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

 
03-13-553975 KELLER PROPERTY
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
KELLER PROPERTY DANE STH CNTRL
Address Municipality
1902 TENNYSON & 3802 PACKERS MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 30, T08N, R10E 43.1359589 -89.3595407 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
2009-07-24
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Above Ground Storage Tank Flag   Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-20 147 Remedial Action Design Report Received (non-fee) Download PDF file
2023-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-14 195 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
2021-01-20 195 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
2020-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-12 195 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
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-07-28 195 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
2016-12-02 99 Miscellaneous Download PDF file CONTAMINATED MATERIALS MANAGEMENT PLAN LETTER
2016-10-24 99 Miscellaneous OCTOBER 2016 SI STATUS REPORT AND REMEDIAL ACTION PLAN
2016-10-24 38 Site Investigation Report (SIR) Approved Download PDF file
2016-10-21 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file REMEDIAL ACTION PLAN
2016-10-17 137 Site Investigation Report (SIR) Received (fee)
2016-06-24 3 Notice of Noncompliance (NON) Issued Download PDF file
2016-05-06 200 Push Action Taken Download PDF file
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2009-08-11 99 Miscellaneous DNR RESPONSE ABOUT ALDERPERSON CONCERN
2009-08-03 2 Responsible Party (RP) letter sent Download PDF file
2009-07-24 1 Notification of Hazardous Substance Discharge Download PDF file
2009-05-28 99 Miscellaneous LETTER FROM ALDERPERSON
2006-03-31 43 Site Activity Status Update Received Download PDF file PROJECT UPDATE
2005-10-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received AUTOPOPULATED FROM 28 ENTRY
2005-10-30 28 Phase I Environmental Site Assessment (ESA) Rpt Received
Substances
Substance Type Amt Released Units
Volatile Organic Compounds VOC
Responsible Party
KELLER REAL ESTATE GROUP 448 W WASHINGTON AVE, MADISON, WI 53703
DNR Project Manager
LUKE LAMPO  luke.lampo@wisconsin.gov
553975 | 03-13-553975
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages