Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Recent Sites
458867 / MIG000001351 LANDFILL MANAGEMENT CO
Evaluations
Violations
Compliance Actions
Processes
Contacts
458867 / MIG000001351 ORCHARD HILL SANITARY LANDFILL
3290 HENNESSEY RD, WATERVLIET, MI 49098
Save
Cancel
Compliance Actions (
11
)
1
2
>
Compliance Action Type
Violations
Compliance Action Date
Lead Program
110 - VERBAL INFORMAL
1
8/25/2022
115 - Solid Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
Whitmyer, Nathan
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/25/2022
Corrective Action Component:
Yes
No
Yes
High Priority:
Yes
No
No
Company Response Due Date:
9/1/2022
Company Response Date:
8/30/2022
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
8/25/2022
8/30/2022
DLO2
(1 Citation) 429
115 - Solid Waste
S
Determined By:
Whitmyer, Nathan
Closure Date:
8/30/2022
Determined Date:
8/25/2022
Closure Qualifier:
O - Observed
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:
8/25/2022, FOCUSED COMPLIANCE INSPECTION, Nathan Whitmyer
Compliance Actions:
8/25/2022, VERBAL INFORMAL, Nathan Whitmyer
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
4/15/2015
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Hardigan, Carrie (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/15/2015
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/15/2015
Company Response Date:
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
$4,500.00
115-02-15
RMD40025
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:
RMD40025
Document#:
115-02-15
Assessment Amount:
$4,500.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
5/15/2015
$4,500.00
$0.00
Date Scheduled:
5/15/2015
Date Paid:
Scheduled Amount:
$4,500.00
Amount Paid:
$0.00
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
1/24/2015
1/28/2015
DLO2
(1 Citation) 429
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
1/28/2015
Determined Date:
1/24/2015
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:
1/24/2015, FOCUSED COMPLIANCE INSPECTION, Fred Sellers
Compliance Actions:
4/15/2015, STATE COMPLIANCE ORDER 3008(A), Carrie Hardigan
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
2/10/2009
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:
2/10/2009
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
2/10/2009
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
6/20/2008
2/10/2009
DLO3
(1 Citation) 315(5)
115 - Solid Waste
S
Determined By:
Sellers, Fred
Closure Date:
2/10/2009
Determined Date:
6/20/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
Citations:
315(5) - Blowing Debris, Dust, and Odor
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
4/24/2008, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
2/10/2009, VIOLATION NOTICE/LETTER OF WARNING, Fred Sellers
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
8/1/2008
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Brim, Rich (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/1/2008
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
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
AC - FINAL ASSESSED COSTS
$20,000.00
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#:
Assessment Amount:
$20,000.00
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
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
6/20/2008
8/1/2018
DLOG
(1 Citation) 11512(4)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
8/1/2018
Determined Date:
6/20/2008
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 2 compliance actions.
Evaluations:
4/24/2008, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
6/20/2008, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
8/1/2008, STATE COMPLIANCE ORDER 3008(A), Rich Brim
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
6/20/2008
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:
6/20/2008
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
7/25/2008
Company Response Date:
7/25/2008
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
6/20/2008
8/1/2018
DLOG
(1 Citation) 11512(4)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
8/1/2018
Determined Date:
6/20/2008
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 2 compliance actions.
Evaluations:
4/24/2008, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
6/20/2008, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
8/1/2008, STATE COMPLIANCE ORDER 3008(A), Rich Brim
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
4/19/2002
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:
4/19/2002
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/18/2002
Company Response Date:
5/16/2002
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
4/19/2002
5/24/2002
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
5/24/2002
Determined Date:
4/19/2002
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:
4/9/2002, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
4/19/2002, 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:
120 - VIOLATION NOTICE/LETTER OF WARNING
1
9/18/2000
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Thor, Lee Anne (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/18/2000
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
10/16/2000
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
9/18/2000
11/2/2000
115
(1 Citation) MI0000294
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
11/2/2000
Determined Date:
9/18/2000
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
115 - SOLID WASTE-GENERAL
Citations:
MI0000294 - INACTIVE - No Regulatory citation identified
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
9/8/2000, COMPLIANCE EVALUATION INSPECTION ON-SITE, Lee Anne Thor
Compliance Actions:
9/18/2000, VIOLATION NOTICE/LETTER OF WARNING, Lee Anne Thor
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
9/14/2000
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Oyer, Rhonda
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/14/2000
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
4/6/1998
9/9/1998
115
(1 Citation) MI0000294
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
9/9/1998
Determined Date:
4/6/1998
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
115 - SOLID WASTE-GENERAL
Citations:
MI0000294 - INACTIVE - No Regulatory citation identified
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
3/31/1998, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
4/6/1998, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
9/14/2000, STATE COMPLIANCE ORDER 3008(A), Rhonda Oyer
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
2/22/2000
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:
2/22/2000
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
2/22/2000
9/14/2000
115
(1 Citation) MI0000294
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
9/14/2000
Determined Date:
2/22/2000
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
115 - SOLID WASTE-GENERAL
Citations:
MI0000294 - INACTIVE - No Regulatory citation identified
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
2/22/2000, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
2/22/2000, 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:
120 - VIOLATION NOTICE/LETTER OF WARNING
1
7/13/1999
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Thor, Lee Anne (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/13/1999
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
7/13/1999
7/13/1999
115
(1 Citation) MI0000294
115 - Solid Waste
S
Determined By:
Thor, Lee Anne (INACTIVE)
Closure Date:
7/13/1999
Determined Date:
7/13/1999
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
115 - SOLID WASTE-GENERAL
Citations:
MI0000294 - INACTIVE - No Regulatory citation identified
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
5/17/1999, FOCUSED COMPLIANCE INSPECTION, Lee Anne Thor
Compliance Actions:
7/13/1999, VIOLATION NOTICE/LETTER OF WARNING, Lee Anne Thor
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