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

 
02-08-585623 TECUMSEH PRODUCTS CO LLC (FORMER) - PFAS
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
HEUS MFG FACILITY (FORMER) CALUMET NORTHEAST
Address Municipality
1604 MICHIGAN AVE NEW HOLSTEIN
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SE 1/4 of Sec 10, T17N, R20E 43.9526561 -88.0861546 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
408020690 2020-04-20
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
2024-01-02 195 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
2023-07-11 37 Site Investigation Report (SIR) Received (non-fee) Download PDF file
2023-04-14 43 Site Activity Status Update Received Download PDF file APRIL 2023 GW SAMPLING RESULTS REPORT
2023-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-12-08 43 Site Activity Status Update Received Download PDF file OCTOBER 2022 GROUNDWATER SAMPLING RESULTS
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-05-06 43 Site Activity Status Update Received Download PDF file MARCH 2022 PFAS SOIL SAMPLING RESULTS
2022-01-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-11-29 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2021-11-05 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file INITIAL GROUNDWATER RESULTS & SUPPLEMENTAL SITE INVESTIGATION WORK PLAN
2021-07-19 43 Site Activity Status Update Received Download PDF file APRIL 2021 GROUNDWATER SAMPLE RESULTS
2021-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-04-12 43 Site Activity Status Update Received Download PDF file RESPONSE TO 4/6/2021 TCE LETTER
2021-04-06 130 DNR Regulatory Reminder Sent Download PDF file VAPOR INTRUSION AND TCE REMINDER LETTER
2021-01-12 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-11-30 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE APPROVAL RESPONSE- 90 DAY EXTENSION FOR INITIATION OF FIELD WORK
2020-11-25 99 Miscellaneous COMPLIANCE ASSISTANCE REQUESTED; SEE AC99 DATED 11/30/2020 FOR DOCUMENTATION
2020-11-03 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2020-10-27 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-24 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE RESPONSE
2020-06-19 99 Miscellaneous Download PDF file COMPLIANCE ASSISTANCE REQUEST
2020-06-01 99 Miscellaneous DNR NOTIFICATION OF SAMPLE RESULTS TO CITY OF NEW HOLSTEIN
2020-05-21 43 Site Activity Status Update Received 2020 MUNICIPAL WELL PFAS SAMPLING RESULTS
2020-05-21 43 Site Activity Status Update Received Download PDF file PFAS LEVEL 4 DATA PACKAGE
2020-04-29 2 Responsible Party (RP) letter sent Download PDF file TECUMSEH PRODUCTS COMPANY LLC
2020-04-20 1 Notification of Hazardous Substance Discharge Download PDF file GROUNDWATER INVESTIGATION - 03/30/2020
2020-04-20 120 PFAS Sampling Completed - Actionable Levels Detected SEE AC 1 OF SAME DATE FOR DOCUMENTATION
2020-04-20 114 PFAS Scoping Statement Received SEE AC 1 OF THE SAME DATE FOR DOCUMENTATION
2020-04-20 116 PFAS Sampling Required SEE AC 1 OF THE SAME DATE FOR DOCUMENTATION
Substances
Substance Type Amt Released Units
Per- and Polyfluoroalkyl Substances Industrial Chem
Responsible Party
TECUMSEH PRODUCTS CO LLC 5683 HINES DR, ANN ARBOR, MI 48108
DNR Project Manager
KEVIN MCKNIGHT  kevin.mcknight@wisconsin.gov
585623 | 02-08-585623
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages