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

 
02-41-097173 D F INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
D F INC MILWAUKEE SOUTHEAST
Address Municipality
2517 E NORWICH AVE ST FRANCIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 22, T06N, R22E 42.9714732 -87.8784249 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
2
Facility ID PECFA No. EPA ID Start Date End Date
241239460 1996-02-12
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
Actions and Documents
Date Code Name File Comment
2024-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-29 43 Site Activity Status Update Received Download PDF file SIWP NOV 2022 DNR RESPONSE DEC 2022
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-08 43 Site Activity Status Update Received Download PDF file REC'D "GROUNDWATER SAMPLING ANALYTICAL RESULTS" REPORT
2022-06-08 120 PFAS Sampling Completed - Actionable Levels Detected
2022-05-04 140 Site Investigation Report (SIR) Not Approved Download PDF file REVIEW OF STATUS REPORT - ADDITIONAL SITE INVESTIGATION REQUESTED
2022-01-31 137 Site Investigation Report (SIR) Received (fee) REC'D CK #8597 $1050, STATUS UPDATE RPT
2022-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-23 200 Push Action Taken Download PDF file REQUEST PROJECT UPDATE
2021-07-12 195 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
2020-10-05 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-12 99 Miscellaneous REC'D LETTER UPDATING SI WORK PLAN DATED OCT 6 2016
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-10 99 Miscellaneous Download PDF file SI UPDATE
2016-11-16 81 Site Investigation Workplan (SIWP) Not Approved Download PDF file ADD'L WORK IS REQUIRED TO COMPLETE SI
2016-10-13 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #5342 $700.00
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-25 805 Historic Waste Site VARIOUS SOLID WASTE MATERIALS
2016-04-04 99 Miscellaneous Download PDF file REC'D 'SITE SUMMARY - FORMER DF 02-41-097173'
2016-02-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-01 99 Miscellaneous Download PDF file REQUEST FOR CLARIFICATION LTR
2014-06-25 99 Miscellaneous DISCUSSED SITE STATUS AND WORK PLAN WITH NEW CONSULTANT
2012-12-06 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2012-11-14 99 Miscellaneous Download PDF file CHANGE ORDER LTR
2012-04-09 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file REC'D AAI PHASE 1 ENV. SITE ASSESS. REPT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-12-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
2009-11-09 99 Miscellaneous REC'D LTR RE CONSULTANT SELECTION
2009-10-07 200 Push Action Taken AB SENT LETTER REQUESTING ADDL ACTION
2008-06-19 97 Technical Assistance Request Received (fee) REC'D CK# 17606 $500.00
2008-06-19 99 Miscellaneous MEETING WITH DAVE FERRON (DBD ENT.) TO DISCUSS ENVIR. STATUS, SITE REDEV. AND BUILDING REHAB. ISSUES
2008-06-19 98 Technical Assistance Provided REC'D CK# 17606 $500.00
2003-09-05 99 Miscellaneous Download PDF file OFFSITE EXEMPTION REQUEST
2003-05-01 43 Site Activity Status Update Received Download PDF file GW MONITORING REPT
2002-06-07 43 Site Activity Status Update Received AB GROUNDWATER MONITORING RPT
2001-06-01 43 Site Activity Status Update Received
2000-11-12 43 Site Activity Status Update Received 3RD QUARTER GW REPORT
2000-06-13 43 Site Activity Status Update Received REC'D QUART. REPT.
2000-01-28 38 Site Investigation Report (SIR) Approved SF.
1999-11-04 43 Site Activity Status Update Received 3RD QUARTER GW REPORT
1999-08-26 43 Site Activity Status Update Received STATUS REPORT
1999-08-19 99 Miscellaneous GW MONITORING MODIFICATIONS
1999-03-09 137 Site Investigation Report (SIR) Received (fee) SF.
1999-03-08 37 Site Investigation Report (SIR) Received (non-fee)
1996-02-19 2 Responsible Party (RP) letter sent
1996-02-12 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Per- and Polyfluoroalkyl Substances Industrial Chem
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
GORDON BERNICE CENTURY TEL 100 CENTURY PARK, MONROE, LA 71203
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
97173 | 02-41-097173
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages