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

 
02-38-549224 WAUSAUKEE LAUNDROMAT - LGU
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WAUSAUKEE LAUNDROMAT MARINETTE NORTHEAST
Address Municipality
816 NORTH AVE WAUSAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 25, T34N, R20E 45.3818051 -87.9569299 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
438111190 2006-04-17
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
2024-01-22 364 VAL and/or VRSL Exceeded
2023-11-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file INSTALLATION OF PIEZOMETER AND GW MONITORING
2022-05-03 43 Site Activity Status Update Received Download PDF file JANUARY 2022 VAPOR INVESTIGATION RESULTS
2021-06-28 43 Site Activity Status Update Received Download PDF file JUNE VAPOR INVESTIGATION RESULTS
2021-05-25 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2021-05-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDENDUM VAPOR INVESTIGATION WORKPLAN
2021-04-30 7 Environmental Consultant Hired STANTEC
2021-04-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file VAPOR MONITORING WORK PLAN
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-16 611 Local Government Unit (LGU) Liability Exemption Applies Download PDF file
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 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
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-18 43 Site Activity Status Update Received Download PDF file UPDATE - PROPOSAL UNDER REVIEW
2018-03-16 99 Miscellaneous Download PDF file CHANGE OF PM - NESTE
2018-01-04 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-18 99 Miscellaneous DISCUSSED STATUS OF SITE WITH CONSULTANT
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file DOT ROADWORK PHASE 2
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-10-11 43 Site Activity Status Update Received Download PDF file RECEIVED RESULTS OF ADDITIONAL SI TASKS
2013-02-26 99 Miscellaneous DISCUSS AIR SAMPLING WITH CONSULTANT
2012-05-24 37 Site Investigation Report (SIR) Received (non-fee)
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-03-17 36 Site Investigation Workplan (SIWP) Approved APPROVAL OF SI CHANGE ORDER #1
2011-03-15 112 DERF - Change Order Received RECEIPT OF SI CHANGE ORDER #1
2011-02-18 38 Site Investigation Report (SIR) Approved SI REPORT APPROVED
2011-02-02 37 Site Investigation Report (SIR) Received (non-fee) SITE INVESTIGATION REPORT RECEIVED
2010-08-13 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION LETTER SENT
2010-02-01 43 Site Activity Status Update Received UPDATE FROM LEFEBVRE-NO RECENT ACTION, WILL PROBABLY BE PURSUING INVESTIGATION USING DERF THIS YEAR
2008-10-29 43 Site Activity Status Update Received COUNTY ACQUIRED PROPERTY
2008-07-17 110 DERF - Potential Claim Form Approved
2007-07-19 43 Site Activity Status Update Received UPDATE FROM RP - PURSUING POSSIBLE DERF
2007-05-08 2 Responsible Party (RP) letter sent
2006-04-17 1 Notification of Hazardous Substance Discharge SITE ASSESSMENT
Substances
Substance Type Amt Released Units
Chlorinated Solvents (PCE) VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
MARINETTE COUNTY 1926 HALL AVE, MARINETTE, WI 54143
DNR Project Manager
CODY HEINZE  codyw.heinze@wisconsin.gov
549224 | 02-38-549224
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages