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

 
02-41-153233 KEY PRODUCTS INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
KEY PRODUCTS INC MILWAUKEE SOUTHEAST
Address Municipality
8627-8633 W LYNX AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 28, T08N, R21E 43.1295836 -88.0195092 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
241437790 1996-11-08
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
2024-02-14 364 VAL and/or VRSL Exceeded
2021-04-26 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2011-09-12 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2003-11-13 99 Miscellaneous Download PDF file REC'D LTR FROM ATTY DISPUTE ON DISCHARGE OF SOLVENTS
2001-01-27 99 Miscellaneous Download PDF file INFO ABOUT NEIGHBORING SITE OWNER
2000-11-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file BG INVESTIGATION RESULTS
2000-09-06 99 Miscellaneous Download PDF file LETTER PERMITTING PROJECT EXTENTION ON DEADLINE
2000-08-25 99 Miscellaneous Download PDF file PROJECT STATUS REPORT
2000-08-02 99 Miscellaneous Download PDF file SITE INVESTIGATION DEADLINE EXTENTION REQUEST
2000-07-27 99 Miscellaneous Download PDF file PROPERTY ACCESS PERMISSION FORM
2000-07-20 99 Miscellaneous Download PDF file ACCESS REQ
2000-07-13 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2000-06-30 43 Site Activity Status Update Received Download PDF file
2000-05-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SITE INVESTIGATION WORK PLAN ADDENDUM
2000-05-30 99 Miscellaneous Download PDF file ACCESS REQUEST
2000-05-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SITE INVESTIGATION WORK PLAN
2000-05-22 99 Miscellaneous Download PDF file MEETING WITH KEY - SITE SUMMARY
2000-05-12 99 Miscellaneous Download PDF file RESPONSE FROM ATTORNEY TO NOV
2000-05-09 14 Notice of Violation (NOV) Issued Download PDF file NOV
2000-05-09 99 Miscellaneous FOLLOW UP LETTER FROM ENVIRON. ENF. OF MEETING
2000-04-03 99 Miscellaneous Download PDF file LETTER FROM ATTORNEY W/INVET. RESULTS
2000-03-14 37 Site Investigation Report (SIR) Received (non-fee) ADDITIONAL INVESTIGATION RESULTS
2000-02-23 14 Notice of Violation (NOV) Issued LETTER DISCUSSING POTENTIAL NEED FOR ADMINISTRATIVE ORDER
1999-11-01 99 Miscellaneous MMM NOTES ON PROJECT
1999-05-18 99 Miscellaneous MLETTER TO KEY SUMMARIZING DNR MEETING ON MAY 17 1999
1999-04-14 99 Miscellaneous Download PDF file NOTES TO FILE ON SITE VISIT FROM MMM
1999-04-09 14 Notice of Violation (NOV) Issued Download PDF file NOTICE OF VIOLATION
1999-03-03 99 Miscellaneous Download PDF file DNR LETTER REQUESTING MORE INFORMATION FOR OFFSITE DETERMINATION
1999-03-03 99 Miscellaneous Download PDF file PHASE I LTR
1999-03-02 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE 1 PREFORMED BY CLAUDIA GEHL(PROP OWNER)
1999-03-02 99 Miscellaneous Download PDF file RP OWNER LTR
1999-03-01 99 Miscellaneous Download PDF file DOCUMENTATION OF PHONE CONV. W/MRS. GEHL AND MMM
1998-11-17 80 Closure Not Recommended Download PDF file MM.NEEDS MORE WORKTO PROVE OFF-SITE SOURCE REMEDIATE CHLORINATEDSOIL IN WATER.
1998-08-05 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file RESULTS OF LIMITED SITE INVESTIGATION
1998-08-05 90 SER First In/First Out (FIFO) Review Process Started MM. OFFSITE DETERMINATION REQUEST
1997-11-24 37 Site Investigation Report (SIR) Received (non-fee) ADDITIONAL SI INFORMATION RECEIVED
1997-11-24 99 Miscellaneous Download PDF file FAX FROM TAYLOR INDUSTRIAL WITH UPDATED SITE INFORMATION
1997-11-19 99 Miscellaneous NOTES FROM MIKE THOMPSON(DNR)
1997-11-17 99 Miscellaneous Download PDF file FAX FROM TAYLOR INDUSTRIAL WITH PROPOSED GEOPROBE LOCATIONS
1997-10-29 99 Miscellaneous Download PDF file FAX FROM TAYLOR INDUSTRIAL VAC INC RECEIVED
1997-09-19 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI RECEIVED
1997-06-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORK PLAN RECEIVED
1997-03-17 99 Miscellaneous CORRESPONDENCE FROM MATERIALS MANAGEMENT AND TRAINING
1997-01-03 80 Closure Not Recommended CLOSURE DENIED NEEDS MORE WORK
1997-01-03 2 Responsible Party (RP) letter sent Download PDF file
1996-11-08 1 Notification of Hazardous Substance Discharge Download PDF file
1996-11-07 99 Miscellaneous Download PDF file ACCIDENTAL RELEASE ASSESSMENT DOCUMENTATION RPT
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Paints, Inks and Dyes (PCE/PAINT & SOLVENT SPILL) Industrial Chem
Trichloroethylene Industrial Chem
Responsible Party
KEY PRODUCTS INC 10600 W GLENBROOK CT, MENOMONEE FALLS, WI 53051
DNR Project Manager
BINYOTI AMUNGWAFOR  binyoti.amungwafor@wisconsin.gov
153233 | 02-41-153233
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages