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

 
03-39-001727 KRIVANEK PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
KRIVANEK PROPERTY MARQUETTE NORTHEAST
Address Municipality
N3475 CTH M PACKWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 19, T15N, R09E 43.7661261 -89.4663394 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
2
Facility ID PECFA No. EPA ID Start Date End Date
439019020 53953-9999-75 1992-11-05 2019-07-23
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
2019-12-16 95 Deed Instrument Terminated
2019-11-15 99 Miscellaneous Download PDF file DEED NOTICE FOR REMOVAL OF NOTICE OF CONTAMINATION
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-23 11 Activity Closed
2019-07-23 226 Continuing Obligation - Vapor Intrusion Response 7E - FUTURE VAPOR RISK
2019-07-23 232 Continuing Obligation - Residual Soil Contamination
2019-07-23 236 Continuing Obligation - Residual GW Contamination
2019-07-23 56 Continuing Obligation(s) Applied Download PDF file
2019-07-23 46 Impacted Right-of-Way (ROW) Notification COUNTY HWY M
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-08 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MONITORING WELL ABANDONMENT FORMS REC'D
2019-06-24 84 Remaining Actions Needed Download PDF file WELL ABANDONMENT & INVESTIGATION DERIVED WASTE
2019-06-16 199 Additional Information Received (Fee-Based or Closure) 30-DAY NOTIFICATION TO ROW COMPLETED
2019-05-21 43 Site Activity Status Update Received REC'D MORE CLOSURE PACKET REVISIONS - WAITING ON 30-DAY OFF-SITE PROPERTY NOTIFICATION
2019-05-20 43 Site Activity Status Update Received REC'D SOME CLOSURE PACKET REVISIONS
2019-05-09 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CLOSURE PACKET REVISIONS & ROW NOTIFICATION
2019-04-15 179 Case Closure Review Request Received (non-fee) LIEN ALREADY APPLIED TO FEES FOR PREVIOUS CLOSURE REQUEST
2019-01-31 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVED
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
2018-12-07 505 PECFA Cost Request Approved Download PDF file
2018-12-06 504 PECFA Cost Request Received Download PDF file
2018-11-20 80 Closure Not Recommended Download PDF file ADDT'L GW SAMPLING REQUIRED
2018-11-06 199 Additional Information Received (Fee-Based or Closure) ADDT'L CLOSURE INFORMATION REC'D
2018-10-24 198 Request for Additional Information (Fee-Based or Closure) CHANGES TO SITE MAPS REQUIRED
2018-09-11 79 Case Closure Review Request Received AUTO-ENTERED
2018-08-30 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-08-30 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-08-30 779 Case Closure Review Fee Received
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
2018-05-29 167 Lien Draft Sent Download PDF file
2018-05-23 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2018-05-03 164 Voluntary Lien Acceptance Document Sent 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 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
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 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
2015-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-14 182 Case Closure Review Request Received - Fee Required
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-25 500 PECFA New Cost Cap Established
2014-03-18 99 Miscellaneous PECFA RECOST REQUEST REC'D
2014-02-28 99 Miscellaneous CHANGE OF PROJECT MANAGER LETTER SENT
2014-01-27 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2013-05-08 43 Site Activity Status Update Received GW RESULTS REC'D
2012-10-16 99 Miscellaneous LETTER SENT - NEW PROJECT MANAGER WILL BE TOM STURM
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-22 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-08-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) EMAILED NOTICE TO PROCEED
2006-12-07 59 Environmental Enforcement Action Completed
2006-11-28 53 Deed Affidavit for Contamination (NR 728) Recorded
2005-10-24 14 Notice of Violation (NOV) Issued DNR SENT LETTER
2005-10-12 3 Notice of Noncompliance (NON) Issued
2004-06-04 200 Push Action Taken
2002-11-01 99 Miscellaneous WDNR REQUEST FOR STATUS UPDATE
2002-08-14 89 DSPS (formerly Commerce) Transferred Back to DNR
1996-07-16 76 Activity Transferred to DSPS (formerly Commerce)
1992-11-17 2 Responsible Party (RP) letter sent
1992-11-05 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
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: Krivanek Property-Former
Max. Reimbursement: $190,000 Total Amount Paid: $50,414.59
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2010-09-13 2010-10-01 $2,017.63 $2,017.63 $.00
A 2 2011-11-02 2011-11-30 $9,667.55 $.00 $9,667.55
A 3 2011-12-27 2012-02-08 $3,507.30 $.00 $3,507.30
A 4 2012-03-06 2012-05-16 $4,872.60 $.00 $4,872.60
A 5 2012-10-30 2013-03-22 $7,146.65 $.00 $7,146.65
A 6 2012-10-31 2013-03-22 $2,391.65 $.00 $2,391.65
A 7 2013-05-09 2013-06-14 $2,501.30 $.00 $2,501.30
A 8 2013-08-30 2013-10-18 $2,450.90 $.00 $2,450.90
A 9 2014-02-03 2014-03-21 $6,199.05 $.00 $6,199.05
A 10 2014-08-12 2014-09-12 $1,228.75 $.00 $1,228.75
A 11 2015-08-04 2015-09-22 $1,133.20 $16.80 $1,116.40
A 12 2018-12-19 2019-01-14 $1,002.96 $.00 $1,002.96
A 13 2019-02-06 2019-02-28 $2,491.51 $.00 $2,491.51
A 14 2019-05-14 2019-06-11 $4,203.51 $.00 $4,203.51
A 15 2019-07-17 2019-08-08 $1,634.46 $.00 $1,634.46
Responsible Party
JAMES BARKER 644 EVERGREEN DR, GRAND MARSH, WI 53936
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
27958 | 03-39-001727
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages