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

 
03-30-409382 HEIMES GARAGE (FMR)
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
HEIMES C & T SERVICE KENOSHA SOUTHEAST
Address Municipality
3418 66TH ST KENOSHA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 01, T01N, R22E 42.5744255 -87.8507723 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
230058620 53142-3443-18 2003-02-10
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
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-31 99 Miscellaneous Download PDF file ADDITIONAL INFO ABOUT SI QUESTIONS PROVIDED WITH OFF-SITE EXEMPTION REQUEST
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-10 99 Miscellaneous Download PDF file EMAIL REGARDING JULY 6, 2020 ADDITIONAL INFORMATION REQUEST
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-09 114 PFAS Scoping Statement Received Download PDF file
2021-01-06 195 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
2020-07-06 79 Case Closure Review Request Received AUTO-ENTERED
2020-07-06 198 Request for Additional Information (Fee-Based or Closure) ADD. ROUND OF GW MONITORING REQUESTED VIA EMAIL 6/25/20. CLS SUBMITTED FOR PECFA-ELIGIBILITY.
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-25 779 Case Closure Review Fee Received REC'D CK #1163 $1050.00
2020-06-25 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #1163 $350.00
2020-06-25 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #1163 $300.00
2020-06-25 99 Miscellaneous ADD. ROUND OF GW SAMPLING REQUESTED.
2020-06-17 99 Miscellaneous Download PDF file GW MONITORING WELLS
2020-06-12 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2020-06-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-05-01 504 PECFA Cost Request Received Download PDF file
2020-05-01 505 PECFA Cost Request Approved Download PDF file $4,990.97
2020-04-10 43 Site Activity Status Update Received Download PDF file MARCH 2020 GW SAMPLE RESULTS
2020-04-06 505 PECFA Cost Request Approved Download PDF file $769.75
2020-03-30 504 PECFA Cost Request Received Download PDF file
2020-03-24 504 PECFA Cost Request Received Download PDF file
2020-03-24 505 PECFA Cost Request Approved Download PDF file $774.00
2020-03-16 505 PECFA Cost Request Approved Download PDF file $19,010.15
2020-02-25 504 PECFA Cost Request Received Download PDF file SI COST CAP EXCEEDANCE
2020-02-13 43 Site Activity Status Update Received Download PDF file JANUARY 2020 GW SAMPLE RESULTS
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-04 43 Site Activity Status Update Received Download PDF file SEPTEMBER 2019 SOIL AND GW SAMPLE RESULTS
2019-08-19 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-08 7 Environmental Consultant Hired Download PDF file MIDWEST ENVIRONMENTAL CONSULTING - SEAN CRANLEY
2019-02-05 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE TO FILE DEED AFFIDAVIT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-30 3 Notice of Noncompliance (NON) Issued Download PDF file DEED AFFIDAVIT LANGUAGE
2018-01-16 200 Push Action Taken Download PDF file SENT VIA CERTIFIED MAIL
2018-01-16 130 DNR Regulatory Reminder Sent PECFA REMINDER LETTER
2016-10-13 99 Miscellaneous EMAILED CONSULTANT REQUESTING UPDATE
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-17 99 Miscellaneous CALL TO RP, MICHAEL ZACKER, TO CONFIRM RP STATUS. PROPERTY IN BANKRUPTCY PROCESS SO RP MAY CHANGE.
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-05-14 43 Site Activity Status Update Received EMAIL FROM CONSULTANT REGARDING STATUS
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2012-01-18 7 Environmental Consultant Hired Download PDF file CHEM REPORT, INC. - SEAN CRANLEY
2011-12-06 200 Push Action Taken Download PDF file PUSH LTR/CONSULTCC/OWNER:TALMAN VENTURES LLC PO BOX 580142, PLEASANT PRAIRIE 53158
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2003-02-10 1 Notification of Hazardous Substance Discharge Download PDF file
2003-02-10 2 Responsible Party (RP) letter sent Download PDF file
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Petroleum - Unknown Type Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Heimes Garage-Former
Max. Reimbursement: $190,000 Total Amount Paid: $31,070.80
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2020-03-02 2020-05-14 $18,936.20 $.00 $8,936.20
A 2 2020-06-28 2020-09-18 $22,301.00 $166.40 $22,134.60
Responsible Party
MICHAEL ZACKER 4515 WASHINGTON RD, KENOSHA, WI 53144
TALMAN VENTURES LLC 4515 WASHINGTON RD, KENOSHA, WI 53144
DNR Project Manager
LEE DELCORE  lee.delcore@wisconsin.gov
409382 | 03-30-409382
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages