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

 
02-38-584102 WAUPACA FOUNDRY INC PLT 4
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WAUPACA FOUNDRY, INC MARINETTE NORTHEAST
Address Municipality
805 OGDEN ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 05, T30N, R24E 45.0951484 -87.6025554 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
438041450 2019-07-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-20 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2024-04-25 99 Miscellaneous Download PDF file EXTENSION OF SIR SUBMITTAL DEADLINE
2024-02-08 43 Site Activity Status Update Received Download PDF file GROUNDWATER DATA SUBMITTAL
2024-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-08 36 Site Investigation Workplan (SIWP) Approved Download PDF file APPROVAL FOR ADDITIONAL GROUNDWATER MONITORING
2023-10-30 199 Additional Information Received (Fee-Based or Closure) Download PDF file SIWP ADDENDUM: SPECIAL WELL CASING PLAN FOR DEEP PIEZOMETER
2023-10-18 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADDITIONAL INFO REQUIRED REGARDING WELL INSTALL THROUGH CONTAMINANT PLUME
2023-08-18 135 Site Investigation Workplan (SIWP) Received (fee) Indicates multiple files are linked to this action
2023-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-08 43 Site Activity Status Update Received Download PDF file SI GROUNDWATER ANALYTICAL DATA SUBMITTAL
2022-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-18 99 Miscellaneous Download PDF file OFF-SITE SI UPDATE; ACCESS NOT GRANTED; COMPLETE ON-SITE SAMPLING & SUBMIT SIR
2022-07-08 402 Historic Fill Case by Case Exemption Issued Download PDF file ODGEN STREET SUBSTATION EQUIPMENT UPGRADES
2022-07-05 99 Miscellaneous Download PDF file SCHEDULE STATUS UPDATE & APPROVAL OF MODIFIED SCHEDULE
2022-05-23 401 Historic Fill Case by Case Exemption Request (fee) Download PDF file ATC/WPS (EASEMENT)
2022-04-11 36 Site Investigation Workplan (SIWP) Approved Download PDF file ADDITIONAL MWS, PZS, SURFACE WATER & GROUNDWATER MONITORING
2022-02-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-09-01 43 Site Activity Status Update Received Download PDF file GROUNDWATER PFAS ANALYTICAL RESULTS
2021-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2021-06-17 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SOIL BORINGS & TEMP MONITORING WELLS
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-12 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL INVESTIGATION TO DETERMINE SOURCE AREA
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-29 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-09 43 Site Activity Status Update Received Download PDF file SI ANALYTICAL RESULTS NOTIFICATION (MAY 2020)
2020-07-09 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC43 DATED 7/9/2020 FOR SAMPLE RESULTS NOTIFICATION
2020-04-28 36 Site Investigation Workplan (SIWP) Approved Download PDF file APPROVAL OF PFAS SOIL, GROUNDWATER, AND SURFACE WATER INVESTIGATION
2020-04-28 116 PFAS Sampling Required SEE AC36 DATED 4/28/2020 FOR DOCUMENTATION
2020-02-05 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2020-02-05 114 PFAS Scoping Statement Received SEE AC 135 DATED 2/5/2020 FOR DOCUMENTATION
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-13 7 Environmental Consultant Hired Download PDF file AECOM
2019-10-21 2 Responsible Party (RP) letter sent Download PDF file
2019-09-06 402 Historic Fill Case by Case Exemption Issued Download PDF file REVISED; STRUCTURE FOUNDATION AND SUBSTATION AREAS (IN CONJUNCTION WITH WASTE PROGRAM)
2019-09-04 402 Historic Fill Case by Case Exemption Issued Download PDF file STRUCTURE FOUNDATION AND SUBSTATION AREAS (IN CONJUNCTION WITH WASTE PROGRAM)
2019-08-12 401 Historic Fill Case by Case Exemption Request (fee) Download PDF file AMERICAN TRANSMISSION COMPANY
2019-07-26 1 Notification of Hazardous Substance Discharge Download PDF file FACILITATION OF ELECTRICAL UTILITY WORK/EXCAVATION - 07/26/2019. PFAS SAMPLING INCLUDED
2005-06-07 170 Registry of Waste Disposal Site Screening Completed Download PDF file
2005-06-07 805 Historic Waste Site
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
WAUPACA FOUNDRY INC 311 TOWER RD, WAUPACA, WI 54981
DNR Project Manager
DAVID NESTE  david.neste@wisconsin.gov
584102 | 02-38-584102
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages