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

Office of the Revisor of Statutes

Revisor IDR-02630
Rule TypePermanent
AgencyMinnesota Pollution Control Agency
Rule TitleOdorous Emissions
Rule Status
Action Date Document State Register
Request for Comment August 28, 1995 Vol. 20, Pg. 410
Statement of Need and Reasonableness November 28, 1995 SONAR-02630
Hearing - Dual Notice December 26, 1995 Vol. 20, Pg. 1795

Hearing will be held March 21, 1996, 8:00, Board Room, Lower Level, PCA, 520 Lafayette Road, St. Paul

Hearing - Dual Notice March 11, 1996 Vol. 20, Pg. 2293

Correction to notice: Hearing will be held April 29, 1996, 8:00, Board Room, PCA, 520 Lafayette Road, St. Paul

ALJ Report June 27, 1996 OAH-02630
Approved by ALJ/OAH July 02, 1996
Chief ALJ Report July 02, 1996 OAH-02630-1
Approved by Revisor October 14, 1996
Withdrawal November 12, 1996 Vol. 21, Pg. 693

Parts 7029.0005 to 7029.0110 and 7035.2835 are withdrawn

Adoption with Modifications November 12, 1996 AR-02630
Vol. 21, Pg. 693
Filed with Secretary of State November 16, 1996 C-02630
Effective Date November 18, 1996
Rules Affected
Chapter 7007: Permits and Offsets
7007.0100
Chapter 7011: Standards for Stationary Sources
7011.0300, 7011.0305, 7011.0310, 7011.0315, 7011.0320, 7011.0325, 7011.0330, 7011.2215, 7011.2220
Chapter 7017: Monitoring and Testing Requirements
7017.2020
Chapter 7029: Proposed
7029.0005, 7029.0010, 7029.0020, 7029.0030, 7029.0040, 7029.0050, 7029.0060, 7029.0070, 7029.0080, 7029.0100, 7029.0105, 7029.0110
Chapter 7035: Solid Waste
7035.2835, 7035.2875
Chapter 7040: Sewage Sludge Management
7040.2800
Statutory Authority
116.07 Powers And Duties.
1995 Statutes Supplement

Return