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

 
02-02-000105 QUEARM OIL CO - KWIK TRIP #163
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
105 6TH ST W ASHLAND NORTHERN
Address Municipality
105 6TH ST 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 46.5879922 -90.8808907 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
802054330 54806-1649-05 1989-05-31 2003-02-28
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
Actions and Documents
Date Code Name File Comment
2017-08-04 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file CONSTRUCTION DOCUMENTATION RPT REC'D (SOIL REMOVAL FOR KWIK TRIP #163)
2017-03-31 43 Site Activity Status Update Received Download PDF file PCM NOTIFICATION & PHASE II REC'D
2016-01-14 99 Miscellaneous VERBAL NTP PROVIDED TO CONSULTANT FOR NR718 SMP
2016-01-07 99 Miscellaneous Download PDF file NR718 SOIL MANAGEMENT PLAN FOR 6TH ST RECONSTRUCTION REC'D
2003-02-28 99 Miscellaneous SOIL CONT., NOTIFICATION SENT TO DOJ AND CITY OF ASHLAND
2003-02-28 59 Environmental Enforcement Action Completed
2003-02-28 11 Activity Closed
2003-02-13 99 Miscellaneous STIPULATION & ORDER FOR JUDGEMENT SIGNED
2003-01-13 99 Miscellaneous RP BANKRUPT, PROOFS OF CLAIM FILED
2002-05-21 23 Referral to Department of Justice (DOJ) FOR COST RECOVERY
2000-09-08 70 Emergency Response Start STATE-FUNDED ABANDONED CONTAINER PICK-UP
2000-09-08 71 Emergency Response End
2000-08-03 99 Miscellaneous LANDSPREADING - COMPLETION OF TREATMENT
1999-04-09 99 Miscellaneous RESPONSE TO COND. CLOSURE LETTER RCV'D
1999-03-17 59 Environmental Enforcement Action Completed ORDER NWD-019-91; 92-NWEE-005 IS STILL OPEN
1999-03-17 99 Miscellaneous ORDER NO. 92 NWEE-005 STILL IN EFFECT
1999-02-08 84 Remaining Actions Needed Off-site landspread soil remediaion, waste drum disposal, MW abandonment, notice to City and utility
1999-02-08 55 Site Specific Soil Cleanup Standard (NR720) at Closure
1999-01-08 79 Case Closure Review Request Received $750. SAARI
1998-08-21 43 Site Activity Status Update Received
1998-07-03 99 Miscellaneous COST RECOVERY LETTER SENT
1998-06-12 41 Remedial Action Report Received
1998-05-15 43 Site Activity Status Update Received
1998-04-06 43 Site Activity Status Update Received
1998-02-12 43 Site Activity Status Update Received
1997-11-21 99 Miscellaneous REVISED RA SCHEDULE IS APPROVED
1997-10-07 40 Remedial Action Options Report (RAOR) Approved
1997-09-26 39 Remedial Action Options Report (RAOR) Received (non-fee)
1997-09-08 99 Miscellaneous MSA IS CONSULTANT
1997-07-18 21 Contested Case Hearing Held
1997-04-25 71 Emergency Response End
1997-04-15 70 Emergency Response Start STATE-FUNDED EMERGENCY SPILL REPONSE
1996-10-24 99 Miscellaneous GYGI CONTESTS ORDER
1996-09-23 18 Administrative or Consent Order Issued SEE CASETRACK
1996-09-23 99 Miscellaneous ORDER 92-NWEE-005 (TOF. GYGI)
1996-07-30 99 Miscellaneous RAOR APPROVED
1996-07-26 99 Miscellaneous RAOR-MSA
1996-06-03 99 Miscellaneous MEETING SUMMARY
1996-05-15 99 Miscellaneous MEETING SUMMARY
1994-07-13 43 Site Activity Status Update Received GW SAMPLE RESULTS
1994-07-13 99 Miscellaneous MEETING SUMMARY
1994-07-07 99 Miscellaneous MEETING SUMMARY
1994-05-24 99 Miscellaneous 19 GAL. FUEL SPILL
1993-07-02 38 Site Investigation Report (SIR) Approved
1993-05-18 37 Site Investigation Report (SIR) Received (non-fee)
1993-05-18 99 Miscellaneous F. GYGI NOW SITE OWNER
1992-08-07 36 Site Investigation Workplan (SIWP) Approved
1992-07-20 35 Site Investigation Workplan (SIWP) Received (non-fee)
1992-06-19 18 Administrative or Consent Order Issued SEE CASETRACK
1991-12-10 4 Enforcement Conference Held
1989-08-05 99 Miscellaneous SOIL SAMPLE RESULTS
1989-07-24 14 Notice of Violation (NOV) Issued SEE CASETRACK
1989-06-13 99 Miscellaneous SOIL EXCAVATION OBSERVATION
1989-05-31 1 Notification of Hazardous Substance Discharge
1989-05-31 99 Miscellaneous REFER TO SPILL 04-02-043745
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Quearm Oil Co
Max. Reimbursement: $1,000,000 Total Amount Paid: $295,200.25
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1993-09-08 1994-04-28 $45,293.03 $4,721.43 $40,571.60
A 2 2000-01-18 2000-06-22 $282,025.71 $27,073.97 $252,741.27
A 3 2003-04-03 2003-10-28 $1,925.90 $.00 $1,887.38
Responsible Party
QUEARM OIL CO 105 W 6TH ST, ASHLAND, WI 54806
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
33170 | 02-02-000105
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages