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

 
02-11-543021 PORTAGE CANAL SEGMENT 1
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
PORTAGE CANAL SEGMENT 1 COLUMBIA STH CNTRL
Address Municipality
DEWITT ST TO ADAMS ST PORTAGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NW 1/4 of Sec 08, T12N, R09E 43.5392916 -89.4572354 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
EXTENDS FROM DEWIT/WISCONSIN STREET TO ADAMS STREET
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
2002-09-01 2022-11-14
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
2022-11-14 93 Operation & Maintenance (O&M) Report Approved
2022-11-14 93 Operation & Maintenance (O&M) Report Approved Download PDF file
2022-11-14 11 Activity Closed Download PDF file CLOSURE MEMO - SEE ALSO DOCUMENT WITH AC93 (2022-11-14)
2022-11-14 56 Continuing Obligation(s) Applied Document Exception PER PROGRAM DECISION, NO CO PACKET CREATED FOR THIS DNR-OWNED PROPERTY. SEE ALSO MEMO WITH AC11.
2022-11-14 240 Continuing Obligation - Sediment Engineering Control
2022-11-09 194 CO Modification Final Documentation Received Download PDF file
2022-11-08 99 Miscellaneous Download PDF file WHERE TO FIND ADDITIONAL INFORMATION
2022-10-19 114 PFAS Scoping Statement Received
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
2019-09-30 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file AUTOPOPULATED FROM 28 ENTRY
2019-09-30 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2019-07-12 - Other Download PDF file DIVERSION LETTER
2018-06-11 - Website URL URL to website Portage Canal Req. for Statements of Qualification (RFQ) This EPA website contains additional information about this Activity.
2018-05-29 20 Potential Responsible Party (PRP) Letter Sent Download PDF file
2018-01-24 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file CONSTRUCTION DOCUMENTATION REPORT
2018-01-23 20 Potential Responsible Party (PRP) Letter Sent Download PDF file
2018-01-02 20 Potential Responsible Party (PRP) Letter Sent Download PDF file
2017-12-04 193 CO Modification Notice to Proceed (NTP)
2017-11-03 191 CO Modification Notification Received (non-fee)
2016-07-29 210 Remedial Construction End - State Lead
2016-05-31 209 Remedial Construction Start - State Lead
2016-04-22 147 Remedial Action (RA) Design Report Received (non-fee) RECEIVED BIDS FOR DREDGE AND CAP
2016-04-19 208 Remedial Design End - State Lead
2016-04-19 43 Site Activity Status Update Received Download PDF file BID PACKAGE ADDENDUM
2016-04-15 99 Miscellaneous PRE BID MEETING
2016-03-31 43 Site Activity Status Update Received Download PDF file CONSTRUCTION BID ADVERTISEMENT
2015-12-23 207 Remedial Design Start - State Lead
2015-12-22 99 Miscellaneous WORKPLAN / PROPOSAL FOR REMEDIAL DESIGN
2015-04-30 39 Remedial Action Options Report (RAOR) Received (non-fee)
2015-04-08 99 Miscellaneous ON SITE BID MEETING
2015-03-10 99 Miscellaneous ON SITE MEETING
2015-02-03 207 Remedial Design Start - State Lead
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2010-01-30 208 Remedial Design End - State Lead
2010-01-11 99 Miscellaneous INVOICE
2009-12-10 99 Miscellaneous INVOICE
2008-11-21 207 Remedial Design Start - State Lead
2005-07-06 43 Site Activity Status Update Received
2002-09-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel (PETROLEUM HYDROCARON) Petroleum
Lead (Pb) Metals
Mercury Metals
Metals (SILVER) Metals
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
WI DNR 3911 FISH HATCHERY RD, FITCHBURG, WI 53711
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
543021 | 02-11-543021
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages