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

 
02-38-560993 KELLER PROPERTY
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
KELLER PROPERTY MARINETTE NORTHEAST
Address Municipality
102 WATER ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 08, T30N, R24E 45.0919102 -87.6006848 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
54143-9999-02 2013-09-16 2019-07-12
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
Actions and Documents
Date Code Name File Comment
2019-07-12 199 Additional Information Received (Fee-Based or Closure) REVISION TO CAP MAINTENANCE PLAN
2019-07-12 11 Activity Closed
2019-07-12 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2019-07-12 226 Continuing Obligation - Vapor Intrusion Response
2019-07-12 232 Continuing Obligation - Residual Soil Contamination
2019-07-12 236 Continuing Obligation - Residual GW Contamination
2019-07-12 56 Continuing Obligation(s) Applied Download PDF file
2019-07-12 46 Impacted Right-of-Way (ROW) Notification
2019-07-12 48 Preventive Action Limit (PAL) NR140 Exemption at Closure FOR PAHS
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-10 198 Request for Additional Information (Fee-Based or Closure) Download PDF file CAP MAINTENANCE PLAN REVISIONS NEEDED
2019-05-31 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MONITORING WELL ABANDONMENT FORMS
2019-02-22 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT
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
2018-12-05 504 PECFA Cost Request Received Download PDF file
2018-12-05 505 PECFA Cost Request Approved Download PDF file
2018-11-14 199 Additional Information Received (Fee-Based or Closure) ADDT'L INFO RECEIVED. PROCEEDING W/CLOSURE REQUEST REVIEW
2018-10-18 198 Request for Additional Information (Fee-Based or Closure) Download PDF file NEED CORRECTIONS TO SOIL TABLES
2018-09-04 79 Case Closure Review Request Received AUTO-ENTERED
2018-08-27 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-08-27 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-08-27 779 Case Closure Review Fee Received
2018-08-13 182 Case Closure Review Request Received - Fee Required FEE WAS NOT SUBMITTED WITH CLOSURE REQUEST
2018-08-10 164 Voluntary Lien Acceptance Document Sent Download PDF file
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
2018-02-09 505 PECFA Cost Request Approved Download PDF file
2018-02-08 504 PECFA Cost Request Received Download PDF file
2018-01-31 43 Site Activity Status Update Received Download PDF file REMEDIAL ACTION & GW MONITORING
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
2017-09-20 505 PECFA Cost Request Approved Download PDF file
2017-09-14 504 PECFA Cost Request Received Download PDF file
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-06-22 507 PECFA Cost Request Additional Information Requested NEEDS THREE COMMODITY BIDS FOR COST APPROVAL
2017-05-18 99 Miscellaneous PROCEED WITH SENDING IN COST ESTIMATE FOR GRAVEL CAP & GW MONITORING AT MW-1
2017-05-17 43 Site Activity Status Update Received Download PDF file LOOKING FOR APPROVAL OF CAPPING
2017-04-03 43 Site Activity Status Update Received GEOPROBE SAMPLING SCHEDULE APRIL 2017
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-29 505 PECFA Cost Request Approved
2016-12-22 504 PECFA Cost Request Received Download PDF file
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-13 38 Site Investigation Report (SIR) Approved PROCEED & VERIFY WETLAND MAPPED ON PROPERTY
2016-06-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2016-02-17 43 Site Activity Status Update Received SI WORKPLAN UPDATE FROM CHANGE ORDER OF 9/1/2015
2016-02-17 99 Miscellaneous WRITTEN FOLLOW-UP TO SI WORKPLAN UPDATE
2016-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-01 505 PECFA Cost Request Approved SI CHANGE ORDER
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
2015-08-20 504 PECFA Cost Request Received
2015-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-08 43 Site Activity Status Update Received DRILLING WILL TAKE PLACE ON 5/18/2015 & 5/19/2015
2015-05-06 43 Site Activity Status Update Received CONSULTANT CONFIRMED BORING LOCATIONS FOR INVESTIGATION - NOTICE TO PROCEED
2015-02-06 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2015-02-02 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VERBAL
2015-01-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-30 99 Miscellaneous CHANGE OF PM LETTER SENT
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-05 99 Miscellaneous CONSULTANT HIRED
2014-05-29 99 Miscellaneous HISTORIC BULK PLANT DOCUMENTATION REC'D
2014-05-21 43 Site Activity Status Update Received STATUS UPDATE OF CELL TOWER PLANS & LAYOUT
2014-04-24 43 Site Activity Status Update Received STATUS UPDATE RECD: RP TO MAIL DOCUMENTS FOR BULK PLANT CONFIRMATION
2014-04-18 43 Site Activity Status Update Received STATUS UPDATE RECEIVED
2014-04-16 99 Miscellaneous STATUS UPDATE TO START SI REQUESTED
2014-04-10 43 Site Activity Status Update Received PROPOSED DEVELOPMENT PRELIMINARY SOIL AND GW SAMPLE RESULTS RECD
2014-01-30 43 Site Activity Status Update Received NOTIFICATION OF PROPOSED CELL TOWER DEVELOPMENT ON PORTION OF SITE
2014-01-22 43 Site Activity Status Update Received RECEIVED STATUS UPDATE
2014-01-15 99 Miscellaneous STATUS UPDATE REQUESTED
2013-09-23 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2013-09-19 2 Responsible Party (RP) letter sent
2013-09-16 1 Notification of Hazardous Substance Discharge SITE ASSESSMENT 08/21/2013
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Keller Property
Max. Reimbursement: $190,000 Total Amount Paid: $69,613.55
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2015-02-03 2015-02-25 $2,497.65 $.00 $2,497.65
A 2 2015-06-10 2015-07-02 $8,798.90 $.00 $8,798.90
A 3 2015-09-15 2015-11-13 $553.60 $.00 $553.60
A 4 2016-02-10 2016-06-23 $13,258.10 $.00 $13,258.10
A 5 2016-03-21 2016-06-23 $146.58 $.00 $146.58
A 6 2016-05-31 2016-07-28 $4,986.53 $.00 $4,986.53
A 7 2016-07-14 2016-08-25 $826.67 $.00 $826.67
A 8 2016-07-27 2016-09-14 $750.12 $.00 $750.12
A 9 2017-02-22 2017-04-26 $1,715.70 $.00 $1,715.70
A 10 2017-05-25 2017-06-15 $4,278.15 $.00 $4,278.15
A 11 2017-09-20 2017-10-19 $750.12 $.00 $750.12
A 12 2017-10-16 2017-10-30 $399.42 $.00 $399.42
A 13 2017-10-26 2017-11-07 $18,462.06 $.00 $18,462.06
A 14 2018-02-16 2018-03-12 $3,528.60 $.00 $3,528.60
A 15 2018-03-01 2018-03-20 $1,002.96 $.00 $1,002.96
A 16 2018-08-28 2018-09-11 $4,521.79 $.00 $4,521.79
A 17 2019-01-02 2019-01-18 $146.58 $.00 $146.58
A 18 2019-03-06 2019-04-02 $1,406.70 $.00 $1,406.70
A 19 2019-05-31 2019-06-13 $1,583.32 $.00 $1,583.32
Responsible Party
KEN KELLER 309 OGDEN ST, MARINETTE, WI 54143
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
560993 | 02-38-560993
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages