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

 
02-36-544383 UNITED LAUNDRIES & DRY CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
UNITED CLEANERS MANITOWOC NORTHEAST
Address Municipality
623 REED AVE MANITOWOC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 17, T19N, R24E 44.1132619 -87.656463 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
621 REED AVE
Additional Activity Details Acres
3.5
Facility ID PECFA No. EPA ID Start Date End Date
436006340 2005-11-08 2017-09-14
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   ROW Impact flag
Actions and Documents
Date Code Name File Comment
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-07-07 99 Miscellaneous Download PDF file CORRESPONDENCE FOR FINAL DERF CLAIM PAYMENT MADE ON 3/27/2020
2019-07-10 218 DERF - Cost Reimbursement Application Approved
2019-02-25 - Dry Cleaner Response Fund Download PDF file
2019-02-21 288 DERF - Cost Reimbursement Paid
2017-10-10 217 DERF - Cost Reimbursement Application Received RA #4 FINAL
2017-09-14 56 Continuing Obligation(s) Applied Download PDF file
2017-09-14 11 Activity Closed
2017-09-14 236 Continuing Obligation - Residual GW Contamination
2017-09-14 232 Continuing Obligation - Residual Soil Contamination
2017-09-14 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2017-09-14 226 Continuing Obligation - Vapor Intrusion Response
2017-09-14 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2017-09-14 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2017-08-31 43 Site Activity Status Update Received Download PDF file REVISED CLOSURE DOC & MW, SVE WELL & VAPOR PORT ABANDONMENT FORMS
2017-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-17 179 Case Closure Review Request Received (non-fee) RESUBMITTAL
2017-05-19 43 Site Activity Status Update Received Download PDF file MAY 2017 SOIL GAS & GW MONITORING
2017-05-16 99 Miscellaneous Download PDF file CLOSURE RESUBMITTAL CORRESPONDENCE
2017-04-03 43 Site Activity Status Update Received Download PDF file VAPOR MONITORING UPDATE
2017-03-28 99 Miscellaneous Download PDF file VAPOR MONITORING INFORMATION FOR SHUTTING OFF VAPOR MITIGATION SYSTEMS
2017-03-17 43 Site Activity Status Update Received Download PDF file SOIL SAMPLING AND VAPOR & GW MONITORING RESULTS
2017-01-23 217 DERF - Cost Reimbursement Application Received PARTIAL RA #3
2017-01-19 99 Miscellaneous Download PDF file REMEDIAL CHANGE ORDER #2 - REVISED APPROVAL LETTER ISSUED
2017-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-17 112 DERF - Change Order Received Download PDF file WORK PLAN RESPONSE TO NOV 2016 SOIL GAS & GW MONITORING RESULTS
2016-12-21 99 Miscellaneous Download PDF file COMMENTS ON STATUS RPT FOR GW AND VAPOR MONITORING
2016-12-19 43 Site Activity Status Update Received Download PDF file NOV 2016 SOIL GAS & GW MONITORING RESULTS
2016-10-19 99 Miscellaneous Download PDF file REMEDIAL CHANGE ORDER #2 APPROVAL LETTER ISSUED
2016-10-14 112 DERF - Change Order Received Download PDF file WORK PLAN RESPONSE TO CLOSURE DENIAL
2016-08-15 99 Miscellaneous Download PDF file CLOSURE DENIAL NOTIFICATION LETTERS ISSUEDTO IMPACTED OFF-SITE PROPERTIES
2016-08-11 80 Closure Not Recommended Download PDF file ADDT'L SOIL, GW & VAPOR REQUIREMENTS
2016-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-05 79 Case Closure Review Request Received AUTO-ENTERED
2016-06-27 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2016-06-27 710 Database Fee Paid for Soil Continuing Obligation(s)
2016-06-27 779 Case Closure Review Fee Received
2016-03-21 43 Site Activity Status Update Received Download PDF file POST REMEDIATION SOIL GAS & GROUNDWATER MONITORING
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-06 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D: AUGUST 2015 GW, VAPOR, AND SOIL GAS RESULTS
2015-09-03 99 Miscellaneous Download PDF file REMEDIAL CHANGE ORDER-REVISED #1 APPROVAL LTR ISSUED
2015-09-01 112 DERF - Change Order Received Download PDF file REMEDIAL CHANGE ORDER-REVISED #1
2015-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-06 43 Site Activity Status Update Received SOIL GAS AND GW MONITORING RESULTS
2015-05-29 218 DERF - Cost Reimbursement Application Approved
2015-03-19 43 Site Activity Status Update Received Download PDF file SOIL GAS & GW SAMPLING
2015-02-25 217 DERF - Cost Reimbursement Application Received PARTIAL RA #2
2015-02-10 99 Miscellaneous DNR RESPONSE TO OCTOBER 2014 O&M REPORT & JANUARY 2015 STATUS UPDATE REPORT
2015-02-04 99 Miscellaneous NEW DNR PROJECT MANAGER ASSIGNED
2015-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-05 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REGARDING GW & REMEDIATION SYSTEM SAMPLING
2014-10-20 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file ANNUAL O&M REPORT
2014-09-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-20 218 DERF - Cost Reimbursement Application Approved RA 1 APPROVED. CHECK BEING PROCESSED.
2014-03-12 43 Site Activity Status Update Received FEB 2014 SAMPLING RESULTS FIRST STATUS UPDATE SINCE RA EXCAVATION AND SVE INSTALLATION
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-30 99 Miscellaneous STATUS OF DERF, EXPECT FUTURE DELAYS
2014-01-24 99 Miscellaneous MTG W/PROPERTY OWNER ABOUT RA, NEXT STEPS & POSSIBLE CONTINUING OBLIGATIONS
2014-01-17 151 Remedial Action (RA) Documentation Report Received (non-fee) CONSTRUCTION DOCUMENTATION REPORT FOR SOIL AND GROUNDWATER REMEDIATION
2013-10-18 149 Remedial Action (RA) Design Report Approved WORK PLAN APPROVAL
2013-10-14 147 Remedial Action (RA) Design Report Received (non-fee) WORK PLAN FOR SOIL AND GROUNDWATER REMEDIATION
2013-08-15 99 Miscellaneous DEPT CONCURRENCE W/OWNER RECOMMENDATION
2013-08-12 43 Site Activity Status Update Received OWNER RECOMMENDATION FOR CONSULTANT & RA APPROVAL
2013-07-19 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $65,651.50 SI FINAL
2013-07-19 99 Miscellaneous RA SEALED BIDS DUE
2013-04-08 43 Site Activity Status Update Received TELCON WITH CONSULTANT, SSDS INSTALLED @ PARKVIEW 03/27/2013
2013-03-02 99 Miscellaneous CO#8 APPROVAL
2013-02-25 112 DERF - Change Order Received SSDS INSTALLATION CO #3 RECEIVED
2013-02-11 38 Site Investigation Report (SIR) Approved DEPARTMENT SI APPROVAL LETTER
2013-01-25 37 Site Investigation Report (SIR) Received (non-fee) SUPPLEMENTAL VI, AND OFF-SITE GROUNDWATER INVESTIGATION FINAL REPORT
2012-11-29 43 Site Activity Status Update Received VENT WELLS, PILOT STUDY STARTED, MWS INSTALLED
2012-10-31 43 Site Activity Status Update Received DNR COMMENTS ON VAPOR RESULTS, REQUEST MET WITH PROPERTY OWNER
2012-10-25 43 Site Activity Status Update Received OCTOBER APT BLDG SUBFLOOR SAMPLE RESULTS RECEIVED
2012-09-28 99 Miscellaneous CHANGE ORDER #7 APPROVAL
2012-09-25 112 DERF - Change Order Received WORKPLAN ADDENDUM CO#7, OFF-SITE SUBFLOOR VI SAMPLING AND MW INSTALLATION
2012-09-11 99 Miscellaneous NEED ADDITIONAL CO AND WORKPLAN FOR APPT BLDG AND GROUNDWATER
2012-08-24 43 Site Activity Status Update Received ADDITIONAL GROUNDWATER AND DEEP AND SHALLOW SOIL VAPOR RECEIVED
2012-07-13 99 Miscellaneous CHANGE ORDER #6 APPROVAL
2012-07-03 112 DERF - Change Order Received WORKPLAN ADDENDUM AND CO #6
2012-06-25 35 Site Investigation Workplan (SIWP) Received (non-fee) WORKPLAN ADDENDUM AND CHANGE ORDER#6 SUPPL VI, ADDITIONALL OFF-SITE GW, SVE PILOT TEST
2012-06-01 99 Miscellaneous RESPONSE TO FINAL REPORT W/ADDT'L WORK NEEDED
2012-05-08 37 Site Investigation Report (SIR) Received (non-fee) FINAL REPORT SUPPLEMENTAL VAPOR INTRUSION, OFF-SITE GW INVSTGTION & VAPOR MITIGATION SYS DOC REPORT
2012-04-10 218 DERF - Cost Reimbursement Application Approved DERF DC-460 APPROVED, CHECK BEING PROCESSED
2012-03-19 99 Miscellaneous CONTINUED VAPOR AND GROUNDWATER SAMPLING COMPLETED (3/19 AND 3/20/2012)
2012-03-01 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) CHANGE ORDER #5 (SUP VI AND OFF-SITE GW) APPROVED
2012-02-28 112 DERF - Change Order Received WP FOR SUPPLEMENTAL VAPOR INTRUSION AND OFF-SITE GW SAMPLES
2012-02-03 216 DERF - Contained-in Rulings Review Request Received TELCON WITH CONSULTANT ABOUT SOIL VAPOR TESTING RESULTS
2012-02-02 43 Site Activity Status Update Received TELCON WITH CONSULTANT ABOUT ADDITIONAL VAPOR SAMPLING
2012-01-25 216 DERF - Contained-in Rulings Review Request Received PW-P5 SOIL VAPOR TESTING RESULTS RECEIVED
2012-01-12 217 DERF - Cost Reimbursement Application Received FOR PARTIAL SI REIMBURSEMENT
2012-01-09 98 Technical Assistance Provided APPROVAL LETTER SENT
2012-01-06 216 DERF - Contained-in Rulings Review Request Received WASTE DETERMINATION - FOR PCE CONTAMINATED SOILS
2012-01-06 97 Technical Assistance Request Received (fee) $500 CK 1508 FROM ZENITH PROPERTIES - WATE DETERMINATION
2011-12-19 36 Site Investigation Workplan (SIWP) Approved VAPOR MITIGATION SYSTEM INSTALLATION
2011-12-13 36 Site Investigation Workplan (SIWP) Approved REVISED VAPOR MITIGATION RESPONSE WORK PLAN (CHANGE ORDER #4) APPROVED
2011-12-12 213 DERF - Interim Action Workplan Received REVISED VAPOR MITIGATION RESPONSE WORK PLAN RECEIVED
2011-12-12 112 DERF - Change Order Received CHANGE ORDER #4 RECEIVED - REVISED VAPOR MITIGATION RESPONSE WORKPLAN
2011-12-06 99 Miscellaneous TELCON W/CONSULTANT RE VI MITIGATION WP, DO COMMUNICATION TESTING INSTEAD OF INDOOR AIR
2011-11-28 213 DERF - Interim Action Workplan Received WORKPLAN FOR VAPOR MITIGATION INTERIM RESPONSE
2011-10-18 36 Site Investigation Workplan (SIWP) Approved CHANGE ORDER #3 APPROVED
2011-10-10 112 DERF - Change Order Received WORKPLAN (CO #3) FOR VI AND OFF-SITE MWS RECD
2011-09-26 37 Site Investigation Report (SIR) Received (non-fee) TELCON WITH CONSULTANT ABOUT SIR AND ADDITIONAL WORK NEEDED
2011-09-12 37 Site Investigation Report (SIR) Received (non-fee) FINAL SUPPLEMENTAL SITE INVESTIGATION REPORT RECEIVED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-30 99 Miscellaneous CHANGE ORDER #2 APPROVED
2011-06-28 112 DERF - Change Order Received OFF-SITE GW INVESTIGATION AND CHANGE ORDER #2 RECEIVED
2011-05-20 99 Miscellaneous PRELIMINARY DATA DROM APRIL 2011 SI REC'D
2011-04-14 43 Site Activity Status Update Received SAMPLING SCHEDULED FOR APRIL 25-27
2011-03-28 36 Site Investigation Workplan (SIWP) Approved SUPPLEMENTAL SI WP AND CHANGE ORDER #1 APPROVED
2011-03-24 112 DERF - Change Order Received SUPPLEMENTAL SI WP AND CHANGE ORDER #1 RECEIVED
2011-03-14 43 Site Activity Status Update Received PROPOSED SAMPLING LOCATIONS RECEIVED
2011-02-21 99 Miscellaneous TELCON WITH CONSULTANT ABOUT VI AND ADDITIONAL WORK
2011-02-10 140 Site Investigation Report (SIR) Not Approved ADDITIONAL SI WORK NEEDED
2011-01-12 37 Site Investigation Report (SIR) Received (non-fee)
2010-09-21 99 Miscellaneous SI WORK SITE VISIT
2010-09-09 36 Site Investigation Workplan (SIWP) Approved SIWP APPROVED
2010-09-07 35 Site Investigation Workplan (SIWP) Received (non-fee) REVISED SI WORKPLAN RECEIVED
2010-08-23 99 Miscellaneous TELCON TO DISCUSS SIWP
2010-08-02 99 Miscellaneous STATUS UPDATE REQUESTED AND EXAMPLE RFP LETTER
2010-08-02 35 Site Investigation Workplan (SIWP) Received (non-fee) SIWP RECEIVED FROM NEWFIELDS
2010-06-14 218 DERF - Cost Reimbursement Application Approved AUDIT OF 1ST CLAIM (DC-362) COMPLETE, NO REIMBURSEMENT CHECK TO BE SENT, CLAIM LESS THAN DEDUCTIBLE.
2010-03-23 43 Site Activity Status Update Received RECEIVED SIGNED AGENT AGREEMENT (ZENITH AND UNITED)
2010-03-23 217 DERF - Cost Reimbursement Application Received 1ST (AND ONLY) CLAIM FROM UNITED TO MEET DEDUCTIBLE
2010-02-10 140 Site Investigation Report (SIR) Not Approved ACKNOWLEDGEMENT OF SI REPORT RECEIVED, ADDITIONAL SI WORK NEEDED
2010-01-26 43 Site Activity Status Update Received WILL BE SUBMITTING DERF CLAIM FOR PREVIOUS RP'S WORK EFFORT
2010-01-19 43 Site Activity Status Update Received UNITED LAUNDRIES AND ZENITH LLC SETTLEMENT AGREEMENT IN PROGRESS
2009-11-30 43 Site Activity Status Update Received RESPONSIBLE PARTY STILL WORKING ON GETTING AGENT AGREEMENT
2009-10-19 99 Miscellaneous DERF ELIGIBILITY INFO SENT
2009-10-06 99 Miscellaneous ATTORNEY TELCON ABOUT DERF ELIGIBILITY
2009-08-20 2 Responsible Party (RP) letter sent RESPONSIBLE PARTY LETTR TO PROPERTY OWNER
2009-04-09 99 Miscellaneous INQUIRY ABOUT INVESTIGATIVE WASTE DRUMS
2009-01-26 99 Miscellaneous STATUS UPDATE REQUESTED - AGAIN
2008-10-30 43 Site Activity Status Update Received WILL HAVE LETTER REGARDING FINANCIAL SITUATION BY NOVEMBER 6
2008-10-15 43 Site Activity Status Update Received TELCON WITH ATTORNEY REGARDING LACK OF ACTION AT SITE
2008-09-12 99 Miscellaneous STATUS UPDATE REQUESTED
2008-07-31 99 Miscellaneous STATUS UPDATE REQUESTED
2008-03-10 99 Miscellaneous CONSULTANT HAS BEEN SELECTED FOR SI WORK
2008-01-15 99 Miscellaneous TELCON WITH ATTORNEY REGARDING PROPOSALS
2007-12-03 43 Site Activity Status Update Received ONE SI BID RECEIVED
2007-11-30 43 Site Activity Status Update Received THREE SI BIDS RECEIVED
2007-11-02 43 Site Activity Status Update Received RFPS FOR SI WORK MAILED OUT BY RP
2007-10-17 99 Miscellaneous REQUEST FOR PROPOSAL NOTICED TO PROCEED
2007-10-15 43 Site Activity Status Update Received DRAFT REQUEST FOR PROPOSAL RECEIVED
2007-09-17 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2007-08-17 111 DERF - Site Investigation Scoping Report Received SCOPING INESTIGATION STATUS REPORT RECEIVED
2007-01-26 99 Miscellaneous SCOPING PROPOSAL APPROVED
2007-01-22 43 Site Activity Status Update Received REVISED SCOPING PROPOSAL RECEIVED
2007-01-04 99 Miscellaneous TELECON WITH CONSULTANT ABOUT SCOPING PLANS
2006-12-19 43 Site Activity Status Update Received DISCUSS WITH ATTORNEY SCOPING VERSUS SITE INVESTIGATION
2006-11-07 110 DERF - Potential Claim Form Approved THIS APPROVAL IS BASED ON A SCHEDULE OF PAYMENT IS IN PLACE FOR THE OLD FEES THAT ARE STILL DUE DOR.
2006-10-24 99 Miscellaneous RP WILL REAPPLY TO DRY CLEANER FUND ELIGIBILITY (AGREEMENT REACHED WITH DOR)
2006-10-23 99 Miscellaneous STATUS UPDATE REQUESTED
2006-07-06 43 Site Activity Status Update Received WILL APPLY FOR DERF WEEK OF JULY 10TH
2006-05-22 99 Miscellaneous PROPOSAL FOR SCOPING ACTIVITIES
2006-05-15 99 Miscellaneous EXTENSION GRANTED FOR WP SUBMITTAL
2006-05-01 43 Site Activity Status Update Received CONSULTANT HIRED, WILL SEEK DERF PROGRAM ASSISTANCE
2006-03-21 99 Miscellaneous OFF-SITE LETTER ISSUED TO PARKVIEW HAVEN APARTMENTS BRRTS 07-36-545011
2006-03-17 2 Responsible Party (RP) letter sent SITE ASSESSMENT REPORT
2006-03-16 99 Miscellaneous TELCON W/RP
2006-03-16 43 Site Activity Status Update Received UPDATE ON (IN)ABILITY TO PROCEED WITH SI
2006-02-03 43 Site Activity Status Update Received GROUNDWATER & SOIL RESULTS (VERBAL) FROM OFF-SITE PHASE II
2005-11-15 2 Responsible Party (RP) letter sent PRP LETTER TO UNITED CLEANERS
2005-11-08 1 Notification of Hazardous Substance Discharge SITE ASSESSMENT 10/18/2005
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-36-580456 605 REED AVE
Property Affected -> 13-36-580457 601 REED AVE
Property Affected -> 13-36-580458 411 REED AVE
Property Affected -> 13-36-580459 339 REED AVE
Property Affected -> 13-36-580461 1325 N 8TH ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) 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 2010 $0
DERF Reimbursements:Grant 2012 $53,731
DERF Reimbursements:Grant 2014 $153,452
DERF Reimbursements:Grant 2014 $65,652
DERF Reimbursements:Grant 2015 $21,300
Responsible Party
ZENITH PROPERTIES LLC STEVEN HAMANN, MANITOWOC, WI 54221
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
544383 | 02-36-544383
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages