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

 
02-32-000311 ONALASKA LF (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ONALASKA TN LF LA CROSSE WEST CNTRL
Address Municipality
SPORTSMAN CLUB RD ONALASKA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 09, T17N, R08W 43.9575664 -91.3380155 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
632013360 WID980821656 1969-05-31
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag  
Actions and Documents
Date Code Name File Comment
2024-05-09 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2024 Q1 GAS MONITORING
2024-03-04 43 Site Activity Status Update Received Download PDF file 1ST QUARTER ONALASKA LANDFILL GAS MONITORING
2023-11-21 43 Site Activity Status Update Received Download PDF file LANDFILL GAS MONITORING REPORT
2023-07-17 326 Superfund Five Year Review Report Signed Download PDF file 6TH FIVE YEAR REVIEW
2023-06-16 43 Site Activity Status Update Received Download PDF file LANDFILL GAS MONITORING
2023-03-27 43 Site Activity Status Update Received Download PDF file QUARTERLY GAS MONITORING REPORT
2022-12-08 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2022 GROUNDWATER MONITORING REPORT
2022-11-22 43 Site Activity Status Update Received Download PDF file UPDATED 3RD QUARTER ONALASKA LANDFILL GAS MONITORING
2022-09-01 43 Site Activity Status Update Received Download PDF file 3RD QUARTER ONALASKA LANDFILL GAS MONITORING
2022-08-02 43 Site Activity Status Update Received Download PDF file OCTOBER 2021 APRIL 2022 GROUNDWATER
2022-08-02 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file OCTOBER 2021 AND APRIL 2022 GW MONITORING REPORT
2022-06-23 43 Site Activity Status Update Received Download PDF file LANDFILL GAS MONITORING (2022 - 2ND QUARTER)
2022-06-02 43 Site Activity Status Update Received Download PDF file 2022 1ST ROUND GROUNDWATER SAMPLES
2021-12-22 43 Site Activity Status Update Received Download PDF file FOURTH QUARTER 2021 GAS MONITORING
2021-07-27 43 Site Activity Status Update Received Download PDF file APRIL 2020 GROUND WATER MONITORING REPORT
2021-07-27 43 Site Activity Status Update Received Download PDF file 2020 ANNUAL GROUNDWATER MONITORING REPORT
2021-07-27 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2020 ANNUAL GW MONITORING REPORT
2021-06-23 43 Site Activity Status Update Received Download PDF file 2021 2ND QUARTER LF GAS MONITORING
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-02 43 Site Activity Status Update Received Download PDF file 1ST QUARTER LANDFILL GAS MONITORING REPORT MARCH 2021
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-03-30 43 Site Activity Status Update Received Download PDF file 1ST QTR 2020 GAS MONITORING REPORT
2020-02-29 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2019 ANNUAL GW MONITORING REPORT
2019-12-13 43 Site Activity Status Update Received Download PDF file 4TH QTR 2019 GAS MONITORING RPT
2019-06-11 43 Site Activity Status Update Received Download PDF file 2ND QTR 2019 GAS MONITORING RPT
2019-06-11 99 Miscellaneous Download PDF file NOTIFICATIONS OF POTABLE WELL RESULTS
2019-05-16 99 Miscellaneous Download PDF file POTABLE WELL RESULT LETTERS APR 2019
2019-04-05 99 Miscellaneous Download PDF file PERMISSION FOR HABITAT PROTECTION
2019-04-01 43 Site Activity Status Update Received Download PDF file 1ST QTR 2019 GAS MONITORING RPT
2019-02-21 99 Miscellaneous Download PDF file POTABLE WELL SAMPLE REQUESTS
2019-02-13 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2018 ANNUAL GW MONITORING REPORT
2019-01-28 99 Miscellaneous Download PDF file NR 712 CERTIFICATION DIRECTION
2018-07-02 43 Site Activity Status Update Received Download PDF file 2ND QTR 2018 GAS MONITORING RPT REC'D
2018-06-11 - Website URL URL to website Onalaska Landfill EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-05-24 99 Miscellaneous Download PDF file POTABLE WELL RESULTS LETTERS APR 2018
2018-05-24 99 Miscellaneous Download PDF file MARSHALL ACCESS REQUEST
2018-05-01 43 Site Activity Status Update Received Download PDF file 1ST QTR 2018 GASS MONITORING RPT REC'D
2018-04-20 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW MONITORING REPORT
2018-04-03 326 Superfund Five Year Review Report Signed Download PDF file FIFTH FIVE-YR REVIEW
2017-12-26 43 Site Activity Status Update Received Download PDF file 4TH QTR 2017 GAS MONITORING RPT RECEIVED
2017-11-17 99 Miscellaneous PRE BID MTG & 5 YEAR REVIEW SITE INSPECTION
2017-10-10 43 Site Activity Status Update Received Download PDF file 3RD QTR 2017 GAS MONITORING RPT REC'D
2017-08-30 43 Site Activity Status Update Received Download PDF file 2ND QTR 2017 GAS MONITORING RPT RECEIVED
2017-08-03 99 Miscellaneous SITE VISIT
2017-05-04 43 Site Activity Status Update Received Download PDF file 1ST QTR 2017 GAS MONITORING RPT RECEIVED
2017-01-05 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2016 ANNUAL GW MONITORING REPORT
2016-12-23 43 Site Activity Status Update Received Download PDF file 4TH QTR 2016 GAS MONITORING RPT RECEIVED
2016-12-02 43 Site Activity Status Update Received Download PDF file 3RD QTR 2016 GAS MONTIRING RPT RECEIVED
2016-11-15 99 Miscellaneous SITE TRANSFERRED TO MICHELE HEGER (NEW US EPA RPM)
2016-04-06 43 Site Activity Status Update Received Download PDF file FIRST QUARTER 2016 GAS MONITORING
2016-01-07 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2015 ANNUAL GW MONITORING REPORT
2015-12-23 43 Site Activity Status Update Received Download PDF file 4TH QTR 2015 GAS MONITORING RPT RECEIVED
2015-09-29 43 Site Activity Status Update Received Download PDF file 3RD QTR 2015 GAS MONITORING RPT
2015-09-28 43 Site Activity Status Update Received 2ND QTR 2015 GAS MONITORING RPT RECEIVED
2015-04-27 43 Site Activity Status Update Received Download PDF file 1ST QTR 2015 GAS MONITORING
2014-12-30 43 Site Activity Status Update Received FOURTH QTR 2014 GAS MONITORING RPT RECEIVED
2014-11-13 43 Site Activity Status Update Received Download PDF file THIRD QTR 2014 GAS MONITORING RPT RECEIVED
2014-08-11 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW MONITORING REPORT
2014-06-16 43 Site Activity Status Update Received Download PDF file JUNE 2014 GAS MONITORING RPT REC'D
2014-03-19 43 Site Activity Status Update Received Download PDF file MAR 2014 GAS MONITORING RPT REC'D
2013-12-10 43 Site Activity Status Update Received Download PDF file MONTHLY AND QUARTERLY GAS MONITORING FROM 1997 TO 2013
2013-12-04 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2013 ANNUAL GW MONITORING REPORT
2013-09-23 305 Superfund Enforcement Documents - See Description ENVIRONMENTAL PROTECTION EASEMENT AND DECLARATION OF RESTRICTIVE COVENANTS
2013-04-12 311 Superfund Proposed Plan (PP) Issued Download PDF file GW MONITORING AND LIMITED SITE INVESTIGATION PROPOSAL
2013-04-05 326 Superfund Five Year Review Report Signed Download PDF file 4TH FIVE YEAR REVIEW SIGNED
2012-10-29 99 Miscellaneous SITE VISIT
2012-09-28 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file ROD AMENDMENT SIGNED
2012-06-15 92 Operation & Maintenance (O&M) Report Received (non-fee) MAY 2012 GW MONITORING RPT RECD
2012-04-23 311 Superfund Proposed Plan (PP) Issued
2012-04-01 99 Miscellaneous Download PDF file FACT SHEET PROPOSED PLAN
2011-12-22 43 Site Activity Status Update Received Download PDF file OCT 2011 GW MONITORING RPT RECD
2011-12-20 99 Miscellaneous Download PDF file OCTOBER 2011 DATA VALIDATION REPORT
2011-12-19 99 Miscellaneous Download PDF file OCTOBER 2011 DATA CERTIFICATION FORM
2011-10-24 99 Miscellaneous BID AWARDED FOR 2 ROUNDS GW SAMPLING
2011-09-22 99 Miscellaneous SITE VISIT & MTG W/TOWN OF ONALASKA
2011-09-09 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-13 99 Miscellaneous Download PDF file APRIL 2010 DATA VALIDATION REPORT
2011-01-12 43 Site Activity Status Update Received Download PDF file OCT 2010 GW MONITORING REPORT
2010-10-28 99 Miscellaneous STIE MEETING WITH EPA, BT2, & TN OF ONALASKA
2010-07-29 149 Remedial Action (RA) Design Report Approved
2010-07-29 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2010-07-29 228 Continuing Obligation - Site Specific Condition LONG-TERM GW MONITORING FOR MNA
2010-07-29 56 Continuing Obligation(s) Applied Download PDF file
2010-07-29 232 Continuing Obligation - Residual Soil Contamination
2010-07-29 236 Continuing Obligation - Residual GW Contamination
2010-07-29 50 Groundwater Use Restriction Potentially Filed
2010-07-06 43 Site Activity Status Update Received Download PDF file APRIL 2010 GW MONITORING REPORT
2010-01-07 99 Miscellaneous Download PDF file OCT 2009 DATA VALIDATION REPORT
2010-01-04 43 Site Activity Status Update Received Download PDF file OCT 2009 GW MONITORING REPORT
2009-07-16 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT APRIL 2009
2009-07-14 43 Site Activity Status Update Received GW MONITORING DATA CERTIFICATION FORM, EXCEEDANCE SUMMARY, AND DATABASE DETAIL REPORT
2009-01-21 43 Site Activity Status Update Received Download PDF file GW MNA SEMIANNUAL REPORT OCTOBER 2008
2008-07-31 43 Site Activity Status Update Received GW MONITORING REPORT.
2008-07-15 99 Miscellaneous APRIL 2008 DATA VALIDATION
2008-07-14 326 Superfund Five Year Review Report Signed Download PDF file THIRD FIVE YEAR REVIEW
2008-07-14 43 Site Activity Status Update Received Download PDF file GW MNA SEMIANNUAL REPORT APRIL 2008
2008-06-01 43 Site Activity Status Update Received Download PDF file EVALUATION OF MNA AS A CONTAINMENT REMEDY - PAPADOPULOS
2008-04-22 99 Miscellaneous SITE MEETING.
2008-02-20 99 Miscellaneous SITE VISIT.
2008-02-05 99 Miscellaneous REQUEST FOR BIDS.
2007-11-13 43 Site Activity Status Update Received Download PDF file 2007 ANNUAL REPORTS
2007-09-26 99 Miscellaneous 5 YEAR REVIEW SITE INSPECTION.
2007-09-26 99 Miscellaneous MEETING WITH TOWN OF ONALASKA.
2006-11-28 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2006 ANNUAL GW MONITORING REPORT
2006-03-16 170 Registry of Waste Disposal Site Screening Completed
2006-02-09 212 Operation & Maintenance End - State Lead
2005-12-23 211 Operation & Maintenance Start - State Lead
2005-09-09 43 Site Activity Status Update Received Download PDF file MNA GW REPORT 2004-2005
2005-02-04 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL RPT. RECEIVED
2004-11-04 212 Operation & Maintenance End - State Lead
2004-09-21 211 Operation & Maintenance Start - State Lead
2004-06-01 43 Site Activity Status Update Received Download PDF file NA GW REPORT 2003-04
2003-08-01 43 Site Activity Status Update Received Download PDF file MNA GW REPORT 2002-2003
2003-07-16 326 Superfund Five Year Review Report Signed Download PDF file 2ND FIVE YEAR REVIEW SIGNED
2003-03-10 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GW MONITORING REPORT
2002-11-25 211 Operation & Maintenance Start - State Lead
2002-08-27 43 Site Activity Status Update Received LONG TERM REMEDIAL ACTION REPORT
2002-08-12 43 Site Activity Status Update Received Download PDF file OM SUMMARY MANUAL GW TREATMENT SYSTEM LTRA
2002-08-01 212 Operation & Maintenance End - State Lead
2002-06-11 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW MONITORING REPORT FOR 2002
2002-05-01 316 Superfund Site Assessment DNR Planning Documentation SOW FOR GW MONITORING
2002-04-08 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW REPORT FOR 2001
2002-04-01 99 Miscellaneous Download PDF file QAPP. ADD'N 1. REV. 1.
2002-01-16 99 Miscellaneous SUPERFUND STATE CONTRACT
2001-12-07 43 Site Activity Status Update Received Download PDF file GW TREATMENT FACILITY SHUTDOWN/RESTART PLAN
2001-12-04 43 Site Activity Status Update Received Download PDF file NATURAL ATTENUATION PLAN
2001-11-13 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file NOVEMBER 2001 ESD SIGNED
2001-01-24 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2000-09-29 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file SEPTEMBER 2000 EXPLANATION OF SIGNIFICANT DIFFERENCE
2000-02-07 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW REPORT FOR 1999
2000-01-27 43 Site Activity Status Update Received
1999-10-11 43 Site Activity Status Update Received
1999-09-29 43 Site Activity Status Update Received ONALASKA LF STATUS
1999-09-20 43 Site Activity Status Update Received
1999-08-18 43 Site Activity Status Update Received LF DATA
1999-07-26 43 Site Activity Status Update Received
1999-06-23 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW REPORT FOR 1998
1998-07-14 326 Superfund Five Year Review Report Signed Download PDF file 1ST FIVE YEAR REVIEW SIGNED
1998-07-01 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW REPORT FOR 1997
1997-11-19 99 Miscellaneous SUPERFUND STATE CONTRACT
1997-07-30 43 Site Activity Status Update Received Download PDF file INSITU BIOREMEDIATION FINAL REPORT
1997-07-16 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GW MONITORING REPORT
1997-07-01 43 Site Activity Status Update Received Download PDF file LTRA FIELD SAMPLING PLAN
1997-07-01 43 Site Activity Status Update Received Download PDF file SAMPLING AND ANALYSIS PLAN
1997-07-01 99 Miscellaneous Download PDF file QAPP LTRA
1997-05-01 211 Operation & Maintenance Start - State Lead
1997-05-01 43 Site Activity Status Update Received Download PDF file OM MAINTENANCE SUMMARY MANUAL
1997-04-14 305 Superfund Enforcement Documents - See Description DECLARATION OF RESTRICTION ON USE OF REAL PROPERTY
1997-01-13 43 Site Activity Status Update Received Download PDF file QUARTERLY GW QUALITY MONITORING EVALUATION FOR OCTOBER 1996
1996-12-18 305 Superfund Enforcement Documents - See Description Download PDF file DECEMBER 1996 PARTIAL CONSENT DECREE
1996-10-29 305 Superfund Enforcement Documents - See Description Download PDF file CONSENT DECREE (CD) - CA 96-C-0275
1996-09-12 43 Site Activity Status Update Received GW MONITORING EVALUATION FOR JULY 1996
1996-06-06 43 Site Activity Status Update Received GW MONITORING EVALUATION FOR MARCH 1996
1996-03-18 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL GW REPORT FOR 1995
1996-02-06 43 Site Activity Status Update Received GW MONITORING EVALUATION SEPTEMBER 1995
1995-10-13 99 Miscellaneous Download PDF file SAMPLING AND ANALYSIS QAPP BY NORTHERN LAKE SERVICE
1995-09-19 210 Remedial Construction End - State Lead
1995-09-19 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file RA REPORT BY CH2MHILL
1995-08-07 99 Miscellaneous BIOASSAY REPORT - ACUTE AND CHRONIC TOXICITY TESTS CONDUCTED JUNE 22 THROUGH 29, 1995
1995-06-23 43 Site Activity Status Update Received GW MONITORING EVALUATION FOR MARCH 1995
1995-06-01 99 Miscellaneous Download PDF file QAPP FOR GW RA BY CH2MHILL
1995-06-01 43 Site Activity Status Update Received Download PDF file GW MONITORING PLAN REVISION 1
1995-05-05 99 Miscellaneous Download PDF file BIOASSAY REPORT ACUTE AND CHRONIC TOXICITY TESTS CONDUCTED MARCH 21 THROUGH 28, 1995
