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

 
02-36-545108 MIRRO PLT 9 (FORMER) - LGU
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MIRRO CO PLT 09 (FORMER) MANITOWOC NORTHEAST
Address Municipality
1512 WASHINGTON ST MANITOWOC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 30, T19N, R24E 44.0899899 -87.6685046 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
436033730 2006-03-07
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-07 99 Miscellaneous Download PDF file ADDENDUM TO STATE ACKNOWLEDGEMENT LETTER FOR MANITOWOC CDA FY24 EPA BROWNFIELD CLEANUP GRANT AWARD
2024-06-03 43 Site Activity Status Update Received Download PDF file RESPONSE TO WDNR COMMENTS LETTER TO THE ADDTL INVESTIGATION NEEDED LETTER ISSUED BY DNR ON 4/3/2024
2024-04-03 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL SITE INVESTIGATION NEEDED
2024-02-08 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2024-01-23 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL REPORT FROM RAMBOLL ON BEHALF OF NEWELL OPERATING CO
2024-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-08 99 Miscellaneous Download PDF file STATE ACKNOWLEDGEMENT LETTER FOR CITY OF MANITOWOC FY24 EPA BROWNFIELD CLEANUP GRANT
2023-11-01 43 Site Activity Status Update Received Download PDF file GRANT APPLICATION INFO, SITE INVESTIGATION STATUS & ANALYSIS OF BROWNFIELD CLEANUP ALTERNATIVES RPTS
2023-09-19 43 Site Activity Status Update Received Download PDF file JULY 2023 GROUNDWATER RESULTS NOTIFICATION FROM RAMBOLL TO DNR AND CITY OF MANITOWOC
2023-08-18 43 Site Activity Status Update Received Download PDF file RESULTS NOTIFICATIONS FOR OFF-SITE GROUNDWATER SAMPLING
2023-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-20 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS NOTIFICATION FOR APRIL 2023 SAMPLING
2023-04-10 43 Site Activity Status Update Received Download PDF file SANITARY AND STORM SEWER VAPOR SAMPLING RESULTS
2023-02-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS NOTIFICATION FOR JANUARY 2023 SAMPLING
2023-01-05 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL REPORT FOR NEWELL OPERATING CO
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS NOTIFICATION FOR OCTOBER 2022 SAMPLING
2022-10-25 99 Miscellaneous Download PDF file DNR RESPONSE TO PROPERTY ACCESS REFUSAL FOR INSTALLING OFF-SITE MONITORING WELL
2022-08-02 43 Site Activity Status Update Received Download PDF file RESPONSE TO COMMENTS OF SITE INVESTIGATION WORK PLAN REVIEW LETTER ISSUED JULY 12, 2022
2022-07-12 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-20 43 Site Activity Status Update Received Download PDF file CLARIFICATION ON UTILITY LATERALS AND FLOW DIRECTION WITH MAP PROVIDED FOR SANITARY & STORM SEWERS
2022-06-06 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2022-04-06 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL SITE INVESTIGATION NEEDED
2022-04-06 59 Environmental Enforcement Action Completed SEE SITE INVESTIGATION REVIEW LETTER ON SAME DATE
2022-02-25 137 Site Investigation Report (SIR) Received (fee) Download Compressed Zip file
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-14 99 Miscellaneous Download PDF file SI REPORT SUBMITTAL TIMEFRAME COMMUNICATED TO RP & CONSULTANT
2022-01-07 43 Site Activity Status Update Received Download PDF file NOTFICATION OF GROUNDWATER SAMPLE RESULTS ON OFF-SITE PROPERTIES
2021-12-17 43 Site Activity Status Update Received Download PDF file NOTFICATION OF SOIL SAMPLE RESULTS ON OFF-SITE PROPERTIES
2021-11-23 43 Site Activity Status Update Received Download PDF file ACCESS SECURED FOR PORTION OF OFF-SITE INVESTIGATION TO PROCEED AND TIMING OF SI REPORT SUBMITTAL
2021-09-23 43 Site Activity Status Update Received Download PDF file ONGOING SITE INVESTIGATION ACTIVITIES AND REPORT DOCUMENTATION
2021-08-09 43 Site Activity Status Update Received Download PDF file PAHS FOUND DURING TANK REMOVAL AND MW-25 ABANDONMENT DOCUMENTATION RELATED TO THIS CASE
2021-07-15 43 Site Activity Status Update Received Download PDF file OFF-SITE ACCESS REQUEST LETTERS FOR SITE INVESTIGATION
2021-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-28 43 Site Activity Status Update Received Download PDF file NOTIFICATION FOR GROUNDWATER SAMPLE RESULTS
2021-06-07 43 Site Activity Status Update Received Download PDF file NOTIFICATION FOR SOIL SAMPLE RESULTS
2021-05-28 43 Site Activity Status Update Received Download PDF file MODIFICATIONS TO THE SITE INVESTIGATION DUE TO UTILITY CONCERNS AND WORKER SAFETY
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-05 43 Site Activity Status Update Received Download PDF file UPDATE ON SITE INVESTIGATION FIELD WORK SCHEDULE
2021-03-15 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE REGARDING FEBRUARY 2021 SIWP RESPONSE TO COMMENTS
2021-02-18 43 Site Activity Status Update Received Download PDF file NR 716.14 DATA TRANSMITTAL LIGHT NON-AQUEOUS PHASE LIQUID RESULTS
2021-02-16 43 Site Activity Status Update Received Download PDF file RESPONSES TO WDNR'S COMMENTS ON THE SITE INVESTIGATION WORK PLAN
2021-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-20 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF GROUNDWATER RESULTS
2020-11-17 36 Site Investigation Workplan (SIWP) Approved FOR 8/3/2020 SIWP FOR PFAS IN GW ONLY, INCORPORATED INTO OVERALL SITE WORK PLAN & APPROVAL LTR
2020-11-17 36 Site Investigation Workplan (SIWP) Approved Download PDF file FOR 10/16/2020 SIWP
2020-10-19 99 Miscellaneous Download PDF file DNR RESPONSE TO ENFORCEMENT SUBMITTALS UPDATE
2020-10-16 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2020-10-16 199 Additional Information Received (Fee-Based or Closure) ADDITIONAL PFAS SAMPLING INCLUDED IN REVISED SI WORK PLAN
2020-10-14 43 Site Activity Status Update Received Download PDF file RESPONSE FOR ENFORCEMENT SUBMITTALS
2020-09-16 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL SITE INVESTIGATION NEEDED
2020-09-16 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REVISIONS NEEDED TO PFAS GROUNDWATER ONLY SI WORK PLAN
2020-09-04 99 Miscellaneous Download PDF file EXTENSION TO SIWP SUBMITTAL WILL BE INCLUDED IN SI NOT APPROVED LETTER
2020-08-21 99 Miscellaneous Download PDF file CORRESPONDENCE ON SITE CONDITIONS FOR POTENTIAL REDEVELOPMENT
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-14 99 Miscellaneous Download PDF file ENFORCEMENT CONFERENCE SUMMARY LETTER
2020-08-03 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file PFAS GROUNDWATER INVESTIGATION ONLY
2020-07-29 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL UPDATE
2020-07-16 137 Site Investigation Report (SIR) Received (fee) Download PDF file REVIEW SI: SI REPORTS/NAPL REPORT. REFER TO MOST RECENT REPORTS RECEIVED MARCH 23 AND JUNE 16, 2020
2020-07-08 99 Miscellaneous Download PDF file BRIEF UPDATE TO EPA
2020-07-06 43 Site Activity Status Update Received Download PDF file NEWELL RESPONSE TO 06/16/2020 NOV
2020-06-29 4 Enforcement Conference Held WITH NEWELL BRANDS INC
2020-06-16 14 Notice of Violation (NOV) Issued Download PDF file SITE INVESTIGATION WORK PLAN NEEDS TO BE SUBMITTED
2020-06-16 43 Site Activity Status Update Received Download PDF file FURTHER CHARACTERIZATION OF LNAPL IN MW-12
2020-03-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file ADDITIONAL SITE INVESTIGATION
2020-03-13 43 Site Activity Status Update Received Download PDF file PLANNING FOR ENVIRONMENTAL ASSESSMENT REPORT SUBMITTAL
2019-07-18 43 Site Activity Status Update Received Download PDF file REPLACEMENT OF PLASTIC SHEETING
2019-05-30 99 Miscellaneous Download PDF file CLARIFICATIONS ON PCBS THAT CAN REMAIN IN PLACE AS PART OF SITE REMEDIATION
2019-05-08 99 Miscellaneous Download PDF file WORK PLAN PROPOSAL CLARIFICATION
2019-05-06 43 Site Activity Status Update Received Download PDF file STATUS UPDATE ON SITE INVESTIGATION SAMPLING
2019-04-18 43 Site Activity Status Update Received Download PDF file STATUS UPDATE ON SITE INVESTIGATION SAMPLING
2019-03-15 43 Site Activity Status Update Received Download PDF file STATUS UPDATE ON FIRST ROUND OF SAMPLING FOR PROPOSED SI WORK
2019-03-07 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SITE-SPECIFIC SAMPLING AND ANALYSIS PLAN FOR SI
2019-02-28 43 Site Activity Status Update Received Download PDF file RESPONSE LETTER TO NON
2019-02-20 3 Notice of Noncompliance (NON) Issued Download PDF file SITE INVESTIGATION WORK PLAN NEEDS TO BE SUBMITTED, SERVES AS FIRST REQUIRED NOTICE UNDER 728.11
2019-02-06 43 Site Activity Status Update Received Download PDF file EPA ACCEPTANCE LETTER FOR USE OF GRANT FUNDS FOR SI WORKPLAN
2019-02-01 99 Miscellaneous Download PDF file UPDATES ON NEWELL COORDINATION WITH CITY AND EXTENSIONS FOR SI WORKPLAN DEADLINE
2019-01-11 99 Miscellaneous Download PDF file CORRESPONDENCE BETWEEN EPA, DNR, CITY, AND STANTEC ON PROPOSED SI WORK PLAN, APRIL 2018-JAN 2019
2018-10-29 99 Miscellaneous Download PDF file CORRESP REGARDING PROPERTIES WITH POTENTIAL EMERGING CONTAMINANTS
2018-10-26 43 Site Activity Status Update Received Download PDF file NEWELL RESPONSE TO RP LETTER
2018-10-25 43 Site Activity Status Update Received Download PDF file LIMITED GROUNDWATER ASSESSMENT FOR EMERGING CONTAMINANTS
2018-09-25 99 Miscellaneous Download PDF file SAMPLING COORDINATION, UPDATES, SUMMARY, AND NOTIFICATION OF DISCHARGE
2018-09-24 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF DISCHARGE FOR PFAS IN GROUNDWATER
2018-09-24 2 Responsible Party (RP) letter sent Download PDF file NEWELL BRANDS, INC.
2018-09-24 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 43 DATED 9/24/2018 FOR DOCUMENTATION
2018-08-16 99 Miscellaneous Download PDF file CORRESPONDENCE WITH EPA REGARDING COORDINATED APPROVAL PATH FOR PCB CONTAMINATION
2018-07-10 99 Miscellaneous Download PDF file MAY - JULY 2018 CORRESPONDENCE FOR ACCESS TO PROPERTY FOR PROFESSIONAL SERVICES CONTRACT
2018-06-20 43 Site Activity Status Update Received Download PDF file SAMPLING AND ANALYSIS PLAN/PROPOSAL FOR EMERGING CONTAMINANT ASSESSMENT
2018-06-05 99 Miscellaneous Download PDF file CORRESPONDENCE WITH CITY ON LOW HAZARD EXEMPTION TIMELINE EXTENSION
2018-05-14 99 Miscellaneous Download PDF file REQUEST FOR ACCESS TO SAMPLE LETTER ISSUED
2018-04-25 114 PFAS Scoping Statement Received VERBAL FOR SAP PREPARATION
2018-04-25 116 PFAS Sampling Required VERBAL FOR SAP PREPARATION
2018-03-06 43 Site Activity Status Update Received Download PDF file PRE-DEMOLITION SUMMARY REPORT
2018-03-06 43 Site Activity Status Update Received Download PDF file DEMOLITION WASTE SUMMARY REPORT
2018-02-09 43 Site Activity Status Update Received Download PDF file PCB REMOVAL & CLEANUP DOCUMENTATION REPORT FOR BUILDING DEMOLITION
2018-02-06 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file SURFACE SOIL ASSESSMENT OF CONTAMINATION UNDER FORMER BUILDING FOOTPRINT
2018-02-05 43 Site Activity Status Update Received Download PDF file INFORMATION ON ADMINISTRATIVE RECORD AND EPA ACRES TRACKING
2018-01-25 43 Site Activity Status Update Received Download PDF file UPDATE ON PCB REPORTS
2017-09-13 43 Site Activity Status Update Received Download PDF file REMOVAL OF PCB-IMPACTED CONCRETE & SI WORK IN AREA 8
2017-09-12 43 Site Activity Status Update Received Download PDF file BUILDING DEMO COMPLETED & INITIATION OF SI WORK PLAN
2017-08-29 36 Site Investigation Workplan (SIWP) Approved Download PDF file SITE-SPECIFIC SAMPLING PLAN - REV 1 FOR PCB APPROVAL LETTER
2017-08-21 43 Site Activity Status Update Received Download PDF file SITE-SPECIFIC SAMPLING PLAN - REV 1 FOR SOIL & GW PCB ASSESSMENT
2017-08-18 43 Site Activity Status Update Received Download PDF file COMMENTS & RESPONSE TO COMMENTS FOR SITE-SPECIFIC SAMPLING PLAN
2017-07-18 43 Site Activity Status Update Received Download PDF file ADDENDUM #2 TO THE ID & DELINEATION OF TSCA-LEVEL PCB IMPACTS TO POROUS BUILDING MATERIALS
2017-07-18 43 Site Activity Status Update Received Download PDF file PCB IMPACTS TO DEMO DEBRIS NORTH OF LOADING DOCK RELEASE AREA
2017-07-13 43 Site Activity Status Update Received Download PDF file MONITORING WELL ABANDONMENT FORMS
2017-07-12 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2017-06-22 43 Site Activity Status Update Received Download PDF file TSCA APPROVED LANDFILL INFORMATION FOR PCB REMEDIATION WASTE
2017-06-22 43 Site Activity Status Update Received TSCA DEMO WASTE TO HERITAGE LANDFILL IN INDIANPOLIS
2017-06-21 43 Site Activity Status Update Received Download PDF file START OF PCB CLEANUP PLAN IMPLEMENTATION
2017-06-21 43 Site Activity Status Update Received STARTING IMPLEMENTATION OF PCB CLEANUP PLAN
2017-06-13 43 Site Activity Status Update Received Download PDF file REMOVAL OF RESTRICTED WASTE
2017-06-13 43 Site Activity Status Update Received RESTRICTED WASTE & MERCURY RELEASE AREA REMOVAL
2017-06-09 99 Miscellaneous Download PDF file MIRRO DEMOLITION CEREMONY
2017-06-02 99 Miscellaneous Download PDF file LOW HAZARD WAST EXEMPTION ISSUED BY WASTE PROGRAM
2017-06-01 43 Site Activity Status Update Received Download PDF file ADDENDUM TO TSCA PCB IMPACTS TO POROUS MEDIA DELINEATION REPORT
2017-06-01 99 Miscellaneous Download PDF file EPA APPROVAL ISSUED FOR PCB CLEANUP & DISPOSAL PLAN
2017-05-17 43 Site Activity Status Update Received Download PDF file LOW HAZARD WASTE EXEMPTION REQUEST - LEAD PAINTED CONCRETE
2017-05-16 43 Site Activity Status Update Received Download PDF file CONCEPTUAL FUTURE LAND USE PLAN
2017-05-16 43 Site Activity Status Update Received CONCEPTUAL PLAN FOR FUTURE REDEVELOPMENT OF PROPERTY
2017-05-15 43 Site Activity Status Update Received Download PDF file REVISED PCB CLEANUP & DISPOSAL PLAN FOR BUILDING MATERIALS
2017-05-09 99 Miscellaneous Download PDF file EPA/DNR REVISION COMMENTS FOR PCB CLEANUP PLAN ISSUED VIA EMAIL
2017-05-05 43 Site Activity Status Update Received Download PDF file PCB CLEANUP & DISPOSAL PLAN FOR BUILDING MATERIALS
2017-03-15 99 Miscellaneous Download PDF file PRE-DEMOLITION MEETING WITH MUNICIPALITY & CONTRACTORS
2017-03-13 43 Site Activity Status Update Received Download PDF file ADDENDUM TO WASTE CHARACTERIZATION OF DEMO DEBRIS REPORT
2017-03-01 43 Site Activity Status Update Received Download PDF file CONTRACT DOCUMENTS & SPECIAL PROVISIONS & CONDITIONS FOR DEMO OF ABOVE GROUND STRUCTURES
2017-02-24 43 Site Activity Status Update Received Download PDF file ID & DELINEATION OF TSCA-LEVEL PCB IMPACTS TO POROUS MEDIA
2017-02-24 43 Site Activity Status Update Received Download PDF file WASTE CHARACTERIZATION OF DEMOLITION DEBRIS
2017-02-24 43 Site Activity Status Update Received Download PDF file WASTE CHARACTERIZATION - STAINED SURFACE AREAS ON GROUND FLOOR
2017-02-16 99 Miscellaneous Download PDF file LANDFILL TIP FEE WAIVER DENIAL LETTER ISSUED
2017-01-12 43 Site Activity Status Update Received WIPE SAMPLING OF FORMER PCB ELECTRICAL TRANSFORMER COMPONENTS
2017-01-12 43 Site Activity Status Update Received Download PDF file WASTE CHARACTERIZATION - FORMER HEAT TREATING PLT
2016-12-15 99 Miscellaneous CONFERENCE CALL TO DISCUSS SITE POTENTIAL FOR VPLE
2016-12-05 43 Site Activity Status Update Received PCB IMPACTED CONCRETE DELINEATION SAMPLING
2016-11-18 43 Site Activity Status Update Received Download PDF file PRE-DEMO INSPECTION - RESTRICTED WASTE INVENTORY
2016-11-16 43 Site Activity Status Update Received SUPPLEMENTAL CONCRETE SAMPLING & PCB DISPOSAL APPROACH
2016-11-16 99 Miscellaneous COORDINATED EPA/DNR CONCURRENCE ON PCB IMPACTED BUILDING MATERIAL DISPOSAL APPROACH
2016-11-10 43 Site Activity Status Update Received Download PDF file ADDENDUM TO PRE-DEMO ASBESTOS AND LEAD PAINT INSPECTION
2016-10-19 43 Site Activity Status Update Received Download PDF file CONTAINERIZED WASTE CHARACTERIZATION
2016-10-18 43 Site Activity Status Update Received INITIATED BUILDING MATERIAL SAMPLING FOR PCB IMPACTED AREAS & OTHER STAINS
2016-10-12 43 Site Activity Status Update Received Download PDF file SITE-SPECIFIC SAMPLING AND ANALYSIS PLAN - ADDENDUM 1 FOR LEAD
2016-10-07 43 Site Activity Status Update Received Download PDF file ANALYSIS OF BROWNFIELDS CLEANUP ALTERNATIVES FOR ASBESTOS
2016-09-30 99 Miscellaneous EPA APPROVAL OF SAMPLING PLAN FOR PCB IMPACTED CONCRETE & OTHER FLOOR STAINS
2016-09-27 99 Miscellaneous Download PDF file TSCA COORDINATED APPROVAL REQUEST FOR PCBS ISSUED TO EPA BY CITY OF MANITOWOC
2016-09-27 43 Site Activity Status Update Received Download PDF file STATE HISTORIC PRESERVATION OFFICE APPROVAL FOR PROPOSED BUILDING DEMOLITION
2016-09-21 43 Site Activity Status Update Received Download PDF file PRE-DEMO ASBESTOS AND LEAD PAINT INSPECTION
2016-09-19 43 Site Activity Status Update Received Download PDF file SAMPLING PLAN FOR PCB IMPACTED CONCRETE & OTHER FLOOR STAINS
2016-09-19 43 Site Activity Status Update Received Download PDF file BUILDING STRUCTURAL CONDITION ASSESSMENT REPORT
2016-09-06 37 Site Investigation Report (SIR) Received (non-fee) Download Compressed Zip file ADDT'L SI OF SOIL, GW & FREE PRODUCT
2016-07-27 43 Site Activity Status Update Received Download PDF file STRUCTURAL BUILDING ASSESSMENT MEMO
2016-07-15 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2016-07-15 43 Site Activity Status Update Received Download PDF file SAMPLING & ANALYSIS PLAN FOR BUILDING ASSESSMENT & MATERIALS SURVEY
2016-07-14 7 Environmental Consultant Hired STANTEC - HARRIS BYERS
2016-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-30 611 Local Government Unit (LGU) Liability Exemption Applies
2016-05-31 43 Site Activity Status Update Received Download PDF file SITE SPECIFIC SAMPLING AND ANALYSIS PLAN
2016-03-16 99 Miscellaneous DNR/EPA PROVIDED INFORMATION TO CITY REGARDING PROCESS FOR PCB CONCRETE & DRUM CLEANUP
2016-02-18 99 Miscellaneous Download PDF file GREEN TEAM MTG: SITE STATUS, CITY'S ACQUISITION PROCESS STATUS & FUTURE FUNDING OPTIONS
2016-02-18 43 Site Activity Status Update Received Download PDF file PCB CONTAMINATED CONCRETE & UNLABELED DRUM SAMPLING
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-08 43 Site Activity Status Update Received CITY INTENDS TO START CONDEMNATION PROCESS
2015-04-08 99 Miscellaneous CONFERENCE CALL W/CTY OF MANITOWOC
2015-02-09 99 Miscellaneous NEW DNR PROJECT MANAGER ASSIGNED
2014-08-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-06 99 Miscellaneous STATE ELIGIBILITY DETERMINATION FOR FEDERAL PETROLEUM ASSESSMENT GRANT
2014-04-11 99 Miscellaneous PCB CLEANUP WORKPLAN ADDENDUM FORWARDED TO EPA TSCA
2014-04-10 35 Site Investigation Workplan (SIWP) Received (non-fee) PCB CLEANUP WORKPLAN ADDENDUM REC'D
2014-03-19 43 Site Activity Status Update Received EMAIL RESPONSE FROM MORIARITY RE: PCB CONCRETE AND WORK NEEDED
2014-03-17 99 Miscellaneous DEPT EMAIL OUTLINING PCB CONCRETE REMOVAL AND OTHER WORK NEEDED
2014-03-13 99 Miscellaneous SITE VISIT AND REVIEW OF PCB CONCRETE REMOVAL NEEDED
2014-01-23 43 Site Activity Status Update Received SITE DRIVEBY, PHOTOS, ASBESTOS ABATEMENT CONTINUES
2013-08-13 99 Miscellaneous ASBESTOS PRE-INSPECTION W/MARK DAVIS. ABATEMENT TO START 8/14/2013.
2013-08-01 43 Site Activity Status Update Received INCOMPLETE 10-DAY NOTICE ASBESTOS ABATEMENT (3-STORY BLDG) EMAILED TO M. DAVIS
2013-07-18 99 Miscellaneous TELCON W/MORIARITY: DEMO (BULB/BALLAST/ASBESTOS) TO START IN 2 WKS
2013-06-25 43 Site Activity Status Update Received CITY PROVIDES DEMOLITION REQUIREMENTS TO NIAGARA WORLDWIDE (MORIARITY)
2013-03-25 43 Site Activity Status Update Received NIAGARA ASKS TO DELAY PAYMENT UNTIL THE FIRST QTR OF 2014
2013-03-22 43 Site Activity Status Update Received DAVE LESS INTERVIEW ON WCUP AM RADIO
2013-03-19 43 Site Activity Status Update Received EPA APPROVAL OF SAP
2013-03-18 43 Site Activity Status Update Received FINAL SAP FOR CONTINUED SI VIA CITY EPA-BF GRANT
2013-03-06 43 Site Activity Status Update Received CITY ASKS NIAGARA TO PAY REMAINING ASSESSMENTS OWED BY OWNER - SPIRTAS
2013-03-01 43 Site Activity Status Update Received PROPERTY SPECIFIC ELIGIBILITY DETERMINATION
2013-02-25 43 Site Activity Status Update Received EJ SPIRTS LETTER TO FOLLOW DNR MOA ON PCBS (RE TRANSFORMER OIL SPILL)
2013-02-18 43 Site Activity Status Update Received MEETING TO DISCUSS DEMO OF 3-STORY BLDG
2013-02-08 43 Site Activity Status Update Received RESPONSE TO DEPT JAN 15 LETTER
2013-01-30 43 Site Activity Status Update Received WEISSBACH TELCON WITH SPIRTAS, MORIARITY AND GHERE REGARDING 2013 ACTIONS
2013-01-23 200 Push Action Taken TELCON WITH CONSULTANT REGARDING WORKPLAN REQUEST
2013-01-15 200 Push Action Taken DEPT REQUEST FOR WORK PLAN
2012-12-17 99 Miscellaneous SITE VISIT WITH NICK GHERE, FOURNIER, HALBUR, WEISSBACH
2012-07-25 99 Miscellaneous LEGISLATIVE CONTACT, TELEPHONE DISCUSSION AND UPDATE
2012-06-20 99 Miscellaneous SITE VISIT, PHOTO DOCUMENTATION OF ON-GOING SCRAPPING
2011-12-13 99 Miscellaneous BUILDING DEMO PLAN FORWARDED TO EPA (K. HALBUR)
2011-12-09 99 Miscellaneous J. FOURNIER SITE VISIT (ASBESTOS RELATED)
2011-10-03 43 Site Activity Status Update Received LOADING DOCK PCB SAMPLE RESULTS RECEIVED
2011-09-23 43 Site Activity Status Update Received UPDATE ON PCB REMOVAL AND OTHER DEMO
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-25 43 Site Activity Status Update Received END OF PCB OIL CLEANUP
2011-07-19 43 Site Activity Status Update Received START UP PCB OIL CLEANUP
2011-06-13 147 Remedial Action (RA) Design Report Received (non-fee) DRAFT EQ WORKPLAN FOR PCB TRANSFORMER OIL DISPOSAL RECEIVED
2011-05-25 43 Site Activity Status Update Received EPA REQUEST FOR APPROVAL AND FUNDING FOR TIME CRITICAL REMOVAL
2011-04-20 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file FINAL TARGETED BROWNFIELDS ASSESSMENT
2011-04-12 43 Site Activity Status Update Received COMBUSTIBLES CLEANUP REPORT MARCH 28-31
2011-04-08 99 Miscellaneous EPA REQUEST FOR TIME-CRITICAL REMOVAL ACTION
2011-03-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file OTIE (EPA - START PROGRAM) REPORT RECD JAN 2011 PCB DRUM AND WIPE SAMPLING EVENT
2011-03-21 43 Site Activity Status Update Received COMBUSTIBLES CLEANUP REPORT MARCH 7-10
2011-03-10 43 Site Activity Status Update Received COMBUSTIBLES CLEANUP REPORT MARCH 2-4
2011-02-16 99 Miscellaneous DNR COMMENTS ON TBA# 2 SI
2011-01-26 37 Site Investigation Report (SIR) Received (non-fee) DRAFT TBA PHASE II REPORT UPLOADED BY AES
2011-01-24 99 Miscellaneous EPA REMOVALS SITE ASSESSMENT - PCB TRANSFORMER DRUMS
2010-12-16 99 Miscellaneous CLAYTON (US EPA OSC) ASSIGNED TO LEAD REMOVAL ACTION
2010-12-15 99 Miscellaneous WDNR REQUESTS EPA REMOVAL ACTION ASSISTANCE FOR PCB TRANSFORMER
2010-11-30 99 Miscellaneous REQUIREMENT TO REMOVE PCB DRUMS EMAILED TO EJ SPIRTAS
2010-11-19 99 Miscellaneous RECEIVED RESULTS OF PCB TRANSFORMER OIL DRUM/WIPE ANALYSIS
2010-10-18 99 Miscellaneous TBA KICKOFF MEETING AND START OF PHASE II FIELD WORK
2010-09-21 35 Site Investigation Workplan (SIWP) Received (non-fee) SAMPLING AND ANALYSIS PLAN AND SS QAPP RECEIVED (FROM AECOM FOR TBA)
2010-08-31 43 Site Activity Status Update Received KICK-OFF CONF CALL ON TBA PHASE II SUPPLEMENTAL
2010-07-27 99 Miscellaneous TBA RFP-51 PROPOSALS UNDER REVIEW
2010-06-09 43 Site Activity Status Update Received CITY MEETING WITH SPIRTAS ON PLANS FOR DEMO
2010-05-21 43 Site Activity Status Update Received DEMOLITION ACTION PLAN RECEIVED
2010-04-23 2 Responsible Party (RP) letter sent SENT TO EJ SPIRTAS GROUP LLC
2010-04-16 99 Miscellaneous ATTNEDED PLAN COMMISSION MEETING ABOUT ADDING BLDG TO TIF DISTRICT
2010-03-09 43 Site Activity Status Update Received DISCUSSION ON ADDITIONAL SI AND GRANT OPTIONS
2010-03-05 43 Site Activity Status Update Received SAG-567 FINAL REPORT RECEIVED
2010-01-04 43 Site Activity Status Update Received Download PDF file FINAL TBA BUILDING INSPECTION REPORT RECEIVED
2009-12-14 43 Site Activity Status Update Received DRAFT REPORT ON BUILDING INSPECTION RESULTS RECEIVED (EPA-TBA)
2009-10-06 43 Site Activity Status Update Received PCB FLUIDS REMOVAL TODAY
2009-08-11 43 Site Activity Status Update Received SAG PROGRESS REPORT RECEIVED
2009-06-24 29 Phase II Environmental Site Assessment (ESA) Rpt Received MEETING TO DISCUSS TBA ACTIVITIES
2009-06-08 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II SUBSURFACE ASSESSMENT RECEIVED
2009-05-21 99 Miscellaneous CITY SUBMITS TBA REQUEST LETTER
2009-05-08 99 Miscellaneous MEETING AND SITE VISIT WITH EPA TO DISCUSS GRANT OPTIONS
2009-04-30 43 Site Activity Status Update Received AGENDA FOR EPA/DNR/RP MEETING RECEIVED
2009-01-12 43 Site Activity Status Update Received DRILLING AND SAMPLING SCHEDULED FOR JANUARY 2009
2009-01-12 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file FOR SAG
2008-10-15 43 Site Activity Status Update Received SAG-567 PROGRESS REPORT RECEIVED
2008-09-10 99 Miscellaneous RESPONSE TO REQUEST TO MODIFY SAG SCOPE
2008-09-02 99 Miscellaneous REQUEST TO MODIFY SAG SCOPE
2008-06-20 99 Miscellaneous CITY/SPIRTAS WORKING OUT FINANCIAL ARRANGEMENTS FOR SAG
2007-11-02 99 Miscellaneous SAG APPLICATION RECEIVED
2007-05-01 99 Miscellaneous MEETING TO DISCUSS REDEVELOPMENT OPTIONS
2007-02-15 99 Miscellaneous STATUS UPDATE REQUESTED
2006-12-05 43 Site Activity Status Update Received INQUIRY ABOUT ASBESTOS ABATEMENT
2006-06-02 99 Miscellaneous E J SPIRTAS-MANITOWOC LLC PURCHASE PROPERTY FROM KENNETH LEMBERGER
2006-03-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2006-03-21 2 Responsible Party (RP) letter sent KENNETH LEMBERGER
2006-03-07 1 Notification of Hazardous Substance Discharge PHASE II ENVIRONMENTAL SITE ASSESSMENT RECD 03/06/2006
Substances
Substance Type Amt Released Units
Lead (Pb) Metals
Volatile Organic Compounds VOC
Responsible Party
AIR FORCE CIVIL ENGINEERING CENTER 2261 HUGHES AVE STE 163, LACKLAND, TX 78236
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
545108 | 02-36-545108
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages