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

 
03-41-003262 GREENFIELD MOTOR TRUCK
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
GREENFIELD MOTOR TRUCK MILWAUKEE SOUTHEAST
Address Municipality
2175 S 116TH ST WEST ALLIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 06, T06N, R21E 43.0046834 -88.0573541 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
241334280 53227-1005-75 1993-05-17 2016-06-08
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
2016-06-08 11 Activity Closed
2016-06-08 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2016-06-08 232 Continuing Obligation - Residual Soil Contamination
2016-06-08 236 Continuing Obligation - Residual GW Contamination
2016-06-08 56 Continuing Obligation(s) Applied Download PDF file
2016-05-05 199 Additional Information Received (Fee-Based or Closure) AR Restart
2016-04-25 79 Case Closure Review Request Received AUTO-ENTERED
2016-04-25 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2016-03-03 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #1910 $350.00
2016-03-03 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #1910 $300.00
2016-03-03 779 Case Closure Review Fee Received REC'D CK #1910 $1050.00
2016-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Indicates multiple files are linked to this action PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-22 505 PECFA Cost Request Approved
2015-03-02 507 PECFA Cost Request Additional Information Requested REVISED PLAN AND COST REQUESTED
2015-03-02 504 PECFA Cost Request Received
2015-02-02 504 PECFA Cost Request Received
2015-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-06 99 Miscellaneous REC'D SITE UPDATE
2014-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-10-07 505 PECFA Cost Request Approved SI EXCEEDANCE REQUEST APPROVED
2013-09-27 504 PECFA Cost Request Received REC'D SI EXCEEDANCE REQUEST
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
2013-06-13 76 Activity Transferred to DSPS (formerly Commerce)
2012-09-24 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-09-09 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-08-29 99 Miscellaneous REC'D NOTIFICATION OF CONSULTANT SELECTION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-02 99 Miscellaneous PUSH ACTION LTR RETURNED UNDELIV; RESENT TO RP HOME ADDRESS
2011-07-06 200 Push Action Taken
2008-07-22 200 Push Action Taken
2008-07-22 2 Responsible Party (RP) letter sent RP LETTER SENT TO NEW OWNER
1994-12-01 90 SER First In/First Out (FIFO) Review Process Started UST REMOVED
1993-05-18 2 Responsible Party (RP) letter sent
1993-05-17 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Engine Waste Oil (WASTE MOTOR OIL) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Greenfield Motor Truck
Max. Reimbursement: $190,000 Total Amount Paid: $34,716.27
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-10-03 2012-11-07 $1,972.85 $.00 $1,972.85
A 2 2013-04-15 2013-05-08 $6,365.70 $.00 $6,365.70
A 3 2013-07-11 2013-09-05 $806.00 $.00 $806.00
A 4 2014-02-28 2014-04-04 $1,494.40 $.00 $1,494.40
A 5 2014-05-07 2014-06-02 $7,042.40 $.00 $7,042.40
A 6 2014-08-08 2014-09-08 $787.80 $.00 $787.80
A 7 2014-10-30 2014-11-20 $4,333.20 $.00 $4,333.20
A 8 2015-02-09 2015-03-13 $2,226.50 $.00 $2,226.50
A 9 2015-07-07 2015-09-02 $1,380.90 $.00 $1,380.90
A 10 2015-10-12 2015-11-30 $1,017.30 $.00 $1,017.30
A 11 2016-02-22 2016-06-23 $5,791.90 $.00 $5,791.90
A 12 2016-05-31 2016-07-22 $1,497.32 $.00 $1,497.32
Responsible Party
DANIEL HENDERSON 16660 W LEON TERRACE, BROOKFIELD, WI 53005
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
30750 | 03-41-003262
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages