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

 
02-38-581955 JCI/TYCO STANTON (PFAS)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
JCI/TYCO MARINETTE NORTHEAST
Address Municipality
1 STANTON ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the SW 1/4 of Sec 05, T30N, R24E 45.0982876 -87.6155145 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
Electronic Only - No Hard File UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
438039470 2018-07-23
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  PFAS flag
Actions and Documents
Date Code Name File Comment
2024-03-29 43 Site Activity Status Update Received Download PDF file QUALITY ASSURANCE PROJECT PLAN (QAPP) REV 3
2024-03-21 140 Site Investigation Report (SIR) Not Approved Download PDF file RESPONSE TO SI STATUS REPORT DATED 2/16/2024
2024-02-16 137 Site Investigation Report (SIR) Received (fee) Download PDF file SITE INVESTIGATION STATUS REPORT
2024-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2024-01-16 43 Site Activity Status Update Received Download PDF file 2023 Q4 STATUS UPDATE
2023-10-13 43 Site Activity Status Update Received Download PDF file 2023 Q3 STATUS UPDATE
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-07-17 43 Site Activity Status Update Received Download PDF file 2023 Q2 STATUS UPDATE
2023-05-01 43 Site Activity Status Update Received Download PDF file QUALITY ASSURANCE PROJECT PLAN (QAPP) REV 2
2023-04-17 43 Site Activity Status Update Received Download PDF file 2023 Q1 STATUS UPDATE
2023-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-19 857 Materials Management Plan Approved MATERIALS MANAGEMENT FROM LUDINGTON ST ROW (SEE BRRTS # 02-38-591174 FOR DOCUMENT)
2023-01-13 43 Site Activity Status Update Received Download PDF file 2022 Q4 STATUS UPDATE
2022-12-28 854 Materials Management Plan Request Recvd with Fee MATERIALS MANAGEMENT FROM LUDINGTON ST ROW (SEE BRRTS # 02-38-591174 FOR DOCUMENT)
2022-10-17 43 Site Activity Status Update Received Download PDF file 2022 Q3 STATUS UPDATE
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-07-15 43 Site Activity Status Update Received Download PDF file 2022 Q2 STATUS UPDATE
2022-06-15 43 Site Activity Status Update Received Download PDF file QUALITY ASSURANCE PROJECT PLAN (QAPP) REV 1
2022-05-19 98 Technical Assistance Provided Download PDF file RESPONSE TO 3/22/22 SITE INVESTIGATION STATUS REPORT
2022-05-19 36 Site Investigation Workplan (SIWP) Approved Download PDF file RESPONSE TO 3/22/22 SITE INVESTIGATION WORK PLAN
2022-04-15 43 Site Activity Status Update Received Download PDF file 2022 Q1 STATUS UPDATE
2022-03-22 97 Technical Assistance Request Received (fee) Download PDF file SITE INVESTIGATION STATUS REPORT
2022-03-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file ADDITIONAL SITE INVESTIGATION WORK PLAN
2022-02-07 43 Site Activity Status Update Received Download PDF file RESPONSE TO DNR 8/31/2021 COMMENTS & HISTORICAL DATA
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-18 43 Site Activity Status Update Received Download PDF file 2021 Q4 STATUS REPORT
2022-01-13 43 Site Activity Status Update Received Download PDF file SOIL & GW TESTING LUDINGTON ROW RECONSTRUCTION PROJECT MARINETTE
2022-01-04 43 Site Activity Status Update Received Download PDF file PROJECT MANAGER CHANGE_JCI-TYCO
2021-12-14 126 Interim Action Report Received (non-fee) Download PDF file SANITARY SEWER REHABILITATION INTERIM ACTION REPORT
2021-12-08 99 Miscellaneous Download PDF file REPORTING SCHEDULE MODIFICATION REQUEST
2021-10-15 43 Site Activity Status Update Received Download PDF file 2021 Q3 STATUS REPORT
2021-08-31 36 Site Investigation Workplan (SIWP) Approved Download PDF file RESPONSE FOR SIR (7/6/2020), CSM (8/11/2020), AIR EVAL (8/11/2020) & SIWP (3/22/2021)
2021-08-31 98 Technical Assistance Provided SEE AC 36 DATED 8/31/2021 OR DOCUMENTATION (CSM)
2021-08-31 98 Technical Assistance Provided SEE AC 36 DATED 8/31/2021 FOR DOCUMENTATION (AIR EVAL)
2021-08-31 38 Site Investigation Report (SIR) Approved SEE AC 36 DATED 8/31/2021 FOR DOCUMENTATION (SIR)
2021-08-31 36 Site Investigation Workplan (SIWP) Approved Download PDF file RESPONSE TO BEDROCK INVESTIGATION WORK PLAN (5/11/2020)
2021-08-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-07-15 43 Site Activity Status Update Received Download PDF file 2021 Q2 STATUS REPORT
2021-06-02 98 Technical Assistance Provided Download PDF file DNR APPROVAL OF QAPP SUBMITTED 3/16/2021
2021-04-15 43 Site Activity Status Update Received Download PDF file 2021 Q1 STATUS UPDATE
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-03-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file GROUNDWATER SITE INVESTIGATION WORKPLAN
2021-03-17 99 Miscellaneous Download PDF file RESPONSE TO FOAM ACTION PLAN RECEIVED 2/15/2021
2021-03-16 97 Technical Assistance Request Received (fee) Download PDF file REVIEW FOR QUALITY ASSURANCE PROJECT PLAN (QAPP)
2021-03-05 99 Miscellaneous Download PDF file DIRECTION TO CONTINUE SAMPLING 36 PFAS
2021-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-21 98 Technical Assistance Provided Download PDF file RESPONSE TO QAPP RECEIVED 05/08/2020
2021-01-15 43 Site Activity Status Update Received Download PDF file 2020 Q4 STATUS UPDATE
2020-12-16 43 Site Activity Status Update Received Download PDF file JCI RESPONSE TO CYCLE 11 EVLUATION REQUEST OF 11/23/2020
2020-11-23 99 Miscellaneous Download PDF file REQUEST TO EVALUATE PRIVATE WELL RESULTS USING CYCLE 11
2020-11-17 43 Site Activity Status Update Received Download PDF file JCI REQUEST TO HOLD REVIEW OF 09-04-2020 SIWP
2020-11-16 98 Technical Assistance Provided Download PDF file RESPONSE TO 5/8/2020 ALT WATER MANAGEMENT PLAN
2020-11-06 99 Miscellaneous Download PDF file CHANGE IN DNR PROJECT MANAGER
2020-10-15 43 Site Activity Status Update Received Download PDF file PROJECT STATUS REPORT FOR Q3 2020
2020-09-25 43 Site Activity Status Update Received Download PDF file CHANGE OF TYCO PM TO JEFF DANKO
2020-09-24 98 Technical Assistance Provided Download PDF file DNR REVIEW OF WELL SURVEY REPORT
2020-09-21 35 Site Investigation Workplan (SIWP) Received (non-fee) REPLACED BY VERSION DATED 3/22/2021
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-12 99 Miscellaneous Download PDF file DHS PFAS NOTIFICATION PROTOCOLS
2020-08-11 97 Technical Assistance Request Received (fee) Download PDF file CONCEPTUAL SITE MODEL
2020-08-11 97 Technical Assistance Request Received (fee) Download PDF file AERIAL DEPOSITION EVALUATION
2020-08-10 43 Site Activity Status Update Received Download PDF file CHANGE OF PRIMARY CONTACT
2020-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-07-15 43 Site Activity Status Update Received Download PDF file PROJECT STATUS UPDATE (Q2 2020)
2020-07-10 43 Site Activity Status Update Received Download PDF file FOAM MONITORING IMMEDIATE ACTIONS REPORT (APRIL TO JULY 2020)
2020-07-06 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2020-06-01 43 Site Activity Status Update Received Download PDF file UPDATED SITE INVESTIGATION SCHEDULE
2020-05-11 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file BEDROCK SITE INVESTIGATION WORKPLAN
2020-05-08 97 Technical Assistance Request Received (fee) Download PDF file ALTERNATIVE WATER MANAGEMENT PLAN
2020-05-08 97 Technical Assistance Request Received (fee) Download PDF file DRAFT QAPP
2020-05-05 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE RESPONSE
2020-04-30 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE REQUEST
2020-04-15 43 Site Activity Status Update Received Download PDF file 1ST QUARTER UPDATE ON SITE INVESTIGATION ACTIVITIES
2020-04-10 97 Technical Assistance Request Received (fee) Download PDF file FEE PAID UNDER BRRTS #02-38-580694 (WELL SURVEY REPORT)
2020-04-10 99 Miscellaneous Download PDF file SUSPEND PRIVATE WELL SAMPLING UNTIL APPROXIMATELY JUNE
2020-02-04 43 Site Activity Status Update Received Download PDF file GROUNDWATER MONITORING STATUS REPORT
2020-01-31 43 Site Activity Status Update Received Download PDF file PRELIMINARY GROUNDWATER PLUME MAP
2020-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-31 43 Site Activity Status Update Received Download PDF file DATA SUMMARY REPORT SUPPLEMENTAL SITE INVESTIGATION
2019-09-20 99 Miscellaneous Download PDF file CLARIFICATION REGARDING ADMINISTRATION OF REMEDIATION ACTIVITIES
2019-09-03 43 Site Activity Status Update Received Download PDF file NOTIFICATION FROM JCI THAT JCI WILL BE CONDUCTING SI AT STANTON STREET FACILITY
2019-09-03 43 Site Activity Status Update Received Download PDF file RESPONSE TO JULY 2, 2019 INFORMATION REQUEST
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-19 43 Site Activity Status Update Received Download PDF file CLARIFICATION OF COMPANY NAME
2019-07-02 99 Miscellaneous Download PDF file REQUEST FOR ADDITIONAL SITE INFORMATION
2019-03-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SIWP FOR GROUNDWATER
2019-03-25 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP) Download PDF file SIWP NOTICE TO PROCEED
2019-02-08 7 Environmental Consultant Hired BEN VERBURG, ARCADIS
2018-10-18 43 Site Activity Status Update Received Download PDF file ADDT'L INFORMATION RESPONSE
2018-09-04 43 Site Activity Status Update Received Download PDF file USEPA DATA VALIDATION
2018-08-16 2 Responsible Party (RP) letter sent Download PDF file
2018-08-01 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file SIWP FOR SOIL
2018-07-23 1 Notification of Hazardous Substance Discharge Download PDF file
2018-07-23 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 43 DATED 6/26/2018 FOR PFAS DOCUMENTATION
2018-06-26 43 Site Activity Status Update Received Download PDF file GW SAMPLE RESULTS
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Mtrls Mgmt 15-38-591306 LUDINGTON ST SPOILS
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
TYCO FIRE PRODUCTS LP ONE STANTON ST, MARINETTE, WI 54143
JOHNSON CONTROLS INC 5757 N GREEN BAY AVE, MILWAUKEE, WI 53201
DNR Project Manager
ALYSSA SELLWOOD  alyssa.sellwood@wisconsin.gov
581955 | 02-38-581955
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages