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

 
02-57-548538 BADGER CLEANERS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BADGER CLEANERS SAUK STH CNTRL
Address Municipality
616 OAK ST BARABOO
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 35, T12N, R06E 43.4714974 -89.7419387 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
157068890 2007-01-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Actions and Documents
Date Code Name File Comment
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-05 364 VAL and/or VRSL Exceeded
2024-01-05 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-07 137 Site Investigation Report (SIR) Received (fee) Indicates multiple files are linked to this action
2022-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-02 43 Site Activity Status Update Received Download PDF file RESULTS NOTIFICATION
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-05 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2021-11-30 43 Site Activity Status Update Received Download PDF file REMEDIATION PROGRESS REPORT
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-18 43 Site Activity Status Update Received Download PDF file OFF-SITE VAPOR INTRUSION ASSESSMENT REPORT – 614 OAK ST
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-18 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file REMEDIATION PROGRESS REPORT
2021-02-17 43 Site Activity Status Update Received Download PDF file 2020 ANNUAL GROUNDWATER MONITORING REPORT
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-14 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-29 43 Site Activity Status Update Received Download PDF file REMEDIATION IMPLEMENTATION REPORT
2020-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-10 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2020-04-03 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GROUNDWATER MONITORING REPORT
2020-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-21 43 Site Activity Status Update Received Download PDF file GW RESULTS
2019-10-21 43 Site Activity Status Update Received Download PDF file GW RESULTS
2019-10-21 43 Site Activity Status Update Received Download PDF file GW RESULTS
2019-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-07 43 Site Activity Status Update Received Download PDF file SEMI-ANNUAL GROUNDWATER MONITORING REPORT: JANUARY – JUNE 2019
2019-06-07 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS FOR CIRCUS WORLD
2019-06-07 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS: CITY OF BARABOO ROW
2019-06-06 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS – 618 OAK STREET, BARABOO, WISCONSIN
2019-04-04 43 Site Activity Status Update Received Download PDF file GROUNDWATER RESULTS
2019-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-24 - Remediation Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2018-04-13 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2018-04-04 43 Site Activity Status Update Received Download PDF file VAPOR INTRUSION SAMPLING RESULTS
2018-01-23 43 Site Activity Status Update Received Download PDF file VI SAMPLING RESULTS
2018-01-23 43 Site Activity Status Update Received Download PDF file VI SAMPLING RESULTS
2018-01-23 43 Site Activity Status Update Received Download PDF file VI SAMPLING RESULTS
2018-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-09-20 43 Site Activity Status Update Received Download PDF file SOIL AND GW RESULTS
2017-09-20 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS
2017-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-17 99 Miscellaneous APPROVED SI CHANGE ORDER
2014-09-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-22 112 DERF - Change Order Received
2014-08-11 218 DERF - Cost Reimbursement Application Approved AUDIT COMPLETE. PAYMENT DELAYED DUE TO INSUFFICIENT FUNDS.
2014-06-16 217 DERF - Cost Reimbursement Application Received SI PARTIAL CLAIM #2
2014-02-21 99 Miscellaneous PHONE DISCUSSION WITH RP
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-10-17 112 DERF - Change Order Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-08-11 35 Site Investigation Workplan (SIWP) Received (non-fee)
2009-08-20 218 DERF - Cost Reimbursement Application Approved FIRST SI CLAIM AUDITED. FUNDS AVAILABLE NOW, REIMB CHECK WILL BE SENT IMMEDIATELY.
2009-05-12 217 DERF - Cost Reimbursement Application Received FIRST SI CLAIM
2009-04-09 43 Site Activity Status Update Received
2007-04-23 113 DERF - Bid Review Request Received
2007-02-08 43 Site Activity Status Update Received
2007-01-16 2 Responsible Party (RP) letter sent Download PDF file
2007-01-11 110 DERF - Potential Claim Form Approved I UPDATED THIS LINE TO REFLECT THE DATE THAT THE ELIGIBLITY CLEARANCE WAS MAILED OUT FROM CO.
2007-01-11 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2010 $11,956
DERF Reimbursements:Grant 2015 $27,488
Responsible Party
DAVID BIENO 104 E WISCONSIN ST, PORTAGE, WI 53901
DNR Project Manager
TREVOR BANNISTER  trevora.bannister@wisconsin.gov
548538 | 02-57-548538
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages