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

 
02-14-554523 GARDNER MANUFACTURING PROPERTY FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DAVIDSON PROPERTY DODGE STH CNTRL
Address Municipality
263 KANSAS ST HORICON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 06, T11N, R16E 43.4487884 -88.6373039 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
114008730 2009-10-30
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-04 43 Site Activity Status Update Received Download PDF file SAMPLE RESULTS UNDER NR716.14
2024-05-07 64 Inject/Infiltrate Request Approved Download PDF file
2024-05-03 43 Site Activity Status Update Received Download PDF file OFF-SITE RESULTS 146 LARABEE ST
2024-03-18 63 Inject/Infiltrate Request Received (fee) Download PDF file
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-05 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-03-10 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file GROUNDWATER DATA
2023-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-02 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-23 195 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
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-03-29 43 Site Activity Status Update Received Download PDF file 146 LARABEE STREET RESULTS
2021-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-07 43 Site Activity Status Update Received Download PDF file ERD INJECTION DOCUMENTATION AND RESULTS REPORT
2020-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-26 64 Inject/Infiltrate Request Approved Download PDF file
2019-04-25 199 Additional Information Received (Fee-Based or Closure)
2019-04-17 198 Request for Additional Information (Fee-Based or Closure) WAITING FOR NR 712 CERTIFICATION
2019-02-18 63 Inject/Infiltrate Request Received (fee) Download PDF file
2019-01-16 43 Site Activity Status Update Received Download PDF file IAQ SAMPLING REQUEST
2019-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-09 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLING RESULTS
2018-07-26 195 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
2017-05-17 98 Technical Assistance Provided Download PDF file
2017-05-05 199 Additional Information Received (Fee-Based or Closure) GROUNDWATER SECTION CONCURRED WITH NR 140 EXEMPTION APPROVAL
2017-04-25 198 Request for Additional Information (Fee-Based or Closure) PERMIT COVERAGE GRANTED BY WASTE WATER SECTION
2017-02-13 199 Additional Information Received (Fee-Based or Closure) REVIEW LETTER RESPONSE RECEIVED
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-28 97 Technical Assistance Request Received (fee)
2016-12-28 198 Request for Additional Information (Fee-Based or Closure) AWAITING RESPONSE TO DECEMBER 7TH SITE INVESTIGATION REVIEW LETTER
2016-12-07 98 Technical Assistance Provided Download PDF file
2016-11-30 199 Additional Information Received (Fee-Based or Closure) ADVICE ON POSSIBLE RE-PARCELING
2016-11-08 198 Request for Additional Information (Fee-Based or Closure) GREEN TEAM MEETING
2016-09-19 97 Technical Assistance Request Received (fee)
2016-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-29 43 Site Activity Status Update Received INDOOR AIR & SUBSLAB SAMPLING RESULTS
2016-03-04 99 Miscellaneous QUESTIONS FROM CONSULTANT ON GROUNDWATER REINJECTION
2016-01-25 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-25 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-10-23 98 Technical Assistance Provided
2015-09-29 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-09-29 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-08-31 97 Technical Assistance Request Received (fee) DOCUMENTATION OF SUPPLEMENTAL SITE INVESTIGATION RESULTS
2015-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-03 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-05-15 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-04-22 64 Inject/Infiltrate Request Approved
2015-04-17 199 Additional Information Received (Fee-Based or Closure)
2015-04-13 43 Site Activity Status Update Received INDOOR AIR TESTING RESULTS
2015-04-09 198 Request for Additional Information (Fee-Based or Closure) REQUESTED ADDITIONAL INFORMATION FOR INJECTION REQUEST
2015-04-09 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2015-03-16 63 Inject/Infiltrate Request Received (fee)
2015-03-16 43 Site Activity Status Update Received POST MITIGATION INTERIM AIR SAMPLING RESULTS
2015-03-11 99 Miscellaneous LETTER FROM CONSULTANT TO OFF SITE PROPERTY OWNER
2015-03-03 43 Site Activity Status Update Received SUB SLAB TESTING RESULTS
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
2014-01-14 140 Site Investigation Report (SIR) Not Approved
2013-11-26 137 Site Investigation Report (SIR) Received (fee)
2013-04-30 43 Site Activity Status Update Received ON SUB SLAB SYSTEM INSTALLATION
2012-04-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-04-02 43 Site Activity Status Update Received VAPOR INTRUSION INVESTIGATION RESULTS
2012-01-17 2 Responsible Party (RP) letter sent
2011-09-30 20 Potential Responsible Party (PRP) Letter Sent
2011-09-30 612 Local Government Unit (LGU) Exemption no longer applies
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-10-12 43 Site Activity Status Update Received
2010-09-03 29 Phase II Environmental Site Assessment (ESA) Rpt Received AUTOPOPULATED FROM 28 ENTRY
2010-09-03 28 Phase I Environmental Site Assessment (ESA) Rpt Received
2010-09-03 43 Site Activity Status Update Received ASBESTOS BUILDING INSPECTION REPORT
2010-05-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
2010-02-12 611 Local Government Unit (LGU) Liability Exemption Applies
2010-02-12 99 Miscellaneous RP LETTER RESCINDED
2009-12-01 2 Responsible Party (RP) letter sent
2009-10-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
CITY OF HORICON 404 E LAKE ST, HORICON, WI 53032
GARDNER MANUFACTURING INC 1201 W LAKE ST, HORICON, WI 53032
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
554523 | 02-14-554523
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages