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

 
02-36-555544 JAGEMANN PLATING CO INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
JAGEMANN PLATING CO INC MANITOWOC NORTHEAST
Address Municipality
1324 S 26TH ST MANITOWOC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 25, T19N, R23E 44.0831187 -87.6816333 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File; Site File 2010 thru 10/15/2014 UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
436041980 2010-07-07
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Site Files
Name File
Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-04-11 43 Site Activity Status Update Received Download PDF file REMEDIAL PROGRESS AND RESULTS REPORT, FIRST QUARTER 2024 (GROUNDWATER, VAPOR, METHANE GAS)
2024-04-02 7 Environmental Consultant Hired Download PDF file R. SCOTT POWELL FROM ENVIROFORENSICS TOOK OVER FOR WAYNE FASSBENDER
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-22 43 Site Activity Status Update Received Download PDF file REMEDIAL PROGRESS AND RESULTS REPORT; GW MONITOR VOC AND PFAS, METHANE MONITOR, ADD'L VAPOR SI
2023-12-13 364 VAL and/or VRSL Exceeded
2023-11-17 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2023-11-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file FURTHER SITE INVESTIGATION AND COMPLIANCE UPDATES
2023-10-24 43 Site Activity Status Update Received Download PDF file GROUNDWATER AND VAPOR SAMPLING UPDATE AND TIMING OF NEXT WORK PLAN SUBMITTAL
2023-08-24 43 Site Activity Status Update Received Download PDF file 3RD QUARTERLY POST-REMEDIAL SAMPLING RESULTS
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-30 43 Site Activity Status Update Received Download PDF file A-1 RADON PRESSURE FIELD EXTENSION READINGS AND SUB-SLAB VAPOR MITIGATION SYSTEM PERFORMANCE
2023-06-02 99 Miscellaneous Download PDF file PREVIOUS OUTSTANDING ITEMS FOR OM&M & VAPOR AND QUESTIONS REGARDING PREVIOUSLY PROPOSED WORK
2023-05-12 43 Site Activity Status Update Received Download PDF file 2ND QUARTERLY POST-REMEDIAL SAMPLING RESULTS
2023-02-21 43 Site Activity Status Update Received Download PDF file 1ST QUARTERLY POST-REMEDIAL SAMPLING RESULTS AND ONE SUB-SLAB VAPOR SAMPLE IN MOST CONTAMINATED AREA
2023-02-13 43 Site Activity Status Update Received Download PDF file ENVIROFORENSICS CONTACT CHANGE TO WAYNE FASSBENDER
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-05 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file FULL SCALE INJECTION DOCUMENTATION
2022-11-18 99 Miscellaneous Download PDF file DNR RESPONSE TO RAP-IMPLEMENT FULL SCALE INJECTION UNDER CURRENT INJECTION & WPDES PERMIT APPROVALS
2022-11-18 99 Miscellaneous Download PDF file DNR RESPONSE TO ADDITIONAL INVESTIGATION - MORE INVESTIGATION NEEDED & CONTINUE MONITORING PFAS
2022-11-10 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file FOR FULL SCALE INJECTION IMPLEMENTATION
2022-10-26 43 Site Activity Status Update Received Download PDF file NR 716.14 DATA TRANSMITTAL - SOIL AND GROUNDWATER SAMPLING RESULTS
2022-10-25 43 Site Activity Status Update Received Download PDF file ADDT'L SOIL AND GROUNDWATER INVESTIGATION WORK FROM MAY 2022 WORK PLAN COMPLETED
2022-10-21 43 Site Activity Status Update Received Download PDF file PILOT INJECTION & GW MONITORING COMPLETED, FULL SCALE PLAN TO BE SUBMITTED FOR NOV 2022 START
2022-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-11 43 Site Activity Status Update Received Download PDF file INJECTION PILOT STUDY TO BEGIN ON JULY 18, 2022
2022-06-13 64 Inject/Infiltrate Request Approved Download PDF file
2022-06-08 63 Inject/Infiltrate Request Received (fee) Download PDF file
2022-05-31 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2022-05-24 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDITIONAL SOIL AND GROUNDWATER SAMPLE LOCATIONS FOR DEGREE AND EXTENT AND SAMPLE EXISTING WELLS
2022-05-18 99 Miscellaneous Download PDF file DNR COMMENTS FOR VAPOR INVESTIGATION AND MONITORING
2022-04-20 99 Miscellaneous Download PDF file DNR COMMENTS FOR OPERATION, MONITORING, & MAINTENANCE PLAN
2022-03-24 43 Site Activity Status Update Received Download PDF file SOIL AND GROUNDWATER RESULTS FOR VOCS, METALS, AND PFAS
2022-03-24 43 Site Activity Status Update Received Download PDF file RPT WITH CORRECTED VAPOR FIGURE FROM VAPOR & INDOOR AIR RESULTS RPT PREVIOUSLY SUBMITTED 02/17/2022
2022-02-17 43 Site Activity Status Update Received Download PDF file JANUARY 2022 SUB-SLAB VAPOR AND INDOOR AIR MONITORING RESULTS FROM INTERIM ACTION RPT & OM&M PLAN
2022-01-14 43 Site Activity Status Update Received Download PDF file PFAS GROUNDWATER RESULTS FROM CURRENT MONITORING WELLS ON-SITE
2022-01-14 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 43 OF SAME DATE FOR DOCUMENTATION
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-10 43 Site Activity Status Update Received Download PDF file DEPT OF HEALTH SERVICES COMMENTS ON VAPOR MONITORING PLAN INCLUDED IN INTERIM ACTION DOC RPT
2021-12-09 36 Site Investigation Workplan (SIWP) Approved Download PDF file COMMENTS INCLUDED FOR ADDT'L EVALUATION & REPORTING FOR INVESTIGATION AND REMEDIAL ACTION PLANNING
2021-11-29 99 Miscellaneous Download PDF file APPROVAL TO SAMPLE OUTSIDE WELLS PRIOR TO OFFICIAL SI WORK PLAN APPROVAL LETTER
2021-11-12 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file INCLUDES SUPPLEMENTAL INVESTIGATION RESULTS FOR VAPOR, INDOOR AIR, SEWER VAPOR, & GROUNDWATER
2021-11-10 126 Interim Action Report Received (non-fee) Download PDF file DOCUMENTATION REPORT AND OPERATION, MONITORING, & MAINTENANCE PLAN
2021-09-16 99 Miscellaneous Download PDF file CORRESPONDENCE FOR INTERIM ACTION PLANNING TO ADDRESS ON-SITE VAPOR CONCERNS
2021-08-05 99 Miscellaneous Download PDF file REMINDER THAT PFAS SAMPLING SHOULD OCCUR PRIOR TO REMEDIATION
2021-07-07 99 Miscellaneous Download PDF file VAPOR REVIEW AND DNR CONSULT WITH DHS
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-23 43 Site Activity Status Update Received Download PDF file SUMMARY OF SUB-SLAB, INDOOR AIR, AND SANITARY SEWER VAPOR RESULTS
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-24 99 Miscellaneous Download PDF file CLARIFICATIONS ON PROPOSED VAPOR PIN SAMPLE LOCATIONS
2021-03-09 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SUPPLEMENTAL SITE INVESTIGATION RESULTS AND PROPOSED ADDITIONAL WORK
2021-01-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-02 99 Miscellaneous Download PDF file CLARIFICATIONS ON THE VAPOR MITIGATION SYSTEM, OMM PLAN, AND VAPOR INVESTIGATION
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-29 43 Site Activity Status Update Received Download PDF file OPERATION, MONITORING, AND MAINTENANCE PLAN FOR VAPOR MITIGATION SYSTEM
2020-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-01 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM/OMM INSPECTION AND COORDINATION OF ADDT'L VAPOR SAMPLING
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-17 43 Site Activity Status Update Received Download PDF file DOCUMENTATION OF SANITARY SEWER AND STORM UTILITIES
2019-12-03 99 Miscellaneous Download PDF file VAPOR REVIEW
2019-11-12 116 PFAS Sampling Required Download PDF file PFAS SAMPLING WORKPLAN REQUEST DUE: 01/13/2020
2019-07-23 114 PFAS Scoping Statement Received SITE REVIEWED BY DNR FOR PFAS SAMPLING REQUIREMENT PRIOR TO FORMAL SCOPING PROCESS IMPLEMENTATION
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-19 43 Site Activity Status Update Received Download PDF file MARCH 2019 GROUNDWATER SAMPLING
2019-02-19 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING RESULTS FOR OFF-SITE PROPERTY
2019-02-05 43 Site Activity Status Update Received Download PDF file UPDATES ON SUB-SLAB VAPOR SAMPLING ON OFF-SITE PROPERTY
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-17 99 Miscellaneous Download PDF file CLARIFICATION ON SUB-SLAB VAPOR SAMPLE LOCATIONS
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-08 43 Site Activity Status Update Received Download PDF file RESPONSE TO ADDITIONAL INVESTIGATION FOLLOW UP QUESTIONS
2017-11-28 99 Miscellaneous Download PDF file ADDT'L INVESTIGATION FOLLOW-UP QUESTIONS
2017-11-20 99 Miscellaneous Download PDF file CLARIFICATION REQUESTED FOR ADDT'L PROPOSED SITE INVESTIGATION
2017-10-16 43 Site Activity Status Update Received Download PDF file UPDATE TO OFF-SITE PROPERTY OWNERS FOR SI & NEXT STEPS
2017-10-13 43 Site Activity Status Update Received Download PDF file ADDT'L INFO FOR PROPOSED SITE INVESTIGATION
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-24 99 Miscellaneous Download PDF file CLARIFICATIONS FOR SI REPORT
2017-04-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-02-17 43 Site Activity Status Update Received Download PDF file NEW WELLS INSTALLED AND SAMPLED, ADDT'L SI REPORT TO BE SUBMITTED
2017-02-10 99 Miscellaneous Download PDF file STATUS UPDATE REQUESTED
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-11 43 Site Activity Status Update Received Download PDF file REQUEST FOR PERMISSION TO INSTALL GW MONITORING WELLS & PIEZOMETERS OFF-SITE
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-20 99 Miscellaneous Download PDF file STATUS UPDATE REQUESTED FOR ADDT'L SI ACTIVITES
2016-04-01 99 Miscellaneous Download PDF file REQUEST STATUS UPDATE FOR ADDT'L SITE INVESTIGATION ACTIVITIES
2016-02-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-06 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REC'D: INTERIM ACTIONS BEING CONDUCTED AT SITE
2015-09-11 99 Miscellaneous Download PDF file STATUS UPDATE REQUEST LETTER ISSUED
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-14 99 Miscellaneous Download PDF file REQUEST STATUS UPDATE
2015-02-16 99 Miscellaneous Download PDF file NEW DNR PROJECT MANAGER ASSIGNED
2015-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-28 36 Site Investigation Workplan (SIWP) Approved Download PDF file APPROVED W/CONDITIONS
2014-10-15 199 Additional Information Received (Fee-Based or Closure) CONSULTANT PROVIDED INFORMATION REQUESTED BY THE DEPT
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-19 198 Request for Additional Information (Fee-Based or Closure) REQUEST FOR ADDT'L INFORMATION
2014-07-10 135 Site Investigation Workplan (SIWP) Received (fee)
2014-03-24 99 Miscellaneous TELCON WITH CONSULTANT ABOUT VI RESULTS AND FURTHER WORK
2014-01-27 43 Site Activity Status Update Received TVI MONITORING TO BE COMPLETED ON 2/9/2014. GW MONITORING ON 3/2014
2013-06-14 43 Site Activity Status Update Received NEW MWS INSTALLED & TO BE SAMPLED IN JULY 2013
2013-03-01 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NOTICE TO PROCEED WITH FINAL WORKPLAN
2013-02-27 35 Site Investigation Workplan (SIWP) Received (non-fee) REVISED FINAL SI WORKPLAN WITH VI WORKPLAN RECEIVED
2013-02-18 99 Miscellaneous DEPT REVIEW COMMENTS ON SIWP
2013-02-08 43 Site Activity Status Update Received CONSULTANT MEETING WITH RP ON FEB 11 TO DISCUSS PROPOSED WP
2013-01-25 3 Notice of Noncompliance (NON) Issued NON - FAILURE TO COMPLETE SI IN A TIMELY MANNER
2012-10-22 99 Miscellaneous CONSULTANT WORKING ON CONTRACT TO COMPLETE ENVIRONMENTAL WORK
2012-10-19 99 Miscellaneous STATUS UPDATE REQUESTED
2012-06-14 43 Site Activity Status Update Received COMPLETING COMPLIANCE AUDIT, VI INVESTIGATION WORK TO START IN JULY 2012
2012-06-12 99 Miscellaneous STATUS UPDATED REQUESTED
2011-12-07 43 Site Activity Status Update Received WELLS SAMPLED IN FALL, LOOKING AT POTENTIAL VI ISSUES
2011-12-06 99 Miscellaneous STATUS UPDATE REQUESTED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-28 43 Site Activity Status Update Received ADDITIONAL WEL INSTALLATION POSTPONED TO MARCH 2011
2010-12-16 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NTP WITH ADDITIONAL BORINGS AND MONITORING WELLS
2010-12-13 37 Site Investigation Report (SIR) Received (non-fee) PROJECT STATUS UPDATE: RECENT SI ACTIVITIES
2010-08-02 35 Site Investigation Workplan (SIWP) Received (non-fee) NTP ON SWIP RECEIVED FROM ROBERT E LEE
2010-07-27 43 Site Activity Status Update Received REL HIRED AS CONSULTANT
2010-07-12 2 Responsible Party (RP) letter sent
2010-07-07 1 Notification of Hazardous Substance Discharge WATER SAMPLING - 6/22/2010
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Chromium Metals
Per- and Polyfluoroalkyl Substances Industrial Chem
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
JAGEMANN PLATING CO INC 1324 S 26TH ST, MANITOWOC, WI 54220
DNR Project Manager
TAUREN BEGGS  tauren.beggs@wisconsin.gov
555544 | 02-36-555544
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages