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

 
02-14-522706 BAND BOX CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BAND BOX CLEANERS (FORMER) DODGE STH CNTRL
Address Municipality
108 S CENTER ST BEAVER DAM
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 04, T11N, R14E 43.4558043 -88.8396114 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
114008950 2004-01-29
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 DOCUMENTATION FOR ACTIVITY. Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-01-06 195 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
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-17 195 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
2017-11-09 200 Push Action Taken
2017-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 43 Site Activity Status Update Received GW MONITORING REPORT
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-26 218 DERF - Cost Reimbursement Application Approved
2014-09-24 217 DERF - Cost Reimbursement Application Received
2014-09-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-03 43 Site Activity Status Update Received SEMI ANNUAL PROGRESS REPORT
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-12-26 218 DERF - Cost Reimbursement Application Approved DERF PAYMENT MADE
2013-09-19 217 DERF - Cost Reimbursement Application Received
2013-06-05 43 Site Activity Status Update Received EVALUATION OF GROUNDWATER MONITORING DATA
2013-06-05 151 Remedial Action (RA) Documentation Report Received (non-fee) SVE SYSTEM
2013-05-06 218 DERF - Cost Reimbursement Application Approved PAYMENT $27,807
2013-04-05 99 Miscellaneous REVISED REIMBURSEMENT CLAIM RECEIVED
2013-03-28 43 Site Activity Status Update Received
2013-02-21 217 DERF - Cost Reimbursement Application Received RA PARTIAL CLAIM #4
2012-11-12 218 DERF - Cost Reimbursement Application Approved DC-490 APPROVED, CHECK BEING PROCESSED
2012-10-22 43 Site Activity Status Update Received
2012-08-15 217 DERF - Cost Reimbursement Application Received
2012-05-10 218 DERF - Cost Reimbursement Application Approved DC-465 CHECK BEING PROCESSED
2012-02-15 217 DERF - Cost Reimbursement Application Received
2011-09-28 99 Miscellaneous VARIANCE APPROVED - CHANGE OF CONSULTANT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-01 99 Miscellaneous REQUEST FOR VARIANCE - CONSULTANT SELECTION
2011-07-05 218 DERF - Cost Reimbursement Application Approved INTERIM ACTION CLAIM APPROVED FOR PAYMENT
2011-05-11 218 DERF - Cost Reimbursement Application Approved RA 1 CLAIM FOR $34,776.83 APPROVED & WILL BE PAID ASAP.
2011-04-11 217 DERF - Cost Reimbursement Application Received INTERIM ACTION CLAIM
2011-03-01 43 Site Activity Status Update Received
2011-02-15 217 DERF - Cost Reimbursement Application Received
2011-02-04 43 Site Activity Status Update Received
2011-02-04 43 Site Activity Status Update Received
2010-10-13 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2010-09-14 218 DERF - Cost Reimbursement Application Approved AUDIT OF FINAL SI CLAIM (DC-378) COMPLETE, REIMBURSEMENT CHECK TO BE SENT ASAP.
2010-09-02 64 Inject/Infiltrate Request Approved
2010-08-04 63 Inject/Infiltrate Request Received (fee)
2010-07-29 147 Remedial Action (RA) Design Report Received (non-fee)
2010-07-23 43 Site Activity Status Update Received
2010-07-14 43 Site Activity Status Update Received
2010-06-18 217 DERF - Cost Reimbursement Application Received
2010-05-03 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION FOR RA
2010-04-29 99 Miscellaneous RP CONSULTANT SELECTION RECEIVED
2010-04-28 214 DERF - Interim Action Workplan Approved
2010-04-16 213 DERF - Interim Action Workplan Received
2010-03-08 113 DERF - Bid Review Request Received REMEDIAL ACTIONS PROPOSALS DUE
2009-12-22 38 Site Investigation Report (SIR) Approved
2009-10-30 43 Site Activity Status Update Received
2009-07-08 99 Miscellaneous CHANGE ORDER APPROVED
2009-06-26 112 DERF - Change Order Received
2009-05-08 99 Miscellaneous CHECK FOR REIMB CLAIM DC-249 (RCVD 12/07, SI #2) ISSUED 5/8/09
2008-12-03 43 Site Activity Status Update Received
2008-10-17 99 Miscellaneous APPROVAL CHANGE ORDER
2008-09-17 112 DERF - Change Order Received
2008-06-16 43 Site Activity Status Update Received
2008-03-05 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #2 (12/26) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE, WILL BE SENT ASAP
2008-02-18 99 Miscellaneous CHANGE ORDER APPROVED
2007-12-26 112 DERF - Change Order Received
2007-12-26 217 DERF - Cost Reimbursement Application Received
2007-02-22 140 Site Investigation Report (SIR) Not Approved
2006-12-28 37 Site Investigation Report (SIR) Received (non-fee)
2006-03-07 218 DERF - Cost Reimbursement Application Approved
2005-12-13 99 Miscellaneous CHANGE ORDER APPROVED
2005-11-08 112 DERF - Change Order Received
2005-11-08 217 DERF - Cost Reimbursement Application Received
2004-12-21 36 Site Investigation Workplan (SIWP) Approved
2004-12-03 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-10-27 36 Site Investigation Workplan (SIWP) Approved DEPT REVIEW OF SI WORKPLANS
2004-09-21 113 DERF - Bid Review Request Received SI WORKPLAN PROPOSALS
2004-03-01 110 DERF - Potential Claim Form Approved
2004-02-26 2 Responsible Party (RP) letter sent
2004-02-11 111 DERF - Site Investigation Scoping Report Received
2004-01-29 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2006 $7,183
DERF Reimbursements:Grant 2008 $17,013
DERF Reimbursements:Grant 2011 $34,777
DERF Reimbursements:Grant 2011 $23,623
DERF Reimbursements:Grant 2012 $9,583
DERF Reimbursements:Grant 2012 $9,803
DERF Reimbursements:Grant 2013 $27,807
DERF Reimbursements:Grant 2013 $24,451
DERF Reimbursements:Grant 2014 $28,493
DERF Reimbursements:Grant 2015 $9,646
DERF Reimbursements:Grant 2015 $5,931
Responsible Party
VIRGIL LAUTH N5737 HWY 151, BEAVER DAM, WI 53916
DNR Project Manager
TREVOR BANNISTER  trevora.bannister@wisconsin.gov
522706 | 02-14-522706
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages