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

 
03-09-001350 B & B MOTORS
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
B & B MOTORS CHIPPEWA WEST CNTRL
Address Municipality
126 OLD HWY 53 CTH SS NEW AUBURN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 01, T31N, R10W 45.203198 -91.5615067 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.1
Facility ID PECFA No. EPA ID Start Date End Date
609105200 54757-9999-26 1994-11-22 2018-02-12
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Site Files
Name File
0410052374_Site_File.pdf Download PDF Document
Actions
Date Code Name File Comment
2018-02-12 11 Activity Closed
2018-02-12 232 Continuing Obligation - Residual Soil Contamination
2018-02-12 236 Continuing Obligation - Residual GW Contamination
2018-02-12 56 Continuing Obligation(s) Applied Download PDF file
2018-02-12 46 Impacted Right-of-Way (ROW) Notification
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-09 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2017-08-17 505 PECFA Cost Request Approved Download PDF file APPROVAL FOR $2321.84
2017-08-08 504 PECFA Cost Request Received Download PDF file
2017-08-04 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2017-08-03 199 Info. Received or Request Ended (Fee-Based or Closure)
2017-07-28 198 Request for Additional Information (Fee-Based or Closure) CLOSURE COMMITTEE RQUESTED MODIFICATIONS TO CLOSURE PACKET BEFORE CLOSURE
2017-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-23 179 Case Closure Review Request Received (non-fee) RESUBMITTAL
2017-03-29 504 PECFA Cost Request Received
2017-03-29 505 PECFA Cost Request Approved
2017-03-28 43 Site Activity Status Update Received GW RESULTS SUBMITTED
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-24 505 PECFA Cost Request Approved
2016-10-12 43 Site Activity Status Update Received GW MONITORING REPORT
2016-10-11 504 PECFA Cost Request Received
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-29 151 Remedial Action Documentation Report Received (non-fee) SOIL REMEDIATION AND GW REPORT
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-30 505 PECFA Cost Request Approved
2015-10-05 507 PECFA Cost Request Additional Information Requested THREE BIDS SUBMITTED FOR VARIANCE
2015-09-21 507 PECFA Cost Request Additional Information Requested ASKED FOR THREE BIDS
2015-09-08 504 PECFA Cost Request Received RESUBMITTED U&C VARIANCE
2015-08-28 507 PECFA Cost Request Additional Information Requested
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-08-04 507 PECFA Cost Request Additional Information Requested U&C SHEET RESUBMITTED
2015-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-25 504 PECFA Cost Request Received
2015-06-09 99 Miscellaneous SENT LETTER WITH REASONS FOR CLOSURE DENIAL
2015-06-04 80 Closure Not Recommended DENIED BY CLOSURE COMMITTEE, ADDL INVESTIGATION& REMEDIATION REQUIRED
2015-06-03 79 Case Closure Review Request Received AUTO-ENTERED
2015-05-26 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2015-05-26 710 Database Fee Paid for Soil Continuing Obligation(s)
2015-05-26 779 Case Closure Review Fee Received CH# 6244
2015-01-30 99 Miscellaneous TALKED TO MIKE NEAL REGARDING PUTTING LIEN ON PROPERTY FOR CLOSURE FEES
2015-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-08 99 Miscellaneous COPY OF NOTIFICATION LETTER TO CITY OF NEW AUBURN. WAITING FOR CLOSURE FEES BEFORE REQ FOR CLOSURE
2014-06-30 99 Miscellaneous APPROVAL OF POTABLE WELL ABANDONMENT LETTER FOR RESIDENTS
2013-10-15 99 Miscellaneous COST CAP APPROVAL FOR CLOSURE
2013-10-11 505 PECFA Cost Request Approved
2013-10-03 504 PECFA Cost Request Received
2013-08-29 99 Miscellaneous REVIEW FILE. EMAIL TO CONSULTANT, SITE SHOULD BE SUBMITTED FOR CLOSURE
2013-08-28 37 Site Investigation Report (SIR) Received (non-fee) SI REPORT RECOMMENDS CLOSURE FOR THE SITE
2012-12-11 99 Miscellaneous DSPS REPORTING $15,500 EST TO CLOSURE
2012-11-21 99 Miscellaneous PUBLIC BIDDING DEFERRED FOR $13,083.06
2012-09-12 99 Miscellaneous RAP EXCEEDANCE FROM PECFA TO INSTALL 3 MW'S, SOIL SAMPLES, 2 QUARTER'S GW SAMPLING
2011-12-09 43 Site Activity Status Update Received
2011-09-12 3 Notice of Noncompliance (NON) Issued
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-03-25 99 Miscellaneous REQUEST FOR AGENT STATUS
2002-09-19 99 Miscellaneous PROD LETTER SENT - REQUEST RESPONSE WITHIN 30 DAYS
1995-04-25 33 Tank System Site Assessment (TSSA) Report Received Download PDF file AMENDED SITE ASSESSMENT INFO RECEIVED
1995-02-07 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1995-01-24 99 Miscellaneous NOTIFICATION THAT CONSULTANT HAS BEEN HIRED
1994-11-28 2 Responsible Party (RP) letter sent
1994-11-22 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Spill to ERP 02-10-000350 DRESCHER OIL CO
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum 200 Gal
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
DRESCHLER OIL CO 706 FOREST ST, NEILSVILLE, WI 54456
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
26702 | 03-09-001350
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages