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

 
03-54-000193 BADGERLAND COOP - BOBS CITGO
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
BADGERLAND COOP ROCK STH CNTRL
Address Municipality
602 W MADISON AVE MILTON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NE 1/4 of Sec 28, T04N, R13E 42.7834215 -88.9621648 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.2
Facility ID PECFA No. EPA ID Start Date End Date
154074250 53563-1032-02 1983-07-08 2024-01-03
Characteristics
Above Ground
Petrol Tank

Drycleaner
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Superfund
NPL Site
Underground
Petrol Tank
WI DOT
Site
  Pecfa Flag ROW Impact flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-12-02 43 Site Activity Status Update Received Download PDF file CAP REPAVED
2024-11-18 235 Continuing Obligation Removed - MW Needs Abandonment MW7 FOUND AND SEALED
2024-11-18 99 Miscellaneous Download PDF file MW7 FOUND AND SEALED
2024-06-14 193 CO Modification Notice to Proceed (NTP) Download PDF file
2024-06-13 191 CO Modification Notification Received (non-fee) Download PDF file
2024-01-03 11 Activity Closed
2024-01-03 56 Continuing Obligation(s) Applied Download PDF file
2024-01-03 222 Continuing Obligation - Maintain Cap Over Contaminated Area MAINTAIN CAP
2024-01-03 226 Continuing Obligation - Vapor Intrusion Response FUTURE VAPOR RISK
2024-01-03 234 Continuing Obligation - Monitoring Well Needs Abandonment MW-7 IN WEST MADISON AVE/HWY 59 RIGHT-OF-WAY MW WAS NOT ABLE TO BE LOCATED
2024-01-03 236 Continuing Obligation - Residual GW Contamination WEST MADISON AVE/HWY 59 RIGHT-OF-WAY
2024-01-03 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2024-01-03 46 Impacted Right-of-Way (ROW) Notification
2024-01-03 232 Continuing Obligation - Residual Soil Contamination
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-14 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2023-11-02 84 Remaining Actions Needed Download PDF file REMAINING ACTIONS NEEDED
2023-10-26 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2023-10-24 779 Case Closure Review Fee Received
2023-10-24 700 Database Fee – GW above NR 140 ES or CO per WI Stat 292.12
2023-10-24 710 Database Fee - Soil above NR 720 RCLs
2023-10-17 114 PFAS Scoping Statement Received SCOPING STATEMENT IS IN CLOSURE REQUEST
2023-07-18 43 Site Activity Status Update Received Download PDF file GROUNDWATER UPDATE
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2022-12-28 43 Site Activity Status Update Received Download PDF file GROUNDWATER UPDATE
2022-02-18 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2021-10-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2021-09-10 200 Push Action Taken Download PDF file
2021-08-03 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING UPDATE REPORT
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-29 151 Remedial Action Documentation Report Received (non-fee) Download PDF file
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-09-09 504 PECFA Cost Request Received Download PDF file
2019-09-09 505 PECFA Cost Request Approved Download PDF file
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 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
2018-07-25 195 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
2018-01-22 43 Site Activity Status Update Received Download PDF file RECENT GROUNDWATER MONITORING RESULTS
2018-01-18 195 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
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-22 505 PECFA Cost Request Approved Download PDF file $5,727.87
2017-05-19 504 PECFA Cost Request Received SCOPE OF WORK AND COST ESTIMATE
2017-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-08 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLING
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-22 43 Site Activity Status Update Received Download PDF file PROJECT UPDATE
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-28 43 Site Activity Status Update Received Download PDF file INVESTIGATION UPDATE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-04-14 505 PECFA Cost Request Approved $7,870.50 (INCLUDES $4,950.00 VARIANCE)
2015-03-03 504 PECFA Cost Request Received
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-09-10 43 Site Activity Status Update Received Download PDF file UPDATE
2014-01-02 43 Site Activity Status Update Received PECFA E REPORT
2013-09-13 43 Site Activity Status Update Received CHANGE ORDER REQUEST
2013-08-20 99 Miscellaneous MOVE PROPOSED WELL LOCATIONS
2013-01-02 43 Site Activity Status Update Received E REPORT
2012-06-25 43 Site Activity Status Update Received CONSULTANT REQUEST COST CAP EXCEEDANCE
2011-12-06 43 Site Activity Status Update Received Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-18 99 Miscellaneous COST CAP MODIFICATION BY DSPS
2011-06-22 43 Site Activity Status Update Received Download PDF file
2011-01-10 43 Site Activity Status Update Received COPY OF COST CAP EXCEED REQUEST TO DCOM
2010-10-07 43 Site Activity Status Update Received
2010-08-05 200 Push Action Taken
2008-09-19 2 Responsible Party (RP) letter sent NEW RP LETTER SENT AS A RESULT OF RELEASE ON 09/08/08 - THOUGHT TO BE A SEPARATE SITE
2008-09-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
2008-07-17 43 Site Activity Status Update Received
2008-07-14 43 Site Activity Status Update Received
2008-04-28 43 Site Activity Status Update Received
2007-06-27 200 Push Action Taken
2005-10-26 43 Site Activity Status Update Received Download PDF file
2005-08-10 200 Push Action Taken MET WITH RP
1993-12-16 99 Miscellaneous BOBS CITGO NAMED AS NEW OWNER
1983-07-20 2 Responsible Party (RP) letter sent
1983-07-20 998 Activity Transferred from Spill Activity SPILL #04-54-039238
1983-07-08 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
LUST to Spill 04-54-039238 W MADISON ST & MERCHANTS
Property Affected -> 13-54-593976 520 W MADISON AVE
Property Affected -> 13-54-593977 CITY OF MILTON PARCEL W OF 602 MADISON AVE
Property Affected -> 13-54-593980 CTY OF MILTON PROPERTIES AT 614 W MADISON AV
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
Monitoring Well Could Not Be Located
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded (LEADED GAS) Petroleum
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Bob's Citgo
Max. Reimbursement: $190,000 Total Amount Paid: $149,971.31
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2010-06-28 2010-07-28 $9,275.00 $.00 $9,275.00
A 2 2011-03-21 2011-04-27 $17,555.20 $10,000.00 $7,555.20
A 3 2011-06-20 2011-07-13 $6,272.90 $.00 $6,272.90
A 4 2011-11-08 2011-12-14 $14,663.85 $.00 $14,664.65
A 5 2013-12-30 2014-02-07 $18,934.90 $.00 $18,944.90
A 6 2015-01-05 2015-02-09 $5,582.90 $.00 $5,582.90
A 7 2015-12-29 2016-03-24 $6,151.90 $.00 $6,168.70
A 8 2016-08-22 2016-09-29 $3,718.80 $.00 $3,718.80
A 9 2017-08-01 2017-08-17 $1,425.06 $128.94 $1,296.12
A 10 2017-12-06 2018-01-08 $4,924.50 $.00 $4,924.50
A 11 2018-07-31 2018-08-21 $2,211.51 $.00 $2,211.51
A 12 2018-12-26 2019-02-04 $896.70 $.00 $896.70
A 13 2019-07-01 2019-07-17 $879.06 $.00 $879.06
A 14 2020-01-02 2020-01-24 $1,710.07 $786.46 $923.61
A 15 2020-03-02 2020-05-14 $64,041.03 $.00 $64,041.03
A 16 2020-04-17 2020-06-09 $772.63 $.00 $772.63
A 17 2020-06-19 2020-09-03 $1,843.10 $.00 $1,843.10
Responsible Party
ROBERT RICHARDSON 507 CAMPUS ST APT 7, MILTON, WI 53563
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
20879 | 03-54-000193
BOTW Release 4.5 | 5/07/2025 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages