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

 
03-41-402801 ELLIS HAND CAR WASH
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ELLIS HAND CAR WASH MILWAUKEE SOUTHEAST
Address Municipality
2335 W ATKINSON AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 06, T07N, R22E 43.0933587 -87.9416653 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
341070620 53209-6623-35 2003-01-23 2020-07-24
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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 11 Activity Closed
2020-07-24 56 Continuing Obligation(s) Applied Download PDF file
2020-07-24 232 Continuing Obligation - Residual Soil Contamination
2020-07-24 236 Continuing Obligation - Residual GW Contamination
2020-07-24 46 Impacted Right-of-Way (ROW) Notification RESIDUAL SOIL AND GW
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-24 99 Miscellaneous Download PDF file WELL ABANDONMENT FORMS
2020-06-24 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-24 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2020-06-24 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2020-06-18 779 Case Closure Review Fee Received REC'D CK #338456 $1050.00
2020-06-18 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #338456 $350.00
2020-06-18 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #338456 $300.00
2020-06-09 505 PECFA Cost Request Approved Download PDF file
2020-04-27 504 PECFA Cost Request Received Download PDF file
2020-04-27 505 PECFA Cost Request Approved Download PDF file
2020-03-18 43 Site Activity Status Update Received Download PDF file DECEMBER 2019 SEMI-ANNUAL GW MONITORING RPT
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
2019-10-22 43 Site Activity Status Update Received Download PDF file SOIL RESULTS
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
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
2019-06-19 505 PECFA Cost Request Approved Download PDF file
2019-06-18 504 PECFA Cost Request Received Download PDF file
2019-05-20 504 PECFA Cost Request Received Download PDF file
2019-05-20 505 PECFA Cost Request Approved Download PDF file
2019-02-22 505 PECFA Cost Request Approved Download PDF file
2019-02-18 504 PECFA Cost Request Received 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
2018-10-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
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
2018-04-02 504 PECFA Cost Request Received Download PDF file
2018-04-02 505 PECFA Cost Request Approved Download PDF file
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 Download PDF file PECFA REMINDER LETTER
2017-09-26 505 PECFA Cost Request Approved Download PDF file
2017-09-21 504 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
2017-04-25 99 Miscellaneous Download PDF file NOTICE OF LIEN RECORDED EMAIL
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-06 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2016-12-27 35 Site Investigation Workplan (SIWP) Received (non-fee)
2016-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2015-12-09 200 Push Action Taken PUSH ACTION
2015-10-23 200 Push Action Taken RP/ADDRESS: NEW HOPE MISSIONARY CHURCH OF MILWAUKEE, INC. 2433 W ROOSEVELT DR. MILWAUKEE WI.
2015-09-01 200 Push Action Taken SECOND STATUS UPDATE LETTER
2015-08-24 130 DNR Regulatory Reminder Sent PECFA SUNSET LETTER
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2011-09-30 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2003-01-24 2 Responsible Party (RP) letter sent
2003-01-23 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP (Off Property) to General Property 07-13-580204 THE IDEAL
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2015 $32,863
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
DAVID HERRERA 515 S PARK ST, MADISON, WI 53715
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
402801 | 03-41-402801
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages