03-41-001789
HEINEN PROPERTY
|
Activity Type / Status | Jurisdiction |
---|---|
LUST / CLOSED | DNR RR |
Location Name | County | DNR Region |
---|---|---|
HEINEN PROPERTY | MILWAUKEE | SOUTHEAST |
Address | Municipality |
---|---|
10020 W APPLETON AVE | MILWAUKEE |
PLSS Description | Latitude (WGS84) | Longitude (WGS84) | Google Maps | RR Sites Map |
---|---|---|---|---|
SE 1/4 of the SW 1/4 of Sec 29, T08N, R21E | 43.1215278 | -88.037077 |
![]() |
![]() |
Additional Activity Details | Acres |
---|---|
.5 |
Facility ID | PECFA No. | EPA ID | Start Date | End Date |
---|---|---|---|---|
241577820 | 53225-2516-20 | 1991-07-24 | 2020-05-15 |
Above Ground Petrol Tank |
Drycleaner |
EPA NPL Site |
EPA Superfund |
PECFA Funds Eligible |
PFAS |
ROW Impact |
Sediments |
Underground Petrol Tank |
WI DOT Site |
---|---|---|---|---|---|---|---|---|---|
![]() |
![]() |
Date | Code | Name | File | Comment | |
---|---|---|---|---|---|
2020-05-15 | 11 | Activity Closed | |||
2020-05-15 | 56 | Continuing Obligation(s) Applied |
![]() |
||
2020-05-15 | 236 | Continuing Obligation - Residual GW Contamination | |||
2020-05-15 | 232 | Continuing Obligation - Residual Soil Contamination | |||
2020-05-15 | 222 | Continuing Obligation - Maintain Cap Over Contaminated Area | |||
2020-04-22 | 199 | Additional Information Received (Fee-Based or Closure) | |||
2020-03-18 | 198 | Request for Additional Information (Fee-Based or Closure) | REQ ADDITIONAL INFO | ||
2020-03-04 | 199 | Additional Information Received (Fee-Based or Closure) | AR Restart | ||
2020-01-27 | 79 | Case Closure Review Request Received | AUTO-ENTERED | ||
2020-01-27 | 198 | Request for Additional Information (Fee-Based or Closure) | AR Pause | ||
2020-01-23 | 779 | Case Closure Review Fee Received | REC'D CK# 1019, $1050 | ||
2020-01-23 | 700 | Database Fee Paid for Groundwater Continuing Obligation(s) | REC'D CK#1019, $350 | ||
2020-01-23 | 710 | Database Fee Paid for Soil Continuing Obligation(s) | REC'D CK#1019, $300 | ||
2020-01-23 | 130 | DNR Regulatory Reminder Sent |
![]() |
PECFA REMINDER LETTER | |
2020-01-13 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2019 - 12/31/2019 | |
2019-10-03 | 505 | PECFA Cost Request Approved |
![]() |
||
2019-08-29 | 504 | PECFA Cost Request Received |
![]() |
DELAYED PROCESSING DUE TO NON-PAYMENT FROM RP. PROCESSED WHEN PAYMENT WAS RECEIVED BY CONSULTANT | |
2019-07-25 | 130 | DNR Regulatory Reminder Sent |
![]() |
PECFA REMINDER LETTER | |
2019-07-02 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2019 - 6/30/2019 | |
2019-01-23 | 130 | DNR Regulatory Reminder Sent |
![]() |
PECFA REMINDER LETTER | |
2019-01-02 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2018 - 12/31/2018 | |
2018-07-16 | 130 | DNR Regulatory Reminder Sent |
![]() |
PECFA REMINDER LETTER | |
2018-07-09 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2018 - 6/30/2018 | |
2018-01-16 | 130 | DNR Regulatory Reminder Sent | PECFA REMINDER LETTER | ||
2018-01-11 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2017 - 12/31/2017 | |
2017-07-06 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2017 - 6/30/2017 | |
2017-01-14 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2016 - 12/31/2016 | |
2016-07-11 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 1/1/2016 - 6/30/2016 | |
2016-01-08 | 195 | Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met |
![]() |
Period: 7/1/2015 - 12/31/2015 | |
2015-08-24 | 130 | DNR Regulatory Reminder Sent |
![]() |
PECFA SUNSET LETTER | |
2015-08-12 | 505 | PECFA Cost Request Approved | |||
2015-07-30 | 504 | PECFA Cost Request Received | |||
2014-08-20 | 37 | Site Investigation Report (SIR) Received (non-fee) | REC'D SI & MONITORING RESULTS | ||
2013-07-16 | 99 | Miscellaneous | PECFA TRANSFER NOTIFICATION LETTER SENT | ||
2013-07-02 | 89 | DSPS (formerly Commerce) Transferred Back to DNR | PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET | ||
2007-08-01 | 200 | Push Action Taken | REQEUST FOR UPDATE | ||
2006-09-21 | 2 | Responsible Party (RP) letter sent | CREAM CITY STORAGE LLC | ||
2000-08-07 | 200 | Push Action Taken | REQUEST FOR INFO | ||
1998-04-28 | 200 | Push Action Taken | REQUEST FOR INFO | ||
1996-06-12 | 76 | Activity Transferred to DSPS (formerly Commerce) | |||
1991-08-08 | 2 | Responsible Party (RP) letter sent | |||
1991-07-24 | 1 | Notification of Hazardous Substance Discharge |
Substance | Type | Amt Released | Units |
---|---|---|---|
Gasoline - Unleaded and Leaded | Petroleum |
PECFA Site Name: | Heinen Property (Former) |
Max. Reimbursement: | $190,000 | Total Amount Paid: | $36,211.89 |
Occ No | Claim No | Audit Date | Paid Date | Amt Submitted | Amt Ineligible | Amt Paid |
A | 1 | 2014-08-26 | 2014-11-10 | $14,218.30 | $.00 | $14,218.30 |
A | 2 | 2015-09-09 | 2015-11-09 | $6,835.55 | $442.75 | $6,392.80 |
A | 3 | 2016-01-29 | 2016-05-05 | $3,901.20 | $415.60 | $3,485.60 |
A | 4 | 2016-11-04 | 2016-11-29 | $4,230.54 | $146.58 | $4,083.96 |
A | 5 | 2019-12-02 | 2019-12-09 | $5,616.33 | $687.27 | $4,929.06 |
A | 6 | 2020-06-16 | 2020-08-13 | $3,102.17 | $.00 | $3,102.17 |
CREAM CITY STORAGE LLP 1823 N PALMER ST, MILWAUKEE, WI 53212 |
Southeast Region Contact: Jenny Meyer jennifer.meyer1@wisconsin.gov |