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

 
02-59-000198 ANIWA ARSENIC SITE
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
ANIWA ARSENIC SITE SHAWANO NORTHEAST
Address Municipality
MARSH RD NEAR CHICAGO & NW RR ANIWA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 19, T29N, R11E 44.9792961 -89.215391 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
4.5
Facility ID PECFA No. EPA ID Start Date End Date
459031210 1980-01-01 2022-02-25
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2022-02-25 11 Activity Closed
2022-02-25 56 Continuing Obligation(s) Applied Download PDF file
2022-02-25 222 Continuing Obligation - Maintain Cap Over Contaminated Area GW PATHWAY & DIRECT CONTACT FOR ARSENIC
2022-02-25 232 Continuing Obligation - Residual Soil Contamination GW PATHWAY & DIRECT CONTACT FOR ARSENIC
2022-02-25 236 Continuing Obligation - Residual GW Contamination ARSENIC @ B12 & B13R
2022-02-25 48 Preventive Action Limit (PAL) NR140 Exemption at Closure ARSENIC @ B21 IN MARSH RD RIGHT-OF-WAY
2022-02-24 199 Additional Information Received (Fee-Based or Closure) CLOSURE FORM REVISIONS RECEIVED
2022-02-22 99 Miscellaneous Download PDF file REQUESTING ADDITIONAL INFORMATION FOR CLOSURE
2022-02-18 99 Miscellaneous Download PDF file REQUESTING ADDITIONAL INFORMATION FOR CLOSURE
2022-01-07 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CLOSURE FORM REVISIONS NEEDED
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-02 179 Case Closure Review Request Received (non-fee) RESUBMITTAL
2021-10-08 99 Miscellaneous Download PDF file NOTICE TO PROCEED WITH CASE CLOSURE REQUEST
2021-10-08 118 PFAS Sampling Not Required At This Time SEE AC 99 DATED 10/8/2021 FOR DOCUMENTATION
2021-10-05 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file EXTENSION OF CLAY CAP & MONITORING WELL ABANDONMENT
2021-07-01 195 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
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-22 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL ACTION PLAN TO EXTEND CAP ONSITE AND ABANDON MONITORING WELLS
2020-12-22 114 PFAS Scoping Statement Received SEE AC 147 DATED 12/22/2020 FOR DOCUMENTATION
2020-11-17 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file UPDATED SIR INCLUDING MOST RECENT SOIL & GROUNDWATER RESULTS
2020-10-01 99 Miscellaneous Download PDF file REQUEST UPDATE ON TOWN MEETING DISCUSSION; SCOPING EVALUATION FOR EMERGING CONTAMINANTS
2020-09-05 43 Site Activity Status Update Received Download PDF file SOIL AND GROUNDWATER RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2020-04-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDITIONAL SITE INVESTIGATION
2020-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-06 43 Site Activity Status Update Received Download PDF file MATERIALS FOR MEETING WITH REI
2019-08-20 43 Site Activity Status Update Received Download PDF file SOIL AND GROUNDWATER SAMPLING RESULTS
2019-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-19 43 Site Activity Status Update Received Download PDF file SOIL AND GROUNDWATER SAMPLING WITH CLARIFICATIONS FOR SOIL CONFIRMATION SAMPLING
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-06 99 Miscellaneous Download PDF file SUMMARY OF LIMITS ON EPA REMOVAL ACTION PROVIDED TO CONSULTANT
2018-10-01 43 Site Activity Status Update Received Download PDF file GW MONITORING RESULTS
2018-09-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-09 43 Site Activity Status Update Received Download PDF file GW MONITORING RESULTS
2018-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-18 43 Site Activity Status Update Received Download PDF file GW MONITORING
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING PLAN
2017-01-12 43 Site Activity Status Update Received Download PDF file OCTOBER 2016 GROUNDWATER MONITORING RESULTS
2016-11-29 43 Site Activity Status Update Received Download PDF file JULY 2016 GW MONITORING RESULTS
2016-11-01 355 Superfund No Further Remedial Action Planned (NFRAP)
2016-10-24 353 Superfund Site Assessment Expanded Site Inspection (ESI) Download PDF file INTEGRATED SITE ASSESSMENT RPT FOR EXPANDED SITE INSPECTION
2016-10-24 99 Miscellaneous Download PDF file UPDATE ON INTEGRATED SCIENCE ASSESSMENT REPORT
2016-10-11 99 Miscellaneous TELCON W/EPA ON SITE STATUS & POST-REMEDIAL SITE DESIGNATION
2016-09-21 99 Miscellaneous Download PDF file ANNUAL MAINTENANCE OF AS TREATMENT SYSTEM REMINDER LETTER ISSUED
2016-08-15 99 Miscellaneous Download PDF file UPDATE REQUESTED FOR GROUNDWATER SAMPLING
2016-08-15 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLED & RESULTS WILL BE SUBMITTED
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-01 43 Site Activity Status Update Received Download PDF file CONSULTANT PLANS TO COLLECT JUNE GW SAMPLES & SUBMIT GW SAMPLING PLAN
2016-05-31 99 Miscellaneous Download PDF file POST-REMOVAL ACTION FOLLOW-UP W/CONSULTANT ON GROUNDWATER SAMPLING PLAN
2016-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-25 99 Miscellaneous Download PDF file SURFACE WATER DETERMINATION
2015-12-08 356 Superfund Removal Action Taken EPA REMOVAL FINAL LETTER REPORT
2015-11-10 43 Site Activity Status Update Received EPA REMOVAL POLLUTION REPORT #3
2015-11-10 356 Superfund Removal Action Taken
2015-10-09 43 Site Activity Status Update Received Download PDF file MONITORING WELL CONSTRUCTION LOGS FOR B-13R AND B-19R
2015-10-02 43 Site Activity Status Update Received Download PDF file LAB DATA RESULTS FOR REMOVAL ACTION SAMPLES
2015-07-29 99 Miscellaneous Download PDF file SHAWANO LEADER NEWS ARTICLE FOR EPA REMOVAL
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-25 356 Superfund Removal Action Taken EPA REMOVAL POLLUTION REPORT #2
2015-06-17 99 Miscellaneous Download PDF file ADDITIONAL PHOTOS OF THE EPA REMOVAL ACTION
2015-06-10 43 Site Activity Status Update Received Download PDF file BACKFILL ANALYTICAL AND SPECIAL WASTE LANDFILL ACCEPTANCE
2015-06-05 356 Superfund Removal Action Taken EPA REMOVED POLLUTION REPORT #1
2015-06-02 43 Site Activity Status Update Received Download PDF file POE TREATMENT SYSTEM AGREEMENT
2015-04-30 43 Site Activity Status Update Received Download PDF file DNR HEALTH & SAFETY PLAN FOR ASSISTANCE W/EPA REMOVAL
2015-04-30 43 Site Activity Status Update Received Download PDF file DNR SAMPLING PLAN FOR ASSISTANCE W/EPA REMOVAL
2015-04-27 99 Miscellaneous Download PDF file DISCUSSION ON SAMPLING WORK PLAN
2015-04-17 43 Site Activity Status Update Received Download PDF file WASTE DISPOSAL PROFILE SAMPLING RESULTS
2015-04-08 99 Miscellaneous Download PDF file POINT OF ENTRY TREATMENT SYSTEM OPTIONS
2015-04-06 99 Miscellaneous Download PDF file EPA REQUEST DNR REVIEW ON TIMM RESIDENCE WATER TREATMENT SYSTEM
2015-04-02 99 Miscellaneous START OF EPA REMOVAL
2015-04-02 43 Site Activity Status Update Received Download PDF file SUMMARY OF TECHNICAL DATA TO DATE
2015-04-02 99 Miscellaneous Download PDF file MEMO ON EPA MEETING ABOUT SITE STATUS
2015-03-25 99 Miscellaneous Download PDF file PRIVATE WELL RESULTS AND SUMMARY OF UPDATES TO PROPERTY OWNER
2015-03-24 43 Site Activity Status Update Received Download PDF file LAB DATA RESULTS FOR TIMM RESIDENCE PRIVATE WELL
2015-02-24 99 Miscellaneous Download PDF file MEMO ON MTG WITH EPA TO DISCUSS REMOVAL ACTION
2015-02-23 99 Miscellaneous Download PDF file MEMO ON MTG WITH EPA & COUNTY HEALTH TO DISCUSS SITE STATUS
2015-02-10 43 Site Activity Status Update Received EPA TIME-CRITICAL REMOVAL ACTION APPROVAL MEMO REC'D
2015-02-10 99 Miscellaneous Download PDF file EPA TIME-CRITICAL REMOVAL ACTION APPROVED
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-16 43 Site Activity Status Update Received Download PDF file ARSENIC SPECIES DISTRIBUTION IN WI GROUNDWATERS REPORT REC'D
2015-01-12 43 Site Activity Status Update Received Download PDF file SITE EVALUATION ARSENIC HUMAN EXPOSURE RISK LETTER REC'D
2015-01-09 43 Site Activity Status Update Received Download PDF file EPA REMOVAL ACTION ARARS REQUEST LETTER REC'D
2015-01-09 99 Miscellaneous Download PDF file EPA REMOVAL ACTION ARARS DNE RESPONSE LETTER ISSUED
2015-01-02 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2015-01-02 43 Site Activity Status Update Received Download PDF file TECHNICAL THESIS REPORT ON SITE HISTORY
2014-12-04 43 Site Activity Status Update Received HISTORIC 1983 EXISTING SITE CONDITION REPORT REC'D
2014-11-19 99 Miscellaneous EPA & DNR MEET W/ANIWA TOWN CHAIRMAN & CLERK TO DISCUSS RESPONSE TO EPA LETTER
2014-11-19 99 Miscellaneous EPA & DNR MEET W/ANIWA TOWN'S CONSULTANT FOR ADDT'L SITE CHARACTERIZATION
2014-11-19 43 Site Activity Status Update Received RESPONSE TO EPA LETTER REC'D BY EPA
2014-10-29 99 Miscellaneous Download PDF file EPA ISSUED GENERAL NOTICE OF POTENTIAL LIABILITY & REQUEST FOR INFORMATION LETTER
2014-10-08 99 Miscellaneous Download PDF file UPDATE CONSULTANTS ON EPA REMOVAL ASSISTANCE PROGRESS
2014-10-02 43 Site Activity Status Update Received Download PDF file EPA ARSENIC XRF FIELD SURVEY RESULTS REC'D
2014-09-23 99 Miscellaneous EPA CONTAMINANT CONFIRMATION FIELD SURVEY CONDUCTED
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-17 80 Closure Not Recommended Download PDF file ADDT'L REMEDIATION & GW MONITORING REQUIRED
2014-09-11 99 Miscellaneous Download PDF file EPA APPROVES DNR REQUEST FOR EPA REMOVALS ASSISTANCE
2014-09-11 199 Additional Information Received (Fee-Based or Closure)
2014-09-10 99 Miscellaneous Download PDF file DNR REQUESTS EPA REMOVALS ASSISTANCE
2014-09-05 198 Request for Additional Information (Fee-Based or Closure) PENDING EPA ASSISTANCE DECISION
2014-09-02 99 Miscellaneous Download PDF file EPA & DNR SITE VISIT, MEETING W/RP AND CONSULTANT TO RECOMMEND EPA ASSISTANCE
2014-09-02 99 Miscellaneous Download PDF file PHOTOS OF SITE VISIT WITH EPA
2014-08-29 99 Miscellaneous Download PDF file SEND SUMMARY OF SOIL DELINEATION TO EPA
2014-08-28 99 Miscellaneous Download PDF file NOTIFY CONSULTANT OF CLOSURE DENIAL AND PLANS FOR EPA INVOLVEMENT
2014-08-27 99 Miscellaneous TELCON W/EPA TO DISCUSS SITE CONDITIONS
2014-08-20 99 Miscellaneous DNR AND DATCP MEETING FOR RECOMMENDED ADDITIONAL ACTIONS
2014-07-22 79 Case Closure Review Request Received
2014-07-17 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2014-07-17 710 Database Fee Paid for Soil Continuing Obligation(s)
2014-07-17 779 Case Closure Review Fee Received
2014-02-26 43 Site Activity Status Update Received 2013 GW MONITORING AND POTABLE WELL RESULTS AND 2012 POTABLE WELL RESULTS RECEIVED
2014-02-26 43 Site Activity Status Update Received LIMITED SI SOIL RESULTS RECEIVED
2013-02-15 43 Site Activity Status Update Received GROUNDWATER RESULTS RECEIVED
2012-11-01 43 Site Activity Status Update Received 2012 GW MONITORING RESULTS RECEIVED
2012-10-15 43 Site Activity Status Update Received LIMITED SI WORK PLAN RECEIVED
2012-01-06 43 Site Activity Status Update Received GROUNDWATER RESULTS
2011-12-31 43 Site Activity Status Update Received 2011 GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2011-09-09 43 Site Activity Status Update Received GROUNDWTER SAMPLE RESULTS RECEIVED
2011-06-30 99 Miscellaneous REQUEST FOR ADDITIONAL SI/REMOVAL IN HIGH CONDUCTIVITY AREAS
2011-04-29 99 Miscellaneous WGNHS EM-31 CONDUCTIVITY SURVEY RESULTS RECEIVED
2011-04-01 99 Miscellaneous RESPONSE LETTER TO TOWN FOR POTENTIAL FUNDING ISSUED
2011-02-24 99 Miscellaneous Download PDF file TOWN LETTER TO GOVERNOR FOR ADDITIONAL DIRECTION AND FUNDING RECEIVED
2011-01-18 99 Miscellaneous REQUEST FOR ADDITIONAL SI
2011-01-07 43 Site Activity Status Update Received GROUNDWATER RESULTS
2010-12-02 43 Site Activity Status Update Received NOVEMBER 2010 SAMPLE RESULTS RECEIVED
2010-11-08 43 Site Activity Status Update Received 2010 GROUNDWATER MONITORING RESULTS RECEIVED
2009-12-09 43 Site Activity Status Update Received 2009 GROUNDWATER MONITORING AND POTABLE WELL RESULTS RECEIVED
2008-11-22 43 Site Activity Status Update Received 2008 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2008-06-16 99 Miscellaneous REQUEST FOR STATUS REPORT
2008-01-23 43 Site Activity Status Update Received SOIL RESULTS RECEIVED
2007-11-26 43 Site Activity Status Update Received 2007 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2007-06-15 99 Miscellaneous ADDITIONAL SOIL BORINGS INSTALLED TO DETERMINE ADDITIONAL POTENTIAL SOURCE AREA(S)
2006-11-11 43 Site Activity Status Update Received 2006 QUARTERLY GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2006-06-21 43 Site Activity Status Update Received MEETING WITH CONSULTANT, 7-10-06
2006-05-08 99 Miscellaneous REQUESTED WORKPLAN FOR ADDT'L SOIL INVESTIGATION
2005-05-13 99 Miscellaneous WARREN HOHN ARSENIC SITE THESIS PRESENTED
2005-02-05 43 Site Activity Status Update Received POTABLE WELL RESULT RECEIVED
2004-12-30 43 Site Activity Status Update Received 2004 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2004-05-06 43 Site Activity Status Update Received TOWN WILL PROCEED
2004-03-10 99 Miscellaneous MARCH 9, 2004 DNR - TOWN MEETING AND ADDITIONAL WORK REQUIRED SUMMARY LETTER ISSUED
2003-08-02 43 Site Activity Status Update Received 2003 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2003-07-15 99 Miscellaneous REQUEST FOR ADDITIONAL WORK
2003-07-15 99 Miscellaneous MAY 16, 2003 RESISTIVITY SURVEY SUMMARY LETTER ISSUED
2003-04-23 99 Miscellaneous FINANCIAL HARDSHIP STATUS FOR ADDITIONAL SI LETTER RECEIVED
2003-02-13 99 Miscellaneous DNR-ANIWA TOWN BOARD MEETING SUMMARY AND ADDITIONAL SI LETTER ISSUED
2003-02-10 99 Miscellaneous TOWN BOARD MEETING TO DISCUSS CLEANUP
2003-01-30 43 Site Activity Status Update Received 2002 GW RESULTS
2002-11-30 99 Miscellaneous DISCUSSION W/CONSULTANT ON ADDITIONAL ACTIONS
2002-09-17 99 Miscellaneous WDNR REQUEST FOR UPDATE/MEETING
2002-09-13 99 Miscellaneous REQUEST FOR SUMMARY REPORT
2002-07-14 43 Site Activity Status Update Received 2002 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2002-02-14 43 Site Activity Status Update Received LAB RESULTS
2002-01-29 99 Miscellaneous REQUEST FOR STATUS UPDATE
2001-07-22 43 Site Activity Status Update Received 2001 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
2000-12-26 43 Site Activity Status Update Received 2000 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1999-08-06 43 Site Activity Status Update Received 1999 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1998-08-17 43 Site Activity Status Update Received 1998 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1997-07-04 43 Site Activity Status Update Received 1997 ANNUAL GW MONITORING RESULTS RECEIVED
1996-08-17 43 Site Activity Status Update Received 1996 ANNUAL GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1996-03-11 99 Miscellaneous REQUEST FOR REDUCTION TO ANNUAL GW MONITORING GRANTED
1995-12-18 43 Site Activity Status Update Received 1995 QUARTERLY GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1994-12-12 43 Site Activity Status Update Received 1994 QUARTERLY GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1993-12-29 43 Site Activity Status Update Received 1993 QUARTERLY GW MONITORING & POTABLE WELL RESULTS RECEIVED
1992-10-31 43 Site Activity Status Update Received 1992 QUARTERLY GW MONITORING AND POTABLE WELL RESULTS RECEIVED
1992-08-07 99 Miscellaneous LONG TERM CARE PLAN RECEIVED
1992-02-12 53 Deed Affidavit for Contamination (NR 728) Recorded DEED AFFIDAVIT FOR A HAZARDOUS WASTE DISPOSAL SITE RECORDED
1991-11-29 43 Site Activity Status Update Received 1991 QUARTERLY GW MONITORING & POTABLE WELL RESULTS RECEIVED
1990-10-28 43 Site Activity Status Update Received 1990 QUARTERLY GW MONITORING A& POTABLE WELL RESULTS RECEIVED
1990-02-27 99 Miscellaneous CONSENT ORDER RECORDED
1988-06-17 99 Miscellaneous CONSENT ORDER AGREEMENT LETTER RECEIVED
1987-12-31 99 Miscellaneous DNR GW MONITORING - COMPLETED
1985-12-17 355 Superfund No Further Remedial Action Planned (NFRAP) FROM SUPERFUND DATABASE
1985-12-05 43 Site Activity Status Update Received Download PDF file EPA INSPECTION REPORT
1985-03-25 99 Miscellaneous CONSENT ORDER CONDITIONS LETTER ISSUED
1984-08-01 99 Miscellaneous DNR GW MONITORING - STARTED
1984-06-16 99 Miscellaneous ARSENIC DRUMS & CONTAMINATED SOIL REMOVAL UTILIZING DNR SPILL FUND - COMPLETED
1984-06-15 99 Miscellaneous ARSENIC DRUMS SOIL REMOVAL UTILIZING DNR SPILL FUND - STARTED
1984-05-18 99 Miscellaneous EPA EXTENT OF CONTAMINATION SURVEY COMPLETED - SOIL RESULTS RECEIVED
1984-05-14 99 Miscellaneous EPA EXTENT OF CONTAMINATION SURVEY STARTED - SOIL & DRUM REMOVAL ASSESSMENT
1984-05-11 43 Site Activity Status Update Received EPA EXTENT OF CONTAMINATION STUDY SOW RECEIVED
1984-03-28 99 Miscellaneous PRELIMINARY ASSESSMENT SUMMARY COMPLETED
1983-12-30 99 Miscellaneous EPA DENIED USE OF SUPERFUND FOR AN IMMEDIATE REMOVAL ACTION
1983-12-19 43 Site Activity Status Update Received EPA TECHNICAL ASSISTANCE TEAM - SITE ASSESSMENT & EMERGENCY ACTION PLAN RECEIVED
1983-10-17 43 Site Activity Status Update Received INITIAL POTABLE WELL RESULTS RECEIVED
1983-10-13 43 Site Activity Status Update Received SOIL AND GW RESULTS RECEIVED
1983-09-29 43 Site Activity Status Update Received INITIAL SOIL RESULTS RECEIVED
1983-08-01 43 Site Activity Status Update Received GW MONITORING
1980-01-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Arsenic Metals
Metals Metals
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Responsible Party
TOWN OF ANIWA N10485 CHERRY RD, ANIWA, WI 54414
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
33510 | 02-59-000198
BOTW Release 4.14 | 09/17/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages