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

 
02-13-315773 BURKE WASTEWATER TREATMENT PLT (FMR)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
REYNOLDS PROPERTY DANE STH CNTRL
Address Municipality
1401 PACKERS AVE MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SE 1/4 of Sec 31, T08N, R10E 43.1137559 -89.3518695 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
1401 PACKERS AVE MADISON
Additional Activity Details Acres
City of Madison Parcel Number 0810-314-0097-2 0
Facility ID PECFA No. EPA ID Start Date End Date
113444870 2002-06-11
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-05 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-24 120 PFAS Sampling Completed - Actionable Levels Detected
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-13 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION UPDATE
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-29 43 Site Activity Status Update Received Download PDF file SITE UPDATE-UPDATED DATA SUMMARY TABLES, CHAIN OF CUSTODY & SAMPLE LOCATION MAP, BORING LOG, LAB RPT
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-06-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file ADDITIONAL SITE INVESTIGATION WORKPLAN
2019-04-24 43 Site Activity Status Update Received Download PDF file TABLE 1. GROUNDWATER ANALYTICAL RESULTS SUMMARY - VOCS
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-04 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2018-12-10 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2018-11-09 198 Request for Additional Information (Fee-Based or Closure) WORKPLAN WILL BE REVISED
2018-10-16 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2015-01-21 99 Miscellaneous EMAIL FROM CONSULTANT
2012-09-12 38 Site Investigation Report (SIR) Approved
2012-06-11 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2012-02-22 99 Miscellaneous DISCUSSED INVESTIGATION AND REDEVELOPMENT PLANS WITH CONSULTANT AND PROSPECTIVE PURCHASER
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2006-11-16 99 Miscellaneous NO REDEVELOPMENT PLANS AT THIS TIME
2002-06-11 1 Notification of Hazardous Substance Discharge
2002-06-11 97 Technical Assistance Request Received (fee)
2002-06-11 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file AUTOPOPULATED FROM 28 ENTRY
2002-06-11 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2002-06-11 98 Technical Assistance Provided
Substances
Substance Type Amt Released Units
Metals Metals
Per- and Polyfluoroalkyl Substances (PFAS ADDED FROM AC120) Industrial Chem
Responsible Party
MADISON GAS & ELECTRIC CO (MG&E) 133 S BLAIR ST, MADISON, WI 53703
JEFF JAECKELS 133 S BLAIR ST, MADISON, WI
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
315773 | 02-13-315773
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages