395496 / MID041409954 CONSUMERS ENERGY J H CAMPBELL COMPLEX
17000 CROSWELL ST, WEST OLIVE, MI 49460

Compliance Actions (8)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
346 - AGREEMENT FOR CORRECTIVE ACTION 0 12/21/2018 115 - Solid Waste
Compliance Action Type:
346 - AGREEMENT FOR CORRECTIVE ACTION
Determined By:
Willard, Dave
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/21/2018
Corrective Action Component:
Yes
High Priority:
Yes
Company Response Due Date:
12/24/2018
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
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 11/8/2011 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:
11/8/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
11/30/2011
Company Response Date:
11/30/2011
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
10/21/2011 10/31/2011 DLO3 (1 Citation) 308 115 - Solid Waste
Determined By:
Unseld, Tim
Closure Date:
10/31/2011
Determined Date:
10/21/2011
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 308 - Leachate Control/Management
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 9/14/2011 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:
9/14/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/14/2011
Company Response Date:
10/14/2011
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
9/8/2011 10/21/2011 DLO3 (1 Citation) 315(13) 115 - Solid Waste
Determined By:
Unseld, Tim
Closure Date:
10/21/2011
Determined Date:
9/8/2011
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 315(13) - Surface Water Drainage
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
095 - DECISION TO END / NO FURTHER ACTION 1 8/11/2008 115 - Solid Waste
Compliance Action Type:
095 - DECISION TO END / NO FURTHER ACTION
Determined By:
Lachance, Amy (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/11/2008
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
6/30/2008 8/11/2008 DLO3 (1 Citation) 306(2) 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
8/11/2008
Determined Date:
6/30/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 306(2) - Protection of Surface and Ground Waters
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 6/30/2008 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
McLaughlin, Jim (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/30/2008
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/14/2008
Company Response Date:
7/14/2008
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
6/30/2008 8/11/2008 DLO3 (1 Citation) 306(2) 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
8/11/2008
Determined Date:
6/30/2008
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 306(2) - Protection of Surface and Ground Waters
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
346 - AGREEMENT FOR CORRECTIVE ACTION 1 7/13/2005 115 - Solid Waste
Compliance Action Type:
346 - AGREEMENT FOR CORRECTIVE ACTION
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/13/2005
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
1/1/1992 7/13/2005 DLO3 (1 Citation) 306(2) 115 - Solid Waste S
Determined By:
McLaughlin, Jim (INACTIVE)
Closure Date:
7/13/2005
Determined Date:
1/1/1992
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO3 - DAILY LANDFILL OPERATIONS TYPE III
 
Citations:
  • 306(2) - Protection of Surface and Ground Waters
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) 4 9/11/2002 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Kearns, Christine (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/11/2002
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
FA - FINAL MONETARY PENALTY $23,981.00 111-08-31-08-02
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
Document#:
111-08-31-08-02
Assessment Amount:
$23,981.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
10/11/2002 $23,981.00 9/11/2002 $23,981.00
Date Scheduled:
10/11/2002
Date Paid:
9/11/2002
Scheduled Amount:
$23,981.00
Amount Paid:
$23,981.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
AC - FINAL ASSESSED COSTS $3,024.00 111-08-31-08-02
Penalty Type:
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
Document#:
111-08-31-08-02
Assessment Amount:
$3,024.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
10/11/2001 $3,024.00 9/11/2002 $3,024.00
Date Scheduled:
10/11/2001
Date Paid:
9/11/2002
Scheduled Amount:
$3,024.00
Amount Paid:
$3,024.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
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
6/20/2001 9/11/2002 264.B (1 Citation) MI00002595 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.B - General facility standards for TSDs as covered in 40 CFR 264 Subpart B.
 
Citations:
  • MI00002595 - INACTIVE - No regulatory citation identified
6/20/2001 9/11/2002 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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
6/20/2001 9/11/2002 262.A (1 Citation) MI00002613 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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:
  • MI00002613 - INACTIVE - No regulatory citation identified
6/20/2001 9/11/2002 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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 4 9/13/2001 111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
DeKraker, Dale (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
9/13/2001
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
6/20/2001 9/11/2002 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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
6/20/2001 9/11/2002 264.B (1 Citation) MI00002595 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
Closure Qualifier:
D - Documented
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
264.B - General facility standards for TSDs as covered in 40 CFR 264 Subpart B.
 
Citations:
  • MI00002595 - INACTIVE - No regulatory citation identified
6/20/2001 9/11/2002 262.C (1 Citation) MI00002652 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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
6/20/2001 9/11/2002 262.A (1 Citation) MI00002613 111/121 - Hazardous Waste/Liquid Industrial Waste S
Determined By:
DeKraker, Dale (INACTIVE)
Closure Date:
9/11/2002
Determined Date:
6/20/2001
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:
  • MI00002613 - 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