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

 
03-41-545023 CAPITOL AUTO SALES/BVS AUTOMOTIVE (FMR)
Activity Type / Status Jurisdiction
LUST  CLOSED DNR RR
Location Name County DNR Region
BVS AUTOMOTIVE MILWAUKEE SOUTHEAST
Address Municipality
7210 W CAPITOL DR MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the SW 1/4 of Sec 03, T07N, R21E 43.0901862 -88.0021701 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Activity Details Acres
.5
Facility ID PECFA No. EPA ID Start Date End Date
341124630 53216-2054-10 2006-02-28 2020-06-09
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Pecfa Flag Underground Storage Tank Flag
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-08-25 - Closure Download Compressed Zip file
2020-06-09 11 Activity Closed
2020-06-09 56 Continuing Obligation(s) Applied Download PDF file
2020-06-09 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-06-09 226 Continuing Obligation - Vapor Intrusion Response
2020-06-09 232 Continuing Obligation - Residual Soil Contamination
2020-06-09 236 Continuing Obligation - Residual GW Contamination
2020-04-22 190 Remaining Actions Needed Requirements Met or Docs Received
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-12-11 99 Miscellaneous Download PDF file WM ABANDONMENT FORMS
2019-11-25 199 Additional Information Received (Fee-Based or Closure)
2019-11-25 84 Remaining Actions Needed Download PDF file MW ABANDONMENT FORM AND DOCUMENTATION REVISION
2019-09-18 198 Request for Additional Information (Fee-Based or Closure) REQ FOR ADDITIONAL INFO
2019-09-04 199 Additional Information Received (Fee-Based or Closure) AR Restart
2019-08-30 79 Case Closure Review Request Received Download Compressed Zip file AUTO-ENTERED
2019-08-30 198 Request for Additional Information (Fee-Based or Closure) AR Pause
2019-07-25 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2019-07-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-03-29 700 Database Fee Paid for Groundwater Continuing Obligation(s) LIEN IN LIEU OF CLOSURE FEES. RECORDED LIEN ON PROPERTY DATED 3/21/19.
2019-03-29 710 Database Fee Paid for Soil Continuing Obligation(s) LIEN IN LIEU OF CLOSURE FEES. RECORDED LIEN ON PROPERTY DATED 3/21/19.
2019-03-29 779 Case Closure Review Fee Received LIEN IN LIEU OF CLOSURE FEES. RECORDED LIEN ON PROPERTY DATED 3/21/19.
2019-01-24 195 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
2019-01-10 167 Lien Draft Sent Download PDF file
2019-01-09 165 Voluntary Lien Acceptance Document Recieved Download PDF file
2018-12-10 164 Voluntary Lien Acceptance Document Sent Download PDF file
2018-07-16 130 DNR Regulatory Reminder Sent Download PDF file PECFA REMINDER LETTER
2018-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-01 504 PECFA Cost Request Received Download PDF file
2018-01-16 195 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 PECFA REMINDER LETTER
2017-09-27 504 PECFA Cost Request Received Download PDF file
2017-09-27 505 PECFA Cost Request Approved Download PDF file
2017-08-18 43 Site Activity Status Update Received Download PDF file REC'D GW MONITORING REPORT
2017-07-17 195 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
2016-07-15 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-06 2 Responsible Party (RP) letter sent Download PDF file SENT RP LETTER TO FARRAH GROUP
2016-02-26 3 Notice of Noncompliance (NON) Issued NOTICE OF NON-COMPLIANCE
2015-08-24 130 DNR Regulatory Reminder Sent Download PDF file PECFA SUNSET LETTER
2013-07-16 99 Miscellaneous PECFA TRANSFER NOTIFICATION LETTER SENT
2013-07-02 89 DSPS (formerly Commerce) Transferred Back to DNR PECFA PROGRAM TRANSFER 2013-2015 STATE BUDGET
2007-03-14 76 Activity Transferred to DSPS (formerly Commerce)
2006-05-01 99 Miscellaneous REC'D LTR RE 60 K NOTIFICATION NOTED 5.5.06
2006-04-28 37 Site Investigation Report (SIR) Received (non-fee) *** SITE INVESTIGATION DETERMINED BY DSPS TO BE COMPLETE - FROM DSPS DATA INTERCHANGE ***
2006-04-04 35 Site Investigation Workplan (SIWP) Received (non-fee)
2006-03-22 99 Miscellaneous REC'D LTR RE CONSULTANT
2006-03-14 2 Responsible Party (RP) letter sent
2006-02-28 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Diesel Fuel Petroleum
Gasoline - Unleaded and Leaded Petroleum
Vapor Intrusion Continuing Obligation(s)
(E) Future Redevelopment of Property – Vapor Control Technology Required for Construction: DNR requires notification prior to new building construction or building modifications. Potential for vapor intrusion exists due to residual contamination. Vapor control technologies are required to be installed or modified, and verified protective unless a vapor evaluation is accepted by DNR.
PECFA Total Claims Paid
Payments made from the Petroleum Environmental Cleanup Fund Award
PECFA Site Name: Capitol Auto Sales & Service/Former BVS Automotive
Max. Reimbursement: $190,000 Total Amount Paid: $26,218.39
Occ No Claim No Audit Date Paid Date Amt Submitted Amt Ineligible Amt Paid
A 1 2007-10-10 2007-12-21 $21,532.56 $21,532.56 $.00
A 1 2007-10-10 2008-02-27 $.00 $.00 $11,806.07
A 2 2017-08-31 2017-09-21 $2,365.78 $.00 $2,365.78
A 3 2017-09-11 2017-09-26 $2,272.90 $.00 $2,272.90
A 4 2017-10-26 2017-11-09 $399.42 $.00 $399.42
A 5 2018-05-01 2018-05-18 $293.16 $.00 $293.16
A 6 2018-09-13 2018-09-29 $5,126.08 $.00 $5,126.08
A 7 2019-03-06 2019-03-27 $293.16 $.00 $293.16
A 8 2019-07-23 2019-08-08 $146.58 $.00 $146.58
A 9 2019-09-09 2019-09-25 $1,769.42 $.00 $1,769.42
A 10 2019-09-16 2019-10-04 $150.98 $.00 $150.98
A 11 2019-12-17 2020-01-21 $1,594.84 $.00 $1,594.84
Responsible Party
FARRAH GROUP LLC 7210 W CAPITOL DR, MILWAUKEE, WI 53216
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
545023 | 03-41-545023
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages