395505 / MID041793340 RACER SAGINAW NODULAR INDUSTRIAL LAND
2100 VETERANS MEMORIAL PARKWAY, SAGINAW, MI 48601

Compliance Actions (32)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 1 9/18/2009 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Fox, Tom (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/18/2009
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
8/25/2009 9/16/2009 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Fox, Tom (INACTIVE)
Closure Date:
9/16/2009
Determined Date:
8/25/2009
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 4/1/2004 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Saginaw County Health Department,
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/1/2004
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
3/19/2004 4/26/2004 DLO3 (2 Citations) 315(10), MI00002679 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
4/26/2004
Determined Date:
3/19/2004
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 315(10) - On-site Roads
  • MI00002679 - INACTIVE - No regulatory citation identified
3/19/2004 4/26/2004 GSW (1 Citation) 11512(1) 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
4/26/2004
Determined Date:
3/19/2004
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 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 2 9/24/2003 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/24/2003
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
8/20/2003 8/26/2003 262.C (1 Citation) 306(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Confer, Trisha
Closure Date:
8/26/2003
Determined Date:
8/20/2003
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
 
Citations:
  • 306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
8/20/2003 9/20/2003 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Confer, Trisha
Closure Date:
9/20/2003
Determined Date:
8/20/2003
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
 
Citations:
  • MI00002652 - 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 4/3/2003 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Curtis, Loren (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/3/2003
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/16/2003
Company Response Date:
10/25/2005
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
4/3/2003 10/25/2005 DLO3 (1 Citation) 318(9) 115 - Solid Waste S
Determined By:
Curtis, Loren (INACTIVE)
Closure Date:
10/25/2005
Determined Date:
4/3/2003
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:
128 - SECOND LETTER OF WARNING (120) 1 7/24/2002 115 - Solid Waste
Compliance Action Type:
128 - SECOND LETTER OF WARNING (120)
Determined By:
Burke, Brian (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/24/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/9/2002
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
3/25/2002 9/19/2002 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
9/19/2002
Determined Date:
3/25/2002
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 4/2/2002 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Saginaw County Health Department,
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/2/2002
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
3/25/2002 9/19/2002 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
9/19/2002
Determined Date:
3/25/2002
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 3/26/2001 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Saginaw County Health Department,
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/26/2001
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
3/26/2001 6/26/2001 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
6/26/2001
Determined Date:
3/26/2001
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/27/1999 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Saginaw County Health Department,
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/27/1999
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
12/27/1999 1/18/2000 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
1/18/2000
Determined Date:
12/27/1999
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 3/19/1999 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Saginaw County Health Department,
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/19/1999
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
3/19/1999 6/21/1999 115 (1 Citation) MI0000294 115 - Solid Waste S
Determined By:
Saginaw County Health Department,
Closure Date:
6/21/1999
Determined Date:
3/19/1999
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 6/5/1996 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Suuppi, Clifford (Gene) (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/5/1996
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
6/5/1996 7/18/1996 264.B (1 Citation) MI00002595 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Suuppi, Clifford (Gene) (INACTIVE)
Closure Date:
7/18/1996
Determined Date:
6/5/1996
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.B - General facility standards for TSDs as covered in 40 CFR 264 Subpart B.
 
Citations:
  • MI00002595 - 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