← EPA enforcement cases

Cincinnati Renewable Fuels LLC CAFO

Administrative - Formal · FY2016 · — · Final Order With Penalty · 3600819259

Penalty
Cost recovery
Compliance action

Case

Case Number
05-2016-7385
Type
Administrative - Formal
Lead
EPA
Outcome
Final Order With Penalty
Multimedia
Self-disclosure
N

Defendants (1)

Summary

Starting on February 17, 2015 at or about 10:00 a.m. and continuing until February 23, 2015, a release of approximately 31,449 pounds of methanol occurred from Respondent?s facility. On February 21, 2015 at or about 10:00 a.m. and continuing until February 22, 2015 at 9:59 a.m., a release occurred from Respondent?s facility of approximately 12,410 pounds of methanol. Respondent did not immediately notify the NRC as soon as the Respondent had knowledge of the February 21 and 22, 2015 releases. This is a violation of Section 103(a) of CERCLA. Respondent did not immediately notify notify the Ohio SERC or the Hamilton County LEPC after Respondent had knowledge of the releases. Respondent did not provide the Ohio SERC with the written follow-up emergency notice of the releases as soon as practicable. This is a violation of Section 304(c) of EPCRA. A civil penalty for the CERCLA violations was agreed to of $3,750. AS civil penalty for the EPCRA violations was agreed to of $8,750. In addition Respondent agreed to complete a supplemental environmental project designed to protect the environment and public health by spending no less than $57,000 to purchase a fire response trailer and 2 totes of alcohol-resistant foam for the local fire department.

Source

Authoritative
EPA ECHO
Machine
JSON-LD · Markdown