State Codes and Statutes

Statutes > Minnesota > 114C-116I > 116

Section 116.01 Policy
Section 116.011 Annual Pollution Report
Section 116.02 Pollution Control Agency, Creation and Powers
Section 116.03 Commissioner
Section 116.04 Executive Secretary
Section 116.05 Cooperation
Section 116.06 Definitions
Section 116.061 Air Pollution Emissions and Abatement
Section 116.07 Powers and Duties
Section 116.071 Cause of Action for Abandonment of Hazardous Waste on Property of Another
Section 116.0711 Feedlot Permits; Conditions; County Grants
Section 116.0712 Modified Level One Feedlot Inventory
Section 116.0713 Livestock Odor
Section 116.0714 New Open Air Swine Basins
Section 116.0715 Limit on Basis for Action
Section 116.0716 Rule Variance
Section 116.0717 Minerals Deposition
Section 116.072 Administrative Penalties
Section 116.073 Field Citations
Section 116.074 Notice of Permit Conditions to Local Governments
Section 116.075 Hearings and Records Public
Section 116.08 Repealed, 1973 c 374 s 22
Section 116.081 Prohibitions; Air Contaminant and Waste Facilities and Systems
Section 116.082 Open Burning of Leaves; Local Ordinances
Section 116.09 Repealed, 1969 c 1046 s 12
Section 116.091 Systems and Facilities
Section 116.10 Policy; Long-Range Plan; Purpose
Section 116.101 Hazardous Waste Control and Spill Contingency Plan
Section 116.11 Emergency Powers
Section 116.12 Hazardous Waste Administration Fees
Section 116.125 Notification of Fee Increases
Section 116.14 Hazardous Waste Facilities; Liability of Guarantor
Section 116.15 Repealed, 1973 c 423 s 10
Section 116.155 Remediation Fund
Section 116.156 Repealed, 2009 c 93 art 1 s 47
Section 116.16 Minnesota State Water Pollution Control Program
Section 116.162 Repealed, 1996 c 463 s 61
Section 116.163 Agency Funding Application Review
Section 116.165 Inspection Responsibility
Section 116.167 Repealed, 1987 c 386 art 3 s 30
Section 116.17 Minnesota State Water Pollution Control Bonds
Section 116.18 Water Pollution Control Funds; Appropriations and Bonds
Section 116.181 Corrective Action Grants
Section 116.182 Financial Assistance Program
Section 116.19 Repealed, 2002 c 379 art 1 s 114
Section 116.195 Beneficial Use of Wastewater; Capital Grants for Demonstration Projects
Section 116.201 Coal Tar
Section 116.21 Nutrients in Cleaning Agents and Water Conditioners, Control; Statement of Policy
Section 116.22 Definitions
Section 116.23 Prohibition and Restrictions
Section 116.24 Rules
Section 116.25 Seizure
Section 116.26 Restoration
Section 116.27 Additional Prohibition
Section 116.28 Lists Required
Section 116.29 Forfeiture
Section 116.30 Repealed, 1973 c 374 s 22
Section 116.31 Repealed, 1973 c 374 s 22
Section 116.32 Order to Refrain
Section 116.33 Proof of Offense
Section 116.34 Time Limited for Proceedings
Section 116.35 Trial of Offenses
Section 116.36 Definitions
Section 116.37 Pcb; Prohibited Use
Section 116.38 Pcb Burning
Section 116.39 Ozone Layer Preservation
Section 116.41 Waste and Waste Facilities Training and Certification
Section 116.42 Acid Deposition; Legislative Intent
Section 116.43 Acid Deposition Defined
Section 116.44 Sensitive Areas; Standards
Section 116.45 Obsolete, 1Sp2005 c 1 art 2 s 161
Section 116.454 Monitoring Program
Section 116.46 Definitions
Section 116.47 Exemptions
Section 116.48 Notification Requirements
Section 116.481 Monitoring
Section 116.482 Petroleum Release Notification
Section 116.49 Environmental Protection Requirements
Section 116.491 Tank Installers Training and Certification
Section 116.492 Basement Storage Tanks; Removal
Section 116.50 Preemption
Section 116.51 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.52 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.53 Subdivisions renumbered, repealed, or no longer in effect
Section 116.54 Injection of Certain Materials
Section 116.55 Repealed, 1988 c 685 s 44
Section 116.60 Repealed, 1999 c 178 s 10
Section 116.61 Repealed, 1999 c 178 s 10
Section 116.62 Repealed, 1999 c 178 s 10
Section 116.63 Repealed, 1999 c 178 s 10
Section 116.64 Repealed, 1999 c 178 s 10
Section 116.65 Repealed, 1999 c 178 s 10
Section 116.66 Repealed, 1995 c 247 art 1 s 41
Section 116.67 Repealed, 1Sp2001 c 2 s 162
Section 116.70 Definitions
Section 116.71 Repealed, 1Sp2001 c 2 s 162
Section 116.72 Repealed, 1Sp2001 c 2 s 162
Section 116.73 Repealed, 1Sp2001 c 2 s 162
Section 116.731 Requirements to Recycle Cfc's
Section 116.732 Requirement to Recycle Fire Extinguisher Halons
Section 116.733 Medical Device Exemption
Section 116.734 Uniform Cfc Regulation
Section 116.735 Training and Certification
Section 116.74 Repealed, 1Sp2001 c 2 s 162
Section 116.75 Citation
Section 116.76 Definitions
Section 116.77 Coverage
Section 116.78 Waste Management
Section 116.79 Management Plans
Section 116.80 Transportation of Infectious Waste
Section 116.801 Incineration of Infectious Waste; Permit Required
Section 116.802 Incineration of Infectious Waste; Environmental Impact
Section 116.81 Rules
Section 116.82 Authority of Local Government
Section 116.83 Enforcement
Section 116.835 Safe Sharps Management
Section 116.84 Monitors Required for Pcb Incinerators
Section 116.85 Monitors Required for Other Incinerators
Section 116.86 Repealed, 1991 c 254 art 2 s 48
Section 116.87 Definitions
Section 116.875 Authorized Management Methods
Section 116.88 Prohibited Methods of Management
Section 116.885 Recycling and Treatment
Section 116.89 Enforcement
Section 116.90 Refuse-Derived Fuel
Section 116.91 Citizen Reports of Environmental Violations
Section 116.915 Mercury Reduction
Section 116.92 Mercury Emissions Reduction
Section 116.921 Multistate Clearinghouse
Section 116.925 Electric Energy; Mercury Emissions Report
Section 116.93 Lamp Recycling Facilities
Section 116.94 Repealed, 1995 c 247 art 1 s 67
Section 116.9401 Definitions
Section 116.9402 Identification of Chemicals of High Concern
Section 116.9403 Identification of Priority Chemicals
Section 116.9405 Applicability
Section 116.9406 Donations to the State
Section 116.9407 Participation in Interstate Chemicals Clearinghouse
Section 116.95 Citation
Section 116.96 Definitions
Section 116.97 Small Business Air Quality Compliance Assistance Program
Section 116.98 Ombudsman for Small Business Air Quality Compliance Assistance Program
Section 116.99 Small Business Air Quality Compliance Advisory Council
Section 116.991 Repealed, 1997 c 216 s 160
Section 116.992 Repealed, 1997 c 216 s 160
Section 116.993 Small Business Environmental Improvement Loan Program
Section 116.994 Small Business Environmental Improvement Loan Accounting

State Codes and Statutes

Statutes > Minnesota > 114C-116I > 116

Section 116.01 Policy
Section 116.011 Annual Pollution Report
Section 116.02 Pollution Control Agency, Creation and Powers
Section 116.03 Commissioner
Section 116.04 Executive Secretary
Section 116.05 Cooperation
Section 116.06 Definitions
Section 116.061 Air Pollution Emissions and Abatement
Section 116.07 Powers and Duties
Section 116.071 Cause of Action for Abandonment of Hazardous Waste on Property of Another
Section 116.0711 Feedlot Permits; Conditions; County Grants
Section 116.0712 Modified Level One Feedlot Inventory
Section 116.0713 Livestock Odor
Section 116.0714 New Open Air Swine Basins
Section 116.0715 Limit on Basis for Action
Section 116.0716 Rule Variance
Section 116.0717 Minerals Deposition
Section 116.072 Administrative Penalties
Section 116.073 Field Citations
Section 116.074 Notice of Permit Conditions to Local Governments
Section 116.075 Hearings and Records Public
Section 116.08 Repealed, 1973 c 374 s 22
Section 116.081 Prohibitions; Air Contaminant and Waste Facilities and Systems
Section 116.082 Open Burning of Leaves; Local Ordinances
Section 116.09 Repealed, 1969 c 1046 s 12
Section 116.091 Systems and Facilities
Section 116.10 Policy; Long-Range Plan; Purpose
Section 116.101 Hazardous Waste Control and Spill Contingency Plan
Section 116.11 Emergency Powers
Section 116.12 Hazardous Waste Administration Fees
Section 116.125 Notification of Fee Increases
Section 116.14 Hazardous Waste Facilities; Liability of Guarantor
Section 116.15 Repealed, 1973 c 423 s 10
Section 116.155 Remediation Fund
Section 116.156 Repealed, 2009 c 93 art 1 s 47
Section 116.16 Minnesota State Water Pollution Control Program
Section 116.162 Repealed, 1996 c 463 s 61
Section 116.163 Agency Funding Application Review
Section 116.165 Inspection Responsibility
Section 116.167 Repealed, 1987 c 386 art 3 s 30
Section 116.17 Minnesota State Water Pollution Control Bonds
Section 116.18 Water Pollution Control Funds; Appropriations and Bonds
Section 116.181 Corrective Action Grants
Section 116.182 Financial Assistance Program
Section 116.19 Repealed, 2002 c 379 art 1 s 114
Section 116.195 Beneficial Use of Wastewater; Capital Grants for Demonstration Projects
Section 116.201 Coal Tar
Section 116.21 Nutrients in Cleaning Agents and Water Conditioners, Control; Statement of Policy
Section 116.22 Definitions
Section 116.23 Prohibition and Restrictions
Section 116.24 Rules
Section 116.25 Seizure
Section 116.26 Restoration
Section 116.27 Additional Prohibition
Section 116.28 Lists Required
Section 116.29 Forfeiture
Section 116.30 Repealed, 1973 c 374 s 22
Section 116.31 Repealed, 1973 c 374 s 22
Section 116.32 Order to Refrain
Section 116.33 Proof of Offense
Section 116.34 Time Limited for Proceedings
Section 116.35 Trial of Offenses
Section 116.36 Definitions
Section 116.37 Pcb; Prohibited Use
Section 116.38 Pcb Burning
Section 116.39 Ozone Layer Preservation
Section 116.41 Waste and Waste Facilities Training and Certification
Section 116.42 Acid Deposition; Legislative Intent
Section 116.43 Acid Deposition Defined
Section 116.44 Sensitive Areas; Standards
Section 116.45 Obsolete, 1Sp2005 c 1 art 2 s 161
Section 116.454 Monitoring Program
Section 116.46 Definitions
Section 116.47 Exemptions
Section 116.48 Notification Requirements
Section 116.481 Monitoring
Section 116.482 Petroleum Release Notification
Section 116.49 Environmental Protection Requirements
Section 116.491 Tank Installers Training and Certification
Section 116.492 Basement Storage Tanks; Removal
Section 116.50 Preemption
Section 116.51 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.52 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.53 Subdivisions renumbered, repealed, or no longer in effect
Section 116.54 Injection of Certain Materials
Section 116.55 Repealed, 1988 c 685 s 44
Section 116.60 Repealed, 1999 c 178 s 10
Section 116.61 Repealed, 1999 c 178 s 10
Section 116.62 Repealed, 1999 c 178 s 10
Section 116.63 Repealed, 1999 c 178 s 10
Section 116.64 Repealed, 1999 c 178 s 10
Section 116.65 Repealed, 1999 c 178 s 10
Section 116.66 Repealed, 1995 c 247 art 1 s 41
Section 116.67 Repealed, 1Sp2001 c 2 s 162
Section 116.70 Definitions
Section 116.71 Repealed, 1Sp2001 c 2 s 162
Section 116.72 Repealed, 1Sp2001 c 2 s 162
Section 116.73 Repealed, 1Sp2001 c 2 s 162
Section 116.731 Requirements to Recycle Cfc's
Section 116.732 Requirement to Recycle Fire Extinguisher Halons
Section 116.733 Medical Device Exemption
Section 116.734 Uniform Cfc Regulation
Section 116.735 Training and Certification
Section 116.74 Repealed, 1Sp2001 c 2 s 162
Section 116.75 Citation
Section 116.76 Definitions
Section 116.77 Coverage
Section 116.78 Waste Management
Section 116.79 Management Plans
Section 116.80 Transportation of Infectious Waste
Section 116.801 Incineration of Infectious Waste; Permit Required
Section 116.802 Incineration of Infectious Waste; Environmental Impact
Section 116.81 Rules
Section 116.82 Authority of Local Government
Section 116.83 Enforcement
Section 116.835 Safe Sharps Management
Section 116.84 Monitors Required for Pcb Incinerators
Section 116.85 Monitors Required for Other Incinerators
Section 116.86 Repealed, 1991 c 254 art 2 s 48
Section 116.87 Definitions
Section 116.875 Authorized Management Methods
Section 116.88 Prohibited Methods of Management
Section 116.885 Recycling and Treatment
Section 116.89 Enforcement
Section 116.90 Refuse-Derived Fuel
Section 116.91 Citizen Reports of Environmental Violations
Section 116.915 Mercury Reduction
Section 116.92 Mercury Emissions Reduction
Section 116.921 Multistate Clearinghouse
Section 116.925 Electric Energy; Mercury Emissions Report
Section 116.93 Lamp Recycling Facilities
Section 116.94 Repealed, 1995 c 247 art 1 s 67
Section 116.9401 Definitions
Section 116.9402 Identification of Chemicals of High Concern
Section 116.9403 Identification of Priority Chemicals
Section 116.9405 Applicability
Section 116.9406 Donations to the State
Section 116.9407 Participation in Interstate Chemicals Clearinghouse
Section 116.95 Citation
Section 116.96 Definitions
Section 116.97 Small Business Air Quality Compliance Assistance Program
Section 116.98 Ombudsman for Small Business Air Quality Compliance Assistance Program
Section 116.99 Small Business Air Quality Compliance Advisory Council
Section 116.991 Repealed, 1997 c 216 s 160
Section 116.992 Repealed, 1997 c 216 s 160
Section 116.993 Small Business Environmental Improvement Loan Program
Section 116.994 Small Business Environmental Improvement Loan Accounting

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 114C-116I > 116

Section 116.01 Policy
Section 116.011 Annual Pollution Report
Section 116.02 Pollution Control Agency, Creation and Powers
Section 116.03 Commissioner
Section 116.04 Executive Secretary
Section 116.05 Cooperation
Section 116.06 Definitions
Section 116.061 Air Pollution Emissions and Abatement
Section 116.07 Powers and Duties
Section 116.071 Cause of Action for Abandonment of Hazardous Waste on Property of Another
Section 116.0711 Feedlot Permits; Conditions; County Grants
Section 116.0712 Modified Level One Feedlot Inventory
Section 116.0713 Livestock Odor
Section 116.0714 New Open Air Swine Basins
Section 116.0715 Limit on Basis for Action
Section 116.0716 Rule Variance
Section 116.0717 Minerals Deposition
Section 116.072 Administrative Penalties
Section 116.073 Field Citations
Section 116.074 Notice of Permit Conditions to Local Governments
Section 116.075 Hearings and Records Public
Section 116.08 Repealed, 1973 c 374 s 22
Section 116.081 Prohibitions; Air Contaminant and Waste Facilities and Systems
Section 116.082 Open Burning of Leaves; Local Ordinances
Section 116.09 Repealed, 1969 c 1046 s 12
Section 116.091 Systems and Facilities
Section 116.10 Policy; Long-Range Plan; Purpose
Section 116.101 Hazardous Waste Control and Spill Contingency Plan
Section 116.11 Emergency Powers
Section 116.12 Hazardous Waste Administration Fees
Section 116.125 Notification of Fee Increases
Section 116.14 Hazardous Waste Facilities; Liability of Guarantor
Section 116.15 Repealed, 1973 c 423 s 10
Section 116.155 Remediation Fund
Section 116.156 Repealed, 2009 c 93 art 1 s 47
Section 116.16 Minnesota State Water Pollution Control Program
Section 116.162 Repealed, 1996 c 463 s 61
Section 116.163 Agency Funding Application Review
Section 116.165 Inspection Responsibility
Section 116.167 Repealed, 1987 c 386 art 3 s 30
Section 116.17 Minnesota State Water Pollution Control Bonds
Section 116.18 Water Pollution Control Funds; Appropriations and Bonds
Section 116.181 Corrective Action Grants
Section 116.182 Financial Assistance Program
Section 116.19 Repealed, 2002 c 379 art 1 s 114
Section 116.195 Beneficial Use of Wastewater; Capital Grants for Demonstration Projects
Section 116.201 Coal Tar
Section 116.21 Nutrients in Cleaning Agents and Water Conditioners, Control; Statement of Policy
Section 116.22 Definitions
Section 116.23 Prohibition and Restrictions
Section 116.24 Rules
Section 116.25 Seizure
Section 116.26 Restoration
Section 116.27 Additional Prohibition
Section 116.28 Lists Required
Section 116.29 Forfeiture
Section 116.30 Repealed, 1973 c 374 s 22
Section 116.31 Repealed, 1973 c 374 s 22
Section 116.32 Order to Refrain
Section 116.33 Proof of Offense
Section 116.34 Time Limited for Proceedings
Section 116.35 Trial of Offenses
Section 116.36 Definitions
Section 116.37 Pcb; Prohibited Use
Section 116.38 Pcb Burning
Section 116.39 Ozone Layer Preservation
Section 116.41 Waste and Waste Facilities Training and Certification
Section 116.42 Acid Deposition; Legislative Intent
Section 116.43 Acid Deposition Defined
Section 116.44 Sensitive Areas; Standards
Section 116.45 Obsolete, 1Sp2005 c 1 art 2 s 161
Section 116.454 Monitoring Program
Section 116.46 Definitions
Section 116.47 Exemptions
Section 116.48 Notification Requirements
Section 116.481 Monitoring
Section 116.482 Petroleum Release Notification
Section 116.49 Environmental Protection Requirements
Section 116.491 Tank Installers Training and Certification
Section 116.492 Basement Storage Tanks; Removal
Section 116.50 Preemption
Section 116.51 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.52 Repealed, 1992 c 522 s 48; 1992 c 595 s 29
Section 116.53 Subdivisions renumbered, repealed, or no longer in effect
Section 116.54 Injection of Certain Materials
Section 116.55 Repealed, 1988 c 685 s 44
Section 116.60 Repealed, 1999 c 178 s 10
Section 116.61 Repealed, 1999 c 178 s 10
Section 116.62 Repealed, 1999 c 178 s 10
Section 116.63 Repealed, 1999 c 178 s 10
Section 116.64 Repealed, 1999 c 178 s 10
Section 116.65 Repealed, 1999 c 178 s 10
Section 116.66 Repealed, 1995 c 247 art 1 s 41
Section 116.67 Repealed, 1Sp2001 c 2 s 162
Section 116.70 Definitions
Section 116.71 Repealed, 1Sp2001 c 2 s 162
Section 116.72 Repealed, 1Sp2001 c 2 s 162
Section 116.73 Repealed, 1Sp2001 c 2 s 162
Section 116.731 Requirements to Recycle Cfc's
Section 116.732 Requirement to Recycle Fire Extinguisher Halons
Section 116.733 Medical Device Exemption
Section 116.734 Uniform Cfc Regulation
Section 116.735 Training and Certification
Section 116.74 Repealed, 1Sp2001 c 2 s 162
Section 116.75 Citation
Section 116.76 Definitions
Section 116.77 Coverage
Section 116.78 Waste Management
Section 116.79 Management Plans
Section 116.80 Transportation of Infectious Waste
Section 116.801 Incineration of Infectious Waste; Permit Required
Section 116.802 Incineration of Infectious Waste; Environmental Impact
Section 116.81 Rules
Section 116.82 Authority of Local Government
Section 116.83 Enforcement
Section 116.835 Safe Sharps Management
Section 116.84 Monitors Required for Pcb Incinerators
Section 116.85 Monitors Required for Other Incinerators
Section 116.86 Repealed, 1991 c 254 art 2 s 48
Section 116.87 Definitions
Section 116.875 Authorized Management Methods
Section 116.88 Prohibited Methods of Management
Section 116.885 Recycling and Treatment
Section 116.89 Enforcement
Section 116.90 Refuse-Derived Fuel
Section 116.91 Citizen Reports of Environmental Violations
Section 116.915 Mercury Reduction
Section 116.92 Mercury Emissions Reduction
Section 116.921 Multistate Clearinghouse
Section 116.925 Electric Energy; Mercury Emissions Report
Section 116.93 Lamp Recycling Facilities
Section 116.94 Repealed, 1995 c 247 art 1 s 67
Section 116.9401 Definitions
Section 116.9402 Identification of Chemicals of High Concern
Section 116.9403 Identification of Priority Chemicals
Section 116.9405 Applicability
Section 116.9406 Donations to the State
Section 116.9407 Participation in Interstate Chemicals Clearinghouse
Section 116.95 Citation
Section 116.96 Definitions
Section 116.97 Small Business Air Quality Compliance Assistance Program
Section 116.98 Ombudsman for Small Business Air Quality Compliance Assistance Program
Section 116.99 Small Business Air Quality Compliance Advisory Council
Section 116.991 Repealed, 1997 c 216 s 160
Section 116.992 Repealed, 1997 c 216 s 160
Section 116.993 Small Business Environmental Improvement Loan Program
Section 116.994 Small Business Environmental Improvement Loan Accounting