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

 
02-14-551994 OLDE TYME CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
OLDE TYME CLEANERS DODGE STH CNTRL
Address Municipality
925 HORICON ST MAYVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 23, T12N, R16E 43.493625 -88.5552267 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
114085840 2008-07-21
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
2024-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-08 195 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
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-02-28 288 DERF - Cost Reimbursement Paid DC-683 CLAIM PAID
2023-01-31 195 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
2022-06-24 43 Site Activity Status Update Received Download PDF file CO7 APPROVAL
2022-03-17 112 DERF - Change Order Received Download PDF file CHANGE ORDER #7
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-01-06 195 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
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-12 99 Miscellaneous MW-7 TRANSFERRED FROM 03-14-002027
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-29 218 DERF - Cost Reimbursement Application Approved DC-683
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-17 217 DERF - Cost Reimbursement Application Received
2018-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-17 43 Site Activity Status Update Received SITE INVESTIGATION RESULTS
2018-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-02 288 DERF - Cost Reimbursement Paid DC-627 PAID $20,014.00
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-30 218 DERF - Cost Reimbursement Application Approved
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
2015-11-17 217 DERF - Cost Reimbursement Application Received
2015-11-17 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM REPORT
2015-09-11 140 Site Investigation Report (SIR) Not Approved
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-17 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2015-04-08 43 Site Activity Status Update Received Download PDF file COPIES OF LETTERS TO BUILDING OCCUPANTS
2015-04-03 99 Miscellaneous Download PDF file CHANGE ORDER #5 APPROVED
2015-04-01 112 DERF - Change Order Received Download PDF file
2015-03-23 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING RESULTS
2015-02-24 112 DERF - Change Order Received
2015-02-24 99 Miscellaneous Download PDF file CHANGE ORDER #4 APPROVED
2015-02-17 99 Miscellaneous Download PDF file LETTER TO RP - VAPOR INTRUSION
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-06 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION RESULTS
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-10 218 DERF - Cost Reimbursement Application Approved REIMBURSEMENT APPROVED
2014-04-10 217 DERF - Cost Reimbursement Application Received
2014-03-11 99 Miscellaneous Download PDF file SI CHANGE ORDER APPROVED
2014-03-10 112 DERF - Change Order Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-11-27 99 Miscellaneous Download PDF file SI CHANGE ORDER APPROVED
2013-10-09 112 DERF - Change Order Received Download PDF file SI CHANGE ORDER
2013-06-25 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $7,050.85
2013-04-05 43 Site Activity Status Update Received Download PDF file
2013-04-05 217 DERF - Cost Reimbursement Application Received SZ PARTIAL CLAIM #1
2013-01-18 214 DERF - Interim Action Workplan Approved Download PDF file
2013-01-15 213 DERF - Interim Action Workplan Received
2012-05-23 43 Site Activity Status Update Received MONITORING WELLS INSTALLED RECENTLY
2012-02-08 99 Miscellaneous SENT ABILITY TO PAY FORMS
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-08-21 36 Site Investigation Workplan (SIWP) Approved APPROVAL OF CONSULTANT SELECTION FOR SI
2009-08-07 113 DERF - Bid Review Request Received
2008-08-11 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2008-08-07 110 DERF - Potential Claim Form Approved
2008-07-23 2 Responsible Party (RP) letter sent Download PDF file
2008-07-21 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2013 $7,051
DERF Reimbursements:Grant 2015 $18,047
DERF Reimbursements:Grant 2017 $20,014
Responsible Party
DENNIS DREWS N9312 21ST AVE, NESHKORO, WI 54960
DNR Project Manager
TREVOR BANNISTER  trevora.bannister@wisconsin.gov
551994 | 02-14-551994
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages