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

 
02-54-560205 GENERAL MOTORS (GM) PROPERTY
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
GENERAL MOTORS LLC (FORMER) ROCK STH CNTRL
Address Municipality
1000 GENERAL MOTORS DR JANESVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 01, T02N, R12E 42.6636998 -89.0220857 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
gt;100
Facility ID PECFA No. EPA ID Start Date End Date
154002860 2013-02-15 2022-06-02
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
2024-03-04 99 Miscellaneous Download PDF file MEETING WITH COJ TO DISCUSS GM PARCELS
2022-08-10 99 Miscellaneous Download PDF file SITE STATUS UPDATE AFTER A MEETING (MEETING HELD ON 07/07/22)
2022-06-16 43 Site Activity Status Update Received Download PDF file MEETING TO DISCUSS REDEVELOPMENT
2022-06-02 11 Activity Closed Download PDF file
2022-06-02 56 Continuing Obligation(s) Applied Download PDF file
2022-06-02 220 Continuing Obligation - Soil at Industrial Levels
2022-06-02 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2022-06-02 226 Continuing Obligation - Vapor Intrusion Response
2022-06-02 228 Continuing Obligation - Site Specific Condition MMP REQUIRED FOR REDEVELOPMENT
2022-06-02 232 Continuing Obligation - Residual Soil Contamination
2022-06-02 234 Continuing Obligation - Monitoring Well Needs Abandonment MW5,5D,29S, 32S, 48S, 51S, 52S, 53S, 56S, 57S, 58S, 66S, 67, 68S, 71S WAS NOT ABLE TO BE LOCATED
2022-06-02 236 Continuing Obligation - Residual GW Contamination
2022-04-15 99 Miscellaneous CLOSURE REVISIONS
2022-04-15 190 Remaining Actions Needed Requirements Met or Docs Received
2022-03-10 84 Remaining Actions Needed Download PDF file ADDITIONAL ITEMS NEEDED
2021-12-09 199 Additional Information Received (Fee-Based or Closure) AR Restart
2021-12-03 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2021-11-05 198 Request for Additional Information (Fee-Based or Closure) AR Pause - Incomplete
2021-10-29 79 Case Closure Review Request Received AUTO-ENTERED
2021-10-29 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2021-10-29 199 Additional Information Received (Fee-Based or Closure) AR Restart
2021-10-22 779 Case Closure Review Fee Received
2021-10-22 710 Database Fee Paid for Soil Continuing Obligation(s)
2021-06-24 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2021-06-24 38 Site Investigation Report (SIR) Approved
2021-06-17 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file AMENDED REPORT
2021-06-17 114 PFAS Scoping Statement Received
2021-04-12 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2021-04-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2021-04-12 121 PFAS Sampling Completed - Non-Actionable Levels Detected
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-26 99 Miscellaneous Download PDF file SITE INVESTIGATION REPORT (SIR) ADDENDUM & REMEDIAL ACTION OPTIONS REPORT (ROAR) COMMENT
2021-02-19 143 Remedial Action Options Report (RAOR) Received (fee)
2021-01-08 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-30 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-06 199 Additional Information Received (Fee-Based or Closure) Download PDF file
2020-04-29 198 Request for Additional Information (Fee-Based or Closure) PHONE MEETING
2020-03-05 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-09 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2019-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-03-05 - Site Assessment Download PDF file
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-16 36 Site Investigation Workplan (SIWP) Approved Download PDF file THERE ARE CONDITIONS
2018-09-28 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDENDUM
2018-09-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED
2018-09-11 99 Miscellaneous Download PDF file MORE INFORMATION NEEDED
2018-08-31 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file SUPPLEMENTAL
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-10 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2017-10-05 39 Remedial Action Options Report (RAOR) Received (non-fee)
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-19 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2017-03-09 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2017-02-28 140 Site Investigation Report (SIR) Not Approved Download PDF file
2017-02-10 99 Miscellaneous OCP PCB NOTICE #1, NOTIFICATION OF A PCB CONTAMINATION SENT TO EPA
2017-02-10 199 Additional Information Received (Fee-Based or Closure)
2017-02-08 43 Site Activity Status Update Received Download PDF file STORM SEWER CLEANING
2017-02-07 29 Phase II Environmental Site Assessment (ESA) Rpt Received Indicates multiple files are linked to this action
2017-02-07 29 Phase II Environmental Site Assessment (ESA) Rpt Received ADDENDUM 1
2017-02-06 43 Site Activity Status Update Received Download PDF file STORM SEWER CLEANING COMPLETION REPORT
2017-02-02 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION REPORT ADDENDUM 1
2017-02-02 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2017-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-14 43 Site Activity Status Update Received Download PDF file DATA TABLES
2016-08-09 43 Site Activity Status Update Received Download PDF file DRAFT STORMWATER DECOMMISSIONING AND TREATMENT SYSTEM
2016-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-31 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2016-05-31 28 Phase I Environmental Site Assessment (ESA) Rpt Received REFER TO DOCUMENTS 20160531_28_PHASE_I PART 1-11
2016-05-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2016-03-29 198 Request for Additional Information (Fee-Based or Closure) MORE INFORMATION NEEDED
2016-02-04 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2016-02-04 99 Miscellaneous Download PDF file SI ADDENDUM
2016-02-02 - Site Investigation Download PDF file Site Investigation Report Addendum 1
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-06 43 Site Activity Status Update Received Download PDF file GROUNDWATER ANALYTICAL RESULTS AUGUST 2015
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-08 38 Site Investigation Report (SIR) Approved
2015-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-07 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2014-12-16 37 Site Investigation Report (SIR) Received (non-fee)
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-03 43 Site Activity Status Update Received Download PDF file SCOPE OF WORK
2014-02-04 98 Technical Assistance Provided
2014-02-03 36 Site Investigation Workplan (SIWP) Approved WITH SOME MINOR CHANGES
2013-09-24 97 Technical Assistance Request Received (fee)
2013-09-24 43 Site Activity Status Update Received APPENDIX D FOR DRAFT WORK PLAN
2013-09-23 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2013-04-02 43 Site Activity Status Update Received NOTIFICATION OF CONSULTANT HIRED
2013-03-18 2 Responsible Party (RP) letter sent
2013-02-22 43 Site Activity Status Update Received DATA PACKAGE
2013-02-15 1 Notification of Hazardous Substance Discharge Added during data cleanup
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances 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.
Responsible Party
JAINES LLC 1515 DES PERES RD STE 300, ST LOUIS, MO 63131
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
560205 | 02-54-560205
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages