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

 
02-41-545142 MASTER DRYCLEANING INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MASTER DRYCLEANING INC MILWAUKEE SOUTHEAST
Address Municipality
6326 W BLUEMOUND RD WAUWATOSA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 27, T07N, R21E 43.0364189 -87.9919072 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
241398630 2006-03-14
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
2024-01-29 364 VAL and/or VRSL Exceeded
2024-01-29 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-02-28 288 DERF - Cost Reimbursement Paid CLAIM DC-682 PAID
2023-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-10-13 99 Miscellaneous Download PDF file RADR REVIEW
2022-07-19 99 Miscellaneous Download PDF file REVIEW OF VAPOR INVESTIGATION
2022-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-13 2 Responsible Party (RP) letter sent Download PDF file RP POSSESSOR LTR
2022-06-09 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION DOCUMENTATION REPORT (NR 724)
2022-06-09 99 Miscellaneous OWNER PASSED AWAY; SON TOM SHIPSHOCK EXECUTOR OF FATHER'S ESTATE
2022-04-21 99 Miscellaneous Download PDF file REQ. FOR RADR SUB. DATE
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-08-03 114 PFAS Scoping Statement Received Download PDF file
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
2021-01-06 195 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
2020-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-22 99 Miscellaneous Download PDF file INJECTION APPROVAL TRANSMITTAL EMAIL AND CORRESPONDENCE
2020-07-17 99 Miscellaneous Download PDF file INJECTION EXTENSION APPROVAL LETTER
2020-07-10 99 Miscellaneous Download PDF file EXTENSION OF INJECTION REQUEST CORRESPONDENCE
2020-07-02 99 Miscellaneous Download PDF file CHANGE ORDER 5 REVISIONS AND CORRESPONDENCE
2020-07-02 99 Miscellaneous Download PDF file CHANGE ORDER 5 REVISION APPROVAL TRANSMITTAL EMAIL
2020-07-02 99 Miscellaneous Download PDF file DERF CLAIM 6 INFO SENT TO CO STAFF
2020-07-01 99 Miscellaneous Download PDF file CHANGE ORDER #5 REVISION APPROVAL LETTER
2020-07-01 99 Miscellaneous Download PDF file CHANGE ORDER 5 TABLE REVISION
2020-06-29 99 Miscellaneous Download PDF file CHANGE ORDER #5 REVISION REQUEST.
2020-06-19 99 Miscellaneous Download PDF file CHANGE ORDER 5 CORRESPONDENCE
2020-05-22 99 Miscellaneous Download PDF file CHANGE ORDER #5 APPROVAL LETTER
2020-05-22 99 Miscellaneous Download PDF file REQUEST EMAIL ADDRESSES
2020-05-22 99 Miscellaneous Download PDF file CHANGE ORDER 5 APPROVAL TRANSMITTAL EMAIL AND RESPONSE
2020-05-18 99 Miscellaneous Download PDF file REC'D DERF CLAIM #6
2020-05-18 99 Miscellaneous Download PDF file DERF CLAIM 6 TRANSMITTAL EMAIL
2020-05-15 99 Miscellaneous Download PDF file DERF CORRESPONDENCE
2020-05-13 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER #5
2020-05-13 99 Miscellaneous Download PDF file CHANGE ORDER 5 TRANSMITTAL EMAIL
2020-03-27 217 DERF - Cost Reimbursement Application Received REC'D CLAIM #6
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-29 218 DERF - Cost Reimbursement Application Approved DC-682
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-04 99 Miscellaneous Download PDF file GW RESULT LETTERS TO OFFSITE PROPERTY OWNERS
2019-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-30 214 DERF - Interim Action Workplan Approved Download PDF file APPROVAL OF CHANGE ORDER #4, $74,604
2018-10-15 112 DERF - Change Order Received Download PDF file CHANGE ORDER #4 REVISED SOW ADDITIONAL GW WELLS AND INJECTION PROPOSAL
2018-10-15 213 DERF - Interim Action Workplan Received Download PDF file CHANGE ORDER #4 REVISED SOW ADDITIONAL GW WELLS AND INJECTION PROPOSAL
2018-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-18 217 DERF - Cost Reimbursement Application Received CLAIM DC-632 RECEIVED BY PM.
2018-04-16 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file RA DOC AND PROPOSED ADDIT REMEDIAL ACTIONS
2018-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-21 288 DERF - Cost Reimbursement Paid DC-632 FOR $40,253.78 PAID
2017-10-13 98 Technical Assistance Provided Download PDF file TECH LETTER SENT
2017-08-28 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK #8666 $700.00
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-26 99 Miscellaneous Download PDF file MASTER DC REVISED FINAL POST ROUND 4 JUNE 2017
2017-05-26 99 Miscellaneous Download PDF file MASTER DRYCLEANER VAPOR SYSTEM REPORT
2017-02-28 43 Site Activity Status Update Received Download PDF file REC'D STATUS REPORT
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-22 214 DERF - Interim Action Workplan Approved Download PDF file APPROVE SI SOW & INTERIM REMEDIAL ACTION LTR
2016-12-20 112 DERF - Change Order Received Download PDF file PROPOSED SI SOW AND INTERIM REMEDIAL ACTION PROPOSAL
2016-12-20 213 DERF - Interim Action Workplan Received Download PDF file
2016-11-23 99 Miscellaneous Download PDF file FINAL COUNTER PROPOSAL VIA EMAIL
2016-11-14 98 Technical Assistance Provided Download PDF file
2016-11-01 43 Site Activity Status Update Received Download PDF file RESULTS FROM OCT 2016 GW SAMPLING
2016-10-06 97 Technical Assistance Request Received (fee) REC'D CK #94830 $700.00, HAZ WASTE DETERMINATION
2016-09-27 99 Miscellaneous Download PDF file SCOPE MODIFICATIONS CORRESPONDENCE
2016-09-21 99 Miscellaneous Download PDF file PROPOSED ADDITIONAL SI AND REMEDIAL ACTIONS INRESPONSE TO DNR LTR DATED MAY 2, 2016
2016-08-04 218 DERF - Cost Reimbursement Application Approved
2016-08-04 99 Miscellaneous Download PDF file SEE AC 218
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-06 99 Miscellaneous Download PDF file ADDL PROPOSED REMEDIATION, RESPONSE TO 05/02 LTR
2016-06-07 43 Site Activity Status Update Received Download PDF file GW AND SUBSLAB VAPOR RESULTS LETTER REPORT
2016-05-02 99 Miscellaneous Download PDF file RESPONSE LETTER TO PROPOSED SUPPLEMENTAL BELOW BUILDING TREATMENT LETTER OF MARCH 10, 2016
2016-03-10 43 Site Activity Status Update Received Download PDF file RECEIVED ADDITIONAL REMEDIAL ACTION RESULTS FROM SUBSLAB/SUMP
2016-02-09 43 Site Activity Status Update Received Download PDF file RECEIVED REMEDIAL ACTION INJECTION REPORT
2016-01-27 36 Site Investigation Workplan (SIWP) Approved Download PDF file ADDITIONAL REMEDIAL ACTION
2016-01-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDITIONAL SOIL, GROUNDWATER, VAPOR ASSESSMENT, & REMEDIATION SOW
2016-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-18 64 Inject/Infiltrate Request Approved Download PDF file APPROVAL FOR INJECTION OF REMEDIAL MATERIAL INTO GROUNDWATER
2015-11-09 199 Additional Information Received (Fee-Based or Closure)
2015-11-09 99 Miscellaneous Download PDF file WPDES PERMIT ISSUED
2015-11-02 43 Site Activity Status Update Received Download PDF file LETTER WITH VOC RESULTS AND RECS
2015-10-08 198 Request for Additional Information (Fee-Based or Closure) WAITING ON WPDES PERMIT FROM BA
2015-10-07 63 Inject/Infiltrate Request Received (fee) Download PDF file REC'D CK #91794 $700.00
2015-10-05 99 Miscellaneous Download PDF file REQ FOR NR 140 GW EXEMPTION FOR CHEMICAL ADDITION TO RAP
2015-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-17 149 Remedial Action (RA) Design Report Approved Download PDF file APPROVED SOW
2015-03-05 99 Miscellaneous Download PDF file REC'D LTR REGARDING CONSULTANT TO CONDUCT REMEDIAL ACTIONS
2015-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-07 218 DERF - Cost Reimbursement Application Approved CLAIM PAID: $7,945.00
2014-03-10 99 Miscellaneous Download PDF file PROPOSAL FOR WI DERF REMEDIAL ACTION
2014-02-04 217 DERF - Cost Reimbursement Application Received DERF APPLICATION RECEIVED
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-29 99 Miscellaneous REC'D TWO SEALED BIDS
2013-12-09 113 DERF - Bid Review Request Received Download PDF file REC'D REQUEST FOR REMEDIAL PROPOSAL
2013-06-28 38 Site Investigation Report (SIR) Approved Download PDF file
2013-04-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2012-01-12 112 DERF - Change Order Received ADD VOC ANALYSIS TO SMW-9 GW SAMPLE - NO COST INCREASE
2012-01-12 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED - NO COST INCREASE
2011-11-16 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPRVD, NO BUDGET INCREASE
2011-11-15 99 Miscellaneous Download PDF file CLARIFICATION TO CHANGE ORDER REC'D
2011-11-10 112 DERF - Change Order Received INDOOR AIR SAMPLES, GW SAMPLES
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-07 99 Miscellaneous CONSUTLANT RECOMMENDS EXPANDING AIR SAMPLING SCOPE-COST ESTIMATE TO BE SUBMITTED
2011-08-25 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file EMAIL APPROVAL ISSUED TO SHIFT APPROVED DERF COSTS WITHIN BUDGET
2011-08-24 35 Site Investigation Workplan (SIWP) Received (non-fee) REQ TO SHIFT APPROVED DERF COSTS WITHIN BUDGET
2011-03-11 99 Miscellaneous Download PDF file GW MONITORING SUMMARY
2010-07-15 43 Site Activity Status Update Received SECOND ROUND OF SUBSLAB VAPOR SAMPLE RESULTS
2010-05-24 218 DERF - Cost Reimbursement Application Approved AUDIT OF 2ND SI CLAIM (DC-353) COMPLETE, REIMBURSEMENT CHECK TO BE SENT ASAP.
2010-05-24 99 Miscellaneous Download PDF file SEE AC 218 OF SAME DATE, DERF COST REIMBURSEMENT APP APPROVED
2010-03-31 99 Miscellaneous DERF CLAIM FORWARDED TO MADISON
2010-03-23 99 Miscellaneous Download PDF file CHANGE ORDER DENIAL ISSUED - REQUEST FOR ADDITIONAL SUBSLAB VAPOR SAMPLE WITHIN BUDGET
2010-02-05 217 DERF - Cost Reimbursement Application Received REC'D SI - PARTIAL #2
2010-02-05 99 Miscellaneous Download PDF file SEE AC 217 OF SAME DATE, DERF - COST REIMBURSEMENT APP
2010-01-19 43 Site Activity Status Update Received ADDENDUM
2010-01-19 112 DERF - Change Order Received Download PDF file SITE INVESTIGATION - REQUEST TO SHIFT COST FOR SIR
2009-08-19 99 Miscellaneous REIMBURSEMENT CHECK FOR DC-280 (CLAIM RCVD 2008) SENT TODAY
2009-05-04 36 Site Investigation Workplan (SIWP) Approved Download PDF file DERF COSTS APPROVED = $15,031.00
2009-04-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED CHANGE ORDER COST ESTIMATE
2009-03-20 99 Miscellaneous EMAIL REQUIRE REVISED WORKPLAN/COST ESTIMATE
2009-01-05 112 DERF - Change Order Received Download PDF file REC'D SI
2008-12-16 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #1 COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-12-03 99 Miscellaneous DERF CLAIM FORWARDED TO CO
2008-10-29 99 Miscellaneous Download PDF file DERF CLAIM INFO REC'D
2008-10-27 99 Miscellaneous Download PDF file REQUEST INFORMATION ON DERF CLAIM (EMAIL)
2008-08-15 217 DERF - Cost Reimbursement Application Received SI PARTIAL
2008-07-09 36 Site Investigation Workplan (SIWP) Approved DERF COST APPROVED = $734.50
2008-06-25 112 DERF - Change Order Received COST TO REPAIR MONITOR WELL
2008-03-18 36 Site Investigation Workplan (SIWP) Approved Download PDF file CHANGE ORDER #1 APPROVED, LETTER SENT ($17,784)
2008-03-05 112 DERF - Change Order Received Download PDF file REC'D SI REPORT WITH WORK PLAN FOR ADD'L WORK
2007-10-30 99 Miscellaneous Download PDF file SENT CONCURRENCE LETTER FOR HAZ WASTE DETERMINATION
2007-10-17 216 DERF - Contained-in Rulings Review Request Received Download PDF file
2007-07-23 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2007-07-09 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D REVISED WORK PLAN FOR DERF INV
2007-06-04 81 Site Investigation Workplan (SIWP) Not Approved
2007-05-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D SI WORKPLAN
2007-03-28 140 Site Investigation Report (SIR) Not Approved NEEDS SI WORK PLAN
2007-03-08 37 Site Investigation Report (SIR) Received (non-fee) SEE 03-41-547831
2006-07-12 99 Miscellaneous Download PDF file BB. CONSULTANT SELECTION APPROVAL LTR SENT
2006-07-11 7 Environmental Consultant Hired Download PDF file SIGMA ENVIRONMENTAL
2006-07-03 113 DERF - Bid Review Request Received Download PDF file
2006-06-15 110 DERF - Potential Claim Form Approved Download PDF file
2006-03-27 2 Responsible Party (RP) letter sent Download PDF file
2006-03-14 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2009 $22,139
DERF Reimbursements:Grant 2010 $28,523
DERF Reimbursements:Grant 2014 $7,945
DERF Reimbursements:Grant 2017 $40,254
Responsible Party
HAROLD SHIPSHOCK ESTATE PO BOX 755, MERTON, WI 53056
DNR Project Manager
ALICE EGAN  alice.egan@wisconsin.gov
545142 | 02-41-545142
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages