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

 
02-41-583232 AIR RESERVE STATION (FORMER 440TH) - PFAS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
USAF RESERVE 440 TACT AIR WING (FORMER) MILWAUKEE SOUTHEAST
Address Municipality
300 E COLLEGE AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 33, T06N, R22E 42.9366703 -87.9015318 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
5950 S HOWELL AVE & 402 E COLLEGE AVE
Additional Activity Details Acres
50
Facility ID PECFA No. EPA ID Start Date End Date
241176980 2018-11-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag Sediments Flag
Actions and Documents
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
2024-03-22 857 Materials Management Plan Approved Download PDF file REQ DATE 1/18/24
2024-03-21 199 Additional Information Received (Fee-Based or Closure) FINAL DISCUSSION WITH CONSULTANT; INFORMATION REC'D
2024-03-08 198 Request for Additional Information (Fee-Based or Closure) PAUSE TO DISCUSS WITH CONSULTANT/REQUEST ADDITIONAL INFORMATION
2024-01-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2024-01-18 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK #84327 $700, MMP
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-10-13 35 Site Investigation Workplan (SIWP) Received (non-fee) PART ONE OF 3, DRAFT FROM JUNE REVISED TO OCTOBER
2023-10-13 35 Site Investigation Workplan (SIWP) Received (non-fee) PART TWO OF 3, FINAL DRAFT OCTOBER
2023-10-13 35 Site Investigation Workplan (SIWP) Received (non-fee) PART THREE OF 3, RESPONSE FROM AUGUST
2023-10-13 99 Miscellaneous BASELINE HUMAN HEALTH AND ECOLOGICAL RISK ASSESSMENT WORK PLAN
2023-08-07 36 Site Investigation Workplan (SIWP) Approved Download PDF file WITH COMMENTS
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-02 135 Site Investigation Workplan (SIWP) Received (fee) REC'D ACH PAYMENT ON 3/17/23 - RPT REC'D ON 6/2/23 - CERCLA REMEDIAL INVESTIGATION & RESPONSE ACTION
2023-03-13 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2023-01-30 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #83513 $700
2023-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-04-07 99 Miscellaneous SENT INFORMATIONAL EMAIL RE: PFAS INVESTIGATION
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2020-08-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2019-11-14 99 Miscellaneous DNR RESPONSE LETTER TO 10/23/2019 AFCEC COVER LETTER
2019-10-23 99 Miscellaneous AFCEC COVER LETTER
2019-10-22 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D FINAL SITE INSPECTION RPT
2019-03-14 2 Responsible Party (RP) letter sent Download PDF file
2019-03-14 99 Miscellaneous Download PDF file SITE INSPECTION REPORT RESPONSE LETTER
2019-02-12 99 Miscellaneous DOWNGRADIENT PRIVATE WELL PFAS SAMPLING RESULTS
2018-12-19 37 Site Investigation Report (SIR) Received (non-fee) REC'D SITE INSPECTION REPORT
2018-12-19 120 PFAS Sampling Completed - Actionable Levels Detected SEE 12/19/18 SIR (AC 37)
2018-12-19 114 PFAS Scoping Statement Received SEE 12/19/18 SIR (AC 37)
2018-11-01 1 Notification of Hazardous Substance Discharge
2017-03-29 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D INSTALLATION SPECIFIC WORK PLAN
2016-12-05 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D FIRE TRAINING PIT SITE INVESTIGATION REPORT
2015-09-17 43 Site Activity Status Update Received REC'D PRELIMINARY ASSESSMENT REPORT
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
AIR FORCE CIVIL ENGINEERING CENTER 2261 HUGHES AVE STE 163, LACKLAND, TX 78236
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
583232 | 02-41-583232
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages