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

 
02-37-552230 MOSINEE DRY CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
MOSINEE CLEANERS MARATHON WEST CNTRL
Address Municipality
735 OLD HWY 51 N MOSINEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 28, T27N, R07E 44.7944187 -89.6893076 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.3
Facility ID PECFA No. EPA ID Start Date End Date
737046090 2008-08-29 2021-05-19
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
2024-04-26 217 DERF - Cost Reimbursement Application Received
2024-04-23 217 DERF - Cost Reimbursement Application Received
2021-05-19 11 Activity Closed
2021-05-19 56 Continuing Obligation(s) Applied Download PDF file
2021-05-19 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2021-05-19 232 Continuing Obligation - Residual Soil Contamination
2021-05-18 114 PFAS Scoping Statement Received Download PDF file
2021-05-18 118 PFAS Sampling Not Required At This Time
2021-05-10 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW AND SVE SYSTEM ABANDONDED
2021-04-29 84 Remaining Actions Needed Download PDF file ABANDON MW
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-10 199 Additional Information Received (Fee-Based or Closure) ADDITIONAL SUB-SLAB VAPOR SAMPLING RESULTS SUBMITTED
2021-02-17 112 DERF - Change Order Received Download PDF file CO#7 REQUESTED $1426.00
2021-02-17 99 Miscellaneous Download PDF file CO#7 APPROVED $1426.00
2021-02-17 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUESTED ADDITIONAL VAPOR INFORMATION
2021-01-12 79 Case Closure Review Request Received AUTO-ENTERED
2021-01-11 779 Case Closure Review Fee Received
2021-01-11 710 Database Fee Paid for Soil Continuing Obligation(s)
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-14 99 Miscellaneous Download PDF file CO #6 APPROVED FOR CASE CLOSURE PREPARATION AND WELL ABANDONMENT $3,149.30
2020-12-04 112 DERF - Change Order Received Download PDF file CO #6 $3,149.30
2020-11-02 43 Site Activity Status Update Received Download PDF file SEWER VAPOR RESULTS
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-22 99 Miscellaneous Download PDF file CHANGE ORDER #5 APPROVED @2305.00
2020-09-21 112 DERF - Change Order Received Download PDF file
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-10 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION/UPDATE REPORT
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-03-27 43 Site Activity Status Update Received Download PDF file STATUS UPDATE RECEIVED
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-28 288 DERF - Cost Reimbursement Paid
2018-08-23 218 DERF - Cost Reimbursement Application Approved
2018-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-29 99 Miscellaneous REMEDIAL ACTION AND CONSULTANT SELECTION APPROVED. RA ESTIMATED COSTS $48,254
2016-08-29 7 Environmental Consultant Hired REI
2016-08-18 113 DERF - Bid Review Request Received
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-08 217 DERF - Cost Reimbursement Application Received
2016-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-07 43 Site Activity Status Update Received SOIL VAPOR SAMPLING RESULTS SUBMITTED
2015-08-07 43 Site Activity Status Update Received SUB-SLAB VAPOR SAMPLES SUBMITTED
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-30 99 Miscellaneous PREPARING STATUS REPORT FOR DNR
2014-11-03 43 Site Activity Status Update Received ADDITIONAL GROUNDWATER SAMPLING COMPLETED.
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-19 218 DERF - Cost Reimbursement Application Approved SI 2 APPROVED. CHECK BEING PROCESSED
2014-02-10 217 DERF - Cost Reimbursement Application Received CLAIM SUBMITTED
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-12-27 99 Miscellaneous REQUESTED REI PUT TOGETHER A CHANGE ORDER FOR CLOSURE GROUNDWATER MONITORING
2013-12-19 43 Site Activity Status Update Received SI ADDENDUM SUBMITTED
2013-12-18 99 Miscellaneous POTABLE WATER SUPPLY SAMPLE RESULTS SUBMITTED. NO DETECT.
2013-10-11 99 Miscellaneous ADD'L WELLS INSTALLED IN JULY. SECOND ROUND OF SAMPLING IS IN OCTOBER
2013-03-21 99 Miscellaneous APPROVAL LETTER FOR CHANGE ORDER #1 SENT OUT
2013-03-21 99 Miscellaneous CHANGE ORDER #1 APPROVED
2013-03-18 112 DERF - Change Order Received CHANGE ORDER #1 SUBMITTED
2013-03-18 99 Miscellaneous NEW COSTS SUBMITTED FOR CHANGE ORDER #1
2013-01-07 218 DERF - Cost Reimbursement Application Approved DC-497 APPROVED
2012-12-04 99 Miscellaneous ADDITIONAL INFORMATION SUBMITED FOR CHANGE ORDER #1
2012-09-25 99 Miscellaneous DISCUSSED NEXT PHASE OF INVESTIGATION WITH RP
2012-08-28 99 Miscellaneous DISCUSSED MONITORING WELL PLACEMENT FOR NEXT SI PHASE
2012-07-31 140 Site Investigation Report (SIR) Not Approved SOIL AND GW EXTENT NOT DEFINED
2012-05-18 37 Site Investigation Report (SIR) Received (non-fee)
2012-05-18 37 Site Investigation Report (SIR) Received (non-fee)
2011-11-12 43 Site Activity Status Update Received GEOPROBE DATA SUBMITTED
2011-10-10 99 Miscellaneous CONSULTANT SELECTION & WORKSCOPE APPROVED
2011-10-07 99 Miscellaneous FORMS 4400-212 & 233 FOR CONSULTANT SELECTION SUBMITTED
2011-09-22 99 Miscellaneous RP NEEDS TO SUBMIT FORM 4400-212
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-19 200 Push Action Taken REQUEST SITE STATUS
2011-08-19 200 Push Action Taken
2010-05-26 99 Miscellaneous MEETING TO DISCUSS CONSULTANT SELECTION.
2009-12-31 113 DERF - Bid Review Request Received
2009-11-02 99 Miscellaneous REQUEST FROM RP ON BID INFORMATION & LIST OF LOCAL CONSULTANTS.
2009-05-14 99 Miscellaneous CONTACTED CONSULTANT FOR UPDATE. RP DOESN'T HAVE FUNDING.
2008-10-08 110 DERF - Potential Claim Form Approved DERF PCN APPROVED (ORIGINALLY RCVD 8/29/08)
2008-10-06 29 Phase II Environmental Site Assessment (ESA) Rpt Received FOUR SOIL SAMPLES COLLECTED.
2008-09-03 2 Responsible Party (RP) letter sent
2008-08-29 1 Notification of Hazardous Substance Discharge FAX FROM NORTHERN ENVIRONMENTAL
2008-08-29 33 Tank System Site Assessment (TSSA) Report Received LAB RESULTS FROM SA.
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2013 $5,947
DERF Reimbursements:Grant 2014 $16,162
Responsible Party
MIKE & ANNIE MAAS 735 OLD HWY 51, MOSINEE, WI 54455
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
552230 | 02-37-552230
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages