ILLINOIS POLLUTION CONTROL BOARD
    November 16,
    1978
    PEOPLE OF THE STATE
    )
    OF ILLINOIS,
    Complainant,
    )
    v.
    )
    PCB 77—263
    LEONARD
    C.
    TRIEM,
    Respondent.
    ~1S, JUDITH
    S.
    GOODIE,
    ASSISTANT
    ATTORNEY
    GENERAL,
    APPEARED ON
    BEHALF
    OF
    THE
    COMPLAINANT.
    YLETN,
    THORPE AND JENKINS,
    LTD., ATTORNEYS AT LAW
    (MR.
    E.
    KENNETH
    IKER,
    OF
    COUNSEL), APPEARED
    ON
    BEHALF OF
    THE
    RESPONDENT.
    OPINION
    AND ORDER OF THE BOARD
    (by Mr. Werner):
    This matter comes before the Board on the October
    5,
    1977
    Complaint brought by the People of the State of Illinois.
    Count
    I
    of the Complaint alleged that the Respondent, Mr. Leonard C.
    Triem,
    had
    operated his solid waste management
    site in such a manner as to
    violate Rules 303(b),
    303(c),
    304,
    305,
    305(a),
    305(b),
    306 and 313
    of Chapter
    7:
    Solid Waste Regulations and Section 21(f)
    of
    the
    Illinois Environmental Protection Act
    (“Act”).
    Count II of the
    Complaint alleged that violations of Section 9(a)
    of the Act
    occurred.
    Count III of the Complaint alleged violations of Rule
    310(b)
    of Chapter
    7:
    Solid Waste Regulations and Section 21(e)
    of
    the
    Act.
    On
    November
    23,
    1977,
    the Complainant filed
    a motion
    for
    leave
    to
    file
    an
    Amended
    Complaint.
    On
    December
    8,
    1977,
    the
    Board,granted
    the
    Complainant’s
    motion.
    The
    Amended Complaint
    spec:Lfied
    the
    dates
    on
    which
    the
    alleged
    violations
    occurred;
    provided more details on the nature and extent of the alleged
    violations;
    and
    added
    an
    alleged
    violation
    of
    Solid
    Waste
    Rule
    314(c)
    to
    Count
    I
    of
    the
    original
    Complaint.
    A
    hearing
    was
    held
    on
    April
    28,
    1978.
    The parties filed a Stipulation and Proposal
    for Settlement on April
    28, 1978.
    I.
    The
    Facility Involved
    Between 1971 and January
    1,
    1978,
    Respondent Leonard C.
    Triern
    owned
    and operated a solid waste disposal site consisting of 182
    ‘32—75

    —2—
    acres
    located near Goodenow Road,
    north of Beecher, Illinois
    in
    WIll
    County.
    The
    property
    was
    used
    for farming prior
    to
    its
    development
    by
    the
    Respondent
    as
    a
    solid
    waste
    disposal
    site,
    During
    the period
    relevant to the
    Complaint,
    a
    great
    majority
    of
    the
    site
    which
    was
    not
    yet
    needed
    for
    landfill
    purposes
    was
    leased
    out for farming.
    itis
    located
    just
    south
    of
    the developing
    area of southern Cook
    Ccunty,
    near
    the
    intersection
    of
    two
    highways
    (I,e.,
    Illinois
    :r
    and US
    394).
    The
    site
    is
    bounded
    on
    the
    east
    by
    tracks
    of the
    Chicago and
    Eastern
    Illinois
    Railroad
    (now
    part
    of
    the
    Missouri
    Pacific);
    on
    the
    north
    by
    the
    unincorporated
    community
    of Goodenow;
    and on the
    west
    and
    south
    by
    farmland.
    A
    small
    stream,
    Plum
    Creek,
    ~:uns
    through
    the
    property;
    but
    at
    a
    distance
    from the area
    presen
    Li
    beinq used
    for
    landfill
    purposes.
    There
    was
    considerable
    opposition
    to
    development
    of
    the site
    ion
    Landfiii
    purposes
    from
    the
    citizens
    of
    Goodenow.
    However,
    the
    Aqenny
    Felt
    that:
    the
    site
    was
    suitable
    and
    Permit
    No.
    1971—24 was
    issued on June
    28,
    1971.
    The
    Permit
    provided
    that
    the
    site
    was
    to
    handle
    solid
    waste
    from
    a
    population
    of
    approximately
    133,000;
    and.
    that no
    pumpable
    liquid
    wastes
    were
    to
    be
    accepted.
    However,
    the
    ~-~y
    subsequently
    issued
    numerous
    supplemental
    permits
    for
    liquid
    r’aste
    disposal,
    subject
    to
    the
    condition
    that
    liquid
    and solid
    wastes
    would
    be
    received
    in
    a
    ratio
    such
    that
    there
    would
    be
    sufficient
    solid
    material
    to
    absorb
    the
    liquid.
    (Stipulation,
    p.2)
    ~I,
    The
    Nature
    and
    Extent
    of
    Alleged
    Violations
    The
    People
    have
    alleged
    the
    following
    violations:
    1.
    On
    August
    5,
    1977,
    August
    25,
    1977,
    and
    September
    1,
    1977,
    Respondent
    caused
    or
    allowed violations of Rule
    313
    of
    Chapter
    7:
    Solid Waste
    Regulations;
    in
    that
    on
    those
    dates
    he
    caused,
    threatened,
    or
    allowed
    the
    discharge
    of
    contaminants
    into
    the
    environment
    in
    Illinois
    so
    as,
    either
    alone
    or
    in
    combination
    with
    matter from
    other
    sources,
    to
    cause
    or
    tend
    to
    cause
    water
    pollution
    in Illinois
    (Count
    I,
    Paragraph
    3).
    Throughout
    July
    and
    August~
    1977,
    he caused or allowed emission of odors which have unreasonably
    interfered with the enjoyment of life or property
    (Count III),
    And on August
    5,
    1977, August
    25,
    1977,
    and September
    1,
    1977,
    Respondent caused or allowed violations of Solid Waste Rule 310(h)
    and Section
    21(e)
    of the Act;
    in that on those dates liquid wastes
    were accepted
    at
    the
    site
    of
    such
    a
    character
    of
    in
    such
    a
    manner
    as
    was not
    authorized
    by
    permit
    (Count
    III).
    These
    violations
    all relate to the acceptance at the landfill
    of liquid wastes without.
    sufficient
    accompanying
    solid
    material to
    32—76

    —3—
    be absorbed.
    Pursuant to Supplemental Permit 77—689, Respondent
    was authorized to accept approximately 200,000 gallons of sludge
    from the Municipal Sanitary District of Homewood.
    This
    sludge
    was to be incorporated into the daily operating fill face, with
    lime slurry available
    (Supplemental Permit 77—689, Section
    III B).
    But inspections by Henry Cobo of
    the Agency on August
    5, 1977,
    August 25,
    1977,
    and September
    1,
    1977 found that those procedures
    were not being followed.
    As a result,
    the sludge was standing on
    the site,
    seeping into trenches,
    and causing unreasonable odors at
    neighboring residences;
    in violation
    of the aforesaid regulations,
    (Stipulation,
    p.
    3-4).
    Copies of the Agency inspection reports for August
    5,
    1977,
    2\ugust
    25,
    1977,
    and September
    1,
    1977, which indicate these
    conditions,
    are attached to the Stipulation and Settlement
    Agreement.
    If a full hearing were conducted in this matter,
    Complainants would present,
    in addition to these reports, testimony
    by Mr. Henry Cobo of the Agency and by citizens of the Goodenow
    area regarding,
    respectively, the improper sludge disposal and the
    resulting odor.
    (Stipulation,
    p.
    4)
    Respondent points out that the sludge disposal problem was
    corrected during September
    1,
    1977;
    and that these problems did
    not recur through January
    1,
    1978, when the site was transferred
    to a new owner.
    2.
    On March 19,
    1975, August 12,
    1975, January 28,
    1976,
    November 19,
    1976,
    August
    5,
    1977,
    August 25,
    1977,
    and September
    1,
    1977,* Respondent caused or allowed violations of Solid Waste Rule
    305(a) by failing to place adequate daily cover on exposed refuse.
    3.
    On March
    3,
    1976,
    August
    5,
    1977, August 25,
    1977,
    and
    September
    1,
    l977,* Respondent caused or allowed violations of
    Solid Waste Rule 303(c),
    in that the slope of the working face was
    maintained at a ratio greater than two horizontal to one vertical.
    4.
    On August 12,
    1975, March
    3,
    1976, May
    4,
    1976, August
    5,
    1977, August 25, 1977,
    and September
    1,
    l977,* Respondent caused
    or allowed violations of Solid Waste Rule 305(b)
    in that suitable
    intermediate cover was not provided.
    *Copies of Agency inspection reports for these dates have
    been attached to and incorporated into the Stipulation and
    Settlement Agreement,
    and the Agency has indicated that if a full
    hearing were conducted in this matter,
    the testimony of various
    Agency personnel pertaining to their observations
    of conditions at
    the site would be presented.
    32—77

    —4—
    5.
    On March 19,
    1975,
    January 28,
    1976, March
    3,
    1976,
    and
    May
    4,
    l976,* Respondent caused or allowed violations of Solid
    Waste Rule 303(a)
    in that on those dates refuse was not deposited
    into the toe of the fill.
    6.
    On March
    3,
    1976,
    and August
    5,
    l977,* Respondent caused
    or allowed violations of Solid Waste Rule 303(b)
    in that on those
    dates refuse was not spread and compacted
    in layers within the
    cell, not exceeding a depth of two feet as rapidly as deposited at
    the
    toe
    of the
    fill.
    7.
    On August
    5,
    l977,* Respondent caused or allowed
    violations of Solid Waste Rule 304,
    in that sufficient equipment
    was not available at the site
    (i.e.,
    no standby equipment was
    available)
    to ensure that operations comply with the operating
    permit,
    the Act,
    and the Regulations.
    8.
    On March 19,
    1975, November 19,
    1975, August
    5,
    1977,
    and
    September
    1, 1977,* Respondent caused or allowed violations of
    Solid Waste Rule
    306,
    in that all litter was not collected from
    the site by the end of the working day and either placed in the
    fill and compacted and covered or stored in a covered container.
    9.
    On August
    5,
    l977,* Respondent caused or allowed
    violations of Solid Waste Rule
    305;
    in that improper material was
    used for cover
    (i.e.,
    there was improper use of shingles as cover)
    10.
    On September 24,
    1977,
    Respondent caused or allowed
    violation of Solid Waste Rule 314(c)
    in that on that date the
    gates
    to control access to the site were not maintained.
    If a full hearing were conducted in this matter,
    Complainants would present testimony that on September 24,
    1977,
    at
    approximately 4:00 A.N.,
    a tanker truck driver used
    a key in his
    possession to enter the site and dump a load of waste when no one
    was on duty at the site.
    (Stipulation,
    p.
    8).
    11,
    On January 28,
    1976,
    and March
    3,
    1976,
    Respondent
    caused or allowed violations of Solid Waste Rule 310(b)
    and
    Section
    21(e)
    of the Act,
    in that liquid wastes were accepted at
    the site of such a character as was not authorized by permit.
    These violations consist of the acceptance at the site on
    the specified dates of liquid pharmaceutical waste from Inolex
    Pharmaceuticals;
    after the expiration of supplemental Permit No.
    75-6 which has previously authorized their receipt.
    32—78

    —5—
    III.
    Present Status of the Site
    The parties agree that during the fall of 1977 the problems
    at the site were corrected by the Respondent.
    Effective January
    1,
    1978, ownership and control of the site was transferred from
    Respondent to John Sexton Contractors,
    Inc.
    Since that date,
    Mr.
    Leonard
    C.
    Triem has had no control of or interest in the site or
    the operation of the site.
    (Stipulation,
    p.
    8),
    The Stipulation also indicates that “John Sexton Contractors,
    Inc.,
    is not a party to this action;
    and this Stipulation and
    Settlement Agreement shall have no application and no effect
    whatsoever on the duties of John Sexton Contractors,
    Inc.
    in the
    operation of the site subsequent to January
    1,
    1978,
    or
    the
    powers
    and duties of the People of the State of Illinois or the Illinois
    Environmental Protection Agency regarding the said operation.
    (Stipulation,
    p.
    8—9).
    IV.
    Penalty
    In settlement of the alleged violations,
    the parties have
    agreed that a stipulated penalty of $1,000.00 to be paid by the
    Respondent, Mr. Leonard C.
    Triem,
    is appropriate.
    (Stipulation,
    p.
    9).
    In evaluating this enforcement action and proposed settlement,
    the Board has taken into consideration all the facts and circurn-
    stances in light of the specific criteria delineated
    in Section
    33(c)
    of the Illinois Environmental Protection Act.
    Incinerator,
    Inc.
    v.
    Illinois Pollution Control Board,
    59
    Ill.
    2d 290,
    319
    N.E.
    2d 794
    (1974)
    The Board finds that the Respondent, Mr. Leonard
    C. Triem,
    operated his Will County solid waste management site on the
    previously specified dates
    in such a manner as to violate Rules
    303(a)
    ,
    303(b)
    ,
    303 (c)
    ,
    304,
    305 305(a)
    ,
    305(b)
    ,
    306,
    310(b)
    313,
    and 314(c)
    of Chapter
    7:
    Solid Waste Regulations and Section
    9(a)
    and Section 21(e)
    of the
    Illinois
    Environmental
    Protection
    Act.
    Accordingly,
    the
    Board
    hereby
    imposes
    the
    stipulated
    penalty
    of
    $1,000.00
    against
    the
    Respondent,
    Mr.
    Leonard
    C.
    Triem.
    This Opinion constitutes the Board~s findings of fact and
    conclusions of law in this matter.
    ORDER
    It
    is the Order of the Illinois Pollution Control Board that:
    32—7 9

    -6—
    1.
    The
    Respondent,
    Mr. Leonard
    C.
    Triem,
    has
    violated
    Rules
    303(a)
    ,
    303(b)
    ,
    303(c),
    304,
    305,
    305(a)
    ,
    305(b)
    ,
    306,
    310(b),
    313,
    and
    314(c)
    of
    Chapter
    7:
    Solid
    Waste
    Regulations
    and Section 9(a)
    and Section 21(e)
    of the Illinois
    Environmental
    Protection
    Act.
    2.
    Within 45 days of
    the
    date
    of
    this
    Order,
    the
    Respondent,
    Mn,
    Leonard
    C.
    Triem,
    shall
    pay
    the
    stipulated penalty of
    $1,000.00
    ,
    payment to be made by certified check
    or
    money
    order
    to:
    State of Illinois
    Fiscal Services Division
    Illinois
    Environmental
    Protection
    AgencY
    2200
    Churchill Road
    Springfield,
    Illinois
    62706
    3,
    The
    Respondent,
    Mr.
    Leonard
    C.
    Triem,
    shall
    comply
    with
    all
    the
    terms and conditions of the
    Stipulation
    and
    Proposal
    for
    Settlement
    filed April
    28,
    1978, which is
    incorporated by
    reference
    as
    if
    fully
    set
    forth
    herein.
    I4~
    Control
    adopted
    vote
    of
    Chr.istan L. Moffett, Clerk of the Illinois Pollution
    Board, hereby certify the above 0 inion and Order were
    on the
    ~
    day of
    ,
    1978
    by a
    Illinois Pollution
    Board
    32—80

    Back to top