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

 
02-05-550989 PLAZA CLEANERS (FORMER)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
PLAZA CLEANERS BROWN NORTHEAST
Address Municipality
1935 MARLEE LN ASHWAUBENON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 33, T24N, R20E 44.5049001 -88.0716398 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
1177 LOMBARDI ACCESS RD
Additional Activity Details Acres
5.2
Facility ID PECFA No. EPA ID Start Date End Date
405091940 2008-02-18 2015-06-04
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
2015-06-04 199 Additional Information Received (Fee-Based or Closure) REC'D CHANGES TO GIS PACKAGE & NEW CD
2015-06-04 11 Activity Closed
2015-06-04 232 Continuing Obligation - Residual Soil Contamination
2015-06-04 234 Continuing Obligation - Monitoring Well Needs Abandonment MW WAS NOT ABLE TO BE LOCATED
2015-06-04 56 Continuing Obligation(s) Applied Download PDF file
2015-06-04 190 Remaining Actions Needed Requirements Met or Docs Received
2015-06-04 48 Preventive Action Limit (PAL) NR140 Exemption at Closure PCE ABOVE PAL @ MW 15 & 16
2015-04-29 198 Request for Additional Information (Fee-Based or Closure) REQUESTED REVISED GIS DISK
2015-03-17 84 Remaining Actions Needed MW ABANDONMENT, WASTE DISPOSAL
2015-03-05 199 Additional Information Received (Fee-Based or Closure)
2015-01-26 198 Request for Additional Information (Fee-Based or Closure) REQUESTED MODIFICATION OF TWO FIGURES
2015-01-21 79 Case Closure Review Request Received
2015-01-20 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2015-01-20 710 Database Fee Paid for Soil Continuing Obligation(s)
2015-01-20 779 Case Closure Review Fee Received
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-12-16 99 Miscellaneous DISCUSSED POST REMEDIATION SAMPLING WITH CONSULTANT
2012-12-07 99 Miscellaneous DISCUSSED POST REMEDIAL ACTION SAMPLING WITH THE CONSULTANT
2012-10-23 153 Remedial Action (RA) Documentation Report Approved
2012-10-18 99 Miscellaneous LETTER SENT - NEW PROJECT MANAGER W/BE BOB KLAUK
2012-07-26 151 Remedial Action (RA) Documentation Report Received (non-fee) SOIL REMEDIATION AND GROUNDWATER MONITORING DOCUMENTS
2011-10-19 97 Technical Assistance Request Received (fee)
2011-10-19 98 Technical Assistance Provided CONTAINED-IN RULING
2011-10-19 40 Remedial Action Options Report (RAOR) Approved
2011-10-07 39 Remedial Action Options Report (RAOR) Received (non-fee)
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-02 99 Miscellaneous REQUEST UPDATE
2011-06-02 43 Site Activity Status Update Received UPDATED PROVIDED, PROPOSAL FOR RA BEING PREPARED
2010-07-23 43 Site Activity Status Update Received ELECTRONIC SITE REPORT
2010-03-16 36 Site Investigation Workplan (SIWP) Approved CONDITIONAL APPROVAL - ADDT'L SAMPLING ROUNDS WILL BE NEEDED
2010-03-01 35 Site Investigation Workplan (SIWP) Received (non-fee) SAMPLING PLAN FOR PHASE 2
2010-02-03 43 Site Activity Status Update Received MET WITH RP, REQUIREMENTS FOR ADDT'L SI
2010-02-02 43 Site Activity Status Update Received SOIL & GW DATA
2010-01-29 43 Site Activity Status Update Received SITE ELIGIBLE FOR EPA BROWNFIELDS FUNDS
2008-08-12 43 Site Activity Status Update Received SOIL & GW DATA
2008-02-25 2 Responsible Party (RP) letter sent
2008-02-18 1 Notification of Hazardous Substance Discharge
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Chlorinated Solvents (TCE, DCE, VINYL CHLORIDE, CIS 1,2-DICHLOROETHENE) VOC
Tetrachloroethene (Perchloroethylene) (PCE, TETRACHLOROETHENE, TRICHLOROETHENE) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
1177 LOMBARDI LLC 1265 LOMBARDI AVE, GREEN BAY, WI 54304
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
550989 | 02-05-550989
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages