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

 
03-26-000788 THOMAS SERVICE STATION (FORMER)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
THOMAS SERVICE STATION (FORMER) IRON NORTHERN
Address Municipality
51 WISCONSIN AVE GILE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 27, T46N, R02E 46.4316729 -90.228706 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
826034110 54550-9999-00 1994-06-20 2020-06-02
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
Actions and Documents
Date Code Name File Comment
2020-06-02 11 Activity Closed Download PDF file
2020-06-02 48 Preventive Action Limit (PAL) NR140 Exemption at Closure
2020-05-26 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file REMAINING ACTIONS REQUIREMENT MET-MW ABANDONMENT FORMS REC'D
2020-02-10 84 Remaining Actions Needed Download PDF file MW ABAND, PURGE WATER, WASTE/SOIL REMOVAL, DOCUMENTATION
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-17 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPR $1,180.39 - MW ABAND
2020-01-17 199 Additional Information Received (Fee-Based or Closure) INFO REC'D
2020-01-16 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ - MW ABAND
2020-01-15 779 Case Closure Review Fee Received CK # 127988
2020-01-15 79 Case Closure Review Request Received AUTO-ENTERED
2020-01-15 198 Request for Additional Information (Fee-Based or Closure) REQ ADDT'L INFO
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-15 504 PECFA Cost Request Received Download PDF file PECFA COST REQ - CLOSURE PKG PREP W/ ENGINEER REVIEW
2019-10-15 505 PECFA Cost Request Approved Download PDF file PECFA COST APPR $5,055.80 - CLOSURE PKG PREP W/ ENGINEER REVIEW
2019-10-09 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2019-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-28 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-24 195 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
2018-06-22 505 PECFA Cost Request Approved Download PDF file COSTS APPROVED $1,110.49 - TCLP PB SAMPLING FOR LF
2018-06-19 504 PECFA Cost Request Received Download PDF file REQ COSTS FOR PB TCLP SAMPLING FOR LF
2018-04-03 505 PECFA Cost Request Approved Download PDF file APPR COSTS $85,783.10 - 900 TON EXCAVATION, 4 RNDS, REPORTS
2018-03-28 504 PECFA Cost Request Received Download PDF file EXCAVATION VAR REQ + 4 GW RNDS, REPORTS
2018-03-13 38 Site Investigation Report (SIR) Approved Download PDF file
2018-03-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SIR REC'D
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-29 505 PECFA Cost Request Approved Download PDF file APPROVED COSTS ($2,258.89) DRILLING COSTS, SOIL SAMPLING, PER DIEMS
2017-08-18 504 PECFA Cost Request Received Download PDF file REC'D ATF COSTS REQUEST FOR ADDT'L PROBE DEPTHS, SOIL SAMPLING, PER DIEMS
2017-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-09 505 PECFA Cost Request Approved Download PDF file APPROVED COSTS + VAR ($681.78) TRAFFIC CONTROL + CO FOR PREV APPROVAL 5/18/17
2017-06-08 504 PECFA Cost Request Received Download PDF file COST FOR TRAFFIC CONTROL & CHANGE ORDER IN ADDT'L TO PREV APPROVAL 5/18/17
2017-05-18 505 PECFA Cost Request Approved Download PDF file APPROVED ($21,058.11). 4 NEW MW'S, SAMPLE ALL, SURVEY, VAR-SHALLOW MW INSTALL
2017-05-12 504 PECFA Cost Request Received COST FOR 4 NEW MW'S, SAMPLE EXISTING 4 MW'S + NEW MW'S-1 RND, SURVEY ALL WELLS, VAR-SHALLOW MW INSTL
2017-03-30 504 PECFA Cost Request Received REC'D U&C FOR 1 RND OF SAMPLING -ALL MW'S + RAW LABS WHEN FINISHED
2017-03-30 505 PECFA Cost Request Approved Download PDF file APPROVED U&C ($1,943.16) 1 RND OF GW SAMPLES + RAW LABS
2017-03-22 7 Environmental Consultant Hired REI ENGINEERING
2017-03-16 99 Miscellaneous FMR CONSULTANT AGENT STATUS TERMINATED
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-09-12 99 Miscellaneous EMAIL SENT TO CONSULTANT RE: STATUS OF SI RPT
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-23 99 Miscellaneous CALL FROM CONSULTANT RE: PROJECT WORK SOON
2016-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-18 99 Miscellaneous CALL FROM RP CONTACT; ACKNOWLEDGE PUSH LTR REC'D
2015-11-13 200 Push Action Taken
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-15 99 Miscellaneous DISCUSS SITE W/ CONSULTANT
2013-11-12 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2013-09-09 99 Miscellaneous DISCUSS SITE W/ CONSULTANT
2011-10-13 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2011-03-09 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II RECEIVED
2010-12-15 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE 1 RECD.
2010-04-29 99 Miscellaneous SMALL SAG GRANT AWARDED
2009-10-01 99 Miscellaneous PROPERTY OWNER CHANGE - RP IRON COUNTY BOARD
2009-08-05 99 Miscellaneous LETTER FROM RP
2009-07-31 200 Push Action Taken STATUS UPDATE REQUEST LETTER SENT TO RP.
2006-12-26 89 DSPS (formerly Commerce) Transferred Back to DNR
1998-01-22 76 Activity Transferred to DSPS (formerly Commerce)
1997-09-19 41 Remedial Action Report Received Download PDF file
1997-08-29 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file WI DOT PROJECT ID # 9250-09-70 - PHASE 4 ENVIRONMENTAL SITE ASSESSMENT - SOIL REMOVAL AND DISPOSAL
1996-09-11 39 Remedial Action Options Report (RAOR) Received (non-fee) PHASE IV- WDOT
1995-10-12 37 Site Investigation Report (SIR) Received (non-fee) SI REPORT RECV'D (PHASE II DOT)
1995-09-22 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II 1/2
1994-08-17 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II REPT REC'D
1994-07-28 2 Responsible Party (RP) letter sent Download PDF file R.P. LETTER SEND/CONSULT
1994-06-20 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Thomas Service Station (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $128,756.80
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2014-07-03 2014-07-22 $4,146.60 $.00 $4,146.60
A 2 2017-06-05 2017-06-22 $2,891.41 $.00 $2,891.41
A 3 2017-10-09 2017-10-31 $11,779.91 $146.58 $11,633.33
A 4 2017-10-18 2017-11-07 $2,364.48 $.00 $2,364.48
A 5 2017-11-06 2017-11-15 $5,771.13 $290.75 $5,480.38
A 6 2018-02-05 2018-02-23 $732.48 $.00 $732.48
A 7 2018-03-20 2018-04-09 $5,697.83 $.00 $5,697.83
A 8 2018-09-05 2018-09-12 $1,836.81 $.00 $1,836.81
A 9 2018-09-12 2018-10-15 $2,087.09 $.00 $2,087.09
A 10 2018-11-12 2018-12-04 $70,825.45 $.00 $70,825.45
A 11 2018-12-03 2018-12-19 $1,485.14 $.00 $1,485.14
A 12 2018-12-06 2019-01-04 $750.49 $108.15 $642.34
A 13 2019-03-06 2019-03-27 $3,752.32 $.00 $3,752.32
A 14 2019-07-01 2019-08-05 $2,770.36 $29.29 $2,741.07
A 15 2019-08-29 2019-09-16 $1,011.26 $.00 $1,011.26
A 16 2019-11-14 2019-11-26 $3,014.12 $.00 $3,014.12
A 17 2020-01-27 2020-02-05 $887.27 $.00 $887.27
A 18 2020-06-16 2020-08-06 $5,580.87 $.00 $5,580.87
A 19 2020-06-16 2020-08-06 $1,946.55 $.00 $1,946.55
Responsible Party
IRON COUNTY BOARD 300 TACONITE ST STE 115, HURLEY, WI 54534
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
24065 | 03-26-000788
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages