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

 
02-22-550753 PLATTEVILLE CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
PLATTEVILLE CLEANERS GRANT STH CNTRL
Address Municipality
250 W MAIN ST PLATTEVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 15, T03N, R01W 42.7348197 -90.4806062 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
122035210 2007-12-06 2021-05-10
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 and Documents
Date Code Name File Comment
2024-06-03 288 DERF - Cost Reimbursement Paid PAYMENT OF DERF CLAIM DC-694
2024-04-24 181 Continuing Obligation Modification Request Received (fee) Download PDF file SEE AC 369 FOR REPORT
2024-04-24 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2024-02-23 369 VMS Construction & Commissioning Doc Rpt Rcvd (non-fee) Download PDF file
2023-09-13 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file
2021-12-20 217 DERF - Cost Reimbursement Application Received
2021-05-10 11 Activity Closed Download PDF file
2021-05-10 56 Continuing Obligation(s) Applied Download PDF file
2021-05-10 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2021-05-10 232 Continuing Obligation - Residual Soil Contamination
2021-05-10 236 Continuing Obligation - Residual GW Contamination
2021-05-10 226 Continuing Obligation - Vapor Intrusion Response
2021-05-10 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
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
2020-12-21 190 Remaining Actions Needed Requirements Met or Docs Received
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-10-02 84 Remaining Actions Needed REMAINING ACTIONS EMAIL
2020-09-03 79 Case Closure Review Request Received AUTO-ENTERED
2020-09-03 114 PFAS Scoping Statement Received Download PDF file
2020-08-28 779 Case Closure Review Fee Received
2020-08-28 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-08-28 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-27 43 Site Activity Status Update Received Download PDF file GWM REPORT AND REQUEST TO SUBMIT FOR CLOSURE
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-02 99 Miscellaneous OFF SITE NOTIFICATION LETTERS
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-12 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING RESULTS
2018-07-26 43 Site Activity Status Update Received Download PDF file INJECTION REPORT
2018-07-20 99 Miscellaneous Download PDF file COMMENTS ON REMEDIATION REPORT
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-05 195 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
2016-12-09 64 Inject/Infiltrate Request Approved Download PDF file
2016-11-04 99 Miscellaneous COMMENTS ON DRAFT PERMIT RECEIVED
2016-10-24 99 Miscellaneous DRAFT PERMIT SHARED WITH CONSULTANT AND CONTRACTOR
2016-09-20 99 Miscellaneous Download PDF file INJECTION REQUEST
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-24 112 DERF - Change Order Received Download PDF file CHANGE OF ORDER
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-25 99 Miscellaneous REMEDIATION BID DEFERMENT GRANTED
2015-02-26 40 Remedial Action Options Report (RAOR) Approved
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-10 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2014-03-28 112 DERF - Change Order Received
2014-02-18 218 DERF - Cost Reimbursement Application Approved DERF PAYMENT MADE, CLAIM DC-522
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-11-11 217 DERF - Cost Reimbursement Application Received
2013-08-02 38 Site Investigation Report (SIR) Approved
2013-07-22 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2013-03-18 112 DERF - Change Order Received Download PDF file
2012-07-13 43 Site Activity Status Update Received ACCESS AGREEMENT REQUESTS
2012-06-07 99 Miscellaneous APPROVAL OF CHANGE ORDER #4
2012-06-04 99 Miscellaneous Download PDF file CHANGE ORDER #4
2012-05-29 218 DERF - Cost Reimbursement Application Approved DC-469 APPROVED, CHECK BEING PROCESSED
2012-03-01 217 DERF - Cost Reimbursement Application Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-03 218 DERF - Cost Reimbursement Application Approved
2011-05-05 217 DERF - Cost Reimbursement Application Received
2010-11-30 43 Site Activity Status Update Received Download PDF file
2010-09-17 99 Miscellaneous DERF CLAIM
2009-10-31 99 Miscellaneous CHANGE ORDER APPROVED
2009-08-25 112 DERF - Change Order Received
2008-05-30 214 DERF - Interim Action Workplan Approved
2008-05-12 113 DERF - Bid Review Request Received Download PDF file
2008-01-15 110 DERF - Potential Claim Form Approved
2008-01-07 2 Responsible Party (RP) letter sent Download PDF file
2007-12-06 1 Notification of Hazardous Substance Discharge Download PDF file
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-41-575362 4443 N OAKLAND AVE
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2013 $8,651
DERF Reimbursements:Grant 2013 $4,126
Responsible Party
RALPH HOFFMAN 2010 W. WOODBURY LANE, GLENDALE, WI 53217
CHARLES MATHERS 419 W SILVER SPRING, MILWAUKEE, WI 53217
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
550753 | 02-22-550753
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages