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

 
02-41-588407 DIC IMAGING PRODUCTS, LIQUID COMPOUNDS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DIC IMAGING PRODUCTS USA INC MILWAUKEE SOUTHEAST
Address Municipality
7335 S 10TH ST OAK CREEK
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 08, T05N, R22E 42.9117345 -87.9278222 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
341018810 2021-09-09
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
2024-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-22 140 Site Investigation Report (SIR) Not Approved Download PDF file
2023-11-02 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK #194010962 $1050
2023-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-20 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2023-01-09 199 Additional Information Received (Fee-Based or Closure) REC'D ADDITIONAL INFORMATION AND CLARIFICATION
2022-12-09 198 Request for Additional Information (Fee-Based or Closure) REQUESTED ADDITIONAL INFORMATION
2022-10-04 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file RECV'D CK #30077 $700.00
2022-10-04 116 PFAS Sampling Required
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-09-23 2 Responsible Party (RP) letter sent Download PDF file RP LTR SENT
2021-09-09 1 Notification of Hazardous Substance Discharge Download PDF file
2021-09-09 114 PFAS Scoping Statement Received PFAS DATA FROM PHASE II PROVIDED WITH RELEASE NOTIFICATION
2021-09-09 120 PFAS Sampling Completed - Actionable Levels Detected PFAS DATA FROM PHASE II PROVIDED WITH RELEASE NOTIFICATION
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances (AFFF) Industrial Chem
Responsible Party
SUN CHEMICAL CORP 135 W LAKE ST, NORTHLAKE, IL 60614
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
588407 | 02-41-588407
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages