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

 
02-42-279977 FORT MCCOY LF #2
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
U S ARMY FORT MCCOY MONROE WEST CNTRL
Address Municipality
2171 S 8TH AVE FORT MCCOY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 27, T18N, R03W 44.0074477 -90.7171285 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
gt;100
Facility ID PECFA No. EPA ID Start Date End Date
642024900 1987-10-09 2016-06-03
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE 1987 THROUGH 1991 Download PDF Document
SITE FILE 1992 JANUARY THROUGH APRIL Download PDF Document
SITE FILE 1993 JANUARY THROUGH AUGUST Download PDF Document
SITE FILE 1993 SEPTEMBER THROUGH DECEMBER Download PDF Document
SITE FILE 1994 JUNE THROUGH DECEMBER Download PDF Document
SITE FILE 1994 JANUARY THROUGH APRIL Download PDF Document
SITE FILE 1994 MAY Download PDF Document
SITE FILE 1995 THROUGH 1996 Download PDF Document
SITE FILE 2004 THROUGH 2011 Download PDF Document
SITE FILE 2012 THROUGH 2016 Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-06-18 - Maps Download PDF file GENERAL MAPS OF THE BASE AREA CIRCA 1980
2021-06-22 43 Site Activity Status Update Received Download PDF file SOIL RESULTS JUNE 2020
2020-04-28 43 Site Activity Status Update Received Download PDF file STAUS REPORT APRIL 2020 WATER MAIN AND ASH
2019-07-17 99 Miscellaneous Download PDF file EPA ISSUES PERMIT MOD TERMINATING RCRA CA PERMIT
2018-09-05 99 Miscellaneous Download PDF file MEETING AGENDA INFORMATION
2018-08-16 99 Miscellaneous Download PDF file PERMIT CLOSURE PUBLIC NOTICE
2018-02-09 99 Miscellaneous Download PDF file CAP VEGETATION
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-03 11 Activity Closed
2016-06-03 236 Continuing Obligation - Residual GW Contamination
2016-06-03 222 Continuing Obligation - Maintain Cap Over Contaminated Area COVER PERVIOUS OR IMPERVIOUS FOR DC ONLY
2016-06-03 56 Continuing Obligation(s) Applied Download PDF file
2016-06-03 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2016-06-03 190 Remaining Actions Needed Requirements Met or Docs Received
2016-03-29 84 Remaining Actions Needed MONITORING WELL ABANDONMENT NEEDED
2016-02-16 199 Additional Information Received (Fee-Based or Closure) AR Restart
2016-02-12 79 Case Closure Review Request Received AUTO-ENTERED
2016-02-12 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2016-02-11 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2016-02-11 710 Database Fee Paid for Soil Continuing Obligation(s)
2016-02-11 779 Case Closure Review Fee Received FEES PAID AS PART OF DSMOPA GRANT
2016-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-22 99 Miscellaneous DEED AFFIDAVIT FOR LOT 2 EXTINGUISHED; LOT 1 REMAINS
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-04 99 Miscellaneous EPA CONDITIONALLY APPROVES DISCONTINUATION OF GW MONITORING
2014-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-31 99 Miscellaneous REQUEST FOR FEDERAL PERMIT MOD TO SPECIFY COMPLETION OF GW MONITORING
2012-10-30 43 Site Activity Status Update Received CURRENT CONDITIONS REPORT
2011-12-19 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-21 99 Miscellaneous #2 SITE VISIT
2010-10-26 99 Miscellaneous ABANDONMENT, WELL CONSTRUCTION & DEVELOPMENT FORMS REC'D FOR REPLACEMENT WELLS.
2010-03-25 99 Miscellaneous VARIANCE FROM NR141 APPROVED.
2010-02-11 99 Miscellaneous REQUEST FOR VARIANCE FROM NR141.
2010-01-08 43 Site Activity Status Update Received ENVRON MONITORING DATA REC'D.
2009-01-20 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D.
2008-07-02 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D.
2008-01-29 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D.
2007-02-26 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA REC'D.
2006-06-29 43 Site Activity Status Update Received GW MONITORING DATA
2004-09-29 99 Miscellaneous MEET WITH FT MCCOY STAFF AND NEW CONSULTANTS TO DISCUSS SITE STATUS
2004-07-12 43 Site Activity Status Update Received ENVIRONMENTAL MONITORING DATA RECEIVED
2003-08-06 43 Site Activity Status Update Received 4/2003 GROUNDWATER MONITORING EXCEEDANCE REPORT RECEIVED
2003-02-24 43 Site Activity Status Update Received GROUNDWATER MONITORING DATA
2003-01-02 24 Long Term Monitoring Plan Received (non-Fee) INSTALLATION ACTION PLAN FOR 2003
2002-08-28 24 Long Term Monitoring Plan Received (non-Fee) LONG TERM MONITORING REPORT WITHOUT FEE. INSTALLATION ACTION PLAN FOR 2002.
2001-03-05 24 Long Term Monitoring Plan Received (non-Fee) INSTALLATION ACTION PLAN FOR 2001
2000-08-14 99 Miscellaneous ACTIVITY # FOR RCRA CORR ACTION. ADD'L INFO UNDER FID #642050200 IN CO HAZ WASTE FILES.
1998-02-20 147 Remedial Action (RA) Design Report Received (non-fee) CLOSED LANDFILL #2
1996-03-20 39 Remedial Action Options Report (RAOR) Received (non-fee)
1995-01-12 37 Site Investigation Report (SIR) Received (non-fee)
1987-10-09 1 Notification of Hazardous Substance Discharge
1987-10-09 805 Historic Waste Site THE LANDFILL ACCEPTED WASTE FROM APPROXIMATELY 1942 TO 1950.
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Lead (Pb) Metals
Metals Metals
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
US ARMY FORT MCCOY 2171 S 8TH AVE, FORT MCCOY, WI 54656
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
279977 | 02-42-279977
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages