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

 
02-45-586961 DONALDSONS CLEANERS (FORMER)-E EDGEWOOD DR
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
DONALDSONS ONE HOUR CLEANERS INC OUTAGAMIE NORTHEAST
Address Municipality
1835 E EDGEWOOD DR APPLETON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 12, T21N, R17E 44.316132 -88.3762115 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File 1.8
Facility ID PECFA No. EPA ID Start Date End Date
445164170 2020-12-14
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  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-01-03 188 Maintenance/Inspection Rpt for Continuing Obligation Rcvd Download PDF file VMS INSPECTION PERFORMED BY LIFETIME RADON SOLUTIONS INC; NO ISSUES WITH SYSTEM; SYSTEM WAS OFF
2023-12-04 99 Miscellaneous Download PDF file VMS ANNUAL INSPECTION DUE REMINDER
2023-11-30 364 VAL and/or VRSL Exceeded
2022-12-23 188 Maintenance/Inspection Rpt for Continuing Obligation Rcvd Download PDF file VMS INSPECTION PERFORMED BY ENVIROFORENSICS; NO ISSUES WITH SYSTEM
2022-07-12 23 Referral to Department of Justice (DOJ)
2022-04-10 43 Site Activity Status Update Received Download PDF file BRETT DONALDSON RESPONSE TO 03/15/2022 ENF CONF REGARDING TRANSPORT/ STORAGE OF NINE DRUMS HAZ WASTE
2022-02-24 14 Notice of Violation (NOV) Issued Download PDF file
2021-12-21 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM INSPECTION LOG
2021-12-02 43 Site Activity Status Update Received Download PDF file DISPOSAL OF 55 GAL DRUMS @ 110 W CECIL ST, NEENAH PLANNED
2021-10-27 43 Site Activity Status Update Received Download PDF file SIGNAGE ON 55 GAL DRUMS LOCATED @ 110 W CECIL ST, NEENAH
2021-10-18 99 Miscellaneous Download PDF file CASE ACTION REPORT FOR SITE INSPECTION ON SAME DATE
2021-09-07 43 Site Activity Status Update Received Download PDF file ADDITIONAL INFO ON 55 GALLON DRUMS RECEIVED
2021-08-23 99 Miscellaneous Download PDF file REQUEST INFORMATION ON NINE 55-GALLON DRUMS STORED ON-SITE
2021-07-07 20 Potential Responsible Party (PRP) Letter Sent Download PDF file REQUEST TRI-SUPPLY CO PROVIDE ADDITIONAL INFO ON 2009 SPILL INCIDENT
2021-06-16 43 Site Activity Status Update Received Download PDF file INFORMATION FROM POSSESSORS ATTORNEY ON RP HISTORICAL OPERATIONS AT THE SITE
2021-06-08 56 Continuing Obligation(s) Applied
2021-06-08 226 Continuing Obligation - Vapor Intrusion Response 7A
2021-06-08 238 Continuing Obligation - Inspection Reports Required MAINTENANCE LOG SUBMITTED ANNUALLY BY OCT 15
2021-06-08 370 VMS Construction & Commissioning Doc Rpt Approved Download PDF file VMS WITH CONTINUING OBLIGATIONS
2021-06-03 99 Miscellaneous CHANGE IN DNR PM FROM JEREMY MITCHELL TO GWEN SALIARES
2021-05-25 99 Miscellaneous Download PDF file VMS INSTALLATION REPORT REVISIONS REQUEST
2021-05-17 14 Notice of Violation (NOV) Issued Download PDF file
2021-03-03 369 VMS Construction & Commissioning Doc Rpt Rcvd (non-fee) Download PDF file CONST DOC & OM&M PLAN FOR VMS
2021-02-26 43 Site Activity Status Update Received Download PDF file ADJACENT SUITE INDOOR AIR SAMPLE RESULTS NOTIFICATION
2021-01-20 99 Miscellaneous Download PDF file VAPOR INVESTIGATION RESULTS & NOTIFICATIONS DISCUSSION
2021-01-15 99 Miscellaneous Download PDF file SAMPLE RESULTS NOTIFICATION & REQUEST FOR TENANT INFORMATION
2021-01-12 99 Miscellaneous Download PDF file VAPOR MITIGATION PROPOSED & POSSESSOR AMENDMENT DISCUSSION
2020-12-30 2 Responsible Party (RP) letter sent Download PDF file POSSESSOR; AMENDED LETTER
2020-12-28 2 Responsible Party (RP) letter sent Download PDF file POSSESSOR RP LETTER
2020-12-23 2 Responsible Party (RP) letter sent Download PDF file
2020-12-14 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
THE MICHAEL D LEE REVOCABLE TRUST 2012 929 N ASTOR ST #1402, MILWAUKEE, WI 53202
DNR Project Manager
PROJECT MANAGER REMOVED  danielle.wincentsen@wisconsin.gov
586961 | 02-45-586961
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages