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

 
03-71-562271 WI DOT 105 E MAIN ST PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
105 E MAIN ST PROPERTY - WI DOT WINNEBAGO NORTHEAST
Address Municipality
105 E MAIN ST WINNECONNE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 21, T19N, R15E 44.1107453 -88.7077422 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WISDOT #: 6190-15-01 .4
Facility ID PECFA No. EPA ID Start Date End Date
471199520 54986-9701-05 2014-06-27 2018-07-09
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 WI DOT Site Flag
Actions and Documents
Date Code Name File Comment
2019-09-09 43 Site Activity Status Update Received WI DOT SOIL & GROUNDWATER MANAGEMENT REPORT DOT PROJECT #6190-15-72
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-09 11 Activity Closed
2018-07-09 232 Continuing Obligation - Residual Soil Contamination
2018-07-09 236 Continuing Obligation - Residual GW Contamination
2018-07-09 56 Continuing Obligation(s) Applied Download PDF file
2018-07-09 46 Impacted Right-of-Way (ROW) Notification
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-06 199 Info. Received or Request Ended (Fee-Based or Closure) Download PDF file REVISIONS TO CLOSURE PACKET REC'D
2018-06-28 198 Request for Additional Information (Fee-Based or Closure) EMAIL REQUEST FOR UPDATES TO CLOSURE PACKET
2018-06-04 199 Info. Received or Request Ended (Fee-Based or Closure) Download PDF file REVISIONS CLOSURE PACKET REC'D
2018-05-24 198 Request for Additional Information (Fee-Based or Closure) Download PDF file EMAIL REQUEST FOR CLOSURE PACKET REVISIONS
2018-05-01 99 Miscellaneous Download PDF file NOTICE OF NEW PROJECT MANAGER - BEGLEY
2018-04-23 79 Case Closure Review Request Received AUTO-ENTERED
2018-04-10 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-04-10 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-04-10 779 Case Closure Review Fee Received
2018-02-20 99 Miscellaneous WIDOT DOES NOT NEED TO PERFORM ADDT'L WORK ACCORDING TO INFORMATION PROVIDED IN TSSA
2018-02-16 33 Tank System Site Assessment (TSSA) Report Received Download PDF file 1000 GAL UST DISCOVERED & REMOVED BY WIDOT IN HIGHWAY EASEMENT
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 43 Site Activity Status Update Received Download PDF file UST #2 FOUND
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-02 33 Tank System Site Assessment (TSSA) Report Received Download PDF file UST ABANDONMENT
2017-11-03 43 Site Activity Status Update Received WELL ABANDONMENT LOGGS
2017-10-16 43 Site Activity Status Update Received UST FOUND DURING EXCAVATION
2017-10-13 43 Site Activity Status Update Received MONITORING WELL ABANDONMENT LOGS
2017-09-29 43 Site Activity Status Update Received Download PDF file TRC WELL ABANDONMENT LOGS
2017-09-18 504 PECFA Cost Request Received Download PDF file
2017-09-18 505 PECFA Cost Request Approved Download PDF file
2017-09-05 99 Miscellaneous Download PDF file ADDT'L GW MONITORING REQUESTED
2017-07-31 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-04-10 505 PECFA Cost Request Approved Download PDF file PECFA VARIANCE - FULL VOC IN GW MWS
2017-04-03 504 PECFA Cost Request Received
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-19 43 Site Activity Status Update Received Download PDF file EXCAVATION MANAGEMENT PLAN
2016-08-17 99 Miscellaneous DECISION TO NOT MOVE FORWARD W/RECOMMENDED AMENDMENT TO SI WORKPLAN
2016-08-03 43 Site Activity Status Update Received AMENDMENT - RECOMMENDATIONS TO SI WORKPLAN
2016-07-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2016-07-18 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-09 7 Environmental Consultant Hired RON ANDERSON @ METCO
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-11 99 Miscellaneous Download PDF file RP SUBMITTED REDUCTION AND WAIVER/DEFERRAL OF DEDUCTIBLE APPLICATIONS
2015-10-13 200 Push Action Taken Download PDF file
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-08-03 99 Miscellaneous SPOKE W/JASON POWELL - RON ANDERSON IS WORKING ON AGENT STATUS PAPERWORK
2015-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2014-12-11 43 Site Activity Status Update Received Download PDF file DOT PHASE 3 REPORT FOR STH 116; WISDOT PROJECT ID #: 6190-17-00
2014-08-28 99 Miscellaneous RP DETERMINED TO BE UNABLE TO FUND SITE INVESTIGATION
2014-07-08 2 Responsible Party (RP) letter sent
2014-06-27 1 Notification of Hazardous Substance Discharge WI DOT PHASE 2 HAZARDOUS MATERIALS INVESTIGATION - FEBRUARY 2014
2014-03-04 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file DOT PHASE 2 FOR STH 116; WISDOT PROJECT ID #: 6190-17-00
2012-08-24 28 Phase I Environmental Site Assessment (ESA) Rpt Received DRAFT DOT PHASE I HMA FOR STH 116; WISDOT PROJECT ID #: 1030-20-00 SEE 02-71-562880 FOR FULL COPY
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: 105 E. Main St Property-WI DOT
Max. Reimbursement: $190,000 Total Amount Paid: $25,490.85
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2016-07-07 2016-08-25 $879.06 $.00 $879.06
A 2 2016-07-19 2016-08-26 $1,480.28 $.00 $1,480.28
A 3 2016-07-25 2016-09-14 $750.12 $.00 $750.12
A 4 2016-09-22 2016-11-14 $306.40 $.00 $306.40
A 5 2016-12-21 2017-02-03 $9,753.32 $.00 $9,753.32
A 6 2017-03-13 2017-05-02 $5,316.03 $.00 $5,316.03
A 7 2017-04-14 2017-05-05 $399.42 $.00 $399.42
A 8 2017-06-05 2017-06-22 $1,998.82 $.00 $1,998.82
A 9 2017-09-11 2017-09-26 $5,736.65 $.00 $5,736.65
A 10 2017-09-21 2017-10-19 $399.42 $.00 $399.42
A 11 2017-10-16 2017-10-30 $2,191.72 $.00 $2,191.72
A 12 2018-04-06 2018-04-27 $4,154.76 $.00 $4,154.76
A 13 2019-02-07 $.00 $7,875.15 -$7,875.15
Responsible Party
STEVEN BROOKS P O BOX 42, WINNECONNE, WI 54986
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
562271 | 03-71-562271
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages