ILLINOIS POLLUTION CONTROL BOARD
October 14,
1976
E:;VIRONMENTAL PROTECTION AGENCY,
Complainant,
v.
)
PCB 76—125
CARGILL,
INC.,
a Delaware Corporation,
Respondent.
Mr.
John
T.
Bernbom, Attorney for Complainant
:‘4r.
Kenneth
J. Gumbiner,
Pedersen
& Houpt, Attorney for
Respondent
OPINION AND ORDER OF THE BOARD
(by Mr. Young)
This matter comes before the Board on a two count Complaint
filed May 4,
1976,
by the Environmental Protection Agency charging
that Cargill,
Inc. has discharged contaminants
to the Fox River
in violation of the effluent standards,
and resulting
in water
pollution in further violation of Section
12(a)
of the Act.
Hearing was held in this matter on July 20,
1976 at which time
the parties announced they were entering into a Settlement Stipu-
lation.
Respondent Cargill owns and operates
a facility that manu-
factures synthetic resins and other products located in Carpenters-
ville, Kane County.
Stormwater
from this facility discharges
into
the Fox River;
it is also apparent that certain process wastewater
collected
in holding tanks was permitted
tc)
enter
this
storm sewer
Ii
r ~
~I I
I
I
~W
-
Agency
reports
indicate
that
Agency
t~
eLd
personnel
I
i
i-st
visited Respondent’s facility on November
26,
1975,
after receiving
reports of a chemical spill to the Fox River near Respondent’s
storm tile discharge outlet.
After an inspection of the surrounding
area, Agency field personnel contacted officials
of Respondent to
inform them of the Agency observations.
The company officials
stated that the contaminants could not have been from the plant
because all process wastes were collected
in underground waste
holding tanks that were periodically emptied and the contents in-
cinerated.
As it developed,
the underground holding tanks used
by Respondent were the same tanks as used by
a prior owner of the
property, and that an overflow provision did exist allowing process
wastes to be discharged into the storm tile.
24
—
47
—2—
Agency field personnel returned to the site on Decømber
3,
1975,
after again receiving reports of
a chemical spill
to the
Fox River.
The Agency reports, memoranda and analyses reflecting
the conditions caused by Cargill’s discharge all indicate
a serious
pollution hazard was created on that date
(Attachment
A)
.
Grab
samples indicate that while upstream BOD and SS concentrations were
8 and
33 respectively, samples taken
15
feet downstream of the storm
sewer discharge indicate BOD and SS concentrations of 6000 and 3200
respectively.
The discharge caused the Fox River to become
a beige
brown color, with an oil sheen for 15—20
feet out from the river
banks and for several hundred
feet downstream.
The discharge
carried
a strong solvent type odor.
~n clew of the serious nature
of this chemical spill, Agency personnel began to make routine in-
spections relative to Respondent’s
discharge.
On several other
dates,
the discharge was described as
having
a strong solvent type
odor
and
containing
a
thick
resinous
material.
Obvious
collections
of
the
material
were
noted
in
several
locations
downstream.
In
view of these conditions, Respondent instituted
a program to seal
the overflows and to construct
a
wastewater
treatment facility.
The Settlement Stipulation provides
that: Cargill will install
a wastewater treatment facility costiriq
La excess of $150,000.00
that
will
eliminate
all
existing
vio1at~
ons
of
the Act and regula-
tions.
Cargil
1
also
agrees
to
pay
$2000
.00
to
t:heStat:e
ol
.11
1jno~s
upon
receipt
of
the
Order
of
the
Board
approving
this
Settlement
Stipulation.
On
the
basis
of
the
foregoing
arid
the
Settlement
Stipulation
in this matter,
the
Board
finds that on
December
3,
1975 Respondent
did discharge contaminants
in such
quantities
as to cause water
pollution
in violation of Section l2(aj
the
Act.
The
Board also
finds that Cargill discharged an efflu
containing visible
oil,
floating debris and sludge solids
and
ed
to reduce color, odor
and turbidity of the effluent to below
obvious
levels,
in violation
of Rule 403 and Section 12(a)
of the Act,
The
Board further
finds
that this effluent from Cargill caused the Fox River to contain
unnatural sludge, bottom deposil:s
fio~t nq
debris,
visible
oil
un
Nd
I
II
~I
I
~
I or
I
11(1
1
II
rh
0
i
I y
,
I
V
I
I)
I
I
I
(III
k
II
I
2
U
(a
)
anO
~ect
ion
12 (a)
ol
the Act.
Ilecause
ol
t Iii
di s(~ItIrqe
and the
water
poll
ution
caused
the
Board
~ u r the
r
I inds
tIio L
I roiu
November
26
1975
until
the
filing
of
the
Complaint,
Respondent
failed
to
take
reasonable
measures
to
prevent
the
spillage
of
contaminants
from
causing
water
pollution
in
violation
of
Rule
601(b)
and
Section
12(a)
of
the
Act.
Because
of
a
pleading
deficiency,
the
Board
will
dismiss
the
charges
alleging
violation
of
t:he
effluent stan-
dards,
Rules
404(a) and 408(a).
The Board has held that a
viola-
tion
of
the
five—times
rule
is
a
viola Lion
of
Rule
401 (c)
itself,
rather
than
Rule
404
(and
408)
,
and
since
Rule
401
was
not
mentioned
in
either
the
Complaint
or
Stipulation,
the
charges
will
be
dis-
missed.
EPA v.
County of Lake,
PCB 75-507.
24
—
48
—3—
The Board
finds $2,000.00 is sufficient penalty for the yb—
lations
found herein and will assess that amount as the penalty.
Respondent will also be required to
have
its new wastewater treat-
ment facility operational by September
30,
1976.
This Opinion constitutes
the Board’s findings of fact and con-
clusions of law in this matter.
ORDER
1.
Respondent, Cargill,
Inc.,
has
violated Rules 203(a),
403,
and 601(b)
of Chapter
3:
Water Pollution Regulations and
hence Section
12(a)
of the Act and has
ciso
caused water pollu-
tion in violation of Section 12(a)
of the Act.
The Board will
assess a penalty of $2,000.00 for these violations; penalty pay-
ment 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, 627~6.
2.
Respondent shall continue
to
expeditiously construct the
wastewater treatment facility permitted by Agency permit #l9Th—747.
3.
Respondent shall complete
such
construction and have its
wastewater treatment facility operational by September
30,
1976.
4.
Respondent shall operate
its
wastewater treatment plant
in such manner as
to achieve compliance with the Act and regula-
tions.
5.
That portion of the Complaint
sileqing
violations of Rules
404(a)
and 408(a)
are hereby dismissed
IT
IS SO ORDERED.
I,
Christan L.
Moffett, Clerk of
the
Illinois
Pollution
Con-
trol
Board,
hereby
certify
th
above
Opinion
and
Order
were
adopted
on
the
/4~
day
of
_______________,
1976
by
a
vote
of
_____
Christan
L. Moffe p~/~Clerk
Illinois Poliutioi*’~6ntrolBoard
24
—
49