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

 
02-41-582725 128TH PFAS INVESTIGATION
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 42.9408569 -87.888467 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
241496970 2018-11-28
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-05-29 99 Miscellaneous Download PDF file REC'D MAINTENANCE PLAN INSPECTION LOG
2024-04-25 857 Materials Management Plan Approved Download PDF file APPROVAL TO MANAGE CONTAMINATED SOIL
2024-04-10 99 Miscellaneous Download PDF file COVER MAINTAINACE PLAN
2024-04-10 99 Miscellaneous Download PDF file REVISED MMP
2024-01-12 199 Additional Information Received (Fee-Based or Closure) REC'D FINAL REVISED REQUEST
2024-01-12 857 Materials Management Plan Approved Download PDF file OCTOBER 6, 2023 WAS REQUEST DATE, MANAGED ON SITE
2024-01-09 99 Miscellaneous Download PDF file SOIL MANAGEMENT DOCUMENTATION (NR 718)
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-12 99 Miscellaneous Download PDF file SOIL MANAGEMENT DOCUMENTATION (NR 718)
2023-11-09 198 Request for Additional Information (Fee-Based or Closure) REQUESTED REVISED SUBMITTAL
2023-10-06 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D ACH PAYMENT, MMP
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-01 856 Materials Management Final Documentation Received w/o Fee Download PDF file MMP COMPLETION
2023-05-31 99 Miscellaneous Download PDF file REVISED MMP SUBMITTAL
2023-05-31 857 Materials Management Plan Approved Download PDF file MMP APPR LTR
2023-05-23 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK #78524 $700, MMP
2022-09-01 857 Materials Management Plan Approved Download PDF file SEE APPROVAL LETTER
2022-08-19 199 Additional Information Received (Fee-Based or Closure) Download PDF file REC'D REVISED SUBMITTAL
2022-08-18 198 Request for Additional Information (Fee-Based or Closure) PAUSE FOR REVISED SUBMITTAL
2022-06-30 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D ACH PAYMENT, MMP
2022-04-07 99 Miscellaneous SENT INFORMATIONAL EMAIL RE: PFAS INVESTIGATION
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
2021-02-03 195 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
2020-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-31 - Site-specific Correspondence Download PDF file MEMORANDUM TO STATE REPRESENTATIVE SINICKI RE: PFAS
2020-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-21 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file FINAL SITE INSPECTION REPORT
2019-01-29 99 Miscellaneous Download PDF file SITE INSPECTION REPORT RESPONSE LETTER
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-02 99 Miscellaneous Download PDF file MONITORING WELLS TRANSFERRED FROM BRRTS #: 02-41-548175
2018-12-03 2 Responsible Party (RP) letter sent Download PDF file
2018-11-28 1 Notification of Hazardous Substance Discharge Download PDF file
2018-09-14 37 Site Investigation Report (SIR) Received (non-fee) REC'D DRAFT FINAL SITE INSPECTION REPORT
2018-09-14 120 PFAS Sampling Completed - Actionable Levels Detected INFORMATION ON PFAS IN 09/14/2018 SIR
2018-09-14 114 PFAS Scoping Statement Received INFORMATION ON PFAS IN 09/14/2018 SIR
2018-03-23 37 Site Investigation Report (SIR) Received (non-fee) REC'D DRAFT SITE INSPECTION REPORT
2017-10-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D FINAL WORK PLAN
2017-07-17 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D DRAFT FINAL WORK PLAN
Substances
Substance Type Amt Released Units
Other Substance Not Listed Other
Per- and Polyfluoroalkyl Substances (PFAS ADDED FROM AC120) Industrial Chem
Responsible Party
WISCONSIN AIR NATIONAL GUARD 128TH ARW 1919 E GRANGE AVE, MILWAUKEE, WI 53207
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
582725 | 02-41-582725
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages