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

 
03-01-175845 MONROE CENTER STORE
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
MONROE CENTER STORE ADAMS WEST CNTRL
Address Municipality
999 CTH Z ARKDALE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 18, T19N, R05E 44.1119061 -89.9397043 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
701060250 54613-9736-99 1997-11-06
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 1997 THRU 2014. Download PDF Document
SITE FILE DOCUMENTATION FOR ACTIVITY 2014 THRU 2020. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-12-02 200 Push Action Taken Download PDF file
2021-06-01 43 Site Activity Status Update Received Download PDF file SITE UPDATE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-10-03 43 Site Activity Status Update Received Download PDF file ADDITIONAL LAB RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-06-26 43 Site Activity Status Update Received Download PDF file PRIVATE WELL RESULTS
2020-06-25 43 Site Activity Status Update Received Download PDF file 2020 GW DATA
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-11-13 99 Miscellaneous Download PDF file NOTICE OF INTENT TO INCUR EXPENSES FOR GW MONITORING AND MW ABANDONMENT
2019-10-01 164 Voluntary Lien Acceptance Document Sent Download PDF file
2019-09-17 505 PECFA Cost Request Approved Download PDF file
2019-08-14 504 PECFA Cost Request Received Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-05-31 507 PECFA Cost Request Additional Information Requested
2019-04-19 504 PECFA Cost Request Received Download PDF file
2019-04-02 43 Site Activity Status Update Received Download PDF file POTABLE WELL DATA
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-19 505 PECFA Cost Request Approved Download PDF file
2018-07-17 504 PECFA Cost Request Received Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-04-03 92 Operation & Maintenance (O & M) Report Received (non-Fee) Download PDF file
2018-02-21 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT FEBRUARY 2018
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-12-05 92 Operation & Maintenance (O & M) Report Received (non-Fee) Download PDF file REMEDIATION SYSTEM O&M REPORT
2017-11-03 505 PECFA Cost Request Approved
2017-11-02 504 PECFA Cost Request Received
2017-05-17 43 Site Activity Status Update Received SITE STATUS UPDATE LETTER
2017-05-15 43 Site Activity Status Update Received REMEDIATION SYSTEM START UP REPORT
2017-05-04 505 PECFA Cost Request Approved $1545.46 APPROVED
2017-05-03 504 PECFA Cost Request Received CO FOR TROUBLESHOOTING AND REPAIR OF REMEDIATION SYSTEM
2017-02-22 151 Remedial Action Documentation Report Received (non-fee)
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-05-06 99 Miscellaneous Download PDF file BLANK WELL CONTRACT SENT OUT BY CONSULTANT
2014-12-15 99 Miscellaneous BID DEFERRAL REQUEST TO INSTALL REPLACEMENT POTABLE WELL AT 1906 BLACKHAWK
2014-12-15 99 Miscellaneous BID DEFERRAL APPROVED
2014-09-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-03-26 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2013-03-20 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-06-20 70 Emergency Response Start
2011-12-27 99 Miscellaneous 2ND REQUEST TO SAMPLE WELL AT 1003 CTH Z (CERTIFIED MAIL) LTR SENT
2011-12-23 99 Miscellaneous REQUEST TO SAMPLE WELL AT 1913 BLACKHAWK AVE & 1916 BLACKHAWK AVE LTR'S SENT
2011-11-23 14 Notice of Violation (NOV) Issued
2011-11-08 99 Miscellaneous OFFSITE POTABLE WELL SAMPLING REQUEST SENT
2011-11-08 99 Miscellaneous REQUEST TO SAMPLE WELL AT 1004 CTH Z & 1003 CTH Z LTR'S SENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-05 3 Notice of Noncompliance (NON) Issued
2010-06-03 99 Miscellaneous PROD LETTER; REPLY BY 8/2/10
2009-06-03 200 Push Action Taken REPLY LETTER REQUIREING RP TO HIRE CONSULTANT WITHIN 60 DAYS.
2009-05-21 43 Site Activity Status Update Received STATUS LETTER
2009-04-23 200 Push Action Taken PROD LETTER, REQ'D TO HIRE CONSULTANT W/IN 30 DAYS & CONDUCT SI.
2009-04-22 99 Miscellaneous RESPONSE TO 2/20/09 PROD LETTER.
2009-02-20 200 Push Action Taken PROD LETTER SENT, REPLY BY 4/13/19
2002-05-09 99 Miscellaneous PROD, REPLY BY 6/9/02
2001-03-20 99 Miscellaneous PROD. REPLY BY 5/21/01.
2001-02-02 99 Miscellaneous PROD. REPLY BY 4/3/01
2000-04-24 99 Miscellaneous DNR REQUESTS STATUS UPDATE
1998-09-16 33 Tank System Site Assessment (TSSA) Report Received
1998-01-20 33 Tank System Site Assessment (TSSA) Report Received
1997-11-13 2 Responsible Party (RP) letter sent
1997-11-06 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (Two 550 gal.) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Monroe Center Store
Max. Reimbursement: $190,000 Total Amount Paid: $190,000.00
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2012-11-05 2013-03-22 $18,018.08 $.00 $18,018.08
A 2 2013-08-09 2013-10-04 $2,398.69 $.00 $2,398.69
A 3 2014-03-14 2014-04-11 $2,347.53 $.00 $2,347.53
A 4 2014-08-05 2014-08-18 $19,239.75 $.00 $19,239.75
A 5 2014-12-04 2015-01-08 $3,878.73 $.00 $3,878.73
A 6 2015-07-08 2015-09-02 $7,029.18 $.00 $7,029.18
A 7 2015-10-19 2016-01-14 $17,030.00 $.00 $17,030.00
A 8 2015-11-19 2016-01-07 $1,520.27 $.00 $1,520.27
A 9 2016-06-01 2016-08-02 $1,586.56 $.00 $1,586.56
A 10 2016-08-25 2016-10-03 $7,622.83 $257.88 $7,364.95
A 11 2016-11-11 2016-11-29 $1,228.50 $.00 $1,228.50
A 12 2016-12-08 2017-01-17 $9,428.58 $.00 $9,428.58
A 13 2016-12-28 2017-02-06 $39,655.25 $.00 $39,655.25
A 14 2017-03-15 2017-05-02 $5,924.79 $.00 $5,924.79
A 15 2017-04-27 2017-05-25 $2,910.13 $257.88 $2,652.25
A 16 2017-06-12 2017-06-27 $7,937.50 $.00 $7,937.50
A 17 2017-07-10 2017-07-19 $5,567.45 $.00 $5,567.45
A 18 2017-10-09 2017-10-31 $3,746.00 $.00 $3,746.00
A 19 2017-11-20 2017-12-11 $5,709.34 $.00 $5,709.34
A 20 2018-03-01 2018-03-14 $8,306.47 $.00 $8,306.47
A 21 2018-04-23 2018-05-03 $7,307.18 $.00 $7,307.18
A 22 2018-10-22 2018-11-09 $2,222.57 $.00 $2,222.57
A 23 2019-04-10 2019-04-24 $2,680.61 $.00 $2,680.61
A 24 2019-11-11 2019-11-20 $1,540.92 $.00 $1,540.92
A 25 2020-06-24 2020-08-20 $5,682.65 $3.80 $5,678.85
Responsible Party
JAMES D CROSSE JR ESTATE 11037 EATON CT, WESTCHESTER, IL 60154
DNR Project Manager
DEE LANCE  dee.lance@wisconsin.gov
175845 | 03-01-175845
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages