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

 
02-41-184461 MPL CORP WIRE & METAL SPECIALTIES DIV
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BADGER METAL FINISHING & COATINGS INC MILWAUKEE SOUTHEAST
Address Municipality
4021 S KINNICKINNIC AVE ST FRANCIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 22, T06N, R22E 42.9712465 -87.8741512 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
241039920 1998-04-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions
Date Code Name File Comment
2024-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-29 364 VAL and/or VRSL Exceeded
2024-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-08-31 53 Deed Affidavit for Contamination (NR 728) Recorded
2023-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-10-02 99 Miscellaneous Download PDF file NEWSPAPER ANNOUNCEMENT OF IMPENDING DEED AFFADAVIT
2022-08-01 3 Notice of Noncompliance (NON) Issued SENT TO BOTH SITE ADDRESS AND LAST KNOWN RP ADDRESS. BOTH RETURNED UNDELIVERABLE
2022-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-23 3 Notice of Noncompliance (NON) Issued SENT TO LAST KNOWN RP ADDRESS. RETURNED UNDELIVERABLEServes as first required notice under 728.11
2022-01-25 3 Notice of Noncompliance (NON) Issued TWO NON LETTERS Serves as first required notice under 728.11
2022-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-10-19 99 Miscellaneous Download PDF file OFF-SITE VI SAMPLE REQUEST
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-01 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-05 3 Notice of Noncompliance (NON) Issued Serves as first required notice under 728.11
2021-02-19 200 Push Action Taken Download PDF file
2021-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-03-10 98 Technical Assistance Provided Download PDF file MEETING SUMMARY
2020-02-03 97 Technical Assistance Request Received (fee) Download PDF file REQ FOR TECHNICAL ASSISTANCE MEETING AND REVIEW OF REPORT RECEIVED 9/21/18
2019-12-26 99 Miscellaneous 12/20/2019 PUSH LETTER RETURNED AS UNDELIVERABLE
2019-12-20 200 Push Action Taken Download PDF file
2018-09-21 43 Site Activity Status Update Received Download PDF file LETTER REPORT - DOCUMENTING RECENT SAMPLING ACTIVITIES
2014-08-29 99 Miscellaneous Download PDF file PROVIDED UPDATED CLOSURE DENIAL LTR TO RP
2014-07-28 3 Notice of Noncompliance (NON) Issued Download PDF file
2014-03-11 99 Miscellaneous Download PDF file PROVIDED CASE FILE SUMMARY TO RP
2014-01-14 99 Miscellaneous HAD MEETING WITH CURRENT RP REGARDING HIS LEGAL AGREEMENT WITH THE FORMER RP
2013-09-24 99 Miscellaneous SPOKE WITH CURRENT RP ON PHONE, CAME UP WITH PRELIMINARY PLANS FOR CLOSING OUT CASE FILE
2013-08-15 3 Notice of Noncompliance (NON) Issued Download PDF file
2013-04-30 2 Responsible Party (RP) letter sent Download PDF file SENT RP LTR TO NEW OWNER
2013-04-30 200 Push Action Taken
2011-10-27 200 Push Action Taken Download PDF file LETTER SENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-01-06 80 Closure Not Recommended Download PDF file STILL NEED TO DEMONSTRATE NATURAL ATTENUATION FOR GROUNDWATER
2008-11-24 179 Case Closure Review Request Received (non-fee) AB RECD VAPOR ASSESSMENT REPORT AND REQUEST FOR CLOSURE REVIEW
2008-10-10 43 Site Activity Status Update Received Download PDF file REC'D GW MONITORING REPORT
2008-04-10 99 Miscellaneous AB - BY PHONE - APPROVED MODIFICATION TO VAPOR SAMPLING PLAN FROM 15MIN SAMPLES TO 30 MIN SAMPLES
2007-10-17 80 Closure Not Recommended Download PDF file SENT LETTER WITH LIST OF ISSUES TO ADDRESS
2007-05-17 179 Case Closure Review Request Received (non-fee)
2005-01-14 99 Miscellaneous Download PDF file AB SENT TECH ASSIST LTR - REVIEW OF ERP SA REPORT
2004-11-04 97 Technical Assistance Request Received (fee) REC'D CK# 2376 $500.00
2004-11-04 98 Technical Assistance Provided REC'D CK# 2376 $500.00
2004-10-22 33 Tank System Site Assessment (TSSA) Report Received Download PDF file ERP SITE ASSESSMENT REPT
2003-06-03 99 Miscellaneous AB REQUESTED ADDL INFO FROM CONSULTANT
2003-04-21 90 SER First In/First Out (FIFO) Review Process Started GIS PKT COMPLETE(MW)
2002-10-09 79 Case Closure Review Request Received AB/REC'D CK# 2358 $750.00
2002-10-09 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 2359 $250
2002-10-09 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK# 6658 $200
2002-10-09 50 Groundwater Use Restriction Potentially Filed AUTOPOPULATED FROM 700/710 ACTION ENTRY ON 20-OCT-05
2002-10-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI AND RAOR (09/09/1999)
2002-10-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI AND RAOR (11/13/2000)
2002-10-09 13 Activity Reopened RP REQUESTED REOPENER
2000-01-13 99 Miscellaneous REC'D LEASE AGREEMENT DOCUMENTS
1999-03-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file LIMITED PHASE II - FOUND MORE CONTAMINATION
1998-10-29 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
1998-10-29 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
1998-10-29 12 Activity Previous Case Closure Date Download PDF file
1998-10-26 179 Case Closure Review Request Received (non-fee) LETTER W/ADDITIONAL DETAILS AND REQUEST FOR CLOSURE
1998-09-28 80 Closure Not Recommended Download PDF file GK. FUTHER WORK REQUIRED
1998-04-01 1 Notification of Hazardous Substance Discharge Download PDF file
1998-04-01 41 Remedial Action Report Received
1998-04-01 179 Case Closure Review Request Received (non-fee) GK.8/28/98 waiting for additional comments
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-23-519641 MONROE ONE HOUR CLEANERS INC
184461 | 02-41-184461
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages