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

 
02-65-245827 TRENT TUBE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
2188 CHURCH ST WALWORTH SOUTHEAST
Address Municipality
2188 CHURCH ST EAST TROY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 29, T04N, R18E 42.7815226 -88.40361 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
TRENT TUBE MAIN PLT 1
Additional Activity Details Acres
12
Facility ID PECFA No. EPA ID Start Date End Date
265097030 2000-03-15
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-06-21 199 Additional Information Received (Fee-Based or Closure) SITE MEETING
2024-05-01 198 Request for Additional Information (Fee-Based or Closure) WAITING FOR SITE MEETING
2024-04-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2024-01-05 364 VAL and/or VRSL Exceeded
2023-09-29 140 Site Investigation Report (SIR) Not Approved Download PDF file
2023-02-21 98 Technical Assistance Provided Download PDF file TECH ASSIST OUT FOR 6/12/19
2022-12-08 137 Site Investigation Report (SIR) Received (fee) Download PDF file CHECK # 277384
2021-10-12 99 Miscellaneous Download PDF file INJECTION PERMIT EXTENSION
2021-09-23 43 Site Activity Status Update Received Download PDF file REQUEST FOR EXTENSION AND CONTINUATION OF GROUNDWATER TREATMENT INJECTION PROGRAM
2021-05-21 43 Site Activity Status Update Received Download PDF file SEMIANNUAL GROUNDWATER SAMPLING REPORT (NOVEMBER 2020)
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-27 99 Miscellaneous Download PDF file GROUNDWATER REMEDIATION SCOPE OF WORK & TEMPORARY EXEMPTION REQUEST FOR GROUNDWATER REMEDIAL ACTION
2020-07-21 43 Site Activity Status Update Received Download PDF file PILOT TEST IMPLEMENTATION REPORT
2020-07-21 43 Site Activity Status Update Received Download PDF file GROUNDWATER REMEDIATION SCOPE OF WORK AND TEMPORARY EXEMPTION REQUEST FOR GROUNDWATER REMEDIAL ACTI
2020-07-21 99 Miscellaneous Download PDF file COVER LETTER
2020-06-09 43 Site Activity Status Update Received Download PDF file GW SAMPLING
2019-10-22 43 Site Activity Status Update Received PCB GRID SAMPLING AND AOC WASTE CHARACTERIZATION REPORT
2019-10-07 98 Technical Assistance Provided Download PDF file
2019-09-23 97 Technical Assistance Request Received (fee)
2019-09-19 43 Site Activity Status Update Received Download PDF file GROUNDWATER REMEDIATION SCOPE OF WORK AND TEMPORARY EXEMPTION REQUEST FOR GW REMEDIAL ACTION
2019-09-18 43 Site Activity Status Update Received Download PDF file 2019 ANNUAL (JUNE 2019 EVENT) GROUNDWATER SAMPLING REPORT
2019-06-13 43 Site Activity Status Update Received Download PDF file JUNE 12, 2019 TRENT.TUBE PCB SOIL SAMPLING AND AOC MATERIAL CHARACTERIZATION PLAN
2019-06-12 43 Site Activity Status Update Received Download PDF file PCB SOIL SAMPLING AND AOC MATERIAL CHARACTERIZATION PLAN
2019-06-12 97 Technical Assistance Request Received (fee) Download PDF file PCB SOIL SAMPLING AND AOC MATERIAL CHARACTERIZATION PLAN
2019-06-10 43 Site Activity Status Update Received Download PDF file PROPOSED SCHEDULE OF ACTIVITIES
2019-02-28 43 Site Activity Status Update Received Download PDF file SEMI ANNUAL SAMPLING REPORT
2018-08-09 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2018-07-05 43 Site Activity Status Update Received Download PDF file GROUP A CLOSURE APP PCB BORINGS 1 4 AND 6 FURTHER SAMPLING DELINEATOIN RESULTS REPORT
2018-04-06 43 Site Activity Status Update Received Download PDF file SEMI ANNUAL GW SAMPLING
2018-03-06 43 Site Activity Status Update Received Download PDF file GW SAMPLING
2017-05-03 80 Closure Not Recommended ADDITIONAL SAMPLING NEEDED
2017-04-17 79 Case Closure Review Request Received AUTO-ENTERED
2017-04-17 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2017-04-17 199 Additional Information Received (Fee-Based or Closure) AR Restart
2017-03-30 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2017-03-30 710 Database Fee Paid for Soil Continuing Obligation(s)
2017-03-30 779 Case Closure Review Fee Received Download PDF file
2017-03-27 99 Miscellaneous PROGRESS REPORT
2017-03-23 92 Operation & Maintenance (O&M) Report Received (non-fee)
2016-08-07 43 Site Activity Status Update Received PROGRESS REPORT
2016-05-27 99 Miscellaneous PROGRESS REPORT
2016-03-30 99 Miscellaneous REGULATORY CORRESPONDENCE WITH COLTECH
2016-03-19 99 Miscellaneous REGULATORY CORRESPONDENCE WITH COLTECH
2016-02-29 99 Miscellaneous REGULATORY CORRESPONDENCE WITH COLTECH
2016-02-29 99 Miscellaneous REGULATORY CORRESPONDENCE WITH COLTECH
2016-01-25 43 Site Activity Status Update Received UPDATE
2016-01-11 43 Site Activity Status Update Received
2015-12-21 37 Site Investigation Report (SIR) Received (non-fee)
2015-12-21 43 Site Activity Status Update Received
2015-10-28 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION
2015-10-28 43 Site Activity Status Update Received PROGRESS REPORT
2015-09-02 36 Site Investigation Workplan (SIWP) Approved
2015-06-16 43 Site Activity Status Update Received Download PDF file 2015 2ND QUARTER GW SAMPLING RESULTS NOTIFICATION
2015-05-29 18 Administrative or Consent Order Issued
2015-04-01 35 Site Investigation Workplan (SIWP) Received (non-fee)
2014-08-20 99 Miscellaneous CONTINGENCY & EMERGENCY PLAN FOR SITE REMEDIAL ACTIVITIES
2014-02-17 99 Miscellaneous REC'D RESPONSE TO N O V
2014-02-05 99 Miscellaneous REC'D TRANSACTION HISTORY OF CRUCIBLE & CMERT
2013-10-11 99 Miscellaneous REQUEST FOR STATUS UPDATE
2012-11-02 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file FLUME ABANDONMENT REPORT - RECD 05-07-2024
2012-08-28 99 Miscellaneous STATUS UPDATE MTG W/RP & CONSULTANT ON 08-20 -2012
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-04-19 97 Technical Assistance Request Received (fee) REC'D CK# 55653 $500.00
2010-04-19 98 Technical Assistance Provided
2009-02-25 43 Site Activity Status Update Received RE'C 2008 ANNUAL STATUS REPT
2007-10-26 99 Miscellaneous 2007 HONEY CREEK SEDIMENT STUDY
2007-09-17 92 Operation & Maintenance (O&M) Report Received (non-fee) 2006-2007 ANNUAL REMEDIAL SYSTEM PERFORMANCE MONITORING REPORT
2007-07-26 43 Site Activity Status Update Received REC'D UTILITY CORRIDOR INV REPT
2007-03-06 43 Site Activity Status Update Received REC'D 03/06 THRU 02/07
2006-12-09 92 Operation & Maintenance (O&M) Report Received (non-fee) 2006-2006 REMEDIAL SYSTEM O&M REPORT
2004-03-05 40 Remedial Action Options Report (RAOR) Approved SF-SOIL MANAGEMENT PLAN
2004-02-23 99 Miscellaneous CH. 30 PERMIT ISSUED FOR HONEY CREEK POINT WELLS (PER RAOR SOIL MAN. PLAN)
2004-02-16 99 Miscellaneous REC'D CONST. COMPLETION & GW REM. SYS. REPT
2003-12-19 99 Miscellaneous SF. REDUCE GWM FREQUENCY & ABD. BACKGROUND GWM WELLS APPROVED
2003-10-16 99 Miscellaneous REC'D DISCHARGE MONITOR. REPT N0. 1
2003-09-05 43 Site Activity Status Update Received REC'D 2002-2003 ANNUAL REMEDIAL SYS. PERFORM. REPT
2003-06-16 99 Miscellaneous REC'D REQT. REDUCE GW MONITORING FREQ.
2003-03-11 99 Miscellaneous SF.REQT TO REDUCE GWM FREQUENCY SEE 02-65-024633
2003-03-03 143 Remedial Action Options Report (RAOR) Received (fee) SF.REC'D CK#43908 $750.00 - SOIL MANAGEMENT PLAN
2003-02-03 37 Site Investigation Report (SIR) Received (non-fee) SF. HONEY CREEK SI REPORT
2002-11-12 99 Miscellaneous REMEDIAL ACTION OPTIONS REPORT W/O FEE - SOIL MANAGEMENT PLAN
2002-09-16 99 Miscellaneous ANNUAL REMEDIAL SYSTEM PERFOR. MONITORING RPT 2001/02
2001-11-15 99 Miscellaneous DISCHARGE MONITORING REPORT
2001-10-01 99 Miscellaneous CONSTRUCTION COMPLETION REPORT
2001-09-25 99 Miscellaneous DISCHARGE MONITORING REPORT
2001-09-05 99 Miscellaneous ANNUAL REMEDIAL SYS. PERFORM. MONITORING REPORT
2001-08-23 92 Operation & Maintenance (O&M) Report Received (non-fee)
2001-06-14 43 Site Activity Status Update Received JH. RECVD QUARTERLY RPT
2001-03-01 99 Miscellaneous DISCHARGE MONITORING REPORT RECVD
2001-02-27 43 Site Activity Status Update Received
2001-02-05 99 Miscellaneous DISCHARGE MONITORING REPORT (DECEMBER 2000)
2000-11-27 43 Site Activity Status Update Received
2000-09-19 43 Site Activity Status Update Received
2000-09-07 43 Site Activity Status Update Received
2000-05-03 99 Miscellaneous AIR EMMISSION CALCS.
2000-03-29 99 Miscellaneous DISCHARGE LOG
2000-03-24 99 Miscellaneous DNR DISCHARGE LTR.
2000-03-15 1 Notification of Hazardous Substance Discharge DATE ENTERED; REVISE LATER
2000-01-27 43 Site Activity Status Update Received
2000-01-12 43 Site Activity Status Update Received
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Metals Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
ENPRO HOLDINGS INC 5605 CARNEGIE BLVD STE 500, CHARLOTTE, NC 28209
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
245827 | 02-65-245827
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages