Empowering America's Auto Communities

Racer Properties Information Hub

Buick City Site

RACER has sold 353 acres, and the remaining 60 acres are under contract with an industrial developer. One of the larger RACER properties, Buick City encompasses 412.947 acres north and south of Leith Street in Flint. The parcels are referred to as the Northend and the Southend, with Leith Street as the dividing line. Production activities in the Southend ended in 1999 and the buildings were demolished between 2000 and 2002. The manufacture and assembly of various transmission and engine components continued in the Northend until 2010. Demolition of most buildings in the Northend was completed in 2012. No further demolition activity is anticipated. The site has a mix of zoning designations.

Property Information

  • Property Name: Buick City Site
  • Address: 1001 Leith Street and 1051 East Hamilton Avenue, Flint, MI
  • Contact for sale: Bruce Rasher
  • Acreage: 413+/-
  • Description of Property: A vast site cleared of buildings.
  • Zoning/Tax ID Number(s):

    A-2, Single-Family Medium Density: 25-41-06-377-027; Two-Family Residential: 25-47-31-202-026; D-2, Neighborhood Business: 25-41-06-451-003; D-3, Community Business: 25-41-06-130-051, 25-41-06-128-048, 25-41-06-127-046, 25-47-31-380-017; E, Heavy Commercial Limited Manufacturing: 25-41-06-130-049; F, Intermediate Manufacturing: 25-41-06-376-008; G, Heavy Manufacturing: 25-41-06-326-050, 25-41-06-379-009, 25-41-06-180-007, 25-41-06-401-019, 25-41-06-179-048, 25-41-06-176-042,  25-41-06-401-018, 25-41-06-201-018, 25-47-31-401-008, 25-47-31-257-018, 25-47-31-257-020, 25-47-31-279-001

  • Transportation: Railway, Airport, Highway
  • Regional Transmission Organization (RTO): Click here
  • Public Utilities Commission (PUC): Click here
  • Utilities: Electricity, Natural Gas, Municipal Sewer, Municipal Water
  • Property Type: Vacant Land
  • Facility ID: 11940 & 12950

360° Panoramas

Property Photos

Environmental Information

2011-2018 Buick City Wet Weather Stormwater Sampling Data.pdf
1994 Soil and GW Feasibility Report Tank Farm 37_12.20.94_Advanced Env.pdf
1994 Status Report Tank Farm 37_2.17.94_Advanced Env.pdf
1994 Status Report Tank Farm 94_2.17.94_Advanced Env.pdf
1997 Fmr Tank Farm 94 Doc Review_10.13.97_Global Env Engr.pdf
1997 Initial Assessment Report Bldg 40 and 02_6.12.97_Global Env Engr.pdf
1997 Initial Assessment Report Tank 050-88 and 058-88_6.9.97_Global Env Engr.pdf
1997 Initial Assessment Report Tank 059-86_6.9.97_Global Env Engr.pdf
1997 Initial Assessment Report_6.9.97_Global Env Engr.pdf
1997 Summary Report Bldg 88_8.22.97_Global Env Engr.pdf
1997 Summary Report Building 02_9.09.97_Global Env Engr.pdf
1997 Summary Report Building 31-Hamilton Ave Tank Farm_8.22.97_Global Env Engr.pdf
1997 Summary Report Building 86_8.25.97_Global Env Engr.pdf
2000 Descriptions of Current Conditions for Areas North of Leith Street_11.26.2000.pdf
2000 Descriptions of Current Conditions for Areas South of Leith Street_Volume I of IV_05.30.2000.pdf
2000 Descriptions of Current Conditions for Areas South of Leith Street_Volume II of IV_05.30.2000.pdf
2000 Descriptions of Current Conditions for Areas South of Leith Street_Volume III of IV_05.30.2000.pdf
2000 Descriptions of Current Conditions for Areas South of Leith Street_Volume IV of IV_05.30.2000.pdf
2001 Buick City Site Survey - CAD File.dwg
2001 Buick City Site Survey.pdf
2001 RCRA RFI Work Plan Volume I_03.30.01.pdf
2001 RCRA RFI Work Plan Volume II_03.30.01.pdf
2001 RCRA RFI Work Plan Volume III_03.30.01.pdf
2001 RCRA RFI Work Plan Volume IV_03.30.01.pdf
2001 RCRA RFI Work Plan Volume V_03.30.01.pdf
2001 RCRA RFI Work Plan Volume VI_03.30.01.pdf
2001 RCRA RFI Work Plan Volume VII_03.30.01.pdf
2001 RCRA RFI Work Plan Volume VIII_03.30.01.pdf
2002 RCRA Investigation Phase I Report Volume I of IV.pdf
2002 RCRA Investigation Phase I Report Volume II of IV.pdf
2002 RCRA Investigation Phase I Report Volume III of IV.pdf
2002 RCRA Investigation Phase I Report Volume IV of IV.pdf
2004 Cleanup and Disposal of PCB Remediation Waste Building 40 Tunnel and Basement 01.07.04.pdf
2005 Qtr 4 - GW Sampling Event - 12950 Buick City - 2006 0210.pdf
2006 - Annual GW Sampling Event - 12950 Buick City - 2007 0425.pdf
2006 RFI Phase II Report Vol II.pdf
2006 RFI Phase II Report_Vol I.pdf
2006 RFI Phase II Reprot Vol III.pdf
2007 - Annual GW Sampling Event - 12950 Buick City - 2008 0331.pdf
2007 Flint River Sed Report Final.pdf
2008 - Annual GW Sampling Event - 12950 Buick City - 2009 0128.pdf
2008 Qtr 2 - GW Sampling Event - 12950 Buick City - 2008 0929.pdf
2008 Qtr 4 - GW Sampling Event - 12950 Buick City - 2009 0415.pdf
2010 CMI Work Plan_8.13.10.pdf
2010 Corrective Measures Implementation - Annual - 12950 Buick City - 2011 0429.pdf
2010 Phase I ESA - 12950 - Buick City - 2010 0429.pdf
2010 RCRA Revised Corrective Measures Proposal - 12950 Buick City MID 005 356712 - 2009 0501.pdf
2010 RCRA Revised Corrective Measures Proposal Addendum 2 Northend - 12950 Buick City MID 005 356712 - 2009 0501.pdf
2011 Annual PMP Report 050712.pdf
2011 Buick City Factory 36 WMU Certification of Closure Report.pdf
2011 Corrective Measures Implementation - Annual - 12950 Buick City - 2012 0402.pdf
2011 Final CMI Annual Report 042911.pdf
2011 RACER Buick City Yearly Trend Monitoring Report-050912 .pdf
2011-2018 Buick City Dry Weather Storm Sewer Sampling Data.pdf
2012 Annual PMP Report 041813.pdf
2012 Buick City Southend Closure Report Text-Final.pdf
2012 RACER Buick City Impacted Soil Removal Work Plan.pdf
2012 RACER Buick City Northend WMU Cert of Closure Report.pdf
2012 RACER Buick City Yearly Trend Monitoring Report_05152013.pdf
2013 Annual PMP Report 04162014.pdf
2013 Buick City Northern Parcel Summary Memo 120413.pdf
2013 RACER Buick City 2012 CMI Annual Report_032913_F.pdf
2013 RACER Buick City 2013 CMI Annual Report 08282014 Complete.pdf
2013 RACER Buick City Quarterly EPA Report No 10.pdf
2013 RACER Buick City Yearly Trend Monitoring Report_041614.pdf
2014 Annual Groundwater Monitoring Report_072215.pdf
2014 Annual PMP Report_05142015.pdf
2014 Buick City Outfall Bulkhead Work Plan Add #3 FINAL.pdf
2014 FINAL Buick City Additional NPMP Sampling Work Plan_040114.pdf
2014 RACER Buick City Manganese Excavation Documentation Memo_FINAL_reduced.pdf
2014 RACER Buick City Yearly Trend Monitoring Report_05142015.pdf
2015 Annual Groundwater Monitoring Memo_090116-F.pdf
2015 Annual PMP Report_05132016.pdf
2015 AOI 09B System Shutdonw Memo.pdf
2015 RACER Buick City Yearly Trend Monitoring Report 051316.pdf
2016 Annual Groundwater Monitoring Memo_092617.pdf
2016 Annual PMP Report_05122017.pdf
2016 Final Draft - RACER Buick City Remedy Recommendation Report_021516_Complete.pdf
2016 RACER Buick City Yearly Trend Monitoring Report_05122017.pdf
2017 - Buick City -Former Admin Bldg No. 1 Investigation Report 052417.pdf
2017 Annual PMP Report_051418.pdf
2017 Buick City Building 09 Area Document Summary Memo_080217.pdf
2017 RACER Buick City - SE HIstoric Use Investigation RTC_071317.pdf
2017 RACER Buick City GW Sample Data_120218.pdf
2017 RACER Buick City Yearly Trend Monitoring Report_051418.pdf
2018 Buick City Storm Sewer Summary Memo_113018.pdf
2018-03-28-12950-RACER Buick City_Outfall 003 Hydraulic Evaluation.pdf
2019 Buick City Sanitary Sewer Update_013019.pdf
2021-04-15 RACER Buick City Semi-Annual Report No 1_Final.pdf
2021-06-28 Hamilton Avenue Sanitary PFAS Update.pdf
2021-07-16 Buick City Lagoon Sampling Update_Final.pdf
2021-07-19 Buick City Outfall 003 Memo.pdf
2021-09-02 Buick City Outfall 010 PFAS Remedy Work Plan.pdf
2021-09-07 Buick City Decommission-Outfall 003 Divertion and Treatment System.pdf
2021-10-15 RACER Buick City Semi-Annual Report No 2_Final.pdf
2021-10-15-12950-RACER Buick City_Semi-Annual Report No 2.pdf
2021-10-29-12950-RACER Buick City_Updated Corrective Action Framework.pdf
2021-11-11 Lagoon Geotechnical Work Plan_Final.pdf
2021-11-11-12950-RACER Buick City_Lagoon Geotechnical Work Plan.pdf
2021-11-12 Hamilton Avenue Sanitary PFAS Update.pdf
2021-11-12-12950-RACER Buick City_Hamilton Avenue Sanitary PFAS Update.pdf
2021-11-13-12950-RACER Buick City_Oil Interceptor No. 2 Decommissioning Work Plan.pdf
2021-11-24 Hamilton Avenue Sewer Plug Work Plan.pdf
2021-11-24-12950-RACER Buick City_Hamilton Avenue Sewer Plug Work Plan.pdf
2021-11-29 Buick City Bldg 4 Tracer Test Plan Final.pdf
2022-01-26-12950-RACER Buick City_Southwest Parcel Memo Rev.pdf
2022-04-06-12950-RACER Buick City_Parcel 4 Summary of Impacts.pdf
2022-04-15-12950-RACER Buick City_Semi-Annual Report No 3.pdf
2022-05-04-12950-RACER Buick City_ Lagoon Workplan.pdf
2022-06-23-12950-RACER Buick City_Response to EGLE June 13 2022 email.pdf
2022-08-22-12950-RACER Buick City_Santiary PFAS Update.pdf
2022-10-14-12950-RACER Buick City_Semi-Annual Report No 4.pdf
2022-11-29-12950-RACER Buick City_Bldg 4 Tracer Injection Test Work Plan.pdf
2023-01-27-12950-RACER Buick City_Summary of Proposed Block 4 AOCs.pdf
2023-01-27-12950-RACER Buick City_Summary of Proposed Block 4 AOCs.pdf
2023-02-03-12950-RACER Buick City_Tracer Test Update.pdf
2023-02-09-12950-RACER Buick City_Well Abandonment.pdf
2023-02-14-12950-RACER Buick City_LNAPL Recoverability Assessment Summary Memo.pdf
2023-02-27-12950-RACER Buick City_PCB Area #20 Memo.pdf
2023-03-10-12950-RACER Buick City_Industrial Avenue Well Abandonment Memo.pdf
2023-03-16-12950-RACER Buick CIty_Block 4 GW Mgmt and Well Abandonment Plan Rev.pdf
2023-04-07-12950-RACER Buick City_Short Term Slab Construction GW Monitoring Plan.pdf
2023-05-23-12950-RACER Buick City_761.61c Request.pdf
2023-05-30-12950-RACER Buick City_Field Sampling Plan Update.pdf
2023-06-15-12950-RACER Buick City_LNAPL Pilot Recovery System Assessment Summary.pdf
2023-06-29-12950-RACER Buick City_Supplemental Info PCB Area 3 and 5.pdf
2023-07-12-12950-RACER Buick City_Suspension of Certain NPDES Sampling Requirements letter.pdf
2023-08-15-12950-RACER Buick City_1,4-Dioxane Final Report.pdf
City of flint - Sewer Use Permit #2-02-RBC001.pdf
FlintNorth_BuickCityMAP.png

Contact Our Managers