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

 
02-43-547861 ECONO WASH - SL
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ECONO WASH OCONTO NORTHEAST
Address Municipality
113 E MAIN ST GILLETT
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 22, T28N, R18E 44.8905742 -88.306362 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
443035230 2006-06-21
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
2024-06-10 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS AND WELL ABANDONMENT FORMS FOR MW6, MW9, MW12, MW13 & P2
2023-12-15 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-05-18 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS (DNR FUNDED STATE LEAD WORK)
2021-06-17 99 Miscellaneous Download PDF file NOTIFICATION OF SUB-SLAB VAPOR SAMPLING RESULTS TO NEIGHBORING PROPERTY OWNERS
2021-05-27 43 Site Activity Status Update Received Download PDF file GROUNDWATER & VAPOR SAMPLING RESULTS (DNR FUNDED STATE LEAD WORK)
2021-05-04 43 Site Activity Status Update Received Download PDF file PROPOSED FOLLOW-UP VAPOR SAMPLING BY WESTWOOD ON 5/12/2021
2021-03-12 99 Miscellaneous Download PDF file NOTIFICATION OF SUB-SLAB VAPOR SAMPLING RESULTS TO NEIGHBORING PROPERTY OWNERS
2021-02-23 43 Site Activity Status Update Received Download PDF file SUB-SLAB SAMPLING RESULTS FOR NEIGHBORING PROPERTIES
2021-01-29 43 Site Activity Status Update Received Download PDF file ADJACENT OWNER OF CLOSED LUST CASE ELECTED NOT TO ANALYZE SUB-SLAB SAMPLES FOR PETROLEUM COMPOUNDS
2020-12-15 43 Site Activity Status Update Received Download PDF file PROPOSED SCHEDULE FROM OMNNI FOR INITIAL VAPOR SAMPLING (WEEK OF 2/1/2021)
2020-12-03 43 Site Activity Status Update Received SIGNED ACCESS AGREEMENTS RECEIVED
2020-10-23 99 Miscellaneous DNR REQUEST FOR OFF-SITE ACCESS TO COLLECT SUB-SLAB VAPOR SAMPLES
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2019-07-01 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2019-04-23 99 Miscellaneous Download PDF file NOTICE OF INTENT TO INCUR EXPENSES. LETTER SENT BOTH VIA REGULAR & CERTIFIED MAIL
2019-01-25 195 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
2018-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-07 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-28 99 Miscellaneous MEETING W/CTY OF GILLETT TO DISCUSS LGU EXEMPTION & HOW TO MOVE THE SITE FORWARD
2016-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-30 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS (VIA EMAIL)
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-26 99 Miscellaneous WDNR REQUESTS UPDATE
2012-10-02 37 Site Investigation Report (SIR) Received (non-fee)
2012-10-02 151 Remedial Action (RA) Documentation Report Received (non-fee) SOIL EXCAVATION (230 TONS)
2012-07-31 99 Miscellaneous WDNR REQUESTS UPDATE (VIA EMAIL)
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-10 43 Site Activity Status Update Received SOURCE REMOVAL COMPLETED ON 7/15/11 (VIA EMAIL)
2011-04-11 43 Site Activity Status Update Received REQUEST FOR AND APPROVAL OF SAG EXTENSION REQUEST (VIA EMAIL)
2010-04-13 37 Site Investigation Report (SIR) Received (non-fee) DRAFT - DEGREE AND EXTENT OF CONTAMINATION NOT YET DEFINED
2009-09-23 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VERBAL
2009-09-17 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDT'L SI
2009-07-15 43 Site Activity Status Update Received SAG PROGRESS REPORT
2009-05-21 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VERBAL
2009-05-18 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDITIONAL SI
2009-04-17 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS
2009-03-10 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VERBAL
2009-03-09 35 Site Investigation Workplan (SIWP) Received (non-fee) CONSULTANT HIRED - OMNNI
2009-02-16 99 Miscellaneous SMALL SAG ($30,000) AWARDED TO THE CITY OF GILLETT
2008-10-29 43 Site Activity Status Update Received SAG ROUND 10 APPLICATION SUBMITTED BY CTY OF GILLETT/OMNNI
2007-04-24 4 Enforcement Conference Held
2007-03-30 14 Notice of Violation (NOV) Issued
2007-01-08 3 Notice of Noncompliance (NON) Issued LETTER RESENT
2006-11-15 3 Notice of Noncompliance (NON) Issued
2006-08-16 2 Responsible Party (RP) letter sent Download PDF file RETURNED TO SENDER. HAND DELIVERED BY WARDEN MIKE STAHL ON 9/20/2006.
2006-08-01 43 Site Activity Status Update Received DNR TO TALK TO FORMER OWNERS REGARDING DRY CLEANER ACTIVITIES ON SITE
2006-08-01 43 Site Activity Status Update Received SELF-SERVICE DRY CLEANER MACHINE EXISTED ON SITE
2006-07-27 99 Miscellaneous REQUEST FOR FOLLOW-UP INFO PERTAINING TO 07-21-06 DARROW LETTER
2006-07-24 43 Site Activity Status Update Received RESPONSE TO PRP LETTER
2006-06-21 1 Notification of Hazardous Substance Discharge OFF-SITE LUST INVESTIGATION - HOWLIN & GROOMING 03-43-520433
2006-06-21 99 Miscellaneous PRP LETTER ISSUED TO BEAUTY CENTER & ECONO WASH PROPERTY FOR PCE, TCE & DCE CONTAMINATION
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
NORMAN CHRISTENSEN W2335 LINQUIST RD, CECIL, WI 54111
DNR Project Manager
KELD LAURIDSEN  keld.lauridsen@wisconsin.gov
547861 | 02-43-547861
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages