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

 
03-22-152084 KREYER COUNTRY STORE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
KREYER COUNTRY STORE GRANT STH CNTRL
Address Municipality
6858 USH 18 MOUNT IDA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 29, T06N, R03W 42.9727087 -90.7620802 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1.7
Facility ID PECFA No. EPA ID Start Date End Date
53809-9640-58 1997-06-16 2020-08-06
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. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-09-16 - Notice of Contamination Download PDF file
2021-09-08 95 Deed Instrument Terminated Download PDF file FOR NOTICE OF CONTAMINAITON FILED ON 03/31/2008
2021-09-02 15 Notice of Intent to File Deed Affidavit for Contamination
2020-08-14 164 Voluntary Lien Acceptance Document Sent
2020-08-06 11 Activity Closed Download PDF file
2020-08-06 56 Continuing Obligation(s) Applied Download PDF file
2020-08-06 224 Continuing Obligation - Structural Impediment to Cleanup
2020-08-06 232 Continuing Obligation - Residual Soil Contamination
2020-08-06 234 Continuing Obligation - Monitoring Well Needs Abandonment MW-1L WAS NOT ABLE TO BE LOCATED
2020-08-06 236 Continuing Obligation - Residual GW Contamination
2020-08-06 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-26 504 PECFA Cost Request Received Download PDF file
2020-06-26 505 PECFA Cost Request Approved Download PDF file $503.23
2020-06-03 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-03 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2020-06-03 199 Additional Information Received (Fee-Based or Closure) AR Restart
2020-06-03 38 Site Investigation Report (SIR) Approved
2020-06-02 779 Case Closure Review Fee Received
2020-06-02 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-02 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-05-20 167 Lien Draft Sent Download PDF file
2020-05-18 43 Site Activity Status Update Received REVISION TO A CROSS-SECTION FOR SI REPORT
2020-05-18 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2020-05-15 505 PECFA Cost Request Approved Download PDF file $852.01
2020-05-15 504 PECFA Cost Request Received
2020-05-15 505 PECFA Cost Request Approved Download PDF file $229.39
2020-05-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2020-05-08 504 PECFA Cost Request Received Download PDF file
2020-05-06 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-05-05 505 PECFA Cost Request Approved Download PDF file $5,592.49
2020-05-04 504 PECFA Cost Request Received Download PDF file
2020-04-28 505 PECFA Cost Request Approved Download PDF file $10,938.86
2020-04-16 504 PECFA Cost Request Received Download PDF file
2020-04-10 151 Remedial Action Documentation Report Received (non-fee) Download PDF file
2020-02-25 505 PECFA Cost Request Approved Download PDF file $18,707.59
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
2019-12-11 505 PECFA Cost Request Approved Download PDF file $6,738.27
2019-12-11 504 PECFA Cost Request Received Download PDF file
2019-10-22 504 PECFA Cost Request Received Download PDF file
2019-10-22 505 PECFA Cost Request Approved Download PDF file $13,075.86
2019-08-14 505 PECFA Cost Request Approved Download PDF file $54,024.27
2019-08-08 504 PECFA Cost Request Received Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-21 505 PECFA Cost Request Approved Download PDF file $2,026.83
2019-05-20 504 PECFA Cost Request Received Download PDF file
2019-02-21 99 Miscellaneous Download PDF file EMAIL TO CONSULTANT
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-24 505 PECFA Cost Request Approved Download PDF file $11,407.50
2018-04-12 504 PECFA Cost Request Received
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 505 PECFA Cost Request Approved Download PDF file $2914.75
2017-08-04 504 PECFA Cost Request Received Download PDF file
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-30 505 PECFA Cost Request Approved 10,295.77
2016-03-25 504 PECFA Cost Request Received
2016-03-16 43 Site Activity Status Update Received PHONE CALL/EMAIL
2016-02-09 99 Miscellaneous SITE INVESTIGATION COST EXCEEDANCE
2016-02-09 505 PECFA Cost Request Approved 1527.40
2016-02-02 99 Miscellaneous CHANGE ORDER REQUEST
2016-02-02 504 PECFA Cost Request Received
2016-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-29 43 Site Activity Status Update Received STATUS UPDATE & GWM UPDATE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-14 200 Push Action Taken
2013-02-01 200 Push Action Taken
2011-11-19 43 Site Activity Status Update Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-01-11 200 Push Action Taken
2008-03-31 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file
2007-07-11 99 Miscellaneous LETTER REGARDING ABILITY TO PAY
2006-05-15 2 Responsible Party (RP) letter sent NEW RP LETTER
2006-05-15 200 Push Action Taken
1998-01-23 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
1997-10-10 35 Site Investigation Workplan (SIWP) Received (non-fee)
1997-07-08 2 Responsible Party (RP) letter sent
1997-06-16 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-22-586558 6868 USH 18
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Lutzen Property
Max. Reimbursement: $190,000 Total Amount Paid: $148,941.45
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2013-02-27 2013-03-27 $27,512.45 $.00 $27,512.45
A 2 2015-12-29 2016-03-23 $3,948.60 $.00 $3,948.60
A 3 2016-09-19 2016-11-03 $2,196.12 $.00 $2,196.12
A 4 2017-02-22 2017-04-28 $9,233.43 $203.27 $9,030.16
A 5 2018-02-15 2018-03-12 $4,998.65 $257.88 $4,740.77
A 6 2018-09-24 2018-10-15 $2,142.65 $.00 $2,142.65
A 7 2019-10-21 2019-11-06 $3,353.14 $244.91 $3,108.23
A 8 2020-01-27 2020-02-05 $39,558.24 $393.23 $39,165.01
A 9 2020-06-30 2020-09-25 $58,087.26 $989.80 $57,097.46
Responsible Party
GLORIA LUTZEN 6858 HWY 18, FENNIMORE, WI 53809
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
152084 | 03-22-152084
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages