ILLINOIS POLLUTION CONTROL BOARD
    September 4,
    1980
    ILLINOIS ENVIRONMENTAL
    )
    PROTECTION AGENCY,
    )
    Complainant,
    v.
    )
    PCB 78—132
    VILLAGE
    OF MILLSTADT,
    a municipal corporation, and
    )
    TESTING, ANALYSIS, AND
    CONTROL, INC.,
    an Illinois
    corporation,
    Respondents.
    MR. BRIAN E. REYNOLDS, ASSISTANT ATTORNEY GENERAL, APPEARED ON
    BEHALF OF THE COMPLAINANT.
    JENNINGS, TEDESCO
    & FLYNN, ATTORNEYS AT LAW
    (MR. DONALD L.
    TEDESCO,
    OF COUNSEL), APPEARED ON BEHALF
    OF THE RESPONDENT, THE VILLAGE
    OF MILLSTADT.
    MR. ANTHONY B. CAMERON, ATTORNEY AT LAW, APPEARED ON BEHALF OF THE
    RESPONDENT, TESTING, ANALYSIS, AND CONTROL,
    INC.
    OPINION AND ORDER OF THE BOARD
    (by N.E.Werner):
    This matter comes before the Board on the May 10,
    1978,
    Complaint brought by the Illinois Environmental Protection Agency
    (“Agency”).
    On May 19,
    1978,
    the Agency filed a Motion to Supple-
    ment its Complaint
    (to add Exhibit A——a copy of its NPDES Permit
    which was inadvertently omitted).
    On May 25,
    1978, the Board
    granted the Agency’s Motion to Supplement its Complaint.
    On
    June
    9,
    1978,
    the Agency filed a Notice of its Correction of a
    Clerical Error.
    On July
    5,
    1978, the Village of Millstadt
    (the “Village” or
    “Millstadt”) filed a Counterclaim against Testing, Analysis and
    Control,
    Inc.
    (the “Company”).
    Additionally, the Village filed its
    Answer to the Agency’s Complaint on July
    5,
    1978.
    On July
    3,
    1978,
    the Company filed a Special Appearance and a Motion to Dismiss For
    Want of Jurisdiction.
    On July 10,
    1978, the Agency filed its
    Response to the Motion to Dismiss.
    On July 11,
    1978, the Agency
    filed its Response to the Village’s Answer and a Motion to Strike
    the Village’s Counterclaim.

    —2
    On July 20, 1978,
    the Board entered an Order which:
    (1) dismissed the Village’s counterclaim against the Company, and
    (2) directed the Hearing Officer to stay any proceedings in this
    matter as to all parties and to establish a schedule for the
    submission of legal briefs by the parties on the question of
    jurisdiction raised in the Company’s Motion to Dismiss~for Want of
    Jurisdiction.
    On August 21,
    1978, the Company filed its brief
    (i.e.,
    a
    Memorandum in Support of the Motion to Dismiss for Want of Juris-
    diction).
    On September 1,
    1978,
    the Agency filed its Brief in
    Opposition to the Motion to Dismiss.
    On September
    7,
    1978, the
    Board entered an Order denying the Company’s Motion to Dismiss.
    On November
    16,
    1978,
    the Agency filed a Motion for Leave to
    File an Amended Complaint and an Amended Complaint.
    On January
    18,
    1979,
    the Board granted the Agency’s Motion for Leave to File an
    Amended Complaint.
    Count
    I of the Amended Complaint alleged that,
    on February 3,
    1978,
    the Village allowed a bypass of discharge from its municipal
    wastewater treatment plant
    (the “plant” or “facility”) and failed
    to notify the Agency
    in writing within 72 hours of this diversion
    of flow of discharge to the holding lagoon in violation of its
    NPDES Permit,
    Rule 901 of Chapter
    3:
    Water Pollution Control
    Regulations
    (“Chapter 3”),
    and Section 12(f)
    of the Illinois
    Environmental Protection Act
    (“Act”).
    Count II alleged that,
    from December 1, 1977 until April
    6,
    1978,
    the Village failed to operate its facility in such a manner
    as to minimize upsets and discharges of excessive pollutants
    (i.e., by failing
    to have any replacement parts on hand to repair
    broken or damaged equipment; by allowing a non-permitted bypass to
    occur; by allowing a non-permitted discharge from the holding lagoon;
    and by failing to properly maintain the facility’s holding lagoon)
    in violation of its NPDES
    Permit,
    Rule 901 of Chapter
    3, and
    Section 12(f)
    of the Act.
    Count III alleged that the Company and the Village failed to
    sufficiently treat the diversion before allowing a discharge from
    the plant on March 17,
    1978 which caused a tributary of Douglas
    Creek (downstream from the discharge)
    to have an unnatural grayish
    color, unnatural turbidity and an ammonia nitrogen
    (as N) concentra-
    tion of 7.7 mg/l
    in violation of Rules 203,
    402, and 602(c) of
    Chapter
    3 and Section 12(a)
    of the Act.
    Count IV alleged that the Company and the Village allowed the
    discharge from the facility to cause the plant’s receiving stream
    to have an unnatural turbidity, odor,
    and an excessive ammonia
    nitrogen concentration in violation of Rules 203 and 402 of
    Chapter
    3 and Section 12(a)
    of the Act.

    —3—
    Count V alleged that the Company and the Village allowed, on
    3 separate occasions, effluents to be discharged from the plant
    which were offensive discharges
    in that color, odor and turbidity
    were not reduced below obvious
    levels in violation of Rule 403 of
    Chapter
    3 and Section 12(a) of the Act.
    Count VI alleged that the Company and the Village allowed, on
    3 separate occasions, effluents to be discharged from the facility
    which exceeded the numerical standards for BOD5 and suspended solids
    in violation of Rules 401(c) and 404(f) of Chapter
    3 and
    Section 12(a) of the Act.
    Count VII alleged that the Company and the Village allowed,
    on
    2 separate occasions, effluents to be discharged from the plant
    which exceeded the numerical standards for fecal coliform in
    violation of Rules
    401(c) and 405 of Chapter
    3 and Section 12(a)
    of the Act.
    Count VIII alleged that,
    from December 1,
    1977 until April
    6,
    1978, the Company and the Village failed to operate the facility
    in such a manner as to minimize violations of applicable standards
    during such contingencies as adverse weather and equipment
    malfunctions in violation of Rule 601(a)
    of Chapter
    3 and
    Section 12(a)
    of the Act.
    After the various discovery motions were filed,
    a hearing was
    held on April
    25, 1979.
    The parties filed a Stipulation and
    Proposal for Settlement on May
    25,
    1979,
    However, on August
    9,
    1979, the Board entered an Order which rejected the settlement
    proposal because of the proposed suspended penalty.
    On June 12,
    1980, another hearing was held.
    On July
    29,
    1980,
    the Agency and the Village filed their Stipulation and Proposal for
    Settlement
    (See: Joint Exhibit No.
    3).
    Concurrently, on July
    29,
    1980, the Agency and the Company filed their Stipulation and
    Proposal for Settlement
    (See: Joint Exhibit No.
    4).
    The Village of Millstadt is
    a small community in St. Clair
    County,
    Illinois which has
    a population of approximately 2,200
    individuals.
    Its municipal wastewater treatment plant discharges
    effluents into the South Branch of Douglas Creek,
    a navigable
    Illinois water, pursuant to NPDES Permit No.
    IL 0032514.
    (See:
    Exhibit A).
    On August 16,
    1976,
    the Village entered into a written agreement
    with Testing, Analysis and Control,
    Inc.
    in which the Company was to
    render certain services in connection with the maintenance and
    operation of the Village’s plant for a basic annual charge of
    $17,400.00 per year, payable at the rate of $1,450.00 per month.
    (See: Exhibit B),

    —4
    It is also stipulated that, from January 21, 1978 until
    March
    21, 1978, the clarifier at the facility was out of service.
    As
    a
    result
    of
    this
    situation,
    all
    flow
    of
    discharge
    at
    the
    plant
    was
    diverted
    into
    the
    facility’s
    holding
    lagogn.
    Full
    service
    was
    restored
    at
    the
    plant
    on
    April
    4,
    1978.
    (Jt.
    fl.
    4,
    p.
    4).
    The
    Company has
    indicated
    that,
    although
    its
    employees
    believed
    that
    all
    discharge
    valves
    from
    the
    plant’s
    holding
    lagoon
    were
    closed,
    the
    lowest
    discharge
    pipe’s
    valve
    was
    inadvertently
    left
    in
    a
    partially
    opened
    position.
    The
    flow
    into
    the
    lagoon
    reached
    the
    level
    of
    that
    discharge
    pipe
    by
    February
    3,
    1978,
    and
    a
    discharge
    from
    the
    lagoon
    occurred.
    On
    February
    7,
    1978
    and
    March
    6,
    1978,
    Agency
    personnel
    inspected
    the
    lagoon
    and
    found
    that
    a
    trickle
    discharge
    was
    occurring.
    When
    the
    Company’
    s
    employees
    again
    inspected
    the
    four
    discharge
    valves,
    they
    found
    that
    the
    second
    lowest
    discharge
    pipe
    was
    allowing
    a
    discharge
    of
    flow
    from
    the
    lagoon.
    Their
    attempts
    to
    close
    the
    valve
    were
    futile
    (indicating
    the
    gate
    valve
    to
    be
    possibly
    defective
    or
    blocked
    in
    a
    partially
    opened
    position).
    (See:
    Jt.
    Er.
    4,
    p.
    4—5).
    Additional
    Agency
    inspections
    on
    March
    17,
    1978
    and
    March
    31,
    1978
    revealed
    that
    the
    holding
    lagoon
    was
    improperly
    discharging
    effluents.
    On
    April
    7,
    1978,
    the
    lagoon—to—plant
    pipe
    was
    opened
    to
    begin
    treating
    the
    partially
    treated
    lagoon
    flow
    and,
    by
    April 10, 1978, the holding lagoon level had
    dropped
    to
    a
    point
    where discharges from the lagoon into the South Branch of Douglas
    Creek had ceased.
    (Jt. Er. 4, p.
    5).
    It appears that the clarifier at the plant
    became
    jammed
    and
    inoperative
    when
    the
    skimmer
    arm
    of
    the
    clarifier
    broke
    of
    f
    and
    fell
    into
    the
    tank.
    The
    Agency
    contends
    that
    the
    Company
    could
    have
    alleviated
    this
    problem
    and
    brought
    the
    clarifier
    back
    into
    service
    at
    a
    much
    earlier
    date
    by:
    (1)
    fully
    draining
    the
    clarifier
    tank
    and initiating
    the
    necessary
    repairs
    prior
    to
    the
    formation
    of
    any
    ice
    covering;
    or
    (2)
    enclosing
    the
    clarifier
    tank
    in
    a
    tarp
    and
    pumping
    heat
    (or
    using
    space
    heaters)
    in
    the
    enclosed
    area
    (thereby
    melting
    the
    ice
    in
    the
    tank
    and
    allowing
    the
    requisite
    repairs).
    On
    the
    other
    hand,
    the
    Company
    contends
    that,
    under
    the
    existing
    sub—zero weather
    conditions
    with
    the
    concomitant
    snow
    and
    ice,
    it
    acted
    with
    all
    reasonable
    diligence
    in
    performing
    the
    necessary
    repairs on the clarifier.
    The
    Company
    notes
    that,
    because
    of the
    adverse
    and inclement weather conditions, it was unable to fully
    inspect
    the
    lagoon
    discharge
    pipes
    to
    insure
    that
    the
    pipes
    were
    fully
    closed
    and it was hindered in making the requisite repairs.
    (Jt.
    Er.
    4,
    p.
    5).
    It
    is
    stipulated
    that, from 1975 until June, 1978, the Village’s
    facility generated about $115,000.00 income from residential sources
    and $13,000.00
    income
    from
    industrial
    and/or commercial sources,
    while
    its
    operation
    and
    maintenance
    costs
    were
    approximately
    $97,000.00
    .
    (See:
    Joint Exhibit No.
    3, p.
    5).
    The
    total cost
    to
    correct the problems at the plant (including labor costs,
    manpower
    hours
    expended,
    and
    replacement parts’ cost) was about $2,000.00

    —5-.
    The Agency contends that,
    as a result of the clarifier being
    out of service from January
    21,
    1978 until March 21,
    1978,
    and the
    subsequent diversion of discharges into the holding
    lagoon,
    the
    Village has violated its NPDES
    Permit,
    the Board’s Water Pollution
    Control Regulations, and the Act.
    These alleged violations have
    been documented by laboratory analysis of water samples taken at
    the Village’s wastewater treatment facility.
    (See: Exhibits C,
    D,
    E,
    F,
    G, and H).
    The proposed settlement agreement between the Village and the
    Agency provides that the Village:
    (1)
    neither admits nor denies
    the allegations contained in Counts
    I through VIII of the Amended
    Complaint;
    (2)
    agrees that its contract with the Company does not
    relieve the Village of its obligation under the Act to exercise
    control over those who operate the plant; and
    (3)
    agrees to pay,
    jointly and severally with the Company,
    a stipulated penalty of
    $1,000.00
    .
    (Jt. Ex.
    3,
    p.
    6).
    The proposed settlement agreement between the Company and the
    Agency provides that the Company admits
    all allegations contained
    in Count III and Count V of the Amended Complaint and agrees to:
    (1)
    immediately cease and desist from all further violations;
    (2) insure the effective and proper sealing of the holding lagoon
    discharge valves
    (so long as the Company operates the facility);
    and
    (3) pay, jointly and severally with the Village,
    a stipulated
    penalty of $1,000.00
    .
    (Jt.
    Ex,
    4,
    p.
    6—7),
    It is also stipulated that,
    in order to insure that no
    possibility of similar discharge occurs in the future,
    the Company
    has sealed
    (by the use of a concrete grout) three discharge pipes
    from the holding lagoon--leaving only the top overflow pipe from
    the holding lagoon operative.
    (Jt. Ex,
    4,
    p.
    6).
    The Company
    believes that this measure will result in the lagoon having the
    capacity of holding over
    6 months of total sewage flow with no
    possible discharge from the
    lagoon (except to the facility for
    final treatment).
    In evaluating this enforcement action and the two proposed
    settlement agreements,
    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,
    The Board finds both of
    the stipulated agreements acceptable under Procedural Rule 331 and
    Section 33(c) of the Act.

    —6—
    The Board finds that the Respondent,
    Testing, Analysis and
    Control,
    Inc., has violated Rules
    203, 402,
    403,
    and 602(c) of
    Chapter 3:
    Water Pollution Control Regulations and Section 12(a)
    of the Act.
    Counts
    IV, VI, VII and VIII of the Amended Complaint
    are hereby dismissed as against the Respondent Company.
    The Company
    is ordered to immediately cease and desist from further violations
    of Chapter
    3 and the Act,
    The Company is ordered to insure the
    effective and proper sealing of the holding lagoon discharge valves
    (so long as the Compnay operates the Village of Millstadt’s
    municipal wastewater treatment plant).
    The Board also finds that the Village of Millstadt,
    by virtue
    of its contract with the Company pertaining to plant operation and
    maintenance, has not been relieved of its obligation under the Act
    to exercise due control
    over those to whom the actual day—to—day
    plant operation has been delegated to insure that violations of
    the Board’s Water Pollution Control Regulations and the Act do not
    occur.
    Accordingly, Respondent Village of Millstadt and
    Respondent
    Testing, Analysis and Control,
    Inc.
    are assessed,
    jointly and
    severally, the stipulated penalty of $1,000.00
    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:
    1.
    Respondent Testing, Analysis and Control,
    Inc.
    (“the
    Company”) has violated Rules
    203,
    402,
    403,
    and 602(c)
    of Chapter
    3:
    Water Pollution Control Regulations and Section 12(a) of the Illinois
    Environmental Protection Act.
    2.
    The Company shall immediately cease and desist from all
    further violations.
    3.
    Counts
    IV, VI, VII and VIII of the Amended Complaint are
    hereby dismissed as against the Company.
    4,
    The Company shall insure the effective and proper sealing
    of the holding lagoon discharge valves
    (so long as the Company
    operates the Village of Millstadt’s municipal wastewater treatment
    plant).
    5.
    Within 45 days of the date of this Order, the Respondent
    Testing, Analysis and Control,
    Inc.
    and the Respondent Village of
    Millstadt shall, by certified check or money order payable to the
    State of Illinois, jointly and severally pay the stipulated penalty
    of $1,000.00 which is to be sent to:
    Illinois Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois
    62706

    —7—
    6.
    The
    Respondents
    shall
    comply
    with
    all
    the
    terms
    and
    conditions of their respective Stipulations and Proposals for
    Settlement filed on July 29, 1980, which are incorporated by
    reference as if fully set forth herein,
    I,
    Christan L.
    Moffett,
    Clerk of the Illinois Pollution Control
    Board, hereby certify that the above Opinion and Order we~eadopted
    on the
    /I’~
    day of
    ____________,
    1980 by a vote of
    ~-O
    Illinois
    Board

    Back to top