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

 
09-14-553768 MONARCH DEVELOPMENT LOT 8
Activity Type Jurisdiction
NO ACTION REQUIRED  DNR RR
Location Name County DNR Region
MAFCO INC MONARCH APPLIANCE & FAB CO DODGE STH CNTRL
Address Municipality
715 N SPRING ST BEAVER DAM
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 33, T12N, R14E 43.4631601 -88.8337726 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
114011370 2009-05-18 2021-04-13
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
2021-04-13 803 Responsible Party Letter Rescinded per No Action Required Download PDF file
2021-04-13 801 No Action Required (NAR) determination AUTO-ADDED BY 803 ENTRY
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-07-14 98 Technical Assistance Provided Download PDF file
2009-07-01 2 Responsible Party (RP) letter sent Download PDF file
2009-06-23 97 Technical Assistance Request Received (fee) Download PDF file
2009-05-18 1 Notification of Hazardous Substance Discharge
2009-05-18 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2009-04-02 43 Site Activity Status Update Received Download PDF file SITE SKETCH FOR THE PROPOSED A&W PROJECT
Substances
Substance Type Amt Released Units
Metals Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
DODGE COUNTY HWY COMM 127 E OAK ST, JUNEAU, WI 53039
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
553768 | 09-14-553768
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages