470453 / CITY OF MIDLAND SANITARY LANDFILL
4311 E ASHMAN RD, MIDLAND, MI 48642

Compliance Actions (44)

Compliance Action Type
Violations
Compliance Action Date
Lead Program
120 - VIOLATION NOTICE/LETTER OF WARNING 1 12/1/2023 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Quigg, Mike
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
12/1/2023
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
12/1/2023
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
11/16/2023 12/4/2023 DLO2 (1 Citation) 433 115 - Solid Waste S
Determined By:
Quigg, Mike
Closure Date:
12/4/2023
Determined Date:
11/16/2023
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
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 9/12/2022 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Quigg, Mike
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/12/2022
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/1/2023
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
9/12/2022 9/28/2023 GSW (1 Citation) 11512(2) 115 - Solid Waste S
Determined By:
Quigg, Mike
Closure Date:
9/28/2023
Determined Date:
9/12/2022
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
GSW - GENERAL SOLID WASTE VIOLATIONS
 
Citations:
  • 11512(2) - Operating a disposal area within this state without a license from the Department.
9/12/2022 9/28/2023 DLO2 (2 Citations) 429(6), 435 115 - Solid Waste S
Determined By:
Quigg, Mike
Closure Date:
9/28/2023
Determined Date:
9/12/2022
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(6) - Period and Adequacy of Interim Cover for nuisance control
  • 435 - Run-on and run-off control systems
9/12/2022 9/28/2023 DLO2 (1 Citation) 433 115 - Solid Waste S
Determined By:
Quigg, Mike
Closure Date:
9/28/2023
Determined Date:
9/12/2022
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
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 8/28/2018 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Babcock, Lori
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
8/28/2018
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
9/11/2018
Company Response Date:
9/11/2018
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
8/28/2018 9/11/2018 DLOG (1 Citation) 905 115 - Solid Waste S
Determined By:
Babcock, Lori
Closure Date:
9/11/2018
Determined Date:
8/28/2018
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLOG - DAILY LANDFILL OPERATIONS GENERAL
 
Citations:
  • 905 - Hydrogeological Plan
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 7/30/2018 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Babcock, Lori
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/30/2018
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
8/30/2018
Company Response Date:
8/7/2018
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
6/11/2018 8/13/2018 DLOG (1 Citation) 906 115 - Solid Waste S
Determined By:
Babcock, Lori
Closure Date:
8/13/2018
Determined Date:
6/11/2018
Closure Qualifier:
D - Documented
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:
120 - VIOLATION NOTICE/LETTER OF WARNING 1 7/17/2017 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Schwerin, Gary
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
7/17/2017
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/31/2017
Company Response Date:
7/31/2017
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
6/14/2017 9/12/2017 DLO2 (4 Citations... 115 - Solid Waste S
Determined By:
Schwerin, Gary
Closure Date:
9/12/2017
Determined Date:
6/14/2017
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
  • 426(6) - Surface Water Drainage
  • 429 - Adequacy of Daily Cover
  • 429(6) - Period and Adequacy of Interim Cover for nuisance control
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 6/26/2017 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Babcock, Lori
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
6/26/2017
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
7/10/2017
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
6/23/2017 12/20/2017 DLO2 (1 Citation) 436(1) 115 - Solid Waste S
Determined By:
Babcock, Lori
Closure Date:
12/20/2017
Determined Date:
6/23/2017
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 436(1) - 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 3/2/2017 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Roycraft, Phil
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/2/2017
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
3/31/2017
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
11/16/2016 9/28/2018 DLO2 (1 Citation) 434 115 - Solid Waste S
Determined By:
Schwerin, Gary
Closure Date:
9/28/2018
Determined Date:
11/16/2016
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 434 - Burning of Solid Waste Prohibited
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 4/1/2013 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Schwerin, Gary
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
4/1/2013
Corrective Action Component:
Yes
High Priority:
No
Company Response Due Date:
4/22/2013
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
3/28/2013 5/16/2013 DLO2 (5 Citations) 426(3)... 115 - Solid Waste
Determined By:
Schwerin, Gary
Closure Date:
5/16/2013
Determined Date:
3/28/2013
Closure Qualifier:
O - Observed
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
  • 436(1) - Protection of Surface and Ground Waters
  • 426(6) - Surface Water Drainage
  • 429 - Adequacy of Daily Cover
  • 435 - Run-on and run-off control 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 9/20/2011 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Curtis, Loren (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
9/20/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
10/21/2011
Company Response Date:
10/18/2011
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
9/1/2011 10/24/2011 DLO2 (3 Citations) 429(9), 432, 429(6) 115 - Solid Waste
Determined By:
Curtis, Loren (INACTIVE)
Closure Date:
10/24/2011
Determined Date:
9/1/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429(9) - Disease Vector Control
  • 432 - Leachate Control/Management
  • 429(6) - Period and Adequacy of Interim Cover for nuisance control
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 3/28/2011 115 - Solid Waste
Compliance Action Type:
120 - VIOLATION NOTICE/LETTER OF WARNING
Determined By:
Curtis, Loren (INACTIVE)
Branch:
BC - Bay City District Office
Lead Program:
115 - Solid Waste
Compliance Action Date:
3/28/2011
Corrective Action Component:
No
High Priority:
No
Company Response Due Date:
4/29/2011
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
3/21/2011 4/26/2011 DLO2 (1 Citation) 426(3) 115 - Solid Waste
Determined By:
Curtis, Loren (INACTIVE)
Closure Date:
4/26/2011
Determined Date:
3/21/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 426(3) - Blowing Debris, Dust, and Odor
3/21/2011 4/25/2011 DLO2 (1 Citation) 429 115 - Solid Waste
Determined By:
Curtis, Loren (INACTIVE)
Closure Date:
4/25/2011
Determined Date:
3/21/2011
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 429 - Adequacy of Daily Cover
2/23/2010 4/25/2011 DLO2 (1 Citation) 433 115 - Solid Waste S
Determined By:
Curtis, Loren (INACTIVE)
Closure Date:
4/25/2011
Determined Date:
2/23/2010
Closure Qualifier:
D - Documented
Regulatory Program:
115 - Solid Waste
Coverage Area Code:
DLO2 - DAILY LANDFILL OPERATIONS TYPE II
 
Citations:
  • 433 - Gas Monitoring & Migration
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