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

 
02-72-000296 GARRYS 1 HOUR CLEANERS WMCR
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ONE HOUR MARTINIZING MARSHFIELD WOOD WEST CNTRL
Address Municipality
912 S CENTRAL AVE MARSHFIELD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 08, T25N, R03E 44.6588793 -90.1797191 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
772014320 1992-12-30
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Site Files
Name File
SITE FILE 2009 THROUGH 2017 Download PDF Document
SITE FILE 1992 THROUGH 2008 Download PDF Document
Actions and Documents
Date Code Name File Comment
2023-12-19 364 VAL and/or VRSL Exceeded
2023-12-19 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2021-10-11 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS OCT 2020
2021-06-01 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INSTRUSION AND TCE REMINDER RESENT TO CONSULTANT
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-25 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
2021-03-16 315 Superfund Site Assessment Transmittal Memos
2021-03-11 99 Miscellaneous Download PDF file EMAIL NOTIFICATION - VMS REQUIRED
2021-03-11 99 Miscellaneous Download PDF file VMS INSTALL SCHEDULED
2021-03-01 99 Miscellaneous Download PDF file LAB RESULTS AND NOTIFICATION LETTER. VMS NEEDED.
2021-02-19 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-28 99 Miscellaneous Download PDF file SIGNED ACCESS AGREEMENT AT 912 S CENTRAL AVE
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-15 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file
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
2020-06-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file NOTICE OF CONTAMINATION
2020-04-06 99 Miscellaneous Download PDF file RP CONSENT TO FILE DEED AFFIDAVIT
2020-03-25 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file
2020-02-24 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
2020-02-24 99 Miscellaneous Download PDF file RP CONSENT TO DEED AFFIDAVIT
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-15 99 Miscellaneous Download PDF file NOTICE OF INTENT TO INCURE EXPENSES SENT
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-21 43 Site Activity Status Update Received Download PDF file LOAN DENIAL - POSSIBLE PHII
2018-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-12 200 Push Action Taken Download PDF file
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
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-16 195 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
2013-08-12 43 Site Activity Status Update Received STATUS REPORT
2013-08-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file ADDITIONAL REMEDIAL DESIGN SOURCE AREA DELINEATION & GW MONITORING ACTIVITIES
2013-04-13 112 DERF - Change Order Received CHANGE ORDER #4
2013-04-13 99 Miscellaneous CHANGE ORDER APPROVED
2013-03-13 99 Miscellaneous CHANGE ORDER APPROVED
2013-03-01 112 DERF - Change Order Received CHANGE ORDER #3, $15,488
2013-01-23 37 Site Investigation Report (SIR) Received (non-fee)
2013-01-23 99 Miscellaneous EMAIL REQUEST TO CONSULTANT TO SUBMIT WP & COSTS FOR RECOMMENDED ADD'L SI
2012-08-09 99 Miscellaneous RA CHANGE ORDER #2 APPROVED
2012-06-22 112 DERF - Change Order Received RA CHARE ORDER #2 ORIGINAL RA SOW AND APP COSTS RESCINDED ADD'L COST FOR FEASABILITY STUDY PROPOSED
2011-11-03 112 DERF - Change Order Received $1,423.50 REQUEST, $201,186.50 TOTAL APPROVED ON 11/07/2011. APPROVAL SENT 11/21/2011
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-07 40 Remedial Action Options Report (RAOR) Approved TOTAL COST $200,663
2011-08-31 99 Miscellaneous REQUEST REVISED COST ESTIMATE
2011-08-26 99 Miscellaneous NEW COST ESTIMATE RECEIVED
2011-05-16 113 DERF - Bid Review Request Received REQUEST TO HIRE AECOM
2011-02-14 99 Miscellaneous MEETING TO DISCUSS RA PROPOSALS.
2009-02-20 99 Miscellaneous PROD LETTER SENT, REPLY WITHIN 30 DAYS.
2008-10-03 99 Miscellaneous RP IS GARRY ECKES.
2008-06-16 38 Site Investigation Report (SIR) Approved
2008-06-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2007-12-12 36 Site Investigation Workplan (SIWP) Approved
2007-12-04 99 Miscellaneous REC'D ADD'L INFO REQUESTED ON 3/13/07.
2007-03-13 99 Miscellaneous ADD'L INFO REQUESTED (EMAIL) REGARDING 3/07 WORKPLAN.
2007-01-29 35 Site Investigation Workplan (SIWP) Received (non-fee)
2007-01-29 112 DERF - Change Order Received APPROVED AFTER ADJUSTMENT TO REMOVE UNAPPROVED CONSULTANT RATE HIKES.
2006-06-09 81 Site Investigation Workplan (SIWP) Not Approved
2006-03-15 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-03-15 112 DERF - Change Order Received DENIED 6/9/06 DUE TO INADEQUATE WORKPLAN.
2005-04-28 82 Remedial Action Options Report (RAOR) Not Approved INCOMPLETE SI
2005-04-28 99 Miscellaneous LETTER SENT TO RP REQUIRING ADD'L SI
2005-02-22 39 Remedial Action Options Report (RAOR) Received (non-fee)
2005-02-22 43 Site Activity Status Update Received
2003-06-17 113 DERF - Bid Review Request Received RSV SELECTED & APPROVED.
2002-03-06 110 DERF - Potential Claim Form Approved
2001-02-22 43 Site Activity Status Update Received
2001-02-16 3 Notice of Noncompliance (NON) Issued
1999-07-07 36 Site Investigation Workplan (SIWP) Approved
1999-05-11 35 Site Investigation Workplan (SIWP) Received (non-fee)
1999-04-15 3 Notice of Noncompliance (NON) Issued
1999-02-02 99 Miscellaneous PROD. REPLY BY 3/5/99
1998-07-08 99 Miscellaneous PROD. REPLY BY 8/10/98
1996-01-12 43 Site Activity Status Update Received
1995-08-25 43 Site Activity Status Update Received
1995-08-01 43 Site Activity Status Update Received
1995-05-09 43 Site Activity Status Update Received
1995-03-20 2 Responsible Party (RP) letter sent TO WMCR CORP
1995-01-18 2 Responsible Party (RP) letter sent TO MR GARRY ECKES
1993-06-10 43 Site Activity Status Update Received
1992-12-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
GARRY ECKES 111 BRITON LN, CROSSVILLE, TN 38558
DNR Project Manager
MATT THOMPSON  matthewa.thompson@wisconsin.gov
33855 | 02-72-000296
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages