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

 
03-41-560368 CITY SERVICES (FMR)
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
CITY SERVICES (FMR) MILWAUKEE SOUTHEAST
Address Municipality
10605 W NORTH AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 20, T07N, R21E 43.0598907 -88.0452182 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
341229130 53226-2312-05 2013-04-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-09-12 99 Miscellaneous Download PDF file UPDATE REQUESTED
2023-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-27 99 Miscellaneous Download PDF file STATUS UPDATE
2023-05-09 43 Site Activity Status Update Received Download PDF file GW SAMPLING AND SURVEYING
2023-02-16 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2022-12-05 43 Site Activity Status Update Received Download PDF file GROUNDWATER LAB REPORTING - NO REVIEW FEE RECEIVED
2022-08-19 43 Site Activity Status Update Received Download PDF file GROUNDWATER JUNE REPORT
2022-06-14 43 Site Activity Status Update Received Download PDF file UST STATUS, SOIL AND WELL MONITORING
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT FOR CONTAMINATION FILED
2019-02-05 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE TO FILE DEED AFFIDAVIT
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-30 3 Notice of Noncompliance (NON) Issued Download PDF file DEED AFFIDAVIT LANGUAGE
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2018-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-15 195 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
2016-06-07 3 Notice of Noncompliance (NON) Issued Download PDF file NON
2016-04-08 3 Notice of Noncompliance (NON) Issued Download PDF file
2016-02-26 200 Push Action Taken Download PDF file
2016-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-19 200 Push Action Taken Download PDF file
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2013-06-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2013-06-14 39 Remedial Action Options Report (RAOR) Received (non-fee)
2013-06-10 7 Environmental Consultant Hired Download PDF file BLS ENVIRONMENTAL, INC - RANDY ROGNESS
2013-04-17 2 Responsible Party (RP) letter sent Download PDF file
2013-04-11 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: City Service
Max. Reimbursement: $190,000 Total Amount Paid: $321.79
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2018-11-06 2018-12-07 $10,870.48 $10,548.69 $321.79
Responsible Party
SPRING NORTH CORP 4725 N 159TH ST, BROOKFIELD, WI 53005
DNR Project Manager
ZACHARY HENDERSON  zachary.henderson@wisconsin.gov
560368 | 03-41-560368
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages