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

 
03-41-002641 SUPERAMERICA #4048
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
SUPERAMERICA #4048 (FORMER) MILWAUKEE SOUTHEAST
Address Municipality
6512 N TEUTONIA AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 24, T08N, R21E 43.1356187 -87.9531814 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
241145410 53209-3115-12 1992-09-04
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
Date Code Name File Comment
2024-02-06 364 VAL and/or VRSL Exceeded
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-16 195 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
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT FOR CONTAMINATION FILED
2019-02-05 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE TO FILE DEED AFFIDAVIT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-30 3 Notice of Noncompliance (NON) Issued Download PDF file DEED AFFIDAVIT LANGUAGE
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2017-12-22 200 Push Action Taken Download PDF file SENT VIA CERTIFIED MAIL
2015-09-01 200 Push Action Taken STATUS UPDATE LETTER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-07-31 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
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
2003-01-24 76 Activity Transferred to DSPS (formerly Commerce)
2002-06-12 43 Site Activity Status Update Received JH CASE UPDATED
2002-05-15 99 Miscellaneous JH REMINDER LTR SENT
1997-12-26 43 Site Activity Status Update Received
1997-04-18 43 Site Activity Status Update Received
1996-11-11 43 Site Activity Status Update Received
1996-07-23 43 Site Activity Status Update Received
1996-05-02 43 Site Activity Status Update Received
1996-02-02 43 Site Activity Status Update Received
1995-12-04 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1995-08-21 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1995-06-23 99 Miscellaneous RE-RANK TO HIGH/SCORE OF 28
1995-06-23 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
1995-06-19 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-04-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI REPORT RECV'D
1992-09-29 99 Miscellaneous CHANGE PRIORITY TO LOW
1992-09-10 2 Responsible Party (RP) letter sent RP LETTER
1992-09-04 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-10-000048 NEILLSVILLE FOUNDRY
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
30119 | 03-41-002641
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages