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

 
02-67-152445 EIS BRAKE PARTS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
5R PROCESSORS LTD WASHINGTON SOUTHEAST
Address Municipality
133 OAK ST WEST BEND
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 13, T11N, R19E 43.4167209 -88.1781926 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
7
Facility ID PECFA No. EPA ID Start Date End Date
267004430 1990-01-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
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
2019-02-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file NOTICE OF CONTAMINATION FILED WITH WASHINGTON COUNTY REGISTER OF DEEDS. NOTIFICATION LETTER SENT
2018-11-27 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file SECOND NOTICE OF INTENT TO FILE NOTICE OF CONTAMINATION
2018-10-19 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
2018-09-20 99 Miscellaneous DISCUSSION WITH ATTORNEY REPRESENTING SPAHIS, INC. REGARDING PROPERTY OWNERSHIP
2018-07-13 200 Push Action Taken Download PDF file
2018-07-12 99 Miscellaneous PHONE CALL RE: SITE UPDATE
2017-05-02 200 Push Action Taken Download PDF file NEW RP IDENTIFIED, SENT PUSH LETTER
2017-04-25 200 Push Action Taken Download PDF file 3RD LETTER UNDELIVERABLE, UPDATED LETTER SENT TO NEW ADDRESS
2017-03-21 200 Push Action Taken Download PDF file 2ND LETTER UNCLAIMED, SENT 3RD LETTER TO NEW PO BOX
2017-02-15 200 Push Action Taken Download PDF file 1ST LTR UNCLAIMED, SENT 2ND PUSH LTR TO NEW ADDRESS
2017-01-18 200 Push Action Taken Download PDF file PUSH LTR RE: DEED SENT
2016-10-31 99 Miscellaneous EMAIL TO CONSULTANT OF INTERESTED PARTY. CONDITIONAL CLOSURE STILL STANDS.
2016-09-21 99 Miscellaneous CALL WITH 2 PARTIES, CONSULTANTS AND INTERESTED PURCHASERS. INFORMED THEM OF CLOSURE REQUIREMENTS
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-10 99 Miscellaneous INFORMED RP OF REQUIRED CLOSURE DOCUMENTS
2016-04-14 99 Miscellaneous Download PDF file RESPONSE TO 3-1-16 STATUS UPDATE REQUEST
2016-03-01 200 Push Action Taken Download PDF file CERT. LETTER REGARDING CONCERNS ABOUT FACILITY STATUS & CLOSURE
2016-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-12 200 Push Action Taken Download PDF file ASKED FOR WELL ABANDONMENT AND UPDATED DEED OR RE-OPEN CASE.
2012-10-23 84 Remaining Actions Needed Download PDF file CONDTIONAL CLOSURE (ABANDON MW & RECOVERY WELLS & NEW SURVEY MAP)
2012-10-19 79 Case Closure Review Request Received REC'D CK# 1918 $750.00
2012-10-19 700 Database Fee – GW above NR 140 ES or CO per WI Stat 292.12 REC'D CK# 1918 $250.00
2012-10-19 710 Database Fee - Soil above NR 720 RCLs REC'D CK# 1918 $200.00
2012-06-12 99 Miscellaneous SITE VISIT DNR/CONSULTANT/REALTOR
2012-01-05 99 Miscellaneous Download PDF file PM CHANGE LTR SENT (CHRISTINE LILEK)
2012-01-05 43 Site Activity Status Update Received PROJECT UPDATED REC'D
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-02-14 43 Site Activity Status Update Received Download PDF file
2008-12-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2008-08-13 200 Push Action Taken Download PDF file
2007-07-23 99 Miscellaneous Download PDF file *VPLE AUTO-UPDATED*: REC'D SUM. SITE CONDITIONS GW SAMPLINGS, MD 8/14/07
2007-05-24 200 Push Action Taken Download PDF file MD
2006-01-19 99 Miscellaneous REVIEW OF SITE WITH POSSIBLE PURCHASER
2006-01-19 99 Miscellaneous *VPLE AUTOPOPULATED*:ADDITIONAL INVESTIGATION NEEDED
2006-01-17 97 Technical Assistance Request Received (fee) REC'D CK# 24168 $500.OO
2006-01-17 98 Technical Assistance Provided REC'D CK# 24168 $500.OO
2003-11-19 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK # 01167003 $500.00 APPL. FOR RECON. OF HAZ. WASTE DETERMINATION
2003-11-19 200 Push Action Taken
2003-11-19 98 Technical Assistance Provided Download PDF file REC'D CK # 01167003 $500.00 APPL. FOR RECON. OF HAZ. WASTE DETERMINATION
2001-03-28 43 Site Activity Status Update Received Download PDF file JAN - DEC 2000
2000-04-11 43 Site Activity Status Update Received Download PDF file JUL - DEC 1999
1999-11-01 99 Miscellaneous Download PDF file LIMITED SUBSURFACE INVESTIGATION RPT
1999-09-20 43 Site Activity Status Update Received Download PDF file JAN - JUN 1999
1999-04-26 43 Site Activity Status Update Received Download PDF file JULY 1998 - DEC 1998
1999-03-17 99 Miscellaneous Download PDF file WASTE DETERMINATION
1998-08-10 43 Site Activity Status Update Received Download PDF file JAN - JUN 1998
1998-03-23 43 Site Activity Status Update Received Download PDF file JULY - DEC 1997
1996-09-30 99 Miscellaneous Download PDF file WELL ABANDONMENT REQUEST AND SOIL SAMPLE INVESTIGATION WORKPLAN
1995-09-01 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file SOIL RAP
1995-02-01 151 Remedial Action (RA) Documentation Report Received (non-fee)
1994-08-01 99 Miscellaneous Download PDF file HISTORIC ENVIRONMENTAL INVESTIGATION
1990-08-15 99 Miscellaneous Download PDF file REMEDIAL INVESTIGATION RISK ASSESSMENT FEASIBILITY RPT
1990-01-01 1 Notification of Hazardous Substance Discharge
1988-08-25 99 Miscellaneous Download PDF file REMEDIAL INVESTIGATION RPT
1988-02-12 99 Miscellaneous Download PDF file ENVIRONMENTAL INVESTIGATION
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Diesel Fuel Petroleum
Engine Waste Oil Petroleum
Gasoline - Unleaded and Leaded Petroleum
Petroleum - Unknown Type Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
KEVIN SHIBILSKI 1501 HIGHLAND DRIVE, MARRILL, WI 54452
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
152445 | 02-67-152445
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages