1
Notification of Hazardous Substance Discharge
Date DNR received notice of a discharge of a hazardous substance under s. 292.11 Wis. Stats. Discharge was discovered during an environmental assessment or laboratory analysis of soil, sediment, groundwater or vapor samples. Includes historic contamination.
2
Responsible Party (RP) letter sent
Date of DNR letter to responsible party (RP) notifying them of state law responsibilities associated with the investigation and cleanup of a hazardous substance discharge to the environment.
3
Notice of Noncompliance (NON) Issued
Date Responsible Party (RP) is sent a Notice of Noncompliance (NON) as a result of their failure to comply with state law. Identifies the specific violation and requests a response within a given time period.
4
Enforcement Conference Held
Date of meeting between Responsible Party (RP) and DNR to discuss a violation of state law and the necessary response(s). Includes Discussion of the consequences of not taking the required action, including referral to Department of Justice.
7
Environmental Consultant Hired
Date DNR received notification that an environmental consultant has been retained to proceed with site cleanup.
10
Drycleaner Historical Discharge Date
Date of historical discharge from a dry cleaning operation (if other than Notification date).
11
Activity Closed
Date DNR sends a letter approving the final closure of an activity based on data provided and compliance with NR 726 and 727. No further investigation or remediation is required at this time.
12
Activity Previous Case Closure Date
Date of a previously issued case closure letter when an activity has been reopened
13
Activity Reopened
Date DNR provided written notice that additional response actions and/or monitoring is required per NR 727 for an activity that previously received a closure determination from the Department.
14
Notice of Violation (NOV) Issued
Date Responsible Party (RP) is sent a Notice of Violation (NOV) stating that a violation exists & the violator is responsible. Advises of possible prosecution & forfeitures. Requires response within a specified time. More specific than a Notice of Noncompliance (NON).
15
Notice of Intent to File Deed Affidavit for Contamination
Date DNR sends a responsible party and/ or property owner a letter of intent to file a deed affidavit on the property for a notice of contamination.
18
Administrative or Consent Order Issued
Date the Administrative or Consent Order is issued by Enforcement, defining what formal legal action is being taken by the DNR. The administrative or consent order establishes findings of fact, conclusions of law, and order provisions.
19
Closure Submittal Incomplete - Administrative Withdrawal
Date DNR sends a written response indicating that a closure review request will not be reviewed for technical merit. The submittal is administratively incomplete and requests for further information have not been met.
20
Potential Responsible Party (PRP) Letter Sent
Date of DNR letter requesting additional information to determine who may be responsible under state law associated with the investigation and cleanup of a hazardous substance discharge to the environment.
21
Contested Case Hearing Held
Date a contested case hearing is held to challenge an Administrative or Consent order
22
Closure Submittal Incomplete - RP Voluntary Withdrawal
Date DNR is informed by the RP or Consultant that they wish to voluntarily withdraw a closure submittal from the review process prior to receiving an official response from DNR.
23
Referral to Department of Justice (DOJ)
Date that a case is referred to the Wisconsin Department of Justice for further enforcement action
24
Long Term Monitoring Plan Received (non-Fee)
Date DNR Received a long term monitoring plan and no review was requested.
25
Long Term Monitoring Plan Received (fee)
Date DNR Received a long term monitoring plan and a fee was paid for DNR review.
26
Long Term Monitoring Plan Not Approved
Date DNR provided notice that a long term monitoring plan is not approved.
27
Long Term Monitoring Plan Approved
Date DNR provided notice that a long term monitoring plan has been approved. This may include Long Term Monitoring Plans (not reports) for sites included on the EPA Superfund: National Priority List (NPL).
28
Phase I Environmental Site Assessment (ESA) Rpt Received
Date DNR received a Phase I Environmental Site Assessment (ESA) report.
29
Phase II Environmental Site Assessment (ESA) Rpt Received
Date DNR received a Phase II (including 2.5, 3 etc.) Environmental Site Assessment (ESA) report.
30
Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
Date DNR provided a notice to proceed (NTP) with site investigation activities. This is not an official approval of the workplan and no fee was collected for review. An NTP may be via email or phone call.
33
Tank System Site Assessment (TSSA) Report Received
Date DNR received a tank system site assessment (TSSA) regarding tank closure or change in services for an above-ground or underground tank system.
35
Site Investigation Workplan (SIWP) Received (non-fee)
Date DNR received a site investigation workplan (SIWP) which states the objectives of the site investigation to determine the degree and extent of contamination.
36
Site Investigation Workplan (SIWP) Approved
Date DNR provided notice that a site investigation workplan (SIWP) has been approved and site investigation activities can proceed as planned.
37
Site Investigation Report (SIR) Received (non-fee)
Date DNR received a site investigation report (SIR) to determine degree & extent of contamination and form a basis for choosing the appropriate remedial action.
38
Site Investigation Report (SIR) Approved
Date DNR provided notice that a site investigation report (SIR) has been approved and the degree & extent of contamination has been defined for all or part of a cleanup activity at a site.
39
Remedial Action Options Report (RAOR) Received (non-fee)
Date DNR received a remedial action options report (RAOR). It identifies and evaluates options to prevent, minimize, stabilize or eliminate threats from discharged hazardous substances and to restore the environment to the extent practicable.
40
Remedial Action Options Report (RAOR) Approved
Date DNR provided notice that the remedial action options report (RAOR) was approved
41
Remedial Action Report Received
[OBSOLETE] Date the DNR receives the Remedial Action Report detailing remedial action efforts for an activity.
42
Remedial Action Report Approved
[OBSOLETE] Date the Remedial Action Report is approved in writing by DNR staff.
43
Site Activity Status Update Received
Date DNR received an update regarding site activities. This may include Long Term Monitoring reports (not plans) for sites included on the EPA Superfund: National Priorities List (NPL).
46
Impacted Right-of-Way (ROW) Notification
Contamination has impacted one or more rights-of-way (ROW). The affected right-of-way (ROW) holders have been notified by the DNR.
48
Preventive Action Limit (PAL) NR140 Exemption at Closure
DNR has approved site closure with an exemption under NR 140 allowing site closure with groundwater contamination above the preventive action limit (PAL).
49
Temporary Emergency Water Supply Provided
Date DNR approved a temporary emergency water supply (bulk or bottled water) necessary for a responsible party and/or adjacent properties per NR 738.
50
Groundwater Use Restriction Potentially Filed
Historical action that may represent a Groundwater Use Restriction filing was recorded or that site conditions would merit a deed filing at closure. Groundwater (and/or soil) continuing obligations may have later been applied through the Closure Letter. Documentation should be reviewed to confirm.
51
Deed Affidavit Recorded at Closure
Date Deed Affidavit was recorded with the Register of Deeds. Recorded at the time of closure to give notice of residual soil contamination or for monitoring wells needing abandonment. Notice of conditions required under code rather than as a property-specific condition(s).
52
Deed Restriction for Residual Soil Contamination Recorded
Deed Restriction was recorded at the Register of Deeds, due to residual soil contamination, to ensure that land use does not pose a health threat. If the soils are made accessible, additional action is required.
53
Deed Affidavit for Contamination (NR 728) Recorded
Date a deed affidavit is recorded by the DNR at the Register of Deeds. Contamination exists and property owner/RP is not proceeding or is unable to proceed with investigation and cleanup. Informs public of contamination and environmental liability associated with the property.
54
Site Management Transferred to DATCP
Date DNR Remediation and Redevelopment Program transferred the project management and jurisdiction associated with the investigation and cleanup of a hazardous substance discharge to the environment over to Department of Agriculture, Trade & Consumer Protection (DATCP).
55
Site Specific Soil Cleanup Standard (NR720) at Closure
DNR has approved site closure based on site specific soil standards for residual contaminant levels (RCLs) under NR 720.
56
Continuing Obligation(s) Applied
Closure or ongoing cleanup was approved with one or more continuing obligations to give notice of residual contamination; require or restrict certain actions to protect the public or environment; minimize human or environmental exposures.
59
Environmental Enforcement Action Completed
Date DNR indicates no further enforcement action on this subject will be taken at this time.
61
Landspreading Request Received (fee)
Date DNR received a request for approval to landspread contaminated soil under NR 718 and a fee has been paid for DNR review.
62
Landspreading Request Approved
Date DNR sent written approval to landspread contaminated soil under NR 718.
63
Inject/Infiltrate Request Received (fee)
Date DNR Received a request for Injection and/or Infiltration under NR 812 inject (through well/borehole) or infiltrate (through vertical pipes/galleries) any material (including clean water) to enhance soil or groundwater remediation. A fee has been paid for DNR review.
64
Inject/Infiltrate Request Approved
Date DNR provides notice that a request to inject into soil or groundwater under NR 812 has been approved. Infiltration approval is provided under a general WPDES permit or by a DNR project manager if WPDES permit is not necessary.
65
Landspreading Request Not Approved
Date DNR provided notice that the landspreading request is denied or there is a request for further work.
66
Continuing Obligations (COs) Apply at Off-site Property(ies)
Closure or on-going cleanup was approved at this site with one or more continuing obligations (COs) applied to an off-site affected property(ies) as part of the approved remedy.
67
Site Specific Soil Cleanup Standard Request (fee)
Date DNR received a request for a review of site specific soil cleanup standards for residual contaminant levels (RCLs) under NR 720. A fee has been paid for DNR review.
68
Site Specific Soil Cleanup Standard Request (non-fee)
Date DNR received a request for a review of site specific soil cleanup standards for residual contaminant levels (RCLs) under NR 720. A fee is not required for review.
69
Inject/Infiltrate Request Not Approved
Date DNR provides a determination that an injection and/or infiltration request has not been approved by the department
70
Emergency Response Start
Date when the threat of fire or explosion is discovered, or drinking water supplies are threatened or contaminated.
71
Emergency Response End
Date when the threat of fire or explosion has ended, or drinking water supplies are no longer threatened.
72
Site Specific Soil Cleanup Standard Request Approved
Date DNR provided notice that a request to apply a site specific soil cleanup standards for residual contaminant levels (RCLs) under NR 720 is approved.
73
Site Specific Soil Cleanup Standard Request Not Approved
Date DNR provided notice that a request to apply a site specific soil cleanup standards for residual contaminant levels (RCLs) under NR720 is not approved
76
Activity Transferred to DSPS (formerly Commerce)
Oversight of medium or low risk petroleum cleanup has been transferred to the WI Dept of Safety and Professional Services (DSPS). DSPS was part of the Dept of Commerce until 2011.
77
Free Product Removal Start
Date free product removal is started for the activity.
78
Free Product Removal End
Date free product removal ends for the activity.
79
Case Closure Review Request Received
Date DNR Project Manager received a request to review Case Closure - (Form 4400-202). A fee was paid for DNR review.
80
Closure Not Recommended
Date DNR sends a letter in response to a request for closure review. Letter outlines the reasons DNR cannot recommend site closure at this time.
81
Site Investigation Workplan (SIWP) Not Approved
Date DNR provides notice that a site investigation workplan (SIWP) is not approved and further work is requested before proceeding with additional Site Investigation activities at the site.
82
Remedial Action Options Report (RAOR) Not Approved
Date DNR provided notice that the remedial action options report (RAOR) was not approved. The RAOR should be modified or another action selected.
83
No Further Action Required per NR 708.09
Date DNR determined that no further action is required and the Activity is closed per NR 708.09. The Responsible Party (RP) has taken limited actions but was not required to conduct an NR 716 investigation. The site is not closed out under NR 726. No letter was issued unless a fee was paid.
84
Remaining Actions Needed
Date DNR sends a letter outlining the remaining actions needed to achieve final closure. The site will not be formally closed until receipt of documentation. This action was formerly known as conditional closure.
85
NR 720.19 Performance Based Closure
[OBSOLETE] Closure using soil performance standards in place of RCLs for soil. Deed restrictions and/or maintenance may be needed. Public notice required to be posted by RP.
86
Activity Closed with site specific conditions.
[OBSOLETE] Date the DNR sends a letter notifying RP that the site has been closed with site specific conditions described. For example, soil contamination may exist but if dug up, it would not pose a direct contact threat.
87
Closure Self Certified by Consultant
Activity closed by consultant (self-certified closure) and without NR726/DNR closeout review. The DNR sends a letter acknowledging receipt of the letter of compliance and final report within 30 days and will retain these for a minimum of five (5) years.
89
DSPS (formerly Commerce) Transferred Back to DNR
Date the WI Dept of Safety and Professional Services (DSPS) transfers oversight of activity back to the DNR. DSPS was part of the Dept of Commerce until 2011.
90
SER First In/First Out (FIFO) Review Process Started
Date DNR southeast region (SER) review process of first in/first out (FIFO) is completed for a submittal.
91
SER First In/First Out (FIFO) Review Process Complete
Date DNR southeast region (SER) review process of first in/first out (FIFO) is started for a submittal.
92
Operation & Maintenance (O&M) Report Received (non-fee)
Date DNR received a Operation & Maintenance (O&M) Report (Form 4400-194). Includes O&M reports for sites on the EPA Superfund: National Priorities List (NPL).
93
Operation & Maintenance (O&M) Report Approved
Date the Operation & Maintenance (O&M) Report (Form 4400-194) is approved or conditionally approved by DNR staff. Includes O&M reports for sites on the EPA Superfund: National Priorities List (NPL).
94
Operation & Maintenance (O & M) Report Not Approved
Date DNR provides notice that an Operation & Maintenance (O & M) Report is not approved or further work is requested. Form 4400-194.
95
Deed Instrument Terminated
A previously recorded deed instrument (notice, affidavit, restriction) has been terminated at this site. A subsequent deed filing has been recorded because the conditions are no longer present or the deed instrument was replaced by another legally enforceable document (e.g., closure letter addendum)
97
Technical Assistance Request Received (fee)
Date DNR received a request for technical assistance and a fee has been paid.
98
Technical Assistance Provided
Date DNR provided fee-based technical assistance on a portion of a site investigation or cleanup.
99
Miscellaneous
Miscellaneous action - See Action Comments
101
Continuing Obligation Modification Approval
Date of DNR response letter that approves a request to modify continuing obligations imposed at the time of closure/cleanup approval.
104
Continuing Obligations Satisfied - No Longer Apply
Date of DNR response letter that approves work completed to satisfy all continuing obligations imposed at the time of closure/remedial action/interim action approval. Continuing obligations no longer apply at this site.
105
Continuing Obligation Modification Request Not Approved
Date of DNR response letter that does not approve a request to modify or remove continuing obligations from a property.
106
CO Modification Request Withdrawn
Date DNR is notified that a request to modify one or more Continuing Obligations at a site has been withdrawn.
110
DERF - Potential Claim Form Approved
Date DNR approved the potential claim form for a site in the Drycleaner Environmental Response Fund (DERF)
111
DERF - Site Investigation Scoping Report Received
Date DNR received the site investigation scoping report for a site in the Drycleaner Environmental Response Fund (DERF)
112
DERF - Change Order Received
Date DNR received change orders for a site in the Drycleaner Environmental Response Fund (DERF).
113
DERF - Bid Review Request Received
Date DNR received request for bid reviews for a site in the Drycleaner Environmental Response Fund (DERF).
114
PFAS Scoping Statement Received
Date DNR received a Scoping Statement for Per- and Polyfluoroalkyl Substances (PFAS) related information for this Activity.
116
PFAS Sampling Required
Date DNR requested a workplan for Per- and Polyfluoroalkyl Substances (PFAS) sampling or the Responsible Party (RP) voluntarilly submitted a workplan.
117
Information on PFAS Use Received in Lieu of Workplan
Date DNR received additional information to support reasons that a Responsible Party (RP) feels that Per- and Polyfluoroalkyl Substances (PFAS) sampling is not needed. PFAS sampling workplan was not submitted.
118
PFAS Sampling Not Required At This Time
Date DNR provided response to Per- and Polyfluoroalkyl Substances (PFAS) Information Submitted in Lieu of Workplan stating that information provided by RP is adequate to indicate that PFAS sampling is not required at the site at this time.
119
PFAS Sampling Completed - Not Detected
Date DNR received Per- and Polyfluoroalkyl Substances (PFAS) sampling results that indicated that PFAS compounds were not detected at the site at this time.
120
PFAS Sampling Completed - Actionable Levels Detected
Date DNR received Per- and Polyfluoroalkyl Substances (PFAS) sampling results that indicated that PFAS compounds were detected at the site that require or drive action.
121
PFAS Sampling Completed - Non-Actionable Levels Detected
Date DNR received Per- and Polyfluoroalkyl Substances (PFAS) sampling results that indicated that PFAS compounds were detected at the site, but no action is required to address PFAS levels at this time.
122
Interim Action Plan Received (non-fee)
Date DNR received a plan outlining a non-emergency immediate action that will be taken to halt a hazardous substance discharge and to minimize the harmful effects to public health, safety or the environment.
123
Interim Action Plan Received (fee)
Date DNR received a plan outlining a non-emergency immediate action that will be taken to halt a hazardous substance discharge and to minimize the harmful effects to public health, safety or the environment. A fee was paid for DNR review
124
Interim Action Plan Approved
Date DNR provided notice that a Interim Action Plan has been approved.
125
Interim Action Plan Not Approved
Date DNR provided notice that a Interim Action Plan was not approved and may require further work.
126
Interim Action Report Received (non-fee)
Date DNR received a report documenting an emergency or non-emergency immediate action taken under NR 708 to halt a hazardous substance discharge and to minimize the harmful effects to public health, safety or the environment.
127
Interim Action Report Received (fee)
Date DNR received a report documenting an emergency or non-emergency immediate action taken under NR 708 to halt a hazardous substance discharge and to minimize the harmful effects to public health, safety or the environment. A fee was paid for DNR review.
128
Interim Action Report Approved
Date DNR provided notice that an Interim Action Report has been approved.
129
Interim Action Report Not Approved
Date DNR provided notice that an Interim Action Report is not approved and further work may be required.
130
DNR Regulatory Reminder Sent
Date DNR sent written notification to Responsible Parties and/or other interested parties reminding them of a regulatory obligation.
135
Site Investigation Workplan (SIWP) Received (fee)
Date DNR received a request to review a site investigation workplan (SIWP) which states the objectives of the site investigation to determine the degree and extent of contamination. A fee has been paid for DNR review.
137
Site Investigation Report (SIR) Received (fee)
Date DNR received a request to review a site investigation report (SIR) to determine degree & extent of contamination and form a basis for choosing the appropriate remedial action. A fee was paid for DNR review.
140
Site Investigation Report (SIR) Not Approved
Date DNR provided notice that a site investigation report (SIR) has not been approved and further work is required to determine the degree & extent of contamination for all or part of a cleanup activity at a site.
143
Remedial Action Options Report (RAOR) Received (fee)
Date DNR received remedial action options report (RAOR) and a fee was paid for review. It identifies and evaluates options to prevent, minimize, stabilize or eliminate threats from discharged hazardous substances and to restore the environment to the extent practicable.
146
Remedial Action Plan Go Ahead (Notice to Proceed)
[OBSOLETE] Date the DNR allows the RP to proceed without approval of the Remedial Action Plan. Either written or by phone call.
147
Remedial Action (RA) Design Report Received (non-fee)
Date DNR received a Remedial Action (RA) Design Report to document the proposed design of the remedial action or system. This includes the RA Design Report for sites included on the EPA Superfund: National Priorities List (NPL).
148
Remedial Action Design Report Received (fee)
Date DNR received a remedial action design report to document the proposed design of the remedial action or system. A fee has been paid for DNR review.
149
Remedial Action (RA) Design Report Approved
Date DNR approved the Remedial Action (RA) Design Report and the Responsible Party (RP) was notified via written or verbal communication. The approval may include continuing obligations. Includes RA Design reports for sites on the EPA Superfund: National Priorities List (NPL).
150
Remedial Action (RA) Design Report Not Approved
Date DNR notified the Responsible Party (RP) via written or verbal communication that the Remedial Action (RA) Design Report is not approved or further work is requested. This includes the RA Design report for sites included on the EPA Superfund: National Priorities List (NPL).
151
Remedial Action (RA) Documentation Report Received (non-fee)
Date DNR received a Remedial Action (RA) Documentation Report to document the remedial system construction or how the RA was carried out and may include documentation of effectiveness. (aka: construction documentation, as-built report in NR 724 or construction completion for the NPL).
152
Remedial Action Documentation Report Received (fee)
Date DNR received a remedial action documentation report and a fee was paid for review. It documents the remedial system construction or how the remedial action was carried out and can include documentation of effectiveness (aka: construction documentation or as-built report - NR 724.15).
153
Remedial Action (RA) Documentation Report Approved
Date DNR approved the Remedial Action (RA) Documentation Report and the Responsible Party (RP) was notified via written or verbal communication. This includes the construction completion reports for sites included on the EPA Superfund: National Priorities List (NPL).
154
Remedial Action (RA) Documentation Report Not Approved
Date DNR notified the Responsible Party (RP) via written or verbal communication that the Remedial Action (RA) Documentation Report is not approved or further work is requested. Includes the construction completion report for sites included on the EPA Superfund: National Priorities List (NPL).
155
Notification of Continuing Obigations to be Applied
Date DNR or Responsible Party provided 30-day notice to affected property owners of intent to impose Continuing Obligations on a property.
156
Continuing Obligation(s) Apply - Sub-Activity
Closure or ongoing cleanup was approved at a Facility Wide (FW) Activity with one or more COs to give notice of residual contamination & may require or restrict certain actions to minimize & protect human or environment exposures. Sub-Activity COs are reviewed & approved as part of the FW remedy.
164
Voluntary Lien Acceptance Document Sent
Date DNR sent property owner a letter outlining the options to file a lien on the subject property voluntarily. This document provides a sign-off acceptance process to return to DNR.
165
Voluntary Lien Acceptance Document Received
Date DNR receives a signed acceptance from a property owner to voluntarily allow DNR to proceed with filing a lien on the subject property.
166
Voluntary Lien Acceptance Withdrawn
Date DNR is notified that a property owner no longer wants to participate in the voluntary filing of a lien on their property. The owner has paid the fees or costs owed to the department. If not paid, the department may pursue further action.
167
Lien Draft Sent
Date DNR sends a draft of a lien to be filed on a subject property. The property owner has (60) days to respond. The department will proceed with the filing.
168
Notice of Intent to File a Lien
Date DNR notified the responsible party/property owner that the DNR intends to file a lien on their property for costs owed to the Department.
170
Registry of Waste Disposal Site Screening Completed
Date DNR Remediation and Redevelopment (RR) Program conducted a screening of a site listed on the former Registry of Waste Disposal Sites to determine if the site should be archived or require further listing in the SHWIMS database.
179
Case Closure Review Request Received (non-fee)
Date DNR received a case Closure Review Request for a site where the fee has previously been paid or no fee is required (i.e. Voluntary Party Liability Exemption).
180
Closure Reconsideration Requested
Date DNR received a request to reconsider a previous Closure Not Recommended determination.
181
Continuing Obligation Modification Request Received (fee)
Date DNR received a request to modify or remove continuing obligations that were imposed at the time of closure/cleanup approval. A fee has been paid for DNR review.
182
Case Closure Review Request Received - Fee Required
Date the case closure review request was received; however, no fee has been submitted. DNR will not review the request for closure until the fee has been paid.
183
No Further Action per NR 708.09 Request (fee)
Date DNR issues a No Further Action (NFA) letter in accordance with NR 708 and a fee was paid.
184
Remaining Actions Needed Status No Longer Applies
Date DNR sends a letter indicating that the remaining actions needed outlined in a prior letter have not been met and that the site is returned to active status.
185
Continuing Obligation(s) Compliance Audit Complete
Date DNR completed a compliance audit of continuing obligations that were previously approved and applied to this activity to assure compliance. Audit activities include a site review and visit by DNR staff.
186
Continuing Obligation(s) Compliance Audit Follow-up Needed
Date DNR provided notice to a property owner that follow-up is needed after a continuing obligations compliance audit was completed for an activity.
187
Continuing Obligation(s) Compliance Audit Follow-up Complete
Date DNR determined that all follow-up needed as part of a DNR compliance audit of continuing obligations has been completed for an activity.
188
Maintenance/Inspection Rpt for Continuing Obligation Rcvd
Date DNR received a maintenance or inspection report for a site where submittal of the report was a requirement for continuing obligation(s) at this site. Submittal frequency is site-specific.
189
Closure Fee Paid Prematurely - Applied to Site Investigation
Date DNR determined that a request for case Closure was submitted prematurely and the site investigation is not complete. The fee that was paid for case closure review will be applied to a site investigation response to account for staff time. Closure fees will need to be paid in the future.
190
Remaining Actions Needed Requirements Met or Docs Received
Date DNR received all documentation of actions required in the remaining actions needed letter and begins to prepare a final closure letter.
191
CO Modification Notification Received (non-fee)
Date DNR received notification and plans to modify existing Continuing Obligations imposed at the time of closure/cleanup approval. No fee is required for this review and a notice to proceed (NTP) will be provided
192
Operation & Maintenance (O & M) Report Received (fee)
Date the Operation & Maintenance (O & M) Report is received and a fee was paid for DNR review. Form 4400-194.
193
CO Modification Notice to Proceed (NTP)
Date DNR provided a written Notice to Proceed (letter or email) to modify/remove existing Continuing Obligations imposed at the time of closure/cleanup approval. DNR has determined that the proposed plan of action is acceptable but may take an undetermined amount of time to complete.
194
CO Modification Final Documentation Received
Date DNR receives final documentation supporting the modification/removal to continuing obligations imposed at the time of closure/cleanup approval. This may include new maintenance plan, photos, etc.
195
Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met
Date DNR received submittal of completed online semi-annual report form, meeting the requirements of NR 700.
198
Request for Additional Information (Fee-Based or Closure)
Date DNR requests additional information in order to make a determination on a fee-based or closure submittal.
199
Info. Received or Request Ended (Fee-Based or Closure)
Date DNR received the requested information in order to make a determination on a fee-based or closure submittal or date the request was ended.
200
Push Action Taken
Date DNR took an action, either written or verbal to get an inactive site moving again, including request for status update.
201
DNR Cost for Immediate Response Action
Date that DNR incurred costs in response to a potential hazardous substance discharge where no responsible party was identified or was willing and able to respond.
203
DNR Cost Recovery Complete for Immediate Response Action
Date repayment was received or DNR made a decision not to pursue cost recovery after DNR incurred costs for an immediate response action to a potential hazardous substance discharge
205
Site Investigation Start - State Lead
DNR hired a contractor to start an investigation because the responsible party is unknown, or is unable or unwilling to investigate.
206
Site Investigation End - State Lead
DNR hired a contractor that has completed an investigation because the responsible party is unknown, or was unable or unwilling to investigate.
207
Remedial Design Start - State Lead
DNR hired a contractor to begin design of a remedial action because the responsible party is unknown, or was unable or unwilling to take remedial action.
208
Remedial Design End - State Lead
DNR hired a contractor that designed a remedial action because the responsible party is unknown, or was unable or unwilling to take remedial action.
209
Remedial Construction Start - State Lead
DNR hired a contractor that started construction of a remedial action because the responsible party is unknown, or was unable or unwilling to take remedial action.
210
Remedial Construction End - State Lead
DNR hired a contractor that completed construction of a remedial action because the responsible party is unknown, or was unable or unwilling to take remedial action.
211
Operation & Maintenance Start - State Lead
DNR hired a contractor to begin operation of a remedial action because the responsible party is unknown, or was unable or unwilling to take remedial action.
213
DERF - Interim Action Workplan Received
Date DNR received an Interim Action Workplan for a site in the Drycleaner Environmental Response Fund (DERF). Details actions to be taken to contain or stabilize the contamination, includes a temporary engineering control. Workplan must include an Site Investigation schedule.
214
DERF - Interim Action Workplan Approved
Date DNR approved the Interim Action Workplan for a site in the Drycleaner Environmental Response Fund (DERF)
215
DERF - Interim Action Workplan Not Approved
Date DNR notifies the responsible party and/or agent that the Interim Action Work plan or requests further work is not approved for a site in the Drycleaner Environmental Response Fund (DERF)
216
DERF - Contained-in Rulings Review Request Received
Date DNR received a request for review of contained-in rulings/determination of special vs. hazardous waste received for a for a site in the Drycleaner Environmental Response Fund (DERF).
217
DERF - Cost Reimbursement Application Received
Date DNR received an application for cost reimbursement for a site in the Drycleaner Environmental Response Fund (DERF)
218
DERF - Cost Reimbursement Application Approved
Date DNR approved the application for cost reimbursement for a site in the Drycleaner Environmental Response Fund (DERF)
219
DERF - Cost Reimbursement Application Not Approved
Date DNR notifies the responsible party and/or agent that an application for cost reimbursement is not approved for a site in the Drycleaner Environmental Response Fund (DERF)
220
Continuing Obligation - Soil at Industrial Levels
Closure or ongoing cleanup was approved with the requirement that land use remain industrial. Soil standards that are appropriate for industrial land use were used for the approval.
221
Continuing Obligation Removed - Soil at Industrial Use Level
The continuing obligation for industrial land use has been satisfied through subsequent response actions to allow for non-industrial land use. The continuing obligation has been removed from the site.
222
Continuing Obligation - Maintain Cap Over Contaminated Area
Closure or ongoing cleanup was approved with the requirement to maintain a cap or cover to protect against exposure to contaminated soil (direct contact) or to reduce the movement of residual contamination in soil or groundwater.
223
Continuing Obligation Removed - Maintain Cap
The Continuing Obligation to maintain a cap or cover to protect against exposure has been satisfied through subsequent response actions. The continuing obligation has been removed from the site.
224
Continuing Obligation - Structural Impediment to Cleanup
Closure or ongoing cleanup was approved with the requirement to conduct further investigation and cleanup as necessary following the removal of a structural impediment that impeded the original investigation.
225
Continuing Obligation Removed - Structural Impediment
The continuing obligation for a structural impediment has been satisfied through subsequent response actions. The continuing obligation has been removed from the site
226
Continuing Obligation - Vapor Intrusion Response
Closure or ongoing cleanup was approved with the requirement to maintain vapor intrusion response.
227
Continuing Obligation Removed - Vapor Intrusion Response
The continuing obligation for vapor intrusion response has been satisfied through subsequent response actions. The continuing obligation has been removed from the site.
228
Continuing Obligation - Site Specific Condition
Closure or ongoing cleanup was approved with the requirement to maintain a site-specific response under NR 726.
229
Continuing Obligation Removed - Site Specific Condition
The continuing obligation for site specific condition(s) has been satisfied through subsequent response actions. The continuing obligation has been removed from the site.
230
Continuing Obligation - Maintain Liability Exemption for LGU
DNR directed a local government unit or economic development corporation to conduct an interim action to maintain their liability exemption under s. 292.11(9)(e) 4, Wis. Stats.
231
Continuing Obligation Removed - Liability Exemption for LGU
The maintenance of the liability exemption under s. 292.11(9)(e) 4, Wis. Stats. has been removed.
232
Continuing Obligation - Residual Soil Contamination
Closure or ongoing cleanup was approved with the Continuing Obligation to address residual soil contamination at or above the Residual Contamination Level (RCL) or Site Specific Residual Contaminant Level (SSRCL) per rules, when moved.
233
Continuing Obligation Removed - Residual Soil Contamination
The continuing obligation for residual soil has been satisfied through subsequent response actions. The continuing obligation no longer applies to the site.
234
Continuing Obligation - Monitoring Well Needs Abandonment
Closure or ongoing cleanup was approved with the requirement to abandon a groundwater monitoring well, in accordance with ch. NR 141, that were not able to be located at the time of closure or have been approved for continued use.
235
Continuing Obligation Removed - MW Needs Abandonment
The continuing obligation to abandon a groundwater monitoring well, in accordance with ch. NR 141, has been satisfied through subsequent response actions and has been removed from the site
236
Continuing Obligation - Residual GW Contamination
Closure or ongoing cleanup was approved with the Continuing Obligation for residual groundwater contamination in excess of ch. NR 140 groundwater enforcement standard, to obtain DNR approval before well construction or reconstruction.
237
Continuing Obligation Removed - Residual GW Contamination
The continuing obligation for residual groundwater contamination has been satisfied through subsequent response actions. This continuing obligation no longer applies to the site for groundwater.
238
Continuing Obligation - Inspection Reports Required
Closure or ongoing cleanup was approved with one or more Continuing Obligations and this includes a requirement to submit maintenance or inspection reports.
239
Continuing Obligation Removed - Maintenance/Inspection Rpt
The continuing obligation to submit maintenance or inspections reports has been satisfied through subsequent response actions. The continuing obligation has been removed from the site.
240
Continuing Obligation - Sediment Engineering Control
Closure or ongoing cleanup was approved with the requirement to maintain an engineering control to protect against exposure to contaminated sediment or to reduce the movement of residual contamination in a water body.
241
Continuing Obligation Removed - Sediment Engineering Control
The Continuing Obligation to maintain a sediment engineering control has been satisfied through subsequent response actions. The continuing obligation has been removed from the site.
246
Impacted Right-of-Way (ROW) Notification No Longer Applies
Affected right-of-way (ROW) holders were previously notified that contamination had impacted one or more right-of-ways. Site conditions have changed and the notification(s) no longer apply.
254
DATCP Transferred Site Management Back to DNR
Date the activity was transferred back from DATCP.
261
CO Modification for Offsite Impacted Property
Date DNR received a request to modify or remove continuing obligations that were imposed at an off-site affected property at the time of closure/cleanup approval.
262
CO Modification for Offsite Property Complete
Date of DNR response letter regarding a request to modify or remove continuing obligations that were imposed at an off-site affected property at the time of closure/cleanup approval.
266
CO(s) No longer apply at Off-site Properties
All Continuing Obligations that were applied to Off-site affected properties as part of the remedy for closure or on-going cleanup at this site no longer apply. Off-site affected property owner(s) have been notified.
279
Case Closure Review Request Rcvd - Resubmittal Fee Required
Date DNR received a closure resubmittal request with fee and a fee was paid for a previous review.
280
Closure Not Approved - Director Decision
Date DNR issues a Final Closure Not Approved letter to a Responsible Party after meetings have been held to discuss site specific issues and the DNR RR Director has made the Closure Not Approved determination. The letter outlines all formal appeal options per Wis. Stat. ch. 227
281
Closure Reconsideration Meeting
Date DNR held a meeting with a Responsible Party (or their Representative) to discuss a Closure Not Recommended determination by the Department.
282
Closure Reconsideration Decision Letter
Date DNR RR Program Supervisor or Director issues a letter regarding the decision made after a closure reconsideration meeting was held to discuss the site specific issues.
285
CO Compliance Audit Complete - Vapor Only
Date DNR completed an audit of a focused subset of vapor continuing obligations at this site.
288
DERF - Cost Reimbursement Paid
Date Drycleaner Environmental Response Fund (DERF) Manager sends check to applicant for payment of claim.
301
Superfund NPL, NPL Proposed or Alternative Approach Site
Sites on the EPA Superfund: National Priorities List (NPL) whether current or deleted, sites proposed for the NPL and sites in the Superfund alternative (SAS) approach process.
302
Superfund: Site Investigation Federal Consent Order
[OBSOLETE] Date final RI/FS consent order is issued (signed by all parties). This order may also require other work such as RD/RA.
305
Superfund Enforcement Documents - See Description
Date of Superfund Enforcement Document. Includes Consent Order (CO), Consent Decree (CD), Administrative Order on Consent (AOC) or MOU/MOA for the final Remedial Investigation/Feasibility Study (RI/FS), Remedial Design/Remedial Action (RD/RA) or other enforceable documents under EPA Superfund.
307
Superfund Final Remedial Investigation (RI) Approval
Date the final Remedial Investigation (RI) report is approved by the lead agency for a site in the EPA Superfund Program.
310
Superfund Final Feasibility Study (FS) Submittal
Date the final feasibility study (FS) is submitted to the lead agency for a site in the Superfund Program.
311
Superfund Proposed Plan (PP) Issued
Date the proposed plan for cleanup of a site in the Superfund program is issued to the public and media.
312
Superfund Proposed Plan Public Meeting
Date a public meeting is held to provide information regarding the proposed plan for cleanup of a site in the Superfund program.
313
Superfund Site Assessment Pre-CERCLA Screening (PCS)
Date DNR submits the Pre-CERCLA Screening Checklist to the Environmental Protection Agency (EPA).
314
Superfund Decision Document (ROD or ESD) - See Description
Date lead agency finalizes (signs) the Record of Decision (ROD), ROD Amendment or Explanation of Significant Difference (ESD).
316
Superfund: Remedial Design Federal Consent Order
[OBSOLETE] Date final RD consent order is issued (signed by all parties). This order may also require other work, such as RA.
316
Superfund Site Assessment DNR Planning Documentation
Date DNR completes a plan regarding Superfund Site Assessment actions. This includes Quick Score (QS), sampling workplans, health and safety plans and scopes of work (SOW).
317
Superfund: Remedial Design Federal Unilateral Order
[OBSOLETE] Date final RD unilateral order is issued by U.S. EPA. This order may also require other work, such as RA.
317
Superfund Site Assessment Site Reassessment (SR)
Date of final Site Reassessment (SR) report to determine whether further attention is needed under the Superfund (SF) Program. New information is gathered and evaluated on a site previously assessed. May include sampling, revised Quick Score, Site Decision Form (SDF)
318
Superfund Site Assessment Integrated Assessment (IA)
Date DNR and Environmental Protection Agency (EPA) complete a joint Removal Assessment. Information collected as part of this effort will be used to determine if additional Superfund Site Assessment actions are needed.
319
Superfund Site Assessment HRS Scoring Package
Superfund Site Assessment Action has been taken on this site and a Hazard Ranking System (HRS) Scoring Package was generated. The HRS package may have been completes by US EPA or WI DNR.
321
Superfund: Final Design Plans Submittal
[OBSOLETE] Date final design plans for the selected remedy are submitted to the lead agency.
322
Superfund: Construction Start
[OBSOLETE] Date construction of selected remedy begins. This could be the date of a construction kickoff meeting, award of contract, or mobilization start date.
323
Superfund: Construction Completion and Final Inspection
[OBSOLETE] Date construction is essentially complete and the final inspection by the lead agency occurs.
326
Superfund Five Year Review Report Signed
Date a five year review report is submitted to the lead agency for a site where remedial action took place under the Superfund (SF) program
329
Superfund: Long Term Monitoring Start
[OBSOLETE] Date that long term monitoring starts either as follow-up to remedial action or in lieu of one. This is not the same as monitoring done in conjunction with site investigations.
332
Superfund Site Deleted from NPL
Date the Activity is officially removed from the Superfund: National Priorities List (NPL) by the Environmental Protection Agency (EPA). This is the date of publication in the federal register.
334
Monitoring Well Transferred to Another Site
Date DNR approves the transfer of responsibility for filling and sealing the monitoring well(s) to another site, DNR program or agency.
335
Transferred Monitoring Well(s) Abandoned
Date DNR is notified that a monitoring well(s) that was previously transferred to another site, WI DNR program or state agency at the time of closure has been properly abandoned.
336
Superfund IC Plan or ICIAP Approved
Date the final Superfund Institutional Control (IC) Plan or Institutional Control Implementation and Assurance Plan (ICIAP) is approved by the lead agency for a site in the EPA Superfund Program.
337
Superfund Institutional Control Audit Completed
Date DNR completed an Institutional Control (IC) Audit for a site in the EPA Superfund Program.
340
RCRA Corrective Action Site
Resource Conservation and Recovery Act (RCRA) corrective action site tracked by the US EPA. Hazardous waste treatment, storage or disposal activities have occurred at this site and resulted in a discharge to the environment. Date corresponds to date of reported discharge.
341
RCRA Licensed TSDF Site
Licensed treatment, storage, or disposal facility (TSDF) with corrective action activities tracked by US EPA. Requires coordination with HW program on license renewals and modifications and/or financial assurance.
342
RCRA Hazardous Waste Determination Rcvd (fee)
Date DNR receives a hazardous waste determination (or contained out decision) under the Resource Conservation and Recovery Act (RCRA) and a fee is paid for review and concurrence or approval.
343
RCRA Hazardous Waste Determination Response
Date DNR responds to a hazardous waste determination (or contained out decision) under the Resource Conservation and Recovery Act (RCRA).
344
TSCA PCB Notification to US EPA
Date DNR sent notification of a Toxic Substance Control Act (TSCA) Activity to US EPA Region V PCB Coordinator. One Cleanup Program (OCP) Memorandum of Agreement (MOA) Notification Form #1 required for PCBs > 1 ppm.
345
TSCA PCB US EPA Concurrence Rcvd
Date DNR received concurrence on a Toxic Substance Control Act (TSCA) Activity from the US EPA under the One Cleanup Program (OCP) Memorandum of Agreement (MOA). The MOA site type (A, B, or C) is confirmed.
346
TSCA Documentation
Documentation associated with US EPA coordination on type A, B and C sites under the Toxic Substances Control Act (TSCA) and One Cleanup Program (OCP) Memorandum of Agreement (MOA). This does not include OCP MOA Notification Forms 1 and 2 or related correspondence.
347
TSCA (Type C) Coordinated Approval Request
Date DNR requests a Toxic Substance Control Act (TSCA) coordinated approval (Type C) under the One Cleanup Program (OCP) Memorandum of Agreement (MOA).
348
TSCA (Type C) Coordinated Approval Response Rcvd
Date DNR received a response from the US EPA for a coordinated approval (Type C) of a Toxic Substance Control Act (TSCA) Activity under the One Cleanup Program (OCP) Memorandum of Agreement (MOA).
350
Superfund Site Assessment Preliminary Assessment (PA)
Environmental Protection Agency (EPA) has approved the preliminary assessment report based on readily available information about waste generation and disposal, hazardous substances, sample locations, etc.
351
Superfund Site Assessment Site Inspection (SI)
Date Environmental Protection Agency (EPA) approves final site inspection report. Report includes evaluation of sample data, review of information, development of work plans and project plans. Information is used to determine if site should move forward in the Superfund Site Assessment Program.
353
Superfund Site Assessment Expanded Site Inspection (ESI)
Date the final Expanded Site Inspection (ESI) Report is approved by the EPA. Performed following Preliminary Assessment (PA) and Site Inspection (SI) activities to collect additional samples to score for the Superfund: National Priorities List (NPL) eligibility determination.
356
Superfund Removal Action Taken
The Environmental Protection Agency (EPA) or the responsible party (under an EPA order) has taken action to remove and dispose of hazardous materials that posed an imminent and substantial endangerment to human health or the environment.
364
VAL and/or VRSL Exceeded
Indoor air data at or above Vapor Action Level (VAL) and/or other vapor/groundwater data at or above Vapor Risk Screening Level (VRSL) at the property.
365
VAL and/or VRSL Exceeded No Longer Applies
Sufficient data supports mitigation no longer needed at property and/or no additional remedial action required.
366
VAL and/or VRSL Exceeded at Off-Site Property or ROW
Indoor air data at or above Vapor Action Level (VAL) and/or other vapor/groundwater data at or above Vapor Risk Screening Level (VRSL) detected at one or more off-site properties or right-of-ways (ROW).
367
VAL and/or VRSL Exceeded Off-Site or ROW No Longer Applies
Sufficient data supports mitigation no longer needed at an off-site property and/or no additional remedial action required.
368
VMS Construction & Commissioning Doc Rpt Rcvd (fee)
Date DNR received a Vapor Mitigation System (VMS) construction and commisioning documentation report. May also include Operation, Monitoring & Maintenance (OM&M) Plan. Includes documentation of the VMS construction and verification of effectiveness. A fee has been paid for DNR review.
369
VMS Construction & Commissioning Doc Rpt Rcvd (non-fee)
Date DNR received a Vapor Mitigation System (VMS) construction and commisioning documentation report. May also include Operation, Monitoring & Maintenance (OM&M) Plan. Includes documentation of the VMS construction and verification of effectiveness.
370
VMS Construction & Commissioning Doc Rpt Approved
Date DNR provided notice that a Vapor Mitigation System (VMS) construction & commissioning documentation report has been approved. Notice from DNR includes Continuing Obligations applied at source property and/or off-site property.
371
VMS Construction & Commissioning Doc Rpt Not Approved
Date DNR provided notice that a Vapor Mitigation System (VMS) construction & commissioning documentation report has not been approved.
399
Superfund Remedial Draft Document
Date a draft document was submitted for a site in the EPA Superfund Remedial process, including Remedial Investigations (RI), feasibility studies, Remedial Design (RD), construction documentation.
400
Transferred to DNR WMM Program
Date WI DNR Remediation and Redevelopment Transferred this Activity to Waste and Materials Management for project management.
401
Historical Fill Case by Case Exemption Request (fee)
Date DNR received a request for an exemption to NR 506 for development of a historical fill site (site established before 1970 and never licensed) and review fee received.
402
Historical Fill Case by Case Exemption Issued
Site-specific approval for construction on a historical fill site. Waste disposal on site before 1970 with no waste disposal license.
403
Historical Fill Expedited Exemption Request (fee)
Date DNR received a request for an expedited exemption to NR 506 for development of a historical fill site where there is no significant environmental contamination and the site has been evaluated as low risk for potential health and safety issues.
404
Historical Fill Expedited Exemption Issued
Date DNR provides written notice to approve an expedited exemption to NR 506 for development of a historical fill site where there is no significant environmental contamination and the site has been evaluated as low risk for potential health and safety issues.
405
Historical Fill Exemption Not Approved
Date DNR provides written notice that a historical fill exemption request has not been approved or further information/evaluation may be required.
406
Historical Fill Exemption Withdrawn
Date DNR receives notice that a historical fill exemption request has been withdrawn.
444
DNR WM Program Transferred Site Management back to RR
Date DNR Waste and Materials Management (WA) Program Transferred the project management and jurisdiction of this Activity back to the Remediation and Redevelopment Program
450
Sediment Plan & Compliance Schedule Submitted
Date DNR receives a Plan & Compliance Schedule as part of the financial assurrance for a sediment engineering control.
451
Sediment Plan & Compliance Schedule Approval
Date DNR approved the Plan & Compliance Schedule as part of the financial assurrance for a sediment engineering control.
452
Sediment Financial Assurance Received
Date DNR received proof of, or request for release of, financial responsibility made payable to or established for the benefit of the department or for the maintenance and repair of a sediment engineering control.
453
Sediment Financial Assurance Approved
Date DNR received proof of financial responsibility made payable to or established for the benefit of the department for the maintenance and repair of an engineering control for the remediation of sediments.
454
Sediment Financial Assurance - Release of Funds
Date DNR approved a request for the release of funds for the maintenance and repair of a sediment engineering control. Includes request for partial or final release of financial assurance and approval or determination by DNR.
455
Sediment Third Party Agreement - Transfer of Responsibility
Date DNR received the legally enforceable agreement between the Responsible Party (RP) and another party to comply with requirements, limitations, or conditions for maintenance of an engineering control or investigation and remediation of residual contamination if a structural impediment is removed.
458
Sediment - Project Agreement/Amendment
Date DNR received a sediment project agreement or ammendment. Includes the original project agreement, attachments, appendices, exhibits, and amendments.
460
Sediment Area of Concern (AOC) De-listing
Date the Environmental Protection Agency (EPA) officially de-listed a sediment cleanup project as an Area of Concern (AOC).
500
PECFA New Cost Cap Established
Responsible party notified that a new cost cap for a Petroleum Environmental Cleanup Fund Award (PECFA) reimbursement is being established.
501
PECFA Bidding to Establish Cost Cap
Responsible party notified that bidding to establish a Petroleum Environmental Cleanup Fund Award (PECFA) reimbursement cost cap will be done. See comments for bid details.
502
PECFA Bidding Completed
Responsible party notified that a Petroleum Environmental Cleanup Fund Award (PECFA) bid has established the total allowable reimbursement. See comments for details.
504
PECFA Cost Request Received
Date DNR received a request for pre-approval of a scope of work and associated costs under the Petroleum Environmental Cleanup Fund Award (PECFA).
505
PECFA Cost Request Approved
Date DNR approved a request for pre-approval of a scope of work and associated costs under the Petroleum Environmental Cleanup Fund Award (PECFA).
506
PECFA Cost Request Not Approved
Date DNR does not approve a request for pre-approval of a scope of work and associated costs under the Petroleum Environmental Cleanup Fund Award (PECFA).
507
PECFA Cost Request Additional Information Requested
Date DNR requested additional information be submitted before a request for pre-approval of a scope of work and associated costs under the Petroleum Environmental Cleanup Fund Award (PECFA) can be processed.
508
PECFA Cost Cap Adjustment
Date DNR reduced or revoked a previously approved Petroleum Environmental Cleanup Fund Award (PECFA) cost cap approval.
611
Local Government Unit (LGU) Liability Exemption Applies
Date DNR is notified by a local government unit (LGU) that they own the property and it meets the statutory criteria for exemption from liability for environmental contamination.
612
Local Government Unit (LGU) Exemption no longer applies
Date DNR is notified that a Local Government Unit (LGU) no longer owns property and/or no longer meets the statutory criteria for the local government unit liability exemption.
620
DNR BEAP Assessment Completed
DNR assessed this property for contamination under the Brownfields Environmental Assessment Program (BEAP) federal funding that was available from 1996 to 2000. DNR completed a Phase I and/or Phase II Environmental Site Assessment (ESA) in compliance with ASTM standards.
700
Database Fee – GW above NR 140 ES or CO per WI Stat 292.12
Date fee paid for listing or modifying continuing obligation (CO) for residual groundwater (GW) contamination that attains or exceeds ch. NR 140 enforcement standards or other site limitation or condition where residual GW or soil is not already applied.
710
Database Fee - Soil above NR 720 RCLs
Date fee paid for listing or modifying continuing obligation (CO) for residual soil contamination that attains or exceeds ch. NR 720 standards.
711
Database Fee for Soil Does Not Apply
Database processing fee for soil was received but residual soil or other conditions in accordance with 292.12 are not required.
712
Database Fee for Groundwater Does Not Apply
Database processing fee for groundwater (GW) was received but residual GW or other conditions in accordance with 292.12 are not required.
730
CO Packet created for Recorded Groundwater Use Restriction
Date DNR created a Continuing Obligations (CO) Packet for a site closure where a Groundwater Use Restriction (GWUR) was required and recorded at the Register of Deeds. DNR Staff created the packet from available file material. A copy of the deed filing can be found in the CO Packet
779
Case Closure Review Fee Received
Date DNR received fee for case closure review. Case closure is reviewed for administrative completeness.
804
Traditional Superfund Assessment
Work conducted under Superfund Site Assessment Program (PA, SSI, EST, etc.).
805
Historical Waste Site
Any deposit of waste material, other than by homeowner on their own property, where an operating license was never issued by the DNR under Wis. Admin Code NR500. This includes, but is not limited to, foundry waste, municipal-type solid waste, coal ash, and some demolition wastes.
806
Registry of Waste Disposal Site - SHWIMS Archived
Date DNR Remediation and Redevelopment (RR) Program determined a site listed on the former Registry of Waste Disposal Sites should be archived and does not require further listing in the SHWIMS Database. This determination was based on specific site screening criteria.
807
Registry of Waste Disposal Site - SHWIMS Listing
Date DNR Remediation and Redevelopment (RR) Program determined a site listed on the former Registry of Waste Disposal Sites, does require further listing in the SHWIMS database. This determination was based on specific site screening criteria.
850
Materials Management Immediate Action Report Recvd w/o Fee
Date DNR received an NR708.05 Immediate Action report summarizing Materials Management activities. A fee for review is not required unless a No Further Action letter is requested.
854
Materials Management Plan Request Recvd with Fee
Date DNR received a request to approve a management plan for the movement of soil under NR718 and a review fee has been paid. Submittal must include all documents to be complete (soil management plan, letter of acknowledgement, maintenance plan, etc.).
856
Materials Management Final Documentation Received w/o Fee
Date construction completion report is received if materials management is part of an interim action (authority under NR 708.15) – or a Remedial Action report (authority under NR 724.15).
857
Materials Management Plan Approved
Date DNR approved a materials management plan for the movement of soil under NR718 and correspondence was provided.
858
Materials Management Final Documentation Received with Fee
Date construction completion report is received if materials management is part of an interim action (authority under NR 708.15) – or a Remedial Action report (authority under NR 724.15).
859
Materials Management Request Withdrawn
Date notification is given that a proposed material management activity will not be conducted.
861
Materials Management Plan Not Approved
Date DNR did not approve a materials management plan for the movement of soil under NR718 and correspondence was provided for the reason(s) the plan was not approved.
863
Materials Management Plan Work Cancelled
Date DNR determined or was notified that approved material management activity will not be conducted.
865
Materials Management Plan Documentation Report Approved
Date DNR approved the management of contaminated material under NR718 and correspondence was provided.
867
Materials Management Documentation Report Not Approved
Date DNR did not approve the management of contaminated material under NR718 and correspondence was provided.
998
Activity Transferred from Spill Activity
Activity started as a spill but additional site investigation and remediation was needed. Activity is now categorized as an Environmental Repair Program (ERP) or Leaking Underground Tank (LUST) activity.