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

 
02-38-583856 JCI/TYCO (BIOSOLIDS)
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
JCI/TYCO MARINETTE NORTHEAST
Address Municipality
MULTIPLE LANDSPREADING FIELDS 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 45.0979231 -87.6164002 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
2019-06-27
Characteristics
PECFA Funds
Eligible
EPA
Superfund
EPA
NPL Site
Above Ground
Petrol Tank
Underground
Petrol Tank

Drycleaner

PFAS

Sediments
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
2024-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
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
2023-04-10 3 Notice of Noncompliance (NON) Issued Download PDF file DNR RESPONSE TO JCI/TYCO 02/16/2023 LETTER
2023-02-16 43 Site Activity Status Update Received Download PDF file JCI/TYCO LETTER; NOT PROCEEDING WITH SITE INVESTIGATION
2023-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2023-01-13 43 Site Activity Status Update Received Download PDF file 2022 Q4 STATUS UPDATE
2022-12-07 98 Technical Assistance Provided Download PDF file RESPONSE TO THE PRELIMINARY INVESTIGAITON STATUS REPORT DATED 10/25/2002
2022-10-25 97 Technical Assistance Request Received (fee) Download PDF file PRELIMINARY INVESTIGATION STATUS REPORT
2022-10-17 43 Site Activity Status Update Received Download PDF file 2022 Q3 STATUS UPDATE
2022-08-24 43 Site Activity Status Update Received Download PDF file LAKE NOQUEBAY SAMPLING RESPONSE
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
2022-04-29 43 Site Activity Status Update Received Download PDF file BOTTLED WATER SUMMARY
2022-04-29 43 Site Activity Status Update Received BOTTLED WATER SUMMARY
2022-04-15 43 Site Activity Status Update Received Download PDF file 2022 Q1 STATUS UPDATE
2022-02-09 36 Site Investigation Workplan (SIWP) Approved Download PDF file RESPONSE TO PRELILMINARY ASSESSMENT PLAN DATED 12/23/2021
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2022-01-25 43 Site Activity Status Update Received Download PDF file SUMMARY OF PROPERTIES OFFERED BOTTLED WATER & REVISED MAPS
2022-01-25 43 Site Activity Status Update Received SUMMARY OF PROPERTIES OFFERED BOTTLED WATER & REVISED MAPS
2022-01-18 43 Site Activity Status Update Received Download PDF file 2021 Q4 STATUS REPORT
2022-01-04 43 Site Activity Status Update Received Download PDF file PROJECT MANAGER CHANGE_JCI-TYCO
2021-12-23 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file SITE INVESTIGATION WORK PLAN - INITIAL PHASES
2021-12-13 99 Miscellaneous Download PDF file DNR RESPONSE TO PRIVATE WELL PLAN DATED 11/22/2021
2021-11-22 43 Site Activity Status Update Received Download PDF file PRIVATE WELL PLAN; RESPONSE TO NON DATED 9/14/2021
2021-10-19 99 Miscellaneous Download PDF file RESPONSE TO EXTENSION REQUEST FOR SIWP & POTABLE WELL SAMPLING PLAN
2021-10-15 43 Site Activity Status Update Received Download PDF file 2021 Q3 STATUS REPORT
2021-09-14 3 Notice of Noncompliance (NON) Issued NOTICE OF NONCOMPLIANCE; SEE AC 98 DATED 9/14/2021 FOR DOCUMENTATION
2021-09-14 98 Technical Assistance Provided Download PDF file RESPONSE TO DRINKING WATER SUMMARY RPT DATED 9/24/2020
2021-07-30 195 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
2021-03-16 97 Technical Assistance Request Received (fee) Download PDF file REVIEW FOR QUALLITY 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 EVALUATION REQUEST OF 11/23/2020
2020-11-23 99 Miscellaneous Download PDF file REQUEST TO EVALUATE PRIVATE WELL RESULTS USING CYCLE 11
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 2020Q3 STATUS UPDATE
2020-09-25 43 Site Activity Status Update Received Download PDF file TRANSFER OF JCI/TYCO CONTACT TO JEFF DANKO
2020-09-24 97 Technical Assistance Request Received (fee) Download PDF file DRINKING WATER WELL SUMMARY REPORT
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
2020-08-10 43 Site Activity Status Update Received Download PDF file CHANGE OF TYCO PRIMARY CONTACT
2020-07-31 43 Site Activity Status Update Received PRELIMINARY UPDATED REPLACED BY FINAL REPORT DATED 09/24/2020
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)
2020-07-08 43 Site Activity Status Update Received PRELIMINARY UPDATE REPLACED BY FINAL REPORT DATED 09/24/2020
2020-06-09 43 Site Activity Status Update Received Download PDF file POTABLE WELL SAMPLING RESULTS (QTR 1 2020)
2020-05-20 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE RESPONSE
2020-05-08 97 Technical Assistance Request Received (fee) Download PDF file DRAFT QAPP
2020-04-30 43 Site Activity Status Update Received Download PDF file PRELIMINARY ANALYSIS OF SAMPLED POTABLE WELLS THROUGH MARCH 16, 2020
2020-04-24 99 Miscellaneous Download PDF file JCI/TYCO INDICATES SAMPLING OF PRIVATE WELS WILL RESUME 4/27/2020
2020-04-10 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file PRIVATE WELL SAMPLING WP
2020-04-10 99 Miscellaneous Download PDF file SUSPEND PRIVATE WELL SAMPLING UNTIL APPROXIMATELY JUNE
2020-02-18 36 Site Investigation Workplan (SIWP) Approved Download PDF file BIOSOLIDS FIELD INVESTIGATION APPROVAL
2020-01-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-12 43 Site Activity Status Update Received Download PDF file CHEMDESIGN RESPONSE TO 11/4/2019 RP LETTER
2019-11-22 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2019-11-06 99 Miscellaneous Download PDF file RESPONSE TO 7/10/19 JCI INFORMATION REQUEST
2019-11-04 2 Responsible Party (RP) letter sent Download PDF file CHEMDESIGN PRODUCTS INC
2019-11-04 2 Responsible Party (RP) letter sent Download PDF file JOHNSON CONTROLS INC & TYCO FIRE PRODUCTS LP
2019-10-17 43 Site Activity Status Update Received Download PDF file JCI RESPONSE TO NON
2019-10-16 3 Notice of Noncompliance (NON) Issued Download PDF file
2019-09-20 99 Miscellaneous Download PDF file CLARIFICATION REGARDING ADMINISTRATION OF REMEDIATION ACTIVITIES
2019-09-16 43 Site Activity Status Update Received Download PDF file RESPONSE TO 9/12/19 DNR LETTER REGARDING BIOSOLIDS
2019-09-12 99 Miscellaneous Download PDF file EXTENSION RESPONSE FOR SIWP
2019-09-03 43 Site Activity Status Update Received Download PDF file REQUESTING EXTENSION OF DEADLINE PENDING MEETING WITH SECRETARY COLE
2019-08-01 99 Miscellaneous Download PDF file WASTEWATER APPROVAL OF BIOSOLIDS TREATMENT & DISPOSAL
2019-07-18 43 Site Activity Status Update Received Download PDF file CITY OF MARINETTE METHOD OF BIOSOLIDS DISPOSAL
2019-07-15 43 Site Activity Status Update Received Download PDF file REQUEST FOR MORE INFORMATION RELATED TO RECENT NOTICE OF CONTAMINATION LETTER
2019-07-03 2 Responsible Party (RP) letter sent Download PDF file
2019-06-27 1 Notification of Hazardous Substance Discharge
2019-06-27 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 2 (RESPONSIBLE PARTY LETTER) FOR DOCUMENTATION
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
583856 | 02-38-583856
BOTW Release 4.8 | 04/09/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages