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

 
02-13-556991 ONE HOUR CLEANERS FORMER
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
ONE HOUR CLEANERS FORMER DANE STH CNTRL
Address Municipality
2501 UNIVERSITY AVE MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 21, T07N, R09E 43.0718629 -89.4288781 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
2011-04-19
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
2024-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-23 195 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
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2021-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-31 195 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
2019-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-04-22 43 Site Activity Status Update Received Download PDF file FOLLOW UP LETTER FROM THE CONSULTANT
2019-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-09-11 98 Technical Assistance Provided TECH ASSISTANCE MEETING
2018-08-20 199 Additional Information Received (Fee-Based or Closure)
2018-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-18 198 Request for Additional Information (Fee-Based or Closure) REQUEST DELAY BY RP REPRESENTATIVE
2018-05-11 97 Technical Assistance Request Received (fee)
2018-03-13 43 Site Activity Status Update Received Download PDF file WORK PLAN RESPONSE FROM PUSH LETTER
2018-02-05 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2018-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-25 200 Push Action Taken Download PDF file STATUS OF FORMER ONE HOUR CLEANERS
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-11 40 Remedial Action Options Report (RAOR) Approved PARTIAL REMEDIAL ACTION ONLY ADDENDUM SENT ON 05/14/15
2015-05-08 38 Site Investigation Report (SIR) Approved Download PDF file PARTIAL SI
2015-04-14 143 Remedial Action Options Report (RAOR) Received (fee)
2015-03-20 137 Site Investigation Report (SIR) Received (fee)
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-17 43 Site Activity Status Update Received INDOOR AIR SAMPLING RESULTS
2013-11-22 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2013-11-21 35 Site Investigation Workplan (SIWP) Received (non-fee) VAPOR AND GROUNDWATER ASSESSMENT
2013-08-27 3 Notice of Noncompliance (NON) Issued VAPOR ASSESSMENT
2013-05-14 43 Site Activity Status Update Received VAPOR RESULTS
2013-02-05 43 Site Activity Status Update Received VAPOR RESULTS
2012-10-31 43 Site Activity Status Update Received UPDATE - VAPOR SAMPLING CONTACTS
2012-10-19 99 Miscellaneous UPDATE REQUEST
2012-08-28 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
2012-08-22 35 Site Investigation Workplan (SIWP) Received (non-fee) VAPOR SAMPLING
2012-08-22 99 Miscellaneous APPROVAL OF 7/30/12 CONTAINED OUT REQUEST
2012-07-30 43 Site Activity Status Update Received CONTAINED OUT REQUEST FOR SOIL DISPOSAL
2012-07-20 43 Site Activity Status Update Received VAPOR, SOIL AND GROUNDWATER SAMPLING RESULTS
2012-03-05 43 Site Activity Status Update Received WORKPLAN FOR ADDITIONAL GROUNDWATER, SOIL AND VAPOR SAMPLING
2011-12-08 43 Site Activity Status Update Received RESULTS OF SOIL VAPOR
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-05-04 2 Responsible Party (RP) letter sent
2011-04-19 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Responsible Party
LINDHOLM PROPERTIES 2501-2509 UNIVERSITY LLC 625 N SEGOE RD #803, MADISON, WI 53705
ROBERT LINDHOLM 14 CARILLON DR, MADISON, WI 53705
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
556991 | 02-13-556991
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages