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

 
02-05-551641 ASHWAUBENON BOARDWALK
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
ASHWAUBENON BOARDWALK LLC BROWN NORTHEAST
Address Municipality
2491 S BROADWAY ASHWAUBENON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 10, T23N, R20E 44.4781694 -88.0531087 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
2475 & 2491 S BROADWAY
Additional Activity Details Acres
4
Facility ID PECFA No. EPA ID Start Date End Date
2008-05-28 2019-07-02
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
2024-01-31 99 Miscellaneous Download PDF file ASSOCIATED TO VPLE BRRTS #06-05-280631
2019-07-02 11 Activity Closed Download PDF file
2019-06-21 199 Additional Information Received (Fee-Based or Closure) FINAL REVISIONS TO CLOSURE REQUEST REC'D
2019-03-25 99 Miscellaneous Download PDF file OCP PCB NOTICE #1, NOTIFICATION OF A PCB CONTAMINATION SITE SENT TO EPA (VIA EMAIL)
2019-03-22 198 Request for Additional Information (Fee-Based or Closure) Download PDF file REVISIONS REQUESTED TO CLOSURE PACKET (VIA EMAIL)
2019-02-22 199 Additional Information Received (Fee-Based or Closure) AR RESTART - SIR AND REVISED PG/PE SIGNATURE PAGE HAVE NOW BEEN RECEIVED.
2019-02-11 203 DNR Cost Recovery Complete for Immediate Response Action WAIVER OF COST RECOVERY MEMO
2019-01-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file BRIEF SIR
2018-12-21 79 Case Closure Review Request Received AUTO-ENTERED
2018-12-21 198 Request for Additional Information (Fee-Based or Closure) AR PAUSE - NEED SIR AND HYDROGEOLOGIST SIGNATURE
2018-12-13 779 Case Closure Review Fee Received
2016-12-08 43 Site Activity Status Update Received UPDATE RECEIVED
2016-02-03 99 Miscellaneous DISCUSSED CASE STATUS W/CONSULTANT
2016-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-09-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-04-07 43 Site Activity Status Update Received RECEIVED SAMPLING PLAN
2013-06-21 99 Miscellaneous COST RECOVERY LTR SENT FROM CENTRAL OFFICE FOR STATE LEAD EXPENSES ASSOCIATED W/SITE INVESTIGATION
2012-06-18 36 Site Investigation Workplan (SIWP) Approved
2012-06-14 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-06-11 43 Site Activity Status Update Received CLARIFICATION REQUEST
2012-06-08 43 Site Activity Status Update Received WORK PLAN COMING
2012-06-04 99 Miscellaneous CAPPING REQUIREMENTS
2012-06-04 99 Miscellaneous BERM & CAP REQUIREMENTS
2012-05-11 99 Miscellaneous ADDT'L SOIL SAMPLING & WELL ABANDONMENT NEEDED
2011-12-19 43 Site Activity Status Update Received SOIL & GW DATA
2011-12-14 43 Site Activity Status Update Received UPDATE PROVIDED
2011-11-17 99 Miscellaneous REQUEST FOR UPDATE & REPORT
2011-10-06 99 Miscellaneous REQUEST FOR UPDATE & REPORT
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-06-29 99 Miscellaneous DNR'S SOIL DATA TABLES
2011-06-06 43 Site Activity Status Update Received UPDATE ON SI
2011-01-12 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2010-12-23 99 Miscellaneous UPDATE ON RAP
2010-10-21 143 Remedial Action Options Report (RAOR) Received (fee)
2010-06-04 99 Miscellaneous DNR RESPONSE, CONCERNS W/WHAT WILL BE PROPOSED
2010-06-01 43 Site Activity Status Update Received CONSULTANT HIRED, WORK PLAN COMING
2010-04-30 2 Responsible Party (RP) letter sent Download PDF file RP LETTERS
2009-08-11 99 Miscellaneous SENT DATA TABLES TO GDC
2008-12-05 43 Site Activity Status Update Received SOIL ANALYSIS DATA
2008-12-05 43 Site Activity Status Update Received SOIL BORING LOGS & ABANDONMENT FORMS
2008-08-26 99 Miscellaneous DNR ACKNOWLEDGMENT OF WITHDRAWAL REQUEST FOR HEARING W/OUT PREDUDICE
2008-08-13 43 Site Activity Status Update Received GDC WITHDRAWAL OF REQUEST FOR CONTESTED CASE HEARING
2008-08-12 99 Miscellaneous DNR RETRACTION OF REQUIREMENT FOR GDC TO INVESTIGATE ASHWAUBENON PROPERTY
2008-07-21 99 Miscellaneous CONTESTED CASE HEARING REQUEST GRANTED
2008-07-01 99 Miscellaneous REQUEST FOR CONTESTED CASE HEARING REC'D IN MADISON
2008-06-03 2 Responsible Party (RP) letter sent Download PDF file PM SENT LETTER
2008-05-28 1 Notification of Hazardous Substance Discharge INFORMATIONAL MEETING 05/07/2008
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to VPLE (Off Property) 06-05-280631 SOUTHERN RIVERFRONT REDEVELOPMENT SITE(VPLE)
Substances
Substance Type Amt Released Units
Metals (LEAD) Metals
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
Volatile Organic Compounds VOC
Responsible Party
GDC AMERICAN BLVD LLC PO BOX 13427, GREEN BAY, WI 54307
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
551641 | 02-05-551641
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages