396814 / MID065846032 ST MARYS CEMENT U.S. LLC
16000 BELLS BAY RD, CHARLEVOIX, MI 49720

Compliance Actions (25)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 2 12/21/2023 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:
12/21/2023
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
1/25/2024
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
12/5/2023 1/25/2024 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/25/2024
Determined Date:
12/5/2023
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
9/27/2023 1/25/2024 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/25/2024
Determined Date:
9/27/2023
Closure Qualifier:
D - Documented
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:
114 - Compliance Communication discretionary 1 9/27/2023 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:
9/27/2023
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
10/13/2023
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
9/27/2023 1/25/2024 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/25/2024
Determined Date:
9/27/2023
Closure Qualifier:
D - Documented
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 1/1/2020 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:
1/1/2020
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
2/15/2020
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
1/15/2020 2/17/2020 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
2/17/2020
Determined Date:
1/15/2020
Closure Qualifier:
D - Documented
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 4/8/2019 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:
4/8/2019
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
5/31/2019
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
4/8/2019 7/2/2019 DLO3 (2 Citations) 308, 315(13) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/2/2019
Determined Date:
4/8/2019
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
  • 315(13) - Surface Water Drainage
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 11/28/2017 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:
11/28/2017
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/28/2017
Company Response Date:
1/10/2018
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
11/28/2017 1/9/2018 DLO3 (1 Citation) 315(13) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/9/2018
Determined Date:
11/28/2017
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 315(13) - Surface Water Drainage
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 3/15/2016 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:
3/15/2016
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
4/20/2016
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
3/15/2016 5/18/2016 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
5/18/2016
Determined Date:
3/15/2016
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 3/18/2010 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:
3/18/2010
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/1/2010
Company Response Date:
5/1/2010
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
3/18/2010 5/16/2010 GSW (1 Citation) 130 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
5/16/2010
Determined Date:
3/18/2010
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 130 - Storage of Waste in Contained 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 4/4/2008 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:
4/4/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/1/2008
Company Response Date:
5/1/2008
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
4/4/2008 5/1/2008 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
5/1/2008
Determined Date:
4/4/2008
Closure Qualifier:
D - Documented
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 2 3/24/2006 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:
3/24/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/15/2006
Company Response Date:
7/20/2006
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
1/27/2006 3/24/2006 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
3/24/2006
Determined Date:
1/27/2006
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
2/24/2006 5/15/2006 DLO3 (2 Citations) 308, 315(13) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
5/15/2006
Determined Date:
2/24/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
  • 315(13) - Surface Water Drainage
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 2/2/2006 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:
2/2/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/1/2006
Company Response Date:
3/1/2006
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
1/27/2006 3/24/2006 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
3/24/2006
Determined Date:
1/27/2006
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
1/27/2006 8/28/2006 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
8/28/2006
Determined Date:
1/27/2006
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