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

 
02-41-578975 BADER PHILANTHROPIES HEADQUARTERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
BADER PHILANTHROPIES HEADQUARTERS MILWAUKEE SOUTHEAST
Address Municipality
3300 N MARTIN L KING JR DR MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 08, T07N, R22E 43.0793459 -87.9157755 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
3300-3318 N MLK DR & 3317-3333 N 4TH ST
Additional Activity Details Acres
1.5
Facility ID PECFA No. EPA ID Start Date End Date
341285010 2017-02-23 2019-07-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2019-07-26 11 Activity Closed FINAL CLOSURE
2019-07-26 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2019-07-26 232 Continuing Obligation - Residual Soil Contamination
2019-07-26 56 Continuing Obligation(s) Applied Download PDF file
2019-07-26 805 Historic Waste Site
2019-07-19 199 Additional Information Received (Fee-Based or Closure)
2019-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-26 198 Request for Additional Information (Fee-Based or Closure) PAUSED FOR CLOSURE PACKET REVISIONS
2019-03-04 79 Case Closure Review Request Received AUTO-ENTERED
2019-02-28 779 Case Closure Review Fee Received REC'D CK# 75717, $1050
2019-02-28 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK# 75718, $300
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-09 856 Materials Management Final Documentation Received w/o Fee Download PDF file MATERIAL MOVED OFF PROPERTY, SEE 15-41-581390, PLAN APPR 05/12/2017
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-12 99 Miscellaneous CHANGE IN PM FROM TREVOR NOBILE TO ISSAC ROSS
2017-09-27 43 Site Activity Status Update Received Download PDF file REC'D REMEDIAL SOIL EXCAVATION AND MANAGEMENT UPDATE LETTER RPT
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-14 99 Miscellaneous Download PDF file APPROVAL LETTER SENT - AMENDMENT TO NR 718.12 CONTAMINATED SOIL MANAGEMENT VOLUME REQUEST
2017-06-12 99 Miscellaneous Download PDF file RECEIVED AMENDMENT TO NR 718.12 CONTAMINATED SOIL MANAGEMENT VOLUME REQUEST VIA EMAIL.
2017-05-18 38 Site Investigation Report (SIR) Approved Download PDF file SI/RAP REVIEW LETTER SENT
2017-05-12 857 Materials Management Plan Approved Download PDF file MATERIAL MOVED OFF PROPERTY, SEE 15-41-581390
2017-04-06 99 Miscellaneous MEETING AT DNR SER HEADQUARTERS WITH REPRESENTATIVES FROM BADER, FOLEY, AND SIGMA
2017-03-28 7 Environmental Consultant Hired THE SIGMA GROUP INC
2017-03-28 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK #71211 $1050.00, SEE ALSO BRRTS #02-41-578976, 02-41-578977
2017-03-28 147 Remedial Action (RA) Design Report Received (non-fee) FEE PAID UNDER SI REPORT, SEE ALSO BRRTS #02-41-578976, 02-41-578977
2017-03-28 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK # 71314 $700.00, MATERIAL MANAGED OFF-PROPERTY, SEE 15-41-581390
2017-03-03 2 Responsible Party (RP) letter sent Download PDF file
2017-03-03 99 Miscellaneous Download PDF file RP LETTERS FOR REMOVED ACTIVITIES
2017-02-23 1 Notification of Hazardous Substance Discharge Download PDF file
2017-02-23 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Mtrls Mgmt 15-41-581390 LAKEFIELD SAND & GRAVEL PROPERTY (FMR)
Substances
Substance Type Amt Released Units
Arsenic Metals
Lead (Pb) Metals
Mercury Metals
Metals Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
MLK LLC C/O BADER PHILANTHROPIES INC, MILWAUKEE, WI 53202
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
578975 | 02-41-578975
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages