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

 
02-13-580328 HARTMEYER PROPERTY
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HARTMEYER PROPERTY DANE STH CNTRL
Address Municipality
2007 ROTH ST MADISON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 31, T08N, R10E 43.1085275 -89.3593916 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
30
Facility ID PECFA No. EPA ID Start Date End Date
113445200 2017-04-10
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  
Actions and Documents
Date Code Name File Comment
2024-04-09 99 Miscellaneous Download PDF file FEEDBACK ON PROPOSED VAPOR SAMPLING PLAN
2024-03-22 99 Miscellaneous Download PDF file PROPOSED VAPOR SAMPLING PLAN
2024-01-05 43 Site Activity Status Update Received Download PDF file APPROVED EXTENSION FOR PLAN SUBMITTAL
2024-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-10-03 857 Materials Management Plan Approved Download PDF file MMP APPROVAL
2023-09-15 43 Site Activity Status Update Received Download PDF file BORING LOGS GTB-5, GTB-2
2023-09-07 199 Additional Information Received (Fee-Based or Closure) Download PDF file MMP ADDENDUM
2023-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-28 198 Request for Additional Information (Fee-Based or Closure) Download PDF file NEED ADDITIONAL INFO ON MMP
2023-07-07 854 Materials Management Plan Request Recvd with Fee Download PDF file FOR PROPOSED REDEVELOPMENT
2023-02-21 43 Site Activity Status Update Received Download PDF file CITY OF MADISON PH 1, WESTERN PORTION OF PROPERTY
2023-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-09-28 99 Miscellaneous Download PDF file DNR RESPONSE TO 9/21/2022 STATUS REPORT
2022-09-21 43 Site Activity Status Update Received Download PDF file SUMMER 2022 SAMPLING
2022-07-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-02 43 Site Activity Status Update Received Download PDF file MEMO RE FEB 2022 GREEN TEAM MEETING
2022-02-10 114 PFAS Scoping Statement Received Download PDF file
2022-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-27 195 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
2021-02-19 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2021-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-07 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-15 43 Site Activity Status Update Received Download PDF file SOIL SAMPLE RESULTS
2019-12-18 98 Technical Assistance Provided MEETING
2019-12-14 43 Site Activity Status Update Received Download PDF file FIGURES RE FORMER COAL STORAGE PILE
2019-12-03 97 Technical Assistance Request Received (fee) Download PDF file
2019-08-09 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL INFORMATION NEEDED
2019-07-24 43 Site Activity Status Update Received Download PDF file LIMITED ENVIR SITE ASSESSMENT
2019-07-01 79 Case Closure Review Request Received AUTO-ENTERED
2019-06-03 710 Database Fee Paid for Soil Continuing Obligation(s)
2019-06-03 779 Case Closure Review Fee Received
2019-05-20 99 Miscellaneous WAITING ON NEW SAMPLING
2018-04-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2017-04-10 1 Notification of Hazardous Substance Discharge
2017-03-13 2 Responsible Party (RP) letter sent Download PDF file
Responsible Party
KRAFT INC KRAFT COURT, GLENVIEW, IL 60025
DNR Project Manager
CINDY KOEPKE  cynthia.koepke@wisconsin.gov
580328 | 02-13-580328
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages