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

 
02-13-551995 PILGRIM CLEANERS INC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
PILGRIM CLEANERS DANE STH CNTRL
Address Municipality
7475 MINERAL PT RD MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 26, T07N, R08E 43.0586708 -89.5126553 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
113133460 2008-07-22
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Drycleaner Flag  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-05-06 98 Technical Assistance Provided Download PDF file
2024-03-04 97 Technical Assistance Request Received (fee) Download PDF file REFER TO 2/7/2024 REPORT
2024-02-07 43 Site Activity Status Update Received Download PDF file VAPOR AND GROUNDWATER SAMPLING
2024-01-24 364 VAL and/or VRSL Exceeded
2024-01-24 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-08-18 43 Site Activity Status Update Received Download PDF file STATUS OF SVE AND VMS
2023-06-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-26 99 Miscellaneous REQUEST TO TEMORARILY SHUTDOWN SYSTEM FOR EVALUATION
2023-01-19 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file SVE CONSTRUCTION DOCUMENTATION
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-16 99 Miscellaneous Download PDF file DERF CHANGE ORDER APPROVAL
2022-05-13 112 DERF - Change Order Received Download PDF file
2022-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-02 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEM DOCUMENTATION AND MAINTENANCE PLAN
2020-10-30 217 DERF - Cost Reimbursement Application Received
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-18 43 Site Activity Status Update Received Download PDF file SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-07 99 Miscellaneous Download PDF file DERF CHANGE ORDER 6 -APPROVAL
2019-05-19 213 DERF - Interim Action Workplan Received Download PDF file
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-02 288 DERF - Cost Reimbursement Paid DERF CLAIM DC-618 SI-3 PAID $22,038.26
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-08 214 DERF - Interim Action Workplan Approved PROGRESS REPORT
2016-06-08 99 Miscellaneous Download PDF file REMEDIAL ACTION ANALYSIS APPROVAL
2016-04-01 218 DERF - Cost Reimbursement Application Approved
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-25 112 DERF - Change Order Received Download PDF file REMED ACTION ALTERNATIVES
2015-10-29 43 Site Activity Status Update Received PROGRESS REPORT
2015-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-16 99 Miscellaneous APPROVAL OF CHANGE ORDER
2015-04-07 112 DERF - Change Order Received
2015-02-06 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-25 99 Miscellaneous APPROVAL OF CHANGE ORDER
2014-04-14 112 DERF - Change Order Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-12-12 218 DERF - Cost Reimbursement Application Approved PAYMENT ISSUED $76,506.35
2013-03-18 112 DERF - Change Order Received CHANGE ORDER 3
2013-03-18 99 Miscellaneous APPROVAL OF CHANGE ORDER 3
2012-06-15 99 Miscellaneous APPROVAL OF CHANGE ORDER #2
2012-06-13 112 DERF - Change Order Received CHANGE ORDER #2
2012-03-13 99 Miscellaneous BT2 AGREED TO PROCEED WITH VAPOR SAMPLING WITHOUT WAITING FOR ACCESS FOR GW WELLS
2011-12-08 218 DERF - Cost Reimbursement Application Approved DC-439 APPROVED; FEES DUE TO DOR; PAYMENT WILL BE HELD UNTIL FEES ARE CURRENT
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-06 99 Miscellaneous APPROVAL OF CHANGE ORDER #1
2011-05-26 112 DERF - Change Order Received CHANGE ORDER #1 MONITORING WELL INSTALLATION AND SAMPLING, VAPOR ASSESSMENT
2011-03-10 43 Site Activity Status Update Received
2009-05-04 36 Site Investigation Workplan (SIWP) Approved
2009-01-14 35 Site Investigation Workplan (SIWP) Received (non-fee)
2008-08-26 110 DERF - Potential Claim Form Approved LICENSE FEES NOT YET UP TO DATE, BUT OTHERWISE CONDITIONALLY APPROVED.
2008-07-24 2 Responsible Party (RP) letter sent
2008-07-22 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 2012 $19,920
DERF Reimbursements:Grant 2014 $76,506
DERF Reimbursements:Grant 2016 $22,038
Responsible Party
INLAND COMMERCIAL PROPERTY MANAGEMENT 2901 BUTTERFIELD RD, OAK BROOK, IL 60523
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
551995 | 02-13-551995
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages