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

 
02-41-552190 HOFFMAN VALET CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
HOFFMAN VALET CLEANERS MILWAUKEE SOUTHEAST
Address Municipality
4433 N OAKLAND AVE SHOREWOOD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 04, T07N, R22E 43.0965103 -87.8878227 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
241340880 2008-08-20 2013-02-11
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  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2013-06-19 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $4125.95
2013-03-25 217 DERF - Cost Reimbursement Application Received SENT TO MADISON FINANCE
2013-02-11 11 Activity Closed
2013-02-11 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2013-02-11 224 Continuing Obligation - Structural Impediment to Cleanup
2013-02-11 232 Continuing Obligation - Residual Soil Contamination
2013-02-11 236 Continuing Obligation - Residual GW Contamination
2013-02-11 56 Continuing Obligation(s) Applied Download PDF file
2013-02-11 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2013-01-10 190 Remaining Actions Needed Requirements Met or Docs Received REC'D WELL ABANDONMENT FRMS & REVISED GIS PKT, NEED OFFSITE LETTER CONFIRMATION LTR
2013-01-04 84 Remaining Actions Needed NEED WELL ABANDON FRMS, REVISED MAPS, TABLES & OFF-SOURCE LTR
2012-12-10 99 Miscellaneous ADD'L GW RESULTS
2012-12-10 179 Case Closure Review Request Received (non-fee)
2012-11-30 218 DERF - Cost Reimbursement Application Approved DC-493 APPROVED, CHECK BEING PROCESSED
2012-10-17 99 Miscellaneous COST APPROVAL SENT TO MADISON
2012-09-06 217 DERF - Cost Reimbursement Application Received REC'D DERP SITE INVESTIGATION REIMBURSEMENT CLAIM #1
2012-08-29 99 Miscellaneous CHANGE ORDER APPROVED
2012-08-21 112 DERF - Change Order Received ADDITIONAL GW SAMPLING AND UPDATE CLOSURE DOCUMENTATION
2012-08-13 80 Closure Not Recommended ADD'L GW SAMPLING OR INSTALL WELLS THAN MONITOR
2012-07-11 79 Case Closure Review Request Received REC'D CK #1326 $750.00
2012-07-11 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #1326 $250.00
2012-07-11 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #1326 $200.00
2012-03-07 43 Site Activity Status Update Received DATA SUBMITTED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-23 99 Miscellaneous ACCESS AGREEMENT COPY
2011-08-17 213 DERF - Interim Action Workplan Received
2010-05-02 43 Site Activity Status Update Received SUBSLAB VAPOR RESULTS
2010-04-28 36 Site Investigation Workplan (SIWP) Approved SUBSLAB VAPOR INVESTIGATION FOR BUILDING
2010-03-26 35 Site Investigation Workplan (SIWP) Received (non-fee) SUBSLAB INVEST PROPOSAL
2010-01-13 91 SER First In/First Out (FIFO) Review Process Complete ADDITIONAL VAPOR INVESTIGATION REQUIRED LTR SENT
2009-12-01 43 Site Activity Status Update Received ADD INFO ON SOIL TO VAPOR MIGRATION PATHWAY
2009-09-14 38 Site Investigation Report (SIR) Approved
2009-08-03 37 Site Investigation Report (SIR) Received (non-fee)
2008-10-31 113 DERF - Bid Review Request Received REC'D SI
2008-09-30 99 Miscellaneous SENT SOW APPROVAL LTR FOR BID ACTION
2008-09-11 99 Miscellaneous REC'D SI INV PROPOSED SCOPE OF WORK
2008-08-28 2 Responsible Party (RP) letter sent
2008-08-27 110 DERF - Potential Claim Form Approved
2008-08-26 2 Responsible Party (RP) letter sent
2008-08-20 1 Notification of Hazardous Substance Discharge
2008-08-18 99 Miscellaneous DRY CLEANER POTENTIAL CLAIM NOTIF REC'D
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-41-575362 4443 N OAKLAND AVE
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2013 $8,651
DERF Reimbursements:Grant 2013 $4,126
Responsible Party
RALPH HOFFMAN 2010 W. WOODBURY LANE, GLENDALE, WI 53217
CHARLES MATHERS 419 W SILVER SPRING, MILWAUKEE, WI 53217
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
552190 | 02-41-552190
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages