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

 
03-13-002208 AMATO REALTY
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
AMATO REALTY (FORMER) DANE STH CNTRL
Address Municipality
501 S PARK ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 23, T07N, R09E 43.0618917 -89.4002565 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
113058770 53715-1619-01 1994-04-15
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
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
2020-08-17 130 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
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
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
2018-07-26 195 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 PECFA REMINDER LETTER
2018-01-25 195 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
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-25 99 Miscellaneous DISCUSS PROJECT NEEDS WITH CONSULTANT
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
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-21 99 Miscellaneous EMAIL TO CONSULTANT
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-01-22 43 Site Activity Status Update Received
2006-04-26 200 Push Action Taken
2004-06-08 43 Site Activity Status Update Received Download PDF file
2003-10-16 99 Miscellaneous Download PDF file SITE CLEANUP PROGRESS
2002-03-12 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2001-09-10 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2001-08-27 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2001-06-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2000-10-02 99 Miscellaneous Download PDF file PROPOSED CONSTRUCTION ACTIVITY
1998-08-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1998-04-20 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
1998-04-17 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1998-01-20 99 Miscellaneous Download PDF file CLOSURE DATA
1997-11-21 99 Miscellaneous Download PDF file REMEDIATION PROGRESS UPDATE
1997-11-19 99 Miscellaneous Download PDF file CONTAMINATED SOIL
1996-12-13 99 Miscellaneous Download PDF file FOLLOW UP CORRESPONDENCE
1994-11-06 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1994-09-16 33 Tank System Site Assessment (TSSA) Report Received Download PDF file TNK CLS/SA REPT RECV'D
1994-04-19 2 Responsible Party (RP) letter sent Download PDF file RP LETTER
1994-04-15 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Standard Oil Service Station
Max. Reimbursement: $1,000,000 Total Amount Paid: $.00
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 $.00 $.00 $.00
Responsible Party
LA HACIENDA 515 S PARK ST, MADISON, WI 53715
DNR Project Manager
TREVOR BANNISTER  trevora.bannister@wisconsin.gov
29300 | 03-13-002208
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages