WIDNR on FaceBook  WIDNR on Twitter  WIDNR on YouTube  WIDNR on Instagram  WIDNR on LinkedIn  WIDNR Podcast  WIDNR on Pinterest

ENVIRONMENTAL CLEANUP & BROWNFIELDS REDEVELOPMENT
BRRTS on the Web

Click the Location Name or FID below to view the Location Details page. If additional Activities are present at this location, they may be accessed from Location Details.

ACTIVITY DETAILS

 
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 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
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
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-02-29 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2024-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-03-03 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2023-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-06 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2021-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-27 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-21 43 Site Activity Status Update Received Download PDF file STATUS RPT FOR 2019 REC'D
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-09 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2018-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report 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 Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report 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 Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report 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 Download PDF file 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) Download PDF file 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
Substances
Substance Type Amt Released Units
Engine Waste Oil (WASTE OIL) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
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
Responsible Party
SUPERIOR REFINING CO LLC 2407 STINSON AVE, SUPERIOR, WI 54880
DNR Project Manager
GRANT NEITZEL  grant.neitzel@wisconsin.gov
21564 | 03-16-000320
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages