Advanced Search
Modules
Dashboard
Site ID
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Permitting & Corrective Action
Monthly Operating Reports
User Charges
Transporters
Recent Sites
392698 / MID000724724 THE DOW CHEMICAL COMPANY
Evaluations
Violations
Compliance Actions
Processes
Contacts
392698 / MID000724724 DOW CHEMICAL MAIN PLANT & INCINERATOR COMPLEX
1790 BUILDING - WASHINGTON STREET, MIDLAND, MI 48667
Save
Cancel
Compliance Actions (
63
)
Jump to:
Go
<<
<
1 of 7
>
>>
Compliance Action Type
Violations
Compliance Action Date
Lead Program
114 - Compliance Communication discretionary
1
12/5/2023
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Zynda, Todd
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
12/5/2023
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
12/5/2023
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
11/20/2023
1/5/2024
264.E
(1 Citation) 608(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Zynda, Todd
Closure Date:
1/5/2024
Determined Date:
11/20/2023
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.E - Manifest system, recordkeeping, and reporting requirements for TSDs as covered in 40 CFR 264 Subpart E.
Citations:
608(1) - TSD: manifest requirements
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
11/20/2023, COMPLIANCE EVALUATION INSPECTION ON-SITE, Todd Zynda
Compliance Actions:
12/5/2023, Compliance Communication discretionary, Todd Zynda
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)
5
11/23/2021
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Shine, Melinda
Branch:
ES - Enforcement Section
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
11/23/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
12/23/2021
Company Response Date:
SEPs (0)
Penalties (1)
Violations (5)
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
$41,625.00
FTO-111-05-2021
RMD40066
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:
RMD40066
Document#:
FTO-111-05-2021
Assessment Amount:
$41,625.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
12/23/2021
$41,625.00
12/20/2021
$41,625.00
Date Scheduled:
12/23/2021
Date Paid:
12/20/2021
Scheduled Amount:
$41,625.00
Amount Paid:
$41,625.00
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
10/29/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
10/29/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
10/29/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
10/29/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
9/27/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
9/27/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
9/27/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
9/27/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
8/23/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
8/23/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
8/23/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
Compliance Actions:
8/23/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
8/14/2019
10/31/2022
262.C
(3 Citations) 306(1), 306(2), 306(3)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
8/14/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
306(2) - Generator: satellite accumulation.
306(3) - Generator: Over 90 day storage
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
7/30/2019, FOCUSED COMPLIANCE INSPECTION, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
8/14/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
3/18/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
3/18/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
3/12/2019, FOCUSED COMPLIANCE INSPECTION, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
4/24/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
10/29/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
10/29/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
11/27/2019
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
10/29/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
10/29/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
10/29/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
10/29/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
9/27/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/27/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/11/2019
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
9/27/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
9/27/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
9/27/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
9/27/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
8/23/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
8/23/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
8/26/2019
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
8/23/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
8/23/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
8/23/2019, NON-FINANCIAL RECORD REVIEW, Trisha Confer
Compliance Actions:
8/23/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
8/14/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
8/14/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
9/23/2019
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
8/14/2019
10/31/2022
262.C
(3 Citations) 306(1), 306(2), 306(3)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
8/14/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
306(2) - Generator: satellite accumulation.
306(3) - Generator: Over 90 day storage
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
7/30/2019, FOCUSED COMPLIANCE INSPECTION, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
8/14/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
6/25/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Dailey, Daniel (Dan) (INACTIVE)
Branch:
PU - Hazardous Waste Permit Unit (INACTIVE)
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/25/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
6/25/2019
Company Response Date:
6/25/2019
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
6/25/2019
6/25/2019
270.C
(1 Citation) 519(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Dailey, Daniel (Dan) (INACTIVE)
Closure Date:
6/25/2019
Determined Date:
6/25/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
270.C - Permit conditions for a hazardous waste permit as covered in 40 CFR 270 Subpart C.
Citations:
519(1) - TSD: construct/operate/maintain according to rules and permit or license.
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
6/25/2019, NON-FINANCIAL RECORD REVIEW, Daniel (Dan) Dailey
Compliance Actions:
6/25/2019, VIOLATION NOTICE/LETTER OF WARNING, Daniel (Dan) Dailey
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
4/24/2019
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
4/24/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/1/2019
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
3/18/2019
10/31/2022
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/31/2022
Determined Date:
3/18/2019
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
3/12/2019, FOCUSED COMPLIANCE INSPECTION, Trisha Confer
4/24/2019, SIGNIFICANT NON-COMPLIER, Melinda Shine
Compliance Actions:
4/24/2019, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/23/2021, STATE COMPLIANCE ORDER 3008(A), Melinda Shine
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
11/20/2018
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
11/20/2018
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
FA - FINAL MONETARY PENALTY
$56,700.00
111-07-2018
RMD40050
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:
RMD40050
Document#:
111-07-2018
Assessment Amount:
$56,700.00
Penalty Payments (
1
)
Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
12/30/2018
$56,700.00
12/12/2018
$56,700.00
Date Scheduled:
12/30/2018
Date Paid:
12/12/2018
Scheduled Amount:
$56,700.00
Amount Paid:
$56,700.00
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
5/10/2017
12/12/2018
262.C
(1 Citation) 306(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
12/12/2018
Determined Date:
5/10/2017
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.C - Pre-transport requirements for Generators as covered in 40 CFR 262 Subpart C.
Citations:
306(1) - Generator: storage, training, emergency plan, and Air Emmission Requirements
This violation is linked to
2 evaluations and 2 compliance actions.
Evaluations:
5/10/2017, FOCUSED COMPLIANCE INSPECTION, Trisha Confer
2/8/2018, SIGNIFICANT NON-COMPLIER, Alexandra Clark
Compliance Actions:
12/26/2017, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
11/20/2018, 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
9/28/2018
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Confer, Trisha
Branch:
BC - Bay City District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/28/2018
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/19/2018
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
9/28/2018
10/19/2018
264.E
(1 Citation) 608(1)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
Confer, Trisha
Closure Date:
10/19/2018
Determined Date:
9/28/2018
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.E - Manifest system, recordkeeping, and reporting requirements for TSDs as covered in 40 CFR 264 Subpart E.
Citations:
608(1) - TSD: manifest requirements
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
9/20/2018, NON-FINANCIAL RECORD REVIEW, Trisha Confer
Compliance Actions:
9/28/2018, VIOLATION NOTICE/LETTER OF WARNING, Trisha Confer
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