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

 
02-13-581254 WANG-115TH FIGHTER WING
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WI AIR NATIONAL GUARD 115TH FIGHTER WING DANE STH CNTRL
Address Municipality
3110 MITCHELL ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 29, T08N, R10E 43.1327288 -89.3350445 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
113432110 2018-04-12
Characteristics
PECFA Funds
Eligible
EPA
Superfund
EPA
NPL Site
Above Ground
Petrol Tank
Underground
Petrol Tank

Drycleaner

PFAS

Sediments
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-02-14 43 Site Activity Status Update Received Download PDF file SITE ACTIVITY STATUS UPDATE FROM JULY THRU DEC 2023 AND SUMMARY OF PLANNED ACTIVITIES 2024
2024-01-24 43 Site Activity Status Update Received Download PDF file SEMI ANNUAL REPORT
2023-10-12 43 Site Activity Status Update Received Download PDF file SUMMARY RELATED TO RI FOR PFAS AT TRAUX
2023-08-31 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2023-03-21 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2023-01-18 43 Site Activity Status Update Received Download PDF file SITE STATUS UPDATE - GROUNDWATER SAMPLING AND UPCOMING SCHEUDLE
2022-10-20 43 Site Activity Status Update Received Download PDF file SUMMARY OF GROUNDWATER MONITORING AND SAMPLING
2022-06-27 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2022-06-03 43 Site Activity Status Update Received Download PDF file UPDATED FIELD SCHEDULE
2022-03-07 43 Site Activity Status Update Received Download PDF file RTC_TRUAX UFP-QAPP ADD_WDNR_REV1\4-MAR-22/OMA 1 OF 5 RESPONSE TO COMMENTS DRAFT FINAL UFP-QAPP ADD
2021-12-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file PROGRAMMATIC UNIFORM FEDERAL POLICY QUALITY ASSURANCE PROJECT PLAN
2021-12-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file APPENDIX B LABORATORY STANDARD OPERATING PROCEDURES (SOPS)
2021-11-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file UNIFORM FEDERAL POLICY– QUALITY ASSURANCE PROJECT PLAN ADDENDUM
2021-11-17 99 Miscellaneous Download PDF file APPROVAL LETTER FOR THE PILOT SCALE STUDY
2021-11-16 99 Miscellaneous Download PDF file DG APPROVAL FOR THE PILOT STUDY
2021-11-15 99 Miscellaneous Download PDF file SUPPLEMENTAL WORK PLAN AT BUILDING 430
2021-09-07 99 Miscellaneous Download PDF file LETTER REPORT
2021-09-07 99 Miscellaneous LETTER REPORT
2021-03-24 120 PFAS Sampling Completed - Actionable Levels Detected
2020-04-09 99 Miscellaneous Download PDF file REQUEST FOR COMPLIANCE EXTENSION
2020-03-13 99 Miscellaneous Download PDF file RESPONSE ACTION REQUIREMENTS
2019-12-02 99 Miscellaneous ENFORCEMENT CONFERENCE SUMMARY
2019-11-22 99 Miscellaneous ACKNOWLEDGE RECEIPT OF YOUR LETTER TO THE DEPARTMENT OF MILITARY AFFAIRS
2019-11-18 4 Enforcement Conference Held
2019-10-31 14 Notice of Violation (NOV) Issued Download PDF file NOTICE OF VIOLATION/REQUEST FOR ENFORCEMENT CONFERENCE
2019-07-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-04-01 43 Site Activity Status Update Received Download PDF file TRUAX FIELD 'AIR NATIONAL GUARD BASE, FINAL PERFLUORINATED COMPOUNDS SITE INSPECTION REPORT COMMENTS
2019-03-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file FINAL REPORT FY16 PHASE 1 REGIONAL SITE INSPECTIONS FOR PERFLUORINATED COMPOUNDS
2019-03-06 38 Site Investigation Report (SIR) Approved Download PDF file DRAFT FINAL FYI 6 PHASE I REGIONAL SITE INSPECTION FOR PERFLUORINATED COMPOUNDS
2019-02-21 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file DRAFT FINAL REPORT FY16 PHASE 1 REGIONAL SITE INSPECTIONS FOR PERFLUORINATED COMPOUNDS
2018-06-22 2 Responsible Party (RP) letter sent Download PDF file
2018-05-07 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-05-07 99 Miscellaneous Download PDF file DRAFT REGIONAL SITE INVESTIGATION REPORT COMMENTS
2018-04-26 2 Responsible Party (RP) letter sent Download PDF file
2017-08-31 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file FINALWORK PLAN FY16 PHASE 1 REGIONAL SITE INSPECTIONS FOR PERFLUORINATED COMPOUNDS
2017-07-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-05-24 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file FY16 PHASE 1 REGIONAL SITE INSPECTIONS FOR PER-FLUORINATED COMPOUNDS
2017-03-27 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file DRAFT REPORT FY16 PHASE 1 REGIONAL SITE INSPECTIONS FOR PERFLUORINATED COMPOUNDS
2017-02-14 1 Notification of Hazardous Substance Discharge Download PDF file
1989-03-02 43 Site Activity Status Update Received Download PDF file ENGINEERING REPORT CONTAMINATION EVALUATION
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
DNR Project Manager
STEPHEN ALES  stephenm.ales@wisconsin.gov
581254 | 02-13-581254
BOTW Release 4.6 | 03/01/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages