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

 
02-28-176509 D B OAKS LTD PROPERTY
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WAND CORP JEFFERSON STH CNTRL
Address Municipality
700 OAK ST FORT ATKINSON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 34, T06N, R14E 42.9381069 -88.8352925 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
128003260 1995-05-02
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2025-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2024 - 12/31/2024
2024-11-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2024-09-13 99 Miscellaneous Download PDF file NEW ATTORNEYS REPRESENTING INGERSOLL RAND
2024-08-28 98 Technical Assistance Provided TELECONFERENCE HELD - - CLOSURE, OFFSITE IMPACTS, CAP AND SI WORK, ASKED FOR SITE FILE
2024-08-08 97 Technical Assistance Request Received (fee) Download PDF file DICUSSING NEXT STEPS
2024-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-17 43 Site Activity Status Update Received Download PDF file NR 716.14 DATA TRANSMITTAL
2023-08-08 43 Site Activity Status Update Received Download PDF file NR 716.14 DATA TRANSMITTAL
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-18 43 Site Activity Status Update Received Download PDF file NR 716.14 DATA TRANSMITTAL
2023-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-10-11 43 Site Activity Status Update Received Download PDF file QUARTERLY SAMPLING EVENT TO COMPLY WITH 10 DAY NOTICE
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-16 43 Site Activity Status Update Received Download PDF file SAMPLING RESULTS NOTIFICATION
2022-02-07 99 Miscellaneous Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2022-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-05 43 Site Activity Status Update Received Download PDF file PROPOSED ADDITIONAL GROUNDWATER MONITORING ACTIVITIES AND VAPOR MITIGATION SYSTEM INSTALLATION
2021-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-09 43 Site Activity Status Update Received Download PDF file SAMPLE RESULTS
2021-04-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-12 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS
2021-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-29 99 Miscellaneous Download PDF file APPLIES TO ALL THREE 12/21/2020 ACTIONS
2020-12-28 43 Site Activity Status Update Received Download PDF file SAMPLE RESULTS
2020-12-21 43 Site Activity Status Update Received Download PDF file RESULTS
2020-12-21 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2020-12-16 130 DNR Regulatory Reminder Sent Download PDF file 0
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-14 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS
2020-08-14 43 Site Activity Status Update Received Download PDF file SUB-SLAB VAPOR SAMPLES
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-16 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2020-06-11 199 Info. Received or Request Ended (Fee-Based or Closure) Download PDF file
2020-05-20 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADDITIONAL INFORMATION NEEDED
2020-05-06 98 Technical Assistance Provided Download PDF file
2020-04-27 99 Miscellaneous Download PDF file QUESTIONS ON DB OAK HAZARDOUS WASTE DETERMINATION REQUEST.
2020-04-10 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2020-03-31 97 Technical Assistance Request Received (fee) Download PDF file HAZARDOUS WASTE DETERMINATION
2020-03-13 43 Site Activity Status Update Received Download PDF file SAMPLE RESULTS NOTIFICATION
2020-02-12 99 Miscellaneous Download PDF file NO HAZARDOUS WASTE FILE REMAINS
2020-02-07 99 Miscellaneous SAMPLING RESULTS NOTIFICATION
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-08 43 Site Activity Status Update Received Download PDF file ADDITIONAL SUB-SLAB VAPOR RESULTS
2019-10-22 43 Site Activity Status Update Received Download PDF file PRESSURE FIELD TEST AND MITIGATION SYSTEM DESIGN
2019-10-18 43 Site Activity Status Update Received Download PDF file ADDITIONAL SUB SLAB VAPOR RESULTS
2019-10-15 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2019-10-09 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLING RESULTS
2019-09-30 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING RESULTS
2019-09-30 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING RESULTS- CONTAMINANT DETECTED ABOVE DNR SCREENING
2019-09-23 3 Notice of Noncompliance (NON) Issued Download PDF file CALL FOR IMMEDIATE ACTIONServes as first required notice under 728.11
2019-08-21 43 Site Activity Status Update Received Download PDF file RESULTS OF THE ADDITIONAL ENVIRONMENTAL SERVICES
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-13 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2018-08-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-08-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-07-31 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED SIWP
2018-07-25 43 Site Activity Status Update Received Download PDF file RESPONSE TO PARTIAL APPROVAL OF REVISED WORK PLAN FOR CONDUCTING ENVIRONMENTAL SERVICES
2018-06-20 81 Site Investigation Workplan (SIWP) Not Approved Download PDF file PARTIAL APPROVAL
2018-06-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-03-02 81 Site Investigation Workplan (SIWP) Not Approved Download PDF file
2018-02-15 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-11-16 97 Technical Assistance Request Received (fee) Download PDF file
2017-11-16 98 Technical Assistance Provided
2017-11-10 99 Miscellaneous Download PDF file RE: DB OAK FILE REVIEW
2017-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-27 99 Miscellaneous Download PDF file CONTAINED OUT HAZARDOUS WASTE DETERMINATION APPROVAL
2017-06-26 98 Technical Assistance Provided Download PDF file
2017-03-15 97 Technical Assistance Request Received (fee) Download PDF file SEDIMENT REMEDIATION WORKPLAN AND CONTAINED OUT HAZARDOUS WASTE DETERMINATION REQUEST
2017-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-12 43 Site Activity Status Update Received Download PDF file SEDIMENT SAMPLE RESULTS AND UPDATE
2016-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-08 43 Site Activity Status Update Received Download PDF file GWM REPORT
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-12 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2015-11-16 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-05 43 Site Activity Status Update Received Download PDF file DB OAK MEMO SEPTEMBER 2014.PDF; SVE_PIPING_MAP
2014-08-21 99 Miscellaneous Download PDF file REVIEW OF FILE
2014-06-09 43 Site Activity Status Update Received Download PDF file STATUS REPORT
2013-05-20 43 Site Activity Status Update Received Download PDF file 2012 GWM REPORT
2012-07-23 43 Site Activity Status Update Received Download PDF file GWM SUMMARY
2012-07-11 99 Miscellaneous OVERVIEW OF GWM
2012-06-04 43 Site Activity Status Update Received Download PDF file GWM REPORT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-01 43 Site Activity Status Update Received Download PDF file ANNUAL GWM REPORT
2011-05-10 64 Inject/Infiltrate Request Approved Download PDF file
2011-05-02 99 Miscellaneous Download PDF file QUES. ON DB OAKS - INJECTION PLANS
2010-05-19 43 Site Activity Status Update Received Download PDF file FINAL GROUNDWATER MONITORING REPORT
2009-10-27 43 Site Activity Status Update Received Download PDF file STATUS REPORT ON INJECTION
2009-05-21 64 Inject/Infiltrate Request Approved Download PDF file
2009-05-05 63 Inject/Infiltrate Request Received (fee)
2009-05-05 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORK PLAN FOR IN-SITU TREATMENT USING BIOLOGICAL REDUCTIVE DE-CHLORINATION
2009-04-23 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2008-03-10 43 Site Activity Status Update Received Download PDF file SECOND QUARTERLY PROGRESS REPORT
2007-12-21 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2007-12-07 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2007-07-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2007-05-09 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2006-08-25 149 Remedial Action (RA) Design Report Approved Download PDF file
2006-08-15 148 Remedial Action Design Report Received (fee) Download PDF file
2006-05-03 43 Site Activity Status Update Received Download PDF file SUPPLEMENTAL HYDROGEOLOGIC SITE INVESTIGATION STATUS REPORT
2006-01-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2005-11-30 97 Technical Assistance Request Received (fee)
2005-11-30 98 Technical Assistance Provided Download PDF file
2005-11-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2005-02-15 43 Site Activity Status Update Received Download PDF file HYDROGEOLOGIC SITE INVESTIGATION STATUS REPORT
2004-11-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2004-05-18 99 Miscellaneous Download PDF file 30-DAY EXTENSION, NEW OWNERS LETTER
2004-05-17 3 Notice of Noncompliance (NON) Issued Download PDF file
2004-04-12 99 Miscellaneous Download PDF file ENCLOSURES FOR THE MARCH 9, 2004 LETTER
2004-03-09 2 Responsible Party (RP) letter sent Download PDF file
2004-02-02 200 Push Action Taken
2004-01-01 99 Miscellaneous Download PDF file CORRESPONDENCE FROM 2017 THROUGH 2004
1995-05-02 1 Notification of Hazardous Substance Discharge
1995-05-02 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
1994-03-28 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
JOHN VAN LIESHOUT 22 E MIFFLIN ST STE 700, MADISON, WI 53703
D B OAKS LTD PARTNERSHIP 1000 NORTH WATER STREET, SUITE 1700, MILWAUKEE, WI 53202
DNR Project Manager
BRIAN WAITE  brian.waite@wisconsin.gov
176509 | 02-28-176509
BOTW Release 4.3 | 4/16/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages