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

 
02-05-111210 SCHNESKE PROPERTY (FORMER)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
SCHNESKE PROPERTY BROWN NORTHEAST
Address Municipality
127 WISCONSIN AVE DENMARK
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 27, T22N, R22E 44.3472862 -87.8263843 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
1996-10-18
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-02-26 99 Miscellaneous Download PDF file REQUEST FOR VAPOR INTRUSION SAMPLING
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-06 99 Miscellaneous Download PDF file LETTER TO RP RECOMMENDING THAT NO WORK BE DONE ON BUILDING UNTIL VAPORS ASSESSED
2019-11-06 99 Miscellaneous Download PDF file PHONE LOG OF CONVERSATION WITH TIM CZARNESKI
2019-11-01 99 Miscellaneous Download PDF file VAPOR EXPERT RECOMMENDATION THAT NO MODIFICATIONS BE MADE WITHOUT FIRST PERFORMING VI INVESTIGATION
2018-02-20 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
2018-02-20 315 Superfund Site Assessment Transmittal Memos
2018-02-20 355 Superfund No Further Remedial Action Planned (NFRAP)
2018-01-25 313 Superfund Site Assessment Pre-CERCLA Screening (PCS) Download PDF file PCS & SIF FORM
2017-01-31 99 Miscellaneous SITE IN EPA ASSESSMENT PROCESS
2015-02-19 2 Responsible Party (RP) letter sent Download PDF file RP LETTER TO CURRENT OWNER
2015-01-28 99 Miscellaneous SENT LETTER INFORMING CURRENT OWNER OF THEIR LEGAL RESPONSIBILITIES
2014-04-30 99 Miscellaneous RESEARCH TO FIND CURRENT OWNER OF PROPERTY
2012-10-18 99 Miscellaneous LETTER SENT - NEW PROJECT MANAGER W/BE BOB KLAUK
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-03 99 Miscellaneous NO STATE FUNDING AVAILABLE AT THIS TIME
2011-06-02 99 Miscellaneous REQUEST UPDATE
2010-05-11 99 Miscellaneous REQUEST STATUS UPDATE
2010-05-11 43 Site Activity Status Update Received RESPONSE FROM RP
2010-04-14 99 Miscellaneous REQUEST FOR STATE LEAD FUNDING
2009-06-02 99 Miscellaneous REQUEST STATUS UPDATE
2009-06-02 43 Site Activity Status Update Received CONVERSATION W/RP, UNABLE TO PROCEED W/SI
2008-06-04 200 Push Action Taken REQUEST FOR STATUS UPDATE
2006-10-17 43 Site Activity Status Update Received MTG W/REALTOR HANDLING PROPERTY REGARDING STATUS
2004-11-03 99 Miscellaneous TEL. CALL TO SCHNESKE RESIDENCE
2004-09-02 99 Miscellaneous REQUESTED UPDATE - R/P/OWNER
2004-09-02 43 Site Activity Status Update Received UPDATE PROVIDED
2004-09-01 99 Miscellaneous REQUESTED UPDATE - CARETAKER
2004-06-24 43 Site Activity Status Update Received RP REC'D CERTIFIED LTR FROM DNR REQUESTING UPDATE
2004-06-21 99 Miscellaneous REQUESTED STATUS UPDATE
2001-10-30 99 Miscellaneous DNR REQUESTS STATUS UPDATE
1997-05-08 99 Miscellaneous LTR FROM DNR LEGAL TO RP
1997-03-13 99 Miscellaneous VILLAGE OF DENMARK MUNI WELL VOC RESULTS
1997-02-18 43 Site Activity Status Update Received RP'S ATTORNEY LTR - FINANCIAL HARDSHIP/OTHER POTENTIAL RP'S
1996-12-26 43 Site Activity Status Update Received TEL. CALL W/ RP'S ATTY REGARDING STATUS
1996-11-11 43 Site Activity Status Update Received TEL. CALL W/RP'S ATTY REGARDING RP LETTER
1996-10-31 2 Responsible Party (RP) letter sent
1996-10-29 43 Site Activity Status Update Received
1996-10-29 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
1996-10-18 1 Notification of Hazardous Substance Discharge
1996-04-10 99 Miscellaneous BACKGROUND INTERVIEWS
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
TIMOTHY R CZARNESKI 595 WOODROW ST, DENMARK, WI 54208
DNR Project Manager
JOSIE SCHULTZ  josie.schultz@wisconsin.gov
111210 | 02-05-111210
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages