ILLINOIS POLLUTION CONTROL BOARD
    June
    7,
    1979
    ENV!RUNMtNTAL
    PROTECTION
    AGENCY,
    Complainant,
    PCB 78—219
    MARATHON
    OIL COMPANY,
    an Ohio
    Corporation,
    Rosiondent.
    Mr.
    John Van Vranken, Assistant Attorney General, appeared for
    the Complainant;
    Mr. Delvin
    C. Menge, Marathon Oil Company, appeared for the
    Respondent.
    OPINION AND ORDER OF THE BOARD
    (by Mr. Young):
    This matter comes before the Board on a Complaint filed
    by the Environmental Protection Agency on August 14,
    1978,
    alleging that the Marathon Oil Company failed to comply with
    numerous daily average and maximum discharge requirements
    of
    its NPDES permit from November,
    1977,
    through June
    30,
    1978,
    in violation of Section 12(f)
    of the Environmental Protection
    Act and Rules
    401(a)
    and 901 of Chapter
    3:
    Water Pollution
    Regulations.
    Specifically, the six-count Complaint charged
    that
    Respondent exceeded its NPDES permit discharge limitations
    at its Outfall
    001 as follows:
    Period of
    Alleged
    Constituent
    Alleged Violation
    Permit Violation
    HOD5
    Nov.
    1,
    1977
    -
    June
    31,
    1978
    Daily Average
    (sic)
    Discharge
    HOD5
    Nov.
    1,
    1977
    -
    May 31, 1978
    Daily Maximum
    Discharge
    Total Suspended
    Nov.
    1,
    1977
    June
    30,
    1978
    Daily Average
    Solids
    Discharge
    Total Suspended
    Nov.
    1,
    1977
    -
    June
    30, 1978
    Daily Maximum
    Solids
    Discharge
    Chemical Oxygen
    Jan.
    1,
    1978
    -
    Feb.
    28, 1978
    Daily Maximum
    Demand
    Discharge
    34—3

    —2—
    Period of
    Alleged
    Constituent
    Alleged Violation
    Permit Violation
    Oil and Grease
    May 1, 1978
    -
    May 31,
    1978
    Daily Average
    Discharge
    Hexavalent
    Nov.
    1,
    1977
    -
    May 31,
    1978
    Daily Average
    Chromium
    Discharge
    Hexavalent
    Nov.
    1,
    1977
    -
    May 31,
    1978
    Daily Maximum
    Chromium
    Discharge
    Zinc
    Dec.
    1,
    1977
    March 31, 1978
    Daily Maximum
    Discharge
    Hearing was held on April
    26, 1979.
    At that time,
    a
    Settlement Agreement,
    Compliance Plan and Stipulation to Dismiss
    executed by the parties was submitted
    for Board approval
    pursuant to Procedural Rule
    331.
    Attached to the settlement
    agreement were exhibits detailing the compliance plan and
    interim effluent limitations which were submitted by Marathon
    Oil in variance proceeding PCB 78-176 and approved by the Board
    on February 15,
    1979.
    (Exhibits
    Ia,
    Ib,
    II and lIa).
    Marathon Oil owns and operates a petroleum refinery for
    processing crude oil near the City of Robinson in Crawford
    County,jllinOiS.
    The petroleum refinery
    is authorized to
    discharge an average daily flow of
    2.5 MGD to an unnamed,
    intermittent tributary of Sugar Creek, approximately nine
    miles upstream from the Wabash River.
    (5.
    2)
    On April
    23, 1976, Marathon Oil was issued NPDES Permit
    IL0004073 by the USEPA.
    The Respondent claimed that due
    to
    the varying properties of crude oil, climatic conditions and
    refinery upsets and turnarounds,
    the refinery~swastewater
    treatment plant camnot consistently meet its permitted
    limitations.
    Respondent admitted that its treatment facility
    has not controlled
    ti-c constituents of BOD5,
    total suspended
    solids,
    chemical oxygen demand, oils
    and greases, hexavalent
    chromium and zinc
    to consistently meet the applicable require-
    ments of its NPDES permit.
    (S.
    4,
    5).
    The parties
    to this settlement have agreed that the
    compliance program and the interim effluent limitations
    approved by the Board
    in PCB 78-176, on February 15,
    1979,
    are an adequate remedy to violations alleged in this enforce-
    ment action.
    According to the Board~sOpinion and Order in
    PCB 78-176, Marathon Oil was granted relief from the ammonia
    nitrogen water quality standards of Rules
    203(f)
    and 402
    and effluent limitations for BOD5 and total suspended solids
    in Rule 404(f) of Chapter
    3, provided that Respondent remove
    these constituents
    to specific levels listed in the Board Order.
    34—4

    —3—
    The variance requires that Respondent’s discharge must not
    cause the water in the unnamed tributary to exceed an
    ammonia nitrogen standard of
    2.5 mg/l from April through
    October or 6.0 mg/l from November through March.
    Marathon
    Oil must also not exceed BODE levels of 17 mg/l as a 30-day
    average and
    20 mg/l as a daily maximum.
    Furthermore,
    total
    suspended solids must not exceed 18 mg/l
    as
    a 30—day
    average and
    25 mg/l as a daily maximum.
    The Board has
    granted this variance until September
    30, 1980,
    the
    expiration date of Respondent’s NPDES permit.
    Marathon Oil has also agreed to implement programs
    including short and long term measures to identify sources
    of contaminants and improve treatment quality in its
    compliance plan.
    (See Exhibit #lb)
    As part of the settlement, Marathon has stipulated
    to
    a penalty
    of $7,000.00 for all violations alleged
    in the
    Complaint and such others which have occurred to and in-
    cluding the filing of the settlement agreement.
    The parties
    agree that the penalty reflects the nature and extent of
    the violations found herein,
    Respondent’s prior efforts and
    achievements
    to control
    its discharge,
    the impact on the
    public and the benefits realized as
    a result of the compliance
    plan.
    (S.
    5).
    The Board will accept
    the Settlement Agreement, Compliance
    Plan and Stipulation
    to Dismiss and the exhibits entered into
    the record on April
    26,
    1979.
    Marathon Oil Company
    is hereby
    found in violation of Section 12(f)
    of the Act and Rules
    401(a)
    and 901 of Chapter
    3 for failing to comply with numerous daily
    average and maximum discharge requirements of its NPDES permit.
    The Board has considered the application of the require-
    ments of Section
    33(c)
    of the Act to the facts and circumstances
    contained in this matter and finds that the settlement
    to be
    acceptable under Procedural Rule
    331.
    The Board also finds
    that $7,000.00 is a sufficient penalty for the violations
    found herein and will assess that amount as necessary to the
    enforcement of the Act.
    This Opinion constitutes the Board’s findings of fact
    and conclusions
    of law in this matter.
    ORDER
    1.
    Respondent, Marathon Oil Company,
    is found
    to have
    violated Section
    12(f)
    of the Environmental Protection Act
    and Rules
    401(a)
    and 901 of Chapter
    3:
    Water Pollution
    Regulations for failing on numerous occasions
    to comply
    with the daily average and maximum discharge requirements
    of its NPDES permit.
    3/4-5

    —4—
    2.
    Respondent, Marathon Oil Company, shall adhere to
    all provisions
    of the Settlement Agreement and the exhibits
    which are hereby incorporated by reference as
    if fully set
    forth herein,
    3.
    Respondent, Marathon Oil Company,
    shall pay a penalty
    of $7,000.00 withi:i 35 days of this Order.
    Payment shall be
    by certified check or money order payable to:
    State of Illinois
    Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois
    62706
    IT IS SO ORDERED.
    I, Christan L.
    Moffett, Clerk of the Illinois Pollution
    Control Board, hereby certify the above Opinion and Order
    were adopted on the
    ~‘7’~.
    day
    of
    ~
    ,
    1979,
    by a vote of
    ~
    L
    Christan L. Moffett, Clerk
    Illinois Pollution Control Board
    34-6

    Back to top