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

 
03-22-178494 SPEAKER PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
SPEAKER PROPERTY GRANT STH CNTRL
Address Municipality
6832 USH 18 MOUNT IDA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 29, T06N, R03W 42.9720767 -90.760981 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
53809-9640-32 1997-12-12 2020-10-20
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 Underground Storage Tank Flag
Site Files
Name File
ASSOCIATED WITH AC 507 3.26.18 Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-09-15 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED NOTICE OF TERMINATION
2021-09-02 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file
2020-10-20 11 Activity Closed Download PDF file
2020-10-20 56 Continuing Obligation(s) Applied Download PDF file
2020-10-20 232 Continuing Obligation - Residual Soil Contamination
2020-10-20 236 Continuing Obligation - Residual GW Contamination
2020-10-20 46 Impacted Right-of-Way (ROW) Notification USH 18
2020-10-20 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-10-20 224 Continuing Obligation - Structural Impediment to Cleanup
2020-10-09 164 Voluntary Lien Acceptance Document Sent
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 167 Lien Draft Sent Download PDF file
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-17 43 Site Activity Status Update Received Download PDF file WELL AND VAPOR POINT ABANDONMENT FORMS
2020-06-08 167 Lien Draft Sent Download PDF file
2020-06-03 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-02 779 Case Closure Review Fee Received
2020-06-02 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-02 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-05-28 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2020-05-21 38 Site Investigation Report (SIR) Approved
2020-05-18 43 Site Activity Status Update Received CROSS SECTION REVISIONS FOR SI REPORT
2020-05-15 505 PECFA Cost Request Approved Download PDF file $837.39
2020-05-14 43 Site Activity Status Update Received Download PDF file (PHOTO DOCUMENTATION) RECEIVED FOR SI VAPOR QUESTION
2020-05-08 504 PECFA Cost Request Received Download PDF file
2020-05-06 505 PECFA Cost Request Approved Download PDF file $2,806.87
2020-05-06 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-05-04 504 PECFA Cost Request Received Download PDF file
2020-05-04 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-03-18 151 Remedial Action Documentation Report Received (non-fee) Download PDF file
2020-02-14 504 PECFA Cost Request Received Download PDF file
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-16 505 PECFA Cost Request Approved Download PDF file $28,150.77
2019-12-11 504 PECFA Cost Request Received Download PDF file
2019-10-22 504 PECFA Cost Request Received Download PDF file
2019-10-21 505 PECFA Cost Request Approved Download PDF file $19,285.73
2019-10-17 504 PECFA Cost Request Received Download PDF file
2019-08-26 504 PECFA Cost Request Received Download PDF file
2019-08-26 505 PECFA Cost Request Approved Download PDF file $56,100.11
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-21 505 PECFA Cost Request Approved Download PDF file $2,412.74
2019-05-20 504 PECFA Cost Request Received Download PDF file
2019-05-15 99 Miscellaneous Download PDF file SITE VISIT AND DISCUSSION ON POSSIBLE REMEDIAL ACTIONS
2019-04-24 505 PECFA Cost Request Approved Download PDF file $8955.52
2019-04-23 504 PECFA Cost Request Received Download PDF file
2019-04-22 43 Site Activity Status Update Received Download PDF file EMAIL FROM GEC ON INCOMING BID DEFERRAL REQUEST
2019-02-21 99 Miscellaneous Download PDF file EMAIL TO CONSULTANT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-25 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
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
2018-06-29 2 Responsible Party (RP) letter sent Download PDF file
2018-05-23 504 PECFA Cost Request Received Download PDF file
2018-05-23 505 PECFA Cost Request Approved Download PDF file $2,302.98
2018-05-23 43 Site Activity Status Update Received Download PDF file DRILLING EMAIL
2018-05-22 99 Miscellaneous Download PDF file DETAIL ON VARIANCE REQUEST
2018-05-22 43 Site Activity Status Update Received Download PDF file DRAFT VARIANCE REQUEST
2018-05-15 505 PECFA Cost Request Approved Download PDF file $803.88
2018-05-14 504 PECFA Cost Request Received Download PDF file
2018-04-24 505 PECFA Cost Request Approved Download PDF file $5,980.78
2018-03-26 507 PECFA Cost Request Additional Information Requested Download PDF file
2018-03-22 505 PECFA Cost Request Approved Download PDF file $20,257.99
2018-03-21 504 PECFA Cost Request Received
2018-03-12 504 PECFA Cost Request Received
2018-02-20 99 Miscellaneous Download PDF file CONCURRING WITH SOME OF THE RECOMMENDATIONS AND ASKING GEC TO SUBMIT A BID DEFERRAL
2018-02-19 43 Site Activity Status Update Received Download PDF file STATUS UPDATE FOR THE SITE INVESTIGATION
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
2017-08-07 505 PECFA Cost Request Approved Download PDF file $4,112.81
2017-08-04 504 PECFA Cost Request Received Download PDF file
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-03 43 Site Activity Status Update Received STATUS UPDATE
2016-12-21 43 Site Activity Status Update Received Download PDF file STATUS REPORT/ GW MONITORING REPORT
2016-08-02 508 PECFA Cost Cap Adjustment APPR. $500
2016-07-12 504 PECFA Cost Request Received VARIANCE REQ.
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-30 505 PECFA Cost Request Approved 17,235.97
2016-03-25 504 PECFA Cost Request Received
2016-03-16 43 Site Activity Status Update Received
2016-02-09 505 PECFA Cost Request Approved $1416.70
2016-02-02 99 Miscellaneous CHANGE ORDER REQUEST
2016-02-02 504 PECFA Cost Request Received
2016-01-18 195 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
2015-08-17 43 Site Activity Status Update Received UPDATE
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-12-06 99 Miscellaneous PHONE CALL TO RP
2013-02-01 200 Push Action Taken
2012-01-09 43 Site Activity Status Update Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-10-09 200 Push Action Taken
2005-03-28 53 Deed Affidavit for Contamination (NR 728) Recorded
2004-12-27 200 Push Action Taken
2004-07-12 99 Miscellaneous FIRST NOTICE FOR DEED AFFIDAVIT - ABILITY TO PAY
2003-07-29 43 Site Activity Status Update Received ABILITY TO PAY FORMS RECEIVED
2003-07-25 99 Miscellaneous SENT ABILITY TO PAY INFORMATION
1997-12-23 2 Responsible Party (RP) letter sent
1997-12-12 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-22-586886 6846 USH 18
Property Affected -> 13-22-586887 6858 USH 18
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Hugo Speaker Property
Max. Reimbursement: $190,000 Total Amount Paid: $176,792.83
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2013-04-02 2013-05-08 $20,219.65 $.00 $20,219.65
A 2 2015-12-29 2016-03-23 $7,534.20 $829.00 $6,705.20
A 3 2016-09-29 2016-11-15 $2,084.82 $.00 $2,084.82
A 4 2017-02-22 2017-04-28 $12,891.64 $317.00 $12,574.64
A 5 2018-03-01 2018-03-19 $5,614.65 $128.94 $5,485.71
A 6 2018-07-30 2018-09-04 $14,607.59 $.00 $14,607.59
A 7 2019-07-25 2019-08-22 $7,904.03 $.00 $7,904.03
A 8 2020-01-27 2020-02-05 $71,677.82 $393.23 $71,284.59
A 9 2020-06-30 2020-09-25 $36,916.40 $989.80 $35,926.60
Responsible Party
MIKE OR DEBRA SKAIFE 6832 US HWY 18, FENNIMORE, WI 53809
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
178494 | 03-22-178494
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages