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

 
03-42-204862 GRACES STORE
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
GRACES STORE MONROE WEST CNTRL
Address Municipality
33768 STH 21 SHENNINGTON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 13, T18N, R01E 44.0259068 -90.3172923 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
729071530 54618-8018-68 1998-10-29
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 Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY 1998 THRU 2019. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-10-18 99 Miscellaneous Download PDF file OPTIONS TO BRING SITE TO CLOSURE
2019-09-23 43 Site Activity Status Update Received Download PDF file CONSULTANT DISAGREES WITH MOVING TO CLOSURE
2019-09-20 99 Miscellaneous Download PDF file REVIEWED 2019 PROGRESS REPORT, PREP CLOSURE PACKET
2019-08-30 43 Site Activity Status Update Received Download PDF file SUMMER 2019 PROGRESS REPORT
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
2019-04-26 505 PECFA Cost Request Approved Download PDF file CHANGE ORDER APPROVED
2019-04-19 504 PECFA Cost Request Received Download PDF file CHANGE ORDER FOR ADDITIONAL SOIL BORINGS
2019-04-15 505 PECFA Cost Request Approved Download PDF file
2019-03-07 504 PECFA Cost Request Received Download PDF file
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-02 505 PECFA Cost Request Approved Download PDF file
2018-12-20 504 PECFA Cost Request Received Download PDF file PE REVIEW COSTS
2018-12-06 99 Miscellaneous Download PDF file ASKED CONSULTANT FOR ADDITIONAL SAMPLING ROUND AND PE REVIEW
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-16 99 Miscellaneous CALL FROM RP, THEY ARE WILLING TO PROCEED. REQUESTED CONSULTANT TO CONTACT RP
2018-05-09 3 Notice of Noncompliance (NON) Issued Download PDF file
2018-01-26 195 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
2017-10-25 2 Responsible Party (RP) letter sent Download PDF file
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-25 99 Miscellaneous CONSULTANT STATED DIFFICULTY CONTACTING RP, NEEDS UPDATED W9 AND START VENDOR FORMS FILLED OUT
2017-07-25 99 Miscellaneous Download PDF file NEW PM LETTER TO RP AND REQUEST FOR STATUS UPDATE SENT TO RP
2017-07-24 99 Miscellaneous NEW PM FILE REVIEW; NEW PROJECT MANAGER EMAIL TO CONSULTANT
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-02-02 99 Miscellaneous EMAIL TO CONSULTANT REQUESTING STATUS OF THE SITE
2016-02-02 99 Miscellaneous CONSULTANT SAID HAVING DIFFICULTY REACHING RP, PROPERTY TAXES HAVE NOT BEEN PAID.
2016-02-02 99 Miscellaneous CONSULTANT SAID HAVING DIFFICULTY REACHING RP
2016-01-05 195 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
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-08 99 Miscellaneous REQUESTED STATUS UPDATE BY EMAIL ON THE CLOSURE PACKET SUBMITTAL
2015-06-08 99 Miscellaneous CONSULTANT SAID CLOSURE SUBMITTAL WILL BE SUBMITTED THE END OF SUMMER
2015-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-23 505 PECFA Cost Request Approved PUBLIC BIDDING DEFERRED, COST CAP APPL
2014-09-22 504 PECFA Cost Request Received
2014-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-14 99 Miscellaneous BID WAIVER FOR CLOSURE COSTS SUBMITTED
2013-01-29 99 Miscellaneous COST APPROVAL BY DSPS GRANTED
2013-01-27 99 Miscellaneous CHANGE ORDER FOR ACTIONS NEEDED TO OBTAIN CLOSURE SUBMITTED
2013-01-15 99 Miscellaneous EMAIL FROM GENA LARSON TO KEN SHIMKO STATING DNR REQUIRING POTABLE WELL SAMPLING
2013-01-14 99 Miscellaneous EMAIL W/GENA LARSEN DSPS REGARDING APPROVAL OF COSTS TO SITE CLOSURE
2012-12-21 43 Site Activity Status Update Received
2012-08-29 200 Push Action Taken
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-03-30 99 Miscellaneous WAIVER FOR COSTS THROUGH CLOSURE.
2009-03-30 179 Case Closure Review Request Received (non-fee)
2007-12-11 80 Closure Not Recommended MIM; DOC; ASR
2007-11-26 79 Case Closure Review Request Received CK #0127805783
2007-11-05 99 Miscellaneous CALL FROM REALTOR. BUYER IS SENDING CLOSURE FEE.
2000-02-16 35 Site Investigation Workplan (SIWP) Received (non-fee)
1998-11-20 2 Responsible Party (RP) letter sent
1998-10-29 1 Notification of Hazardous Substance Discharge
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: Grace's Store
Max. Reimbursement: $1,000,000 Total Amount Paid: $85,631.43
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2002-11-01 2003-03-26 $60,436.13 $39.74 $60,396.39
A 2 2005-03-11 2005-06-13 $13,940.16 $.00 $13,940.16
A 3 2007-02-06 2007-05-11 $1,147.84 $.00 $1,190.68
A 3 2007-02-06 2008-05-06 $.00 $2,500.00 -$6,276.36
A 4 2010-03-10 2010-03-24 $2,377.23 $.00 $2,377.23
A 5 2013-01-08 2013-03-22 $3,081.79 $.00 $3,081.79
A 6 2013-06-10 2013-07-12 $1,401.30 $.00 $1,401.30
A 7 2019-05-09 2019-05-28 $1,513.68 $.00 $1,513.68
A 8 2019-07-25 2019-08-12 $5,394.25 $.00 $5,394.25
A 9 2019-09-05 2019-09-20 $2,612.31 $.00 $2,612.31
Responsible Party
REBECCA GODFREY 26711 GRAPEVINE AVE, TOMAH, WI 54660
DNR Project Manager
MATTHEW VITALE  matthew.vitale@wisconsin.gov
204862 | 03-42-204862
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages