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

 
02-54-000969 RIVERSIDE PLATING
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
RIVERSIDE PLATING CO INC ROCK STH CNTRL
Address Municipality
1730 N WASHINGTON ST JANESVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 23, T03N, R12E 42.7016047 -89.0390464 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
1728 N WASHINGTON
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
154073920 1989-02-06 2005-11-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  ROW Impact flag
Actions and Document
Date Code Name File Comment
2007-12-27 611 Local Government Unit (LGU) Liability Exemption Applies
2005-11-11 11 Activity Closed
2005-11-11 50 Groundwater Use Restriction Potentially Filed
2005-11-11 232 Continuing Obligation - Residual Soil Contamination
2005-11-11 236 Continuing Obligation - Residual GW Contamination
2005-11-11 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2005-11-11 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2005-11-11 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2005-08-08 99 Miscellaneous WELL ABANDONMENT
2003-02-12 43 Site Activity Status Update Received
2003-02-11 43 Site Activity Status Update Received
2002-06-28 43 Site Activity Status Update Received GROUNDWATER MONITORING REPORT
2002-03-19 43 Site Activity Status Update Received
2001-12-08 99 Miscellaneous PROPOSAL FOR GW SAMPLING
2001-07-18 43 Site Activity Status Update Received
2001-04-03 211 Operation & Maintenance Start - State Lead
2000-12-06 99 Miscellaneous HUMAN HEALTH CONCERNS - VAPOR INTRUSION
2000-08-23 99 Miscellaneous CONTRACT DISPUTE QUESTION
2000-07-12 37 Site Investigation Report (SIR) Received (non-fee)
2000-07-12 43 Site Activity Status Update Received
2000-02-29 3 Notice of Noncompliance (NON) Issued
1999-05-04 99 Miscellaneous SIGNED CONTRACT FOR ADDITIONAL STATE LEAD
1999-02-25 99 Miscellaneous WORKPLAN FOR REMEDIATION
1998-07-13 99 Miscellaneous COST RECOVERY LETTER TO RP
1997-12-11 208 Remedial Design End - State Lead
1997-11-12 211 Operation & Maintenance Start - State Lead
1997-02-07 147 Remedial Action (RA) Design Report Received (non-fee)
1997-02-07 151 Remedial Action (RA) Documentation Report Received (non-fee)
1996-05-09 147 Remedial Action (RA) Design Report Received (non-fee)
1995-08-08 39 Remedial Action Options Report (RAOR) Received (non-fee)
1995-04-25 37 Site Investigation Report (SIR) Received (non-fee)
1995-04-11 35 Site Investigation Workplan (SIWP) Received (non-fee)
1995-01-13 37 Site Investigation Report (SIR) Received (non-fee) NOTIFICATION OF HAZ WASTE SITE 06/15/1981
1994-06-22 2 Responsible Party (RP) letter sent
1994-04-22 99 Miscellaneous CHANGE ORDER REQUEST
1994-04-13 99 Miscellaneous ADDITIONAL SI
1994-03-14 38 Site Investigation Report (SIR) Approved
1994-03-14 59 Environmental Enforcement Action Completed
1993-12-17 37 Site Investigation Report (SIR) Received (non-fee)
1993-06-24 99 Miscellaneous PUBLIC MEETING
1993-06-02 99 Miscellaneous SIGNED STATE LEAD CONTRACT
1993-03-01 35 Site Investigation Workplan (SIWP) Received (non-fee) MODIFICATIONS MADE
1993-01-05 99 Miscellaneous STATE LEAD WORK PLAN FOR SITE INVESTIGATION
1991-04-08 23 Referral to Department of Justice (DOJ)
1990-09-21 3 Notice of Noncompliance (NON) Issued
1990-03-22 36 Site Investigation Workplan (SIWP) Approved
1990-03-01 18 Administrative or Consent Order Issued
1990-02-16 81 Site Investigation Workplan (SIWP) Not Approved
1990-02-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
1989-12-15 81 Site Investigation Workplan (SIWP) Not Approved
1989-11-17 35 Site Investigation Workplan (SIWP) Received (non-fee)
1989-10-24 4 Enforcement Conference Held
1989-08-16 4 Enforcement Conference Held
1989-06-14 2 Responsible Party (RP) letter sent
1989-06-07 99 Miscellaneous DNR NEWS RELEASE RE: DRINKING WATER CONTAMINANTS
1989-05-01 99 Miscellaneous PRIVATE WELL SAMPLING IN AREA
1989-02-06 1 Notification of Hazardous Substance Discharge WASTEWATER DISCHARGE REPORT FROM 03/24/1964
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-54-574074 1107 HAMILTON AVE
Property Affected -> 13-54-574075 1110 HAMILTON AVE
Property Affected -> 13-54-574076 1115 HAMILTON AVE
Property Affected -> 13-54-574077 1116 HAMILTON AVE
Property Affected -> 13-54-574078 1121 HAMILTON AVE
Property Affected -> 13-54-574079 1125 HAMILTON AVE
Property Affected -> 13-54-574080 1400 HAMILTON AVE
Property Affected -> 13-54-574081 1700 N WASHINGTON ST
Property Affected -> 13-54-574082 1708 CHARLES ST
Property Affected -> 13-54-574083 1709 JOSEPH ST
Property Affected -> 13-54-574084 1711 CHARLES ST
Property Affected -> 13-54-574085 1734 N WASHINGTON ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
35594 | 02-54-000969
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages