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.
-
Webcast 
-
Board packet - Continuous Improvement Symposium Information ItemMPCA supports continuous improvement activities across the agency, viewing it was a way to gain value and trust for society and stakeholders inside and outside the agency. -
Agenda
Information item: Minnesota Pollution Control Agency Board Continuous Improvement Symposium
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.
-
Webcast
The board takes up the decision item on greenhouse gas rules about ten minutes into the meeting; information items include updates on the state implementation plan for regional haze and research into wild rice and sulfate water quality standard. -
Signature Document - Greenhouse Gas Permitting RulesThe MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order Authorizing Adopting the subject rules. -
Board packet - Information item: Update on Wild Rice and Sulfate Water Quality Standard ResearchInformation for the board on progress of research and ongoing activity to clarify the current sulfate standard. -
Board packet - Information item: Regional hazeStatus of Minnesota's regional haze state implementation plan (SIP) and the federal implementation plan (FIP) being prepared by U.S. EPA. -
Board packet - Decision item: Greenhouse Gas Permitting RulesAuthorizing Order Amending Minnesota Rules Chapters 7005, 7007 and 7011 Governing Permitting of Greenhouse Gas and Stationary Engine Emissions and Clarifying Who Must Appear on Air Emissions Permits. -
Agenda
Decision item: Greenhouse Gas Permitting Rules; Information items: Regional Haze State Implementation Plan Update, Wild Rice and Sulfate Water Quality Standard Research Update
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
-
Webcast
October 2012 meeting: Day 1 -
Signature document - Gourley Brothers Hog FeedlotThe MPCA Citizens' Board voted to approve 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. -
Board packet - Information item: Paul Magedanz DairyCompliance and Enforcement Status/Petition -
Board packet - Decision item: Gourley Brothers Hog FeedlotRequest 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 -
Agenda
Information item: Paul Magedanz Dairy; Decision item: Gourley Brothers Hog Feedlot
Tuesday, Oct. 23
-
Webcast
The board took up the Northern Metals decision item first, and the Mesabi Nugget Delaware LLC item around hour 5. -
Signature Document - Northern Metals, LLCOn October 23, 2012, the MPCA Citizens' Board voted to approve 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, Minnesota. -
Signature document - Mesabi Nugget Delaware, LLCOn October 23, 2012, the MPCA Citizens' Board voted to approve 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, Minnesota. -
Board packet - Decision item: Northern Metals LLCRequest for Approval of Findings of Fact, Conclusions of Law, and Order to Deny Request for Contested Case Hearing, and Authorize Issuance of Air Emission Permit No. 05300480-003 -
Board packet - Decision item: Mesabi NuggetRequest for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Grant a Variance and to Reissue National Pollutant Discharge Elimination System/State Disposal System Permit MN0067687 -
Agenda
Decision items: Northern Metals, LLC; Mesabi Nugget
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.
-
Webcast
Special meeting of the MPCA Citizens' Board. -
Signature document - Northern MetalsThe 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. -
Board packet - Decision item: Northern MetalsNorthern 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 -
Agenda
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.
-
Webcast
Note: The information on the MS4 general permit begins at about 14 minutes. The board takes up the Essar Steel decision item about 64 minutes into the meeting. -
Signature document - Essar Steel Minnesota LLCThe MPCA 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, Minnesota. -
Board packet - Information item: Municipal Separate Storm Sewer Systems (MS4) General Permit Reissuance Update on the Municipal Separate Storm Sewer Systems General Permit Reissuance. -
Board packet - Decision item: Essar Steel Minnesota LLCRequest for Approval of Findings of Fact, Conclusions of Law, and Order and Request for Authorization to Reissue National Pollutant Discharge Elimination System/State Disposal System Permit No. MN0068241 -
Agenda
Information item: Municipal Separate Storm Sewer System (MS4) General Permit Reissuance; Decision item: Essar Steel Minnesota LLC
August 2012
The August regular meeting was a two-day affair: August 27 and 28.
Monday, August 27
-
Webcast - Aug. 27
Note: The board takes up the Full Circle Organics/Good Thunder Compost Facility decision item about 33 minutes into the meeting. The information item on board decisions begins at 206 minutes. -
Signature Document - Full Circle Organics/Good Thunder Compost Facility (Permit)The MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order approving the issuance of the Solid Waste Permit No. SW-662 to Full Circle Organics/Good Thunder Compost Facility near Good Thunder, Minnesota. -
Signature document - Full Circle Organics/Good Thunder Compost Facility (Citizens' petition)The MPCA Citizens' Board 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) on the Full Circle Organics/Good Thunder Compost Facility, Blue Earth County, Minnesota. -
Board packet - Information item: Environmental Review and Permit Decisions and the MPCA Citizens' BoardLegislative language passed in 2012 to review current situation and alternatives for bringing Environmental Review and permit decisions to the Minnesota Pollution Control Agency Citizens' Board. -
Board packet - Decision item: Full Circle Organics/Good Thunder Compost Facility - 2. Approval of Findings of FactApproval of Findings of Fact, Conclusions of Law, and Order, to Deny Request for a Contested Case Hearing, and Authorization to Issue Solid Waste Permit SW-662 -
Board packet - Decision item: Full Circle Organics/Good Thunder Compost Facility - 1. Request for Approval Request for Approval of Findings of Fact, Conclusions of Law, and Order, to Deny the Petition for the Preparation of an Environmental Assessment Worksheet. -
Agenda - Aug. 27 and 28 
-
Webcast archive (~430Mb)
Large download (430Mb) of the webcast of the Aug. 27, 2012, meeting of the MPCA Citizens' Board. Includes video file and images from presented slide shows, as well as a browser-based "player" that will play the files from a local installation.
Tuesday, August 28
-
Webcast - Aug. 28
MPCA Citizens' Board August 2012 meeting, day two -
Signature document - Veolia Environmental Services Rolling Hills Municipal Solid Waste Landfill ProjectThe MPCA Citizens' Board voted to adopt the Final Scoping Decision Document for the proposed Veolia Environmental Services Rolling Hills Mixed Municipal Solid Waste Landfill Project Environmental Impact Statement (EIS), Wright County. -
Signature Document - 401 Water Quality Certification of the EPA Vessel General PermitThe MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order approving the Federal Clean Water Act Section 401 Water Quality Certification of the U.S. Environmental Protection Agency (EPA) Vessel and small Vessel General Permits. -
Board packet - Decision item: Vessel General PermitMPCA staff requests approval of the Federal Clean Water Act Section 401 Water Quality Certification (401 Certification) of the U.S. Environmental Protection Agency (EPA) Vessel and small Vessel General Permit and submission to the EPA. -
Board packet - Decision item: Veolia Environmental Services Rolling Hills Mixed Municipal Solid Waste Landfill ProjectRequest for Adoption of the Scoping Decision Document for the Environmental Impact Statement and Authorization to Distribute the Draft Environmental Impact Statement -
Agenda - Aug. 27 and 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.
-
Webcast
Note: The board takes up the Full Circle Organics/Good Thunder Compost Facility decision item about 20 minutes into the meeting. -
Board packet - Decision item: Full Circle Organics/Good Thunder Compost FacilityThe Minnesota Pollution Control Agency (MPCA) proposes to issue the solid waste permit for Full Circle Organics/Good Thunder Compost Facility, SW-662, located in Lyra Township, Blue Earth County, Minnesota. The Board packet includes the proposed Findings of Fact, Conclusions of Law, and Order proposing reissuance of the Solid Waste Permit and denial of the contested case hearing request on the proposed permits, related documents, and the draft permit. -
Agenda
Decision item - Full Circle Organics/Good Thunder Compost Facility
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.
-
Webcast
Note: The board takes up the 3M decision item about one hour into the meeting. -
Signature Document - 3M Hazardous Waste Incinerator FacilityFindings of Fact, Conclusions of Law, and Order approving the issuance of Hazardous Waste and Air Emission permits. -
Board packet - Decision item: 3M Hazardous Waste Incinerator Facility Request for Approval of Findings of Fact, Conclusions of Law, and Order to Deny Request for a Contested Case Hearing, and to Reissue the Hazardous Waste Permit No. MND006172969 and Air Emission Permit No. 1630025-002 -
Agenda
Decision item: 3M Hazardous Waste Incinerator Facility
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.
-
Webcast 
-
Signature document - Rush Lake Iron Augmentation ProjectFindings of Fact, Conclusions of Law, and Order denying citizens' petition for an EAW. -
Signature document - 3M Hazardous Waste Incinerator FacilityThe MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law, and Order to deny the citizens' petition requesting the preparation of an EAW. -
Board packet - Information item: Vessel Discharge General PermitUpdate on the Draft Section 401 Water Quality Certification of U.S. EPA's Draft NPDES Vessel Discharge General Permit. -
Board packet - Decision item: Rush Lake Iron Augmentation ProjectRequest for Approval of Findings of Fact, Conclusions of Law, and Order, to Deny the Petition for the Preparation of an Environmental Assessment Worksheet -
Board packet - Decision item: 3M Hazardous Waste Incinerator FacilityRequest for Approval of Findings of Fact, Conclusions of Law, and Order, and Authorization to Deny the Petition Requesting the Preparation of an Environmental Assessment Worksheet -
Agenda
Information item: Update on the Water Quality Certification of the U.S. EPA Vessel General Permit; Decision items: Rush Lake Iron Augmentation Project; 3M Hazardous Waste Incinerator Facility
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.
-
Agenda 
-
Board packet - Decision item: Hometown BioEnergy FacilityBoard Item for the April 24, 2012, MPCA Citizens' Board meeting — 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. (Note: Public comments added to the PDF package.) -
Board packet - Decision item: Hometown BioEnergy Facility - Comments -
Board packet - Decision item: Regional Haze State Implementation Plan - Update -
Signature Document - Hometown BioEnergy FacilityOn April 24, 2012, the MPCA Citizens' Board voted to approve the Findings of Fact, Conclusions of Law and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement for the Hometown BioEnergy Facility, Le Sueur County. -
Webcast 
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.
-
Agenda -
Board packet - Decision item: Minnesota's Supplemental Regional Haze State Implementation Plan - Request for Authorization to Submit -
Webcast 
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
-
Agenda -
Webcast 
-
Board packet - Decision item: Northern Metals - Request for Decision on the Need for an Environmental Impact Statement
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.
-
Agenda -
Board packet - Decision item: Matt Holland Farm Sec 27 Feedlot Expansion -
Board packet - Decision item: Perham Resource Recovery Facility Expansion Project -
Board packet - Information item: Regional Haze State Implementation Plan, Status & Update -
Scoping Decision Document - Perham Resource Recovery Facility Expansion Project -
Signature Document - Matt Holland Farm Sec 27 Feedlot Expansion -
Webcast 
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.
-
Agenda -
Board packet - Decision item: Stewart Material Coal Handling Facility -
Board packet - Information item: Implementing the Environmental Permitting Efficiency Law -
Board packet - Information item: Overview of MPCA Compliance and Enforcement Efforts -
Signature Document - Stewart Material Coal Handling Facility NPDES/SDS Permit -
Webcast 
December 2011
Agenda December 20, 2011
Webcast- Board Packet
Stewart Material Coal Handling Facility Board Item – 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
MPCA Citizen Water Monitoring Programs: Partnering with Minnesotans to Meet Water Monitoring Goals
November 2011
October 2011
Agenda October 25, 2011
Webcast- Board Packet
Governor's Awards for Pollution Prevention
United States Steel Corporation, Minnesota Ore Operations - Keetac - Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue National Pollutant Discharge Elimination System/State Disposal System Permits MN0031879 and MN0055948
September 2011
Agenda September 27, 2011 - CANCELED
Agenda for Special Board Meeting September 13, 2011
Webcast: September 13, 2011- Board Packet
United States Steel Corporation, Minnesota Ore Operations - Keetac - Request for Approval of Findings of Fact, Conclusions of Law, and Order and Request for Denial of Contested Case Hearing and Authorization to Issue Air Emissions Permit No. 13700063-004
Technical Support Document Attachments 1-3b
Technical Support Document Attachments 4-15
United States Steel Corporation, Minnesota Ore Operations - Keetac - Findings of Fact, Conclusions of Law, and Order and Denial of Contested Case Hearing and Approval to Issue Air Emissions Permit No. 13700063-004
August 2011
Agenda August 23, 2011
Webcast: August 23, 2011- Board Packet
July 2011
Agenda July 26, 2011 - CANCELED
June 2011
Agenda June 28, 2011- CANCELED
May 2011
April 2011
Agenda April 26, 2011
Webcast: April 26, 2011- Board Packet
March 2011
Agenda March 22, 2011
Webcast: March 22, 2011 - Board Packet:
February 2011
Webcast: February 22, 2011
Agenda February 22, 2011- Board Packet
January 2011
Webcast: January 25, 2011
Agenda January 25, 2011- Board Packet
December 2010
Webcast: December 14, 2010
Agenda December 14, 2010 - Board Packet
Excel Dairy Board Item - Request for Approval of Findings of Fact, Conclusions of Law, and Order for Denial of Contested Case Hearing Requests and Denial of Reissuance of National Pollutant Discharge Elimination System/State Disposal System Permit No. MN0068594 (g-45-01)
Comment Letters received during public comment period (g-45-02 zip file)
November 2010
October 2010
September 2010
Webcast: September 28, 2010
Agenda September 28, 2010- Board Packet
August 2010
July 2010
June 2010
Agenda June 22, 2010
- Board Packet:
Subsurface Sewage Treatment Systems Rules Amendment Information Item
United Taconite LLC - Fairlane Plant - Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue Air Emissions Permit No. 13700113-005
3M PFC Quarterly Update
Asbury Asphalt Cement Bulk Storage Facility
Asbury Asphalt Cement Bulk Storage Facility Signature Document (g-12-01a) - Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
South Metro Mississippi River Total Suspended Solids Standards
South Metro Mississippi Total Suspended Solids Standard (wq-iw1-34a) - Findings of Fact, Conclusions of Law, and Order Approving the Proposed Standard for Total Suspended Solids in the South Metro Mississippi River
May 2010
April 2010
Agenda April 27, 2010
- Board Packet:
March 2010
Agenda March 23, 2010
- Board Packet
Minn. Industrial Stormwater Multi-Sector Permit No. MNR050000 — NPDES General Permit. Request for Approval of Findings of Fact, Conclusions of Law and Order for Denial of Requests for Contested Case Hearing, and Request for Authorization to Issue General Permit No.MNR050000, Minn. Industrial Stormwater Multi-Sector General Permit.
The Dairy Dozen — Thief River Falls LLP (Doing business as Excel Dairy) — Information Item
February 2010
Agenda February 23, 2010
- Board Packet
January 2010
December 2009
Agenda December 15, 2009
- Board Packet
October 2009
Agenda October 27, 2009
- Board Packet
Request to Adopt Proposed Amendments to Rules Governing Air and Water Permit Fees, Minnesota Rules, Chapter 7002
Minnesota’s Revised Regional Haze State Implementation - Request for Approval to Submit (file size = 26 MB)
Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue the National Pollutant Discharge Elimination System/State Disposal System General Permit MNG440000 for the Construction and Operation of a Concentrated Animal Feeding Operation
September 2009
July 2009
Agenda July 28, 2009
- Board Packet
Clay County Sanitary Landfill Expansion Board Item- 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
Dollymount Dairy, LLC Board Item- Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue a Negative Declaration on the Need for an Environmental Impact Statement and Deny Request for a Contested Case Hearing on National Pollutant Discharge Elimination System/State Disposal System General Livestock Production Permit No. MNG440668
Comment Letters - file 1
Comment Letters - file 2
Dollymount Dairy, LLP Signature Documents - Findings of Fact, Conclusions of Law, and Order and Authorization to Issue a Negative Declaration on the Need for an Environmental Impact Statement and Deny Request for a Contested Case Hearing on National Pollutant Discharge Elimination System/State Disposal System General Livestock Production Permit No. MNG440668
3M PFC Quarterly Update
The Dairy Dozen - Thief River Falls, LLP (Doing Business As: Excel Dairy) Information Item
June 2009
Agenda June 23, 2009
- Information items:
May 2009
Agenda May 19, 2009
- Information items:
- Air Quality in Minnesota - Emergency Trends, 2009 Legislative Report
The Dairy Dozen - Thief River Falls, LLP (Doing Business As: Excel Dairy) Information Item
April 2009
Agenda April 28, 2009
- Board Packet
The Dairy Dozen - Thief River Falls, LLP (Doing Business As: Excel Dairy) - Request for Approval of Findings of Fact, Conclusions of Law, and Order, for Denial of a Contested Case Hearing Request and Revocation and Reissuance of National PollutantDischarge Elimination System/State Disposal System Permit No. MN0068594- Attachments:
- Excel Comment Letters (file size = 33 MB)
- Citizens Petition Contested Case Hearings (file size = 38 MB)
Dairy's Petition Contested Case Hearings
The Dairy Dozen -Thief River Falls, LLP (Doing Business As: Excel Dairy) Signature Document - Findings of Fact, Conclusions of Law, and Order for Denial of a Contested Case Hearing Request and Revocation and Reissuance of National Pollutant Discharge Elimination System/State Disposal System permit No. MN0068594
March 2009
Agenda March 24, 2009
- Information items
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
Agenda February 24, 2009
- Information items
Environmental Quality Board (EQB) Water Availability Project - Information Item. The purpose of this memorandum is to provide members of the Minnesota Pollution Control Agency Citizens' Board with a brief overview on the EQB report titled, "Managing for Water Sustainability - Report on the EQB Water Availability Project," dated December 2008.
EQB Sustainable Water Management Presentation
Proposed Process of Moving EQB Duties and Responsibilities to MPCA
EQB Roles and Responsibilities
DNR Role in Aquifer and Water Supply Management
January 2009
December 2008
Agenda December 16, 2008
- Board Packet
MinnErgy, LLC Ethanol Production Facility - Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue NPDES/SDS Wastewater Permit No. MN0068985
- Permit Board Packet Includes:
Board Item Cover Letter
Board Item Cover Sheet
Board Item
Attachment 1 - Findings of Fact, Conclusions of Law and Order
Attachment 3 - MPCA Responses to Comments
Attachment 4 - NPDES/SDS Permit No. MN0068985 - Appendix A to Attachment 1 - MPCA Review Documents:
- Attachment 2 - Comment letters (16 letters scanned - large files):
- Permit Board Packet Includes:
U.S. Steel Corporation Minnesota Ore Operations - Minntac Facility, Mountain Iron, Minnesota - Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue Air Emissions Permit No. 13700005-005
- Signature Documents
MinnErgy, LLC Ethanol Production Facility Signature Document - Findings of Fact, Conclusions of Law, and Order for Authorization to Issue NPDES/SDS Wastewater/Stormwater Permit No. MN0068985
United States Steel Corporation Minnesota Ore Operations - Minntac Facility - Findings of Fact, Conclusions of Law, and Order for Authorization to Issue Air Emissions Permit No. 13700005-005
November 2008
Agenda November 25, 2008
- Board Packet
Central Lakes Region Sanitary District WWTF - Continuation on 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 and Issuance of NPDES/SDS Permit No. MN 0068659
MinnErgy, LLC Ethanol Production Facility, Postponement of EIS Decision Until MPCA Citizens’ Board Meeting - November 25, 2008
MinnErgy, LLC Ethanol Production Facility - Postponement of Contested Case Hearing Decision for the Proposed National Pollutant Discharge Elimination System/State Disposal System Permit No. MN0068985 (Permit) to the Minnesota Pollution Control Agency Citizens’ Board Meeting on November 25, 2008
- Information items
- Signature documents
MinnErgy, LLC Ethanol Production Facility Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
MinnErgy, LLC Ethanol Production Facility Signature Document - Findings of Fact, Conclusions of Law, and Order denying a contested case hearing on the draft NPDES/SDS Permit No. MN0068985
Central Lakes Region Sanitary District Wastewater Treatment Facility Project Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement and on Issuance of National Pollutant Discharge Elimination System/State Disposal System Permit No. MN0068659
October 2008
Agenda October 28, 2008
- Board Packet documents
- MinnErgy, LLC Ethanol Production Facility - EAW Board Packet Items:
- Comment letters received on the EAW (file size = 75 MB)
- MinnErgy, LLC Ethanol Production Facility - Permit Board Packet Items:
Board Packetincludes:
- Board Item cover letter
- Board Item cover sheet
- Board Item
- Attachment 1 - Findings of Fact, Conclusions of Law, and Order
- Attachment 3 - Responses to Comments
- Appendix A to Attachment 1 - MPCA Review Documents:
- Attachment 2 - Comment letters (16 letters scanned - large files):
Attachment 4 - Draft NPDES/SDS Permit No. MN0068985
Notice of Postponement of Decision for the MinnErgy Ethanol, LLC Production Facility
- MinnErgy, LLC Ethanol Production Facility - EAW Board Packet Items:
- Information items
September 2008
Agenda September 23, 2008
- Board Packet documents
- Discharge of Ballast Water to Minnesota State Waters of Lake Superior- Request for Approval of Findings of Fact, Conclusions of Law, and Order, and for Authorization to Issue State Disposal System General Permit No. MNG300000
Ballast - Board packet (file size 1 MB)
Comment letters 1-9 (file size 3.5 MB)
Comment letter 10 (file size 2.5 MB)
Comment letters 11-19 (file size 1 MB)
Discharge of Ballast Water to Minnesota State Waters of Lake Superior - State Disposal System General Permit No. MNG30000 - Decision Document
- Brainerd Wastewater Treatment Facility Expansion- Request for Authorization to Issue the National Pollutant Discharge Elimination System/State Disposal System Permit No. MN0049328
- Central Lakes Region Sanitary District Wastewater Treatment Facility - 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 and Authorization to Issue National Pollutant Discharge Elimination System/State Disposal System Permit No. MN 0068659
- Discharge of Ballast Water to Minnesota State Waters of Lake Superior- Request for Approval of Findings of Fact, Conclusions of Law, and Order, and for Authorization to Issue State Disposal System General Permit No. MNG300000
July 2008
Agenda July 22, 2008
- Board Packet documents
An Overview of the Life-cycle Analysis of Greenhouse Gas Emissions for Ethanol Plants
Mountain Timber Wood Products Fuel Pellet Facility Board Item- 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
Comment Letter 1 - DNR
Comment Letter 2 - Sierra Club- Comment Letter 3 - Minnesota Center for Enivronmental Advocacy
NPDES/SDS General Permit No. MN R100001 for Discharges of Stormwater Associated with Construction Activity - Request for Approval of Findings of Fact, Conclusions of Law, and Order for Denial of a Request for a Contested Case Hearing from the Builders Association of the Twin Cities, and Request for Authorization to Reissue General Permit No. MN R100001 for Discharges of Stormwater Associated with Construction Activity
Steve & Terry Athman Swine Finishing Site Board Item - 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.
- Signature documents
Mountain Timber Wood Products Fuel Pellet Facility Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement - July 22, 2008
National Pollutant Discharge Elimination System/State Disposal System General Permit No. MNR100001 for Discharges of Stormwater Associated with Construction Activity - Approval of Findings of Fact, Conclusions of Law, and Order for Denial of a Request for a Contested Case Hearing from the Builders Association of the Twin Cities, and Request for Authorization to Reissue General Permit No. MN R10001 for Discharges of Stormwater Associated with Construction Activity
Steve and Terry Athman Swine Finishing Site Expansion Project Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement - July 23, 2008
June 2008
Agenda June 24, 2008
- Board Packet documents
Pre-Total Maximum Daily Load (TMDL) Phosphorus Trading Permitting Strategy Board Item - Approval of Pre-TMDL Phosphorus Trading. Phosphorus Trading as an interim permitting strategy for new or expanding wastewater treatment facilities discharging upstream of an EPA approved 303(d) listed nutrient (phosphorus) impaired water.
Pre-Total Maximum Daily Load Phophorus Trading Permitting Strategy - Final Signature Document, June 27, 2008
Minnesota's Regional Haze State Implementation Plan Submittal
- Information item
Construction Stormwater Program and General Permit: Discussion of Construction Stormwater Program and several significant issues raised during the public comment period on the Draft Construction Stormwater General Permit.
May 2008
Agenda May 20, 2008
- Board Packet documents
Xcel Energy West Lakeland Ash Disposal Facility Board Item - Request for Approval of Findings of Fact, Conclusions of Law, and Order, and Adequacy of the Environmental Impact Statement
Xcel Energy West Lakeland Ash Disposal Facility Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of Draft Environmental Impact Statement Adequacy, May 22, 2008
April 2008
Agenda April 22, 2008
- Board Packet documents
Endocrine Disrupting Compounds: A Report to the Minnesota Legislature
Glenville Ethanol, LLC (dba POET Biorefining - Glenville West) Production Facility: 1) Request for Approval of Findings of Fact, Conclusions of Law, and Order and Authorization to Issue NPDES/SDS Wastewater Permit No. MN0068934; 2) Request for Approval of Findings of Fact, Conclusions of Law, and Order to Rescind the Request that Part 70 Air Emission Permit No. 04700064-001 come back before the MPCA Citizens’ Board for an issuance decision, and instead allow the Air Emissions Permit to Proceed with the Public Notice Process, Regular Permit Review, and an Issuance or Denial Decision by the MPCA Commissioner.
Glenville Ethanol, LLC (dba POET Biorefining-Glenville West) - Water and Air Permitting Decisions
Primer on Air Emissions Risk Analysis (AERA) Informational Item
March 2008
Agenda March 25, 2008
- Board Packet documents
Regulating Vessel Discharges: An Overview of the Minnesota Pollution Control Agency's Strategy - Information Item
Agassiz Energy Ethanol Facility Board Item - Request for Approval of Findings of Fact, Conclusions of Law, and Order for Approval of a Positive Declaration on the Need for an Environmental Impact Statement
Agassiz Energy Ethanol Production Facility Signature Document - Findings of Fact, Conclusions of Law, and Order for Approval of a Positive Declaration on the Need for an Environmental Impact Statement, March 28, 2008
February 2008
January 2008
Agenda January 22-23, 2008
- Board Packet
- Information Item
- Signature document
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)
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
Board Item Attachment 3 - Administrative Law Judge Steve M. Mihalchick’s Report, issued on November 16, 2007
Board Item Attachment 4 - MPCA Staff Post-Hearing Response to Public Comments, October 3, 2007.
Board Item Attachment 5 - MPCA Staff Final Response to Comments, October 10, 2007.
- 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)
- Signature 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
- Board Packet documents
- Signature document
October 2007
October 23, 2007:
- Board Packet documents
APEC Ethanol Production Facility Board Item - 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
- Attachments to APEC Comment Letter 1 (MCEA) (file size = 41 MB)
Draft Minnesota's Regional Haze State Implementation Plan Submittal Informational Item
Subsurface Sewage Treatment System Rulemaking Statewide - Request for Approval of Order Authorizing the Adoption of Rules Governing Minnesota Rule Chapters 7080, 7081, 7082, and 7083
- Signature document
September 2007
September 25, 2007, Information items
3M Consent Order Quarterly Update
Overview of the Minnesota Pollution Control Agency’s Environmental Review Program
Pre-Total Maximum Daily Loads (TMDL) Phosphorus Trading
Veit Demolition Debris Facility - Austin - Update on Permit Items
September 7, 2007
September 7, 2007, Board Packet documents
Minnesota Steel Industries, LLC: Request for Approval to Issue Air Emission Permit No. 06100067-001
(includes: Cover Letter, Board Item Cover Sheet, Board Item and Findings of Fact)
Appendix A of the Findings of Fact - Comments Received (file size = 6 MB)
Appendix B of the Findings of Fact - Responses to Comments
Attachment 2 - Proposed Air Emission Permit - Attachment 3 - Technical Support Document for Air Emission Permit. Please note that this file is very large. So, it is available below either in one large PDF file (12 MB) or in smaller, separate files to help facilitate faster file loading.
Complete document (file size = 12 MB)- Smaller, separate files:
Emission Summary
Facility Description and CD-01 Forms
Calculation Spreadsheets
A. List of Commenters and B. Comments Received (file size = 6 MB)
C. Responses to Comments and D. Supporting Material Submitted with Comments (file size = 3 MB)
Changes to the Permit made after July 30, 2007
Letter from the U.S. Fish and Wildlife Service regarding the Endangered Species Act
Attachment 4 - List of Changes
August 2007
August Board Packet documents
Highwater Ethanol Board Item for the August 14, 2007 Citizens Board Meeting
Highwater Ethanol, LLC - Signature Document: Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
July 2007
Meeting canceled
June 2007
June Board Packet documents
Son-D-Farms Feedlot Expansion - Request for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
Son-D-Farms Feedlot Expansion - Signature Document: Findings of Fact, Conclusions of Law, and Order for Approval of a Negative Declaration on the Need for an Environmental Impact Statement
May 2007
May Board Packet 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
3M Chemolite Disposal Site Board Item- Request for Reissuance of a Request Action (RFRA) to the 3M Company for the Release and Threatened Release of Hazardous Substances from the 3M Chemolite Disposal Site
Attachments 1-4 (file size: 2.8 MB)
Attachments 5-8 (file size: 4.7 MB)
Attachment 9 (file size: 4.5 MB)
Attachment 10 (file size: 3.5 MB)

