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

 
02-08-363333 TECUMSEH PRODUCTS CO- NEW HOLSTEIN
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HEUS MFG FACILITY (FORMER) CALUMET NORTHEAST
Address Municipality
1604 MICHIGAN AVE NEW HOLSTEIN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 10, T17N, R20E 43.952588 -88.0861292 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
37.6
Facility ID PECFA No. EPA ID Start Date End Date
408020690 2002-09-24
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
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
2023-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-19 43 Site Activity Status Update Received Download PDF file DECEMBER GROUNDWATER MONITORING
2022-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-06-24 43 Site Activity Status Update Received Download PDF file MAY 2022 GROUNDWATER SAMPLE RESULTS
2022-03-30 43 Site Activity Status Update Received Download PDF file PRE-REMEDIAL SOIL SAMPLING RESULTS
2022-02-18 153 Remedial Action (RA) Documentation Report Approved Download PDF file
2022-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-03 152 Remedial Action Documentation Report Received (fee) Download PDF file
2021-09-09 43 Site Activity Status Update Received Download PDF file CONFIRMATION FROM CITY OF NEW HOLSTEIN REGARDING CAP REPLACEMENT FOLLOWING REMEDIAL ACTION
2021-08-13 99 Miscellaneous Download PDF file RESPONSE TO 7/22/2021 LETTERS (AC 43)
2021-07-22 43 Site Activity Status Update Received Download PDF file REQUEST FOR CHANGES TO 7/2/2021 APPROVALS (AC 149 & AC 64)
2021-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-02 64 Inject/Infiltrate Request Approved Download PDF file INJECTION/INFILTRATION PLAN APPROVAL
2021-07-02 149 Remedial Action (RA) Design Report Approved Download PDF file
2021-06-28 63 Inject/Infiltrate Request Received (fee)
2021-06-09 99 Miscellaneous Download PDF file EMAIL- POST REMEDIAL ACTION SAMPLING LOCATIONS
2021-05-04 148 Remedial Action Design Report Received (fee) Download PDF file
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-21 43 Site Activity Status Update Received Download PDF file 2020 GROUNDWATER MONITORING REPORT
2021-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
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
2020-03-30 43 Site Activity Status Update Received Download PDF file PFAS GW RESULTS
2020-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-03 36 Site Investigation Workplan (SIWP) Approved Download PDF file PFAS SITE INVESTIGATION WORK PLAN APPROVED
2019-12-03 40 Remedial Action Options Report (RAOR) Approved Download PDF file CHROMIUM CONTAMINATION REMEDIAL ACTION OPTIONS REPORT APPROVAL
2019-11-12 43 Site Activity Status Update Received Download PDF file EMAIL CONFIRMING ANNUAL GROUNDWATER MONITORING SCHEDULE
2019-11-01 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file
2019-10-04 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2019-07-11 99 Miscellaneous Download PDF file REVISED PFAS LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-10 99 Miscellaneous Download PDF file PFAS LETTER
2019-07-10 26 Long Term Monitoring Plan Not Approved Download PDF file
2019-07-10 116 PFAS Sampling Required PFAS SAMPLING WORKPLAN REQUEST DUE: 09/30/2019
2019-07-10 114 PFAS Scoping Statement Received PFAS INVESTIGATION REQUIRED PRIOR TO SCOPING STATEMENT PROCESS
2019-05-15 25 Long Term Monitoring Plan Received (fee) Download PDF file
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2017-08-22 27 Long Term Monitoring Plan Approved Download PDF file
2017-07-11 25 Long Term Monitoring Plan Received (fee) Download PDF file
2017-06-23 43 Site Activity Status Update Received Download PDF file GW MONITORING REPORT
2015-08-27 80 Closure Not Recommended Download PDF file ADDT'L GROUNDWATER MONITORING & REMEDIAL ACTION
2015-07-25 199 Additional Information Received (Fee-Based or Closure)
2015-06-25 198 Request for Additional Information (Fee-Based or Closure) REQUEST ADDT'L CLOSURE INFORMATION
2015-06-01 199 Additional Information Received (Fee-Based or Closure) ADDT'L INFO REC'D
2015-04-22 198 Request for Additional Information (Fee-Based or Closure) MISSING WELL NOTIFICATION LETTERS NEEDED
2015-04-08 199 Additional Information Received (Fee-Based or Closure) AR Restart
2015-02-11 198 Request for Additional Information (Fee-Based or Closure) AR Pause - Incomplete
2015-02-05 79 Case Closure Review Request Received AUTO-ENTERED
2015-01-30 700 Database Fee Paid for Groundwater Continuing Obligation(s)
2015-01-30 710 Database Fee Paid for Soil Continuing Obligation(s)
2015-01-30 779 Case Closure Review Fee Received
2014-04-04 43 Site Activity Status Update Received RESPONSE TO DNR RE: 2014 GW MONITORING REPORT
2013-10-15 98 Technical Assistance Provided 2013 GW MONITORING REPORT REVIEW
2013-09-30 97 Technical Assistance Request Received (fee)
2013-09-30 43 Site Activity Status Update Received 2013 GW MONITORING REPORT
2013-09-23 99 Miscellaneous LETTER FROM CTY OF NEW HOLSTEIN
2013-08-01 99 Miscellaneous REDEVELOPMENT DISCUSSIONS CONTINUING
2013-02-22 38 Site Investigation Report (SIR) Approved
2013-02-12 43 Site Activity Status Update Received CORRECTED CD - WPRI PHASE 2 REPORT
2013-01-16 37 Site Investigation Report (SIR) Received (non-fee) ROBERT E LEE - WIPRI SITE ASSESSMENT REPORT - SEE 02-08-100332
2012-09-10 27 Long Term Monitoring Plan Approved Download PDF file APPROVAL OF LONG TERM MONITORING PLAN REPORT
2012-07-16 25 Long Term Monitoring Plan Received (fee)
2011-12-02 153 Remedial Action (RA) Documentation Report Approved REMEDIAL WORK MET THE OBJECTIVES PROPOSED IN SOW
2011-10-07 27 Long Term Monitoring Plan Approved APPROVED ANNUAL GROUNDWATER SAMPLING REPORT
2011-10-04 152 Remedial Action Documentation Report Received (fee) $250 CK 752216 9/27/2011 TRC
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-07-19 43 Site Activity Status Update Received ANNUAL GROUNDWATER REPORT
2011-07-19 99 Miscellaneous REQUEST CLARIFICATION FOR FEE THAT WAS SUBMITTED, REQUEST ADD'L MONEY IF FEE MEANT FOR TECH REVIEW
2011-07-19 25 Long Term Monitoring Plan Received (fee) CK740573 FROM TRC FOR $300.00
2011-05-24 98 Technical Assistance Provided APROVAL OF SCOPE OF WORK
2011-04-19 97 Technical Assistance Request Received (fee) REVIEW OF REPORT
2010-12-08 98 Technical Assistance Provided CONDITIONAL APPROVAL OF SAMPLING PLAN
2010-12-03 199 Additional Information Received (Fee-Based or Closure) CLARIFICATION REC'D
2010-12-02 198 Request for Additional Information (Fee-Based or Closure) REQUEST FOR CLARIFICATION
2010-10-08 99 Miscellaneous PENDING INVESTIGATION
2010-08-08 99 Miscellaneous PENDING INVESTIGATION
2010-06-08 97 Technical Assistance Request Received (fee) REVIEW QTLY GW RESULTS
2010-06-01 43 Site Activity Status Update Received QTLY GW RESULTS
2010-05-19 99 Miscellaneous REQUEST UPDATE
2010-03-23 43 Site Activity Status Update Received SAMPLING SCHEDULE
2010-03-15 36 Site Investigation Workplan (SIWP) Approved
2010-02-11 135 Site Investigation Workplan (SIWP) Received (fee)
2010-02-04 99 Miscellaneous INSUFFICIENT FEE RECEIVED
2010-01-29 43 Site Activity Status Update Received THIRD QTR GW RESULTS
2009-11-10 43 Site Activity Status Update Received 2ND QTR GW RESULTS
2009-09-28 38 Site Investigation Report (SIR) Approved APPROVED & ADDT'L SI REQUIRED
2009-09-10 199 Additional Information Received (Fee-Based or Closure)
2009-09-01 198 Request for Additional Information (Fee-Based or Closure)
2009-08-26 99 Miscellaneous EMAIL ACKNOWLEDGMENT TO CONSULTANT
2009-08-20 137 Site Investigation Report (SIR) Received (fee)
2009-07-02 43 Site Activity Status Update Received SOIL BORING & MONITORING WELL FORMS
2009-06-25 43 Site Activity Status Update Received WELL & BORING ABANDONMENT FORMS
2008-12-26 43 Site Activity Status Update Received FOLLOW-UP TO RAP
2008-12-02 82 Remedial Action Options Report (RAOR) Not Approved ADDT'L SI & MONITORING SUGGESTED
2008-10-07 143 Remedial Action Options Report (RAOR) Received (fee)
2007-02-14 36 Site Investigation Workplan (SIWP) Approved NOTICE TO PROCEED
2007-02-14 99 Miscellaneous LOCATE LOST MONITORING WELLS
2007-01-05 37 Site Investigation Report (SIR) Received (non-fee)
2006-12-29 43 Site Activity Status Update Received GW DATA RECEIVED
2006-12-29 35 Site Investigation Workplan (SIWP) Received (non-fee)
2004-08-30 99 Miscellaneous REQUEST STATUS UPDATE
2004-08-30 43 Site Activity Status Update Received STATUS OF SI
2004-06-16 43 Site Activity Status Update Received STATUS UPDATE
2004-06-11 99 Miscellaneous REQUESTED STATUS UPDATE
2003-12-23 99 Miscellaneous REQUESTED CLARIFICATION OF WORKPLAN
2003-12-08 99 Miscellaneous CLARIFICATION OF FEE REQUESTED
2003-03-21 36 Site Investigation Workplan (SIWP) Approved SUPPLEMENTAL SI WORKPLAN
2003-03-21 38 Site Investigation Report (SIR) Approved INITIAL SI
2003-02-17 43 Site Activity Status Update Received REQUESTED ADDT'L INFORMATION
2003-01-16 137 Site Investigation Report (SIR) Received (fee)
2002-12-04 135 Site Investigation Workplan (SIWP) Received (fee)
2002-11-25 37 Site Investigation Report (SIR) Received (non-fee) SI PHASE II W/O FEE
2002-11-25 35 Site Investigation Workplan (SIWP) Received (non-fee) WORKPLAN PHASE II W/O FEE
2002-11-25 29 Phase II Environmental Site Assessment (ESA) Rpt Received WITH SI REPORT
2002-10-24 43 Site Activity Status Update Received CONSULTANT HIRED
2002-09-24 1 Notification of Hazardous Substance Discharge DUE DILIGENCE 08/19/2002
2002-09-24 2 Responsible Party (RP) letter sent
Substances
Substance Type Amt Released Units
Chromium Metals
Responsible Party
TECUMSEH PRODUCTS 1604 MICHIGAN AVE, NEW HOLSTEIN, WI 53061
DNR Project Manager
KEVIN MCKNIGHT  kevin.mcknight@wisconsin.gov
363333 | 02-08-363333
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages