NVIRONMANTAL PRO~ILCTION ~LNCY
    U K SAND At1D
    GRAVEL,
    INC.,
    an
    liinois
    corporation;
    MARJORIE E.
    I~RASS as sole controlling oene~
    ficiary under Harris Trust and Savings
    Bank Trust
    No.
    31605 and Western
    National
    Bank
    of Cicero
    Trust No, 3513;
    DOLORES NEVEU, as sole controlling
    beneficiary under Gary—Wheaton Bank Trust)
    No. 1176; and DARNA INC., an Illinois
    Corporation,
    Respondents.
    Mr. James K. Jenks, II, attorney for Complainant.
    Mr. John
    T.
    Perry, attorney for Respondents.
    OPINION
    AND
    ORDER OF THE BOARD
    (by
    Dr. Odell)
    The Environmental Protection Agency (Agency) filed a
    Complaint with the Pollution Control Board (Board) charging
    certain named Respondents with violations of the Environmental
    Protection Act (Act)
    and
    regulations because of the manner in
    which they operated a quarrying operation and landfill, both
    located
    at 175 East Lake Street, Bloomingdale, DuPage County,
    Illinois.
    Complainant initially had some difficulty
    bringing
    in the
    proper and necessary parties, because the land
    was
    held
    under several
    land
    trusts. Subsequent to various motions, the
    Agency filed a
    final
    amended Complaint on November 8, 1973.
    The final amended Complaint alleged that Respondents:
    1. From July 1, 1970, until November 8, 1973, caused
    or allowed smoke, odor, particulate, and dust emissions to be
    discharged from the site in violation of Section 9(a) of the Act.
    2. From July 1, 1970, until November 8, 1973, caused or
    allowed open burning at the landfill site in violation of Section
    9(c) of the Act.
    3. From July 1, 1970, until July 27, 1973, operated the
    landfill without a permit in violation of Section 21(e) of the
    Act.
    4. From July 27, 1973,
    until
    November 8, 1973, failed
    13—491

    to provide adequate vector control in violation of Rule 314(f)
    of the Pollution Control Board~s Regulations on Solid Waste
    (Chapter 7).
    5.
    From July 27,
    1973, until November 8,
    1973,
    carried
    on refuse consolidation in such a manner as to constitute open
    dumping as defined under Section
    3(a)
    of the Act. Such open
    dumping violated Section 21(b) of the Act.
    A hearing was conducted on November 26, 1973, in the
    DuPage County Courthouse, Wheaton, Illinois. The parties were
    working on a settlement agreement at this time and received a
    continuance until December 12, 1973. However, three citizens
    from immediate neighborhoods did testify about conditions
    created in the locale from the quarry-landfill operation.
    Severe odor problems were created by the operation (R—10, 12, 14,
    42, 63,
    97,
    102, 128, 129). The site caused undesirable physical
    effects on the witnesses including nausea, stinging and burning
    eyes, burning throat, and disturbed sleep (R-45, 52,
    53, 54,
    56).
    The site also created a severe dust nuisance for residents
    (R-~20, 23, 97, 98, 100). Outdoor activities had to be curtailed
    because of the operations at the landfill (R-l06, 107). The
    December 12 hearing was continued until December 21, at which
    time the parties entered a Stipulation and Proposal For Sett1e~
    ment into the record (R~l5lto 165).
    Action on the Stipulation and Proposal For Settlement was
    delayed for 6 months while the Board awaited the signature of
    Respondent Dolores Neveu. On August 5, in a letter to the Board,
    her attorney stated that ~he would be bound by the terms of the
    settlement agreement.
    The Statement of Facts in the Stipulation and Proposal
    For Settlement indicates that a 29~acreportion of the site (Parcel I)
    is used for quarrying purposes, and a 7-acre portion of the site
    (Parcel 2) is used as a landfill. Seven employees, operating heavy
    machinery, work at the site, causing dirt problems for surrounding
    neighbors. Respondents admitted violating Section 9(a) of the Act
    by causing nausea, shortness of breath, disruption and curtailment
    of outdoor activities, and severe dust problems to residents of
    the area. Respondents admitted violating Section 9(c) of the Act
    in that fires occurred at the facility on certain named dates in
    1970, 1972, and 1973. Respondents admitted violating Section 21(e)
    of the Act by operating a sanitary landfill without a permit. No
    violations of Section 21(b) of the Act or Rule 314(f) of Chapter 7
    were admitted by Respondents.
    The Terms of Settlement included an extensive abatement and
    control program as well as the payment of a $15,000 penalty. The
    Terms of Settlement stated in pertinent part that:
    fIS.
    . . .
    This proposed settlement is expressly con-
    ditioned upon, and effective only with approval thereof in all
    respects by the Illinois Pollution Control Board. The parties
    further stipulate that all statements contained herein shall be
    null, void and of no effect and shall not be used in any further
    litigation in the event that the Board fails to approve the
    following terms of settlement in all respects:

    ~a. Landfill
    or solid waste disposal
    activities
    will
    be discontinued on the
    site
    until such
    time
    as an operating permit therefore is
    issued by the Illinois Environmental Pro~
    tection Agency, except for those
    limited
    activities
    called for
    by
    any development
    permit
    which
    may be issued by the
    Agency.
    “h. The incomplete and presently above grade 7-
    acre portion of the Parcel 2
    will
    be reduced
    to a grade
    at 740 feet
    above sea level within
    a period ending seven
    (7) months after the
    issuance of an operating permit by the Agency.
    The running of the seven—month period will be
    tolled during any period which operations are
    curtailed on the landfill site due to employee
    strike or devastation by storm, tornado, fire
    or other Act~of God.
    “c. During the grade reduction process described
    in paragraph b above, Respondents are
    to
    apply
    daily cover, as described in Rule 305(a) of
    Chapter 7 of the Illinois Pollution Control
    Board Rules and Regulations (hereinafter ~‘3oard
    Rulesu)
    ,
    to all exposed cells and material in
    the above grade portion of Parcel 2, as well as
    to all exposed cells and material in
    the
    below
    grade excavation into which the above grade
    portion
    is to be relocated.
    ~d, During the grade reduction process described
    in
    paragraph b above, Respondents will water the
    working area and cells in order to reduce the
    dust emission caused by the operation of vehicles
    and equipment.
    ue. Upon completion of final grading
    of the 7—acre
    portion of Parcel 2, the entire 7 acres will
    be covered with black dirt and completely seeded
    within two months after being brought to grade.
    “f. In all events, Rule 303 and Rule 305 of
    the
    Board Rules are to be specifically complied with,
    as well as all other applicable provisions of
    the Board Rules and the Act. No portion of the
    landfill site will be abandoned at any time un-
    less Board Rule 305(c) is complied with.
    “g. The entire site is to be completely circumscribed
    with fencing, berm, gates or other adequate
    measures to restrict public access within thirty
    days after the grade reduction contemplated in
    paragraph b above, except that the southern
    perimeter of Parcel 2 is to be fenced and the
    access road from Circle Avenue is to be gated or
    otherwise restricted prior to the issuance of an
    operating permit by the Agency.
    13
    493

    The present blacktop road which runs North
    from Lake Street to tno south edge of Parcel 2
    wijl be maintaired at all times during the con-
    tinuation of landfill or quarrying operations at
    the site
    All interior roads are to be watered or oiled
    whenever the dust and wind conditions require
    it or whenever reasonably requested to do so
    by an employee of the Agency acting within the
    scope of his employment.
    During all periods of operation of a landfill
    on any portion of the site Respondents agree
    to retain under contract the service of a re-
    putable Vector (sic’ control firm corporation
    or individual wtio is to control all activities
    necessary to eliminate or control the existence
    of rats and other vectors on the site The
    vector control firm, corporation or individual
    is to subm~ta monthly report of his findings
    and
    activities to Respondents which are to be
    maintained in a file retained at the s~tefor
    examination by the Agency as delineated in para~
    graph k below
    The entire site will be inspected routinely by
    a representative of the Agency All records
    pertaining to vector control will be made avail-
    able to this representative upon request at each
    such inspection
    1. The artificial ditch running in a southerly
    direction from the site and draining into Meachari
    Creek will no longer be used for drainage frorr
    the site. ln this respect, a pump heretofore
    utilized to pump site water into the aforesaid
    ditch will be abandoned and removed The actions
    contemplated by this paragraph will be done no
    later than two months after any issuance of an
    operating permit for the site by the Agency.
    ~m. Any and all underground fires existing at the
    site, and particularly an underground fire dis-
    covered during an inspection of the site by an
    Agency
    representative on November
    26,
    1973,
    near the Northwest
    section of Parcel 2, will be
    completely extinguished by excavation or any
    practical method prior to the final cover con~
    templated in
    paragraph e hereof.
    ~‘n. Respondents agree to a penalty of $15,000 for
    the aforesaid violations found to have occurred.~
    Payment of this penalty was conditioned on whether the Board has
    the authority to establish monetary penalties for violations of
    the Act. The Illinois Supreme Court has affirmed the authority
    of the Illinors Pollution Control Board to assess monetary
    13—494

    penalties for proven
    violations
    of the
    Act
    (City of Waukegan v.
    PCI
    f
    57 111 Zl70~
    Therefore Respondents shall
    pay the 515,000
    penalty as specified
    in Order 1, nelow.
    We hold that Responder~cs have violated Sections 9 (a~
    ,
    9 (c)
    and 21(e) of the Act.
    We accept. the Terms cf Settlement contained
    V thin tuo Stipu~at3on and Prop )~‘dJ For Settlemcr~
    The 1i~,cs o_
    many neighbors have been seriously
    disrupted but the compliance
    program ~1~iil bring about the cessation of pollution.
    Tee penalty
    is reasonable under the circumstances;
    This constitutes
    the
    find-
    ings of fact and conclusions of
    law of the
    Board.
    IT IS
    THE
    ORDER
    of
    the
    Pollution Control
    Board
    that:
    I. Respondents jointly
    and severally carry out all
    conditions of the
    Terms of
    Settlement as contained
    in the
    Stipulation and Proposal For Settlement made a part of the
    December 2 hearing.
    Respondents are jointly and severally
    liable for the payment
    of the $13,000 nenaltv which
    is
    to cc
    paid within
    35
    days
    of the
    adoption of
    this
    Order. Payment
    shall
    cc sent
    tc
    FLSCd 5e~nces ~ect~or~
    ~
    Prot~crin~
    Agency, 2200 Churchill Road, Springfield,
    Illinois 62706,
    2. Respondents
    shall
    cease and a.esost
    from all violations
    of the
    Act
    established
    in
    this Opinion.
    I, Christan
    L.
    Moffett~ Clerk
    of the Illinois P~llutionControl
    Board, ne~eby certify tl0at
    t
    ic
    above
    Opinron
    and
    Order wa~ adopted
    on the ~ ~day
    1974, by
    a vote of
    to
    ~
    /-
    Christan L.
    ~4~~tt
    13
    495

    Back to top