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

 
03-61-101008 DOMBROSKI STANDARD
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
DOMBROSKI STANDARD TAYLOR NORTHERN
Address Municipality
115 E MAIN ST GILMAN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 13, T31N, R04W 45.1665232 -90.8131981 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
MAIN ST & 1ST ST
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
861048980 54433-9603-15 1996-05-08 2008-10-21
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
Actions
Date Code Name File Comment
2008-10-21 11 Activity Closed FINAL CLOSURE LETTER SENT
2008-10-21 232 Continuing Obligation - Residual Soil Contamination
2008-10-21 236 Continuing Obligation - Residual GW Contamination
2008-10-21 56 Continuing Obligation(s) Applied Download PDF file AUTO-POPULATED AS REPLACEMENT FOR CODE 50
2008-10-21 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2008-10-21 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2008-10-17 99 Miscellaneous MW ABANDONEMENT FORMS RECVD
2008-09-05 84 Remaining Actions Needed MW ABANDONMENT
2008-08-05 79 Case Closure Review Request Received $1200 TAYLOR CO CHECK # 180754 DATED 6/27/08 RECD. SAARI.
2008-08-05 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2008-08-05 710 Database Fee Paid for Soil Continuing Obligation(s)
2008-05-13 99 Miscellaneous COMM APPROVED COST CAP FOR CLOSURE ($4,506.37)
2008-04-25 99 Miscellaneous REVIEWED ANNUAL RPT; SUGGESTED SITE BE SUBMITTED FOR CLOSURE
2008-03-24 43 Site Activity Status Update Received
2007-01-08 502 PECFA Bidding Completed METCO WAS LOW BIDDER
2006-11-07 501 PECFA Bidding to Establish Cost Cap SITE WILL GO TO BID IN ROUND 46
2006-09-28 151 Remedial Action Documentation Report Received (non-fee) SOIL EXCAVATION LETTER RPT RECVD
2006-03-30 37 Site Investigation Report (SIR) Received (non-fee) FROM RSIP PROJECT
2006-03-30 206 Site Investigation End - State Lead RSIP SOW COMPLETED
2005-12-05 43 Site Activity Status Update Received 11/05 MW RESULTS (RSIP PROJ)
2005-08-04 43 Site Activity Status Update Received FROM RSIP PROJECT
2005-05-10 36 Site Investigation Workplan (SIWP) Approved SIWP CONDINALLY APPR; REVISED SIWP SUBMITTED 5/16
2005-05-05 35 Site Investigation Workplan (SIWP) Received (non-fee)
2005-04-07 205 Site Investigation Start - State Lead MSA HIRED UNDER RSIP GRANT FROM EPA
2004-12-27 99 Miscellaneous TAYLOR COUNTY TOOK TAX DEED FROM PREVIOUS OWNER
2004-12-27 611 Local Government Unit (LGU) Liability Exemption Applies COUNTY IS IN PROCESS OF DEEDING PROPERTY TO VILLAGE OF GILLMAN
2004-12-27 59 Environmental Enforcement Action Completed ENFORCEMENT ENDED WHEN TAYLOR COUNTY TOOK TAX DEED.
2002-11-21 99 Miscellaneous ENF CONF SUMMARY LTR SENT
2002-11-12 4 Enforcement Conference Held MET W/RP & TAYLOR CNTY OFFICIALS
2002-10-25 14 Notice of Violation (NOV) Issued ENF CONF SCHEDULED
2002-05-31 33 Tank System Site Assessment (TSSA) Report Received 12/5/00 REPORT FROM REI: 10723 PPM GRO
2001-01-08 99 Miscellaneous PHONE CONTACT WITH RP RE: STATUS UPDATE LETTER
2000-12-19 99 Miscellaneous STATUS UPDATE REQUEST LETTER SENT
1999-09-08 99 Miscellaneous LETTER SENT AS REMINDER OF RESPONSIBILITY TO ADDRESS SITE
1999-07-15 99 Miscellaneous UPDATE RESPONSE
1999-06-11 99 Miscellaneous STATUS UPDATE LETTER
1998-04-27 2 Responsible Party (RP) letter sent RP LETTER RE-ISSUED
1998-04-21 99 Miscellaneous REQUEST FOR FILE INFO
1998-04-08 99 Miscellaneous COPY OF LETTER FROM TAYLOR CO.
1996-05-20 2 Responsible Party (RP) letter sent
1996-05-08 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-72-257528 NORMINGTON DRY CLEANERS FORMER WI RAPIDS
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
For More Information on this Activity
Northern Region Contact: Kathleen Shafel  kathleen.shafel@wisconsin.gov
101008 | 03-61-101008
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages