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

 
03-50-000149 AMHERST SUPER SERVICE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
AMHERST SUPER SERVICE PORTAGE WEST CNTRL
Address Municipality
108 N MAIN ST AMHERST
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 21, T23N, R10E 44.4510157 -89.2846166 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
750088790 54406-0276-08 1987-03-17 2003-09-09
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2003-11-13 59 Environmental Enforcement Action Completed FINAL NOV CLOSURE LETTER ISSUED
2003-09-09 11 Activity Closed CLOSED BY LISA GUTKNECHT. CLOSED FILE IN WISCONSIN RAPIDS/TOM HVIZDAK, PROJECT MANAGER.
2003-09-09 232 Continuing Obligation - Residual Soil Contamination
2003-09-09 236 Continuing Obligation - Residual GW Contamination
2003-09-09 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2003-09-09 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2003-07-15 99 Miscellaneous RECEIVED COPY OF GWUR WHICH HAD BEEN FILED IN PORTAGE COUNTY ON 1/8/02.
2003-06-17 14 Notice of Violation (NOV) Issued
2001-07-24 99 Miscellaneous RECEIVED ABANDONMENT FORMS FOR WELLS. MW-200 AND MW-500.
2001-04-12 84 Remaining Actions Needed
2001-04-12 51 Deed Affidavit Recorded at Closure
2001-04-12 730 CO Packet created for Recorded Groundwater Use Restriction
2001-02-01 79 Case Closure Review Request Received
2000-11-17 179 Case Closure Review Request Received (non-fee)
1999-12-23 43 Site Activity Status Update Received ADD'L SOIL SAMPLE RESULTS
1999-08-19 33 Tank System Site Assessment (TSSA) Report Received
1999-08-18 43 Site Activity Status Update Received
1999-02-01 38 Site Investigation Report (SIR) Approved
1999-02-01 206 Site Investigation End - State Lead
1998-11-20 37 Site Investigation Report (SIR) Received (non-fee)
1998-05-20 37 Site Investigation Report (SIR) Received (non-fee)
1998-02-13 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
1998-02-13 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-02-13 205 Site Investigation Start - State Lead
1996-04-25 43 Site Activity Status Update Received
1996-03-19 1 Notification of Hazardous Substance Discharge
1995-11-07 99 Miscellaneous TELEPHONE CONVERSATION
1995-09-20 99 Miscellaneous LETTER CONTACT
1987-03-17 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
Responsible Party
FIRST NATIONAL BANK THOMAS BARE, PRESIDENT, TWO RIVERS, WI 54241
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
20666 | 03-50-000149
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages