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

 
03-10-554767 KAUTZER PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
KAUTZER PROPERTY CLARK WEST CNTRL
Address Municipality
N7705 PELSDORF AVE LOYAL
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 34, T26N, R01W 44.6979535 -90.4760903 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
3
Facility ID PECFA No. EPA ID Start Date End Date
54446-8368-01 2009-11-30 2020-07-07
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Site Files
Name File
SITE FILE 2009 THROUGH 2014 Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-07-07 11 Activity Closed
2020-07-07 56 Continuing Obligation(s) Applied Download PDF file
2020-07-07 232 Continuing Obligation - Residual Soil Contamination
2020-07-07 236 Continuing Obligation - Residual GW Contamination
2020-07-07 46 Impacted Right-of-Way (ROW) Notification
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-03 190 Remaining Actions Needed Requirements Met or Docs Received UPDATED PACKET FIGURES RECEIVED
2020-06-10 84 Remaining Actions Needed Download PDF file LETTER IS DATED 05/14/2020 MW ABANDONMENT
2020-06-09 199 Info. Received or Request Ended (Fee-Based or Closure) AR Restart
2020-06-09 99 Miscellaneous Download PDF file MW ABANDONMENT FORMS
2020-05-26 505 PECFA Cost Request Approved Download PDF file
2020-05-21 79 Case Closure Review Request Received AUTO-ENTERED
2020-05-21 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2020-05-19 504 PECFA Cost Request Received Download PDF file REQUEST TO ABANDON MW
2020-05-13 779 Case Closure Review Fee Received
2020-05-13 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-05-13 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-03-18 505 PECFA Cost Request Approved Download PDF file PREPARE CLOSURE REQUEST PACKET
2020-03-16 504 PECFA Cost Request Received Download PDF file
2020-02-11 43 Site Activity Status Update Received Download PDF file GW DATA RESULTS, PW-1 & PW-2 ABANDONED
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-23 505 PECFA Cost Request Approved Download PDF file
2019-12-11 504 PECFA Cost Request Received Download PDF file UPDATED VARIANCE FOR WELL ABANDONMENT
2019-11-25 99 Miscellaneous Download PDF file NEW PM LETTER SENT
2019-10-17 99 Miscellaneous Download PDF file EMAIL RESPONSE TO ATTORNEY
2019-10-10 43 Site Activity Status Update Received Download PDF file SOIL BORING LOGS
2019-10-09 43 Site Activity Status Update Received Download PDF file GW MONITORING RESULTS
2019-10-09 99 Miscellaneous Download PDF file EMAIL RESPONSE TO ATTORNEY
2019-09-26 99 Miscellaneous Download PDF file LETTER TO ATTORNEY
2019-09-26 99 Miscellaneous Download PDF file INFORMATION REQUEST FROM ATTORNEY
2019-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-29 195 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
2018-07-24 195 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
2018-06-12 505 PECFA Cost Request Approved Download PDF file $381.78
2018-06-08 505 PECFA Cost Request Approved Download PDF file $1835.70
2018-05-04 504 PECFA Cost Request Received Download PDF file VARIANCE REQ TO ABANDON POTABLE WELLS $1835.70
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-25 505 PECFA Cost Request Approved
2017-09-25 505 PECFA Cost Request Approved Download PDF file $12.485.19
2017-09-18 504 PECFA Cost Request Received Download PDF file
2017-07-21 507 PECFA Cost Request Additional Information Requested Download PDF file ASKED FOR ADDITIONAL WORK IN U&C
2017-07-11 504 PECFA Cost Request Received Download PDF file $8949.00
2017-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-23 99 Miscellaneous Download PDF file CLOSURE COMMITTEE MEMO FOR PATHWAY TO CLOSURE
2017-04-20 43 Site Activity Status Update Received Download PDF file GW SAMPLE RESULTS
2017-04-11 504 PECFA Cost Request Received Download PDF file
2017-04-11 505 PECFA Cost Request Approved Download PDF file
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-16 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2016-04-20 505 PECFA Cost Request Approved Download PDF file
2016-04-08 504 PECFA Cost Request Received Download PDF file
2016-01-13 99 Miscellaneous Download PDF file SENT OFF-SITE LETTER, REQUEST ACCESS TO OFF SITE
2016-01-08 195 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
2015-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-08 99 Miscellaneous Download PDF file MEMO TO DW STATING RP WILL ABANDON WELLS UNDER NR 141
2015-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-09 43 Site Activity Status Update Received SITE UPDATE
2014-06-02 43 Site Activity Status Update Received GW SAMPLING RESULTS
2014-05-13 43 Site Activity Status Update Received SVE GW REPORT RECEIVED
2013-11-19 505 PECFA Cost Request Approved
2013-10-04 504 PECFA Cost Request Received
2013-09-06 507 PECFA Cost Request Additional Information Requested PECFA COST REQUEST-ADDITIONAL INFORMATION REQUIRED
2013-08-30 99 Miscellaneous UPDATE ON REMEDIAL SYSTEM. STARTED SYSTEM ON 08/14/13 @ SITE. FP FOUND IN MW2
2013-08-30 504 PECFA Cost Request Received PECFA COST REQUEST RECEIVED
2012-02-13 99 Miscellaneous EMAILED DSPS TO DISCUSS HOW TO PROCEED W/SITE UNDER NEW CONDITIONS
2012-02-01 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-09-01 99 Miscellaneous NEW POTABLE WELL INSTALLED UNDER WELL COMP.
2010-08-26 37 Site Investigation Report (SIR) Received (non-fee) REC'D VIA EMAIL PUMP RESULTS & RECOMMENDATIONS FOR FURTHER ACTION.
2010-08-26 38 Site Investigation Report (SIR) Approved APPROVED PROPOSAL FOR 2 ADD'L PZ INSTALLED, CONT. DEWATERING VIA PW1 & SOIL EXCAVATION.
2010-05-20 99 Miscellaneous LAB RESULTS FRO GEOPROBES SS VIA EMAIL
2010-05-19 37 Site Investigation Report (SIR) Received (non-fee) SUBMITTED MW LOCATIONS VIA EMAIL
2010-05-13 99 Miscellaneous UPDATED SI VIA EMAIL
2010-04-12 37 Site Investigation Report (SIR) Received (non-fee)
2010-03-10 99 Miscellaneous LAB RESULTS FROM HUBER POTABLE WELL
2010-01-25 2 Responsible Party (RP) letter sent Download PDF file
2009-11-30 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel (BENZENE 20.0 UG/L) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Schlinsog Dairy
Max. Reimbursement: $190,000 Total Amount Paid: $185,976.72
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2010-09-16 2010-10-27 $28,655.52 $.00 $28,655.52
A 2 2011-02-23 2011-04-13 $20,427.73 $.00 $20,427.73
A 3 2011-06-13 2011-06-27 $23,045.24 $.00 $23,045.24
A 4 2011-11-10 2011-12-14 $2,881.80 $.00 $2,881.80
A 5 2012-02-01 2012-03-21 $14,279.05 $.00 $14,279.05
A 6 2012-06-25 2012-09-28 $.00 $.00 $.00
A 6 2012-06-25 2012-08-08 $3,352.70 $661.00 $2,691.70
A 7 2013-10-18 2013-12-13 $10,876.12 $.00 $10,876.12
A 8 2014-01-17 2014-03-21 $15,709.06 $.00 $15,709.06
A 9 2014-08-26 2014-09-24 $13,935.23 $.00 $13,935.23
A 10 2014-10-13 2014-11-03 $8,094.72 $.00 $8,094.72
A 11 2014-11-18 2014-12-19 $1,878.30 $.00 $1,878.30
A 12 2016-01-26 2016-04-19 $1,116.40 $.00 $1,116.40
A 13 2016-06-20 2016-08-11 $1,987.37 $17.64 $1,969.73
A 14 2016-08-17 2016-09-23 $1,798.16 $.00 $1,798.16
A 15 2017-02-07 2017-04-24 $732.48 $.00 $732.48
A 16 2017-05-17 2017-06-15 $3,946.36 $.00 $3,946.36
A 17 2017-08-08 2017-08-24 $284.27 $128.94 $155.33
A 18 2017-11-16 2017-12-06 $5,164.02 $.00 $5,164.02
A 19 2017-12-06 2018-01-08 $218.95 $.00 $218.95
A 20 2018-02-01 2018-02-23 $742.99 $.00 $742.99
A 21 2018-05-29 2018-06-07 $2,001.41 $.00 $2,001.41
A 22 2018-08-07 2018-08-27 $1,043.58 $.00 $1,043.58
A 23 2019-03-05 2019-03-21 $861.42 $.00 $861.42
A 24 2019-10-31 $.00 $.00
A 24 2019-10-31 2019-11-11 $3,179.90 $783.75 $2,396.15
A 25 2019-11-22 2019-12-02 $887.27 $132.81 $754.46
A 26 2019-12-19 2020-01-21 $1,576.01 $437.04 $1,138.97
A 27 2020-01-29 2020-02-11 $1,249.26 $.00 $1,249.26
A 28 2020-02-27 2020-04-30 $5,492.10 $.00 $5,492.10
A 29 2020-04-08 2020-06-18 $776.58 $22.12 $754.46
A 30 2020-06-06 2020-08-06 $5,906.84 $.00 $5,906.84
A 31 2020-06-23 2020-08-27 $3,458.28 $.00 $3,458.28
A 32 2020-06-29 2020-09-18 $2,600.90 $.00 $2,600.90
Responsible Party
LACII KAUTZER N7705 PELSDORF AVE, LOYAL, WI 54446
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
554767 | 03-10-554767
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages