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

 
02-29-563550 SKEET RANGE #2 TS510 FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WI AIR NATL GUARD VOLK FIELD JUNEAU WEST CNTRL
Address Municipality
100 INDEPENDENCE DR CAMP DOUGLAS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 21, T17N, R02E 43.9356104 -90.2591117 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
729055690 2015-03-26
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
2024-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-08 195 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
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
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
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-09 99 Miscellaneous Download PDF file CLARIFICATIONS ON SMAPLING RESULTS
2019-07-22 - Remediation Download PDF file
2019-07-22 - Remediation Download PDF file
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-25 99 Miscellaneous Download PDF file DNR COMMENTS ON DRAFT FINAL RI
2019-03-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REMEDIAL INVESTIGATION ADDENDUM 3, PART 1 RECEIVED
2019-03-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REMEDIAL INVESTIGATION ADDENDUM 3, PART 2 RECEIVED
2019-01-04 195 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
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-05 99 Miscellaneous CONSULTANT CONTACT
2017-04-24 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2016-12-08 43 Site Activity Status Update Received Download PDF file INTERIM REMEDIAL ACTION REPORT; REPORT AND APPENDICES A-J IN FOUR SEPARATE DOCUMENTS
2016-11-30 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REMEDIAL INVESTIGATION RPT ADDENDUM
2016-08-19 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI/FS WORK PLAN ADDENDUM 2
2016-05-01 7 Environmental Consultant Hired BAY WEST LLC
2015-06-26 43 Site Activity Status Update Received Download PDF file RI-FS AREA EXT WKPLN
2015-05-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2015-05-07 99 Miscellaneous Download PDF file CONDITIONAL APPROVAL OF DRAFT FINAL WORK PLAN FOR INTERIM REMOVAL ACTION
2015-04-20 2 Responsible Party (RP) letter sent
2015-03-26 1 Notification of Hazardous Substance Discharge
2015-03-06 99 Miscellaneous Download PDF file EINGINEERING EVALUATION/COST ANALYSIS
2015-01-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file APPENDICES A, D, F & G ON CD ONLY
2012-09-15 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI-FS WORKPLAN
2011-02-15 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Substances
Substance Type Amt Released Units
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
WI AIR NATIONAL GUARD BASE - VOLK FIELD 100 INDEPENDENCE DR, CAMP DOUGLAS, WI 54618
DNR Project Manager
TIM ZEICHERT  timothy.zeichert@wisconsin.gov
563550 | 02-29-563550
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages