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

 
02-72-257528 NORMINGTON DRY CLEANERS FORMER WI RAPIDS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NORMINGTON CLEANERS (FORMER) WOOD WEST CNTRL
Address Municipality
821 CHESTNUT ST WISCONSIN RAPIDS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 17, T22N, R06E 44.3840902 -89.8165849 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
772014650 2000-08-08 2023-05-25
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   ROW Impact flag
Site Files
Name File
SITE FILE 2000 THROUGH 2016 Download PDF Document
Actions and Documents
Date Code Name File Comment
2023-07-11 99 Miscellaneous Download PDF file RETURN TO SENDER; OFFSITE PROPERTY LETTER UNDELIVERABLE. WILL ATTEMPT TO RESEND TO NEW OWNDER
2023-05-25 11 Activity Closed Download PDF file
2023-05-25 56 Continuing Obligation(s) Applied Download PDF file
2023-05-25 232 Continuing Obligation - Residual Soil Contamination
2023-05-25 236 Continuing Obligation - Residual GW Contamination
2023-05-25 46 Impacted Right-of-Way (ROW) Notification
2023-05-25 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2023-02-17 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2023-01-23 84 Remaining Actions Needed Download PDF file MW/RS ABANDONMENT
2023-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-05 199 Additional Information Received (Fee-Based or Closure)
2022-11-10 198 Request for Additional Information (Fee-Based or Closure) REQUESTED ADDITIONAL INFORMATION REGARDING GROUNDWATER CONTAMIANTION
2022-10-12 279 Case Closure Review Request Rcvd - Resubmittal Fee Required Indicates multiple files are linked to this action
2022-10-06 114 PFAS Scoping Statement Received STATEMENT INCLUDED IN THE CLOSURE REQUEST SUBMITTAL
2022-10-06 118 PFAS Sampling Not Required At This Time
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2022-06-08 99 Miscellaneous Download PDF file CLOSURE NOT RECOMMENDED OFF-SITE LETTERS
2022-06-02 80 Closure Not Recommended Download PDF file DEFINE DEGREE AND EXTENT:ADDITIONAL GROUNDWATER SAMPLES NEEDED, VAPOR INVESTIGATION NEEDED.
2022-04-08 79 Case Closure Review Request Received AUTO-ENTERED
2022-03-29 779 Case Closure Review Fee Received
2022-03-29 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2022-03-29 710 Database Fee Paid for Soil Continuing Obligation(s)
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-03 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER RESENT TO NEW ADDRESSEE
2021-05-25 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER - RESENT USING UPDATED ADDRESS
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER - RETURNED UNDELIVERABLE
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-29 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER; RETURNED UNDELIVERABLE
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-08 99 Miscellaneous Download PDF file NEW PM LETTER
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-04 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-27 99 Miscellaneous Download PDF file UPDATED CONTACT INFORMATION FROM RP
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-30 99 Miscellaneous Download PDF file BEDROCK WELL DISCUSSION
2018-11-29 43 Site Activity Status Update Received Download PDF file OCT 2018 GW RESULTS
2018-10-19 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2018-10-16 43 Site Activity Status Update Received Download PDF file GW RESULTS OCT 2018
2018-09-26 99 Miscellaneous Download PDF file WELL LOCATIONS
2018-09-06 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2018-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-30 43 Site Activity Status Update Received Download PDF file ADDITIONAL PIEZOMETER INSTALLATION & MW REPLACEMENT UPDATE
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file INSTALL 3 ADDL PZ'S AND GW MONITORING
2017-02-21 99 Miscellaneous Download PDF file NTP W/ SUBMITTING THE REQUIRED SIWP; WI WORKPLAN REQUIRED WITHIN 30 DAYS
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-26 43 Site Activity Status Update Received STATUS UPDATE
2016-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-30 43 Site Activity Status Update Received VI SAMPLE RESULTS
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-18 99 Miscellaneous ADDITIONAL VI SAMPLING REQUIRED
2014-10-30 43 Site Activity Status Update Received STATUS REPORT RECEIVED
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-23 99 Miscellaneous EMAIL PROD
2014-01-24 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) ADDENDUM TO 10/03/2013 SI WORKPLAN
2013-12-12 37 Site Investigation Report (SIR) Received (non-fee) ADDENDUM TO 10/03/13 SI WORKPLAN
2013-11-12 81 Site Investigation Workplan (SIWP) Not Approved ADDL SOW REQUIRED
2013-10-03 43 Site Activity Status Update Received UPDATE RECEIVED
2013-10-03 35 Site Investigation Workplan (SIWP) Received (non-fee)
2013-04-02 99 Miscellaneous PROD, REPLY WITHIN 30 DAYS
2013-01-23 99 Miscellaneous LETTER TO RP REQUIRING ADD'L SI, WP DUE W/IN 60 DAYS OF RECEIPT OF THE LETTER
2012-12-07 43 Site Activity Status Update Received
2011-11-29 99 Miscellaneous STATUS UPDATE REQUEST - REPLY BY 01/28/2012
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-01-12 2 Responsible Party (RP) letter sent LTR SENT TO PROPERTY OWNER - DR THOMAS NELSON
2009-10-22 3 Notice of Noncompliance (NON) Issued REPLY WITHIN 30 DAYS.
2009-10-16 99 Miscellaneous NON LETTER RETURNED BY POST OFFICE AS UNCLAIMED.
2009-09-29 3 Notice of Noncompliance (NON) Issued
2009-07-07 99 Miscellaneous PROD LETTER; REPLY BY 8/7/09.
2009-02-11 99 Miscellaneous PROD LETTER SENT, REPLY BY 4/13/09
2002-12-17 36 Site Investigation Workplan (SIWP) Approved ADD'L SI NEEDED
2002-10-30 38 Site Investigation Report (SIR) Approved
2002-07-29 43 Site Activity Status Update Received
2001-06-27 99 Miscellaneous WORK PLAN TO COMPLETE SI REQUIRED
2001-05-23 43 Site Activity Status Update Received
2001-02-02 99 Miscellaneous LETTER. ADD'L SI REQ'D.
2000-12-26 43 Site Activity Status Update Received
2000-08-08 1 Notification of Hazardous Substance Discharge
2000-08-08 2 Responsible Party (RP) letter sent
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-72-592456 710 CHESTNUT ST
Property Affected -> 13-72-592457 711 LEE ST
Property Affected -> 13-72-592458 721 LEE ST
Property Affected -> 13-72-592459 680 CHESTNUT ST
Property Affected -> 13-72-592460 661 LEE ST
Property Affected -> 13-72-592461 660 CHESTNUT ST
Property Affected -> 13-72-592462 651 LEE ST
Property Affected -> 13-72-592463 640 CHESTNUT ST
Property Affected -> 13-72-592466 641 LEE ST
Property Affected -> 13-72-592467 630 LEE ST
Property Affected -> 13-72-592468 620 CHESTNUT ST
Property Affected -> 13-72-592469 621 LEE ST
Property Affected -> 13-72-592470 610 LEE ST
Property Affected -> 13-72-592471 1001 S 6TH ST
Property Affected -> 13-72-592472 610 CHESTNUT ST
Property Affected -> 13-72-592473 841 6TH ST
Property Affected -> 13-72-592474 540 CHESTNUT ST UNIT 101
Property Affected -> 13-72-592475 840 S 6TH ST
Property Affected -> 13-72-592476 910 S 6TH ST
Property Affected -> 13-72-592477 541 DEWEY ST
Property Affected -> 13-72-592478 530 CHESTNUT ST
Property Affected -> 13-72-592479 531 LEE ST
Property Affected -> 13-72-592480 530 LEE ST
Property Affected -> 13-72-592481 520 CHESTNUT ST
Property Affected -> 13-72-592482 521 LEE ST
Property Affected -> 13-72-592483 520 LEE ST
Property Affected -> 13-72-592484 521 DEWEY ST
Property Affected -> 13-72-592485 510 CHESTNUT ST
Property Affected -> 13-72-592486 511 LEE ST
Property Affected -> 13-72-592487 510 LEE ST
Property Affected -> 13-72-592488 511 DEWEY ST
Property Affected -> 13-72-592489 478 CHESTNUT ST
Property Affected -> 13-72-592493 830 S 5TH ST
Property Affected -> 13-72-592494 840 S 5TH ST
Property Affected -> 13-72-592495 910 S 5TH ST
Property Affected -> 13-72-592496 920 S 5TH ST
Property Affected -> 13-72-592497 930 S 5TH ST
Property Affected -> 13-72-592498 1001 LINCOLN ST
Property Affected -> 13-72-592499 479 DEWEY ST
Property Affected -> 13-72-592500 476 CHESTNUT ST
Property Affected -> 13-72-592501 475 DEWEY ST
Property Affected -> 13-72-592502 474 CHESTNUT ST
Property Affected -> 13-72-592503 472 CHESTNUT ST
Property Affected -> 13-72-592504 470 CHESTNUT ST
Property Affected -> 13-72-592505 831 LINCOLN ST
Property Affected -> 13-72-592506 841 LINCOLN ST
Property Affected -> 13-72-592507 851 LINCOLN ST
Property Affected -> 13-72-592508 861 LINCOLN ST
Property Affected -> 13-72-592509 911 LINCOLN ST
Property Affected -> 13-72-592510 921 LINCOLN ST
Property Affected -> 13-72-592511 941 LINCOLN ST
Property Affected -> 13-72-592519 1011 LINCOLN ST
Property Affected -> 13-72-592520 1021 LINCOLN ST
Property Affected -> 13-72-592521 810 LINCOLN ST
Property Affected -> 13-72-592522 820 LINCOLN ST
Property Affected -> 13-72-592523 840 LINCOLN ST
Property Affected -> 13-72-592524 910 LINCOLN ST
Property Affected -> 13-72-592525 930 LINCOLN ST
Property Affected -> 13-72-592526 940 LINCOLN ST
Property Affected -> 13-72-592527 1010 LINCOLN ST
Property Affected -> 13-72-592533 1020 LINCOLN ST
Property Affected -> 13-72-592534 460 CHESTNUT ST
Property Affected -> 13-72-592535 831 CLIFF ST
Property Affected -> 13-72-592536 841 CLIFF ST
Property Affected -> 13-72-592537 460 SPRUCE ST
Property Affected -> 13-72-592538 1011 CLIFF ST
Property Affected -> 13-72-592539 1021 CLIFF ST
Property Affected -> 13-72-592540 521 LINCOLN ST
Property Affected -> 13-72-592541 SPUR STATION
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Volatile Organic Compounds (Chlorinated VOCs on site and within 1 meter of bed) VOC
Responsible Party
R&R TRANSMISSION SPECIALISTS 731 8TH ST S, WISCONSIN RAPIDS, WI 54494
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
257528 | 02-72-257528
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages