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

 
02-16-223154 MURPHY OIL - TANK #70
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SUPERIOR REFINING COMPANY LLC DOUGLAS NORTHERN
Address Municipality
2407 STINSON AVE SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 25, T49N, R14W 46.6933261 -92.0723339 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
816009590 1999-02-25
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
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
2024-03-14 99 Miscellaneous Download PDF file ADDT'L DOWN GRADIENT GW MONITORING RECOMMENDED
2024-02-29 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REC'D
2024-01-15 195 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 REMEDIATION 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
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-05 43 Site Activity Status Update Received Download PDF file 2020 REMEDIATION PROGRESS REPORT REC'D
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
2020-01-28 43 Site Activity Status Update Received Download PDF file 2019 REMEDIATION PROGRESS RPT REC'D
2020-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
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
2018-11-12 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION PROGRESS 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
2018-04-05 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D - PROGRESS RPT SEPT 2013 - DEC 2017
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
2016-01-26 195 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
2014-08-14 99 Miscellaneous PROVIDED RESPONSE TO RECENT STATUS RPT
2014-05-14 43 Site Activity Status Update Received PROGRESS RPT REC'D
2013-03-05 99 Miscellaneous STATUS UPDATE REQUESTED
2011-11-01 99 Miscellaneous CONSULTANT RESPONSE TO CLOSURE DENIAL REC'D, WELLS SAMPLED IN OCTOBER
2011-10-26 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
2011-09-09 80 Closure Not Recommended SI-DE, INCREASING TRENDS
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-22 199 Additional Information Received (Fee-Based or Closure)
2011-03-01 198 Request for Additional Information (Fee-Based or Closure) NEED FURTHER SUPPORTING DOCUMENTATION FOR CLOSURE REVIEW
2011-02-09 199 Additional Information Received (Fee-Based or Closure) GIS PACKET OKAY - A. KAZDA
2010-11-23 198 Request for Additional Information (Fee-Based or Closure) GIS REGISTRY REVISIONS NEEDED.
2010-11-15 79 Case Closure Review Request Received $1200 MURPHY OIL CORPORATION CHECK # 1692606 RECD.
2010-11-15 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2010-11-15 710 Database Fee Paid for Soil Continuing Obligation(s)
2008-08-08 43 Site Activity Status Update Received
2007-09-27 43 Site Activity Status Update Received
2007-09-01 43 Site Activity Status Update Received
2006-04-21 43 Site Activity Status Update Received
2005-05-02 43 Site Activity Status Update Received
2004-07-30 43 Site Activity Status Update Received
2004-04-21 43 Site Activity Status Update Received
2003-01-06 2 Responsible Party (RP) letter sent ON SPILL 04-16-390655
2002-12-19 99 Miscellaneous SPILL ADDED TO SITE. SEE 04-16-390655
2002-09-23 43 Site Activity Status Update Received
2002-09-18 35 Site Investigation Workplan (SIWP) Received (non-fee) WP FOR ADDITIONAL SI
2002-04-19 35 Site Investigation Workplan (SIWP) Received (non-fee) WORK PLAN FOR SOIL SAMPLING AND UPDATE RPT
2001-02-13 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
2000-10-13 43 Site Activity Status Update Received UPDATE ON FREE PRODUCT RECOVERY
2000-09-18 77 Free Product Removal Start
2000-09-18 43 Site Activity Status Update Received
1999-02-25 1 Notification of Hazardous Substance Discharge PER SPILL 04-16-221095
Substances
Substance Type Amt Released Units
Other Substance Not Listed (plat formate alkalte) Other
Responsible Party
SUPERIOR REFINING CO LLC 2407 STINSON AVE, SUPERIOR, WI 54880
DNR Project Manager
JOHN SAGER  john.sager@wisconsin.gov
223154 | 02-16-223154
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages