STATE OF INDIANA

COUNTY OF MARION

)
)
)


SS:

BEFORE THE INDIANA DEPARTMENT
OF ENVIRONMENTAL MANAGEMENT

 

COMMISSIONER OF THE DEPARTMENT
OF ENVIRONMENTAL MANAGEMENT,

Complainant,

v.

EXIDE TECHNOLOGIES, INC.,

Respondent.

)
)
)
)
)
)
)
)
)
)






Case No.
2006-16036-H
               
2006-16304-H
        
and 2006-15482-H


 

 

AGREED ORDER

 

The 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 Indiana Code (“IC”) 13-13-1-1.

 

2.         Respondent is Exide Technologies, Inc. ("Respondent"), which owns and operates the company with U.S. EPA ID No. IND 000 717 959, located at 2601 West Mount Pleasant Boulevard in Muncie, Delaware 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 June 23rd, 2006 via Certified Mail to:

 

Craig H. Mulhauser

CT Corporation System

President

Registered Agent for:

Exide Technologies, Inc.

Exide Technologies, Inc.

210 Carnegie Center, Suite 500

251 E. Ohio Street, Suite 1100

Princeton, NJ 08540

Indianapolis, IN 46204

 

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

 

Mr. Gordon Ulsh

CT Corporation System

President

Registered Agent for:

Exide Technologies, Inc.

Exide Technologies, Inc.

210 Carnegie Center, Suite 500

251 East Ohio Street, Suite 1100

Princeton, New Jersey 08540

Indianapolis, Indiana 46204

 

6.         Respondent most recently notified the U.S. EPA of Large Quantity Generator and Treatment, Storage, and Disposal activities on February 24, 2006.  Respondent was issued a hazardous waste permit renewal for storage on November 16, 2004.

 

7.         Respondent is a secondary lead smelter.  Lead is reclaimed from lead-acid batteries and other lead bearing material.

 

8.         329 IAC 3.1 incorporates certain federal hazardous waste management requirements found in 40 CFR Parts 260 through 273, including those identified below.

 

9.         During an investigation, including inspections on January 24, 2006, June 23 and 28, 2006, and September 21, 2006, conducted by representatives of IDEM, the following violations were found:

 

a.         Pursuant to 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.  The following containers were not labeled with accumulation start dates:

 

1.         One container of K069 baghouse dust located underneath the scrubbers. This violation was observed during the January 24, 2006 inspection.

 

2.         Two trailers (No. 370322 and CT4) of D008 waste located in the trailer storage lot.  This violation was observed during the June 2006 inspections.

 

3.         Three roll-offs of D008 waste located in the trailer storage lot.  This violation was observed during the June 2006 inspections.

 

In a March 2, 2007 letter to IDEM, Respondent indicated that it has implemented a new labeling procedure whereby all trailers and roll offs are labeled as “Hazardous Waste” with accumulation start dates as soon as waste is placed in them.  Once lab results are obtained indicating the regulatory status of the waste, the labels are either updated with the manifest document number when shipped, or, if non-hazardous, removed.

 

b.         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 labeled or marked clearly with the words “Hazardous Waste.”  The following containers were not marked with the words “Hazardous Waste.”

 

1.         One container of K069 baghouse dust located underneath the scrubbers. This violation was observed during the January 24, 2006 inspection.

 

2.         Two trailers (No. 370322 and CT4) of D008 waste located in the trailer storage lot.  This violation was observed during the June 2006 inspections.

 

3.         Three roll-offs of D008 waste located in the trailer storage lot.  This violation was observed during the June 2006 inspections.

 

In a March 2, 2007 letter to IDEM, Respondent indicated that it has implemented a new labeling procedure whereby all trailers and roll offs are labeled as “Hazardous Waste” with accumulation start dates as soon as waste is placed in them.  Once lab results are obtained indicating the regulatory status of the waste, the labels are either updated with the manifest document number when shipped, or, if non-hazardous, removed.

 

c.         Pursuant to 40 CFR 262.34(a)(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.  Respondent did not store closed a container of K069 baghouse located underneath a scrubber.  This violation was observed during the January 24, 2006 inspection.

 

d.         Pursuant to 262.34(a)(1)(i) referencing 40 CFR 265.174, a generator must conduct weekly inspections of container storage areas.  Respondent did not conduct the required weekly inspections of the following containers:

 

1)         Trailer 3703223, which is located in the trailer storage lot.

2)         Trailer CT4, which is located in the trailer storage lot.

3)         Three roll-offs located in the trailer storage lot.

 

This violation was observed during the June 2006 inspections.

 

In a March 2, 2007 letter to IDEM, Respondent indicated that all container storage areas are now inspected weekly.

 

e.         Pursuant to Permit Conditions IV.E.1 and Attachment D-10a(1), owners and operators of all containment buildings must use controls and practices to ensure containment of the hazardous waste within the unit.  Specifically, the storage capacity for Bin 5 must not exceed a maximum capacity of 800 cubic yards.  Respondent accumulated blast slag in Bin 5 beyond its capacity.  The Waste Pile Quantity and the Waste Pile Inspection Logs showed that between 1,270 and 1,315 cubic yards of blast slag was stored in and outside of Bin 5.  This violation was observed during the June 2006 and September 2006 inspections.

In a March 2, 2007 letter to IDEM, Respondent indicated that on January 2, 2007, the amount of waste stored in Bin 5 was reduced below the capacity limit of 800 cubic yards.

 

f.          Pursuant to Permit Condition IV.H and Appendix F-8, upon detection of a condition that has led to a release of hazardous waste, the owner or operator must enter of record of discovery in the facility operating record.  During the June 2006 inspections, Respondent stated that repair work being conducted on the crusher caused the excess accumulation of blast slag in and around Bin 5.  However, this condition was not noted in the facility operating record.

In a March 2, 2007 letter to IDEM, Respondent indicated that personnel responsible for inspecting the Containment Area have been given additional training to ensure that malfunctions and deficiencies are noted on inspection logs.

 

g.         Pursuant to Permit Condition II.E, containment buildings must be inspected weekly using the Containment Building Inspection Log (Exhibit F-8 of the permit).  Respondent has not conducted the inspections listed in the Containment Building Inspection Log, and four facility personnel who are responsible for inspections were not familiar with the log.  This violation was observed during the June 2006 inspections.

In a March 2, 2007 letter to IDEM, Respondent indicated that the containment building is now inspected on a weekly basis using the inspection logs found in Exhibit F-8 of the permit.

 

h.         Pursuant to Permit Condition II.A., Permit Condition IV.D, and 262.34(a)(4) referencing 40 CFR 265.31, the facility 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 air, soil, or surface water, which could threaten human health or the environment.  Respondent failed to operate the facility in a manner that minimizes releases to the environment.  The inspector observed the following evidence of failures to maintain the facility to minimize the possibility of releases:

 

1.         D008 press mud throughout the outdoor areas of the facility including in the slag and chip trailer storage areas; outside the wastewater treatment area; along the rail spur; underneath the scrubbers and baghouses; in the entrances into the maintenance area; and in the chemical storage area on the northeast side of the property.  These violations were observed during the January 24, 2006 and June 2006 inspections.

 

2.         Heavy tracking of D008 press mud and dust in Storage Area A.  This violation was observed during the September 21, 2006 inspection.

 

3.         Releases of Soda Ash at the off-loading area and along the rail spur.  This violation was observed during the January 24, 2006 and June 2006 inspections.

 

4.         Releases of baghouse dust (K069) on the ground under the scrubbers, baghouses, and at the sump near the tank farm.

 

5.         Sodium sulfate present on the top of two oxidation tanks, on the exterior of the tanks, and on the ground.  This violation was observed during the January 24, 2006 inspection.

 

6.         Blast furnace slag placed outside of the designated bin (Bin 5) caused a major breach in the integrity of the floor located just south of Bin 5 at the eastern edge of the Phase II section of the Bin Room Floor.  This violation was observed during the June 2006 and September 21, 2006 inspections.

In a March 2, 2007 letter to IDEM, Respondent indicated that it has cleaned all exterior concrete surfaces outside the plant of any residual D008 press mud track-out or spillage.

 

i.          Pursuant to 329 IAC 10-4-2, no person shall cause or allow the storage, containment, processing, or disposal of solid waste in a manner which creates a threat to human health or the environment, including the creating of a fire hazard, vector attraction, air or water pollution, or other contamination.  Respondent caused or allowed the disposal of solid waste in a manner which creates a threat to human health or the environment.  The inspector observed the following evidence of the disposal of solid waste in a manner creating a threat to human health or the environment:

 

1.         D008 press mud throughout the outdoor areas of the facility including in the slag and chip trailer storage areas; outside the wastewater treatment area; along the rail spur; underneath the scrubbers and baghouses; in the entrances into the maintenance area; and in the chemical storage area on the northeast side of the property.  These violations were observed during the January 24, 2006 and June 2006 inspections.

 

2.         Heavy tracking of D008 press mud and dust in Storage Area A.  This violation was observed during the September 21, 2006 inspection.

 

3.         Releases of Soda Ash at the off-loading area and along the rail spur.  This violation was observed during the January 24, 2006 and June 2006 inspections.

 

4.         Releases of baghouse dust (K069) on the ground under the scrubbers, baghouses, and at the sump near the tank farm.

 

5.         Sodium sulfate present on the top of two oxidation tanks, on the exterior of the tanks, and on the ground.  This violation was observed during the January 24, 2006 inspection.

 

6.         Blast furnace slag placed outside of the designated bin (Bin 5) caused a major breach in the integrity of the floor located just south of Bin 5 at the eastern edge of the Phase II section of the Bin Room Floor.  This violation was observed during the June 2006 and September 21, 2006 inspections.

 

In a February 28, 2007 letter to IDEM, Respondent indicated that it has cleaned all exterior concrete surfaces outside the plant of any residual D008 press mud track-out or spillage.

 

j.          Pursuant to IC 13-30-2-1(1), no person shall discharge, emit, cause, allow, or threaten to 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.  Respondent caused and allowed the discharge of contaminants and waste into environment.  The inspector observed the following evidence of discharges to the environment:

 

1.         D008 press mud throughout the outdoor areas of the facility including in the slag and chip trailer storage areas; outside the wastewater treatment area; along the rail spur; underneath the scrubbers and baghouses; in the entrances into the maintenance area; and in the chemical storage area on the northeast side of the property.  These violations were observed during the January 24, 2006 and June 2006 inspections.

 

2.         Heavy tracking of D008 press mud and dust in Storage Area A.  This violation was observed during the September 21, 2006 inspection.

 

3.         Releases of Soda Ash at the off-loading area and along the rail spur.  This violation was observed during the January 24, 2006 and June 2006 inspections.

 

4.         Releases of baghouse dust (K069) on the ground under the scrubbers, baghouses, and at the sump near the tank farm.

 

5.         Sodium sulfate present on the top of two oxidation tanks, on the exterior of the tanks, and on the ground.  This violation was observed during the January 24, 2006 inspection.

 

6.         Blast furnace slag placed outside of the designated bin (Bin 5) caused a major breach in the integrity of the floor located just south of Bin 5 at the eastern edge of the Phase II section of the Bin Room Floor.  This violation was observed during the June 2006 and September 21, 2006 inspections.

 

In a March 2, 2007 letter to IDEM, Respondent indicated that it has cleaned all exterior concrete surfaces outside the plant of any residual D008 press mud track-out or spillage.

 

k.         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 329 IAC 10-4-2.  Respondent deposited contaminants upon the land in a place or manner that creates a pollution hazard.  The inspector observed the following evidence of the deposit of contaminants upon the land:

 

1.         D008 press mud throughout the outdoor areas of the facility including in the slag and chip trailer storage areas; outside the wastewater treatment area; along the rail spur; underneath the scrubbers and baghouses; in the entrances into the maintenance area; and in the chemical storage area on the northeast side of the property.  These violations were observed during the January 24, 2006 and June 2006 inspections.

 

2.         Heavy tracking of D008 press mud and dust in Storage Area A.  This violation was observed during the September 21, 2006 inspection.

 

3.         Releases of Soda Ash at the off-loading area and along the rail spur. This violation was observed during the January 24, 2006 and June 2006 inspections.

 

4.         Releases of baghouse dust (K069) on the ground under the scrubbers, baghouses, and at the sump near the tank farm.

 

5.         Sodium sulfate present on the top of two oxidation tanks, on the exterior of the tanks, and on the ground.  This violation was observed during the January 24, 2006 inspection.

 

6.         Blast furnace slag placed outside of the designated bin (Bin 5) caused a major breach in the integrity of the floor located just south of Bin 5 at the eastern edge of the Phase II section of the Bin Room Floor.  This violation was observed during the June 2006 and September 21, 2006 inspections.

 

In a March 2, 2007 letter to IDEM, Respondent indicated that it has cleaned all exterior concrete surfaces outside the plant of any residual D008 press mud track-out or spillage.

 

l.          Pursuant to IC 13-30-2-1(4), no person shall deposit or cause or allow the deposit of any contaminants or solid waste 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 allowed the deposit of contaminants and solid waste upon the land.  The inspector observed the following evidence of the deposit of contaminants and solid waste upon the land:

 

1.         D008 press mud throughout the outdoor areas of the facility including in the slag and chip trailer storage areas; outside the wastewater treatment area; along the rail spur; underneath the scrubbers and baghouses; in the entrances into the maintenance area; and in the chemical storage area on the northeast side of the property.  These violations were observed during the January 24, 2006 and June 2006 inspections.

 

2.         Heavy tracking of D008 press mud and dust in Storage Area A.  This violation was observed during the September 21, 2006 inspection.

 

3.         Releases of Soda Ash at the off-loading area and along the rail spur. This violation was observed during the January 24, 2006 and June 2006 inspections.

 

4.         Releases of baghouse dust (K069) on the ground under the scrubbers, baghouses, and at the sump near the tank farm.

 

5.         Sodium sulfate present on the top of two oxidation tanks, on the exterior of the tanks, and on the ground.  This violation was observed during the January 24, 2006 inspection.

 

6.         Blast furnace slag placed outside of the designated bin (Bin 5) caused a major breach in the integrity of the floor located just south of Bin 5 at the eastern edge of the Phase II section of the Bin Room Floor.  This violation was observed during the June 2006 and September 21, 2006 inspections.

In a March 2, 2007 letter to IDEM, Respondent indicated that it has cleaned all exterior concrete surfaces outside the plant of any residual D008 press mud track-out or spillage.

 

m.        Pursuant to Permit Condition II.I.3 and Attachment G, the Permittee shall review and immediately amend, if necessary, the Contingency Plan.  The two latest revisions to Respondent’s Contingency Plan did not accurately reflect facility conditions.  Specifically, the December 2, 2005 Contingency Plan did not contain current information regarding the crusher/stabilization unit and reverberatory furnace slag.  The Contingency Plan reviewed by the inspector during the June 2006 inspection also contained inaccurate information on the crusher/stabilization unit, and did not refer to reverberatory furnace slag at all.  This violation was noted during the June 2006 inspections.

In a March 2, 2007 letter to IDEM, Respondent indicated that it revised the Contingency Plan.  On January 9, 2007, Exide submitted a permit modification to reflect current facility conditions in the Contingency Plan.

 

9.         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 the 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 40 CFR 262.34(a)(2).  Specifically, Respondent shall ensure that all containers of hazardous waste are marked with accumulation start dates.

 

3.         Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 262.34(a)(3).  Specifically, Respondent shall ensure that all containers of D008 waste are marked with the words “Hazardous Waste.”

 

4.         Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 265.173(a).  Specifically, Respondent shall ensure that all containers of hazardous waste are stored closed.

 

5.         Upon the Effective Date of this Agreed Order, Respondent shall comply with 40 CFR 265.174.  Specifically, Respondent shall ensure that it conducts weekly inspections of the all hazardous waste container storage areas.

 

6.         Upon the Effective Date of this Agreed Order, Respondent shall comply with Permit Condition II.E and Permit Condition IV.H.  Specifically, Respondent shall ensure that containment buildings are inspected on a weekly basis and that the facility inspection logs (Exhibit F-8 of the permit) are used during the inspections.

 

7.         Upon the Effective Date of this Agreed Order, Respondent shall ensure that all malfunctions and deficiencies are noted on inspection logs.

 

8.         Upon the Effective Date of this Agreed Order, Respondent shall comply with Permit Condition IV.E.1 and Attachment D-10a(1).  Specifically, Respondent shall not store wastes in Bin 5 in excess of the permitted capacity of 800 cubic yards.

 

9.         Upon the Effective Date of this Agreed Order, Respondent shall not store blast furnace slag outside the containment walls of Bin 5.

 

10.       Within ninety (90) days of the Effective Date of this Agreed Order, Respondent shall comply with Permit Condition II.A; IV.D; 40 CFR 265.31; 329 IAC 10-4-2;  and IC 13-30-2-1(1), (3), and (4).  Specifically, Respondent shall clean up the following:

 

a.         All releases of the D008 press mud throughout the indoor areas of the facility, including in Storage Area A.

 

b.         All releases of Baghouse Dust.

 

c.         All releases of Soda Ash, including in the off-loading area and along the rail spur.

 

d.         All releases of Sodium Sulfate in the area of the oxidation tanks and on the ground.

For areas where releases and track-out are present on soil, Respondent shall excavate soil to six inches beyond visible contamination.

 

11.       Within one hundred twenty (120) days of the Effective Date of this Agreed Order, Respondent shall submit to IDEM documentation that releases and track-out of the D008 press mud, Baghouse Dust, Soda Ash, and Sodium Sulfate have been cleaned up.

 

12.       Upon the Effective Date of this Agreed Order, Respondent shall comply with Permit Conditions II.A and IV.D.  Specifically, Respondent shall implement procedures to ensure that releases and track-out of D008 press mud do not occur.

 

13.       Within ninety (90) days of the Effective Date of this Agreed Order, Respondent shall submit to IDEM a detailed written description of procedures that have been implemented to eliminate releases and track-out of D008 press mud inside and outside of the facility.

 

14.       Upon the Effective Date of this Agreed Order, Respondent shall comply with IC 13-30-2-1(4).  Specifically, Respondent shall implement procedures to prevent the release of Soda Ash at the off-loading area and along the rail spur.

 

15.       Within ninety (90) days of the Effective Date of this Agreed Order, Respondent shall submit to IDEM a detailed written description of procedures that have been implemented to eliminate the release of Soda Ash at the off-loading area and along the rail spur.

 

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

 

Aubrey N. Sherif

Senior Environmental Manager

Indiana Department of Environmental Management

Office of Enforcement          Mail Code 60-02

100 N. Senate Avenue

Indianapolis, IN 46204-2251

 

17.       Respondent is assessed a civil penalty of Sixty Two Thousand Two Hundred Fifty Dollars ($62,250).  Within thirty (30) days of the Effective Date of the Agreed Order, Respondent shall pay a portion of this penalty in the amount of Twelve Thousand Four Hundred Fifty Dollars ($12,450).  Said penalty amount shall be due and payable to the Environmental Management Special Fund.  In lieu of payment of the remaining civil penalty, Respondent shall perform and complete a Supplemental Environmental Project (“SEP”).  Respondent estimates that this SEP will cost One Hundred Sixty Thousand Dollars ($160,000).  Within thirty (30) days of completing this SEP, Respondent shall submit written notice and documentation to IDEM which substantiates all actions taken and costs incurred with respect to the SEP.  In the event that the cost of the SEP is less than Ninety-Nine Thousand Six Hundred Dollars ($99,600), Respondent shall pay fifty percent (50%) of the difference between the proposed cost of the SEP and the actual cost of the SEP.

 

18.       As a Supplemental Environmental Project, Respondent shall construct a dedicated Clarifier and Scrubber Sludge Recapturing System.  The SEP will involve the conversion of a current water treatment tank into a sludge thickening tank, which requires a modification creating a still well and discharge weir within the tank.  Respondent will also purchase and install a dedicated press filter to recover the sludge; piping and pumps to create an adjunct to the current closed system and route the sludge to the converted tank and new filter press; and control circuits to activate the system automatically.  Respondent shall have the SEP constructed and operational by no later than December 30, 2007.  Implementation of this SEP will reduce the loading on the Waste Water Treatment (WWT) system’s sand filters and the potential for filter media breakthrough.  This reduction will increase the efficiency of the sand filters and extend the effective life of the filter media within them.  A secondary reduction of waste will also be realized by the less frequent need to dispose of the used filter media and repack the filters with fresh sand. The tertiary benefit of this aspect of the project is a reduction in the trace lead and antimony currently discharged into Respondent’s waste stream.  The SEP will also increase the WWT system’s chemical precipitation efficiency while reducing the total amount of pre-treatment chemicals used, which will also result in a net decrease of those treatment chemicals in the waste stream.

In the event that the Respondent does not complete the SEP by December 30, 2007, the full amount of the civil penalty as stated in paragraph 17 above, plus interest established by IC 24-4.6-1-101 on the remaining amount, less the portion of the civil penalty Respondent has already paid, will be due within fifteen (15) days from Respondent's receipt of IDEM’s notice to pay.  Interest, at the rate established by IC 24-4.6-1-101, shall be calculated on the amount due from the date which is thirty (30) days after the Effective Date of this Agreed Order until the full civil penalty is paid.

 

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

 

Violation

Penalty

Failure to comply with Order paragraph  11

$500 per week

Failure to comply with Order paragraph  13

$500 per week

Failure to comply with Order paragraph  15

$500 per week

 

20.       Stipulated penalties shall be due and payable within thirty (30) days after Respondent receives written notice that the 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.

 

21.       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

 

22.       In the event that the civil penalty required by Order paragraph 17 is not paid within thirty (30) days of the Effective Date of this Agreed Order, Respondent shall pay interest shall continue to accrue until the civil penalty is paid in full.

 

23.       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 parties 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.

 

24.       In the event that any terms of this 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 this Agreed Order did not contain the invalid terms.

 

25.       The 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.

 

 

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 June 5, 2007

 

Robert B. Keene

 

Assistant Commissioner

 

Office of Legal Counsel and Enforcement