1. ORDER
    2. tection Act or of Chapter 3 of the Board’s Rules and Regula-tions as follows:
    3. on September 2, 1971, October 22, 1972,June 28, 1975, and January 21, 1977.

ILLINOIS POLLUTION CONTROL BOARD
June 22,
1978
ENVIRQ~MENTALPROTECTION AGENCY,
Complainant,
v.
)
PCB 77—210
VILLAGE OF CAMP POINT,
Respondent.
Mr. John Van Vranken,
Assistant
Attorney General, Attorney
for Complainant.
Mr. Edward Tucker,
Attorney for Respondent.
OPINION AND~~RDEROF THE BOARD
(by Mr. Young):
This matte~rcomes before the Board on
a Complaint filed
August
11,
1977,
by the Illinois Environmental Protection
Agency charging the Respondent, Village of Camp Point, with
violation of Section
12(a)
of the Environmental Protection
Act,
of Rules 203(a),
404(f),
405, 602(b)
and 1201 of Chapter
3:
Water Pollution of the Board’s Rules and Regulations.
Hearing was held
in this matter on April
25,
1978,
at the
Camp Point Village Town Hall.
During the hearing,
the parties
introduced a Stipulation and Proposal for Settlement into
the record.
There was no public testimony offered at the
hearing.
The Village of Camp Point is located in Adams County
having a 1970 census population of 1,143.
The Village owns
and operates a wastewater treatment facility consisting
of an Imhoff tank,
two sludge dumpinq
heds
and
a 5.3 acre
lagoon.
The
effluent is discharged, unchlorinated,
into
Figley Branch Creek, tributary of McKee Creek;
the facility
has no capability for disinfection
(Stip.
p2).
The Stipula-
tion indicates that the wastewater treatment facility was
inspected on at least
five occasions during 1974,
1975 and
1976 and that the Village was notified of deficiencies
and
that at least four citizen complaints concerning the facility
were received by the Agency from 1971 to 1977
(Stip. p3).
The
parties also stipulate that the Village applied for grant
assistance in April, 1973, and that final approval
is still
pending
(Stip. p4).
The parties further stipulate that
Respondent caused or allowed the violations alleged in each
of the six counts of the Complaint on specific dates
(Stip.
p4—5)
30—199

—2—
The
terms
of
the
Settlement
include
the
initiation,
by
the
Village,
of
a number of measures
to
upgrade,
improve,
maintain
and
properly
operate
the
existing
treatment
faci-
lities,
and
the collection system and to place the plant
under the direct and active supervision of a properly
certified operator (Stip. p5-9).
The Village agrees to
pay a penalty of $1,000.00
(Stip. p10).
The Board has examined the facts and circumstances
presented by the parties in the Stipulation and Proposal
for Settlement according to the reguirenents of Section
33Cc) of the Act and finds the Village in violation of
Section 12(a) of the Act and of Rules 203(a), 404(f), 405,
602(b) and 1201 on the dates set forth in the Order herein.
The Board further finds the Stipulation and Proposed Settle-
ment offered by the parties acceptable under Procedural
Rule 331 and will assess a penalty of $1,000.00 for the viola-
tions found herein which the Board finds necessary in this
case to aid in the enforcement of the Act.
The Board will
also order the Village to comply with all of the terms of
settlement ~et forth in the Stipulation and Proposal for
Settlement, pages 5 through 10.
This Opinion constitutes the Board’s findings of fact
and conclusions of law in this matter.
ORDER
1.
Respondent, Village of
Camp
Point, is found to
have caused or allowed violation of the Environmental Pro-
tection Act or of Chapter 3 of the Board’s Rules and Regula-
tions as follows:
a)
As charged in Count I of
the
Complaint,
violation of Section 12 Cd) of the Act
on September 2, 1971, October 22, 1972,
June 28,
1975, and January 21, 1977.
b)
As charged in Count II of the Complaint,
violation of Rule
203(a) of Chapter 3 and
Section 12(d) of the Act on
May
6, 1974,
September 26, 1974, January .27,
1975,
August 11, 1975, July 1, 1976, and
November 15, 1976.
c)
As charged in Count III of the Complaint,
violation of Rule 404(f) of Chapter 3 on
August 3, 1976,
September 16, 1976, Octo-
ber 7,
1976,
and
December 29, 1976.
d)
As charged in Count IV of the Complaint,
violation of Rule 405 of Chapter 3 and
Section 12(a) of the Act on August 3,
1976,
September 16, 1976, October 7,
1976, and November 15, 1976.

—3—
e)
As charged in Count V
of
the Complaint,
violation of Rule 1201 of Chapter
3 on
May
6,
1974, January
27,
1975,
and
July
1,
1976, and
f)
As charged in Count VI of the Complaint,
violation of Rule 602(b) of Chapter
3
on May
6, 1974, January
27, 1975, July
1,
1976, and November
15,
1976.
2.
Respondent,
Village of Camp Point, shall pay a
penalty of $1,000.00 for the violations found in paragraph
1 of this Order.
Penalty payment by certified check or
money order payable to the State of Illinois shall be made
within
35 days of the date
of
this Order to:
Fiscal
Services Division,
Illinois Environmental Protection Agency,
2200 Churchill Road,
Springfield,
Illinois,
62706.
3.
Respondent, Village of Camp Point, shall comply
with all of the terms of settlement contained in the Stipu~
lation and Proposal for Settlement herein dated March
2,
1978, which
is hereby incorporated by reference as
if fully
set forth herein.
IT
IS SO ORDERED.
I, Christan L. Moffett, Clerk of the Illinois PoliutyLen
Control Board, hereb
certify th
above Opinion and Order were
ad~ed on the
______
day of
~
1978
by
a vote
~anL.Moffe~~~
Illinois Pollution Con
I Board
30
501

Back to top