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

 
03-41-003443 LENNYS SERVICE CENTER
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
LENNYS SERVICE STA MILWAUKEE SOUTHEAST
Address Municipality
1500 E RAWSON AVE SOUTH MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 03, T05N, R22E 42.9155928 -87.8714995 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
241525680 53172-1943-00 1993-08-05 2020-10-29
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 ROW Impact 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
2021-04-22 114 PFAS Scoping Statement Received Download PDF file
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
2020-10-29 11 Activity Closed
2020-10-29 56 Continuing Obligation(s) Applied Download PDF file
2020-10-29 232 Continuing Obligation - Residual Soil Contamination
2020-10-29 234 Continuing Obligation - Monitoring Well Needs Abandonment MW WAS NOT ABLE TO BE LOCATED
2020-10-29 46 Impacted Right-of-Way (ROW) Notification RESIDUAL SOIL AND GW
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-14 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2020-06-24 84 Remaining Actions Needed Download PDF file MW ABANDONMENT AND SOIL REMOVAL
2020-06-08 504 PECFA Cost Request Received Download PDF file REQUEST FOR A CHANGE ORDER FOR WELL ABANDONMENT
2020-06-08 167 Lien Draft Sent Download PDF file
2020-06-08 505 PECFA Cost Request Approved Download PDF file
2020-05-27 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-05-27 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2020-05-20 182 Case Closure Review Request Received - Fee Required CLOSURE SUBMITTAL REC'D W/O REQ FEES
2020-05-06 505 PECFA Cost Request Approved Download PDF file
2020-05-04 504 PECFA Cost Request Received Download PDF file
2020-04-18 505 PECFA Cost Request Approved Download PDF file
2020-04-16 504 PECFA Cost Request Received Download PDF file
2020-02-13 43 Site Activity Status Update Received Download PDF file LETTER REPORT - GROUNDWATER MONITORING WELL INSTALLATION AND SAMPLING
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-21 505 PECFA Cost Request Approved Download PDF file
2020-01-20 504 PECFA Cost Request Received Download PDF file CHANGE ORDER REQ
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-02 505 PECFA Cost Request Approved Download PDF file
2019-11-15 505 PECFA Cost Request Approved Download PDF file
2019-10-23 43 Site Activity Status Update Received Download PDF file STATUS RPT - OCTOBER 2019
2019-10-07 99 Miscellaneous Download PDF file ADDL EXCAVATION APPR
2019-09-25 99 Miscellaneous Download PDF file REC'D SOIL SAMPLING RESULTS RPT
2019-09-24 504 PECFA Cost Request Received Download PDF file
2019-09-24 505 PECFA Cost Request Approved Download PDF file
2019-08-13 504 PECFA Cost Request Received Download PDF file
2019-08-13 505 PECFA Cost Request Approved Download PDF file
2019-08-08 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-30 195 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
2019-01-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SIR ADDENDUM
2018-10-11 506 PECFA Cost Request Not Approved Download PDF file
2018-10-03 504 PECFA Cost Request Received
2018-09-28 505 PECFA Cost Request Approved Download PDF file $1,039.29
2018-09-20 504 PECFA Cost Request Received
2018-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-06-22 99 Miscellaneous Download PDF file RESPONSE TO NOTICE OF COMPLETION OF SITE INVESTIGATION
2018-05-17 43 Site Activity Status Update Received Download PDF file GW SAMPLING LTR RPT
2018-05-10 506 PECFA Cost Request Not Approved
2018-05-01 504 PECFA Cost Request Received
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-25 505 PECFA Cost Request Approved $7,956.41
2017-09-21 504 PECFA Cost Request Received
2017-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-08 506 PECFA Cost Request Not Approved
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-29 504 PECFA Cost Request Received
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-24 505 PECFA Cost Request Approved $4322.09
2016-06-22 504 PECFA Cost Request Received
2016-02-06 195 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 Download PDF file PECFA SUNSET LETTER
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-29 505 PECFA Cost Request Approved $1,921.10
2015-06-26 504 PECFA Cost Request Received 504
2015-06-19 505 PECFA Cost Request Approved $1900.00
2015-06-18 504 PECFA Cost Request Received
2015-02-24 505 PECFA Cost Request Approved $33,985.70
2015-02-12 504 PECFA Cost Request Received
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2014-01-21 506 PECFA Cost Request Not Approved CHANGE ORDER REQUEST DENIED
2014-01-02 504 PECFA Cost Request Received BID DEFFERMENT FOR DRUM DISPOSAL REQUESTED
2013-11-25 505 PECFA Cost Request Approved SI 20K EXCEEDANCE REQUEST APPROVED
2013-11-05 504 PECFA Cost Request Received SI 20K EXCEEDANCE REQUEST RECEIVED
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2013-07-02 99 Miscellaneous REC'D ENVIRONMENTAL & REGULATORY SERVICE (ERS) WEB REPORTING
2012-06-20 200 Push Action Taken STATUS UPDATE REQ LTR SENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-07-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
2010-07-16 43 Site Activity Status Update Received
2010-03-18 99 Miscellaneous RECV'D ADD'L SI COST APPROVAL LETTER FROM DEPT OF COMMERCE
2010-03-10 35 Site Investigation Workplan (SIWP) Received (non-fee) SUPPLEMENT SI PLAN UPDATE
2009-01-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-11-05 33 Tank System Site Assessment (TSSA) Report Received
1993-09-15 2 Responsible Party (RP) letter sent
1993-08-05 1 Notification of Hazardous Substance Discharge
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Engine Waste Oil Petroleum
Gasoline - Unleaded and Leaded (LEADED GAS) Petroleum
Gasoline - Unleaded and Leaded (UNLEADED GAS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Lenny's Service Center
Max. Reimbursement: $190,000 Total Amount Paid: $189,115.62
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2009-03-27 2009-05-13 $9,658.61 $1,460.88 $8,197.73
A 1 2009-03-27 2009-07-29 $.00 $.00 $1,344.75
A 2 2011-03-04 2011-04-27 $21,250.71 $4.00 $21,246.71
A 3 2014-02-04 2014-03-21 $7,309.80 $1,978.40 $5,331.40
A 4 2015-08-27 2015-10-29 $33,285.38 $1,081.00 $32,204.38
A 4 2015-08-27 2016-02-09 $.00 $.00 $1,081.00
A 5 2017-11-29 2018-01-23 $11,007.61 $3,465.84 $7,541.77
A 6 2018-03-07 2018-03-29 $3,217.61 $.00 $3,217.61
A 7 2019-01-22 2019-02-28 $7,519.60 $1,542.24 $5,977.36
A 7 2019-01-22 2019-04-16 $.00 $.00 $.00
A 8 2019-09-30 2019-11-19 $.00 $.00
A 8 2019-09-30 2019-10-22 $9,543.57 $1,126.31 $8,417.26
A 9 2019-12-10 2020-01-06 $79,084.79 $.00 $79,084.79
A 10 2020-02-27 2020-04-30 $7,370.76 $.00 $7,370.76
A 11 2020-06-28 2020-09-18 $8,478.96 $378.86 $8,100.10
Responsible Party
ESTATE OF LEONARD A BUKOWSKI JR 623 MARQUETTE AVE, SOUTH MILWAUKEE, WI 53172
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
30914 | 03-41-003443
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages