HomeMy WebLinkAbout06.19.20 Dennis Schmidt - Landfill Notice of Violation AT1
State Water Resources Control Board
June 11, 2020 (Via email and Certified Mail)
CERTIFIED MAIL
NO. 7018 0680 0000 1010 6882
Mr. Dennis Schmidt, Director
Butte County Department of Public Works
7 County Center Drive
Oroville, California 95965
dschmidt@buttecounty.net
SUBJECT: NOTICE OF VIOLATION, WASTE DISCHARGE REQUIREMENTS ORDER
R5-2011-0049, INDUSTRIAL STORM WATER GENERAL PERMIT, AND
CLEAN WATER ACT SECTION 301, NEAL ROAD RECYCLING AND
WASTE FACILITY, 1023 NEAL ROAD, CHICO, BUTTE COUNTY
Dear Mr. Schmidt:
The State Water Resources Control Board (State Water Board) and the nine Regional
Water Quality Control Boards are the public agencies responsible for protecting the surface
and ground water quality for all beneficial uses across the state. The Central Valley
Regional Water Quality Control Board (Central Valley Water Board) and the State Water
Board regulate wastewater and storm water discharges and other practices that could
degrade water quality.
This Notice of Violation (NOV) is issued by the State Water Board to Butte County
Department of Public Works, Waste Management Division (Discharger) for violations of
Waste Discharge Requirements (WDR) Order R5-2011-0049 issued by the Central Valley
Water Board, the State Water National Pollutant Discharge Elimination System
(NPDES) General Permit for Storm Water Discharges Associated with Industrial Activities
Order 2014-0057-DWQ, NPDES CAS000001 (Industrial General Permit) Waste
Identification Number 5R04I000249, and the federal Water Pollution Control Act
section 301 (33 U.S.C. 1311).
On July 23, 2019, Central Valley Water Board staff received a complaint stating that illegal
discharges into the primary sedimentation basin occurred at the Neal Road Recycling and
Waste Facility (Site) in February 2019. On August 21, 2019, Central Valley Water Board
staff issued a NOV which identified violations of Waste Discharge Requirements Order
R5-2011-0049, including the unauthorized discharges of leachate that was pumped out of
the Module 4 storm water retention basin 4 (Basin 4) into an unlined ditch that discharged
into the unlined primary sedimentation basin on February 14, 26, and 27.
The State Water Board Office of Enforcement further investigated the unauthorized
leachate discharges to the primary sedimentation basin and found that the primary
sedimentation basin is also a wetland preserve protected by the Perpetual Conservation
Mr. Dennis Schmidt-2-June 11, 2020
Easement Grant dated September 24, 2007. The easement is held by the non-profit
land-trust organization California Open Lands. As such, the primary sedimentation basin
will be referred to as the wetland preserve in this NOV.
Office of Enforcement staff estimate that the Discharger pumped 1.1 million gallons of
leachate-impacted storm water from Basin 4 to an unlined ditch that flowed to the wetland
1
preserve between February 14 and February 27, 2019. The leachate-impacted storm
water then discharged from the wetland preserve into an unnamed tributary on the adjacent
property which drains to Hamlin Slough.
Office of Enforcement staff reviewed the lab analysis results provided in the April 30, 2019
Monitoring Report and found substantially elevated inorganic constituent levels and the
presence of volatile organic compounds and semi-volatile organic compounds in SW-1
compared to SW-2. SW-2 represents the quality of surface water that has not been
affected by the landfill operations (also known as background conditions) and SW-1 is the
surface water point of compliance at the outfall of the wetland preserve where storm water
leaves the property.
Similar inorganic constituents and volatile and semi-volatile organic compounds were also
found in samples collected from the Module 4 leachate seep area, the unlined ditch from
Basin 4 to the wetland preserve, and within Basin 4 on February 14 and 26, 2019. The
similar but elevated levels of inorganic constituents and the presence of volatile organic
compounds verifies that a measurably significant unauthorized release of leachate to the
wetland preserve and adjacent unnamed tributary offsite had occurred. These results are
consistent with the leachate having discharged to the wetland preserve and offsite.
The Office of Enforcement has determined that in addition to the violations stated in the
Notice of Violation, the unauthorized
leachate discharges to the wetland preserve violate the following:
Industrial General Permit Section III. Discharge Prohibitions, Provision B
Discharges of liquids or materials other than storm water, either directly or indirectly
to waters of the United States, are prohibited unless authorized by another NPDES
permit. Unauthorized non-storm water discharges must be either eliminated or
authorized by a separate NPDES permit.
Industrial General Permit Section III. Discharge Prohibitions, Provision C
Industrial storm water discharges and authorized non-storm water discharges that
contain pollutants that cause or threaten to cause pollution, contamination, or
nuisance as defined in section 13050 of the Water Code, are prohibited.
Federal Clean Water Act Section 301 (33 U.S.C §1311) Discharge of any pollutant
into navigable waters by any person from a point source, unless it is compliant with a
NPDES permit, is prohibited.
The discharges of leachate-impacted storm water from the wetland preserve to
offsite into waters of the state and United States is prohibited by the Industrial
General Permit. The Discharger does not have any other NPDES permit coverage
1
More information regarding this estimate is provided in the Discharge Calculations memorandum dated
January 23, 2020.
Mr. Dennis Schmidt-3-June 11, 2020
that would authorize these discharges. Therefore, these discharges violate Clean
Water Act section 301.
Industrial General Permit non-discharge requirements were also violated as follows:
Industrial General Permit Section V. Effluent Limitations, Provision B requires that
industrial storm water discharges from facilities shall not exceed storm water effluent
2
limit guidelines (ELG). Zinc concentrations on February 14, 2019, exceeded the
ELG.
Industrial General Permit Section XI. Monitoring, Provision D., subsection 1.a.
3
requires dischargers subject to storm water ELGs to collect and analyze samples
from the qualifying storm events for each regulated pollutant specified. The
Discharger is required to collect and analyze the leachate-laden storm water
discharges for biological oxygen demand (BOD), total suspended solids (TSS),
4
--Cresol, Phenol, Zinc, and pH,
and to compare the results to the ELGs. Office of Enforcement staff reviewed the
April 30, 2019 Monitoring Report and submittals in the Stormwater Multiple
Application and Report Tracking System (SMARTS) and concluded that only zinc
was analyzed on February 14 and 26, 2019, and none of the other pollutants.
Failing to collect and analyze the required pollutants violates this provision. See
Attachment A for a list of surface water monitoring results from February 14 and 26,
2019.
The Discharger also violated non-discharge requirements specified in its WDRs. As
described in the Central VaNotice of Violation, the
Discharger violated WDR Standard Provisions and Reporting Requirements section A.1, 2,
5
and 5. WDRs Provision L.6 requires the Discharger to take all reasonable steps to
minimize any adverse impact to the waters of the state resulting from noncompliance with
the WDR. Such steps shall include accelerated or additional monitoring as necessary to
determine the nature, extent, and impact of non-compliance. Although the April 30, 2019
Monitoring Report provided information regarding detections of volatile organic compounds
in SW-1, it did not propose nor provide whether the Discharger took any reasonable steps
such as investigating the nature and extent of these detections. Therefore, the Discharger
violated WDR, Provision L.6.
Please be aware that the State Water Board will be issuing an order to the Discharger to
submit technical reports pursuant to California Water Code section 13267 to ensure that
appropriate actions are implemented to address these violations. Both the Central Valley
2
The ELGs for industrial storm water discharges subject to Code of Federal Regulations (40 CFR),
title 40, chapter 1, subchapter N, are in Industrial General Permit Attachment F.
3
Subchapter N, chapter I, 40 CFR. The Site is a non-hazardous landfill as defined in the WDRs; as
such, this requirement applies to discharges of wastewater from a landfill unit.
4
Since the landfill discharges wastewater as defined in 40 CFR, chapter I, subchapter N,
part 445.2(f), the landfill is subject to the ELGs for each of the additional regulated pollutants
specified for landfills in subchapter N, part 445, subpart B, 445.21.
5
Additional Standard Provisions and Reporting Requirements violations were described in the
August 21, 2019 Notice of Violation.
Mr. Dennis Schmidt-4-June 11, 2020
Regional and State Water Boards reserve their right to take any enforcement action
authorized by law.
Should you have any questions, please contact Stephanie Young at (916) 327-8043 or at
shephanie.young@waterboards.ca.gov, or Laura Drabandt at (916) 341-5180 or
laura.drabandt@waterboards.ca.gov.
Sincerely,
Ejhjubmmz!tjhofe!cz!Zwpoof!N/!Xftu!
Zwpoof!N/!Xftu
Ebuf;!3131/17/22!26;17;56!.18(11(
Yvonne West
Director
Office of Enforcement
Enclosures: Attachment A
cc: See next page.
Mr. Dennis Schmidt-5-June 11, 2020
cc: (via email only)
Ms. Kristine Karlson
Criminal Investigation Division
U.S. Environmental Protection Agency
kristine.karlson@epa.gov
Ms. Holly Nielsen
Executive Director
California Open Lands
hollylane75@hotmail.com
Ms. Kim Haas
Butte County Public Health Department
khaas@buttecounty.net
Mr. Eric Miller, Manager
Butte County Public Works
emiller@buttecounty.net
Mr. Nicholas Moore, Investigator
Butte County District Attorney Office
nmoore@buttecounty.net
Mr. Patrick Lucey
Butte County Air Quality District
plucey@bcaqmd.org
Mr. Donald E. Swartz
Nance Canyon Partners LP
donswartz@cox.net
Mr. Matthew Victoria
Department of Toxic Substances Control
matthew.victoria@dtsc.ca.gov
Mr. Eric Kiruja
Environmental Scientist
CalRecycle
eric.kiruja@calrecycle.ca,gov
Ms. Laura Drabandt
Attorney III
Office of Enforcement
laura.drabandt@waterboards.ca.gov
Ms. Stephanie Young
Senior WRCE Specialist
Office of Enforcement
stephanie.young@waterboards.ca.gov
ATTACHMENT A
TABLE 1. SURFACE WATER MONITORING RESULTS FROM FEBRUARY 14, 2019
SW-1
SW-2 PERCENT
CONSTITUENT UNITS (compliance
(background) INCREASE
point)
TURBIDITY NTU 3.9 98.7 2,431%
CALCIUM mg/L 11.1 29.2 163%
MAGNESIUM mg/L 7 11.2 60%
SODIUM mg/L 2.7 9.8 263%
POTASSIUM mg/L ND 4.1 NA
BICARBONATE ALKALINITY mg/L 70 116 66%
CHLORIDE mg/L 0.18 7.5 4,067%
SULFATE mg/L 0.44 19.6 4,355%
TOTAL DISSOLVED SOLIDS mg/L 86 163 90%
TOTAL ORGANIC CARBON ug/L 5.3 26 391%
MANGANESE ug/L 0.00227 0.182 7,918%
ACETONE* ug/L 4.15 57 1,273%
MEK* ug/L ND 37.9 NA
ETHANOL* ug/L ND 483 NA
TETRAHYDRAFURAN* ug/L ND 2.67 NA
ANTHRACENE* ug/L 1.2 ND NA
BIS (2-ETHYLHEXYL)
ug/L 0.24 ND NA
PHTHALATE*
DI-N-BUTYL PHTHALATE* ug/L 0.075 0.51 580%
DIETHYL PHTHALATE* ug/L ND 0.33 NA
DIMETHYL PHTHALATE* ug/L ND 2.7 NA
PHENOL* ug/L 0.04 1.0 2,400%
* volatile or semi-volatile organic compound
NTU = Nephelometric Turbidity Unit
mg/L = milligrams per liter
ug/L = micrograms per liter
ND = not detected
NA = cannot be quantified
TABLE 2. SURFACE WATER MONITORING RESULTS FROM FEBRUARY 26, 2019
SW-1
SW-2 PERCENT
CONSTITUENT UNITS (compliance
(background) INCREASE
point)
TURBIDITY NTU 8.5 72.7 755%
CALCIUM mg/L 7.3 31.7 334%
MAGNESIUM mg/L 4.3 11.3 163%
SODIUM mg/L 1.7 11.3 565%
POTASSIUM mg/L 1.1 5.2 373%
BICARBONATE ALKALINITY mg/L 45 138 207%
CHLORIDE mg/L ND ND NA
SULFATE mg/L 0.27 22 8,048%
TOTAL DISSOLVED SOLIDS mg/L 65 196 202%
ACETONE* ug/L 3.07 138 4,395%
MEK* ug/L ND 143 NA
TETRAHYDRAFURAN* ug/L ND 3.18 NA
* volatile or semi-volatile organic compound
NTU = Nephelometric Turbidity Unit
mg/L = milligrams per liter
ug/L = micrograms per liter
ND = not detected
NA = cannot be quantified