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

 
03-57-258614 DICKS CAR CARE
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
DICKS CAR CARE SAUK STH CNTRL
Address Municipality
620 BROADWAY BARABOO
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 35, T12N, R06E 43.471626 -89.7440547 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
53913-2101-20 2000-08-23 2018-05-30
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
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-30 11 Activity Closed Download PDF file
2018-05-30 232 Continuing Obligation - Residual Soil Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 710 ACTION ***
2018-05-30 236 Continuing Obligation - Residual GW Contamination *** AUTO POPULATED AT FINAL CLOSURE DUE TO 700 ACTION ***
2018-05-30 56 Continuing Obligation(s) Applied Download PDF file
2018-05-07 99 Miscellaneous Download PDF file WELL ABANDONMENT FORMS
2018-04-11 199 Additional Information Received (Fee-Based or Closure) Download PDF file AR Restart
2018-04-11 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2018-03-05 198 Request for Additional Information (Fee-Based or Closure) INCOMPLETE
2018-03-02 199 Additional Information Received (Fee-Based or Closure) Download PDF file UPDATED CLOSURE MATERIAL
2018-01-22 79 Case Closure Review Request Received AUTO-ENTERED
2018-01-22 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2018-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2018-01-16 710 Database Fee Paid for Soil Continuing Obligation(s)
2018-01-16 779 Case Closure Review Fee Received
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-08-30 505 PECFA Cost Request Approved Download PDF file 6416.23
2017-08-17 504 PECFA Cost Request Received Download PDF file BID DEFERMENT REQUEST
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-07 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT
2017-02-27 505 PECFA Cost Request Approved ADDITINAL GW MONITORING
2017-02-13 504 PECFA Cost Request Received Download PDF file BID DEFERMENT
2017-02-13 504 PECFA Cost Request Received ADDITIONAL GW MONIORING
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-22 505 PECFA Cost Request Approved PECFA COST REQUEST APPROVED
2016-06-15 504 PECFA Cost Request Received ADDITIONAL COST REQUEST TO ADJUST SVE SYSTEM
2016-06-06 504 PECFA Cost Request Received Download PDF file STATUS REPORT AS WELL
2016-03-18 43 Site Activity Status Update Received Download PDF file SVE REMEDIAL PROJECT UPDATE
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-15 130 DNR Regulatory Reminder Sent Indicates multiple files are linked to this action PECFA SUNSET LETTER OR OTHER
2015-09-02 505 PECFA Cost Request Approved
2015-08-27 504 PECFA Cost Request Received Download PDF file BID DEFERMENT REQUEST/VARIANCE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-19 505 PECFA Cost Request Approved
2015-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-29 504 PECFA Cost Request Received
2014-09-09 43 Site Activity Status Update Received Download PDF file LETTER REPORT
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-24 500 PECFA New Cost Cap Established
2013-06-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2011-09-27 99 Miscellaneous COST CAP APPROVED
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-12 99 Miscellaneous COST CAP EXCEEDANCE REQUEST
2009-01-02 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2009-01-02 59 Environmental Enforcement Action Completed
2008-08-13 2 Responsible Party (RP) letter sent Download PDF file NEW RP
2006-07-10 53 Deed Affidavit for Contamination (NR 728) Recorded
2006-01-24 23 Referral to Department of Justice (DOJ)
2004-03-10 4 Enforcement Conference Held
2003-03-13 14 Notice of Violation (NOV) Issued Download PDF file
2003-01-30 3 Notice of Noncompliance (NON) Issued Download PDF file
2000-09-14 2 Responsible Party (RP) letter sent Download PDF file
2000-08-23 1 Notification of Hazardous Substance Discharge Added during data cleanup
2000-08-23 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type Petroleum
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Dick's Car Care
Max. Reimbursement: $190,000 Total Amount Paid: $179,544.67
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2010-04-14 2010-05-13 $20,789.68 $.00 $20,789.68
A 2 2010-11-29 2011-01-12 $4,851.23 $.00 $4,879.45
A 3 2011-12-19 2012-01-25 $12,529.50 $.00 $12,529.50
A 4 2012-05-21 2012-06-26 $2,619.60 $.00 $2,619.60
A 5 2012-10-31 2013-03-22 $1,720.00 $.00 $1,720.00
A 6 2013-06-18 2013-09-05 $4,132.00 $.00 $4,132.00
A 7 2014-05-29 2014-06-24 $2,606.80 $.00 $2,606.80
A 8 2014-09-10 2014-10-15 $1,150.70 $.00 $1,150.70
A 9 2015-08-24 2015-10-26 $5,655.00 $.00 $5,655.00
A 10 2015-10-21 2016-01-07 $1,058.80 $.00 $1,058.80
A 11 2015-11-06 2016-01-19 $2,189.20 $.00 $2,189.20
A 12 2015-11-25 2016-01-28 $21,767.29 $.00 $21,767.29
A 13 2015-12-11 2016-03-15 $19,209.92 $.00 $19,209.92
A 14 2016-01-08 2016-03-24 $8,248.80 $.00 $8,248.80
A 15 2016-03-04 2016-06-23 $4,354.80 $.00 $4,354.80
A 16 2016-03-04 2016-06-23 $4,266.62 $.00 $4,266.62
A 17 2016-06-02 2016-07-22 $15,010.88 $.00 $15,010.88
A 18 2016-07-11 2016-08-25 $9,048.14 $.00 $9,048.14
A 19 2016-09-01 2016-10-11 $4,421.50 $.00 $4,421.50
A 20 2016-10-03 2016-11-10 $7,980.46 $.00 $7,980.46
A 21 2016-10-19 2016-11-15 $2,956.00 $.00 $2,956.00
A 22 2016-12-01 2017-01-09 $5,752.45 $.00 $5,752.45
A 23 2016-12-29 2017-02-07 $4,416.26 $.00 $4,416.26
A 24 2017-03-06 2017-04-28 $1,296.12 $.00 $1,296.12
A 25 2017-03-24 2017-05-02 $1,111.76 $.00 $1,111.76
A 26 2017-07-24 2017-08-09 $1,954.54 $.00 $1,954.54
A 27 2017-09-11 2017-09-26 $1,149.54 $.00 $1,149.54
A 28 2018-02-02 2018-02-23 $4,491.15 $.00 $4,491.15
A 29 2018-06-12 2018-06-21 $2,777.71 $.00 $2,777.71
Responsible Party
DAVE CHRISTIANSON 709 ANGLE ST, BARABOO , WI 53913
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
258614 | 03-57-258614
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages