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

 
02-72-522339 PIONEER BANK - FORMER JUDGES CLEANERS
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
JUDGES CLEANERS WOOD WEST CNTRL
Address Municipality
701 S CENTRAL AVE MARSHFIELD
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 08, T25N, R03E 44.6610375 -90.1771147 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
See also BRRTS #03-72-521604 .2
Facility ID PECFA No. EPA ID Start Date End Date
772061180 2004-01-12 2020-09-09
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 2004 THROUGH 2013 Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-09 56 Continuing Obligation(s) Applied Download PDF file
2020-09-09 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-09-09 232 Continuing Obligation - Residual Soil Contamination
2020-09-09 234 Continuing Obligation - Monitoring Well Needs Abandonment MW-1, MW-7, MW-9 (IN ROW) WERE NOT ABLE TO BE LOCATED
2020-09-09 236 Continuing Obligation - Residual GW Contamination
2020-09-09 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-09-09 11 Activity Closed Download PDF file CLOSURE LETTER AMENDED TO REFLECT OFFSITE NOTIFICATION
2020-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-25 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file MW ABADONMENT FORMS RECEIVED
2020-03-02 84 Remaining Actions Needed Download PDF file MW ABANDONMENT
2020-02-28 199 Additional Information Received (Fee-Based or Closure) CLOSURE PACKET UPDATES RECEIVED
2020-02-07 198 Request for Additional Information (Fee-Based or Closure) Download PDF file WAITING ON CLOSURE PACKET REVISIONS
2020-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-18 79 Case Closure Review Request Received AUTO-ENTERED
2019-12-09 779 Case Closure Review Fee Received
2019-12-09 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-12-09 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-11-19 315 Superfund Site Assessment Transmittal Memos
2019-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-24 99 Miscellaneous Download PDF file APPROVED COST FOR CASE CLOSURE $5930.00
2019-04-17 112 DERF - Change Order Received Download PDF file
2019-03-20 43 Site Activity Status Update Received Download PDF file STATUS UPDATE REPORT DERF
2019-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-08-13 99 Miscellaneous Download PDF file MW ABANDONMENT UPDATE REQUESTED
2018-08-01 43 Site Activity Status Update Received Download PDF file NOTIFICATION THAT MONITORING WELL MW-10 MAY HAVE BEEN LOST DURING CONSTRUCTION
2018-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-27 99 Miscellaneous DERP SI APPROVAL #2
2018-03-27 113 DERF - Bid Review Request Received Download PDF file
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-22 43 Site Activity Status Update Received Download PDF file GEOPROBE PROFILE REPORT RECEIVED
2017-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-08 43 Site Activity Status Update Received Download PDF file SI STATUS REPORT
2017-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-27 99 Miscellaneous PROD, REPLY WITHIN 30 DAYS
2016-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2012-08-13 99 Miscellaneous APPROVED HIRING REI
2012-08-13 99 Miscellaneous APPROVED SI BUDGET, $23,543.50
2012-07-26 99 Miscellaneous ADD'L SOW PROPOSED
2012-05-10 113 DERF - Bid Review Request Received
2012-01-19 99 Miscellaneous RESPONSE TO REQUEST FOR STATUS UPDATE RCVD
2011-11-29 200 Push Action Taken REPLAY BY 01/28/2012
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-07-01 99 Miscellaneous START DERP SI.
2009-05-14 43 Site Activity Status Update Received
2007-01-17 99 Miscellaneous PROD, REPLY BY 2/16/07.
2006-04-12 99 Miscellaneous CVOC; PROD, REPLY BY 6/12/06
2004-12-17 110 DERF - Potential Claim Form Approved
2004-01-12 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-72-586378 735 S CENTRAL AVE
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Responsible Party
PJ PROPERTIES OF MARSHFIELD LLC 106 E 4TH ST, MARSHFIELD, WI 54449
For More Information on this Activity
West Central Region Contact: Hayley Schnae  hayley.schnae@wisconsin.gov
522339 | 02-72-522339
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages