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

 
03-41-000513 BUETTNER REDI-QUIK DRY CLEANERS
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
REDI-QUICK DRY CLEANERS MILWAUKEE SOUTHEAST
Address Municipality
9508 W GREENFIELD AVE WEST ALLIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 32, T07N, R21E 43.0167195 -88.0307295 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
241170490 1990-02-14
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-02-14 364 VAL and/or VRSL Exceeded
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-01-05 195 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
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-03 99 Miscellaneous SITE WILL BE CLEANED UP UNDER ERP 02-41-000676
1998-11-09 43 Site Activity Status Update Received
1996-06-06 99 Miscellaneous Download PDF file STATEMENT OF SERVICES
1995-10-18 99 Miscellaneous Download PDF file PECFA APPLICATION
1995-09-14 99 Miscellaneous Download PDF file PECFA CHARGES
1995-08-24 99 Miscellaneous Download PDF file TECHNICAL ASSIST
1995-06-08 99 Miscellaneous Download PDF file TECHNICAL ASSIST
1995-02-13 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
1995-01-31 99 Miscellaneous Download PDF file CORRESPONDENCE
1994-12-07 99 Miscellaneous Download PDF file RP LTR
1994-11-06 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
1994-06-28 43 Site Activity Status Update Received Download PDF file GW RPT
1994-06-17 99 Miscellaneous Download PDF file SITE HISTORY
1993-02-23 43 Site Activity Status Update Received Download PDF file GW RPT
1993-02-19 99 Miscellaneous LETTER REQUESTING ADDITIONAL RAP
1992-10-26 43 Site Activity Status Update Received Download PDF file GW SAMPLING
1991-12-17 99 Miscellaneous PECFA FORM 4 PARTIAL
1991-05-31 40 Remedial Action Options Report (RAOR) Approved RA WORK PLAN APPV'D
1991-05-31 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
1990-10-01 99 Miscellaneous Download PDF file SOIL DISPOSAL
1990-09-10 99 Miscellaneous Download PDF file APPROVE RAP
1990-07-25 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file REMEDIAL INVESTIGATION
1990-03-26 99 Miscellaneous Download PDF file SCOPE OF WORK RECIEPT
1990-03-07 99 Miscellaneous Download PDF file REMEDIAL INVESTIGATION
1990-02-23 2 Responsible Party (RP) letter sent
1990-02-22 2 Responsible Party (RP) letter sent Download PDF file
1990-02-21 99 Miscellaneous Download PDF file UST EXCAVATION ASSESSMENT
1990-02-14 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Diesel Fuel Petroleum
Engine Waste Oil (WWASTE OIL) Petroleum
Gasoline - Unleaded and Leaded Petroleum
Non-Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
KRIS BUETTNER RT 1 BOX 308, ELKHART LAKE, WI 53020
DNR Project Manager
BINYOTI AMUNGWAFOR  binyoti.amungwafor@wisconsin.gov
22539 | 03-41-000513
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages