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

 
02-02-000002 HARBOR BAIT BULK PLT
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
HARBOR BAIT BULK PLT- BLINKMAN LORI & JIM ASHLAND NORTHERN
Address Municipality
6TH ST & 4TH AVE W ASHLAND
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 04, T47N, R04W 46.5866681 -90.8836675 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
802059830 54806-1539-24 1992-05-21 2010-05-17
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Above Ground Storage Tank Flag Pecfa Flag ROW Impact flag
Actions and Documents
Date Code Name File Comment
2021-08-24 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file CO AUDIT
2010-08-10 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file
2010-05-17 11 Activity Closed
2010-05-17 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2010-05-17 56 Continuing Obligation(s) Applied Download PDF file
2010-05-17 224 Continuing Obligation - Structural Impediment to Cleanup CONTAMINATED SOIL BENEATH STORAGE BLD SLABS.
2010-05-17 232 Continuing Obligation - Residual Soil Contamination
2010-05-17 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2010-05-17 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2010-03-11 99 Miscellaneous NOTIFICATION LETTERS SENT TO OFF-SOURCE PROPERTY OWNERS.
2010-03-11 190 Remaining Actions Needed Requirements Met or Docs Received
2000-08-09 99 Miscellaneous NEIGHBOR REFUSES DEED NOTICE. RP UNABLE TO COMPLETE CONTINGENCIES
2000-04-20 52 Deed Restriction for Residual Soil Contamination Recorded DEED RESTRICTION AND DEED NOTICE OFF-SITE REQUIRED
2000-02-29 99 Miscellaneous DNR CALL TO CONSULTANT: WHERE ARE DEED RESTRICTION AND DEED NOTICE?
1999-10-13 99 Miscellaneous MW ABANDONMENT FORMS REC'D
1999-09-10 99 Miscellaneous SOIL TREATMENT FORM RECVD
1999-08-04 99 Miscellaneous CONDITIONAL CLOSURE LETTER SENT
1999-07-01 84 Remaining Actions Needed DEED RESTRICTION, SOIL REMOVAL OFF-SITE, CAP MAINTENANCE
1999-07-01 55 Site Specific Soil Cleanup Standard (NR720) at Closure
1999-06-01 79 Case Closure Review Request Received $750. SAARI
1999-04-30 99 Miscellaneous LETTER FROM CLEAN SOILS ATTORNEY REC'D
1999-02-08 99 Miscellaneous SOIL SAMPLING RPT
1998-12-14 99 Miscellaneous GO AHEAD LETTER SENT; C. SAARI
1998-06-04 99 Miscellaneous COMMENT LETTER
1998-05-29 43 Site Activity Status Update Received
1998-04-13 99 Miscellaneous SAMPLING PLAN APPROVAL
1998-04-10 99 Miscellaneous SITE CLOSURE SAMPLING PLAN
1998-02-23 41 Remedial Action Report Received
1997-07-11 209 Remedial Construction Start - State Lead
1997-07-11 40 Remedial Action Options Report (RAOR) Approved
1997-07-09 99 Miscellaneous RAP AMMENDMENTS
1997-06-13 99 Miscellaneous RAP COMMENT LETTER
1997-05-29 207 Remedial Design Start - State Lead
1997-05-29 39 Remedial Action Options Report (RAOR) Received (non-fee)
1997-01-15 43 Site Activity Status Update Received
1997-01-15 206 Site Investigation End - State Lead
1996-08-21 99 Miscellaneous SIR COMMENT
1996-08-02 37 Site Investigation Report (SIR) Received (non-fee)
1996-03-13 18 Administrative or Consent Order Issued SEE CASETRACK
1996-01-22 43 Site Activity Status Update Received
1995-07-21 36 Site Investigation Workplan (SIWP) Approved
1995-07-18 205 Site Investigation Start - State Lead
1995-07-18 35 Site Investigation Workplan (SIWP) Received (non-fee)
1993-04-16 4 Enforcement Conference Held SEE CASETRACK
1993-03-31 14 Notice of Violation (NOV) Issued SEE CASETRACK 93-NWEE-009
1992-12-04 71 Emergency Response End
1992-11-17 70 Emergency Response Start SPILL RESPONSE
1992-06-09 2 Responsible Party (RP) letter sent
1992-05-21 1 Notification of Hazardous Substance Discharge
1992-05-21 99 Miscellaneous REFER TO SPILL 04-02-214460
1991-05-21 99 Miscellaneous REFER TO SPILL 04-02-214460
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-02-575061 315 6TH ST W
Property Affected -> 13-02-575555 6TH ST & 4TH AVE W ADJACENT PROPERTY
Substances
Substance Type Amt Released Units
Naphthalene Naphthalene
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: James Blinkman (6th St Bulk Plant)
Max. Reimbursement: $1,000,000 Total Amount Paid: $598,132.78
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1995-07-05 1995-09-06 $27,355.00 $15,005.00 $12,350.00
A 2 1997-06-26 1999-07-23 $65,005.37 $.00 $65,005.37
A 3 1998-02-25 2000-03-31 $294,794.27 $2,554.66 $288,547.71
A 4 2000-10-18 2001-01-25 $220,400.20 $.00 $232,229.70
Responsible Party
JAMES BLINKMAN 1200 W LAKESHORE DR, ASHLAND, WI 54806
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
32712 | 02-02-000002
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages