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

 
03-37-219504 BOGIES EAST TAVERN
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
BOGIES EAST TAVERN MARATHON WEST CNTRL
Address Municipality
169845 BRICKYARD DR RINGLE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 21, T28N, R09E 44.8912666 -89.4277088 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
fka R15345 2nd Ave, Ringle UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
737050710 54471-9771-45 1999-04-26
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 1999 THROUGH 2015 Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-02-22 99 Miscellaneous Download PDF file CERTIFIED MAIL GREEN CARDS UNDELIVERABLE FOR OFFSITE NOTIFICATION LETTERS SENT ON 12/4/23
2024-02-20 84 Remaining Actions Needed Download PDF file MW ABANDONMENT; EMERGING CONTAMINANT SCOPING STATEMENT
2024-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-04 99 Miscellaneous RESENT OFF SITE NOTIFICATION TO CURRENT PROPERTY OWNERS
2023-11-30 99 Miscellaneous Download PDF file CERTIFIED MAIL CARDS FOR NOI SENT ON 8/23/2023
2023-09-20 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2023-09-20 279 Case Closure Review Request Rcvd - Resubmittal Fee Required PREVIOUS CLOSURE SUBMITTED W/O FEE; SEE AC 79 FOR CLOSURE PACKET
2023-08-23 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-02-14 99 Miscellaneous Download PDF file CERTIFIED MAIL GREEN CARD FOR NON SENT ON 2/3/2023
2023-02-03 3 Notice of Noncompliance (NON) Issued Download PDF file NON LTR SENT-STANDARD, CERTIFIED, DELIVERY CONFIRM; SERVES AS FIRST REQUIRED NOTICE UNDER NR 728.11
2023-01-12 195 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
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-20 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER - RESENT TO NEW RPS
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-30 2 Responsible Party (RP) letter sent Download PDF file RETURNED UNDELIVERABLE 11/25/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER; RETURNED UNDELIVERABLE
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
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
2019-11-13 99 Miscellaneous Download PDF file MW ACCESS AGREEMENT
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
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
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-16 195 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
2017-07-17 195 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
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-13 195 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
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-31 199 Additional Information Received (Fee-Based or Closure) AR RESTART/ADMINISTRATIVE WITHDRAWAL BECAUSE NO FEES RECEIVED
2015-03-31 19 Closure Submittal Incomplete - Administrative Withdrawal
2015-03-31 182 Case Closure Review Request Received - Fee Required
2015-01-28 79 Case Closure Review Request Received
2015-01-28 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2015-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-05 700 Database Fee Paid for Groundwater Continuing Obligation(s) NO GW FEE RECEIVED
2014-09-05 779 Case Closure Review Fee Received CLOSURE REVIEW PACKET RECEIVED, NO FEE RECEIVED
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-10-04 505 PECFA Cost Request Approved
2013-10-01 504 PECFA Cost Request Received
2013-09-23 99 Miscellaneous BID DEFERMENT COST REQUEST REC'D
2013-07-26 99 Miscellaneous STATUS UPDATE RECEIVED
2012-03-01 43 Site Activity Status Update Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-25 43 Site Activity Status Update Received
2011-05-25 99 Miscellaneous SENT REQUEST FOR ADDITIONAL MONITORING
2010-06-02 43 Site Activity Status Update Received
2008-07-25 502 PECFA Bidding Completed
2008-06-03 501 PECFA Bidding to Establish Cost Cap Download PDF file
2008-02-20 43 Site Activity Status Update Received
2007-02-08 43 Site Activity Status Update Received
2006-05-03 59 Environmental Enforcement Action Completed 2001-WCEE-045.
2005-08-24 3 Notice of Noncompliance (NON) Issued
2004-11-10 200 Push Action Taken
2001-06-25 4 Enforcement Conference Held 2001-WCEE-045. NO SHOW
2001-06-06 14 Notice of Violation (NOV) Issued 2001-WCEE-045.
2001-05-03 3 Notice of Noncompliance (NON) Issued
2000-06-13 99 Miscellaneous PHONE CONVERSATION. SAID AGENDA WORKING ON IT.
1999-05-03 2 Responsible Party (RP) letter sent
1999-04-26 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (One 1,000 gal) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Bogies East Bar
Max. Reimbursement: $190,000 Total Amount Paid: $98,938.30
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2008-04-16 2008-06-11 $38,645.82 $10,225.20 $28,420.62
A 2 2008-10-06 2008-11-12 $616.85 $.00 $620.86
A 3 2009-07-29 2009-08-26 $45,203.92 $.00 $45,203.92
A 4 2010-03-29 2010-04-21 $2,318.00 $.00 $2,318.00
A 5 2010-08-16 2010-09-22 $2,813.00 $.00 $2,813.00
A 6 2010-12-22 2011-01-26 $717.00 $.00 $717.00
A 7 2011-04-19 2011-05-11 $736.00 $.00 $736.00
A 8 2011-06-07 2011-06-27 $2,981.00 $.00 $2,981.00
A 9 2011-09-13 2011-10-14 $2,358.60 $.00 $2,538.60
A 10 2012-01-25 2012-03-21 $2,053.90 $.00 $2,053.90
A 11 2012-05-16 2012-06-26 $800.55 $.00 $800.55
A 12 2012-10-17 2013-03-22 $1,914.30 $.00 $1,914.30
A 13 2013-06-25 2013-09-05 $3,019.50 $.00 $3,019.50
A 14 2013-09-05 2013-10-18 $781.80 $.00 $781.80
A 15 2014-11-10 2014-12-05 $4,019.45 $.20 $4,019.25
Responsible Party
BOGIES EAST TAVERN 116 PROSPECT #2, MERRILL, WI 54452
CLIFFORD HOWE 6211 SETTER RD, SCHOFIELD, WI 54476
JEFFREY KLUGE 169845 BRICKYARD RD, RINGLE, WI 54471
DNR Project Manager
DEE LANCE  dee.lance@wisconsin.gov
219504 | 03-37-219504
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages