1. ILLINOIS POLLUTION CONTROL BOARD
      2. July 20, 1978
      3. 31.95

ILLINOIS POLLUTION CONTROL BOARD
July
20, 1978
ILLINOIS
ENVIRONMENTAL
PROTECTION AGENCY,
)
Complainant,
v.
)
PCB 78-92
METROPOLITAN DISPOSAL
)
COMPANY, INC.,
an Illinois corporation,
Respondent.
ANNE
MARKEY,
ASSISTANT ATTORNEY GENERAL, APPEARED ON BEHALF OF
THE COMPLAINANT.
METROPOLITAN DISPOSAL COMPANY, INC. (BY MR. STANLEY MaRTEN,
SECRETARY OF THE COMPANY), APPEARED ON BEHALF OF THE RESPONDENT.
OPINION AND ORDER OF THE BOARD (by Mr. Werner):
This matter comes before the Board on the March 24, 1978
Complaint brought by the Illinois Environmental Protection Agency
alleging that, from June 7, 1976 until March 24, 1978, Metropolitan
Disposal Company, Inc. (“Metropolitan”) failed to place final cover
on its solid waste disposal site in violation of Rule 301 and
Rule 305(c) of Chapter 7: Solid Waste Regulations. A hearing was
held on June 7, 1978. The parties filed a Stipulation and
Proposal for Settlement on June 14, 1978.
Metropolitan Disposal Company, Inc. operated a construction
and demolition refuse disposal site north of Lake-Cook Road in
Deerfield, Lake County, Illinois. The site accepted up to 1,000
tons of construction refuse and 4,000 tons of demolition refuse
per week from 1966 until March, 1975. After closing the site in
March, 1975, Metropolitan covered part, but not all, of the filled
areas with the necessary two feet of compacted cover. material.
(Exhibit ID; R. 2—3).
The Agency notified Metropolitan of the need for additional
cover in a Notice of Violation .dated September 9, 1976. (Exhibit A).
The Company replied by letter dated September 13, 1976. (Exhibit B).
31.95

—2—
Subsequent Agency inspections revealed that final cover rema~neu
inadequate, and Metropolitan was so notified by the Agency in a
letter dated November 8, 1976. (Exhibit C).
Metropolitan Disposal Company, Inc. responded in a letter
dated November 15, 1976. (Exhibit D). The Company stated that
the Deerfield site “was not a sanitary land—fill for disposal of
garbage but only for nonputrescible debris from the construction
and demolition of buildings. Therefore, there is no smoke nor
gases nor odors on the site from decomposition of putrescible
wastes...” (Exhibit D). The Company indicated that the property
was “for the most part
...
supporting a lush growth of grass and
weeds,” but also noted that some “unauthorized dumping” had
occurred after the firm left the site. (Exhibit D).
Agency reinspections on November 23, 1976 and March 17, 1977
revealed that the condition of the site had not substantially
changed. (Exhibit E and F). After notification by the Agency,
Metropolitan Disposal Co., Inc. indicated in a letter dated
April 11, 1977 that it believed the two foot final cover rule
applied only to garbage disposal sites where there was a possi-
bility of the “escape of malodorous gases from the putrefying
garbage.” (Exhibit G).
The Agency, in a letter dated May 13, 1977, replied that
there were no exemptions from the final cover rule, and that
leachate had been observed on the site. (Exhibit
.
In its
letter dated June 4, 1977, the Company explained that the source
of the leachate at the dirt road at the southwest corner of their
former dumpsite was a broken pipe, and stated that steps had been
taken to correct the situation. (Exhibit I). Metropolitan
indicated that “the water has been turned off and, barring heavy
rains, the drainage should stop shortly.” (Exhibit I). However,
an Agency inspection on November 22, 1977 showed that some
“leachate was observed to be flowing from the southwest part of
the landfill into adjacent lowlands to the west of the landfill”
and that final cover “along the west side of the landfill” had
“not been adequately applied.” (Exhibit J). Subsequently, on
March 24, 1978, the Agency filed the Complaint in this case.
Since the filing of this Complaint, the Company has taken
steps to appropriately cover its site. The firm has transported
a considerable quantity of cover to the site and is currently
preparing to spread and compact it. (R. 3).
As a result of discussion between the parties, asettlernent
proposal has been presented to resolve this enforcement proceed-
ing. Metropolitan Disposal Company, Inc. has admitted that
31-96

—3—
two feet of compacted cover material was not applied to its refuse
disposal site from June 7,
1976
through March 24, 1978. The
settlement agreement provides that the Company will: (1) place
final cover on the site by August 1,
1978;
(2) grade and seed
the covered areas to minimize erosion; (3) allow Agency employees
to enter on the site at any time to observe the suitability of
the cover material and Metropolitan’s compliance with the settle-
ment agreement; and (4) pay a stipulated penalty of $400.00
In evaluating this enforcement action and proposed settle-
ment, 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. Incinerator, Inc. v. Illinois
Pollution Control Board, 59 Ill. 2d 290, 319 N.E. 2d 794 (1974)
Accordingly, the Board accepts the Stipulation and Proposal
for Settlement and finds Metropolitan Disposal Company, Inc. in
violation of Rule 301 and Rule 305(c) of Chapter 7 from June 7,
1976 until March 24, 1978. The Board imposes the stipulated
penalty of $400.00.
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. Metropolitan Disposal Company, Inc. has violated Rule 301
and Rule 305(c) of Chapter 7: Solid Waste Rules and Regulations
from June 7, 1976 until March 24, 1978.
2. Within 35 days of the date of this Order, Metropolitan
Disposal Company, Inc. shall pay the stipulated penalty of $400.00
payment to be made by certified check or money order to:
State of Illinois
Fiscal Services Division
Illinois Environmental Protection Agency
2200 Churchill Road
Springfield, Illinois 62706
3. Metropolitan Disposal Company, Inc. shall comply with
all the terms and conditions of the Stipulation and Proposal for
Settlement filed June 14, 1978, which is incorporated by
reference as if fully set forth herein.
31-97

—4—
I, Christan L. Moffett, Clerk of the Illinois Pollution
Control Board, hereby certify the a ove Opinion and Order were
adopted op the
~
day of
________________,
1978 by a
vote of
~
.
Christan L. Moffet
,
rk
Illinois Pollution C rol Board
31-98

Back to top