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

 
02-41-579828 BMO DOWNTOWN CAMPUS PARKING STRUCTURE
Activity Type / Status Jurisdiction
ERP  CLOSED DNR RR
Location Name County DNR Region
BMO DOWNTOWN CAMPUS PARKING STRUCTURE MILWAUKEE SOUTHEAST
Address Municipality
778 N WATER ST MILWAUKEE
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
SE 1/4 of the NE 1/4 of Sec 29, T07N, R22E 43.0409348 -87.9086492 Click to view on Google Maps using Lat/Long Click to View RR Sites Map
Additional Location Description
790 N WATER STREET
Additional Activity Details Acres
1
Facility ID PECFA No. EPA ID Start Date End Date
341288970 2017-07-05 2020-08-18
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
 
Site Files
Name File
SITE FILE DOCUMENTATION FOR ACTIVITY Download PDF Document
Actions and Documents
Date Code Name File Comment
2020-08-17 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS REMINDER LETTER
2020-08-17 199 Additional Information Received (Fee-Based or Closure)
2020-08-17 99 Miscellaneous Download PDF file REVISIONS REQ
2020-08-17 11 Activity Closed
2020-08-17 56 Continuing Obligation(s) Applied Download PDF file
2020-08-17 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2020-08-17 232 Continuing Obligation - Residual Soil Contamination
2020-07-29 198 Request for Additional Information (Fee-Based or Closure) ADDITIONAL INFO REQ
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-06-30 79 Case Closure Review Request Received AUTO-ENTERED
2020-06-18 779 Case Closure Review Fee Received REC'D CK #78350 $1050.00
2020-06-18 710 Database Fee Paid for Soil Continuing Obligation(s) REC'D CK #78351 $300.00
2020-03-03 856 Materials Management Final Documentation Received w/o Fee Download PDF file MATERIAL MOVED OFF-PROPERTY, SEE 15-41-580686
2020-03-03 151 Remedial Action (RA) Documentation Report Received (non-fee) REMEDIAL SOIL EXCAVATION AND MANAGEMENT COMPLETION REPORT. SEE AC 856 FOR DOCUMENT
2020-01-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2019 - 12/31/2019
2019-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2019 - 6/30/2019
2019-01-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-07-02 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-06-25 859 Materials Management Request Withdrawn Download PDF file 01/26/2018 EMAIL CONFIRMATION THAT THE SMP REQUEST IS WITHDRAWN (15-46-579884)
2018-06-25 199 Additional Information Received (Fee-Based or Closure)
2018-05-14 857 Materials Management Plan Approved Download PDF file 04/12/2018 MMP APPROVED
2018-04-12 854 Materials Management Plan Request Recvd with Fee Download PDF file MATERIAL MOVED OFF-PROPERTY, SEE 15-41-580686
2018-02-19 99 Miscellaneous Download PDF file REC'D REVISED 718.12 SOIL MANAGEMENT PLAN
2018-02-16 38 Site Investigation Report (SIR) Approved Download PDF file
2018-02-16 40 Remedial Action Options Report (RAOR) Approved Download PDF file
2018-02-16 99 Miscellaneous Download PDF file SUPPLEMENTAL SI/RAP RECEIVED
2018-02-14 99 Miscellaneous Download PDF file SI-RAP ADDENDUM REC'D
2018-02-14 198 Request for Additional Information (Fee-Based or Closure) Download PDF file EMAIL REQUEST FOR ADD'L INFO TO COMPLETE SOIL MANAGEMENT 718.12 REQUEST.
2018-01-26 854 Materials Management Plan Request Recvd with Fee Download PDF file MATERIAL MOVED OFF-PROPERTY, SEE 15-46-579884
2018-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2018-01-08 137 Site Investigation Report (SIR) Received (fee) Download PDF file REC'D CK # 73140 $1050.00
2018-01-08 147 Remedial Action (RA) Design Report Received (non-fee) FEE PAID UNDER SIR
2017-09-20 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file REC'D SI WORK PLAN
2017-09-20 29 Phase II Environmental Site Assessment (ESA) Rpt Received Download PDF file REC'D PHASE II
2017-08-07 7 Environmental Consultant Hired Download PDF file THE SIGMA GROUP INC
2017-07-21 2 Responsible Party (RP) letter sent Download PDF file
2017-07-05 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 15-46-579884 R&R EXCAVATING SITE
ERP to Mtrls Mgmt 15-41-580686 MILWAUKEE SOLVAY COKE & GAS MGP
Substances
Substance Type Amt Released Units
Arsenic Metals
Lead (Pb) Metals
Metals (CADMIUM, SELENIUM, SILVER) Metals
Polynuclear Aromatic Hydrocarbons Petroleum
Responsible Party
BROADWAY TIERRA PARTNERS LLC 833 MICHIGAN ST STE 400, MILWAUKEE, WI 53202
For More Information on this Activity
Southeast Region Contact: Jenny Meyer  jennifer.meyer1@wisconsin.gov
579828 | 02-41-579828
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages