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

 
03-24-000738 FAYS MOBIL
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
FAYS MOBIL GREEN LAKE NORTHEAST
Address Municipality
152 E HURON ST BERLIN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 10, T17N, R13E 43.9682123 -88.9447272 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
424042300 54923-2062-52 1991-02-01 2004-06-10
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 DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2019-05-17 33 Tank System Site Assessment (TSSA) Report Received Download PDF file RESULTS CONSISTENT WITH PREVIOUS CLOSURE RESULTS. NO NEW RELEASE.
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2004-06-10 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
2004-06-10 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2004-06-10 11 Activity Closed *** NR726 Closure from Commerce Data Interchange ***
2004-06-10 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2004-06-10 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2004-04-09 84 Remaining Actions Needed *** Conditional Closure from Commerce Data Interchange ***
2003-11-25 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2003-11-25 710 Database Fee Paid for Soil Continuing Obligation(s)
2000-06-01 76 Activity Transferred to DSPS (formerly Commerce) Mass Transfer
1999-08-19 43 Site Activity Status Update Received
1996-10-04 43 Site Activity Status Update Received
1996-07-29 43 Site Activity Status Update Received
1996-04-22 43 Site Activity Status Update Received
1996-04-04 43 Site Activity Status Update Received
1995-11-10 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1995-08-01 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1995-05-05 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1995-02-01 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-08-12 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-04-07 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-02-25 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-01-20 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1993-11-23 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1993-08-06 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1993-06-17 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1992-01-17 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
1991-06-24 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) NOTICE TO PROCEED
1991-05-01 28 Phase I Environmental Site Assessment (ESA) Rpt Received RMT REPORT DATED 04/09/1991
1991-03-07 2 Responsible Party (RP) letter sent RP LETTER
1991-02-01 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-24-573375 142 E HURON ST
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (UNLEADED GAS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Fay's Mobil
Max. Reimbursement: $1,000,000 Total Amount Paid: $579,197.19
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1993-05-11 1993-12-10 $125,083.80 $16,812.42 $105,771.38
A 2 1994-12-14 1995-08-21 $130,815.95 $88,776.56 $42,039.39
A 2 1994-12-14 1995-05-05 $.00 $.00 $85,030.37
A 3 1996-05-17 1997-06-24 $98,228.88 $.00 $98,228.88
A 4 1997-12-09 2000-03-24 $86,734.01 $9,230.49 $77,503.52
A 4 1997-12-09 2002-09-03 $.00 $.00 $2,968.13
A 5 2002-04-02 2003-01-17 $.00 $.00 $1,344.10
A 5 2002-04-02 2002-10-28 $107,392.79 $1,360.81 $106,031.98
A 6 2003-12-12 2004-03-10 $59,958.24 $.00 $59,958.24
A 7 2004-04-29 2004-06-25 $321.20 $.00 $321.20
Responsible Party
FAY'S MOBIL ATTN GARY FAY, BERLIN, WI 54923
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
23773 | 03-24-000738
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages