Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

Revisor IDR-01433
Rule TypePermanent
AgencyMinnesota Pollution Control Agency
Rule TitleWaste Combustor Permits; Standards of Performance
Rule Status
Action Date Document State Register
Request for Comment October 19, 1987 Vol. 12, Pg. 830
Notice of Intent to Solicit Outside Opinion May 16, 1988 Vol. 12, Pg. 2519
Statement of Need and Reasonableness August 24, 1993 SONAR-01433
Hearing - Dual Notice October 18, 1993 Vol. 18, Pg. 1086

Hearing will be held December 6, 1993, 2:00, Commissioner's Boardroom, St. Louis County Courthouse, Duluth; December 7, 1993, Detroit Lakes; December 8, 1993, Mankato; December 13, 1993, 9:00, MPCA Board Room, 520 Lafayette Road, St. Paul

ALJ Order on Review of Rules January 31, 1994 OAH-01433
Approved by ALJ/OAH February 11, 1994
Chief ALJ Order on Review February 11, 1994 OAH-01433-1
Approved by Revisor May 13, 1994
Filed with Secretary of State May 29, 1994 C-01433
Adoption with Modifications June 13, 1994 AR-01433
Vol. 18, Pg. 2584
Effective Date June 20, 1994
Rules Affected
Chapter 7007: Permits and Offsets
7007.0200, 7007.0250, 7007.0501, 7007.0801
Chapter 7011: Standards for Stationary Sources
7011.0551, 7011.0625, 7011.1201, 7011.1202, 7011.1203, 7011.1204, 7011.1205, 7011.1206, 7011.1207, 7011.1210, 7011.1215, 7011.1220, 7011.1225, 7011.1227, 7011.1229, 7011.1231, 7011.1233, 7011.1235, 7011.1240, 7011.1245, 7011.1250, 7011.1255, 7011.1260, 7011.1265, 7011.1270, 7011.1275, 7011.1280, 7011.1285
Chapter 7017: Monitoring and Testing Requirements
7017.1000
Statutory Authority
116.07 Powers And Duties.
1987 Statutes Supplement

Return