470397 / MIK727536773 NIAGARA DEVELOPMENT LLC dba IN MICHIGAN AS NIAGARA DEVELOPMENT PARTNERS
KIMBERLY RD, QUINNESEC, MI 49876

Compliance Actions (11)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
110 - VERBAL INFORMAL 1 5/27/2021 115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/27/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/27/2021
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
5/27/2021 7/19/2021 DLO3 (1 Citation) 317 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
7/19/2021
Determined Date:
5/27/2021
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 317 - Final Cover
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 5/18/2021 115 - Solid Waste
Compliance Action Type:
128 - SECOND LETTER OF WARNING (120)
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/18/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/26/2021
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
5/18/2021 7/19/2021 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
7/19/2021
Determined Date:
5/18/2021
Closure Qualifier:
O - Observed
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 4/8/2021 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/8/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/20/2021
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
4/6/2021 7/19/2021 DLOG (1 Citation) MI00002681 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
7/19/2021
Determined Date:
4/6/2021
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • MI00002681 - 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 1/5/2018 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/5/2018
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/2/2018
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
1/2/2018 9/28/2018 GSW (1 Citation) 129 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
9/28/2018
Determined Date:
1/2/2018
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 129 - Storage of Waste in Uncontained Waste Piles
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 9/28/2017 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/28/2017
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/31/2017
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
9/28/2017 11/28/2017 DLO3 (2 Citations) 315(8), 315(9) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
11/28/2017
Determined Date:
9/28/2017
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 315(8) - Prohibited Materials
  • 315(9) - Burning of Solid Waste Prohibited
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 7/17/2015 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/17/2015
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/13/2015
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
7/15/2015 8/13/2015 DLO3 (1 Citation) 315(8) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
8/13/2015
Determined Date:
7/15/2015
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 315(8) - 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 5/1/2013 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/1/2013
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/2/2013
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
4/9/2013 5/1/2013 DLO3 (1 Citation) 308 115 - Solid Waste
Determined By:
St Cyr, Carolyn
Closure Date:
5/1/2013
Determined Date:
4/9/2013
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - 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 1/22/2004 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ring, Margie
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/22/2004
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
1/30/2004
Company Response Date:
1/30/2004
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
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
1/22/2004 1/30/2004 DLO3 (1 Citation) 318(9) 115 - Solid Waste S
Determined By:
Ring, Margie
Closure Date:
1/30/2004
Determined Date:
1/22/2004
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 318(9) - Failure to respond to statistical increase
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
735 - CRIMINAL VERDICT/PLEA 1 1/5/2004 115 - Solid Waste
Compliance Action Type:
735 - CRIMINAL VERDICT/PLEA
Determined By:
Office of Criminal Investigation (INACTIVE),
Branch:
OCI - Office Criminal Investigation
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/5/2004
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
FA - FINAL MONETARY PENALTY $5,000.00
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
Document#:
Assessment Amount:
$5,000.00

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
AC - FINAL ASSESSED COSTS $35,000.00
Penalty Type:
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
Document#:
Assessment Amount:
$35,000.00

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
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
1/5/2004 1/5/2004 GSW (1 Citation) 11509(1) 115 - Solid Waste S
Determined By:
Office of Criminal Investigation (INACTIVE),
Closure Date:
1/5/2004
Determined Date:
1/5/2004
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11509(1) - Establishing a disposal area without a construction permit 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 6/23/2000 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ring, Margie
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/23/2000
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
Company Response Date:
6/30/2000
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
6/23/2000 7/20/2000 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
Ring, Margie
Closure Date:
7/20/2000
Determined Date:
6/23/2000
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