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

 
02-71-467001 GUNDERSON CLEANERS INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
GUNDERSON CLEANERS INC WINNEBAGO NORTHEAST
Address Municipality
891 S GREEN BAY RD NEENAH
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 29, T20N, R17E 44.175065 -88.4862852 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
907 S GREEN BAY RD
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
471074120 2003-06-24
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 FOR YEARS 2003 THRU 2019 Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-05-28 99 Miscellaneous Download PDF file ADDITIONAL PFAS SAMPLING NOT REQUIRED AT THIS TIME; CANNOT GUARANTEE MORE IS NOT NEEDED
2024-03-14 43 Site Activity Status Update Received Download PDF file SECOND ROUND OF VMS DECOMMISSIONING RESULTS FOR GOODWILL BUILDING WELL BELOW VRSLS
2024-01-30 99 Miscellaneous Download PDF file DNR RESPONSE THAT ADD'L GW MONITORING IS NEEDED; CONTINUE VMS DECOMMISSIONING SAMPLING
2024-01-25 43 Site Activity Status Update Received Download PDF file NOVEMBER 2023 GW AND VAPOR SAMPLING RESULTS; FIRST ROUND VMS DECOMMISSIONING VAPOR BELOW VRSLS
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-09-18 36 Site Investigation Workplan (SIWP) Approved Download PDF file APPROVAL OF VMS DECOMMISSIONING PLAN AND GROUNDWATER MONITORING WITH COMMENTS
2023-08-18 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file FEE SUBMITTED BY RP FOR REVIEW SINCE RP IS NOT THE VPLE APPLICANT
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-19 99 Miscellaneous Download PDF file DNR RECOMMENDATIONS FOR ADDITIONAL INFORMATION, SI, AND VMS DECOMMISSIONING PRIOR TO CLOSURE
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-19 43 Site Activity Status Update Received Download PDF file DEC 2022 GROUNDWATER AND VAPOR SAMPLING REPORT
2022-10-26 43 Site Activity Status Update Received Download PDF file AUGUST 2022 GW SAMPLE RESULTS
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-15 7 Environmental Consultant Hired Download PDF file ROB HOVERMAN / BRIAN KAPPEN ENVIROFORENSICS
2021-01-29 195 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
2020-07-01 195 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
2019-10-23 116 PFAS Sampling Required Download PDF file PFAS SAMPLING WORKPLAN REQUEST DUE: 1/3/2020
2019-08-20 114 PFAS Scoping Statement Received SITE REVIEWED BY DNR FOR PFAS SAMPLING REQUIREMENT PRIOR TO FORMAL SCOPING PROCESS IMPLEMENTATION
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-06 99 Miscellaneous Download PDF file CHANGE ORDER 5 APPROVAL
2019-05-02 112 DERF - Change Order Received Download PDF file RE-EVALUATION OF REMEDIAL ACTION AND PROJECT NEEDS & REMEDIAL ACTION OPTIONS; CHANGE ORDER #5
2019-04-26 43 Site Activity Status Update Received Download PDF file GW STATUS RPT FOR APRIL 2019
2019-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-11 43 Site Activity Status Update Received Download PDF file GW REPORT
2018-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-29 112 DERF - Change Order Received Download PDF file
2018-05-29 99 Miscellaneous Download PDF file APPROVAL CHANGE ORDER #4
2018-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-25 43 Site Activity Status Update Received Download PDF file CUMULATIVE REPORT FOR VPLE SI COMPLETENESS REVIEW
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-31 288 DERF - Cost Reimbursement Paid DERF PAYMENT MADE FOR CLAIM DC-617, RA-4
2016-08-15 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-04 43 Site Activity Status Update Received Download PDF file GROUNDWATER STATUS REPORT
2015-09-18 218 DERF - Cost Reimbursement Application Approved
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-21 217 DERF - Cost Reimbursement Application Received
2015-02-17 112 DERF - Change Order Received RA CHANGE ORDER #3 APPROVED
2015-02-06 43 Site Activity Status Update Received GW MONITORING REPORT
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-29 43 Site Activity Status Update Received 3RD ROUND POST-REMEDIAL GW RESULTS
2014-09-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-17 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2014-03-04 218 DERF - Cost Reimbursement Application Approved DERF REIMBURSEMENT PAYMENT MADE, CLAIM DC-554
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-11-28 217 DERF - Cost Reimbursement Application Received
2013-03-27 99 Miscellaneous GOODWILL-NEENAH LENDER OPTIONS LETTER
2013-02-22 40 Remedial Action Options Report (RAOR) Approved
2013-02-18 39 Remedial Action Options Report (RAOR) Received (non-fee)
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-05-25 217 DERF - Cost Reimbursement Application Received CLAIM #3 PARTIAL REMEDIAL ACTION
2010-02-03 218 DERF - Cost Reimbursement Application Approved AUDIT OF RA 1 CLAIM (DC-346) COMPLETE. REIMBURSEMENT CHECK WILL BE SENT ASAP.
2009-12-21 99 Miscellaneous PROJECT MANAGER REVIEWED, SENT TO CENTRAL OFFICE
2009-12-07 217 DERF - Cost Reimbursement Application Received PARTIAL RA CLAIM REQUEST
2009-08-19 99 Miscellaneous EMAIL FROM CONSULTANT RE UPDATE ON OUTSIDE EXCAVATION WORK
2009-02-10 146 Remedial Action Plan Go Ahead (Notice to Proceed) APPROVAL FOR BOTH REMEDIAL ACTION PLAN & MODIFICATIONS TO PLAN
2009-01-29 112 DERF - Change Order Received REQUESTED MODIFICATIONS TO SCHEDULE AND SAME APPROACH, BUT NO CHANGE IN COST ESTIMATE
2009-01-20 43 Site Activity Status Update Received REQUEST TO MODIFY SCHEDULE & STAGING OF RAP DUE TO LEASE AGREEMENT & PENDING DEMOLITION PLANS
2008-03-25 43 Site Activity Status Update Received RA CONSULTANT CHOSED, AND ACCEPTED BY DNR
2008-03-25 146 Remedial Action Plan Go Ahead (Notice to Proceed) RA BIDS REVIEWED, CONSULTANT/SCOPE SELECTED BY RP, WDNR MGR APPRROVED
2008-02-04 113 DERF - Bid Review Request Received REC 6 RA BID PROPOSALS FOR REVIEW
2007-12-21 43 Site Activity Status Update Received RECEIVED COPIES OF LETTERS REQUESTING BIDS FOR REMEDIAL ACTION PROPOSALS
2007-11-27 38 Site Investigation Report (SIR) Approved
2007-10-09 37 Site Investigation Report (SIR) Received (non-fee)
2007-08-14 43 Site Activity Status Update Received NOVEMBER 2007 & FEBRUARY 2007 GROUNDWATER DATA
2007-07-26 99 Miscellaneous REQUEST FOR STATUS UPDATE
2006-09-08 112 DERF - Change Order Received CHANGE ORDER #4B TO SITE INVESTIGATION CONTRACT
2006-08-25 112 DERF - Change Order Received CHANGE ORDER #4A
2006-07-20 43 Site Activity Status Update Received DEC 2005 & MAR 2006 GW DATA
2006-07-20 112 DERF - Change Order Received CHANGE ORDER #4
2006-07-06 99 Miscellaneous DNR REQUEST FOR STATUS UPDATE
2006-03-16 218 DERF - Cost Reimbursement Application Approved
2006-01-11 43 Site Activity Status Update Received SOIL DATA - THIRD SOURCE AREA IDENTIFIED
2006-01-10 43 Site Activity Status Update Received ADDT'L INFO FOR DERP CLAIM #1
2005-11-30 43 Site Activity Status Update Received 3RD SOURCE AREA DISCOVERED AT EDGE OF PAVEMENT
2005-11-17 112 DERF - Change Order Received CHANGE ORDER #3 TO SI CONTRACT
2005-11-16 217 DERF - Cost Reimbursement Application Received INITIAL SI CLAIM
2005-09-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
2005-09-16 112 DERF - Change Order Received CHANGE ORDER #2 TO SI CONTRACT
2005-07-27 43 Site Activity Status Update Received DRAFT CROSS SECTIONS FOR SI EVALUATION
2005-01-26 43 Site Activity Status Update Received JULY/OCT 2004 GW DATA
2004-06-22 112 DERF - Change Order Received CHANGE ORDER #1B TO SI CONTRACT
2004-05-24 112 DERF - Change Order Received CHANGE ORDER #1A TO SI CONTRACT
2004-04-29 99 Miscellaneous ADDT'L SI REQUESTED
2004-04-27 43 Site Activity Status Update Received FEB 2004 SOIL & GW DATA & ADDT'L SI SOW
2004-04-27 112 DERF - Change Order Received CHANGE ORDER #1 TO SI CONTRACT
2004-01-29 43 Site Activity Status Update Received SITE ACCESS GRANTED BY OWNER
2004-01-16 99 Miscellaneous REQUEST FOR STATUS UPDATE
2003-11-05 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) COMMENTS PROVIDED VIA E-MAIL
2003-10-15 110 DERF - Potential Claim Form Approved
2003-08-25 99 Miscellaneous CONSULTANT SELECTION APPROVED
2003-08-20 113 DERF - Bid Review Request Received
2003-08-20 35 Site Investigation Workplan (SIWP) Received (non-fee) SUBMITTED WITH BID
2003-07-09 43 Site Activity Status Update Received OBTAINING CONSULTANT BIDS FOR DERP
2003-07-01 2 Responsible Party (RP) letter sent
2003-06-24 1 Notification of Hazardous Substance Discharge SITE ASSESSMENT 05/19/2003
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to VPLE (On Property) 06-71-559889 GOODWILL - NEENAH (VPLE)
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2006 $38,371
DERF Reimbursements:Grant 2010 $153,893
DERF Reimbursements:Grant 2011 $61,645
DERF Reimbursements:Grant 2014 $168,420
DERF Reimbursements:Grant 2016 $21,256
Responsible Party
GUNDERSON CLEANERS INC 41 MAIN ST, MENASHA, WI 54952
DNR Project Manager
JOSIE SCHULTZ  josie.schultz@wisconsin.gov
467001 | 02-71-467001
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages