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

 
02-41-552212 CARRIAGE CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
FABRICARE SPECIALISTS OF WI INC MILWAUKEE SOUTHEAST
Address Municipality
3707 W LOOMIS RD GREENFIELD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 24, T06N, R21E 42.9688704 -87.9604753 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
241487180 2008-08-25
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
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
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
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-28 99 Miscellaneous EMAIL TO RP CONTACT/AGENT REQUESTING STATUS UPDATE. ADDITIONAL DETAILS FROM SEMI-ANNUAL REPORT.
2016-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-31 200 Push Action Taken Download PDF file REQUEST FOR STATUS UPDATE
2015-03-26 99 Miscellaneous REQUEST TO CHANGE CONTACT AGENT. DON GALLO IS THE RP CONTACT/AGENT
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-16 99 Miscellaneous MTG HELD WITH RP/ATTY TO DISCUSS REMEDIAL BIDS
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-17 43 Site Activity Status Update Received SITE UPDATE REC'D. WORK ON HOLD UNTIL FUNDS REIMBURSED
2014-01-14 99 Miscellaneous EMAIL TO CONSULTANT FOR CASE STATUS UPDATE
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-24 36 Site Investigation Workplan (SIWP) Approved AB
2011-08-24 99 Miscellaneous Download PDF file AB APPROVED CHANGE ORDER #1 $29,225 = $22,120 (APPROVED 6/23/09) + $7,105 (APPROVED 8/24/2011)
2011-07-07 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2011-07-07 112 DERF - Change Order Received REVISED CHANGE ORDER #1
2011-05-11 99 Miscellaneous NEED REVISED COST ESTIMATE
2011-05-11 140 Site Investigation Report (SIR) Not Approved NEED ADDITIONAL SAMPLING
2011-03-22 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2011-03-22 112 DERF - Change Order Received
2009-08-06 99 Miscellaneous REC'D EXECUTED CONTRACT FOR DERF SI
2009-06-23 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file AB APPROVED CONSULTANT SELECTION - DERF
2009-06-23 91 SER First In/First Out (FIFO) Review Process Complete
2009-06-15 90 SER First In/First Out (FIFO) Review Process Started RECD REQUESTED INFO
2009-06-04 99 Miscellaneous AB REQUESTED MORE INFORMATION
2009-04-10 113 DERF - Bid Review Request Received REC'D DERF SI BID SUM.
2008-10-21 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D DERF SI PROPOSAL
2008-10-21 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D DERF SI PROPOSAL
2008-10-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D DERF SI PROPOSAL
2008-10-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D DERF SI PROPOSAL
2008-09-10 110 DERF - Potential Claim Form Approved PCN APPROVED (RECEIVED 8/26/08)
2008-08-29 2 Responsible Party (RP) letter sent Download PDF file
2008-08-26 1 Notification of Hazardous Substance Discharge Download PDF file
2008-08-26 99 Miscellaneous Download PDF file DERF FORM 4400-210 REC'D
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
LOOMIS LLC 1120 WEST DECORAH RD, WEST BEND, WI 53095
DNR Project Manager
MARGARET BRUNETTE  margaret.brunette@wisconsin.gov
552212 | 02-41-552212
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages