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

 
02-14-556767 MONARCH DEVELOPMENT LOTS 9 & 10
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
MAFCO INC MONARCH APPLIANCE & FAB CO DODGE STH CNTRL
Address Municipality
715 N SPRING ST BEAVER DAM
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 33, T12N, R14E 43.4636259 -88.8328093 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
106 E MAIN ST
Additional Activity Details Acres
Electronic Only- No Hard File 2.3
Facility ID PECFA No. EPA ID Start Date End Date
114011370 2010-11-08 2019-07-03
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
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2019-07-03 11 Activity Closed Download PDF file
2019-07-03 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2019-07-03 224 Continuing Obligation - Structural Impediment to Cleanup
2019-07-03 232 Continuing Obligation - Residual Soil Contamination
2019-07-03 56 Continuing Obligation(s) Applied Download PDF file
2019-05-14 43 Site Activity Status Update Received Download PDF file PAVEMENT REPORT
2019-04-11 199 Additional Information Received (Fee-Based or Closure)
2019-04-02 79 Case Closure Review Request Received AUTO-ENTERED
2019-04-02 198 Request for Additional Information (Fee-Based or Closure) TECHNICAL CORRECTIONS NEEDED
2019-03-28 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-03-28 779 Case Closure Review Fee Received
2016-04-04 99 Miscellaneous CAP MAINTENANCE INSPECTION REPORT
2015-01-27 43 Site Activity Status Update Received EXCAVATION REPORT CAP MAINTENANCE (NOT CLOSURE)
2014-09-24 40 Remedial Action Options Report (RAOR) Approved
2014-09-24 99 Miscellaneous OCP PCB NOTICE #2 SENT TO EPA
2014-09-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-08 199 Additional Information Received (Fee-Based or Closure)
2014-08-04 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL INFORMATION REQUESTED
2014-06-27 143 Remedial Action Options Report (RAOR) Received (fee) INVOICE SENT 06/16/2014 INCLUDES PARTIAL SI REPORT
2013-10-01 99 Miscellaneous SIWP
2013-08-30 140 Site Investigation Report (SIR) Not Approved
2013-07-08 137 Site Investigation Report (SIR) Received (fee)
2013-04-24 99 Miscellaneous DCP PCB NOTICE #1, NOTIFICATION OF A PCB CONTAMINATED SITE SENT TO EPA
2013-03-21 99 Miscellaneous RECEIVED REQUEST FROM DODGE COUNTY FOR COORDINATED APPROVAL WITH EPA FOR PCB CLEANUP
2012-07-31 43 Site Activity Status Update Received
2012-05-30 43 Site Activity Status Update Received PCB SAMPLING NEXT WEEK PER CONSULTANT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-03-16 2 Responsible Party (RP) letter sent
2010-11-08 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Metals Metals
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
DODGE COUNTY HWY COMM 127 E OAK ST, JUNEAU, WI 53039
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
556767 | 02-14-556767
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages