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

Office of the Revisor of Statutes

CHAPTER 116C. Environmental quality board

Table of Sections
Section Headnote
116C.01 Findings.
116C.02 Definitions.
116C.03 Creation of the environmental quality board; membership; chair; staff.
116C.04 Powers and duties.
116C.05 [Repealed, 1982 c 524 s 9]
116C.06 Hearings.
116C.07 [Repealed, 1982 c 524 s 9]
116C.08 Federal funds; donations.
116C.22 Citation.
116C.23 Purpose.
116C.24 Definitions.
116C.25 Environmental permits coordination unit.
116C.26 Application procedure.
116C.27 Notice.
116C.28 Public hearing.
116C.29 Withdrawal of agency participation.
116C.30 Application.
116C.31 Local certification.
116C.32 Rules; cooperation.
116C.33 Conflict with federal requirements.
116C.34 Bureau of business licenses.
116C.40 [Repealed, 1990 c 391 art 10 s 4]
116C.41 [Repealed, 1990 c 391 art 10 s 4]
116C.51 Citation.
116C.52 Definitions.
116C.53 Siting authority.
116C.54 [Repealed, 1994 c 644 s 7]
116C.55 Development of power plant study areas criteria; public hearings; inventory.
116C.56 [Repealed, 1977 c 439 s 27]
116C.57 Designation of sites and routes; procedures; considerations; emergency certification; exemption.
116C.58 Public hearings; notice.
116C.59 Public participation.
116C.60 Public meetings; transcript of proceedings; written records.
116C.61 Local regulation; state permits; state agency participation.
116C.62 Improvement of sites and routes.
116C.63 Eminent domain powers; right of condemnation.
116C.635 [Repealed, 1979 c 303 art 2 s 38]
116C.64 Failure to act.
116C.645 Revocation or suspension.
116C.65 Judicial review.
116C.66 Rules.
116C.67 Savings clause.
116C.68 Enforcement, penalties.
116C.69 Biennial report; application fees; appropriation; funding.
116C.691 Definitions.
116C.692 Exemptions.
116C.693 Siting of LWECS.
116C.694 Site permit.
116C.695 Rules.
116C.696 Model ordinance.
116C.697 Preemption.
116C.705 Findings.
116C.71 Definitions.
116C.711 Nuclear waste council.
116C.712 Powers and duties.
116C.72 Radioactive waste management facility.
116C.721 Public participation.
116C.722 Legal and technical assistance to Indian tribes.
116C.723 Consultation and cooperation agreement.
116C.724 Field investigations, tests, and studies.
116C.73 Transportation of radioactive wastes into state.
116C.731 Transportation of high level radioactive waste.
116C.74 Penalties.
116C.75 Definitions.
116C.76 Nuclear waste depository release into groundwater.
116C.77 Legislative authorization for independent spent fuel storage installation at Prairie Island.
116C.771 Additional cask limitations.
116C.772 Public utility responsibilities.
116C.773 Contractual agreement.
116C.774 Authorization.
116C.775 Shipment priorities; Prairie Island.
116C.776 Alternative cask technology for spent fuel storage.
116C.777 Site.
116C.778 Reracking.
116C.779 Funding for renewable development.
116C.80 High-level radioactive waste; spent nuclear fuel storage; alternative site.
116C.81 Renumbered 116C.40
116C.82 Renumbered 116C.41
116C.831 Midwest Interstate Low-Level Radioactive Waste Compact.
116C.832 Definitions.
116C.833 Compact commission member.
116C.834 Assessment of generators.
116C.835 Enforcement of compact and laws.
116C.836 Actions concerning Interstate Commission and party states.
116C.837 [Repealed, 1996 c 428 s 14]
116C.838 Effect on existing state law.
116C.839 [Repealed, 1996 c 428 s 14]
116C.840 Duty to provide information.
116C.841 [Repealed, 1996 c 428 s 14]
116C.842 Contingent provisions.
116C.843 Congressional conditions on compact consent.
116C.845 [Repealed, 1996 c 428 s 14]
116C.846 [Repealed, 1996 c 428 s 14]
116C.847 [Repealed, 1996 c 428 s 14]
116C.848 [Repealed, 1996 c 428 s 14]
116C.849 Siting criteria.
116C.851 [Repealed, 1990 c 600 s 8]
116C.852 [Repealed, 1990 c 600 s 8]
116C.91 Definitions.
116C.92 Coordination of activities.
116C.93 Advisory committee.
116C.94 Rules.
116C.95 Liability.
116C.96 Cost reimbursement.
116C.97 Exemptions.
116C.98 [Repealed, 1994 c 454 s 13; 20 SR 1037]

Official Publication of the State of Minnesota
Revisor of Statutes