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

 
02-16-563449 HOWARDS BAY SEDIMENTS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HOWARDS BAY SEDIMENTS DOUGLAS NORTHERN
Address Municipality
HOWARDS BAY / ST LOUIS RIVER SUPERIOR
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 11, T49N, R14W 46.7393248 -92.0929197 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
1993-05-07
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-12-20 99 Miscellaneous Download PDF file EMAIL TRANSMITTAL OF CONSTRUCTION DOC RPT
2023-12-18 151 Remedial Action (RA) Documentation Report Received (non-fee) Indicates multiple files are linked to this action CONSTRUCTION DOC RPT - 1 OF 2 TEXT & FIGURES; 2 OF 2 APPENDICES
2023-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-22 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-03-08 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file DESIGN DOC RPT UPDATED TO REFLECT CHANGES DURING CONSTRUCTION
2022-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-26 147 Remedial Action (RA) Design Report Received (non-fee) DESIGN PLANS FOR RA - AS AWARDED
2020-08-17 99 Miscellaneous Document Exception 8/17/20 DNR REG REMIND LTR NOT SENT - GREAT LAKES LEGACY ACT PROJECT
2020-08-13 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file SPECIFICATIONS FOR RA - AS AWARDED
2020-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-24 147 Remedial Action (RA) Design Report Received (non-fee) Indicates multiple files are linked to this action DESIGN DOC RPT DDR - 1 OF 2
2020-01-24 99 Miscellaneous Download PDF file CHAPTER 30 PERMIT FOR REMEDIAL CONSTRUCTION
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-26 99 Miscellaneous Download PDF file GLLA PROJECT AGREEMENT SIGNED
2019-03-26 99 Miscellaneous Download PDF file GLLA PROJECT AGREEMENT SIGNED - SIGNATURE PAGE 20
2019-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2017-01-24 99 Miscellaneous PUBLIC MEETING W/ CITY OF SUPERIOR
2017-01-10 99 Miscellaneous WI POINT COMMITTEE PRESENTATION
2016-12-19 99 Miscellaneous MEETING W/FRASER, EPA, USACE & DNR RE: 65% DDR COMMENTS
2016-11-17 147 Remedial Action (RA) Design Report Received (non-fee) 65% DRAFT DESIGN RPT (DDR) REC'D
2016-11-17 99 Miscellaneous 65% DDR FIGURE 3
2016-11-17 99 Miscellaneous 65% DDR FIGURE 4
2016-11-17 99 Miscellaneous 65% DDR TABLE 3
2016-11-17 99 Miscellaneous 65% DDR TABLE 4
2016-11-17 99 Miscellaneous 65% DDR APENDIX B - WI POINT LF PLACEMENT CRITERIA
2016-10-25 99 Miscellaneous GLLA PRESENTATION TO GLNPO TRC
2015-10-30 99 Miscellaneous DRAFT SOURCE EVALUATION RPT REC'D
2015-10-30 99 Miscellaneous Download PDF file DNR SOURCE EVALUATION
2015-10-09 99 Miscellaneous REFER TO 02-16-120591 FRASER SHIPYARDS AOC #14 SITE FOR STATUS
2015-09-24 99 Miscellaneous DNR PROVIDED COMMENTS ON DRAFT FFS
2015-07-22 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file FOCUSED FEASABILITY STUDY RPT REC'D
2014-11-20 99 Miscellaneous MEETING W/FRASER, EPA & USACE TO DISCUSS FFS REMEDY SELECTION
2014-10-31 99 Miscellaneous MEETING W/FRASER & CONSULTANT TO DISCUSS BAXTER AVE REQUIREMENTS
2014-09-05 99 Miscellaneous CONSULTANT PREPARED DRAFT FFS FOR REVIEW
2014-09-03 99 Miscellaneous FFS MEETING AT FRASER
2014-08-19 99 Miscellaneous DATA SUMMARY RPT (TEXT) REC'D
2014-08-19 99 Miscellaneous DATA SUMMARY RPT (FIGURES) REC'D
2014-08-19 99 Miscellaneous DATA SUMMARY RPT (TABLES) REC'D
2014-08-19 99 Miscellaneous FINAL DATA SUMMARY RPT REC'D
2014-08-18 99 Miscellaneous ADDT'L SEDIMENT SAMPLING OF HOWARDS BAY
2014-08-15 20 Potential Responsible Party (PRP) Letter Sent 6 PRP LETTERS SET RE: CONTAMINATION IN HUGHITT & CUMMINGS SLIPS
2014-08-13 99 Miscellaneous FFS MEETING AT FRASER
2014-08-07 99 Miscellaneous MEETING W/FRASER'S CONSULTANT TO DEFINE REMEDIAL AREAS
2014-05-19 99 Miscellaneous FINAL SIGNED PROJECT AGREEMENT FOR FFS/RD
2014-01-22 99 Miscellaneous CONF CALL W/EPA TO DISCUSS FFS PROJECT AGREEMENT & SOW
2013-12-09 99 Miscellaneous GLLA APPLICATION SUBMITTED TO EPA - FFS/RD
2013-09-09 99 Miscellaneous ADDT'L SEDIMENT SAMPLING CONDUCTED W/FRASER, EPA, USACE
2013-07-31 99 Miscellaneous MTG W/FRASER, CONSULTANT, EPA & DNR TO DISCUSS SEDIMENT CLEANUP
2013-06-06 99 Miscellaneous MEETING & SITE VISIT AT FRASER SHIPYARD
2013-02-25 99 Miscellaneous CONF CALL W/GLNPO && USACE RE: DREDGING, SED REMOVAL IN HOWARDS BAY
2012-12-07 99 Miscellaneous CONF CALL RE: USE OF DREDGE MATERIAL TO FILL BAXTER AVE SLIP
2012-09-20 99 Miscellaneous FINAL SEDIMENT ASSESSMENT RPT REC'D
2011-10-07 99 Miscellaneous DRAFT SEDIMENT ASSESSMENT RPT REC'D
2010-10-16 99 Miscellaneous GLLA-FUNDED SEDIMENT SAMPLING OF HOWARDS BAY
2003-09-18 355 Superfund No Further Remedial Action Planned (NFRAP) FROM SUPERFUND DATABASE: NFRAP APPROVED BY EPA
2003-09-17 352 Superfund Preliminary Assessment/Site Inspection WDNR PA/SI SUBMITTED TO EPA REGION 5
1993-05-07 1 Notification of Hazardous Substance Discharge
1993-05-07 99 Miscellaneous VARIOUS SEDIMENT SAMPLING EVENTS CONDUCTED 1993 - 2014
Substances
Substance Type Amt Released Units
Lead (Pb) Metals
Mercury Metals
Other Substance Not Listed Other
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
UNKNOWN  ,  ,
DNR Project Manager
JOE GRAHAM  joseph.graham@wisconsin.gov
563449 | 02-16-563449
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages