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

 
03-45-002078 KORTH PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
KORTH PROPERTY OUTAGAMIE NORTHEAST
Address Municipality
1629 W WASHINGTON ST APPLETON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 27, T21N, R17E 44.2628337 -88.432178 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.4
Facility ID PECFA No. EPA ID Start Date End Date
445198270 54914-3412-29 1995-05-03 2020-02-20
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
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-12-17 95 Deed Instrument Terminated CONDITIONS OF NOTICE OF CONTAMINATION SATISFIED
2020-03-10 99 Miscellaneous DRAFT DEED AFFIDAVIT DOCUMENT FOR PROPERTY OWNER TO SIGN & FILE
2020-02-20 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET REVISIONS RECEIVED
2020-02-20 11 Activity Closed
2020-02-20 56 Continuing Obligation(s) Applied Download PDF file
2020-02-20 222 Continuing Obligation - Maintain Cap Over Contaminated Area DC: ASPHALT BUILDING AND GRASS; GW: ASPHALT AND BUILDING
2020-02-20 226 Continuing Obligation - Vapor Intrusion Response FUTURE VAPOR RISK
2020-02-20 232 Continuing Obligation - Residual Soil Contamination
2020-02-20 236 Continuing Obligation - Residual GW Contamination
2020-02-20 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-01-27 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABAONDONMENT FORMS RECEIVED
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
2019-12-20 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REVISIONS TO THE CLOSURE PACKET REQUESTED
2019-12-19 84 Remaining Actions Needed Download PDF file WELL ABANDONMENT DOCUMENTATION
2019-12-16 179 Case Closure Review Request Received (non-fee) ADDITIONAL SOIL, GROUNDWATER, AND VAPOR INTRUSION DATA COLLECTED
2019-11-04 505 PECFA Cost Request Approved Download PDF file
2019-10-30 504 PECFA Cost Request Received Download PDF file
2019-10-22 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION STATUS UPDATE (AUGUST 2019)
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
2019-06-12 505 PECFA Cost Request Approved Download PDF file
2019-06-11 504 PECFA Cost Request Received Download PDF file
2019-06-04 80 Closure Not Recommended Download PDF file DEGREE & EXTENT, ADDT'L GW MONITORING, VAPOR INVESTIGATION
2019-05-22 99 Miscellaneous PHONE CONVERSATION W/CONSULTANT REGARDING CLOSURE DECISION
2019-05-02 79 Case Closure Review Request Received AUTO-ENTERED
2019-04-26 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-04-26 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-04-26 779 Case Closure Review Fee Received
2019-03-28 99 Miscellaneous Download PDF file LETTER TO RP THAT UPON CLOSURE THE DNR WILL SATISFY THE RECORDED NOTICE OF CONTAMINATION
2019-01-31 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVED
2019-01-29 504 PECFA Cost Request Received Download PDF file
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
2019-01-07 43 Site Activity Status Update Received SOIL AND GROUNDWATER SAMPLING REPORT
2018-09-06 99 Miscellaneous OFF-SITE ACCESS ISSUE RESOLVED VIA PHONE CALL
2018-08-15 99 Miscellaneous Download PDF file OFF-SITE ACCESS LETTER SENT
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
2018-06-15 505 PECFA Cost Request Approved Download PDF file
2018-06-11 504 PECFA Cost Request Received Download PDF file
2018-05-11 507 PECFA Cost Request Additional Information Requested
2018-05-11 506 PECFA Cost Request Not Approved Download PDF file NO TEMP WELLS - RESUBMIT COSTS
2018-05-09 504 PECFA Cost Request Received Download PDF file
2018-04-12 37 Site Investigation Report (SIR) Received (non-fee) 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 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
2017-05-23 99 Miscellaneous Download PDF file PECFA LIEN FILED
2017-05-22 505 PECFA Cost Request Approved Download PDF file
2017-05-16 504 PECFA Cost Request Received Download PDF file
2017-05-16 35 Site Investigation Workplan (SIWP) Received (non-fee) SEE AC504 OF SAME DATE FOR DOCUMENTATION
2017-04-03 43 Site Activity Status Update Received Download PDF file GEOPROBE SAMPLING IN APRIL 2017
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-01-10 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2016-09-22 99 Miscellaneous Download PDF file PECFA DEDUCTIBLE WAIVER & REDUCTION APPROVAL
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-05 99 Miscellaneous DEED AFFIDAVIT AND STALLED PECFA STATUS UPDATE LETTER
2016-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-25 99 Miscellaneous PROJECT MANAGER CHANGE TO ALEX EDLER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-08-19 2 Responsible Party (RP) letter sent Download PDF file NEW OWNER
2015-08-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER OR OTHER
2014-03-04 99 Miscellaneous CHANGE OF PROJECT MANAGER LETTER SENT
2012-09-05 99 Miscellaneous DEED AFFIDAVIT STILL APPLIES
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-19 99 Miscellaneous DEED AFFIDAVIT STILL IN EFFECT
2010-06-25 99 Miscellaneous DEED AFFIDAVIT STILL APPLICABLE
2001-05-24 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file DEED AFFIDAVIT FILED
1999-10-14 4 Enforcement Conference Held
1999-08-20 14 Notice of Violation (NOV) Issued
1995-09-22 3 Notice of Noncompliance (NON) Issued
1995-06-05 2 Responsible Party (RP) letter sent SIWP DUE 8/10/95
1995-05-03 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-61-590690 W16654 CTH M
Property Affected -> 13-61-590691 W16653 CTH M
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type (UNKNOWN HYDROCARBONS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Webster Pig Farm
Max. Reimbursement: $1,000,000 Total Amount Paid: $165,596.57
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-09-24 2012-11-07 $6,652.85 $.00 $6,652.85
A 2 2012-12-21 2013-03-22 $5,250.30 $574.80 $4,675.50
A 3 2013-04-11 2013-05-08 $4,375.90 $.00 $4,375.90
A 4 2014-08-27 2014-10-01 $33,415.17 $.00 $33,415.17
A 5 2014-12-09 2015-01-13 $1,533.70 $.00 $1,533.70
A 6 2015-03-30 2015-05-04 $1,285.70 $.00 $1,285.70
A 7 2015-10-05 2015-11-30 $3,466.80 $.00 $3,466.80
A 8 2015-12-29 2016-03-24 $3,265.90 $.00 $3,265.90
A 9 2016-03-16 2016-06-23 $4,659.32 $.00 $4,659.32
A 10 2016-04-18 2016-07-01 $2,141.44 $.00 $2,141.44
A 11 2016-07-07 2016-08-25 $5,336.01 $.00 $5,336.01
A 12 2016-11-21 2016-12-20 $9,443.48 $.00 $9,443.88
A 13 2017-01-09 2017-02-14 $1,789.41 $.00 $1,789.41
A 14 2017-02-03 2017-03-15 $1,259.27 $.00 $1,259.27
A 15 2017-05-22 2017-06-16 $3,065.34 $.00 $3,065.34
A 16 2017-08-08 2017-08-24 $2,264.62 $.00 $2,264.62
A 17 2017-11-27 2017-12-15 $2,024.26 $.00 $2,024.26
A 18 2018-04-12 2018-04-27 $3,886.86 $.00 $3,886.86
A 19 2018-07-16 2018-07-27 $2,928.21 $.00 $2,928.21
A 20 2018-10-15 2018-10-25 $4,096.76 $.00 $4,096.76
A 21 2018-12-26 2019-01-14 $2,012.50 $.00 $2,012.50
A 22 2019-03-07 2019-04-02 $2,265.80 $.00 $2,265.80
A 23 2019-05-28 2019-06-13 $7,628.60 $.00 $7,628.60
A 24 2019-06-24 2019-07-08 $6,116.52 $.00 $6,116.52
A 25 2019-09-05 2019-09-20 $11,029.80 $.00 $11,029.80
A 26 2019-09-16 2019-10-07 $3,926.72 $.00 $3,926.72
A 27 2019-10-07 2019-10-22 $1,088.64 $.00 $1,088.64
A 28 2019-12-06 2019-12-11 $4,369.19 $.00 $4,369.19
A 29 2020-01-27 2020-02-05 $3,317.93 $.00 $3,317.93
A 30 2020-04-17 2020-06-09 $5,929.91 $.00 $5,929.91
A 31 2020-04-29 2020-07-30 $2,525.83 $.00 $2,525.83
A 32 2020-06-06 2020-08-06 $6,491.04 $.00 $6,491.04
A 33 2020-06-24 2020-08-27 $3,098.01 $.00 $3,098.01
A 34 2020-06-26 2020-08-27 $1,717.49 $.00 $1,717.49
A 35 2020-06-30 2020-09-25 $3,115.17 $603.48 $2,511.69
Responsible Party
TAYLOR COUNTY 224 S SECOND ST, MEDFORD, WI 54451
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
28935 | 03-45-002078
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages