Tecumseh Products Company
Site Information
- Tecumseh, MI (Lenawee County)
- EPA ID#MID005049440
- Alias(es): N/A
Contact Information
Public Affairs Specialist
Rafael P. Gonzalez (gonzalez.rafaelp@epa.gov)
312-886-0269 or 800-621-8431, ext. 60269
Site Manager
Joseph C. Kelly (kelly.joseph@epa.gov)
312-353-2111 or 800-621-8431, ext. 32111
Repositories
(where to view written records)
City of Tecumseh Library
309 E. Chicago Blvd.
Tecumseh, MI 49286
Background
Tecumseh Products Company (TPC) had manufactuing operations at the site in Tecumseh, Michigan from 1934-2008. In 2009, volatile organic compound (VOC) contamination was discovered onsite in soil and shallow groundwater. Exceedances of VOCs and metals were found in soil and groundwater. TPC notified residents within the plume migration field and helped them get conntected to municipal water where needed. Although TPC sold the facility in 2010, it remains the legally responsible party for cleanup. The site presents an opportunity for brownfield re-use and job creation. (more...)
Progress Reports || Technical Documents || Legal Agreements
You will need the free Adobe Reader to view some of the files on this page. See EPA's PDF page to learn more.
Progress Reports
2013
- Fourth Quarter 2013 Progress Report (PDF) (326pp, 5MB) January 2014
- Third Quarter 2013 Progress Report (PDF) (144pp, 2.4MB) October 2013
- Second Quarter 2013 Progress Report (PDF) (579pp, 91K) July 2013
- First Quarter 2013 Progress Report (PDF) (9pp, 91K ) April 2013
2012
- Fourth Quarter 2012 Progress Report (PDF) (420pp, 10.4MB) January 15, 2013
- Third Quarter 2012 Progress Report (PDF) (9pp, 91K) October 2012
- Second Quarter 2012 Progress Report (PDF) (295pp, 29MB) July 15, 2012
- First Quarter 2012 Progress Report (PDF) (287pp, 77KB) April 15, 2012
2011
- Fourth Quarter 2011 Progress Report (PDF) (452pp, 17MB) Jan. 13, 2012
- Third Quarter 2011 Progress Report (PDF) (233pp, 5.6MB) Oct. 14, 2011
- Extent of VOCs above Part 201 Criteria - Figure 2 - 3rd Quarter 2011 (PDF) (1pg, 331K) Oct. 14, 2011
- Second Quarter 2011 Progress Report (PDF) (364pp, 13.6MB) July 15, 2011
- First Quarter 2011 Progress Report (PDF) (462pp, 15.7MB) April 15, 2011
2010
- 4th Quarter 2010 Progress Report (PDF) (12pp, 163K) January 2011
- 4th Quarter 2010 Progress Report - Appendix A, Source Area Investigation Memo (PDF) (263pp, 9MB) January 2011
- 4th Quarter 2010 Progress Report - Appendix B, Soil and Gas Technical Memo (PDF) (105pp, 2MB) January 2011
- 4th Quarter 2010 Progress Report - Appendix C, Groundwater Monitoring Technical Memo (PDF) (237pp, 9MB) January 2011
- 3rd Quarter 2010 Progress Report (PDF) (8pp, 154K) October, 2010
- 2nd Quarter 2010 Progress Report (PDF) (7pp, 152K) July, 2010
- 2nd Quarter 2010 Progress Report - Appendix A (PDF) (96pp, 27MB) July, 2010
- 2nd Quarter 2010 Progress Report - Appendix B (PDF) (518pp, 17MB) July, 2010
- 1st Quarter 2010 Progress Report (PDF) (7pp, 145K) April, 2010
Technical Documents
2014
- January 2014 EPA Response to Supplemental HH EI Report (PDF) (34pp, 3.5MB) January 2014
2013
- November 2013 Workplan to Install SVE System (PDF) (80pp, 4.6MB) November 2013
- September 2013 2nd Annual PRB Report (PDF) (495pp, 6.3MB) September 2013
- September 2013 Supplement to the Human Exposures EI (PDF) (260pp, 18.9MB) September 2013
- August 2013 GSI Evaluation and Site Specific Criteria Request (PDF) (127pp, 11.4MB) August 2013
- March 2013 EPA EI Extension Letter (PDF)(10pp, 551KB) March 2013
- February 2013 EPA Response to Preliminary Work Plan (PDF) (3pp, 299KB) February 2013
2012
- December 2012 Proposed Revisions to the Quarterly Groundwater Compliance Monitoring Program (PDF) (65pp, 5.54MB) December 2012
- Former Tecumseh Products Company Site, Tecumseh, Michigan – Request to MDEQ for
Mixing Zone-Based GSI Criteria (PDF) (91pp, 5.54MB) June 2012 - Statistical Evaluation of Groundwater Stability (933pp, 10MB) June 2012
- Remedial Investigation and Groundwater EI Report (93pp, 461K) September 2012
- Figures and Maps (25pp, 9.76MB)
- Tables (43pp, 904K)
- Figures (26pp, 7.58MB)
- Full-Scale Soil Vapor Extraction System Design and Installation Workplan (PDF) (149pp, 9.48MB) May 2012
- Request to MDEQ for Mixing Zone-Based GSI Criteria (PDF) (91pp, 7.31MB) June 19, 2012
- Isoconcentration Maps and Supporting Information for the Former Tecumseh Products
Company Site (PDF) (499pp 24.7MB) June 18, 2012 - Statistical Evaluation of Groundwater Stability (PDF) (933PP, 9.9MB) June 2012
- Technical Memorandum - status of well decommissioning activities (PDF) (13pp, 1.0MB) March 2, 2012
- Construction documentation report (PDF) (148pp, 8.5MB) February 2012
- Sub-slab depressurization/ventilation system construction documentation and indoor air sample results for S-Building located at 100 East Patterson Street (PDF) (24pp, 1.3MB) Feb. 20, 2012
- TCE Toxicity Updates (PDF) (28pp, 630K) Feb. 1, 2012
- Baseline Environmental Assessment - Volume 1 of 3 (PDF) (1033pp, 22MB) Jan. 21, 2012
- Baseline Environmental Assessment - Volume 2 of 3 (PDF) (176pp, 21MB) Jan. 21, 2012
- Baseline Environmental Assessment - Volume 3 of 3 (PDF) (1003pp, 46.2MB) Jan. 21, 2012
2011
- EPA response to Environmental Indicator report providing an extension for achieving the Human Health EI until December 12,2012 (PDF) (2pp, 354K) December 28, 2011
- EPA response to Environmental Indicator report (PDF) (2pp, 66K) December 2011
- Proposed passive vent detail (PDF) (1pg, 77K)
- Proposed passive vent locations (PDF) (1pg, 47K)
- TPC passive vent emissions (PDF) (3pp, 2.7MB) Oct. 19, 2011
- Current human exposures under control environmental indicator report (PDF) (169pp, 9.0MB) September 2011
- Documentation of Environmental Indicator Determination (PDF) (14pp, 1.3MB) Sep. 29, 2011
- Summary of 2011 Private Well Survey Results (PDF) (37pp, 1.2MB) Sep. 28, 2011
- Workplan for the Installation of a Sub-Slab Depressurization/Ventilation System (PDF) (28pp, 2.6MB) September 2011
- Workplan addendum to install additional PRB performance monitoring wells at the Former Tecumseh Products Site (PDF) (15pp, 12.8MB) July 8, 2011
- Revised workplan to install a permeable reactive barrier downgradient of the southern source area at the Former Tecumseh Products Site (PDF) (194pp, 21.2MB) May 2, 2011
- Workplan to Conduct a Pilot Study to Facilitate the Design and Installation of a Full-Scale Soil Vapor Extraction System (PDF) (53pp, 5.16MB) April 2012
- Groundwater discharge permit requirement for proposed permeable reactive barrier at the Former Tecumseh Products Company Site (PDF) (3pp, 122K) April 19, 2011
- Technical Memorandum - Workplan to install a permeable reactive barrier downgradient of the southern source area at the Former Tecumseh Products Site (PDF) (192pp, 20.9MB) Mar. 30, 2011
- Response to USEPA Comments Dated December 5, 2011 Regarding the Environmental Indicator Report for Human Health Under Control (PDF) (70pp, 2.97MB) Feb. 19, 2011
- Workplan for groundwater investigation to support permeable reactive barrier evaluation and design (PDF) (5pp, 664K) Feb. 10, 2011
2010
- US EPA Response to TPC Off-Site Soil Gas Screening Certified Letter (PDF) (2pp, 115K) October 2010
- Quality Assurance Project Plann (PDF) (1104pp, 34MB) August 2010
- US EPA Response to July Quarterly Report Appendix A Soil Gas and August 23 Conference Call (PDF) (4pp, 83K) August 2010
- Quality Assurance Project Plan for RCRA Consent Order (PDF) (1104pp, 34MB) August 2010
- Field Kit Guide Passive Soil-Gas Investigations (PDF) (8pp, 131K) June 2010
- Proposal for soil-gas sampling and analystical services (PDF) (10pp, 421K) June 4, 2010
- Quality Assurance Program Plan for the Analysis of Soil-Gas Samples Collected with BEACON's Passive Soil-Gas System (PDF) (26pp, 89K) May 25, 2010
- Characterization of Volatile Organic Compounds in Groundwater (PDF) (313pp, 8MB) February 2010
2009
- Current Conditions Report (PDF) (688pp, 61MB) September, 2009
Legal Agreements
- Administrative Order on Consent (AOC) (PDF) (19pp, 1MB) March 2010