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

 
03-23-001503 BROWNTOWN OIL
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
BROWNTOWN OIL GREEN STH CNTRL
Address Municipality
303 N MILL ST BROWNTOWN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 04, T01N, R06E 42.5797397 -89.7942287 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.3
Facility ID PECFA No. EPA ID Start Date End Date
53522-9999-03 1992-05-26 2019-03-08
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions
Date Code Name File Comment
2024-04-03 193 CO Modification Notice to Proceed (NTP) Download PDF file
2024-04-02 191 CO Modification Notification Received (non-fee) Document Exception PHONE CALL RECEIVED REGARDING CONCRETE REPLACEMENT
2019-03-08 11 Activity Closed Download PDF file
2019-03-08 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2019-03-08 232 Continuing Obligation - Residual Soil Contamination
2019-03-08 56 Continuing Obligation(s) Applied Download PDF file
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-08 190 Remaining Actions Needed Requirements Met or Docs Received Download PDF file WELL ABANDONMENT FORMS
2018-10-15 84 Remaining Actions Needed Download PDF file MONITORING WELL ABANDONMENT
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-18 167 Lien Draft Sent Download PDF file
2018-05-11 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2018-05-03 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-12-22 182 Case Closure Review Request Received - Fee Required Download PDF file
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-14 505 PECFA Cost Request Approved
2015-01-13 504 PECFA Cost Request Received
2015-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-12-10 43 Site Activity Status Update Received Download PDF file ANNUAL GWM REPORTS
2014-08-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-03-14 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2014-03-13 35 Site Investigation Workplan (SIWP) Received (non-fee)
2014-03-07 99 Miscellaneous EMAIL TO CONSULTANT
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2001-12-12 80 Closure Not Recommended
2000-06-01 76 Activity Transferred to DSPS (formerly Commerce)
1999-01-08 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1993-09-03 14 Notice of Violation (NOV) Issued Download PDF file NOTICE OF VIOLATION
1992-06-15 2 Responsible Party (RP) letter sent Download PDF file
1992-05-26 1 Notification of Hazardous Substance Discharge Download PDF file
Substances
Substance Type Amt Released Units
Gasoline - Unleaded and Leaded Petroleum 2 Gal
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name:
Max. Reimbursement: Total Amount Paid:
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
Responsible Party
GEORGIA PACIFIC EAST 500 DAY ST, GREEN BAY, WI 54302
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
27284 | 03-23-001503
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages