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

 
02-13-415322 MILLERS LIQUOR LLC
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MILLERS LIQUOR LLC DANE STH CNTRL
Address Municipality
2401 UNIVERSITY AVE MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 21, T07N, R09E 43.0719675 -89.4273205 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
2401 UNIVERSITY AVE MADISON WI
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
2003-02-05
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
2024-01-24 364 VAL and/or VRSL Exceeded
2024-01-24 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2022-09-16 43 Site Activity Status Update Received Download PDF file 2018-2019 INVESTIGATION INFO
2021-11-05 200 Push Action Taken Download PDF file
2021-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
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
2020-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-25 43 Site Activity Status Update Received Download PDF file WELL NEST 4 CONSTRUCTION & FIRST ROUND
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-22 99 Miscellaneous Download PDF file BUDGET APPROVAL FOR ADDITIONAL INVESTIGATION
2019-05-15 112 DERF - Change Order Received Download PDF file SCOPE OF WORK BUDGET REQUEST
2019-04-10 43 Site Activity Status Update Received Download PDF file NOTICE OF NON-COMPLIANCE RESPONSE-SCOPE OF WORK BUDGET REQUEST
2019-04-08 99 Miscellaneous Download PDF file ACCESS TO GOLDLEAF PROPERTY
2019-03-12 3 Notice of Noncompliance (NON) Issued Download PDF file Serves as first required notice under 728.11
2019-03-05 99 Miscellaneous Download PDF file APPROVAL OFDERF VARIANCE REQUEST
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-15 43 Site Activity Status Update Received Download PDF file DEC 2018 SOIL & GW DATA
2018-10-03 99 Miscellaneous Download PDF file CHANGE ORDER APPROVAL
2018-10-01 112 DERF - Change Order Received Download PDF file
2018-09-17 99 Miscellaneous Download PDF file FINAL REQUEST FOR PROPE1TY ACCESS TO CONDUCT CHEMICAL VAPOR SAMPLING
2018-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-13 43 Site Activity Status Update Received Download PDF file PROPOSED WORK PLAN
2018-01-30 200 Push Action Taken Download PDF file PROGRESS AT MILLER'S LIQUOR REMEDIATION PROJECT
2018-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-18 218 DERF - Cost Reimbursement Application Approved
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-03-19 217 DERF - Cost Reimbursement Application 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
2014-05-13 99 Miscellaneous Download PDF file APPROVAL OF CHANGE ORDER #2
2014-05-08 112 DERF - Change Order Received Download PDF file CHANGE ORDER#2 VAPOR SAMPLING
2014-04-07 99 Miscellaneous Download PDF file ADDITIONAL INVESTIGATION REQUIRED
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-27 99 Miscellaneous Download PDF file OFFSITE ACCESS LETTER
2013-05-14 43 Site Activity Status Update Received Download PDF file SUBSLAB VAPOR SAMPLING RESULTS
2012-05-02 214 DERF - Interim Action Workplan Approved Download PDF file INTERIM ACTION #1
2012-05-01 213 DERF - Interim Action Workplan Received Download PDF file
2012-03-02 43 Site Activity Status Update Received Download PDF file PROGESS UPDATE SOIL AND WATER
2011-10-06 43 Site Activity Status Update Received Download PDF file DRAFT SAMPLING PLAN
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-02-20 43 Site Activity Status Update Received Download PDF file
2009-01-06 99 Miscellaneous Download PDF file CONSULTANT SELECTION APPROVAL
2008-10-27 113 DERF - Bid Review Request Received
2008-10-27 99 Miscellaneous Download PDF file DERF SITE INVESTIGATION BID SUMMARY
2008-09-01 99 Miscellaneous Download PDF file PROPOSAL FOR DERF SITE INVESTIGATION
2008-08-25 99 Miscellaneous Download PDF file BID FOR DERF WORK
2008-08-20 99 Miscellaneous Download PDF file PROPOSAL FOR ADDITIONAL INVESTIGATION
2007-07-30 111 DERF - Site Investigation Scoping Report Received
2007-01-17 43 Site Activity Status Update Received Download PDF file
2006-11-22 110 DERF - Potential Claim Form Approved
2006-11-22 99 Miscellaneous Download PDF file POTENTIAL DERP CLAIM
2006-08-11 43 Site Activity Status Update Received
2006-07-07 43 Site Activity Status Update Received
2006-05-31 99 Miscellaneous Download PDF file PROPOSALDRY CLEANER SITE INVESTIGATION
2003-05-27 43 Site Activity Status Update Received Download PDF file
2003-02-18 2 Responsible Party (RP) letter sent Download PDF file
2003-02-05 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2016 $19,893
Responsible Party
MILLERS LIQUOR LLC 6912 NORTH AVE, MIDDLETON, WI 53562
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
415322 | 02-13-415322
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages