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

 
02-31-564071 ALLYN PROPERTY
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ALGOMA CLEANERS KEWAUNEE NORTHEAST
Address Municipality
111 STEELE ST ALGOMA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 26, T25N, R25E 44.6089598 -87.4358693 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
2015-08-05
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 1977 THROUGH 1994 Download PDF Document
SITE FILE 1995 THROUGH 2015 Download PDF Document
Actions
Date Code Name File Comment
2024-01-16 364 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
2024-01-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDITIONAL SOIL, GW &VAPOR SAMPLE LOCATIONS PROPOSED
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-05-18 43 Site Activity Status Update Received Download PDF file 2ND QUARTER 2023 GROUNDWATER SAMPLING RESULTS
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-09-27 43 Site Activity Status Update Received Download PDF file INDOOR VAPOR RESULTS; SUB-SLAB VAPOR RESULTS; OUTDOOR VAPOR RESULTS
2022-08-10 43 Site Activity Status Update Received Download PDF file STATUS UPDATE, PROPOSED WORK SCHEDULED FOR LATE AUGUST 2022
2022-08-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file INSTALL SOIL BORINGS, MONITORING WELLS, AND CONDUCT OFF-SITE VI ASSESSMENT
2022-07-22 43 Site Activity Status Update Received Download PDF file WESTWOOD REMOVED AS CONSULTANT; INSURANCE DECIDED TO USE THEIR OWN CONSULTANT.
2022-07-22 7 Environmental Consultant Hired Download PDF file ENVIROFORENSICS; BRIAN KAPPEN & STATUS UPDATE
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-13 43 Site Activity Status Update Received Download PDF file GW UPDATE; SIWP BEING PREPARED FOR ADDITIONAL GW WELLS; OFF-SITE WELLS NEEDED
2021-08-03 43 Site Activity Status Update Received Download PDF file STATUS REPORT UPDATE & VAPOR RESULTS
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-01 43 Site Activity Status Update Received Download PDF file STATUS UPDATE FOR VAPOR INVESTIGATION
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-17 99 Miscellaneous Download PDF file VAPOR REVIEW & NEXT STEPS PROVIDED TO CONSULTANT
2021-03-03 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING STATUS UPDATE
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-07 99 Miscellaneous Download PDF file VAPOR SUMMARY FROM MEETING TO DISCUSS NEXT STEPS
2020-12-03 99 Miscellaneous Download PDF file PHOTO LOG ASSOCIATED WITH SEPT 2020 STATUS REPORT
2020-12-03 99 Miscellaneous Download PDF file EMAIL DISCUSSION ON OCCUPANCY IN APARTMENTS
2020-09-25 43 Site Activity Status Update Received Download PDF file VAPOR & GROUNDWATER UPDATE
2020-09-10 99 Miscellaneous Download PDF file NEW PROJECT MANAGER (CAMPOLI) & VAPOR RESULTS REQUEST
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-09 43 Site Activity Status Update Received Download PDF file QUICK SUMMARY OF MOST RECENT GROUNDWATER MONITORING
2020-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-22 43 Site Activity Status Update Received Download PDF file INFORMATION ABOUT DAMAGED MONITORING WELLS IN ROW DURING ROAD PROJECT ADJACENT TO SITE
2020-02-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file VAPOR/AIR SAMPLING
2020-02-20 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file DATED SEPTEMBER 9, 2014
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-16 99 Miscellaneous Download PDF file VAPOR REVIEW
2019-10-07 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING FROM EXISTING WELLS
2019-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-09 99 Miscellaneous Download PDF file CORRESPONDENCE FOR SI UPDATE
2019-04-22 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION UPDATE REPORT
2019-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-20 43 Site Activity Status Update Received Download PDF file UPDATE ON ACCESS FOR VAPOR SAMPLING
2018-11-05 99 Miscellaneous Download PDF file CORRESPONDENCE WITH DHS AND OMNNI FOR OFF-SITE PROPERTY ACCESS FOR VAPOR SAMPLING
2018-11-02 43 Site Activity Status Update Received Download PDF file UPDATE FOR SI FIELD WORK FOR SOIL, GW, AND VAPOR
2018-10-29 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-10-29 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2018-09-10 99 Miscellaneous MEETING WITH RP AND CONSULTANT
2018-06-25 43 Site Activity Status Update Received Download PDF file INFORMATION FOR DELAY IN PROCEEDING WITH ADDITIONAL INVESTIGATION
2018-05-29 43 Site Activity Status Update Received Download PDF file INDOOR AIR VAPOR SAMPLING REPORT
2018-05-18 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLING DATA AND DHS DETERMINATION THAT BUILDING IS SAFE TO OCCUPY
2018-04-10 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLE DATA, NEW DHS CONTACT, AND REQUIREMENT FOR ADDITIONAL INDOOR AIR SAMPLING
2018-01-31 99 Miscellaneous Download PDF file RECOMMENDATIONS FOR VAPOR MITIGATION SYSTEM DISCHARGE PIPE
2018-01-13 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM OM&M PLAN
2017-12-22 99 Miscellaneous Download PDF file CLARIFICATIONS & ADDT'L DOCUMENTATION REQUESTED FOR VAPOR MITIGATION SYSTEM
2017-12-06 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM COMMUNICATION TESTING RESULTS
2017-11-20 43 Site Activity Status Update Received Download PDF file UPDATE ON VAPOR MITIGATION SYSTEM OPERATION
2017-11-13 99 Miscellaneous Download PDF file REQUEST FOR VAPOR MITIGATION SYSTEM DOCUMENTATION
2017-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-22 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM INSTALLED AT SOURCE PROPERTY
2017-05-16 43 Site Activity Status Update Received Download PDF file UPDATE ON MITIGATION SYSTEM INSTALLATION
2017-05-11 43 Site Activity Status Update Received Download PDF file INSTALLING MITIGATION SYSTEM @ SOURCE PROPERTY END OF MAY
2017-03-20 43 Site Activity Status Update Received Download PDF file STATUS UPDATE ON VAPOR MITIGATION PLANNING
2017-02-09 43 Site Activity Status Update Received Download PDF file RP CONTINUING TO RECEIVE BID PROPOSALS FOR VAPOR MITIGATION SYSTEM INSTALL
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-27 99 Miscellaneous Download PDF file CORRESPONDENCE ON MITIGATION AND COMMUNICATION TESTING
2017-01-09 99 Miscellaneous Download PDF file RP TO CONTINUE PRIORTIZING VI INVESTIGATION BASED ON RECENT VI SAMPLING
2017-01-04 99 Miscellaneous Download PDF file CORRESPONDENCE ON VAPOR MITIGATION CONTRACTING
2017-01-03 43 Site Activity Status Update Received Download PDF file INDOOR AIR RESULTS FOR APARTMENT COMPLEX - NO IMMEDIATE VAPOR RISK
2017-01-03 99 Miscellaneous Download PDF file INDOOR AIR RESULTS NOTIFICATION PROVIDED TO OFF-SITE PROPERTY OWNER
2016-12-22 99 Miscellaneous Download PDF file INDOOR AIR SAMPLING COMPLETED AT ADJACENT APARTMENT COMPLEX - 109 STEELE ST
2016-12-22 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING QUOTE FOR ADJACENT OFF-SITE APARTMENT COMPLEX
2016-12-22 99 Miscellaneous ACCESS AGREEMENTS FOR OFF-SITE INDOOR AIR SAMPLING
2016-12-21 99 Miscellaneous Download PDF file VI INFO, ACCESS AGRMT & DHS LETTER PROVIDED TO OFF-SITE OWNER
2016-12-21 99 Miscellaneous Download PDF file CORRESPONDENCE ON INDOOR AIR SAMPLING
2016-12-19 43 Site Activity Status Update Received Download PDF file CONFERENCE CALL & INFO PROVIDED BY KEWAUNEE CO HEALTH DEPT
2016-12-16 99 Miscellaneous Download PDF file CORRESPONDENCE WITH STATE AND LOCAL HEALTH DEPARTMENTS
2016-12-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2016-12-15 99 Miscellaneous Download PDF file CONFERENCE CALL & FOLLOW-UP SUMMARIES
2016-12-14 99 Miscellaneous Download PDF file CORRESPONDENCE FOR VAPOR MITIGATION ON SOURCE PROPERTY
2016-09-13 43 Site Activity Status Update Received Download PDF file ON-SITE VAPOR TESTING TO PROCEED IN SEPTEMBER/OCTOBER 2016
2016-09-06 43 Site Activity Status Update Received Download PDF file RP TO PROCEED WITH VAPOR TESTING
2016-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-12 99 Miscellaneous Download PDF file RESPONSE TO STATUS UPDATE ON VAPOR SAMPLING
2016-07-11 43 Site Activity Status Update Received Download PDF file RP TO CONDUCT LIMITED VAPOR SAMPLING ON-SITE
2016-07-06 99 Miscellaneous Download PDF file PROVIDED UPDATE TO DHS ON VAPOR INTRUTION CONCERNS
2016-07-01 43 Site Activity Status Update Received Download PDF file RP PROVIDED PROOF OF INSURANCE POLICY DENIAL OF COVERAGE LETTER
2016-06-20 99 Miscellaneous Download PDF file FOLLOW-UP TO JUNE 17, 2016 MEETING
2016-06-17 99 Miscellaneous MEETING W/RP & CONSULTANT TO DISCUSS FINANCIAL VIABILITY & GENERAL CLEANUP PROCESS
2016-05-26 99 Miscellaneous Download PDF file PROVIDED UPDATE TO DHS ON CHLORINATED SOLVENT INVESTIGATION
2016-05-26 99 Miscellaneous Download PDF file RP CLARIFICATIONS
2016-05-03 99 Miscellaneous CALL W/CONSULTANT ON RPS VIABILITY TO PAY FOR ADDT'L INVESTIGATION
2016-03-31 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file PRELIMINARY INVESTIGATION REPORT
2016-03-18 43 Site Activity Status Update Received Download PDF file RP INFO ERROR CORRECTION & SAMPLING UPDATE
2016-03-18 43 Site Activity Status Update Received Download PDF file LLC OPERATING AGREEMENT FOR CORRECTION OF RP INFORMATION
2016-02-25 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF NEW DHS CONTACT FOR SITE
2016-02-23 99 Miscellaneous Download PDF file NOTIFICATION TO DHS FOR CHLORINATED SOLVENT CONTAMINATION
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-05 99 Miscellaneous Download PDF file STATUS UPDATE REQUESTED
2016-01-05 43 Site Activity Status Update Received Download PDF file SOIL SAMPLING CONDUCTED, MONITORING WELLS NEED TO BE SAMPLED YET
2015-10-13 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file SI WORKPLAN GO AHEAD (NOTICE TO PROCEED)
2015-10-07 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SI WORKPLAN REC'D (W/OUT FEE)
2015-08-19 7 Environmental Consultant Hired Download PDF file OMNNI ASSOCIATES INC
2015-08-14 2 Responsible Party (RP) letter sent Download PDF file
2015-08-10 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2015-08-05 1 Notification of Hazardous Substance Discharge Download PDF file
DNR Project Manager
DEE LANCE  dee.lance@wisconsin.gov
564071 | 02-31-564071
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages