416499 / MIK218851863 CENTRAL SANITARY LANDFILL
21545 W CANNONSVILLE RD, PIERSON, MI 49339

Compliance Actions (7)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER 0 10/25/2007
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
10/25/2007
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
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) 2 7/27/2006 115 - Solid Waste
Compliance Action Type:
311 - STATE COMPLIANCE ORDER 3008(A)
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/27/2006
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 $19,500.00 115-05-06
Penalty Type:
FA - FINAL MONETARY PENALTY
Penalty Payment ID:
Document#:
115-05-06
Assessment Amount:
$19,500.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/26/2006 $19,500.00 $0.00
Date Scheduled:
8/26/2006
Date Paid:
Scheduled Amount:
$19,500.00
Amount Paid:
$0.00
New Row
Date Scheduled:
Date Paid:
Scheduled Amount:
$0.00
Amount Paid:
$0.00
AC - FINAL ASSESSED COSTS $2,000.00 115-05-06
Penalty Type:
AC - FINAL ASSESSED COSTS
Penalty Payment ID:
Document#:
115-05-06
Assessment Amount:
$2,000.00

Penalty Payments (1)

Date Scheduled
Scheduled Amount
Date Paid
Paid Amount
8/26/2006 $2,000.00 $0.00
Date Scheduled:
8/26/2006
Date Paid:
Scheduled Amount:
$2,000.00
Amount Paid:
$0.00
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
4/20/2006 7/27/2006 DLOG (1 Citation) 921 115 - Solid Waste S
Determined By:
Hartman, Terry (INACTIVE)
Closure Date:
7/27/2006
Determined Date:
4/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 921 - Construction Certification
4/20/2006 7/27/2006 DLO2 (1 Citation) 424 115 - Solid Waste S
Determined By:
Hartman, Terry (INACTIVE)
Closure Date:
7/27/2006
Determined Date:
4/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 424 - Secondary Collection and Leak Detection Systems
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 5/9/2006 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Hartman, Terry (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
5/9/2006
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
5/24/2006
Company Response Date:
5/24/2006
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
4/20/2006 7/27/2006 DLOG (1 Citation) 921 115 - Solid Waste S
Determined By:
Hartman, Terry (INACTIVE)
Closure Date:
7/27/2006
Determined Date:
4/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 921 - Construction Certification
4/20/2006 7/27/2006 DLO2 (1 Citation) 424 115 - Solid Waste S
Determined By:
Hartman, Terry (INACTIVE)
Closure Date:
7/27/2006
Determined Date:
4/20/2006
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 424 - Secondary Collection and Leak Detection Systems
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 8/9/2005 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Hartman, Terry (INACTIVE)
Branch:
GR - Grand Rapids District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/9/2005
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/30/2005
Company Response Date:
8/30/2005
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
7/19/2005 8/24/2005 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Hartman, Terry (INACTIVE)
Closure Date:
8/24/2005
Determined Date:
7/19/2005
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 906 - Landfill groundwater monitoring systems
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER 0 12/12/1995
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Oyer, Rhonda
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
12/12/1995
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
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER 0 5/20/1991
Compliance Action Type:
316 - MODIFICATION / AMENDMENT OF A COMPLIANCE ORDER
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
5/20/1991
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
New Row
Determined By:
Closure Date:
Determined Date:
1/1/0001
Closure Qualifier:
Regulatory Program:
Coverage Area Code:
 
Citations:
610 - FINAL CONSENT DECREES JUDGMENT ENTERED/ORDERED 0 10/18/1990
Compliance Action Type:
610 - FINAL CONSENT DECREES JUDGMENT ENTERED/ORDERED
Determined By:
Fisher, Marta (INACTIVE)
Branch:
ES - Enforcement Section
Lead Program:
Compliance Action Date:
10/18/1990
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
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