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

 
03-41-184130 D & M MOTORS
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
D&M MOTORS MILWAUKEE SOUTHEAST
Address Municipality
5923 W LINCOLN AVE WEST ALLIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 11, T06N, R21E 43.0026368 -87.9870906 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
241956660 53219-2109-23 1998-01-29
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT FOR CONTAMINATION FILED
2019-02-05 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE TO FILE DEED AFFIDAVIT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-30 3 Notice of Noncompliance (NON) Issued Download PDF file DEED AFFIDAVIT LANGUAGE
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2017-12-11 200 Push Action Taken Download PDF file SENT VIA CERTIFIED MAIL
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-02-27 200 Push Action Taken Download PDF file REQ'D FOR SITE UPDATE LETTER SENT
2013-07-16 99 Miscellaneous Download PDF file PECFA TRANSFER NOTIFICATION LETTER SENT
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2012-11-19 80 Closure Not Recommended Download PDF file ADD'L INFO REQ'D BY DSPS- REQUIREMENT EQUIVALENT TO DENIAL - LRD
2012-11-09 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #2735 $250.00
2012-11-09 179 Case Closure Review Request Received (non-fee) CLOSURE REQUEST REC'D BY DSPS
2011-10-13 43 Site Activity Status Update Received Download PDF file REC'D GW MONITORING RESULTS
2010-12-28 43 Site Activity Status Update Received Download PDF file REC'D GW MONITORING RESULTS
2010-10-12 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2009-12-29 7 Environmental Consultant Hired Download PDF file EDS HIRED AND SUBMITS SCOPE OF WORK
2009-11-13 2 Responsible Party (RP) letter sent Download PDF file NEW RP, VIA CERTIFIED MAIL
2003-04-30 99 Miscellaneous REC'D LTR COST EFFECTIVE REMEDIATION
2000-08-16 99 Miscellaneous Download PDF file ADD'L SITE INVESTIGATION REQUIRED
2000-06-30 76 Activity Transferred to DSPS (formerly Commerce)
2000-02-15 39 Remedial Action Options Report (RAOR) Received (non-fee)
2000-02-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
2000-01-14 147 Remedial Action Design Report Received (non-fee) Download PDF file
1998-05-08 99 Miscellaneous Download PDF file EXTENDED STEP 1 TO 6-15-98.
1998-04-02 2 Responsible Party (RP) letter sent Download PDF file
1998-01-29 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: D&M Motors (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $89,294.61
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2005-01-26 2005-08-11 $68,218.74 $3,646.00 $61,219.10
A 2 2010-04-20 2010-05-26 $18,784.02 $11,107.39 $7,292.80
A 3 2010-12-17 2011-01-26 $11,086.23 $.00 $10,531.92
A 4 2011-07-28 2011-10-14 $2,579.00 $.00 $2,450.05
A 5 2012-05-11 2012-06-26 $4,263.10 $245.60 $3,816.63
A 6 2013-09-04 2013-10-18 $4,446.75 $252.95 $3,984.11
Responsible Party
SATPAL KALEKA 4949 S BARTEL DR, GREENFIELD, WI 53220
DNR Project Manager
MARGARET BRUNETTE  margaret.brunette@wisconsin.gov
184130 | 03-41-184130
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages