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

 
03-05-560082 1404 S WEBSTER AVE - LUST
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ECONO-CARE CLEANERS BROWN NORTHEAST
Address Municipality
1404 S WEBSTER AVE ALLOUEZ VIL
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 01, T23N, R20E 44.4933473 -88.0163718 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
405008340 54301-2504-04 2013-02-11 2019-07-24
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
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-24 11 Activity Closed
2019-07-24 236 Continuing Obligation - Residual GW Contamination
2019-07-24 56 Continuing Obligation(s) Applied Download PDF file
2019-07-24 46 Impacted Right-of-Way (ROW) Notification WEBSTER AVE
2019-07-24 334 Monitoring Well Transferred to Another Site MW-1, MW-2, MW-3, MW-4, MW-5, AND MW-6 TRANSFERRED TO 02-05-514372
2019-07-24 711 Database Fee for Soil Does Not Apply
2019-07-15 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET REVISIONS REC'D
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-08 43 Site Activity Status Update Received CLOSURE PACKET REVISIONS
2019-06-27 43 Site Activity Status Update Received CLOSURE PACKET REVSIONS
2019-06-12 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CLOSURE PACKET REVISIONS NEEDED
2019-05-07 79 Case Closure Review Request Received AUTO-ENTERED
2019-05-02 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-05-02 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-05-02 779 Case Closure Review Fee Received RECORDED LIEN ON PROPERTY DATED 04/10/2019
2019-04-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-01-29 167 Lien Draft Sent Download PDF file
2019-01-25 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2019-01-24 195 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
2019-01-16 164 Voluntary Lien Acceptance Document Sent Download PDF file
2019-01-10 505 PECFA Cost Request Approved Download PDF file
2019-01-09 504 PECFA Cost Request Received Download PDF file
2018-08-07 99 Miscellaneous Download PDF file RESPONSE TO SAMPLING REQUEST
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
2018-07-03 43 Site Activity Status Update Received Download PDF file GROUNDWATER REPORT
2018-04-23 505 PECFA Cost Request Approved Download PDF file
2018-04-17 504 PECFA Cost Request Received 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
2017-10-25 505 PECFA Cost Request Approved Download PDF file
2017-10-23 504 PECFA Cost Request Received Download PDF file
2017-08-18 99 Miscellaneous Download PDF file OFF-SITE ACCESS DENIAL FOR INSTALLATION OF MONITORING WELLS
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-22 505 PECFA Cost Request Approved Download PDF file
2017-05-22 99 Miscellaneous Download PDF file COMMENTS ON PECFA REIMBURSEMENT - UNABLE TO PAY FOR FULL SUITE VOC ANALYSIS & PER DIEMS
2017-05-17 504 PECFA Cost Request Received Download PDF file
2017-05-17 35 Site Investigation Workplan (SIWP) Received (non-fee)
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-11 505 PECFA Cost Request Approved Download PDF file $10,429.00
2017-01-11 505 PECFA Cost Request Approved $20,000.00
2017-01-10 504 PECFA Cost Request Received Download PDF file
2017-01-10 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2017-01-09 35 Site Investigation Workplan (SIWP) Received (non-fee)
2016-12-29 99 Miscellaneous Download PDF file EMAIL - REQUESTING PECFA REIMBURSEMENT $1258.34 OVER $20K CAP
2016-08-31 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2016-08-29 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-06 99 Miscellaneous Download PDF file PECFA DEDUCTIBLE REDUCTION & DEFERRAL APPROVED (LIEN TO BE FILED)
2016-01-21 43 Site Activity Status Update Received Download PDF file CORRESPONDENCE REGARDING RESPONSIBILITY & PECFA
2016-01-20 99 Miscellaneous Download PDF file CALLED & TALKED W/RP, ESTABLISHED EMAIL CHAIN & SHE AGREES TO MOVE FOWARD WITH SITE
2016-01-14 99 Miscellaneous Download PDF file METCO NO LONGER RETAINED AS CONSULTANT
2015-12-17 99 Miscellaneous PROJECT MANAGER CHANGED TO ALEX EDLER
2015-12-17 99 Miscellaneous Download PDF file CHANGE OF PM - EDLER
2015-12-14 99 Miscellaneous Download PDF file RP NO LONGER RESPONDING TO CONSULTANT
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-16 99 Miscellaneous Download PDF file PECFA ELIGIBILITY DETERMINATION - YES
2014-11-24 43 Site Activity Status Update Received CONSULTANT HIRED (PECFA) - METCO
2014-11-24 7 Environmental Consultant Hired Download PDF file METCO
2014-04-28 99 Miscellaneous DISCUSSED PECFA OPTIONS WITH RP
2013-02-12 2 Responsible Party (RP) letter sent Download PDF file
2013-02-11 1 Notification of Hazardous Substance Discharge STATE LEAD INVESTIGATION - 12/19/2012
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
RESPONSIBILITY FOR MW TRANSFERRED TO ANOTHER SITE OR PROGRAM
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: 1404 S. Webster Ave LUST
Max. Reimbursement: $190,000 Total Amount Paid: $46,430.07
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2016-08-10 2016-09-16 $879.06 $.00 $879.06
A 2 2016-08-29 2016-10-03 $2,066.18 $.00 $2,066.18
A 3 2016-09-19 2016-11-03 $665.70 $.00 $665.70
A 4 2016-12-07 2017-01-17 $1,824.49 $.00 $1,824.49
A 5 2017-01-06 2017-02-09 $17,376.07 $.00 $17,376.07
A 6 2017-02-21 2017-04-24 $4,955.32 $.00 $4,955.32
A 7 2017-05-25 2017-06-15 $3,639.69 $.00 $3,639.69
A 8 2017-09-28 2017-10-24 $2,713.01 $.00 $2,713.01
A 9 2017-10-26 2017-11-13 $272.64 $.00 $272.64
A 10 2017-12-06 2017-12-28 $419.58 $.00 $419.58
A 11 2018-04-30 2018-05-09 $293.16 $.00 $293.16
A 12 2018-06-12 2018-06-21 $1,002.96 $.00 $1,002.96
A 13 2018-07-19 2018-08-01 $2,480.66 $.00 $2,480.66
A 14 2018-12-12 2019-01-11 $2,187.50 $.00 $2,187.50
A 15 2019-05-14 2019-06-11 $5,507.47 $.00 $5,507.47
A 16 2019-07-23 2019-08-08 $146.58 $.00 $146.58
Responsible Party
LEE AMUNDSON 6426 NERO RD, SOBIESKI, WI 54171
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
560082 | 03-05-560082
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages