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

 
02-19-000142 NISSEN OIL CO
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
NISSEN OIL CO FLORENCE NORTHERN
Address Municipality
325 FLORENCE AVE FLORENCE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 21, T40N, R18E 45.9231145 -88.2471801 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
54121-9999-95 1989-09-20 2000-09-08
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
Actions
Date Code Name File Comment
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2000-09-08 11 Activity Closed *** NR726 Closure from Commerce Data Interchange ***
2000-02-25 84 Remaining Actions Needed *** Conditional Closure from Commerce Data Interchange ***
2000-01-12 76 Activity Transferred to DSPS (formerly Commerce) PHYSICAL FILE SENT TO COMMERCE. LETTER TO RP. CHECK RETURNED TO REI.
1999-04-29 99 Miscellaneous PROACTIVE CASE CLOSURE LETTER
1999-04-05 99 Miscellaneous SVE SHUT DOWN
1999-03-19 43 Site Activity Status Update Received
1998-01-02 43 Site Activity Status Update Received
1997-12-31 43 Site Activity Status Update Received
1997-06-12 43 Site Activity Status Update Received
1996-10-09 43 Site Activity Status Update Received
1996-04-10 43 Site Activity Status Update Received
1995-11-27 43 Site Activity Status Update Received
1995-08-08 43 Site Activity Status Update Received
1995-05-18 43 Site Activity Status Update Received
1995-03-27 43 Site Activity Status Update Received
1995-03-06 208 Remedial Design End - State Lead
1995-03-06 211 Operation & Maintenance Start - State Lead
1994-09-30 43 Site Activity Status Update Received
1993-09-24 207 Remedial Design Start - State Lead
1993-09-21 39 Remedial Action Options Report (RAOR) Received (non-fee)
1993-06-01 206 Site Investigation End - State Lead
1993-06-01 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDITIONAL
1992-07-01 212 Operation & Maintenance End - State Lead LONG TERM MONITORING/GW RESULTS
1992-06-01 211 Operation & Maintenance Start - State Lead LONG TERM MONITORING/GW RESULTS
1992-06-01 212 Operation & Maintenance End - State Lead LONG TERM MONITORING/GW RESULTS
1992-04-08 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
1992-04-01 206 Site Investigation End - State Lead ENVIRONMENTAL ASSESSMENT REPORT SOIL/GW ANAL
1992-04-01 211 Operation & Maintenance Start - State Lead LONG TERM MONITORING/GW RESULTS
1991-12-01 205 Site Investigation Start - State Lead ENVIRONMENTAL ASSESSMENT REPORT SOIL/GW ANAL
1991-06-01 205 Site Investigation Start - State Lead SOIL/WATER SAMPLES
1991-06-01 206 Site Investigation End - State Lead SOIL/WATER SAMPLES
1991-05-08 205 Site Investigation Start - State Lead
1991-05-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
1989-09-20 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Jet Fuel (KEROSENE) Petroleum
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Nissen Oil Co
Max. Reimbursement: $1,000,000 Total Amount Paid: $306,755.54
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1993-11-16 1994-07-06 $40,340.41 $598.15 $37,755.15
A 2 1995-09-12 1996-06-10 $136,988.95 $275.20 $133,700.86
A 3 1997-02-05 1998-10-21 $56,621.66 $.00 $56,621.66
A 4 1998-04-02 2000-04-07 $26,859.47 $.00 $26,859.47
A 5 2001-02-26 2001-05-23 $52,784.01 $2,485.61 $50,298.40
A 5 2001-02-26 2001-12-21 $.00 $.00 $1,520.00
Responsible Party
GENE FREDRICKSON LAKE ELLEN RD, CHANNING, MI 49815
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
33303 | 02-19-000142
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages