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

 
02-10-000048 NEILLSVILLE FOUNDRY
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NEILLSVILLE FOUNDRY (FORMER) CLARK WEST CNTRL
Address Municipality
1200 E 15TH ST NEILLSVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 14, T24N, R02W 44.5659132 -90.5794997 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
36
Facility ID PECFA No. EPA ID Start Date End Date
610031400 1982-10-04 2008-01-17
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 1982 THROUGH 1987 Download PDF Document
SITE FILE 1988 THROUGH 1990 Download PDF Document
SITE FILE 1991 THROUGH 1992 Download PDF Document
SITE FILE1993 Download PDF Document
SITE FILE 1994 THROUGH 1997 Download PDF Document
SITE FILE 1998 THROUGH 2002 Download PDF Document
SITE FILE 2006 THROUGH 2008 Download PDF Document
SITE FILE 2005 Download PDF Document
SITE FILE 2003 THROUGH 2004 Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-08-31 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file
2020-08-31 99 Miscellaneous Download PDF file CO INSPECTION LOG
2008-01-17 11 Activity Closed
2008-01-17 52 Deed Restriction for Residual Soil Contamination Recorded
2008-01-17 56 Continuing Obligation(s) Applied Download PDF file
2008-01-17 85 NR 720.19 Performance Based Closure
2008-01-17 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2008-01-17 236 Continuing Obligation - Residual GW Contamination
2008-01-17 805 Historic Waste Site
2008-01-17 232 Continuing Obligation - Residual Soil Contamination
2008-01-17 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2007-09-27 79 Case Closure Review Request Received CK #1577
2007-09-27 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK #1577
2007-09-27 710 Database Fee Paid for Soil Continuing Obligation(s) CK #1577
2007-07-24 210 Remedial Construction End - State Lead FINAL ADDENDUM REC'D FOR 12/06 CONST DOC REPORT.
2007-07-19 43 Site Activity Status Update Received FINAL GW MONITORING REPORT REC'D.
2007-06-18 99 Miscellaneous NOTICE OF TERMINATION OF STORM WATER PERMIT FILED.
2007-06-15 99 Miscellaneous FINAL SITE WALK-THOUGH.
2007-02-16 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D.
2006-08-24 99 Miscellaneous PRE-CONSTRUCTION MTG.
2006-08-21 209 Remedial Construction Start - State Lead NOTICE TO PROCEED W/CONSTRUCTION OF WASTE CAP
2006-08-21 209 Remedial Construction Start - State Lead
2006-07-25 99 Miscellaneous STORM WATER DISCHARGE PERMIT REC'D.
2006-05-04 99 Miscellaneous PRE-BID MTG FOR RE-BID
2006-04-24 208 Remedial Design End - State Lead
2005-08-30 99 Miscellaneous PRE-BID MEETING FOR CAP CONSTRUCTION
2005-08-09 99 Miscellaneous SITE VISIT
2005-05-03 43 Site Activity Status Update Received Download PDF file ASBESTOS ABATEMENT REPORT
2005-05-03 43 Site Activity Status Update Received ASBESTOS ABATEMENT REPORT
2005-04-07 99 Miscellaneous REDEVELOPMENT MEETING WITH INTERESTED PARTIES
2005-03-28 99 Miscellaneous CITY RECEIVES SAG GRANT FOR DEMO
2004-09-23 206 Site Investigation End - State Lead
2004-08-06 207 Remedial Design Start - State Lead
2004-08-04 207 Remedial Design Start - State Lead REM. DESIGN START STATE LEAD
2004-08-04 99 Miscellaneous SITE VISIT. SURVEYS & TEST PITS.
2004-07-08 99 Miscellaneous REMOVED ADD'L ABANDONED CONTAINERS
2004-03-03 99 Miscellaneous MTG WITH INTERESTED PARTIES
2003-12-04 99 Miscellaneous SITE VISITS TO INVENTORY ABANDONED CONTAINERS
2003-11-26 206 Site Investigation End - State Lead
2003-11-13 39 Remedial Action Options Report (RAOR) Received (non-fee)
2003-11-13 99 Miscellaneous MEETING WITH INTERESTED PARTIES AND CITY RE SAG GRANT APP
2003-10-16 99 Miscellaneous VISIT WITH WASTE, WETLAND, STORMWATER STAFF
2003-10-15 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2003-10-09 99 Miscellaneous REQUEST FOR STATE LEAD FUNDING
2003-10-02 43 Site Activity Status Update Received
2003-09-05 99 Miscellaneous APPROVED AYRES INVOICE
2003-09-02 43 Site Activity Status Update Received
2003-08-11 99 Miscellaneous APPROVED AYRES INVOICE
2003-08-05 43 Site Activity Status Update Received
2003-06-04 99 Miscellaneous APPROVED AYRES INVOICE
2003-04-23 99 Miscellaneous CHANGE ORDER #2 SIGNED
2003-01-14 99 Miscellaneous ABANDONED CONTAINERS REMOVED FROM BUILDING
2002-12-18 38 Site Investigation Report (SIR) Approved
2002-11-14 99 Miscellaneous SITE MTG WITH INTERESTED PARTIES
2002-09-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMENTAL SITE INVESTIGATION
2001-04-23 99 Miscellaneous CHANGE ORDER 1 APPROVED
2000-07-10 99 Miscellaneous CONTRACT WITH AYRES
2000-04-15 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2000-04-12 99 Miscellaneous REVISED PROPOSAL BY AYRES
2000-03-21 99 Miscellaneous REQUEST FOR PROPOSAL SENT TO AYRES
2000-01-18 99 Miscellaneous ACCESS GRANTED
2000-01-10 205 Site Investigation Start - State Lead
1999-12-22 59 Environmental Enforcement Action Completed FINAL SETTLEMENT PAYMENT OF $42.91 MADE TO ENVIRONMENTAL FUND
1999-11-29 99 Miscellaneous SETTLEMENT PAYMENT $323,518.69 MADE TO ENVIRONMENTAL FUND
1999-06-11 99 Miscellaneous PROPOSED CONTEMPT ORDER
1999-02-04 99 Miscellaneous STIPULATION - AMITAGE MUST PAY $257,938.71 IMMEDIATELY
1998-09-25 99 Miscellaneous MEMORANDUM IN SUPPORT OF MOTION FOR CONTEMPT (PAYMENTS ONLY)
1998-09-01 99 Miscellaneous CENTURY CASTING CORP BEGINS OPERATION
1998-07-30 99 Miscellaneous STIPULATION - ARMITAGE MUST SELL SHEBOYGAN LAKE PROPERTY
1998-06-25 99 Miscellaneous LIABILITY LETTER TO CENTURY CASTING CORPORATION
1998-04-20 99 Miscellaneous NEILLSVILLE FOUNDRY EVICTED
1998-01-15 99 Miscellaneous CONDITIONAL ALTERNATE COVER APPROVAL
1997-12-30 99 Miscellaneous CLAY BORROW SITE INVESTIGATION REPORT
1996-12-16 99 Miscellaneous JUDGEMENT & STIPULATION TO PROPERLY ABANDON LF AND FUND AN ESCROW ACCOUNT TO PAY FOR ABANDONMENT
1995-05-01 99 Miscellaneous SUMMONS & COMPLAINT FOR VIOLATION OF CONSENT ORDER WD-93-25
1995-01-13 23 Referral to Department of Justice (DOJ) NOTICE TO ARMITAGE THAT DNR REFERRED THE SITE TO DOJ FOR NON-COMPLIANCE WITH CONSENT ORDER WD-93-25
1994-03-07 99 Miscellaneous CONDITIONAL CLOSURE PLAN APPROVAL
1994-02-01 99 Miscellaneous SOLID WASTE FACILITY CLOSURE REPORT BY PERRY-CARRINGTON
1994-01-04 99 Miscellaneous CONSENT ORDER WD-93-25 - ABANDON LANDFILL
1982-10-04 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-10-573954 LOT 1 OF CSM #842
Substances
Substance Type Amt Released Units
Arsenic Metals
Chlorinated Solvents VOC
Chromium Metals
Metals Metals
Methyl Tertiery Butyl Ether Petroleum
Solid Waste (FOUNDRY WASTE) Solid Waste
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
NEILLSVILLE FOUNDRY 16TH ST, NEILLSVILLE, WI 54456
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
32924 | 02-10-000048
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages