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

 
02-68-514839 419 E WISCONSIN AVE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
419 E WISCONSIN AVE WAUKESHA SOUTHEAST
Address Municipality
419 E WISCONSIN AVE OCONOMOWOC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 33, T08N, R17E 43.1090748 -88.49415 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
268344780 2003-10-08
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Drycleaner Flag
Actions and Documents
Date Code Name File Comment
2021-04-26 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
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
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2015-01-21 80 Closure Not Recommended ADD'L INVESTIGATION NEEDED
2014-12-05 99 Miscellaneous REC'D UPDATEDCLOSURE REQ & SITE STATUS RPT
2014-06-10 200 Push Action Taken REQUEST FOR STATUS UPDATE
2013-04-25 43 Site Activity Status Update Received CORRESPONDENCE FROM RP
2011-12-21 200 Push Action Taken
2011-11-21 99 Miscellaneous REC'D LTR RE UPDATE ON CLOSURE INF
2011-10-31 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2005-10-17 200 Push Action Taken
2004-04-07 80 Closure Not Recommended SITE INVESTIGATION INCOMPLETE
2004-02-26 90 SER First In/First Out (FIFO) Review Process Started REC'D ADD'L CLOSURE & GIS DOCUMENTS FOR REVIEW-GW GIS COMPLETE-MW(3/8/04)
2003-11-06 80 Closure Not Recommended SITE INVESTIGATION INCOMPLETE
2003-10-29 2 Responsible Party (RP) letter sent
2003-10-29 79 Case Closure Review Request Received REC'D CK# 5197 $750.00 GIS PKT GIVEN TO MW 10/29/03
2003-10-29 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 1107 $250.00
2003-10-08 1 Notification of Hazardous Substance Discharge
2002-03-18 28 Phase I Environmental Site Assessment (ESA) Rpt Received
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Volatile Organic Compounds VOC
Responsible Party
VERA DOCKSTADER 419 E WISCONSIN AVE, OCONOMOWOC, WI 53066
DNR Project Manager
MARK DREWS  mark.drews@wisconsin.gov
514839 | 02-68-514839
BOTW Release 4.4 | 4/28/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages