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

 
02-13-248511 MADISON TN STATE LEAD
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MADISON TN DANE STH CNTRL
Address Municipality
2300-2500 FISH HATCHERY RD MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 34, T07N, R09E 43.0388793 -89.4045129 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
113320130 2000-03-15
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-01-26 364 VAL and/or VRSL Exceeded
2024-01-26 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2021-02-11 - Photos Download JPEG file VAPOR SYSTEM
2018-08-16 43 Site Activity Status Update Received Download PDF file GROUNDWATER INVESTIGATION
2015-11-06 43 Site Activity Status Update Received Download PDF file PROPOSAL FOR MONITORING WELL STATUS CHECK AND GROUNDWATER SAMPLING
2015-10-30 99 Miscellaneous SCOPE OF WORK MTG QUESTIONS QUESTIONS/ANSWER
2015-10-15 99 Miscellaneous INVOICE FOR VAPOR WORK ALRIGHT CT
2015-07-01 99 Miscellaneous PO FOR VAPOR MITIGATION
2014-09-18 43 Site Activity Status Update Received VAPOR TESTING RESULTS FROM ALRITA CT SAMPLING
2012-03-29 99 Miscellaneous MEETING
2011-10-04 99 Miscellaneous CONTAINED OUT DETERMINATION
2011-09-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received
2009-02-25 99 Miscellaneous INVOICE
2008-05-08 211 Operation & Maintenance Start - State Lead
2007-08-13 99 Miscellaneous PAYMENT INVOICE
2007-03-30 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2006-09-22 35 Site Investigation Workplan (SIWP) Received (non-fee) MODIFIED SCOPE OF WORK
2006-09-05 99 Miscellaneous REQUEST FOR SCOPE OF WORK CHANGE
2006-05-25 43 Site Activity Status Update Received
2006-04-11 43 Site Activity Status Update Received
2005-06-13 43 Site Activity Status Update Received WELL RESULTS
2005-01-26 36 Site Investigation Workplan (SIWP) Approved
2004-11-18 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDITIONAL SI
2004-11-08 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-05-28 38 Site Investigation Report (SIR) Approved
2004-04-19 37 Site Investigation Report (SIR) Received (non-fee)
2003-09-25 352 Superfund Preliminary Assessment/Site Inspection
2003-05-16 43 Site Activity Status Update Received
2003-03-31 99 Miscellaneous REQUEST FOR SCOPE OF WORK CHANGE
2002-01-23 43 Site Activity Status Update Received
2001-10-10 43 Site Activity Status Update Received
2001-04-26 36 Site Investigation Workplan (SIWP) Approved
2001-03-28 35 Site Investigation Workplan (SIWP) Received (non-fee)
2001-01-29 205 Site Investigation Start - State Lead
2000-06-30 35 Site Investigation Workplan (SIWP) Received (non-fee)
2000-03-15 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
DNR Project Manager
CAROLINE RICE  caroline.rice@wisconsin.gov
248511 | 02-13-248511
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages