ATTORNEY GENERAL: NATURAL RESOURCES DIVISION:

An Inventory of Its Reserve Mining Company Case Files at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Minnesota. Attorney General. Natural Resources Division.
Title:Reserve Mining Company Case Files.
Dates:1895-1990 [bulk 1947-1980].
Abstract:Legal and court documents relating to permits and litigation over Reserve Mining Company's waste control procedures, particularly its disposal of taconite tailings.
Quantity:136.75 cubic feet (138 boxes), 1 master film reel: 16mm, and 1 user video file: MP4 (252.7 MB).
Location:See Detailed Description section for shelf locations.

Expand/CollapseHISTORICAL NOTE

June-October 1947:The Minnesota Department of Conservation conducts hearings on granting a tailings discharge permit for Reserve Mining Company (RMC).
December 1947: Permits for taconite tailings discharge are issued to Reserve by the Department of Conservation (Dec. 18) and the Water Pollution Control Commission (Dec. 22).
April 1948: Reserve also receives a permit from the Army Corps of Engineers for construction of docks, breakwater, and for the dumping of taconite tailings into Lake Superior.
1951: Construction begins on the E.W. Davis taconite pelletizing plant at Silver Bay, development of the Peter Mitchell mine in Babbitt, and of the 47-mile railroad from Babbitt to Silver Bay.
1956: The first full year of taconite pellet production begins at Babbitt and Silver Bay. Taconite tailings, at the pace of up to 67,000 tons per day, are dumped into Lake Superior at the E.W. Davis Works at Silver Bay. The original permit is amended to allow Reserve to increase use of Lake Superior water from 130,000 gallons per minute to 260,000 gallons per minute.
September 1960: Permit is amended a second time to allow Reserve to use 502,000 gallons per minute.
October 1965: The Federal Water Pollution Control Act is amended by adding provisions providing for the promulgation of federal-state and inter-state water quality standards. Minnesota files a letter of intent to comply with the federal act.
1967: The U.S. Army Corps of Engineers and the Interior Department agree to review Reserve's permit, and Charles Stoddard, Interior's regional coordinator, is designated head of a special Lake Superior taconite tailings study group.
December 1968: The report of the tailings study group (known as the Stoddard Report) finds that Reserve's tailings have increased the turbidity of Lake Superior, accelerated algae growth, raised certain chemical percentages in lake water to dangerous levels, and decreased fish food and habitat. The report recommends that Reserve be given three years to construct an on-land disposal system. By the time the Stoddard Report is made public in April 1969, however, the Interior Department claims that the report is only a preliminary departmental memo and is not the official policy of the Interior Department.
April 1969: The Minnesota Pollution Control Agencey (PCA) adopts water pollution control regulation 15 (WPC 15). It is approved as a federal regulation in November 1969.
May 1969: The U.S. Secretary of the Interior, Stewart Udall, convenes a conference pursuant to Section (d) of the Federal Water Pollution Control Act for the purpose of considering the interstate pollution of Lake Superior. This conference, which meets several times over three years, is known as the Lake Superior Enforcement Conference and includes representatives from the federal government and from the states of Minnesota, Wisconsin, and Michigan.
September 1969: The Enforcement Conference unanimously concludes that "there is presumptive evidence in the record to indicate that the discharge from the Reserve Mining Company endangers the health and welfare of persons in states other than Minnesota."
September 1969: The Sierra Club obtains a writ of mandamus from Judge Barbeau of the Minnesota District Court, Fourth Judicial District. The writ requires PCA and the Department of Natural Resources (DNR) to hold permit revocation hearings in light of evidence developed at the Lake Superior Enforcement Conference.
December 1969: Reserve appeals the adoption of WPC 15 to District Court, Lake County, Sixth Judicial District. Reserve challenges the general validity of WPC 15 and its specific application to Reserve.
April 1970: On petition from Reserve, Judge Eckman of the Lake County District Court, stays the permit revocation hearings ordered previously by Judge Barbeau.
May 1970: The Minnesota Supreme Court takes no action on the petition of state agencies and the Sierra Club to restrain Judge Eckman with respect to his stay of permit revocation hearings.
September 1970: Following the second session of the Lake Superior Enforcement Conference, held in April and August 1970, U.S. Environmental Protection Agency (EPA) administrator William D. Ruckelshaus recommends that Reserve submit a preliminary plan for an abatement program by December 1, 1970, and a final plan by September 1, 1971.
December 1970: Judge Eckman issues his Findings, Conclusions and Orders on the Reserve case. Eckman drew no conclusion as to whether Reserve was polluting Lake Superior, ruled that WPC 15 was a valid regulation but that WPC 15 (c) (6) was invalid as applied to Reserve. He also ordered the PCA to grant a variance to Reserve and ordered RMC to present to the PCA plans for modification of its discharges.
January 1971: Reserve submits its "Plan to Modify Tailings Discharge System" to the Lake Superior Enforcement Conference. The plan calls for tailings to be pumped 150 feet below the surface of Lake Superior through pipes.
April 1971: The technical committee of the Lake Superior Enforcement Conference concludes the discharge plan as presented by RMC was an unacceptable method of waste disposal. The U.S. EPA notifies Reserve that they are in violation of federal-state water quality standards. The Minnesota PCA appeals the December 1970 decision of Judge Eckman to the Minnesota Supreme Court.
October 1971: Roy F. Weston, Inc., a private consultant hired by the U.S. EPA, completes its study of 19 alternative methods of disposal of Reserve's tailings as well as some of their own on-land sites. Reserve responds that the Weston Report does not provide preliminary engineering on the alternatives and that none of the alternatives would be able to meet water quality standards.
February 1972: The United States, at the request of its EPA, files suit against Reserve in U.S. District Court in Minneapolis seeking abatement of Reserve's discharges into Lake Superior. The suit is brought under the Federal Water Pollution Control Act, the Refuse Act of 1899, and the common law of nuisance.
August 1972: The Minnesota Supreme Court issues an opinion stating that the district court exceeded its jurisdiction in compelling negotiations between the PCA and Reserve regarding issuance of a variance. The Supreme Court upheld the finding of WPC 15 as a valid regulation and remanded the whole issue of a variance back to the PCA for administrative proceedings.
1972: Numerous environmental groups and the States of Wisconsin and Michigan intervene as plaintiffs in the federal suit against Reserve.
April 1973: Upon motion of Reserve, the State of Minnesota and its PCA are ordered by the U.S. District Court to be joined as parties plaintiff in the federal suit. As a result of this joiner, state administrative and court proceedings against Reserve are dropped.
June 1973: Asbestiform fibers are found in the Duluth, Minnesota, water supply. Bottled water is trucked in and made available, free of charge, to those who wish to use it.
August 1973: The nine month federal trial, Judge Miles Lord presiding, begins in U.S. District Court in Minneapolis.
January 1974: Judge Lord orders Armco Steel Corporation and Republic Steel Corporation, co-owners of Reserve, joined as defendants. Armco and Republic appeal the joiner order to the Eighth Circuit Court of Appeals, where it is overturned. The Court of Appeals, however, allows the plaintiffs to seek a joiner order again at a later time.
April 20, 1974: Judge Lord issues his final order. He finds that Reserve's discharges into the air and water contain carcinogenic asbestos-like particles and constitute a serious health hazard. He orders that the discharges be halted immediately.
April 22, 1974: The U.S. Court of Appeals for the Eighth Circuit grants the defendants a temporary stay of the district court injunction until the issue could be fully briefed and argued before the Court of Appeals. A hearing was scheduled for May 15, 1974, before a three judge panel (Judges Bright, Ross and Webster).
June 4, 1974: The Court of Appeals grants a "conditional" stay for 70 more days. A decision on whether to continue the stay further would be based "upon a good faith preparation of an acceptable plan" for abatement.
July 5, 1974: The State of Minnesota, along with Michigan, Wisconsin and the environmental groups, applied to the U.S. Supreme Court for an order vacating the stay granted by the Court of Appeals.
July 9, 1974: The U.S. Supreme Court denies the plaintiffs' application for a vacation of the stay.
June-August 1974: Reserve presents a plan for an on-land dumping of its tailings at the Palisade Creek area north of Silver Bay. The U.S. District Court holds evidentiary hearings and receives comments from both sides on the "Palisade Plan."
August 3, 1974: Judge Lord issues findings relating to the "Palisade Plan." He finds the plan unacceptable from both an ecological and engineering point of view. He recommends that the stay not be continued.
August 9, 1974: The Court of Appeals (Judges Bright and Ross) hold a pre-hearing conference in St. Paul. Judge Bright asks the State of Minnesota to outline a site, suggesting Lax Lake, close to Silver Bay that the State might accept for an on-land dump. The Court orders a hearing on the issue of a continuance of the stay to be held on August 20, 1974.
August 16, 1974: Governor Anderson writes a letter to the presidents of Reserve, Armco, and Republic indicating the State's position regarding Lax Lake and other possible dump sites. The letter indicates that any dump at Lax Lake would involve substantial problems but that the State would fully and fairly consider any permit application for a Lax Lake dump.
August 20, 1974: The Court of Appeals holds a hearing on the stay issue in St. Paul. The Court directs most discussion toward the Lax Lake site and the Governor's letter. The Court recessed for a week and ordered the plaintiffs and defendants to come back with a decision as to whether they would agree to an on-land dump at Lax Lake.
August 27, 1974: The Court of Appeals continues its hearing in St. Paul. Reserve indicates it probably could agree to building a tailings dump at Lax Lake. The State repeated its position that it would consider a Lax Lake permit but that, given applicable state statutes and the obvious difficulties with the site, the State could not at the present time guarantee its agreement to the site.
August 28, 1974: The Court of Appeals orders that the stay of the District Court injunction, closing down Reserve, be continued until disposition of the case on its merits.
September 1974: The plaintiffs apply again to the U.S. Supreme Court for an order vacating the latest stay order of the Court of Appeals. The United States submits a similar application.
October 1974: The United States Supreme Court denies the applications to vacate the stay order. However, five justices indicate that applications should be filed again if the litigation is not fully decided by the Court of Appeals by January 31, 1975.
October 1974: The Court of Appeals sets up a briefing schedule for the appeal on the merits and orders oral argument for December 9, 1974.
November 1974: Reserve Mining Company submits permit applications to the Minnesota DNR and PCA for permission to build an on-land tailings dump at Mile Post 7 (Lax Lake).
December 1974: Robert Herbst and Grant Merritt write a letter to Reserve in which they indicate that the DNR and PCA find Reserve's permit applications unacceptable in their present form.
December 10, 1974: The Minnesota Environmental Quality Council (MEQC) resolves that an Environmental Impact Statement (EIS) should be prepared on the proposed Mile Post 7 plan.
March 14, 1975: The U.S. Court of Appeals issues its opinion and order on the merits of Reserve's appeal of the U.S. District Court order closing the plant. The Court of Appeals found that Reserve's discharges did contain asbestiform fibers and that abatement was justified. However, the court held that no harm to health had occurred to date and the danger to health was not imminent. The court ordered that Reserve stop its discharges but that it must be given a reasonable opportunity and a reasonable time to construct facilities to accomplish abatement. The resolution of the controversy over an on-land site was to be governed by state administrative procedures under certain constraints given by the opinion. Certain issues were remanded back to the District Court for further consideration.
May 1975: MEQC formally notifies the DNR and PCA that they have been designated joint responsible agencies for the preparation of an EIS for the Mile Post 7 plan.
June 23-July 11, 1975: The permit hearings begin in Silver Bay. Reserve presents its case 1975:in support of the Mile Post 7 proposal. Testimony is presented on technical, economic and environmental issues. The permit hearings are recessed for a period of time to allow the State to continue preparation of an EIS and to prepare for the cross-examination of Reserve witnesses.
September 8-12, 1975: The permit hearings resume in Silver Bay. These hearings deal largely with cross-examination of Reserve witnesses knowledgeable about the technical aspects of the Mile Post 7 proposal.
September 16-19, 1975: The permit hearings resume in Roseville, Minnesota at PCA headquarters. The State presents direct testimony from its three private consultants on dams. The State continues with limited cross-examination of Reserve's technical witnesses.
[ Oct. 24, 1975?]: The State's draft environmental impact statement on the Mile Post 7 proposal is completed.
Nov. 12, 1975: The permit hearings continue with the cross-examination of Reserve witnesses.
November 1975: Judge Lord holds several hearings relating to the issues of the effectiveness of temporary water filtration efforts and the nature of the health implications of asbestos exposure.
December 1975: The State presents testimony of consultants who explain their analysis of the draft EIS for Mile Post 7.
January 6, 1976: The Court of Appeals removes Judge Miles Lord from hearing the Reserve case on issues which had been remanded back to District Court. Jurisdiction on remand issues was given to Judge Edward Devitt, Chief Justice of the District of Minnesota.
January 23, 1976: Judge Devitt holds his first hearing on the remanded issues in the Reserve case. Issues remaining before the court were: (1) To assume that safe filtered water continued to be available to residents of the North Shore. (2) To continue to hear new evidence which might become available on the health hazard. (3) To determine reimbursement for the expenses of providing filtered water. (4) To consider the assessment of fines and sanctions against Reserve. (5) To supervise the court's abatement orders.
February 21, 1976:The District Court (Judge Devitt) issues an order holding that Reserve and its parent companies are liable for the costs of the provision of filtered water to affected North Shore communities until either permanent filtration facilities are available or until Reserve ceases its discharges into Lake Superior.
May 4, 1976: The District Court issues an order holding Reserve had violated state permits and assessed $837,500 in penalties against the company. The Court also assessed sanctions of $200,000 against Reserve for violating court rules and orders with regard to discovery during the trial.
May 6, 1976: Reserve appeals the May 4th order assessing fines and penalties to The U.S. Court of Appeals, Eighth Circuit.
May-June 1976: The hearing officer issues Findings, Conclusions, and Recommendations on the siting of an on-land tailings basin. He concludes that the Midway site (Mile Post 20) is the most appropriate location for Reserve's disposal facility. He recommends that permits for Mile Post 7 be denied.
July 1, 1976: The DNR and PCA accept the hearing officer's findings and deny permits for Mile Post 7. Reserve immediately appeals this decision to Lake County District Court.
July 7, 1976: Judge Devitt orders Reserve to halt its discharges into Lake Superior by July 7, 1977, because Reserve and the State can not agree on an on-land disposal site. Reserve appeals this order to the U.S. Court of Appeals.
October 28, 1976: The Court of Appeals affirms the orders of Judge Devitt assessing fines and penalties on Reserve, as well as the July 7, 1977 termination order.
January 28, 1977: Lake County District Court reverses the DNR and PCA permit decisions and orders issuance of permits for Mile Post 7.
February 1, 1977: The DNR and PCA appeal the Lake County District Court decision of January 28, 1977, to the Minnesota Supreme Court.
April 8, 1977: The Minnesota Supreme Court upholds the Lake County District Court and orders the state to grant Reserve permits for Mile Post 7.
May 26, 1977: Judge Devitt stays the July 7, 1977 termination order because the Minnesota Supreme Court has ordered Reserve be granted permits for Mile Post 7. Devitt orders all discharges into Lake Superior halted by April 15, 1980.
June 1, 1977: Construction begins on Mile Post 7 even though permits have not been officially granted and all the land acquired.
Late July 1977: After a couple of months of dispute over monitoring asbestos levels on the site, the DNR and PCA grant permits for Mile Post 7.
August-November 1977: Reserve acquires land required for Mile Post 7 from federal, state and private owners.
February 1977: Judge Devitt excuses himself from the remaining issues in the Reserve case since his daughter was appointed executive director of the Minnesota PCA. Judge Donald Alsop is appointed to see that Reserve meets the April 15, 1980 deadline and to settle reimbursement of filtration costs issues.
March 16, 1980: Mile Post 7 is completed a month ahead of schedule and dumping of taconite tailings into Lake Superior is halted. However, many Reserve workers are laid off until late June while the problems with the disposal system are resolved and full production begun.

Return to top

Expand/CollapseSCOPE AND CONTENTS

Correspondence, reports, transcripts, exhibits, background files, and other legal, court, and research documents relating to permits and litigation over the Reserve Mining Company's waste control procedures, particularly its disposal of taconite tailings. They include joint permit hearings (1947) and amendments (1956, 1960), lengthy files on federal court proceedings (1972-1978), Milepost 7 tailings dumpsite permit proceedings (1975-1976), permit denial appeals (1976-1977), proceedings and studies of the Lake Superior Enforcement Conference (1969-1971), proceedings for reimbursement of filtration system costs (1977-1982), studies on the health effects of asbestos, and newspaper and magazine coverage (1947-1990).


Return to top

Expand/CollapseARRANGEMENT

These records are organized into the following sections, largely as established and numbered by the Attorney General's Office:

Category I. 1947 Joint Permit Hearings and Subsequent Permit Amendments of 1956 and 1960.
Category II. Litigation: Reserve Mining Company Challenge to WPC 15 and Other PCA Regulations, 1969-1973.
Category III. Lake Superior Enforcement Conference, 1969-1971.
Category IV. Litigation: Federal Court Proceedings, 1972-1978.
Category V. State Milepost 7 Administrative Permit Proceedings, 1975-1978.
Category VI. Litigation: State Court Appeals of State Permit Decisions, 1976-1977.
Category VII. Litigation: Federal Court Proceedings for Reimbursement of Filtration System Costs, 1976-1982.
Category VIII. News Coverage, 1947-1990.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Appraisal Information:

Materials found to be nonpublic were reviewed by the Attorney General's staff in 2013 and destroyed.

Preferred Citation:

[Indicate the cited item, folder title, and section here]. Minnesota. Attorney General. Natural Resources Division. Reserve Mining Company Files. Minnesota Historical Society. State Archives.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 980-88; 982-59; 983-84; 983-173; 985-130; 985-168; 2003-58

Location of Master Files:

Digital master of the film recording is maintained on the Society's secure digital collections storage servers and is managed and preserved in accordance with archival best practices.

Processing Information:

Digital video transferred from the master film recording by the Minnesota Historical Society for preservation purposes (August, 2019)

Catalog ID No.: 1705857


Return to top

DETAILED DESCRIPTION

Expand/CollapseCATEGORY I. 1947 JOINT PERMIT HEARINGS AND SUBSEQUENT PERMIT AMENDMENTS OF 1956 AND 1960, 1895-1977

Hearing transcripts, supporting exhibits, correspondence and background files documenting the original permit process in 1947. Also present are several files concerning amendments to Reserve's permit in 1956 and 1960. Boxes two and three contain material from Reserve, Oglebay Norton and Company, and the University of Minnesota Mines Experiment Station relating to the 1947 permit hearings obtained under the District Court order of July 31, 1975. Reports and files of Lorenz G. Straub, William D. Trethewey, and analysis reports on Babbitt area taconite samples also are included in this series.


LocationBox
117.G.17.1BI-1RMC application for permit, January 1947.
RMC application exhibits, 1947.
State exhibits, 1947.
Special exhibits, 1947.
Miscellaneous exhibits (several unmarked maps), 1947.
Oglebay, Norton and Company, agent; presents a report on Reserve Mining Company, May 15, 1947.
Lake County and Silver Bay, Minn. vs. RMC, 1947-1949.
Moyle Reports on the effects to fishing, 1947, 1968-1969.
Special Assistant Attorney General for Department of Conservation, correspondence, February 1947 - February 1948.
Miscellaneous correspondence, 1947-1977. 2 folders.
Resolutions for project, 1947.
Resolutions against project, 1947.
1947 Hearing Transcripts (Department of Conservation originals):
Summary of Testimony and Excerpts.
Volume I: June 5, 1947.
Volume II: June 17, 1947.
July 3, 1947 hearing transcript. Missing?
Volume III: July 11, 1947.
Volume IV: July 22, 1947.
Volume Va: September 4, 1947 morning.
Volume Vb: September 4, 1947 afternoon.
Volume VIa: September 30, 1947 morning.
Volume VIb: September 30, 1947 afternoon.
Volume VIIa: October 21, 1947 morning.
Volume VIIb: October 21, 1947 afternoon.
LocationBox
117.G.17.1BI-1November 4, 1947 meeting: list of attendees and notice of closure of hearings.
Chairman's Report on Hearings, Resolutions, Orders, Permits; December 1947.
RMC application for amendment to Permit, June 27, 1956.
Correspondence re: application, June-November 1956.
Water Pollution Control Commission:
Hearing transcript, September 25, 1956.
Water Pollution Study Commission minutes, August 1, 1958.
Second Amendment to Permit:
Correspondence, May - July 1960.
RMC exhibits, Nos. 3-16, 1960.
RMC reference volume, 1960.
Hearing transcript, July 13, 1960.
Before Water Pollution Control Commission.
LocationBox
127.I.4.5B1-2Reserve, Oglebay Norton, and University of Minnesota Mines Experiment
Station Files relating to 1947 permit hearings obtained under District
Court order of July 31, 1975.
Orders for Protection and Production of Documents, July 31, 1975.
Production of documents: various affidavits and orders, June-July 1975.
Production of documents correspondence, 1975.
1947 hearing testimony excerpts.
1947 permits.
1947 permit correspondence:
1944-May 1947.
1948.
1949. RMC.
1950-1954. RMC.
1955-1956. RMC.
1966, 1970, 1975. RMC.
Oglebay Norton & Company correspondence:
November 1946-July 1947.
August - October 1947.
November - December 1947.
1950-1951.
1952-1959.
St. Anthony Falls Hydraulic Laboratory visits, 1970.
LocationBox
127.I.4.5BI-2Lorenz G. Straub Files:
1947 permit hearings notes and correspondence.
Density Currents as Agents for Transporting Sediments, by Hugh
Stevens Bell, 1942.
Movies: St. Anthony Falls Hydraulic Laboratory, 1947.
Joint Committee on Lake Superior Studies, 1947-1950.
Taconite Tailings and Breakwater, Sept. 1950.
Tailings Launder Studies and Letters, 1947-1952.
Recommendations for Hydraulic and Hydrologic Studies,
May 1, 1954.
Report on Study Concerning Disposal of Condenser Water for
The design of RMC Iron Ore Processing Plant, July 1954.
Letters concerning report on Condenser Water, 1954.
Miscellaneous correspondence, 1947-1955.
William D. Trethewey Files:
Notebook, File 1, 1947.
Notebook, File 2, 1947.
Probable Results of Discharging Tailings into Lake Superior,
June 1947.
Other miscellaneous reports, 1948-1949.
LocationBox
127.I.4.6FI-3University of Minnesota: Mines Experiment Station Files:
Advantages of Pumping Coarse Tailings vs. Flushing in
General Launder, undated.
Surface Currents of the Great Lakes_.., 1895.
Correspondence, 1942-1955.
Laminar Flow at the Interface of Two Liquids, June 1944.
Tailings Disposal in Lake Superior correspondence, 1947-1952.
War Department, Corps of Engineers, Mississippi River Commission: Model Study of Wave and Surge Action Naval Operating Base-Terminal Island, San Pedro, California. Technical Memorandum 2-237, Sept. 1947.
War Department, Corps of Engineers, Mississippi River Commission: Wave and Surge Action, Port Fermin Naval Supply Depot, San Pedro, California. Technical Memorandum 2-238, November 1947.
Certain Characteristics of a Project for the Beneficiation of Taconite, 1948.
Beaver Bay Type Pelletizing Furnaces at Babbitt, 1952.
A Report on the Activities of RMC, June 10, 1952.
E. W. Davis speaks on pollution, 1918, 1972-1975.
Various Studies for Reserve, 1965; and correspondence, 1967-1969.
LocationBox
127.I.4.6F1-3Ore 959: Analysis of Babbitt taconite:
Concentration of East Mesabi Taconite, March 18, 1942.
Mesabi Taconite and the War Emergency, April 1, 1942.
Cleveland Cliffs report, August 31, 1942.
Correspondence, 1941-1962. 7 folders.
1947 permit hearings notes.
Equivalent tables, 1947.
Report by Jerry Kearny with appendix, 1975. 3 folders.
Department of Health Files:
Investigations of Lake Superior near Beaver Bay, 1948.
Analytical Data on Baptism River Mouth and Bay, May 3, 1949.
Location
Shelf Q-11-B (Room B-105.7)Taconite by Reserve Mining Company, 1947. 1 master film reel (3 minutes, 25 seconds): 16mm and 1 user video file: MP4 (252.7 GB).
Film of RMC: portion relating to heavy density current.
Taconite by Reserve Mining Company, 1947.Digital version

Return to top


Expand/CollapseCATEGORY II. LITIGATION: RESERVE MINING COMPANY CHALLENGE TO WPC 15 AND OTHER PCA REGULATIONS, 1947-1974 [BULK 1969-1972]

This series documents Reserve's challenges to Minnesota and federal water pollution control legislation, particularly WPC 15. Reserve argues on the validity of the legislation, and when that fails, on its particular application to itself. Background files and exhibits document pollution of Lake Superior and other Minnesota waterways from the late 1940s to the early 1970s. Hearing transcripts, exhibits, pleadings, and subject files also are included. The case is in Lake County District Court, Sixth Judicial District, File No. 05011, C. Luther Eckman, Judge. Also included is documentation of the Sierra Club's suit against the Minnesota PCA to force them to revoke Reserve's discharge permits due to their violation of water pollution standards.


LocationBox
117.G.17.2FII-1Pre-trial depositions:
John P. Badalich, May 12-13, June 1, 1970.
Dr. Donald I. Mount, June 2, 1970.
Dale S. Bryson, June 4, 1970.
Edward M. Furness, June 11, 1970.
Kenneth M. Haley, June 16, 1970.
Master index of witnesses, Volumes A - O.
Summary of testimony, June 22 - August 5, 1970.
Summary of testimony of PCA witnesses.
Trial transcripts:
Volume A, June 22, 1970, pp. 1-293.
Volume B, June 25, 1970, pp. 294-600.
Volume C, June 29, 1970, pp. 601-861.
Volume D, July 1, 1970, pp. 862-1114.
Volume E, July 7, 1970, pp. 1114-1383.
Volume F, July 10, 13, 1970, pp. 1384-1653.
Volume G, July 14-15, 1970, pp. 1654-1939.
Volume H, July 16, 1970, pp. 1940-2127.
Volume I, July 20, 1970, pp. 2128-2432.
LocationBox
117.G.17.3BII-2Trial transcripts, continued.
Volume J, July 22, 1970, pp. 2433-2713.
Volume K, July 24, 1970, pp. 2714-3010.
Volume L, July 28-29, 1970, pp. 3011-3314.
Volume M, July 30-31, 1970, pp. 3315-3594.
Volume N, August 3, 1970, pp. 3595-3910.
Volume O, August 5, 1970, pp. 3911-4074.
Exhibits for July 13, 1970 hearing:
A-1: Order for Hearing.
C: WPC 25-26-27-28.
F-6: Summary of Conference on Pollution of Interstate Waters of Lake Superior, May-September 1969.
G-7: Summary of Major Construction Needs for Treatment of Control of Wastes, July 9, 1970.
H-8: Implementation and Enforcement Plan for the Interstate Waters of Minnesota, March 1969.
I-9: State Program Grant Application FY1971, June 15, 1970.
K-11: Memo on Removal of Phosphorus from Waste Waters, January 1970.
L-12: WPC 15 Standards of Water Quality and Purity, May 1967.
M-13: Pollution of Albert Lea Lake, June-September 1968.
N-14: Report on Investigation of Lower Mississippi River below Winona, March 14, 1961.
O-15: Investigation of Pollution of St. Louis River, St. Louis Bay and Superior Bay, June-August 1961.
P-16: Investigation of St. Louis River from Cloquet to Duluth,
July 21-24, 1969.
Q-17: Cedar River Classification Project, May 1967.
R-18: Report on Waste Disposal at Superwood Corporation, Duluth, October-December 1969.
S-19: Report on Waste Disposal at Hennepin Paper Company, Little Falls, November 1959.
T-20: Pollution of Blue Earth and Watonwan Rivers, Center Creek, February 1968.
U-21: Status of Water Pollution Control-Big Stone Lake, 9-27-66.
V-22: Survey of Mississippi River in Grand Rapids Area, August 18-21, 1958.
W-23: Report on Waste Disposal from Livestock Feed Lots in Big Stone Lake Watershed, April 12-14, 1967.
LocationBox
117.G.17.3BII-2Exhibits for July 13, 1970 hearing:
X-24: Report on Pollution of Seaway Port of Duluth, July 1965.
Y-25: Water Quality Study of Shagawa Lake, Ely, July-September 1963.
BB-28: Report on Water Quality and Sources of Wastes in Lake Superior Basin, April 1969.
CC-29: Water Quality near Silver Bay, Nov. 3-7, 1969.
DD-30: Investigation of Waste Stabilization Ponds, Pine City, April and June 1969.
EE-31: The Big Stone Lake Problem Study, Nov. 1967.
FF-32: Pollution of the Upper Mississippi River and Major Tributaries, July 1966. 2 folders.
LocationBox
117.G.17.4FII-3Minnesota Pollution Control Agency Exhibits, June-August 1970:
Summary of Mn PCA Exhibits A to VVVV.
Index to Exhibits A-Z, AA to ZZ, AAA to ZZZ, and AAAA to VVVV.
Exhibits A to Z. Volume 1.
Exhibits AA to ZZ. Volume 2.
Exhibits AAA to III. Volume 3.
Exhibits JJJ to PPP. Volume 3.
Exhibits QQQ to SSS. Volume 4.
Exhibits TTT to ZZZ. Volume 4.
Exhibits AAAA to HHHH. Volume 5.
Exhibit IIII. Volume 6.
Exhibit JJJJ. Volume 6.
Exhibits KKKK to VVVV. Volume 6.
Reserve Mining Company Exhibits, June-August 1970:
Summary of Reserve's Exhibits 1-185.
Index to Reserve's Exhibits 1-185.
Reserve Exhibits 1-3.
Reserve Exhibit 4.
LocationBox
117.G.17.5BII-4Reserve Exhibit 5.
Reserve Exhibit 6.
Reserve Exhibits 6-12.
Reserve Exhibits 13-25.
Reserve Exhibits 26-50.
Reserve Exhibits 51-66.
Reserve Exhibit 52. 3 folders.
Reserve Exhibits 67-94.
Reserve Exhibits 95-109.
Reserve Exhibits 110-115.
Reserve Exhibits 116-142.
Reserve Exhibits 143-148.
LocationBox
117.G.17.6FII-5Reserve Exhibits 149-153.
Reserve Exhibits 154-176.
Reserve Exhibits 177-185.
Exhibits to Reserve's Application for Variance, October 13, 1972:
Exhibits 1-10.
Exhibits 11-47.
Exhibits 48-57.
Exhibits 58-59.
Exhibit 60.
Exhibit 64.
Exhibit 71.
Exhibits 73-78.
Exhibits 79-90.
Exhibits 91-95.
Exhibits 98-100.
Exhibits 103-105.
Exhibits 108-115.
LocationBox
127.I.4.1BII-10Exhibit 101: RMC Statement to Technical Committee, Feb. 3, 1971.
Exhibit 102: Plan to Modify Tailings Discharge System, July 1971.
Exhibit 112: RMC Statement to Lake Superior Enforcement Conference, April 22-23, 1971.
LocationBox
117.G.17.7BII-6Pleadings, December 1969-January 1974:
Pleadings Register.
Notice of Appeal, December 24, 1969.
Motion for Change of Venue, January 20, 1970.
Affidavit of Edward T. Fride, January 26, 1970.
Appellant's Memorandum of Law, undated.
Respondent's Memorandum of Law, January 28, 1970.
Order and Notice, February 4-6, 1970.
Return and Counter Claim, February 13, 1970.
Motion to Dismiss, February 13, 1970.
Affidavit of Edward T. Fride, February 23, 1970.
Memorandum of Appellant in Opposition to Respondent's
Motion to Dismiss, undated.
Minnesota Regulation WPC-15 (Water Standards), February 23, 1970.
Respondent's Memorandum of Law in Support of Motion to Dismiss, February 25, 1970.
Note of Issue and Order, April 6, 1970.
Various Motions, April 1970.
Affidavit of Edward T. Fride, April 15, 1970.
Memorandum of Appellant in Support of Appellant's Motion for Temporary Injunction and Stay of Proceedings, undated.
LocationBox
117.G.17.7BII-6Memorandum of Law in Opposition to Appellant's Motion for Temporary Injunction and Stay of Proceedings, April 22, 1970.
Order for Temporary Injunction and Stay of Proceedings, April 30, 1970.
Petition for Writ of Prohibition, May 4, 1970.
Various Orders, May 1970.
Interrogatories of Respondent to Appellant, Set I, May 22, 1970.
Various documents, June 1970.
Answers of Interrogatories of Plaintiff, June 12, 1970.
Notice of Motion, June 15, 1970.
Answers to Interrogatories of Plaintiff, June 16, 1970.
Appellant's Pretrial Memorandum, June 18, 1970.
Findings of Fact, Conclusions and Order (WPC 15), June 19, 1970.
Notice of Appeal, June 19, 1970.
Answers to Interrogatories of Appellant, June 19, 1970.
Return on Reserve's Notice of Appeal (not served), June 19, 1970.
Memorandum of Law, June 1970.
Trial Memorandum, September 13, 1970.
Respondent's Reply Memorandum, September 19, 1970.
Appellant's Reply Brief, September 19, 1970.
Mesabi Trust economic data, October 9, 1970.
Findings of Fact, Conclusions of Law, and Order for Judgment, December 15, 1970.
Appellant's Proposed Findings of Fact, Conclusions of Law and Order for Judgment, 1970.
Findings of Fact, Conclusions of Law and Order for Judgment, January 18, 1971.
Various notices, January - February 1971.
Notice and Motion to Amend the Findings of Fact and Conclusions of Law, or in the Alternative for a New Trial, February 2, 1971.
Notice of Appeal (WPC 25-28), March 4, 1971.
Motion for Order Rendering Final Decision, March 22, 1971.
Appellant's Pretrial Memorandum, undated.
Appellant's Brief, undated.
Findings of Fact, undated.
Return on Appeal, April 5, 1971.
Various orders, April 1971.
Memorandum of the State of Minnesota in Opposition to Motion for Perpetuation of Testimony, May 11, 1971.
Various motions, May 1971.
Various orders, June 1971.
Order, January 4, 1972.
Appellant's Brief and Appendix (legal issues), January 1972.
LocationBox
117.G.17.7BII-6Appellant's Brief and Appendix, March 7, 1972. (Minnesota Supreme Court)
Motion, March 20, 1972.
Brief Amici Curiae of Sierra Club, et al., March 1972 (Minnesota Supreme Court)
Appellant's Reply Brief, April 25, 1972. (Minnesota Supreme Court)
Brief of Amici Curiae, Village of Silver Bay, et al., May 1972.
Syllabus, August 18, 1972.
Application for a Variance from Regulations/Standards of the Minnesota Pollution Control Agency, October 13, 1972.
Application for Certification for Discharge Permit and Application for Variance, November 1972.
Notice of Appeal, December 19, 1972.
Return from Notice of Appeal, January 19, 1973.
Notice of Appeal, August 3, 1973.
Demand for Change of Venue, August 15, 1973.
Notice of Motion and Motion to Dismiss, August 23, 1973.
Transmittal of Record, August 31, 1973.
Amended Notice of Appeal and Petition, September 6, 1973.
Stipulation of Dismissal without Prejudice, September 7, 1973.
Notice of Appeal, October 24, 1973.
Stipulation, November 1973.
Return from Notice of Appeal, January 25, 1974.
Respondent's Post Trial Memorandum, undated.
Memorandum in Support of Appellant's Motion to Compel Answers Pursuant to Rule 26.02, undated.
LocationBox
117.G.17.8FII-7Research and background files:
No. 1 - Lake Superior Water Chemistry-Reserve, 1965-1970.
No. 2 - Lake Superior Water Chemistry -State and Federal, 1955-1970.
No. 3 - Discharge Chemistry - Reserve, 1947, 1968-1970.
No. 4 - Discharge Chemistry - State and Federal, 1969-1970.
No. 5 - Lake Currents, 1956-1957.
No. 6 - Green Water, 1961-1970.
No. 7 - Bacterial Effects, 1968-1970.
No. 8 - Algae Effects, 1956-1970.
No. 9 - Bottom Fauna Effects, 1969-1970.
No. 10 - Tailings size, Sedimentation, and Travel, undated and 1965-1970. 3 folders.
No. 11 - WPC 15 procedure, 1965-1969.
No. 13 - Cummingtonite, 1969-1970.
[0.75 cubic feet full]
LocationBox
117.G.17.9BII-8No. 14 - Miscellaneous, undated and 1954-1979. 3 folders.
No. 15 - Federal Water Pollution Control Act, 1966. amended 1970.
No. 15 - Federal Studies, 1967-1970. 2 folders.
No. 16 - Fish Effects, 1967-1970.
No. 17 - Summary of Testimony and Notes. 34 folders.
Miscelleanous witnesses, 1970.
Badalich, John P., 1970.
Barr, Dr. Robert N., 1970.
Bartsch, Dr. A.F., 1970.
Beeton, Dr. Alfred, 1970.
Berryman, Dr. R. Glen, 1970.
Goldman, Dr. Charles, 1970.
Lee, G. Fred, 1968-1970.
Mount, Donald I., 1970.
Moyle, Dr. John, 1970.
Ragotzkie, Robert A., 1970.
Risley, Clifford, 1970.
Schmid, Edward, 1967-1970.
Shapiro, Dr. Joseph, 1970.
No. 18 - U.S. Army Corps of Engineers, 1968-1971.
No. 20 - Biological Effects, 1947-1970.
No. 22 - Special Report on Water Quality of Lake Superior in the Vicinity of Silver Bay (Stoddard Report), December 1968. 2 folders.
LocationBox
117.G.17.9BII-8No. 23 - Public Relations, 1967-1970.
No. 24 - Department of Conservation, 1947-1970.
Subject Files:
Air quality summary, March 1972.
Application for Variance from APC-5 by RMC, July 6, 1973.
LocationBox
117.G.17.10FII-9Attorney General - notes compiled by A.G. staff attorneys, undated, circa 1970. 2 folders.
Berryman, Dr. Glen, 1970.
Concept Evaluation of Screening System at Babbitt, December 10, 1971.
Correspondence, 1961-1973. 5 folders.
Chronology of Case, 1947-1977.
Effluent Reports (monthly): Dec. 1961-May 1970.
Federal Approval WPC 15, 1966-1969.
Hall, Michael. "Legal Study of Reserve Permit Case," May 1972.
Hays, Ronald, 1972-1973.
Henton, Earl. "For the Iron Mining Industry of Minnesota." WCCO tape, July 31, 1972.
Issues, 1970.
Merritt, Grant, Speech, February 1, 1973.
Miscellaneous Quotations relating to the Reserve Mining Tailings Controversy, October 18, 1971.
Mize, Verna, 1972.
[0.5 cubic feet full]
LocationBox
117.G.17.10FII-9Murphy, Jon, "Provisions for Variances as Affecting the Doctrine of Exhaustion in Minnesota," class paper, July 1971.
Photos.
Pollution Litigation, general, 1969-1970.
Pollution Control Agency (Minnesota):
Meeting transcript, February 8, 1971.
PCA regulations, miscellaneous, undated.
LocationBox
127.I.4.1BII-10Radian Corporation proposal, Jan. 1973.
Reserve Discharge Permit, 1947, 1956, 1960.
Research Files:
Facts, 1967-1970.
Law, 1967-1970.
Revocation of PCA and Conservation Permits, April 3, 1970.
State Regulation of Reserve Mining Company Operations, circa 1971.
Stipulation: Sources in Area, 1968-1970.
Taconite Study Group, Department of Interior, 1968.
Trial Preparations, 1970.
Weston Report: Preliminary Comments, circa Jan. 1972.
WPC 15:
General file, 1967-1970.
Hearings, 1966-1967.
Findings of Fact, Conclusions, and Order, April 1970.
[0.5 cubic feet full]
LocationBox
127.I.4.2FII-11Deposition of Grant Merritt, March 12, 16, 1971.
Deposition of Lovell Richie, March 12, 16, 1971.
Merritt-Richie exhibits. 3 folders.
Transcript, May 12, 1971.
Deposition of Dale S. Bryson, June 24, 1971.
Deposition of Dr. Donald I. Mount, June 24, 1971.
Transcript, April 6, 1972.
Exhibits E-1 to E-13: (Water standard WPC-15)
E-1: P.C.A. Hearing transcript, March 9, 1970.
E-2: W.P.C.C. Hearing transcript, April 26, 1967.
E-3/E-4: W.P.C.C. Hearing transcript, April 27, 1967.
E-5: W.P.C.C. Hearing transcript, April 20, 1967.
E-6: W.P.C.C. Hearing transcript, April 25, 1967.
E-7: W.P.C.C. Hearing transcript, April 21, 1967.
E-8/E-9: W.P.C. C. Hearing transcript, March 2, 1966.
E-10: W.P.C.C. Hearing transcript, January 5, 1966.
E-11: W.P.C.C. Hearing transcript, February 16, 1966.
E-12: W.P.C.C. Hearing transcript, February 2, 1966.
E-13: W.P.C.C. Hearing transcript, January 19, 1966.
Exhibits A-Z and AA to CC. 2 folders.
LocationBox
127.I.4.2FII-11Sierra Club, et ano, plaintiffs and relators vs. Minnesota Pollution Control Agency, et al., defendants and respondents.
Hennepin County District Court. Fourth Judicial District. File No. 662008. Sierra Club sued the Minnesota PCA in order to force them to revoke the discharge permits granted to Reserve Mining Company.
Petition for Alternative Writ of Mandamus, Sept. 17, 1969.
Order allowing Writ of Mandamus, Sept. 19, 1969.
Alternative Writ of Mandamus, Sept. 19, 1969.
Notice of Motion to Quash Alternative Writ, Oct. 9, 1969.
Proposed Order to Quash Alternative Writ, Oct. 10, 1969.
Affidavit of Jarle Leirfallom, October 9, 1969.
Affidavit of John P. Badalich, October 9, 1969.
Memorandum of Law in Support of Answer and Motion to Quash Alternative Writ, October 10, 1969.
Answer to Petition and Alternative Writ of Mandamus, Oct. 10, 1969.
Plaintiff's Memorandum of Law in Opposition to Quash Alternative Writ, October 16, 1969.
Affidavit of Robert G. Share, October 10, 1969.
Affidavit of Grant J. Merritt, October 10, 1969.
Defendant-Repondents' Supplemental Memorandum of Law, October 17, 1969.
Motion to Strike Affirmative Defense, Oct. 20, 1969.
Motion for Leave to File Supplemental Petition, Nov. 3, 1969.
Affidavit of Robert G. Share, November 3, 1969.
Notice of Motion and Motion for Summary Judgment, Nov. 3, 1969.
Order Denying Motion to Quash Alternative Writ, Nov. 3, 1969.
Order and Stipulation, November 10, 1969.
Minnesota Committee for Environmental Information (MCEI) Report, April 1970.
Order to Show Cause and Motion, June 2-4, 1970.
Plaintiffs' Memorandum, June 4, 1970.
Affidavit of Dean E. Abrahamson, June 8, 1970.
Affidavit of Robert C. Tuveson, June 8, 1970.
Petition for Writ of Prohibition, June 8, 1970.
Notice of Appeal, June 17, 1970.
Order, June 18, 1970.
Correspondence, September 1969-November 1970.
Miscellaneous, 1969-1972.

Return to top


Expand/CollapseCATEGORY III. LAKE SUPERIOR ENFORCEMENT CONFERENCE, 1924-1974 [ BULK 1969-1971]

Conference transcripts, printed proceedings, statements, summaries, news releases, mailing and registration lists of the conference held to consider the pollution of Lake Superior in several sessions between May 1969 and April 1971. Also included are studies and papers on the pollution of Lake Superior dating from 1947 to 1974 and miscellaneous files and reports of several consultants (Bechtel, Parsons-Juden, and Trygve Hoff & Associates) hired to look into alternative tailings disposal plans for Reserve Mining Company.


LocationBox
117.G.18.1BIII-1Conference on Pollution of Lake Superior and its Tributary Basin, Minnesota-Wisconsin-Michigan (Lake Superior Enforcement Conference). First Session, Duluth, Minnesota, May 13-15, 1969.
Summary of First Session, 1969.
News releases, mailing list, registration list.
Statement of Edward M. Furness, president of Reserve Mining and several Reserve Mining Company pamphlets.
Statement of Edward Schmid, assistant to the president of RMC.
Statement of Robert Ragotzkie, University of Wisconsin, Madison.
Statement of Earl H. Ruble, sanitary engineer.
Statement of G. Fred Lee, Professor of Water Chemistry, University of Wisconsin, Madison.
Statements of various Minnesota groups.
Statements of Wisconsin and Michigan groups.
Conference transcripts:
May 13, 1969, pp. 1-125.
May 13, 1969, pp. 126-229
Page 209 missing.
May 14, 1969, pp. 230-366.
May 14, 1969, pp. 367-409.
May 14, 1969, pp. 410-569.
May 15, 1969, pp. 570-710.
May 15, 1969, pp. 711-741.
May 15, 1969, pp. 742-825.
May 15, 1969, pp. 826-856.
Conference Proceedings (printed):
Volume 1, pp. 1-313.
Volume 2, pp. 314-817.
Volume 3, pp. 818-1185.
Volume 4, pp. 1197-1690.
Executive Session, September 30-October 1, 1969.
Pp. 1-249 (printed copy) and comments.
LocationBox
117.G.18.1BIII-1Lake Superior Enforcement Conference. Second Session, Duluth, Minnesota, April 29-30, 1970.
Various notices and statements.
Proceedings (printed copies):
Volume 1, pp. 1-438.
LocationBox
117.G.18.2FIII-2Volume 2, pp. 439-875.
Lake Superior Enforcement Conference. Second Session (Reconvened), Duluth, Minnesota, August 12-13, 1970.
Executive Session and summary.
Notices and mailing list.
Correspondence concerning conference, July 1970 - Feb. 1971.
Statement by Minnesota Pollution Control Agency.
Statement by Reserve Mining Company.
Excerpt from Reserve Mining statement.
Statement of G. Fred Lee.
Statement of Dr. Glen Berryman.
Other Statements.
Proceedings (printed copies):
Volume 1, pp. 1-452.
Volume 2, pp. 453-793.
Lake Superior Enforcement Conference. Second Session (Reconvened), Second Meeting: Duluth, Minnesota, January 14-15, 1971.
Notices, mailing list, correspondence.
Statement by Minnesota Pollution Control Agency.
Various statements.
Excerpts from transcript, 69 pp., Jan. 15, 1971.
Proceedings (printed copy):
Volume 1, pp. 1-243.
Volume 2, pp. 244-401.
Executive Session, January 15, 1971, 18 pp.
Lake Superior Enforcement Conference. Second Session (Reconvened), Third Meeting: Duluth, Minnesota, April 22-23, 1971.
Summary of Conference, January-April 1971 sessions.
Notices, mailing list, correspondence.
Agenda and Registration list.
Statement of Minnesota Pollution Control Agency.
LocationBox
117.G.18.2FIII-2Lake Superior Enforcement Conference. Second Session (Reconvened), Third Meeting: April 22-23, 1971.
Report on Statistical Analysis of Lake Superior Water QualityData. U.S. Environmental Protection Agency, April 1971.
Reserve Mining testimony and exhibits.
Various other statements.
Transcript:
April 22, 1971, pp. 1-228.
April 23, 1971, pp. 1-153.
Proceedings (printed copy): Volume 1, pp. 1-504.
Early Studies on the pollution of Lake Superior. Arranged chronologically, 1947-1974:
An Investigation of the Probable Results of Discharges of Magnetite Mill Tailings into Lake Superior. William D. Tretheway, University of Minnesota, June 16, 1947.
Notes and miscellaneous items on Reserve's discharge permit, 1947.
Report on Investigations of Lake Superior near Beaver Bay, Minnesota. Minnesota Dept. of Health, July-September 1948.
Memorandum on Investigation of Waste Disposal at Babbitt Taconite Plant, November 1952-May 1953.
Memorandum including Data Collected on Survey of Lake Superior near Silver Bay, 1948-1954.
Data on Investigation of Lake Superior and some Tributary Streams in The Vicinity of Silver Bay, July 26-30, 1954.
Memorandum on Conference of the Technical Committee on the Joint Investigation of Lake Superior prior to Taconite Beneficiation Activities at Silver Bay, March 8, 1955.
Data on Surveys of Lake Superior and some Tributary Steams in the Vicinity of Silver Bay, July 12-13, 23, 1955.
Notes and miscellaneous items on Reserve's amended discharge permit, 1956.
Report on Investigation of Disposal of Tailings at E.W. Davis Works, Silver Bay, August 5-9, 1957.
Lake Superior Study, 1956-1957 summary.
Bottom samples in and near Silver Bay, January 9, 1958.
Report on Investigation of Disposal of Tailings at E.W. Davis Works, Silver Bay, August 25-29, 1958.
Report on Tests for Taconite Residuals in Lake Superior, 1957 and 1958.
Report on Tests for Taconite Residuals in Lake Superior, Nov. 1959.
An Investigation of Nutrients in Western Lake Superior. School of Public Health, University of Minnesota, June 1960.
LocationBox
117.G.18.2FIII-2Notes and miscellaneous items on Reserve's amended discharge permit, 1960.
Limnology and Amino-Acid Content of Some Lake Deposits in Minnesota, Nevada, and Louisiana, April 1961.
Studies on the Productivity and Plankton of Lake Superior. School of Public Health, University of Minnesota, June 1961.
Report on Investigation of the Pollution of the St. Louis River, St.Louis Bay and Superior Bay, June-August 1961.
Drinking water standards, 1962 (U.S. Dept. Health, Education, and Welfare) and manual for evaluating public drinking water supplies, 1969.
Report on Investigation of Foaming in the St. Louis River, June 8, 1965.
Report on Investigation of Pollution of the Seaway Port of Duluth, July 19-23, 1965.
Memorandum of Understanding between the Secretary of the Interior and the Secretary of the Army, July 13, 1967.
System Analysis of St. Louis River from Cloquet to Arrowhead Bridge, December 12, 1967.
LocationBox
117.G.18.3BIII-3Memorandum on Taconite Residuals in Lake Superior near Silver Bay, January 22, 1968.
Minnesota Pollution Control Agency, various documents, Feb. 1968.
Bottom Fauna off the Minnesota North Shore of Lake Superior as Related to Deposition of Taconite Tailings and Fish Production, October 10, 1968.
Environmental Effects of Pollution and Diversion on the St. Louis River, October 15, 1968.
Investigation of the Distribution of Taconite Tailings in Lake Superior, September-October 1968.
Report on the Water Quality Survey in Wisconsin Waters of Lake Superior made during July 1968, October 23, 1968.
Summary Report on Environmental Impacts of Taconite Waste Disposal in Lake Superior, December 3, 1968.
Critique of Department of Interior Studies, by Cyrus Wm. Rice and Company, December 1968.
Comments and Objections to Stoddard Report, December 30, 1968.
Brochure from Reserve Mining Company on protecting the environment, [pre September 1969].
Statement of Reserve Mining Company relative to the deposit of the tailings from its Silver Bay taconite plant, April 1, 1969.
Memorandum on the E.W. Davis Works, Silver Bay, April 21, 1969.
Report on Water Quality and Sources of Wastes in the Lake Superior Basin. Minnesota Pollution Control Agency, April 1969.
An Appraisal of Water Pollution in the Lake Superior Basin. Federal Water Pollution Control Administration, April 1969 and revised issue January 1970. Two printed booklets.
Reserve Mining Company memo, J.C. Gay to K.M. Haley, April 27, 1969.
Preliminary Investigations of Bottom Fauna along the Southwestern Region of the North Shore, May 7, 1969.
Report on Investigation of Water Quality of Lake Superior in the Vicinity of Silver Bay, November 3-7, 1969.
Memorandum on Waste Disposal at Superwood Corporation, Duluth, October-December 1969.
Reserve Mining Co. statement to Minnesota PCA, March 9, 1970.
Statements at Hearing of Proposed Regulation WPC15, March 1970.
Reserve Mining Company progress report, March 1970.
Engineering Task Force Progress Report, April 9, 1970.
Effects of Taconite on Lake Superior: Federal Water Pollution Control Administration report, April 1970.
National Water Quality Laboratory Reports, April 1970.
Water Quality Guidelines for Lake Superior. April 1970.
Statement of Albert C. Kolybe, M.D., May 8, 1970.
Analysis and Markets of Taconite Waste Products: Arthur D. Little, Inc., June 19, 1970.
Fish and Wildlife as Related to Water Quality of the Lake Superior Basin, June 1970.
Algae Growth Studies in Lake Superior, July 1970.
Status of Monthly Operation Reports for Waste Treatment Works, July 27, 1970.
Statistical Analysis of Silver Bay and Duluth Water Treatment Plants Data, July 31, 1970.
Reserve Mining Company tailings inventory, August 10, 1970.
Engineering Task Force, activities to date, August 10, 1970.
Water Quality Criteria for Lake Superior, August 1970.
Memorandum on Proposed Quality Standards for the Open Waters of Lake Superior, October 30, 1970.
Maximum Pesticides Level in Fish, December 28, 1970.
Status of Monthly Operation Reports for Waste Treatment Works, December 30, 1970.
Waste Disposal Schedules: Abex Corporation - Yax Laundry, January 1971.
Boathead Bill and Amendments, February 22, 1971.
Memorandum on Feb. 17, 1971 Hearing on Standards of Quality for Open Waters of Lake Superior, February 26, 1971.
Nemda Bill, March 17, 1971.
Legislative Bills, March 29, 1971.
LocationBox
117.G.18.3BIII-3Memorandum on Tailings Disposal Modifications Proposed by Reserve Mining Company, April 20, 1971.
The Effects of Major Industrial Spills upon Stream Organisms, May 4-6, 1971.
Mailing List on June 3, 1971 hearing on EPA 180 day notice, May 26, 1971.
The Problem of Reserve Mining Company's Taconite Tailings in Lake Superior, Minnesota PCA memo, July 9, 1971.
Technical Committee Report on Taconite Tailings Disposal, 1971.
Weston, Roy. Concept Evaluation Report on Reserve Mining Company's Taconite Tailings Disposal, October 27, 1971.
Preliminary comments on the Weston Report by Reserve Mining, November 29, 1971.
Weston Report reaction, November 1971.
Reserve's Plan to Modify Tailings Discharge System, circa 1971.
United States Steel Corporation, Duluth Works, 1970-1971.
Technical Committee, 1969-1971.
Reserve's Tailings Disposal Alternate Studies - Final Recommendation, July 7, 1972.
Superior Polluter (book draft). Published by Northern Environmental Council and Save Lake Superior Association, August 1972.
Notice of hearing, April 6, 1973.
A Summary of the Studies Regarding the Effect of the Reserve Discharge on Lake Superior, U.S. EPA, April 1973.
Studies Regarding the Effects of the Reserve Mining Company Discharge on Lake Superior. Printed report of U.S. EPA, May 2, 1973. Folder 1.
LocationBox
117.G.18.4FIII-4Studies Regarding the Effects of the Reserve Mining Company Discharge on Lake Superior. Printed report of U.S. EPA, May 2, 1973. Folders 2-4; and Supplement, May 18, 1973. Folder 5.
Analysis of International Engineering Company Cost Study for New Iron Ore Concentrating Facility (by Reserve Mining), Dec. 1973. With appendix. 3 folders.
Review of Reserve Mining Company Commentary on a Cost Study for a new Iron Ore Concentrating Facility. International Engineering Company, Inc., April 1974.
Miscellaneous files and reports, arranged alphabetically:
Early asbestos concerns, 1970-1973. 2 folders.
Better Late Than Never: The Lake Superior Story, Chapter 7, undated.
Chronology of Events, 1967 - May 1971.
Consultant Reports:
Bechtel Corporation. Preliminary Engineering and Cost Study:
Tailings, Transportation and Impoundment, Feb. 1970.
Report 1: Coarse Tailings by Conveyor to Lax Lake; Fine Tailings by Pipeline to Lax Lake, Feb. 1970.
Report 2: Coarse Tailings by Railroad to Mile 32; Fine Tailings by Pipeline to Lax Lake, Feb. 1970.
Report 3: Coarse Tailings by Railroad to Lax Lake; Fine Tailings by Pipeline to Lax Lake, Feb. 1970.
Report 4: Appendix, Feb. 1970.
Parsons-Juden Corporation Reports:
Report 1: Disposal of Impoundment Adjacent to Plant Site, March 1970.
Report 2: Disposal of Thickened Tailings at the Lake Shore, March 1970.
Report 3: Controlled Deposition of Thickened Tailings Below Lake Surface, March 1970.
Report 4: Disposal of Inland Impoundment, May 1970.
Report 5: Total Inland Disposal System, October 28, 1970.
Trygve Hoff & Associates Reports:
Report 1: Total Tailings Disposal in Lax Lake Area, April 1969, Revised Jan. 1970.
Report 2: Overland Disposal of Tailings by Railroad,December 1969.
Report 3: Disposal of Fine Tailings only in Lax LakeArea, December 12, 1969.
Report 4: Fine Tailings Disposal by Deep Pipe in Lake, December 12, 1969.
Report 5: Tailings Disposal Under a Protective Curtain, March 16, 1970.
Report 6: Process Improvements No. 2, June 1970.
Correspondence:
Undated, 1960-1967.
1968.
1969.
1970.
LocationBox
117.G.18.5BIII-5January - May 1971.
June - December 1971.
1972.
1973.
Effect of Taconite on Bacterial Growth, by Donald L. Herman, PhD., circa 1970.
Lax Lake, 1924-1974.
Non-discoverable material and list, 1968-1971.
Notes and miscellaneous material, undated, 3 folders.
University of Minnesota Space Science Center, 1974:
Examination of Minnesota PCA Filter A-6.
Particle Analysis Using the EMMA Electron Microscope.
Interpretation of EMMA and SEM Micrographs and X-Ray Spectra.
Summary of Raw Data from Scanning Electron Microscope Attachment One - Examination of Minnesota PCA Filter A-6.
Attachments 3-6 - Examination of Minnesota PCA Filter A-6.
WPC Regulations 14-17, 23, 26-28, Dec. 1969.
WPC Proposed Regulation 33, undated.

Return to top


Expand/CollapseCATEGORY IV. LITIGATION: FEDERAL COURT PROCEEDINGS, 1951-1982 [BULK 1972-1978]

This series includes pleadings, depositions, transcripts of special hearings, trial transcripts, exhibits, health evidence files, background and subject files, and correspondence documenting the federal suit against Reserve Mining Company commencing in U.S. District Court in August 1973, Judge Miles Lord presiding. Everything brought forth in the trial, as well as voluminous research and reference files documenting the health hazards of asbestos is found in this series. Two sets of Reserve Mining Company reports to the Minnesota PCA (one chronological 1957-1973 and the other numerical 1-47) are found here as well as documents submitted by Wisconsin and Michigan, files on alternate ore supplies, files on the Palisade hearings during the summer of 1974, and documents pertaining to the Lax Lake site. Appeals to the U.S. Court of Appeals, Eight Circuit [concerning merits of the injunction and other matters] as well as documentation submitted to the U.S. Supreme Court are found in this series as well. Several other cases concerning Reserve's attempt to have Judge Lord removed from the case, filtration issues [Roy Anderson vs. MPCA], appeals of fines and penalties, and tax issues concerning Reserve [Reserve vs. Arthur C. Roemer] round out this series.


LocationBox
117.G.18.7BIV-1Pleadings register: District Court proceedings March 1972 through February 1976. Index to Nos. 1-262.
Pleadings files:
Files 1-10: Nos. 1-139. 16 folders.
LocationBox
117.G.18.8FIV-2Files 10-20: Nos. 140-240.
LocationBox
117.G.18.9BIV-3Files 20-21: Nos. 241-262. 3 folders.
File No. 22: RMC answers to interrogatories, July 1973.
File No. 23: RMC answers to Wisconsin's interrogatories, July 1973.
File No. 24: RMC document search, 1973.
File No. 25: USA answers to RMC interrogatories first wave, 1973.
File No. 26: USA answers to RMC interrogatories second wave, 1973.
File No. 27: RMC offer of proof on permits, Jan-April 1974. 3 folders.
File No. 28: Plaintiffs Proposed findings of fact, 1974.
File No. 29: Affidavits and exhibits for RMC public health witnesses, 1973.
File No. 30: Exhibits to RMC motions of 4/30/73 and 5/18/73. 5 folders.
File No. 32: RMC Proposed Findings of Fact, 1974.
File No. 33: Protective orders, April 1974.
117.G.18.10F IV-4 File No. 34: RMC offer of proof on Palisade site, 1974. 8 folders.
File No. 36: Clerks docket entries, 1972-1974.
File No. 37: Chronology of Reserve case, May 1969-Dec. 1974.
File No. 39: Appeals court orders, April-May 1974.
MPCA set of 1972-1974 pleadings files:
Index to pleadings files 1-17.
Pleadings files 1-3, 16 folders.
LocationBox
117.G.19.1BIV-5Pleadings files 4-10 (number 5), 1973.
LocationBox
117.G.19.2FIV-6Pleadings files 10 (number 6) -17, 1973-1974.
LocationBox
117.G.19.3BIV-7Pleadings, Miscellaneous: undated and 1972-1982:
Supplemental Memorandum, undated.
Memorandum in Support of Defendants Motion, undated.
Memorandum of Points and Authorities by Plaintiff, undated.
Memorandum of Points and Authorities, undated.
Order, June 13, 1972.
Orders, June 15 and June 28, 1972.
Interrogatories Proposed by Plaintiffs, August 15, 1972.
Reserve's Answers to Plaintiffs Interrogatories, Sept. 30, 1972.
Answer and Counterclaim, January 5, 1973.
Memorandum in Opposition to Plaintiff's Motion to Compel Discovery, March 5, 1973.
Pre-Trial Order, April 30, 1973.
Points in Support of Motion to Enjoin MPCA, May 18, 1973.
Reply of State of Wisconsin to Defendant's Motions of May 18, 1973, circa June 1, 1973.
Memorandum of Points and Authorities of Plaintiff, June 14, 1973.
Memorandum of Points of State of Minnesota, July 10, 1973.
Environmental Groups Answers to Interrogatories, July 24, 1973.
Reserve's Opening Statement, August 20, 1973.
Memorandum Opposing the U.S. Motion to Amend its Complaint, December 7, 1973.
Minnesota Plaintiffs Memorandum on Issues Remanded, December 20, 1973.
Notice and Motion by State of Minnesota and MPCA for Dismissal of Reserve's Counterclaims, December 20, 1973.
Reserve's Opposition Memo to Joinder of Armco and Republic, December 28, 1973.
Exhibits to Above Memo, December 1973.
Reserve's Answers to Plaintiffs' Interrogatories, 1973.
Plaintiffs' Proposed Findings of Fact, February 28, 1974.
Plaintiffs' Proposed Findings of Fact and Witness Testimony Summaries, circa Feb. 1974.
Proposed Findings of Fact and Final Order, circa Feb. 1974.
Reserve's Answers to Interrogatories, March 1974.
Supplemental Findings of Fact submitted by Plaintiffs, March 19, 1974.
Motion for Imposition of Sanctions versus Reserve for Failure to Make Discovery, April 10, 1974.
Motion to Intervene as Plaintiff, April 17, 1974.
Herbst Letter to Fride, et al. Re: Babbitt, June 10, 1974.
Preliminary Joint Comments, July 1974.
Governor Anderson letter to Reserve, Republic and Armco, Re: Lax Lake, August 16, 1974.
Direct Costs of Litigation thru August 1974.
Minnesota Plaintiffs' Memorandum of Issues Remanded by Court of Appeals, September 3, 1974.
Supplemental Memorandum of Reserve in Opposition to Imposition of Fines and Civil Penalties, September 11, 1974.
Governor Anderson letter to Loper, re: Lax Lake, Feb. 28, 1975.
Minnesota Plaintiffs Memorandum in Support of Motion for Award of Civil Penalties and Litigation Expenses, March 31, 1975.
Notice of Motion and Motion, June 14, 1975.
Defendant's Memorandum in Opposition, June 14, 1975.
Draft Order Setting Forth the Bench Order of June 20, 1975, June 26, 1975.
Order for Protection/Production of Documents, July 31, 1975.
Proposed Final Order and Revised Findings of Fact, Jan. 1976.
Reserve's Exhibits to Brief of February 11, 1976.
Epidemiological Studies of Reserve Employees, July 1976.
Governor's Press Conference on Mile Post 20 Incentives, October 5, 1976.
Memo and Proposed Order on Stay of Termination Deadline, May 25, 1977.
Temporary Restraining Order, July 5, 1979.
Findings of Fact, Conclusions of Law and Order for Preliminary Injunction, July 11, 1979.
State Memo in Response to Court Inquiry of March 28, 1980, April 17, 1980.
First Post April 15 Complaint on continuing jurisdiction, June 5, 1980.
Warren Spannaus letter to Judge Alsop, July 21, 1981.
Save Lake Superior Association Request for Production of Documents, October 2, 1981.
Letters of Appreciation to Dr. Cook, October-November 1981.
Stipulation Relating to Jurisdiction and Order, April 22, 1982.
Miscellaneous, 1975-1976.
LocationBox
117.G.19.4FIV-8File Guide, 1972-1975.
Witness Testimony Calendar, June 1973-March 1976.
Index to hearing exhibits, witnesses and transcripts, 1975-1976.
Transcript readers notes, 1973-1974.
Plaintiff's witnesses (other than U.S.). Rule 26, A-W, 1973.
U.S. witness statements. Rule 26, A-Z, 1973.
Reserve witness list, 1973-1974.
Defendant-Intervenor witness list, 1973-1974.
Witness and consultant fees, 1973.
Reserve expert witnesses, brief statements, A-W, 1973.
Reserve's other witness statements, C-W, 1973.
Summaries of trial testimony, B-W, 1973-1974.
Transcript corrections, May-August, 1973.
Clerk's exhibit lists, 1973-1974.
Index to health evidence (cards), undated.
Exhibit lists for use with filing system, 1973-1974.
RMC miscellaneous exhibits, undated.
LocationBox
117.G.19.5BIV-9Transcripts of special proceedings and conferences:
July 18, 1972 (Duluth).
June 11, 14, 15, 20, 1973 (Minneapolis).
June 28, 1973 (Colorado Springs).
July 9, 1973 (PCA meeting).
July 23, 1973 (Duluth).
July 25 and 31, 1973 (Minneapolis).
September 7, 1973 (University of Minnesota).
January 17, 1974 (Minneapolis).
April 17, 1974 (Minneapolis).
June 19, 1974 (Judge Eklin).
June 20-21, 1974 (Minneapolis).
June 25, 1974 (Minneapolis).
July 9-10, 1974 (depositions of Donald D. Ferguson, Marvin L. Maki, Richard Mozzetti, William H. Marshall).
July 10, 1974 (deposition of Beacher Elam).
July 17, 1974 (deposition of Robert Herbst).
July 18, 1974 (deposition of John Tofte, Jr.).
September 6, 1974 (PCA board meeting).
March 15, 1975 (Minneapolis).
March 17, 1975 (Press Conference).
June 20, 1975 (Motion for Penalities).
July 31, 1975 (Discovery order for 1947 materials).
November 10, 1975 (Minneapolis).
November 14, 1975 (new health evidence).
November 15, 1975 ($100,000 water order).
November 19, 1975 (fiber samples).
LocationBox
117.G.19.6FIV-10November 25, 1975 (Joseph Wagner and John Dement deposition).
January 23, 1976 (issues remaining for consideration).
February 18, 1976 (temporary filtration issue).
April 15, 1976 (fines and sanctions issue).
July 7, 1976 (closedown timetable).
July 19, 1976 (Cloquet intervention).
August 16, 1976 (discovery matters).
May 12, 1977 (stay of July 7 deadline).
May 16, 1977 (stay of July 7 deadline).
May 26, 1977.
July 29, 1977 (removal petition).
(some room left in box)
Trial transcripts:
Volume 1. August 1, 1973: William C. Phinney.
Volume 2. August 2, 1973: Philip M. Cook.
Volume 3. August 3, 1973: Philip M. Cook.
Volume 4. August 6, 1973: Philip M. Cook.
Volume 5. August 7, 1973: Philip M. Cook.
Volume 6. August 8, 1973: Armond E. Lemke.
Volume 7. August 9, 1973: Arthur W. Dybdahl, Donald J. Baumgartner, James E. Brandenburg.
Volume 8. August 10, 1973: Donald J. Baumgartner.
Volume 9. August 13, 1973: Baumgartner and Robert D. Gerard.
Volume 10. August 14, 1973: Gerard and Robert F. Dill.
Volume 11. August 16, 1973: Robert F. Dill.
Volume 12. August 17, 1973: Dill and Gary Edward Glass.
Volume 13. August 20, 1973: Gary Edward Glass.
Volume 14. August 21, 1973: Gary Edward Glass.
Volume 15. August 22, 1973: Gary Edward Glass.
Volume 16. August 23, 1973: Glass and James H. Stout.
Volume 17. August 24, 1973: James H. Stout.
Volume 18. August 28, 1973: Stout and James L. Lindeman.
LocationBox
117.G.19.7BIV-11Volume 19. August 29, 1973: Stephen D. Burrell and James R.Kramer.
Volume 20. August 30, 1973: James R. Kramer.
Volume 21. August 31, 1973: James R. Kramer.
Volume 22. September 4, 1973: William J. Nicholson.
Volume 23. September 5, 1973: William J. Nicholson.
Volume 24. September 6, 1973: William J. Nicholson.
Volume 25. September 7, 1973: William J. Nicholson.
Volume 26. September 10, 1973: Harold L. Stewart.
Volume 27. September 11, 1973: Philip M. Cook.
Volume 28. September 12, 1973: Ian Murdoch Stewart and Jack C. Murchio.
Volume 29. September 13, 1973: Richard P. Trautner and
Gary Steven Eckhardt.
Volume 30. September 14, 1973: Arthur M. Langer.
Volume 31. September 17, 1973: Langer and Joseph K. Wagoner.
Volume 32. September 18, 1973: Wagoner and Irving J. Selikoff.
Volume 33. September 19, 1973: Irving J. Selikoff.
Volume 34. September 20, 1973: Irving J. Selikoff.
Volume 35. September 21, 1973: Irving J. Selikoff.
LocationBox
117.G.19.8FIV-12Volume 36. September 25, 1973: Carl J. Bowser.
Volume 37. September 26, 1973: Bowser and Dennis M. Wagoner.
Volume 38. September 27, 1973: Carl J. Bowser.
Volume 39. September 28, 1973: Jack Zussman.
Volume 40. October 1, 1973: Carl J. Bowser.
Volume 41. October 2, 1973: Bowser and Joseph T. Mengel.
Volume 42. October 3, 1973: Allan F. Schneider, Daniel Elmer Nass, Jerome Bernard Krause, Howard John Ignatius.
Volume 43. October 4, 1973: Jerome Bernard Krause.
Volume 44. October 5, 1973: Krause and Kenneth M. Haley.
Volume 45. October 9, 1973: Louis James Maher, Jr.
Volume 46. October 10, 1973: Maher and Kenneth M. Haley.
Volume 47. October 11, 1973: Kenneth M. Haley.
Volume 48. October 12, 1973: Kenneth M. Haley.
Volume 49. October 15, 1973: Kenneth M. Haley.
Volume 50. October 16, 1973: Kenneth M. Haley.
Volume 51. October 17, 1973: Kenneth M. Haley.
Volume 52. October 18, 1973: Haley and John Rankin.
Volume 53. October 19, 1973: John Rankin.
LocationBox
117.G.19.9BIV-13Volume 54. October 24, 1973: Kenneth M. Haley.
Volume 55. October 25, 1973: Haley and Paul T. Wahlstrom.
Volume 56. October 26, 1973: Wahlstrom, Clarence R. Johnson,William R. Normark.
Volume 57. November 1, 1973: William R. Normark.
Volume 58. November 2, 1973: Robert A. Ragotzkie.
Volume 59. November 5, 1973: Robert A. Ragotzkie.
Volume 60. November 6, 1973: Ragotzkie and Cornelius S. Hurlbut.
Volume 61. November 7, 1973: Hurlbut and James N. Gundersen.
Volume 62. November 8, 1973: Gundersen and Paul Gross.
Volume 63. November 9, 1973: Paul Gross.
Volume 64. November 14, 1973: Paul Gross.
Volume 65. November 15, 1973: Gross and William E. Smith.
Volume 66. November 16, 1973: William E. Smith.
Volume 67. November 19, 1973: Hans Weill.
Volume 68. November 20, 1973: Weill and Paul T. Wahlstrom.
Volume 69. November 21, 1973: Wahlstrom and John M.G. Davis.
Volume 70. November 26, 1973: Leonard J. Bristol.
Volume 71. November 27, 1973: Bristol and George W. Wright.
Volume 72. November 28, 1973: George W. Wright.
Volume 73. November 29, 1973: George W. Wright.
Volume 74. November 30, 1973: Wright and Donald D. Haase.
Volume 75. December 3, 1973: Haase and Josiah Fuller.
Volume 76. December 4, 1973: Haase, Gary Gene Vaplon, Dennis Frank Koschak.
LocationBox
117.G.19.10FIV-14Volume 77. December 5, 1973: Dennis Koschak.
Volume 78. December 6, 1973: Russell H. Morgan.
Volume 79. December 10, 1973: James R. Coleman.
Volume 80. December 11, 1973: Miscellaneous issues.
Volume 81. December 12, 1973: Robert G. Keenan and John E. Mutchler.
Volume 82. December 13, 1973: Fundine, Fuhrmann, Bjorgum, James Coleman, King, Hiller, and Holst.
Volume 83. December 14, 1973: James R. Coleman.
Volume 84. December 17, 1973: John Mutchler and Jack Zussman.
Volume 85. December 18, 1973: Zussman and Gary Gene Vaplon.
Volume 86. December 19, 1973: Jack Zussman.
Volume 87. December 20, 1973: Anthony L. Rickards.
Volume 88. December 21, 1973: Rickards, Gordon Winston Lorimer, Pamela Eileen Champness.
Volume 89. January 2, 1974: Arguments by Byron Starns, Charles Murnane, William Egan, Wayne Johnson, Edward Friede, Jonathan Morgan, John Hills, and Howard Vogel.
Volume 90. January 3, 1974: Edward Peters, Raymond M. Cornish.
Volume 91. January 4, 1974: Raymond M. Cornish.
Volume 92. January 7, 1974: Cornish and Robert Glen Berryman.
Volume 93. January 8, 1974: Robert Glen Berryman.
Volume 94. January 9, 1974: Robert Glen Berryman.
Volume 95. January 10, 1974: Clyde D. Keith, Arnold J. Carlson.
Volume 96. January 11, 1974: Donald Alexander MacDonald.
Volume 97. January 15, 1974: Henry C. Bramer.
Volume 98. January 16, 1974: Robert Glen Berryman.
Volume 98A. Missing.
Volume 99. January 18, 1974: Berryman and Howard E. Thompson.
Volume 100. [January 21, 1974, under protective order].
Volume 101. January 22, 1974: Howard E. Thompson.
Volume 102. January 23, 1974: Howard E. Thompson.
Volume 103. January 24, 1974: Howard E. Thompson.
LocationBox
117.G.4.1BIV-15Volume 104 . January 25, 1974: Howard E. Thompson.
Volume 105. January 29, 1974: Robert Glen Berryman.
Volume 106. January 29, 1974: Arguments by Maclay Hyde, Edward Fride, Howard Vogel, Wayne Johnson, John Hills, Byron Starns, Grant Merritt, William Want, and John Kofron.
Volume 107. January 30, 1974: Robert A. Lee and Robert Glen Berryman.
Volume 108. January 31, 1974: Eugene Richard Gere.
Volume 109. February 5, 1974: William T. Hogan and LawrenceG. Greenberg.
Volume 110. February 6, 1974: Greenberg and Kenneth Haley.
Volume 111. February 7, 1974: Kenneth Haley.
Volume 112. February 8, 1974: Kenneth Haley.
Volume 113. February 12, 1974: Kenneth Haley.
Volume 114. February 14, 1974: Kenneth Haley.
Volume 115. February 15, 1974: Haley and arguments by Thomas Bastow and Edward Fride.
Volume 116. February 19, 1974: Philip Cook and Robert Soldofsky.
Volume 117. February 20, 1974: Soldofsky and John F. Elliott.
Volume 118. February 21, 1974: Axel Jensen, Edward Arola, Frank Scheuring, Palmer Hoffland, Gene Roach, Edwin Hansen.
Volume 119. February 22, 1974: Newell Cederholm, Richard Mahal, Robert Ginther, Jack P. Grahek, Peter Benzoni.
Volume 120. February 25, 1974: Jack Redden.
Volume 121. February 26, 1974: Robert H. Hayes, Carl M. D'Aquila, Robert J. Babich, James W. Smith.
Volume 122. February 27, 1974: Paul Gross and John P. Roche.
Volume 123. February 28, 1974: Robert A. Lee, Dennis Koschak, John Arthur Kelly, David Louis Pytynia.
Volume 124. March 1, 1974: Charles Murnane.
Volume 125. March 5, 1974: Gerhard Volkheimer.
Volume 126. March 6, 1974: John D. Stockham, Om Johari, Donald R. Beaman.
Volume 126A. March 20, 1974: Duluth filtration hearing.
Volume 126B. March 22, 1974: public hearing.
Volume 127. March 25, 1974: Marvin Kuschner.
Volume 128. March 26, 1974: Merlin G. Woodle and Thomas J. Mason.
Volume 129. March 27, 1974: Arnold W. Lindell, Philip M. Cook.
Volume 130. March 28, 1974: Cook and William J. Nicholson.
Volume 131. March 29, 1974: Merlin G. Woodle and Edward M. Furness.
Volume 132. March 30, 1974: Edward M. Furness.
Volume 133. April 1, 1974: Starns argument that RMC pay for filtration and emergency water.
Volume 134. April 3, 1974: Frederick D. Pooley.
Volume 135. April 9, 1974: Arguments by Egan, Murnane, Starns, and Hyde. William Taylor and Philip Cook, witnesses.
Volume 136. April 10, 1974: William Taylor, Arnold L. Brown, and Carl Magnus Peterson.
LocationBox
117.G.4.2FIV-16Volume 137. April 11, 1974: John G. Olin.
Volume 138. April 12, 1974: Arnold L. Brown.
Volume 139. April 13, 1974: Arnold L. Brown.
Volume 140. April 18, 1974: Arguments by Vogel, Merritt, Kofron, Gemmill, Hyde, Fride, Johnson, Egan, White, Cina, and Brownell. Remarks by J. P. Grahek and S. Gadler.
Volume 141. April 19, 1974: Francis D. Butler, William J. Williams, William Bailey, C. William Verity, Jr.
Volume 142. April 20, 1974: Verity and William J. DeLancey.
Volume 143. April 22, 1974: William Bailey.
Volume 144. April 23, 1974: Verity and William J. DeLancey.
Volume 145. April 24, 1974: William J. DeLancey.
Volume 146. May 1, 1974: Harry Holiday, Jr.
Volume 147. May 10, 1974: Edward M. Wiik.
Volume 148. August 23, 1974: Bastow, Starns, Vogel, Maslowski, Kofron, Fride.
Volume 149. November 4, 1974.
Volume 150. December 4, 1974.
LocationBox
117.G.4.3BIV-17Depositions: Injunction trial:
David Anderson, June 28, 1973.
Robert Andrew, July 5, 1973.
Donald Baumgartner, July 3, 1973.
Glen Berryman, February 16 and July 12, 1973; January 6 and 25, 1974 with exhibits. 4 folders.
Edward Bowers, January 30, 1974.
Carl Bowser, July 12, 1973.
Henry Bramer, July 12, 1973 and January 14, 1974 with deposition exhibits. 2 folders.
Louis Breimhurst, July 13, 1973.
William Brice, July 16, 1974.
Dr. Arnold Brown, December 6, 1974.
Also includes Drs. Carl Peterson and Frederick Pooley's statements of April 1-2, 1974.
Ward B. Browning Jr., Ralph E. Waldo, Harry H. Eisengrein, March 1, 1974.
Arnold Brungs, July 6, 1973.
LocationBox
117.G.4.4FIV-18Stephen Burrell, July 23, 1973.
Burrell deposition exhibits.
Edward Callender, July 10, 1973.
James Coleman, November 21, 1973.
Coleman deposition exhibits.
Philip Cook, June 29 and July 13, 1973.
Cook testimony summaries.
Charles Dewey, July 5, 1973.
Franklin Dickson, July 6, 1973.
Robert Dill, July 5, 1973.
Dybdahl testimony summary, August 9, 1973.
Dr. John Frank Elliott, February 17, 1974.
Elliott deposition exhibits.
Lawrence Foote, July 22, 1974 [?].
Elton W. Geist, February 20, 1973.
Eugene Gere, April 16, 1973 and January 29, 1974.
Gere testimony exhibits. 3 files.
LocationBox
117.G.4.5BIV-19Gere deposition exhibits.
Gere document search.
Robert Gerrard testimony summary, August 13-14, 1973.
Gary Glass (cont'd), June 27, 1973.
Donald Grey, July 2, 1973.
Theodore Green III, July 3, 1973.
Lawrence Greenberg, February 2, 1974.
James Gunderson, October 23, 1973.
Kenneth Haley, July 13, 1973.
Haley testimony summary.
Robert Haugen, March 27 and July 15, 1973.
Ron Hays, June 25, 1973.
Hays deposition exhibits.
Stephen Hedtke, July 6, 1973.
John R. Helvig, July 6, 1973.
Dr. Earl Bennett Henson, June 29, 1973.
Robert Herbst, July 17, 1973.
Eugene Hickock, July 11, 1973 and July 8, 1974.
Hickock deposition exhibits.
Father William Hogan, February 3, 1974.
Leif Jacobson, July 9, 1974.
Aloys Jermann, July 13, 1973.
Clyde Keith, January 9, 1974.
Edward Keller, July 10, 1973.
Donald L. Kiefer and Carl Melton, February 15, 1974.
Kiefer and Niemi: Notes for testimony.
Earl Klohn, July 10, 1974.
LocationBox
117.G.4.6FIV-20Earl Klohn, July 10, 1974.
Dennis F. Koschak: Back-up material, Feb. 28, 1974.
Dr. James Richard Kramer, June 28, August 8, 29-31, 1973.
Leonard J. Kremer Jr., July 17, 1974.
Dr. Langer testimony summary, September 14, 1973.
Warren Lawson, November 21, 1973.
Robert Lemire, June 26, 1973.
Arnold E. Lemke testimony summary, August 7, 1973.
Dr. Arnold W. Lindall, March 21, 1974.
James Link deposition exhibits, July 11, 1973.
Donald A. MacDonald, July 11, 1973.
Gerald Manners, June 26, 1973.
Donald McCaughran, July 9, 1973.
Richard Meyer, July 9, 1973.
Dr. Donald I. Mount, January 18-19, July 13, 1973.
Dr. John Moyle deposition exhibits, May 1973.
LocationBox
117.G.4.7BIV-21George Murphy, February 19-20, July 10, 1973.
William Nicholson, August 31, September 4, 1973.
Nicholson testimony summary.
Clifford Niemi, January 15, 1974.
William Normark, July 12, 1973.
John Olin, April 2, 1974.
Sigurd Olson, July 16, 1974.
Dr. W. Scott Overton, July 9, 1973.
James Oxberry, June 26, 1973.
William Phinney testimony summary, August 1, 1973.
Eugene P. Pfleider exhibits, July 1974.
Pfleider deposition exhibits.
Gerald Place, July 19, 1974.
Russell Plumb, July 2, 1973.
Ed Pryzina testimony summary, July 1973.
Pryzina deposition exhibits.
Dr. Robert A. Ragotzkie, July 11, 1973.
John Roche, February 27, 1974.
Dr. Joseph Shapiro, June 26, 1973.
Charles Skinker, July 10, 1973.
James W. Smith, February 26, 1974.
Dr. Harold Stewart testimony summary, Sept. 10, 1973.
Dr. Eugene F. Stoermer, July 3, 1973.
James H. Stout testimony summary, August 20, 1973.
Dr. William Taylor / Dr. Carl Peterson, April 2, 1974.
Howard Thompson, March 26, 1973; January 14, 1974.
James C. Tillett, July 9, 1974.
Thomas H. Truitt, July 31, 1974.
LocationBox
117.G.4.8FIV-22Wallace Wade, July 11, 1973.
Dennis Wagner, June 29, 1973.
Paul Wahlstrom, June 27, 1973.
Ralph Waldo/Harry Eisengren/John Voyer, March 2, 1974.
Leon Weinberger, February 8, 1973.
Dr. Arnold Brown, correspondence, April 1975.
Dr. Arnold Brown, Deposition and exhibits, March 1975.
Glen Berryman Reports on Reserve Income Statements:
January 23, 1974.
January 23, 1974; revised January 28, 1974.
June 15, 1974.
Environmental Quality Council Resolutions:
August 21, 1974.
March 11, 1975.
Evidence 1 - PCA evidence and investigation, 1973.
Evidence 2 - RMC asbestos sampling efforts, 1973.
Evidence 3 - EPA evidence and investigation, 1972-1973.
Evidence 4 - Burrell study, July 1973.
Evidence 6 - Reserve material subject to protective order, 1957-1974.
Evidence 8 - Ron Hays material, 1973.
Evidence 11 - Plankton studies, 1972: Ruth E. Holland and Alfred M. Breton, Wisconsin document 101.
Evidence 12 - Benthos study, April 17, 1973: Wisconsin document 100.
Evidence 15 - IECO report, February 1973.
LocationBox
117.G.4.9BIV-23Evidence 16 - Death records of Health Department, 1959-1973.
Evidence 17 - Reserve fiber counts, 1973-1974. 3 files.
LocationBox
117.G.4.10FIV-24Evidence 18 - Government fiber counts, 1972-1974.
Evidence 19 - RMC document search (Health Department), 1973.
Evidence 20 - RMC document search (Economic Development), 1970-1972.
Evidence 22 - RMC document search (Pollution Control Agency), 1968-1973.
Evidence 23 - Tailings: Flocculation samples for EPA, 1974.
Evidence 24 - Code for court sampling program, 1973.
Evidence 26 - Lake County death certificates, Jan 1, 1972 to Sept. 1973.
Evidence 27 - RMC X-Ray diffraction charts, 1973 River Studies.
Evidence 28 - Shutdown records, 1956-1974.
Evidence 29 - Reserve document search of PCA, 1970-1974.
Evidence 31 - State litigation costs, 1969-1975.
Evidence 33 - National City Bank material, 1968-1974.
Evidence 37 - First National Bank of Middletown material, Armco political contributions, 1972-1974.
Evidence 38- PCA Fiber Counts, 1974.
LocationBox
117.H.5.1BIV-25Index to United States exhibits, 1-873.
United States exhibits 1-82.
Except 1A-2, 5A-12D, 15, 17-18B, 19B-20A, 28, 31, 34-36D, 38-40, 46-50, 52-61, 62, 69A, 77.
LocationBox
117.H.5.2FIV-26United States exhibits 83-258.
Except 86, 94A, 103-105, 118a, 127-132, 136, 139, 160, 174A-174G.
LocationBox
117.H.5.3BIV-27United States exhibits 259-343.
Except 296, 329.
LocationBox
117.H.5.4FIV-28United States exhibits 344-467.
Except 391-398, 400-401, 424, 459d.
LocationBox
117.H.5.5BIV-29United States exhibits 468-514.
LocationBox
117.H.5.6FIV-30United States exhibits 515-620.
LocationBox
117.H.5.7BIV-31United States exhibits 621-754.
LocationBox
117.H.5.8FIV-32United States exhibits 755-813.
LocationBox
117.H.5.9BIV-33United States exhibits 814-871.
Browning Deposition exhibits 72-85.
Miscellaneous exhibits.
LocationBox
117.H.5.10FIV-34State of Minnesota exhibits 1-120.
Except 19, 27-28, 44-48, 59, 120.
LocationBox
117.H.6.1BIV-35State of Minnesota exhibits 121-160.
Except 123-125, 127-129, 131-133, 137-150, 152, 155-158.
State of Wisconsin exhibits 1-77.
Except 37, 40, 52, 53, 63, 69-71, 77.
Numbers 38, 39, 44. and 74 are under court protective order.
LocationBox
117.H.6.2FIV-36Dr. Taylor's exhibits 1-15.
Except 2, 4, 7, 8, 13, 14.
Dr. Brown exhibit 1.
Court exhibit 1.
EPA exhibits 1, 3, and 7.
Missing 2, 4, 5, and 6.
LocationBox
117.H.6.3BIV-37Miscellaneous Wisconsin and Michigan documents produced for discovery, 1972-1974.
Wisconsin Documents 1-101. 4 folders.
Wisconsin Document 102: The World Market for Iron Ore, 1973.
Wisconsin Document 103: Financial Feasibility of Pollution Abatement at Reserve Mining Company, 1973.
Michigan Documents 11-11A, 12, 12A-12C, 13-40. 8 folders.
LocationBox
117.H.6.4FIV-38Correspondence of Minnesota Pollution Control Agency, 1970-1975. 6 folders.
Correspondence, 1952-1971.
Correspondence, Federal Action, pre 4-24-73. 2 folders.
Correspondence, Federal Action, post 4-24-73.
Correspondence and memos, April 1972-May 1973.
Correspondence from citizens handled by Byron Starns, June 1973-April 1975.
Correspondence, June 1973- March 1975. 8 folders.
LocationBox
117.H.6.5BIV-39Correspondence, April 1975 -1979. 10 folders.
Lawyers notes, 1972, 1975-1978. 4 folders.
University of Minnesota (Space Science Center) analyses of Minnesota PCA samples, 1974. 17 files.
LocationBox
117.H.6.6FIV-40Palisade hearings:
Transcript, June 25, 1974. Midway settlement talks.
Transcript, July 2, 1974.
Transcript, July 10, 1974. Leif K. Jacobson, Woodle, Haley.
Transcript, July 11, 1974. Fred G. Howard, Earle J. Klohn.
Transcript, July 15, 1974. Merlin G. Woodle and Klohn.
Transcript, July 16, 1974. William H. Marshall, Eugene A. Hickok.
Transcript, July 17, 1974. Hickok, Charles B. Wurtz, Arthur O. Lorntson, Marvin L. Maki, Ruben L. Waxlax.
Transcript, July 18, 1974. Sigurd F. Olson, Richard Mozzetti, Beacher W. Elam.
Transcript, July 22, 1974. Elam, Gerald A. Place, Jean Basgen, Robert L. Herbst.
Transcript, July 23, 1974. Herbst and William C. Brice.
Transcript, July 24, 1974. Brice, Morris T. Eng, John Tofte, Eugene P. Pfleider.
Transcript, July 25, 1974. Pfleider, Klohn, Gerald A. Place.
Transcript, July 29, 1974. Arguments by Fride, Starns, Johnson, Vogel, and Engberg.
LocationBox
117.H.6.6FIV-40Palisade Plan proceedings:
Reserve's Palisade Plan as presented to Court, June 13, 1974.
Reserve's Brief on Authority of Court to order permits, July 1, 1974.
Minnesota Brief on Authority of Court to order permits, July 3, 1974.
Supplemental Memorandum of State of Minnesota regarding authority of the Court, July 9, 1974.
Response of Reserve to inquiries by the Court concerning pollution findings, July 17, 1974.
Preliminary Joint Comments on Reserve's On-Land Tailings Disposal and Air Quality "Plan," July 22, 1974.
Reserve's brief in support of its Palisade proposal, July 29, 1974.
Comments of the U.S. on Reserve's Palisade Plan, July 30, 1974.
Minnesota Plaintiff's Proposed Findings of Fact on Palisade Plan, July 30, 1974.
Supplemental Joint Comments on Reserve's Palisade Plan, August 2, 1974.
District Court Order on Palisade Plan, August 3, 1974.
Reserve's letter to Court of Appeals on Palisade Remand, August 3, 1974.
Miscellaneous documents and letters on Palisade Plan, June-September 1974.
Response of Reserve, Armco and Republic to Court Inquiry, 1974.
Maps, Palisade area, 1974.
LocationBox
117.H.6.7BIV-41Lax Lake documents:
1- Settlement documents received from Reserve, Sept. 5, 1974.
2 - Environmental monitoring program, Sept. 20, 1974.
3 - Water quality data, November 25, 1974.
4 - On-land tailings disposal and air quality plan for Mile Post 7, draft, circa Sept. 1974.
5 - On-land tailings and air quality facilities for Mile Post 7. Preliminary engineering report, circa Sept. 1974.
6 - General arrangement drawings [preliminary], circa Sept. 1974.
7 - Progress report No. 1 and appendix to Mile Post 7 site. Klohn Leonoff, October 1974.
8 - On land plan appendix.
Appendix to No. 4 above.
9 - Permit applications, November 18, 1974.
LocationBox
117.H.6.8FIV-4210 - Revised permit applications, November 22, 1974.
11 - Permit applications: Operation of Peter Mitchell Mine, Nov. 15, 1974.
12 - Permit applications: Appropriation, consumptive and nonconsumptive use of water at Peter Mitchell Mine, Nov. 15, 1974.
13 - On-land plan for Mile Post 7, circa Oct. 1974.
14 - Feasibility report on Mile Post 7: Klohn Leonoff, Appendix 1, November 14, 1974.
15 - Environmental monitoring program: Appendix 2, circa Nov. 1974.
16 - Consultant reports on Mile Post 7: Appendix 3, Oct. 23, 1974.
17 - Engineering report on Mile Post 7: Appendix 4.
18 - General arrangement drawings for Mile Post 7: Appendix 5, October 29, 1974.
19 - Feasibility report: Appendix A, Volume 1; Appendix 6, November 14, 1974.
20 - Feasibility report: Appendix A, Volume 2; Appendix 7, November 14, 1974.
21 - Environmental assessment, by Arthur D. Little: Appendix 8, 1974.
LocationBox
117.H.6.9BIV-43Reserve Mining Company reports to PCA:
May, November 1957. Water Pollution Control Commission.
May, November 1958. WPCC.
June, November 1959. WPCC.
June, December 1960. WPCC.
May, November 1961. WPCC.
May, November 1962. WPCC.
July, November 1963. WPCC.
July, November 1964. WPCC.
July, November 1965. WPCC.
July 1966. WPCC.
January, August, July-December 1967. WPCC.
January-June, July-December 1968.
January-June 1969.
Reserve Mining Company monthly reports to PCA:
October-December 1969.
January-December 1970.
January-December 1971.
January-December 1972.
January-August 1973.
LocationBox
117.H.6.10FIV-44September-October, 1973.
Miscellaneous research and reports, 1969-1973:
The Ecology of Periphyton in Western Lake Superior, August 1969.
Air Pollution Study of the E.W. Davis Works, Dec. 31, 1969.
Weston Technical Proposal to U.S. EPA, April 19, 1971.
International Classification of Radiographs of Pneumoconioses, 1971.
1971 River Survey, Water Chemistry Results, 1971.
A Study of Circulation Facts Affecting the Distribution of Particulate Material in Western Lake Superior, June 1972.
Economic Aspects of Taconite Waste Disposal in Lake Superior by Reserve Mining Company, August 1972.
Report on Investigation of Particle Size Distribution of Taconite Tailings Discharged by Reserve, December 7-8, 1972.
Environmental Cancer Research, 1967-1972.
Return from Notice of Appeal, January 19, 1973.
Grant Merritt Speech before Minnesota Associated Press Broadcasters Association, February 1, 1973.
Cost Study - New Reserve Facility for E.P.A., Feb. 1973.
U.S. E.P.A. correspondence, March 1973.
Aquatic Plants from Minnesota: Part 4, Nutrient Composition, April 1973.
Reserve Mining Pollution Abatement: A Cost Benefit Analysis of Alternative Pollution Abatement Proposals, April 28, 1973.
Trace Metal Analysis of Lake Superior Rivers, April 29, 1973.
A Summary of the Studies Regarding the Effect of Reserve's Discharge on Lake Superior by Donald I. Mount. April 1973.
Hyde to Judge Lord, May 1, 1973.
The Effects of Enrichment on Lake Superior Periphyton, May 1973.
International Engineering Company, Inc. (IECO) Report, Federal Trial, May 1973.
Possible Biological Effects of Taconite Tailings Discharge on Lake Superior, June 7, 1973.
Joint Judicial Conference, Colorado Springs, June 27-30, 1973.
Palynology of the Upper Portions of Lake Superior Short Cores 73-20 and 73-26, July 22, 1973.
Reserve Research & Development Division: Addendum to the Tailings Inventory 1972, July 25, 1973.
Seasonal Survey of Phytoplankton Chemical Data Tables, July 31, 1973.
Reserve's Review and Analysis of IECO Cost Study for New Iron Ore Concentrating Facility, December 1973.
Minnesota House Legislation-Pollution Control, 1973.
Minnesota Senate Legislation-Pollution Control, 1973.
Bowers, C. Edward. Availability of Water from Birch Lake, March 12, 1974.
Duluth Water Supply-Asbestos risk, 1973-1974.
Inventory of Historical, Natural, and Scientific Sites of the Lake Superior North Shore, May 1975.
LocationBox
117.H.7.1BIV-45Reserve Mining Company reports to PCA:
Report 1 - Analysis of Municipal water intakes, Sept. 4, 1973.
Report 2 - Evaluation of suspended solids and turbidity measurements, Sept. 27, 1973.
Report 3 - Glacial sediment studies, 1973.
Report 4 - Hydrography near Silver Bay, Oct. 11-20, 1972.
Report 5 - In Situ Current meter studies, Rev. Aug. 22, 1973.
Report 6 - Surface water turbidity of Lake Superior, Rev. December 3, 1973.
Report 7 - Lake Superior Water Drainage Basin mineral survey, September 22, 1973.
Report 8 - Mineralogy of Reserve operations, Oct. 1, 1973.
Report 9 - Palynology of Upper Portions of Lake Superior, short cores 73-20 and 73-26, July 22, 1973.
Report 10 - 1972 Permanent Station water chemistry survey.
Report 11 - Petrographic slide preparation, Sept. 25, 1973.
Report 12 - Quantitative mineral estimates from core 72-248, 8-73.
Report 13 - Reserve water studies film, June 15, 1972.
Report 14 - River studies, Sept. 11, 1973.
Report 15 - Seasonal algae survey, August 1973.
Report 16 - Study of potential effects of discharge, 1973.
Report 17 - Tailings inventory, 1972.
Report 18 - Temperature regime of Lake Superior at Silver Bay, 1971-1973.
Report 19 - Trout eggs and sac fry bioassay of flocculated tailings.
Report 20 - Water chemistry mathematical model, Sept. 22, 1973.
Report 21 - Water motions in Lake Superior, July 31, 1973.
Report 22 - Long term pontoporeia bioassay of clarifier overflow.
Report 23 - Ambient air quality in Silver Bay area, Nov. 28, 1973.
Report 24 - Effects of Reserve's pilot plant discharge on rainbow trout, November 29, 1973.
Report 25 - Statistical procedures for estimating and comparing densities of asbestos fibers in air and water, Dec. 13, 1973.
Report 26 - Long term pontoporeia bioassay of tailings, Jan. 3, 1974.
Report 27 - Volume density of the delta fan province area, November 14, 1973.
Report 28 - Water and core samples: Duluth-Superior harbor, January 25, 1974.
Report 29 - Long term pontoporeia bioassay of flocculated tailings.
Report 30 - Diatom bioassay study, Jan. 28, 1974.
Report 31 - Fiber analysis: Court water samples, Feb. 8, 1974.
Report 32 - Optical microscope exam of particulates in waters of Lake Superior region, Feb. 25, 1974.
Report 33 - Bottom fauna of Silver Bay area, March 8, 1974.
Report 34 - Juvenile brook trout and yellow perch bioassay of tailings, March 27, 1973.
Report 35 - Discontinued petroleum products, April 25, 1973.
Report 36 - Palynological studies in the western arm of Lake Superior, April 8, 1973.
Report 37 - Mysis bioassays of taconite tailings, April 10, 1973.
LocationBox
117.H.7.2FIV-46Report 38 - Michigan water survey, March 13, 1973.
Report 39 - Analysis of Silver Bay municipal sewage treatment plant effluents, March 20, 1973.
Report 40 - Studies of seasonal turbidity changes in Reserve's zone of discharge, May 5, 1973.
Report 41 - Trout eggs and sac fry bioassay of tailings, April 24, 1973.
Report 42 - Comparison of dissolved solids discharged in Lake Superior by 16 Minnesota rivers and Reserve Mining Company, May 4, 1973.
Report 43 - Filter bed for tailing thickener overflow. Missing.
Report 44 - Cummingtonite-grunerite content of Babbitt pit, July 3, 1974.
Report 45 - Closed circuit water system, July 22, 1974.
Report 46 - Miscellaneous Moe Sherman files, 1974.
Report 47 - Annual water quality report to International Joint Commission, April 1973.
Various other RMC reports, 1972-1974.
LocationBox
117.H.7.3BIV-47Research Files:
1. Asbestos regulation, APC 17, 1973.
3-4. Background on asbestos problem, 1967-1974. 2 files.
5. Background on taconite, 1966.
7. "The 1970s: Critical Years for Steel," Father Hogan, 1972.
9. Miscellaneous, 1972-1973.
12. Radian Corp. proposal, circa 1972.
13. Research, 1972-1973.
14. Air stipulation, 1972-1973.
15. State court decision, 1972.
17. Weston proposal: Flocculation, May 1973.
18. Datagraphics proposal, April 1973.
19. Connecticut asbestos regulation, August 1973.
20. Economic effect of plant shutdown, July 1973.
21. EPA asbestos information, 1973.
22.Cross X ideas, 1973.
23.Alternative ore investigations, 1973.
24.Air sampling efforts, 1973.
25. Alternative water supplies, 1973-1974.
27. Joinder of Armco and Republic, 1974.
28.Settlement ideas, October 11, 1973.
29. Pilot plant discharge, Sept./Oct. 1973.
30. Economic studies, Sept. 1973.
31. Gunderson material, 1973.
33. Reserve process flow sheet, April 26, 1973.
34. Reserve newsletters, August 1973-January 1974.
35. Homestake Mine investigation, 1973.
36. Independent air sampling study, October 1973.
37. Letters rogatory for English witnesses, 1973.
38.Asbestos: Optical and SEM, 1973.
LocationBox
117.H.7.4FIV-4839. PCA's first air sampling program, June 1973.
40. PCA's second air sampling program, July 1973.
41. Asbestos literature, 1973.
42. Weston report, October 27, 1971.
43. "Fortieth Anniversary of Mesabi Iron Co. - A History," 1919-1959.
44.Court witness study of air in Duluth homes, Feb. 1974.
45. "Income Taxation of Mining Operations" (1973)
47. Environmental Steel Report, 1973.
48. Reserve's first Babbitt plan, March 1974.
49. Unemployment data, 1971-1974.
50. First Annual Report on Quality of the Environment (of Minnesota), January 1974.
51. Emergency water supplies, 1973-1974.
52. Pilot plant discharge, 1970-1973.
53. "Water Wasteland," Chapter 7, undated.
54. Mesabi Trust, 1974.
55. Revenue Rulings, 1954-1957.
56. Water filtration system studies, November 1974.
57. Calcium chloride removal problem, 1974.
58. Testimony at PCA meetings, Sept. 6, 1974.
59. Recent taconite permits, 1973.
LocationBox
117.H.7.5BIV-4960. Occupational skills survey, 1974.
61. Employment impact, circa 1970.
62. State evaluation of Palisade plan, July 1974.
63. Research for Supreme Court appeal, May 1974.
71. Draft brief on fines and penalties, 1974-1975.
72. Reserve's equitable estoppel argument, 1970-1974.
73. State use of tailings on highways, Jan. 1975.
74. Summary of testimony, 1947 permit hearings.
75. Federal safe drinking water bill, Dec. 1974.
76. Governor Anderson's environmental message, April 1, 1971.
Federal Studies 1 - Compilation of studies of discharge, 1973.
Articles by John W. Arthur, Donald J. Baumgartner, William A. Brungs, Philip M. Cook, Gary B. Glass (3), and Steven F. Hedtke.
Federal Studies 2 - Chemistry and sedimentation by James L. Kramer, 1973.
Federal Studies 3 - Temperature Regime of Lake Superior at Silver Bay, 1971-1973, by Robert A. Ragotzkie.
Federal Studies 4 - Asbestos Fiber Concentrations in the Drinking
Water of Communities using the Western Arm of Lake
Superior as a Potable Water Source, by Billy Fairless, Nov. 1974.
Federal reports:
EPA study on asbestos in water. Missing?
Flocculent report, Sept. 1974.
Mercury Pollution and Enforcement of the Refuse Act of 1899. Hearings before the Subcommittee of the Committee on Government Operations. U.S. House of Representatives:
Transcript, Part 1, July 1, 1971.
Transcript, Part 2, October 21 and November 5, 1971.
Transcript, Part 3, December 21, 1972.
House Report 92-1323, 17th Report by Committee on Government Operations, August 10, 1972.
House Report 92-1333, 18th Report by Committee on GovernmentOperations, August 14, 1972.
Resource Conservation Energy Recovery Act of 1974, Senate Committee on Commerce. Hearing on S. 3954, August 22, 1974.
Note cards.
Anthony Answers show featuring Don Wright of Reserve Mining Company, WDSM Radio, Duluth, Minnesota. June 26, 1975. Reel-to-reel audio tape. Missing.
LocationBox
117.H.7.6FIV-50Asbestos article index.
Asbestos articles, 1951-1973. 61 files.
Health Studies received from RMC, February 6, 1978: Exhibits 1-12. 2 folders.
LocationBox
117.H.7.7BIV-51Articles, materials, and evidence relating to health issues, 1974-1977.
LocationBox
127.I.4.13BIV-52Articles, materials, and evidence relating to health issues, 1977-1978.
Homestake Study, 1975-1976. 2 folders.
Asbestos, miscellaneous, 1948-1976.
LocationBox
127.I.4.14FIV-53New Health Evidence- Federal Studies, 1976-1977.
New Health Evidence - Reserve Documents, 1974-1977. 5 folders.
New Health Evidence - Reserve Documents, Feb. 1978. 4 folders.
Literature on the Health Effects of Asbestos, 1976-1977.
New Health Evidence, 1976. 2 folders.
LocationBox
127.I.5.1BIV-54Documents received by RMC: Health Dept. document search, 1977:
Duluth Cancer Studies, by Dr. Barry Levy, 1973.
Incidence of Gastrointestinal and Lung Cancer in Residents of Duluth and the North Shore, 1969-1974, April 2, 1977.
Water Treatment Plant documents:
Cloquet, 1977.
Silver Bay, 1976-1977. 2 folders.
Two Harbors, 1977.
Beaver Bay, 1977.
Duluth, 1974-1976. 3 folders.
Air & Atmospheric Studies, 1976.
Fiber Analysis of Reserve Mining Company Stack Samples, April 21, 1977.
Hoyt Lakes water supply, undated.
New health evidence: Fiber counts, 1973-1976.
New health evidence: Mesothelioma, 1974-1976.
New health evidence: Nicholson, 1975-1976.
New health evidence: Selikoff, 1975-1977.
New health evidence: Brown, 1975-1977.
New health evidence: Fugitive dust, 1975-1976.
New health evidence: Freshwater Biological Institute, 1977.
New health evidence: State, 1977.
RMC material submitted to St. Louis County Health Dept.:
Correspondence, 1975.
Various asbestos studies and papers, 1974-1975.
Curriculum vitas of health experts, circa 1972.
Analyses of Plantiff's Principal Medical Witnesses, excerpts from Brown and Selikoff testimony, April 1974.
Memorandum Relating to Public Health Questions, April 17, 1974.
Transcript, November 14, 1975.
Tape recording: Ralph Nader's program on corporate responsibility, May 1, 1976.
LocationBox
127.I.5.2FIV-55Subject Files:
Abatement Schedule materials, 1977-1981. 2 folders.
Air Quality Stipulation Agreement correspondence, 1975-1977. 2 folders.
Supplemental Air Quality Stipulation Agreement and exhibits, May 21, 1975.
Amendment to Supplemental Air Quality Stipulation Agreement, December 2, 1975.
Projected Air Quality and Effects at Mile Post 7, Dingman Report, September 29, 1976.
ARMCO and Republic annual reports, 1974.
Armco Steel Corporation Board Meetings, 1970.
Babbitt Feasibility Packet, undated.
Background for Reserve/Norshore, June 1974.
Bad Faith Findings Packet, 1974-1976.
Matthew Banovetz Affidavit, June 30, 1976:
Exhibits A & B.
Exhibits C to CC.
Barr Report-Engineering Feasibility at Babbitt, June 15, 1974.
Bureau of Mines Report - Definition of Asbestos, 1977.
Burrell Report on other taconite mines, 1976.
Canadian inquiry in Arthur D. Little, 1974.
DNR Consolidated Norshore/Babbitt/Midway reports, March 1974.
DNR Babbitt Report, June 10, 1974.
DNR Midway Report, July 1974.
Duty of Candor Violations, alternative ore, 1976.
Employment of John Hills, 1976.
An Enemy of the People [Ibsen drama script].
Federal Water Pollution Control Act amendments, October 18, 1972.
LocationBox
127.I.5.3BIV-56Financial Feasibility of Pollution Abatement at Reserve, July 1973.
Financial Data: Estimated Income Statements, 1974.
Financial Statements and Contradictions, 1974-1975.
General Contradictions Packet: on land, MP7, economics, 1976.
Governor's plan for Mile Post 20, 1976.
Governor and Legislature's Plan for Mile Post 7, 1977.
Haley Testimony excerpts: on land disposal, February 1974.
Hays-Torkelson evaluation of RMC critical path documents, 1977.
Hay Report: Estimated Costs at Babbitt, June 17, 1974.
Land exchange bill, 1977.
Land exchanges for on-land sites, 1976-1977.
Legal Research, May 1976.
Minnesota's Iron Mining Industry [pamphlet], circa 1970.
NAS Asbestos Committee matter, Paul Gross, 1976.
PCA miscellaneous, 1973.
Reserve Employee Benefits, 1977.
Reserve IRS Revenue Ruling, October 20, 1978.
Reserve Opinion on Disposal Tax, 1977.
Reserve Bad Faith Findings, 1976.
Reserve Mile Post 7 admissions: historic contradictions, 1974-1976.
Reserve Withholding of documents in administrative hearings, alternative ore, 1976.
Reserve miscellaneous reports, 1975.
Reserve miscellaneous, 1969-1972. 2 folders.
SEC investigation of Armco, 1976.
State litigation costs through August 1974.
State Court: Deposition requests by Reserve, 1975.
State Court: Reserve general working file, 1975-1976.
Taconite Tailings Disposal in Lake Superior by Fletcher Driscoll, 1973.
Tax Incentive for Pollution Control Equipment, 1974-1976.
Tettegouche State Park, 1967-1968, 1977. 2 folders.
Verity appointment calendars, 1974. 2 folders.
"Water Pollution Control and the Reserve Mining Company Case," speech of Minnesota Pollution Control Agency executive director Peter L. Gove, October 5, 1976.
Zolti-Stout Report to PCA, 1976. 2 folders.
LocationBox
127.I.5.4FIV-57Alternate ore supply files:
Armco Eveleth expansion, 1968-1974. 4 files.
Armco Hibbing taconite project, 1970-1974.
Armco iron ore, Mesabi Range, Canada, 1968-1973.
Armco magnetite alluvial deposit, Arizona, 1956-1973.
Armco pellet purchase contracts with Reserve and Brazil, 1973.
Armco Skibi Lake project, 1966-1967.
Armco Tilden project, 1967-1970. 2 files.
Armco ventures possible, domestic, 1952-1974. 2 files.
Armco ventures possible, foreign, 1956-1973.
Armco Marra iron formation, Australia, 1972-1973.
Armco Orex exploration, Australia, 1972.
LocationBox
127.I.5.5BIV-58Armco Agua Claras project, 1959-1970.
Armco Agua Limpa mine, 1970-1971.
Armco Brucato deposit, 1974.
Armco Companhia Vale do Ric Doce, 1964-1972.
Armco Congo Soco project, 1967-1971. 5 files.
Armco Ivory Coast project, 1971.
Armco iron ore venture, Liberia, 1965-1973. 2 folders.
Armco Wologisi Range project, 1963-1973.
Armco ore reduction, Mexico, 1957-1971.
Armco Venezuela iron ore project, 1955-1972.
LocationBox
127.I.5.6FIV-59Pleadings: Post Court of Appeals order on merits of injunction, November 1975 - August 1979:
Pleadings register.
Pleadings file No. 1 (1-44).
Pleadings file No. 2 (45-55).
Pleadings file No. 3 (56-78).
Pleadings file No. 4 (79-117).
Pleadings file No. 5 (118-145).
LocationBox
127.I.5.7BIV-60Reserve's appendix to brief to Eighth Circuit on appeal on merits:
Volumes 1-13, 13A, 14-24, 1972-1974.
LocationBox
117.H.7.5BIV-49Volumes 25-30, 1974-1976.
LocationBox
127.I.5.8FIV-61Court of Appeals:
Defendants' Motion to Stay Proceedings, January 5, 1974.
Motion for a Stay, Notice of Appeal, Affidavit of Council, April 22, 1974.
Reserve's Motion For a Stay, April 22, 1974.
Exhibits 1-12 for Reserve's Motion, April 22, 1974. 2 folders.
Joint Brief in Opposition to Motion for Stay, May 9, 1974.
Appellants' Brief in Support of Motion to Suspend Injunction Pending Appeal, May 11, 1974.
Brief of U.S. Steelworkers of America, Amicus Curiae, May 14, 1974.
Transcript, May 15, 1974.
United States Brief Opposing Stay, May 1974.
On Motion for Stay of Injunction Pending Appeal, June 4, 1974.
Minnesota Petition for Rehearing on Stay, June 14, 1974.
United States Notice of Appeal, June 18, 1974.
Letter from Egan to Tucker, August 6, 1974.
Transcript concerning Mile Post 7 suggestion, August 9, 1974.
Minnesota Brief Opposing Continuation of Stay, August 14, 1974.
Reserve's Brief Supporting Continuation of Stay, August 14, 1974.
Brief of United Steelworkers in Support of Continuation of Stay, August 15, 1974.
Transcript: Mile Post 7 dialogue, August 20, 1974.
Minnesota Plaintiffs' Memorandum in Response to Court Inquiry Regarding Lax Lake, August 23, 1974.
Transcript: Final Argument on Continuation of Stay, August 26, 1974.
U.S. Brief Opposing Continuation of Stay, August 1974.
Reserve's Notice of Appeal of 10-18-74 order, October 22, 1974.
Brief of the United Steelworkers, October 24, 1974.
Notice of Appeal, November 18 and 26, 1974.
Transcript, December 9, 1974.
Reserve's Response, December 19, 1974. 2 folders.
Environmental Groups' Appeal of October Order Ending Evidence, January 18, 1975.
Decision on the Merits, March 14, 1975. 2 folders.
Order on Remand, April 8, 1975.
State of Minnesota Memorandum in Opposition to Petition for Alternative Writs of Mandamus and Prohibition and Application for Appropriate Appellate Relief, November 17, 1975.
Miscellaneous Correspondence to Courts-all parties, 1974-1975.
Reserve's Submissions to Court Re: Judge Lord's Speeches and Wisconsin's Response, May 6 and 13, 1976.
Correspondence, June -November 1976.
Hearing Transcript: Re: Shutdown and Fines Appeal, October 13, 1976.
Various Documents. Pleadings 10-33. 1976.
LocationBox
127.I.5.9BIV-62United States Supreme Court. Documents submitted concerning the Appeal of the Stay Order of the United States Court of Appeals. Eighth Circuit, 1974-1975.
Joint Application for an Order Vacating the Stay Order of the U.S. Court of Appeals, July 3, 1974.
Joint Application for an Order Vacating Indefinite Stay Order of U.S. Court of Appeals, September 30, 1974.
Brief of United Steelworkers of America, AFL-CIO, October 6, 1974.
Reserve's Brief Opposing Vacation of Stay, October 7 and 9, 1974.
State Briefs, October 11, 1974.
Application for an Order Vacating or Modifying the Stay Order, October 1974 and March 1975.
Briefs of Plaintiffs Submitted to U.S. Supreme Court, March 1975.
Originally submitted to U.S. Court of Appeals.
Brief of the United States, November 22, 1974.
Brief of the State of Michigan, November 22, 1974.
Brief of the State of Minnesota and the Minnesota Pollution Control Agency, November 22, 1974.
Brief of the Minnesota Environmental Law Institute, et al., November 22, 1974.
Brief of the State of Wisconsin, November 25, 1974.
Brief Amicus Curiae of the Sierra Club, November 22, 1974.
Brief of the State of Michigan, January 17, 1975.
Brief of Minnesota Law Institute, et al., January 18, 1975.
Briefs of Defendants submitted to U.S. Supreme Court, March 1975.
Originally submitted to U.S. Court of Appeals.
Brief of Reserve Mining Company [long version], 1974.
Brief of Reserve Mining Company [shorter version], 1974.
Supplement to Brief of Reserve Mining Company, 1974.
Brief of Northeast Minnesota Development Association, et al., 1974.
Brief of Armco and Republic Steel Corporations from Orders and Judgment, 1974.
Appellants' Reply Brief, November 27, 1974.
Brief of Defendants-Appellees, January 29, 1975.
Addendum of Defendants-Appellees Chronology and Selected Excerpts from Proceedings, undated.
State of Minnesota's Application for Vacation of Stay, March 4, 1975.
Reserve's Response to Supreme Court Application No. 3, March 10, 1975.
Brief of the United Steelworkers of America, March 10, 1975.
Response of Defendant Appellants-Intervenors, March 10, 1975.
Reply on Petitioners in Support of Joint Application for an Order Vacating the Indefinite Stay Order, March 11, 1975.
Supplement to the above Joint Application, March 26, 1975.
Reserve's Brief Opposing Vacation of Stay, March 28, 1975.
Order of United States Supreme Court, March 31, 1975.
Reserve Mining Company vs. Miles Lord: Recusal, 1975-1976:
Notices, petitions, correspondence, November 15, 1975.
Robert Tucker correspondence, November 17, 1975.
State of Minnesota memorandum, November 17, 1975.
Affidavit of Richard B. Pearson, November 19, 1975.
Reserve's Brief Supporting Mandamus and Exhibits, November 19, 1975. 3 folders.
Supplementary Memorandum of State of Minnesota, November 20, 1975.
Petition for Alternative Writs of Mandamus and Prohibition, November 20, 1975.
Second Supplementary Memorandum of Minnesota, November 23, 1975.
Resolution of Executive Council of Minnesota, November 24, 1975.
Wisconsin's Brief Opposing Mandamus, November 26, 1975.
Supplemental Order, November 26, 1975.
Fride-Tucker correspondence; re-amended stipulation and docket fee, December 2, 1975.
Petition for Alternative Writs of Mandamus and Prohibition, December 9, 1975.
Wisconsin's Second Memorandum, December 16, 1975.
Reserve's Brief Supporting Mandamus, December 17, 1975.
Attachments to RMC mandamus petition.
Supplemental Brief of Defendant-Intervenors, December 17, 1975.
Memorandum of United Steelworkers of America, December 17, 1975.
Affidavit of William Brice, December 17, 1975.
LocationBox
127.I.5.10FIV-63Minnesota En Banc Brief Opposing Mandamus, December 18, 1975.
Supplemental Memorandum of the United States, December 18, 1975.
Legal research, December 1975.
Transcript: Eighth Circuit, December 18, 1975.
Correspondence and documents, November-December 1975.
Correspondence, orders, notices, December 1975-January 1976.
Opinion of the Court Recusing Judge Lord, January 6, 1976.
U.S. Steel vs. Miles Lord: Vacation of Protective Order, 1975:
Notices and Petitions, August 5, 1975.
Order to Show Cause, August 1975.
Verified Answer of Minnesota Respondents, August 11, 1975.
Transcript, August 11, 1975.
Notes and Orders, August 12-18, 1975.
Brief of Minnesota Respondents and Verified Answer of Minnesota Respondents, August 29, 1975.
Brief of Petitioner, August 29, 1975.
States Proposed Stipulation, September 16, 1975.
Olfelt-Kyle correspondence, September 18-19, 1975.
Stipulations, September 25, 1975.
Order of U.S. Court of Appeals, September 30, 1975.
Correspondence, June-September 1975.
Research, 1975.
Civil Penalties and costs of litigation, 1974-1975.
Plaintiff's materials for appendix on fines-penalties appeal, 1974.
Appendix materials, 1974-1976.
Fines and penalties cases and legal research, 1976.
Appeal of Judge Devitt's Order of May 4, 1976 on Fines and Sanctions:
Pleadings Register - Index to Pleadings 1-44, 1976.
Pleadings 1-25, 1976.
Pleadings 26-34, 1976.
Pleadings 35-44, 1976.
LocationBox
127.I.5.11BIV-64Roy M. Anderson, et al. vs. United States E.P.A. Suit to enjoin filtration plant in Duluth:
Pleadings 1-7, 1975.
Correspondence, 1975-1976.
Lawyers notes, July-August 1975.
Reserve vs. State of Minnesota and Arthur C. Roemer, Commissioner of the Minnesota Department of Revenue:
Case began in Lake County District Court, Sixth Judicial District.
House Tax Committee minutes, April 1977.
Summons and Complaint, June 30, 1977.
Affidavit of Matthew R. Banovetz, July 15, 1977.
Deposition of Arthur C. Roemer, July 20, 1977.
Transcript, July 25, 1977.
Findings of Fact, Conclusions of Law, and Order for Judgment, July 29, 1977.
Transcript, September 19, 1978.
Plaintiff's Proposed Findings, October 1978.
Findings of Fact, Conclusions of Law, and Order for Judgment, October 17, 1979.
Minnesota Supreme Court: Appellant's Appendix, November 5, 1979.
Minnesota Supreme Court: Appellant's Reply Brief, July 17, 1980.
Correspondence and various documents, 1977-1981. 2 folders.
Plaintiff's Exhibits Nos. 1-82. 7 folders.

Return to top


Expand/CollapseCATEGORY V. STATE MILEPOST 7 ADMINISTRATIVE PERMIT PROCEEDINGS, 1948-1986 [BULK 1975-1978]

This series contains documents directly relating to the issuance of permits for the Mile Post 7 site, its construction, and its initial pollution monitoring results. Pleadings, reports, exhibits, and transcripts of hearings before hearing officer Wayne Olson are included. Numerous files concerning the draft environmental impact statement (EIS) for Mile Post 7 are found here as are consultant reports and land appraisal reports. Boxes 21 and 22 contain confidential documents, originally protected from public view by court stipulation. Boxes 23-25 contain consultant reports from Klohn Leonoff Consultants Ltd., dealing with dam construction and monitoring, received from the Minnesota Department of Natural Resources.


LocationBox
117.H.7.8FV-1Appointment of Hearing Officer, April 25, 1975.
Pleadings register and service list.
Pleadings 1-85:
Notice of Public Hearing (PCA), May 1, 1975.
Petition to Intervene (MPIRG), May 20, 1975.
Letter of Intervention (U.S. Steelworkers), May 22, 1975.
Petition to Intervene (City of Silver Bay, et al.), May 22, 1975.
Notice of Prehearing Conference, May 23, 1975.
Prehearing Statement of Law of DNR, May 28, 1975.
MnPCA Prehearing Statement of Law, May 28, 1975.
DNR Request for Order and Request for Production of Documents, May 28, 1975.
MnPCA Request for Order and Request for Production of Documents, May 28, 1975.
Motion to Amend Notice of Hearing and Motion Related to
Hearing (Reserve), May 28, 1975.
Motion of Intervenors Sierra Club and Save Lake Superior
Association, May 28, 1975.
Petition to Intervene (Republic Steel Corporation), May 29, 1975.
Prehearing Memo of Reserve Mining Company, May 30, 1975.
Petition to Intervene (Armco Steel Corporation), May 30, 1975.
Brief of Northeastern Minnesota Intervenors, May 30, 1975.
Memo in Support of Pre-hearing Motions of Sierra Club and Save Lake Superior Association, June 2, 1975.
Memorandum in Support of Petition to Intervene by MPIRG, June 5, 1975.
MnPCA Reply Memo to Reserve's Prehearing Motions and Memo, June 5, 1975.
MnPCA Response to Brief on Northeastern Minnesota Intervenors, June 5, 1975.
MnPCA Response to Motion and Memo of Sierra Club and Save Lake Superior Association, June 5, 1975.
DNR Response to Memo in Support of Pre-hearing Motion of Sierra Club and Save Lake Superior Association, June 5, 1975.
DNR Reply to Reserve's Motion to Amend and Pre-hearing Memo, June 5, 1975.
Memo of United Steelworkers of America, District 33, regarding Pre-hearing Motions, June 5, 1975.
Response of Sierra Club and Save Lake Superior Association to Pre-hearing Memo of Reserve, June 6, 1975.
Reserve Memo in Opposition to Pre-hearing Motions of Sierra
Club and Save Lake Superior Association, June 4, 1975.
Order on Pre-hearing Motions (Hearing Officer), June 13, 1975.
Notice of Hearing (Hearing Officer), June 13, 1975.
Amended Petition to Intervene (Republic), June 18, 1975.
Report of Pre-hearing Conference (Hearing Officer), June 20, 1975.
Stipulation Relating to Protected Documents of Reserve Mining Company (PCA/DNR), July 11, 1975.
Acknowledgement of receipt of cost sheets (Johnson), July 11, 1975.
Request for Order and Request for Production of Documents(DNR), July 11, 1975.
Request for Order and Request for Production of Documents (PCA), July 11, 1975.
PCA Revised Instructions for Hearing Officer, June 24, 1975.
DNR Revised Instructions for Referee, July 7, 1975.
Order to Produce Documents (Hearing Officer), August 6, 1975.
Motion to Correct Transcript (Reserve), August 12, 1975.
Notice of Hearing (Hearing Officer), August 13, 1975.
Orders Granting Petitions to Intervene (Hearing Officer), June 13-August 25, 1975.
Motion to Correct Transcript (Reserve), September 10, 1975.
Request for Designation of Persons Engaged in Analysis and Production of Documents (Reserve), September 11, 1975.
Memo in Support of Request for Production of Documents (Reserve), September 19, 1975.
Memo in Support of Certification of Confidential Documents by Armco Steel Corporation, October 10, 1975.
Memo in Support of State's Position for Public Release of Alleged Confidential Information (PCA/DNR), October 10, 1975.
Order Regarding Asserted Confidentiality of Information from Armco Steel Corporation (Hearing Officer), October 14, 1975.
Petition to Intervene (MECCA), November 3, 1975.
Notice of Completion of Draft Environmental Impact Statement and Hearing (Hearing Officer), November 5, 1975.
Order Granting Petition to Intervene (HO-MECCA), November 7, 1975.
Hearing Officer's deadline for final submission of statements or comments concerning Draft EIS, circa Dec. 1975.
Statement with Respect to Inadequacies of EIS (MPIRG and MECCA's), January 21, 1976.
Response to Hearing Officer's Request for a Statement of Inadequacies in the Draft EIS (Reserve), January 23, 1976.
Instructions to Hearing Officer (second revision), PCA, February 24, 1976.
Brief of Reserve Mining Company, March 18, 1976.
Reserve's Proposed Findings of Fact and Conclusions of Law, March 18, 1976.
Brief of Northeastern Minnesota Intervenors, March 23, 1976.
Brief of United Steelworkers of America, March 31, 1976.
Brief of MPIRG and MECCA, April 2, 1976.
Order Granting Extended Time, April 5, 1976.
Brief of Minnesota Department of Natural Resources, April 5, 1976.
Brief of Minnesota Pollution Control Agency, April 8, 1976.
Brief of Intervenors Sierra Club and Save Lake Superior Association, April 8, 1976.
Rebuttal Brief of Reserve with Klohn Leonoff report, April 15, 1976.
Rebuttal Brief of Reserve, errata sheet, Received April 19, 1976.
Hearing Officer's Findings, Conclusions and Recommendations, May 26, 1976.
MPIRG Statement, June 1, 1976.
DNR Notice of Completion of Final EIS, June 2, 1976.
MnPCA Statement Supporting Hearing Officer's Findings, June 4, 1976.
Reserve's statement concerning the Findings of the Hearing Officer, June 4, 1976.
Sierra Club and Save Lake Superior Association Statement,June 4, 1976.
Northeastern Minnesota Intervenors Comments on the Hearing Officer's Findings, June 4, 1976.
Statement of United Steelworkers of America, June 7, 1976.
Judge Devitt's Order of June 10, 1976 setting time schedule.
Hearing Officer's Notice of Hearing, June 15, 1976.
Petition for Rehearing (Sierra Club, Save Lake Superior Association, Nelson), June 17, 1976.
MnPCA Notice of Completion of Final EIS, June 18, 1976.
Reserve's List of Witnesses, Exhibits and Certification, June 21, 1976.
Sierra Club and Save Lake Superior Association's "Additional Evidence to be presented," June 21, 1976.
Response to Issues Raised by Dr. Rodney B. Nelson (Reserve), June 23, 1976.
Proposed Additional Findings, Conclusions, and Recommendations (PCA), June 24, 1976.
Hearing Officer's Findings, Conclusions and Recommendations, June 25, 1976.
Sierra Club and Save Lake Superior Association's Proposed Findings, June 28, 1976.
Reserve's Further Proposed Findings of Fact and Supplemental Statements, June 28, 1976.
PCA Staff Statement in Support of Hearing Officer's Findings, Conclusions, and Recommendations, June 28, 1976.
Hearing Officer's Memorandum, June 29, 1976.
Findings of Fact, Conclusions, and Order (DNR), July 1, 1976.
Statement of DNR Commissioner Herbst, July 1, 1976.
Herbst press release on Milepost 7 permit, July 1, 1976.
Herbst statement and press release, February 1, 1977.
Nye letter granting Milepost 7 permits, July 27, 1977.
Final Reserve permit (Schoessler copy), July 27, 1977.
Amended permit, August 23, 1977.
Final PCA Milepost 7 permit, April 28, 1978.
LocationBox
117.H.7.9BV-2Index to transcripts, June 1975-March 1976.
Hearings transcripts:
Prehearing conference, pp. 1-225, May 28, 1975.
Prehearing conference, pp. 226-261, June 2, 1975.
Prehearing conference, pp. 262-439, June 11, 1975.
Witnesses: summary resumes and expertise areas. 2 folders.
Summaries of testimony, June 23 - July 11, 1975.
Volume 1. pp. 1-137, June 23, 1975.
Volume 2. pp. 138-384, June 24, 1975.
Volume 3A. pp. 385-532, June 25, 1975.
Volume 3B. pp. 533-664, June 25, 1975.
Volume 4. pp. 665-874, June 26, 1975.
Volume 5. pp. 875-1085, June 27, 1975.
Volume 6. pp. 1086-1292, June 30, 1975.
Volume 7A. pp. 1293-1471, July 1, 1975.
Volume 7B. pp. 1472-1560, July 1, 1975.
Volume 8. pp. 1561-1780, July 2, 1975.
Volume 9. pp. 1781-1915, July 3, 1975.
LocationBox
117.H.7.10FV-3Volume 10. pp. 1916-2155, July 7, 1975.
Volume 11. pp. 2156-2390, July 8, 1975.
Volume 12-A. pp. 2391-2595, July 9, 1975.
Volume 12-B. pp. 2596-2699, July 9, 1975.
Volume 13. pp. 2700-2899, July 10, 1975.
Volume 14. pp. 2900-3096, July 11, 1975.
Summaries of testimony, September 1975-March 1976.
Volume 15. pp. 3097-3254, September 8, 1975.
Volume 16. pp. 3255-3499, September 9, 1975.
Volume 17. pp. 3500-3727, September 10, 1975.
Volume 18. pp. 3728-3813, September 11, 1975.
Volume 19. pp. 3814-4069, September 12, 1975.
Volume 20. pp. 4070-4329, September 16, 1975.
Volume 21. pp. 4330-4564, September 17, 1975.
Volume 22A. pp. 4565-4716, September 18, 1975.
Volume 22B. pp. 4717-4850, September 18, 1975.
Volume 23. pp. 4851-4989, September 19, 1975.
Procedural hearing, October 10, 1975.
Volume 24. pp. 4990-5207, November 12, 1975.
Volume 25. pp. 5208-5455, November 13, 1975.
Volume 26. pp. 5455-5711, November 17, 1975.
Volume 27. pp. 5712-5920, November 18, 1975.
Volume 28. pp. 5921-6165A, November 19, 1975.
Volume 29. pp. 6166-6409, November 20, 1975.
Volume 30. pp. 6410-6667A, November 21, 1975.
LocationBox
117.H.8.1BV-4Volume 31. pp. 6668-6920, November 24, 1975.
Volume 32. pp. 6921-7160, November 25, 1975.
Volume 33. pp. 7161-7207, November 26, 1975.
Volume 34. pp. 7208-7472, December 1, 1975.
Volume 35. pp. 7473-7681A, December 2, 1975.
Volume 36. pp. 7682-7935, December 3, 1975.
Volume 37. pp. 7936-8210, December 4, 1975.
Volume 38. pp. 8211-8395, December 5, 1975.
Volume 39. pp. 8396-8571, December 8, 1975.
Volume 40. pp. 8572-8873, December 9, 1975.
Volume 41. pp. 8874-9107, December 10, 1975.
Volume 42. pp. 9108-9384, December 11, 1975.
Volume 43. pp. 9385-9607, December 12, 1975.
Volume 44. pp. PC 9608-9834, December 15, 1975.
Volume 45. pp. 9608-9840A, December 16, 1975.
Volume 46. pp. 9841-10,047, December 17, 1975.
Volume 47. pp. 10,048-10,168A, December 19, 1975.
Volume 48. pp. 10,169-10,419, January 5, 1976.
LocationBox
117.H.8.2FV-5Volume 49. pp. 10,420-10,685, January 6, 1976.
Volume 50. pp. 10,686-10,927, January 7, 1976.
Volume 51. pp. 10,928-11,075, January 8, 1976.
Procedural hearing, January 9, 1976.
Volume 52. pp. 11,076-11,376, January 12, 1976.
Volume 53. pp. 11,377-11,597, January 13, 1976.
Volume 54. pp. 11,598-11,779, January 14, 1976.
Volume 55. pp. 11,780-11,993, January 15, 1976.
Volume 56. pp. 11,994-12,126, January 16, 1976.
Volume 57. pp. 12,127-12,406, January 21, 1976.
Volume 58. pp. 12,407-12,724, January 22, 1976.
Volume 59. pp. 12,725-13,004A, January 29, 1976.
Volume 60. pp. 13,005-13,202, January 30, 1976.
Procedural hearing, February 4, 1976.
Volume 61. pp. 13,203-13,399, February 5, 1976.
Volume 62. pp. 13,400-13,645, February 12, 1976.
Volume 63. pp. 13,646-13,828A, February 13, 1976.
Volume 64. pp. 13,829-14,006, February 17, 1976.
Volume 65. pp. 14,007-14,140, February 18, 1976.
Volume 66. pp. 14,141-14,271, February 19, 1976.
Volume 67. pp. 14,272-14,501, February 20, 1976.
LocationBox
117.H.8.3BV-6Volume 68. pp. 14,502-14,785, February 23, 1976.
Volume 69. pp. 14,786-15,021A, February 24, 1976.
Volume 70. pp. 15,022-15,320, February 25, 1976.
Volume 71. pp. 15,321-15,571, February 26, 1976.
Volume 72. pp. 15,572-15,684, February 27, 1976.
Volume 73. pp. 15,685-15,963A, March 1, 1976.
Volume 74. pp. 15,964-16,014, March 2, 1976.
Volume 75. pp. 16,015-16,175, March 3, 1976.
Volume 76. pp. 16,176-16,401, March 4, 1976.
Volume 77. pp. 16,402-16,689A, March 5, 1976.
Volume 78. pp. 16,690-16,890A, March 6, 1976.
Volume 79. pp. 16,891-17,099, March 8, 1976.
Volume 80. pp. 17,100-17,391, March 9, 1976.
Volume 81. pp. 17,392-17,508, March 10, 1976.
Volume 82A. pp. 17,509-17,629, March 11, 1976.
Volume 82B. pp. 17,630-17,884A, March 11, 1976.
Volume 83. pp. 17,885-17,980, March 12, 1976.
Volume 84. Post EIS Hearing, pp. 1-173, June 23, 1976.
Volume 84B. Post EIS Hearing, pp. 173A-271, June 23, 1976.
LocationBox
117.H.8.3BV-6PCA board meeting transcripts:
Meeting, pp. 1-263, June 15, 1976.
Meeting, pp. 264-307, June 18, 1976.
LocationBox
117.H.8.4FV-7Reserve Mining Company exhibit list, October 1975.
RMC hearing exhibits:
1-27. Banovetz, 1947-1975.
27A: (DNR) RMC application for Milepost 7 Permits: On-Land Tailings Disposal and Air Quality Plan, revised, November 21, 1974.
27B: (DNR) RMC application for permits for appropriation, consumptive, and non-consumptive use of water, Peter Mitchell Mine, November 15, 1974.
27C: (MnPCA) RMC application for Milepost 7 On-land Tailings Disposal and Air Quality Plan, November 15, 1974.
27D: (MnPCA) RMC application for permits, Peter Mitchell Mine, November 15, 1974.
27E: RMC application for permits with U.S. Army Corps of Engineers, November 18, 1974.
27F: Feasibility report on Milepost 7, Klohn Leonoff Consultants, Ltd. Appendix 1, November 14, 1974.
27G: Hydrological Analysis of Milepost 7 site, Eugene A. Hickok Associates, Appendix 3, October 1974.
27H: MilePost 7 Proposal, Engineering Report, Appendix 4, undated.
27I: MilePost 7 Proposal, General Arrangement Drawings, Appendix 5, Revised October 29, 1974.
27J: Feasibility Study of MilePost 7, Klohn Leonoff, Appendix A- Volume 1, Appendix 6, Revised May 1975.
27K: Feasibility Study of MilePost 7, Klohn Leonoff, Appendix A- Volume 2, Appendix 7, Revised May 1975.
27L: Environomental Assessment of MilePost 7 Proposal Pursuant to MEQC 25 of State of Minnesota, Arthur D. Little, Inc. Appendix 8, circa 1975.
LocationBox
117.H.8.5BV-827M: MilePost 7 On-Land Tailings Disposal and Air Quality Plan. Revised, May 26, 1975.
27N: Environmental Monitoring Program, Revised May 26, 1975. Appendix 2.
28-31.
32: Reserve's letter providing additional information, December 19, 1974.
32A: Reserve's letter providing additional information, February 1, 1975.
33: Reserve's letter, February 6, 1975.
34-37.
37A: Arthur D. Little Environmental Report, Volume I, April 30, 1975.
37B: Arthur D. Little Environmental Report, Volume II.
37C: Arthur D. Little Environmental Report, Volume III.
37D: Arthur D. Little Environmental Report, Appendix.
37E: Arthur D. Little Supplemental Environmental Report, August 20, 1975.
LocationBox
117.H.8.6FV-938-47: Banovetz/Reed/Wilson.
Missing No. 42, No. 44.
48-57: John A. Holmquist, Geologist for Eugene A. Hickok Associates.
57A: Hickok: Ground Water Investigation, November 1975.
57B: Hickok: Dike Rock Investigation Delta Stabilization, November 1975.
57C-F: Hickok maps.
58-111: Earl J. Klohn, Klohn Leonoff Consultants, Prints of dams and charts.
112: Klohn Leonoff Design Report on MilePost 7, April 1975.
113-127: Klohn Leonoff slides.
127A-127D: Klohn Leonoff progress report and maps, January 9, 1976.
127E-127Z, 127AA-127QQ: maps.
LocationBox
117.H.8.7BV-10127RR-127ZZ; 127AAA-127LLL. Maps of Teton dam area.
128-139: Eugene A. Hickock.
140-219: Gerald A. Place, soils scientist.
222: Report by Place on Reserve's Vegetation Research Program.
223-234: Samples of soils, grass, tailings. Missing.
234A-234B: Place report of October 8, 1974.
234D-234P: Place photos of June 1976.
235-251A: Duncan Hay of Western Canada Hydraulic Labs.
No. 249 film missing.
252-259: Robert A. Ragotzkie, UW-Madison Environmental Studies Professor.
260-261B: Leif Jacobsen, engineer at Kaiser Engineering.
262-280A: Kaiser Engineering.
280B: Kaiser report of January 1976. Volume 1.
280C: Kaiser report of January 1976. Volume 2.
280D: Kaiser design criteria, October 17, 1975; Revised, January 5, 1976.
280E-I: Kaiser maps and other documents.
281-288: Robert A. Lee, treasurer of Reserve Mining.
No. 288 missing.
289-293: William Marshall, University of Minnesota Wildlife Professor.
294-298: Richard L. Reed, chief engineer of Reserve Mining.
299-299A: William F. Wilson, senior cost engineer of Reserve.
LocationBox
117.H.8.8FV-11300-330: Robert S. Lemire, superintendent of environmental research for Reserve Mining. Missing No. 305-307.
330A: MilePost 7 Water Quality Monitoring, Report of November 4, 1975.
330B: Particle Analysis of Delta Tailings, Report of November 15, 1975.
330C: MilePost 7 Ground Water Monitoring, Report of November 5, 1975.
330D: Fine Tailings Filter Tests, Report of November 18, 1975.
330E: MilePost 7 Stream Biota Monitoring, Report of November 17, 1975.
330F: Lemire to Eldon Kaul, December 11, 1975.
330G: Closed-circuit Water system, Report of January 7, 1976.
330H: Ambient Air Quality Monitoring, Report of January 7, 1976.
330I: Maps, Minnesota Point wells, December 31, 1956.
330J: Philip Cook to Fred E. Stout, December 17, 1975.
330K: MilePost 7 Water Quality Monitoring, Report of March 22, 1976.
331: William T. Hogan, Fordham University Economics professor.
332-333: Dr. Richard W. Lichty, Economics professor at UMD.
334-382, 382A: Jean Basgen, professor photographer, Duluth.
383-397: Chakra J. Santhanam of Arthur D. Little, Inc.
397A: Comments Report on Draft EIS, Arthur D. Little, January 15, 1976.
398-400: James J. Stevens of Arthur D. Little, Inc.
401: Dr. Charles B. Wurtz, biologist from Philadelphia.
402-402F: Dr. Richard L. Meyer, University of Arkansas, Botany and Bacteriology.
403-404: Richard W. Hyde of Arthur D. Little.
405-412: G. Richard Young of Arthur D. Little.
413-419: William Reinfeld of Arthur D. Little.
420, 420A-C: Judith F. Campbell of Arthur D. Little.
421-427: John S. Reid, urban economist.
428-429: Harry G. Foden.
430-440: Bruce S. Old of Arthur D. Little.
442-442A: David L. Dingeman.
443-444: Charles J. Kensler of Arthur D. Little.
445: Merlyn G. Woodle, president of Reserve Mining.
446. Chart.
447: Klohn Leonoff consultant report.
448. Missing.
449: Robert G. Vranca of Arthur D. Little.
450-453B. Various documents.
454: Barr Engineering, Feasibility of Alternative Tailings Sites, June 15, 1974.
455: Map, Isaac Lake area, St. Louis Couty, Minnesota.
456-457: Donald G. Bonamer of Arthur G. McKee & Co.
458-459: Jerome C. Motz of Rexnard Co., Milwaukee.
460-461: Chester A.Rowland, Jr. of Allis Chalmers.
LocationBox
117.H.8.9BV-12462-464: Yves Bajard of Klohn Leonoff, consultants. Surficial and Bedrock Geology reports, January 1976.
465: MilePost 7 Ground Water Monitor report, January 1976.
466: Reserve's estimated operating costs, 1975.
467: Northern Natural Gas Co. to Federal Power Commission, December 31, 1975.
468-469: Kaiser Engineers MilePost 20 estimate, February 5, 1976.
470-475: Various documents.
476: Arthur D. Little air quality reports, February 28, 1976.
477-480: Arthur D. Little documents.
481: Banovetz to Peter Gove, December 11, 1975.
482-485A: Various documents.
486: Transcript PCA special meeting, June 15, 1976.
487: Transcript PCA special meeting, June 18, 1976.
488: Transcript EQC special meeting, June 21, 1976.
489: Forest Guy, Army Corps of Engineers, to Wayne Olson, June 23, 1976.
Steelworkers Union hearing exhibits:
1-4: Smith.
5 and 5A: Jack C. Jones of Harza Engineering Co.
6: Roe.
Northeast Minnesota Intervenors exhibits:
1-4: Maki.
5: Lorntsen.
6-8: Elam.
9-12: Peterson.
13-14: Kopeke.
15: Mahal.
16-17: Ginther.
18-19: Cossalter.
20-21: Rukavina.
22: Houle.
23: Fred Post, "Economic Impact of Reserve Mining Company, June 30, 1975."
24-29.
Save Lake Superior Association hearing exhibits 1-14:
1,2, 4A.
8-9 (never received).
10: Statement of February 12, 1976.
11-13.
14: Army Corps of Engineers Draft EIS, March 1976.
Nelson hearing exhibits 1-4. (photocopies of photographs).
MPIRG-MECCA hearing exhibits 1-3.
DNR/PCA hearing exhibits:
Exhibit lists. 4 folders.
1-8: Banovetz.
9: Holmquist.
10: Banovetz.
11-19: Hickock.
20-22: Klohn.
23-24: Wahler.
25-25A: Wahler report of August 1975.
LocationBox
117.H.8.10FV-1326-27: Leo Casagrande, Professional Engineer.
28: Casagrande report of August 1975.
29.
30-32: Dr. James V. Hamel.
31: Michael Baker, Jr. Inc. report of August 1975.
33-34H: James Richard Kramer.
35.
36-45F: Jacobsen.
45G-45H: Dingeman.
46-58.
59-73.
59, 61, 64, 68-71 are in Confidential Files.
74-84: See Confidential Files.
85.
86-96: Place.
97-101, 104: Barton Aschmann Associates.
105.
106-108: A. Eugene Vandegrift of Midwest Research Institute.
110-117:
118-119: See Confidential Files.
120-122. Barr Engineering.
123-124A: Donald H. Yardley, University of Minnesota.
125-138.
140A-140F.
139-146: Chatten Cowherd, Jr., environmental engineer.
147-148: Philip M. Cook.
149-152A.
154-239: William Charles Brice, engineer.
No. 210 missing.
240-244: John R. Borchert.
245-248: Daniel F. Bigalke.
249-259: Gene H. Hollenstein, hydrologist.
260-264: Louis J. Breimhurst, MnPCA division of water quality.
265: Colin F. Harwood, scientist, fine particles research.
266-278: Gary S. Eckhardt.
279: Philip M. Cook.
280: Tibor Kosa resume.
281-284: Goug.
285-285D.
RMC - Mile Post 7 On-Land Tailings Disposal and Air Quality Plan, [circa 1975].
Public comments on draft EIS, Dec. 1975-January 1976.
LocationBox
142.G.13.3B-1V-26Draft EIS (DNR/PCA), October 1975. 1 oversize volume.
For Reserve's On-land Tailings Disposal Plan (MilePost 7).
Draft EIS technical appendix (DNR/PCA), October 1975. 1 oversize volume.
DNR/PCA exhibit No. 103.
Draft EIS suggested decision making aid (DNR/PCA), October 1975. 1 volume.
Draft EIS Midway Supplement (DNR/PCA), February 1976. 1 volume.
DNR/PCA exhibit No. 153.
Errata sheet for above EIS, March 26, 1976.
Governor's Site Inspection Trip to the Embarrass, Colvin, Snowshoe, Midway, Lax Lake, and Palisade sites, April 1975.
LocationBox
117.H.9.1BV-14Reserve Project Team:
Correspondence, 1969-August 1976. 8 folders.
Reports and memos, 1971-August 1975. 4 folders.
LocationBox
117.H.9.2FV-15Reports and memos, September1975-June 1976. 6 folders.
Staff Reports:
Fugitive Dust Emission Reports: From Investigation of Fugitive Dust, Sources, Emissions and Control, Prepared by PedCo For EPA, May 1973.
Foundation at Mile Post 7: Consolidation and Settlement,by Memos P. Katsoulis, August 1, 1975.
Mile Post 7 Project: An Assessment, by Memos P. Katsoulis, August and September 2, 1975. 2 reports.
The Reserve Project Team and the Reserve EIS, by William Look Collins, December 1975.
The History of Reserve Mining Company Litigation, by Peter
L. Gove, January 14, 1976.
Asbestos Sampling Program in Minnesota, January 1976.
Division of Air Quality: Finding of Fact, rough draft by Gary Eckhardt, March 29, 1976.
Fiber Count Data, Gary Eckhardt, June 23, 1976.
Team meetings, 1975.
Progress reports, 1977.
Letters from Public on Hearing Officer's Recommendation.
May 27 - June 8, 1976. (sent to board and counsel)
June 9 - 24, 1976. (received too late to forward)
Sworn and unsworn statements received by hearing officer, July 1975-April 1976.
Correspondence: Hearing officer, May 1975-April 1976.
Acknowledgements concerning access to confidential documents, June 1976.
Analysis, 1976.
Appropriations problems, June 1975.
Armco Prospectus Statements, 1974-1975.
Correspondence to and from Armco Steel Corporation, 1975-1976.
Material requested from Armco (1974 annual report), 1974-1975.
Black & Veatch reports, 1978-1983.
Budget for RMC: EIS and hearing, 1978.
DNR Reserve Mining Revolving Account, undated.
DNR Orders and Documents: permit hearings, May 13, 1975.
DNR Permit hearing testimony, 1974-1975.
LocationBox
117.H.9.3BV-16DNR correspondence, 1975-1979. 2 folders.
DNR correspondence about permits, 1978-1981.
EIS material, 1972-1976.
Environmental Quality Board meeting transcript, pp. 1-71, June 21, 1976.
Evidentiary File: Dam Consultants, 1975.
Evidentiary File: Economics, 1976.
Federal Regulations, Federal Register, August 20, 1975.
Fiber photos, undated.
Fride's complements of Wayne Olson, January-April 1976.
Peter Gove testimony, March 8, 1976.
Governor's Letter of December 7, 1974.
History of Reserve Mining and early Reserve studies, 1967-1969.
In-Pit Disposal:
Eugene Pfleider report, July 1974.
LocationBox
117.H.9.3BV-16Pfleider transcript, pp. 1405-1614.
Memos, December 1975.
Mesabi Trust and Leases (RMC), 1947-1978.
Mesabi Trust Materials: economic documents information, 1960-1976.
Mile Post 7 Construction photos, Sept/Oct. 1977. 3 folders.
Oglebay, Norton & Company: The History of the East Mesabi Magnetic Taconite, October 1948.
Order to produce documents (drafts), July 1975.
Permit Information: Minnesota Taconite companies, undated.
PCA/DNR contracts correspondence, 1975.
PCA staff comments index, 1974-1975.
MnPCA memos and correspondence, 1973-1976. 3 folders.
LocationBox
117.H.9.4FV-17MnPCA memos and correspondence, 1976-1977. 2 folders.
Miscellaneous health materials from PCA files, 1976-1978.
PCA correspondence on Mile Post 7 permit, 1973-1977.
PCA correspondence on Mile Post 7 monitoring, 1977-1978.
Citizen letters to PCA on Mile Post 7, 1976-1978. 2 folders.
PCA Special meeting transcripts: Volumes A (pp. 1-185) and Volume B (pp. 186-365A), July 1, 1976.
Material offered and not received/adopted at PCA board meeting, July 1, 1976.
Correspondence to and from Republic Steel Corporation, 1975-1976.
Correspondence with Reserve Mining Company, March 1975-March 1976. 4 folders.
Reserve project financing, 1974-1980.
Reserve briefs: permit hearings, 1975.
Reserve: Letters to state agencies, 1975.
Reserve: Protective Order correspondence, 1975.
Material given to Reserve, 1974-1975.
Research material, 1975.
Reserve Proposed Amendment to Stipulation, 1975-1976.
RMC Operating Permits and applications, 1975-1976.
RMC: Notice of Application for Permit (Corps), May 1975.
RMC: Application for Section 401 Certification, May 1975.
LocationBox
117.H.9.5BV-18Reserve DNR permit material, July 1975.
Material requested from Reserve, 1975-1976.
Letter from Vanderpoel on Final EIS, June 2, 1976.
U.S. Army Corps of Engineers Public Hearings on Mile Post 7:
Volume 1: May 16, 1977.
Volume 2: May 16, 1977.
Volume 3: May 17, 1977.
LocationBox
117.H.9.5BV-18Consultant Proposals to PCA for monitoring Reserve's construction and abatement programs at Mile Post 7:
Barr Engineering, Feb. 1978.
Camp Dresser and McKee Inc., Feb. 1978.
Environmental Research Company, Feb. 1978.
ERT, Feb. 1978.
Ronald Hayes and Associates, Jan. 1978.
Nus Corporation, Feb. 1978.
Sigma Associates, Feb. 1978.
Tailings Disposal Associates, Jan.1978.
ERT Consultant Reports on Assessing Reserve's Ambient Air Monitoring Programs at Mile Post 7:
June - December 1979.
March - December 1980.
MRI Consultant Reports to PCA assessing Reserve's Surface and Groundwater Monitoring Programs at Mile Post 7, July 1978 - October 1980.
Consultant Correspondence and Reports:
Michael Baker, Jr. Inc.:
Correspondence, 1975.
Contract, 1975
LocationBox
117.H.9.6FV-19Barr Engineering Company, 1974-1976. 2 folders.
Barton-Aschman Associates, Inc.:
Contract, 1975.
David Brostrom, consultant: contract, 1975.
Casagrande Consultants:
Contracts, 1975.
Ronald Hays, consultant contract, 1975-1976.
Dr. James R. Kramer, 1975.
Richard W. Leonard, P.E., consultant, 1975.
Ray J. Lerschen & Associates, Feb. 1976.
Arthur D. Little, Inc.:
Credibility issues, 1973-1975.
Manitoba Development Corporation vs. Arthur D. Little, November 1975. 2 folders.
Midwest Research Institute, 1975-1976.
Jim Newland: Reserve contract, 1975.
[0.5 cubic feet full]
LocationBox
117.H.9.7BV-20United States Army Corps of Engineers.
Correspondence, 1975-1977. 2 folders.
Final EIS: Proposed Power Plant Discharge Structure, Delta Stabilization Dike, and On-Land Taconite Tailings Disposal For Reserve Mining Company, March 1977.
Consultants: Miscellaneous, 1975.
Land appraisal reports on state land, Walt Culbert, September 8, 1977.
Gordon Elmquist & Associates, Inc., St. Paul:
Sales information and aerial views of Mile Post 7 site, 1977.
Sales information: Northern Land Company tracts, 1977.
Appraisal reports for Mile Post 7 site: parcels 1-5, 1977.
Appraisal reports for Mile Post 7 site: parcels 6-10, 1977.
Appraisal reports for Mile Post 7 site: parcels 11-15, 1977.
Appraisal reports for Mile Post 7 site: parcels 16-20, 1977.
Appraisal reports for Mile Post 7 site: parcels 21-22, 1977.
Superior National Forest Draft EIS for proposed land exchange:
Lake Forest Enterprises Inc. (Erie Mining Co.), July 1976.
Issues relating to the sale of state lands and land exchange for Mile Post 7, 1975-1976.
Reserve Mining Public Access to Bear Lake in Lake County, 1977.
Land exchange hearing, 1977-1978.
Proposed State of Minnesota-Reserve Mining Company land exchange, November 1977.
Mile Post 7 Land Exchange, 1977-1978.
Land Exchange and Bear Lake easement, 1977-1979.
LocationBox
142.G.13.3B-2V-27Miscellaneous RMC critical path construction material:
Kaiser Engineering network calculations, August 1978, Feb. 12, 1979.
Kaiser bar charts, cpm networks and reference volume, Feb. 15, 1979.
C.P.M. computer reference guide [?].
Kaiser network calculations, brown binder, undated.
Kaiser blueprints, folded oversize, November 1978.
Kaiser project master schedule, Jan. 18, 1978.
Kaiser cpm summary and progress charts, January 1978.
Kaiser loose sheets, 1978-1979.
LocationBox
127.I.5.13BV-23Consultant Reports from Klohn Leonoff Consultants Ltd. dealing with Mile Post 7 issues:
Received from Minnesota Department of Natural Resources.
Progress Report No. 1 - Appendix, October 1974. 2 folders.
Data from May-July 1975 Drilling and Testing Program, November 1975. 2 folders.
Delta Stabilization Report: Coastal Investigations, March 5, 1976.
Engineering Report, Volume 1. August 1976.
Engineering Report, Volume 2. August 1976. 3 folders.
Data from January-March 1978 Drilling and Testing Program, April 28, 1978. 2 folders.
Preliminary Test Fill Report, Starter Dam No. 1, May 1978.
Tailings Disposal Area-Review of Seepage from Pond, June 1978.
Instrumentation for Dams No. 1 and 2-3-4, June 1978.
Design Report on Dam No. 5, July 14, 1978.
Report on Supplemental Water Supply at Headwaters Diversion Dike No. 2, July 1978.
Emergency Spillway, August 29, 1978.
Operational Plan, August 1978.
Data from August-October 1978 Drilling and Packer Testing Program, December 21, 1978.
Foundation Grouting of Tailings Dams, March 8, 1979.
Design of Seepage Recovery Dams, April 27, 1979.
Direct Shear Tests on Clay Samples from Dam Site No. 1, May 7, 1979.
Performance of Dam 2-3-4, May 22, 1979.
Tailings Basin Investigation, May 23, 1979.
Dam No. 1 Relief Well Design, June 12, 1979.
Data from October-December Drilling and Testing, February 8, 1980.
Data from July1978-February 1979 Lab Testing Program, February 2, 1980.
Dam 2-3-4 Design Report, March 7, 1980.
LocationBox
127.I.5.14FV-24Dam 2-3-4 Pressure Relief Design, March 26, 1980.
Design Report on Dam No. 6, June 16, 1980.
Record of 1979 Grouting Program, June 19, 1980.
Review of Tailings Pond Water Accumulation, August 1983. 2 folders.
Best Available Technology Evaluation of Asbestiform Fiber Removal Alternatives for Minnesota Pollution Control Agency, March 1984.
Report on Tailings Disposal System - Excess Water Discharge, March 1984.
Permits, 1975. 2 folders.
Permit application files 75-2100 to 75-2127. 27 folders.
Permit application files 76-2031 to 76-2068. 38 folders.
Permits, 1977.
Land transactions, 1974, May-August 1977.
Land transactions, September 1977 - October 1978.
U.S. E.P.A.: Ambient Monitoring near the Land Disposal Site for Taconite Tailings, December 1977-June 1978.
LocationBox
127.I.6.1BV-25Eugene A. Hickok:
Hydrological Analysis Beaver River Watershed, January 1975.
Reserve Mining Company Research and Development Department:
Experimental Vegetation of Taconite Tailings, Nov. 10, 1975.
Fine Tailings Filter Tests, November 18, 1975.
Projected Air Quality and Effects, September 29, 1976.
Pullman Torkelson Company:
Critical Path Method Review documents, July 1977.
Reserve Mining Company Monitoring Program, Olson, Wilson, Long, et al., 1977.
Mile Post 42 (Babbitt) Concept, March 8, 1974.
Settlement Agreement between Mesabi and RMC, February 19, 1966.
Amendment of Mesabi Lease between Mesabi and RMC, April 27, 1960.
Construction Progress Reports for Mile Post 7, 1977-1979.
Permit Team Progress Reports, May-June 1977.
Construction Progress Reports, June 1977-April 1980.
Judge Devitt's Disqualification, February 12, 1979.
Permit Enforcement Files, 1977-1986. 7 folders.
Court of Appeals:
Relator's Brief, October 29, 1984.
Respondent's Brief and Appendix, December 3, 1984.
Relator's Reply Brief, December 17, 1984.

Return to top


Expand/CollapseCATEGORY VI. LITIGATION: STATE COURT APPEALS OF STATE PERMIT DECISIONS, 1974-1978 [BULK 1976-1977]

This series concerns litigation brought by Reserve after hearing officer Wayne Olson recommended Mile Post 20 over Mile Post 7 and after the PCA and DNR denied permits for Mile Post 7 (July 1, 1976). The cases, largely identical (Reserve vs. PCA, Reserve vs. DNR Commissioner Robert Herbst), are tried in Lake County District Court, which orders the PCA and DNR to issue Mile Post 7 permits to Reserve in January 1977. The DNR and PCA appeal that decision to the Minnesota Supreme Court, which upholds the Lake County opinion to issue the permits on April 8, 1977. Pleadings, transcripts, depositions, exhibits, and subject files are found in this series.


LocationBox
117.H.9.9BVI-1RMC vs. PCA: Appeal of PCA permit denial:
Pleadings register; index to Pleadings 1-51.
Pleadings 1-12, July-August 1976.
Pleadings 13-15, August 1976.
Pleading 16, August 25, 1976.
Pleadings 17-23, August-September 1976.
Pleading 24, September 24, 1976.
Pleadings 25-34, September-October 1976.
Pleadings 35-37, October 1976.
Pleadings 38-43, November-December 1976.
Pleading 44, Reserve brief, December 14, 1976.
Pleadings 45-46, December 1976.
Pleading 47, Brief of Minnesota PCA, Dec. 24, 1976. 2 folders.
Pleadings 48-51, Jan. 1977.
Opinion of Lake County District Court, January 28, 1977.
Armco and Republic vs. PCA: Appeal of PCA permit denial:
Pleadings file, 1976.
City of Silver Bay vs. PCA: Appeal of PCA permit denial:
Pleadings file, 1976.
RMC vs. DNR: Appeal of DNR permit denial (PCA files):
Pleadings 1-14, July-October 1976.
Pleadings 15-17, December 1976.
LocationBox
117.H.9.10FVI-2Pleading 18, DNR brief, December 23, 1976.
Pleading 19, January 1977.
Armco and Republic vs. DNR: Appeal of DNR permit denial:
Pleadings file, 1976.
City of Silver Bay vs. DNR: Appeal of DNR permit denial (PCA files):
Pleadings file, 1976.
PCA vs. RMC: Writ of prohibition:
Pleadings file, 1976. (District Court).
Pleadings file, 1976. (Supreme Court).
MPIRG and MECCA vs. RMC: Writ of prohibition:
Pleadings file, 1976.
Herbst vs. RMC: Writ of prohibition (PCA files):
Pleadings file, 1976. (Supreme Court).
Reserve vs. PCA correspondence files:
July - October 1976.
November 1976 - February 1977.
March 1977.
Memoranda, Feb. 1976-Feb. 1977.
RMC vs. Herbst: Permit appeal:
Pleadings index to Pleadings 1-99.
Pleadings 1 - 20, 1976.
Pleadings 21-31B, 1976.
Pleadings 33-34, 1976.
Pleadings 35-38, 1976.
Pleading 39: Reserve's Memorandum on New Evidence and Attachments 1-10, September 24, 1976.
Pleading 39: Attachments 11-13, September 24, 1976.
Pleadings 40-46, September-October 1976.
Pleadings 47-55, October 1976.
Pleadings 56-60, October 1976.
LocationBox
117.H.10.1BVI-3Pleading 61, October 29, 1976.
Pleading 62, October 29, 1976.
Pleadings 63-64, November 1976.
Pleading 65, Reserve's Summaries of Testimony, Nov. 2, 1976.
Pleading 66, Reserve's Brief, December 14, 1976. 2 folders.
Pleadings 67-70, December 1976.
Pleadings 71-74, December 1976.
Pleading 75, Brief of DNR, December 23, 1976.
Pleading 76, Brief of PCA, December 24, 1976. 2 folders.
Pleadings 77-79, January 1977.
Pleadings 80-94, January-February 1977.
Pleadings 95-97, February 1977.
Pleadings 98-99, February 28, 1977.
Order to Show Cause: Permit Condition Appeal to U.S. Court,
1977. 2 folders.
DNR Commissioner Herbst's Statement and Findings of Fact, July 1, 1976.
Notice of Appeal, July 1, 1976.
Notice of Appeal (City of Silver Bay vs. PCA), July 2, 1976.
LocationBox
117.H.10.1BVI-3Reply Memorandum of DNR, July 27, 1976.
Memorandum of DNR, August 19, 1976.
LocationBox
117.H.10.2FVI-4Reserve vs. Robert L. Herbst; Reserve vs. PCA:
RMC brief to Minnesota Supreme Court, 1977. printed copy.
RMC appendix, Volume I. District Court opinions, 1977.
Printed copy.
RMC appendix, Volume II. District Court Briefs of Petitioners-Respondents, 1977. printed copy.
RMC appendix, Volume III. Summaries of Testimony before the Hearing Officer, 1977. printed copy.
Reply Brief of Petitioners-Respondents Reserve Mining Company, et al. to Brief of the United States as Amicus Curiae, March 21, 1977.
DNR Permit Decision, January 28, 1977.
PCA Permit Decision, January 28, 1977.
Order Affirming Judgments and Orders of District Court, April 8, 1977.
Minnesota Supreme Court Decision, May 27, 1977.
Petitioners: City of Silver Bay, August 10, 1977.
Memorandum of Respondent DNR, August 10, 1977.
Petitioner RMC Memorandum, August 11, 1977.
Reserve's Exhibits 1-3, August 11, 1977.
Reserve's Exhibits 4-6, August 11, 1977.
Reserve's Exhibits 7-9, August 11, 1977.
Reserve's Exhibits 10-12, August 11, 1977.
Reserve's Exhibit 13, August 11, 1977.
Reserve's Exhibits 14-19, August 11, 1977.
DNR amicus brief, December 23, 1977.
DNR Pleadings before Minnesota Supreme Court concerning permit for Mile Post 7:
Petition for Writ of Prohibition, September 24, 1976.
Reply Memorandum, October 20, 1976.
Brief of Minnesota PCA and Attorney General Warren Spannaus, February 28, 1977.
Brief and Appendix of Minnesota PCA, December 23, 1977.
Brief of Minnesota Department of Natural Resources as Amicus Curiae, December 23, 1977.
Reply Brief of Minnesota PCA, January 26, 1978.
Joint Appendix of Respondents-Appellants Minnesota PCA, Robert L. Herbst and Warren Spannaus, July 1, 1976.
Brief of Respondent Robert L. Herbst and Intervenor Warren Spannaus, February 28, 1977.
Joint Reply Brief of Respondents-Appellants Minnesota PCA, Robert L. Herbst and Warren Spannaus, [circa 1977].
LocationBox
117.H.10.3BVI-5RMC vs. PCA: Appeal of PCA permit denial:
Transcript, September 1, 1976.
Transcript, September 2, 1976.
Transcript, October 6, 1976.
Transcript, October 25, 1976.
Transcript summaries, November 3-11, 1976.
Transcript summaries, November 12-23, 1976.
Transcript Volume 1, November 3, 1976.
Transcript Volume 2, November 4, 1976.
Transcript Volume 3, November 8, 1976.
Transcript Volume 4, November 9, 1976.
Transcript Volume 5, November 10, 1976.
Transcript Volume 6, November 11, 1976.
Transcript Volume 7, November 12, 1976.
Transcript Volume 8, November 15, 1976.
Transcript Volume 9, November 16, 1976.
Transcript Volume 10, November 17, 1976.
Transcript Volume 11, November 18, 1976.
Transcript Volume 12, November 19,1 976.
Transcript Volume 13, November 23, 1976.
Transcript Volume 14, November 24, 1976.
Transcript Volume 15, November 29, 1976.
Transcript Volume 16, November 30, 1976.
LocationBox
117.H.10.4FVI-6Transcript Volume 17, December 1, 1976.
Transcript Volume 18, December 2, 1976.
Transcript Volume 19A, December 3, 1976.
Morning session.
Transcript Volume 19B, December 3, 1976.
Afternoon session.
Deposition of William Canessa, October 31, 1976.
Deposition of Philip M. Cook, November 19, 1976.
Continued Deposition of Chatten Cowherd, Jr., November 24, 1976.
Deposition of David L. Dingeman, November 2, 1976.
Deposition of Peter L. Gove, November 1, 1976.
Deposition of Ronald M. Hays, October 28, 1976.
Deposition of Robert L. Herbst, October 29, 1976.
Deposition of Gene H. Hollenstein, October 29, 1976.
Deposition of Dr. Edward T. Peters, November 2, 1976. 2 folders.
LocationBox
117.H.10.4FVI-6RMC vs. PCA: Appeal of PCA permit denial: Exhibits:
List of exhibits.
SLSA [Save Lake Superior Association] exhibit 1.
SLSA exhibit 5.
RMC exhibits 1-17 (Klohn).
LocationBox
117.H.10.4FVI-6RMC exhibits 18-38A (Dingeman).
LocationBox
117.H.10.5BVI-7RMC exhibit 38: film coarse tailings transfer demonstration.
RMC exhibits 39-51C (Dingeman).
RMC exhibits 52, 57-63 (Canessa).
RMC exhibits 66-81 (Peters).
RMC exhibits 82-94.
RMC exhibits 95-100B.
RMC exhibits 101-103.
RMC exhibits 104-130.
RMC exhibits 131-143a.
RMC exhibits 144-146.
RMC exhibits 147-150.
LocationBox
117.H.10.6FVI-8RMC exhibits 151-155G.
RMC exhibits 156-157L.
RMC exhibits 158-160E.
RMC exhibits 161-163P.
RMC exhibits 164-173.
PCA exhibits A to A-8.
PCA exhibits E-M.
PCA exhibits N-Z, AA to GG.
PCA exhibits HH-RR1 (Cook).
PCA exhibits SS-XX (Katsoulis).
PCA exhibits YY-EEE (Cowherd).
Documents produced to Reserve, October 26, 1976:
Ron Hays Files, nos. 1-34. 2 folders.
Non Ron Hays Files, nos. 1-58. 2 folders.
RMC vs. PCA: Documents produced by Reserve (October 30, 1976): 5 folders.
Air quality, May 1974-June 1976.
LocationBox
117.H.10.7BVI-9Air quality, July-October 1976. 2 folders.
Dingeman: Basis of proposed testimony, October 30, 1976.
Dam structure and safety, pre July 1, 1976.
Dam structure and safety, post July 1, 1976.
Vegetation: Mile Post 7 revegetation, 1976.
Vegetation: Soil Analysis Book II, 1976. 3 folders.
Vegetation: Pre-July 1, 1976, 1970-1976. 4 folders.
LocationBox
117.H.10.8FVI-10Vegetation: Vegetative Stabilization of Mineral Waste Heaps, U.S. E.P.A document, April 1976.
Vegetation: Soil and Plant Analysis Sheets S75-1 to S75-368, 1975. 3 folders.
Vegetation, post July 1, 1976.
Dust suppressants, pre July 1, 1976. 6 folders.
Dust suppressants, post July 1, 1976. 3 folders.
Stack emissions, precipitators, baghouse filters, 1975.
LocationBox
117.H.10.9BVI-11Stack emissions, 1975-1976. 8 folders.
Health, 1975-1976. 2 folders.
Water quality, 1975-1976.
Miscellaneous, pre-July 1, 1976. 3 folders.
Miscellaneous, post-July 1, 1976.
Daily logs: air sampling, 1975-1976. 3 folders.
LocationBox
117.H.10.10FVI-12Daily logs: air sampling, 1975-1976. 7 folders.
Attorneys' notes, 1976-1978.
Internal Memos and Reports during Reserve Hearings, 1974-1977.
Letters regarding status of Mile Post 7 negotiations, Jan. 1975.
Permit Decision information packet, 1976.
Milepost 7 comparison packets, 1974.
Miscellaneous correspondence, 1975-1978
RMC letter to state legislators. March 31, 1977.
DNR permits for other taconite plants, 1970-1974.
Drafts of permits, 1977.
Reserve comments on Corps permit, June 3, 1977.
PCA permit differences, July-August 1977.
DNR comments on PCA permit, July 1977.
PCA permit, July 27, 1977.
Final PCA permit, April 21, 1978.
LocationBox
117.H.11.1BVI-13Instructions to Referee and Hearing Officer, May 9, 1975.
Pre-hearing statement of law of the Department of Natural Resources, circa May 1975.
Pollution Control Agency's Pre-hearing Statement of Law, May 28, 1975.
DNR Response to Memorandum in Support of Pre-hearing Motion of Sierra Club and Save Lake Superior Association, [197- ].
Reply of the DNR to RMC's Motion to Amend and Pre-hearing Memorandum, [197-].
Request for Order and Request for Production of Documents, May 28, 1975.
Request for Order and Stipulation Relating to Protected Documents of Reserve, July 11, 1975.
Revised Instructions to Referee, February 25, 1976.
Revised Instructions to Hearing Officer, June 24, 1975.
Brief of Minnesota Department of Natural Resources, April 5, 1976.
Brief of Minnesota Pollution Control Agency, April 8, 1976.
Findings, Conclusions, and Recommendations, July 1, 1976.
LocationBox
117.H.11.1BVI-13Certification and Transmittal of Exhibits and Files, July 8, 1976.
State District Court Memo to Prevent Depositions, August 19, 1976.
Notice of Appearance and Petition for Intervention of Sierra Club and the Save Lake Superior Association, August 24, 1976.
District Court Order on new evidence, September 15, 1976.
Petition for Writ of Mandamus, September 17, 1976.
Order Denying Petitions for Writs of Prohibition and Granting Intervention, October 21, 1976.
Affidavit of David Gray, August 5, 1977.
Affidavit of Bryan R. Fredrick, August 8, 1977.
Opinion and Order on PCA permit appeal, November 1, 1977.
DNR documents produced to Reserve in discovery, Oct. 27, 1976.
DNR documents pulled from files but not within scope of discovery request, October 27, 1976.
DNR documents relating to DNR presentation organization, pulled from commissioners files but not given to Reserve, 1974-1976.
Corps of Engineers hearings, DNR testimony, March 1977.
Permits for Mile Post 7: General Files, April-October 1977. 7 folders.
Affidavit of William Wahler, July 29, 1977.
Affidavit of William Nye, July 29, 1977.
Mile Post Seven Permit, signed DNR permit, July 27, 1977.
Amended permit, August 23, 1977.
Documents submitted to Minnesota Supreme Court concerning Mile Post 7 Permit Terms, 1977-1978:
Opinion and Order, October 31, 1977.
Petitioner Reserve Mining Company's Memorandum, August 11, 1977.
Brief and Appendix of Respondent-Appellant Minnesota Pollution Control Agency, December 23, 1977.
Brief of Minnesota Department of Natural Resources as amicus curiae, December 23, 1977.
Brief of Intervenor-Appellant Save Lake Superior Association, December 30, 1977.
Minnesota PCA's Order to Strike Supplemental Appendix, January 19, 1978.
Brief of Intervenor-Respondent United Steelworkers, 1978.
Brief of Respondent-Petitioner Reserve Mining Company, January 17, 1978.
Supplemental Appendix of Reserve Mining Company, Armco and
Republic Steel Companies, 1978.
Reply Brief of Respondent Appellant Minnesota Pollution Control
Agency, January 26, 1978.
Order Authorizing Use of Cameras at Oral Argument, January 27, 1978.
Reply Brief of Save Lake Superior Association, January 27, 1978.
Order, January 31, 1978.
Correspondence to Justice Otis from Reserve changing language of Opinion, April 24, 1978.
Correspondence from Justice Otis to Reserve on Opinion, May 2-4, 1978.
Brief Amicus Curiae of Sierra Club and National Wildlife Federation, [197-].

Return to top


Expand/CollapseCATEGORY VII. LITIGATION: FEDERAL COURT PROCEEDINGS FOR REIMBURSEMENT OF FILTRATION SYSTEM COSTS, 1917-1982 [BULK 1976-1982]

This series contains pleadings, subject files, correspondence, scientific publications, and reports supporting the claim that asbestos in the Reserve tailings was harmful to human health and that Reserve was responsible for the costs of water filtration for North Shore communities until an on-land tailings site was built. Material from the Royal Commission on Asbestos, on the history of North Shore water supplies (Duluth, Two Harbors, Silver Bay, Cloquet), on filtration plants, and publications concerning public health and asbestos exposure are found throughout this series.


LocationBox
118.B.9.11BVII-1Post-abatement proceedings pleadings index.
Pleadings files No. 1-9, 9A, 10 (Nos. 1-130), 1977-1982. 13 folders.
Hearing transcript: Preclusion motion, May 8, 1981.
Settlement negotiation file, 1981-1982. 2 folders.
LocationBox
118.B.9.12FVII-2Pleading Register Index for January 1976-October 1981, Nos. 1-102:
Mostly U.S. District Court documents unless noted otherwise.
File 1: U.S. Court of Appeals Opinion, January 6, 1976.
File 2: Memorandum of Defendants, January 15, 1976.
File 3: Memorandum of Defendant Intervenors, January 15, 1976.
File 4: Memorandum of Mn. and Mn. PCA, January 16, 1976.
File 5: Memorandum of the U.S., January 16, 1976.
File 6: Various notices and motions, January 20, 1976.
File 7: Statement of Reasons, January 21, 1976.
File 8: Civil Penalties and Litigation Expenses, February 2, 1976.
File 9: State of Michigan Motion, January 30, 1976.
File 10: Duluth Filtration Costs, January 30, 1976.
LocationBox
118.B.9.12FVII-2File 11: Memorandum of Defendants in Opposition, circa February 1976.
File 12: Various orders and motions, January-February 1976.
File 13: Memorandum of State of Minnesota and Minnesota Pollution Control Agency, February 11, 1976.
File 14: Memorandum of the Defendants and Exhibits A-U, February 11, 1976. 2 folders.
File 15: Reply Memorandum of the U.S., February 11, 1976.
File 16: Order Assessing Reserve, February 17, 1976.
File 17: Reply Memorandum of Assessment of the Expense of the Interim Water Filtration, February 14, 1976.
File 18: Motion and Notice of Motion, February 13, 1976.
File 19: Reply Memorandum in Support, February 12, 1976.
File 20: Order Determining Liability, February 21, 1976.
File 21-26: Various orders and motions, February-March 1976.
File 27: Defendants' Reply Memorandum, April 7, 1976.
File 28: Defendants' Supplemental Brief in Opposition, April 15, 1976.
File 29: Order of Judge Devitt, May 4, 1976.
File 30: Notice of Appeal, May 5, 1976.
File 31: Request for Production of Documents, May 20, 1976.
File 32: Order, June 10, 1976.
Files 33-34: Motions to Require Expedited State Administrative Determination, June 4, 1976.
Files 35-36: Memorandums in Support of the U.S., June 4, 1976.
File 37: Notice and Petition, June 18, 1976.
File 38: Order Terminating Discharge, July 7, 1976.
File 39: Motions for an Order, July 1976.
File 40: Defendants' Memorandum, June 30, 1976.
File 41A: Final Administrative Action, DNR documents, July 1, 1976.
File 41B: Final Administrative Action, PCA documents, June 1976.
File 41C: Findings, Conclusions and Recommendations of the Hearing Officer, May 26, 1976.
Files 42-50: Various documents, 1976-1977.
Affidavit of Matthew R. Banovetz with exhibits, May 11, 1977. 3 folders.
Files 51-54: Various documents, May 12, 1977.
Files 55-70: Various documents, 1977-1980.
Files 71-88: Various documents, 1980-1981.
File 89: State's Requests for Admissions, May 1, 1981.
Files 90-97: Various documents, 1981.
Files 98-102: Various documents, 1981.
LocationBox
118.B.9.13BVII-3Minnesota Motion and Brief to Continue Corps Filtration, November 4, 1975.
Reserve's Briefs Supporting Continuation of Filtration, November 14, 1975.
U.S. Motion for Costs of Interim Filtration, January 28, 1976.
Duluth's Motion and Brief for Cost of Interim Filtration, February 10, 1976.
U.S. Brief on Costs for Interim Filtration, February 14, 1976.
Duluth Brief on Filtration, March 31, 1976.
Reserve's Brief on Duluth's Filtration Expenses, April 14, 1976.
District Court Order of November 29, 1976: Indirect Costs of Filtration.
LocationBox
118.B.9.13BVII-3Historical litigation materials about health issues, 1976-1977.
Lawyers notes and research, 1975-1976.
Attorneys notes: Byron Starns, 1977-1982.
Memoranda from PCA files, 1979-1981.
Reserve health arguments, 1977-1980.
Correspondence (Eldon Kaul), 1973-1977.
Correspondence (James Schoessler), 1980-1982. 2 files.
Correspondence (Byron Starns), 1977-1982. 4 files.
Reserve's memorandum relating to health issues, April 17, 1974.
Stipulation about jurisdiction, April 23, 1982.
Filtration costs issue: index to litigation file categories, 1980-1981.
Filtration costs issue: indices to scientific and medical publications, 1976-1981.
LocationBox
118.B.9.14FVII-4Series I: Index to scientific publications [Sections A-H below] discovered from Reserve:
Section A: undated individual scientific publications. 47 files.
Three files are missing.
Section B: Pre-1976 scientific publications. 5 folders.
Section C: 1976 scientific publications. 11 folders.
Section D: 1977 scientific publications. 30 folders.
LocationBox
118.B.9.15BVII-5Section D: 1977 scientific publications. 11 folders.
Section E: 1978 scientific publications. 48 folders.
LocationBox
118.B.9.16FVII-6Section F: 1979 scientific publications. 5 folders.
Section G: 1980 scientific publications. 12 folders.
Section H: 1981 scientific publications. 2 folders.
File cards summarizing medical publications discovered from Reserve and file cards summarizing correspondence discovered from Reserve.
Series II: Health Issue Correspondence:
II-A: George Wright correspondence, 1977-1979. 3 folders.
II-B: William Smith correspondence, 1976-1980. 5 folders.
LocationBox
118.B.10.1BVII-7II-B: William Smith correspondence, 1977-1980. 3 folders.
II-C: Hans Weill correspondence, 1977-1979. 2 folders.
II-D: Yehia Hammad and Henry Gundmeyer correspondence, 1979-1981.
II-E: Terrence Clark correspondence, 1977-1981. 3 folders.
II-F: Ian Higgins and Jerel Glassman correspondence, 1976-1981. 4 folders.
II-G: Russell Morgan correspondence, 1977-1979. 2 folders.
II-H: Paul Gross correspondence, 1977-1980. 2 folders.
II-I: Donald Hasse correspondence, 1977-1979. 2 folders.
II-J: John Davis correspondence, 1977-1979. 2 folders.
II-K: Ed Peters correspondence, 1977-1980. 2 folders.
II-L: David Coffin correspondence, 1978-1980. 2 folders.
II-M: Kenneth Cantor correspondence, 1979-1980.
II-N: Ian Stewart correspondence, 1977-1980. 2 folders.
II-O: European doctor correspondence, 1979.
II-P: Lalita Palikar correspondence, 1978.
II-Q: Phil Cook correspondence, 1977-1978.
II-R: Consultant meeting correspondence, 1978-1979.
II-S: National Research Council correspondence, 1979.
II-T: Johns Manville correspondence, 1977-1981.
II-U: National Institute of Health correspondence, 1979.
II-V: Environmental Protection Agency correspondence, 1979.
II-W: Miscellaneous health correspondence, 1978-1980. 2 folders.
II-X: Clark Cooper correspondence, 1978-1979.
II-Y: Tibor Zoltai correspondence, 1976.
II-Z: Jack Zussman correspondence, 1977-1978.
LocationBox
118.B.10.2FVII-8II-AA: Leonard Bristol and Trudeau Institute correspondence, 1977-1978.
II-BB: Babbitt clinic correspondence, September 1978.
II-CC: Lake Superior Industrial Bureau correspondence, July 1980.
II-DD: American Mining Congress correspondence, 1977-1981. 2 folders.
II-EE: American Iron Ore Association correspondence, 1977-1980. 4 folders.
II-FF: Asbestos Information Association correspondence, 1977-1978, 2 folders.
II-GG: Reserve internal memos, 1976-1981. 2 folders.
II-HH: United States discovery correspondence, 1976-1979.
II-II: Jerry Krause and Bob Phillips correspondence, 1977-1981. 2 folders.
Documents discovered from Reserve: Series III: Health Summaries and Indices:
III-A: Summaries of current health research, 1977-1980. 3 folders.
III-B: Reserve Mining Company index of asbestos studies, 1973-1980.
III-C: Reserve Mining Company index of U.S. health documents, 1973-1976.
III-D: News articles, 1974-1978.
Series IV: Duluth Filtration Facilities:
IV-A: Duluth filtration materials, 1977-1978.
IV-B: Duluth demonstration grant: Filtration plant, 1973-1980.
IV-C: Emergency Water Filtration Monitoring Committee:
Minutes and Reports, 1975-1977.
Correspondence, 1976-1978.
IV-D: Water Filtration at Duluth. Final Report, August 1983.
LocationBox
118.B.10.3BVII-9Series V: Fiber Occurrence and Analysis:
V-A: State fiber analyses, 1977-1981.
V-B: Soil filtration of fibers, 1978-1979.
V-C: Natural occurrence of fibers, October 10, 1980.
V-D: Copper nickel study, 1979.
V-E: Reserve Mining Company fiber examinations, 1978-1980. 2 folders.
V-F: Water fibers and sampling, 1977-1979.
V-G: Air fibers and sampling, 1977-1979. 2 folders.
V-H: Reserve Mining Company's memos about PCA visits, 1977-1979.
V-I: Reserve Mining Company operational plan for tailings handling and disposal system, September 18, 1978.
V-J: Environmental Research Company correspondence, 1977.
V-K: State correspondence with Reserve Mining Company, 1977-1981. 7 folders.
V-L: EPA correspondence with Reserve, 1977-1979.
V-M: Reserve industrial hygiene program, 1977-1981.
LocationBox
118.B.10.4FVII-10V-N: Mine Safety and Health Administration correspondence, 1977-1979. 2 folders.
Series VI: Plant Operation:
VI-A: Revegetation, 1977-1979.
VI-B: Wet wall precipitators, 1977-1979.
VI-C: Dust and gas control, 1977-1978.
Series VII: Materials from the Royal Commission on Asbestos:
Index to scientific and medical publications, 1974-1981.
Specific publications and studies on asbestos and health: A2-A58.
LocationBox
118.B.10.5BVII-11Specific publications and studies on asbestos and health: A59-A77.
VII-A: Great Britain Advisory Committee on Asbestosis, 1979-1980.
VII-B: Information on Royal Commission on Asbestos, 1981.
VII-C: RCA public meetings, October-December 1980.
VII-D: RCA witness resumes and bibliographies.
VII-E: Witness transcripts (blank folder): See VII-H below.
VII-F: RCA party briefs and presentations, 1981.
VII-G: Miscellaneous RCA documents, 1976-1983.
VII-H:
1 - Transcript of Dr. Acheson testimony, July 20, 1981.
2 - Transcript of Dr. Anderson testimony, July 7, 1981.
3 - Transcript of Dr. Becklake testimony, July 21, 1981.
4 - Transcript of Dr. Chatfield testimony, July 9, 1981.
5 - Transcript of Dr. Lemen testimony, July 8, 1981.
6 - Transcript of Dr. McDonald testimony, June 25, 1981.
LocationBox
118.B.10.6FVII-128 - Transcript of Dr. Peto testimony, July 29/30, 1981.
9 - Transcript of Dr. Weill testimony, June 16, 1981.
Series VIII: Various Studies and Reports:
VIII-A: Bibliographies of Health Publications and Studies, 1976-1981.
VIII-B: Determination of Mineral Fiber Concentrations in Fish Tissues, 1981.
VIII-C: Philip M. Cook articles:
1 - Contamination of Western Lake Superior, Jan. 6, 1981.
2 - Amphibole Fiber Concentration Determination for a series of air samples, [197-].
3 - Exposure to Asbestos Fibers in Water Distribution Systems, May 1977.
4- Semi-Quantitave Determination of Asbestiform Amphibole Mineral Concentrations, circa 1975.
5 - Ingested Mineral Fibers: Elimination in Urine, 1979.
6 - Evaluation of Cartridge Filters for Removal of Small Fibers from Drinking Water, 1978.
7 - Miner Fiber Contamination of Western Lake Superior: Health Risk Assessment, January 6, 1981.
8 - Determination of Asbestos and other Inorganic Particle Concentrations in Urine, [circa 197-].
9 - Identification of a Particular Amphibole in the Tissues of Persons, 1980.
10 - Tumorigensis by nonasbestos material, March 1981.
11 - Asbestiform Amphibole Minerals: Detection and Measurement of High Concentrations, 1981.
12 - Preparation of Extrapulmonary Tissues and Body Fluids for Quantitative TEM Analysis, December 14, 1979.
13 - X-Ray Diffraction and Electron Beam Analysis ofAsbestiform Minerals, 1976.
14 - Sample Preparation for Quantitative Electron Microscope, n.d.
15- Asbestos in Domestice Water Supplies in Five California Counties April 1977 through June 1978.
VIII-E: Ambient Water Quality Criteria for Asbestos, ca. 1980.
VIII-F: Morphological Aspects of Fibers, [ca. 197-].
VIII-G: Distinction Between Atypical Mesothelial Cells and Malignant Cells by SEM, 1979.
VIII-H: An Investigation of the Use of Asbestos Cement Pipe, 1978.
VIII-I: IARC Working Group on the Evaluation of the Carcinogenic Risk of Chemicals to Man: Asbestos, 1977.
VIII-L: Filtration Works Outs Asbestos Fibers, October 1979.
VIII-L2: The Contamination of Lake Superior with Amphibole Gangue Minerals, 1979.
VIII-M: Concentration and Size of Asbestos in Water Supplies, February 1980.
VIII-M2: The Occurrence and Biological Activity Testing of Particulates in Drinking Water, [ca. 197-].
VIII-M3: The Need to Control Asbestos Fibers in Potable Water Supply Systems, August 1980.
VIII-N1: Statement before U.S. Department of Labor by William Nicholson, April 4, 1978.
VIII-N2: Drinking Water and Health, 1977.
Location
118.B.10.5FTumoren der Ratte nach i.p.Injekton von gemahlenem Chrystil und Benzo (a) pyren, 1972.
VIII-P2: Some Aspects on the Dosimetry of the Carcinogenic Potency of Asbestos and Other..,1978.
VIII-P3: The Hygiene Standard for Chrysotile Asbestos, 1978.
VIII-S: Carcinogenicity of Fibrous Glass: Pleural Response in the Rat_Fiber Dimension, March 1977.
VIII-S2: Mechanisms of Mesothelioma Induction with Asbestos and Fibrous Glass, March 1972.
Internal Revenue Service: Revenue ruling materials, 1975-1977. 5 folders.
LocationBox
118.B.10.7BVII-13Internal Revenue Service: Revenue ruling materials, 1977.
Series IX: Current and ongoing studies related to fibers and health Effects, 1976-1981.
Series IX: Bibliographies and post 1976 ongoing studies related to health effects of asbestos, 1976-1981.
Reserve health summaries, 1981-1982.
Series X: Specific health studies relied on by Reserve: 13 files.
Respiratory Effects of Exposure to Dust in Taconite Mining, 1980.
Letter to Edward Schmid, May 14, 1981. Missing.
Mortality Effects of Occupational Exposure to Taconite Ore Dust, 1980.
The Effect of Taconte Dust Exposure on the Health of Employees of Reserve Mining Company, July 1981.
Letter to Donald Haase, June 29, 1979.
Letter to Donald Haase, March 1, 1977.
Carcinogensis Bioassay of Amosite Asbestos, 1981.
Carcinogensis Bioassay of Chrysotile Asbestos in Hamsters, 1981.
Health of Experimental Animals Drinking Water with Asbestos, 1980.
Interim Report of Cancer Incidence in Duluth from 1969 to 1976, April 30, 1981.
Notes from Various Asbestos-related Conferences, 1977.
A Current Status Report Concerning Asbestos-Related Disease,September 1, 1980.
Various letters to Ed Friede on health research, 1977-1978.
State Responsibility for Public Water Supplies, 1973-1977.
Corps of Engineers Filtration Reports, 1976-1977.
Public Water Supplies: Filtration, 1973-1975.
Water Supply: Duluth, August-September 1973.
Filtration Cost Issue: EPA Asbestos Water Quality Criteria Document, [197-].
Filtration Cost Issue: Schossler/Brostrom Health Evidence Summary, 1980.
Fiber Analysis Summary: Brostrom, December 1981.
Fiber Counts and Air Quality of Land Disposal of Taconite Tailings, 1976.
Materials relating to asbestos treatment plants on the North Shore:
General water treatment plant correspondence, 1974-1977.
Duluth water treatment plant, 1961, 1975-1981.
Two Harbors treatment plant, 1976-1981.
Water treatment grants, 1975-1979.
Duluth pilot plant research, 1974-1980.
LocationBox
118.B.10.8FVII-14Water filtration plant grants: Subrogation agreements, 1976-1980.
Water filtration plant grants: Reimbursement matters, 1975-1980.
Historical materials relating to North Shore water supplies:
Duluth:
Minnesota Department of Health, reports on Duluth Water Supply, 1917-1963. 3 folders.
Minnesota Department of Health, Report on Water Supply and Sewerage System of Duluth, September 25, 1922.
Report on Examination of Water on West End of Duluth, May 24 to September 6, 1929.
Minnesota Department of Health, Investigation of Pollution of the St. Louis River_.of St. Louis and Superior Bay_.and of Lake Superior, 1928-1929.
Public Health Engineer of Duluth, reports, 1938-1941.
Ruble, Earl H. Water Treatment in Duluth, Jan. 1948.
Revised May 1948.
Stevenson, Albert H. A Study of the Source of Water Supply
for Duluth with Special Regard to the Treatment Provided, 1949.
Duluth water supply, correspondence, 1929-1981. 4 folders.
Two Harbors, 1918-1979. 2 files.
Beaver Bay, 1953-1979.
Silver Bay, 1954-1979.
Cloquet water supply, 1977-1979.
LocationBox
118.B.10.8FVII-14Documents produced to Reserve about North Shore filtration systems:
Documents received from Reserve, May 1981. 1977-1981.
Documents received from Duluth, March 1981. 1973-1976.
Documents produced to Reserve by Two Harbors. 1974-1979.
Documents produced to Reserve by Silver Bay. 1981.
LocationBox
118.B.10.9BVIII-15Documents produced to Reserve by Black and Veatch, June 1981. pp. 4814-6891. 11 folders.
Duluth demonstration grant: Filtration plant, 1975-1981. 2 folders.

Return to top


Expand/CollapseSERIES VIII: NEWS COVERAGE, 1947-1990

Newspaper clippings (photocopied) mainly from the Duluth News Tribune, Minneapolis Star, Minneapolis Tribune, St. Paul Pioneer Press, and St. Paul Dispatch. Occasionally other state papers are included and from time to time articles from national papers, such as the New York Times, Washington Post and Wall Street Journal are included. While coverage is comprehensive for the years 1973-1978, the bulk years of the controversy, researchers should check the microfilm runs of the various papers if complete coverage is desired. This series also contains articles clipped from various national news magazines and environmental journals relating to the Reserve case.


LocationBox
127.I.4.3BVIII-1News Clippings, 1947-1950.
News Clippings, 1967-1973. 6 folders.
News Clippings, 1974. 4 folders.
News Clippings, 1975. 7 folders.
News Clippings, January - June 1976. 7 folders.
LocationBox
127.I.4.4FVIII-2News Clippings, July - December 1976. 7 folders.
News Clippings, 1977. 11 folders.
News Clippings, 1978. 2 folders.
News Clippings, 1979-1990. 9 folders.
News Clippings, undated. 1 folder
"Annals of Industry: Casualties of the Workplace." Article in The New Yorker Magazine by Paul Brodeur, circa 1973.
Clippings from Magazines, 1972-1977. 5 folders.
Editorial Cartoons, 1969-1983.

Return to top


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:
Asbestosis.
Litigating.
Mineral industries -- Minnesota -- Waste disposal.
Taconite -- Minnesota.
Tailings (Metallurgy).
Water -- Pollution -- Lake Superior.
Water -- Purification -- Filtration.
Organizations:
Reserve Mining Company.
Armco Steel Corporation.
Republic Steel Corporation.
Arthur D. Little, Inc.
Lake Superior Enforcement Conference.
Minnesota. Department of Natural Resources.
Minnesota Pollution Control Agency.
Save Lake Superior Association.
Sierra Club.
United Steelworkers of America.
Persons:
Devitt, Edward J. (Edward James), 1911-1992.
Herbst, Robert L., 1935- .
Lord, Miles.
Roemer, Arthur C.

Return to top