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

 
02-46-000751 TECUMSEH PRODUCTS CO
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
TECUMSEH POWER CO - SERVICE DIVISION OZAUKEE SOUTHEAST
Address Municipality
900 NORTH ST GRAFTON
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SW 1/4 of the SE 1/4 of Sec 13, T10N, R21E 43.3251895 -87.9546528 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
30
Facility ID PECFA No. EPA ID Start Date End Date
246009170 1994-01-07 2017-06-08
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  ROW Impact flag
Actions and Document
Date Code Name File Comment
2017-06-08 56 Continuing Obligation(s) Applied Download PDF file *** AUTO POPULATED BY 700 ACTION ENTRY *** INCLUDES REVISED CLOSURE FORM AND GW/VAPOR ANALYTICS
2017-06-08 11 Activity Closed
2017-06-08 234 Continuing Obligation - Monitoring Well Needs Abandonment MW11 WAS NOT ABLE TO BE LOCATED
2017-06-08 224 Continuing Obligation - Structural Impediment to Cleanup
2017-06-08 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2017-06-08 226 Continuing Obligation - Vapor Intrusion Response VAPOR ACTIVE SYSTEM FOR (3) OFFSITE PROPERTIES ONLY
2017-06-08 236 Continuing Obligation - Residual GW Contamination
2017-06-08 232 Continuing Obligation - Residual Soil Contamination
2017-06-08 46 Impacted Right-of-Way (ROW) Notification AUTO-POPULATED 2018-03-20
2017-06-08 66 Continuing Obligations (COs) Apply at Off-site Property(ies) auto-populated on 08/01/2019 per activity relationship to off-site(s)
2017-05-15 190 Remaining Actions Needed Requirements Met or Docs Received
2017-04-13 84 Remaining Actions Needed Download PDF file ABANDON WELLS, SUBMIT FINAL CD
2017-03-30 199 Additional Information Received (Fee-Based or Closure) REC'D ADD'L INFO
2017-02-09 99 Miscellaneous MEETING WITH RP & CONSULTANT TO DISCUSS SITE CLOSURE
2017-01-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-12-08 99 Miscellaneous Download PDF file CASE WENT TO CLOSURE COMMITTEE, ADD'L INFO IS STILL REQUIRED
2016-11-17 198 Request for Additional Information (Fee-Based or Closure) Download PDF file INITIAL CLOSURE PACKAGE REVIEW COMMENTS AND REQUESTS FOR INFO
2016-10-27 99 Miscellaneous REC'D ADD'L INFO
2016-10-13 99 Miscellaneous Download PDF file CLARIFICATION LTR OF CONTINUING OBLIGATIONS AND PROPERTY OWNER REQUIREMENTS RELATED TO FINAL CLOSURE
2016-10-05 79 Case Closure Review Request Received AUTO-ENTERED
2016-09-27 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK #1086856 $350.00
2016-09-27 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #1086856 $300.00
2016-09-27 779 Case Closure Review Fee Received REC'D CK #1086856 $1050.00
2016-08-09 99 Miscellaneous Download PDF file NOTICE FROM DNR TO OFF-SITE PROPERTY OWNERS PRE-CLOSURE
2016-07-25 93 Operation & Maintenance (O&M) Report Approved APPROVAL VIA E-MAIL DUE TO TIME CONSTRAINT
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-06-22 192 Operation & Maintenance (O & M) Report Received (fee) REC'D CK #1081826 $425.00
2016-06-07 99 Miscellaneous Download PDF file OFF SITE SAMPLING NOTIFICATION LETTERS VI SAMPLING
2016-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-11 98 Technical Assistance Provided PLAN APPROVAL PATH TO CLOSURE
2015-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2015-01-16 97 Technical Assistance Request Received (fee) REC'D CK#1038431 $700.00
2014-09-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2013-07-03 43 Site Activity Status Update Received ADD'L WELLS PUT IN
2013-02-18 98 Technical Assistance Provided
2012-12-26 97 Technical Assistance Request Received (fee) REC'D CK #825354 $500.00
2012-12-19 43 Site Activity Status Update Received Download PDF file CLOSURE STATUS REPORT
2012-01-31 43 Site Activity Status Update Received MINI PROGRESS REPORT SUBMITTED. PHONE CONF. APPROVED PLAN.
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-19 98 Technical Assistance Provided APPROVED REMEDIAL ACTION FOR SUB-SLAB VAPOR INTRUSION.
2011-01-04 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK# 5150262 $500.00
2010-12-08 40 Remedial Action Options Report (RAOR) Approved
2010-11-19 64 Inject/Infiltrate Request Approved
2010-11-03 99 Miscellaneous REC'D WPDES DISCHAGRE PERMIT APPLICATION
2010-11-01 63 Inject/Infiltrate Request Received (fee) REC'D CK# 5148243 $500.00
2010-10-28 99 Miscellaneous Download PDF file RESPONSE TO CLOSURE REQUIREMENTS AND WORKPLAN FOR ADD'L GROUNDWATER REMEDIATION
2010-09-27 98 Technical Assistance Provided GROUNDWATER PORTION OF CASE CANNOT BE CLOSED.
2010-05-20 97 Technical Assistance Request Received (fee) REC'D CK# NO CHECK # 05-13-10 $500.00
2010-05-11 80 Closure Not Recommended EMAIL SENT WITH CLOSURE DENIAL RATIONAL
2010-05-11 98 Technical Assistance Provided
2010-03-31 79 Case Closure Review Request Received REC'D CK# 5141035 $ 750.00
2010-03-31 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK#5141035 $ 200.00
2010-03-31 700 Database Fee Paid for Groundwater Continuing Obligation(s) REC'D CK# 5141035 $ 250.00
2010-03-17 43 Site Activity Status Update Received Download PDF file JULY THROUGH DECEMBER 2009 SEMIANNUAL REPORT
2009-11-23 99 Miscellaneous Download PDF file REC'D SUBSLAP VAPOR SAMPLING DOC REPT- LOOKED OVER JMF
2009-09-01 43 Site Activity Status Update Received Download PDF file JANUARY THROUGH JUNE 2009 SEMIANNUAL STATUS REPORT
2009-08-12 98 Technical Assistance Provided
2009-08-11 99 Miscellaneous APPROVED SUBSLAB VAPOR INVESTIGATION WORKPLAN.
2009-08-03 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK# 5129658 $500.00
2009-06-03 99 Miscellaneous APPROVED VAPOR INTRUSION WORK. NONE ADDITIONAL NEEDED.
2009-03-25 97 Technical Assistance Request Received (fee) REC'D CK#5123341 $500.00
2009-03-25 98 Technical Assistance Provided REC'D CK#5123341 $500.00
2009-01-12 43 Site Activity Status Update Received Download PDF file JULY THROUGH DECEMBER 2008 SEMIANNUAL STATUS REPORT
2008-09-02 43 Site Activity Status Update Received Download PDF file STATUS UPDATES FOR INSTALLATION OF ADDITIONAL MONITORING WELL AND INVESTIGATION OF OFFSITE VAPOR
2008-06-24 43 Site Activity Status Update Received Download PDF file JANUARY 2008 THROUGH JUNE 2008 SEMIANNUAL STATUS REPORT
2008-03-05 42 Remedial Action Report Approved CONCEPTUAL APPROVAL TO SWITCH TO MNA
2007-12-20 99 Miscellaneous MNA WORKPLAN
2007-11-12 99 Miscellaneous REVIEW DELAYED UNTIL THEY SUBMIT MNA WORKPLAN.
2007-10-25 39 Remedial Action Options Report (RAOR) Received (non-fee)
2007-10-25 97 Technical Assistance Request Received (fee) Download PDF file REC'D CK# 5096671 $500.00
2007-10-25 98 Technical Assistance Provided REC'D CK# 5096671 $500.00
2007-08-08 99 Miscellaneous REVIEWED FINAL INJECTION REPORT. ASKED FOR ADDL SHALLOW GW INVESTIGATION.
2007-05-16 43 Site Activity Status Update Received Download PDF file 2006 ANNUAL STATUS REPORT - LACTATE INJECTION SYSTEM
2006-05-17 43 Site Activity Status Update Received Download PDF file 2005/2006 ANNUAL STATUS REPORT - LACTATE INJECTION SYSTEM
2005-09-27 43 Site Activity Status Update Received Download PDF file
2005-02-10 99 Miscellaneous Download PDF file REVISED LETTER TO 2004 ANNUAL STATUS REPORT - LACTATE INJECTION SYSTEM
2005-01-24 43 Site Activity Status Update Received Download PDF file 2004 ANNUAL STATUS REPORT - LACTATE INJECTION SYSTEM
2004-02-16 43 Site Activity Status Update Received Download PDF file VAPOR PATHWAY ASSESSMENT RESULTS
2004-01-28 43 Site Activity Status Update Received Download PDF file INITIAL LACTATE INJECTION RESULTS
2003-08-11 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JULY 2003
2003-06-09 41 Remedial Action Report Received JF 6/16/03 LACTATE INJECTION SYSTEM REPORT, WEST DOCK, SE DEGREASER, RECYCLING DOCK
2003-06-09 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file CONSTRUCTION DOCUMENTATION REPORT
2002-11-18 99 Miscellaneous Download PDF file RESPONSE TO CONDITIONAL RAP APPROVAL
2002-04-17 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL ACTION WORKPLAN
2002-03-19 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2002-01-08 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS DECEMBER 2001
2001-09-17 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JUNE/JULY 2001
2001-02-14 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS DECEMBER 2000
2000-12-21 43 Site Activity Status Update Received Download PDF file STATUS UPDATE
2000-09-01 99 Miscellaneous Download PDF file CHEMISTRY DATA VILLAGE WELL 1
2000-08-14 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING SUMMARY REPORT JUNE/JULY 2000
2000-07-31 149 Remedial Action (RA) Design Report Approved JF
2000-07-31 40 Remedial Action Options Report (RAOR) Approved
2000-07-26 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL ACTION WORK PLAN
2000-03-13 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JANUARY 2000
1999-08-11 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JULY 1999
1999-07-20 143 Remedial Action Options Report (RAOR) Received (fee) Download PDF file JF.10-1-99
1999-04-20 99 Miscellaneous TECHNICAL ASSISTANCE, FEE REC'D
1999-03-15 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS DECEMBER 1998
1999-03-12 99 Miscellaneous DOCUMENTATION OF WELL INSTALLATION
1998-10-05 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JULY 1998
1998-02-17 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS DECEMBER 1997
1997-09-19 43 Site Activity Status Update Received Download PDF file BIANNUAL GROUNDWATER MONITORING RESULTS JULY 1997
1997-04-15 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1995-11-13 99 Miscellaneous Download PDF file CONE OF CAPTURE CALCULATIONS ON VILLAGE WELL 1
1995-05-09 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file PHASE III WRKPLN TO EVALUATE EXTENT OF CHLORINATED VOC'S IN GW & INVESTIGATE POTENTIAL SOURCE AREAS
1995-01-26 43 Site Activity Status Update Received Download PDF file INTERIM STATUS RPT ON PHASE II SUBSURFACE INVESTIGATIVE ACTIVITIES
1994-10-26 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file PHASE II WORKPLAN TO EVALUATE THE EXTENT OF CHLORINATED VOC'S IN GW
1994-10-11 43 Site Activity Status Update Received Download PDF file INTERIM STATUS REPORT ON THE SUBSURFACE INVESTIGATIVE ACTIVITIES
1994-08-04 99 Miscellaneous Download PDF file LETTER DOCUMENTING JULY 20, 1994 MEETING
1994-08-01 43 Site Activity Status Update Received Download PDF file FIELD METHODS
1994-08-01 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file WORKPLAN TO EVALUATE THE EXTENT OF CHLORINATED VOC'S IN GROUNDWATER
1994-04-26 2 Responsible Party (RP) letter sent COMBINATION REVIEW AND RP LTR
1994-01-07 1 Notification of Hazardous Substance Discharge
1994-01-07 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file SIR CVOCS
1991-02-19 99 Miscellaneous Download PDF file FILE NOTE REGARDING VILLAGE WELL 1
Monitoring Well Remains at Closure
Reasons when Action Code 234 is Present
MW WAS NOT ABLE TO BE LOCATED
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Petroleum - Unknown Type (FUEL OIL) Petroleum
Responsible Party
EXECUTIVE MANAGEMENT , MADISON, WI 53708
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
35242 | 02-46-000751
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages