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

 
02-68-563736 SCHAEFER BRUSH MFG CO
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SCHAEFER BRUSH MFG CO WAUKESHA SOUTHEAST
Address Municipality
1101 S PRAIRIE AVE WAUKESHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 10, T06N, R19E 42.9921715 -88.2422672 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
5
Facility ID PECFA No. EPA ID Start Date End Date
268138750 2015-05-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-02-13 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF GROUNDWATER SAMPLING RESULTS
2024-01-09 364 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
2023-12-07 98 Technical Assistance Provided Download PDF file PROVIDED FEEDBACK ON SITE INVESTIGATION WORK PLAN AND VAPOR MITIGATION.
2023-10-30 99 Miscellaneous Download PDF file REC'D SUPPLEMENTAL INFORMATION ON POSITIVE PRESSURE SYSTEMS.
2023-09-04 97 Technical Assistance Request Received (fee) Download PDF file TECH ASSIST REQ - RESPONSE TO JUNE 15, 2023 LTR AND WORK PLAN TO COMPLETE SI
2023-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-15 140 Site Investigation Report (SIR) Not Approved Download PDF file
2023-06-15 99 Miscellaneous RAOR NOT APPROVED, SEE 6/15/23 SIR REVIEW LETTER
2023-04-06 99 Miscellaneous UPDATED SIR - BLURRY FIGURES IN ORIGINAL RPT
2023-04-04 137 Site Investigation Report (SIR) Received (fee) REC'D CK #8293 $1050, SIR
2023-04-04 39 Remedial Action Options Report (RAOR) Received (non-fee) SEE 4/4/23 SIR
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-05 120 PFAS Sampling Completed - Actionable Levels Detected Download PDF file
2022-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-26 195 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
2021-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-01 43 Site Activity Status Update Received Download PDF file JUNE 2020 SI SAMPLE RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-20 43 Site Activity Status Update Received Download PDF file MARCH 2020 SAMPLING RESULTS
2020-04-24 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2020-04-24 140 Site Investigation Report (SIR) Not Approved MET WITH CONSULTANT ON 1/14/2020 TO CONFIRM MORE SI NEEDED, PROVIDED WRITTEN RESPONSE 4/24/2020
2020-03-13 43 Site Activity Status Update Received Download PDF file FEBRUARY 2020 SAMPLING RESULTS
2020-03-13 99 Miscellaneous Download PDF file PROVIDED GUIDANCE ON VAPOR/AIR SAMPLING
2020-03-03 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK#8232, $700
2020-02-20 99 Miscellaneous Download PDF file UPDATE PROVIDED ON VAPOR SAMPLING
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-15 99 Miscellaneous Download PDF file CONSULTANT REQUESTING RESPONSE TO SUBMITTAL
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-06 137 Site Investigation Report (SIR) Received (fee) Download PDF file SIR/RAP. REC'D CK# 8196, $1050
2019-06-06 147 Remedial Action (RA) Design Report Received (non-fee) COMBINED WITH SIR.
2019-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-14 43 Site Activity Status Update Received Download PDF file REC'D RECENT SAMPLING RESULTS
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-17 199 Additional Information Received (Fee-Based or Closure)
2016-08-17 150 Remedial Action (RA) Design Report Not Approved LETTER SENT
2016-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-26 198 Request for Additional Information (Fee-Based or Closure) PROPERTY OWNER CLARIFICATION
2016-03-28 148 Remedial Action Design Report Received (fee) REC'D CK #9754 $1050.00
2016-03-28 37 Site Investigation Report (SIR) Received (non-fee) COMBINED WITH REMEDIAL ACTION DESIGN REPORT
2016-02-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-06-17 35 Site Investigation Workplan (SIWP) Received (non-fee)
2015-05-27 2 Responsible Party (RP) letter sent
2015-05-26 1 Notification of Hazardous Substance Discharge
2015-05-26 29 Phase II Environmental Site Assessment (ESA) Rpt Received WITH DISCHARGE NOTIFICATION
2015-05-26 28 Phase I Environmental Site Assessment (ESA) Rpt Received WITH DISCHARGE NOTIFICATION
Substances
Substance Type Amt Released Units
Arsenic Metals
Chlorinated Solvents VOC
Per- and Polyfluoroalkyl Substances Industrial Chem
Polynuclear Aromatic Hydrocarbons Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
HAROLD SCHAEFER 5838 DONEGAL RD, HUBERTUS, WI 53033
SCHAEFER BRUSH MFG CO INC 5838 DONEGAL RD, HUBERTUS, WI 53033
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
563736 | 02-68-563736
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages