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

 
02-60-271527 DUTCH CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DUTCH CLEANERS SHEBOYGAN SOUTHEAST
Address Municipality
403 S MAIN CEDAR GROVE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 26, T13N, R22E 43.5674605 -87.8206007 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
403 S MAIN ST
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
460007020 2002-07-31
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  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 364 VAL and/or VRSL Exceeded
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
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
2020-08-17 130 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
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-20 218 DERF - Cost Reimbursement Application Approved AUDIT APPROVAL LETTER SENT FOR DC-700
2019-07-08 99 Miscellaneous Download PDF file RECEIVED DERF REIMBURSEMENT CLAIM
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-30 217 DERF - Cost Reimbursement Application Received CLAIM #6
2019-02-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SUPPLEMENTAL SI REPORT
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-20 99 Miscellaneous Download PDF file CHANGE ORDER #7 APPROVAL
2018-07-19 43 Site Activity Status Update Received Download PDF file CHANGE ORDER #7 REQUEST
2018-07-05 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLE RESULTS
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-16 99 Miscellaneous Download PDF file CHANGE ORDER 6 APPROVED
2018-03-28 43 Site Activity Status Update Received Download PDF file STATUS UPDATE & CHANGE ORDER #6 REQUEST
2018-03-21 99 Miscellaneous Download PDF file SAFEMASTER FINAL ATTEMPT FOR VAPOR SAMPLING
2018-03-21 99 Miscellaneous Download PDF file SCSA FINAL ATTEMPT FOR VAPOR SAMPLING
2018-02-21 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS - 418 MAIN ST
2018-02-21 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS - 406 MAIN ST
2018-02-08 43 Site Activity Status Update Received Download PDF file ATTEMPT 1 & 2 FOR VAPOR SAMPING FOR SAFEMASTER
2018-02-08 43 Site Activity Status Update Received Download PDF file ATTEMPTS 1 & 2 FOR VAOR SAMPLING FOR SCSA
2018-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-17 99 Miscellaneous Download PDF file CHANGE ORDER 5 APPROVED
2017-11-16 112 DERF - Change Order Received Download PDF file CHANGE ORDER 5 REQUEST
2017-10-19 43 Site Activity Status Update Received Download PDF file SEPTEMBER VAPOR RESULTS
2017-08-15 99 Miscellaneous Download PDF file CHANGE ORDER #4 & VARIANCE #2 APPROVED
2017-08-04 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED PROPOSED ADDT'L SI ACTIVITIES
2017-08-02 99 Miscellaneous 07/28/2017 SI ACTIVITIES NOT APPROVED
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-28 35 Site Investigation Workplan (SIWP) Received (non-fee) PROPOSED SI ACTIVITIES PROPOSED
2017-07-14 99 Miscellaneous Download PDF file VARIANCE APPROVAL
2017-07-13 99 Miscellaneous 05/30/2017 SI ACTIVITIES NOT APPROVED
2017-06-27 43 Site Activity Status Update Received AGENT AGREEMENT DATED 10/18/2016
2017-06-05 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDT'L SI ACTIVITIES PROPOSED - DATED 05/30/2017
2017-05-16 7 Environmental Consultant Hired ENVIROFORENSICS
2017-05-12 43 Site Activity Status Update Received Download PDF file REQUEST FOR VARIANCE - DERF CLARIFICATION LETTER
2017-05-02 43 Site Activity Status Update Received Download PDF file VILLAGE APPROVAL TO REDUCE SANITARY DISCHARGE SAMPLING
2017-04-17 43 Site Activity Status Update Received Download PDF file SANITIARY DISCHARGE REPORT
2017-02-28 99 Miscellaneous REQUEST FOR UPDATE
2017-02-28 2 Responsible Party (RP) letter sent Download PDF file RP LETTER SEND TO PROPERTY OWNER
2017-02-07 99 Miscellaneous Download PDF file DNR SITE STATUS SUMMARY TO RP
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-04 99 Miscellaneous Download PDF file APPROVAL FOR REDUCTION WITH SANITARY DISCHARGE MONITORING
2016-12-28 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT REC'D
2016-09-22 43 Site Activity Status Update Received SUMP ANALYTICAL RESULTS
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-12 43 Site Activity Status Update Received DISCHARGE MONITORING REPORT REC'D
2016-03-24 43 Site Activity Status Update Received SANITARY DISCHARG REPORT REC'D
2016-03-03 218 DERF - Cost Reimbursement Application Approved
2016-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-29 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT REC'D
2015-10-05 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT REC'D
2015-07-17 99 Miscellaneous CHANGE IN PM NOTIFICATION
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-29 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT REC'D
2015-06-29 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT REC'D
2015-04-13 147 Remedial Action (RA) Design Report Received (non-fee) INTERIM RA
2015-04-13 112 DERF - Change Order Received SI REIMBURSEMENT CLAIN #5
2015-04-13 217 DERF - Cost Reimbursement Application Received
2015-04-01 38 Site Investigation Report (SIR) Approved Download PDF file
2015-03-24 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2015-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-06 218 DERF - Cost Reimbursement Application Approved CLAIM PAID: $15,917.95
2014-02-05 217 DERF - Cost Reimbursement Application Received COST REIMBURSEMENT REQUEST
2014-02-05 43 Site Activity Status Update Received SANITARY DISCHARGE REPORT
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-06 112 DERF - Change Order Received CHANGE ORDER #3 RECEIVED
2013-08-22 151 Remedial Action (RA) Documentation Report Received (non-fee) INTERIM REMEDIAL ACTION & STATUS REPORT
2013-01-15 43 Site Activity Status Update Received MWS WERE DRY IN DEC, WATER IN SUMP WAS SAMPLED
2012-10-17 99 Miscellaneous CHANGE OF PROJECT MANAGER LETTER SENT- NOW KATHY SYLVESTER
2012-01-26 99 Miscellaneous CHANGE ORDER #2 APPROVED
2012-01-24 112 DERF - Change Order Received CHANGE ORDER #2 RECEIVED
2011-11-04 218 DERF - Cost Reimbursement Application Approved DERF DC-436 APPROVED CHECK BEING PROCESSED
2011-09-29 43 Site Activity Status Update Received SUMP PUMP TO SANITARY SEWER STATUS REPORT
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-07 217 DERF - Cost Reimbursement Application Received DERF CLAIM #3 RECEIVED, REVIEWED, FORWARDED TO MADISON (09/08/11)
2011-02-17 43 Site Activity Status Update Received MONITORING WELL STATUS REPORT REC'D
2010-12-10 99 Miscellaneous NOTIFICATION OF PM CHANGE
2010-02-04 99 Miscellaneous LETTER SENT TO RP (JERE EBBERS) IDENTIFYING NEW PM AND NEW REGION
2009-04-01 99 Miscellaneous REC'D RESULTS OF INDOOR VAPOR TESTING
2008-09-16 99 Miscellaneous CHECK FOR CLAIM #2 (8/28/07) ISSUED 9/15/2008 AND MAILED TO COMMUNITY BANK PER APPLICANT'S REQUEST
2007-11-29 218 DERF - Cost Reimbursement Application Approved AUDIT COMPLETE, REIMB CHECK NOT YET SENT DUE TO FUNDING AVAILABILITY ISSUE. CHECK WILL BE SENT ASAP
2007-10-01 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED
2007-08-28 217 DERF - Cost Reimbursement Application Received
2007-07-19 112 DERF - Change Order Received
2007-07-19 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-03-01 218 DERF - Cost Reimbursement Application Approved
2005-10-06 99 Miscellaneous APPROVED CHANGE ORDER/SENT REIMBURS. REQUEST TO COMM. FINANCIAL ASSIST.
2005-09-26 217 DERF - Cost Reimbursement Application Received
2005-08-22 112 DERF - Change Order Received
2005-05-03 36 Site Investigation Workplan (SIWP) Approved
2005-05-02 99 Miscellaneous SI RESULTS
2005-05-02 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2004-11-01 36 Site Investigation Workplan (SIWP) Approved
2004-10-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-09-09 99 Miscellaneous APPROVE SI CONSULTANT SELECTION
2004-06-30 113 DERF - Bid Review Request Received BID REQUEST INCOMPLETE
2002-08-12 2 Responsible Party (RP) letter sent
2002-07-31 1 Notification of Hazardous Substance Discharge
2001-09-07 35 Site Investigation Workplan (SIWP) Received (non-fee) PHASE II WORKPLAN
2001-08-09 99 Miscellaneous ACKNOWLEDGEMENT OF POTENTIAL CLAIM NOTIFICATION AND ELIGIBILITY
2001-08-09 110 DERF - Potential Claim Form Approved
2001-01-31 99 Miscellaneous DNR APPROVAL OF CONSULTANT
2000-12-15 99 Miscellaneous CONSULTANT SELECTION
2000-04-28 35 Site Investigation Workplan (SIWP) Received (non-fee)
Financial
Category Fiscal Year Amount
State Site Assessment Grants:Small Award 2002 $26,600
271527 | 02-60-271527
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages