450267 / MIG000025706 MONTMORENCY-OSCODA-ALPENA SWMA
6751 LANDFILL ROAD, P.O. BOX 13, ATLANTA, MI 49709

Compliance Actions (36)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 2 5/16/2023 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:
5/16/2023
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/15/2023
Company Response Date:
7/14/2023
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
3/9/2022 7/14/2023 DLO2 (1 Citation) 426(3) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/14/2023
Determined Date:
3/9/2022
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
5/16/2023 7/14/2023 DLO2 (3 Citations) 426(3), 429(7), 433 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/14/2023
Determined Date:
5/16/2023
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
  • 433 - Gas Monitoring & Migration
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
114 - Compliance Communication discretionary 1 3/10/2022 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:
3/10/2022
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
4/1/2022
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
3/9/2022 7/14/2023 DLO2 (1 Citation) 426(3) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/14/2023
Determined Date:
3/9/2022
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
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 5/28/2020 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:
5/28/2020
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
6/22/2020
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
5/28/2020 7/16/2020 DLO2 (1 Citation) 426(3) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/16/2020
Determined Date:
5/28/2020
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
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 11/19/2019 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:
11/19/2019
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
2/14/2020
Company Response Date:
2/7/2020
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
11/25/2019 2/7/2020 DLO2 (1 Citation) 433 115 - Solid Waste S
Determined By:
Schwerin, Gary
Closure Date:
2/7/2020
Determined Date:
11/25/2019
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
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 11/19/2018 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Schwerin, Gary
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
11/19/2018
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/19/2018
Company Response Date:
11/19/2018
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
11/5/2018 11/19/2018 DLO2 (1 Citation) 424 115 - Solid Waste S
Determined By:
Schwerin, Gary
Closure Date:
11/19/2018
Determined Date:
11/5/2018
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 424 - Secondary Collection and Leak Detection 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 1 5/20/2013 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:
5/20/2013
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
6/20/2013
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
5/20/2013 7/16/2013 DLO2 (1 Citation) 426(3) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/16/2013
Determined Date:
5/20/2013
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
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 12/15/2011 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:
12/15/2011
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
12/15/2011
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
10/28/2011 1/9/2012 DLO2 (1 Citation) 432 115 - Solid Waste
Determined By:
Ozoga, John
Closure Date:
1/9/2012
Determined Date:
10/28/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 432 - 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 5/5/2011 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:
5/5/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/1/2011
Company Response Date:
5/24/2011
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
5/5/2011 5/24/2011 DLO2 (1 Citation) 429 115 - Solid Waste
Determined By:
Ozoga, John
Closure Date:
5/24/2011
Determined Date:
5/5/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
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 9/9/2010 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:
9/9/2010
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
6/11/2010 9/24/2010 DLO2 (3 Citations) 428, 426(6), 429 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/24/2010
Determined Date:
6/11/2010
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 428 - Recyclables/Materials Salvaging
  • 426(6) - Surface Water Drainage
  • 429 - Adequacy of Daily Cover
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 6/11/2010 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:
6/11/2010
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/1/2010
Company Response Date:
9/22/2010
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
6/11/2010 7/1/2010 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
7/1/2010
Determined Date:
6/11/2010
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 906 - Landfill groundwater monitoring systems
6/11/2010 9/22/2010 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/22/2010
Determined Date:
6/11/2010
Closure Qualifier:
O - Observed
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:
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