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

 
02-56-000089 NOR LAKE SOIL & GW REMEDIATION
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NOR-LAKE INC ST. CROIX WEST CNTRL
Address Municipality
891 CTH U HUDSON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 22, T29N, R19W 44.9901436 -92.677872 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
59
Facility ID PECFA No. EPA ID Start Date End Date
656009420 1984-02-01 2023-11-01
Characteristics
PECFA Funds
Eligible
EPA
Superfund
EPA
NPL Site
Above Ground
Petrol Tank
Underground
Petrol Tank

Drycleaner

PFAS

Sediments
WI DOT
Site
 
Site Files
Name File
SITE FILE 1974 THROUGH 1987 Download PDF Document
SITE FILE 1992 JANUARY THROUGH MARCH Download PDF Document
SITE FILE 1992 APRIL 13 PART A Download PDF Document
SITE FILE 1992 APRIL 14 THROUGH APRIL 30 Download PDF Document
SITE FILE 1992 MAY THROUGH DECEMBER Download PDF Document
SITE FILE 1993 Download PDF Document
SITE FILE 1996 FEBRUARY THROUGH JUNE Download PDF Document
SITE FILE 1996 JANUARY Download PDF Document
SITE FILE 1996 JULY THROUGH DECEMBER Download PDF Document
SITE FILE 1997 JANUARY THROUGH FEBRUARY Download PDF Document
SITE FILE 1997 MARCH THROUGH DECEMBER Download PDF Document
SITE FILE 1998 AUGUST THROUGH DECEMBER Download PDF Document
SITE FILE 1998 JANUARY THROUGH JULY Download PDF Document
SITE FILE 1999 JANUARY THROUGH FEBRUARY Download PDF Document
SITE FILE 1999 MARCH THROUGH DECEMBER Download PDF Document
SITE FILE 2001 Download PDF Document
SITE FILE 2000 Download PDF Document
SITE FILE 2002 Download PDF Document
SITE 2003 Download PDF Document
SITE FILE 2010 Download PDF Document
SITE FILE 2004 Download PDF Document
SITE FILE 2005 Download PDF Document
SITE FILE 2006 Download PDF Document
SITE FILE 2007 Download PDF Document
SITE FILE 2008 Download PDF Document
SITE FILE 2009 Download PDF Document
SITE FILE 1988 Download PDF Document
SITE FILE 1989 THROUGH 1990 Download PDF Document
SITE FILE 1991 Download PDF Document
SITE FILE 1992 APRIL 1 THROUGH APRIL 13 PART B Download PDF Document
SITE FILE 1994 THROUGH 1995 Download PDF Document
CLASS ACTION DOCUMENTS PAGES 1-512 Download PDF Document
CLASS ACTION DOCUMENTS PAGES 513-1048; NOT ALL PAGES WERE AVAILABLE FOR UPLOAD Download PDF Document
CLASS ACTION DOCUMENTS PAGES 1049-2173; NOTE: NOT ALL PAGES WERE AVAILABLE FOR UPLOAD Download PDF Document
CLASS ACTION PAGES 2174-2700 Download PDF Document
CLASS ACTION PAGES 2701 THROUGH 3904; NOT ALL PAGES AVAILABLE FOR UPLOAD Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-01-31 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file PRELIMINARY ASSESSMENT
2024-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-01 11 Activity Closed
2023-11-01 56 Continuing Obligation(s) Applied Download PDF file
2023-11-01 220 Continuing Obligation - Soil at Industrial Levels
2023-11-01 232 Continuing Obligation - Residual Soil Contamination
2023-11-01 236 Continuing Obligation - Residual GW Contamination
2023-08-18 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-16 84 Remaining Actions Needed Download PDF file MW/RS ABANDONMENT
2023-04-20 198 Request for Additional Information (Fee-Based or Closure) WAITING FOR APPROVAL OF WELL TRANSFER FROM ST. CROIX COUNTY
2023-02-15 279 Case Closure Review Request Rcvd - Resubmittal Fee Required Indicates multiple files are linked to this action
2023-02-15 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2023-02-15 710 Database Fee Paid for Soil Continuing Obligation(s)
2023-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-21 43 Site Activity Status Update Received Download PDF file JUNE STATUS UPDATE
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-09 195 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 - RETURNED UNDELIVERABLE
2021-02-24 99 Miscellaneous Download PDF file INTERIM PROGRESS REPORT RESPONSE
2021-01-19 43 Site Activity Status Update Received Download PDF file INTERIM PROGRESS REPORT
2021-01-19 114 PFAS Scoping Statement Received SCOPING STATEMENT IN INTERIM PROGRESS REPORT DATED 1/19/2021
2021-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-27 43 Site Activity Status Update Received Download PDF file SUB SLAB VAPOR INVESTIGATION REPORT
2020-11-24 43 Site Activity Status Update Received Download PDF file RESPONSE TO CLOSURE DECISION AND SCOPE OF WORK PROPOSAL
2020-10-01 43 Site Activity Status Update Received Download PDF file GROUNDWATER GUIDANCE
2020-09-29 80 Closure Not Recommended Download PDF file NEED TO COMPLETE VAPOR INVESTIGATION
2020-09-24 199 Additional Information Received (Fee-Based or Closure)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-08 198 Request for Additional Information (Fee-Based or Closure) CLOSURE PACKET UPDATES
2020-06-15 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-15 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-06-15 199 Additional Information Received (Fee-Based or Closure)
2020-03-05 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CLOSURE PACKET UPDATES
2020-01-27 79 Case Closure Review Request Received AUTO-ENTERED
2020-01-06 779 Case Closure Review Fee Received
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-15 43 Site Activity Status Update Received Download PDF file SUB SLAB VAPOR INVESTIGATION REPORT
2019-09-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-11 99 Miscellaneous Download PDF file NEW PM LETTER
2019-02-13 43 Site Activity Status Update Received Download PDF file 2018 ANNUAL REPORT
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-15 43 Site Activity Status Update Received Download PDF file 2017 ANNUAL REPORT
2018-01-05 195 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
2017-02-15 43 Site Activity Status Update Received ANNUAL REPORT SUBMITTED
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-17 43 Site Activity Status Update Received 2015 ANNUAL REPORT
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-02-14 43 Site Activity Status Update Received 2013 ANNUAL REPORT REC'D
2013-02-15 43 Site Activity Status Update Received ANNUAL REPORT 2012
2012-02-15 43 Site Activity Status Update Received 2011 ANNUAL RPT REC'D
2011-12-16 98 Technical Assistance Provided Download PDF file SIGNED AMMENDED SPILL REPSONSE AGREEMENT & SENT TO RP. 10 DAY REVIEW REQUESTED
2011-12-09 199 Additional Information Received (Fee-Based or Closure) WI DNR SHOULD NOT WAIT FOR RP ATTORNEY REVIEW
2011-11-23 99 Miscellaneous WI DNR ATTORNEY COMMENTS
2011-10-10 99 Miscellaneous ADDITIONAL INFO SUBMITTED BY CONSULTANT
2011-10-06 99 Miscellaneous CONSULTANT SUBMITTED DRAFT AGREEMENT W/PROPOSED MODIFICATIONS TO DNR DRAFT
2011-09-12 198 Request for Additional Information (Fee-Based or Closure) SENT DRAFT AGREEMENT FOR REVIEW, WAITING FOR THEIR COMMENTS
2011-09-12 43 Site Activity Status Update Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-21 97 Technical Assistance Request Received (fee) CHECK #0250057896
2011-02-14 43 Site Activity Status Update Received ANNUAL REPORT SUBMITTED
2011-01-24 43 Site Activity Status Update Received SUPPORTING DATA TABLES.
2011-01-20 43 Site Activity Status Update Received LETTER REQUESTING MODIFICATION TO FILTER AGREEMENT.
2010-02-12 43 Site Activity Status Update Received 2009 ANNUAL REPORT
2009-03-13 99 Miscellaneous COPY OF LETTERTS TO RESIDENTS IN FOR KEEPING THEIR FILTERS.
2009-03-06 99 Miscellaneous COPY OF LETTERS TO RESIDENTS IN 2008.
2009-02-17 99 Miscellaneous FEE SUBMITTED FOR NEGOTIATES SPILL AGREEMENT.
2009-02-17 43 Site Activity Status Update Received SVE SYSTEM ANNUAL REPORT
2009-02-13 43 Site Activity Status Update Received 2008 ANNUAL REPORT SUBMITTED.
2009-01-13 99 Miscellaneous COPY OF LETTER & MAILING LIST OF RESIDENTS WHO REC'D LETTERS.
2009-01-01 99 Miscellaneous SAMPLING REGIME MAP SUBMITTED.
2008-12-28 43 Site Activity Status Update Received SPILL RESPONSE AGREEMENT SIGNED.
2008-11-20 99 Miscellaneous PROPOSED DRAFT SPILL AGREEMENT SUBMITTED VIA EMAIL.
2008-06-23 28 Phase I Environmental Site Assessment (ESA) Rpt Received PHASE I PLAN PROPOSED.
2008-03-19 97 Technical Assistance Request Received (fee) SITE VISIT
2008-03-19 98 Technical Assistance Provided SITE VISIT
2008-03-03 43 Site Activity Status Update Received AMENDED SVE INFORMATION
2008-02-20 99 Miscellaneous STIP AGREEMENT AMENDMENT REQUEST.
2008-02-15 43 Site Activity Status Update Received
2008-02-06 43 Site Activity Status Update Received
2007-09-06 99 Miscellaneous LETTERS TO RESIDENTS FROM NOR LAKE.
2007-02-20 99 Miscellaneous PRIVATE WELL LETTERS.
2007-02-15 43 Site Activity Status Update Received ANNUAL REPORT
2006-07-28 99 Miscellaneous DRAFT MW RESULTS
2006-02-15 43 Site Activity Status Update Received ANNUAL REPORT
2005-12-08 43 Site Activity Status Update Received GW EVALUATION
2005-02-16 43 Site Activity Status Update Received ANNUAL REPORT 2004
2004-11-10 43 Site Activity Status Update Received STATUS ON GW MONITORING
2004-08-06 99 Miscellaneous APPROVAL OF REBOUND TEST
2004-08-02 99 Miscellaneous LETTER ON REBOUIND TEST
2004-05-10 99 Miscellaneous LETTER REVIEW 2003 ANNUAL REPORT
2004-02-16 43 Site Activity Status Update Received ANNUAL REPORT
2003-02-14 43 Site Activity Status Update Received ANNUAL REPORT
2003-01-31 99 Miscellaneous PRIVATE WELL DATA/LETTERS
2002-11-27 43 Site Activity Status Update Received RW-3 SHUT DOWN
2002-11-18 43 Site Activity Status Update Received SHUT DOWN OF RW-3
2002-02-15 43 Site Activity Status Update Received ANNUAL REPORT
2001-02-15 43 Site Activity Status Update Received
2000-02-16 43 Site Activity Status Update Received ANNUAL REPORT, STATUS.
1999-02-23 99 Miscellaneous VARIANCE APPROVAL
1999-02-15 43 Site Activity Status Update Received
1984-02-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Volatile Organic Compounds VOC
Responsible Party
NOR-LAKE INC , HUDSON, WI 54016
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
33103 | 02-56-000089
BOTW Release 4.8 | 04/09/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages