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

 
02-69-552218 DRY CLEANERS ETC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DRYCLEANERS ETC WAUPACA NORTHEAST
Address Municipality
102 E COOK ST NEW LONDON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 12, T22N, R14E 44.3890049 -88.7393622 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
469006120 2008-08-25
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
2024-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 364 VAL and/or VRSL Exceeded
2023-12-14 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-03-09 43 Site Activity Status Update Received Download PDF file JANUARY 2023 PASSIVE INDOOR AIR RESULTS FOR NEW LONDON LIBRARY, 406 S PEARL; NO EXCEEDANCES
2023-01-31 43 Site Activity Status Update Received Download PDF file EPAS PRELIMINARY VI RESULTS FOR 111 & 117 E BEACON, 512 S LAWRENCE & 113 E COOK - NO EXCEEDANCES
2023-01-05 99 Miscellaneous Download PDF file DHS SENT ACCESS REQUEST LETTERS TO REMAINING RESIDENCES THAT HAVE NOT AUTHORIZED ACCESS
2022-11-01 99 Miscellaneous Download PDF file EMAIL SUMMARY OF DISCUSSION WITH DHS AND USEPA REGARDING NEXT STEPS FOR OFF-SITE VI SAMPLING
2022-09-07 43 Site Activity Status Update Received Download PDF file 7/28/22 INDOOR AIR & SUB-SLAB VAPOR SAMPLING RESULTS FOR 117 E BEACON; BELOW VALS AND VRSLS
2022-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-07 99 Miscellaneous Download PDF file ADDITIONAL INFO ON VAPOR SAMPLE REQUEST AT 117 E BEACON ST
2022-02-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-19 43 Site Activity Status Update Received Download PDF file RP UPDATE ON INSURANCE POLICY SEARCH
2021-11-22 99 Miscellaneous Download PDF file NOTICE TO RP OF USEPA PROVIDING ASSISTANCE IN VAPOR INTRUSION INVESTIGATION
2021-10-22 43 Site Activity Status Update Received Download PDF file RP UPDATE ON INSURANCE POLICY SEARCH & O&M PLAN FOR VAPOR MONITORING SYSTEM @ 102 E COOK ST
2021-10-13 99 Miscellaneous Download PDF file REQUEST O&M PLAN FOR VAPOR MITIGAITON SYSTEM INSTALLED @ 102 E COOK ST
2021-10-08 43 Site Activity Status Update Received Download PDF file NOTIFICATION TO TENANT OF VAPOR MITIGATION SYSTEM INSTALLATION
2021-09-30 99 Miscellaneous Download PDF file REQUEST ADDITIONAL INFORMATION ON VAPOR MITIGATION SYSTEM INSTALLED @ 102 E COOK ST
2021-09-01 126 Interim Action Report Received (non-fee) Download PDF file SUB-SLAB VAPOR MITIGATION SYSTEM INSTALLATION DOCUMENTATION & RESULTS OF INSURANCE POLICY SEARCH
2021-07-30 43 Site Activity Status Update Received RP UPDATE ON SITE INVESTIGATION
2021-07-30 43 Site Activity Status Update Received CONSULTANT UPDATE ON VAPOR MITIGATION SYSTEM DOCUMENTATION
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-06 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLING RESULTS FOR 102 E COOK ST
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-16 7 Environmental Consultant Hired Download PDF file TERRAON; SCOTT HODGSON
2021-02-01 43 Site Activity Status Update Received Download PDF file ENFORCEMENT COMMITMENT FROM RP
2021-01-27 4 Enforcement Conference Held Download PDF file SUMMARY OF CONFERENCE SENT ON 01/27/2021
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-10 14 Notice of Violation (NOV) Issued Download PDF file
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-28 43 Site Activity Status Update Received Download PDF file RESPONSE TO NON, RP FINANCIALLY UNABLE TO CONTINUE WITH INVESTIGATION
2020-09-17 3 Notice of Noncompliance (NON) Issued Download PDF file SIWP REQUIRED BY 10/19/2020 TO IMPLEMENT INTERIM VI ACTIONS & VI INVESTIGATION
2020-08-30 43 Site Activity Status Update Received Download PDF file RP UNABLE TO PAY FOR REQUESTED INTERIM ACTIONS & ADDITIONAL SI
2020-08-20 99 Miscellaneous Download PDF file INTERIM ACTION & ADDITIONAL INVESTIGATION REQUIRED TO ADDRESS VI; NOTICE OF INTENT TO INCUR EXPENSES
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-10 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLES COLLECTED BY TERRACON ON BEHALD OF LIBRARY PROPERTY OWNER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-04 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS MAY 2020
2020-04-09 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION WORKPLAN UPDATE
2020-03-25 43 Site Activity Status Update Received Download PDF file SAMPLE EVENT NOTIFICATIONS
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-26 99 Miscellaneous Download PDF file CHANGE IN PROJECT MANAGER - LEROY
2019-02-25 43 Site Activity Status Update Received Download PDF file FEB 2019 SI UPDATE
2019-01-15 99 Miscellaneous Download PDF file NOTICE TO PROCEED
2019-01-11 43 Site Activity Status Update Received Download PDF file SI STATUS UPDATE
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-19 - Dry Cleaner Response Fund Download PDF file
2018-12-18 218 DERF - Cost Reimbursement Application Approved
2018-12-18 288 DERF - Cost Reimbursement Paid
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
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-09 217 DERF - Cost Reimbursement Application Received
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-19 99 Miscellaneous Download PDF file CHANGE ORDER NO 1 APPROVED
2015-11-18 99 Miscellaneous Download PDF file REQUEST ADDTIONAL INFORMATION
2015-11-09 112 DERF - Change Order Received Download PDF file STATUS REPORT REC'D AND CHANGE ORDER NO 1 REC'D
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-26 99 Miscellaneous Download PDF file DISCUSSION ON SUB-SLAB SAMPLING & VAPOR MITIGATION SYSTEM
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-02 195 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
2013-09-24 99 Miscellaneous STATUS UPDATE FROM CONSULTANT RECEIVED VIA PHONE
2012-07-03 99 Miscellaneous Download PDF file DISCUSSION ON CHANGE ORDER SPREADSHEET
2011-10-04 130 DNR Regulatory Reminder Sent VI ASSESSMENT NOTIFICATION LTR RESENT
2011-09-20 130 DNR Regulatory Reminder Sent Download PDF file VI ASSESSMENT NOTIFICATION LTR RETURNED
2011-09-08 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-12-21 43 Site Activity Status Update Received Download PDF file STATUS UPDATE RECEIVED, OKAY TO PROCEED WITH STAGE 2
2009-07-02 99 Miscellaneous Download PDF file APPROVAL OF CONSULTANT, SCOPE OF WORK AND BID COSTS
2009-06-26 113 DERF - Bid Review Request Received BID REVIEW MEETING
2008-10-23 43 Site Activity Status Update Received Download PDF file STATUS LETTER RECEIVED
2008-09-30 110 DERF - Potential Claim Form Approved CONDITIONAL APPROVAL OF PCN RCVD 8/25. FEES DUE AT DOR, MUST BE BROUGHT UP TO DATE BEFORE REIMBURSE
2008-08-29 2 Responsible Party (RP) letter sent Download PDF file
2008-08-25 1 Notification of Hazardous Substance Discharge Download PDF file SITE ASSESSMENT 08/28/1997
552218 | 02-69-552218
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages