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

 
09-39-001676 SKRZYPEK PROPERTY (FORMER)
Activity Type Jurisdiction
NO ACTION REQUIRED  DNR RR
Location Name County DNR Region
SKRZYPEK PROPERTY MARQUETTE NORTHEAST
Address Municipality
CTH B & STH 23 MONTELLO
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 08, T15N, R10E 43.7958296 -89.3433572 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
1995-10-06 2021-12-21
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2021-12-21 801 No Action Required (NAR) determination INSIGNIFICANT PAH CONTAMINATION; NOTICE OF CONTAMINATION REMOVED
2021-12-21 95 Deed Instrument Terminated 8/31/2000 NOTICE OF CONTAMINATION HAS BEEN SATISFIED & NO LONGER APPLIES
2021-11-12 99 Miscellaneous DRAFT DEED AFFIDAVIT UPDATE FOR RP REVIEW
2021-10-28 43 Site Activity Status Update Received Download PDF file COPIES OF PROPERTY DEEDS
2021-10-15 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2021-10-04 99 Miscellaneous Download PDF file EMAIL NOTICE TO COUNTY; SITE WILL BECOME NO ACTION REQUIRED & DEED AFFIDAVIT WILL BE RESCINDED
2021-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-29 43 Site Activity Status Update Received Download PDF file COUNTY & PROPERTIES LLC COOPERATIVE DECISION TO CONDUCT PHASE 2 ESA
2021-05-05 99 Miscellaneous Download PDF file RP CLARIFICATION LETTER TO MARQUETTE COUNTY
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-01 43 Site Activity Status Update Received Download PDF file COUNTY RESPONSE TO 2/19/2021 RESPONSIBLE PARTY LETTER
2021-02-19 2 Responsible Party (RP) letter sent Download PDF file
2021-02-05 43 Site Activity Status Update Received Download PDF file OFFICIAL FINALIZED MINUTES FROM 08/20/2019 COUNTY BOARD MEETING FINDING DEED NULL AND VOID
2021-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-24 99 Miscellaneous Download PDF file WAM FUNDING DECLINED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-01 99 Miscellaneous Download PDF file BOARD MEETING MINUTES DECLARING QUIT CLAIM DEED TO BE NULL & VOID - TRANSFERRED TO PROPERTIES LLC
2019-07-05 99 Miscellaneous Download PDF file EXTENDED DEED RESOLUTION DEADLINE TO END OF DAY - 08/27/2019
2019-05-20 99 Miscellaneous Download PDF file REQUEST FOR DEED RESOLUTION
2019-05-07 99 Miscellaneous Download PDF file PROVIDED COUNTY WITH SITE BACKGROUND
2019-01-18 99 Miscellaneous Download PDF file EMAIL TO MARQUETTE CNTY CLARIFYING THE 2013 QUIT CLAIM DEED DOES NOT QUALIFY FOR LGU EXEMPTION
2018-12-26 43 Site Activity Status Update Received Download PDF file CORRESPONDENCE W/MARQUETTE CNTY TREASURER AFTER CALL ASKING FOR ACQUISITION DOC FOR LGU EXEMPT
2015-06-09 99 Miscellaneous OWNERSHIP VERIFICATION
2014-07-15 99 Miscellaneous OWNERSHIP VERIFICATION
2012-10-24 99 Miscellaneous Download PDF file VERIFICATION OF OWNERSHIP
2012-07-30 99 Miscellaneous OWNERSHIP VERIFICATION
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2000-09-05 59 Environmental Enforcement Action Completed
2000-08-31 53 Deed Affidavit for Contamination (NR 728) Recorded
2000-06-02 99 Miscellaneous Download PDF file RESENT AFFIDAVIT
2000-04-13 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE OF INTENT TO FILE DEED AFFIDAVIT
1999-12-03 99 Miscellaneous Download PDF file DNR DISCUSSION ON DEED AFFIDAVIT
1999-11-23 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file NOTICE OF INTENT TO FILE DEED AFFIDAVIT
1999-08-17 14 Notice of Violation (NOV) Issued Download PDF file JUNE 17, 1999 NOV UNCLAIMED
1999-06-17 14 Notice of Violation (NOV) Issued Download PDF file
1999-03-17 43 Site Activity Status Update Received Download PDF file LETTER FROM RP; DOESN'T HAVE FINANCIAL RESOURCES FOR CLEANUP
1999-03-03 3 Notice of Noncompliance (NON) Issued Download PDF file
1999-01-04 3 Notice of Noncompliance (NON) Issued Download PDF file
1998-04-27 43 Site Activity Status Update Received Download PDF file UPDATE REGARDING BEGINNING BEGINNING SITE INVESTIGATION
1998-04-01 99 Miscellaneous Download PDF file DNR REQUESTED INFORMATION ON SITE INVESTIGAITON
1995-10-18 2 Responsible Party (RP) letter sent Download PDF file
1995-10-06 1 Notification of Hazardous Substance Discharge
1995-10-06 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file PHASE 2 HAZARDOUS MATERIALS INVESTIGATION RESULTS
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
NAR to General Property 07-39-591957 SKRZYPEK PROPERTY
Responsible Party
MARQUETTE COUNTY , MONTELLO, WI 53949
DNR Project Manager
GWEN SALIARES  gwen.saliares@wisconsin.gov
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
36183 | 09-39-001676
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages