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

 
02-45-582407 FOX RIVER NRDA/PCB RELEASES OU2-5 (ALT SF)
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
FOX RIVER PCB SEDIMENT OUTAGAMIE NORTHEAST
Address Municipality
FOX RIVER COVERS MANY MUNIC
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 23, T21N, R18E 44.2826554 -88.2751923 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
APPLETON TO LITTLE RAPIDS, LITTLE RAPIDS TO GREEN BAY TRAIN BRIDGE, TRAIN BRIDGE PAST MOUTH FOX RIVE
Additional Activity Details Acres
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 ECOLOGICAL FISH MONITORING IN OU1-5
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
2024-02-09 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/SEDIMENT MONITORING
2024-01-17 99 Miscellaneous Download PDF file FOLLOW UP DNR RESPONSE TO MCDONALD LUMBER COMPANY OBJECTION TO CLOSURE
2024-01-17 99 Miscellaneous Download PDF file FOLLOW UP DNR RESPONSE TO AHLSTROM OBJECTION TO CLOSURE
2023-11-08 99 Miscellaneous Download PDF file DNR COMMENTS PROVIDED TO GEI AND BROWN COUNTY TO ASSIST WITH CAP MODIFICATION PLAN SUBMITTAL
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
2023-07-31 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF LONG-TERM MONITORING PLAN (LTMP) - REVISION 1
2023-07-12 99 Miscellaneous Download PDF file OBJECTION TO CLOSURE AND DNR RESPONSE TO AHLSTROM
2023-07-12 99 Miscellaneous Download PDF file OBJECTION TO CLOSURE AND DNR RESPONSE TO MCDONALD LUMBER COMPANY
2023-06-20 43 Site Activity Status Update Received Download PDF file LONG-TERM MONITORING PLAN (LTMP) - REVISION 1 FOR OU2-5
2023-06-07 43 Site Activity Status Update Received Download PDF file INSTITUTIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN (ICIAP) REVISION 1 DATED FEBRUARY 2023
2023-05-09 43 Site Activity Status Update Received Download PDF file EPA APPROVAL OF INSTITUTIONAL CONTROL IMPLEMENTATION AND ASSURANCE PLAN (ICIAP)
2023-04-10 99 Miscellaneous Download PDF file OBJECTION TO CLOSURE AND DNR RESPONSE TO BROWN COUNTY PORT & RESOURCE RECOVERY DEPT
2023-03-17 99 Miscellaneous Download PDF file FACT SHEET FOR PROCESS OF PROPOSED WATERWAY PROJECT PERMITTING, DREDGING, AND PCB CAP DISTURBANCE
2023-02-20 - Superfund Remedial Download PDF file
2023-01-01 43 Site Activity Status Update Received Download PDF file PCB CAP FIGURES, CAPS ARE SHOWN IN BLUE AND PINK ON THE FIGURES
2022-11-25 779 Case Closure Review Fee Received
2022-11-25 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2022-10-24 118 PFAS Sampling Not Required At This Time
2022-10-03 43 Site Activity Status Update Received Download PDF file EPA NOTICE OF OPERABLE UNITS 2-5 CERTIFICATION OF REMEDIAL ACTION COMPLETION
2022-08-30 99 Miscellaneous Download PDF file NOTICE OF CONCURRENCE WITH APPROVAL OF OUS 2-5 REMEDIAL ACTION CERTIFICATION OF RA COMPLETION REPORT
2022-07-15 43 Site Activity Status Update Received REF Q - OUS 2-5 REMEDIAL ACTION CERTIFICATION OF RA COMPLETION REPORT
2021-09-21 43 Site Activity Status Update Received Download PDF file REF EE - OU1-5 LONG-TERM MONITORING SAMPLING AND ANALYSIS PLAN - REVISION 3
2021-07-01 43 Site Activity Status Update Received Download PDF file REF S - CAP OPERATIONS, MAINTENANCE, AND MONITORING PLAN (COMMP) - REVISION 3
2021-03-01 43 Site Activity Status Update Received Download PDF file REF JJ - 2018 LONG-TERM MONITORING SUMMARY REPORT
2021-02-25 43 Site Activity Status Update Received REF O - 2019 AND 2020 REMEDIAL ACTION SUMMARY REPORT
2020-09-16 43 Site Activity Status Update Received Download PDF file REF LL - LOWER FOX RIVER OU4 - SENTINEL CAP AREAS SELECTION
2019-10-15 43 Site Activity Status Update Received Download PDF file REF KK - LOWER FOX RIVER OU3 - SENTINEL CAP AREAS SELECTION
2019-08-15 43 Site Activity Status Update Received REF CC - 2018 REMEDIAL ACTION SUMMARY REPORT
2019-08-05 43 Site Activity Status Update Received Download PDF file REF M - ADDENDUM TO FINAL 2019 UPDATE TO PHASE 2B REMEDIAL ACTION PLAN REMEDIATION IN OU5 BEYOND ARC
2019-02-07 43 Site Activity Status Update Received Download Compressed Zip file REF N - FINAL 2019 UPDATE TO PHASE 2B REMEDIAL ACTION WORK PLAN
2018-09-13 43 Site Activity Status Update Received REF BB - 2017 REMEDIAL ACTION SUMMARY REPORT
2018-05-31 43 Site Activity Status Update Received Download PDF file REF DD - PHASE 1 FINAL REPORT
2017-08-15 43 Site Activity Status Update Received REF AA - 2016 REMEDIAL ACTION SUMMARY REPORT
2016-10-31 43 Site Activity Status Update Received REF Z - 2015 REMEDIAL ACTION SUMMARY REPORT
2016-05-27 43 Site Activity Status Update Received REF GG - 2014 LONG-TERM MONITORING SUMMARY REPORT
2015-03-01 43 Site Activity Status Update Received REF Y - 2014 REMEDIAL ACTION SUMMARY REPORT
2014-06-01 43 Site Activity Status Update Received REF X - 2013 REMEDIAL ACTION SUMMARY REPORT
2013-10-31 43 Site Activity Status Update Received Download PDF file REF II - 2012 LONG-TERM MONITORING SUMMARY REPORT
2013-05-01 43 Site Activity Status Update Received REF W - 2012 REMEDIAL ACTION SUMMARY REPORT
2012-10-19 43 Site Activity Status Update Received REF U - 2010 REMEDIAL ACTION SUMMARY REPORT
2012-10-19 43 Site Activity Status Update Received REF V - 2011 REMEDIAL ACTION SUMMARY REPORT
2012-10-01 43 Site Activity Status Update Received REF B - LOWER FOX RIVER REMEDIAL DESIGN 100 PERCENT DESIGN REPORT FOR 2010 AND BEYOND REMEDIES VOL 2
2012-06-14 43 Site Activity Status Update Received Download PDF file REF L - TECHNICAL MEMORANDUM, MINOR CHANGE TO SELECTED REMEDY
2011-07-01 43 Site Activity Status Update Received Download PDF file REF K - NATIONAL CONTINGENCY PLAN
2011-06-01 43 Site Activity Status Update Received Download PDF file REF FF - LOWER FOX RIVER OPERABLE UNIT 1 - LONG TERM MONITORING PLAN
2011-03-01 43 Site Activity Status Update Received REF T - 2009 REMEDIAL ACTION SUMMARY REPORT
2010-02-26 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF J - EXPLANATION OF SIGNIFICANT DIFFERENCES
2009-12-01 43 Site Activity Status Update Received Download PDF file LOWER FOX RIVER REMEDIAL DESIGN 100 PERCENT DESIGN REPORT LONG-TERM MONITORING PLAN (LTMP), DEC 2009
2009-07-01 43 Site Activity Status Update Received REF HH - BASELINE MONITORING DATA REPORT 2006-2007
2009-04-01 43 Site Activity Status Update Received REF MM - LOWER FOX RIVER REMEDIAL DESIGN 100 PERCENT DESIGN REPORT FOR 2009 REMEDIAL ACTIONS, VOL 1
2007-11-13 43 Site Activity Status Update Received Download PDF file REF I - ADMINISTRATIVE ORDER FOR REMEDIAL ACTION
2007-11-13 43 Site Activity Status Update Received Download PDF file REF R - AMENDED ADMINISTRATIVE SETTLEMENT AGREEMENT AND ORDER ON CONSENT
2007-06-01 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF A - RECORD OF DECISION AMENDMENT FOR OUS 2-5
2006-06-16 43 Site Activity Status Update Received Download Compressed Zip file REF C - FINAL BASIS OF DESIGN REPORT
2004-06-29 43 Site Activity Status Update Received Download PDF file REF P - WORK PLAN FOR THE REMEDIAL DESIGN OF OPERABLE UNITS 2, 3, 4, AND 5
2004-03-05 43 Site Activity Status Update Received Download PDF file REF H - ADMINISTRATIVE ORDER ON CONSENT
2003-06-01 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF D - RECORD OF DECISION FOR OUS 3-5
2002-12-01 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file REF E - RECORD OF DECISION OUS 1-2
2002-12-01 43 Site Activity Status Update Received Download Compressed Zip file REF F - REMEDIAL INVESTIGATION REPORT
2002-12-01 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file REF G - FINAL FEASIBILITY STUDY
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
For More Information on this Activity
Northeast Region Contact: Denise Danelski  denise.danelski@wisconsin.gov
582407 | 02-45-582407
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages