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

 
03-03-000273 DAVIS AUTO BODY
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
DAVIS AUTO BODY BARRON NORTHERN
Address Municipality
S OF USH 8 TURTLE LAKE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 30, T34N, R14W 45.3985549 -92.1446731 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
200 USH 8 & 63
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
603085120 54889-9999-12 1990-09-17 2003-09-03
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 Download PDF Document
Actions and Documents
Date Code Name File Comment
2017-12-05 99 Miscellaneous Download PDF file DEED AFFIDAVIT NOTICE CORRECTION REC'D
2017-11-27 99 Miscellaneous REC'D RECEIPT OF SIGNED DRAFT OF SOIL DEED NOTICE AFFIDAVIT OF CORRECTION
2017-10-02 99 Miscellaneous Download PDF file SOIL DEED NOTICE AFFIDAVIT OF CORRECTION - DRAFT
2015-06-08 99 Miscellaneous CORRECTED NOTICE OF CONTAMINATION SENT TO RP FOR REGISTER OF DEEDS RECORDING
2014-08-28 99 Miscellaneous Download PDF file DNR RESPONSE LETTER SENT - SOIL DEED NOTICE CORRECTION NEEDED
2014-08-12 99 Miscellaneous Download PDF file CO AUDIT REVIEW - FOUND SOIL DEED NOTICE CORRECTION NEEDED
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2003-09-03 11 Activity Closed *** NR726 Closure from Commerce Data Interchange ***
2003-09-03 232 Continuing Obligation - Residual Soil Contamination
2003-09-03 51 Deed Affidavit Recorded at Closure Download PDF file
2003-09-03 56 Continuing Obligation(s) Applied Download PDF file
2002-11-06 84 Remaining Actions Needed *** Conditional Closure from Commerce Data Interchange ***
1996-07-08 76 Activity Transferred to DSPS (formerly Commerce)
1991-05-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
1991-01-24 2 Responsible Party (RP) letter sent Download PDF file R.P. LETTER SEND
1990-09-17 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type (UNKNOWN HYDROCARBONS) Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Bruce F Davis
Max. Reimbursement: $500,000 Total Amount Paid: $6,131.79
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 1987-08-01 1991-10-16 $11,131.79 $5,000.00 $6,131.79
Responsible Party
BRUCE DAVIS 215 PINE ST, TURTLE LAKE, WI 54889
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
21298 | 03-03-000273
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages