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

 
02-13-562649 MADISON KIPP RAIN GARDEN
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MADISON KIPP CORP DANE STH CNTRL
Address Municipality
201 WAUBESA ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 05, T07N, R10E 43.0969766 -89.3421002 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
113125320 2014-09-26
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
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
2023-08-10 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file SEMI-ANNUAL O&M REPORT JANUARY 1 - JUNE 30, 2023
2023-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-08 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file
2023-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-30 114 PFAS Scoping Statement Received Download PDF file
2022-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-26 195 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
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-04-07 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file OPERATION, MONITORING, AND MAINTENANCE ANNUAL REPORT
2020-01-09 195 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
2019-04-25 43 Site Activity Status Update Received Download PDF file POLYCHLORINATED BIPHENYLS (PCBS) BIKE PATH INVESTIGATION DOCUMENTATION
2019-03-22 36 Site Investigation Workplan (SIWP) Approved Download PDF file MARCH 21, 2019 BIKE PATH INVESTIGATION AND EXCAVATION WORKPLAN
2019-03-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2019-01-08 195 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 SEDIMENT MONITORING
2018-11-20 43 Site Activity Status Update Received Download PDF file ANNUAL TESTING
2018-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-23 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2018-06-18 43 Site Activity Status Update Received Download PDF file SUMMARY LETTER
2018-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-09 153 Remedial Action (RA) Documentation Report Approved
2018-01-02 152 Remedial Action Documentation Report Received (fee) Download PDF file
2017-11-30 43 Site Activity Status Update Received Download PDF file INTERIM INVESTIGATION REPORT AND PROPOSED EXCAVATION WORK PLAN
2017-07-25 13 Activity Reopened Download PDF file
2017-07-11 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2017-03-27 43 Site Activity Status Update Received Download PDF file PCB'S INVESTIGATION
2016-11-21 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-20 99 Miscellaneous RESPONSES TO CITIZENS’ QUESTIONS REGARDING CLEAN-UP AT THE MADISON KIPP CORPORATION SITE
2016-07-06 43 Site Activity Status Update Received Download PDF file JUNE DMR
2016-07-06 220 Continuing Obligation - Soil at Industrial Levels
2016-07-06 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2016-07-06 224 Continuing Obligation - Structural Impediment to Cleanup
2016-07-06 232 Continuing Obligation - Residual Soil Contamination
2016-07-06 56 Continuing Obligation(s) Applied
2016-07-06 12 Activity Previous Case Closure Date Download PDF file
2016-07-06 228 Continuing Obligation - Site Specific Condition PCB RCLS APPLIED. SI/RA REQUIRED IF LAND USE CHANGES
2016-07-06 66 Continuing Obligations (COs) Apply at Off-site Property(ies)
2016-06-01 - Other Download PDF file
2016-06-01 - Other Download PDF file
2016-04-28 199 Additional Information Received (Fee-Based or Closure) Download PDF file
2016-04-12 43 Site Activity Status Update Received Download PDF file ANNUAL REPORT
2016-03-02 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-03-01 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-02-25 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-02-23 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-02-16 43 Site Activity Status Update Received Download PDF file BIKE PATH PROPOSED EXCAVATION
2016-02-09 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-02-03 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2016-01-27 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-22 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-21 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-18 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-14 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-12 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-11 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-08 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2016-01-07 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2015-12-02 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2015-11-24 43 Site Activity Status Update Received Download PDF file BIKE PATH EXCAVATION
2015-11-16 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2015-11-03 43 Site Activity Status Update Received Download PDF file SOIL INVESTIGATION
2015-10-14 43 Site Activity Status Update Received Download PDF file ANALYTICAL RESULTS
2015-10-01 43 Site Activity Status Update Received Download PDF file BIKE PATH SOIL INVESTIGATION
2015-08-04 43 Site Activity Status Update Received Download PDF file BIKE PATH EXCAVATION
2015-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-07-07 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2015-06-25 43 Site Activity Status Update Received Download PDF file SOIL INVESTIGATION WORKPLAN
2015-04-03 43 Site Activity Status Update Received Download PDF file ANALYTICAL REPORT
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-16 79 Case Closure Review Request Received
2015-01-16 198 Request for Additional Information (Fee-Based or Closure) COMPLETION OF WORK ALONG RAIN GARDEN
2014-12-10 710 Database Fee Paid for Soil Continuing Obligation(s)
2014-12-10 50 Groundwater Use Restriction Potentially Filed
2014-12-10 779 Case Closure Review Fee Received
2014-09-26 1 Notification of Hazardous Substance Discharge
2014-08-13 43 Site Activity Status Update Received Download PDF file ANALYTICAL SAMPLES
2014-08-06 43 Site Activity Status Update Received Download PDF file SUMMARY OF RAIN GARDEN SOIL REMOVAL ACTIVITIES,
2014-05-30 43 Site Activity Status Update Received Indicates multiple files are linked to this action ANALYTICAL REPORT
2014-05-16 43 Site Activity Status Update Received Download PDF file LEVEL 2 REPORT
2014-04-22 43 Site Activity Status Update Received Download PDF file EXCAVATION MAP
2014-04-16 43 Site Activity Status Update Received Indicates multiple files are linked to this action WORK ORDER
2013-12-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2013-08-01 43 Site Activity Status Update Received Download PDF file MANAGEMENT PLAN
2012-07-11 43 Site Activity Status Update Received ANALYTICAL REPORT
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
Property Affected -> 13-13-577795 176 S FAIR OAKS AVE
Substances
Substance Type Amt Released Units
Polychlorinated Biphenyl PCB
Responsible Party
MADISON KIPP CORP 201 WAUBESA ST, MADISON, WI 53704
DNR Project Manager
LUKE LAMPO  luke.lampo@wisconsin.gov
562649 | 02-13-562649
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages