ILLINOIS POLLUTION CONTROL BOARD
    March 27,
    1986
    ILLINOIS ENVIRONMENTAL
    )
    PROTECTION AGENCY,
    )
    Complainant,
    )
    v.
    )
    PCB 83-2
    CHEMETCO,
    INC.,
    a Delaware
    )
    corporation,
    Respondent.
    MS. GWENDOLYN W. KLINGLER, ASSISTANT ATTORNEY GENERAL, APPEARED
    ON BEHALF OF THE COMPLAINANT.
    BELL, BOYD
    & LLOYD
    (MS.
    JOHNNINE BROWN HAZARD,
    OF COUNSEL) AND
    SCHAFLY, GODFREY AND FITZGERALD (MR.
    R. EMMETT FITZGERALD, OF
    COUNSEL) APPEARED ON BEHALF OF THE RESPONDENT.
    OPINION AND ORDER OF THE BOARD
    (by W.J. Nega):
    This matter involves
    an interlocutory appeal by Chemetco,
    Inc.
    (Chemetco) and the Illinois Environmental Protection Agency
    (Agency)
    to the Fifth District of the Illinois Appellate
    Court
    from an Order of the Illinois Pollution Control Board
    (Board)
    entered February 20,
    1985 which rejected
    a third Amended
    Settlement Agreement
    submitted by Chemetco and the Agency in the
    enforcement action in PCB 83-2.
    (See:
    Board
    Order of
    February
    20,
    1985
    in IEPA v.
    Chemetco,
    Inc.,
    PCB 83-2).
    In its February 20,
    1985 Order rejecting
    the proposed
    settlement agreement,
    the Board certified
    the following question
    of law for interlocutory appeal:
    “Whether the Board correctly determined that
    it lacks statutory authority, pursuant
    to
    Ill.
    Rev.
    Stat.
    ch. 111-1/2, Sections 1032,
    1033
    and 1042
    as they relate
    to Board acceptance of
    stipulations of fact and proposals for
    settlement
    in enforcement cases,
    to issue
    Opinions and Orders
    in which any Board
    findings of violation are precluded by the
    terms of the stipulation and proposal, but
    in
    which respondent
    is ordered to pay a
    stipulated penalty and
    to timely perform
    agreed-upon compliance activities.”

    —2-
    (See:
    page 10 of Board Order of February 20,
    1985 in IEPAv.
    Chernetco,
    Inc., PCB 83-2).
    The Illinois Appellate Court granted the parties leave
    to
    appeal pursuant to Illinois Supreme Court Rule 308
    (see:
    87
    Ill.2d R.
    308)
    and entered a final judgment on January 14,
    1986
    (Gen.
    No.
    5-85-0143)
    which vacated the February 20,
    1985 decision
    of the Illinois Pollution Control Board in PCB 83-2 and remanded
    the instant
    case back to the Board for further proceedings,
    consistent with the court’s views.
    In its January
    14,
    1986 decision, the Fifth District of the
    Illinois Appellate Court concluded that “the Board has the
    statutory authority to accept settlement
    agreements
    in
    enforcement
    cases where findings of violation are precluded by
    the terms
    of the stipulation and proposal but where the
    respondent
    is ordered
    to pay a stipulated penalty and to timely
    perform agreed upon compliance activities”.
    Accordingly,
    the Board will now accept in its entirety the
    third Amended Settlement Agreement filed by the parties on
    April 30,
    1984.
    LEGAL HISTORY OF THIS CASE
    This case initially came before the Board on the January
    6,
    1983 Complaint brought by the Illinois Environmental Protection
    Agency (Agency).
    Count
    I of the Complaint alleged that,
    from June
    14,
    1978 to
    January
    6,
    1983, the Respondent intermittently allowed
    contaminants from its facility into the atmosphere
    causing air
    pollution
    in violation of Rule 102 of Chapter
    2:
    Air Regulations
    (now
    35
    Ill.
    Adm.
    Code 201.141) and Section
    9(a) of the Illinois
    Environmental Protection Act (Act).
    Count
    II alleged
    that, from January
    1,
    1980 until January
    6,
    1983, the Respondent operated its
    plant so
    as to cause emissions
    of fugitive particulate matter in violation of Rule 102 of
    Chapter
    2
    (now 35 Ill.
    Adm. Code 201.141), Rule 203(f)(1)
    of
    Chapter
    2 (now
    35
    Ill. Adm. Code
    212.301), and Section 9(a) of
    the Act.
    Count III alleged that,
    from June
    14,
    1978 until January
    6,
    1983,
    the Respondent operated each of its three 70-ton furnaces
    in such
    a manner as
    to allow particulate emissions into the
    atmosphere which exceeded the allowable emission rates in
    violation of Rule
    102 of Chapter
    2 (now 35
    Ill.
    Adm.
    Code
    201.141), Rule 203(a) of Chapter
    2
    (now 35
    Ill.
    Adm. Code
    212.321), and Section
    9(a) of the Act.

    —3-
    Count
    IV alleged that, from June
    5,
    1978 until December 12,
    1978 and from December
    8,
    1981 to January
    6,
    1983, the Respondent
    operated its three 70-ton furnaces without
    an Operating Permit
    from the Agency in violation of Rule 102 of Chapter
    2
    (now 35
    Ill.
    Adm. Code
    201.141), Rule 103(b)(2) of Chapter
    2 (now
    35
    Ill.
    Adm. Code 201.144),
    and Section
    9(b)
    of the Act.
    The initial hearing on this matter was held on March
    4,
    1983.
    The parties filed
    a Settlement Agreement on March
    7,
    1983.
    On April
    12,
    1983,
    the parties filed
    a second Settlement
    Agreement which was identical
    in substance to the first
    Settlement Agreement,
    but contained some minor language changes
    which had been read into the record at the hearing and had been
    requested by the Agency.
    On October
    6,
    1983,
    the Board entered an Interim Order which
    rejected the proposed settlement agreement.
    Deficiencies
    in the
    initially proposed stipulation included the fact that:
    (1) Chemetco did not admit
    to any violations,
    but did agree to
    pay a $20,000 penalty and to undertake a compliance program;
    (2)
    the parties stated that the settlement agreement could
    be amended
    if they agreed in writing, but did not state that the Board’s
    approval would be necessary
    (thereby creating
    a mechanism by
    which they could amend the compliance
    plan without first
    consulting the Board);
    and (3) the possibility of carcinogens
    being released into the atmosphere from arsenic-bearing materials
    during scrap metal processing operations
    (thereby possibly
    jeopardizing the health and safety of
    individuals who live near
    the metal reclamation and smelting facility) was not specifically
    addressed by the parties.
    On March 28,
    1984,
    a Joint Motion for Approval
    of
    an Amended
    Settlement Agreement and Exhibits, along with the aforementioned
    amended stipulation and exhibits, was filed.
    On April
    6,
    1984,
    a hearing was held and the third Amended
    Settlement Agreement
    (Stip.) and various exhibits were admitted
    into evidence
    as Parties’ Exhibit No.
    1.
    (R.
    7_20).*
    In the third Amended Settlement
    Agreement,
    the parties
    amended the previous stipulation to meet
    the Board’s
    concerns.
    On page
    seven, paragraph two of the most recent stipulation,
    Chemetco stated that it “neither admits nor denies the alleged
    *Citations
    to the record
    (R.) refer
    to the transcript of the
    April
    6,
    1984 hearing.
    The parties inadvertently filed the
    proposed settlement agreement before
    a hearing was held on the
    amended agreement.
    The Board will therefore consider the
    official filing date of the third Amended Settlement Agreement to
    be April 30, 1984
    (the date that the hearing transcript was filed
    with the Board).

    —4—
    violations”, rather than simply denying the violations.
    The
    objectionable language on page seven in paragraph four pertaining
    to amendment
    of the agreement without
    prior Board approval has
    been deleted in the latest stipulation,
    and the parties have
    noted that
    the compliance program was completed on October
    6,
    1983.
    (R.3).
    Additionally, the Agency has indicated that
    “having investigated the potential for arsenic emisisons during
    operation of Chemetco’s
    process,
    it has determined that arsenic
    is driven off only during the heating stage and is therefore
    captured by the scrubbers and not released during charging and
    tapping”.
    (Joint Motion,
    p. 2-4).
    On June
    14,
    1984,
    the Board entered an Opinion and Order
    granting the parties’ Joint Motion for Approval
    of an Amended
    Settlement Agreement
    and the third Amended Settlement
    Agreement.
    However, item
    #1 of the Board’s June 14, 1984 Order
    included
    a finding that Chemetco,
    Inc. had violated Air Pollution
    Rules 102
    (now 35
    Ill. Adm. Code 201.141),
    103(b)(2)
    (now 35 Ill.
    Adm. Code
    201.144),
    203(a)
    (now
    35
    Iii.
    Adm.
    Code
    212.321), and
    203(f)(1)
    (flow 35
    Ill. Adm. Code 212.301) of Chapter
    2:
    Air
    Regulations
    and Sections
    9(a) and
    9(b) of the Illinois
    Environmental Protection Act
    (Act).
    Item
    #5 of the Board’s June
    14,
    1984 Order included a Certificate of Acceptance and Agreement
    to be bound to all the terms and conditions of the Order to be
    signed by both parties.
    Subsequently, both parties objected to the inclusion of the
    finding of violation and moved the Board to modify its June 14,
    1984 Order
    by deleting the finding of violation.
    Chemetco filed
    its Motion for Modification
    of the Board’s June 14,
    1984 Order on
    July 19,
    1984.
    On August
    7,
    1984, the Agency filed an Objection
    to the same Board Order, and on August 13,
    1984, Chemetco filed
    a
    Response objecting to part
    of the Agency’s motion and reasserted
    its earlier Motion to Modify the Board’s Order.
    On February 20,
    1985 the Board issued an Order that denied
    the modifications requested by the parties and that rejected the
    third Amended Settlement Agreement
    in its entirety.
    On its own
    motion,
    the Board vacated its Opinion and Order of June 14, 1984
    in
    its entirety and ordered the parties
    to proceed to an
    expeditious
    hearing
    in
    this
    matter
    within
    60
    days
    of
    the
    date
    of
    the
    Board’s
    February
    20,
    1985
    Order.
    Moreover,
    the
    Board
    held
    that
    its
    authority to order payment and/or implementation of a
    compliance
    plan is premised on
    a finding of violation but
    concomitantly issued a statement
    (also known as
    a Certificate of
    Importance) to allow for immediate interlocutory appellate review
    of the Board’s February 20,
    1985 Order pursuant to Illinois
    Supreme Court Rule
    308.
    (See:
    Gett
    ~~ic~j2~v.PCB,
    104 Ill.
    App.
    3d 285 (1st Dist.
    1 82
    for Board
    s authority to
    issue
    such a statement).

    —5—
    On March
    18,
    1985,
    the Agency filed
    a Motion for Stay of the
    hearing ordered by the Board in its February 20,
    1985 Order.
    On March
    22,
    1985,
    the Board entered an Order that granted
    the Agency’s Motion for Stay.
    On April
    9,
    1985,
    the Illinois Appellate Court
    (Fifth
    District) granted both parties’ applications for interlocutory
    appeal.
    Subsequently, on January 14,
    1986,
    the Illinois Appellate
    Court
    (Fifth
    District)
    entered
    a
    final
    judgment
    (Gen.
    No.
    5-85-0143)
    which vacated the February 20,
    1985 decision of
    the
    Board in PCB 83-2 and remanded the case back to the Board for
    further appropriate proceedings.
    COMPANY OPERATIONS
    The Respondent, Chemetco,
    Inc.,
    is
    a Delaware corporation
    duly authorized
    by the Illinois Secretary of State to transact
    business
    in Illinois.
    Chemetco owns and operates
    a metal
    reclamation and secondary copper smelting facility (facility)
    in
    Hartford, Madison County, Illinois which has
    a plant site of 108
    acres
    (located about
    10 minutes
    by car north of Granite City,
    Illinois) which employs
    176 people.
    Chemetco’s
    site is
    zoned for
    heavy industrial
    use and is surrounded
    by farmland.
    The nearest
    houses not occupied by Chemetco personnel
    are about
    1/4 mile from
    the plant site.
    An oil refinery,
    power plant,
    petrochemical
    plant, brass mill,
    and other
    large industrial facilities are all
    located within
    a 10—mile radius
    of the Respondent’s
    plant.
    (See:
    Exhibit
    1; R.8).
    Chemetco acquires
    a broad range of
    copper-bearing raw
    materials from scrap metal dealers and industry and produces
    copper cathodes from these raw materials,
    as well
    as recovering
    other non-ferrous metals
    as by-products.
    During smelting,
    refining and processing operations
    at its plant, Chemetco used
    three
    (now four)* 70-ton rotating furnaces equipped with overhead
    hoods which contain
    a scrubber system
    to capture particulate
    emission.
    During part
    of the operations
    at Chemetco’s facility,
    each of the furnaces are tilted, allowing the emission of odors,
    dust,
    and gases
    (including
    zinc oxides)
    to escape beyond the
    furnace
    hoods and roof
    of the plant into the atmosphere.
    During Chemetco’s processing operations,
    copper-bearing
    scrap is
    smelted and refined.
    The slag
    is treated
    in three
    (now
    four) top-blown,
    70-ton rotating Kaldo furnaces which are called
    *After April
    12,
    1983,
    a fourth rotating rotary furnace
    (i.e.,
    another “converter”) came into operation at the
    Respondent’s
    facility.

    —6—
    “converters”.
    (See:
    Exhibits
    2 and 3).
    Some particulate
    emissions from these three
    (flow four) converters
    are captured by
    separate hoods and then are ducted to, and cleaned
    in, separate
    venturi scrubbers.
    (Stip.
    2-3;
    R.8-9).
    Exhaust from this
    process reaches the atmosphere through three
    (flow four) separate
    stacks.
    However,
    some particulate emissions are not captured by
    the hoods,
    ducts, and scrubbers.
    (Stip.
    2; R.9).
    The three rotating furnaces and associated air pollution
    control equipment
    (including the three venturi scrubbers) are
    existing emission sources which were constructed and in operation
    before April
    14,
    1972.
    The Agency issued the requisite operating
    permit for the three furnaces on November 16, 1972 and renewed
    the permit on June
    18,
    1974 and April
    2,
    1976.
    However, because
    an Agency inspection on June
    14, 1978 indicated possible
    violations
    of Rule 1O3(b)(2) of Chapter
    2:
    Air Regulations
    (now
    35
    Ill.
    Adm. Code 201.144) and Section
    9(a) of the Act,
    the
    Agency denied permit renewal on July 20,
    1978.
    After corrective
    measures were taken by the Respondent,
    subsequent permit renewals
    occurred on December
    12,
    1978;
    July 20,
    1979; and September
    8,
    1980.
    (See:
    Exhibit
    6).
    On February 26,
    1981,
    the Agency received a petition,
    signed
    by
    52 individuals, which alleged that Chemetco had violated Rule
    203(f)(1) of Chapter
    2: Air Regulations
    (now 35
    Ill. Adm. Code
    212.301)
    by improper emissions into the atmosphere.
    (See:
    Exhibit
    7).
    On
    March
    10,
    1981,
    the
    Agency
    notified
    the
    Respondent
    that
    its
    inspection
    indicated
    apparent
    violations
    of
    Rule
    203(f)(l)
    of
    Chapter
    2:
    Air
    Regulations
    (now
    35
    Ill.
    Adm.
    Code
    212.301).
    On May 13,
    1981,
    the Respondent
    put forth a proposal
    to
    modify the air pollution control equipment on its three rotating
    furnaces and to construct
    a fourth furnace.
    This proposal was
    based on various reports from consulting engineers
    (dating as
    early as April,
    1980) which indicated that
    it would be possible
    to design air pollution control equipment which could capture
    additional particulate emissions from the charging and tapping
    operations of Chemetco’s three furnaces and also introduce
    a
    change in the basic process
    (utilizing four, rather than three,
    furnaces) to reduce overall particulate emissions from the
    Respondent ‘s plant.
    While negotiations were pending with the Agency, the
    Respondent submitted permit renewal applications for the three
    existing furnaces on June
    5,
    1981.
    After notice from the Agency
    on July
    9,
    1981 that it intended to deny Chemetco’s pending
    permit renewal applications, the Respondent withdrew the
    applications.
    On June 16,
    1981 and September 10,
    1981,
    Chemetco
    submitted applications
    to the Agency for
    a construction permit
    for the fourth furnace.
    However, the Agency deemed these
    applications incomplete, and sent notices of
    incompleteness
    to

    —7—
    the Respondent on July
    8,
    1981 and October
    6,
    1981.
    On
    December
    3,
    1981, Chemetco resubmitted its permit renewal
    application for the existing three furnaces and its construction
    permit application for the fourth furnace, but withdrew these
    applications following the Agency’s December
    30,
    1981 notice of
    intention to deny these permits.
    On February 10,
    1982,
    the Respondent again applied for a
    construction permit for the fourth furnace.
    On March 22,
    1982,
    the Agency issued Construction Permit
    No. 1198O1AAC to Chemetco
    which authorized the construction of
    a fourth converter and the
    concomitant
    air pollution control equipment.
    On July
    2,
    1982,
    the Respondent applied for a construction permit to retrofit the
    three existing furnaces.
    On August 16,
    1982,
    the Agency issued
    the requisite construction permit which authorized the Respondent
    to modify and install the necessary air pollution control
    equipment on Chemetco’s three rotating furnaces.
    (See:
    Exhibit
    6).
    During ongoing settlement negotiations,
    the parties were
    initially in dispute as to whether or not:
    (1) Chemetco was
    lawfully entitled to renewal of its operating permit after the
    expiration date of December
    8,
    1981;
    and (2) the charing and
    tapping emissions from the Respondent’s three furnaces were
    insufficiently controlled on the dates alleged in the
    Complaint.
    (R.
    13; Stip.
    5).
    The Respondent has neither denied
    nor admitted the allegations in the Complaint,
    but has agreed to
    improve control of charging and tapping emissions by following an
    agreed-upon compliance program and schedule involving
    retrofitting
    of the three existing furnaces to improve the
    snorkel hoods and the charging and tapping controls.
    (See:
    Exhibits
    3 and
    5).
    Additionally, after the completion
    of the
    retrofitting program, the Respondent has agreed to conduct the
    necessary stack tests
    (and to notify the Agency in advance of the
    stack sampling so that Agency personnel may witness these tests)
    along with simultaneous visual observations of the fugitive
    emissions from the melt shop building to determine compliance.
    (See:
    Exhibits
    4 and
    5).
    THE PROPOSED SETTLEMENT AGREEMENT
    Although Chemetco has neither admitted nor denied the
    allegations
    of the Complaint,
    the proposed settlement agreement
    provides
    that
    the
    Respondent
    agrees
    to
    promptly
    pay
    a
    stipulated
    penalty
    of
    $20,000
    into
    the
    Environmental
    Protection
    Trust
    Fund.
    Since
    the
    compliance
    program
    has
    already
    been
    completed,
    it appears
    that all of the issues between the parties that arose
    in this action are now moot.
    (R.
    3).
    In evaluating this enforcement action and proposed third
    amended settlement
    agreement,
    the Board has taken into
    consideration all the facts and circumstances in light of the

    —8—
    specific criteria delineated
    in Section 33(c) of the Act and
    finds
    the amended
    settlement agreement acceptable under
    35 Ill.
    Adm. Code 103.180.
    Pursuant to the remand by the Illinois
    Appellate Court
    (Fifth District),
    the proposed settlement
    agreement will be accepted
    in its entirety.
    The Respondent will,
    therefore, be ordered
    to pay the stipulated penalty of
    $20,000
    into the Environmental Protection Trust
    Fund.
    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.
    The parties’ Joint Motion for Approval of the
    Amended Settlement Agreement
    is hereby
    granted.
    The Board hereby accepts
    in its
    entirety the third Amended Settlement
    Agreement filed on April 30,
    1984.
    2.
    Within 35 days of the date of the Order,
    the
    Respondent shall, by certified check or money
    order payable
    to the State of
    Illinois and
    designated
    for deposit
    into the Environmental
    Protection Trust Fund,
    pay the stipulated
    penalty of $20,000 which
    is
    to be sent
    to:
    Illinois Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield,
    Illinois
    62706
    3.
    The Respondent
    shall comply with all the terms
    and conditions of the third Amended Settlement
    Agreement filed on April
    30,
    1984, which
    is
    incorporated
    by reference as
    if fully set
    forth herein.
    IT IS SO ORDERED.
    Board Member J.
    Theodore Meyer concurred.

    —9-
    I,
    Dorothy M. Gunn, Clerk of the Illinois Pollution Control
    Board, hereby certify that the above Opinion and Order was
    adopted on the
    ~7i~t~
    day of
    ____________________,
    1986
    by
    a
    vote
    of
    7—~2
    Dorothy
    N.
    /unn,
    Clerk
    Illinois Pollution Control Board

    Back to top