Loading...
HomeMy WebLinkAboutNC0020389_Enforcement Final Decision (PC-2018-0019)_20191002JOSH STEIN ATTORNEY GENERAL Mr. Fred Nelson Interim Town Manager Town of Benson Post Office Box 69 Benson, NC 27504 STATE OF NORTH CAROLINA DEPARTMENT OF JUSTICE October 2, 2019 REPLY TO: ELIZABETH J. WEESE ENVIRONMENTAL DIVISION JWEESE@NCDOJ.GOV (919)716-6957 Certified Mail/Return Receipt Requested Return Receipt No. 7002 3150 0000 1312 7253 Re: Final Decision on Assessment of Civil Penalty against the Town of Benson DWR PC-2018-0019 Dear Mr. Nelson: Enclosed is the Final Agency Decision of the Environmental Management Commission assessing a civil penalty and investigative costs against the Town of Benson totaling $57,608.90. According to North Carolina General Statutes § 143-215.5 and § 15013-45, you may seek judicial review of the Commission's decision in the appropriate Superior Court by filing a petition within 30 days of receipt of the written copy of the Final Agency Decision. A copy of the judicial review petition must be served on the Commission's agent for service of process at the following address: William F. Lane, General Counsel Dept. of Environmental Quality 1601 Mail Service Center Raleigh, NC 27699-1601 If you choose to file a petition for judicial review, I request that you also serve a copy of the petition for judicial review on me at the address listed in the letterhead. If you do not appeal the Final Agency Decision, payment must be submitted to the Department of Environmental Quality within 30 days of receipt of this final agency decision by mailing a check made payable to the Department of Environmental Quality to: Mr. John Hennessy, Supervisor NC DEQ-DWR Water Quality Permitting Section 1617 Mail Service Center Raleigh, North Carolina 27699-1617 WWW.NCDOJ.GOV 114 W. EDENTON STREET, RALEIGH, NC 27603 919.716.6600 P. O. Box 629, RALEIGH, NC 27602 Mr. Fred Nelson Interim Town Manager Town of Benson Page 2 If you fail to pay the penalty within 30 days of receipt of the final decision document, the Department will seek to collect the amount due through a civil action commenced in Superior Court. Sincerely, Liza th . Weese Assistant Attorney General cc: Dr. A. Stanly Meiburg, Chairman, EMC (electronically) R. Isaac Parker, Esq. Benson Town Attorney (US Postal Service) Lois Thomas -Spence, Recording Clerk, EMC (electronically) Linda Culpepper (electronically) John Hennessy (electronically) Rick Bolich (electronically) Brianna Young (electronically) W W W.NCDOJ.GOV 114 W. EDENTON STREET, RALEIGH, NC 27603 919.716.6600 P. O. Box 629, RALEIGH, NC 27602 STATE OF NORTH CAROLINA COUNTY OF JOHNSTON IN THE MATTER OF ASSESSMENT } OF CIVIL PENALTIES AGAINST: ) THE TOWN OF BENSON FOR ) VIOLATIONS OF NPDES PERMIT NO. ) NCO020389 AND 15 NCAC 2T } .0505(D). ) BEFORE THE GROUP ONE REMISSION COMMITTEE OF THE ENVIRONMENTAL MANAGEMENT COMMISSION PC-2018-0019 FINAL DECISION THIS MATTER came before the Group One Civil Penalty Remissions Committee ("Committee") of the Environmental Management Commission, pursuant to N.C.G.S. §143- 215.6A and §143B-282.1, on September 19, 2019, for entry of a final agency decision on the assessment of civil penalties and investigation costs against the Town of Benson ("Town") totaling Fifty -Seven Thousand Six Hundred and Eight Dollars and Ninety Cents ($57,608.90). The Town was assessed penalties for eight violations of National Pollutant Discharge Elimination System ("NPDES") permit NCO0220389 and two violations of 15A NCAC 2T .0505(d). The Town has been assessed nine civil penalties during the five years prior to the assessment of the current penalty. The civil penalty assessment document is attached and incorporated by reference as Attachment A. FACTUAL AND PROCEDURAL FINDINGS 1. The Town of Benson is responsible for the operation of the Benson Wastewater Treatment Plant ("WWTP"). The Benson WWTP, which includes a three million gallon concrete lined sludge lagoon, is subject to the conditions in its NPDES Permit No. NCO020389 and to the requirements of 15A NCAC 2T .0505(d). 2. On June 15, 2018, DWR staff responded to an anonymous complaint of an overflow of sludge from the three -million gallon sludge lagoon at the WWTP. During this site inspection DWR staff saw a large amount of sludge and debris on the ground. The sludge was coursing down slope to the fence line of the WWTP area. Sludge was also piled/scraped up between the sludge lagoon and a small equalization pond. Thick vegetation was seen growing in the sludge lagoon and the small pond. 3. On June 21, 2018, staff from the Department of Environmental Quality's ("DEQ") Division of Water Resources ("DWR") conducted a Compliance Evaluation Inspection of the WWTP during which additional operational and maintenance deficiencies were observed. 4. Based on documentation from these two inspections, DWR assessed a civil penalty of $57,608.90 against the Town. 5. The civil penalty was based on eight violations of the Town's wastewater treatment plant NPDES Permit No. NC0020389 and two violations of 15A NCAC 2T .0505(d). 6. The violations included: failing to minimize or prevent the release of sludge from the wastewater treatment plant on June 15, 2018; failing to properly operate and maintain the wastewater treatment plant to prevent the release of sludge on June 15, 2018; having several treatment units and equipment out of service on June 21, 2018; failing to properly dispose of sludge on June 15, 2018; failing to daily record the freeboard levels in two EQ basins; failing to collect flow samples proportionally over a 24 hour period; failing to report the release of sludge from the wastewater treatment plant within 24 hours from the time of becoming aware of the release of sludge; failing to provide an annual report to the users/customers served by the Town; and failing to operate the 3 million gallon concrete lined sludge lagoon with at least two feet of freeboard on June, 15, 2018 and June 21, 2018. 2 7. On February 28, 2019, DWR received a request for remission of the assessed civil penalty from the Town, including a "Justification for Remission Request" and the Town's "Waiver of Right to an Administrative Hearing and Stipulation of Facts." 8. The Director of DWR considered the Town's request for remission of the assessed penalty and the justifications submitted by the Town as well as the required statutory factors, and found no grounds to reduce the civil penalty assessment. 9. The Town's request for remission was considered by the Civil Penalty Remissions Committee on September 19, 2019. R. Isaac Parker, Esq., appeared on behalf of the Town. Mr. Parker was accompanied by Tim Robbins, Public Works Director for the Town. Rick Bolich, Assistant Supervisor, Water Quality Regional Operations Section, Raleigh Regional Office, spoke on behalf of DWR. CONCLUSIONS Having considered the facts contained in the record including the stipulated facts, the oral presentations and the factors set forth in N.C.G.S. § 14313-282.1(b) and (c), the Civil Penalty Remissions Committee finds and incorporates herein the facts contained in the DWR's Assessment of Civil Penalty, as stipulated to by the Town. Additionally, the Committee concludes that the record supports the Findings of Fact herein. The Findings of Fact in turn support the Conclusions of Law. The Committee further concludes that the Director properly considered and applied the factors set forth in N.C.G.S. § 14313-282.1 in considering the request for remission. Pursuant to N.C.G.S. § 14313-282.1(c), the Committee concludes that no additional grounds have been shown by Petitioner to support the request for further remission or reduction of the penalty. 3 Upon duly made motion and vote, the Committee unanimously concludes that the civil penalty assessment plus investigative costs should be upheld in the full amount of $57,608.90 as recommended by the Director ($57,000.00 civil penalty, plus $ 608.90 investigation costs). THEREFORE, IT IS ORDERED AND ADJUDGED that: 1. The assessment of the civil penalty and costs in the total amount of $57,608.90 against the Town of Benson is AFFIRMED. 2. This Final Decision and Order shall be served upon the Town of Benson and upon receipt hereof, the amount of $57,608.90 shall be paid to the Department of Environmental Quality within thirty days as required by law. This the 2nd day of October, 2019. ENVIRONMENTAL MAGEMENT COMMISSION F E.4*r/ A or.. ewj..- � W, !IA Dr. A. Stanly Meiburg, Chairman Environmental Management Commission 4 CERTIFICATE OF SERVICE This is to certify that I have this day served a copy of the foregoing FINAL DECISION on the parties listed below by the methods indicated: Mr. Fred Nelson Certified Mail/Return Receipt Requested P.O. Box 69 Receipt No.: 7002 3150 0000 1312 7253 Benson, NC 27504 Interim Town Manager Town of Benson R. Isaac Parker, Esq. Office of the Benson Town Attorney 212 East Main Street Benson, NC 27504 Benson Town Attorney Linda Culpepper, Director Division of Water Resources John Hennessy, Supervisor Compliance and Expedited Permitting Unit Division of Water Resources Richard Edward Bolich Raleigh Regional Office Division of Water Resources Brianna Young, Senior Specialist Compliance & Expedited Permitting Unit Division of Water Resources This the 2nd day of October, 2019. First Class US Postal Service electronically: Linda. culpepyer(ancdenr.gov electronically: john.hennessy(cncdenr.gov electronically: rick.bolich@ncdenr.gov electronically: brianna.young(i�ncdenngov l[o7.ow&1# 0 J. �,ssistf nt Attdaiey General N.C. Department of Justice P. O. Box 629 Raleigh, N.C. 27602