392845 / MID000810408 WOODLAND MEADOWS LDFL NORTH
4620 HANNAN RD, CANTON, MI 48188

Facility

Requires MOR
NCAPS
Baseline Group
No L - Low 2020
Facility
General:
Requires MOR:
No
NCAPS:
L - Low
Baseline Group:
2020
Recycles Recyclable Material on Site:
No

Assignments:
District Staff:
Busse, Michael (Mike) (INACTIVE)
EQA Staff:
Hebert, Christina
Permit Engineer:
Matlock, Christine
EPA Staff:
Geologist:
Messina, Marc
Lead Agency:
SH - State - Hazardous Waste
Toxicologist:

Work Plan Year
Commitment Type
Responsible Person
Completion Date
2013 PC450 - POST-CLOSURE CAP INSPECTION Bridgford, Dale 9/25/2013
2016 PC403MC - APPLICATION REVIEWED FOR COMPLETENESS - COMPLETE Quackenbush, Peter (Pete) 5/24/2016
2016 PC205 - FINAL PERMIT EFFECTIVE Quackenbush, Peter (Pete)
2016 PC160DP - PUBLIC NOTICE-DRAFT PERMIT ISSUED Quackenbush, Peter (Pete)
2016 PC150 - DETERMINED TO BE COMPLETE AND TECHNICALLY ADEQUATE Quackenbush, Peter (Pete)
2017 CA900CR - CA PERFORMANCE STANDARDS ATTAINED - CONTROLS REQUIRED Quackenbush, Peter (Pete)
2017 PC160OH - PERMIT PUBLIC NOTICE - OTHER Quackenbush, Peter (Pete)
2017 PC205 - FINAL PERMIT EFFECTIVE Quackenbush, Peter (Pete)
2018 PC205 - FINAL PERMIT EFFECTIVE Quackenbush, Peter (Pete) 9/28/2018
2018 PC160DP - PUBLIC NOTICE-DRAFT PERMIT ISSUED Quackenbush, Peter (Pete) 1/18/2018

Work Plan Year
Due Date
Commitment Type
Responsible Person
Completion Date
2014 3/31/2014 OAM - OPERATION AND MAINTENANCE INSPECTION Bridgford, Dale 3/31/2014
2017 9/30/2017 OAM - OPERATION AND MAINTENANCE INSPECTION Bridgford, Dale 9/27/2017
2019 3/31/2019 FCI - FOCUSED COMPLIANCE INSPECTION Bridgford, Dale 9/27/2019
2020 9/30/2020 OAM - OPERATION AND MAINTENANCE INSPECTION Bridgford, Dale 9/28/2020
Original TSD
Part A Area (Acres)
525 Deed
Notice Received
525 Area (Acres)
Date Recorded
525 Comments
98 Yes 98 11/8/2000
Original TSD Part A Area (Acres):
98
525 Deed Notice Received:
Yes
525 Area (Acres):
98
Date Recorded:
11/8/2000

Area Acres (1)

RAU Area (Acres)
Date Determined
RAU Area Description
98.000 8/26/2014 Entire Facility
RAU Area (Acres):
98.000
Date Determined:
8/26/2014
RAU Area Description:
Entire Facility
New Row
RAU Area (Acres):
Date Determined:
RAU Area Description:
Code
Description
Full E Full Enforcement
CA Subject to Corrective Action
PMTPG Permit Progress Universe
PCWKL Post-Closure Workload Universe
PTRWKL Permit Renewal Workload
CAWKL Corrective Action Workload Universe
CA3004 TSDFs Potentially Subject to CA Under 3004(u)/(v)
ACTSD Federally Regulated TSDF Universe (Active TSDF)
NOT PF Has LEG/OP not a PF
PCFAL Post-Closure OL and Plan
CodeDescription
New Row
CodeDescription
Waste CodeDescription
New Row
Waste CodeDescription
CodeDescription
New Row
CodeDescription
Unit Name
Process
Effective Date
Legal Op Status
Capacity
LANDFILL D80 - LANDFILL 9/28/2018 PCCP - Post-closure Permitted - Closed With Waste In Place 4,014,000.00
New Row
Facility
General:
Requires MOR:
NCAPS:
Baseline Group:
Recycles Recyclable Material on Site:

Assignments:
District Staff:
EQA Staff:
Permit Engineer:
EPA Staff:
Geologist:
Lead Agency:
Toxicologist:

Work Plan Year
Commitment Type
Responsible Person
Completion Date

Work Plan Year
Due Date
Commitment Type
Responsible Person
Completion Date
Original TSD
Part A Area (Acres)
525 Deed
Notice Received
525 Area (Acres)
Date Recorded
525 Comments
New Row
Original TSD Part A Area (Acres):
525 Deed Notice Received:
525 Area (Acres):
Date Recorded:

Area Acres (0)

RAU Area (Acres)
Date Determined
RAU Area Description
New Row
RAU Area (Acres):
Date Determined:
RAU Area Description:
Code
Description
New Row
CodeDescription
New Row
CodeDescription
New Row
Waste CodeDescription
New Row
Waste CodeDescription
New Row
CodeDescription
New Row
CodeDescription
Unit Name
Process
Effective Date
Legal Op Status
Capacity