ILLINOIS POLLUTION CONTROL
BOARD
June 14,
 1984
ILLINOIS ENVIRONMENTAL
 )
PROTECTION AGENCY,
 )
Complainant,
v.
 )
 PCB 83—2
CFIEMETCO,
 INC.,
 a Delaware
corporation,
Respondent.
MS. GWENDOLYN W. KLINGLER, ASSISTANT ATTORNEY GENERAL, APPEARED
ON BEHALF OF THE COMPLAINANT.
BELL,
 BOYD AND LLOYD
 (MS. JOHNNINE BROWN HAZARD, OF COUNSEL) AND
SCHAFLY, GODFREY AND FITZGERALD
 (MR.
 R. EMMETT FITZGERALD, OF
COUNSEL) APPEARED ON BEHALF OF THE RESPONDENT.
OPINION
AND
ORDER
OF THE
BOARD
 (by
W.
 J.
Nega):
This matter comes before the Board on the January 6,
 1983
Complaint brought by the Illinois Environmental Protection Agency
(Agency),
Count
 I of the Complaint alleged that, from June 14, 1978 to
January 6,
 1983, the Respondent intermittently allowed contaminants
from its facility into the atmosphere causing air pollution
 in
violation of Rule 102 of~Chapter
 2:
 Air Regulations
 (now 35
Ill.
 Adm.
 Code 201,141) and Section
 9(a) of the Illinois Environ-
mental Protection Act (Act).
Count II alleged that, from January
 1, 1980 until January 6,
1983, the Respondent operated its plant so as to cause emissions
of fugitive particulate matter in violation of
 Rule
 102 of Chapter
2 (now 35 Ill. Adm,
 Code 201,141), Rule 203(f)(1) of Chapter
 2
(now 35 Ill.
 Adm, Code 212,301), an~.Section 9(a) of the Act.
Count III alleged that,
 from June 14,
 1978 until January 6,
1983,
 the Respondent operated each of its three 70—ton furnaces
in such a manner as to allow particulate emissions into the atmos-
phere which exceeded the allowable emission rates
 in
 violation of
Rule
102
of Chapter
2
 (now
35
Ill.
 Adm.
Code 201.141), Rule
203(a)
of Chapter
 2
 (now
 35
Ill, Adm. Code
 212,321),
 and Section
9(a)
of the Act.
Count
 IV
 alleged that,
 from June 5,
 1978 until December
12,
1978 and from December
 8,
 1981
 to January
 6,
 1983, the
 Respondent
58-311
—2—
operated its three 70-ton furnaces without
 an
 Operating
 Permit
from the Agency in violation of Rule 102 of Chapter
 2
 (now 35
Ill,
 Adm, Code
20L141),
 Rule 103(b)(2) of
 Chapter
 2
 (now 35
 I.~L.
Adm. Code 20L 144, and Section
 9
 (b)
 of the
 Act,
The initial hearing on this matter was
 held on March
 4,
 1983.
The parties filed a Settlement Agreement
 on March
 7,
 1983.
 On
April
 12,
 1983,
 the parties filed a
 second Settlement Agreement
which was identical
 in substance to the first
 Settlement
 Agreement,
but contained some minor language changes which had been read
into the record at the hearing and had
 been requested by the
Agency.
On October
 6,
 1983,
 the Board entered an Interim Order which
rejected the proposed settlement agreement.
 Deficiencies
 in the
initially proposed stipulation included the fact that:
 (1) Chemetco
did not admit to any violations, but did agree to pay a $20,000
penalty and to undertake a compliance program;
 (2)
 the
 parties
stated that the
 settlement
 agreement could be amended if
 they
agreed in
 writing, but
 did not state that the Board’s approval
would be
 necessary (thereby
 creating a mechanism by which
 they
could amend
 the compliance
 plan without first consulting
 the
Board);
 and
 (3)
 the possibility
 of carcinogens being released
into
 the atmosphere from
 arsenic—bearing materials during scrap
metal
 processing operations
 (thereby
 possibly
 jeopardizing the
health and
 safety of individuals who live
 near the metal
 reclama-
tion and smelting facility) was not
 specifically addressed
 by the
parties~
On March 28,
 1984,
 a Joint Motion for
 Approval of
 an Amended
Settlement Agreement and
Exhibits,
along with the aforementioned
amended stipulation and exhibits, was filed.
 On April
 6,
 1984,
 a
hearing was held and the third Amended
 Settlement Agreement
(Stip.)
 and various exhibits were admitted
 into
 evidence
 as
Parties~Exhibit No,
 1,
 (R.
 7_20),*
In the third Amended Settlement Agreement,
 the
 parties have
amended the previous stipulation to meet
 the Board’s
 concerns,
On page seven, paragraph two of the most recent stipulation,
Chemetco has stated that it “neither admits nor
 denies the
 alleged
violations”, rather than simply denying the violations,
 The
objectionable language on page seven in paragraph four pertaining
to amendment of the agreement without prior
 Board
 approval
 has
been deleted in the latest stipulation, and
 the parties
 have
I~tationsto the record
 (R.)
 refer to the transcript of the
April
 6,
 1984 hearing.
 The parties inadvertently filed the
proposed settlement agreement before a hearing was held on
the
amended agreement,
 The Board will therefore
 consider the
 official
filing date of the
third
Amended Settlement
 Agreement to
 be April
30, 1984
 (the date that the hearing transcript was filed with the
Board),
58-312
—3—
noted
 that
 the
 compliance
program
was
 ccmpleted
 on
 October
 6,
1983.
 (R.3).
 Additionally,
the
Agency
 has
 indicated
 that
‘having
investigated the potential
 for
 arsenic emissions during operation
of Chemetco’s process, it
has
determined
that
arsenic is driven
off
 only
 during
 the
 heating
 stage
 and is
 therefore
 captured
 by
the scrubbers
 and
 not released during charging and
tapping’.
(Joint Motion, p. 2—4).
Accordingly, the parties’ Joint Motion for Approval of the
Amended
Settlement Agreement is hereby granted.
 The
 Board
 will
therefore accept in its entirety the third
 Amended
 Settlement
Agreement filed April 30, 1984.
 However, because the Board has
deemed it appropriate to include a finding of violation as item
$1 in its Order, a Certificate of Acceptance and Agreement has
been included as item #5 in the Order.
The Respondent,
 Chemetco,
 Inc.
 (Chemetco), is a Delaware
corporation duly authorized by the Illinois Secretary of State to
transact business in Illinois.
 Chemetco
 owns
 and operates a
metal reclamation and secondary copper smelting facility (facility)
in Hartford, Madison County, Illinois which has a plant site of
108 acres (located about 10 minutes by car north of Granite City,
Illinois) which
employs
176 people.
 Chemetco’s site is zoned for
heavy industrial use and is surrounded by farmland.
 The nearest
houses
 not
 occupied by Chemetco personnel are about
¼
 mile from
the plant site.
 An oil refinery,
power
plant, petrochemical
plant, brass mill, and other large industrial facilities are all
located within a 10—mile radius of the Respondent’s plant.
 (See:
Exhibit 1; R.8).
Chemetco acquires a
 broad
 range of copper—bearing raw materials
from
 scrap
 metal
 dealers
 and
 industry
 and
 produces
 copper
 cathodes
from
 these
 raw
 materials,
 as
 well
 as
 recovering
 other
 non—ferrous
metals as by—products. During smelting, refining
 and
 processing
operations at its plant, Chemetco used three
 (now four)* 70—ton
rotating
 furnaces
 equipped
 with
 overhead
 hoods
 which
 contain a
scrubber
system
to capture particulate emissions.
 During part of
the operations at Chemetco’s facility, each of the furnaces are
tilted, allowing the emission of odors, dust, and gases (including
zinc oxides)
to
 escape
 beyond
 the
 furnace hoods and roof of the
plant
 into
 the
 atmosphere.
During
 Chemetco’
s
 processing
 operations,
 copper—bearing
scrap is smelted and refined.
 The slag is
treated
 in
 three
 (now
four) top-blown, 70-ton rotating Raldo furnaces which are called
‘converters’.
 (See:
 Exhibits
 2
 and
 3).
 Some
particulate emissions
from
 these
 three
 (now
 four)
 converters
 are
 captured
 by
 separate
hoods
 and
 then
 are
 ducted
 to,
 and cleaned
 in,
 separate
 venturi
*Between
 April
 12,
 1983
 and
 the
 present
 date,
 a
 fourth
 rotating
rotary
 furnace (i
•
e.,
 another
 ‘converter’)
 has
 come
 into
 operation
at
 the
 Respondent’s
 facility.
 (See:
 page
 4
 of
 this
 Opinion).
58-313
scrubbers~(Stip,
 2—3;
 R.8-9)~Exhaust from this process reaches
the atmosphere through three
 (now four)
 separate stacks,
 However,
some particulate emissions are not captured by the hoods, ducts,
and scrubbers.
 (Stip.
 2;
 R.9).
The three rotating furnaces and associated air pollution
control equipment (including the three venturi scrubbers)
 are
existing emission sources which were constructed and in operation
before April
 14,
 1972.
 The Agency issued the requisite operating
permit for the three furnaces on November 16, 1972 and renewed
the permit on June 18,
 1974 and April
 2,
 1976.
 However, because
 an Agency inspection on June 14, 1978 indicated possible viola-
tions of Rule
 103(b)
 (2)
 of Chapter
 2:
 Air Regulations
 (now 35
Ill,
 Adm, Code 201.144) and Section
 9(a) of the Act,
 the Agency
denied permit renewal on July 20,
 1978.
 After corrective measures
were taken by the Respondent, subsequent permit renewals occurred
on December 12,
 1978; July 20, 1979;
 and
 September
 8~ 1980. See:
Exhibit 6).
On
 February
 26,
 1981, the Agency
 received
 a
 petition,
 signed
by
 52
 individuals, which alleged that Chemetco had violated Rule
203(f)(l) of Chapter
 2:
 Air
 Regulations
 (now
 35
 Iii.
 Adm.
 Code
212,301) by improper emissions into the
 atmosphere,
 (See:
 Exhibit
7).
 On March 10,
 1981, the Agency notified the Respondent that
its inspection indicated apparent violations of Rule 203(f)(l) of
Chapter
 2:
 Air Regulations
 (now 35
 Ill,
 Adm, Code 212,301).
On May 13,
 1981,
 the Respondent put forth a proposal to
modify the air pollution control equipment on its three rotating
furnaces and to construct a fourth furnace,
 This proposal was
based on various reports from consulting engineers (dating as
early as April,
 1980) which indicated that it would be possible
to design air pollution control equipment which could capture
additional particulate emissions from the
 charging
 and tapping
operations of Chemetco’s three
 furnaces and also introduce ~a
change in the basic process (utilizing
 four, rather than three,
furnaces) to reduce overall particulate emissions from the Respon-
dent’s plant.
While negotiations were pending
with
 the
 agency,
 the Respondent
submitted permit renewal applications for the three existing
furnaces on June
 5,
 1981.
 After notice from the Agency on July
 9,
1981 that it intended to deny Chemetco’s
 pending
 permit
 renewal
applications, the Respondent withdrew the applications. On June
16, 1981 and September 10, 1981, Chemetco submitted applications
to
 the Agency for a construction permit for the fourth furnace,
However, the Agency deemed these applications incomplete, and
sent notices of incompleteness to the Respondent on July 8,
 1981
and October
 6,
 1981,
 On December
 3,
 1981, Chemetco resubmitted
its permit renewal application for the existing three furnaces
and its construction permit application
 for the fourth furnace,
 but withdrew these applications following the Agency’s December
30, 1981 notice of intention to deny these permits.
58~314
On February 10,
 1982, the Respondent again applied for a
construction permit
 for the fourth furnace,
 On March 22,
 1982,
the Agency issued Construction Permit
 No,
 1198OIAAC
 to
 Chenietco
which authorized the construction of a fourth converter and the
concomitant air pollution control equipment.
 On July 2,
 1982,
the Respondent applied for a construction permit to retrofit the
three existing furnaces,
 On August 16,
 1982,
 the Agency issued
the requisite construction permit which authorized the Respondent
to modify and install the necessary air pollution control equipment
on
 Chemetc&s three rotating furnaces,
 (See:
 Exhibit 6).
During ongoing settlement negotiations, the parties were
initially in dispute as to whether or not:
 (1) Chemetco was
lawfully entitled to renewal
 of its operating permit after the
expiration date of December
 8,
 1981;
 and
 (2) the charging and
tapping emissions from the Respondent’s
 three
 furnaces
 were
insufficiently controlled on the dates alleged
 in
 the
 Complaint,
 (R.
 13;
 Stip.
 5).
 The Respondent has neither denied nor admitted
the allegations
 in the Complaint,
 but has agreed to improve
control
 of charging and tapping emissions by following an agreed~-
upon compliance program and schedule involving retrofitting of
the three existing furnaces to improve the snorkel hoods and the
charging and tapping controls,
 (See:
 Exhibits
 3 and 5). Addition~
ally, after the completion of the retrofitting program,
 the
Respondent has agreed to conduct the necessary stack tests
 (and
to notify the Agency in advance of the stack sampling so that
Agency personnel may witness these tests) along with simultaneous
visual observations of the fugitive emissions from the melt shop
building to determine compliance.
 (See:
 Exhibits
 4 and 5).
Although Chemetco has neither admitted nor denied the allega~
tions of the Complaint,
 the proposed settlement agreeement provides
that the Respondent agrees to promptly pay a stipulated penalty
of $20,000 into the Environmental Protection Trust Fund.
 Since
the compliance program has already been completed,
 it appears
that all of the issues between the parties that arose in this
action are now moot,
 (R,
 3).
In evaluating this enforcement action and proposed amended
settlement agreement,
 the Board has taken into consideration all
the facts and circumstances in light of the specific criteria
 delineated in Section
 33(c) of the Act and finds the amended
settlement agreement acceptable under 35 Ill. Mm.
 Code 103,180,
Thus, the parties’
 Joint Motion for Approval of the Amended
Settlement Agreement is hereby granted and the proposed settlement
agreement will be accepted in its entirety,
The Board finds that the Respondent, Chemetco,
 Inc., has
violated Rules
 102
 (now 35
 Ill, Mm.
 Code 201~141),103(b)(2)
(now
 35 III. Adm,
 Code 201,144),
 203(a)
 (now 35 Ill,
 Adni, Code
212.321) and 203(f)(1)
 (now 35 III. Mm,
 Code 212,301) of Chapter
2:
 Air Regulations and Sections
 9(a) and 9(b)
 of the Act,
 The
Respondent will be ordered to pay the stipulated penalty of
$20,000 into the Environmental Protection Trust
 Fund,
58~315
This penalty is to be made payable to the Environmental
Protection Trust Fund
 (Trust Fund), pursuant to the authority to
so order granted to the Board in Section 42(a) of the Act as
amended
 by
 P,A, 83~0618,effective September 19,
 1983,
 The
legislation creating the Trust Fund and a Commission to
administer
 it was P,A. 81~951effective January 1,
 1980 and
codified
 as
 Ill,
 Rev,
 Stat,
 1983,
 Ch,
 111½¶1061,
 That
legislation provides in pertinent part that
“The Commission may accept,
 receive and administer
,,,any grants,
 gifts,
 loans,
 or other funds***
provided that such monies shall be used only for
the purposes for which they are contributed and
any balance remaining shall be returned to the
contributor,,.
,“
The Board wishes to emphasize that it does not construe the
quoted portions of the Trust Fund Act as giving a potential right
of
 recovery
 for penalties ordered to be paid into the Trust Fund
pursuant
 to
 Section
 42(a)
 of
 the Environmental Protection Act,
When the Trust Fund was created, the legislature obviously envi-
sioned
 that the fund was to receive voluntary gifts or contribu~
tions,
 to
 either be used for environmental purposes or to be
returned so as to avoid frustration of the intention of the donor
of the gift.
Payment of a penalty for violation of the Environmental
Protection Act is a compulsory, and not a voluntary,
 act,
 There
is no
right
 of recovery for
 a
penalty
 paid into the general
revenue
 fund,
 In allowing penalty monies to be paid into the
Trust Fund,
 the legislature has clearly implied
 that
 such
penalties may,
 in essence, be earmarked for any appropriate
environmental purpose.
 The Board concludes that to construe the
Trust Fund Act as implying a right of
 recovery
 for
 penalties
deposited into it runs counter to the intention of the
Environmental Protection Act.
This Opinion constitutes the Boardts findings of fact and
conclusions of law in this matter,
ORDER
It is the Order of the Illinois
Pollution
 Control Board
that:
1.
 The Respondent, Chemetco, mc,, has violated Rules
 102
 (now
35 Ill,
 Adm, Code 201,141), 103(b)(2)
 (now 35 Ill, Adm,
 Code
201,144),
 203(a)
 (now 35
 Ill. Adm,
 Code
 212,321),
 and
 203(f)(1)
(now 35
 Ill, Adm.
 Code 212,301) of Chapter 2:
 Air Regulations
and Sections
 9(a) and
 9(b) of the Act,
58-316
—7—
2,
 The parties~Joint Motion for Approval of the Amended
Settlement Agreement is hereby granted.
 The Board
hereby accepts in its entirety the third Amended Settle-
ment Agreement filed on April
 30, 1984,
3,
 Within
 35
 day
 of
 the
 date of the Order, the Respondent
 shall,
 by certified check or money order payable to the
State of Illinois and designated for deposit into the
Environmental Protection Trust Fund,
 pay the stipulated
penalty of $20,000 which is to
 be sent to:
Illinois Environmental Protection
 Agency
Fiscal
 Services
 Division
2200
 Churchill
 Road
Springfield,
 Illinois
 62706
4.
 The
 Respondent
 shall comply with
 all the terms
 and
conditions
 of
 the
 third
 Amended
 Settlement
 Agreement
filed
 on
 April
 30,
 1984, which is
 incorporated
 by
reference
 as
 if
 fully
 set
 forth
 herein.
5,
 Within
 45
 days
 of
 the
 date
 of
 this Order, the
 parties
shall execute and forward to the Illinois Environmental Pro-
tection
 Agency,
 Division
 of
 Air
 Pollution Control,
 2200
Churchill
 Road,
 Springfield,
 Illinois 62706,
 a
 Certificate
of Acceptance and Agreement to
 be bound to all the
 terms and
conditions of
 this
 Order,
 This
 45—day period shall
 be
held
 in
 abeyance
 for
 any
 period
 this matter is being
appealed.
 The form of the
 certificate
 will be as
 follows:
CERTIFICATE
I,
 (We),
 ___________________,
 having read the Order
of the Illinois Pollution Control Board in
 PCJ3 83—2 dated June
14, 1984,
 understand and accept the said Order, realizing that
such acceptance renders all terms and conditions thereto binding
and enforceable.
Chemetco,
 Inc.
 Illinois Environmental
Protection
 Agency
By:
 Authorized
 Agent
 By:
 Authorized Agent
Title
 Title
Date
58-317
—8—
IT
 IS
 SO
 ORDERED.
Chairman
 Dumelle
 concurred,
I, Dorothy M, Gunn, Clerk of the Illinois Pollution Control
Board,
 hereby certify that the above Opinion and Order was adopted
on the
 ~
 day of
 ,
 1984 by a vote of
 ~
Dorothy M. G4nn, Clerk
Illinois Pollution Control Board
58-318