Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Scrap Tire Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Recent Sites
458632 / MIG000003832 SOUTHEAST BERRIEN COUNTY LANDFILL AUTHORITY
449656 / MIG000026746 LIBERTY ENVIRONMENTALISTS INC
Evaluations
Violations
Compliance Actions
Processes
Contacts
458632 / MIG000003832 SOUTHEAST BERRIEN COUNTY LANDFILL
1540 MAYFLOWER RD, NILES, MI 49120
Save
Cancel
Compliance Actions (
22
)
1
2
3
>
Compliance Action Type
Violations
Compliance Action Date
Lead Program
311 - STATE COMPLIANCE ORDER 3008(A)
1
5/23/2019
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Willard, Dave
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/23/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/24/2019
Company Response Date:
6/17/2019
SEPs (0)
Penalties (1)
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
FA - FINAL MONETARY PENALTY
$10,244.25
FTO-115-02-2019
RMD40058
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:
RMD40058
Document#:
FTO-115-02-2019
Assessment Amount:
$10,244.25
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
6/23/2019
$10,244.25
6/13/2019
$10,244.25
Date Scheduled:
6/23/2019
Date Paid:
6/13/2019
Scheduled Amount:
$10,244.25
Amount Paid:
$10,244.25
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
7/11/2018
6/17/2019
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
Xing, Fangli
Closure Date:
6/17/2019
Determined Date:
7/11/2018
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:
7/11/2018, FOCUSED COMPLIANCE INSPECTION, Fangli Xing
Compliance Actions:
5/23/2019, STATE COMPLIANCE ORDER 3008(A), Dave Willard
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
4/26/2014
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Venechuk, Katie (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/26/2014
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/16/2014
Company Response Date:
5/15/2014
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
4/11/2014
8/20/2014
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
Venechuk, Katie (INACTIVE)
Closure Date:
8/20/2014
Determined Date:
4/11/2014
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
This violation is linked to
2 evaluations and 1 compliance action.
Evaluations:
4/11/2014, COMPLIANCE EVALUATION INSPECTION ON-SITE, Katie Venechuk
5/22/2014, FOLLOW-UP INSPECTION, Katie Venechuk
Compliance Actions:
4/26/2014, VIOLATION NOTICE/LETTER OF WARNING, Katie Venechuk
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
Citations:
346 - AGREEMENT FOR CORRECTIVE ACTION
0
2/8/2010
Compliance Action Type:
346 - AGREEMENT FOR CORRECTIVE ACTION
Determined By:
Hardigan, Carrie (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
2/8/2010
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
Yes
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:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
0
7/28/2008
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Hardigan, Carrie (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
7/28/2008
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
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:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
0
4/6/2006
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
4/6/2006
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
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:
311 - STATE COMPLIANCE ORDER 3008(A)
1
7/19/2004
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/19/2004
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
SEPs (3)
Penalties (2)
Violations (1)
SEP Type
Schedule Date
Actual Date
PRE - Pollution Reduction
7/31/2007
8/1/2007
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2007
Expenditure Amount:
$0.00
Actual Date:
8/1/2007
Offset Value:
$0.00
Defaulted Date:
PRE - Pollution Reduction
7/31/2006
7/28/2006
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2006
Expenditure Amount:
$0.00
Actual Date:
7/28/2006
Offset Value:
$0.00
Defaulted Date:
PRE - Pollution Reduction
7/31/2005
7/29/2005
SEP Type:
PRE - Pollution Reduction
Scheduled Date:
7/31/2005
Expenditure Amount:
$36,425.00
Actual Date:
7/29/2005
Offset Value:
$25,500.00
Defaulted 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
AC - FINAL ASSESSED COSTS
$4,800.00
115-07-31-01-04
Penalty Type:
AC - FINAL ASSESSED COSTS
AD - FINAL ASSESSED DAMAGES
FA - FINAL MONETARY PENALTY
RC - FINAL REMEDIATION COSTS
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
Document#:
115-07-31-01-04
Assessment Amount:
$4,800.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/19/2004
$4,800.00
7/30/2004
$4,800.00
Date Scheduled:
8/19/2004
Date Paid:
7/30/2004
Scheduled Amount:
$4,800.00
Amount Paid:
$4,800.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
FA - FINAL MONETARY PENALTY
$8,500.00
WHMD 115-07-31-01-04
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:
Document#:
WHMD 115-07-31-01-04
Assessment Amount:
$8,500.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/19/2004
$8,500.00
7/30/2004
$8,500.00
Date Scheduled:
8/19/2004
Date Paid:
7/30/2004
Scheduled Amount:
$8,500.00
Amount Paid:
$8,500.00
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
7/23/2002
7/19/2004
GSW
(1 Citation) MI00002684
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
Citations:
MI00002684 - INACTIVE - No regulatory citation identified
This violation is linked to
1 evaluation and 3 compliance actions.
Evaluations:
7/23/2002, FOLLOW-UP INSPECTION, Lee Anne Thor
Compliance Actions:
12/4/2003, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
1/30/2004, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
7/19/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
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
1/30/2004
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Sellers, Fred
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/30/2004
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
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
7/23/2002
7/19/2004
GSW
(1 Citation) MI00002684
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
Citations:
MI00002684 - INACTIVE - No regulatory citation identified
This violation is linked to
1 evaluation and 3 compliance actions.
Evaluations:
7/23/2002, FOLLOW-UP INSPECTION, Lee Anne Thor
Compliance Actions:
12/4/2003, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
1/30/2004, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
7/19/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
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)
4
1/27/2004
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/27/2004
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
3/27/2004
Company Response Date:
2/24/2004
SEPs (0)
Penalties (1)
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
FA - FINAL MONETARY PENALTY
$32,000.00
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:
Document#:
Assessment Amount:
$32,000.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
2/27/2004
$32,000.00
2/5/2004
$32,000.00
Date Scheduled:
2/27/2004
Date Paid:
2/5/2004
Scheduled Amount:
$32,000.00
Amount Paid:
$32,000.00
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
6/12/2003
1/27/2004
DLOG
(1 Citation) 11512(4)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
Citations:
11512(4) - Certification violation.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/12/2003, FOCUSED COMPLIANCE INSPECTION, Tim Unseld
Compliance Actions:
1/27/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
6/12/2003
1/27/2004
DLOG
(1 Citation) 11512(4)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
Citations:
11512(4) - Certification violation.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/12/2003, FOCUSED COMPLIANCE INSPECTION, Tim Unseld
Compliance Actions:
1/27/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
6/12/2003
1/27/2004
GSW
(1 Citation) 11512(2)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
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:
6/12/2003, FOCUSED COMPLIANCE INSPECTION, Tim Unseld
Compliance Actions:
1/27/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
6/12/2003
1/27/2004
GSW
(1 Citation) 11512(2)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
1/27/2004
Determined Date:
6/12/2003
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:
6/12/2003, FOCUSED COMPLIANCE INSPECTION, Tim Unseld
Compliance Actions:
1/27/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
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
12/4/2003
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Sellers, Fred
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/4/2003
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
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
7/23/2002
7/19/2004
GSW
(1 Citation) MI00002684
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/19/2004
Determined Date:
7/23/2002
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
Citations:
MI00002684 - INACTIVE - No regulatory citation identified
This violation is linked to
1 evaluation and 3 compliance actions.
Evaluations:
7/23/2002, FOLLOW-UP INSPECTION, Lee Anne Thor
Compliance Actions:
12/4/2003, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
1/30/2004, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
7/19/2004, STATE COMPLIANCE ORDER 3008(A), Marta Fisher
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
5/12/2003
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/12/2003
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/16/2003
Company Response Date:
6/16/2003
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
5/12/2003
6/16/2003
DLO2
(2 Citations) 430(2), 426(3)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
6/16/2003
Determined Date:
5/12/2003
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
430(2) - Prohibited Materials
426(3) - Blowing Debris, Dust, and Odor
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
5/8/2003, FOCUSED COMPLIANCE INSPECTION, Tim Unseld
Compliance Actions:
5/12/2003, 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:
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