ILLINOIS POLLUTION CONTROL BOARD
October 22, 1981
ILLINOIS ENVIRONMENTAL PROTECTION
)
AGENCY,
Complainant,
v.
)
PCB 79—272
COMMONWEALTH EDISON COMPANY,
an
)
Illinois Corporation
(Will County
)
Station),
Respondent.
MR. WILLIAM
E. BLAKNEY, ASSISTANT ATTORNEY GENERAL, APPEARED
ON BEHALF OF THE COMPLAINANT;
MS.
SUSAN B.
PROCTOR, ISHAM, LINCOLN & BEAL, APPEARED ON BEHALF
OF THE RESPONDENT.
OPINION AND ORDER OF THE BOARD
(by J.D. Dumelle):
This matter comes before the Board upon a complaint which
was filed by the Illinois Environmental Protection Agency (Agency)
on December 21, 1979,
alleging that the Commonwealth Edison
Company (Edison)
violated Rules 404,
405,
408 and 901 of
Chapter
3:
Water Pollution,
and Section 12 of the Illinois
Environmental Protection Act (Act).
On January 28,
1980,
Edison
moved to consolidate this matter with PCB 79—273, —274, —275
and 78—272.
That motion was denied by the Board on February
7,
L980.
Hearing was held on September 16, 1981 at which time
a settlement agreement was presented.
No members of the public
were present.
Edison owns and operates
a coal-fired generating station
located in Will County which discharges contaminants to the
Chicago Sanitary and Ship Canal and the Des Plaines River
from several points.
On June
9,
1977 the Board granted Edison
a variance for certain of these discharges until March
1,
1979
(PCB 77—13,
25 PCB 703).
In May of 1978 the discharge of slag tank supernatant
contained levels of total iron in excess of the applicable
variance (Stip.
3).
From about June
9, 1977 to about March
1,
1979, the discharge of the ash settling basin filtration plant
contained levels of total suspended solids in excess of the
applicable variance standards
(Stip.
3).
During that same
period the discharge of the limestone scrubber system contained
lead in excess of standards
(Stip.
4).
From about December
30,
1976 to about July 1, 1978 the plant house service water
43—509
—2—
and miscellaneous wastes discharges contained pH levels not
authorized by Edison’s NPDES Permit No.
1L0002208
(Stip.
5).
During March of 1979 the discharge of the ash settling basin
filtration plant contained levels of total iron in excess of
applicable standards
(Stip.
6).
From March
2,
1979, to July 19,
1979, the discharge of the boiler blowdown contained excess
levels of copper and iron (Stip 6).
During the same period
the discharge of the miscellaneous waste treatment plant con-
tained levels of total suspended solids,
total
iron, and pH
which were all in violation of applicable standards
(Stip.
6—7).
These discharges constitute violations by Edison of Rule 408
of Chapter
3, and thereby of Section 12 of the Act.
From about December 30,
1976 to July 20,
1979, the effluent
discharged from the sewage treatment facility has contained
levels of BOD,~and fecal coliform in excess of applicable
standards, violating Rules 404,
405 and 901 of Chapter
3 and
thereby Section 12 of the Act (Stip.
8—9).
From about July 20, 1979 to December 21,
1979 the boiler
blowdown discharge contained suspended solids and total copper
in excess of applicable limitations
(Stip. 10—11).
During
the same period the effluent discharged from Edison’s sewage
treatment facility contained fecal
coliforrn and suspended
solids
in excess of applicable standards
(Stip.
11).
These
discharges constitute violations of Chapter 3, Section 12 of
the Act,
and Edison’s NPDES permit.
The Agency and Edison agree that these violations created
a potential for injury to and interference with the health,
general welfare and physical property of the people of the
State,
and that
a $10,000 civil
penalty should be assessed
(Stip.
11—12).
They also agree that Edison shall cease and
desist from these violations
(Stip.
12).
In order to assess whether the penalty is appropriate,
the Board would prefer to have more specific information regard-
ing the environmental harm,
if any, caused by these violations.
However, given the points of discharge and the lack of any
adverse public reaction at hearing, the Board
finds the penalty
to he reasonable.
The Board therefore finds the stipulated
agreement acceptable under Section 33(c) of the Act and Pro-
cedural Rule 331.
This Opinion constitutes the Board’s findings of fact
and conclusions of law in this matter.
ORDER
1.
Commonwealth Edison Company has violated Rules 404,
405,
408 and 901 of Chapter
3:
Water Pollution, and Section
12 of the Act.
2.
It is hereby ordered that Edison shall cease and desist
from any and all violations of the Act and Rules 404,
43—510
—3—
405,
408 and 901 of Chapter 3 for all discharges at the
Will County Station,
and otherwise comply with all terms
and conditions of the Statement of Stipulated Settlement
filed in this matter on September 22,
1981, which is
incorporated by reference as if fully set forth herein.
3.
Within 30 days of the date of this Order,
Edison shall,
by certified check or money order payable to the State of
Illinois, pay the stipulated penalty of $10,000 which is
to be sent to:
Illinois Environmental Protection Agency
Fiscal Services Division
2200 Churchill Road
Springfield,
Illinois
62706
IT IS SO ORDERED.
I,
Christan L.
Moffett, Clerk of the Illinois Pollution
Control Board, hereby c~rtifythatA
tI’e
above
Opinion
and
Order
wa~adoptedon the~~~’~
day of
~
1981 by a vote
Christan
L.
Moffet,~t~,Clerk
Illinois Pollutior~—~äntrolBoard
43—511