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

 
02-13-551965 KLINKE DRY CLEANERS SHERMAN
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
KLINKE CLEANERS DANE STH CNTRL
Address Municipality
1295 N SHERMAN MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 31, T08N, R10E 43.1139503 -89.3634737 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
113197150 2008-07-03
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
Date Code Name File Comment
2024-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-16 43 Site Activity Status Update Received Download PDF file SUMMER 2023 GROUNDWATER RESULTS
2023-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2021-07-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-29 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-09-10 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING UPDATE
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-02-28 43 Site Activity Status Update Received Download PDF file MONITORING UPDATE
2020-02-28 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2020-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-11-13 - Dry Cleaner Response Fund Download PDF file
2019-11-12 217 DERF - Cost Reimbursement Application Received
2019-11-12 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING WORK PLAN AND DERF CHANGE ORDER #6
2019-09-30 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-23 149 Remedial Action (RA) Design Report Approved Download PDF file
2019-05-03 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
2019-05-03 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file INTERIM REMEDIAL ACTION DESIGN REPORT
2019-05-03 43 Site Activity Status Update Received Download PDF file DERF COSTING SHEET
2019-02-01 43 Site Activity Status Update Received Download PDF file FURTHER SITE INVESTIGATION PROGRESS REPORT (FSI 3)
2019-02-01 43 Site Activity Status Update Received Download PDF file DATA PACKAGE
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-31 112 DERF - Change Order Received CHANGE ORDER #4 APPROVED
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-13 99 Miscellaneous APPROVAL OF CHANGE ORDER #3
2014-08-08 218 DERF - Cost Reimbursement Application Approved PAYMENT MADE 12/11/2014
2014-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-29 112 DERF - Change Order Received
2014-05-12 43 Site Activity Status Update Received GROUNDWATER MONITORING SUMMARY LETTER
2014-05-05 43 Site Activity Status Update Received GEOPROBE DATA
2014-04-15 217 DERF - Cost Reimbursement Application Received
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2014-01-14 43 Site Activity Status Update Received GROUNDWATER MONITORING SUMMARY
2013-10-09 99 Miscellaneous APPROVAL OF CO#2
2013-10-07 112 DERF - Change Order Received CO# 2 INSTALLATION OF GEOPROBES
2013-03-21 99 Miscellaneous CHANGE ORDER 1 APPROVED
2013-03-20 112 DERF - Change Order Received CHANGE ORDER 1
2013-01-17 43 Site Activity Status Update Received
2012-01-06 99 Miscellaneous DISCUSSED STATUS OF THE INVESTIGATION WITH R KLINKE
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-23 99 Miscellaneous MET WITH R KLINKE TO DISCUSS INVESTIGATION
2008-09-11 110 DERF - Potential Claim Form Approved PCN APPROVED (FORM RECEIVED 8/19/08)
2008-08-12 43 Site Activity Status Update Received
2008-07-18 2 Responsible Party (RP) letter sent
2008-07-03 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Affected by Property -> 02-54-000987 DWYER PROPERTY
551965 | 02-13-551965
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages