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

 
02-08-281506 HAYTON AREA REMEDIATION PROJECT
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HAYTON AREA REMEDIATION PROJECT CALUMET NORTHEAST
Address Municipality
225' W OF TAFT & JEFFERSON NEW HOLSTEIN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SE 1/4 of Sec 10, T17N, R20E 43.9557187 -88.0855869 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
2001-10-05
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
2024-01-17 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-05-05 43 Site Activity Status Update Received Download PDF file RESPONSE TO 4/21/2023 REMEDIAL ACTION STANDARDS DOCUMENTATION REPORT; REVISION 1 NOT APPROVED LETTER
2023-05-03 43 Site Activity Status Update Received NOTIFICATION OF SURFACE WATER SAMPLING EVENT - PLANNED FOR MAY 16, 2023
2023-04-21 154 Remedial Action (RA) Documentation Report Not Approved Download PDF file
2023-03-09 350 Superfund Site Assessment Preliminary Assessment (PA)
2023-03-09 315 Superfund Site Assessment Transmittal Memos
2023-01-30 152 Remedial Action Documentation Report Received (fee) Download PDF file
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-11-09 313 Superfund Site Assessment Pre-CERCLA Screening (PCS)
2022-08-15 99 Miscellaneous Download PDF file EXTENSION GRANTED; REMEDIAL ACTION STANDARDS DOCUMENTATION REPORT DUE DECEMBER 15, 2022
2022-08-15 99 Miscellaneous Download PDF file DNR FISH SAMPLING PLAN PROVIDED
2022-08-09 43 Site Activity Status Update Received Download PDF file REQUEST FOR EXTENSION ON REMEDIAL ACTION STANDARDS DOCUMENTATION REPORT REVISION
2022-08-08 43 Site Activity Status Update Received Download PDF file REQUEST FOR DNR FISH SAMPLING PLAN, FOLLOWING NOTIFICATION OF PLANNED DNR SAMPLING EVENT
2022-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-02-10 99 Miscellaneous Download PDF file APPROVAL OF EXTENSION REQUEST REVISED RASDR DUE 8/31/2022
2022-02-08 43 Site Activity Status Update Received Download PDF file REQUEST FOR EXTENSION ON SUBMITTAL OF REVISED REMEDIAL ACTION STANDARDS DOCUMENTATION REPORT (RASDR)
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-17 154 Remedial Action (RA) Documentation Report Not Approved Download PDF file
2021-07-26 99 Miscellaneous Download PDF file CHANGE OF PROJECT COORDINATOR (KRUEGER)
2021-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-30 152 Remedial Action Documentation Report Received (fee) Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-15 98 Technical Assistance Provided Download PDF file TECHNICAL ASSISTANCE PROVIDED_OHWM
2021-03-15 118 PFAS Sampling Not Required At This Time SE AC 81 DATED 3/15/2021 IN HARP DOWNSTREAM OF HAYTON MILLPOND DAM (02-08-587108) FOR DOCUMENTATION
2021-02-25 97 Technical Assistance Request Received (fee) Download PDF file OHWM DETERMINATION
2021-02-02 98 Technical Assistance Provided Download PDF file OU4/LOWER REMEDIAL LETTER
2021-01-15 114 PFAS Scoping Statement Received SEE AC135 DATED 1/15/2021 IN HARP DOWNSTREAM OF HAYTON MILLPOND DAM (02-08-587108) FOR DOCUMENTATION
2021-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-07 97 Technical Assistance Request Received (fee) Download PDF file OU4/LOWER REMEDIAL DOCUMENTATION
2020-11-18 98 Technical Assistance Provided Download PDF file OU5 SAMPLING & ANALYSIS PLAN
2020-10-06 199 Additional Information Received (Fee-Based or Closure) DESIGNED PROJECT DREDGING COMPLETED
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-11 98 Technical Assistance Provided OU3 LOWER LETTTER
2019-02-11 98 Technical Assistance Provided Download PDF file OU4 UPPER LETTER
2019-02-11 198 Request for Additional Information (Fee-Based or Closure) PROJECT DELAY
2019-01-23 98 Technical Assistance Provided Download PDF file RESPONSE TO OU3/REACHING K&L
2019-01-14 97 Technical Assistance Request Received (fee) Download PDF file SIWP (SAMPLING & ANALYSIS PLAN)
2019-01-14 97 Technical Assistance Request Received (fee) Download PDF file OU4/UPPER
2019-01-14 97 Technical Assistance Request Received (fee) Download PDF file OU3/LOWER
2019-01-14 97 Technical Assistance Request Received (fee) Download PDF file OU3/REACHING K&L
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-11-18 99 Miscellaneous Download PDF file FULLY EXECUTED HARP NEGOTIATED AGREEMENT
2018-02-15 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT (OU3-LOWER)
2018-01-18 43 Site Activity Status Update Received 2017 WETLAND MONITORING RPT (OU3)
2017-12-29 151 Remedial Action (RA) Documentation Report Received (non-fee) REMEDIAL DOCUMENTATION RPT (OU3 REACHES M-P)
2017-11-01 43 Site Activity Status Update Received QUALITY ASSURANCE PROJECT PLAN (QAPP) REV3
2017-07-25 43 Site Activity Status Update Received RESPONSE TO CONDITIONAL APPROVAL POST-REMEDIATION CLOSURE SAMPLING & ANALYSIS PLAN (OU3-LOWER)
2017-07-21 99 Miscellaneous CONDITIONAL APPROVAL FOR POST-REMEDIATION SAMPLING AND ANALYSIS PLAN (OU3-LOWER)
2017-05-12 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) POST-REMEDIATION CLOSURE DOCUMENTATION SAMPLING AND ANALYSIS PLAN (OU3-LOWER)
2016-12-15 43 Site Activity Status Update Received SEDIMENT TRAP REPAIR PHOTO LOG MEMO (OU2-LOWER
2016-10-31 43 Site Activity Status Update Received FISH RESCUE SUMMARY MEMO (OU3-LOWER)
2016-10-28 99 Miscellaneous STRUCTURE PLACEMENT PERMIT APPLICATION WITHDRAWAL COMPLETE
2016-08-05 99 Miscellaneous SEDIMENT TRAP STRUCTURE PERMIT FROM DNR (OU1)
2016-05-27 43 Site Activity Status Update Received RESPONSE TO REQUEST FOR INFORMATION ON SEDIMENT TRAP (OU1)
2016-01-19 151 Remedial Action (RA) Documentation Report Received (non-fee) SEDIMENT TRAP CLOSURE DOCUMENTATION RPT (OU1)
2015-11-23 99 Miscellaneous NO FURTHER ACTION (OU2)
2015-10-09 43 Site Activity Status Update Received Download PDF file PCB SAMPLING
2015-08-28 43 Site Activity Status Update Received FEMA FLOOD INSURANCE STUDY RPT & FLOOD INSURANCE RATE MAP REVISION (OU1)
2015-07-28 43 Site Activity Status Update Received MODIFIED UPLAND MATERIAL STAGING AND STOCKPILE AREA (OU3-LOWER)
2015-02-02 99 Miscellaneous FLOOD PLAIN ANALYSIS SEDIMENT TRAP (OU1)
2015-01-15 99 Miscellaneous LETTER REGARDING PCB SAMPLING DOWNSTREAM OF HAYTON DAM
2014-12-17 43 Site Activity Status Update Received CLOSURE REQUEST TECH MEMO (OU2)
2014-12-09 99 Miscellaneous ADDITIONAL SAMPLING AND MONITORED RECOVERY ACTION NECESSARY (OU2)
2014-04-07 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT; TWO ADDITIONAL SAMPLING EVENTS (OU3-UPPER)
2014-01-27 43 Site Activity Status Update Received SEDIMENT TRAP CLOSURE WORK PLAN REV1 ADD1 EXISTING ACCESS ROAD BREACHES (OU1)
2013-12-19 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT; TWO ADDITIONAL SAMPLING EVENTS (OU3 REACHES K-L)
2013-10-04 99 Miscellaneous APPROVAL OF CLOSURE DOCUMENTATION SAMPLING ANALYSIS PLAN REV1 ADD2 DATED 9/25/2013
2013-09-25 43 Site Activity Status Update Received CLOSURE DOCUMENTATION SAMPLING ANALYSIS PLAN REV1 ADD2 (OU2)
2013-09-16 99 Miscellaneous ADDITIONAL SAMPLING AND MONITORED RECOVERY ACTION NECESSARY (OU2)
2013-09-11 43 Site Activity Status Update Received SEDIMENT TRAP CLOSURE WORK PLAN REV1 (OU1)
2013-07-29 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT; 2 ADDITIONAL SAMPLING EVENTS (OU2)
2013-07-24 43 Site Activity Status Update Received CLOSURE DOCUMENTATION SAMPLING ANALYSIS PLAN (OU3-UPPER REACHES K-L)
2013-07-22 151 Remedial Action (RA) Documentation Report Received (non-fee) REMEDIAL DOCUMENTATION RPT AND CLOSURE REQUEST REV1 (OU3 REACHES H-L)
2013-06-24 43 Site Activity Status Update Received SEDIMENT SAMPLING RESULTS RPT (OU3)
2013-05-16 99 Miscellaneous CONDITIONAL APPROVAL OF CLOSURE DOCUMENTATION SAMPLING AND ANALYSIS PLAN DATED 02/21/2013 (OU2)
2013-04-29 151 Remedial Action (RA) Documentation Report Received (non-fee) REMEDIAL DOCUMENTATION RPT AND CLOSURE REQUEST (OU3 REACHES H-L)
2013-03-22 43 Site Activity Status Update Received SEDIMENT TRAP CLOSURE WORK PLAN (OU1)
2013-01-29 43 Site Activity Status Update Received RESPONSE TO DNR LTR CONCERNING OU2 CLOSURE DOC SAMPLING & EPA LTR CONCERNING OU3 REACHES N, O, AND P
2013-01-04 99 Miscellaneous ADDITIONAL SAMPLING NECESSARY (OU2)
2012-12-05 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT (OU2)
2012-12-05 43 Site Activity Status Update Received EPA APPROVAL TO REMOVE AND DISPOSE OF TSCA-LEVEL PCB SOIL AND SEDIMENT (OU3 REACHES N, O, AND P)
2012-12-03 99 Miscellaneous NO FURTHER ACTION (OU1)
2012-11-29 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT (OU1)
2012-10-26 99 Miscellaneous LETTER SENT - NEW PROJECT MANAGER WILL BE KEVIN MCKNIGHT
2012-09-28 99 Miscellaneous CONDITIONAL APPROVAL OF CLOSURE DOCUMENTATION SAMPLING AND ANALYSIS PLAN DATED 09/05/2012 (OU2)
2012-09-18 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) APPROVAL FOR REVISED CLOSURE DOCUMENTATION SAMPLING AND ANALYSIS PLAN DATED 8/29/2012 (OU1)
2012-09-05 43 Site Activity Status Update Received CLOSURE DOCUMENTATION SAMPLING ANALYSIS PLAN (OU2)
2012-08-29 43 Site Activity Status Update Received CLOSURE DOCUMENTATION SAMPLING AND ANALYSIS PLAN REV1 (OU1)
2012-06-12 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT; TWO ADDITIONAL SAMPLING EVENTS (OU3 REACHES K-L)
2012-01-18 43 Site Activity Status Update Received Download PDF file REVISED OVERBANK REMOVAL BOUNDARIES AND UPDATED SAMPLE RESULTS REACHES N, O & P (OU3)
2011-12-15 43 Site Activity Status Update Received SEDIMENT SAMPLING - PROPOSED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-08-11 151 Remedial Action (RA) Documentation Report Received (non-fee) RADR AND PARTIAL CLOSURE REQUEST (OU1 AND OU2)
2011-08-05 43 Site Activity Status Update Received SUSPENDED SEDIMENT SAMPLING TECH MEMO (OU1)
2011-07-01 43 Site Activity Status Update Received SEDIMENT SAMPLE RESULTS
2011-02-16 43 Site Activity Status Update Received SEDIMENT TRAP DOCUMENTATION RPT (OU2-LOWER)
2010-12-14 43 Site Activity Status Update Received SUSPENDED SEDIMENT SAMPLING TECH MEMO (OU1)
2010-12-13 151 Remedial Action (RA) Documentation Report Received (non-fee) RADR (OU1)
2010-11-03 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file RADR SEDIMENT TRAP (OU1-S7)
2010-06-01 43 Site Activity Status Update Received REMEDIATION UPDATE
2010-03-10 43 Site Activity Status Update Received SEDIMENT TRAP MGMT PLAN (OU2-LOWER)
2010-02-10 99 Miscellaneous SEDIMENT TRAP PERMIT FROM DNR (OU1)
2010-01-25 147 Remedial Action (RA) Design Report Received (non-fee) RAP (OU1)
2009-10-12 43 Site Activity Status Update Received SEDIMENT TRAP EXCAVATION WORK PLAN (OU1-S7)
2009-09-18 35 Site Investigation Workplan (SIWP) Received (non-fee) UPSTREAM SEDIMENT SAMPLING PLAN (OU1)
2009-07-27 43 Site Activity Status Update Received UPSTREAM SAMPLING TECH MEMO (OU1)
2009-06-24 43 Site Activity Status Update Received SEDIMENT THICKNESS ASSESSMENT AND SAMPLING FOR PCBS SEDIMENT TRAP (OU1)
2009-05-13 43 Site Activity Status Update Received UPDATE ON RESTART OF REMEDIATION WORK & SAMPLING
2009-04-08 43 Site Activity Status Update Received SEDIMENT TRAP RESPONSE ACTION PLAN (OU1-S7)
2008-10-21 43 Site Activity Status Update Received SEDIMENT THICKNESS ASSESSMENT AND SAMPLING FOR PCBS SEDIMENT TRAP (OU1)
2008-06-04 43 Site Activity Status Update Received RA TIMELIME
2008-05-30 43 Site Activity Status Update Received CONSERVATION BUFFER INSPECTION RPT (OU1-S7 AND OU2-UPPER & REACHES B, C & D)
2008-05-22 43 Site Activity Status Update Received ADDITIONAL INFORMATION FOR ISSUANCE OF WPDES PERMIT
2008-03-28 43 Site Activity Status Update Received AMMENDED EROSION CONTROL AND STORMWATER MANAGEMENT PLAN (OU2-LOWER & OU3)
2008-03-27 43 Site Activity Status Update Received CONSERVATION PLAN FOR THE GREATER REDHORSE (OU2-LOWER & OU3)
2008-02-15 43 Site Activity Status Update Received SEDIMENT TRAP RESPONSE ACTION PLAN (OU1-S7)
2007-11-19 43 Site Activity Status Update Received RA SOW ADD2 (OU2 & OU3)
2007-06-01 43 Site Activity Status Update Received SEDIMENT THICKNESS ASSESSMENT AND SAMPLING FOR PCBS SEDIMENT TRAP (OU1)
2007-05-01 43 Site Activity Status Update Received SEDIMENT TRAP RESPONSE ACTION PLAN (OU2-LOWER)
2007-04-11 43 Site Activity Status Update Received WPDES REQUEST FOR COVERAGE
2007-02-05 151 Remedial Action (RA) Documentation Report Received (non-fee) RADR (OU1-S7 & OU2-UPPER)
2006-10-20 43 Site Activity Status Update Received APPLICATION FOR ISSUANCE OF WPDES PERMIT
2006-10-10 43 Site Activity Status Update Received RA SOW ADDENDUM (OU2-LOWER & OU3)
2006-07-24 147 Remedial Action (RA) Design Report Received (non-fee) ADDITIONAL EXCAVATION WORK PLAN (OU2-UPPER)
2006-07-17 43 Site Activity Status Update Received RA SOW (OU2-LOWER & OU3)
2006-03-16 43 Site Activity Status Update Received SEDIMENT TRAP RESPONSE ACTION PLAN (OU1-S7)
2006-02-10 43 Site Activity Status Update Received IN CHANNEL & OVERBANK SAMLING (AUG-NOV 2005 (OU2-LOWER & OU3)
2005-11-18 43 Site Activity Status Update Received SEDIMENT THICKNESS ASSESSMENT AND SAMPLING FOR PCBS SEDIMENT TRAP (OU1)
2005-03-23 43 Site Activity Status Update Received FORESTED WETLAND IN CHANNEL & OVERBANK SAMPLING (SPRING 2003 - FALL 2004) (OU2-LOWER REACH F)
2004-09-23 151 Remedial Action (RA) Documentation Report Received (non-fee) CLOSURE DOCUMENTATION SAMPLING RESULTS RPT (OU2)
2004-05-18 43 Site Activity Status Update Received STATUS UPDATE FROM BAUMAN
2004-03-26 43 Site Activity Status Update Received REVISED SCOPE OF WORK (OU2)
2001-10-05 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Polychlorinated Biphenyl PCB
Responsible Party
TECUMSEH PRODUCTS CO LLC 5683 HINES DR, ANN ARBOR, MI 48108
DNR Project Manager
SARAH KRUEGER  sarah.krueger@wisconsin.gov
281506 | 02-08-281506
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages