Advanced Search
Modules
Dashboard
Site ID
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Permitting & Corrective Action
User Charges
Recent Sites
393036 / MID005057005 FORD MOTOR RIVER RAISIN WAREHOUSE
Hazardous Waste Permitting
Corrective Action
Facility
Financial
Contacts
393036 / MID005057005 FORD RIVER RAISIN WAREHOUSE ENVIRO OFC
3200 E ELM AVE, MONROE, MI 48162
Save
Cancel
Facility
Requires MOR
NCAPS
Baseline Group
No
H - High
2020
Facility
General:
Requires MOR:
Yes
No
No
NCAPS:
H - High
L - Low
M - Medium
H - High
Baseline Group:
2030
2020
2020
Recycles Recyclable Material on Site:
No
Assignments:
District Staff:
Sonnenberg, Tim (INACTIVE)
EQA Staff:
Ostaszewski, Arthur (INACTIVE)
Permit Engineer:
Matlock, Christine
EPA Staff:
Todd Gmitro, Waste
Geologist:
Cockrell, Jay
Lead Agency:
SH - State - Hazardous Waste
Toxicologist:
Facility Workplan
Commitments
Area RAU
Program
Universes (11)
Authorized B.R.
Mgmt. Method Codes
Authorized
Waste Codes
Recycles Recyclable Material
On-Site Waste Codes
Units (7)
1
2
3
>
Work Plan Year
Commitment Type
Responsible Person
Completion Date
2012
PC450 - POST-CLOSURE CAP INSPECTION
Rogers, Joseph (Joe)
6/6/2012
2012
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
2/8/2012
2013
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
9/19/2013
2014
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
6/6/2014
2015
PC450 - POST-CLOSURE CAP INSPECTION
Rogers, Joseph (Joe)
12/9/2014
2015
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
9/25/2015
2016
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
6/29/2016
2017
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
3/2/2017
2018
CA001 - CORRECTIVE ACTION OVERSIGHT
Quackenbush, Peter (Pete)
9/4/2018
2018
PC160DP - PUBLIC NOTICE-DRAFT PERMIT ISSUED
Quackenbush, Peter (Pete)
Work Plan Year
Due Date
Commitment Type
Responsible Person
Completion Date
2014
3/31/2014
OAM - OPERATION AND MAINTENANCE INSPECTION
Rogers, Joseph (Joe)
3/31/2014
2017
3/31/2017
OAM - OPERATION AND MAINTENANCE INSPECTION
Rogers, Joseph (Joe)
3/30/2017
2018
3/31/2018
FCI - FOCUSED COMPLIANCE INSPECTION
Rogers, Joseph (Joe)
9/13/2018
2020
9/30/2020
OAM - OPERATION AND MAINTENANCE INSPECTION
Erber, Nathan
12/18/2019
Original TSD
Part A Area (Acres)
525 Deed
Notice Received
525 Area (Acres)
Date Recorded
525 Comments
Original TSD Part A Area (Acres):
525 Deed Notice Received:
Yes
No
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:
1
2
>
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
Code
Description
New Row
Code
Description
Waste Code
Description
New Row
Waste Code
Description
Code
Description
New Row
Code
Description
Unit Name
Process
Effective Date
Legal Op Status
Capacity
WEST CONTAINMENT
D83 - SURFACE IMPOUNDMENT DISPOSAL
11/28/2007
PCCP - Post-closure Permitted - Closed With Waste In Place
540,000.00
EAST CONTAINMENT
D83 - SURFACE IMPOUNDMENT DISPOSAL
11/28/2007
PCCP - Post-closure Permitted - Closed With Waste In Place
867,000.00
WEST LAGOON
S04 - SURFACE IMPOUNDMENT STORAGE
3/12/2000
PCCP - Post-closure Permitted - Closed With Waste In Place
3,231,360.00
POLISH LAGOON
D83 - SURFACE IMPOUNDMENT DISPOSAL
3/12/2000
PCCP - Post-closure Permitted - Closed With Waste In Place
242,984.00
PROCESS CANAL
S04 - SURFACE IMPOUNDMENT STORAGE
3/12/2000
PCCP - Post-closure Permitted - Closed With Waste In Place
7,068,600.00
AREA B
D83 - SURFACE IMPOUNDMENT DISPOSAL
3/12/2000
PCCP - Post-closure Permitted - Closed With Waste In Place
5,150,000.00
AREA A
D83 - SURFACE IMPOUNDMENT DISPOSAL
3/12/2000
PCCP - Post-closure Permitted - Closed With Waste In Place
5,150,000.00
New Row
Facility
General:
Requires MOR:
Yes
No
NCAPS:
H - High
L - Low
M - Medium
Baseline Group:
2030
2020
Recycles Recyclable Material on Site:
Assignments:
District Staff:
EQA Staff:
Permit Engineer:
EPA Staff:
Geologist:
Lead Agency:
Toxicologist:
Facility Workplan
Commitments
Area RAU
Program
Universes (0)
Authorized B.R.
Mgmt. Method Codes
Authorized
Waste Codes
Recycles Recyclable Material
On-Site Waste Codes
Units (0)
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:
Yes
No
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
Code
Description
New Row
Code
Description
New Row
Waste Code
Description
New Row
Waste Code
Description
New Row
Code
Description
New Row
Code
Description
Unit Name
Process
Effective Date
Legal Op Status
Capacity
Save
Cancel
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Filter:
Row(s) Selected :
0
Select All
Unselect All
Cancel
Done
Loading...
Select All
Unselect All
Cancel
Done
Filter:
Row(s) Selected :
0
Select All
Unselect All
Cancel
Done
Loading...
Select All
Unselect All
Cancel
Done
Filter:
Row(s) Selected :
0
Cancel
Done
Loading...
Cancel
Done
Total:
0.000
Total %:
Loading...
Close
Close
Michigan.gov Home
|
EGLE_Home
|
Online Services
|
Permits
|
Programs
|
Site Map
|
Contact_DEQ
State Web Sites
|
Privacy Policy
|
Link Policy
|
Accessibility Policy
|
Security Policy
|
Michigan News
Copyright © 2001-2021 State of Michigan
Version 1.2.0.4135-W