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

 
02-30-245843 ARCTIC LAUNDRY & CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ARCTIC LAUNDRY & CLEANERS KENOSHA SOUTHEAST
Address Municipality
5619 22ND AVE KENOSHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 31, T02N, R23E 42.5830106 -87.83543 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.1
Facility ID PECFA No. EPA ID Start Date End Date
230006920 1994-02-07
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
2024-06-04 99 Miscellaneous Download PDF file DNR REQUEST TO ALLOW ACCESS AT 2118 57TH STREET, KENOSHA
2024-01-09 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-28 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SAMPLE RESULTS NOTIFICATION
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-02-01 99 Miscellaneous Download PDF file REC'D UPDATE TO SI WORKPLAN
2023-01-11 36 Site Investigation Workplan (SIWP) Approved Download PDF file WORK PLAN APPROVED WITH COMMENTS
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #VV5457 $700
2022-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-27 140 Site Investigation Report (SIR) Not Approved Download PDF file ADD'L SITE INVESTIGATION NEEDED
2022-04-19 99 Miscellaneous Download PDF file REC'D REQUESTED INFORMATION
2022-04-19 199 Additional Information Received (Fee-Based or Closure)
2022-04-04 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK# VV5438 $1050.00
2022-04-04 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUESTED ADD'L INFORMATION AND DOCUMENTATION OF SITE CONDITIONS
2021-05-14 43 Site Activity Status Update Received REC'D ANALYTICAL RESULTS FOR INDOOR AIR SAMPLES FROM 5619 22ND AVENUE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-11 99 Miscellaneous Download PDF file DNR PROVIDED BRIEF FEEDBACK ON PROJECT.
2020-10-02 99 Miscellaneous Download PDF file REC'D BRIEF PROJECT UPDATE
2020-09-18 99 Miscellaneous Download PDF file REC'D BRIEF PROJECT UPDATE
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2019-11-18 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SI UPDATE
2019-11-18 43 Site Activity Status Update Received Download PDF file REC'D COPY OF SAMPLE RESULTS NOTIFICATION - 5621 AND 5625 22ND AVE
2019-11-18 43 Site Activity Status Update Received Download PDF file REC'D COPY OF SAMPLE RESULTS NOTIFICATION - 5605 AND 5619 22ND AVE
2018-11-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SI UPDATE
2018-11-06 43 Site Activity Status Update Received Download PDF file GW SAMPLING RESULTS AND VAPOR SAMPLING RESULTS
2017-03-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-03-10 43 Site Activity Status Update Received Download PDF file REC'D LAB REPORTS, TABLES, FIGURES
2017-02-24 43 Site Activity Status Update Received Download PDF file REC'D LAB REPORTS, TABLE, FIGURE
2016-10-26 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2016-08-25 200 Push Action Taken RP, ROY BAIETTO, RETAINED ATTORNEY. REQUESTED SI AND VI ASSESSMENT
2013-03-29 99 Miscellaneous REC'D LTR RE PUSH ACTION LTR
2013-03-18 200 Push Action Taken CALLED RP TO UPDATE, REPORTS FINANICIAL HARDSHIP TO DO ANY ADD'L WORK
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-22 99 Miscellaneous LTR REC'D IN RESPONSE TO CODE 200.
2011-08-16 200 Push Action Taken
1996-02-05 37 Site Investigation Report (SIR) Received (non-fee) PER VS GEOPROBE INVEST REPT RECVD
1995-12-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1995-08-21 35 Site Investigation Workplan (SIWP) Received (non-fee) PER VS
1995-06-20 35 Site Investigation Workplan (SIWP) Received (non-fee) SIR WORK PLN REC'D PROPOSED FOR ADD'L WK
1995-06-20 99 Miscellaneous LTR FROM RP RE: ABILITY TO PAY
1995-04-22 99 Miscellaneous LTR TO RR REQUESTING HAZ WASTE CLOSURE PLAN
1995-01-27 37 Site Investigation Report (SIR) Received (non-fee) PER VS FIRST PART OF SI RECVD
1995-01-11 99 Miscellaneous LTRS TO INSURANCE COS. FROM ATTORNEY
1994-10-26 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file 'RESULTS OF PREASSESSMENT'
1994-06-03 99 Miscellaneous PER VS MULTIPLE LETTERS FROM ATTORNEY TO INSURANCE COMPANIES
1994-05-31 35 Site Investigation Workplan (SIWP) Received (non-fee) PER VS
1994-05-23 99 Miscellaneous PER VS LETTER SUMMARIZING MEETING
1994-05-17 4 Enforcement Conference Held PER VS
1994-05-04 2 Responsible Party (RP) letter sent RP LTR SENT MEMO ON LIABILITY
1994-04-25 99 Miscellaneous LTR FROM RP RESPONING TO NOV
1994-04-25 99 Miscellaneous LTR FROM ATTORNEY ON DATES IN WORK PLAN
1994-04-20 14 Notice of Violation (NOV) Issued PER VS ISSUED BY HAZ WASTE PROGRAM
1994-03-09 99 Miscellaneous PER VS MEMO TO FILE AFTER HAZ WASTE VISITED SITE
1994-02-07 1 Notification of Hazardous Substance Discharge HAZ WASTE NOTIFIED OF SPILL
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Solid Waste Solid Waste
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
ROY BAIETTO 1850 19TH AVE, KENOSHA, WI 53140
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
245843 | 02-30-245843
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages