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

 
02-41-284323 PETERS DRY CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
PETERS DRY CLEANERS MILWAUKEE SOUTHEAST
Address Municipality
5094 W COLLEGE AVE GREENDALE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 35, T06N, R21E 42.9307456 -87.9786511 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
341045210 2001-11-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2024-01-30 364 VAL and/or VRSL Exceeded
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-26 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2023-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-04-27 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-22 149 Remedial Action (RA) Design Report Approved Download PDF file REMEDIAL ACTION OPTIONS AND DESIGN REPORT APPROVED
2021-09-02 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2021-07-16 195 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
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-23 217 DERF - Cost Reimbursement Application Received
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-10-12 99 Miscellaneous Download PDF file DERF CHANGE ORDER APPROVED
2020-09-03 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER REQUEST #1
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-12 38 Site Investigation Report (SIR) Approved Download PDF file
2020-04-10 43 Site Activity Status Update Received Download PDF file SI UPDATE
2020-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-22 99 Miscellaneous Download PDF file SIWP AND EXEMPTION APPROVAL - TOTAL COST APPROVED TO-DATE - $18,187
2019-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2019-07-02 113 DERF - Bid Review Request Received Download PDF file REQUEST FOR BID EXEMPTION
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-20 140 Site Investigation Report (SIR) Not Approved Download PDF file ADDITIONAL SOIL AND GW SI NEEDED
2018-09-10 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SIR UPDATE
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-31 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMANTAL SI REPORT
2016-08-25 99 Miscellaneous REC'D NOTICE OF OFF-SITE GW RESULTS
2016-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
2016-06-07 140 Site Investigation Report (SIR) Not Approved Download PDF file
2016-04-29 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK #51253 $1050.00
2016-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-21 99 Miscellaneous ADD'L SI RESULTS REC'D
2015-09-03 99 Miscellaneous GW RESULTS REC'D
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-04 43 Site Activity Status Update Received REC'D ADD'L SI DATA
2015-01-21 43 Site Activity Status Update Received REC'D EMAIL WITH SI RESULTS
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-15 99 Miscellaneous REC'D ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2014-08-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-05 140 Site Investigation Report (SIR) Not Approved
2014-07-07 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK# 46608 $1,050.00
2014-04-30 99 Miscellaneous REC'D SAMPLING RESULTS FOR COLLEGE SQUARE APARTMENTS
2014-02-21 200 Push Action Taken EMAIL REQUEST TO CONSULTANT FOR CASE STATUS REPORT
2014-02-21 35 Site Investigation Workplan (SIWP) Received (non-fee)
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-04-22 99 Miscellaneous REC'D NOTIF OF CONSULTANT SELECTION
2013-02-05 3 Notice of Noncompliance (NON) Issued
2013-02-05 200 Push Action Taken NON LTR SENT - REQUESTED RESPONSE BY 3/5/13
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-05-25 200 Push Action Taken CALLED OWNER
2002-04-08 110 DERF - Potential Claim Form Approved
2001-12-04 2 Responsible Party (RP) letter sent
2001-11-26 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
Tetrachloroethene (Perchloroethylene) (perchloroethlyene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
PETERS DRY CLEANERS INC 5317 RADCLIFFE DR, GREENDALE, WI 53129
DNR Project Manager
CONNOR MULCAHY  connor.mulcahy@wisconsin.gov
284323 | 02-41-284323
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages