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

 
02-65-001070 GETZEN CO
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
GETZEN CO INC WALWORTH SOUTHEAST
Address Municipality
211 W CENTRALIA ST ELKHORN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 01, T02N, R16E 42.6654276 -88.5476275 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
211 WEST CENTRALIA ST ELKHORN
Additional Activity Details Acres
1.5
Facility ID PECFA No. EPA ID Start Date End Date
265007160 53121-2017-30 1980-01-01 2020-01-02
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
Actions and Documents
Date Code Name File Comment
2020-01-02 11 Activity Closed
2020-01-02 56 Continuing Obligation(s) Applied Download PDF file
2020-01-02 220 Continuing Obligation - Soil at Industrial Levels
2020-01-02 226 Continuing Obligation - Vapor Intrusion Response 7E REQUIREMENT
2020-01-02 232 Continuing Obligation - Residual Soil Contamination
2020-01-02 236 Continuing Obligation - Residual GW Contamination
2020-01-02 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-01-02 46 Impacted Right-of-Way (ROW) Notification
2020-01-02 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2019-12-09 199 Additional Information Received (Fee-Based or Closure)
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-03 198 Request for Additional Information (Fee-Based or Closure) PAUSE
2018-12-03 79 Case Closure Review Request Received AUTO-ENTERED
2018-11-29 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #331044 $350.00
2018-11-29 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #331044 $300.00
2018-11-29 779 Case Closure Review Fee Received REC'D CK #331044 $1050.00
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-19 43 Site Activity Status Update Received PROGRESS REPORT #2
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-08 43 Site Activity Status Update Received PROGRESS REPORT 2
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-18 43 Site Activity Status Update Received GROUNDWATER SAMPLING REPORT
2016-04-07 43 Site Activity Status Update Received SITE CONSTRUCTION UPDATE
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-23 98 Technical Assistance Provided SOIL MANAGEMENT PLAN APPROVED
2015-09-03 97 Technical Assistance Request Received (fee) REC'D CK #13309 $700.00
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2013-12-23 43 Site Activity Status Update Received PROGRESS RPT
2013-05-20 43 Site Activity Status Update Received PROGRESS REPORT #1
2012-11-01 43 Site Activity Status Update Received GROUNDWATER SAMPLING BID SELECTION
2012-06-04 147 Remedial Action (RA) Design Report Received (non-fee)
2011-09-12 99 Miscellaneous GW REMEDIAL WORKPLAN REC'D
2011-06-22 64 Inject/Infiltrate Request Approved
2011-04-06 43 Site Activity Status Update Received INJECTION AND WPDES PERMITS REQUEST
2009-02-18 99 Miscellaneous DEMOLITION SAFETY PLANS AND SCHEDULE
2008-10-24 209 Remedial Construction Start - State Lead BUILDING DEMOLITION BID
2008-01-02 43 Site Activity Status Update Received PRE DOMOLITION ASBESTOS AND LEAD PANIT SAMPLING
2007-11-15 43 Site Activity Status Update Received GROUNDWATER MODEL REPORT
2007-04-18 43 Site Activity Status Update Received MD, PILOT TEST RESULTS
2006-08-17 99 Miscellaneous PILOT TEST APPROVAL
2006-06-12 99 Miscellaneous LETTER RESPONDING TO WDNR QUESTIONS OF PILOT SCALE INJECTION DEMONSTRATION
2006-05-17 99 Miscellaneous NR 140 EXEMPTION FOR PILOT SCALE INJECTION DEMONSTRATION
2005-11-29 43 Site Activity Status Update Received GROUNDWATER MONITORING SUMMARY REPORT, MD 12/6/05
2005-04-05 43 Site Activity Status Update Received GROUNDWATER MONITORING SUMMARY REPORT
2004-10-19 43 Site Activity Status Update Received CONTAMINATION ASSESSMENT REPORT
2003-04-30 353 Superfund Site Assessment Expanded Site Inspection (ESI)
2003-04-30 354 Superfund Site Assessment Other Cleanup Authority (OCA) FROM SUPERFUND DATABASE
2002-06-19 2 Responsible Party (RP) letter sent RP LETTER SENT
1998-12-01 620 DNR BEAP Assessment Completed
1991-12-26 351 Superfund Site Assessment Site Inspection (SI)
1985-01-01 350 Superfund Site Assessment Preliminary Assessment (PA)
1980-01-01 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-65-585346 W198 S10957 RACINE A
Property Affected -> 13-65-585347 203 W CENTRALIA ST
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Metals Metals
Resource Conservation and Recovery Act Subtitle C Wastes RCRA
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Edward Getzen Co
Max. Reimbursement: $500,000 Total Amount Paid: $17,523.30
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1995-05-05 1996-01-05 $22,350.01 $3,904.43 $17,523.30
A 2 $.00 $.00
Responsible Party
SAM TAPSON 9 SOUTH BROAD ST, ELKHORN, WI 53121
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
35736 | 02-65-001070
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages