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

 
02-13-551928 KLINKE DRY CLEANERS MONONA
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
KLINKE DRY CLEANERS DANE STH CNTRL
Address Municipality
4518 MONONA DR MONONA
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 16, T07N, R10E 43.0709382 -89.3252796 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
2008-07-03
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
2024-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-24 364 VAL and/or VRSL Exceeded
2024-01-24 366 VAL and/or VRSL Exceeded at Off-Site Property or ROW
2023-11-16 43 Site Activity Status Update Received Download PDF file SUMMER 2023 GROUNDWATER RESULTS
2023-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2021-07-16 195 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
2021-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
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
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-15 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING RESULTS
2020-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-16 43 Site Activity Status Update Received GWM SUMMARY REPORT
2019-10-15 43 Site Activity Status Update Received SOIL VAPOR EXTRACTION PILOT TEST RESULTS
2019-10-10 43 Site Activity Status Update Received Download PDF file 2019 GROUNDWATER MONITORING SUMMARY REPORT
2019-09-16 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING RESULTS
2019-09-16 43 Site Activity Status Update Received Download PDF file ENVIRONMENTAL SAMPLING RESULTS
2019-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-05-31 43 Site Activity Status Update Received Download PDF file AIR SAMPLING RESULTS
2019-02-14 43 Site Activity Status Update Received Download PDF file AIR QUALITY SAMPLING RESULTS
2019-01-21 43 Site Activity Status Update Received Download PDF file AIR SAMPLING RESULTS
2019-01-16 43 Site Activity Status Update Received Download PDF file SAMPLING RESULTS
2019-01-16 43 Site Activity Status Update Received Download PDF file DEC 2018 AIR SAMPLING RESULTS
2019-01-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-04 43 Site Activity Status Update Received Download PDF file 2018 GROUNDWATER MONITORING SUMMARY REPORT
2018-11-09 43 Site Activity Status Update Received PROGRESS REPORT
2018-08-21 43 Site Activity Status Update Received STATUS UPDATE
2018-07-31 43 Site Activity Status Update Received Download PDF file SEMI ANNUAL REPORT
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-31 43 Site Activity Status Update Received Download PDF file REMEDIATION SITE OPERATION MAINTENANCE MONITORING & OPTIMIZATION REPORT
2018-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-11-15 43 Site Activity Status Update Received Download PDF file GWM REPORT
2017-08-14 24 Long Term Monitoring Plan Received (non-Fee) Download PDF file
2017-08-11 43 Site Activity Status Update Received PROGRESS REPORT
2017-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-04-05 43 Site Activity Status Update Received PROGRESS REPORT
2017-01-25 43 Site Activity Status Update Received PROGRESS REPORT
2017-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-18 38 Site Investigation Report (SIR) Approved
2017-01-18 40 Remedial Action Options Report (RAOR) Approved
2017-01-04 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2017-01-04 43 Site Activity Status Update Received Download PDF file REMEDIAL IMPLEMENTATION REPORT
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-25 43 Site Activity Status Update Received UPDATE
2016-01-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-11-11 64 Inject/Infiltrate Request Approved
2015-10-16 63 Inject/Infiltrate Request Received (fee)
2015-10-16 43 Site Activity Status Update Received PROGRESS REPORT
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-05-14 98 Technical Assistance Provided
2015-05-05 97 Technical Assistance Request Received (fee)
2015-03-04 43 Site Activity Status Update Received PROGRESS REPORT
2015-02-05 35 Site Investigation Workplan (SIWP) Received (non-fee)
2015-02-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-05 43 Site Activity Status Update Received PROGRESS REPORT
2014-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-07-07 43 Site Activity Status Update Received GROUNDWATER BEDROCK AND VAPOR PHASE REPORT
2014-02-20 43 Site Activity Status Update Received OFFSITE VAPOR RESULTS
2014-01-30 130 DNR Regulatory Reminder Sent DERF FUNDING STATUS LTR
2013-08-20 98 Technical Assistance Provided INITIAL BEDROCK INVESTIGATION WORKPLAN
2013-08-12 97 Technical Assistance Request Received (fee) WORKPLAN FOR GROUNDWATER INVESTIGATION
2013-04-08 98 Technical Assistance Provided MATERIAL MANAGEMENT PLAN MONONA DRIVE RECONSTRUCTION
2013-03-22 97 Technical Assistance Request Received (fee)
2013-02-26 98 Technical Assistance Provided
2013-02-25 97 Technical Assistance Request Received (fee) CONTAINED OUT REQUEST
2012-08-14 218 DERF - Cost Reimbursement Application Approved DC-482 APPROVED W/EDITS, CHECK BEING PROCESSED
2012-07-13 98 Technical Assistance Provided MITIGATION SYSTEM FOR MONONA GROVE HIGH SCHOOL
2012-07-11 97 Technical Assistance Request Received (fee)
2012-05-17 217 DERF - Cost Reimbursement Application Received
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-04-25 99 Miscellaneous CHANGE ORDER#1 APPROVED
2011-03-22 112 DERF - Change Order Received CHANGE ORDER REQUEST #1 WELL INSTALLATION AND VAPOR SCREENING
2010-09-28 218 DERF - Cost Reimbursement Application Approved
2010-09-14 217 DERF - Cost Reimbursement Application Received
2010-06-11 216 DERF - Contained-in Rulings Review Request Received
2008-09-11 110 DERF - Potential Claim Form Approved PCN APPROVED (FORM RECEIVED 8/19/08)
2008-08-12 43 Site Activity Status Update Received
2008-07-16 2 Responsible Party (RP) letter sent
2008-07-03 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum
Metals Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Volatile Organic Compounds VOC
Responsible Party
BMO HARRIS BANK NA 111 W MONROE ST, CHICAGO, IL 60603
DNR Project Manager
CARRIE STOLTZ  carrie.stoltz@wisconsin.gov
551928 | 02-13-551928
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages