03-16-000320
MURPHY MARINE TERMINAL
|
Activity Type / Status | Jurisdiction |
---|---|
LUST / OPEN | DNR RR |
Location Name | County | DNR Region |
---|---|---|
C REISS COAL DOCK / MURPHY MARINE TERM SLIP | DOUGLAS | NORTHERN |
Address | Municipality |
---|---|
NE NE SEC16 T49N R14W | SUPERIOR |
PLSS Description | Latitude (WGS84) | Longitude (WGS84) | Google Maps | RR Sites Map |
---|---|---|---|---|
NE 1/4 of the NE 1/4 of Sec 16, T49N, R14W | 46.7336009 | -92.1219948 |
![]() |
![]() |
Additional Location Description |
---|
WINTER ST AND AJAX RD |
Additional Activity Details | Acres |
---|---|
UNKNOWN |
Facility ID | PECFA No. | EPA ID | Start Date | End Date |
---|---|---|---|---|
816130810 | 54880-0456-66 | 1990-11-28 |
Above Ground Petrol Tank |
Drycleaner |
EPA NPL Site |
EPA Superfund |
PECFA Funds Eligible |
PFAS |
ROW Impact |
Sediments |
Underground Petrol Tank |
WI DOT Site |
---|---|---|---|---|---|---|---|---|---|
![]() |
Date | Code | Name | File | Comment | |
---|---|---|---|---|---|
2024-07-10 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2024 - 6/30/2024 | |
2024-02-29 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT REC'D | |
2024-01-03 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2023 - 12/31/2023 | |
2023-07-10 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 01/01/2023 - 06/30/2023 | |
2023-03-03 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT REC'D | |
2023-01-10 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2022 - 12/31/2022 | |
2022-07-07 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2022 - 6/30/2022 | |
2022-01-06 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2021 - 12/31/2021 | |
2022-01-06 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT REC'D | |
2021-07-14 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2021 - 6/30/2021 | |
2021-04-27 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT REC'D | |
2021-04-06 | 130 | DNR Regulatory Reminder Sent |
![]() |
VAPOR INTRUSION AND TCE REMINDER LETTER | |
2021-01-13 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2020 - 12/31/2020 | |
2020-08-17 | 130 | DNR Regulatory Reminder Sent |
![]() |
EMERGING CONTAMINANTS REMINDER LETTER | |
2020-07-20 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2020 - 6/30/2020 | |
2020-01-22 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2019 - 12/31/2019 | |
2019-11-21 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT FOR 2019 REC'D | |
2019-07-08 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2019 - 6/30/2019 | |
2019-01-29 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2018 - 12/31/2018 | |
2019-01-09 | 43 | Site Activity Status Update Received |
![]() |
STATUS RPT REC'D | |
2018-07-19 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2018 - 6/30/2018 | |
2018-06-28 | 99 | Miscellaneous | SITE UPDATE REC'D PHONE CALL FROM CONSULTANT | ||
2018-01-25 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2017 - 12/31/2017 | |
2017-07-27 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2017 - 6/30/2017 | |
2017-01-27 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2016 - 12/31/2016 | |
2016-07-21 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2016 - 6/30/2016 | |
2016-05-02 | 200 | Push Action Taken | STATUS UPDATE REQUESTED | ||
2016-01-26 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2015 - 12/31/2015 | |
2015-07-30 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2015 - 6/30/2015 | |
2015-01-14 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2014 - 12/31/2014 | |
2014-09-18 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2014 - 6/30/2014 | |
2014-08-29 | 99 | Miscellaneous | PROVIDED RESPONSE TO RECENT PROGRESS RPT | ||
2014-08-15 | 43 | Site Activity Status Update Received |
![]() |
PROGRESS RPT REC'D (DATED 8/13/14) | |
2014-06-23 | 200 | Push Action Taken | STATUS UPDATE REQUESTED | ||
2014-06-23 | 99 | Miscellaneous | CONSULTANT WILL BE SUBMITTING NEW SOIL RESULTS SOON | ||
2013-07-02 | 89 | DSPS (formerly Commerce) Transferred Back to DNR | PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET | ||
2006-12-27 | 99 | Miscellaneous | PECFA WEB REPORTING | ||
2005-11-01 | 99 | Miscellaneous | DSPS REQUESTED ADDT'L INFORMATION & GIS SOIL FEE | ||
2005-09-23 | 37 | Site Investigation Report (SIR) Received (non-fee) |
![]() |
SITE INVESTIGATION RPT REC'D | |
2005-09-23 | 99 | Miscellaneous | DSPS REC'D CASE CLOSURE REQUEST | ||
2005-08-17 | 76 | Activity Transferred to DSPS (formerly Commerce) | |||
2005-05-09 | 35 | Site Investigation Workplan (SIWP) Received (non-fee) | |||
2004-02-17 | 200 | Push Action Taken | STATUS UPDATE REQUEST LETTER SENT | ||
2000-12-19 | 200 | Push Action Taken | STATUS UPDATE REQUEST LETTER SENT | ||
1992-03-09 | 2 | Responsible Party (RP) letter sent | |||
1991-03-18 | 33 | Tank System Site Assessment (TSSA) Report Received | TNK CLS/SA REPT RECV'D | ||
1990-11-28 | 1 | Notification of Hazardous Substance Discharge |
Substance | Type | Amt Released | Units |
---|---|---|---|
Engine Waste Oil (WASTE OIL) | Petroleum |
PECFA Site Name: |
Max. Reimbursement: | Total Amount Paid: |
Occ No | Claim No | Audit Date | Paid Date | Amt Submitted | Amt Ineligible | Amt Paid |
B | 1 | $.00 | $.00 |
SUPERIOR REFINING CO LLC 2407 STINSON AVE, SUPERIOR, WI 54880 |
GRANT NEITZEL grant.neitzel@wisconsin.gov |