1. Dorothy M. G4nn, Clerk
      2. Illinois Pollution Control Board

ILLINOIS POLLUTION CONTROL
BOARD
June 14,
1984
ILLINOIS ENVIRONMENTAL
)
PROTECTION AGENCY,
)
Complainant,
v.
)
PCB 83—2
CFIEMETCO,
INC.,
a Delaware
corporation,
Respondent.
MS. GWENDOLYN W. KLINGLER, ASSISTANT ATTORNEY GENERAL, APPEARED
ON BEHALF OF THE COMPLAINANT.
BELL,
BOYD AND 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 comes 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 Environ-
mental 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), an~.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 atmos-
phere 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.
Count
IV
alleged that,
from June 5,
1978 until December
12,
1978 and from December
8,
1981
to January
6,
1983, the
Respondent
58-311

—2—
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
20L141),
Rule 103(b)(2) of
Chapter
2
(now 35
I.~L.
Adm. Code 20L 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
reclama-
tion 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 have
amended the previous stipulation to meet
the Board’s
concerns,
On page seven, paragraph two of the most recent stipulation,
Chemetco has stated that it “neither admits nor
denies the
alleged
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
I~tationsto 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),
58-312

—3—
noted
that
the
compliance
program
was
ccmpleted
on
October
6,
1983.
(R.3).
Additionally,
the
Agency
has
indicated
that
‘having
investigated the potential
for
arsenic emissions 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).
Accordingly, the parties’ Joint Motion for Approval of the
Amended
Settlement Agreement is hereby granted.
The
Board
will
therefore accept in its entirety the third
Amended
Settlement
Agreement filed April 30, 1984.
However, because the Board has
deemed it appropriate to include a finding of violation as item
$1 in its Order, a Certificate of Acceptance and Agreement has
been included as item #5 in the Order.
The Respondent,
Chemetco,
Inc.
(Chemetco), 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
¼
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 emissions.
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 Raldo furnaces which are called
‘converters’.
(See:
Exhibits
2
and
3).
Some
particulate emissions
from
these
three
(now
four)
converters
are
captured
by
separate
hoods
and
then
are
ducted
to,
and cleaned
in,
separate
venturi
*Between
April
12,
1983
and
the
present
date,
a
fourth
rotating
rotary
furnace (i
e.,
another
‘converter’)
has
come
into
operation
at
the
Respondent’s
facility.
(See:
page
4
of
this
Opinion).
58-313

scrubbers~(Stip,
2—3;
R.8-9)~Exhaust from this process reaches
the atmosphere through three
(now 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 viola-
tions of Rule
103(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)(l) of Chapter
2:
Air
Regulations
(now
35
Iii.
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 Respon-
dent’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 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.
58~314

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,
1198OIAAC
to
Chenietco
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
Chemetc&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 charging 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). Addition~
ally, 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).
Although Chemetco has neither admitted nor denied the allega~
tions of the Complaint,
the proposed settlement agreeement 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 amended
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 amended
settlement agreement acceptable under 35 Ill. Mm.
Code 103,180,
Thus, the parties’
Joint Motion for Approval of the Amended
Settlement Agreement is hereby granted and the proposed settlement
agreement will be accepted in its entirety,
The Board finds that the Respondent, Chemetco,
Inc., has
violated Rules
102
(now 35
Ill, Mm.
Code 201~141),103(b)(2)
(now
35 III. Adm,
Code 201,144),
203(a)
(now 35 Ill,
Adni, Code
212.321) and 203(f)(1)
(now 35 III. Mm,
Code 212,301) of Chapter
2:
Air Regulations and Sections
9(a) and 9(b)
of the Act,
The
Respondent will be ordered to pay the stipulated penalty of
$20,000 into the Environmental Protection Trust
Fund,
58~315

This penalty is to be made payable to the Environmental
Protection Trust Fund
(Trust Fund), pursuant to the authority to
so order granted to the Board in Section 42(a) of the Act as
amended
by
P,A, 83~0618,effective September 19,
1983,
The
legislation creating the Trust Fund and a Commission to
administer
it was P,A. 81~951effective January 1,
1980 and
codified
as
Ill,
Rev,
Stat,
1983,
Ch,
111½¶1061,
That
legislation provides in pertinent part that
“The Commission may accept,
receive and administer
,,,any grants,
gifts,
loans,
or other funds***
provided that such monies shall be used only for
the purposes for which they are contributed and
any balance remaining shall be returned to the
contributor,,.
,“
The Board wishes to emphasize that it does not construe the
quoted portions of the Trust Fund Act as giving a potential right
of
recovery
for penalties ordered to be paid into the Trust Fund
pursuant
to
Section
42(a)
of
the Environmental Protection Act,
When the Trust Fund was created, the legislature obviously envi-
sioned
that the fund was to receive voluntary gifts or contribu~
tions,
to
either be used for environmental purposes or to be
returned so as to avoid frustration of the intention of the donor
of the gift.
Payment of a penalty for violation of the Environmental
Protection Act is a compulsory, and not a voluntary,
act,
There
is no
right
of recovery for
a
penalty
paid into the general
revenue
fund,
In allowing penalty monies to be paid into the
Trust Fund,
the legislature has clearly implied
that
such
penalties may,
in essence, be earmarked for any appropriate
environmental purpose.
The Board concludes that to construe the
Trust Fund Act as implying a right of
recovery
for
penalties
deposited into it runs counter to the intention of the
Environmental Protection Act.
This Opinion constitutes the Boardts findings of fact and
conclusions of law in this matter,
ORDER
It is the Order of the Illinois
Pollution
Control Board
that:
1.
The Respondent, Chemetco, mc,, has violated Rules
102
(now
35 Ill,
Adm, Code 201,141), 103(b)(2)
(now 35 Ill, Adm,
Code
201,144),
203(a)
(now 35
Ill. Adm,
Code
212,321),
and
203(f)(1)
(now 35
Ill, Adm.
Code 212,301) of Chapter 2:
Air Regulations
and Sections
9(a) and
9(b) of the Act,
58-316

—7—
2,
The parties~Joint Motion for Approval of the Amended
Settlement Agreement is hereby granted.
The Board
hereby accepts in its entirety the third Amended Settle-
ment Agreement filed on April
30, 1984,
3,
Within
35
day
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
4.
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.
5,
Within
45
days
of
the
date
of
this Order, the
parties
shall execute and forward to the Illinois Environmental Pro-
tection
Agency,
Division
of
Air
Pollution Control,
2200
Churchill
Road,
Springfield,
Illinois 62706,
a
Certificate
of Acceptance and Agreement to
be bound to all the
terms and
conditions of
this
Order,
This
45—day period shall
be
held
in
abeyance
for
any
period
this matter is being
appealed.
The form of the
certificate
will be as
follows:
CERTIFICATE
I,
(We),
___________________,
having read the Order
of the Illinois Pollution Control Board in
PCJ3 83—2 dated June
14, 1984,
understand and accept the said Order, realizing that
such acceptance renders all terms and conditions thereto binding
and enforceable.
Chemetco,
Inc.
Illinois Environmental
Protection
Agency
By:
Authorized
Agent
By:
Authorized Agent
Title
Title
Date
58-317

—8—
IT
IS
SO
ORDERED.
Chairman
Dumelle
concurred,
I, Dorothy M, Gunn, Clerk of the Illinois Pollution Control
Board,
hereby certify that the above Opinion and Order was adopted
on the
~
day of
,
1984 by a vote of
~
Dorothy M. G4nn, Clerk
Illinois Pollution Control Board
58-318

Back to top