ILLINOIS POLLUTION CONTROL BOARD
    May 19,
    1994
    ROCK-OLA MANUFACTURING
    )
    CORPORATION,
    )
    Petitioner,
    )
    v.
    )
    PCB 90—24
    )
    (Permit Appeal)
    ILLINOIS
    ENVIRONMENTAL
    )
    PROTECTION AGENCY,
    )
    )
    Respondent.
    JOHN CHEN OF RUDNICK & WOLFE APPEARED ON BEHALF OF PETITIONER;
    DANIEL
    P. MERRIMAN
    AND
    JOHN BURDS APPEARED ON BEHALF OF
    RESPONDENT.
    OPINION
    AND
    ORDER OF THE BOARD
    (by G. T. Girard):
    This matter comes before the Board upon a petition for
    review filed on February 15,
    1990,
    by Rock-Ola Manufacturing
    Corporation (Rock-Ola).
    Rock-Ola requests that the Board review
    a January
    8,
    1990, decision by the Illinois Environmental
    Protection Agency (Agency) withholding approval of a
    certification of closure for Rock—Ola’s interim status hazardous
    waste facility.
    The facility at issue is located at 800 North
    Kedzie Avenue, Cook County, Chicago, Illinois.
    Rock—Ola seeks to close its former interim status hazardous
    waste container storage area pursuant to 35 Ill. Adm. Code
    725.2151.
    The Agency received Rock-Ola’s certification and
    supporting documentation on July 31,
    1989.
    (R. at 43_202.)2
    ~
    January
    8,
    1990, the Agency issued its denial letter stating that
    soil samples were not analyzed for all parameters required by the
    ‘The Board
    notes that Rock-Ola’s
    original petition
    stated
    that
    it
    filed a closure plan with
    the Agency pursuant to
    35 Ill.
    Adm.
    Code 724
    et
    seq.
    (Pet.
    at
    1.)
    The
    Agency correctly
    considered
    this case
    under Section
    725, because
    the Rock-Ola site
    was
    an
    “interim
    status”
    facility.
    2Rock-Ola’s petition will
    be
    cited as “Pet.
    at
    _“;
    Rock-Ola’s October 21,
    1993,
    “Post-
    Trial Memorandum”
    will be
    cited
    as
    “Pet.
    Br.
    at
    _“;
    Rock-Ola’s March 21,
    1994,
    “Reply
    Memorandum”
    will
    be cited as
    “Pet. Rep.
    Br.
    at
    _“;
    the Agency’s January 6,
    1994,
    “Supplemental Response”
    will be cited as “Res.
    Br.
    at
    _“;
    the Agency Record will be cited
    as
    “R.
    at
    “;
    the Board Hearing
    Transcript will
    be
    cited
    as
    “Tr.
    at
    “;
    the Stipulation of
    Facts introduced at
    the Board Hearing as Joint Exhibit
    #1
    will
    be cited as “Stip. at
    _“;
    Petitioner’s Exhibit
    #1
    will
    be
    cited as “Pet. Ex.
    at
    “;
    Respondent’s Exhibits will be cited
    as
    “Res.
    Ex.
    at
    “.

    2
    approved closure plan.
    In addition, the denial letter
    established revised soil cleanup objectives.
    (R. at 1—3.)
    Rock
    Ola filed with the Board a “petition for hearing”, requesting
    that the Board reverse the Agency’s denial of certification of
    closure and approve Rock-Ola’s certification of closure for the
    facility.
    (Pet.
    at 3.)
    The Agency Record was filed on July 1,
    1993.
    Hearing was
    held before Hearing Officer Marvin Medintz on August 16,
    1993,
    in
    Chicago, Cook County,
    Illinois.
    No members of the public
    attended.
    Rock-Ola filed a “Post—Trial Memorandum” on October
    21,
    1993.
    The Agency filed a “Supplemental Response” on January
    6,
    1994.
    Rock-Ola filed
    a “Reply Memorandum” on March 21,
    1994.
    During the pendency of this case, Rock—Ola filed numerous waivers
    of the Board’s statutory decision deadline while Rock-Ola and the
    Agency engaged in ultimately unsuccessful settlement
    negotiations.
    The latest waiver of decision deadline was filed
    by Rock-O.a
    on April 28,
    1994, moving the Board’s decision
    deadline to May 20,
    1994.
    Based on review of the record, the Board finds that Rock-Ola
    should be issued a RCRA clean closure certification for its North
    Kedzie facility for the reasons set forth below.
    FACILITY DESCRIPTION
    Rock-Ola formerly operated a manufacturing facility at the
    North Kedzie property where Rock-Ola made juke boxes and vending
    machines.
    (Stip. at
    1.)
    Rock-Ola had been engaged in
    manufacturing at the site since the early 1900’s.
    (R. at 299.)
    Certain hazardous wastes3 were generated in Rock—Ola’s
    manufacturing process,
    including recycled paint washer solution,
    recycled water wall paint booth solutions, spent halogenated
    solvents, degreasers,
    paint sludge, and non—halogenated solvents.
    (R. at 301.)
    These materials where placed in 55—gallon drums and
    stored
    in the drum storage area at the northwest corner of the
    Kedzie facility, adjacent to North Spaulding Avenue.
    (R. at 301
    and 302.)
    The hazardous waste storage area was a 60-foot by 100-
    foot curbed concrete slab, which could hold approximately 60
    drums.
    (R.
    at 301-303.)
    The pavement was constructed on a one-
    foot layer of fill over natural undisturbed dense glacial clay.
    (R.
    at 301—303.)
    In 1986,
    Rock-Ola ceased operations at the North Kedzie
    facility and relocated to Addison,
    Illinois.
    (R. at 299.)
    During 1986, Rock-Ola removed its hazardous waste containers for
    off—site disposal.
    (R.
    at 303,
    339—342.)
    During the relocation,
    ~
    Listed
    hazardous
    wastes are given in Appendix G of 35
    Iii. Adm. Code 721.

    3
    all buildings and structures were demolished and rubble was
    removed from the site.
    (R. at 299.)
    The hazardous waste
    containment area pavement was excavated to bare soil and the
    rubble and debris removed from the site during the relocation.
    (R. at 303.)
    Rock-Ola ceased doing business in October,
    1992.
    (Stip. at 1.)
    Records on the hazardous waste containment area have been
    kept only since 1980,
    in response to United States Environmental
    Protection Agency
    (USEPA) regulations.
    (R.
    at 303.)
    Rock-Ola
    filed a Part A application, dated October 27,
    1980, with the
    USEPA and attained RCRA interim status.
    (R at 35,
    301, 330-338.)
    Two
    hazardous waste storage sites were listed in the Part A
    application;
    the hazardous waste containment area
    (SOl) which is
    at
    issue
    in
    this
    case,
    and
    a
    small
    storage
    tank
    (S02)
    on
    the
    sixth
    floor
    of
    the
    former
    #10
    building,
    which
    is
    not at issue in
    this
    case.
    (R.
    at
    44.)
    Rock-Ola
    did
    not
    develop
    a
    closure
    plan
    upon obtaining interim status.
    (R. at 47.)
    According to Rock-Ola’s Part A application,
    legal ownership
    of Rock-Ola’s North Kedzie property had been held by LaSalle
    National Bank as Trustee under a Trust Agreement dated June 6,
    1976.
    (R. at 334•)4
    On December 24,
    1986, ownership was
    transferred
    to
    Trust
    number
    111394.
    (Stip. at 1.)
    Thereafter,
    an
    entity
    related
    to
    Trust number 111394 demolished the buildings
    to
    build
    a
    shopping
    center.
    (Stip.
    at
    1.)
    The
    Agency
    site
    inspection report narrative of March 14,
    1988,
    states
    that
    the
    new owner is Paul Gussin of Maryland.
    (R. at
    413.)
    The
    shopping
    center on the site, named Kedzie Plaza,
    opened for business on
    November 18,
    1989.
    (Stip.
    at 14.)
    REGULATORY
    FRAMEWORK
    The Board’s responsibility in this matter arises from the
    Environmental
    Protection
    Act
    (Act).
    (415 ILCS 5/1 et seq.
    (1992).)
    The
    Board
    is
    charged
    therein
    to
    adjudicate
    disputes
    arising
    out
    of
    permit5
    decisions
    made
    by
    the
    Agency.
    (Section
    40
    of
    the
    Act.)
    Although
    the
    closure
    plan
    required
    as
    a
    prerequisite
    for
    closure
    certification
    is
    not
    a literal “permit
    application”,
    in
    prior
    cases
    the
    Board
    has
    treated
    closure
    plan
    4The Board
    notes that the Stip.
    (p.
    1) gave the date of the Trust
    Agreement as June
    1,
    1986.
    The Agency Record clearly gives the date of 1976.
    The date of the Trust Agreement
    is not material
    to
    decide this case.
    5Rock-Ola’s closure plan is a permit in
    the context of the Act and a closure plan in
    reference
    to
    state and federal
    RCRA programs.
    The Agency’s authority to issue
    RCRA
    permits is given at
    Section
    39(d)
    of the Act.

    4
    condition appeals as permit appeals
    (see further discussion under
    “Standard of Review” below).
    Certification of closure for interim hazardous waste
    facilities is required by 35 Ill. Adm. Code 725.215.
    Section
    725.215 is part of 35 Ill.
    Adm.
    Code Subtitle G, which are the
    Illinois regulations necessary to carry out the state’s
    responsibilities under the federal Resource Conservation and
    Recovery Act (RCRA).
    The Board is required under the Act to
    adopt all federal RCRA regulations into Illinois law (see Section
    20 of the Act).
    Section 725.215, entitled “Certification of Closure”,
    states:
    Within 60 days after completion of closure of each
    hazardous waste surface impoundment, waste pile,
    land
    treatment and landfill unit, and within 60 days after
    completion of final closure, the owner or operator
    shall submit to the Agency, by registered mail,
    a
    certification that the hazardous waste management unit
    or facility,
    as applicable, has been closed in
    accordance with the specifications in the ao~roved
    closure plan.
    The certification must be signed by the
    owner or operator and by an independent registered
    professional engineer.
    Documentation supporting the
    independent registered professional engineer’s
    certification must be furnished to the Agency upon
    request until the Agency releases the owner or operator
    from the financial assurance requirements for closure
    under Section 725.243(h).
    (Emphasis added.)
    STANDARD
    OF REVIEW
    This is an appeal of the Agency’s January
    8,
    1990, decision
    to withhold approval of Rock-Ola’s final RCRA closure
    certification and impose additional soil cleanup objectives.
    A
    RCRA closure plan submittal is properly treated procedurally as a
    permit application
    (Testor Corporation
    v. IEPA (November 2,
    1989), PCB 88-191).
    However, the extensive formal procedures
    applicable to normal RCRA permit appeals
    (see 35 Ill. Adm. Code
    Section 705)
    are not applicable to Section 725 RCRA interim
    status closure plan appeals.
    (Browning Ferris Industries,
    Inc.
    v. IEPA
    (May 5,
    1988), PCB 84-136, affirmed, Browninc~Ferris
    Industries of Illinois.
    Inc.
    V.
    PCB,
    179 Ill. App. 3d 598,
    128
    Ill.
    Dec. 434,
    534 N.E.2d 616
    (2nd Dist.
    1989).)
    The owner or
    operator in such an appeal bears the burden to prove that there
    would be no violations of the Act or Board regulations if the
    permit
    (e.g. closure plan approval) were to issue without the
    contested conditions.
    (~.)
    Although the cases cited above
    pertained to appeals from Agency—imposed conditions on closure

    5
    plans, the standard of review in the instant appeal, where the
    Agency withheld RCRA closure certification, remains the same.
    To
    prevail in this appeal, Rock—Ola must show, based on the record
    before the Agency at the time of its January
    8,
    1990, decision,
    that the closure of its hazardous waste container storage
    facility complied with all applicable provisions of the Act and
    Board regulations.
    When the Agency denies a permit,
    it must issue a statement
    in accordance with Section 39(a) of the Act which sets forth the
    sections of the Act and regulations that may be violated, the
    type of information the Agency deems the applicant failed to
    provide and a statement of the specific reasons why the Act and
    regulations might not be met if the permit was granted.
    It is
    well established that the information in the denial statement
    frames the issues on review.
    (415 ILCS 5/39(a); Centralia
    Environmental Services.
    Inc.
    v.
    IEPA, PCB 89-170 at
    6
    (May 10,
    1990); City of Metropolis v. IEPA, PCB 90-8 (February 22,
    1990).)
    Such information is necessary to satisfy principles of
    fundamental fairness because it is the applicant who has the
    burden of proof before the Board to demonstrate that the reasons
    and regulatory and statutory bases for denial are inadequate to
    support
    permit
    denial.
    (Technical Services Co.
    v.. IEPA,
    PCB 81-
    105
    at
    2
    (November
    5,
    1981).)
    As
    previously
    stated,
    Rock—Ola
    seeks
    to
    close
    its
    hazardous
    waste
    containment
    facility
    pursuant
    to
    35
    Ill.
    Adm.
    Code
    725.215.
    Central
    to
    this
    appeal
    is
    the requirement that the facility “has
    been
    closed
    in
    accordance
    with
    the specifications in the approved
    closure
    plan”.
    (Section
    725.215.)
    In
    this
    case, the Agency
    denied certification for the one alleged deficiency specified in
    the denial letter.
    Therefore, before we proceed to the arguments
    of the parties, we must review Rock—Ola’s facility closure plan
    and then frame the discussion by examining the Agency denial
    letter.
    CLOSURE HISTORY
    Closure Plan Development
    The development, Agency approval, and contested
    accomplishment of Rock-Ola’s closure plan has a lengthy history
    dating back to 1988.
    A factual recitation of the closure plan
    history is complicated by numerous factors.
    These factors
    include the normal features that complicate RCRA clean closure
    certifications,
    such
    as the pertinent regulations and Agency
    review
    process
    that
    sets soil clean—up objectives and reviews
    documentation
    to
    ascertain
    closure
    according
    to
    plan.
    The
    peculiar
    factors
    that
    complicated this case included two property
    owners,
    two
    legal
    firms,
    two
    closure
    plans,
    two
    Rock—Ola
    environmental
    consultants,
    three
    Agency
    project
    managers,
    and
    the

    6
    presence of a shopping center now on the site.
    Therefore,
    a
    lengthy factual history is necessary to lay the foundation for a
    discussion of issues leading to Board findings and conclusions.
    On April 15, 1988, the Agency posted a pre-enforcement
    conference letter, notifying Rock—Ola of the requirement to file
    a written closure plan for the Kedzie facility.
    (R. at 400;
    Stip.
    at 2.)
    After a settlement conference with the Agency,
    Rock-Ola agreed to file a written closure plan.
    (Stip. at 2.)
    The Agency notified Rock-Ola on June 24,
    1988, that Rock-Ola’s
    closure plan had been received, and the apparent violation for
    not filing a closure plan was now resolved, but the adequacy of
    the closure plan was not addressed.
    (R.
    at 385.)
    In May 1988 Rock-Ola began an environmental investigation of
    the
    facility conducted by STS Consultants
    (Project No.
    25458-XH).
    The results of that investigation were submitted to the Agency on
    July 25,
    1988.
    (R. at 294—384; Stip.
    at 2.)
    Information in the
    “Closure Documentation Report” included facility description
    (R.
    at 299), description of waste management units
    (R.
    at 301),
    regulatory
    history
    (R. at 303), and various technical studies
    including
    soil
    sampling
    for
    numerous
    chemical
    parameters.
    (R.
    at
    304-306.)
    Rock-Ola collected twenty-eight soil samples in the
    area of the drum storage facility.
    (R. at 305.)
    The deepest
    depth of the soil exploration was five feet.
    (Stip.
    at 2.)
    Joint Exhibit #1 also stipulates that:
    “...The
    Closure
    Documentation Report identified the
    presence
    of
    certain constituents on the Kedzie
    facility,
    including,
    but
    not
    limited
    to:
    1,1,1-
    trichloroethane,
    tetrachloroethylene,
    trichloroethylene,
    1, 1—dichloroethane,
    cadmium,
    chromium and lead.
    The highest levels of each of these
    constituents
    detected
    in
    the
    soils were as follows:
    Volatile
    Organic
    Com~ounds6
    1,1,1-trichioroethane
    2.60
    ppm
    tetrachloroethylene
    .031 ppm
    tetrachloroethylene
    .043 ppm (soil gas)
    trichloroethylene
    .030
    ppm
    1,1-dichioroethane
    .100 ppm
    6The Board
    will refer to volatile organic compounds as
    VOC
    (singular)
    or
    VOCs
    (plural)
    in
    this opinion.

    7
    E.P.
    Toxicity’
    cadmium
    .08
    ppm
    chromium
    1.10
    ppm
    lead
    1.20
    ppm
    Rock—Ola’s environmental consultant stated that due to
    the low levels of soil contamination, no additional
    excavation or reinediation efforts were necessary...”
    (Stip. at 2—3.)
    On August 16,
    1988, Rock-Ola also submitted additional soil
    analyses to the Agency for two samples collected at boring B—lOS.
    (R. at 288-292.)
    These tests were done because the chemical
    analyses submitted to the Agency on July 25,
    1988,
    had shown the
    highest level of 1,1,i-trichloroethane
    (2.60 ppm) at B-lOS.
    In
    the additional testing, the highest level of 1,1,1-
    trichloroethane detected was 4.8 ppm (Stip. at 3; R. at 292)
    and
    the highest level of trichloroethylene was 0.05 ppm.
    (Stip. at
    3; R. at 292.)
    “The Agency assigned Eugene W. Dingledine,
    an engineer
    in the Permit Section of the Division of Land Pollution
    Control, to review the closure of the Kedzie facility.
    Dingledine’s review was based on his interpretation of
    the information contained in the Closure Documentation
    Report and the Agency’s field notes.
    As part of the
    review process, Dingledine completed a closure plan
    review form.
    (Ex. 28.)
    On review form, Dingledine
    noted that Rock—Ola was making a clean closure request.
    In the review form, he reported that the sampling was
    performed properly, and stated that the Closure
    Documentation Report provided that no waste would be
    removed from the Kedzie facility.
    In the review form,
    Dingledine recommended to approve the closure plan, as
    submitted, without modification.
    (Ex.
    28.)”
    (Stip.
    at 3.)
    On August 8,
    1988,
    Mr. Dingledine prepared an internal
    Agency memo requesting a “Clean—up Objectives Review” by the
    Agency’s Clean-up Objectives Team (COT).
    (R.
    at 272,
    278.)
    The
    7E.P.
    Toxicity
    stands
    for Extraction Procedures Toxicity Test.
    This test, developed
    by
    USEPA,
    predicts
    movement of certain chemicals,
    especially
    metals,
    through
    soil
    with
    infiltrating
    rain
    water.
    (Tr.
    at
    185.)

    8
    COT8 only reviewed scientific data associated with closure plans
    and provided site—specific recommendations for cleanup
    objectives.
    (Tr. at 150,
    195.)
    Mr. Dingledine’s memo reflected
    Rock-Ola’s request that the chemical sampling be accepted and no
    further clean-up be required.
    (R. at 277.)
    COT met on September 8, 1988, to consider clean—up
    objectives for the Rock—Ola site as reported in an internal
    Agency memo of September 15,
    1988.
    (R. at 275.)
    COT reviewed
    the sampling and analysis report and determined that additional
    clean—up was needed to meet objectives.
    COT suggested clean—up
    objectives for cadmium, chromium II, chromium VI, and lead
    (R. at
    275) that were incorporated into the closure plan.
    COT’s technical recommendations were forwarded for review
    and approval to the Agency’s committee for Coordinated Review of
    Permit Applications
    (CROPA).
    A committee composed of senior
    Agency managers, CROPA’s purpose was to review the closure plan
    and the technical recommendation of COT, and make the final
    policy decision on whether or not the clean—up objectives9 were
    appropriate for that facility.
    (Tr. at 152-154.)
    On September
    27,
    1988, CROPA reviewed and accepted a COT recommendation for
    clean—up objectives for metals in soils at Rock—Ola’s site.
    (R.
    at 274.)
    CROPA also recommended additional exploratory work at
    greater depths to determine if organic contamination was present.
    (R. at 274.)
    On October 26,
    1988, the Agency approved the Closure
    Documentation Report prepared by STS Consultants
    (Rock-Ola’s
    consultant), and attached conditions to the closure plan.
    (Stip.
    at 4-6.)
    The Agency-approved closure plan only established
    clean-up objectives for four metals
    (cadmium, chromium III,
    chromium IV and lead)
    and one VOC (1,1,,1-trichloroethane).
    (Stip.
    at 6,
    R. at 272.)
    Site Remediation
    In November, 1988 soils were excavated in and around the
    subject area.
    (Stip. at
    6;
    R. at 63.)
    The soil was excavated to
    18 inches around soil borings B-lOS and B-107
    (Stip.
    at 6; R. at
    8
    A member ofCOT from 1986-1993, Agency employee, Dr. Hornshaw, testified at
    hearing
    that COT was “discontinued” in
    February
    1993
    (Tr. at
    140,
    141).
    9At
    hearing
    Agency project manager, Eric Minder, testified that “clean-up
    objectives
    are concentrations which the
    Agency
    establishes to
    which
    the facility must clean-up
    soils if
    concentrations exceed
    the
    clean-up objectives
    at the
    site
    before closure certification will be
    approved”.
    (Tr.
    at 67.)
    Mr. Minder
    further
    testified that
    “standard
    procedure requires that
    clean-up
    objectives be established
    by
    COT
    CROPA teams”.
    (Tr.
    at 67.)

    9
    63) and 90 cubic yards were removed.
    (Stip. at 7.)
    Thirty-six
    square foot areas around other soil boring sites were also
    excavated to eighteen inches and an additional 70 cubic yards of
    soil were removed.
    (Stip. at 7.)
    The soils were stock—piled on
    visqueen plastic and covered.
    (Stip. at 7.)
    These stock-piled
    soils were later given designation S03 by the Agency.
    (See point
    #1 of May 11,
    1989, closure plan approved by Agency; Stip. at 7.)
    On March 3,
    1989, Barbara Magel of the law
    firm
    Karaganis
    &
    White sent a letter to the Agency requesting an extension of the
    closure date for the property.
    (Stip.
    at 7; R. at 261,
    262.)
    On
    May 11,
    1989,
    the Agency sent a revised closure plan in response
    to the Magel letter.
    (Stip. at 7.)
    Agency engineer G. Tod Rowe
    reviewed the correspondence from attorney Magel and recommended
    an Agency response.
    (R. at 394.)
    On May 25,
    1989, Magel wrote a
    letter to the Agency stating that her firm represented the new
    owner, but did not have authority to represent Rock-Ola.
    (Stip.
    at 10; R. at 203,
    204.)
    In May 1989 the stock—piled soils (waste
    pile S03) were properly disposed.
    (Stip. at 11.)
    On July 28,
    1989, Rock—Ola submitted its Closure Certification Statement and
    Documentation to the Agency
    (Stip.
    at 11), which was signed by
    Rock-Ola’s President
    (R.
    at 45) and an engineer with Rock-Ola’s
    environmental consultant,
    MAECORP.
    (R. at 48.)
    On July 31,
    1989, the Agency received Rock-Ola’s closure certification
    statement and the supporting documentation consisting of
    MAECORP’s Closure Documentation Report.
    (R. at 44-202.)
    A
    closure verification inspection dated August 3,
    1989, by Agency
    inspector, John Maher,
    of the Agency’s Maywood office indicated
    that regulated unit SO1 had been closed in accordance with the
    approved closure plan.
    (R. at 33,
    58.)
    Results of Final Chemical Analyses
    The Closure Documentation Report, prepared for Rock—Ola by
    MAECORP, described the clean-up at the Kedzie facility.
    (Stip.
    at 12;
    R. at 52-62.) MAECORP personnel identified a 120-foot by
    160-foot area of concern which included the 60-foot by 100-foot
    hazardous waste containment area.
    (R. at 55.)
    MAECORP obtained
    and analyzed perimeter soil samples for l,1,1—trichloroethane by
    employing an organic vapor analyzer and observed no detectable
    amounts of 1,1,1-trichioroethane.
    (R. at 56.)
    Soil samples
    were analyzed at the eleven areas where soil had been removed.
    (Stip. at 12; R. at 63.)
    For the five parameters with specified
    clean-up objectives in the closure plan, the highest levels of
    contamination detected in this confirmatory sampling were as
    follows:
    1,1,1-trichloroethane, chromium IV, and lead were not
    detected; cadmium was detected at 0.005 ppm; and chromium III was
    detected at 0.013 ppm.
    (Stip.
    at 12; R. at 65—76.)
    The soil testing reported in confirmatory sampling
    (R. at
    65-76) detected other contaminants above their PQL’s only at

    10
    Location 10
    (which corresponds to B-102 of the 1988 soil testing;
    see sample location map,
    R. at 63).
    In the denial letter, the
    Agency expressed concern with contamination by 1,1—
    dichioroethane, tetrachloroethylene,
    and trichloroethylene.
    (R.
    at 1.)
    The concentration level at Location 10 for each of these
    VOCs was:
    1,1 dichloroethane at 0.0167 ppm; tetrachloroethylene
    at 0.118 ppm, and trichloroethylene at 0.832 ppm.
    (R. at 66.)
    These three constituents of new concern to the Agency had
    been detected in the soil sampling submitted for the Agency by
    Rock-Ola in July and August 1988
    (Stip.
    at 12), prior to the
    Agency issuance of the closure plan and clean—up objectives.
    1,1—Dichloroethane was detected at the following locations
    and concentrations prior to closure plan approval in 1988:
    Record Page
    Bore Site
    Concentration (~m)
    R. at 116
    R. at 289
    R. at 291
    B-lOS
    B
    B-l05 C
    B-lOS D
    0.10
    0.003
    0.004
    Tetrachloroethylene was detected at
    and concentrations prior to closure plan
    the following locations
    approval in 1988:
    Record Page
    Bore
    Site
    Concentration
    (gum)
    R. at 99
    R. at 100
    R. at 114
    R. at 124
    R. at 289
    B-101
    A
    B-lOl
    B
    B-lOS
    A
    B—l07
    B
    B-lOS
    C
    0.031
    0.001
    0.003
    0.002
    ?
    10
    Trichloroethylene was detected at the following locations
    and concentrations prior to closure plan approval in 1988:
    Record Page
    Bore
    Site
    Concentration ~
    R. at 105
    R. at 107
    R. at 113
    R. at 117
    R. at 119
    B-102 A
    B-102 B
    B-104 A
    B-lOS A
    B—105
    B
    0.030
    0.008
    0.007
    0.001
    0.010
    ~rheconcentration
    level
    reads
    01
    ppm on
    the test results data sheet.
    This value
    is
    not
    reported
    in
    the
    same form
    as other results
    in the columns above.
    The Agency
    believes
    that
    review of the preceding
    line,
    shows
    that the value should
    be
    read as
    0.001
    ppm, or a
    “non-detect”.
    (See footnote 2 of Res.
    Br.
    at 4.)
    While
    this may be
    the
    most plausible
    explanation, the
    Board
    must
    still note
    uncertainty
    with
    this
    datum.

    11
    R. at 121
    B—106 A
    0.009
    R. at 290
    B—lOS C
    0.030
    R. at 292
    B—105 D
    0.050
    AGENCY
    REVIEW
    OF
    ROCK-OLA’ S
    CLOSURE
    DOCUMENTATION
    On
    July
    31,
    1989,
    the
    Agency
    received
    Rock-Ola’s
    Closure
    Certification Statement and documentation.
    The Agency assigned
    Eric Minder11 to review Rock-Ola’s final closure certification
    and supporting documentation.
    (Tr. at 68-70, 74.)
    Mr. Minder
    studied documents in the Agency’s Rock-Ola file, prepared written
    notes documenting his review
    (R. at 34—41), and prepared a two
    page memorandum to COT, dated November 7,
    1989, which indicated
    soil contamination with 1,l—dichloroethane, tetrachloroethylene,
    and trichioroethylene at MAECORP’s soil sampling location No.
    10
    (R. at 13,
    14) which corresponds to sample site B-102 of the STS
    pre-closure sampling.
    (R. at 63.)
    On November 16,
    1989, Mr. Minder prepared a form requesting
    a re—evaluation of soil clean—up objectives for the Rock—Ola
    site.
    (R. at 9.)
    Based on Mr. Minder’s request, COT met again
    on November 30,
    1989, to reconsider and re—evaluate Rock—Ola’s
    site.
    (R. at 8.)
    Pursuant to that review, COT recommended
    additional soil clean—up objectives for tetrachloroethylene and
    trichloroethylene of 0.025 ppm each.
    (R. at 8.)
    The COT recommendations for the Rock—Ola site were reviewed
    by CROPA on December 18,
    1989.
    (R.
    at 7.)
    CROPA noted that
    because the level of trichioroethylene was high, additional
    efforts should be made to see
    if removal or monitoring were
    necessary.
    (R. at 7.)
    The CROPA memo also noted that the area
    of concern had been paved with asphalt for a parking lot.
    The
    memo stated that,
    “CROPA does not condone the practice of early
    burial of materials to develop an argument that later removal
    is
    now difficult”.
    (R. at 7.)
    Mr. Minder’s review notes closed
    with the following notation:
    Due to the contaminants found in the soils underlying
    the container storage area, this facility was re-
    evaluated by COT/CROPA.
    Since the contaminants were
    determined to be at high enough level to be considered
    an environmental risk,
    clean—up objectives were set for
    contaminants of concern.
    These clean—up objectives
    were outlined in the Agency’s January 8,
    1990,
    letter
    to MAECORP and Rudnick & Wolfe.
    (R. at 41.)
    ~Mr.
    Dingledine,
    the original Agency project
    manager
    assigned
    to
    this project,
    retired
    from
    the Agency
    in June,
    1989.
    (Res. Br.
    at 6.)

    12
    The Agency letter
    (R. at 1-4) denying Rock-Ola’s closure
    certification was sent on January 8,
    1990, which is 161 days
    after receipt of Rock-Ola’s final closure certification and
    supporting documentation.
    The letter was prepared by Mr. Minder
    (R. at 3;
    Tr. at 82) and signed by Lawrence Eastep, Manager of
    the Agency’s Bureau of Land, Division of Land Pollution Control,
    Permit Section.
    (R. at
    4..)
    On January
    8,
    1990, the Agency issued its denial letter
    which precipitated the instant appeal.
    The contents of that
    denial letter will be examined after discussing Rock-Ola’s
    closure plan below.
    PROPER ISSUES FOR
    REVIEW
    Which Closure Plan to Use
    The Board must dispose of issues in two preliminary areas
    before proceeding to decide this case.
    First,
    the Board must
    decide which one of the two closure plans applies to this case.
    Second, the Board must decide which issues have been raised by
    the Agency denial letter to frame this appeal.
    Rock—Ola’s closure certification documentation received by
    the Agency on July 31,
    1989,
    claimed final closure in accordance
    with the October 26,
    1988, approved closure plan.
    (R. at 45.)
    The Agency denial letter of January
    8,
    1990, stated that Rock-
    Ola’s closure certification documentation did not meet the
    conditions set forth in the May 11,
    1989, approved closure plan
    modification.
    (R. at 1.)
    The Board must first decide which
    closure plan applies in the instant case.
    The stipulated history of Rock-Ola and Agency interactions
    that led to the closure plan were introduced at hearing in Joint
    Exhibit #1.
    (Stip. at 1—4.)
    On April 15,
    1988, the Agency
    notified Rock-Ola of possible violations of the Agency’s rules
    and regulations,
    including the possible violation that Rock-Ola
    failed to furnish a closure plan for the N. Kedzie facility.
    (Stip.
    at 1.)
    Following discussions between Rock—Ola and the
    Agency, Rock-Ola submitted its Closure Documentation Report to
    the Agency
    (Stip.
    at
    2) on July 25,
    1988 (referenced in Agency
    Record at p.
    43 as being filed on July 31,
    1988).
    Rock-Ola
    submitted additional soil test results to the Agency on August
    16,
    1988.
    (Stip. at 3.)
    On October 26,
    1988, the Agency
    approved with conditions Rock—Ola’s Closure Documentation Report.

    13
    (Stip. at
    4.)12
    There was no appeal by Rock-Ola of the
    conditions.
    The Agency issued the revised closure plan on May 11,
    1989,
    in response to a letter from attorney Barbara Magel of the legal
    firm,
    Karaganis
    & White,
    requesting an extension of the closure
    completion date.
    (Stip. at 7)
    On May 25,
    1989, attorney Magel
    wrote a letter to the Agency stating that her firm represented
    the purchaser and had no authority to act on behalf of Rock-Ola.
    (Stip. at 10.)
    The Agency asserts that the only difference between the
    October 26, 1988,
    and the May 11,
    1989, Agency closure plan
    approvals related to the addition of a closure plan for the
    stockpiled soil in the May 11 version.
    (Res.
    Br. at 14-15.)
    This new waste pile (designated S03) was created during closure
    activities for the container storage area
    (501).
    (Stip. at 7.)
    Waste pile S03
    is not at issue in this appeal.
    Rock—Ola
    maintains that the May 11,
    1989,
    closure plan approval was issued
    in error by the Agency, and the October 26,
    1988, Agency letter
    should apply.
    (R. at 45,
    203-204; Pet. Br. at 7,
    11.)
    The
    Agency also discusses the relationship between Rock—Ola and the
    purchaser,
    Mr. Gussin.
    (Res.
    Br. at 13-15.)
    However, the major
    Agency argument is that the conditions at issue are identical in
    the two closure plans approved by the Agency.
    (Res.
    Br. at 14-
    15.)
    The Agency Brief
    (Res.
    Br. at
    15) notes that conditions
    1,
    4,
    6 and
    7 of the October 26,
    1988,
    letter are identical to
    conditions
    2,
    6,
    9 and 12 of the May 11,
    1989,
    letter
    (R. at 205,
    207,
    208,
    270—273; Stip. at 4—6,
    7—10)
    and asserts that these
    conditions are at issue in this appeal.
    The Board agrees with the Agency that the substantive
    specifications at issue are the same in the 1988 and 1989 closure
    plan approval letters issued by the Agency.
    The Board finds that
    although the Agency’s January 9,
    1990,
    letter to Rock-Ola
    withholding closure certification approval made reference to the
    May 11,
    1989, closure plan approval, while Rock—Ola’s closure
    certification documentation made reference to the October 26,
    1988, closure plan approval letter, the disparity is
    inconsequential in determining the merits of this case.13
    For
    the purposes of this review, the Board will refer to the
    condition numbering given in the May 11,
    1989, closure approval
    letter.
    12The
    Stipulation includes the footnote that
    “tihe
    parties agree that the October 26,
    1988,
    letter sets
    forth
    the following conditions,
    but do not agree whether the conditions
    are
    binding,
    enforceable or applicable”.
    (Stip at 4.)
    ‘3The
    Board
    also
    notes that
    Rock-Ola
    was
    served
    with
    both
    closure plan approvals,
    but
    did
    not appeal either of the closure plan approval letters, or their conditions.

    14
    Issues Raised by Agency Denial Letter
    The Agency denial letter
    (R.
    at 1-3) frames the issues on
    appeal.
    As a preliminary matter, the Board notes that there
    is
    an apparent discrepancy between the conditions given as closure
    plan deficiencies in the Agency denial letter
    (R. at 1—3) and the
    deficient conditions asserted in the Agency Brief.
    (Res.
    Br. at
    15—20.)
    The Agency denial letter specifically addresses one
    aspect of Condition 12, and also notes that additional soil
    contaminates were observed in the confirmatory chemical analyses
    submitted with the closure documentation.
    (R. at 1.)
    The Agency
    Brief maintains that Conditions
    2,
    6,
    9 and 12 are at issue..
    (Res.
    Br. at
    15..)
    The Agency Brief then proceeds with arguments
    concerning Conditions
    2,
    9, and 12.
    (Res.
    Br. at 15-20.)
    Condition
    2
    Condition 2
    is a lengthy description of the proper
    information to include in a Closure Documentation Report.
    (Stip.
    at 7—8.)
    It includes the date by which closure should be
    completed and other specific documentation required.
    The Agency
    Brief
    (Res.
    Br. at 15) argues that one failing of the Rock—Ola
    closure was that an independent engineer was not present at all
    critical closure activities as required by one aspect of
    Condition 2.
    (See paragraph 2, Condition 2,
    p.
    7—8 of Stip.)
    However, the Board can observe no reference to this deficiency in
    the Agency denial letter.
    (R. at 1-3.)
    Since the Agency denial
    letter frames the issues on review, the Agency cannot raise the
    absence of the engineer as an issue at this stage of the
    proceedings, and the Board finds that this issue is not properly
    before the Board in this review.
    The Board notes, however, that
    many other aspects of Condition 2 merely refer to the form of the
    documentation necessary for submittal to the Agency as a Closure
    Documentation Report, which is necessary for proper Agency
    review.
    The denial letter does not specify any deficiencies in
    documentation form as submitted by Rock—Ola.
    Condition
    6
    Condition
    6
    (Stip.
    at 9)
    states:
    If the Agency determines that implementation of this
    closure plan fails to satisfy the requirements of 35
    Ill. Adm.
    Code,
    Section 725.211, the Agency reserves
    the right to amend the closure plan.
    Revisions of
    closure plans are subject to the appeal provisions of
    Section 40 of the Illinois Environmental Protection
    Act.
    Section 725.211 includes the requirement that closure must
    be completed in accordance with the closure plan.
    Even though

    15
    not specifically addressed in the Agency denial letter by
    Condition number, that requirement is included in paragraph
    3 of
    page
    2
    (R.
    at 2)
    of the Agency denial letter,
    and is a proper
    issue in this review.
    However, the Board will not use this very
    general closure requirement to review every Single condition of
    the Rock-Ola closure plan.
    The Board will Consider Condition
    6
    as a general requirement applied to those specific Conditions
    raised as proper issues for review in the Agency Denial letter.
    Condition
    9
    Condition 9
    (Stip. at 9)
    specifies requirements for how the
    chemical sampling and analytical procedures should be conducted
    for the parameters of concern.
    While
    the Agency Brief
    (Res.
    Br.
    at 16) asserted concerns with discrepancies in how the sampling
    was conducted,
    these concerns were not originally raised in the
    Agency denial letter.
    Therefore,
    for the same reasons discussed
    under Condition 2 above,
    the Board finds that Agency cannot now
    argue that Condition
    9 was not met, and Condition 9
    is not
    properly before the Board
    in this review.
    Condition 12
    The Agency denial letter of January
    8,
    1990,
    stated that
    Condition 12 of the May 11,
    1989, approved closure plan
    modification “was not done” by Rock~-Ola.
    (R. at 1.)
    Condition
    12 of the May 11,
    1989, closure plan (Stip. at 10), which is
    equivalent to Condition
    7 of the October 26,
    1989, plan
    (Stip. at
    6)
    states:
    Soil sampling shall be carried out to greater depths in
    natural soil
    (i.e. not fill material) across the
    sampling grid shown on Figure
    4
    (STS Drawing nol.
    25458-XH)
    of the Closure Documentation Report until
    tests show the parameters listed below to be below the
    objectives listed in the table below:
    Soil Objective
    Parameters
    EP Tox
    (mg/i)
    Cadmium
    0.05
    Chromium III
    1.0
    Chromium VI
    0.05
    Lead
    0.1

    16
    Concentrations in TCLP14
    Extract
    (mg/fl
    1,1,1—trichloroethane
    5.28
    The soil samples shall be analyzed for the parameters
    listed on the laboratory report sheets submitted with
    the August 16,
    1988,
    letter from STS Consultants, Ltd.
    to Mr. Gene Dingledine in addition to those identified
    above.
    Cleanup objectives for parameters identified
    with concentrations greater than the applicable PQL
    will be established by the Agency upon receipt of the
    analysis results.
    (Stip. at 6.)
    The Agency denial letter of January 8,
    1990,
    specifically
    addressed one deficiency with respect to Condition 12 of the May
    11,
    1989, approved closure plan.
    (R. at 1.)
    The Agency denial
    letter stated:
    Condition 12 of the above—referenced approved closure
    plan modification stated that all additional soil
    samples be analyzed for the parameters listed on the
    laboratory report sheets submitted with the August 16,
    1988,
    letter from STS Consultants, Ltd.
    A review of
    the closure certification submittal revealed this was
    not done.
    Review of the above-referenced certification
    submittal also revealed that the soils were
    contaminated with 1, l-dichloroethane,
    tetrachloroethylene, and trichloroethylene.
    The Agency denial letter therefore alleges that Rock—Ola did
    not comply with the closure plan in relation to Condition 12
    because Rock-Ola did not analyze soil samples for all the
    chemical parameters required by the closure plan in the final
    confirmatory sampling.
    Revised Cleanup Obiectives
    After describing the one alleged deficiency pertaining to
    Condition 12, the Agency denial letter then mandated revised
    cleanup objectives by stating:
    “...Review of the above-referenced certification
    submittal also revealed that the soils were
    ‘~The
    Board
    notes that
    TCLP
    stands
    for Toxicity Characteristic
    Leachate Procedure.
    This
    is
    a
    standard
    procedure for characterizing hazardous
    wastes
    in
    soils.
    In
    this
    standardized
    procedure a
    soil
    sample is treated with
    a
    solvent.
    Then, the
    solvent
    is
    extracted,
    and
    the extract is
    analyzed
    for chemical
    constituent concentration levels.

    17
    contaminated with 1, l-dichloroethane,
    tetrachloroethylene, and trichloroethylene.
    Due to the deficiencies referenced above, revised soil
    cleanup objectives have been set for the site.
    A
    listing of the cleanup parameters, soil objectives, and
    acceptable detection limits for analytical methods are
    listed below:
    Parameter
    Soil Objective (ppb)
    ADL15
    (ppb)
    l,1,l—Trichloroethane
    1,000
    5.0
    Tetrachloroethylene
    25
    0.3
    Trichloroethylene
    25
    1.2
    Vinyl Chloride
    10
    2.0
    Parameter
    Soil Objective EP Tox (mg/l)
    Cadmium
    0.05
    Chromium III
    1.00
    Chromium VI
    0.05
    Lead
    0.10
    A sampling and analysis plan addressing these cleanup
    objectives for the location of the former container
    storage area must be submitted to the Agency by March
    15,
    1990.
    Closure certification for the facility will not be
    approved by the Agency until the soil contamination has
    been reduced to the objectives listed above and all of
    the requirements of the approved closure plan are met.
    Closure activities must be completed by August
    1,
    1990.
    .
    .
    (R. at 1—2.)
    The Agency denial letter clearly states that Rock-Ola
    allegedly failed to perform all the chemical analyses required by
    the approved closure plan.
    The Agency denial letter also alleges
    that the confirmatory chemical sampling showed contamination of
    the site with three additional VOC5:
    l,l-Dichloroethane,
    Tetrachioroethylene, and Trichioroethylene.
    Because the required
    chemical tests were not performed, and because of chemical levels
    ‘5ADL stands
    for “Acceptable
    Detection Limit”.
    ADL
    is
    an
    Agency
    term used
    to
    “identify the lowest
    practical quantitation limit or PQL of any of the USEPA’s, SW
    846
    methodologies for analyzing chemicals”.
    (Tr.
    at
    157,
    158.)
    “SW
    846
    is a compilation of
    USEPA
    analytical techniques for analyzing chemicals in various media.”
    (Tr.
    at
    158.)

    18
    detected in the final sampling, the Agency set the revised soil
    clean-up objectives.
    The revised clean—up objectives give clean-up objectives for
    three VOCs that were not specified in Condition 12 of the
    approved closure plan.
    These VOCs are Tetrachloroethylene,
    Trichloroethylene,
    and Vinyl Chloride.
    The clean-up objectives
    for Cadmium, Chromium III, Chromium IV, and Lead, are restated at
    the same clean-up objective levels that were given in Condition
    12 of the closure plan.
    One other VOC, 1,1,1-Trichioroethane,
    was given a revised cleanup objective level which differed from
    the clean-up level specified in Condition 12 of the closure plan.
    Summary of Proper Issues for Review
    In summary, Rock—Ola’s performance of chemical sampling
    (Condition 12) and the associated revised cleanup objectives were
    properly raised as issues for review in the Agency denial letter.
    Condition 6
    (closure in accordance with closure plan) was not
    specifically enumerated in the Agency denial letter, but was
    raised as a general requirement.
    Since Condition
    6 applies to
    all other Conditions,
    it will be considered by the Board,
    in this
    review, as it applies to those aspects of Condition 12 opened for
    review.
    Condition
    2
    (independent engineer presence at major
    activities)
    and Condition
    9
    (methodology for analytical and
    chemical samples) were not raised as deficiencies in the Agency
    denial letter, and will not be considered by the Board in this
    review.
    The Board notes that the Agency Brief does not specifically
    mention that the Agency denial letter frames the issues on
    review.
    In contrast, the Agency’s consistent position is that
    the burden is on Rock-Ola to prove that its closure certification
    and supporting documentation establish
    (based on the record) that
    final closure has been completed in accordance with the approved
    closure plan.
    (Res.
    Br. at 12-20.)
    The Board agrees with the
    Agency that Rock-Ola’s RCRA closure certification documentation
    must comport with the Act.
    However, this burden on Rock—Ola does
    not relieve the Agency of its responsibility specified at Section
    39(a)
    of the Act which directs that the Agency shall give
    specific reasons for permit denials.
    Taken to its extreme
    conclusion,
    the Agency position would have the Board totally
    ignore the Agency denial letter, and reopen the entire permit for
    reconsideration.
    The Board must again point out that it is well settled that
    the information in the denial statement frames the issues on
    review.
    (See Standard of Review,
    p.4, surra)
    This is required
    to achieve due process for the applicant that bears the burden of
    proving the appeal.
    The Agency has made no pleading in this case
    that Agency personnel or the extensive internal Agency review

    19
    process made an error by not noting deficiencies with Conditions
    2,
    9 and other aspects of Condition 12 in the denial letter.
    As
    previously discussed, the Agency had extensive internal
    procedures for approving RCRA closure plans and RCRA closure plan
    certifications.
    That review process did not consider Conditions
    2 and 9 of sufficient concern to place them in the denial letter.
    For all the aforementioned reasons, the Board reiterates that the
    Agency denial letter frames the issues on review:
    Conditions
    2
    and 9 will not be addressed in this review.
    Those aspects of
    Condition 12 raised in the Agency denial letter will be examined.
    Rock-Ola’s Arauments and Board Findings
    In this appeal, Rock-Ola bears the burden to prove that no
    violations of the Act or Board regulations would occur if the
    closure plan certification was approved as submitted to the
    Agency by Rock-Ola.
    The Agency denial letter stated the Agency’s
    rationale for denial, alleging that Rock-Ola did not perform all
    the chemical testing required by Condition 12, and that levels of
    contamination reported in the closure confirmatory soil sampling
    required revised clean—up objectives.
    Rock—Ola advances four major arguments in contesting the
    Agency’s denial of closure certification:
    1) Rock-Ola complied
    with its approved closure plan
    (Pet.
    at 2);
    2) the Agency did not
    follow its normal procedures in reviewing (Pet. at 2) Rock—Ola’s
    closure certification documentation
    (Pet.
    Br. at 12—17; Pet. Rep.
    Br. at 2-5);
    3) the Agency did not establish the revised clean-up
    objectives in accordance with Condition 12
    (Pet. Rep.
    Br. at 5-
    6); and 4) the Agency should be estopped from denying the closure
    certification
    (Pet.
    Br.
    at 17-20; Pet. Rep. Br. at 6-9).
    Compliance with Closure Plan
    Rock-Ola broadly asserts that closure was accomplished in
    compliance with the closure plan.
    (Pet.
    at 2.)
    The Agency
    arguments against Rock-Ola’s assertion (Res.
    Br. at 12—20) are
    lengthy and bolstered by numerous citations to statutes,
    regulations, and the instant record.
    The Agency arguments also
    call into question Rock-Ola’s compliance with Conditions
    2 and
    9
    of the closure plan, which the Board has previously found
    (see p.
    14-15 su~ra) are not properly raised as issues in this appeal.
    However, the Board did find that one aspect of Condition 12
    is a
    proper issue for review, and therefore, Rock—Ola bears the burden
    of proving to the Board that the contested aspect of Condition 12
    of the closure plan was met.
    The contested aspect of Condition 12 of the closure plan
    specified that all additional soil samples submitted with closure
    plan certification should be analyzed for parameters listed on
    the laboratory sheets submitted with the August 16,
    1988,
    letter

    20
    from STS Consultants.
    (See R. at 289, 290.)
    MAECORP reported
    that eleven soil samples were analyzed for chemical constituents
    after closure in 1989.
    (R. at 57.)
    Only one soil sample taken
    had any detectable values for the twelve individual VOC5
    analyzed.
    (Stip.
    at 11.)
    The total VOC level for that one soil
    sample was less than 1 ppm.
    (fl.)
    Comparison of the chemicals tested for after closure by
    MAECORP
    (R. at 66,
    67) to the list of chemicals tested for before
    closure by STS Consultants
    (R. at 289,
    290) shows that 16 VOCs’6
    were not individually analyzed by MAECORP.
    (R. at 99—126,
    289-
    292.)
    MAECORP did not specifically explain why those sixteen
    VOCs were not individually tested.
    MAECORP did note in the “Work
    Discussion” section of the Closure Documentation Report
    (R. at
    57) that “to
    minimize the analytical cost,
    it was arranged with
    the laboratory to analyze the samples for total VOCs prior to
    TCLP analysis.
    Then,
    if the total VOC levels were below the TCLP
    clean-up objective level, running TCLP would not be necessary.”
    (R. at 57.)
    The Board’s examination of the record shows that failure to
    perform tests for the individual VOC5 in this case is not
    sufficient ground, by itself, to rule that Rock—Ola has not
    complied with the approved closure plan.
    The total VOC level was
    less than 1 ppm for the one soil sample with VOC contamination
    out of the eleven soil samples tested.
    (Stip.
    at 11.)
    Fifteen
    of the sixteen VOCs were not detected at any location in 1988
    pre-closure plan testing by STS Consultants.
    (R at 99-126, 289-
    292.)
    One VOC,
    1,1-Dichloroethylene, was detected in two samples
    at the B-105 site (Location
    2. of MAECORP) that was the focus of
    the most excavation activity.
    (R at 289-291.)
    The area around
    soil borings B-lOS and B-107 were the most extensively excavated
    for off-site disposal.
    (Stip.
    at 6,7; R. at 63.)
    None of the
    VOC5 tested for by MAECORP in post-closure testing were detected
    at B-105.
    (Location
    1 of MAECORP testing,
    see R. at 63,
    65.)
    In
    addition, the Board notes that the one VOC given a clean—up
    objective,
    l,l,l-trichloroethane, had the highest pre-closure
    concentration of 4.8 ppm at B-105D
    (R. at 292),
    and was not
    detected in post—closure testing at that site.
    (See Location
    1,
    R. at 65.)
    In addition, the soil cleanup objectives for 1,1,1-
    trichloroethane was set at 5.28 ppm in the Agency approved
    closure plan.
    (Stip. at 10.)
    For these reasons, the Board finds
    that the record shows that Rock-Ola complied with the requirement
    of Condition 12 of the Closure Plan to test for the parameters
    ‘6Bromoform, Carbon
    Tetrachioride,
    Chlorobenzene,
    Chiorodibromomethane,
    Chiorethane,
    2-Chloroethylvinyl Ether,
    Dichiorobromomethane,
    Dichlorodifluoromethane,
    1,1-Dichloroethylene,
    1,2-Dichioropropane,
    Dichloropropylene (mixed),
    Methyl Bromide,
    Methyl Chloride, 1,1 ,2,2-Tetrachloroethane, 1,1
    ,2-Trichloroethane,
    Vinyl Chloride.

    21
    listed in the data sheets presented with the August 16,
    1988,
    letter from STS Consultants.
    AQency Procedures
    Rock-Ola asserts that Agency procedures were not followed in
    three major ways.
    First, Rock-Ola asserts that Section 39 of the
    Act (415 ILCS 5/39)
    provides that Rock-Ola’s closure
    certification approval should proceed by default since the Agency
    failed to act on Rock-Ola’s certification of closure within 90
    days of submittal.
    (Pet. at 2.)
    Second, Rock—Ola asserts that
    the Agency failed to adhere to its
    own
    deadline for review.
    (Pet.
    Br. at 14.)
    Third, Rock-Ola argues that the Agency did not
    follow its normal review procedure in this case.
    (Pet.
    Br. at
    15.)
    As a remedy, Rock-Ola argues that the Agency’s actions
    should lead to certification of closure by default.
    (Pet.
    Br. at
    15.)
    90-day Deadline for Permit Review.
    Rock—Ola did not advance
    arguments in support of its assertion that Section 39 of the Act
    mandates closure certification by default if the Agency does not
    act within 90 days.
    The Agency properly argued that the Board
    has previously ruled that the default provisions found in Section
    39(a)
    of the Act do not apply to RCRA permits.
    (See Marathon
    Petroleum Company v.
    IEPA (July 27,
    1989), PCB 88-179.)
    Instead,
    it is Section 39(d)
    of the Act that applies to RCRA permits or
    RCRA closure plans, matters which are in the nature of permits.
    (See Testor Corporation v. IEPA (November 2, 1989),
    PCB 88-191.)
    Section 39(d)
    of the Act contains no default provision.
    Therefore, the Board finds that Rock-Ola has no regulatory basis
    for requesting closure certification by default because the
    Agency did not act within 90 days after Rock-Ola submitted its
    closure certification.
    Agency Internal Deadline for Review.
    Next, Rock—Ola argues
    that the Agency is bound by Agency guidelines to review closure
    certification documentation in either 60 or 120 days.
    (Pet.
    Br.
    at 14.)
    The Agency’s internal review deadlines are given in the
    document entitled “Instructions
    for the Preparation of Closure
    Plans for Interim Status RCRA Hazardous Waste Facilities”.
    (R.
    at 211-232.)
    The pertinent section reads as follows:
    Following certification of closure, the Agency will
    conduct an inspection of the closed facility and review
    the certification documents to ensure that the
    certification meets regulatory requirements and verify
    that the closure was conducted in accordance with the
    approved closure plan.
    This review will take up to 60
    days for facilities which have established financial
    assurance and as long as 120 days for other facilities.

    22
    (R. at 228.)
    Rock-Ola points out that the Agency received Rock-Ola’s closure
    certification documentation report on July 31,
    1989.
    (Stip. at
    12; Tr. at 124.)
    The Agency denial letter was issued on January
    8,
    1990.
    (Tr. at 113-124.)
    Rock-Ola argues that because the
    review was not completed for 161 days,
    the Agency failed to meet
    its deadline, and therefore,
    the Agency must approve Rock—Ola’s
    request for closure certification.
    (Pet.
    Br. at 15.)
    The Agency first argues that Agency instructions constitute
    guidance and direction, but are not rules or regulations, and
    thus have no legal or regulatory effect.
    (See
    Platolene 500 v.
    IEPA (May 7,
    1992), PCB 92—9; Strube v. IEPA (May 21, 1992), PCB
    91—205.)
    Second, the Agency argues that the issue before the
    Board should be whether or not Rock—Ola’s certification and
    documentation meets the specifications of Rock—Ola’s approved
    closure plan.
    The Agency maintains that the Board would violate
    its own regulation if
    it approved Rock—Ola’s closure
    certification by default, without determining that Rock-Ola’s
    closure certification demonstrated compliance with the interim
    status regulatory requirements
    (Section 725)
    •17
    The Board is concerned by the amount of time (161 days)
    that
    the Agency took to review Rock—Ola’s closure certification
    documents, despite Agency published guidelines that the review
    would be finished in either 60 or 120 days.’8
    However, the
    Agency has properly cited prior Board opinions (Platolene 500,
    su~raand Strube, surra)
    that Agency guidelines are not
    controlling,
    and the Board must look to its regulations in
    deciding the issues of this case.
    Therefore,
    the Board will not
    order the Agency to certify closure in this case based on the
    argument that Agency internal deadlines were not met.
    Normal A~encvReview Procedures.
    Finally, Rock—Ola asserts
    that an agency must consistently apply its rules and procedures,
    ‘7Aspreviously noted, the Board’s Section 725 interim status hazardous
    waste
    regulations
    are
    based
    on underlying federalRCRA regulations, which the
    Board
    is required by illinois
    statute to adopt as identical-in-substance regulations
    into
    Illinois Law.
    ‘8The
    Board
    notes that Rock-Ola
    maintains
    that it met the
    financial
    assurance
    requirements which would trigger the Agency guideline deadline of60 days for review,
    rather than 120 days.
    (Pet. Br. at 14.) The Agency
    argues with
    Rock-Ola’s
    assertion in
    footnote #32.
    (Res. Br. at 30-31.) The Agency
    took
    161 days to review
    the
    closure
    certification
    documentation, which is beyond either the
    60-day
    or the 120-day deadline.
    Therefore, the
    Board
    does not
    need
    to review whether or not Rock-Ola met the financial
    assurance requirements of Section
    725.243,
    since the Agency did not meet either the 60-day
    or the
    120-day
    deadline.

    23
    and that an agency’s past interpretation of its rules and
    procedures is controlling in disputes.
    (Pet.
    Br. at 15-16.)
    Rock—Ola cites to Dean Foods as authority for both assertions.
    (Dean Foods Co.
    v. Illinois Pollution Control Bd.,
    143 Ill. App.
    3d 322,
    333,
    492 N.E.
    2d 1344,
    1352
    (2d Dist.
    1986).)
    Rock—Ola
    maintains that in the instant case, the Agency failed to adhere
    to its past practices in reviewing closure certification
    requests.
    (Pet.
    Br. at 16.)
    Rock-Ola argues that the Agency did
    not follow its normal procedure because the Agency has required
    Rock-Ola to remediate constituents which Rock-Ola reported to the
    Agency before closure.
    (Pet.
    Br. at 16-17.)
    Although not
    specifically named by Rock-Ola, the three additional VOC5 given
    cleanup parameters are Tetrachloroethylene,
    Trichioroethylene,
    and Vinyl Chloride.
    (R. at 1.)
    Rock-Ola argues that the Agency
    determined that “no action was required” for the three additional
    VOCs because the Agency failed to include those VOC5 in the
    approved closure plan after reviewing pre—closure plan chemical
    sampling showing the presence of those VOC5 on the site.
    (Pet.
    Br. at 16—17.)
    The Agency agrees with Rock—Ola as a basic principle of law
    that the Agency is bound to follow its
    own
    procedures.
    (Res.
    Br.
    at 27.)
    The Agency takes issue with Rock-Ola’s assertion that
    failure to establish specific clean-up objectives at the time of
    the original closure plan approval constituted a “no action
    determination”.
    (Res.
    Br. at 31.)
    The Agency points to one
    aspect of Condition 12 of the closure plan (Stip. at 10), which
    states that additional clean-up objectives would be established
    by the Agency if any parameters were detected at concentrations
    greater than their PQL’s’9.
    The Agency argues that the plain
    language of Condition 12 calls for the Agency to establish
    revised clean-up objectives if subsequent testing shows elevated
    levels of organic contaminants.
    (Res.
    Br. at 31.)
    Both Rock-Ola and the Agency cited testimony at hearing by
    Dr. Hornshaw (Tr. at
    213) to support their arguments.
    Dr.
    Hornshaw was a member of the Agency Clean—up Objectives Team
    (COT), which provides site specific recommendations for clean—up
    at various kinds of sites.
    (Res.
    Br. footnote 3 at 4.)
    At the
    Board hearing, Dr. Hornshaw was asked;
    “h)ow
    many times in a
    permit procedure...does the same application normally go to COT?”
    (Tr. at 213.)
    Dr. Hornshaw replied:
    ‘9Practical
    Quantitation Limits (PQL’s) are essentially the level at which chemicals can
    be reliably detected.
    Since there
    are
    different
    analytical
    techniques available for detecting
    and quantifying
    an individual chemical, each technique will have its ownPQL for each
    chemical.
    (Tr. at 158.) The Board notes that the Agency Record and Hearing Transcript
    indicates that the Agency uses ADL andPQL interchangeably.

    24
    “Normally,
    once, but if there’s ever anything detected,
    not the first time through,
    it can come back again and
    again.
    We have a couple of boomerang sites that keep showing
    up as confirmation sampling is done.
    For instance, to determine that the site has met clean-
    up objectives, sometimes a new set of chemicals will be
    discovered in the confirmation sampling and then the
    project manager will bring the new information back to
    COT to determine a new set of objectives.”
    (Tr.
    at 213.)
    The plain language of Dr. Hornshaw’s testimony is contrary
    to the Agency’s stated position in the instant case that
    according to Condition 12, additional clean-up objectives would
    be established by the Agency if any parameters were detected at
    concentrations greater than their PQL’s.
    Dr. Hornshaw
    specifically stated that to become a “boomerang site”,
    “.
    .
    .
    a new
    set of chemicals” would be discovered in confirmatory sampling.
    (Tr. at 213.)
    In the instant case,
    the revised clean—up
    objectives were made for chemicals already known at the site
    (and
    one that was not detected).
    The Board finds that the Agency did
    not follow normal procedure by submitting Rock—Ola’s
    certification to COT and CROPA to establish revised clean-up
    objectives for chemicals that were detected prior to closure plan
    approval.
    However,
    as discussed in considering internal Agency
    time deadlines, this Board does not consider inconsistency of
    Agency procedures to lead necessarily to a clean closure
    certification by default.
    Revised Clean—ur Objectives
    Rock—Ola argues that closure work is complete at the Kedzie
    facility and that Rock-Ola remediated for those chemicals for
    which the Agency established clean-up objectives.
    (Pet.
    Br. at
    17.)
    To support its arguments, Rock—Ola cites the stipulated
    statement that,
    “t)he
    analytical data shows that the cleanup
    brought the levels of contamination below the cleanup objectives
    for the specific parameters established in the Agency’s closure
    plan approval letter”.
    (Stip. at 12.)
    Rock-Ola asserts that now
    that closure work is complete, the Agency “has changed its mind”
    (Pet.
    Br. at 17)
    and has required Rock-Ola to attain clean—up
    levels for chemicals reported to the Agency prior to Agency
    approval of the closure plan.
    In addition, Rock—Ola asserts that
    the Agency has issued revised clean—up objectives that are lower
    than the soil concentrations reported to the Agency prior to
    closure plan approval.
    (Pet.
    Br.
    at 17.)
    Rock—Ola argues that
    the imposition of revised clean—up objectives in this case is

    25
    arbitrary,
    capricious,
    and unreasonable.
    (Pet. at 2.)
    Rock—Ola
    cites appellate authority that an administrative agency must
    consistently apply its rules and procedures.
    (Dean Foods Co.
    V.
    Illinois Pollution Control Board,
    143 Ill. App. 3d 322,
    333,
    492
    N.E.2d 1344, 1352
    (2d Dist.
    1986).)
    The Agency argues that Condition 12 of the closure plan
    gives the Agency specific authority to issue revised clean—up
    objectives for chemicals detected in soil samples in
    concentrations greater than their applicable PQL’s.
    (Res.
    Br. at
    31; Stip. at 10.)
    The Agency maintains that Rock-Ola’s
    confirmatory soil sampling showed concentrations above PQL for
    three VOCs (1,1-dichioroethane, tetrachloroethylene, and
    trichioroethylene), therefore it is justified in revising clean-
    up objectives.
    (Res.
    Br. at 31.)
    In addition, the Agency
    asserts that dramatic increases in the soil concentrations of
    trichloroethylene and tetrachloroethylene observed when comparing
    pre-closure plan and post—remediation chemical analyses showed
    that Rock-Ola failed to meet Condition
    6 of the closure plan.
    (Res.
    Br. at 33.)
    Condition 6 specifies that implementation of
    the closure plan must satisfy the requirements of 35 Ill. Adm.
    Code Section 725.211.
    (Stip. at 9.)
    Further, the Agency
    speculates that the dramatic increase in levels of the two
    chemicals mentioned above may likely constitute “an unexpected
    event” pursuant to 35 Ill. Adm. Code 725.212(c).
    The Agency also argues that Board precedent (see Browning
    Ferris Industries.
    Inc. v. IEPA (May 5,
    1988), PCB 84—136)
    gives
    the Agency authority to revise clean—up objectives based on
    changed scientific and regulatory understanding.
    The Agency
    maintains that Agency understanding did change between the first
    time COT met to recommend clean—up objectives and the second time
    COT met and recommended the revised objectives under appeal.
    (Res.
    Br. at 32.)
    The Agency maintains that the soil clean-up
    objectives approved in the closure plan were based on a
    derivation from the general use water quality standards of 35
    Ill. Adm. Code 302.208.
    (Res.
    Br. at 32; referring to Tr. at 186
    and R. at 286A.)
    The Agency asserts that when COT met the second
    time to review Rock—Ola, the Agency based soil clean—up
    objectives on a derivation from the USEPA MCL (Maximum
    Contaminant Level) and PMCL (Proposed Maximum Contaminant Level).
    MCL is the maximum concentration of a specific chemical that is
    not to be exceeded in drinking water.
    MCL’S are established by
    USEPA.
    (Tr. at 159.)
    The PMCL is a value that has been proposed
    by the USEPA in the Federal Register.
    The PMCL has not finished
    going through the notice and public comment procedures necessary
    to establish a federal rule.
    (Tr. at 159,
    160; Res. Br. at 32;
    referring to Tr. at 160,
    161 and R. at 8.)
    After reviewing the record in this proceeding, the Board
    finds that the Agency’s imposition of revised clean-up objectives

    26
    is unreasonable for the reasons given in the paragraphs below.
    First,
    there is no direct statutory or regulatory authority for
    the Agency’s revised soil clean—up objective for 1,1,1—
    trichloroethane.
    Second, Agency imposition of revised soil
    clean—up objectives for trichloroethylene and tetrachloroethylene
    which were not given a clean—up objective in the original closure
    plan is not supported by the record.
    Third, vinyl chloride was
    given a revised soil clean—up objective even though it was not
    reported in any samples and was not given a clean—up objective in
    the original closure plan.
    Fourth,
    there were nine additional
    hazardous VOCs detected in soil testing prior to closure plan
    approval which were not given clean—up objectives.
    First,
    1,1,l—trichloroethane was given a clean—up objective
    of 5.28 ppm in the Agency approved closure plan.
    (Stip. at 10.)
    The soil testing reported by Rock-Ola prior to closure plan
    approval found 1,1,1-trichloroethane present in
    13 samples at
    7
    locations.
    (R. at 101,
    103,
    105,
    107,
    109,
    111,
    113,
    115,
    117,
    119,
    121,
    123,
    125.)
    Reported concentrations ranged from 0.001
    (non—detect) to 4.8 ppm.
    (R.
    at 292.)
    1,1,1-trichloroethane was
    not detected in confirmatory soil sampling
    (R. at 66,
    72),
    submitted with closure certification.
    Therefore,
    the record
    shows that Rock-Ola achieved compliance with this clean-up
    objective.
    The revised soil objective for 1,1,l—trichloroethane
    given in the Agency denial letter was 1.0 ppm.
    The Agency denial
    letter gave no explanation for revising the clean—up objective
    for 1,1,1-trichloroethane.
    (R. at 1—4.)
    The Agency Brief
    generally argues that COT revised the clean—up objective for
    l,1,1-trichloroethane from 5.28 ppm to 1.0 ppm because COT
    changed the basis of its derivations from Illinois groundwater
    standards to federal MCL’s and PMCL’s.
    However, the Board can
    find no direct statutory or regulatory authority for the Agency’s
    new position that soil cleanup objectives should be set at
    federal MCL’s, which were developed as drinking water standards.
    Therefore,
    since Rock—Ola has demonstrated that the closure plan
    clean—up objective for 1,1,1—trichloroethane was achieved, the
    Board finds that the imposition of a revised clean—up objective
    for 1,1,1-trichloroethane is not necessary to achieve compliance
    with the Act or Board regulations.
    Second, two of the VOC5 given revised clean—up objectives
    were found in pre—closure soil testing at concentrations higher
    than their respective revised soil cleanup objectives, yet the
    Agency assigned no clean-up objectives in the closure plan.
    Tetrachioroethylene was reported in four samples
    (R. at 99,
    100,
    114,
    124) at three bore holes
    (B—lOl, B—105, B—1O7)
    in soil
    sampling prior to closure plan approval.
    Reported
    concentrations, when detected, ranged from 0.001 ppm to 0.031
    ppm.
    In confirmatory sampling, a concentration of 0.118 ppm was

    27
    detected at location
    1020.
    (R. at 66.)
    Tetrachloroethylene was
    not detected at the same site in pre—closure plan testing.
    (R.
    at 102,
    104.)
    Trichloroethylene was reported in
    8 samples
    (R. at
    105,
    107,
    113,
    117,
    119,
    121, 290,
    292) at four bore holes
    (B—
    102, B-1O4,
    B-lOS, B-106)
    in soil sampling prior to closure plan
    approval.
    Detected concentrations ranged from 0.001 ppm
    (R. at
    117) to 0.050 ppm.
    (R. at 292.)
    In confirmatory sampling,
    a
    concentration of 0.832 ppm was reported at Location 10.
    (R. at
    66.)
    Trichloroethylene was reported from the same site at a
    concentration of 0.03 ppm in testing by STS Consultants prior to
    closure plan approval.
    (R. at 105.)
    For both VOCs, the revised
    clean—up objective was 0.025 ppm, which was lower than the
    reported concentrations for each VOC in soil testing before the
    closure plan was approved.
    The Board finds that the revised soil clean-up objectives
    for tetrachloroethylene and trichioroethylene are not supported
    by the record.
    The record does not show that the Act or Board
    regulations would be violated by the occurrence of these two VOCs
    at their reported concentrations.
    Both of these VOC5 were known
    to occur at the site in concentrations higher than the revised
    soil clean-up objective issued by the Agency and yet the Agency
    issued no clean-up objective in the closure plan.
    As discussed
    above, the Agency has cited no direct statutory or regulatory
    authority for setting soil cleanup objectives at federal MCL’s
    which were developed as drinking water standards.
    Therefore, the
    Board finds that the imposition of revised soil clean-up
    objectives for tetrachloroethylene and trichloroethylene is
    unreasonable because the Agency knew that the chemicals occurred
    on the site prior to closure plan approval.
    In addition, the
    Board finds that the soil concentrations reported in confirmatory
    sampling were not sufficiently high to constitute “an unexpected
    event” pursuant to 35 Ill. Adm. Code 725.212(c).
    Third, vinyl chloride was not detected in any soil sampling
    reported prior to closure plan approval.
    (R. at 99-126, 289-
    292.)
    No clean-up objective was set in the closure plan.
    (Stip.
    at 7-10.)
    Rock-Ola’s consultant, MAECORP, did not specifically
    test for vinyl chloride in the confirmatory sampling.
    (R. at 65-
    75.)
    The Agency refers to vinyl chloride as a “degradation
    product”
    (Res.
    Br. at 10,
    31) and the Agency testified that vinyl
    chloride is likely to move through soil and contaminate water.
    (Tr. at 176.)
    However, since vinyl chloride was not detected in
    any pre-closure plan soil samples, and the Agency detected
    several other hazardous VOCs which were not given clean—up
    objectives
    (next point discussed), the Board finds that the
    20Location 10 ofMAECORP’s
    sampling
    for the closure certification testing corresponds
    to site B-102 of the STS Consultants
    soil sampling performed
    prior to closure plan approval.

    28
    imposition of a revised clean-up objective for vinyl chloride i~
    unreasonable and not supported by the record.
    Fourth, nine additional hazardous VOC5 were detected in pre-
    closure plan soil testing, yet they were not given clean—up
    objectives.
    The nine VOC5 and their highest reported
    concentrations were:
    Benzene, 0.09 ppm
    (R.
    at 118); Chloroform,
    0.11 ppm
    (R.
    at 102);
    1,2—Dichloroethane, 0.04 ppm
    (R. at 102);
    1, 1-Dichloroethylene, 0.025 ppm
    (R. at 291);
    Ethylbenzene,
    0.102
    ppm
    (R. at 291); Methylene Chloride, 0.06 ppm (r. at 118);
    Toluene,
    0
    083 pp
    (r. at 292);
    1,2—Transchloroethylene,
    0.005 ppm
    (R. at 105);
    and Trichlorofluoromethane, 0.004 ppm
    (R. at 105).
    Seven of those VOCs had concentrations equal or higher than the
    revised clean-up objectives set for trichloroethylene,
    tetrachloroethylene,
    and vinyl chloride.
    SUMMARY
    After careful review of the record, the Board finds that
    Rock-Ola has adequately followed the RCRA closure plan of May 11,
    1989,
    and that the documentation submitted with closure
    certification shows that Rock-Ola met the clean-up standards of
    the May Il,
    1989, closure plan.
    The stipulated agreement
    submitted jointly by both parties stated that Rock-Ola had
    brought levels of contamination below the cleanup objective for
    the specific parameters established in the Agency’s closure plan
    letter (Stip. at 12).
    In addition, the Board finds that the
    imposition of revised clean-up objectives in the January
    8,
    1990,
    Agency denial letter are not necessary to comply with the Act or
    Board regulations.
    In summary, the Board finds that Rock-Ola
    should be issued a RCRA clean closure certification, without
    conditions, by the Agency,
    for Rock—Ola’s North Kedzie facility
    (site SO1).
    Since the Board has found that Rock—Ola’s RCRA
    closure certification for the North Kedzie facility (SO1)
    should
    be issued by the Agency without conditions, there is no need to
    rule on Rock—Ola’s estoppel arguments.
    ORDER
    The Agency is directed to issue the RCRA clean closure
    certification without conditions for Rock—Ola’s North Kedzie
    facility (site SOl).
    IT IS SO ORDERED.
    Chairman Claire A. Manning and Board Member Marili McFawn
    dissent.

    29
    I, Dorothy M. Gunn, Clerk of the Illinois Pollution Control
    Board, hereby certif
    that the above opinion and order was
    adopted on the
    /‘~
    day of
    __________________,
    1994, by a
    vote of
    _______.
    A.
    Dorothy M.
    Gtz?1, Clerk
    /
    Illinois Pole. tion Control Board

    Back to top