ILLINOIS POLLUTION CONTROL BOARD
October 17, 1980
ENVIRONMENTAL PROTECTION AGENCY,
Complainant,
v.
)
PCB 79—200
)
LINDELL MINOR, et al.,
Respondents.
MS. CHRISTINE
ZEMAN,
ASSISTANT ATTORNEY GENERAL, APPEARED ON BEHALF
OF THE COMPLAINANT.
MESSRS. JOSEPH W. HICKMAN, ATTORNEY AT LAW AND TERRENCE
J. HOPKINS,
STATES ATTORNEY OF FRANKLIN COUNTY, APPEARED ON BEHALF OF RE-
SPONDENTS.
ROGER L.
RINNE, JERRY WIGGS, JOHN HENDERSON AND LARRY
HENDERSON APPEARED PRO SE.
OPINION AND ORDER OF THE BOARD
(by D. Satchell):
This matter comes before the Board upon a complaint filed
September 26,
1979 by the Environmental Protection Agency
(Agency)
naming
as Respondents Lindell Minor and three others.
Two sub-
sequent amended complaints added five additional Respondents.
The eleven counts of the second amended complaint allege viola-
tions of Sections 21(b)
and 21(e)
of the Environmental Protection
Act
(Act), Rule 301 and other rules of Chapter
7:
Solid Waste
Management
(Rules)
in connection with the operation of a landfill
in Franklin County.
On June 27,
1980 a public hearing was he1ç~
in Benton at which time the parties outlined a settlement agree-
ment.
Members of the public did not attend and the Board has
received no public comment.
The following persons have been named as Respondents in the
second amended complaint:
Lindell Minor
(Minor)
Owner of property on which the land-
fill is situated.
Jerry Wiggs
(Wiggs)
Original holder of permit no.
1975-
10—OP issued on June
12, 1975 author-
izing operation of solid waste man-
agement site.
S
& L Sanitation,
Inc.
A Missouri corporation authorized to
(S
& L)
do business in Illinois, now bankrupt.
—2—
Roger L. Rinne
(Rinne)
Larry G. Henderson
(L. Henderson)
John C. Henderson
(J.
Henderson)
Noble Risley,
Jr.
(Risley)
Robert Beatty
(Beatty)
County of Franklin (County)
President and director of S
& L
Secretary,
treasurer and director of
S &L
Vice—president and director of S
& L
Present holder of permit no.
1975-10-
OP
transferred from Wiggs to
him on
November 19, 1979
An individual sometimes doing business
with Risley as Beatty and Risley Bull-
dozing,
a partnership or corporation
located in Sesser
A party to various written contracts
with Respondents for refuse disposal
services including operation of the
site
Ten of the eleven counts of the second amended complaint allege
that various Respondents have at
various times
at the landfill site
violated Section 21(b)
of the Act and Rule 301 as well as more
particular rules found in Chapter 7.
Section 21(b)
provides that
no person shall cause or allow the open dumping of refuse in viola-
tion of regulations adopted by the Board.
Rule 301 provides that
no person shall cause or allow the operation of
a sanitary landfill
unless each requirement of Part III of Chapter 7
is performed.
The
more particular allegations of the complaint are summarized as
follows:
_____
Rule
Summary
305(a)
Daily cover--a compacted layer of at least
six inches of suitable material on all ex-
posed refuse at the end of each day of
operation.
305(c)
Final cover--not less than two feet not
later than sixty days following the place-
ment of refuse In the final lift.
303(a)
Unloading--refuse shall be deposited in the
toe of the fill or the bottom of the trench.
Count
I
II
III
—3—
IV
303(b)
Spreading and compacting--as rapidly as
deposited,
all refuse shall be spread and
compacted into layers not to exceed a
depth of two feet.
V
306
Litter--all litter shall be collected from
the site by the end of each working day and
either placed in the fill or stored in
a
covered container.
VI
314(e)
Leachate control——no person shall cause or
allow the development of a sanitary landfill
which does not provide adequate measures to
control leachate.
VII
304
Sufficient equipment--personnel and equip-
ment to ensure that operations comply with
the permit, Act and Rules.
VIII
314(f)
Operation without adequate measures to con-
trol dust and vectors.
IX
302,
317
Quarterly water monitoring data as required
by permit.
X
308
Scavenging operations at a sanitary land-
fill site.
XI
Section
Conducting refuse collection or disposal
21(e)
without a permit from the Agency.
202(b) (1)
After the hearing the parties filed on August 22, 1980 a
stipulation and two proposals for settlement.
The stipulated
facts
are summarized below.
The references are to paragraph
numbers in the stipulation.
Respondent Minàr is the owner of property used as
a solid
waste management site located west of Benton in the NE
¼
of SE
¼
of Sec.
23,
T.
6
S.,
R.
2 E.,
3 PM, Franklin County
(112).
Parts
of the site were leased to various operators who conducted land-
fill operations under contract with County.
The history of the
site is divided into three parts corresponding to the contracts
with Wiggs,
S
& L and Risley and Beatty.
Wiggs/County contract:
On July
8,
1974 Wiggs entered into
a written contract under which he was to provide County with re-
fuse disposal
services, including operation of the site,
for the
—4—
period from August
1,
1974 until July 31, 1977
(1111).
On August
1,
1974 Minor leased the site to Wiggs for a three year period
(1113).
From August
1, 1974 until on or about November 1, 1978
Wiggs operated a refuse disposal or solid waste mangagement site
there.
At first Wiggs was alone but later he operated in con-
junction with S
& L by oral or written agreement
(1114).
On
June
12, 1975 the Agency issued to Wiggs permit no.
1975—10-OP
for the site
(113).
The Wiggs/County contract provided for a $50,000 performance
bond posted with the County.
Wiggs was to operate in compliance
with state regulations and was to obtain permits.
The County was
authorized to take corrective measures if regulations were violated
and was authorized to deduct the expense from the contractor’s
monthly payment
(1112).
S
& L/County contract:
Minor leased the site by verbal or
written agreement to S
& L beginning on about October 28, l~76
(1117).
The County and
S
& L entered into a written contract for
refuse disposal services, including operation of the site for the
period from March
1,
1977 through February 28,
1978
(1115).
From
on or about October 28,
1976 until on or about November 1, 1978,
S
& L operated a solid waste management site and a refuse disposal
operation at the site
(1118).
On each day during this period refuse was received at the
site and disposed of by S
& L without a permit issued by the
Agency
(1142).
In December. 1977 the County withheld for nonper—
formance $5500 in payments otherwise due S
& L under terms of
their contract.
In addition, the County has withheld S
& L’s
security of $7600 along with accumulatedinterest based on
S
& L’s nonperformance
(1146).
The
S
&
L/County
contract
provided
that
the
site
would
be
operated
in
compliance
with
Illinois
law.
S
&
L
was
responsible
for obtaining permits.
Notice of deficiencies resulting from
inspection were to be given to the contractor for corrective
measures.
The County was empowered to hire a third party for
work involved in corrective measures.
The resulting expense was
to be deducted from the contractor’s monthly payment.
The con-
tract provided for a “proposal guarantee”
to be held in lieu of
a bond.
Failure on the part of the contractor to do the work as
specified in the contract was to be considered as just cause to
forfeit
(1116).
Risley and Beatty/County contract:
On December 21, 1977
Minor agreed with Risley for lease of the site to Risley and
Beatty Bulldozing for a period of three years from March 1,
1978
—5—
to March 31, 1981
(1121).
On January 11,
1978 County entered
into a contract with Risley and Beatty Bulldozing for the latter
to provide County with refuse disposal service including opera-
tion of the site for the period of March
1,
1978 through March
31,
1981 with a three year option to renew
(1119).
On March
1,
1978 Risléy and Beatty begin operating on the portion of the site
which neither S
& Lnor Wiggs had operated, located east of the
on—site road.
S
& L continued to manage the western portion of
the site until November 1,
1978
(1122).
After November
1,
1978
Wiggs and S
& L ceased to operate on the site
(111114,
18, 22,
42).
The Risley and Beatty contract provided that the site was to
be operated in compliance with Illinois law.
The County was
empowered to make corrections with their own equipment or to hire
a third party to do the work in the event suitable corrective
measures were not taken within the appropriate time and to charge
the cost to the contractor’s account
(1120).
On September 6,
1979
S
& L was adjudicated bankrupt
(114).
On November 19,
1979 the Agency transferred from Wiggs to Risley
permit no. 1975—10—OP
(118)
On April 15,
1980 Beatty’s interest was transferred to Ricky
W. Benedict
(Benedict) (119).
On the date of the hearing Risley
and Benedict were operating the site as Risley and Benedict and
Sons
(1110).
From November 1,
1978 to the present Risley and
Beatty or Benedict have operated on the entire site.
The site
known as the Franklin County Landfill closed on July 30, 1980.
In addition to the stipulation, the parties have presented
two proposals for a settlement.
The first is signed by the Agency
and Wiggs,
S
& L, Rinne, and L.
and J. Henderson.
Wiggs admits
the violations of Counts
I through XI of the second amended com-
plaint but the parties agree that no penalty will be assessed
against him.
Rinne and the Hendersons admit that they were officers and
directors of S
& L during the period of its operation of the site
and
admit that violations occurred as alleged during that period.
S
& L admits the violations as charged against it in Counts
I
through XI of the second amended complaint.
The Agency has agreed
that no penalty will be assessed against S
& L, but that the
approximately $13,000 in payments and security withheld from S
& L
by the County will be retained by the County to insure proper
closure.
The complaint is to be dismissed with respect to Rinne
and J.
and L.
Henderson.
—6—
The second proposal for settlement is signed by the Agency and
Minor, Risley, Beatty and County.
These Respondents admit the viola-
tions ~
chargedagainSt them in Counts
I through XI of the second
amended complaint.
These Respondents agree to cease and desist from
further violations of the Act and Board Rules.
The parties have
agreed to a detailed compliance plan.
The plan includes an eighteen
day extension from the plan outlined at the hearing because of the
heavy storms of June 29 and July 2.
Respondents County, Minor, Risley and Beatty agree to the place-
ment of final cover by midnight, August 18,
1980 on the east part of
the site; on the entire operated area south of the base line;
and
over the tires.
They also agree to grade and compact the slopes of
the drainage way in the east part of the site by that same time.
County agrees to bring that area of the site located west of the
haul road and north of the base line used in the application for
supplemental permit no.
79-2628 into compliance with the final cover
requirements by October 18,
1980.
If Respondents Risley, Beatty and Minor complete the final
cover and compacting work by the time agreed the County will pay to
Risley and Beatty the balance of money withheld from S
& L and the
$23,000 security deposit provided to the County by Risley and Beatty
under the terms
of their contract.
If the work is not completed by
that time, the money will be withheld and the County will contract
the work, using the monies withheld as payment.
No civil penalty
is to be assessed against County, Minor, Risley or Beatty.
The Board notes that
S
& L Sanitation and some of the individ-
ual Respondents have been involved in other enforcement actiofls in-
volving similar allegations
(PCB 74—419, May 22,
1975,
17 PCB 103;
PCB 79—76, January
24,
1980,
37 PCB 197;
and PCB 79—77).
The Board also notes that the settlement proposal is signed by a
person representing S
& L which is in bankruptcy.
Since the agree-
ment is regular on its face, the Board will assume that there
is
proper authorization from the bankruptcy court for disposition of
the assets of
S
& L held by County.
The Board notes that the agree-
ments, by Minor, Risley, Beatty and County to close the site, and by
the County to act if the others
fail, are unconditional.
In view of
this the Board finds the settlement acceptable
(Procedural Rule 331).
If the provisions of the agreement with respect to use of the perform-
ance bonds prove unenforceable it will not excuse the various parties
from their agreements to bring the site into compliance.
This Opinion constitutes the Board’s findings of fact and
conclusions of law in this matter.
—7—
ORDER
1.
Respondents Lindell Minor, Jerry Wiggs,
S
&
L
Sanitation,
Inc., Noble Risley, Jr., Robert Beatty and the County of
Franklin have violated Sections 21(b)
and
(e)
of the Environ-
mental Protection Act and Rules 202(b) (1),
301,
302,
303(a),
303(b),
304,
305(a),
305(c),
306,
308,
314(e),
314(f) and 317
of Chapter
7:
Solid Waste Management,
substantially as al-
leged in Counts I through XI of the second amended complaint.
2.
The complaint is dismissed with respect to Respondents Roger
L.
Rinne, Larry G. Henderson and John C. Henderson.
3.
No monetary penalty is assessed against any Respondent.
4.
Respondents Lindell Minor, Noble Risley, Jr, Robert Beatty
and County of Franklin shall
cease and desist violating the
Act
and
Chapter 7:
Solid Waste Management.
5.
Respondents
shall carry out their obligations under the
proposals for settlement filed August 22,
1980 which are
incorporated into this Order.
6.
The motion for leave to file second amended complaint is
granted.
IT IS SO
ORDERED.
I, Christan L. Moffett, Clerk of the Illinois Pollution
Control Board, hereby c~rtifythat b~ieabove Opinion and Order
were adopted on the
/~7~’
day of 1i4~-t~1980 by a vote of LJ_O
Illinois
Control Board