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

 
02-08-000169 SCHMALZ UNLICENSED DUMP (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SCHMALZ UNLICENSED DUMP CALUMET NORTHEAST
Address Municipality
W7258 FIRELANE 2 HARRISON TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 18, T20N, R18E 44.2104933 -88.3980558 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
408009030 WID980820096 1983-05-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag  
Actions and Documents
Date Code Name File Comment
2024-05-13 200 Push Action Taken Download PDF file INQUIRY TO EPA REGARDING CASE PROGRESS
2024-05-13 200 Push Action Taken INQUIRY TO EPA REGARDING CASE PROGRESS
2023-09-23 326 Superfund Five Year Review Report Signed Download PDF file SEVENTH FIVE YEAR REVIEW
2023-09-23 326 Superfund Five Year Review Report Signed SEVENTH FIVE YEAR REVIEW
2023-07-12 43 Site Activity Status Update Received Download PDF file SUMMARY OF RE-DEVELOPMENT AND SAMPLING ACTIVITIES AT THE SCHMALZ UNLICENSED DUMP SITE
2019-04-22 99 Miscellaneous Download PDF file WELL ABANDONMENT CONCURRENCE REQUEST
2018-11-07 99 Miscellaneous Download PDF file CLOSURE COMMITTEE MEMO
2018-09-25 99 Miscellaneous Download PDF file ESD CONCURRENCE LETTER TO EPA
2018-09-24 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file ESD ISSUED
2018-08-08 326 Superfund Five Year Review Report Signed Download PDF file SIXTH FIVE YEAR REVIEW SIGNED
2018-06-11 - Website URL URL to website Schmalz Dump EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-04-09 99 Miscellaneous Download PDF file GW MONITORING MEMO
2017-10-31 43 Site Activity Status Update Received Download PDF file MW TESTING LAB REPORT
2017-10-31 99 Miscellaneous Download PDF file MW SITE PHOTOS
2013-09-30 43 Site Activity Status Update Received EPA SUPERFUND 5 YEAR REVIEW REC'D
2013-08-01 99 Miscellaneous WORKING WITH EPA ON 5 YEAR REVIEW AND FUTURE WORK
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-10-06 99 Miscellaneous SITE INSPECTION
2010-09-24 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2010-09-24 56 Continuing Obligation(s) Applied Download PDF file
2010-09-24 232 Continuing Obligation - Residual Soil Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2010-09-24 236 Continuing Obligation - Residual GW Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2009-12-22 99 Miscellaneous GW SAMPLING RESULTS
2009-11-18 99 Miscellaneous SITE INSPECTION & GW SAMPLING
2008-09-02 99 Miscellaneous 5-YR REVIEW REPORT
2008-08-22 326 Superfund Five Year Review Report Signed FIVE YEAR REVIEW
2008-08-19 99 Miscellaneous GW ANALYSIS RESULTS
2007-12-13 805 Historic Waste Site
2007-12-13 807 Registry of Waste Disposal Site - SHWIMS Listing
2003-09-29 326 Superfund Five Year Review Report Signed Download PDF file 3RD FIVE YEAR REVIEW
2001-04-06 43 Site Activity Status Update Received DRAFT EASEMENT AGREEMENT
1998-10-13 326 Superfund Five Year Review Report Signed Download PDF file 2ND FIVE YEAR REVIEW
1998-09-04 43 Site Activity Status Update Received 1997-1998 4TH QUARTER LONG TERM GW MONITORING REPORT
1998-06-03 43 Site Activity Status Update Received 1997-1998 3RD QUARTER LONG TERM GW MONITORING REPORT
1997-07-16 149 Remedial Action (RA) Design Report Approved
1994-09-22 210 Remedial Construction End - State Lead
1994-03-09 147 Remedial Action (RA) Design Report Received (non-fee)
1993-09-24 326 Superfund Five Year Review Report Signed Download PDF file 1ST FIVE YEAR REVIEW
1993-08-31 305 Superfund Enforcement Documents - See Description CONSENT DECREE CA NO. 90-C-0941
1988-09-30 210 Remedial Construction End - State Lead
1988-09-29 209 Remedial Construction Start - State Lead
1987-09-30 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION
1987-09-25 315 Superfund Site Assessment Transmittal Memos ROD ISSUED
1987-08-25 307 Superfund Final Remedial Investigation (RI) Approval REMEDIAL INVESTIGATION REPORT PHASE 2
1987-08-01 99 Miscellaneous FS STUDY FACT SHEET
1987-06-30 209 Remedial Construction Start - State Lead
1987-05-01 99 Miscellaneous Download PDF file RI VOLUME 1 FACT SHEET
1985-08-13 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file ROD ISSUED
1985-07-05 35 Site Investigation Workplan (SIWP) Received (non-fee) RI/FS WORK PLAN
1985-07-01 99 Miscellaneous SUPERFUND PROGRAM FACT SHEET
1984-09-21 301 Superfund NPL, NPL Proposed or Alternative Approach Site NPL LISTED
1983-09-01 351 Superfund Site Assessment Site Inspection (SI)
1983-05-23 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file PRELIMINARY ASSESMENT ISSUED
1983-05-01 1 Notification of Hazardous Substance Discharge
1983-05-01 804 Traditional Superfund Assessment PA
DNR Project Manager
B J LEROY  bruce.leroy@wisconsin.gov
33413 | 02-08-000169
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages