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

 
02-49-544893 LAUNDRY BASKET
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
LAUNDRY BASKET POLK NORTHERN
Address Municipality
300 S MAIN ST LUCK
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 28, T36N, R17W 45.5736272 -92.4820621 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
649030580 2006-02-09
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2024-03-26 288 DERF - Cost Reimbursement Paid DC-692 PAID
2024-01-05 364 VAL and/or VRSL Exceeded VAPOR ACTION LEVEL EXCEED
2024-01-05 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW VAPOR ACTION LEVEL EXCEED OFFSITE
2023-12-22 43 Site Activity Status Update Received Download PDF file GW MONITORING STATUS RPT REC'D
2023-07-31 99 Miscellaneous Download PDF file QUALITY ASSURANCE QUALITY CONTROL PLAN REC'D
2023-07-31 99 Miscellaneous Download PDF file HEALTH AND SAFETY PLAN REC'D
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 99 Miscellaneous Download PDF file REC'D RESPONSE TO CNR LETTER
2022-09-23 80 Closure Not Recommended Download PDF file ADDT'L REQUIREMENTS NEEDED - CONDUCT GW MONITOR, ASSESS RA
2022-09-23 116 PFAS Sampling Required Document Exception PFAS SAMPLING PLAN REQUIRED
2022-09-13 288 DERF - Cost Reimbursement Paid PAYMENT OF CLAIM DC-679
2022-09-01 114 PFAS Scoping Statement Received Document Exception PFAS SCOPING STATEMENT IN CLOSURE PACKAGE FROM 9/1/22
2022-08-24 99 Miscellaneous Download PDF file EMAIL FROM VILLAGE OF LUCK
2022-07-15 199 Additional Information Received (Fee-Based or Closure) AR Restart
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-13 79 Case Closure Review Request Received Indicates multiple files are linked to this action AUTO-ENTERED
2022-05-13 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2022-05-09 779 Case Closure Review Fee Received CK # 3232
2022-05-09 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 3232
2022-05-09 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 3232
2022-01-10 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-16 99 Miscellaneous Download PDF file GW SAMPLE RESULTS RECEIVED
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-08 99 Miscellaneous Download PDF file GW SAMPLE RESULTS REC'D
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-16 99 Miscellaneous Download PDF file GW SAMPLE RESULTS RECEIVED
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-10-09 99 Miscellaneous MW 6, MW 6-30, MW 6-50, MW 7, MW 7-30, MW 7-50, MW 10, MW 10-30, MW 10-50 TRANSFER FROM 03-49-563934
2020-09-28 99 Miscellaneous Download PDF file CHANGE ORDER #12 APPROVED
2020-09-25 112 DERF - Change Order Received Download PDF file CHANGE ORDER #12 RECEIVED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-26 99 Miscellaneous Download PDF file ADDITONAL SAMPLING REQURIED
2020-03-10 43 Site Activity Status Update Received Download PDF file GW SAMPLING UPDATE REC'D
2020-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-12 99 Miscellaneous REIMBURSEMENT REQ SENT TO DNR MADISON
2019-10-31 217 DERF - Cost Reimbursement Application Received APPL FOR COST REIMBURSEMENT REC'D
2019-10-23 99 Miscellaneous Download PDF file CHANGE ORDER APPROVED
2019-10-16 112 DERF - Change Order Received Download PDF file CHANGE ORDER REC'D
2019-10-01 43 Site Activity Status Update Received Download PDF file VILLAGE OF LUCK MAIN ST ROAD CONSTRUCTION - FINAL CONSTRUCTION RPT REC'D
2019-09-03 43 Site Activity Status Update Received Download PDF file GW MONITORING STATUS UPDATE RPT REC'D
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-12 218 DERF - Cost Reimbursement Application Approved DC-666 PAYMENT CLAIM APPROVED
2019-06-12 218 DERF - Cost Reimbursement Application Approved AUDIT LETTER FOR DC-679 RA15
2019-06-12 - Dry Cleaner Response Fund Download PDF file
2019-06-12 - Dry Cleaner Response Fund Download PDF file
2019-06-12 - Dry Cleaner Response Fund Download PDF file
2019-06-12 - Dry Cleaner Response Fund Download PDF file
2019-05-22 99 Miscellaneous Download PDF file CHANGE ORDER REQ #10 APPROVED
2019-05-21 112 DERF - Change Order Received Download PDF file CHANGE ORDER REQUEST #10 REC'D
2019-05-06 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file ADDT'L WORK NTP
2019-05-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file PLAN FOR ADDT'L SI WORK
2019-04-22 99 Miscellaneous CHECKLIST & APPL SENT TO MADISON/CO
2019-04-16 99 Miscellaneous 4400-221 SENT TO MADISON/CO
2019-04-15 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2019-02-25 - Dry Cleaner Response Fund Download PDF file
2019-02-22 288 DERF - Cost Reimbursement Paid
2019-02-11 43 Site Activity Status Update Received Download PDF file GW & VAPOR SAMPLING RPT REC'D
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-30 217 DERF - Cost Reimbursement Application Received DERF CLAIM # 16 REC'D
2018-11-30 99 Miscellaneous DERF FORM 4400-211 & 4400-214 SENT TO DNR CENTRAL OFFICE
2018-11-30 99 Miscellaneous DERF CLAIM # 16 SENT TO DNR CENTRAL OFFICE
2018-11-06 218 DERF - Cost Reimbursement Application Approved
2018-11-06 288 DERF - Cost Reimbursement Paid
2018-11-06 99 Miscellaneous Download PDF file CHANGE ORDER #9 APPROVED
2018-11-01 112 DERF - Change Order Received Download PDF file CHANGE ORDER #9 REC'D
2018-10-26 43 Site Activity Status Update Received Download PDF file VAPOR SURVEY RESULTS
2018-07-13 149 Remedial Action (RA) Design Report Approved Download PDF file RAP RPT APPR - ALSO SEE 09-49-561942
2018-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-09 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file SMP RPT REC'D - VILLAGE OF LUCK ROAD CONSTRUCTION ON MAIN ST
2018-03-15 99 Miscellaneous Download PDF file CHANGE ORDER #8 APPROVED
2018-02-26 99 Miscellaneous DERF APPLICATION FORWARDED TO CO/MADISON
2018-02-26 112 DERF - Change Order Received Download PDF file CHANGE ORDER #8 REC'D
2018-02-20 217 DERF - Cost Reimbursement Application Received APPLICATION FOR DERF REIMBURSEMENT REC'D
2018-01-18 99 Miscellaneous CALL WITH CONSUTLTANT TO DISCUSS FUTURE WORK, PROPOSAL TO BE SUSBMITTED
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-21 288 DERF - Cost Reimbursement Paid DC-633 FOR $4,209 PAID
2017-11-15 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING STATUS RPT REC'D
2017-10-25 99 Miscellaneous NOTIFICATION OF VAPOR SAMPLE RESULTS SENT TO PROPERTY OWNERS
2017-09-19 99 Miscellaneous COPIES OF ACCESS AGREEMENTS REC'D - 2ND NOTICE SENT
2017-09-13 99 Miscellaneous Download PDF file CHANGE ORDER #7 APPROVED
2017-08-30 112 DERF - Change Order Received Download PDF file CHANGE ORDER REQUEST #7 REC'D
2017-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-11 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2017-07-11 99 Miscellaneous DERF CLAIM SENT TO MADISON/CO
2017-06-02 288 DERF - Cost Reimbursement Paid PAID CLAIM DC-623 $11,526.60
2017-05-15 92 Operation & Maintenance (O&M) Report Received (non-fee) Indicates multiple files are linked to this action VAPOR MITIGATION O&M PLAN REC'D
2017-05-08 43 Site Activity Status Update Received Download PDF file GW & VAPOR SAMPLING STATUS RPT REC'D
2017-02-08 99 Miscellaneous DERF CLAIM FORWARDED TO CO
2017-02-06 99 Miscellaneous RA CHANGE ORDER #6 APPROVED
2017-01-27 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2017-01-23 112 DERF - Change Order Received REQUEST FOR CHANGE ORDER REC'D #6
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-10 99 Miscellaneous DERF CLAIM FORWARED TO DNR CO
2016-10-19 99 Miscellaneous GW SAMPLING RESULTS REC'D
2016-08-26 218 DERF - Cost Reimbursement Application Approved
2016-08-23 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2016-08-04 218 DERF - Cost Reimbursement Application Approved DC-633 RA 11
2016-07-19 99 Miscellaneous GW SAMPLING RESULTS REC'D
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-16 99 Miscellaneous DERF CLAIM FORWARDED TO CENTRAL OFFICE/MADISON
2016-03-11 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2016-03-07 99 Miscellaneous RA CHANGE ORDER #5 APPROVED
2016-03-01 112 DERF - Change Order Received REQUEST FOR CHANGE ORDER REC'D
2016-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-06 99 Miscellaneous CALL W/ CONSULTANT, ADDT'L MONITORING NEEDED
2015-12-01 99 Miscellaneous GW RESULTS REC'D
2015-09-18 218 DERF - Cost Reimbursement Application Approved
2015-08-25 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-03 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2015-02-11 99 Miscellaneous CALL W/ RP TO DISCUSS SITE
2015-02-10 99 Miscellaneous CHANGE ORDER #4 APPROVED
2015-02-06 112 DERF - Change Order Received CHANGE ORDER #4 REQUEST REC'D
2015-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-30 99 Miscellaneous UPDATED TABLES & FIGURES REC'D
2014-11-26 218 DERF - Cost Reimbursement Application Approved
2014-10-29 99 Miscellaneous APPL FOR COST REIMBURSEMENT SENT TO MADISON
2014-10-08 99 Miscellaneous CLAIM REC'D LETTER SENT
2014-08-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-11 217 DERF - Cost Reimbursement Application Received APPL FOR COST REIMBURSEMENT REC'D
2014-04-29 218 DERF - Cost Reimbursement Application Approved CLAIM PAID: $8,647.60
2014-03-18 99 Miscellaneous APPLICATION FOR REIMBURSEMENT SENT TO MADISON
2014-03-17 99 Miscellaneous RA CHANGE ORDER #3 OK'D
2014-02-07 99 Miscellaneous FORMS 4400-211 & 4400-214 SENT TO CO
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-23 112 DERF - Change Order Received CHANGE ORDER REQUEST REC'D
2014-01-23 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2013-11-05 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $13,684.77
2013-08-13 99 Miscellaneous REIMBURSEMENT REQUEST SENT TO MADISON
2013-08-12 99 Miscellaneous FORM #4400-214 SENT TO MADISON
2013-08-05 217 DERF - Cost Reimbursement Application Received COST CLAIM REQUEST REC'D
2013-05-03 218 DERF - Cost Reimbursement Application Approved PAYMENT $8866.50
2013-05-02 99 Miscellaneous DERF APPLICATION AUDIT COMPLETE
2013-04-30 99 Miscellaneous DMR REC'D
2013-03-07 99 Miscellaneous RA CHANGE ORDER #2 APPROVED
2013-02-26 99 Miscellaneous REIMBURSEMENT CLAIM SENT TO MADISON
2013-02-20 217 DERF - Cost Reimbursement Application Received REIMBURSEMENT CLAIM REC'D
2013-02-06 43 Site Activity Status Update Received STATUS RPT REC'D
2013-02-06 112 DERF - Change Order Received RECEIPT OF CHANGE ORDER
2012-11-09 218 DERF - Cost Reimbursement Application Approved DC-494 APPROVED, CHECK BEING PROCESSED
2012-09-18 99 Miscellaneous REIMBURSEMENT REQUEST SENT TO MADISON
2012-08-13 217 DERF - Cost Reimbursement Application Received
2012-06-20 218 DERF - Cost Reimbursement Application Approved DC-475 APPROVED, CHECKING BEING PROCESSED
2012-04-20 99 Miscellaneous DERF RA CLAIM #3 SENT TO BURROW
2012-03-05 218 DERF - Cost Reimbursement Application Approved DERF DC-454 APPROVED, CHECK BEING PROCESSED
2011-11-30 217 DERF - Cost Reimbursement Application Received REIMBURSEMENT REQUEST REC'D
2011-11-07 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file CONSTRUCTION DOCUMENTATION REPORT REC'D
2011-10-12 99 Miscellaneous SITE VISIT TO OBSERVE REMEDIAL ACTION
2011-09-27 99 Miscellaneous APPROVAL SENT FOR WPDES GENERAL PERMIT
2011-09-23 218 DERF - Cost Reimbursement Application Approved RA 1 APPROVED $11.322.31 CHECK BEING PROCESSED
2011-09-16 99 Miscellaneous WPDES APPLICATION RECEIVED
2011-09-08 99 Miscellaneous RA CHANGE ORDER APPROVED
2011-09-08 64 Inject/Infiltrate Request Approved
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-02 63 Inject/Infiltrate Request Received (fee) CHECK #260218
2011-08-31 112 DERF - Change Order Received RA CHANGED ORDER REQUEST RECEIVED
2011-08-09 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL DESIGN REPORT REC'D
2011-06-24 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSMENT RECEIVED
2011-04-26 99 Miscellaneous REMEDIAL ACTION APPROVAL LETTER SENT
2011-04-25 99 Miscellaneous REMEDIAL ACTION BID PROPOSAL SUMMARY RECEIVED.
2011-03-25 99 Miscellaneous DISCUSSED STIE WITH RP AND CONSULTANT
2011-03-22 217 DERF - Cost Reimbursement Application Received APPLICATION FOR COST REIMBURSEMENT REC'D
2011-02-24 218 DERF - Cost Reimbursement Application Approved SI F DERF CLAIM (DC-403) - APPROVED $23.425.50
2011-01-25 99 Miscellaneous REMEDIAL ACTION BIDS OPENED.
2011-01-17 99 Miscellaneous Indicates multiple files are linked to this action REMEDIAL ACTION BIDS RECEIVED.
2010-12-17 99 Miscellaneous CLAIM RECD; ACKNOWLEDGEMENT LETTER SENT.
2010-11-24 217 DERF - Cost Reimbursement Application Received COST REIMBURSEMENT APPLICATION RECD.
2010-10-29 38 Site Investigation Report (SIR) Approved
2010-09-03 43 Site Activity Status Update Received Download PDF file
2010-06-21 99 Miscellaneous PROPOSAL FOR INDOOR ADDITIONAL SAMPLING RECEIVED.
2010-06-21 112 DERF - Change Order Received APPROVAL OF CHANGE ORDER #2
2010-05-13 99 Miscellaneous CALL WITH CONSULTANT REQUESTING ADDL INFORMATION
2010-02-26 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2009-08-25 99 Miscellaneous DERF REIMBURSEMENT CHECK FOR APRIL 2009 CLAIM (DC-310) MAILED TODAY
2009-07-10 43 Site Activity Status Update Received
2009-07-02 218 DERF - Cost Reimbursement Application Approved AUDIT OF CLAIM #1 (4/09) COMPLETE. REIMB CHECK NOT YET SENT, NO FUNDS AVAILABLE. WILL BE ISSUED ASAP
2009-07-02 218 DERF - Cost Reimbursement Application Approved
2009-04-21 217 DERF - Cost Reimbursement Application Received REIMUBRSEMENT APPLICATION RECD.
2009-03-04 99 Miscellaneous LETTER TO RP: APPROVAL OF CHANGE ORDER #1
2009-02-18 112 DERF - Change Order Received
2009-01-30 43 Site Activity Status Update Received STATUS REPORT RECD
2008-08-27 99 Miscellaneous SITE VISIT WITH CONSULTANT AND ADJACENT PROPERTY OWNER TO DISCUSS WELL PLACEMENT
2008-06-18 99 Miscellaneous ACCESS REQUEST SENT TO ADJACENT PROPERTY OWNER
2008-03-25 214 DERF - Interim Action Workplan Approved E-MAIL SENT TO CONSULTANT APPROVING SIWP
2008-03-24 213 DERF - Interim Action Workplan Received
2008-01-16 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION LETTER SENT TO RP.
2008-01-14 113 DERF - Bid Review Request Received BID SUMMARY OF CONSULTANT SELECTION REC'D
2007-12-14 99 Miscellaneous THREE SI PROPOSALS RECEIVED.
2007-01-05 110 DERF - Potential Claim Form Approved
2006-04-03 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-02-09 1 Notification of Hazardous Substance Discharge Added during data cleanup
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Responsible Party
BOB & LOIS SEIDENSTICKER 1005 SHADOWOOD CR, WEST BEND, WI 53095
DNR Project Manager
JOHN FEENEY  johnm.feeney@wisconsin.gov
544893 | 02-49-544893
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages