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

 
02-41-576336 SUNRISE SHOPPING CENTER - FMR DRY CLEANER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SUNRISE SHOPPING CENTER MILWAUKEE SOUTHEAST
Address Municipality
2410 - 2424 10TH AVE SOUTH MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 11, T05N, R22E 42.9068373 -87.861956 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
2410-2424 10TH AVE AND 1009 MARQUETTE AVE
Additional Activity Details Acres
3.5
Facility ID PECFA No. EPA ID Start Date End Date
241828620 2015-10-22
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
2024-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-07-09 99 Miscellaneous Download PDF file WPDES MODIFICATION REQUEST
2024-07-08 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR JANUARY 2024, FEBRUARY 2024 & MARCH 2024
2024-05-22 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (2MD QUARTER 2024)
2024-04-16 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR JANUARY 2024, FEBRUARY 2024 & MARCH 2024
2024-03-01 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT - 1ST QUARTER 2024
2024-01-18 43 Site Activity Status Update Received Download PDF file ADDITIONAL VAPOR INVESTIGATION WORK PLAN.
2024-01-09 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR OCTOBER 2023, NOVEMBER 2023 & DECEMBER 2023
2024-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-09 364 VAL and/or VRSL Exceeded
2023-12-15 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER MONITORING REPORT (4TH QUARTER 2023)
2023-10-16 80 Closure Not Recommended Download PDF file ADD INFO, ADDITIONAL VAPOR TESTING
2023-10-11 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORT FOR JULY 2023
2023-10-11 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR AUGUST 2023
2023-10-11 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR SEPT 2023
2023-10-05 805 Historic Waste Site
2023-08-30 199 Additional Information Received (Fee-Based or Closure)
2023-08-15 279 Case Closure Review Request Rcvd - Resubmittal Fee Required Indicates multiple files are linked to this action REC'D CK #12621 $1050
2023-08-15 198 Request for Additional Information (Fee-Based or Closure) PAUSE FOR ADMIN REVIEW ALONGSIDE 02-41-579429
2023-08-03 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER MONITORING REPORT (3RD QUARTER 2023)
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-07 43 Site Activity Status Update Received Download PDF file MONTLHY APRIL 2023 STATUS UPDATE
2023-07-07 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORT MAY
2023-07-07 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS JUNE 2023
2023-05-23 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (2ND QUARTER 2023)
2023-04-10 43 Site Activity Status Update Received Download PDF file MONTHLY DISCHARGE MONITORING REPORTS FOR JANUARY 2023, FEBRUARY 2023 & MARCH 2023.
2023-02-07 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT - 1ST QUARTER 2023
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-13 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING REPORT FOR DECEMBER 2022
2022-12-08 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING REPORT FOR NOVEMBER 2022
2022-11-07 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT - 4TH QUARTER 2022
2022-11-07 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING REPORT FOR OCTOBER 2022
2022-10-12 114 PFAS Scoping Statement Received Download PDF file EMERGING CONTAMINANT EVALUATION REPORT SECOND ADDENDUM
2022-10-10 43 Site Activity Status Update Received Download PDF file MONTHLY DMR (JULY, AUGUST & SEPTEMBER 2022)
2022-09-26 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT - THIRD QUARTER 2022
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-07 43 Site Activity Status Update Received Download PDF file MONTHLY/QUARTERLY DMRS. APRIL 22
2022-07-07 43 Site Activity Status Update Received Download PDF file MONTHLY/QUARTERLY DMRS. MAY 22
2022-07-07 43 Site Activity Status Update Received Download PDF file MONTHLY/QUARTERLY DMRS. JUNE 2022
2022-06-09 43 Site Activity Status Update Received Download PDF file MAY 2022 MONTHLY DISCHARGE MONITORING REPORT
2022-06-08 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (APRIL 2022 RESULTS)
2022-05-10 43 Site Activity Status Update Received Download PDF file APRIL 2022 MONTHLY DISCHARGE MONITORING REPORT
2022-05-03 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING RPT - MARCH 2022
2022-04-07 99 Miscellaneous DNR RESPONDED TO EMERGING CONTAMINANT EVALUATION REPORT ADDENDUM
2022-03-29 99 Miscellaneous REGUARDING PFAS
2022-03-29 43 Site Activity Status Update Received Download PDF file EMERGING CONTAMINANT EVALUATION REPORT ADDENDUM
2022-03-08 43 Site Activity Status Update Received Download PDF file FEBRUARY 2022 MONTHLY DISCHARGE MONITORING REPORT
2022-03-01 43 Site Activity Status Update Received Download PDF file QUARTERLY GW SAMPLING RPT JAN-FEB 2022
2022-02-08 43 Site Activity Status Update Received Download PDF file JANUARY 2022 MONTHLY DISCHARGE MONITORING REPORT
2022-01-20 43 Site Activity Status Update Received Download PDF file DECEMBER 2021 MONTHLY DISCHARGE MONITORING REPORT
2022-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-13 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING RPT FOR OCTOBER 2021
2022-01-13 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING RPT FOR NOVEMBER 2021
2022-01-13 43 Site Activity Status Update Received Download PDF file DISCHARGE MONITORING RPT DECEMBER 2021
2021-12-27 43 Site Activity Status Update Received Download PDF file QUARTERLY GW SAMPLING REPORT NOV 2021
2021-12-14 43 Site Activity Status Update Received Download PDF file NOVEMBER 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-11-08 43 Site Activity Status Update Received Download PDF file OCTOBER 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-10-18 43 Site Activity Status Update Received Download PDF file EMERGING CONTAMINANT EVALUATION REPORT AMENDMENT
2021-10-14 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-09-29 43 Site Activity Status Update Received Download PDF file QUARTERLY GW SAMPLING REPORT
2021-09-14 43 Site Activity Status Update Received Download PDF file AUGUST 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-08-10 43 Site Activity Status Update Received Download PDF file JULY 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-19 114 PFAS Scoping Statement Received Download PDF file SEE ALSO AC 35 1/25/2021
2021-07-06 43 Site Activity Status Update Received Download PDF file JUNE 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-06-30 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (MAY 2021)
2021-06-15 43 Site Activity Status Update Received Download PDF file MAY 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-05-19 116 PFAS Sampling Required Download PDF file
2021-05-04 43 Site Activity Status Update Received Download PDF file APRIL 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-04-16 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 43 DOCUMENT
2021-04-16 43 Site Activity Status Update Received Download PDF file EMERGING CONTAMINANT EVALUATION REPORT
2021-04-09 43 Site Activity Status Update Received Download PDF file MARCH 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-05 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL CONSTRUCTION REPORT ADDENDUM
2021-03-10 43 Site Activity Status Update Received Download PDF file FEBRUARY 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-03-03 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (JANUARY 2021)
2021-02-10 43 Site Activity Status Update Received Download PDF file JANUARY 2021 MONTHLY DISCHARGE MONITORING REPORT
2021-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-29 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NOTICE TO PROCEED - EMERGING CONTAMINANTS WORK PLAN
2021-01-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file EMERGING CONTAMINANT EVALUATION WORK PLAN
2021-01-15 43 Site Activity Status Update Received Download PDF file DECEMBER 2020 DISCHARGE MONITORING REPORT
2020-12-09 43 Site Activity Status Update Received Download PDF file NOVEMBER 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-11-23 154 Remedial Action (RA) Documentation Report Not Approved Download PDF file ADDITIONAL ACTIONS REQUIRED
2020-11-20 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (OCTOBER 2020)
2020-11-19 43 Site Activity Status Update Received Download PDF file OCTOBER 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-10-15 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-09-28 152 Remedial Action Documentation Report Received (fee) Download PDF file REC'D CK #10950 $350.00
2020-09-16 43 Site Activity Status Update Received Download PDF file AUGUST 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 43 Site Activity Status Update Received Download PDF file JULY 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-07-31 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (JULY 2020)
2020-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-21 43 Site Activity Status Update Received Download PDF file JUNE 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-06-15 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (MAY 2020)
2020-06-08 43 Site Activity Status Update Received Download PDF file MAY 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-05-11 43 Site Activity Status Update Received Download PDF file APRIL 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-04-13 43 Site Activity Status Update Received Download PDF file MARCH 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-03-11 43 Site Activity Status Update Received Download PDF file FEBRUARY 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-03-04 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT (JANUARY 2020)
2020-02-10 43 Site Activity Status Update Received Download PDF file JANUARY 2020 MONTHLY DISCHARGE MONITORING REPORT
2020-01-21 99 Miscellaneous DISCUSSION RE: REMEDIAL ACTIONS/NEXT STEPS & PAH INVESTIGATION
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-09 43 Site Activity Status Update Received Download PDF file DECEMBER 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-12-04 43 Site Activity Status Update Received Download PDF file NOVEMBER 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-11-21 43 Site Activity Status Update Received Download PDF file 4TH QUARTERLY GROUNDWATER SAMPLING REPORT (OCTOBER 2019)
2019-11-18 99 Miscellaneous DISCUSSION REGARDING REMEDIAL ACTIONS - CONSULTANT PROPOSING DIRECT SOIL MIXING
2019-11-12 43 Site Activity Status Update Received Download PDF file OCTOBER 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-10-04 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-09-12 43 Site Activity Status Update Received Download PDF file AUGUST 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-08-22 43 Site Activity Status Update Received Download PDF file 3RD QUARTERLY GROUNDWATER SAMPLING REPORT (JULY 2019)
2019-08-06 43 Site Activity Status Update Received Download PDF file JULY 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-08 43 Site Activity Status Update Received Download PDF file JUNE 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-06-13 43 Site Activity Status Update Received Download PDF file MAY 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-05-17 43 Site Activity Status Update Received Download PDF file 2ND QUARTERLY GROUNDWATER SAMPLING REPORT
2019-05-01 43 Site Activity Status Update Received Download PDF file MARCH 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-05-01 43 Site Activity Status Update Received Download PDF file APRIL 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-04-10 99 Miscellaneous Download PDF file WPDES AMENDMENT
2019-03-13 43 Site Activity Status Update Received Download PDF file JANUARY 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-03-13 43 Site Activity Status Update Received Download PDF file FEBRUARY 2019 MONTHLY DISCHARGE MONITORING REPORT
2019-02-14 43 Site Activity Status Update Received Download PDF file 1ST QUARTERLY GROUNDWATER SAMPLING REPORT
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-09 43 Site Activity Status Update Received Download PDF file DECEMBER 2018 MONTHLY DISCHARGE MONITORING REPORT
2018-12-24 43 Site Activity Status Update Received Download PDF file NOVEMBER 2018 MONTHLY DISCHARGE MONITORING REPORT
2018-12-19 149 Remedial Action (RA) Design Report Approved Download PDF file
2018-11-12 43 Site Activity Status Update Received Download PDF file OCTOBER 2018 MONTHLY DISCHARGE MONITORING REPORT
2018-10-31 148 Remedial Action Design Report Received (fee) Download PDF file REC'D CK# 41991, $1,050
2018-10-29 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER SAMPLING REPORT
2018-10-11 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2018 DISCHARGE MONITORING REPORT
2018-09-26 43 Site Activity Status Update Received Download PDF file AUGUST 2018 DISCHARGE MONITORING REPORT
2018-09-26 43 Site Activity Status Update Received Download PDF file NR 140 EXEMPTION POST-INJECTION REPORT
2018-09-14 98 Technical Assistance Provided TA MEETING
2018-08-28 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK#41887 $700.00 MEETING REQUEST, SEP 14, 2018
2018-08-21 43 Site Activity Status Update Received Download PDF file 3RD QUARTERLY 2018 GW MONITORING REPORT
2018-08-13 43 Site Activity Status Update Received Download PDF file JULY 2018 DISCHARGE MONITORING REPORT
2018-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-09 99 Miscellaneous Download PDF file AMENDED INJECTION APPROVAL
2018-06-27 64 Inject/Infiltrate Request Approved Download PDF file SEE ALSO AMENDED INJECTION APPROVAL LTR 7/09/2018
2018-06-06 99 Miscellaneous Download PDF file WPDES PERMIT
2018-05-29 63 Inject/Infiltrate Request Received (fee) Download PDF file REC'D CK #41719 $700.00
2018-05-14 43 Site Activity Status Update Received Download PDF file 2ND QUARTERLY 2018 REPORT
2018-04-24 38 Site Investigation Report (SIR) Approved Download PDF file
2018-04-17 99 Miscellaneous PHONE CALL WITH CONSULTANT TO DISCUSS REVIEW OF RAOR AND FUTURE RAP, AND DISCUSSED AMENDED SIR
2018-04-10 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2018-03-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION REPORT AMENDMENT ADDENDUM
2018-01-23 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) PROVIDED FURTHER COMMENTS AND NOTICE TO PROCEED
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D SIWP
2017-12-05 140 Site Investigation Report (SIR) Not Approved Download PDF file ADD'L ACTIONS REQUIRED
2017-11-17 199 Additional Information Received (Fee-Based or Closure) Download PDF file ADDITIONAL INFORMATION RECEIVED
2017-11-09 198 Request for Additional Information (Fee-Based or Closure) TELECONFERENCE: REQUESTED ADDITIONAL INFORMATION (TEXT AND FIGURE REVISIONS)
2017-10-09 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK # 41296 $1050.00
2017-07-31 43 Site Activity Status Update Received Download PDF file SI STATUS RPT REC'D
2017-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-16 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-04-07 140 Site Investigation Report (SIR) Not Approved Download PDF file CONVERSATION WITH CONSULTANT, REVISED SIR AND WP TO BE SUBMITTED
2017-04-07 150 Remedial Action (RA) Design Report Not Approved REVIEWED ALONG WITH SIR
2017-02-20 199 Additional Information Received (Fee-Based or Closure) ADDITIONS REC'D
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-22 99 Miscellaneous OWNER HAS SOLD THE PROPERTY, REVISIONS AND SITE WORK ON HOLD FOR NOW
2016-11-10 198 Request for Additional Information (Fee-Based or Closure) PAUSED FOR FIGURE/TABLE ADDITIONS
2016-11-01 137 Site Investigation Report (SIR) Received (fee) REC'D CK #40628 $1050.00
2016-11-01 147 Remedial Action (RA) Design Report Received (non-fee) FEE PAID UNDER SI REPORT
2016-08-23 99 Miscellaneous PHONE CALL WITH CONSULTANT REGARDING SAMPLING PLAN
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-06 37 Site Investigation Report (SIR) Received (non-fee)
2016-02-02 35 Site Investigation Workplan (SIWP) Received (non-fee)
2016-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-21 80 Closure Not Recommended Download PDF file CLOSURE DENIAL; ADDITIONAL SI NEEDED
2015-12-21 189 Closure Fee Paid Prematurely - Applied to Site Investigation
2015-11-05 79 Case Closure Review Request Received AUTO-ENTERED
2015-10-30 2 Responsible Party (RP) letter sent Download PDF file
2015-10-28 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #107 $350.00
2015-10-28 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #107 $300.00
2015-10-28 779 Case Closure Review Fee Received REC'D CK #107 $1050.00
2015-10-22 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Per- and Polyfluoroalkyl Substances (PFAS ADDED FROM AC120) Industrial Chem
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
CAROL INVESTMENT CORPORATION 1410 S CLINTON ST, CHICAGO, IL 60607
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
576336 | 02-41-576336
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages