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

 
02-54-221852 ROBINSON DRY CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ROBINSONS CLEANERS ROCK STH CNTRL
Address Municipality
1838 W COURT ST JANESVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 35, T03N, R12E 42.6801653 -89.0435119 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
154068090 1999-05-13
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
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-05 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-08-29 99 Miscellaneous Download PDF file NR725 REQUEST
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-08-01 99 Miscellaneous Download PDF file VARIANCE REQUEST APPROVED
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-22 112 DERF - Change Order Received Download PDF file
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-08-24 99 Miscellaneous APPROVAL OF CASE CLOSURE RECOMMENDATION AND REQUESTED VARIANCES
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-28 98 Technical Assistance Provided Download PDF file
2021-05-18 97 Technical Assistance Request Received (fee)
2021-05-03 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING UPDATE AND PRELIMINARY SITE EVALUATION FOR CASE CLOSURE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 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
2020-08-19 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-14 93 Operation & Maintenance (O&M) Report Approved Download PDF file
2020-03-31 192 Operation & Maintenance (O & M) Report Received (fee) Download PDF file
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-22 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-24 43 Site Activity Status Update Received Download PDF file REMEDIAL ACTION REPORT
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-12 64 Inject/Infiltrate Request Approved Download PDF file
2018-01-16 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2018-01-16 63 Inject/Infiltrate Request Received (fee) Download PDF file
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-08 98 Technical Assistance Provided Download PDF file
2017-04-05 97 Technical Assistance Request Received (fee)
2017-03-02 43 Site Activity Status Update Received Download PDF file GW MONITORING REVISIONS
2017-02-21 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-18 98 Technical Assistance Provided Download PDF file
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-08 97 Technical Assistance Request Received (fee)
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-18 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GROUNDWATER MONITORING REPORT FOR THE 1ST AND 2ND QUARTERS 2015
2015-08-07 98 Technical Assistance Provided MEETING TO EVALUATE DATA
2015-08-05 97 Technical Assistance Request Received (fee)
2015-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-18 98 Technical Assistance Provided
2015-04-22 97 Technical Assistance Request Received (fee)
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-04 97 Technical Assistance Request Received (fee)
2014-11-04 98 Technical Assistance Provided
2014-09-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-30 43 Site Activity Status Update Received VAPOR SAMPLING RESULTS
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-01-23 43 Site Activity Status Update Received
2012-11-29 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-09-22 99 Miscellaneous LETTER REQUIRING ADDITIONAL WORK
2009-10-05 36 Site Investigation Workplan (SIWP) Approved
2009-10-05 110 DERF - Potential Claim Form Approved CHANGE ORDER APPROVED
2009-08-21 99 Miscellaneous DERF REIMBURSEMENT CHECK FOR 1ST SI CLAIM (DC-281, RCVD SEPT 08) MAILED TODAY
2009-06-30 112 DERF - Change Order Received
2009-06-30 35 Site Investigation Workplan (SIWP) Received (non-fee)
2009-03-09 37 Site Investigation Report (SIR) Received (non-fee)
2008-12-05 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #1 COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-08-20 99 Miscellaneous CHANGE ORDER APPROVED
2008-08-15 112 DERF - Change Order Received
2008-08-13 99 Miscellaneous CHANGE ORDER DENIED
2008-07-24 112 DERF - Change Order Received
2008-07-16 99 Miscellaneous CONSULTANT TO REVISE WORK PLAN
2008-04-16 43 Site Activity Status Update Received
2008-04-16 112 DERF - Change Order Received
2007-01-31 43 Site Activity Status Update Received
2006-03-21 99 Miscellaneous CHANGE ORDER DENIED - ADDITIONAL INFORMATION REQUIRED
2006-01-31 112 DERF - Change Order Received
2005-11-14 43 Site Activity Status Update Received
2005-10-25 99 Miscellaneous CHANGE ORDER DENIED
2005-09-02 112 DERF - Change Order Received
2005-07-28 216 DERF - Contained-in Rulings Review Request Received
2005-06-13 43 Site Activity Status Update Received
2004-08-17 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED
2004-08-05 112 DERF - Change Order Received
2004-07-14 81 Site Investigation Workplan (SIWP) Not Approved CHANGE ORDER NOT APPROVED
2004-06-17 112 DERF - Change Order Received
2003-11-21 43 Site Activity Status Update Received
2003-04-10 36 Site Investigation Workplan (SIWP) Approved
2003-01-31 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED
2003-01-08 112 DERF - Change Order Received
2003-01-06 81 Site Investigation Workplan (SIWP) Not Approved
2002-11-29 35 Site Investigation Workplan (SIWP) Received (non-fee)
2002-11-11 81 Site Investigation Workplan (SIWP) Not Approved
2002-10-24 43 Site Activity Status Update Received
2002-08-05 35 Site Investigation Workplan (SIWP) Received (non-fee)
2002-05-16 110 DERF - Potential Claim Form Approved
2000-06-14 36 Site Investigation Workplan (SIWP) Approved DEPT REVIEW OF SI WORKPLANS
2000-03-29 113 DERF - Bid Review Request Received SI WORKPLAN PROPOSALS
2000-01-25 140 Site Investigation Report (SIR) Not Approved
1999-11-05 37 Site Investigation Report (SIR) Received (non-fee)
1999-11-05 111 DERF - Site Investigation Scoping Report Received
1999-06-11 2 Responsible Party (RP) letter sent
1999-05-13 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2009 $74,028
DERF Reimbursements:Grant 2011 $186,598
Responsible Party
RAYCHRIS INC 5110 N CONNOR ST, JANESVILLE, WI 53545
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
221852 | 02-54-221852
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages