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

 
02-54-515602 ROBINSONS CLEANERS - FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
1036 4TH ST ROCK STH CNTRL
Address Municipality
1036 4TH ST BELOIT
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 35, T01N, R12E 42.5101549 -89.0382267 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
154068200 2003-11-04
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
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-05 364 VAL and/or VRSL Exceeded
2023-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-10-20 43 Site Activity Status Update Received Download PDF file PROJECT UPDATE REPORT
2022-10-20 112 DERF - Change Order Received Download PDF file
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-22 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2022-01-21 43 Site Activity Status Update Received Download PDF file REMEDIATION SITE OPERATION, MAINTENANCE, MONITORING AND OPTIMIZATION REPORT
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-08-20 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
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
2021-01-05 195 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
2020-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-27 217 DERF - Cost Reimbursement Application Received
2019-11-07 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-10 99 Miscellaneous Download PDF file COST ESTIMATE APPROVAL
2019-03-25 112 DERF - Change Order Received Download PDF file
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-06 195 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
2017-10-03 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-05 200 Push Action Taken REQUESTED UPDATE ON REMEDIAL ACTION PLANNING
2016-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-20 40 Remedial Action Options Report (RAOR) Approved
2015-03-03 143 Remedial Action Options Report (RAOR) Received (fee)
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-27 43 Site Activity Status Update Received ENVIRONMENTAL INVESTIGATION SAMPLING RESULTS
2014-10-13 38 Site Investigation Report (SIR) Approved
2014-09-23 137 Site Investigation Report (SIR) Received (fee)
2014-09-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-09 43 Site Activity Status Update Received OFF SITE SAMPLING RESULTS
2014-03-06 43 Site Activity Status Update Received GWM REPORT
2014-02-25 43 Site Activity Status Update Received DOWNGRADIENT INVESTIGATION REPORT
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-03-14 43 Site Activity Status Update Received
2012-11-29 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-24 218 DERF - Cost Reimbursement Application Approved DC-422 APPROVED. CHECK BEING PROCESSED
2011-04-26 99 Miscellaneous REQUEST FOR ADDITIONAL WORK
2010-02-22 214 DERF - Interim Action Workplan Approved
2010-02-17 213 DERF - Interim Action Workplan Received
2009-10-27 99 Miscellaneous REQUEST FOR STATUS REPORT AND INDOOR AIR TEST
2009-08-28 99 Miscellaneous DERF REIMBURSEMENT CHECK FOR THE CLAIM RCVD APRIL 2009 (DC-306) MAILED TODAY
2009-06-22 218 DERF - Cost Reimbursement Application Approved AUDIT OF 4/09 CLAIM COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2009-05-28 99 Miscellaneous APPROVED RA CHANGE ORDER #1
2009-04-15 217 DERF - Cost Reimbursement Application Received 1ST RA CLAIM RECEIVED
2009-04-01 112 DERF - Change Order Received
2008-06-23 69 Inject/Infiltrate Request Not Approved
2008-06-19 99 Miscellaneous CONTAINED IN DETERMINATION - REQUEST NOT APPROVED
2008-05-05 99 Miscellaneous ADDITIONAL INFORMATION - RESPONSE REQUIRED
2008-04-11 99 Miscellaneous ADDITIONAL INFORMATION REQUIRED FOR REMEDIAL ACTION WORKPLAN
2008-03-31 97 Technical Assistance Request Received (fee)
2008-03-31 216 DERF - Contained-in Rulings Review Request Received
2008-03-31 98 Technical Assistance Provided
2008-03-28 99 Miscellaneous PAYMENT FOR 6/11/07 DERF CLAIM MAILED TODAY (3/28/08)
2008-02-25 97 Technical Assistance Request Received (fee)
2008-02-25 63 Inject/Infiltrate Request Received (fee)
2008-02-25 98 Technical Assistance Provided
2008-02-01 99 Miscellaneous RECEIVED REMEDIAL ACTION WORKPLAN
2007-12-05 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION FOR RA
2007-10-03 113 DERF - Bid Review Request Received
2007-09-21 218 DERF - Cost Reimbursement Application Approved AUDIT COMPLETE, REIMB CHECK NOT YET SENT DUE TO FUNDING ISSUES. WILL BE SENT ASAP.
2007-06-11 217 DERF - Cost Reimbursement Application Received
2007-04-06 38 Site Investigation Report (SIR) Approved
2007-04-04 99 Miscellaneous SIR REVISIONS RECEIVED
2007-01-29 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-06-06 218 DERF - Cost Reimbursement Application Approved
2006-03-20 99 Miscellaneous CHANGE ORDER APPROVED
2006-01-04 217 DERF - Cost Reimbursement Application Received
2006-01-04 112 DERF - Change Order Received
2005-12-06 140 Site Investigation Report (SIR) Not Approved
2005-10-26 37 Site Investigation Report (SIR) Received (non-fee)
2005-04-27 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED
2005-04-05 112 DERF - Change Order Received
2005-02-11 112 DERF - Change Order Received
2004-12-21 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER APPROVED
2004-12-03 112 DERF - Change Order Received REVISED CHANGE ORDER
2004-11-17 81 Site Investigation Workplan (SIWP) Not Approved CHANGE ORDER NOT APPROVED
2004-10-29 112 DERF - Change Order Received
2004-05-24 36 Site Investigation Workplan (SIWP) Approved
2004-05-12 81 Site Investigation Workplan (SIWP) Not Approved
2004-04-13 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-02-10 36 Site Investigation Workplan (SIWP) Approved DEPT REVIEW OF SI WORKPLANS
2003-12-23 99 Miscellaneous REVIEW OF SI WORKPLANS - NEED ADDITIONAL INFO
2003-12-01 113 DERF - Bid Review Request Received SI WORKPLAN PROPOSALS
2003-11-12 110 DERF - Potential Claim Form Approved
2003-11-10 2 Responsible Party (RP) letter sent
2003-11-04 111 DERF - Site Investigation Scoping Report Received
2003-11-04 1 Notification of Hazardous Substance Discharge Added during data cleanup
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2006 $18,148
DERF Reimbursements:Grant 2008 $19,963
DERF Reimbursements:Grant 2009 $20,632
DERF Reimbursements:Grant 2012 $4,116
Responsible Party
RAY GEHRIG 5110 N CONNOR ST, JANESVILLE, WI 53545
RAYCHRIS INC 5110 N CONNOR ST, JANESVILLE, WI 53545
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
515602 | 02-54-515602
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages