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

 
03-22-563937 RATH PROPERTY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
RATH PROPERTY GRANT STH CNTRL
Address Municipality
1304 SAINT ROSE RD CUBA CITY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 21, T02N, R01W 42.6243684 -90.4851763 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.6
Facility ID PECFA No. EPA ID Start Date End Date
53807-9551-04 2015-07-16 2021-06-17
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
2021-06-17 11 Activity Closed Download PDF file
2021-06-17 56 Continuing Obligation(s) Applied Download PDF file
2021-06-17 224 Continuing Obligation - Structural Impediment to Cleanup
2021-06-17 232 Continuing Obligation - Residual Soil Contamination
2021-06-01 79 Case Closure Review Request Received AUTO-ENTERED
2021-06-01 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2021-06-01 199 Additional Information Received (Fee-Based or Closure) AR Restart
2021-06-01 114 PFAS Scoping Statement Received Download PDF file
2021-05-21 779 Case Closure Review Fee Received
2021-05-21 710 Database Fee Paid for Soil Continuing Obligation(s)
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-05 195 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
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-06 43 Site Activity Status Update Received Download PDF file ABANDONMENT FORMS
2020-06-16 182 Case Closure Review Request Received - Fee Required
2020-06-05 505 PECFA Cost Request Approved Download PDF file $6,294.34
2020-06-04 504 PECFA Cost Request Received Download PDF file
2020-06-04 43 Site Activity Status Update Received Download PDF file GW SAMPLING UPDATE
2020-05-29 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-05-29 38 Site Investigation Report (SIR) Approved
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-12-19 505 PECFA Cost Request Approved Download PDF file $36,337.04
2019-12-17 504 PECFA Cost Request Received Download PDF file
2019-11-19 507 PECFA Cost Request Additional Information Requested Download PDF file
2019-11-15 504 PECFA Cost Request Received Download PDF file
2019-09-16 505 PECFA Cost Request Approved Download PDF file $32,866.37
2019-09-11 504 PECFA Cost Request Received Download PDF file
2019-08-01 43 Site Activity Status Update Received Download PDF file GEOPROBE REPORT
2019-08-01 99 Miscellaneous Download PDF file DNR DIRECTING EXCAVATION AND PRIVATE WELL SAMPLING
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
2019-01-28 195 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
2018-08-29 168 Notice of Intent to File a Lien Download PDF file
2018-07-25 195 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
2018-06-13 43 Site Activity Status Update Received CONVERSATION WITH CONSULTANT REGARDING SITE STATUS
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-21 43 Site Activity Status Update Received CONSULTANT WILL CONTACT RP ABOUT RESUBMITTING DEDUCTIBLE INFORMATION
2017-10-03 43 Site Activity Status Update Received CONSULTANT LEFT VM/RP SUBMITTING HIS PECFA DEDUCTIBLE REDUCTION INFORMATION
2017-09-28 99 Miscellaneous EMAIL TO CONSULTANT RE FINANCIAL AND MOVING SITE FORWARD
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-19 195 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
2016-05-20 43 Site Activity Status Update Received EMAIL CONSULTANT ASKING FOR SITE UPDATE
2016-05-13 43 Site Activity Status Update Received REQUEST FOR SITE STATUS UPDATE
2016-02-02 195 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
2015-08-21 99 Miscellaneous CONTACTED SEYMOUR TO DISCUSS SITE
2015-08-21 7 Environmental Consultant Hired ROBYN SEYMOUR OF SEYMOUR ENVIRONMENTAL HIRED
2015-07-22 2 Responsible Party (RP) letter sent
2015-07-16 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: RISU LLC
Max. Reimbursement: $190,000 Total Amount Paid: $61,483.36
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2019-09-19 2019-10-04 $732.48 $732.48 $.00
A 2 2019-10-09 2019-11-01 $8,524.98 $.00 $8,524.98
A 3 2020-01-02 2020-01-24 $1,014.88 $.00 $1,014.88
A 4 2020-01-02 2020-01-24 $1,165.86 $150.98 $1,014.88
A 5 2020-04-29 2020-07-30 $37,190.18 $.00 $37,190.18
A 6 2020-06-29 2020-09-18 $10,144.76 $2,769.49 $7,375.27
A 7 2020-07-02 2020-10-16 $6,774.57 $411.40 $6,363.17
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
563937 | 03-22-563937
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages