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

 
02-41-246246 ONE HOUR MARTINIZING
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
ONE HOUR MARTINIZING MILWAUKEE SOUTHEAST
Address Municipality
2262 S 108TH ST WEST ALLIS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 05, T06N, R21E 43.002958 -88.046466 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.3
Facility ID PECFA No. EPA ID Start Date End Date
241287530 1993-12-01 2020-07-20
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
2021-07-08 193 CO Modification Notice to Proceed (NTP) Download PDF file
2021-06-28 191 CO Modification Notification Received (non-fee) Download PDF file
2021-06-04 - Closure Download Compressed Zip file
2021-06-04 - Closure Download Compressed Zip file
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-07-29 99 Miscellaneous Download PDF file SENT LETTER WITH CONTAMINATION MAPS TO WIDOT PER REQUEST
2020-07-22 99 Miscellaneous Download PDF file CLOSURE LETTERS TRANSMITTAL EMAILS
2020-07-20 11 Activity Closed
2020-07-20 56 Continuing Obligation(s) Applied Download PDF file
2020-07-20 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-07-20 226 Continuing Obligation - Vapor Intrusion Response
2020-07-20 232 Continuing Obligation - Residual Soil Contamination
2020-07-20 236 Continuing Obligation - Residual GW Contamination
2020-07-20 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-07-15 99 Miscellaneous Download PDF file CLOSURE PACKET REVISION TRANSMITTAL EMAIL
2020-07-08 195 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 CLOSURE REVISIONS CORRESPONDENCE
2020-06-18 99 Miscellaneous Download PDF file EMAIL ADDRESS REQUEST AND RESPONSE
2020-06-18 99 Miscellaneous Download PDF file REVISION TRANSMITTAL EMAIL
2020-06-11 99 Miscellaneous Download PDF file 3/16/2020 CHANGE ORDER 7 APPR LETTER SENT VIA EMAIL
2020-06-10 99 Miscellaneous Download PDF file CASE CLOSURE INFORMATION TO CONSULTANT, DRAFTING LETTER
2020-05-28 99 Miscellaneous Download PDF file REVISIONS CORRESPONDENCE
2020-03-16 99 Miscellaneous Download PDF file CHANGE ORDER NO. 7 APPROVAL
2020-03-16 199 Additional Information Received (Fee-Based or Closure)
2020-03-13 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER REQ #7
2020-02-14 99 Miscellaneous Download PDF file CHANGE ORDER NO. 6 APPROVAL
2020-02-11 112 DERF - Change Order Received Download PDF file PROGRESS RPT AND DERF CHANGE ORDER REQ #6
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-19 99 Miscellaneous Download PDF file MMSD DISCHARGE VARIANCE FOR ONSITE SUMP
2019-11-01 99 Miscellaneous Download PDF file CHANGE ORDER #5 APPROVED, LETTER SENT.
2019-10-30 112 DERF - Change Order Received Download PDF file PROGRESS RPT AND DERF CHANGE ORDER REQ #5
2019-10-28 43 Site Activity Status Update Received Download PDF file SUMP & VAPOR SAMPLE RESULTS FOR 2248 S 108TH ST
2019-10-18 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file WISDOT 2030-13-00 PHASE 2.5 CONTAMINATION IN ROW
2019-10-01 99 Miscellaneous Download PDF file CHANGE ORDER 4 APPROVAL LTR
2019-09-27 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER #4 SSDS AND SUMP TESTING
2019-08-15 99 Miscellaneous Download PDF file APPROVAL OF WE ENERGIES GAS METER REPLACEMENT
2019-07-11 43 Site Activity Status Update Received Download PDF file REC'D NOTIFICATION FROM WE ENERGIES OF GAS METER REPLACEMENT
2019-07-03 214 DERF - Interim Action Workplan Approved Download PDF file APPROVED SOW
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-26 213 DERF - Interim Action Workplan Received Download PDF file SOW INSPECTION, TRAINING
2019-06-24 99 Miscellaneous Download PDF file CASE CLOSURE REVIEW/PAUSE LETTER SENT
2019-05-02 99 Miscellaneous REVISIONS TO CAP PLAN, SSDS INSPECTIONS
2019-04-22 99 Miscellaneous REVISED CAP PLAN, MAPS, & TABLES
2019-04-02 198 Request for Additional Information (Fee-Based or Closure) NEED REVISIONS TO MAPS & TABLES. EMAIL SENT.
2019-02-14 179 Case Closure Review Request Received (non-fee) Download Compressed Zip file REC'D CLOSURE RESUBMITTAL
2019-01-02 195 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
2018-12-11 218 DERF - Cost Reimbursement Application Approved
2018-12-11 288 DERF - Cost Reimbursement Paid
2018-10-05 99 Miscellaneous Download PDF file CHANGE ORDER 1 APPROVED
2018-09-24 99 Miscellaneous CHANGE ORDER 1 FOR CASE CLOSURE PREPARATION
2018-09-14 99 Miscellaneous REVIEWED ADD'L CLOSURE DOCS, SENT EMAIL TO CONFIRM SEALED SUMP, SEND REVISED CLOSURE PACKET, INQUIRY
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-23 99 Miscellaneous Download PDF file REC'D SUPPLEMENTAL CLOSURE DOCUMENTATION
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-15 99 Miscellaneous Download PDF file ACCESS SAMPLING ACTIVITIES
2017-02-28 99 Miscellaneous Download PDF file REC'D SAMPLE DATA - VAPOR SAMPLES
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-29 217 DERF - Cost Reimbursement Application Received
2016-10-28 43 Site Activity Status Update Received Download PDF file UTILITY, BASEMENT, SUBSLAB RESULTS
2016-08-24 99 Miscellaneous Download PDF file GW, SOIL GAS, SUBSLAB RESULTS FOR 4 PROPERTIES
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-17 112 DERF - Change Order Received Download PDF file SOW APPROVAL FOR SEWERS AND SUBSLAB
2016-05-16 99 Miscellaneous VAPOR SAMPLING RESULTS ADJACENT PROPERTY (2248)
2016-05-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file GW/VAPOR MIGRATION EVALUATION ALONG SEWERS, SUBSLAB SAMPLING, ROW SAMPLING
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-10 99 Miscellaneous Download PDF file RECEIVED SUPPLEMENTAL INVESTIGATION AND VAPOR MITIGATION REPORT
2015-10-05 99 Miscellaneous Download PDF file RECVD COPY OF GW SAMPLE REPORT FOR OFFSITE PROPERTY OWNER
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-17 112 DERF - Change Order Received SOW, COST, AND CONSULTANT APPROVAL
2015-07-15 99 Miscellaneous COST ESTIMATE SUBSLAB + SAMPLING
2015-05-16 99 Miscellaneous Download PDF file SAMPLING RESULTS NOTIFICATION
2015-01-26 112 DERF - Change Order Received Download PDF file SCOPE OF WORK CHANGE ORDER APPROVAL
2015-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-12 213 DERF - Interim Action Workplan Received Download PDF file SOW FOR SUPPLEMENTAL INVESTIGATION AND VAPOR MITIGATION
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-14 80 Closure Not Recommended Download PDF file NEED VAPOR SYSTEMS INSTALLED, LETTERS WENT TO OFFSITE PROPERTY OWNERS
2014-07-08 199 Additional Information Received (Fee-Based or Closure) AR RESTART - REC'D COPIES OF SENT OFFSITE LTRS & CD 30-DAY WAIT PERIOD DUE 7/28/14
2014-05-30 79 Case Closure Review Request Received
2014-05-30 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2014-05-20 779 Case Closure Review Fee Received REC'D CK# 109922 $1,050.00
2014-03-07 99 Miscellaneous SCOPE OF WORK PLAN FOR CLOSURE APPROVAL LTR
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-12-19 43 Site Activity Status Update Received INDOOR VAPOR ASSESSMENT RPT
2013-07-19 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $19,430.36
2013-04-26 99 Miscellaneous SOW APPROVAL FOR ADDITIONAL VAPOR ASSESSMENT LTR SENT
2013-03-21 217 DERF - Cost Reimbursement Application Received REMEDIAL CLAIM #8
2013-03-21 112 DERF - Change Order Received OFF-SITE VI INVESTIGATION SOW
2012-04-10 43 Site Activity Status Update Received REC'D VI ASSESSMENT RESULTS
2011-10-04 99 Miscellaneous Download PDF file DERP CHANGE ORDER CONDITIONALLY APPROVED - $16,470
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-06 99 Miscellaneous CHANGE ORDER CLARIFICATIONS REC'D
2011-05-11 99 Miscellaneous EMAIL REQUEST FOR COST CLARIFICATION FOR LAST CHANGE ORDER REQUEST
2011-01-04 112 DERF - Change Order Received VAPOR ASSESSMENT
2010-10-18 99 Miscellaneous Download PDF file DATA PACKET REVIEW SENT - REQUIRE FURTHER VAPOR ASSESSMENT
2009-05-11 43 Site Activity Status Update Received VA[PR AMD GW SAMPLE RESULTS
2009-03-10 99 Miscellaneous REIMB CHECK FOR NOV 2007 CLAIM MAILED TODAY
2008-10-22 146 Remedial Action Plan Go Ahead (Notice to Proceed) DERF CHANGE ORDER - COST APPROVED =$15,564
2008-04-28 218 DERF - Cost Reimbursement Application Approved AUDIT OF 11/28/07 CLAIM COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-04-17 99 Miscellaneous FORWARDED CLAIM DOCUMENTS TO COMM. FINANCE
2007-11-28 112 DERF - Change Order Received
2007-11-28 217 DERF - Cost Reimbursement Application Received REMEDIAL ACTION - PARTIAL
2007-08-14 80 Closure Not Recommended MIM, ASR
2007-05-29 79 Case Closure Review Request Received REC'D CK# 726943 $750.00, REC'D GIS & SOIL PKTS GIVEN TO BG 05/30/07 CHECKED 6/07/2007 BG
2007-05-29 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 726943 $250.00
2007-05-29 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK# 726943 $200.00
2006-01-11 218 DERF - Cost Reimbursement Application Approved
2005-08-22 217 DERF - Cost Reimbursement Application Received PM - FOR RA$30,016.12 - FORWARDED TO MADISON
2005-08-22 43 Site Activity Status Update Received
2004-09-22 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2004-05-25 217 DERF - Cost Reimbursement Application Received ~RECEIPT OF COST REIMBURSEMENT APPL. GK.
2003-07-16 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2002-12-13 39 Remedial Action Options Report (RAOR) Received (non-fee)
2002-11-18 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2000-11-15 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2000-10-25 99 Miscellaneous REIMBURSEMENT SUMMARY
2000-10-25 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2000-08-02 99 Miscellaneous DERF APPLICATION #2
1999-03-05 110 DERF - Potential Claim Form Approved
1996-10-30 37 Site Investigation Report (SIR) Received (non-fee)
1996-02-01 43 Site Activity Status Update Received
1995-08-10 43 Site Activity Status Update Received
1994-11-01 14 Notice of Violation (NOV) Issued
1993-12-01 1 Notification of Hazardous Substance Discharge NOV issued
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
TRACY OTT 317 E MAIN ST, CHILTON, WI 53014
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
246246 | 02-41-246246
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages