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

 
03-02-000975 QUEARM OIL CO - KWIK TRIP #163
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
105 6TH ST W ASHLAND NORTHERN
Address Municipality
105 6TH ST W ASHLAND
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 33, T48N, R04W 46.5881182 -90.8805248 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
802054330 54806-1649-05 1995-11-14 2003-02-28
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 Download PDF Document
Actions and Documents
Date Code Name File Comment
2017-08-04 151 Remedial Action Documentation Report Received (non-fee) Download PDF file CONSTRUCTION DOCUMENTATION RPT REC'D (SOIL REMOVAL FOR KWIK TRIP #163)
2017-03-31 43 Site Activity Status Update Received Download PDF file PCM NOTIFICATION & PHASE II REC'D
2016-01-07 99 Miscellaneous SEE 02-02-000105 - NR718 SOIL MGMT PLAN REC'D
2003-02-28 99 Miscellaneous SOIL CONT., NOTIFICATION SENT TO DOJ AND CITY OF ASHLAND
2003-02-28 59 Environmental Enforcement Action Completed
2003-02-28 11 Activity Closed
2003-02-13 99 Miscellaneous STIPULATION AND ORDER FOR JUDGEMENT SIGNED
2003-01-13 99 Miscellaneous RP BANKRUPT, PROOFS OF CLAIM FILED
2002-05-21 23 Referral to Department of Justice (DOJ) FOR COST RECOVERY
2000-08-03 99 Miscellaneous Download PDF file LANSPREADING-COMPLETION OF TREATMENT
1999-04-09 99 Miscellaneous Download PDF file RESPONSE TO COND CLOSURE LETTER RCV'D
1999-03-17 59 Environmental Enforcement Action Completed
1999-02-08 84 Remaining Actions Needed Documentation of remediation of off-site landspread soil and disposal of drums of waste.
1999-02-08 55 Site Specific Soil Cleanup Standard (NR720) at Closure
1999-01-08 79 Case Closure Review Request Received $750. SAARI
1998-09-24 62 Landspreading Request Approved
1998-09-23 61 Landspreading Request Received (fee) $500 LANDSPREADING
1998-08-21 43 Site Activity Status Update Received
1998-07-03 99 Miscellaneous COST RECOVERY LETTER SENT
1998-06-12 41 Remedial Action Report Received
1998-06-12 151 Remedial Action Documentation Report Received (non-fee) Download PDF file
1998-05-15 43 Site Activity Status Update Received
1998-04-06 43 Site Activity Status Update Received
1998-02-12 43 Site Activity Status Update Received
1997-11-21 99 Miscellaneous REVISED RA SCHEDULE APPROVED
1997-09-26 39 Remedial Action Options Report (RAOR) Received (non-fee)
1997-09-08 99 Miscellaneous MSA IS CONSULTANT
1997-07-18 21 Contested Case Hearing Held
1996-10-24 99 Miscellaneous GYGI CONTESTS ORDER
1996-09-23 18 Administrative or Consent Order Issued ORDER 92-NWEE-005 (TO F. GYGI)
1996-07-11 38 Site Investigation Report (SIR) Approved
1996-06-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1996-01-31 36 Site Investigation Workplan (SIWP) Approved
1996-01-11 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1996-01-03 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1995-12-01 2 Responsible Party (RP) letter sent R.P. LETTER SEND
1995-11-14 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: Quearm Oil Co
Max. Reimbursement: $1,000,000 Total Amount Paid: $52,853.51
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
B 1 1996-11-15 1998-06-24 $21,759.33 $6,016.15 $14,956.02
B 2 2000-01-18 2000-06-22 $36,164.55 $.00 $37,897.49
Responsible Party
GYGI HEATING CO INC 631 MCLEOD AVE, IRONWOOD, MI 49938
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
24975 | 03-02-000975
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages