Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Utilization
Scrap Tire Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Recent Sites
410730 / MIR000015149 DELTA SOLID WASTE MANAGEMENT AUTHORITY
Evaluations
Violations
Compliance Actions
Processes
Contacts
410730 / MIR000015149 DELTA COUNTY LANDFILL
5701 19TH AVE N, ESCANABA, MI 49829
Save
Cancel
Compliance Actions (
23
)
1
2
3
>
Compliance Action Type
Violations
Compliance Action Date
Lead Program
114 - Compliance Communication discretionary
1
7/13/2023
115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/13/2023
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
7/26/2023
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
7/11/2023
7/20/2023
DLO2
(1 Citation) 429
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
7/20/2023
Determined Date:
7/11/2023
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
429 - Adequacy of Daily Cover
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
7/11/2023, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
7/13/2023, Compliance Communication discretionary, Carolyn St Cyr
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
Citations:
114 - Compliance Communication discretionary
1
1/19/2023
115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
1/19/2023
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
1/27/2023
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
1/17/2023
1/27/2023
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
1/27/2023
Determined Date:
1/17/2023
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
1/17/2023, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
1/19/2023, Compliance Communication discretionary, Carolyn St Cyr
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
Citations:
114 - Compliance Communication discretionary
1
10/6/2021
115 - Solid Waste
Compliance Action Type:
114 - Compliance Communication discretionary
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
10/6/2021
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/12/2021
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
10/5/2021
10/12/2021
DLO2
(2 Citations) 432, 429
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
10/12/2021
Determined Date:
10/5/2021
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
429 - Adequacy of Daily Cover
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
10/5/2021, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
10/6/2021, Compliance Communication discretionary, Carolyn St Cyr
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
10/2/2019
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
10/2/2019
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/31/2019
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
10/2/2019
10/29/2019
DLO2
(2 Citations) 436(1), 435
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
10/29/2019
Determined Date:
10/2/2019
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
436(1) - Protection of Surface and Ground Waters
435 - Run-on and run-off control systems
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
10/2/2019, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
10/2/2019, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
2/1/2017
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
2/1/2017
Corrective Action Component:
Yes
No
Yes
High Priority:
Yes
No
No
Company Response Due Date:
2/10/2017
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
2/1/2017
2/6/2017
DLO2
(2 Citations) 429, 448
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
2/6/2017
Determined Date:
2/1/2017
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
429 - Adequacy of Daily Cover
448 - Partial and final closures
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
2/1/2017, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
2/1/2017, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
10/11/2016
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
10/11/2016
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
10/31/2016
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
10/11/2016
2/6/2017
DLO2
(1 Citation) 448
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
2/6/2017
Determined Date:
10/11/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
448 - Partial and final closures
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
10/11/2016, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
10/11/2016, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
4/3/2015
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/3/2015
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
5/1/2015
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
4/1/2015
5/19/2015
DLO2
(1 Citation) 432
115 - Solid Waste
S
Determined By:
St Cyr, Carolyn
Closure Date:
5/19/2015
Determined Date:
4/1/2015
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
Citations:
432 - Leachate Control/Management
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
4/1/2015, COMPLIANCE EVALUATION INSPECTION ON-SITE, Carolyn St Cyr
Compliance Actions:
4/3/2015, VIOLATION NOTICE/LETTER OF WARNING, Carolyn St Cyr
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
2/2/2015
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Antoine, Mary Ann
Branch:
MA - Marquette District Office
Lead Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Compliance Action Date:
2/2/2015
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
3/1/2015
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
1/28/2015
4/6/2015
279.D
(1 Citation) 811
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
St Antoine, Mary Ann
Closure Date:
4/6/2015
Determined Date:
1/28/2015
Closure Qualifier:
O - Observed
Regulatory Program:
111/121 - Hazardous Waste/Liquid Industrial Waste
Coverage Area Code:
279.D - Used OiL Collection Center and Aggregation Requirements
Citations:
811 - Used Oil Collection Center and Aggregation Point requirements
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
1/21/2015, COMPLIANCE EVALUATION INSPECTION ON-SITE, Mary Ann St Antoine
Compliance Actions:
2/2/2015, VIOLATION NOTICE/LETTER OF WARNING, Mary Ann St Antoine
1/28/2015
4/6/2015
LWD
(1 Citation) 12113(3)
111/121 - Hazardous Waste/Liquid Industrial Waste
S
Determined By:
St Antoine, Mary Ann
Closure Date:
4/6/2015
Determined Date:
1/28/2015
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:
12113(3) - LIW: store in accordance with regulations
This violation is linked to
1 evaluation and 1 compliance action.
Evaluations:
1/21/2015, COMPLIANCE EVALUATION INSPECTION ON-SITE, Mary Ann St Antoine
Compliance Actions:
2/2/2015, VIOLATION NOTICE/LETTER OF WARNING, Mary Ann St Antoine
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
6/24/2013
115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
St Cyr, Carolyn
Branch:
MA - Marquette District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/24/2013
Corrective Action Component:
Yes
No
No
High Priority:
Yes
No
No
Company Response Due Date:
7/15/2013
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
6/24/2013
7/16/2013
DLO2
(1 Citation) 426(3)
115 - Solid Waste