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

 
02-44-000517 NORTHWOODS LAUNDRY
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NORTHWOODS LAUNDRY & DRYCLEANING ONEIDA NORTHERN
Address Municipality
405 FRONT ST MINOCQUA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NW 1/4 of Sec 14, T39N, R06E 45.8714862 -89.7079567 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WI DOT PROJECT - #0656-50-31 .5
Facility ID PECFA No. EPA ID Start Date End Date
744076960 1994-01-21 2020-08-18
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   ROW Impact flag
Actions and Documents
Date Code Name File Comment
2024-03-14 101 Continuing Obligation Modification Approval Download PDF file CO MOD APPROVED
2024-02-12 194 CO Modification Final Documentation Received Download PDF file PCM FINAL DOC RCVD
2022-10-26 99 Miscellaneous Download PDF file NOTIFICATION FOR COMMENCING PROPOSED MATERIALS MGMT ON 10/27/22
2022-10-17 857 Materials Management Plan Approved Download PDF file MM PLAN APPROVAL LTR SENT
2022-09-29 99 Miscellaneous Download PDF file EXPLANATION ABOUT VI INSTALLATION
2022-09-29 193 CO Modification Notice to Proceed (NTP) Download PDF file NTP EMAIL SENT TO RP AND CONSULTANT
2022-09-26 854 Materials Management Plan Request Recvd with Fee Download PDF file CK # 084409
2022-09-09 99 Miscellaneous Download PDF file ADDT'L INFO REC'D : VI, SOIL MGMT, PONDS
2022-08-29 181 Continuing Obligation Modification Request Received (fee) Download PDF file CK # 084146
2022-08-29 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 084146
2022-08-29 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 084146
2020-08-18 11 Activity Closed
2020-08-18 56 Continuing Obligation(s) Applied Download PDF file ACTIONS TAKEN AFTER CONTINUING OBLIGATIONS APPLIED. SEE ADDITIONAL DOCUMENTATION.
2020-08-18 232 Continuing Obligation - Residual Soil Contamination
2020-08-18 236 Continuing Obligation - Residual GW Contamination
2020-08-18 46 Impacted Right-of-Way (ROW) Notification
2020-08-18 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-09-13 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file REMAINING ACTIONS MET - MW ABANDON FORMS REC'D
2019-08-06 84 Remaining Actions Needed Download PDF file MW ABAND, WASTE REMOVAL
2019-07-12 199 Additional Information Received (Fee-Based or Closure) REQUESTED INFO REC'D
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-27 198 Request for Additional Information (Fee-Based or Closure) REQ ADDT'L INFO
2019-03-08 79 Case Closure Review Request Received AUTO-ENTERED
2019-03-05 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 1158213
2019-03-05 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 1158213
2019-03-05 779 Case Closure Review Fee Received CK # 1158213
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-05 43 Site Activity Status Update Received Download PDF file REC'D STATUS RPT - WI DOT PROJECT # 0656-50-31
2018-08-10 99 Miscellaneous Download PDF file JULY VI SAMPLING RESULTS / LETTERS TO OWNERS
2018-07-31 99 Miscellaneous Download PDF file JUNE 26 & 27, 2018 - VI SAMPLING RESULTS REC'D
2018-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-19 43 Site Activity Status Update Received Download PDF file REC'D VI SAMPLING REVIEW & LAB RPTS
2018-05-24 99 Miscellaneous REVIEWED RPT. VI SAMPLING IN JULY
2018-05-14 43 Site Activity Status Update Received Download PDF file REC'D STATUS RPT ON VI SAMPLING RESULTS
2018-04-23 99 Miscellaneous Download PDF file VI TEST RESULT LETTERS SENT TO OFF-SITE PROPERTY OWNERS
2018-03-15 38 Site Investigation Report (SIR) Approved APPROVED VI WP
2018-03-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file VI SIWP REC'D
2018-01-19 43 Site Activity Status Update Received Download PDF file REC'D BRIEF RPT W/MAPS & LAST SAMPLE RND (11/30/17) RESULTS
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-22 99 Miscellaneous Download PDF file CONSULTANT SENT VI ASSESS ACCESS AGREEMENT REQUEST LTRS
2017-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-30 99 Miscellaneous CONSULTANT SENT STATUS UPDATE EMAIL. GW RESULTS TO COME IN JUNE
2017-04-04 35 Site Investigation Workplan (SIWP) Received (non-fee) REC'D SIWP
2017-04-04 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2002-01-01 37 Site Investigation Report (SIR) Received (non-fee) PHASE III
2001-04-24 2 Responsible Party (RP) letter sent
1998-09-28 13 Activity Reopened SIR FOR Z-BEST AUTO INDICATES SITE IS SOURCE OF REGIONAL PCE
1998-09-28 2 Responsible Party (RP) letter sent SENT TO JOHN LEWIS, WDOT, CURRENT OWNER OF PROPERTY
1996-10-02 12 Activity Previous Case Closure Date
1996-09-15 179 Case Closure Review Request Received (non-fee)
1994-01-21 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Polychlorinated Biphenyl PCB
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
CITY OF CEDARBURG W63 N645 WASHINGTON AVE, CEDARBURG, WI 53012
MERCURY MARINE CORP W6250 PIONEER RD, FOND DU LAC, WI 54936
MARVIN PROCHNOW 1267 HWY 143, CEDARBURG, WI 53012
EMERSON ELECTRIC 105 W ADAMS ST #3200, CHICAGO, IL 60603
TOWN OF CEDARBURG 1293 WASHINGTON AVE, CEDARBURG, WI 53012
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
34708 | 02-44-000517
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages