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

 
02-41-000700 GRANVILLE TERM-CITGO/JACOBUS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
CITGO PETROLEUM CORP MILWAUKEE SOUTHEAST
Address Municipality
9235 N 107TH ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 06, T08N, R21E 43.1858847 -88.0443759 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
12
Facility ID PECFA No. EPA ID Start Date End Date
241309090 1980-01-01
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
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-04-29 198 Request for Additional Information (Fee-Based or Closure) PENDING WRITING FINAL CLOSURE LETTER
2024-03-07 199 Additional Information Received (Fee-Based or Closure) REC'D CLOSURE REVISIONS
2024-02-14 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-16 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADD INFO REQ
2022-11-29 99 Miscellaneous REVISION
2022-11-17 99 Miscellaneous REC'D CLOSURE REVISIONS
2022-09-06 279 Case Closure Review Request Rcvd - Resubmittal Fee Required REC'D CK #513455 $1050
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-02 80 Closure Not Recommended CLOSURE FEE REQUESTED, COMPLETE SI DNR LTR
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-03 114 PFAS Scoping Statement Received Download PDF file
2021-12-03 199 Additional Information Received (Fee-Based or Closure) REC'D ADD'L INFO
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-26 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-01-20 99 Miscellaneous Download PDF file INCOMPLETE SITE INVESTIGATION RESPONSE
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-10 198 Request for Additional Information (Fee-Based or Closure) NEED GIS FEES GROUNDWATER AND SOIL AND OTHER ISSUES WITH BRRTS #: 03-41-001622 SI APPROVAL
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
2020-06-16 199 Additional Information Received (Fee-Based or Closure) AR Restart
2020-04-30 79 Case Closure Review Request Received AUTO-ENTERED
2020-04-30 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2020-04-14 779 Case Closure Review Fee Received FEE PAID UNDER BRRTS #03-41-001622
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2017-12-19 43 Site Activity Status Update Received Download PDF file REC'D ANNUAL GW MONITORING RPT
2012-06-26 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2007-03-27 99 Miscellaneous REC'D LTR RE RP
2000-03-08 43 Site Activity Status Update Received
1999-01-26 43 Site Activity Status Update Received
1998-05-13 43 Site Activity Status Update Received
1997-02-03 207 Remedial Design Start - State Lead
1995-08-17 36 Site Investigation Workplan (SIWP) Approved
1995-08-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
1995-03-10 35 Site Investigation Workplan (SIWP) Received (non-fee)
1992-09-01 200 Push Action Taken
1991-11-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received
1980-01-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
35194 | 02-41-000700
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages