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

 
02-41-584106 ONE HOUR MARTINIZING - MILWAUKEE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ONE HOUR MARTINIZING MILWAUKEE SOUTHEAST
Address Municipality
233 W LAYTON AVE MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 29, T06N, R22E 42.9587573 -87.9143067 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
233/235 W LAYTON AVE
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
241085350 2019-07-11
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
2024-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-17 364 VAL and/or VRSL Exceeded
2023-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-18 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION - SAMPLE MARCH 28, 2023, RESULTS RECEIVED APRIL 11, 2
2023-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-18 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION - SAMPLED DECEMBER 27TH, 2022
2023-01-18 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION - SAMPLED DECEMBER 28, 2022
2022-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-30 43 Site Activity Status Update Received Download PDF file JUNE 2022 SAMPLES
2022-03-07 43 Site Activity Status Update Received Download PDF file SI SAMPLE RESULTS NOTIFICATION
2022-02-22 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2022-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-06 43 Site Activity Status Update Received Download PDF file SI SAMPLE NOTIFICATION
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-05 43 Site Activity Status Update Received Download PDF file OCTOBER 2020 SI SAMPLE RESULTS
2020-08-19 43 Site Activity Status Update Received Download PDF file JULY 2020 SI SAMPLE RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-05 43 Site Activity Status Update Received Download PDF file MARCH 2020 SI SAMPLE RESULTS
2020-03-05 43 Site Activity Status Update Received Download PDF file FEBRUARY 2020 SI SAMPLE RESULTS
2020-01-31 43 Site Activity Status Update Received Download PDF file JANUARY 2020 SI SAMPLE RESULTS
2020-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 43 Site Activity Status Update Received Download PDF file MAY 2019 - JANUARY 2020 SI SAMPLE RESULTS
2019-10-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2019-07-31 2 Responsible Party (RP) letter sent Download PDF file
2019-07-11 1 Notification of Hazardous Substance Discharge Download PDF file
2018-10-31 99 Miscellaneous Download PDF file WISDOT NOTIFICATION
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Volatile Organic Compounds (PCE) VOC
Responsible Party
GOTTFRIED REAL ESTATE LLC , MUSKEGO, WI 53150
DNR Project Manager
HERA HULSEY  hera.hulsey@wisconsin.gov
584106 | 02-41-584106
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages