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

 
02-16-558991 ENBRIDGE TERMINAL - LINE 6 PUMP HOUSE S
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
ENBRIDGE SUPERIOR TERMINAL DOUGLAS NORTHERN
Address Municipality
2800 E 21ST ST SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 36, T49N, R14W 46.6896423 -92.0610032 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
NW OF TERMINAL OFFICE
Additional Activity Details Acres
2
Facility ID PECFA No. EPA ID Start Date End Date
816010580 2012-05-31 2022-03-10
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2022-03-10 11 Activity Closed Download PDF file FINAL TRANSFER LTR - SEE 16-16-560657
2022-03-10 156 Continuing Obligation(s) Apply - Sub-Activity
2022-03-10 232 Continuing Obligation - Residual Soil Contamination
2022-01-21 114 PFAS Scoping Statement Received Download PDF file PFAS SCOPING STATEMENT REC'D
2022-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-13 195 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- RETURNED UNDELIVERABLE TERMINAL ADDRESS, SENT TO RP CONTACT
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-15 99 Miscellaneous BARR TECHNICAL MEMORANDUM
2020-11-23 126 Interim Action Report Received (non-fee) Download PDF file INTERIM ACTION - TECHNICAL MEMORANDUM
2020-10-08 130 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 CONTACT RETURNED - USPS NOT DELIVERABLE AS ADDRESSED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-04 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 3007004659
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-27 126 Interim Action Report Received (non-fee) Download PDF file BAR TECHNICAL MEMORANDUM
2017-01-10 195 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
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-06 195 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
2014-08-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-29 99 Miscellaneous DISCUSSED SITE W/ CONSULTANT & RP
2014-01-29 99 Miscellaneous TRACKED W/ 16-16-560657
2014-01-27 126 Interim Action Report Received (non-fee) Download PDF file BARR TECHNICAL MEMORANDUM
2012-12-11 2 Responsible Party (RP) letter sent
2012-05-31 1 Notification of Hazardous Substance Discharge
2012-05-31 99 Miscellaneous LAB RESULTS REC'D
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Facility Wide 16-16-560657 ENBRIDGE ENERGY-SUPERIOR TERM FACILITY WIDE
Substances
Substance Type Amt Released Units
Crude Oil Petroleum
Volatile Organic Compounds VOC
Responsible Party
ENBRIDGE ENERGY LP, LLC 1320 GRAND AVE, SUPERIOR, WI 54880
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
558991 | 02-16-558991
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages