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

 
03-13-187588 ERFURTHS CITGO
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
ERFURTHS CITGO DANE STH CNTRL
Address Municipality
1688 WASHINGTON ST VERONA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 34, T06N, R07E 42.9470392 -89.6560362 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
53593-9470-88 1998-05-15 2022-04-29
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
2022-04-29 11 Activity Closed Download PDF file FINAL CLOSURE LETTER AND CO PACKET
2022-04-29 224 Continuing Obligation - Structural Impediment to Cleanup
2022-04-29 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2022-04-29 46 Impacted Right-of-Way (ROW) Notification
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-06 99 Miscellaneous ADDITIONAL ACTIONS NEEDED
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-02 84 Remaining Actions Needed MWA
2020-06-19 779 Case Closure Review Fee Received
2020-06-19 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-19 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-06-19 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-09 114 PFAS Scoping Statement Received
2020-04-30 505 PECFA Cost Request Approved Download PDF file $1,317.82
2020-04-24 504 PECFA Cost Request Received Download PDF file
2020-02-28 505 PECFA Cost Request Approved Download PDF file $7,615.71
2020-02-26 504 PECFA Cost Request Received Download PDF file $7,615.71
2020-01-27 43 Site Activity Status Update Received Download PDF file COMPLETION OF PUBLIC BIDDING
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
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
2019-01-04 505 PECFA Cost Request Approved Download PDF file $15,784.18
2018-12-11 504 PECFA Cost Request Received Download PDF file
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
2018-03-29 502 PECFA Bidding Completed Download PDF file
2018-01-17 195 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
2017-08-25 505 PECFA Cost Request Approved Download PDF file $11,960.49
2017-08-24 504 PECFA Cost Request Received Download PDF file BID DEFERMENWARIANCE REQUEST FOR SUB SLAB VAPOR SAMPLING, PRIVATE WELL SAMPLING, GWM
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-15 502 PECFA Bidding Completed Download PDF file PUBLIC BID DEFERRED WORKSCOPE APPROVAL COMPLETE
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-07 504 PECFA Cost Request Received Download PDF file
2016-10-07 505 PECFA Cost Request Approved 5865.50
2016-09-09 99 Miscellaneous OFFSITE EXEMPTION FOR TOMES GRAHAM
2016-08-09 99 Miscellaneous OFF SITE LIABILITY EXEMPTION
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-30 505 PECFA Cost Request Approved S20,524.20
2015-09-18 504 PECFA Cost Request Received
2015-08-24 130 DNR Regulatory Reminder Sent Indicates multiple files are linked to this action PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-22 504 PECFA Cost Request Received
2015-04-22 505 PECFA Cost Request Approved $1000.
2015-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-29 43 Site Activity Status Update Received REPORT INDICATING COMPLETION OF BID DEFERRED WORKSCOPE APPROVAL
2014-08-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-10-21 43 Site Activity Status Update Received GW SAMPLING EVENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-27 43 Site Activity Status Update Received
2010-08-23 43 Site Activity Status Update Received
2010-02-17 43 Site Activity Status Update Received
2009-04-20 501 PECFA Bidding to Establish Cost Cap Download PDF file
2009-01-16 43 Site Activity Status Update Received
2008-05-08 43 Site Activity Status Update Received
2008-02-04 43 Site Activity Status Update Received
2008-02-04 501 PECFA Bidding to Establish Cost Cap Download PDF file
2007-09-25 43 Site Activity Status Update Received
2007-06-22 99 Miscellaneous BID MODIFICATIONS APPROVED
2007-04-25 201 DNR Cost for Immediate Response Action $3,523.46
2007-04-05 99 Miscellaneous ATTEMPT AT COST RECOVERY BEGINS
2007-03-02 43 Site Activity Status Update Received
2006-11-22 501 PECFA Bidding to Establish Cost Cap Download PDF file
2005-11-07 501 PECFA Bidding to Establish Cost Cap Download PDF file
2005-11-02 500 PECFA New Cost Cap Established OLD GAS STATION CAUSING GAS VAPORS IN HOUSE
2005-11-01 70 Emergency Response Start ADDED FROM PECFA OCCURRENCE
2005-04-22 37 Site Investigation Report (SIR) Received (non-fee)
2005-04-19 89 DSPS (formerly Commerce) Transferred Back to DNR
2005-04-14 2 Responsible Party (RP) letter sent Download PDF file
2005-04-13 13 Activity Reopened Download PDF file
2001-04-04 12 Activity Previous Case Closure Date Download PDF file
2001-04-04 730 CO Packet created for Recorded Groundwater Use Restriction
2001-04-04 232 Continuing Obligation - Residual Soil Contamination
2001-04-04 236 Continuing Obligation - Residual GW Contamination
2001-04-04 56 Continuing Obligation(s) Applied SEE AC 11 ON 4-29-22 FOR CO PACKET
2000-12-05 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY COMMERCE TO BE COMPLETE - FROM DCOM DATA INTERCHANGE ***
1999-12-22 76 Activity Transferred to DSPS (formerly Commerce)
1999-10-27 80 Closure Not Recommended
1999-09-16 79 Case Closure Review Request Received
1998-10-20 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
1998-10-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-05-26 2 Responsible Party (RP) letter sent
1998-05-15 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-13-590354 8637 DAVIS ST
Property Affected -> 13-13-590355 8639 DAVIS ST
Property Affected -> 13-13-590356 8641 DAVIS ST
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Erfurth's Citgo
Max. Reimbursement: $1,000,000 Total Amount Paid: $340,374.55
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2001-04-06 2001-07-24 $44,792.84 $1,089.90 $41,392.79
A 2 2007-06-20 2007-07-27 $10,176.90 $.00 $9,668.06
A 3 2007-02-05 2007-05-11 $17,325.71 $.00 $16,459.42
A 4 2008-07-03 2008-08-13 $28,014.12 $.00 $28,014.12
A 5 2007-08-30 2007-10-12 $54,556.62 $.00 $53,758.10
A 6 2009-03-23 2009-04-23 $100,263.49 $.00 $101,767.52
A 7 2010-09-23 2010-10-27 $6,010.48 $.00 $6,010.48
A 8 2011-05-18 2011-06-27 $2,794.80 $.00 $2,794.80
A 9 2011-09-13 2011-10-14 $1,595.00 $.00 $1,595.00
A 10 2012-01-17 2012-03-07 $2,115.00 $.00 $2,115.00
A 11 2012-02-08 2012-04-18 $2,218.00 $.00 $2,218.00
A 12 2013-06-19 2013-09-05 $1,338.00 $.00 $1,338.00
A 13 2013-11-06 2013-12-20 $1,779.30 $.00 $1,779.30
A 14 2014-12-01 2015-01-08 $2,773.60 $.00 $2,773.60
A 15 2015-08-04 2015-09-22 $1,993.60 $.00 $1,993.60
A 16 2015-12-10 2016-03-15 $520.00 $.00 $520.00
A 17 2016-03-21 2016-06-23 $1,636.40 $.00 $1,636.40
A 18 2016-07-28 2016-09-14 $750.12 $.00 $750.12
A 19 2016-10-07 2016-11-17 $509.88 $.00 $509.88
A 20 2016-10-12 2016-11-17 $472.06 $.00 $472.06
A 21 2017-01-09 2017-02-14 $16,354.60 $.00 $16,354.60
A 22 2017-03-24 2017-05-02 $3,956.70 $.00 $3,956.70
A 23 2017-09-21 2017-11-14 $1,149.54 $.00 $1,149.54
A 24 2017-11-06 2017-11-15 $3,233.16 $.00 $3,233.16
A 25 2018-03-02 2018-03-23 $3,334.98 $.00 $3,334.98
A 26 2018-03-12 2018-03-29 $4,644.94 $.00 $4,644.94
A 27 2018-04-09 2018-04-27 $1,658.82 $.00 $1,658.82
A 28 2018-07-24 2018-08-14 $146.58 $.00 $146.58
A 29 2019-02-06 2019-02-28 $2,518.30 $.00 $2,518.30
A 30 2019-05-06 2019-05-28 $1,465.82 $.00 $1,465.82
A 31 2019-06-27 2019-07-10 $4,132.80 $.00 $4,132.80
A 32 2019-06-28 2019-07-12 $216.12 $.00 $216.12
A 33 2019-08-16 2019-08-30 $3,934.75 $.00 $3,934.75
A 34 2019-09-12 2019-10-04 $582.63 $.00 $582.63
A 35 2019-11-01 2019-11-18 $2,222.67 $.00 $2,222.67
A 36 2020-01-28 2020-02-07 $2,018.91 $.00 $2,018.91
A 37 2020-03-06 2020-05-14 $1,033.05 $.00 $1,033.05
A 38 2020-06-20 2020-08-20 $8,018.34 $.00 $8,018.34
A 39 2020-06-29 2020-09-18 $2,185.59 $.00 $2,185.59
Responsible Party
ERFURTHS CITGO 1688 WASHINGTON ST, VERONA, WI 53593
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
187588 | 03-13-187588
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages