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

 
02-38-000186 SPECIALTY CHEM PRODUCTS CORP
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
CHEMDESIGN PRODUCTS INC MARINETTE NORTHEAST
Address Municipality
2 STANTON ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 05, T30N, R24E 45.0971095 -87.613201 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
438008340 1989-03-09
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-02-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-29 99 Miscellaneous Download PDF file DOCUMENTS REQUIRED FOR CLOSURE
2018-06-26 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REC'D
2018-05-25 200 Push Action Taken Download PDF file STATUS UPDATE REQUEST
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-21 99 Miscellaneous Download PDF file SUMMARY OF CASE STATUS. DNR SEEKING REVISED CLOSURE REQUEST.
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-24 99 Miscellaneous Download PDF file NEW WDNR PM - KRISTIN DUFRESNE
2014-10-20 43 Site Activity Status Update Received Download PDF file UPDATE REPORT
2014-06-05 99 Miscellaneous Download PDF file SENT STATUS UPDATE REQUEST LETTER
2012-06-19 80 Closure Not Recommended Download PDF file ADDITIONAL WORK NEEDED
2012-05-11 79 Case Closure Review Request Received $1,200 CK784667 (CLOSURE AND GIS REGISTRY FEES)
2012-05-11 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2012-05-11 710 Database Fee Paid for Soil Continuing Obligation(s)
2012-01-19 43 Site Activity Status Update Received Download PDF file 2011 GW SAMPLING RESULTS RECEIVED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-21 43 Site Activity Status Update Received 2010 GW SAMPLING REPORT REC'D
2009-12-09 43 Site Activity Status Update Received GROUNDWATER DATA
2009-04-20 43 Site Activity Status Update Received NEW RMT PM IS JAMES WEDEKIND, WILL CONTINUE TO DO SOME MONITORING
2008-12-02 99 Miscellaneous RESPONSE TO MONITORING SUBMITTAL
2008-09-25 43 Site Activity Status Update Received MONITORING REPORT
2007-06-13 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2007-02-13 43 Site Activity Status Update Received GROUNDWATER MONITORING RESULTS
2006-06-06 43 Site Activity Status Update Received UPDATE FROM CONSULTANT, INVESTIGATION STATUS
2005-10-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
2005-10-07 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2005-07-15 43 Site Activity Status Update Received
2005-02-03 43 Site Activity Status Update Received RMT AS CONSULTANT
2004-12-20 43 Site Activity Status Update Received UPDATE FROM RP
2004-11-15 80 Closure Not Recommended INCOMPLETE SI
2004-11-09 43 Site Activity Status Update Received SUBMITTED SPILL LOCATION & GW MAP
2004-09-13 189 Closure Fee Paid Prematurely - Applied to Site Investigation
2003-11-06 43 Site Activity Status Update Received RP MEETS WITH DNR
2003-06-26 99 Miscellaneous WDNR REQUESTS UPDATE
2002-03-27 43 Site Activity Status Update Received VERBAL CONTACT WITH RP
2002-01-28 99 Miscellaneous MET WITH RP CONTACT TO DISCUSS SAMPLING & CLOSURE
1989-03-09 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Volatile Organic Compounds VOC
Responsible Party
LANXESS CORP 111 RIDC PARK WEST DR, PITTSBURGH, PA 15275
DNR Project Manager
DAVID NESTE  david.neste@wisconsin.gov
33467 | 02-38-000186
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages