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

 
03-64-104379 FRANCOIS, KEN PROPERTY
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
FRANCOIS, KEN PROPERTY VILAS NORTHERN
Address Municipality
1870 W STH 47 LAC DU FLAMBEAU
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 19, T40N, R06E 45.9402293 -89.7901771 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
1996-06-27
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY 1996 THRU 2022 Download PDF Document
Actions and Documents
Date Code Name File Comment
2022-03-14 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT RECORDED
2022-01-19 99 Miscellaneous Download PDF file RETURNED USPS RECEIPT SIGNED BY NEW PENN FINANCIAL LLC
2022-01-12 99 Miscellaneous Download PDF file RETURNED RECEIPT FROM JAMES PEONTKE
2022-01-07 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file REVISED 2ND NOTICE INTENT TO FILE DEED AFFIDAVIT - PROPERTY DESCRIPTION ON DEED NOTICE CORRECTED
2021-11-04 99 Miscellaneous Download PDF file USPS RETURN RECEIPT SIGNED BY PENN FINANCIAL ON 10/25/2021
2021-11-02 99 Miscellaneous Download PDF file REC'D USPS RETURN RECEIPT SIGNED BY RP
2021-10-22 3 Notice of Noncompliance (NON) Issued Download PDF file NON 2ND NOTICE
2021-07-13 99 Miscellaneous Download PDF file RECEIVED USPS RETURN SIGNED RECEIPT FROM RP
2021-07-01 3 Notice of Noncompliance (NON) Issued Download PDF file NON LETTER WITH 1ST DEED NOTICE- SERVES AS FIRST REQUIRED NOTICE UNDER 728.11
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-03 200 Push Action Taken Download PDF file PUSH LTR SENT - STATUS UPDATE REQ
2020-12-11 2 Responsible Party (RP) letter sent Download PDF file RP LTR SENT
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2016-03-24 99 Miscellaneous FORMER RP DECEASED
2016-03-16 99 Miscellaneous Download PDF file PM CHANGE LTR SENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-12-09 200 Push Action Taken Download PDF file
2005-05-05 200 Push Action Taken Document Exception DNR TO FRANCOIS: NEW OWNER FOR PROPERTY.
1996-09-05 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1996-06-27 1 Notification of Hazardous Substance Discharge
1996-06-27 2 Responsible Party (RP) letter sent Download PDF file
Responsible Party
JAMES PEONTKE PO BOX 2150, WOODRUFF, WI 54568
DNR Project Manager
CARRIE STOLTZ  carrie.stoltz@wisconsin.gov
104379 | 03-64-104379
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages