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

 
02-17-552037 VILLAGE CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
VILLAGE CLEANERS DUNN WEST CNTRL
Address Municipality
821 E MAIN ST MENOMONIE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 26, T28N, R13W 44.8767461 -91.9197338 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
617044780 2008-07-25 2021-02-18
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   ROW Impact flag
Site Files
Name File
SITE FILE 2008 THROUGH 2017 Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-04-30 217 DERF - Cost Reimbursement Application Received
2021-04-23 114 PFAS Scoping Statement Received Download PDF file
2021-04-23 118 PFAS Sampling Not Required At This Time
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-18 11 Activity Closed
2021-02-18 56 Continuing Obligation(s) Applied Download PDF file
2021-02-18 232 Continuing Obligation - Residual Soil Contamination
2021-02-18 236 Continuing Obligation - Residual GW Contamination
2021-02-18 46 Impacted Right-of-Way (ROW) Notification
2021-02-18 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2021-01-20 99 Miscellaneous Download PDF file CHANGE ORDER #9 APPROVED
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-02 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABANDONMENT, VENT SEALING ABANDONMENT FORMS
2020-12-02 112 DERF - Change Order Received Download PDF file CHANGE ORDER #9
2020-11-16 99 Miscellaneous Download PDF file CHANGE ORDER #8 APPROVED
2020-11-16 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2020-11-05 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-11-04 279 Case Closure Review Request Rcvd - Resubmittal Fee Required
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-10-26 - Closure Download PDF file
2020-10-05 112 DERF - Change Order Received Download PDF file CHANGE ORDER #8
2020-10-01 99 Miscellaneous Download PDF file PACKET UPDATES REQUESTED
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
2020-05-11 80 Closure Not Recommended Download PDF file DEFINE EXTENT OF SOIL AND GW CONTAMINATION AND VAPOR ASSESSMENT
2020-02-05 79 Case Closure Review Request Received AUTO-ENTERED
2020-02-03 779 Case Closure Review Fee Received
2020-02-03 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-06-17 - Dry Cleaner Response Fund Download PDF file
2019-06-11 218 DERF - Cost Reimbursement Application Approved
2019-06-11 288 DERF - Cost Reimbursement Paid
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-05 99 Miscellaneous Download PDF file DERP CO REQUEST 06/22/2018 APPROVED
2018-06-22 112 DERF - Change Order Received Download PDF file
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-04-03 217 DERF - Cost Reimbursement Application Received
2017-03-15 43 Site Activity Status Update Received GW SAMPLING AND AIR MONITORING
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-06 43 Site Activity Status Update Received STATUS LETTER REPORT SUBMITTED. GW SAMPLING AND SVE RESULTS
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-24 43 Site Activity Status Update Received GW AND AIR SAMPLING DATA
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-24 218 DERF - Cost Reimbursement Application Approved CLAIM PAID: $59,026.72
2014-02-27 217 DERF - Cost Reimbursement Application Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-10 112 DERF - Change Order Received
2013-11-27 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2013-11-07 33 Tank System Site Assessment (TSSA) Report Received TSSA SUBMITTED
2013-11-04 112 DERF - Change Order Received CHANGE ORDER #4 APPROVED
2013-10-10 40 Remedial Action Options Report (RAOR) Approved APPROVED WITH COST CAP
2013-10-10 216 DERF - Contained-in Rulings Review Request Received CONTAINED IN RULE REVIEWED
2013-08-13 39 Remedial Action Options Report (RAOR) Received (non-fee) 3 CONSULTANT BIDS
2011-09-09 218 DERF - Cost Reimbursement Application Approved SI 1 APPROVED DOA PROCESSING CHECK
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-14 217 DERF - Cost Reimbursement Application Received
2011-03-30 43 Site Activity Status Update Received GW MONITORING INFO REC'D
2011-01-31 43 Site Activity Status Update Received CHANGE ORDER #3 APPROVED.
2011-01-19 112 DERF - Change Order Received CHANGE ORDER REC'D
2010-12-01 43 Site Activity Status Update Received GW RESULTS
2010-10-20 43 Site Activity Status Update Received GW SAMPLE RESUTLS.
2010-08-12 99 Miscellaneous CO #2 APPROVED W/CONDITIONS.
2010-08-04 112 DERF - Change Order Received CO #2 REC'D
2010-05-06 43 Site Activity Status Update Received GW SAMPLE RESULTS; 640 PPB PCE
2010-03-12 99 Miscellaneous CHANGE ORDER APPROVED.
2010-03-11 112 DERF - Change Order Received RECEIPT OF CHANGE ORDER
2009-10-19 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NOTICE TO PROCEED
2009-10-16 35 Site Investigation Workplan (SIWP) Received (non-fee) BORING LOCATION PROPOSED.
2009-03-20 99 Miscellaneous CONSULTANT SELECTION APPROVED REQ FINAL WORK PLAN.
2009-03-12 113 DERF - Bid Review Request Received
2008-11-06 35 Site Investigation Workplan (SIWP) Received (non-fee) DERF SITE SI WORK PLAN SUBMITTED.
2008-08-28 110 DERF - Potential Claim Form Approved CONDITIONAL APPROVAL, MUST UPGRADE/REPLACE EQUIP TO MEET DIRECT-COUPLED PERC DELIVERY REQ BEFORE $$
2008-07-28 2 Responsible Party (RP) letter sent
2008-07-25 1 Notification of Hazardous Substance Discharge FAX FROM NORTHERN ENVIRONMENTAL
2008-07-25 33 Tank System Site Assessment (TSSA) Report Received COMPLETED BY NORHTERN ENVIRONMENTAL
2008-07-25 111 DERF - Site Investigation Scoping Report Received SI, SCOPING DOCUMENT SUBMITTED.
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-17-587820 603 9TH ST E
Property Affected -> 13-17-587821 815 6TH AVE E
Property Affected -> 13-17-587822 816 6TH AVE E
Property Affected -> 13-17-587823 815 MAIN ST E
Property Affected -> 13-17-587824 810 6TH AVE E
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2012 $30,766
DERF Reimbursements:Grant 2014 $59,027
Responsible Party
DEBBI BODOH N3461 630TH ST, MENOMONIE, WI 54751
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
552037 | 02-17-552037
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages