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

 
02-41-000655 MILWAUKEE ZOO/BLIFFERT LUMBER
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
BLIFFERT LUMBER CO PROPERTY #2 (FORMER) MILWAUKEE SOUTHEAST
Address Municipality
10733 W BLUEMOUND RD WAUWATOSA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 29, T07N, R21E 43.0340084 -88.0465846 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
gt;100
Facility ID PECFA No. EPA ID Start Date End Date
241494110 53226-4282-33 1980-01-01 2017-06-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Above Ground Storage Tank Flag Pecfa Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2017-06-01 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET REVISIONS RECEIVED
2017-06-01 11 Activity Closed
2017-06-01 236 Continuing Obligation - Residual GW Contamination
2017-06-01 56 Continuing Obligation(s) Applied Download PDF file
2017-06-01 232 Continuing Obligation - Residual Soil Contamination
2017-06-01 234 Continuing Obligation - Monitoring Well Needs Abandonment MWS NOT PROPERLY ABANDONED: MW-1, 2R, 4, 5, 9, 10, 12, GP-13-5, GP-13-6
2017-04-26 198 Request for Additional Information (Fee-Based or Closure) CLOSURE FORM REVISIONS ARE REQUESTED
2017-03-20 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #896571 $350.00
2017-03-20 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #896571 $300.00
2017-03-20 179 Case Closure Review Request Received (non-fee) REC'D RESUBMITTAL OF GIS CLOSURE CD
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-06 504 PECFA Cost Request Received TELEPHONE DISCUSSION - CLOSURE REQUEST SHOULD BE SUBMITTED
2016-01-06 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVED FOR CLOSRUE REQUEST: $2,952.70
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-28 99 Miscellaneous RESPONDED TO COUNTY'S REQUEST FOR UPDATE ON PATH TO CLOSURE OPTIONS
2013-12-03 200 Push Action Taken MILW COUNTY WAITING ON WISDOT AGREEMENTS
2013-08-09 99 Miscellaneous PATH PACKAGE REC'D
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2013-07-03 43 Site Activity Status Update Received DATA PACKAGE REC'D
2013-05-14 99 Miscellaneous REC'D LTR FROM DSPS RE: PUBLIC BIDDING DEFERRED-COST CAP APPROVED
2011-12-02 99 Miscellaneous REC'D LTR IN RESPONSE TO CODE 200 ON 10/18/2011
2011-10-18 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2004-01-28 99 Miscellaneous 338 INFO LTR FROM MILW CO
2003-10-16 99 Miscellaneous COMM 47.338 RECOST TO CLOSURE LTR
2000-11-15 80 Closure Not Recommended
2000-07-21 79 Case Closure Review Request Received JS REC'D CHECK #2097373 FOR $750
2000-05-04 92 Operation & Maintenance (O&M) Report Received (non-fee)
1999-02-12 43 Site Activity Status Update Received SOIL & GW PROG RPT #9
1998-11-18 43 Site Activity Status Update Received SOIL & GW PROG RPT #8
1998-07-10 43 Site Activity Status Update Received
1998-07-10 43 Site Activity Status Update Received SOIL & GW PROG RPT #7
1998-04-17 43 Site Activity Status Update Received SOIL & GW PROG RPT #6
1998-02-11 43 Site Activity Status Update Received SOIL & GW PROG RPT #5
1997-11-04 43 Site Activity Status Update Received
1997-07-03 43 Site Activity Status Update Received SOIL & GW PROG RPT #3
1997-04-11 43 Site Activity Status Update Received SOIL & GW PROG RPT #2
1997-01-06 43 Site Activity Status Update Received SOIL & GW REMED SYS PROGRESS RPT #1
1997-01-04 43 Site Activity Status Update Received SOIL & GW RPT #4
1996-12-03 208 Remedial Design End - State Lead
1996-05-01 43 Site Activity Status Update Received GW TREATMENT SYSTEM INSTALL RPT
1995-12-01 39 Remedial Action Options Report (RAOR) Received (non-fee) REVISED RAP
1995-01-23 33 Tank System Site Assessment (TSSA) Report Received ABOVE GROUND TANK CLOSURE RPT FRM
1994-08-01 43 Site Activity Status Update Received BASELINE GW SAMPLE RPT
1994-04-11 33 Tank System Site Assessment (TSSA) Report Received UST & AST REMOVAL RPT
1993-12-09 99 Miscellaneous WELL ABANDONMENT FRM RECVD
1993-11-04 39 Remedial Action Options Report (RAOR) Received (non-fee)
1993-09-13 2 Responsible Party (RP) letter sent
1993-08-11 43 Site Activity Status Update Received SITE CHARACTERIZATION RPT
1988-11-30 43 Site Activity Status Update Received PHASE 2 RPT
1988-11-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received
1988-10-13 43 Site Activity Status Update Received PHASE 1 RPT
1988-10-13 28 Phase I Environmental Site Assessment (ESA) Rpt Received
1980-01-01 1 Notification of Hazardous Substance Discharge
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded Petroleum
Gasoline - Unleaded and Leaded Petroleum
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: County Zoo/Bliffert Site
Max. Reimbursement: $1,000,000 Total Amount Paid: $858,945.92
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1994-05-16 1995-03-03 $45,647.33 $10,244.28 $35,403.05
A 2 1996-10-14 1998-03-24 $304,924.76 $8,557.55 $293,731.80
A 3 1997-05-19 1999-04-22 $240,047.72 $82.03 $235,166.38
A 4 1997-11-17 2000-03-15 $24,400.00 $.00 $23,912.00
A 5 2001-12-14 2002-05-24 $232,942.18 $1,845.00 $226,475.24
A 6 2003-11-06 2004-02-24 $32,715.60 $.00 $32,061.29
A 7 2016-01-26 2016-04-19 $9,492.35 $.00 $9,302.51
A 8 2017-06-12 2017-07-13 $2,952.70 $.00 $2,893.65
Responsible Party
MILWAUKEE COUNTY DEPT OF PUBLIC WORKS 2711 W WELLS ST, MILWAUKEE, WI 53208
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
35116 | 02-41-000655
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages