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

 
03-71-186591 SHELESKI PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
SHELESKI PROPERTY WINNEBAGO NORTHEAST
Address Municipality
221 WASHINGTON ST MENASHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 22, T20N, R17E 44.19467 -88.4539514 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
54952-3352-21 1998-03-09 2020-11-09
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
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY - 2014 THRU 2022 Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY - 2009 THRU 2013 Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY 2001 thru 2008 Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-07-09 43 Site Activity Status Update Received Download PDF file NOTICE FROM WINNEBAGO CNTY TO LIEN HOLDER (DNR); FORECLOSURE ON PROPERTY WHICH DNR HAS FILED LIENS
2020-11-09 11 Activity Closed
2020-11-09 56 Continuing Obligation(s) Applied Download PDF file
2020-11-09 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-11-09 226 Continuing Obligation - Vapor Intrusion Response
2020-11-09 232 Continuing Obligation - Residual Soil Contamination
2020-11-09 236 Continuing Obligation - Residual GW Contamination
2020-11-09 66 Continuing Obligations (COs) Apply at Off-site Property(ies) 320 NICOLET BLVD
2020-11-09 46 Impacted Right-of-Way (ROW) Notification WASHINGTON ST
2020-10-08 199 Info. Received or Request Ended (Fee-Based or Closure) LIEN FILED FOR REMAINING CLOSURE FEES
2020-10-07 118 PFAS Sampling Not Required At This Time Download PDF file
2020-09-30 114 PFAS Scoping Statement Received Download PDF file
2020-09-29 99 Miscellaneous Download PDF file DNR REQUESTING NR 716 EMERGING CONTAMINANT SCOPING
2020-09-02 99 Miscellaneous Download PDF file REQUESTED REVISIONS TO CLOSURE PACKET
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-08 167 Lien Draft Sent Indicates multiple files are linked to this action CORRECTED SECOND NOTICE LIEN DRAFT
2020-06-26 43 Site Activity Status Update Received Download PDF file WELL ABANDONMENT FORMS & 30-DAY NOTICE TO ROW HOLDER
2020-06-19 99 Miscellaneous Download PDF file DNR REQUESTS 30 DAY NOTICE SENT TO ROW OWNER. DNR APPROVAL TO ABANDON WELLS
2020-06-19 198 Request for Additional Information (Fee-Based or Closure) SEE AC 99 OF SAME DATE FOR DOCUMENTATION. 30 DAY NOTICE MUST BE SENT TO ROW OWNER
2020-06-15 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-09 779 Case Closure Review Fee Received
2020-06-09 700 Database Fee – GW above NR 140 ES or CO per WI Stat 292.12
2020-06-09 710 Database Fee - Soil above NR 720 RCLs
2020-06-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-05-08 508 PECFA Cost Cap Adjustment Download PDF file REDUCTION OF $5,114.31 FOR SGIR05, TASK 23 AS COSTS WERE PREVIOUSLY APPROVED ON 9/25/2019
2020-05-08 43 Site Activity Status Update Received Download PDF file IF COSTS FOR LETTER REPORT ARE CLAIMED THEY WILL GO TOWARDS SGIR COSTS
2020-05-01 167 Lien Draft Sent Download PDF file
2020-04-29 505 PECFA Cost Request Approved Download PDF file
2020-04-29 43 Site Activity Status Update Received Download PDF file SOIL, GROUNDWATER & VAPOR SAMPLING RESULTS
2020-04-28 504 PECFA Cost Request Received Download PDF file
2020-04-23 165 Voluntary Lien Acceptance Document Received Download PDF file
2020-04-22 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-03-11 43 Site Activity Status Update Received Download PDF file SOIL, GROUNDWATER & VAPOR RESULTS (VIA EMAIL)
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-09-25 505 PECFA Cost Request Approved Download PDF file
2019-09-06 504 PECFA Cost Request Received Download PDF file
2019-08-27 99 Miscellaneous Download PDF file EMAIL ACKNOWLEDGEMENT OF GW MONITORING REPORT
2019-08-26 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING STATUS REPORT AUGUST 2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-12 505 PECFA Cost Request Approved Download PDF file
2018-11-09 504 PECFA Cost Request Received Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2016-11-23 99 Miscellaneous RP CONTACTS CONSULTANT ABOUT GETTING SITE MOVING AGAIN
2016-04-05 99 Miscellaneous REQUEST FOR STATUS UPDATE
2015-10-14 3 Notice of Noncompliance (NON) Issued Download PDF file
2015-09-24 200 Push Action Taken Download PDF file PUSH LETTER
2015-09-03 99 Miscellaneous TRANSFER OF PM - SARAH FREDERICK
2015-09-03 99 Miscellaneous NEW PROJECT MANAGER AND REQUEST FOR STATUS UPDATE LETTER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-01-05 43 Site Activity Status Update Received SPOKE W/KEIL FROM THE CITY, SAME STATUS AS LAST YEAR-RP IS GONE, DELINQUENT TAXES. CITY-NO INTEREST
2014-06-18 99 Miscellaneous CITY HAD NOT YET TAKEN TITLE DUE TO ONSITE BILLBOARD. FOLLOW UP IN 6 MONTHS
2013-08-02 99 Miscellaneous TRANSFER OF PM LETTER - ERDMAN
2012-07-30 99 Miscellaneous OWNERSHIP VERIFICATION
2011-10-04 130 DNR Regulatory Reminder Sent Download PDF file VI ASSESSMENT NOTIFICATION LTR RESENT - NEW ADDRESS
2011-09-27 130 DNR Regulatory Reminder Sent VI ASSESSMENT NOTIFICATION LTR RETURNED
2011-09-08 130 DNR Regulatory Reminder Sent Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-10-28 99 Miscellaneous PROJECT MANAGER NOTE: POSSIBLE STATE FUNDED RESPONSE
2008-09-23 99 Miscellaneous PM NOTE: POTENTIAL FUTURE SFR
2005-10-26 502 PECFA Bidding Completed
2005-09-01 501 PECFA Bidding to Establish Cost Cap Download PDF file
2005-02-21 43 Site Activity Status Update Received Download PDF file SOIL & GROUNDWATER RESULTS, WELL CONSTRUCTION & WELL DEVELOPMENT FORMS
2005-02-07 3 Notice of Noncompliance (NON) Issued
2004-06-07 200 Push Action Taken
2004-05-25 99 Miscellaneous UPDATE REQUEST LETTER SENT (SHOULD REPLY BY 6/8/04)
2002-06-13 59 Environmental Enforcement Action Completed
2001-10-01 43 Site Activity Status Update Received Download PDF file MAP, BORING LOGS & DATA
2001-05-14 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2001-03-30 4 Enforcement Conference Held RP AGREED TO HIRE CONSULTANT BY 4/6/01; WORKPLAN DUE 4/27/01
2001-03-06 14 Notice of Violation (NOV) Issued ENFORCEMENT CONFERENCE SCHEDULED FOR 3/20/01
2000-05-09 3 Notice of Noncompliance (NON) Issued
1998-05-18 2 Responsible Party (RP) letter sent
1998-03-09 1 Notification of Hazardous Substance Discharge Download PDF file MW-10 RESULTS INDICATE A NEW RELEASE
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-55-591107 FLAMBEAU AUTO EXPO (FORMER)
Substances
Substance Type Amt Released Units
Metals (lead, benzene, napthalane, toluene, xyplenes, ethy) Metals
Polynuclear Aromatic Hydrocarbons Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Auto Stop
Max. Reimbursement: $1,000,000 Total Amount Paid: $435,685.77
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2003-06-24 2003-12-05 $52,774.35 $3,352.94 $46,825.34
A 2 2005-04-07 2005-07-13 $12,993.75 $493.50 $11,875.24
A 3 2007-09-17 2007-11-28 $11,519.77 $.00 $10,943.78
A 4 2009-11-19 2009-12-28 $15,151.96 $.00 $14,394.36
A 5 2010-08-30 2010-10-06 $12,923.46 $.00 $12,277.29
A 6 2011-04-25 2011-05-26 $1,814.95 $.00 $1,724.20
A 7 2011-12-15 2012-01-25 $16,896.45 $.00 $16,489.26
A 8 2011-12-15 2012-01-25 $.00 $8,752.70 -$8,752.70
A 9 2012-02-14 2012-05-16 $1,838.23 $.00 $1,746.32
A 10 2012-07-31 2012-09-12 $6,660.90 $.00 $6,541.14
A 11 2012-07-31 2012-09-12 $.00 $4,265.66 -$4,265.66
A 12 2012-09-19 2012-11-07 $8,320.15 $.00 $7,904.14
A 13 2012-12-04 2013-03-22 $16,854.68 $.00 $16,011.95
A 14 2013-02-19 2013-03-22 $12,296.75 $.00 $11,681.91
A 15 2013-06-12 2013-07-12 $1,162.90 $.00 $1,104.75
A 16 2014-01-21 2014-03-07 $1,648.31 $.00 $1,565.89
A 17 2014-07-10 2014-08-04 $3,318.80 $.00 $3,152.86
A 18 2015-06-29 2015-08-10 $57,197.40 $.00 $54,337.53
A 19 2015-10-26 2016-01-19 $6,422.32 $.00 $6,101.20
A 20 2015-12-09 2016-02-09 $24,103.12 $.00 $22,897.96
A 21 2016-02-09 2016-06-23 $10,337.22 $.00 $9,820.36
A 22 2016-03-28 2016-07-01 $16,864.44 $.00 $16,021.22
A 23 2016-06-06 2016-08-01 $6,142.38 $.00 $5,835.26
A 24 2016-07-11 2016-08-25 $5,004.86 $.00 $4,754.62
A 25 2016-10-25 2016-11-23 $6,177.40 $.00 $5,868.53
A 26 2017-01-06 2017-02-09 $4,980.19 $.00 $4,731.18
A 27 2017-03-21 2017-05-02 $5,072.23 $.00 $4,818.62
A 28 2017-06-19 2017-07-13 $5,369.41 $.00 $5,100.94
A 29 2017-09-19 2017-10-06 $4,973.95 $.00 $4,725.25
A 30 2017-11-27 2017-12-15 $3,041.05 $.00 $2,889.00
A 31 2018-01-29 2018-02-09 $5,842.47 $.00 $5,550.35
A 32 2018-04-23 2018-05-03 $8,232.55 $.00 $7,820.92
A 33 2018-06-20 2018-07-06 $5,091.22 $.00 $4,836.66
A 34 2018-08-28 2018-09-04 $6,234.12 $.00 $5,922.41
A 35 2018-11-26 2018-12-17 $3,666.60 $.00 $3,483.27
A 36 2019-01-22 2019-02-12 $3,344.97 $.00 $3,177.72
A 37 2019-03-05 2019-03-21 $2,980.73 $.00 $2,831.69
A 38 2019-06-26 2019-07-10 $5,463.07 $.00 $5,189.92
A 39 2019-08-21 2019-08-30 $8,063.62 $.00 $7,660.44
A 40 2019-10-07 2019-10-22 $7,676.08 $.00 $7,292.28
A 41 2019-12-02 2019-12-09 $11,698.16 $.00 $11,113.25
A 42 2019-12-18 2020-01-13 $3,595.62 $.00 $3,415.84
A 43 2020-02-03 2020-02-13 $5,375.77 $.00 $5,106.98
A 44 2020-03-13 2020-05-14 $2,690.92 $.00 $2,556.37
A 45 2020-05-15 2020-08-06 $18,106.76 $.00 $17,201.42
A 46 2020-05-19 2020-08-06 $7,554.50 $.00 $7,176.77
A 47 2020-06-18 2020-08-13 $24,555.95 $.00 $23,328.15
A 48 2020-06-28 2020-09-18 $3,429.79 $.00 $3,258.30
A 49 2020-06-28 2020-10-09 $8,802.82 $.00 $8,362.68
A 50 2020-06-30 2020-10-02 $1,345.91 $.00 $1,278.61
Responsible Party
STEVEN CLARK PO BOX 429, LADYSMITH, WI 54848
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
186591 | 03-71-186591
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages