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

 
03-39-168015 WINNERS CIRCLE AUTOMOTIVE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
WINNERS CIRCLE AUTOMOTIVE MARQUETTE NORTHEAST
Address Municipality
115 W ORMSBY ST OXFORD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 17, T15N, R08E 43.7812824 -89.5733595 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
339000310 53952-0150-15 1997-08-14 2022-05-26
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
2022-05-26 11 Activity Closed
2022-05-26 56 Continuing Obligation(s) Applied Download PDF file
2022-05-26 226 Continuing Obligation - Vapor Intrusion Response
2022-05-26 232 Continuing Obligation - Residual Soil Contamination
2022-05-26 236 Continuing Obligation - Residual GW Contamination
2022-05-26 46 Impacted Right-of-Way (ROW) Notification W VALLETTE ST, S OXFORD ST, W CHAUNCEY ST
2022-05-26 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-05-26 59 Environmental Enforcement Action Completed
2022-05-26 99 Miscellaneous SATISFACTION OF JUDGMENT BEING EVALUATED BY DOJ
2022-05-04 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABANDONMENT DOCUMENTATION RECEIVED
2022-01-26 199 Additional Information Received (Fee-Based or Closure) FINAL REVISIONS TO CLOSURE PACKET RECEIVED
2022-01-26 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT; INVESTIGATIVE WASTE DISPOSAL
2022-01-06 99 Miscellaneous Download PDF file ADDITIONAL CLOSURE PACKET REVISIONS REQUESTED
2021-08-09 99 Miscellaneous Download PDF file DNR REQUESTING REVISIONS TO THE CLOSURE PACKET (VIA EMAIL)
2021-08-05 114 PFAS Scoping Statement Received Download PDF file CONSULTANTS REVIEW CONCLUDES NO SAMPLING FOR EMERGING CONTAMINANTS IS WARRANTED
2021-08-05 118 PFAS Sampling Not Required At This Time Download PDF file
2021-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-01 198 Request for Additional Information (Fee-Based or Closure) Download PDF file PAUSED FOR EMERGING CONTAMINANT SCOPING STATEMENT; WILL REMAIN PAUSED FOR CLOSURE REVISIONS
2021-04-16 79 Case Closure Review Request Received AUTO-ENTERED
2021-04-08 779 Case Closure Review Fee Received
2021-04-08 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2021-04-08 710 Database Fee Paid for Soil Continuing Obligation(s)
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-06 43 Site Activity Status Update Received Download PDF file RP WILL SUBMIT CLOSURE FEES BY 4/20/2021
2021-03-09 99 Miscellaneous Download PDF file DNR REQUESTING SITE STATUS UPDATE & INQUIRING ON STATUS OF CLOSURE FEE SUBMITTAL
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-13 43 Site Activity Status Update Received Download PDF file CORRESPONDENCE FROM AFFECTED PROPERTY OWNER
2020-06-18 182 Case Closure Review Request Received - Fee Required
2020-04-22 505 PECFA Cost Request Approved Download PDF file
2020-04-14 504 PECFA Cost Request Received Download PDF file
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-13 43 Site Activity Status Update Received Download PDF file GROUDNWATER MONITORING REPORT (NOV 2019)
2019-10-31 505 PECFA Cost Request Approved Download PDF file
2019-10-17 504 PECFA Cost Request Received Download PDF file
2019-09-06 99 Miscellaneous Download PDF file CLOSURE DISCUSSION
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-05 505 PECFA Cost Request Approved Download PDF file
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-03 504 PECFA Cost Request Received Download PDF file
2019-04-12 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING STATUS REPORT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-06 505 PECFA Cost Request Approved Download PDF file
2018-02-01 504 PECFA Cost Request Received Download PDF file
2018-01-18 506 PECFA Cost Request Not Approved ADDT'L INFO REQUESTED; CHANGE IN SCOPE OF WORK
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-12 504 PECFA Cost Request Received
2018-01-03 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file GROUNDWATER PLUME IS STABLE; SOIL CONTAMINATION IS DEFINED; PRIVATE WELLS NOT IMPACTED
2017-08-23 99 Miscellaneous Download PDF file PRIVATE WELL SAMPLING RESULTS NOTIFICATION LETTERS
2017-08-15 43 Site Activity Status Update Received Download PDF file GW DATA JULY 2017
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-09 505 PECFA Cost Request Approved Download PDF file
2017-06-07 504 PECFA Cost Request Received Download PDF file
2017-03-24 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT REC'D
2017-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-14 505 PECFA Cost Request Approved
2016-10-05 504 PECFA Cost Request Received PECFA COST REQUEST RECEIVED
2016-08-30 43 Site Activity Status Update Received STATUS REPORT RECEIVED; GW MONITORING REPORT. END OF APPROVED SOW.
2016-07-18 195 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 GW MONITORING REPORT
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-09 43 Site Activity Status Update Received Download PDF file STATUS REPORT FOR MARCH 31, 2014 THROUGH JAN 7, 2015
2015-12-18 43 Site Activity Status Update Received GROUNDWATER MONITORING
2015-10-01 43 Site Activity Status Update Received Download PDF file PIEZOMETER CONSTRUCTION AND SAMPLING STATUS UPDATE REPORT
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-13 43 Site Activity Status Update Received GW MONITORING REPORT
2015-03-16 505 PECFA Cost Request Approved SOW & COST REQUEST APPROVED
2015-03-13 504 PECFA Cost Request Received COST CAP REC'D
2015-02-19 99 Miscellaneous CALL W/CONSULTANT; ADDT'L SI WORK (PIEZOMETERS, GW SAMPLING) APPROVED. NEED PECFA COST REQUEST
2015-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-09 43 Site Activity Status Update Received PECFA SOW COMPLETED; GROUNDWATER MONITORING RESULTS
2014-09-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-20 500 PECFA New Cost Cap Established APPROVED & LETTER SENT
2014-05-30 99 Miscellaneous PECFA COST REQUEST RECEIVED
2014-04-30 43 Site Activity Status Update Received STATUS REPORT RECEIVED; GW MONITORING AND COMPLETION OF SOW
2014-04-18 99 Miscellaneous CHANGE IN PROJECT MANAGER LETTER SENT
2014-01-24 43 Site Activity Status Update Received SVE SYSTEM STATUS REPORT
2014-01-13 43 Site Activity Status Update Received PRIVATE WELL SAMPLE RESULTS
2013-07-01 43 Site Activity Status Update Received PORTABLE WELL SAMPLE RESULTS
2012-12-27 43 Site Activity Status Update Received SVE STATUS REPORT
2012-10-17 99 Miscellaneous LETTER SENT - NEW PROJECT MANAGER WILL BE TOM STURM
2012-07-09 43 Site Activity Status Update Received SVE SYSTEM STATUS REPORT
2011-12-27 43 Site Activity Status Update Received Download PDF file SVE STARTUP AND STATUS REPORT
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-26 43 Site Activity Status Update Received REMEDIATION SYSTEM INSTALL UPDATE
2009-11-24 43 Site Activity Status Update Received GROUNDWATER REPORT
2009-08-18 43 Site Activity Status Update Received EMAIL STATUS UPDATE - DOJ
2008-04-04 43 Site Activity Status Update Received MEETING WITH RP, MSA, COM REGARDING AGENT STATUS & SITE WORKPLAN
2007-02-15 43 Site Activity Status Update Received QTLY UPDATE
2006-11-15 43 Site Activity Status Update Received SITE INVESTIGATION PROGRESS UPDATE
2006-09-18 99 Miscellaneous DOJ HAS AGREED TO DEFER JUDGMENT PAYMENT BASED ON WORK COMPLETED
2006-08-15 43 Site Activity Status Update Received Download PDF file MISCELLANEOUS BORING AND WELL CONSTRUCTION LOGS
2006-07-05 36 Site Investigation Workplan (SIWP) Approved
2006-06-26 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-05-19 43 Site Activity Status Update Received INVESTIGATION UPDATE
2006-02-16 43 Site Activity Status Update Received SITE INVESTIGATION PROGRESS UPDATE
2005-11-15 43 Site Activity Status Update Received PROGRESS UPDATE
2005-09-29 43 Site Activity Status Update Received INVESTIGATION STATUS
2005-08-12 43 Site Activity Status Update Received SI PROGRESS UPDATE
2005-05-10 43 Site Activity Status Update Received DOJ STIPULATION AND ORDER FOR JUDGEMENT SIGNED
2005-03-24 35 Site Investigation Workplan (SIWP) Received (non-fee)
2003-06-11 23 Referral to Department of Justice (DOJ)
2002-06-05 99 Miscellaneous INADEQUATE PROGRESS LTR SENT TO RP
2002-06-05 3 Notice of Noncompliance (NON) Issued Download PDF file
2002-02-22 3 Notice of Noncompliance (NON) Issued Download PDF file
2001-08-02 14 Notice of Violation (NOV) Issued CONFERENCE SCHEDULED 08/21/01
2001-06-25 3 Notice of Noncompliance (NON) Issued
2001-03-22 3 Notice of Noncompliance (NON) Issued NON2
2000-10-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
2000-10-16 36 Site Investigation Workplan (SIWP) Approved
2000-05-15 33 Tank System Site Assessment (TSSA) Report Received
2000-05-11 33 Tank System Site Assessment (TSSA) Report Received
1999-02-26 3 Notice of Noncompliance (NON) Issued
1998-12-22 2 Responsible Party (RP) letter sent NEW RP
1997-08-15 2 Responsible Party (RP) letter sent
1997-08-14 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-39-590120 127 W ORMSBY ST
Property Affected -> 13-39-590121 128 W VALLETTE ST
Property Affected -> 13-39-590122 141 W VALLETTE ST
Property Affected -> 13-39-590123 214 S OXFORD ST
Property Affected -> 13-39-590124 133 W VALLETTE ST
Property Affected -> 13-39-590125 125 W VALLETTE ST
Property Affected -> 13-39-590126 138 W CHAUNCEY ST
Property Affected -> 13-39-590127 209 S OXFORD ST
Property Affected -> 13-39-590128 229 S OXFORD ST
Property Affected -> 13-39-590129 201 S OXFORD ST
Property Affected -> 13-39-590130 128 S OXFORD ST
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Petroleum - Unknown Type (PETROLEUM) Petroleum
Vapor Intrusion Continuing Obligation(s)
(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: Tim's Automotive (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $262,754.01
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2005-05-31 2005-09-13 $11,858.49 $2,500.00 $8,765.57
A 2 2005-12-23 2006-03-29 $9,965.57 $.00 $9,467.29
A 3 2006-10-18 2007-02-23 $10,000.00 $.00 $9,500.00
A 4 2008-09-02 2008-10-13 $10,000.00 $.00 $9,500.00
A 5 2009-07-02 2009-07-29 $2,253.09 $.00 $2,140.44
A 6 2010-01-06 2010-01-28 $13,907.37 $.00 $13,212.00
A 7 2011-07-20 2011-08-29 $46,977.00 $.00 $46,977.00
A 8 2011-08-01 2011-08-29 $19,579.50 $.00 $19,579.50
A 9 2012-02-01 2012-03-21 $10,940.83 $.00 $10,940.83
A 10 2012-05-08 2012-06-26 $6,498.97 $.00 $6,498.97
A 11 2012-11-02 2013-03-22 $9,113.34 $.00 $9,113.34
A 12 2013-02-06 2013-03-22 $5,651.98 $.00 $5,651.98
A 13 2013-09-27 2013-11-15 $4,670.36 $.00 $4,670.36
A 14 2014-03-18 2014-04-14 $9,292.89 $.00 $9,292.89
A 15 2014-06-23 2014-07-14 $2,874.26 $.00 $2,874.26
A 16 2015-01-15 2015-02-13 $10,337.53 $.00 $10,337.53
A 17 2015-06-11 2015-07-07 $5,233.59 $.00 $5,233.59
A 18 2015-10-12 2016-01-14 $13,817.50 $.00 $13,817.50
A 19 2016-02-15 2016-09-08 $6,108.28 $.00 $6,108.28
A 20 2016-05-10 2016-07-28 $1,714.43 $.00 $1,714.43
A 21 2016-07-14 2016-08-25 $2,452.78 $.00 $2,452.78
A 22 2016-09-14 2016-10-24 $2,717.84 $.00 $2,717.84
A 23 2016-12-21 2017-02-01 $819.07 $.00 $819.07
A 24 2017-04-10 2017-05-05 $2,925.57 $.00 $2,925.57
A 25 2017-07-10 2017-07-19 $2,320.23 $.00 $2,320.23
A 26 2017-10-06 2017-10-26 $9,015.96 $.00 $9,015.96
A 27 2018-03-15 2018-03-29 $3,098.87 $.00 $3,098.87
A 28 2018-06-06 2018-06-13 $6,432.43 $.00 $6,432.43
A 29 2018-09-04 2018-09-10 $1,568.28 $.00 $1,568.28
A 30 2018-12-26 2019-01-14 $2,342.95 $.00 $2,342.95
A 31 2019-06-25 2019-07-08 $3,238.55 $.00 $3,238.55
A 32 2019-08-14 2019-08-26 $1,737.17 $.00 $1,737.17
A 33 2019-10-28 2019-11-11 $1,020.08 $.00 $1,020.08
A 34 2019-12-26 2020-01-21 $9,838.15 $.00 $9,838.15
A 35 2020-05-26 2020-08-13 $1,020.08 $.00 $1,020.08
A 36 2020-06-27 2020-09-03 $6,810.24 $.00 $6,810.24
Responsible Party
TERRY BERNDT PO BOX 6, OXFORD, WI 53952
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
168015 | 03-39-168015
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages