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

 
03-38-001759 WI DOT JERRYS UNION 76
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
JERRYS AUTOMOTIVE MARINETTE NORTHEAST
Address Municipality
1200 ROOSEVELT RD NIAGARA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 04, T38N, R20E 45.7841397 -88.0079739 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WISDOT #: 9560-02-01; 9560-02-72 .5
Facility ID PECFA No. EPA ID Start Date End Date
438104920 54151-1034-00 1994-02-21
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 WI DOT Site Flag
Actions and Documents
Date Code Name File Comment
2022-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-10-19 99 Miscellaneous Download PDF file UPDATE REQUESTED ON STATUS OF WELL ABANDONMENT & SUBMITTAL OF CAP MAINTENANCE PLAN
2021-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-09 99 Miscellaneous CASE ACTIVITY REPORT FROM 2/2020 THROUGH 6/2020
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
2019-10-02 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT & CAP MAINTENANCE PLAN
2019-08-27 199 Additional Information Received (Fee-Based or Closure) RP WILL NOT SIGN PECFA AGENT AGREEMENT, ORIGINAL 2012 CLOSURE WILL BE EVALUATED
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
2019-03-15 505 PECFA Cost Request Approved Download PDF file
2019-03-14 504 PECFA Cost Request Received Download PDF file
2019-02-19 79 Case Closure Review Request Received AUTO-ENTERED
2019-02-19 198 Request for Additional Information (Fee-Based or Closure) AR PAUSE - LIEN BASED CLOSURE, UPDATED CLOSURE REQUEST REQUIRED
2019-02-11 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-02-11 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-02-11 779 Case Closure Review Fee Received
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-09-25 167 Lien Draft Sent Download PDF file
2018-09-17 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
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
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2013-09-19 99 Miscellaneous SPOKE W/RP ABOUT CLOSURE FEES - NO INTENT TO PAY AT THIS TIME
2013-08-19 99 Miscellaneous NEW WDNR PM - TAUREN BEGGS
2013-01-22 99 Miscellaneous STATUS UPDATE REQUESTED - NEED CLOSURE FEES
2012-06-04 182 Case Closure Review Request Received - Fee Required
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-20 43 Site Activity Status Update Received COST CAP APPROVAL
2011-04-27 43 Site Activity Status Update Received GROUNDWATER SAMPLING DATA
2010-11-05 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS
2010-08-03 43 Site Activity Status Update Received Download PDF file WISDOT SPECIAL PROVISIONS FOR USH 141 - CTH N TO MENOMONEE RIVER; WISDOT PROJECT ID #: 9560-02-01/72
2010-05-20 89 DSPS (formerly Commerce) Transferred Back to DNR FREE PRODUCT CONFIRMED
2008-12-15 501 PECFA Bidding to Establish Cost Cap Download PDF file
2007-12-03 501 PECFA Bidding to Establish Cost Cap Download PDF file
2005-06-20 76 Activity Transferred to DSPS (formerly Commerce) PER CONSULTANT REQUEST
2005-06-06 43 Site Activity Status Update Received RESPONSE TO TRANSFER DENIAL
2005-03-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2004-07-21 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-07-21 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2004-03-23 59 Environmental Enforcement Action Completed HIRED NORTHERN ENVIRONMENTAL CONSULTING FIRM
2003-03-11 99 Miscellaneous ENFORCEMENT LETTER - ABILITY TO PAY DOCUMENTS SHOULD BE SUBMITTED BY 04/18/2003
2003-02-13 99 Miscellaneous ENFORCEMENT SENT AN UPDATE REQUEST
2002-01-04 99 Miscellaneous DNR UPDATE REQUEST
2001-05-31 99 Miscellaneous ABILITY TO PAY FORMS
2001-05-30 4 Enforcement Conference Held
1999-11-17 43 Site Activity Status Update Received DCOM FILED LIEN AGAINST THE PROPERTY
1999-11-03 43 Site Activity Status Update Received WAITING FOR LOAN APPROVAL
1999-08-31 43 Site Activity Status Update Received
1998-05-21 14 Notice of Violation (NOV) Issued
1998-02-02 33 Tank System Site Assessment (TSSA) Report Received Download PDF file FIVE UNDERGROUND STORAGE TANKS REMOVED
1997-04-10 2 Responsible Party (RP) letter sent SIWP DUE 6-15-97
1995-03-27 2 Responsible Party (RP) letter sent SIWP DUE 5/28/95
1994-09-07 43 Site Activity Status Update Received GRANTED 30-DAY EXTENSION FOR HIRING CONSULTANT
1994-02-22 2 Responsible Party (RP) letter sent SIWP DUE 4/30/94
1994-02-21 1 Notification of Hazardous Substance Discharge
1994-02-21 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Jerry's Union 76
Max. Reimbursement: $1,000,000 Total Amount Paid: $112,330.88
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2007-04-04 2007-07-12 $38,631.85 $3,836.65 $34,795.20
A 2 2007-12-12 2008-02-13 $17,134.22 $.00 $17,134.24
A 3 2009-03-10 2009-04-07 $17,915.00 $.00 $17,915.00
A 4 2009-12-22 2010-01-28 $11,423.00 $.00 $11,423.00
A 5 2010-06-16 2010-06-30 $23,521.80 $.00 $23,521.80
A 6 2012-02-14 2012-04-18 $3,955.24 $16.80 $3,938.44
A 7 2013-03-28 2013-04-11 $4,700.10 $1,096.90 $3,603.20
A 8 $.00 $.00
Responsible Party
JERRY KUCHINSKI 1200 ROOSEVELT RD, NIAGARA, WI 54151
DNR Project Manager
JESSICA BRAUN  jessica.braun@wisconsin.gov
28048 | 03-38-001759
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages