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

 
03-72-000049 RUDOLPH CASE TOSCH MOTORS
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
RUDOLPH CASE TOSCH MOTORS WOOD WEST CNTRL
Address Municipality
1655 MAIN ST RUDOLPH
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 09, T23N, R06E 44.496006 -89.8051147 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
3
Facility ID PECFA No. EPA ID Start Date End Date
772078230 54475-9999-55 1989-01-27 2018-02-28
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
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-02-28 11 Activity Closed
2018-02-28 232 Continuing Obligation - Residual Soil Contamination
2018-02-28 236 Continuing Obligation - Residual GW Contamination
2018-02-28 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2018-02-28 334 Monitoring Well Transferred to Another Site MW-11 & MW-12R TRANSFERRED TO 03-72-543059
2018-02-28 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2018-02-28 46 Impacted Right-of-Way (ROW) Notification
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
2017-12-12 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABANDONMENT FORMS
2017-11-03 505 PECFA Cost Request Approved Download PDF file
2017-10-26 504 PECFA Cost Request Received
2017-10-03 504 PECFA Cost Request Received Download PDF file
2017-09-19 84 Remaining Actions Needed MW ABANDONMENT
2017-09-19 43 Site Activity Status Update Received Download PDF file PHOTOS OF DUG WELL AND SOURCE AREA
2017-09-18 199 Additional Information Received (Fee-Based or Closure) AR Restart
2017-08-26 79 Case Closure Review Request Received AUTO-ENTERED
2017-08-26 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2017-08-23 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2017-08-23 710 Database Fee Paid for Soil Continuing Obligation(s)
2017-08-23 56 Continuing Obligation(s) Applied Download PDF file
2017-08-23 779 Case Closure Review Fee Received CH# 297479
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-17 505 PECFA Cost Request Approved Download PDF file $5,500.89 APPROVED
2017-05-16 504 PECFA Cost Request Received Download PDF file CO FOR WATER SAMPLING AND CLOSURE REQUEST
2017-04-17 43 Site Activity Status Update Received SHARED POTABLE WELL AGREEMENT
2017-01-24 43 Site Activity Status Update Received APPROVED SOW COMPLETE
2017-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
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
2015-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-22 505 PECFA Cost Request Approved
2014-07-02 147 Remedial Action Design Report Received (non-fee) PECFA VARIANCE TO INSTALL SHARED POTABLE WELL
2014-07-02 504 PECFA Cost Request Received REPLACEMENT POTABLE WELL DESIGN & PECFA CHANGE ORDER REQUEST
2013-04-11 99 Miscellaneous PECFA CHANGE ORDER SUBMITTED.
2012-08-16 99 Miscellaneous PROPOSED SHARED POTABLE WELL SPECS SUBMITTED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-15 35 Site Investigation Workplan (SIWP) Received (non-fee) MW SAMPLING & REPLACEMENT SHARED POTABLE WELL DESIGN
2011-05-10 37 Site Investigation Report (SIR) Received (non-fee) PUMP TEST RESULTS
2011-01-24 35 Site Investigation Workplan (SIWP) Received (non-fee) PUMP TEST 1655 MAIN ST & GP'S
2010-04-21 37 Site Investigation Report (SIR) Received (non-fee) TOSCH PUMP TEST REPORT
2009-10-08 35 Site Investigation Workplan (SIWP) Received (non-fee) REVISED PUMP TEST WORK PLAN, TOSCH
2009-10-05 35 Site Investigation Workplan (SIWP) Received (non-fee) PUMP TEST WORK PLAN, TOSCH WELL
2009-03-16 43 Site Activity Status Update Received PUMP TEST, SKMO'S BAR
2008-12-15 99 Miscellaneous POTABLE WELL RESULTS
2008-08-12 43 Site Activity Status Update Received
2008-08-01 99 Miscellaneous POTABLE WELL RESULTS
2008-07-09 99 Miscellaneous PROD LETTER SENT; WORK PLAN REQUESTED BY 8/8/08.
2008-02-06 43 Site Activity Status Update Received
2008-01-28 99 Miscellaneous POTABLE WELL RESULTS
2007-03-15 43 Site Activity Status Update Received
2007-03-08 99 Miscellaneous POTABLE WELL RESULTS
2007-02-23 49 Temporary Emergency Water Supply Provided
2007-02-14 99 Miscellaneous POTABLE WELL SAMPLE RESULTS SUBMITTED.
2006-11-03 502 PECFA Bidding Completed FROM PECFA DATABASE
2006-09-18 501 PECFA Bidding to Establish Cost Cap Download PDF file * SYSTEM ADDED *
2006-03-28 43 Site Activity Status Update Received
2006-03-18 501 PECFA Bidding to Establish Cost Cap FROM PECFA DATABASE
2006-01-06 43 Site Activity Status Update Received
2006-01-06 99 Miscellaneous LETTER TO RP TO CONTINUE WITH SOW
2005-10-25 99 Miscellaneous ACKNOWLEDGED RECEIPT OF STATUS REPORT
2005-10-17 43 Site Activity Status Update Received
2005-07-22 43 Site Activity Status Update Received
2005-07-22 40 Remedial Action Options Report (RAOR) Approved
2005-06-01 99 Miscellaneous NOTICE TO PROCEED. FOR THE NEXT PHASE OF WORK INCLUDED IN THE PREVIOUS CODE 151 (CONST DOC RPT).
2005-05-13 151 Remedial Action Documentation Report Received (non-fee)
2005-05-12 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2005-05-06 43 Site Activity Status Update Received BID TASK #2
2005-04-19 43 Site Activity Status Update Received BID TASK #1
2004-12-10 502 PECFA Bidding Completed FROM PECFA DATABASE
2004-10-25 501 PECFA Bidding to Establish Cost Cap Download PDF file FROM PECFA DATABASE
2002-01-18 36 Site Investigation Workplan (SIWP) Approved
2001-11-28 35 Site Investigation Workplan (SIWP) Received (non-fee)
2001-11-13 99 Miscellaneous NEW RP JAMES SIMONIS, P.O. BOX 56, RUDOLPH, WI 54475
2001-11-13 2 Responsible Party (RP) letter sent
2001-11-13 1 Notification of Hazardous Substance Discharge SECOND NOTIFICATION
1992-08-26 99 Miscellaneous INTER-PROGRAM CONTACT - STATUS OF REFERRAL
1990-05-18 99 Miscellaneous Letter to P Blokhuis-well contaminated at store
1989-10-26 99 Miscellaneous New well at V Vann property on line, Cancel water
1989-10-12 99 Miscellaneous Bailey to DILHR-confirm 2 tanks registered
1989-04-14 2 Responsible Party (RP) letter sent D Tosch - RP notification
1989-03-20 99 Miscellaneous Request to perform VOC analysis submitted by Lynch
1989-03-14 99 Miscellaneous F Bailey site visit - 2 wells contam. Tosch - PRP
1989-03-07 99 Miscellaneous Spill report by J Phillips of Wood Cnty Health Dep
1989-01-27 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-72-581494 1665 MAIN ST
Property Affected -> 13-72-581496 1649 MAIN ST
Property Affected -> 13-72-581498 1635 MAIN ST
Property Affected -> 13-72-581499 PARCEL E OF 1635 MAIN ST
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
Gasoline - Unleaded and Leaded Petroleum
Methyl Tertiery Butyl Ether Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Tosch Motors (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $304,274.84
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2004-02-16 2004-04-27 $77,601.55 $3,109.11 $70,642.82
A 2 2005-06-14 2005-07-13 $4,062.94 $.00 $3,859.79
A 3 2005-06-14 2005-07-13 $622.50 $.00 $591.37
A 4 2005-06-14 2005-07-13 $60,750.00 $.00 $57,712.50
A 5 2005-12-01 2006-01-11 $1,954.25 $.00 $1,856.54
A 6 2005-12-01 2006-01-11 $2,023.62 $.00 $1,922.44
A 7 2006-03-01 2006-03-29 $2,053.10 $19.75 $1,931.68
A 8 2006-06-12 2006-07-11 $2,035.28 $.00 $1,950.55
A 9 2007-05-11 2007-06-12 $1,369.41 $16.41 $1,285.35
A 10 2008-01-07 2008-02-13 $1,569.67 $.00 $5,228.84
A 11 2008-06-18 2008-07-29 $1,729.02 $.00 $1,642.57
A 12 2008-10-24 2008-11-25 $1,544.14 $.00 $1,466.93
A 13 2009-05-21 2009-07-08 $4,097.92 $.00 $3,893.21
A 14 2011-03-01 2011-04-13 $7,912.81 $.00 $7,517.17
A 15 2011-10-24 2011-11-16 $6,440.08 $.00 $6,132.50
A 16 2013-02-06 2013-03-22 $8,440.44 $122.80 $7,901.76
A 17 2014-03-26 2014-05-08 $6,288.27 $.00 $5,973.86
A 18 2014-07-22 2014-08-06 $2,350.69 $.00 $2,233.16
A 19 2015-06-30 2015-08-10 $5,201.00 $.00 $4,940.95
A 20 2015-09-09 2015-11-09 $20,300.00 $.00 $19,285.00
A 21 2015-10-02 2016-01-14 $3,296.80 $.00 $3,131.96
A 22 2016-04-04 2016-07-11 $4,459.78 $.00 $4,236.80
A 23 2016-05-02 2016-07-28 $34,970.50 $.00 $33,221.98
A 24 2016-06-28 2016-08-25 $4,127.95 $.00 $3,921.55
A 25 2016-10-28 2016-11-23 $31,322.08 $.00 $29,755.98
A 26 2016-11-11 2016-11-29 $5,721.94 $.00 $5,435.84
A 27 2017-03-15 2017-05-10 $7,065.32 $.00 $6,712.05
A 28 2017-07-10 2017-07-19 $1,059.24 $.00 $1,006.28
A 29 2017-09-25 2017-10-20 $4,992.69 $.00 $4,743.06
A 30 2018-03-28 2018-04-09 $4,487.20 $128.94 $4,140.35
Responsible Party
JAMES SIMONIS PO BOX 56, RUDOLPH, WI 54475
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
20195 | 03-72-000049
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages