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

 
03-57-002801 REEDSBURG CLEANERS
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
REEDSBURG CLEANERS LLC SAUK STH CNTRL
Address Municipality
349 E MAIN ST REEDSBURG
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 10, T12N, R04E 43.532664 -90.0053295 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
157001460 53959-1941-49 1996-07-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2023-03-02 2 Responsible Party (RP) letter sent Download PDF file PROSSESSOR RP LETTER
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-30 195 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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-19 99 Miscellaneous Download PDF file RECENT REPORT AND ADDITIONAL PROJECT NEEDS
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-21 99 Miscellaneous Download PDF file MW RESPONSIBILITY AGREEMENT
2015-09-15 7 Environmental Consultant Hired NEW CONSULTANT HIRED - BUNDLING CLOSURE WITH DRYCLEANER CASE
2015-08-24 130 DNR Regulatory Reminder Sent Indicates multiple files are linked to this action PECFA SUNSET LETTER
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-04 80 Closure Not Recommended ADDITIONAL WORK
2014-02-24 280 Closure Not Approved - Director Decision Indicates multiple files are linked to this action
2014-01-27 199 Additional Information Received (Fee-Based or Closure)
2014-01-09 198 Request for Additional Information (Fee-Based or Closure) WAITING FOR ADDITIONAL INFORMATION
2014-01-03 79 Case Closure Review Request Received
2014-01-02 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2014-01-02 710 Database Fee Paid for Soil Continuing Obligation(s)
2014-01-02 779 Case Closure Review Fee Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-08-04 151 Remedial Action Documentation Report Received (non-fee)
2009-07-08 43 Site Activity Status Update Received
2007-12-18 43 Site Activity Status Update Received
2007-09-05 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2007-08-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2007-04-26 99 Miscellaneous Download PDF file VOCS CVOCS
2006-12-01 99 Miscellaneous Download PDF file COST SEPARATION METHODOLOGY
2006-11-06 149 Remedial Action Design Report Approved Download PDF file
2006-11-06 99 Miscellaneous Download PDF file CORRESPONDENCE RGARDING PROPOSED SCOPE OF WORK
2006-09-27 147 Remedial Action Design Report Received (non-fee) Download PDF file
2006-07-28 99 Miscellaneous Download PDF file DERF APPLICATION
2006-05-10 43 Site Activity Status Update Received
2005-12-06 99 Miscellaneous Download PDF file CORRESPONDENCE PERTAINING TO MONITORING WELLS
2005-10-28 99 Miscellaneous Download PDF file DERF BID PROPOSAL SUMMARY
2005-10-13 99 Miscellaneous Download PDF file PROPOSED REMEDIAL ACTION SUMMARY CORRESPONDENCE
2005-09-10 99 Miscellaneous Download PDF file REMEDIATION CORRESPONDENCE
2005-06-23 147 Remedial Action Design Report Received (non-fee) Download PDF file
2005-06-03 99 Miscellaneous Download PDF file PHONE CONTACTS 2004 TO 2005
2004-07-02 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file FOUR REPORTS RECEIVED - PM TO SELECT MOST APPROPRIATE
2003-10-27 99 Miscellaneous Download PDF file PHONE CONTACTS 2000 TO 2003
2003-03-21 99 Miscellaneous DERF POTENTIAL CLAIM
2003-03-20 99 Miscellaneous Download PDF file INTERNAL CORRESPONDENCE
2002-11-19 99 Miscellaneous Download PDF file QUALIFIED DENIAL OF COST SEPARATION METHODOLOGY
2002-10-07 99 Miscellaneous Download PDF file REMEDIATION COST DIVISION METHODOLOGY
2002-10-07 99 Miscellaneous Download PDF file DERF CLAIM #1
2002-08-14 505 PECFA Cost Request Approved Download PDF file
2002-07-24 99 Miscellaneous Download PDF file MW ABANDONMENT
2002-06-05 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2002-05-29 99 Miscellaneous Download PDF file RAOR UPDATE
2002-05-13 99 Miscellaneous Download PDF file RAOR UPDATE
2002-03-28 99 Miscellaneous Download PDF file HRC TECHNOLOGY
2002-03-20 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2002-02-12 99 Miscellaneous DERF POTENTIAL CLAIM
2001-11-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2001-09-14 43 Site Activity Status Update Received Download PDF file
2001-05-21 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2001-03-30 3 Notice of Noncompliance (NON) Issued Download PDF file
1999-12-22 99 Miscellaneous Download PDF file PHONE CONTACTS 1996 TO 1999
1999-03-11 99 Miscellaneous Download PDF file PHONE CALL FOLLOW UP REGARDING PECFA
1998-09-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
1998-09-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-09-18 59 Environmental Enforcement Action Completed
1998-08-26 4 Enforcement Conference Held Download PDF file
1997-03-10 3 Notice of Noncompliance (NON) Issued Download PDF file
1996-07-31 2 Responsible Party (RP) letter sent Download PDF file
1996-07-11 1 Notification of Hazardous Substance Discharge Indicates multiple files are linked to this action
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Reedsburg Cleaners
Max. Reimbursement: $1,000,000 Total Amount Paid: $38,613.77
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2008-04-29 2008-06-26 $42,955.48 $2,572.96 $38,238.39
A 2 2009-06-16 2009-07-08 $395.14 $.00 $375.38
Responsible Party
REEDSBURG CLEANERS 349 MAIN ST, REEDSBURG, WI 53959
STACY NICKELBEIN , ,
WAYNE BUTZ N5190 TREGANZA DR, NEW LISBON, WI 53950
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
115996 | 03-57-002801
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages