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

 
03-30-000625 CHRYSLER CORP - MAIN PLT
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
FORMER KENOSHA ENGINE PLANT KENOSHA SOUTHEAST
Address Municipality
5555 30TH AVE KENOSHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 36, T02N, R22E 42.585116 -87.843825 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
230004500 1989-08-31
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
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
2014-11-26 151 Remedial Action Documentation Report Received (non-fee) REC'D RA DOC REPORT FOR CS-6 & CS-10 AREAS
2014-06-25 99 Miscellaneous REC'D POST-EXCAVATION SOIL SAMPLING PLAN FOR PETROLEUM-IMPACED SOILS (LNAPL EXCAVATIONS)
2014-06-24 99 Miscellaneous APPROVED POST-EXCAVATION SOIL SAMPLING PLAN
2014-01-22 43 Site Activity Status Update Received SEE 02-30-000327 FOR 4TH QTR RPT
2014-01-13 43 Site Activity Status Update Received SEE 02-30-000327 FOR 3RD QTR RPT
2013-10-18 43 Site Activity Status Update Received SEE 02-30-000327 FOR 2ND QTR RPT
2013-06-19 43 Site Activity Status Update Received SEE 02-30-000327 REM PERFORM. & MONITORING PROGRESS REPT FIRST QTR 2013
2013-02-11 43 Site Activity Status Update Received REC'D PROGRESS RPT 4TH QTR 2012
2012-11-30 43 Site Activity Status Update Received SEE 02-30-000327 FOR REPT
2012-08-02 43 Site Activity Status Update Received SEE 02-30-000327
2012-06-22 43 Site Activity Status Update Received REC'D COMPLETION RPT-INTERIM ACTIONS, ETC
2012-03-01 43 Site Activity Status Update Received REC'D REMEDIATION PERF & MONITORING PROGRESS RPT-4TH QTR 2011
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-02 43 Site Activity Status Update Received SEE BRRTS# 02-30-000327 - 02-03-001470- 02-303-108645 - 02-30-0287532- 03-30- 261138
2011-05-18 43 Site Activity Status Update Received
2010-12-17 99 Miscellaneous DOJ SENT LETTERS TO LIQ. TRUST & CHRYSLER GP. LLC NOTIFYING THEM OF THEIR RESPONSIBILITIES
2010-07-26 43 Site Activity Status Update Received REM./PERF/MON.PROG.REPT.SEE 03-30-000625.261138.287532.108645.001147
2010-07-16 99 Miscellaneous REC'D NOTIFICATION OF HIRING ENV. CONSULTANT
2010-06-16 2 Responsible Party (RP) letter sent DV. SENT RP LETTER TO LIQUIDATION TRUST
2009-04-27 43 Site Activity Status Update Received SEE REM. PERF. MONITORING REPT 03-52-167597
2007-03-30 43 Site Activity Status Update Received SEE 03-30-000625 ANNAUL REM PERF. MONIT. REPT
2006-06-30 43 Site Activity Status Update Received SEE GENERAL FILE FOR REPORT
2001-09-14 43 Site Activity Status Update Received SEE GENERAL FILE FOR GW REPORT
1994-11-17 99 Miscellaneous Download PDF file REQ FOR VARIANCE LF DISPOSAL
1994-07-14 99 Miscellaneous Download PDF file MEETING
1994-06-01 99 Miscellaneous Download PDF file SITE VISIT - MAIN PLANT
1994-02-17 99 Miscellaneous Download PDF file MEETING
1993-08-13 43 Site Activity Status Update Received Download PDF file JUNE 1993 QUARTERLY SAMPLING RPT
1993-07-29 99 Miscellaneous Download PDF file APP TO TREAT/DISPOSE CONTAMINATED SOIL
1993-07-26 99 Miscellaneous Download PDF file PROPOSED GW TREATMENT
1993-07-07 99 Miscellaneous Download PDF file ADDL INFO RECD
1993-06-10 43 Site Activity Status Update Received Download PDF file MARCH QUARTERLY
1993-04-02 43 Site Activity Status Update Received Download PDF file DEC 1992 QUARTERLY SAMPLING
1992-11-05 99 Miscellaneous Download PDF file GWM RPT JULY 1992
1992-11-01 147 Remedial Action Design Report Received (non-fee) Download PDF file
1992-07-13 99 Miscellaneous Download PDF file UST REMEDIATION RPT
1989-08-31 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type Petroleum
Trichloroethylene Industrial Chem
Responsible Party
CHRYSLER GROUP LLC 800 CHRYSLER DRIVE, AUBURN HILLS, MI 48326
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
23140 | 03-30-000625
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages