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

 
02-41-579105 THE COUTURE
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
MILWAUKEE CNTY TRANSIT CENTER (FMR) MILWAUKEE SOUTHEAST
Address Municipality
909 E MICHIGAN ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 28, T07N, R22E 43.0371403 -87.900046 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
341286220 2017-03-07
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Actions and Documents
Date Code Name File Comment
2024-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2024 - 6/30/2024
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
2021-05-17 99 Miscellaneous Download PDF file REQUEST FOR LOW HAZARD WASTE GRANT OF EXEMPTION - ADDENDUM 04
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
2019-07-24 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-09 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-07 857 Materials Management Plan Approved Download PDF file OFF-SITE MANAGEMENT TO 15-41-580686
2018-05-08 854 Materials Management Plan Request Recvd with Fee Download PDF file REC'D CK #118440 $700.00 MATERIAL MOVED OFF-PROPERTY, SEE 15-41-580686
2018-04-30 99 Miscellaneous Download PDF file REC'D 718.12 SMP - WRONG FEE SENT
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-05 38 Site Investigation Report (SIR) Approved Download PDF file
2017-12-05 149 Remedial Action (RA) Design Report Approved Download PDF file CONDITIONAL APPROVAL PENDING APPROVAL OF MATERIALS MANAGEMENT PLAN
2017-10-27 147 Remedial Action (RA) Design Report Received (non-fee) FEE PAID UNDER SIR
2017-10-24 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK # 117284 $1050.00
2017-07-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-07-20 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file
2017-07-20 28 Phase I Environmental Site Assessment (ESA) Rpt Received Download PDF file
2017-07-18 36 Site Investigation Workplan (SIWP) Approved Download PDF file
2017-06-19 199 Additional Information Received (Fee-Based or Closure) Download PDF file SI WP ADDENDUM REC'D
2017-05-31 135 Site Investigation Workplan (SIWP) Received (fee) Download PDF file REC'D CK # 116330 $700.00
2017-05-31 198 Request for Additional Information (Fee-Based or Closure) MTG HELD. CONSULTANT WILL SUBMIT SI WP ADDENDUM
2017-03-20 2 Responsible Party (RP) letter sent Download PDF file
2017-03-07 1 Notification of Hazardous Substance Discharge Download PDF file
Relationships to Other Activities
Click Activity Below to View Details
Type Related Activity
ERP to Mtrls Mgmt 15-41-580686 MILWAUKEE SOLVAY COKE & GAS MGP
Substances
Substance Type Amt Released Units
Arsenic Metals
Lead (Pb) Metals
Mercury Metals
Metals Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Trichloroethylene Industrial Chem
Volatile Organic Compounds VOC
Responsible Party
THE COUTURE LLC 260 E HIGHLAND STE 401, MILWAUKEE, WI 53202
DNR Project Manager
MARGARET BRUNETTE  margaret.brunette@wisconsin.gov
579105 | 02-41-579105
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages