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

 
03-72-284956 FOOD TREE THE 2001 RELEASE
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
FOOD TREE THE WOOD WEST CNTRL
Address Municipality
1759 GREENFIELD AVE WISCONSIN RAPIDS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 32, T23N, R06E 44.4347643 -89.8101071 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
772060960 2001-11-20
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Site Files
Name File
SITE FILE 2001 Download PDF Document
SITE FILE 2002 SEPTEMBER THROUGH DECEMBER Download PDF Document
SITE FILE 2003 Download PDF Document
SITE FILE 2004 Download PDF Document
SITE FILE 2005 Download PDF Document
SITE FILE 2008 Download PDF Document
SITE FILE 2009 THROUGH 2017 Download PDF Document
SITE FILE 2006 Download PDF Document
SITE FILE 2002 JANUARY THROUGH AUGUST Download PDF Document
SITE FILE 2007 Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-05 195 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
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-25 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER - RESENT TO UPDATED ADDRESS
2021-03-05 200 Push Action Taken Download PDF file STATUS UPDATE WITH ENFORCEMENT LETTER TO RP AND PROPERTY OWNER
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-02 43 Site Activity Status Update Received Download PDF file GW SAMPLE RESULTS AND MAPS
2020-10-29 99 Miscellaneous Download PDF file WATER SYSTEM LETTER AND QUOTE
2020-10-29 99 Miscellaneous Download PDF file WELL QUESTIONS
2020-10-22 99 Miscellaneous Download PDF file WELL CONSTRUCTION DIAGRAM
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER; RETURNED UNDELIVERABLE
2020-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-16 99 Miscellaneous Download PDF file CONSULTANT UPDATE - DRINKING AND GW QUESTIONS
2020-07-08 99 Miscellaneous Download PDF file CONSULTANT WORKING ON CLOSURE REQUEST
2020-05-07 99 Miscellaneous Download PDF file NEW PM LETTER; RETURNED UNDELIVERABLE
2020-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-08 99 Miscellaneous Download PDF file REQUEST MW REPAIR
2019-03-04 99 Miscellaneous Download PDF file NEW PM EMAIL SENT
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-03-26 200 Push Action Taken Download PDF file SECOND REQUEST
2017-12-13 200 Push Action Taken Download PDF file NEW PM LETTER SENT
2016-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-08-19 35 Site Investigation Workplan (SIWP) Received (non-fee)
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-02-18 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2010-02-08 35 Site Investigation Workplan (SIWP) Received (non-fee) CONVERT IDLE POTABLE WELLS INTO MW'S & SAMPLE THEM.
2009-03-31 4 Enforcement Conference Held 2009-WCEE-007 CONF IN WIS RAPIDS OFFICE
2009-02-25 14 Notice of Violation (NOV) Issued 2009-WCEE-007
2008-08-25 3 Notice of Noncompliance (NON) Issued SIWP REQ'D IN 30 DAYS.
2008-07-01 99 Miscellaneous INFORMAL CLOSURE REQUEST.
2006-02-26 205 Site Investigation Start - State Lead FOOD TREE PDB SAMPLING PROGRAM - ACTIVITY #RRLG.
2005-03-02 99 Miscellaneous IMPACTED POTABLE WELLS. ES IN BEDROCK.
2004-07-15 99 Miscellaneous ARMY CORPS OF ENGR OK WELL SITE
2004-06-10 99 Miscellaneous WATER QUALITY CERT. APP. SUBMITTED TO W ATERWAY & WETLAND PROG.
2004-03-11 43 Site Activity Status Update Received
2003-12-12 43 Site Activity Status Update Received
2003-10-07 43 Site Activity Status Update Received
2003-03-20 43 Site Activity Status Update Received
2002-12-07 99 Miscellaneous 2001 RELEASE. LETTER REQUIRING ADD'L WORK
2002-11-18 99 Miscellaneous 2001 RELEASE. MISCELLANEOUS INFO RECEIVED FROM ATTORNEY
2002-11-12 43 Site Activity Status Update Received 2001 RELEASE
2002-09-12 99 Miscellaneous RNR RESPONSE AND REQUEST FOR MEETING.
2002-08-02 43 Site Activity Status Update Received
2002-06-18 206 Site Investigation End - State Lead SOIL & GW INV OF FORMER KEN FREEBERG PROPERTY.
2002-05-06 36 Site Investigation Workplan (SIWP) Approved NTP WITH QUALIFICATIONS
2002-05-06 205 Site Investigation Start - State Lead SOIL & GW INV. OF FORMER KEN FREEBERG PROPERTY.
2002-04-30 35 Site Investigation Workplan (SIWP) Received (non-fee)
2001-12-11 2 Responsible Party (RP) letter sent
2001-11-20 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Methyl Tertiery Butyl Ether Petroleum
Responsible Party
INDERBANS BRAR 4419 FOX BLUFF RD, MIDDLETON, WI 53562
DNR Project Manager
JAYSON SCHRANK  jayson.schrank@wisconsin.gov
284956 | 03-72-284956
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages