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

 
02-41-000254 WHITEFISH BAY VIL LF
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WHITEFISH BAY VIL MILWAUKEE SOUTHEAST
Address Municipality
5201 W GOOD HOPE RD MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 23, T08N, R21E 43.1453671 -87.9775409 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
241218670 1989-01-12
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-26 43 Site Activity Status Update Received Download PDF file SPRING 2024 CVOC AND PFAS GROUNDWATER ANALYTICAL DATA
2024-04-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2024-03-07 98 Technical Assistance Provided Download PDF file
2024-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-09-19 97 Technical Assistance Request Received (fee) REC'D CK #84693 $700, VAPOR SAMPLING
2023-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-03 43 Site Activity Status Update Received Download PDF file SCHOOL VAPOR SAMPLE RESULTS
2023-01-23 114 PFAS Scoping Statement Received Download PDF file
2023-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-09-12 116 PFAS Sampling Required Download PDF file
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-19 114 PFAS Scoping Statement Received Download PDF file
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-08 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file CONCEPTUAL REMEDIAL ACTION PLAN - SOIL COVER/LANDFILL CAP
2021-02-08 140 Site Investigation Report (SIR) Not Approved Download PDF file
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-01 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK #79272 $350, TECHNICAL ASSISTANCE FEE DATED 8/22/2018 APPLIED TO SIR
2020-11-17 99 Miscellaneous Download PDF file SIR AND $350 REVIEW FEE TO BE SUBMITTED, REMAINING $700 WILL BE TRANSFERRED FROM 8/22/18 AC 97
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-18 98 Technical Assistance Provided Download PDF file TA REQ WITHDRAWN, FEE TO BE APPLIED TO FUTURE SUBMITTAL
2019-10-22 199 Additional Information Received (Fee-Based or Closure) CONSULTANT REQ TO WITHDRAW TA REQ AND APPLY FEE TO FUTURE SUBMITTAL
2019-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-29 198 Request for Additional Information (Fee-Based or Closure) EMAIL REQUEST FOR INFORMATION ON TECH ASSISTANCE
2018-08-22 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #74585 $700.00
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-14 98 Technical Assistance Provided Download PDF file DIRECT CONTACT RISK, OFFSITE VAPOR AND WELL INSTALLATION APPROVAL LETTER
2017-09-07 198 Request for Additional Information (Fee-Based or Closure) REQUESTED LATEST GW DATA
2017-09-07 199 Additional Information Received (Fee-Based or Closure) RECVD GW DATA
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-10 195 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
2016-06-17 199 Additional Information Received (Fee-Based or Closure) DRAFT LRT APPROVAL
2016-06-17 98 Technical Assistance Provided CAP PROPOSAL NOT APPROVED FOR LANDFILL
2016-02-11 43 Site Activity Status Update Received Download PDF file GW RESULTS
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-18 198 Request for Additional Information (Fee-Based or Closure) REQUESTING MORE INFO SENDING IN GW INFO
2015-10-27 97 Technical Assistance Request Received (fee) REC'D CK #68191 $700.00
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-01 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) EMAIL SENT CONCURRING WITH RECOMMENDATIONS IN PROJECT UPDATE REPORT
2015-05-12 43 Site Activity Status Update Received Download PDF file PROJECT UPDATE REPORT
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-10 43 Site Activity Status Update Received GW MONITORING DATA REPORT
2013-12-27 99 Miscellaneous Download PDF file CONSULTANT RESPONSE TO DNR LETTER DATED 10/28/2013
2013-01-07 99 Miscellaneous RECD EMAIL REQUESTING MEETING TO DISCUSS SITE STATUS
2011-11-07 99 Miscellaneous RECD EMAIL UPDATE FROM VILLAGE ENGINEER (DANIEL NAZE)
2011-10-27 200 Push Action Taken LETTER SENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-03-23 200 Push Action Taken SENT EMAIL REQUESTING STATUS UPDATE TO CONSULTANT VIA EMAIL
2003-12-10 43 Site Activity Status Update Received Download PDF file RESULTS ADD'L GW SAMPLING AND WATER SUPPLY WELL SURVEY - REVISED FIGURES
2003-03-19 99 Miscellaneous Download PDF file AB RECD 1998 REPORT PREPARED FOR MMSD BY SINGH
2003-03-13 99 Miscellaneous Download PDF file RECD INVESTIGATION WASTE DRUM DISPOSAL INFO
2003-03-04 99 Miscellaneous AB RECD REVISED MAP AND SOIL BORINGS NOT INCLUDED IN SIR
2003-02-27 140 Site Investigation Report (SIR) Not Approved AB - CONTACTED CONSULTANT WITH QUESTIONS ABOUT SIR
2002-12-04 14 Notice of Violation (NOV) Issued Download PDF file AB REGARDING DISPOSAL OF INVESTIGATIVE WASTES
2002-12-04 99 Miscellaneous Download PDF file AB RECD PLAN TO DISPOSE OF INVESTIGATIVE WASTES
2002-10-31 99 Miscellaneous AB RECD COMPLAINT ABOUT DRUMS ON PROPERTY
2002-10-01 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK# 37290 $750.00
2002-01-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED SCOPE OF WORK & COST ESTIMATE
2001-02-16 43 Site Activity Status Update Received Download PDF file RESULTS SECOND AIR SAMPLING EVENT
2001-02-16 43 Site Activity Status Update Received Download PDF file RESULTS OF INVESTIGATION ACTIVITIES COMPLETED SOUTH OF THE WEBSTER MIDDLE SCHOOL
2000-08-07 43 Site Activity Status Update Received Download PDF file AIR QUALITY INVESTIGATION RESULTS
2000-08-01 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED SCOPE OF WORK TO FURTHER DEFINE THE DOWNGRADIENT IMPACTS
2000-07-28 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SCOPE OF WORK FOR AIR QUALITY INVESTIGATION
2000-06-28 36 Site Investigation Workplan (SIWP) Approved Download PDF file AB APPROVED WITH CONDITIONS
2000-06-07 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SCOPE OF WORK - FURTHER DEFINE DOWNGRADIENT IMPACTS
1998-10-26 135 Site Investigation Workplan (SIWP) Received (fee) PM.12-23-98
1998-10-22 43 Site Activity Status Update Received Download PDF file SUBSURFACE INVESTIGATION DATA/INFORMATIONAL PACKAGE
1997-01-23 207 Remedial Design Start - State Lead
1995-09-18 43 Site Activity Status Update Received Download PDF file REC'D MONITORING WELL INSTALLATION AND SAMPLING RPT
1994-05-19 43 Site Activity Status Update Received Download PDF file REC'D THE GEOPROBE AND MONITORING WELL INVESTIGATION RPT
1992-05-20 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SIR
1989-01-12 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
VILLAGE OF WHITEFISH BAY 5300 N MARLBOROUGH DR, WHITEFISH BAY, WI 53217
DNR Project Manager
JOSEPH MARTINEZ  joseph.martinez@wisconsin.gov
33711 | 02-41-000254
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages