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

 
03-41-095653 MOBIL OIL STATION 05-H4A
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
MOBIL OIL STATION 05-H4A (FMR) MILWAUKEE SOUTHEAST
Address Municipality
9922 W CAPITOL DR MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 05, T07N, R21E 43.09005 -88.0372977 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
241136060 53222-1435-22 1984-02-15
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-01-23 195 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
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-23 84 Remaining Actions Needed Download PDF file WELL ABANDONMENT & CLOSURE REVISIONS
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-02-01 179 Case Closure Review Request Received (non-fee) FEE SUBMITTAL TRACKED UNDER BRRTS #03-41-546764
2022-01-04 195 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
2021-04-06 130 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
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-30 99 Miscellaneous Download PDF file RESPONSE TO SVE REQUEST
2020-06-30 43 Site Activity Status Update Received Download PDF file JUNE 2020 GW MONITORING RESULTS
2020-06-24 99 Miscellaneous Download PDF file REQUEST TO SHUT DOWN AND REMOVE SVE SYSTEM
2020-06-18 505 PECFA Cost Request Approved Download PDF file $1,403.69
2020-06-16 99 Miscellaneous Download PDF file 3RD PARTY CLAIM PROCESS CLARIFICATION EMAIL
2020-06-16 99 Miscellaneous Download PDF file PECFA DISCUSSION
2020-06-12 99 Miscellaneous CHANGE ORDER FOLLOWUP
2020-06-08 99 Miscellaneous PECFA DISCUSSION
2020-05-28 99 Miscellaneous Download PDF file STATUS UPDATE EMAIL
2020-05-27 504 PECFA Cost Request Received Download PDF file PECFA BUDGET APPROVAL REQUEST: CHANGE ORDER FOR CLOSURE
2020-02-20 99 Miscellaneous Download PDF file DNR'S RESPONSE TO EMAIL REGARDING PECFA SUBMISSION
2020-02-20 99 Miscellaneous Download PDF file PECFA CORRESPONDENCE
2020-02-12 99 Miscellaneous Download PDF file EMAIL REGARDING PECFA SUBMISSION
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-25 99 Miscellaneous Download PDF file REC'D EVALUATION OF GRACE CHRISTIAN FELLOWSHIP VAPOR MITIGATION SYSTEMS. APPROVED 11/22/2019.
2019-11-22 99 Miscellaneous Download PDF file RESPONSE TO VAPOR EVALUATION SUBMITTAL FROM CONSULTANT DATED NOV 18, 2019. APPROVED RECOMMENDATIONS.
2019-10-08 505 PECFA Cost Request Approved Download PDF file $8,542.06
2019-09-09 504 PECFA Cost Request Received Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-07 99 Miscellaneous Download PDF file REPAIR AND TEST RESULTS
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-23 505 PECFA Cost Request Approved Download PDF file $16,255.41
2018-10-12 149 Remedial Action Design Report Approved Download PDF file APPROVAL FOR RAP AND RAOR SENT
2018-10-12 40 Remedial Action Options Report (RAOR) Approved APPROVAL LETTER FOR RAOR AND RAP SENT. SEE AC 149 FOR DOCUMENT.
2018-10-05 504 PECFA Cost Request Received Download PDF file
2018-08-14 99 Miscellaneous Download PDF file ROAR & REMEDIAL DESIGN REPORT RESPONSE LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-04 39 Remedial Action Options Report (RAOR) Received (non-fee) INCLUDES REMEDIAL DESIGN REPORT
2016-10-04 147 Remedial Action Design Report Received (non-fee) Download PDF file INCLUDES REVISED ROAR PLAN
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-22 505 PECFA Cost Request Approved PECFA APPROVAL WITH VARAINCE SUBJECT TO METHODOLOGY
2015-11-20 504 PECFA Cost Request Received PECFA REQUEST WITH VARIANCE SUBJECT TO METHODOLOGY
2015-05-20 99 Miscellaneous RECVD FROM GRACE'S ATTORNEY COST SEPARATION METHODOLOGY
2015-05-20 99 Miscellaneous RESPONSE TO LT GOVERNOR'S OFFICE CONCERNING COST SEPARATION METHODOLOGY.
2014-12-17 505 PECFA Cost Request Approved PECFA METHODOLOGY DETERMINATION
2014-08-29 504 PECFA Cost Request Received PECFA ELIGIBILITY METHODOLOGY
2012-02-15 43 Site Activity Status Update Received
2012-02-15 43 Site Activity Status Update Received SEE 0341546764 & 04-41-549593
2011-06-06 43 Site Activity Status Update Received
2010-09-27 35 Site Investigation Workplan (SIWP) Received (non-fee) E-MAIL RPT ON GRACE CHURCHES SOIL & GW SAMPLING, REQUIRES SI RPT FEE. RESPONDED BY EMAIL.
2009-07-02 43 Site Activity Status Update Received VAPOR SAMPLING RESULTS
2008-12-12 13 Activity Reopened Download PDF file LTR SENT
2000-03-09 99 Miscellaneous REC'D WELL ABAND FORMS
2000-01-10 48 Preventive Action Limit (PAL) NR140 Exemption at Closure GK.1-5-00
2000-01-10 12 Activity Previous Case Closure Date GK 1-5-00
1999-10-19 79 Case Closure Review Request Received
1999-10-07 43 Site Activity Status Update Received
1999-09-07 43 Site Activity Status Update Received
1999-04-08 43 Site Activity Status Update Received
1999-03-02 43 Site Activity Status Update Received
1998-11-24 43 Site Activity Status Update Received
1997-11-26 33 Tank System Site Assessment (TSSA) Report Received
1997-11-10 43 Site Activity Status Update Received
1997-09-04 99 Miscellaneous NOTIFICATION FOR BIOREMEDIATION OF CONTAMINATED SOIL
1997-07-24 39 Remedial Action Options Report (RAOR) Received (non-fee)
1997-07-18 37 Site Investigation Report (SIR) Received (non-fee) SESOIL MODELING
1997-07-18 39 Remedial Action Options Report (RAOR) Received (non-fee)
1997-04-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
1996-01-22 2 Responsible Party (RP) letter sent
1995-11-30 43 Site Activity Status Update Received
1995-08-08 43 Site Activity Status Update Received
1995-06-08 43 Site Activity Status Update Received
1993-06-03 43 Site Activity Status Update Received
1993-03-25 43 Site Activity Status Update Received
1992-11-10 43 Site Activity Status Update Received
1992-05-22 35 Site Investigation Workplan (SIWP) Received (non-fee)
1991-02-25 37 Site Investigation Report (SIR) Received (non-fee)
1984-02-15 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel (1 TANK, 5 G) Petroleum
Gasoline - Unleaded and Leaded Petroleum
Gasoline - Unleaded and Leaded (50 G LEAKED, 2 550 G TANKS) Petroleum
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Mobil Oil Gas Station (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $442,945.88
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1999-04-16 2000-04-21 $35,668.63 $815.25 $33,182.88
A 2 1999-04-16 2000-04-21 $71,121.43 $1,668.75 $66,123.18
A 3 2001-06-14 2001-10-24 $202,923.86 $.00 $231,204.44
A 3 2001-06-14 2002-03-12 $.00 $.00 $1,016.88
A 4 2016-03-08 2016-06-27 $82,026.82 $.00 $82,026.82
A 5 2016-09-28 2016-11-10 $4,606.77 $.00 $4,606.78
A 6 2017-02-28 2017-04-26 $974.41 $.00 $974.42
A 7 2019-05-29 2019-06-13 $2,060.38 $600.59 $1,459.79
A 8 2019-10-28 2019-11-11 $896.97 $.00 $896.97
A 9 2020-01-27 2020-02-07 $4,709.66 $287.89 $4,421.77
A 10 2020-07-01 2020-10-02 $17,031.95 $.00 $17,031.95
Responsible Party
JAGDISHER "JAY" SINGH N61 W14444 BROOKSIDE DR, MENOMONEE FALLS, WI 53051
DNR Project Manager
LEE DELCORE  lee.delcore@wisconsin.gov
95653 | 03-41-095653
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages