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

 
02-13-321347 MCGETTIGAN PROPERTY
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
2803-2809 UNIVERSITY AVE DANE STH CNTRL
Address Municipality
2803-2809 UNIVERSITY AVE MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 21, T07N, R09E 43.0739609 -89.436996 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
2803 UNIVERSITY AVE
Additional Activity Details Acres
.7
Facility ID PECFA No. EPA ID Start Date End Date
113327610 2002-06-18 2020-04-02
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   ROW Impact flag
Actions and Documents
Date Code Name File Comment
2023-09-13 185 Continuing Obligation(s) Compliance Audit Complete Download PDF file
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-06-26 217 DERF - Cost Reimbursement Application Received
2020-04-02 11 Activity Closed Download PDF file
2020-04-02 56 Continuing Obligation(s) Applied Download PDF file
2020-04-02 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-04-02 224 Continuing Obligation - Structural Impediment to Cleanup
2020-04-02 226 Continuing Obligation - Vapor Intrusion Response
2020-04-02 232 Continuing Obligation - Residual Soil Contamination
2020-04-02 46 Impacted Right-of-Way (ROW) Notification
2020-04-02 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2020-04-02 234 Continuing Obligation - Monitoring Well Needs Abandonment MW WAS NOT ABLE TO BE LOCATED - IN SHOREWOOD HILLS ROW
2020-04-02 236 Continuing Obligation - Residual GW Contamination
2020-03-20 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file
2020-02-14 112 DERF - Change Order Received Download PDF file
2020-02-14 99 Miscellaneous Download PDF file APPROVES $3242.88
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-09 288 DERF - Cost Reimbursement Paid
2019-09-24 99 Miscellaneous Download PDF file $5500
2019-09-23 112 DERF - Change Order Received Download PDF file
2019-09-19 84 Remaining Actions Needed MWA
2019-08-29 79 Case Closure Review Request Received AUTO-ENTERED
2019-08-28 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2019-08-28 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-08-28 779 Case Closure Review Fee 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 - Dry Cleaner Response Fund Download PDF file
2019-01-29 99 Miscellaneous Download PDF file COST REQUEST APPROVAL
2019-01-22 112 DERF - Change Order Received Download PDF file DERF CHANGE ORDER FOR CASE CLOSURE
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-15 99 Miscellaneous Download PDF file APPROVED $2,309.00
2018-10-12 112 DERF - Change Order Received Download PDF file DERF COST REQUEST
2018-07-03 43 Site Activity Status Update Received Download PDF file CONSTRUCTION DOCUMENTATION REPORT
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-08 43 Site Activity Status Update Received Download PDF file REVISED COST ESTIMATE FOR REMEDIAL ACTION
2018-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-05 43 Site Activity Status Update Received MITIGATION DOCUMENTATION REPORT
2017-03-28 99 Miscellaneous SERIES OF PHONE/EMAIL
2017-03-14 217 DERF - Cost Reimbursement Application Received ELECTRONIC SUBMITTAL
2017-01-11 195 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
2016-07-19 43 Site Activity Status Update Received SUB SLAB SAMPLING RESULTS
2016-07-11 43 Site Activity Status Update Received RESPONSE TO DNR REQUEST FOR ADDITIONAL ACTION
2016-04-18 99 Miscellaneous RESPONSE TO CITY OF MADISON LETTER REQUESTS RESPONSE IN 45 DAYS
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-10-27 43 Site Activity Status Update Received EMAIL SAMPLING RESULTS
2015-01-28 218 DERF - Cost Reimbursement Application Approved ANTICIPATED PAY DATE MAY 2016
2015-01-28 99 Miscellaneous DERF REIMBURSEMNT AUDIT LETTER
2015-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-10-22 217 DERF - Cost Reimbursement Application Received
2014-08-06 99 Miscellaneous CO APPROVED
2014-08-04 112 DERF - Change Order Received VAPOR AND GROUNDWATER SAMPLING, MITIGATION SYSTEM
2014-04-16 2 Responsible Party (RP) letter sent
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2012-10-09 200 Push Action Taken
2011-10-14 99 Miscellaneous LETTER REQUESTING ADDITIONAL REMEDIAL ACTION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-13 99 Miscellaneous CHANGE ORDER APPROVED
2010-12-16 112 DERF - Change Order Received
2009-02-10 43 Site Activity Status Update Received
2008-03-11 37 Site Investigation Report (SIR) Received (non-fee)
2007-05-29 99 Miscellaneous APPROVED CO
2007-05-09 112 DERF - Change Order Received
2007-03-15 218 DERF - Cost Reimbursement Application Approved
2006-03-07 43 Site Activity Status Update Received
2005-01-25 36 Site Investigation Workplan (SIWP) Approved
2005-01-20 112 DERF - Change Order Received
2004-12-10 43 Site Activity Status Update Received
2004-08-05 43 Site Activity Status Update Received
2003-02-17 43 Site Activity Status Update Received
2002-09-13 110 DERF - Potential Claim Form Approved
2002-09-03 35 Site Investigation Workplan (SIWP) Received (non-fee)
2002-09-03 36 Site Investigation Workplan (SIWP) Approved
2002-06-27 2 Responsible Party (RP) letter sent
2002-06-18 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-13-585622 MARSHALL CT (ROW)
Property Affected -> 13-13-585624 2801 MARSHALL CT
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Vapor Intrusion Continuing Obligation(s)
(A) Exceedence of Vapor Risk Levels - Vapor Mitigation Required: Vapor mitigation is required due to sub-slab or nearby soil vapor concentrations exceeding vapor risk screening levels.
(D) Site Specific Exposure Assumptions Used - Commercial/Industrial Restriction: Property use restricted to commercial or industrial. Specific vapor inhalation exposure assumptions used (including commercial or industrial use). Notification of DNR required for change in property use. Vapor evaluation is required. Further cleanup may be required.
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2007 $83,503
DERF Reimbursements:Grant 2015 $19,543
Responsible Party
DENNIS O'LOUGHLIN 3934 PARTRIDGE ROAD, DEFOREST, WI 53532
MOM PARTNERSHIP 3934 PARTRIDGE ROAD, DEFOREST, WI 53532
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
321347 | 02-13-321347
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages