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

 
03-59-547440 DA SWAMP BAR
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
LUCIS BAR SHAWANO NORTHEAST
Address Municipality
W2490 HOFA PARK DR MAPLE GROVE TN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 18, T25N, R18E 44.631161 -88.3635101 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only- No Hard File 2.6
Facility ID PECFA No. EPA ID Start Date End Date
54165-9503-90 2006-06-06
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 2006 THRU 2020. Download PDF Document
Actions and Documents
Date Code Name File Comment
2022-02-23 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS FROM 12/29/2021 SAMPLING EVENT
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-28 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file DNR RECOMMENDATIONS FOR VAPOR ASSESSMENT & GROUNDWATER MONITORING
2021-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-30 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORKPLAN FOR SEMI-ANNUAL SAMPLING EVENTS & VAPOR INTRUSION ASSESSMENT
2021-04-21 99 Miscellaneous Download PDF file CONSULTANT TO MEET WITH RP ON 4/20/2021; MUST SUBMIT A SI WORK PLAN BY 5/26/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-04 99 Miscellaneous Download PDF file DNR REQUESTS STATUS UPDATE OR WORK PLAN BY 4/12/2021
2021-02-03 99 Miscellaneous Download PDF file SITE STATUS UPDATE REQUESTED BY DNR
2021-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-21 80 Closure Not Recommended Download PDF file ADDITIONAL SAMPLING & DOCUMENTATION REQUIRED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-30 99 Miscellaneous Download PDF file CAN NOT ABANDON WELLS AT THIS TIME
2020-06-29 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-26 779 Case Closure Review Fee Received
2020-06-26 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-26 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-06-16 43 Site Activity Status Update Received Download PDF file GROUNDWATER DATA
2020-06-02 505 PECFA Cost Request Approved Download PDF file
2020-05-29 504 PECFA Cost Request Received Download PDF file
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-23 505 PECFA Cost Request Approved Download PDF file
2020-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-18 504 PECFA Cost Request Received Download PDF file
2020-01-15 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING UPDATE (DEC 2019)
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-03 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-06-21 505 PECFA Cost Request Approved Download PDF file
2019-06-20 504 PECFA Cost Request Received Download PDF file
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-18 43 Site Activity Status Update Received Download PDF file EXCAVATION REPORT
2018-11-13 43 Site Activity Status Update Received Download PDF file GW MONITORING ON-GOING (EMAIL UPDATE)
2018-08-09 505 PECFA Cost Request Approved Download PDF file
2018-08-08 504 PECFA Cost Request Received Download PDF file
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-02-02 195 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
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-05-10 99 Miscellaneous NEW PM LETTER SENT
2016-04-28 43 Site Activity Status Update Received EXCAVATION WILL TAKE PLACE 5/16/16
2016-03-28 99 Miscellaneous EMAIL UPDATE: EXCAVATION WILL TAKE PLACE AS SOON AS THE LOAD LIMITS COME OFF THE RDS. MID APRIL.
2016-01-22 505 PECFA Cost Request Approved BID DEFERRAL APPROVED. ADDITIONAL WELLS/PZ, EXCAVATION, AIR SAMPLE, DRUM DISPOSAL AND SIR/EXC RPT
2016-01-15 99 Miscellaneous ADDITIONAL INFORMATION REQUESTED.
2016-01-14 504 PECFA Cost Request Received PECFA COST REQUEST RECEIVED (BID DEFERRAL)
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-29 99 Miscellaneous VARIANCE REQUEST WILL BE SUBMITTED IN THE NEXT TWO WEEKS
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-01 99 Miscellaneous DISCUSSED RESULTS W/CONSULTANT, COSTS WILL BE SUBMITTED FOR NEXT SCOPE
2015-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-31 43 Site Activity Status Update Received CONSULTANT UPDATE - SUMMA CANISTER THIS MONTH
2014-09-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-02-14 99 Miscellaneous UPDATE ON FIELD SAMPLES. WILL SUBMIT DATA TO ESTABLISH NEXT SCOPE TO COMPLETE SI
2014-01-30 99 Miscellaneous DISCUSSED ON-LINE REPORT. MOST RECENT DATA COLLECTED AFTER DEC. REPORT SUBMITTED
2014-01-28 99 Miscellaneous CHANGE OF PM LETTER SENT
2013-05-31 99 Miscellaneous REQUESTED UPDATE FROM CONSULTANT
2011-12-07 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) EMAIL TO CONSULTANT
2011-12-05 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2011-10-13 43 Site Activity Status Update Received NOTIFICATION BY CONSULTANT (ENDEAVOR) OF PECFA AGENT AGREEMENT W/ RP
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-03-11 99 Miscellaneous STATUS UPDATE REQUEST
2009-04-30 99 Miscellaneous PHONE CONTACT WITH RP
2009-04-16 3 Notice of Noncompliance (NON) Issued
2009-02-19 99 Miscellaneous REQUEST FOR UPDATE
2008-08-05 99 Miscellaneous PHONE CONTACT FROM RP INDICATING HE WILL BEGIN THE PROCESS OF HIRING A CONSULTANT
2008-07-08 2 Responsible Party (RP) letter sent NEW RP
2008-06-26 99 Miscellaneous REQUESTED CASE STATUS UPDATE
2006-07-10 43 Site Activity Status Update Received CONSULTANT SELECTION - STS CONSULTANTS
2006-06-06 1 Notification of Hazardous Substance Discharge Download PDF file TEST PITS - 05/2006
2006-06-06 2 Responsible Party (RP) letter sent Download PDF file
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded 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: Da Swamp
Max. Reimbursement: $190,000 Total Amount Paid: $99,023.08
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-01-03 2012-02-08 $2,219.70 $.00 $2,219.70
A 2 2014-03-28 2014-05-15 $19,521.31 $.00 $19,521.31
A 3 2016-01-28 2016-05-03 $3,317.42 $.00 $3,317.42
A 4 2016-06-29 2016-08-25 $35,192.94 $.00 $35,192.94
A 5 2017-01-31 2017-03-13 $1,008.00 $146.58 $861.42
A 6 2017-10-26 2017-11-09 $750.12 $.00 $750.12
A 7 2018-04-23 2018-05-03 $9,400.72 $.00 $9,400.72
A 8 2018-08-30 2018-09-10 $4,250.94 $.00 $4,250.94
A 9 2019-01-02 2019-01-18 $2,085.09 $.00 $2,085.09
A 10 2019-07-01 2019-07-17 $8,126.49 $.00 $8,126.49
A 11 2020-01-02 2020-01-24 $3,246.42 $.00 $3,246.42
A 12 2020-02-17 2020-03-18 $2,387.31 $.00 $2,387.31
A 13 2020-07-01 2020-10-09 $7,663.20 $.00 $7,663.20
Responsible Party
DA SWAMP LLC W2490 HOFFA PARK RD, SEYMOUR, WI 54165
DNR Project Manager
CODY HEINZE  codyw.heinze@wisconsin.gov
547440 | 03-59-547440
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages