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

 
02-37-275016 TRANTOW PROPERTY FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
TRANTOW PROPERTY MARATHON WEST CNTRL
Address Municipality
3407 SHERMAN ST WAUSAU
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 33, T29N, R07E 44.9513675 -89.6790633 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
737081180 2000-12-05
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE 2000 THROUGH 2019 Download PDF Document
Actions and Documents
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
2022-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-10-05 99 Miscellaneous Download PDF file UPDATE FROM RP
2021-08-31 99 Miscellaneous Download PDF file RECEIVED CERTIFIED MAIL GREEN CARD BACK
2021-08-19 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
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
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-03 15 Notice of Intent to File Deed Affidavit for Contamination Download PDF file
2020-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-15 3 Notice of Noncompliance (NON) Issued Download PDF file
2019-10-24 99 Miscellaneous Download PDF file EMAIL REGARDING STORMWATER PERMIT
2019-10-17 43 Site Activity Status Update Received Download PDF file PROPOSED STORAGE SHED PLANS
2019-10-17 99 Miscellaneous Download PDF file STORM WATER PERMIT
2019-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-26 59 Environmental Enforcement Action Completed Download PDF file
2019-05-22 99 Miscellaneous Download PDF file OFFSITE ELIGIBILITY CLARIFICATION
2019-04-30 4 Enforcement Conference Held
2019-04-30 14 Notice of Violation (NOV) Issued Download PDF file
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-10 3 Notice of Noncompliance (NON) Issued Download PDF file
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2013-08-07 59 Environmental Enforcement Action Completed
2013-08-07 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2013-06-18 99 Miscellaneous STATUS UPDATE REQUEST SENT
2012-09-21 4 Enforcement Conference Held
2012-08-22 99 Miscellaneous STATUS UPDATE REQUEST SENT
2012-03-27 3 Notice of Noncompliance (NON) Issued SECOND NON
2012-01-10 3 Notice of Noncompliance (NON) Issued
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2005-03-11 99 Miscellaneous SHAKE RADER REQUESTS FILE INFORMATION
2005-03-09 99 Miscellaneous NEW PROPERTY OWNER.
2004-11-19 2 Responsible Party (RP) letter sent NEW PROPERTY OWNER
2004-09-21 99 Miscellaneous SECOND REQUEST FOR AN UPDATE
2004-04-15 200 Push Action Taken
2001-06-25 2 Responsible Party (RP) letter sent
2000-12-05 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Arsenic Metals
Responsible Party
SHANE RADER 3301 SHERMAN ST, WAUSAU, WI 54401
DNR Project Manager
MATT THOMPSON  matthewa.thompson@wisconsin.gov
275016 | 02-37-275016
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages