Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Utilization
Scrap Tire Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
User Charges
Recent Sites
451188 / MIK199125126 MARQUETTE CO SOLID WASTE MGT AUTH
Evaluations
Violations
Compliance Actions
Processes
Contacts
451188 / MIK199125126 MARQUETTE CO SOLID WASTE MGMT AUTHORITY
600 COUNTY ROAD NP, MARQUETTE, MI 49855
Save
Cancel
Compliance Actions (
21
)
1
2
3
>
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
4/15/2024
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
3/26/2024
4/8/2024
DLO2
(1 Citation) 433
115 - Solid Waste
S
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
3/26/2024, NON-FINANCIAL RECORD REVIEW, Carolyn St Cyr
Compliance Actions:
3/26/2024, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
8/11/2023
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
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
8/6/2023, FOCUSED COMPLIANCE INSPECTION, Carolyn St Cyr
Compliance Actions:
8/8/2023, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/25/2023
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
5/15/2023
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
5/15/2023, FOCUSED COMPLIANCE INSPECTION, Carolyn St Cyr
Compliance Actions:
5/16/2023, Compliance Communication discretionary, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
12/31/2020
Company Response Date:
SEPs (0)
Penalties (0)
Violations (2)
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
12/3/2020
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
12/3/2020, FOCUSED COMPLIANCE INSPECTION, Carolyn St Cyr
Compliance Actions:
12/3/2020, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
12/5/2020, FOCUSED COMPLIANCE INSPECTION, Carolyn St Cyr
Compliance Actions:
12/3/2020, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
No
Yes
High Priority:
Yes
No
No
Company Response Due Date:
12/2/2019
Company Response Date:
11/19/2019
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
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.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
10/18/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Mary Ann St Antoine
Compliance Actions:
10/25/2019, VIOLATION NOTICE/LETTER OF WARNING, Mary Ann St Antoine
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/30/2016
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
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/22/2016, FOLLOW-UP INSPECTION, Carolyn St Cyr
Compliance Actions:
6/22/2016, VERBAL INFORMAL, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/30/2016
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
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/17/2016, FOLLOW-UP INSPECTION, Carolyn St Cyr
Compliance Actions:
6/17/2016, VERBAL INFORMAL, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/30/2016
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
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/14/2016, FOLLOW-UP INSPECTION, Carolyn St Cyr
Compliance Actions:
6/14/2016, VERBAL INFORMAL, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/30/2016
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
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/10/2016, FOLLOW-UP INSPECTION, Carolyn St Cyr
Compliance Actions:
6/10/2016, VERBAL INFORMAL, Carolyn St Cyr
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:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/30/2016
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
5/20/2016
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
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
5/20/2016, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
6/2/2016, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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:
Yes
No
High Priority:
Yes
No
Company Response Due Date:
Company Response Date:
SEPs (0)
Penalties (0)
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
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:
Save
Cancel
Filter:
Row(s) Selected :
0
Select All
Unselect All
Cancel
Done
Loading...
Select All
Unselect All
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Select All
Unselect All
Cancel
Done
Loading...
Select All
Unselect All
Cancel
Done
Hazardous Waste/Liquid Industrial Waste
Solid Waste
Liquid Industrial Bi-Products
Scrap Tires
Medical Waste Part 138 of Public Health PA 368
Groundwater Discharge (INACTIVE)
Cancel
OK
Determined Date
Coverage Area Code
Regulatory Program
Lead Agency
Cancel
OK
Cancel
OK
Close (RTC) Violations
Closure Date*:
Closure Qualifier*:
Comment:
Determined Date
Coverage Area Code
Regulatory Program
Lead Agency
Cancel
OK
Close (RTC) Violations
Cancel
OK
Evaluation Date
Code
Description
Responsible Person
Cancel
OK
GeneralUser
Ok
Yes
No
Loading...
Close
Close
Michigan.gov Home
|
EGLE_Home
|
Online Services
|
Permits
|
Programs
|
Site Map
|
Contact_DEQ
State Web Sites
|
Privacy Policy
|
Link Policy
|
Accessibility Policy
|
Security Policy
|
Michigan News
Copyright © 2001-2021 State of Michigan
Version 1.2.0.4135-W