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

 
02-65-529579 DELAVAN MUNICIPAL WELL #4 (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DELAVAN MUNICIPAL WELL #4 WALWORTH SOUTHEAST
Address Municipality
290 S WRIGHT ST DELAVAN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 17, T02N, R16E 42.6316077 -88.6228306 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
293 S WRIGHT ST
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
265091640 WID980820062 1983-05-01
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
2024-05-02 200 Push Action Taken Download PDF file ADDITIONAL WORK REQUIRED UNDER CERCLA CONTRACT
2024-04-12 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file 2023 ANNUAL REPORT
2023-10-18 200 Push Action Taken Download PDF file NEED UPDATED GW & OM PLANS, INFO ON EX-1
2023-03-08 43 Site Activity Status Update Received Download PDF file 2022 ANNUAL REPORT
2022-03-02 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT, SOURCE AREA REMEDIAL ACTION
2021-03-02 43 Site Activity Status Update Received Download PDF file ANNUAL REPORT
2020-09-14 326 Superfund Five Year Review Report Signed Download PDF file
2020-07-29 117 Information on PFAS Use Received in Lieu of Workplan Download PDF file SITE PFAS USE HISTORY
2020-04-17 116 PFAS Sampling Required Download PDF file PFAS SAMPLING REQUIREMENTS
2020-02-26 43 Site Activity Status Update Received Download PDF file 2019 ANNUAL PROGRESS RPT
2019-02-25 43 Site Activity Status Update Received Download PDF file 2018 ANNUAL REPORT RECEIVED
2018-07-31 99 Miscellaneous Download PDF file SWRAU
2018-06-11 - Website URL URL to website Delavan Municipal Well No. 4 EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-06-08 43 Site Activity Status Update Received Download PDF file SECOND QUARTER 2018 PROGRESS REPORT
2018-06-07 336 Superfund IC Plan or ICIAP Approved Download PDF file
2018-06-05 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file EXPLANATION OF SIGNIFICANT DIFFERENCES
2018-03-30 43 Site Activity Status Update Received Download PDF file FIRST QUARTER 2018 PROGRESS REPORT, SOURCE AREA REMEDIAL ACTION
2018-02-21 43 Site Activity Status Update Received Download PDF file REC'D ANNUAL PROGRESS REPORT 2017
2018-01-03 99 Miscellaneous REC'D DRAFT INSTITUIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN
2017-10-25 99 Miscellaneous Download PDF file REQUEST FOR INSTITUTIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN
2017-10-06 43 Site Activity Status Update Received Download PDF file 2017 THIRD QUARTER PROGRESS RPT
2017-06-09 43 Site Activity Status Update Received Download PDF file SECOND QUARTER 2017 PROGRESS REPOTT
2017-01-11 43 Site Activity Status Update Received Download PDF file 2016 ANNUAL PROGRESS RPT
2016-11-09 99 Miscellaneous ASSISTING EPA ON IC PLAN AND READY FOR REUSE STATUS
2016-02-02 43 Site Activity Status Update Received Download PDF file 2015 ANNUAL PROGRESS RPT
2015-12-09 99 Miscellaneous FIVE YEAR REVIEW APPROVED BY EPA 8-17-2015
2015-08-17 326 Superfund Five Year Review Report Signed Download PDF file
2015-02-26 43 Site Activity Status Update Received Download PDF file 2014 ANNUAL PROGRESS RPT
2015-02-09 99 Miscellaneous FIVE YEAR REVIEW IN PROGRESS
2014-02-24 43 Site Activity Status Update Received Download PDF file 2013 ANNUAL PROGRESS RPT
2013-02-22 43 Site Activity Status Update Received Download PDF file 2012 ANNUAL PROGRESS RPT
2012-02-15 43 Site Activity Status Update Received Download PDF file 2011 ANNUAL PROGRESS RPT
2011-03-28 43 Site Activity Status Update Received Download PDF file 2010 ANNUAL PROGRESS RPT
2010-09-23 326 Superfund Five Year Review Report Signed Download PDF file
2010-02-26 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT
2009-02-10 43 Site Activity Status Update Received Download PDF file 2008 ANNUAL PROGRESS REPORT
2008-03-12 43 Site Activity Status Update Received Download PDF file 2007 ANNUAL PROGRESS REPORT
2007-03-16 43 Site Activity Status Update Received Download PDF file 2006 ANNUAL PROGRESS REPORT
2006-04-25 99 Miscellaneous Download PDF file SOIL VAPOR AND EXTRACTION WELL ABANDOMENT FORMS
2005-09-27 326 Superfund Five Year Review Report Signed Download PDF file
2005-03-14 43 Site Activity Status Update Received Download PDF file 2004 ANNUAL PROGRESS REPORT
2004-03-29 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT, SOURCE AREA REMEDIAL ACTION
2003-01-28 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT AND REQUEST TO DISCONTINUE GROUNDWATER EXTRACTION
2002-01-10 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT AND REQUEST TO DISCONTINUE SOIL VAPOR EXTRACTION AND HEATED SOIL VAPOR EXTRACTION
2000-09-29 149 Remedial Action (RA) Design Report Approved
2000-09-29 220 Continuing Obligation - Soil at Industrial Levels
2000-09-29 228 Continuing Obligation - Site Specific Condition SOIL/GW VAPOR EXTRACTION SYS AT LF
2000-09-29 56 Continuing Obligation(s) Applied Download PDF file
2000-09-29 232 Continuing Obligation - Residual Soil Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2000-09-29 236 Continuing Obligation - Residual GW Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2000-09-28 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION
2000-09-28 99 Miscellaneous Download PDF file PRELIMINARY SITE CLOSEOUT REPORT
2000-06-19 311 Superfund Proposed Plan (PP) Issued DRAFT PROPOSED PLAN
1999-07-21 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT FEBRUARY 1998 THRU FEBRUARY 1999
1998-05-28 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT FEBRUARY 1997 THRU FEBRUARY 1998
1997-10-25 99 Miscellaneous Download PDF file PUBLIC HEALTH ASSESMENT
1997-09-30 99 Miscellaneous Download PDF file FINAL REPORT ON PILOT PROJECT BY HSVE METHOD
1997-05-28 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT FEBRUARY 1996 THRU FEBRUARY 1997
1997-01-01 99 Miscellaneous Download PDF file PROJECT REPORT ON PILOT SCALE TREATMENT BY HSVE METHOD
1996-03-20 43 Site Activity Status Update Received Download PDF file STORAGE BUILDING INVESTIGATION REPORT
1996-02-22 43 Site Activity Status Update Received Download PDF file ANNUAL PROGRESS REPORT JUNE 1994 THRU JUNE 1995
1994-12-06 43 Site Activity Status Update Received Download PDF file QUARTERLY PROGRESS REPORTS 1994 THROUGH 1995
1993-08-25 43 Site Activity Status Update Received Download PDF file PENTAIR RELEASE AGREEMENT
1993-03-18 321 Superfund: Final Design Plans Submittal
1993-03-12 307 Superfund Final Remedial Investigation (RI) Approval Download PDF file
1993-02-18 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL DESIGN/REMEDIAL ACTION WORK PLANS
1993-01-18 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM #4 -- CONTAMINANT EXTENT CHARACTERIZATION
1992-10-29 99 Miscellaneous Download PDF file DRAFT TECHNICAL MEMORANDUM #1 -- SOURCE CHARACTERIZATION
1992-09-29 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file FOCUSED FEASIBILITY STUDY FOR INTERIM REMEDIAL MEASURES
1992-07-17 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM #2 -- MIGRATION PATHWAY ASSESSMENT
1992-07-17 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM #3 -- BASELINE RISK ASSESMENT DATA SUMMARY
1992-07-17 99 Miscellaneous Indicates multiple files are linked to this action TECHNICAL MEMORANDUMS APPENDICES (VOL 1 & 2)
1991-10-01 99 Miscellaneous Download PDF file BASELINE RISK ASSESMENT PLAN
1991-06-18 99 Miscellaneous Download PDF file MONITOR WELL EVALUATION REPORT
1991-03-07 99 Miscellaneous DRAFT COMMUNITY RELATIONS PLAN
1991-02-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Indicates multiple files are linked to this action FS/RI PROJECT WORK PLANS
1991-01-14 99 Miscellaneous Download PDF file MISCELLANEOUS CORRESPONDENCE FROM 1991 TO 2004
1991-01-01 43 Site Activity Status Update Received Download PDF file MONTHLY PROGRESS REPORTS 1991 THROUGH 1994
1990-10-25 99 Miscellaneous Download PDF file SITE EVALUATION REPORT FOR RI/FS -- SUMMARY OF CURRENT SITE CONDITIONS
1990-10-25 99 Miscellaneous Download PDF file SITE EVALUATION REPORT FOR RI/FS APPENDICES E-H
1990-10-25 99 Miscellaneous Download PDF file SITE EVALUATION REPORT FOR RI/FS APPENDICES A-B
1990-10-25 99 Miscellaneous Indicates multiple files are linked to this action SITE EVALUATION REPORT FOR RI/FS APPENDIX C
1990-10-25 99 Miscellaneous Download PDF file SITE EVALUATION REPORT FOR RI/FS APPENDIX D
1990-09-21 305 Superfund Enforcement Documents - See Description Download PDF file CONTRACT BETWEEN WISCONSIN DEPARTMENT OF NATURAL RESOURCES AND STA-RITE INDUSTRIES, INC.
1990-04-10 99 Miscellaneous DRAFT POTENTIALLY REPONSIBLE PARTY SEARCH FILES
1988-04-04 99 Miscellaneous Download PDF file WATER TABLE MAP
1984-09-21 301 Superfund NPL, NPL Proposed or Alternative Approach Site 301 DATE BASED ON FINAL NPL LISTING DATE
1984-06-01 43 Site Activity Status Update Received Download PDF file ADDITIONAL SITE INVESTIGATION AND REMEDIAL ACTION RECOMMENDATIONS
1984-04-01 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file GROUNDWATER MONITORING AND REMEDIAL ACTION-INTERIM REPORT
1984-01-01 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION AT PLANT 2 SUMP
1983-12-01 43 Site Activity Status Update Received Download PDF file GROUNDWATER MODELING OF SOLVENT
1983-06-01 350 Superfund Site Assessment Preliminary Assessment (PA)
1983-05-12 319 Superfund Site Assessment HRS Scoring Package DRAFT HAZARD RANKING SCORE
1983-05-05 351 Superfund Site Assessment Site Inspection (SI) Download PDF file SITE INSPECTION REPORT
1983-05-01 1 Notification of Hazardous Substance Discharge
1983-05-01 43 Site Activity Status Update Received Download PDF file INVESTIGATION OF SOLVENT CONTAMINATION
1980-02-08 99 Miscellaneous Download PDF file MISCELLANEOUS CORRESPONDENCE FROM 1980 TO 1990
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
DNR Project Manager
BRIAN WAITE  brian.waite@wisconsin.gov
529579 | 02-65-529579
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages