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

 
02-16-000475 MAGELLAN PIPELINE
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
WILLIAMS PIPE LINE CO LLC - SUPERIOR DOUGLAS NORTHERN
Address Municipality
2301 WINTER ST SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 15, T49N, R14W 46.7290039 -92.1101517 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
gt;100
Facility ID PECFA No. EPA ID Start Date End Date
816010690 1981-10-30 2022-03-29
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
Date Code Name File Comment
2022-03-29 11 Activity Closed
2022-03-29 56 Continuing Obligation(s) Applied Download PDF file
2022-03-29 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2022-03-29 224 Continuing Obligation - Structural Impediment to Cleanup
2022-03-29 226 Continuing Obligation - Vapor Intrusion Response
2022-03-29 232 Continuing Obligation - Residual Soil Contamination
2022-03-29 236 Continuing Obligation - Residual GW Contamination
2022-03-29 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-03-02 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABANDONMENT FORMS REC'D
2022-03-02 99 Miscellaneous Download PDF file BORING LOGS REC'D - DATED MAY 2006
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-01 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE REGARDING ACCESS AGREEMENT
2021-04-16 84 Remaining Actions Needed Download PDF file MW ABAND, DOCUMENTATION
2021-04-15 199 Additional Information Received (Fee-Based or Closure) CLOSURE REVISION INFO REC'D
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-26 114 PFAS Scoping Statement Received Document Exception PFAS SCOPING STATEMENT INCLUDED IN 2/19/21 CLOSURE REVISION
2020-12-17 43 Site Activity Status Update Received Download PDF file GW MONITOR UPDATE REPORT REC'D - SITE WILL REMAIN PAUSED UNTIL RESUBMITTED FOR CLOSURE
2020-10-20 198 Request for Additional Information (Fee-Based or Closure) REQ INFO
2020-10-13 779 Case Closure Review Fee Received CK # 1655640
2020-10-13 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 1655640
2020-10-13 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 1655640
2020-10-13 79 Case Closure Review Request Received AUTO-ENTERED
2020-10-02 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER - MAILED DNR PFAS REG REMIND LTR TO RP WITH UPDATED ADDRESS
2020-09-14 99 Miscellaneous 8/17/20 DNR REG REMIND LTR TO RP RETURNED - USPS NOT DELIVERABLE AS ADDRESSED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 43 Site Activity Status Update Received Download PDF file GW MONITORING RPT REC'D
2018-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-15 99 Miscellaneous Download PDF file REQUEST TO MODIFY GW SAMPLING REC'D & STATUS UPDATE
2017-12-20 43 Site Activity Status Update Received Download PDF file PROJECT STATUS UPDATE RPT REC'D
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-07 43 Site Activity Status Update Received SEMI-ANNUAL PROGRESS RPT REC'D
2014-02-18 99 Miscellaneous EMAIL TO CONSULTANT REQUESTING STATUS UPDATE
2012-12-20 99 Miscellaneous EMAIL FROM CONSULTANT RE: WORKING ON CASE CLOSUR REQUEST
2011-12-27 43 Site Activity Status Update Received SOIL SMPL RESULTS FROM EXCAVATION DURING ROUTINE PIPELINE MAINTENANCE
2011-10-06 130 DNR Regulatory Reminder Sent Download PDF file VI ASSESSMENT NOTIFICATION LTR RESENT
2011-09-07 130 DNR Regulatory Reminder Sent Document Exception Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-02-07 43 Site Activity Status Update Received GW MONITORING REPORT RECEIVED
2010-02-05 98 Technical Assistance Provided LETTER SENT
2009-11-16 97 Technical Assistance Request Received (fee) $500 LEGGETTE, BRASHEAR GRAHAM INC CHECK # 1564 RECD.
2009-07-14 99 Miscellaneous CONFERENCE CALL WITH CONSULTANT
2009-05-26 41 Remedial Action Report Received CORRECTIVE ACTION COMPLETION REPORT RECD
2008-11-10 43 Site Activity Status Update Received GW MONITORING RPT - 11/07 - 08/08
2008-09-15 99 Miscellaneous NOTIFICATION TO DISPOSE OF SOIL RECVD FROM LBG
2008-07-01 40 Remedial Action Options Report (RAOR) Approved APPROVAL LETTER SENT TO RP AND CONSULTANT
2008-06-03 143 Remedial Action Options Report (RAOR) Received (fee) $750 LEGGETTE, BRASHEARS & GRAHAM INC CHECK # 19663. SAARI.
2007-10-11 38 Site Investigation Report (SIR) Approved
2007-09-27 43 Site Activity Status Update Received MAY & AUG 2007 GW RESULTS
2007-09-27 137 Site Investigation Report (SIR) Received (fee) $750 LEGGETTE, BRASHEARS & GRAHAM, INC CHECK # 19609 RECD. SAARI.
2007-06-15 37 Site Investigation Report (SIR) Received (non-fee)
2006-10-18 97 Technical Assistance Request Received (fee) $500 LEGGETTE BRASHEARS & GRAHAM, INC CHECK # 19501 RECD. MEETING 10/12/06 WITH DNR.
2006-10-18 98 Technical Assistance Provided $500 LEGGETTE BRASHEARS & GRAHAM, INC CHECK # 19501 RECD. MEETING 10/12/06 WITH DNR.
2006-09-01 37 Site Investigation Report (SIR) Received (non-fee)
2004-03-08 99 Miscellaneous CONSULTANTS COMMENTS ON DNR WP APPROVAL
2004-02-16 38 Site Investigation Report (SIR) Approved
2004-02-04 137 Site Investigation Report (SIR) Received (fee) $500 MAGELLAN PIPELINE CO CHECK # 2800029901. HOSCH.
2003-11-03 43 Site Activity Status Update Received STATUS UPDATE RCVD FROM ESC
2002-07-22 43 Site Activity Status Update Received WILLIAMS SOLD PROP, IN NEGOTIATIONS, WILL FINISH SIR
2001-12-11 43 Site Activity Status Update Received
2001-04-03 99 Miscellaneous COMM REQUESTED PAHS AND SEDIMENT AND SURFACE SAMPLING
2001-03-07 43 Site Activity Status Update Received
2001-01-11 43 Site Activity Status Update Received RP WILL REVIEW REC., SUBMIT CLOSE OR UPDATE RPT 45 DAYS
2000-12-19 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
2000-11-29 99 Miscellaneous TRYING TO OBTAIN ACCESS FROM RAILROAD TO COMPLETE SIWP
1981-10-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Paints, Inks and Dyes Industrial Chem 25 Gal
Responsible Party
PERFORMANCE FREIGHT SYSTEMS 2040 W OKLAHOMA AVE, MILWAUKEE, WI 53215
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
34543 | 02-16-000475
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages