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

 
02-41-544080 700 SERIES PROPERTIES (PARCEL 705) LOT 1
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
6633-6639 W NATIONAL (PARCEL 705) MILWAUKEE SOUTHEAST
Address Municipality
6633 - 6709 W NATIONAL AVE WEST ALLIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 03, T06N, R21E 43.0140725 -87.9955906 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
1609-1623R S 66TH ST
Additional Activity Details Acres
7
Facility ID PECFA No. EPA ID Start Date End Date
341117040 2005-09-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-05 99 Miscellaneous Download PDF file REQUEST TO SPLIT 6633-6639 W NATIONAL (PARCEL 705) SITE INTO 4 SEPARATE SITES
2023-04-14 857 Materials Management Plan Approved Download PDF file MATERIAL APPROVED FOR OFFSITE MANAGEMENT - SEE 15-46-579884
2023-04-11 199 Additional Information Received (Fee-Based or Closure) Download PDF file REC'D ADD'L MMP INFO AND FEE REQ ON 3/22
2023-04-11 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #3160 $300
2023-04-11 114 PFAS Scoping Statement Received SEE 199 SAME DATE
2023-03-22 198 Request for Additional Information (Fee-Based or Closure) Download PDF file ADD INFO REQUESTED
2023-03-20 99 Miscellaneous Download PDF file ADDITIONAL INFORMATION FOR THE PREVIOUSLY SUBMITTED 718 SOIL DISPOSAL REQUEST.
2023-02-21 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK #3138 $700 & #3160 $700, MATERIAL MOVED OFF-SITE, SEE 15-46-579884
2023-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-01 857 Materials Management Plan Approved Download PDF file PLAN REQUEST RECVD 11/29/2021
2022-09-29 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #3020 $300, CAP MAINTENANCE PLAN - MMP
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-14 99 Miscellaneous Download PDF file ADD'L DOCUMENTATION FOR RAP & MMP
2022-06-08 199 Additional Information Received (Fee-Based or Closure) Download PDF file MMP INFO - SOIL CAP NOTIFICATION
2022-03-16 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2022-03-11 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQ ADD'L FIGURES AND INFO ON SOIL REUSE
2022-03-11 - Site Investigation Download PDF file FIGURES AND INFORMATION ON REUSE.
2022-01-27 199 Additional Information Received (Fee-Based or Closure)
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-17 198 Request for Additional Information (Fee-Based or Closure) PAUSED FOR PCM ON 0241560505 PARCEL #4
2021-11-29 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file REC'D CK #2842 $1050, RAOR
2021-11-29 854 Materials Management Plan Request Recvd with Fee REC'D RAOR & MMP
2021-07-12 195 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
2021-01-25 195 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
2020-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-18 99 Miscellaneous Download PDF file APPROVAL TO MANAGE CONTAMINATED SOIL FROM OFF-SITE (SOURCE SITE BRRTS # 03-41-107761)
2016-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2012-07-31 99 Miscellaneous RECD WELL ABANDONMENT FORMS
2012-07-25 199 Additional Information Received (Fee-Based or Closure) REC'D RESPONSE FROM WEST ALLIS
2012-07-25 149 Remedial Action (RA) Design Report Approved Download PDF file
2012-07-20 198 Request for Additional Information (Fee-Based or Closure) SENT DRAFT APPROVAL LETTER TO WEST ALLIS FOR COMMENT
2012-06-26 199 Additional Information Received (Fee-Based or Closure) RECD ADDITIONAL INFORMATION FROM JEFF HOSLER (REPORT)
2012-06-26 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2012-06-20 99 Miscellaneous Download PDF file RECD EMAILED RESPONSE TO REQUEST FOR INFORMATION - AWAITING REPORT TO BE MAILED
2012-06-13 99 Miscellaneous SENT REQUEST FOR ADDITIONAL INFORMATION TO JEFF HOSLER
2012-06-13 198 Request for Additional Information (Fee-Based or Closure) SENT REQUEST FOR ADDITIONAL INFORMATION TO JEFF HOSLER
2012-05-11 148 Remedial Action Design Report Received (fee) Download PDF file REC'D CK #3657 $750.00
2012-05-11 37 Site Investigation Report (SIR) Received (non-fee) PARTIAL SI REPORT
2011-09-27 99 Miscellaneous AB HAD MEETING WITH WEST ALLIS TO DISCUSS SITE
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-03-25 43 Site Activity Status Update Received Download PDF file RECD EMAIL STATUS UPDATE
2010-03-23 200 Push Action Taken AB SENT EMAIL REQUEST FOR STATUS UPDATE
2006-09-07 99 Miscellaneous Download PDF file AB APPRVD ADDEN. TO REQT (NR718) OFF-SITE DISP OF CONTAM. SOILS AT LIME PIT PROPERTY (02-41-184802)
2006-07-20 99 Miscellaneous Download PDF file REC'D ADDEN. TO REQT APPROVAL FOR OFF-SITE DISPOSAL
2006-05-16 99 Miscellaneous Download PDF file AB ISSUED APPROVAL (NR718) OFF-SITE DISPOSAL OF CONTAM. SOILS AT LIME PIT PROPERTY (02-41-184802)
2006-05-02 99 Miscellaneous Download PDF file REQUEST FOR APPROVAL OF OFF-SITE DISPOSAL OF CONTAMINATED SOIL FROM "700 SERIES" PROPERTY
2005-12-07 40 Remedial Action Options Report (RAOR) Approved Download PDF file AB
2005-11-22 143 Remedial Action Options Report (RAOR) Received (fee) REC'D CK# 31298 $750.00
2005-10-25 99 Miscellaneous Download PDF file LTR RE RP LTR
2005-09-26 1 Notification of Hazardous Substance Discharge Download PDF file
2005-09-26 2 Responsible Party (RP) letter sent Download PDF file
2005-09-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2005-09-13 39 Remedial Action Options Report (RAOR) Received (non-fee)
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Mtrls Mgmt 15-46-579884 R&R EXCAVATING SITE
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded Petroleum
Lead (Pb) Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
CITY OF WEST ALLIS 7525 W GREENFIELD AVE, WEST ALLIS, WI 53214
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
544080 | 02-41-544080
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages