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

 
02-41-579109 GENERAL MITCHELL AIR NATIONAL GUARD BASE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
GENERAL MITCHELL AIR NATIONAL GUARD BASE MILWAUKEE SOUTHEAST
Address Municipality
1919 E GRANGE AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 34, T06N, R22E 42.9385858 -87.886558 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
CB018B
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
241496970 2017-03-14
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
Date Code Name File Comment
2024-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2022-10-05 114 PFAS Scoping Statement Received Download PDF file
2022-10-05 118 PFAS Sampling Not Required At This Time PFAS INVESTIGATION ALREADY BEING CONDUCTED AT THE 128TH, SEE BRRTS # 02-41-582725
2022-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-29 195 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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2019-01-30 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D FINAL REMEDIAL INVESTIGATION REPORT
2018-11-30 38 Site Investigation Report (SIR) Approved Download PDF file CONSULTANT TO SUBMIT CLOSURE DOCUMENTATION INCLUDING ADDITIONAL INFORMATION & DISCUSSION
2018-10-08 37 Site Investigation Report (SIR) Received (non-fee) REC'D REVISED VERSION OF DRAFT FINAL REMEDIAL INVESTIGATION RPT
2018-08-02 99 Miscellaneous PHONE CALL WITH CONSULTANT RE: SITE UPDATE
2018-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-31 99 Miscellaneous MEETING WITH ANG AND REPRESENTATIVES, REGARDING RI REVIEW LTR DATED 10-27-2017
2017-10-27 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL ACTIONS REQUIRED
2017-06-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D DRAFT FINAL REMEDIAL INVESTIGATION RPT, NO FEE
2017-03-20 2 Responsible Party (RP) letter sent Download PDF file
2017-03-14 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Fertilizer (PLANT FOOD FERTILIZER) Ag Chemicals 5 Gal
Responsible Party
UNION PACIFIC RAILROAD 2701 INTERMODAL DR, ROCHELLE, IL 61068
579109 | 02-41-579109
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages