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

 
02-14-000905 OCONOMOWOC ELECTROPLATING (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
OCONOMOWOC ELECTROPLATING CO INC DODGE STH CNTRL
Address Municipality
W2573 OAK ST ASHIPPUN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 30, T09N, R17E 43.2141021 -88.5221979 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
114004220 WID006100275 1983-05-23
Characteristics
PECFA Funds
Eligible
EPA
Superfund
EPA
NPL Site
Above Ground
Petrol Tank
Underground
Petrol Tank

Drycleaner

PFAS

Sediments
WI DOT
Site
  Superfund NPL Flag
Actions and Documents
Date Code Name File Comment
2023-11-17 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER MONITORING REPORT JULY 2022 TO JUNE 2023
2023-05-09 43 Site Activity Status Update Received Download PDF file PFAS PRIVATE WELL SAMPLING RESULTS
2023-04-04 43 Site Activity Status Update Received Download PDF file QUALITY ASSURANCE PROJECT PLAN FOR PFAS SAMPLING
2023-02-28 43 Site Activity Status Update Received Download PDF file REQUEST PRIVATE WELL SAMPLING FOR PFAS
2022-12-20 43 Site Activity Status Update Received Download PDF file NOVEMBER 2022 PRIVATE WELL SAMPLING RESULTS
2022-11-07 43 Site Activity Status Update Received Download PDF file REQUESTS FOR ACCESS TO PERFORM PRIVATE WELL SAMPLING
2022-06-29 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER MONITORING REPORT SEPTEMBER 2021 TO JUNE 2022
2022-05-16 326 Superfund Five Year Review Report Signed Download PDF file SIXTH FIVE-YEAR REVIEW
2022-02-28 43 Site Activity Status Update Received Download PDF file 2021 GROUNDWATER LAV DTA RESULTS
2022-02-24 43 Site Activity Status Update Received Download PDF file DECEMBER 2021 PRIVATE WELL SAMPLING RESULTS
2021-11-08 43 Site Activity Status Update Received Download PDF file EPA NOTICE OF 6TH FIVE-YEAR REVIEW START
2021-06-02 43 Site Activity Status Update Received Download PDF file NEW TEMPORARY EPA PROJECT MANAGER
2020-12-09 99 Miscellaneous Download PDF file PROJECT MANAGER CHANGED TO SALIARES
2019-03-20 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT NOVEMBER 2017 AND NOVEMBER 2018 SAMPLING EVENTS
2019-01-07 43 Site Activity Status Update Received Download PDF file GEMS DATA UPLOAD NOTICE
2018-12-19 43 Site Activity Status Update Received Download PDF file PRIVATE WELL SAMPLING RESULTS SENT TO OWNERS/OCCUPANTS
2018-11-01 188 Maintenance/Inspection Rpt for Continuing Obligation Rcvd Download PDF file PHOTOS OF GRASS COVER OVER FORMER BUILDING
2018-09-06 220 Continuing Obligation - Soil at Industrial Levels
2018-09-06 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2018-09-06 226 Continuing Obligation - Vapor Intrusion Response
2018-09-06 232 Continuing Obligation - Residual Soil Contamination
2018-09-06 234 Continuing Obligation - Monitoring Well Needs Abandonment MW WAS NOT ABLE TO BE LOCATED - CONTINUED MONITORING IS REQUIRED AT THIS SITE
2018-09-06 236 Continuing Obligation - Residual GW Contamination
2018-09-06 56 Continuing Obligation(s) Applied Download PDF file
2018-09-06 238 Continuing Obligation - Inspection Reports Required
2018-08-28 99 Miscellaneous DEED NOTICE LETTER STARK
2018-08-28 99 Miscellaneous DEED NOTICE LETTER ASC
2018-06-11 - Website URL URL to website Oconomowoc Electroplating EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-01-04 43 Site Activity Status Update Received Download PDF file PRIVATE WELL SAMPLING RESULTS
2017-11-10 149 Remedial Action (RA) Design Report Approved Download PDF file NOTICE TO PROCEED WITH ADDITIONAL 2 YRS OF GW MONITORING
2017-10-03 99 Miscellaneous Download PDF file DEMOLITION COMMENDATION
2017-09-07 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER MONITORING REPORT NOVEMBER 2016 AND MAY 2017 SAMPLING EVENTS
2017-05-16 326 Superfund Five Year Review Report Signed Download PDF file FIFTH FYR
2017-05-01 43 Site Activity Status Update Received Download PDF file REMEDIATION SYSTEM BUILDING DEMOLITION, SITE CLEARING, AND WATER SUPPLY WELL ABANDONMENT REPORT
2016-12-23 43 Site Activity Status Update Received STATUS REPORT RECEIVED VOC SAMPLING RESULTS NOW AVAILABLE VIA DNR’S GEMS ON THE WEB
2016-08-23 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER MONITORING REPORT NOVEMBER 2015 AND MAY 2016 SAMPLING EVENTS
2015-12-23 43 Site Activity Status Update Received VOC SAMPLING RESULTS AVAILABLE VIA DNR’S GEMS ON THE WEB
2015-11-07 43 Site Activity Status Update Received VOC SAMPLING OF MONITORING WELLS AND PRIVATE WELLS
2015-09-01 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER MONITORING REPORT
2014-12-10 99 Miscellaneous VOC SAMPLING OF MONITORING WELLS AND PRIVATE WELLS
2014-11-14 99 Miscellaneous SIGNING OF 3-YEAR CONTRACT AGREEMENT BETWEEN STATE AND TETRA TECH, INC.
2014-10-31 99 Miscellaneous SIGNING OF SITE TRANSFER AGREEMENT BETWEEN EPA AND DNR
2014-01-03 99 Miscellaneous DATE OF CH2M HILL REPORT FOR IN SITU SOIL MIXING REPORT TO EPA
2013-11-21 99 Miscellaneous VOC SAMPLING OF MONITORING WELLS AND PRIVATE WELLS
2013-09-06 99 Miscellaneous Download PDF file DHS CONCLUDED THAT THERE IS NO PUBLIC HEALTH HAZARD FOR INDOOR AIR EXPOSURE AT NEARBY RESIDENCES
2013-06-17 99 Miscellaneous IN SITU MIXING OF SOIL WITH DARAMEND
2013-03-25 99 Miscellaneous DATE OF DRAFT VI INVESTIGATION RESULTS REPORT TO EPA
2012-02-10 99 Miscellaneous MIP INVESTIGATION
2011-11-12 99 Miscellaneous VOC SAMPLING OF MONITORING WELLS AND PRIVATE WELLS
2011-05-16 314 Superfund Decision Document (ROD or ESD) - See Description EPA SIGNED THE ROD-AMENDMENT
2011-01-13 99 Miscellaneous EPA'S 30 DAY EXTENSION TO PUBLIC COMMENT (ENDING 02/16/2011) TO THE PROPOSED REVISED CLEANUP PLAN.
2010-11-15 99 Miscellaneous EPA PUBLICIZED PROPOSAL REVISION TO THE 1994 ESD/ROD. PUBLIC COMMENT TO END 12/15/2010.
2009-08-27 43 Site Activity Status Update Received Download PDF file WELL ABANDONMENT EXCEPTION REQUEST
2009-07-21 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 2009)
2009-07-21 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (Q4 2008)
2009-01-15 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (Q2 2008)
2008-06-04 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (Q4 2007)
2008-03-18 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 2007)
2008-01-15 43 Site Activity Status Update Received MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 2008)
2008-01-15 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (Q2 2008)
2007-11-02 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER MONITOR RPT (Q2 2007)
2007-08-08 99 Miscellaneous NOTICE IN PAPER THAT EPA HAS COMPLETED OECI REVIEW - WATERTOWN DAILY TIMES
2007-07-30 326 Superfund Five Year Review Report Signed Download PDF file FYR #3
2007-07-23 43 Site Activity Status Update Received Download PDF file USEPA REPORTS OF SIGNIFICANT DEVELOPMENTS AND ACTIVITIES ENDING ON JULY 13, 2007
2007-07-18 99 Miscellaneous ANNUAL GW REPORT & EVAL OF MONITORED NATURAL ATTENUATION REPORT BY CH2MHILL - SUBMITTED TO EPA
2007-07-18 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (JAN 2007)
2007-07-11 99 Miscellaneous DATE US EPA SIGNED THE THIRD FIVE YEAR REVIEW
2006-10-03 43 Site Activity Status Update Received NOTIFICATION OF START OF 5 YEAR REVIEW
2006-04-24 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (JAN 2006)
2006-02-22 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (OCT 2004 - OCT 2005)
2005-11-22 43 Site Activity Status Update Received Download PDF file GW MONITOR RPT (JULY 2005)
2005-09-06 43 Site Activity Status Update Received QUALITY ASSURANCE PROJECT PLAN
2005-07-15 43 Site Activity Status Update Received SITE VISIT AND UPDATE
2005-03-15 43 Site Activity Status Update Received Download PDF file LONG-TERM GROUNDWATER MANAGEMENT PLAN; GROUNDWATER MONITOR RPT (OCT 2004)
2004-08-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 2004)
2004-07-09 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 2004)
2004-06-24 99 Miscellaneous POTABLE WELL RESULTS AND NOTIFICATIONS (MAY 2004)
2004-03-30 206 Site Investigation End - State Lead
2004-02-10 43 Site Activity Status Update Received
2003-10-24 43 Site Activity Status Update Received
2003-05-28 43 Site Activity Status Update Received
2003-02-18 43 Site Activity Status Update Received
2003-02-04 43 Site Activity Status Update Received MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 2003)
2003-01-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 2002)
2002-12-18 99 Miscellaneous POTABLE WELL RESULTS AND NOTIFICATIONS (OCT 2002)
2002-12-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 2002)
2002-11-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (OCT 2002)
2002-10-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (SEPT 2002)
2002-09-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (AUG 2002)
2002-09-05 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 2002)
2002-07-22 326 Superfund Five Year Review Report Signed Download PDF file FYR #2
2002-07-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 2002)
2002-06-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 2002)
2002-05-20 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 2002)
2002-04-16 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MARCH 2002)
2002-03-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (FEB 2002)
2002-02-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 2002)
2002-01-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 2001)
2001-12-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 2001)
2001-11-28 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2001-11-26 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2001-11-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1998) (OCT 2001)
2001-10-22 43 Site Activity Status Update Received
2001-10-08 205 Site Investigation Start - State Lead
2001-10-04 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1998) (SEPT 2001)
2001-09-14 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1998) (AUG 2001)
2001-08-17 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 2001)
2001-08-01 99 Miscellaneous POTABLE WELL MONITORING RESULTS AND NOTIFICATIONS (APRIL 2001)
2001-07-16 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 2001)
2001-06-19 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 2001)
2001-06-19 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 2001)
2001-04-10 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MARCH 2001)
2001-03-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (FEB 2001)
2001-02-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 2001)
2001-01-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 2000)
2000-12-06 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 2000)
2000-11-10 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (OCT 2000)
2000-10-05 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (SEPT 2000)
2000-09-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (AUG 2000)
2000-08-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 2000)
2000-08-01 99 Miscellaneous PW MONITORING RESULTS AND NOTIFICATIONS (JUNE 2000)
2000-08-01 43 Site Activity Status Update Received Download PDF file REMEDIATION SYSTEM EVALUATION
2000-07-11 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 2000)
2000-06-16 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 2000)
2000-05-10 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 2000)
2000-04-19 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAR 2000)
2000-03-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (FEB 2000)
2000-02-17 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 2000)
2000-01-06 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 1999)
1999-12-14 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 1999)
1999-11-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (OCT 1999)
1999-10-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (SEPT 1999)
1999-09-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (AUG 1999)
1999-08-18 99 Miscellaneous Download PDF file DNR LETTER TO EPA REGARDING POTENTIAL CHANGES TO GW TREATMENT FACILITY OPERATIONS
1999-08-16 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JULY 1999)
1999-07-13 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 1999)
1999-06-07 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 1999)
1999-05-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 1999)
1999-04-09 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAR 1999)
1999-03-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (FEB 1999)
1999-02-08 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1999)
1999-01-19 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 1998)
1998-12-21 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 1998)
1998-11-20 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (OCT 1998)
1998-07-17 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JUNE 1998)
1998-06-08 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 1998)
1998-05-14 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 1998)
1998-04-14 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MARCH 1998)
1998-03-11 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (FEB 1998)
1998-02-09 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1998)
1998-01-08 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 1997)
1997-12-09 43 Site Activity Status Update Received MONTHLY MONITORING RPT FOR TREATMENT FACILITY (NOV 1997)
1997-11-12 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (OCT 1997)
1997-10-09 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (SEPT 1997)
1997-09-29 326 Superfund Five Year Review Report Signed Download PDF file
1997-09-10 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (AUG 1997)
1997-06-19 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MAY 1997)
1997-05-29 43 Site Activity Status Update Received POTABLE WELL MONITORING RESULTS (APRIL 1997)
1997-05-27 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (APR 1997)
1997-04-15 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (MARCH 1997)
1997-02-17 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (JAN 1997)
1997-01-06 43 Site Activity Status Update Received Download PDF file MONTHLY MONITORING RPT FOR TREATMENT FACILITY (DEC 1996)
1996-09-25 325 Superfund: Operation & Maintenance Start - State Lead
1996-09-25 210 Remedial Construction End - State Lead
1996-06-24 43 Site Activity Status Update Received Download PDF file PROJECT SUMMARY
1996-03-12 43 Site Activity Status Update Received Download PDF file CREEK/WETLANDS CONTAMINATED SEDIMENT REMOVAL ACTION/PHASES I AND II
1996-02-05 43 Site Activity Status Update Received Download PDF file SEDIMENT REMOVAL ACTION PHASE III
1995-10-26 99 Miscellaneous Download PDF file POTABLE WELL RESULTS AND NOTIFICATOINS (OCT 1995)
1994-03-17 43 Site Activity Status Update Received Download PDF file PUBLIC HEALTH ASSESSMENT
1994-03-08 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file
1993-12-17 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT (SEPT 1993)
1993-07-23 356 Superfund Removal Action Taken Download PDF file SOIL EXCAVATION
1993-06-30 321 Superfund: Final Design Plans Submittal
1991-09-30 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file
1991-09-30 209 Remedial Construction Start - State Lead
1991-05-31 43 Site Activity Status Update Received EPA REMEDIAL ACTION MEMO
1991-05-03 351 Superfund Site Assessment Site Inspection (SI)
1990-09-25 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file
1990-09-20 315 Superfund: ROD
1989-12-27 307 Superfund Final Remedial Investigation (RI) Approval Download PDF file
1989-12-27 310 Superfund Final Feasibility Study (FS) Submittal
1989-06-26 43 Site Activity Status Update Received Download PDF file PRELIMINARY DESIGN REPORT FOR SEDIMENT REMOVAL
1988-09-01 351 Superfund Site Assessment Site Inspection (SI) Download PDF file
1988-02-01 43 Site Activity Status Update Received EXTENT OF CONTAMINATION STUDY
1987-11-23 43 Site Activity Status Update Received EPA AERIAL PHOTO SITE ANALYSIS
1987-11-18 99 Miscellaneous Download PDF file WASTEWATER NOTICE OF VIOLATION
1986-10-14 354 Superfund Site Assessment Other Cleanup Authority (OCA) Download PDF file RCRA FACILITY ASSESSMENT
1986-08-12 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
1985-11-14 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file
1983-05-23 1 Notification of Hazardous Substance Discharge
1983-05-23 301 Superfund NPL, NPL Proposed or Alternative Approach Site 301 DATE BASED ON FINAL NPL LISTING DATE
1983-05-01 350 Superfund Site Assessment Preliminary Assessment (PA)
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
CONTINUED MONITORING IS REQUIRED AT THIS SITE
Substances
Substance Type Amt Released Units
Metals Metals
Other Substance Not Listed Other
Trichloroethylene Industrial Chem
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
DNR Project Manager
GWEN SALIARES  gwen.saliares@wisconsin.gov
35470 | 02-14-000905
BOTW Release 4.6 | 03/01/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages