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

 
03-41-001622 CITGO OIL TERMINAL
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
CITGO PETROLEUM CORP MILWAUKEE SOUTHEAST
Address Municipality
9235 N 107TH ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 06, T08N, R21E 43.1858905 -88.044283 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
12
Facility ID PECFA No. EPA ID Start Date End Date
241309090 53224-1101-35 1991-06-12
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Actions and Document
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-05-13 199 Additional Information Received (Fee-Based or Closure) Download PDF file ADD INFO RECVD - WELL FORMS
2024-02-14 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-16 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADD INFO REQ
2022-11-29 99 Miscellaneous REVISIONS
2022-09-08 43 Site Activity Status Update Received Download PDF file VAPOR PATHWAY ASSESSMENT - INCOMPLETE SI RESPONSE
2022-09-06 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #513456 $300, CLOSURE GIS FEE
2022-09-06 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #513456 $350, CLOSURE GIS FEE
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-26 - Maps Download PDF file LARGE MAPS FOR ACTIVITY
2022-05-02 99 Miscellaneous Download PDF file SI DNR LTR
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-03 114 PFAS Scoping Statement Received Download PDF file PFAS STATEMENT
2021-07-01 195 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
2021-01-20 99 Miscellaneous Download PDF file INCOMPLETE SITE INVESTIGATION RESPONSE
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-25 140 Site Investigation Report (SIR) Not Approved Download PDF file
2020-09-10 199 Additional Information Received (Fee-Based or Closure)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-14 99 Miscellaneous REC'D CLOSURE REQUEST FOR LUST AND ERP
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-12 198 Request for Additional Information (Fee-Based or Closure) REVISIONS TO MAPS NEEDED. PM NEEDS TO REVIEW FILE FOR SI COMPLETENESS. 9/8/00 LETTER NEEDS RESPONSE
2019-11-22 79 Case Closure Review Request Received AUTO-ENTERED
2019-11-13 779 Case Closure Review Fee Received REC'D CK #497095 $1050.00
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-03-09 504 PECFA Cost Request Received Download PDF file REC'D WORK PLAN/ COST ESTIMATE
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-19 43 Site Activity Status Update Received Download PDF file REC'D ANNUAL GW MONITORING RPT
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2012-08-27 43 Site Activity Status Update Received REC'D ANNUAL GW MONITORING RPT
2012-06-26 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2000-09-08 80 Closure Not Recommended
2000-08-10 79 Case Closure Review Request Received BA
2000-08-10 99 Miscellaneous CHECK # 8257 RECEIVED
1995-11-20 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D UST AND AST SITE INVESTIGATION RPT
1992-03-02 99 Miscellaneous HIGH - 18
1991-06-17 2 Responsible Party (RP) letter sent RP LETTER, MEDIUM
1991-06-12 1 Notification of Hazardous Substance Discharge
Financial
Category Fiscal Year Amount
WAM Contractor Services:Grant 2014 $4,286
WAM Contractor Services:Grant 2014 $11,958
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
27665 | 03-41-001622
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages