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

 
03-46-003301 CEDARBURG LIGHT & WATER
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
CEDARBURG CTY POWER PLT OZAUKEE SOUTHEAST
Address Municipality
W61 N617 MEQUON AVE CEDARBURG
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 27, T10N, R21E 43.2979807 -87.9865463 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
246100800 53012-2017-17 1993-06-09
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
Date Code Name File Comment
2024-07-15 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2021-08-10 - Other Download PDF file OTHER DOCUMENTS NOT ASSOCIATED WITH AC
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-31 99 Miscellaneous Download PDF file SUMMARY OF ADDL GW MONITORING ACTIVITIES AND JUSTIFICATION FOR CLOSURE
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2017-11-02 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE
2017-10-26 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-05-27 99 Miscellaneous Download PDF file CONSULTANT PREPARING CLOSURE REQUEST
2014-05-09 200 Push Action Taken SENT EMAIL TO CONSULTANT ASKING FOR UPDATE
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2012-05-10 99 Miscellaneous Download PDF file RP HIRED CONSULTANT (STANTEC, 262-643-9159)
2012-04-06 99 Miscellaneous MTG HELD W/RP AND CONSULTANT TO DISCUSS NEXT STEPS. WKPLN BEING DEVELOPED
2012-03-08 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE
2012-03-05 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-10-29 200 Push Action Taken PHONE CONTACT W/RP
2006-08-15 43 Site Activity Status Update Received Download PDF file UPDATE ON REPORTED CONTAMINATION AT CEDARBURG LIGHT AND WATER SITE
2006-08-03 99 Miscellaneous Download PDF file RE:REPORTED CONTAMINATION
2006-06-05 200 Push Action Taken Download PDF file SENT LETTER
1997-06-26 80 Closure Not Recommended Download PDF file HIGH CONCENTRATION LEVELS OF SOIL REMAIN, GW EXCEEDS NR 140 STANDARDS
1997-06-11 80 Closure Not Recommended
1997-04-07 179 Case Closure Review Request Received (non-fee)
1997-04-04 43 Site Activity Status Update Received Download PDF file FOURTH QUARTER 1996 GROUND WATER QUALITY MONITORING REPORT AND SITE CLOSURE REQUEST
1996-10-29 43 Site Activity Status Update Received Download PDF file
1996-09-24 99 Miscellaneous Download PDF file CONFIRM QUARTERLY MONITORING
1996-08-20 43 Site Activity Status Update Received Download PDF file
1996-07-31 99 Miscellaneous Download PDF file LETTER TO ACCEPT QUARTERLY GW MONITORING
1996-07-16 43 Site Activity Status Update Received Download PDF file GROUND WATER QUALITY UPDATE
1996-05-07 99 Miscellaneous Download PDF file FORM 4 SIGNED
1996-04-24 99 Miscellaneous Download PDF file LETTER SENT REQUESTING MORE INFO ON 1995 SAMPLING REPORT
1996-04-02 39 Remedial Action Options Report (RAOR) Received (non-fee)
1996-04-02 99 Miscellaneous Download PDF file WORKPLAN AND COST ESTIMATE FOR QUARTLERLY GROUND WATER MONITORING
1996-04-02 99 Miscellaneous Download PDF file WORKPLAN CONFIRMATION LETTER
1996-02-13 99 Miscellaneous Download PDF file CONFIRM GW MONITORING
1996-01-16 99 Miscellaneous Download PDF file BIANNUAL GW MONITORING
1995-10-19 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1994-04-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1993-11-03 2 Responsible Party (RP) letter sent Download PDF file RP LETTER - MEDIUM
1993-06-09 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel (diesel, oil;) Petroleum 5 Gal
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
Responsible Party
MATES FORT MCCOY 2171 S 8TH AVE, FORT MCCOY, WI 54656
30781 | 03-46-003301
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages