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

 
03-41-001789 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 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
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
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 Documents
Date Code Name File Comment
2020-05-15 11 Activity Closed
2020-05-15 56 Continuing Obligation(s) Applied Download PDF file
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 Download PDF file PECFA REMINDER LETTER
2020-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-03 505 PECFA Cost Request Approved Download PDF file
2019-08-29 504 PECFA Cost Request Received Download PDF file DELAYED PROCESSING DUE TO NON-PAYMENT FROM RP. PROCESSED WHEN PAYMENT WAS RECEIVED BY CONSULTANT
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-02 195 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
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report 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 Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-08 195 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
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
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
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
Responsible Party
CREAM CITY STORAGE LLP 1823 N PALMER ST, MILWAUKEE, WI 53212
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
28136 | 03-41-001789
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages