Public Act 93-0032

SB1903 Enrolled                      LRB093 08682 RCE 08912 b

    AN ACT concerning the State budget.

    Be it  enacted  by  the  People  of  the  State  of  Illinois,
represented in the General Assembly:

                          ARTICLE 1

    Section 1-1. Short title. This Act may be  cited  as  the
FY2004 Budget Implementation (State Finance-Revenues) Act.

    Section  1-5.  Purpose.  It is the purpose of this Act to
make changes relating  to  State  Finance-Revenues  that  are
necessary to implement the State's FY2004 budget.

                         ARTICLE 50

    Section  50-5.  The  State  Finance  Act  is  amended  by
changing  Sections  6p-2  and  8g  and adding Sections 5.595,
8.42, 8h, and 8j as follows:

    (30 ILCS 105/5.595 new)
    Sec. 5.595.  The Emergency Public Health Fund.

    (30 ILCS 105/6p-2) (from Ch. 127, par. 142p2)
    Sec. 6p-2.  The Communications Revolving  Fund  shall  be
initially  financed  by  a transfer of funds from the General
Revenue Fund. Thereafter, all fees and other monies  received
by  the  Department of Central Management Services in payment
for  communications  services  rendered   pursuant   to   the
Department  of  Central  Management  Services  Law or sale of
surplus State communications equipment shall be paid into the
Communications Revolving Fund. Except as  otherwise  provided
in  this Section, the money in this fund shall be used by the
Department of Central Management  Services  as  reimbursement
for  expenditures  incurred  in  relation  to  communications
services.
    On  the effective date of this amendatory Act of the 93rd
General Assembly, or as soon as practicable  thereafter,  the
State  Comptroller  shall  order  transferred  and  the State
Treasurer shall transfer $3,000,000 from  the  Communications
Revolving Fund to the Emergency Public Health Fund to be used
for   the   purposes   specified  in  Section  55.6a  of  the
Environmental Protection Act.
(Source: P.A. 91-239, eff. 1-1-00; 92-316, eff. 8-9-01.)

    (30 ILCS 105/8.42 new)
    Sec. 8.42. Interfund transfers. In order to  address  the
fiscal  emergency  resulting  from shortfalls in revenue, the
following transfers are authorized from the designated  funds
into the General Revenue Fund:
ROAD FUND.......................................  $50,000,000
MOTOR FUEL TAX FUND.............................   $1,535,000
GRADE CROSSING PROTECTION FUND..................   $6,500,000
ILLINOIS AGRICUTURAL LOAN GUARANTEE FUND........   $2,500,000
ILLINOIS FARMER AND AGRIBUSINESS
  LOAN GUARANTEE FUND...........................   $1,500,000
TRANSPORTATION REGULATORY FUND..................   $2,000,000
PARK AND CONSERVATION FUND......................   $1,000,000
DCFS CHILDREN'S SERVICES FUND...................   $1,000,000
TOBACCO SETTLEMENT RECOVERY FUND................      $50,000
AGGREGATE OPERATIONS REGULATORY FUND............      $10,000
APPRAISAL ADMINISTRATION FUND...................      $10,000
AUCTION REGULATION ADMINISTRATION FUND..........      $50,000
BANK AND TRUST COMPANY FUND.....................     $640,000
CHILD LABOR AND DAY AND TEMPORARY
  LABOR ENFORCEMENT FUND........................      $15,000
CHILD SUPPORT ADMINISTRATIVE FUND...............     $170,000
COAL MINING REGULATORY FUND.....................      $80,000
COMMUNITY WATER SUPPLY LABORATORY FUND..........     $500,000
COMPTROLLER'S ADMINISTRATIVE FUND...............      $50,000
CREDIT UNION FUND...............................     $500,000
CRIMINAL JUSTICE INFORMATION
  SYSTEMS TRUST FUND............................     $300,000
DESIGN PROFESSIONALS ADMINISTRATION
  AND INVESTIGATION FUND........................   $1,000,000
DIGITAL DIVIDE ELIMINATION
  INFRASTRUCTURE FUND...........................   $4,000,000
DRAM SHOP FUND..................................     $560,000
DRIVERS EDUCATION FUND..........................   $2,500,000
EMERGENCY PLANNING AND TRAINING FUND............      $50,000
ENERGY EFFICIENCY TRUST FUND....................   $1,000,000
EXPLOSIVES REGULATORY FUND......................       $4,000
FINANCIAL INSTITUTION FUND......................     $300,000
FIREARM OWNER'S NOTIFICATION FUND...............     $110,000
FOOD AND DRUG SAFETY FUND.......................     $500,000
GENERAL PROFESSIONS DEDICATED FUND..............   $1,000,000
HAZARDOUS WASTE FUND............................     $500,000
HORSE RACING FUND...............................     $630,000
ILLINOIS GAMING LAW ENFORCEMENT FUND............     $200,000
ILLINOIS HISTORIC SITES FUND....................      $15,000
ILLINOIS SCHOOL ASBESTOS ABATEMENT FUND.........     $400,000
ILLINOIS STANDARDBRED BREEDERS FUND.............      $35,000
ILLINOIS STATE MEDICAL DISCIPLINARY FUND........   $1,500,000
ILLINOIS STATE PHARMACY DISCIPLINARY FUND.......   $1,500,000
ILLINOIS TAX INCREMENT FUND.....................      $20,000
INSURANCE FINANCIAL REGULATION FUND.............     $920,000
LANDFILL CLOSURE AND POST-CLOSURE FUND..........     $250,000
MANDATORY ARBITRATION FUND......................   $2,000,000
MEDICAID FRAUD AND ABUSE PREVENTION FUND........      $80,000
MENTAL HEALTH FUND..............................   $1,000,000
NEW TECHNOLOGY RECOVERY FUND....................   $1,000,000
NUCLEAR SAFETY EMERGENCY PREPAREDNESS FUND......     $460,000
OPEN SPACE LANDS ACQUISITION
  AND DEVELOPMENT FUND..........................   $1,510,000
PLUGGING AND RESTORATION FUND...................     $120,000
PLUMBING LICENSURE AND PROGRAM FUND.............     $400,000
PUBLIC HEALTH WATER PERMIT FUND.................      $90,000
PUBLIC UTILITY FUND.............................   $2,000,000
RADIATION PROTECTION FUND.......................     $240,000
LOW-LEVEL RADIOACTIVE WASTE FACILITY
  DEVELOPMENT AND OPERATION FUND................   $1,000,000
REAL ESTATE AUDIT FUND..........................      $50,000
REAL ESTATE LICENSE ADMINISTRATION FUND.........     $750,000
REAL ESTATE RESEARCH AND EDUCATION FUND.........      $30,000
REGISTERED CERTIFIED PUBLIC ACCOUNTANTS'
  ADMINISTRATION AND DISCIPLINARY FUND..........   $1,000,000
RENEWABLE ENERGY RESOURCES TRUST FUND...........   $3,000,000
SAVINGS AND RESIDENTIAL FINANCE
  REGULATORY FUND...............................     $850,000
SECURITIES AUDIT AND ENFORCEMENT FUND...........   $2,000,000
STATE PARKS FUND................................     $593,000
STATE POLICE VEHICLE FUND.......................      $15,000
TAX COMPLIANCE AND ADMINISTRATION FUND..........     $150,000
TOURISM PROMOTION FUND..........................   $5,000,000
TRAFFIC AND CRIMINAL CONVICTION
  SURCHARGE FUND................................     $250,000
UNDERGROUND RESOURCES CONSERVATION
  ENFORCEMENT FUND..............................     $100,000
UNDERGROUND STORAGE TANK FUND...................  $12,100,000
ILLINOIS CAPITAL REVOLVING LOAN FUND............   $5,000,000
CONSERVATION 2000 FUND..........................      $15,000
DEATH CERTIFICATE SURCHARGE FUND................   $1,500,000
ENERGY ASSISTANCE CONTRIBUTION FUND.............     $750,000
FAIR AND EXPOSITION FUND........................     $500,000
HOME INSPECTOR ADMINISTRATION FUND..............     $100,000
ILLINOIS AFFORDABLE HOUSING TRUST FUND..........   $5,000,000
LARGE BUSINESS ATTRACTION FUND..................     $500,000
SCHOOL TECHNOLOGY REVOLVING LOAN FUND...........   $6,000,000
SOLID WASTE MANAGEMENT REVOLVING LOAN FUND......   $2,000,000
WIRELESS CARRIER REIMBURSEMENT FUND.............   $2,000,000
EPA STATE PROJECTS TRUST FUND...................     $150,000
ILLINOIS THOROUGHBRED
  BREEDERS FUND.................................     $160,000
FIRE PREVENTION FUND............................   $2,000,000
MOTOR VEHICLE THEFT
  PREVENTION TRUST FUND.........................     $250,000
CAPITAL DEVELOPMENT BOARD
  REVOLVING FUND................................     $500,000
AUDIT EXPENSE FUND..............................   $1,000,000
OFF-HIGHWAY VEHICLE
  TRAILS FUND...................................     $100,000
CYCLE RIDER SAFETY
  TRAINING FUND.................................   $1,000,000
GANG CRIME WITNESS PROTECTION FUND..............      $46,000
MISSING AND EXPLOITED CHILDREN TRUST FUND.......      $53,000
STATE POLICE VEHICLE FUND.......................      $86,000
SEX OFFENDER REGISTRATION FUND..................      $21,000
STATE POLICE WIRELESS SERVICE
  EMERGENCY FUND................................   $1,200,000
MEDICAID FRAUD AND ABUSE PREVENTION FUND........     $270,000
STATE CRIME LABORATORY FUND.....................     $250,000
LEADS MAINTENANCE FUND..........................     $180,000
STATE POLICE DUI FUND...........................     $100,000
PETROLEUM VIOLATION FUND........................   $2,000,000
    All  such  transfers shall be made on July 1, 2003, or as
soon thereafter as practical. These  transfers  may  be  made
notwithstanding any other provision of law to the contrary.

    (30 ILCS 105/8g)
    Sec. 8g. Transfers from General Revenue Fund.
    (a)  In  addition  to  any  other  transfers  that may be
provided for by law, as soon as may be  practical  after  the
effective  date  of  this  amendatory Act of the 91st General
Assembly, the State Comptroller shall direct  and  the  State
Treasurer  shall  transfer  the  sum  of $10,000,000 from the
General Revenue Fund to the Motor Vehicle License Plate  Fund
created by Senate Bill 1028 of the 91st General Assembly.
    (b)  In  addition  to  any  other  transfers  that may be
provided for by law, as soon as may be  practical  after  the
effective  date  of  this  amendatory Act of the 91st General
Assembly, the State Comptroller shall direct  and  the  State
Treasurer  shall  transfer  the  sum  of $25,000,000 from the
General Revenue Fund to the Fund for Illinois' Future created
by Senate Bill 1066 of the 91st General Assembly.
    (c)  In addition to  any  other  transfers  that  may  be
provided  for  by  law,  on  August  30 of each fiscal year's
license period, the Illinois Liquor Control Commission  shall
direct  and  the  State Comptroller and State Treasurer shall
transfer  from  the  General  Revenue  Fund  to   the   Youth
Alcoholism  and  Substance  Abuse  Prevention  Fund an amount
equal to the number of retail liquor licenses issued for that
fiscal year multiplied by $50.
    (d)  The payments to programs required  under  subsection
(d)  of Section 28.1 of the Horse Racing Act of 1975 shall be
made, pursuant  to  appropriation,  from  the  special  funds
referred  to in the statutes cited in that subsection, rather
than directly from the General Revenue Fund.
    Beginning January 1, 2000,  on  the  first  day  of  each
month,  or  as soon as may be practical thereafter, the State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer from the General Revenue Fund to each of the special
funds from which  payments  are  to  be  made  under  Section
28.1(d)  of  the  Horse Racing Act of 1975 an amount equal to
1/12 of the annual amount required for  those  payments  from
that  special  fund, which annual amount shall not exceed the
annual amount for those payments from that special  fund  for
the calendar year 1998.  The special funds to which transfers
shall  be made under this subsection (d) include, but are not
necessarily limited to, the Agricultural  Premium  Fund;  the
Metropolitan  Exposition Auditorium and Office Building Fund;
the Fair and Exposition Fund; the Standardbred Breeders Fund;
the Thoroughbred Breeders Fund; and  the  Illinois  Veterans'
Rehabilitation Fund.
    (e)  In  addition  to  any  other  transfers  that may be
provided for by law, as soon as may be  practical  after  the
effective  date  of  this  amendatory Act of the 91st General
Assembly, but in no event later than June 30, 2000, the State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer the sum of $15,000,000 from the General Revenue Fund
to the Fund for Illinois' Future.
    (f)  In addition to  any  other  transfers  that  may  be
provided  for  by  law, as soon as may be practical after the
effective date of this amendatory Act  of  the  91st  General
Assembly, but in no event later than June 30, 2000, the State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer the sum of $70,000,000 from the General Revenue Fund
to the Long-Term Care Provider Fund.
    (f-1)  In  fiscal  year  2002,  in  addition to any other
transfers that may be provided for by law, at  the  direction
of  and  upon  notification  from  the  Governor,  the  State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer  amounts  not exceeding a total of $160,000,000 from
the General Revenue Fund to the Long-Term Care Provider Fund.
    (g)  In addition to  any  other  transfers  that  may  be
provided  for  by law, on July 1, 2001, or as soon thereafter
as may be practical, the State Comptroller shall  direct  and
the State Treasurer shall transfer the sum of $1,200,000 from
the General Revenue Fund to the Violence Prevention Fund.
    (h)  In  each  of fiscal years 2002 through 2007, but not
thereafter, in addition to any other transfers  that  may  be
provided  for  by law, the State Comptroller shall direct and
the  State  Treasurer  shall  transfer  $5,000,000  from  the
General Revenue Fund to the Tourism Promotion Fund.
    (i)  On or after July 1, 2001 and until May 1,  2002,  in
addition  to  any other transfers that may be provided for by
law, at the direction  of  and  upon  notification  from  the
Governor,  the  State  Comptroller shall direct and the State
Treasurer shall transfer amounts not  exceeding  a  total  of
$80,000,000  from  the  General  Revenue  Fund to the Tobacco
Settlement Recovery Fund.  Any amounts so  transferred  shall
be  re-transferred  by  the  State  Comptroller and the State
Treasurer from the Tobacco Settlement Recovery  Fund  to  the
General   Revenue   Fund   at   the  direction  of  and  upon
notification from the Governor, but in any event on or before
June 30, 2002.
    (i-1)  On or after July 1, 2002 and until May 1, 2003, in
addition to any other transfers that may be provided  for  by
law,  at  the  direction  of  and  upon notification from the
Governor, the State Comptroller shall direct  and  the  State
Treasurer  shall  transfer  amounts  not exceeding a total of
$80,000,000 from the General  Revenue  Fund  to  the  Tobacco
Settlement  Recovery  Fund.  Any amounts so transferred shall
be re-transferred by the  State  Comptroller  and  the  State
Treasurer  from  the  Tobacco Settlement Recovery Fund to the
General  Revenue  Fund  at  the   direction   of   and   upon
notification from the Governor, but in any event on or before
June 30, 2003.
    (j)  On  or after July 1, 2001 and no later than June 30,
2002, in addition to any other transfers that may be provided
for by law, at the direction of and  upon  notification  from
the  Governor,  the  State  Comptroller  shall direct and the
State Treasurer shall transfer  amounts  not  to  exceed  the
following sums into the Statistical Services Revolving Fund:
    From the General Revenue Fund...............   $8,450,000
    From the Public Utility Fund................    1,700,000
    From the Transportation Regulatory Fund.....    2,650,000
    From the Title III Social Security and
      Employment Fund...........................    3,700,000
    From the Professions Indirect Cost Fund.....    4,050,000
    From the Underground Storage Tank Fund......      550,000
    From the Agricultural Premium Fund..........      750,000
    From the State Pensions Fund................      200,000
    From the Road Fund..........................    2,000,000
    From the Health Facilities
      Planning Fund.............................    1,000,000
    From the Savings and Residential Finance
      Regulatory Fund...........................      130,800
    From the Appraisal Administration Fund......       28,600
    From the Pawnbroker Regulation Fund.........        3,600
    From the Auction Regulation
      Administration Fund.......................       35,800
    From the Bank and Trust Company Fund........      634,800
    From the Real Estate License
      Administration Fund.......................      313,600
    (k)  In  addition  to  any  other  transfers  that may be
provided for by law, as soon as may be  practical  after  the
effective  date  of  this  amendatory Act of the 92nd General
Assembly, the State Comptroller shall direct  and  the  State
Treasurer  shall  transfer  the  sum  of  $2,000,000 from the
General  Revenue  Fund  to  the  Teachers  Health   Insurance
Security Fund.
    (k-1)  In  addition  to  any  other transfers that may be
provided for by law, on July 1, 2002, or as soon  as  may  be
practical  thereafter, the State Comptroller shall direct and
the State Treasurer shall transfer the sum of $2,000,000 from
the General Revenue Fund to  the  Teachers  Health  Insurance
Security Fund.
    (k-2)  In  addition  to  any  other transfers that may be
provided for by law, on July 1, 2003, or as soon  as  may  be
practical  thereafter, the State Comptroller shall direct and
the State Treasurer shall transfer the sum of $2,000,000 from
the General Revenue Fund to  the  Teachers  Health  Insurance
Security Fund.
    (k-3)  On  or  after  July 1, 2002 and no later than June
30, 2003, in addition to any  other  transfers  that  may  be
provided   for   by   law,  at  the  direction  of  and  upon
notification from the Governor, the State  Comptroller  shall
direct  and the State Treasurer shall transfer amounts not to
exceed the  following  sums  into  the  Statistical  Services
Revolving Fund:
    Appraisal Administration Fund...............     $150,000
    General Revenue Fund........................   10,440,000
    Savings and Residential Finance
         Regulatory Fund........................      200,000
    State Pensions Fund.........................      100,000
    Bank and Trust Company Fund.................      100,000
    Professions Indirect Cost Fund..............    3,400,000
    Public Utility Fund.........................    2,081,200
    Real Estate License Administration Fund.....      150,000
    Title III Social Security and
         Employment Fund........................    1,000,000
    Transportation Regulatory Fund..............    3,052,100
    Underground Storage Tank Fund...............       50,000
    (l)  In  addition  to  any  other  transfers  that may be
provided for by law, on July 1, 2002, or as soon  as  may  be
practical  thereafter, the State Comptroller shall direct and
the State Treasurer shall transfer the sum of $3,000,000 from
the General Revenue Fund  to  the  Presidential  Library  and
Museum Operating Fund.
    (m)  In  addition  to  any  other  transfers  that may be
provided for by law, on July 1, 2002, or as  soon  thereafter
as  may  be practical, the State Comptroller shall direct and
the State Treasurer shall transfer the sum of $1,200,000 from
the General Revenue Fund to the Violence Prevention Fund.
    (n)  In addition to  any  other  transfers  that  may  be
provided  for  by law, on July 1, 2003, or as soon thereafter
as may be practical, the State Comptroller shall  direct  and
the State Treasurer shall transfer the sum of $6,800,000 from
the General Revenue Fund to the DHS Recoveries Trust Fund.
    (o)  On or after July 1, 2003, and no later than June 30,
2004, in addition to any other transfers that may be provided
for  by  law,  at the direction of and upon notification from
the Governor, the State  Comptroller  shall  direct  and  the
State  Treasurer  shall  transfer  amounts  not to exceed the
following sums into the Vehicle Inspection Fund:
    From the Underground Storage Tank Fund .....$35,000,000.
    (p)  On or after July 1, 2003 and until May 1,  2004,  in
addition  to  any other transfers that may be provided for by
law, at the direction  of  and  upon  notification  from  the
Governor,  the  State  Comptroller shall direct and the State
Treasurer shall transfer amounts not  exceeding  a  total  of
$80,000,000  from  the  General  Revenue  Fund to the Tobacco
Settlement Recovery Fund. Any amounts so transferred shall be
re-transferred from the Tobacco Settlement Recovery  Fund  to
the  General  Revenue  Fund  at  the  direction  of  and upon
notification from the Governor, but in any event on or before
June 30, 2004.
    (q)  In addition to  any  other  transfers  that  may  be
provided  for  by  law, on July 1, 2003, or as soon as may be
practical thereafter, the State Comptroller shall direct  and
the State Treasurer shall transfer the sum of $5,000,000 from
the  General  Revenue  Fund  to  the Illinois Military Family
Relief Fund.
    (r)  In addition to  any  other  transfers  that  may  be
provided  for  by  law, on July 1, 2003, or as soon as may be
practical thereafter, the State Comptroller shall direct  and
the State Treasurer shall transfer the sum of $1,922,000 from
the  General  Revenue  Fund  to  the Presidential Library and
Museum Operating Fund.
    (s)  In addition to  any  other  transfers  that  may  be
provided  for  by  law,  on  or after July 1, 2003, the State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer the sum of $4,800,000 from  the  Statewide  Economic
Development Fund to the General Revenue Fund.
    (t)  In  addition  to  any  other  transfers  that may be
provided for by law, on or after  July  1,  2003,  the  State
Comptroller  shall  direct  and  the  State  Treasurer  shall
transfer the sum of $50,000,000 from the General Revenue Fund
to the Budget Stabilization Fund.
(Source:  P.A.  91-25,  eff.  6-9-99;  91-704,  eff. 5-17-00;
92-11, eff. 6-11-01;  92-505,  eff.  12-20-01;  92-600,  eff.
6-28-02.)

    (30 ILCS 105/8h new)
    Sec.    8h.    Transfers   to   General   Revenue   Fund.
Notwithstanding any other State  law  to  the  contrary,  the
Director  of  the  Bureau of the Budget may from time to time
direct the State Treasurer  and  Comptroller  to  transfer  a
specified  sum  from  any fund held by the State Treasurer to
the General Revenue Fund in order to help defray the  State's
operating  costs  for  the  fiscal  year.  The total transfer
under this Section from any fund in any fiscal year shall not
exceed the lesser of 8% of the revenues to be deposited  into
the  fund during that year or 25% of the beginning balance in
the fund.  No transfer may be made from  a  fund  under  this
Section  that would have the effect of reducing the available
balance in the  fund  to  an  amount  less  than  the  amount
remaining   unexpended   and   unreserved   from   the  total
appropriation from that  fund  for  that  fiscal  year.  This
Section  does  not  apply to any funds that are restricted by
federal law to a specific use or to any funds  in  the  Motor
Fuel  Tax  Fund.  Notwithstanding any other provision of this
Section, the total transfer under this Section from the  Road
Fund  or the State Construction Account Fund shall not exceed
5% of the revenues to be deposited into the fund during  that
year.
    In  determining  the  available  balance  in  a fund, the
Director of the Bureau of the Budget  may  include  receipts,
transfers  into  the fund, and other resources anticipated to
be available in the fund in that fiscal year.
    The State Treasurer and Comptroller  shall  transfer  the
amounts  designated  under  this  Section  as  soon as may be
practicable after receiving the direction  to  transfer  from
the Director of the Bureau of the Budget.

    (30 ILCS 105/8j new)
    Sec.  8j.   Allocation  and  transfer  of fee receipts to
General Revenue Fund.  Notwithstanding any other law  to  the
contrary,   additional  amounts  generated  by  the  new  and
increased fees created or authorized by this  amendatory  Act
of  the  93rd General Assembly and by Senate Bill 774, Senate
Bill 841, and Senate Bill 842 of the 93rd  General  Assembly,
if  those  bills  become  law, shall be allocated between the
fund otherwise entitled to receive the fee  and  the  General
Revenue Fund by the Bureau of the Budget.  In determining the
amount  of  the  allocation  to the General Revenue Fund, the
Director of the Bureau of the Budget shall calculate  whether
the available resources in the fund are sufficient to satisfy
the  unexpended  and  unreserved appropriations from the fund
for the fiscal year.
    In calculating the available resources  in  a  fund,  the
Director  of  the  Bureau of the Budget may include receipts,
transfers into the fund, and other resources  anticipated  to
be available in the fund in that fiscal year.
    Upon  determining  the  amount  of  an  allocation to the
General Revenue Fund under this Section, the Director of  the
Bureau  of  the  Budget  may  direct  the State Treasurer and
Comptroller to transfer the amount of  that  allocation  from
the  fund in which the fee amounts have been deposited to the
General Revenue Fund; provided, however,  that  the  Director
shall  not  direct the transfer of any amount that would have
the effect of reducing the available resources in the fund to
an amount less  than  the  amount  remaining  unexpended  and
unreserved  from  the  total appropriation from that fund for
that fiscal year.
    The State Treasurer and Comptroller  shall  transfer  the
amounts  designated  under  this  Section  as  soon as may be
practicable after receiving the direction  to  transfer  from
the Director of the Bureau of the Budget.

    Section  50-10. The Illinois Income Tax Act is amended by
changing Section 901 as follows:

    (35 ILCS 5/901) (from Ch. 120, par. 9-901)
    Sec. 901.  Collection Authority.
    (a)  In general.
    The Department shall collect the taxes  imposed  by  this
Act.   The  Department shall collect certified past due child
support amounts under Section 2505-650 of the  Department  of
Revenue  Law  (20 ILCS 2505/2505-650).  Except as provided in
subsections (c) and (e)  of  this  Section,  money  collected
pursuant  to  subsections  (a) and (b) of Section 201 of this
Act shall be paid into the General Revenue Fund in the  State
treasury; money collected pursuant to subsections (c) and (d)
of  Section  201  of this Act shall be paid into the Personal
Property Tax Replacement Fund, a special fund  in  the  State
Treasury;  and  money collected under Section 2505-650 of the
Department of Revenue Law (20 ILCS  2505/2505-650)  shall  be
paid into the Child Support Enforcement Trust Fund, a special
fund outside the State Treasury, or to the State Disbursement
Unit  established  under Section 10-26 of the Illinois Public
Aid Code, as directed by the Department of Public Aid.
    (b)  Local Governmental Distributive Fund.
    Beginning August 1, 1969, and continuing through June 30,
1994, the  Treasurer  shall  transfer  each  month  from  the
General Revenue Fund to a special fund in the State treasury,
to  be  known as the "Local Government Distributive Fund", an
amount equal to 1/12 of the net revenue realized from the tax
imposed by subsections (a) and (b) of Section 201 of this Act
during the preceding  month.  Beginning  July  1,  1994,  and
continuing   through  June  30,  1995,  the  Treasurer  shall
transfer each month from the  General  Revenue  Fund  to  the
Local Government Distributive Fund an amount equal to 1/11 of
the  net revenue realized from the tax imposed by subsections
(a) and (b) of Section 201 of this Act during  the  preceding
month.   Beginning July 1, 1995, the Treasurer shall transfer
each month  from  the  General  Revenue  Fund  to  the  Local
Government  Distributive  Fund  an amount equal to the net of
(i) 1/10 of the net revenue realized from the tax imposed  by
subsections (a) and (b) of Section 201 of the Illinois Income
Tax Act during the preceding month (ii) minus, beginning July
1,  2003  and ending June 30, 2004, $6,666,666, and beginning
July 1, 2004, zero. Net revenue realized for a month shall be
defined as the revenue from the tax  imposed  by  subsections
(a)  and (b) of Section 201 of this Act which is deposited in
the General Revenue Fund, the Educational Assistance Fund and
the Income Tax Surcharge Local Government  Distributive  Fund
during  the  month  minus  the amount paid out of the General
Revenue Fund in State warrants  during  that  same  month  as
refunds  to  taxpayers for overpayment of liability under the
tax imposed by subsections (a) and (b) of Section 201 of this
Act.
    (c)  Deposits Into Income Tax Refund Fund.
         (1)  Beginning on January 1,  1989  and  thereafter,
    the  Department shall deposit a percentage of the amounts
    collected pursuant to subsections (a)  and  (b)(1),  (2),
    and  (3),  of  Section 201 of this Act into a fund in the
    State treasury known as the Income Tax Refund Fund.   The
    Department  shall  deposit  6% of such amounts during the
    period beginning January 1, 1989 and ending on  June  30,
    1989.  Beginning with State fiscal year 1990 and for each
    fiscal year thereafter, the percentage deposited into the
    Income  Tax Refund Fund during a fiscal year shall be the
    Annual Percentage.  For fiscal years 1999  through  2001,
    the  Annual  Percentage  shall  be  7.1%. For fiscal year
    2003, the Annual Percentage shall be 8%. For fiscal  year
    2004,  the  Annual  Percentage  shall  be 11.7%.  For all
    other  fiscal  years,  the  Annual  Percentage  shall  be
    calculated as a fraction, the numerator of which shall be
    the  amount  of  refunds  approved  for  payment  by  the
    Department during the preceding fiscal year as  a  result
    of overpayment of tax liability under subsections (a) and
    (b)(1),  (2), and (3) of Section 201 of this Act plus the
    amount of such refunds remaining approved but  unpaid  at
    the  end  of the preceding fiscal year, minus the amounts
    transferred into the Income  Tax  Refund  Fund  from  the
    Tobacco  Settlement Recovery Fund, and the denominator of
    which shall  be  the  amounts  which  will  be  collected
    pursuant  to  subsections (a) and (b)(1), (2), and (3) of
    Section 201 of this Act during the preceding fiscal year;
    except  that  in  State  fiscal  year  2002,  the  Annual
    Percentage shall in no event exceed 7.6%.   The  Director
    of  Revenue  shall  certify  the Annual Percentage to the
    Comptroller on the last business day of the  fiscal  year
    immediately  preceding the fiscal year for which it is to
    be effective.
         (2)  Beginning on January 1,  1989  and  thereafter,
    the  Department shall deposit a percentage of the amounts
    collected pursuant to subsections (a)  and  (b)(6),  (7),
    and  (8),  (c)  and (d) of Section 201 of this Act into a
    fund in the State treasury known as the Income Tax Refund
    Fund.  The Department shall deposit 18% of  such  amounts
    during the period beginning January 1, 1989 and ending on
    June 30, 1989.  Beginning with State fiscal year 1990 and
    for each fiscal year thereafter, the percentage deposited
    into  the  Income  Tax  Refund  Fund during a fiscal year
    shall be the Annual Percentage.  For fiscal  years  1999,
    2000,  and  2001, the Annual Percentage shall be 19%. For
    fiscal year 2003, the Annual  Percentage  shall  be  27%.
    For fiscal year 2004, the Annual Percentage shall be 32%.
    For  all  other fiscal years, the Annual Percentage shall
    be calculated as a fraction, the numerator of which shall
    be the amount of refunds  approved  for  payment  by  the
    Department  during  the preceding fiscal year as a result
    of overpayment of tax liability under subsections (a) and
    (b)(6), (7), and (8), (c) and (d) of Section 201 of  this
    Act  plus  the  amount of such refunds remaining approved
    but unpaid at the end of the preceding fiscal  year,  and
    the  denominator of which shall be the amounts which will
    be collected pursuant to subsections (a) and (b)(6), (7),
    and (8), (c) and (d) of Section 201 of  this  Act  during
    the  preceding  fiscal  year; except that in State fiscal
    year 2002, the Annual Percentage shall in no event exceed
    23%.  The Director of Revenue shall  certify  the  Annual
    Percentage to the Comptroller on the last business day of
    the fiscal year immediately preceding the fiscal year for
    which it is to be effective.
         (3)  The Comptroller shall order transferred and the
    Treasurer  shall  transfer  from  the  Tobacco Settlement
    Recovery  Fund  to  the  Income  Tax  Refund   Fund   (i)
    $35,000,000   in   January,  2001,  (ii)  $35,000,000  in
    January, 2002, and (iii) $35,000,000 in January, 2003.
    (d)  Expenditures from Income Tax Refund Fund.
         (1)  Beginning January 1, 1989, money in the  Income
    Tax  Refund  Fund  shall  be expended exclusively for the
    purpose of paying refunds resulting from  overpayment  of
    tax  liability  under Section 201 of this Act, for paying
    rebates under Section 208.1 in the event that the amounts
    in the Homeowners' Tax Relief Fund are  insufficient  for
    that  purpose,  and for making transfers pursuant to this
    subsection (d).
         (2)  The Director shall  order  payment  of  refunds
    resulting from overpayment of tax liability under Section
    201  of  this Act from the Income Tax Refund Fund only to
    the extent that amounts collected pursuant to Section 201
    of this Act and transfers pursuant to this subsection (d)
    and item (3) of subsection (c) have  been  deposited  and
    retained in the Fund.
         (3)  As  soon  as  possible  after  the  end of each
    fiscal year, the Director shall order transferred and the
    State Treasurer and State Comptroller shall transfer from
    the Income Tax Refund Fund to the Personal  Property  Tax
    Replacement  Fund an amount, certified by the Director to
    the Comptroller,  equal  to  the  excess  of  the  amount
    collected  pursuant to subsections (c) and (d) of Section
    201 of this Act deposited into the Income Tax Refund Fund
    during  the  fiscal  year  over  the  amount  of  refunds
    resulting  from  overpayment  of  tax   liability   under
    subsections  (c)  and (d) of Section 201 of this Act paid
    from the Income Tax Refund Fund during the fiscal year.
         (4)  As soon as  possible  after  the  end  of  each
    fiscal year, the Director shall order transferred and the
    State Treasurer and State Comptroller shall transfer from
    the  Personal Property Tax Replacement Fund to the Income
    Tax Refund Fund an amount, certified by the  Director  to
    the  Comptroller,  equal  to  the excess of the amount of
    refunds resulting from overpayment of tax liability under
    subsections (c) and (d) of Section 201 of this  Act  paid
    from  the  Income  Tax Refund Fund during the fiscal year
    over the amount collected pursuant to subsections (c) and
    (d) of Section 201 of this Act deposited into the  Income
    Tax Refund Fund during the fiscal year.
         (4.5)  As  soon  as possible after the end of fiscal
    year  1999  and  of  each  fiscal  year  thereafter,  the
    Director shall order transferred and the State  Treasurer
    and  State Comptroller shall transfer from the Income Tax
    Refund Fund to  the  General  Revenue  Fund  any  surplus
    remaining  in the Income Tax Refund Fund as of the end of
    such fiscal year; excluding for fiscal years 2000,  2001,
    and 2002 amounts attributable to transfers under item (3)
    of  subsection (c) less refunds resulting from the earned
    income tax credit.
         (5)  This Act shall constitute  an  irrevocable  and
    continuing  appropriation from the Income Tax Refund Fund
    for the purpose of paying refunds upon the order  of  the
    Director  in  accordance  with  the  provisions  of  this
    Section.
    (e)  Deposits  into the Education Assistance Fund and the
Income Tax Surcharge Local Government Distributive Fund.
    On July 1, 1991, and thereafter, of the amounts collected
pursuant to subsections (a) and (b) of Section  201  of  this
Act,  minus  deposits  into  the  Income Tax Refund Fund, the
Department shall deposit 7.3% into the  Education  Assistance
Fund  in  the  State  Treasury.   Beginning July 1, 1991, and
continuing through January 31, 1993, of the amounts collected
pursuant to subsections (a) and (b) of  Section  201  of  the
Illinois  Income  Tax Act, minus deposits into the Income Tax
Refund Fund, the  Department  shall  deposit  3.0%  into  the
Income  Tax  Surcharge  Local Government Distributive Fund in
the  State  Treasury.   Beginning  February   1,   1993   and
continuing  through  June  30, 1993, of the amounts collected
pursuant to subsections (a) and (b) of  Section  201  of  the
Illinois  Income  Tax Act, minus deposits into the Income Tax
Refund Fund, the  Department  shall  deposit  4.4%  into  the
Income  Tax  Surcharge  Local Government Distributive Fund in
the State Treasury.  Beginning July 1, 1993,  and  continuing
through  June  30,  1994,  of  the  amounts  collected  under
subsections  (a)  and  (b)  of Section 201 of this Act, minus
deposits into the Income  Tax  Refund  Fund,  the  Department
shall  deposit  1.475%  into  the  Income Tax Surcharge Local
Government Distributive Fund in the State Treasury.
(Source: P.A. 91-212,  eff.  7-20-99;  91-239,  eff.  1-1-00;
91-700,  eff.  5-11-00;  91-704,  eff.  7-1-00;  91-712, eff.
7-1-00; 92-11, eff. 6-11-01;  92-16,  eff.  6-28-01;  92-600,
eff. 6-28-02.)

    Section  50-15.  The  Retailers'  Occupation  Tax  Act is
amended by changing Section 2d as follows:

    (35 ILCS 120/2d) (from Ch. 120, par. 441d)
    Sec. 2d.  Tax prepayment  by  motor  fuel  retailer.  Any
person  engaged  in  the  business  of  selling motor fuel at
retail, as defined in the Motor Fuel Tax Law, and who is  not
a  licensed  distributor or supplier, as defined in the Motor
Fuel Tax  Law,  shall  prepay  to  his  or  her  distributor,
supplier,  or  other  reseller of motor fuel a portion of the
tax imposed by this Act  if  the  distributor,  supplier,  or
other  reseller  of motor fuel is registered under Section 2a
or Section  2c  of  this  Act.   The  prepayment  requirement
provided for in this Section does not apply to liquid propane
gas.
    Beginning  on July 1, 2000 and through December 31, 2000,
the  Retailers'  Occupation  Tax  paid  to  the  distributor,
supplier, or other reseller shall be an amount equal to $0.01
per gallon of the motor fuel, except gasohol  as  defined  in
Section  2-10  of  this Act which shall be an amount equal to
$0.01 per gallon, purchased from the  distributor,  supplier,
or other reseller.
    Before July 1, 2000 and then beginning on January 1, 2001
and   through   June  30,  2003  thereafter,  the  Retailers'
Occupation Tax paid to the distributor,  supplier,  or  other
reseller  shall be an amount equal to $0.04 per gallon of the
motor fuel, except gasohol as defined in Section 2-10 of this
Act which shall be an  amount  equal  to  $0.03  per  gallon,
purchased from the distributor, supplier, or other reseller.
    Beginning  July  1,  2003  and thereafter, the Retailers'
Occupation Tax paid to the distributor,  supplier,  or  other
reseller  shall be an amount equal to $0.06 per gallon of the
motor fuel, except gasohol as defined in Section 2-10 of this
Act which shall be an  amount  equal  to  $0.05  per  gallon,
purchased from the distributor, supplier, or other reseller.
    Any  person engaged in the business of selling motor fuel
at retail shall be entitled to a credit against tax due under
this  Act  in  an  amount  equal  to  the  tax  paid  to  the
distributor, supplier, or other reseller.
    Every distributor, supplier, or other reseller registered
as provided in Section 2a or Section 2c  of  this  Act  shall
remit  the prepaid tax on all motor fuel that is due from any
person engaged in the business of  selling  at  retail  motor
fuel  with the returns filed under Section 2f or Section 3 of
this Act, but the vendors  discount  provided  in  Section  3
shall  not  apply  to  the  amount  of  prepaid  tax  that is
remitted. Any distributor or supplier who fails  to  properly
collect  and  remit the tax shall be liable for the tax.  For
purposes of this Section, the prepaid tax is due on  invoiced
gallons  sold during a month by the 20th day of the following
month.
(Source: P.A. 91-872, eff. 7-1-00.)

    Section 50-35.  The Motor Fuel  Tax  Law  is  amended  by
changing Sections 2b, 6, 6a, and 8 as follows:

    (35 ILCS 505/2b) (from Ch. 120, par. 418b)
    Sec. 2b.  In addition to the tax collection and reporting
responsibilities  imposed elsewhere in this Act, a person who
is required to pay the tax imposed by Section 2a of this  Act
shall  pay  the  tax  to the Department by return showing all
fuel purchased, acquired or received and sold, distributed or
used during the preceding calendar month including losses  of
fuel  as  the  result  of  evaporation  or  shrinkage  due to
temperature variations, and such other reasonable information
as the Department may require. Losses of fuel as  the  result
of evaporation or shrinkage due to temperature variations may
not  exceed  1%  of  the  total  gallons  in  storage  at the
beginning of the month, plus the receipts of gallonage during
the month, minus the gallonage remaining in  storage  at  the
end  of  the  month.   Any loss reported that is in excess of
this amount shall be subject to the tax imposed by Section 2a
of this Law. On and after July  1,  2001,  for  each  6-month
period  January  through  June,  net losses of fuel (for each
category of fuel that is required to be reported on a return)
as the result of evaporation or shrinkage due to  temperature
variations  may not exceed 1% of the total gallons in storage
at the beginning  of  each  January,  plus  the  receipts  of
gallonage  each  January  through  June,  minus the gallonage
remaining in storage at the end of each June.  On  and  after
July  1, 2001, for each 6-month period July through December,
net losses of  fuel  (for  each  category  of  fuel  that  is
required  to  be  reported  on  a  return)  as  the result of
evaporation or shrinkage due to  temperature  variations  may
not  exceed  1%  of  the  total  gallons  in  storage  at the
beginning of each July, plus the receipts of  gallonage  each
July  through  December,  minus  the  gallonage  remaining in
storage at the end of each December.  Any net  loss  reported
that  is in excess of this amount shall be subject to the tax
imposed by Section 2a of this  Law.   For  purposes  of  this
Section,  "net  loss"  means  the  number  of  gallons gained
through temperature variations minus the  number  of  gallons
lost  through  temperature variations or evaporation for each
of the respective 6-month periods.
    The return shall be  prescribed  by  the  Department  and
shall be filed between the 1st and 20th days of each calendar
month.   The  Department  may, in its discretion, combine the
returns filed under this Section, Section 5, and  Section  5a
of  this  Act.  The return must be accompanied by appropriate
computer-generated magnetic media supporting schedule data in
the format required by the Department, unless, as provided by
rule, the Department grants an exception upon petition  of  a
taxpayer.   If  the  return is filed timely, the seller shall
take a discount  of  2%  through  June  30,  2003  and  1.75%
thereafter  2%  which  is allowed to reimburse the seller for
the expenses  incurred  in  keeping  records,  preparing  and
filing   returns,   collecting  and  remitting  the  tax  and
supplying data to the Department on request. The 2% discount,
however, shall be applicable only to the  amount  of  payment
which accompanies a return that is filed timely in accordance
with this Section.
(Source: P.A. 91-173, eff. 1-1-00; 92-30, eff. 7-1-01.)

    (35 ILCS 505/6) (from Ch. 120, par. 422)
    Sec.  6.  Collection  of tax; distributors. A distributor
who sells or distributes any motor fuel, which he is required
by Section 5 to  report  to  the  Department  when  filing  a
return, shall (except as hereinafter provided) collect at the
time of such sale and distribution, the amount of tax imposed
under  this  Act on all such motor fuel sold and distributed,
and at the time of making a return, the distributor shall pay
to the Department the amount so collected less a discount  of
2%  through  June  30,  2003 and 1.75% thereafter 2% which is
allowed  to  reimburse  the  distributor  for  the   expenses
incurred  in  keeping  records, preparing and filing returns,
collecting and remitting the tax and supplying  data  to  the
Department  on  request, and shall also pay to the Department
an amount equal to the amount that would be collectible as  a
tax  in  the  event  of a sale thereof on all such motor fuel
used by said distributor during the  period  covered  by  the
return.  However,  no  payment  shall be made based upon dyed
diesel fuel used by the distributor for non-highway purposes.
The 2% discount shall only be applicable to the amount of tax
payment which accompanies a return which is filed  timely  in
accordance  with  Section  5  of this Act. In each subsequent
sale of motor fuel on which the amount of tax  imposed  under
this  Act has been collected as provided in this Section, the
amount so collected shall be added to the selling  price,  so
that  the amount of tax is paid ultimately by the user of the
motor fuel.  However, no collection or payment shall be  made
in  the  case  of  the  sale  or use of any motor fuel to the
extent to  which such sale or use  of  motor  fuel  may  not,
under  the constitution and statutes of the United States, be
made the subject of taxation by this State.  A  person  whose
license  to  act  as  a  distributor of fuel has been revoked
shall, at the time of  making  a  return,  also  pay  to  the
Department  an  amount  equal  to  the  amount  that would be
collectible as a tax in the event of a sale  thereof  on  all
motor  fuel,  which he is required by the second paragraph of
Section 5 to report to the Department in making a return, and
which he had on hand on the date on  which  the  license  was
revoked, and with respect to which no tax had been previously
paid under this Act.
    A distributor may make tax free sales of motor fuel, with
respect to which he is otherwise required to collect the tax,
when  the  motor fuel is delivered from a dispensing facility
that has withdrawal facilities capable  of  dispensing  motor
fuel  into  the  fuel  supply tanks of motor vehicles only as
specified in the following items 3, 4, and 5.  A  distributor
may  make tax-free sales of motor fuel, with respect to which
he is otherwise required to collect the tax, when  the  motor
fuel  is delivered from other facilities only as specified in
the following items 1 through 7.
         1.  When the sale is made  to  a  person  holding  a
    valid  unrevoked  license  as  a distributor, by making a
    specific notation  thereof  on  invoices  or  sales  slip
    covering each sale.
         2.  When  the  sale  is  made  with  delivery  to  a
    purchaser outside of this State.
         3.  When  the sale is made to the Federal Government
    or its instrumentalities.
         4.  When the sale is made to a municipal corporation
    owning and operating a local  transportation  system  for
    public service in this State when an official certificate
    of exemption is obtained in lieu of the tax.
         5.  When  the  sale  is  made  to  a privately owned
    public utility  owning  and  operating  2  axle  vehicles
    designed   and   used   for   transporting  more  than  7
    passengers, which vehicles are used as common carriers in
    general transportation of passengers, are not devoted  to
    any  specialized purpose and are operated entirely within
    the territorial limits of a single municipality or of any
    group of contiguous municipalities, or in a close  radius
    thereof,  and  the operations of which are subject to the
    regulations of the Illinois Commerce Commission, when  an
    official  certificate of exemption is obtained in lieu of
    the tax.
         6.  When a sale of special fuel is made to a  person
    holding  a  valid,  unrevoked  license  as a supplier, by
    making a specific notation  thereof  on  the  invoice  or
    sales slip covering each such sale.
         7.  When  a  sale of special fuel is made to someone
    other than a licensed distributor or a licensed  supplier
    for  a  use  other  than  in  motor vehicles, by making a
    specific notation thereof on the invoice  or  sales  slip
    covering   such   sale   and  obtaining  such  supporting
    documentation as may be required by the  Department.  The
    distributor   shall   obtain   and  keep  the  supporting
    documentation in such form as the Department may  require
    by rule.
         8.  (Blank).
    All  special  fuel  sold or used for non-highway purposes
must have a dye added in accordance with Section 4d  of  this
Law.
    All suits or other proceedings brought for the purpose of
recovering  any taxes, interest or penalties due the State of
Illinois under this Act may be maintained in the name of  the
Department.
(Source: P.A. 91-173, eff. 1-1-00.)

    (35 ILCS 505/6a) (from Ch. 120, par. 422a)
    Sec.  6a. Collection of tax; suppliers. A supplier, other
than a licensed distributor, who  sells  or  distributes  any
special fuel, which he is required by Section 5a to report to
the  Department  when  filing  a  return,  shall  (except  as
hereinafter  provided)  collect  at the time of such sale and
distribution, the amount of tax imposed under this Act on all
such special fuel sold and distributed, and at  the  time  of
making a return, the supplier shall pay to the Department the
amount  so  collected  less a discount of 2% through June 30,
2003 and 1.75% thereafter 2%  which is allowed  to  reimburse
the  supplier  for  the expenses incurred in keeping records,
preparing and filing returns, collecting  and  remitting  the
tax  and  supplying  data  to the Department on request,  and
shall also pay to the  Department  an  amount  equal  to  the
amount  that  would be collectible as a tax in the event of a
sale thereof on all such special fuel used by  said  supplier
during the period covered by the return.  However, no payment
shall  be  made  based  upon  dyed  diesel  fuel used by said
supplier for non-highway purposes. The 2% discount shall only
be applicable to the amount of tax payment which  accompanies
a  return  which  is  filed timely in accordance with Section
5(a) of this Act. In each subsequent sale of special fuel  on
which  the  amount  of  tax  imposed  under this Act has been
collected  as  provided  in  this  Section,  the  amount   so
collected  shall  be  added to the selling price, so that the
amount of tax is paid ultimately by the user of  the  special
fuel.  However, no collection or payment shall be made in the
case of the sale or use of any special fuel  to the extent to
which  such  sale  or  use  of  motor fuel may not, under the
Constitution and statutes of the United States, be  made  the
subject of taxation by this State.
    A person whose license to act as supplier of special fuel
has  been revoked shall, at the time of making a return, also
pay to the Department an amount  equal  to  the  amount  that
would  be collectible as a tax in the event of a sale thereof
on all  special  fuel,  which  he  is  required  by  the  1st
paragraph of Section 5a to report to the Department in making
a return.
    A  supplier may make tax-free sales of special fuel, with
respect to which he is otherwise required to collect the tax,
when the motor fuel is delivered from a  dispensing  facility
that  has withdrawal facilities capable of dispensing special
fuel into the fuel supply tanks of  motor  vehicles  only  as
specified in the following items 1, 2, and 3.  A supplier may
make tax-free sales of special fuel, with respect to which he
is  otherwise  required  to collect the tax, when the special
fuel is delivered from other facilities only as specified  in
the following items 1 through 7.
         1.  When  the sale is made to the federal government
    or its instrumentalities.
         2.  When the sale is made to a municipal corporation
    owning and operating a local  transportation  system  for
    public service in this State when an official certificate
    of exemption is obtained in lieu of the tax.
         3.  When  the  sale  is  made  to  a privately owned
    public utility  owning  and  operating  2  axle  vehicles
    designed   and   used   for   transporting  more  than  7
    passengers, which vehicles are used as common carriers in
    general transportation of passengers, are not devoted  to
    any  specialized purpose and are operated entirely within
    the territorial limits of a single municipality or of any
    group of contiguous municipalities, or in a close  radius
    thereof,  and  the operations of which are subject to the
    regulations of the Illinois Commerce Commission, when  an
    official  certificate of exemption is obtained in lieu of
    the tax.
         4.  When a sale of special fuel is made to a  person
    holding  a  valid  unrevoked  license  as a supplier or a
    distributor by making  a  specific  notation  thereof  on
    invoice or sales slip covering each such sale.
         5.  When  a  sale of special fuel is made to someone
    other than a licensed distributor  or  licensed  supplier
    for  a  use  other  than  in  motor vehicles, by making a
    specific notation thereof on the invoice  or  sales  slip
    covering   such   sale   and  obtaining  such  supporting
    documentation as may be required by the  Department.  The
    supplier   shall   obtain   and   keep   the   supporting
    documentation  in such form as the Department may require
    by rule.
         6.  (Blank).
         7.  When a sale of special fuel is made to a  person
    where delivery is made outside of this State.
    All  special  fuel  sold or used for non-highway purposes
must have a dye added in accordance with Section 4d  of  this
Law.
    All suits or other proceedings brought for the purpose of
recovering  any taxes, interest or penalties due the State of
Illinois under this Act may be maintained in the name of  the
Department.
(Source: P.A. 91-173, eff. 1-1-00; 92-30, eff. 7-1-01.)

    (35 ILCS 505/8) (from Ch. 120, par. 424)
    Sec.  8.  Except  as  provided in Section 8a, subdivision
(h)(1) of Section 12a, Section 13a.6, and items 13,  14,  15,
and  16  of  Section 15, all money received by the Department
under this Act, including payments made to the Department  by
member  jurisdictions participating in the International Fuel
Tax Agreement, shall be deposited in a special  fund  in  the
State treasury, to be known as the "Motor Fuel Tax Fund", and
shall be used as follows:
    (a)  2  1/2  cents  per  gallon  of  the tax collected on
special fuel under paragraph (b) of Section 2 and Section 13a
of this Act shall be transferred to  the  State  Construction
Account Fund in the State Treasury;
    (b)  $420,000  shall  be  transferred  each  month to the
State Boating Act Fund  to  be  used  by  the  Department  of
Natural  Resources for the purposes specified in Article X of
the Boat Registration and Safety Act;
    (c)  $2,250,000 shall be transferred each  month  to  the
Grade  Crossing  Protection  Fund  to be used as follows: not
less than $6,000,000 each fiscal year shall be used  for  the
construction   or   reconstruction   of  rail  highway  grade
separation structures; beginning with fiscal  year  1997  and
ending in fiscal year 2000, $1,500,000, beginning with fiscal
year  2001  and  ending  in fiscal year 2003, $2,250,000, and
$750,000 in fiscal year 2004 and each fiscal year  thereafter
shall  be  transferred  to the Transportation Regulatory Fund
and shall be accounted  for  as  part  of  the  rail  carrier
portion  of  such  funds and shall be used to pay the cost of
administration of the Illinois Commerce Commission's railroad
safety program in connection with its duties under subsection
(3) of Section 18c-7401 of the Illinois  Vehicle  Code,  with
the  remainder to be used by the Department of Transportation
upon order of the Illinois Commerce Commission, to  pay  that
part  of the cost apportioned by such Commission to the State
to cover the interest of the public in the use  of  highways,
roads,  streets, or pedestrian walkways in the county highway
system, township  and  district  road  system,  or  municipal
street system as defined in the Illinois Highway Code, as the
same  may  from  time  to  time be amended, for separation of
grades, for installation, construction or  reconstruction  of
crossing protection or reconstruction, alteration, relocation
including construction or improvement of any existing highway
necessary  for access to property or improvement of any grade
crossing including the necessary highway  approaches  thereto
of any railroad across the highway or public road, or for the
installation, construction, reconstruction, or maintenance of
a  pedestrian  walkway over or under a railroad right-of-way,
as provided for in and in accordance with Section 18c-7401 of
the Illinois Vehicle Code. The  Commission  shall  not  order
more  than  $2,000,000  per year in Grade Crossing Protection
Fund moneys for pedestrian walkways. In entering  orders  for
projects   for   which   payments  from  the  Grade  Crossing
Protection Fund will be made, the  Commission  shall  account
for  expenditures  authorized  by the orders on a cash rather
than an accrual basis.  For purposes of this  requirement  an
"accrual basis" assumes that the total cost of the project is
expended  in  the  fiscal year in which the order is entered,
while a "cash basis" allocates the cost of the project  among
fiscal  years as expenditures are actually made.  To meet the
requirements  of  this  subsection,  the  Illinois   Commerce
Commission  shall  develop annual and 5-year project plans of
rail crossing capital improvements that will be paid for with
moneys from the Grade Crossing Protection Fund.   The  annual
project  plan  shall  identify  projects  for  the succeeding
fiscal year  and  the  5-year  project  plan  shall  identify
projects  for  the  5  directly succeeding fiscal years.  The
Commission shall submit the annual and 5-year  project  plans
for  this  Fund to the Governor, the President of the Senate,
the Senate Minority Leader,  the  Speaker  of  the  House  of
Representatives,  and  the  Minority  Leader  of the House of
Representatives on the first Wednesday in April of each year;
    (d)  of the amount remaining after  allocations  provided
for  in  subsections  (a),  (b)  and (c), a sufficient amount
shall be reserved to pay all of the following:
         (1)  the costs  of  the  Department  of  Revenue  in
    administering this Act;
         (2)  the  costs  of the Department of Transportation
    in performing its duties imposed by the Illinois  Highway
    Code  for  supervising  the  use  of motor fuel tax funds
    apportioned  to   municipalities,   counties   and   road
    districts;
         (3)  refunds  provided for in Section 13 of this Act
    and  under  the  terms  of  the  International  Fuel  Tax
    Agreement referenced in Section 14a;
         (4)  from October 1, 1985 until June 30,  1994,  the
    administration  of  the Vehicle Emissions Inspection Law,
    which  amount  shall  be   certified   monthly   by   the
    Environmental  Protection Agency to the State Comptroller
    and  shall  promptly  be   transferred   by   the   State
    Comptroller and Treasurer from the Motor Fuel Tax Fund to
    the  Vehicle  Inspection Fund, and for the period July 1,
    1994 through June 30, 2000,  one-twelfth  of  $25,000,000
    each  month, and for the period July 1, 2000 through June
    30, 2003 2006, one-twelfth  of  $30,000,000  each  month,
    and  $15,000,000  on  July  1,  2003,  and $15,000,000 on
    January 1 and $15,000,000 on July 1 of each calendar year
    for the period January 1, 2004 through June 30, 2006, for
    the administration of the  Vehicle  Emissions  Inspection
    Law  of  1995, to be transferred by the State Comptroller
    and Treasurer from the  Motor  Fuel  Tax  Fund  into  the
    Vehicle Inspection Fund;
         (5)  amounts  ordered  paid  by the Court of Claims;
    and
         (6)  payment of motor fuel use taxes due  to  member
    jurisdictions  under  the terms of the International Fuel
    Tax  Agreement.   The  Department  shall  certify   these
    amounts to the Comptroller by the 15th day of each month;
    the  Comptroller  shall cause orders to be drawn for such
    amounts, and the Treasurer shall administer those amounts
    on or before the last day of each month;
    (e)  after allocations for  the  purposes  set  forth  in
subsections (a), (b), (c) and (d), the remaining amount shall
be apportioned as follows:
         (1)  Until  January  1,  2000,  58.4%, and beginning
    January 1, 2000, 45.6% shall be deposited as follows:
              (A)  37% into the  State  Construction  Account
         Fund, and
              (B)  63%  into  the  Road  Fund,  $1,250,000 of
         which  shall  be  reserved  each   month   for   the
         Department   of   Transportation   to   be  used  in
         accordance with the  provisions  of  Sections  6-901
         through 6-906 of the Illinois Highway Code;
         (2)  Until  January  1,  2000,  41.6%, and beginning
    January 1,  2000,  54.4%  shall  be  transferred  to  the
    Department   of   Transportation  to  be  distributed  as
    follows:
              (A)  49.10% to the municipalities of the State,
              (B)  16.74% to the counties of the State having
         1,000,000 or more inhabitants,
              (C)  18.27% to the counties of the State having
         less than 1,000,000 inhabitants,
              (D)  15.89% to the road districts of the State.
    As soon as may be after the first day of each  month  the
Department of Transportation shall allot to each municipality
its   share   of   the  amount  apportioned  to  the  several
municipalities which shall be in proportion to the population
of such municipalities as determined by  the  last  preceding
municipal  census  if  conducted by the Federal Government or
Federal census. If territory is annexed to  any  municipality
subsequent  to  the  time  of  the  last preceding census the
corporate authorities of such municipality may cause a census
to be taken of such annexed territory and the  population  so
ascertained   for  such  territory  shall  be  added  to  the
population of the municipality  as  determined  by  the  last
preceding census for the purpose of determining the allotment
for that municipality.  If the population of any municipality
was  not  determined by the last Federal census preceding any
apportionment, the apportionment to such  municipality  shall
be  in accordance with any census taken by such municipality.
Any municipal census used in  accordance  with  this  Section
shall be certified to the Department of Transportation by the
clerk of such municipality, and the accuracy thereof shall be
subject  to  approval  of  the Department which may make such
corrections as it ascertains to be necessary.
    As soon as may be after the first day of each  month  the
Department  of  Transportation shall allot to each county its
share of the amount apportioned to the  several  counties  of
the  State  as herein provided. Each allotment to the several
counties having less than 1,000,000 inhabitants shall  be  in
proportion  to  the  amount  of  motor  vehicle  license fees
received from the residents of such  counties,  respectively,
during  the  preceding  calendar year. The Secretary of State
shall, on or before April 15 of each year,  transmit  to  the
Department  of  Transportation  a  full  and  complete report
showing the amount of motor  vehicle  license  fees  received
from  the  residents of each county, respectively, during the
preceding calendar year.  The  Department  of  Transportation
shall,  each  month, use for allotment purposes the last such
report received from the Secretary of State.
    As soon as may be after the first day of each month,  the
Department  of  Transportation  shall  allot  to  the several
counties their share of the amount apportioned for the use of
road districts.  The allotment shall be apportioned among the
several counties in the State in  the  proportion  which  the
total mileage of township or district roads in the respective
counties  bears  to  the  total  mileage  of all township and
district roads in the State. Funds allotted to the respective
counties for the use  of  road  districts  therein  shall  be
allocated  to the several road districts in the county in the
proportion which  the  total  mileage  of  such  township  or
district  roads in the respective road districts bears to the
total mileage of all such township or district roads  in  the
county.   After  July  1  of any year, no allocation shall be
made for any road district unless it levied a  tax  for  road
and  bridge  purposes  in  an  amount  which will require the
extension of such tax against the  taxable  property  in  any
such  road district at a rate of not less than either .08% of
the value thereof, based upon the  assessment  for  the  year
immediately  prior  to  the year in which such tax was levied
and as equalized by the Department of Revenue or,  in  DuPage
County,  an  amount equal to or greater than $12,000 per mile
of  road  under  the  jurisdiction  of  the  road   district,
whichever is less.  If any road district has levied a special
tax  for  road purposes pursuant to Sections 6-601, 6-602 and
6-603 of the Illinois Highway Code, and such tax  was  levied
in  an  amount which would require extension at a rate of not
less than .08% of the value of the taxable property  thereof,
as equalized or assessed by the Department of Revenue, or, in
DuPage County, an amount equal to or greater than $12,000 per
mile  of  road  under  the jurisdiction of the road district,
whichever is less, such levy  shall,  however,  be  deemed  a
proper  compliance  with  this Section and shall qualify such
road district for an allotment  under  this  Section.   If  a
township  has  transferred  to the road and bridge fund money
which, when added to the amount of any tax levy of  the  road
district  would  be  the  equivalent  of a tax levy requiring
extension at a rate of at least .08%,  or, in DuPage  County,
an  amount  equal to or greater than $12,000 per mile of road
under the jurisdiction of the  road  district,  whichever  is
less,  such  transfer, together with any such tax levy, shall
be deemed a proper compliance with  this  Section  and  shall
qualify  the  road  district  for  an  allotment  under  this
Section.
    In  counties in which a property tax extension limitation
is imposed under the Property Tax Extension  Limitation  Law,
road  districts  may retain their entitlement to a motor fuel
tax allotment if, at the  time  the  property  tax  extension
limitation  was imposed, the road district was levying a road
and bridge tax at a rate sufficient to entitle it to a  motor
fuel   tax  allotment  and  continues  to  levy  the  maximum
allowable amount after the imposition  of  the  property  tax
extension   limitation.    Any   road  district  may  in  all
circumstances retain its entitlement  to  a  motor  fuel  tax
allotment  if  it  levied  a road and bridge tax in an amount
that will require  the  extension  of  the  tax  against  the
taxable  property  in the road district at a rate of not less
than 0.08% of the assessed value of the property, based  upon
the assessment for the year immediately preceding the year in
which  the  tax was levied and as equalized by the Department
of Revenue or, in  DuPage  County,  an  amount  equal  to  or
greater  than $12,000 per mile of road under the jurisdiction
of the road district, whichever is less.
    As used in this Section the term  "road  district"  means
any  road  district,  including  a county unit road district,
provided for by the  Illinois  Highway  Code;  and  the  term
"township  or  district  road" means any road in the township
and district road system as defined in the  Illinois  Highway
Code.  For the purposes of this Section, "road district" also
includes   park  districts,  forest  preserve  districts  and
conservation  districts  organized  under  Illinois  law  and
"township or district road" also includes such roads  as  are
maintained  by  park districts, forest preserve districts and
conservation districts.   The  Department  of  Transportation
shall  determine  the  mileage  of  all township and district
roads for the purposes of making allotments  and  allocations
of motor fuel tax funds for use in road districts.
    Payment  of  motor  fuel tax moneys to municipalities and
counties  shall  be  made  as  soon  as  possible  after  the
allotment is made.  The  treasurer  of  the  municipality  or
county may invest these funds until their use is required and
the  interest earned by these investments shall be limited to
the same uses as the principal funds.
(Source:  P.A.  91-37,  eff.  7-1-99;  91-59,  eff.  6-30-99;
91-173, eff.  1-1-00;  91-357,  eff.  7-29-99;  91-704,  eff.
7-1-00; 91-725, eff. 6-2-00; 91-794, eff. 6-9-00; 92-16, eff.
6-28-01; 92-30, eff. 7-1-01.)
    Section  50-40.  The  Uniform Penalty and Interest Act is
amended by changing  Sections  3-2  and  3-3  and  by  adding
Section 3-4.5 as follows:

    (35 ILCS 735/3-2) (from Ch. 120, par. 2603-2)
    Sec. 3-2.  Interest.
    (a)  Interest  paid  by  the  Department to taxpayers and
interest charged to taxpayers by the Department shall be paid
at the annual rate determined by the Department. For  periods
prior to January 1, 2004, that rate shall be the underpayment
rate  established under Section 6621 of the  Internal Revenue
Code. For periods after December 31, 2003,  that  rate  shall
be:
         (1)  for the one-year period beginning with the date
    of  underpayment  or  overpayment, the short-term federal
    rate established  under  Section  6621  of  the  Internal
    Revenue Code.
         (2)  for  any  period  beginning  the  day after the
    one-year  period  described  in  paragraph  (1)  of  this
    subsection (a), the underpayment rate  established  under
    Section 6621 of the Internal Revenue Code.
    (b)  The  interest rate shall be adjusted on a semiannual
basis, on January 1 and July 1, based upon  the  underpayment
rate  or  short-term  federal  rate going into effect on that
January 1 or July  1  under  Section  6621  of  the  Internal
Revenue Code.
    (c)  This  subsection (c) is applicable to returns due on
and before  December  31,  2000.  Interest  shall  be  simple
interest  calculated  on a daily basis. Interest shall accrue
upon tax and penalty due.  If notice and demand is  made  for
the payment of any amount of tax due and if the amount due is
paid within 30 days after the date of such notice and demand,
interest  under  this Section on the amount so paid shall not
be imposed for the period after the date of  the  notice  and

demand.
    (c-5)  This subsection (c-5) is applicable to returns due
on  and  after  January  1,  2001.   Interest shall be simple
interest calculated on a daily basis.  Interest shall  accrue
upon  tax  due.  If notice and demand is made for the payment
of any amount of tax due and if the amount due is paid within
30 days after the date of the  notice  and  demand,  interest
under this Section on the amount so paid shall not be imposed
for the period after the date of the notice and demand.
    (d)  No  interest  shall  be paid upon any overpayment of
tax if the overpayment  is  refunded  or  a  credit  approved
within  90 days after the last date prescribed for filing the
original return, or within 90 days  of  the  receipt  of  the
processable  return,  or  within  90  days  after the date of
overpayment, whichever date is latest, as determined  without
regard  to  processing  time  by  the  Comptroller or without
regard to the date on which the  credit  is  applied  to  the
taxpayer's  account.  In  order  for an original return to be
processable for purposes of this Section, it must be  in  the
form  prescribed or approved by the Department, signed by the
person  authorized  by  law,  and  contain  all  information,
schedules, and support documents necessary to  determine  the
tax  due and to make allocations of tax as prescribed by law.
For the purposes of computing interest,  a  return  shall  be
deemed  to  be processable unless the Department notifies the
taxpayer that the return is not processable  within  90  days
after  the receipt of the return; however, interest shall not
accumulate for the period  following  this  date  of  notice.
Interest  on  amounts  refunded  or  credited pursuant to the
filing of an amended return or  claim  for  refund  shall  be
determined  from  the  due date of the original return or the
date of overpayment, whichever  is  later,  to  the  date  of
payment  by  the Department without regard to processing time
by the Comptroller or the date of credit by the Department or
without regard to the date on which the credit is applied  to
the  taxpayer's  account. If a claim for refund relates to an
overpayment attributable to a net loss carryback as  provided
by  Section  207  of the Illinois Income Tax Act, the date of
overpayment shall be the last day  of  the  taxable  year  in
which the loss was incurred.
    (e)  Interest  on  erroneous  refunds. Any portion of the
tax imposed by an Act to which this Act is applicable or  any
interest  or  penalty which has been erroneously refunded and
which is recoverable by the Department  shall  bear  interest
from  the date of payment of the refund. However, no interest
will be charged if the erroneous refund is for an amount less
than $500 and is due to a mistake of the Department.
(Source: P.A. 91-803, eff. 1-1-01.)

    (35 ILCS 735/3-3) (from Ch. 120, par. 2603-3)
    Sec. 3-3.  Penalty for failure to file or pay.
    (a)  This subsection (a) is applicable before January  1,
1996.  A penalty of 5% of the tax required to be shown due on
a  return shall be imposed for failure to file the tax return
on or before the due date prescribed  for  filing  determined
with regard for any extension of time for filing (penalty for
late  filing  or  nonfiling).  If any unprocessable return is
corrected and filed  within  21  days  after  notice  by  the
Department,  the  late  filing or nonfiling penalty shall not
apply.  If a penalty for late filing or nonfiling is  imposed
in  addition to a penalty for late payment, the total penalty
due shall be the sum of  the  late  filing  penalty  and  the
applicable  late  payment penalty. Beginning on the effective
date of this amendatory Act of 1995, in the case of any  type
of  tax  return  required  to  be  filed more frequently than
annually, when the failure to  file  the  tax  return  on  or
before   the   date  prescribed  for  filing  (including  any
extensions) is shown to be nonfraudulent and has not occurred
in the 2 years immediately preceding the failure to  file  on
the  prescribed  due  date,  the  penalty  imposed by Section
3-3(a) shall be abated.
    (a-5)  This subsection (a-5) is applicable to returns due
on and after January 1, 1996 and on or  before  December  31,
2000.  A  penalty equal to 2% of the tax required to be shown
due on a return, up to a maximum amount of  $250,  determined
without regard to any part of the tax that is paid on time or
by  any  credit  that  was properly allowable on the date the
return was required to be filed, shall be imposed for failure
to file the tax return on or before the due  date  prescribed
for  filing  determined with regard for any extension of time
for filing. However, if any return is  not  filed  within  30
days  after  notice  of nonfiling mailed by the Department to
the  last  known  address  of  the  taxpayer   contained   in
Department  records,  an  additional  penalty amount shall be
imposed equal to the greater of $250 or 2% of the  tax  shown
on  the  return.   However, the additional penalty amount may
not exceed $5,000 and is determined  without  regard  to  any
part  of  the  tax that is paid on time or by any credit that
was properly allowable on the date the return was required to
be filed (penalty for late  filing  or  nonfiling).   If  any
unprocessable  return  is  corrected and filed within 30 days
after notice by the Department, the late filing or  nonfiling
penalty  shall  not  apply.   If a penalty for late filing or
nonfiling is imposed  in  addition  to  a  penalty  for  late
payment,  the  total penalty due shall be the sum of the late
filing penalty and the applicable late  payment  penalty.  In
the  case of any type of tax return required to be filed more
frequently than annually, when the failure to  file  the  tax
return on or before the date prescribed for filing (including
any  extensions)  is  shown  to  be nonfraudulent and has not
occurred in the 2 years immediately preceding the failure  to
file  on  the  prescribed  due  date,  the penalty imposed by
Section 3-3(a-5) shall be abated.
    (a-10)  This subsection (a-10) is applicable  to  returns
due  on  and  after January 1, 2001. A penalty equal to 2% of
the tax required to be shown due on a return, up to a maximum
amount of $250, reduced by any tax that is paid on time or by
any credit that was properly allowable on the date the return
was required to be filed, shall be  imposed  for  failure  to
file  the tax return on or before the due date prescribed for
filing determined with regard for any extension of  time  for
filing.  However,  if  any return is not filed within 30 days
after notice of nonfiling mailed by  the  Department  to  the
last  known  address  of the taxpayer contained in Department
records, an additional penalty amount shall be imposed  equal
to  the greater of $250 or 2% of the tax shown on the return.
However, the additional penalty amount may not exceed  $5,000
and  is determined without regard to any part of the tax that
is paid on time or by any credit that was properly  allowable
on  the date the return was required to be filed (penalty for
late filing or nonfiling).  If any  unprocessable  return  is
corrected  and  filed  within  30  days  after  notice by the
Department, the late filing or nonfiling  penalty  shall  not
apply.   If a penalty for late filing or nonfiling is imposed
in addition to a penalty for late payment, the total  penalty
due  shall  be  the  sum  of  the late filing penalty and the
applicable late payment penalty. In the case of any  type  of
tax   return  required  to  be  filed  more  frequently  than
annually, when the failure to  file  the  tax  return  on  or
before   the   date  prescribed  for  filing  (including  any
extensions) is shown to be nonfraudulent and has not occurred
in the 2 years immediately preceding the failure to  file  on
the  prescribed  due  date,  the  penalty  imposed by Section
3-3(a-10) shall be abated.
    (b)  This subsection  is  applicable  before  January  1,
1998.  A penalty of 15% of the tax shown on the return or the
tax required to be shown due on the return shall  be  imposed
for failure to pay:
         (1)  the  tax  shown  due on the return on or before
    the due date prescribed  for  payment  of  that  tax,  an
    amount  of  underpayment  of  estimated tax, or an amount
    that is reported in  an  amended  return  other  than  an
    amended return timely filed as required by subsection (b)
    of  Section  506  of the Illinois Income Tax Act (penalty
    for late payment or nonpayment of admitted liability); or
         (2)  the full amount of any tax required to be shown
    due on a return and which is not shown (penalty for  late
    payment or nonpayment of additional liability), within 30
    days  after  a  notice  of  arithmetic  error, notice and
    demand,  or  a  final  assessment  is   issued   by   the
    Department.  In  the  case  of a final assessment arising
    following a protest and hearing, the 30-day period  shall
    not  begin  until  all proceedings in court for review of
    the final assessment have terminated or  the  period  for
    obtaining  a review has expired without proceedings for a
    review having been instituted.  In the case of  a  notice
    of  tax liability that becomes a final assessment without
    a protest and  hearing,  the  penalty  provided  in  this
    paragraph  (2)  shall be imposed at the expiration of the
    period provided for the filing of a protest.
    (b-5)  This subsection is applicable to  returns  due  on
and after January 1, 1998 and on or before December 31, 2000.
A  penalty  of  20% of the tax shown on the return or the tax
required to be shown due on the return shall be  imposed  for
failure to pay:
         (1)  the  tax  shown  due on the return on or before
    the due date prescribed  for  payment  of  that  tax,  an
    amount  of  underpayment  of  estimated tax, or an amount
    that is reported in  an  amended  return  other  than  an
    amended return timely filed as required by subsection (b)
    of  Section  506  of the Illinois Income Tax Act (penalty
    for late payment or nonpayment of admitted liability); or
         (2)  the full amount of any tax required to be shown
    due on a return and which is not shown (penalty for  late
    payment or nonpayment of additional liability), within 30
    days  after  a  notice  of  arithmetic  error, notice and
    demand,  or  a  final  assessment  is   issued   by   the
    Department.  In  the  case  of a final assessment arising
    following a protest and hearing, the 30-day period  shall
    not  begin  until  all proceedings in court for review of
    the final assessment have terminated or  the  period  for
    obtaining  a review has expired without proceedings for a
    review having been instituted.  In the case of  a  notice
    of  tax liability that becomes a final assessment without
    a protest and  hearing,  the  penalty  provided  in  this
    paragraph  (2)  shall be imposed at the expiration of the
    period provided for the filing of a protest.
    (b-10)  This subsection (b-10) is applicable  to  returns
due  on  and  after January 1, 2001 and on or before December
31, 2003.  A penalty shall be imposed for failure to pay:
         (1)  the tax shown due on a return on or before  the
    due date prescribed for payment of that tax, an amount of
    underpayment  of  estimated  tax,  or  an  amount that is
    reported in an  amended  return  other  than  an  amended
    return  timely  filed  as  required  by subsection (b) of
    Section 506 of the Illinois Income Tax Act  (penalty  for
    late  payment  or nonpayment of admitted liability).  The
    amount of penalty imposed under this subsection (b-10)(1)
    shall be 2% of any amount that is paid no later  than  30
    days  after  the  due date, 5% of any amount that is paid
    later than 30 days after the due date and not later  than
    90  days  after  the  due date, 10% of any amount that is
    paid later than 90 days after the due date and not  later
    than  180  days after the due date, and 15% of any amount
    that is paid later than 180 days after the due  date.  If
    notice  and  demand is made for the payment of any amount
    of tax due and if the amount due is paid within  30  days
    after the date of the notice and demand, then the penalty
    for  late  payment  or  nonpayment  of admitted liability
    under this subsection (b-10)(1) on  the  amount  so  paid
    shall  not  accrue  for  the period after the date of the
    notice and demand.
         (2)  the full amount of any tax required to be shown
    due on a return and that is not shown (penalty  for  late
    payment or nonpayment of additional liability), within 30
    days  after  a  notice  of  arithmetic  error, notice and
    demand,  or  a  final  assessment  is   issued   by   the
    Department.   In  the  case of a final assessment arising
    following a protest and hearing, the 30-day period  shall
    not  begin  until  all proceedings in court for review of
    the final assessment have terminated or  the  period  for
    obtaining  a review has expired without proceedings for a
    review having been instituted.   The  amount  of  penalty
    imposed  under  this subsection (b-10)(2) shall be 20% of
    any amount that is not paid within the 30-day period.  In
    the case of a notice of  tax  liability  that  becomes  a
    final  assessment  without  a  protest  and  hearing, the
    penalty provided in this subsection  (b-10)(2)  shall  be
    imposed  at the expiration of the period provided for the
    filing of a protest.
    (b-15)  This subsection (b-15) is applicable  to  returns
due on and after January 1, 2004.
         (1)  A  penalty  shall be imposed for failure to pay
    the tax shown due or required to be shown due on a return
    on or before the due date prescribed for payment of  that
    tax,  an  amount  of underpayment of estimated tax, or an
    amount that is reported in an amended return  other  than
    an  amended return timely filed as required by subsection
    (b) of  Section  506  of  the  Illinois  Income  Tax  Act
    (penalty  for  late  payment  or  nonpayment  of admitted
    liability). The amount  of  penalty  imposed  under  this
    subsection  (b-15)(1)  shall  be 2% of any amount that is
    paid no later than 30 days after the due date, 10% of any
    amount that is paid later than 30 days after the due date
    and not later than 90 days after the due date, 15% of any
    amount that is paid later than 90 days after the due date
    and not later than 180 days after the due date,  and  20%
    of  any amount that is paid later than 180 days after the
    due date. If notice and demand is made for the payment of
    any amount of tax due and  if  the  amount  due  is  paid
    within  30 days after the date of this notice and demand,
    then the  penalty  for  late  payment  or  nonpayment  of
    admitted liability under this subsection (b-15)(1) on the
    amount  so paid shall not accrue for the period after the
    date of the notice and demand.
         (2)  A penalty shall be imposed for failure to  file
    a return or to show on a timely return the full amount of
    any  tax required to be shown due.  The amount of penalty
    imposed under this subsection (b-15)(2) shall be:
              (A)  5% of any amount of  tax  (other  than  an
         amount properly reported on an amended return timely
         filed  as  required by subsection (b) of Section 506
         of the Illinois Income Tax Act) that is shown  on  a
         return or amended return filed prior to the date the
         Department  has  initiated an audit or investigation
         of the taxpayer;
              (B)  10% of any amount of tax  (other  than  an
         amount properly reported on an amended return timely
         filed  as  required by subsection (b) of Section 506
         of the Illinois Income Tax Act) that is shown  on  a
         return  or amended return filed on or after the date
         the   Department   has   initiated   an   audit   or
         investigation of the taxpayer, but prior to the date
         any notice of deficiency, notice of  tax  liability,
         notice  of  assessment or notice of final assessment
         is issued by the  Department  with  respect  to  any
         portion of such underreported amount; or
              (C)  20%  of any amount that is not reported on
         a return or amended return filed prior to  the  date
         any  notice  of deficiency, notice of tax liability,
         notice of assessment or notice of  final  assessment
         is  issued  by  the  Department  with respect to any
         portion of such underreported amount.
    (c)  For purposes of  the  late  payment  penalties,  the
basis of the penalty shall be the tax shown or required to be
shown  on  a  return, whichever is applicable, reduced by any
part of the tax which is paid on time and by any credit which
was properly allowable on the date the return was required to
be filed.
    (d)  A penalty shall be applied to the tax required to be
shown even if that amount is less than the tax shown  on  the
return.
    (e)  This  subsection  (e)  is  applicable to returns due
before January 1,  2001.  If  both  a  subsection  (b)(1)  or
(b-5)(1)  penalty and a subsection (b)(2) or (b-5)(2) penalty
are assessed against the same return, the  subsection  (b)(2)
or  (b-5)(2)  penalty  shall  be  assessed  against  only the
additional tax found to be due.
    (e-5)  This subsection (e-5) is applicable to returns due
on and after January 1, 2001. If both a subsection  (b-10)(1)
penalty  and  a  subsection  (b-10)(2)  penalty  are assessed
against the same return,  the  subsection  (b-10)(2)  penalty
shall be assessed against only the additional tax found to be
due.
    (f)  If  the  taxpayer has failed to file the return, the
Department shall determine the correct tax according  to  its
best  judgment  and  information, which amount shall be prima
facie evidence of the correctness of the tax due.
    (g)  The time within which to file a  return  or  pay  an
amount  of  tax  due without imposition of a penalty does not
extend the time within which to file a protest to a notice of
tax liability or a notice of deficiency.
    (h)  No return shall be determined  to  be  unprocessable
because  of  the omission of any information requested on the
return pursuant to Section  2505-575  of  the  Department  of
Revenue Law (20 ILCS 2505/2505-575).
(Source: P.A.  91-239,  eff.  1-1-00;  91-803,  eff.  1-1-01;
92-742, eff. 7-25-02.)

    (35 ILCS 735/3-4.5 new)
    Sec. 3-4.5.  Collection penalty.
    (a)   If  any  liability  (including  any  liability  for
penalties or interest imposed  under  this  Act)  owed  by  a
taxpayer  with  respect to any return due on or after July 1,
2003, is not paid in full prior  to  the  date  specified  in
subsection (b) of this Section, a collection penalty shall be
imposed on the taxpayer. The penalty shall be deemed assessed
as  of  the  date specified in subsection (b) of this Section
and shall be considered additional State tax of the  taxpayer
imposed under the law under which the tax being collected was
imposed.
    (b)  The  penalty  under  subsection  (a) of this Section
shall be imposed if full payment is not received prior to the
31st day after a notice and demand, a  notice  of  additional
tax  due  or  a  request  for payment of a final liability is
issued by the Department.
    (c) The penalty imposed under this Section shall be:
         (1) $30 in any case  in  which  the  amount  of  the
    liability  shown  on  the  notice  and  demand, notice of
    additional tax due, or other  request  for  payment  that
    remains unpaid as of the date specified in subsection (b)
    of this Section is less than $1,000; or
         (2)  $100  in  any  case  in which the amount of the
    liability shown on  the  notice  and  demand,  notice  of
    additional  tax  due,  or  other request for payment that
    remains unpaid as of the date specified in subsection (b)
    of this Section is $1,000 or more.

    Section 50-50.  The Illinois Insurance Code is amended by
adding Section 416 as follows:

    (215 ILCS 5/416 new)
    Sec.   416.  Industrial   Commission   Operations    Fund
Surcharge.
    (a)  As  of  the effective date of this amendatory Act of
the  93rd  General  Assembly,  every  company   licensed   or
authorized  by  the  Illinois  Department  of  Insurance  and
insuring  employers'  liabilities  arising under the Workers'
Compensation Act or the Workers'  Occupational  Diseases  Act
shall remit to the Director a surcharge based upon the annual
direct written premium, as reported under Section 136 of this
Act,  of  the company in the manner provided in this Section.
Such  proceeds  shall  be  deposited  into   the   Industrial
Commission  Operations  Fund  as  established in the Workers'
Compensation Act. If a company survives or was  formed  by  a
merger,  consolidation,  reorganization,  or reincorporation,
the direct written premiums of all  companies  party  to  the
merger,  consolidation,  reorganization,  or  reincorporation
shall,  for  purposes  of  determining  the amount of the fee
imposed  by  this  Section,  be  regarded  as  those  of  the
surviving or new company.
    (b)(1)  Except as provided in subsection (b)(2)  of  this
Section,  beginning on July 1, 2004 and each year thereafter,
the Director shall charge  an  annual  Industrial  Commission
Operations  Fund  Surcharge  from  every  company  subject to
subsection (a) of this Section equal to 1.5%  of  its  direct
written  premium  for insuring employers' liabilities arising
under the Workers' Compensation Act or Workers'  Occupational
Diseases  Act  as reported in each company's annual statement
filed for the previous year as required by Section  136.  The
Industrial  Commission  Operations  Fund  Surcharge  shall be
collected by companies subject  to  subsection  (a)  of  this
Section as a separately stated surcharge on insured employers
at  the  rate  of  1.5%  of direct written premium.  All sums
collected by the Department of Insurance under the provisions
of this Section shall be paid promptly after the  receipt  of
the  same,  accompanied by a detailed statement thereof, into
the  Industrial  Commission  Operations  Fund  in  the  State
treasury.
    (b)(2)  Prior to July 1, 2004, the Director shall  charge
and collect the surcharge set forth in subparagraph (b)(1) of
this  Section  on  or  before  September 1, 2003, December 1,
2003, March 1, 2004 and June 1, 2004.  For purposes  of  this
subsection (b)(2), the company shall remit the amounts to the
Director  based  on estimated direct premium for each quarter
beginning on July 1, 2003, together with  a  sworn  statement
attesting  to  the  reasonableness  of  the estimate, and the
estimated amount of direct premium written forming the  bases
of the remittance.
    (c)  In  addition  to  the authority specifically granted
under Article XXV of this Code, the Director shall have  such
authority  to  adopt  rules  or  establish  forms  as  may be
reasonably necessary for purposes of enforcing this  Section.
The  Director  shall  also have authority to defer, waive, or
abate the surcharge or any penalties imposed by this  Section
if  in  the  Director's  opinion  the  company's solvency and
ability to meet its insured obligations would be  immediately
threatened by payment of the surcharge due.
    (d)  When  a  company fails to pay the full amount of any
annual Industrial Commission  Operations  Fund  Surcharge  of
$100  or more due under this Section, there shall be added to
the amount due as a penalty  the  greater  of  $1,000  or  an
amount  equal  to 5% of the deficiency for each month or part
of a month that the deficiency remains unpaid.
    (e)  The  Department  of  Insurance   may   enforce   the
collection  of  any  delinquent  payment, penalty, or portion
thereof by legal action or in any other manner by  which  the
collection of debts due the State of Illinois may be enforced
under the laws of this State.
    (f)  Whenever  it  appears  to  the  satisfaction  of the
Director that a company has paid  pursuant  to  this  Act  an
Industrial  Commission Operations Fund Surcharge in an amount
in excess of the amount legally collectable from the company,
the Director shall issue a credit memorandum  for  an  amount
equal  to the amount of such overpayment. A credit memorandum
may be applied  for  the  2-year  period  from  the  date  of
issuance,  against  the payment of any amount due during that
period under  the  surcharge  imposed  by  this  Section  or,
subject  to  reasonable  rule  of the Department of Insurance
including requirement of notification, may be assigned to any
other company subject  to  regulation  under  this  Act.  Any
application of credit memoranda after the period provided for
in this Section is void.
    (g)  Annually,  the  Governor may direct a transfer of up
to 2% of all moneys  collected  under  this  Section  to  the
Insurance Financial Regulation Fund.

    Section  50-57.  The  Public  Utilities Act is amended by
changing Section 16-111.1 as follows:

    (220 ILCS 5/16-111.1)
    Sec. 16-111.1.  Illinois Clean Energy Community Trust.
    (a)  An electric utility which has  sold  or  transferred
generating  facilities  in  a transaction to which subsection
(k) of Section 16-111 applies is authorized to  establish  an
Illinois  clean  energy community trust or foundation for the
purposes of providing financial  support  and  assistance  to
entities,  public  or  private,  within the State of Illinois
including, but not limited  to,  units  of  State  and  local
government,   educational   institutions,  corporations,  and
charitable,   educational,   environmental   and    community
organizations,  for  programs  and  projects that benefit the
public by improving energy efficiency,  developing  renewable
energy  resources,  supporting  other energy related projects
that  improve  the   State's   environmental   quality,   and
supporting  projects  and  programs  intended  to preserve or
enhance the natural habitats and wildlife areas of the State.
Provided, however, that the trust or foundation  funds  shall
not  be  used for the remediation of environmentally impaired
property.   The  trust  or  foundation  may  also  assist  in
identifying   other   energy    and    environmental    grant
opportunities.
    (b)  Such  trust  or  foundation  shall  be governed by a
declaration of trust or articles of incorporation and  bylaws
which shall, at a minimum, provide that:
         (1)  There  shall  be 6 voting trustees of the trust
    or foundation, one of whom  shall  be  appointed  by  the
    Governor, one of whom shall be appointed by the President
    of the Illinois Senate, one of whom shall be appointed by
    the  Minority  Leader of the Illinois Senate, one of whom
    shall be appointed by the Speaker of the  Illinois  House
    of Representatives, one of whom shall be appointed by the
    Minority Leader of the Illinois House of Representatives,
    and  one  of  whom  shall  be  appointed  by the electric
    utility establishing the trust  or  foundation,  provided
    that the voting trustee appointed by the utility shall be
    a  representative  of  a  recognized environmental action
    group  selected  by  the  utility.   The  Governor  shall
    designate one of  the  6  voting  trustees  to  serve  as
    chairman  of  the trust or foundation, who shall serve as
    chairman of the trust or foundation at  the  pleasure  of
    the  Governor.  In  addition, there shall be 4 non-voting
    trustees, one of whom shall be appointed by the  Director
    of  the Department of Commerce and Community Affairs, one
    of whom  shall  be  appointed  by  the  Director  of  the
    Illinois  Environmental  Protection  Agency,  one of whom
    shall be appointed by the Director of the  Department  of
    Natural  Resources, and one of whom shall be appointed by
    the  electric   utility   establishing   the   trust   or
    foundation,   provided   that   the   non-voting  trustee
    appointed by the utility shall bring financial  expertise
    to  the  trust  or  foundation and shall have appropriate
    credentials therefor.
         (2)  All voting trustees and the non-voting  trustee
    with   financial   expertise   shall   be   entitled   to
    compensation  for  their  services as trustees, provided,
    however, that no member of the General  Assembly  and  no
    employee  of  the electric utility establishing the trust
    or foundation serving as a voting trustee  shall  receive
    any  compensation  for  his or her services as a trustee,
    and  provided  further  that  the  compensation  to   the
    chairman  of  the trust shall not exceed $25,000 annually
    and the compensation  to  any  other  trustee  shall  not
    exceed  $20,000 annually.  All trustees shall be entitled
    to reimbursement  for  reasonable  expenses  incurred  on
    behalf of the trust in the performance of their duties as
    trustees.  All such compensation and reimbursements shall
    be paid out of the trust.
         (3)  Trustees  shall  be  appointed  within  30 days
    after the creation of the trust or foundation  and  shall
    serve  for  a term of 5 years commencing upon the date of
    their respective  appointments,  until  their  respective
    successors are appointed and qualified.
         (4)  A  vacancy  in  the  office of trustee shall be
    filled by the person holding the office  responsible  for
    appointing the trustee whose death or resignation creates
    the  vacancy,  and  a trustee appointed to fill a vacancy
    shall serve the remainder of  the  term  of  the  trustee
    whose resignation or death created the vacancy.
         (5)  The   trust   or   foundation   shall  have  an
    indefinite term, and shall terminate at such time  as  no
    trust assets remain.
         (6)  The  trust or foundation shall be funded in the
    minimum amount of $250,000,000, with the  allocation  and
    disbursement  of funds for the various purposes for which
    the trust or foundation is established to  be  determined
    by  the  trustees  in  accordance with the declaration of
    trust  or  the  articles  of  incorporation  and  bylaws;
    provided, however, that this amount may be reduced by  up
    to $25,000,000 if, at the time the trust or foundation is
    funded,  a  corresponding  amount  is  contributed by the
    electric utility establishing the trust or foundation  to
    the Board of Trustees of Southern Illinois University for
    the  purpose  of  funding programs or projects related to
    clean coal and provided further that $25,000,000  of  the
    amount  contributed  to  the trust or foundation shall be
    available to fund programs or projects related  to  clean
    coal.
         (7)  The  trust or foundation shall be authorized to
    employ an executive  director  and  other  employees,  to
    enter  into  leases,  contracts  and other obligations on
    behalf of the trust or foundation, and to incur  expenses
    that  the  trustees deem necessary or appropriate for the
    fulfillment of  the  purposes  for  which  the  trust  or
    foundation   is   established,  provided,  however,  that
    salaries and administrative expenses incurred  on  behalf
    of  the  trust or foundation shall not exceed $500,000 in
    the first fiscal year after the trust  or  foundation  is
    established  and  shall  not  exceed  $1,000,000  in each
    subsequent fiscal year.
         (8)  The trustees may create  and  appoint  advisory
    boards   or   committees   to   assist   them   with  the
    administration of the trust or foundation, and to  advise
    and   make   recommendations   to   them   regarding  the
    contribution and disbursement of the trust or  foundation
    funds.
    (c)(1)  In addition to the allocation and disbursement of
    funds  for  the  purposes  set forth in subsection (a) of
    this Section, the trustees of  the  trust  or  foundation
    shall  annually  contribute funds in amounts set forth in
    subparagraph (2)  of  this  subsection  to  the  Citizens
    Utility  Board created by the Citizens Utility Board Act;
    provided, however, that any  such  funds  shall  be  used
    solely for the representation of the interests of utility
    consumers  before  the  Illinois Commerce Commission, the
    Federal Energy Regulatory  Commission,  and  the  Federal
    Communications   Commission  and  for  the  provision  of
    consumer education on utility service and prices  and  on
    benefits  and  methods  of energy conservation. Provided,
    however, that no part of such  funds  shall  be  used  to
    support   (i)  any  lobbying  activity,  (ii)  activities
    related  to  fundraising,  (iii)  advertising  or   other
    marketing efforts regarding a particular utility, or (iv)
    solicitation of support for, or advocacy of, a particular
    position  regarding  any  specific utility or a utility's
    docketed proceeding.
         (2)  In the calendar year  in  which  the  trust  or
    foundation is first funded, the trustees shall contribute
    $1,000,000  to  the Citizens Utility Board within 60 days
    after such trust or foundation is established;  provided,
    however,  that  such  contribution  shall  be  made after
    December 31, 1999.  In  each  of  the  6  calendar  years
    subsequent  to  the  first  contribution, if the trust or
    foundation is in existence, the trustees shall contribute
    to the Citizens Utility Board  an  amount  equal  to  the
    total  expenditures  by  such  organization  in the prior
    calendar year, as set forth in the report  filed  by  the
    Citizens Utility Board with the chairman of such trust or
    foundation  as  required  by  subparagraph  (3)  of  this
    subsection.   Such subsequent contributions shall be made
    within 30 days of  submission  by  the  Citizens  Utility
    Board  of  such  report  to  the Chairman of the trust or
    foundation, but in no event shall any annual contribution
    by the trustees to  the  Citizens  Utility  Board  exceed
    $1,000,000.   Following  such  7-year period, an Illinois
    statutory consumer protection  agency  may  petition  the
    trust   or   foundation   for   contributions   to   fund
    expenditures of the type identified in paragraph (1), but
    in  no  event  shall annual contributions by the trust or
    foundation for such expenditures exceed $1,000,000.
         (3)  The Citizens Utility Board shall file a  report
    with  the  chairman  of such trust or foundation for each
    year in which it expends  any  funds  received  from  the
    trust  or  foundation  setting  forth  the  amount of any
    expenditures (regardless of the source of funds for  such
    expenditures)   for:   (i)   the  representation  of  the
    interests  of  utility  consumers  before  the   Illinois
    Commerce   Commission,   the  Federal  Energy  Regulatory
    Commission, and the  Federal  Communications  Commission,
    and  (ii)  the provision of consumer education on utility
    service and prices and on benefits and methods of  energy
    conservation.    Such  report  shall separately state the
    total  amount  of  expenditures  for  the   purposes   or
    activities  identified  by  items  (i)  and  (ii) of this
    paragraph, the name and address of the external recipient
    of any such expenditure, if applicable, and the  specific
    purposes  or  activities  (including internal purposes or
    activities) for which each  expenditure  was  made.   Any
    report  required  by  this subsection shall be filed with
    the chairman of such trust or foundation  no  later  than
    March  31  of the year immediately following the year for
    which the report is required.
    (d) In addition to any other allocation and  disbursement
of  funds  in  this  Section,  the  trustees  of the trust or
foundation shall contribute an amount up to $125,000,000  (1)
for  deposit  into the General Obligation Bond Retirement and
Interest Fund held in the State treasury  to  assist  in  the
repayment on general obligation bonds issued under subsection
(d)  of Section 7 of the General Obligation Bond Act, and (2)
for  deposit  into  funds  administered  by   agencies   with
responsibility  for  environmental  activities  to  assist in
payment for environmental programs. The amount required to be
contributed  shall  be  provided  to  the   trustees   in   a
certification  letter  from the Director of the Bureau of the
Budget that shall be provided no later than August  1,  2003.
The  payment  from the trustees shall be paid to the State no
later than December 31st following the receipt of the letter.
(Source: P.A. 91-50, eff. 6-30-99; 91-781, eff. 6-9-00.)

    Section 50-61.  The Liquor Control Act of 1934 is amended
by changing Section 12-4 as follows:

    (235 ILCS 5/12-4)
    Sec. 12-4. Grape and Wine Resources Fund.  Beginning July
1, 1999 and ending June 30, 2003 2004, on the  first  day  of
each  State  fiscal  year,  or  as  soon thereafter as may be
practical, the State Comptroller shall transfer  the  sum  of
$500,000  from the General Revenue Fund to the Grape and Wine
Resources Fund, which is hereby continued as a  special  fund
in the State Treasury.  By January 1, 2004, the Department of
Commerce and Community Affairs shall review the activities of
the  Council  and  report  to  the  General  Assembly and the
Governor its recommendation of whether  or  not  the  funding
under this Section should be continued.
    The  Grape  and Wine Resources Fund shall be administered
by the Department of Commerce and  Community  Affairs,  which
shall  serve as the lead administrative agency for allocation
and  auditing  of  funds  as  well  as   monitoring   program
implementation.  The Department shall make an annual grant of
moneys  from  the Fund to the Council, which shall be used to
pay for the Council's operations and expenses.  These  moneys
shall  be  used  by  the  Council  to  achieve  the Council's
objectives and  shall  not  be  used  for  any  political  or
legislative  purpose.  Money remaining in the Fund at the end
of the fiscal year shall remain in the Fund  for  use  during
the  following year and shall not be transferred to any other
State fund.
(Source: P.A. 91-472, eff. 8-10-99.)

    Section  50-62.   The  Environmental  Protection  Act  is
amended by changing Sections 55 and 55.8 and  adding  Section
55.6a as follows:

    (415 ILCS 5/55) (from Ch. 111 1/2, par. 1055)
    Sec. 55. Prohibited activities.
    (a)  No person shall:
         (1)  Cause  or allow the open dumping of any used or
    waste tire.
         (2)  Cause or allow the open burning of any used  or
    waste tire.
         (3)  Except  at  a  tire storage site which contains
    more than 50 used tires, cause or allow  the  storage  of
    any  used  tire  unless the tire is altered, reprocessed,
    converted,   covered,   or   otherwise   prevented   from
    accumulating water.
         (4)  Cause or allow the operation of a tire  storage
    site except in compliance with Board regulations.
         (5)  Abandon,  dump  or dispose of any used or waste
    tire on private or public property, except in a  sanitary
    landfill  approved  by the Agency pursuant to regulations
    adopted by the Board.
         (6)  Fail to submit required reports,  tire  removal
    agreements, or Board regulations.
    (b)  (Blank.)
    (b-1)  Beginning   January   1,  1995,  no  person  shall
knowingly mix any used or waste tire, either  whole  or  cut,
with  municipal waste, and no owner or operator of a sanitary
landfill shall accept  any  used  or  waste  tire  for  final
disposal;  except  that  used  or waste tires, when separated
from other waste,  may  be  accepted  if:  (1)  the  sanitary
landfill  provides  and  maintains  a  means  for  shredding,
slitting,  or  chopping whole tires and so treats whole tires
and, if approved by the Agency in a permit issued under  this
Act, uses the used or waste tires for alternative uses, which
may include on-site practices such as lining of roadways with
tire  scraps,  alternative  daily cover, or use in a leachate
collection system  or  (2)  the  sanitary  landfill,  by  its
notification  to   the Illinois Industrial Materials Exchange
Service, makes  available  the  used  or  waste  tire  to  an
appropriate  facility for reuse, reprocessing, or converting,
including use as an alternate energy  fuel.   If,  within  30
days  after notification to the Illinois Industrial Materials
Exchange Service of  the  availability  of  waste  tires,  no
specific  request  for the used or waste tires is received by
the sanitary landfill, and the sanitary  landfill  determines
it  has no alternative use for those used or waste tires, the
sanitary landfill may dispose of slit, chopped,  or  shredded
used  or  waste tires in the sanitary landfill.  In the event
the  physical  condition  of  a  used  or  waste  tire  makes
shredding, slitting, chopping, reuse, reprocessing, or  other
alternative  use  of  the  used  or waste tire impractical or
infeasible, then the sanitary landfill,  after  authorization
by  the  Agency,  may  accept  the  used  or  waste  tire for
disposal.
    Sanitary   landfills   and    facilities    for    reuse,
reprocessing,  or  converting,  including  use as alternative
fuel, shall (i)  notify  the  Illinois  Industrial  Materials
Exchange  Service  of the availability of and demand for used
or waste tires  and  (ii)  consult  with  the  Department  of
Commerce  and  Community  Affairs  regarding  the  status  of
marketing of waste tires to facilities for reuse.
    (c)  On  or  before January 1, 1990, Any person who sells
new or used tires at retail or operates a tire  storage  site
or  a  tire disposal site which contains more than 50 used or
waste tires shall give notice of such activity to the Agency.
Any person engaging in such activity for the first time after
January 1, 1990, shall give notice to the  Agency  within  30
days  after  the  date  of commencement of the activity.  The
form of such notice shall be  specified  by  the  Agency  and
shall be limited to information regarding the following:
         (1)  the name and address of the owner and operator;
         (2)  the   name,   address   and   location  of  the
    operation;
         (3)  the type of operations involving used and waste
    tires (storage, disposal, conversion or processing); and
         (4)  the number of used and waste tires  present  at
    the location.
    (d)  Beginning  January 1, 1992, no person shall cause or
allow the operation of:
         (1)  a tire storage site which contains more than 50
    used tires, unless the owner or operator, by  January  1,
    1992   (or   the  January  1  following  commencement  of
    operation, whichever is later) and January 1 of each year
    thereafter, (i) registers the site with the Agency,  (ii)
    certifies  to  the Agency that the site complies with any
    applicable standards adopted by  the  Board  pursuant  to
    Section  55.2,  (iii) reports to the Agency the number of
    tires accumulated, the status of vector controls, and the
    actions taken to handle and process the tires,  and  (iv)
    pays  the  fee  required  under subsection (b) of Section
    55.6; or
         (2)  a tire  disposal  site,  unless  the  owner  or
    operator  (i) has received approval from the Agency after
    filing a tire removal agreement pursuant to Section 55.4,
    or  (ii)  has  entered  into  a  written   agreement   to
    participate  in a consensual removal action under Section
    55.3.
    The Agency shall provide written  forms  for  the  annual
registration and certification required under this subsection
(d).
    (e)  No   person   shall  cause  or  allow  the  storage,
disposal, treatment or processing of any used or  waste  tire
in  violation  of  any  regulation or standard adopted by the
Board.
    (f)  No person shall arrange for  the  transportation  of
used  or  waste tires away from the site of generation with a
person known to openly dump such tires.
    (g)  No person shall engage in any operation as a used or
waste  tire  transporter  except  in  compliance  with  Board
regulations.
    (h)  No person shall cause or allow the combustion of any
used or waste tire in an enclosed device unless a permit  has
been   issued  by  the  Agency  authorizing  such  combustion
pursuant to regulations adopted by the Board for the  control
of  air  pollution  and  consistent  with  the  provisions of
Section 9.4 of this Act.
    (i)  No person shall cause or allow the use of pesticides
to treat tires except as prescribed by Board regulations.
    (j)  No person shall fail to comply with the terms  of  a
tire  removal  agreement  approved  by the Agency pursuant to
Section 55.4.
(Source: P.A. 92-574, eff. 6-26-02.)

    (415 ILCS 5/55.6a new)
    Sec. 55.6a.  Emergency Public Health Fund.
    (a)  Beginning on July 1, 2003, moneys in  the  Emergency
Public  Health  Fund,  subject  to  appropriation,  shall  be
allocated annually as follows: (i) $200,000 to the Department
of  Natural  Resources  for the purposes described in Section
55.6(c)(6)  and  (ii)  subject  to  subsection  (b)  of  this
Section, all remaining amounts to the  Department  of  Public
Health   to  be  used  to  make  vector  control  grants  and
surveillance grants to the Cook County Department  of  Public
Health  (for  areas  of  the  County  excluding  the  City of
Chicago), to the City of Chicago health  department,  and  to
other certified local health departments.  These grants shall
be  used  for  expenses  related to West Nile Virus and other
vector-borne diseases.  The amount of  each  grant  shall  be
based  on  population  and  need  as supported by information
submitted to  the  Department  of  Public  Health.   For  the
purposes  of  this  Section,  need shall be determined by the
Department based primarily upon  surveillance  data  and  the
number  of  positive human cases of West Nile Virus and other
vector-borne diseases occurring during the preceding year and
current year in the county or municipality seeking the grant.
    (b)  Beginning on July 31, 2003, on the last day of  each
month,  the State Comptroller shall order transferred and the
State Treasurer shall transfer fees collected in the previous
month pursuant to item (1.5) of  subsection  (a)  of  Section
55.8   from   the   Emergency   Public  Health  Fund  to  the
Communications  Revolving  Fund.    These   transfers   shall
continue  until  the  cumulative  total  of  the transfers is
$3,000,000.

    (415 ILCS 5/55.8) (from Ch. 111 1/2, par. 1055.8)
    Sec. 55.8.  Tire retailers.
    (a)  Beginning July 1, 1992, any person  selling  new  or
used tires at retail or offering new or used tires for retail
sale in this State shall:
         (1)  collect  from  retail customers a fee of $2 one
    dollar per new and used tire sold and delivered  in  this
    State  to  be  paid  to  the  Department  of  Revenue and
    deposited into the Used  Tire  Management  Fund,  less  a
    collection  allowance of 10 cents per tire to be retained
    by the retail seller and a  collection  allowance  of  10
    cents  per  tire  to  be  retained  by  the Department of
    Revenue and paid into the General Revenue Fund;
         (1.5)  beginning  on  July  1,  2003,  collect  from
    retail customers an additional 50 cents per new  or  used
    tire  sold  and  delivered  in  this  State.   The  money
    collected  from  this  fee  shall  be  deposited into the
    Emergency Public Health Fund.  This fee shall  no  longer
    be collected beginning on January 1, 2008.
         (2)  accept for recycling used tires from customers,
    at  the  point  of  transfer,  in a quantity equal to the
    number of new tires purchased; and
         (3)  post in a conspicuous place a written notice at
    least  8.5  by  11  inches  in  size  that  includes  the
    universal recycling symbol and the following  statements:
    "DO NOT put used tires in the trash."; "Recycle your used
    tires.";  and "State law requires us to accept used tires
    for recycling, in exchange for new tires purchased.".
    (b)  A person who accepts used tires for recycling  under
subsection  (a)  shall  not allow the tires to accumulate for
periods of more than 90 days.
    (c)  The requirements of subsection (a) of  this  Section
do not apply to mail order sales nor shall the retail sale of
a  motor  vehicle be considered  to  be  the  sale of   tires
at retail or offering of tires for retail  sale.  Instead  of
filing  returns,  retailers  of tires may remit the tire user
fee of $1.00 per tire to their  suppliers  of  tires  if  the
supplier  of  tires  is  a  registered  retailer of tires and
agrees or otherwise arranges to collect and  remit  the  tire
fee  to  the  Department of Revenue, notwithstanding the fact
that the sale of the tire is a sale for resale and not a sale
at  retail.  A  tire  supplier  who  enters  into   such   an
arrangement  with a tire retailer shall be liable for the tax
on all tires sold to the tire retailer and must  (i)  provide
the tire retailer with a receipt that separately reflects the
tire  tax collected from the retailer on each transaction and
(ii) accept used tires  for  recycling  from  the  retailer's
customers.   The  tire  supplier  shall  be  entitled  to the
collection allowance of 10 cents per tire.
    The retailer of the tires must maintain in its books  and
records  evidence  that  the  appropriate fee was paid to the
tire supplier and that the tire supplier has agreed to  remit
the  fee  to  the Department of Revenue for each tire sold by
the retailer.  Otherwise, the tire retailer shall be directly
liable for the  fee  on  all  tires  sold  at  retail.   Tire
retailers  paying the fee to their suppliers are not entitled
to the collection allowance of 10 cents per tire.
    (d)  The requirements of subsection (a) of  this  Section
shall  apply  exclusively  to  tires  to be used for vehicles
defined in  Section  1-217  of  the  Illinois  Vehicle  Code,
aircraft  tires,  special mobile equipment, and implements of
husbandry.
    (e)  The requirements of paragraph (1) of subsection  (a)
do  not  apply to the sale of reprocessed tires. For purposes
of this Section, "reprocessed tire" means a  used  tire  that
has  been  recapped, retreaded, or regrooved and that has not
been placed on a vehicle wheel rim.
(Source: P.A. 90-14, eff. 7-1-97.)

    Section 50-63.  The   Environmental  Impact  Fee  Law  is
amended by changing Section 315 as follows:

    (415 ILCS 125/315)
    (Section scheduled to be repealed on January 1, 2013)
    Sec.  315.   Fee  on  receivers  of fuel for sale or use;
collection and reporting.  A person that is required  to  pay
the  fee  imposed  by  this  Law  shall  pay  the  fee to the
Department by return showing all fuel purchased, acquired, or
received and sold, distributed or used during  the  preceding
calendar  month,  including  losses  of fuel as the result of
evaporation or shrinkage due to temperature  variations,  and
such  other  reasonable  information  as  the  Department may
require.  Losses of fuel as  the  result  of  evaporation  or
shrinkage  due to temperature variations may not exceed 1% of
the total gallons in storage at the beginning of  the  month,
plus  the  receipts  of gallonage during the month, minus the
gallonage remaining in storage at the end of the month.   Any
loss  reported  that  is  in  excess  of this amount shall be
subject to the fee imposed by Section 310 of this Law. On and
after July 1, 2001, for each 6-month period  January  through
June,  net  losses of fuel (for each category of fuel that is
required to be  reported  on  a  return)  as  the  result  of
evaporation  or  shrinkage  due to temperature variations may
not exceed  1%  of  the  total  gallons  in  storage  at  the
beginning  of  each  January,  plus the receipts of gallonage
each January through June, minus the gallonage  remaining  in
storage  at the end of each June.  On and after July 1, 2001,
for each 6-month period July through December, net losses  of
fuel  (for  each  category  of  fuel  that  is required to be
reported on  a  return)  as  the  result  of  evaporation  or
shrinkage  due to temperature variations may not exceed 1% of
the total gallons in storage at the beginning of  each  July,
plus  the  receipts  of gallonage each July through December,
minus the gallonage remaining in storage at the end  of  each
December.   Any  net  loss reported that is in excess of this
amount shall be subject to the fee imposed by Section 310  of
this Law.  For purposes of this Section, "net loss" means the
number of gallons gained through temperature variations minus
the  number of gallons lost through temperature variations or
evaporation for each of the respective 6-month periods.
    The return shall be  prescribed  by  the  Department  and
shall be filed between the 1st and 20th days of each calendar
month.   The  Department  may, in its discretion, combine the
return filed under this  Law  with  the  return  filed  under
Section  2b  of  the  Motor  Fuel  Tax Law.  If the return is
timely filed, the receiver may take a discount of 2%  through
June  30,  2003  and 1.75% thereafter 2% to reimburse himself
for the expenses incurred in keeping records,  preparing  and
filing   returns,  collecting  and  remitting  the  fee,  and
supplying data to the Department on request.  However, the 2%
discount applies only to the amount of the fee  payment  that
accompanies  a return that is timely filed in accordance with
this Section.
(Source: P.A. 91-173, eff. 1-1-00; 92-30, eff. 7-1-01.)

    Section  50-75.  The  Unified  Code  of  Corrections   is
amended by changing Section 5-9-1 as follows:
    (730 ILCS 5/5-9-1) (from Ch. 38, par. 1005-9-1)
    Sec. 5-9-1.  Authorized fines.
    (a)  An  offender  may  be  sentenced to pay a fine which
shall not exceed for each offense:
         (1)  for a felony, $25,000 or the  amount  specified
    in  the  offense,  whichever  is  greater,  or  where the
    offender  is  a  corporation,  $50,000  or   the   amount
    specified in the offense, whichever is greater;
         (2)  for a Class A misdemeanor, $2,500 or the amount
    specified in the offense, whichever is greater;
         (3)  for a Class B or Class C misdemeanor, $1,500;
         (4)  for  a  petty  offense,  $1,000  or  the amount
    specified in the offense, whichever is less;
         (5)  for a business offense, the amount specified in
    the statute defining that offense.
    (b)  A fine may be imposed in addition to a  sentence  of
conditional  discharge,  probation, periodic imprisonment, or
imprisonment.
    (c)  There shall  be  added  to  every  fine  imposed  in
sentencing  for  a  criminal  or  traffic  offense, except an
offense relating to parking or registration, or offense by  a
pedestrian,  an  additional  penalty  of  $5 for each $40, or
fraction thereof, of fine imposed. The additional penalty  of
$5 for each $40, or fraction thereof, of fine imposed, if not
otherwise assessed, shall also be added to every fine imposed
upon  a  plea  of guilty, stipulation of facts or findings of
guilty, resulting in a judgment of conviction,  or  order  of
supervision  in  criminal,  traffic,  local ordinance, county
ordinance,   and   conservation   cases   (except    parking,
registration,  or  pedestrian violations), or upon a sentence
of probation without entry of judgment under  Section  10  of
the  Cannabis  Control  Act  or Section 410 of the Controlled
Substances Act.
    Such additional amounts shall be assessed  by  the  court
imposing the fine and shall be collected by the Circuit Clerk
in  addition  to  the  fine  and costs in the case. Each such
additional penalty shall be remitted  by  the  Circuit  Clerk
within  one  month  after receipt to the State Treasurer. The
State Treasurer shall deposit $1 for each  $40,  or  fraction
thereof,  of  fine  imposed  into the LEADS Maintenance Fund.
The remaining surcharge amount shall be  deposited  into  the
Traffic  and  Criminal  Conviction Surcharge Fund, unless the
fine, costs or additional amounts are subject to disbursement
by the circuit clerk under Section  27.5  of  the  Clerks  of
Courts  Act.  Such additional penalty shall not be considered
a part of the fine for purposes of any reduction in the  fine
for  time  served  either  before  or after sentencing.   Not
later than March 1 of  each  year  the  Circuit  Clerk  shall
submit  a report of the amount of funds remitted to the State
Treasurer under this  subsection  (c)  during  the  preceding
calendar  year. Except as otherwise provided by Supreme Court
Rules, if a court in imposing  a  fine  against  an  offender
levies  a  gross  amount for fine, costs, fees and penalties,
the amount of the  additional  penalty  provided  for  herein
shall  be  computed  on  the amount remaining after deducting
from the gross amount levied all fees of the  Circuit  Clerk,
the  State's  Attorney and the Sheriff.  After deducting from
the gross amount  levied  the  fees  and  additional  penalty
provided  for  herein,  less  any  other additional penalties
provided by law,  the  clerk  shall  remit  the  net  balance
remaining to the entity authorized by law to receive the fine
imposed  in  the case.  For purposes of this Section "fees of
the Circuit Clerk" shall  include,  if  applicable,  the  fee
provided  for under Section 27.3a of the Clerks of Courts Act
and the fee, if applicable, payable to the  county  in  which
the  violation  occurred  pursuant  to  Section 5-1101 of the
Counties Code.
    (c-5)  In addition to the  fines  imposed  by  subsection
(c),   any   person   convicted  or  receiving  an  order  of
supervision for driving under the  influence  of  alcohol  or
drugs  shall  pay  an  additional $100 fee to the clerk. This
additional fee, less 2 1/2% that  shall  be  used  to  defray
administrative costs incurred by the clerk, shall be remitted
by  the  clerk  to the Treasurer within 60 days after receipt
for deposit into the Trauma Center Fund.  This additional fee
of $100 shall not be  considered  a  part  of  the  fine  for
purposes  of any reduction in the fine for time served either
before or after sentencing. Not later than March  1  of  each
year the Circuit Clerk shall submit a report of the amount of
funds  remitted  to the State Treasurer under this subsection
(c-5) during the preceding calendar year.
    The Circuit Clerk may accept payment of fines  and  costs
by  credit  card from an offender who has been convicted of a
traffic offense, petty offense or misdemeanor and may  charge
the  service  fee permitted where fines and costs are paid by
credit card provided for in Section 27.3b of  the  Clerks  of
Courts Act.
    (c-7)  In  addition  to  the  fines imposed by subsection
(c),  any  person  convicted  or  receiving   an   order   of
supervision  for  driving  under  the influence of alcohol or
drugs shall pay an additional $5  fee  to  the  clerk.   This
additional  fee,  less  2  1/2%  that shall be used to defray
administrative costs incurred by the clerk, shall be remitted
by the clerk to the Treasurer within 60  days  after  receipt
for  deposit  into  the  Spinal  Cord  Injury  Paralysis Cure
Research Trust Fund.  This additional fee of $5 shall not  be
considered  a  part of the fine for purposes of any reduction
in  the  fine  for  time  served  either  before   or   after
sentencing.  Not  later than March 1 of each year the Circuit
Clerk shall submit a report of the amount of  funds  remitted
to the State Treasurer under this subsection (c-7) during the
preceding calendar year.
    (c-9)  There  shall  be  added  to  every fine imposed in
sentencing for a  criminal  or  traffic  offense,  except  an
offense  relating to parking or registration, or offense by a
pedestrian,  an  additional  penalty  of  $4   imposed.   The
additional  penalty  of  $4 shall also be added to every fine
imposed upon a  plea  of  guilty,  stipulation  of  facts  or
findings of guilty, resulting in a judgment of conviction, or
order  of  supervision in criminal, traffic, local ordinance,
county ordinance,  or  conservation  cases  (except  parking,
registration,  or  pedestrian violations), or upon a sentence
of probation without entry of judgment under  Section  10  of
the  Cannabis  Control  Act  or Section 410 of the Controlled
Substances Act.  Such  additional  penalty  of  $4  shall  be
assessed  by  the  court  imposing  the  fine  and  shall  be
collected by the circuit clerk in addition to any other fine,
costs,  fees, and penalties in the case. Each such additional
penalty of $4 shall be remitted to the State Treasurer by the
circuit clerk within  one  month  after  receipt.  The  State
Treasurer shall deposit the additional penalty of $4 into the
Traffic   and   Criminal   Conviction   Surcharge  Fund.  The
additional penalty of $4 shall be in addition  to  any  other
fine,  costs,  fees,  and  penalties  and shall not reduce or
affect the distribution of any other fine, costs,  fees,  and
penalties.
    (d)  In determining the amount and method of payment of a
fine,  except  for  those fines established for violations of
Chapter 15 of the Illinois  Vehicle  Code,  the  court  shall
consider:
         (1)  the  financial  resources and future ability of
    the offender to pay the fine; and
         (2)  whether the fine will prevent the offender from
    making court ordered restitution  or  reparation  to  the
    victim of the offense; and
         (3)  in  a  case  where  the  accused is a dissolved
    corporation  and  the  court  has  appointed  counsel  to
    represent the corporation, the costs incurred  either  by
    the county or the State for such representation.
    (e)  The court may order the fine to be paid forthwith or
within a specified period of time or in installments.
    (f)  All  fines,  costs  and  additional  amounts imposed
under this Section for any violation of Chapters 3, 4, 6, and
11 of the Illinois Vehicle Code, or a similar provision of  a
local  ordinance,  and  any  violation of the Child Passenger
Protection Act, or a similar provision of a local  ordinance,
shall  be  collected  and  disbursed  by the circuit clerk as
provided under Section 27.5 of the Clerks of Courts Act.
(Source: P.A. 92-431, eff. 1-1-02.)

    Section 50-80.  The Workers' Compensation Act is  amended
by adding Section 4d as follows:

    (820 ILCS 305/4d new)
    Sec. 4d.  Industrial Commission Operations Fund Fee.
    (a)  As  of  the effective date of this amendatory Act of
the 93rd General Assembly, each  employer  that  self-insures
its   liabilities   arising   under   this  Act  or  Workers'
Occupational Diseases Act shall pay a  fee  measured  by  the
annual actual wages paid in this State of such an employer in
the  manner  provided in this Section. Such proceeds shall be
deposited in the Industrial Commission Operations Fund. If an
employer survives or was formed by a  merger,  consolidation,
reorganization,  or reincorporation, the actual wages paid in
this  State  of  all   employers   party   to   the   merger,
consolidation,  reorganization, or reincorporation shall, for
purposes of determining the amount of the fee imposed by this
Section, be  regarded  as  those  of  the  surviving  or  new
employer.
    (b)  Beginning  on  the effective date of this amendatory
Act of the 93rd General Assembly and on July 1 of  each  year
thereafter,  the  Chairman shall charge and collect an annual
Industrial Commission Operations Fund Fee from every employer
subject to subsection (a) of this Section equal to 0.045%  of
its  annual  actual  wages  paid in this State as reported in
each employer's annual self-insurance renewal filed  for  the
previous  year  as  required  by  Section  4  of this Act and
Section 4 of the Workers' Occupational Diseases Act. All sums
collected by the Commission  under  the  provisions  of  this
Section shall be paid promptly after the receipt of the same,
accompanied   by  a  detailed  statement  thereof,  into  the
Industrial Commission Operations Fund.
    (c) In addition to  the  authority  specifically  granted
under  Section  16, the Chairman shall have such authority to
adopt rules or establish forms as may be reasonably necessary
for purposes of enforcing this Section. The Commission  shall
have  authority  to  defer,  waive,  or  abate the fee or any
penalties imposed by this  Section  if  in  the  Commission's
opinion  the  employer's  solvency  and  ability  to meet its
obligations to pay workers' compensation  benefits  would  be
immediately threatened by payment of the fee due.
    (d)  When an employer fails to pay the full amount of any
annual Industrial Commission Operations Fund Fee of  $100  or
more  due  under  this  Section,  there shall be added to the
amount due as a penalty the greater of $1,000  or  an  amount
equal  to  5%  of  the deficiency for each month or part of a
month that the deficiency remains unpaid.
    (e) The Commission may  enforce  the  collection  of  any
delinquent  payment,  penalty  or  portion  thereof  by legal
action or in any other manner  by  which  the  collection  of
debts  due  the  State  of Illinois may be enforced under the
laws of this State.
    (f) Whenever  it  appears  to  the  satisfaction  of  the
Chairman  that  an  employer has paid pursuant to this Act an
Industrial Commission Operations Fund Fee  in  an  amount  in
excess  of  the amount legally collectable from the employer,
the Chairman shall issue a credit memorandum  for  an  amount
equal  to the amount of such overpayment. A credit memorandum
may be applied  for  the  2-year  period  from  the  date  of
issuance  against  the  payment of any amount due during that
period under the fee imposed by this Section or,  subject  to
reasonable  rule  of  the Commission including requirement of
notification, may be assigned to any other  employer  subject
to  regulation  under  this  Act.  Any  application of credit
memoranda after the period provided for in  this  Section  is
void.


                         ARTICLE 75

    Section  75-1.   The Secretary of State Act is amended by
changing Section 5.5 as follows:

    (15 ILCS 305/5.5)
    Sec. 5.5.  Secretary of State fees. There shall  be  paid
to the Secretary of State the following fees:
    For certificate or apostille, with seal: $2.
    For each certificate, without seal: $1.
    For  each  commission  to  any  officer  or  other person
(except military commissions), with seal: $2.
    For copies of  exemplifications  of  records,  or  for  a
certified copy of any document, instrument, or paper when not
otherwise provided by law, and it does not exceed legal size:
$0.50  per  page  or  any  portion  of a page; and $2 for the
certificate, with seal affixed.
    For copies of exemplifications of records or a  certified
copy   of  any  document,  instrument,  or  paper,  when  not
otherwise provided for by law, that exceeds  legal  size:  $1
per   page  or  any  portion  of  a  page;  and  $2  for  the
certificate, with seal affixed.
    For copies of bills or other papers: $0.50  per  page  or
any  portion of a page; and $2 for the certificate, with seal
affixed, except that there shall be no charge for  making  or
certifying  copies  that  are  furnished  to any governmental
agency for official use.
    For recording a duplicate of  an  affidavit  showing  the
appointment  of  trustees  of a religious corporation: $0.50;
and $2 for the certificate of recording, with seal affixed.
    For filing and recording an application  under  the  Soil
Conservation   Districts   Law   and  making  and  issuing  a
certificate for the application, under seal: $10.
    For recording any other document,  instrument,  or  paper
required  or  permitted  to be recorded with the Secretary of
State,  which  recording  shall  be  done  by  any   approved
photographic  or  photostatic  process,  if  the  page  to be
recorded does not exceed legal size and the fees and  charges
therefor  are  not  otherwise fixed by law: $0.50 per page or
any portion  of  a  page;  and  $2  for  the  certificate  of
recording, with seal affixed.
    For  recording  any  other document, instrument, or paper
required or permitted to be recorded with  the  Secretary  of
State,   which  recording  shall  be  done  by  any  approved
photographic or  photostatic  process,  if  the  page  to  be
recorded exceeds legal size and the fees and charges therefor
are not otherwise fixed by law: $1 per page or any portion of
a  page;  and $2 for the certificate of recording attached to
the original, with seal affixed.
    For each  duplicate  certified  copy  of  a  school  land
patent: $3.
    For each photostatic copy of a township plat: $2.
    For  each  page  of a photostatic copy of surveyors field
notes: $2.
    For each page of a  photostatic  copy  of  a  state  land
patent, including certification: $4.
    For  each  page  of  a  photostatic  copy of a swamp land
grant: $2.
    For  each  page  of  photostatic  copies  of  all   other
instruments or documents relating to land records: $2.
    For  each  check,  money order, or bank draft returned by
the Secretary of State when it has not been honored: $25 $2.
    For any research request  received  after  the  effective
date  of  the changes made to this Section by this amendatory
Act of the  93rd  General  Assembly  by  an  out-of-State  or
non-Illinois  resident:  $10,  prepaid and nonrefundable, for
which  the  requester  will  receive  up  to   2   unofficial
noncertified copies of the records requested.  The fees under
this  paragraph  shall  be deposited into the General Revenue
Fund.
    The Illinois  State  Archives  is  authorized  to  charge
reasonable  fees  to  reimburse  the  cost  of production and
distribution of copies of finding aids to the records that it
holds or copies of published versions or  editions  of  those
records  in  printed,  microfilm, or electronic formats.  The
fees under this paragraph shall be deposited into the General
Revenue Fund.
    As used in this Section, "legal size" means  a  sheet  of
paper  that is 8.5 inches wide and 14 inches long, or written
or printed matter on a sheet of paper that  does  not  exceed
that width and length, or either of them.
(Source: P.A. 89-233, eff. 1-1-96.)

    Section  75-2.   The  Capital  Development  Board  Act is
amended by changing Section 9.02a as follows:

    (20 ILCS 3105/9.02a) (from Ch. 127, par. 779.02a)
    (This Section is scheduled to be  repealed  on  June  30,
2004)
    Sec.  9.02a.  To charge contract administration fees used
to administer and process the terms of contracts  awarded  by
this State.  Contract administration fees shall not exceed 3%
1.5%  of  the contract amount.  This Section is repealed June
30, 2004.
(Source: P.A. 91-795, eff. 6-9-00.)

    Section 75-2.5.  The Lobbyist Registration Act is amended
by changing Section 5 as follows:

    (25 ILCS 170/5) (from Ch. 63, par. 175)
    Sec.  5.  Lobbyist  registration  and  disclosure.  Every
person required to register under Section 3  shall  each  and
every  year,  or  before  any such service is performed which
requires the person to register, file in the  Office  of  the
Secretary   of  State  a  written  statement  containing  the
following information:
         (a)  The name and address of the registrant.
         (b)  The name and address of the person  or  persons
    employing   or   retaining  registrant  to  perform  such
    services or on whose behalf the registrant appears.
         (c)  A   brief   description   of   the   executive,
    legislative, or administrative  action  in  reference  to
    which such service is to be rendered.
         (d)  A picture of the registrant.
    Persons required to register under this Act prior to July
1,  2003,  shall remit a single, annual and nonrefundable $50
registration fee.  All fees collected for registrations prior
to July  1,  2003,  shall  be  deposited  into  the  Lobbyist
Registration   Administration  Fund  for  administration  and
enforcement of this Act. Beginning July 1, 2003, all  persons
other  than entities qualified under Section 501(c)(3) of the
Internal Revenue Code required to  register  under  this  Act
shall   remit   a  single,  annual,  and  nonrefundable  $300
registration fee. Entities required to  register  under  this
Act  which  are  qualified  under  Section  501(c)(3)  of the
Internal Revenue Code  shall  remit  a  single,  annual,  and
nonrefundable  $100  registration  fee.  The increases in the
fees from $50 to $100 and from $50 to $300 by this amendatory
Act of the 93rd General Assembly are in addition to any other
fee increase enacted by the 93rd or  any  subsequent  General
Assembly.      Of   each   registration   fee  collected  for
registrations on or after July 1, 2003, any additional amount
collected as a result of any other fee  increase  enacted  by
the   93rd  or  any  subsequent  General  Assembly  shall  be
deposited into the Lobbyist Registration Administration  Fund
for  the  purposes provided by law for that fee increase, the
next $100 shall be deposited into the  Lobbyist  Registration
Administration  Fund  for  administration  and enforcement of
this Act, and any balance shall be deposited into the General
Revenue Fund.
(Source: P.A. 88-187.)

    Section 75-3.  The State Finance Act is amended by adding
Section 5.596  and  changing  Sections  6z-34  and  6z-48  as
follows:
    (30 ILCS 105/5.596 new)
    Sec. 5.596.  The Illinois Clean Water Fund.

    (30 ILCS 105/6z-34)
    Sec.  6z-34.  Secretary  of  State Special Services Fund.
There is created in the State Treasury a special fund  to  be
known  as  the  Secretary  of  State  Special  Services Fund.
Moneys deposited into the Fund may, subject to appropriation,
be used by the Secretary of State  for  any  or  all  of  the
following purposes:
         (1)  For    general    automation   efforts   within
    operations of the Office of Secretary of State.
         (2)  For technology applications in  any  form  that
    will  enhance  the operational capabilities of the Office
    of Secretary of State.
         (3)  To provide funds for any type of library grants
    authorized and administered by the Secretary of State  as
    State Librarian.
    These  funds are in addition to any other funds otherwise
authorized to the Office of Secretary of State  for  like  or
similar purposes.
    On  August  15,  1997, all fiscal year 1997 receipts that
exceed the amount of $15,000,000 shall  be  transferred  from
this  Fund  to  the  Statistical  Services Revolving Fund; on
August 15, 1998 and each year thereafter  through  2000,  all
receipts  from  the  fiscal  year ending on the previous June
30th  that  exceed  the  amount  of  $17,000,000   shall   be
transferred  from  this  Fund  to  the  Statistical  Services
Revolving  Fund;  and  on  August  15,  2001  and  each  year
thereafter  through  2002,  all receipts from the fiscal year
ending on the previous June 30th that exceed  the  amount  of
$19,000,000  shall  be  transferred  from  this  Fund  to the
Statistical Services Revolving Fund; and on August  15,  2003
and  each  year thereafter, all receipts from the fiscal year
ending on the previous June 30th that exceed  the  amount  of
$33,000,000  shall  be  transferred  from  this  Fund  to the
Statistical Services Revolving Fund.
(Source: P.A. 92-32, eff. 7-1-01.)

    (30 ILCS 105/6z-48)
    Sec. 6z-48.  Motor Vehicle License Plate Fund.
    (a)  The Motor  Vehicle  License  Plate  Fund  is  hereby
created  as  a  special fund in the State Treasury.  The Fund
shall consist of the deposits provided for in  Section  2-119
of  the  Illinois Vehicle Code and any moneys appropriated to
the Fund.
    (b)  The Motor Vehicle License Plate Fund shall be  used,
subject to appropriation, for the costs incident to providing
new or replacement license plates for motor vehicles.
    (c)  Any  balance  remaining in the Motor Vehicle License
Plate Fund at the close of  business  on  December  31,  2004
shall  be  transferred  into  the  Road  Fund,  and the Motor
Vehicle License Plate Fund is abolished  when  that  transfer
has been made.
(Source: P.A. 91-37, eff. 7-1-99.)

    Section  75-4.   The  Coin-Operated  Amusement Device and
Redemption Machine Tax Act is amended by changing Sections 1,
2, 3, 4b, and 6 as follows:

    (35 ILCS 510/1) (from Ch. 120, par. 481b.1)
    Sec. 1.  There is imposed, on the privilege of  operating
every coin-in-the-slot-operated amusement device, including a
device  operated  or  operable by insertion of coins, tokens,
chips or similar objects, in this State which returns to  the
player thereof no money or property or right to receive money
or  property, and on the privilege of operating in this State
a redemption machine  as  defined  in  Section  28-2  of  the
Criminal  Code  of 1961, an annual a privilege tax of $30 $15
for each device for which a license was issued for  a  period
beginning  on  or  after  August  1  of any year and prior to
August February 1 of the succeeding year. A privilege tax  of
$8 is imposed on the privilege of operating such a device for
which a license was issued for a period beginning on or after
February 1 of any year and ending July 31 of that year.
(Source: P.A. 86-905; 86-957; 87-855.)

    (35 ILCS 510/2) (from Ch. 120, par. 481b.2)
    Sec.  2. (a) Any person, firm, limited liability company,
or corporation which displays any device described in Section
1, to be played or operated by the public at any place  owned
or  leased  by  any  such  person,  firm,  limited  liability
company,  or  corporation,  shall  before  he  displays  such
device,  file  in  the  Office of the Department of Revenue a
form containing information regarding an  application  for  a
license  for such device properly sworn to, setting forth his
name and address, with a brief description of the  device  to
be  displayed  and  the  premises  where  such device will be
located, together  with  such  other  relevant  data  as  the
Department  of Revenue may require. Such form application for
a license shall be  accompanied  by  the  required  privilege
license tax for each device. Such privilege license tax shall
be paid to the Department of Revenue of the State of Illinois
and  all  monies  received by the Department of Revenue under
this Act shall be paid into the General Revenue Fund  in  the
State  Treasury.  The  Department of Revenue shall supply and
deliver to the person, firm, limited  liability  company,  or
corporation which displays any device described in Section 1,
charges  prepaid  and  without additional cost, one privilege
tax decal license tag for each such device on which  the  tax
has  been  paid  an application is made, stating the year for
which issued. Such privilege  tax  decal  license  tag  shall
thereupon be securely affixed to such device.
    (b)  If  an  amount of tax, penalty, or interest has been
paid in error to the Department,  the  taxpayer  may  file  a
claim  for  credit  or  refund with the Department.  If it is
determined that the Department must issue a credit or  refund
under  this Act, the Department may first apply the amount of
the credit or refund due against any amount of tax,  penalty,
or  interest due under this Act from the taxpayer entitled to
the  credit  or  refund.    If  proceedings  are  pending  to
determine if any tax, penalty, or interest is due under  this
Act  from  the taxpayer, the Department may withhold issuance
of the credit or refund  pending  the  final  disposition  of
those proceedings and may apply that credit or refund against
any amount determined to be due to the Department as a result
of  those proceedings.  The balance, if any, of the credit or
refund shall be paid to the taxpayer.
    If no tax, penalty, or interest is due and no proceedings
are pending to determine whether the taxpayer is indebted  to
the  Department  for  tax,  penalty,  or interest, the credit
memorandum or refund shall be issued to the taxpayer; or, the
credit memorandum may be assigned by the taxpayer, subject to
reasonable rules of the Department, to any other  person  who
is  subject  to  this  Act,  and  the  amount  of  the credit
memorandum by the Department against  any  tax,  penalty,  or
interest  due  or  to  become  due  under  this  Act from the
assignee.
    For any  claim  for  credit  or  refund  filed  with  the
Department  on  or  after  each July 1, no amount erroneously
paid more than 3 years before that July 1, shall be  credited
or refunded.
    A  claim  for  credit  or refund shall be filed on a form
provided by the Department.  As soon as practicable after any
claim for credit or refund is  filed,  the  Department  shall
determine  the  amount  of  credit  or  refund  to  which the
claimant is entitled and shall notify the  claimant  of  that
determination.
    A  claim  for  credit  or  refund shall be filed with the
Department on the date it  is  received  by  the  Department.
Upon  receipt  of  any claim for credit or refund filed under
this Section, an  officer  or  employee  of  the  Department,
authorized  by the Director of Revenue to acknowledge receipt
of such claims on behalf of the Department, shall deliver  or
mail  to the claimant or his duly authorized agent, a written
receipt, acknowledging that the claim has been filed with the
Department, describing the  claim  in  sufficient  detail  to
identify  it,  and  stating  the  date on which the claim was
received by the Department.  The  written  receipt  shall  be
prima  facie  evidence that the Department received the claim
described in the receipt and shall be prima facie evidence of
the date when such claim was received by the Department.   In
the  absence  of  a  written  receipt,  the  records  of  the
Department  as  to  whether a claim was received, or when the
claim was received by the Department, shall be deemed  to  be
prima  facie  correct in the event of any dispute between the
claimant, or his legal representative, and the Department  on
these issues.
    Any  credit  or refund that is allowed under this Article
shall bear interest at the rate and in the  manner  specified
in the Uniform Penalty and Interest Act.
    If   the  Department  determines  that  the  claimant  is
entitled to a refund, the refund shall be made only  from  an
appropriation  to  the  Department  for that purpose.  If the
amount appropriated is insufficient to pay claimants electing
to  receive  a  cash  refund,  the  Department  by  rule   or
regulation  shall first provide for the payment of refunds in
hardship cases as defined by the Department.
(Source: P.A. 88-194; 88-480; 88-670, eff. 12-2-94.)

    (35 ILCS 510/3) (from Ch. 120, par. 481b.3)
    Sec. 3.  (1) All privilege  tax  decals  licenses  herein
provided for shall be transferable from one device to another
device. Any such transfer from one device to another shall be
reported  to the Department of Revenue on forms prescribed by
such Department.  All privilege tax  decals  licenses  issued
hereunder shall expire on July 31 following issuance.
    (2)  (Blank).
(Source: P.A. 91-357, eff. 7-29-99.)

    (35 ILCS 510/4b) (from Ch. 120, par. 481b.4b)
    Sec.  4b.  The Department of Revenue is hereby authorized
to implement a  program  whereby  the  privilege  tax  decals
licenses required by and the taxes imposed by this Act may be
distributed  and  collected  on  behalf  of the Department by
State or national banks and by State or federal  savings  and
loan  associations.   The  Department  shall  promulgate such
rules and regulations as  are  reasonable  and  necessary  to
establish  the system of collection of taxes and distribution
of privilege tax decals licenses authorized by this  Section.
Such rules and regulations shall provide for the licensing of
such  financial institutions, specification of information to
be disclosed in an application therefor and the imposition of
a license fee not in excess of $100 annually.
(Source: P.A. 85-1423.)

    (35 ILCS 510/6) (from Ch. 120, par. 481b.6)
    Sec. 6. The Department of Revenue is hereby empowered and
authorized in the name of the People of the State of Illinois
in a suit or suits in any court of competent jurisdiction  to
enforce  the  collection  of any unpaid license tax, fines or
penalties provided for in this Act.
(Source: Laws 1953, p. 956.)

    (35 ILCS 510/9 rep.)
    Section 75-4.1.  The Coin-Operated Amusement  Device  and
Redemption Machine Tax Act is amended by repealing Section 9.

    Section  75-5.   The  Illinois Pension Code is amended by
changing Section 1A-112 as follows:

    (40 ILCS 5/1A-112)
    Sec. 1A-112. Fees.
    (a)  Every pension fund  that  is  required  to  file  an
annual  statement  under  Section  1A-109  shall  pay  to the
Department an annual  compliance  fee.   In  the  case  of  a
pension  fund  under  Article 3 or 4 of this Code, the annual
compliance fee shall be 0.02% 0.007% (2 0.7 basis points)  of
the total assets of the pension fund, as reported in the most
current  annual  statement  of  the  fund,  but not more than
$8,000 $6,000.  In the case of all other  pension  funds  and
retirement systems, the annual compliance fee shall be $8,000
$6,000.
    (b)  The  annual  compliance  fee shall be due on June 30
for the following State fiscal  year,  except  that  the  fee
payable  in 1997 for fiscal year 1998 shall be due no earlier
than 30 days following the effective date of this  amendatory
Act of 1997.
    (c)  Any  information  obtained  by  the Division that is
available to the public under the Freedom of Information  Act
and  is  either compiled in published form or maintained on a
computer processible  medium  shall  be  furnished  upon  the
written  request  of  any  applicant  and  the  payment  of a
reasonable  information  services  fee  established  by   the
Director,  sufficient to cover the total cost to the Division
of compiling, processing,  maintaining,  and  generating  the
information.   The  information  may be furnished by means of
published  copy  or  on  a  computer  processed  or  computer
processible medium.
    No fee may be charged to any person for information  that
the Division is required by law to furnish to that person.
    (d)  Except  as  otherwise  provided in this Section, all
fees and penalties collected by  the  Department  under  this
Code  shall  be  deposited into the Public Pension Regulation
Fund.
    (e)  Fees collected under subsection (c) of this  Section
and  money  collected under Section 1A-107 shall be deposited
into the Department's Statistical Services Revolving Fund and
credited to the account of the Public Pension Division.  This
income shall be used exclusively for the purposes  set  forth
in Section 1A-107.  Notwithstanding the provisions of Section
408.2  of  the  Illinois  Insurance  Code,  no  surplus funds
remaining in this account shall be deposited in the Insurance
Financial Regulation Fund.  All money in  this  account  that
the  Director  certifies  is  not needed for the purposes set
forth in Section 1A-107 of this Code shall be transferred  to
the Public Pension Regulation Fund.
    (f)  Nothing  in this Code prohibits the General Assembly
from appropriating funds from the General Revenue Fund to the
Department for the purpose of administering or enforcing this
Code.
(Source: P.A. 90-507, eff. 8-22-97.)

    Section 75-7.  The Illinois Savings and Loan Act of  1985
is amended by changing Section 2B-6 as follows:

    (205 ILCS 105/2B-6) (from Ch. 17, par. 3302B-6)
    Sec.  2B-6.   Foreign savings and loan associations shall
pay to the Commissioner the following fees that shall be paid
into the Savings and Residential Finance Regulatory Fund,  to
wit:   For  filing  each  application  for  admission  to  do
business in this State, $1,125 $750; and for each certificate
of authority and annual renewal of same, $300 $200.
(Source: P.A. 85-1143; 86-1213.)

    Section  75-10.  The Illinois Credit Union Act is amended
by changing Section 12 as follows:

    (205 ILCS 305/12) (from Ch. 17, par. 4413)
    Sec. 12.  Regulatory fees.
    (1)  A credit union regulated by the Department shall pay
a regulatory fee to  the  Department  based  upon  its  total
assets  as shown by its Year-end Call Report at the following
rates:
TOTAL ASSETS                   REGULATORY FEE
$25,000 or less .............. $150 $100
Over $25,000 and not over
$100,000 ..................... $150 $100 plus $6 $4 per
                               $1,000 of assets in excess of
                               $25,000
Over $100,000 and not over
$200,000 ..................... $600 $400 plus $4.50 $3 per
                               $1,000 of assets in excess of
                               $100,000
Over $200,000 and not over
$500,000 ..................... $1,050 $700 plus $3 $2 per
                               $1,000 of assets in excess of
                               $200,000
Over $500,000 and not over
$1,000,000 ................... $1,950 $1,300 plus $2.10 $1.40
                               per $1,000 of assets in excess
                               of $500,000
Over $1,000,000 and not
over $5,000,000............... $3,000 $2,000 plus $0.75 $0.50
                               per $1,000 of assets in
                               excess of $1,000,000
Over $5,000,000 and not
over $30,000,000 ............. $6,000 $4,000 plus $0.525
                               $0.35 per $1,000 assets
                               in excess of $5,000,000
Over $30,000,000 and not
over $100,000,000 ............ $19,125 $12,750 plus $0.45
                               $0.30 per $1,000 of assets in
                               excess of $30,000,000
Over $100,000,000 and not
over $500,000,000 ............ $50,625 $33,750 plus $0.225
                               $0.15 per $1,000 of assets in
                               excess of  $100,000,000
Over $500,000,000 ............ $140,625 $93,750 plus $0.075
                               $0.05 per $1,000 of assets in
                               excess of $500,000,000
    (2)  The  Director  shall  review  the   regulatory   fee
schedule  in  subsection  (1)  and  the projected earnings on
those fees on an annual basis and adjust the fee schedule  no
more  than  5%  annually if necessary to defray the estimated
administrative and operational expenses of the Department  as
defined in subsection (5).  The Director shall provide credit
unions  with  written  notice  of  any adjustment made in the
regulatory fee schedule.
    (3)  Not later than March 1  of  each  calendar  year,  a
credit union shall pay to the Department a regulatory fee for
that  calendar  year  in  accordance  with the regulatory fee
schedule in subsection (1), on the basis of assets as of  the
Year-end  Call  Report of the preceding year.  The regulatory
fee shall not be less than $150 $100 or  more  than  $187,500
$125,000,  provided  that  the regulatory fee cap of $187,500
$125,000 shall be adjusted to incorporate the same percentage
increase as the Director makes in the regulatory fee schedule
from time to time under subsection  (2).  No  regulatory  fee
shall  be  collected from a credit union until it has been in
operation for one year.
    (4)  The  aggregate  of  all  fees   collected   by   the
Department  under  this Act shall be paid promptly after they
are received, accompanied by a  detailed  statement  thereof,
into  the State Treasury and shall be set apart in the Credit
Union Fund, a  special  fund  hereby  created  in  the  State
treasury.  The  amount  from  time  to  time deposited in the
Credit Union Fund and shall be used to  offset  the  ordinary
administrative  and  operational  expenses  of the Department
under this Act.  All earnings received  from  investments  of
funds  in  the  Credit Union Fund shall be deposited into the
Credit Union Fund and may be used for the  same  purposes  as
fees deposited into that Fund.
    (5)  The  administrative and operational expenses for any
calendar year shall mean the ordinary and contingent expenses
for that year incidental to making the examinations  provided
for  by,  and  for  administering,  this  Act,  including all
salaries and other compensation paid  for  personal  services
rendered  for the State by officers or employees of the State
to enforce this  Act;  all  expenditures  for  telephone  and
telegraph   charges,   postage  and  postal  charges,  office
supplies and services, furniture and equipment, office  space
and  maintenance thereof, travel expenses and other necessary
expenses; all  to  the  extent  that  such  expenditures  are
directly incidental to such examination or administration.
    (6)  When  the  aggregate  of  all  fees collected by the
Department under this Act and all earnings  thereon  for  any
calendar  year  exceeds  150% of the total administrative and
operational expenses under  this  Act  for  that  year,  such
excess shall be credited to credit unions and applied against
their  regulatory  fees  for the subsequent year.  The amount
credited to a credit union shall be in the same proportion as
the fee paid by such credit union for the  calendar  year  in
which  the  excess  is produced bears to the aggregate of the
fees collected by the Department under this Act for the  same
year.
    (7)  Examination   fees   for  the  year  2000  statutory
examinations paid pursuant to the examination fee schedule in
effect at that time shall be credited toward  the  regulatory
fee to be assessed the credit union in calendar year 2001.
    (8)  Nothing  in  this  Act  shall  prohibit  the General
Assembly from appropriating funds to the Department from  the
General  Revenue  Fund  for the purpose of administering this
Act.
(Source: P.A. 91-755, eff. 1-1-01; 92-293, eff. 8-9-01.)
    Section 75-15.  The Currency Exchange Act is  amended  by
changing Section 16 as follows:

    (205 ILCS 405/16) (from Ch. 17, par. 4832)
    Sec.  16.  Annual  report;  investigation;  costs.   Each
licensee  shall  annually, on or before the 1st day of March,
file a report with the Director for the calendar year  period
from  January  1st  through  December  31st,  except that the
report filed on or before March  15,  1990  shall  cover  the
period from October 1, 1988 through December 31, 1989, (which
shall be used only for the official purposes of the Director)
giving   such   relevant  information  as  the  Director  may
reasonably  require  concerning,  and  for  the  purpose   of
examining,  the  business and operations during the preceding
fiscal  year  period  of  each  licensed  currency   exchange
conducted  by  such  licensee  within  the State. Such report
shall be made under oath and shall be in the form  prescribed
by the Director and the Director may at any time and shall at
least  once  in  each  year investigate the currency exchange
business of any licensee and of  every  person,  partnership,
association,  limited  liability company, and corporation who
or which shall be engaged in  the  business  of  operating  a
currency  exchange. For that purpose, the Director shall have
free access to the offices and places of business and to such
records   of   all   such   persons,   firms,   partnerships,
associations,  limited  liability   companies   and   members
thereof,  and  corporations and to the officers and directors
thereof that shall relate to such currency exchange business.
The  investigation  may  be  conducted  in  conjunction  with
representatives  of  other  State  agencies  or  agencies  of
another state or of the United States as  determined  by  the
Director.  The Director may at any time inspect the locations
served by an ambulatory currency exchange, for the purpose of
determining whether such currency exchange is complying  with
the  provisions  of  this  Act  at  each location served. The
Director may  require  by  subpoena  the  attendance  of  and
examine under oath all persons whose testimony he may require
relative to such business, and in such cases the Director, or
any   qualified  representative  of  the  Director  whom  the
Director may designate, may  administer  oaths  to  all  such
persons  called  as  witnesses, and the Director, or any such
qualified representative of the Director,  may  conduct  such
examinations,  and  there  shall  be paid to the Director for
each such examination a fee of $225 $150 for each day or part
thereof for  each  qualified  representative  designated  and
required  to conduct the examination; provided, however, that
in the case of an  ambulatory  currency  exchange,  such  fee
shall  be  $75  for each day or part thereof and shall not be
increased by reason of the number of locations served by it.
(Source: P.A. 92-398, eff. 1-1-02.)

    Section 75-17.  The Residential Mortgage License  Act  of
1987 is amended by changing Sections 2-2 and 2-6 as follows:

    (205 ILCS 635/2-2) (from Ch. 17, par. 2322-2)
    Sec. 2-2.  Application process; investigation; fee.
    (a)  The   Commissioner   shall   issue  a  license  upon
completion of all of the following:
         (1)  The filing of an application for license.
         (2)  The filing with the Commissioner of  a  listing
    of  judgments  entered  against, and bankruptcy petitions
    by, the license applicant for the preceding 10 years.
         (3)  The   payment,   in   certified    funds,    of
    investigation  and  application  fees, the total of which
    shall be in an amount equal to  $2,700  $1,800  annually,
    however,  the Commissioner may increase the investigation
    and application fees by rule as provided in Section 4-11.
         (4)  Except  for  a  broker  applying  to  renew   a
    license, the filing of an audited balance sheet including
    all  footnotes  prepared by a certified public accountant
    in  accordance   with   generally   accepted   accounting
    principles  and  generally  accepted  auditing principles
    which evidences that the applicant meets  the  net  worth
    requirements of Section 3-5.
         (5)  The   filing   of  proof  satisfactory  to  the
    Commissioner that the applicant, the members  thereof  if
    the  applicant  is  a  partnership  or  association,  the
    members  or managers thereof that retain any authority or
    responsibility  under  the  operating  agreement  if  the
    applicant is a limited liability company, or the officers
    thereof if the applicant is a corporation  have  3  years
    experience  preceding application in real estate finance.
    Instead  of  this  requirement,  the  applicant  and  the
    applicant's  officers  or  members,  as  applicable,  may
    satisfactorily complete a program of  education  in  real
    estate  finance  and  fair  lending,  as  approved by the
    Commissioner, prior to  receiving  the  initial  license.
    The  Commissioner  shall promulgate rules regarding proof
    of experience requirements and  educational  requirements
    and  the  satisfactory  completion of those requirements.
    The Commissioner may establish by rule  a  list  of  duly
    licensed  professionals and others who may be exempt from
    this requirement.
         (6)  An investigation of the averments  required  by
    Section   2-4,   which   investigation   must  allow  the
    Commissioner to issue positive findings stating that  the
    financial   responsibility,  experience,  character,  and
    general fitness of  the  license  applicant  and  of  the
    members thereof if the license applicant is a partnership
    or  association, of the officers and directors thereof if
    the license  applicant  is  a  corporation,  and  of  the
    managers   and  members  that  retain  any  authority  or
    responsibility  under  the  operating  agreement  if  the
    license applicant is a limited liability company are such
    as to command the confidence  of  the  community  and  to
    warrant   belief  that  the  business  will  be  operated
    honestly, fairly and efficiently within  the  purpose  of
    this  Act.   If the Commissioner shall not so find, he or
    she shall not issue such license, and  he  or  she  shall
    notify the license applicant of the denial.
    (b)  All  licenses  shall be issued in duplicate with one
copy being transmitted  to  the  license  applicant  and  the
second being retained with the Commissioner.
    Upon  receipt  of  such  license,  a residential mortgage
licensee shall  be  authorized  to  engage  in  the  business
regulated  by  this  Act.   Such license shall remain in full
force  and  effect  until  it  expires  without  renewal,  is
surrendered by  the  licensee  or  revoked  or  suspended  as
hereinafter provided.
(Source: P.A. 91-586, eff. 8-14-99.)

    (205 ILCS 635/2-6) (from Ch. 17, par. 2322-6)
    Sec. 2-6.  License issuance and renewal; fee.
    (a)  Beginning  July  1,  2003, licenses shall be renewed
every year on the anniversary of the date of issuance of  the
original  license.  Beginning  May  1,  1992, licenses issued
before January 1, 1988, shall be renewed every 2 years on May
1.  Beginning May  1,  1992,  licenses  issued  on  or  after
January  1,  1988,  shall  be  renewed  every  2 years on the
anniversary of the date  of  the  issuance  of  the  original
license.   Licenses  issued  for  first time applicants on or
after May 1, 1992, shall be renewed on the first  anniversary
of  their  issuance  and  every  2 years thereafter. Properly
completed renewal application forms and filing fees  must  be
received  by  the  Commissioner  45 days prior to the renewal
date.
    (b)  It shall be the responsibility of each  licensee  to
accomplish renewal of its license; failure of the licensee to
receive renewal forms absent a request sent by certified mail
for such forms will not waive said responsibility. Failure by
a licensee to submit a properly completed renewal application
form and fees in a timely fashion, absent a written extension
from  the  Commissioner,  will  result  in  the assessment of
additional fees, as follows:
         (1)  A fee of $750 $500  will  be  assessed  to  the
    licensee 30 days after the proper renewal date and $1,500
    $1,000 each month thereafter, until the license is either
    renewed  or  expires pursuant to Section 2-6, subsections
    (c) and (d), of this Act.
         (2)  Such fee will be assessed without prior  notice
    to  the  licensee,  but  will  be  assessed only in cases
    wherein the Commissioner has in  his  or  her  possession
    documentation  of  the licensee's continuing activity for
    which the unrenewed license was issued.
    (c)  A license which is not renewed by the date  required
in  this  Section  shall  automatically  become inactive.  No
activity regulated by this Act  shall  be  conducted  by  the
licensee  when  a  license  becomes  inactive.   An  inactive
license may be reactivated by filing a completed reactivation
application  with  the  Commissioner,  payment of the renewal
fee, and payment of a reactivation fee equal to  the  renewal
fee.
    (d)  A  license  which  is not renewed within one year of
becoming inactive shall expire.
    (e)  A  licensee  ceasing  an  activity   or   activities
regulated  by  this Act and desiring to no longer be licensed
shall so inform the Commissioner in writing and, at the  same
time,  convey the license and all other symbols or indicia of
licensure.   The  licensee  shall  include  a  plan  for  the
withdrawal from regulated business, including a timetable for
the disposition  of  the  business.   Upon  receipt  of  such
written  notice,  the  Commissioner  shall  issue a certified
statement canceling the license.
(Source: P.A. 90-301, eff. 8-1-97.)

    Section 75-20.  The  Consumer  Installment  Loan  Act  is
amended by changing Section 2 as follows:

    (205 ILCS 670/2) (from Ch. 17, par. 5402)
    Sec.   2.   Application;   fees;   positive   net  worth.
Application for such license shall be in writing, and in  the
form  prescribed  by the Director. Such applicant at the time
of making such application shall pay to the Director the  sum
of  $300 as an application fee and the additional sum of $450
$300 as an annual license fee, for a  period  terminating  on
the  last  day of the current calendar year; provided that if
the application is filed after June 30th in  any  year,  such
license  fee  shall be 1/2 of the annual license fee for such
year.
    Before the license  is  granted,  every  applicant  shall
prove in form satisfactory to the Director that the applicant
has  and  will  maintain a positive net worth of a minimum of
$30,000.  Every  applicant  and  licensee  shall  maintain  a
surety  bond  in  the  principal  sum  of $25,000 issued by a
bonding company authorized to do business in this  State  and
which shall be approved by the Director.  Such bond shall run
to  the Director and shall be for the benefit of any consumer
who incurs damages as a result of any violation of the Act or
rules by a licensee.  If the Director finds at any time  that
a  bond  is  of insufficient size, is insecure, exhausted, or
otherwise doubtful, an additional  bond  in  such  amount  as
determined  by  the  Director  shall be filed by the licensee
within 30 days after written demand therefor by the Director.
"Net worth" means total assets minus total liabilities.
(Source: P.A. 92-398, eff. 1-1-02.)

    Section 75-23.  The Nursing Home Care Act is  amended  by
changing Section 3-103 as follows:

    (210 ILCS 45/3-103) (from Ch. 111 1/2, par. 4153-103)
    Sec.  3-103.  The procedure for obtaining a valid license
shall be as follows:
    (1)  Application to operate a facility shall be  made  to
the Department on forms furnished by the Department.
    (2)  All  license  applications shall be accompanied with
an application fee. The fee for an annual  license  shall  be
based  on  the licensed capacity of the facility and shall be
determined as follows: 0-49 licensed  beds,  a  flat  fee  of
$500;  50-99  licensed  beds, a flat fee of $750; and for any
facility with 100 or more licensed beds, a fee of $1,000 plus
$10 per licensed bed. The fee for a 2-year license  shall  be
double  the  fee  for  the  annual  license  set forth in the
preceding sentence. The first $600,000 of such fees collected
each fiscal year shall be deposited with the State  Treasurer
into the Long Term Care Monitor/Receiver Fund, which has been
created  as  a  special  fund in the State treasury. Any such
fees in excess of $600,000 collected in a fiscal  year  shall
be deposited into the General Revenue Fund. All applications,
except  those  of homes for the aged, shall be accompanied by
an application fee of $200 for an annual license and $400 for
a 2 year license. The fee shall be deposited with  the  State
Treasurer  into  the  Long  Term  Care Monitor/Receiver Fund,
which is hereby created  as  a  special  fund  in  the  State
Treasury.  This  special fund is to be used by the Department
for expenses related  to  the  appointment  of  monitors  and
receivers  as  contained in Sections 3-501 through 3-517.  At
the  end  of  each  fiscal  year,  any  funds  in  excess  of
$1,000,000 held in the Long Term Care  Monitor/Receiver  Fund
shall  be  deposited in the State's General Revenue Fund. The
application shall be under oath and the submission  of  false
or misleading information shall be a Class A misdemeanor. The
application shall contain the following information:
         (a)  The  name  and  address  of the applicant if an
    individual, and if a firm, partnership,  or  association,
    of   every   member   thereof,  and  in  the  case  of  a
    corporation, the name and  address  thereof  and  of  its
    officers  and  its registered agent, and in the case of a
    unit of local government, the name  and  address  of  its
    chief executive officer;
         (b)  The name and location of the facility for which
    a license is sought;
         (c)  The  name  of the person or persons under whose
    management or supervision the facility will be conducted;
         (d)  The number and  type  of  residents  for  which
    maintenance, personal care, or nursing is to be provided;
    and
         (e)  Such   information   relating  to  the  number,
    experience,  and  training  of  the  employees   of   the
    facility,  any management agreements for the operation of
    the facility, and of the moral character of the applicant
    and employees as the Department may deem necessary.
    (3)  Each initial application shall be accompanied  by  a
financial  statement setting forth the financial condition of
the applicant and by a  statement  from  the  unit  of  local
government  having  zoning  jurisdiction  over the facility's
location stating that the location of the facility is not  in
violation of a zoning ordinance. An initial application for a
new  facility shall be accompanied by a permit as required by
the "Illinois Health  Facilities  Planning  Act".  After  the
application  is  approved,  the  applicant  shall  advise the
Department every 6 months of any changes in  the  information
originally provided in the application.
    (4)  Other   information   necessary   to  determine  the
identity and qualifications of  an  applicant  to  operate  a
facility in accordance with this Act shall be included in the
application as required by the Department in regulations.
(Source: P.A. 86-663; 87-1102.)

    Section 75-25.  The Illinois Insurance Code is amended by
changing  Sections  121-19,  123A-4, 123B-4, 123C-17, 131.24,
141a, 149, 310.1, 315.4, 325, 363a, 370, 403, 403A, 408, 412,
431,  445,  500-70,  500-110,  500-120,   500-135,   511.103,
511.105,  511.110,  512.63,  513a3, 513a4, 513a7, 529.5, 544,
1020, 1108, and 1204 as follows:

    (215 ILCS 5/121-19) (from Ch. 73, par. 733-19)
    Sec.  121-19.  Fine  for  unauthorized   insurance.   Any
unauthorized insurer who transacts any unauthorized act of an
insurance  business  as  set forth in this Act is guilty of a
business offense and may  be  fined  not  more  than  $20,000
$10,000.
(Source: P. A. 78-255.)

    (215 ILCS 5/123A-4) (from Ch. 73, par. 735A-4)
    Sec. 123A-4. Licenses-Application-Fees.
    (1)  An  advisory  organization  must  be licensed by the
Director before it is authorized  to  conduct  activities  in
this State.
    (2)  Any advisory organization shall make application for
a  license  as an advisory organization by providing with the
application satisfactory evidence to the Director that it has
complied with Sections 123A-6 and 123A-7 of this Article.
    (3)  The fee for filing an  application  as  an  advisory
organization is $50 $25 payable to the Director.
(Source: P. A. 77-1882.)
    (215 ILCS 5/123B-4) (from Ch. 73, par. 735B-4)
    Sec. 123B-4.  Risk retention groups not organized in this
State.  Any  risk retention group organized and licensed in a
state other than this State and seeking to do business  as  a
risk retention group in this State shall comply with the laws
of this State as follows:
    A.  Notice  of operations and designation of the Director
as agent.
    Before offering insurance in this State, a risk retention
group shall submit to the Director on a form approved by  the
Director:
         (1)  a  statement identifying the state or states in
    which the risk retention group is organized and  licensed
    as   a   liability   insurance   company,   its  date  of
    organization, its principal place of business,  and  such
    other   information,   including   information   on   its
    membership,  as  the  Director may require to verify that
    the risk retention group is  qualified  under  subsection
    (11) of Section 123B-2 of this Article;
         (2)  a   copy   of  its  plan  of  operations  or  a
    feasibility study and revisions of  such  plan  or  study
    submitted  to  its  state of domicile; provided, however,
    that the provision relating to the submission of  a  plan
    of  operation or a feasibility study shall not apply with
    respect  to  any  line  or  classification  of  liability
    insurance which (a) was defined in the Product  Liability
    Risk  Retention  Act of 1981 before October 27, 1986, and
    (b) was offered before such date by  any  risk  retention
    group which had been organized and operating for not less
    than 3 years before such date; and
         (3)  a  statement  of  registration which designates
    the Director as its agent for the  purpose  of  receiving
    service  of  legal  documents or process, together with a
    filing fee of $200 $100 payable to the Director.
    B.  Financial condition.  Any risk retention group  doing
business in this State shall submit to the Director:
         (1)  a  copy  of  the  group's  financial  statement
    submitted  to the state in which the risk retention group
    is organized and licensed, which shall be certified by an
    independent public accountant and contain a statement  of
    opinion on loss and loss adjustment expense reserves made
    by  a  member  of  the American Academy of Actuaries or a
    qualified  loss  reserve   specialist   (under   criteria
    established  by  the  National  Association  of Insurance
    Commissioners);
         (2)  a  copy  of  each  examination  of   the   risk
    retention  group  as  certified  by  the  public official
    conducting the examination;
         (3)  upon request by the Director,  a  copy  of  any
    audit performed with respect to the risk retention group;
    and
         (4)  such  information  as may be required to verify
    its continuing qualification as a  risk  retention  group
    under subsection (11) of Section 123B-2.
    C.  Taxation.
         (1)  Each  risk  retention group shall be liable for
    the payment of premium taxes and  taxes  on  premiums  of
    direct business for risks resident or located within this
    State,  and shall report to the Director the net premiums
    written for risks resident or located within this  State.
    Such  risk  retention group shall be subject to taxation,
    and any applicable fines and penalties  related  thereto,
    on the same basis as a foreign admitted insurer.
         (2)  To  the extent licensed insurance producers are
    utilized pursuant to Section 123B-11, they  shall  report
    to  the  Director  the  premiums  for direct business for
    risks resident or located within this  State  which  such
    licensees  have  placed  with  or  on  behalf  of  a risk
    retention group not organized in this State.
         (3)  To the extent that licensed insurance producers
    are utilized  pursuant  to  Section  123B-11,  each  such
    producer shall keep a complete and separate record of all
    policies  procured  from  each such risk retention group,
    which  record  shall  be  open  to  examination  by   the
    Director,  as  provided  in  Section  506.1 of this Code.
    These records shall, for each policy  and  each  kind  of
    insurance provided thereunder, include the following:
              (a)  the limit of the liability;
              (b)  the time period covered;
              (c)  the effective date;
              (d)  the name of the risk retention group which
         issued the policy;
              (e)  the gross premium charged; and
              (f)  the amount of return premiums, if any.
    D.  Compliance  With  unfair claims practices provisions.
Any risk retention  group,  its  agents  and  representatives
shall be subject to the unfair claims practices provisions of
Sections 154.5 through 154.8 of this Code.
    E.  Deceptive,  false, or fraudulent practices.  Any risk
retention group shall comply with  the  laws  of  this  State
regarding  deceptive, false, or fraudulent acts or practices.
However, if the Director seeks an injunction  regarding  such
conduct,  the  injunction  must  be  obtained from a court of
competent jurisdiction.
    F.  Examination regarding financial condition.  Any  risk
retention group must submit to an examination by the Director
to  determine  its financial condition if the commissioner of
insurance of the jurisdiction in which the group is organized
and licensed has not initiated an  examination  or  does  not
initiate an examination within 60 days after a request by the
Director.  Any such examination shall be coordinated to avoid
unjustified repetition and conducted in an expeditious manner
and  in accordance with the National Association of Insurance
Commissioners' Examiner Handbook.
    G.  Notice to purchasers.   Every  application  form  for
insurance  from a risk retention group and the front page and
declaration page of every policy issued by a  risk  retention
group shall contain in 10 point type the following notice:
                           "NOTICE
    This  policy is issued by your risk retention group. Your
risk retention group is not subject to all of  the  insurance
laws   and   regulations   of  your  state.  State  insurance
insolvency guaranty fund protection is not available for your
risk retention group".
    H.  Prohibited acts regarding solicitation or sale.   The
following   acts   by  a  risk  retention  group  are  hereby
prohibited:
         (1)  the solicitation or sale of insurance by a risk
    retention group to any person who  is  not  eligible  for
    membership in such group; and
         (2)  the  solicitation  or  sale of insurance by, or
    operation of,  a  risk  retention  group  that  is  in  a
    hazardous financial condition or is financially impaired.
    I.  Prohibition on ownership by an insurance company.  No
risk  retention group shall be allowed to do business in this
State if an insurance company is  directly  or  indirectly  a
member  or  owner of such risk retention group, other than in
the case of a risk retention group all of whose  members  are
insurance companies.
    J.  Prohibited  coverage.   No  risk  retention group may
offer insurance policy coverage prohibited by Articles IX  or
XI  of this Code or declared unlawful by the Illinois Supreme
Court; provided however, a risk retention group organized and
licensed in a state other than this State  that  selects  the
law  of  this  State to govern the validity, construction, or
enforceability of policies  issued  by  it  is  permitted  to
provide coverage under policies issued by it for penalties in
the   nature   of  compensatory  damages  including,  without
limitation, punitive damages and the  multiplied  portion  of
multiple  damages,  so long as coverage of those penalties is
not prohibited by the law of the state under which  the  risk
retention group is organized.
    K.  Delinquency  proceedings.  A risk retention group not
organized in this State and  doing  business  in  this  State
shall  comply  with  a  lawful  order  issued  in a voluntary
dissolution proceeding or in a conservation,  rehabilitation,
liquidation, or other delinquency proceeding commenced by the
Director  or by another state insurance commissioner if there
has  been  a  finding  of  financial  impairment   after   an
examination  under  subsection  F  of  Section 123B-4 of this
Article.
    L.  Compliance with injunctive relief.  A risk  retention
group shall comply with an injunctive order issued in another
state  by  a  court  of competent jurisdiction or by a United
States  District  Court  based  on  a  finding  of  financial
impairment or hazardous financial condition.
    M.  Penalties.  A risk retention group that violates  any
provision  of  this  Article  will  be  subject  to fines and
penalties  applicable   to   licensed   insurers   generally,
including  revocation  of  its  license  or  the  right to do
business in this State, or both.
    N.  Operations prior to August 3, 1987.  In  addition  to
complying  with  the  requirements  of this Section, any risk
retention group operating in this State prior  to  August  3,
1987,  shall  within 30 days after such effective date comply
with the provisions of subsection A of this Section.
(Source: P.A. 91-292, eff. 7-29-99.)

    (215 ILCS 5/123C-17) (from Ch. 73, par. 735C-17)
    Sec. 123C-17.  Fees.
    A.  The Director shall charge, collect, and  give  proper
acquittances  for  the  payment  of  the  following  fees and
charges with respect to a captive insurance company:
         1.  For  filing  all  documents  submitted  for  the
    incorporation  or  organization  or  certification  of  a
    captive insurance company, $7,000 $3,500.
         2.   For  filing requests for approval of changes in
    the elements of a plan of operations, $200 $100.
    B.  Except as otherwise provided in subsection A of  this
Section and in Section 123C-10, the provisions of Section 408
shall apply to captive insurance companies.
    C.  Any  funds collected from captive insurance companies
pursuant to this Section  shall  be  treated  in  the  manner
provided in subsection (11) of Section 408.
(Source: P.A. 87-108.)

    (215 ILCS 5/131.24) (from Ch. 73, par. 743.24)
    Sec. 131.24.  Sanctions.
    (1)  Every  director  or  officer of an insurance holding
company system who knowingly violates,  participates  in,  or
assents  to,  or who knowingly permits any of the officers or
agents of the company  to  engage  in  transactions  or  make
investments which have not been properly filed or approved or
which  violate  this  Article, shall pay, in their individual
capacity, a  civil  forfeiture  of  not  more  than  $100,000
$50,000  per  violation,  after notice and hearing before the
Director.  In determining the amount of the civil forfeiture,
the Director shall take into account the  appropriateness  of
the  forfeiture with respect to the gravity of the violation,
the history of previous violations, and such other matters as
justice may require.
    (2)  Whenever it appears to the Director that any company
subject to this Article or any director, officer, employee or
agent thereof has engaged in any transaction or entered  into
a contract which is subject to Section 131.20, and any one of
Sections 131.16, 131.20a, 141, 141.1, or 174 of this Code and
which  would  not  have  been approved had such approval been
requested or would have been disapproved had required  notice
been  given,  the Director may order the company to cease and
desist  immediately   any   further   activity   under   that
transaction   or  contract.  After  notice  and  hearing  the
Director may also order (a) the  company  to  void  any  such
contracts and restore the status quo if such action is in the
best interest of the policyholders or the public, and (b) any
affiliate of the company, which has received from the company
dividends,   distributions,   assets,  loans,  extensions  of
credit, guarantees, or investments in violation of  any  such
Section,  to  immediately  repay,  refund  or  restore to the
company such dividends, distributions, assets, extensions  of
credit, guarantees or investments.
    (3)  Whenever it appears to the Director that any company
or  any  director,  officer,  employee  or  agent thereof has
committed a willful violation of this Article,  the  Director
may  cause  criminal  proceedings  to  be  instituted  in the
Circuit Court for the county in which the principal office of
the company is located or in the Circuit Court of Sangamon or
Cook County against such company or the responsible director,
officer,  employee  or  agent  thereof.   Any  company  which
willfully violates this Article commits  a  business  offense
and may be fined up to $500,000 $250,000.  Any individual who
willfully  violates this Article commits a Class 4 felony and
may be  fined  in  his  individual  capacity  not  more  than
$500,000 $250,000 or be imprisoned for not less than one year
nor more than 3 years, or both.
    (4)  Any  officer,  director, or employee of an insurance
holding company system who willfully and knowingly subscribes
to or makes or causes to be  made  any  false  statements  or
false reports or false filings with the intent to deceive the
Director in the performance of his duties under this Article,
commits  a  Class 3 felony and upon conviction thereof, shall
be imprisoned for not less than 2  years  nor   more  than  5
years  or fined $500,000 $250,000 or both.  Any fines imposed
shall be paid by the officer, Director, or  employee  in  his
individual capacity.
(Source: P.A. 89-97, eff. 7-7-95.)

    (215 ILCS 5/141a) (from Ch. 73, par. 753a)
    Sec.  141a.   Managing  general  agents and retrospective
compensation agreements.
    (a)  As used in this Section, the  following  terms  have
the following meanings:
    "Actuary" means a person who is a member in good standing
of the American Academy of Actuaries.
    "Gross  direct  written  premium"  means  direct  premium
including  policy  and  membership  fees,  net of returns and
cancellations, and prior to any cessions.
    "Insurer" means any person duly licensed in this State as
an insurance company pursuant to Articles II, III,  III  1/2,
IV, V, VI, and XVII of this Code.
    "Managing   general   agent"   means  any  person,  firm,
association, or corporation, either  separately  or  together
with affiliates, that:
         (1)  manages  all  or part of the insurance business
    of an insurer (including the  management  of  a  separate
    division, department, or underwriting office), and
         (2)  acts  as an agent for the insurer whether known
    as a managing general agent, manager,  or  other  similar
    term, and
         (3)  with   or   without   the  authority  produces,
    directly or indirectly, and underwrites:
              (A)  within any one calendar quarter, an amount
         of gross direct written premium  equal  to  or  more
         than 5% of the policyholders' surplus as reported in
         the insurer's last annual statement, or
              (B)  within any one calendar year, an amount of
         gross  direct  written premium equal to or more than
         8% of the policyholders' surplus as reported in  the
         insurer's last annual statement, and either
         (4)  has  the  authority  to  bind  the  company  in
    settlement  of  individual claims in amounts in excess of
    $500, or
         (5)  has the authority to negotiate  reinsurance  on
    behalf of the insurer.
    Notwithstanding  the provisions of items (1) through (5),
the following persons shall not be considered to be  managing
general agents for the purposes of this Code:
         (1)  An employee of the insurer;
         (2)  A  U.S.  manager of the United States branch of
    an alien insurer;
         (3)  An underwriting  manager  who,  pursuant  to  a
    contract  meeting  the standards of Section 141.1 manages
    all or part of the insurance operations of  the  insurer,
    is  affiliated  with the insurer, subject to Article VIII
    1/2, and whose compensation is not based on the volume of
    premiums written;
         (4)  The attorney or the attorney in fact authorized
    and  acting  for  or  on   behalf   of   the   subscriber
    policyholders   of   a   reciprocal   or  inter-insurance
    exchange, under the terms of the subscription  agreement,
    power of attorney, or policy of insurance or the attorney
    in  fact  for  any  Lloyds  organization licensed in this
    State.
    "Retrospective   compensation   agreement"   means    any
arrangement, agreement, or contract having as its purpose the
actual  or  constructive  retention by the insurer of a fixed
proportion of the gross premiums, with  the  balance  of  the
premiums, retained actually or constructively by the agent or
the  producer  of  the business, who assumes to pay therefrom
all  losses,  all  subordinate  commission,  loss  adjustment
expenses, and his profit, if any, with  other  provisions  of
the  arrangement,  agreement,  or contract being auxiliary or
incidental to that purpose.
    "Underwrite" means to accept or reject risk on behalf  of
the insurer.
    (b)  Licensure of managing general agents.
         (1)  No  person,  firm,  association, or corporation
    shall act in the capacity of  a  managing  general  agent
    with  respect  to  risks  located  in  this  State for an
    insurer licensed in this State unless  the  person  is  a
    licensed  producer  or  a  registered  firm in this State
    under Article XXXI of this Code or a licensed third party
    administrator in this State under  Article  XXXI  1/4  of
    this Code.
         (2)  No  person,  firm,  association, or corporation
    shall act in the capacity of  a  managing  general  agent
    with  respect  to risks located outside this State for an
    insurer domiciled in this State unless the  person  is  a
    licensed  producer  or  a  registered  firm in this State
    under Article XXXI of this Code or a licensed third party
    administrator in this State under  Article  XXXI  1/4  of
    this Code.
         (3)  The  managing  general  agent  must  provide  a
    surety  bond  for the benefit of the insurer in an amount
    equal to the greater of  $100,000  or  5%  of  the  gross
    direct  written  premium  underwritten  by  the  managing
    general  agent  on behalf of the insurer.  The bond shall
    provide for a discovery period and prior notification  of
    cancellation   in   accordance  with  the  rules  of  the
    Department unless otherwise approved in  writing  by  the
    Director.
         (4)  The  managing  general  agent  must maintain an
    errors and  omissions  policy  for  the  benefit  of  the
    insurer  with  coverage in an amount equal to the greater
    of $1,000,000 or 5% of the gross direct  written  premium
    underwritten  by  the managing general agent on behalf of
    the insurer.
         (5)  Evidence of the existence of the bond  and  the
    errors and omissions policy must be made available to the
    Director upon his request.
    (c)  No  person, firm, association, or corporation acting
in the capacity of  a  managing  general  agent  shall  place
business  with  an insurer unless there is in force a written
contract  between   the   parties   that   sets   forth   the
responsibilities  of  each party, that, if both parties share
responsibility  for  a  particular  function,  specifies  the
division of responsibility, and that contains  the  following
minimum provisions:
         (1)  The  insurer  may  terminate  the  contract for
    cause upon written notice to the managing general  agent.
    The insurer may suspend the underwriting authority of the
    managing general agent during the pendency of any dispute
    regarding the cause for termination.
         (2)  The   managing   general   agent  shall  render
    accounts to the insurer detailing  all  transactions  and
    remit  all funds due under the contract to the insurer on
    not less than a monthly basis.
         (3)  All funds  collected  for  the  account  of  an
    insurer  shall be held by the managing general agent in a
    fiduciary capacity in a bank that is a federally or State
    chartered bank and  that  is  a  member  of  the  Federal
    Deposit  Insurance  Corporation.   This  account shall be
    used for all payments on behalf of the insurer;  however,
    the  managing  general  agent shall not have authority to
    draw on any other accounts of the insurer.  The  managing
    general  agent may retain no more than 3 months estimated
    claims payments and allocated loss adjustment expenses.
         (4)  Separate records of  business  written  by  the
    managing  general  agent will be maintained.  The insurer
    shall have access to and the right to copy  all  accounts
    and  records  related to its business in a form usable by
    the insurer, and the Director shall have  access  to  all
    books, bank accounts, and records of the managing general
    agent in a form usable to the Director.
         (5)  The  contract  may  not be assigned in whole or
    part by the managing general agent.
         (6)  The managing general agent shall provide to the
    company  audited  financial  statements  required   under
    paragraph (1) of subsection (d).
         (7)  That  appropriate  underwriting  guidelines  be
    followed, which guidelines shall stipulate the following:
              (A)  the maximum annual premium volume;
              (B)  the basis of the rates to be charged;
              (C)  the types of risks that may be written;
              (D)  maximum limits of liability;
              (E)  applicable exclusions;
              (F)  territorial limitations;
              (G)  policy cancellation provisions; and
              (H)  the maximum policy period.
         (8)  The insurer shall have the right to: (i) cancel
    or nonrenew any policy of insurance subject to applicable
    laws  and  regulations concerning those actions; and (ii)
    require cancellation of any subproducer's contract  after
    appropriate notice.
         (9)  If  the  contract  permits the managing general
    agent to settle claims on behalf of the insurer:
              (A)  all claims must be reported to the company
         in a timely manner.
              (B)  a copy of the claim file must be  sent  to
         the  insurer at its request or as soon as it becomes
         known that the claim:
                   (i)  has the potential to exceed an amount
              determined by the company;
                   (ii)  involves a coverage dispute;
                   (iii)  may  exceed  the  managing  general
              agent's claims settlement authority;
                   (iv)  is open for more than 6 months; or
                   (v)  is closed by payment of an amount set
              by the company.
              (C)  all claim files will be the joint property
         of the  insurer  and  the  managing  general  agent.
         However,   upon  an  order  of  liquidation  of  the
         insurer, the files shall become the sole property of
         the insurer or  its  estate;  the  managing  general
         agent  shall have reasonable access to and the right
         to copy the files on a timely basis.
              (D)  any settlement authority  granted  to  the
         managing  general  agent may be terminated for cause
         upon the insurer's written notice  to  the  managing
         general   agent  or  upon  the  termination  of  the
         contract.  The insurer may  suspend  the  settlement
         authority   during   the  pendency  of  any  dispute
         regarding the cause for termination.
         (10)  Where   electronic   claims   files   are   in
    existence,  the  contract   must   address   the   timely
    transmission of the data.
         (11)  If  the  contract  provides  for  a sharing of
    interim profits by the managing  general  agent  and  the
    managing general agent has the authority to determine the
    amount  of  the  interim  profits  by  establishing  loss
    reserves,  controlling  claim  payments,  or by any other
    manner, interim profits will not be paid to the  managing
    general  agent  until  one year after they are earned for
    property insurance business and until 5 years after  they
    are  earned  on casualty business and in either case, not
    until the profits have been verified.
         (12)  The managing general agent shall not:
              (A)  Bind  reinsurance  or   retrocessions   on
         behalf  of  the  insurer,  except  that the managing
         general  agent  may  bind  facultative   reinsurance
         contracts under obligatory facultative agreements if
         the  contract  with the insurer contains reinsurance
         underwriting   guidelines   including,   for    both
         reinsurance  assumed and ceded, a list of reinsurers
         with which automatic agreements are in  effect,  the
         coverages  and  amounts  or  percentages that may be
         reinsured, and commission schedules.
              (B)  Appoint any producer without assuring that
         the producer is lawfully licensed  to  transact  the
         type of insurance for which he is appointed.
              (C)  Without prior approval of the insurer, pay
         or  commit  the  insurer  to  pay  a  claim  over  a
         specified amount, net of reinsurance, that shall not
         exceed 1% of the insurer's policyholders' surplus as
         of December 31 of the last completed calendar year.
              (D)  Collect  any  payment  from a reinsurer or
         commit the insurer to any claim  settlement  with  a
         reinsurer without prior approval of the insurer.  If
         prior  approval  is given, a report must be promptly
         forwarded to the insurer.
              (E)  Permit its subproducer  to  serve  on  its
         board of directors.
              (F)  Employ  an individual who is also employed
         by the insurer.
         (13)  The contract may not be written for a term  of
    greater than 5 years.
    (d)  Insurers shall have the following duties:
         (1)  The  insurer  shall  have  on file the managing
    general agent's audited financial statements  as  of  the
    end of the most recent fiscal year prepared in accordance
    with   Generally  Accepted  Accounting  Principles.   The
    insurer  shall  notify  the  Director  if  the  auditor's
    opinion on those statements is other than an  unqualified
    opinion.   That  notice  shall  be  given to the Director
    within  10  days  of  receiving  the  audited   financial
    statements  or  becoming aware that such opinion has been
    given.
         (2)  If a managing general  agent  establishes  loss
    reserves,  the  insurer shall annually obtain the opinion
    of an actuary attesting to the adequacy of loss  reserves
    established   for  losses  incurred  and  outstanding  on
    business produced  by  the  managing  general  agent,  in
    addition    to    any   other   required   loss   reserve
    certification.
         (3)  The  insurer  shall  periodically   (at   least
    semiannually)   conduct   an   on-site   review   of  the
    underwriting and  claims  processing  operations  of  the
    managing general agent.
         (4)  Binding authority for all reinsurance contracts
    or  participation  in insurance or reinsurance syndicates
    shall rest with an officer of the insurer, who shall  not
    be affiliated with the managing general agent.
         (5)  Within  30 days of entering into or terminating
    a contract with a managing  general  agent,  the  insurer
    shall  provide written notification of the appointment or
    termination to the Director.  Notices of appointment of a
    managing general  agent  shall  include  a  statement  of
    duties  that  the  applicant  is  expected  to perform on
    behalf of the insurer, the lines of insurance  for  which
    the  applicant  is to be authorized to act, and any other
    information the Director may request.
         (6)  An insurer shall review its books  and  records
    each  quarter  to  determine if any producer has become a
    managing general agent.  If the insurer determines that a
    producer has become a managing general agent, the insurer
    shall promptly notify the producer and  the  Director  of
    that  determination,  and  the  insurer and producer must
    fully comply with the provisions of this  Section  within
    30 days of the notification.
         (7)  The  insurer  shall  file  any managing general
    agent contract for the Director's approval within 45 days
    after the  contract  becomes  subject  to  this  Section.
    Failure of the Director to disapprove the contract within
    45   days   shall   constitute  approval  thereof.   Upon
    expiration of the contract, the insurer shall submit  the
    replacement contract for approval.  Contracts filed under
    this  Section  shall be exempt from filing under Sections
    141, 141.1 and 131.20a.
         (8)  An insurer shall not appoint to  its  board  of
    directors  an officer, director, employee, or controlling
    shareholder  of  its  managing  general   agents.    This
    provision  shall  not  apply to relationships governed by
    Article VIII 1/2 of this Code.
    (e)  The acts of a managing general agent are  considered
to  be  the acts of the insurer on whose behalf it is acting.
A managing general agent may be examined in the  same  manner
as an insurer.
    (f)  Retrospective  compensation  agreements for business
written under Section 4 of this Code in Illinois and  outside
of  Illinois  by  an  insurer domiciled in this State must be
filed for approval.  The standards for approval shall  be  as
set forth under Section 141 of this Code.
    (g)  Unless  specifically  required  by the Director, the
provisions of this Section shall not  apply  to  arrangements
between  a  managing general agent not underwriting any risks
located in Illinois and a foreign  insurer  domiciled  in  an
NAIC   accredited   state   that   has   adopted  legislation
substantially similar to the  NAIC  Managing  General  Agents
Model   Act.   "NAIC  accredited  state"  means  a  state  or
territory of the United States having an insurance regulatory
agency that maintains an accredited  status  granted  by  the
National Association of Insurance Commissioners.
    (h)  If  the  Director determines that a managing general
agent has not materially complied with this  Section  or  any
regulation  or  order promulgated hereunder, after notice and
opportunity to be heard, the Director may order a penalty  in
an  amount  not  exceeding $100,000 $50,000 for each separate
violation and may order the revocation or suspension  of  the
producer's  license.   If  it  is  found  that because of the
material noncompliance the insurer has suffered any  loss  or
damage,  the  Director may maintain a civil action brought by
or on  behalf  of  the  insurer  and  its  policyholders  and
creditors  for  recovery  of  compensatory  damages  for  the
benefit of the insurer and its policyholders and creditors or
other  appropriate  relief.  This subsection (h) shall not be
construed to prevent  any  other  person  from  taking  civil
action against a managing general agent.
    (i)  If  an  Order  of  Rehabilitation  or Liquidation is
entered under Article XIII and the receiver  appointed  under
that  Order determines that the managing general agent or any
other person has not materially complied with this Section or
any regulation or Order promulgated hereunder and the insurer
suffered any loss  or  damage  therefrom,  the  receiver  may
maintain  a  civil  action  for  recovery of damages or other
appropriate sanctions for the benefit of the insurer.
    Any decision, determination, or  order  of  the  Director
under  this  subsection  shall  be subject to judicial review
under the Administrative Review Law.
    Nothing contained in this  subsection  shall  affect  the
right  of the Director to impose any other penalties provided
for in this Code.
    Nothing contained in this subsection is  intended  to  or
shall   in  any  manner  limit  or  restrict  the  rights  of
policyholders, claimants, and auditors.
    (j)  A domestic company shall  not  during  any  calendar
year  write,  through   a  managing general agent or managing
general agents, premiums in an amount  equal  to  or  greater
than  its  capital  and  surplus as of the preceding December
31st unless the domestic  company  requests  in  writing  the
Director's  permission  to  do so and the Director has either
approved the request  or  has  not  disapproved  the  request
within 45 days after the Director received the request.
    No  domestic company with less than $5,000,000 of capital
and surplus may write any business through a managing general
agent unless the domestic company  requests  in  writing  the
Director's  permission  to  do so and the Director has either
approved the request  or  has  not  disapproved  the  request
within 45 days after the Director received the request.
(Source: P.A. 88-364; 89-97, eff. 7-7-95.)

    (215 ILCS 5/149) (from Ch. 73, par. 761)
    Sec. 149. Misrepresentation and defamation prohibited.
    (1)  No  company  doing  business  in  this State, and no
officer, director, agent, clerk or employee thereof,  broker,
or  any other person, shall make, issue or circulate or cause
or knowingly permit to be  made,  issued  or  circulated  any
estimate,   illustration,  circular,  or  verbal  or  written
statement of any sort misrepresenting the terms of any policy
issued or to be issued by it or  any  other  company  or  the
benefits  or  advantages  promised  thereby or any misleading
estimate of the dividends or  share  of  the  surplus  to  be
received thereon, or shall by the use of any name or title of
any  policy  or  class  of  policies  misrepresent the nature
thereof.
    (2)  No such company or officer, director,  agent,  clerk
or  employee  thereof,  or  broker  shall make any misleading
representation or comparison of companies or policies, to any
person insured in any company for the purpose of inducing  or
tending  to  induce  a  policyholder in any company to lapse,
forfeit, change or surrender  his  insurance,  whether  on  a
temporary or permanent plan.
    (3)  No  such company, officer, director, agent, clerk or
employee thereof, broker or other person shall make, issue or
circulate or cause or knowingly permit to be made, issued  or
circulated  any  pamphlet,  circular,  article, literature or
verbal or written statement of any kind  which  contains  any
false or malicious statement calculated to injure any company
doing business in this State in its reputation or business.
    (4)  No  such company, or officer, director, agent, clerk
or employee thereof, no agent, broker, solicitor, or  company
service   representative,   and   no   other   person,  firm,
corporation, or association of any kind or  character,  shall
make,  issue, circulate, use, or utter, or cause or knowingly
permit to be made, issued, circulated, used, or uttered,  any
policy  or  certificate of insurance, or endorsement or rider
thereto, or matter  incorporated  therein  by  reference,  or
application  blanks,  or  any stationery, pamphlet, circular,
article, literature, advertisement or advertising of any kind
or character, visual, or aural, including  radio  advertising
and  television  advertising,  or any other verbal or written
statement  or  utterance  (a)  which  tends  to  create   the
impression  or  from  which  it  may  be implied or inferred,
directly or  indirectly,  that  the  company,  its  financial
condition  or  status,  or  the payment of its claims, or the
merits, desirability, or advisability of its policy forms  or
kinds  or  plans  of  insurance  are  approved,  endorsed, or
guaranteed  by  the  State  of  Illinois  or  United   States
Government  or  the Director or the Department or are secured
by Government bonds or are secured  by  a  deposit  with  the
Director, or (b) which uses or refers to any deposit with the
Director or any certificate of deposit issued by the Director
or  any  facsimile,  reprint, photograph, photostat, or other
reproduction of any such certificate of deposit.
    (5)  Any company,  officer,  director,  agent,  clerk  or
employee thereof, broker, or other person who violates any of
the  provisions of this Section, or knowingly participates in
or abets such violation, is guilty of a business offense  and
shall be required to pay a penalty of not less than $200 $100
nor  more than $10,000 $5,000, to be recovered in the name of
the People of the State of Illinois either  by  the  Attorney
General or by the State's Attorney of the county in which the
violation occurs. The penalty so recovered shall be paid into
the  county  treasury if recovered by the State's Attorney or
into the State treasury if recovered by the Attorney General.
    (6)  No company shall be held guilty of  having  violated
any of the provisions of this Section by reason of the act of
any agent, solicitor or employee, not an officer, director or
department  head  thereof,  unless  an  officer,  director or
department  head  of  such  company  shall   have   knowingly
permitted such act or shall have had prior knowledge thereof.
    (7)  Any  person, association, organization, partnership,
business trust or corporation not authorized to  transact  an
insurance  business  in  this  State which disseminates in or
causes to be disseminated  in  this  State  any  advertising,
invitations   to  inquire,  questionnaires  or  requests  for
information designed to result  in  a  solicitation  for  the
purchase  of  insurance  by  residents  of this State is also
subject  to  the  sanctions  of  this  Section.   The  phrase
"designed to result in a solicitation  for  the  purchase  of
insurance" includes but is not limited to:
         (a)  the  use of any form or document which provides
    either   generalized   or   specific    information    or
    recommendations  regardless of the insurance needs of the
    recipient or the availability of any insurance policy  or
    plan; or
         (b)  any   offer  to  provide  such  information  or
    recommendation upon subsequent contacts  or  solicitation
    either  by  the  entity  generating  the material or some
    other person; or
         (c)  the use of a coupon, reply card or  request  to
    write for further information; or
         (d)  the  use  of an application for insurance or an
    offer to provide insurance coverage for any purpose; or
         (e)  the use of any material  which,  regardless  of
    the form and content used or the information imparted, is
    intended  to  result,  in  the  generation  of  leads for
    further solicitations or the  preparation  of  a  mailing
    list which can be sold to others for such purpose.
(Source: P.A. 90-655, eff. 7-30-98.)

    (215 ILCS 5/310.1) (from Ch. 73, par. 922.1)
    Sec.  310.1.   Suspension, Revocation or Refusal to Renew
Certificate of Authority. (a) Domestic Societies. When,  upon
investigation,  the  Director  is satisfied that any domestic
society transacting business under this  amendatory  Act  has
exceeded  its  powers  or  has  failed  to  comply  with  any
provisions   of this amendatory Act or is conducting business
fraudulently or in a way hazardous to its members,  creditors
or  the  public  or is not carrying out its contracts in good
faith, the Director shall notify the society of  his  or  her
findings,  stating  in  writing  the  grounds  of  his or her
dissatisfaction, and, after reasonable  notice,  require  the
society  on a date named to show cause why its certificate of
authority should not be revoked  or  suspended  or  why  such
society  should  not  be fined as hereinafter provided or why
the Director should not proceed against   the  society  under
Article  XIII   of  this  Code. If, on the date named in said
notice,  such  objections  have  not  been  removed  to   the
satisfaction  of  the  Director  or  if  the society does not
present good and sufficient  reasons  why  its  authority  to
transact  business  in  this State should not at that time be
revoked or suspended or why such society should not be  fined
as   hereinafter  provided,   the  Director  may  revoke  the
authority  of the society to continue business in this  State
and  proceed  against  the society under Article XIII of this
Code or suspend such certificate of authority for any  period
of  time  up  to, but not to exceed, 2 years; or may by order
require such society to pay to the people  of  the  State  of
Illinois  a  penalty  in  a sum not exceeding $10,000 $5,000,
and, upon the failure of such society  to  pay  such  penalty
within  20  days  after  the  mailing  of such order, postage
prepaid, registered and addressed to the last known place  of
business  of  such society, unless such order is stayed by an
order of a court of competent jurisdiction, the Director  may
revoke or suspend the  license of such society for any period
of time up to, but not exceeding, a period  of 2 years.
    (b)  Foreign  or  alien  societies.  The  Director  shall
suspend,  revoke or refuse to renew certificates of authority
in accordance with Article VI of this Code.
(Source: P.A. 84-303.)

    (215 ILCS 5/315.4) (from Ch. 73, par. 927.4)
    Sec. 315.4.  Penalties.  (a)  Any  person  who  willfully
makes  a  false  or fraudulent statement in or relating to an
application for membership or for the  purpose  of  obtaining
money   from,  or  a  benefit  in,  any  society  shall  upon
conviction be fined not less than $200  $100  nor  more  than
$10,000  $5,000  or be subject to  imprisonment in the county
jail not less than 30 days nor more than one year, or both.
    (b)  Any person who willfully makes a false or fraudulent
statement in any verified report or  declaration  under  oath
required  or  authorized  by  this  amendatory Act, or of any
material  fact  or  thing  contained  in  a  sworn  statement
concerning the death or disability  of  an  insured  for  the
purpose  of  procuring  payment  of  a  benefit  named in the
certificate, shall be guilty of perjury and shall be  subject
to the penalties therefor prescribed by law.
    (c)  Any  person  who  solicits membership for, or in any
manner assists in procuring membership in,  any  society  not
licensed  to  do business in this State shall upon conviction
be fined not less than $100 $50 nor more than $400 $200.
    (d)  Any person guilty of  a  willful  violation  of,  or
neglect  or  refusal  to  comply with, the provisions of this
amendatory  Act  for  which  a  penalty  is   not   otherwise
prescribed  shall  upon  conviction  be subject to a fine not
exceeding $10,000 $5,000.
(Source: P.A. 84-303.)

    (215 ILCS 5/325) (from Ch. 73, par. 937)
    Sec. 325. Officers bonds.
    The officer or officers of the association entrusted with
the custody of its funds shall within thirty days  after  the
effective  date of this Code file with the Director a bond in
favor of the association in the penalty of double the  amount
of  its  benefit  account, as defined in the act mentioned in
section 316, as of the end  of  a  preceding  calendar  year,
exclusive  of  such amount as the association may maintain on
deposit with the Director, (but in  no  event  a  bond  in  a
penalty  of  less than $2,000 one thousand dollars) with such
officer or officers as principal and a duly authorized surety
company as surety, conditioned upon the faithful  performance
of  his  or  their  duties  and  the  accounting of the funds
entrusted to his or their custody. If the penalty of any bond
filed pursuant to this section shall at any time be less than
twice  the  largest  amount  in  the  benefit  fund  of   the
association  not  maintained  on  deposit  with  the Director
during the preceding calendar year, a new bond in the penalty
of double the largest amount in the benefit fund during  said
preceding  calendar  year,  with  such officer or officers as
principal and a duly authorized  surety  company  as  surety,
conditioned  as  aforesaid,  shall be filed with the Director
within sixty days after the end of such calendar year.
(Source: Laws 1945, p. 966.)

    (215 ILCS 5/363a) (from Ch. 73, par. 975a)
    Sec. 363a.   Medicare  supplement  policies;  disclosure,
advertising, loss ratio standards.
    (1)  Scope.   This   Section   pertains   to   disclosure
requirements  of  companies  and  agents  and  mandatory  and
prohibited  practices  of  agents  when  selling  a policy to
supplement the Medicare program or any other health insurance
policy sold to individuals eligible for Medicare.  No  policy
shall  be  referred  to  or  labeled as a Medicare supplement
policy if it does  not  comply  with  the  minimum  standards
required  by regulation pursuant to Section 363 of this Code.
Except as otherwise specifically provided in paragraph (d) of
subsection (6), this Section shall not apply to accident only
or specified disease type of policies or hospital confinement
indemnity  or  other  type  policies  clearly  unrelated   to
Medicare.
    (2)  Advertising.  An  advertisement  that  describes  or
offers to provide information concerning the federal Medicare
program shall comply with all of the following:
         (a)  It  may  not  include  any  reference  to  that
    program  on  the  envelope,  the  reply  envelope, or the
    address side of the reply postal card, if  any,  nor  use
    any  language  to  imply  that  failure to respond to the
    advertisement might result in loss of Medicare benefits.
         (b)  It must include a prominent  statement  to  the
    effect   that  in  providing  supplemental  coverage  the
    insurer and agent involved in the solicitation are not in
    any manner connected with that program.
         (c)  It must prominently  disclose  that  it  is  an
    advertisement  for  insurance  or  is  intended to obtain
    insurance prospects.
         (d)  It must prominently identify and set forth  the
    actual  address of the insurer or insurers that issue the
    coverage.
         (e)  It must prominently state that any material  or
    information  offered  will  be  delivered  in person by a
    representative of the insurer, if that is the case.
    The Director may issue reasonable rules  and  regulations
for  the  purpose of establishing criteria and guidelines for
the advertising of Medicare supplement insurance.
    (3)  Mandatory agent practices.  For the purpose of  this
Act,  "home  solicitation  sale  by an agent" means a sale or
attempted sale of an  insurance  policy  at  the  purchaser's
residence,  agent's  transient  quarters,  or  away  from the
agent's home office when the initial  contact  is  personally
solicited by the agent or insurer.  Any agent involved in any
home  solicitation  sale  of  a Medicare supplement policy or
other policy of accident and  health  insurance,  subject  to
subsection  (1) of this Section, sold to individuals eligible
for Medicare shall promptly do the following:
         (a)  Identify himself as an insurance agent.
         (b)  Identify the insurer or insurers for  which  he
    is a licensed agent.
         (c)  Provide the purchaser with a clearly printed or
    typed  identification  of  his  name,  address, telephone
    number,  and  the  name  of  the  insurer  in  which  the
    insurance is to be written.
         (d)  Determine what, if any, policy is  appropriate,
    suitable,    and   nonduplicative   for   the   purchaser
    considering existing coverage  and  be  able  to  provide
    proof  to  the company that such a determination has been
    made.
         (e)  Fully and completely disclose  the  purchaser's
    medical history on the application if required for issue.
         (f)  Complete  a  Policy  Check List in duplicate as
    follows:
                      POLICY CHECK LIST
    Applicant's Name:
    Policy Number:
    Name of Existing Insurer:
    Expiration Date of Existing Insurance:
    Medicare      Existing       Supplement      Insured's
      Pays        Coverage          Pays       Responsibility
    Service
    Hospital
    Skilled
    Nursing
    Home Care
    Prescription
    Drugs
         This policy does/does not (circle one)  comply  with
    the  minimum standards for Medicare supplements set forth
    in Section 363 of the Illinois Insurance Code.
                                       Signature of Applicant
                                           Signature of Agent
         This Policy Check List is to  be  completed  in  the
    presence  of  the  purchaser  at  the  point of sale, and
    copies of it,  completed  and  duly  signed,  are  to  be
    provided to the purchaser and to the company.
         (g)  Except  in  the case of refunds of premium made
    pursuant to subsection (5) of Section 363 of  this  Code,
    send by mail to an insured or an applicant for insurance,
    when  the  insurer  follows  a  practice of having agents
    return premium refund drafts issued  by  the  insurer,  a
    premium refund draft within 2 weeks of its receipt by the
    agent from the insurer making such refund.
         (h)  Deliver  to  the  purchaser,  along  with every
    policy issued pursuant to Section 363 of  this  Code,  an
    Outline  of  Coverage  as  described  in paragraph (b) of
    subsection (6) of this Section.
    (4)  Prohibited agent practices.
         (a)  No  insurance   agent   engaged   in   a   home
    solicitation  sale  of  a  Medicare  supplement policy or
    other policy of accident and health insurance, subject to
    subsection (1)  of  this  Section,  sold  to  individuals
    eligible  for Medicare shall use any false, deceptive, or
    misleading representation to induce a sale,  or  use  any
    plan, scheme, or ruse, that misrepresents the true status
    or  mission  of  the person making the call, or represent
    directly or by implication that the agent:
              (i)  Is offering insurance that is approved  or
         recommended  by  the  State or federal government to
         supplement Medicare.
              (ii)  Is in any way representing, working  for,
         or   compensated  by  a  local,  State,  or  federal
         government agency.
              (iii)  Is engaged in an  advisory  business  in
         which  his  compensation is unrelated to the sale of
         insurance by the  use  of  terms  such  as  Medicare
         consultant,   Medicare   advisor,  Medicare  Bureau,
         disability   insurance   consultant,   or    similar
         expression  in  a  letter,  envelope, reply card, or
         other.
              (iv)  Will provide a continuing service to  the
         purchaser  of  the  policy  unless  he  does provide
         services  to  the  purchaser  beyond  the  sale  and
         renewal of policies.
         (b)  No agent engaged in a home solicitation sale of
    a Medicare supplement policy or other policy of  accident
    and  health  insurance  sold  to individuals eligible for
    Medicare shall misrepresent, directly or by  implication,
    any of the following:
              (i)  The  identity  of the insurance company or
         companies he represents.
              (ii)  That the assistance programs of the State
         or county  or  the  federal  Medicare  programs  for
         medical  insurance  are  to  be  discontinued or are
         increasing in cost to the prospective buyer  or  are
         in any way endangered.
              (iii)  That  an  insurance company in which the
         prospective  purchaser  is  insured  is  financially
         unstable,  cancelling  its   outstanding   policies,
         merging, or withdrawing from the State.
              (iv)  The coverage of the policy being sold.
              (v)  The  effective  date of coverage under the
         policy.
              (vi)  That any pre-existing health condition of
         the purchaser is irrelevant.
              (vii)  The right of the purchaser to cancel the
         policy within 30 days after receiving it.
    (5)  Mandatory company practices.  Any  company  involved
in  the  sale of Medicare supplement policies or any policies
of accident and health insurance (subject to  subsection  (1)
of  this  Section)  sold to individuals eligible for Medicare
shall do the following:
         (a)  Be able to  readily  determine  the  number  of
    accident and health policies in force with the company on
    each insured eligible for Medicare.
         (b)  Make   certain   that   policies   of  Medicare
    supplement insurance are  not  issued,  and  any  premium
    collected  for  those policies is refunded, when they are
    deemed  duplicative,  inappropriate,  or   not   suitable
    considering existing coverage with the company.
         (c)  Maintain  copies  of  the  Policy Check List as
    completed by the agent at the point of sale of a Medicare
    supplement policy or any policy of  accident  and  health
    insurance  (subject  to  subsection  (1) of this Section)
    sold to individuals eligible for Medicare on file at  the
    company's regional or other administrative office.
    (6)  Disclosures.   In order to provide for full and fair
disclosure in the sale of Medicare supplement policies, there
must be compliance with the following:
         (a)  No Medicare supplement  policy  or  certificate
    shall  be  delivered  in  this State unless an outline of
    coverage is  delivered  to  the  applicant  at  the  time
    application  is  made  and,  except  for  direct response
    policies,  an  acknowledgement  from  the  applicant   of
    receipt of the outline is obtained.
         (b)  Outline  of  coverage requirements for Medicare
    supplement policies.
              (i)  Insurers   issuing   Medicare   supplement
         policies or certificates for delivery in this  State
         shall   provide   an  outline  of  coverage  to  all
         applicants at the  time  application  is  made  and,
         except for direct response policies, shall obtain an
         acknowledgement  of  receipt of the outline from the
         applicant.
              (ii)  If an outline of coverage is provided  at
         the  time of application and the Medicare supplement
         policy or certificate is  issued  on  a  basis  that
         would  require revision of the outline, a substitute
         outline of coverage properly describing  the  policy
         or   certificate   must   accompany  the  policy  or
         certificate when it is delivered and  shall  contain
         immediately  above the company name, in no less than
         12 point type, the following statement:
              "NOTICE:  Read   this   outline   of   coverage
         carefully.   It  is  not identical to the outline of
         coverage provided upon application and the  coverage
         originally applied for has not been issued.".
              (iii)  The  outline  of  coverage  provided  to
         applicants  shall  be in the form prescribed by rule
         by the Department.
         (c)  Insurers issuing policies that provide hospital
    or medical expense coverage on  an  expense  incurred  or
    indemnity  basis, other than incidentally, to a person or
    persons  eligible  for  Medicare  shall  provide  to  the
    policyholder a buyer's guide approved  by  the  Director.
    Delivery  of  the  buyer's guide shall be made whether or
    not  the  policy  qualifies  as  a  "Medicare  Supplement
    Coverage" in accordance with Section 363  of  this  Code.
    Except  in the case of direct response insurers, delivery
    of the buyer's  guide  shall  be  made  at  the  time  of
    application,    and   acknowledgement   of   receipt   of
    certification of delivery of the buyer's guide  shall  be
    provided  to the insurer.  Direct response insurers shall
    deliver the buyer's guide upon  request,  but  not  later
    than at the time the policy is delivered.
         (d)  Outlines  of  coverage  delivered in connection
    with policies defined in subsection (4) of  Section  355a
    of  this  Code as Hospital confinement Indemnity (Section
    4c),  Accident  Only  Coverage  (Section  4f),  Specified
    Disease (Section 4g) or Limited Benefit Health  Insurance
    Coverage  to persons eligible for Medicare shall contain,
    in addition to other requirements for those outlines, the
    following language that shall be printed on  or  attached
    to the first page of the outline of coverage:
         "This  policy, certificate or subscriber contract IS
    NOT A MEDICARE SUPPLEMENT policy or certificate.  It does
    not  fully  supplement  your  federal   Medicare   health
    insurance.   If you are eligible for Medicare, review the
    Guide  to  Health  Insurance  for  People  with  Medicare
    available from the company.".
         (e)  In the case wherein a  policy,  as  defined  in
    paragraph  (a)  of subsection (2) of Section 355a of this
    Code, being  sold  to  a  person  eligible  for  Medicare
    provides one or more but not all of the minimum standards
    for Medicare supplements set forth in Section 363 of this
    Code,  disclosure must be provided that the policy is not
    a Medicare supplement  and  does  not  meet  the  minimum
    benefit standards set for those policies in this State.
    (7)  Loss ratio standards.
         (a)  Every issuer of Medicare supplement policies or
    certificates  in this State, as defined in Section 363 of
    this  Code,  shall  file  annually  its   rates,   rating
    schedule, and supporting documentation demonstrating that
    it  is  in  compliance  with  the  applicable  loss ratio
    standards of this State.  All filings of rates and rating
    schedules  shall  demonstrate   that   the   actual   and
    anticipated  losses  in  relation to premiums comply with
    the requirements of this Code.
         (b)  Medicare supplement  policies  shall,  for  the
    entire  period  for  which  rates are computed to provide
    coverage, on the basis of incurred claims experience  and
    earned  premiums  for  the  period and in accordance with
    accepted actuarial principles and  practices,  return  to
    policyholders  in  the  form  of  aggregate  benefits the
    following:
              (i)  In the case of group  policies,  at  least
         75% of the aggregate amount of premiums earned.
              (ii)  In  the  case  of individual policies, at
         least  60%  of  the  aggregate  amount  of  premiums
         earned; and beginning November 5, 1991, at least 65%
         of the aggregate amount of premiums earned.
              (iii)  In the case of sponsored group  policies
         in which coverage is marketed on an individual basis
         by  direct  response to eligible individuals in that
         group only, at least 65% of the aggregate amount  of
         premiums earned.
         (c)  For  the  purposes of this Section, the insurer
    shall be deemed to comply with the loss  ratio  standards
    if:   (i)  for  the  most  recent  year, the ratio of the
    incurred  losses  to  earned  premiums  for  policies  or
    certificates that have been in force for 3 years or  more
    is  greater  than  or equal to the applicable percentages
    contained in  this  Section;  and  (ii)  the  anticipated
    losses in relation to premiums over the entire period for
    which the policy is rated comply with the requirements of
    this  Section.  An anticipated third-year loss ratio that
    is greater than or equal  to  the  applicable  percentage
    shall  be  demonstrated  for  policies or certificates in
    force less than 3 years.
    (8)  Applicability.  This Section shall  apply  to  those
companies writing the kind or kinds of business enumerated in
Classes  1(b) and 2(a) of Section 4 of this Code and to those
entities organized and operating under the  Voluntary  Health
Services  Plans  Act  and the Health Maintenance Organization
Act.
    (9)  Penalties.
         (a)  Any company or  agent  who  is  found  to  have
    violated  any  of  the  provisions of this Section may be
    required by order of the Director of Insurance to forfeit
    by civil penalty not less than $500 $250  nor  more  than
    $5,000  $2,500  for each offense.  Written notice will be
    issued and an opportunity for a hearing will  be  granted
    pursuant to subsection (2) of Section 403A of this Code.
         (b)  In  addition  to any other applicable penalties
    for violations of this Code,  the  Director  may  require
    insurers   violating   any  provision  of  this  Code  or
    regulations promulgated pursuant to this  Code  to  cease
    marketing in this State any Medicare supplement policy or
    certificate  that  is related directly or indirectly to a
    violation and may require the insurer to take actions  as
    are  necessary  to comply with the provisions of Sections
    363 and 363a of this Code.
         (c)  After June 30, 1991, no person  may  advertise,
    solicit  for  the sale or purchase of, offer for sale, or
    deliver a Medicare supplement policy that  has  not  been
    approved   by  the  Director.   A  person  who  knowingly
    violates, directly or through an agent, the provisions of
    this paragraph commits a Class 3 felony.  Any person  who
    violates   the   provisions  of  this  paragraph  may  be
    subjected to  a  civil  penalty  not  to  exceed  $10,000
    $5,000.    The civil penalty authorized in this paragraph
    shall be enforced in the manner provided in Section  403A
    of this Code.
    (10)  Replacement.   Application  forms  shall  include a
question designed to  elicit  information  as  to  whether  a
Medicare  supplement  policy  or  certificate  is intended to
replace  any  similar  accident  and   sickness   policy   or
certificate  presently  in force. A supplementary application
or other form to be signed by the  applicant  containing  the
question  may  be  used.  Upon  determining  that  a  sale of
Medicare supplement coverage  will  involve  replacement,  an
insurer,  other than a direct response insurer, or its agent,
shall furnish the applicant, prior to issuance or delivery of
the Medicare  supplement  policy  or  certificate,  a  notice
regarding  replacement  of  Medicare supplement coverage. One
copy of the notice shall be provided to the applicant, and an
additional copy signed by the applicant shall be retained  by
the  insurer.  A direct response insurer shall deliver to the
applicant at the time of  the  issuance  of  the  policy  the
notice regarding replacement of Medicare supplement coverage.
(Source: P.A. 88-313; 89-484, eff. 6-21-96.)

    (215 ILCS 5/370) (from Ch. 73, par. 982)
    Sec.    370.    Policies    issued    in   violation   of
article-Penalty.
    (1)  Any  company,  or  any  officer  or  agent  thereof,
issuing or delivering to any person in this State any  policy
in wilful violation of the provision of this article shall be
guilty of a petty offense.
    (2)  The  Director  may revoke the license of any foreign
or alien company, or of the agent thereof wilfully  violating
any provision of this article or suspend such license for any
period of time up to, but not to exceed, two years; or may by
order  require  such insurance company or agent to pay to the
people of the State of  Illinois  a  penalty  in  a  sum  not
exceeding  $1,000  five hundred dollars, and upon the failure
of such insurance company or agent to pay such penalty within
twenty days after the mailing of such order, postage prepaid,
registered, and addressed to the last known place of business
of such insurance company or  agent,  unless  such  order  is
stayed  by an order of a court of competent jurisdiction, the
Director of Insurance may revoke or suspend  the  license  of
such insurance company or agent for any period of time up to,
but not exceeding a period of, two years.
(Source: P.A. 77-2699.)

    (215 ILCS 5/403) (from Ch. 73, par. 1015)
    Sec. 403.  Power to subpoena and examine witnesses.
    (1)  In  the conduct of any examination, investigation or
hearing provided for by this  Code,  the  Director  or  other
officer  designated  by him or her to conduct the same, shall
have  power  to  compel  the  attendance  of  any  person  by
subpoena, to administer oaths and to examine any person under
oath concerning the  business,  conduct  or  affairs  of  any
company or person subject to the provisions of this Code, and
in  connection  therewith  to  require  the production of any
books, records or papers relevant to the inquiry.
    (2)  If a person subpoenaed to attend such inquiry  fails
to  obey  the  command  of  the  subpoena  without reasonable
excuse, or if a person in attendance upon such inquiry shall,
without reasonable  cause,  refuse  to  be  sworn  or  to  be
examined  or  to  answer  a  question or to produce a book or
paper when ordered to do so by any  officer  conducting  such
inquiry,  or  if any person fails to perform any act required
hereunder to be performed, he or she shall be required to pay
a penalty of not more than $2,000 $1,000 to be  recovered  in
the  name  of  the  People  of  the  State of Illinois by the
State's Attorney of the county in which the violation occurs,
and the penalty so recovered shall be paid  into  the  county
treasury.
    (3)  When   any   person   neglects  or  refuses  without
reasonable cause to obey a subpoena issued by  the  Director,
or  refuses  without reasonable cause to testify, to be sworn
or to produce any book or paper described  in  the  subpoena,
the  Director  may file a petition against such person in the
circuit court of the county in which the testimony is desired
to be or has been taken or has been attempted  to  be  taken,
briefly setting forth the fact of such refusal or neglect and
attaching  a  copy  of the subpoena and the return of service
thereon and applying for an order requiring  such  person  to
attend,  testify  or  produce  the books or papers before the
Director  or  his  or  her  actuary,  supervisor,  deputy  or
examiner, at such time or place as may be specified  in  such
order.  Any  circuit  court of this State, upon the filing of
such petition, either before or after notice to such  person,
may,  in  the  judicial  discretion  of such court, order the
attendance of such person, the production of books and papers
and the giving of testimony before the Director or any of his
or her actuaries, supervisors, deputies or examiners. If such
person shall fail or refuse to obey the order  of  the  court
and  it shall appear to the court that the failure or refusal
of such person to obey  its  order  is  wilful,  and  without
lawful  excuse, the court shall punish such person by fine or
imprisonment in the county jail, or both, as  the  nature  of
the  case  may  require,  as  is  now, or as may hereafter be
lawful for the court to do in cases of contempt of court.
    (4)  The fees of  witnesses  for  attendance  and  travel
shall be the same as the fees of witnesses before the circuit
courts  of  this  State.  When  a witness is subpoenaed by or
testifies at the instance of the Director  or  other  officer
designated by him or her, such fees shall be paid in the same
manner as other expenses of the Department. When a witness is
subpoenaed or testifies at the instance of any other party to
any  such  proceeding,  the cost of the subpoena or subpoenas
duces tecum and the fee of the witness shall be borne by  the
party  at whose instance a witness is summoned. In such case,
the Department in its discretion, may require  a  deposit  to
cover the cost of such service and witness fees.
(Source: P.A. 83-334.)

    (215 ILCS 5/403A) (from Ch. 73, par. 1015A)
    Sec.  403A.   Violations;   Notice of Apparent Liability;
Limitation of  Forfeiture  Liability.   (1)  Any  company  or
person,  agent  or  broker, officer or director and any other
person subject to this Code and as may be defined in  Section
2  of this Code, who willfully or repeatedly fails to observe
or who otherwise violates any of the provisions of this  Code
or  any  rule or regulation promulgated by the Director under
authority of this Code or any final  order  of  the  Director
entered  under  the  authority  of  this  Code shall by civil
penalty forfeit to the State of Illinois a sum not to  exceed
$2,000  $1,000.   Each  day  during  which a violation occurs
constitutes a separate offense.  The civil  penalty  provided
for  in  this  Section  shall apply only to those Sections of
this Code or administrative regulations  thereunder  that  do
not otherwise provide for a monetary civil penalty.
    (2)  No  forfeiture liability under paragraph (1) of this
Section may  attach  unless  a  written  notice  of  apparent
liability has been issued by the Director and received by the
respondent,  or the Director sends written notice of apparent
liability by registered or  certified  mail,  return  receipt
requested,  to the last known address of the respondent.  Any
respondent so notified must  be  granted  an  opportunity  to
request  a  hearing within 10 days from receipt of notice, or
to show in writing, why he should  not  be  held  liable.   A
notice  issued  under  this  Section must set forth the date,
facts and nature of  the  act  or  omission  with  which  the
respondent  is  charged  and  must  specifically identify the
particular provision of the Code, rule, regulation  or  order
of which a violation is charged.
    (3)  No  forfeiture liability under paragraph (1) of this
Section may attach for any violation occurring  more  than  2
years prior to the date of issuance of the notice of apparent
liability  and  in  no  event  may  the  total  civil penalty
forfeiture imposed for the acts or omissions set forth in any
one notice of apparent liability exceed $500,000 $250,000.
    (4)  The civil penalty forfeitures provided for  in  this
Section  are payable to the General Revenue Fund of the State
of Illinois, and may be recovered in a civil suit in the name
of the State of Illinois brought  in  the  Circuit  Court  in
Sangamon  County, or in the Circuit Court of the county where
the respondent is domiciled or has  its  principal  operating
office.
    (5)  In  any  case  where the Director issues a notice of
apparent liability looking toward the imposition of  a  civil
penalty  forfeiture  under this Section, that fact may not be
used in any other  proceeding  before  the  Director  to  the
prejudice  of  the  respondent to whom the notice was issued,
unless (a) the civil penalty forfeiture has been paid, or (b)
a court has ordered payment of the civil  penalty  forfeiture
and that order has become final.
(Source: P.A. 86-938.)

    (215 ILCS 5/408) (from Ch. 73, par. 1020)
    Sec. 408.  Fees and charges.
    (1)  The  Director  shall charge, collect and give proper
acquittances for  the  payment  of  the  following  fees  and
charges:
         (a)  For  filing  all  documents  submitted  for the
    incorporation  or  organization  or  certification  of  a
    domestic company, except for a fraternal benefit society,
    $2,000 $1,000.
         (b)  For filing  all  documents  submitted  for  the
    incorporation  or  organization  of  a  fraternal benefit
    society, $500 $250.
         (c)  For   filing   amendments   to   articles    of
    incorporation    and   amendments   to   declaration   of
    organization, except for a fraternal benefit  society,  a
    mutual  benefit  association,  a burial society or a farm
    mutual, $200 $100.
         (d)  For   filing   amendments   to   articles    of
    incorporation  of  a  fraternal benefit society, a mutual
    benefit association or a burial society, $100 $50.
         (e)  For   filing   amendments   to   articles    of
    incorporation of a farm mutual, $50 $25.
         (f)  For  filing  bylaws  or amendments thereto, $50
    $25.
         (g)  For   filing    agreement    of    merger    or
    consolidation:
              (i)  for  a  domestic  company,  except  for  a
         fraternal   benefit   society,   a   mutual  benefit
         association, a burial society,  or  a  farm  mutual,
         $2,000 $1,000.
              (ii)  for  a  foreign  or alien company, except
         for a fraternal benefit society, $600 $300.
              (iii)  for  a  fraternal  benefit  society,   a
         mutual  benefit  association, a burial society, or a
         farm mutual, $200 $100.
         (h)  For  filing  agreements  of  reinsurance  by  a
    domestic company, $200 $100.
         (i)  For filing all documents submitted by a foreign
    or alien company to be admitted to transact  business  or
    accredited  as  a  reinsurer  in this State, except for a
    fraternal benefit society, $5,000 $2,500.
         (j)  For filing all documents submitted by a foreign
    or alien fraternal benefit  society  to  be  admitted  to
    transact business in this State, $500 $250.
         (k)  For  filing  declaration  of  withdrawal  of  a
    foreign or alien company, $50 $25.
         (l)  For filing annual statement, except a fraternal
    benefit  society,  a mutual benefit association, a burial
    society, or a farm mutual, $200 $100.
         (m)  For filing  annual  statement  by  a  fraternal
    benefit society, $100 $50.
         (n)  For filing annual statement by a farm mutual, a
    mutual benefit association, or a burial society, $50 $25.
         (o)  For  issuing  a  certificate  of  authority  or
    renewal  thereof  except  to a fraternal benefit society,
    $200 $100.
         (p)  For  issuing  a  certificate  of  authority  or
    renewal thereof to a fraternal benefit society, $100 $50.
         (q)  For   issuing   an   amended   certificate   of
    authority, $50 $25.
         (r)  For  each  certified  copy  of  certificate  of
    authority, $20 $10.
         (s)  For each certificate of deposit, or  valuation,
    or compliance or surety certificate, $20 $10.
         (t)  For copies of papers or records per page, $1.
         (u)  For  each  certification to copies of papers or
    records, $10.
         (v)  For   multiple   copies   of    documents    or
    certificates listed in subparagraphs (r), (s), and (u) of
    paragraph  (1) of this Section, $10 for the first copy of
    a certificate of any type and $5 for each additional copy
    of the same  certificate  requested  at  the  same  time,
    unless,  pursuant  to  paragraph (2) of this Section, the
    Director finds these additional fees excessive.
         (w)  For issuing a permit to sell shares or increase
    paid-up capital:
              (i)  in  connection   with   a   public   stock
         offering, $300 $150;
              (ii)  in any other case, $100 $50.
         (x)  For  issuing  any other certificate required or
    permissible under the law, $50 $25.
         (y)  For filing a plan of exchange of the stock of a
    domestic   stock   insurance   company,   a    plan    of
    demutualization  of  a domestic mutual company, or a plan
    of reorganization under Article XII, $2,000 $1,000.
         (z)  For filing a  statement  of  acquisition  of  a
    domestic  company  as  defined  in  Section 131.4 of this
    Code, $2,000 $1,000.
         (aa)  For  filing  an  agreement  to  purchase   the
    business  of  an organization authorized under the Dental
    Service Plan Act or the Voluntary Health  Services  Plans
    Act  or of a health maintenance organization or a limited
    health service organization, $2,000 $1,000.
         (bb)  For filing a statement  of  acquisition  of  a
    foreign  or alien insurance company as defined in Section
    131.12a of this Code, $1,000 $500.
         (cc)  For  filing  a   registration   statement   as
    required  in Sections 131.13 and 131.14, the notification
    as required by Sections 131.16, 131.20a, or 141.4, or  an
    agreement  or  transaction required by Sections 124.2(2),
    141, 141a, or 141.1, $200 $100.
         (dd)  For filing an application for licensing of:
              (i)  a religious  or  charitable  risk  pooling
         trust or a workers' compensation pool, $1,000 $500;
              (ii)  a  workers' compensation service company,
         $500 $250;
              (iii)  a self-insured  automobile  fleet,  $200
         $100; or
              (iv)  a  renewal of or amendment of any license
         issued pursuant to (i), (ii), or (iii)  above,  $100
         $50.
         (ee)  For  filing  articles  of  incorporation for a
    syndicate to engage in the business of insurance  through
    the Illinois Insurance Exchange, $2,000 $1,000.
         (ff)  For  filing  amended articles of incorporation
    for a syndicate engaged  in  the  business  of  insurance
    through the Illinois Insurance Exchange, $100 $50.
         (gg)  For  filing  articles  of  incorporation for a
    limited syndicate  to  join  with  other  subscribers  or
    limited  syndicates  to  do business through the Illinois
    Insurance Exchange, $1,000 $500.
         (hh)  For filing amended articles  of  incorporation
    for  a  limited  syndicate  to  do  business  through the
    Illinois Insurance Exchange, $100 $50.
         (ii)  For a permit to  solicit  subscriptions  to  a
    syndicate or limited syndicate, $100 $50.
         (jj)  For  the  filing  of  each form as required in
    Section 143 of this Code, $50 $25 per form.  The fee  for
    advisory  and rating organizations shall be $200 $100 per
    form.
              (i)  For the purposes of the form  filing  fee,
         filings made on insert page basis will be considered
         one  form  at  the  time of its original submission.
         Changes made to a form subsequent  to  its  approval
         shall be considered a new filing.
              (ii)  Only one fee shall be charged for a form,
         regardless  of the number of other forms or policies
         with which it will be used.
              (iii)  Fees charged for a policy  filed  as  it
         will  be  issued  regardless  of the number of forms
         comprising that policy shall not exceed $1,000  $500
         or    $2,000    $1000   for   advisory   or   rating
         organizations.
              (iv)  The Director may  by  rule  exempt  forms
         from such fees.
         (kk)  For  filing  an application for licensing of a
    reinsurance intermediary, $500 $250.
         (ll)  For filing an application  for  renewal  of  a
    license of a reinsurance intermediary, $200 $100.
    (2)  When  printed  copies or numerous copies of the same
paper or records are furnished or certified, the Director may
reduce such fees for copies if he finds them  excessive.   He
may,  when  he  considers  it in the public interest, furnish
without charge to state  insurance  departments  and  persons
other  than  companies, copies or certified copies of reports
of examinations and of other papers and records.
    (3)  The expenses incurred in any performance examination
authorized by law shall be paid  by  the  company  or  person
being examined. The charge shall be reasonably related to the
cost   of  the  examination  including  but  not  limited  to
compensation of examiners, electronic data processing  costs,
supervision  and  preparation  of  an  examination report and
lodging and travel expenses. All lodging and travel  expenses
shall  be in accord with the applicable travel regulations as
published by the Department of  Central  Management  Services
and  approved  by the Governor's Travel Control Board, except
that out-of-state lodging  and  travel  expenses  related  to
examinations   authorized  under  Section  132  shall  be  in
accordance  with  travel  rates  prescribed  under  paragraph
301-7.2 of the Federal Travel Regulations, 41 C.F.R. 301-7.2,
for reimbursement of  subsistence  expenses  incurred  during
official  travel.   All  lodging  and  travel expenses may be
reimbursed directly upon authorization of the Director.  With
the  exception of the direct reimbursements authorized by the
Director, all performance examination  charges  collected  by
the  Department  shall  be  paid  to  the Insurance Producers
Administration Fund, however, the electronic data  processing
costs  incurred  by  the Department in the performance of any
examination shall be billed directly  to  the  company  being
examined  for  payment  to the Statistical Services Revolving
Fund.
    (4)  At the  time  of  any  service  of  process  on  the
Director  as  attorney  for  such service, the Director shall
charge and collect the  sum  of  $20  $10.00,  which  may  be
recovered as taxable costs by the party to the suit or action
causing  such  service to be made if he prevails in such suit
or action.
    (5) (a)  The  costs  incurred  by   the   Department   of
Insurance  in  conducting any hearing authorized by law shall
be assessed against  the  parties  to  the  hearing  in  such
proportion  as  the  Director of Insurance may determine upon
consideration of all relevant circumstances  including:   (1)
the  nature  of  the  hearing;  (2)  whether  the hearing was
instigated by, or for the benefit of a  particular  party  or
parties;  (3)  whether  there  is  a  successful party on the
merits of the proceeding; and  (4)  the  relative  levels  of
participation by the parties.
    (b)  For  purposes  of this subsection (5) costs incurred
shall mean the hearing officer fees, court reporter fees, and
travel expenses  of  Department  of  Insurance  officers  and
employees;  provided  however,  that costs incurred shall not
include hearing officer fees or court  reporter  fees  unless
the  Department  has  retained  the  services  of independent
contractors or outside experts to perform such functions.
    (c)  The Director shall  make  the  assessment  of  costs
incurred  as  part of the final order or decision arising out
of the proceeding; provided,  however,  that  such  order  or
decision shall include findings and conclusions in support of
the  assessment  of  costs.  This subsection (5) shall not be
construed as permitting the payment of travel expenses unless
calculated  in  accordance   with   the   applicable   travel
regulations of the Department of Central Management Services,
as  approved  by  the  Governor's  Travel Control Board.  The
Director as part of such order or decision shall require  all
assessments for hearing officer fees and court reporter fees,
if  any,  to be paid directly to the hearing officer or court
reporter  by  the  party(s)  assessed  for  such  costs.  The
assessments for travel expenses of  Department  officers  and
employees  shall be reimbursable to the Director of Insurance
for deposit to the fund out of which those expenses had  been
paid.
    (d)  The provisions of this subsection (5) shall apply in
the  case  of  any  hearing  conducted  by  the  Director  of
Insurance not otherwise specifically provided for by law.
    (6)  The  Director  shall  charge  and  collect an annual
financial regulation fee  from  every  domestic  company  for
examination  and  analysis  of its financial condition and to
fund the  internal  costs  and  expenses  of  the  Interstate
Insurance  Receivership Commission as may be allocated to the
State of Illinois and companies doing an  insurance  business
in  this  State  pursuant  to  Article  X  of  the Interstate
Insurance Receivership Compact.  The fee shall be the greater
fixed amount based upon the combination of nationwide  direct
premium  income  and  nationwide  reinsurance assumed premium
income  or  upon  admitted  assets  calculated   under   this
subsection as follows:
         (a)  Combination of nationwide direct premium income
    and nationwide reinsurance assumed premium.
              (i)  $150  $100,  if  the  premium is less than
         $500,000  and  there  is  no   reinsurance   assumed
         premium;
              (ii)  $750  $500, if the premium is $500,000 or
         more, but less  than  $5,000,000  and  there  is  no
         reinsurance  assumed  premium;  or if the premium is
         less than $5,000,000  and  the  reinsurance  assumed
         premium is less than $10,000,000;
              (iii)  $3,750  $2,500,  if  the premium is less
         than $5,000,000 and the reinsurance assumed  premium
         is $10,000,000 or more;
              (iv)  $7,500   $5,000,   if   the   premium  is
         $5,000,000 or more, but less than $10,000,000;
              (v)  $18,000  $12,000,  if   the   premium   is
         $10,000,000 or more, but less than $25,000,000;
              (vi)  $22,500   $15,000,   if  the  premium  is
         $25,000,000 or more, but less than $50,000,000;
              (vii)  $30,000  $20,000,  if  the  premium   is
         $50,000,000 or more, but less than $100,000,000;
              (viii)  $37,500  $25,000,  if  the  premium  is
         $100,000,000 or more.
         (b)  Admitted assets.
              (i)  $150  $100,  if  admitted  assets are less
         than $1,000,000;
              (ii)  $750  $500,  if   admitted   assets   are
         $1,000,000 or more, but less than $5,000,000;
              (iii)  $3,750  2,500,  if  admitted  assets are
         $5,000,000 or more, but less than $25,000,000;
              (iv)  $7,500 $5,000,  if  admitted  assets  are
         $25,000,000 or more, but less than $50,000,000;
              (v)  $18,000  $12,000,  if  admitted assets are
         $50,000,000 or more, but less than $100,000,000;
              (vi)  $22,500 $15,000, if admitted  assets  are
         $100,000,000 or more, but less than $500,000,000;
              (vii)  $30,000  $20,000, if admitted assets are
         $500,000,000 or more, but less than $1,000,000,000;
              (viii)  $37,500 $25,000, if admitted assets are
         $1,000,000,000 or more.
         (c)  The sum of financial regulation fees charged to
    the domestic companies of the same affiliated group shall
    not exceed $250,000 $100,000  in  the  aggregate  in  any
    single  year  and  shall be billed by the Director to the
    member company designated by the group.
    (7)  The Director shall  charge  and  collect  an  annual
financial regulation fee from every foreign or alien company,
except  fraternal  benefit societies, for the examination and
analysis of its financial condition and to fund the  internal
costs  and  expenses of the Interstate Insurance Receivership
Commission as may be allocated to the State of  Illinois  and
companies  doing an insurance business in this State pursuant
to  Article  X  of  the  Interstate  Insurance   Receivership
Compact.  The fee shall be a fixed amount based upon Illinois
direct  premium  income  and  nationwide  reinsurance assumed
premium income in accordance with the following schedule:
         (a)  $150 $100, if the premium is less than $500,000
    and there is no reinsurance assumed premium;
         (b)  $750 $500, if the premium is $500,000 or  more,
    but  less  than  $5,000,000  and  there is no reinsurance
    assumed  premium;  or  if  the  premium  is   less   than
    $5,000,000  and  the  reinsurance assumed premium is less
    than $10,000,000;
         (c)  $3,750 $2,500, if  the  premium  is  less  than
    $5,000,000   and   the  reinsurance  assumed  premium  is
    $10,000,000 or more;
         (d)  $7,500 $5,000, if the premium is $5,000,000  or
    more, but less than $10,000,000;
         (e)  $18,000  $12,000, if the premium is $10,000,000
    or more, but less than $25,000,000;
         (f)  $22,500 $15,000, if the premium is  $25,000,000
    or more, but less than $50,000,000;
         (g)  $30,000  $20,000, if the premium is $50,000,000
    or more, but less than $100,000,000;
         (h)  $37,500 $25,000, if the premium is $100,000,000
    or more.
    The  sum  of  financial  regulation   fees   under   this
subsection  (7)  charged  to  the  foreign or alien companies
within the same affiliated group shall  not  exceed  $250,000
$100,000  in  the  aggregate  in any single year and shall be
billed by the Director to the member  company  designated  by
the group.
    (8)  Beginning  January 1, 1992, the financial regulation
fees imposed under subsections (6) and (7)  of  this  Section
shall  be  paid  by each company or domestic affiliated group
annually.  After January 1, 1994, the fee shall be billed  by
Department invoice based upon the company's premium income or
admitted  assets  as  shown  in  its annual statement for the
preceding calendar year.  The invoice is due upon receipt and
must be paid no later than June 30  of  each  calendar  year.
All  financial  regulation  fees  collected by the Department
shall be paid to the  Insurance  Financial  Regulation  Fund.
The  Department  may  not collect financial examiner per diem
charges from companies subject to subsections (6) and (7)  of
this  Section undergoing financial examination after June 30,
1992.
    (9)  In addition to the financial regulation fee required
by  this  Section,  a  company   undergoing   any   financial
examination  authorized  by law shall pay the following costs
and expenses incurred by the  Department:    electronic  data
processing  costs,  the  expenses  authorized  under  Section
131.21  and subsection (d) of Section 132.4 of this Code, and
lodging and travel expenses.
    Electronic  data  processing  costs   incurred   by   the
Department  in  the  performance  of any examination shall be
billed directly to the  company  undergoing  examination  for
payment  to  the Statistical Services Revolving Fund.  Except
for direct  reimbursements  authorized  by  the  Director  or
direct  payments  made under Section 131.21 or subsection (d)
of Section 132.4 of this Code, all financial regulation  fees
and  all  financial  examination  charges  collected  by  the
Department   shall   be   paid  to  the  Insurance  Financial
Regulation Fund.
    All lodging and travel expenses shall  be  in  accordance
with   applicable   travel   regulations   published  by  the
Department of Central Management Services and approved by the
Governor's Travel Control  Board,  except  that  out-of-state
lodging   and   travel   expenses   related  to  examinations
authorized under Sections 132.1 through  132.7  shall  be  in
accordance  with  travel  rates  prescribed  under  paragraph
301-7.2 of the Federal Travel Regulations, 41 C.F.R. 301-7.2,
for  reimbursement  of  subsistence  expenses incurred during
official travel.  All lodging  and  travel  expenses  may  be
reimbursed directly upon the authorization of the Director.
    In  the  case of an organization or person not subject to
the financial regulation fee, the expenses  incurred  in  any
financial  examination authorized by law shall be paid by the
organization or person being examined.  The charge  shall  be
reasonably  related to the cost of the examination including,
but not limited to, compensation of examiners and other costs
described in this subsection.
    (10)  Any company, person, or entity failing to make  any
payment  of  $150 $100 or more as required under this Section
shall be subject  to  the  penalty  and  interest  provisions
provided for in subsections (4) and (7) of Section 412.
    (11)  Unless   otherwise   specified,  all  of  the  fees
collected under this Section shall be paid into the Insurance
Financial Regulation Fund.
    (12)  For purposes of this Section:
         (a)  "Domestic company" means a company  as  defined
    in  Section  2  of  this  Code  which  is incorporated or
    organized under the laws of this State, and  in  addition
    includes  a  not-for-profit  corporation authorized under
    the Dental Service  Plan  Act  or  the  Voluntary  Health
    Services  Plans  Act,  a health maintenance organization,
    and a limited health service organization.
         (b)  "Foreign company" means a company as defined in
    Section 2 of this Code which is incorporated or organized
    under the laws of any state of the  United  States  other
    than  this  State  and  in  addition  includes  a  health
    maintenance  organization  and  a  limited health service
    organization which is incorporated or organized under the
    laws of any state of the United States  other  than  this
    State.
         (c)  "Alien  company"  means a company as defined in
    Section 2 of this Code which is incorporated or organized
    under the laws of  any  country  other  than  the  United
    States.
         (d)  "Fraternal    benefit    society"    means    a
    corporation,   society,   order,   lodge   or   voluntary
    association as defined in Section 282.1 of this Code.
         (e)  "Mutual  benefit  association" means a company,
    association or corporation authorized by the Director  to
    do business in this State under the provisions of Article
    XVIII of this Code.
         (f)  "Burial   society"   means   a   person,  firm,
    corporation,  society  or  association   of   individuals
    authorized  by  the Director to do business in this State
    under the provisions of Article XIX of this Code.
         (g)  "Farm mutual"  means  a  district,  county  and
    township  mutual  insurance  company  authorized  by  the
    Director   to   do  business  in  this  State  under  the
    provisions of the Farm Mutual Insurance  Company  Act  of
    1986.
(Source: P.A.  90-177,  eff.  7-23-97;  90-583, eff. 5-29-98;
91-357, eff. 7-29-99.)


    (215 ILCS 5/412) (from Ch. 73, par. 1024)
    Sec. 412. Refunds; penalties; collection.
    (1) (a)  Whenever it appears to the satisfaction  of  the
Director  that  because  of  some  mistake  of fact, error in
calculation, or erroneous interpretation of a statute of this
or any other state, any authorized company has paid  to  him,
pursuant  to  any  provision  of  law,  taxes, fees, or other
charges in excess of the amount  legally  chargeable  against
it,  during  the  6  year  period  immediately  preceding the
discovery of such overpayment, he shall have power to  refund
to  such  company  the  amount  of  the excess or excesses by
applying the amount or amounts thereof toward the payment  of
taxes,  fees,  or  other  charges  already  due, or which may
thereafter become due from that company until such excess  or
excesses  have been fully refunded, or upon a written request
from the authorized company, the  Director  shall  provide  a
cash  refund  within  120  days  after receipt of the written
request if all necessary information has been filed with  the
Department  in order for it to perform an audit of the annual
return for the year in  which  the  overpayment  occurred  or
within  120  days  after the date the Department receives all
the  necessary  information  to  perform  such  audit.    The
Director  shall  not  provide  a  cash  refund  if  there are
insufficient funds in the Insurance Premium Tax  Refund  Fund
to provide a cash refund, if the amount of the overpayment is
less  than  $100,  or if the amount of the overpayment can be
fully offset against the taxpayer's estimated  liability  for
the  year following the year of the cash refund request.  Any
cash refund shall be paid  from  the  Insurance  Premium  Tax
Refund  Fund,  a  special  fund  hereby  created in the State
treasury.
    (b)  Beginning  January  1,  2000  and  thereafter,   the
Department   shall   deposit  a  percentage  of  the  amounts
collected under Sections 409, 444, and  444.1  of  this  Code
into  the  Insurance Premium Tax Refund Fund.  The percentage
deposited into the Insurance Premium Tax Refund Fund shall be
the  annual  percentage.   The  annual  percentage  shall  be
calculated as a fraction, the numerator of which shall be the
amount of cash refunds approved by the Director  for  payment
and  paid  during  the preceding calendar year as a result of
overpayment of tax liability under  Sections  409,  444,  and
444.1  of this Code and the denominator of which shall be the
amounts collected pursuant to Sections 409, 444, and 444.1 of
this Code during the preceding calendar  year.   However,  if
there were no cash refunds paid in a preceding calendar year,
the  Department  shall  deposit 5% of the amount collected in
that preceding calendar year pursuant to Sections  409,  444,
and  444.1 of this Code into the Insurance Premium Tax Refund
Fund instead of an amount  calculated  by  using  the  annual
percentage.
    (c)  Beginning  July  1,  1999,  moneys  in the Insurance
Premium Tax Refund Fund shall be expended exclusively for the
purpose of paying cash refunds resulting from overpayment  of
tax liability under Sections 409, 444, and 444.1 of this Code
as  determined by the Director pursuant to subsection 1(a) of
this Section.  Cash refunds  made  in  accordance  with  this
Section  may  be  made  from the Insurance Premium Tax Refund
Fund only to the extent that amounts have been deposited  and
retained in the Insurance Premium Tax Refund Fund.
    (d)  This  Section  shall  constitute  an irrevocable and
continuing  appropriation  from  the  Insurance  Premium  Tax
Refund Fund for the purpose of paying cash  refunds  pursuant
to the provisions of this Section.
    (2)  When  any  insurance  company  or  any  surplus line
producer fails to file any tax return required under Sections
408.1, 409, 444, 444.1 and 445 of this Code or Section 12  of
the Fire Investigation Act  on the date prescribed, including
any  extensions,  there shall be added as a penalty $400 $200
or 10% 5% of the amount of such tax,  whichever  is  greater,
for  each  month  or  part of a month of failure to file, the
entire penalty not to exceed $2,000 $1,000 or 50% 25% of  the
tax due, whichever is greater.
    (3) (a)  When  any  insurance company or any surplus line
producer  fails  to  pay  the  full  amount  due  under   the
provisions  of  this Section, Sections 408.1, 409, 444, 444.1
or 445 of this Code, or Section 12 of the Fire  Investigation
Act,  there  shall be added to the amount due as a penalty an
amount equal to 10% 5% of the deficiency.
    (b)  If such failure to pay is determined by the Director
to be wilful, after a hearing under  Sections  402  and  403,
there  shall be added to the tax as a penalty an amount equal
to the greater of 50% 25% of the deficiency or 10% 5% of  the
amount  due and unpaid for each month or part of a month that
the deficiency remains unpaid commencing with the  date  that
the  amount  becomes due. Such amount shall be in lieu of any
determined under paragraph (a).
    (4)  Any insurance company or any surplus  line  producer
which  fails to pay the full amount due under this Section or
Sections 408.1, 409, 444, 444.1  or  445  of  this  Code,  or
Section  12  of  the  Fire  Investigation  Act  is liable, in
addition to the tax and any penalties, for interest  on  such
deficiency  at  the  rate of 12% per annum, or at such higher
adjusted rates as are or may be established under  subsection
(b)  of  Section  6621 of the Internal Revenue Code, from the
date that payment of any such tax was due, determined without
regard to any extensions, to the  date  of  payment  of  such
amount.
    (5)  The  Director,  through  the  Attorney  General, may
institute an action in the name of the People of the State of
Illinois, in any court of  competent  jurisdiction,  for  the
recovery  of  the  amount  of such taxes, fees, and penalties
due, and prosecute the same to final judgment, and take  such
steps as are necessary to collect the same.
    (6)  In  the event that the certificate of authority of a
foreign or alien company is revoked  for  any  cause  or  the
company  withdraws  from this State prior to the renewal date
of the certificate of authority as provided in  Section  114,
the  company  may  recover the amount of any such tax paid in
advance. Except as provided in this subsection, no revocation
or withdrawal excuses payment of or constitutes  grounds  for
the recovery of any taxes or penalties imposed by this Code.
    (7)  When  an  insurance  company  or domestic affiliated
group fails to pay the full amount of any fee of $200 $100 or
more due under Section 408 of this Code, there shall be added
to the amount due as a penalty the greater of $100 $50 or  an
amount  equal  to  10% 5% of the deficiency for each month or
part of a month that the deficiency remains unpaid.
(Source: P.A. 91-643, eff. 8-20-99.)
    (215 ILCS 5/431) (from Ch. 73, par. 1038)
    Sec. 431. Penalty.
    Any person who violates a cease and desist order  of  the
Director  under  Section  427, after it has become final, and
while such order is in effect, or who violates  an  order  of
the  Circuit  Court  under  Section  429,  shall,  upon proof
thereof to the satisfaction of the court, forfeit and pay  to
the State of Illinois, a sum not to exceed $1,000 $500, which
may be recovered in a civil action, for each violation.
(Source: Laws 1967, p. 990.)

    (215 ILCS 5/445) (from Ch. 73, par. 1057)
    Sec. 445.  Surplus line.
    (1)  Surplus   line   defined;   surplus   line   insurer
requirements.   Surplus  line  insurance  is  insurance on an
Illinois risk of the kinds specified in Classes 2  and  3  of
Section  4 of this Code procured from an unauthorized insurer
or a domestic surplus line insurer as defined in Section 445a
after the insurance producer representing the insured or  the
surplus  line  producer  is unable, after diligent effort, to
procure said insurance from insurers which are authorized  to
transact  business  in this State other than domestic surplus
line insurers as defined in Section 445a.
    Insurance producers may procure  surplus  line  insurance
only  if  licensed  as  a  surplus  line  producer under this
Section  and  may  procure  that  insurance  only   from   an
unauthorized  insurer or from a domestic surplus line insurer
as defined in Section 445a:
         (a)  that based upon information  available  to  the
    surplus  line producer has a policyholders surplus of not
    less  than  $15,000,000  determined  in  accordance  with
    accounting  rules  that  are  applicable  to   authorized
    insurers; and
         (b)  that  has  standards of solvency and management

    that are adequate for the  protection  of  policyholders;
    and
         (c)  where an unauthorized insurer does not meet the
    standards  set forth in (a) and (b) above, a surplus line
    producer may, if necessary, procure insurance  from  that
    insurer  only  if  prior  written warning of such fact or
    condition is  given  to  the  insured  by  the  insurance
    producer or surplus line producer.
    (2)  Surplus   line   producer;  license.   Any  licensed
producer who is a resident of this State, or any  nonresident
who  qualifies  under  Section  500-40,  may be licensed as a
surplus line producer upon:
         (a)  completing a prelicensing course of study.  The
    course provided for by this Section  shall  be  conducted
    under  rules  and regulations prescribed by the Director.
    The Director  may  administer  the  course  or  may  make
    arrangements,   including  contracting  with  an  outside
    educational service, for  administering  the  course  and
    collecting  the  non-refundable  application fee provided
    for in this subsection.   Any  charges  assessed  by  the
    Director or the educational service for administering the
    course   shall   be   paid  directly  by  the  individual
    applicants.  Each applicant required to take  the  course
    shall  enclose  with the application a non-refundable $20
    $10 application  fee  payable  to  the  Director  plus  a
    separate  course  administration  fee.   An applicant who
    fails to appear for the course as scheduled,  or  appears
    but  fails  to complete the course, shall not be entitled
    to any refund, and shall be  required  to  submit  a  new
    request  to  attend  the  course  together  with  all the
    requisite  fees  before  being  rescheduled  for  another
    course at a later date; and
         (b)  payment of an annual license fee of $400  $200;
    and
         (c)  procurement  of  the  surety  bond  required in
    subsection (4) of this Section.
    A surplus line producer so licensed shall keep a separate
account of the business transacted thereunder which shall  be
open  at  all  times to the inspection of the Director or his
representative.
    The prelicensing course of study requirement in (a) above
shall not apply to  insurance  producers  who  were  licensed
under  the  Illinois  surplus  line  law  on  or  before  the
effective  date  of  this  amendatory Act of the 92nd General
Assembly.
    (3)  Taxes and reports.
         (a)  Surplus line tax and penalty for late payment.
         A surplus line producer shall file with the Director
    on or before February 1 and  August  1  of  each  year  a
    report  in  the  form  prescribed  by the Director on all
    surplus  line  insurance   procured   from   unauthorized
    insurers  during  the  preceding  6  month  period ending
    December 31 or June 30 respectively, and on the filing of
    such report shall pay to the Director  for  the  use  and
    benefit  of the State a sum equal to 3.5% 3% of the gross
    premiums less returned premiums  upon  all  surplus  line
    insurance  procured  or  cancelled during the preceding 6
    months.
         Any surplus line producer who fails to pay the  full
    amount  due  under this subsection is liable, in addition
    to the amount due, for such penalty and interest  charges
    as  are provided for under Section 412 of this Code.  The
    Director, through the Attorney General, may institute  an
    action  in  the  name  of  the  People  of  the  State of
    Illinois, in any court of competent jurisdiction, for the
    recovery of the amount of such taxes and  penalties  due,
    and  prosecute  the same to final judgment, and take such
    steps as are necessary to collect the same.
         (b)  Fire Marshal Tax.
         Each surplus  line  producer  shall  file  with  the
    Director  on  or before March 31 of each year a report in
    the form prescribed by the Director on all fire insurance
    procured from unauthorized insurers subject to tax  under
    Section 12 of the Fire Investigation Act and shall pay to
    the Director the fire marshal tax required thereunder.
         (c)  Taxes  and  fees charged to insured.  The taxes
    imposed under this subsection and the countersigning fees
    charged by the Surplus Line Association of  Illinois  may
    be charged to and collected from surplus line insureds.
    (4)  Bond.  Each surplus line producer, as a condition to
receiving  a  surplus  line producer's license, shall execute
and deliver to the Director a surety bond to  the  People  of
the State in the penal sum of $20,000, with a surety which is
authorized  to  transact  business in this State, conditioned
that the surplus line producer will pay to the  Director  the
tax,  interest  and  penalties levied under subsection (3) of
this Section.
    (5)  Submission of documents to Surplus Line  Association
of  Illinois.  A  surplus  line  producer  shall submit every
insurance contract issued under his or  her  license  to  the
Surplus  Line  Association  of  Illinois  for  recording  and
countersignature.  The submission and countersignature may be
effected  through electronic means.  The submission shall set
forth:
         (a)  the name of the insured;
         (b)  the description and  location  of  the  insured
    property or risk;
         (c)  the amount insured;
         (d)  the gross premiums charged or returned;
         (e)  the   name   of  the  unauthorized  insurer  or
    domestic surplus line insurer as defined in Section  445a
    from whom coverage has been procured;
         (f)  the kind or kinds of insurance procured; and
         (g)  amount  of  premium  subject to tax required by
    Section 12 of the Fire Investigation Act.
         Proposals, endorsements, and other  documents  which
    are  incidental  to the insurance but which do not affect
    the  premium  charged  are  exempted  from   filing   and
    countersignature.
         The  submission of insuring contracts to the Surplus
    Line Association of Illinois constitutes a  certification
    by the surplus line producer or by the insurance producer
    who  presented  the risk to the surplus line producer for
    placement as a surplus  line  risk  that  after  diligent
    effort  the required insurance could not be procured from
    insurers which are authorized  to  transact  business  in
    this  State  other than domestic surplus line insurers as
    defined in Section 445a and  that  such  procurement  was
    otherwise in accordance with the surplus line law.
    (6)  Countersignature required.  It shall be unlawful for
an  insurance  producer  to  deliver any unauthorized insurer
contract or domestic surplus  line  insurer  contract  unless
such  insurance contract is countersigned by the Surplus Line
Association of Illinois.
    (7)  Inspection of  records.   A  surplus  line  producer
shall  maintain  separate  records of the business transacted
under his  or  her  license,  including  complete  copies  of
surplus  line  insurance  contracts maintained on paper or by
electronic means, which records shall be open  at  all  times
for  inspection  by  the  Director  and  by  the Surplus Line
Association of Illinois.
    (8)  Violations and penalties.  The Director may  suspend
or  revoke or refuse to renew a surplus line producer license
for any violation of this Code. In addition to or in lieu  of
suspension  or revocation, the Director may subject a surplus
line producer to a civil penalty of up to $2,000  $1,000  for
each  cause  for  suspension  or revocation.  Such penalty is
enforceable under subsection (5)  of  Section  403A  of  this
Code.
    (9)  Director  may  declare  insurer  ineligible.  If the
Director determines that  the  further  assumption  of  risks
might  be  hazardous  to the policyholders of an unauthorized
insurer, the Director may order the Surplus Line  Association
of Illinois not to countersign insurance contracts evidencing
insurance in such insurer and order surplus line producers to
cease procuring insurance from such insurer.
    (10)  Service   of   process  upon  Director.   Insurance
contracts delivered  under  this  Section  from  unauthorized
insurers  shall  contain a provision designating the Director
and his successors in office the true and lawful attorney  of
the insurer upon whom may be served all lawful process in any
action,  suit  or  proceeding  arising out of such insurance.
Service of  process  made  upon  the  Director  to  be  valid
hereunder must state the name of the insured, the name of the
unauthorized  insurer and identify the contract of insurance.
The Director at his option is authorized to forward a copy of
the process to the Surplus Line Association of  Illinois  for
delivery  to  the  unauthorized  insurer  or the Director may
deliver the process to  the  unauthorized  insurer  by  other
means which he considers to be reasonably prompt and certain.
    (11)  The  Illinois  Surplus  Line  law does not apply to
insurance of property and operations of railroads or aircraft
engaged in  interstate  or  foreign  commerce,  insurance  of
vessels,  crafts  or  hulls, cargoes, marine builder's risks,
marine protection and indemnity,  or  other  risks  including
strikes and war risks insured under ocean or wet marine forms
of policies.
    (12)  Surplus line insurance procured under this Section,
including  insurance  procured  from  a domestic surplus line
insurer, is not subject to the  provisions  of  the  Illinois
Insurance  Code  other  than Sections 123, 123.1, 401, 401.1,
402, 403, 403A, 408, 412, 445, 445.1,  445.2,  445.3,  445.4,
and  all of the provisions of Article XXXI to the extent that
the provisions of Article XXXI are not inconsistent with  the
terms of this Act.
(Source: P.A. 92-386, eff. 1-1-02.)

    (215 ILCS 5/500-70)
    Sec. 500-70.  License denial, nonrenewal, or revocation.
    (a)  The   Director  may  place  on  probation,  suspend,
revoke, or refuse to issue or renew an  insurance  producer's
license  or  may levy a civil penalty in accordance with this
Section or take any combination of actions, for  any  one  or
more of the following causes:
         (1)  providing incorrect, misleading, incomplete, or
    materially untrue information in the license application;
         (2)  violating  any insurance laws, or violating any
    rule, subpoena, or order of the Director  or  of  another
    state's insurance commissioner;
         (3)  obtaining  or  attempting  to  obtain a license
    through misrepresentation or fraud;
         (4)  improperly  withholding,  misappropriating   or
    converting  any  moneys  or  properties  received  in the
    course of doing insurance business;
         (5)  intentionally misrepresenting the terms  of  an
    actual  or proposed insurance contract or application for
    insurance;
         (6)  having been convicted of a felony;
         (7)  having admitted or been found to have committed
    any insurance unfair trade practice or fraud;
         (8)  using  fraudulent,   coercive,   or   dishonest
    practices,       or      demonstrating      incompetence,
    untrustworthiness or financial  irresponsibility  in  the
    conduct of business in this State or elsewhere;
         (9)  having  an  insurance  producer license, or its
    equivalent, denied, suspended, or revoked  in  any  other
    state, province, district or territory;
         (10)  forging a name to an application for insurance
    or to a document related to an insurance transaction;
         (11)  improperly  using notes or any other reference
    material to complete  an  examination  for  an  insurance
    license;
         (12)  knowingly accepting insurance business from an
    individual who is not licensed;
         (13)  failing  to  comply  with an administrative or
    court order imposing a child support obligation;
         (14)  failing to pay state income tax or penalty  or
    interest or comply with any administrative or court order
    directing payment of state income tax or failed to file a
    return  or  to pay any final assessment of any tax due to
    the Department of Revenue; or
         (15)  failing to make satisfactory repayment to  the
    Illinois  Student  Assistance Commission for a delinquent
    or defaulted student loan.
    (b)  If the  action  by  the  Director  is  to  nonrenew,
suspend,  or revoke a license or to deny an application for a
license, the Director shall notify the applicant or  licensee
and  advise,  in  writing,  the  applicant or licensee of the
reason for the suspension, revocation, denial  or  nonrenewal
of  the  applicant's  or licensee's license. The applicant or
licensee may make written demand upon the Director within  30
days  after  the  date  of  mailing  for a hearing before the
Director to determine the reasonableness  of  the  Director's
action.   The  hearing  must be held within not fewer than 20
days nor more than 30 days after the mailing of the notice of
hearing and shall be held pursuant to 50 Ill. Adm. Code 2402.
    (c)  The license of a business entity may  be  suspended,
revoked,  or  refused  if  the Director finds, after hearing,
that an individual licensee's violation was known  or  should
have  been known by one or more of the partners, officers, or
managers acting on behalf of  the  partnership,  corporation,
limited  liability  company, or limited liability partnership
and the violation was neither reported to  the  Director  nor
corrective action taken.
    (d)  In  addition to or instead of any applicable denial,
suspension, or revocation of a license, a person  may,  after
hearing,  be  subject  to  a  civil  penalty of up to $10,000
$5,000 for each cause for denial, suspension, or  revocation,
however,  the  civil  penalty may total no more than $100,000
$20,000.
    (e)  The  Director  has  the  authority  to  enforce  the
provisions of and impose any penalty or remedy authorized  by
this  Article  against  any person who is under investigation
for or charged with a violation of this Code or rules even if
the person's license or registration has been surrendered  or
has lapsed by operation of law.
    (f)  Upon  the  suspension,  denial,  or  revocation of a
license, the licensee or other person  having  possession  or
custody  of  the  license  shall  promptly  deliver it to the
Director in person or by mail. The Director shall publish all
suspensions, denials, or revocations after  the  suspensions,
denials,  or revocations become final in a manner designed to
notify interested insurance companies and other persons.
    (g)  A  person  whose  license  is   revoked   or   whose
application  is denied pursuant to this Section is ineligible
to apply for any license for 3 years after the revocation  or
denial.   A person whose license as an insurance producer has
been revoked, suspended,  or  denied  may  not  be  employed,
contracted,  or  engaged  in  any  insurance related capacity
during the time the revocation, suspension, or denial  is  in
effect.
(Source: P.A. 92-386, eff. 1-1-02.)
    (215 ILCS 5/500-110)
    Sec. 500-110.  Regulatory examinations.
    (a)  The Director may examine any applicant for or holder
of  an  insurance  producer  license,  limited  line producer
license  or  temporary  insurance  producer  license  or  any
business entity.
    (b)  All  persons  being  examined,  as  well  as   their
officers,   directors,  insurance  producers,  limited  lines
producers, and temporary insurance producers must provide  to
the  Director  convenient  and free access, at all reasonable
hours at their offices, to all books, records, documents, and
other papers relating  to  the  persons'  insurance  business
affairs.    The  officers,  directors,  insurance  producers,
limited lines producers, temporary insurance  producers,  and
employees  must  facilitate  and  aid  the  Director  in  the
examinations as much as it is in their power to do so.
    (c)  The  Director may designate an examiner or examiners
to conduct any examination under this Section.  The  Director
or his or her designee may administer oaths and examine under
oath  any  individual  relative to the business of the person
being examined.
    (d)  The examiners designated by the Director under  this
Section  may  make reports to the Director. A report alleging
substantive  violations  of  this  Article   or   any   rules
prescribed  by  the  Director must be in writing and be based
upon facts ascertained from the  books,  records,  documents,
papers,  and other evidence obtained by the examiners or from
sworn or affirmed testimony of or written affidavits from the
person's officers, directors,  insurance  producers,  limited
lines  producer,  temporary insurance producers, or employees
or other individuals, as given to the examiners.  The  report
of an examination must be verified by the examiners.
    (e)  If  a  report  is  made,  the  Director  must either
deliver a  duplicate  of  the  report  to  the  person  being
examined  or  send  the  duplicate by certified or registered
mail to the person's address of record.  The  Director  shall
afford  the  person  an  opportunity to demand a hearing with
reference to the facts and other evidence  contained  in  the
report.   The person may request a hearing within 14 calendar
days  after  he  or  she  receives  the  duplicate   of   the
examination  report  by giving the Director written notice of
that request,  together  with  a  written  statement  of  the
person's  objections  to  the  report.  The Director must, if
requested to do so, conduct  a  hearing  in  accordance  with
Sections 402 and 403 of this Code.  The Director must issue a
written  order based upon the examination report and upon the
hearing, if a hearing is  held,  within  90  days  after  the
report  is  filed,  or  within 90 days after the hearing if a
hearing is held.  If  the  report  is  refused  or  otherwise
undeliverable,  or  a  hearing  is  not requested in a timely
fashion, the right to a hearing is waived.  After the hearing
or the expiration of the time period in which  a  person  may
request a hearing, if the examination reveals that the person
is  operating  in violation of any law, rule, or prior order,
the Director in the written order may require the  person  to
take   any   action   the  Director  considers  necessary  or
appropriate in accordance  with  the  report  or  examination
hearing.   The   order   is   subject  to  review  under  the
Administrative Review Law.
    (f)  The Director may adopt reasonable rules  to  further
the purposes of this Section.
    (g)  A   person  who  violates  or  aids  and  abets  any
violation of a written order issued under this Section  shall
be guilty of a business offense and his or her license may be
revoked  or  suspended  pursuant  to  Section  500-70 of this
Article and he or she may be subjected to a civil penalty  of
not more than $20,000 $10,000.
(Source: P.A. 92-386, eff. 1-1-02.)
    (215 ILCS 5/500-120)
    Sec. 500-120.  Conflicts of interest; inactive status.
    (a)  A  person,  partnership, association, or corporation
licensed by the Department who, due to  employment  with  any
unit  of  government  that would cause a conflict of interest
with the holding of that license, notifies  the  Director  in
writing on forms prescribed by the Department and, subject to
rules   of   the  Department,  makes  payment  of  applicable
licensing renewal fees, may elect to place the license on  an
inactive status.
    (b)  A  licensee  whose license is on inactive status may
have the  license  restored  by  making  application  to  the
Department   on  such  form  as  may  be  prescribed  by  the
Department. The application must be accompanied with a fee of
$100 $50 plus the current applicable license fee.
    (c)  A license may be placed on  inactive  status  for  a
2-year  period,  and upon request, the inactive status may be
extended for a successive  2-year  period  not  to  exceed  a
cumulative  4-year inactive period.  After a license has been
on inactive status for 4 years or  more,  the  licensee  must
meet  all of the standards required of a new applicant before
the license may be restored to active status.
    (d)  If requests for inactive status are not  renewed  as
set  forth  in  subsection (c), the license will be taken off
the inactive status and the license will lapse immediately.
(Source: P.A. 92-386, eff. 1-1-02.)

    (215 ILCS 5/500-135)
    Sec. 500-135.  Fees.
    (a)  The fees required by this Article are as follows:
         (1)  a fee of $180 for a person who is a resident of
    Illinois, and $250 for a person who is not a resident  of
    Illinois,   $150  payable  once  every  2  years  for  an
    insurance producer license;
         (2)  a  fee  of  $50  $25  for  the  issuance  of  a
    temporary insurance producer license;
         (3)  a fee of $150 $50 payable once  every  2  years
    for a business entity;
         (4)  an  annual  $50  $25  fee  for  a  limited line
    producer license issued under items (1)  through  (7)  of
    subsection (a) of Section 500-100;
         (5)  a $50 $25 application fee for the processing of
    a   request  to  take  the  written  examination  for  an
    insurance producer license;
         (6)  an annual registration fee of $1,000  $500  for
    registration of an education provider;
         (7)  a   certification  fee  of  $50  $25  for  each
    certified pre-licensing or  continuing  education  course
    and   an   annual   fee  of  $20  $10  for  renewing  the
    certification of each such course;
         (8)  a fee of $180 for a person who is a resident of
    Illinois, and $250 for a person who is not a resident  of
    Illinois, $50 payable once every 2 years for a car rental
    limited line license;
         (9)  a  fee  of $200 $150 payable once every 2 years
    for a limited  lines  license  other  than  the  licenses
    issued  under  items (1) through (7) of subsection (a) of
    Section 500-100 or a car rental limited line license.
    (b)  Except as otherwise provided, all fees paid  to  and
collected  by  the  Director under this Section shall be paid
promptly after receipt  thereof,  together  with  a  detailed
statement  of  such  fees,  into  a special fund in the State
Treasury to be known as the Insurance Producer Administration
Fund.  The moneys  deposited  into  the   Insurance  Producer
Administration  Fund  may  be  used  only  for payment of the
expenses of the Department in the execution,  administration,
and  enforcement  of  the  insurance  laws of this State, and
shall be appropriated as otherwise provided by  law  for  the
payment  of  those  expenses  with  first  priority being any
expenses incident to or associated  with  the  administration
and enforcement of this Article.
(Source: P.A. 92-386, eff. 1-1-02.)

    (215 ILCS 5/511.103) (from Ch. 73, par. 1065.58-103)
    Sec.  511.103.  Application.  The applicant for a license
shall file with the  Director  an  application  upon  a  form
prescribed  by  the  Director,  which  shall  include or have
attached the following:
    (1)  The names, addresses and official positions  of  the
individuals  who  are  responsible  for  the  conduct  of the
affairs of the administrator, including but  not  limited  to
all  members  of  the  board of directors, board of trustees,
executive committee, or other governing board  or  committee,
the  principal  officers  in the case of a corporation or the
partners in the case of a partnership; and
    (2)  A non-refundable filing fee of $200 $100 which shall
become the  initial  administrator  license  fee  should  the
Director issue an administrator license.
(Source: P.A. 84-887.)

    (215 ILCS 5/511.105) (from Ch. 73, par. 1065.58-105)
    Sec.  511.105.   License.  (a) The Director shall cause a
license to be issued to each applicant that has  demonstrated
to   the   Director's   satisfaction   compliance   with  the
requirements of this Article.
    (b)  Each administrator license shall remain in effect as
long as the holder of the  license  maintains  in  force  and
effect  the  bond  required  by  Section 511.104 and pays the
annual fee of $200 $100 prior to the anniversary date of  the
license,  unless the license is revoked or suspended pursuant
to Section 511.107.
    (c)  Each  license  shall  contain  the  name,   business
address  and  identification number of the licensee, the date
the license was issued and any other information the Director
considers proper.
(Source: P.A. 84-887.)

    (215 ILCS 5/511.110) (from Ch. 73, par. 1065.58-110)
    Sec. 511.110.  Administrative Fine.  (a) If the  Director
finds  that  one  or more grounds exist for the revocation or
suspension of  a  license  issued  under  this  Article,  the
Director may, in lieu of or in addition to such suspension or
revocation, impose a fine upon the administrator.
    (b)  With  respect to any knowing and wilful violation of
a lawful order of the Director, any applicable portion of the
Illinois Insurance Code or Part of Title 50 of  the  Illinois
Administrative  Code,  or  a  provision  of this Article, the
Director may impose a  fine  upon  the  administrator  in  an
amount  not to exceed $10,000 $5,000 for each such violation.
In no event shall such fine exceed  an  aggregate  amount  of
$50,000 $25,000 for all knowing and wilful violations arising
out of the same action.
(Source: P.A. 84-887.)

    (215 ILCS 5/512.63) (from Ch. 73, par. 1065.59-63)
    Sec. 512.63.  Fees. (a) The fees required by this Article
are as follows:
    (1)  Public  Insurance  Adjuster license annual fee, $100
$30;
    (2)  Registration of Firms, $100 $20;
    (3)  Application Fee for processing each request to  take
the  written  examination  for a Public Adjuster license, $20
$10.
(Source: P.A. 83-1362.)

    (215 ILCS 5/513a3) (from Ch. 73, par. 1065.60a3)
    Sec. 513a3.  License required.
    (a)  No person may act as a premium  finance  company  or
hold  himself  out to be engaged in the business of financing
insurance premiums, either directly  or  indirectly,  without
first  having obtained a license as a premium finance company
from the Director.
    (b)  An insurance producer shall be deemed to be  engaged
in  the  business  of  financing insurance premiums if 10% or
more of the producer's total premium accounts receivable  are
more than 90 days past due.
    (c)  In  addition  to any other penalty set forth in this
Article, any person violating subsection (a) of this  Section
may, after hearing as set forth in Article XXIV of this Code,
be  required  to  pay a civil penalty of not more than $2,000
$1000 for each offense.
    (d)  In addition to any other penalty set forth  in  this
Article,  any person violating subsection (a) of this Section
is guilty of a Class A misdemeanor.  Any individual violating
subsection (a)  of  this  Section,  and  misappropriating  or
converting  any  monies  collected  in  conjunction  with the
violation, is guilty of a Class 4 felony.
(Source: P.A. 89-626, eff. 8-9-96.)

    (215 ILCS 5/513a4) (from Ch. 73, par. 1065.60a4)
    Sec. 513a4.  Application and license.
    (a)  Each application for a premium finance license shall
be made on a form specified by  the  Director  and  shall  be
signed  by  the applicant declaring under penalty of refusal,
suspension, or revocation of the license that the  statements
made  in  the  application are true, correct, and complete to
the best  of  the  applicant's  knowledge  and  belief.   The
Director shall cause to be issued a license to each applicant
that has demonstrated to the Director that the applicant:
         (1)  is  competent  and  trustworthy  and  of a good
    business reputation;
         (2)  has a minimum net worth of $50,000; and
         (3)  has paid the fees required by this Article.
    (b)  Each applicant at the time of request for a  license
or renewal of a license shall:
         (1)  certify  that  no charge for financing premiums
    shall exceed the rates permitted by this Article;
         (2)  certify that the premium finance  agreement  or
    other  forms  being  used  are  in  compliance  with  the
    requirements of this Article;
         (3)  certify  that he or she has a minimum net worth
    of $50,000; and
         (4)  attach with the  application  a  non-refundable
    annual fee of $400 $200.
    (c)  An   applicant  who  has  met  the  requirements  of
subsection (a) and subsection (b) shall be issued  a  premium
finance license.
    (d)  Each  premium finance license shall remain in effect
as long as the holder of the license  annually  continues  to
meet  the  requirements of subsections (a) and (b) by the due
date unless the  license  is  revoked  or  suspended  by  the
Director.
    (e)  The  individual  holder of a premium finance license
shall inform the Director in writing of a change in residence
address within 30 days of  the  change,  and  a  corporation,
partnership,  or  association  holder  of  a  premium finance
license shall inform the Director in writing of a  change  in
business address within 30 days of the change.
    (f)  Every  partnership  or corporation holding a license
as a premium  finance  company  shall  appoint  one  or  more
partners  or  officers  to  be  responsible  for  the  firm's
compliance  with  the  Illinois Insurance Code and applicable
rules and regulations.  Any change in the appointed person or
persons shall be reported to the Director in  writing  within

30 days of the change.
(Source: P.A. 87-811.)

    (215 ILCS 5/513a7) (from Ch. 73, par. 1065.60a7)
    Sec. 513a7.  License suspension; revocation or denial.
    (a)  Any   license  issued  under  this  Article  may  be
suspended, revoked, or denied if the Director finds that  the
licensee or applicant:
         (1)  has  wilfully  violated  any provisions of this
    Code or the rules and regulations thereunder;
         (2)  has intentionally made a material  misstatement
    in the application for a license;
         (3)  has  obtained  or attempted to obtain a license
    through misrepresentation or fraud;
         (4)  has misappropriated or converted to his own use
    or improperly withheld monies;
         (5)  has used  fraudulent,  coercive,  or  dishonest
    practices     or     has    demonstrated    incompetence,
    untrustworthiness, or financial irresponsibility;
         (6)  has been, within the past 3 years, convicted of
    a felony,  unless  the  individual  demonstrates  to  the
    Director  sufficient  rehabilitation  to  warrant  public
    trust;
         (7)  has  failed  to appear without reasonable cause
    or excuse  in  response  to  a  subpoena  issued  by  the
    Director;
         (8)  has had a license suspended, revoked, or denied
    in  any other state on grounds similar to those stated in
    this Section; or
         (9)  has failed to report  a  felony  conviction  as
    required by Section 513a6.
    (b)  Suspension, revocation, or denial of a license under
this  Section  shall be by written order sent to the licensee
or applicant by certified or registered mail at  the  address
specified  in the records of the Department.  The licensee or
applicant may in writing request a  hearing  within  30  days
from  the date of mailing.  If no written request is made the
order shall be final upon  the  expiration  of  that  30  day
period.
    (c)  If  the  licensee  or  applicant  requests a hearing
under this Section, the Director shall issue a written notice
of hearing sent to the licensee or applicant by certified  or
registered  mail  at his address, as specified in the records
of the Department, and stating:
         (1)  the grounds, charges, or conduct that justifies
    suspension, revocation, or denial under this Section;
         (2)  the specific time for the  hearing,  which  may
    not  be  fewer  than  20  nor more than 30 days after the
    mailing of the notice of hearing; and
         (3)  a specific place for the hearing, which may  be
    either  in the City of Springfield or in the county where
    the licensee's principal place of business is located.
    (d)  Upon the suspension or revocation of a license,  the
licensee  or other person having possession or custody of the
license shall promptly deliver it to the Director  in  person
or  by  mail.  The Director shall publish all suspensions and
revocations after they become final in a manner  designed  to
notify interested insurance companies and other persons.
    (e)  Any  person whose license is revoked or denied under
this Section shall be ineligible to apply for any license for
2 years. A suspension under this Section may be for a  period
of up to 2 years.
    (f)  In  addition  to or instead of a denial, suspension,
or revocation of a license under this Section,  the  licensee
may  be  subjected  to a civil penalty of up to $2,000 $1,000
for each cause for denial,  suspension,  or  revocation.  The
penalty  is  enforceable under subsection (5) of Section 403A
of this Code.
(Source: P.A. 87-811.)

    (215 ILCS 5/529.5) (from Ch. 73, par. 1065.76-5)
    Sec.  529.5.   The  Industry  Placement  Facility   shall
compile  an  annual operating report, and publish such report
in at least 2 newspapers having widespread circulation in the
State, which report shall include:
    (1)  a description of  the  origin  and  purpose  of  the
Illinois  Fair  Plan and its relationship to the property and
casualty insurance industry in Illinois;
    (2)  a  financial  statement  specifying  the  amount  of
profit or loss incurred by the  Facility  for  its  financial
year; and
    (3)  a  disclosure  as to the amount of subsidization per
type of policy written by the Facility, which is provided  by
the  property  and  casualty insurance companies operating in
Illinois, if any.
    This annual report shall be a matter of public record  to
be  made  available  to any person requesting a copy from the
Facility at a fee not to exceed $10  $5  per  copy.   A  copy
shall  be  available  for  inspection  at  the  Department of
Insurance.
(Source: P.A. 82-499.)

    (215 ILCS 5/544) (from Ch. 73, par. 1065.94)
    Sec. 544.  Powers of the  Director.  The  Director  shall
either  (a)  suspend  or  revoke,  after  notice  and hearing
pursuant to Sections 401, 402  and  403  of  this  Code,  the
certificate  of authority to do business in this State of any
member company which fails to pay an assessment when  due  or
fails  to  comply  with  the plan of operation, or (b) levy a
fine on any member company which fails to pay  an  assessment
when  due.  Such  fine  shall  not exceed 5% per month of the
unpaid assessment, except that no fine  shall  be  less  than
$200 $100 per month.
(Source: P.A. 85-576.)

    (215 ILCS 5/1020) (from Ch. 73, par. 1065.720)
    Sec.  1020.   Penalties.  (A) In any case where a hearing
pursuant to Section 1016 results in the finding of a  knowing
violation  of  this Article, the Director may, in addition to
the issuance of a cease and desist  order  as  prescribed  in
Section 1018, order payment of a monetary penalty of not more
than $1,000 $500 for each violation but not to exceed $20,000
$10,000 in the aggregate for multiple violations.
    (B) Any  person  who violates a cease and desist order of
the Director under Section 1018 of this  Article  may,  after
notice and hearing and upon order of the Director, be subject
to  one or more of the following penalties, at the discretion
of the Director:
    (1) a monetary fine of not more than $20,000 $10,000  for
each violation,
    (2) a  monetary fine of not more than $100,000 $50,000 if
the Director finds that violations have  occurred  with  such
frequency as to constitute a general business practice, or
    (3) suspension    or    revocation    of   an   insurance
institution's or agent's license.
(Source: P.A. 82-108.)

    (215 ILCS 5/1108) (from Ch. 73, par. 1065.808)
    Sec. 1108.  Trust; filing requirements; records.
    (1) Any risk retention trust created under  this  Article
shall file with the Director:
         (a)  A   statement   of   intent  to  provide  named
    coverages.
         (b)  The trust agreement between the  trust  sponsor
    and   the   trustees,   detailing  the  organization  and
    administration    of    the    trust    and     fiduciary
    responsibilities.
         (c)  Signed  risk pooling agreements from each trust
    member describing their  intent  to  participate  in  the
    trust and maintain the contingency reserve fund.
         (d)  By  April  1 of each year a financial statement
    for the preceding calendar year ending December 31, and a
    list of all beneficiaries during the year.  The financial
    statement and  report  shall  be  in  such  form  as  the
    Director  of  Insurance  may  prescribe.   The  truth and
    accuracy of the financial statement shall be attested  to
    by  each  trustee.   Each Risk Retention Trust shall file
    with the Director by June 1 an opinion of an  independent
    certified public accountant on the financial condition of
    the  Risk  Retention  Trust  for the most recent calendar
    year and  the  results  of  its  operations,  changes  in
    financial position and changes in capital and surplus for
    the   year  then  ended  in  conformity  with  accounting
    practices  permitted  or  prescribed  by   the   Illinois
    Department of Insurance.
         (e)  The  name  of a bank or trust company with whom
    the trust will enter into an escrow agreement which shall
    state  that  the  contingency  reserve   fund   will   be
    maintained at the levels prescribed in this Article.
         (f)  Copies of coverage grants it will issue.
    (2)  The  Director of Insurance shall charge, collect and
give proper acquittances for the  payment  of  the  following
fees and charges:
         (a)  For   filing   trust   instruments,  amendments
    thereto  and  financial  statement  and  report  of   the
    trustees, $50 $25.
         (b)  For  copies  of  papers or records per page, $2
    $1.
         (c)  For certificate to copy of paper, $10 $5.
         (d)  For filing an application for the licensing  of
    a risk retention trust, $1,000 $500.
    (3)  The  trust  shall  keep  its  books  and  records in
accordance with the provisions of Section 133 of  this  Code.
The  Director may examine such books and records from time to
time as provided in Sections 132  through 132.7 of this  Code
and  may  charge the expense of such examination to the trust
as provided in subsection (3) of Section 408 of this Code.
    (4)  Trust funds established under this Section  and  all
persons  interest  therein  or  dealing  therewith  shall  be
subject  to  the provisions of Sections 133, 144.1, 149, 401,
401.1, 402, 403, 403A, 412, and  all  of  the  provisions  of
Articles VII, VIII, XII 1/2 and XIII of the Code, as amended.
Except  as  otherwise  provided  in this Section, trust funds
established under and which fully comply with  this  Section,
shall not be subjected to any other provision of the Code.
    (5)  The  Director of Insurance may make reasonable rules
and regulations pertaining to the standards of  coverage  and
administration of the trust authorized by this Section.  Such
rules  may  include  but  need  not  be limited to reasonable
standards for fiduciary duties of the trustees, standards for
the investment of funds, limitation of risks assumed, minimum
size, capital, surplus, reserves, and contingency reserves.
(Source: P.A. 89-97, eff. 7-7-95.)

    (215 ILCS 5/1204) (from Ch. 73, par. 1065.904)
    Sec. 1204.  (A) The Director shall promulgate  rules  and
regulations  which  shall  require  each  insurer licensed to
write property or casualty insurance in the  State  and  each
syndicate  doing  business on the Illinois Insurance Exchange
to record and report its  loss  and  expense  experience  and
other  data as may be necessary to assess the relationship of
insurance  premiums  and  related  income  as   compared   to
insurance costs and expenses.  The Director may designate one
or  more rate service organizations or advisory organizations
to gather and compile such experience and data.  The Director
shall require each insurer  licensed  to  write  property  or
casualty  insurance  in  this  State and each syndicate doing
business on the  Illinois  Insurance  Exchange  to  submit  a
report,  on  a  form  furnished  by the Director, showing its
direct writings in this State and companywide.
    (B)  Such report  required  by  subsection  (A)  of  this
Section  may  include,  but  not be limited to, the following
specific types of insurance written by such insurer:
         (1)  Political   subdivision   liability   insurance
    reported separately in the following categories:
              (a)  municipalities;
              (b)  school districts;
              (c)  other political subdivisions;
         (2)  Public official liability insurance;
         (3)  Dram shop liability insurance;
         (4)  Day care center liability insurance;
         (5)  Labor,  fraternal  or  religious  organizations
    liability insurance;
         (6)  Errors and omissions liability insurance;
         (7)  Officers  and  directors  liability   insurance
    reported separately as follows:
              (a)  non-profit entities;
              (b)  for-profit entities;
         (8)  Products liability insurance;
         (9)  Medical malpractice insurance;
         (10)  Attorney malpractice insurance;
         (11)  Architects     and    engineers    malpractice
    insurance; and
         (12)  Motor vehicle  insurance  reported  separately
    for commercial and private passenger vehicles as follows:
              (a)  motor vehicle physical damage insurance;
              (b)  motor vehicle liability insurance.
    (C)  Such  report may include, but need not be limited to
the  following  data,  both  specific  to  this   State   and
companywide, in the aggregate or by type of insurance for the
previous year on a calendar year basis:
         (1)  Direct premiums written;
         (2)  Direct premiums earned;
         (3)  Number of policies;
         (4)  Net   investment   income,   using  appropriate
    estimates where necessary;
         (5)  Losses paid;
         (6)  Losses incurred;
         (7)  Loss reserves:
              (a)  Losses unpaid on reported claims;
              (b)  Losses unpaid on incurred but not reported
         claims;
         (8)  Number of claims:
              (a)  Paid claims;
              (b)  Arising claims;
         (9)  Loss adjustment expenses:
              (a)  Allocated loss adjustment expenses;
              (b)  Unallocated loss adjustment expenses;
         (10)  Net underwriting gain or loss;
         (11)  Net operation  gain  or  loss,  including  net
    investment income;
         (12)  Any   other   information   requested  by  the
    Director.
    (D)  In  addition  to  the  information  which   may   be
requested under subsection (C), the Director may also request
on   a  companywide,  aggregate  basis,  Federal  Income  Tax
recoverable,  net  realized  capital  gain   or   loss,   net
unrealized  capital  gain or loss, and all other expenses not
requested in subsection (C) above.
    (E)  Violations - Suspensions - Revocations.
         (1) Any company or person subject to  this  Article,
    who  willfully  or  repeatedly  fails  to  observe or who
    otherwise violates any of the provisions of this  Article
    or  any  rule  or  regulation promulgated by the Director
    under authority of this Article or any final order of the
    Director entered under  the  authority  of  this  Article
    shall by civil penalty forfeit to the State of Illinois a
    sum  not to exceed $2,000 $1,000. Each day during which a
    violation occurs constitutes a separate offense.
         (2)  No forfeiture liability under paragraph (1)  of
    this  subsection  may  attach  unless a written notice of
    apparent liability has been issued by  the  Director  and
    received by the respondent, or the Director sends written
    notice  of  apparent liability by registered or certified
    mail, return receipt requested, to the last known address
    of the respondent. Any respondent  so  notified  must  be
    granted  an  opportunity  to  request a hearing within 10
    days from receipt of notice, or to show in  writing,  why
    he  should not be held liable. A notice issued under this
    Section must set forth the date, facts and nature of  the
    act  or omission with which the respondent is charged and
    must specifically identify the  particular  provision  of
    this  Article,  rule,  regulation  or  order  of  which a
    violation is charged.
         (3)  No forfeiture liability under paragraph (1)  of
    this  subsection  may  attach for any violation occurring
    more than 2 years prior to the date of  issuance  of  the
    notice  of  apparent  liability  and  in no event may the
    total civil penalty forfeiture imposed for  the  acts  or
    omissions  set  forth  in  any  one  notice  of  apparent
    liability exceed $100,000 $50,000.
         (4)  All  administrative hearings conducted pursuant
    to this Article are subject to 50 Ill. Adm. Code 2402 and
    all  administrative   hearings   are   subject   to   the
    Administrative Review Law.
         (5)  The  civil  penalty forfeitures provided for in
    this Section are payable to the General Revenue  Fund  of
    the  State  of  Illinois, and may be recovered in a civil
    suit in the name of the State of Illinois brought in  the
    Circuit  Court in Sangamon County or in the Circuit Court
    of the county where the respondent is  domiciled  or  has
    its principal operating office.
         (6)  In  any case where the Director issues a notice
    of apparent liability looking toward the imposition of  a
    civil penalty forfeiture under this Section that fact may
    not  be  used in any other proceeding before the Director
    to the prejudice of the respondent to whom the notice was
    issued, unless (a) the civil penalty forfeiture has  been
    paid,  or  (b)  a  court has ordered payment of the civil
    penalty forfeiture and that order has become final.
         (7)  When any person or company  has  a  license  or
    certificate  of  authority  under this Code and knowingly
    fails or refuses to comply with a  lawful  order  of  the
    Director  requiring compliance with this Article, entered
    after notice and  hearing,  within  the  period  of  time
    specified  in the order, the Director may, in addition to
    any other penalty or authority provided, revoke or refuse
    to renew the license or certificate of authority of  such
    person   or  company,  or  may  suspend  the  license  or
    certificate of authority of such person or company  until
    compliance with such order has been obtained.
         (8)  When  any  person  or  company has a license or
    certificate of authority under this  Code  and  knowingly
    fails  or  refuses to comply with any provisions of  this
    Article, the Director may, after notice and  hearing,  in
    addition  to any other penalty provided, revoke or refuse
    to renew the license or certificate of authority of  such
    person   or  company,  or  may  suspend  the  license  or
    certificate of authority of such person or company, until
    compliance with such provision of this Article  has  been
    obtained.
         (9)  No  suspension or revocation under this Section
    may become effective until 5 days from the date that  the
    notice  of  suspension  or revocation has been personally
    delivered or delivered by registered or certified mail to
    the company or person. A suspension or  revocation  under
    this Section is stayed upon the filing, by the company or
    person,  of  a  petition  for  judicial  review under the
    Administrative Review Law.
(Source: P.A. 91-357, eff. 7-29-99.)

    Section  75-26.  The  Reinsurance  Intermediary  Act   is
amended by changing Section 55 as follows:

    (215 ILCS 100/55) (from Ch. 73, par. 1655)
    Sec. 55.  Penalties and liabilities.
    (a)  If   the  Director  determines  that  a  reinsurance
intermediary has not materially complied with this Act or any
regulation or Order promulgated hereunder, after  notice  and
opportunity  to be heard, the Director may order a penalty in
an amount not exceeding $100,000 $50,000  for  each  separate
violation  and  may order the revocation or suspension of the
reinsurance intermediary's license.   If  it  is  found  that
because   of   the  material  noncompliance  the  insurer  or
reinsurer has suffered any loss or damage, the  Director  may
maintain  a  civil  action  brought  by  or  on behalf of the
reinsurer or insurer and its policyholders and creditors  for
recovery  of  compensatory  damages  for  the  benefit of the
reinsurer or insurer and its policyholders and  creditors  or
seek other appropriate relief.
This  subsection  (a)  shall  not be construed to prevent any
other person from taking civil action against  a  reinsurance
intermediary.
    (b)  If  an Order of Rehabilitation or Liquidation of the
insurer  is  entered  under  Article  XIII  of  the  Illinois
Insurance Code and the receiver appointed  under  that  Order
determines  that  the  reinsurance  intermediary or any other
person has not materially  complied  with  this  Act  or  any
regulation or Order promulgated hereunder and the insurer has
suffered  any  loss  or  damage  therefrom,  the receiver may
maintain a civil action for  recovery  of  damages  or  other
appropriate sanctions for the benefit of the insurer.
    (c)  The   decision,   determination,  or  order  of  the
Director under  subsection  (a)  of  this  Section  shall  be
subject  to  judicial  review under the Administrative Review
Law.
    (d)  Nothing contained in this Act shall affect the right
of the Director to impose any other penalties provided in the
Illinois Insurance Code.
    (e)  Nothing contained in this  Act  is  intended  to  or
shall   in  any  manner  limit  or  restrict  the  rights  of
policyholders, claimants, creditors, or other  third  parties
or confer any rights to those persons.
(Source: P.A. 87-108; 88-364.)

    Section  75-26.1.  The  Employee  Leasing  Company Act is
amended by changing Section 20 as follows:

    (215 ILCS 113/20)
    Sec. 20.  Registration.
    (a)  A lessor shall register with the Department prior to
becoming a qualified self-insured for  workers'  compensation
or becoming eligible to be issued a workers' compensation and
employers'  liability  insurance  policy.    The registration
shall:
         (1)  identify the name of the lessor;
         (2)  identify the address of the principal place  of
    business of the lessor;
         (3)  include   the  lessor's  taxpayer  or  employer
    identification number;
         (4)  include a list  by  jurisdiction  of  each  and
    every  name  that  the  lessor  has operated under in the
    preceding 5 years including  any  alternative  names  and
    names of predecessors;
         (5)  include a list of the officers and directors of
    the  lessor  and  its  predecessors, successors, or alter
    egos in the preceding 5 years; and
         (6)  include a $1,000 $500 fee for the  registration
    and each annual renewal thereafter.
    Amounts  received as registration fees shall be deposited
into the Insurance Producer Administration Fund.
    (b)  (Blank).
    (c)  Lessors registering pursuant to this  Section  shall
notify the Department within 30 days as to any changes in any
information provided pursuant to this Section.
    (d)  The  Department  shall  maintain  a  list  of  those
lessors who are registered with the Department.
    (e)  The  Department  may  prescribe  any  forms that are
necessary to promote the  efficient  administration  of  this
Section.
    (f)  Any  lessor  that  was  doing business in this State
prior to enactment  of  this  Act  shall  register  with  the
Department within 60 days of the effective date of this Act.
(Source: P.A. 90-499, eff. 1-1-98; 90-794, eff. 8-14-98.)

    Section 75-26.2.  The Health Care Purchasing Group Act is
amended by changing Section 20 as follows:

    (215 ILCS 123/20)
    Sec. 20.  HPG sponsors. Except as provided by Sections 15
and  25  of  this  Act,  only a corporation authorized by the
Secretary of State  to  transact  business  in  Illinois  may
sponsor  one  or  more HPGs with no more than 100,000 covered
individuals by negotiating, soliciting, or  servicing  health
insurance  contracts  for  HPGs  and  their  members.  Such a
corporation may assert and maintain authority to  act  as  an
HPG   sponsor   by   complying  with  all  of  the  following
requirements:
         (1)  The   principal    officers    and    directors
    responsible  for  the  conduct  of  the  HPG sponsor must
    perform their HPG sponsor related functions in Illinois.
         (2)  No insurance risk may be borne or  retained  by
    the HPG sponsor; all health insurance contracts issued to
    HPGs  through  the  HPG  sponsor  must  be  delivered  in
    Illinois.
         (3)  No  HPG sponsor may collect premium in its name
    or hold or manage premium or claim fund  accounts  unless
    duly  qualified  and licensed as a managing general agent
    pursuant to Section 141a of the Illinois  Insurance  Code
    or  as  a  third  party administrator pursuant to Section
    511.105 of the Illinois Insurance Code.
         (4)  If the HPG gives an offer, application, notice,
    or proposal of insurance to an employer, it must disclose
    the total cost of the insurance. Dues, fees,  or  charges
    to  be  paid to the HPG, HPG sponsor, or any other entity
    as a  condition  to  purchasing  the  insurance  must  be
    itemized.  The HPG shall also disclose to its members the
    amount  of  any  dividends,  experience refunds, or other
    such payments it receives from the risk-bearer.
         (5)  An HPG sponsor must register with the  Director
    before    negotiating  or  soliciting any group or master
    health insurance contract for any HPG and must renew  the
    registration annually on forms and at times prescribed by
    the  Director  in  rules  specifying, at minimum, (i) the
    identity of the officers and directors of the HPG sponsor
    corporation; (ii) a certification that those persons have
    not been convicted of  any  felony  offense  involving  a
    breach  of  fiduciary  duty  or  improper manipulation of
    accounts; (iii)  the  number  of  employer  members  then
    enrolled  in  each  HPG sponsored; (iv) the date on which
    each HPG was issued a group or  master  health  insurance
    contract,  if  any;  and  (v) the date on which each such
    contract, if any, was terminated.
         (6)  At the time of initial  registration  and  each
    renewal  thereof  an  HPG sponsor shall pay a fee of $200
    $100 to the Director.
(Source: P.A. 90-337, eff. 1-1-98; 91-617, eff. 1-1-00.)

    Section 75-26.3.  The Service Contract Act is amended  by
changing Section 25 as follows:

    (215 ILCS 152/25)
    Sec.  25.  Registration requirements for service contract
providers.
    (a)  No service contract shall be issued or sold in  this
State  until  the following information has been submitted to
the Department:
         (1)  the name of the service contract provider;
         (2)  a  list  identifying   the   service   contract
    provider's   executive   officer   or  officers  directly
    responsible for the service contract  provider's  service
    contract business;
         (3)  the  name  and  address of the service contract
    provider's agent for service of process in this State, if
    other than the service contract provider;
         (4)  a  true  and  accurate  copy  of  all   service
    contracts to be sold in this State; and
         (5)  a statement indicating under which provision of
    Section  15 the service contract provider qualifies to do
    business in this State as a service contract provider.
    (b)  The service contract provider shall pay  an  initial
registration fee of $1,000 $500 and a renewal fee of $150 $75
each year thereafter.  All fees and penalties collected under
this  Act  shall be paid to the Director and deposited in the
Insurance Financial Regulation Fund.
(Source: P.A. 90-711, eff. 8-7-98.)

    Section 75-27.  The Title Insurance  Act  is  amended  by
changing Section 14 as follows:

    (215 ILCS 155/14) (from Ch. 73, par. 1414)
    Sec.  14.   (a)  Every  title insurance company and every
independent escrowee  subject  to  this  Act  shall  pay  the
following fees:
         (1)  for  filing  the  original  application  for  a
    certificate   of  authority  and  receiving  the  deposit
    required under this Act, $500;
         (2)  for the certificate of authority, $10;
         (3)  for  every  copy  of  a  paper  filed  in   the
    Department under this Act, $1 per folio;
         (4)  for  affixing  the  seal  of the Department and
    certifying a copy, $2;
         (5)  for filing the annual statement, $50.
    (b)  Each title insurance company shall pay, for  all  of
its  title insurance agents subject to this Act for filing an
annual registration of its agents,  an  amount  equal  to  $3
$1.00  for  each  policy  issued  by all of its agents in the
immediately preceding calendar year, provided such sum  shall
not exceed $20,000 per annum.
(Source: P.A. 86-239.)

    Section  75-28.  The  Viatical Settlements Act is amended
by changing Section 10 as follows:
    (215 ILCS 158/10)
    Sec. 10.  License requirements.
    (a)  No individual, partnership,  corporation,  or  other
entity  may  act  as  a  viatical settlement provider without
first having obtained a license from the Director.
    (b)  Application  for  a  viatical  settlement   provider
license  shall  be made to the Director by the applicant on a
form prescribed by the Director.  The  application  shall  be
accompanied  by  a  fee  of  $3,000  $1,500,  which  shall be
deposited into the Insurance Producer Administration Fund.
    (c)  Viatical  settlement  providers'  licenses  may   be
renewed  from  year  to year on the anniversary date upon (1)
submission of renewal forms prescribed by  the  Director  and
(2)  payment  of the annual renewal fee of $1,500 $750, which
shall be deposited into the Insurance Producer Administration
Fund.   Failure to pay the fee within the terms prescribed by
the Director shall result in the expiration of the license.
    (d)  Applicants  for  a  viatical  settlement  provider's
license shall provide such information as  the  Director  may
require.   The Director shall have authority, at any time, to
require  the  applicant to fully disclose the identity of all
stockholders,  partners,  officers,   and   employees.    The
Director  may, in the exercise of discretion, refuse to issue
a  license  in  the  name  of  any  firm,   partnership,   or
corporation  if  not  satisfied  that  an  officer, employee,
stockholder, or partner thereof who may materially  influence
the applicant's conduct meets the standards of this Act.
    (e)  A viatical settlement provider's license issued to a
partnership,  corporation,  or  other  entity  authorizes all
members,  officers,  and  designated  employees  to  act   as
viatical  settlement providers under the license.   All those
persons must be named in the application and any  supplements
thereto.
    (f)  Upon  the  filing  of  an application for a viatical
settlement provider's license and the payment of the  license
fee,   the  Director  shall  make  an  investigation  of  the
applicant and may issue a license if the Director finds  that
the applicant:
         (1)  has provided a detailed plan of operation;
         (2)  is competent and trustworthy and intends to act
    in  good  faith in the capacity authorized by the license
    applied for;
         (3)  has a good  business  reputation  and  has  had
    experience,  training, or education so as to be qualified
    in the business for which the license is applied for; and
         (4)  if a corporation, is a corporation incorporated
    under the laws of this State  or  a  foreign  corporation
    authorized to transact business in this State.
    (g)  The   Director   may   not  issue  a  license  to  a
nonresident applicant, unless a  written  designation  of  an
agent for service of process is filed and maintained with the
Director  or  the  applicant  has filed with the Director the
applicant's  written  irrevocable  consent  that  any  action
against the applicant may be commenced against the  applicant
by service of process on the Director.
    (h)  A   viatical   settlement   provider   must   assume
responsibility  for  all  actions  of  its appointed viatical
settlement agents associated with a viatical settlement.
(Source: P.A. 89-484, eff. 6-21-96.)

    Section 75-30.  The Public Utilities Act  is  amended  by
changing Section 6-108 as follows:

    (220 ILCS 5/6-108) (from Ch. 111 2/3, par. 6-108)
    Sec.  6-108.  The  Commission  shall  charge every public
utility receiving permission under this Act for the issue  of
stocks,  bonds,  notes and other evidences of indebtedness an
amount equal to 12 10 cents for every  $100  of  the  par  or
stated value of stocks, and 24 20 cents for every $100 of the
principal  amount  of  bonds,  notes  or  other  evidences of
indebtedness, authorized by the Commission,  which  shall  be
paid to the Commission no later than 30 days after service of
the  Commission  order  authorizing  the  issuance  of  those
stocks,  bonds,  notes  or  other  evidences of indebtedness.
Provided, that if any  such  stock,  bonds,  notes  or  other
evidences  of  indebtedness  constitutes or creates a lien or
charge on,  or  right  to  profits  from,  any  property  not
situated  in  this  State, this fee shall be paid only on the
amount of any such issue which is the same proportion of  the
whole  issue as the property situated in this State is of the
total property on which such securities issue creates a  lien
or  charge,  or from which a right to profits is established;
and  provided  further,  that  no  public  utility  shall  be
required to pay any fee for permission granted to it  by  the
Commission in any of the following cases:
    (1)  To guarantee bonds or other securities.
    (2)  To   issue   bonds,  notes  or  other  evidences  of
indebtedness  issued   for   the   purpose   of   converting,
exchanging,  taking  over, refunding, discharging or retiring
any bonds, notes or other evidences of indebtedness except:
         (a)  When issued for an aggregate period  of  longer
    than  2  years for the purpose of converting, exchanging,
    taking over, refunding, discharging or retiring any note,
    or renewals thereof, issued without the  consent  of  the
    State  Public  Utilities  Commission  of  Illinois or the
    Public Utilities  Commission  or  the  Illinois  Commerce
    Commission; or
         (b)  When  issued  for  the  purpose  of converting,
    exchanging,  taking  over,  refunding,   discharging   or
    retiring  bonds, notes or other evidences of indebtedness
    issued prior to January 1, 1914, and upon  which  no  fee
    has been previously paid.
    (3)  To  issue  shares  of  stock  upon the conversion of
convertible bonds, notes or other evidences  of  indebtedness
or  upon the conversion of convertible stock of another class
in accordance with a conversion privilege contained  in  such
convertible  bonds,  notes or other evidences of indebtedness
or contained in such convertible stock, as the case  may  be,
where  a fee (in the amount payable under this Section in the
case of evidences of indebtedness) has been  previously  paid
for  the  issuance  of such convertible bonds, notes or other
evidences of indebtedness, or where  a  fee  (in  the  amount
payable  under  this  Section in the case of stocks) has been
previously paid for the issuance of such  convertible  stock,
or  where  such convertible stock was issued prior to July 1,
1951 and upon which no fee has been previously paid,  as  the
case may be.
    (4)  To  issue  shares  of  stocks  for  the  purpose  of
redeeming  or  otherwise  retiring, or in exchange for, other
stocks, where the fee for the issuance of such  other  stocks
has  been  previously  paid,  or where such other stocks were
issued prior to July 1, 1951 and upon which no fee  has  been
previously  paid,  as the case may be, but only to the extent
that the par or stated value of the shares of stock so issued
does not exceed the par or stated value of the  other  stocks
redeemed or otherwise retired or exchanged.
    All  fees  collected by the Commission under this Section
shall be paid within 10 days after the receipt of  the  same,
accompanied  by  a  detailed  statement of the same, into the
Public Utility Fund in the State treasury.
(Source: P.A. 87-971.)

    Section 75-35.  The Professional Boxing Act is amended by
changing Section 23 as follows:

    (225 ILCS 105/23) (from Ch. 111, par. 5023)
    (Section scheduled to be repealed on January 1, 2012)
    Sec. 23.  Fees.  The  fees  for  the  administration  and
enforcement  of  this  Act  including,  but  not  limited to,
original licensure, renewal, and restoration shall be set  by
rule.   The  fees  shall not be refundable. Beginning July 1,
2003, all of the fees, taxes, and fines collected under  this
Act shall be deposited into the General Professions Dedicated
Fund.
(Source:  P.A.  91-357,  eff.  7-29-99;  91-408, eff. 1-1-00;
92-16, eff. 6-28-01; 92-499, eff. 1-1-02.)

    Section  75-40.    The   Illinois   Certified   Shorthand
Reporters  Act  of  1984 is amended by changing Section 17 as
follows:

    (225 ILCS 415/17) (from Ch. 111, par. 6217)
    (Section scheduled to be repealed on January 1, 2004)
    Sec. 17.  Fees;  returned  checks;  expiration  while  in
military.
    (a)  The  fees  for the administration and enforcement of
this  Act,   including   but   not   limited   to,   original
certification, renewal and restoration, shall be set by rule.
    (b)  Beginning  July  1,  2003, all of the fees and fines
collected under this Act shall be deposited into the  General
Professions Dedicated Fund.
    (c)  Any  person who delivers a check or other payment to
the Department that is returned to the Department  unpaid  by
the financial institution upon which it is drawn shall pay to
the Department, in addition to the amount already owed to the
Department,  a fine of $50. The fines imposed by this Section
are in addition to any other discipline provided  under  this
Act   prohibiting   unlicensed  practice  or  practice  on  a
nonrenewed license. The Department shall  notify  the  person
that  payment  of  fees  and  fines  shall  be  paid  to  the
Department  by  certified  check  or  money  order  within 30
calendar days of the notification. If, after  the  expiration
of  30 days from the date of the notification, the person has
failed to submit the  necessary  remittance,  the  Department
shall  automatically  terminate the license or certificate or
deny the application, without hearing. If, after  termination
or  denial,  the person seeks a license or certificate, he or
she shall apply to the Department for restoration or issuance
of the license or certificate and pay all fees and fines  due
to the Department. The Department may establish a fee for the
processing  of an application for restoration of a license or
certificate  to  pay  all   expenses   of   processing   this
application.  The Director may waive the fines due under this
Section in individual cases where the Director finds that the
fines would be unreasonable or unnecessarily burdensome.
    However, any person whose license has  expired  while  he
has been engaged (l) in federal or state service active duty,
or  (2) in training or education under the supervision of the
United States preliminary  to  induction  into  the  military
service, may have his license renewed, reinstated or restored
without  paying  any  lapsed renewal and restoration fees, if
within 2 years after termination of such service, training or
education other than by dishonorable discharge, he  furnishes
the  Department  with  satisfactory proof that he has been so
engaged and that his service, training or education has  been
so terminated.
(Source: P.A. 92-146, eff. 1-1-02.)

    Section  75-45.   The Weights and Measures Act is amended
by changing Section 8.1 as follows:

    (225 ILCS 470/8.1) (from Ch. 147, par. 108.1)
    Sec.  8.1.   Registration  of   servicepersons,   service
agents, and special sealers.  No person, firm, or corporation
shall   sell,  install,  service,  recondition  or  repair  a
weighing or  measuring  device  used  in  trade  or  commerce
without   first  obtaining  a  certificate  of  registration.
Applications by individuals for a certificate of registration
shall be made to the Department, shall be in writing on forms
prescribed by the Department, and shall be accompanied by the
required fee.
    Each application shall provide such information that will
enable the Department to pass on the  qualifications  of  the
applicant   for   the   certificate   of   registration.  The
information  requests  shall   include   present   residence,
location  of  the  business  to  be  licensed under this Act,
whether the applicant has had any previous registration under
this Act  or  any  federal,  state,  county,  or  local  law,
ordinance,  or  regulation  relating  to  servicepersons  and
service  Agencies,  whether  the  applicant  has  ever  had a
registration suspended or revoked, whether the applicant  has
been convicted of a felony, and such other information as the
Department  deems  necessary to determine if the applicant is
qualified to receive a certificate of registration.
    Before any certificate of  registration  is  issued,  the
Department shall require the registrant to meet the following
qualifications:
         (1)  Has  possession of or available for use weights
    and   measures,   standards,   and   testing    equipment
    appropriate  in  design and adequate in amount to provide
    the  services  for  which  the   person   is   requesting
    registration.
         (2)  Passes  a  qualifying examination for each type
    of weighing or measuring device he  intends  to  install,
    service, recondition, or repair.
         (3)  Demonstrates  a  working  knowledge of weighing
    and  measuring  devices  for  which  he  intends  to   be
    registered.
         (4)  Has  a  working  knowledge  of  all appropriate
    weights  and  measures   laws   and   their   rules   and
    regulations.
         (5)  Has   available  a  current  copy  of  National
    Institute of Standards and Technology Handbook 44.
         (6)  Pays the prescribed registration  fee  for  the
    type of registration:
              (A)  The   annual   fee   for  a  Serviceperson
         Certificate of Registration shall be $25 $5.
              (B)  The  annual  fee  for  a  Special   Sealer
         Certificate of Registration shall be $50 $25.
              (C)  The   annual  fee  for  a  Service  Agency
         Certificate of Registration shall be $50 $25.
    "Registrant"   means   any    individual,    partnership,
corporation,  agency,  firm,  or  company  registered  by the
Department who installs, services, repairs, or  reconditions,
for  hire,  award,  commission,  or  any other payment of any
kind, any commercial weighing or measuring device.
    "Commercial weighing  and  measuring  device"  means  any
weight   or   measure   or   weighing   or  measuring  device
commercially used  or  employed  (i)  in  establishing  size,
quantity, extent, area, or measurement of quantities, things,
produce,  or  articles  for distribution or consumption which
are purchased, offered,  or  submitted  for  sale,  hire,  or
award,  or  (ii) in computing any basic charge or payment for
services rendered, except as otherwise excluded by Section  2
of this Act, and shall also include any accessory attached to
or used in connection with a commercial weighing or measuring
device  when  the  accessory is so designed or installed that
its operation affects, or may affect,  the  accuracy  of  the
device.
    "Serviceperson" means any individual who sells, installs,
services,   repairs,   or   reconditions,  for  hire,  award,
commission, or  any  other  payment  of  kind,  a  commercial
weighing or measuring device.
    "Service  agency"  means  any  individual,  agency, firm,
company, or corporation that, for hire, award, commission, or
any other payment of any  kind,  sells,  installs,  services,
repairs,  or  reconditions a commercial weighing or measuring
device.
    "Special sealer" means any serviceperson who  is  allowed
to  service only one service agency's liquid petroleum meters
or liquid petroleum measuring devices.
    Each registered service agency  and  serviceperson  shall
have  report  forms,  known  as  "Placed in Service Reports".
These forms shall be executed in  triplicate,  shall  include
the  assigned  registration  number  (in  the  case  where  a
registered serviceperson is representing a registered service
agency both assigned registration numbers shall be included),
and  shall  be  signed  by a registered serviceperson or by a
registered serviceperson representing  a  registered  service
agency  for  each  rejected  or  repaired  device restored to
service  and  for  each  newly  installed  device  placed  in
service.  Whenever  a  registered  serviceperson  or  special
sealer places into service a weighing  or  measuring  device,
there  shall  be  affixed  to  the  device  indicator a decal
provided  by  the  Department  that  indicates   the   device
accuracy.
    Within  5  days  after a device is restored to service or
placed in  service,  the  original  of  a  properly  executed
"Placed  in  Service  Report",  together  with  any  official
rejection  tag  or  seal  removed  from  the device, shall be
mailed to the Department.  The duplicate copy of  the  report
shall  be  handed  to the owner or operator of the device and
the triplicate copy of the report shall be  retained  by  the
service agency or serviceperson.
    A    registered   service   agency   and   a   registered
serviceperson shall submit, at least once every  2  years  to
the   Department   for  examination  and  certification,  any
standards and testing equipment that are used, or are  to  be
used, in the performance of the service and testing functions
with  respect  to  weighing  and  measuring devices for which
competence is  registered.   A  registered  serviceperson  or
agency  shall  not  use  in servicing commercial weighing and
measuring devices any standards  or  testing  equipment  that
have not been certified by the Department.
    When  a  serviceperson's  or service agency's weights and
measures are carried to a National Institute of Standards and
Technology  approved  out-of-state   weights   and   measures
laboratory  for  inspection and testing, the serviceperson or
service  agency  shall  be  responsible  for  providing   the
Department a copy of the current certification of all weights
and  measures  used  in  the  repair,  service, or testing of
weighing or measuring devices within the State of Illinois.
    All registered servicepersons placing into service scales
in excess of 30,000 pounds shall have  a  minimum  of  10,000
pounds of State approved certified test weights to accurately
test a scale.
    Persons   working  as  apprentices  are  not  subject  to
registration if they work with and under the supervision of a
registered serviceperson.
    The Director is authorized to  promulgate,  after  public
hearing,  rules  and  regulations  necessary  to  enforce the
provisions of this Section.
    For good  cause  and  after  a  hearing  upon  reasonable
notice,   the   Director   may   deny   any  application  for
registration or any application for renewal of  registration,
or may revoke or suspend the registration of any registrant.
    The  Director  may  publish from time to time as he deems
appropriate, and may supply upon request, lists of registered
servicepersons and registered service agencies.
    All final administrative decisions of the Director  under
this  Section  shall  be subject to judicial review under the
Administrative  Review   Law.    The   term   "administrative
decision"  is  defined  as in Section 1 of the Administrative
Review Law.
(Source: P.A. 88-600, eff. 9-1-94.)

    Section  75-52.   The  Environmental  Protection  Act  is
amended by changing Sections 9.6, 12.2,  16.1,  22.8,  22.15,
22.44,  39.5,  56.4, 56.5, and 56.6 and adding Sections 9.12,
9.13, 12.5, and 12.6 as follows:

    (415 ILCS 5/9.6) (from Ch. 111 1/2, par. 1009.6)
    Sec. 9.6. Air pollution operating permit fee.
    (a)  For any site for which an  air  pollution  operating
permit  is  required, other than a site permitted solely as a
retail liquid dispensing  facility  that  has  air  pollution
control   equipment  or  an  agrichemical  facility  with  an
endorsed permit  pursuant  to  Section  39.4,  the  owner  or
operator  of that site shall pay an initial annual fee to the
Agency within 30 days of receipt of the permit and an  annual
fee  each  year  thereafter  for  as  long  as a permit is in
effect.  The owner or operator of a portable  emission  unit,
as  defined in 35 Ill. Adm. Code 201.170, may change the site
of any unit previously permitted without paying an additional
fee under this Section for each site change, provided that no
further change  to  the  permit  is  otherwise  necessary  or
requested.
    (b)  Notwithstanding  any  rules  to  the  contrary,  the
following fee amounts shall apply:
         (1)  The  fee for a site permitted to emit less than
    25 tons per year of  any  combination  of  regulated  air
    pollutants,  as  defined  in Section 39.5 of this Act, is
    $100 per year, beginning July 1, 1993, and  increases  to
    $200  per  year  beginning  on  July  1,  2003, except as
    provided in subsection (c) of this Section.
         (2)  The fee for a site permitted to emit  at  least
    25  tons  per year but less than 100 tons per year of any
    combination of regulated air pollutants,  as  defined  in
    Section  39.5  of  this Act, is $1,000 per year beginning
    July 1, 1993, and increases to $1,800 per year  beginning
    on  July 1, 2003, except as provided in subsection (c) of
    this Section.
         (3)  The fee for a site permitted to emit  at  least
    100  tons  per  year  of any combination of regulated air
    pollutants is $2,500 per year beginning July 1, 1993, and
    increases to $3,500 per year beginning on July  1,  2003,
    except  as  provided  in  subsection (c) of this Section;
    provided, however, that the  fee  shall  not  exceed  the
    amount  that  would  be  required for the site if it were
    subject to the fee requirements of Section 39.5  of  this
    Act.
    (c)  The  owner  or  operator  of  any  source subject to
paragraphs (b)(1), (b)(2), or (b)(3)  of  this  Section  that
becomes subject to Section 39.5 of this Act shall continue to
pay  the  fee  set  forth  in  this  Section until the source
becomes subject to the fee set forth within subsection 18  of
Section  39.5 of this Act. In the event a site has paid a fee
under this Section during the 12 month period  following  the
effective  date  of  the  CAAPP for that site, the fee amount
shall be deducted from any amount due under subsection 18  of
Section  39.5  of  this  Act.  Owners  or  operators that are
subject to  paragraph  (b)(1),  (b)(2),  or  (b)(3)  of  this
Section,  but  that  are not also subject to Section 39.5, or
excluded pursuant to subsection 1.1  or  subsection  3(c)  of
Section  39.5 shall continue to pay the fee amounts set forth
within paragraphs (b)(1), (b)(2),  or  (b)(3),  whichever  is
applicable.
    (d)  Only  one  air  pollution  site fee may be collected
from any site, even if such site receives more than  one  air
pollution control permit.
    (e)  The   Agency  shall  establish  procedures  for  the
collection of air pollution site fees.   Air  pollution  site
fees  may  be  paid annually, or in advance for the number of
years for which the permit is issued, at the  option  of  the
owner  or  operator.   Payment in advance does not exempt the
owner or operator from paying any increase in  the  fee  that
may  occur  during  the  term  of  the  permit;  the owner or
operator must pay the amount of the increase  upon  and  from
the effective date of the increase.
    (f)  The Agency may deny an application for the issuance,
transfer,  or renewal of an air pollution operating permit if
any air pollution site fee owed by the applicant has not been
paid within 60 days of the due date, unless the applicant, at
the time of application, pays to the Agency  in  advance  the
air  pollution  site  fee for the site that is the subject of
the operating permit, plus any other air pollution site  fees
then  owed  by the applicant.  The denial of an air pollution
operating permit for failure to pay an air pollution site fee
shall be subject to review  by  the  Board  pursuant  to  the
provisions of subsection (a) of Section 40 of this Act.
    (g)  If  the  Agency determines that an owner or operator
of a site was required, but failed, to timely obtain  an  air
pollution  operating  permit,  and  as  a  result avoided the
payment of permit fees, the Agency may  collect  the  avoided
permit  fees  with  or  without  pursuing  enforcement  under
Section  31  of  this  Act.  The avoided permit fees shall be
calculated as double the amount that would have been owed had
a permit been timely obtained.  Fees  collected  pursuant  to
this subsection (g) shall be deposited into the Environmental
Protection Permit and Inspection Fund.
    (h)  If  the  Agency determines that an owner or operator
of a site was required, but failed, to timely obtain  an  air
pollution  operating  permit  and  as  a  result  avoided the
payment of permit fees, an enforcement action may be  brought
under  Section  31  of  this  Act.   In addition to any other
relief that may be obtained  as  part  of  this  action,  the
Agency  may  seek  to  recover  the avoided permit fees.  The
avoided permit fees shall be calculated as double the  amount
that  would have been owed had a permit been timely obtained.
Fees collected pursuant  to  this  subsection  (h)  shall  be
deposited   into  the  Environmental  Protection  Permit  and
Inspection Fund.
    (i)  If a permittee subject to a fee under  this  Section
fails to pay the fee within 90 days of its due date, or makes
the  fee  payment  from an account with insufficient funds to
cover the amount of the fee payment, the Agency shall  notify
the  permittee  of  the  failure  to  pay  the  fee.   If the
permittee fails to pay the fee  within  60  days  after  such
notification,  the Agency may, by written notice, immediately
revoke the air pollution operating permit.   Failure  of  the
Agency  to  notify  the permittee of failure to pay a fee due
under this Section, or the payment of the fee from an account
with insufficient funds  to  cover  the  amount  of  the  fee
payment,  does  not excuse or alter the duty of the permittee
to comply with the provisions of this Section.
(Source: P.A. 90-367, eff. 8-10-97.)

    (415 ILCS 5/9.12 new)
    Sec. 9.12.  Construction permit fees  for  air  pollution
sources.
    (a)  An  applicant  for  a  new  or revised air pollution
construction permit shall pay a fee, as established  in  this
Section, to the Agency at the time that he or she submits the
application  for  a construction permit.  Except as set forth
below, the fee for each activity or category listed  in  this
Section   is  separate  and  is  cumulative  with  any  other
applicable fee listed in this Section.
    (b)  The fee amounts in  this  subsection  (b)  apply  to
construction  permit  applications  relating  to (i) a source
subject to Section 39.5 of this Act (the Clean Air Act Permit
Program); (ii) a source that, upon issuance of the  requested
construction  permit,  will  become a major source subject to
Section 39.5; or (iii) a source that has or  will  require  a
federally  enforceable  State  operating  permit limiting its
potential to emit.
         (1)  Base  fees   for   each   construction   permit
    application shall be assessed as follows:
              (A)  If  the  construction  permit  application
         relates  to  one  or more new emission units or to a
         combination of new and modified  emission  units,  a
         fee  of $4,000 for the first new emission unit and a
         fee of $1,000 for each additional  new  or  modified
         emission  unit;  provided  that  the  total base fee
         under this subdivision (A) shall not exceed $10,000.
              (B)  If  the  construction  permit  application
         relates to one or more modified emission  units  but
         not  to  any  new emission unit, a fee of $2,000 for
         the first modified emission unit and a fee of $1,000
         for each additional modified emission unit; provided
         that the total base fee under this  subdivision  (B)
         shall not exceed $5,000.
         (2)  Supplemental  fees for each construction permit
    application shall be assessed as follows:
              (A)  If,  based  on  the  construction   permit
         application,   the   source  will  be,  but  is  not
         currently, subject to Section 39.5 of  this  Act,  a
         CAAPP entry fee of $5,000.
              (B)  If  the  construction  permit  application
         involves  (i)  a new source or emission unit subject
         to Section 39.2  of  this  Act,  (ii)  a  commercial
         incinerator  or  other  municipal  waste,  hazardous
         waste, or waste tire incinerator, (iii) a commercial
         power  generator, or (iv) one or more other emission
         units designated  as  a  complex  source  by  Agency
         rulemaking, a fee of $25,000.
              (C)  If  the  construction  permit  application
         involves  an  emissions netting exercise or reliance
         on  a  contemporaneous  emissions  decrease  for   a
         pollutant  to  avoid  application of the federal PSD
         program (40 CFR 52.21) or nonattainment  new  source
         review  (35 Ill. Adm. Code 203), a fee of $3,000 for
         each such pollutant.
              (D)  If the construction permit application  is
         for  a  new  major source subject to the federal PSD
         program, a fee of $12,000.
              (E)  If the construction permit application  is
         for  a new major source subject to nonattainment new
         source review, a fee of $20,000.
              (F)  If the construction permit application  is
         for  a major modification subject to the federal PSD
         program, a fee of $6,000.
              (G)  If the construction permit application  is
         for  a  major  modification subject to nonattainment
         new source review, a fee of $12,000.
              (H)  If  the  construction  permit  application
         review  involves  a  determination  of  whether   an
         emission unit has Clean Unit Status and is therefore
         not subject to the Best Available Control Technology
         (BACT)  or  Lowest  Achievable  Emission Rate (LAER)
         under the federal PSD program or  nonattainment  new
         source  review, a fee of $5,000 per unit for which a
         determination is requested or otherwise required.
              (I)  If  the  construction  permit  application
         review  involves  a  determination  of  the  Maximum
         Achievable  Control  Technology   standard   for   a
         pollutant  and  the project is not otherwise subject
         to BACT or LAER for a related  pollutant  under  the
         federal  PSD  program  or  nonattainment  new source
         review, a  fee  of  $5,000  per  unit  for  which  a
         determination is requested or otherwise required.
              (J)  If   the   applicant   is   requesting   a
         construction  permit  that  will  alter the source's
         status so that  it  is  no  longer  a  major  source
         subject  to  Section  39.5  of  this  Act,  a fee of
         $4,000.
         (3)  If a  public  hearing  is  held  regarding  the
    construction permit application, an administrative fee of
    $10,000,  subject  to  adjustment under subsection (f) of
    this Section.
    (c)  The fee amounts in  this  subsection  (c)  apply  to
construction  permit  applications relating to a source that,
upon issuance of the construction permit, will not (i) be  or
become subject to Section 39.5 of this Act (the Clean Air Act
Permit   Program)   or  (ii)  have  or  require  a  federally
enforceable state operating permit limiting its potential  to
emit.
         (1)  Base   fees   for   each   construction  permit
    application shall be assessed as follows:
              (A)  For  a  construction  permit   application
         involving a single new emission unit, a fee of $500.
              (B)  For   a  construction  permit  application
         involving more than one new emission unit, a fee  of
         $1,000.
              (C)  For   a  construction  permit  application
         involving no more than 2 modified emission units,  a
         fee of $500.
              (D)  For   a  construction  permit  application
         involving more than 2 modified emission units, a fee
         of $1,000.
         (2)  Supplemental fees for each construction  permit
    application shall be assessed as follows:
              (A)  If  the source is a new source, i.e., does
         not currently have an operating permit, an entry fee
         of $500;
              (B)  If  the  construction  permit  application
         involves (i) a new source or emission  unit  subject
         to  Section  39.2  of  this  Act,  (ii) a commercial
         incinerator or a municipal waste,  hazardous  waste,
         or  waste tire incinerator, (iii) a commercial power
         generator, or (iv) an emission unit designated as  a
         complex  source  by  Agency  rulemaking,  a  fee  of
         $15,000.
         (3)  If  a  public  hearing  is  held  regarding the
    construction permit application, an administrative fee of
    $10,000.
    (d)  If no other fee is applicable under this Section,  a
construction permit application addressing one or more of the
following shall be subject to a filing fee of $500:
         (1)  A  construction  permit  application  to add or
    replace a control device on a permitted emission unit.
         (2)  A construction permit application to conduct  a
    pilot  project  or  trial  burn  for a permitted emission
    unit.
         (3)  A construction permit application  for  a  land
    remediation project.
         (4)  A   construction   permit  application  for  an
    insignificant activity as described in 35 Ill. Adm.  Code
    201.210.
         (5)  A  construction permit application to revise an
    emissions testing methodology or the timing  of  required
    emissions testing.
         (6)  A construction permit application that provides
    for a change in the name, address, or phone number of any
    person  identified  in the permit, or for a change in the
    stated ownership or  control,  or  for  a  similar  minor
    administrative permit change at the source.
    (e)  No fee shall be assessed for a request to correct an
issued  permit  that  involves  only  an Agency error, if the
request is received within the deadline for a  permit  appeal
to the Pollution Control Board.
    (f)  The  applicant  for  a  new or revised air pollution
construction permit shall submit  to  the  Agency,  with  the
construction  permit application, both a certification of the
fee that he or she estimates to be due under this Section and
the fee itself.
    (g)  Notwithstanding the requirements of Section 39(a) of
this Act, the application for an air  pollution  construction
permit  shall not be deemed to be filed with the Agency until
the Agency receives the initial  air  pollution  construction
permit  application fee and the certified estimate of the fee
required by this Section.  Unless the Agency has received the
initial air pollution construction permit application fee and
the certified estimate of the fee required by  this  Section,
the   Agency  is  not  required  to  review  or  process  the
application.
    (h)  If  the  Agency  determines  at  any  time  that   a
construction  permit  application is subject to an additional
fee under this Section that the applicant has not  submitted,
the  Agency  shall  notify  the  applicant  in writing of the
amount due under this Section.  The applicant shall  have  60
days to remit the assessed fee to the Agency.
    If  the  proper fee established under this Section is not
submitted within  60  days  after  the  request  for  further
remittance:
         (1)  If  the  construction  permit  has not yet been
    issued, the Agency is not required to further  review  or
    process,  and the provisions of Section 39(a) of this Act
    do not apply  to,  the  application  for  a  construction
    permit until such time as the proper fee is remitted.
         (2)  If the construction permit has been issued, the
    Agency  may,  upon written notice, immediately revoke the
    construction permit.
    The denial or revocation of a  construction  permit  does
not  excuse  the  applicant  from the duty of paying the fees
required under this Section.
    (i)  The Agency may deny the issuance of  a  pending  air
pollution  construction  permit  or  the subsequent operating
permit if the applicant has not paid the required fees by the
date required for issuance of  the  permit.   The  denial  or
revocation  of  a  permit  for  failure to pay a construction
permit fee is subject to review by the Board pursuant to  the
provisions of subsection (a) of Section 40 of this Act.
    (j)  If  the  owner  or  operator undertakes construction
without obtaining an air pollution construction  permit,  the
fee  under  this  Section  is still required.  Payment of the
required fee does not preclude the  Agency  or  the  Attorney
General or other authorized persons from pursuing enforcement
against  the  applicant  for failure to have an air pollution
construction permit prior to commencing construction.
    (k)  If an air pollution construction permittee  makes  a
fee   payment   under  this  Section  from  an  account  with
insufficient funds to cover the amount of  the  fee  payment,
the  Agency  shall notify the permittee of the failure to pay
the fee.  If the permittee fails to pay  the  fee  within  60
days  after  such  notification,  the  Agency may, by written
notice, immediately revoke  the  air  pollution  construction
permit.  Failure of the Agency to notify the permittee of the
permittee's  failure to make payment does not excuse or alter
the duty of the permittee to comply with  the  provisions  of
this Section.
    (l)  The   Agency   may   establish  procedures  for  the
collection of air pollution construction permit fees.
    (m)  Fees collected pursuant to  this  Section  shall  be
deposited   into  the  Environmental  Protection  Permit  and
Inspection Fund.

    (415 ILCS 5/9.13 new)
    Sec. 9.13.  Asbestos fees.
    (a)  For any site for which the owner  or  operator  must
file  an  original  10-day  notice  of  intent to renovate or
demolish pursuant to 40 CFR 61.145(b) (part  of  the  federal
asbestos   National   Emission  Standard  for  Hazardous  Air
Pollutants or NESHAP), the owner or operator shall pay to the
Agency with the filing of each 10-day Notice a fee of $150.
    (b)  If demolition or renovation of a site has  commenced
without proper filing of the 10-day Notice, the fee is double
the  amount  otherwise  due.   This doubling of the fee is in
addition to any other penalties under this Act,  the  federal
NESHAP,  or  otherwise, and does not preclude the Agency, the
Attorney General, or other authorized persons  from  pursuing
an  enforcement  action  against  the  owner  or operator for
failure  to  file  a  10-day  Notice  prior   to   commencing
demolition or renovation activities.
    (c)  In  the  event that an owner or operator makes a fee
payment under this Section from an account with  insufficient
funds  to  cover  the  amount  of the fee payment, the 10-day
Notice shall be deemed improperly filed.  The Agency shall so
notify the owner or operator within 60 days of receiving  the
notice  of  insufficient  funds.  Failure of the Agency to so
notify the owner or operator does not  excuse  or  alter  the
duty of the owner or operator to comply with the requirements
of this Section.
    (d)  Where  asbestos remediation or demolition activities
have not been  conducted  in  accordance  with  the  asbestos
NESHAP,  in addition to the fees imposed by this Section, the
Agency  may  also  collect  its  actual  costs  incurred  for
asbestos-related activities at the  site,  including  without
limitation  costs  of  sampling, sample analysis, remediation
plan  review,  and  activity  oversight  for  demolition   or
renovation.
    (e)  Fees  and cost recovery amounts collected under this
Section shall be deposited into the Environmental  Protection
Permit and Inspection Fund.

    (415 ILCS 5/12.2) (from Ch. 111 1/2, par. 1012.2)
    Sec. 12.2.  Water pollution construction permit fees.
    (a)  Beginning  July  1, 2003 January 1, 1991, the Agency
shall collect a fee in the amount set forth in this  Section:
subsection (c)
         (1)  for  any  sewer  which  requires a construction
    permit under paragraph  (b)  of  Section  12,  from  each
    applicant for a sewer construction permit under paragraph
    (b) of Section 12 or regulations adopted hereunder; and.
         (2)  for    any    treatment    works,    industrial
    pretreatment  works, or industrial wastewater source that
    requires a construction permit  under  paragraph  (b)  of
    Section  12,  from  the  applicant  for  the construction
    permit.    However,  no  fee  shall  be  required  for  a
    treatment works or wastewater source directly covered and
    authorized under an NPDES permit issued  by  the  Agency,
    nor  for  any  treatment  works,  industrial pretreatment
    works, or industrial wastewater source (i) that is  under
    or   pending   construction   authorized   by   a   valid
    construction permit issued by the Agency prior to July 1,
    2003,  during  the  term  of that construction permit, or
    (ii)  for   which   a   completed   construction   permit
    application has been received by the Agency prior to July
    1,  2003,  with  respect  to the permit issued under that
    application.
    (b)  Each applicant or person required to pay a fee under
this Section shall submit the fee to the  Agency  along  with
the   permit   application.    The   Agency  shall  deny  any
construction permit application for which a fee  is  required
under this Section that does not contain the appropriate fee.
    (c)  The amount of the fee is as follows:
         (1)  A  $100 $50 fee shall be required for any sewer
    constructed with a design population of 1.
         (2)  A $400 $200 fee shall be required for any sewer
    constructed with a design population of 2 to 20.
         (3)  A $800 $400 fee shall be required for any sewer
    constructed with a design population greater than 20  but
    less than 101.
         (4)  A  $1200  $600  fee  shall  be required for any
    sewer constructed with a design population  greater  than
    100 but less than 500.
         (5)  A  $2400  $1200  fee  shall be required for any
    sewer constructed with a  design  population  of  500  or
    more.
         (6)  A   $1,000   fee  shall  be  required  for  any
    industrial  wastewater  source  that  does  not   require
    pretreatment  of the wastewater prior to discharge to the
    publicly owned  treatment  works  or  publicly  regulated
    treatment works.
         (7)  A   $3,000   fee  shall  be  required  for  any
    industrial wastewater source that  requires  pretreatment
    of  the  wastewater  for  non-toxic  pollutants  prior to
    discharge  to  the  publicly  owned  treatment  works  or
    publicly regulated treatment works.
         (8)  A  $6,000  fee  shall  be  required   for   any
    industrial  wastewater  source that requires pretreatment
    of the wastewater for toxic pollutants prior to discharge
    to  the  publicly  owned  treatment  works  or   publicly
    regulated treatment works.
         (9)  A $2,500 fee shall be required for construction
    relating  to  land  application  of  industrial sludge or
    spray irrigation of industrial wastewater.
    All fees collected by the Agency under this Section shall
be deposited into the  Environmental  Protection  Permit  and
Inspection Fund in accordance with Section 22.8.
    (d)  Prior  to  a  final  Agency  decision  on  a  permit
application for which a fee has been paid under this Section,
the  applicant may propose modification to the application in
accordance with this Act and  regulations  adopted  hereunder
without  any additional fee becoming due, unless the proposed
modifications cause an  increase  in  the  design  population
served  by  the  sewer  specified  in  the permit application
before the modifications or the modifications cause a  change
in  the applicable fee category stated in subsection (c).  If
the modifications cause such an increase or  change  the  fee
category  and  the  increase results in additional fees being
due under subsection (c),  the  applicant  shall  submit  the
additional fee to the Agency with the proposed modifications.
    (e)  No fee shall be due under this Section from:
         (1)  any   department,   agency  or  unit  of  State
    government for installing or extending a sewer;
         (2)  any unit of local  government  with  which  the
    Agency  has  entered  into a written delegation agreement
    under  Section  4  which  allows  such  unit   to   issue
    construction  permits  under  this  Title, or regulations
    adopted hereunder, for installing or extending  a  sewer;
    or
         (3)  any unit of local government or school district
    for  installing  or  extending  a sewer where both of the
    following conditions are met:
              (i)  the cost of the installation or  extension
         is  paid  wholly  from  monies  of the unit of local
         government  or  school  district,  State  grants  or
         loans, federal grants or loans, or  any  combination
         thereof; and
              (ii)  the  unit  of  local government or school
         district is not given monies,  reimbursed  or  paid,
         either  in  whole  or  in  part,  by  another person
         (except for State grants or loans or federal  grants
         or loans) for the installation or extension.
    (f)  The  Agency may establish procedures relating to the
collection of fees under this Section.  The Agency shall  not
refund   any   fee   paid   to   it   under   this   Section.
Notwithstanding  the  provisions  of  any rule adopted before
July 1, 2003 concerning fees under this Section,  the  Agency
shall  assess  and collect the fees imposed under subdivision
(a)(2) of this Section and the increases in the fees  imposed
under subdivision (a)(1) of this Section beginning on July 1,
2003,  for  all  completed  applications received on or after
that date.
    (g)  Notwithstanding any other provision of this Act, the
Agency shall, not later than 45 days following the receipt of
both an application for a construction  permit  and  the  fee
required by this Section, either approve that application and
issue a permit or tender to the applicant a written statement
setting   forth   with   specificity   the  reasons  for  the
disapproval of the application and denial of  a  permit.   If
the  Agency  takes  no  final action within 45 days after the
filing of the application for a  permit,  the  applicant  may
deem the permit issued.
    (h)  For purposes of this Section:
    "Toxic  pollutants"  means  those  pollutants  defined in
Section  502(13)  of  the  federal  Clean   Water   Act   and
regulations adopted pursuant to that Act.
    "Industrial"  refers to those industrial users referenced
in Section  502(13)  of  the  federal  Clean  Water  Act  and
regulations adopted pursuant to that Act.
    "Pretreatment"  means  the  reduction  of  the  amount of
pollutants, the elimination of pollutants, or the  alteration
of  the nature of pollutant properties in wastewater prior to
or in lieu of  discharging  or  otherwise  introducing  those
pollutants  into a publicly owned treatment works or publicly
regulated treatment works.
(Source: P.A. 87-843; 88-488.)

    (415 ILCS 5/12.5 new)
    Sec. 12.5.  NPDES discharge fees; sludge permit fees.
    (a)  Beginning July 1, 2003, the Agency shall assess  and
collect   annual  fees  (i)  in  the  amounts  set  forth  in
subsection (e) for  all  discharges  that  require  an  NPDES
permit  under  subsection (f) of Section 12, from each person
holding  an  NPDES  permit   authorizing   those   discharges
(including  a  person  who  continues  to  discharge under an
expired permit pending renewal), and (ii) in the amounts  set
forth  in  subsection  (f) of this Section for all activities
that require a permit under subsection  (b)  of  Section  12,
from  each  person holding a domestic sewage sludge generator
or user permit.
    Each person  subject  to  this  Section  must  remit  the
applicable  annual  fee  to the Agency in accordance with the
requirements set forth in this Section and any rules  adopted
pursuant to this Section.
    (b)  Within  30  days  after  the  effective date of this
Section, and by May 31 of each year  thereafter,  the  Agency
shall  send  a  fee notice by mail to each existing permittee
subject to a fee under this Section at his or her address  of
record.   The notice shall state the amount of the applicable
annual fee and the date by which payment is required.
    Except as provided in  subsection  (c)  with  respect  to
initial  fees  under new permits and certain modifications of
existing permits, fees payable under this Section for the  12
months  beginning  July 1, 2003 are due by the date specified
in the fee notice, which shall be no less than 30 days  after
the  date  the  fee  notice is mailed by the Agency, and fees
payable under this Section for subsequent years shall be  due
on  July  1 or as otherwise required in any rules that may be
adopted pursuant to this Section.
    (c)  The initial annual fee for discharges  under  a  new
individual   NPDES   permit  or  for  activity  under  a  new
individual sludge generator or sludge  user  permit  must  be
remitted  to  the Agency prior to the issuance of the permit.
The Agency shall provide notice of the amount of the  fee  to
the  applicant  during its review of the application.  In the
case of a new individual NPDES or sludge permit issued during
the months of January through June, the  Agency  may  prorate
the initial annual fee payable under this Section.
    The  initial  annual fee for discharges or other activity
under a general NPDES permit must be remitted to  the  Agency
as  part  of  the application for coverage under that general
permit.
    If a requested modification to an existing  NPDES  permit
causes  a  change  in  the  applicable  fee  categories under
subsection (e) that results in an increase  in  the  required
fee,  the  permittee must pay to the Agency the amount of the
increase, prorated for the number of months remaining  before
the next July 1, before the modification is granted.
    (d)  Failure  to  submit  the  fee  required  under  this
Section  by  the  due  date  constitutes  a violation of this
Section.  Late payments  shall  incur  an  interest  penalty,
calculated  at  the  rate in effect from time to time for tax
delinquencies under subsection (a) of  Section  1003  of  the
Illinois  Income  Tax Act, from the date the fee is due until
the date the fee payment is received by the Agency.
    (e)  The annual fees applicable to discharges under NPDES
permits are as follows:
         (1)  For NPDES permits for publicly owned  treatment
    works,  other  facilities  for which the wastewater being
    treated and discharged is primarily domestic sewage,  and
    wastewater  discharges from the operation of public water
    supply treatment facilities, the fee is:
              (i)  $1,500  for  facilities  with   a   Design
         Average  Flow  rate of less than 100,000 gallons per
         day;
              (ii)  $5,000  for  facilities  with  a   Design
         Average  Flow  rate  of at least 100,000 gallons per
         day but less than 500,000 gallons per day;
              (iii)  $7,500  for  facilities  with  a  Design
         Average Flow rate of at least  500,000  gallons  per
         day but less than 1,000,000 gallons per day;
              (iv)  $15,000  for  facilities  with  a  Design
         Average  Flow rate of at least 1,000,000 gallons per
         day but less than 5,000,000 gallons per day;
              (v)  $30,000  for  facilities  with  a   Design
         Average  Flow rate of at least 5,000,000 gallons per
         day but less than 10,000,000 gallons per day; and
              (vi)  $50,000  for  facilities  with  a  Design
         Average Flow rate of 10,000,000 gallons per  day  or
         more.
         (2)  For  NPDES permits for treatment works or sewer
    collection systems that include combined  sewer  overflow
    outfalls, the fee is:
              (i)  $1,000  for  systems  serving  a tributary
         population of 10,000 or less;
              (ii)  $5,000 for systems  serving  a  tributary
         population  that is greater than 10,000 but not more
         than 25,000; and
              (iii)  $20,000 for systems serving a  tributary
         population that is greater than 25,000.
         The  fee  amounts  in this subdivision (e)(2) are in
    addition to the fees stated in  subdivision  (e)(1)  when
    the combined sewer overflow outfall is contained within a
    permit subject to subsection (e)(1) fees.
         (3)  For NPDES permits for mines producing coal, the
    fee is $5,000.
         (4)  For  NPDES  permits  for mines other than mines
    producing coal, the fee is $5,000.
         (5)  For NPDES permits for industrial activity where
    toxic substances are not regulated,  other  than  permits
    covered under subdivision (e)(3) or (e)(4), the fee is:
              (i)  $1,000   for  a  facility  with  a  Design
         Average Flow rate  that  is  not  more  than  10,000
         gallons per day;
              (ii)  $2,500  for  a  facility  with  a  Design
         Average  Flow  rate that is more than 10,000 gallons
         per day but not more than 100,000 gallons  per  day;
         and
              (iii)  $10,000  for  a  facility  with a Design
         Average Flow rate that is more than 100,000  gallons
         per day.
         (6)  For NPDES permits for industrial activity where
    toxic   substances  are  regulated,  other  than  permits
    covered under subdivision (e)(3) or (e)(4), the fee is:
              (i)  $15,000  for  a  facility  with  a  Design
         Average Flow rate that  is  not  more  than  250,000
         gallons per day; and
              (ii)  $20,000  for  a  facility  with  a Design
         Average Flow rate that is more than 250,000  gallons
         per day.
         (7)  For   NPDES  permits  for  industrial  activity
    classified by USEPA as  a  major  discharge,  other  than
    permits  covered  under subdivision (e)(3) or (e)(4), the
    fee is:
              (i)  $30,000  for  a   facility   where   toxic
         substances are not regulated; and
              (ii)  $50,000   for   a  facility  where  toxic
         substances are regulated.
         (8)  For NPDES permits for municipal separate  storm
    sewer systems, the fee is $1,000.
         (9)  For  NPDES  permits  for  construction  site or
    industrial storm water, the fee is $500.
    (f)  The annual fee for activities under  a  permit  that
authorizes  applying  sludge  on  land is $2,500 for a sludge
generator permit and $5,000 for a sludge user permit.
    (g)  More than  one  of  the  annual  fees  specified  in
subsections (e) and (f) may be applicable to a permit holder.
These  fees  are in addition to any other fees required under
this Act.
    (h)  The fees imposed under this Section do not apply  to
the  State  or  any department or agency of the State, nor to
any school district.
    (i)  The Agency may adopt rules  to  administer  the  fee
program  established in this Section.  The Agency may include
provisions pertaining to invoices, notice  of  late  payment,
and  disputes concerning the amount or timeliness of payment.
The Agency may set forth  procedures  and  criteria  for  the
acceptance  of  payments.  The absence of such rules does not
affect the duty  of  the  Agency  to  immediately  begin  the
assessment and collection of fees under this Section.
    (j)  All  fees  and  interest  penalties collected by the
Agency  under  this  Section  shall  be  deposited  into  the
Illinois Clean Water Fund,  which  is  hereby  created  as  a
special  fund  in  the  State  treasury.  Gifts, supplemental
environmental project funds, and grants may be deposited into
the Fund.  Investment earnings on moneys  held  in  the  Fund
shall be credited to the Fund.
    Subject to appropriation, the moneys in the Fund shall be
used  by  the  Agency  to  carry out the Agency's clean water
activities.
    (k)  Fees paid to the Agency under this Section  are  not
refundable.

    (415 ILCS 5/12.6 new)
    Sec. 12.6.  Certification fees.
    (a)  Beginning  July  1, 2003, the Agency shall collect a
fee in the amount set  forth  in  subsection  (b)  from  each
applicant for a state water quality certification required by
Section 401 of the federal Clean Water Act prior to a federal
authorization  pursuant  to  Section  404 of that Act; except
that the fee does not apply to the State or any department or
agency of the State, nor to any school district.
    (b)  The amount of the fee  for  a  State  water  quality
certification  is  $350  or  1%  of  the  gross  value of the
proposed project, whichever is greater,  but  not  to  exceed
$10,000.
    (c)  Each applicant seeking a federal authorization of an
action   requiring   a   Section   401  state  water  quality
certification by the Agency shall  submit  the  required  fee
with  the  application.  The Agency shall deny an application
for which a fee  is  required  under  this  Section,  if  the
application does not contain the appropriate fee.
    (d)  The  Agency may establish procedures relating to the
collection of fees under this Section.   Notwithstanding  the
adoption  of  any  rules  establishing  such  procedures, the
Agency may begin collecting fees under this Section  on  July
1,  2003  for  all complete applications received on or after
that date.
    All fees collected by the Agency under this Section shall
be deposited into the Illinois Clean Water Fund.   Fees  paid
under this Section are not refundable.
    (415 ILCS 5/16.1) (from Ch. 111 1/2, par. 1016.1)
    Sec. 16.1.  Permit fees.
    (a)  Beginning  January  1,  1990,  Except as provided in
subsection (f), the Agency shall collect a fee in the  amount
set  forth  in  subsection (d) from: (1) each applicant for a
construction permit under this Title, or regulations  adopted
hereunder,  to  install  or  extend  water main; and (2) each
person who  submits  as-built  plans  under  this  Title,  or
regulations  adopted  hereunder,  to  install or extend water
main.
    (b)  Except as provided in subsection (c), each applicant
or person required to pay a  fee  under  this  Section  shall
submit   the   fee  to  the  Agency  along  with  the  permit
application or as-built plans.  The  Agency  shall  deny  any
construction  permit  application for which a fee is required
under this Section that does not contain the appropriate fee.
The Agency shall not approve any as-built plans for  which  a
fee  is  required  under this Section that do not contain the
appropriate fee.
    (c)  Each applicant for an emergency construction  permit
under  this  Title,  or  regulations  adopted  hereunder,  to
install  or  extend a water main shall submit the appropriate
fee to the Agency within 10 calendar days from  the  date  of
issuance of the emergency construction permit.
    (d)  The amount of the fee is as follows:
         (1)  $240    $120   if   the   construction   permit
    application is to install or extend water  main  that  is
    more  than  200  feet,  but  not  more than 1,000 feet in
    length;
         (2)  $720   $360   if   the   construction    permit
    application  is  to  install or extend water main that is
    more than 1,000 feet but not  more  than  5,000  feet  in
    length;
         (3)  $1200   $600   if   the   construction   permit
    application  is  to  install or extend water main that is
    more than 5,000 feet in length.
    (e)  Prior  to  a  final  Agency  decision  on  a  permit
application for which a fee has been paid under this Section,
the applicant may propose modifications to the application in
accordance with this Act and  regulations  adopted  hereunder
without  any  additional fee becoming due unless the proposed
modifications cause the length  of  water  main  to  increase
beyond  the length specified in the permit application before
the  modifications.   If  the  modifications  cause  such  an
increase and the increase results in  additional  fees  being
due  under  subsection  (d),  the  applicant shall submit the
additional fee to the Agency with the proposed modifications.
    (f)  No fee shall be due under this Section from (1)  any
department, agency or unit of State government for installing
or  extending  a water main; (2) any unit of local government
with which the Agency has entered into a  written  delegation
agreement  under Section 4 of this Act which allows such unit
to  issue  construction  permits   under   this   Title,   or
regulations  adopted hereunder, for installing or extending a
water main; or (3) any unit of  local  government  or  school
district  for installing or extending a water main where both
of the following conditions are met:  (i)  the  cost  of  the
installation  or  extension is paid wholly from monies of the
unit of local government or school district, State grants  or
loans,  federal  grants or loans, or any combination thereof;
and (ii) the unit of local government or school  district  is
not  given  monies, reimbursed or paid, either in whole or in
part, by another person (except for State grants or loans  or
federal grants or loans) for the installation or extension.
    (g)  The  Agency may establish procedures relating to the
collection of fees under this Section.  The Agency shall  not
refund any fee paid to it under this Section.
    (h)  For  the  purposes  of this Section, the term "water
main" means any pipe that is to be used for  the  purpose  of
distributing  potable  water which serves or is accessible to
more than one property, dwelling or rental unit, and that  is
exterior to buildings.
    (i)  Notwithstanding any other provision of this Act, the
Agency shall, not later than 45 days following the receipt of
both  an  application  for  a construction permit and the fee
required by this Section, either approve that application and
issue a permit or tender to the applicant a written statement
setting  forth  with  specificity   the   reasons   for   the
disapproval  of  the  application and denial of a permit.  If
there is no final action by the Agency within 45  days  after
the filing of the application for a permit, the applicant may
deem the permit issued.
(Source: P.A. 86-670; 87-843.)

    (415 ILCS 5/22.8) (from Ch. 111 1/2, par. 1022.8)
    Sec.    22.8.  Environmental    Protection   Permit   and
Inspection Fund.
    (a)  There is hereby created  in  the  State  Treasury  a
special  fund  to  be  known  as the Environmental Protection
Permit and Inspection Fund. All fees collected by the  Agency
pursuant  to  this  Section,  Section  9.6,  12.2, 16.1, 22.2
(j)(6)(E)(v)(IV), 56.4, 56.5, 56.6,  and  subsection  (f)  of
Section 5 of this Act or pursuant to Section 22 of the Public
Water   Supply  Operations  Act  and  funds  collected  under
subsection (b.5) of Section 42 of this Act shall be deposited
into the Fund. In addition to any  monies  appropriated  from
the  General  Revenue  Fund,  monies  in  the  Fund  shall be
appropriated by the General Assembly to the Agency in amounts
deemed  necessary  for  manifest,  permit,   and   inspection
activities  and  for  processing  requests under Section 22.2
(j)(6)(E)(v)(IV).
    The General Assembly may appropriate monies in  the  Fund
deemed   necessary  for  Board  regulatory  and  adjudicatory
proceedings.
    (b)  On and after  January  1,  1989,  The  Agency  shall
collect  from  the  owner or operator of any of the following
types  of  hazardous  waste  disposal  sites  or   management
facilities  which  require a RCRA permit under subsection (f)
of Section 21 of this Act, or a UIC permit  under  subsection
(g)  of  Section  12 of this Act, an annual fee in the amount
of:
         (1)  $35,000  ($70,000  beginning  in  2004)  for  a
    hazardous waste disposal site receiving  hazardous  waste
    if  the  hazardous waste disposal site is located off the
    site where such waste was produced;
         (2)  $9,000  ($18,000  beginning  in  2004)  for   a
    hazardous  waste  disposal site receiving hazardous waste
    if the hazardous waste disposal site is  located  on  the
    site where such waste was produced;
         (3)  $7,000   ($14,000  beginning  in  2004)  for  a
    hazardous waste disposal site receiving  hazardous  waste
    if  the  hazardous  waste disposal site is an underground
    injection well;
         (4)  $2,000  ($4,000  beginning  in  2004)   for   a
    hazardous  waste  management  facility treating hazardous
    waste by incineration;
         (5)  $1,000  ($2,000  beginning  in  2004)   for   a
    hazardous  waste  management  facility treating hazardous
    waste by  a  method,  technique  or  process  other  than
    incineration;
         (6)  $1,000   ($2,000   beginning  in  2004)  for  a
    hazardous waste  management  facility  storing  hazardous
    waste in a surface impoundment or pile; or
         (7)  $250  ($500  beginning in 2004) for a hazardous
    waste management facility storing hazardous  waste  other
    than in a surface impoundment or pile; and.
         (8)  Beginning  in  2004,  $500 for a large quantity
    hazardous waste generator required to submit an annual or
    biennial report for hazardous waste generation.
    (c)  Where two or  more  operational  units  are  located
within  a  single  hazardous  waste disposal site, the Agency
shall collect from the owner or  operator  of  such  site  an
annual fee equal to the highest fee imposed by subsection (b)
of  this  Section upon any single operational unit within the
site.
    (d)  The fee imposed upon a hazardous waste disposal site
under  this  Section  shall  be  the  exclusive  permit   and
inspection fee applicable to hazardous waste disposal at such
site,   provided  that  nothing  in  this  Section  shall  be
construed to diminish or otherwise  affect  any  fee  imposed
upon the owner or operator of a hazardous waste disposal site
by Section 22.2.
    (e)  The Agency shall establish procedures, no later than
December 1, 1984, relating to the collection of the hazardous
waste  disposal  site  fees  authorized by this Section. Such
procedures shall include, but not be limited to the time  and
manner  of  payment  of  fees  to  the Agency, which shall be
quarterly, payable at  the  beginning  of  each  quarter  for
hazardous  waste  disposal  site  fees.  Annual fees required
under paragraph (7) of subsection (b) of this  Section  shall
accompany the annual report required by Board regulations for
the calendar year for which the report applies.
    (f)  For  purposes  of  this  Section,  a hazardous waste
disposal site consists  of  one  or  more  of  the  following
operational units:
         (1)  a   landfill   receiving  hazardous  waste  for
    disposal;
         (2)  a waste pile or surface impoundment,  receiving
    hazardous  waste,  in which residues which exhibit any of
    the characteristics of hazardous waste pursuant to  Board
    regulations  are  reasonably  expected  to  remain  after
    closure;
         (3)  a  land  treatment facility receiving hazardous
    waste; or
         (4)  a well injecting hazardous waste.
    (g)  The Agency shall assess  a  fee  for  each  manifest
provided  by  the Agency.  For manifests provided on or after
January 1, 1989 but before July 1, 2003, the fee shall be  $1
per  manifest.   For  manifests  provided on or after July 1,
2003, the fee shall be $3 per manifest.
    (g)  On and after  January  1,  1989,  the  Agency  shall
assess  a  fee  of  $1.00  for  each manifest provided by the
Agency, except  that  the  Agency  shall  furnish  up  to  20
manifests  requested  by  any  generator  at no charge and no
generator shall be required to pay more than $500 per year in
such manifest fees.
(Source: P.A. 89-79, eff. 6-30-95; 90-372, eff. 7-1-98.)

    (415 ILCS 5/22.15) (from Ch. 111 1/2, par. 1022.15)
    Sec. 22.15.  Solid Waste Management Fund; fees.
    (a)  There is hereby created within the State Treasury  a
special  fund  to  be  known  as  the "Solid Waste Management
Fund", to be constituted from the fees collected by the State
pursuant to this Section and from repayments  of  loans  made
from  the  Fund for solid waste projects.  Moneys received by
the Department of Commerce and Community Affairs in repayment
of loans made pursuant to the Illinois Solid Waste Management
Act shall  be  deposited  into  the  Solid  Waste  Management
Revolving Loan Fund.
    (b)  On  and  after  January  1,  1987,  The Agency shall
assess and collect a fee in the amount set forth herein  from
the  owner or operator of each sanitary landfill permitted or
required to be permitted by the Agency to  dispose  of  solid
waste  if the sanitary landfill is located off the site where
such waste was produced and  if  such  sanitary  landfill  is
owned,  controlled,  and  operated by a person other than the
generator of such waste.  The Agency shall deposit  all  fees
collected into the Solid Waste Management Fund.  If a site is
contiguous  to one or more landfills owned or operated by the
same person, the volumes  permanently  disposed  of  by  each
landfill  shall  be  combined for purposes of determining the
fee under this subsection.
         (1)  If   more   than   150,000   cubic   yards   of
    non-hazardous solid waste is permanently disposed of at a
    site in a calendar year,  the  owner  or  operator  shall
    either  pay a fee of 95 cents 45 cents per cubic yard or,
    alternatively,  the  owner  or  operator  may  weigh  the
    quantity of the solid waste permanently disposed of  with
    a  device for which certification has been obtained under
    the Weights and Measures Act and pay a fee  of  $2.00  95
    cents per ton of solid waste permanently disposed of.  In
    no  case  shall the fee collected or paid by the owner or
    operator under this  paragraph  exceed  $1.55  $1.05  per
    cubic yard or $3.27 $2.22 per ton.
         (2)  If  more  than 100,000 cubic yards but not more
    than  150,000  cubic  yards  of  non-hazardous  waste  is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $52,630 $25,000.
         (3)  If more than 50,000 cubic yards  but  not  more
    than  100,000 cubic yards of non-hazardous solid waste is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $23,790 $11,300.
         (4)  If more than 10,000 cubic yards  but  not  more
    than  50,000  cubic yards of non-hazardous solid waste is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $7,260 $3,450.
         (5)  If  not  more  than  10,000  cubic   yards   of
    non-hazardous solid waste is permanently disposed of at a
    site  in a calendar year, the owner or operator shall pay
    a fee of $1050 $500.
    (c)  (Blank.)
    (d)  The Agency shall establish  rules  relating  to  the
collection  of  the  fees  authorized  by this Section.  Such
rules shall include, but not be limited to:
         (1)  necessary records identifying the quantities of
    solid waste received or disposed;
         (2)  the form and submission of reports to accompany
    the payment of fees to the Agency;
         (3)  the time and manner of payment of fees  to  the
    Agency,  which  payments  shall  not  be  more often than
    quarterly; and
         (4)  procedures setting forth criteria  establishing
    when an owner or operator may measure by weight or volume
    during any given quarter or other fee payment period.
    (e)  Pursuant  to  appropriation, all monies in the Solid
Waste Management Fund shall be used by  the  Agency  and  the
Department of Commerce and Community Affairs for the purposes
set  forth  in  this  Section and in the Illinois Solid Waste
Management Act, including for the costs of fee collection and
administration.
    (f)  The  Agency  is  authorized  to  enter   into   such
agreements  and  to promulgate such rules as are necessary to
carry out its duties under  this  Section  and  the  Illinois
Solid Waste Management Act.
    (g)  On  the  first  day  of  January,  April,  July, and
October of each year, beginning on July 1,  1996,  the  State
Comptroller  and  Treasurer  shall transfer $500,000 from the
Solid Waste Management Fund  to  the  Hazardous  Waste  Fund.
Moneys  transferred  under  this subsection (g) shall be used
only for the purposes set forth in item (1) of subsection (d)
of Section 22.2.
    (h)  The  Agency  is  authorized  to  provide   financial
assistance  to  units of local government for the performance
of  inspecting,  investigating  and  enforcement   activities
pursuant to Section 4(r) at nonhazardous solid waste disposal
sites.
    (i)  The  Agency  is authorized to support the operations
of an industrial materials exchange service, and  to  conduct
household waste collection and disposal programs.
    (j)  A  unit of local government, as defined in the Local
Solid Waste Disposal Act, in which  a  solid  waste  disposal
facility  is  located  may establish a fee, tax, or surcharge
with regard to the permanent disposal  of  solid  waste.  All
fees,  taxes,  and surcharges collected under this subsection
shall  be  utilized  for  solid  waste  management  purposes,
including long-term monitoring and maintenance of  landfills,
planning,  implementation,  inspection, enforcement and other
activities consistent with the Solid Waste Management Act and
the  Local  Solid  Waste  Disposal  Act,  or  for  any  other
environment-related purpose, including but not limited to  an
environment-related  public  works  project,  but not for the
construction of a new pollution control facility other than a
household hazardous waste facility.  However, the total  fee,
tax  or  surcharge  imposed  by all units of local government
under this subsection  (j)  upon  the  solid  waste  disposal
facility shall not exceed:
         (1)  60¢  per  cubic yard if more than 150,000 cubic
    yards  of  non-hazardous  solid  waste   is   permanently
    disposed  of  at  the site in a calendar year, unless the
    owner or operator weighs the quantity of the solid  waste
    received  with  a device for which certification has been
    obtained under the Weights and  Measures  Act,  in  which
    case  the  fee  shall  not  exceed $1.27 per ton of solid
    waste permanently disposed of.
         (2)  $33,350 if more than 100,000 cubic  yards,  but
    not more than 150,000 cubic yards, of non-hazardous waste
    is  permanently  disposed  of  at  the site in a calendar
    year.
         (3)  $15,500 if more than 50,000  cubic  yards,  but
    not more than 100,000 cubic yards, of non-hazardous solid
    waste  is  permanently  disposed  of  at  the  site  in a
    calendar year.
         (4)  $4,650 if more than 10,000 cubic yards, but not
    more than 50,000  cubic  yards,  of  non-hazardous  solid
    waste  is  permanently  disposed  of  at  the  site  in a
    calendar year.
         (5)  $$650 if not more than 10,000  cubic  yards  of
    non-hazardous  solid  waste is permanently disposed of at
    the site in a calendar year.
    The corporate authorities of the unit of local government
may use proceeds from the fee, tax, or surcharge to reimburse
a highway commissioner whose road  district  lies  wholly  or
partially  within  the  corporate limits of the unit of local
government  for  expenses  incurred   in   the   removal   of
nonhazardous,  nonfluid  municipal waste that has been dumped
on public property in violation  of  a  State  law  or  local
ordinance.
    A  county or Municipal Joint Action Agency that imposes a
fee, tax, or surcharge under  this  subsection  may  use  the
proceeds thereof to reimburse a municipality that lies wholly
or  partially  within its boundaries for expenses incurred in
the removal of nonhazardous, nonfluid  municipal  waste  that
has  been  dumped  on public property in violation of a State
law or local ordinance.
    If the fees are to be used to conduct  a  local  sanitary
landfill inspection or enforcement program, the unit of local
government  must  enter  into  a written delegation agreement
with the Agency pursuant to subsection (r) of Section 4.  The
unit of local government and the Agency shall enter into such
a written delegation  agreement  within  60  days  after  the
establishment  of  such  fees.  At least annually, the Agency
shall conduct an audit of the expenditures made by  units  of
local  government from the funds granted by the Agency to the
units of local government  for  purposes  of  local  sanitary
landfill  inspection and enforcement programs, to ensure that
the funds have been  expended  for  the  prescribed  purposes
under the grant.
    The  fees,  taxes  or  surcharges  collected  under  this
subsection   (j)  shall  be  placed  by  the  unit  of  local
government in a separate fund, and the interest  received  on
the  moneys  in  the  fund shall be credited to the fund. The
monies in the fund may be accumulated over a period of  years
to be expended in accordance with this subsection.
    A unit of local government, as defined in the Local Solid
Waste  Disposal  Act,  shall  prepare  and  distribute to the
Agency, in April of each year, a report that details spending
plans  for  monies  collected   in   accordance   with   this
subsection.   The  report  will  at  a  minimum  include  the
following:
         (1)  The  total  monies  collected  pursuant to this
    subsection.
         (2)  The most current balance  of  monies  collected
    pursuant to this subsection.
         (3)  An  itemized  accounting of all monies expended
    for the previous year pursuant to this subsection.
         (4)  An estimation of monies to be collected for the
    following 3 years pursuant to this subsection.
         (5)  A narrative detailing the general direction and
    scope of future expenditures for one, 2 and 3 years.
    The exemptions granted under Sections 22.16  and  22.16a,
and  under  subsections (c) and (k) of this Section, shall be
applicable to any fee, tax or surcharge  imposed  under  this
subsection  (j);  except  that  the  fee,  tax  or  surcharge
authorized  to  be  imposed  under this subsection (j) may be
made  applicable  by  a  unit  of  local  government  to  the
permanent disposal of solid waste after  December  31,  1986,
under  any  contract  lawfully  executed  before June 1, 1986
under which more than 150,000 cubic yards (or 50,000 tons) of
solid waste is to be permanently disposed of, even though the
waste is exempt from the  fee  imposed  by  the  State  under
subsection  (b)  of  this  Section  pursuant  to an exemption
granted under Section 22.16.
    (k)  In accordance with the findings and purposes of  the
Illinois  Solid  Waste  Management  Act, beginning January 1,
1989 the fee  under  subsection  (b)  and  the  fee,  tax  or
surcharge under subsection (j) shall not apply to:
         (1)  Waste which is hazardous waste; or
         (2)  Waste which is pollution control waste; or
         (3)  Waste  from  recycling,  reclamation  or  reuse
    processes which have been approved by the Agency as being
    designed  to  remove any contaminant from wastes so as to
    render such wastes reusable, provided  that  the  process
    renders at least 50% of the waste reusable; or
         (4)  Non-hazardous solid waste that is received at a
    sanitary  landfill  and  composted  or recycled through a
    process permitted by the Agency; or
         (5)  Any landfill which is permitted by  the  Agency
    to  receive  only  demolition  or  construction debris or
    landscape waste.
(Source: P.A. 92-574, eff. 6-26-02.)

    (415 ILCS 5/22.44)
    Sec. 22.44. Subtitle D management fees.
    (a)  There is created within the State treasury a special
fund  to  be  known  as  the  "Subtitle  D  Management  Fund"
constituted from the fees collected by the State  under  this
Section.
    (b)  On  and  after  January  1,  1994,  The Agency shall
assess and collect a fee in the  amount  set  forth  in  this
subsection  from  the  owner  or  operator  of  each sanitary
landfill permitted or required to be permitted by the  Agency
to dispose of solid waste if the sanitary landfill is located
off the site where the waste was produced and if the sanitary
landfill is owned, controlled, and operated by a person other
than  the  generator  of the waste.  The Agency shall deposit
all fees collected under this subsection into the Subtitle  D
Management  Fund.   If  a  site  is contiguous to one or more
landfills owned or operated by the same person,  the  volumes
permanently  disposed  of  by each landfill shall be combined
for purposes of determining the fee under this subsection.
         (1)  If   more   than   150,000   cubic   yards   of
    non-hazardous solid waste is permanently disposed of at a
    site in a calendar year,  the  owner  or  operator  shall
    either  pay  a fee of 10.1 cents 5.5 cents per cubic yard
    or, alternatively, the owner or operator  may  weigh  the
    quantity  of the solid waste permanently disposed of with
    a device for which certification has been obtained  under
    the Weights and Measures Act and pay a fee of 22 cents 12
    cents per ton of waste permanently disposed of.
         (2)  If  more than 100,000 cubic yards, but not more
    than 150,000  cubic  yards,  of  non-hazardous  waste  is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $7,020 $3,825.
         (3)  If  more  than 50,000 cubic yards, but not more
    than 100,000 cubic yards, of non-hazardous solid waste is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $3,120 $1,700.
         (4)  If more than 10,000 cubic yards, but  not  more
    than  50,000 cubic yards, of non-hazardous solid waste is
    permanently disposed of at a site in a calendar year, the
    owner or operator shall pay a fee of $975 $530.
         (5)  If  not  more  than  10,000  cubic   yards   of
    non-hazardous solid waste is permanently disposed of at a
    site  in a calendar year, the owner or operator shall pay
    a fee of $210 $110.
    (c)  The fee under subsection (b) shall not apply to  any
of the following:
         (1)  Hazardous waste.
         (2)  Pollution control waste.
         (3)  Waste  from  recycling,  reclamation,  or reuse
    processes that have been approved by the Agency as  being
    designed  to  remove any contaminant from wastes so as to
    render the wastes reusable,  provided  that  the  process
    renders at least 50% of the waste reusable.
         (4)  Non-hazardous solid waste that is received at a
    sanitary  landfill  and  composted  or recycled through a
    process permitted by the Agency.
         (5)  Any landfill that is permitted by the Agency to
    receive  only  demolition  or  construction   debris   or
    landscape waste.
    (d)  The  Agency  shall  establish  rules relating to the
collection of the fees authorized  by  this  Section.   These
rules shall include, but not be limited to the following:
         (1)  Necessary records identifying the quantities of
    solid waste received or disposed.
         (2)  The form and submission of reports to accompany
    the payment of fees to the Agency.
         (3)  The  time  and manner of payment of fees to the
    Agency, which payments  shall  not  be  more  often  than
    quarterly.
         (4)  Procedures  setting forth criteria establishing
    when an owner or operator may measure by weight or volume
    during any given quarter or other fee payment period.
    (e)  Fees  collected  under  this  Section  shall  be  in
addition to any other fees collected under any other Section.
    (f)  The Agency shall not refund any fee paid to it under
this Section.
    (g)  Pursuant  to  appropriation,  all  moneys   in   the
Subtitle  D  Management  Fund  shall be used by the Agency to
administer  the  United   States   Environmental   Protection
Agency's  Subtitle  D  Program  provided in Sections 4004 and
4010 of the Resource Conservation and Recovery  Act  of  1976
(P.L.  94-580)  as  it  relates  to  a  municipal solid waste
landfill program in Illinois and  to  fund  a  delegation  of
inspecting,  investigating, and enforcement functions, within
the municipality only, pursuant to subsection (r) of  Section
4  of  this Act to a municipality having a population of more
than 1,000,000  inhabitants.   The  Agency  shall  execute  a
delegation  agreement pursuant to subsection (r) of Section 4
of this Act with a municipality having a population  of  more
than  1,000,000  inhabitants  within 90 days of September 13,
1993 and  shall  on  an  annual  basis  distribute  from  the
Subtitle  D Management Fund to that municipality no less than
$150,000.
(Source: P.A. 92-574, eff. 6-26-02.)

    (415 ILCS 5/39.5) (from Ch. 111 1/2, par. 1039.5)
    Sec. 39.5.  Clean Air Act Permit Program.
    1.  Definitions.
    For purposes of this Section:
    "Administrative permit amendment" means a permit revision
subject to subsection 13 of this Section.
    "Affected source for acid deposition" means a source that
includes one or more affected units under  Title  IV  of  the
Clean Air Act.
    "Affected  States" for purposes of formal distribution of
a draft CAAPP permit to other States for  comments  prior  to
issuance, means all States:
         (1)  Whose air quality may be affected by the source
    covered  by  the  draft permit and that are contiguous to
    Illinois; or
         (2)  That are within 50 miles of the source.
    "Affected  unit  for  acid  deposition"  shall  have  the
meaning given to the term "affected unit" in the  regulations
promulgated under Title IV of the Clean Air Act.
    "Applicable  Clean  Air Act requirement" means all of the
following as they  apply  to  emissions  units  in  a  source
(including regulations that have been promulgated or approved
by  USEPA pursuant to the Clean Air Act which directly impose
requirements  upon  a   source   and   other   such   federal
requirements which have been adopted by the Board.  These may
include   requirements  and  regulations  which  have  future
effective compliance  dates.   Requirements  and  regulations
will  be  exempt  if  USEPA determines that such requirements
need not be contained in a Title V permit):
         (1)  Any standard or other requirement provided  for
    in  the  applicable state implementation plan approved or
    promulgated by USEPA under Title I of the Clean  Air  Act
    that implement the relevant requirements of the Clean Air
    Act,  including any revisions to the state Implementation
    Plan promulgated in 40 CFR Part 52, Subparts A and O  and
    other  subparts  applicable to Illinois.  For purposes of
    this subsection (1) of this definition, "any standard  or
    other  requirement"  shall  mean  only  such standards or
    requirements directly enforceable against  an  individual
    source under the Clean Air Act.
         (2)(i)  Any term or condition of any preconstruction
         permits  issued  pursuant to regulations approved or
         promulgated by USEPA under Title I of the Clean  Air
         Act, including Part C or D of the Clean Air Act.
              (ii)  Any   term   or   condition  as  required
         pursuant  to   Section   39.5   of   any   federally
         enforceable  State  operating permit issued pursuant
         to regulations  approved  or  promulgated  by  USEPA
         under Title I of the Clean Air Act, including Part C
         or D of the Clean Air Act.
         (3)  Any standard or other requirement under Section
    111 of the Clean Air Act, including Section 111(d).
         (4)  Any standard or other requirement under Section
    112  of  the  Clean  Air  Act,  including any requirement
    concerning accident prevention under Section 112(r)(7) of
    the Clean Air Act.
         (5)  Any standard or other requirement of  the  acid
    rain  program  under Title IV of the Clean Air Act or the
    regulations promulgated thereunder.
         (6)  Any  requirements   established   pursuant   to
    Section 504(b) or Section 114(a)(3) of the Clean Air Act.
         (7)  Any  standard  or  other  requirement governing
    solid waste incineration, under Section 129 of the  Clean
    Air Act.
         (8)  Any  standard or other requirement for consumer
    and commercial products,  under  Section  183(e)  of  the
    Clean Air Act.
         (9)  Any  standard  or  other  requirement  for tank
    vessels, under Section 183(f) of the Clean Air Act.
         (10)  Any  standard  or  other  requirement  of  the
    program to control air pollution from  Outer  Continental
    Shelf sources, under Section 328 of the Clean Air Act.
         (11)  Any  standard  or  other  requirement  of  the
    regulations  promulgated  to  protect stratospheric ozone
    under Title VI of the Clean Air  Act,  unless  USEPA  has
    determined  that  such requirements need not be contained
    in a Title V permit.
         (12)  Any national ambient air quality  standard  or
    increment or visibility requirement under Part C of Title
    I  of  the  Clean  Air Act, but only as it would apply to
    temporary sources permitted pursuant to Section 504(e) of
    the Clean Air Act.
    "Applicable requirement" means all applicable  Clean  Air
Act requirements and any other standard, limitation, or other
requirement  contained in this Act or regulations promulgated
under this Act as applicable to sources of  air  contaminants
(including requirements that have future effective compliance
dates).
    "CAAPP" means the Clean Air Act Permit Program, developed
pursuant to Title V of the Clean Air Act.
    "CAAPP  application"  means  an  application  for a CAAPP
permit.
    "CAAPP Permit" or "permit" (unless the  context  suggests
otherwise)   means   any  permit  issued,  renewed,  amended,
modified or revised pursuant to Title V of the Clean Air Act.
    "CAAPP source" means any source for which  the  owner  or
operator  is  required  to  obtain a CAAPP permit pursuant to
subsection 2 of this Section.
    "Clean Air Act" means the  Clean  Air  Act,  as  now  and
hereafter amended, 42 U.S.C. 7401, et seq.
    "Designated  representative" shall have the meaning given
to it in Section  402(26)  of  the  Clean  Air  Act  and  the
regulations promulgated thereunder which states that the term
'designated  representative'  shall mean a responsible person
or official authorized by the owner or operator of a unit  to
represent  the owner or operator in all matters pertaining to
the holding, transfer, or disposition of allowances allocated
to a unit, and the submission of and compliance with permits,
permit applications, and compliance plans for the unit.
    "Draft CAAPP permit" means the version of a CAAPP  permit
for which public notice and an opportunity for public comment
and hearing is offered by the Agency.
    "Effective  date  of the CAAPP" means the date that USEPA
approves Illinois' CAAPP.
    "Emission  unit"  means  any  part  or  activity   of   a
stationary source that emits or has the potential to emit any
air pollutant.  This term is not meant to alter or affect the
definition of the term "unit" for purposes of Title IV of the
Clean Air Act.
    "Federally enforceable" means enforceable by USEPA.
    "Final  permit  action"  means the Agency's granting with
conditions, refusal to grant, renewal of, or  revision  of  a
CAAPP permit, the Agency's determination of incompleteness of
a submitted CAAPP application, or the Agency's failure to act
on  an  application  for  a permit, permit renewal, or permit
revision  within  the  time  specified  in  paragraph   5(j),
subsection 13, or subsection 14 of this Section.
    "General  permit" means a permit issued to cover numerous
similar sources in accordance  with  subsection  11  of  this
Section.
    "Major  source" means a source for which emissions of one
or more air pollutants meet the  criteria  for  major  status
pursuant to paragraph 2(c) of this Section.
    "Maximum  achievable  control technology" or "MACT" means
the  maximum  degree  of  reductions  in   emissions   deemed
achievable under Section 112 of the Clean Air Act.
    "Owner  or  operator"  means any person who owns, leases,
operates, controls, or supervises a stationary source.
    "Permit modification" means a revision to a CAAPP  permit
that   cannot   be  accomplished  under  the  provisions  for
administrative permit amendments under subsection 13 of  this
Section.
    "Permit   revision"   means   a  permit  modification  or
administrative permit amendment.
    "Phase II" means the period of  the  national  acid  rain
program,  established  under  Title  IV of the Clean Air Act,
beginning January 1, 2000, and continuing thereafter.
    "Phase II acid rain permit" means the portion of a  CAAPP
permit  issued,  renewed,  modified, or revised by the Agency
during Phase II for an affected source for acid deposition.
    "Potential to emit"  means  the  maximum  capacity  of  a
stationary  source  to  emit  any  air  pollutant  under  its
physical and operational design.  Any physical or operational
limitation  on  the  capacity  of  a  source  to  emit an air
pollutant, including  air  pollution  control  equipment  and
restrictions  on  hours of operation or on the type or amount
of material combusted, stored, or processed, shall be treated
as part of its design if the  limitation  is  enforceable  by
USEPA.   This  definition does not alter or affect the use of
this term for any other purposes under the Clean Air Act,  or
the  term  "capacity factor" as used in Title IV of the Clean
Air Act or the regulations promulgated thereunder.
    "Preconstruction Permit" or "Construction Permit" means a
permit which  is  to  be  obtained  prior  to  commencing  or
beginning  actual construction or modification of a source or
emissions unit.
    "Proposed CAAPP permit" means  the  version  of  a  CAAPP
permit  that  the  Agency  proposes  to issue and forwards to
USEPA for review in compliance with  applicable  requirements
of the Act and regulations promulgated thereunder.
    "Regulated air pollutant" means the following:
         (1)  Nitrogen  oxides  (NOx) or any volatile organic
    compound.
         (2)  Any pollutant for which a national ambient  air
    quality standard has been promulgated.
         (3)  Any  pollutant  that is subject to any standard
    promulgated under Section 111 of the Clean Air Act.
         (4)  Any Class  I  or  II  substance  subject  to  a
    standard  promulgated under or established by Title VI of
    the Clean Air Act.
         (5)  Any pollutant subject to a standard promulgated
    under Section 112 or other requirements established under
    Section 112 of the  Clean  Air  Act,  including  Sections
    112(g), (j) and (r).
              (i)  Any   pollutant  subject  to  requirements
         under Section 112(j) of  the  Clean  Air  Act.   Any
         pollutant  listed under Section 112(b) for which the
         subject source would be major shall be considered to
         be regulated 18 months after the date on which USEPA
         was required to promulgate  an  applicable  standard
         pursuant  to Section 112(e) of the Clean Air Act, if
         USEPA fails to promulgate such standard.
              (ii)  Any pollutant for which the  requirements
         of  Section 112(g)(2) of the Clean Air Act have been
         met, but only with respect to the individual  source
         subject to Section 112(g)(2) requirement.
    "Renewal" means the process by which a permit is reissued
at the end of its term.
    "Responsible official" means one of the following:
         (1)  For  a  corporation:  a  president,  secretary,
    treasurer, or vice-president of the corporation in charge
    of a principal business function, or any other person who
    performs  similar policy or decision-making functions for
    the corporation, or a duly authorized  representative  of
    such  person if the representative is responsible for the
    overall  operation  of   one   or   more   manufacturing,
    production,  or  operating  facilities  applying  for  or
    subject  to a permit and either (i) the facilities employ
    more than 250 persons  or  have  gross  annual  sales  or
    expenditures  exceeding  $25  million  (in second quarter
    1980 dollars), or (ii) the  delegation  of  authority  to
    such representative is approved in advance by the Agency.
         (2)  For  a  partnership  or  sole proprietorship: a
    general partner or the proprietor,  respectively,  or  in
    the  case  of  a partnership in which all of the partners
    are corporations, a duly authorized representative of the
    partnership if the representative is responsible for  the
    overall   operation   of   one   or  more  manufacturing,
    production,  or  operating  facilities  applying  for  or
    subject to a permit and either (i) the facilities  employ
    more  than  250  persons  or  have  gross annual sales or
    expenditures exceeding $25  million  (in  second  quarter
    1980  dollars),  or  (ii)  the delegation of authority to
    such representative is approved in advance by the Agency.
         (3)  For a municipality, State,  Federal,  or  other
    public  agency:  either  a principal executive officer or
    ranking elected official.  For the purposes of this part,
    a  principal  executive  officer  of  a  Federal   agency
    includes    the    chief    executive    officer   having
    responsibility for the overall operations of a  principal
    geographic   unit   of   the  agency  (e.g.,  a  Regional
    Administrator of USEPA).
         (4)  For affected sources for acid deposition:
              (i)  The designated representative shall be the
         "responsible  official"  in  so  far   as   actions,
         standards, requirements, or prohibitions under Title
         IV   of   the  Clean  Air  Act  or  the  regulations
         promulgated thereunder are concerned.
              (ii)  The designated representative may also be
         the "responsible official" for  any  other  purposes
         with respect to air pollution control.
    "Section   502(b)(10)   changes"   means   changes   that
contravene express permit terms. "Section 502(b)(10) changes"
do   not   include  changes  that  would  violate  applicable
requirements or contravene federally enforceable permit terms
or conditions that are monitoring (including  test  methods),
recordkeeping,   reporting,   or   compliance   certification
requirements.
    "Solid   waste   incineration   unit"  means  a  distinct
operating unit of any facility which combusts any solid waste
material from commercial or industrial establishments or  the
general  public  (including  single  and multiple residences,
hotels, and motels).  The term does not include  incinerators
or  other  units required to have a permit under Section 3005
of the Solid Waste Disposal Act.   The  term  also  does  not
include  (A) materials recovery facilities (including primary
or secondary smelters) which combust waste  for  the  primary
purpose  of  recovering  metals,  (B)  qualifying small power
production facilities, as defined in Section 3(17)(C) of  the
Federal  Power  Act  (16  U.S.C.  769(17)(C)),  or qualifying
cogeneration facilities, as defined in  Section  3(18)(B)  of
the  Federal  Power  Act  (16  U.S.C. 796(18)(B)), which burn
homogeneous waste (such as units which  burn  tires  or  used
oil,   but   not   including  refuse-derived  fuel)  for  the
production of electric energy or in the  case  of  qualifying
cogeneration  facilities which burn homogeneous waste for the
production of electric energy and steam or  forms  of  useful
energy   (such  as  heat)  which  are  used  for  industrial,
commercial, heating or cooling purposes, or (C)  air  curtain
incinerators  provided  that such incinerators only burn wood
wastes, yard waste and clean lumber and that such air curtain
incinerators  comply   with   opacity   limitations   to   be
established by the USEPA by rule.
    "Source"  means  any  stationary  source (or any group of
stationary  sources)  that  are  located  on  one   or   more
contiguous  or  adjacent  properties  that  are  under common
control of the same person (or persons under common  control)
and  that belongs to a single major industrial grouping.  For
the purposes of defining "source,"  a  stationary  source  or
group  of  stationary  sources  shall be considered part of a
single major industrial grouping  if  all  of  the  pollutant
emitting  activities  at  such  source  or  group  of sources
located on contiguous or adjacent properties and under common
control belong to the same Major Group (i.e.,  all  have  the
same  two-digit code) as described in the Standard Industrial
Classification  Manual,  1987,  or  such  pollutant  emitting
activities at a stationary source  (or  group  of  stationary
sources)  located  on  contiguous  or adjacent properties and
under common control  constitute  a  support  facility.   The
determination  as  to whether any group of stationary sources
are located on contiguous or adjacent properties, and/or  are
under  common  control, and/or whether the pollutant emitting
activities at such group of stationary sources  constitute  a
support facility shall be made on a case by case basis.
    "Stationary   source"   means  any  building,  structure,
facility,  or  installation  that  emits  or  may  emit   any
regulated air pollutant or any pollutant listed under Section
112(b) of the Clean Air Act.
    "Support  facility" means any stationary source (or group
of stationary sources) that  conveys,  stores,  or  otherwise
assists  to  a  significant  extent  in  the  production of a
principal product at another stationary source (or  group  of
stationary  sources).  A support facility shall be considered
to be part of the same source as the  stationary  source  (or
group  of  stationary sources) that it supports regardless of
the 2-digit Standard Industrial Classification code  for  the
support facility.
    "USEPA"  means  the  Administrator  of  the United States
Environmental  Protection  Agency   (USEPA)   or   a   person
designated by the Administrator.

    1.1.  Exclusion From the CAAPP.
         a.  An   owner   or   operator  of  a  source  which
    determines that the source could  be  excluded  from  the
    CAAPP  may seek such exclusion prior to the date that the
    CAAPP application for the source is due but  in  no  case
    later than 9 months after the effective date of the CAAPP
    through   the   imposition   of   federally   enforceable
    conditions limiting the "potential to emit" of the source
    to  a  level  below  the  major source threshold for that
    source as described in paragraph 2(c)  of  this  Section,
    within  a  State  operating  permit  issued  pursuant  to
    Section  39(a) of this Act. After such date, an exclusion
    from the CAAPP may be sought under paragraph 3(c) of this
    Section.
         b.  An  owner  or  operator  of  a  source   seeking
    exclusion  from  the  CAAPP  pursuant to paragraph (a) of
    this  subsection  must  submit   a   permit   application
    consistent  with  the existing State permit program which
    specifically  requests   such   exclusion   through   the
    imposition of such federally enforceable conditions.
         c.  Upon such request, if the Agency determines that
    the   owner   or   operator  of  a  source  has  met  the
    requirements for exclusion pursuant to paragraph  (a)  of
    this  subsection  and  other  applicable requirements for
    permit issuance under Section  39(a)  of  this  Act,  the
    Agency  shall  issue  a  State  operating permit for such
    source under Section 39(a) of this Act, as  amended,  and
    regulations   promulgated   thereunder   with   federally
    enforceable  conditions  limiting the "potential to emit"
    of the source to a level below the major source threshold
    for that source as described in paragraph  2(c)  of  this
    Section.
         d.  The Agency shall provide an owner or operator of
    a source which may be excluded from the CAAPP pursuant to
    this  subsection with reasonable notice that the owner or
    operator may seek such exclusion.
         e.  The Agency shall provide such sources  with  the
    necessary permit application forms.

    2.  Applicability.
         a.  Sources subject to this Section shall include:
              i.  Any  major  source  as defined in paragraph
         (c) of this subsection.
              ii.  Any source subject to a standard or  other
         requirements  promulgated  under  Section  111  (New
         Source   Performance   Standards)   or  Section  112
         (Hazardous Air Pollutants) of  the  Clean  Air  Act,
         except  that  a  source  is not required to obtain a
         permit solely because it is subject  to  regulations
         or  requirements  under  Section 112(r) of the Clean
         Air Act.
              iii.  Any affected source for acid  deposition,
         as defined in subsection 1 of this Section.
              iv.  Any  other  source subject to this Section
         under the Clean Air Act or  regulations  promulgated
         thereunder, or applicable Board regulations.
         b.  Sources   exempted   from   this  Section  shall
    include:
              i.  All sources listed in paragraph (a) of this
         subsection which are  not  major  sources,  affected
         sources   for   acid   deposition   or  solid  waste
         incineration  units  required  to  obtain  a  permit
         pursuant to Section 129(e) of  the  Clean  Air  Act,
         until  the  source  is  required  to  obtain a CAAPP
         permit pursuant to the Clean Air Act or  regulations
         promulgated thereunder.
              ii.  Nonmajor  sources subject to a standard or
         other requirements subsequently promulgated by USEPA
         under Section 111 or 112 of the Clean Air Act  which
         are  determined  by USEPA to be exempt at the time a
         new standard is promulgated.
              iii.  All sources and  source  categories  that
         would  be required to obtain a permit solely because
         they are subject to Part 60, Subpart AAA - Standards
         of Performance for New Residential Wood Heaters  (40
         CFR Part 60).
              iv.  All  sources  and  source  categories that
         would be required to obtain a permit solely  because
         they  are  subject  to Part 61, Subpart M - National
         Emission Standard for Hazardous Air  Pollutants  for
         Asbestos, Section 61.145 (40 CFR Part 61).
              v.  Any  other  source  categories  exempted by
         USEPA regulations pursuant to Section 502(a) of  the
         Clean Air Act.
         c.  For  purposes  of  this  Section the term "major
    source" means any source that is:
              i.  A major source under  Section  112  of  the
         Clean Air Act, which is defined as:
                   A.  For      pollutants     other     than
              radionuclides, any stationary source  or  group
              of   stationary   sources   located   within  a
              contiguous area and under common  control  that
              emits  or  has  the  potential  to emit, in the
              aggregate, 10 tons per year (tpy)  or  more  of
              any  hazardous  air  pollutant  which  has been
              listed pursuant to Section 112(b) of the  Clean
              Air  Act,  25 tpy or more of any combination of
              such hazardous air pollutants, or  such  lesser
              quantity   as  USEPA  may  establish  by  rule.
              Notwithstanding   the    preceding    sentence,
              emissions  from  any  oil or gas exploration or
              production well (with its associated equipment)
              and emissions from any pipeline  compressor  or
              pump  station  shall  not  be  aggregated  with
              emissions  from other similar units, whether or
              not such units are  in  a  contiguous  area  or
              under common control, to determine whether such
              stations are major sources.
                   B.  For   radionuclides,   "major  source"
              shall have the meaning specified by  the  USEPA
              by rule.
              ii.  A   major   stationary   source   of   air
         pollutants,  as  defined in Section 302 of the Clean
         Air Act, that directly emits or has the potential to
         emit,  100  tpy  or  more  of  any   air   pollutant
         (including any major source of fugitive emissions of
         any such pollutant, as determined by rule by USEPA).
         For   purposes   of   this   subsection,   "fugitive
         emissions"  means  those  emissions  which could not
         reasonably pass through a stack, chimney,  vent,  or
         other functionally-equivalent opening.  The fugitive
         emissions  of  a  stationary  source  shall  not  be
         considered  in  determining  whether  it  is a major
         stationary source for the purposes of Section 302(j)
         of the Clean Air Act, unless the source  belongs  to
         one   of  the  following  categories  of  stationary
         source:
                   A.  Coal  cleaning  plants  (with  thermal
              dryers).
                   B.  Kraft pulp mills.
                   C.  Portland cement plants.
                   D.  Primary zinc smelters.
                   E.  Iron and steel mills.
                   F.  Primary aluminum ore reduction plants.
                   G.  Primary copper smelters.
                   H.  Municipal  incinerators   capable   of
              charging more than 250 tons of refuse per day.
                   I.  Hydrofluoric, sulfuric, or nitric acid
              plants.
                   J.  Petroleum refineries.
                   K.  Lime plants.
                   L.  Phosphate rock processing plants.
                   M.  Coke oven batteries.
                   N.  Sulfur recovery plants.
                   O.  Carbon black plants (furnace process).
                   P.  Primary lead smelters.
                   Q.  Fuel conversion plants.
                   R.  Sintering plants.
                   S.  Secondary metal production plants.
                   T.  Chemical process plants.
                   U.  Fossil-fuel  boilers  (or  combination
              thereof) totaling more than 250 million British
              thermal units per hour heat input.
                   V.  Petroleum  storage  and transfer units
              with a total storage capacity exceeding 300,000
              barrels.
                   W.  Taconite ore processing plants.
                   X.  Glass fiber processing plants.
                   Y.  Charcoal production plants.
                   Z.  Fossil   fuel-fired   steam   electric
              plants of more than 250 million British thermal
              units per hour heat input.
                   AA.  All    other    stationary     source
              categories  regulated by a standard promulgated
              under Section 111 or 112 of the Clean Air  Act,
              but  only  with respect to those air pollutants
              that have been regulated for that category.
                   BB.  Any other stationary source  category
              designated by USEPA by rule.
              iii.  A  major  stationary source as defined in
         part D of Title I of the Clean Air Act including:
                   A.  For ozone nonattainment areas, sources
              with the potential to emit 100 tons or more per
              year of volatile organic compounds or oxides of
              nitrogen in areas classified as  "marginal"  or
              "moderate",  50  tons or more per year in areas
              classified as "serious", 25 tons  or  more  per
              year  in  areas  classified as "severe", and 10
              tons or more per year in  areas  classified  as
              "extreme";  except  that the references in this
              clause to 100, 50, 25, and 10 tons per year  of
              nitrogen oxides shall not apply with respect to
              any  source for which USEPA has made a finding,
              under Section 182(f)(1) or (2) of the Clean Air
              Act, that requirements otherwise applicable  to
              such  source  under Section 182(f) of the Clean
              Air Act  do  not  apply.   Such  sources  shall
              remain  subject to the major source criteria of
              paragraph 2(c)(ii) of this subsection.
                   B.  For    ozone     transport     regions
              established  pursuant  to  Section  184  of the
              Clean Air Act, sources with  the  potential  to
              emit  50  tons  or  more  per  year of volatile
              organic compounds (VOCs).
                   C.  For  carbon   monoxide   nonattainment
              areas (1) that are classified as "serious", and
              (2)  in  which  stationary  sources  contribute
              significantly  to  carbon  monoxide  levels  as
              determined under rules issued by USEPA, sources
              with  the potential to emit 50 tons or more per
              year of carbon monoxide.
                   D.  For   particulate    matter    (PM-10)
              nonattainment  areas  classified  as "serious",
              sources with the potential to emit 70  tons  or
              more per year of PM-10.

    3.  Agency Authority To Issue CAAPP Permits and Federally
Enforceable State Operating Permits.
         a.  The  Agency shall issue CAAPP permits under this
    Section consistent with the Clean Air Act and regulations
    promulgated  thereunder  and  this  Act  and  regulations
    promulgated thereunder.
         b.  The Agency shall issue CAAPP permits  for  fixed
    terms  of  5 years, except CAAPP permits issued for solid
    waste incineration units combusting municipal waste which
    shall be issued for fixed terms of 12  years  and  except
    CAAPP  permits  for  affected sources for acid deposition
    which shall be issued for  initial  terms  to  expire  on
    December  31,  1999,  and  for  fixed  terms  of  5 years
    thereafter.
         c.  The Agency shall have the authority to  issue  a
    State  operating  permit for a source under Section 39(a)
    of this Act,  as  amended,  and  regulations  promulgated
    thereunder,    which   includes   federally   enforceable
    conditions limiting the "potential to emit" of the source
    to a level below the  major  source  threshold  for  that
    source  as  described  in paragraph 2(c) of this Section,
    thereby  excluding  the  source  from  the  CAAPP,   when
    requested  by the applicant pursuant to paragraph 5(u) of
    this Section.  The public  notice  requirements  of  this
    Section  applicable  to CAAPP permits shall also apply to
    the initial issuance of permits under this paragraph.
         d.  For purposes of this Act,  a  permit  issued  by
    USEPA  under Section 505 of the Clean Air Act, as now and
    hereafter amended, shall be deemed to be a permit  issued
    by the Agency pursuant to Section 39.5 of this Act.

    4.  Transition.
         a.  An owner or operator of a CAAPP source shall not
    be  required  to renew an existing State operating permit
    for any emission unit at such CAAPP source once  a  CAAPP
    application  timely  submitted prior to expiration of the
    State operating permit  has  been  deemed  complete.  For
    purposes  other  than permit renewal, the obligation upon
    the owner or operator of a CAAPP source to obtain a State
    operating permit is not removed  upon  submittal  of  the
    complete  CAAPP permit application.  An owner or operator
    of a CAAPP source seeking to make  a  modification  to  a
    source prior to the issuance of its CAAPP permit shall be
    required to obtain a construction and/or operating permit
    as  required for such modification in accordance with the
    State permit program under Section 39(a) of this Act,  as
    amended,  and  regulations  promulgated  thereunder.  The
    application for such construction and/or operating permit
    shall be considered an amendment to the CAAPP application
    submitted for such source.
         b.  An owner or operator of  a  CAAPP  source  shall
    continue  to  operate  in  accordance  with the terms and
    conditions  of  its  applicable  State  operating  permit
    notwithstanding the expiration  of  the  State  operating
    permit until the source's CAAPP permit has been issued.
         c.  An  owner  or  operator  of a CAAPP source shall
    submit its initial CAAPP application  to  the  Agency  no
    later  than  12  months  after  the effective date of the
    CAAPP.  The Agency may request submittal of initial CAAPP
    applications during this 12 month period according  to  a
    schedule  set forth within Agency procedures, however, in
    no event shall the Agency require such submittal  earlier
    than 3 months after such effective date of the CAAPP.  An
    owner  or  operator  may  voluntarily  submit its initial
    CAAPP application prior to the date required within  this
    paragraph or applicable procedures, if any, subsequent to
    the  date  the  Agency  submits  the  CAAPP  to USEPA for
    approval.
         d.  The  Agency   shall   act   on   initial   CAAPP
    applications  in  accordance with subsection 5(j) of this
    Section.
         e.  For purposes of this Section, the term  "initial
    CAAPP application" shall mean the first CAAPP application
    submitted  for a source existing as of the effective date
    of the CAAPP.
         f.  The Agency shall provide owners or operators  of
    CAAPP  sources  with at least three months advance notice
    of the date on which their applications are  required  to
    be  submitted.   In  determining  which  sources shall be
    subject to early  submittal,  the  Agency  shall  include
    among  its  considerations  the  complexity of the permit
    application, and the burden  that  such  early  submittal
    will have on the source.
         g.  The  CAAPP  permit shall upon becoming effective
    supersede the State operating permit.
         h.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary, to implement this subsection.

    5.  Applications and Completeness.
         a.  An  owner  or  operator  of a CAAPP source shall
    submit its complete CAAPP application consistent with the
    Act and applicable regulations.
         b.  An owner or operator of  a  CAAPP  source  shall
    submit  a  single complete CAAPP application covering all
    emission units at that source.
         c.  To be deemed complete, a CAAPP application  must
    provide   all   information,   as   requested  in  Agency
    application forms, sufficient  to  evaluate  the  subject
    source   and   its   application  and  to  determine  all
    applicable requirements, pursuant to the Clean  Air  Act,
    and  regulations  thereunder,  this  Act  and regulations
    thereunder.   Such  Agency  application  forms  shall  be
    finalized and made available prior to the date  on  which
    any CAAPP application is required.
         d.  An  owner  or  operator  of a CAAPP source shall
    submit, as part of  its  complete  CAAPP  application,  a
    compliance  plan,  including  a  schedule  of compliance,
    describing how each emission unit will  comply  with  all
    applicable requirements.  Any such schedule of compliance
    shall   be   supplemental  to,  and  shall  not  sanction
    noncompliance with, the applicable requirements on  which
    it is based.
         e.  Each   submitted   CAAPP  application  shall  be
    certified for truth,  accuracy,  and  completeness  by  a
    responsible   official   in  accordance  with  applicable
    regulations.
         f.  The Agency  shall  provide  notice  to  a  CAAPP
    applicant  as to whether a submitted CAAPP application is
    complete.  Unless the Agency notifies  the  applicant  of
    incompleteness,  within  60  days of receipt of the CAAPP
    application, the application shall  be  deemed  complete.
    The  Agency  may request additional information as needed
    to make the completeness determination.  The  Agency  may
    to  the  extent  practicable provide the applicant with a
    reasonable opportunity to correct deficiencies prior to a
    final determination of completeness.
         g.  If after the determination of  completeness  the
    Agency  finds that additional information is necessary to
    evaluate or take final action on the  CAAPP  application,
    the  Agency  may request in writing such information from
    the source with a reasonable deadline for response.
         h.  If the owner  or  operator  of  a  CAAPP  source
    submits  a  timely  and  complete  CAAPP application, the
    source's failure to have a CAAPP permit shall  not  be  a
    violation  of  this  Section until the Agency takes final
    action on  the  submitted  CAAPP  application,  provided,
    however,   where   the  applicant  fails  to  submit  the
    requested information under  paragraph  5(g)  within  the
    time frame specified by the Agency, this protection shall
    cease to apply.
         i.  Any  applicant  who fails to submit any relevant
    facts necessary to evaluate the subject  source  and  its
    CAAPP   application   or   who  has  submitted  incorrect
    information in a CAAPP application shall,  upon  becoming
    aware  of  such  failure  or  incorrect submittal, submit
    supplementary facts or correct information to the Agency.
    In addition, an applicant shall  provide  to  the  Agency
    additional   information  as  necessary  to  address  any
    requirements  which  become  applicable  to  the   source
    subsequent  to  the  date  the  applicant  submitted  its
    complete  CAAPP  application  but prior to release of the
    draft CAAPP permit.
         j.  The Agency shall issue or deny the CAAPP  permit
    within  18  months  after  the  date  of  receipt  of the
    complete   CAAPP   application,   with   the    following
    exceptions:   (i)  permits  for affected sources for acid
    deposition shall be issued  or  denied  within  6  months
    after  receipt  of  a  complete application in accordance
    with subsection 17 of this Section; (ii) the Agency shall
    act on initial CAAPP applications within 24 months  after
    the  date  of  receipt of the complete CAAPP application;
    (iii) the  Agency  shall  act  on  complete  applications
    containing  early  reduction demonstrations under Section
    112(i)(5) of the Clean Air Act within 9 months of receipt
    of the complete CAAPP application.
         Where the Agency does not take final action  on  the
    permit  within the required time period, the permit shall
    not be deemed issued; rather, the failure to act shall be
    treated as a final permit action for purposes of judicial
    review pursuant to Sections 40.2 and 41 of this Act.
         k.  The submittal of a  complete  CAAPP  application
    shall  not  affect the requirement that any source have a
    preconstruction permit under Title I  of  the  Clean  Air
    Act.
         l.  Unless a timely and complete renewal application
    has  been  submitted  consistent  with this subsection, a
    CAAPP source operating upon the expiration of  its  CAAPP
    permit  shall  be  deemed to be operating without a CAAPP
    permit.  Such operation is prohibited under this Act.
         m.  Permits being renewed shall be  subject  to  the
    same  procedural requirements, including those for public
    participation and  federal  review  and  objection,  that
    apply to original permit issuance.
         n.  For   purposes   of  permit  renewal,  a  timely
    application is one that  is  submitted  no  less  than  9
    months prior to the date of permit expiration.
         o.  The terms and conditions of a CAAPP permit shall
    remain  in  effect  until the issuance of a CAAPP renewal
    permit provided a timely and complete  CAAPP  application
    has been submitted.
         p.  The  owner or operator of a CAAPP source seeking
    a permit  shield  pursuant  to  paragraph  7(j)  of  this
    Section  shall  request  such  permit shield in the CAAPP
    application regarding that source.
         q.  The Agency shall make available  to  the  public
    all  documents  submitted by the applicant to the Agency,
    including  each  CAAPP   application,   compliance   plan
    (including  the schedule of compliance), and emissions or
    compliance  monitoring  report,  with  the  exception  of
    information entitled to confidential  treatment  pursuant
    to Section 7 of this Act.
         r.  The  Agency  shall  use  the  standardized forms
    required  under  Title  IV  of  the  Clean  Air  Act  and
    regulations promulgated thereunder for  affected  sources
    for acid deposition.
         s.  An  owner  or  operator  of  a  CAAPP source may
    include  within  its  CAAPP  application  a  request  for
    permission to operate during a startup,  malfunction,  or
    breakdown consistent with applicable Board regulations.
         t.  An owner or operator of a CAAPP source, in order
    to  utilize  the  operational  flexibility provided under
    paragraph 7(l) of this Section, must request such use and
    provide  the  necessary  information  within  its   CAAPP
    application.
         u.  An  owner  or  operator  of a CAAPP source which
    seeks exclusion from the CAAPP through the imposition  of
    federally  enforceable  conditions, pursuant to paragraph
    3(c) of this Section, must request such exclusion  within
    a   CAAPP  application  submitted  consistent  with  this
    subsection  on  or  after  the  date   that   the   CAAPP
    application  for  the  source is due. Prior to such date,
    but in no case later than 9 months  after  the  effective
    date of the CAAPP, such owner or operator may request the
    imposition  of  federally enforceable conditions pursuant
    to paragraph 1.1(b) of this Section.
         v.  CAAPP  applications   shall   contain   accurate
    information  on  allowable emissions to implement the fee
    provisions of subsection 18 of this Section.
         w.  An owner or operator of  a  CAAPP  source  shall
    submit within its CAAPP application emissions information
    regarding  all  regulated  air pollutants emitted at that
    source  consistent  with  applicable  Agency  procedures.
    Emissions information regarding insignificant  activities
    or  emission levels, as determined by the Agency pursuant
    to Board regulations, may be submitted as a  list  within
    the   CAAPP   application.   The   Agency  shall  propose
    regulations   to   the   Board   defining   insignificant
    activities or emission levels,  consistent  with  federal
    regulations,  if  any,  no later than 18 months after the
    effective date of this amendatory Act of 1992, consistent
    with Section 112(n)(1) of the Clean Air Act.   The  Board
    shall  adopt  final  regulations  defining  insignificant
    activities  or  emission  levels  no  later than 9 months
    after the date of the Agency's proposal.
         x.  The owner or operator  of  a  new  CAAPP  source
    shall  submit  its  complete CAAPP application consistent
    with this subsection within 12  months  after  commencing
    operation  of  such  source.  The owner or operator of an
    existing  source  that  has  been   excluded   from   the
    provisions  of  this  Section  under  subsection  1.1  or
    subsection  3(c) of this Section and that becomes subject
    to the CAAPP solely due to a change in operation  at  the
    source   shall  submit  its  complete  CAAPP  application
    consistent with this subsection at least 180 days  before
    commencing  operation  in  accordance  with the change in
    operation.
         y.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary to implement this subsection.

    6.  Prohibitions.
         a.  It  shall  be unlawful for any person to violate
    any terms or conditions of a  permit  issued  under  this
    Section, to operate any CAAPP source except in compliance
    with  a permit issued by the Agency under this Section or
    to violate any other applicable requirements.  All  terms
    and  conditions of a permit issued under this Section are
    enforceable by USEPA and citizens  under  the  Clean  Air
    Act,   except   those,  if  any,  that  are  specifically
    designated as not  being  federally  enforceable  in  the
    permit pursuant to paragraph 7(m) of this Section.
         b.  After  the  applicable  CAAPP  permit or renewal
    application submittal date, as specified in subsection  5
    of  this  Section, no person shall operate a CAAPP source
    without a CAAPP permit unless the complete  CAAPP  permit
    or  renewal  application  for such source has been timely
    submitted to the Agency.
         c.  No owner or operator of  a  CAAPP  source  shall
    cause  or threaten or allow the continued operation of an
    emission source during malfunction or  breakdown  of  the
    emission   source   or   related  air  pollution  control
    equipment if such operation would cause  a  violation  of
    the  standards  or  limitations applicable to the source,
    unless the CAAPP permit granted to  the  source  provides
    for   such   operation   consistent  with  this  Act  and
    applicable Board regulations.

    7.  Permit Content.
         a.  All  CAAPP  permits   shall   contain   emission
    limitations and standards and other enforceable terms and
    conditions,  including  but  not  limited  to operational
    requirements, and schedules for achieving  compliance  at
    the  earliest  reasonable  date,  which  are  or  will be
    required to accomplish the  purposes  and  provisions  of
    this  Act  and  to  assure compliance with all applicable
    requirements.
         b.  The Agency shall include among  such  conditions
    applicable  monitoring,  reporting,  record  keeping  and
    compliance  certification  requirements, as authorized by
    paragraphs d, e, and  f  of  this  subsection,  that  the
    Agency  deems  necessary  to  assure  compliance with the
    Clean Air Act, the  regulations  promulgated  thereunder,
    this   Act,   and  applicable  Board  regulations.   When
    monitoring, reporting,  record  keeping,  and  compliance
    certification requirements are specified within the Clean
    Air Act, regulations promulgated thereunder, this Act, or
    applicable   regulations,   such  requirements  shall  be
    included within the CAAPP permit.  The Board  shall  have
    authority  to  promulgate  additional  regulations  where
    necessary  to  accomplish  the  purposes of the Clean Air
    Act, this Act, and regulations promulgated thereunder.
         c.  The Agency shall assure, within such conditions,
    the use of terms, test methods, units, averaging periods,
    and other statistical  conventions  consistent  with  the
    applicable  emission  limitations,  standards,  and other
    requirements contained in the permit.
         d.  To meet the requirements of this subsection with
    respect to monitoring, the permit shall:
              i.  Incorporate  and  identify  all  applicable
         emissions monitoring and analysis procedures or test
         methods  required   under   the   Clean   Air   Act,
         regulations  promulgated  thereunder,  this Act, and
         applicable   Board   regulations,   including    any
         procedures and methods promulgated by USEPA pursuant
         to Section 504(b) or Section 114 (a)(3) of the Clean
         Air Act.
              ii.  Where  the applicable requirement does not
         require  periodic   testing   or   instrumental   or
         noninstrumental  monitoring  (which  may  consist of
         recordkeeping  designed  to  serve  as  monitoring),
         require  periodic  monitoring  sufficient  to  yield
         reliable data from the relevant time period that  is
         representative  of  the source's compliance with the
         permit, as reported pursuant  to  paragraph  (f)  of
         this  subsection.  The  Agency  may  determine  that
         recordkeeping  requirements  are  sufficient to meet
         the requirements of this subparagraph.
              iii.  As   necessary,   specify    requirements
         concerning    the   use,   maintenance,   and   when
         appropriate, installation of monitoring equipment or
         methods.
         e.  To meet the requirements of this subsection with
    respect to record keeping, the permit  shall  incorporate
    and  identify  all  applicable recordkeeping requirements
    and require, where applicable, the following:
              i.  Records of required monitoring  information
         that include the following:
                   A.  The  date,  place and time of sampling
              or measurements.
                   B.  The date(s) analyses were performed.
                   C.  The company or entity  that  performed
              the analyses.
                   D.  The  analytical  techniques or methods
              used.
                   E.  The results of such analyses.
                   F.  The operating conditions  as  existing
              at the time of sampling or measurement.
              ii.    Retention  of  records of all monitoring
         data and support information  for  a  period  of  at
         least  5  years  from  the  date  of  the monitoring
         sample,   measurement,   report,   or   application.
         Support information  includes  all  calibration  and
         maintenance records, original strip-chart recordings
         for   continuous   monitoring  instrumentation,  and
         copies of all reports required by the permit.
         f.  To meet the requirements of this subsection with
    respect to reporting, the permit  shall  incorporate  and
    identify   all   applicable  reporting  requirements  and
    require the following:
              i.  Submittal  of  reports  of   any   required
         monitoring every 6 months.  More frequent submittals
         may  be  requested  by the Agency if such submittals
         are necessary to assure compliance with this Act  or
         regulations  promulgated  by  the  Board thereunder.
         All instances of deviations from permit requirements
         must be clearly identified  in  such  reports.   All
         required  reports must be certified by a responsible
         official  consistent  with  subsection  5  of   this
         Section.
              ii.  Prompt reporting of deviations from permit
         requirements,  including those attributable to upset
         conditions as defined in the  permit,  the  probable
         cause of such deviations, and any corrective actions
         or preventive measures taken.
         g.  Each  CAAPP permit issued under subsection 10 of
    this  Section  shall  include  a  condition   prohibiting
    emissions   exceeding  any  allowances  that  the  source
    lawfully holds under Title IV of the Clean Air Act or the
    regulations  promulgated  thereunder,   consistent   with
    subsection 17 of this Section and applicable regulations,
    if any.
         h.  All   CAAPP  permits  shall  state  that,  where
    another applicable requirement of the Clean  Air  Act  is
    more   stringent   than  any  applicable  requirement  of
    regulations promulgated under Title IV of the  Clean  Air
    Act,  both  provisions  shall  be  incorporated  into the
    permit and shall be State and federally enforceable.
         i.  Each CAAPP permit issued under subsection 10  of
    this  Section  shall  include  a  severability  clause to
    ensure the  continued  validity  of  the  various  permit
    requirements  in the event of a challenge to any portions
    of the permit.
         j.  The following shall apply with respect to owners
    or operators requesting a permit shield:
              i.  The Agency shall include in a CAAPP permit,
         when requested by an applicant pursuant to paragraph
         5(p) of  this  Section,  a  provision  stating  that
         compliance  with  the conditions of the permit shall
         be deemed compliance  with  applicable  requirements
         which  are  applicable  as of the date of release of
         the proposed permit, provided that:
                   A.  The    applicable    requirement    is
              specifically identified within the permit; or
                   B.  The Agency  in  acting  on  the  CAAPP
              application  or  revision determines in writing
              that other requirements specifically identified
              are not  applicable  to  the  source,  and  the
              permit includes that determination or a concise
              summary thereof.
              ii.  The permit shall identify the requirements
         for  which the source is shielded.  The shield shall
         not extend  to  applicable  requirements  which  are
         promulgated   after  the  date  of  release  of  the
         proposed permit unless the permit has been  modified
         to reflect such new requirements.
              iii.  A  CAAPP  permit which does not expressly
         indicate the existence of a permit shield shall  not
         provide such a shield.
              iv.  Nothing  in  this  paragraph or in a CAAPP
         permit shall alter or affect the following:
                   A.  The   provisions   of   Section    303
              (emergency   powers)  of  the  Clean  Air  Act,
              including USEPA's authority under that section.
                   B.  The liability of an owner or  operator
              of  a  source  for  any violation of applicable
              requirements prior to or at the time of  permit
              issuance.
                   C.  The  applicable  requirements  of  the
              acid   rain  program  consistent  with  Section
              408(a) of the Clean Air Act.
                   D.  The  ability  of   USEPA   to   obtain
              information  from  a source pursuant to Section
              114 (inspections, monitoring, and entry) of the
              Clean Air Act.
         k.  Each CAAPP permit  shall  include  an  emergency
    provision  providing  an affirmative defense of emergency
    to   an   action   brought   for    noncompliance    with
    technology-based   emission  limitations  under  a  CAAPP
    permit  if  the  following  conditions  are  met  through
    properly signed, contemporaneous operating logs, or other
    relevant evidence:
              i.  An emergency occurred and the permittee can
         identify the cause(s) of the emergency.
              ii.  The permitted facility  was  at  the  time
         being properly operated.
              iii.  The  permittee  submitted  notice  of the
         emergency to the Agency within 2 working days of the
         time when emission limitations were exceeded due  to
         the  emergency.  This notice must contain a detailed
         description of the emergency,  any  steps  taken  to
         mitigate emissions, and corrective actions taken.
              iv.  During  the  period  of  the emergency the
         permittee took  all  reasonable  steps  to  minimize
         levels  of  emissions  that  exceeded  the  emission
         limitations,   standards,  or  requirements  in  the
         permit.
         For purposes of this subsection,  "emergency"  means
    any   situation   arising   from  sudden  and  reasonably
    unforeseeable events beyond the control  of  the  source,
    such as an act of God, that requires immediate corrective
    action  to  restore normal operation, and that causes the
    source to exceed a technology-based  emission  limitation
    under   the  permit,  due  to  unavoidable  increases  in
    emissions attributable to the  emergency.   An  emergency
    shall  not  include noncompliance to the extent caused by
    improperly  designed  equipment,  lack  of   preventative
    maintenance, careless or improper operation, or operation
    error.
         In   any   enforcement   proceeding,  the  permittee
    seeking to establish the occurrence of an  emergency  has
    the  burden  of  proof.  This provision is in addition to
    any  emergency  or  upset  provision  contained  in   any
    applicable  requirement.  This provision does not relieve
    a permittee of any reporting obligations  under  existing
    federal or state laws or regulations.
         l.  The  Agency  shall include in each permit issued
    under subsection 10 of this Section:
              i.  Terms   and   conditions   for   reasonably
         anticipated operating scenarios  identified  by  the
         source  in  its  application.   The permit terms and
         conditions for each such  operating  scenario  shall
         meet    all    applicable   requirements   and   the
         requirements of this Section.
                   A.  Under this  subparagraph,  the  source
              must  record in a log at the permitted facility
              a record of the  scenario  under  which  it  is
              operating   contemporaneously   with  making  a
              change from one operating scenario to another.
                   B.  The   permit   shield   described   in
              paragraph 7(j) of this Section shall extend  to
              all   terms  and  conditions  under  each  such
              operating scenario.
              ii.  Where requested by an applicant, all terms
         and conditions allowing  for  trading  of  emissions
         increases  and  decreases between different emission
         units at the CAAPP source, to the  extent  that  the
         applicable  requirements provide for trading of such
         emissions  increases   and   decreases   without   a
         case-by-case approval of each emissions trade.  Such
         terms and conditions:
                   A.  Shall include all terms required under
              this subsection to determine compliance;
                   B.  Must meet all applicable requirements;
                   C.  Shall   extend   the   permit   shield
              described  in paragraph 7(j) of this Section to
              all  terms  and  conditions  that  allow   such
              increases and decreases in emissions.
         m.  The  Agency  shall specifically designate as not
    being federally enforceable under the Clean Air  Act  any
    terms  and conditions included in the permit that are not
    specifically required under the Clean Air Act or  federal
    regulations  promulgated  thereunder. Terms or conditions
    so designated shall be subject to  all  applicable  state
    requirements,  except  the  requirements  of subsection 7
    (other than this paragraph, paragraph q of subsection  7,
    subsections  8  through 11, and subsections 13 through 16
    of this Section. The Agency shall, however, include  such
    terms  and  conditions  in the CAAPP permit issued to the
    source.
         n.  Each CAAPP permit issued under subsection 10  of
    this  Section  shall  specify and reference the origin of
    and authority for each term or  condition,  and  identify
    any  difference  in  form  as  compared to the applicable
    requirement upon which the term or condition is based.
         o.  Each CAAPP permit issued under subsection 10  of
    this   Section   shall  include  provisions  stating  the
    following:
              i.  Duty to comply.  The permittee must  comply
         with  all  terms and conditions of the CAAPP permit.
         Any permit noncompliance constitutes a violation  of
         the  Clean  Air  Act and the Act, and is grounds for
         any or all of the  following:   enforcement  action;
         permit  termination,  revocation  and reissuance, or
         modification;  or  denial  of   a   permit   renewal
         application.
              ii.  Need  to  halt  or  reduce  activity not a
         defense.  It shall not be a defense for a  permittee
         in  an  enforcement  action  that it would have been
         necessary to halt or reduce the  permitted  activity
         in  order to maintain compliance with the conditions
         of this permit.
              iii.  Permit  actions.   The  permit   may   be
         modified,   revoked,   reopened,  and  reissued,  or
         terminated  for  cause  in   accordance   with   the
         applicable  subsections of Section 39.5 of this Act.
         The filing of a  request  by  the  permittee  for  a
         permit  modification,  revocation and reissuance, or
         termination, or of a notification of planned changes
         or  anticipated  noncompliance  does  not  stay  any
         permit condition.
              iv.  Property  rights.   The  permit  does  not
         convey any property  rights  of  any  sort,  or  any
         exclusive privilege.
              v.  Duty to provide information.  The permittee
         shall furnish to the Agency within a reasonable time
         specified  by  the  Agency  any information that the
         Agency may request in writing to  determine  whether
         cause  exists for modifying, revoking and reissuing,
         or terminating the permit or to determine compliance
         with the permit.  Upon request, the permittee  shall
         also   furnish  to  the  Agency  copies  of  records
         required  to  be  kept  by  the   permit   or,   for
         information   claimed   to   be   confidential,  the
         permittee may furnish such records directly to USEPA
         along with a claim of confidentiality.
              vi.  Duty to pay fees.  The permittee must  pay
         fees  to the Agency consistent with the fee schedule
         approved pursuant to subsection 18 of this  Section,
         and submit any information relevant thereto.
              vii.  Emissions  trading.   No  permit revision
         shall be required for increases in emissions allowed
         under any approved economic  incentives,  marketable
         permits,   emissions   trading,  and  other  similar
         programs or processes for changes that are  provided
         for  in  the  permit  and that are authorized by the
         applicable requirement.
         p.  Each CAAPP permit issued under subsection 10  of
    this  Section  shall  contain the following elements with
    respect to compliance:
              i.  Compliance     certification,      testing,
         monitoring,    reporting,    and    record   keeping
         requirements sufficient to  assure  compliance  with
         the   terms  and  conditions  of  the  permit.   Any
         document (including reports)  required  by  a  CAAPP
         permit   shall   contain   a   certification   by  a
         responsible official that meets the requirements  of
         subsection   5   of   this  Section  and  applicable
         regulations.
              ii.  Inspection  and  entry  requirements  that
         necessitate that, upon presentation  of  credentials
         and other documents as may be required by law and in
         accordance   with  constitutional  limitations,  the
         permittee shall allow the Agency, or  an  authorized
         representative to perform the following:
                   A.  Enter  upon  the  permittee's premises
              where   a   CAAPP   source   is   located    or
              emissions-related  activity  is  conducted,  or
              where records must be kept under the conditions
              of the permit.
                   B.  Have access to and copy, at reasonable
              times,  any records that must be kept under the
              conditions of the permit.
                   C.  Inspect  at   reasonable   times   any
              facilities, equipment (including monitoring and
              air pollution control equipment), practices, or
              operations  regulated  or  required  under  the
              permit.
                   D.  Sample  or  monitor  any substances or
              parameters at any location:
                        1.  As authorized by  the  Clean  Air
                   Act, at reasonable times, for the purposes
                   of  assuring  compliance  with  the  CAAPP
                   permit or applicable requirements; or
                        2.  As  otherwise  authorized by this
                   Act.
              iii.  A schedule of compliance consistent  with
         subsection   5   of   this  Section  and  applicable
         regulations.
              iv.  Progress  reports   consistent   with   an
         applicable   schedule   of  compliance  pursuant  to
         paragraph  5(d)  of  this  Section  and   applicable
         regulations  to  be  submitted semiannually, or more
         frequently if the Agency determines that  such  more
         frequent  submittals  are  necessary  for compliance
         with the Act or regulations promulgated by the Board
         thereunder.  Such progress reports shall contain the
         following:
                   A.  Required  dates  for   achieving   the
              activities,  milestones, or compliance required
              by the schedule of compliance  and  dates  when
              such  activities, milestones or compliance were
              achieved.
                   B.  An explanation of why any dates in the
              schedule of compliance were not or will not  be
              met,  and any preventive or corrective measures
              adopted.
              v.  Requirements for  compliance  certification
         with  terms  and conditions contained in the permit,
         including emission limitations, standards,  or  work
         practices.    Permits  shall  include  each  of  the
         following:
                   A.  The  frequency   (annually   or   more
              frequently   as  specified  in  any  applicable
              requirement  or  by  the  Agency  pursuant   to
              written    procedures)    of   submissions   of
              compliance certifications.
                   B.  A means for  assessing  or  monitoring
              the compliance of the source with its emissions
              limitations, standards, and work practices.
                   C.  A   requirement  that  the  compliance
              certification include the following:
                        1.  The identification of  each  term
                   or  condition contained in the permit that
                   is the basis of the certification.
                        2.  The compliance status.
                        3.  Whether compliance was continuous
                   or intermittent.
                        4.  The    method(s)     used     for
                   determining  the  compliance status of the
                   source,  both  currently  and   over   the
                   reporting     period    consistent    with
                   subsection 7 of Section 39.5 of the Act.
                   D.  A  requirement  that  all   compliance
              certifications be submitted to USEPA as well as
              to the Agency.
                   E.  Additional   requirements  as  may  be
              specified pursuant to  Sections  114(a)(3)  and
              504(b) of the Clean Air Act.
                   F.  Other  provisions  as  the  Agency may
              require.
         q.  If the owner or operator  of  CAAPP  source  can
    demonstrate   in  its  CAAPP  application,  including  an
    application  for  a  significant  modification,  that  an
    alternative emission limit would be  equivalent  to  that
    contained in the applicable Board regulations, the Agency
    shall include the alternative emission limit in the CAAPP
    permit,  which  shall  supersede  the  emission limit set
    forth in the  applicable  Board  regulations,  and  shall
    include   conditions   that  insure  that  the  resulting
    emission limit is quantifiable, accountable, enforceable,
    and based on replicable procedures.
    8.  Public Notice; Affected State Review.
         a.  The Agency shall provide notice to  the  public,
    including   an  opportunity  for  public  comment  and  a
    hearing, on each draft CAAPP permit for issuance, renewal
    or significant modification, subject to Sections 7(a) and
    7.1 of this Act.
         b.  The Agency shall prepare a  draft  CAAPP  permit
    and  a  statement  that  sets forth the legal and factual
    basis for the draft CAAPP  permit  conditions,  including
    references  to  the  applicable  statutory  or regulatory
    provisions.  The Agency shall provide this  statement  to
    any person who requests it.
         c.  The Agency shall give notice of each draft CAAPP
    permit  to  the applicant and to any affected State on or
    before the time that the Agency has  provided  notice  to
    the public, except as otherwise provided in this Act.
         d.  The  Agency,  as  part  of  its  submittal  of a
    proposed permit to USEPA (or as soon  as  possible  after
    the  submittal  for  minor permit modification procedures
    allowed under  subsection  14  of  this  Section),  shall
    notify  USEPA  and  any  affected State in writing of any
    refusal  of   the   Agency   to   accept   all   of   the
    recommendations  for the proposed permit that an affected
    State submitted  during  the  public  or  affected  State
    review  period.   The  notice  shall include the Agency's
    reasons for  not  accepting  the  recommendations.    The
    Agency is not required to accept recommendations that are
    not  based on applicable requirements or the requirements
    of this Section.
         e.  The Agency shall make available  to  the  public
    any  CAAPP permit application, compliance plan (including
    the schedule of compliance), CAAPP permit, and  emissions
    or compliance monitoring report.  If an owner or operator
    of  a  CAAPP  source  is  required  to submit information
    entitled to protection from disclosure under Section 7(a)
    or Section 7.1 of this Act, the owner or  operator  shall
    submit  such information separately.  The requirements of
    Section 7(a) or Section 7.1 of this Act  shall  apply  to
    such  information, which shall not be included in a CAAPP
    permit unless required by law.  The contents of  a  CAAPP
    permit  shall not be entitled to protection under Section
    7(a) or Section 7.1 of this Act.
         f.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary, to implement this subsection.

    9.  USEPA Notice and Objection.
         a.  The Agency shall provide to USEPA for its review
    a   copy   of   each  CAAPP  application  (including  any
    application for permit modification), statement of  basis
    as  provided  in paragraph 8(b) of this Section, proposed
    CAAPP permit, CAAPP permit, and, if the Agency  does  not
    incorporate  any  affected  State's  recommendations on a
    proposed  CAAPP  permit,  a  written  statement  of  this
    decision  and  its  reasons   for   not   accepting   the
    recommendations, except as otherwise provided in this Act
    or  by  agreement with USEPA.  To the extent practicable,
    the preceding information shall be provided  in  computer
    readable format compatible with USEPA's national database
    management system.
         b.  The  Agency  shall  not issue the proposed CAAPP
    permit if USEPA objects in  writing  within  45  days  of
    receipt  of  the  proposed CAAPP permit and all necessary
    supporting information.
         c.  If USEPA objects in writing to the  issuance  of
    the  proposed  CAAPP permit within the 45-day period, the
    Agency shall  respond  in  writing  and  may  revise  and
    resubmit  the  proposed  CAAPP  permit in response to the
    stated objection, to the extent supported by the  record,
    within 90 days after the date of the objection.  Prior to
    submitting  a  revised  permit to USEPA, the Agency shall
    provide the applicant and any person who participated  in
    the  public  comment process, pursuant to subsection 8 of
    this Section, with a 10-day  period  to  comment  on  any
    revision  which  the  Agency  is proposing to make to the
    permit in response to  USEPA's  objection  in  accordance
    with Agency procedures.
         d.  Any   USEPA  objection  under  this  subsection,
    according to the Clean Air Act, will include a  statement
    of  reasons  for  the  objection and a description of the
    terms and conditions that must be in the permit, in order
    to adequately respond to the objections.  Grounds  for  a
    USEPA  objection  include  the  failure of the Agency to:
    (1) submit the items  and  notices  required  under  this
    subsection; (2) submit any other information necessary to
    adequately  review  the  proposed  CAAPP  permit;  or (3)
    process the permit under subsection  8  of  this  Section
    except for minor permit modifications.
         e.  If  USEPA does not object in writing to issuance
    of  a  permit  under  this  subsection,  any  person  may
    petition USEPA within 60 days  after  expiration  of  the
    45-day review period to make such objection.
         f.  If  the permit has not yet been issued and USEPA
    objects to the permit as a  result  of  a  petition,  the
    Agency shall not issue the permit until USEPA's objection
    has  been  resolved.  The  Agency  shall provide a 10-day
    comment period in accordance with  paragraph  c  of  this
    subsection.  A  petition  does  not,  however,  stay  the
    effectiveness  of  a  permit  or  its requirements if the
    permit was issued after expiration of the  45-day  review
    period and prior to a USEPA objection.
         g.  If   the   Agency  has  issued  a  permit  after
    expiration of the  45-day  review  period  and  prior  to
    receipt  of  a  USEPA  objection under this subsection in
    response to a petition submitted pursuant to paragraph  e
    of  this  subsection,  the Agency may, upon receipt of an
    objection from USEPA, revise and resubmit the  permit  to
    USEPA  pursuant  to  this  subsection  after  providing a
    10-day comment period in accordance with paragraph  c  of
    this  subsection. If the Agency fails to submit a revised
    permit in response to the objection, USEPA shall  modify,
    terminate  or revoke the permit.  In any case, the source
    will not be in  violation  of  the  requirement  to  have
    submitted a timely and complete application.
         h.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.

    10.  Final Agency Action.
         a.  The Agency shall issue a  CAAPP  permit,  permit
    modification,  or  permit renewal if all of the following
    conditions are met:
              i.  The applicant has submitted a complete  and
         certified   application   for   a   permit,   permit
         modification,  or  permit  renewal  consistent  with
         subsections 5 and 14 of this Section, as applicable,
         and applicable regulations.
              ii.  The   applicant  has  submitted  with  its
         complete application an approvable compliance  plan,
         including   a  schedule  for  achieving  compliance,
         consistent with subsection 5  of  this  Section  and
         applicable regulations.
              iii.  The  applicant  has  timely paid the fees
         required pursuant to subsection 18 of  this  Section
         and applicable regulations.
              iv.  The  Agency  has received a complete CAAPP
         application and, if  necessary,  has  requested  and
         received  additional  information from the applicant
         consistent with subsection 5  of  this  Section  and
         applicable regulations.
              v.  The Agency has complied with all applicable
         provisions  regarding  public  notice  and  affected
         State  review  consistent  with subsection 8 of this
         Section and applicable regulations.
              vi.  The Agency has provided  a  copy  of  each
         CAAPP  application,  or summary thereof, pursuant to
         agreement  with  USEPA  and  proposed  CAAPP  permit
         required under  subsection  9  of  this  Section  to
         USEPA, and USEPA has not objected to the issuance of
         the  permit in accordance with the Clean Air Act and
         40 CFR Part 70.
         b.  The Agency shall have the authority  to  deny  a
    CAAPP  permit,  permit modification, or permit renewal if
    the applicant has not complied with the  requirements  of
    paragraphs  (a)(i)-(a)(iv) of this subsection or if USEPA
    objects to its issuance.
         c. i.  Prior to denial of  a  CAAPP  permit,  permit
         modification,  or permit renewal under this Section,
         the  Agency  shall  notify  the  applicant  of   the
         possible denial and the reasons for the denial.
              ii.  Within   such  notice,  the  Agency  shall
         specify an appropriate date by which  the  applicant
         shall  adequately  respond  to  the Agency's notice.
         Such date shall not exceed 15 days from the date the
         notification is  received  by  the  applicant.   The
         Agency  may  grant  a  reasonable extension for good
         cause shown.
              iii.  Failure by the  applicant  to  adequately
         respond by the date specified in the notification or
         by  any  granted extension date shall be grounds for
         denial of the permit.
              For purposes of obtaining judicial review under
         Sections 40.2 and 41 of this Act, the  Agency  shall
         provide  to  USEPA  and  each  applicant,  and, upon
         request,  to  affected  States,   any   person   who
         participated  in the public comment process, and any
         other person who could obtain  judicial review under
         Sections 40.2 and 41 of this Act,  a  copy  of  each
         CAAPP permit or notification of denial pertaining to
         that party.
         d.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.

    11.  General Permits.
         a.  The Agency may issue a general  permit  covering
    numerous similar sources, except for affected sources for
    acid  deposition unless otherwise provided in regulations
    promulgated under Title IV of the Clean Air Act.
         b.  The  Agency  shall  identify,  in  any   general
    permit,  criteria  by  which  sources may qualify for the
    general permit.
         c.  CAAPP sources that would qualify for  a  general
    permit  must  apply  for  coverage under the terms of the
    general  permit  or  must  apply  for  a   CAAPP   permit
    consistent   with   subsection  5  of  this  Section  and
    applicable regulations.
         d.  The Agency shall comply with the public  comment
    and  hearing  provisions  of  this Section as well as the
    USEPA and  affected  State  review  procedures  prior  to
    issuance of a general permit.
         e.  When   granting   a   subsequent  request  by  a
    qualifying CAAPP source for coverage under the terms of a
    general permit, the  Agency  shall  not  be  required  to
    repeat  the  public  notice  and comment procedures.  The
    granting of such request shall not be considered a  final
    permit action for purposes of judicial review.
         f.  The  Agency  may  not  issue a general permit to
    cover any discrete emission unit at  a  CAAPP  source  if
    another CAAPP permit covers emission units at the source.
         g.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.

    12.  Operational Flexibility.
         a.  An owner or operator of a CAAPP source may  make
    changes  at  the  CAAPP  source without requiring a prior
    permit revision, consistent with  subparagraphs  (a)  (i)
    through  (a)  (iii)  of  this  subsection, so long as the
    changes are not  modifications  under  any  provision  of
    Title  I  of the Clean Air Act and they do not exceed the
    emissions allowable under the permit  (whether  expressed
    therein  as  a  rate  of  emissions  or in terms of total
    emissions), provided that the owner or  operator  of  the
    CAAPP  source  provides USEPA and the Agency with written
    notification as required below in advance of the proposed
    changes, which shall be  a  minimum  of  7  days,  unless
    otherwise   provided   by   the   Agency   in  applicable
    regulations regarding emergencies.  The owner or operator
    of a CAAPP source and the Agency shall each  attach  such
    notice to their copy of the relevant permit.
              i.  An  owner or operator of a CAAPP source may
         make Section 502 (b) (10) changes without  a  permit
         revision, if the changes are not modifications under
         any  provision  of  Title I of the Clean Air Act and
         the changes do not exceed  the  emissions  allowable
         under  the  permit  (whether  expressed therein as a
         rate of emissions or in terms of total emissions).
                   A.  For  each  such  change,  the  written
              notification required  above  shall  include  a
              brief  description  of  the  change  within the
              source, the  date  on  which  the  change  will
              occur,  any change in emissions, and any permit
              term or condition that is no longer  applicable
              as a result of the change.
                   B.  The   permit   shield   described   in
              paragraph  7(j) of this Section shall not apply
              to   any   change   made   pursuant   to   this
              subparagraph.
              ii.  An owner or operator of a CAAPP source may
         trade increases and decreases in  emissions  in  the
         CAAPP  source,  where  the applicable implementation
         plan  provides  for  such  emission  trades  without
         requiring a  permit  revision.   This  provision  is
         available  in  those cases where the permit does not
         already provide for such emissions trading.
                   A.  Under this subparagraph  (a)(ii),  the
              written   notification   required  above  shall
              include such information as may be required  by
              the  provision in the applicable implementation
              plan authorizing the emissions trade, including
              at a minimum, when the  proposed  changes  will
              occur,  a  description of each such change, any
              change in emissions,  the  permit  requirements
              with  which  the  source  will comply using the
              emissions trading provisions of the  applicable
              implementation plan, and the pollutants emitted
              subject  to  the  emissions  trade.  The notice
              shall also  refer  to  the  provisions  in  the
              applicable  implementation  plan with which the
              source  will  comply  and   provide   for   the
              emissions trade.
                   B.  The   permit   shield   described   in
              paragraph  7(j) of this Section shall not apply
              to   any   change   made   pursuant   to   this
              subparagraph (a) (ii).    Compliance  with  the
              permit  requirements  that the source will meet
              using the emissions trade shall  be  determined
              according to the requirements of the applicable
              implementation  plan  authorizing the emissions
              trade.
              iii.  If requested within a CAAPP  application,
         the Agency shall issue a CAAPP permit which contains
         terms  and  conditions, including all terms required
         under subsection 7  of  this  Section  to  determine
         compliance,  allowing  for  the trading of emissions
         increases and decreases at the CAAPP  source  solely
         for    the    purpose    of    complying    with   a
         federally-enforceable   emissions   cap   that    is
         established  in  the permit independent of otherwise
         applicable requirements.  The owner or operator of a
         CAAPP source shall include in its CAAPP  application
         proposed replicable procedures and permit terms that
         ensure  the  emissions  trades  are quantifiable and
         enforceable.   The   permit   shall   also   require
         compliance with all applicable requirements.
                   A.  Under  this subparagraph (a)(iii), the
              written notification required above shall state
              when the change will occur and  shall  describe
              the  changes  in emissions that will result and
              how these increases and decreases in  emissions
              will  comply  with  the terms and conditions of
              the permit.
                   B.  The   permit   shield   described   in
              paragraph 7(j) of this Section shall extend  to
              terms  and conditions that allow such increases
              and decreases in emissions.
         b.  An owner or operator of a CAAPP source may  make
    changes  that  are  not  addressed  or  prohibited by the
    permit,  other  than  those  which  are  subject  to  any
    requirements under Title IV of the Clean Air Act  or  are
    modifications  under  any  provisions  of  Title I of the
    Clean Air Act, without a permit revision,  in  accordance
    with the following requirements:
              (i)  Each such change shall meet all applicable
         requirements  and  shall  not  violate  any existing
         permit term or condition;
              (ii)  Sources  must   provide   contemporaneous
         written  notice to the Agency and USEPA of each such
         change,  except  for   changes   that   qualify   as
         insignificant under provisions adopted by the Agency
         or  the  Board.  Such  written notice shall describe
         each such change, including the date, any change  in
         emissions,  pollutants  emitted,  and any applicable
         requirement that would apply  as  a  result  of  the
         change;
              (iii)  The  change  shall  not  qualify for the
         shield described in paragraph 7(j) of this  Section;
         and
              (iv)  The   permittee   shall   keep  a  record
         describing changes made at the source that result in
         emissions of a regulated air pollutant subject to an
         applicable  Clean  Air  Act  requirement,  but   not
         otherwise   regulated  under  the  permit,  and  the
         emissions resulting from those changes.
         c.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary to implement this subsection.

    13.  Administrative Permit Amendments.
         a.  The  Agency shall take final action on a request
    for an administrative permit amendment within 60 days  of
    receipt   of   the   request.    Neither  notice  nor  an
    opportunity for public and affected State  comment  shall
    be required for the Agency to incorporate such revisions,
    provided  it  designates  the  permit revisions as having
    been made pursuant to this subsection.
         b.  The Agency shall submit a copy  of  the  revised
    permit to USEPA.
         c.  For   purposes   of   this   Section   the  term
    "administrative permit amendment" shall be defined as   a
    permit  revision  that  can accomplish one or more of the
    changes described below:
              i.  Corrects typographical errors;
              ii.  Identifies a change in the name,  address,
         or  phone  number  of  any  person identified in the
         permit, or provides a similar  minor  administrative
         change at the source;
              iii.  Requires   more  frequent  monitoring  or
         reporting by the permittee;
              iv.  Allows  for  a  change  in  ownership   or
         operational  control  of  a  source where the Agency
         determines that no other change  in  the  permit  is
         necessary,   provided   that   a  written  agreement
         containing a specific date for  transfer  of  permit
         responsibility,  coverage, and liability between the
         current and new permittees has been submitted to the
         Agency;
              v.  Incorporates  into  the  CAAPP  permit  the
         requirements  from  preconstruction  review  permits
         authorized under a USEPA-approved program,  provided
         the   program   meets   procedural   and  compliance
         requirements  substantially  equivalent   to   those
         contained in this Section;
              vi.  (Blank); or
              vii.  Any  other type of change which USEPA has
         determined as part  of  the  approved  CAAPP  permit
         program  to  be  similar  to  those included in this
         subsection.
         d.  The Agency  shall,  upon  taking  final   action
    granting   a   request   for   an  administrative  permit
    amendment,  allow  coverage  by  the  permit  shield   in
    paragraph  7(j) of this Section for administrative permit
    amendments made pursuant to subparagraph (c)(v)  of  this
    subsection  which  meet  the  relevant  requirements  for
    significant permit modifications.
         e.  Permit  revisions  and  modifications, including
    administrative  amendments   and   automatic   amendments
    (pursuant  to Sections 408(b) and 403(d) of the Clean Air
    Act or regulations promulgated thereunder), for  purposes
    of  the acid rain portion of the permit shall be governed
    by the regulations promulgated  under  Title  IV  of  the
    Clean  Air  Act.  Owners or operators of affected sources
    for acid deposition shall have the flexibility  to  amend
    their  compliance  plans  as  provided in the regulations
    promulgated under Title IV of the Clean Air Act.
         f.  The  CAAPP  source  may  implement  the  changes
    addressed in the request  for  an  administrative  permit
    amendment immediately upon submittal of the request.
         g.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.

    14.  Permit Modifications.
         a.  Minor permit modification procedures.
              i.  The   Agency   shall   review   a    permit
         modification  using  the "minor permit" modification
         procedures only for those permit modifications that:
                   A.  Do   not   violate   any    applicable
              requirement;
                   B.  Do  not involve significant changes to
              existing     monitoring,     reporting,      or
              recordkeeping requirements in the permit;
                   C.  Do    not   require   a   case-by-case
              determination  of  an  emission  limitation  or
              other   standard,    or    a    source-specific
              determination   of   ambient   impacts,   or  a
              visibility or increment analysis;
                   D.  Do not seek to establish or  change  a
              permit  term or condition for which there is no
              corresponding underlying requirement and  which
              avoids  an  applicable requirement to which the
              source would otherwise be subject.  Such  terms
              and conditions include:
                        1.  A federally enforceable emissions
                   cap  assumed  to avoid classification as a
                   modification under any provision of  Title
                   I of the Clean Air Act; and
                        2.  An  alternative  emissions  limit
                   approved     pursuant    to    regulations
                   promulgated under Section 112(i)(5) of the
                   Clean Air Act;
                   E.  Are  not   modifications   under   any
              provision of Title I of the Clean Air Act; and
                   F.  Are  not required to be processed as a
              significant modification.
              ii.  Notwithstanding subparagraphs  (a)(i)  and
         (b)(ii)    of    this   subsection,   minor   permit
         modification  procedures  may  be  used  for  permit
         modifications  involving   the   use   of   economic
         incentives,  marketable  permits, emissions trading,
         and other similar approaches,  to  the  extent  that
         such   minor   permit  modification  procedures  are
         explicitly   provided   for   in    an    applicable
         implementation  plan  or  in applicable requirements
         promulgated by USEPA.
              iii.  An applicant requesting the use of  minor
         permit   modification   procedures  shall  meet  the
         requirements of subsection 5  of  this  Section  and
         shall include the following in its application:
                   A.  A   description  of  the  change,  the
              emissions resulting from the  change,  and  any
              new  applicable requirements that will apply if
              the change occurs;
                   B.  The source's suggested draft permit;
                   C.  Certification   by    a    responsible
              official,  consistent  with  paragraph  5(e) of
              this Section and applicable  regulations,  that
              the  proposed  modification  meets the criteria
              for use of minor permit modification procedures
              and a request that such procedures be used; and
                   D.  Completed forms for the Agency to  use
              to notify USEPA and affected States as required
              under subsections 8 and 9 of this Section.
              iv.  Within  5  working  days  of  receipt of a
         complete permit modification application, the Agency
         shall  notify  USEPA  and  affected  States  of  the
         requested permit  modification  in  accordance  with
         subsections  8  and  9  of this Section.  The Agency
         promptly  shall  send  any  notice  required   under
         paragraph 8(d) of this Section to USEPA.
              v.  The  Agency  may  not  issue a final permit
         modification until after the  45-day  review  period
         for  USEPA  or  until  USEPA has notified the Agency
         that USEPA will not object to the  issuance  of  the
         permit modification, whichever comes first, although
         the Agency can approve the permit modification prior
         to  that  time.   Within  90  days  of  the Agency's
         receipt of an application  under  the  minor  permit
         modification  procedures or 15 days after the end of
         USEPA's 45-day review period under subsection  9  of
         this Section, whichever is later, the Agency shall:
                   A.  Issue   the   permit  modification  as
              proposed;
                   B.  Deny    the    permit     modification
              application;
                   C.  Determine     that    the    requested
              modification does not  meet  the  minor  permit
              modification  criteria  and  should be reviewed
              under the significant modification  procedures;
              or
                   D.  Revise  the  draft permit modification
              and transmit to USEPA the new  proposed  permit
              modification  as  required  by  subsection 9 of
              this Section.
              vi.  Any  CAAPP  source  may  make  the  change
         proposed   in   its   minor   permit    modification
         application   immediately   after   it   files  such
         application.   After  the  CAAPP  source  makes  the
         change allowed by the preceding sentence, and  until
         the  Agency  takes  any  of the actions specified in
         subparagraphs (a)(v)(A) through  (a)(v)(C)  of  this
         subsection,  the  source  must  comply with both the
         applicable requirements governing the change and the
         proposed permit terms and conditions.   During  this
         time  period,  the  source  need not comply with the
         existing permit terms and  conditions  it  seeks  to
         modify.    If  the  source  fails to comply with its
         proposed permit terms  and  conditions  during  this
         time   period,   the   existing   permit  terms  and
         conditions which it seeks to modify may be  enforced
         against it.
              vii.  The permit shield under subparagraph 7(j)
         of  this  Section  may  not  extend  to minor permit
         modifications.
              viii.  If a construction  permit  is  required,
         pursuant   to   Section   39(a)   of  this  Act  and
         regulations thereunder, for a change for  which  the
         minor permit modification procedures are applicable,
         the  source  may  request that the processing of the
         construction permit application be consolidated with
         the processing of  the  application  for  the  minor
         permit  modification.  In such cases, the provisions
         of this Section, including those within  subsections
         5, 8, and 9, shall apply and the Agency shall act on
         such applications pursuant to subparagraph 14(a)(v).
         The  source may make the proposed change immediately
         after filing its application for  the  minor  permit
         modification.   Nothing  in  this subparagraph shall
         otherwise affect  the  requirements  and  procedures
         applicable to construction permits.
         b.  Group Processing of Minor Permit Modifications.
              i.  Where  requested by an applicant within its
         application, the Agency shall process  groups  of  a
         source's   applications  for  certain  modifications
         eligible for  minor permit  modification  processing
         in  accordance with the provisions of this paragraph
         (b).
              ii.  Permit modifications may be  processed  in
         accordance with the procedures for group processing,
         for those modifications:
                   A.  Which  meet  the  criteria  for  minor
              permit     modification     procedures    under
              subparagraph 14(a)(i) of this Section; and
                   B.  That collectively are below 10 percent
              of the emissions allowed by the permit for  the
              emissions  unit  for which change is requested,
              20 percent  of  the  applicable  definition  of
              major  source set forth in subsection 2 of this
              Section, or  5  tons  per  year,  whichever  is
              least.
              iii.  An  applicant requesting the use of group
         processing procedures shall meet the requirements of
         subsection 5 of this Section and shall  include  the
         following in its application:
                   A.  A   description  of  the  change,  the
              emissions resulting from the  change,  and  any
              new  applicable requirements that will apply if
              the change occurs.
                   B.  The source's suggested draft permit.
                   C.  Certification   by    a    responsible
              official consistent with paragraph 5(e) of this
              Section,  that  the proposed modification meets
              the  criteria  for  use  of  group   processing
              procedures  and  a request that such procedures
              be used.
                   D.  A list of the source's  other  pending
              applications  awaiting  group processing, and a
              determination   of   whether   the    requested
              modification,   aggregated   with  these  other
              applications, equals or exceeds  the  threshold
              set   under  subparagraph  (b)(ii)(B)  of  this
              subsection.
                   E.  Certification,     consistent     with
              paragraph 5(e), that the  source  has  notified
              USEPA   of  the  proposed  modification.   Such
              notification  need   only   contain   a   brief
              description of the requested modification.
                   F.  Completed  forms for the Agency to use
              to notify USEPA and affected states as required
              under subsections 8 and 9 of this Section.
              iv.  On a quarterly basis or within 5  business
         days of receipt of an application demonstrating that
         the  aggregate  of  a  source's pending applications
         equals or exceeds  the  threshold  level  set  forth
         within  subparagraph  (b)(ii)(B) of this subsection,
         whichever is  earlier,  the  Agency  shall  promptly
         notify  USEPA  and  affected States of the requested
         permit modifications in accordance with  subsections
         8  and 9 of this Section.  The Agency shall send any
         notice required under paragraph 8(d) of this Section
         to USEPA.
              v.  The provisions of  subparagraph  (a)(v)  of
         this   subsection   shall   apply  to  modifications
         eligible  for  group  processing,  except  that  the
         Agency shall take one of the  actions  specified  in
         subparagraphs  (a)(v)(A)  through  (a)(v)(D) of this
         subsection  within  180  days  of  receipt  of   the
         application  or  15  days  after  the end of USEPA's
         45-day review period  under  subsection  9  of  this
         Section, whichever is later.
              vi.  The  provisions of subparagraph (a)(vi) of
         this subsection shall  apply  to  modifications  for
         group processing.
              vii.  The  provisions of paragraph 7(j) of this
         Section shall not apply  to  modifications  eligible
         for group processing.
         c.  Significant Permit Modifications.
              i.  Significant  modification  procedures shall
         be  used  for  applications  requesting  significant
         permit modifications and for those applications that
         do not qualify as either minor permit  modifications
         or as administrative permit amendments.
              ii.  Every   significant   change  in  existing
         monitoring permit  terms  or  conditions  and  every
         relaxation    of    reporting    or    recordkeeping
         requirements  shall  be  considered  significant.  A
         modification shall also be considered significant if
         in  the  judgment  of  the  Agency  action   on   an
         application for modification would require decisions
         to  be  made  on technically complex issues. Nothing
         herein shall be construed to preclude the  permittee
         from  making  changes  consistent  with this Section
         that would render existing permit  compliance  terms
         and conditions irrelevant.
              iii.  Significant   permit  modifications  must
         meet all the requirements of this Section, including
         those  for  applications   (including   completeness
         review),  public  participation,  review by affected
         States, and review by USEPA  applicable  to  initial
         permit  issuance  and  permit  renewal.   The Agency
         shall  take  final  action  on  significant   permit
         modifications  within  9  months  after receipt of a
         complete application.
         d.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary, to implement this subsection.

    15.  Reopenings for Cause by the Agency.
         a.  Each   issued   CAAPP   permit   shall   include
    provisions  specifying  the  conditions  under  which the
    permit will be reopened prior to the  expiration  of  the
    permit.  Such revisions shall be made as expeditiously as
    practicable.   A  CAAPP  permit  shall  be  reopened  and
    revised  under  any  of  the  following circumstances, in
    accordance with procedures adopted by the Agency:
              i.  Additional requirements under the Clean Air
         Act become applicable to a major  CAAPP  source  for
         which 3 or more years remain on the original term of
         the permit.  Such a reopening shall be completed not
         later  than  18 months after the promulgation of the
         applicable  requirement.   No   such   revision   is
         required if the effective date of the requirement is
         later  than  the  date on which the permit is due to
         expire.
              ii.  Additional requirements (including  excess
         emissions  requirements)  become  applicable  to  an
         affected  source  for acid deposition under the acid
         rain program.  Excess emissions offset  plans  shall
         be  deemed  to  be incorporated into the permit upon
         approval by USEPA.
              iii.  The Agency or USEPA determines  that  the
         permit   contains   a   material   mistake  or  that
         inaccurate statements were made in establishing  the
         emissions  standards, limitations, or other terms or
         conditions of the permit.
              iv.  The Agency or USEPA  determines  that  the
         permit   must   be  revised  or  revoked  to  assure
         compliance with the applicable  requirements.
         b.  In the event that  the  Agency  determines  that
    there are grounds for revoking a CAAPP permit, for cause,
    consistent  with paragraph a of this subsection, it shall
    file a petition before the Board setting forth the  basis
    for  such revocation.  In any such proceeding, the Agency
    shall have the burden of  establishing  that  the  permit
    should  be  revoked under the standards set forth in this
    Act and the Clean Air Act.  Any such proceeding shall  be
    conducted   pursuant   to   the  Board's  procedures  for
    adjudicatory hearings and  the  Board  shall  render  its
    decision  within  120 days of the filing of the petition.
    The Agency shall take final action to revoke and  reissue
    a CAAPP permit consistent with the Board's order.
         c.  Proceedings  regarding  a  reopened CAAPP permit
    shall follow the same  procedures  as  apply  to  initial
    permit  issuance and shall affect only those parts of the
    permit for which cause to reopen exists.
         d.  Reopenings   under   paragraph   (a)   of   this
    subsection shall not be initiated before a notice of such
    intent is provided to the CAAPP source by the  Agency  at
    least  30  days in advance of the date that the permit is
    to be reopened, except that  the  Agency  may  provide  a
    shorter time period in the case of an emergency.
         e.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.

    16.  Reopenings for Cause by USEPA.
         a.  When USEPA finds that cause exists to terminate,
    modify, or revoke and reissue a CAAPP permit pursuant  to
    subsection  15  of  this Section, and thereafter notifies
    the Agency and the permittee of such finding in  writing,
    the  Agency  shall  forward  to USEPA and the permittee a
    proposed determination of termination,  modification,  or
    revocation  and  reissuance as appropriate, in accordance
    with  paragraph  b  of  this  subsection.  The   Agency's
    proposed  determination  shall  be in accordance with the
    record,  the  Clean  Air  Act,  regulations   promulgated
    thereunder,   this   Act   and   regulations  promulgated
    thereunder. Such proposed determination shall not  affect
    the  permit  or  constitute  a  final  permit  action for
    purposes of this Act or the  Administrative  Review  Law.
    The   Agency   shall   forward  to  USEPA  such  proposed
    determination  within  90  days  after  receipt  of   the
    notification  from USEPA. If additional time is necessary
    to submit the proposed determination,  the  Agency  shall
    request  a  90-day  extension from USEPA and shall submit
    the proposed determination within 180 days of receipt  of
    notification from USEPA.
              b. i.  Prior to the Agency's submittal to USEPA
         of  a  proposed determination to terminate or revoke
         and reissue the permit,  the  Agency  shall  file  a
         petition  before  the  Board  setting  forth USEPA's
         objection, the permit record, the Agency's  proposed
         determination,   and   the   justification  for  its
         proposed determination. The Board  shall  conduct  a
         hearing  pursuant to the rules prescribed by Section
         32 of this Act, and the burden of proof shall be  on
         the Agency.
              ii.  After due consideration of the written and
         oral  statements,  the  testimony and arguments that
         shall be submitted at hearing, the Board shall issue
         and  enter  an  interim  order  for   the   proposed
         determination, which shall set forth all changes, if
         any,    required    in    the    Agency's   proposed
         determination. The interim order shall  comply  with
         the  requirements  for  final orders as set forth in
         Section 33 of this Act. Issuance of an interim order
         by the Board under this  paragraph,  however,  shall
         not affect the permit status and does not constitute
         a  final  action  for  purposes  of  this Act or the
         Administrative Review Law.
              iii.  The Board  shall  cause  a  copy  of  its
         interim  order  to be served upon all parties to the
         proceeding as well as upon USEPA. The  Agency  shall
         submit   the  proposed  determination  to  USEPA  in
         accordance with the Board's Interim Order within 180
         days after receipt of the notification from USEPA.
         c. USEPA shall review the proposed determination  to
    terminate,  modify,  or  revoke  and  reissue  the permit
    within 90 days of receipt.
              i.  When    USEPA    reviews    the    proposed
         determination to terminate or revoke and reissue and
         does not object, the Board shall, within 7  days  of
         receipt of USEPA's final approval, enter the interim
         order  as  a  final  order.  The  final order may be
         appealed as provided by Title XI of  this  Act.  The
         Agency  shall  take  final action in accordance with
         the Board's final order.
              ii.  When   USEPA   reviews    such    proposed
         determination to terminate or revoke and reissue and
         objects,  the  Agency shall submit USEPA's objection
         and the Agency's comments and recommendation on  the
         objection  to  the  Board  and  permittee. The Board
         shall  review  its  interim  order  in  response  to
         USEPA's objection  and  the  Agency's  comments  and
         recommendation and issue a final order in accordance
         with  Sections  32  and  33  of this Act. The Agency
         shall,  within  90  days  after  receipt   of   such
         objection,   respond   to   USEPA's   objection   in
         accordance with the Board's final order.
              iii.  When    USEPA   reviews   such   proposed
         determination to  modify  and  objects,  the  Agency
         shall,   within   90   days  after  receipt  of  the
         objection, resolve  the  objection  and  modify  the
         permit  in  accordance with USEPA's objection, based
         upon the record,  the  Clean  Air  Act,  regulations
         promulgated  thereunder,  this  Act, and regulations
         promulgated thereunder.
         d.  If the  Agency  fails  to  submit  the  proposed
    determination  pursuant to paragraph a of this subsection
    or fails to  resolve  any  USEPA  objection  pursuant  to
    paragraph  c  of  this  subsection, USEPA will terminate,
    modify, or revoke and reissue the permit.
         e.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary, to implement this subsection.

    17.  Title IV; Acid Rain Provisions.
         a.  The   Agency   shall   act   on   initial  CAAPP
    applications for affected sources for acid deposition  in
    accordance with this Section and Title V of the Clean Air
    Act  and  regulations  promulgated  thereunder, except as
    modified by Title IV of the Clean Air Act and regulations
    promulgated thereunder.  The Agency shall  issue  initial
    CAAPP permits to the affected sources for acid deposition
    which  shall  become effective no earlier than January 1,
    1995, and which shall terminate on December 31, 1999,  in
    accordance  with  this Section.  Subsequent CAAPP permits
    issued to affected sources for acid deposition  shall  be
    issued for a fixed term of 5 years. Title IV of the Clean
    Air Act and regulations promulgated thereunder, including
    but not limited to 40 C.F.R. Part 72, as now or hereafter
    amended,  are  applicable  to  and enforceable under this
    Act.
         b.  A  designated  representative  of  an   affected
    source  for  acid  deposition  shall  submit a timely and
    complete  Phase  II  acid  rain  permit  application  and
    compliance plan to the Agency, not later than January  1,
    1996,  that  meets the requirements of Titles IV and V of
    the Clean Air Act and regulations. The Agency  shall  act
    on   the  Phase  II  acid  rain  permit  application  and
    compliance plan in accordance with this Section and Title
    V of  the  Clean  Air  Act  and  regulations  promulgated
    thereunder,  except  as modified by Title IV of the Clean
    Air  Act  and  regulations  promulgated  thereunder.  The
    Agency shall issue the Phase II acid rain  permit  to  an
    affected   source  for  acid  deposition  no  later  than
    December  31,  1997,  which  shall  become  effective  on
    January 1, 2000, in accordance with this Section,  except
    as  modified  by  Title  IV  and  regulations promulgated
    thereunder; provided that the  designated  representative
    of  the  source  submitted a timely and complete Phase II
    permit application and compliance plan to the Agency that
    meets the requirements of Title IV and V of the Clean Air
    Act and regulations.
         c.  Each  Phase  II  acid  rain  permit  issued   in
    accordance  with  this subsection shall have a fixed term
    of 5 years. Except as provided in paragraph b above,  the
    Agency  shall  issue  or deny a Phase II acid rain permit
    within 18 months of receiving a complete Phase II  permit
    application and compliance plan.
         d.  A  designated  representative  of a new unit, as
    defined in Section 402 of the Clean Air Act, shall submit
    a  timely  and  complete  Phase  II  acid   rain   permit
    application   and   compliance   plan   that   meets  the
    requirements of Titles IV and V of the Clean Air Act  and
    its  regulations.  The Agency shall act on the new unit's
    Phase II acid rain permit application and compliance plan
    in accordance with this Section and Title V of the  Clean
    Air  Act and its regulations, except as modified by Title
    IV of the Clean Air Act and its regulations.  The  Agency
    shall  reopen  the  new  unit's CAAPP permit for cause to
    incorporate the approved Phase II  acid  rain  permit  in
    accordance  with  this  Section.  The  Phase II acid rain
    permit for the new unit shall become effective  no  later
    than  the  date  required under Title IV of the Clean Air
    Act and its regulations.
         e.  A  designated  representative  of  an   affected
    source  for  acid  deposition  shall  submit a timely and
    complete Title IV NOx permit application to  the  Agency,
    not   later   than   January  1,  1998,  that  meets  the
    requirements of Titles IV and V of the Clean Air Act  and
    its  regulations.  The  Agency  shall reopen the Phase II
    acid rain permit for cause and incorporate  the  approved
    NOx  provisions  into  the  Phase II acid rain permit not
    later than January  1,  1999,  in  accordance  with  this
    Section,  except as modified by Title IV of the Clean Air
    Act  and   regulations   promulgated   thereunder.   Such
    reopening  shall not affect the term of the Phase II acid
    rain permit.
         f.  The designated representative  of  the  affected
    source  for acid deposition shall renew the initial CAAPP
    permit and Phase II acid rain permit in  accordance  with
    this  Section  and  Title  V  of  the  Clean  Air Act and
    regulations promulgated thereunder, except as modified by
    Title IV of the Clean Air Act and regulations promulgated
    thereunder.
         g.  In the case  of  an  affected  source  for  acid
    deposition for which a complete Phase II acid rain permit
    application and compliance plan are timely received under
    this  subsection,  the  complete  permit  application and
    compliance plan, including amendments thereto,  shall  be
    binding   on   the   owner,   operator   and   designated
    representative, all affected units for acid deposition at
    the  affected  source,  and any other unit, as defined in
    Section 402 of the Clean Air Act, governed by  the  Phase
    II  acid rain permit application and shall be enforceable
    as an acid rain permit for purposes of Titles IV and V of
    the Clean Air Act, from the date  of  submission  of  the
    acid  rain  permit application until a Phase II acid rain
    permit is issued or denied by the Agency.
         h.  The Agency shall not include  or  implement  any
    measure   which   would  interfere  with  or  modify  the
    requirements  of  Title  IV  of  the  Clean  Air  Act  or
    regulations promulgated thereunder.
         i.  Nothing in this Section shall  be  construed  as
    affecting  allowances  or  USEPA's  decision regarding an
    excess emissions offset plan, as set forth in Title IV of
    the Clean Air Act or regulations promulgated thereunder.
              i.  No permit revision shall  be  required  for
         increases   in  emissions  that  are  authorized  by
         allowances  acquired  pursuant  to  the  acid   rain
         program, provided that such increases do not require
         a   permit   revision  under  any  other  applicable
         requirement.
              ii.  No limit shall be placed on the number  of
         allowances  held by the source.  The source may not,
         however,   use   allowances   as   a   defense    to
         noncompliance with any other applicable requirement.
              iii.  Any such allowance shall be accounted for
         according   to   the   procedures   established   in
         regulations  promulgated under Title IV of the Clean
         Air Act.
         j.  To  the  extent  that  the  federal  regulations
    promulgated under Title IV, including but not limited  to
    40  C.F.R.  Part  72,  as  now  or hereafter amended, are
    inconsistent with  the  federal  regulations  promulgated
    under  Title V, the federal regulations promulgated under
    Title IV shall take precedence.
         k.  The USEPA may intervene as a matter of right  in
    any  permit  appeal involving a Phase II acid rain permit
    provision or denial of a Phase II acid rain permit.
         l.  It is unlawful for  any  owner  or  operator  to
    violate  any  terms or conditions of a Phase II acid rain
    permit issued  under  this  subsection,  to  operate  any
    affected  source for acid deposition except in compliance
    with a Phase II acid rain permit  issued  by  the  Agency
    under this subsection, or to violate any other applicable
    requirements.
         m.  The  designated  representative  of  an affected
    source for acid deposition shall submit to the Agency the
    data  and  information  submitted  quarterly  to   USEPA,
    pursuant   to   40   CFR  75.64,  concurrently  with  the
    submission to USEPA. The submission shall be in the  same
    electronic format as specified by USEPA.
         n.  The   Agency  shall  act  on  any  petition  for
    exemption of a new unit or retired unit, as  those  terms
    are defined in Section 402 of the Clean Air Act, from the
    requirements  of the acid rain program in accordance with
    Title IV of the Clean Air Act and its regulations.
         o.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary to implement this subsection.

    18.  Fee Provisions.
         a.  For each 12 month period after the date on which
    the  USEPA  approves or conditionally approves the CAAPP,
    but in no event  prior  to  January  1,  1994,  a  source
    subject  to this Section or excluded under subsection 1.1
    or paragraph 3(c) of this Section, shall  pay  a  fee  as
    provided   in  this  part  (a)  of  this  subsection  18.
    However,  a  source  that  has  been  excluded  from  the
    provisions  of  this  Section  under  subsection  1.1  or
    paragraph 3(c) of this Section because the  source  emits
    less  than  25  tons  per  year  of  any  combination  of
    regulated  air  pollutants  shall  pay fees in accordance
    with paragraph (1) of subsection (b) of Section 9.6.
              i.  The fee for a source allowed to  emit  less
         than  100  tons  per  year  of  any  combination  of
         regulated  air pollutants shall be $1,800 $1,000 per
         year.
              ii.  The fee for a source allowed to  emit  100
         tons   or  more  per  year  of  any  combination  of
         regulated air pollutants, except for those regulated
         air pollutants excluded in paragraph 18(f)  of  this
         subsection, shall be as follows:
                   A.  The  Agency shall assess an annual fee
              of $18.00 $13.50  per  ton  for  the  allowable
              emissions  of  all  regulated air pollutants at
              that source during  the  term  of  the  permit.
              These  fees shall be used by the Agency and the
              Board to fund the activities required by  Title
              V   of   the   Clean  Air  Act  including  such
              activities as may be carried out by other State
              or local agencies pursuant to paragraph (d)  of
              this  subsection.  The amount of such fee shall
              be based on the  information  supplied  by  the
              applicant   in   its   complete   CAAPP  permit
              application or  in  the  CAAPP  permit  if  the
              permit has been granted and shall be determined
              by  the  amount of emissions that the source is
              allowed to  emit  annually,  provided  however,
              that  no  source  shall  be  required to pay an
              annual fee in excess of $250,000 $100,000.  The
              Agency shall provide  as  part  of  the  permit
              application form required under subsection 5 of
              this  Section  a  separate fee calculation form
              which will allow the applicant to identify  the
              allowable  emissions  and calculate the fee for
              the term of the permit.  In no event shall  the
              Agency  raise the amount of allowable emissions
              requested  by   the   applicant   unless   such
              increases    are    required   to   demonstrate
              compliance with terms of a CAAPP permit.
                   Notwithstanding the above,  any  applicant
              may  seek  a  change  in its permit which would
              result in increases in allowable emissions  due
              to  an  increase  in  the hours of operation or
              production rates of an emission unit  or  units
              and  such a change shall be consistent with the
              construction   permit   requirements   of   the
              existing State permit  program,  under  Section
              39(a)  of this Act and applicable provisions of
              this Section.  Where a construction  permit  is
              required,  the Agency shall expeditiously grant
              such  construction   permit   and   shall,   if
              necessary, modify the CAAPP permit based on the
              same application.
                   B.  The applicant or permittee may pay the
              fee  annually  or  semiannually  for those fees
              greater than  $5,000.  However,  any  applicant
              paying  a fee equal to or greater than $100,000
              shall pay the full amount on July  1,  for  the
              subsequent  fiscal  year, or pay 50% of the fee
              on July 1 and the remaining  50%  by  the  next
              January  1.   The  Agency may change any annual
              billing date upon reasonable notice, but  shall
              prorate  the  new bill so that the permittee or
              applicant does not pay more than  its  required
              fees  for  the  fee period for which payment is
              made.
         b.  (Blank).
         c.  (Blank). There shall be created a CAA Fee  Panel
    of 5 persons.  The Panel shall:
              i.  If  it  deems necessary on an annual basis,
         render advisory  opinions  to  the  Agency  and  the
         General  Assembly regarding the appropriate level of
         Title V Clean Air Act fees for the next fiscal year.
         Such advisory opinions shall be based on a study  of
         the  operations  of  the Agency and any other entity
         requesting appropriations from the CAA Permit Fund.
         This  study  shall  recommend  changes  in  the  fee
         structure, if warranted.  The study will be based on
         the  ability  of  the  Agency  or  other  entity  to
         effectively utilize the funds generated as  well  as
         the  entity's  conformance  with  the objectives and
         measurable benchmarks identified by  the  Agency  as
         justification   for  the  prior  year's  fee.   Such
         advisory  opinions  shall  be   submitted   to   the
         appropriation committees no later than April 15th of
         each year.
              ii.  Not be compensated for their services, but
         shall receive reimbursement for their expenses.
              iii.  Be  appointed  as  follows:  4 members by
         the Director of the Agency from a list  of  no  more
         than  8  persons,  submitted  by  representatives of
         associations who represent facilities subject to the
         provisions of this subsection and  the  Director  of
         the Agency or designee.
         d.  There  is hereby created in the State Treasury a
    special fund to be known as the "CAA Permit  Fund".   All
    Funds collected by the Agency pursuant to this subsection
    shall  be  deposited into the Fund.  The General Assembly
    shall appropriate monies from this Fund to the Agency and
    to the Board to carry out their  obligations  under  this
    Section.   The General Assembly may also authorize monies
    to be granted by the Agency from this Fund to other State
    and local agencies which perform duties  related  to  the
    CAAPP. Interest generated on the monies deposited in this
    Fund shall be returned to the Fund.  The General Assembly
    may  appropriate  up  to the sum of $25,000 to the Agency
    from the CAA Permit Fund for use by the Panel in carrying
    out its responsibilities under this subsection.
         e.  The Agency shall have  the  authority  to  adopt
    procedural   rules,   in  accordance  with  the  Illinois
    Administrative  Procedure  Act,  as  the   Agency   deems
    necessary to implement this subsection.
         f.  For   purposes  of  this  subsection,  the  term
    "regulated air pollutant" shall have the meaning given to
    it under subsection 1 of this Section but  shall  exclude
    the following:
              i.  carbon monoxide;
              ii.  any  Class  I  or  II substance which is a
         regulated air pollutant solely because it is  listed
         pursuant to Section 602 of the Clean Air Act; and
              iii.  any  pollutant  that  is  a regulated air
         pollutant solely because it is subject to a standard
         or regulation under Section 112(r) of the Clean  Air
         Act  based  on  the  emissions allowed in the permit
         effective in that calendar year,  at  the  time  the
         applicable bill is generated.

    19.  Air Toxics Provisions.
         a.  In  the event that the USEPA fails to promulgate
    in a timely manner a standard pursuant to Section  112(d)
    of the Clean Air Act, the Agency shall have the authority
    to issue permits, pursuant to Section 112(j) of the Clean
    Air  Act  and  regulations  promulgated thereunder, which
    contain emission limitations which are equivalent to  the
    emission  limitations  that would apply to a source if an
    emission standard had been promulgated in a timely manner
    by USEPA pursuant to Section 112(d).  Provided,  however,
    that  the  owner  or  operator of a source shall have the
    opportunity to submit to the Agency a  proposed  emission
    limitation  which  it  determines to be equivalent to the
    emission limitations that would apply to such  source  if
    an  emission  standard  had  been promulgated in a timely
    manner by USEPA.  If the Agency refuses  to  include  the
    emission  limitation proposed by the owner or operator in
    a CAAPP permit, the owner or operator  may  petition  the
    Board   to  establish  whether  the  emission  limitation
    proposal submitted by the owner or operator provides  for
    emission limitations which are equivalent to the emission
    limitations  that  would  apply  to  the  source  if  the
    emission  standard  had  been  promulgated  by USEPA in a
    timely manner.  The Board  shall  determine  whether  the
    emission  limitation proposed by the owner or operator or
    an alternative emission limitation proposed by the Agency
    provides for the level of control required under  Section
    112 of the Clean Air Act, or shall otherwise establish an
    appropriate  emission limitation, pursuant to Section 112
    of the Clean Air Act.
         b.  Any Board proceeding brought under paragraph (a)
    or (e) of this subsection shall be conducted according to
    the Board's procedures for adjudicatory hearings and  the
    Board  shall  render  its decision within 120 days of the
    filing of the  petition.   Any  such  decision  shall  be
    subject  to  review   pursuant to Section 41 of this Act.
    Where USEPA promulgates an applicable  emission  standard
    prior  to  the  issuance  of the CAAPP permit, the Agency
    shall include in the  permit  the  promulgated  standard,
    provided that the source shall have the compliance period
    provided under Section 112(i) of the Clean Air Act. Where
    USEPA  promulgates  an  applicable standard subsequent to
    the issuance of the CAAPP permit, the Agency shall revise
    such  permit  upon  the  next  renewal  to  reflect   the
    promulgated standard, providing a reasonable time for the
    applicable  source  to  comply  with the standard, but no
    longer than 8 years after the date on which the source is
    first required to comply with  the  emissions  limitation
    established under this subsection.
         c.  The Agency shall have the authority to implement
    and   enforce  complete  or  partial  emission  standards
    promulgated by USEPA  pursuant  to  Section  112(d),  and
    standards  promulgated  by  USEPA  pursuant  to  Sections
    112(f),  112(h),  112(m),  and  112(n),  and  may  accept
    delegation  of  authority  from  USEPA  to  implement and
    enforce  Section  112(l)   and   requirements   for   the
    prevention  and detection of accidental releases pursuant
    to Section 112(r) of the Clean Air Act.
         d.  The Agency shall have  the  authority  to  issue
    permits  pursuant  to  Section 112(i)(5) of the Clean Air
    Act.
         e.  The  Agency  has  the  authority  to   implement
    Section  112(g)  of the Clean Air Act consistent with the
    Clean  Air  Act  and  federal   regulations   promulgated
    thereunder. If the Agency refuses to include the emission
    limitations  proposed  in  an application submitted by an
    owner or operator for a case-by-case  maximum  achievable
    control  technology  (MACT)  determination,  the owner or
    operator may petition the Board to determine whether  the
    emission  limitation proposed by the owner or operator or
    an alternative emission limitation proposed by the Agency
    provides for a level of control required by  Section  112
    of  the  Clean  Air  Act,  or  to  otherwise establish an
    appropriate emission limitation under Section 112 of  the
    Clean Air Act.

    20.  Small Business.
         a.  For purposes of this subsection:
         "Program"  is  the  Small Business Stationary Source
    Technical and Environmental Compliance Assistance Program
    created within this State pursuant to Section 507 of  the
    Clean  Air  Act  and  guidance promulgated thereunder, to
    provide technical assistance and  compliance  information
    to small business stationary sources;
         "Small  Business  Assistance Program" is a component
    of  the  Program  responsible  for  providing  sufficient
    communications  with   small   businesses   through   the
    collection  and  dissemination  of  information  to small
    business stationary sources; and
         "Small   Business   Stationary   Source"   means   a
    stationary source that:
              1.  is owned  or  operated  by  a  person  that
         employs 100 or fewer individuals;
              2.  is  a  small business concern as defined in
         the "Small Business Act";
              3.  is not a  major  source  as  that  term  is
         defined in subsection 2 of this Section;
              4.  does  not  emit 50 tons or more per year of
         any regulated air pollutant; and
              5.  emits less than 75 tons  per  year  of  all
         regulated pollutants.
         b.  The  Agency  shall  adopt  and  submit to USEPA,
    after  reasonable  notice  and  opportunity  for   public
    comment,   as   a   revision   to   the   Illinois  state
    implementation plan, plans for establishing the Program.
         c.  The Agency shall have  the  authority  to  enter
    into  such  contracts  and agreements as the Agency deems
    necessary to carry out the purposes of this subsection.
         d.  The Agency may establish such procedures  as  it
    may  deem  necessary for the purposes of implementing and
    executing its responsibilities under this subsection.
         e.  There  shall  be  appointed  a  Small   Business
    Ombudsman  (hereinafter in this subsection referred to as
    "Ombudsman") to monitor  the  Small  Business  Assistance
    Program.  The Ombudsman shall be a nonpartisan designated
    official,   with  the  ability  to  independently  assess
    whether the goals of the Program are being met.
         f.  The State Ombudsman Office shall be  located  in
    an  existing  Ombudsman office within the State or in any
    State Department.
         g.  There  is  hereby  created  a  State  Compliance
    Advisory Panel (hereinafter in this  subsection  referred
    to  as "Panel") for determining the overall effectiveness
    of the Small  Business  Assistance  Program  within  this
    State.
         h.  The  selection  of Panel members shall be by the
    following method:
              1.  The Governor shall select two  members  who
         are not owners or representatives of owners of small
         business stationary sources to represent the general
         public;
              2.  The Director of the Agency shall select one
         member to represent the Agency; and
              3.  The  State  Legislature  shall  select four
         members who are owners or representatives of  owners
         of  small  business  stationary  sources.   Both the
         majority and minority leadership in both  Houses  of
         the  Legislature  shall  appoint  one  member of the
         panel.
         i.  Panel members should serve without  compensation
    but   will   receive   full  reimbursement  for  expenses
    including travel and per diem as authorized  within  this
    State.
         j.  The  Panel  shall  select  its  own  Chair  by a
    majority vote.  The Chair may meet and consult  with  the
    Ombudsman  and  the head of the Small Business Assistance
    Program in planning the activities for the Panel.

    21.  Temporary Sources.
         a.  The Agency may issue a single permit authorizing
    emissions from similar  operations  by  the  same  source
    owner or operator at multiple temporary locations, except
    for   sources   which   are  affected  sources  for  acid
    deposition under Title IV of the Clean Air Act.
         b.  The  applicant   must   demonstrate   that   the
    operation  is  temporary  and  will  involve at least one
    change of location during the term of the permit.
         c.  Any  such  permit  shall  meet  all   applicable
    requirements  of this Section and applicable regulations,
    and  include  conditions  assuring  compliance  with  all
    applicable requirements at all authorized  locations  and
    requirements that the owner or operator notify the Agency
    at least 10 days in advance of each change in location.

    22.  Solid Waste Incineration Units.
         a.  A  CAAPP  permit  for a solid waste incineration
    unit combusting  municipal  waste  subject  to  standards
    promulgated  under  Section  129(e)  of the Clean Air Act
    shall be issued for a period of 12  years  and  shall  be
    reviewed  every  5 years, unless the Agency requires more
    frequent review through Agency procedures.
         b.  During the  review  in  paragraph  (a)  of  this
    subsection,  the Agency shall fully review the previously
    submitted  CAAPP  permit  application  and  corresponding
    reports subsequently submitted to determine  whether  the
    source is in compliance with all applicable requirements.
         c.  If  the Agency determines that the source is not
    in compliance with all applicable requirements  it  shall
    revise the CAAPP permit as appropriate.
         d.  The  Agency  shall  have  the authority to adopt
    procedural  rules,  in  accordance  with   the   Illinois
    Administrative   Procedure   Act,  as  the  Agency  deems
    necessary, to implement this subsection.
(Source: P.A. 92-24, eff. 7-1-01.)

    (415 ILCS 5/56.4) (from Ch. 111 1/2, par. 1056.4)
    Sec. 56.4. Medical waste manifests.
    (a)  Manifests for potentially infectious  medical  waste
shall consist of an original (the first page of the form) and
3  copies.   Upon  delivery of potentially infectious medical
waste by a generator to a transporter, the transporter  shall
deliver  one copy of the completed manifest to the generator.
Upon delivery of potentially infectious medical  waste  by  a
transporter   to   a  treatment  or  disposal  facility,  the
transporter shall keep one copy of  the  completed  manifest,
and  the  transporter shall deliver the original and one copy
of the  completed  manifest  to  the  treatment  or  disposal
facility.   The treatment or disposal facility shall keep one
copy of the completed manifest and return the original to the
generator within 35 days.  The manifest, as provided  for  in
this  Section,  shall  not  terminate while being transferred
between the  generator,  transporter,  transfer  station,  or
storage facility, unless transfer activities are conducted at
the  treatment  or  disposal  facility.   The  manifest shall
terminate at the treatment or disposal facility.
    (b)  Potentially infectious medical waste manifests shall
be  in  a  form  prescribed  and  provided  by  the   Agency.
Generators and transporters of potentially infectious medical
waste and facilities accepting potentially infectious medical
waste  are not required to submit copies of such manifests to
the Agency. The manifest described in this Section  shall  be
used for the transportation of potentially infectious medical
waste  instead  of the manifest described in Section 22.01 of
this Act. Copies of each manifest shall  be  retained  for  3
years  by generators, transporters, and facilities, and shall
be available for inspection and copying by the Agency.
    (c)  The Agency shall assess a fee  of  $4.00  $2.00  for
each  potentially  infectious medical waste manifest provided
by the Agency.
    (d)  All fees collected by the Agency under this  Section
shall  be  deposited into the Environmental Protection Permit
and Inspection Fund.  The  Agency  may  establish  procedures
relating  to  the collection of fees under this Section.  The
Agency shall not  refund  any  fee  paid  to  it  under  this
Section.
(Source: P.A. 90-773, eff. 8-14-98.)

    (415 ILCS 5/56.5) (from Ch. 111 1/2, par. 1056.5)
    Sec. 56.5. Medical waste hauling fees.
    (a)  The  Agency shall annually collect a $2000 $1000 fee
for each potentially infectious medical waste hauling  permit
application and, in addition, shall collect a fee of $250 for
each  potentially  infectious  medical  waste hauling vehicle
identified in the annual  permit  application  and  for  each
vehicle that is added to the permit during the annual period.
Each applicant required to pay a fee under this Section shall
submit the fee along with the permit application.  The Agency
shall deny any permit application for which a fee is required
under this Section that does not contain the appropriate fee.
    (b)  All  fees collected by the Agency under this Section
shall be deposited into the Environmental  Protection  Permit
and  Inspection  Fund.    The Agency may establish procedures
relating to the collection of fees under this  Section.   The
Agency  shall  not  refund  any  fee  paid  to  it under this
Section.
    (c)  The Agency  shall  not  collect  a  fee  under  this
Section  from  any  hospital that transports only potentially
infectious medical waste generated by its own  activities  or
by members of its medical staff.
(Source: P.A. 87-752.)

    (415 ILCS 5/56.6) (from Ch. 111 1/2, par. 1056.6)
    Sec. 56.6. Medical waste transportation fees.
    (a)  The  Agency  shall  collect from each transporter of
potentially infectious  medical  waste  required  to  have  a
permit  under Section 56.1(f) of this Act a fee in the amount
of 3 1.5 cents per pound of  potentially  infectious  medical
waste  transported.   The  Agency  shall  collect  from  each
transporter  of  potentially  infectious  medical  waste  not
required to have a permit under Section 56.1(f)(1)(A) of this
Act  a  fee  in  the  amount  of  3  1.5  cents  per pound of
potentially infectious medical waste transported to a site or
facility  not  owned,  controlled,   or   operated   by   the
transporter.  The Agency shall deny any permit required under
Section  56.1(f)  of  this Act from any applicant who has not
paid to the Agency all fees due under this Section.
    A fee  in  the  amount  of  3  1.5  cents  per  pound  of
potentially  infectious  medical  waste shall be collected by
the  Agency  from  a  potentially  infectious  medical  waste
storage site  or  treatment  facility  receiving  potentially
infectious  medical waste, unless the fee has been previously
paid by a transporter.
    (b)  The Agency shall  establish  procedures,  not  later
than  January 1, 1992, relating to the collection of the fees
authorized by this Section.  These procedures shall  include,
but  not be limited to: (i) necessary records identifying the
quantities   of   potentially   infectious   medical    waste
transported;  (ii)  the  form  and  submission  of reports to
accompany the payment of fees to the Agency;  and  (iii)  the
time  and  manner  of  payment  of  fees to the Agency, which
payments shall be not more often than quarterly.
    (c)  All fees collected by the Agency under this  Section
shall  be  deposited into the Environmental Protection Permit
and Inspection Fund.  The  Agency  may  establish  procedures
relating  to  the collection of fees under this Section.  The
Agency shall not  refund  any  fee  paid  to  it  under  this
Section.
    (d)  The  Agency  shall  not  collect  a  fee  under this
Section from a  person  transporting  potentially  infectious
medical  waste  to  a hospital when the person is a member of
the hospital's medical staff.
(Source: P.A. 87-752; 87-1097.)
    Section 75-55.  The Illinois Pesticide Act is amended  by
changing Sections 6 and 22.1 as follows:

    (415 ILCS 60/6) (from Ch. 5, par. 806)
    Sec. 6.  Registration.
    1.  Every  pesticide  which is distributed, sold, offered
for sale within this State, delivered for  transportation  or
transported  in  interstate commerce or between points within
the State through any  point  outside  the  State,  shall  be
registered with the Director or his designated agent, subject
to  provisions  of  this  Act.   Such  registration  shall be
renewed annually with registrations expiring December 31 each
year.  Registration is not required if a pesticide is shipped
from one plant or warehouse to another plant or warehouse  by
the same person and is used solely at such plant or warehouse
as a constituent part to make a pesticide which is registered
under provisions of this Act and FIFRA.
    2.  Registration  applicant  shall  file a statement with
the Director which shall include:
         A.  The name and address of the  applicant  and  the
    name  and address of the person whose name will appear on
    the label if different from the applicant's.
         B.  The name of the pesticide.
         C.  A  copy  of  the   labeling   accompanying   the
    pesticide  under  customary  conditions  of distribution,
    sale and use, including ingredient  statement,  direction
    for use, use classification, and precautionary or warning
    statements.
    3.  The  Director  may require the submission of complete
formula data.
    4.  The Director may require a full description of  tests
made  and  the  results  thereof,  upon  which the claims are
based, for any pesticide not registered pursuant to FIFRA, or
on any pesticide under consideration  to  be  classified  for
restricted use.
         A.  The  Director will not consider data he required
    of the initial registrant of a pesticide  in  support  of
    another  applicants'  registration  unless the subsequent
    applicant has obtained written  permission  to  use  such
    data.
         B.  In   the   case  of  renewal  registration,  the
    Director may accept a  statement  only  with  respect  to
    information   which  is  different  from  that  furnished
    previously.
    5.  The Director  may  prescribe  other  requirements  to
support a pesticide registration by regulation.
    6.  For the years preceding the year 2004, any registrant
desiring  to  register a pesticide product at any time during
one year shall pay the annual registration fee  of  $100  per
product registered for that applicant. For the years 2004 and
thereafter,  the  annual product registration fee is $200 per
product $130.
    In addition, for the years preceding the  year  2004  any
business  registering  a pesticide product at any time during
one year shall pay the annual business  registration  fee  of
$250.  For the years 2004 and thereafter, the annual business
registration  fee  shall  be $400 $300.  Each legal entity of
the business shall pay the annual business registration fee.
    For the years preceding  the  year  2004,  any  applicant
requesting  an  experimental  use permit shall pay the annual
fee of $100 per permit and all special local  need  pesticide
registration  applicants  shall pay an annual fee of $100 per
product. For  the  years  2004  and  thereafter,  the  annual
experimental  use permit fee and special local need pesticide
registration fee is $200 per  permit  $130.   Subsequent  SLN
registrations  for  a  pesticide  already registered shall be
exempted from the registration fee.
         A.  All registration accepted and  approved  by  the
    Director  shall expire on the 31st day of December in any
    one year unless cancelled.  Registration  for  a  special
    local  need  may be granted for a specific period of time
    with the approval date and expiration date specified.
         B.  If a registration for special local need granted
    by  the  Director  does  not  receive  approval  of   the
    Administrator  of USEPA, the registration shall expire on
    the date of the Administrator's disapproval.
    7.  Registrations approved and accepted by  the  Director
and  in effect on the 31st day of December, for which renewal
application is made, shall continue in full force and  effect
until  the  Director notifies the registrant that the renewal
has been approved and accepted or the registration is  denied
under  this Act.  Renewal registration forms will be provided
to applicants by the Director.
    8.  If the renewal of a  pesticide  registration  is  not
filed  within  30  days  of the date of expiration, a penalty
late registration assessment of $300 $200 per  product  shall
apply  in lieu of the normal annual product registration fee.
The late registration assessment  shall  not  apply   if  the
applicant   furnishes   an   affidavit   certifying  that  no
unregulated pesticide was  distributed  or  sold  during  the
period  of registration.  The late assessment is not a bar to
prosecution for doing business without proper registry.
    9.  The Director may prescribe  by  regulation  to  allow
pesticide use for a special local need, pursuant to FIFRA.
    10.  The   Director   may  prescribe  by  regulation  the
provisions for and requirements of  registering  a  pesticide
intended for experimental use.
    11.  The Director shall not make any lack of essentiality
a  criterion  for  denial  of  registration of any pesticide.
Where 2 pesticides meet the requirements, one should  not  be
registered in preference to the other.
    12.  It  shall be the duty of the pesticide registrant to
properly dispose of any pesticide the registration  of  which
has   been  suspended,  revoked  or  cancelled  or  which  is
otherwise not properly registered in the State.
(Source: P.A. 90-205, eff. 1-1-98.)

    (415 ILCS 60/22.1) (from Ch. 5, par. 822.1)
    Sec. 22.1.  Pesticide  Control  Fund.   There  is  hereby
created  in  the State Treasury a special fund to be known as
the Pesticide Control Fund. All  registration,  penalty   and
license fees collected by the Department pursuant to this Act
shall  be  deposited  into  the  Fund.   The  amount annually
collected as  fees  shall  be  appropriated  by  the  General
Assembly  to  the Department for the purposes of conducting a
public educational program on the proper use  of  pesticides,
for  other activities related to the enforcement of this Act,
and for administration of the Insect Pest and  Plant  Disease
Act.  However, the increase in fees in Sections 6, 10, and 13
of this Act resulting from this amendatory Act of 1990  shall
be used by the Department for the purpose of carrying out the
Department's powers and duties as set forth in paragraph 8 of
Section  19  of  this Act. The monies collected under Section
13.1 of this Act  shall  be  deposited  in  the  Agrichemical
Incident  Response  Fund. In addition, for the years 2004 and
thereafter,  $125   of   each   pesticide   annual   business
registration  fee  and  $50  of each pesticide product annual
registration fee collected  by  the  Department  pursuant  to
Section  6, paragraph 6 of this Act shall be deposited by the
Department directly into the State's General Revenue Fund.
(Source: P.A. 90-372, eff. 7-1-98.)

    Section 75-58.  The Alternate Fuels  Act  is  amended  by
changing Sections 35 and 40 as follows:

    (415 ILCS 120/35)
    Sec. 35.  User fees.
    (a)  During  fiscal years 1999, 2000, 2001, and 2002  The
Office of the Secretary of State shall  collect  annual  user
fees   from   any   individual,   partnership,   association,
corporation,  or  agency of the United States government that
registers any combination of 10  or  more  of  the  following
types of motor vehicles in the Covered Area:  (1) vehicles of
the  First Division, as defined in the Illinois Vehicle Code;
(2) vehicles of the Second Division registered under  the  B,
D,  F,  H, MD, MF, MG, MH and MJ plate categories, as defined
in the Illinois Vehicle  Code;  and  (3)  commuter  vans  and
livery  vehicles  as  defined  in  the Illinois Vehicle Code.
This Section does not apply to vehicles registered under  the
International  Registration Plan under Section 3-402.1 of the
Illinois Vehicle Code.  The user fee shall be  $20  for  each
vehicle  registered in the Covered Area for each fiscal year.
The Office of the Secretary of State shall  collect  the  $20
when a vehicle's registration fee is paid.
    (b)  Owners   of  State,  county,  and  local  government
vehicles,  rental  vehicles,   antique   vehicles,   electric
vehicles,  and  motorcycles  are  exempt from paying the user
fees on such vehicles.
    (c)  The Office of the Secretary of State  shall  deposit
the user fees collected into the Alternate Fuels Fund.
(Source: P.A. 92-858, eff. 1-3-03.)

    (415 ILCS 120/40)
    Sec. 40.  Appropriations from the Alternate Fuels Fund.
    (a)  User  Fees  Funds.  The  Agency  shall  estimate the
amount of user fees expected to be collected under Section 35
of this Act for each fiscal year years 1999, 2000, 2001,  and
2002.  User fee funds shall be deposited into and distributed
from the Alternate Fuels Fund in the following manner:
         (1)  In  each  of fiscal years 1999, 2000, 2001, and
    2002, and 2003, an amount not  to  exceed  $200,000,  and
    beginning  in  fiscal  year  2004 an annual amount not to
    exceed $225,000, may be appropriated to the  Agency  from
    the   Alternate   Fuels   Fund   to   pay  its  costs  of
    administering the programs authorized by  Section  30  of
    this  Act.   Up  to  $200,000  may be appropriated to the
    Office of the Secretary of State in each of fiscal  years
    1999,  2000,  2001, and 2002, and 2003 from the Alternate
    Fuels Fund to pay  the  Secretary  of  State's  costs  of
    administering  the  programs  authorized  under this Act.
    Beginning in fiscal year 2004 and  in  each  fiscal  year
    thereafter,  an  amount  not  to  exceed  $225,000 may be
    appropriated to the Secretary of State from the Alternate
    Fuels Fund to pay  the  Secretary  of  State's  costs  of
    administering the programs authorized under this Act.
         (2)  In  fiscal  years  1999,  2000, 2001, and 2002,
    after appropriation of the amounts authorized by item (1)
    of subsection (a) of this Section, the  remaining  moneys
    estimated  to  be collected during each fiscal year shall
    be appropriated as follows: 80% of the  remaining  moneys
    shall  be appropriated to fund the programs authorized by
    Section 30, and 20% shall be  appropriated  to  fund  the
    programs  authorized  by Section 25.  In fiscal year 2004
    and each fiscal year thereafter, after  appropriation  of
    the  amounts  authorized by item (1) of subsection (a) of
    this  Section,  the  remaining  moneys  estimated  to  be
    collected during each fiscal year shall  be  appropriated
    as  follows:   70%  of  the  remaining  moneys  shall  be
    appropriated  to  fund the programs authorized by Section
    30 and 30% shall be appropriated  to  fund  the  programs
    authorized by Section 31.
         (3)  (Blank).   Additional   appropriations  to  the
    Agency from the Alternate Fuels Fund to pay its costs  of
    administering  the  programs  authorized by Section 30 of
    this Act may be made in fiscal years following 2002,  not
    to  exceed  the amount of $200,000 in any fiscal year, if
    funds are still available and  program  costs  are  still
    being incurred.
         (4)  Moneys   appropriated   to  fund  the  programs
    authorized in Sections 25 and 30 shall be  expended  only
    after  they  have  been  collected and deposited into the
    Alternate Fuels Fund.
    (b)  General Revenue Fund Appropriations. General Revenue
Fund amounts appropriated to and deposited into the Alternate
Fuels Fund shall be distributed from the Alternate Fuels Fund
in the following manner:
         (1)  In each of  fiscal  years  2003  and  2004,  an
    amount  not  to exceed $50,000 may be appropriated to the
    Department of Commerce and  Community  Affairs  from  the
    Alternate  Fuels  Fund  to pay its costs of administering
    the programs authorized by Sections 31 and 32.
         (2)  In each of  fiscal  years  2003  and  2004,  an
    amount  not  to exceed $50,000 may be appropriated to the
    Department of Commerce and Community Affairs to fund  the
    programs authorized by Section 32.
         (3)  In  each  of  fiscal years 2003 and 2004, after
    appropriation of the amounts authorized in items (1)  and
    (2)  of  subsection  (b)  of  this Section, the remaining
    moneys received from the General Revenue  Fund  shall  be
    appropriated  as follows: 52.632% of the remaining moneys
    shall be appropriated to fund the programs authorized  by
    Sections  25  and  30 and 47.368% of the remaining moneys
    shall be appropriated to fund the programs authorized  by
    Section  31.     The  moneys  appropriated  to  fund  the
    programs  authorized  by Sections 25 and 30 shall be used
    as follows: 20%  shall  be  used  to  fund  the  programs
    authorized  by  Section 25, and 80% shall be used to fund
    the programs authorized by Section 30.
    Moneys appropriated to fund the  programs  authorized  in
Section  31  shall  be  expended  only  after  they have been
deposited into the Alternate Fuels Fund.
(Source: P.A. 92-858, eff. 1-3-03.)

    Section 75-65.  The Boiler and Pressure Vessel Safety Act
is amended by changing Section 13 as follows:

    (430 ILCS 75/13) (from Ch. 111 1/2, par. 3214)
    Sec. 13.  Inspection fees.    The  owner  or  user  of  a
boiler  or  pressure  vessel  required  by  this  Act  to  be
inspected  by  the  Chief  Inspector  or his Deputy Inspector
shall pay directly to the Office of the State  Fire  Marshal,
upon completion of inspection, fees established by the Board.
    On  and  after  October  1,  2003,  50%  of  the fees for
certification of boilers and pressure vessels as described in
Section 11 shall be deposited into the General  Revenue  Fund
and  the  remaining  fees  received  under  this Act shall be
deposited in the Fire Prevention Fund.
(Source: P.A. 88-608, eff. 1-1-95; 89-467, eff. 1-1-97.)

    Section 75-70.  The Illinois Commercial Feed Act of  1961
is amended by changing Sections 6 and 14.3 as follows:

    (505 ILCS 30/6) (from Ch. 56 1/2, par. 66.6)
    Sec. 6. Inspection fees and reports.
    (a)  An inspection fee at the rate of 20 16 cents per ton
shall  be paid to the Director on commercial feed distributed
in this  State  by  the  person  who  first  distributes  the
commercial feed subject to the following:
         (1)  The inspection fee is not required on the first
    distribution,  if  made  to  an  Exempt  Buyer,  who with
    approval from the Director, will become  responsible  for
    the fee.
         (2)  Customer-formula  feeds  are hereby exempted if
    the inspection fee is paid on the commercial feeds  which
    they contain.
         (3)  A fee shall not be paid on a commercial feed if
    the payment has been made by a previous distributor.
         (4)  In  the case of pet food and specialty pet food
    which are distributed in the  State  in  packages  of  10
    pounds or less, an annual fee of $75 $50 shall be paid in
    lieu of an inspection fee. The inspection fee required by
    subsection  (a) shall apply to pet food and specialty pet
    food distribution in packages exceeding 10  pounds.   All
    fees  collected  pursuant  to  this Section shall be paid
    into the Feed Control Fund in the State Treasury.
    (b)  The minimum inspection fee  shall  be  $25  every  6
months.
    (c)  Each  person  who  is  liable for the payment of the
inspection fee shall:
         (1)  File, not later than the last  day  of  January
    and  July  of  each  year,  a statement setting forth the
    number of net tons of  commercial  feeds  distributed  in
    this State during the preceding calendar 6 months period;
    and  upon  filing such statement shall pay the inspection
    fee at the rate stated in paragraph (a) of this  Section.
    This  report  shall be made on a summary form provided by
    the Director  or  on  other  forms  as  approved  by  the
    Director.   If  the  tonnage  report is not filed and the
    inspection fee is not paid within 15 days after  the  end
    of  the  filing date a collection fee amounting to 10% of
    the inspection fee  that  is  due  or  $50  whichever  is
    greater,  shall  be  assessed  against  the person who is
    liable for the payment of the inspection fee in  addition
    to the inspection fee that is due.
         (2)  Keep  such  records  as  may  be  necessary  or
    required  by  the  Director  to  indicate  accurately the
    tonnage of commercial feed distributed in this State, and
    the Director shall have the right to examine such records
    to verify statements  of  tonnage.  Failure  to  make  an
    accurate  statement  of  tonnage or to pay the inspection
    fee  or  comply  as  provided  herein  shall   constitute
    sufficient    cause   for   the   cancellation   of   all
    registrations  or  firm  licenses   on   file   for   the
    manufacturer or distributor.
(Source: P.A. 87-664.)

    (505 ILCS 30/14.3) (from Ch. 56 1/2, par. 66.14.3)
    Sec.  14.3.  Feed  Control  Fund. There is created in the
State Treasury a special fund to be known as the Feed Control
Fund.  All  firm  license,  inspection,  and   penalty   fees
collected by the Department under this Act shall be deposited
in the Feed Control Fund. In addition, for the years 2004 and
thereafter,   $22   of  each  annual  fee  collected  by  the
Department pursuant to Section 6, paragraph  4  of  this  Act
shall  be  deposited  by  the  Department  directly  into the
State's General Revenue Fund. the amount  annually  collected
as  fees shall be appropriated by the General Assembly to the
Department for activities related to the enforcement of  this
Act.
(Source: P.A. 87-664.)

    Section   75-75.   The Illinois Fertilizer Act of 1961 is
amended by changing Sections 4 and 6 as follows:

    (505 ILCS 80/4) (from Ch. 5, par. 55.4)
    Sec. 4. Registration.
    (a)  Each brand and grade of commercial fertilizer  shall
be  registered  before  being  distributed in this State. The
application for registration shall be submitted with a  label
or facsimile of same to the Director on form furnished by the
Director,  and  shall  be  accompanied by a fee of $10 $5 per
grade within a brand. Upon approval by the Director a copy of
the registration shall be furnished  to  the  applicant.  All
registrations expire on December 31 of each year.
    The application shall include the following information:
    (1)  The net weight
    (2)  The brand and grade
    (3)  The guaranteed analysis
    (4)  The name and address of the registrant.
    (b)  A  distributor shall not be required to register any
brand of commercial fertilizer or custom mix which is already
registered under this Act by another person.
    (c)  The  plant  nutrient  content  of  each  and   every
commercial  fertilizer  must remain uniform for the period of
registration and, in no case, shall  the  percentage  of  any
guaranteed plant nutrient element be changed in such a manner
that  the crop-producing quality of the commercial fertilizer
is lowered.
    (d)  Each custom mixer shall register annually  with  the
Director  on forms furnished by the Director. The application
for registration shall be accompanied by a fee of $50 $25.00,
unless the custom mixer  elects  to  register  each  mixture,
paying  a  fee of $10 $5.00 per mixture. Upon approval by the
Director, a copy of the registration shall  be  furnished  to
the  applicant.  All  registrations  expire on December 31 of
each year.
    (e)  A custom mix as defined in  section  3(f),  prepared
for  one  consumer  shall  not  be co-mingled with the custom
mixed fertilizer prepared for another consumer.
    (f)  All fees collected pursuant to this Section shall be
paid into the State treasury.
(Source: Laws 1967, p. 297.)

    (505 ILCS 80/6) (from Ch. 5, par. 55.6)
    Sec. 6. Inspection fees.
    (a)  There  shall  be  paid  to  the  Director  for   all
commercial  fertilizers  or  custom  mix  distributed in this
State an inspection fee at the rate of 25¢ 20¢ per ton. Sales
to  manufacturers  or  exchanges  between  them  are   hereby
exempted from the inspection fee.
    On  individual  packages  of  commercial or custom mix or
specialty fertilizers containing 5 pounds or less, or  if  in
liquid  form  containers  of 4,000 cubic centimeters or less,
there shall be paid instead of the 25¢ 20¢ per ton inspection
fee, an annual inspection fee of $25 for each grade within  a
brand sold or distributed. Where a person sells commercial or
custom  mix  or specialty fertilizers in packages of 5 pounds
or less, or 4,000 cubic centimeters  or  less  if  in  liquid
form,  and  also  sells  in  larger packages than 5 pounds or
liquid containers larger than 4,000 cubic  centimeters,  this
annual  inspection  fee  of  $25 applies only to that portion
sold  in  packages  of  5  pounds  or  less  or  4,000  cubic
centimeters or less, and that portion sold in larger packages
or containers shall be subject to the same inspection fee  of
25¢  20¢  per ton as provided in this Act. The increased fees
shall be effective after June 30, 1989.
    (b)  Every person who distributes a commercial fertilizer
or custom mix in this State shall file with the Director,  on
forms  furnished by the Director, a semi-annual statement for
the periods ending June 30 and December 31, setting forth the
number of net tons of each grade  of  commercial  fertilizers
within a brand or the net tons of custom mix distributed. The
report  shall  be  due on or before the 15th day of the month
following the close of each semi-annual period and  upon  the
statement  shall pay the inspection fee at the rate stated in
paragraph (a) of this Section.
    One half of the 25¢ 20¢ per ton inspection fee  shall  be
paid  into  the  Fertilizer  Control  Fund and all other fees
collected under this Section shall be  paid  into  the  State
treasury.
    If  the  tonnage  report  is not filed and the payment of
inspection fee is not made within 30 days after  the  end  of
the  semi-annual  period,  a  collection fee amounting to 10%
(minimum $10) of the amount shall  be  assessed  against  the
registrant.  The  amount  of fees due shall constitute a debt
and become the basis of a judgment  against  the  registrant.
Upon  the written request to the Director additional time may
be granted past the normal date  of  filing  the  semi-annual
statement.
    When more than one person is involved in the distribution
of   a   commercial   fertilizer,  the  last  registrant  who
distributes to the non-registrant  (dealer  or  consumer)  is
responsible   for   reporting  the  tonnage  and  paying  the
inspection fee.
(Source: P.A. 86-232; 87-14.)

    Section  75-80.  The Illinois Vehicle Code is amended  by
changing Sections 2-119, 2-123, 2-124, 3-403, 3-405.1, 3-811,
5-101,   5-102,  6-118,  7-707,  18c-1501,  18c-1502.05,  and
18c-1502.10 and by adding Section 3-806.5 as follows:

    (625 ILCS 5/2-119) (from Ch. 95 1/2, par. 2-119)
    Sec. 2-119. Disposition of fees and taxes.
    (a)  All moneys received from Salvage Certificates  shall
be deposited in the Common School Fund in the State Treasury.
    (b)  Beginning  January  1,  1990 and concluding December
31, 1994, of the money  collected  for  each  certificate  of
title,   duplicate   certificate   of   title  and  corrected
certificate of title, $0.50 shall be deposited into the  Used
Tire   Management   Fund.   Beginning  January  1,  1990  and
concluding December 31, 1994, of the money collected for each
certificate of title,  duplicate  certificate  of  title  and
corrected  certificate  of title, $1.50 shall be deposited in
the Park and Conservation Fund.
    Beginning January 1, 1995, of  the  money  collected  for
each certificate of title, duplicate certificate of title and
corrected  certificate of title, $2 shall be deposited in the
Park and Conservation Fund.  The moneys deposited in the Park
and Conservation Fund pursuant to this Section shall be  used
for the acquisition and development of bike paths as provided
for in Section 805-420 of the Department of Natural Resources
(Conservation) Law (20 ILCS 805/805-420).
    Beginning January 1, 2000 and continuing through December
31,  2004,  of  the  moneys collected for each certificate of
title,  duplicate  certificate  of   title,   and   corrected
certificate  of  title,  $48 shall be deposited into the Road
Fund and $4 shall be deposited into the Motor Vehicle License
Plate Fund, except that if the balance in the  Motor  Vehicle
License  Plate  Fund exceeds $40,000,000 on the last day of a
calendar month, then during the next calendar  month  the  $4
shall instead be deposited into the Road Fund.
    Beginning  January  1,  2005, of the moneys collected for
each certificate of title, duplicate  certificate  of  title,
and  corrected  certificate  of title, $52 shall be deposited
into the Road Fund.
    Except as otherwise provided in this Code, all  remaining
moneys  collected  for  certificates of title, and all moneys
collected for filing of security interests, shall  be  placed
in the General Revenue Fund in the State Treasury.
    (c)  All  moneys collected for that portion of a driver's
license fee designated for  driver  education  under  Section
6-118  shall  be  placed  in the Driver Education Fund in the
State Treasury.
    (d)  Beginning January 1, 1999, of the  monies  collected
as a registration fee for each motorcycle, motor driven cycle
and motorized pedalcycle, 27% of each annual registration fee
for  such vehicle and 27% of each semiannual registration fee
for such vehicle is  deposited  in  the  Cycle  Rider  Safety
Training Fund.
    (e)  Of  the monies received by the Secretary of State as
registration fees or taxes or as payment of any other fee, as
provided in this Act, except fees received by  the  Secretary
under  paragraph  (7)  of subsection (b) of Section 5-101 and
Section 5-109 of this Code, 37% shall be deposited  into  the
State Construction Fund.
    (f)  Of  the  total money collected for a CDL instruction
permit or  original  or  renewal  issuance  of  a  commercial
driver's  license  (CDL)  pursuant  to the Uniform Commercial
Driver's License Act (UCDLA): (i) $6 of the total fee for  an
original  or renewal CDL, and $6 of the total CDL instruction
permit fee when such permit is issued to any person holding a
valid Illinois driver's  license,  shall  be  paid  into  the
CDLIS/AAMVAnet   Trust   Fund  (Commercial  Driver's  License
Information  System/American  Association  of  Motor  Vehicle
Administrators network Trust Fund) and shall be used for  the
purposes  provided  in Section 6z-23 of the State Finance Act
and (ii) $20 of the total fee for an original or renewal  CDL
or  commercial  driver  instruction permit shall be paid into
the Motor Carrier Safety Inspection  Fund,  which  is  hereby
created  as  a special fund in the State Treasury, to be used
by the Department of State Police, subject to  appropriation,
to  hire  additional officers to conduct motor carrier safety
inspections pursuant to Chapter 18b of this Code.
    (g)  All remaining moneys received by  the  Secretary  of
State  as  registration  fees  or  taxes or as payment of any
other fee, as provided in this Act, except fees  received  by
the  Secretary  under  paragraph  (7)(A) of subsection (b) of
Section 5-101 and  Section  5-109  of  this  Code,  shall  be
deposited  in the Road Fund in the State Treasury.  Moneys in
the Road Fund shall be used  for  the  purposes  provided  in
Section 8.3 of the State Finance Act.
    (h)  (Blank).
    (i)  (Blank).
    (j)  (Blank).
    (k)  There  is  created  in  the State Treasury a special
fund to be known as the Secretary of  State  Special  License
Plate  Fund.  Money deposited into the Fund shall, subject to
appropriation, be used by the  Office  of  the  Secretary  of
State  (i)  to  help  defray  plate  manufacturing  and plate
processing costs  for  the  issuance  and,  when  applicable,
renewal  of  any  new or existing special registration plates
authorized under this Code and (ii) for grants  made  by  the
Secretary   of   State  to  benefit  Illinois  Veterans  Home
libraries.
    On or before October 1,  1995,  the  Secretary  of  State
shall  direct  the  State  Comptroller and State Treasurer to
transfer any unexpended balance in the Special  Environmental
License  Plate  Fund,  the Special Korean War Veteran License
Plate Fund, and the Retired Congressional License Plate  Fund
to the Secretary of State Special License Plate Fund.
    (l)  The  Motor Vehicle Review Board Fund is created as a
special fund in the State Treasury.   Moneys  deposited  into
the  Fund  under  paragraph  (7) of subsection (b) of Section
5-101 and Section 5-109 shall, subject to  appropriation,  be
used  by  the  Office of the Secretary of State to administer
the Motor Vehicle Review Board, including without  limitation
payment  of  compensation and all necessary expenses incurred
in administering the Motor Vehicle  Review  Board  under  the
Motor Vehicle Franchise Act.
    (m)  Effective  July  1,  1996,  there  is created in the
State Treasury a special fund  to  be  known  as  the  Family
Responsibility  Fund.   Moneys deposited into the Fund shall,
subject to appropriation,  be  used  by  the  Office  of  the
Secretary  of  State  for the purpose of enforcing the Family
Financial Responsibility Law.
    (n)  The Illinois Fire Fighters' Memorial Fund is created
as a special fund in the State  Treasury.   Moneys  deposited
into the Fund shall, subject to appropriation, be used by the
Office  of  the  State  Fire  Marshal for construction of the
Illinois Fire Fighters' Memorial to be located at  the  State
Capitol   grounds   in   Springfield,   Illinois.   Upon  the
completion of the Memorial, moneys in the Fund shall be  used
in accordance with Section 3-634.
    (o)  Of the money collected for each certificate of title
for  all-terrain  vehicles  and  off-highway motorcycles, $17
shall be deposited into the Off-Highway Vehicle Trails Fund.
    (p)  For audits  conducted  on  or  after  July  1,  2003
pursuant  to  Section 2-124(d) of this Code, 50% of the money
collected as audit fees shall be deposited into  the  General
Revenue Fund.
(Source:  P.A.  91-37,  eff.  7-1-99;  91-239,  eff.  1-1-00;
91-537,  eff.  8-13-99;  91-832,  eff.  6-16-00;  92-16, eff.
6-28-01.)

    (625 ILCS 5/2-123) (from Ch. 95 1/2, par. 2-123)
    Sec. 2-123.  Sale and Distribution of Information.
    (a)  Except as otherwise provided in  this  Section,  the
Secretary  may  make  the driver's license, vehicle and title
registration lists, in part or in whole, and any  statistical
information  derived  from  these  lists  available  to local
governments,  elected  state  officials,  state   educational
institutions,  and  all other governmental units of the State
and  Federal  Government  requesting  them  for  governmental
purposes. The Secretary shall require any such applicant  for
services to pay for the costs of furnishing such services and
the  use  of  the  equipment  involved,  and  in  addition is
empowered to establish prices and charges for the services so
furnished  and  for  the  use  of  the  electronic  equipment
utilized.
    (b)  The Secretary is further empowered to and he may, in
his discretion, furnish to any applicant, other  than  listed
in  subsection (a) of this Section, vehicle or driver data on
a computer tape, disk, other electronic  format  or  computer
processable  medium,  or  printout at a fixed fee of $250 for
orders received before October 1, 2003 and  $500  for  orders
received on or after October 1, 2003, in advance, and require
in  addition  a  further  sufficient  deposit  based upon the
Secretary of State's  estimate  of  the  total  cost  of  the
information requested and a charge of $25 for orders received
before  October  1,  2003  and  $50 for orders received on or
after October 1,  2003,  per  1,000  units  or  part  thereof
identified  or  the  actual  cost,  whichever is greater. The
Secretary is authorized to refund any difference between  the
additional  deposit and the actual cost of the request.  This
service shall not be in lieu of an  abstract  of  a  driver's
record  nor  of a title or registration search.  This service
may be limited to entities purchasing  a  minimum  number  of
records  as required by administrative rule.  The information
sold pursuant to this subsection shall be the entire  vehicle
or  driver  data list, or part thereof.  The information sold
pursuant to this  subsection  shall  not  contain  personally
identifying  information unless the information is to be used
for one of the purposes identified  in  subsection  (f-5)  of
this  Section.   Commercial  purchasers of driver and vehicle
record databases shall enter into a  written  agreement  with
the  Secretary  of  State  that  includes  disclosure  of the
commercial use of the information to be purchased.
    (c)  Secretary of State  may  issue  registration  lists.
The  Secretary  of  State shall compile and publish, at least
annually, a list of all registered vehicles.   Each  list  of
registered  vehicles  shall be arranged serially according to
the registration numbers assigned to registered vehicles  and
shall   contain  in  addition  the  names  and  addresses  of
registered owners and a brief  description  of  each  vehicle
including  the  serial  or  other identifying number thereof.
Such compilation may be in such form as in the discretion  of
the  Secretary  of  State  may  seem  best  for  the purposes
intended.
    (d)  The Secretary of State shall furnish no more than  2
current available lists of such registrations to the sheriffs
of all counties and to the chiefs of police of all cities and
villages and towns of 2,000 population and over in this State
at  no  cost.   Additional  copies  may  be  purchased by the
sheriffs or chiefs of police at the fee of $500  each  or  at
the cost of producing the list as determined by the Secretary
of  State.   Such  lists  are  to  be  used  for governmental
purposes only.
    (e)  (Blank).
    (e-1)  (Blank).
    (f)  The  Secretary  of  State  shall  make  a  title  or
registration search of  the  records  of  his  office  and  a
written  report  on  the  same  for  any person, upon written
application of such person, accompanied by a fee  of  $5  for
each  registration  or title search.  The written application
shall  set  forth  the  intended   use   of   the   requested
information.   No  fee  shall  be  charged  for  a  title  or
registration   search,   or  for  the  certification  thereof
requested by a government agency.  The report of the title or
registration search shall not contain personally  identifying
information  unless the request for a search was made for one
of the  purposes  identified  in  subsection  (f-5)  of  this
Section.
    The   Secretary   of  State  shall  certify  a  title  or
registration  record  upon  written  request.  The  fee   for
certification shall be $5 in addition to the fee required for
a  title  or registration search. Certification shall be made
under the signature of the Secretary of State  and  shall  be
authenticated by Seal of the Secretary of State.
    The  Secretary  of  State may notify the vehicle owner or
registrant of the  request  for  purchase  of  his  title  or
registration information as the Secretary deems appropriate.
    No  information  shall be released to the requestor until
expiration of a 10 day period.  This 10 day period shall  not
apply  to  requests  for  information made by law enforcement
officials,  government  agencies,   financial   institutions,
attorneys,   insurers,   employers,   automobile   associated
businesses,  persons licensed as a private detective or firms
licensed as a private  detective  agency  under  the  Private
Detective,  Private  Alarm, and Private Security Act of 1983,
who  are  employed  by  or  are  acting  on  behalf  of   law
enforcement   officials,   government   agencies,   financial
institutions,   attorneys,  insurers,  employers,  automobile
associated  businesses,  and  other  business  entities   for
purposes  consistent  with  the  Illinois  Vehicle  Code, the
vehicle  owner  or  registrant  or  other  entities  as   the
Secretary may exempt by rule and regulation.
    Any  misrepresentation  made  by  a requestor of title or
vehicle information shall be punishable as a  petty  offense,
except in the case of persons licensed as a private detective
or  firms  licensed as a private detective agency which shall
be subject to disciplinary sanctions under Section 22  or  25
of the Private Detective, Private Alarm, and Private Security
Act of 1983.
    (f-5)  The  Secretary  of  State  shall  not  disclose or
otherwise  make  available  to  any  person  or  entity   any
personally  identifying information obtained by the Secretary
of State in connection with a driver's license,  vehicle,  or
title registration record unless the information is disclosed
for one of the following purposes:
         (1)  For use by any government agency, including any
    court  or  law  enforcement  agency,  in carrying out its
    functions, or any private  person  or  entity  acting  on
    behalf  of  a federal, State, or local agency in carrying
    out its functions.
         (2)  For use in connection  with  matters  of  motor
    vehicle   or  driver  safety  and  theft;  motor  vehicle
    emissions; motor vehicle product alterations, recalls, or
    advisories; performance  monitoring  of  motor  vehicles,
    motor   vehicle   parts,  and  dealers;  and  removal  of
    non-owner records from  the  original  owner  records  of
    motor vehicle manufacturers.
         (3)  For  use  in the normal course of business by a
    legitimate  business  or  its   agents,   employees,   or
    contractors, but only:
              (A)  to   verify   the   accuracy  of  personal
         information  submitted  by  an  individual  to   the
         business  or  its agents, employees, or contractors;
         and
              (B)  if such information as so submitted is not
         correct or is  no  longer  correct,  to  obtain  the
         correct  information,  but  only for the purposes of
         preventing  fraud  by,   pursuing   legal   remedies
         against,   or  recovering  on  a  debt  or  security
         interest against, the individual.
         (4)  For use in research activities and for  use  in
    producing   statistical   reports,   if   the  personally
    identifying information is not published, redisclosed, or
    used to contact individuals.
         (5)  For use in connection with any civil, criminal,
    administrative, or arbitral proceeding  in  any  federal,
    State,   or   local   court   or  agency  or  before  any
    self-regulatory body, including the service  of  process,
    investigation  in  anticipation  of  litigation,  and the
    execution or enforcement  of  judgments  and  orders,  or
    pursuant to an order of a federal, State, or local court.
         (6)  For  use  by  any  insurer or insurance support
    organization or by a self-insured entity or  its  agents,
    employees,  or  contractors  in  connection  with  claims
    investigation  activities,  antifraud activities, rating,
    or underwriting.
         (7)  For use in providing notice to  the  owners  of
    towed or impounded vehicles.
         (8)  For  use by any private investigative agency or
    security service licensed in  Illinois  for  any  purpose
    permitted under this subsection.
         (9)  For  use by an employer or its agent or insurer
    to obtain or verify information relating to a holder of a
    commercial  driver's  license  that  is  required   under
    chapter 313 of title 49 of the United States Code.
         (10)  For  use  in  connection with the operation of
    private toll transportation facilities.
         (11)  For use by any  requester,  if  the  requester
    demonstrates  it  has obtained the written consent of the
    individual to whom the information pertains.
         (12)  For use by  members  of  the  news  media,  as
    defined   in   Section   1-148.5,   for  the  purpose  of
    newsgathering when the request relates to  the  operation
    of a motor vehicle or public safety.
         (13)  For  any  other use specifically authorized by
    law, if that use is related to the operation of  a  motor
    vehicle or public safety.
    (g) 1.  The  Secretary  of  State  may, upon receipt of a
    written request and a fee of $6 before  October  1,  2003
    and a fee of $12 on and after October 1, 2003, furnish to
    the  person  or  agency  so requesting a driver's record.
    Such document may include a record of:  current  driver's
    license issuance information, except that the information
    on  judicial  driving  permits shall be available only as
    otherwise provided  by  this  Code;  convictions;  orders
    entered  revoking,  suspending  or  cancelling a driver's
    license  or  privilege;   and   notations   of   accident
    involvement.   All  other  information,  unless otherwise
    permitted  by  this  Code,  shall  remain   confidential.
    Information released pursuant to a request for a driver's
    record   shall   not   contain   personally   identifying
    information,  unless  the request for the driver's record
    was made for one of the purposes set forth in  subsection
    (f-5) of this Section.
         2.  The  Secretary  of State may certify an abstract
    of a  driver's  record  upon  written  request  therefor.
    Such  certification  shall be made under the signature of
    the Secretary of State and shall be authenticated by  the
    Seal of his office.
         3.  All  requests  for  driving  record  information
    shall be made in a manner prescribed by the Secretary and
    shall  set  forth  the  intended  use  of  the  requested
    information.
         The  Secretary  of  State  may  notify  the affected
    driver of the request for purchase of his driver's record
    as the Secretary deems appropriate.
         No information shall be released  to  the  requester
    until  expiration of a 10 day period.  This 10 day period
    shall not apply to requests for information made  by  law
    enforcement  officials,  government  agencies,  financial
    institutions,  attorneys, insurers, employers, automobile
    associated businesses,  persons  licensed  as  a  private
    detective or firms licensed as a private detective agency
    under  the  Private Detective, Private Alarm, and Private
    Security Act of 1983, who are employed by or  are  acting
    on   behalf  of  law  enforcement  officials,  government
    agencies, financial  institutions,  attorneys,  insurers,
    employers,  automobile  associated  businesses, and other
    business  entities  for  purposes  consistent  with   the
    Illinois  Vehicle  Code,  the  affected  driver  or other
    entities  as  the  Secretary  may  exempt  by  rule   and
    regulation.
         Any  misrepresentation made by a requestor of driver
    information shall  be  punishable  as  a  petty  offense,
    except  in  the  case  of  persons  licensed as a private
    detective or firms licensed as a private detective agency
    which shall be subject to  disciplinary  sanctions  under
    Section 22 or 25 of the Private Detective, Private Alarm,
    and Private Security Act of 1983.
         4.  The  Secretary of State may furnish without fee,
    upon the written request of a law enforcement agency, any
    information from a  driver's  record  on  file  with  the
    Secretary  of  State when such information is required in
    the enforcement of this Code or any other law relating to
    the operation of motor  vehicles,  including  records  of
    dispositions; documented information involving the use of
    a   motor   vehicle;  whether  such  individual  has,  or
    previously had, a driver's license; and the  address  and
    personal   description  as  reflected  on  said  driver's
    record.
         5.  Except as otherwise provided  in  this  Section,
    the   Secretary   of  State  may  furnish,  without  fee,
    information from an individual driver's record  on  file,
    if  a written request therefor is submitted by any public
    transit  system  or  authority,  public   defender,   law
    enforcement  agency,  a  state  or  federal agency, or an
    Illinois  local  intergovernmental  association,  if  the
    request is for the  purpose  of  a  background  check  of
    applicants  for employment with the requesting agency, or
    for the purpose of an official investigation conducted by
    the agency, or to determine a  current  address  for  the
    driver  so  public  funds can be recovered or paid to the
    driver, or for any other purpose set forth in  subsection
    (f-5) of this Section.
         The  Secretary may also furnish the courts a copy of
    an abstract of a driver's record, without fee, subsequent
    to an arrest for a  violation  of  Section  11-501  or  a
    similar  provision  of  a local ordinance.  Such abstract
    may   include   records   of   dispositions;   documented
    information involving the  use  of  a  motor  vehicle  as
    contained  in  the  current file; whether such individual
    has, or previously  had,  a  driver's  license;  and  the
    address  and  personal  description  as reflected on said
    driver's record.
         6.  Any certified abstract issued by  the  Secretary
    of  State  or transmitted electronically by the Secretary
    of State pursuant to this  Section,  to  a  court  or  on
    request  of a law enforcement agency, for the record of a
    named person as to the status of  the  person's  driver's
    license  shall  be  prima  facie  evidence  of  the facts
    therein stated and if the name appearing in such abstract
    is the same as that of a person named in  an  information
    or  warrant,  such abstract shall be prima facie evidence
    that the person named in such information or  warrant  is
    the  same person as the person named in such abstract and
    shall be admissible for any prosecution under  this  Code
    and be admitted as proof of any prior conviction or proof
    of  records,  notices,  or  orders recorded on individual
    driving records maintained by the Secretary of State.
         7.  Subject to any  restrictions  contained  in  the
    Juvenile  Court Act of 1987, and upon receipt of a proper
    request and a fee of $6 before October 1, 2003 and a  fee
    of  $12  on  or  after  October 1, 2003, the Secretary of
    State shall provide a driver's  record  to  the  affected
    driver,   or   the   affected   driver's  attorney,  upon
    verification.   Such  record  shall   contain   all   the
    information referred to in paragraph 1 of this subsection
    (g)  plus: any recorded accident involvement as a driver;
    information  recorded  pursuant  to  subsection  (e)   of
    Section  6-117  and  paragraph  (4)  of subsection (a) of
    Section 6-204  of  this  Code.   All  other  information,
    unless  otherwise  permitted  by  this Code, shall remain
    confidential.
    (h)  The Secretary shall  not  disclose  social  security
numbers  except pursuant to a written request by, or with the
prior written consent  of,  the  individual  except:  (1)  to
officers  and  employees  of the Secretary who have a need to
know the social security  numbers  in  performance  of  their
official  duties,  (2)  to  law  enforcement  officials for a
lawful, civil or criminal law enforcement investigation,  and
if  the head of the law enforcement agency has made a written
request to  the  Secretary  specifying  the  law  enforcement
investigation for which the social security numbers are being
sought,    (3)   to   the   United   States   Department   of
Transportation,  or  any  other  State,   pursuant   to   the
administration   and  enforcement  of  the  Commercial  Motor
Vehicle Safety Act of 1986, (4)  pursuant to the order  of  a
court  of competent jurisdiction, or (5) to the Department of
Public Aid for utilization in the child  support  enforcement
duties  assigned  to  that Department under provisions of the
Public Aid Code after the individual  has  received  advanced
meaningful notification of what redisclosure is sought by the
Secretary in accordance with the federal Privacy Act.
    (i)  (Blank).
    (j)  Medical  statements  or  medical reports received in
the Secretary of State's Office shall  be  confidential.   No
confidential  information may be open to public inspection or
the  contents  disclosed  to  anyone,  except  officers   and
employees  of  the  Secretary  who  have  a  need to know the
information contained in the medical reports and  the  Driver
License  Medical  Advisory  Board,  unless  so directed by an
order of a court of competent jurisdiction.
    (k)  All fees collected under this Section shall be  paid
into the Road Fund of the State Treasury, except that (i) for
fees collected before October 1, 2003, $3 of the $6 fee for a
driver's  record  shall  be  paid into the Secretary of State
Special Services Fund, (ii) for fees collected on  and  after
October  1,  2003,  of  the $12 fee for a driver's record, $3
shall be paid into the Secretary of  State  Special  Services
Fund  and $6 shall be paid into the General Revenue Fund, and
(iii) for fees collected on and after October 1, 2003, 50% of
the amounts collected pursuant to  subsection  (b)  shall  be
paid into the General Revenue Fund.
    (l)  (Blank).
    (m)  Notations   of  accident  involvement  that  may  be
disclosed under this  Section  shall  not  include  notations
relating  to  damage  to  a  vehicle  or other property being
transported by a tow truck.  This  information  shall  remain
confidential,  provided  that  nothing in this subsection (m)
shall  limit  disclosure  of  any  notification  of  accident
involvement to any law enforcement agency or official.
    (n)  Requests  made  by  the  news  media  for   driver's
license,  vehicle,  or  title registration information may be
furnished  without  charge  or  at  a  reduced   charge,   as
determined  by  the  Secretary, when the specific purpose for
requesting the documents  is  deemed  to  be  in  the  public
interest.   Waiver  or  reduction of the fee is in the public
interest if the principal purpose of the request is to access
and disseminate information regarding the health, safety, and
welfare or the legal rights of the general public and is  not
for the principal purpose of gaining a personal or commercial
benefit. The information provided pursuant to this subsection
shall  not  contain personally identifying information unless
the information is  to  be  used  for  one  of  the  purposes
identified in subsection (f-5) of this Section.
    (o)  The    redisclosure    of   personally   identifying
information obtained pursuant to this Section is  prohibited,
except  to the extent necessary to effectuate the purpose for
which  the  original  disclosure  of  the   information   was
permitted.
    (p)  The  Secretary  of State is empowered to adopt rules
to effectuate this Section.
(Source: P.A.  91-37,  eff.  7-1-99;  91-357,  eff.  7-29-99;
91-716,  eff.  10-1-00;  92-32,  eff.  7-1-01;  92-651,  eff.
7-11-02.)

    (625 ILCS 5/2-124) (from Ch. 95 1/2, par. 2-124)
    Sec. 2-124.  Audits, interest and penalties.
    (a)  Audits. The Secretary  of  State  or  employees  and
agents  designated  by him, may audit the books, records, tax
returns, reports, and any and all other pertinent records  or
documents  of  any person licensed or registered, or required
to be licensed or registered, under any  provisions  of  this
Act,  for  the purpose of determining whether such person has
not paid any fees  or  taxes  required  to  be  paid  to  the
Secretary  of  State  and  due  to the State of Illinois. For
purposes of  this  Section,  "person"  means  an  individual,
corporation,  or partnership, or an officer or an employee of
any corporation, including  a  dissolved  corporation,  or  a
member  or an employee of any partnership, who as an officer,
employee, or member under  a  duty  to  perform  the  act  in
respect to which the violation occurs.
    (b)  Joint  Audits. The Secretary of State may enter into
reciprocal audit agreements with officers, agents or agencies
of another State or States, for joint audits  of  any  person
subject to audit under this Act.
    (c)  Special  Audits.  If  the  Secretary of State is not
satisfied  with  the  books,  records  and   documents   made
available  for  an  audit,  or  if  the Secretary of State is
unable to determine therefrom whether any fees or  taxes  are
due to the State of Illinois, or if there is cause to believe
that the person audited has declined or refused to supply the
books, records and documents necessary to determine whether a
deficiency  exists,  the Secretary of State may either seek a
court order for production of any and all books, records  and
documents   he  deems  relevant  and  material,  or,  in  his
discretion, the Secretary of State may instead  give  written
notice  to  such  person requiring him to produce any and all
books, records and documents necessary to properly audit  and
determine  whether  any fees or taxes are due to the State of
Illinois. If such person fails, refuses or declines to comply
with either the court order or written notice within the time
specified, the Secretary of State shall then order a  special
audit  at the expense of the person affected. Upon completion
of the special audit, the Secretary of State shall  determine
if  any fees or taxes required to be paid under this Act have
not been paid, and make an assessment of any deficiency based
upon the books, records and documents available to  him,  and
in  an  assessment, he may rely upon records of other persons
having an operation similar to that  of  the  person  audited
specially.  A person audited specially and subject to a court
order and in default thereof, shall in addition,  be  subject
to  any  penalty  or punishment imposed by the court entering
the order.
    (d)  Deficiency; Audit Costs. When a deficiency is  found
and any fees or taxes required to be paid under this Act have
not  been  paid  to  the  State of Illinois, the Secretary of
State may impose an audit fee of $100 $50 per day, or $50 $25
per half-day, per auditor, plus in the case  of  out-of-state
travel,  transportation  expenses  incurred by the auditor or
auditors. Where more than one person is audited on  the  same
out-of-state trip, the additional transportation expenses may
be  apportioned. The actual costs of a special audit shall be
imposed upon the person audited.
    (e)  Interest. When a deficiency is found and any fees or
taxes required to be paid under this Act have not  been  paid
to  the  State  of Illinois, the amount of the deficiency, if
greater than $100 for all registration years examined,  shall
also  bear  interest  at  the  rate of 1/2 of 1% per month or
fraction thereof, from the date  when  the  fee  or  tax  due
should  have  been  paid  under  the  provisions of this Act,
subject to a maximum of 6% per annum.
    (f)  Willful Negligence. When a deficiency is  determined
by  the  Secretary  to  be  caused  by the willful neglect or
negligence of the person audited, an additional 10%  penalty,
that  is  10%  of the amount of the deficiency or assessment,
shall be imposed, and the 10% penalty shall bear interest  at
the  rate  of  1/2  of 1% on and after the 30th day after the
penalty is imposed until paid in full.
    (g)  Fraud or Evasion. When a deficiency is determined by
the Secretary to be caused by fraud or willful evasion of the
provisions of this Act, an additional penalty, that is 20% of
the amount of the deficiency or assessment, shall be imposed,
and the 20% penalty shall bear interest at the rate of 1/2 of
1% on and after the 30th day after  the  penalty  is  imposed
until paid in full.
    (h)  Notice.  The  Secretary  of State shall give written
notice to any person audited, of the amount of any deficiency
found or assessment made, of the costs of an audit or special
audit, and of the penalty imposed, and payment shall be  made
within  30  days of the date of the notice unless such person
petitions for a hearing.
    However, except in the case of fraud or willful  evasion,
or the inaccessibility of books and records for audit or with
the  express  consent  of  the person audited, no notice of a
deficiency or assessment shall be issued by the Secretary for
more  than  3  registration  years.  This  limitation   shall
commence  on  any January 1 as to calendar year registrations
and on any July 1  as  to  fiscal  year  registrations.  This
limitation  shall  not  apply for any period during which the
person affected has declined or refuses to make his books and
records available for audit, nor during any period of time in
which an Order of any Court has the effect  of  enjoining  or
restraining  the  Secretary from making an audit or issuing a
notice.  Notwithstanding,  each  person  licensed  under  the
International Registration Plan and audited by this State  or
any  member  jurisdiction  shall  follow  the  assessment and
refund procedures as adopted and amended by the International
Registration Plan members.  The Secretary of State shall have
the final decision as to which registrants may be subject  to
the  netting  of  audit fees as outlined in the International
Registration Plan.  Persons  audited  may  be  subject  to  a
review  process  to  determine the final outcome of the audit
finding.  This process shall follow the adopted procedure  as
outlined   in   the  International  Registration  Plan.   All
decisions by the IRP designated tribunal shall be binding.
    (i)  Every person subject to  licensing  or  registration
and  audit  under the provisions of this Chapter shall retain
all pertinent licensing and  registration  documents,  books,
records,  tax returns, reports and all supporting records and
documents for a period of 4 years.
    (j)  Hearings. Any person receiving written notice  of  a
deficiency  or  assessment may, within 30 days after the date
of the notice, petition for a hearing before the Secretary of
State or his duly appointed hearing officer  to  contest  the
audit   in  whole  or  in  part,  and  the  petitioner  shall
simultaneously file a certified  check  or  money  order,  or
certificate  of  deposit,  or  a  surety bond approved by the
Secretary in the amount  of  the  deficiency  or  assessment.
Hearings  shall be held pursuant to the provisions of Section
2-118 of this Act.
    (k)  Judgments. The Secretary of State  may  enforce  any
notice of deficiency or assessment pursuant to the provisions
of Section 3-831 of this Act.
(Source: P.A. 92-69, eff. 7-12-01.)

    (625 ILCS 5/3-403) (from Ch. 95 1/2, par. 3-403)
    Sec. 3-403.  Trip and Short-term permits.
    (a)  The Secretary of State may issue a short-term permit
to  operate  a nonregistered first or second division vehicle
within the State of Illinois for a period of not more than  7
days.  Any  second  division vehicle operating on such permit
may operate only on empty weight.  The fee for the short-term
permit shall be $6 for permits purchased on  or  before  June
30,  2003  and  $10 for permits purchased on or after July 1,
2003.  For short-term permits purchased on or after  July  1,
2003, $4 of the fee collected for the purchase of each permit
shall be deposited into the General Revenue Fund.
    This  permit  may  also  be  issued to operate an unladen
registered vehicle  which  is  suspended  under  the  Vehicle
Emissions  Inspection  Law  and  allow it to be driven on the
roads and highways of the State in order to  be  repaired  or
when travelling to and from an emissions inspection station.
    (b)  The  Secretary  of  State may, subject to reciprocal
agreements, arrangements or declarations made or entered into
pursuant to Section 3-402, 3-402.4 or by  rule,  provide  for
and  issue  registration  permits  for  the  use  of Illinois
highways by vehicles of the second division on an  occasional
basis  or  for  a  specific  and  special  short-term use, in
compliance with rules  and  regulations  promulgated  by  the
Secretary of State, and upon payment of the prescribed fee as
follows:
    One-trip permits.  A registration permit for one trip, or
one  round-trip into and out of Illinois, for a period not to
exceed 72  consecutive  hours  or  3  calendar  days  may  be
provided, for a fee as prescribed in Section 3-811.
    One-Month permits.  A registration permit for 30 days may
be  provided  for  a fee of $13 for registration plus 1/10 of
the flat weight tax.  The minimum fee for such  permit  shall
be $31.
    In-transit  permits.   A registration permit for one trip
may be provided for vehicles in transit by the  driveaway  or
towaway  method  and  operated by a transporter in compliance
with the Illinois Motor Carrier of Property Law, for a fee as
prescribed in Section 3-811.
    Illinois Temporary Apportionment  Authorization  Permits.
An apportionment authorization permit for forty-five days for
the immediate operation of a vehicle upon application for and
prior  to  receiving  apportioned  credentials  or interstate
credentials from the State of Illinois.   The  fee  for  such
permit shall be $3.
    Illinois   Temporary  Prorate  Authorization  Permit.   A
prorate authorization permit  for  forty-five  days  for  the
immediate  operation  of  a  vehicle upon application for and
prior  to  receiving  prorate   credentials   or   interstate
credentials  from  the  State  of Illinois.  The fee for such
permit shall be $3.
    (c)  The Secretary of State shall promulgate by such rule
or regulation, schedules of fees and taxes for  such  permits
and  in  computing  the  amount or amounts due, may round off
such amount to the nearest full dollar amount.
    (d)  The Secretary of State shall further  prescribe  the
form   of   application  and  permit  and  may  require  such
information and  data  as  necessary  and  proper,  including
confirming  the  status  or identity of the applicant and the
vehicle in question.
    (e)  Rules or regulations promulgated by the Secretary of
State under this Section shall  provide  for  reasonable  and
proper limitations and restrictions governing the application
for  and  issuance  and use of permits, and shall provide for
the number of permits per vehicle or per applicant, so as  to
preclude  evasion  of annual registration requirements as may
be required by this Act.
    (f)  Any  permit  under  this  Section  is   subject   to
suspension or revocation under this Act, and in addition, any
such permit is subject to suspension or revocation should the
Secretary  of  State determine that the vehicle identified in
any permit should be properly registered in Illinois.  In the
event any such permit is suspended or revoked, the permit  is
then  null  and void, may not be re-instated, nor is a refund
therefor available.  The vehicle identified  in  such  permit
may  not  thereafter  be  operated  in Illinois without being
properly registered as provided in this Chapter.
(Source: P.A. 91-37, eff. 7-1-99; 92-680, eff. 7-16-02.)

    (625 ILCS 5/3-405.1) (from Ch. 95 1/2, par. 3-405.1)
    Sec. 3-405.1.  Application for  vanity  and  personalized
license plates.
    (a)  Vanity  license  plates  mean  any  license  plates,
assigned  to a passenger motor vehicle of the first division,
to a motor vehicle of the second division registered  at  not
more  than  8,000  pounds or to a recreational vehicle, which
display a registration number containing 1 4 to 7 letters and
no numbers or 1, 2, or 3 numbers and no letters as  requested
by  the  owner  of  the  vehicle and license plates issued to
retired members of  Congress  under  Section  3-610.1  or  to
retired  members  of  the  General  Assembly  as  provided in
Section 3-606.1. A license plate consisting of 3 letters  and
no  numbers  or  of  1,  2  or  3  numbers, upon its becoming
available, is a vanity license  plate.  Personalized  license
plates mean any license plates, assigned to a passenger motor
vehicle  of  the  first  division,  to a motor vehicle of the
second division registered at not more than 8,000 pounds,  or
to  a  recreational  vehicle,  which  display  a registration
number  containing  one  of  the  following  combinations   a
combination  of letters and numbers as prescribed by rule, as
requested by the owner of the vehicle:.
    Standard Passenger Plates
    First Division Vehicles

    1 letter plus 0-99
    2 letters plus 0-99
    3 letters plus 0-99
    4 letters plus 0-99
    5 letters plus 0-99
    6 letters plus 0-9

    Second Division Vehicles
    8,000 pounds or less and Recreation Vehicles

    0-999 plus 1 letter
    0-999 plus 2 letters
    0-999 plus 3 letters
    0-99 plus 4 letters
    0-9 plus 5 letters
    (b)  For  any  registration   period   commencing   after
December  31,  2003,  1979,  any person who is the registered
owner of a passenger motor vehicle of the first division,  of
a motor vehicle of the second division registered at not more
than  8,000  pounds  or  of a recreational vehicle registered
with the Secretary of State or who makes application  for  an
original  registration  of  such  a  motor vehicle or renewal
registration of such a motor vehicle may, upon payment  of  a
fee  prescribed  in Section 3-806.1 or Section 3-806.5, apply
to the Secretary of State for vanity or personalized  license
plates.
    (c)  Except  as  otherwise  provided  in  this Chapter 3,
vanity and personalized license plates as issued  under  this
Section shall be the same color and design as other passenger
vehicle  license  plates and shall not in any manner conflict
with  any  other  existing  passenger,  commercial,  trailer,
motorcycle,  or  special  license  plate  series.    However,
special  registration  plates issued under Sections 3-611 and
3-616  for  vehicles  operated  by  or   for   persons   with
disabilities  may  also  be  vanity  or  personalized license
plates.
    (d)  Vanity and  personalized  license  plates  shall  be
issued  only  to the registered owner of the vehicle on which
they are to be displayed,  except  as  provided  in  Sections
3-611  and 3-616 for special registration plates for vehicles
operated by or for persons with disabilities.
    (e)  An  applicant  for  the  issuance   of   vanity   or
personalized  license  plates  or  subsequent renewal thereof
shall file an application in such form and manner and by such
date as the  Secretary  of  State  may,  in  his  discretion,
require.
    No  vanity  nor  personalized  license  plates  shall  be
approved,  manufactured,  or  distributed  that  contain  any
characters,    symbols    other    than   the   international
accessibility symbol for vehicles operated by or for  persons
with disabilities, foreign words, or letters of punctuation.
    (f)  Vanity  and  personalized  license  plates as issued
pursuant  to  this  Act  may  be  subject  to  the  Staggered
Registration System as prescribed by the Secretary of State.
(Source: P.A. 92-651, eff. 7-11-02.)

    (625 ILCS 5/3-806.5 new)
    Sec. 3-806.5.  Additional fees for  personalized  license
plates.   For  registration periods commencing after December
31, 2003, in addition to the  regular  registration  fee,  an
applicant  shall  be charged $47 for each set of personalized
license plates  issued  to  a  motor  vehicle  of  the  first
division or a motor vehicle of the second division registered
at  not  more  than 8,000 pounds or to a recreational vehicle
and $25 for each set  of  personalized  plates  issued  to  a
motorcycle.   In  addition  to  the  regular  renewal fee, an
applicant shall be charged $7 for the renewal of each set  of
personalized  license  plates.   Of the money received by the
Secretary  of  State  as  additional  fees  for  personalized
license plates, 50% shall be deposited into the Secretary  of
State  Special  License Plate Fund and 50% shall be deposited
into the General Revenue Fund.

    (625 ILCS 5/3-811) (from Ch. 95 1/2, par. 3-811)
    Sec. 3-811.  Drive-away and other permits - Fees.
    (a)  Dealers may obtain drive-away  permits  for  use  as
provided in this Code, for a fee of $6 per permit for permits
purchased  on  or  before  June  30, 2003 and $10 for permits
purchased on or after July 1, 2003.  For  drive-away  permits
purchased  on  or after July 1, 2003, $4 of the fee collected
for the purchase of each permit shall be deposited  into  the
General Revenue Fund.
    (b)  Transporters   may   obtain   one-trip  permits  for
vehicles in transit for use as provided in this Code,  for  a
fee  of $6 per permit for permits purchased on or before June
30, 2003 and $10 for permits purchased on or  after  July  1,
2003.   For  one-trip  permits  purchased on or after July 1,
2003, $4 of the fee  collected  from  the  purchase  of  each
permit shall be deposited into the General Revenue Fund.
    (c)  Non-residents   may  likewise  obtain  a  drive-away
permit from the Secretary of State to export a motor  vehicle
purchased in Illinois, for a fee of $6 per permit for permits
purchased  on  or  before  June  30, 2003 and $10 for permits
purchased on or after July 1, 2003.  For  drive-away  permits
purchased  on  or after July 1, 2003, $4 of the fee collected
for the purchase of each permit shall be deposited  into  the
General Revenue Fund.
    (d)  One-trip  permits  may be obtained for an occasional
single trip by a vehicle  as  provided  in  this  Code,  upon
payment of a fee of $19.
    (e)  One  month  permits may likewise be obtained for the
fees and taxes prescribed in this Code and as promulgated  by
the Secretary of State.
(Source: P.A. 91-37, eff. 7-1-99; 92-680, eff. 7-16-02.)

    (625 ILCS 5/5-101) (from Ch. 95 1/2, par. 5-101)
    Sec. 5-101.  New vehicle dealers must be licensed.
    (a)  No person shall engage in this State in the business
of  selling  or  dealing in, on consignment or otherwise, new
vehicles of any make, or act as an intermediary or  agent  or
broker  for  any  licensed  dealer or vehicle purchaser other
than as a salesperson, or represent or advertise that  he  is
so  engaged  or  intends to so engage in such business unless
licensed to do so in writing by the Secretary of State  under
the provisions of this Section.
    (b)  An  application  for  a new vehicle dealer's license
shall be filed with the Secretary of State, duly verified  by
oath,  on  such form as the Secretary of State may by rule or
regulation prescribe and shall contain:
         1.  The name and type of  business  organization  of
    the  applicant and his  established and additional places
    of business, if any, in this State.
         2.  If the applicant is a corporation, a list of its
    officers,  directors,  and  shareholders  having  a   ten
    percent or greater ownership interest in the corporation,
    setting  forth  the  residence  address  of  each; if the
    applicant is a sole  proprietorship,  a  partnership,  an
    unincorporated  association, a trust, or any similar form
    of business organization, the name and residence  address
    of  the  proprietor  or of each partner, member, officer,
    director, trustee, or manager.
         3.  The make or makes  of  new  vehicles  which  the
    applicant will offer for sale at retail in this State.
         4.  The  name  of  each  manufacturer  or franchised
    distributor, if  any,  of  new  vehicles  with  whom  the
    applicant  has  contracted  for  the  sale  of  such  new
    vehicles. As evidence of this fact, the application shall
    be  accompanied  by  a  signed  statement  from each such
    manufacturer or franchised distributor.  If the applicant
    is in the business of offering for  sale  new  conversion
    vehicles,  trucks  or vans, except for trucks modified to
    serve a special purpose which includes but is not limited
    to the following vehicles:  street  sweepers,  fertilizer
    spreaders, emergency vehicles, implements of husbandry or
    maintenance  type vehicles, he must furnish evidence of a
    sales  and  service  agreement  from  both  the   chassis
    manufacturer and second stage manufacturer.
         5.  A statement that the applicant has been approved
    for  registration under the Retailers' Occupation Tax Act
    by  the  Department  of  Revenue:  Provided   that   this
    requirement  does  not  apply  to a dealer who is already
    licensed hereunder with the Secretary of State,  and  who
    is  merely  applying  for  a  renewal  of his license. As
    evidence  of  this  fact,  the   application   shall   be
    accompanied  by  a  certification  from the Department of
    Revenue showing that that  Department  has  approved  the
    applicant   for   registration   under   the   Retailers'
    Occupation Tax Act.
         6.  A statement that the applicant has complied with
    the   appropriate  liability  insurance  requirement.   A
    Certificate of Insurance in a solvent company  authorized
    to do business in the State of Illinois shall be included
    with  each application covering each location at which he
    proposes to act as a new vehicle dealer.  The policy must
    provide liability coverage  in  the  minimum  amounts  of
    $100,000  for  bodily injury to, or death of, any person,
    $300,000 for bodily injury to, or death of, two  or  more
    persons  in  any  one accident, and $50,000 for damage to
    property.  Such  policy  shall  expire  not  sooner  than
    December  31 of the year for which the license was issued
    or renewed.  The expiration of the insurance policy shall
    not terminate the  liability  under  the  policy  arising
    during  the  period  for  which  the  policy  was  filed.
    Trailer  and  mobile  home  dealers  are exempt from this
    requirement.
         If the permitted  user  has  a  liability  insurance
    policy   that  provides  automobile  liability  insurance
    coverage of at least $100,000 for bodily injury to or the
    death of any person, $300,000 for bodily injury to or the
    death of any 2 or more persons in any one  accident,  and
    $50,000 for damage to property, then the permitted user's
    insurer  shall  be  the  primary insurer and the dealer's
    insurer shall be the secondary insurer. If the  permitted
    user  does  not  have  a  liability insurance policy that
    provides automobile liability insurance  coverage  of  at
    least  $100,000  for bodily injury to or the death of any
    person, $300,000 for bodily injury to or the death of any
    2 or more persons in any one accident,  and  $50,000  for
    damage  to  property,  or  does not have any insurance at
    all, then the  dealer's  insurer  shall  be  the  primary
    insurer  and  the  permitted  user's insurer shall be the
    secondary insurer.
         When a permitted  user   is  "test  driving"  a  new
    vehicle  dealer's  automobile,  the  new vehicle dealer's
    insurance shall  be  primary  and  the  permitted  user's
    insurance shall be secondary.
         As used in this paragraph 6, a "permitted user" is a
    person who, with the permission of the new vehicle dealer
    or  an  employee  of  the  new  vehicle  dealer, drives a
    vehicle owned and held for  sale  or  lease  by  the  new
    vehicle   dealer  which  the  person  is  considering  to
    purchase or lease, in order to evaluate the  performance,
    reliability,  or  condition  of  the  vehicle.  The  term
    "permitted  user"  also  includes  a person who, with the
    permission of the new vehicle dealer,  drives  a  vehicle
    owned or held for sale or lease by the new vehicle dealer
    for  loaner  purposes  while  the user's vehicle is being
    repaired or evaluated.
         As used in this paragraph 6, "test  driving"  occurs
    when a permitted user who, with the permission of the new
    vehicle  dealer or an employee of the new vehicle dealer,
    drives a vehicle owned and held for sale or  lease  by  a
    new  vehicle  dealer  that  the  person is considering to
    purchase or lease, in order to evaluate the  performance,
    reliability, or condition of the vehicle.
         As used in this paragraph 6, "loaner purposes" means
    when a person who, with the permission of the new vehicle
    dealer,  drives a vehicle owned or held for sale or lease
    by the new vehicle dealer while  the  user's  vehicle  is
    being repaired or evaluated.
         7. (A)  An  application  for  a  new  motor  vehicle
    dealer's  license  shall  be accompanied by the following
    license fees:
              $1,000 $100 for applicant's  established  place
         of  business, and $100 $50 for each additional place
         of  business,  if  any,  to  which  the  application
         pertains; but if the application is made after  June
         15  of  any  year, the license fee shall be $500 $50
         for applicant's established place of  business  plus
         $50  $25  for  each additional place of business, if
         any, to which the application pertains. License fees
         shall be returnable  only  in  the  event  that  the
         application is denied by the Secretary of State. All
         moneys received by the Secretary of State as license
         fees  under  paragraph  (7)(A)  of subsection (b) of
         this Section prior  to  applications  for  the  2004
         licensing  year  shall  be  deposited into the Motor
         Vehicle Review Board  Fund  and  shall  be  used  to
         administer  the Motor Vehicle Review Board under the
         Motor Vehicle Franchise Act.  Of the money  received
         by  the  Secretary  of  State  as license fees under
         paragraph (7)(A) of subsection (b) of  this  Section
         for  the  2004  licensing  year  and thereafter, 10%
         shall be deposited into  the  Motor  Vehicle  Review
         Board Fund and shall be used to administer the Motor
         Vehicle   Review   Board  under  the  Motor  Vehicle
         Franchise Act and 90% shall be  deposited  into  the
         General Revenue Fund.
              (B)  An  application for a new vehicle dealer's
         license, other than for a new motor vehicle dealer's
         license,  shall  be  accompanied  by  the  following
         license fees:
              $1,000 $50 for applicant's established place of
         business, and $50 $25 for each additional  place  of
         business, if any, to which the application pertains;
         but  if the application is made after June 15 of any
         year,  the  license  fee  shall  be  $500  $25   for
         applicant's  established  place of business plus $25
         $12.50 for each additional  place  of  business,  if
         any,  to  which  the  application pertains.  License
         fees shall be returnable only in the event that  the
         application is denied by the Secretary of State.  Of
         the  money  received  by  the  Secretary of State as
         license fees under  this  subsection  for  the  2004
         licensing   year   and   thereafter,  95%  shall  be
         deposited into the General Revenue Fund.
         8.  A  statement  that  the  applicant's   officers,
    directors, shareholders having a 10% or greater ownership
    interest therein, proprietor, a partner, member, officer,
    director,  trustee,  manager  or  other principals in the
    business have not committed in the past 3 years  any  one
    violation   as  determined  in  any  civil,  criminal  or
    administrative proceedings of any one  of  the  following
    Acts:
              (A)  The   Anti  Theft  Laws  of  the  Illinois
         Vehicle Code;
              (B)  The  Certificate  of  Title  Laws  of  the
         Illinois Vehicle Code;
              (C)  The  Offenses  against  Registration   and
         Certificates  of  Title Laws of the Illinois Vehicle
         Code;
              (D)  The Dealers,  Transporters,  Wreckers  and
         Rebuilders Laws of the Illinois Vehicle Code;
              (E)  Section 21-2 of the Criminal Code of 1961,
         Criminal Trespass to Vehicles; or
              (F)  The Retailers' Occupation Tax Act.
         9.  A   statement  that  the  applicant's  officers,
    directors, shareholders having a 10% or greater ownership
    interest therein, proprietor, partner,  member,  officer,
    director,  trustee,  manager  or  other principals in the
    business have not committed in any  calendar  year  3  or
    more  violations, as determined in any civil, criminal or
    administrative proceedings, of any one  or  more  of  the
    following Acts:
              (A)  The Consumer Finance Act;
              (B)  The Consumer Installment Loan Act;
              (C)  The Retail Installment Sales Act;
              (D)  The Motor Vehicle Retail Installment Sales
         Act;
              (E)  The Interest Act;
              (F)  The Illinois Wage Assignment Act;
              (G)  Part 8 of Article XII of the Code of Civil
         Procedure; or
              (H)  The Consumer Fraud Act.
         10.  A  bond or certificate of deposit in the amount
    of $20,000 for  each  location  at  which  the  applicant
    intends  to  act as a new vehicle dealer.  The bond shall
    be for the term of the license, or its renewal, for which
    application is made, and shall  expire  not  sooner  than
    December  31 of the year for which the license was issued
    or renewed.  The bond shall run  to  the  People  of  the
    State  of Illinois, with surety by a bonding or insurance
    company authorized to do  business  in  this  State.   It
    shall  be  conditioned upon the proper transmittal of all
    title and registration fees and  taxes  (excluding  taxes
    under  the Retailers' Occupation Tax Act) accepted by the
    applicant as a new vehicle dealer.
         11.  Such other information concerning the  business
    of the applicant as the Secretary of State may by rule or
    regulation prescribe.
         12.  A  statement  that  the  applicant  understands
    Chapter One through Chapter Five of this Code.
    (c)  Any  change  which  renders  no  longer accurate any
information contained in any application for  a  new  vehicle
dealer's  license  shall  be amended within 30 days after the
occurrence of such change on such form as  the  Secretary  of
State  may prescribe by rule or regulation, accompanied by an
amendatory fee of $2.
    (d)  Anything  in  this  Chapter  5   to   the   contrary
notwithstanding  no person shall be licensed as a new vehicle
dealer unless:
         1.  He is authorized by contract in writing  between

    himself and the manufacturer or franchised distributor of
    such  make  of vehicle to so sell the same in this State,
    and
         2.  Such person shall maintain an established  place
    of business as defined in this Act.
    (e)  The  Secretary  of  State shall, within a reasonable
time after receipt, examine an application submitted  to  him
under  this Section and unless he  makes a determination that
the application submitted to him does not  conform  with  the
requirements  of  this  Section  or  that grounds exist for a
denial of  the  application,  under  Section  5-501  of  this
Chapter, grant the applicant an original new vehicle dealer's
license in writing for his  established place of business and
a  supplemental  license in writing for each additional place
of business in such form as  he  may  prescribe  by  rule  or
regulation which shall include the following:
         1.  The name of the person licensed;
         2.  If  a  corporation,  the name and address of its
    officers or if a sole proprietorship, a  partnership,  an
    unincorporated   association   or  any  similar  form  of
    business  organization,  the  name  and  address  of  the
    proprietor or of each partner, member, officer, director,
    trustee or manager;
         3.  In  the  case  of  an  original   license,   the
    established place of business of the licensee;
         4.  In  the  case  of  a  supplemental  license, the
    established place of business of  the  licensee  and  the
    additional  place  of business to which such supplemental
    license pertains;
         5.  The make or makes  of  new  vehicles  which  the
    licensee is licensed to sell.
    (f)  The appropriate instrument evidencing the license or
a certified copy thereof, provided by the Secretary of State,
shall  be  kept posted conspicuously in the established place
of business of the licensee and in each additional  place  of
business, if any, maintained by such licensee.
    (g)  Except as provided in subsection (h) hereof, all new
vehicle  dealer's  licenses  granted under this Section shall
expire by operation of law on December  31  of  the  calendar
year  for  which  they  are  granted unless sooner revoked or
cancelled under the  provisions  of  Section  5-501  of  this
Chapter.
    (h)  A  new  vehicle dealer's license may be renewed upon
application and payment  of  the  fee  required  herein,  and
submission  of proof of coverage under an approved bond under
the "Retailers' Occupation Tax Act" or proof  that  applicant
is  not  subject to such bonding requirements, as in the case
of an original license, but in case an  application  for  the
renewal  of  an effective license is made during the month of
December, the effective license shall remain in  force  until
the  application  is  granted  or  denied by the Secretary of
State.
    (i)  All persons licensed as a  new  vehicle  dealer  are
required to furnish each purchaser of a motor vehicle:
         1.  In  the  case  of a new vehicle a manufacturer's
    statement of origin and in  the  case  of  a  used  motor
    vehicle  a  certificate of title, in either case properly
    assigned to the purchaser;
         2.  A  statement  verified  under  oath   that   all
    identifying  numbers  on  the vehicle agree with those on
    the certificate of title or manufacturer's  statement  of
    origin;
         3.  A  bill  of  sale properly executed on behalf of
    such person;
         4.  A  copy  of  the   Uniform   Invoice-transaction
    reporting return referred to in Section 5-402 hereof;
         5.  In  the case of a rebuilt vehicle, a copy of the
    Disclosure of Rebuilt Vehicle Status; and
         6.  In the case of a vehicle for which the  warranty
    has been reinstated, a copy of the warranty.
    (j)  Except  at  the  time of sale or repossession of the
vehicle, no person licensed as a new vehicle dealer may issue
any other person a newly created key to a vehicle unless  the
new  vehicle  dealer  makes a copy of the driver's license or
State  identification  card  of  the  person  requesting   or
obtaining  the newly created key. The new vehicle dealer must
retain the copy for 30 days.
    A new vehicle dealer who violates this subsection (j)  is
guilty  of  a petty offense. Violation of this subsection (j)
is not cause to suspend, revoke, cancel, or deny  renewal  of
the new vehicle dealer's license.
    This  amendatory  Act  of 1983 shall be applicable to the
1984 registration year and thereafter.
(Source: P.A. 92-391, eff. 8-16-01; 92-835, eff. 6-1-03.)

    (625 ILCS 5/5-102) (from Ch. 95 1/2, par. 5-102)
    Sec. 5-102.  Used vehicle dealers must be licensed.
    (a)  No person, other than a licensed new vehicle dealer,
shall engage in the business of selling  or  dealing  in,  on
consignment or otherwise, 5 or more used vehicles of any make
during  the  year  (except  house  trailers  as authorized by
paragraph (j) of this Section and  rebuilt  salvage  vehicles
sold  by  their  rebuilders  to  persons  licensed under this
Chapter), or act as an intermediary, agent or broker for  any
licensed  dealer  or  vehicle  purchaser  (other  than  as  a
salesperson)  or represent or advertise that he is so engaged
or intends to so engage in such business unless  licensed  to
do  so by the Secretary of State under the provisions of this
Section.
    (b)  An application for a used vehicle  dealer's  license
shall  be filed with the Secretary of State, duly verified by
oath, in such form as the Secretary of State may by  rule  or
regulation prescribe and shall contain:
         1.  The  name  and  type  of  business  organization
    established and additional places of business, if any, in
    this State.
         2.  If the applicant is a corporation, a list of its
    officers,   directors,  and  shareholders  having  a  ten
    percent or greater ownership interest in the corporation,
    setting forth the  residence  address  of  each;  if  the
    applicant  is  a  sole  proprietorship, a partnership, an
    unincorporated association, a trust, or any similar  form
    of business organization, the names and residence address
    of  the  proprietor  or of each partner, member, officer,
    director, trustee or manager.
         3.  A statement that the applicant has been approved
    for registration under the Retailers' Occupation Tax  Act
    by  the  Department of Revenue. However, this requirement
    does not apply  to  a  dealer  who  is  already  licensed
    hereunder  with the Secretary of State, and who is merely
    applying for a renewal of his  license.  As  evidence  of
    this  fact,  the  application  shall  be accompanied by a
    certification from the Department of Revenue showing that
    the   Department   has   approved   the   applicant   for
    registration under the Retailers' Occupation Tax Act.
         4.  A statement that the applicant has complied with
    the  appropriate  liability  insurance  requirement.    A
    Certificate  of Insurance in a solvent company authorized
    to do business in the State of Illinois shall be included
    with each application covering each location at which  he
    proposes  to  act  as  a used vehicle dealer.  The policy
    must provide liability coverage in the minimum amounts of
    $100,000 for bodily injury to, or death of,  any  person,
    $300,000  for  bodily injury to, or death of, two or more
    persons in any one accident, and $50,000  for  damage  to
    property.   Such  policy  shall  expire  not  sooner than
    December 31 of the year for which the license was  issued
    or renewed.  The expiration of the insurance policy shall
    not  terminate  the  liability  under  the policy arising
    during  the  period  for  which  the  policy  was  filed.
    Trailer and mobile home  dealers  are  exempt  from  this
    requirement.
         If  the  permitted  user  has  a liability insurance
    policy  that  provides  automobile  liability   insurance
    coverage of at least $100,000 for bodily injury to or the
    death of any person, $300,000 for bodily injury to or the
    death  of  any 2 or more persons in any one accident, and
    $50,000 for damage to property, then the permitted user's
    insurer shall be the primary  insurer  and  the  dealer's
    insurer  shall be the secondary insurer. If the permitted
    user does not have  a  liability  insurance  policy  that
    provides  automobile  liability  insurance coverage of at
    least $100,000 for bodily injury to or the death  of  any
    person, $300,000 for bodily injury to or the death of any
    2  or  more  persons in any one accident, and $50,000 for
    damage to property, or does not  have  any  insurance  at
    all,  then  the  dealer's  insurer  shall  be the primary
    insurer and the permitted user's  insurer  shall  be  the
    secondary insurer.
         When  a  permitted  user  is  "test  driving" a used
    vehicle dealer's automobile, the  used  vehicle  dealer's
    insurance  shall  be  primary  and  the  permitted user's
    insurance shall be secondary.
         As used in this paragraph 4, a "permitted user" is a
    person who, with  the  permission  of  the  used  vehicle
    dealer  or an employee of the used vehicle dealer, drives
    a vehicle owned and held for sale or lease  by  the  used
    vehicle   dealer  which  the  person  is  considering  to
    purchase or lease, in order to evaluate the  performance,
    reliability,  or  condition  of  the  vehicle.  The  term
    "permitted  user"  also  includes  a person who, with the
    permission of the used vehicle dealer, drives  a  vehicle
    owned  or  held  for  sale  or  lease by the used vehicle
    dealer for loaner purposes while the  user's  vehicle  is
    being repaired or evaluated.
         As  used  in this paragraph 4, "test driving" occurs
    when a permitted user who, with  the  permission  of  the
    used  vehicle  dealer  or an employee of the used vehicle
    dealer, drives a vehicle owned and held for sale or lease
    by a used vehicle dealer that the person  is  considering
    to   purchase   or   lease,  in  order  to  evaluate  the
    performance, reliability, or condition of the vehicle.
         As used in this paragraph 4, "loaner purposes" means
    when a person  who,  with  the  permission  of  the  used
    vehicle  dealer,  drives a vehicle owned or held for sale
    or lease by the used  vehicle  dealer  while  the  user's
    vehicle is being repaired or evaluated.
         5.  An  application  for  a  used  vehicle  dealer's
    license  shall  be  accompanied  by the following license
    fees:
         $1,000 $50  for  applicant's  established  place  of
    business,  and  $50  $25  for  each  additional  place of
    business, if any,  to  which  the  application  pertains;
    however,  if the application is made after June 15 of any
    year, the license fee shall be $500 $25  for  applicant's
    established  place  of  business plus $25 $12.50 for each
    additional place  of  business,  if  any,  to  which  the
    application  pertains.   License fees shall be returnable
    only in the event that the application is denied  by  the
    Secretary  of  State.   Of  the  money  received  by  the
    Secretary of State as license fees under this Section for
    the  2004  licensing  year  and  thereafter, 95% shall be
    deposited into the General Revenue Fund.
         6.  A  statement  that  the  applicant's   officers,
    directors, shareholders having a 10% or greater ownership
    interest  therein,  proprietor, partner, member, officer,
    director, trustee, manager or  other  principals  in  the
    business  have  not committed in the past 3 years any one
    violation  as  determined  in  any  civil,  criminal   or
    administrative  proceedings  of  any one of the following
    Acts:
              (A)  The  Anti  Theft  Laws  of  the   Illinois
         Vehicle Code;
              (B)  The  Certificate  of  Title  Laws  of  the
         Illinois Vehicle Code;
              (C)  The   Offenses  against  Registration  and
         Certificates of Title Laws of the  Illinois  Vehicle
         Code;
              (D)  The  Dealers,  Transporters,  Wreckers and
         Rebuilders Laws of the Illinois Vehicle Code;
              (E)  Section 21-2 of the Illinois Criminal Code
         of 1961, Criminal Trespass to Vehicles; or
              (F)  The Retailers' Occupation Tax Act.
         7.  A  statement  that  the  applicant's   officers,
    directors, shareholders having a 10% or greater ownership
    interest  therein,  proprietor, partner, member, officer,
    director, trustee, manager or  other  principals  in  the
    business  have  not  committed  in any calendar year 3 or
    more violations, as determined in any civil  or  criminal
    or  administrative proceedings, of any one or more of the
    following Acts:
              (A)  The Consumer Finance Act;
              (B)  The Consumer Installment Loan Act;
              (C)  The Retail Installment Sales Act;
              (D)  The Motor Vehicle Retail Installment Sales
         Act;
              (E)  The Interest Act;
              (F)  The Illinois Wage Assignment Act;
              (G)  Part 8 of Article XII of the Code of Civil
         Procedure; or
              (H)  The Consumer Fraud Act.
         8.  A bond or Certificate of Deposit in  the  amount
    of  $20,000  for  each  location  at  which the applicant
    intends to act as a used vehicle dealer.  The bond  shall
    be for the term of the license, or its renewal, for which
    application  is  made,  and  shall expire not sooner than
    December 31 of the year for which the license was  issued
    or  renewed.   The  bond  shall  run to the People of the
    State of Illinois, with surety by a bonding or  insurance
    company  authorized  to  do  business  in this State.  It
    shall be conditioned upon the proper transmittal  of  all
    title  and  registration  fees and taxes (excluding taxes
    under the Retailers' Occupation Tax Act) accepted by  the
    applicant as a used vehicle dealer.
         9.  Such  other  information concerning the business
    of the applicant as the Secretary of State may by rule or
    regulation prescribe.
         10.  A  statement  that  the  applicant  understands
    Chapter 1 through Chapter 5 of this Code.
    (c)  Any change which  renders  no  longer  accurate  any
information  contained  in any application for a used vehicle
dealer's license shall be amended within 30  days  after  the
occurrence  of  each  change on such form as the Secretary of
State may prescribe by rule or regulation, accompanied by  an
amendatory fee of $2.
    (d)  Anything   in   this   Chapter   to   the   contrary
notwithstanding,  no  person  shall  be  licensed  as  a used
vehicle dealer unless such person  maintains  an  established
place of business as defined in this Chapter.
    (e)  The  Secretary  of  State shall, within a reasonable
time after receipt, examine an application submitted  to  him
under   this   Section.   Unless   the   Secretary   makes  a
determination that the application submitted to him  does not
conform to this Section or that grounds exist for a denial of
the application under Section 5-501 of this Chapter, he  must
grant the applicant an original used vehicle dealer's license
in writing for  his  established  place  of  business  and  a
supplemental  license in writing for each additional place of
business in  such  form  as  he  may  prescribe  by  rule  or
regulation which shall include the following:
         1.  The name of the person licensed;
         2.  If  a  corporation,  the name and address of its
    officers or if a sole proprietorship, a  partnership,  an
    unincorporated   association   or  any  similar  form  of
    business  organization,  the  name  and  address  of  the
    proprietor or of each partner, member, officer, director,
    trustee or manager;
         3.  In case of an original license, the  established
    place of business of the licensee;
         4.  In  the  case  of  a  supplemental  license, the
    established place of business of  the  licensee  and  the
    additional  place  of business to which such supplemental
    license pertains.
    (f)  The appropriate instrument evidencing the license or
a certified copy thereof, provided by the Secretary of  State
shall be kept posted, conspicuously, in the established place
of  business  of the licensee and in each additional place of
business, if any, maintained by such licensee.
    (g)  Except  as  provided  in  subsection  (h)  of   this
Section,  all  used  vehicle  dealer's licenses granted under
this Section expire by operation of law on December 31 of the
calendar year  for  which  they  are  granted  unless  sooner
revoked or cancelled under Section 5-501 of this Chapter.
    (h)  A  used vehicle dealer's license may be renewed upon
application and payment  of  the  fee  required  herein,  and
submission of proof of coverage by an approved bond under the
"Retailers'  Occupation  Tax  Act" or proof that applicant is
not subject to such bonding requirements, as in the  case  of
an  original  license,  but  in  case  an application for the
renewal of an effective license is made during the  month  of
December,  the  effective license shall remain in force until
the application for renewal  is  granted  or  denied  by  the
Secretary of State.
    (i)  All  persons  licensed  as a used vehicle dealer are
required to furnish each purchaser of a motor vehicle:
         1.  A certificate of title properly assigned to  the
    purchaser;
         2.  A   statement   verified  under  oath  that  all
    identifying numbers on the vehicle agree  with  those  on
    the certificate of title;
         3.  A  bill  of  sale properly executed on behalf of
    such person;
         4.  A  copy  of  the   Uniform   Invoice-transaction
    reporting  return  referred  to  in Section 5-402 of this
    Chapter;
         5.  In the case of a rebuilt vehicle, a copy of  the
    Disclosure of Rebuilt Vehicle Status; and
         6.  In  the case of a vehicle for which the warranty
    has been reinstated, a copy of the warranty.
    (j)  A real estate broker holding a valid certificate  of
registration  issued pursuant to "The Real Estate Brokers and
Salesmen License Act" may engage in the business  of  selling
or  dealing  in  house  trailers  not  his  own without being
licensed as a used vehicle dealer under this Section; however
such broker  shall  maintain  a  record  of  the  transaction
including the following:
         (1)  the name and address of the buyer and seller,
         (2)  the date of sale,
         (3)  a description of the mobile home, including the
    vehicle identification number, make, model, and year, and
         (4)  the Illinois certificate of title number.
    The  foregoing  records shall be available for inspection
by any officer of the Secretary  of  State's  Office  at  any
reasonable hour.
    (k)  Except  at  the  time of sale or repossession of the
vehicle, no person licensed as  a  used  vehicle  dealer  may
issue  any  other  person  a  newly  created key to a vehicle
unless the used vehicle dealer makes a copy of  the  driver's
license or State identification card of the person requesting
or  obtaining  the newly created key. The used vehicle dealer
must retain the copy for 30 days.
    A used vehicle dealer who violates this subsection (k) is
guilty of a petty offense. Violation of this  subsection  (k)
is  not  cause to suspend, revoke, cancel, or deny renewal of
the used vehicle dealer's license.
(Source: P.A. 92-391, eff. 8-16-01; 92-835, eff. 6-1-03.)

    (625 ILCS 5/6-118) (from Ch. 95 1/2, par. 6-118)
    Sec. 6-118.  Fees.
    (a)  The fee for licenses and permits under this  Article
is as follows:
    Original driver's license.............................$10
    Original or renewal driver's license
         issued to 18, 19 and 20 year olds..................5
    All driver's licenses for persons
         age 69 through age 80..............................5
    All driver's licenses for persons
         age 81 through age 86..............................2
    All driver's licenses for persons
         age 87 or older....................................0
    Renewal driver's license (except for
         applicants ages 18, 19 and 20 or
         age 69 and older).................................10
    Original instruction permit issued to
         persons (except those age 69 and older)
         who do not hold or have not previously
         held an Illinois instruction permit or
         driver's license..................................20
    Instruction permit issued to any person
         holding an Illinois driver's license
         who wishes a change in classifications,
         other than at the time of renewal..................5
    Any instruction permit issued to a person
         age 69 and older...................................5
    Instruction permit issued to any person,
         under age 69, not currently holding a
         valid Illinois driver's license or
         instruction permit but who has
         previously been issued either document
         in Illinois.......................................10
    Restricted driving permit...............................8
    Duplicate or corrected driver's license
         or permit..........................................5
    Duplicate or corrected restricted
         driving permit.....................................5
    Original or renewal M or L endorsement..................5
SPECIAL FEES FOR COMMERCIAL DRIVER'S LICENSE
         The  fees for commercial driver licenses and permits
    under Article V shall be as follows:
    Commercial driver's license:
         $6 for the CDLIS/AAMVAnet Fund
         (Commercial Driver's License Information
         System/American Association of Motor Vehicle
         Administrators network Trust Fund);
         $20 for the Motor Carrier Safety Inspection Fund;
         $10 for the driver's license;
         and $24 for the CDL:.............................$60
    Renewal commercial driver's license:
         $6 for the CDLIS/AAMVAnet Trust Fund;
         $20 for the Motor Carrier Safety Inspection Fund;
         $10 for the driver's license; and
         $24 for the CDL:.................................$60
    Commercial driver instruction permit
         issued to any person holding a valid
         Illinois driver's license for the
         purpose of changing to a
         CDL classification:  $6 for the
         CDLIS/AAMVAnet Trust Fund;
         $20 for the Motor Carrier
         Safety Inspection Fund; and
         $24 for the CDL classification...................$50
    Commercial driver instruction permit
         issued to any person holding a valid
         Illinois CDL for the purpose of
         making a change in a classification,
         endorsement or restriction........................$5
    CDL duplicate or corrected license.....................$5
    In order to  ensure  the  proper  implementation  of  the
Uniform  Commercial  Driver  License  Act,  Article V of this
Chapter, the Secretary of State is empowered to pro-rate  the
$24  fee for the commercial driver's license proportionate to
the expiration date  of  the  applicant's  Illinois  driver's
license.
    The  fee  for  any  duplicate  license or permit shall be
waived for any person  age  60  or  older  who  presents  the
Secretary of State's office with a police report showing that
his license or permit was stolen.
    No  additional  fee  shall  be  charged  for  a  driver's
license, or for a commercial driver's license, when issued to
the   holder   of   an   instruction   permit  for  the  same
classification or type of license who  becomes  eligible  for
such license.
    (b)  Any  person  whose license or privilege to operate a
motor vehicle in this State has  been  suspended  or  revoked
under  any  provision  of  Chapter  6, Chapter 11, or Section
7-205, 7-303, or 7-702 of the Family Financial Responsibility
Law of this  Code,  shall  in  addition  to  any  other  fees
required by this Code, pay a reinstatement fee as follows:
    Summary suspension under Section 11-501.1........$250 $60
    Other suspension..................................$70 $30
    Revocation.......................................$500 $60
    However, any person whose license or privilege to operate
a  motor  vehicle in this State has been suspended or revoked
for a second or subsequent time for a  violation  of  Section
11-501  or  11-501.1 of this Code or a similar provision of a
local ordinance or a similar out-of-state offense or  Section
9-3  of  the  Criminal  Code  of  1961 and each suspension or
revocation was for a violation of Section 11-501 or  11-501.1
of this Code or a similar provision of a local ordinance or a
similar  out-of-state  offense or Section 9-3 of the Criminal
Code of 1961  shall  pay,  in  addition  to  any  other  fees
required by this Code, a reinstatement fee as follows:
    Summary suspension under Section 11-501.1.......$500 $250
    Revocation......................................$500 $250
    (c)  All  fees  collected  under  the  provisions of this
Chapter 6 shall be paid into  the  Road  Fund  in  the  State
Treasury except as follows:
         1.  The  following  amounts  shall  be paid into the
    Driver Education Fund:
              (A)  $16  of  the  $20  fee  for  an   original
         driver's instruction permit;
              (B)  $5  of  the  $20  $10  fee for an original
         driver's license;
              (C)  $5 of the $20 $10 fee for a 4 year renewal
         driver's license; and
              (D)  $4 of the $8 fee for a restricted  driving
         permit.
         2.  $30  of  the $250 $60 fee for reinstatement of a
    license summarily suspended under Section 11-501.1  shall
    be   deposited   into   the  Drunk  and  Drugged  Driving
    Prevention Fund.  However, for a person whose license  or
    privilege  to  operate  a motor vehicle in this State has
    been suspended or revoked for a second or subsequent time
    for a violation of Section 11-501  or  11-501.1  of  this
    Code or Section 9-3 of the Criminal Code of 1961, $190 of
    the   $500  $250  fee  for  reinstatement  of  a  license
    summarily suspended under Section 11-501.1, and  $190  of
    the  $500 $250 fee for reinstatement of a revoked license
    shall be deposited into the  Drunk  and  Drugged  Driving
    Prevention Fund.
         3.  $6  of  such  original  or  renewal  fee  for  a
    commercial  driver's  license  and  $6  of the commercial
    driver instruction permit fee when such permit is  issued
    to  any person holding a valid Illinois driver's license,
    shall be paid into the CDLIS/AAMVAnet Trust Fund.
         4.  $30 of  the  $70  fee  for  reinstatement  of  a
    license    suspended    under    the   Family   Financial
    Responsibility  Law  shall  be  paid  into   the   Family
    Responsibility Fund.
         5.  The  $5  fee for each original or renewal M or L
    endorsement shall  be  deposited  into  the  Cycle  Rider
    Safety Training Fund.
         6.  $20  of  any  original  or  renewal  fee  for  a
    commercial   driver's   license   or   commercial  driver
    instruction permit shall be paid into the  Motor  Carrier
    Safety Inspection Fund.
         7.  The  following  amounts  shall  be paid into the
    General Revenue Fund:
              (A)  $190 of the $250 reinstatement fee  for  a
         summary suspension under Section 11-501.1;
              (B)  $40  of  the $70 reinstatement fee for any
         other suspension provided in subsection (b) of  this
         Section; and
              (C)  $440  of  the $500 reinstatement fee for a
         first  offense  revocation  and  $310  of  the  $500
         reinstatement  fee  for  a  second   or   subsequent
         revocation.
(Source:  P.A.  91-357,  eff.  7-29-99; 91-537, eff. 8-13-99;
92-458, eff. 8-22-01.)

    (625 ILCS 5/7-707)
    Sec.  7-707.  Payment  of  reinstatement  fee.   When  an
obligor receives notice from the Secretary of State that  the
suspension  of  driving  privileges has been terminated based
upon receipt of notification from the circuit  clerk  of  the
obligor's  compliance  with  a  court  order  of support, the
obligor  shall  pay  a  $70  $30  reinstatement  fee  to  the
Secretary of State as set forth  in  Section  6-118  of  this
Code.   $30 of the $70 fee shall be deposited into the Family
Responsibility Fund.  In accordance with  subsection  (e)  of
Section  6-115  of  this  Code,  the  Secretary  of State may
decline to process a renewal  of  a  driver's  license  of  a
person who has not paid this fee.
(Source: P.A. 92-16, eff. 6-28-01.)

    (625 ILCS 5/18c-1501) (from Ch. 95 1/2, par. 18c-1501)
    Sec.  18c-1501.  Franchise, Franchise Renewal, Filing and
Other Fees for Motor Carriers of Property.
    (1)  Franchise, Franchise Renewal, Filing, and Other  Fee
Levels  in  Effect  Absent Commission Regulations Prescribing
Different Fee Levels.  The  levels  of  franchise,  franchise
renewal,  filing,  and  other  fees  for  motor  carriers  of
property in effect, absent Commission regulations prescribing
different fee levels, shall be:
         (a)  Franchise  and  franchise renewal fees: $19 for
    each  motor  vehicle  operated  by  a  motor  carrier  of
    property in intrastate commerce, and $2  for  each  motor
    vehicle  operated  by  a  motor  carrier  of  property in
    interstate commerce.
         (b)  Filing fees:  $100 for each application seeking
    a   Commission   license   or   other   authority,    the
    reinstatement  of  a  cancelled  license or authority, or
    authority to establish a  rate,  other  than  by  special
    permission, excluding both released rate applications and
    rate  filings  which may be investigated or suspended but
    which require no prior authorization for filing;  $25 for
    each released rate application and  each  application  to
    register   as   an   interstate  carrier;  $15  for  each
    application  seeking  special  permission  in  regard  to
    rates; and $15 for each equipment lease.
    (2)  Adjustment of Fee Levels.  The  Commission  may,  by
rulemaking  in  accordance  with  provisions  of The Illinois
Administrative Procedure  Act,  adjust  franchise,  franchise
renewal,  filing,  and  other  fees  for  motor  carriers  of
property  by  increasing  or  decreasing  them from levels in
effect absent Commission  regulations  prescribing  different
fee  levels.  Franchise and franchise renewal fees prescribed
by the Commission for motor carriers of  property  shall  not
exceed:
         (a)  $50  for  each  motor  vehicle  operated  by  a
    household goods carrier in intrastate commerce;
         (a-5)  $15  $5  for each motor vehicle operated by a
    public carrier in intrastate commerce; and
         (b)  $7 for each motor vehicle operated by  a  motor
    carrier of property in interstate commerce.
    (3)  Late-Filing Fees.
         (a)  Commission  to  Prescribe Late-Filing Fees. The
    Commission may prescribe fees  for  the  late  filing  of
    proof  of  insurance,  operating  reports,  franchise  or
    franchise  renewal  fee  applications, or other documents
    required to  be  filed  on  a  periodic  basis  with  the
    Commission.
         (b)  Late-filing   Fees   to  Accrue  Automatically.
    Late-filing fees  shall  accrue  automatically  from  the
    filing  deadline set forth in Commission regulations, and
    all persons or entities required  to  make  such  filings
    shall be on notice of such deadlines.
         (c)  Maximum  Fees.  Late-filing  fees prescribed by
    the Commission shall  not  exceed  $100  for  an  initial
    period, plus $10 for each day after the expiration of the
    initial period.  The Commission may provide for waiver of
    all  or  part  of  late-filing  fees  accrued  under this
    subsection on a showing of good cause.
         (d)  Effect of Failure to Make  Timely  Filings  and
    Pay  Late-Filing  Fees. Failure of a person to file proof
    of  continuous  insurance  coverage  or  to  make   other
    periodic  filings  required  under Commission regulations
    shall make licenses and registrations held by the  person
    subject  to  revocation  or  suspension.  The licenses or
    registrations  cannot  thereafter  be  returned  to  good
    standing until after  payment  of  all  late-filing  fees
    accrued and not waived under this subsection.
    (4)  Payment of Fees.
         (a)  Franchise and Franchise Renewal Fees. Franchise
    and franchise renewal fees for motor carriers of property
    shall  be  due  and  payable on or before the 31st day of
    December of the calendar year preceding the calendar year
    for which the fees are owing, unless  otherwise  provided
    in Commission regulations.
         (b)  Filing  and  Other  Fees. Filing and other fees
    (including late-filing fees) shall be due and payable  on
    the date of filing, or on such other date as is set forth
    in Commission regulations.
    (5)  When Fees Returnable.
         (a)  Whenever   an   application   to  the  Illinois
    Commerce Commission is accompanied by any fee as required
    by law and such application is refused or rejected,  said
    fee shall be returned to said applicant.
         (b)  The  Illinois Commerce Commission may reduce by
    interlineation  the  amount  of  any  personal  check  or
    corporate check or company check drawn on the account  of
    and delivered by any person for payment of a fee required
    by the Illinois Commerce Commission.
         (c)  Any  check  altered  pursuant to above shall be
    endorsed by the Illinois Commerce Commission as  follows:
    "This check is warranted to subsequent holders and to the
    drawee to be in the amount $      ."
         (d)  All   applications  to  the  Illinois  Commerce
    Commission requiring fee payment upon   reprinting  shall
    contain   the  following  authorization  statement:   "My
    signature authorizes the Illinois Commerce Commission  to
    lower  the  amount  of  check  if  fee  submitted exceeds
    correct amount."
(Source: P.A. 89-444, eff. 1-25-96.)

    (625 ILCS 5/18c-1502.05)
    Sec. 18c-1502.05.  Route Mileage Fee for  Rail  Carriers.
Beginning  with  calendar  year 2004 1997, every rail carrier
shall pay to the Commission for each calendar  year  a  route
mileage  fee of $45 $37 for each route mile of railroad right
of way owned by the rail carrier in Illinois.  The fee  shall
be  based on the number of route miles as of January 1 of the
year for which the fee is due, and the payment of  the  route
mileage fee shall be due by February 1 of each calendar year.
(Source: P.A. 89-699, eff. 1-16-97.)
    (625 ILCS 5/18c-1502.10)
    Sec.  18c-1502.10.  Railroad-Highway  Grade  Crossing and
Grade Separation Fee.   Beginning  with  calendar  year  2004
1997, every rail carrier shall pay to the Commission for each
calendar year a fee of $28 $23 for each location at which the
rail  carrier's  track  crosses  a  public  road, highway, or
street,  whether  the  crossing  be  at  grade,  by  overhead
structure, or by subway.  The  fee  shall  be  based  on  the
number  of  the  crossings  as  of January 1 of each calendar
year, and the fee shall be due by February 1 of each calendar
year.
(Source: P.A. 89-699, eff. 1-16-97.)

    Section 75-85.  The Boat Registration and Safety  Act  is
amended by changing Sections 3-2 and 3-7 as follows:

    (625 ILCS 45/3-2) (from Ch. 95 1/2, par. 313-2)
    Sec. 3-2. Identification number application. The owner of
each  watercraft requiring numbering by this State shall file
an application  for  number  with  the  Department  on  forms
approved  by it. The application shall be signed by the owner
of the watercraft and  shall  be  accompanied  by  a  fee  as
follows:
         A. Class A (all canoes and kayaks).....           $6
         B. Class 1 (all watercraft less than 16
    feet in length, except canoes and kayaks)...          $15
         C.  Class  2 (all watercraft 16 feet or
    more but less than 26 feet in length  except
    canoes and kayaks)..........................      $45 $20
         D.  Class  3 (all watercraft 26 feet or
    more but less than 40 feet in length).......      $75 $25
         E. Class 4 (all watercraft 40  feet  in
    length or more).............................     $100 $30
    Upon  receipt  of  the  application in approved form, and
when satisfied that no tax imposed pursuant to the "Municipal
Use Tax Act" or the "County Use Tax Act"  is  owed,  or  that
such  tax  has been paid, the Department shall enter the same
upon the records of its office and issue to the  applicant  a
certificate  of  number  stating  the  number  awarded to the
watercraft and the name and address of the owner.
(Source: P.A. 88-91.)

    (625 ILCS 45/3-7) (from Ch. 95 1/2, par. 313-7)
    Sec. 3-7.  Loss of certificate. Should a  certificate  of
number   or   registration   expiration  decal  become  lost,
destroyed, or mutilated beyond legibility, the owner  of  the
watercraft  shall  make application to the Department for the
replacement of the certificate or  decal,  giving  his  name,
address,  and  the  number  of his boat and shall at the same
time pay to the Department a fee of $5 $1.
(Source: P.A. 85-149.)

    Section 75-90.  The Illinois Controlled Substances Act is
amended by changing Section 303 as follows:

    (720 ILCS 570/303) (from Ch. 56 1/2, par. 1303)
    Sec. 303.  (a) The Department of Professional  Regulation
shall  license  an  applicant  to  manufacture, distribute or
dispense controlled substances included in Sections 204, 206,
208, 210 and 212 of this Act unless it  determines  that  the
issuance  of  that  license  would  be  inconsistent with the
public interest.  In determining  the  public  interest,  the
Department  of  Professional  Regulation  shall  consider the
following:
         (1)  maintenance  of  effective   controls   against
    diversion of controlled substances into other than lawful
    medical, scientific, or industrial channels;
         (2)  compliance  with  applicable Federal, State and
    local law;
         (3)  any convictions of the applicant under any  law
    of  the  United  States  or  of any State relating to any
    controlled substance;
         (4)  past   experience   in   the   manufacture   or
    distribution of controlled substances, and the  existence
    in  the  applicant's  establishment of effective controls
    against diversion;
         (5)  furnishing  by  the  applicant  of   false   or
    fraudulent  material  in any application filed under this
    Act;
         (6)  suspension or  revocation  of  the  applicant's
    Federal   registration  to  manufacture,  distribute,  or
    dispense controlled substances as authorized  by  Federal
    law;
         (7)  whether the applicant is suitably equipped with
    the  facilities  appropriate  to  carry  on the operation
    described in his application;
         (8)  whether  the  applicant  is   of   good   moral
    character   or,   if  the  applicant  is  a  partnership,
    association, corporation or other  organization,  whether
    the partners, directors, governing committee and managing
    officers are of good moral character;
         (9)  any  other  factors  relevant to and consistent
    with the public health and safety; and
         (10)  Evidence from court, medical disciplinary  and
    pharmacy    board  records and those of State and Federal
    investigatory bodies that the applicant has not  or  does
    not prescribe controlled substances within the provisions
    of this Act.
    (b)  No  license  shall  be granted to or renewed for any
person who has within 5 years  been  convicted  of  a  wilful
violation  of  any law of the United States or any law of any
State relating to controlled substances, or who is  found  to
be  deficient in any of the matters enumerated in subsections
(a)(1) through (a)(8).
    (c)  Licensure under subsection (a) does  not  entitle  a
registrant  to manufacture, distribute or dispense controlled
substances in Schedules I or II other than those specified in
the registration.
    (d)  Practitioners  who  are  licensed  to  dispense  any
controlled  substances  in  Schedules  II   through   V   are
authorized   to   conduct   instructional   activities   with
controlled substances in Schedules II through V under the law
of this State.
    (e)  If an applicant for registration is registered under
the  Federal  law  to  manufacture,  distribute  or  dispense
controlled  substances,  upon  filing a completed application
for licensure in this State  and  payment  of  all  fees  due
hereunder,  he  shall  be  licensed in this State to the same
extent as his Federal registration, unless,  within  30  days
after   completing   his   application  in  this  State,  the
Department of Professional Regulation notifies the  applicant
that  his  application  has not been granted.  A practitioner
who is in compliance with the Federal  law  with  respect  to
registration  to  dispense controlled substances in Schedules
II through V need only send a current copy  of  that  Federal
registration to the Department of Professional Regulation and
he  shall  be  deemed  in  compliance  with  the registration
provisions of this State.
    (e-5)  Beginning July 1, 2003, all of the fees and  fines
collected  under this Section 303 shall be deposited into the
Illinois State Pharmacy Disciplinary Fund.
    (f)  The  fee  for  registration  as  a  manufacturer  or
wholesale  distributor  of  controlled  substances  shall  be
$50.00 per year, except that the fee for  registration  as  a
manufacturer   or   wholesale   distributor   of   controlled
substances that may be dispensed without a prescription under
this  Act  shall be $15.00 per year.  The expiration date and
renewal period for each controlled substance  license  issued
under this Act shall be set by rule.
(Source: P.A. 90-818, eff. 3-23-99.)

    Section  75-92.   The Business Corporation Act of 1983 is
amended by changing Sections 15.10, 15.12, 15.15, 15.45,  and
15.75 as follows:

    (805 ILCS 5/15.10) (from Ch. 32, par. 15.10)
    Sec.  15.10.  Fees for filing documents. The Secretary of
State shall charge and collect for:
    (a)  Filing articles of incorporation, $150 $75.
    (b)  Filing articles of amendment, $50  $25,  unless  the
amendment  is a restatement of the articles of incorporation,
in which case the fee shall be $150 $100.
    (c)  Filing articles of merger  or  consolidation,  $100,
but  if  the  merger  or  consolidation  involves more than 2
corporations, $50 for each additional corporation.
    (d)  Filing articles of share exchange, $100.
    (e)  Filing articles of dissolution, $5.
    (f)  Filing application to reserve a corporate name, $25.
    (g)  Filing a notice of transfer of a reserved  corporate
name, $25.
    (h)  Filing  statement of change of address of registered
office or change of registered agent, or both, if other  than
on an annual report, $25 $5.
    (i)  Filing statement of the establishment of a series of
shares, $25.
    (j)  Filing  an  application of a foreign corporation for
authority to transact business in this State, $150 $75.
    (k)  Filing an application of a foreign  corporation  for
amended authority to transact business in this State, $25.
    (l)  Filing  a  copy  of  amendment  to  the  articles of
incorporation of a foreign corporation holding  authority  to
transact   business  in  this  State,  $50  $25,  unless  the
amendment is a restatement of the articles of  incorporation,
in which case the fee shall be $150 $100.
    (m)  Filing  a  copy  of  articles of merger of a foreign
corporation holding a certificate of  authority  to  transact
business in this State, $100, but if the merger involves more
than 2 corporations, $50 for each additional corporation.
    (n)  Filing  an  application  for  withdrawal  and  final
report  or  a  copy  of  articles of dissolution of a foreign
corporation, $25.
    (o)  Filing an annual report, interim annual  report,  or
final  transition  annual  report  of  a  domestic or foreign
corporation, $75 $25.
    (p)  Filing  an  application  for  reinstatement   of   a
domestic or a foreign corporation, $200 $100.
    (q)  Filing   an   application  for  use  of  an  assumed
corporate name, $150 for each year or part thereof ending  in
0  or 5, $120 for each year or part thereof ending in 1 or 6,
$90 for each year or part thereof ending in 2 or 7,  $60  for
each year or part thereof ending in 3 or 8, $30 for each year
or  part thereof ending in 4 or 9, between the date of filing
the application and the date of the renewal  of  the  assumed
corporate  name; and a renewal fee for each assumed corporate
name, $150.
    (r)  To change an assumed corporate name for  the  period
remaining  until  the  renewal  date  of the original assumed
name, $25.
    (s)  Filing an application for cancellation of an assumed
corporate name, $5.
    (t)  Filing an application to register the corporate name
of a foreign corporation, $50; and an annual renewal fee  for
the registered name, $50.
    (u)  Filing   an   application   for  cancellation  of  a
registered name of a foreign corporation, $25.
    (v)  Filing a statement of correction, $50 $25.
    (w)  Filing a petition for refund or adjustment, $5.
    (x)  Filing a statement of election of an extended filing
month, $25.
    (y)  Filing any other statement or report, $5.
(Source: P.A. 92-33, eff. 7-1-01.)

    (805 ILCS 5/15.12)
    Sec. 15.12.  Disposition of fees.   Of  the  total  money
collected  for the filing of an annual report under this Act,
$15 $10 of the filing fee shall be paid into the Secretary of
State Special Services Fund.  The remaining $60 $15 shall  be
deposited   into  the  General  Revenue  Fund  in  the  State
Treasury.
(Source: P.A. 89-503, eff. 1-1-97.)

    (805 ILCS 5/15.15) (from Ch. 32, par. 15.15)
    Sec. 15.15.   Miscellaneous  charges.  The  Secretary  of
State shall charge and collect; (a)  For furnishing a copy or
certified copy of any document, instrument, or paper relating
to a corporation, or for a certificate, $25 50¢ per page, but
not  less  than  $5.00  and  $5  for  the certificate and for
affixing the seal thereto.
    (b)  At the time of any service  of  process,  notice  or
demand on him or her as resident agent of a corporation, $10,
which  amount  may be recovered as taxable costs by the party
to the suit or action causing such service to be made if such
party prevails in the suit or action.
(Source: P.A. 83-1025.)

    (805 ILCS 5/15.45) (from Ch. 32, par. 15.45)
    Sec. 15.45.  Rate of franchise taxes payable by  domestic
corporations.
    (a)  The  annual  franchise  tax payable by each domestic
corporation shall be computed at the rate of 1/12 of 1/10  of
1% for each calendar month or fraction thereof for the period
commencing  on the first day of July 1983 to the first day of
the anniversary month in 1984, but  in  no  event  shall  the
amount  of the annual franchise tax be less than $2.08333 per
month assessed on a minimum of $25 per  annum  or  more  than
$83,333.333333  per  month;  commencing on January 1, 1984 to
the first day of the anniversary month  in  2004  thereafter,
the annual franchise tax payable by each domestic corporation
shall  be  computed  at  the  rate  of  1/10  of  1%  for the
12-months'  period  commencing  on  the  first  day  of   the
anniversary  month  or,  in  cases  where  a  corporation has
established an extended filing  month,  the  extended  filing
month of the corporation, but in no event shall the amount of
the  annual  franchise  tax  be  less  than $25 nor more than
$1,000,000 per annum; commencing with the  first  anniversary
month  that occurs after December, 2003, the annual franchise
tax payable by each domestic corporation shall be computed at
the rate of 1/10 of 1% for the 12-months'  period  commencing
on  the first day of the anniversary month or, in cases where
a corporation has established an extended filing  month,  the
extended  filing  month  of  the corporation, but in no event
shall the amount of the annual franchise tax be less than $25
nor more than $2,000,000 per annum.
    (b)  The annual franchise tax payable  by  each  domestic
corporation at the time of filing a statement of election and
interim annual report in connection with an anniversary month
prior  to January, 2004 shall be computed at the rate of 1/10
of 1% for the 12 month period commencing on the first day  of
the  anniversary month of the corporation next following such
filing, but in no  event  shall  the  amount  of  the  annual
franchise  tax  be less than $25 nor more than $1,000,000 per
annum; commencing  with  the  first  anniversary  month  that
occurs after December, 2003, the annual franchise tax payable
by  each  domestic  corporation  at  the  time  of  filing  a
statement  of  election  and  interim  annual report shall be
computed at the rate of 1/10 of 1% for  the  12-month  period
commencing  on  the first day of the anniversary month of the
corporation next following such filing, but in no event shall
the amount of the annual  franchise tax be less than $25  nor
more than $2,000,000 per annum.
    (c)  The  annual  franchise  tax  payable  at the time of
filing the final transition annual report in connection  with
an  anniversary  month  prior  to  January,  2004 shall be an
amount equal to (i) 1/12 of 1/10  of  1%  per  month  of  the
proportion  of  paid-in  capital represented in this State as
shown in the final transition  annual  report  multiplied  by
(ii)  the  number  of  months commencing with the anniversary
month next following the filing of the statement of  election
until,  but excluding, the second extended filing month, less
the annual franchise tax theretofore  paid  at  the  time  of
filing  the  statement of election, but in no event shall the
amount of the annual franchise tax be less than $2.08333  per
month  assessed  on  a  minimum of $25 per annum or more than
$83,333.333333  per  month;   commencing   with   the   first
anniversary  month  that  occurs  after  December,  2003, the
annual franchise tax payable at the time of filing the  final
transition annual report shall be an amount equal to (i) 1/12
of  1/10 of 1% per month of the proportion of paid-in capital
represented in this State as shown in  the  final  transition
annual  report  multiplied  by  (ii)  the  number  of  months
commencing  with  the  anniversary  month  next following the
filing of the statement of election until, but excluding, the
second extended filing month, less the annual  franchise  tax
theretofore  paid  at  the  time  of  filing the statement of
election, but in no event shall  the  amount  of  the  annual
franchise  tax  be less than $2.08333 per month assessed on a
minimum of $25 per annum or  more  than  $166,666.666666  per
month.
    (d)  The  initial  franchise tax payable after January 1,
1983,  but  prior  to  January  1,  1991,  by  each  domestic
corporation shall be computed at the rate of 1/10 of  1%  for
the  12  months'  period  commencing  on the first day of the
anniversary month in which the certificate  of  incorporation
is  issued to the corporation under Section 2.10 of this Act,
but in no event shall the franchise tax be less than $25  nor
more  than  $1,000,000  per  annum. The initial franchise tax
payable on or after January 1, 1991, but prior to January  1,
2004,  by  each domestic corporation shall be computed at the
rate of 15/100 of 1% for the 12 month  period  commencing  on
the  first day of the anniversary month in which the articles
certificate of incorporation are filed in accordance with  is
issued to the corporation under Section 2.10 of this Act, but
in  no event shall the initial franchise tax be less than $25
nor more than $1,000,000 per annum plus 1/20th of 1%  of  the
basis therefor. The initial franchise tax payable on or after
January  1,  2004,  by  each  domestic  corporation  shall be
computed at the rate of 15/100 of 1% for the 12-month  period
commencing on the first day of the anniversary month in which
the  articles  of  incorporation are filed in accordance with
Section 2.10 of this Act, but in no event shall  the  initial
franchise  tax  be less than $25 nor more than $2,000,000 per
annum plus 1/10th of 1% of the basis therefor.
    (e)  Each  additional  franchise  tax  payable  by   each
domestic corporation for the period beginning January 1, 1983
through  December  31,  1983 shall be computed at the rate of
1/12 of 1/10 of  1%  for  each  calendar  month  or  fraction
thereof,  between the date of each respective increase in its
paid-in capital and its anniversary month in 1984; thereafter
until the last day of the month that is both  after  December
31,  1990  and  the  third  month  immediately  preceding the
anniversary month in 1991,   each  additional  franchise  tax
payable by each domestic corporation shall be computed at the
rate  of  1/12  of  1/10  of  1%  for each calendar month, or
fraction  thereof,  between  the  date  of  each   respective
increase  in  its  paid-in  capital  and its next anniversary
month; however, if the increase occurs  within  the  2  month
period  immediately  preceding the anniversary month, the tax
shall be computed  to  the  anniversary  month  of  the  next
succeeding   calendar  year.  Commencing  with  increases  in
paid-in capital that occur subsequent to  both  December  31,
1990  and  the  last  day  of  the  third  month  immediately
preceding  the  anniversary  month  in  1991,  the additional
franchise tax payable by  a  domestic  corporation  shall  be
computed at the rate of 15/100 of 1%.
(Source: P.A. 91-464, eff. 1-1-00.)

    (805 ILCS 5/15.75) (from Ch. 32, par. 15.75)
    Sec.  15.75.  Rate  of franchise taxes payable by foreign
corporations.
    (a)  The annual franchise tax  payable  by  each  foreign
corporation  shall be computed at the rate of 1/12 of 1/10 of
1% for each calendar month or fraction thereof for the period
commencing on the first day of July 1983 to the first day  of
the  anniversary  month  in  1984,  but in no event shall the
amount of the annual franchise tax be less than $2.083333 per
month based on a minimum  of  $25  per  annum  or  more  than
$83,333.333333  per  month;  commencing on January 1, 1984 to
the first day of the anniversary month in  2004,  thereafter,
the  annual franchise tax payable by each foreign corporation
shall be  computed  at  the  rate  of  1/10  of  1%  for  the
12-months'   period  commencing  on  the  first  day  of  the
anniversary month or, in the case of a corporation  that  has
established  an  extended  filing  month, the extended filing
month of the corporation, but in no event shall the amount of
the annual franchise tax be  less  than  $25  nor  more  than
$1,000,000  per  annum;  commencing  on  January 1, 2004, the
annual franchise tax  payable  by  each  foreign  corporation
shall  be computed at the rate of 1/10 of 1% for the 12-month
period commencing on the first day of the  anniversary  month
or,  in  the  case  of  a corporation that has established an
extended filing month,  the  extended  filing  month  of  the
corporation,  but  in no event shall the amount of the annual
franchise tax be less than $25 nor more then  $2,000,000  per
annum.
    (b)  The  annual  franchise  tax  payable by each foreign
corporation at the time of filing a statement of election and
interim annual report in connection with an anniversary month
prior to January, 2004 shall be computed at the rate of  1/10
of  1% for the 12 month period commencing on the first day of
the anniversary month of the corporation next  following  the
filing,  but  in  no  event  shall  the  amount of the annual
franchise tax be less than $25 nor more than  $1,000,000  per
annum;  commencing  with  the  first  anniversary  month that
occurs after December, 2003, the annual franchise tax payable
by each foreign corporation at the time of filing a statement
of election and interim annual report shall  be  computed  at
the  rate of 1/10 of 1% for the 12-month period commencing on
the first day of the anniversary  month  of  the  corporation
next  following such filing, but in no event shall the amount
of the annual  franchise tax be less than $25 nor  more  than
$2,000,000 per annum.
    (c)  The  annual  franchise  tax  payable  at the time of
filing the final transition annual report in connection  with
an  anniversary  month  prior  to  January,  2004 shall be an
amount equal to (i) 1/12 of 1/10  of  1%  per  month  of  the
proportion  of  paid-in  capital represented in this State as
shown in the final transition  annual  report  multiplied  by
(ii)  the  number  of  months commencing with the anniversary
month next following the filing of the statement of  election
until,  but excluding, the second extended filing month, less
the annual franchise tax theretofore  paid  at  the  time  of
filing  the  statement of election, but in no event shall the
amount of the annual franchise tax be less than $2.083333 per
month based on a minimum  of  $25  per  annum  or  more  than
$83,333.333333   per   month;   commencing   with  the  first
anniversary month  that  occurs  after  December,  2003,  the
annual  franchise tax payable at the time of filing the final
transition annual report shall be an amount equal to (i) 1/12
of 1/10 of 1% per month of the proportion of paid-in  capital
represented  in  this  State as shown in the final transition
annual  report  multiplied  by  (ii)  the  number  of  months
commencing with the  anniversary  month  next  following  the
filing of the statement of election until, but excluding, the
second  extended  filing month, less the annual franchise tax
theretofore paid at the  time  of  filing  the  statement  of
election,  but  in  no  event  shall the amount of the annual
franchise tax be less than $2.083333 per  month  based  on  a
minimum  of  $25  per  annum or more than $166,666.666666 per
month.
    (d)  The initial franchise tax payable after  January  1,
1983,   but  prior  to  January  1,  1991,  by  each  foreign
corporation shall be computed at the rate of 1/10 of  1%  for
the  12  months'  period  commencing  on the first day of the
anniversary month in which the application for  authority  is
filed by the corporation under Section 13.15 of this Act, but
in no event shall the franchise tax be less than $25 nor more
than  $1,000,000  per annum.  Except in the case of a foreign
corporation that has begun transacting business  in  Illinois
prior  to  January 1, 1991, the initial franchise tax payable
on or after January 1, 1991,  by  each  foreign  corporation,
shall  be  computed  at  the  rate  of  15/100  of 1% for the
12-month 12 month period commencing on the first day  of  the
anniversary  month  in which the application for authority is
filed by the corporation under Section 13.15 of this Act, but
in no event shall  the  franchise  tax  for  a  taxable  year
commencing prior to January 1, 2004 be less than $25 nor more
than  $1,000,000  per  annum  plus  1/20  of  1% of the basis
therefor and in no  event  shall  the  franchise  tax  for  a
taxable  year  commencing on or after January 1, 2004 be less
than $25 or more than $2,000,000 per annum plus 1/20 of 1% of
the basis therefor.
    (e)  Whenever the  application  for  authority  indicates
that the corporation commenced transacting business:
         (1)  prior to January 1, 1991, the initial franchise
    tax  shall  be computed at the rate of 1/12 of 1/10 of 1%
    for each calendar month; or
         (2)  after December 31, 1990, the initial  franchise
    tax shall be computed at the rate of 1/12 of 15/100 of 1%
    for each calendar month.
    (f)  Each   additional  franchise  tax  payable  by  each
foreign corporation for the period beginning January 1,  1983
through  December  31,  1983 shall be computed at the rate of
1/12 of 1/10 of  1%  for  each  calendar  month  or  fraction
thereof  between  the date of each respective increase in its
paid-in capital and its anniversary month in 1984; thereafter
until the last day of the month that is both  after  December
31,  1990  and  the  third  month  immediately  preceding the
anniversary month in  1991,  each  additional  franchise  tax
payable  by each foreign corporation shall be computed at the
rate of 1/12 of 1/10  of  1%  for  each  calendar  month,  or
fraction   thereof,  between  the  date  of  each  respective
increase in its paid-in  capital  and  its  next  anniversary
month;  however,  if  the  increase occurs within the 2 month
period immediately preceding the anniversary month,  the  tax
shall  be  computed  to  the  anniversary  month  of the next
succeeding  calendar  year.  Commencing  with  increases   in
paid-in  capital  that  occur subsequent to both December 31,
1990  and  the  last  day  of  the  third  month  immediately
preceding the  anniversary  month  in  1991,  the  additional
franchise  tax  payable  by  a  foreign  corporation shall be
computed at the rate of 15/100 of 1%.
(Source: P.A. 91-464, eff. 1-1-00; 92-33, eff. 7-1-01.)

    Section 75-93.  The Business Corporation Act of  1983  is
amended by changing Section 15.95 as follows:

    (805 ILCS 5/15.95) (from Ch. 32, par. 15.95)
    Sec.  15.95.  Department  of  Business  Services  Special
Operations Fund.
    (a)  A  special  fund  in the State treasury known as the
Division of Corporations Special Operations Fund  is  renamed
the  Department of Business Services Special Operations Fund.
Moneys  deposited   into   the   Fund   shall,   subject   to
appropriation, be used by the Department of Business Services
of   the  Office  of  the  Secretary  of  State,  hereinafter
"Department",  to  create  and  maintain  the  capability  to
perform expedited services in response  to  special  requests
made  by  the public for same day or 24 hour service.  Moneys
deposited into the Fund shall be used for,  but  not  limited
to,  expenditures  for  personal services, retirement, social
security, contractual services,  equipment,  electronic  data
processing, and telecommunications.
    (b)  The  balance  in  the  Fund at the end of any fiscal
year shall not exceed $600,000 $400,000  and  any  amount  in
excess  thereof  shall  be transferred to the General Revenue
Fund.
    (c)  All fees payable to the  Secretary  of  State  under
this Section shall be deposited into the Fund.  No other fees
or taxes collected under this Act shall be deposited into the
Fund.
    (d)  "Expedited  services" means services rendered within
the same day, or within 24 hours from the time,  the  request
therefor  is  submitted  by  the  filer,  law  firm,  service
company,  or  messenger  physically  in  person  or,  at  the
Secretary  of State's discretion, by electronic means, to the
Department's Springfield Office  and  includes  requests  for
certified  copies,  photocopies,  and  certificates  of  good
standing  or fact made to the Department's Springfield Office
in person or by telephone, or requests  for  certificates  of
good  standing  or fact made in person or by telephone to the
Department's Chicago Office.
    (e)  Fees for expedited services shall be as follows:
    Restatement of articles, $200 $100;
    Merger, consolidation or exchange, $200 $100;
    Articles of incorporation, $100 $50;
    Articles of amendment, $100 $50;
    Revocation of dissolution, $100 $50;
    Reinstatement, $100 $50;
    Application for authority, $100 $50;
    Cumulative report of changes in issued shares or  paid-in
capital, $100 $50;
    Report following merger or consolidation, $100 $50;
    Certificate of good standing or fact, $20 $10;
    All  other  filings,  copies of documents, annual reports
for the  3  preceding  years,  and  copies  of  documents  of
dissolved  or  revoked corporations having a file number over
5199, $50 $25.
    (f)  Expedited services shall  not  be  available  for  a
statement of correction, a petition for refund or adjustment,
or  a  request involving more than 3 year's annual reports or
involving dissolved corporations with  a  file  number  below
5200.
(Source: P.A. 91-463, eff. 1-1-00; 92-33, eff. 7-1-01.)
    Section 75-95.  The Medical Corporation Act is amended by
adding Section 5.1 as follows:

    (805 ILCS 15/5.1 new)
    Sec.  5.1.  Deposit of fees and fines.  Beginning July 1,
2003, all of the fees and  fines  collected  under  this  Act
shall  be  deposited  into  the General Professions Dedicated
Fund.

    Section 75-100.  The Limited  Liability  Company  Act  is
amended  by  changing  Sections  45-45,  50-10,  and 50-15 as
follows:

    (805 ILCS 180/45-45)
    Sec. 45-45.  Transaction of business without admission.
    (a)  A  foreign  limited  liability  company  transacting
business in this State may not maintain a civil action in any
court of this State until the limited  liability  company  is
admitted to transact business in this State.
    (b)  The  failure  of a foreign limited liability company
to be admitted to transact business in this  State  does  not
impair  the  validity  of  any contract or act of the foreign
limited liability company  or  prevent  the  foreign  limited
liability  company  from  defending  any  civil action in any
court of this State.
    (c)  A foreign limited liability company, by  transacting
business  in  this  State  without  being  admitted to do so,
appoints the Secretary of State as its agent  upon  whom  any
notice, process, or demand may be served.
    (d)  A  foreign  limited liability company that transacts
business in this State without being admitted to do so  shall
be  liable to the State for the years or parts thereof during
which it transacted business  in  this  State  without  being
admitted  in an amount equal to all fees that would have been
imposed by this Article upon that limited  liability  company
had it been duly admitted, filed all reports required by this
Article,  and paid all penalties imposed by this Article.  If
a limited liability  company  fails  to  be  admitted  to  do
business  in  this  State  within  60 days after it commences
transacting business in Illinois, it is liable for a  penalty
of  $2,000  $1,000  plus  $100 $50 for each month or fraction
thereof in which it has continued  to  transact  business  in
this  State  without  being  admitted to do so.  The Attorney
General shall bring proceedings to recover  all  amounts  due
this State under this Article.
    (e)  A  member  of a foreign limited liability company is
not liable for the  debts  and  obligations  of  the  limited
liability  company  solely  by reason of the company's having
transacted business in this State without being  admitted  to
do so.
(Source: P.A. 87-1062.)

    (805 ILCS 180/50-10)
    Sec. 50-10.  Fees.
    (a)  The  Secretary  of State shall charge and collect in
accordance  with  the  provisions  of  this  Act  and   rules
promulgated under its authority all of the following:
         (1)  Fees for filing documents.
         (2)  Miscellaneous charges.
         (3)  Fees  for  the sale of lists of filings, copies
    of any documents, and for the  sale  or  release  of  any
    information.
    (b)  The  Secretary of State shall charge and collect for
all of the following:
         (1)  Filing  articles  of  organization  of  limited
    liability companies (domestic), application for admission
    (foreign),  and   restated   articles   of   organization
    (domestic), $500 $400.
         (2)  Filing amendments:
              (A)  For  other than change of registered agent
         name or registered office, or both, $150 $100.
              (B)  For the purpose of changing the registered
         agent name or registered office, or both, $35 $25.
         (3)  Filing articles of dissolution  or  application
    for withdrawal, $100.
         (4)  Filing an application to reserve a name, $300.
         (5)  Renewal fee for reserved name, $100.
         (6)  Filing  a  notice  of  a transfer of a reserved
    name, $100.
         (7)  Registration of a name, $300.
         (8)  Renewal of registration of a name, $100.
         (9)  Filing an application for  use  of  an  assumed
    name  under  Section 1-20 of this Act, $150 for each year
    or part thereof ending in 0 or 5, $120 for each  year  or
    part  thereof ending in 1 or 6, $90 for each year or part
    thereof ending in 2 or 7,  $60  for  each  year  or  part
    thereof  ending  in  3  or  8,  $30 for each year or part
    thereof ending in 4 or 9, and a renewal for each  assumed
    name, $300.
         (10)  Filing an application for change of an assumed
    name, $100.
         (11)  Filing an annual report of a limited liability
    company  or foreign limited liability company, $250 $200,
    if filed as required by  this  Act,  plus  a  penalty  if
    delinquent.
         (12)  Filing  an  application for reinstatement of a
    limited liability company or  foreign  limited  liability
    company $500.
         (13)  Filing  Articles  of Merger, $100 plus $50 for
    each party to  the  merger  in  excess  of  the  first  2
    parties.
         (14)  Filing an Agreement of Conversion or Statement
    of Conversion, $100.
         (15)  Filing any other document, $100.
    (c)  The  Secretary of State shall charge and collect all
of the following:
         (1)  For furnishing a copy or certified copy of  any
    document,  instrument,  or  paper  relating  to a limited
    liability company or foreign limited  liability  company,
    $1  per  page,  but  not  less  than $25, and $25 for the
    certificate and for affixing the seal thereto.
         (2)  For the transfer  of  information  by  computer
    process media to any purchaser, fees established by rule.
(Source: P.A. 92-33, eff. 7-1-01.)

    (805 ILCS 180/50-15)
    Sec. 50-15.  Penalty.
    (a)  The  Secretary  of  State  shall declare any limited
liability company or foreign limited liability company to  be
delinquent  and  not in good standing if any of the following
occur:
         (1)  It has failed to file its annual report and pay
    the requisite fee as required  by  this  Act  before  the
    first  day  of the anniversary month in the year in which
    it is due.
         (2)  It  has  failed  to  appoint  and  maintain   a
    registered   agent   in   Illinois   within  60  days  of
    notification of the Secretary of State by  the  resigning
    registered agent.
         (3)  (Blank).
    (b)  If  the limited liability company or foreign limited
liability company has not corrected the  default  within  the
time  periods  prescribed by this Act, the Secretary of State
shall be empowered to invoke any of the following penalties:
         (1)  For  failure  or   refusal   to   comply   with
    subsection  (a)  of this Section within 60 days after the
    due date, a penalty of $300 $100 plus $50 for each  month
    or  fraction  thereof  until returned to good standing or
    until administratively  dissolved  by  the  Secretary  of
    State.
         (2)  The  Secretary  of  State  shall  not  file any
    additional  documents,  amendments,  reports,  or   other
    papers  relating  to  any  limited  liability  company or
    foreign limited  liability  company  organized  under  or
    subject   to   the  provisions  of  this  Act  until  any
    delinquency under subsection (a) is satisfied.
         (3)  In response to inquiries received in the Office
    of the Secretary of State  from  any  party  regarding  a
    limited   liability   company  that  is  delinquent,  the
    Secretary of State may show the limited liability company
    as not in good standing.
(Source: P.A. 90-424, eff. 1-1-98; 91-354, eff. 1-1-00.)

    Section 75-105.  The Limited  Liability  Company  Act  is
amended by changing Section 50-50 as follows:

    (805 ILCS 180/50-50)
    Sec.  50-50.  Department  of  Business  Services  Special
Operations Fund.
    (a)  A  special fund in the State treasury is created and
shall be known as the Department of Business Services Special
Operations  Fund.  Moneys  deposited  into  the  Fund  shall,
subject to  appropriation,  be  used  by  the  Department  of
Business  Services  of  the Office of the Secretary of State,
hereinafter  "Department",  to  create   and   maintain   the
capability  to  perform  expedited  services  in  response to
special requests made by the public for same-day  or  24-hour
service.  Moneys  deposited  into the Fund shall be used for,
but not  limited  to,  expenditures  for  personal  services,
retirement, Social Security, contractual services, equipment,
electronic data processing, and telecommunications.
    (b)  The  balance  in  the  Fund at the end of any fiscal
year shall not exceed $600,000 $400,000, and  any  amount  in
excess  thereof  shall  be transferred to the General Revenue
Fund.
    (c)  All fees payable to the  Secretary  of  State  under
this  Section shall be deposited into the Fund. No other fees
or charges collected under this Act shall be  deposited  into
the Fund.
    (d)  "Expedited  services" means services rendered within
the same day, or within 24 hours from the time,  the  request
therefor  is  submitted  by  the  filer,  law  firm,  service
company,  or  messenger  physically  in  person  or,  at  the
Secretary  of State's discretion, by electronic means, to the
Department's Springfield Office  and  includes  requests  for
certified  copies,  photocopies,  and  certificates  of  good
standing  made  to  the  Department's  Springfield  Office in
person or by telephone, or requests for certificates of  good
standing  made  in person or by telephone to the Department's
Chicago Office.
    (e)  Fees for expedited services shall be as follows:
    Restated articles of organization, $200 $100;
    Merger or conversion, $200 $100;
    Articles of organization, $100 $50;
    Articles of amendment, $100 $50;
    Reinstatement, $100 $50;
    Application for admission to transact business, $100 $50;
    Certificate of good  standing  or  abstract  of  computer
record, $20 $10;
    All  other  filings, copies of documents, annual reports,
and copies of  documents  of  dissolved  or  revoked  limited
liability companies, $50 $25.
(Source: P.A. 91-463, eff. 1-1-00; 92-33, eff. 7-1-01.)
    Section  75-110.  The Revised Uniform Limited Partnership
Act is amended by changing Sections 1102 and 1111 as follows:

    (805 ILCS 210/1102) (from Ch. 106 1/2, par. 161-2)
    Sec. 1102.  Fees.
    (a)  The Secretary of State shall charge and  collect  in
accordance   with  the  provisions  of  this  Act  and  rules
promulgated pursuant to its authority:
         (1)  fees for filing documents;
         (2)  miscellaneous charges;
         (3)  fees for the sale of lists of  filings,  copies
    of  any  documents,  and  for  the sale or release of any
    information.
    (b)  The Secretary of State shall charge and collect for:
         (1)  filing  certificates  of  limited   partnership
    (domestic), certificates of admission (foreign), restated
    certificates   of  limited  partnership  (domestic),  and
    restated certificates of admission (foreign), $150 $75;
         (2)  filing certificates to be governed by this Act,
    $50 $25;
         (3)  filing   amendments   and    certificates    of
    amendment, $50 $25;
         (4)  filing certificates of cancellation, $25;
         (5)  filing  an  application  for  use of an assumed
    name pursuant to Section 108 of this Act, $150  for  each
    year or part thereof ending in 0 or 5, $120 for each year
    or  part  thereof  ending in 1 or 6, $90 for each year or
    part thereof ending in 2 or 7, $60 for each year or  part
    thereof  ending  in  3  or  8,  $30 for each year or part
    thereof ending in 4 or 9, and  a  renewal  fee  for  each
    assumed name, $150;
         (6)  filing  a  renewal  report  of  a  domestic  or
    foreign   limited  partnership,  $150  $15  if  filed  as
    required by this Act, plus $100 penalty if delinquent;
         (7)  filing an application for  reinstatement  of  a
    domestic  or foreign limited partnership, and for issuing
    a certificate of reinstatement, $200 $100;
         (8)  filing any other document, $50 $5.
    (c)  The Secretary of State shall charge and collect:
         (1)  for furnishing a copy or certified copy of  any
    document,  instrument  or  paper  relating  to a domestic
    limited partnership or foreign limited  partnership,  $25
    $.50  per  page,  but  not  less  than $5, and $5 for the
    certificate and for affixing the seal thereto; and
         (2)  for the transfer  of  information  by  computer
    process media to any purchaser, fees established by rule.
(Source: P.A. 92-33, eff. 7-1-01.)

    (805 ILCS 210/1111)
    Sec.   1111.  Department  of  Business  Services  Special
Operations Fund.
    (a)  A special fund in the State Treasury is created  and
shall be known as the Department of Business Services Special
Operations  Fund.  Moneys  deposited  into  the  Fund  shall,
subject  to  appropriation,  be  used  by  the  Department of
Business Services of the Office of the  Secretary  of  State,
hereinafter   "Department",   to   create  and  maintain  the
capability to  perform  expedited  services  in  response  to
special  requests  made by the public for same day or 24 hour
service. Moneys deposited into the Fund shall  be  used  for,
but  not  limited  to,  expenditures  for  personal services,
retirement, social security contractual services,  equipment,
electronic data processing, and telecommunications.
    (b)  The  balance  in  the  Fund at the end of any fiscal
year shall not exceed $600,000 $400,000  and  any  amount  in
excess  thereof  shall  be transferred to the General Revenue
Fund.
    (c)  All fees payable to the  Secretary  of  State  under
this  Section shall be deposited into the Fund. No other fees
or charges collected under this Act shall be  deposited  into
the Fund.
    (d)  "Expedited  services" means services rendered within
the same day, or within 24 hours from the time,  the  request
therefor  is  submitted  by  the  filer,  law  firm,  service
company,  or  messenger  physically  in  person,  or  at  the
Secretary  of State's discretion, by electronic means, to the
Department's  Springfield  Office  or  Chicago   Office   and
includes  requests  for  certified  copies,  photocopies, and
certificates of existence or  abstracts  of  computer  record
made  to  the Department's Springfield Office in person or by
telephone, or  requests  for  certificates  of  existence  or
abstracts  of  computer record made in person or by telephone
to the Department's Chicago Office.
    (e)  Fees for expedited services shall be as follows:
    Merger or conversion, $200 $100;
    Certificate of limited partnership, $100 $50;
    Certificate of amendment, $100 $50;
    Reinstatement, $100 $50;
    Application for admission to transact business, $100 $50;
    Certificate of cancellation of admission, $100 $50;
    Certificate of existence or abstract of computer  record,
$20 $10.
    All  other filings, copies of documents, biennial renewal
reports,  and  copies  of  documents  of   canceled   limited
partnerships, $50 $25.
(Source: P.A. 91-463, eff. 1-1-00; 92-33, eff. 7-1-01.)

    Section  75-115.   The Illinois Securities Law of 1953 is
amended by adding Section 18.1 as follows:

    (815 ILCS 5/18.1 new)
    Sec. 18.1.  Additional fees.  In addition  to  any  other
fee  that  the  Secretary  of  State  may  impose and collect
pursuant to the authority contained in Sections 4, 8, and 11a
of this Act, beginning on July 1, 2003 the Secretary of State
shall also collect the following additional fees:

Securities offered or sold under the Uniform
Limited Offering Exemption Pursuant to
Section 4.D of the Act..........................         $100

Registration and renewal of a dealer............         $300

Registration and renewal of an investment adviser.       $200

Federal covered investment adviser notification
filing and annual notification filing...........         $200

Registration and renewal of a salesperson.......          $75

Registration and renewal of an investment adviser
representative and a federal covered
investment adviser representative...............          $75
    Investment fund shares  notification  filing  and  annual
notification filing: $800 plus $80 for each series, class, or
portfolio.
    All  fees collected by the Secretary of State pursuant to
this amendatory Act of the 93rd  General  Assembly  shall  be
deposited   into  the  General  Revenue  Fund  in  the  State
treasury.

                         ARTICLE 999

    Section 999-1.  Effective  date.  This  Act,  except  for
Article  75, takes effect upon becoming law. Article 75 takes
effect on July 1, 2003, except as follows:
         (1)  The provisions of Article 75  changing  Section
    15.95 of the Business Corporation Act of 1983 and Section
    50-50 of the Limited Liability Company Act take effect on
    September 1, 2003.
         (2)  The  provisions of Article 75 changing Sections
    15.10, 15.12, 15.15, 15.45, and  15.75  of  the  Business
    Corporation  Act  of  1983  and  the  provisions changing
    Sections 45-45, 50-10, and 50-15 of the Limited Liability
    Company Act take effect on December 1, 2003.
         (3)  The provisions of Article 75  changing  Section
    5.5  of the Secretary of State Act and Sections 6-118 and
    7-707 of the Illinois Vehicle Code take effect on January
    1, 2004.