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

 
02-68-305374 FABRICARE - FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
FABRICARE - FORMER WAUKESHA SOUTHEAST
Address Municipality
323 W SUNSET DR WAUKESHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 15, T06N, R19E 42.9879811 -88.2331035 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
268087820 2002-03-26
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
2024-07-09 43 Site Activity Status Update Received Download PDF file DATA SUBMITTAL
2024-02-29 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2024-01-29 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-19 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file RECVD CK #21510 $700.00
2022-06-24 43 Site Activity Status Update Received Download PDF file GW DATA
2022-01-05 200 Push Action Taken Download PDF file
2021-11-18 99 Miscellaneous Download PDF file REQUEST FOR SITE UPDATE
2021-05-28 200 Push Action Taken Download PDF file
2021-04-26 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
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
2020-01-15 99 Miscellaneous Download PDF file ADDITIONAL MONITORING TO OCCUR
2019-11-08 2 Responsible Party (RP) letter sent Download PDF file RP LTR TO CURRENT POSSESSOR
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-04-18 218 DERF - Cost Reimbursement Application Approved
2013-03-13 99 Miscellaneous APPLICATION DELIVERED TO CENTRAL OFFICE FOR APPROVAL JD
2013-01-23 217 DERF - Cost Reimbursement Application Received REC'D REIMBURSEMENT APPLICATION
2012-09-19 43 Site Activity Status Update Received Download PDF file SUPPLEMENTAL MONITORING RPT AND PROPOSAL FOR ADD'L DATA COLLECTION AND VAPOR MITIGATION
2012-07-27 99 Miscellaneous ADD'L MONITORING AND VAPOR EVALUATION INF REC'D
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-10-28 99 Miscellaneous REC'D LTR RE DERF SITE
2009-09-10 99 Miscellaneous CHECK FOR DC-269 (RCVD MAY 2008) MAILED 9/10/09
2009-02-03 99 Miscellaneous JD - LETTER SENT - CHANGE ORDER APPROVED
2008-09-19 112 DERF - Change Order Received Download PDF file RA - ADDITIONAL GW MONITORING
2008-09-17 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #5 (5/08) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-07-25 41 Remedial Action Report Received
2008-07-25 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION IMPLEMENTATION RPT
2008-05-20 217 DERF - Cost Reimbursement Application Received CLAIM SENT TO J. STEFFES ON 8/15/08
2006-12-04 218 DERF - Cost Reimbursement Application Approved
2006-08-02 217 DERF - Cost Reimbursement Application Received CLAIM SENT TO J. SOELLNER ON 9/1/06
2006-03-06 218 DERF - Cost Reimbursement Application Approved
2005-11-04 99 Miscellaneous REC'D SOIL BORINGS & MONIT. WELL FORMS
2005-10-26 217 DERF - Cost Reimbursement Application Received
2005-09-12 218 DERF - Cost Reimbursement Application Approved
2005-07-08 99 Miscellaneous REC'D INJECTION WELL INVENTORY FORM
2005-05-19 217 DERF - Cost Reimbursement Application Received BB SENT CLAIM TO MADISON
2005-01-24 64 Inject/Infiltrate Request Approved Download PDF file BB/SS. APPROVAL LETTER SENT
2004-12-06 63 Inject/Infiltrate Request Received (fee) FEE WAS RETURNED PER DERF PROGRAM
2004-10-13 99 Miscellaneous REC'D DERP FORM 4400-212 - RA BID PROPOSALS SUMMARY
2004-09-09 149 Remedial Action (RA) Design Report Approved REMEDIAL ACTION PLAN AND CONSULTANT APPROVAL LTR SENT
2004-08-12 113 DERF - Bid Review Request Received REMEDIAL BIDS
2004-08-09 218 DERF - Cost Reimbursement Application Approved AUDIT LETTER SENT
2004-05-21 99 Miscellaneous VARIANCE TO NR 169.19(4)(B) APPROVED - SENT LTR
2004-05-19 90 SER First In/First Out (FIFO) Review Process Started REC'D REQUEST FOR VARIANCE PER NR 169.29
2004-04-16 37 Site Investigation Report (SIR) Received (non-fee) ADDITIONAL SI WORK
2004-04-16 217 DERF - Cost Reimbursement Application Received SITE INVESTIGATION COSTS
2004-03-29 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVAL LETTER SENT
2004-03-25 112 DERF - Change Order Received REC'D 2ND CHANGE ORDER FOR VAPOR INTR, PIEZ SAMPLING & RECEPTOR SURVEY
2004-03-11 38 Site Investigation Report (SIR) Approved ADD'L INVESTIGATION WORK REQUIRED
2004-03-11 82 Remedial Action Options Report (RAOR) Not Approved Download PDF file RECOMMENDED REMEDIAL ACTION (RNA) NOT APPROVED
2004-02-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2003-09-29 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVAL LETTER SENT
2003-09-25 112 DERF - Change Order Received VIA FAX FOR 2 ADD'L WELLS & VAPOR INTRUSION EVAL.
2003-07-10 36 Site Investigation Workplan (SIWP) Approved BB.
2003-06-27 35 Site Investigation Workplan (SIWP) Received (non-fee) REVISED
2003-06-20 99 Miscellaneous REC'D CONSULTANT BIDS
2003-06-03 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SCOPING
2003-03-18 110 DERF - Potential Claim Form Approved
2002-06-24 43 Site Activity Status Update Received LETTER FROM ATTORNEY - MULTI RPS
2002-04-04 2 Responsible Party (RP) letter sent Download PDF file
2002-03-26 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds (PCE) VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2005 $35,815
DERF Reimbursements:Grant 2006 $20,126
DERF Reimbursements:Grant 2006 $48,324
DERF Reimbursements:Grant 2007 $31,334
DERF Reimbursements:Grant 2009 $13,452
DERF Reimbursements:Grant 2013 $29,364
Responsible Party
DAVIS IDRIZI 10262 W COLLEGE AVE, HALES CORNERS, WI 53130
DNR Project Manager
HERA HULSEY  hera.hulsey@wisconsin.gov
305374 | 02-68-305374
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages