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

 
02-41-409441 TRY-CHEM CORP
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
TRI-CHEM/MILWAUKEE SAUSAGE MILWAUKEE SOUTHEAST
Address Municipality
1333 W PIERCE ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 31, T07N, R22E 43.0240466 -87.9287714 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
241078530 1980-08-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
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
2024-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-27 99 Miscellaneous Download PDF file REQUEST FOR ADDITIONAL EMERGING CONTAMINANTS INVESTIGATION
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-25 37 Site Investigation Report (SIR) Received (non-fee) 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
2022-07-05 99 Miscellaneous Download PDF file CONCURRENCE FOR ADDITIONAL GW SAMPLING
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-02-03 120 PFAS Sampling Completed - Actionable Levels Detected Download PDF file
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-03-11 80 Closure Not Recommended Download PDF file PFAS, CHEMICALS, DOCUMENTATION
2021-02-01 43 Site Activity Status Update Received Download PDF file HEXAVALENT CHROMIUM INVESTIGATION SUMMARY REPORT
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
2020-07-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2020-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-03-11 116 PFAS Sampling Required
2020-01-03 99 Miscellaneous Download PDF file REASONING FOR NOT INCLUDING OFF-SITE NOTIFICATION TO 1411 W PIERCE
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-12 79 Case Closure Review Request Received AUTO-ENTERED
2019-12-02 779 Case Closure Review Fee Received REC'D CK#77009, $1050
2019-12-02 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK# 77010, $350
2019-12-02 710 Database Fee Paid for Soil Continuing Obligation(s) CK# 77010, $300
2019-07-02 195 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
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-09 805 Historic Waste Site FOUNDRY SAND, SLAG, CINDERS, WOOD, AND CONCRETE
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2014-04-24 43 Site Activity Status Update Received GW MONITORING RESULTS REC'D
2013-09-24 200 Push Action Taken Download PDF file EMAIL SENT REQUESTING UPDATE
2012-08-10 98 Technical Assistance Provided CONTAINED-OUT DETERMINATION APPROVED
2012-07-31 97 Technical Assistance Request Received (fee) REC'D CK# 61628 $500.00
2012-06-12 43 Site Activity Status Update Received STATUS REPORT REC'D. SITE CAPPED; GW MONITORING IN PROGRESS
2012-06-11 200 Push Action Taken REQUESTED STATUS UPDATE FROM RP
2010-03-24 43 Site Activity Status Update Received RECD EMAIL UPDATE
2010-03-23 200 Push Action Taken REQUESTED STATUS UPDATE ON SITE VIA EMAIL
2009-08-14 40 Remedial Action Options Report (RAOR) Approved AB APPROVED RAP ADDENDUM BY EMAIL
2009-08-11 99 Miscellaneous RAP ADDENDUM SUBMITTED
2007-05-15 40 Remedial Action Options Report (RAOR) Approved AB - CONDITIONAL APPROVAL
2007-02-08 143 Remedial Action Options Report (RAOR) Received (fee)
2003-02-07 37 Site Investigation Report (SIR) Received (non-fee)
2002-05-20 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMENTAL SIR
2000-09-18 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
1999-08-01 620 DNR BEAP Assessment Completed
1996-08-01 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
1990-03-31 351 Superfund Site Assessment Site Inspection (SI)
1989-12-01 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file FINAL SCREENING SITE INSPECTION REPORT
1986-01-31 99 Miscellaneous Download PDF file DEPT OF JUSTICE LETTER REGARDING SITE
1985-10-04 350 Superfund Site Assessment Preliminary Assessment (PA)
1980-08-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Other Industrial Chemicals Industrial Chem 2,000 LB
Responsible Party
CHEMDESIGN PRODUCTS INC 2 STANTON ST, MARINETTE, WI 54143
409441 | 02-41-409441
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages