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

 
02-41-119925 SHOP RITE GROCERY
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
AARON L TILTON ESTATE MILWAUKEE SOUTHEAST
Address Municipality
3217 W VILLARD AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 36, T08N, R21E 43.1116395 -87.9537366 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
241692110 1991-10-25
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2024-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-26 43 Site Activity Status Update Received Download PDF file SUB-SLAB VAPOR TESTING REPORT
2024-02-06 364 VAL and/or VRSL Exceeded
2024-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-28 99 Miscellaneous Download PDF file SITE INFO REC’D
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-28 43 Site Activity Status Update Received Download PDF file REC'D GW DATA
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-28 99 Miscellaneous Download PDF file GW REPORT
2016-11-16 43 Site Activity Status Update Received SEMIANNUAL GROUNDWATER REPORT
2016-08-12 43 Site Activity Status Update Received GW MONITORING REPORT
2016-08-09 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL STATUS RPT
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2015-12-18 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2015-12-16 199 Additional Information Received (Fee-Based or Closure) OFFSITE CONTACT INFORMATION RECEIVED
2015-10-19 198 Request for Additional Information (Fee-Based or Closure) REQUIRES SI REVISION FOR PIEZOMETERS AND OFFSITE WELLS
2015-10-13 135 Site Investigation Workplan (SIWP) Received (fee) REC'D CK #17-288457670 $700.00
2015-05-07 43 Site Activity Status Update Received GW RESULTS
2015-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-06 43 Site Activity Status Update Received STATUS RPT & SI WORK PLAN WITHOUT FEE
2014-09-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-17 43 Site Activity Status Update Received READ 2 PAGE LETTER REPORT
2014-09-16 99 Miscellaneous CONSULTANT NOTIFICATION BY EMAIL
2014-07-16 3 Notice of Noncompliance (NON) Issued CERTIFIED LTR SENT
2014-05-23 200 Push Action Taken CERTIFIED LTR SENT
2011-10-06 99 Miscellaneous REMINDER LTR RETURNED UNABLE TO FWD-ATTEMPED-NOT KNOWN
2011-09-30 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2004-06-24 99 Miscellaneous NEW OWNER/RP NOTIFICATION LTR
2004-05-11 43 Site Activity Status Update Received Download PDF file LTR PLAN START DATE IN JUNE 2004
1993-10-29 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1992-11-25 149 Remedial Action (RA) Design Report Approved Download PDF file
1992-05-27 148 Remedial Action Design Report Received (fee) Download PDF file RECVD CHECK #1239 $750 & #763 $750
1992-01-02 35 Site Investigation Workplan (SIWP) Received (non-fee)
1991-11-08 99 Miscellaneous HAZ SUB NOTIFICATION LTR
1991-10-28 2 Responsible Party (RP) letter sent
1991-10-25 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
VILLARD FOODTOWN LLC 3217 W VILLARD AVE, MILWAUKEE, WI 53209
DNR Project Manager
MARGARET BRUNETTE  margaret.brunette@wisconsin.gov
119925 | 02-41-119925
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages