ATTORNEY GENERAL: POLLUTION CONTROL DIVISION:

An Inventory of Its Administrative Proceedings Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator:Minnesota. Attorney General. Pollution Control Division.
Title:Administrative proceedings files.
Dates:1948-1990 (bulk 1970-1990).
Language:Materials in English.
Abstract:Files dealing with such pollution control topics as solid, hazardous, and radioactive waste disposal and regulation; Minnesota Pollution Control Agency regulations and procedures; regulation of chemicals; National Pollutant Discharge Elimination System [NPDES] and state disposal systems [SDS] permits; water and sound pollution; and uranium exploration.
Quantity:47.2 cubic feet (48 boxes and 1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

There are lengthy files dealing with the metropolitan waste-water treatment plant in St. Paul; AMAX Exploration Inc.'s Minnamax test shaft near Babbitt (1974-1980); the Minnesota Solid Waste Management Planning Assistance Program (1980-1982); the United States Steel Corporation (1975-1976); wastewater treatment in Goodview and Winona (1972-1973) and Rochester (1978); adoption of Rule WPC 40, sewage treatment standards (1977-1978); and spent fuel regulation at Northern States Power Company's nuclear power generating plants.

The records include correspondence, memos, guidelines, regulations, clippings, ordinances, investigative and consultant reports, environmental assessments and impact statements, stipulation agreements, permits, attorneys' notes, hearing transcripts, pleadings, testimony, other legal documents, and administrative proceedings files, 1972-1982, documenting enforcement of rules pertaining to pollution control and issuance of permits for NPDES and for SDS. The latter are arranged alphabetically by file name, as referred to by the Pollution Control Division, except for files on the Prairie Island spent fuel pool issue and the Metropolitan Waste Control Commission, which appear at the end of the sequence.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Attorney General. Pollution Control Division. Administrative Proceedings Files. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 991-127; 991-139; 991-212; 992-56; 992-109; 993-158; 994-179; 995-31; 2007-62; 2009-38

Processing Information:

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Catalog ID number: 001729293


Return to top

DETAILED DESCRIPTION

Location
120.G.7.7BIn the Matter of the Adoption of Rules on Certification of Waste Disposal Operators and Inspectors, 1970-1972, 1982-1983. 4 folders.
Pleadings, correspondence, memos, and reports.
In the Matter of the Adopted Amendment of Standards of Performance for Grain Handling Facilities, regulation APC 29, 1982-1983. 3 folders.
Pleadings, correspondence, and comments.
In the Matter of the Adoption of Temporary Rules for the Minnesota Pollution Agency Governing Sewage Sludge Disposal, 1977-1981. 4 folders.
Pleadings, correspondence, guidelines, and public comments.
In the Matter of the Adoption of a Rule for the Administration of the Minnesota Solid Waste Management Planning Assistance Program, 1980-1982. 11 folders.
Pleadings and Pollution Control Agency Board memos.
In the Matter of Procedural Rules of the Minnesota Pollution Control Agency - Permit Rules, 1982-1984. 10 folders.
Pleadings. 3 folders.
Attorneys' notes.
Statement of Need and Reasonableness.
Location
120.G.7.8FAttorney General materials.
Rules as Adopted.
Correspondence. 3 folders.
Phosphorous Regulations correspondence, 1974-1980.
Regarding regulation WPC 37 as it applies to products containing tri-sodium phosphate [TSP].
Pretreatment Standards Model Ordinances, 1979.
Correspondence and Attorney General statements.
Septic Tank Proposed Regulations, 1972-1976. 8 folders.
Regarding regulation WPC 40 as it applies to sewage treatment systems; correspondence and reports.
PCA-78-006-EG. In the Matter of National Pollutant Discharge Elimination System [NPDES] and State Disposal System Permits for the Metropolitan Waste Control Commission Metropolitan Waste-water Treatment Plant in St. Paul, 1977-1979.
Pleadings. 6 folders.
Location
120.G.7.9BPleadings. 2 folders.
Correspondence. 2 folders.
Staff memos.
Legal research.
Press clippings.
Index to Hearing Transcripts.
Witness and Exhibit Indexes.
Hearing transcripts, Volumes I-XI.
Location
120.G.7.10FHearing transcripts, Volumes XII-XXIII. 10 folders.
In the Matter of the Variance Application of the Metropolitan Waste Control Commission, undated.
Pleadings.
In the Matter of Northern States Power Company's Monticello Nuclear Generating Plant, Unit 1, 1971-1980.
Hearing before the U.S. Atomic Energy Commission regarding the discharge of radioactive wastes.
Pleadings. 6 folders.
Location
120.G.8.1BPleadings.
Correspondence.
Reports and memos.
Newspaper clippings.
Northern States Power Company Statement.
In the Matter of Northern States Power Company's Monticello Nuclear Generating Power Plant, Unit 1, 1977-1979. 5 folders.
Hearing before the U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board regarding spent fuel storage; pleadings, correspondence, and attorney's notes.
Minnesota Pollution Control Agency v United States Steel Corporation, Duluth, 1975-1976. 12 folders.
Regarding National Pollutant Discharge Elimination System [NPDES] permit; pleadings, correspondence, and memos.
Location
120.G.8.2FUnited States Steel Corporation and Reserve Mining Company v the U.S. Environmental Protection Agency, et al., 1978-1982. 7 folders.
Case heard in the U.S. Circuit Court of Appeals; legal briefs, pleadings, correspondence, and reports.
Minnesota v Western Dairy Company, et al., 1948-1974. 6 folders.
Regarding Western Dairy Company's permit for a waste disposal system in Clarkfield, Minnesota; includes records dating to 1948, concerning an investigation by the Health Department to determine the operating condition of the municipal sewage treatment plant in Clarkfield. Also investigation reports, correspondence, and studies.
U.S. Environmental Protection Agency v the Minnesota Department of Corrections, 1978-1984. 4 folders.
Regarding sub-standard air pollutant equipment on coal-fired boilers at the correctional facility at Stillwater (i.e., equipment not in full compliance with regulations APC 4 and APC 32).
In the Matter of Minnesota Pollution Control Agency Water and Effluent Standards in the Village of Goodview and the City of Winona, 1972-1973.
Hearing transcripts. 4 volumes.
Location
120.G.8.3BConsultants' reports, correspondence, memoranda. 5 folders.
In the Matter of St. Regis Paper Company Application for National Pollutant Discharge Elimination System [NPDES] and State Disposal System Permit, 1979-1982. 8 folders.
Regarding an air quality installation permit for the expansion of the paper mill; correspondence, memos, and environmental assessments.
In the Matter of St. Paul Ammonia Products, Inc. Application for National Pollutant Discharge Elimination System [NPDES] and State Discharge System Permit, 1975-1977. 6 folders.
Pleadings, correspondence, permit application, and stipulation agreement.
In the Matter of Brainerd International Raceway, Inc., 1979-1983. 3 folders.
Regarding the alleged violation of regulation NPC 2, limiting sound levels for the preservation of health and welfare; correspondence and stipulation agreement.
Location
120.G.8.4FIn the Matter of the Variance Application for a Wastewater Treatment Facility by the City of Lake City, 1981-1982. 4 folders.
Regarding phosphorous discharge into Lake Pepin; pleadings, memos, correspondence, and reports.
In the Matter of the Construction of a Wastewater Treatment Facility at Two Harbors, 1977-1979. 2 folders.
Correspondence and stipulation agreement.
In the Matter of United Power Association's Fuel Conversion Program, 1972-1978. 4 folders.
Regarding application for an operating permit in compliance with regulation APC 4 (particulate emission) and regulation APC 11 (visible emission); correspondence, reports, memos, and stipulation agreement.
In the Matter of the Regulation of Pesticides and the Spraying of Herbicides in Northern Minnesota, 1976-1984. 5 folders.
Correspondence, statements, and report of public hearing.
In the Matter of Uranium Exploration and the State Regulatory Framework, 1978-1982. 4 folders.
Legal memos, reports, testimony, and correspondence.
Non-Attainment Designations, 1977-1979. 4 folders.
Correspondence and memos relating to the Clean Air Act of 1977, requiring the Pollution Control Agency to identify geographic areas which do or do not attain federal and state ambient air quality.
Hormel, George A., and Company, 1975-1979.
Regarding air quality stipulation agreement.
Lake-Nicollet Development District Plan, 1976-1977.
Regarding environmental assessment of proposed Lake-Nicollet Development District.
Lake Superior Water Level Problem, 1971-1975. 9 folders.
Includes correspondence, litigation proceedings, reports, newspaper clippings, and press releases.
Location
120.G.8.5BLakeland Oil and Tire Company, 1975-1976.
Regarding alleged violation of WPC-22, establishing quality and purity of underground waters.
Long Prairie Creamery, 1975-1976.
Regarding alleged violation of WPC-22, establishing quality and purity of underground waters.
Minneapolis Drinking Water Treatment Plant, 1972-1979. 6 folders.
Regarding National Pollutant Discharge Elimination System permit.
Minneapolis-St. Paul International Airport Oil Spill, 1971.
Minnesota Energy Agency, 1971-1982.
Regarding adoption and amendment of rules.
Minnesota Mining and Manufacturing, 1969-1979. 10 folders.
Regarding permits, disposal sites, compliance with PCA regulations, and spills.
North Star Steel Company, Chemicals Division, 1971-1979. 3 folders.
Regarding stipulation agreement and permit application.
Otter Tail Power Company, 1974-1980. 8 folders.
Regarding National Pollutant Discharge Elimination System [NPDES] permit; includes hearing transcripts, April 1975.
Potlatch Corporation, 1977-1979.
Location
120.G.8.6FNorthern States Power Company, 1970-1979. 28 folders.
Regarding National Pollutant Discharge Elimination System [NPDES] permits for NSP plants.
Allen S. King Generating Plant. 2 folders.
Black Dog Generating Plant. 5 folders.
Chlorine Stipulation.
Prairie Island Plant Generating Plant.
Riverside Generating Plant. 9 folders.
Riverside Generating Plant. 3 folders.
Sherburne County Generating Plant. 7 folders.
Northern States Power Company, Prairie Island Nuclear Generating Plant, 1970-1979.
National Pollutant Discharge Elimination System [NPDES] Permit Files. 4 folders.
Federal Pollution Control Act, sec. 316(b) Demonstration, 1976. 1 volume.
Location
120.G.8.7BEnvironmental Monitoring and Ecological Studies Program Annual Reports, 1970-1971. 5 folders.
Environmental Reports, 1971-1972.
1971, Volumes I and II. 4 folders.
1972, Volumes I and II. 2 folders.
1972, Supplements 1 and 2.
Annual Environmental Reports, 1972-1976.
1972 and errata sheets. 1 volume and 1 folder.
1973, Volumes 1 and 2.
1974, Volumes 1 and 2 and supplement.
Location
120.G.8.8F1975, Volumes 1 and 2. 1 volume and 2 folders.
1976, Volumes 1 and 2.
Miscellaneous Prairie Island Reports, 1970, 1978.
Prairie Island Intake Studies, 1979.
Northern States Power Company, Sherburne County Generating Plant, 1981-1982. 15 folders.
Regarding variance application; includes variance application and attachments.
Location
120.G.9.8FCity of Bemidji Environmental Impact Statement, 1977-1980. 8 folders.
Pleadings, correspondence, reports, studies, PCA Board memoranda, and attorney notes.
Crow Wing County Solid Waste Disposal Plan, 1974-1979. 8 folders.
Correspondence, ordinance, and plans for township dumps.
Georgetown (Minnesota) Project, 1981-1982. 6 folders.
Pleadings, transcripts, correspondence, and PCA Board memoranda.
Metropolitan Waste Control Commission Hazardous Waste Landfill, 1975-1977. 5 folders.
Correspondence, memoranda, county ordinances, and newspaper clippings.
Plastic Milk Bottle Bill, 1979-1981.
Correspondence and U.S. Supreme Court documents in the case of Minnesota v Clover Leaf Creamery, et al.
Location
120.G.9.9BIn the Matter of an Application for a National Pollutant Discharge Elimination System Permit for the Allen S. King Steam Electric Generating Plant, Oak Park Heights, 1976-1977.
Correspondence, hearing transcripts, stipulation agreements, and permit.
In the Matter of the Alexandria Lake Area Sanitary District, 1971-1976. 4 folders.
Correspondence, reports and memoranda, citizen letters, and environmental impact statement.
In the Matter of the Application of AMAX Exploration, Inc. for a State Disposal System Permit for its Minnamax Test Shaft near Babbitt, Minnesota, 1974-1980.
Pleadings.
Correspondence. 2 folders.
Exhibits and hearing transcripts.
Staff memos.
Testimony.
Environmental assessment worksheet.
Location
120.G.9.10FPermit documents. 4 folders.
In the Matter of American Crystal Sugar Company Air Quality Stipulation Agreement, 1974-1977. 2 folders.
In the Matter of American Crystal Sugar Company Air Quality Stipulation Agreement, 1977-1978. 2 folders.
In the Matter of an Installation Permit for Armour and Company, South St. Paul, 1968-1977. 3 folders.
In the Matter of a Variance Hearing for Noise Standards for the Duluth Interstate Highway (I35), 1980. 3 folders.
In the Matter of the Revocation of a Permit Issued to Jack Lesmeister for the Construction and Operation of a Feedlot, Poultry Lot, or Other Animal Lot, and the Need for a Variance from Minnesota Solid Waste Rules, 1979-1980.
Pleadings.
Transcripts. 4 volumes.
Location
120.G.10.1BMemos.
Correspondence.
In the Matter of the Proposed Guidelines for Packaging Review, 1973-1974. 4 folders.
In the Matter of the Application of the Potlatch Corporation for a Solid Waste Disposal Permit and a Variance from Minnesota Solid Waste Rules for the Operation of a Solid Waste Site Located in Carlton County, Minnesota, 1979. 3 folders.
Pleadings, correspondence, hearing transcripts, and testimony.
In the Matter of the Determination of Need for an Environmental Impact Statement on the Proposal to Increase Storage Capacity of the Spent Fuel Pool at the Prairie Island Nuclear Generating Plant at Prairie Island, Minnesota, 1980-1981. 5 folders.
Pleadings, correspondence, and testimony.
In the Matter of the Application of the City of Richfield and the Metropolitan Airports Commission for a Variance from Minnesota Noise Regulations for Construction and Operation of a Municipal Golf Course, 1977.
In the Matter of the Establishment of Standards for the Control of Collection, Transportation, and Disposal of Solid Wastes ("Abandoned Motor Vehicles"), 1969. 2 folders.
Hearing transcripts.
Location
120.G.10.2FIn the Matter of the Application of the Minnesota Department of Transportation for a Noise Variance for Construction and Operation of a Portion of Interstate Highway 35E in Dakota County, 1979-1981. 3 folders.
Pleadings, correspondence, and hearing transcripts.
In the Matter of the Application of the Minnesota Department of Transportation for a Noise Variance for Construction and Operation of Interstate Highway 94 through North Minneapolis and Brooklyn Center, 1977-1978. 6 folders.
Pleadings, correspondence, stipulation agreement, hearing transcripts, and environmental impact statement.
Location
120.J.9.7BIn regard to Adoption of Constituting Rules for Pollution Control for Animal Feedlots, 1979-1980. 8 folders.
Referred to as Agricultural Waste Rules; pleadings, correspondence, testimony, and hearing transcripts.
In regard to SDS Permit Application by AMAX Exploration, Inc., 1974-1975. 2 folders.
Reports, memoranda, and hearing transcript.
In regard to NPDES and SDS Permit Application by the City of Bemidji, 1977-1979.
Pleadings, correspondence, testimony, and hearing transcripts. 4 folders.
Location
120.J.9.8FPleadings, etc. 6 folders.
In regard to Variance Application by the Cook Landfill Authority for Construction of a Solid Waste Disposal Facility, 1976-1979.
Pleadings, correspondence, and hearing transcripts.
In regard to Adoption of the Rule Governing Air Pollution Requirements during Air Pollution Episodes, 1979.
Referred to as Emergency Episode Regulations; pleadings, correspondence, hearing transcripts, and emergency episode rules and plans.
7 folders.
Location
120.J.9.9B 1 folder.
Minnesota v Lloyd A. Fry Roofing Company, 1973-1977. 5 folders.
Pleadings, correspondence, reports, and newspaper clippings.
In regard to Northern States Power Company Monticello Nuclear Generating Plant, Unit 1, 1978-1979. 3 folders.
Pleadings and correspondence.
Minnesota v J. M. Quality Oil, et al., 1975-1977. 5 folders.
Pleadings, correspondence, and hearing transcripts.
Location
120.J.9.10FIn regard to Variance Application by the City of Rochester for the Operation of Existing and Proposed Wastewater Treatment Plant, 1978. 8 folders.
Pleadings, correspondence, reports, and hearing transcripts.
In regard to Adoption of Proposed Rules and procedures of the Minnesota Pollution Control Agency, 1972-1973.
Hearing transcripts and written statements.
Location
120.J.10.1BIn regard to NPDES and SDS Permit Application by the City of Sabin for a Municipal Wastewater Treatment Facility, 1979-1980. 4 folders.
Pleadings, correspondence, testimony, and hearing transcripts.
In regard to University of Minnesota Variance Application from WPC Rule 22 and for SDS Permit for Aquifer Thermal Energy Storage, 1980. 6 folders.
Pleadings, correspondence, and hearing transcripts.
Location
120.J.10.1BIn regard to Adoption of Rule WPC 40 Setting Forth Individual Sewage Treatment Standards, 1977-1978.
Pleadings, correspondence, and hearing transcripts.
7 folders.
Location
120.J.10.2F 1 box.
Location
120.J.10.3B 2 volumes.
In regard to Violations of NPDES Permit by Wausau Paper Mills, 1974-1977. 2 folders.
Correspondence, position papers, permits, and variance request.
In regard to Installation Permit Application by Webster Co-op Agricultural Services for Construction of an Anhydrous Ammonia Storage Facility, 1977. 4 folders.
Pleadings, correspondence, and hearing transcripts.
In regard to Variance Application by the City of Winsted for Existing and Proposed Wastewater Treatment Facility, 1979-1980.
Pleadings, correspondence, and reports.
Location
120.J.10.4FIn regard to Adoption of Rule Establishing Effluent Standards for Disposal Systems Discharging to the South Fork of the Zumbro River, 1975-1979. 7 folders and 2 volumes.
Pleadings, correspondence, hearing transcripts, reports, and testimony.
In regard to Northern States Power Company Prairie Island Nuclear Generating Units 1 and 2-Spent Fuel Modification, 1976-1980.
Pleadings, correspondence, hearing transcripts, testimony, environmental assessments, and certificate of need application.
5 folders.
Location
120.J.10.5B 1 box.
Location
120.J.10.6F 1 box.
Location
120.J.10.7B 1 box.
Location
120.J.10.8F Partial box.
In regard to application by the Metropolitan Waste Control Commission for reissuance of the National Pollution Discharge Elimination System [NPDES]/State Disposal System [SDS] Permit, 1981-1982.
Correspondence.
Location
120.J.10.9BPleadings register.
Pleadings. 4 folders.
Permit: Advanced Treatment.
Permit materials. 4 folders.
Prefiled testimony, Volumes I, IA, II.
Location
120.J.10.10FPrefiled testimony, Volumes III-XIII.
Briefs. 3 folders and 1 volume.
Location
101.I.16.1BIn the Matter of Northern States Power Company (Prairie Island Nuclear Generating Plant, Units 1 and 2), Docket Nos. 50-282 and 50-306, 1973-1977.
Before the United States Atomic Energy Commission.
Hearing Transcripts, pages 1-2180, March-October 1973.
Include proceedings of the Prairie Island Subcommittee and the Advisory Committee on Reactor Safeguards.
Location
101.I.16.2FHearing Transcripts, pages 2181-3119, October-November 1973. 4 volumes and 1 folder.
Hearing Transcripts, pages 1-336, September 1974-January 1975. 2 folders and 1 volume.
Hearing Transcripts, pages 1-706, January 1976. 3 volumes.
Prairie Island Exceptions, 1973.
Location
101.I.16.3BPrairie Island Exceptions, 1973. 3 folders.
Exceptions Pleadings, 1973-1977. 10 folders.
Location
101.I.16.4FExceptions Pleadings, 1976-1977. 1 volume.
Exceptions Pleadings Register and Service List.
Exceptions Correspondence, 1974-1977. 2 folders.
Exceptions, Gadler's Lawsuit, 1976.
Exceptions Testimony, Steam Generator Tubing, 1974-1975. 3 folders.
Exceptions Testimony, Northern States Power.
Exceptions License Amendments.
Licensing. 6 folders.
Location
101.I.16.5BIn the Matter of Northern States Power Company (Monticello Nuclear Generating Plant, Unit 1), Docket No. 50-263, 1970-1977.
Before the United States Atomic Energy Commission.
Hearing Transcripts, pages 1-1461, April-June 1970. 16 volumes.
Hearing Transcripts, pages 1-101, 237-317, July 1970. 2 volumes.
Hearing Transcripts, pages 1584-2157, August 1970. 4 volumes.
Hearing Transcripts, pages 2158-2379, November 1970. 1 volume.
Hearing Transcripts, pages 1-211, September 1970. 1 volume.
Hearing Transcripts, pages 1-374, November 1970. 2 volumes.
Location
101.I.16.6FPleadings, 1970. 7 volumes.
Progress Reports. 2 volumes.
Atomic Energy Commission Inspection Reports. 1 volume.
Revised Sanitized Reports. 1 volume.
Depositions, 1970.
Location
101.I.16.7BHearing Transcripts, pages 29-795, March and November 1974. 5 volumes.
Correspondence, 1972-1977. 2 folders.
Application for Conversion, 1972.
Deposition of Leon Eliason, 1974.
Safety Evaluation for Full Term License Review.
Provisional License.
Responses to Interrogatories.
Stipulation Agreement.
Location
101.I.16.8FIn regard to Proposed Hazardous Waste Facility Candidate Sites and their Intrinsic Suitability, 1982.
Files include pleadings, correspondence, and hearing examiner summaries.
Hazardous Waste Landfill Intrinsic Suitability General Files.
Aitkin County.
Carver County.
Clay County.
Kittson County. 2 folders.
Marshall County.
Saint Louis County.
Scott County.
Location
101.I.16.9BSibley and Renville counties.
In regard to Proposed Solid Waste Disposal Sites in the Metropolitan Area and their Intrinsic Suitability, 1981-1982.
Files include pleadings, correspondence, hearing transcripts, hearing review records, and exhibits.
Anoka County. 3 folders.
Carver County. 5 folders.
Location
101.I.16.10FDakota County. 2 folders.
Hennepin County. 2 folders.
Ramsey County. 2 folders.
Scott County. 1 folder.
Location
101.I.17.1BScott County. 1 folder.
Washington County. 2 folders.
In regard to Intrinsically Suitable Sites for Disposal of the Metropolitan Waste Control Commission's Sewage Sludge and Solid Waste, 1982.
Hearing transcripts.
Pleadings, correspondence, and hearing review records. 2 folders.
Location
101.I.17.2FPleadings, etc. 9 folders.
PCA-78-006-EG. In the Matter of the National Pollutant Discharge Elimination System [NPDES] and State Disposal System [SDS] for the Metropolitan Wastewater Treatment Plant in St. Paul, 1977-1978.
Pleadings. 3 folders.
Correspondence.
Testimony. 7 folders.
Hearing Record Briefs. 3 folders.
Hearing Record Written Statements of Witnesses.
Comments.
Location
101.I.17.3BIronwood Sanitary Landfill files, 1981-1983.
The following files pertain to the issuance of a solid waste permit to Ironwood Sanitary Landfill (Ironwood Disposal System, Inc. a.k.a. Ironwood Disposal Services, Inc.) in Fillmore County and its violation of state solid waste, water quality, and hazardous waste regulations.
In regard to State Permit No. SW 49 Issued to Ironwood Disposal System, Inc. on September 20, 1971, 1981-1982.
Pleadings, correspondence, hearing transcripts. 5 folders.
Newspaper clippings, exhibits, and affidavits. 2 folders.
Location
101.I.17.3BMinnesota v Advance Transformer Co. and Ironwood Disposal System, Inc., 1981-1982.
Pleadings, correspondence, depositions. 4 folders.
Location
101.I.17.4FPleadings, correspondence, depositions. 5 folders.
Depositions and Wisconsin documents. 4 folders.
Minnesota v Ironwood Disposal System, Inc., 1983.
Pleadings and correspondence.
Location
101.I.17.5BIronwood Disposal Services, Inc. v Minnesota Pollution Control Agency, 1982-1983. 2 folders.
Pleadings and correspondence.
Alphabetical files, 1970-1990.
Arranged in alphabetical order by name of company or entity.
APC 12 Enforcement Program (auto emissions), 1974-1988.
Correspondence, 1974-1978.
Complaints, 1979-1988. 3 folders.
Boise Cascade Corporation (International Falls), 1970-1985.
Air Stipulation agreement, 1972-1979.
Attorney’s notes, 1972-1980.
Correspondence, 1970-1985.
EPA enforcement, 1974.
Reports and memorandum, 1972-1977.
Boise Cascade Corporation (Insulite Group), 1973-1980.
Attorney’s notes, 1974.
Correspondence, 1973-1980.
Stipulation agreement, 1979.
Design Classics, Inc. (Litchfield), 1985-1988.
Ford Motor Company (Twin Cities Assembly Plant), 1977-1987.
For variance from Minnesota Rules APC 9.
Attorney notes, 1978.
Correspondence, 1977-1987.
Davis v EPA, 1985.
Official record, 1978.
Exhibits, 1978.
Extra-Record documents received at board meetings, 1978.
Location
118.J.4.9BStipulation Agreement to Abate Odor Problems, 1980.
Variance hearing documents (pleadings register), 1978.
International Multifoods Corporation (Duluth grain elevator), Application for variance from APC 5 and APC 6, 1974.
Kiese Farm (Winona County), 1979-1983.
Sinkhole dumping, 1980.
Liquid commercial fertilizers, 1979-1983.
Malton Equipment Company (Eveleth), 1987-1988.
Metropolitan Waste Control Commission, 1975-1985.
Concerning air quality at the Pig’s Eye Lake Wastewater Treatment Plant.
Air testimony, Chamberlin, 1976-1977.
Attorney notes, 1978-1985.
Consent decree, 1976-1981.
Correspondence, 1977-1985.
Enforcement conference, December 15, 1977.
Minnesota Rule SW-11, Curt Sparks testimony, 1979.
Stipulations and related documents, 1978-1979.
Technical staff memos, 1978-1979.
Various documents, 1975-1978.
Osmose Wood Preserving Inc. (Bemidji), 1987-1988.
Pipestone (City) v Pipestone County, wastewater treatment facility, 1987.
Polychlorinated Biphenyls (PCBs), 1983-1985.
Certificate of Exemption, 1983-1985.
Cleanup recommendations, 1983.
Brad Ragan Tire, Inc. (Winona), 1986-1987.
Attorney’s notes, 1987.
Board materials-staff memos, 1987.
Confidential items, 1986.
General correspondence, 1987.
Pleadings, 1987.
USA EPA Region V, File VW 87 K-036, 1987.
Rhinelander Paper Company (Rhinelander, Wisconsin), 1984-1990.
Concerning the Hennepin Paper Company disposal site at Little Falls, Minnesota.
Attorney notes and drafts, 1984-1985.
Correspondence, 1985-1990.
Stipulation drafts, 1985-1986.
Sabin’s Inc. (Hibbing), 1983-1985.
Sand Creek Prairie Fertilizer (Hastings), 1986-1987.
Chronological file, 1987-1988.
Staff notes, 1986-1987.
Location
118.J.4.10FStreich Investigations (Long Prairie), 1981-1982.
Minnesota Department of Transportation, District 9 (Oakdale), 1986.
University of Minnesota: Aquifer Thermal Energy Storage permit variance, 1984.
Wells-Easton-Minnesota Lake, wastewater Treatment Facility, 1987-1988.
Low Level Radioactive Waste correspondence, 1980-1988. 20 folders.
Correspondence of Attorney General staff with the Joint Committee On Low Level Radioactive Waste (Minnesota Legislature), Governor’s Task Force of Low Level Radioactive Waste, and the Midwest Interstate Low-Level Radioactive Waste Commission (headquartered at 350 North Robert Street, St. Paul).
1980-December 1986. 16 folders.
Location
129.D.17.8F 1987-June 1988. 4 folders.

Expand/CollapseCATALOG HEADINGS

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:
Air -- Pollution -- Law and legislation -- Minnesota.
Chlorine industry -- Environmental aspects -- Minnesota.
Hazardous wastes -- Law and legislation -- Minnesota.
Herbicides -- Environmental aspects -- Minnesota.
Noise control -- Law and legislation -- Minnesota.
Nuclear power plants -- Environmental aspects -- Minnesota.
Pesticides -- Environmental aspects -- Minnesota.
Phosphorus industry -- Law and legislation -- Minnesota.
Pollution control industry -- Minnesota.
Pollution -- Law and legislation -- Minnesota.
Radioactive waste disposal -- Law and legislation -- Minnesota.
Resource recovery facilities -- Environmental aspects -- Minnesota
Sanitary landfills -- Law and legislation -- Minnesota.
Sewage disposal -- Law and legislation -- Minnesota.
Soil pollution -- Law and legislation -- Minnesota.
Uranium mines and mining -- Environmental aspects -- Minnesota.
Waste disposal -- Minnesota.
Waste disposal sites -- Environmental aspects -- Minnesota.
Water -- Pollution -- Law and legislation -- Minnesota.
Organizations:
AMAX, Inc.
Boise Cascade Corporation.
Ford Motor Company.
Metropolitan Waste Control Commission (Minn.)
MINNAMAX Exploration Project.
Minnesota Pollution Control Agency. Division of Solid Waste.
Monticello Nuclear Power Generating Plant (Minn.)
Northern States Power Company (Minnesota)
Prairie Island Nuclear Plant.
Rhinelander Paper Company.
United States Steel Corporation.
Places:
Goodview (Minn.)
Rochester (Minn.)
Winona (Minn.)
Document Types:
Environmental impact statements -- Minnesota.
Transcripts.

Return to top