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

 
03-25-001108 TERRYS KERR MCGEE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
TERRYS KERR MCGEE IOWA STH CNTRL
Address Municipality
505 N IOWA ST DODGEVILLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 27, T06N, R03E 42.9646251 -90.1313472 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.3
Facility ID PECFA No. EPA ID Start Date End Date
53533-9999-05 1991-08-08 2018-04-26
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 Documents
Date Code Name File Comment
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-04-26 56 Continuing Obligation(s) Applied Download PDF file
2018-04-26 11 Activity Closed Download PDF file
2018-04-26 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2018-04-26 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
2018-04-26 224 Continuing Obligation - Structural Impediment to Cleanup
2018-04-26 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2018-04-26 46 Impacted Right-of-Way (ROW) Notification
2018-04-26 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2018-04-10 505 PECFA Cost Request Approved Download PDF file $1,159.22
2018-04-09 504 PECFA Cost Request Received Download PDF file
2018-04-05 84 Remaining Actions Needed Download PDF file REMAINING ACTIONS RPT
2018-03-08 79 Case Closure Review Request Received AUTO-ENTERED
2018-03-06 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-03-06 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-03-06 779 Case Closure Review Fee Received
2018-01-16 195 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
2017-09-15 200 Push Action Taken EMAIL TO CONSULT REQ PAYMENT FOR CLOSURE PACKET
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-30 182 Case Closure Review Request Received - Fee Required RP CANNOT PAY FEES AT THIS TIME SITE WILL NOT BE BROUGHT TO CLOSURE COMMITTEE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-12 505 PECFA Cost Request Approved $2919.80
2015-02-09 504 PECFA Cost Request Received
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-15 43 Site Activity Status Update Received Download PDF file SUMMARY REPORT FOR EXCAVATION AND GW MONITORING
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-08-01 99 Miscellaneous PECFA CHANGE ORDER RECEIVED
2013-01-08 99 Miscellaneous EMAIL TO CONSULTANT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-04-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2010-02-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2009-01-08 200 Push Action Taken
2008-11-04 99 Miscellaneous ABILITY TO PAY DETERMINATION - NOTICE TO PROCEED
2008-07-10 99 Miscellaneous ABILITY TO PAY INFORMATION RECEIVED
2008-05-27 14 Notice of Violation (NOV) Issued
2008-02-07 200 Push Action Taken
2006-05-10 200 Push Action Taken
2001-07-11 43 Site Activity Status Update Received
1995-07-21 33 Tank System Site Assessment (TSSA) Report Received Download PDF file TNK CLS/SA REPT RECV'D
1991-08-19 2 Responsible Party (RP) letter sent Download PDF file RP LETTER
1991-08-08 1 Notification of Hazardous Substance Discharge
1991-08-02 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-25-582534 106 E SPRING ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded (LEADED GAS) Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Terry's Towing
Max. Reimbursement: $190,000 Total Amount Paid: $155,501.28
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2010-09-08 2010-10-06 $7,930.05 $.00 $7,930.05
A 2 2010-10-13 2010-11-10 $9,908.40 $.00 $9,908.40
A 3 2011-01-24 2011-02-23 $6,508.45 $.00 $6,508.45
A 4 2011-04-28 2011-05-26 $5,978.30 $12.35 $5,965.95
A 5 2012-01-25 2012-03-21 $139.60 $.00 $139.60
A 6 2012-05-08 2012-06-26 $435.40 $.00 $435.40
A 7 2012-10-05 2012-11-07 $1,666.00 $.00 $1,666.00
A 8 2013-05-01 2013-05-31 $279.20 $.00 $279.20
A 9 2013-06-27 2013-09-05 $96,671.52 $.00 $96,671.52
A 10 2013-09-11 2013-11-08 $1,095.90 $.00 $1,095.90
A 11 2014-01-06 2014-02-07 $5,481.60 $.00 $5,481.60
A 12 2014-03-17 2014-04-11 $1,804.60 $.00 $1,804.60
A 13 2014-05-30 2014-06-30 $1,946.20 $.00 $1,946.20
A 14 2014-08-12 2014-09-12 $2,234.70 $.00 $2,234.70
A 15 2014-12-01 2015-01-08 $1,717.60 $.00 $1,717.60
A 16 2014-12-16 2015-01-16 $1,027.90 $.00 $1,027.90
A 17 2015-08-24 2015-10-26 $1,265.40 $.00 $1,265.40
A 18 2015-11-24 2016-02-09 $3,330.55 $.00 $3,330.55
A 19 2016-03-18 2016-06-23 $854.00 $.00 $854.00
A 20 2016-08-10 2016-09-20 $750.12 $.00 $750.12
A 21 2017-03-13 2017-05-02 $896.70 $.00 $896.70
A 22 2017-09-20 2017-10-12 $750.12 $.00 $750.12
A 23 2018-04-20 2018-05-03 $1,296.12 $.00 $1,296.12
A 24 2018-04-30 2018-05-16 $1,545.20 $.00 $1,545.20
Responsible Party
TERRY'S KERR-MCGEE 505 N IOWA ST, DODGEVILLE, WI 53533
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
25597 | 03-25-001108
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages