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

 
02-13-552179 SMOKE OUT CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SMOKE OUT CLEANERS DANE STH CNTRL
Address Municipality
535 HALF MILE RD VERONA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 21, T06N, R08E 42.9868842 -89.5461679 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
2008-08-22
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-04-08 43 Site Activity Status Update Received Download PDF file DATA TRANSMITTAL: GROUNDWATER DATA LABORATORY REPORT
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-11 99 Miscellaneous Download PDF file APPROVAL OF CHANGE ORDER #8
2023-10-16 43 Site Activity Status Update Received Download PDF file INVESTIGATION UPDATE
2023-10-13 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION STATUS REPORT
2023-09-06 112 DERF - Change Order Received Download PDF file REQUEST FOR APPROVAL OF CHANGE IN SCOPE (CHANGE ORDER NO. 08)
2023-08-24 43 Site Activity Status Update Received Download PDF file MONITORING DATA
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-02 99 Miscellaneous Download PDF file APPROVAL OF CHANGE ORDER #7
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-09 112 DERF - Change Order Received Download PDF file REQUEST FOR APPROVAL OF CHANGE IN SCOPE (CHANGE ORDER NO. 07)
2021-07-30 99 Miscellaneous Download PDF file APPROVAL OF CHANGE ORDER #6
2021-07-08 195 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
2021-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-08 112 DERF - Change Order Received Download PDF file
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-19 218 DERF - Cost Reimbursement Application Approved AUDIT APPROVAL LETTER FOR DC-698
2019-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-23 217 DERF - Cost Reimbursement Application Received
2019-05-15 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-14 99 Miscellaneous DISCUSS PROJECT NEXT STEPS WITH CONSULTANT VIA PHONE CALL
2017-11-07 43 Site Activity Status Update Received LAB REPRT RE'D
2017-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-21 43 Site Activity Status Update Received GW LAB REPORT NO FEE
2017-02-02 43 Site Activity Status Update Received GW LAB REPORT
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-03 43 Site Activity Status Update Received Download PDF file INVESTIGATION UPDATE
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-29 200 Push Action Taken PUSH LETTER
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-28 43 Site Activity Status Update Received VAPOR SAMPLING RESULTS
2014-03-12 99 Miscellaneous APPROVAL OF CHANGE ORDER #2
2014-03-11 112 DERF - Change Order Received CHANGE ORDER #2 VAPOR SAMPLING
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-07-26 99 Miscellaneous APPROVAL CHANGE ORDER #1 ADDITIONAL VAPOR SAMPLING
2013-07-24 112 DERF - Change Order Received CHANGE ORDER #1
2012-10-15 43 Site Activity Status Update Received REVISED INVESTIGATION SCHEDULE SUBMITTED
2012-09-11 3 Notice of Noncompliance (NON) Issued
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-08 43 Site Activity Status Update Received UPDATED BID INFO
2011-06-08 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION, BID COSTS AND SCOPE OF WORK
2011-04-11 43 Site Activity Status Update Received PROPOSAL FOR SITE INVESTIGATION SERVICES - GILES
2011-02-10 99 Miscellaneous REQUEST FOR MORE INFORMATION CONSULTANT SELECTION
2010-04-14 43 Site Activity Status Update Received
2008-10-03 110 DERF - Potential Claim Form Approved PCN RCVD 8/22/08 APPROVED
2008-08-22 1 Notification of Hazardous Substance Discharge
2008-08-22 2 Responsible Party (RP) letter sent
Substances
Substance Type Amt Released Units
Jet Fuel (AVIATION FUEL) Petroleum
Responsible Party
MILWAUKEE COUNTY DEPT OF PUBLIC WORKS 2711 W WELLS ST, MILWAUKEE, WI 53208
552179 | 02-13-552179
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages