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

 
02-05-561974 VAN DEURZEN CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
VAN DEURZEN CLEANERS BROWN NORTHEAST
Address Municipality
1002 GEORGE ST DE PERE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 22, T23N, R20E 44.4487081 -88.0528905 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
405007350 2014-05-19
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 Document
Date Code Name File Comment
2024-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 364 VAL and/or VRSL Exceeded
2023-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-09-14 99 Miscellaneous Download PDF file EMAIL TO THE RP & CONSULTANT ASKING FOR STATUS ON SUBMITTAL OF WORKPLAN
2021-07-08 99 Miscellaneous Download PDF file EMAIL DOCUMENTING REQUESTED NEXT STEPS FOR SITE AFTER PHONE CONVERSATION WITH CONSULTANT
2021-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-01-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-19 99 Miscellaneous Download PDF file REQUEST FOR EXPANDED VAPOR SAMPLING & SUBMITTAL OF SIWP
2020-11-16 43 Site Activity Status Update Received Download PDF file GROUNDWATER & VAPOR SAMPLING RESULTS FROM AUGUST 2020 ON-SITE & OFF-SITE SUB-SLAB VAPOR SAMPLES
2020-09-02 43 Site Activity Status Update Received Download PDF file VAPOR INVESTIGATION UPDATE, PERFORMED SEWER INVESTIGATION & SUB-SLAB SAMPLING NEXT DOOR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-05 99 Miscellaneous LEGISLATIVE RESPONSE (VIA EMAIL)
2019-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-29 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-01-25 43 Site Activity Status Update Received Download PDF file SOIL, GROUNDWATER AND VAPOR SAMPLING RESULTS (VIA EMAIL)
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-16 43 Site Activity Status Update Received Download PDF file MAY 2016 SUB-SLAB VAPOR SAMPLING RESULTS
2016-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-23 43 Site Activity Status Update Received Download PDF file MAY 2016 GROUNDWATER MONITORING RESULTS
2016-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-19 43 Site Activity Status Update Received Download PDF file SOIL, GROUNDWATER AND VAPOR SAMPLING RESULTS
2015-08-19 43 Site Activity Status Update Received Download PDF file EMAIL UPDATE WITH MAP, BORING, SOIL PROBE & WELL DATA
2015-08-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-08 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file PROPOSED SOIL BORING LOCATIONS
2014-06-27 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2014-06-27 28 Phase I Environmental Site Assessment (ESA) Rpt Received SEE AC 29 OF SAME DATE FOR DOCUMENTATION
2014-05-27 99 Miscellaneous Download PDF file DNR EMAIL WITH INFORMATION ON FUNDING
2014-05-19 1 Notification of Hazardous Substance Discharge Download PDF file SITE ASSESSMENT - 4/22/2014
2014-05-19 2 Responsible Party (RP) letter sent Download PDF file
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (LEADED AND UNLEADED) Petroleum
Responsible Party
BOB VAN DEURZEN , DE PERE, WI 54115
DNR Project Manager
JOSIE SCHULTZ  josie.schultz@wisconsin.gov
561974 | 02-05-561974
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages