CADDNAR


[CITE: Ohio Valley Co. Const. Div. v. DNR, 1 CADDNAR 77 (1983)]

 

[VOLUME 1, PAGE 77]

 

Cause #: 83-100R

Caption: Ohio Valley Co. Const. Div. v. DNR
Administrative Law Judge: Shadley   
Attorneys: Tyler; Spicker, DAG
Date: October 31, 1983

ORDER

 

The following order is recommended for adoption and issuance by the Director:

 

It is ordered this date as follows:

 

Cessation Order #C30619-81-196 is affirmed.

FINDINGS OF FACT

 

1. The Director of the Department of Natural Resources is included in the definition of agency as used in IC 4-22-1-2 and is duly empowered to conduct administrative hearings pursuant to IC 4-22-1.

 

2. Ohio Valley Company Construction Division, Inc. is an Indiana Corporation with office address at P.O. Box 2395, Evansville, Indiana and with agent resident in the State of Indiana being Prentice Hall Corporation Systems, as designated by Ohio Valley to the Indiana Secretary of State.

 

3. The Director has jurisdiction over the subject matter and parties to this action.

 

4. On July 19, 1983, Cessation Order #C30719-81-196 was issued to Ohio Valley by Thomas Getz, an inspector for the Division of Reclamation pursuant to IC 13-4.1-11-5 and 310 IAC 12-6-5 (b) (1).

 

5. On September 8, 1983, Ohio Valley requested administrative review of this Cessation Order. 6. On October 20, 1983, an administrative hearing was conducted pursuant to IC 4-22-1.

 

7. The Cessation Order cited Ohio Valley for failure to abate Notice of Violation #N30609-81-196.

 

8. Notice of Violation #N30609-81-196 was issued on June 9, 1983, by Lance Myers, an inspector for the Division of Reclamation and cited Ohio Valley for failure to preserve topsoil from wind and water erosion and required that five (5) topsoil stockpiles be protected by applying mulch at a rate of 1 ½ to 2 tons per acre and seeding or by other measures approved by the Division of Reclamation by June 29, 1983.

 

9. The date for abating Notice of Violation #N30609-81-196 was subsequently extended to July 19, 1983.

 

10. On June 9, 1983, Inspector Myers observed five (5) topsoil stockpiles which were not protected by mulch or vegetation and from which soil materials had eroded as evidenced by gullies in the stockpiles.

 

11. On July 19, 1983, Inspector Getz observed the same five (5) topsoil stockpiles and no mulch or seed had been applied and no other action had been taken by Ohio Valley to protect the stockpiles. 12. By failing to mulch and seed the stockpiles or use other measures approved by the Division of Reclamation by July 19, 1983, Respondent failed to abate Notice of Violation #N30609-81-196.[FOOTNOTE i]

FOOTNOTE


i. Petitioner raises as a defense the fact that Ohio Valley entered into a contract with Robert Goldman d/b/a Abbott Coal Company and that despite repeated attempts by Ohio Valley to secure Goldman's compliance with his contractual obligations to abate this Notice of Violation, Goldman failed to do so. The permit in question for which the Notice of Violation was issued, is in the name of Ohio Valley Company Construction Division, Inc. Therefore, Ohio Valley is the responsible party. Ohio Valley cannot escape liability on the basis that its subcontractor has breached a private contract between Ohio Valley and Abbott Coal Company. Ohio Valley also raises as a defense the fact that the Cessation Order recites as a provision violated Item 10 of the Plan and that no evidence was introduced showing a violation of Item 10. Respondent has shown a violation of Item 14 of the Plan of Reclamation as well as a violation of the provisions of

 

[VOLUME 1, PAGE 78]

 

IC 13-4.1-11-5 and 310 IAC 12-6-5, also provisions cited in the Notice of Violation. The Petitioner's witness testified that he understood that nature of the violation and the action required to abate said violation. Under these circumstances, the Notice of Violation and ensuing Cessation Order are reasonably clear and should be affirmed.