393642 / MID005379607 HOLCIM (US)
1435 FORD AVE, ALPENA, MI 49707

Compliance Actions (39)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
311 - STATE COMPLIANCE ORDER 3008(A) 4 3/11/2025 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:
3/11/2025
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 $607,793.00 115-02-2025 RMD60024
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD60024
Document#:
115-02-2025
Assessment Amount:
$607,793.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
4/11/2025 $607,793.00 4/7/2025 $607,793.00
Date Scheduled:
4/11/2025
Date Paid:
4/7/2025
Scheduled Amount:
$607,793.00
Amount Paid:
$607,793.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
AC - FINAL ASSESSED COSTS $16,545.00 115-02-2025 RMD60024
Penalty Type:
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
RMD60024
Document#:
115-02-2025
Assessment Amount:
$16,545.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
4/11/2025 $16,545.00 4/7/2025 $16,545.00
Date Scheduled:
4/11/2025
Date Paid:
4/7/2025
Scheduled Amount:
$16,545.00
Amount Paid:
$16,545.00
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
10/19/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
10/19/2023
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.
  • 11512(2) - Operating a disposal area within this state without a license from the Department.
8/15/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
8/15/2023
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.
  • 11512(1) - A person shall dispose of solid waste at a disposal area licensed under this part.
6/18/2024 4/7/2025 GSW (2 Citations) 11509(1), 11512(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
6/18/2024
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.
  • 11512(1) - A person shall dispose of solid waste at a disposal area licensed under this part.
4/29/2024 4/7/2025 GSW (2 Citations) 11509(1), 11512(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
4/29/2024
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.
  • 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 9/4/2024 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ozoga, John
Branch:
GA - Gaylord District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/4/2024
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
12/31/2024
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
6/18/2024 4/7/2025 GSW (2 Citations) 11509(1), 11512(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
6/18/2024
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.
  • 11512(1) - A person shall dispose of solid waste at a disposal area licensed under this part.
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) 3 3/29/2024 115 - Solid Waste
Compliance Action Type:
128 - SECOND LETTER OF WARNING (120)
Determined By:
Ozoga, John
Branch:
GA - Gaylord District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/29/2024
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
4/30/2024
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
4/29/2024 4/7/2025 GSW (2 Citations) 11509(1), 11512(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
4/29/2024
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.
  • 11512(2) - Operating a disposal area within this state without a license from the Department.
10/19/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
10/19/2023
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.
  • 11512(2) - Operating a disposal area within this state without a license from the Department.
8/15/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
8/15/2023
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.
  • 11512(1) - A person shall dispose of solid waste at a disposal area licensed under this part.
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 10/19/2023 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:
10/19/2023
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
10/19/2023
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
10/19/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
10/19/2023
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.
  • 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 8/15/2023 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ozoga, John
Branch:
GA - Gaylord District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/15/2023
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
9/30/2023
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
8/15/2023 4/7/2025 GSW (2 Citations) 11509(1), 11512(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
4/7/2025
Determined Date:
8/15/2023
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.
  • 11512(1) - A person shall dispose of solid waste at a disposal area licensed under this part.
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 5/5/2023 169 - Scrap Tires
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Bennett, Jenny
Branch:
CD - Cadillac District Office
Lead Program:
169 - Scrap Tires
Compliance Action Date:
5/5/2023
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/22/2023
Company Response Date:
6/30/2023
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
5/5/2023 6/30/2023 SRM (2 Citations) 16904(1), 16904(3) 169 - Scrap Tires S
Determined By:
Bennett, Jenny
Closure Date:
6/30/2023
Determined Date:
5/5/2023
Closure Qualifier:
D - Documented
Regulatory Program:
169 - Scrap Tires
Coverage Area Code:
SRM - SITE RECORDS MAINTENANCE
 
Citations:
  • 16904(1) - Owner submits registration application and bonding.
  • 16904(3) - Owner submits $200.00 registration fee.
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
114 - Compliance Communication discretionary 1 9/1/2021 115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Ozoga, John
Branch:
GA - Gaylord District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/1/2021
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
9/15/2021
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
9/1/2021 9/27/2021 DLO3 (1 Citation) 306(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/27/2021
Determined Date:
9/1/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 306(2) - Protection of Surface and Ground Waters
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 1/5/2020 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Ozoga, John
Branch:
GA - Gaylord District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/5/2020
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
1/15/2020
Company Response Date:
1/14/2020
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
11/5/2019 1/15/2020 DLO3 (2 Citations) 308, 306(2) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/15/2020
Determined Date:
11/5/2019
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
  • 306(2) - Protection of Surface and Ground Waters
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 2/8/2016 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:
2/8/2016
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
8/1/2016
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
2/8/2016 9/9/2016 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/9/2016
Determined Date:
2/8/2016
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 2/8/2016 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:
2/8/2016
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
4/1/2016
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
6/3/2015 8/7/2015 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
8/7/2015
Determined Date:
6/3/2015
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:
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