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

 
02-13-552132 BLOCK SYSTEM CLEANER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BLOCK SYSTEMS INC DANE STH CNTRL
Address Municipality
2017 WINNEBAGO ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 06, T07N, R10E 43.0926076 -89.3544583 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
113153590 2008-08-08
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
2024-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2021-11-12 43 Site Activity Status Update Received Download PDF file PROGRESS CLAIM
2021-11-12 217 DERF - Cost Reimbursement Application Received
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-12-16 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR; BLOCK SYSTEMS CLEANERS LTR RET UNDELIV
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-06-03 99 Miscellaneous Download PDF file RESPONSE TO THE RECONSIDERATION LETTER AND ADDITIONAL COMMENTS REGARDING SITE INVESTIGATION ADDENDUM
2020-03-30 43 Site Activity Status Update Received Download PDF file RECONSIDERATION LETTER AND ADDITIONAL COMMENTS REGARDING SITE INVESTIGATION ADDENDUM
2019-11-27 99 Miscellaneous Download PDF file EMAIL CORRESPONDENCE
2019-11-25 99 Miscellaneous Download PDF file RESPONSE TO A PHONE MEETING HELD ON 11/18/19 FOR SI DISCUSSION
2019-11-18 99 Miscellaneous Download PDF file DOCUMENTATION OF A PHONE CONFERENCE
2019-09-23 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2019-02-13 43 Site Activity Status Update Received Download PDF file FINISH SAMPLING
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-20 99 Miscellaneous Download PDF file SUB-SLAB/INDOOR AIR SAMPLING
2018-04-06 99 Miscellaneous Download PDF file EMAIL DOCUMENTATION FOR COST DRILLING TWO WELLS (PART OF SI)
2018-03-30 99 Miscellaneous Download PDF file PHONE CONVERSATION REGARDING FINAL WELLS LOCATIONS
2018-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-22 113 DERF - Bid Review Request Received Download PDF file CHANGE ORDER 5 APPPL
2017-08-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-08-14 504 PECFA Cost Request Received Download PDF file
2017-08-14 112 DERF - Change Order Received CHANGE ORDER REQ.
2017-07-25 97 Technical Assistance Request Received (fee) Download PDF file
2017-07-25 98 Technical Assistance Provided Download PDF file EMAIL TO READY EARTH WITH TECH ASSISTANCE (RESP TO REQ)
2017-07-05 199 Additional Information Received (Fee-Based or Closure)
2017-06-26 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL INFORMATION REQUESTED
2016-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-03-10 199 Additional Information Received (Fee-Based or Closure) UNPAUSE
2016-03-10 217 DERF - Cost Reimbursement Application Received APP AND SENT TO CO GRANT CF
2016-02-04 99 Miscellaneous NEED FURTHER CLARIFICATION OF APPLICATION
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-26 43 Site Activity Status Update Received Download PDF file DERF CLAIM #4 & PROGRESS REPORT
2016-01-26 217 DERF - Cost Reimbursement Application Received
2015-09-11 80 Closure Not Recommended Download PDF file BLOCK- CLOSURE DENIAL (NEED TO DEFINE DUE TO REMEDIATE)
2015-08-05 199 Additional Information Received (Fee-Based or Closure) AR Restart
2015-08-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-29 79 Case Closure Review Request Received Download PDF file AUTO-ENTERED
2015-07-29 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2015-07-21 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2015-07-21 779 Case Closure Review Fee Received
2015-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-19 43 Site Activity Status Update Received ADDITIONAL INFORMATION RECEIVED
2014-12-19 99 Miscellaneous CHANGE ORDER #4 APPROVAL
2014-11-25 112 DERF - Change Order Received
2014-02-19 112 DERF - Change Order Received PIEZOMETER INSTALLATION
2014-02-19 99 Miscellaneous CHANGE ORDER #3 APPROVED
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-12-13 218 DERF - Cost Reimbursement Application Approved
2013-11-25 217 DERF - Cost Reimbursement Application Received
2013-08-27 43 Site Activity Status Update Received SECOND CHANGE ORDER RESULTS
2012-12-05 218 DERF - Cost Reimbursement Application Approved DC-501 & DC-501A APPROVED, CHECK BEING PROCESSED
2012-10-01 99 Miscellaneous APPROVAL OF CHANGE ORDER #2
2012-09-17 112 DERF - Change Order Received CHANGE ORDER #2 REQUEST
2012-08-20 43 Site Activity Status Update Received INVESTIGATION RESULTS TO DATE
2012-02-01 99 Miscellaneous APPROVAL OF CHANGE ORDER#1
2012-01-24 112 DERF - Change Order Received ADDITIONAL VAPOR AND GROUNDWATER SAMPLING
2011-12-16 99 Miscellaneous CONTAINED OUT REQUEST APPROVED FOR DRILLING SOILS
2011-12-09 216 DERF - Contained-in Rulings Review Request Received
2011-09-30 99 Miscellaneous APPROVAL OF CONSULTANT SELECTION, SCOPE OF WORK AND BID COSTS FOR SITE INVESTIGATION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-09 200 Push Action Taken UPDATE REQUEST LETTER SENT, SPOKE WITH OWNER ON 5/20/2011
2008-08-22 2 Responsible Party (RP) letter sent
2008-08-21 110 DERF - Potential Claim Form Approved
2008-08-08 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2013 $14,991
DERF Reimbursements:Grant 2013 $3,338
DERF Reimbursements:Grant 2014 $20,764
DERF Reimbursements:Grant 2019 $25,532
Responsible Party
JAMES FRIEDL 4946 COUNTY ROAD A, OREGON, WI 53575
DNR Project Manager
JANET DIMAGGIO  janet.dimaggio@wisconsin.gov
552132 | 02-13-552132
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages