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

 
02-28-000945 KECK FARM
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
KECK FARM JEFFERSON STH CNTRL
Address Municipality
W5797 FREITAG LANE WATERTOWN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 15, T08N, R14E 43.1624721 -88.8178161 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
128017560 1988-08-30
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
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
2019-08-19 43 Site Activity Status Update Received Download PDF file SITE UPDATE
2019-05-08 99 Miscellaneous POTABLE WELL RESULTS LETTER
2019-05-08 43 Site Activity Status Update Received Download PDF file GWM REPORT
2018-12-13 43 Site Activity Status Update Received Download PDF file GWM REPORT
2018-11-09 99 Miscellaneous POTABLE WELL RESULTS LETTER
2018-10-16 99 Miscellaneous Download PDF file MONITORING WELL REDEVELOPMENT SUMMARY
2018-08-13 99 Miscellaneous KECK FARM MONITORING WELL INVENTORY
2018-08-13 - Other Download PDF file MONITORING WELL INVENTORY
2018-08-08 43 Site Activity Status Update Received WELL INVENTORY SUMMARY
2018-07-16 99 Miscellaneous Download PDF file INTERIM ACTION APPROVAL WITH CO'S
2018-07-11 99 Miscellaneous SCS CONTRACT
2018-07-11 99 Miscellaneous PURCHASE ORDER SCS
2018-06-12 99 Miscellaneous Download PDF file CO INITIAL NOTIFICATION LETTER
2018-06-06 99 Miscellaneous SCS REVISED PROPOSAL
2018-06-01 99 Miscellaneous SCS ORIGINAL PROPOSAL
2018-06-01 99 Miscellaneous SIGMA PROPOSAL
2018-05-31 99 Miscellaneous TERRACON PROPOSAL
2018-05-31 99 Miscellaneous TETRA TECH PROPOSAL
2018-03-29 99 Miscellaneous Download PDF file REQUEST FOR PROPOSAL
2018-03-08 43 Site Activity Status Update Received Download PDF file LAB DATA
2018-02-07 351 Superfund Site Assessment Site Inspection (SI) Download PDF file
2018-02-07 43 Site Activity Status Update Received TABLE 3
2018-02-07 315 Superfund Site Assessment Transmittal Memos
2017-05-30 316 Superfund Site Assessment DNR Planning Documentation Download PDF file
2017-05-23 316 Superfund Site Assessment DNR Planning Documentation Download PDF file
2016-09-02 315 Superfund Site Assessment Transmittal Memos
2016-08-24 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
2016-05-31 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file
2016-05-20 99 Miscellaneous SITE VISIT IN PRESENATION OF ADDITIONAL SUPERFUND ASSESSMENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-29 53 Deed Affidavit for Contamination (NR 728) Recorded
2011-03-09 200 Push Action Taken
2008-12-10 43 Site Activity Status Update Received
2007-07-11 43 Site Activity Status Update Received
2007-03-02 43 Site Activity Status Update Received
2006-05-20 43 Site Activity Status Update Received
2006-01-13 43 Site Activity Status Update Received
2005-06-06 43 Site Activity Status Update Received
2005-02-02 43 Site Activity Status Update Received
2005-01-06 43 Site Activity Status Update Received
2004-04-14 149 Remedial Action (RA) Design Report Approved
2004-03-30 143 Remedial Action Options Report (RAOR) Received (fee)
2003-11-21 43 Site Activity Status Update Received
2003-04-04 43 Site Activity Status Update Received
2002-12-13 43 Site Activity Status Update Received
2002-09-26 40 Remedial Action Options Report (RAOR) Approved
2002-09-06 143 Remedial Action Options Report (RAOR) Received (fee)
2002-06-19 97 Technical Assistance Request Received (fee)
2002-06-19 98 Technical Assistance Provided
2001-10-09 43 Site Activity Status Update Received
2000-07-27 43 Site Activity Status Update Received
2000-06-22 43 Site Activity Status Update Received
2000-05-18 43 Site Activity Status Update Received
1999-05-13 43 Site Activity Status Update Received
1998-10-06 92 Operation & Maintenance (O&M) Report Received (non-fee)
1992-05-27 39 Remedial Action Options Report (RAOR) Received (non-fee)
1991-01-22 39 Remedial Action Options Report (RAOR) Received (non-fee)
1990-03-01 38 Site Investigation Report (SIR) Approved
1988-08-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Non-Chlorinated Solvents VOC
Trichloroethylene Industrial Chem
Responsible Party
DAIMLER CHRYSLER CORP. 800 CHRYSLER DR E, AUBURN HILLS, MI 48326
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
35549 | 02-28-000945
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages