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

 
03-53-554361 RIZZO PROPERTY
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
RIZZO PROPERTY RICHLAND STH CNTRL
Address Municipality
33832 STH 154 WILLOW
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 36, T11N, R02E 43.3899858 -90.1974907 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
53937-7309-32 2009-09-14
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Pecfa Flag Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
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
2021-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-16 80 Closure Not Recommended Download PDF file ADDITIONAL REQUIREMENTS NEEDED
2020-06-04 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-02 779 Case Closure Review Fee Received
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
2020-01-22 505 PECFA Cost Request Approved Download PDF file $4,303.83
2020-01-21 504 PECFA Cost Request Received Download PDF file
2019-11-13 151 Remedial Action Documentation Report Received (non-fee) Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
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
2019-03-18 504 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
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
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
2017-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-09 99 Miscellaneous WAIVER/REDUCTION
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-16 99 Miscellaneous PHONE CALL REGARDING SCOPE OF WORK
2015-05-15 200 Push Action Taken
2013-01-07 99 Miscellaneous MEMO TO FILE
2011-09-14 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-10-27 2 Responsible Party (RP) letter sent
2009-09-14 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Robert & Teresa Rizzo Property
Max. Reimbursement: $100,000 Total Amount Paid: $43,627.06
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2017-07-17 2017-09-26 $2,494.91 $146.58 $2,348.33
A 2 2018-01-03 2018-01-23 $7,421.96 $.00 $7,421.96
A 3 2018-05-09 $.00 $2,500.00 -$2,598.90
A 4 2018-07-31 2018-08-21 $1,043.28 $.00 $1,043.28
A 5 2019-07-02 2019-07-29 $1,647.81 $.00 $1,647.81
A 6 2019-10-28 2019-11-11 $31,317.47 $168.62 $31,148.85
A 7 2020-01-02 2020-01-24 $1,843.10 $.00 $1,843.10
A 8 2020-04-15 2020-06-09 $772.63 $.00 $772.63
Responsible Party
ROBERT RIZZO 1306 WILMETTE AVE, WILMETTE, IL 60091
DNR Project Manager
CAROLINE RICE  caroline.rice@wisconsin.gov
554361 | 03-53-554361
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages