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

 
03-24-204915 HELMRICK SERVICE STATION (JOHNS AMOCO)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
HELMRICK SERVICE STATION (JOHNS AMOCO) GREEN LAKE NORTHEAST
Address Municipality
280 BROADWAY ST BERLIN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 09, T17N, R13E 43.9680177 -88.9544155 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
54923-1704-80 1998-11-03 2016-01-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-11 11 Activity Closed
2016-01-11 232 Continuing Obligation - Residual Soil Contamination
2016-01-11 56 Continuing Obligation(s) Applied Download PDF file
2016-01-11 48 Preventive Action Limit (PAL) NR140 Exemption at Closure NAPHTHALENE @ MW-1
2016-01-11 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2016-01-07 190 Remaining Actions Needed Requirements Met or Docs Received
2015-10-20 505 PECFA Cost Request Approved LETTER SENT
2015-10-19 504 PECFA Cost Request Received
2015-09-09 84 Remaining Actions Needed MONITORING WELL ABANDONMENT
2015-08-27 199 Info. Received or Request Ended (Fee-Based or Closure) GW INFORMATION REC'D
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-08-14 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL GW SAMPLING REQUIRED
2015-08-10 199 Info. Received or Request Ended (Fee-Based or Closure) ADDITIONAL INFORMATION REC'D; CONTINUE CLOSURE REVIEW
2015-07-13 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL CLOSURE INFORMATION
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-15 43 Site Activity Status Update Received ADDT'L SOIL TESTING INFO REC'D
2015-06-15 179 Case Closure Review Request Received (non-fee)
2015-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-09 505 PECFA Cost Request Approved $3812.00
2014-11-24 504 PECFA Cost Request Received
2014-10-06 80 Closure Not Recommended PM DENIAL; ADDT'L SOIL SAMPLING REQUIRED
2014-09-16 79 Case Closure Review Request Received
2014-09-02 710 Database Fee - Soil above NR 720 RCLs
2014-09-02 50 Groundwater Use Restriction Potentially Filed
2014-09-02 779 Case Closure Review Fee Received
2014-08-25 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2014-08-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-06 99 Miscellaneous CHANGE OF PROJECT MANAGER LETTER SENT - NEW PM IS VERSTEGEN
2013-07-29 43 Site Activity Status Update Received DRILLING WILL COMMENCE WEEK OF 8/4/2013
2013-06-07 43 Site Activity Status Update Received CONSULTANT HIRED - AGENT STATUS APPROVED
2012-04-03 33 Tank System Site Assessment (TSSA) Report Received
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2004-05-27 59 Environmental Enforcement Action Completed ENFORCEMENT DEED AFFIDAVIT RECORDED
2004-02-19 53 Deed Affidavit for Contamination (NR 728) Recorded
2002-11-26 99 Miscellaneous REQUESTED FINANCIAL FORMS
2002-09-17 4 Enforcement Conference Held RESPONSE REQUESTED BY 10/21/2002- ABILITY TO PAY
2002-09-03 14 Notice of Violation (NOV) Issued ENFORCEMENT CONF SCHEDULED 09/17/2002
2001-12-07 3 Notice of Noncompliance (NON) Issued
2001-10-09 3 Notice of Noncompliance (NON) Issued
1999-09-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
1999-09-08 36 Site Investigation Workplan (SIWP) Approved
1998-11-19 2 Responsible Party (RP) letter sent
1998-11-03 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Helmrick Service Station
Max. Reimbursement: $1,000,000 Total Amount Paid: $23,293.38
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
B 1 2012-07-13 2012-08-22 $4,933.98 $2,661.55 $2,272.43
B 2 2013-09-05 2013-11-08 $5,078.80 $.00 $5,078.80
B 3 2013-11-15 2014-02-21 $4,225.95 $.00 $4,225.95
B 4 2014-02-28 2014-04-04 $2,012.80 $.00 $2,012.80
B 5 2014-08-28 2014-10-07 $5,417.10 $.00 $5,417.10
B 6 2015-04-20 2015-05-12 $3,636.90 $.00 $3,636.90
B 7 2015-06-17 2015-07-13 $1,027.90 $.00 $1,027.90
B 8 2015-08-25 2015-10-26 $139.60 $.00 $139.60
B 9 2015-10-22 2016-01-07 $356.80 $.00 $356.80
B 10 2015-12-10 2016-03-03 $1,625.10 $.00 $1,625.10
B 11 2018-11-07 $.00 $2,500.00 -$2,500.00
Responsible Party
JOHN HELMRICK 280 BROADWAY, BERLIN, WI 54923
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
204915 | 03-24-204915
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages