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

 
02-41-577107 USAF RESERVE 440TH - WEST DITCH
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
USAF RESERVE 440 TACT AIR WING (FORMER) MILWAUKEE SOUTHEAST
Address Municipality
300 E COLLEGE AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 33, T06N, R22E 42.9352343 -87.9084465 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
241176980 1990-06-01 2024-02-28
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
2024-02-28 11 Activity Closed Download PDF file
2024-02-21 199 Additional Information Received (Fee-Based or Closure) REC'D CLOSURE REVISIONS
2024-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-18 99 Miscellaneous Download PDF file MMP REQ - FEE PAID UNDER BRRTS #02-41-583232
2023-08-24 198 Request for Additional Information (Fee-Based or Closure) CLOSURE REVISIONS REQUESTED
2023-08-24 118 PFAS Sampling Not Required At This Time
2023-06-30 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-30 114 PFAS Scoping Statement Received
2023-06-20 779 Case Closure Review Fee Received RECV'D CK #14590168 $1050.00
2023-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-01-19 195 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
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2015-12-22 99 Miscellaneous Download PDF file FILE REVIEW
2010-03-10 99 Miscellaneous Download PDF file SEPC AND SEBS REPORT PART 1
2010-03-10 99 Miscellaneous Download PDF file FOST SECP SEBS PART 2
2010-03-10 99 Miscellaneous Download PDF file FOST SECP SEBS PART 3
2008-05-08 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2007-11-12 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1990-06-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
AIR FORCE CIVIL ENGINEERING CENTER 2261 HUGHES AVE STE 163, LACKLAND, TX 78236
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
577107 | 02-41-577107
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages