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

 
03-31-544904 MILLER PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
MILLER PROPERTY KEWAUNEE NORTHEAST
Address Municipality
N2892 CHURCH RD WEST KEWAUNEE TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 31, T23N, R24E 44.428765 -87.6332675 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
54216-9651-92 2006-02-21 2016-06-30
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
2016-06-30 190 Remaining Actions Needed Requirements Met or Docs Received MONITORING WELL ABANDONMENT FORMS REC'D (VIA EMAIL)
2016-06-30 11 Activity Closed
2016-06-30 226 Continuing Obligation - Vapor Intrusion Response
2016-06-30 232 Continuing Obligation - Residual Soil Contamination
2016-06-30 236 Continuing Obligation - Residual GW Contamination
2016-06-30 56 Continuing Obligation(s) Applied Download PDF file REMAINING SOIL & GROUNDWATER CONTAMINATION ABOVE STANDARDS & VAPOR CONCERNS IF SITE IS REDEVELOPED
2016-06-30 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2016-04-12 84 Remaining Actions Needed MONITORING WELL ABANDONMENT NEEDED
2016-04-11 199 Additional Information Received (Fee-Based or Closure) REVISED GIS DOCUMENTS REC'D
2016-03-30 198 Request for Additional Information (Fee-Based or Closure) REQUESTED REVISIONS TO GIS PACKET
2016-02-22 79 Case Closure Review Request Received AUTO-ENTERED
2016-02-16 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2016-02-16 710 Database Fee Paid for Soil Continuing Obligation(s)
2016-02-16 779 Case Closure Review Fee Received
2016-01-29 195 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
2015-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2014-08-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-03 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS (VIA EMAIL)
2013-12-09 99 Miscellaneous LETTER TO RP APPROVING PECFA COSTS
2013-11-05 99 Miscellaneous REQUEST FOR ADDITIONAL FUNDS
2013-10-18 99 Miscellaneous COST REQUEST RECEIVED
2013-09-05 43 Site Activity Status Update Received GW SAMPLING RESULTS (VIA EMAIL)
2013-08-28 99 Miscellaneous WDNR REQUESTS UPDATE (VIA EMAIL)
2012-09-10 99 Miscellaneous WDNR REQUEST FOR UPDATE (VIA EMAIL)
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-09-08 43 Site Activity Status Update Received SOIL AND GROUNDWATER SAMPLING RESULTS
2010-11-15 35 Site Investigation Workplan (SIWP) Received (non-fee) VIA EMAIL
2010-11-15 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VIA EMAIL
2010-07-06 43 Site Activity Status Update Received PECFA PAPERWORK HAS BEEN FILED WITH DCOM (VIA EMAIL)
2009-11-02 43 Site Activity Status Update Received CURRENT CONSULTANT (MACH IV) IS WORKING ON PECFA AGENT STATUS
2008-12-18 43 Site Activity Status Update Received RP WORKING W/DCOM TO ESTABLISH PECFA ELIGIBILITY & APPLY FOR WAIVER OF DEDUCTIBLE
2007-02-20 43 Site Activity Status Update Received CONSULTANT HIRED - BAY ENVIRONMENTAL STRATEGIES (VIA EMAIL)
2007-02-16 99 Miscellaneous REQUEST STATUS UPDATE
2006-02-22 2 Responsible Party (RP) letter sent
2006-02-21 1 Notification of Hazardous Substance Discharge TANK CLOSURE ASSESSMENT & SITE ASSESSMENT 02/07/2006
Substances
Substance Type Amt Released Units
Engine Waste Oil (WASTE MOTOR OIL) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Greenfield Motor Truck
Max. Reimbursement: $190,000 Total Amount Paid: $34,716.27
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-10-03 2012-11-07 $1,972.85 $.00 $1,972.85
A 2 2013-04-15 2013-05-08 $6,365.70 $.00 $6,365.70
A 3 2013-07-11 2013-09-05 $806.00 $.00 $806.00
A 4 2014-02-28 2014-04-04 $1,494.40 $.00 $1,494.40
A 5 2014-05-07 2014-06-02 $7,042.40 $.00 $7,042.40
A 6 2014-08-08 2014-09-08 $787.80 $.00 $787.80
A 7 2014-10-30 2014-11-20 $4,333.20 $.00 $4,333.20
A 8 2015-02-09 2015-03-13 $2,226.50 $.00 $2,226.50
A 9 2015-07-07 2015-09-02 $1,380.90 $.00 $1,380.90
A 10 2015-10-12 2015-11-30 $1,017.30 $.00 $1,017.30
A 11 2016-02-22 2016-06-23 $5,791.90 $.00 $5,791.90
A 12 2016-05-31 2016-07-22 $1,497.32 $.00 $1,497.32
Responsible Party
DANIEL HENDERSON 16660 W LEON TERRACE, BROOKFIELD, WI 53005
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
544904 | 03-31-544904
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages