TITLE 35: ENVIRONMENTAL PROTECTION
SUBTITLE B: AIR POLLUTION
CHAPTER I: POLLUTION CONTROL BOARD
SUBCHAPTER c: EMISSION STANDARDS AND LIMITATIONS FOR STATIONARY SOURCES
PART 212 VISIBLE AND PARTICULATE MATTER EMISSIONS
SECTION 212.424 FUGITIVE PARTICULATE MATTER CONTROL FOR THE PORTLAND CEMENT MANUFACTURING PLANT AND ASSOCIATED QUARRY OPERATIONS LOCATED IN LASALLE COUNTY, SOUTH OF THE ILLINOIS RIVER


 

Section 212.424  Fugitive Particulate Matter Control for the Portland Cement Manufacturing Plant and Associated Quarry Operations Located in LaSalle County, South of the Illinois River

 

a)         Applicability.  This Section shall apply to the portland cement manufacturing plant in operation before September 1, 1990, and associated quarry operations located in LaSalle County, south of the Illinois River. Associated quarry operations are those operations involving the removal and disposal of overburden, and the extraction, crushing, sizing, and transport of limestone and shale for usage at the portland cement manufacturing plant. This Section shall not become effective until April 30, 1992.

 

b)         Applicability of Subpart K of this Part.  This Section shall not alter the applicability of Subpart K:  Fugitive Particulate Matter.

 

c)         Fugitive Particulate Matter Control Measures For Roadways at the Plant.

 

1)         For the unpaved access roadway to the Illinois Central Silos Loadout, the owner or operator shall spray a 30 percent solution of calcium chloride once every 16 weeks at an application rate of at least 1.58 L/m2 (0.35 gal/yd2) followed by weekly application of water at a rate of at least 1.58 L/m(2) (0.35 gal/yd2). This subsection shall not apply after the roadway is paved.

 

2)         The owner or operator of the portland cement manufacturing plant shall keep written records in accordance with subsection (e) of this Section.

 

d)         Fugitive Particulate Matter Control Measures for Associated Quarry Operations.

 

1)         For the primary crusher, the primary screen, the #3 conveyor from the primary screen to the surge pile, and the surge pile feeders to the #4 conveyor, the owner or operator shall spray a chemical foam spray of at least 1 percent solution of chemical foaming agent in water continuously during operations at a rate of at least 1.25 L/Mg (0.30 gal/T) of rock processed.

 

2)         The owner or operator shall water all roadways traveled by trucks to and from the primary crusher in the process of transporting raw limestone and shale to the crusher at an application rate of at least 0.50 L/m2 (0.10 gal/yd2) applied once every eight hours of operation except under conditions specified in subsection (d)(3) of this Section.  Watering shall begin within one hour of commencement of truck traffic each day.

 

3)         Subsection (d)(2) of this Section shall be followed at all times except under the following circumstances:

 

A)        Precipitation is occurring such that there are no visible emissions or if precipitation occurred during the previous 2 hours such that there are no visible emissions;

 

B)        If the ambient temperature is less than or equal to 0° C (32° F); or

 

C)        If ice or snow build-up has occurred on roadways such that there are no visible emissions.

 

4)         The owner or operator of the associated quarry operations shall keep written records in accordance with subsection (e) of this Section.

 

e)         Recordkeeping and Reporting

 

1)         The owner or operator of any portland cement manufacturing plant and/or associated quarry operations subject to this Section shall keep written daily records relating to the application of each of the fugitive particulate matter control measures required by this Section.

 

2)         The records required under this Section shall include at least the following:

 

A)        The name and address of the plant;

 

B)        The name and address of the owner or operator of the plant and associated quarry operations;

 

C)        A map or diagram showing the location of all fugitive particulate matter emission units controlled including the location, identification, length, and width of roadways;

 

D)        For each application of water or calcium chloride solution, the name and location of the roadway controlled, the water capacity of each truck, application rate of each truck, frequency of each application, width of each application, start and stop time of each application, identification of each water truck used, total quantity of water or calcium chloride used for each application, including the concentration of calcium chloride used for each application;

 

E)        For application of chemical foam spray solution, the application rate and frequency of application, name of foaming agent, and total quantity of solution used each day;

 

F)         Name and designation of the person applying control measures; and

 

G)        A log recording all failures to use control measures required by this Section with a statement explaining the reasons for each failure and, in the case of a failure to comply with the roadway watering requirements of subsection (d)(2) of this Section, a record showing that one of the circumstances for exceptions listed in subsection (d)(3) of this Section existed during the period of the failure.  Such record shall include, for example, the periods of time when the measured temperature was less than or equal to 0° C (32° F).

 

3)         Copies of all records required by this Section shall be submitted to the Agency within ten (10) working days after a written request by the Agency.

 

4)         The records required under this Section shall be kept and maintained for at least three (3) years and shall be available for inspection and copying by Agency representatives during working hours.

 

5)         A quarterly report shall be submitted to the Agency stating the following:  the dates required control measures were not implemented, the required control measures, the reasons that the control measures were not implemented, and the corrective actions taken.  This report shall include those times when subsection (d) of this Section is involved.  This report shall be submitted to the Agency thirty (30) calendar days from the end of a quarter.  Quarters end March 31, June 30, September 30, and December 31.

 

(Source:  Amended at 20 Ill. Reg. 7605, effective May 22, 1996)