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

 
02-60-385641 TROY LAUNDRY & CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
TROY LAUNDRY & CLEANERS SHEBOYGAN SOUTHEAST
Address Municipality
320 PINE ST SHEBOYGAN FALLS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 36, T15N, R22E 43.727364 -87.8138581 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
326 PINE ST
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
460007900 2002-11-05
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
2024-06-27 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file MONITORING WELL VOC & PFAS GROUNDWATER SAMPLING PLAN
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 364 VAL and/or VRSL Exceeded
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-14 43 Site Activity Status Update Received Download PDF file JUNE 2022 VAPOR AND GROUNDWATER SAMPLING RESULTS
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-04-21 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file WITH COMMENTS THAT ACTIVE MITIGATION IS REQUIRED FOR CVOC VAL & VRSL EXCEEDANCES
2022-03-29 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORKPLAN FOR VAPOR, SOIL & GROUNDWATER SAMPLING
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-08-09 99 Miscellaneous Download PDF file EXTENSION TO DEADLINE FOR WORKPLAN TO BE SUBMITTED; EXTENDED TO 9/10/2021
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-10 80 Closure Not Recommended Download PDF file ADDITIONAL SITE INVESTIGATION & VAPOR MITIGATION IS REQUIRED
2021-05-06 118 PFAS Sampling Not Required At This Time Download PDF file PFAS SAMPLING IS NOT REQUIRED AT THIS TIME DUE TO INSIGNIFICANT USAGE & MUNICIPAL SEWER
2021-04-23 79 Case Closure Review Request Received AUTO-ENTERED
2021-04-15 779 Case Closure Review Fee Received
2021-04-12 114 PFAS Scoping Statement Received Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-10 195 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
2020-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-16 43 Site Activity Status Update Received Download PDF file GROUNDWATER & VAPOR STATUS UPDATE
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-19 43 Site Activity Status Update Received Download PDF file ADDT'L SI ACTIVITIES
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-28 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-09-22 99 Miscellaneous Download PDF file APPROVAL TO VAPOR SAMPLE REQUEST EMAIL
2017-09-20 43 Site Activity Status Update Received Download PDF file CHANGE IN VAPOR SAMPLING REQUEST EMAIL
2017-09-13 140 Site Investigation Report (SIR) Not Approved Download PDF file
2017-08-14 199 Additional Information Received (Fee-Based or Closure) Download PDF file ADDT'L INFORMATION REC'D
2017-08-03 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUEST FOR ADDT'L INFORMATION
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-23 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-17 7 Environmental Consultant Hired ENVIROFORENSICS
2016-06-21 99 Miscellaneous Download PDF file REQUEST FOR SITE STATUS UPDATE
2015-07-29 99 Miscellaneous Download PDF file CHANGE IN PM NOTIFICATION
2014-10-20 113 DERF - Bid Review Request Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-09-25 43 Site Activity Status Update Received EMAIL FROM PROPERTY OWER - COLLECTING INFORMATION
2013-09-19 99 Miscellaneous SENT LETTER REQUESTING STATUS UPDATE
2011-11-29 99 Miscellaneous EMAIL SENT - NEW PROJECT MANAGER - SYLVESTER
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-18 99 Miscellaneous MEETING WITH OWNERS - DISCUSS FUTURE ACTIVITIES
2010-12-10 99 Miscellaneous NOTIFICATION OF PM CHANGE
2010-04-09 99 Miscellaneous RP IS WORKING ON TWIN BROOK SITE FIRST, THEN WILL PROCEED WITH THIS ONE.
2010-02-05 99 Miscellaneous LETTER SENT TO RP (M BERLIN) IDENTIFYING NEW PM & NEW REGION
2008-05-16 110 DERF - Potential Claim Form Approved
2003-12-04 80 Closure Not Recommended
2003-11-21 79 Case Closure Review Request Received REC'D CK# 2130 $750 GIS PKT GIVEN TO MW 11/21/03
2003-11-21 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 2130 $250.00
2003-07-25 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file LIMITED PHASE II SITE ASSESSMENT (PART 2)
2003-02-10 99 Miscellaneous JF 5/23/03 DRY CLEANER RP IN ENF PROCESS PHASE 2 RPT FORMER WATCHERS SERV. STAT./TROY CLEANERS
2003-02-10 99 Miscellaneous JF 5/22/03 PHASE 2.5 RPT FORMER UST SITE 11/ HAZMAT INVEST.
2003-02-10 37 Site Investigation Report (SIR) Received (non-fee) JF 5/23/03
2003-02-10 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file LIMITED PHASE II SITE ASSESSMENT (PART 1)
2002-12-11 2 Responsible Party (RP) letter sent JOHN WALSH (MARILYN BERLIN 2/5/2010)
2002-11-05 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
MARILYN BERLIN W2626 MILEY RD, SHEBOYGAN FALLS, WI 53085
DNR Project Manager
JOSIE SCHULTZ  josie.schultz@wisconsin.gov
385641 | 02-60-385641
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages