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

 
02-13-551461 LA HACIENDA
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
AMATO REALTY (FORMER) DANE STH CNTRL
Address Municipality
501 S PARK ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SW 1/4 of Sec 23, T07N, R09E 43.0618618 -89.4004298 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
113058770 2008-05-05
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  
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY. Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-04-05 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file
2024-03-28 315 Superfund Site Assessment Transmittal Memos
2024-01-05 364 VAL and/or VRSL Exceeded
2021-07-30 195 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
2020-10-27 130 DNR Regulatory Reminder Sent Download PDF file DERF FUNDING STATUS LTR
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-24 195 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
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-08 200 Push Action Taken
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-11-26 218 DERF - Cost Reimbursement Application Approved
2014-09-24 112 DERF - Change Order Received
2014-09-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-06-27 112 DERF - Change Order Received SOIL AND GROUNDWATER SAMPLING
2014-06-27 217 DERF - Cost Reimbursement Application Received
2014-06-27 217 DERF - Cost Reimbursement Application Received
2014-03-07 99 Miscellaneous EMAIL OUTLINING ADDITIONAL INVESTIGATION NEEDS
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-05-08 43 Site Activity Status Update Received VAPOR SAMPLING REPORT
2012-11-30 99 Miscellaneous APPROVAL CO #1
2012-11-29 112 DERF - Change Order Received CHANGE ORDER #1 REQUEST VAPOR SAMPLING
2012-08-21 43 Site Activity Status Update Received GAS SAMPLING REPORT
2012-03-23 214 DERF - Interim Action Workplan Approved VAPOR, SOIL, INVESTIGATION
2012-03-21 213 DERF - Interim Action Workplan Received VAPOR INVESTIGATION
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2008-09-04 113 DERF - Bid Review Request Received
2008-07-03 99 Miscellaneous REQUEST FOR PROPOSALS
2008-05-09 110 DERF - Potential Claim Form Approved
2008-05-05 1 Notification of Hazardous Substance Discharge
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP (Off Property) to General Property 07-13-580204 THE IDEAL
Substances
Substance Type Amt Released Units
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Financial
Category Fiscal Year Amount
DERF Reimbursements:Grant 2015 $32,863
Responsible Party
DAVID HERRERA 515 S PARK ST, MADISON, WI 53715
DNR Project Manager
TREVOR BANNISTER  trevora.bannister@wisconsin.gov
551461 | 02-13-551461
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages