451188 / MIK199125126 MARQUETTE CO SOLID WASTE MGMT AUTHORITY
600 COUNTY ROAD NP, MARQUETTE, MI 49855

Compliance Actions (21)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 1 3/26/2024 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/26/2024
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/15/2024
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
3/26/2024 4/8/2024 DLO2 (1 Citation) 433 115 - Solid Waste
Determined By:
St Cyr, Carolyn
Closure Date:
4/8/2024
Determined Date:
3/26/2024
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 8/8/2023 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/8/2023
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/11/2023
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
8/6/2023 8/31/2023 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
8/31/2023
Determined Date:
8/6/2023
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:
114 - Compliance Communication discretionary 1 5/16/2023 115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/16/2023
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/25/2023
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
5/15/2023 6/14/2023 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
6/14/2023
Determined Date:
5/15/2023
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 2 12/3/2020 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/3/2020
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
12/31/2020
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
12/3/2020 12/18/2020 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
12/18/2020
Determined Date:
12/3/2020
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
12/5/2020 12/18/2020 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
12/18/2020
Determined Date:
12/5/2020
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 10/25/2019 169 - Scrap Tires
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Antoine, Mary Ann
Branch:
ST - Solid Waste - Scrap Tires
Lead Program:
169 - Scrap Tires
Compliance Action Date:
10/25/2019
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
12/2/2019
Company Response Date:
11/19/2019
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
10/18/2019 11/19/2019 SSR (1 Citation) 16903(1)(c) 169 - Scrap Tires S
Determined By:
St Antoine, Mary Ann
Closure Date:
11/19/2019
Determined Date:
10/18/2019
Closure Qualifier:
D - Documented
Regulatory Program:
169 - Scrap Tires
Coverage Area Code:
SSR - SITE STORAGE REQUIREMENTS
 
Citations:
  • 16903(1)(c) - Tires in piles no more than 15 ft. high and 40 ft x 200 ft.
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
110 - VERBAL INFORMAL 1 6/22/2016 115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/22/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2016
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
6/22/2016 10/26/2016 DLO2 (1 Citation) 425(7) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
10/26/2016
Determined Date:
6/22/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 425(7) - Final Grade and Final Cover
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
110 - VERBAL INFORMAL 1 6/17/2016 115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/17/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2016
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
6/17/2016 10/26/2016 DLO2 (1 Citation) 425(7) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
10/26/2016
Determined Date:
6/17/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 425(7) - Final Grade and Final Cover
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
110 - VERBAL INFORMAL 1 6/14/2016 115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/14/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2016
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
6/14/2016 10/26/2016 DLO2 (1 Citation) 425(7) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
10/26/2016
Determined Date:
6/14/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 425(7) - Final Grade and Final Cover
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
110 - VERBAL INFORMAL 1 6/10/2016 115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/10/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2016
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
6/10/2016 10/26/2016 DLO2 (1 Citation) 425(7) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
10/26/2016
Determined Date:
6/10/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 425(7) - Final Grade and Final 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 6/2/2016 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/2/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2016
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
5/20/2016 10/26/2016 DLO2 (1 Citation) 425(7) 115 - Solid Waste S
Determined By:
St Cyr, Carolyn
Closure Date:
10/26/2016
Determined Date:
5/20/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 425(7) - Final Grade and Final Cover
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