There is a newer version of the Minnesota Statutes
1999 Minnesota Code
Chapters 114C - 116I Environmental Protection
Chapter 116C Environmental Quality Board
- Section 116C.01 Findings.
- Section 116C.02 Definitions.
- Section 116C.03 Creation of the environmental quality board; membership; chair; staff.
- Section 116C.04 Powers and duties.
- Section 116C.05 Repealed, 1982 c 524 s 9
- Section 116C.06 Hearings.
- Section 116C.07 Repealed, 1982 c 524 s 9
- Section 116C.08 Federal funds; donations.
- Section 116C.22 Citation.
- Section 116C.23 Purpose.
- Section 116C.24 Definitions.
- Section 116C.25 Environmental permits coordination unit.
- Section 116C.26 Application procedure.
- Section 116C.27 Notice.
- Section 116C.28 Public hearing.
- Section 116C.29 Withdrawal of agency participation.
- Section 116C.30 Application.
- Section 116C.31 Local certification.
- Section 116C.32 Rules; cooperation.
- Section 116C.33 Conflict with federal requirements.
- Section 116C.34 Bureau of business licenses.
- Section 116C.40 Repealed, 1990 c 391 art 10 s 4
- Section 116C.41 Repealed, 1990 c 391 art 10 s 4
- Section 116C.51 Citation.
- Section 116C.52 Definitions.
- Section 116C.53 Siting authority.
- Section 116C.54 Repealed, 1994 c 644 s 7
- Section 116C.55 Development of power plant study areas criteria; public hearings; inventory.
- Section 116C.56 Repealed, 1977 c 439 s 27
- Section 116C.57 Designation of sites and routes; procedures; considerations; emergency certification; exemption.
- Section 116C.58 Public hearings; notice.
- Section 116C.59 Public participation.
- Section 116C.60 Public meetings; transcript of proceedings; written records.
- Section 116C.61 Local regulation; state permits; state agency participation.
- Section 116C.62 Improvement of sites and routes.
- Section 116C.63 Eminent domain powers; right of condemnation.
- Section 116C.635 Repealed, 1979 c 303 art 2 s 38
- Section 116C.64 Failure to act.
- Section 116C.645 Revocation or suspension.
- Section 116C.65 Judicial review.
- Section 116C.66 Rules.
- Section 116C.67 Savings clause.
- Section 116C.68 Enforcement, penalties.
- Section 116C.69 Biennial report; application fees; appropriation; funding.
- Section 116C.691 Definitions.
- Section 116C.692 Exemptions.
- Section 116C.693 Siting of LWECS.
- Section 116C.694 Site permit.
- Section 116C.695 Rules.
- Section 116C.696 Model ordinance.
- Section 116C.697 Preemption.
- Section 116C.705 Findings.
- Section 116C.71 Definitions.
- Section 116C.711 Nuclear waste council.
- Section 116C.712 Powers and duties.
- Section 116C.72 Radioactive waste management facility.
- Section 116C.721 Public participation.
- Section 116C.722 Legal and technical assistance to Indian tribes.
- Section 116C.723 Consultation and cooperation agreement.
- Section 116C.724 Field investigations, tests, and studies.
- Section 116C.73 Transportation of radioactive wastes into state.
- Section 116C.731 Transportation of high level radioactive waste.
- Section 116C.74 Penalties.
- Section 116C.75 Definitions.
- Section 116C.76 Nuclear waste depository release into groundwater.
- Section 116C.77 Legislative authorization for independent spent fuel storage installation at Prairie Island.
- Section 116C.771 Additional cask limitations.
- Section 116C.772 Public utility responsibilities.
- Section 116C.773 Contractual agreement.
- Section 116C.774 Authorization.
- Section 116C.775 Shipment priorities; Prairie Island.
- Section 116C.776 Alternative cask technology for spent fuel storage.
- Section 116C.777 Site.
- Section 116C.778 Reracking.
- Section 116C.779 Funding for renewable development.
- Section 116C.80 High-level radioactive waste; spent nuclear fuel storage; alternative site.
- Section 116C.81 Renumbered 116C.40
- Section 116C.82 Renumbered 116C.41
- Section 116C.831 Midwest Interstate Low-Level Radioactive Waste Compact.
- Section 116C.832 Definitions.
- Section 116C.833 Compact commission member.
- Section 116C.834 Assessment of generators.
- Section 116C.835 Enforcement of compact and laws.
- Section 116C.836 Actions concerning Interstate Commission and party states.
- Section 116C.837 Repealed, 1996 c 428 s 14
- Section 116C.838 Effect on existing state law.
- Section 116C.839 Repealed, 1996 c 428 s 14
- Section 116C.840 Duty to provide information.
- Section 116C.841 Repealed, 1996 c 428 s 14
- Section 116C.842 Contingent provisions.
- Section 116C.843 Congressional conditions on compact consent.
- Section 116C.845 Repealed, 1996 c 428 s 14
- Section 116C.846 Repealed, 1996 c 428 s 14
- Section 116C.847 Repealed, 1996 c 428 s 14
- Section 116C.848 Repealed, 1996 c 428 s 14
- Section 116C.849 Siting criteria.
- Section 116C.851 Repealed, 1990 c 600 s 8
- Section 116C.852 Repealed, 1990 c 600 s 8
- Section 116C.91 Definitions.
- Section 116C.92 Coordination of activities.
- Section 116C.93 Advisory committee.
- Section 116C.94 Rules.
- Section 116C.95 Liability.
- Section 116C.96 Cost reimbursement.
- Section 116C.97 Exemptions.
- Section 116C.98 Repealed, 1994 c 454 s 13; 20 SR 1037
Disclaimer: These codes may not be the most recent version. Minnesota may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.