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

 
03-56-000393 EMERALD SERVICE STATION FORMER
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
EMERALD SERVICE STATION FORMER ST. CROIX WEST CNTRL
Address Municipality
1547 CTH D EMERALD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 18, T30N, R15W 45.081954 -92.2576316 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
656124260 54013-9999-00 1990-08-30
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 Underground Storage Tank Flag
Site Files
Name File
SITE FILE 1990 THROUGH 2014 Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-08 195 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
2021-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-28 200 Push Action Taken Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-24 195 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
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-08 38 Site Investigation Report (SIR) Approved
2014-11-08 99 Miscellaneous CLOSURE SUBMITTAL PRPARED BY CONSULTANT; NO FEES PAID, HARDSHIP INDICATED
2014-10-31 37 Site Investigation Report (SIR) Received (non-fee)
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-22 505 PECFA Cost Request Approved
2014-05-12 504 PECFA Cost Request Received Download PDF file
2013-11-05 506 PECFA Cost Request Not Approved
2013-10-03 43 Site Activity Status Update Received COP CAP EXCEEDANCE REQUEST
2013-10-03 504 PECFA Cost Request Received
2013-03-27 43 Site Activity Status Update Received WORK STARTING NEXT WEEK
2012-08-09 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2012-08-01 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-02-08 43 Site Activity Status Update Received METCO IS WORKING ON AGENT STATUS FOR THIS SITE
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2005-08-01 200 Push Action Taken MEETING
2003-12-15 89 DSPS (formerly Commerce) Transferred Back to DNR RECVD BY DNR 12/15/03. COMMERCE TRANSFER LTR DATED 12/8/03. SI INCOMPLETE.
1996-08-29 76 Activity Transferred to DSPS (formerly Commerce)
1990-08-31 2 Responsible Party (RP) letter sent
1990-08-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type (UNKNOWN HYDROCARBONS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Emerald Service Station-Frmr
Max. Reimbursement: $190,000 Total Amount Paid: $21,881.35
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-08-10 2012-09-12 $2,240.85 $111.60 $2,129.25
A 2 2013-05-15 2013-06-28 $7,159.80 $.00 $7,159.80
A 3 2013-09-18 2013-11-15 $777.35 $.00 $777.35
A 4 2014-02-26 2014-04-04 $3,291.20 $.00 $3,291.20
A 5 2014-05-29 2014-06-30 $2,360.70 $.00 $2,360.70
A 6 2014-11-10 2014-12-08 $5,186.25 $.00 $5,186.25
A 7 2015-08-07 2015-09-22 $993.60 $16.80 $976.80
Responsible Party
KATHY POTTER 1547 CTH D, EMERALD, WI 54013
DNR Project Manager
LOGAN FARB  logan.farb@wisconsin.gov
21945 | 03-56-000393
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages