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

 
02-68-000916 AKERMAN - FORMER/VME AM-FS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
FORMER STRATEGIC RECYCLING SYSTEMS LLC WAUKESHA SOUTHEAST
Address Municipality
1005 PERKINS AVE WAUKESHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 02, T06N, R19E 43.016481 -88.2113994 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
268003120 1992-09-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2022-01-10 - Closure Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-11-12 200 Push Action Taken Download PDF file
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2014-06-10 200 Push Action Taken Download PDF file REQUEST FOR STATUS UPDATE
2013-03-28 200 Push Action Taken
2011-10-31 200 Push Action Taken Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2003-05-22 43 Site Activity Status Update Received Download PDF file REC'D ADD'L INF REPT
2003-03-20 99 Miscellaneous Download PDF file NOTICE FOR SOIL SAMPLING AT SITE
2002-11-14 80 Closure Not Recommended Download PDF file BB.
2002-10-10 43 Site Activity Status Update Received Download PDF file ADD'L INFO RPT
2002-07-19 99 Miscellaneous Download PDF file SOIL SAMPLING NOTICE LTR
2002-07-19 99 Miscellaneous Download PDF file APPR OF SCOPE OF WORK
2002-07-11 80 Closure Not Recommended Download PDF file BB. MISC. INFO. MISSING
2002-07-05 79 Case Closure Review Request Received BB. Rec'd Ck. # 15211 $750.00
2001-03-07 43 Site Activity Status Update Received Download PDF file STATUS RPT FROM DAKOTA INTERTEK
2001-02-15 99 Miscellaneous ADDENDUM TO FINAL RPT
2000-12-18 99 Miscellaneous Download PDF file FINAL REPORT
2000-05-30 99 Miscellaneous Download PDF file RESPONSE TO 5/8/2000 LTR DENIED
2000-05-08 99 Miscellaneous Download PDF file REQ FOR APPROVAL FOR INVESTIGATION DERIVED
2000-03-15 99 Miscellaneous Download PDF file SI REPORT REVIEW
2000-03-06 99 Miscellaneous Download PDF file SUMMARY OF 3/2/2000 MEETING
2000-02-21 99 Miscellaneous Download PDF file REVISED LETTER
2000-02-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1999-09-21 43 Site Activity Status Update Received
1999-08-06 43 Site Activity Status Update Received Download PDF file
1999-08-03 200 Push Action Taken Download PDF file
1999-03-15 99 Miscellaneous Download PDF file SIWP ADDENDUM ACKNOWLEDGEMENT
1999-02-11 99 Miscellaneous Download PDF file SIWP ADDENDUM
1999-01-14 99 Miscellaneous Download PDF file SIWP ACKNOWLEDGEMENT
1999-01-06 99 Miscellaneous Download PDF file LIMITED SITE EXPLORATION
1999-01-06 43 Site Activity Status Update Received Download PDF file STATUS RPT
1998-12-07 99 Miscellaneous LAB RESULTS
1998-11-17 99 Miscellaneous ACCESS AGREEMENT
1998-11-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-10-28 99 Miscellaneous Download PDF file EXECUTIVE SERVICE AGREEMENT & STATEMENT OF QUALIFICATIONS
1998-09-29 99 Miscellaneous Download PDF file SPECIAL ORDER
1998-07-02 99 Miscellaneous Download PDF file MEETING TO DICUSS NOV
1998-06-08 14 Notice of Violation (NOV) Issued Download PDF file
1997-11-20 99 Miscellaneous CLOSURE REQUEST
1997-08-28 99 Miscellaneous Download PDF file RESPONSE TO RP LTR
1997-08-20 2 Responsible Party (RP) letter sent Download PDF file
1997-06-27 99 Miscellaneous Download PDF file RESPONSE TO 06/20/1997 LTR
1997-06-27 99 Miscellaneous Download PDF file GW INVESTIGATION RESULTS
1997-06-20 99 Miscellaneous Download PDF file CLOSURE RESUBMIT RECD
1997-03-10 99 Miscellaneous Download PDF file LUST CLOSURE INFO
1996-10-02 99 Miscellaneous Download PDF file RESPONSE TO 09/11/1996 LTR
1996-09-11 99 Miscellaneous Download PDF file ACCESS LTR
1996-09-04 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1996-05-21 99 Miscellaneous Download PDF file SI NOTIFICATION OF SAMPLING DATES
1996-05-21 99 Miscellaneous Download PDF file LTR TO MALLORY IMPROVEMENTS
1996-05-13 99 Miscellaneous Download PDF file PHONE CALL IN RESPONSE TO 05/06
1996-05-06 99 Miscellaneous Download PDF file RECEIPT OF SIWP
1996-04-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1996-02-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1996-02-08 99 Miscellaneous Download PDF file MAGNETOMETER SURVEY RSLTS
1996-01-22 99 Miscellaneous Download PDF file SI COMMENTS
1995-12-12 99 Miscellaneous Download PDF file RECEIPT OF SIWP
1995-12-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1995-04-06 99 Miscellaneous Download PDF file WAUKESHA FIRE DEPT CASE ACTIVITY RPT
1995-01-13 99 Miscellaneous Download PDF file LTR TO DNR REQ ATTENTION TO SITE
1995-01-01 210 Remedial Construction End - State Lead CLOSURE REQUEST. SEE WALT RE DRUMS B4 CLOSING. ALSO REVIEW PCB & UST.
1994-06-23 99 Miscellaneous Download PDF file WASTE MANIFEST
1994-06-03 43 Site Activity Status Update Received Download PDF file UPDATE ON REMEDIAL ACTION
1994-02-03 99 Miscellaneous Download PDF file SUPPLEMENTAL PHASE III
1993-12-02 43 Site Activity Status Update Received Download PDF file STATUS OF REMEDIAL EFFORTS
1993-12-02 99 Miscellaneous Download PDF file REVIEW OF INVESTIGATION TO DATE
1993-11-21 99 Miscellaneous CLOSURE CHECKLIST
1993-11-01 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE III
1993-07-22 99 Miscellaneous Download PDF file DENIAL SITE ACCESS LTR
1992-12-09 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II
1992-11-23 2 Responsible Party (RP) letter sent Download PDF file
1992-10-01 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE IIB
1992-09-01 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Polychlorinated Biphenyl PCB
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Volatile Organic Compounds VOC
Responsible Party
FRANK GUIFFRE 445 W OKLAHOMA AVE, MILWAUKEE, WI 53221
DNR Project Manager
MARK DREWS  mark.drews@wisconsin.gov
35492 | 02-68-000916
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages