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

 
02-16-557994 CALUMET SUPERIOR LLC - TANK #50
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SUPERIOR REFINING COMPANY LLC DOUGLAS NORTHERN
Address Municipality
2407 STINSON AVE SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 36, T49N, R14W 46.6909448 -92.0760672 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
SECONDARY CONTAINMENT AREA
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
816009590 2011-10-17
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
2024-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-14 195 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
2021-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-08 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 118 - SEE 16-16-559511
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-09 99 Miscellaneous TRACKED W/ 16-16-559511
2018-04-09 200 Push Action Taken
2018-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-13 99 Miscellaneous CO-REVIEW W/02-16-534621
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-14 99 Miscellaneous PROVIDED RESPONSE TO RECENT STATUS RPT
2014-04-11 43 Site Activity Status Update Received STATUS UPDATE RPT REC'D
2013-03-05 99 Miscellaneous STATUS UPDATE REQUESTED
2012-04-19 35 Site Investigation Workplan (SIWP) Received (non-fee) SIWP REC'D - ADDITIONAL SOIL SAMPLING
2012-04-19 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VERBAL NTP
2012-02-09 99 Miscellaneous CALL W/ CONSULTANT & RP TO DISCUSS SI REQUIREMENTS
2012-01-05 99 Miscellaneous CONSULTANT HIRED
2011-12-07 2 Responsible Party (RP) letter sent
2011-10-17 1 Notification of Hazardous Substance Discharge PER SPILL 04-16-557995
2011-10-17 998 Activity Transferred from Spill Activity 04-16-557995
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
CONTINUED USE OF MW WAS REQUESTED/APPROVED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Responsible Party
ERIC & SHELLEY STREY N5696 CTH Y, CHILI, WI 54420
SIMON FISCHER N5692 CTH Y, CHILI, WI 54420
557994 | 02-16-557994
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages