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

 
02-67-151266 DECORAH SHOPPING CENTER ANNEX
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DECORAH SHOPPING CENTER ANNEX WASHINGTON SOUTHEAST
Address Municipality
1011-1025 S MAIN ST WEST BEND
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 24, T11N, R19E 43.4071423 -88.1806296 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
267161400 1997-06-10
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
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-04-10 43 Site Activity Status Update Received Download PDF file THIRD ROUND SUB-SLAB AND INDOOR AIR RESULTS LETTER
2024-04-10 43 Site Activity Status Update Received Download PDF file 2ND ROUND SUB-SLAB AND INDOOR AIR VAPOR RESULTS LETTER
2024-02-01 99 Miscellaneous Download PDF file ACCESS REQUEST FOR 3RD ROUND 1006 LINCOLN DR. WEST
2024-01-24 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-16 99 Miscellaneous Download PDF file STALLED STATUS OF ON-SITE & SEWER VI WORK
2024-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-15 43 Site Activity Status Update Received Download PDF file 2ND ROUND SUB-SLAB AND INDOOR AIR TESTING RESULTS - 980 LINCOLN
2023-12-15 43 Site Activity Status Update Received Download PDF file 3RD ROUND SUB-SLAB AND INDOOR AIR TESTING RESULTS - 981 LINCOLN
2023-08-31 200 Push Action Taken Download PDF file CHANGE ORDER COSTS APPROVED & PUSH ACTION TAKEN
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-29 99 Miscellaneous Download PDF file DERF SPREADSHEET
2023-03-21 35 Site Investigation Workplan (SIWP) Received (non-fee) VAPOR SIWP NO FEE
2023-03-21 99 Miscellaneous Download PDF file DERF CHANGE ORDER
2023-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-24 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING UPDATE
2022-05-02 99 Miscellaneous Download PDF file MARCH SUBSLAB AND VAPOR RESULTS
2022-04-04 43 Site Activity Status Update Received Download PDF file MARCH 2022 RESULTS OF RESAMPLING OF BASEMENT INDOOR AIR
2022-03-29 43 Site Activity Status Update Received Download PDF file RESULTS OF SUBā€SLAB AND INDOOR AIR TESTING
2022-02-09 99 Miscellaneous Download PDF file RESULTS OF SUB SLAB AND INDOOR AIR TESTING
2021-12-23 99 Miscellaneous Download PDF file THIRD ROUND - SUB-SLAB AND INDOOR AIR TESTING RESULTS
2021-12-23 99 Miscellaneous Download PDF file INDOOR AIR SAMPLING RESULTS
2021-11-29 99 Miscellaneous Download PDF file 3RD & FINAL DNR ACCESS REQUEST 1006 LINCOLN DR. WEST
2021-11-29 99 Miscellaneous Download PDF file 3RD & FINAL DNR ACCESS REQUEST 980 LINCOLN DR. WEST
2021-07-28 99 Miscellaneous Download PDF file RESULTS OF SUB-SLAB AND INDOOR AIR TESTING
2021-05-05 99 Miscellaneous Download PDF file REQUEST 3 ROUNDS VAPOR SAMPLING
2021-04-30 99 Miscellaneous Download PDF file VAPOR SI UPDATE (NO DATA)
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-30 99 Miscellaneous Download PDF file VAPOR RESULTS 961 LINCOLN DR WEST
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-28 99 Miscellaneous Download PDF file SIWP AND CHANGE ORDER APPROVED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-06-24 99 Miscellaneous Download PDF file RP STATEMENT 2
2020-05-14 99 Miscellaneous Download PDF file INFORM CITY OF SEWER LEAK AND INQUIRYS
2020-05-04 99 Miscellaneous Download PDF file RP STATEMENT LETTER: CONTINENTAL NOT RESPONSIBLE FOR OFF-SITE RELEASE OF SOLVENTS FROM SEWER LEAK
2020-03-12 99 Miscellaneous Download PDF file REVIEW COMMENTS ON THE SIWP
2020-01-14 99 Miscellaneous CONSULTANT: RP AND CONSULTANT WAITING FOR DNR RESPONSE TO PROPOSAL
2019-12-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file VAPOR SI SIWP
2019-10-14 99 Miscellaneous Download PDF file MEETING AGENDA EMAIL
2019-08-26 99 Miscellaneous Download PDF file CONSULTANT REPLY TO PUSH LETTER
2019-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-27 200 Push Action Taken Download PDF file PUSH ACTION
2019-05-06 43 Site Activity Status Update Received Download PDF file GROUNDWATER TABLES
2019-05-01 99 Miscellaneous Download PDF file VERBAL UPDATE FROM CONSULTANT
2019-05-01 99 Miscellaneous Download PDF file 2010 PLUME MAP
2019-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-14 200 Push Action Taken Download PDF file EMAILS AND PHONE CALL
2018-10-09 99 Miscellaneous Download PDF file MAP WITH HANDWRITTEN GW DATA FROM 2010
2018-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-04 200 Push Action Taken EMAILED CONSULTANT FOR STATUS UPDATE
2016-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-09-23 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $46,973.12
2013-09-13 99 Miscellaneous RR PM SIGN-OFF ON THE LASTEST CLAIM CHECKLIST
2013-09-13 99 Miscellaneous RR PM SIGN-OFF ON THE LATEST CLAIM CHECKLIST
2013-09-13 200 Push Action Taken Download PDF file CALLED CONSULTANT AND ASKED HER TO SUMBMIT GW REPORT
2011-12-16 99 Miscellaneous Download PDF file APPROVAL FOR SUPPLEMENTAL REMEDIAL ACTION
2011-11-04 200 Push Action Taken Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-30 43 Site Activity Status Update Received Download PDF file REMEDIAL ACTIVITIES PROGRESS REPORT AND WORK PLAN FOR SUPPLEMENTAL REMEDIATION
2009-09-09 218 DERF - Cost Reimbursement Application Approved COMPLETED AUDIT OF 10TH OVERALL CLAIM (DC-318). FUNDS AVAILABLE SO CHECK WILL BE SENT IMMEDIATELY.
2009-08-19 99 Miscellaneous REIMBURSEMENT CHECK FOR DC-274 (CLAIM #9, RCVD JULY 08) SENT TODAY
2009-06-30 217 DERF - Cost Reimbursement Application Received
2009-06-30 217 DERF - Cost Reimbursement Application Received REC'D REM PARTIAL REQUEST #10
2008-11-10 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #9 (7/08) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-07-07 217 DERF - Cost Reimbursement Application Received CLAIM #9 OVERALL
2008-05-29 99 Miscellaneous PAYMENT FOR CLAIM #8 (AUDITED 11/20/07) MAILED TODAY
2007-11-20 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #8 (7/07) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2007-08-23 218 DERF - Cost Reimbursement Application Approved REMEDIAL ACTION CLAIM (SUBMITTED APRIL 2007) AUDITED AND PAID.
2007-07-06 217 DERF - Cost Reimbursement Application Received CLAIM #8 OVERALL
2007-04-12 217 DERF - Cost Reimbursement Application Received REMEDIAL ACTION -PARTIAL
2006-10-31 218 DERF - Cost Reimbursement Application Approved
2006-09-13 218 DERF - Cost Reimbursement Application Approved
2006-06-06 43 Site Activity Status Update Received Download PDF file REC'D PILOT STUDY
2006-04-27 99 Miscellaneous REC'D REM ACTION CLAIM APPLICATION
2005-09-20 218 DERF - Cost Reimbursement Application Approved
2005-06-16 217 DERF - Cost Reimbursement Application Received
2005-04-29 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2005-03-07 99 Miscellaneous FAXED COST SUMMARY PAGE & APPLICATION PAGE TO JEFF SOELLNER
2005-01-31 217 DERF - Cost Reimbursement Application Received
2004-10-25 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SITE INV. REPT ADD'L INF.
2004-07-26 218 DERF - Cost Reimbursement Application Approved AUTO-POPULATED BY CAOS
2003-12-11 146 Remedial Action Plan Go Ahead (Notice to Proceed) BA APPROVAL LETTER TO ARCADIS G & M. INC.
2003-12-11 99 Miscellaneous Download PDF file RAP COMMENTS, CONSULTANT SELECTION APPROVAL
2003-11-05 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SIWP FOR ADDITIONAL VAPOR INTRUSION INVESTIGATION
2003-10-30 43 Site Activity Status Update Received REC'D MEMORANDUM & PROPOSALS
2003-10-07 99 Miscellaneous Download PDF file VAPOR SI APPROVAL
2003-10-03 99 Miscellaneous Download PDF file DHS COMMENTS ON THE VI SI
2003-08-22 43 Site Activity Status Update Received Download PDF file SITE INV. STATUS UPDATE
2003-08-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SOIL VAPOR INV. RESULTS REPORT
2003-04-17 43 Site Activity Status Update Received Download PDF file PROJECT STATUS UPDATE
2003-04-09 99 Miscellaneous Download PDF file BA SOIL VAPOR SCREENING WORKPLAN APPROVAL
2003-03-07 110 DERF - Potential Claim Form Approved
2003-03-06 35 Site Investigation Workplan (SIWP) Received (non-fee) BA SOIL VAPOR SCREENING
2003-02-06 99 Miscellaneous Download PDF file REVIEW COMMENTS
2003-01-10 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file BA
2002-12-05 43 Site Activity Status Update Received Download PDF file BA INCUDED WAS A REQUEST FOR ADDITIONAL SI APPROVAL.
2002-04-12 43 Site Activity Status Update Received Download PDF file ADDITIONAL SITE INVESTIGATION RESULTS
2001-11-01 43 Site Activity Status Update Received Download PDF file ADDITIONAL SITE INVESTIGATION RESULTS
2001-07-13 99 Miscellaneous Download PDF file REVIEW COMMENTS
2001-05-31 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2001-02-06 80 Closure Not Recommended Download PDF file BA
2001-01-10 79 Case Closure Review Request Received ba dated picked up 01-19-00 date review ends 02-09-01 REC'D CHECK #13236
2000-11-01 99 Miscellaneous *VPLE AUTOPOPULATED*: BA CONTINENTAL LETTER OF INTENT TO WITHDRAW FROM VPLE
2000-02-18 38 Site Investigation Report (SIR) Approved Download PDF file SI APPROVAL
2000-01-18 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SITE INVESTIGATION REPORT
1999-12-02 99 Miscellaneous Download PDF file WITHDRAWAL FROM VPLE LETTER
1999-10-07 99 Miscellaneous *VPLE AUTOPOPULATED*: REQUEST FOR OVERSIGHT FEES INCURRED
1999-08-06 80 Closure Not Recommended Download PDF file BA
1999-06-16 179 Case Closure Review Request Received (non-fee) CLOSURE REQ
1999-04-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file BA.
1998-11-18 43 Site Activity Status Update Received Download PDF file
1998-10-14 43 Site Activity Status Update Received
1998-09-08 43 Site Activity Status Update Received
1997-06-23 2 Responsible Party (RP) letter sent
1997-06-10 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Diesel Fuel (2-275) Petroleum
Tetrachloroethene (Perchloroethylene) (PCE) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2005 $27,400
DERF Reimbursements:Grant 2005 $143,987
DERF Reimbursements:Grant 2006 $53,887
DERF Reimbursements:Grant 2007 $21,941
DERF Reimbursements:Grant 2007 $16,741
DERF Reimbursements:Grant 2008 $66,497
DERF Reimbursements:Grant 2008 $11,742
DERF Reimbursements:Grant 2009 $16,818
DERF Reimbursements:Grant 2010 $30,976
DERF Reimbursements:Grant 2014 $46,973
DNR Project Manager
JOHN FEENEY  johnm.feeney@wisconsin.gov
151266 | 02-67-151266
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages