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

 
02-16-120591 FRASER SHIPYARDS - AOC #14
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
FRASER SHIPYARDS INC DOUGLAS NORTHERN
Address Municipality
1 CLOUGH AVE (3RD ST & CLOUGH) SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 11, T49N, R14W 46.7354987 -92.0874346 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
HOWARD'S BAY
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
816047210 1993-04-23
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-02 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER - MAILED DNR PFAS REG REMIND LTR TO RP WITH UPDATED ADDRESS
2020-09-14 99 Miscellaneous 8/17/20 DNR REG REMIND LTR TO RP RETURNED - USPS NOT DELIVERABLE AS ADDRESSED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-04 99 Miscellaneous ALSO SEE 02-16-563449
2020-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-03 99 Miscellaneous Download PDF file VPLE APPLICATION WITHDRAWN AT REQ OF APPLICANT - SEE 06-16-582872
2019-06-24 99 Miscellaneous SEE 07-16-583534 - GLCL LTR ISSUED FOR PROPOSED SEDIMENT REMEDY
2019-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-10 99 Miscellaneous Download PDF file SENT PROJECT UPDATE/MEETING REQUEST LETTER TO ADJACENT PROPERTY OWNER
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-24 99 Miscellaneous PUBLIC MEETING W/ CITY OF SUPERIOR
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-15 99 Miscellaneous Download PDF file REVISED GLLA PROJECT AGREEMENT SIGNED
2016-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-22 39 Remedial Action Options Report (RAOR) Received (non-fee) FINAL HOWARDS BAY FOCUSED FEASABILITY STUDY REC'D
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-20 99 Miscellaneous MEETING W/ FRASER, ACOE, EPA TO DISCUSS FFS REMEDY SELECTION
2014-10-31 99 Miscellaneous MEETING W/ FRASER & CONSULTANT TO DISCUSS BAXTER REQUIREMENTS
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-24 99 Miscellaneous DNR PROVIDED COMMENTS ON DRAFT FFS
2014-09-05 99 Miscellaneous CONSULTANT PREPARED DRAFT FFS FOR REVIEW
2014-09-03 99 Miscellaneous FFS MEETING AT FRASER
2014-08-19 99 Miscellaneous FINAL DSR REC'D
2014-08-18 99 Miscellaneous ADDT'L SED SAMLING OF H BAY
2014-08-15 20 Potential Responsible Party (PRP) Letter Sent 6 PRP LETTERS SENT RE: CONTAMINATION IN HUGHITT AND CUMMINGS SLIPS
2014-08-13 99 Miscellaneous FFS MEETING AT FRASER
2014-08-07 99 Miscellaneous MEETING W/ FRASER'S CONSULTANT TO DEFINE REMEDIAL AREAS
2014-05-19 99 Miscellaneous FINAL SIGNED PA FOR FFS/RD
2014-01-22 99 Miscellaneous CONFERENCE CALL W/ EPA TO DISCUSS FFS PROJECT AGREEMENT & SOW
2013-12-09 99 Miscellaneous GLLA APPLICATION SUMBITTED TO EPA - FFS & RD
2013-09-09 99 Miscellaneous ADDT'L SEDIMENT SAMPLING CONDUCTED WITH RP, EPA, USACE
2013-07-31 99 Miscellaneous MEETING W/ CONSULTANT, RP, EPA, & DNR TO DISCUSS SEDIMENT CLEANUP
2013-06-06 99 Miscellaneous MEETING & SITE VISIT AT FRASER
2013-02-25 99 Miscellaneous CONF CALL W/ GLNPO & USACE RE: DREDGING, SED REMOVAL IN H BAY
2012-12-07 99 Miscellaneous CONF CALL RE: USE OF DREDGE MATERIAL TO FILL BAXTER AVE SLIP
2012-09-20 99 Miscellaneous FINAL SEDIMENT ASSESSMENT RPT REC'D
2011-10-07 99 Miscellaneous DRAFT SEDIMENT ASSESSMENT REPORT RECV'D
2010-10-16 99 Miscellaneous GLLA-FUNDED SEDIMENT SAMPLING OF H BAY
2003-09-18 355 Superfund No Further Remedial Action Planned (NFRAP) FROM SUPERFUND DATABASE: NFRAP APPROVED BY EPA
2003-09-17 352 Superfund Preliminary Assessment/Site Inspection WDNR PA/SI SUBMITTED TO EPA REGION 5
2003-06-13 99 Miscellaneous SEE PARTIAL CLOSURE RPT IN 02-16-120589
2002-04-23 99 Miscellaneous WDNR AND FRASER MEETING
2002-04-08 99 Miscellaneous DNR REQUEST TO MEET RE: RESOLUTIN OF CLEAN UP ISSUES.
2001-11-15 99 Miscellaneous 2ND REFERRAL DISMISSED IN LIEU OF ADMINISTRATIVE PROCEEDINGS
2000-07-06 23 Referral to Department of Justice (DOJ)
1996-10-21 99 Miscellaneous MPCA, WDNR, WDOG MEET RE: FRASER
1996-08-22 99 Miscellaneous LETTER TO FRASER RE ADDITIONAL WORK AT SITE
1996-06-07 99 Miscellaneous DNR, FRASER & CONSULTANT MEET RE: ADDITIONAL WORK AT SITE.
1996-05-29 36 Site Investigation Workplan (SIWP) Approved CONDITIONAL APPROVAL FOR ADDITIONAL INVESTIGATION WORKPLAN
1994-11-14 99 Miscellaneous PRELIMINARY ECOLOGICAL RISK ASSESSMENT
1994-09-19 140 Site Investigation Report (SIR) Not Approved Download PDF file LAVALLEY LETTER RE SEVERAL AOCS
1994-08-01 99 Miscellaneous US EPA MUDPUPPY SAMPLING
1994-06-13 99 Miscellaneous REFERRAL SETTLEMENT
1994-05-26 37 Site Investigation Report (SIR) Received (non-fee) SITE INVESTIGATION REPORT AND CLOSURE PLAN SUBMITTED BY CONSULTANT
1994-01-07 99 Miscellaneous SAMPLING AT SITE BY CONSULTANT
1993-11-18 35 Site Investigation Workplan (SIWP) Received (non-fee) SIQP FOR ALL AOCS SUBMITTED BY SEH
1993-11-01 35 Site Investigation Workplan (SIWP) Received (non-fee)
1993-09-22 99 Miscellaneous SAMPLING AT SITE BY CONSULTANT
1993-09-01 99 Miscellaneous US EPA MUDPUPPY SAMPLING
1993-08-30 23 Referral to Department of Justice (DOJ)
1993-07-20 99 Miscellaneous Download PDF file ENFORCEMENT CONFERENCE SUMMARY LETTER
1993-06-29 4 Enforcement Conference Held
1993-06-10 14 Notice of Violation (NOV) Issued Download PDF file
1993-05-17 99 Miscellaneous DNR SAMPLING AT SITE
1993-04-23 1 Notification of Hazardous Substance Discharge
1993-04-20 99 Miscellaneous HAZ WASTE INSPECTION SUMMARY BY JOHN MORRIS
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to VPLE (On Property) 06-16-582872 FRASER SHIPYARDS INC
ERP to General Property 07-16-583534 FRASER SHIPYARDS - AOC #14
Substances
Substance Type Amt Released Units
Metals Metals
Other Substance Not Listed (SANDING GRIT) Other
Responsible Party
FRASER SHIPYARDS INC 1 CLOUGH AVE (3RD ST & CLOUGH), SUPERIOR, WI 54880
DNR Project Manager
JOE GRAHAM  joseph.graham@wisconsin.gov
120591 | 02-16-120591
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages