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

 
02-59-231063 MARTINS ONE HOUR DRYCLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MARTINS ONE HOUR DRYCLEANERS SHAWANO NORTHEAST
Address Municipality
1025 E GREEN BAY RD SHAWANO
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 30, T27N, R16E 44.7823398 -88.5926431 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
459005690 1999-07-20
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
2024-01-22 364 VAL and/or VRSL Exceeded
2024-01-22 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-04-28 43 Site Activity Status Update Received Download PDF file APRIL 2022 SOIL & GROUNDWATER SAMPLING RESULTS
2022-04-26 99 Miscellaneous Download PDF file REQUEST ADDITIONAL VAPOR SAMPLING AT 1024 E 5TH ST
2022-04-21 43 Site Activity Status Update Received Download PDF file QUESTIONS ON ADDITIONAL VAPOR SAMPLING AT 1024 E 5TH ST
2022-04-18 99 Miscellaneous Download PDF file REQUEST ADDITIONAL VAPOR SAMPLING @ 1024 E 5TH ST
2022-03-29 43 Site Activity Status Update Received Download PDF file SUB-SLAB VAPOR RESULTS (FEBRUARY 2022)
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-10-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file NEXT ROUND OF VAPOR, GROUNDWATER & SOIL SAMPLING
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-08 99 Miscellaneous Download PDF file RECOMMENDED VAPOR NEXT STEPS. SEE DOCUMENT FROM 6/7/21 FOR VAPOR RESULTS
2021-06-07 43 Site Activity Status Update Received Download PDF file SUB-SLAB VAPOR RESULTS (MAY 2021)
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-06 99 Miscellaneous Download PDF file NOTE TO FILE FOR DENIED ACCESS TO 1017 E GREEN BAY ST FOR VAPOR SAMPLING
2021-03-12 99 Miscellaneous Download PDF file 2/8/21 THIRD REQUEST FOR ACCESS FOR 1017 E GREEN BAY ST NOT RECEIVED; REQUEST RE-SENT VIA EMAIL
2021-03-11 99 Miscellaneous Download PDF file NOTE TO FILE FOR DENIED ACCESS TO 1024 E 5TH ST FOR VAPOR SAMPLING
2021-03-11 99 Miscellaneous Download PDF file NOTE TO FILE FOR DENIED ACCESS TO 463 S HUMPHREY CIR FOR VAPOR SAMPLING
2021-02-08 99 Miscellaneous Download PDF file THIRD AND FINAL REQUEST FOR ACCESS FOR 1017 GREEN BAY ST FOR VAPOR SAMPLING
2021-02-08 99 Miscellaneous Download PDF file THIRD AND FINAL REQUEST FOR ACCESS FOR 1024 E 5TH ST & 463 S HUMPHREY CIR FOR VAPOR SAMPLING
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
2020-10-05 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORK PLAN FOR ADDITIONAL SAMPLING OF SOIL, GROUNDWATER, VAPOR, AND UTILITIES
2020-10-05 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file NTP WITH COMMENTS INCLUDING REQUESTING NR 716 EMERGING CONTAMINANT SCOPING
2020-09-01 7 Environmental Consultant Hired Download PDF file AYRES ASSOCIATES
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-31 99 Miscellaneous Download PDF file CONTAMINATION CAUSER NOTIFICATION
2020-07-31 99 Miscellaneous Download PDF file CONTAMINATION POSSESSOR NOTIFICATION
2020-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-10 99 Miscellaneous Download PDF file NOTICE OF ADDITIONAL SITE INVESTIGATION NEEDED
2020-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-06 99 Miscellaneous Download PDF file PROJECT MANAGER CHANGE (LEROY)
2019-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-26 195 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
2017-06-20 288 DERF - Cost Reimbursement Paid DC-622, SI 3, PAID $19,138.50
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-26 218 DERF - Cost Reimbursement Application Approved
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-29 99 Miscellaneous DEPT RESPONSE TO STATUS W/REIMBURSEMENT
2016-01-26 99 Miscellaneous RP REQUESTED UPDATE W/REIMBURSEMENT
2015-08-21 217 DERF - Cost Reimbursement Application Received
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-06 99 Miscellaneous REQUEST ADDITIONAL COST INFORMATION IN WORKPLAN
2015-07-02 112 DERF - Change Order Received REQUEST FOR CHANGE ORDER APPROVAL
2015-07-02 99 Miscellaneous Download PDF file CHANGE ORDER 2A APPROVED
2015-07-01 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2015-06-23 99 Miscellaneous Download PDF file SITE MEETING
2015-03-12 99 Miscellaneous CALLED CONSULTANT; CHANGE IN PM NOTIFICATION & REQUEST INFO ON SITE STATUS
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
2013-04-22 218 DERF - Cost Reimbursement Application Approved DERF PAYMENT PROCESSED $13,717.15
2013-01-22 217 DERF - Cost Reimbursement Application Received $13,717.15
2012-06-07 99 Miscellaneous CHANGE ORDER APPROVED
2012-05-29 112 DERF - Change Order Received
2012-02-21 43 Site Activity Status Update Received NOTIFICATION THAT GROUNDWATER SAMPLING WILL COMMENCE 2-21-2012
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-26 218 DERF - Cost Reimbursement Application Approved SI#1 REIMB. FOR $7,251.06
2010-11-04 36 Site Investigation Workplan (SIWP) Approved
2010-11-02 217 DERF - Cost Reimbursement Application Received
2010-10-18 35 Site Investigation Workplan (SIWP) Received (non-fee)
2010-05-06 99 Miscellaneous ADDITIONAL SI WORK REQUESTED
2009-04-20 99 Miscellaneous REQUEST FOR UPDATE
2008-06-26 99 Miscellaneous REQUESTED CASE STATUS UPDATE
2008-02-28 99 Miscellaneous REQUEST TO OFF-SITE PROPERTY OWNER FOR ACCESS
2005-02-06 43 Site Activity Status Update Received ADDT'L SI WORK PROPOSED
2003-06-16 36 Site Investigation Workplan (SIWP) Approved
2003-06-11 35 Site Investigation Workplan (SIWP) Received (non-fee)
2003-02-18 99 Miscellaneous WDNR REQUEST FOR STATUS UPDATE
2002-08-06 99 Miscellaneous APPROVAL OF PARTIAL SI
2002-05-24 43 Site Activity Status Update Received PARTIAL SI (DERP)
2000-12-14 35 Site Investigation Workplan (SIWP) Received (non-fee)
2000-12-06 110 DERF - Potential Claim Form Approved
2000-01-25 99 Miscellaneous Download PDF file NOTICE TO INVESTIGATE CONTAMINATION
1999-10-25 43 Site Activity Status Update Received Download PDF file INFORMATION RECEIVED ON CONTAMINATION
1999-09-28 2 Responsible Party (RP) letter sent Download PDF file
1999-07-20 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2011 $7,251
DERF Reimbursements:Grant 2013 $13,717
DERF Reimbursements:Grant 2017 $19,139
Responsible Party
ARLENE MARTIN 229 E 5TH ST, SHAWANO, WI 54166
DNR Project Manager
CODY HEINZE  codyw.heinze@wisconsin.gov
231063 | 02-59-231063
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages