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

 
03-41-563586 MR P'S TIRES (FMR)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
MR P'S TIRES FORMER MILWAUKEE SOUTHEAST
Address Municipality
2705 W CLYBOURN ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 25, T07N, R21E 43.0359393 -87.9479609 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
341261030 53208-4036-05 2015-04-07 2020-07-06
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
Actions and Documents
Date Code Name File Comment
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-06 11 Activity Closed
2020-07-06 56 Continuing Obligation(s) Applied Download PDF file
2020-07-06 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-07-06 226 Continuing Obligation - Vapor Intrusion Response
2020-07-06 232 Continuing Obligation - Residual Soil Contamination
2020-07-06 236 Continuing Obligation - Residual GW Contamination
2020-07-06 46 Impacted Right-of-Way (ROW) Notification
2020-07-01 199 Additional Information Received (Fee-Based or Closure)
2020-06-10 99 Miscellaneous Download PDF file MW ABANDONMENT FORMS
2020-05-21 198 Request for Additional Information (Fee-Based or Closure) REQUEST FOR ADDITIONAL INFORMATION
2020-05-04 199 Additional Information Received (Fee-Based or Closure) AR Restart
2020-05-01 79 Case Closure Review Request Received AUTO-ENTERED
2020-05-01 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2020-04-21 779 Case Closure Review Fee Received REC'D CK#338143, $1050
2020-04-21 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK#338143, $350
2020-04-21 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK#338143, $300
2020-02-21 505 PECFA Cost Request Approved $6,223.92
2020-02-14 504 PECFA Cost Request Received Download PDF file
2020-01-31 43 Site Activity Status Update Received Download PDF file SITE ACTIVITY STATUS UPDATE RCVD
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
2019-09-23 43 Site Activity Status Update Received Download PDF file REC'D 1 OF 2 GW MONITORING REPORTS
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
2019-03-25 505 PECFA Cost Request Approved $6,676.72
2019-03-21 504 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
2019-01-10 43 Site Activity Status Update Received Download PDF file GW UPDATE
2018-08-01 505 PECFA Cost Request Approved Download PDF file
2018-07-25 504 PECFA Cost Request Received 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
2018-06-07 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SIR
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 PECFA REMINDER LETTER
2017-10-25 504 PECFA Cost Request Received Download PDF file
2017-10-25 505 PECFA Cost Request Approved Download PDF file $444.48
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-04-28 505 PECFA Cost Request Approved $571.94
2017-04-26 504 PECFA Cost Request Received
2017-03-27 505 PECFA Cost Request Approved $14, 005.76
2017-03-21 504 PECFA Cost Request Received RCVD SI COST CAP EXCEEDANCE REQUEST
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-26 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-08 99 Miscellaneous Download PDF file PECFA LTR RETURNED, NEW PECFA LTR SENT TO CORRECT CONTACT
2015-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-15 2 Responsible Party (RP) letter sent Download PDF file
2015-04-07 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Lead (Pb) Metals
Petroleum - Unknown Type Petroleum
Volatile Organic Compounds VOC
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Mr. P's Tire - former
Max. Reimbursement: $190,000 Total Amount Paid: $59,091.77
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2016-08-25 2016-10-03 $879.06 $.00 $879.06
A 2 2016-09-19 2016-10-26 $2,066.18 $.00 $2,066.18
A 3 2016-11-15 2016-12-07 $263.76 $.00 $263.76
A 4 2016-12-06 2017-01-12 $198.64 $.00 $198.64
A 5 2017-03-14 2017-05-02 $8,805.17 $.00 $8,805.17
A 6 2017-04-17 2017-05-11 $399.42 $.00 $399.42
A 7 2017-06-05 2017-06-22 $187.64 $.00 $187.64
A 8 2017-07-24 2017-08-09 $419.58 $.00 $419.58
A 9 2017-09-20 2017-10-19 $750.12 $.00 $750.12
A 10 2017-11-10 2017-11-17 $11,699.88 $.00 $11,699.88
A 11 2017-12-06 2017-12-26 $919.76 $.00 $919.76
A 12 2017-12-27 2018-01-17 $983.22 $.00 $983.22
A 13 2018-03-02 2018-03-20 $2,909.07 $.00 $2,909.07
A 14 2018-06-12 2018-06-21 $5,646.60 $7.15 $5,639.45
A 15 2018-07-19 2018-08-02 $146.58 $.00 $146.58
A 16 2018-08-28 2018-09-11 $1,002.96 $.00 $1,002.96
A 17 2018-09-17 2018-10-02 $1,292.90 $.00 $1,292.90
A 18 2018-12-03 2019-01-02 $1,292.90 $.00 $1,292.90
A 19 2019-02-06 2019-02-28 $1,602.03 $.00 $1,602.03
A 20 2019-03-07 2019-04-02 $146.58 $.00 $146.58
A 21 2019-04-01 2019-04-18 $1,002.96 $.00 $1,002.96
A 22 2019-05-21 2019-06-11 $1,783.05 $.00 $1,783.05
A 23 2019-08-20 2019-08-30 $1,336.18 $.00 $1,336.18
A 24 2019-09-30 2019-10-16 $883.51 $.00 $883.51
A 25 2019-11-08 2019-11-20 $1,194.15 $.00 $1,194.15
A 26 2020-01-22 2020-02-03 $2,117.76 $.00 $2,117.76
A 27 2020-02-05 2020-02-17 $1,487.00 $.00 $1,487.00
A 28 2020-02-28 2020-05-07 $1,033.05 $.00 $1,033.05
A 29 2020-04-23 2020-07-23 $5,019.93 $.00 $5,019.93
A 30 2020-06-24 2020-08-20 $1,629.28 $.00 $1,629.28
Responsible Party
MARK PACHEFSKY 4475 CLUB DRIVE, SLINGER, WI 53086
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
563586 | 03-41-563586
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages