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

 
03-48-001473 FEILER STANDARD STATION
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
FEILER STANDARD STATION PIERCE WEST CNTRL
Address Municipality
523 W WINTER AVE ELMWOOD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 36, T27N, R15W 44.7792789 -92.1537592 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
648023530 54740-8712-23 1995-08-02 2013-10-08
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
2013-10-08 190 Remaining Actions Needed Requirements Met or Docs Received
2013-10-08 11 Activity Closed
2013-10-08 232 Continuing Obligation - Residual Soil Contamination
2013-10-08 236 Continuing Obligation - Residual GW Contamination
2013-10-08 56 Continuing Obligation(s) Applied Download PDF file
2013-10-08 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2013-10-08 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2013-09-06 199 Additional Information Received (Fee-Based or Closure) Administrative Restart
2013-09-06 84 Remaining Actions Needed MW ABANDONMENT
2013-07-25 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2013-07-25 710 Database Fee Paid for Soil Continuing Obligation(s)
2013-07-25 779 Case Closure Review Fee Received CH# 5796
2013-07-25 79 Case Closure Review Request Received
2013-07-25 198 Request for Additional Information (Fee-Based or Closure) Administrative Pause
2012-12-27 43 Site Activity Status Update Received DSPS RPT
2012-05-04 43 Site Activity Status Update Received DSPS WEB REPORT RECEIVED
2011-10-14 99 Miscellaneous PUBLIC BIDDING DEFERRED - COST CAP APPROVED. 2 ROUNDS OF GW SAMPLING
2011-10-04 43 Site Activity Status Update Received STATUS UPDATE AND CO FOR DSPS
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-24 43 Site Activity Status Update Received ERS WEB REPORT
2010-11-05 43 Site Activity Status Update Received BID DEFERRAL LETTER
2010-10-22 43 Site Activity Status Update Received CHANGE ORDER TO COMMERCE, SOW FOR TWO ROUNDS OF GW SAMPLING.
2010-10-19 99 Miscellaneous CONTACTED CONSULTANT, MODIFIED PROPOSAL TO ONLY TWO ROUNDS OF GW SAMPLING.
2010-09-22 43 Site Activity Status Update Received STATUS REPORT & CHANGE ORDER REQUEST FOR ADDITIONAL EXCAVATION.
2010-05-24 99 Miscellaneous COMMERCE LETTER; BID DEFERRED COST CAP APPROVED.
2010-05-10 43 Site Activity Status Update Received CHANGE ORDER FOR SOIL EXCAVATION AND UPDATE ON WORK.
2010-05-04 99 Miscellaneous MET ON-SITE WITH COMMERCE DURING REMEDIAL EXCAVATION.
2010-04-08 99 Miscellaneous PUBLIC BID DEFERRED LETTER FROM COMMERCE EXCAVATION & MONITORING WELLS.
2009-11-13 43 Site Activity Status Update Received GW REPORT
2009-04-29 43 Site Activity Status Update Received GW RESULTS
2008-12-01 43 Site Activity Status Update Received COMMERCE APPROVAL LETTER FOR ADDITIONAL SAMPLING.
2008-10-02 43 Site Activity Status Update Received CHANGE ORDER LETTER FROM CONSULTANT, MERIDAIN.
2008-09-17 43 Site Activity Status Update Received GW MONITORING RESULTS, NOTIFIED CONSULTANT TO DO ONE MORE ROUND OF SAMPLING OF MW 2, 4, 6, & 7.
2008-03-13 43 Site Activity Status Update Received WEB REPORT
2007-12-17 43 Site Activity Status Update Received CHANGE ORDER REQUEST.
2007-06-25 43 Site Activity Status Update Received UPDATED INFO.
2007-06-25 37 Site Investigation Report (SIR) Received (non-fee) SI WITH WP
2007-06-25 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2007-02-20 43 Site Activity Status Update Received WEB REPORT
2006-12-12 43 Site Activity Status Update Received SCOPE OF WORK SUBMITTED.
2006-11-10 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2006-09-07 37 Site Investigation Report (SIR) Received (non-fee) SIR W/O FEE
2006-02-21 35 Site Investigation Workplan (SIWP) Received (non-fee) SIWP W/O FEE
2006-02-02 200 Push Action Taken CONTACT RP/CONSULTANT
2002-09-25 99 Miscellaneous SENT PROD LETTER - REQUESTED RESPONSE WITHIN 30 DAYS
1995-09-07 33 Tank System Site Assessment (TSSA) Report Received
1995-08-02 1 Notification of Hazardous Substance Discharge
1995-08-02 2 Responsible Party (RP) letter sent RP LETTER
Financial
Category Fiscal Year Amount
WAM Contractor Services:Grant 2024 $4,643
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
MOBIL OIL CO 2762 HIGHWAY N, COTTAGE GROVE, WI 53527
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
27168 | 03-48-001473
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages