ILLINOIS POLLUTION CONTROL BOARD
    September 15, 1982
    ILLINOIS
    ENVIRONMENTAL
    )
    PROTECTION
    AGENCY,
    )
    )
    Complainant,
    v.
    )
    PCB 81—182
    )
    CAPITAL CITY LAND, INC., an
    )
    Illinois corporation,
    MERLE BUERKETT, TOWN AND COUNTRY
    )
    BANK OF SPRINGFIELD, TRUSTEE,
    )
    an Illinois Bank, BUNN PARK
    )
    INDUSTRIES,
    INC.,
    a dissolved
    )
    Illinois corporation, ESTATE OF
    )
    MAX
    RISEMAN, deceased,
    )
    MONIKA U. M. WEINER, RICHARD WEINER,
    )
    THOMAS FLATTERY, ERNIE L.
    SCHMIDT,
    )
    JOHN DOE, JANE ROE, ED EVANS,
    JOHN
    )
    HOLTMAN, CLARENCE “BUD” GARNER and
    )
    NANCY DIMARTINO,
    )
    Respondents.
    MR. GREIG R. SIEDOR, ASSISTANT ATTORNEY GENERAL, APPEARED
    ON BEHALF OF THE COMPLAINANT.
    MR. HERMAN G. BODEWES, ATTORNEY AT LAW, APPEARED ON BEHALF
    OF RESPONDENT MERLE BUERKETT.
    MR.
    CRAIG RANDALL, LONDRIGAN
    AND
    POTTER, APPEARED ON BEHALF
    OF RESPONDENTS BUNN PARK INDUSTRIES,
    INC.,
    ESTATE OF MAX
    RISEMAN, DECEASED, MONIKA U.N.
    WEINER AND RICHARD
    WEINER.
    MR.
    THOMAS FLATTERY APPEARED PRO SE.
    OPINION AND ORDER OF THE BOARD (by N.E. Werner):
    This matter comes before the Board on the November 12,
    1981 Complaint brought by the Illinois Environmental Protection
    Agency (“Agency”).
    A hearing was held on March
    3, 1982 which
    primarily resolved various legal complexities resulting from
    the Agency’s intial action against the wrong party (i.e.,
    Strata,
    Inc.,
    a dissolved corporation).
    Accordingly, an Amended Complaint
    was filed on April
    20, 1982.
    On April 26,
    1982, Respondent
    Thomas Flattery requested to be dismissed as a party respondent
    in this action.
    On May 27, 1982, the Board entered an Order
    denying Respondent Flattery’s motion.
    A hearing was held on
    August
    4,
    1982.
    The parties filed a Stipulation and Proposal
    for Settlement on August
    9,
    1982.
    48-151

    —2—
    Respondent Bunn Park Industries,
    Inc.,
    a dissolved Illinois
    corporation, was involuntarily dissolved on December
    1,
    1978 by
    the Illinois Secretary of State for failure to pay an annual
    franchise tax and failure to file an annual report.
    Shareholders
    in Bunn Park Industries,
    Inc. included Respondents
    Estate of Max
    Riseman, deceased,
    Monika U.M. Weiner
    (as legatee of Irwin Weiner,
    deceased),
    Richard Weiner, Thomas
    P. Flattery,
    Ernie L.
    Schmidt,
    and unknown persons designated as John Doe and Jane Roe
    (“Bunn
    Park Industries Shareholders”),
    Respondents Ed Evans, John Holtman, Clarence “Bud” Garner
    and Nancy DiMartino (“Land Trust Owners”) are the four sole
    shareholders of Capital City Land,
    Inc. and are also the beneficial
    owners of a land trust, Number 240, which is held by the Town and
    Country Bank of Springfield, Trustee
    (“Bank”), an Illinois bank.
    It
    is stipulated that,
    from September 1, 1973 until August
    31,
    1974, Respondent Merle Buerkett
    (“Buerkett”) operated,
    pursuant to a 1—year lease made by Respondent Bunn Park Industries,
    Inc.,
    a sanitary landfill on a 16—acre tract of land located to
    the east of Bunn Park near Fox Bridge Road in Springfield,
    Sangamon County,
    Illinois.
    (Stip.
    3). Buerkett indicated that he
    did not deposit refuse on the property after August 31,
    1974 and
    asserted that he performed some final covering operations on the
    16—acre tract during the time period from September 1,
    1974 until
    January, 1975.
    (Stip.
    3-4).
    The Agency noted that, on one or more
    occasions after August 31,
    1974, Buerkett signed inspection
    reports which indicated that he was the owner and operator of the
    property.
    (Stip,
    4).
    The Board notes that Respondent Buerkett
    has previously been before the Board for improper landfill
    operations on leased property as early as 1971.
    EPA v. Clay
    Products, Merle Buerkett, et al., PCB 71—41,
    June 23,
    1971
    (See:
    Dissenting Opinion of J.D. Dumelle in PCB 71—41);
    E.P.A.
    v. Merle Buerkett and Harold Cline, PCB 77—294,
    30 PCB 109
    (April 27,
    1978);
    (Also see:
    Order in PCB 77—294 dated June
    8,
    1978
    at
    30 PCB 395).
    The parties have also stipulated that, from September,
    1974
    until January,
    1975,
    Respondents Bunn Park Industries,
    Inc. and
    Bunn Park Industries Shareholders “caused or allowed the
    consolidation of refuse from one or more sources at the said
    16-acre tract as a central disposal site”.
    (Stip.
    3—4).
    On
    November 18,
    1974~. the Agency issued an Operating Permit to
    Burin Park Industries,
    Inc.
    for a solid waste disposal site on
    a 49—acre tract “in the North half of the Northwest Quarter of
    Section 11,
    and the South half of the Southwest Quarter of Section
    2, Township 15 North,
    Range
    5, West of the Third Principal
    Meridian in Springfield, Sangamon County,
    Illinois (hereinafter
    “site”)”.
    (Stip.
    4).
    The Operating Permit authorized the handling
    of demolition and construction waste, as well as other non—putrescible
    refuse, thereby “excluding garbage and liquid waste unless otherwise
    speicified by supplemental permit”.
    (Stip.
    4).
    48-152

    —3—
    On February 18, 1977,
    Respondents Bunn Park Industries,
    Inc.
    and Bunn Park Industries Shareholders sold the 49—acre site to
    Respondent Capital City Land,
    Inc. and to Respondents Land Trust
    Owners, who placed their interest in the property into Land Trust
    Number
    240,
    held by Respondent Bank.
    (Stip.
    4),
    Insufficient depth of final cover material was placed on
    various portions of the site during the time period from January
    2,
    1975 until mid—1980 in violation of Rules 301 and 305(c) of
    Chapter
    7:
    Solid Waste Regulations
    (“Chapter 7”) and Section
    21(b) of the Illinois Environmental Protection Act
    (“Act”), as it
    was
    in effect prior to January 1,
    1980.
    (Stip.
    4—5).
    A subsequent
    Agency inspection of the site on April 22, 1982 revealed that the
    requisite final cover had been placed on the property.
    (Stip.
    5).
    On May 20, 1982,
    the Agency notified Respondent Ed Evans in writing
    that the site was properly closed and that the appropriate final
    cover had been applied.
    (Stip.
    5).
    However, the parties have noted
    that,
    should settling problems occur, the Agency “is not estopped
    from seeking that additional cover be placed on the site.”
    (Stip.
    5).
    The Agency states that:
    (1)
    leachate was ponded on the
    property and flowed into a small tributary of Sugar Creek on
    October 20,
    1975; June
    30, 1976;
    July 16,
    1976; April
    12, 1977;
    May 11, 1977; August 31,
    1977; June
    8,
    1978; and April
    17, 1979;
    (2)
    inadequate measures were taken to control
    leachate (although
    the problems now have been “fully corrected”);
    (3) because of
    damage to a monitoring well, no water sample analysis results
    were submitted to the Agency from April
    1,
    1979 until April
    20,
    1982, although such sampling results were regularly submitted
    prior to April
    1,
    1979;
    (4) no Respondent made any effort to
    replace or repair the damaged monitoring well prior to April 20,
    1982;
    (5)
    a monitoring well was installed on the landfill site on
    May 10, 1982 in compliance with Agency specifications; and
    (6)
    the failure to take adequate measures to monitor leachate were in
    violation of Rules 301 and
    .314(e) of Chapter
    7 and Section 21(b)
    of the Act
    (as it was in effect prior to January
    1,
    1980) and
    Section 21(a)
    of the Act
    (as
    it went into effect January
    1,
    1980).
    (Stip.
    5—7).
    Respondents Capital City Land, Inc., Land Trust Owners, and
    Bank state that responsibility for the violations alleged in
    Counts
    I through IV fo the Amended Complaint is partially within
    the purview of Respondents Bunn Park Industries,
    Inc. and Bunn
    Park Industires Shareholders because the contract for purchase of
    the landfill in 1977 by Respondents Capital City Land,
    Inc. and
    Land Trust Owners “spelled out that final cover, leachate control
    and leachate monitoring well requirements would be taken care of
    by sellers, Respondent Bunn Park Industries,
    Inc.”
    (Stip.
    7).
    The Agency has requested that the Board dismiss Count V of the
    Amended Complaint and dismiss Respondents Thomas Flattery,
    Ernie
    L. Schmidt, John Doe and Jane Roe from the proceeding.
    (Stip.
    7).
    48-153

    —4—
    The proposed settlement agreement provides that:
    (1)
    Respondents Bunn Park Industries,
    Inc., Bunn Park Industries
    Shareholders
    (with the exception of Thomas Flattery,
    Ernie
    L. Schmidt,
    John Doe and Jane Roe), Capital City Land,
    Inc., Land Trust Owners,
    Buerkett and Bank have violated Rules 301,
    305(c)
    and 314(e)
    of Chapter
    7 and Section
    21(b) of the Act
    (as it was in effect
    prior to January 1,
    1980)
    and Section 21(a) of the Act
    (as it
    went into effect on January
    1,
    1980);
    (2) Respondents Capital
    City Land,
    Inc., Land Trust Owners and Bank agree to comply with
    the requirements of Rule 318 of Chapter 7 and “assert that they
    took expeditous steps to remedy the leachate and final cover problems
    with the landfill upon their obtaining the landfill property in February,
    1977”; and
    (3)
    a stipulated penalty of $3,000.00 shall
    be assessed
    against Respondents Bunn Park Industries,
    Inc., Bunn Park
    Industries Shareholders
    (with the exception of Thomas Flattery,
    Ernie
    L.
    Schmidt, John Doe and Jane Roe), Capital City Land,
    Inc., Land Trust Owners,
    and Bank.
    (Stip.
    8—10).
    In evaluating this enforcement action and proposed
    settlement agreement, the Board has taken into consideration all
    the facts and circumstances in light of the specific criteria
    delineated in Section 33(c)
    of the Act and finds the settlement
    agreement acceptable under Procedural Rule 331.
    The Board will
    dismiss Count V of the Amended Complaint and dismiss Respondents
    Thomas
    Flattery,
    Ernie
    L.
    Schmidt,
    John
    Doe
    and
    Jane
    Roe
    from
    this
    action.
    The
    Board
    finds
    that
    Respondents
    Bunn
    Park
    Industries,
    Inc.,
    Bunn
    Park
    Industries
    Shareholders
    (with
    the
    exception
    of
    Thomas
    Flattery,
    Ernie
    L.
    Schmidt, John Doe and Jane
    Roe),
    Capital
    City
    Land,
    Inc.,
    Land
    Trust
    Owners,
    Merle
    Buerkett,
    and
    Bank
    have
    violated
    Rules
    301,
    305 Cc),
    and
    314
    (e) of Chapter
    7
    and
    Section
    21(b)
    of
    the
    Act
    (as
    it
    was
    in
    effect
    prior
    to
    January
    1,
    1980)
    and
    Section
    21(a)
    of
    the
    Act
    (as
    it
    went
    into
    effect
    on
    January
    1,
    1980).
    A
    stipulated
    penalty
    of
    $3,000.00
    shall
    be
    assessed
    against
    the appropriate Respondents.
    This
    Opinion
    constitutes
    the Board’s finding of fact
    and
    conclusion of law in this matter.
    ORDER
    It
    is
    the
    Order
    of
    the
    Illinois Pollution Control Board
    that:
    1.
    The Respondents, Capital City Land, Inc., Merle
    Buerkett,
    Town and Country Bank of Springfield, Trustee, Bunn
    Park Industries, Inc., Estate of Max Riseman, deceased, Monika
    U.M. Weiner, Richard Weiner,
    Ed Evans, John Hoitman, Clarence
    “Bud” Garner and Nancy DiMartino, have violated Rules 301,
    305(c)
    and 314(e) of Chapter 7:
    Solid Waste Regulations
    arid Section
    21(b) of the Illinois Environmental Protection Act
    (as it was in
    effect prior to January 1,
    1980)
    and Section 21(a) of the Act
    (as
    it went into effect on January 1,
    1980).
    48-154

    —5—
    2.
    Within
    30
    days
    of
    the
    date
    of
    this
    Order,
    the
    Respondents shall, by certified check or money order payable to
    the
    State
    of
    Illinois,
    pay
    the
    stipulated
    penalty
    of
    $3,000.00,
    for which they shall be jointly and severally liable, to:
    Illinois Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois 62706
    3.
    Count V of the Amended Complaint is hereby dismissed.
    4.
    Respondents Thomas Flattery, Ernie L.
    Schmidt,
    John Doe, and Jane Roe are hereby dismissed as Respondents
    in this proceeding.
    5.
    The Respondents shall comply with all the terms and
    conditions of the Stipulation and Proposal for Settlement
    filed on August
    9,
    1982, which is incorporated by reference
    as
    if fully set forth herein.
    IT IS SO ORDERED.
    Chairman Dumelle and Mr. Anderson concur.
    I, Christan L. Moffett,
    Clerk of the Illinois Pollution
    Control Board, hereby certify that the above Opinion and Order
    were adop~edon theJ~
    day ~
    1982 by a
    Christan L. Moffe~
    ,
    lerk
    Illinois Pollution
    ritrol Board
    48-155

    Back to top