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

 
02-38-555082 MARINETTE MARINE - #10 BLDG EXPANSION
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MARINETTE MARINE CORP MARINETTE NORTHEAST
Address Municipality
1600 ELY ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 06, T30N, R24E 45.0996609 -87.6196546 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
438005480 2010-03-04
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-11 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REVISE SOIL FIGURES AND INCLUDE CAP MAINTENANCE PLAN
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-05-08 179 Case Closure Review Request Received (non-fee) Download PDF file RESUBMITTAL
2023-03-01 99 Miscellaneous Download PDF file RESUBMIT CLOSURE CITING PAVEMENT AS STRUCTURAL IMPEDIMENT
2023-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-09 80 Closure Not Recommended Download PDF file ADDITIONAL INVESTIGATION & SAMPLING
2022-05-09 118 PFAS Sampling Not Required At This Time VERBAL CONFIRMATION TO CONSULTANT/RP THAT EC SCOPING STATEMENT IS ADEQUATE
2022-03-29 79 Case Closure Review Request Received AUTO-ENTERED
2022-03-29 114 PFAS Scoping Statement Received SEE AC 79 OF SAME DATE FOR DOCUMENTATION
2022-03-25 779 Case Closure Review Fee Received
2022-03-25 710 Database Fee Paid for Soil Continuing Obligation(s)
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-27 195 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
2021-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-30 99 Miscellaneous Download PDF file NEW PROJECT MANAGER - REIF
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-15 99 Miscellaneous DISCUSSED W/CONSULTANT; REVISE DATA TABLES TO REFLECT CURRENT PAH STANDARDS FOR POSSIBLE CLOSURE
2018-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-01 195 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
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-13 43 Site Activity Status Update Received DISCUSSED SITE STATUS WITH CONSULTANT
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2010-12-15 33 Tank System Site Assessment (TSSA) Report Received Download PDF file SW DIESEL UST
2010-12-15 33 Tank System Site Assessment (TSSA) Report Received Download PDF file NE GASOLINE UST
2010-04-01 43 Site Activity Status Update Received
2010-03-17 2 Responsible Party (RP) letter sent Download PDF file SITE ASSESSMENT 02-04-2010
2010-03-04 1 Notification of Hazardous Substance Discharge
Responsible Party
THE MICHAEL D LEE REVOCABLE TRUST 2012 929 N ASTOR ST #1402, MILWAUKEE, WI 53202
DNR Project Manager
JOHN FEENEY  johnm.feeney@wisconsin.gov
555082 | 02-38-555082
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages