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

 
02-13-578014 MADISON KIPP PCB BENEATH MFG BLDG
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 43.0947905 -89.3425745 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
113125320 2016-09-27
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
2024-03-20 43 Site Activity Status Update Received Download PDF file CONCRETE FLOOR SAMPLE RESULTS
2024-02-23 43 Site Activity Status Update Received Download PDF file PLANNED INTERIOR MANUFACTURING FLOOR MODIFICATIONS
2024-01-30 364 VAL and/or VRSL Exceeded
2024-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-02 43 Site Activity Status Update Received Download PDF file NOTIFICATION OF FLOOR RESURFACING
2023-07-28 195 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 2022 ANNUAL OM REPORT
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
2022-07-14 43 Site Activity Status Update Received Download PDF file INTERIOR MANUFACTURING FLOOR MODIFICATIONS NOTIFICATIONS
2022-06-30 114 PFAS Scoping Statement Received Download PDF file
2022-06-29 43 Site Activity Status Update Received Download PDF file INTERIOR MANUFACTURING FLOOR MODIFICATIONS
2022-06-07 43 Site Activity Status Update Received Download PDF file INTERIOR MANUFACTURING FLOOR MODIFICATIONS NOTIFICATION
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
2021-06-23 43 Site Activity Status Update Received Download PDF file INTERIOR MANUFACTURING FLOOR MODIFICATIONS
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
2020-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-08-09 43 Site Activity Status Update Received Download PDF file REVISED INTERIOR MANUFACTURING FLOOR MODIFICATIONS
2019-07-30 43 Site Activity Status Update Received Download PDF file INTERIOR MANUFACTURING FLOOR MODIFICATIONS
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-08 43 Site Activity Status Update Received Download PDF file UPDATE ON SOIL VAPOR EXTRACTION SYSTEM SHUT DOWN AND SOIL GAS ANALYTICAL RESULTS
2019-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-03-26 27 Long Term Monitoring Plan Approved
2018-03-19 25 Long Term Monitoring Plan Received (fee)
2018-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-08 99 Miscellaneous Download PDF file MONITORING WELL APPROVAL LETTER
2018-01-08 36 Site Investigation Workplan (SIWP) Approved
2018-01-05 43 Site Activity Status Update Received Download PDF file SUMMARY OF CONCRETE WORK
2018-01-02 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2017-08-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2016-09-27 1 Notification of Hazardous Substance Discharge
DNR Project Manager
LUKE LAMPO  luke.lampo@wisconsin.gov
578014 | 02-13-578014
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages