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

 
03-26-208328 ISLAND LAKE RESORT
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ISLAND LAKE RESORT IRON NORTHERN
Address Municipality
7127 W ISLAND LAKE RD CAREY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 19, T44N, R02E 46.2725434 -90.2952062 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
54534-9219-26 1998-12-11 2012-07-20
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 Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2012-07-20 11 Activity Closed *** NR726 Closure from DSPS Data Interchange ***
2012-07-20 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2012-07-20 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
2012-07-20 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2012-07-10 76 Activity Transferred to DSPS (formerly Commerce)
2012-07-02 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 2178
2012-07-02 37 Site Investigation Report (SIR) Received (non-fee) SI RPT REC'D
2012-02-24 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) SI WORKPLAN GO AHEAD
2012-02-23 35 Site Investigation Workplan (SIWP) Received (non-fee) SI WORKPLAN REC'D
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-09-09 99 Miscellaneous CALL FROM RP TO DISCUSS SITE.
2009-08-10 200 Push Action Taken STATUS UPDATE REQUEST LETTER SENT
2004-09-21 99 Miscellaneous PHONE CALL WITH NEW RESORT OWNER. THEY DON'T OWN PROPERTY
2004-09-21 3 Notice of Noncompliance (NON) Issued 30 DAYS TO PROVIDE STATUS UPDATE
2004-09-17 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT TO NEW OWNER
2004-06-16 99 Miscellaneous STATUS UPDATE REQUEST RESENT TO NEW SITE ADDRESS
2004-06-08 200 Push Action Taken LETTER SENT
2000-12-19 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
1999-01-19 99 Miscellaneous CONTACT WITH RP, DISCUSSED SI REQUIREMENTS
1999-01-07 33 Tank System Site Assessment (TSSA) Report Received
1998-12-28 2 Responsible Party (RP) letter sent
1998-12-14 99 Miscellaneous CONFIRMATION DATA RECVD
1998-12-11 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Naphthalene Naphthalene
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Island Lake Resort
Max. Reimbursement: $190,000 Total Amount Paid: $14,211.65
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-05-21 2012-06-26 $9,968.25 $.00 $9,968.25
A 2 2012-07-27 2012-09-12 $4,243.40 $.00 $4,243.40
Responsible Party
ISLAND LAKE RESORT 7126 ISLAND LAKE RD, HURLEY, WI 54534
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
208328 | 03-26-208328
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages