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

 
03-07-000148 BOBS SERVICE STATION - FALUN
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
BOBS SERVICE BURNETT NORTHERN
Address Municipality
10545 STH 70 FALUN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 19, T38N, R17W 45.7718301 -92.5258536 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1.5
Facility ID PECFA No. EPA ID Start Date End Date
807055150 54872-8522-31 1990-02-09 2021-03-29
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
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-29 11 Activity Closed
2021-03-29 56 Continuing Obligation(s) Applied Download PDF file
2021-03-29 232 Continuing Obligation - Residual Soil Contamination
2021-03-29 46 Impacted Right-of-Way (ROW) Notification
2021-02-16 118 PFAS Sampling Not Required At This Time Download PDF file PFAS SAMPLING NO REQUIRED
2021-02-10 114 PFAS Scoping Statement Received Download PDF file PFAS SCOPING STATEMENT REC'D
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-04 199 Info. Received or Request Ended (Fee-Based or Closure) INFO REC'D
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-05-27 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL INFORMATION REQUESTED
2020-05-27 167 Lien Draft Sent Indicates multiple files are linked to this action
2020-05-26 779 Case Closure Review Fee Received PECFA LIEN
2020-05-26 710 Database Fee - Soil above NR 720 RCLs PECFA LIEN
2020-05-26 79 Case Closure Review Request Received Document Exception AUTO-ENTERED
2020-05-18 165 Voluntary Lien Acceptance Document Received Download PDF file VOLUNTARY LIEN ACCEPTANCE DOC REC'D
2020-05-06 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-06 3 Notice of Noncompliance (NON) Issued Download PDF file NON LTR SENTServes as first required notice under 728.11
2019-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-02-19 99 Miscellaneous Download PDF file PHONE CALL FROM RP, NOT INTERESTED IN CLOSURE LIEN PROCESS
2019-02-12 164 Voluntary Lien Acceptance Document Sent Download PDF file VOLUNTARY CLOSURE LIEN OFFER LTR MAILED TO RP
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-24 99 Miscellaneous Download PDF file CLOSURE SUBMITTAL REC'D W/O FEE 4/18/18- EMAIL TO CONSULTANT REMINDER TO PAY DNR CLOSURE FEES $1,350
2018-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-04-18 182 Case Closure Review Request Received - Fee Required FEES REQ
2018-01-31 505 PECFA Cost Request Approved Download PDF file PECFA COST APPR - $3,430.07
2018-01-30 504 PECFA Cost Request Received Download PDF file PECFA COST REQUEST REC'D - $3,811.85
2018-01-30 99 Miscellaneous REVIEW OF STATUS RPT & CLOSURE REC
2018-01-25 43 Site Activity Status Update Received Download PDF file STATUS UPDATE RPT REC'D
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-03 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVAL - $1,421.07
2017-10-27 504 PECFA Cost Request Received Download PDF file PECFA COTS REQUEST - $1,421.07
2017-08-09 43 Site Activity Status Update Received Download PDF file STATUS UPDATE RPT REC'D
2017-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-23 505 PECFA Cost Request Approved Download PDF file PECFA COST REQUEST APPROVED ($1,025.03)
2017-05-30 504 PECFA Cost Request Received Download PDF file PECFA COST REQUEST REC'D - $1,025.03
2017-05-10 505 PECFA Cost Request Approved Download PDF file PECFA COST REQUEST APPROVED $7,563.26
2017-04-22 504 PECFA Cost Request Received Download PDF file PECFA COST REQUEST REC'D - $7,563.26
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-16 99 Miscellaneous DISCUSSED FACTORS FOR SURVEYING TO DEFINE PROPERTY BOUNDARIES W/CONSULTANT
2016-08-12 99 Miscellaneous REC'D LATEST DIRECT PUSH TECHNOLOGY RESULTS FROM 03-07-000151 FOR WEEK OF 8/12/16
2016-08-03 99 Miscellaneous PHONE CALL WITH RP RE: DISCUSSED PROPERTY ACCESS FOR SI
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-07 99 Miscellaneous CONF CALL W/ CONSULTANT ABOUT PECFA DEDUCTIBLE
2016-05-25 99 Miscellaneous PHONE CALL WITH CONSULTANT RE: DEDUCTIBLES & RP ISSUES FOR PROPOSED BUNDLE W/ 03-07-000151
2015-11-10 99 Miscellaneous MET W/COUNTY ADMIN RE: NEED TO HIRE AGENT/CONSULTANT, BUNDLE SITE W/03-07-000151
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2011-10-20 99 Miscellaneous WDNR & DSPS MET W/RP RE SITE PROGRESS & PECFA
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-16 99 Miscellaneous CALL FROM RP; RE: NON; HE DOESN'T INTEND TO RESPOND UNTIL ADJACENT SITE IS CLEANED UP
2011-06-09 3 Notice of Noncompliance (NON) Issued
2011-02-18 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
2008-10-20 99 Miscellaneous CALL FROM RP. HE IS NOT WILLING TO PROCEED UNTIL WORK IS DONE AT HEDLUND'S
2008-10-20 99 Miscellaneous COMMUNICATION WITH COMMERCE TO GET CASE MOVING
2008-10-17 200 Push Action Taken LETTER TO ROBERT ANDERSON
2006-03-27 200 Push Action Taken STATUS REQUEST LETTER TO RP
2000-12-19 99 Miscellaneous Download PDF file STATUS UPDATE REQUEST LETTER SENT
1996-05-25 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1994-12-14 99 Miscellaneous Download PDF file WORK PLAN ADDENDUM RCVD
1994-07-19 99 Miscellaneous 2ND NOTICE
1994-04-28 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file NOTICE TO PROCEED(S)
1994-04-26 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SI WORK PLAN RECV'D
1994-02-17 99 Miscellaneous REQUEST MISC INFO(S)
1993-11-17 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file NOTICE TO PROCEED(S)
1993-10-11 33 Tank System Site Assessment (TSSA) Report Received Download PDF file TNK CLS/SA REPT RECV'D
1993-07-08 2 Responsible Party (RP) letter sent Download PDF file R.P. LETTER SEND
1991-03-08 99 Miscellaneous Download PDF file LETTER TO OFFSITE OWENER RE: WATER SAMPLE UNIQUE WELL # WUWM DL 578
1991-03-08 99 Miscellaneous Download PDF file LETTER TO OFFSITE OWNER RE: WATER SAMPLE UNIQUE WELL # WUWN EC 001
1990-09-30 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1990-04-02 2 Responsible Party (RP) letter sent Download PDF file R.P. LETTER SEND
1990-02-09 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Diesel Fuel (DIESEL) Petroleum
Gasoline - Unleaded and Leaded (LEADED GAS) Petroleum
Gasoline - Unleaded and Leaded (UNLEADED GAS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Bob's Service/Robert Anderson
Max. Reimbursement: $1,000,000 Total Amount Paid: $47,180.49
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1996-11-15 1998-06-24 $33,570.48 $3,862.00 $28,223.06
A 2 2017-06-29 2017-08-17 $6,464.31 $.00 $6,464.31
A 3 2017-08-08 2017-08-17 $2,022.71 $.00 $2,022.71
A 4 2018-02-02 2018-02-23 $1,008.00 $128.94 $879.06
A 5 2018-03-02 2018-03-23 $2,153.55 $.00 $2,153.55
A 6 2018-04-16 2018-05-03 $4,033.61 $.00 $4,033.61
A 7 2018-12-03 2018-12-19 $146.58 $.00 $146.58
A 8 2019-03-06 2019-03-27 $861.42 $.00 $861.42
A 9 2019-09-24 2019-10-23 $754.46 $.00 $754.46
A 10 2020-01-27 2020-02-05 $887.27 $.00 $887.27
A 11 2020-06-16 2020-08-06 $754.46 $.00 $754.46
Responsible Party
ROBERT ANDERSON 10531 STH 70, SIREN, WI 54872
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
20662 | 03-07-000148
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages