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

 
02-41-529585 MOSS AMERICAN KERR MCGEE (SF NPL)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MOSS AMERICAN KERR MCGEE MILWAUKEE SOUTHEAST
Address Municipality
8716 N GRANVILLE RD MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 08, T08N, R21E 43.176212 -88.039606 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
241378280 WID039052626 1998-03-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag   Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-05-29 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file EXPLANATION OF SIGNIFICANT DIFFERENCES
2022-05-03 43 Site Activity Status Update Received Download PDF file SUMMARY REPORT OF SUPPLIMENTAL SITE INVESTIGATION - PZ-03 AREA BY SIGMA
2022-01-17 43 Site Activity Status Update Received Download PDF file SOIL SAMPLING TO DEVELOP INSTITUTIONAL CONTROLS AND CONTINUING OBLIGATIONS REPORT BY SIGMA
2021-05-07 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (MARCH 2021 EVENT) BY SIGMA
2021-05-05 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file PZ-03 AREA INVESTIGATION RESULTS
2021-05-05 43 Site Activity Status Update Received Download PDF file SCOPE OF WORK FOR SUPPLIMENTAL SITE INVESTIGATION- PZ-03 AREA BY SIGMA
2021-03-19 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (JANUARY 2021 EVENT) BY SIGMA
2020-12-23 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (OCTOBER 2020 EVENT) BY SIGMA
2020-09-25 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (JULY 2020 EVENT) BY SIGMA
2020-06-19 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (APRIL 2020 EVENT)
2020-02-21 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING (JANUARY 2020 EVENT) BY SIGMA
2019-12-11 326 Superfund Five Year Review Report Signed Download PDF file FIFTH FIVE YEAR REVIEW
2019-11-19 43 Site Activity Status Update Received Download PDF file 11/19/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-11-13 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORT OF GROUNDWATER SAMPLING FROM SIGMA
2019-11-01 43 Site Activity Status Update Received Download PDF file 11/1/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-10-25 43 Site Activity Status Update Received Download PDF file 10/25/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-10-18 43 Site Activity Status Update Received Download PDF file 10/18/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-10-11 43 Site Activity Status Update Received Download PDF file 10/11/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-10-03 43 Site Activity Status Update Received Download PDF file 10/03/19 WEEKLY UPDATE EMAIL FROM SIGMA
2019-09-23 99 Miscellaneous Download PDF file GW SAMPLING AND SITE RESTORATION WORK PLAN BY THE SIGMA GROUP
2018-07-25 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION COMPLETION REPORT FROM SIGMA
2018-07-01 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file SOIL EXCAVATION & OFF-SITE DISPOSAL AND LIMITED ON-SITE SOIL TREATMENT
2017-08-27 316 Superfund Site Assessment DNR Planning Documentation SITE SPECIFIC HEALTH AND SAFETY PLAN BY CLEAN HARBORS
2017-08-25 99 Miscellaneous Download PDF file SOIL REMEDIATION WORK PLAN BY CLEAN HARBORS
2016-08-17 99 Miscellaneous REMEDIAL OPTIMIZATION 75% DESIGN REPORT REC'D
2016-07-22 99 Miscellaneous SITE VISIT WITH EPA AND MILWAUKEE COUNTY
2016-05-03 99 Miscellaneous REC"D PRELIMINARY DESIGN REPORT - 30% DESIGN BIDDING DOCUMENT
2016-01-25 99 Miscellaneous REC'D COPY OF SIGNED REMEDIAL OPTIMIZATION DESIGN CONTRACT FROM SIGMA
2016-01-05 99 Miscellaneous DRAFT CONTRACT AND SOW SENT TO CONSULTANT FOR REVIEW BY FEB 1, 2016
2015-04-13 99 Miscellaneous Download PDF file REC'D ADDITIONAL INVESTIGATION ACTIVITES AND REMEDIAL OPTIONS EVALUATION REPORT
2015-03-15 326 Superfund Five Year Review Report Signed Download PDF file FOURTH FIVE YEAR REVIEW
2014-03-04 99 Miscellaneous REC'D PROPOSAL FOR ADDITIONAL INVESTIGATION
2014-02-06 99 Miscellaneous MEETING W/EPA TO DISCUSS OPTIMIZATION AND SAMPLING REPORT
2013-10-02 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING AND REMEDIAL OPTIMIZATION EVALUATION FROM SIGMA
2011-03-01 99 Miscellaneous Download PDF file REMEDIAL SYSTEM EVALUATION EPA
2011-02-14 43 Site Activity Status Update Received Download PDF file JANUARY 2011 MONTHLY PROGRESS REPORT BY WESTON
2011-01-18 43 Site Activity Status Update Received Download PDF file DECEMBER 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-12-03 43 Site Activity Status Update Received Download PDF file NOVEMBER 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-11-09 43 Site Activity Status Update Received Download PDF file OCTOBER 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-11-01 43 Site Activity Status Update Received Download PDF file ANNUAL GW TREATMENT PERFORMANCE MONITORING REPORT Q3 2010 BY WESTON
2010-10-08 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-09-10 43 Site Activity Status Update Received Download PDF file AUGUST 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-08-13 43 Site Activity Status Update Received Download PDF file JULY 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-07-08 43 Site Activity Status Update Received Download PDF file JUNE 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-06-07 43 Site Activity Status Update Received Download PDF file MAY 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-05-10 43 Site Activity Status Update Received Download PDF file APRIL 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-04-08 43 Site Activity Status Update Received Download PDF file MARCH 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-03-29 326 Superfund Five Year Review Report Signed Download PDF file THIRD FIVE YEAR REVIEW SIGNED
2010-03-08 43 Site Activity Status Update Received Download PDF file FEB 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-02-05 43 Site Activity Status Update Received Download PDF file JANUARY 2010 MONTHLY PROGRESS REPORT BY WESTON
2010-01-12 43 Site Activity Status Update Received DECEMBER 2009 MONTHLY PROGRESS REPORT BY WESTON
2010-01-08 43 Site Activity Status Update Received Indicates multiple files are linked to this action MONTHLY PROGRESS REPORT DECEMBER 2009
2010-01-05 99 Miscellaneous Download PDF file REMEDIAL ACTION SUMMARY LETTER
2010-01-01 99 Miscellaneous Download PDF file JAUNARY 2010 EPA FACT SHEET- EPA FINISHES CLEANUP ON LITTLE MENOMONEE RIVER
2009-12-15 43 Site Activity Status Update Received Download PDF file QUARTERLY GROUNDWATER TREATMENT PERFORMANCE MONITORING REPORT Q3 2007 BY WESTON
2009-12-15 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER TREATMENT PERFORMANCE MONITORING REPORT Q1 AND Q3 2009 BY WESTON
2009-12-15 43 Site Activity Status Update Received Download PDF file ANNUAL GROUNDWATER TREATMENT PERFORMANCE MONITORING REPORT Q1 AND Q3 2008 BY WESTON
2009-12-10 43 Site Activity Status Update Received Download PDF file NOVEMBER 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-11-10 43 Site Activity Status Update Received Download PDF file OCTOBER 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-10-09 99 Miscellaneous SUPERFUND STATE CONTRACT AMENDMENT #1
2009-10-09 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-09-14 43 Site Activity Status Update Received Download PDF file AUGUST 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-08-11 43 Site Activity Status Update Received Download PDF file PHASE 4 SOIL AND SEDIMENT MANAGEMENT DOCUMENTATION BY RMT
2009-08-11 99 Miscellaneous Download PDF file PHASE 4 WEST SILVER SPRING DRIVE BRIDGES RECONSTRUCTION SEDIMENT MANAGEMENT PLAN
2009-08-06 43 Site Activity Status Update Received Download PDF file JULY 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-06-15 43 Site Activity Status Update Received Download PDF file MAY 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-05-11 43 Site Activity Status Update Received Download PDF file APRIL 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-04-08 43 Site Activity Status Update Received Download PDF file MARCH 2009 MONTHLY PROGRESS REPORT BY WESTON
2009-03-04 99 Miscellaneous Download PDF file APPROVAL REACH 4/5 REMEDIATION WORK PLAN REVISION
2009-02-10 43 Site Activity Status Update Received Download PDF file JANUARY 2009 MONTHLY PROGRESS REPORT BY WESTON
2008-12-10 43 Site Activity Status Update Received Download PDF file NOVEMBER 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-11-07 43 Site Activity Status Update Received Download PDF file OCTOBER 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-10-10 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-09-25 99 Miscellaneous Download PDF file PHASE 2.5 WEST GOOD HOPE ROAD BRIDGE RECONSTRUCTION SEDIMENT MANAGEMENT PLAN
2008-09-10 43 Site Activity Status Update Received Download PDF file AUGUST 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-08-11 43 Site Activity Status Update Received Download PDF file JULY 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-07-09 43 Site Activity Status Update Received Download PDF file JUNE 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-06-09 43 Site Activity Status Update Received Download PDF file MAY 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-05-08 43 Site Activity Status Update Received Download PDF file APRIL 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-04-08 43 Site Activity Status Update Received Download PDF file MARCH 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-03-10 43 Site Activity Status Update Received Download PDF file FEBRUARY 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-02-11 43 Site Activity Status Update Received Download PDF file JANUARY 2008 MONTHLY PROGRESS REPORT BY WESTON
2008-01-18 43 Site Activity Status Update Received Download PDF file DECEMBER 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-12-13 43 Site Activity Status Update Received Download PDF file NOVEMBER 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-12-01 99 Miscellaneous Download PDF file DEC 2007 EPA FACT SHEET- CLEANUP NEARS COMPLETION IN LITTLE MENOMONEE RIVER
2007-11-28 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file 2007 EPA ESD SIGNED
2007-11-26 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM - SEDIMENT ANALYSIS OF LITTLE MENOMONEE RIVER
2007-10-05 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-09-07 43 Site Activity Status Update Received Download PDF file AUGUST 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-08-08 43 Site Activity Status Update Received Download PDF file JULY 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-06-07 43 Site Activity Status Update Received Download PDF file MAY 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-05-10 43 Site Activity Status Update Received Download PDF file APRIL 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-05-03 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2007
2007-04-09 43 Site Activity Status Update Received Download PDF file MARCH 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-03-29 43 Site Activity Status Update Received Download PDF file MONITORING WELL INSTALLATION AND ABANDONMENT BY WESTON
2007-03-19 43 Site Activity Status Update Received Download PDF file FEB 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-02-12 43 Site Activity Status Update Received Download PDF file JANUARY 2007 MONTHLY PROGRESS REPORT BY WESTON
2007-01-09 43 Site Activity Status Update Received Download PDF file DECEMBER 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-12-11 43 Site Activity Status Update Received Download PDF file NOVEMBER 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-11-27 43 Site Activity Status Update Received Download PDF file OCTOBER 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-11-14 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2006
2006-10-10 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-09-19 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND 2006
2006-09-11 43 Site Activity Status Update Received Download PDF file AUGUST 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-08-09 43 Site Activity Status Update Received Download PDF file JULY 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-06-20 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2006
2006-06-09 43 Site Activity Status Update Received Download PDF file MAY 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-05-15 43 Site Activity Status Update Received Download PDF file APRIL 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-04-10 43 Site Activity Status Update Received Download PDF file MARCH 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-03-10 43 Site Activity Status Update Received Download PDF file FEB 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-03-02 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2005
2006-02-10 43 Site Activity Status Update Received Download PDF file JANUARY 2006 MONTHLY PROGRESS REPORT BY WESTON
2006-01-20 99 Miscellaneous Download PDF file ALKYLATED PAHS ANALYTICAL REPORT- CORE - ALPHA WOODS HOLE LABS
2006-01-19 99 Miscellaneous Download PDF file ALKYLATED PAHS ANALYTICAL REPORT- RIVER - SAMPLED 12/20/05 AND 12/21/05
2006-01-12 43 Site Activity Status Update Received Download PDF file DECEMBER 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-12-09 43 Site Activity Status Update Received Download PDF file NOVEMBER 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-12-01 99 Miscellaneous Download PDF file DEC 2005 EPA FACT SHEET- MORE CLEANUP SCHEDULED IN LITTLE MENOMONEE RIVER
2005-11-11 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2005
2005-11-09 43 Site Activity Status Update Received Download PDF file OCTOBER 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-10-10 99 Miscellaneous Download PDF file KERR-MCGEE CHEMICAL LLC NAME CHANGE TO TRONOX LLC
2005-10-06 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-09-20 326 Superfund Five Year Review Report Signed Download PDF file SECOND FIVE YEAR REVIEW
2005-09-08 43 Site Activity Status Update Received Download PDF file AUGUST 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-09-01 43 Site Activity Status Update Received Download PDF file LITTLE MENOMONEE RIVER REROUTE REACH 4 (LEON TERRACE TO W. MILL ROAD) DRAWINGS
2005-09-01 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 2005
2005-08-05 43 Site Activity Status Update Received Download PDF file JULY 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-07-15 43 Site Activity Status Update Received Download PDF file JUNE 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-06-15 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2005
2005-06-07 43 Site Activity Status Update Received Download PDF file MAY 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-05-06 43 Site Activity Status Update Received Download PDF file APRIL 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-04-06 43 Site Activity Status Update Received Download PDF file MARCH 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-03-08 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2004
2005-03-07 43 Site Activity Status Update Received Download PDF file FEBRUARY 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-02-08 43 Site Activity Status Update Received Download PDF file JANUARY 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-02-04 43 Site Activity Status Update Received Download PDF file LMR REACH 2/3 SEDIMENT DISPOSAL REPORT
2005-02-04 356 Superfund Removal Action Taken LMR REACH 2/3 SEDIMENT DISPOSAL REPORT
2005-01-09 43 Site Activity Status Update Received Download PDF file DECEMBER 2005 MONTHLY PROGRESS REPORT BY WESTON
2005-01-07 43 Site Activity Status Update Received Download PDF file DECEMBER 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-12-29 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2004
2004-12-09 43 Site Activity Status Update Received Download PDF file NOVEMBER 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-11-22 99 Miscellaneous REVIEW OF KERR-MCGEE JANUARY 2004 CCADR ON REACHES 4/5
2004-11-08 43 Site Activity Status Update Received Download PDF file OCTOBER 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-10-07 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-09-09 43 Site Activity Status Update Received Download PDF file AUGUST 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-08-09 43 Site Activity Status Update Received Download PDF file JULY 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-07-12 43 Site Activity Status Update Received Download PDF file JUNE 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-07-06 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2004
2004-06-12 43 Site Activity Status Update Received Download PDF file MAY 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-06-10 356 Superfund Removal Action Taken REACH 1 REMEDIATION SEDIMENT DISPOSAL REPORT
2004-05-07 43 Site Activity Status Update Received Download PDF file APRIL 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-04-12 43 Site Activity Status Update Received Download PDF file MARCH 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-04-01 99 Miscellaneous Download PDF file APRIL 2004 EPA FACT SHEET- LITTLE MENOMONEE RIVER REROUTE PROGRESSES
2004-03-26 99 Miscellaneous Download PDF file BUTLERS GARTERSNAKE INCIDENTAL TAKE AUTHORIZATION
2004-03-12 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2003
2004-03-12 43 Site Activity Status Update Received Download PDF file FEBRUARY 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-03-01 322 Superfund: Construction Start WORK STARTED AS SCHEDULED ON REACH 2/3 NEW CHANNEL CONSTRUCTION
2004-02-13 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file FINAL DESIGN REPORT (REACHES 2 AND 3) LITTLE MENOMONEE RIVER REROUTE
2004-02-13 43 Site Activity Status Update Received Download PDF file JANUARY 2004 MONTHLY PROGRESS REPORT BY WESTON
2004-01-14 99 Miscellaneous ROD REMEDY REACHES 4 AND 5 AND CONCLUSIONS FROM A COMPREHENSIVE ANALYTICAL DATA REVIEW
2004-01-12 99 Miscellaneous FORENSIC CPAH ANALYSIS REPORT ON REACH 4/5 SUBMITTED
2004-01-12 43 Site Activity Status Update Received Download PDF file DECEMBER 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-12-15 43 Site Activity Status Update Received Download PDF file NOVEMBER 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-11-10 43 Site Activity Status Update Received Download PDF file OCTOBER 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-11-01 99 Miscellaneous Download PDF file NOVEMBER 2003 EPA FACT SHEET- RIVER CLEANUP CONTINUES
2003-10-21 147 Remedial Action (RA) Design Report Received (non-fee) Indicates multiple files are linked to this action PREFINAL DESIGN SUBMITTAL (REACHES 2 AND 3) LITTLE MENOMONEE RIVER REROUTE
2003-10-09 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-09-29 99 Miscellaneous REC'D QUARTERLY GW TREATMENT MONITORING RPT
2003-09-11 43 Site Activity Status Update Received Download PDF file AUGUST 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-08-08 43 Site Activity Status Update Received Download PDF file JULY 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-08-03 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2002
2003-07-15 99 Miscellaneous Download PDF file NATURAL RESOURCE DAMAGES AGREEMENT
2003-07-10 43 Site Activity Status Update Received Download PDF file JUNE 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-06-11 43 Site Activity Status Update Received Download PDF file MAY 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-05-07 43 Site Activity Status Update Received Download PDF file APRIL 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-04-11 43 Site Activity Status Update Received Download PDF file MARCH 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-04-01 43 Site Activity Status Update Received Download PDF file SEDIMENT CPAH LEVELS IN TRIBUTARIES OF THE LITTLE MENOMONEE RIVER
2003-03-14 43 Site Activity Status Update Received FEBRUARY 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-02-12 43 Site Activity Status Update Received Download PDF file JANUARY 2003 MONTHLY PROGRESS REPORT BY WESTON
2003-01-14 43 Site Activity Status Update Received Download PDF file DECEMBER 2002 MONTHLY PROGRESS REPORT BY WESTON
2003-01-01 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2002
2002-12-31 99 Miscellaneous Download PDF file EXCAVATION MANAGEMENT PLAN CONCURRENCE
2002-10-16 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 2002
2002-10-01 43 Site Activity Status Update Received PRELIMINARY RESULTS OF IMMUNOASSAY TESTING OF FLOODPLAIN SOIL, STAGE II
2002-08-01 99 Miscellaneous Download PDF file AUGUST 2002 EPA FACT SHEET- RIVER CLEANUP TO BEGIN
2002-07-26 147 Remedial Action (RA) Design Report Received (non-fee) Indicates multiple files are linked to this action 100% DESIGN SUBMITTAL (REACH 1) VOLUMES 1 AND 2
2002-07-15 99 Miscellaneous QAPP FOR GW REMEDIAL SYSTEM - ADDENDUM NO.3
2002-07-12 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2002
2002-07-10 43 Site Activity Status Update Received Download PDF file IMMUNOASSAY TESTING OF LMR FLOODPLAIN SOIL
2002-04-08 43 Site Activity Status Update Received 60% DESIGN REPORT (REACH 1) LITTLE MENOMONEE RIVER REROUTE 2 PARTS
2002-04-08 43 Site Activity Status Update Received Download PDF file 60% DESIGN REPORT (REACH 1) LITTLE MENOMONEE RIVER REROUTE 2 PARTS
2002-04-08 43 Site Activity Status Update Received 60% DESIGN DRAWINGS (REACH 1) LITTLE MENOMONEE RIVER REROUTE
2002-04-03 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2001
2002-01-25 43 Site Activity Status Update Received 30% DESIGN REPORT (REACH 1) LITTLE MENOMONEE RIVER REROUTE
2001-11-30 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2001
2001-09-15 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 2001
2001-06-01 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2001
2001-05-10 99 Miscellaneous Download PDF file REVISED LTTD QAPP PAGES FROM SAMPLING AND ANALYSIS PLAN
2001-05-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMENTAL GEOPROBE SOIL INVESTIGATION REPORT (PHASE 2)
2001-04-04 99 Miscellaneous QAPP FOR GW REMEDIAL SYSTEM - ADDENDUM NO.2
2001-04-03 43 Site Activity Status Update Received Download PDF file SOLID-PHASE BIOREMEDIATION PILOT TEST REVISED WORK PLAN
2001-03-27 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM - PREDESIGN TASK 11 AND 12
2001-03-19 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file GEOPROBE SOIL INVESTIGATION REPORT BY WESTON DATED MARCH 14 2001
2001-02-26 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 2000
2001-02-14 316 Superfund Site Assessment DNR Planning Documentation LTTD SOIL REVISED SAMPLING AND ANALYSIS PLAN AND QAPP
2000-12-26 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 2000
2000-11-10 99 Miscellaneous Download PDF file SOIL MANAGEMENT PLAN 2001 THROUGH 2003
2000-11-01 99 Miscellaneous PROJECT WORK PLANS, HASP, SAP
2000-09-18 326 Superfund Five Year Review Report Signed Download PDF file FIRST FIVE YEAR REVIEW SIGNED
2000-09-13 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 2000
2000-08-09 43 Site Activity Status Update Received Download PDF file JULY 2000 MONTHLY PROGRESS REPORT BY WESTON
2000-08-01 99 Miscellaneous Download PDF file AUGUST 2000 EPA FACT SHEET
2000-07-27 99 Miscellaneous Download PDF file REVISED QAPP ADDENDUM FOR PILOT SOLID PHASE BIO TESTING
2000-07-17 43 Site Activity Status Update Received Download PDF file SOLID-PHASE BIOREMEDIATION PILOT TEST WORK PLAN
2000-07-03 99 Miscellaneous Download PDF file REVISED QAPP ADDENDUM FOR GW REMEDY PERFORMANCE MONITORING
2000-06-21 99 Miscellaneous Download PDF file REVISED QAPP ADDENDUM FOR PILOT SOLID PHASE BIO TESTING
2000-06-09 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 2000
2000-06-09 43 Site Activity Status Update Received Download PDF file MAY 2000 MONTHLY PROGRESS REPORT BY WESTON
2000-05-12 99 Miscellaneous QAPP FOR GW REMEDIAL SYSTEM - ADDENDUM NO.1
2000-04-17 99 Miscellaneous Download PDF file COMPARATIVE ANALYSIS OF RIVER REMEDIES: REROUTE VERSUS DRY SEDIMENT EXCAVATION
2000-04-11 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file 100 PERCENT FINAL DESIGN REPORT FOR TREATMENT OF SOILS USING LTTD BY WESTON DATED APRIL 7 2000
2000-02-18 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 1999
2000-02-15 43 Site Activity Status Update Received PREFINAL 100 PERCENT LTTD DESIGN
1999-12-10 43 Site Activity Status Update Received Download PDF file NOVEMBER 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-12-08 43 Site Activity Status Update Received 95 PERCENT DESIGN REPORT FOR TREATMENT OF SOILS USING THERMAL DESORPTION SYSTEM
1999-12-08 43 Site Activity Status Update Received Indicates multiple files are linked to this action 60 PERCENT INTERMEDIATE DESIGN FOR GW REMEDIAL SYSTEM
1999-11-17 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 1999
1999-11-15 43 Site Activity Status Update Received Download PDF file OCTOBER 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-10-25 322 Superfund: Construction Start CONSTRUCTION KICK-OFF MTG
1999-10-22 316 Superfund Site Assessment DNR Planning Documentation GW REMEDY INSTALLATION - HASP - RYAN INCORPORATED AND TERRA ENGINEERING
1999-10-11 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-09-13 43 Site Activity Status Update Received Download PDF file AUGUST 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-09-10 99 Miscellaneous Download PDF file REVISED QAPP FOR INSTALLATION OF GW REMEDIAL SYSTEM
1999-09-01 99 Miscellaneous Download PDF file EXTENT OF CONTAMINATED SEDIMENT AT MOSS AMERICAN SUPERFUND SITE - LITTLE MENOMONEE RIVER
1999-08-26 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 1999
1999-08-16 43 Site Activity Status Update Received Download PDF file JULY 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-07-12 43 Site Activity Status Update Received Download PDF file JUNE 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-06-23 99 Miscellaneous Download PDF file GW REMEDIAL SYSTEM INSTALLATION QAPP
1999-06-14 43 Site Activity Status Update Received Download PDF file MAY 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-05-13 43 Site Activity Status Update Received Download PDF file APRIL 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-05-04 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 1999
1999-04-12 43 Site Activity Status Update Received Download PDF file MARCH 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-03-15 43 Site Activity Status Update Received Download PDF file FEBRUARY 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-03-09 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 4TH QUARTER 1998
1999-02-09 43 Site Activity Status Update Received Download PDF file JANUARY 1999 MONTHLY PROGRESS REPORT BY WESTON
1999-01-11 43 Site Activity Status Update Received Download PDF file DECEMBER 1998 MONTHLY PROGRESS REPORT BY WESTON
1999-01-08 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 3RD QUARTER 1998
1998-12-18 99 Miscellaneous Download PDF file KERR MCGEE COMMENTS ON AMENDED ROD
1998-12-15 43 Site Activity Status Update Received Download PDF file NOVEMBER 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-11-13 43 Site Activity Status Update Received Download PDF file OCTOBER 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-10-14 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-09-30 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file ROD AMENDMENT
1998-09-17 43 Site Activity Status Update Received Download PDF file AUGUST 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-09-10 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 2ND QUARTER 1998
1998-08-12 43 Site Activity Status Update Received Download PDF file JULY 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-07-20 99 Miscellaneous REVISED SURFACE WATER QUALITY EFFLUENT LIMITS
1998-07-13 43 Site Activity Status Update Received Download PDF file JUNE 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-06-12 43 Site Activity Status Update Received Download PDF file QUARTERLY GW MONITORING RPT 1ST QUARTER 1998
1998-06-12 43 Site Activity Status Update Received Download PDF file MAY 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-06-08 99 Miscellaneous Download PDF file WETLAND INVESTIGATION ON LITTLE MENOMONEE RIVER FLOODPLAIN
1998-05-11 43 Site Activity Status Update Received Download PDF file APRIL 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-04-13 43 Site Activity Status Update Received Download PDF file MARCH 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-04-03 312 Superfund Proposed Plan Public Meeting Download PDF file MARCH 18, 1998 US EPA PUBLIC COMMENT MEETING ON PROPOSED PLAN
1998-03-13 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file GW REMEDIAL SYSTEM - FUNNEL AND GATE SYSTEM - CONTINGENT GW TREATMENT SYSTEM
1998-03-11 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file FINAL (100 PERCENT) DESIGN FOR GROUNDWATER REMEDIAL SYSTEM VOLUMES 1 AND 2 BY WESTON
1998-03-11 43 Site Activity Status Update Received Download PDF file FEBRUARY 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-03-01 99 Miscellaneous Download PDF file MARCH 1998 PROPOSED PLAN FACT SHEET
1998-02-09 43 Site Activity Status Update Received Download PDF file JANUARY 1998 MONTHLY PROGRESS REPORT BY WESTON
1998-01-08 43 Site Activity Status Update Received Download PDF file DECEMBER 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-12-11 43 Site Activity Status Update Received Download PDF file NOVEMBER 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-11-11 43 Site Activity Status Update Received Download PDF file OCTOBER 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-10-09 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-09-30 316 Superfund Site Assessment DNR Planning Documentation AMENDED SOW BY WESTON
1997-09-25 43 Site Activity Status Update Received PRE-FINAL (95 PERCENT) DESIGN FOR GROUNDWATER REMEDIAL SYSTEM VOL 1 AND 2
1997-09-12 43 Site Activity Status Update Received Download PDF file AUGUST 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-08-11 43 Site Activity Status Update Received Download PDF file JULY 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-07-14 43 Site Activity Status Update Received Download PDF file JUNE 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-06-11 43 Site Activity Status Update Received Download PDF file MAY 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-05-12 43 Site Activity Status Update Received Download PDF file APRIL 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-05-01 99 Miscellaneous Download PDF file EPA FACT SHEET - EPA ANNOUNCES CHANGES IN MOSS AMERICAN SUPERFUND SITE CLEAN UP PLAN
1997-04-29 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file EPA EXPLANATION OF SIGNIFICANT DIFFERENCES
1997-04-11 43 Site Activity Status Update Received Download PDF file MARCH 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-03-13 43 Site Activity Status Update Received Download PDF file FEBRUARY 1997 MONTHLY PROGRESS REPORT BY WESTON
1997-02-27 99 Miscellaneous Download PDF file INTEGRATED REVIEW OF SOIL AND GW REMEDY BY WESTON
1997-02-25 305 Superfund Enforcement Documents - See Description CONSENT DECREE (CD)(SIGNED) - RD/RA - 97-0-0578 (MEMO ATTACHED)
1997-01-13 43 Site Activity Status Update Received Download PDF file DECEMBER 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-12-13 43 Site Activity Status Update Received Download PDF file NOVEMBER 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-11-11 43 Site Activity Status Update Received Download PDF file OCTOBER 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-10-15 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-09-25 305 Superfund Enforcement Documents - See Description UNION PACIFIC MOSS AMERICAN PROPERTY DEED RESTRICTIONS
1996-09-13 43 Site Activity Status Update Received Download PDF file AUGUST 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-09-04 43 Site Activity Status Update Received INTERMEDIATE DESIGN (60 PERCENT) REPORT FOR GW REMEDIAL SYSTEM VOLUMES 1 AND 2
1996-08-12 43 Site Activity Status Update Received Download PDF file JULY 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-07-12 43 Site Activity Status Update Received Download PDF file JUNE 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-06-21 43 Site Activity Status Update Received Download PDF file MAY 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-05-15 43 Site Activity Status Update Received Download PDF file APRIL 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-05-07 99 Miscellaneous Download PDF file 22 APRIL 1996 LITTLE MENOMONEE RIVER TOUR
1996-04-29 99 Miscellaneous JANUARY 30, 1996 U.S. EPA REQUEST FOR INFORMATION
1996-04-15 43 Site Activity Status Update Received ENGINEERS COST ANALYSIS - LMR SEDIMENT REMEDIATION ALTERNATIVES
1996-04-12 43 Site Activity Status Update Received Download PDF file MARCH 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-03-29 305 Superfund Enforcement Documents - See Description CONSENT DECREE (CD)(SIGNED)- RD/RA - 91-C-1396 (COVER LETTER ATTACHED; EXHIBITS ATTACHED)
1996-03-29 305 Superfund Enforcement Documents - See Description RENEWED MOTION OF THE UNITED STATES FOR ENTRY OF PROPOSED CONSENT DECREE
1996-03-08 43 Site Activity Status Update Received Download PDF file FEBRUARY 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-03-07 43 Site Activity Status Update Received CPAH CONCENTRATIONS IN RIVER SEDIMENTS FROM URBAN SETTINGS
1996-02-15 305 Superfund Enforcement Documents - See Description CONSENT DECREE (CD)(SIGNED)- 95-C- 1210- USA VS COUNTY OF MILWAUKEE
1996-02-12 43 Site Activity Status Update Received Download PDF file JANUARY 1996 MONTHLY PROGRESS REPORT BY WESTON
1996-01-17 43 Site Activity Status Update Received Download PDF file DECEMBER 1995 MONTHLY PROGRESS REPORT BY WESTON
1996-01-12 99 Miscellaneous Download PDF file WESTON RESPONSE TO EPA'S 10-10-1995 LETTER
1996-01-01 99 Miscellaneous Download PDF file JANUARY 1996 PROJECT UPDATE FACT SHEET
1995-12-21 305 Superfund Enforcement Documents - See Description USA VS COUNTY OF MILWAUKEE NO. 95-C-1210 COMPLAINT, PROPOSED CONSENT DECREE AND NOTICE OF LODGING
1995-12-11 43 Site Activity Status Update Received Download PDF file NOVEMBER 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-11-13 43 Site Activity Status Update Received Download PDF file OCTOBER 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-10-11 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-09-08 43 Site Activity Status Update Received Download PDF file AUGUST 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-09-06 43 Site Activity Status Update Received 30 PERCENT DESIGN FOR GW REMEDIAL SYSTEM
1995-08-31 43 Site Activity Status Update Received Download PDF file FOCUSED REMEDIAL ALTERNATIVES EVALUATION FOR SOIL AND SEDIMENT
1995-08-09 43 Site Activity Status Update Received Download PDF file JULY 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-07-17 99 Miscellaneous Download PDF file WESTON RESPONSE TO EPA COMMENTS ON NOVEMBER 1994 TECH MEMO
1995-07-06 43 Site Activity Status Update Received Download PDF file JUNE 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-07-01 99 Miscellaneous Download PDF file JULY 1995 EPA PROJECT UPDATE FACT SHEET
1995-06-09 43 Site Activity Status Update Received Download PDF file MAY 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-05-31 43 Site Activity Status Update Received Download PDF file APRIL 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-04-10 43 Site Activity Status Update Received Download PDF file MARCH 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-04-03 99 Miscellaneous Download PDF file WORK PLAN/DESIGN PLAN FOR FREE-PRODUCT RECOVERY AND REMOVAL SYSTEM
1995-03-13 43 Site Activity Status Update Received Download PDF file FEBRUARY 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-02-09 43 Site Activity Status Update Received Download PDF file JANUARY 1995 MONTHLY PROGRESS REPORT BY WESTON
1995-01-09 43 Site Activity Status Update Received Download PDF file DECEMBER 1994 MONTHLY PROGRESS REPORT BY WESTON
1995-01-01 99 Miscellaneous Download PDF file JANUARY 1995 EPA PROJECT UPDATE FACT SHEET
1994-12-09 43 Site Activity Status Update Received Download PDF file NOVEMBER 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-11-23 99 Miscellaneous Download PDF file TECHNICAL MEMORANDA - PREDESIGN TASKS 2(B), 3, 4, 5, 6, 7, AND 19
1994-11-09 43 Site Activity Status Update Received Download PDF file OCTOBER 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-11-01 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM - PREDESIGN TASK 1 - RAPID TURNAROUND OF SOIL CPAH'S
1994-10-13 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-09-12 43 Site Activity Status Update Received Download PDF file AUGUST 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-08-23 43 Site Activity Status Update Received Download PDF file JULY 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-07-18 99 Miscellaneous Download PDF file PROPOSED PHASE II BACKGROUND SEDIMENT SAMPLING LOCATIONS
1994-07-18 99 Miscellaneous Download PDF file PROPOSED FLOODPLAIN SOIL SAMPLING LOCATIONS FOR PREDESIGN TASK 7
1994-07-08 43 Site Activity Status Update Received Download PDF file JUNE 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-07-01 99 Miscellaneous Download PDF file JULY 1994 FACT SHEET
1994-06-08 43 Site Activity Status Update Received Download PDF file MAY 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-05-13 43 Site Activity Status Update Received Download PDF file APRIL 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-04-29 99 Miscellaneous Indicates multiple files are linked to this action TECHNICAL MEMORANDUM - PREDESIGN TASK 9 - LITTLE MENOMONEE RIVER ALT ALIGNMENTS
1994-04-25 99 Miscellaneous Download PDF file ADDENDUM TO PREDESIGN TASK 16 IN RESPONSE TO EPA COMMENTS
1994-04-06 43 Site Activity Status Update Received Download PDF file MARCH 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-03-10 43 Site Activity Status Update Received Download PDF file FEBRUARY 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-02-25 99 Miscellaneous Download PDF file LABORATORY QAPP REVISED FEB 1994 AND RESPONSE TO PREDESIGN QAPP
1994-02-09 43 Site Activity Status Update Received Download PDF file JANUARY 1994 MONTHLY PROGRESS REPORT BY WESTON
1994-01-10 43 Site Activity Status Update Received Download PDF file DECEMBER 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-12-16 43 Site Activity Status Update Received Download PDF file NOVEMBER 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-11-10 43 Site Activity Status Update Received Download PDF file OCTOBER 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-10-26 99 Miscellaneous Download PDF file RESPONSE TO EPA COMMENTS ON PREDESIGN TASK 10
1993-09-29 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM - PREDESIGN TASK 16 TREATABILITY STUDY OF SOIL WASHING TECHNOLOGY
1993-09-21 43 Site Activity Status Update Received Download PDF file AUGUST 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-09-08 43 Site Activity Status Update Received Download PDF file JULY 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-08-01 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM - PHASE 1 TREATBILITY STUDY OF BIOSLURRY TREATMENT TECHNOLOGY
1993-07-09 43 Site Activity Status Update Received Download PDF file JUNE 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-06-22 305 Superfund Enforcement Documents - See Description Download PDF file AFFIDAVIT OF RONALD L. SEMMANN FORMER WDNR DEPUTY SECRETARY
1993-06-17 43 Site Activity Status Update Received Download PDF file MAY 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-05-18 43 Site Activity Status Update Received Download PDF file APRIL 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-05-11 99 Miscellaneous RESPONSE TO PREDESIGN TASK 10 DRAFT COMMENTS FROM US ARMY CORPS OF ENGINEERS
1993-04-14 43 Site Activity Status Update Received Download PDF file MARCH 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-03-16 43 Site Activity Status Update Received Download PDF file FEBRUARY 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-03-15 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM- PREDESIGN TASK 2 - DETERMINE CPAH BACKGROUND CONCENTRATIONS
1993-02-16 43 Site Activity Status Update Received Download PDF file JANUARY 1993 MONTHLY PROGRESS REPORT BY WESTON
1993-02-01 99 Miscellaneous Download PDF file PREDESIGN PHASE QAPP REVISED
1993-01-20 43 Site Activity Status Update Received Download PDF file DECEMBER 1992 MONTHLY PROGRESS REPORT BY WESTON
1993-01-11 99 Miscellaneous Download PDF file TECHNICAL MEMORANDUM- PREDESIGN TASK 10 - RIVER AND FLOODPLAIN HYDRAULICS STUDY
1993-01-01 99 Miscellaneous Download PDF file JANUARY 1993 FACT SHEET
1992-12-23 99 Miscellaneous Download PDF file REVISED COMMUNITY RELATIONS PLAN NOVEMBER 1992
1992-12-14 99 Miscellaneous EPA FACT SHEET - PROJECT UPDATE
1992-12-10 43 Site Activity Status Update Received Download PDF file NOVEMBER 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-11-23 99 Miscellaneous Download PDF file REVISED PAGES - TEST PLAN - PHASE I TREATABILITY STUDY OF SOIL WASHING TREATMENT TECHNOLOGY
1992-11-17 43 Site Activity Status Update Received Download PDF file OCTOBER 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-10-20 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-10-08 43 Site Activity Status Update Received Download PDF file PREDESIGN WORK PLAN FINAL
1992-10-06 99 Miscellaneous Download PDF file PREDESIGN TASK 2 QAPP
1992-09-21 43 Site Activity Status Update Received Download PDF file AUGUST 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-09-01 99 Miscellaneous Download PDF file REVISED PAGES OF TEST PLAN - PHASE I TREATABILITY STUDY OF BIOSLURRY TREATMENT TECHNOLOGY
1992-08-25 99 Miscellaneous Download PDF file FINAL LIST OF SOIL BACKGROUND SAMPLING LOCATIONS
1992-08-10 43 Site Activity Status Update Received Download PDF file JULY 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-08-07 99 Miscellaneous Download PDF file TEST PLAN - PHASE I TREATABILITY STUDY OF SOIL WASHING TREATMENT TECHNOLOGY
1992-08-05 99 Miscellaneous Download PDF file REVISED PREDESIGN PHASE SCHEDULE
1992-07-08 43 Site Activity Status Update Received Download PDF file JUNE 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-06-18 43 Site Activity Status Update Received Download PDF file MAY 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-05-29 99 Miscellaneous Download PDF file TEST PLAN - PHASE I TREATABILITY STUDY OF BIOSLURRY TREATMENT TECHNOLOGY
1992-05-27 99 Miscellaneous Download PDF file RESPONSE TO THE SECOND ROUND OF COMMENTS ON DRAFT INTERIM QAPP
1992-05-20 43 Site Activity Status Update Received Download PDF file APRIL 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-04-10 43 Site Activity Status Update Received Download PDF file MARCH 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-04-01 99 Miscellaneous Download PDF file PROPOSED SOIL AND SEDIMENT BACKGROUND SAMPLING LOCATIONS
1992-03-06 43 Site Activity Status Update Received Download PDF file FEBRUARY 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-03-02 99 Miscellaneous Download PDF file RESPONSE TO EPA COMMENTS ON THE DRAFT INTERIM QAPP
1992-02-24 305 Superfund Enforcement Documents - See Description Download PDF file MOTION TO INTERVENE CASE NO'S. 91-C-1396 & 92-C-0006
1992-02-14 43 Site Activity Status Update Received Download PDF file JANUARY 1992 MONTHLY PROGRESS REPORT BY WESTON
1992-01-21 305 Superfund Enforcement Documents - See Description CA NO. 91-C-1396 - ANSWERS, CROSS-CLAIM, COUNTERCLAIMS AND THIRD-PARTY COMPLAINT
1992-01-13 43 Site Activity Status Update Received Download PDF file DECEMBER 1991 MONTHLY PROGRESS REPORT BY WESTON
1992-01-01 99 Miscellaneous Download PDF file PREDESIGN TASK 8 - PHASE 1 GW UTILIZATION SURVEY
1991-12-16 43 Site Activity Status Update Received Download PDF file NOVEMBER 1991 MONTHLY PROGRESS REPORT BY WESTON
1991-12-03 43 Site Activity Status Update Received Download PDF file FINAL INTERIM PREDESIGN WORK PLAN
1991-11-15 43 Site Activity Status Update Received Download PDF file OCTOBER 1991 MONTHLY PROGRESS REPORT BY WESTON
1991-11-04 99 Miscellaneous Download PDF file WORK PLAN FOR REMEDIAL DESIGN OVERSIGHT
1991-10-23 99 Miscellaneous Download PDF file RD/RA COMMUNITY RELATIONS WORK PLAN
1991-10-22 316 Superfund Site Assessment DNR Planning Documentation FINAL INTERIM SITE HEALTH & SAFETY PLAN
1991-10-10 43 Site Activity Status Update Received Download PDF file SEPTEMBER 1991 MONTHLY PROGRESS REPORT BY WESTON
1991-09-11 43 Site Activity Status Update Received Download PDF file AUGUST 1991 MONTHLY PROGRESS REPORT BY WESTON
1991-08-26 43 Site Activity Status Update Received Download PDF file JULY 1991 MONTHLY PROGRESS REPORT BY WESTON
1991-07-01 305 Superfund Enforcement Documents - See Description KERR MCGEE CORPORATION STATEMENT OF RESERVATIONS
1991-04-24 99 Miscellaneous COMMENTS ON HEALTH ASSESMENT
1991-02-18 99 Miscellaneous Download PDF file MOSS AMERICAN HEALTH ASSESSMENT PUBLIC COMMENT DRAFT
1991-01-04 316 Superfund Site Assessment DNR Planning Documentation KERR-MCGEE STATEMENT OF WORK FOR RD/RA
1990-11-16 99 Miscellaneous Download PDF file FIELD INVESTIGATION OF WETLANDS
1990-10-02 99 Miscellaneous Download PDF file EPA NEWS RELEASE - EPA PICKS UP PLANS FOR 7 WISCONSIN SITES
1990-09-27 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION SIGNED
1990-08-23 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file MOSS AMERICAN PRE-ASSESMENT SCREENING
1990-08-20 99 Miscellaneous Download PDF file PUBLIC COMMENTS ON FEASIBILITY STUDY
1990-08-20 99 Miscellaneous WDNR COMMENTS ON DRAFT ROD
1990-06-21 312 Superfund Proposed Plan Public Meeting Download PDF file PROPOSED PLAN PUBLIC MEETING TRANSCRIPT
1990-05-31 99 Miscellaneous Download PDF file EPA SEEKS COMMENTS ON MOSS-AMERICAN STUDY
1990-05-30 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file FEASIBILITY STUDY REPORT - PUBLIC COMMENT
1990-05-29 99 Miscellaneous Download PDF file EPA FACT SHEET - PROPOSED PLAN FOR REMEDIAL ACTION
1990-01-09 307 Superfund Final Remedial Investigation (RI) Approval Indicates multiple files are linked to this action REMEDIAL INVESTIGATION REPORT VOLUMES 1 AND 2
1989-12-15 99 Miscellaneous Download PDF file EPA FACT SHEET - REMEDIAL INVESTIGATION COMPLETED
1989-09-13 316 Superfund Site Assessment DNR Planning Documentation Download PDF file REMEDIAL INVESTIGATION REPORT EXHIBITS - AGENCY REVIEW DRAFT
1989-08-21 99 Miscellaneous Download PDF file QAPP ADDENDUM PHASE I REMEDIAL INVESTIGATION/FEASIBILITY STUDY
1989-01-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI FS WORK PLAN FINAL
1988-10-25 99 Miscellaneous Download PDF file REMEDIAL INVESTIGATION TECHNICAL MEMORANDUMS
1988-09-01 316 Superfund Site Assessment DNR Planning Documentation RI/FS SOW
1988-06-06 99 Miscellaneous Download PDF file EPA FACT SHEET
1987-11-27 316 Superfund Site Assessment DNR Planning Documentation SITE SAFETY PLAN FOR FIELD INVESTIGATIONS
1987-11-19 99 Miscellaneous Indicates multiple files are linked to this action QAPP PHASE I REMEDIAL INVESTIGATION/FEASIBILITY STUDY VOLUMES I AND II
1987-07-23 35 Site Investigation Workplan (SIWP) Received (non-fee) RI FS WORK PLAN REV. NO 1
1987-07-15 99 Miscellaneous Download PDF file EPA FACT SHEET - SUPERFUND PROJECT UPDATE
1986-11-07 99 Miscellaneous Download PDF file FINAL COMMUNITY RELATIONS PLAN
1986-09-02 35 Site Investigation Workplan (SIWP) Received (non-fee) RI FS WORK PLAN UNREVISED
1986-07-07 316 Superfund Site Assessment DNR Planning Documentation Download PDF file SITE SAFETY PLAN FOR FIELD INVESTIGATIONS
1985-12-04 43 Site Activity Status Update Received Download PDF file ARC V TECHNICAL STATUS REPORTS - OCTOBER 1985 THRU MARCH 1993
1984-09-21 301 Superfund NPL, NPL Proposed or Alternative Approach Site NPL LISTED
1984-03-09 319 Superfund Site Assessment HRS Scoring Package Download PDF file FINAL HRS SCORING PACKET AND DOCUMENTATION RECORDS
1983-11-03 319 Superfund Site Assessment HRS Scoring Package Download PDF file HRS SCORING PACKET AND DOCUMENTATION RECORDS
1983-09-01 351 Superfund Site Assessment Site Inspection (SI) Download PDF file SITE INSPECTION REPORT. COMPLETED THROUGH FILE USE ONLY. DID NOT PERFORM ON SITE INSPECTION
1983-04-29 319 Superfund Site Assessment HRS Scoring Package Download PDF file HRS SCORING PACKET AND DOCUMENTATION RECORDS
1983-04-26 99 Miscellaneous Download PDF file DEMONSTRATION OF REMOVAL AND TREATMENT OF CONTAMINATED RIVER BOTTOM MUDS - LITTLE MENOMONEE RIVER
1977-12-02 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file POTENTIAL FOR POLLUTION OF THE LITTLE MENOMONEE RIVER FROM THE KERR MCGEE-MOSS AMERICAN PLANT SITE
1977-06-01 99 Miscellaneous Download PDF file IMPACT OF CREOSOTE DEPOSITS ON THE LITTLE MENOMONEE RIVER
1970-02-27 99 Miscellaneous Download PDF file DNR FINDINGS OF FACT AND ORDER FOR INDUSTRIAL WASTE SEWER CONNECTION
Substances
Substance Type Amt Released Units
Polynuclear Aromatic Hydrocarbons Petroleum
DNR Project Manager
LEE DELCORE  lee.delcore@wisconsin.gov
529585 | 02-41-529585
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages