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

 
02-60-000095 WPSC CAMPMARINA MGP (ALT SF)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WISC PUBLIC SERV CAMPMARINA SHEBOYGAN SOUTHEAST
Address Municipality
732 N WATER ST SHEBOYGAN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 23, T15N, R23E 43.751452 -87.716889 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
460134950 WIN000510058 1990-08-27
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   ROW Impact flag Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-05-13 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2024-04-12 43 Site Activity Status Update Received Download PDF file MARCH 2024 MONTHLY PROGRESS REPORT
2024-03-13 43 Site Activity Status Update Received Download PDF file FEBRUARY 2024 MONTHLY PROGRESS REPORT
2024-02-20 43 Site Activity Status Update Received Download PDF file JANUARY 2024 MONTHLY PROGRESS REPORT CAMPMARINA FORMER MANUFACTURED GAS PLANT
2024-01-30 99 Miscellaneous Download PDF file THIRD PARTY NOTIFICATION
2024-01-16 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REPORT
2023-12-12 43 Site Activity Status Update Received Download PDF file NOVEMBER 2023 MONTHLY PROGRESS REPORT
2023-11-21 43 Site Activity Status Update Received Download PDF file OCTOBER 2023 MONTHLY PROGRESS REPORT
2023-10-18 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2023 MONTHLY PROGRESS REPORT
2023-09-12 43 Site Activity Status Update Received Download PDF file AUGUST 2023 MONTHLY PROGRESS REPORT
2023-09-11 99 Miscellaneous Download PDF file VPLE AND CASE CLOSURE REVIEW COMMENTS
2023-08-23 43 Site Activity Status Update Received Download PDF file JULY MONTHLY
2023-08-08 99 Miscellaneous Download PDF file THIRD PARTY NOTIFICATION
2023-07-14 43 Site Activity Status Update Received Download PDF file JUNE 2023 MONTHLY REPORT
2023-06-15 43 Site Activity Status Update Received Download PDF file MAY 2023 MONTHLY PROGRESS REPORT
2023-05-19 43 Site Activity Status Update Received Download PDF file APRIL 2023 MONTHLY PROGRESS REPORT
2023-05-15 99 Miscellaneous Download PDF file NEW EPA RPM (PROJECT MANAGER)
2023-04-21 43 Site Activity Status Update Received Download PDF file MARCH 2023 PROGRESS RPT
2023-04-04 326 Superfund Five Year Review Report Signed Download PDF file FIVE YEAR REPORT #2 FOR THE UPLAND OU
2023-03-22 43 Site Activity Status Update Received Download PDF file FEBRUARY 2023 MONTHLY PROGRESS REPORT
2023-02-16 43 Site Activity Status Update Received Download PDF file JANUARY 2023 MONTHLY PROGRESS REPORT
2023-01-18 43 Site Activity Status Update Received Download PDF file DECEMBER 2022 MONTHLY PROGRESS REPORT
2023-01-18 99 Miscellaneous Download PDF file THIRD PARTY NOTIFICATION
2022-12-13 43 Site Activity Status Update Received Download PDF file DECEMBER MONTHLY PROGRESS RPT
2022-11-21 43 Site Activity Status Update Received Download PDF file MONTHLY REPOTY - OCTOBER 2022
2022-10-17 43 Site Activity Status Update Received Download PDF file MONTHLY REPORT, SPETEMBER 2022
2022-09-19 99 Miscellaneous Download PDF file AUGUST MONTHLY PROGRESS REPORT, NO GROUNDWATER TABLES INCLUDED
2022-08-15 43 Site Activity Status Update Received Download PDF file JULY MONTHLY REPORT
2022-07-21 43 Site Activity Status Update Received Download PDF file JUNE 2022 MONTHLY PROGRESS RPT
2022-06-29 99 Miscellaneous Download PDF file THIRD PARTY NOTIFICATION
2022-06-21 43 Site Activity Status Update Received Download PDF file MAY STATUS REPORT
2022-05-16 43 Site Activity Status Update Received Download PDF file STATUS UPDATE APRIL 2022 MONTHLY PROGRESS REPORT
2022-04-18 43 Site Activity Status Update Received Download PDF file MARCH 2022 MONTHLY PROGRESS REPORT
2022-03-14 43 Site Activity Status Update Received Download PDF file FEBRUARY 2022 MONTHLY PROGRESS REPORT
2022-02-21 43 Site Activity Status Update Received Download PDF file JAN 2022 MONTHLY PROGRESS REPORT
2022-01-19 43 Site Activity Status Update Received Download PDF file DECEMBER 2021 MONTHLY PROGRESS RPT
2022-01-13 99 Miscellaneous Download PDF file RECENT SAMPLING RESULTS
2021-12-15 43 Site Activity Status Update Received Download PDF file NOVEMBER 2021 MONTHLY PROGRESS RPT
2021-11-18 43 Site Activity Status Update Received Download PDF file OCTOBER 2021 MONTHLY PROGRESS RPT
2021-10-29 99 Miscellaneous Download PDF file EPA NOTIFICATION TO DNR OF EPA INTENTION TO CONDUCT A FIVE YEAR REVIEW
2021-10-20 43 Site Activity Status Update Received Download PDF file MONTHLY PROGRESS RPT - SEPTEMBER 2021
2021-09-20 43 Site Activity Status Update Received Download PDF file AUGUST 2021 PROGRESS RPT
2021-08-16 43 Site Activity Status Update Received Download PDF file JULY 2021 MONTHLY PROGRESS RPT
2021-07-26 43 Site Activity Status Update Received Download PDF file JUNE 2021 PROGRESS RPT
2021-07-20 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2021-07-16 43 Site Activity Status Update Received GROUNDWATER DATA
2021-07-12 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-01 99 Miscellaneous NEW EPA (RPM)
2021-01-28 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2021-01-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2020-05-15 - Site Investigation Download PDF file
2020-05-15 - Site Investigation Download PDF file
2020-05-08 - Site Investigation Download PDF file
2020-05-08 - Site Investigation Download PDF file
2020-05-07 - Site Investigation Download PDF file
2020-05-07 - Site Investigation Download PDF file
2020-05-07 - Site Investigation Download PDF file
2020-05-06 - Site Investigation Download PDF file
2020-05-06 - Site Investigation Download PDF file
2020-01-29 99 Miscellaneous Download PDF file DECEMBER 2019 GROUNDWATER SAMPLE RESULTS TABLE
2020-01-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2019-09-11 99 Miscellaneous Download PDF file OFFSITE SAMPLING RESULTS NOTIFICATION
2019-09-10 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2019-08-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT
2019-08-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-02 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2019-02-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-22 43 Site Activity Status Update Received Download PDF file MONTHLY PROGRESS REPORT
2018-09-26 99 Miscellaneous Download PDF file EPA DEFERRAL TO STATE UPDATE
2018-09-14 326 Superfund Five Year Review Report Signed Download PDF file FIVE-YEAR REPORT NUMBER 1
2018-09-06 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING DATA NOTIFICATION
2018-09-04 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2018-07-30 43 Site Activity Status Update Received Download PDF file JUNE 2018 GROUNDWATER SAMPLING DATA
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-25 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2018-06-11 - Website URL URL to website WPSC Camp Marina MGP EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-03-20 99 Miscellaneous REC'D ADDENDUM NO.3, REVISION 1 TO THE MULTI-SITE QULITY ASSURANCE PROJECT PLAN 1
2018-02-28 43 Site Activity Status Update Received Download PDF file REC'D JANUARY 2018 MONTHLY PROGRESS RPT
2018-02-26 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2018-02-23 99 Miscellaneous ADDENDUM NO. 3, REVISION 1 TO THE MULTI-SITE QUALITY ASSURANCE PROJECT PLAN 1
2018-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-02 43 Site Activity Status Update Received Download PDF file MONTHLY STATUS REPORT, GROUNDWATER QUARTERLY SAMPLING DONE
2017-11-09 99 Miscellaneous REC'D ADDENDUM 3 TO THE QUALITY ASSURANCE PLAN
2017-07-21 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2017-07-17 43 Site Activity Status Update Received 5-YEAR REVIEW SEDIMENT SAMPLING UPDATE
2017-05-25 99 Miscellaneous EPA 5 YEAR SAMPLING WORK PLAN APPROVAL
2017-02-27 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLE RESULTS
2017-01-24 99 Miscellaneous MONTHLY PROGRESS REPORT
2016-12-27 99 Miscellaneous NOVEMBER 2016 PROGRESS REPORT
2016-12-27 99 Miscellaneous NOTIFICATION OF 5-YEAR REVIEW FROM US EPA
2016-06-30 99 Miscellaneous MONTHLY UPDATE
2016-06-07 99 Miscellaneous MONTHLY PROGRESS REPORT
2016-03-29 99 Miscellaneous MONTHLY PROGRESS REPORT
2016-01-04 99 Miscellaneous ARAR MEMO
2015-12-09 99 Miscellaneous Download PDF file EPA DEFERRAL TO STATE UPDATE
2015-11-15 99 Miscellaneous 5-YEAR REVIEW NOTIFICATION TO CITY OF SHEBOYGAN
2015-11-12 99 Miscellaneous STATUS UPDATE
2015-11-06 99 Miscellaneous 5-YEAR REVIEW NOTIFICATION TO WPSC
2015-10-01 99 Miscellaneous STATUS UPDATE
2015-08-31 99 Miscellaneous STATUS UPDATE
2015-07-29 99 Miscellaneous UPDATE
2015-07-21 99 Miscellaneous STATUS UPDATE
2015-05-26 99 Miscellaneous STATUS UPDATE
2015-03-24 99 Miscellaneous STATUS UPDATE
2015-03-02 99 Miscellaneous STATUS UPDATE
2014-07-17 99 Miscellaneous REPORT FROM RP TO US EPA. "TECHNICAL IMPRACTICABILITY REPT"
2014-06-30 99 Miscellaneous PROGRESS REPORT
2014-03-19 43 Site Activity Status Update Received Download PDF file 2013 ANNUAL GW MONITORING REPORT
2014-03-10 99 Miscellaneous TECHNICAL IMPRACTICALITY REPT
2014-01-27 99 Miscellaneous PROGRESS RPT
2013-10-31 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file SEDIMENTS
2013-09-11 80 Closure Not Recommended UPLAND PORTION WILL BE PLACED ON GIS PER RAD APPROVAL
2013-09-10 199 Additional Information Received (Fee-Based or Closure)
2013-08-22 198 Request for Additional Information (Fee-Based or Closure) MORE INFO NEEDED
2013-08-01 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file GLNPO DREDGING REPORT
2013-08-01 151 Remedial Action (RA) Documentation Report Received (non-fee) GLNPO DREDGING REPORT APPENDIX Q5 - POST DREDGE SAMPLING ANALYTICALS
2013-07-25 99 Miscellaneous Download PDF file DRAFT UPLAND OU ROD
2013-06-19 79 Case Closure Review Request Received
2013-06-06 149 Remedial Action (RA) Design Report Approved APPROVAL FOR UPLAND PORTION - GIS REGISTRY
2013-06-06 220 Continuing Obligation - Soil at Industrial Levels
2013-06-06 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2013-06-06 232 Continuing Obligation - Residual Soil Contamination
2013-06-06 236 Continuing Obligation - Residual GW Contamination
2013-06-06 56 Continuing Obligation(s) Applied Download PDF file
2013-06-06 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2013-05-30 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #29205 $250.00
2013-05-30 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #29205 $200.00
2013-05-30 779 Case Closure Review Fee Received REC'D CK #29205 $750.00
2013-05-30 148 Remedial Action Design Report Received (fee) NO FEE, REVIEWED WITH CLOSURE REQUEST AND TECHNICAL ASST
2013-05-29 98 Technical Assistance Provided
2013-05-01 99 Miscellaneous MONTHLY PROGRESS RPT
2013-05-01 199 Additional Information Received (Fee-Based or Closure)
2013-04-16 99 Miscellaneous Download PDF file PROPOSED UPLAND OU PLAN
2013-02-28 99 Miscellaneous PROGRESS REPORT
2012-12-19 198 Request for Additional Information (Fee-Based or Closure) ASKED RP AND CONSULTANT VIA VOICEMAIL TO SUBMIT BARRIER MAINT PLAN
2012-10-30 97 Technical Assistance Request Received (fee) REC'D CK #900231798 $500.00
2012-10-01 99 Miscellaneous Download PDF file CONCURRENCE WITH THE RECORD OF DECISION FOR WPSC CAMPMARINA
2012-08-28 43 Site Activity Status Update Received Download PDF file DRAFT SEPTEMBER 2012 EPA RECORD OF DECISIONS
2012-07-02 43 Site Activity Status Update Received
2012-05-02 43 Site Activity Status Update Received
2012-03-15 43 Site Activity Status Update Received
2011-09-11 43 Site Activity Status Update Received Download PDF file "WEEKLY PROGRESS REPORT"
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-29 99 Miscellaneous Download PDF file CONSTRUCTION QUALITY ASSURANCE PROJECT PLAN
2011-06-24 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file SEDIMENTS
2011-06-15 40 Remedial Action Options Report (RAOR) Approved EMAILED CONCURRENCE WITH US EPA EMERGENCY REMOVAL PLAN
2011-06-01 311 Superfund Proposed Plan (PP) Issued Download PDF file
2011-05-19 99 Miscellaneous REC'D RPT VPLE REVIEW MAPS, SOIL SAMPLING DATA & ANALYTICAL TABLES
2011-04-11 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2011-03-29 43 Site Activity Status Update Received Download PDF file GROUNDWATER QUALITY DATA TRANSMITTAL
2010-08-17 43 Site Activity Status Update Received GROUNDWATER MONITORING OK JF
2010-02-18 40 Remedial Action Options Report (RAOR) Approved NO FORMAL APPROVAL ISSUED. PRIOR TO VPLE APPLICATION
2010-02-17 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file OK JF
2009-07-30 38 Site Investigation Report (SIR) Approved NO FORMAL APPROVAL ISSUED. PRIOR TO VPLE APPLICATION
2009-07-29 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION REPORT FOR SEDIMENTS, APPENIDX G AND I IN DOCUMENTS MODULE
2009-04-02 43 Site Activity Status Update Received GR0UNDWATER MONITORING REPORT
2009-01-27 37 Site Investigation Report (SIR) Received (non-fee) GALARNEAU (WT) PROVIDED INPUT/RESPONSE
2009-01-05 43 Site Activity Status Update Received
2008-05-28 99 Miscellaneous PROGRESS REPORT LETTER TO US EPA
2008-05-12 99 Miscellaneous EPA APPROVAL LETTER FOR RI/FS WORKPLAN
2008-03-31 43 Site Activity Status Update Received GW MONITORING REPORT.
2008-03-17 35 Site Investigation Workplan (SIWP) Received (non-fee) RI/FS FOR SEDIMENTS ON CD
2008-02-26 35 Site Investigation Workplan (SIWP) Received (non-fee) MULTI-SITE FIELD SAMPLING PLAN (SEDIMENTS UNDER US EPA)
2007-05-22 99 Miscellaneous Download PDF file TERMINATION OF ERP CONTRACT. DOCUMENT INCLUDES WPSC/EPA SETTLEMENT AGREEMENT
2007-01-26 305 Superfund Enforcement Documents - See Description ORDER ON CONSENT FOR RI/FS SIGNED
2007-01-26 301 Superfund NPL, NPL Proposed or Alternative Approach Site
2005-11-28 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file O&M REPORT
2005-03-14 43 Site Activity Status Update Received Download PDF file GROUNDWATER REPORT
2005-01-03 43 Site Activity Status Update Received REC'D 2004 ANNAUL OPERATION, MAINTEN. & MONITORING RPT. REVIEWED BY JF 1-20-05
2004-12-22 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file O&M REPORT
2004-08-30 99 Miscellaneous REVIEW LETTER SENT
2004-07-20 97 Technical Assistance Request Received (fee)
2004-07-20 98 Technical Assistance Provided
2004-07-09 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2004-01-12 43 Site Activity Status Update Received STATUS REPORT
2003-12-31 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file O&M REPORT
2003-03-04 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2003-03-04 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file RADR APPENDIX E THROUGH APPENDIX Y
2002-04-30 43 Site Activity Status Update Received REMEDIAL PROGRAM PLANNING UPDATE
2001-01-11 99 Miscellaneous RECORD OF DECISION ISSUED
2000-11-14 99 Miscellaneous REMEDIAL DESIGN REPORT PHASE 1 AND II TECH SPECS
2000-07-12 99 Miscellaneous REMEDIAL DESIGN APPROVED
2000-04-17 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL DESIGN REPORT PHASE II
2000-03-30 99 Miscellaneous Download PDF file PILOT TEST WORKPLAN
2000-02-23 43 Site Activity Status Update Received PROJECT SCHEDULE UPDATE
2000-02-02 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL DESIGN REPORT PHASE I
2000-01-13 99 Miscellaneous REQUEST FOR GRADING PERMIT
1999-10-25 40 Remedial Action Options Report (RAOR) Approved MGB.
1999-05-07 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file FEASIBILITY STUDY
1998-12-07 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-11-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file RIVER SEDIMENT INVESTIGATION REPORT
1996-06-28 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
1995-08-31 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SEDIMENT SIWP
1994-06-27 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1992-11-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1992-06-30 37 Site Investigation Report (SIR) Received (non-fee) APPENDICES
1992-06-30 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE I ESA RPT
1992-04-01 99 Miscellaneous ENVIRONMENTAL REPAIR CONTRACT
1990-08-27 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to VPLE (On Property) 06-60-554716 CAMPMARINA MANUFACTURED GAS PLANT
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Polynuclear Aromatic Hydrocarbons (COAL TAR) Petroleum
Volatile Organic Compounds VOC
Responsible Party
WISCONSIN PUBLIC SERVICE CORP 333 W EVERETT ST, MILWAUKEE, WI 53203
DNR Project Manager
JOHN FEENEY  johnm.feeney@wisconsin.gov
33129 | 02-60-000095
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages