470336 / MIK363495375 WEXFORD COUNTY LANDFILL, LLC
990 N US HIGHWAY 131, MANTON, MI 49663

Compliance Actions (26)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
114 - Compliance Communication discretionary 1 10/6/2021 115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Ozoga, John
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
10/6/2021
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
10/31/2021
Company Response Date:
10/25/2021
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
10/6/2021 10/31/2021 DLO2 (1 Citation) 436(1) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
10/31/2021
Determined Date:
10/6/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 436(1) - Protection of Surface and Ground Waters
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
114 - Compliance Communication discretionary 1 9/16/2021 115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Ozoga, John
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/16/2021
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
9/30/2021
Company Response Date:
9/16/2021
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
9/1/2021 9/16/2021 DLO2 (1 Citation) 429(7) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/16/2021
Determined Date:
9/1/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
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 3/29/2018 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:
3/29/2018
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
5/1/2018
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
3/29/2018 5/8/2018 DLO2 (2 Citations) 426(3), 429(9) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
5/8/2018
Determined Date:
3/29/2018
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
  • 429(9) - Disease Vector Control
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 12/11/2017 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:
12/11/2017
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
1/15/2018
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
12/11/2017 1/12/2018 DLO3 (1 Citation) 308 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
1/12/2018
Determined Date:
12/11/2017
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - 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 3/10/2016 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:
3/10/2016
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/20/2016
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
3/10/2016 3/24/2016 DLO2 (1 Citation) 432 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
3/24/2016
Determined Date:
3/10/2016
Closure Qualifier:
O - Observed
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 5/20/2014 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:
5/20/2014
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
6/30/2014
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
5/20/2014 9/23/2014 DLO2 (1 Citation) 429(7) 115 - Solid Waste S
Determined By:
Ozoga, John
Closure Date:
9/23/2014
Determined Date:
5/20/2014
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
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 8/31/2011 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:
8/31/2011
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
9/20/2011
Company Response Date:
11/15/2011
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
8/31/2011 11/15/2011 DLO2 (2 Citations) 429(6), 429(7) 115 - Solid Waste
Determined By:
Ozoga, John
Closure Date:
11/15/2011
Determined Date:
8/31/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(6) - Period and Adequacy of Interim Cover for nuisance control
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
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 5/17/2011 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:
5/17/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
6/30/2011
Company Response Date:
10/12/2011
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
5/17/2011 10/12/2011 DLO2 (4 Citations... 115 - Solid Waste
Determined By:
Ozoga, John
Closure Date:
10/12/2011
Determined Date:
5/17/2011
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
  • 436(1) - Protection of Surface and Ground Waters
  • 429 - Adequacy of Daily Cover
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
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 5/26/2009 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/26/2009
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
9/15/2009
Company Response Date:
6/2/2009
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
5/6/2009 6/2/2009 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
6/2/2009
Determined Date:
5/6/2009
Closure Qualifier:
D - Documented
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 3 11/20/2007 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Conradson, Scott (INACTIVE)
Branch:
CD - Cadillac District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
11/20/2007
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
12/21/2007
Company Response Date:
12/21/2007
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
7/5/2006 10/5/2007 DLO2 (3 Citations) 432, 436(1), 429(7) 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
10/5/2007
Determined Date:
7/5/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 432 - Leachate Control/Management
  • 436(1) - Protection of Surface and Ground Waters
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
7/21/2006 10/5/2007 DLO2 (1 Citation) 429 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
10/5/2007
Determined Date:
7/21/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
11/20/2007 2/4/2008 DLO2 (2 Citations) 426(5), 429(7) 115 - Solid Waste S
Determined By:
Conradson, Scott (INACTIVE)
Closure Date:
2/4/2008
Determined Date:
11/20/2007
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(5) - On-site Roads
  • 429(7) - Period and Adequacy of Interim Cover for infiltration control
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