Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Utilization
Scrap Tire Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Recent Sites
407345 / MID985644566 PITSCH RECYCLING & DISPOSAL INC
Evaluations
Violations
Compliance Actions
Processes
Contacts
407345 / MID985644566 PITSCH SANITARY LANDFILL
7905 JOHNSON RD, BELDING, MI 48809
Save
Cancel
Compliance Actions (
19
)
1
2
>
Compliance Action Type
Violations
Compliance Action Date
Lead Program
311 - STATE COMPLIANCE ORDER 3008(A)
5
2/9/2023
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Zajac, Scott
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/9/2023
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
SEPs (0)
Penalties (1)
Violations (5)
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
$17,612.00
115-02-2023
RMD40118
Penalty Type:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD40118
Document#:
115-02-2023
Assessment Amount:
$17,612.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
3/8/2023
$17,612.00
4/17/2023
$17,612.00
Date Scheduled:
3/8/2023
Date Paid:
4/17/2023
Scheduled Amount:
$17,612.00
Amount Paid:
$17,612.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
New Row
Penalty Type:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
5/21/2021
LBG
(1 Citation) 12103(1)(f
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(f - LIB: provide shipping document to go with LIB to designated facility.
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(d
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(d - LIB: Consolidated shipping docs: utilization, uniform types, receipts, brines
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(c
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(c - LIB:shipped by register & permitted transporter unless transporting own LIB
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(a
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(a - LIB generator must characterize and maintain records
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
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
6/4/2021
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/4/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
7/1/2021
Company Response Date:
SEPs (0)
Penalties (0)
Violations (1)
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:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
5/21/2021
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
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
4
6/4/2021
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
O'Boyle, Wade
Branch:
GR - Grand Rapids District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/4/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
7/1/2021
Company Response Date:
SEPs (0)
Penalties (0)
Violations (4)
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:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
5/21/2021
LBG
(1 Citation) 12103(1)(f
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(f - LIB: provide shipping document to go with LIB to designated facility.
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(d
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(d - LIB: Consolidated shipping docs: utilization, uniform types, receipts, brines
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(c
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(c - LIB:shipped by register & permitted transporter unless transporting own LIB
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
5/21/2021
LBG
(1 Citation) 12103(1)(a
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
Determined Date:
5/21/2021
Closure Qualifier:
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBG - LIB GENERATOR REQUIREMENTS
Citations:
12103(1)(a - LIB generator must characterize and maintain records
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/21/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
6/4/2021, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
2/9/2023, STATE COMPLIANCE ORDER 3008(A), Scott Zajac
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
2/10/2021
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/10/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
3/10/2021
Company Response Date:
SEPs (0)
Penalties (0)
Violations (1)
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:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
1/26/2021
1/26/2021
GSW
(1 Citation) 11512(2)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
1/26/2021
Determined Date:
1/26/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
Citations:
11512(2) - Operating a disposal area within this state without a license from the Department.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
1/26/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
2/10/2021, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
Citations:
311 - STATE COMPLIANCE ORDER 3008(A)
0
3/5/2020
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:
3/5/2020
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
SEPs (0)
Penalties (1)
Violations (0)
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
$14,305.00
FTO-115-03-2020
RMD40071
Penalty Type:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
RMD40071
Document#:
FTO-115-03-2020
Assessment Amount:
$14,305.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
4/6/2020
$14,305.00
3/5/2020
$14,305.00
Date Scheduled:
4/6/2020
Date Paid:
3/5/2020
Scheduled Amount:
$14,305.00
Amount Paid:
$14,305.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
New Row
Penalty Type:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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:
120 - VIOLATION NOTICE/LETTER OF WARNING
1
12/6/2018
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Walters, Kent
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/6/2018
Corrective Action Component:
Yes
No
Yes
High Priority:
Yes
No
No
Company Response Due Date:
10/8/2019
Company Response Date:
10/8/2019
SEPs (0)
Penalties (0)
Violations (1)
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:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
12/6/2018
12/11/2019
DLOG
(1 Citation) 906
115 - Solid Waste
S
Determined By:
Walters, Kent
Closure Date:
12/11/2019
Determined Date:
12/6/2018
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
Citations:
906 - Landfill groundwater monitoring systems
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
12/6/2018, COMPLIANCE EVALUATION INSPECTION ON-SITE, Kent Walters
Compliance Actions:
12/6/2018, VIOLATION NOTICE/LETTER OF WARNING, Kent Walters
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
8/25/2011
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/25/2011
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/20/2011
Company Response Date:
10/20/2011
SEPs (0)
Penalties (0)
Violations (1)
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:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
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
8/24/2011
10/21/2011
DLO2
(2 Citations) 429(6), 433
115 - Solid Waste