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

 
03-59-000861 HANSON PROPERTY (FORMER MARINAN)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
HANSON PROPERTY SHAWANO NORTHEAST
Address Municipality
W3306 CTH BE RUBICON TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 15, T26N, R17E 44.7216753 -88.4045225 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
STH 29 - HILLTOP LN
Additional Activity Details Acres
2.4
Facility ID PECFA No. EPA ID Start Date End Date
54107-9999-06 1990-08-24 2020-05-13
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
Actions and Documents
Date Code Name File Comment
2022-07-26 99 Miscellaneous Download PDF file PROPERTY REDEVELOPMENT DISCUSSION; NO ADDITIONAL INFO NEEDED
2022-07-14 43 Site Activity Status Update Received Download PDF file REQUEST FOR INFORMATION REGARDING RESPONSIBILITIES FOR CLOSED CASE
2021-03-01 95 Deed Instrument Terminated SUBSEQUENT DEED NOTICE REGARDING NOTICE OF CONTAMINATION
2020-08-04 99 Miscellaneous Download PDF file SUBSEQUENT DEED AFFIDAVIT TO RESCIND ORIGINAL (12/1/2008) SENT TO PROPERTY OWNER FOR FILING
2020-05-13 11 Activity Closed
2020-05-13 56 Continuing Obligation(s) Applied Download PDF file
2020-05-13 226 Continuing Obligation - Vapor Intrusion Response
2020-05-13 232 Continuing Obligation - Residual Soil Contamination
2020-05-13 48 Preventive Action Limit (PAL) NR140 Exemption at Closure BENZENE
2020-04-14 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABANDONMENT FORMS; NO REMAINING INVESTIGATIVE WASTES TO BE DISPOSED
2020-03-10 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT
2020-03-04 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CLOSURE PACKET REVISIONS REQUESTED
2020-03-04 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET REVISIONS RECEIVED
2020-01-30 79 Case Closure Review Request Received AUTO-ENTERED
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
2020-01-13 779 Case Closure Review Fee Received
2020-01-13 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-01-08 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-10-04 505 PECFA Cost Request Approved Download PDF file
2019-09-19 504 PECFA Cost Request Received Download PDF file
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
2019-03-27 504 PECFA Cost Request Received Download PDF file
2019-03-27 505 PECFA Cost Request Approved Download PDF file
2019-03-22 505 PECFA Cost Request Approved Download PDF file
2019-03-20 504 PECFA Cost Request Received Download PDF file
2019-03-19 43 Site Activity Status Update Received Download PDF file WILL NEED TO HIRE NEW DRILLER WITH LARGER RIG TO COMPLETE WORK
2019-02-11 505 PECFA Cost Request Approved Download PDF file
2019-02-04 504 PECFA Cost Request Received Download PDF file
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-20 43 Site Activity Status Update Received Download PDF file EMAIL UPDATE
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2016-02-09 99 Miscellaneous Download PDF file METCO HAS ATTEMPTED TO CONTACT RP OVER THE YEARS WITH NO RESPONSE
2016-02-05 99 Miscellaneous Download PDF file STALLED PECFA DEED AFFIDAVIT STATUS UPDATE LETTER
2015-11-16 99 Miscellaneous LEFT VOICEMAIL TO SCHEDULE A MEETING WITH PM FOR MOVING FORWARD ON CLEAN UP PROCESS
2015-11-10 99 Miscellaneous LEFT VOICEMAIL TO SCHEDULE A MEETING WITH PM FOR MOVING FORWARD ON CLEAN UP PROCESS
2015-10-27 99 Miscellaneous LEFT VOICEMAIL TO SCHEDULE A MEETING FOR MOVING FORWARD ON CLEAN UP PROCESS
2015-09-29 200 Push Action Taken Download PDF file PECFA FINAL PUSH LETTER
2015-08-27 99 Miscellaneous PROJECT MANAGER CHANGE TO ALEX EDLER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-10-29 99 Miscellaneous METCO IS GOING TO REACH OUT TO ATTEMPT TO GET THIS MOVING FORWARD
2014-08-19 99 Miscellaneous SPOKE W/RP ABOUT PECFA PAPERWORK, WILL TRY TO TAKE ADVANTAGE OF AVAILABLE FUNDING
2014-05-09 99 Miscellaneous SPOKE WITH RP. WILL APPLY FOR FINANCIAL HARDSHIP. SENT HIM THE PAPERWORK.
2013-05-28 99 Miscellaneous DEED AFFIDAVIT STILL IN EFFECT
2013-03-12 99 Miscellaneous CHANGE OF PM LETTER, PECFA OPTIONS
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-19 99 Miscellaneous DEED AFFADAVIT STILL IN EFFECT
2010-06-25 99 Miscellaneous DEED AFFIDAVIT STILL APPLICABLE
2008-12-11 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT FOR ENFORCEMENT
2008-07-22 99 Miscellaneous 1ST NOTICE OF INTENT TO FILE DEED AFFIDAVIT
2003-02-12 43 Site Activity Status Update Received PLAN FOR SOIL SAMPLING IN SPRING OF 2003
2002-11-06 43 Site Activity Status Update Received IN CONTACT W/CONSULTANT
2002-09-25 99 Miscellaneous WDNR REQUESTS STATUS UPDATE
2002-08-08 43 Site Activity Status Update Received PHONE CONVERSATION WITH RP
1999-06-25 4 Enforcement Conference Held
1999-04-09 4 Enforcement Conference Held
1999-03-19 14 Notice of Violation (NOV) Issued
1998-07-14 2 Responsible Party (RP) letter sent CHANGE IN RP
1995-06-06 43 Site Activity Status Update Received DNR DETERMINING HOW FAR TO PURSUE ENFORCEMENT
1993-09-09 43 Site Activity Status Update Received RECOMMENDATION TO ISSUE ORDER
1992-10-01 4 Enforcement Conference Held
1992-09-01 14 Notice of Violation (NOV) Issued
1991-06-05 2 Responsible Party (RP) letter sent SI WORKPLAN DUE 7/5/91
1990-08-28 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file WISDOT PHASE II FOR THE MARINAN PROPERTY SITE; WISDOT PROJ ID #: 1059-15-01
1990-08-24 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (LEADED GASOLINE) Petroleum
Lead (Pb) Metals
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Dehn's Ice Cream
Max. Reimbursement: $190,000 Total Amount Paid: $40,662.87
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2018-11-06 2018-12-17 $293.16 $.00 $293.16
A 2 2019-01-02 2019-01-18 $4,994.10 $.00 $4,994.10
A 3 2019-02-04 2019-02-15 $1,976.24 $.00 $1,976.24
A 4 2019-03-04 2019-03-19 $1,531.52 $.00 $1,531.52
A 5 2019-03-05 2019-03-20 $1,002.96 $.00 $1,002.96
A 6 2019-04-09 2019-04-23 $6,688.68 $.00 $6,688.68
A 7 2019-06-27 2019-07-10 $6,029.10 $.00 $6,029.10
A 8 2019-07-23 2019-08-08 $5,298.76 $.00 $5,298.76
A 9 2019-09-30 2019-10-16 $1,720.31 $.00 $1,720.31
A 10 2019-10-07 2019-10-22 $411.40 $.00 $411.40
A 11 2020-01-21 2020-02-03 $8,869.96 $.00 $8,869.96
A 12 2020-02-11 2020-02-21 $150.98 $.00 $150.98
A 13 2020-04-24 2020-07-23 $1,695.70 $.00 $1,695.70
Responsible Party
GARRETT BOROWSKI N7125 CHEESE FACTORY RD, CECIL, WI 54111
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
24439 | 03-59-000861
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages