STATE OF INDIANA

COUNTY OF MARION

)
)
)


SS:

BEFORE THE INDIANA DEPARTMENT
OF ENVIRONMENTAL MANAGEMENT

 

COMMISSIONER OF THE DEPARTMENT
OF ENVIRONMENTAL MANAGEMENT,

Complainant,

v.

VERTELLUS AGRICULTURE & NUTRITION SPECIALTIES, LLC,

Respondent.

)
)
)
)
)
)
)
)
)
)






Case No.
2006-16069-H and
                
2006-16318-H



 

 

AGREED ORDER

 

Complainant and Respondent desire to settle and compromise this action without hearing or adjudication of any issue of fact or law, and consent to the entry of the following Findings of Fact and Order.  Pursuant to IC 13-30-3-3, entry into the terms of this Agreed Order does not constitute an admission of any violation contained herein.  Respondent’s entry into this Agreed Order shall not constitute a waiver of any defense, legal or equitable, which Respondent may have in any future administrative or judicial proceeding, except a proceeding to enforce this order.

 

I.  FINDINGS OF FACT

 

1.         Complainant is the Commissioner (“Complainant”) of the Indiana Department of Environmental Management (“IDEM”), a department of the State of Indiana created by IC 13-13-1-1.

 

2.         Respondent is Vertellus Agriculture & Nutrition Specialties, LLC (Respondent"), which owns and operates the company with U.S. EPA ID No. IND 000 807 107, located at 1500 South Tibbs Avenue in Indianapolis, Marion County, Indiana (“Site”).

 

3.         IDEM has jurisdiction over the parties and the subject matter of this action.

 

4.         Pursuant to IC 13-30-3-3, IDEM issued a Notice of Violation on November 21, 2006 via Certified Mail to:

 

Mr. Robert D. McNeeley, President

Corporation Service Co., Resident Agent for:

Vertellus Specialties, Inc. f/k/a

Vertellus Specialties, Inc. f/k/a

Reilly Industries, Inc.

Reilly Industries, Inc.

300 North Meridian Street

251 East Ohio Street

Suite 1500

Suite 500

Indianapolis, Indiana 46204

Indianapolis, Indiana 46204

 

5.         Pursuant to IC 13-30-3-3, IDEM issued a Notice of Violation on December 11, 2006 via certified mail to:

 

Mr. Robert D. McNeeley, Chairman

Vertellus Agriculture & Nutrition Specialties, LLC

300 North Meridian Street, Suite 1500

Indianapolis, Indiana 46204

 

Mr. Timothy J. Zappala

Corporation Service Co.

President and CEO

Registered Agent for:

Vertellus Agriculture &

Vertellus Agriculture &

Nutrition Specialties, LLC

Nutrition Specialties, LLC

300 North Meridian Street, Suite 1500

251 East Ohio Street, Suite 500

Indianapolis, Indiana 46204

Indianapolis, Indiana 46204

 

6.         Pursuant to IC 13-30-3-3, IDEM issued an Amended Notice of Violation on April 10, 2007 via certified mail to:

 

Mr. Timothy J. Zappala

Corporation Service Co.

President and CEO

Registered Agent for:

Vertellus Agriculture &

Vertellus Agriculture &

Nutrition Specialties, LLC

Nutrition Specialties, LLC

300 North Meridian Street, Suite 1500

251 East Ohio Street, Suite 500

Indianapolis, Indiana 46204

Indianapolis, Indiana 46204

 

7.         Respondent most recently notified the U.S. EPA of Large Quantity Generator and Treatment, Storage, and Disposal activities on February 22, 2007.  At the Site, Respondent manufactures pyridine and picolines, and specialty pyridine derivatives.

 

8.         Inspections and/or investigations were conducted on June 27, 28, and 30, August 7, and November 13, 2006, on or at the Site by representatives of IDEM’s Office of Land Quality.

 

9.         329 IAC 3.1 incorporates certain federal hazardous waste management requirements found in 40 CFR parts 260 through 270 and Part 273, including those identified below.

 

10.       Pursuant to IC 13-30-3-3, entry into the terms of this Agreed Order does not constitute an admission of any violation contained herein.  During the inspections and investigations conducted by representatives of IDEM, the following violations were found:

 

a.         Pursuant to IC 13-30-2-1(1), no person shall discharge, emit, cause, or allow any contaminant or waste, including any noxious odor, either alone or in combination with contaminants from other sources, into the environment in violation of 40 CFR 265.31 and 40 CFR 264.31.  Respondent allowed contaminants and waste into the environment as follows:

 

1.         An area of stained gravel was observed beneath a valve in an above-ground line between Tank 360 and Tank 69.  Tank 360 and Tank 69 contain listed hazardous waste.  On December 22, 2005, Respondent notified IDEM of a leak of hazardous waste from this same above-ground line.  In October of 2006, Respondent obtained a grab sample of the stained gravel, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

 

2.         An area of stained gravel was observed below the sample port on Tank 781.  Tank 781 contains listed hazardous waste.

The above violations were noted during the June and August 2006 inspections.

 

b.         Pursuant to IC 13-30-2-1(3), no person shall deposit any contaminants upon the land in a place or manner that creates or would create a pollution hazard that violates or would violate 40 CFR 265.31 and 40 CFR 264.31.  Respondent deposited contaminants and waste into the environment as follows:

 

1.         An area of stained gravel was observed beneath a valve in an above-ground line between Tank 360 and Tank 69.  Tank 360 and Tank 69 contain listed hazardous waste.  On December 22, 2005, Respondent notified IDEM of a leak of hazardous waste from this same above-ground line.  In October of 2006, Respondent obtained a grab sample of the stained gravel, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

 

2.         An area of stained gravel was observed below the sample port on Tank 781.  Tank 781 contains listed hazardous waste.

 

3.         Pyridine wet cut was released to the environment on May 17, 2006 following a sudden structural failure of Tank 65.  At the time of the release, the pyridine wet cut was being pumped to the production process.  In October of 2006, Respondent obtained a grab sample from the release area, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

The above violations were noted during the June and August 2006 inspections.

 

c.         Pursuant to IC 13-30-2-1(4), no person shall deposit or cause or allow the deposit of contaminants upon the land, except through the use of sanitary landfills, incineration, composting, garbage grinding, or another method acceptable to the solid waste management board.  Respondent caused and/or allowed the deposit of contaminants upon the land in a method unacceptable to the solid waste management board, as follows:

 

1.         An April 16, 2006 release of 2-Picoline from a rail car due to an overflow.  The 2-Picoline was being shipped to a customer.  The incident report indicated that the “operator forgot to set the meter pump so that it would not shut off when it got to a certain volume.”  The release occurred inside the facility.  Respondent reported that the release was immediately cleaned up.

 

2.         An April 18, 2006 release from a raw material storage tank of 277 gallons of sulfuric acid due to a drain valve not being secured in the closed position after maintenance activities were completed. Respondent reported that the release was cleaned up.

 

3.         An April 3, 2005 spill of 200 gallons of a pyridine intermediate production material in the Base-Stills Area.  The clean up resulted in the generation of 18,160 pounds of contaminated soil and gravel.

 

4.         An area of stained gravel was observed beneath a valve in an above-ground line between Tank 360 and Tank 69.  Tank 360 and Tank 69 contain listed hazardous waste.  On December 22, 2005, Respondent notified IDEM of a leak of hazardous waste from this same above-ground line.  In October of 2006, Respondent obtained a grab sample of the stained gravel, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

 

5.         An area of stained gravel was observed below Tank 528.  Tank 528 stores anhydrous ammonia, a raw material.  In October of 2006, Respondent obtained a grab sample of the stained gravel, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

 

6.         An area of stained gravel was observed below the sample port on Tank 781.  Tank 781 contains listed hazardous waste.

 

7.         Pyridine wet cut was released to the environment on May 17, 2006 following a sudden structural failure of Tank 65.  At the time of the release, the pyridine wet cut was being pumped to the production process.  In October of 2006, Respondent obtained a grab sample from the release area, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

The above violations were noted during the June and August 2006 inspections.

 

d.         Pursuant to 40 CFR 262.34(a)(4) referencing 40 CFR 265.31 and 40 CFR 264.31, facilities must be maintained and operated to minimize the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents to the air, soil, or surface water, which could threaten human health or the environment.  Respondent has failed to maintain and operate the facility in a manner which minimizes the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents, as evidenced by the following:

 

1.         An area of stained gravel was observed beneath a valve in an above-ground line between Tank 360 and Tank 69.  Tank 360 and Tank 69 contain listed hazardous waste.  On December 22, 2005, Respondent notified IDEM of a leak of hazardous waste from this same above-ground line.  In October of 2006, Respondent obtained a grab sample of the stained gravel, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

 

2.         An area of stained gravel was observed below the sample port on Tank 781.  Tank 781 contains listed hazardous waste.

 

3.         Pyridine wet cut was released to the environment on May 17, 2006 following a sudden structural failure of Tank 65.  At the time of the release, the pyridine wet cut was being pumped to the production process.  In October of 2006, Respondent obtained a grab sample from the release area, which was then analyzed by the on-site lab.  The analysis showed no signs of hazardous constituents.

The above violations were observed during the June and August 2006 inspections.

 

e.         Pursuant to 40 CFR 270.1(c), RCRA requires a permit for the treatment, storage, and disposal of any hazardous waste identified or listed in 40 CFR Part 261.  Respondent stored seven drums of hazardous waste identified or listed in 40 CFR Part 261 on a lined concrete pad in the Container Storage Area for more than 90 days.  The seven drums were labeled “Fractank” and dated March 23, 2006.  This violation was observed during the June 2006 inspections.  In accordance with 40 CFR 262.34(b), Respondent could have requested a 30-day extension of the 90-day storage period but Respondent did not request an extension.  The drums were shipped off-site for disposal on June 29, 2006, seven days after the 90-day storage period ended.

 

f.          Pursuant to IC 13-30-2-1(10) a person may not commence or engage in the operation of a hazardous waste facility without having first obtained a permit from the department.  Respondent operated as a storage facility when it stored the seven drums of hazardous waste described in Paragraph 10.e, in the Container Storage Area for more than 90 days.  This violation was observed during the June 2006 inspections.

 

g.         Pursuant to 329 IAC 3.1-1-10, every hazardous waste generator, transporter, or owner or operator of a hazardous waste facility must notify the Commissioner of its hazardous waste activity on the approved forms.   Respondent failed to notify the Commissioner of hazardous waste storage activities when it stored the seven drums of hazardous waste described in Paragraph 10.e, in the Container Storage Area for more than 90 days.  This violation was observed during the June 2006 inspections.

 

h.         Pursuant to 40 CFR 262.34(b), a generator who accumulates hazardous waste for more than 90 days is an operator of a storage facility and is subject to the requirements of 40 CFR Part 264 and the permit requirements of 40 CFR Part 270.  Respondent operated a storage facility when it stored the seven drums of hazardous waste described in Paragraph 10.e in the Container Storage Area for more than 90 days, but did not comply with the requirements of 40 CFR Part 264 and the permit requirements of 40 CFR Part 270.  This violation was observed during the June 2006 inspections.

 

i.          Pursuant to 40 CFR 262.34(a)(2), a generator may accumulate hazardous waste on-site for 90 days or less without a permit, provided that the date when the accumulation begins is clearly marked and visible for inspection on each container.  Respondent failed to clearly mark accumulation start dates on several drums located in the Container Storage Area.  These violations were observed during the June and August 2006 inspections.

 

j.          Pursuant to 40 CFR 262.34(a)(3), a generator may accumulate hazardous waste on-site for 90 days or less without a permit, provided that containers are marked with the words “Hazardous Waste.”  Respondent failed to clearly mark or label all hazardous waste containers with the words “Hazardous Waste.”  These violations were observed during the June and August 2006 inspections.

 

k.         Pursuant to 40 CFR 262.34(c)(1)(i) referencing 40 CFR 265.173(a), a container holding hazardous waste must always be closed during storage, unless necessary to add or remove waste.  During the August 7, 2006 inspection, the inspector observed two 5-gallon satellite accumulation containers stored open when waste was not being added or removed.

 

l.          Pursuant to Permit Condition IV.B and Appendix 2 referencing 40 CFR  264.1084(c)(3), whenever hazardous waste is in a permitted tank, the fixed roof shall be installed with each closure device secured in a closed position.  Respondent failed to keep the manway cover on Tank 65 closed.  This violation was observed during the June and August 2006 inspections.  Respondent indicated that Tank 65 was empty, but the inspector detected a strong odor from the tank.  The manway cover remained open for at least two days of the June 2006 inspection.

 

m.        Pursuant to 40 CFR 262.34(a)(1)(ii) referencing 40 CFR 265.193(b), secondary containment systems must be operated to prevent migration of wastes and must be capable of detecting and collecting releases.  Respondent did not properly operate the secondary containment system for Tank System 368.  The sealant/liner was peeling and cracked in several areas.  On June 9th, Respondent requested from a contractor a quote to repair and maintain the pad for Tank 368.  On June 27, 2006, Respondent hired a contractor to perform repairs and maintenance on the pad for Tank 368.  This violation was observed during the June 2006 inspections.

 

n.         Pursuant to 40 CFR 262.34(a)(1)(ii) referencing 40 CFR 265.195(a)(2) and (c), a generator must inspect tank systems once each operating day.  Respondent did not conduct the required daily inspections of the above- ground hazardous waste lines running from the generator tanks to the hazardous waste fuel tanks managed in Plant 29.  The inspector observed this violation during the June and August 2006 inspections.

 

o.         Pursuant to 40 CFR 262.34(a)(1)(ii) referencing 40 CFR 265.195(c), a generator must document daily inspections in the facility operating record.  Respondent failed to document daily inspections of the above ground hazardous waste lines running from the generator tanks to the hazardous waste fuel tanks managed in Plant 29.

 

p.         Pursuant to 40 CFR 262.34(a)(1)(ii) referencing 40 CFR 265.196(a), (b), and (e), a tank system or secondary containment system from which there has been a leak or spill or which is otherwise unfit to use, must be removed from service immediately and certain requirements met before it may be returned to service.  A leak or spill of hazardous waste that is less than or equal to a quantity of one pound and that is immediately contained and cleaned up is exempt from the reporting requirements.  During the June 28, 2006 inspection, the inspector observed a release of hazardous waste from Tank 368 into the secondary containment system.  Respondent failed to immediately address this release.

 

q.         Pursuant to Permit Condition I.D.11 and 40 CFR 270.40(b), a change of ownership requires a facility to submit a revised permit application no later than 90 days prior to the scheduled change.  Respondent failed to submit the required revised permit application in a timely fashion.  By letter dated September 29, 2006, Respondent notified IDEM of its July 10, 2006 name change and of a planned October 1, 2006 change in ownership.  Respondent submitted the required revised permit application on October 6, 2006.  However, Respondent underwent a change in ownership on or about October 4, 2005.  This violation was observed during the November 13, 2006 investigation.

 

11.       At the time of the June 2006 inspections, Respondent had wastes stored in the hazardous waste Container Storage Area from at least 26 spills, releases, leaks, and clean-ups generated over the prior three months.  The spills, releases, and leaks, and the subsequent clean-ups, resulted in the generation of approximately 255 fifty-five (55) gallon drums, of which at least 118 were hazardous waste.

 

12.       Respondent’s 2005 Biennial Report indicated that 49,456 pounds of hazardous waste generated from incidental spills and leaks had been manifested to Treatment, Storage, and Disposal Facilities.

 

13.       IDEM’s Emergency Response Section’s database included information on    the following spills reported in 2006:

 

a.         15,000 pounds of 2 picoline spilled during rail car loading on April 16, 2006.

 

b.         277 gallons of sulfuric acid spilled into Tank 508’s secondary containment on April 18, 2006.

 

c.         An unknown amount of hazardous waste spilled from Tank 65 on May 17, 2006.

 

d.         139 pounds of a benzene mix spilled from Tank 236 on June 5, 2006.

 

14.       The inspector identified the following releases/spills during record reviews.

 

a.         Two hundred gallons of pyridine intermediate production material from the Base/Stills area on April 3, 2005, the cleanup of which resulted in 18,160 pounds of hazardous waste.

 

b.         Five gallons of spent solvent from the Tank 360/2969 line on December 22, 2005.

 

15.       During the June 2006 inspections, the inspector observed the following discolored/streaked walls on tanks:

 

a.         Tank 60 in Plant 27.

 

b.         Tank 606 in Plant 26.

 

c.         Tank 535 in Plant 38.

 

16.       During the June 2006 inspections, the inspector observed the following signs of spills/releases of hazardous waste:

 

a.         Stained gravel below Tank 781 piping.

 

b.         Stained gravel below hazardous waste piping for the Tank 360/2929 transfer line.

 

c.         A release in Tank 368’s secondary containment system.

 

d.         A taped-off area and spillage in Plant 48, identified by facility representatives as heat transfer oil.

 

17.       In recognition of the settlement reached, Respondent waives any right to administrative and judicial review of this Agreed Order.

 

II.  ORDER

 

1.         This Agreed Order shall be effective ("Effective Date") when it is approved by the Complainant or his delegate, and has been received by Respondent.  This Agreed Order shall have no force or effect until the Effective Date.

 

2.         Upon the Effective Date of this Agreed Order, Respondent shall comply with IC 13-30-2-1(1).

 

3.         Upon the Effective Date of this Agreed Order, Respondent shall comply with IC 13-30-2-1(3).

 

4.         Upon the Effective Date of this Agreed Order, Respondent shall comply with IC 13-30-2-1(4).

 

5.         Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 262.34(a)(4) referencing 40 CFR 265.31.  Specifically, Respondent shall maintain and operate the facility to minimize the possibility of a fire, explosion, or any unplanned sudden or non-sudden release of hazardous waste or hazardous waste constituents to the air, soil, or surface water.

 

6.         Within ninety (90) days of the Effective Date of this Agreed Order, Respondent shall submit to IDEM a detailed plan for reducing the frequency of spills, releases, and leaks at the facility.  This plan shall include:

 

a.         an explanation of the reasons for the numerous spills, releases, and leaks at the facility;

 

b.         the measures that will be implemented to prevent/limit the frequency of spills, releases, and leaks; and

 

c.         the method Respondent shall use to evaluate compliance with the plan.

 

7.         Within one hundred eighty (180) days of the Effective Date of this Agreed Order, Respondent shall submit to IDEM a report evaluating the effectiveness of the plan. The report shall identify spills, releases, and leaks, and their causes. The report shall also identify corrective measures implemented in response to spills, releases, and leaks.

 

8.         Upon the Effective Date of this Agreed Order, Respondent, as a Large Quantity Generator of hazardous waste, shall not store hazardous waste in the Container Storage area in excess of 90 days.

 

9.         Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 262.34(a)(2).  Specifically, Respondent shall ensure that all containers of hazardous waste are clearly marked with accumulation start dates.

 

10.       Upon the Effective Date of this Agreed Order, Respondent shall ensure that all containers of hazardous waste are properly labeled.

 

11.       Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 262.34(c)(1)(i) referencing 40 CFR 265.173(a).  Specifically, Respondent shall ensure that all containers of hazardous waste are closed during accumulation unless open to add or remove waste or to sample or otherwise determine the contents of the container.

 

12.       Upon the Effective Date of this Agreed Order, Respondent shall comply with Permit Condition IV.B and Appendix 2 referencing 40 CFR 264.1084(c)(3).  Specifically, Respondent shall ensure that the manway device on Tank 65 is secured in a closed position when the tank is in service and the exceptions listed in 40 CFR 264.1084(c)(3) are not applicable.

 

13.       Within seven (7) days of the date that Tank 65 is returned to service, Respondent shall submit to IDEM documentation that the manway device has been secured.  This documentation shall include the date of compliance.

 

14.       Within sixty (60) days of the Effective Date of this Agreed Order, Respondent shall comply with Permit Condition III.G.1 and Attachment D referencing 40 CFR 264.193(e)(3)(ii).  Specifically, Respondent shall repair Tank 65 before it is returned to service.

 

15.       Within seven (7) days of the date that Tank 65 is returned to service, Respondent shall submit to IDEM Tank 65’s integrity assessment, which is required for any tank undergoing major repairs, in accordance with 40 CFR 264.196(f).

 

16.       Within thirty (30) days of the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 265.193(b).  Specifically, Respondent shall submit to IDEM documentation that the secondary containment system for Tank 368 has been repaired.

 

17.       Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 265.195(a)(2) and (c).  Specifically, Respondent shall conduct and document the required daily inspections of the above-ground hazardous waste lines running from the generator tanks to the hazardous waste fuel tanks managed in Plant 29.

 

18.       Upon the Effective Date of this Agreed Order, Respondent shall ensure that it complies with 40 CFR 265.196(a), (b), and (e), whenever there has been a leak or spill from a hazardous waste tank system or secondary containment.

 

19.       All submittals required by this Agreed Order, unless notified otherwise in writing, shall be sent to:

 

Aubrey N. Sherif

Senior Environmental Manager

Office of Enforcement       Mail Code 60-02

Indiana Department of Environmental Management

100 N. Senate Avenue

Indianapolis, IN 46204-2251

 

20.       Respondent is assessed a civil penalty of Forty-Nine Thousand Dollars ($49,000).  Said penalty amount shall be due and payable to the Environmental Management Special Fund within thirty (30) days of the Effective Date.  In the event that the civil penalty is not paid within thirty (30) days of the Effective Date, Respondent shall pay interest on the unpaid balance at the rate established by IC 24-4.6-1-101. The interest shall continue to accrue until the civil penalty is paid in full.

 

21.      In the event the terms and conditions of the following paragraphs are violated, the Complainant may assess and the Respondent shall pay a stipulated penalty in the following amount:

 

Violation                                                                   Penalty

Failure to comply with Order paragraph       6        $500 per week

Failure to comply with Order paragraph       7        $500 per week

Failure to comply with Order paragraph      15      $500 per week

Failure to comply with Order paragraph      16      $500 per week

 

22.       Stipulated penalties shall be due and payable within thirty (30) days after Respondent receives written notice that Complainant has determined a stipulated penalty is due.  Assessment and payment of stipulated penalties shall not preclude Complainant from seeking any additional relief against Respondent for violation of this Agreed Order.  In lieu of any of the stipulated penalties given above, Complainant may seek any other remedies or sanctions available by virtue of Respondent’s violation of this Agreed Order or Indiana law, including, but not limited to, civil penalties pursuant to IC 13-30-4.

 

23.       Civil and stipulated penalties are payable by check to the “Environmental Management Special Fund.”  Checks shall include the Case Number of this action and shall be mailed to:

 

Indiana Department of Environmental Management

Cashier’s Office         Mail Code  50-10C

100 N. Senate Avenue

Indianapolis, IN 46204-2251

 

24.       This Agreed Order shall apply to and be binding upon Respondent, its successors and assigns.  Respondent's signatories to this Agreed Order certify that they are fully authorized to execute this document and legally bind the party they represent.  No change in ownership, corporate, or partnership status of Respondent shall in any way alter its status or responsibilities under this Agreed Order.

 

25.       In the event that any terms of the Agreed Order are found to be invalid, the remaining terms shall remain in full force and effect and shall be construed and enforced as if the Agreed Order did not contain the invalid terms.

 

26.       Respondent shall provide a copy of this Agreed Order, if in force, to any subsequent owners or successors before ownership rights are transferred.  Respondent shall ensure that all contractors, firms and other persons performing work under this Agreed Order comply with the terms of this Agreed Order.

 

27.       This Agreed Order is not and shall not be interpreted to be a permit or a modification of an existing permit.  This Agreed Order, and IDEM’s review or approval of any submittal made by Respondent pursuant to this Agreed Order, shall not in any way relieve Respondent of its obligation to comply with the requirements of its applicable permits or any applicable Federal or State law or regulation.

 

28.       Complainant does not, by its approval of this Agreed Order, warrant or aver in any manner that Respondent’s compliance with any aspect of this Agreed Order will result in compliance with the provisions of any permit, order, or any applicable Federal or State law or regulation.  Additionally, IDEM or anyone acting on its behalf shall not be held liable for any costs or penalties Respondent may incur as a result of Respondent’s efforts to comply with this Agreed Order.

 

29.       Nothing in this Agreed Order shall prevent or limit IDEM’s rights to obtain penalties or injunctive relief under any applicable Federal or State law or regulation, except that IDEM may not, and hereby waives its right to, seek additional civil penalties for the same violations specified in the NOV.

 

30.       Nothing in this Agreed Order shall prevent IDEM or anyone acting on its behalf from communicating with the EPA or any other agency or entity about any matters relating to this enforcement action.  IDEM or anyone acting on its behalf shall not be held liable for any costs or penalties Respondent may incur as a result of such communications with the EPA or any other agency or entity.

 

31.       This Agreed Order shall remain in effect until IDEM issues a Resolution of Case letter to Respondent.

 

 

TECHNICAL RECOMMENDATION:

 

RESPONDENT:

Department of Environmental Management

 

 

 

 

 

By:

 

 

By:

 

 

Nancy L. Johnston

 

Printed:

 

 

Section Chief

 

Title:

 

 

Office of Enforcement

 

 

 

Date:

 

 

Date:

 

 

 

 

 

 

 

 

 

COUNSEL FOR COMPLAINANT:

 

COUNSEL FOR RESPONDENT:

For the Department of Environmental Management

 

 

 

 

 

By:

 

 

By:

 

 

 

 

 

 

 

Deputy Attorney General

 

 

 

Date:

 

 

Date:

 

 

 

 

 

 

APPROVED AND ADOPTED BY THE INDIANA DEPARTMENT OF ENVIRONMENTAL

MANAGEMENT THIS

 

DAY OF

 

, 2007.

 

 

For the Commissioner:

 

 

 

Signed on October 4, 2007

 

Robert B. Keene

 

Assistant Commissioner

 

Office of Legal Counsel and Enforcement