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

 
02-68-552102 OHM HOLDINGS - ELM GROVE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ONE HOUR MARTINIZING WAUKESHA SOUTHEAST
Address Municipality
13405 WATERTOWN PLANK RD ELM GROVE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 25, T07N, R20E 43.0427991 -88.0788312 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
268104540 2008-07-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2024-02-14 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS REPORT.
2024-01-18 364 VAL and/or VRSL Exceeded
2024-01-18 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-10-25 121 PFAS Sampling Completed - Non-Actionable Levels Detected Download PDF file
2023-09-26 43 Site Activity Status Update Received Download PDF file PFAS SAMPLING UPDATE
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-04-26 116 PFAS Sampling Required Download PDF file PFAS WORKPLAN REQUIRED
2022-04-06 114 PFAS Scoping Statement Received Download PDF file
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-11 98 Technical Assistance Provided Download PDF file TECHNICAL ASSISTANCE PROVIDED
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-02 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file REMEDIAL STATUS UPDATE SUPPLEMENTAL TO SEMI-ANNUAL O&M REPORT
2021-03-02 97 Technical Assistance Request Received (fee) Download PDF file REQ FOR TECH ASSIST MEETING. REC'D CK# 63977, $700
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-07 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-13 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-28 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING RESULTS
2019-03-04 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2019-01-08 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION DOCUMENTATION REPORT RCVD
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-16 64 Inject/Infiltrate Request Approved INJECTION REQUEST APPROVED
2018-04-18 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2018-04-16 63 Inject/Infiltrate Request Received (fee) Download PDF file REC'D CK #58630 $700.00
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-17 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-04-12 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLE RSLTS
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-28 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-02 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2016-04-19 99 Miscellaneous GREEN TEAM MEETING
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-30 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2015-09-21 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-01 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2015-04-09 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RSLTS
2015-03-25 199 Additional Information Received (Fee-Based or Closure)
2015-03-25 38 Site Investigation Report (SIR) Approved Download PDF file
2015-02-12 198 Request for Additional Information (Fee-Based or Closure) NEED TO GO TO CLOSE-OUT COMMITTEE
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-12 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK# 47731 $1,050.00
2014-08-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-21 99 Miscellaneous Download PDF file SI INV SAMPLE RESULTS
2014-05-27 43 Site Activity Status Update Received Download PDF file REC'D ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-10-15 2 Responsible Party (RP) letter sent Download PDF file
2013-08-16 43 Site Activity Status Update Received Download PDF file FURTHER SITE INVESTIGATION PROGRESS REPORT
2013-05-15 99 Miscellaneous UPDATED RP TO OHM HOLDINGS INC; ADDED CHARLES CASS & SUCCESS INC AS RP CONTACT/AGENT
2013-03-05 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT AND WORK SCOPE FOR FURTHER SITE INVESTIGATIONS
2013-02-25 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT AND WORK SCOPE FOR FURTHER SITE INVESTIGATIONS
2013-02-13 99 Miscellaneous Download PDF file REQUEST TO UPDATE RP
2012-10-23 99 Miscellaneous MW FORMS
2012-06-27 200 Push Action Taken STATUS CALL TO CONSULTANT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-12-15 99 Miscellaneous JD - WORK PLAN REVIEWED
2009-10-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2008-12-11 99 Miscellaneous Download PDF file JD - LETTER SENT - CONSULTANT SELECTION & SI APPROVED
2008-09-23 113 DERF - Bid Review Request Received Download PDF file DERF SI INVESTION
2008-09-16 113 DERF - Bid Review Request Received Download PDF file TERRACON COVER SHEET
2008-08-25 99 Miscellaneous Download PDF file ADDRESS CHANGE FOR RP
2008-08-21 110 DERF - Potential Claim Form Approved Download PDF file
2008-08-12 2 Responsible Party (RP) letter sent Download PDF file SENT CORRECTED RE LTR
2008-08-05 2 Responsible Party (RP) letter sent Download PDF file
2008-07-31 113 DERF - Bid Review Request Received Download PDF file
2008-07-28 113 DERF - Bid Review Request Received Download PDF file ALPHA TERRA
2008-07-28 113 DERF - Bid Review Request Received Download PDF file GILES
2008-07-24 113 DERF - Bid Review Request Received Download PDF file KPRG
2008-07-21 99 Miscellaneous Download PDF file REC'D DERF PCN FORM 4400-210
2008-06-27 1 Notification of Hazardous Substance Discharge Download PDF file
2008-06-27 99 Miscellaneous Download PDF file SI PROPOSAL REQ TO TERRACON, ALPHA TERRA SCIENCE, KPRG, GILES
2006-03-28 111 DERF - Site Investigation Scoping Report Received Download PDF file
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances (PFAS ADDED FROM AC120) Industrial Chem
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
BRIAN CASS W229 N2494 CTH F, WAUKESHA, WI 53186
DNR Project Manager
GREG MOLL  john.moll@wisconsin.gov
552102 | 02-68-552102
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages