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

 
02-41-282945 CAPITOL CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
CAPITOL CLEANERS MILWAUKEE SOUTHEAST
Address Municipality
2101 E CAPITOL DR SHOREWOOD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 10, T07N, R22E 43.0889525 -87.8835643 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
241081610 2001-09-28
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
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
2024-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-08-21 200 Push Action Taken Download PDF file 3RD PUSH LETTER
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-15 200 Push Action Taken Download PDF file 2ND PUSH LETTER SENT CERTIFIED
2023-04-13 200 Push Action Taken Download PDF file
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-26 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-20 99 Miscellaneous Download PDF file FIRST REQUEST FOR ACCESS FOR VAPOR INTRUSION SAMPLING
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 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
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-05 214 DERF - Interim Action Workplan Approved Download PDF file INTERIM ACTION WORKPLAN APPROVED - $14,508.00
2020-02-04 213 DERF - Interim Action Workplan Received Download PDF file INCLUDES EXPANDED SCOPE OF WORK
2019-12-12 215 DERF - Interim Action Workplan Not Approved VIA EMAIL: REQUESTED ADDITIONAL INFORMATION RE: COST ESTIMATE/WORKPLAN
2019-12-02 213 DERF - Interim Action Workplan Received Download PDF file
2019-08-23 99 Miscellaneous PHONE CONVERSATION WITH PROPERTY OWNER'S BROTHER RE: NEXT STEPS - SENT FOLLOW UP EMAIL
2019-08-05 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
2019-08-05 99 Miscellaneous Download PDF file NOTICE OF INTENT TO INCUR EXPENSES
2015-05-10 3 Notice of Noncompliance (NON) Issued Download PDF file 30 DAY REPLY CONSULTANT, 60 DAY SOW FOR SI
2014-05-16 200 Push Action Taken CERTIFIED LETTER SENT, NEED CONSULTANT PICK AND SI SOW
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2011-09-30 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-09-10 110 DERF - Potential Claim Form Approved PCN APPROVED (RECEIVED 8/26/08)
2008-09-03 2 Responsible Party (RP) letter sent
2008-09-02 1 Notification of Hazardous Substance Discharge
2008-09-02 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II RESULTS
2008-08-26 99 Miscellaneous DERP PCN FORM 4400-210 REC'D
2001-11-07 2 Responsible Party (RP) letter sent PRP LTR
2001-09-28 1 Notification of Hazardous Substance Discharge SEE FID 241667470 CLOSURE/OFFSITE EXEMPTION REQUEST REPORT
Substances
Substance Type Amt Released Units
Arsenic Metals
Lead (Pb) Metals
Mercury Metals
Metals (CADMIUM) Metals
Financial
Category Fiscal Year Amount
Spill Response:Cost Recovery 2016 $1,133
Responsible Party
BECKER ANDREW 1540 PROSPECT ST, LA CROSSE, WI 54603
282945 | 02-41-282945
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages