398561 / MID126878362 MANISTEE COUNTY LANDFILL INC
3890 CAMP RD, MANISTEE, MI 49660

Compliance Actions (10)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 1 4/5/2011 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ozoga, John
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/5/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2011
Company Response Date:
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
4/1/2011 5/1/2011 DLO2 (1 Citation) 433 115 - Solid Waste
Determined By:
Ozoga, John
Closure Date:
5/1/2011
Determined Date:
4/1/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
128 - SECOND LETTER OF WARNING (120) 1 5/6/2008 115 - Solid Waste
Compliance Action Type:
128 - SECOND LETTER OF WARNING (120)
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/6/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/30/2008
Company Response Date:
5/30/2008
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
4/9/2008 6/27/2008 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
6/27/2008
Determined Date:
4/9/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 4/16/2008 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/16/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/2/2008
Company Response Date:
5/1/2008
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
4/9/2008 6/27/2008 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
6/27/2008
Determined Date:
4/9/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 5/30/2007 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/30/2007
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/22/2007
Company Response Date:
6/21/2007
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
5/25/2007 6/27/2007 DLO2 (1 Citation) 430(2) 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
6/27/2007
Determined Date:
5/25/2007
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 430(2) - Prohibited Materials
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/19/2006 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/19/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
1/12/2007
Company Response Date:
1/12/2007
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
12/19/2006 1/12/2007 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
1/12/2007
Determined Date:
12/19/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 432 - Leachate Control/Management
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 10/12/2006 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
10/12/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/1/2006
Company Response Date:
10/23/2006
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
10/12/2006 10/25/2006 DLO2 (1 Citation) MI00002678 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
10/25/2006
Determined Date:
10/12/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • MI00002678 - INACTIVE - No regulatory citation identified
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 2/22/2005 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/22/2005
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/4/2005
Company Response Date:
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
2/18/2005 3/8/2005 DLO2 (5 Citations) 426(3)... 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
3/8/2005
Determined Date:
2/18/2005
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
  • 432 - Leachate Control/Management
  • 436(1) - Protection of Surface and Ground Waters
  • 449(1) - Post closure care
  • 433 - Gas Monitoring & Migration
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/4/2002 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/4/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
1/27/2003
Company Response Date:
1/24/2003
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
11/8/2002 3/13/2003 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
3/13/2003
Determined Date:
11/8/2002
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 432 - Leachate Control/Management
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 11/8/2002 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
11/8/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/29/2002
Company Response Date:
11/26/2002
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
11/8/2002 3/13/2003 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
3/13/2003
Determined Date:
11/8/2002
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 432 - Leachate Control/Management
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 5/31/2000 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/31/2000
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
Company Response Date:
6/13/2000
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
5/31/2000 8/30/2000 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
8/30/2000
Determined Date:
5/31/2000
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
115 - SOLID WASTE-GENERAL
 
Citations:
  • MI0000294 - INACTIVE - No Regulatory citation identified
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
New Row
Compliance Action Type:
Determined By:
Branch:
Lead Program:
Compliance Action Date:
Corrective Action Component:
High Priority:
Company Response Due Date:
Company Response Date:
SEP Type
Schedule Date
Actual Date
New Row
SEP Type:
Scheduled Date:
Expenditure Amount:
$0.00
Actual Date:
Offset Value:
$0.00
Defaulted Date:
Penalty Type
Assessment Amount
Document#
Penalty Payment ID
New Row
Penalty Type:
Penalty Payment ID:
Document#:
Assessment Amount:
$0.00

Penalty Payments (0)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
Determined
Date
Closure (RTC)
Date
Coverage Area
Code
Count of Citations
Regulatory Program
Lead Agency
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
GeneralUser