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

 
02-11-512824 PORTAGE CLEANERS INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
PORTAGE CLEANERS INC COLUMBIA STH CNTRL
Address Municipality
104 E WISCONSIN PORTAGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 08, T12N, R09E 43.538308 -89.4585756 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
111043790 2003-08-28
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  
Actions and Documents
Date Code Name File Comment
2024-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-02-14 99 Miscellaneous Download PDF file DERF BID WAIVER
2024-01-31 364 VAL and/or VRSL Exceeded
2024-01-31 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-03-13 43 Site Activity Status Update Received Download PDF file REPORT RPLACEMENT
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-09 147 Remedial Action (RA) Design Report Received (non-fee) INCLUDES REPORT AND DERF SPREADSHEET
2023-01-09 43 Site Activity Status Update Received Download PDF file GW SAMPLING REPORT
2022-08-15 43 Site Activity Status Update Received Download PDF file DOCUMENTATION REPORT FOR MANAGEMENT OF CONTAMINATED SOIL
2022-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-14 43 Site Activity Status Update Received Download PDF file 2021 GROUNDWATER MONITORING REPORT
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-29 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION ASSESSMENT REPORT
2021-07-16 195 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
2021-03-23 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS – 122 MULLET STREET
2021-03-23 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS – 105 WARREN STREET
2021-03-23 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS – 105 WARREN STREET
2021-03-23 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS – 115 MULLET STREET
2021-02-19 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2021-02-17 43 Site Activity Status Update Received 2020 GROUNDWATER MONITORING REPORT
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-18 43 Site Activity Status Update Received Download PDF file MANAGEMENT OF CONTAMINATED SOIL
2020-11-05 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2020-11-05 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2020-11-05 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULT
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
2020-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-15 98 Technical Assistance Provided Download PDF file "CONTAINED OUT DETERMINATION" FOR VOC IMPACTED SOIL DISPOSAL
2020-05-05 97 Technical Assistance Request Received (fee) Download PDF file
2020-04-03 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GROUNDWATER MONITORING REPORT
2020-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-23 40 Remedial Action Options Report (RAOR) Approved
2019-07-11 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GROUNDWATER MONITORING REPORT
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-06 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file
2019-02-04 43 Site Activity Status Update Received GW DATA
2019-01-31 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-06-12 43 Site Activity Status Update Received PROGRESS REPORT
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-05 43 Site Activity Status Update Received VI RESULTS
2017-10-10 43 Site Activity Status Update Received Download PDF file VI SAMPLING RESULTS
2017-09-20 43 Site Activity Status Update Received Download PDF file SOIL AND GW RESULTS
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2015-03-12 99 Miscellaneous TALKED WITH RP - SEND DERF BIDDING FACT SHEET
2015-03-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-04-30 99 Miscellaneous SENT LETTER TO RP
2014-02-21 99 Miscellaneous PHONE DISCUSSION WITH RP
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-08-19 99 Miscellaneous REIMBURSEMENT CHECK FOR DC-268 (CLAIM RCVD 2008, SI 2) SENT TODAY
2008-11-10 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #2 COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2008-06-02 217 DERF - Cost Reimbursement Application Received
2008-04-16 37 Site Investigation Report (SIR) Received (non-fee)
2006-12-08 38 Site Investigation Report (SIR) Approved
2006-12-01 112 DERF - Change Order Received
2006-09-08 218 DERF - Cost Reimbursement Application Approved
2006-05-02 217 DERF - Cost Reimbursement Application Received
2006-04-18 37 Site Investigation Report (SIR) Received (non-fee)
2005-11-29 219 DERF - Cost Reimbursement Application Not Approved
2005-10-24 217 DERF - Cost Reimbursement Application Received
2005-05-03 43 Site Activity Status Update Received
2004-09-27 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-01-07 110 DERF - Potential Claim Form Approved
2003-12-01 111 DERF - Site Investigation Scoping Report Received
2003-10-10 2 Responsible Party (RP) letter sent
2003-08-28 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents (PCE - TCE) VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2007 $12,197
DERF Reimbursements:Grant 2009 $26,027
Responsible Party
DAVID BIENO 104 E WISCONSIN ST, PORTAGE, WI 53901
PORTAGE CLEANERS 104 E WISCONSIN ST, PORTAGE, WI 53901
DNR Project Manager
ISSAC ROSS  issac.ross@wisconsin.gov
512824 | 02-11-512824
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages