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

 
02-11-577055 PORTAGE CANAL SEGMENT 2
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
PORTAGE CANAL SEGMENT 2 COLUMBIA STH CNTRL
Address Municipality
ADAMS ST TO CPR BRIDGE PORTAGE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 05, T12N, R09E 43.542158 -89.4510114 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
ADAMS STREET TO CANADIAN PACIFIC RAILROAD BRIDGE
Additional Activity Details Acres
5.7
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 11 Activity Closed Download PDF file CLOSURE MEMO. SEE ALSO DOCUMENTATION WITH AC93 (2022-11-14).
2022-11-14 56 Continuing Obligation(s) Applied Document Exception
2022-11-14 240 Continuing Obligation - Sediment Engineering Control
2022-11-08 99 Miscellaneous Download PDF file WHERE TO FIND ADDITIONAL INFORMATION
2022-10-19 114 PFAS Scoping Statement Received
2022-10-19 114 PFAS Scoping Statement Received Download PDF file
2022-07-25 153 Remedial Action (RA) Documentation Report Approved
2022-02-03 99 Miscellaneous Download PDF file AMENDMENT NO. 1 TO INTERGOVERNMENTAL ENVIRONMENTAL REPAIR AGREEMENT
2022-01-19 99 Miscellaneous Download PDF file AMENDMENT 1 FOR CONSTRUCTION CONTRACT - CONSTRUCTION BULLETINS
2021-08-09 99 Miscellaneous Download PDF file WDPES GENERAL PERMIT BORROW AREA
2021-08-04 99 Miscellaneous KIRKING COURT / SITE #3 BORROW AREA MEMORANDUM
2021-06-21 151 Remedial Action (RA) Documentation Report Received (non-fee) Indicates multiple files are linked to this action
2021-06-11 99 Miscellaneous Download PDF file WPDES PERMIT ALUM
2021-04-23 99 Miscellaneous Download PDF file CONDITIONAL PLAN OF OPERATION APPROVAL MODIFICATION
2020-08-04 99 Miscellaneous Download PDF file INTERGOVERNMENTAL ENVIRONMENTAL REPAIR AGREEMENT BETWEEN DNR AND CITY OF PORTAGE FOR CONSTRUCTION
2020-07-23 99 Miscellaneous PORTAGE CANAL SEGMENT 2 REMEDIAL CONSTRUCTION PROJECT STATUS – JULY 2020
2020-05-17 99 Miscellaneous SIGNED ACCESS AGREEMENTS
2020-05-12 99 Miscellaneous Download PDF file REMEDIAL CONSTRUCTION CONTRACT
2020-05-07 99 Miscellaneous Download PDF file NOTICE OF AWARD TO ENTACT LLC.
2020-04-13 99 Miscellaneous FINAL BID FORM RECEIVED - ENTACT LLC.
2020-04-05 99 Miscellaneous Download PDF file REMEDIAL CONSTRUCTION OVERSIGHT CONTRACT
2020-03-31 99 Miscellaneous SIGNED ACCESS AGREEMENTS
2020-03-02 99 Miscellaneous Download PDF file MEMORANDUM OF AGREEMENT BETWEEN FHA AND SHPO FOR THE PORTAGE CANAL
2020-02-14 43 Site Activity Status Update Received PUBLIC BID OPENING
2020-02-14 43 Site Activity Status Update Received BID RECEIVED - ENTACT LLC
2020-02-14 43 Site Activity Status Update Received BID RECEIVED - J. F. BRENNAN
2020-02-14 43 Site Activity Status Update Received BID RECEIVED - SEVENSON
2020-02-14 43 Site Activity Status Update Received BID PACKAGE ADDENDUM
2020-01-07 99 Miscellaneous PRE-BID MEETING
2019-12-20 43 Site Activity Status Update Received CONSTRUCTION BID ADVERTISEMENT
2019-12-20 43 Site Activity Status Update Received CONTRACT DRAWINGS
2019-12-20 43 Site Activity Status Update Received CONTRACT DOCUMENTS
2019-12-20 147 Remedial Action (RA) Design Report Received (non-fee) FINAL DESIGN REPORT
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
2019-09-10 99 Miscellaneous LEVEE PROPOERTY RECON MEMO
2019-09-03 99 Miscellaneous Download PDF file TIPPING FEE WAIVER
2019-08-01 99 Miscellaneous PRE-PROPOSAL MEETING
2019-07-05 43 Site Activity Status Update Received REMEDIAL CONSTRUCTION START - STATE LEAD NOTICE TO PROCEED
2019-06-14 99 Miscellaneous REQUEST FOR STATEMENTS OF QUALIFICATIONS
2019-06-14 43 Site Activity Status Update Received DESIGN SCOPE OF WORK ISSUED
2019-02-04 119 PFAS Sampling Completed - Not Detected Download PDF file
2018-12-20 43 Site Activity Status Update Received REMEDIAL DESIGN END - STATE LEAD
2018-12-07 99 Miscellaneous MEMORANDUM OF AGREEMENT BETWEEN DNR AND CITY OF PORTAGE FOR DESIGN
2018-11-07 116 PFAS Sampling Required Download PDF file FIELD SAMPLING PLAN
2018-11-02 43 Site Activity Status Update Received REMEDIAL DESIGN START - STATE LEAD NOTICE TO PROCEED
2018-10-19 43 Site Activity Status Update Received REMEIDAL DESIGN SCOPE OF WORK - REVISION 1
2018-09-12 43 Site Activity Status Update Received IN RESPONSE TO REQUEST FOR PROPOSAL
2018-09-11 43 Site Activity Status Update Received REMEDIAL DESIGN REPORT
2018-09-11 43 Site Activity Status Update Received REMEDIAL DESIGN SCOPE OF WORK
2018-08-01 99 Miscellaneous ON SITE PRE PROPOSAL MEETING
2018-07-20 99 Miscellaneous NR 734 HIRING REQUEST FOR PROPOSAL
2018-07-11 43 Site Activity Status Update Received REMEDIAL DESIGN
2018-07-11 43 Site Activity Status Update Received REMEDIAL DESIGN RAMBOLL
2018-07-11 43 Site Activity Status Update Received REMEDIAL DESIGN SEH
2018-07-11 43 Site Activity Status Update Received REMEDIAL DESIGN OBG
2018-07-10 43 Site Activity Status Update Received REMEDIAL DESIGN
2018-07-10 43 Site Activity Status Update Received REMEDIAL DESIGN
2018-07-03 99 Miscellaneous CLASS 2 NOTICE
2018-06-26 99 Miscellaneous CLASS 2 NOTICE
2018-06-15 207 Remedial Design Start - State Lead
2018-06-15 99 Miscellaneous Download PDF file NR 734 HIRING -REQUEST FOR STATEMENTS OF QUALIFICATIONS
2018-05-29 20 Potential Responsible Party (PRP) Letter Sent Download PDF file
2018-02-13 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
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
2017-05-30 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
2017-03-20 206 Site Investigation End - State Lead
2017-03-20 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2016-10-18 99 Miscellaneous REMEDIAL DESIGN CHANGES TO SCOPE AND PRICE
2015-11-18 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
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 PRE BID
2015-02-03 209 Remedial Construction Start - State Lead
2014-02-22 99 Miscellaneous Download PDF file SEDIMENT SAMPLING LOGS
2008-11-21 205 Site Investigation Start - State Lead
2005-07-06 43 Site Activity Status Update Received UPDATE
2002-09-01 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel (PETROLEUM HYDROCARBON) Petroleum
Lead (Pb) Metals
Mercury Metals
Metals (SILVER) Metals
Polychlorinated Biphenyl PCB
Polynuclear Aromatic Hydrocarbons Petroleum
For More Information on this Activity
South Central Region Contact: Danielle Keller  danielle.keller@wisconsin.gov
577055 | 02-11-577055
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages