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

 
03-22-002037 COUNTRYSIDE MOTORS
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
COUNTRYSIDE MOTORS GRANT STH CNTRL
Address Municipality
9764 OLD HWY K LANCASTER
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 34, T05N, R03W 42.8582062 -90.7092908 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
53813-9403-64 1993-10-05 2018-01-02
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
Date Code Name File Comment
2021-05-20 99 Miscellaneous Download PDF file FOLLOW UP ON NTP FROM 4/4/18
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-04-04 193 CO Modification Notice to Proceed (NTP) CONSENT TO EXTINGUISH A DEED RESTRICTION
2018-04-04 95 Deed Instrument Terminated Download PDF file
2018-01-22 43 Site Activity Status Update Received Download PDF file CAP MODIFICATION QUESTION
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-02 56 Continuing Obligation(s) Applied Download PDF file
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-02 11 Activity Closed Download PDF file
2018-01-02 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2018-01-02 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
2017-12-21 84 Remaining Actions Needed Download PDF file REMAINING ACTIONS NEEDED-ABANDON WELLS.
2017-11-30 79 Case Closure Review Request Received AUTO-ENTERED
2017-11-27 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2017-11-27 710 Database Fee Paid for Soil Continuing Obligation(s)
2017-11-27 779 Case Closure Review Fee Received
2017-11-10 43 Site Activity Status Update Received Download PDF file LETTER REPORT
2017-10-25 505 PECFA Cost Request Approved Download PDF file $5,278.96
2017-10-24 504 PECFA Cost Request Received Download PDF file
2017-09-15 99 Miscellaneous EMAIL TO CONSULTANT ASKING WHEN REPORT WILL BE SUBMITTED
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
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-14 43 Site Activity Status Update Received EMAIL UPDATE DRILLING ON 3/29/16
2016-02-17 43 Site Activity Status Update Received COUNTRYSIDE MOTORS
2016-02-17 99 Miscellaneous CONFIRMATION OF RECEIPT
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-13 99 Miscellaneous PHONE CALL WITH EMAIL FOLLOW UP EXCAVATION COMPLETE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-12 505 PECFA Cost Request Approved
2015-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-07 99 Miscellaneous DIRECT CONSULTANT TO EXCAVATE AND PREPARE FOR PECFA COST REQUEST
2014-02-24 37 Site Investigation Report (SIR) Received (non-fee)
2013-09-12 43 Site Activity Status Update Received STATUS UPDATE
2012-09-17 43 Site Activity Status Update Received APPLICATION ADDITIONAL SITE INVESTIGATION FUNDING
2012-07-23 43 Site Activity Status Update Received SI COST CAP EXCEEDANCE REQUEST
2011-11-01 43 Site Activity Status Update Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION (VI) ASSESSMENT NOTIFICATION LTR SENT - 2ND ATTEMPT SUCCESSFULLY SENT 10/12/11
2011-08-18 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-06-01 43 Site Activity Status Update Received DCOM NOTIFIED DNR THAT METCO SIGNED AS CONSULTANT
2010-01-04 200 Push Action Taken
2006-05-12 200 Push Action Taken
1998-01-15 53 Deed Affidavit for Contamination (NR 728) Recorded
1996-07-17 4 Enforcement Conference Held
1996-04-01 43 Site Activity Status Update Received
1995-03-30 14 Notice of Violation (NOV) Issued NOTICE OF VIOLATION
1994-11-16 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1994-08-25 3 Notice of Noncompliance (NON) Issued NTC OF NON COMPLIANCE
1993-10-15 2 Responsible Party (RP) letter sent RP LETTER
1993-10-05 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-72-257528 NORMINGTON DRY CLEANERS FORMER WI RAPIDS
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
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
28823 | 03-22-002037
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages