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

 
02-41-525029 MOBILE BLASTING
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MOBILE BLASTING MILWAUKEE SOUTHEAST
Address Municipality
1604 S 43RD ST WEST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 01, T06N, R21E 43.012849 -87.9669912 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
241975030 1997-03-17
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
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-09 195 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
2021-01-25 195 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
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-13 195 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
2019-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-30 195 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
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-14 99 Miscellaneous DNR HELD A MEETING WITH JEFF HALL (SITE OWNER) AND CONSULTANT; RE: SITE STATUS AND "PATH FORWARD"
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-17 200 Push Action Taken Download PDF file REMINDER TO RP: PROCEED WITH CLEANUP ACTIVITIES IF NO FEE IS SUBMITTED FOR FORMAL RESPONSE FROM DNR
2016-02-15 195 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
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-11-01 28 Phase I Environmental Site Assessment (ESA) Rpt Received REC'D REVISED PHASE 1 ESA REPORT
2013-07-17 99 Miscellaneous Download PDF file DNR HELD MEETING WITH RER - PROVIDED OUTLINE OF ITEMS NEEDED TO RE-APPLY INTO THE VPLE PROGRAM
2013-06-17 43 Site Activity Status Update Received REC'D RPT: FREE HYDROCARBON PRODUCT BAILDOWN TEST (DATED 6/13/13)
2012-04-25 200 Push Action Taken CONTACT CONSULTANT ON STATUS UPDATE - SEE EMAIL DATED 4/25/2012.
2011-03-21 99 Miscellaneous RECEIVED COPY OF PHASE II DNR REPORT
2005-03-28 90 SER First In/First Out (FIFO) Review Process Started RECVD DRAFT COPY OF OFF-SITE INVESTIGATION REPORT
2004-08-20 91 SER First In/First Out (FIFO) Review Process Complete WAITING FOR SI REPORT RESULTS
2004-08-10 90 SER First In/First Out (FIFO) Review Process Started REC'D REVISED GANTT CHART (OFF-SITE INV. WORKPLAN 07/20/04)
2002-12-06 99 Miscellaneous *VPLE AUTOPOPULATED*: ACTIVITY MOVED TO STATE LEAD - SEE ACTIVITY # 02-41-525029
2002-08-08 209 Remedial Construction Start - State Lead CONSTRUCTION DOCUMENTATION REPORT
2002-08-08 99 Miscellaneous Download PDF file CONSTRUCTION DOCUMENTATION RPT
2002-06-20 211 Operation & Maintenance Start - State Lead SITE OPERATION AND MAINTENANCE PLAN
2002-06-20 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2002-04-22 42 Remedial Action Report Approved APPROVAL OF COMPLETION OF 2ND PHASE OF REMEDIAL ACTION
2002-04-22 99 Miscellaneous Download PDF file REMEDIAL ACTION STATUS UPDATE LTR
2002-04-02 43 Site Activity Status Update Received MONITORING WELL NETWORK INSTALLATION
2002-02-11 151 Remedial Action (RA) Documentation Report Received (non-fee) DRAFT CONSTRUCTION DOCUMENTATION REPORT
2001-11-13 33 Tank System Site Assessment (TSSA) Report Received Download PDF file TANK CLOSURE ASSESSMENT FOR 1 FUEL OIL UST
2001-09-05 99 Miscellaneous 292.31 CONTRACT BETWEEN DNR AND MOBILE BLASTING
2001-08-30 42 Remedial Action Report Approved APPROVAL OF COMPLETION OF PHASE 1 OF REMEDIAL ACTION
2001-06-07 99 Miscellaneous ASBESTOS REMOVAL DOCUMENTATION
2001-05-30 99 Miscellaneous ASBESTOS INSPECTION REPORT
2001-05-21 99 Miscellaneous ASBESTOS REMOVAL DOCUMENTATION
2001-04-19 99 Miscellaneous SUMMARY APPRAISAL REPORT
2001-04-11 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file FINAL REMEDIAL DESIGN REPORT
2001-04-04 153 Remedial Action (RA) Documentation Report Approved ALSO INCLUDES CONTRACT DOCUMENTS IN SEPARATE REPORT REC'D 4/12/2001
2001-03-01 147 Remedial Action (RA) Design Report Received (non-fee) DRAFT REMEDIAL DESIGN REPORT
2001-02-16 39 Remedial Action Options Report (RAOR) Received (non-fee) DRAFT RAO REPORT
2001-01-30 2 Responsible Party (RP) letter sent
2001-01-18 35 Site Investigation Workplan (SIWP) Received (non-fee) PLAN FOR DATA COLLECTION
2000-12-06 205 Site Investigation Start - State Lead
2000-07-18 140 Site Investigation Report (SIR) Not Approved
2000-04-24 37 Site Investigation Report (SIR) Received (non-fee) SUMMARY OF DATA FROM ADDITIONAL INVESTIGATION
2000-02-10 43 Site Activity Status Update Received RESULTS OF RECENT GW AND SOIL INVESTIGATION
1999-12-14 140 Site Investigation Report (SIR) Not Approved
1999-11-05 37 Site Investigation Report (SIR) Received (non-fee) SUPPLEMENTAL SITE INVESTIGATION
1999-08-06 35 Site Investigation Workplan (SIWP) Received (non-fee) SUPPLEMENTAL SI WORKPLAN
1999-07-23 140 Site Investigation Report (SIR) Not Approved
1999-07-23 140 Site Investigation Report (SIR) Not Approved
1999-06-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1999-06-11 39 Remedial Action Options Report (RAOR) Received (non-fee) REMEDIAL ACTION PLAN
1999-06-11 41 Remedial Action Report Received
1998-11-19 99 Miscellaneous PHASE I ESA
1998-11-19 81 Site Investigation Workplan (SIWP) Not Approved *VPLE AUTO-UPDATED*:
1998-11-19 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-11-19 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
1998-11-17 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-11-17 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
1997-04-08 620 DNR BEAP Assessment Completed
1997-03-17 1 Notification of Hazardous Substance Discharge
1997-03-17 99 Miscellaneous PHASE II ESA
1997-03-17 29 Phase II Environmental Site Assessment (ESA) Rpt Received
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type Petroleum
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
DNR Project Manager
ERIC AMADI  eric.amadi@wisconsin.gov
525029 | 02-41-525029
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages