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

 
02-15-576022 STURGEON BAY LAUNDERERS & CLEANERS (FORMER)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
STURGEON BAY LAUNDERERS & CLEANERS (FORMER) DOOR NORTHEAST
Address Municipality
7 S 2ND AVE STURGEON BAY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 07, T27N, R26E 44.8334725 -87.3776626 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
ELECTRONIC ONLY - NO HARD FILE UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
2015-09-10
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
2024-01-09 364 VAL and/or VRSL Exceeded
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-10-03 43 Site Activity Status Update Received Download PDF file INDOOR AIR SAMPLE RESULTS
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-14 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLE RESULTS & SAMPLE LOCATION MAP
2021-07-30 195 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
2021-03-16 99 Miscellaneous Download PDF file VAPOR SCOPE OF WORK DENIED BY DNR; NEW PROPOSED WORK PLAN IS REQUESTED
2021-03-12 99 Miscellaneous Download PDF file DISCUSSION OF VAPOR MITIGATION SYSTEM COMMISSIONING
2021-03-10 43 Site Activity Status Update Received VAPOR AGREEMENT
2021-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2020-08-24 99 Miscellaneous Download PDF file NEW PROJECT MANAGER (CAMPOLI) & SIWP REQUESTED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-01 99 Miscellaneous Download PDF file STATUS UPDATE REQUEST
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-06 99 Miscellaneous Download PDF file REQUEST FOR WORK PLAN
2019-04-04 99 Miscellaneous Download PDF file COMMENTS ON THE SIR/RADR
2019-03-04 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SIR & REMEDIAL ACTION DOC REPORT COMBINED
2019-03-04 151 Remedial Action (RA) Documentation Report Received (non-fee) REFER TO ACTION CODE 37 OF SAME DATE FOR ACCESS TO THE DOCUMENTATION
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-11 99 Miscellaneous Download PDF file REQUEST FOR SITE DOCUMENTATION
2018-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-03 43 Site Activity Status Update Received DNR TO RECEIVE A SUBMITTAL FROM MACH IV IN THE NEAR FUTURE
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-02 99 Miscellaneous REQUEST FOR STATUS UPDATE & REMINDER TO COMPLETE SEMI-ANNUAL REPORTING
2016-12-02 43 Site Activity Status Update Received CONSULTANT TO COMPLETE SEMI-ANNUAL RPEORTING IN JAN 2017. VAPOR SAMPLING TO BE COMPLETED IN FUTURE.
2016-07-05 43 Site Activity Status Update Received Download PDF file SOIL EXCAVATION COMPLETE & ACTIVE VAPOR MITIGATION SYSTEM INSTALLED
2015-09-22 2 Responsible Party (RP) letter sent Download PDF file
2015-09-22 7 Environmental Consultant Hired MACH IV ENGINEERING; CHAD FRADETTE
2015-09-10 1 Notification of Hazardous Substance Discharge Download PDF file SITE ASSESSMENT - 8/10/2015
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
ALLIN V WALKER & MARGARET LOCKWOOD REV TRUST EGG HARBOR, EGG HARBOR, WI 54209
DNR Project Manager
KAREN CAMPOLI  karen.campoli@wisconsin.gov
576022 | 02-15-576022
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages