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

 
02-71-467002 GUNDERSON CLEANERS INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
GUNDERSON CLEANERS INC WINNEBAGO NORTHEAST
Address Municipality
118 HIGH AVE OSHKOSH
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 24, T18N, R16E 44.017765 -88.5391153 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
471011970 2003-06-24
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
Date Code Name File Comment
2024-01-30 36 Site Investigation Workplan (SIWP) Approved Download PDF file DNR APPROVES SIWP FOR UTILITY SI, GW MONITORING, SHALLOW SOIL SAMPLING, PFAS GW SAMPLING
2024-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-19 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2023-12-19 151 Remedial Action (RA) Documentation Report Received (non-fee) SEE AC135 OF SAME DATE; POST-RA SOIL SAMPLING RESULTS FROM 2012 ARE INCLUDED
2023-12-14 364 VAL and/or VRSL Exceeded
2023-12-14 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-05-15 99 Miscellaneous Download PDF file DNR GRANTING EXTENSION TO SIWP SUBMITTAL TO JULY 31, 2023
2023-03-02 98 Technical Assistance Provided Download PDF file DNR RESPONSE THAT SITE REQUIRES ADDITIONAL INVESTIGATION AND RADR SUBMITTED FOR HISTORIC EXCAVATION
2023-03-02 116 PFAS Sampling Required SEE AC 98 OF SAME DATE FOR DOCUMENTATION
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-21 97 Technical Assistance Request Received (fee) Download PDF file REVIEW OF MONITORING & ASSESSMENT ACTIVIITIES
2022-11-18 114 PFAS Scoping Statement Received Download PDF file
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-02-09 43 Site Activity Status Update Received Download PDF file JAN 2022 VAPOR INTRUSION RESULTS; 114 HIGH AVE
2022-02-09 43 Site Activity Status Update Received Download PDF file JAN 2022 VAPOR INTRUSION RESULTS; 100 HIGH AVE
2022-02-09 43 Site Activity Status Update Received Download PDF file JAN 2022 VAPOR INTRUSION RESULTS; 103 HIGH AVE
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-16 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLE RESULTS 100 HIGH AVE
2021-07-16 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLE RESULTS 103 HIGH AVE
2021-07-16 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLE RESULTS 114 HIGH AVE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-15 7 Environmental Consultant Hired Download PDF file ROB HOVERMAN / BRIAN KAPPEN, ENVIROFORENSICS
2021-01-29 195 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
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-23 99 Miscellaneous Download PDF file PFAS SAMPLING REQUIRED LETTER
2019-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-31 288 DERF - Cost Reimbursement Paid DERF PAYMENT MAID FOR CLAIM DC-617, RA2
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-18 218 DERF - Cost Reimbursement Application Approved
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-21 217 DERF - Cost Reimbursement Application Received
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-25 195 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
2013-06-11 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $154,560.10
2013-03-11 217 DERF - Cost Reimbursement Application Received
2013-01-24 218 DERF - Cost Reimbursement Application Approved DC-500 APPROVED, CHECK BEING PROCESSED
2012-10-30 217 DERF - Cost Reimbursement Application Received SI CLAIM #3 RECEIVED
2012-09-27 216 DERF - Contained-in Rulings Review Request Received APPROVED ON 10/01/2012
2012-07-09 99 Miscellaneous CONF CALL 'GREEN TEAM' MEETING WITH RP AND CITY OF OSHKOSH: DISCUSS OPTIONS FOR DEMO AND REMEDIATION
2012-06-20 37 Site Investigation Report (SIR) Received (non-fee) SUPPLEMENTAL SIR, WITH VAPOR TESTING RESULTS FOR AREA.
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-21 43 Site Activity Status Update Received REQUEST FOR VARIANCE #1
2011-06-21 99 Miscellaneous APPROVAL LETTER FOR VARIANCE #1
2010-09-27 112 DERF - Change Order Received CHANGE ORDER #5 - ADDITIONAL INVESTIGATION FOR SOIL, GROUNDWATER, VAPOR SAMPLING
2010-06-08 38 Site Investigation Report (SIR) Approved SENT LETTER APPROVING SIR AND NTP WITH REMEDIAL ACTION BIDDING REQUESTS
2010-03-31 38 Site Investigation Report (SIR) Approved KMS REVIEWED, NEED TO DISCUSS WITH TERRY E AND BRUCE R
2010-03-11 37 Site Investigation Report (SIR) Received (non-fee) AMENDMENT TO SIR - UTILITY/VAPOR ASSESSMENT
2010-01-27 218 DERF - Cost Reimbursement Application Approved SI 2 CLAIM (DC-345) AUDITED, REIMBURSEMENT CHECK TO BE SENT ASAP.
2009-12-23 99 Miscellaneous PROJECT MANAGER REVIEWED, SENT TO CENTRAL OFFICE
2009-12-07 217 DERF - Cost Reimbursement Application Received PARTIAL SI CLAIM REQUEST
2009-08-19 99 Miscellaneous EMAIL FROM CONSULTANT RE VAPOR MITIGATION AT THOMPSON STUDIO
2009-06-16 99 Miscellaneous APPROVAL OF CHANGE ORDER #4
2009-06-01 112 DERF - Change Order Received ADDITIONAL UTILITY EVALUATIONS AND VAPOR MITIGATION AT NEARBY STRUCTURES
2009-02-09 37 Site Investigation Report (SIR) Received (non-fee) SITE INVESTIGATION REPORT
2008-04-04 43 Site Activity Status Update Received ADDITIONAL SI REPORT WITH SUBSLAB VAPOR TESTS
2007-08-13 218 DERF - Cost Reimbursement Application Approved ALL COSTS DEEMED ELIGIBLE
2007-04-23 217 DERF - Cost Reimbursement Application Received CLAIM FOR PARTIAL SITE INVESTIGATION
2006-10-18 43 Site Activity Status Update Received ADDITIONAL MONITORING WELL & SOIL BORING INSTALLATION RESULTS & RECOMMENDED ADDITIONAL MONITORING
2006-04-21 43 Site Activity Status Update Received E-MAIL STATUS OF WELL INSTALLATIONS
2005-11-01 112 DERF - Change Order Received CHANGE ORDER 2
2005-05-24 112 DERF - Change Order Received CHANGE ORDER 1
2005-04-19 43 Site Activity Status Update Received MW INSTALLATION & ADDT'L WORK RECOMMENDATIONS
2004-05-27 43 Site Activity Status Update Received INITIAL GEOPROBE INVESTIGATION RESULTS & RECOMMENDATIONS
2004-03-23 36 Site Investigation Workplan (SIWP) Approved
2004-03-09 35 Site Investigation Workplan (SIWP) Received (non-fee)
2003-08-28 110 DERF - Potential Claim Form Approved
2003-08-19 113 DERF - Bid Review Request Received RECEIVED 6 BID PROPOSALS FOR REVIEW & APPROVAL
2003-07-14 2 Responsible Party (RP) letter sent
2003-06-24 1 Notification of Hazardous Substance Discharge SITE ASSESSMENT 05/19/2003
Substances
Substance Type Amt Released Units
Antifreeze Antifreeze 4,300 lb
Responsible Party
3M - MENOMONIE 1425 STOKKE PKWY, MENOMONIE, WI 54751
467002 | 02-71-467002
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages