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

 
03-17-223007 GERRYS CORNER STORE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
FOSTER CORNER STORE DUNN WEST CNTRL
Address Municipality
102 STH 25 RIDGELAND
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 06, T31N, R12W 45.2033325 -91.8951478 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
617067770 54763-9623-02 1999-06-21 2019-07-09
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
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Document
Date Code Name File Comment
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-16 11 Activity Closed
2019-07-16 232 Continuing Obligation - Residual Soil Contamination
2019-07-16 236 Continuing Obligation - Residual GW Contamination
2019-07-16 56 Continuing Obligation(s) Applied Download PDF file
2019-07-16 46 Impacted Right-of-Way (ROW) Notification
2019-07-16 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2019-07-10 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABANDONMENT FORMS
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-23 505 PECFA Cost Request Approved Download PDF file $1354.33 APPROVED
2019-04-22 504 PECFA Cost Request Received Download PDF file
2019-04-15 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-20 199 Additional Information Received (Fee-Based or Closure)
2019-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-16 195 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
2018-05-07 505 PECFA Cost Request Approved Download PDF file
2018-04-23 504 PECFA Cost Request Received Download PDF file
2018-04-13 179 Case Closure Review Request Received (non-fee) FEES PAID 10/23/2013
2018-04-13 198 Request for Additional Information (Fee-Based or Closure) WAITING FOR INFORMATION
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-25 505 PECFA Cost Request Approved
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-12 504 PECFA Cost Request Received
2017-01-05 504 PECFA Cost Request Received CHANGE ORDER FOR CLOSURE
2017-01-05 43 Site Activity Status Update Received SAMPLING RESULTS
2016-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-06 195 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
2015-08-20 505 PECFA Cost Request Approved
2015-08-17 504 PECFA Cost Request Received
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-30 43 Site Activity Status Update Received PROGRESS REPORT
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-25 99 Miscellaneous CHANGE ORDER FOR MW ABANDONMENT APPROVED
2014-06-16 99 Miscellaneous CHANGE ORDER FOR MW ABANDONMENT
2013-10-23 79 Case Closure Review Request Received $750 CLOSURE FEE PAID
2013-10-23 700 Database Fee Paid for Groundwater Continuing Obligation(s) CH# 1227
2013-10-23 710 Database Fee Paid for Soil Continuing Obligation(s) CH# 1227
2013-10-23 80 Closure Not Recommended ADMINISTRATIVE DENIAL, NO LETTER SENT, NO PACKET RECEIVED
2013-10-21 99 Miscellaneous Download PDF file BID DEFERRED COST CAP APPROVED
2013-10-10 99 Miscellaneous CHANGE ORDER REQUEST
2013-10-09 99 Miscellaneous Download PDF file CHANGE ORDER FOR MW INSTALLATION AND SAMPLING
2013-09-23 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT SUBMITTED, SCOPE OF WORK COMPLETE
2013-08-14 505 PECFA Cost Request Approved Download PDF file
2013-07-15 504 PECFA Cost Request Received Download PDF file
2013-06-18 99 Miscellaneous Download PDF file COST CAP APPROVED
2013-06-17 99 Miscellaneous Download PDF file COST CAP REQUEST
2013-06-04 99 Miscellaneous Download PDF file COST CAP APPROVAL
2013-06-03 43 Site Activity Status Update Received Download PDF file PUBLIC BIDDING DEFERRED
2013-05-31 99 Miscellaneous Download PDF file CHANGE ORDER REQUEST
2013-04-19 43 Site Activity Status Update Received Download PDF file STATUS REPORT, REC CLOSURE WITH GIS
2012-12-27 43 Site Activity Status Update Received DSPS REPORT
2012-06-04 99 Miscellaneous PUBLIC BIDDING DEFERRED COST CAP APPROVED
2012-05-07 43 Site Activity Status Update Received Download PDF file PROGRESS REPORT AND SOW PROPOSAL
2012-05-04 43 Site Activity Status Update Received DSPS WEB REPORT RECEIVED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-09 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
2011-05-31 99 Miscellaneous Download PDF file COST CAP APPROVAL
2011-05-27 99 Miscellaneous Download PDF file CORRECTED CHANGE ORDER
2011-05-09 99 Miscellaneous Download PDF file WORKPLAN UPDATE
2011-04-27 43 Site Activity Status Update Received Download PDF file COMM LETTER BID DEFERRED COST CAP APPROVED
2011-04-12 43 Site Activity Status Update Received Download PDF file CHANGE ORDER FOR SOIL EXCAVATION, MW INSTALL AND SAMPLING
2011-02-22 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2011-01-24 43 Site Activity Status Update Received ERS WEB REPORT
2010-10-19 43 Site Activity Status Update Received DISCUSSED STATUS OF SI WITH CONSULTANT. FP IN ONE WELL. ONSITE PRIVATE WELL IS CLEAN.
2010-06-04 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NTP VIA PHONE CALL WITH ADD'L BORINGS NEAR PUMP ISLAND.
2010-06-03 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2010-02-25 200 Push Action Taken CONTACTED NEW OWNERS & CONSULTANT.
2008-05-02 43 Site Activity Status Update Received SOIL & GW DATA.
2008-04-16 99 Miscellaneous MAILED COPY OF FILE TO BRAD SHIPLEY.
2008-04-15 43 Site Activity Status Update Received REC'D ANALYTICAL INFO
2008-03-18 43 Site Activity Status Update Received FAXED INFO TO CEDAR CORP.
2006-08-09 200 Push Action Taken CONTACT RP
2002-10-02 99 Miscellaneous REISSUE PROD LTR - ADDRESS CHANGE; RESPONSE DUE WITHIN 30 DAYS
2002-09-24 99 Miscellaneous PROD LETTER SENT - REQUESTED RESPONSE WITHIN 30 DAYS
1999-06-30 2 Responsible Party (RP) letter sent
1999-06-29 33 Tank System Site Assessment (TSSA) Report Received
1999-06-21 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Butler Yard
Max. Reimbursement: $500,000 Total Amount Paid: $228,706.66
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2007-06-01 2007-08-29 $257,651.57 $28,944.91 $228,706.66
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
223007 | 03-17-223007
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages