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

 
03-41-556393 BISHOPS CREEK COMMUNITY DEVELOPMENT CORP
Activity Type / Status Jurisdiction
LUST  OPEN DNR RR
Location Name County DNR Region
BISHOPS CREEK COMMUNITY DEVELOPMENT CORP MILWAUKEE SOUTHEAST
Address Municipality
4763 N 32ND ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 01, T07N, R21E 43.1035274 -87.9538561 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
NE CORNER OF BUILDING #1
Additional Activity Details Acres
UNKNOWN
Facility ID PECFA No. EPA ID Start Date End Date
341055770 2010-11-04
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
  Underground Storage Tank Flag
Actions and Documents
Date Code Name File Comment
2024-01-03 195 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
2023-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2022 - 12/31/2022
2022-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2022-01-04 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2021 - 12/31/2021
2021-07-01 195 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
2021-01-05 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2020 - 12/31/2020
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-10-08 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2019-09-09 99 Miscellaneous Download PDF file SIWP ADDENDUM
2019-07-30 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-02-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-10-01 99 Miscellaneous Download PDF file ADDITIONAL REVISIONS REQUIRED TO SIWP, LETTER SENT.
2018-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-05-04 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REVISED
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-10-25 99 Miscellaneous Download PDF file EMAIL SENT: MORE INFORMATION FOR SIWP
2017-09-22 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file FEE PAID UNDER BRRTS #02-41-306192
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-05-23 99 Miscellaneous Download PDF file STIPULATION AND SECOND ORDER
2017-01-10 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-08-10 99 Miscellaneous Download PDF file STIPULATION AND ORDER FOR JUDGEMENT DOCUMENT
2016-07-08 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-02-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-06 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2013-08-01 99 Miscellaneous CIRCUIT COURT DOC FILED IN MKE CO #13-CX-000003
2013-06-03 53 Deed Affidavit for Contamination (NR 728) Recorded Download PDF file FILED AT MILWAUKEE COUNTY DEES OFFICE #10254429L, LTR SENT TO RP
2013-04-19 99 Miscellaneous DEED AFFIDAVIT LETTER FINAL NOTICE
2013-03-20 99 Miscellaneous DEED AFFIDAVIT 1ST NOTICE
2012-09-07 36 Site Investigation Workplan (SIWP) Approved
2012-08-31 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK #3159 $500.00. INCLUDES HIGH CAP WELL ABANDONMENT
2012-08-28 35 Site Investigation Workplan (SIWP) Received (non-fee)
2012-04-10 3 Notice of Noncompliance (NON) Issued CERTIFIED LTR SENT
2012-03-12 99 Miscellaneous Download PDF file REFERRAL LTR
2012-03-02 200 Push Action Taken FOR HIGH CAP WELL & FUEL OIL DISCHARGE (BLDG 1)
2011-09-07 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-01-14 14 Notice of Violation (NOV) Issued Download PDF file FOR BLDG #1 FUEL OIL DISCHARGE INTO SOIL AND POTENTIAL FREE PRODUCT IN GROUNDWATER
2010-11-30 2 Responsible Party (RP) letter sent Download PDF file RECVD LAB RPTS ON THIS DATE
2010-11-04 1 Notification of Hazardous Substance Discharge TELEPHONE CALL FROM GILES ENGR
Substances
Substance Type Amt Released Units
Petroleum - Unknown Type (DRO 25,000 PPM) Petroleum
Responsible Party
BISHOPS CREEK CDC 411 E WISCONSIN AVE, MILWAUKEE, WI 53202
DNR Project Manager
MARGARET BRUNETTE  margaret.brunette@wisconsin.gov
556393 | 03-41-556393
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages