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

 
03-23-198810 RIVER BENDS BAR
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
RIVER BENDS BAR GREEN STH CNTRL
Address Municipality
N7298 CTH X BROOKLYN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 06, T03N, R09E 42.7698653 -89.4809134 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.4
Facility ID PECFA No. EPA ID Start Date End Date
123040280 53502-9519-98 1998-09-25 2021-01-06
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
Actions and Documents
Date Code Name File Comment
2021-01-06 11 Activity Closed Download PDF file
2021-01-06 56 Continuing Obligation(s) Applied Download PDF file
2021-01-06 224 Continuing Obligation - Structural Impediment to Cleanup
2021-01-06 232 Continuing Obligation - Residual Soil Contamination
2021-01-06 236 Continuing Obligation - Residual GW Contamination
2021-01-06 46 Impacted Right-of-Way (ROW) Notification CTH C; CTH X
2020-06-05 99 Miscellaneous CLOSURE REVISIONS RECEIVED
2020-05-26 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2020-04-30 84 Remaining Actions Needed Download PDF file MONITORING WELL OR REMEDIAL SYSTEM PIPING FILLING AND SEALING
2020-04-28 79 Case Closure Review Request Received AUTO-ENTERED
2020-04-27 779 Case Closure Review Fee Received
2020-04-27 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-04-27 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-04-15 504 PECFA Cost Request Received Download PDF file
2020-04-15 505 PECFA Cost Request Approved Download PDF file $6,000.00
2020-02-19 182 Case Closure Review Request Received - Fee Required
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-08 505 PECFA Cost Request Approved Download PDF file $6,080.15
2019-10-07 504 PECFA Cost Request Received Download PDF file
2019-10-01 99 Miscellaneous PHONE CONTACT
2019-09-27 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-29 43 Site Activity Status Update Received Download PDF file LETTER REPORT
2019-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-28 505 PECFA Cost Request Approved Download PDF file $37,224.10
2018-02-12 504 PECFA Cost Request Received Download PDF file
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-11-02 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-22 99 Miscellaneous LIEN PLACED ON PROPERTY
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-13 99 Miscellaneous ENFORCEMENT CONFERENCE SUMMARY LETTER
2016-07-05 4 Enforcement Conference Held
2016-06-07 14 Notice of Violation (NOV) Issued
2016-03-02 3 Notice of Noncompliance (NON) Issued NON
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-23 2 Responsible Party (RP) letter sent Download PDF file
2015-10-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER OR OTHER
2015-09-17 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER OR OTHER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-09 2 Responsible Party (RP) letter sent NEW RP
2015-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-08-26 43 Site Activity Status Update Received PRIVATE WELL RESULTS
2012-08-03 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-12-16 99 Miscellaneous STATUS UPDATE REQUEST
2007-04-16 200 Push Action Taken
1998-10-05 2 Responsible Party (RP) letter sent
1998-09-25 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Fuel Oil Petroleum
Gasoline - Unleaded and Leaded Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: River Bend Bar
Max. Reimbursement: $190,000 Total Amount Paid: $94,488.85
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-10-16 2013-03-22 $11,743.05 $.00 $11,743.05
A 2 2013-07-11 2013-09-05 $6,493.20 $.00 $6,493.20
A 3 2013-08-29 2013-10-18 $3,054.90 $.00 $3,054.90
A 4 2013-11-15 2013-12-20 $2,648.30 $.00 $2,648.30
A 5 2014-04-24 2014-05-21 $1,450.70 $.00 $1,450.70
A 6 2014-10-09 2014-10-31 $279.20 $.00 $279.20
A 7 2017-03-06 2017-04-28 $1,425.06 $399.42 $1,025.64
A 8 2017-05-25 2017-06-15 $5,783.33 $.00 $5,783.33
A 9 2017-07-31 2017-08-16 $658.77 $.00 $658.77
A 10 2017-09-15 2017-10-05 $2,422.18 $.00 $2,422.18
A 11 2017-11-10 2017-11-17 $4,554.31 $.00 $4,554.31
A 12 2018-05-14 2018-05-25 $1,296.12 $.00 $1,296.12
A 13 2018-07-20 2018-08-02 $146.58 $.00 $146.58
A 14 2018-10-04 2018-10-25 $21,354.15 $.00 $21,354.15
A 15 2018-10-24 2018-11-09 $1,104.56 $.00 $1,104.56
A 16 2018-11-19 2018-12-17 $550.62 $.00 $550.62
A 17 2018-12-03 2018-12-20 $2,417.24 $.00 $2,417.24
A 18 2018-12-17 2019-01-11 $1,776.33 $.00 $1,776.33
A 19 2019-01-29 2019-02-15 $1,803.20 $.00 $1,803.20
A 20 2019-03-13 2019-04-08 $2,337.67 $.00 $2,337.67
A 21 2019-04-15 2019-04-30 $2,818.54 $.00 $2,818.54
A 22 2019-06-18 2019-07-01 $1,728.99 $.00 $1,728.99
A 23 2019-09-04 2019-09-19 $1,906.69 $.00 $1,906.69
A 24 2019-10-01 2019-10-23 $865.35 $.00 $865.35
A 25 2019-10-21 2019-11-06 $411.40 $.00 $411.40
A 26 2019-12-26 2020-01-21 $2,789.66 $.00 $2,789.66
A 27 2020-02-28 2020-04-30 $2,860.76 $.00 $2,860.76
A 28 2020-06-16 2020-08-13 $6,621.65 $.00 $6,621.65
A 29 2020-06-16 2020-08-13 $1,585.76 $.00 $1,585.76
Responsible Party
TINA KLITZKE N6302 CHURCH RD, MONTICELLO, WI 53570
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
198810 | 03-23-198810
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages