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

 
03-14-219712 ELSINGER PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ELSINGER PROPERTY DODGE STH CNTRL
Address Municipality
N4946 CTH WS IRON RIDGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 31, T11N, R17E 43.3718989 -88.5187894 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.8
Facility ID PECFA No. EPA ID Start Date End Date
53099-0045-46 1999-04-06 2024-08-20
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
2024-08-20 11 Activity Closed
2024-08-20 56 Continuing Obligation(s) Applied Download PDF file
2024-08-20 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2024-08-20 224 Continuing Obligation - Structural Impediment to Cleanup
2024-08-20 226 Continuing Obligation - Vapor Intrusion Response
2024-08-20 232 Continuing Obligation - Residual Soil Contamination
2024-08-20 234 Continuing Obligation - Monitoring Well Needs Abandonment MW WAS NOT ABLE TO BE LOCATED
2024-08-20 236 Continuing Obligation - Residual GW Contamination
2024-08-20 46 Impacted Right-of-Way (ROW) Notification
2022-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-02 195 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
2021-01-10 195 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
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-23 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2019-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-06 179 Case Closure Review Request Received (non-fee) LIEN IN LIEU OF FEES
2018-12-06 114 PFAS Scoping Statement Received SEE CLOSURE REQUEST 12/6/2018
2018-07-17 195 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
2018-06-13 167 Lien Draft Sent Download PDF file
2018-06-04 165 Voluntary Lien Acceptance Document Received Download PDF file
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-26 195 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
2017-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-12 195 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
2015-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2014-08-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-09 99 Miscellaneous MEETING WITH RP
2013-10-12 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2013-10-12 710 Database Fee Paid for Soil Continuing Obligation(s)
2013-08-20 99 Miscellaneous NOTIFICATION LETTER FOR ROW
2013-08-15 43 Site Activity Status Update Received REMEDIAL ACTION & SAMPLING RESULTS
2013-08-05 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS
2012-09-07 151 Remedial Action Documentation Report Received (non-fee) SOIL EXCAVATION DOCUMENTATION
2012-05-22 43 Site Activity Status Update Received PECFA MONEY APPROVED FOR REMEDIAL ACTION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-08 147 Remedial Action Design Report Received (non-fee)
2011-02-11 43 Site Activity Status Update Received
2010-08-27 99 Miscellaneous SCOPE OF WORK FOR ADDITIONAL SI
2010-06-08 37 Site Investigation Report (SIR) Received (non-fee)
2010-02-01 99 Miscellaneous APPROVAL OF ADDITIONAL SITE INVESTIGATION FUNDING
2010-01-05 99 Miscellaneous REQUESTING ADDITIONAL FUNDING
2009-09-21 200 Push Action Taken
2003-07-25 99 Miscellaneous WORKING TO FILE DEED AFFIDAVIT
2000-02-09 14 Notice of Violation (NOV) Issued
1999-05-05 2 Responsible Party (RP) letter sent
1999-04-06 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded (LEADED) Petroleum
Tetrachloroethene (Perchloroethylene) VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Deer Trail Cafe' - former
Max. Reimbursement: $190,000 Total Amount Paid: $9,958.90
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2015-04-23 2015-05-18 $12,458.90 $.00 $12,458.90
A 1 2015-04-23 2015-05-20 $.00 $2,500.00 -$2,500.00
Responsible Party
LEROY PEDERSON C/O CAROL BLATTER, CURTISS, WI 54422
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
219712 | 03-14-219712
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages