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

 
02-41-182420 SPEEDY LUBE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SPEEDY LUBE MILWAUKEE SOUTHEAST
Address Municipality
117 E CAPITOL DR MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 08, T07N, R22E 43.0889048 -87.9101341 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
241081280 1997-11-03
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  
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-29 364 VAL and/or VRSL Exceeded
2024-01-29 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-03 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM INSPECTION FORM
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-02-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-08-16 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-26 140 Site Investigation Report (SIR) Not Approved Download PDF file REVIEW OF SIR ADDITIONAL WORK
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI UPDATE
2021-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-14 99 Miscellaneous Download PDF file ANNUAL VAPOR INSPECTION LOG
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-19 - Dry Cleaner Response Fund Download PDF file
2018-12-18 218 DERF - Cost Reimbursement Application Approved
2018-12-18 288 DERF - Cost Reimbursement Paid
2018-12-12 99 Miscellaneous Download PDF file DERF CLAIM APPROVAL (3)
2018-11-25 99 Miscellaneous Download PDF file ADDITIONAL INFORMATION RECEIVED FOR DERF CHANGE ORDER/3
2018-10-17 99 Miscellaneous Download PDF file REQUEST ADDITIONAL INFORMATION FOR DERF CHANGE ORDER/3
2018-09-05 112 DERF - Change Order Received Download PDF file
2018-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-02 99 Miscellaneous Download PDF file REQUEST COST ESTIMATE FOR INTERIM ACTION AND SI ACTIVITIES
2018-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-27 99 Miscellaneous Download PDF file REC'D ANNUAL VAPOR MITIGATION SYSTEM INSPECTION REPORT
2017-10-27 43 Site Activity Status Update Received Download PDF file INTERIM ACTION OPTIONS- ADD'L SI PROPOSAL REC'D
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-05 99 Miscellaneous Download PDF file REC'D HARD COPY OF INTERIM ACTION CLAIM; FORWARDED CHECKLIST TO MADISON 6/7/17
2017-06-01 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-05-11 99 Miscellaneous Download PDF file OFF-SITE SUB-SLAB VAPOR SAMPLE RESULTS REC'D
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-05 217 DERF - Cost Reimbursement Application Received PM REQUESTED HARD COPY
2016-11-10 99 Miscellaneous Download PDF file CHANGE ORDER APPROVAL $17,029 - SI ACTIVITIES
2016-10-12 112 DERF - Change Order Received Download PDF file REVISED CHANGE ORDER REC'D
2016-07-27 99 Miscellaneous Download PDF file OFFSITE VAPOR MITIGATION SYSTEM INSPECTION REPORT REC'D
2016-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-15 217 DERF - Cost Reimbursement Application Received
2016-06-07 112 DERF - Change Order Received Download PDF file
2016-05-04 200 Push Action Taken Download PDF file REQUEST SI WORKPLAN SUBMITTAL BY JUNE 5, 2016
2016-05-02 99 Miscellaneous Download PDF file REC'D OFF-SITE SSDS REPORT/MAINTENANCE PLAN
2016-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-01 218 DERF - Cost Reimbursement Application Approved
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-12 217 DERF - Cost Reimbursement Application Received REC'D APPLICATION FOR COST REIMBURSEMENT DERF
2014-07-30 99 Miscellaneous Download PDF file OFF-SITE INDOOR AIR SAMPLE RESULTS REC'D
2014-06-17 99 Miscellaneous Download PDF file REC'D REVISED REIMBURSEMENT REQUEST
2014-05-12 99 Miscellaneous Download PDF file REC'D SI INVESTIGATION REPORTS
2014-05-07 99 Miscellaneous Download PDF file REC'D ADD'L REMBURSEMENT INFO
2014-02-20 99 Miscellaneous Download PDF file REC'D ADD'L REIMBURSEMENT INFO
2014-02-06 99 Miscellaneous Download PDF file APPLICATION ON HOLD-REVISIONS PENDING
2014-01-30 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2013-12-18 99 Miscellaneous Download PDF file INTERIM ACTION COST PROPOSAL PARTIAL APPROVAL-APPROVE $8.853 FOR SSDS AND AIR SAMPLING
2013-12-17 99 Miscellaneous Download PDF file REVISED CHANGE ORDER REC'D
2013-11-27 99 Miscellaneous Download PDF file REQUEST FOR REVISED INTERIM ACTION SOW/COST ESTIMATE
2013-11-26 112 DERF - Change Order Received INTERIM ACTION SOW/COST PROPOSAL REC'D
2013-09-19 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2013-04-08 99 Miscellaneous Download PDF file SI COST APPROVAL $48,993
2013-04-04 99 Miscellaneous Download PDF file REC'D AMENDED SI BID COSTS
2013-03-20 99 Miscellaneous REQUEST FOR REVISED SI SOW COST ESTIMATE
2013-03-11 99 Miscellaneous Download PDF file REC'D BID SUMMARY FORMS FROM SCS
2013-02-22 99 Miscellaneous Download PDF file REQ'D BID SUMMARY WORKSHEET
2013-01-14 99 Miscellaneous DERF ELIGIBILITY APPROVED
2013-01-10 113 DERF - Bid Review Request Received Download PDF file
2013-01-08 99 Miscellaneous Indicates multiple files are linked to this action DERF ELIGIBILITY INFO REC'D
2012-06-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SI WORKPLAN
2012-05-17 99 Miscellaneous Download PDF file DERF - REC'D COPIES OF REQUEST FOR SI PROPOSAL
2011-12-12 200 Push Action Taken Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2003-03-24 2 Responsible Party (RP) letter sent Download PDF file JH RESENT TO OWNER
2003-02-14 110 DERF - Potential Claim Form Approved
2002-10-31 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file JH IN DERF PROGRAM NOT IN DERF PROG 3/24/03
2002-10-21 99 Miscellaneous JH UPDATE LETTER SENT 30 DAY NOTICE
1998-08-17 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-05-18 99 Miscellaneous Download PDF file EXTENSION OF DEADLINES OKD
1998-02-24 2 Responsible Party (RP) letter sent Download PDF file
1997-11-03 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents (TETRACHLOROETHANE - TMB) VOC
Petroleum - Unknown Type Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2015 $36,991
Responsible Party
LOU DODULIK PO BOX 5246, ELM GROVE, WI 53122
HUNN FAMILY TRUST , ELM GROVE, WI 53122
DNR Project Manager
ALICE EGAN  alice.egan@wisconsin.gov
182420 | 02-41-182420
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages