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

 
03-16-000069 SMITHS UNION 76 STATION (FORMER)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
SMITHS UNION 76 STATION (FORMER) DOUGLAS NORTHERN
Address Municipality
11427 S BUS HWY 53 SOLON SPRINGS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 26, T45N, R12W 46.3516584 -91.8206101 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
HWY 53 & HUGHES AVE
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
816029940 54873-0057-11 1990-05-29 2020-06-25
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
Actions and Documents
Date Code Name File Comment
2022-08-18 99 Miscellaneous Document Exception PCM ALSO SEE 09-16-590237
2022-05-05 193 CO Modification Notice to Proceed (NTP) Download PDF file SENT EMAIL - RE: CO MOD NOTICE TO PROCEED
2022-05-02 99 Miscellaneous Download PDF file PCM INFO ADD
2022-05-02 199 Additional Information Received (Fee-Based or Closure) Download PDF file INFO REC'D - PCM PHOTOS
2022-04-28 198 Request for Additional Information (Fee-Based or Closure) INFO REQ
2022-04-27 191 CO Modification Notification Received (non-fee) Download PDF file NOTICE OF PCM
2020-07-24 99 Miscellaneous Download PDF file CONTINUING OBLIGATION CLARIFICATION EMAIL SENT
2020-06-25 11 Activity Closed
2020-06-25 56 Continuing Obligation(s) Applied Download PDF file
2020-06-25 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-06-25 232 Continuing Obligation - Residual Soil Contamination
2020-06-25 234 Continuing Obligation - Monitoring Well Needs Abandonment MW-7 WAS NOT ABLE TO BE LOCATED
2020-06-25 236 Continuing Obligation - Residual GW Contamination
2020-06-25 46 Impacted Right-of-Way (ROW) Notification
2020-06-25 334 Monitoring Well Transferred to Another Site MW-10 TRANSFER TO 03-16-000322
2020-06-23 99 Miscellaneous Download PDF file OWNER CLARIFICATION EMAIL
2020-06-23 99 Miscellaneous Download PDF file DOT RECEIPT OF LOST WELL NOTIFICATION
2020-06-23 99 Miscellaneous Download PDF file RETURNED SIGNED NOTIFICATION - 30 DAY WAIVER AND OWNER CO RECEIPT
2020-06-23 99 Miscellaneous OSPO NOTIFICATION
2020-06-11 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file REMAINING ACTIONS REQUIRED MET, WELL FILL AND SEAL FORMS
2020-05-28 84 Remaining Actions Needed Download PDF file MW ABAND, REMOVE WASTE, DOCUMENTATION
2020-05-28 99 Miscellaneous Download PDF file TRANSFER OF MW10 TO SOLON SPRINGS INV 03-16-000322
2020-05-18 99 Miscellaneous CASE CLOSURE REVISIONS REC'D - FOR CAP MAINTENANCE LOCATION AND MISSING MW IN ROW
2020-05-07 199 Additional Information Received (Fee-Based or Closure) ADDT'L INFO REC'D
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-23 99 Miscellaneous Download PDF file CORRESPONDENCE W/CONSULTANT RE: COUNTY INVOLVEMENT FOR NEIGHBORING PRIVATE WELL SAMPLE
2020-01-23 99 Miscellaneous Download PDF file LETTER SENT TO ADJACENT OWNER
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-10 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ
2020-01-10 505 PECFA Cost Request Approved Download PDF file PECFA COST CAP APPR $8,772.56
2019-12-02 99 Miscellaneous Download PDF file CONSULTANT PROPOSED WP REC'D - RESPONSE TO PAUSED CLOSURE
2019-11-22 99 Miscellaneous Download PDF file OWNER COMMENTS TO THE PAUSED CLOSURE, AND DNR REPLY
2019-11-07 198 Request for Additional Information (Fee-Based or Closure) MORE INFORMATION NEEDED
2019-09-10 179 Case Closure Review Request Received (non-fee) CLOSURE RESUBMITTAL REC'D
2019-08-05 99 Miscellaneous Download PDF file 7/25/19 DNR REG REMIND LTR RETURNED USPS NOT DELIVERABLE AS ADDRESSED
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER - LTR RETURNED NOT DELIVERABLE TO BACHAND AS ADDRESSED - SEE 8/5/19
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-17 43 Site Activity Status Update Received Download PDF file VI & GW RESULTS REC'D
2019-04-17 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ FOR PE REVIEW/SIGNATURE - BY EMAIL
2019-04-17 505 PECFA Cost Request Approved Download PDF file COSTS APPR FOR PE REVIEW/SIGNATURE $1,129.60 - BY EMAIL
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
2019-01-22 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVAL $10,979.94
2019-01-14 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ $10,979.94
2018-12-17 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPR $510.00
2018-12-12 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ REC'D
2018-11-13 43 Site Activity Status Update Received Download PDF file STATUS RPT REC'D
2018-07-17 99 Miscellaneous Download PDF file STATUS INQUIRY RE: NEWLY INSTALLED MW'S, 03-16-000322
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
2018-02-23 99 Miscellaneous Download PDF file CERTIFIED LTR REQ SENT FOR ACCESS AGREEMENT TO ASSESS PETROLEUM VAPOR RISK AT ADJACENT BUILDING
2018-02-12 99 Miscellaneous Download PDF file CERTIFIED LETTER 2ND ATTEMPT
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 PECFA REMINDER LETTER
2017-11-08 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVED - $4,567.72
2017-10-31 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQ REC'D - $300 AS AN ADD-ON
2017-10-30 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQUEST FOR $4,267.72 FOR PETROLEUM VAPOR INTRUSTION ASSESSMENT
2017-08-11 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVAL ($13,391.40)
2017-08-09 504 PECFA Cost Request Received Download PDF file PECFA COSTS REQUEST REC'D ($13,391.40)
2017-07-24 99 Miscellaneous Download PDF file REC'D UPDATED SITE LAYOUT MAP W/ PROPOSED MONITORING WELL LOCATIONS DOWNGRADIENT
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-29 505 PECFA Cost Request Approved Download PDF file PECFA COST REQUEST APPR ($1,275)
2017-04-11 504 PECFA Cost Request Received Download PDF file PECFA COST REQUEST REC'D - $1,275
2017-03-14 80 Closure Not Recommended Download PDF file NEED TO CONDUCT ADDT'L GW MONITORING, NEED TO DEFINE DEGREE & EXTENT OF CONTAMINATION
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-04 79 Case Closure Review Request Received AUTO-ENTERED
2016-12-27 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK #329802
2016-12-27 710 Database Fee Paid for Soil Continuing Obligation(s) CK #329802
2016-12-27 779 Case Closure Review Fee Received CK #329802
2016-09-01 505 PECFA Cost Request Approved Download PDF file PECFA COST REQUEST APPROVED IN THE AMOUNT OF $5,111.15
2016-08-30 504 PECFA Cost Request Received PECFA COST REQUEST REC'D IN THE AMOUNT OF $5,111.15
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-14 43 Site Activity Status Update Received Download PDF file ANNUAL GW MONITORING RPT REC'D
2016-06-13 99 Miscellaneous EMAIL SENT RE: INQUIRY INTO STATUS OF ANTICIPATED CLOSURE REQUEST
2016-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-06 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER OR OTHER
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-06 505 PECFA Cost Request Approved COSTS APPROVAL FOR 1 YEAR OF QUARTERLY GW MONITORING, $7,513.90
2015-04-06 99 Miscellaneous RP/OWNER INFORMATION UPDATE
2015-02-26 504 PECFA Cost Request Received COSTS REQUEST REC'D FOR ADDT'L GW MONITORING FOR $7,513.90
2015-02-17 99 Miscellaneous EMAIL CONSULTANT COMMENTS RE: SI RPT & FURTHER FILEDWORK FOR COST ESTIMATE
2015-02-17 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI REC'D
2015-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-25 99 Miscellaneous PECFA WEB RPT REC'D
2013-11-22 99 Miscellaneous PECFA WEB RPT REC'D
2013-07-11 504 PECFA Cost Request Received PECFA COSTS REQUEST TO EXCEED SI CAP
2013-01-23 504 PECFA Cost Request Received PECFA COSTS REQUEST TO EXCEED SI CAP
2012-07-05 35 Site Investigation Workplan (SIWP) Received (non-fee) SI WORK PLAN RECV'D/NO FEE
2011-09-14 99 Miscellaneous VI ASSESSMENT NOTIFICATION LTR RETURNED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-31 3 Notice of Noncompliance (NON) Issued NON/PUSH LETTER SENT
2010-06-02 200 Push Action Taken
2006-05-15 99 Miscellaneous PUSH LTR RETURNED BY POST OFFICE AS "UNDELIVERABLE AS ADDRESSED"
2006-05-11 200 Push Action Taken LETTER SENT
2000-05-19 99 Miscellaneous STATUS UPDATE REQUESTED
1995-07-18 36 Site Investigation Workplan (SIWP) Approved SI WORK PLAN APPV'D
1995-07-03 35 Site Investigation Workplan (SIWP) Received (non-fee) SI WORK PLAN RECV'D
1990-11-21 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE II ESA RPT REC'D
1990-05-29 1 Notification of Hazardous Substance Discharge
1990-05-29 2 Responsible Party (RP) letter sent
1990-05-28 2 Responsible Party (RP) letter sent R.P. LETTER SEND
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-16-586348 ROW S RAILROAD ST
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
RESPONSIBILITY FOR MW TRANSFERRED TO ANOTHER SITE OR PROGRAM
Substances
Substance Type Amt Released Units
Diesel Fuel (DIESEL) Petroleum
Gasoline - Unleaded and Leaded (LEADED GAS) Petroleum
Gasoline - Unleaded and Leaded (UNLEADED GAS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Smiths Union 76
Max. Reimbursement: $1,000,000 Total Amount Paid: $98,986.62
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-08-10 2012-09-12 $2,505.25 $.00 $2,505.25
A 2 2012-10-31 2013-03-22 $18,727.60 $.00 $18,727.60
A 3 2013-05-01 2013-05-31 $1,357.20 $.00 $1,357.20
A 4 2013-10-14 2013-11-22 $4,988.90 $.00 $4,988.90
A 5 2013-11-26 2014-01-17 $4,823.05 $.00 $4,823.05
A 6 2014-03-26 2014-05-09 $2,154.40 $.00 $2,154.40
A 7 2014-08-11 2014-09-12 $1,721.50 $.00 $1,721.50
A 8 2014-09-23 2014-10-21 $4,439.45 $.00 $4,456.25
A 9 2015-07-01 2015-08-18 $2,869.80 $108.60 $2,761.20
A 10 2015-09-25 2015-11-30 $1,791.80 $.00 $1,791.80
A 11 2015-12-31 2016-03-24 $1,652.20 $.00 $1,652.20
A 12 2016-02-18 2016-06-23 $870.80 $16.80 $854.00
A 13 2016-03-21 2016-06-23 $1,717.22 $.00 $1,717.22
A 14 2016-07-06 2016-08-25 $860.42 $.00 $860.42
A 15 2016-08-10 2016-09-16 $750.12 $.00 $750.12
A 16 2016-09-08 2016-10-13 $399.42 $.00 $399.42
A 17 2016-12-29 2017-02-07 $3,771.67 $.00 $3,771.67
A 18 2017-03-13 2017-05-02 $896.70 $.00 $896.70
A 19 2017-09-15 2017-10-05 $3,410.28 $.00 $3,410.28
A 20 2017-11-27 2017-12-19 $819.00 $.00 $819.00
A 21 2018-05-02 2018-05-18 $293.16 $.00 $293.16
A 22 2018-06-13 2018-06-26 $4,760.47 $.00 $4,760.47
A 23 2018-07-17 2018-08-02 $4,172.04 $.00 $4,172.04
A 24 2018-07-24 2018-08-10 $3,319.72 $.00 $3,319.72
A 25 2018-09-26 2018-10-15 $1,601.30 $.00 $1,601.30
A 26 2018-11-12 2018-12-04 $1,037.64 $.00 $1,037.64
A 27 2019-01-02 2019-01-18 $146.58 $.00 $146.58
A 28 2019-03-04 2019-03-20 $1,149.54 $.00 $1,149.54
A 29 2019-03-07 2019-04-02 $1,169.70 $.00 $1,169.70
A 30 2019-04-09 2019-04-23 $2,062.05 $.00 $2,062.05
A 31 2019-04-22 2019-05-06 $2,111.46 $.00 $2,111.46
A 32 2019-05-06 2019-05-16 $146.58 $.00 $146.58
A 33 2019-09-10 2019-10-04 $5,349.40 $.00 $5,349.40
A 34 2019-12-12 2020-01-21 $150.98 $.00 $150.98
A 35 2020-01-24 2020-02-05 $1,184.03 $.00 $1,184.03
A 36 2020-01-28 2020-02-07 $1,618.80 $.00 $1,618.80
A 37 2020-03-06 2020-05-14 $1,729.61 $.00 $1,729.61
A 38 2020-04-07 2020-05-28 $3,247.17 $.00 $3,247.17
A 39 2020-05-15 2020-08-06 $1,506.09 $.00 $1,506.09
A 40 2020-06-24 2020-08-20 $1,812.12 $.00 $1,812.12
Responsible Party
DOUGLAS CO FORESTRY DEPT 9182 E HUGHES AVE, SOLON SPRINGS, WI 54873
ADAM BACHAND 1406 BELKNAP ST, SUPERIOR, WI 54880
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
20296 | 03-16-000069
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages