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

 
02-38-583852 CHEMDESIGN PRODUCTS INC - PFAS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
CHEMDESIGN PRODUCTS INC MARINETTE NORTHEAST
Address Municipality
2 STANTON ST MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 05, T30N, R24E 45.097946 -87.6140364 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
438008340 2019-06-26
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
2024-03-21 140 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
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
2023-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
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
2022-05-02 43 Site Activity Status Update Received Download PDF file RESPONSE TO COMMENTS ON LIMITED SI REPORT
2022-04-13 59 Environmental Enforcement Action Completed
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
2022-03-04 140 Site Investigation Report (SIR) Not Approved Download PDF file RESPONSE TO LIMITED SITE INVESTIGATION REPORT
2022-01-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-12 137 Site Investigation Report (SIR) Received (fee) Download PDF file LIMITED SITE INVESTIGATION REPORT
2021-08-31 36 Site Investigation Workplan (SIWP) Approved Download PDF file RESPONSE TO SIWP (6/17/2021)
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-06-17 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file SOIL & GROUNDWATER SITE INVESTIGATION WORKPLAN
2021-04-27 99 Miscellaneous Download PDF file RESPONSE TO SIWP EXTENSION REQUEST
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-02-15 43 Site Activity Status Update Received Download PDF file EXTENSION REQUEST TO SUBMIT SIWP
2021-01-29 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2021-01-29 43 Site Activity Status Update Received Download PDF file RESPONSE TO ENFORCEMENT CONFERENCE SUMMARY
2021-01-15 4 Enforcement Conference Held Download PDF file SUBMIT SIWP BY 02/15/2021
2020-11-24 14 Notice of Violation (NOV) Issued Download PDF file NOV: FAILURE TO SUBMIT SIWP
2020-11-06 99 Miscellaneous Download PDF file CHANGE IN DNR PROJECT MANAGER
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-16 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-09-23 43 Site Activity Status Update Received RESPONSE TO INFORMATION REQUEST IN RP LETTER
2019-09-16 43 Site Activity Status Update Received Download PDF file RESPONSE TO RP LETTER
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
2019-08-30 99 Miscellaneous Download PDF file REQUEST FOR 30 DAY EXTENSION GRANTED. DUE DATE 10/02/2019
2019-08-28 43 Site Activity Status Update Received Download PDF file REQUEST FOR 30 DAY EXTENSION TO SUBMIT REQUESTED INFORMATION
2019-08-05 7 Environmental Consultant Hired Download PDF file TERRACON
2019-07-02 2 Responsible Party (RP) letter sent Download PDF file
2019-07-02 116 PFAS Sampling Required PFAS SAMPLING WORKPLAN REQUEST DUE: 10/02/2019
2019-06-26 1 Notification of Hazardous Substance Discharge
2018-07-23 120 PFAS Sampling Completed - Actionable Levels Detected SEE BRRTS # 02-38-581955; AC 43 DATED 6/26/2018 FOR PFAS DOCUMENTATION
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
CHEMDESIGN PRODUCTS INC 2 STANTON ST, MARINETTE, WI 54143
DNR Project Manager
ALYSSA SELLWOOD  alyssa.sellwood@wisconsin.gov
583852 | 02-38-583852
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages