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

 
03-72-521604 PIONEER BANK
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
JUDGES CLEANERS WOOD WEST CNTRL
Address Municipality
701 S CENTRAL AVE MARSHFIELD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 08, T25N, R03E 44.6611846 -90.1773493 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
See also BRRTS #02-72-522339 .2
Facility ID PECFA No. EPA ID Start Date End Date
772061180 54449-4106-01 2004-01-12 2020-06-22
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
SITE FILE 2004 THROUGH 2017 Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-22 11 Activity Closed
2020-06-22 56 Continuing Obligation(s) Applied Download PDF file
2020-06-22 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-06-22 224 Continuing Obligation - Structural Impediment to Cleanup
2020-06-22 232 Continuing Obligation - Residual Soil Contamination
2020-06-22 236 Continuing Obligation - Residual GW Contamination
2020-06-22 46 Impacted Right-of-Way (ROW) Notification
2020-06-22 234 Continuing Obligation - Monitoring Well Needs Abandonment MW1, MW7, MW9 IN ROW MW WAS NOT ABLE TO BE LOCATED
2020-06-09 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABANDONMENT FORMS RECEIVED
2020-03-20 505 PECFA Cost Request Approved Download PDF file COSTS APPROVED $1879.15
2020-03-19 504 PECFA Cost Request Received Download PDF file MW AND VAPOR PORT ABANDONMENT $1879.15
2020-02-24 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2020-02-19 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET UPDATES RECEIVED
2020-02-07 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REQUEST CLOSURE REQUEST REVISIONS
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-18 79 Case Closure Review Request Received AUTO-ENTERED
2019-12-09 779 Case Closure Review Fee Received
2019-12-09 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-12-09 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-04-24 505 PECFA Cost Request Approved Download PDF file
2019-04-17 504 PECFA Cost Request Received Download PDF file CLOSURE REQUEST COSTS $5,386.87
2019-03-20 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REPORT - PECFA
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-03-08 43 Site Activity Status Update Received Download PDF file SIR UPDATE
2018-03-02 505 PECFA Cost Request Approved Download PDF file
2018-02-20 504 PECFA Cost Request Received Download PDF file
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-03 505 PECFA Cost Request Approved Download PDF file
2018-01-02 504 PECFA Cost Request Received Download PDF file
2017-07-10 195 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
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-27 99 Miscellaneous PROD, REPLY WITHIN 30 DAYS
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2012-08-13 99 Miscellaneous SI FOR CVOC RELEASE APPROVED
2011-11-29 200 Push Action Taken REPLY BY 01/28/2012
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-07-01 99 Miscellaneous ADD'L SI NEEDED.
2009-05-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2007-07-23 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2007-06-26 35 Site Investigation Workplan (SIWP) Received (non-fee)
2007-01-17 99 Miscellaneous PROD, REPLY BY 2/16/07.
2006-04-12 99 Miscellaneous PETROLEUM; PROD, REPLY BY 6/12/06.
2005-10-03 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
2004-10-21 99 Miscellaneous HIGH RISK. CO-CONTAMINATION.
2004-02-11 2 Responsible Party (RP) letter sent
2004-01-12 1 Notification of Hazardous Substance Discharge
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Non-Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) (From an on-site source) VOC
Volatile Organic Compounds VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Texaco Station Former
Max. Reimbursement: $190,000 Total Amount Paid: $67,424.80
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2009-08-27 2009-10-07 $49,860.81 $12,610.99 $37,249.82
A 1 2009-08-27 2009-11-24 $.00 $.00 $767.39
A 2 2017-08-08 2018-02-01 $1,630.02 $.00 $1,630.02
A 3 2018-02-01 2018-02-23 $1,008.00 $.00 $1,008.00
A 4 2018-03-22 2018-04-09 $2,310.11 $.00 $2,310.11
A 5 2018-04-02 2018-04-17 $4,233.12 $128.94 $4,104.18
A 6 2018-07-23 2018-08-07 $3,261.86 $.00 $3,261.86
A 7 2018-10-16 2018-10-25 $1,772.30 $.00 $1,772.66
A 8 2019-03-18 2019-04-12 $2,938.71 $.00 $2,938.72
A 9 2019-09-24 2019-10-11 $2,923.29 $.00 $2,923.29
A 10 2020-04-16 2020-06-09 $887.27 $.00 $887.27
A 11 2020-04-20 2020-06-18 $5,943.07 $.00 $5,943.07
A 12 2020-06-28 2020-09-10 $2,628.41 $.00 $2,628.41
Responsible Party
PJ PROPERTIES OF MARSHFIELD LLC 106 E 4TH ST, MARSHFIELD, WI 54449
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
521604 | 03-72-521604
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages