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

 
02-42-578125 FORT MCCOY FIRE TRAINING BURN PIT #3 PFAS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
U S ARMY FORT MCCOY MONROE WEST CNTRL
Address Municipality
2171 S 8TH AVE FORT MCCOY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 16, T17N, R03W 43.9528132 -90.7369791 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
642024900 2016-10-12
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
Site Files
Name File
SITE FILE 1981 THROUGH 1991 Download PDF Document
SITE FILE 1992 Download PDF Document
SITE FILE 1993 JANUARY THROUGH SEPTEMBER Download PDF Document
SITE FILE 1993 NOVEMBER THROUGH 1994 APRIL Download PDF Document
SITE FILE 1993 OCTOBER Download PDF Document
SITE FILE 1994 JUNE THROUGH OCTOBER Download PDF Document
SITE FILE 1994 MAY Download PDF Document
SITE FILE 1995 FEBRUARY THROUGH DECEMBER Download PDF Document
SITE FILE 1995 JANUARY Download PDF Document
SITE FILE 1996 Download PDF Document
SITE FILE 1997 THROUGH 2000 Download PDF Document
SITE FILE 2003 THROUGH 2004 Download PDF Document
SITE FILE 2005 THROUGH 2007 Download PDF Document
SITE FILE 2008 THROUGH 2012 Download PDF Document
SITE FILE 2013 THROUGH 2018 Download PDF Document
SITE FILE 2001 THROUGH 2002 Download PDF Document
SITE FILE 1994 NOVEMBER THROUGH DECEMBER Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-07 43 Site Activity Status Update Received Download PDF file PA/SI PFAS MAY 2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 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
2020-07-01 195 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
2019-09-26 99 Miscellaneous Download PDF file QAPP ADDENDUM FOR USEPA REVIEW
2019-07-01 195 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
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2017-01-27 2 Responsible Party (RP) letter sent Download PDF file
2017-01-06 99 Miscellaneous PFOA/PFOS SAMPLING RESULTS SENT TO US EPA
2017-01-06 99 Miscellaneous Download PDF file PFAS SAMPLING RESULTS FTBP 2&3
2017-01-06 120 PFAS Sampling Completed - Actionable Levels Detected
2016-10-12 1 Notification of Hazardous Substance Discharge Download PDF file
2012-05-17 99 Miscellaneous Download PDF file FORM 4400-89 UPDATE
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
CONTINUED USE OF MW WAS REQUESTED/APPROVED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Other Substance Not Listed (Chlorinated Ethenes & others) Other
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
Responsible Party
US ARMY FORT MCCOY 2171 S 8TH AVE, FORT MCCOY, WI 54656
DNR Project Manager
PROJECT MANAGER REMOVED  danielle.wincentsen@wisconsin.gov
578125 | 02-42-578125
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages