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

 
02-46-560053 RIEMERS FLOWERS (FORMER DRY CLEANER)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
RIEMERS FLOWERS (FORMER DRY CLEANER) OZAUKEE SOUTHEAST
Address Municipality
136 N MAIN ST THIENSVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 23, T09N, R21E 43.2318682 -87.9834853 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
246166250 2013-01-21 2018-10-18
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
2018-10-18 11 Activity Closed
2018-10-18 232 Continuing Obligation - Residual Soil Contamination
2018-10-18 236 Continuing Obligation - Residual GW Contamination
2018-10-18 56 Continuing Obligation(s) Applied Download PDF file
2018-10-17 199 Additional Information Received (Fee-Based or Closure) REC'D CLOSURE REVISIONS
2018-10-16 99 Miscellaneous Download PDF file RECEIVED MW ABANDONMENT FORMS
2018-10-10 99 Miscellaneous EMAIL REQUESTING REVISIONS TO CLOSURE PACKET- AM
2018-09-11 99 Miscellaneous CALL W CONSLT. RE: CLOSURE REVISIONS
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 198 Request for Additional Information (Fee-Based or Closure) PAUSE FOR ADDITIONAL INFO
2018-07-09 179 Case Closure Review Request Received (non-fee) REC'D CLOSURE RESUBMITTAL
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-13 99 Miscellaneous Download PDF file EMAIL - ADDITIONAL POTABLE WELL DATA
2017-09-15 43 Site Activity Status Update Received Download PDF file RECEIVED
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-06 99 Miscellaneous ADDITIONAL SI REQUIREMENTS CLARIFICATION
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-11 99 Miscellaneous Download PDF file ADDITIONAL INVESTIGATIVE DATA REQUIRED
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-10 99 Miscellaneous SITE INVESTIGATION SUBMITTAL, NO FEE
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-10 80 Closure Not Recommended ASKED FOR ADDITIONAL SITE INVESTIGATION
2015-08-20 99 Miscellaneous CLOSURE COMMITTEE REVIEW
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-06 99 Miscellaneous REVISED CLOSURE FORM RECEIVED
2015-03-27 99 Miscellaneous REC'D SITE LOCATION INFORMATION (LEGAL DESCRIPTION)
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-09 99 Miscellaneous RESPONSE FROM CONSULTANT TO REVIEW LTR
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-02-28 36 Site Investigation Workplan (SIWP) Approved APPROVAL LETR HAS LIST OF ADD'L WORK NEEDED
2013-12-19 135 Site Investigation Workplan (SIWP) Received (fee) REC'D CK #24520 $700.00
2013-09-09 80 Closure Not Recommended MORE INF NEEDED
2013-09-08 199 Additional Information Received (Fee-Based or Closure) Administrative Restart
2013-09-05 99 Miscellaneous CLOSURE COMMITTEE REVIEW
2013-08-15 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 24372 $250.00
2013-08-15 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK# 24373 $200.00
2013-07-31 99 Miscellaneous REVISED CLOSURE FORM RECEIVED
2013-05-21 79 Case Closure Review Request Received
2013-05-21 198 Request for Additional Information (Fee-Based or Closure) Administrative Pause
2013-04-23 779 Case Closure Review Fee Received REC'D CK# 24234 $750.00
2013-03-05 99 Miscellaneous REC'D LTR RE CONSULTANT SELECTION
2013-02-28 99 Miscellaneous NR712 QUALIFICATION STATEMENT FROM CONSULTANT
2013-02-05 2 Responsible Party (RP) letter sent
2013-01-21 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
VILLAGE OF THIENSVILLE 250 ELM ST, THIENSVILLE, WI 53092
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
560053 | 02-46-560053
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages