Advanced Search
Modules
Dashboard
Site ID
Utilization
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Transporters
Recent Sites
493259 / MIK203011503 GENERATE FREMONT DIGESTER LLC
Evaluations
Violations
Compliance Actions
Processes
Contacts
493259 / MIK203011503 GENERATE FREMONT DIGESTER LLC
1634 LOCUST STREET, FREMONT, MI 49412
Save
Cancel
Compliance Actions (
6
)
Compliance Action Type
Violations
Compliance Action Date
Lead Program
315 - STIPULATED PENALTY PAID/RESOLVED
0
8/12/2021
115 - Solid Waste
Compliance Action Type:
315 - STIPULATED PENALTY PAID/RESOLVED
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/12/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
SEPs (0)
Penalties (1)
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
FA - FINAL MONETARY PENALTY
$55,000.00
115-03-2019
RMD40061S
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:
RMD40061S
Document#:
115-03-2019
Assessment Amount:
$55,000.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/16/2021
$55,000.00
8/12/2021
$55,000.00
Date Scheduled:
8/16/2021
Date Paid:
8/12/2021
Scheduled Amount:
$55,000.00
Amount Paid:
$55,000.00
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
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
1/28/2020
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
O'Boyle, Wade
Branch:
GR - Grand Rapids District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
1/28/2020
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
2/28/2020
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
12/20/2019
10/11/2021
LBD
(1 Citation) 12112(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
10/11/2021
Determined Date:
12/20/2019
Closure Qualifier:
N - Not resolvable
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBD - LIB DESIGNATED FACILITY REQUIREMENTS
Citations:
12112(1) - LIB: notify, manifest, compliant documents.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
12/20/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
1/28/2020, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
12/20/2019
10/11/2021
LBD
(1 Citation) 12112(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
O'Boyle, Wade
Closure Date:
10/11/2021
Determined Date:
12/20/2019
Closure Qualifier:
N - Not resolvable
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LBD - LIB DESIGNATED FACILITY REQUIREMENTS
Citations:
12112(1) - LIB: notify, manifest, compliant documents.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
12/20/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Wade O'Boyle
Compliance Actions:
1/28/2020, VIOLATION NOTICE/LETTER OF WARNING, Wade O'Boyle
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
Citations:
215 - STIPULATED PENALTY DEMAND LETTER
0
11/26/2019
115 - Solid Waste
Compliance Action Type:
215 - STIPULATED PENALTY DEMAND LETTER
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
11/26/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
12/13/2019
Company Response Date:
SEPs (0)
Penalties (1)
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
FA - FINAL MONETARY PENALTY
$55,000.00
115-03-2019
RMD40061S
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:
RMD40061S
Document#:
115-03-2019
Assessment Amount:
$55,000.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/16/2021
$55,000.00
8/12/2021
$55,000.00
Date Scheduled:
8/16/2021
Date Paid:
8/12/2021
Scheduled Amount:
$55,000.00
Amount Paid:
$55,000.00
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
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)
2
6/10/2019
115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/10/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
Company Response Date:
SEPs (0)
Penalties (1)
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
FA - FINAL MONETARY PENALTY
$13,860.00
115-03-2019
RMD40061
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:
RMD40061
Document#:
115-03-2019
Assessment Amount:
$13,860.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
7/10/2019
$13,860.00
6/7/2019
$13,860.00
Date Scheduled:
7/10/2019
Date Paid:
6/7/2019
Scheduled Amount:
$13,860.00
Amount Paid:
$13,860.00
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
5/10/2019
6/7/2019
GSW
(1 Citation) 11512(2)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
6/7/2019
Determined Date:
5/10/2019
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 2 compliance actions.
Evaluations:
5/8/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
5/13/2019, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
6/10/2019, STATE COMPLIANCE ORDER 3008(A), Alexandra Clark
5/7/2019
6/7/2019
DLOG
(1 Citation) 921
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
6/7/2019
Determined Date:
5/7/2019
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
Citations:
921 - Construction Certification
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/7/2019, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
5/7/2019, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
6/10/2019, STATE COMPLIANCE ORDER 3008(A), Alexandra Clark
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
5/13/2019
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/13/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/28/2019
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
5/10/2019
6/7/2019
GSW
(1 Citation) 11512(2)
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
6/7/2019
Determined Date:
5/10/2019
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 2 compliance actions.
Evaluations:
5/8/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Tim Unseld
Compliance Actions:
5/13/2019, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
6/10/2019, STATE COMPLIANCE ORDER 3008(A), Alexandra Clark
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
5/7/2019
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Unseld, Tim
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/7/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/28/2019
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
5/7/2019
6/7/2019
DLOG
(1 Citation) 921
115 - Solid Waste
S
Determined By:
Unseld, Tim
Closure Date:
6/7/2019
Determined Date:
5/7/2019
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
Citations:
921 - Construction Certification
This violation is linked to
1 evaluation and 2 compliance actions.
Evaluations:
5/7/2019, NON-FINANCIAL RECORD REVIEW, Tim Unseld
Compliance Actions:
5/7/2019, VIOLATION NOTICE/LETTER OF WARNING, Tim Unseld
6/10/2019, STATE COMPLIANCE ORDER 3008(A), Alexandra Clark
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