ILLINOIS POLLUTION CONTROL BOARD
    September 20, 1979
    ILLINOIS ENVIRONMENTAL
    )
    PROTECTION AGENCY,
    )
    Complainant,
    v.
    )
    PCB 78—133
    BOARD OF TRUSTEES, MURDALE WATER
    )
    DISTRICT,
    an Illinois public
    )
    corporation, DR.
    C. NORMAN GEYER,
    )
    EDWARD
    C.
    BERNHARDT, RICHARD L.
    )
    PETERMAN,
    RICHARD BRECHT, MAX L.
    )
    WEBEL, GORDON ISCO, MRS. KENNETH
    )
    SERFASS, WILLIAM CORACY, JAMES
    )
    WATKINS, JAMES CARLOCK, ROBIN MARCY,
    )
    EDMUND KUNCE, RICHARD RICHMAN,
    )
    CHARLES GARRISON,
    CHARLES WOELFEL,
    )
    JERRY KENNEDY, WILLIAM R. HAMILTON,
    BARRY BEIN, JACOB
    J.
    METZGER, and
    )
    ALBERT SCWEGEL,
    as individuals,
    )
    Respondents.
    MR. BRIAN REYNOLDS, ASSISTANT ATTORNEY GENERAL, APPEARED ON BEHALF
    OF THE COMPLAINANT.
    RIDGWAY AND DECKER, ATTORNEYS AT LAW
    (MR. CHARLES W. DECKER,
    OF
    COUNSEL), APPEARED ON BEHALF OF THE RESPONDENT BOARD OF TRUSTEES,
    MURDALE WATER DISTRICT,
    an ILLINOIS PUBLIC CORPORATION.
    FEIRICH, SCHOEN, MAGER, GREEN
    AND
    ASSOCIATES,
    ATTORNEYS AT LAW
    (MR.
    T. RICHARD MAGER, OF COUNSEL), APPEARED ON BEHALF OF
    RESPONDENT GORDON ISCO.
    GILBERT AND GORDON, ATTORNEYS AT LAW
    (MR. JOHN
    G.
    GILBERT, OF COUNSEL),
    APPEARED ON BEHALF OF RESPONDENT DR.
    C. NORMAN GEYER.
    TWOMEY & HINES
    (MR.
    GEORGE M.
    TWOMEY, OF COUNSEL), APPEARED ON BEHALF
    OF RESPONDENTS EDWARD
    C. BERNHARDT, RICHARD
    L. PETERMAN, RICHARD
    BRECHT,
    MAX
    L. WEBEL, MRS. KENNETH SERFASS, WILLIAM CORACY,
    JAMES
    WATKINS,
    JAMES
    CARLOCK, ROBIN MARCY, EDMUND KUNCE, RICHARD
    RICHNAN,
    CHARLES GARRISON,
    CHARLES WOELFEL, JERRY KENNEDY, WILLIAM
    R.
    HAMILTON, BARRY BAIN, JACOB J. METZGER,
    AND
    ALBERT SCHWEGEL.

    —2--
    OPINION AND ORDER OF THE BOARD
    (by Mr. Werner):
    This matter comes before the Board on the May 10,
    1978 Complaint
    brought by the Illinois Environmental Protection Agency
    (“Agency”).
    The Complaint alleged that Respondent Board of Trustees, Murdale Water
    District
    (“District”)
    is an Illinois public corporation which operates
    sanitary sewers and a single cell waste stabilization lagoon
    (i.e., the
    wastewater source)
    which treats the domestic sewage of the individual
    Respondent—homeowners who reside in the Fairway Vista Subdivision
    which
    is located approximately 3 miles west of Carbondale in Jackson
    County, Illinois.
    It is alleged that Respondent Dr.
    C.
    Norman Geyer
    has,
    at all times pertinent to this Complaint, maintained control over
    the land on which the wastewater source is located.
    Additionally,
    the Complaint alleged that, from July
    1,
    1970 until the date of filing
    of the Complaint,
    Respondents caused or allowed the sanitary
    sewers
    and the waste stabilization pond
    (the “facility”)
    to transport
    water-carried human and related wastes into Mud Creek which
    is a
    tributary
    to the Big Muddy River.
    Count
    I of the Complaint alleged that at no time since October
    24,
    1977 have any of the Respondents possessed an NPDES Permit for point
    source discharges and thus, by discharging contaminants and pollutants
    into the water of the State of Illinois from their wastewater source
    without possessing an NPDES Permit,
    the Respondents have violated
    Rules 901 and 902(e) of Chapter 3:
    Water Pollution Control Regulations
    (“Chapter 3”) and Section 12(f)
    of the Illinois Environmental Protection
    Act
    (“Act”)
    Count
    II alleged that,
    on March 19, 1976, the effluent discharge
    from the facility caused Mud Creek
    (downstream from the discharge)
    to
    have an unnatural grayish color, a septic odor, unnatural bottom
    deposits, and
    an unnatural turbidity
    in violation of Rules 203(a) and
    402,
    thereby violating Section 12(a)
    of the Act.
    Count
    III alleged that, on March 19,
    1976, the discharge from the
    Respondent’s wastewater facility caused Mud Creek
    (downstream from the
    discharge)
    to contain an ammonia nitrogen
    (as N) concentration of
    3 mg/l
    which
    is twice the maximum concentration standard of 1.5 mg/l for
    ammonia nitrogen
    (as N)
    in violation of Rules
    203(f)
    and 402 of
    Chapter
    3 and Section 12(a)
    of the Act.
    Count IV alleged that, from December 27, 1972 until the date of
    filing of the Complaint
    (including, but not limited to, December 27,
    1972, February 16, 1973, March 6,
    1973, May 16,
    1973, February 28,
    1974,
    June 14,
    1974, and March 16,
    1976), the effluents discharged from the
    Respondent’s wastewater facilities were of a color and/or turbidity
    above prescribed levels
    in violation of Rule 403 of Chapter
    3 and
    Section 12(a)
    of the Act.
    Count V alleged that,
    on February 28,
    1974, June
    14,
    1974, and
    March 19, 1976, the effluents discharged from the facility contained
    excessive levels of BOD5 and suspended solids
    in violation of Rules
    401(c)
    and 404(f)
    and Section 12(a) of the Act.
    35—37 2

    —3—
    Count VI alleged that,
    on December 27, 1972, February 16,
    1973,
    March 6, 1973, December
    9, 1975, and March 19, 1976,
    the discharged
    effluents contained excessive levels of fecal coliform in violation
    of Rules
    401(c)
    and 405(c) of Chapter
    3 and Section 12(a)
    of the Act.
    Count VII alleged that, from April 16, 1972 until the date of
    the filing of the Complaint, the Respondents have failed to submit
    the requisite wastewater source operating reports
    to the Agency in
    violation of Rule 501(a) of Chapter
    3 and Section 12(a)
    of the Act.
    Count VIII alleged that, on March 19,
    1976,
    the discharge from a
    raw sewage bypass of the wastewater facility caused Mud Creek
    (downstream from the discharge)
    to have an unnatural grayish color,
    unnatural bottom deposits,
    a septic odor,
    and excessive ammonia
    nitrogen concentration
    in violation of Rules 203(a),
    203(f),
    402,
    and
    602(c)
    of Chapter
    3 and Section 12(a)
    of the Act.
    Count IX alleged that, from June 30, 1975 until October 23,
    1977,
    the Respondents operated their facility without an Operating Permit
    from
    the Agency in violation of Rule 953(a) of Chapter
    3 and
    Section 12(b)
    of the Act.
    Count
    X alleged
    that,
    from July 27, 1973 until the date of filing
    of the Complaint,
    the Respondents operated their wastewater treatment
    works without an Agency certified operator in violation of Rule 1201
    of Chapter 3 and Section 12(b)
    of the Act.
    On May 31, 1978, the Board of Trustees of the Murdale Water
    District filed a Motion to Dismiss the Complaint as it relates to
    the District on the grounds that the District does not operate or have
    access to the sewage treatment facility or the real estate upon which
    the facility is situated because the developer,
    Mr. Marvin Muckelroy,
    did not complete the construction of the facility in accordance with
    approved plans and specifications and dedicate the facility to the
    District.
    On June
    2,
    1978, the Agency filed its Response to this Motion to
    Dismiss.
    On June
    8,
    1978, the Board denied the District’s Motion to
    Dismiss the Complaint.
    On June 19, 1978, Mr. Gordon Isco filed a
    Motion to Dismiss the Complaint as it relates to Respondent Isco on
    the ground that he was not currently residing as a home owner in the
    Fairway Vista Subdivision on the date that the Complaint was filed.
    On June 22, 1978, the Agency filed its Response to the Motion to
    Dismiss.
    On June
    23, 1978, Respondent Gordon Isco filed a Rejoinder
    to the Agency Response to his Motion to Dismiss.
    On June 30,
    1978, the Agency filed a Motion to Amend its Complaint
    and an Amended Complaint.
    This Amended Complaint basically alleged
    that same violations but:
    (1) changed various dates of alleged
    violations in the Complaint to reflect the filing date of the Amended
    Complaint;
    (2)
    added three additional Respondents,
    Mr. Barry Bain,
    Mr. Jacob
    J. Metzger, and Mr. Albert Scwegel
    (Mr. Bain and Mr. Metzger
    are new home owners who resided in the Fairway Vista Subdivision

    —4—
    since April of 1978);
    (3)
    excluded two new home owners
    (Mr. Bain and
    Mr. Metzger) from the allegations charged in Counts II,
    III,
    V, VI,
    VIII, and
    IX of the Complaint,
    and
    (4) clarified the status of Mr.
    Gordon Isco and Mr. Charles Woelfel to reflect the fact that they are
    former home owners who resided in the Fairway Vista Subdivision at the
    time the alleged violations occurred.
    On July
    6,
    1978, the Board entered an Order which granted the
    Complainant’s Motion for Leave to File the Amended Complaint and the
    Board dismissed Respondent Isco’s Motion to Dismiss.
    A hearing was
    held on August
    3,
    1979.
    The parties filed a Stipulation and Proposal
    for Settlement on August 20, 1979 and concurrently, the Agency filed a
    Motion to Dismiss without prejudice,
    as to Respondent Dr.
    C.
    Norman
    Geyer only, the Complaint in this matter.
    (See Joint Exhibit No.
    2).
    The Board hereby grants the Agency’s motion,
    and Dr.
    C. Norman Geyer
    will be dismissed as
    a Respondent in this case.
    It.
    is stipulated that in September of 1965,
    a developer,
    Mr.
    Marvin Muckelroy, proposed the construction of a sanitary sewage
    treatment facility to serve the Fairway Vista Subdivision and which,
    upon completion, was to be dedicated to the Murdale Water District
    for maintenance and operation.
    (Stip.
    4)
    .
    The Board of Trustees of
    the District agreed to accept Mr. Muckelroy’s proposition upon final
    completion of construction in accordance with the approved plans and
    specifications at their meeting of September 29,
    1965.
    Subsequently,
    the District and Mr. Muckelroy made a joint application to the Il1ino~
    Sanitary Water Board for the construction by Mr. Muckeiroy and
    operation by the District of the sewage treatment facility.
    (See
    Exhibits A and B of the Stipulation and Proposal for Settlement).
    The
    Sanitary Water Board issued Joint Permit No. l966—CA-25l to the
    District and Mr. Muckelroy on May 4, 1966 for the construction and
    operation of the facility.
    (See Exhibit C).
    Seven years later, on
    May 11,
    1973, the Board of Trustees of the Murdale Water District
    sent a letter to the Agency in which the District indicated that it
    wanted to disassociate itself from the operation of the facility and
    claimed that since Mr. Muckelroy had not constructed or completed the
    facility in accordance with the plans and specifications previously
    submitted, the District was not bound to operate or maintain the
    sewage treatment plant.
    (See Exhibit D).
    It
    is stipulated that the Agency subsequently issued a notice
    of violation to the Murdale Water District and on February
    10, 1976,
    the District responded to this notice of violation.
    In its response,
    the District reiterated its previous position that the sewage system
    and treatment facilities had not been properly constructed
    (a
    condition precedent to the District’s acceptance of the facility for
    operation)
    and stated it was not responsible for maintenance.
    In its
    letter of February 10, 1976, the District referred to a letter it had
    received from C.
    W. Klassen
    (Technical Secretary of the~nitaryWater
    Board)
    dated April 19, 1968 which stated the Sanitary Water Board’s
    recognition that the District would not be held responsible for the
    maintenance of the sewage treatment facility until it was properly
    completed.
    (See Exhibits
    E,
    F, and G).
    Nevertheless,
    it
    is the
    position and claim of the present and former property owners in the
    Fairway Vista Subdivision that the Murdale Water District was
    35—~Th

    —5—
    previously, and currently is, responsible for the maintenance and
    operation of the sewage system and treatment facilities.
    (Stip.
    6).
    It is also stipulated that the Respondents neither admit or deny
    the allegations contained in the Amended Complaint.
    (Stip.
    7).
    The
    Board of Trustees of the Murdale Water District specifically denies
    that the District has ever caused or allowed the use or operation of
    the
    wastewater source in question.
    (See Exhibits D,
    F, and G).
    All
    remaining Respondents
    (with the exception of Dr.
    C. Norman Geyer)
    specifically
    deny
    that,
    as either present or past residents of the
    subdivision served by the wastewater source,
    they have ever caused
    or allowed the use of
    the
    wastewater source.
    These remaining
    Respondents contend that the Board of Trustees of the Murdale Water
    District is the responsible party, while the District denies any
    responsibility.
    (Stip.
    7).
    However,
    all of the Respondents contended
    that the developer,
    Mr. Marvin Muckelroy
    (who died in April of 1976),
    is,
    in
    fact,
    the responsible party.
    It is stipulated that the Agency
    takes no position as to the various conflicting contentions of the
    Respondents as to
    who
    has the ultimate responsibility for the
    complained of wastewater source.
    (Stip.
    7).
    The proposed settlement
    agreement reflects an attempt to avoid the inherent problems of
    attempting to join the estate of Mr. Muckelroy
    as a party Respondent
    to this cause and attempts to resolve the various differences of the
    parties
    by
    fashioning an environmentally acceptable solution to this
    problem.
    This proposed settlement agreement provides that the Respondents
    agree to upgrade and maintain the facility so that its use and
    operation will be in compliance with the Board’s Water Pollution
    Control Regulations and the Act by December
    31, 1979.
    Furthermore,
    on June 12, 1979,
    the Respondents Edward C.
    Bernhardt, Richard L.
    Peterman, Richard Brecht, Max L. Webel, Mrs. Kenneth Serfass, William
    Coracy, James Watkins, James Carlock, Robin Marcy,
    Edmund Kunce,
    Richard Richman, Charles Garrison, Charles Woelfel, Jerry Kennedy,
    William
    R.
    Hamilton, Barry Bain,
    Jacob J. Metzger, and Albert Scwegel
    agreed to form a not—for—profit corporation which would be responsible
    for the use
    and operation of the facility
    (this not-for—profit
    corporation will be formed by the aforementioned Respondents within
    14
    days
    after notice of the Board’s Order in this case).
    It is further
    agreed
    that the previously mentioned Respondents, or
    a not-for-profit
    corporation
    to
    be
    formed by them, will enter into
    a contract with the
    Board of Trustees of the Murdale Water District wherein the District
    agrees to construct an upgraded facility and operate this wastewater
    facility for the Respondents
    or their not-for-profit corporation.
    Pursuant to this contract, these Respondents or their corporation will
    provide the necessary funds to the District to construct and upgrade
    the
    facility.
    The Murdale Water District will direct such construction,
    and,3lpon completion, will be responsible for the proper operation and
    maintenance of the facility subject to the provision of the contract.
    (See
    Exhibit
    I).
    The
    proposed plans for upgrading the facility
    35—375

    —6—
    envision an estimated maximum project cost of $43,415.00.
    (See
    Exhibit J).
    It
    is stipulated that the Respondents
    or their not-for-
    profit corporation and the Murdale Water District will apply to the
    Agency for all necessary permits prior to the construction and/or
    operation of the upgraded facility, will insure that a properly
    certified operator is employed to run the facility, and will submit
    all necessary reports to the Agency.
    Additionally, the parties have
    provided that their obligations
    to meet the specified time require-
    ments may be extended due to various circumstances which are beyond
    the Respondents’ control.
    (Stip.
    10).
    Moreover, the Respondents
    agree to jointly and severally pay a stipulated penalty of $200.00.
    The Murdale Water District has asserted that it has entered into
    the Stipulation by way of compromise to resolve a present problem
    which grew out of a “prior limited involvement of the District with
    the Fairway Vista Subdivision application for a permit” and states
    that it
    is not intended that this limited involvement as an independent
    contractor will provide or constitute any precedent for future
    involvement of the District for any sewage related operations with
    others.
    (Stip.
    11).
    The Agency takes no position as to the District’s
    contentions
    in this regard.
    (Stip.
    11).
    In evaluating this enforcement action and proposed settlement,
    the Board has taken into consideration all the facts and circumstances
    in light of
    the specific
    criteria delineated in Section
    33(c)
    of the
    Illinois Environmental Protection Act.
    The Board finds the stipulated
    agreement acceptable under Procedural Rule 331 and Section 33(c)
    of
    the Act.
    The Board orders that the Respondents shall upgrade and
    maintain their sewage treatment facility so that
    its
    use and operation
    will promptly come into compliance with the applicable provisions of
    Chapter
    3:
    Water Pollution Control Regulations and the Act.
    Accordingly, the Respondents shall jointly and severally ~ay the
    stipulated penalty of $200.00.
    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.
    The Respondents shall upgrade and maintain the sewage
    treatment facility so that its use and operation will promptly come
    into compliance with the applicable provisions of Chapter
    3:
    Water
    Pollution Control Regulations and the Act.
    2.
    Dr.
    C. Norman Geyer is hereby dismissed as
    a Respondent in
    this case.
    3.
    Within
    30 days of the date of this Order, the Respondents
    shall jointly and severally pay the stipulated penalty of $200.00,
    payment to be made by certified check or money order to:
    35— 376

    —7
    State of Illinois
    Illinois Environmental Proteôtion Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois
    62706
    4.
    The Respondents shall comply with all the terms and
    conditions with the Stipulation and Proposal for Settlement filed
    on August
    3, 1979, which is incorporated by reference as
    if fully
    set forth herein.
    I,
    Christan
    L. Moffett, Clerk of the Illinois Pollution
    Control Board, hereby certify th t t
    abo e Opinion and Order were
    adopted o,n~the
    ~tP’~—
    day of
    ~
    ,
    1979 by a
    vote of
    ~
    Qf~~ioffe~k~
    Illinois Pollution
    t ol Board

    Back to top