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

 
02-41-000269 WI DOT LAKE ARTERIAL-AUTO WRECKERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ST FRANCIS AUTO WRECKERS INC MILWAUKEE SOUTHEAST
Address Municipality
4043 S PENNSYLVANIA AVE ST FRANCIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 22, T06N, R22E 42.9712816 -87.8799361 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
4005 S PENNSYLVANIA AVE
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
241469250 1991-06-28
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag WI DOT Site Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2024-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-09 364 VAL and/or VRSL Exceeded
2023-08-10 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUESTED ADD'L INFO TO SUPPORT CHOSEN INTERIM ACTIONS.
2023-08-10 99 Miscellaneous REMEDIAL OPTION APPROVED, COMMENTED ON SITE INVESTIGATION. SEE 8/10/23 DOCUMENT ATTACHED TO AC 198
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-16 123 Interim Action Plan Received (fee) Download PDF file REC'D CK # 27323 $1050
2023-06-16 39 Remedial Action Options Report (RAOR) Received (non-fee) SEE 6/16/23 DOCUMENT ATTACHED TO AC 198
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-17 98 Technical Assistance Provided Download PDF file PROVIDED SUMMARY OF MEETING HELD 11/12/21
2021-09-13 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #27062 $700.0, TECH ASSIST MEETING
2021-07-12 195 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
2021-01-26 195 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
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-24 43 Site Activity Status Update Received Download PDF file SI STATUS UPDATE
2020-01-24 120 PFAS Sampling Completed - Actionable Levels Detected SEE 01/24/2020 SI STATUS UPDATE (AC 43)
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-19 140 Site Investigation Report (SIR) Not Approved Download PDF file REQUESTED ADDITIONAL FIELD SAMPLING AND UPDATES TO DOCUMENTATION
2019-06-19 116 PFAS Sampling Required REQUESTED SAMPLING AS PART OF SI REVIEW - 6/19/19
2019-04-15 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK# 26571, $1050
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-12 98 Technical Assistance Provided Download PDF file
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-27 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #25956 $700.00
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-21 805 Historic Waste Site LANDFILL
2016-06-10 98 Technical Assistance Provided Download PDF file
2016-04-14 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #25489 $700.00
2016-01-07 195 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
2015-05-08 7 Environmental Consultant Hired Download PDF file MORAINE ENV TOM SWEET
2015-03-06 200 Push Action Taken Download PDF file LETTER SENT PROVIDING ADD'T DETAILS ON SI REQUIREMENTS
2014-07-01 200 Push Action Taken Download PDF file SENT LTR REQUESTING STATUS UPDATE
2012-01-13 99 Miscellaneous AB SPOKE WITH ATTY FOR RP - DISCUSSED NEXT STEPS TO TAKE AT SITE (GW SAMPLING - FIND MISSING WELL)
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-06-30 99 Miscellaneous Download PDF file AB RECD FINAL REMOVAL ACTION DOCUMENTATION LETTER
2009-04-23 43 Site Activity Status Update Received RECD POLREP #17
2009-04-09 43 Site Activity Status Update Received RECD POLREP #16
2009-04-08 43 Site Activity Status Update Received RECD POLREP #15
2009-04-01 43 Site Activity Status Update Received RECD POLREP #14
2009-02-25 43 Site Activity Status Update Received RECD POLREP #13
2009-02-19 43 Site Activity Status Update Received RECD POLREP #12
2009-02-11 43 Site Activity Status Update Received RECD POLREP #9
2009-02-11 43 Site Activity Status Update Received RECD POLREP #10
2009-02-11 43 Site Activity Status Update Received RECD POLREP #11
2009-02-10 43 Site Activity Status Update Received RECD POLREP #8
2008-12-31 43 Site Activity Status Update Received RECD POLREP #7
2008-12-23 43 Site Activity Status Update Received RECD POLREP #6
2008-12-19 43 Site Activity Status Update Received RECD POLREP #5
2008-12-09 43 Site Activity Status Update Received RECD POLREP #4
2008-11-19 43 Site Activity Status Update Received RECD POLREP #3
2008-11-10 43 Site Activity Status Update Received RECD POLREP #2
2008-10-28 43 Site Activity Status Update Received RECD POLREP #1
2008-10-20 356 Superfund Removal Action Taken EPA BEGAN REMOVAL ACTION
2008-08-05 99 Miscellaneous RECD ACTION MEMO FOR TIME CRITICAL REMOVAL ACTION FROM EPA
2008-06-06 99 Miscellaneous Download PDF file RECD EPA SITE ASSESSMENT REPORT
2006-10-31 99 Miscellaneous SITE ASSESSMENT GRANT DOCUMENTATION REPORT
2006-07-13 35 Site Investigation Workplan (SIWP) Received (non-fee) SAG INVESTIGATION WORKPLAN
2004-06-09 99 Miscellaneous Download PDF file SITE REASSESSMENT REPORT PREPARED BY DNR
2003-12-12 99 Miscellaneous Download PDF file REC'D DATA SUMMARY FOR SITE ASSESSMENT
2003-07-22 99 Miscellaneous PARTIAL SI WORKPLAN RECEIVED
2003-06-19 99 Miscellaneous REQUEST WORKPLAN FOR INVEST & REMED. ACTION
2003-04-01 99 Miscellaneous INTERIM ACTION PROPOSAL
2003-04-01 90 SER First In/First Out (FIFO) Review Process Started NR REVIEW INTERIM ACTION PROPOSAL
2001-12-10 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file GW INVEST & SUPPLEMENTAL SOIL REPORT REC'D
2000-05-01 37 Site Investigation Report (SIR) Received (non-fee) Soil investigation only
1998-11-24 99 Miscellaneous WORKPLAN EXTENSION GRANTED BY NR
1998-11-04 3 Notice of Noncompliance (NON) Issued
1998-03-30 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
1998-01-04 35 Site Investigation Workplan (SIWP) Received (non-fee)
1996-12-30 207 Remedial Design Start - State Lead
1991-06-28 1 Notification of Hazardous Substance Discharge
1991-04-24 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Substances
Substance Type Amt Released Units
Mineral Oil Mineral Oil (No PCB or <50ppm) 40 Gal
Responsible Party
VALLEY CAST INC 908 N LAWE ST, APPLETON, WI 54911
33765 | 02-41-000269
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages