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

 
03-58-000706 ADAMS GARAGE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ADAMS GARAGE SAWYER NORTHERN
Address Municipality
10634 W OMAHA ST RADISSON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 15, T38N, R07W 45.7702359 -91.2222392 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
STH 27
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
858119680 54867-0001-01 1993-12-09 2022-08-30
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 ROW Impact flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2022-09-16 99 Miscellaneous Download PDF file REVISED CLOSURE NOTIFICATION LETTER SENT TO CURRENT OSPO MR. HERBST
2022-09-13 99 Miscellaneous Download PDF file REC'D USPS UTF OSPO LETTER TO MR. FURTYO
2022-09-13 99 Miscellaneous Document Exception NEW OPSO OWNER SINCE CLOSURE - MR. HERBST
2022-08-30 11 Activity Closed
2022-08-30 56 Continuing Obligation(s) Applied Download PDF file
2022-08-30 232 Continuing Obligation - Residual Soil Contamination
2022-08-30 236 Continuing Obligation - Residual GW Contamination
2022-08-30 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-08-30 46 Impacted Right-of-Way (ROW) Notification
2022-07-25 199 Additional Information Received (Fee-Based or Closure) INFO REC'D
2022-07-22 99 Miscellaneous Download PDF file MISC CORRESPONDENCE RE: OSPS NOTIFICATION
2022-06-10 99 Miscellaneous Download PDF file EMAIL REQ FOR ADDT'L TIME ON NOTIFICATION
2022-05-20 99 Miscellaneous Document Exception FOLLOW UP CALL WITH VILLAGE OF RADISSON - RE: IMPLICATIONS OF NOTIFICATION LTR FROM EMAIL REQUEST
2022-05-19 99 Miscellaneous Download PDF file USPS CERTIFIED MAIL RECEIPT RE: RECEIPTS FROM AMROSI AND VILLAGE ROW NOTIFICATIONS
2022-05-16 99 Miscellaneous Download PDF file IMPACTED ROW NOTIFICATION TO VILLAGE OF RADISSON
2022-05-16 99 Miscellaneous Indicates multiple files are linked to this action AFFECTED PARTY NOTIFICATION TO AMBROSI
2022-05-16 99 Miscellaneous Download PDF file PROOF OF MAILING FOR NOTICES
2022-05-05 114 PFAS Scoping Statement Received Document Exception 10/30/07 WORKPLAN DESCRIBES PAST AND PRESENT USES OF PROPERTY - NO PFAS
2022-05-05 118 PFAS Sampling Not Required At This Time Document Exception NO PFAS SAMPLING NEEDED
2022-04-20 99 Miscellaneous Document Exception CALL FROM CONSULTANT RE: WHY SITE IS STAGNANT. RP NOT PROGRESSING SITE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-03-24 99 Miscellaneous Document Exception CLOSURE REVISION REC'D
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-02 195 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
2019-01-12 195 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
2018-01-16 130 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
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-31 99 Miscellaneous Download PDF file MISC 6 PARTIAL MW ABANDONMENT FORMS TMW-1 & TMW-2 WAB FORMS REC'D; TMW-4 NOT ABANONDONED
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-08 99 Miscellaneous Download PDF file PARTIAL MW ABANDONMENT FORMS REC'D. TMW-1, TMW-2, TMW-4 YET TO BE ABANDONED
2016-12-02 99 Miscellaneous MW ABANDONEMENT APPROVAL SENT BY EMAIL
2016-12-01 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUEST FOR ADDT'L INFO
2016-11-23 199 Additional Information Received (Fee-Based or Closure) ADDT'L INFO REC'D
2016-11-14 198 Request for Additional Information (Fee-Based or Closure) ADDT'L INFORMATION REQUESTED
2016-11-01 179 Case Closure Review Request Received (non-fee)
2016-10-19 505 PECFA Cost Request Approved Download PDF file PECFA COST APPR: $5,428.84
2016-10-10 504 PECFA Cost Request Received PECFA CLOSURE COST REQUEST
2016-10-10 43 Site Activity Status Update Received Download PDF file STATUS REPORT REC'D
2016-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-06 504 PECFA Cost Request Received PECFA COST REQUEST REC'D $60.70
2016-06-06 505 PECFA Cost Request Approved PECFA COST REQUEST APPROVED FOR $60.70
2016-04-25 504 PECFA Cost Request Received COSTS APPROVAL REQUEST REC'D FOR TASK 10 SUBSEQUENT SURVEY OF NEW INSTALL MW $110.15
2016-04-25 505 PECFA Cost Request Approved COSTS APPROVAL FOR TASK 10 SUBSEQUENT SURVEY OF NEW MW $110.15
2016-04-20 505 PECFA Cost Request Approved COSTS APPROVAL LTR FOR VI ASSESSMENT TASK $3,653.45
2016-04-12 504 PECFA Cost Request Received COSTS REQUEST FOR CHANGE ORDER - ARRIVE AT PATHWAY TO CLOSURE AMOUNT $3,014.82
2016-03-29 504 PECFA Cost Request Received REQUEST FOR COSTS APPROVAL REC'D, REPAIR OF 2 MW'S FOR $168.84
2016-03-29 505 PECFA Cost Request Approved COST REQUEST APPROVED FOR REPAIR OF 2 MW'S $168.84
2016-03-17 505 PECFA Cost Request Approved BID DEFERMENT COSTS APPROVAL FOR U&C COSTS SOW $17,933.69
2016-03-02 504 PECFA Cost Request Received COST ESTIMATE FOR $20,855.94 FOR PATHWAY TO CLOSURE
2016-02-22 80 Closure Not Recommended Download PDF file VI, GW MONITORING, DEFINE DEGREE & EXTENT OF CONTAMINATION - UPDATED DENIAL LTR
2016-01-27 99 Miscellaneous STATUS UPDATE EMAIL REC'D FROM CONSULTANT
2016-01-08 80 Closure Not Recommended Download PDF file VI INVESTIGATION, ADDT'L GW MONITORING, DEFINE DEGREE & EXTENT OF CONTAMINATION
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-30 199 Additional Information Received (Fee-Based or Closure) AR Restart
2015-09-24 79 Case Closure Review Request Received AUTO-ENTERED
2015-09-24 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2015-09-22 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 6090
2015-09-22 710 Database Fee Paid for Soil Continuing Obligation(s) CK # 6090
2015-09-22 779 Case Closure Review Fee Received CK # 6090
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-16 505 PECFA Cost Request Approved PECFA BID DEFERMENT APPROVED U&C SCHEDULE FOR $3,363.30 COSTS TO CLOSURE
2015-03-30 43 Site Activity Status Update Received PROGRESS RPT REC'D
2015-03-30 504 PECFA Cost Request Received CHANGE ORDER REQUEST REC'D FOR $3,452.60 FOR COSTS TO CLOSURE
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
2014-04-07 504 PECFA Cost Request Received PECFA COSTS REQUEST FOR BID DEFERMENT
2014-03-19 99 Miscellaneous DOT ROW PERMIT FOR MW REC'D VIA EMAIL
2014-02-13 505 PECFA Cost Request Approved BID DEFERMENT BUDGET APPROVAL OF INSTALLATION OF GW MONITORING WELLS, SAMPLING $15,753.30
2014-02-12 504 PECFA Cost Request Received PECFA COSTS REQUEST FOR BID DEFERMENT
2013-10-01 99 Miscellaneous PHONE CALLS & EMAILS W/ CONSULTANT
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
1996-07-17 76 Activity Transferred to DSPS (formerly Commerce)
1994-06-08 33 Tank System Site Assessment (TSSA) Report Received TNK CLS/SA REPT RECV'D
1993-12-15 2 Responsible Party (RP) letter sent R.P. LETTER SEND
1993-12-14 2 Responsible Party (RP) letter sent R.P. LETTER SEND
1993-12-09 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
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
CITY OF HARTFORD 109 N MAIN ST, HARTFORD, WI 53027
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
23587 | 03-58-000706
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages