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

 
03-14-530057 PILSNER FORD (FORMER)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
PILSNER FORD (FORMER) DODGE STH CNTRL
Address Municipality
207 WEST ST JUNEAU
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 21, T11N, R15E 43.4083384 -88.7048259 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
114127970 53039-9999-07 2004-08-09 2020-06-15
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 DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-11-06 11 Activity Closed Download PDF file
2020-11-06 56 Continuing Obligation(s) Applied Download PDF file
2020-11-06 224 Continuing Obligation - Structural Impediment to Cleanup
2020-11-06 232 Continuing Obligation - Residual Soil Contamination
2020-11-06 236 Continuing Obligation - Residual GW Contamination
2020-11-06 46 Impacted Right-of-Way (ROW) Notification W CENTER ST; WEST ST
2020-06-15 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2020-06-09 99 Miscellaneous CLOSURE REVISIONS RECEIVED
2020-06-02 84 Remaining Actions Needed Download PDF file MONITORING WELL OR REMEDIAL SYSTEM PIPING FILLING AND SEALING
2020-05-29 79 Case Closure Review Request Received AUTO-ENTERED
2020-05-28 779 Case Closure Review Fee Received
2020-05-28 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-05-28 710 Database Fee Paid for Soil Continuing Obligation(s)
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-13 504 PECFA Cost Request Received Download PDF file
2019-11-13 505 PECFA Cost Request Approved Download PDF file $17,004.57
2019-11-08 43 Site Activity Status Update Received Download PDF file LETTER REPORT
2019-09-10 504 PECFA Cost Request Received
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-15 - PECFA Documents Download PDF file
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-28 504 PECFA Cost Request Received Download PDF file
2019-02-13 504 PECFA Cost Request Received Download PDF file
2019-01-24 195 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
2018-11-13 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-01 505 PECFA Cost Request Approved Download PDF file
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-11 505 PECFA Cost Request Approved Download PDF file $25,716.14
2017-06-02 504 PECFA Cost Request Received Download PDF file COST CAP EXCEEDEENCE REQUEST
2017-04-25 99 Miscellaneous NOTICE OF LIEN RECORDING
2017-01-23 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-09-28 7 Environmental Consultant Hired METCO
2016-09-19 99 Miscellaneous DOCUMENTS RECIEVED FROM MR. PILNER'S ATTONEY CLARIFYING RELATIONSHIP TO SITE
2016-09-15 99 Miscellaneous ENFORCEMENT CONFERENCE SUMMARY LETTER SENT
2016-09-14 4 Enforcement Conference Held MS. WILLIAMS AT MS. WILLIAMS OFFICE
2016-09-12 99 Miscellaneous ENFORCEMENT CONFERENCE SUMMARY LETTER SENT
2016-09-07 4 Enforcement Conference Held MR. PILSNER AT SCR OFFICE
2016-08-25 14 Notice of Violation (NOV) Issued Download PDF file
2016-06-13 99 Miscellaneous Download PDF file MISC CORRESPONDENCE APRIL THRU JUNE 2016
2016-03-21 99 Miscellaneous Download PDF file DEFERRAL OF DEDUCTIBLE
2016-02-18 99 Miscellaneous CORRESPONDENCE JAN AND FEB 2016
2015-12-11 3 Notice of Noncompliance (NON) Issued Download PDF file
2015-08-24 130 DNR Regulatory Reminder Sent Indicates multiple files are linked to this action PECFA SUNSET LETTER
2015-07-22 99 Miscellaneous Download PDF file SITE INFORMATION UPDATE LETTER
2015-07-17 99 Miscellaneous Download PDF file PECFA APPLICATION
2015-06-11 2 Responsible Party (RP) letter sent Indicates multiple files are linked to this action
2015-06-08 99 Miscellaneous DODGE COUNTY LAND RECORDS
2015-05-20 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file LIMITED PHASE 11 MAY 2004 SOIL SAMPLING RESULTS
2015-02-23 99 Miscellaneous Download PDF file PHONE CONVERSATION WITH WILLIAMS
2014-09-25 99 Miscellaneous Download PDF file PA EMAIL WITH CONSULTANT
2014-01-15 99 Miscellaneous Download PDF file PHONE CALL WITH MAJOR OF JUNEAU
2013-08-26 99 Miscellaneous Download PDF file SPOKE WITH POTENTIAL PURCHASER OF PROPERTY
2012-02-07 99 Miscellaneous Download PDF file TANK INFORMATION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-03-24 200 Push Action Taken Download PDF file
2004-08-09 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Volatile Organic Compounds VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Pilsner Ford - former
Max. Reimbursement: $190,000 Total Amount Paid: $126,927.57
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2016-10-28 2016-11-23 $879.06 $.00 $879.06
A 2 2017-02-13 2017-04-24 $2,683.38 $.00 $2,683.38
A 3 2017-05-25 2017-06-15 $12,626.85 $.00 $12,626.85
A 4 2017-06-05 2017-06-22 $1,807.68 $.10 $1,807.58
A 5 2017-07-31 2017-08-16 $1,457.93 $.00 $1,457.93
A 6 2017-09-14 2017-10-05 $2,259.82 $.00 $2,259.82
A 7 2017-12-06 2017-12-28 $6,179.27 $.00 $6,179.27
A 8 2017-12-27 2018-01-17 $1,163.20 $.00 $1,163.20
A 9 2018-03-05 2018-03-23 $3,059.65 $.00 $3,059.65
A 10 2018-06-18 2018-06-29 $2,269.72 $.00 $2,269.72
A 11 2018-07-24 2018-08-10 $3,209.12 $.00 $3,209.12
A 12 2018-09-24 2018-10-15 $4,297.57 $.00 $4,297.57
A 13 2018-11-19 2018-12-17 $2,390.42 $.00 $2,390.42
A 14 2019-03-07 2019-04-02 $293.16 $.00 $293.16
A 15 2019-03-13 2019-04-10 $1,603.54 $.00 $1,603.54
A 16 2019-05-07 2019-05-28 $980.06 $.00 $980.06
A 17 2019-05-08 2019-05-28 $240.66 $.00 $240.66
A 18 2019-05-23 2019-06-13 $2,047.25 $.00 $2,047.25
A 19 2019-07-09 2019-07-29 $46,481.23 $.00 $46,481.23
A 20 2019-07-11 2019-07-29 $762.17 $.00 $762.17
A 21 2019-07-24 2019-08-12 $441.58 $.00 $441.58
A 22 2019-09-12 2019-10-04 $698.66 $.00 $698.66
A 23 2019-09-18 2019-10-07 $3,485.22 $.00 $3,485.22
A 24 2019-10-08 2019-10-22 $1,873.56 $.00 $1,873.56
A 25 2019-11-05 2019-11-18 $1,077.14 $.00 $1,077.14
A 26 2019-11-19 2019-11-29 $843.57 $.00 $843.57
A 27 2020-01-17 2020-01-28 $8,242.64 $.00 $8,242.64
A 28 2020-02-10 2020-02-19 $3,179.49 $.00 $3,179.49
A 29 2020-03-25 2020-05-21 $1,765.87 $.00 $1,765.87
A 30 2020-04-23 2020-07-23 $2,051.47 $.00 $2,051.47
A 31 2020-05-26 2020-07-31 $4,708.63 $.00 $4,708.63
A 32 2020-06-24 2020-08-27 $1,868.10 $.00 $1,868.10
Responsible Party
DIANNA WILLIAMS 207 WEST ST, JUNEAU, WI 53039
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
530057 | 03-14-530057
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages