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

 
02-14-287206 FREI OIL CO (FORMER)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
FREI OIL CO (FORMER) DODGE STH CNTRL
Address Municipality
207 HIGHWAY ST HORICON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 06, T11N, R16E 43.4469681 -88.6389308 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
203 HIGHWAY ST
Additional Activity Details Acres
Electronic Only- No Hard File 1
Facility ID PECFA No. EPA ID Start Date End Date
53032-9999-07 2001-11-20 2023-11-06
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Above Ground Storage Tank Flag Pecfa Flag ROW Impact flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY 2001 THROUGH 2021. Download PDF Document
Actions and Documents
Date Code Name File Comment
2023-11-06 11 Activity Closed
2023-11-06 56 Continuing Obligation(s) Applied Download PDF file
2023-11-06 220 Continuing Obligation - Soil at Industrial Levels
2023-11-06 226 Continuing Obligation - Vapor Intrusion Response
2023-11-06 232 Continuing Obligation - Residual Soil Contamination
2023-11-06 236 Continuing Obligation - Residual GW Contamination
2023-11-06 46 Impacted Right-of-Way (ROW) Notification HIGHWAY ST ROW SOIL CONTAM AND STRUCT IMPEDIMENT
2023-10-23 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file COMPLETED REMAINING ACTIONS
2023-10-13 84 Remaining Actions Needed Download PDF file REMAINING ACTIONS NEEDED
2023-10-03 43 Site Activity Status Update Received Download PDF file CLARIFICATION RE SOIL CONTAMINATION
2023-08-25 114 PFAS Scoping Statement Received Download PDF file
2023-07-20 199 Additional Information Received (Fee-Based or Closure) AR Restart
2023-07-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-03 79 Case Closure Review Request Received AUTO-ENTERED
2023-07-03 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2023-07-03 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2023-06-26 779 Case Closure Review Fee Received
2023-06-26 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2023-06-26 710 Database Fee Paid for Soil Continuing Obligation(s)
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-09-02 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING UPDATE
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-12-27 99 Miscellaneous Download PDF file NEW PROJECT MANGER
2021-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-03 99 Miscellaneous Download PDF file DNR COMMENTS OF REMEDIATION REPORT
2021-04-08 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file SOIL REMEDIATION AND POST-REMEDIAL GROUNDWATER MONITORING REPORT
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-29 99 Miscellaneous Download PDF file REQUEST FOR A REVISED REPORT
2020-04-20 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-08-12 505 PECFA Cost Request Approved Download PDF file $2,689.48
2019-08-06 504 PECFA Cost Request Received Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-15 505 PECFA Cost Request Approved Download PDF file $81,823.24
2019-05-10 504 PECFA Cost Request Received Download PDF file
2019-03-14 504 PECFA Cost Request Received Download PDF file
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-25 195 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
2018-06-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-01-18 195 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
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-10 505 PECFA Cost Request Approved Download PDF file
2017-07-07 504 PECFA Cost Request Received Download PDF file
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-10 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-20 23 Referral to Department of Justice (DOJ) COMPLAINT AND SUMMONS ISSUED BY DOJ
2015-04-21 43 Site Activity Status Update Received GEOPROBE INVESTIGATION REPORT
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-22 35 Site Investigation Workplan (SIWP) Received (non-fee)
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-28 99 Miscellaneous CONSULTANT HIRED
2014-04-24 23 Referral to Department of Justice (DOJ)
2012-11-14 3 Notice of Noncompliance (NON) Issued
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-06-21 99 Miscellaneous REMINDER LETTER ENFORCEMENT CONFERENCE COMMITMENTS
2010-04-12 4 Enforcement Conference Held
2010-03-05 14 Notice of Violation (NOV) Issued
2009-05-20 99 Miscellaneous ABILITY TO PAY DETERMINATION NOTICE TO PROCEED
2008-10-09 14 Notice of Violation (NOV) Issued
2008-07-16 3 Notice of Noncompliance (NON) Issued
2008-04-21 200 Push Action Taken
2008-04-18 29 Phase II Environmental Site Assessment (ESA) Rpt Received AUTOPOPULATED FROM 29 ENTRY
2004-06-14 99 Miscellaneous REQUEST UPDATE
2003-11-25 3 Notice of Noncompliance (NON) Issued
2003-07-31 99 Miscellaneous SECOND REQUEST FOR ATP FORMS
2003-03-14 43 Site Activity Status Update Received REQUEST ATP FORMS
2002-02-06 2 Responsible Party (RP) letter sent
2001-11-20 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Frei Oil Co-Former
Max. Reimbursement: $190,000 Total Amount Paid: $115,632.62
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2015-01-05 2015-02-09 $5,155.20 $.00 $5,155.20
A 2 2015-12-29 2016-03-24 $10,859.90 $.00 $10,860.40
A 3 2016-07-28 2016-09-16 $2,974.62 $.00 $2,974.62
A 4 2017-01-05 2017-02-09 $3,755.10 $.00 $3,755.10
A 5 2017-07-31 2017-08-16 $1,425.06 $128.94 $1,296.12
A 6 2018-01-03 2018-01-24 $2,121.23 $.00 $2,121.23
A 7 2018-07-02 2018-07-17 $5,879.69 $.00 $5,879.69
A 8 2018-12-26 2019-01-18 $750.12 $.00 $750.12
A 9 2019-07-01 2019-07-19 $1,278.48 $.00 $1,278.48
A 10 2019-10-09 2019-11-01 $76,180.62 $.00 $76,180.62
A 11 2020-01-02 2020-01-24 $2,230.30 $.00 $2,230.30
A 12 2020-04-23 2020-07-23 $772.63 $.00 $772.63
A 13 2020-06-20 2020-08-20 $2,378.11 $.00 $2,378.11
Responsible Party
MARK FRANZ JR 421 BARSTOW ST, HORICON, WI 53032
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
287206 | 02-14-287206
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages