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

 
02-05-586429 GP BROADWAY MILL EXPANSION - PFAS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
GEORGIA-PACIFIC BROADWAY LLC BROWN NORTHEAST
Address Municipality
1919 S BROADWAY GREEN BAY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 02, T23N, R20E 44.4903718 -88.0320692 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
405032870 2020-08-13
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-17 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2023-09-22 43 Site Activity Status Update Received Download PDF file PFAS GROUNDWATER SAMPLING RESULTS
2023-07-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-06-05 43 Site Activity Status Update Received Download PDF file RP RESPONSE TO DNR QUESTIONS RELATED TO VI AND CONTAMINANT DELINEATION CONCERNS
2023-03-28 43 Site Activity Status Update Received Download PDF file GROUNDWATER EVALUATION SUMMARY REPORT FOR VOCS, PAHS, METALS AND PCBS
2023-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-23 43 Site Activity Status Update Received Download PDF file RP RESPONSES TO DNR COMMENTS SENT VIA EMAIL ON 11/22/2022
2022-11-30 43 Site Activity Status Update Received Download PDF file WASTE PROGRAM APPROVAL TO DISPOSE OF 1,600 CY OF SOIL GENERATED DURING CONSTRUCTION OF WW BUILDING
2022-11-29 99 Miscellaneous Download PDF file DNR RESPONSE TO ASPHALT DISPOSAL REQUEST
2022-11-11 43 Site Activity Status Update Received Download PDF file SUMMARY REPORT; AUGUST 2022 PFAS GROUNDWATER SAMPLING & MAY-JUNE 2022 SOIL SAMPLING FOR EXCAVATIONS
2022-11-10 43 Site Activity Status Update Received Download PDF file WASTE PROGRAM APPROVAL TO DISPOSE OF 950 CY OF SOIL GENERATED DURING CRANE PAD CONSTRUCTION
2022-09-22 43 Site Activity Status Update Received Download PDF file PFAS GROUNDWATER SAMPLING RESULTS
2022-08-29 43 Site Activity Status Update Received Download PDF file SITE INVESTIGATION SUMMARY SUMMARY REPORT; PFAS SOIL AND GROUNDWATER SAMPLING RESULTS
2022-07-28 43 Site Activity Status Update Received Download PDF file WASTE PROGRAM APPROVAL TO DISPOSE OF 60,000 CY OF SOIL GENERATED DURING INSTALLATION OF UTILITIES
2022-07-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-15 43 Site Activity Status Update Received Download PDF file PFAS SOIL AND GROUNDWATER SAMPLING RESULTS
2022-02-25 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2022-01-26 35 Site Investigation Workplan (SIWP) Received (non-fee) ADDITIONAL SOIL & GROUNDWATER INVESTIGATION
2022-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-18 99 Miscellaneous Download PDF file DNR APPROVAL FOR ABANDONMENT OF MONITORING WELL MW-20-01
2021-11-10 43 Site Activity Status Update Received PFAS GROUNDWATER SAMPLING RESULTS
2021-08-19 99 Miscellaneous Download PDF file DNR RESPONSE TO PFAS EXPANDED SITE INVESTIGATION SUMMARY REPORT
2021-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-02 43 Site Activity Status Update Received PFAS EXPANDED SITE INVESTIGATION SUMMARY REPORT
2021-06-10 43 Site Activity Status Update Received Download PDF file PFAS SOIL & GROUNDWATER SAMPLING RESULTS
2021-05-24 43 Site Activity Status Update Received Download PDF file PFAS GROUNDWATER SAMPLING RESULTS
2021-01-26 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file
2021-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-12-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2020-12-18 7 Environmental Consultant Hired TETRA TECH INC
2020-10-19 2 Responsible Party (RP) letter sent Download PDF file
2020-08-13 1 Notification of Hazardous Substance Discharge Download PDF file PFAS GROUNDWATER SAMPLING RESULTS (ELECTRONIC COPY); PREVIOUSLY COVERED UNDER BRRTS #02-05-583452
2020-08-13 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC1 OF SAME DATE FOR PFAS GROUNDWATER SAMPLING RESULTS
2019-11-01 116 PFAS Sampling Required Download PDF file SAMPLING REQUESTED UNDER BRRTS #02-05-583452
2019-06-28 114 PFAS Scoping Statement Received Download PDF file SUBMITTED FOR BRRTS #02-05-583452
Substances
Substance Type Amt Released Units
Metals Metals
Per- and Polyfluoroalkyl Substances Industrial Chem
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
GEORGIA-PACIFIC CONSUMER OPERATIONS LLC 1919 S BROADWAY, GREEN BAY, WI 54307
DNR Project Manager
KELD LAURIDSEN  keld.lauridsen@wisconsin.gov
586429 | 02-05-586429
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages