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

    Back to top