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

 
03-41-184166 GLENNS SERVICE STATION (FMR)
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
GLENNS SERVICE STATION (FMR) MILWAUKEE SOUTHEAST
Address Municipality
3302 W CENTER ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 13, T07N, R21E 43.0681055 -87.9554567 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
241956770 53210-2531-02 1998-02-02
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
Actions and Documents
Date Code Name File Comment
2024-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-08 195 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
2021-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-30 99 Miscellaneous Download PDF file MW ABANDONMENT FORMS
2020-06-23 182 Case Closure Review Request Received - Fee Required REC'D CLOSURE REQ, FEES CANNOT BE PAID AT THIS TIME
2020-04-06 505 PECFA Cost Request Approved Download PDF file $6,004.29
2020-03-11 504 PECFA Cost Request Received Download PDF file BID DEFERMENT REQ FOR CLOSURE ACTIVITIES
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-22 505 PECFA Cost Request Approved Download PDF file $13,047.45
2019-04-19 504 PECFA Cost Request Received Download PDF file
2019-04-09 99 Miscellaneous Download PDF file SIR PEER REVIEW FEEDBACK EMAIL
2019-02-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
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
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2017-10-27 505 PECFA Cost Request Approved Download PDF file $15,488.37
2017-09-22 504 PECFA Cost Request Received Download PDF file
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-27 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-10 200 Push Action Taken Download PDF file REQ SITE UPDATE LTR
2015-10-08 99 Miscellaneous Download PDF file PECFA LTR RETURNED, NEW PECFA LTR SENT TO CORRECT CONTACT
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-12 200 Push Action Taken Download PDF file
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2011-09-14 200 Push Action Taken Download PDF file ENFORCEMENT
2010-03-30 99 Miscellaneous Download PDF file PECFA COST REIMBURSEMENT
2010-02-05 2 Responsible Party (RP) letter sent Download PDF file
2007-07-17 200 Push Action Taken Download PDF file REQ SITE UPDATE
2007-06-15 76 Activity Transferred to DSPS (formerly Commerce)
2007-06-15 99 Miscellaneous Download PDF file TRANSFER PM TO DEPT OF COMMERCE
2004-10-29 99 Miscellaneous SI NOT COMPLETED
2002-10-03 3 Notice of Noncompliance (NON) Issued
2002-10-03 200 Push Action Taken
2002-03-04 200 Push Action Taken Download PDF file PUSH LTR SENT
1998-05-18 99 Miscellaneous Download PDF file PECFA CLAIM NUMBER AND SITE ELIGIBILITY
1998-04-02 2 Responsible Party (RP) letter sent Download PDF file
1998-02-02 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Vapor Intrusion Continuing Obligation(s)
(A) Exceedence of Vapor Risk Levels - Vapor Mitigation Required: Vapor mitigation is required due to sub-slab or nearby soil vapor concentrations exceeding vapor risk screening levels.
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
(D) Site Specific Exposure Assumptions Used - Commercial/Industrial Restriction: Property use restricted to commercial or industrial. Specific vapor inhalation exposure assumptions used (including commercial or industrial use). Notification of DNR required for change in property use. Vapor evaluation is required. Further cleanup may be required.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
Responsible Party
SCHERF PROPERTIES TRUST II 1700 HOWLETT LN, WAUKESHA, WI 53186
DNR Project Manager
JOSEPH MARTINEZ  joseph.martinez@wisconsin.gov
184166 | 03-41-184166
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages