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

 
02-41-552940 MILLER COMPRESSING (BURNHAM CANAL) (ALT SF)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MILLER COMPRESSING CO MILWAUKEE SOUTHEAST
Address Municipality
1640 W BRUCE ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 31, T07N, R22E 43.0264498 -87.9313437 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
241213720 WIN000510222 2008-07-02
Characteristics
PECFA Funds
Eligible
EPA
Superfund
EPA
NPL Site
Above Ground
Petrol Tank
Underground
Petrol Tank

Drycleaner

PFAS

Sediments
WI DOT
Site
  Superfund NPL Flag Sediments Flag
Actions and Documents
Date Code Name File Comment
2023-12-04 43 Site Activity Status Update Received Download PDF file : POST-CONSTRUCTION MONITORING REPORT FOR JUNE 2023 ANNUAL MONITORING
2023-02-01 43 Site Activity Status Update Received Download PDF file POST-CONSTRUCTION MONITORING REPORT FOR JUNE 2022 ANNUAL MONITORING AND SEPTEMBER 2022
2021-10-05 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT (SEE AC 99'S FOR ASSOCIATED APPENDICES)
2021-10-05 99 Miscellaneous Download PDF file CONSTRUCTION DOCUMENTATION REPORT APPENDIX A THROUGH M
2021-10-05 99 Miscellaneous Download PDF file CONSTRUCTION DOCUMENTATION REPORT APPENDIX N
2021-10-05 99 Miscellaneous Download PDF file CONSTRUCTION DOCUMENTATION REPORT APPENDIX O THROUGH Z
2021-09-08 43 Site Activity Status Update Received Download PDF file COMMP
2021-07-16 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file REC'D REVISED CAP OPERATIONS, MAINTENANCE, AND MONITORING PLAN
2021-04-27 99 Miscellaneous Download PDF file LOW-PROFILE BETTERMENT AND FULL THICKNESS BETTERMENT TOPPING PLACEMENT MEMO
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-11 43 Site Activity Status Update Received Download PDF file CAP COMPLETION MEMO
2020-11-03 99 Miscellaneous Download PDF file REMEDIAL ACTION WORK PLAN ADDENDUM
2020-10-29 99 Miscellaneous Download PDF file REMEDIAL ACTION WORK PLAN (REVISED)
2020-08-28 99 Miscellaneous Download PDF file REMEDIAL ACTION WORK PLAN
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-06-29 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file REVISED CAP OPERATIONS, MAINTENANCE, AND MONITORING PLAN
2019-11-19 99 Miscellaneous Download PDF file COMMENTS ON COMMP AND LTCP PLANS
2019-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-19 24 Long Term Monitoring Plan Received (non-Fee) Download PDF file POST-CLOSURE LONG-TERM CARE PLAN AND REVISED CAP OPERATIONS, MAINTENANCE, AND MONITORING PLAN
2019-04-19 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2019-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-19 98 Technical Assistance Provided Download PDF file DNR CONCURS NO FURTHER REMEDIAL ACTION FOR GROUNDWATER
2018-12-12 99 Miscellaneous Download PDF file UPDATED GW SAMPLING REPORT AND NFA REQUEST WITH NR 712 SIGNATURE
2018-08-31 857 Materials Management Plan Approved Download PDF file MATERIAL MOVED ON-PROPERTY
2018-08-31 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2018-08-31 228 Continuing Obligation - Site Specific Condition SEDIMENT CONTAMINATION PRESENT ABOVE STANDARDS
2018-08-31 56 Continuing Obligation(s) Applied
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-03 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK # 203013 $350.00 & CK # 203674 $350.00
2018-06-25 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK # 203439 $700.00, MATERIAL TO BE MANAGED ON-PROPERTY
2018-06-25 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK # 203439 $300.00, DATEBASE FEE FOR MMP
2018-06-12 99 Miscellaneous Download PDF file REC'D CONDITIONAL DEFFERAL LETTER
2018-06-11 - Website URL URL to website Burnham Canal-Miller Comp Co EPA Superfund NPL/SAA Website This EPA website contains additional information about this Activity.
2017-10-12 98 Technical Assistance Provided Download PDF file APPROVAL OF GROUNDWATER SAMPLING PLAN
2017-07-21 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK # 036196 $700.00 GROUNDWATER SAMPLING PLAN
2016-07-29 99 Miscellaneous FINAL DESIGN REVISION 2 SUBMITTED
2015-10-26 99 Miscellaneous DNR ISSUED CONCURRANCE LTR FOR ESD
2015-09-23 314 Superfund Decision Document (ROD or ESD) - See Description EPA SIGNED ESD
2015-03-02 99 Miscellaneous UPDATES FROM 9/14-3/15:RP SUBMIT ESD AND RAFT NEGOTIATED AGREEMENT TO TRANSFER ;EAD AGEMCU
2014-05-15 99 Miscellaneous MEETING RE: ENFORCEMENT APPROACH
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-04 310 Superfund Final Feasibility Study (FS) Submittal FS APPROVAL BY EPA
2010-12-03 307 Superfund Final Remedial Investigation (RI) Approval RI APPROVED BY EPA
2010-05-12 305 Superfund Enforcement Documents - See Description ALTERNATIVES SCREENING TECHNICAL MEMORANDUM
2010-04-01 140 Site Investigation Report (SIR) Not Approved CALL WITH EPA - COMMENTS GIVEN VERBALLY
2010-03-01 305 Superfund Enforcement Documents - See Description RI REPORT REVISION 1 RECEIVED
2009-12-03 305 Superfund Enforcement Documents - See Description
2009-04-15 99 Miscellaneous REC'D 03-2009 MTHLY PROGRESS REPT
2009-04-09 99 Miscellaneous REC'D LTR RE USEPA COMMENTS DRAFT (QAPP)
2009-04-09 99 Miscellaneous REC'D USEPA COMMENTS RE REM. INV./FEAS. WLPN
2009-03-06 81 Site Investigation Workplan (SIWP) Not Approved COMMENTS ON RI/FS WORKPLAN SENT TO EPA
2009-02-04 305 Superfund Enforcement Documents - See Description
2008-07-02 301 Superfund NPL, NPL Proposed or Alternative Approach Site
2008-07-02 1 Notification of Hazardous Substance Discharge Added during data cleanup
Substances
Substance Type Amt Released Units
Lead (Pb) Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
MILLER COMPRESSING CO 1640 W BRUCE ST, MILWAUKEE, WI 53201
DNR Project Manager
CHRISTOPHER DIETRICH  christopher.dietrich@wisconsin.gov
552940 | 02-41-552940
BOTW Release 4.8 | 04/09/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages