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

 
02-13-587341 ROCKGEN ENERGY CENTER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ROCKGEN ENERGY CENTER DANE STH CNTRL
Address Municipality
2346 CLEARVIEW RD CAMBRIDGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 23, T06N, R12E 42.9760068 -89.0490887 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
113308030 2021-03-19
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
Actions and Documents
Date Code Name File Comment
2024-04-24 43 Site Activity Status Update Received Indicates multiple files are linked to this action Q1 2024 GROUNDWATER RESULTS
2024-03-22 43 Site Activity Status Update Received Indicates multiple files are linked to this action STORMWATER RESULTS
2024-03-06 99 Miscellaneous Download PDF file 2023 ANNUAL COVER SYSTEM MAINTENANCE INSPECTION REPORT
2024-01-23 195 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 Indicates multiple files are linked to this action Q4 2023 GROUNDWATER RESULTS
2023-10-16 43 Site Activity Status Update Received Indicates multiple files are linked to this action Q3 2023 GROUNDWATER RESULTS
2023-10-16 43 Site Activity Status Update Received Download PDF file STORMWATER RETENTION BASIN SOIL RESULTS
2023-08-03 43 Site Activity Status Update Received Indicates multiple files are linked to this action Q2 2023 GROUNDWATER RESULTS 1 OF 2
2023-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-21 43 Site Activity Status Update Received Download PDF file SURFACE WATER RESULTS FOR STORMWATER RETENTION BASIN - SAMPLE COLLECTED ON 4/4/23
2023-04-21 43 Site Activity Status Update Received Download PDF file SURFACE WATER RESULTS FOR STORMWATER RETENTION BASIN - SAMPLE COLLECTED ON 4/5/23
2023-03-23 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2023-03-21 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file SUPPLEMENTAL SIWP ADDENDUM
2023-03-10 99 Miscellaneous Download PDF file CAP MAINTENENCE PLAN
2023-02-23 99 Miscellaneous ACCCESS AGREEMENT DOC MEMO
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-22 153 Remedial Action (RA) Documentation Report Approved Download PDF file ADDITIONAL SOIL SAMPLING REQUESTED
2023-01-20 98 Technical Assistance Provided Download PDF file NOTES FROM TECH ASSIST MEETING 12/9/2022
2023-01-06 28 Phase I Environmental Site Assessment (ESA) Rpt Received Indicates multiple files are linked to this action
2022-12-12 43 Site Activity Status Update Received Download PDF file STATUS REPORT REC
2022-12-09 99 Miscellaneous Download PDF file TECH ASSIST MEETING WITH TRC AND ROCKGEN
2022-12-01 97 Technical Assistance Request Received (fee) TECH ASSIST MEETING ON 12/9/2022
2022-10-07 152 Remedial Action Documentation Report Received (fee) Download PDF file
2022-09-12 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2022-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-26 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2022-04-11 38 Site Investigation Report (SIR) Approved Download PDF file
2022-03-02 43 Site Activity Status Update Received Download PDF file STATUS REPORT
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-05 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-09-24 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2021-08-13 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2021-08-13 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2021-08-06 43 Site Activity Status Update Received Download PDF file SUPPLEMENTAL SITE INVESTIGATION WORKPLAN
2021-08-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2021-07-30 43 Site Activity Status Update Received Download PDF file ANALYTICALS
2021-07-30 149 Remedial Action (RA) Design Report Approved Download PDF file
2021-07-30 99 Miscellaneous PRIVATE WELL TESTING RESULTS
2021-07-26 148 Remedial Action Design Report Received (fee) Download PDF file
2021-07-26 43 Site Activity Status Update Received Download PDF file INTERIM ACTION WORKPLAN
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-16 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-07-16 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-05-28 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESUTS
2021-05-28 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2021-05-28 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2021-05-07 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-05-07 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-05-07 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2021-04-09 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2021-04-09 116 PFAS Sampling Required
2021-04-06 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2021-04-06 114 PFAS Scoping Statement Received
2021-03-23 2 Responsible Party (RP) letter sent Download PDF file
2021-03-19 1 Notification of Hazardous Substance Discharge Download PDF file
2021-03-19 43 Site Activity Status Update Received Download PDF file LAB RESULTS
2021-03-19 120 PFAS Sampling Completed - Actionable Levels Detected
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to VPLE (On Property) 06-13-590167 ROCKGEN ENERGY CENTER
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
DENNIS OEHRING 2346 CLEAR VIEW RD, CAMBRIDGE, WI 53523
ROCKGEN ENERGY LLC 2346 CLEAR VIEW RD, CAMBRIDGE, WI 53523
DNR Project Manager
LUKE LAMPO  luke.lampo@wisconsin.gov
587341 | 02-13-587341
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages