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

 
02-71-582406 FOX RIVER NRDA/PCB RELEASES OU1 (ALT SF)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
FOX RIVER PCB SEDIMENT WINNEBAGO NORTHEAST
Address Municipality
FOX RIVER COVERS MANY MUNIC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the NW 1/4 of Sec 10, T20N, R17E 44.2233816 -88.4600108 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File gt;100
Facility ID PECFA No. EPA ID Start Date End Date
1998-07-28 2024-02-09
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag   Sediments Flag
Actions and Documents
Date Code Name File Comment
2024-03-04 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF TERMINATION OF YOUNG-OF-YEAR FISH MONITORING FOR OU1 AND OU4
2024-03-04 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF TERMINATION ECOLOGICAL FISH MONITORING IN OU1-5
2024-02-09 11 Activity Closed
2024-02-09 56 Continuing Obligation(s) Applied
2024-02-09 228 Continuing Obligation - Site Specific Condition RESIDUAL SEDIMENT CONTAMINATION, SEDIMENT CAP MAINTENANCE, & FISH/SURFACE WATER MONITORING
2023-10-11 43 Site Activity Status Update Received Download PDF file EPA NOTIFICATION TO DNR FOR INITIATING FOURTH FIVE YEAR REVIEW
2023-09-29 43 Site Activity Status Update Received Download PDF file REJECTION OF THE ORIGINAL NOVEMBER 2022 SURFACE WATER DATA SET
2023-09-22 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF INSTITUTIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN (ICIAP)
2023-09-19 43 Site Activity Status Update Received Download PDF file REF ZZ - 2023 INSTITUTIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN
2023-09-19 43 Site Activity Status Update Received Download Compressed Zip file INTEGRATED FINAL DESIGN & REMEDIAL ACTION WORK PLAN FOR POST-2009 RESPONSE WORK W/FINAL 2023 ICIAP
2023-07-31 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF LONG-TERM MONITORING PLAN (LTMP) - REVISION 1
2023-06-20 43 Site Activity Status Update Received Download PDF file LONG-TERM MONITORING PLAN (LTMP) - REVISION 1 FOR OU2-5, ALSO UTILIZED FOR OU1
2023-03-17 99 Miscellaneous Download PDF file FACT SHEET FOR PROCESS OF PROPOSED WATERWAY PROJECT PERMITTING, DREDGING, AND PCB CAP DISTURBANCE
2023-01-01 43 Site Activity Status Update Received Download PDF file PCB CAP FIGURE
2022-10-24 118 PFAS Sampling Not Required At This Time
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-04-06 779 Case Closure Review Fee Received
2020-04-06 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2020-03-25 - Continuing Obligations Download PDF file UPLOADING FINAL CO PACKET FOR PUBLIC VIEWING UNTIL CLOSURE LETTERS ARE ISSUED.
2018-11-02 43 Site Activity Status Update Received Download PDF file STH 441/US 10 WISDOT PROJ; MANAGEMENT OF CONTAMINATED SEDIMENT & REPAIR OF ENGINEERED SEDIMENT CAP
2018-06-25 99 Miscellaneous STH441/USH10 WISDOT LLBM BRIDGE PROJECT MISCELLANEOUS CORRESPONDENCE FROM APRIL TO JUNE 2018
2017-08-23 43 Site Activity Status Update Received GIS DATASET OF WINNEBAGO AND OUTAGAMIE COUNTIES PARCELS BORDERING OU1
2017-05-22 43 Site Activity Status Update Received Download PDF file STH 441/USH 10 LLBM; MANAGEMENT OF CONT SED & REPAIR OF ENG SED CAP; WISDOT PROJ ID #: 1517-07-76
2016-06-29 99 Miscellaneous Download Compressed Zip file STH441/USH10 WISDOT LLBM BRIDGE PROJECT MISCELLANEOUS CORRESPONDENCE FROM MAY 2012 - JUN 2016
2014-05-19 99 Miscellaneous Download PDF file STH 441/USH 10; FINAL CONCURRENCE W/ CAP MONITOR/REPAIR PLAN/SPECIAL PROVISION; WISDOT ID 1517-07-04
2014-05-07 43 Site Activity Status Update Received Download PDF file STH 441/USH 10 LLBM; CAP MONITOR & REPAIR PLAN & SPECIAL PROVISIONS; WISDOT PROJ ID # 1517-07-00-04
2013-11-01 43 Site Activity Status Update Received Download Compressed Zip file REF Z - 2012 LONG-TERM MONITORING SUMMARY REPORT - WITHOUT APPENDIX F
2013-11-01 43 Site Activity Status Update Received Download Compressed Zip file REF Z - 2012 LONG-TERM MONITORING SUMMARY REPORT - APPENDIX F ONLY
2013-01-07 43 Site Activity Status Update Received Download PDF file STH 441/USH 10 LLBM; SED INVEST DOC REPORT AND SPECIAL PROVISIONS; WISDOT PROJ ID #: 1517-07-00
2012-11-01 43 Site Activity Status Update Received Download Compressed Zip file REF Y - 2010 LONG-TERM MONITORING SUMMARY REPORT
2011-08-26 99 Miscellaneous Download PDF file APPROVAL OF INTEGRATED FINAL DESIGN AND REMEDIAL ACTION WORK PLAN FOR POST-2009 RESPONSE WORK
2011-06-01 43 Site Activity Status Update Received Download PDF file REF W - INTEGRATED FINAL DESIGN AND REMEDIAL ACTION WORK PLAN FOR POST-2009 RESPONSE WORK
2011-06-01 43 Site Activity Status Update Received Download PDF file REF X - LONG-TERM MONITORING PLAN
2011-05-01 43 Site Activity Status Update Received Download PDF file REF V - CAP MONITORING AND MAINTENANCE PLAN
2011-04-01 43 Site Activity Status Update Received Download PDF file REF U - QUALITY ASSURANCE PROJECT PLAN (POST 2009)
2010-12-05 99 Miscellaneous Download PDF file APPROVAL OF REMEDIAL ACTION CERTIFICATION OF COMPLETION REPORT
2010-11-01 43 Site Activity Status Update Received Download Compressed Zip file REF T - REMEDIAL ACTION CERTIFICATION OF COMPLETION
2010-08-01 43 Site Activity Status Update Received Download PDF file SURFACE WEIGHTED AVERAGE CONCENTRATIONS (SWAC) CALCULATION REMAINING PCB CONCENTRATION FIGURES
2010-04-01 43 Site Activity Status Update Received Download Compressed Zip file REF S - 2009 REMEDIAL ACTION SUMMARY REPORT
2009-12-01 43 Site Activity Status Update Received Download PDF file REF R - LONG TERM MONITORING PLAN
2009-09-01 43 Site Activity Status Update Received Download PDF file REF Q - 2008 REMEDIAL ACTION SUMMARY REPORT
2009-07-01 43 Site Activity Status Update Received Download Compressed Zip file REF P - BASELINE MONITORING DATA REPORT 2006-2007
2008-06-12 43 Site Activity Status Update Received Download PDF file REF O - AMENDED CONSENT DECREE
2008-06-01 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF N - 2008 ROD AMENDMENT
2008-05-01 43 Site Activity Status Update Received Download Compressed Zip file REF M - 2007 REMEDIAL ACTION SUMMARY REPORT
2007-11-01 43 Site Activity Status Update Received Download PDF file REF L - DESIGN SUPPLEMENT
2007-10-22 43 Site Activity Status Update Received Download PDF file REF K - DRAFT - CONCEPT PAPER
2007-05-01 43 Site Activity Status Update Received Download Compressed Zip file REF J - 2006 REMEDIAL SUMMARY REPORT
2007-01-01 43 Site Activity Status Update Received Download PDF file REF I - 2005 REMEDIAL SUMMARY REPORT
2006-03-01 43 Site Activity Status Update Received Download PDF file REF H - 2004 REMEDIAL SUMMARY REPORT
2005-03-01 43 Site Activity Status Update Received Download PDF file REF G - PRE-DESIGN - BASIS OF DESIGN
2004-04-01 43 Site Activity Status Update Received Download PDF file REF F - 2004 REMEDIAL ACTION PRELIMINARY DESIGN
2003-09-02 43 Site Activity Status Update Received Download PDF file REF E - CONSENT DECREE
2002-12-01 305 Superfund Enforcement Documents - See Description Download Compressed Zip file REF A - REMEDIAL INVESTIGATION REPORT
2002-12-01 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file REF B - FINAL FEASIBILITY REPORT
2002-12-01 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF C - RECORD OF DECISION
1998-07-28 1 Notification of Hazardous Substance Discharge
1998-07-28 301 Superfund NPL, NPL Proposed or Alternative Approach Site PROPOSED ONLY - SUPERFUND ALTERNATIVE - 301 DATE BASED ON FINAL NPL LISTING DATE
Substances
Substance Type Amt Released Units
Polychlorinated Biphenyl PCB
Responsible Party
BHC LLC W7881 OAKCREST DR, HORTONVILLE, WI 54955
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
582406 | 02-71-582406
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages