http://www.pca.state.mn.us/

tinyURL : veiz404 | ID : 7Home   >   About MPCA   >   MPCA Overview   >   MPCA Citizens' Board

main content

MPCA Citizens' Board
Archived meeting documents

Listed below are archived documents from previous Citizens' Board meetings. For further information about the MPCA Citizens' Board, please contact the MPCA Commissioner's Office at 651-757-2025.

December 2012

Board members learned about MPCA's ongoing efforts in the area of continuous improvement, with presentations on selected projects, as well as a poster session following the meeting.

November 2012

On November 27, 2012, the Citizens' Board voted to approve adoption of changes to Minnesota Rules for air permitting.

The board also received updates on the state implementation plan for regional haze and research into wild rice and sulfate water quality standard.

October 2012

The October 2012 meeting of the board was a two-day event. The board voted as follows.

  • Approved the Findings of Fact, Conclusions of Law, and Order approving the issuance of the NPDES/SDS Permit No. MN0067687 to Mesabi Nugget Delaware, LLC (Hoyt Lakes)
  • Approved the Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement for Gourley Brothers Hog Feedlot.
  • Approved the Findings of Fact, Conclusions of Law, and Order approving the issuance of the Air Emission Permit No. 05300480-003 to Northern Metals LLC (Minneapolis).

Monday, Oct. 22

Tuesday, Oct. 23

October 1, 2012: Special Meeting

On October 1, 2012, in a special meeting, the Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order to Issue a Negative Declaration on the Need for an Environmental Impact Statement for the proposed Northern Metals major permit amendment.

  • HTML Content Webcast External Link
    Special meeting of the MPCA Citizens' Board.
  • PDF Document Signature document - Northern Metals
    The MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order to Issue a Negative Declaration on the Need for an EIS.
  • PDF Document Board packet - Decision item: Northern Metals
    Northern Metals Application for Major Permit Amendment – Request for Approval of Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
  • GovDelivery Archive Agenda External Link
    Decision item: Northern Metals - Request for Approval of Findings of Fact, Conclusions of Law, and Order to Issue a Negative Declaration on the Need for an Environmental Impact Statement.

September 2012

On September 25, 2012, the Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order approving the reissuance of the NPDES/SDS Permit for Essar Steel Minnesota LLC (Nashwauk).

The board also received an update on the Municipal Separate Storm Sewer Systems General Permit Reissuance.

August 2012

The August regular meeting was a two-day affair: August 27 and 28.

Monday, August 27

Tuesday, August 28

July 2012

On July 24, 2012, the Minnesota Pollution Control Agency (MPCA) Citizens' Board took up the matter of a solid waste permit for Full Circle Organics/Good Thunder Compost Facility. After discussion, the board voted to table the matter until the August 2012 meeting.

June 2012

On June 26, 2012, the Minnesota Pollution Control Agency (MPCA) Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order approving the issuance of the Hazardous Waste permit No. MND006172969 and Air Emission Permit No. 1630025.002 to the 3M Hazardous Waste Incinerator Facility, Cottage Grove.

The Minnesota Pollution Control Agency approves the reissuance of the Hazardous Waste and Air Quality permits for the 3M Hazardous Waste Corporate Incinerator.

May 2012

On May 22, 2012, the the Citizens' Board addressed two decision items:

  • Rush Lake Iron Augmentation Project (Chisago County): Voted to approve the Findings of Fact, Conclusions of Law, and Order to deny the petition requesting the preparation of an Environmental Assessment Worksheet (EAW).
  • 3M Hazardous Waste Incinerator (Cottage Grove): Voted to approve the Findings of Fact, Conclusions of law, and Order to deny the petition requesting the preparation of an Environmental Assessment Worksheet (EAW).

Board members also heard an MPCA staff presentation on the Draft Section 401 Water Quality Certification of U.S. EPA's Draft NPDES Vessel Discharge General Permit, as well as public comments from interested parties.

April 2012

On April 24, 2012, the Citizens' Board addressed two decision items:

  • Authorized the Commissioner to submit the State Implementation Plan revision to the U.S. Environmental Protection Agency (U.S. EPA) for EPA approval.
  • Hometown BioEnergy Facility (Le Sueur County): Voted to approve the Findings of Fact, Conclusions of Law, and Order for a Negative Declaration on the need for an Environmental Impact Statement.

March 2012

March 27: Regular meeting

On March 27, 2012, the Citizens' Board heard the MPCA staff presentation and public comments on the Supplemental Regional Haze State Implementation Plan. The board asked the staff to work with some regulated parties to see if their concerns could be resolved and bring the issue back to the board at the next scheduled meeting.

March 2012: Special meeting

Court Order Stops MPCA Hearing on Northern Metals

The MPCA is unable to comment further on this matter until it has received further direction from the courts.

Decision item: Northern Metals Request for Decision on the Need for an Environmental Impact Statement

  • March 26: 1 p.m. — Staff presentation, public testimony and discussion
  • March 27: 9 a.m. — Board discussion and final action

February 2012

On February 28, 2012, the Citizens' Board addressed two decision items:

Voted to approve the Findings of Fact, Conclusions of Law, and Order for a Negative Declaration on the need for an Environmental Impact Statement for the proposed Matt Holland Farm Sec 27 Feedlot Expansion, Steele County. The Findings of Fact, Conclusions of Law, and Order document concludes that the project does not have the potential for significant environmental effects.

Voted to adopt the Final Scoping Decision Document for the proposed Perham Resource Recovery Facility Expansion Project Environmental Impact Statement, Otter Tail County.

January 2012

On January 24, 2012, the Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and order approving the issuance of the National Pollutant Discharge Elimination System (NPDES)/State Disposal System (SDS) Permit No. MN0069612 for the Stewart Material Coal Handling Facility, Stewart, Minnesota. The Findings of Fact, Conclusions of Law, and Order document concludes that the decision to issue the NPDES/SDS Permit satisfied the requirements of Minn. Stat. chs. 115 and 116, Minn. R. chs. 7000 and 7001, and applicable federal regulations.

December 2011

November 2011

October 2011

September 2011

August 2011

July 2011

June 2011

May 2011

April 2011

    March 2011

    February 2011

    January 2011

    December 2010

    November 2010

    October 2010

    September 2010

    August 2010

    July 2010

    June 2010

    May 2010

    April 2010

    March 2010

     

    February 2010

    January 2010

    December 2009

    October 2009

    September 2009

    July 2009

    June 2009

    May 2009

    April 2009

    March 2009

    • PDF Document  Agenda March 24, 2009
      • Information items
        • PDF Document Industrial Stormwater Program and General Permit: The purpose of this memorandum is to provide members of the Minnesota Pollution Control Agency (MPCA) Citizens' Board members with information on the MPCA's Industrial Stormwater Program and the draft National Pollutant Discharge Elimination System/State Disposal System Industrial Stormwater Multi-Sector General Permit.

      February 2009

      January 2009

      December 2008

      November 2008

      October 2008

      September 2008

      July 2008

      June 2008

      May 2008

      April 2008

      March 2008

      February 2008

      January 2008

      December 2007

      • Board Packet documents
        • Proposed Amendments to Rules Governing Water Quality: Minnesota Rules, Chapter 7050 (Water Quality Standards for Protection of Waters of the State); Addition of Minnesota Rules, Chapter 7053 (Effluent Limits and Treatment Requirements for Discharges to Waters of the State); Repeal of Minnesota Rules, Parts 7056.0010 to 7056.0040 (Classification for Use and Standards for Select Reaches of the Mississippi River and its Stream Tributaries); and Repeal of Minnesota Rules, Parts 7065.0010 to 7065.0260 (Specific Effluent Limits for Select Watersheds)
          • PDF Document Board Item includes Attachment 1 - Order Adopting Rules
          • Board Item Attachment 2 - Final proposed rule amendments to Minn. R. chs. 7050 and 7053 as approved by the Revisor of Statutes for submittal to the Office of Administrative Hearings, dated November 27, 2007. These rules were modified by MPCA to show changes made since the rules were originally proposed for amendment
          • PDF Document Board Item Attachment 3 - Administrative Law Judge Steve M. Mihalchick’s Report, issued on November 16, 2007
          • PDF Document Board Item Attachment 4 - MPCA Staff Post-Hearing Response to Public Comments, October 3, 2007.
          • PDF Document Board Item Attachment 5 - MPCA Staff Final Response to Comments, October 10, 2007.
      • Signature document
        • PDF Document Adoption of Amendment to Rules Governing Water Quality: Minnesota Rules, Chapter 7050 (Water Quality Standards for Protection of Waters of the State); Addition of Minnesota Rules, Chapter 7053 (Effluent Limits and Treatment Requirements for Discharges to Waters of the State); Repeal of Minnesota Rules, Parts 7056.0010 to 7056.0040 (Classification for Use and Standards for Select Reaches of the Mississippi River and its Stream Tributaries); and Repeal of Minnesota Rules, Parts 7065.0010 to 7065.0260 (Specific Effluent Limits for Select Watersheds)

      November 2007

      October 2007

      October 23, 2007:

      September 2007

      September 25, 2007, Information items

      September 7, 2007

      September 7, 2007, Board Packet documents

      August 2007

      August Board Packet documents

      July 2007

      Meeting canceled

      June 2007

      June Board Packet documents

      May 2007

      May Board Packet document

      • PDF Document 3M Board Item - Request for Approval of Settlement Agreement and Consent Order with 3M Regarding the Releases and Discharges of Perfluorochemicals at and from Sites in Washington County, Minnesota and Certain Related Matters

      April 2007

      April Board Packet documents

      Last modified on December 21, 2012 11:09

      additional content

      Connect with us