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

 
03-45-217425 DEERING PROPERTY - LGU
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
DEERING PROPERTY OUTAGAMIE NORTHEAST
Address Municipality
120 N MAIN ST SEYMOUR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NW 1/4 of Sec 33, T24N, R18E 44.5125072 -88.3298232 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File .5
Facility ID PECFA No. EPA ID Start Date End Date
445000050 54165-1308-20 1999-03-26 2005-11-25
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 ROW Impact flag Underground Storage Tank Flag
Site Files
Name File
Download PDF Document
Actions and Documents
Date Code Name File Comment
2021-02-16 95 Deed Instrument Terminated RECORDED DEED NOTICE
2020-12-14 99 Miscellaneous Download PDF file NOTICE OF INTENT TO AMEND NOTICE OF CONTAMINATION
2005-11-25 85 NR 720.19 Performance Based Closure
2005-11-25 11 Activity Closed
2005-11-25 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
2005-11-25 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2005-11-25 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2005-11-25 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2005-11-25 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2005-11-25 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2005-11-04 52 Deed Restriction for Residual Soil Contamination Recorded
2005-09-15 80 Closure Not Recommended NEED DEED RESTRICTION
2005-08-15 179 Case Closure Review Request Received (non-fee)
2005-06-10 59 Environmental Enforcement Action Completed
2005-05-02 501 PECFA Bidding to Establish Cost Cap Download PDF file * SYSTEM ADDED *
2005-03-07 80 Closure Not Recommended NEED OFF-SITE LETTERS & INVESTIGATION OF UTILITIES
2005-01-21 79 Case Closure Review Request Received
2005-01-21 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2005-01-21 710 Database Fee Paid for Soil Continuing Obligation(s)
2003-07-11 43 Site Activity Status Update Received NOTIFICATION TO TREAT CONTAMINATED SOIL
2002-04-09 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2001-12-06 611 Local Government Unit (LGU) Liability Exemption Applies
2001-10-30 43 Site Activity Status Update Received NOTIFICATION TO TREAT CONTAMINATION
2001-08-03 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SI UPDATE
2001-05-30 43 Site Activity Status Update Received PARTIAL SI RESULTS
2001-05-02 35 Site Investigation Workplan (SIWP) Received (non-fee)
2001-03-26 33 Tank System Site Assessment (TSSA) Report Received Download PDF file SIX UNDERGROUND STORAGE TANKS REMOVED
2000-09-18 99 Miscellaneous VOLUNTARILY FILED - CITY RECEIVED SAG FOR TANK REMOVAL & SI
2000-09-18 53 Deed Affidavit for Contamination (NR 728) Recorded AMENDED NOTICE OF CONTAMINATION
1999-12-08 43 Site Activity Status Update Received CTY OF SEYMOUR NO LONGER INVOLVED; SCHEDULED MEETING WITH RP
1999-10-19 43 Site Activity Status Update Received
1999-10-15 3 Notice of Noncompliance (NON) Issued
1999-10-15 43 Site Activity Status Update Received
1999-04-06 2 Responsible Party (RP) letter sent
1999-03-26 1 Notification of Hazardous Substance Discharge Download PDF file
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-45-574570 126 N MAIN ST
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: Deering Property (Former)
Max. Reimbursement: $1,000,000 Total Amount Paid: $81,741.59
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2002-08-15 2002-12-20 $59,145.59 $1,622.54 $54,521.90
A 2 2006-05-24 2006-10-10 $28,506.00 $.00 $27,219.69
Responsible Party
CITY OF SEYMOUR 328 N MAIN ST, SEYMOUR, WI 54165
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
217425 | 03-45-217425
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages