ILLINOIS POLLUTION CONTROL BOARD
June
25, 1981
ILLINOIS ENVIRONMENTAL
PROTECTION AGENCY,
)
Complainant,
v.
)
PCB 79—197
K.
W. CARR and MILFORD HUISINGA,
Respondents.
MR. REED NEUM1~N,ASSISTANT ATTORNEY GENERAL, APPEARED ON BEHALF
OF THE COMPLAINANT.
MR. ROGER
A. SIMPSON, DOSS
& SIMPSON, APPEARED ON BEHALF OF
RESPONDENT HUISINGA.
MR. KENNETH W. CARR r~.PPEAREDPRO SE.
OPINION
AND
ORDER OF THE BOARD
(by D. Satchell):
This matter comes before the Board upon a complaint filed
September 17,
1979 by the Illinois Environmental Protection Agency
(Agency)
naming as respondents
K.
W.
Carr and Milford Huisinga.
The three count complaint alleges violations of Sections 12(a),
12(d)
and 21(e)
of the Environmental Protection Act
(Act)
and
Rules 202(a)
and 313 of Chapter
7:
Solid Waste
in connection
with the operation of a pesticide can recycling center in Piatt
County.
Public hearings were held on March
19 and September
10,
1980 in Monticello.
The parties outlined the terms
of
a proposed
settlement at these hearings.
An executed
st~pu1~tionand
pro-
posal for settlement was filed with the Boa:d on April 27,
1981.
Members of the public attended the first
hearing
but did not
comment.
The site in
que~tiori
is
owned by Milford Huisinga and
is
situated near Lodge within the
NW
1/4 of Sec.
15,
T.
19 N.,
R.
6 E.,
3
PM, Piatt County.
It comprises appro~imate1yone acre
and
is within 500 feet of the Sangamon River.
The
surface soil
of the site is a brown sand and gravel changing to
a light gray
and gray silt loam within about twelve to twenty inches of the
surface.
The site has
been
1ease~to K.W. Carr who at one time served
as president and registered agent of Custom Can Crushers,
Inc.,
an Illinois
corporation which was dissolved on December
1,
1977.
Beginning on approximately
April
1, 1976
K.
W. Carr and Custom
Can collected and deposited approximately
500,000
empty five
gallon pesticide cans at the site.
Respondents
and Custom Can
—2—
were issued a Chapter 7 development permit on November
9,
1977.
The permit authorized Custom Can to prepare an agricultural metal
processing operation on the site.
Due to financial problems
Custom Can was unable to begin to develop the site in accordance
with the development permit and was unable to commence operations.
The development permit expired by its own terms on November 9,
1978.
No operating permit was ever issued for the site.
The cans at the site have deteriorated and rusted and have
leaked chemical residue onto the ground.
The Agency has identified
the presence of at least thirty-two types of pesticides and resi-
dues found in and around the various cans on the site, including
both herbicides and insecticides.
Hazardous chemicals such as
chiordane and lindane have been identified at the site.
Because
of the permeability of the soil at the site and its proximity to
the Sangalnon River and the nature of the chemicals found in the
cans, the site presents a substantial threat of ground and surface
water pollution.
Count
I of the complaint alleges operation of a solid waste
management site without an operating permit in violation of Rule
202(a)
and Section 21(e).
Count II alleges operation of a sani-
tary landfill so as to cause, threaten or allow the discharge of
contaminants into the environment so as to violate regulations
adopted by the Board,
in violation of Rule 313 and Section 12(a).
Count III alleges deposition of contaminants upon the land in such
place and manner as to create a water pollution hazard in violation
of Section 12(d)
of the Act.
Both respondents
admit,
and the Board
finds, that they have violated the Act and Board regulations
as
charged in the complaint.
Prior to the first hearing 14r. Carr had had virtually all of
the cans crushed and accumulated into a much smaller pile
(R.
1:13).
At the first hearing the parties agreed to an outline of a compli-
ance program.
In connection with a stay of this matter the Board
endorsed this outline in an Order entered May 15,
1980.
At the
second hearing the parties presented a written memorandum of an
agreement with terms very similar to those in the final stipula-
tion
and
proposal for sett1ement~(Joint Exhibit 1).
At the time
of the second hearing the removal of the cans was virtually com-
plete
(R2:5).
The terms of the settlement required removal of
all pesticide cans and other actions to be completed by April
15,
1981.
Respondents signed the stipulation on April
1, 1981 and it
was filed with the Board on April 27,
1981.
The other terms of the compliance plan involve leveling and
grading and construction of a berm along the southern edge and a
diversion ditch along the northern edge of the site.
Respondents
were to disc the soil and leave it exposed to the air for at least
42—106
—3—
two weeks and then apply lime and organic matter to improve the
soil.
An oil producing crop is to be planted to soak up the
chemicals.
The crops are to be destroyed off site and not sold
should chemical levels exceed FDA marketability standards.
Re-
spondents are to maintain an existing vegetative strip along the
northern edge of the site.
Respondents are to post warning signs and to restrict access
by shoring up the existing fence and gate.
A description of the
bounds and conditions of the pollutional activities is to be filed
with the Piatt County Recorder of Deeds.
The Board notes that
mere filing of the description of the property with the County
Recorder is inadequate to notify prospective purchasers in
a
County Where deeds are indexed only by grantors’
and grantees’
names.
The Board understands the terms of the stipulation as re-
quiring not only the filing of a description but that the descrip-
tion include the name of the current holder of record title.
The stipulation provides for no monetary penalty.
The Board
finds the stipulation and proposal for settlement acceptable under
Procedural Rule 331.
In making its decision the Board has con-
sidered the factors enumerated in Section 33(c)
of the Act.
This Opinion constitutes the Board’s
findings of fact and
conclusions of law in this matter.
ORDER
1.
Respondents K. W. Carr and Milford Huisinga are
in violation
of Sections 12(a)
,
12(d)
and 21(e)
of the Environmental Pro-
tection Act and Rules
202(a)
and 313 of Chapter
7, substantial-
ly as alleged in the complaint.
2.
Respondents shall cease and desist from further violations of
Sections
12 and 21 of the Act and Rules 203 and 313 of
Chapter
7.
3.
Respondents shall comply with the terms
of settlement outlined
in the stipulation and proposal for settlement filed April 27,
1981, which is hereby incorporated by reference.
IT
IS SO ORDERED.
42—107
—4—
I, Christan L. Moffett, Clerk.of the Illinois Pollution
Control Board, hereby ~e~tify that the above Opinion and Order
were adopted on the
~
~
day of
~
~,
1981 by a vote
of
4.~
•
~
Christan
L.
Moffeil
,
lerk
Illinois Pollution
ntrol Board
42—108