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

 
02-68-098404 NAVISTAR INTERNATIONAL CORP
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
RENAISSANCE MFG GROUP-WAUKESHA FOUNDRY WAUKESHA SOUTHEAST
Address Municipality
1401 PERKINS AVE WAUKESHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 35, T07N, R19E 43.0192896 -88.2170673 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
12
Facility ID PECFA No. EPA ID Start Date End Date
268005430 WID006118004 1995-09-11
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
2024-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-13 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2024-05-21 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2024-05-16 43 Site Activity Status Update Received Download PDF file GROUNDWATER - SURFACE WATER DATA TRANSMITTAL
2024-05-16 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2024-04-24 154 Remedial Action (RA) Documentation Report Not Approved Download PDF file
2024-04-19 99 Miscellaneous Download PDF file GLC FOR 1420 AND 1421 WHITE ROCK – SEE ALSO 07-68-586161 AND 07-68-586162
2024-04-02 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2024-03-25 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2024-02-28 43 Site Activity Status Update Received Download PDF file MONTHLY UPDATE
2024-02-08 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2024-01-17 43 Site Activity Status Update Received OFF-SITE RESIDENTIAL DATA - PHOENIX DRIVE
2024-01-17 43 Site Activity Status Update Received OFF-SITE RESIDENTIAL DATA - LOMBARDI AVE
2024-01-17 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-04 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-02 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2023-12-19 152 Remedial Action Documentation Report Received (fee) Download PDF file RECVD CK #21511 $350.00
2023-12-14 43 Site Activity Status Update Received Download PDF file GROUNDWATER - SURFACE WATER DATA TRANSMITTAL SEPTEMBER 2023
2023-12-08 64 Inject/Infiltrate Request Approved Download PDF file
2023-12-05 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2023-12-04 99 Miscellaneous Download PDF file NOV 2023 VAPOR DATA FROM PHOENIX HEIGHTS NEIGHBORHOOD SEWERS & 1165 WHITE ROCK AVE
2023-11-28 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2023-11-28 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2023-11-09 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2023-11-07 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2023-10-24 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file RECVD CK #21337 $700
2023-10-16 99 Miscellaneous Download PDF file NAVISTAR REQ OFF-SITE EXEMPTION CLARIFICATION - SEE 07-68-586162
2023-10-10 43 Site Activity Status Update Received Download PDF file SCS HEALTH AND SAFETY PLAN FOR VAPOR INTRUSION ZONE CONTRACT WORK
2023-10-05 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2023-10-02 43 Site Activity Status Update Received Download PDF file CLASS 3 LEGAL NOTICE OF INTENT TO INCUR EXPENSES FOR FIDELITY UNION BANK - PUB SEPT 8, 15 & 22, 2023
2023-09-19 63 Inject/Infiltrate Request Received (fee) Download PDF file REC'D CK $21257 $700
2023-09-11 43 Site Activity Status Update Received Download PDF file AMBIENT AIR AND SUB-SLAB SAMPLING DATA TRANSMITTAL – 909 REGENT ST
2023-08-31 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - AUGUST 2023
2023-08-11 43 Site Activity Status Update Received Download PDF file GROUNDWATER - SURFACE WATER DATA TRANSMITTAL
2023-08-01 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - JULY 2023
2023-07-17 128 Interim Action Report Approved Download PDF file
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-06 43 Site Activity Status Update Received Download PDF file REC'D MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - JUNE 2023
2023-06-22 99 Miscellaneous Download PDF file DNR INTRODUCTORY LETTER & PROPERTY ACCESS REQUESTS W/ FACT SHEETS FOR 1165 WHITE ROCK AVE
2023-06-06 43 Site Activity Status Update Received Download PDF file REC'D MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - MAY 2023
2023-05-31 99 Miscellaneous Download PDF file DNR NOTICE OF INTENT TO INCUR EXPENSES UNDER VAPOR INTRUSION ZONE CONTRACT
2023-05-30 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION - MAY 2023
2023-05-04 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - MAY 2023
2023-04-04 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - APRIL
2023-03-30 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION - MARCH 2023
2023-03-03 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - FEBRUARY 2023
2023-02-07 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - FEBRUARY 2023
2023-01-05 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - DECEMBER 2022
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-06 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - DECEMBER
2022-11-29 43 Site Activity Status Update Received Download PDF file GW SURFACE WATER DATA TRANSMITTAL
2022-11-18 43 Site Activity Status Update Received Download PDF file GROUNDWATER-SURFACE WATER DATA TRANSMITTAL
2022-11-03 43 Site Activity Status Update Received Download PDF file SOIL VAPOR INTRUSION UPDATE - OCTOBER 2022
2022-10-11 43 Site Activity Status Update Received Download PDF file SOIL VAPOR INTRUSION UPDATE - OCTOBER 2022
2022-10-01 99 Miscellaneous Download PDF file INJECTION SUMMARY
2022-09-29 43 Site Activity Status Update Received AMBIENT AIR AND SUB SLAB SAMPLING DATA - 1212 LOMBARDI WAY & 904 REGENT ST
2022-09-13 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - SEPT 2022
2022-08-18 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFI
2022-08-04 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2022-08-04 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-08-02 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2022-07-12 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-07-12 43 Site Activity Status Update Received AMBIENT AIR AND SUB-SLAB SAMPLING DATA TRANSMITTAL - 1200 ADAMS ST
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-07 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-05-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER-SURFACE WATER DATA SUMMARY MARCH 2022
2022-05-10 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2022-05-05 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2022-05-05 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-05-03 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIF
2022-04-20 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REC'D REVISED RADR
2022-04-12 43 Site Activity Status Update Received Download PDF file REC'D SI SAMPLE RESULTS NOTIF
2022-04-12 43 Site Activity Status Update Received Download PDF file REC'D SOIL VAPOR INTRUSION STUDY UPDATE
2022-04-06 99 Miscellaneous Download PDF file INJECTION APPROVAL EXTENSION
2022-03-15 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2022-03-07 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-03-02 127 Interim Action Report Received (fee) Download PDF file REC'D CK #19977 $350
2022-03-01 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2022-02-08 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-01-06 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-04 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION
2021-12-07 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - DECEMBER 2021
2021-11-17 43 Site Activity Status Update Received Download PDF file GROUNDWATER-SURFACE WATER MONITORING DATA SUMMARY
2021-11-04 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - NOVEMBER 2021
2021-10-25 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION
2021-10-05 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-09-20 98 Technical Assistance Provided Download PDF file CONTAINED OUT APPROVAL
2021-09-14 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #19618 $700.00, HAZARDOUS WASTE DETERMINATION
2021-09-02 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-08-31 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION
2021-08-25 43 Site Activity Status Update Received GW - SURFACE WATER DATA TRANSMITTAL
2021-08-17 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION
2021-08-09 43 Site Activity Status Update Received REC'D SOIL VAPOR INTRUSION STUDY UPDATE
2021-08-09 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION - 1225 LOMBARDI WAY
2021-08-09 43 Site Activity Status Update Received SI SAMPLE RESULTS NOTIFICATION - 1212 PHOENIX DR
2021-08-05 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2021-08-04 199 Additional Information Received (Fee-Based or Closure)
2021-08-04 99 Miscellaneous Download PDF file RESPONSES TO DNR QUESTIONS REGARDING PROPOSED GW REMEDIATION
2021-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-06 99 Miscellaneous Download PDF file RESPONSE TO DNR EMAIL CORRESPONDENCE
2021-07-06 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-06-14 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE - JUNE 2021
2021-06-14 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION AND RESAMPLING OF WELL MW-39 GW DATA
2021-05-13 43 Site Activity Status Update Received Download PDF file MARCH 2021 GROUNDWATER - SURFACE WATER DATA TRANSMITTAL
2021-05-10 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-05-10 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION - AIR AND VAPOR SAMPLING FOR 1231 THE STRAND
2021-05-06 99 Miscellaneous Download PDF file GW RAOR MEMORANDUM ADDENDUM
2021-05-03 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION - AMBIENT AIR SAMPLING DATA FOR 1242 THE STRAND
2021-05-03 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION - AMBIENT AIR AND SUB-SLAB DATA FOR 1138 PHOENIX DR
2021-04-19 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2021-04-07 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-05 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2021-04-01 40 Remedial Action Options Report (RAOR) Approved Download PDF file APPROVAL FOR SOUTH PARKING LOT RAOR
2021-04-01 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADDITIONAL INFO REQ FOR GW REMEDIAL ACTION OPTIONS
2021-03-29 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS
2021-03-22 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file REC'D CK#19158 $1050.00, SOUTH PARKING LOT RAOR
2021-03-22 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file REC'D CK #19159 $1050.00, GW REMEDIAL ACTION OPTIONS
2021-03-16 43 Site Activity Status Update Received Download PDF file FEBRUARY 2021 SI SAMPLE RESULTS NOTIFICATION: 1144 LOMBARDI WAY
2021-03-16 43 Site Activity Status Update Received Download PDF file FEBRUARY 2021 SI SAMPLE RESULTS NOTIFICATION: 1204 LOMBARDI WAY
2021-03-15 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS - 1225 LOMBARDI WAY
2021-03-08 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-03-02 43 Site Activity Status Update Received Download PDF file FEBRUARY 2021 SI SAMPLE RESULTS NOTIFICATION: 1230 THE STRAND
2021-02-15 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADD'L WORK PLAN
2021-02-08 43 Site Activity Status Update Received Download PDF file GW SURFACE WATER DATA TRANSMITTAL
2021-02-08 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-02-08 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2021-02-01 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2021-01-25 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2021-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-19 43 Site Activity Status Update Received Download PDF file REC'D AMBIENT AIR AND SUB-SLAB SAMPLING DATA TRANSMITTAL
2021-01-07 43 Site Activity Status Update Received Download PDF file REC'D MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2021-01-05 43 Site Activity Status Update Received Download PDF file DECEMBER 2020 OFFSITE SAMPLING RESULTS: 1200 ADAMS ST & 1124 THE STRAND
2020-12-15 43 Site Activity Status Update Received Download PDF file OFFSITE SAMPLING RESULTS FOR 1219 THE STRAND AND 1230 LOMBARDI WAY
2020-12-03 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-12-01 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-11-16 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-11-09 99 Miscellaneous Download PDF file NED WITTE EMAIL
2020-11-03 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 2126 RUBEN DR, 2127 RUBEN DR, 2127 LAURA CT, AND 2124 RUBEN DR
2020-11-03 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-11-02 43 Site Activity Status Update Received Download PDF file SI SAMPLE NOTIFICATION
2020-10-28 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 2127 RUBEN DR, 2127 LAURA CT, & 2126 RUBEN DR
2020-10-27 43 Site Activity Status Update Received SSDS COMMISSIONING TRANSMITTAL
2020-10-19 43 Site Activity Status Update Received Download PDF file GW SURFACE WATER DATA TRANSMITTAL
2020-10-06 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-10-05 99 Miscellaneous INTERIM ACTION APPROVAL, SEE AC 40 FOR DOCUMENT
2020-10-05 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2020-09-29 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1223 RAYMOND ST AND 1344 WHITE ROCK AVE
2020-09-21 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-09-21 99 Miscellaneous Download PDF file OFF SITE LETTER 1420 WHITE ROCK
2020-09-21 99 Miscellaneous Download PDF file OFF-SITE LETTER 1421 WHITE ROCK
2020-09-14 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-09-01 43 Site Activity Status Update Received Download PDF file OFFSITE SAMPLING RESULTS FOR 1222 LOMBARDI WAY
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 43 Site Activity Status Update Received Download PDF file SOIL VAPOR INTRUSION STATUS UPDATE
2020-08-10 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-08-04 43 Site Activity Status Update Received Download PDF file JULY 2020 OFFSITE SAMPLING RESULTS FOR 1208 LOMBARDI WAY
2020-07-27 43 Site Activity Status Update Received Download PDF file GW SURFACE WATER DATA TRANSMITTAL
2020-07-27 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS
2020-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-16 43 Site Activity Status Update Received Download PDF file REC'D SI SAMPLE RESULTS NOTIFICATION
2020-07-02 43 Site Activity Status Update Received Download PDF file MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-07-02 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-06-25 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-06-18 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2020-06-09 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK#18500, $1050
2020-06-09 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file RAOR/INTERIM RAP; REC'D CK# 18507, $1050
2020-06-09 122 Interim Action Plan Received (non-fee) RAOR/INTERIM RAP, SEE AC 143 FOR DOC
2020-06-09 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-06-09 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1148 LOMBARDI WAY;1220, 1215, 1228, & 1223 RAMOND ST; 1231 THE STRAND
2020-05-26 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE RESPONSE
2020-05-14 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE REQUEST ACKNOWLEDGE
2020-05-14 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE CORRESPONDENCE
2020-05-05 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-05-05 99 Miscellaneous WDNR EMAIL RESPONSE LETTER, RE: HEALE MANUFACTURING DATA TRANSMITTAL UPDATE
2020-05-05 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE REQUEST
2020-04-30 99 Miscellaneous Download PDF file APPROVAL FOR VAPOR SAMPLING AT HEALE MFG.
2020-03-31 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-03-27 64 Inject/Infiltrate Request Approved Download PDF file
2020-03-17 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1208 THE STRAND & 1222 THE STRAND
2020-03-10 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1204 PHOENIX DR & 1200 PHOENIX DR
2020-03-09 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1138 PHOENIX DR.
2020-03-05 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-03-03 99 Miscellaneous Download PDF file RESPONSE TO 2/20/20 EMAIL
2020-02-27 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1200 LOMBARDI WAY, 1205 PHOENIX DR, AND 1208 PHOENIX DR
2020-02-20 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1215 PHOENIX DR & 1221 LOMBARDI WAY
2020-02-11 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1223 PHOENIX DR & 1144 LOMBARDI WAY
2020-02-10 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-02-06 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1151 LOMBARDI WAY, 1204 LOMBARDI WAY, & 1208 LOMBARDI WAY
2020-02-04 63 Inject/Infiltrate Request Received (fee) Download PDF file REC'D CK#18224, $700
2020-02-04 99 Miscellaneous Download PDF file WPDES DISCHARGE MANAGEMENT PLAN
2020-01-29 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1148 LOMBARDI WAY & 1207 LOMBARDI WAY
2020-01-22 43 Site Activity Status Update Received OFFSITE SAMPLING RESULTS FOR 1224 RAYMOND ST & 1212 PHOENIX DR
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-15 43 Site Activity Status Update Received Download PDF file DECEMBER 2019 GW SAMPLING
2020-01-09 43 Site Activity Status Update Received REC'D OFFSITE SAMPLING RESULTS FOR 1215 RAYMOND ST
2020-01-08 43 Site Activity Status Update Received MONTHLY SOIL VAPOR INTRUSION STUDY UPDATE
2020-01-06 43 Site Activity Status Update Received OFFSITE SAMPLING 1219 RAYMOND ST, 912 REGENT ST, 1200 ADAMS ST, 1236 LOMBARDI WAY, & 1204 RAYMOND ST
2020-01-06 43 Site Activity Status Update Received OFFSITE SI SAMPLING RESULTS FOR 1212 RAYMOND ST & 1223 RAMOND ST
2019-12-20 43 Site Activity Status Update Received Download PDF file REC'D SI SAMPLE RESULTS NOTIFICATION AND VACANT LOT SOIL VAPOR PROBE DATA TRANSMITTAL
2019-12-18 43 Site Activity Status Update Received REC'D OFFSITE SAMPLING RESULTS FOR 116 RAYMOND ST AND 1218 THE STRAND
2019-12-12 43 Site Activity Status Update Received REC'D OFFSITE SAMPLING RESULTS FOR 1120 THE STRAND AND 1211 RAYMOND ST
2019-10-16 99 Miscellaneous Download PDF file SCHEDULE MODIFICATION UPDATE
2019-09-25 43 Site Activity Status Update Received Download PDF file SSDS COMMISSIONING TRANSMITTAL
2019-07-31 98 Technical Assistance Provided Download PDF file MEETING SUMMARY.
2019-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-15 97 Technical Assistance Request Received (fee) TECHNICAL ASSISTANCE MEETING REQUEST. REC'D CK#17650, $700
2019-05-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED ADDITIONAL SIWP
2019-04-22 81 Site Investigation Workplan (SIWP) Not Approved Download PDF file
2019-04-11 198 Request for Additional Information (Fee-Based or Closure) REQUESTED ADDITIONAL INFORMATION
2019-04-11 199 Additional Information Received (Fee-Based or Closure)
2019-02-21 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #17319 $700.00, REC'D ADD'L SIWP
2019-01-29 98 Technical Assistance Provided Download PDF file
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-19 43 Site Activity Status Update Received Download PDF file ADD'L SAMPLING DATA AND SITE UPDATE RE: VAPOR INTRUSION
2018-11-19 199 Additional Information Received (Fee-Based or Closure)
2018-11-14 99 Miscellaneous Download PDF file RESPONSE TO 10/15/18 WDNR EMAIL
2018-10-10 99 Miscellaneous PROJECT MEETING FOLLOWUP
2018-10-03 198 Request for Additional Information (Fee-Based or Closure) REQUESTED ADDITIONAL INFO
2018-09-24 43 Site Activity Status Update Received Download PDF file INTERIM SOIL VAPOR INTRUSION STUDY DATA SUMMARY
2018-09-14 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #16920 $700.00, MEETING OCT 2, 2018
2018-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-02 315 Superfund Site Assessment Transmittal Memos
2018-05-02 354 Superfund Site Assessment Other Cleanup Authority (OCA)
2018-05-01 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
2018-04-30 99 Miscellaneous Download PDF file FINAL INTERIM SOIL AND GROUNDWATER/SURFACE WATER DATA
2018-04-26 98 Technical Assistance Provided Download PDF file
2018-04-26 43 Site Activity Status Update Received Download PDF file REC'D FINAL INTERIM SOIL AND GW/SURFACE WATER DATA SUMMAY
2018-03-05 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK # 16441 $700.00
2018-02-08 99 Miscellaneous Download PDF file CITY OF WAUKESHA NOTICE
2018-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-16 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-21 36 Site Investigation Workplan (SIWP) Approved
2017-05-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SUPPLEMENTAL SITE INVESTIGATION WORK PLAN- REVISION 2
2017-04-25 99 Miscellaneous COMMENT RESPONSE TO WDNR LETTER
2017-04-14 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D SUPPLEMENTAL SI WORKPLAN INFORMATION
2017-03-15 81 Site Investigation Workplan (SIWP) Not Approved
2017-01-31 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D SUPPLEMENTAL SI WORK PLAN - REVISION 1 REPORT
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-09 81 Site Investigation Workplan (SIWP) Not Approved
2016-10-03 135 Site Investigation Workplan (SIWP) Received (fee) REC'D CK #1090349 $700.00
2016-09-21 805 Historic Waste Site FOUNDRY SAND
2016-08-31 43 Site Activity Status Update Received STATUS REPORT RECIEVED
2016-08-30 97 Technical Assistance Request Received (fee) REC'D CK#1087375 $700.00 FROM TRC
2016-08-30 98 Technical Assistance Provided MEETING ON AUGUST 23, 2016
2016-08-09 43 Site Activity Status Update Received RESPONSE TO JUNE 29 LETTER
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-29 140 Site Investigation Report (SIR) Not Approved
2016-06-29 199 Additional Information Received (Fee-Based or Closure)
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-16 198 Request for Additional Information (Fee-Based or Closure) INTERNAL DISCUSSIONS REQUIRED
2015-09-17 137 Site Investigation Report (SIR) Received (fee) REC'D CK# 4404562153 $1,050.00
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-25 81 Site Investigation Workplan (SIWP) Not Approved
2015-03-12 99 Miscellaneous UPDATE RP FOR SITE TO PUREPOWER TECHNOLOGIES, TODD WEISHOFF, 1401 PERKINS AVE., WAUKESHA, WI 53186
2015-02-16 135 Site Investigation Workplan (SIWP) Received (fee) REC'D CK# 1041891 $700.00
2014-09-22 97 Technical Assistance Request Received (fee)
2014-09-22 98 Technical Assistance Provided TECHNICAL ASSISTANCE MEETING
2014-09-22 43 Site Activity Status Update Received MEETING WITH RP
2014-06-12 200 Push Action Taken REQUEST FOR STATUS UPDATE
2012-10-08 80 Closure Not Recommended ADD' L INVESTION NEEDED
2012-09-04 79 Case Closure Review Request Received REC'D CK #4404097098 $750.00
2012-08-31 99 Miscellaneous REC'D MONITORING WELL ABANDONMENT FORMS
2012-07-06 99 Miscellaneous CLOSURE REVIEW FEE REQUESTED
2012-06-11 43 Site Activity Status Update Received REC'D RPT & FIGURES
2012-03-26 99 Miscellaneous EXTENSION GRANTED
2012-03-15 43 Site Activity Status Update Received
2012-03-14 43 Site Activity Status Update Received
2012-01-09 200 Push Action Taken
2001-10-31 99 Miscellaneous THREE WELLS ABAN. FOR CONSTRUCTION PURPOSES
1999-02-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMENTAL INVEST. RPTS.
1997-04-22 99 Miscellaneous NFA COMMUNICATION
1997-04-16 99 Miscellaneous NFA COMMUNICATION
1996-09-16 99 Miscellaneous Download PDF file SUPPLEMENTAL SOIL AND GW INVESTIGATION
1996-02-29 99 Miscellaneous Download PDF file ADDL SOIL GW INVESTIGATION
1995-08-04 99 Miscellaneous REQ TO RECONSIDER NFA DENIED
1995-07-20 99 Miscellaneous NFA COMMUNICATION
1993-05-10 99 Miscellaneous Download PDF file MANIFEST INFO 1988, 1992, 1993
1993-05-05 99 Miscellaneous Download PDF file PRELIM GW INVESTIGATION
1992-09-02 99 Miscellaneous Download PDF file WORKPLAN FOR GW INVESTIGATION
1992-08-01 43 Site Activity Status Update Received Download PDF file INITIAL SITE ASSESSMENT AND REMEDIATION PROGRESS RPT
1992-07-01 99 Miscellaneous Download PDF file INITIAL SITE ASSESSMENT
1992-06-08 2 Responsible Party (RP) letter sent Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type (hydraulic fluid) Petroleum
Trichloroethylene Industrial Chem
Responsible Party
NAVISTARINC 2701 NAVISTAR DR, LISLE, IL 60532
DNR Project Manager
MARK DREWS  mark.drews@wisconsin.gov
98404 | 02-68-098404
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages