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

 
02-14-000906 HECHIMOVICH SANITARY LF (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
GLACIER RIDGE LANDFILL LLC DODGE STH CNTRL
Address Municipality
RAASCHS HILL RD WILLIAMSTOWN TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 35, T12N, R16E 43.460083 -88.5538217 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
114063950 WID052906088 1984-12-01
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
2024-05-20 326 Superfund Five Year Review Report Signed Download PDF file SIXTH FIVE-YEAR REVIEW REPORT
2024-05-15 43 Site Activity Status Update Received Download PDF file 2023 ANNUAL REPORT - SUPERFUND SITE
2023-05-31 43 Site Activity Status Update Received Download PDF file 2022 ANNUAL REPORT
2023-04-13 43 Site Activity Status Update Received Download PDF file LGRL 2022 ANNUAL REPORT
2022-06-01 43 Site Activity Status Update Received Download PDF file 2021 SF ANNUAL REPORT
2022-04-13 43 Site Activity Status Update Received Download PDF file 2021 ANNUAL REPORT
2022-03-23 43 Site Activity Status Update Received Download PDF file PW-J AND BEDROCK INVESTIGATION UPDATE
2021-06-07 43 Site Activity Status Update Received Download PDF file 2020 SF ANNUAL REPORT
2021-05-17 43 Site Activity Status Update Received Download PDF file CHANGED SITE CONDITIONS MEMO
2021-04-15 43 Site Activity Status Update Received 2020 WA ANNUAL REPORT
2020-08-07 43 Site Activity Status Update Received GROUNDWATER SAMPLING UPDATE JANUARY - JUNE 2020
2020-05-29 43 Site Activity Status Update Received Download PDF file 2019 SF ANNUAL REPORT
2019-07-11 99 Miscellaneous Download PDF file EPA LETTER TO DNR
2019-06-28 43 Site Activity Status Update Received Download PDF file SEMIANNUAL REPORT OFF-SITE INVESTIGATION OF CHLORINATED VOLATILE ORGANIC COMPOUNDS IN GROUNDWATER
2019-06-10 326 Superfund Five Year Review Report Signed Download PDF file FIFTH FIVE-YEAR REVIEW REPORT
2019-04-15 43 Site Activity Status Update Received Download PDF file 2018 ANNUAL REPORT
2019-03-29 43 Site Activity Status Update Received Download PDF file 2018 ANNUAL REPORT OFF-SITE INVESTIGATION CHLORINATED VOLATILE ORGANIC COMPOUNDS GW BEDROCK
2018-09-20 43 Site Activity Status Update Received Indicates multiple files are linked to this action ADVANCED DISPOSAL: SEE DOCUMENT 20180920_43_FEASIBILITY_RPT_PART_ONE-PART FOUR
2018-09-20 43 Site Activity Status Update Received ADVANCED DISPOSAL: SEE DOCUMENT 20180920_43_FEASIBILITY_RPT_PART_ONE-PART FOUR
2018-09-20 43 Site Activity Status Update Received ADVANCED DISPOSAL: SEE DOCUMENT 20180920_43_FEASIBILITY_RPT_PART_ONE-PART FOUR
2018-09-20 43 Site Activity Status Update Received ADVANCED DISPOSAL: SEE DOCUMENT 20180920_43_FEASIBILITY_RPT_PART_ONE-PART FOUR
2018-06-11 - Website URL URL to website Hechimovich Landfill EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2018-05-10 43 Site Activity Status Update Received Download PDF file PHASE 3 INVESTIGATION REPORT
2018-04-13 43 Site Activity Status Update Received Download PDF file 2017 ANNUAL REPORT
2017-08-10 - Other Download PDF file Remediation Project Investigation Study
2017-06-22 43 Site Activity Status Update Received Download PDF file PHASE 3 INVESTIGATION UPDATE – P429D DRILLING STATUS AND PROPOSED WELL INSTALLATION,
2017-05-18 43 Site Activity Status Update Received PW SAMPLE MONITORING REPORT PW 19, 20, 21RR, 23, 28, 32, 38
2017-05-18 43 Site Activity Status Update Received PW SAMPLE MONITORING REPORT PW-J
2016-12-23 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT GLACIER RIDGE LANDFILL – LGRL PHASE C WASTE RELOCATION
2016-09-07 43 Site Activity Status Update Received PW SAMPLE MONITORING REPORT PW-30
2016-09-07 43 Site Activity Status Update Received PW SAMPLE MONITORING PW-31
2016-09-01 43 Site Activity Status Update Received PW SAMPLE MONITORING REPORT PW-21RR
2016-08-24 43 Site Activity Status Update Received PW SAMPLE MONITORING REPORT PW-13
2016-07-19 99 Miscellaneous PHASE 2 & 3 APPROVAL
2016-07-19 99 Miscellaneous GW INVESTIGATION PHASE 2 UPDATE AND PHASE 3 RECOMMENDATIONS APPROVAL
2016-06-20 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2016-06-17 43 Site Activity Status Update Received Download PDF file SECOND PHASE OF PROJECT STATUS REPORT
2016-05-25 43 Site Activity Status Update Received PRIVATE WELL SAMPLE MONITORING REPORT PW-19 PW20 PW-21RR PW-23 PW-28 PW-32 PW-38
2016-03-09 99 Miscellaneous SITE VISIT PHASE C
2015-11-05 99 Miscellaneous PHASE B DOCUMENTATION REPORT
2015-10-29 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT GLACIER RIDGE LANDFILL – LGRL PHASE B WASTE RELOCATION
2015-02-15 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT GLACIER RIDGE LANDFILL – LGRL PHASE A WASTE RELOCATION
2015-01-27 43 Site Activity Status Update Received PRIVATE WELL MONITORING REPORT
2014-09-08 43 Site Activity Status Update Received PRIVATE WELL SAMPLING RESULTS
2014-06-13 326 Superfund Five Year Review Report Signed Download PDF file
2013-08-14 43 Site Activity Status Update Received OFF SITE INVESTIGATION
2012-04-17 43 Site Activity Status Update Received
2012-04-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file OFF-SITE INVESTIGATION OF CHLORINATED VOC PLUME IN BEDROCK
2009-06-17 326 Superfund Five Year Review Report Signed Download PDF file THIRD FIVE-YEAR REVIEW REPORT
2007-06-15 37 Site Investigation Report (SIR) Received (non-fee)
2007-02-22 43 Site Activity Status Update Received
2006-04-13 43 Site Activity Status Update Received
2006-03-06 37 Site Investigation Report (SIR) Received (non-fee)
2006-02-24 43 Site Activity Status Update Received
2004-07-15 326 Superfund Five Year Review Report Signed
2002-03-01 43 Site Activity Status Update Received
2002-01-23 43 Site Activity Status Update Received
2001-10-24 43 Site Activity Status Update Received
2001-04-16 43 Site Activity Status Update Received
1995-09-06 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION FINAL REL\FFIDY LAND AND GAS RECLAMATION LANDFILL
1994-01-31 149 Remedial Action (RA) Design Report Approved
1994-01-31 222 Continuing Obligation - Maintain Cap Over Contaminated Area
1994-01-31 228 Continuing Obligation - Site Specific Condition DRAINAGE SWALE MAINT, MW, LF GAS SYS
1994-01-31 56 Continuing Obligation(s) Applied Download PDF file
1994-01-31 232 Continuing Obligation - Residual Soil Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
1994-01-31 236 Continuing Obligation - Residual GW Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
1994-01-13 206 Site Investigation End - State Lead
1990-09-29 205 Site Investigation Start - State Lead
1989-03-31 301 Superfund NPL, NPL Proposed or Alternative Approach Site 301 DATE BASED ON FINAL NPL LISTING DATE
1984-12-01 1 Notification of Hazardous Substance Discharge Added during data cleanup
Substances
Substance Type Amt Released Units
Solid Waste Solid Waste
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
DNR Project Manager
BRIAN WAITE  brian.waite@wisconsin.gov
35472 | 02-14-000906
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages