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

 
02-20-202459 OAKFIELD PROPERTIES
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
D MUELLER INDUSTRIES INC FOND DU LAC NORTHEAST
Address Municipality
201 N MAIN ST OAKFIELD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 14, T14N, R16E 43.6855552 -88.5465362 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
419012770 WID006096242 1998-09-16
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE FOR YEARS 1979 THRU 2013; VARIOUS DOCS BETWEEN THESE YRS ARE UPLOADED TO ACTION CODES. Download PDF Document
Actions and Documents
Date Code Name File Comment
2025-03-19 43 Site Activity Status Update Received Download PDF file VIZC SITE INVESTIGATION STATUS REPORT
2025-01-17 43 Site Activity Status Update Received Download PDF file DEC 2024 INDOOR AIR VAPOR DATA FROM 106 E CHURCH ST
2024-12-20 351 Superfund Site Assessment Site Inspection (SI) Download PDF file
2024-12-20 43 Site Activity Status Update Received REDACTED FIGURE FROM AC 351 SFSA SI REPORT OF SAME DATE
2024-08-01 99 Miscellaneous Download PDF file CORRESPONDENCE WITH RP FOR VAPOR INVESTIGATION
2024-06-05 99 Miscellaneous Download PDF file COURTESY EMAIL FROM DNR TO RANDAL MUELLER RE CERTIFIED LETTER MAILING
2024-06-05 168 Notice of Intent to File a Lien Download PDF file DNR NOTICE SENT TO OAKFIELD PROPERTIES INC & EXFOLIATE PROPERTIES LLC
2024-01-10 364 VAL and/or VRSL Exceeded
2024-01-10 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-09-25 43 Site Activity Status Update Received Download PDF file SEPT 2023 INDOOR AIR VAPOR DATA FROM 106 E CHURCH ST
2023-09-25 43 Site Activity Status Update Received Download PDF file SEPT 2023 INDOOR AIR VAPOR DATA FROM 116 E CHURCH ST
2023-08-25 99 Miscellaneous VAPOR MITIGATION SYSTEMS INSTALLED AT 106 & 116 E CHURCH ST; PERFORMANCE SAMPLING INITIATED
2023-07-25 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR MITIGATION AT 116 E CHURCH ST; EXPIRES 07/20/2024
2023-07-21 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR MITIGATION AT 106 E CHURCH ST; EXPIRES 07/19/2024
2023-07-11 99 Miscellaneous Download PDF file DNR PROPERTY ACCESS REQUEST FOR MITIGATION W/ FACT SHEET FOR 106 & 116 E CHURCH ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 SANITARY SEWER MAIN VAPOR DATA FROM N MAIN ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 INDOOR AIR, SUB-SLAB VAPOR & SUMP WATER DATA FROM 206 E CHURCH ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 INDOOR AIR & SUB-SLAB VAPOR DATA FROM 185 N FIRST ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 INDOOR AIR & SUB-SLAB VAPOR DATA FROM 213 N MAIN ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 INDOOR AIR & SUB-SLAB VAPOR DATA FROM 116 E CHURCH ST
2023-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2023 INDOOR AIR, SUB-SLAB VAPOR & SUMP WATER DATA FROM 106 E CHURCH ST
2023-05-12 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 116 E CHURCH ST; EXPIRES 05/10/2024
2023-05-05 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 185 1ST ST; EXPIRES 05/02/2024
2023-05-04 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 116 E CHURCH ST; EXPIRES 05/01/2024
2023-05-04 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 213 N MAIN ST; EXPIRES 05/01/2024
2023-05-03 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 206 E CHURCH ST; EXPIRES 04/30/2024
2023-04-24 99 Miscellaneous Download PDF file DNR INTRODUCTORY LTRS TO NEIGHBORHOOD & PROPERTY ACCESS REQUESTS W/ FACT SHEETS RESENT
2023-04-20 43 Site Activity Status Update Received Download PDF file SIGMA HEALTH AND SAFETY PLAN FOR VAPOR INTRUSION ZONE CONTRACT WORK
2023-04-13 99 Miscellaneous Download PDF file DNR CONTACT WITH VILLAGE CLERK REGARDING VAPOR INTRUSION INVESTIGATION
2023-04-12 99 Miscellaneous Download PDF file DNR INTRODUCTORY LETTERS TO NEIGHBORHOOD & PROPERTY ACCESS REQUESTS W/ FACT SHEETS
2023-04-05 99 Miscellaneous Download PDF file DNR STATUS UPDATE TO PROPERTY OWNER ON VAPOR INTRUSION ZONE CONTRACT INVESTIGATION
2022-12-07 2 Responsible Party (RP) letter sent Download PDF file POSSESSOR RP LETTER TO EXFOLIATE PROPERTIES LLC
2022-12-07 99 Miscellaneous Download PDF file DNR NOTICE OF INTENT TO INCUR EXPENSES UNDER VAPOR INTRUSION ZONE CONTRACT
2022-08-17 316 Superfund Site Assessment DNR Planning Documentation EPA APPROVED SAMPLING PLAN
2021-09-14 43 Site Activity Status Update Received Download PDF file MANAGEMENT OF CONTAMINATED SOIL & GROUNDWATER DOCUMENTATION RPT; WISDOT PROJECT ID #: 3876-05-71
2021-06-08 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file PRE CERCLIS SCREENING CHECKLIST
2021-06-08 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file PRELIMINARY ASSESSMENT
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
2020-02-20 99 Miscellaneous Download PDF file WI DOT PHASE 2.5 CONCURRENCE
2019-12-17 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file WI DOT PHASE 2.5; WISDOT PROJECT #3876-05-00
2018-06-29 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REC'D
2018-05-11 200 Push Action Taken Download PDF file CHANGE OF PM & STATUS UPDATE REQUEST
2017-07-05 43 Site Activity Status Update Received Download PDF file RESPONSE FROM RP VIA EMAIL, FINANCIAL DIFFICULTIES PERSIST
2017-05-31 99 Miscellaneous Download PDF file WDNR UPDATE REQUEST
2016-05-09 99 Miscellaneous Download PDF file WDNR REQUESTS UPDATE (VIA EMAIL)
2015-06-10 99 Miscellaneous Download PDF file WDNR REQUESTS UPDATE (VIA EMAIL)
2013-10-21 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS FOR MW9 (VIA EMAIL)
2013-09-18 43 Site Activity Status Update Received GROUNDWATER SAMPLES FROM MW9 WILL BE COLLECTED SHORTLY (VIA EMAIL)
2013-03-20 43 Site Activity Status Update Received PLAN TO COLLECTION GW SAMPLE
2012-09-21 99 Miscellaneous WDNR REQUESTS UPDATE (VIA EMAIL)
2012-04-25 59 Environmental Enforcement Action Completed
2012-04-12 99 Miscellaneous NEW PM: KELD LAURIDSEN
2012-01-18 43 Site Activity Status Update Received RECEIVED ADDITIONAL SAMPLING WORK PLAN
2012-01-18 99 Miscellaneous APPROVED ADDITIONAL SAMPLING WORK PLAN
2012-01-13 43 Site Activity Status Update Received RECEIVED 2011 MUNICIPAL WELL SAMPLE RESULTS
2011-12-21 99 Miscellaneous REQUEST FOR ADDITIONAL SAMPLING LETTER
2011-12-14 43 Site Activity Status Update Received Download PDF file NOVEMBER 2011 GROUNDWATER SAMPLE DATA RECEIVED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-19 43 Site Activity Status Update Received Download PDF file UPDATED GW DATA 6-28-211
2010-12-14 99 Miscellaneous NEW PM: CHRISTINE LILEK
2010-04-20 99 Miscellaneous REQUEST STATUS UPDATE, CHANGE IN PROJECT MANAGER
2009-02-23 99 Miscellaneous LAST CHANCE LETTER FROM SISBACH
2008-11-24 43 Site Activity Status Update Received RESPONSE LETTER FROM RP TO ENFORCEMENT LETTER
2008-11-07 14 Notice of Violation (NOV) Issued Download PDF file
2008-07-21 43 Site Activity Status Update Received EMAIL STATUS UPDATE REQUEST
2008-02-13 43 Site Activity Status Update Received E-MAIL DATA TABLES OF POST INJECTION MONITORING
2007-10-04 99 Miscellaneous Download PDF file EE STATUS UPDATE
2007-08-27 43 Site Activity Status Update Received COMMITMENT TO CONTINUING MONITORING
2007-08-13 99 Miscellaneous ENFORCEMENT CONFERENCE SUMMARY LETTER SENT
2007-08-08 4 Enforcement Conference Held ENFORCEMENT CONFERENCE
2007-07-19 14 Notice of Violation (NOV) Issued Download PDF file ENFORCEMENT CONFERENCE SET FOR 08/08/07
2007-07-06 43 Site Activity Status Update Received ORIN INJECTION SUMMARY
2007-05-23 3 Notice of Noncompliance (NON) Issued Download PDF file
2006-12-19 99 Miscellaneous SITE VISIT PHOTOS
2006-12-11 43 Site Activity Status Update Received SOIL/WATER LAB DATA
2006-12-08 146 Remedial Action Plan Go Ahead (Notice to Proceed)
2006-12-05 64 Inject/Infiltrate Request Approved Download PDF file
2006-12-01 63 Inject/Infiltrate Request Received (fee)
2006-11-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION ADDENDUM REPORT
2006-09-12 99 Miscellaneous LAND USE AGREEMENT FOR MWS ON WILD GOOSE TRAIL
2006-03-23 43 Site Activity Status Update Received ACCESS AGREEMENT FOR DRILLING ON WILD GOOSE TRAIL
2006-02-21 99 Miscellaneous DNR COMMENTS ON RESPONSE TO SIR REVIEW
2006-01-18 43 Site Activity Status Update Received RESPONSE LETTER TO DNR SITE INVESTIGATION REVIEW
2005-11-02 140 Site Investigation Report (SIR) Not Approved Download PDF file
2005-11-02 82 Remedial Action Options Report (RAOR) Not Approved
2005-10-12 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2005-10-12 39 Remedial Action Options Report (RAOR) Received (non-fee)
2005-10-10 99 Miscellaneous INJECTION REMEDY NOT APPROPRIATE WHEN FREE PRODUCT IS PRESENT
2005-02-10 43 Site Activity Status Update Received Download PDF file
2005-01-26 3 Notice of Noncompliance (NON) Issued Download PDF file
2004-12-04 37 Site Investigation Report (SIR) Received (non-fee) SIR ADDENDA
2004-10-13 99 Miscellaneous DNR REQUESTS STATUS UPDATE
2004-01-06 99 Miscellaneous MEMO TO FILE: REVIEW OF SEPT 2002 STATUS UPDATE
2003-10-13 99 Miscellaneous STATUS UPDATE REQUEST
2002-11-19 43 Site Activity Status Update Received ACCESS GRANTED TO PROPERTY FOR SITE INVESTIGATION
2002-11-11 99 Miscellaneous NOTIFICATION OF OFF-SITE CONTAMINATION AT 127 E CHURCH STREET
2002-09-23 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2002-08-06 99 Miscellaneous MEMO TO FILE: SITE INVESTIGATION UPDATE
2001-10-23 99 Miscellaneous DNR SITE VISIT PHOTOGRAPHS
2001-10-19 43 Site Activity Status Update Received Download PDF file GW & SOIL DATA
2001-07-06 43 Site Activity Status Update Received TEMP WELL ABANDONMENT LOGS
2001-01-03 99 Miscellaneous MEMO TO FILE: SITE INVESTIGATION UPDATE
2000-12-19 99 Miscellaneous DCOM BROWNFIELD GRANT AWARDED $315,000
2000-11-21 99 Miscellaneous NEW PM: JENNIE PELCZAR
2000-07-05 99 Miscellaneous SITE VISIT PHOTOS & WORKPLAN DISCUSSION
2000-06-21 7 Environmental Consultant Hired TEMCO
2000-06-14 99 Miscellaneous PHONE LOG REGARDING INVESTIGATION STATUS
2000-06-09 81 Site Investigation Workplan (SIWP) Not Approved NEED ADDDITIONAL INFO TO DETERMINE ANALYTES NEEDED
2000-06-01 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SIWP DATED 1/28/99
2000-06-01 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2000-05-30 99 Miscellaneous PHONE LOG REGARDING INVESTIGATION STATUS
2000-05-23 99 Miscellaneous PHONE LOG REGARDING INVESTIGATION STATUS
2000-02-24 99 Miscellaneous PHOTO LOG OF DNR SITE VISIT
2000-02-23 99 Miscellaneous PHONE LOG REGARDING INVESTIGATION STATUS
1999-08-31 37 Site Investigation Report (SIR) Received (non-fee) RESULTS OF ADDITIONAL SI WORK
1999-08-31 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1999-08-31 39 Remedial Action Options Report (RAOR) Received (non-fee) RI WORKPLAN DATED 12/15/98
1999-03-22 43 Site Activity Status Update Received SOIL & GROUNDWATER ANALYTICAL RESULTS
1999-02-23 99 Miscellaneous 1/22/1999 MEETING FOLLOW-UP
1999-01-13 43 Site Activity Status Update Received MEETING WIH DNR & RP ATTORNEY FOR 1/22/1999
1999-01-04 43 Site Activity Status Update Received AFFIDAVITS TO SUPPORT ROMORT AS RP
1998-12-18 43 Site Activity Status Update Received ADDITIONAL INFORMATION TO SUPPORT ROMORT AS RP
1998-12-16 43 Site Activity Status Update Received AFFIDAVITS TO SUPPORT ROMORT AS RP
1998-12-15 43 Site Activity Status Update Received SOIL & GROUNDWATER ANALYTICAL RESULTS
1998-11-24 7 Environmental Consultant Hired ENGEL & ASSOCIATES, INC.
1998-11-18 99 Miscellaneous RP DETERMINATION
1998-11-05 2 Responsible Party (RP) letter sent Download PDF file
1998-10-28 99 Miscellaneous RP DETERMINATION
1998-10-20 43 Site Activity Status Update Received POTENTIAL RP FOR CVOC RELEASE
1998-10-14 43 Site Activity Status Update Received POTENTIAL RP FOR CVOC RELEASE
1998-10-12 43 Site Activity Status Update Received POTENTIAL RP FOR CVOC RELEASE
1998-09-25 43 Site Activity Status Update Received Download PDF file PRELIMINARY SI REPORT
1998-09-25 43 Site Activity Status Update Received POTENTIAL RP FOR CVOC RELEASE
1998-09-16 1 Notification of Hazardous Substance Discharge Download PDF file
1983-02-09 43 Site Activity Status Update Received Download PDF file HAZARDOUS WASTE REPORT
1979-10-16 43 Site Activity Status Update Received Download PDF file FACILITY CONTACT FORM 3400-51 INDUSTRIAL WASTEWATER
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-20-592563 106 E CHURCH ST
Property Affected -> 13-20-592564 116 E CHURCH ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
Trichloroethylene Industrial Chem
Responsible Party
EXFOLIATE PROPERTIES 201 MAIN ST, OAKFIELD, WI 53065
DNR Project Manager
DAVID NESTE  david.neste@wisconsin.gov
202459 | 02-20-202459
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages