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

 
03-30-532981 SPEEDWAY STATION FMR
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
SUPERAMERICA #4130 (FORMER) KENOSHA SOUTHEAST
Address Municipality
704 75TH ST KENOSHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 06, T01N, R23E 42.5660797 -87.8195127 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
704 75TH ST
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
230066100 53143-6049-04 2004-09-23
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Actions
Date Code Name File Comment
2023-07-25 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #14590698 $300
2023-07-13 99 Miscellaneous REC'D CLOSURE REVISIONS
2022-03-07 114 PFAS Scoping Statement Received Download PDF file
2022-01-13 198 Request for Additional Information (Fee-Based or Closure) Download PDF file EMERGING CONTAMINANTS SCOPING & CLOSURE PATH DOCUMENTATION (TABLE 5) NEED COMPLETION
2021-08-05 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2021-07-26 779 Case Closure Review Fee Received REC'D #14539828 $1050
2021-07-26 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D #14539828 $350
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-12-03 43 Site Activity Status Update Received Download PDF file NOVEMBER 2020 GROUNDWATER MONITORING RESULTS
2020-09-16 43 Site Activity Status Update Received Download PDF file MAY 2020 GROUNDWATER MONITORING RESULTS
2020-09-16 43 Site Activity Status Update Received Download PDF file AUGUST 2020 GROUNDWATER MONITORING RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-03-16 43 Site Activity Status Update Received Download PDF file REC'D NOVEMBER 2019 GW SAMPLING SUMMARY
2019-10-29 43 Site Activity Status Update Received Download PDF file REC'D AUGUST 2019 GW SAMPLING SUMMARY
2018-12-26 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REC'D SIR
2018-10-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-05-22 611 Local Government Unit (LGU) Liability Exemption Applies Download PDF file
2015-01-05 33 Tank System Site Assessment (TSSA) Report Received Download PDF file REC'D TSSA (REI)
2014-09-02 33 Tank System Site Assessment (TSSA) Report Received REC'D TSSA
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2012-08-14 200 Push Action Taken
2012-03-20 200 Push Action Taken PUSH LTR SENT - FILEMISSING WDNR OR WDSPS
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2007-05-02 200 Push Action Taken
2004-10-04 2 Responsible Party (RP) letter sent
2004-09-23 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Hydraulic Oil Petroleum 10 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
OLD CARCO LIQUIDATION TRUST 250 PAHLE AVE STE 250, SADDLE BROOK, NJ 07663
DNR Project Manager
RILEY NEUMANN  riley.neumann@wisconsin.gov
532981 | 03-30-532981
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages