ILLINOIS POLLUTION CONTROL BOARD
    January 13, 1983
    ILLINOIS ENVIRONMENTAL PROTECTION
    )
    AGENCY,
    Complainant,
    V.
    )
    PCB 80-~209
    VILLAGE OF PALESTINE, a municipal
    corporation,
    Respondent.
    MR. JAMES MORGAN, ASSISTANT ATTORNEY GENERAL, APPEARED ON BEHALF
    OF THE COMPLAINANT.
    COX, PHILLIPS & WEBER, P.C. (MR. FRANK J. WEBER, OF COUNSEL),
    APPEARED ON BEHALF OF THE RESPONDENT.
    OPINION AND ORDER OF THE BOARD (by N.E. Werner):
    This matter comes before the Board on the November 12, 1980
    Complaint brought by the Illinois Environmental Protection Agency
    (“Agency”).
    Count I of the Complaint alleged that, from January 1, 1978
    until November 12, 1980 (including, hut not limited to, January 31,
    1978; April 11, 1979; May 23 1979; July 12, 1979; September 6,
    1979; and October 16, 1979), the Respondent conducted unauthorized
    refuse disposal activities on property north of, and adjacent to,
    its ten acre landfill site located about two miles south southwest
    of the Village of Palestine (“Village”) and
    miles west of State
    Route One in Crawford County, Illinois (“municipal site”).
    These unauthorized disposal activities were in violation of
    Standard Condition #2 of the Respondent’s Operating Permit
    No, 1971-18; thereby violating Rules 201, 202(a), 301, and 302
    of Chapter 7: Solid Waste Regulations (“Chapter 7”) and Sec-
    tion 21(b) now redesignated Section 21(a) and Section 21(e)
    now redesignated Section 21(d) of the Illinois Environmental
    Protection Act (“Act”).
    Count II alleged that, from November 1, 1978 until November 12,
    1980 (including, but not limited to, November 1, 1978; January 31,
    1979; and April 11, 1979), the Village failed to properly compact
    and spread all refuse at its municipal site in violation of
    Rules 301 and 303(b) of Chapter 7 and Section 21(b) now Section
    21(a) of the Act.
    Count III alleged that, intermittently from February 1, 1978
    until November 12, 1980, the Respondent failed to place adequate
    5 1-06

    daily cover on the municipal site in violation of Rules 301 and
    305(a)
    of
    Chapter 7 and Section 21(b) now Section 21(a) of
    the Act,
    Count IV alleged that, intermittently from April 1, 1979
    until November 12, 1980 (including, but not limited to, April 11,
    1979), the Village allowed the open burning of refuse at the
    municipal site in violation of Rule 502(a) of Chapter 2: Air
    Pollution Regulations (“Chapter 2”); Rules 301 and 311 of Chapter
    7; and Section 9(c) and Section 21(h) now Section 21(a) of the Act.
    Count V alleged that, from January 1, 1978 until November
    12,
    1980 (including, but not limited to, February 8, 1978; May 9,
    1978; September 6, 1979; and October 16, 1979), the Respondent
    conducted unauthorized refuse disposal operations on property
    near State Route 33, one—half mile northwest of the Village of
    Palestine (“Route 33 site”) without the necessary permits from
    the Agency in violation of Rules 201 and 202(a) of Chapter 7
    and Section 21(e) now Section 21(d) of the Act.
    Count VI alleged that, intermittently from January 1, 1978
    until November 12, 1980 (including, hut not limited to, February 8,
    1978; May 9, 1978; and September 6, 1979), the Village failed to
    place adequate daily cover on exposed refuse at the Route 33 site,
    in violation of Rules 301 and 305(a) of Chapter 7 and Section 21(h)
    now Section 21(a) of the Act.
    Count VII alleged that, intermittently from January 1, 1978
    until November 12, 1980 (including, but not limited to, February 8,
    1978; May 9, 1978; April 11, 1979; May 23, 1979; September 6, 1979;
    and October 16, 1979), the Respondent allowed the open burning of
    refuse at the Route 33 site in violation of Rule 502(a) of Chapter 2;
    Rules 301 and 311 of Chapter 7; and Section 9(c) and Section 21(b)
    now Section 21(a) of the Act.
    Count VIII alleged that, from January 1, 1980 (including,
    but not limited to, July 9, 1980), the Respondent engaged in open
    burning of refuse at a gravel pit northeast of the Village of
    Palestine near Walnut Street (“Walnut Street site”) in violation
    of Rule 502(a) of Chapter 2; Rules 301 and 311 of Chapter 7; and
    Section 21(b) now Section 21(a) of the Act.
    Count IX alleged that the Respondent conducted its operations
    at the Walnut Street site without the requisite Agency permits
    in violation of Rules 201 and 202(a) of Chapter 7 and Section 21(d)
    of the Act.
    On October 14, 1982, the Board entered an Order which attempted
    to expedite proceedings in this case, A hearing was held on
    November 29, 1982 and the parties filed a Stipulation and Proposal
    for Settlement on December 1, 1982.
    The proposed settlement agreement provides that the Respondent
    admits the violations as charged in Counts I, II, III,IV, VIII, and
    5 1-07

    IX of the Complaint and agrees to: (1) apply two feet of final
    cover to the municipal site and Walnut Street site within 120
    days of the date of the Board’s Order in this case; (2) cease
    and
    desist from further violations; and (3) pay a stipulated
    penalty of $500.00. (Stip. 9—10). The Agency has agreed that
    it is appropriate to dismiss Counts V, VI, and VII of the Complaint
    which pertain to alleged violations at the Route 33 site. (Stip. 9).
    In evaluating this enforcement action and proposed 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. The Board finds the settlement agree-
    ment acceptable under Procedural Rule 331 and Section 33(c) of the
    Act.
    The Board finds that the Respondent, Village of Palestine,
    has violated Rules 201, 202(a), 301, 302, 303(b), 305(a), and
    311 of Chapter 7: Solid Waste Regulations; Rule 502(a) of
    Chapter 2: Air Pollution Regulations; and Section 9(c); Section
    21(b) now Section 21(a); and Section 21(e) now Section 21(d)
    of the Act. The Respondent will be ordered to cease and desist
    from further violations; promptly place the appropriate final
    cover on the municipal site and the Walnut Street site; and pay
    the stipulated penalty of $500.00.
    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, Village of Palestine, has violated Rules 201,
    202(a), 301, 302, 303(b), 305(a), and 311 of Chapter 7: Solid
    Waste Regulations; Rule 502(a) of Chapter 2: Air Pollution
    Regulations; and Section 9(c); Section 21(b) now Section 21(a);
    and Section 21(e) now Section 21(d) of the Act.
    2. The Respondent shall cease and desist from all further
    violations.
    3. Within 120 days of the date of this Order, the Respondent
    shall place the requisite final cover on the municipal site and
    the Walnut Street site.
    4. Counts V, VI, and VII of the Complaint are hereby
    dismissed.
    5. Within 30 days of the date of this Order, the Respondent
    shall, by certified check or money order payable to the State of
    Illinois,
    pay a stipulated penalty of $500.00, which is to be
    sent to:
    5 1-08

    —4—
    Illinois Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois 62706
    6. The Respondent shall comply with all the terms and
    conditions of the Stipulation and Proposal for Settlement filed
    on December 1, 1982, which is incorporated by reference as if
    fully set forth herein,
    I, Christan L, Moffett, Clerk of the Illinois Pollution
    Control Board, hereby cqrtify that ttle above Opinion and Order
    was adopted on the
    J.3~’
    day ~
    1983 by a vote of ~.
    ~.
    U
    Christan L. Moft~K,j Clerk
    Illinois Poilution~ontrol Board
    51-09

    Back to top