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

 
02-68-535535 KLINKE CLEANERS FOX RUN
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
KLINKE CLEANERS FOX RUN WAUKESHA SOUTHEAST
Address Municipality
2346 W ST PAUL AVE WAUKESHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 08, T06N, R19E 42.9901229 -88.2695182 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
2346 W. ST PAUL AVE., WAUKESHA
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
268188910 2004-10-29
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
2024-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-01 36 Site Investigation Workplan (SIWP) Approved Download PDF file MODIFICATIONS TO GW AND VAPOR SAMPLING PLAN REQUESTED
2022-07-01 153 Remedial Action (RA) Documentation Report Approved CONTAMINATED SOIL MANAGED IN ACCORDANCE WITH PRIOR APPROVAL - SEE SI WORK PLAN REVIEW DATED 7/1/22
2022-05-31 152 Remedial Action Documentation Report Received (fee) Download PDF file REC'D CK #008869 $350
2022-05-31 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #008870 $700
2022-05-31 99 Miscellaneous Download PDF file ADDITIONAL INFO RECEIVED
2022-05-26 99 Miscellaneous Download PDF file REQUESTED INFO ON RECENT SUBMITTALS
2022-05-25 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file GW MONITORING RPT
2022-02-21 99 Miscellaneous Download PDF file STATUS UPDATE
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-19 99 Miscellaneous Download PDF file ADDITIONAL SCOPING INFO REC'D
2021-04-19 118 PFAS Sampling Not Required At This Time
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-05 149 Remedial Action (RA) Design Report Approved Download PDF file
2021-03-29 99 Miscellaneous Download PDF file ADD'L INFO PROVIDED REGARDING REQUEST TO MANAGE EXCAVATED MATERIAL
2021-03-26 99 Miscellaneous Download PDF file DNR RESPONSE TO 3/25/21 REQUEST
2021-03-25 99 Miscellaneous Download PDF file REC'D REQUEST TO MANAGE SOIL WITH THE AOC INSTEAD OF UNDER NR 718
2021-03-01 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #008056 $300.00
2021-03-01 148 Remedial Action Design Report Received (fee) Download PDF file REC'D CK# 008056, $700. ORIGINAL REQ WAS FOR MMP THAT DOES NOT MEET NR718. FEE AMOUNT AMENDED PER PM
2021-02-11 99 Miscellaneous Download PDF file DNR REQUESTED ADDITIONAL INFO AND FEES TO INITIATE REVIEW OF 2/9/21 MMP
2021-02-09 99 Miscellaneous Download PDF file REC'D MMP, FEE REQUIRED FOR REVIEW.
2021-01-28 114 PFAS Scoping Statement Received Download PDF file
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-01 99 Miscellaneous Download PDF file EMAIL REQUEST FOR EVALUATION OF EMERGING CONTAMINANTS
2020-11-16 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REPORT OF ADDITIONAL SI ACTIVITIES
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-25 36 Site Investigation Workplan (SIWP) Approved Download PDF file WORK PLAN APPROVED WITH MODIFICATIONS
2020-08-21 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #007722 $700.00
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-17 140 Site Investigation Report (SIR) Not Approved Download PDF file
2020-06-09 137 Site Investigation Report (SIR) Received (fee) Download PDF file SIR/RAP; REC'D CK#007594, $1050
2020-06-09 147 Remedial Action (RA) Design Report Received (non-fee) SIR/RAP. SEE AC 137 FOR DOC
2020-02-04 98 Technical Assistance Provided Download PDF file PROVIDED SUMMARY OF TOPICS DISCUSSED DURING 2/3/20 MEETING - REMAINING ACTIONS NEEDED
2020-01-28 97 Technical Assistance Request Received (fee) Download PDF file REQ FOR TECHNICAL ASSISTANCE MEETING. REC'D CK#007406, $700
2020-01-28 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2017-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 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
2015-08-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-07-15 43 Site Activity Status Update Received Download PDF file ADDITIONAL GW INVESTIGATION RESULTS
2013-04-08 112 DERF - Change Order Received Download PDF file CHANGE ORDER REQUEST ADDITIONAL GW INVESTIGATION
2013-03-28 43 Site Activity Status Update Received Download PDF file SUB-SLAB VAPOR SAMPLING AND 2012 GW QUALITY REPORT
2012-03-19 218 DERF - Cost Reimbursement Application Approved DERF CLAIM APPROVED DC-457, CHECK BEING PROCESSED
2012-02-12 43 Site Activity Status Update Received VAPOR SAMPLING INSTALLATION AND GW SAMPLING CHANGE ORDER REQEUST
2012-02-01 112 DERF - Change Order Received Download PDF file VAPOR PROBE INSTALLATION AND GW SAMPLING CHANGE ORDER REQUEST
2011-11-14 43 Site Activity Status Update Received Download PDF file INTERIM REMEDIAL ACTION DOCUMENTATION AND SITE STATUS REPORT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-12-08 218 DERF - Cost Reimbursement Application Approved SECOND SI AND IA CLAIM, DC-386
2009-12-22 218 DERF - Cost Reimbursement Application Approved FIRST SI AND IA CLAIM, DC-335
2009-10-22 214 DERF - Interim Action Workplan Approved Download PDF file JD -- LETTER SENT -- ADDIONAL INJECTJION, INTERIM ACTION
2009-09-25 217 DERF - Cost Reimbursement Application Received
2009-08-31 213 DERF - Interim Action Workplan Received Download PDF file
2009-08-05 99 Miscellaneous Download PDF file JD -- CHANGE ORDER APPROVED VIA EMAIL -- ADDITIONAL GW WELL
2009-07-06 112 DERF - Change Order Received Download PDF file
2009-05-21 99 Miscellaneous Download PDF file JD -- LETTER SENT -- CONTAINED OUT RULLING APPROVED
2009-04-08 216 DERF - Contained-in Rulings Review Request Received Download PDF file
2009-03-18 99 Miscellaneous JD - MEETING WITH RP - SI ISSUES ADDRESSED DURING MEETING
2009-01-12 90 SER First In/First Out (FIFO) Review Process Started REC'D ADD'L SI SUM. REPT
2009-01-12 43 Site Activity Status Update Received Download PDF file ADD'L SITE INVESTIGATION SUMMARY
2008-11-03 99 Miscellaneous JD - CANCEL 7/08 CHANGE ORDER - AWAITING NEW COMBINED PROPOSAL
2008-09-15 59 Environmental Enforcement Action Completed REC'D COPY OF EXECUTED ACCESS AGREEMENT
2008-07-09 112 DERF - Change Order Received Download PDF file INTERIM ACTION
2008-04-24 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2008-04-09 14 Notice of Violation (NOV) Issued Download PDF file FAILURE TO PROCEED WITH SI
2007-08-09 99 Miscellaneous Download PDF file SENT LTR TO COOPER POWER TO ALLOW ACCESS
2006-09-19 99 Miscellaneous Download PDF file BB. APPROVED CHANGE ORDER #1
2006-09-08 112 DERF - Change Order Received Download PDF file
2006-03-28 43 Site Activity Status Update Received Download PDF file REC'D PROJECT UPDATE REPT
2005-07-27 43 Site Activity Status Update Received Download PDF file
2005-04-15 99 Miscellaneous Download PDF file JD - CONSULTANT SELECTION APPROVAL LETTER ISSUED
2005-01-05 99 Miscellaneous THREE SI BID PROPOSALS RECEIVED FROM RP
2004-11-22 110 DERF - Potential Claim Form Approved
2004-11-08 2 Responsible Party (RP) letter sent Download PDF file
2004-10-29 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2010 $160,156
DERF Reimbursements:Grant 2011 $40,836
DERF Reimbursements:Grant 2012 $29,607
Responsible Party
KLINKE CLEANERS 4518 MONONA DR, MADISON, WI 53716
DNR Project Manager
PAUL GRITTNER  paul.grittner@wisconsin.gov
535535 | 02-68-535535
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages