484079 / ENVIRONMENTAL RECLAMATION INC
2371 GRAHAM RD, IMLAY CITY, MI 48444

Compliance Actions (4)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 2 3/5/2009 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Idziak, Stan (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/5/2009
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/20/2009
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
2/19/2009 GSW (1 Citation) 119(2) 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
Determined Date:
2/19/2009
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 119(2) - Approval of Source or Site Separated Materials
2/19/2009 TSP (5 Citations) 505(1)... 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
Determined Date:
2/19/2009
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
TSP - TRANSFER STATION / PROCESSING PLANTS
 
Citations:
  • 505(1) - Storage Requirements
  • 507(1) - Transfer Facility Public Access Control
  • 507(2) - Transfer Facility notice of operating hours
  • 507(4) - Transfer Facility overnight storage
  • 507(3) - Transfer Facility Container Removal
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 9/29/2008 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Grain, Noelle (INACTIVE)
Branch:
WA - Warren District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/29/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/31/2008
Company Response Date:
1/12/2009
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
9/25/2008 1/12/2009 GSW (1 Citation) 11521 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
1/12/2009
Determined Date:
9/25/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11521 - Management of yard clippings
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
128 - SECOND LETTER OF WARNING (120) 2 8/18/2008 115 - Solid Waste
Compliance Action Type:
128 - SECOND LETTER OF WARNING (120)
Determined By:
Grain, Noelle (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/18/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
9/19/2008
Company Response Date:
9/29/2008
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
8/15/2008 TSP (17 Citations) 11509(1)... 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
Determined Date:
8/15/2008
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
TSP - TRANSFER STATION / PROCESSING PLANTS
 
Citations:
  • 11509(1) - Operated in accordance with permit, license or other authorization
  • 507(1) - Transfer Facility Public Access Control
  • 507(2) - Transfer Facility notice of operating hours
  • 507(4) - Transfer Facility overnight storage
  • 507(6) - Transfer Facility waste confined to appropriate areas
  • 507(18) - Transfer Facility Fire Protection - waste acceptance
  • 507(15) - Transfer Facility On-site Roads
  • 507(14) - Transfer Facility Dust and Odor Control
  • 507(13) - Transfer Facility Disease Vector Control
  • 507(3) - Transfer Facility Container Removal
  • 509(1) - Processing Plant Public Access Control
  • 509 (2) - Processing Plant Storage Requirements
  • 509 (4) - Processing Plant waste confined to appropriate areas
  • 509(6) - Processing Plant Disease Vector Control
  • 509(7) - Processing Plant Supervised Operations
  • 507(5) - Transfer Facility cleaned at least weekly
  • 507(7) - Transfer Facility kept clean and free of litter
8/15/2008 GSW (3 Citations) 11509(1), 128(1), 129 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
Determined Date:
8/15/2008
Closure Qualifier:
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11509(1) - Establishing a disposal area without a construction permit from the Department.
  • 128(1) - Open Dumping Prohibited
  • 129 - Storage of Waste in Uncontained Waste Piles
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 3/31/2008 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Grain, Noelle (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/31/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/25/2008
Company Response Date:
9/29/2008
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
3/27/2008 2/19/2009 TSP (1 Citation) 11509(1) 115 - Solid Waste S
Determined By:
Grain, Noelle (INACTIVE)
Closure Date:
2/19/2009
Determined Date:
3/27/2008
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
TSP - TRANSFER STATION / PROCESSING PLANTS
 
Citations:
  • 11509(1) - Operated in accordance with permit, license or other authorization
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