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

 
03-20-183944 WI DOT OLD DUTCHMILL
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
OLD DUTCHMILL FOND DU LAC NORTHEAST
Address Municipality
N2271 USH 45 AUBURN TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 04, T13N, R19E 43.6213524 -88.2406723 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WISDOT #: 4530-05-21 .3
Facility ID PECFA No. EPA ID Start Date End Date
53010-2927-71 1998-03-26 2021-11-22
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag ROW Impact flag Underground Storage Tank Flag WI DOT Site Flag
Actions
Date Code Name File Comment
2022-02-24 99 Miscellaneous Download PDF file DRAFT DEED AFFIDAVIT FOR SATISFACTION OF NOTICE OF CONTAMINATION SENT TO PROPERTY OWNER
2021-11-22 11 Activity Closed
2021-11-22 56 Continuing Obligation(s) Applied Download PDF file
2021-11-22 226 Continuing Obligation - Vapor Intrusion Response
2021-11-22 232 Continuing Obligation - Residual Soil Contamination PVOCS & PAHS
2021-11-22 236 Continuing Obligation - Residual GW Contamination PVOCS & PAHS
2021-11-22 46 Impacted Right-of-Way (ROW) Notification STH 45 & STH 67
2021-11-19 118 PFAS Sampling Not Required At This Time Download PDF file
2021-11-18 199 Additional Information Received (Fee-Based or Closure) EC SCOPING STATEMENT COMPLETE & ALL CLOSURE REVISIONS HAVE BEEN RECEIVED
2021-11-09 114 PFAS Scoping Statement Received Download PDF file
2021-10-05 99 Miscellaneous Download PDF file DNR REQUESTING CLARIFICATION OF THE EMERGING CONTAMINANT SCOPING STATEMENT BY 11/5/2021
2021-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-22 99 Miscellaneous Download PDF file RESPONSE TO PFAS SCOPING STATEMENT; SCOPING STATEMENT IS INADEQUATE
2021-03-17 114 PFAS Scoping Statement Received Download PDF file
2021-03-14 43 Site Activity Status Update Received Download PDF file CONSULTANT FINISHING EMERGING CONTAMINANT SCOPING STATEMENT & FINAL CLOSURE REVISIONS
2021-02-26 99 Miscellaneous Download PDF file DNR REQUESTING STATUS UPDATE ON PROGRESS OF CLOSURE PACKET REVISIONS
2021-02-03 99 Miscellaneous Download PDF file SITE STATUS UPDATE REQUESTED BY DNR
2021-01-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-13 99 Miscellaneous Download PDF file REQUESTED REVISIONS TO THE CLOSURE PACKET
2020-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-30 43 Site Activity Status Update Received Download PDF file WELL ABANDONMENT FORMS
2020-06-29 43 Site Activity Status Update Received PARTIAL REQUEST RECEIVED
2020-06-18 198 Request for Additional Information (Fee-Based or Closure) REQUEST FOR ADD'L VAPOR SAMPLING (VERBAL). PAUSED FOR 30-DAY NOTICE AND REVISIONS TO CLOSURE PACKET
2020-06-16 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-10 779 Case Closure Review Fee Received
2020-06-10 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-10 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-05-06 53 Deed Affidavit for Contamination (NR 728) Recorded NOTICE OF LIEN - SEE LOCATION/FACILITY AREA FOR DOCUMENTATION
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-14 505 PECFA Cost Request Approved Download PDF file
2019-12-31 504 PECFA Cost Request Received Download PDF file
2019-12-31 43 Site Activity Status Update Received ADDITIONAL INFO FOR BID DEFERMENT RECEIVED
2019-11-12 164 Voluntary Lien Acceptance Document Sent Download PDF file
2019-10-30 99 Miscellaneous Download PDF file RESENT REQUEST FOR VAPOR INFORMATION
2019-09-30 99 Miscellaneous Download PDF file REQUEST FOR VAPOR INFORMATION
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-03 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-15 99 Miscellaneous Download PDF file PROJECT MANAGER CHANGE - SARAH KRUEGER
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-08 43 Site Activity Status Update Received Download PDF file ADDT'L GROUNDWATER SAMPLING
2018-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-31 505 PECFA Cost Request Approved Download PDF file
2017-05-22 504 PECFA Cost Request Received Download PDF file
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-10 43 Site Activity Status Update Received SOIL & GW INVESTIGATION UPATE REPORT REC'D
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-08 43 Site Activity Status Update Received FEBRUARY SOIL & GROUNDWATER MONITORING RESULTS
2016-01-25 43 Site Activity Status Update Received ENDEAVOR INSTALLED 5 GEOPROBE SOIL BORINGS & MWS
2016-01-18 43 Site Activity Status Update Received Download PDF file POTABLE WELL SAMPLING RESULTS
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-15 200 Push Action Taken Download PDF file
2015-10-01 99 Miscellaneous NEW PROJECT MANAGER & REQUEST FOR STATUS UPDATE LETTER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-10-08 43 Site Activity Status Update Received SOIL SAMPLING & MONITOR WELL INSTALLATION COMPLETED
2012-12-13 43 Site Activity Status Update Received FIELD WORK HAS NOT YET BEEN INITIATED. CONSULTANT WAITING FOR PECFA FUNDS.
2012-06-13 43 Site Activity Status Update Received STATUS EMAIL. OFFSITE ACCESS ANTICIPATED WITHIN 2 WEEKS
2011-12-08 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) EMAILED CONSULTANT: WORKPLAN LOOKS FINE, GO AHEAD WITH INVESTIGATION
2011-12-07 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-09-14 43 Site Activity Status Update Received CALL FROM RP RE VAPOR INTRUSION LETTER. DISCUSSED PEDFA AGENT PROGRAM. RP TO CALL FOR INFORMATION
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2007-08-24 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file LIEN RECORDED AT REGISTER OF DEEDS FOR STATE LEAD INVESTIGATION FUNDING
2007-08-24 206 Site Investigation End - State Lead
2007-05-23 43 Site Activity Status Update Received RP IS WORKING THROUGH PECFA PROCESS
2007-03-01 99 Miscellaneous REVISED COST RECOVERY AND DRAFT LIEN SENT.
2007-02-22 99 Miscellaneous COST RECOVERY LETTTER AND LIEN NOTICE SENT FOR STATE LEAD INVESTIGATION.
2006-10-16 99 Miscellaneous LETTER SENT TO RP SUMMARIZING RESULTS OF LSA REPORT
2006-10-04 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file LIMITED SITE ASSESSMENT REPORT RECEIVED
2006-08-24 99 Miscellaneous FIELD NOTES-PETROLEUM IMPACTED SOIL & GROUNDWATER CONFIRMED BY CONSULTANT
2006-08-01 205 Site Investigation Start - State Lead LIMITED SITE ASSESSMENT PLANNED
2006-04-28 99 Miscellaneous SIGNED ACCESS AGREEMENT FROM RP REC'D, PROCEED W/STATE LEAD REQUEST
2006-04-06 99 Miscellaneous 2ND LETTER SENT REQUESTING RESPONSE TO STATE LEAD OPTION
2006-02-23 99 Miscellaneous LETTER REQUESTING ACCESS TO PROPERTY/STATE LEAD FUNDED INVESTIGATION
2006-02-10 200 Push Action Taken EXPLORING STATE LEAD OPTIONS/SCORING
2003-09-12 53 Deed Affidavit for Contamination (NR 728) Recorded DEED AFFIDAVIT FILED
2003-02-12 99 Miscellaneous ABILITY TO PAY RESPONSE / DEED AFFIDAVIT PROCESS LTR
2002-12-04 14 Notice of Violation (NOV) Issued ABILITY TO PAY RESPONSE REQUIRED
2002-04-08 43 Site Activity Status Update Received COPY OF LETTER FROM ORIGINAL OWNER CONCERNING SITE HISTORY
2002-03-05 2 Responsible Party (RP) letter sent AMENDED - NEW RP
2002-02-19 43 Site Activity Status Update Received RECEIVED SOIL DRO RESULTS FROM 01/29/1998
1998-03-31 2 Responsible Party (RP) letter sent
1998-03-26 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-45-000211 WAUGAMIE FS COOP
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
183944 | 03-20-183944
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages