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

 
03-60-537761 ADELL AUTO BODY SHOP
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ADELL AUTO BODY SHOP SHEBOYGAN SOUTHEAST
Address Municipality
610 WISCONSIN AVE ADELL
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 02, T13N, R21E 43.6201548 -87.9512787 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
460008560 53001-1186-10 2004-12-10 2019-08-19
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
2019-08-26 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF NEW OFF-SITE OWNER
2019-08-19 11 Activity Closed
2019-08-19 222 Continuing Obligation - Maintain Cap Over Contaminated Area CONCRETE, ASPHALT & BUILDING FOR GROUNDWATAER PATHWAY & DIRECT CONTACT
2019-08-19 226 Continuing Obligation - Vapor Intrusion Response 7B, 7E
2019-08-19 232 Continuing Obligation - Residual Soil Contamination
2019-08-19 236 Continuing Obligation - Residual GW Contamination
2019-08-19 56 Continuing Obligation(s) Applied Download PDF file
2019-08-19 46 Impacted Right-of-Way (ROW) Notification WISCONSIN ST
2019-08-19 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-02 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file ALL MONITORING WELLS HAVE BEEN ABANDONED
2019-05-14 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT NEEDED
2019-05-07 199 Additional Information Received (Fee-Based or Closure) FINAL CLOSURE PACKET REVISION REC'D
2019-03-15 505 PECFA Cost Request Approved Download PDF file
2019-03-13 504 PECFA Cost Request Received Download PDF file
2019-02-15 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUEST FOR REVISION TO CLOSURE REQUEST/DATABASE PACKET (VIA EMAIL)
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-27 199 Additional Information Received (Fee-Based or Closure) OFFSITE NOTIFICATION 30 DAY WAITING PERIOD OVER
2018-10-26 198 Request for Additional Information (Fee-Based or Closure) Download PDF file 30-DAY NOTIFICATION TO ROW HOLDER REQUIRED
2018-10-15 79 Case Closure Review Request Received AUTO-ENTERED
2018-10-03 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-10-03 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-10-03 779 Case Closure Review Fee Received
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-27 167 Lien Draft Sent Download PDF file
2018-06-22 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-16 195 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
2017-09-05 182 Case Closure Review Request Received - Fee Required
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
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-20 505 PECFA Cost Request Approved PECFA COST REQUEST SENT
2016-04-18 504 PECFA Cost Request Received PECFA COST REQUEST RECEIVED
2016-04-08 43 Site Activity Status Update Received GW MONITORING REPORT
2016-04-08 99 Miscellaneous EMAILED CONSULTANT; POINT OF CLOSURE REQUEST
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-30 505 PECFA Cost Request Approved
2015-07-27 504 PECFA Cost Request Received
2015-05-21 43 Site Activity Status Update Received REPORT FROM SITE EXCAVATION REC'D
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
2014-07-24 500 PECFA New Cost Cap Established PECFA COST CAP APPROVAL LETTER SENT
2014-07-14 99 Miscellaneous PECFA COST REQUEST REC'D
2014-05-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2013-12-23 500 PECFA New Cost Cap Established PECFA COST CAP APPROVAL SENT
2013-12-16 99 Miscellaneous PECFA COST CAP EXCEEDANCE REQUEST RECEIVED
2013-08-27 99 Miscellaneous PM TRANSFER LETTER
2013-07-05 36 Site Investigation Workplan (SIWP) Approved VIA EMAIL
2013-07-01 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-08-03 3 Notice of Noncompliance (NON) Issued
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-09-13 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2010-07-20 43 Site Activity Status Update Received TANK PULL REPORT
2004-12-20 2 Responsible Party (RP) letter sent
2004-12-10 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-60-584668 620 WISCONSIN ST
Property Affected -> 13-60-584669 SEIFERT ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Vapor Intrusion Continuing Obligation(s)
(B) Compounds of Concern in Use – Commercial/Industrial Restriction: Property use restricted to commercial or industrial. Notification of DNR required for change in property use to residential use. Vapor evaluation is required. Further cleanup may be required.
(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: Adell Auto Body Shop
Max. Reimbursement: $190,000 Total Amount Paid: $116,483.61
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2013-06-28 2013-09-05 $2,358.05 $.00 $2,358.05
A 2 2013-09-10 2013-10-18 $10,620.50 $.00 $10,620.50
A 3 2013-11-15 2014-01-17 $5,288.55 $.00 $5,288.55
A 4 2014-03-11 2014-04-08 $3,191.40 $.00 $3,191.40
A 5 2014-05-21 2014-06-16 $3,795.30 $.45 $3,794.85
A 6 2014-09-09 2014-10-13 $58,886.28 $.00 $58,886.28
A 7 2014-12-04 2015-01-12 $857.50 $.00 $857.50
A 8 2015-05-19 2015-06-19 $10,385.50 $.00 $10,385.50
A 9 2015-07-27 2015-09-04 $1,681.40 $.00 $1,681.40
A 10 2015-10-27 2016-01-19 $4,795.80 $.00 $4,795.80
A 11 2015-11-06 2016-01-19 $730.40 $.00 $730.40
A 12 2016-02-22 2016-06-23 $2,314.70 $.00 $2,314.70
A 13 2016-04-18 2016-07-01 $825.14 $.00 $825.14
A 14 2016-06-09 2016-08-02 $399.42 $.00 $399.42
A 15 2016-07-25 2016-09-14 $750.12 $.00 $750.12
A 16 2017-06-28 2017-07-19 $4,489.76 $.00 $4,489.76
A 17 2017-09-11 2017-09-26 $1,192.76 $.00 $1,192.76
A 18 2019-03-06 2019-03-21 $293.16 $.00 $293.16
A 19 2019-04-24 2019-05-15 $1,897.36 $.00 $1,897.36
A 20 2019-07-09 2019-07-29 $1,730.96 $.00 $1,730.96
Responsible Party
RODERICK DECKERT 610 WISCONSIN AVE, ADELL, WI 53001
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
537761 | 03-60-537761
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages