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

 
02-30-563385 WI DOT BRISTOL GARAGE
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
BRISTOL GARAGE KENOSHA SOUTHEAST
Address Municipality
8335 200TH AVE BRISTOL
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 08, T01N, R21E 42.5563259 -88.0502832 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WisDOT ID# 3200-02-03 .5
Facility ID PECFA No. EPA ID Start Date End Date
230120660 2015-02-26 2022-08-02
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  ROW Impact flag Underground Storage Tank Flag WI DOT Site Flag
Actions and Documents
Date Code Name File Comment
2023-04-12 99 Miscellaneous Download PDF file OFFSITE NOTIFICATION
2022-11-16 11 Activity Closed Download PDF file
2022-11-16 56 Continuing Obligation(s) Applied Download PDF file
2022-11-16 232 Continuing Obligation - Residual Soil Contamination
2022-11-16 46 Impacted Right-of-Way (ROW) Notification
2022-11-16 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-11-07 99 Miscellaneous REVISONS
2022-08-02 190 Remaining Actions Needed Requirements Met or Docs Received
2022-08-02 114 PFAS Scoping Statement Received
2022-08-02 118 PFAS Sampling Not Required At This Time
2022-07-21 99 Miscellaneous REVISIONS
2022-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-20 84 Remaining Actions Needed Download PDF file MULTIPLE CHANGES NEED TO BE MADE, SEE LETTER FOR EXACT DETAILS
2022-06-20 99 Miscellaneous Download PDF file ADD INFO REQ
2022-04-08 199 Additional Information Received (Fee-Based or Closure)
2022-03-18 99 Miscellaneous Download PDF file ADD INFO REQUEST
2022-01-31 198 Request for Additional Information (Fee-Based or Closure) Download PDF file PAUSE
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-19 79 Case Closure Review Request Received Indicates multiple files are linked to this action AUTO-ENTERED
2021-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-06 779 Case Closure Review Fee Received REC'D CK #1218746 $1050.00
2021-07-06 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #1218746 $300.00
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-08 195 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
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-05 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE 4 CONTAMINATED SOIL MANAGEMENT DOCUMENTATION REPORT
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-05 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE 2.5
2015-03-02 2 Responsible Party (RP) letter sent Download PDF file
2015-02-26 1 Notification of Hazardous Substance Discharge Download PDF file WISDOT PROJ. ID # 3200-02-03
2013-05-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file REC'D PHASE 3 INVESTIGATION
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-30-591976 8321 200TH AVE
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Volatile Organic Compounds VOC
Responsible Party
WI DEPT OF TRANSPORTATION (DOT) 4822 MADISON YARDS WAY RM 5S, MADISON, WI 53707
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
563385 | 02-30-563385
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages