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

 
02-13-552183 LAUNDRY LAND
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
LAUNDRY LAND DANE STH CNTRL
Address Municipality
1131 N SHERMAN AVE 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 43.1124234 -89.3630681 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
113216620 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
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
2024-06-05 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file 2024 SITE INVESTIGATION UPDATE
2024-03-26 126 Interim Action Report Received (non-fee) Download PDF file INSTALLED VAPOR MITIGATION AT ADJACENT BUILDING
2024-01-24 364 VAL and/or VRSL Exceeded
2024-01-24 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-10-20 43 Site Activity Status Update Received Download PDF file ITEMS TO ADDRESS BEFORE REQUESTING CLOSURE
2023-09-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file 2023 SI UPDATE
2023-09-12 43 Site Activity Status Update Received Download PDF file VI SAMPLING ON ADJACENT PROPERTY
2023-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-04-14 99 Miscellaneous Download PDF file MEETING NOTES
2023-02-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-10 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION UPDATE REPORT
2022-01-05 217 DERF - Cost Reimbursement Application Received
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-02 43 Site Activity Status Update Received Download PDF file VAPOR MITIGATION SYSTEMS CONSTRUCTION DOCUMENTATION REPORT & MAINTENANCE PLAN
2021-07-12 99 Miscellaneous Download PDF file DERF CHANGE ORDER APPROVAL
2021-07-11 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER – VAPOR MITIGATION SYSTEM INSTALLATION
2021-07-01 195 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
2021-03-22 43 Site Activity Status Update Received Download PDF file VAPOR SAMPLE RESULTS
2021-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-05 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF VAPOR TESTING RESULTS
2021-01-05 43 Site Activity Status Update Received Download PDF file VAPOR DATA NOTIFICATION
2020-12-30 43 Site Activity Status Update Received Download PDF file NOVEMBER 2020 SUB-SLAB VAPOR TESTING RESULTS
2020-11-10 43 Site Activity Status Update Received Download PDF file APPROVAL OF DERF BUDGET REALLOCATION
2020-11-09 43 Site Activity Status Update Received Download PDF file DERF COST REQUEST
2020-11-05 130 DNR Regulatory Reminder Sent Download PDF file DERF STATUS UPDATE LETTER RE-ISSUED TO ALEXANDER COMPANY
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR; ALEXANDER CO LTR RET UNDELIV
2020-10-13 200 Push Action Taken Download PDF file
2020-09-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER INVESTIGATION ADDENDUM/UPDATE REPORT
2020-09-22 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT
2020-08-28 43 Site Activity Status Update Received Download PDF file SOIL AND GROUNDWATER INVESTIGATION REPORT
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-10 43 Site Activity Status Update Received Download PDF file VAPOR MONITORING REPORT – 2019-2020
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-03-24 99 Miscellaneous Download PDF file CHANGE ORDER #9 APPROVAL FOR $5600
2020-03-16 112 DERF - Change Order Received Download PDF file CHANGE ORDER #9
2020-02-27 99 Miscellaneous Download PDF file DERF CHANGE ORDER APPROVAL $59,595
2020-02-26 112 DERF - Change Order Received Download PDF file REVISED CHANGE ORDER
2020-02-20 43 Site Activity Status Update Received Download PDF file VAPOR RESULTS 1117, 1131, 1133 N SHERMAN
2020-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-28 99 Miscellaneous Download PDF file DERF BUDGET REQUEST APPROVAL
2020-01-10 217 DERF - Cost Reimbursement Application Received
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-12 99 Miscellaneous Download PDF file DERF BUDGET REQUEST APPROVAL
2019-06-11 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER NO. 7
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-27 43 Site Activity Status Update Received Download PDF file SUMMARY OF PRESSURE FIELD EXTENSION TESTING
2018-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-04-09 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING REPORT -DEC 2017 MONITORING EVENT
2018-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-20 99 Miscellaneous Download PDF file APPROVAL OF CHANGE ORDER #6
2017-09-20 112 DERF - Change Order Received Download PDF file CHANGE ORDER #6
2017-08-09 99 Miscellaneous AIR WATER WELL AND BASEMENT SUMP WATER SAMPLING RESULTS LETTER
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-09-12 43 Site Activity Status Update Received Download PDF file REMEDIATION AND INTERIM ACTION STATUS REPORT
2016-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-17 218 DERF - Cost Reimbursement Application Approved
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-08-22 217 DERF - Cost Reimbursement Application Received CLAIM #2
2014-08-03 99 Miscellaneous CO #5 APPROVED
2014-08-01 112 DERF - Change Order Received ADDL SUBSLAB SAMPLING ETC
2014-04-17 43 Site Activity Status Update Received UPDATE FROM SCS ON INJECTION SCHEDULE
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-04-16 97 Technical Assistance Request Received (fee) CONTAMINATED SOIL HANDLING PLAN
2013-04-16 98 Technical Assistance Provided CONTAMINATED SOIL HANDLING PLAN APPROVED
2012-11-30 99 Miscellaneous APPROVAL CHANGE ORDER #4
2012-11-28 112 DERF - Change Order Received ADDTIONAL INJECTION WELLS, WELL REPAIR
2012-08-03 214 DERF - Interim Action Workplan Approved INTERIM ACTION #1
2012-08-02 213 DERF - Interim Action Workplan Received VAPOR, GROUNDWATER AND SOIL INVESTIGATION
2011-12-12 218 DERF - Cost Reimbursement Application Approved DC-440 APPROVED; CHECK BEING PROCESSED
2011-12-02 99 Miscellaneous APPROVAL CHANGE ORDER #2 GROUNDWATER SAMPLING
2011-10-01 217 DERF - Cost Reimbursement Application Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-07-30 35 Site Investigation Workplan (SIWP) Received (non-fee)
2010-07-30 36 Site Investigation Workplan (SIWP) Approved
2009-08-03 43 Site Activity Status Update Received
2009-03-11 110 DERF - Potential Claim Form Approved ELIGIBILITY OK, BUT FEES STILL DUE AT DOR, NEEDED PRIOR TO REIMBURSEMENT.
2008-11-25 36 Site Investigation Workplan (SIWP) Approved
2008-11-24 135 Site Investigation Workplan (SIWP) Received (fee)
2008-08-25 2 Responsible Party (RP) letter sent LABS RECEIVED 08/22/08
2008-08-20 99 Miscellaneous POTENTIAL CLAIM NOTIFICATION RECEIVED.
2008-08-08 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2012 $49,101
DERF Reimbursements:Grant 2015 $139,222
Responsible Party
NORTHGATE PARTNERSHIP 7625 BONETTI RD, DANE, WI 53529
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
552183 | 02-13-552183
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages