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

 
02-14-552053 CAREN CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
CARE N CLEANERS LLC DODGE STH CNTRL
Address Municipality
735 W MAIN ST WAUPUN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 06, T13N, R15E 43.6328876 -88.7486324 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
735 W MAIN ST
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
420007390 2008-07-23 2022-11-16
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
2022-11-16 11 Activity Closed
2022-11-16 56 Continuing Obligation(s) Applied Download PDF file
2022-11-16 224 Continuing Obligation - Structural Impediment to Cleanup
2022-11-16 226 Continuing Obligation - Vapor Intrusion Response
2022-11-16 232 Continuing Obligation - Residual Soil Contamination
2022-11-16 236 Continuing Obligation - Residual GW Contamination
2022-11-16 46 Impacted Right-of-Way (ROW) Notification
2022-11-16 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-08-24 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-22 84 Remaining Actions Needed Download PDF file A FEW ITEMS REMAIN.
2021-12-13 79 Case Closure Review Request Received AUTO-ENTERED
2021-11-12 779 Case Closure Review Fee Received
2021-11-12 710 Database Fee Paid for Soil Continuing Obligation(s)
2021-09-01 114 PFAS Scoping Statement Received Download PDF file EMERGING CONTAMINANT SCOPING STATEMENT
2021-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORKPLAN AND COST ESTIMATE – SITE CLOSURE PREPARATION AND SUBMITTAL
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-19 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING SUMMARY
2021-01-05 195 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
2020-09-09 36 Site Investigation Workplan (SIWP) Approved Download PDF file WORKPLAN AND COST ESTIMATE – ADDITIONAL GROUNDWATER MONITORING (DATED JULY 23, 2020)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-12 43 Site Activity Status Update Received Download PDF file WORKPLAN AND COST ESTIMATE – ADDITIONAL GROUNDWATER MONITORING
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-27 43 Site Activity Status Update Received Download PDF file ADDITIONAL INVESTIGATION
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-14 99 Miscellaneous Download PDF file VARIANCE AND WORKPLAN APPROVAL
2019-08-05 112 DERF - Change Order Received Download PDF file
2019-08-05 43 Site Activity Status Update Received Download PDF file SIWP AND COST ESTIMATE
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-17 - Dry Cleaner Response Fund Download PDF file
2019-06-11 288 DERF - Cost Reimbursement Paid
2019-05-07 43 Site Activity Status Update Received Download PDF file MAP
2019-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-21 112 DERF - Change Order Received
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-02 218 DERF - Cost Reimbursement Application Approved DC-631 APPROVED AND PAID
2017-03-03 217 DERF - Cost Reimbursement Application Received
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-22 43 Site Activity Status Update Received Download PDF file UPDATED INFORMATION
2016-11-10 43 Site Activity Status Update Received DOT REMOVAL OF POTENTIALLY CONTAMINATED SOILS
2016-09-15 112 DERF - Change Order Received
2016-09-15 99 Miscellaneous CHANGE ORDER APPROVED
2016-08-18 99 Miscellaneous APPROVED CHANGE ORDER #4
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-25 99 Miscellaneous RECEIVED MISSING DERF CLAIM INFORMATION.
2016-03-18 99 Miscellaneous REQUIRED MISSING CLAIM INFORMATION- DERF
2016-02-25 217 DERF - Cost Reimbursement Application Received SI CLAIM NUMBER 2
2016-02-19 99 Miscellaneous APPROVED CHANGE ORDER #3
2016-02-12 112 DERF - Change Order Received
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-23 43 Site Activity Status Update Received ADDITIONAL SITE INVESTIGATION RESULTS
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-19 99 Miscellaneous IS CHANGE ORDER #2 APPROVED
2014-03-18 99 Miscellaneous RECEIVED REVISED CHANGE ORDER FROM CONSULTANT
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-08-23 218 DERF - Cost Reimbursement Application Approved $31,829.66 PAYMENT ISSUED
2013-05-23 217 DERF - Cost Reimbursement Application Received SI CLAIM #1
2013-03-11 37 Site Investigation Report (SIR) Received (non-fee)
2012-01-17 99 Miscellaneous APPROVED CHANGE ORDER - SI WORKPLAN
2012-01-13 99 Miscellaneous RECEIVED REVISED SI WORKPLAN
2011-11-07 112 DERF - Change Order Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-28 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-04-22 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION - SI
2011-04-21 113 DERF - Bid Review Request Received
2010-10-27 200 Push Action Taken
2008-08-21 110 DERF - Potential Claim Form Approved
2008-08-21 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2008-07-29 2 Responsible Party (RP) letter sent
2008-07-23 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Lead (Pb) Metals
Mercury Metals
Other Substance Not Listed Other
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
UNKNOWN  ,  ,
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
552053 | 02-14-552053
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages