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

 
03-38-001345 JCI/TYCO FTC (VOCS)
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
JCI/TYCO MARINETTE NORTHEAST
Address Municipality
2700 INDUSTRIAL PKWY MARINETTE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the NE 1/4 of Sec 13, T30N, R23E 45.0758509 -87.643421 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
438005590 54143-3882-00 1992-11-18
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Above Ground Storage Tank Flag Pecfa Flag Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-01-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2023 - 12/31/2023
2023-11-17 98 Technical Assistance Provided Download PDF file RESPONSE TO MATERIAL HANDLING PLAN DATE 8/17/23
2023-08-17 97 Technical Assistance Request Received (fee) Download PDF file MATERIAL HANDLING PLAN
2023-07-21 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 01/01/2023 - 06/30/2023
2023-01-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-27 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-04-06 859 Materials Management Request Withdrawn Download PDF file MMP REQUEST 8/11/2020 WITHDRAWN; SOIL TO BE DISPOSED AT LANDFILL
2021-01-26 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-09-25 43 Site Activity Status Update Received Download PDF file CHANGE OF JCI/TYCO CONTACT TO JEFF DANKO
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
2020-08-11 854 Materials Management Plan Request Recvd with Fee Download PDF file MATERIAL MOVED ON-SITE; FEE PAID UNDER BRRTS #02-38-580694
2020-08-11 710 Database Fee Paid for Soil Continuing Obligation(s) SOIL DATABASE FEE PAID IN BRRTS #02-38-580694
2020-08-10 43 Site Activity Status Update Received Download PDF file CNANGE OF TYCO CONTACT
2020-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2020-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-09-20 99 Miscellaneous Download PDF file CLARIFICATION REGARDING ADMINISTRATION OF REMEDIATION ACTIVITIES
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-01-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2019-01-23 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-05-17 99 Miscellaneous CHANGE OF PM (VERBAL)
2018-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2017-07-31 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-01-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-11-28 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2016-08-17 43 Site Activity Status Update Received VI ASSESSMENT AT SCHOOL
2016-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-07-13 43 Site Activity Status Update Received Download PDF file 1ST QTR SAMPLING REPORT
2016-03-14 43 Site Activity Status Update Received REC'D GROUNDWATER & SOIL ANALYTICAL RESULTS
2016-03-14 43 Site Activity Status Update Received SOIL BORING LOGS
2016-01-14 43 Site Activity Status Update Received Download PDF file GW SAMPLING 3RD QTR
2016-01-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-09-25 64 Inject/Infiltrate Request Approved Download PDF file
2015-08-27 63 Inject/Infiltrate Request Received (fee)
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2015-07-16 64 Inject/Infiltrate Request Approved Download PDF file
2015-07-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-06-17 63 Inject/Infiltrate Request Received (fee)
2015-01-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-25 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-30 99 Miscellaneous DISCUSSED WORK PLAN WITH CONSULTANT
2013-02-04 43 Site Activity Status Update Received RECEIVED GROUNDWATER DATA SUMMARY
2012-07-10 99 Miscellaneous PHONE WITH CONSULTANT - DISCUSS SI SUBMITTAL
2012-05-01 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file COMPREHENSIVE SITE INVESTIGATION REPORT RECEIVED
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-13 43 Site Activity Status Update Received SEPT 2010 GW SAMPLING REPORT REC'D
2010-11-08 43 Site Activity Status Update Received JUNE 2010 GW SAMPLE DATA SUMMARY REPORT RECEIVED
2010-08-20 43 Site Activity Status Update Received MARCH 2010 GROUNDWATER AND SOIL EVALUATION SUMMARY REPORT
2010-04-19 43 Site Activity Status Update Received WATER SUPPLY WELL SEARCH SUMMARY REPORT
2010-02-19 137 Site Investigation Report (SIR) Received (fee) Download PDF file
2010-02-19 38 Site Investigation Report (SIR) Approved
2010-01-04 43 Site Activity Status Update Received ADDITIONAL GROUNDWATER INVESTIGATION
2009-04-22 43 Site Activity Status Update Received WILL SUBMIT RESULTS OF MONITORING PROGRAM BY THE END OF 2009
2009-03-26 43 Site Activity Status Update Received GROUNDWATER ASSESSMENT
2009-02-20 99 Miscellaneous DNR UPDATE REQUESTED
2007-10-24 43 Site Activity Status Update Received GROUNDWATER MONITORING DATA
2007-05-22 151 Remedial Action Documentation Report Received (non-fee) Download PDF file SOIL EXCAVATION DOC RPT; EXCAVATION OCCURED DURING DEMOLITION AND UPGRADING ACTIVITIES; 3212.94 TONS
2006-07-12 43 Site Activity Status Update Received 1ST QTR MONITORING
2006-02-22 43 Site Activity Status Update Received GW MONITORING
2005-12-13 43 Site Activity Status Update Received HEPTANE LINE REMOVAL
2005-11-04 43 Site Activity Status Update Received GROUNDWATER MONITORING
2005-02-20 43 Site Activity Status Update Received GROUNDWATER MONITORING
2005-02-07 43 Site Activity Status Update Received GWM REPORT
2004-12-08 97 Technical Assistance Request Received (fee) Download PDF file TECHNICAL ASSISTANCE - MEETING 11/10/2004
2004-12-08 98 Technical Assistance Provided TECHNICAL ASSISTANCE - MEETING 11/10/2004
2004-11-10 99 Miscellaneous MEETING W/ANSUL TO DISCUSS MONITORING
2004-09-17 89 DSPS (formerly Commerce) Transferred Back to DNR CO-CONTAMINATION
2004-07-06 43 Site Activity Status Update Received 2003 PROGRESS REPORT
2003-09-23 43 Site Activity Status Update Received Download PDF file 2003 PROGRESS REPORT
2001-07-25 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
2000-06-01 76 Activity Transferred to DSPS (formerly Commerce) Mass Transfer
1996-02-12 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1995-08-17 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
1995-03-17 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1994-11-18 43 Site Activity Status Update Received WP, SI AND QTRLY UPDATE COMING SOON
1994-08-31 43 Site Activity Status Update Received SECOND ROUND GW SAMPLES
1994-05-04 30 Site Investigation Workplan (SIWP) Notice to Proceed (NTP)
1994-01-12 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file *** SITE INVESTIGATION DETERMINED BY COMMERCE TO BE COMPLETE - FROM DCOM DATA INTERCHANGE ***
1993-11-09 43 Site Activity Status Update Received
1993-05-10 43 Site Activity Status Update Received
1993-03-24 43 Site Activity Status Update Received
1993-02-24 33 Tank System Site Assessment (TSSA) Report Received Download PDF file
1993-01-24 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file
1992-11-18 1 Notification of Hazardous Substance Discharge
1992-11-18 2 Responsible Party (RP) letter sent SI WORKPLAN DUE 1/25/93
Substances
Substance Type Amt Released Units
Trichloroethylene Industrial Chem
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Ansul Fire Technology Center
Max. Reimbursement: $190,000 Total Amount Paid: $10,000.00
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2017-03-09 2017-05-02 $20,000.00 $10,000.00 $10,000.00
B 1 $.00 $.00
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
26680 | 03-38-001345
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages