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

 
02-50-525911 NORMINGTON DRY CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NORMINGTONS CLEANERS FORMER PORTAGE WEST CNTRL
Address Municipality
3049 S CHURCH ST STEVENS POINT
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 04, T23N, R08E 44.5063122 -89.5675062 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
750037530 2004-04-26 2020-02-10
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 2004 THROUGH 2017 Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-10-18 218 DERF - Cost Reimbursement Application Approved DC-674 PAID
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-06-05 217 DERF - Cost Reimbursement Application Received
2020-02-10 11 Activity Closed
2020-02-10 56 Continuing Obligation(s) Applied Download PDF file
2020-02-10 226 Continuing Obligation - Vapor Intrusion Response
2020-02-10 232 Continuing Obligation - Residual Soil Contamination
2020-02-10 236 Continuing Obligation - Residual GW Contamination
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-12 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABANDONMENT FORMS
2019-10-10 84 Remaining Actions Needed Download PDF file WELL ABANDONMENT
2019-08-29 199 Additional Information Received (Fee-Based or Closure) EDITS TO CLOSURE PACKET RECEIVED
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-25 218 DERF - Cost Reimbursement Application Approved
2019-06-25 218 DERF - Cost Reimbursement Application Approved
2019-04-15 198 Request for Additional Information (Fee-Based or Closure) Download PDF file NEEDS UPDATES TO CLOSURE PACKET
2019-03-18 79 Case Closure Review Request Received AUTO-ENTERED
2019-02-28 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-02-28 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-02-28 779 Case Closure Review Fee Received
2019-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-06 99 Miscellaneous Download PDF file CHANGE ORDER #9 APPROVED
2018-03-29 112 DERF - Change Order Received Download PDF file CHANGE ORDER #9 FOR CLOSURE PACKET AND WELL ABANDONMENT
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-21 288 DERF - Cost Reimbursement Paid DC-637 NORMINGTONS $14,225.25 PAID
2017-12-11 217 DERF - Cost Reimbursement Application Received DERF REIMBURSEMENT APPLICATION RECEIVED
2017-11-30 43 Site Activity Status Update Received Download PDF file SI AND GW MONITORING ADDENDUM RECEIVED
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-21 218 DERF - Cost Reimbursement Application Approved DC-637 FOR SI 4 APPROVED FOR $14,225.25
2017-03-06 151 Remedial Action (RA) Documentation Report Received (non-fee)
2017-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-09-12 99 Miscellaneous VI RESULTS IN SCHOOL
2016-07-25 99 Miscellaneous APPROVAL OF CHANGE ORDER #8 FOR REMEDIAL ACTION
2016-07-21 112 DERF - Change Order Received CHANGE ORDER #8 FOR REMEDIAL ACTION
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-20 99 Miscellaneous VARIANCE REQUEST TO NR169.11(1)(C)10, APPROVED
2016-05-12 218 DERF - Cost Reimbursement Application Approved
2016-04-27 217 DERF - Cost Reimbursement Application Received
2016-04-21 99 Miscellaneous VARIANCE RQUEST TO NR169.19(4) APPROVED
2016-04-05 99 Miscellaneous CHANGE ORDER #7 APPROVED FOR RE-EVAL VI AND QUARTERLY GW SAMPLING
2016-04-04 99 Miscellaneous REVISED CHANGE ORDER #7 SUBMITTED TO LOWER CONSULTANT COSTS
2016-03-31 99 Miscellaneous ASK CONSULTANT ABOUT COST IN CHANGE ORDER 7
2016-03-01 112 DERF - Change Order Received ADDL GW SAMPLING AND RE-EVALUATE VI
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-28 140 Site Investigation Report (SIR) Not Approved NEED TO REEVALUATE THE VI PATHWAY. PROCEED WITH EXCAVATION OF CONTAMINATED SOIL
2015-07-28 140 Site Investigation Report (SIR) Not Approved BASED ON ADDITIONAL GROUNDWATER MONITORING, VI EVALUATION NOT COMPLETE
2015-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-24 43 Site Activity Status Update Received Download PDF file GW DATA SUBMITTED FOR THE LAST YEAR
2014-07-31 195 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
2013-12-27 217 DERF - Cost Reimbursement Application Received
2013-12-05 37 Site Investigation Report (SIR) Received (non-fee)
2013-10-07 99 Miscellaneous CHANGE ORDER #6 APPROVED
2013-10-07 99 Miscellaneous MONITORING WELLS PZ-2 & MW-7 ABANDONMENT FORMS SUBMITTED
2013-10-07 99 Miscellaneous MONITORING WELLS PZ-2 & MW-7 ABANDONMENT FORMS SUBMITTED
2013-10-04 112 DERF - Change Order Received ABANDONMENT FORMS SUBMITTED WITH CHANGE ORDER #6 FOR THE ABANDONMENT OF 2 WELLS
2013-10-03 99 Miscellaneous ABANDONING MONITORING WELLS MW-7 AND PZ-2. SUBMITTING CHANGE ORDER
2013-07-22 99 Miscellaneous CHANGE ORDER #5 APPROVED FOR ADDITIONAL GROUNDWATER MONITORING
2013-07-18 99 Miscellaneous REVISED CONSULTANT COSTS SUBMITTED FOR CHANGE ORDER #5
2013-04-25 99 Miscellaneous DISCUSSED CHANGE ORDER FOR ADDITIONAL GW SAMPLING WITH CONSULTANT
2013-03-08 98 Technical Assistance Provided CONCURRENCE LETTER SENT FOR WASTE DETERMINATION
2013-03-05 199 Additional Information Received (Fee-Based or Closure)
2013-03-04 198 Request for Additional Information (Fee-Based or Closure)
2013-01-29 99 Miscellaneous JANUARY GW DATA SUBMITTED.
2013-01-29 99 Miscellaneous CONFERENCE CALL TO DISCUSS OFF-SITE CONTAMINATION ISSUES
2013-01-24 218 DERF - Cost Reimbursement Application Approved DC-508 APPROVED, CHECK BEING PROCESSED
2013-01-07 97 Technical Assistance Request Received (fee) CH# 14296427
2013-01-07 216 DERF - Contained-in Rulings Review Request Received
2012-10-29 99 Miscellaneous SENT QUESTIONS TO CONSULTANT REGARDING COSTS IN APPLICATIONS.
2012-06-12 99 Miscellaneous APPROVED CHANGE ORDER #4
2012-04-27 112 DERF - Change Order Received CHANGE ORDER FOR ADDITIONAL MW INSTALLATION & FURTHER VI EVAL
2012-04-18 99 Miscellaneous CONFERENCE CALL TO DISCUSS STATUS OF GW & VI INVESTIGATION
2012-02-03 218 DERF - Cost Reimbursement Application Approved DERF SI 1 CLAIM APPROVED, CHECK BEING PROCESSED
2012-01-17 43 Site Activity Status Update Received SITE UPDATE SUBMITTED VIA EMAIL
2011-11-04 217 DERF - Cost Reimbursement Application Received REVISED APPLICATION RCVD
2011-10-26 99 Miscellaneous REIMBURSEMENT CLAIM SENT BACK TO CONSULTANT TO MAKE CHANGES
2011-10-21 217 DERF - Cost Reimbursement Application Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-11 99 Miscellaneous CHANGE ORDER #3 APPROVED
2011-07-13 112 DERF - Change Order Received CHANGE ORDER #3 SUBMTTED FOR ADDT'L SI WORK
2011-05-20 99 Miscellaneous MW'S INSTALLED, WILL SAMPLE BEGINNING OF JUNE
2010-10-14 99 Miscellaneous CHANGE ORDER #2 APPROVED.
2010-10-11 99 Miscellaneous ADDT'L MW ISTALLATION SCHEDULE FOR EARLY NOV
2010-09-16 112 DERF - Change Order Received CHANGE ORDER FOR ADD'L WELLS, SAMPLING & CONSULTING TIME.
2010-05-03 43 Site Activity Status Update Received GW & SOIL GEOPROBE DATA.
2010-02-01 99 Miscellaneous CHANGE ORDER #1 APPROVAL LETTER SENT
2009-12-02 112 DERF - Change Order Received REQUEST FOR ADDTIONAL GEOPROBES & GW SAMPLES.
2009-09-24 36 Site Investigation Workplan (SIWP) Approved
2009-09-18 35 Site Investigation Workplan (SIWP) Received (non-fee)
2009-06-11 99 Miscellaneous REVISED BID APPROVED.
2009-06-11 99 Miscellaneous REVISED BID APPROVED.
2009-06-10 99 Miscellaneous REVISED BID SUBMITTED.
2009-06-10 99 Miscellaneous REVISED BID SUBMITTED.
2009-05-04 99 Miscellaneous INFO MISSING ON BID PROPOSAL SUMMARY. REQUESTED RP TO SEND A NEW ONE.
2009-03-24 99 Miscellaneous BID PROPOSAL SUMMARY SUBMITTED. AECOM CHOSEN.
2009-01-07 99 Miscellaneous ADD'L BID INFORMATION SUBMITTED.
2008-12-22 99 Miscellaneous BIDS REVIEWED. ASKED FOR ADD'L INFO. ADD'L INFOMATION DUE 1/7/09.
2008-12-10 113 DERF - Bid Review Request Received 5 BIDS RECEIVED
2008-10-30 99 Miscellaneous REQUEST FOR BIDS SENT OUT. BIDS DUE 12/10/08.
2008-10-29 99 Miscellaneous MET W/CITY & COUNTY TO DISCUSS STATUS OF SITE. PROPERTY TAX DELIQUENT.
2007-12-13 99 Miscellaneous PROD LETTER SENT.
2006-05-12 36 Site Investigation Workplan (SIWP) Approved WORKPLAN & COSTS APPROVED FOR SITE INVESTIGATION.
2006-02-28 99 Miscellaneous REQUEST RP TO USE NEW BIDDING PROCESS FOR SIWP
2004-08-20 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D 1 WORK PLAN
2004-06-17 110 DERF - Potential Claim Form Approved
2004-05-24 2 Responsible Party (RP) letter sent
2004-05-03 28 Phase I Environmental Site Assessment (ESA) Rpt Received
2004-05-03 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2004-04-26 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) (Tetrachloroethene) VOC
Trichloroethylene Industrial Chem
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2012 $17,417
DERF Reimbursements:Grant 2013 $41,121
DERF Reimbursements:Grant 2014 $30,549
DERF Reimbursements:Grant 2017
Responsible Party
MICHAEL NORMINGTON 9567 VIA REAL, DESERT HOT SPRINGS, CA 92240
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
525911 | 02-50-525911
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages