393423 / MID005356712 RACER BUICK CITY PLANT
902 E LEITH ST, FLINT, MI 48550

Compliance Actions (21)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
345 - STATE EQUIVALENT 3008(H) CA ORDER 0 8/5/2020 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
345 - STATE EQUIVALENT 3008(H) CA ORDER
Determined By:
Clark, Alexandra
Branch:
ES - Enforcement Section
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
8/5/2020
Corrective Action Component:
Yes
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
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 4/21/2010 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
4/21/2010
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/21/2010
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
3/29/2010 3/26/2012 265.B (1 Citation) 601(3) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
3/26/2012
Determined Date:
3/29/2010
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
265.B - General TSDF Interim Status Standards Subpart B
 
Citations:
  • 601(3) - TSD: violation of 40 CFR Part 264 for interim status facilities
3/29/2010 3/26/2012 LWD (2 Citations) 12112(1), 12112(3) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
3/26/2012
Determined Date:
3/29/2010
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LWD - LIW: TREATMENT, STORAGE, OR DISPOSAL FACILITY REQUIREMENTS
 
Citations:
  • 12112(1) - LIW: notify, manifest
  • 12112(3) - LIW: record retention
3/29/2010 3/26/2012 LWG (1 Citation) 12103(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
3/26/2012
Determined Date:
3/29/2010
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LWG - LIW: GENERATOR DUTIES
 
Citations:
  • 12103(1) - LIW: generator must characterize, notify, transport, manifest
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 9/26/2008 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/26/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/27/2008
Company Response Date:
10/27/2009
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
9/19/2008 5/22/2009 262.C (1 Citation) 306(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
5/22/2009
Determined Date:
9/19/2008
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
3/20/2006 5/22/2009 LWG (1 Citation) 12103(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
5/22/2009
Determined Date:
3/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LWG - LIW: GENERATOR DUTIES
 
Citations:
  • 12103(1) - LIW: generator must characterize, notify, transport, manifest
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 4/13/2006 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
4/13/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/13/2006
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
3/20/2006 5/22/2009 LWG (1 Citation) 12103(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
5/22/2009
Determined Date:
3/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LWG - LIW: GENERATOR DUTIES
 
Citations:
  • 12103(1) - LIW: generator must characterize, notify, transport, manifest
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 11/8/2004 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
11/8/2004
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
12/8/2004
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
11/5/2004 1/3/2005 279.C (1 Citation) 810 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
1/3/2005
Determined Date:
11/5/2004
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
279.C - Standards for used oil generators as covered in 40 CFR 279 Subpart C.
 
Citations:
  • 810 - Used Oil Generator 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 4/14/2004 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
4/14/2004
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/14/2004
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
4/14/2004 1/3/2005 LWD (1 Citation) 12113(2) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
1/3/2005
Determined Date:
4/14/2004
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
LWD - LIW: TREATMENT, STORAGE, OR DISPOSAL FACILITY REQUIREMENTS
 
Citations:
  • 12113(2) - LIW: managed to prevent discharge
4/14/2004 1/3/2005 279.C (1 Citation) 810 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
1/3/2005
Determined Date:
4/14/2004
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
279.C - Standards for used oil generators as covered in 40 CFR 279 Subpart C.
 
Citations:
  • 810 - Used Oil Generator requirements
4/14/2004 1/3/2005 262.C (1 Citation) 306(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
1/3/2005
Determined Date:
4/14/2004
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
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 7/24/2003 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
7/24/2003
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/25/2003
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
7/22/2003 3/15/2004 262.C (1 Citation) MI00002629 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
3/15/2004
Determined Date:
7/22/2003
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:
  • MI00002629 - INACTIVE - No regulatory citation identified
7/22/2003 3/15/2004 262.B (1 Citation) 304(4) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
3/15/2004
Determined Date:
7/22/2003
Closure Qualifier:
D - Documented
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:
  • 304(4) - Generator: completion of manifest
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 3/15/2002 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Yocum, William (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
3/15/2002
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/15/2002
Company Response Date:
4/15/2002
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
3/13/2002 4/19/2002 262.A (1 Citation) 302(1) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
4/19/2002
Determined Date:
3/13/2002
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
262.A - General requirements for Generators as covered in 40 CFR 262 Subpart A.
 
Citations:
  • 302(1) - Generator: characterization requirement
3/13/2002 4/19/2002 262.B (1 Citation) 304(4) 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
4/19/2002
Determined Date:
3/13/2002
Closure Qualifier:
D - Documented
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:
  • 304(4) - Generator: completion of manifest
3/13/2002 4/19/2002 262.C (1 Citation) MI00002629 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
4/19/2002
Determined Date:
3/13/2002
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:
  • MI00002629 - 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 12/20/2000 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
n/a, n/a (INACTIVE)
Branch:
LN - Lansing District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
12/20/2000
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
12/20/2000 1/24/2001 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
Yocum, William (INACTIVE)
Closure Date:
1/24/2001
Determined Date:
12/20/2000
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:
  • MI00002652 - 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 3/9/2000 31/41 - Groundwater Discharge (INACTIVE)
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Grochowski, Bryan
Branch:
LN - Lansing District Office
Lead Program:
31/41 - Groundwater Discharge (INACTIVE)
Compliance Action Date:
3/9/2000
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
3/9/2000 5/27/2000 31/41 (1 Citation) MI0000296 31/41 - Groundwater Discharge (INACTIVE) S
Determined By:
Grochowski, Bryan
Closure Date:
5/27/2000
Determined Date:
3/9/2000
Closure Qualifier:
D - Documented
Regulatory Program:
31/41 - Groundwater Discharge (INACTIVE)
Coverage Area Code:
31/41 - GROUNDWATER GENERAL
 
Citations:
  • MI0000296 - 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