474294 / MIK724734132 VERSO QUINNESEC LLC
W 6791 US HIGHWAY 2, QUINNESEC, MI 49876

Compliance Actions (1)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 2 10/29/2002 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Switzer, Leonard (Hank) (INACTIVE)
Branch:
MA - Marquette District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
10/29/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/15/2002
Company Response Date:
10/29/2002
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
10/22/2002 10/28/2002 279.C (1 Citation) MI00002631 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Switzer, Leonard (Hank) (INACTIVE)
Closure Date:
10/28/2002
Determined Date:
10/22/2002
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
279.C - Standards for used oil generators as covered in 40 CFR 279 Subpart C.
 
Citations:
  • MI00002631 - INACTIVE - No regulatory citation identified
10/22/2002 10/29/2002 261.A (1 Citation) 205(2) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Switzer, Leonard (Hank) (INACTIVE)
Closure Date:
10/29/2002
Determined Date:
10/22/2002
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
261.A - General HW identification and listing requirements as covered in 40 CFR 261 Subpart A.
 
Citations:
  • 205(2) - CESQG -- characterization and disposal
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