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

 
02-57-001682 REEDSBURG CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
REEDSBURG CLEANERS LLC SAUK STH CNTRL
Address Municipality
349 E MAIN ST REEDSBURG
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 10, T12N, R04E 43.5327565 -90.0053958 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.4
Facility ID PECFA No. EPA ID Start Date End Date
157001460 1995-10-23
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  
Actions and Documents
Date Code Name File Comment
2024-06-19 43 Site Activity Status Update Received Download PDF file VIZC SITE INVESTIGATION STATUS REPORT
2024-04-18 43 Site Activity Status Update Received Download PDF file MARCH 2024 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 125 N LOCUST ST
2024-02-05 99 Miscellaneous Download PDF file WISDOT PROJECT # 5637-02-01 CONCURRENCE TO DOT PHASE 2.5
2024-01-15 43 Site Activity Status Update Received Download PDF file DEC 2023 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 125 N LOCUST ST
2024-01-15 43 Site Activity Status Update Received Download PDF file DEC 2023 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 335 E MAIN ST
2024-01-15 43 Site Activity Status Update Received Indicates multiple files are linked to this action DEC 2023 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 120 N LOCUST ST
2024-01-12 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2024-01-05 364 VAL and/or VRSL Exceeded
2023-09-08 43 Site Activity Status Update Received Download PDF file JUL-AUG 2023 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 125 N LOCUST ST
2023-09-08 43 Site Activity Status Update Received Download PDF file JUL-AUG 2023 SUB-SLAB/INDOOR AIR VAPOR DATA FROM 335 E MAIN ST
2023-09-08 43 Site Activity Status Update Received Indicates multiple files are linked to this action JUL-AUG 2023 SANITARY SEWER VAPOR DATA FROM N LOCUST ST
2023-09-08 43 Site Activity Status Update Received Download PDF file JUL-AUG 2023 SANITARY SEWER VAPOR DATA FROM N LOCUST ST
2023-06-29 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 335 E MAIN ST; EXPIRES 06/26/2024
2023-06-21 43 Site Activity Status Update Received Download PDF file BAY WEST HEALTH AND SAFETY PLAN FOR VAPOR INTRUSION ZONE CONTRACT WORK
2023-06-07 99 Miscellaneous Download PDF file VIZC COST RECOVERY DECISION
2023-06-06 99 Miscellaneous VIZC INVESTIGATION & MITIGATION
2023-05-08 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 120 N LOCUST ST; EXPIRES 05/03/2024
2023-05-05 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENT FOR VAPOR INVESTIGATION AT 125 N LOCUST ST; EXPIRES 05/02/2024
2023-04-28 99 Miscellaneous Download PDF file DNR INTRODUCTORY LETTERS TO NEIGHBORHOOD & PROPERTY ACCESS REQUESTS W/ FACT SHEETS
2023-04-14 99 Miscellaneous Download PDF file RESENT TO PROPERTY OWNER -DNR NOTICE OF INTENT TO INCUR EXPENSES UNDER VAPOR INTRUSION ZONE CONTRACT
2023-03-22 99 Miscellaneous Download PDF file DNR NOTICE OF INTENT TO INCUR EXPENSES UNDER VAPOR INTRUSION ZONE CONTRACT
2023-03-02 2 Responsible Party (RP) letter sent Download PDF file POSSESSOR RP LETTER
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-30 195 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
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
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-17 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING UPDATE
2018-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-27 112 DERF - Change Order Received Download PDF file
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-19 99 Miscellaneous Download PDF file RECENT REPORT AND ADDITIONAL PROJECT NEEDS
2016-08-16 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING UPDATE
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-24 112 DERF - Change Order Received Indicates multiple files are linked to this action
2015-09-21 99 Miscellaneous Download PDF file MW RESPONSIBILITY AGREEMENT
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-27 99 Miscellaneous Download PDF file CLOSURE REQUEST
2015-01-28 195 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
2014-06-24 218 DERF - Cost Reimbursement Application Approved AUDIT APPROVED, CHECK BEING PROCESSED
2014-03-14 217 DERF - Cost Reimbursement Application Received
2014-02-24 280 Closure Not Approved - Director Decision Indicates multiple files are linked to this action
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-10-11 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $7,485.21
2013-07-23 217 DERF - Cost Reimbursement Application Received
2013-07-23 112 DERF - Change Order Received
2013-05-10 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2013-02-07 218 DERF - Cost Reimbursement Application Approved RA 8 DC-503 PAID
2012-12-19 112 DERF - Change Order Received
2012-11-19 217 DERF - Cost Reimbursement Application Received
2012-09-06 43 Site Activity Status Update Received
2012-09-06 112 DERF - Change Order Received Download PDF file
2012-03-26 99 Miscellaneous Download PDF file CHANGE ORDER APPROVED
2012-03-08 43 Site Activity Status Update Received Download PDF file
2012-03-08 112 DERF - Change Order Received
2011-11-22 218 DERF - Cost Reimbursement Application Approved CLAIM APPROVED; DC-442; CHECK BEING PROCESSED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-17 99 Miscellaneous ORDER APPROVED
2011-06-07 112 DERF - Change Order Received
2011-03-13 218 DERF - Cost Reimbursement Application Approved RA 6 APPROVED, CHECK WILL BE SENT ASAP
2010-08-04 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2009-12-14 41 Remedial Action Report Received
2009-12-14 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2009-11-16 99 Miscellaneous Download PDF file UNDERGROUND INJECTION CONTROL (UIC) APPROVAL REQUEST
2009-10-27 218 DERF - Cost Reimbursement Application Approved CHECK WILL BE SENT ASAP, AS FUNDS ARE AVAILABLE NOW.
2009-08-28 110 DERF - Potential Claim Form Approved
2009-08-25 217 DERF - Cost Reimbursement Application Received RA 4
2009-08-21 99 Miscellaneous DERF REIMBURSEMENT CHECK FOR RA 3 (DC-282 RCVD SEPT 2008) MAILED TODAY
2009-01-05 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM RA 3 (9/08) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. ETA FEB 2010
2008-11-11 99 Miscellaneous CHECK FOR CLAIM #4 (9/14/07) ISSUED TODAY
2008-09-16 217 DERF - Cost Reimbursement Application Received 3RD REMEDIAL ACTION REIMBURSEMENT REQUEST
2007-12-18 43 Site Activity Status Update Received
2007-12-17 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #4 (9/14) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2007-09-14 217 DERF - Cost Reimbursement Application Received
2007-09-12 146 Remedial Action Plan Go Ahead (Notice to Proceed)
2007-09-05 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2007-08-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2007-04-26 99 Miscellaneous Download PDF file VOCS CVOCS
2007-04-05 218 DERF - Cost Reimbursement Application Approved AUDIT OF 3RD DERF CLAIM COMPLETE BY JEFF SOELLNER
2007-01-03 217 DERF - Cost Reimbursement Application Received
2006-12-21 218 DERF - Cost Reimbursement Application Approved
2006-11-06 124 Interim Action Plan Approved Download PDF file
2006-11-06 99 Miscellaneous Download PDF file CORRESPONDENCE REGARDING PROPOSED SCOPE OF WORK
2006-10-26 122 Interim Action Plan Received (non-fee) Download PDF file
2006-09-27 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2006-09-19 113 DERF - Bid Review Request Received Download PDF file FOUR REPORTS CORRESPONDS WITH AC 39 DATED 07/02/2004
2006-07-28 99 Miscellaneous Download PDF file DERF APPLICATION
2006-07-14 217 DERF - Cost Reimbursement Application Received
2006-07-11 128 Interim Action Report Approved Download PDF file
2006-02-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2006-02-28 37 Site Investigation Report (SIR) Received (non-fee)
2005-12-06 99 Miscellaneous Download PDF file CORRESPONDENCE PERTAINING TO MONITORING WELLS
2005-11-03 214 DERF - Interim Action Workplan Approved Download PDF file
2005-10-28 99 Miscellaneous Download PDF file DERF BID PROPOSAL SUMMARY
2005-10-26 213 DERF - Interim Action Workplan Received
2005-10-17 125 Interim Action Plan Not Approved Download PDF file
2005-10-13 99 Miscellaneous Download PDF file PROPOSED REMEDIAL ACTION SUMMARY CORRESPONDENCE
2005-09-10 99 Miscellaneous Download PDF file REMEDIATION CORRESPONDENCE
2005-06-23 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2005-06-08 99 Miscellaneous Download PDF file REMEDIAL ACTION PROPOSALS
2005-06-03 99 Miscellaneous Download PDF file PHONE CONTACTS 2004 & 2005
2004-07-02 39 Remedial Action Options Report (RAOR) Received (non-fee) FOUR REPORTS RECEIVED - PM TO SELECT MOST APPROPRIATE ONE
2003-10-27 99 Miscellaneous Download PDF file PHONE CONTACTS 2000 TO 2003
2003-03-23 218 DERF - Cost Reimbursement Application Approved
2002-11-08 214 DERF - Interim Action Workplan Approved Download PDF file
2002-10-07 99 Miscellaneous Download PDF file REMEDIATION COST DIVISION METHODOLOGY
2002-10-07 99 Miscellaneous Download PDF file DERF CLAIM #1
2002-08-14 505 PECFA Cost Request Approved Download PDF file
2002-07-24 99 Miscellaneous Download PDF file MW ABANDONMENT
2002-06-05 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2002-05-29 99 Miscellaneous Download PDF file RAOR UPDATE
2002-05-13 99 Miscellaneous Download PDF file RAOR UPDATE
2002-03-28 99 Miscellaneous Download PDF file HRC TECHNOLOGY
2002-03-20 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2002-02-12 110 DERF - Potential Claim Form Approved
2001-11-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2001-09-14 43 Site Activity Status Update Received Download PDF file
2001-05-21 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2001-03-30 3 Notice of Noncompliance (NON) Issued Download PDF file
1999-12-22 99 Miscellaneous Download PDF file PHONE CONTACTS 1996 TO 1999
1999-03-11 99 Miscellaneous Download PDF file PHONE CALL FOLLOW UP REGARDING PECFA
1998-09-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
1998-09-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-09-18 59 Environmental Enforcement Action Completed
1998-08-26 4 Enforcement Conference Held Download PDF file
1997-03-10 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
1996-04-24 14 Notice of Violation (NOV) Issued
1996-01-22 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
1995-11-15 2 Responsible Party (RP) letter sent Download PDF file
1995-10-23 1 Notification of Hazardous Substance Discharge
1995-04-28 99 Miscellaneous Download PDF file HAZARDOUS WASTE INSPECTION
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2003 $15,315
DERF Reimbursements:Grant 2007 $10,903
DERF Reimbursements:Grant 2007 $38,211
DERF Reimbursements:Grant 2008 $11,009
DERF Reimbursements:Grant 2009 $8,364
DERF Reimbursements:Grant 2010 $4,543
DERF Reimbursements:Grant 2010 $22,932
DERF Reimbursements:Grant 2011 $36,600
DERF Reimbursements:Grant 2012 $8,887
DERF Reimbursements:Grant 2013 $9,480
DERF Reimbursements:Grant 2014 $7,485
DERF Reimbursements:Grant 2014 $4,329
Responsible Party
WAYNE BUTZ N5190 TREGANZA DR, NEW LISBON, WI 53950
REEDSBURG CLEANERS 349 MAIN ST, REEDSBURG, WI 53959
DNR Project Manager
JEFF ACKERMAN  jeffrey.ackerman@wisconsin.gov
36189 | 02-57-001682
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages