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

 
02-22-543001 HIGHWAY CLEANERS (FORMER)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HIGHWAY CLEANERS (FORMER) GRANT STH CNTRL
Address Municipality
1509 ELM ST BOSCOBEL
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 34, T08N, R03W 43.1292374 -90.7102296 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
2005-03-25
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  
Actions
Date Code Name File Comment
2024-07-02 99 Miscellaneous Download PDF file CHANGE ORDER APPROVED
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-07-01 112 DERF - Change Order Received Download PDF file
2024-03-05 112 DERF - Change Order Received Download PDF file VAPOR MITIGATION SYSTEM COMMISSIONING
2024-01-17 43 Site Activity Status Update Received Download PDF file CONCURRENCE ON OFF-SITE PLUME
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-08-30 99 Miscellaneous Download PDF file OFFSITE PLUME DETERMINATION REQUEST
2023-08-15 43 Site Activity Status Update Received NR716.14 REPORTING
2023-07-12 99 Miscellaneous Download PDF file APPROVAL TO STOP SVE AND FOLLOWUP
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-23 99 Miscellaneous Download PDF file REQUEST TO SHUT DOWN SVE
2023-03-28 99 Miscellaneous Download PDF file DERF CHANGE ORDER APPROVAL
2023-03-09 112 DERF - Change Order Received Download PDF file
2023-03-02 99 Miscellaneous Download PDF file CH NR 725 AND 726 VARIANCE
2023-01-13 99 Miscellaneous Download PDF file NR 725 AND 726 VARIANCE REQUEST
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-07 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file REMEDIAL ACTION DOCUMENTATION REPORT
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-18 217 DERF - Cost Reimbursement Application Received
2022-04-21 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-20 43 Site Activity Status Update Received Download PDF file RESPONSE TO UPDATED GROUNDWATER MONITORING AND SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2021-11-22 43 Site Activity Status Update Received Download PDF file UPDATED GROUNDWATER MONITORING AND SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2021-10-04 43 Site Activity Status Update Received Download PDF file QUESTIONS REGARDING UPDATED GROUNDWATER MONITORING AND SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2021-08-06 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING AND SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-16 36 Site Investigation Workplan (SIWP) Approved Download PDF file SVE PILOT TESTING PLAN IS APPROVED
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-16 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2021-01-15 99 Miscellaneous Download PDF file APPROVAL OF BIDDING VARIANCE FOR NEW CONSULTANT
2021-01-13 112 DERF - Change Order Received
2021-01-06 195 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
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-18 99 Miscellaneous Download PDF file BID DEFERMENT GRANTED
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-02 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM DOCUMENTATION
2018-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-10 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION UPDATE
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-02-13 112 DERF - Change Order Received Download PDF file CHANGE ORDER
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-29 112 DERF - Change Order Received
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-06 43 Site Activity Status Update Received Download PDF file INVESTIGATION UPDATE
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-06 112 DERF - Change Order Received CHANGE ORDER NUMBER 8 RECEIVED
2015-04-10 99 Miscellaneous Download PDF file CHANGE ORDER NUMBER 8 APPROVED
2015-03-16 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING RESULTS
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-27 99 Miscellaneous Download PDF file CHANGE ORDER APPROVED
2014-10-16 112 DERF - Change Order Received Download PDF file
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-16 43 Site Activity Status Update Received Download PDF file UPDATE
2014-08-11 218 DERF - Cost Reimbursement Application Approved PAYMENT MADE 12/16/2014
2014-05-29 217 DERF - Cost Reimbursement Application Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-11-21 43 Site Activity Status Update Received STATUS UPDATE
2012-06-13 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2012-06-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-01-22 43 Site Activity Status Update Received Download PDF file
2007-07-12 214 DERF - Interim Action Workplan Approved Download PDF file
2006-12-14 112 DERF - Change Order Received
2006-10-24 218 DERF - Cost Reimbursement Application Approved
2006-06-28 217 DERF - Cost Reimbursement Application Received
2006-03-29 43 Site Activity Status Update Received Download PDF file
2006-01-13 43 Site Activity Status Update Received
2005-12-15 43 Site Activity Status Update Received Download PDF file
2005-08-08 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION UPDATE
2005-06-15 99 Miscellaneous Download PDF file REQUESTING ADDITIONAL INFORMATION REGARDING PROPOSALS
2005-06-09 111 DERF - Site Investigation Scoping Report Received Download PDF file DERF PROPOSALS SUBMITTED
2005-06-06 110 DERF - Potential Claim Form Approved Download PDF file
2005-05-16 99 Miscellaneous DERF APPLICATION RECEIVED
2005-04-29 2 Responsible Party (RP) letter sent Download PDF file
2005-03-25 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 03-61-183093 RINDTS SERVICE & AUTO BODY REPAIR
543001 | 02-22-543001
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages