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

 
03-11-000494 GLACIER OIL
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
GLACIER OIL COLUMBIA STH CNTRL
Address Municipality
US ROUTE 51 PORTAGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 15, T12N, R09E 43.5131441 -89.4164664 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
111062380 53901-9999-34 1990-06-04
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 Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2021-07-20 195 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
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-04 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 84 Remaining Actions Needed Download PDF file MW AND SVE PIPING ABANDONMENT
2020-08-12 79 Case Closure Review Request Received AUTO-ENTERED
2020-07-29 779 Case Closure Review Fee Received
2020-07-29 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-07-29 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-08-05 504 PECFA Cost Request Received
2019-08-05 505 PECFA Cost Request Approved $5,950.22
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 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
2018-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-04-12 505 PECFA Cost Request Approved $731.01
2018-04-09 504 PECFA Cost Request Received
2018-01-18 195 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
2017-11-20 92 Operation & Maintenance (O & M) Report Received (non-Fee) O&M REPORT
2017-11-10 43 Site Activity Status Update Received GW MONITORING REPORT
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-18 505 PECFA Cost Request Approved
2016-11-16 504 PECFA Cost Request Received VARIANCE REQUEST
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 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
2015-08-04 2 Responsible Party (RP) letter sent DAVID MITCHELL IS NOW SOLE OWNER
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-10 504 PECFA Cost Request Received
2015-06-10 505 PECFA Cost Request Approved
2012-09-28 2 Responsible Party (RP) letter sent NEW REGISTERED AGENT AND OWNER
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-02-18 43 Site Activity Status Update Received
2006-12-19 43 Site Activity Status Update Received
2004-12-20 43 Site Activity Status Update Received
2004-03-09 43 Site Activity Status Update Received
2004-02-20 43 Site Activity Status Update Received
2003-02-04 43 Site Activity Status Update Received
2002-09-13 43 Site Activity Status Update Received
2002-06-25 43 Site Activity Status Update Received
2002-05-02 93 Operation & Maintenance (O & M) Report Approved
2002-05-02 59 Environmental Enforcement Action Completed
2002-04-15 92 Operation & Maintenance (O & M) Report Received (non-Fee)
2001-11-02 210 Remedial Construction End - State Lead
2001-11-02 211 Operation & Maintenance Start - State Lead
2001-07-31 99 Miscellaneous STATE LEAD
2001-01-25 43 Site Activity Status Update Received
2000-09-07 92 Operation & Maintenance (O & M) Report Received (non-Fee)
2000-02-14 92 Operation & Maintenance (O & M) Report Received (non-Fee)
1999-08-19 92 Operation & Maintenance (O & M) Report Received (non-Fee)
1993-08-30 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1993-07-12 43 Site Activity Status Update Received QRTLY/MTHLY STATUS RPT
1993-05-27 37 Site Investigation Report (SIR) Received (non-fee) SI REPORT RECV'D
1993-05-27 39 Remedial Action Options Report (RAOR) Received (non-fee) RA WORK PLAN RECV'D
1991-10-28 18 Administrative or Consent Order Issued ADMINISTRATION ORDER ISSUED
1991-06-05 14 Notice of Violation (NOV) Issued NOTICE OF VIOLATION
1990-08-15 2 Responsible Party (RP) letter sent RP LETTER
1990-07-25 2 Responsible Party (RP) letter sent RP LETTER
1990-06-04 1 Notification of Hazardous Substance Discharge
1990-06-04 33 Tank System Site Assessment (TSSA) Report Received TNK CLS/SA REPT RECV'D
Substances
Substance Type Amt Released Units
Unknown Substance Unknown
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
22434 | 03-11-000494
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages