458632 / MIG000003832 SOUTHEAST BERRIEN COUNTY LANDFILL
1540 MAYFLOWER RD, NILES, MI 49120

Compliance Actions (22)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
311 - STATE COMPLIANCE ORDER 3008(A) 1 5/23/2019 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Willard, Dave
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/23/2019
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/24/2019
Company Response Date:
6/17/2019
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
FA - FINAL MONETARY PENALTY $10,244.25 FTO-115-02-2019 RMD40058
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD40058
Document#:
FTO-115-02-2019
Assessment Amount:
$10,244.25

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
6/23/2019 $10,244.25 6/13/2019 $10,244.25
Date Scheduled:
6/23/2019
Date Paid:
6/13/2019
Scheduled Amount:
$10,244.25
Amount Paid:
$10,244.25
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
7/11/2018 6/17/2019 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Xing, Fangli
Closure Date:
6/17/2019
Determined Date:
7/11/2018
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 4/26/2014 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Venechuk, Katie (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/26/2014
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/16/2014
Company Response Date:
5/15/2014
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
4/11/2014 8/20/2014 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Venechuk, Katie (INACTIVE)
Closure Date:
8/20/2014
Determined Date:
4/11/2014
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:
346 - AGREEMENT FOR CORRECTIVE ACTION 0 2/8/2010
Compliance Action Type:
346 - AGREEMENT FOR CORRECTIVE ACTION
Determined By:
Hardigan, Carrie (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
2/8/2010
Corrective Action Component:
No
High Priority:
Yes
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:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER 0 7/28/2008
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Hardigan, Carrie (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
7/28/2008
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
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:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER 0 4/6/2006
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
4/6/2006
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
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:
311 - STATE COMPLIANCE ORDER 3008(A) 1 7/19/2004 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/19/2004
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
Company Response Date:
SEP Type
Schedule Date
Actual Date
PRE - Pollution Reduction 7/31/2007 8/1/2007
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2007
Expenditure Amount:
$0.00
Actual Date:
8/1/2007
Offset Value:
$0.00
Defaulted Date:
PRE - Pollution Reduction 7/31/2006 7/28/2006
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2006
Expenditure Amount:
$0.00
Actual Date:
7/28/2006
Offset Value:
$0.00
Defaulted Date:
PRE - Pollution Reduction 7/31/2005 7/29/2005
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2005
Expenditure Amount:
$36,425.00
Actual Date:
7/29/2005
Offset Value:
$25,500.00
Defaulted 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
AC - FINAL ASSESSED COSTS $4,800.00 115-07-31-01-04
Penalty Type:
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
Document#:
115-07-31-01-04
Assessment Amount:
$4,800.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/19/2004 $4,800.00 7/30/2004 $4,800.00
Date Scheduled:
8/19/2004
Date Paid:
7/30/2004
Scheduled Amount:
$4,800.00
Amount Paid:
$4,800.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
FA - FINAL MONETARY PENALTY $8,500.00 WHMD 115-07-31-01-04
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
Document#:
WHMD 115-07-31-01-04
Assessment Amount:
$8,500.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/19/2004 $8,500.00 7/30/2004 $8,500.00
Date Scheduled:
8/19/2004
Date Paid:
7/30/2004
Scheduled Amount:
$8,500.00
Amount Paid:
$8,500.00
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
7/23/2002 7/19/2004 GSW (1 Citation) MI00002684 115 - Solid Waste S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • MI00002684 - 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 1/30/2004 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Sellers, Fred
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/30/2004
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
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
7/23/2002 7/19/2004 GSW (1 Citation) MI00002684 115 - Solid Waste S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • MI00002684 - INACTIVE - No regulatory citation identified
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) 4 1/27/2004 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/27/2004
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/27/2004
Company Response Date:
2/24/2004
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 $32,000.00
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
Document#:
Assessment Amount:
$32,000.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
2/27/2004 $32,000.00 2/5/2004 $32,000.00
Date Scheduled:
2/27/2004
Date Paid:
2/5/2004
Scheduled Amount:
$32,000.00
Amount Paid:
$32,000.00
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
6/12/2003 1/27/2004 DLOG (1 Citation) 11512(4) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 11512(4) - Certification violation.
6/12/2003 1/27/2004 DLOG (1 Citation) 11512(4) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 11512(4) - Certification violation.
6/12/2003 1/27/2004 GSW (1 Citation) 11512(2) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
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.
6/12/2003 1/27/2004 GSW (1 Citation) 11512(2) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/4/2003 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Sellers, Fred
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/4/2003
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
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
7/23/2002 7/19/2004 GSW (1 Citation) MI00002684 115 - Solid Waste S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • MI00002684 - 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 5/12/2003 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/12/2003
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/16/2003
Company Response Date:
6/16/2003
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
5/12/2003 6/16/2003 DLO2 (2 Citations) 430(2), 426(3) 115 - Solid Waste S
Determined By:
Unseld, Tim
Closure Date:
6/16/2003
Determined Date:
5/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 430(2) - Prohibited Materials
  • 426(3) - Blowing Debris, Dust, and Odor
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