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

 
02-61-000149 SCRAP PROCESSING CO INC (SF NPL)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
ALTER METAL RECYCLING TAYLOR NORTHERN
Address Municipality
510 W ALLMAN ST MEDFORD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 27, T31N, R01E 45.1482505 -90.3537437 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
19.5
Facility ID PECFA No. EPA ID Start Date End Date
861010700 WID046536785 1973-05-23 2018-07-30
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag   ROW Impact flag
Actions and Documents
Date Code Name File Comment
2023-06-20 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file 2023 CO AUDIT COMPLETE
2023-05-10 99 Miscellaneous Document Exception LAND OWNER MARK POTACEK DECEASED (2/16/22)
2020-10-05 99 Miscellaneous Download PDF file EPA DELISTING COMMENT MEMO REC'D
2020-10-05 99 Miscellaneous Download PDF file FEDERAL REGISTER NOTICE DIRECT RULE-DELISTING
2020-07-27 99 Miscellaneous Download PDF file FEDERAL NOTICES AND LINKS FOR DELETION
2020-07-16 99 Miscellaneous Download PDF file WI DNR LTR CONCUR WITH US-EPA ON PROPSED NPL DELELETION
2020-07-13 99 Miscellaneous Download PDF file US EPA FINAL CLOSEOUT REPORT REC'D
2020-07-13 99 Miscellaneous Download PDF file US EPA DOCKET PHASE SEQUENCE REPORT REC'D
2018-11-14 351 Superfund Site Assessment Site Inspection (SI) 5 YEAR INSPECTION OF CAPPED AREAS
2018-07-30 56 Continuing Obligation(s) Applied Download PDF file
2018-07-30 232 Continuing Obligation - Residual Soil Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2018-07-30 11 Activity Closed
2018-07-30 220 Continuing Obligation - Soil at Industrial Levels
2018-07-30 234 Continuing Obligation - Monitoring Well Needs Abandonment MW-10D MW WAS NOT ABLE TO BE LOCATED
2018-07-30 48 Preventive Action Limit (PAL) NR140 Exemption at Closure GW STANDARDS FOR IRON & MANGANESE
2018-07-30 712 Database Fee for Groundwater Does Not Apply
2018-07-30 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2018-07-17 199 Additional Information Received (Fee-Based or Closure) FINAL CO PACKAGE PREP COMPLETE
2018-06-11 - Website URL URL to website Scrap Processing Co EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-03-05 198 Request for Additional Information (Fee-Based or Closure) ADDT'L INFO REQ
2017-10-13 79 Case Closure Review Request Received AUTO-ENTERED
2017-10-12 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 038824
2017-10-12 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 038824
2017-10-12 779 Case Closure Review Fee Received CK # 038824
2017-10-12 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2017-06-22 99 Miscellaneous Download PDF file REC'D MW ABANDONMENT FORMS
2016-09-28 99 Miscellaneous ESD CONCURRANCE LETTER SENT TO US EPA
2015-05-13 99 Miscellaneous REC'D LAB RESULTS FOR ALUMINUM SAMPLING
2014-11-26 99 Miscellaneous BID ACCEPTED FROM MERIDIAN. SITE TO BE SAMPLED SPRING 2015
2014-11-06 99 Miscellaneous REQUESTED BIDS FOR MW SAMPLING
2014-07-31 99 Miscellaneous PHONE CALL WITH EPA RE: DELISTING PROCESS
2014-03-10 351 Superfund Site Assessment Site Inspection (SI) 5 YR SITE INSPECTION OF CAPPED AREAS
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-09-23 326 Superfund Five Year Review Report Signed SUPERFUND 2ND 5 YEAR REVIEW SUBMITTAL
2008-10-13 351 Superfund Site Assessment Site Inspection (SI) 5 YEAR INSPECTION OF CAPPED AREAS
2004-04-22 326 Superfund Five Year Review Report Signed SUPERFUND 1ST 5 YEAR REVIEW RPT SUBMITTED
2003-12-18 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION REPORT REC'D
2003-12-11 99 Miscellaneous SUPPLEMENTAL 5 YEAR INSPECTION OF CAPPED AREAS
2003-11-18 351 Superfund Site Assessment Site Inspection (SI) 5 YEAR INSPECTION OF CAPPED AREAS
2002-10-22 210 Remedial Construction End - State Lead
2002-04-26 43 Site Activity Status Update Received GW SAMPLING RESULTS
2002-01-28 43 Site Activity Status Update Received GW SAMPLING RESULTS
2001-11-09 43 Site Activity Status Update Received GW SAMPLING RESULTS
2001-03-27 43 Site Activity Status Update Received STATUS REPORT, GW SAMPLING RESULTS
2001-01-30 43 Site Activity Status Update Received STATUS RPT, GW SAMPLING RESULTS
2000-10-19 43 Site Activity Status Update Received STATUS REPORT, GW SAMPLING RESULTS
2000-06-12 43 Site Activity Status Update Received STATUS RPT, GW SAMPLING RESULTS
2000-04-20 43 Site Activity Status Update Received STATUS RPT, GW SAMPLING RESULTS
1999-04-21 209 Remedial Construction Start - State Lead
1998-09-23 99 Miscellaneous REC'S RECORD OF DECISION FROM EPA
1997-08-27 99 Miscellaneous REC'D FOCUSED REMEDIAL INVESTIGATION / FEASIBILITY STUDY
1997-07-02 99 Miscellaneous REC'D ENGINEERING EVALUATION/COST ANYALYSIS
1996-02-13 99 Miscellaneous ENGINEERING EVALUATION COST ANYALYSIS RPT REC'D
1994-06-15 99 Miscellaneous ENGEERING EVALUATION COSST ANALYSIS RPT REC'D
1983-06-01 350 Superfund Site Assessment Preliminary Assessment (PA)
1973-05-23 1 Notification of Hazardous Substance Discharge REPLACED 11/7/1946 W/ABOVE DATE PER TERRY KOEHN
1973-05-23 301 Superfund NPL, NPL Proposed or Alternative Approach Site 301 DATE BASED ON FINAL NPL LISTING DATE
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-61-580173 607 CENTENNIAL PKY JC PARK SH
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Lead (Pb) (LEAD) Metals
Metals (ALUMINUM) Metals
Metals (IRON) Metals
Metals (MAGNESIUM) Metals
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
SCRAP PROCESSING 510 W ALLMAN ST, MEDFORD, WI 54451
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
33333 | 02-61-000149
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages