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

 
03-59-190963 A TO Z SALES & SERVICE - LGU
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
A-Z SALES & SERVICE SHAWANO NORTHEAST
Address Municipality
100 W MAIN ST BOWLER
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 36, T28N, R12E 44.8627245 -88.981692 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
WI DOT #9308-04-00 Electronic Only- No Hard File .2
Facility ID PECFA No. EPA ID Start Date End Date
459003930 54416-9999-00 1998-06-08
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 1998 THRU 2019. Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-06-29 80 Closure Not Recommended Download PDF file ADDITIONAL GROUNDWATER SAMPLING NEEDED
2020-06-05 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2020-06-03 779 Case Closure Review Fee Received
2020-06-03 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-06-03 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-05-01 167 Lien Draft Sent Download PDF file
2020-04-28 164 Voluntary Lien Acceptance Document Sent Download PDF file
2020-04-28 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2020-03-30 505 PECFA Cost Request Approved Download PDF file
2020-03-26 504 PECFA Cost Request Received Download PDF file
2020-03-04 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION & GROUNDWATER SAMPLING (NOV 2019 - FEB 2020)
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-13 43 Site Activity Status Update Received Download PDF file VAPOR & GW SAMPLING RESULTS
2019-10-03 43 Site Activity Status Update Received Download PDF file EXCAVATION DOCUMENTATION AND POST-REMEDIAL SAMPLING RESULTS
2019-08-29 504 PECFA Cost Request Received Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-03 505 PECFA Cost Request Approved Download PDF file
2019-06-28 504 PECFA Cost Request Received Download PDF file
2019-02-08 505 PECFA Cost Request Approved Download PDF file
2019-01-31 505 PECFA Cost Request Approved Download PDF file PECFA COSTS APPROVED
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-22 504 PECFA Cost Request Received Download PDF file
2018-08-15 99 Miscellaneous Download PDF file EMAIL RESPONSE - ADDITIONAL INVESTIGATION NEEDED
2018-08-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-02-23 507 PECFA Cost Request Additional Information Requested Download PDF file ADDITIONAL INFORMATION - GROUNDWATER SAMPLE
2018-02-22 504 PECFA Cost Request Received Download PDF file PECFA COST REQUEST RECEIVED
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-08-11 505 PECFA Cost Request Approved Download PDF file
2017-08-08 504 PECFA Cost Request Received Download PDF file
2017-01-30 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) VIA EMAIL
2017-01-27 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2016-09-21 99 Miscellaneous PECFA DEDUCTIBLE WAIVER (DEFERRAL) & REDUCTION APPROVED
2016-04-05 2 Responsible Party (RP) letter sent Download PDF file VILLAGE OF BOWLER RP LETTER
2016-03-29 7 Environmental Consultant Hired METCO - RON ANDERSON
2015-12-21 200 Push Action Taken SITE VISIT W/VILLAGE OF BOWLER - PRESIDENT & UTILITIES MANAGER
2015-12-01 99 Miscellaneous LEFT VOICEMAIL REQUESTING DEED/PAPERWORK TO SHOW VIL. OF BOWLER IS NOT OWNER OF PROPERTY
2015-11-16 99 Miscellaneous LEFT VOICEMAIL TO SCHEDULE A MEETING WITH PM FOR MOVING FORWARD ON CLEAN UP PROCESS
2015-11-10 99 Miscellaneous LEFT VOICEMAIL TO SCHEDULE A MEETING WITH PM FOR MOVING FORWARD ON CLEAN UP PROCESS
2015-10-26 99 Miscellaneous LEFT VOICEMAIL ABOUT SCHEDULING A MEETING TO MOVE FORWARD WITH CLEAN UP PROCESS.
2015-09-29 200 Push Action Taken Download PDF file PECFA FINAL PUSH LETTER
2015-09-15 99 Miscellaneous DNR REQUESTS STATUS UPDATE
2015-08-25 99 Miscellaneous PROJECT MANAGER CHANGE TO ALEX EDLER
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2014-04-23 99 Miscellaneous LEFT MESSAGE FOR POINT OF CONTACT AT THE VILLAGE TOWN HALL-PECFA FUNDING AVAILABLE
2012-09-05 99 Miscellaneous LGU STILL IN EFFECT
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-11-03 611 Local Government Unit (LGU) Liability Exemption Applies
2008-09-02 99 Miscellaneous MEETING WITH BOWLER VILLAGE BOARD TO DISCUSS MUNICIPAL LIABILITY EXEMPTION
2006-03-10 2 Responsible Party (RP) letter sent RESPONSIBLE PARTY LETTER SENT TO NEW PROPERTY OWNER-BRIAN SCHWEITZER
2006-03-10 59 Environmental Enforcement Action Completed
2002-07-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file WISDOT PHASE 2.5 ESI; WISDOT PROJECT ID #: 9308-04-00
2002-07-18 43 Site Activity Status Update Received DOT PRE-CONSTRUCTION REPORT RECEIVED
2002-07-10 14 Notice of Violation (NOV) Issued ENF CONF SCHEDULED FOR 07-31-02
2002-07-10 4 Enforcement Conference Held CONFERENCE DATE SET FOR 07/31/2002
2002-05-31 43 Site Activity Status Update Received GW ANALYTICAL RESULTS FROM DOT INVESTIGATION
1999-11-15 14 Notice of Violation (NOV) Issued ENF CONF SCHEDULED FOR 11-30-99
1999-04-23 3 Notice of Noncompliance (NON) Issued
1998-07-02 2 Responsible Party (RP) letter sent Download PDF file
1998-06-08 1 Notification of Hazardous Substance Discharge Download PDF file JEFF THOMA, 60 BRIX ST, CLINTONVILLE WI 54929
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: A To Z Sales & Service
Max. Reimbursement: $1,000,000 Total Amount Paid: $144,660.69
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2016-10-28 2016-11-23 $879.06 $.00 $879.06
A 2 2017-01-23 2017-02-21 $2,230.40 $.00 $2,230.40
A 3 2017-03-06 2017-04-28 $821.52 $.00 $821.52
A 4 2017-07-27 2017-08-16 $10,586.71 $.00 $10,586.71
A 5 2017-09-11 2017-09-26 $1,065.12 $.00 $1,065.12
A 6 2017-12-18 2018-01-11 $9,678.99 $.03 $9,678.96
A 7 2017-12-20 2018-01-11 $1,067.44 $.00 $1,067.44
A 8 2018-03-06 2018-03-27 $5,334.83 $.00 $5,334.83
A 9 2018-06-15 2018-06-26 $2,128.28 $.00 $2,128.28
A 10 2018-09-18 2018-10-19 $5,590.07 $.00 $5,590.07
A 11 2019-03-05 2019-03-20 $1,750.12 $.00 $1,750.12
A 12 2019-05-06 2019-05-16 $980.07 $.00 $980.07
A 13 2019-07-11 2019-07-29 $78,567.04 $.00 $78,567.04
A 14 2019-07-24 2019-08-12 $419.58 $.00 $419.58
A 15 2019-08-29 2019-09-16 $4,150.04 $.00 $4,150.04
A 16 2019-09-16 2019-10-04 $2,072.67 $.00 $2,072.67
A 17 2019-09-17 2019-10-07 $987.18 $.00 $987.18
A 18 2019-10-08 2019-10-22 $1,095.31 $.00 $1,095.31
A 19 2019-12-11 2020-01-06 $1,760.11 $.00 $1,760.11
A 20 2020-01-17 2020-01-28 $3,480.35 $.00 $3,480.35
A 21 2020-02-10 2020-02-21 $150.98 $.00 $150.98
A 22 2020-03-06 2020-05-14 $2,381.76 $.00 $2,381.76
A 23 2020-03-20 2020-05-21 $1,698.78 $.00 $1,698.78
A 24 2020-04-17 2020-06-09 $411.40 $.00 $411.40
A 25 2020-06-16 2020-08-13 $5,372.91 $.00 $5,372.91
Responsible Party
VILLAGE OF BOWLER 107 W MAIN ST, BOWLER, WI 54416
DNR Project Manager
CODY HEINZE  codyw.heinze@wisconsin.gov
190963 | 03-59-190963
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages