407345 / MID985644566 PITSCH SANITARY LANDFILL
7905 JOHNSON RD, BELDING, MI 48809

Compliance Actions (19)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
311 - STATE COMPLIANCE ORDER 3008(A) 5 2/9/2023 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Zajac, Scott
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/9/2023
Corrective Action Component:
No
High Priority:
No
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
FA - FINAL MONETARY PENALTY $17,612.00 115-02-2023 RMD40118
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD40118
Document#:
115-02-2023
Assessment Amount:
$17,612.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
3/8/2023 $17,612.00 4/17/2023 $17,612.00
Date Scheduled:
3/8/2023
Date Paid:
4/17/2023
Scheduled Amount:
$17,612.00
Amount Paid:
$17,612.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
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
5/21/2021 LBG (1 Citation) 12103(1)(f 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(f - LIB: provide shipping document to go with LIB to designated facility.
5/21/2021 LBG (1 Citation) 12103(1)(d 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(d - LIB: Consolidated shipping docs: utilization, uniform types, receipts, brines
5/21/2021 LBG (1 Citation) 12103(1)(c 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(c - LIB:shipped by register & permitted transporter unless transporting own LIB
5/21/2021 LBG (1 Citation) 12103(1)(a 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(a - LIB generator must characterize and maintain records
5/21/2021 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
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 6/4/2021 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/4/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/1/2021
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
5/21/2021 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
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 4 6/4/2021 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
O'Boyle, Wade
Branch:
GR - Grand Rapids District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/4/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/1/2021
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
5/21/2021 LBG (1 Citation) 12103(1)(f 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(f - LIB: provide shipping document to go with LIB to designated facility.
5/21/2021 LBG (1 Citation) 12103(1)(d 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(d - LIB: Consolidated shipping docs: utilization, uniform types, receipts, brines
5/21/2021 LBG (1 Citation) 12103(1)(c 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(c - LIB:shipped by register & permitted transporter unless transporting own LIB
5/21/2021 LBG (1 Citation) 12103(1)(a 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
 
Citations:
  • 12103(1)(a - LIB generator must characterize and maintain records
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 2/10/2021 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/10/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/10/2021
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
1/26/2021 1/26/2021 GSW (1 Citation) 11512(2) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
1/26/2021
Determined Date:
1/26/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11512(2) - Operating a disposal area within this state without a license from the Department.
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
311 - STATE COMPLIANCE ORDER 3008(A) 0 3/5/2020 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/5/2020
Corrective Action Component:
No
High Priority:
No
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
FA - FINAL MONETARY PENALTY $14,305.00 FTO-115-03-2020 RMD40071
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD40071
Document#:
FTO-115-03-2020
Assessment Amount:
$14,305.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
4/6/2020 $14,305.00 3/5/2020 $14,305.00
Date Scheduled:
4/6/2020
Date Paid:
3/5/2020
Scheduled Amount:
$14,305.00
Amount Paid:
$14,305.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/6/2018 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Walters, Kent
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/6/2018
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
10/8/2019
Company Response Date:
10/8/2019
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
12/6/2018 12/11/2019 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Walters, Kent
Closure Date:
12/11/2019
Determined Date:
12/6/2018
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 906 - Landfill groundwater monitoring systems
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 8/25/2011 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/25/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/20/2011
Company Response Date:
10/20/2011
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
8/24/2011 10/21/2011 DLO2 (2 Citations) 429(6), 433 115 - Solid Waste
Determined By:
Unseld, Tim
Closure Date:
10/21/2011
Determined Date:
8/24/2011
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(6) - Period and Adequacy of Interim Cover for nuisance control
  • 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 9/16/2010 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
McLaughlin, Jim (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/16/2010
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/10/2010
Company Response Date:
9/20/2010
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
8/26/2010 10/29/2010 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
10/29/2010
Determined Date:
8/26/2010
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 906 - Landfill groundwater monitoring systems
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 11/9/2009 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Hartman, Terry (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
11/9/2009
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
12/1/2009
Company Response Date:
11/27/2009
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
8/13/2009 12/21/2009 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
12/21/2009
Determined Date:
8/13/2009
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 906 - Landfill groundwater monitoring systems
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 2 6/30/2008 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
McLaughlin, Jim (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/30/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/1/2008
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
6/30/2008 8/13/2009 DLO2 (1 Citation) 433 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
8/13/2009
Determined Date:
6/30/2008
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
6/30/2008 8/13/2009 GSW (1 Citation) 11521 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
8/13/2009
Determined Date:
6/30/2008
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11521 - Management of yard clippings
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