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

 
02-46-583162 TAX KEY 13-050-21-09-000 (NON SF ACTIVITY)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
AMCAST AUTOMOTIVE OZAUKEE SOUTHEAST
Address Municipality
N39 W5789 HAMILTON RD CEDARBURG
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 35, T10N, R21E 43.2894032 -87.9821978 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
246003780 2018-09-17
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
2024-04-16 43 Site Activity Status Update Received Download PDF file APRIL 2024 MONTHLY STATUS UPDATE
2024-03-18 43 Site Activity Status Update Received Download PDF file MARCH 2024 MONTHLY STATUS LETTER
2024-02-22 43 Site Activity Status Update Received Download PDF file FEB 2024 MONTHLY STATUS LETTER
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-16 43 Site Activity Status Update Received Download PDF file JANUARY 2024 MONTHLY UPDATE
2023-12-18 43 Site Activity Status Update Received Download PDF file DECEMBER 2023 UPDATE
2023-11-20 43 Site Activity Status Update Received Download PDF file NOVEMBER 2023 UPDATE
2023-10-19 43 Site Activity Status Update Received Download PDF file OCTOBER 2023 MONTHLY UPDATE
2023-09-22 43 Site Activity Status Update Received Download PDF file AUGUST 2023 STATUS UPDATE
2023-07-27 43 Site Activity Status Update Received Download PDF file JULY 2023 MONTHLY STATUS REPORT
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-27 43 Site Activity Status Update Received Download PDF file JUNE 2023 STATUS RPT
2023-05-18 43 Site Activity Status Update Received Download PDF file MAY 2023 STATUS RPT
2023-04-15 43 Site Activity Status Update Received Download PDF file APRIL 2023 STATUS REPORT
2023-03-16 43 Site Activity Status Update Received Download PDF file MARCH 2023 MONTHLY STATUS REPORT
2023-02-16 43 Site Activity Status Update Received Download PDF file FEBRUARY 2023 MONTHLY STATUS REPORT
2023-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-24 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - JANUARY 2023
2023-01-10 99 Miscellaneous Download PDF file NOTIFICATION OF PROJECT MANAGER CHANGE
2022-12-20 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - DECEMBER 2022
2022-12-06 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - NOVEMBER 2022
2022-09-20 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - SEPTEMBER 2022
2022-08-23 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - AUGUST 2022
2022-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT - JULY 2022
2022-06-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT - JUNE 2022
2022-05-19 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT - MAY 2022
2022-04-21 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT - APRIL 2022
2022-03-22 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE RPT - MARCH 2022
2022-03-03 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT - FEBRUARY 2022
2022-02-01 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JANUARY 2022
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-21 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT DECEMBER 2021
2021-11-23 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT NOVEMBER 2021
2021-10-25 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT OCTOBER 2021
2021-10-18 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT SEPTEMBER 2021
2021-08-12 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT AUGUST 2021
2021-08-04 99 Miscellaneous Download PDF file NEW PROJECT COORDINATOR LETTER
2021-07-20 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JULY 2021
2021-06-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JUNE 2021
2021-05-27 99 Miscellaneous Download PDF file FOLLOW-UP TO JULY 23, 2020 NOTICE OF VIOLATION
2021-05-14 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT MAY 2021
2021-04-14 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT APRIL 2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT MARCH 2021
2021-02-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT FEBRUARY 2021
2021-01-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JANUARY 2021
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT DECEMBER 2020
2020-12-16 43 Site Activity Status Update Received Download PDF file NOVEMBER 2020 GW SAMPLE RESULTS
2020-11-17 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT NOVEMBER 2020
2020-10-16 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDENDUM TO APRIL 2019 WORKPLAN
2020-10-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT OCTOBER 2020
2020-09-29 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT SEPTEMBER 2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-13 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT AUGUST 2020
2020-07-23 14 Notice of Violation (NOV) Issued Download PDF file
2020-07-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JULY 2020
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT MAY 2020
2020-04-14 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT APRIL 2020
2020-03-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT MARCH 2020
2020-03-03 43 Site Activity Status Update Received Download PDF file NOV 2019 GW SAMPLE RESULTS NOTIFICATION
2020-02-14 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT FEBRUARY 2020
2020-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-15 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JANUARY 2020
2020-01-02 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT DECEMBER 2019
2019-11-20 43 Site Activity Status Update Received Download PDF file REC'D MONTHLY UPDATE REPORT NOVEMBER 2019
2019-10-25 99 Miscellaneous Download PDF file EXTENSION DENIAL LTR
2019-10-16 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT OCTOBER 2019
2019-10-10 99 Miscellaneous Download PDF file REQUEST EXTENSION FOR REVISED SIWP
2019-09-25 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT SEPTEMBER 2019
2019-08-27 81 Site Investigation Workplan (SIWP) Not Approved Download PDF file
2019-08-21 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT AUGUST 2019
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-18 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JULY 2019
2019-06-19 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT JUNE 2019
2019-05-20 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT MAY 2019
2019-04-24 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORT APRIL 2019
2019-04-19 43 Site Activity Status Update Received Download PDF file GW SAMPLE RESULTS
2019-04-19 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK# 7058, $700
2019-03-26 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE REPORTS, OCTOBER 2018 - MARCH 2019
2019-03-06 2 Responsible Party (RP) letter sent Download PDF file
2019-03-06 3 Notice of Noncompliance (NON) Issued Download PDF file
2018-09-17 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
OLIVER FIONTAR LLC N105 W7585 CHATHAM ST, CEDARBURG, WI 53012
DNR Project Manager
KEVIN MCKNIGHT  kevin.mcknight@wisconsin.gov
583162 | 02-46-583162
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages