392863 / MID000820381 PHARMACIA & UPJOHN COMPANY LLC
7171 PORTAGE RD, KALAMAZOO, MI 49001

Compliance Actions (37)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
114 - Compliance Communication discretionary 2 5/31/2024 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Zynda, Todd
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
5/31/2024
Corrective Action Component:
No
High Priority:
No
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
5/17/2024 5/23/2024 264.I (1 Citation) 614 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Zynda, Todd
Closure Date:
5/23/2024
Determined Date:
5/17/2024
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.I - Standards for use and management of containers by TSDs as covered in 40 CFR 264 Subpart I.
 
Citations:
  • 614 - TSD: Container storage
5/17/2024 5/23/2024 264.I (1 Citation) 614 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Zynda, Todd
Closure Date:
5/23/2024
Determined Date:
5/17/2024
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.I - Standards for use and management of containers by TSDs as covered in 40 CFR 264 Subpart I.
 
Citations:
  • 614 - TSD: Container storage
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
114 - Compliance Communication discretionary 1 8/23/2023 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
Hettich, Krista
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
8/23/2023
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
9/22/2023
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
8/8/2023 9/6/2023 262.C (1 Citation) 307(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Hettich, Krista
Closure Date:
9/6/2023
Determined Date:
8/8/2023
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:
  • 307(1) - LQG: accumulation, trining, emergency plan and air emission requirements
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 7/26/2022 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Hettich, Krista
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
7/26/2022
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/26/2022
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
7/13/2022 8/26/2022 264.E (1 Citation) 609(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Hettich, Krista
Closure Date:
8/26/2022
Determined Date:
7/13/2022
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:
  • 609(1) - TSD: record-keeping requirements
7/13/2022 8/26/2022 262.C (1 Citation) 307(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Hettich, Krista
Closure Date:
8/26/2022
Determined Date:
7/13/2022
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:
  • 307(1) - LQG: accumulation, trining, emergency plan and air emission requirements
7/13/2022 8/26/2022 262.C (1 Citation) 307(2) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Hettich, Krista
Closure Date:
8/26/2022
Determined Date:
7/13/2022
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:
  • 307(2) - LQG: Over 90-day accumulation
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
110 - VERBAL INFORMAL 1 8/28/2018 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
110 - VERBAL INFORMAL
Determined By:
Hettich, Krista
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
8/28/2018
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/28/2018
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
8/22/2018 8/28/2018 262.C (1 Citation) 306(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Hettich, Krista
Closure Date:
8/28/2018
Determined Date:
8/22/2018
Closure Qualifier:
O - Observed
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
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 6/24/2010 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:
6/24/2010
Corrective Action Component:
No
High Priority:
Yes
Company Response Due Date:
7/13/2010
Company Response Date:
7/9/2010
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
4/2/2010 7/19/2010 264.H (2 Citations) 703(1), 710 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Dailey, Daniel (Dan) (INACTIVE)
Closure Date:
7/19/2010
Determined Date:
4/2/2010
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.H - Financial requirements for TSDs as covered in 40 CFR 264 Subpart H.
 
Citations:
  • 703(1) - TSD: financial assurance for closure and postclosure.
  • 710 - TSD: liability requirements
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 7/5/2005 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Deak, Nadine (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
7/5/2005
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/5/2005
Company Response Date:
7/5/2005
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
6/28/2005 7/5/2005 264.I (1 Citation) 614(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
7/5/2005
Determined Date:
6/28/2005
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.I - Standards for use and management of containers by TSDs as covered in 40 CFR 264 Subpart I.
 
Citations:
  • 614(1) - TSD: container storage
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 7/10/2003 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Deak, Nadine (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
7/10/2003
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/20/2003
Company Response Date:
8/20/2003
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
6/26/2003 8/20/2003 264.I (1 Citation) 614(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
8/20/2003
Determined Date:
6/26/2003
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.I - Standards for use and management of containers by TSDs as covered in 40 CFR 264 Subpart I.
 
Citations:
  • 614(1) - TSD: container storage
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 7/1/2002 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Deak, Nadine (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
7/1/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/1/2002
Company Response Date:
7/15/2002
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
6/27/2002 7/29/2002 264.I (1 Citation) 614(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
7/29/2002
Determined Date:
6/27/2002
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.I - Standards for use and management of containers by TSDs as covered in 40 CFR 264 Subpart I.
 
Citations:
  • 614(1) - TSD: container storage
6/27/2002 7/29/2002 268.A (1 Citation) 627(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
7/29/2002
Determined Date:
6/27/2002
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
268.A - General Land Disposal Restriction requirements as covered in 40 CFR 268 Subpart A.
 
Citations:
  • 627(1) - TSD: land disposal restrictions.
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 6/12/1998 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Deak, Nadine (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/12/1998
Corrective Action Component:
No
High Priority:
No
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
6/12/1998 8/3/1998 262.B (1 Citation) MI00002651 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
8/3/1998
Determined Date:
6/12/1998
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.B - Manifest requirements for Generators as covered in 40 CFR 262 Subpart B.
 
Citations:
  • MI00002651 - INACTIVE - No regulatory citation identified
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 6/12/1998 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Deak, Nadine (INACTIVE)
Branch:
KZ - Kalamazoo District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
6/12/1998
Corrective Action Component:
No
High Priority:
No
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
6/12/1998 8/3/1998 262.B (1 Citation) MI00002651 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Deak, Nadine (INACTIVE)
Closure Date:
8/3/1998
Determined Date:
6/12/1998
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.B - Manifest requirements for Generators as covered in 40 CFR 262 Subpart B.
 
Citations:
  • MI00002651 - INACTIVE - No regulatory citation identified
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