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

 
02-41-242945 MSF CORP
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MSF CORP MILWAUKEE SOUTHEAST
Address Municipality
5025 S PACKARD AVE CUDAHY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 26, T06N, R22E 42.9528804 -87.8603364 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
241197880 2000-01-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2025-03-06 53 Deed Affidavit for Contamination (NR 728) Recorded NOTICE OF CONTAMINATION RECORDED 3/6/2025
2025-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2024 - 12/31/2024
2024-11-06 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file
2024-08-30 3 Notice of Noncompliance (NON) Issued SERVES AS FIRST REQUIRED NOTICE UNDER 728.11Serves as first required notice under 728.11
2024-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-11 99 Miscellaneous Download PDF file UPDATE REQ
2024-05-07 99 Miscellaneous Download PDF file EMAIL
2024-05-06 200 Push Action Taken Download PDF file
2024-04-05 99 Miscellaneous Download PDF file STATUS UPDATE
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
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-08 195 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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-09 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLING RPT
2015-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-30 99 Miscellaneous Download PDF file EMAIL TO RP RE: VAPOR INTRUSION
2014-08-26 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING & GW MONITOR RPT
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-11 99 Miscellaneous REC'D E-MAIL FROM CONSULTANT-ADD'L SI WORK WILL BE SCHEDULED FOR SPRING 2014.
2014-04-10 99 Miscellaneous SENT E-MAIL TO CONSULTANT RE: SITE UPDATE & RESULTS FROM SAMPLING PLANNED FOR MARCH 2014.
2014-01-09 99 Miscellaneous Download PDF file PHONCE CALL W/CONSULTANT (R0N ANDERSON-METCO) RE: SAMPLING PLANNED FOR MARCH 2014.
2013-10-11 99 Miscellaneous REC'D EMAIL W/ CONSULTANT SELECTION: RON ANDERSON, METCO
2013-03-14 99 Miscellaneous REC
2013-03-14 99 Miscellaneous REC'D COPIES OF A FILE DOCS FROM RP
2013-03-14 99 Miscellaneous Download PDF file SENT E-MAIL TO RP RE: COPIES OF PAST REPORTS & REQUIRED DOCUMENTATION
2012-09-18 99 Miscellaneous Download PDF file SENT CASE FILE REVIEW LTR TO RP
2012-08-30 99 Miscellaneous PHONE CALL W/RP, WHOWILL SENDMOST RECENT SI REPORTFROM 8/2009
2012-08-30 99 Miscellaneous REC'D 2009 GW RESULTS FROM RP
2012-08-21 3 Notice of Noncompliance (NON) Issued Download PDF file
2012-06-07 200 Push Action Taken Download PDF file NEW RP: JOHN J. GERMANOTTA, SAL-MARIA LLC, 5025 S PACKARD AVE, CUDAHY, WI 53110
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-02 200 Push Action Taken P. COLLINS (WCR) - CALLED STU GROSS (BONESTROO) - REQUESTED STATUS UPDATE BE PROVIDED TO PM
2009-04-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D LTR RE NEW OWNER & SI WKPLN
2001-02-19 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2000-02-17 2 Responsible Party (RP) letter sent Download PDF file
2000-01-11 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
SAL-MARIA LLC 5025 S PACKARD AVE, CUDAHY, WI 53110
DNR Project Manager
MACKENZIE REYNOLDS  mackenzie.reynolds@wisconsin.gov
242945 | 02-41-242945
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages