POLLUTION CONTROL AGENCY Water Quality Division. An Inventory of Its Hearing Files

Similar documents
POLLUTION CONTROL AGENCY An Inventory of Its Published Records and Reports

WASTE MANAGEMENT BOARD An Inventory of Its Hazardous Waste Facilities Files

POLLUTION CONTROL AGENCY An Inventory of Its Environmental Quality Review Files

SURVEYOR GENERAL OF LOGS AND LUMBER District 5 (Duluth) An Inventory of Its Records

Minnesota Pollution Control Agency

AUDITOR Land Department. An Inventory of Its Reports and Correspondence

Minnesota s State Implementation Plan

AGRICULTURE DEPARTMENT An Inventory of Its Minnesota Agricultural Land Preservation Program Records

AUDITOR Land Department. An Inventory of Its Reports of Inspectors of State Mines and Mineral Lands

CONSERVATION DEPARTMENT Forestry Division: State Land Management Section. An Inventory of Its Records

Surface Water Management

Wastewater Management Sources of Authority. John C. Kolb

Appendix B: Minimum Monitoring Requirements and 2016 Monitor Classifications in AQS

SEWRPC Staff Memorandum RESPONSE TO REQUESTS BY THE CITY OF NEW BERLIN TO DELINEATE THE 20-YEAR PLANNED WATER SUPPLY SERVICE AREA FOR THE UTILITY

CONSERVATION DEPARTMENT Forestry Division: Director s Office. An Inventory of Its Records

APPENDIX C ADEQ CHECKLIST FOR 208 PLAN AMENDMENTS

DATA DRIVEN DESIGN AT A CITY SCALE

2016 Monitoring Report; Mississippi River Tributaries

STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY FINDINGS OF FACT. St. Francis Wastewater Treatment Facility Project Description

Statewide Air Monitoring: Coverage and Gaps

Overview of MCES Role in Water Resources Management and Planning

STATE LAND OFFICE: An Inventory of Its Records of Payments on State Land Contracts

Mn/DOT Outstate District SWPPP

Subject: City of Eagan Costco Comprehensive Plan Amendment, Review File No

STATE LAND OFFICE: An Inventory of Its Abstracts of Sales:

Community Development Committee

Solid Waste Management

MINNESOTA ENVIRONMENTAL QUALITY BOARD ENVIRONMENTAL REVIEW PROGRAM. Environmental Review Document Distribution Lists

Goals, Objectives, and Policies Infrastructure Element Introduction

INFLOW/INFILTRATION TASK FORCE REPORT

WATER RESOURCES DRAFT 2040 CARVER COUNTY COMPREHENSIVE PLAN.

Minnesota Pollution Control Agency

Metropolitan Waste Disposal Restrictions Report

Community Development Committee

National Pollutant Discharge Elimination System / State Disposal System (NPDES/SDS) Permit Program Fact Sheet

National Pollutant Discharge Elimination System (NPDES)/ State Disposal System (SDS) Permit Program Fact Sheet Permit Reissuance MNG960000

Regulatory and Permitting. for Metallic Mining in Minnesota

CONSERVATION DEPARTMENT Forestry Division: Cooperative Forestry Section. An Inventory of Its Administrative Subject Files

Minnesota Statewide Freight Bottlenecks

3.0 Regulatory Framework

STATE OF MINNESOTA MINNESOTA POLLUTION CONTROL AGENCY FINDINGS OF FACT

Water Governance Evaluation

Poly Met Mining, Inc. Antidegradation Review - Preliminary Determination for 401 Certification

Chapter 1: Role of Rail in Statewide Transportation

Vice Chancellor for Human Resources

ENVIRONMENTAL SERVICES FACTS

COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF ENVIRONMENTAL PROTECTION ORDER FINDINGS

Atlas 14: The New Rainfall Atlas

1 In the version of the spreadsheet model that we received, column headings are missing and formulas have evidently

FILLMORE COUNTY FEEDLOT ORDINANCE

Minnesota Agricultural Land Preservation Program

CHAPTER GROUND WATER CLASSES, STANDARDS, AND EXEMPTIONS

INDEX. Overview Governor's budget ALL BILLS HELD OVER IN COMMITTEE

Nicollet. Brown. Blue Earth. March TH 14 West Interregional Corridor: North Mankato to New Ulm

Minnesota Solar Electric Building Permit Survey

MINNESOTA DEPARTMENT OF AGRICULTURE STATE FORMAL QUARANTINE EMERALD ASH BORER Version 13 AMENDMENT Month/Date/Year

REGIONAL INDICATORS INITIATIVE

Stakeholder Identification Plan

WATER CODE TITLE 2. WATER ADMINISTRATION SUBTITLE D. WATER QUALITY CONTROL CHAPTER 26. WATER QUALITY CONTROL SUBCHAPTER A. ADMINISTRATIVE PROVISIONS

PUTNAM COUNTY COMPREHENSIVE PLAN EXHIBIT DD INFRASTRUCTURE ELEMENT

STATE OF MINNESOTA. Minnesota Pollution Control Agency

MINNESOTA POLLUTION CONTROL AGENCY Municipal Division Municipal Wastewater Section

Minnesota Agricultural Land Preservation Program

MCSC Comments to LWC December 14, 2016 Page 1 of 8

CONSERVATION DEPARTMENT An Inventory of Photographs Relating to Soil and Water Conservation

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: May 21, 2008

2015 SYSTEM STATEMENT. System Statement Issue Date:

Community Forestry in Minnesota: Overview and Update on the State Program

WATER CODE TITLE 2. WATER ADMINISTRATION SUBTITLE D. WATER QUALITY CONTROL CHAPTER 26. WATER QUALITY CONTROL SUBCHAPTER A. ADMINISTRATIVE PROVISIONS

Permitting strategy for addressing mercury in municipal and industrial wastewater permits

DENR Statutes and Rules Relating to Aquatic Weed Control

WATER SUPPLY NOW AND FOR THE FUTURE Steps toward sustainable water supplies

WATER AND SEWER SYSTEMS ASSISTANCE ACT - ENACTMENT Act of Jul. 9, 2008, P.L. 915, No. 64 Cl. 71 AN ACT

State of Florida Department of Community Affairs Areas of Critical State Concern Implementation Status Report Apalachicola Bay Area

2019 Annual Air Monitoring Network Plan. Appendix B:

Nitrogen (N) affects in-state and downstream waters in three primary ways:

208 Plan Amendment Process for New Wastewater Treatment Facilities. Pima Association of Governments

The Legislature made significant changes to the tax increment financing law

z c Metropolitan Waste Disposal Restrictions Report

PFC Contamination Update

Report to the Legislature: Metropolitan Landfill Contingency Action Trust Account, FY 2008

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION. Beverly Jones Heydinger

Western Lake Superior Sanitary District. Legislative Water Commission September 20, 2017

Wastewater System Plan

Community Development Committee Meeting date: January 16, 2006

RESOURCE DIRECTORY. Contents

2003 Report to the Legislature: Encouraging Citizen Monitoring of Water Quality

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

VIOLATIONS OF TIF ACT

INFRASTRUCTURE ELEMENT Goal, Objectives and Policies

APPENDIX H: SFEIS FLOODPLAIN IMPACT ANALYSIS SECTION

STAFF REPORT Dania Pointe 035-MP-15

REPORT TO THE MINNESOTA LEGISLATURE

Minnesota Comprehensive Statewide Freight and Passenger Rail Plan

Chapter CONSTRUCTION SITE EROSION CONTROL

National Pollutant Discharge Elimination System/State Disposal System (NPDES/SDS) Permit Program Factsheet

PART VI MINNESOTA COASTAL NONPOINT SOURCE PROGRAM

CHAPTER 8: SANITARY SEWER

Perfluorochemicals. Past, present and future actions

OAKLAND COUNTY HEALTH DIVISION SANITARY CODE ARTICLE II - GROUNDWATER PROTECTION

Transcription:

MINNESOTA HISTORICAL SOCIETY Minnesota State Archives POLLUTION CONTROL AGENCY Water Quality Division An Inventory of Its Hearing Files OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota Pollution Control Agency. Division of Water Quality. Hearing files, Dates: 1946-1975 Abstract: Quantity: : Transcripts, accompanied by exhibits, legal briefs, and related materials, of hearings on water pollution issues. 7.75 cu. ft. (8 boxes). See Detailed Description section for box locations. DUTIES OF THE WATER QUALITY DIVISION The Division of Water Quality enforces and administers all laws relating to water pollution in the state. The division collects water quality data on lakes and rivers; establishes water quality standards to protect all water uses; issues and enforces wastewater treatment facility discharge and operating permits; provides management planning to alleviate pollution from non-point sources; administers a grants program for construction, of municipal treatment plants; and provides engineering review, technical assistance, and training to assure proper construction, operation, and maintenance of wastewater treatment facilities. Prior to the establishment of the Pollution Control Agency in 1967, related functions were performed by the Section of Water Pollution Control of the Minnesota Department of Health. SCOPE AND CONTENTS OF THE RECORDS Transcripts, accompanied by exhibits, legal briefs, and related materials, of hearings conducted on water pollution issues by the Water Pollution Control Commission and its successor (after 1967), the Pollution Control Agency. The records concern both the establishment of regulations and investigations into specific permit applications or possible pollution violations. Topics covered include river pollution, sewage treatment, industrial use of river water, standards of water quality and purity in both state

Hearing Files, p. 2 and interstate waters, and discharge of residential/commercial, industrial, radioactive, and thermal waste into the state's rivers. Appraisal note: Although available on microfiche in the agency, the materials in boxes 5-8 were retained in the originals because the quality of the microfiche has not been evaluated and because the lack of order of the materials may compromise the usability of the fiche. ARRANGEMENT OF THE RECORDS In two subseries: one set (1946-1973, boxes 1-5) arranged alphabetically by location; one set (1946-1975, boxes 5-8), microfilmed by the agency, that is arranged by microfiche number. This series includes the originals only, not the microfiche. INDEX TERMS This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings. Topics: Environmental permits--minnesota. Factory and trade waste--minnesota. Hearing. Radioactive waste disposal in rivers, lakes, etc.--minnesota. Sewage disposal in rivers, lakes, etc.--minnesota. Sewage disposal plants Minnesota Thermal pollution of rivers, lakes, etc.--minnesota. Urban runoff--environmental aspects--minnesota. Water quality--minnesota. Water--Pollution--Investigation--Minnesota. Water--Pollution--Law and legislation--minnesota. Organizations: Minnesota. Water Pollution Control Commission. North Suburban Sanitary Sewer District (Minn.). Northern States Power Company (Minnesota). Types of Documents: Hearings. Transcripts.

Hearing Files, p. 3 ADMINISTRATIVE INFORMATION Preferred Citation: [Indicate the cited volume and page or item and folder title here]. Minnesota Pollution Control Agency: Hearing files. Minnesota Historical Society. State Archives. See the Chicago Manual of Style for additional examples. Accession Information: Accession number(s): 990-15 Processing Information: PALS ID No.: 0900024826 RLIN ID No.: MNHV92-A449

Hearing Files, p. 4 DETAILED DESCRIPTION OF THE COLLECTION Note to Researchers: To request materials, please note both the location and box numbers shown below. 126.B.17.5B 1 Albert Lea: Pollution of Albert Lea Lake and Shell Rock River, 1951-1952. Volume I. Transcripts, March 6th and 11th, 1952. Volume II. Transcripts, March 27-28, 1952. Volume III. Transcripts, April 17-18, 1952. State's exhibits. 1 folder. City's exhibits, Company's exhibits, People's exhibits. 1 folder. Legal papers. 2 folders. Briefs, motions, orders, findings of fact, etc. Bloomington, Eagan, and Burnsville: for variance from Regulation WPC-6, to permit discharge of an effluent from joint sewage treatment plant into the Mississippi River. Transcripts, February 28-29, 1968. 1 folder. Detroit Lakes: for variance from effluent quality standards, Regulations WPC-14 and WPC-23. Transcripts, September 8, 1971. 1 folder. Goodhue County: Prairie Island Nuclear Generating Plant, Northern States Power Company, application for waste disposal permit. Transcript, September 22, 1969. 1 folder. Transcripts, September 23-24, 1969 and January 12, 1970. 1 folder. Goodview, Village of and the City of Winona: enforcement of Minnesota Statutes, Chapters 115 and 116 and PCA water and effluent standards. Transcripts, October 27, 1971, morning and afternoon. 1 folder. Transcripts, October 27, 1971, evening, and March 13, 1972. 1 folder. Lake Superior: establishment of standards of water quality and purity for its open waters, proposed Regulation WPC-33. Transcripts, February 17 and April 19, 1971. 1 folder. Little Falls: permit for certain sewer extensions. Transcripts, October 14 and November 5, 1952. 1 folder. Mississippi River: its condition from Hastings Dam to St. Paul High Bridge and sources of pollution and uses of river which might be affected. Transcript, June 11, 1956. 1 folder.

Hearing Files, p. 5 126.B.17.6F 2 Mississippi River: its condition from Anoka to Inver Grove. Reports and memorandums, June 1956 - October 1960. 1 folder. Mississippi River: relating to sewage problems, etc. in Metro area. Transcript, October 20, 1960. 1 folder. Exhibits, statements, related material, ca. 1960. 1 folder. Mississippi River: North Suburban Sanitary Sewer District v. Frank H. Krusen, et al., 1962. Depositions of Dr. Robert N. Barr, Clarence Johannes, and Lyle H. Smith, November 13, 1962. 1 folder. Deposition of Frank L. Woodward, November 26, 1962. 1 folder. Legal briefs, motions, statements, etc., 1962. 1 folder. Exhibits, 1962. 1 folder. Classification and standard preliminary drafts, December 1962. 1 folder. Mississippi River: between Rum River and mouth of the St. Croix River. North Suburban Sanitary Sewer District, City of Coon Rapids, et al. v. Water Pollution Control Commission. Depositions of Bernard R. Jones, Clarence G. Sprague, and Walter W. Thorpe, December 12, 1964. 1 folder. Depositions of Gordon E. Bodien, Kerwin L. Mick, and Lyle H. Smith, December 14, 1964. 1 folder. Trial memorandum of appellants, July 31, 1965. 1 folder. Reply memorandum of appellants, December 18, 1965. 1 folder. Respondent's memorandum, parts I and II, [ca. 1965]. 1 folder. Exhibits, [ca. 1965]. 2 folders. Monticello Nuclear Plant: petitions against granting permit to dump radioactive wastes into the Mississippi River. Petitions, 1969. 2 folders. 126.B.17.7B 3 Moorhead: permit for American Crystal Sugar Company to appropriate waters of the Red River of the North for a processing plant. Transcript, April 1946. 1 folder.

Hearing Files, p. 6 126.B.17.7B 3 Oak Park Heights: Northern States Power Company, application to appropriate water from the St. Croix River for use in cooling condensers in an electric generating plant. Transcript, January 15, 1965. 1 folder. Transcript, January 18, 1965. 1 folder. Transcript, February 15, 1965. 1 folder. Transcript, February 16, 1965. 1 folder. Transcript, February 17, 1965. 1 folder. Transcript, March 1, 1965. 1 folder. Transcript, March 2, 1965. 1 folder. Transcript, March 26, 1965. 1 folder. Petitions against plant, August 21, 1964. 1 folder. Petitions against plant, January 1965. 3 folders. Save the St. Croix, Inc. exhibits. 1 folder. Northern States Power Company exhibits. 2 folders. 126.B.17.8F 4 Water Pollution Control Commission exhibits. 1 folder. Proponent exhibits, A-Z, AA-WW. 1 folder. Department of Conservation exhibits. 1 folder. Wisconsin exhibits. 1 folder. Legal papers (briefs, orders, findings of fact, etc.). 1 folder. Power Plants: establishment of statewide standards for control of thermal effluents. Transcript, August 30, 1972. 1 folder. Transcript, August 31, 1972. 1 folder. Transcript, November 30, 1972. 2 folders. Transcripts, December 1, 1972 and April 9, 1973. 1 folder. Rainy River: pollution near International Falls. Transcript, December 9, 1954. 1 folder. Sherburne County: Northern States Power Company, application for waste disposal permits for coal-fired electric generating plant. Transcript, May 1, 1972. 1 folder. Silver Bay: Reserve Mining Company, amendment of permit to discharge wastes into Lake Superior. Transcript, September 25, 1956. 1 folder. Transcript, July 13, 1960. 1 folder. St. Croix River: alleged pollution of the St. Croix and its tributaries in Burnett, Pierce, Polk, St. Croix, Sawyer, and Washburne counties, Wisconsin. Transcript, November 16, 1954.

Hearing Files, p. 7 126.B.17.8F 4 St. Louis County, Grand Lake Resort, Grand Lake Township: permit for construction and operation of sewage disposal system. Transcript, December 16, 1971. 1 folder. St. Paul Park: Wright Products, Inc., permit for disposal of industrial waste and sewage. Transcript, December 11, 1958. 1 folder. Wells, Village of: proposed sewage stabilization pond. Transcripts, April 1st and 7th, 1959. 1 folder. Wrenshall: International Refineries, Inc., permit to discharge wastes from proposed oil refinery into a surface water tributary of the St. Louis River. Transcript, January 22, 1953. 1 folder. Transcript, January 23, 1953. 1 folder. Exhibits, [ca. 1953]. 1 folder. 126.B.17.9B 5 Exhibits, [ca. 1953]. 1 folder. WPC-15: Proposed amendments to Agency Regulation WPC-15 relating to criteria for classification of interstate waters and establishment of standards of water quality and purity. Transcript, May 22, 1973. 1 folder. WPC-14, WPC-23, WPC-15: Amendments to standards for interstate waters. Transcripts, May 31, 1973. 2 folders. 126.B.17.9B 5 MICROFICHED FILES (transcripts, legal briefs, etc.). 1 envelope per case. Liquid storage regulations WPC-4, April 15, 1964. Fiche nos. 1-6. Minnesota River and tributaries from Carver Rapids to the mouth, water quality standards WPC-5, 6, 7, 8, 9, October 19, 1964 and November 13, 1964. Fiche nos. 7-14. Establishment of future water use classifications and standards of water quality and purity of all waters in the state, WPC-14, January-March 1966. Fiche nos. 15-33. 126.B.17.10F 6 Establishment of water use classifications and standards of water quality and purity for the Red River of the North and its major tributaries, WPC-10, May 4, 1966. Fiche nos. 34-43. Establishment of water use classifications and standards of water quality and purity for Nemadji River and tributaries, Carlton and Pine counties, WPC-16 and WPC-17, November 17, 1965. Fiche nos. 44-48.

Hearing Files, p. 8 126.B.17.10F 6 Establishment of water quality and purity standards and water use classifications for the Rainy River, Koochiching and Lake of the Woods counties, WPC-11, 12, and 13, August 11, 1966. Fiche nos. 49-53. Reclassification of portion of the Kettle River in Carlton and Pine counties, WPC-24, May 13, 1974. Fiche nos. 54-62. Effluent standards for discharge of waste water into the Vermillion River, Dakota County, WPC-41, March 26, 1975. Fiche nos. 63-66. [box part empty] 126.B.17.11B 7 Establishment of water classification and standards of water and effluent quality and purity. Proposed regulation WPC-23, November 1968. Fiche nos. 67-83. Establishment of water quality and purity standards for interstate waters of Minnesota, WPC-15. April 20, 1967 in Rochester; April 21 in Ortonville; April 25 in St. Cloud; April 26 in Duluth; and April 27, 1967 in St. Paul. Fiche nos. 84-102. Classification of underground waters of the state and establishment of standards for waste disposal. Proposed regulation WPC-22, February 22, 1973. Fiche nos. 103-113. 126.B.17.12F 8 Proposed adoption of MPCA rules 1 (amended rules of procedure), 2 (interim permits), and 3 (declaration of emergency), November 10, 1969. Fiche nos. 114-115. Adoption of water use classifications, establishment of standards for effluents discharged and/or affecting interstate waters, revocation of permits, and issuance of orders of abatement of pollution thereof. WPC-25, 26, 27, 28, 29, 30, 32, and 32, July 13, 1970. Fiche nos. 116-123. Classification of waters and establishment of standards of water and effluent quality and purity. Proposed regulations WPC-24, 37, and 38. Revocation of regulations WPC-14, 15, and 23. Amendment of regulation WPC-25. March 14-16, 1973. Fiche nos. 165-178. Standards of the State of Minnesota governing interstate waters within the state, WPC-15. March 9, April 13, May 11, and July 13, 1970 hearings in Minneapolis. Fiche nos. 179-198.