1994-12-29 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file CLOSURE & CAP RA REPORT
1994-12-27 305 Superfund Enforcement Documents - See Description NOTICE OF CASE DISMISSAL
1994-12-01 99 Miscellaneous Download PDF file BIOASSAY REPORT - ACUTE AND CHRONIC TOXICITY TESTS CONDUCTED NOVEMBER 15 THROUGH 22 1994
1994-11-28 210 Remedial Construction End - State Lead
1994-10-21 311 Superfund Proposed Plan (PP) Issued Download PDF file GW TREATMENT REMEDIAL ACTION
1994-10-06 43 Site Activity Status Update Received Download PDF file IN SITU BIOREMEDIATION STARTUP REPORT
1994-09-26 209 Remedial Construction Start - State Lead
1994-08-26 99 Miscellaneous Download PDF file BIOASSAY REPORT - ACUTE AND CHRONIC TOXCIITY TESTS CONDUCTED JUNE 14 THROUGH 21, 1994
1994-08-01 99 Miscellaneous AUGUST 1994 FACT SHEET
1994-07-29 99 Miscellaneous Download PDF file PRELIMINARY CLOSE-OUT REPORT
1994-05-20 305 Superfund Enforcement Documents - See Description CONSENT DECREE SETTLEMENT RESOLVES LIABILITY FOR SITE
1994-04-15 27 Long Term Monitoring Plan Approved Download PDF file LONG TERM RESPONSE ACTION (LTRA) WORK PLAN
1994-01-21 99 Miscellaneous Download PDF file GW RA STARTUP QAPP AND APPENDICES
1994-01-21 209 Remedial Construction Start - State Lead
1993-06-10 99 Miscellaneous SUBCON. DOCS GW TREATMENT RD
1993-06-10 99 Miscellaneous ADD #1 TO SUBCON. DOCS
1993-06-10 208 Remedial Design End - State Lead
1993-06-01 99 Miscellaneous GW TREATMENT RD VOLUMES 1 AND 2 CH2MHILL
1993-05-10 99 Miscellaneous Download PDF file CONSTRUCTION WEEKLY PROGRESS REPORTS APRIL 1993 TO OCTOBER 1994
1993-05-01 99 Miscellaneous Download PDF file SITE SAFETY PLAN CH2M HILL
1992-08-07 99 Miscellaneous Download PDF file COMMUNITY RELATIONS WORK PLAN FOR REMEDIAL ACTION PHASE
1992-07-15 99 Miscellaneous Download PDF file DOH PUBLIC HEALTH ASSESSMENT
1992-07-02 311 Superfund Proposed Plan (PP) Issued Download PDF file LANDFILL CAP REMEDIAL ACTION ADDENDUM
1992-06-22 99 Miscellaneous Download PDF file CAP CONSTRUCTION QAPP BY CH2MHILL REVISED JUNE 1992
1992-06-01 311 Superfund Proposed Plan (PP) Issued Indicates multiple files are linked to this action LANDFILL CAP REMEDIAL ACTION
1992-05-20 99 Miscellaneous Download PDF file GW RA QAPP
1992-05-20 27 Long Term Monitoring Plan Approved Download PDF file GW MONITORING PLAN
1992-05-06 99 Miscellaneous Download PDF file CAP CONSTRUCTION QAPP BY CH2MHILL
1992-04-02 99 Miscellaneous Download PDF file TOWN OF ONALASKA ADVISORY SUPERFUND SITE REFERENDUM FACT SHEET
1992-03-31 99 Miscellaneous Download PDF file MONTHLY TECHNICAL STATUS REPORTS FROM ARCS V WORK ASSIGMENT NUMBER - 47-5RL5
1992-03-01 99 Miscellaneous O & M MANUAL GW TREATMENT SYSTEM
1992-03-01 99 Miscellaneous Download PDF file MARCH 1992 FACT SHEET
1992-01-31 43 Site Activity Status Update Received Download PDF file INSITU BIOREMEDIATION PREDESIGN REPORT
1992-01-01 99 Miscellaneous Download PDF file JANUARY 1992 FACT SHEET
1991-11-08 99 Miscellaneous OCTOBER 1991 REVISED COMMUNITY RELATIONS WORK PLAN
1991-10-22 99 Miscellaneous Download PDF file GWE & TREATMENT PREDESIGN REPORT
1991-08-21 99 Miscellaneous BIOASSAY ACUTE TOXICITY TESTS
1991-08-14 99 Miscellaneous Download PDF file RD TREATABILITY STUDY QAPP
1991-07-02 311 Superfund Proposed Plan (PP) Issued LANDFILL CAP REMEDIAL ACTION ADDENDUM
1991-05-30 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file WORK PLAN FOR REMEDIAL DESIGN
1991-04-19 99 Miscellaneous Download PDF file MONTHLY TECHNICAL STATUS REPORTS BY ARCS V WORK ASSIGNMENT NUMBER - 38-5NL5
1990-08-15 316 Superfund Site Assessment DNR Planning Documentation SCOPE OF WORK FOR RD AND RA WORK PLAN. DATE GIVEN BASED ON ROD
1990-08-14 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file AUGUST 1990 ROD SIGNED
1990-05-25 99 Miscellaneous Download PDF file COMMUNITY RELATIONS PLAN FOR REMEDIAL DESIGN WORK
1990-04-23 312 Superfund Proposed Plan Public Meeting Download PDF file PROPOSED PLAN TRANSCRIPT
1990-02-01 99 Miscellaneous FEBUARY 1990 PROPOSED PLAN FACT SHEET
1990-01-03 310 Superfund Final Feasibility Study (FS) Submittal FEASIBILITY STUDY (FS) REPORT PUBLIC COMMENT
1989-12-27 206 Site Investigation End - State Lead
1989-12-22 307 Superfund Final Remedial Investigation (RI) Approval Indicates multiple files are linked to this action CH2M HILL REMEDIAL INVESTIGATION REPORT (2 VOLUMES)
1989-11-20 310 Superfund Final Feasibility Study (FS) Submittal FEASIBILITY STUDY (FS) REPORT
1989-05-05 99 Miscellaneous Download PDF file DOH PRELIMINARY HEALTH ASSESSMENT
1989-04-26 99 Miscellaneous Download PDF file ALTERNATIVE ARRAY MEMO AND PRELIM. ARARS
1989-01-12 99 Miscellaneous Download PDF file RI FS QAPP
1988-10-24 99 Miscellaneous Download PDF file COMMUNITY RELATIONS PLAN
1988-09-07 205 Site Investigation Start - State Lead
1988-09-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI/FS FINAL WORK PLAN
1988-09-02 99 Miscellaneous RI/FS QAPP DRAFT
1988-08-01 399 Superfund Remedial Draft Document RI/FS AGENCY REVIEW DRAFT
1987-11-12 305 Superfund Enforcement Documents - See Description CONSENT DECREE ON RI/FS
1984-09-21 301 Superfund NPL, NPL Proposed or Alternative Approach Site NPL LISTED
1983-07-08 99 Miscellaneous Download PDF file NPL PROPOSED LETTER
1983-06-01 350 Superfund Site Assessment Preliminary Assessment (PA)
1983-06-01 301 Superfund NPL, NPL Proposed or Alternative Approach Site NPL PROPOSED
1983-05-02 351 Superfund Site Assessment Site Inspection (SI) SITE INSPECTION
1983-05-02 319 Superfund Site Assessment HRS Scoring Package HRS SCORING PACKET
1980-08-11 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 2ND QUARTER 1980
1980-04-22 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 1ST QUARTER 1980
1980-01-31 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 4TH QUARTER 1979
1979-12-12 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 3RD QUARTER 1979
1979-08-14 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 2ND QUARTER 1979
1979-07-11 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 1ST QUARTER 1979
1979-03-22 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING 4TH QUARTER 1978
1978-10-16 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT JULY 1978
1978-04-17 37 Site Investigation Report (SIR) Received (non-fee) IN-FIELD CONDITIONS REPORT WARZYN ENGINEERING
1978-02-10 2 Responsible Party (RP) letter sent Download PDF file TOWN OF ONALASKA RESPONSIBLE PARTY LETTER
1969-05-31 1 Notification of Hazardous Substance Discharge Download PDF file CONCERNED CALL COMPLAINT AND SUBSEQUENT SITE VISIT
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Metals Metals
Non-Chlorinated Solvents VOC
Responsible Party
TOWN OF ONALASKA W7052 2ND ST, ONALASKA, WI 54556
DNR Project Manager
B J LEROY  bruce.leroy@wisconsin.gov
33914 | 02-32-000311
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages