Advanced Search
Modules
Dashboard
Site ID
Solid Waste Management
Scrap Tire Management
Compliance, Monitoring & Enforcement
Hazardous/Liquid Industrial Waste Management
Permitting & Corrective Action
User Charges
Recent Sites
397449 / MID082771700 GRANGER LAND DEVELOPMENT COMPANY
Hazardous Waste Permitting
Corrective Action
Facility
Financial
Contacts
397449 / MID082771700 GRANGER GRAND RIVER LANDFILL
8550 W GRAND RIVER HWY, GRAND LEDGE, MI 48837
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:
EQA Staff:
Shields, Shaun
Permit Engineer:
Matlock, Christine
EPA Staff:
Greg Rudloff, Waste
Geologist:
Messina, Marc
Lead Agency:
SH - State - Hazardous Waste
Toxicologist:
Facility Workplan
Commitments
Area RAU
Program
Universes (13)
Authorized B.R.
Mgmt. Method Codes
Authorized
Waste Codes
Recycles Recyclable Material
On-Site Waste Codes
Units (2)
Work Plan Year
Commitment Type
Responsible Person
Completion Date
2012
PC205 - FINAL PERMIT EFFECTIVE
Quackenbush, Peter (Pete)
1/25/2012
2014
PC450 - POST-CLOSURE CAP INSPECTION
Bridgford, Dale
9/22/2014
2022
OP020RN - RENEWAL APPLICATION RECEIVED
Matlock, Christine
2022
OP403YE - APPLICATION REVIEWED FOR COMPLETENESS
Matlock, Christine
2022
OP170PM - PUBLIC MEETING COMPLETENESS
Matlock, Christine
2022
OP150 - DETERMINED TO BE COMPLETE - TECHNICALLY ADEQUATE
Matlock, Christine
2022
OP170PH - PUBLIC HEARING - FORMAL
Matlock, Christine
2022
OP205 - FINAL PERMIT EFFECTIVE
Matlock, Christine
2022
OP270 - PERMIT EXPIRES
Matlock, Christine
Work Plan Year
Due Date
Commitment Type
Responsible Person
Completion Date
2012
3/31/2012
OAM - OPERATION AND MAINTENANCE INSPECTION
Bridgford, Dale
3/23/2012
2015
OAM - OPERATION AND MAINTENANCE INSPECTION
Bridgford, Dale
1/9/2015
2017
9/30/2017
FCI - FOCUSED COMPLIANCE INSPECTION
Bridgford, Dale
9/21/2017
2018
6/30/2018
OAM - OPERATION AND MAINTENANCE INSPECTION
Bridgford, Dale
6/13/2018
2020
9/30/2020
FCI - FOCUSED COMPLIANCE INSPECTION
Bridgford, Dale
9/22/2020
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)
CADISC
TSDFs Only Subject to CA Discretionary Authorities
ACTSD
Federally Regulated TSDF Universe (Active TSDF)
Clean
Clean Closed
Code
Description
New Row
Code
Description
Waste Code
Description
D001
Ignitable
New Row
Waste Code
Description
Code
Description
New Row
Code
Description
Unit Name
Process
Effective Date
Legal Op Status
Capacity
SURIMP
D83 - SURFACE IMPOUNDMENT DISPOSAL
10/3/1984
ISCC - Interim Status - Clean Closed
42,332.00
LANDFILL
D80 - LANDFILL
9/30/1999
PCCP - Post-closure Permitted - Closed With Waste In Place
4,000.00
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