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

 
02-07-000337 WEBSTER VOC CONTAMINATION
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
WEBSTER VOC CONTAMINATION BURNETT NORTHERN
Address Municipality
RAILROAD AVE WEBSTER
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 08, T39N, R16W 45.8780142 -92.3652735 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
50
Facility ID PECFA No. EPA ID Start Date End Date
1985-05-01
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2024-01-24 364 VAL and/or VRSL Exceeded
2024-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-03 99 Miscellaneous Download PDF file DNR REQ SITE UPDATE FROM CONSULTANT - RE: NR700 RPT SUBMITTAL
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-11 99 Miscellaneous Download PDF file EMAIL REPONSE TO NR700 REPORT COMMENTS
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-28 195 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
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-25 99 Miscellaneous Download PDF file EMAIL RESPONSE TO REQUEST FOR MORE DIRECTION
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-12 43 Site Activity Status Update Received Download PDF file STATUS UPDATE AND VI MAPLS
2020-02-07 99 Miscellaneous Download PDF file EMAIL REC'D BRIEFING OF REVIEW
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-13 43 Site Activity Status Update Received Download PDF file STATUS UPDATE GW RESULTS TABLES FROM 11/2019 SAMPLING REC'D
2019-09-25 43 Site Activity Status Update Received Download PDF file STATUS UPDATE RPT REC'D
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-04 99 Miscellaneous Download PDF file LETTER RESPONSE TO CASE CLOSURE NOT RECOMMENDED LETTER
2018-10-19 80 Closure Not Recommended Download PDF file NEED TO DEFINE DEGREE & EXTENT, COMPLETE VI, CONDUCT ADDT'L GW MONITORING
2018-07-17 99 Miscellaneous SUB-SLAB DEPRESSURIZATION SYSTEM INSTALLED 4/16/18. AT THE TAP BAR, 7408 MAIN ST W
2018-07-17 99 Miscellaneous SUB-SLAB DEPRESSURIZATION SYSTEM INSTALLED 4/16/18. AT MURRAY APTS, 26507 LAKELAND AVE
2018-07-17 99 Miscellaneous VAPOR CONTAMINATION OF SOIL/GW BY TETRACHLOROETHENE ABOVE THE RESIDENTIAL SBU-SLAB VRSL
2018-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-02 179 Case Closure Review Request Received (non-fee) CLOSURE REVIEW RESUBMITTAL
2018-03-07 99 Miscellaneous Download PDF file VI ASSESSMENT STATUS UPDATE REC'D
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-12 80 Closure Not Recommended Download PDF file COMPLETE VAPOR INVESTIGATION, CONDUCT GW MONITORING, DEFINE DEGREE AND EXTENT, REMEDIAL ACTION
2017-02-20 79 Case Closure Review Request Received AUTO-ENTERED
2017-02-20 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2017-02-20 199 Additional Information Received (Fee-Based or Closure) AR Restart
2017-02-20 99 Miscellaneous SOURCE PROPERTY SOLD
2017-02-17 700 Database Fee Paid for Groundwater Continuing Obligation(s) CK # 294651
2017-02-17 779 Case Closure Review Fee Received CK # 294651
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-10-13 99 Miscellaneous Download PDF file GW LAB RESULTS REC'D
2016-08-22 99 Miscellaneous REC'D ACCESS PERMISSION FORM FROM PROPERTY OWNER AT 7496 MAIN ST W
2016-08-16 99 Miscellaneous PHONE CALL RE: STATUS ON MW'S FOR POTENTIAL ASSUMPTION OF RESPONSBILITY FOR BURNETT CO
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-21 99 Miscellaneous EMAIL REC'D W/ WORKPLAN TO ASSESS POTENTIAL VI & SAMPLE LOCATIONS
2016-06-10 99 Miscellaneous DRAFT AGREEMENT FOR ASSUMPTION OF RESPONSIBILITY FOR MW'S REC'D
2016-05-19 99 Miscellaneous DISCUSSED ACCESS AGREEMENT & TRANSFER OF MW'S WITH CONSULTANT
2016-05-17 99 Miscellaneous DRAFT AGREEMENT FOR ASSUMPTION OF RESPONSIBILTIY FOR MW'S REC'D
2016-04-27 99 Miscellaneous EMAIL REC'D W/ SELECTED MW'S FOR ASSUMPTION OF RESPONSIBILITY BY RP
2016-04-25 99 Miscellaneous PHONE CALL REC'D FROM RP RE: CHECKING ON STATUS OF CONSULTANT PROGRESS - ASSUMPTION OF MW ISSUE
2016-04-14 99 Miscellaneous DISCUSSION BY EMAIL W/ CONSULTANT RE: MW TRANSFER
2016-04-05 99 Miscellaneous LTR SENT W/ 5/5/16 DUE DATE TO DECIDE AGREEMENT FOR ASSUMPTION OF RESPONSIBILITY FOR MW'S
2016-02-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-02-15 7 Environmental Consultant Hired CONSULTANT EMAIL REC'D STATING HIRED BY RP TO DO FILE REVIEW - MSA CONSULTING
2016-01-21 99 Miscellaneous PHONE CONF CALL W/ RP ATTORNEY
2016-01-11 99 Miscellaneous REQUEST FORM CONSULTANT FOR INFO ABOUT MW FOR ASSUMPTION OF RESPONSIBILITY FORM THE RP
2016-01-05 99 Miscellaneous CALL W/ RP RE: NEED TO HIRE ENVIORNMENTAL CONSULTANT
2015-12-07 99 Miscellaneous Download PDF file REC'D LETTER FROM RP'S ATTORNEY RE: WANT TO KNOW MORE ABOUT MW TRANSFER INFORMATION
2015-11-24 99 Miscellaneous EMAILED RR-970 FORM - AGREEMENT FOR ASSUMPTION OF RESPONSIBILITY FOR MW FOR THE RP
2015-11-09 99 Miscellaneous MET W/VILLAGE OF WEBSTER PUBLIC BUILDINGS COMMITTEE RE: DISCUSS STATUS OF CONTAMINATION, GW MONITOR
2014-08-29 99 Miscellaneous EVAULATED FIELD DATA COLLECTED TO DATE & REMAINING ACTIONS NEEDED TO MOVE PROJECT TO CLOSURE
2014-08-29 99 Miscellaneous SITE REVIEW TO PLAN FOR FIELD WORK ACTIVITIES
2012-08-09 99 Miscellaneous RESPONSE TO PROD LETTER BY RP ATTORNEY
2012-08-06 200 Push Action Taken Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-07-29 99 Miscellaneous Download PDF file DNR ATTORNEY LETTER TO RP ATTORNEY - CONFIRM PROPERTY OWNER RP
2008-07-18 99 Miscellaneous RESPONSE TO RP LETTER FROM RP ATTORNEY.
2008-06-13 99 Miscellaneous LETTER TO RP NOTIFYING THEM OF DEADLINE FOR ENTRY IN DERP
2007-12-11 2 Responsible Party (RP) letter sent
2007-08-30 212 Operation & Maintenance End - State Lead Download PDF file
2006-08-07 43 Site Activity Status Update Received Download PDF file
2005-08-19 99 Miscellaneous E-MAIL FROM CONSULTANT; MWS REPAIRED AND ABANDONED
2005-06-23 43 Site Activity Status Update Received
2005-03-09 211 Operation & Maintenance Start - State Lead
2004-09-27 43 Site Activity Status Update Received
2004-09-27 212 Operation & Maintenance End - State Lead
2004-03-31 211 Operation & Maintenance Start - State Lead
2004-03-09 99 Miscellaneous SOW/REQUEST FOR PROPOSALS SENT TO CONSULTANTS
2001-05-22 99 Miscellaneous SITE VISIT
1997-07-23 99 Miscellaneous MW 91-3 ABANDONED
1992-06-25 206 Site Investigation End - State Lead
1992-06-25 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file TASK II SI REPORT
1992-01-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file REMIDIAL INVESTIGATION RPT REC'D
1991-04-01 205 Site Investigation Start - State Lead
1987-05-01 206 Site Investigation End - State Lead Download PDF file
1986-05-01 205 Site Investigation Start - State Lead
1985-05-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
GERALD VOGEL , WEBSTER, WI 54893
JERRY RAND  , WEBSTER, WI 54893
DNR Project Manager
BARBARA HERBST  barbara.herbst@wisconsin.gov
34012 | 02-07-000337
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages