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

 
02-05-000031 BETTER BRITE - ZINC (SF NPL) STATE LEAD
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BETTER BRITE PLATING INC - ZINC SHOP BROWN NORTHEAST
Address Municipality
315 S 6TH ST DE PERE CITY
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NW 1/4 of the NE 1/4 of Sec 28, T23N, R20E 44.4448207 -88.075101 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
405011090 WIT560010118 1978-12-21
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
Superfund NPL Flag  
Actions and Documents
Date Code Name File Comment
2024-03-19 - Other Download PDF file DATA SAMPLE PACKAGE RESULTS
2024-03-19 - Other Download PDF file DATA SAMPLE PACKAGE RESULTS PART 2
2024-03-19 - Other Download PDF file DATA PACKAGE SAMPLE RESULTS PART 3
2024-03-05 - Superfund Remedial Download PDF file PRELIMINARY CLOSEOUT REPORT COMMENTS
2024-02-15 43 Site Activity Status Update Received Download PDF file PFAS PROJECT LEVEL VALIDATION REPORT
2024-02-12 - Superfund Remedial Download PDF file
2023-11-15 43 Site Activity Status Update Received Download PDF file EPA NOTICE OF 6TH FIVE-YEAR REVIEW START
2023-09-26 43 Site Activity Status Update Received Download PDF file NEW EPA REMEDIAL PROJECT MANAGER: SARAH FRIEDMAN
2023-04-17 43 Site Activity Status Update Received Download PDF file APRIL 2022 - MARCH 2023 ANNUAL TREATMENT SUMMARY
2023-04-03 99 Miscellaneous Download PDF file REPAIR OF MW-8 LOCATED AT 300 S SIXTH ST
2023-03-23 43 Site Activity Status Update Received Download PDF file APRIL 2021 - MARCH 2022 ANNUAL TREATMENT SUMMARY
2023-03-20 43 Site Activity Status Update Received Download PDF file 2022 GROUNDWATER RESULTS
2022-12-07 43 Site Activity Status Update Received Download PDF file QUALITY ASSURANCE PROJECT PLAN FOR PFAS SAMPLING
2022-01-17 43 Site Activity Status Update Received Download PDF file 2021 GROUNDWATER RESULTS WITH UPDATED TABLES & UPDATED CHROME SHOP SITE ADDRESS
2021-08-04 99 Miscellaneous Download PDF file ACCESS AGREEMENT
2021-04-28 43 Site Activity Status Update Received Download PDF file ANNUAL TREATMENT SUMMARY
2021-01-13 43 Site Activity Status Update Received Download PDF file EPA OPTIMIZATION REPORT
2020-04-14 43 Site Activity Status Update Received Download PDF file ANNUAL TREATMENT SUMMARY
2019-12-23 99 Miscellaneous Download PDF file FILTER CAKE WASTE MANIFESTS 1992-2019
2019-11-18 326 Superfund Five Year Review Report Signed Download PDF file REVIEW #5
2019-07-12 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2019-07-12 43 Site Activity Status Update Received Download PDF file SUMMARY OF 2014-2019 GW SAMPLING EVENTS
2019-06-25 43 Site Activity Status Update Received Download PDF file ANNUAL TREATMENT SUMMARY
2018-08-22 43 Site Activity Status Update Received Download PDF file GROUNDWATER SAMPLING RESULTS
2018-04-30 43 Site Activity Status Update Received Download PDF file ANNUAL TREATMENT SUMMARY
2017-03-30 43 Site Activity Status Update Received Download PDF file APRIL 2016-MARCH2017 ANNUAL TREATMENT SUMMARY
2016-10-13 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS (ELECTRONIC COPY OF REPORT - SEE BRRTS # 02-05-000030)
2016-04-01 43 Site Activity Status Update Received Download PDF file APRIL 2015-MARCH 2016 ANNUAL TREATMENT SUMMARY
2015-11-13 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS (ELECTRONIC COPY OF REPORT - SEE BRRTS # 02-05-000030)
2015-04-17 43 Site Activity Status Update Received Download PDF file APRIL 2014-MARCH 2015 ANNUAL TREATMENT SUMMARY
2014-11-18 326 Superfund Five Year Review Report Signed Download PDF file REVIEW #4
2014-04-01 43 Site Activity Status Update Received Download PDF file APRIL2013-MARCH 2014 ANNUAL TREATMENT SUMMARY
2014-01-16 43 Site Activity Status Update Received GROUNDWATER SAMPLING RESULTS (ELECTRONIC COPY OF REPORT - SEE BRRTS # 02-05-000030)
2014-01-14 43 Site Activity Status Update Received Download PDF file GW MONITORING SAMPLING EVENTS 2011-2014
2013-04-10 43 Site Activity Status Update Received Download PDF file APRIL 2012-MARCH 2013 ANNUAL TREATMENT SUMMARY
2012-05-18 99 Miscellaneous SLUDGE WASTE MANIFESTS 1992-2012
2012-01-10 99 Miscellaneous Download PDF file 2000-2012 MISC DOCUMENTS
2011-09-08 130 DNR Regulatory Reminder Sent Download PDF file Vapor Intrusion (VI) Assessment Notification Ltr Sent
2011-04-19 43 Site Activity Status Update Received Download PDF file PRE-TREATMENT ANALYTICAL DATA 1991-2011
2011-01-03 43 Site Activity Status Update Received Download PDF file RESPONSE LETTER FROM EPA REGARDING 1996 ROD
2010-11-04 336 Superfund IC Plan or ICIAP Approved Download PDF file ENVIRONMENT PROTECTION EASEMENT AND DECLARATION OF RESTRICTIVE COVENANTS
2010-05-06 336 Superfund IC Plan or ICIAP Approved Download PDF file RESPONSE TO INSTITUTIONAL CONTROL
2009-11-20 326 Superfund Five Year Review Report Signed Download PDF file REVIEW #3
2009-09-23 43 Site Activity Status Update Received Download PDF file GW MONITORING STATUS REPORTS 2006-2009
2009-03-09 43 Site Activity Status Update Received FOTH INFRASTRUCTURE & ENVIRONMENT HIRED TO CONTINUE TREATMENT OPERATIONS AT ZINC SHOP
2006-11-27 99 Miscellaneous Download PDF file 2006 COOPERATIVE AGREEMENTS
2005-04-12 43 Site Activity Status Update Received Download PDF file ANNUAL GW SAMPLING 2000-2005
2004-11-23 326 Superfund Five Year Review Report Signed Download PDF file REVIEW #2
2000-11-30 43 Site Activity Status Update Received REC'D COMFORT LETTER FROM EPA
2000-10-18 43 Site Activity Status Update Received Download PDF file GW MONITORING
2000-10-17 43 Site Activity Status Update Received COMFORT LETTER REQUESTED BY CITY OF DEPERE FROM EPA
2000-08-03 153 Remedial Action (RA) Documentation Report Approved Download PDF file
2000-08-03 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2000-08-03 56 Continuing Obligation(s) Applied Download PDF file CONTINUING OBLIGATION AT OPEN SITE
2000-08-03 236 Continuing Obligation - Residual GW Contamination AUTO-POPULATED PER CONTAM_SITE_TYPE LISTING
2000-08-03 99 Miscellaneous Download PDF file CONSTRUCTION COMPLETION REPORT APPROVAL
2000-07-11 43 Site Activity Status Update Received Download PDF file SPRING GW MONITOR RESULTS
2000-06-23 99 Miscellaneous Download PDF file 2000 COOPERATIVE AGREEMENTS
2000-05-25 99 Miscellaneous Download PDF file GW USE RESTRICTION FOR PROGRESSIVE FARMERS LUST SITE
2000-02-21 151 Remedial Action (RA) Documentation Report Received (non-fee) Download PDF file
2000-01-25 210 Remedial Construction End - State Lead
2000-01-25 99 Miscellaneous ACCESS AGREEMENTS FOR PRIVATE WELL LOCATIONS
2000-01-04 326 Superfund Five Year Review Report Signed Download PDF file REVIEW # 1
2000-01-04 99 Miscellaneous Download PDF file PRELIMINARY CLOSEOUT REPORT COMMENTS
1999-12-21 99 Miscellaneous 1995-1999 MISC DOCUMENTS
1999-12-10 99 Miscellaneous Download PDF file PRELIMINARY CLOSEOUT REPORT
1999-11-22 99 Miscellaneous Download PDF file BETTER BRITE FIGURES AND LAYOUT
1999-08-25 316 Superfund Site Assessment DNR Planning Documentation Download PDF file RMT HEALTH & SAFETY PLAN
1999-08-23 43 Site Activity Status Update Received CONSTRUCTION START
1999-08-11 99 Miscellaneous Download PDF file 1991-1999 WDNR & USEPA FACT SHEETS
1999-08-02 209 Remedial Construction Start - State Lead
1999-02-13 208 Remedial Design End - State Lead
1999-02-08 149 Remedial Action (RA) Design Report Approved Download PDF file
1999-01-14 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file
1998-12-22 99 Miscellaneous Download PDF file 1991-1998 PRE-QAPP MEETING AND PARTIAL APPROVAL
1998-12-07 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file DESIGN PLAN AND SPECIFICATIONS
1998-10-21 99 Miscellaneous Download PDF file 1998-1996 COOPERATIVE AGREEMENTS
1998-08-21 43 Site Activity Status Update Received RD/RA WORKPLAN
1998-07-22 99 Miscellaneous Download PDF file DHS HEALTH CONSULTATION
1998-07-06 147 Remedial Action (RA) Design Report Received (non-fee) DESIGN PLAN AND SPECIFICATION
1998-04-20 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORTS 1998-1997
1998-04-16 39 Remedial Action Options Report (RAOR) Received (non-fee) Download PDF file
1998-02-24 149 Remedial Action (RA) Design Report Approved Download PDF file TREATABILITY APPROVAL AND COMMENTS
1998-02-16 316 Superfund Site Assessment DNR Planning Documentation Download PDF file PREDESIGN INVESTIGATION & TREATABILITY WORKPLAN WITH ADDENDUM
1998-01-21 99 Miscellaneous Download PDF file BEAP APPLICATION NOT APPROVED
1997-12-17 316 Superfund Site Assessment DNR Planning Documentation RD/RA WORKPLAN
1997-12-15 316 Superfund Site Assessment DNR Planning Documentation PREDESIGN INVESTIGATION WORK PLAN
1997-10-21 99 Miscellaneous Download PDF file QAPP DOCS & EPA APPROVAL
1996-11-20 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file SIGNED O & M AGREEMENT
1996-10-01 43 Site Activity Status Update Received Download PDF file MONITORING WELL MODIFICATION
1996-09-30 207 Remedial Design Start - State Lead
1996-09-24 206 Site Investigation End - State Lead
1996-09-24 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION
1996-08-16 312 Superfund Proposed Plan Public Meeting Download PDF file PROPOSED CLEANUP PLAN PUBLIC MEETING
1996-08-13 99 Miscellaneous Download PDF file DHS HEALTH CONSULTATION
1996-07-30 92 Operation & Maintenance (O&M) Report Received (non-fee) Download PDF file OPERATION & MAINTENANCE COMMENTS
1996-03-13 310 Superfund Final Feasibility Study (FS) Submittal Download PDF file FOCUSED FEASIBILITY STUDY FOR GROUNDWATER OPERABLE UNIT
1995-12-05 99 Miscellaneous Download PDF file 1987-1995 MONITORING WELL RESULTS
1995-12-01 99 Miscellaneous TERMINATION AGREEMENT
1995-09-19 37 Site Investigation Report (SIR) Received (non-fee)
1995-09-18 307 Superfund Final Remedial Investigation (RI) Approval Download PDF file FINAL REMEDIAL INVESTIGATION
1995-03-06 99 Miscellaneous Download PDF file SOIL BORING AND WELL CONSTRUCTOR REPORTS
1994-12-02 99 Miscellaneous Download PDF file 1994-1992 COOPERATIVE AGREEMENTS
1994-11-23 99 Miscellaneous Download PDF file VOLATILE ORGANICS DATA PACKAGE
1994-09-12 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file 1991-1994 RI/FS COMPILED INFORMATION
1994-05-15 43 Site Activity Status Update Received Download PDF file COMPLIED ANALYTICAL DATA 1985-1994
1994-01-27 35 Site Investigation Workplan (SIWP) Received (non-fee) THIRD AMMENDMENT TO WORK PLAN
1993-12-28 99 Miscellaneous Download PDF file HAZARDOUS WASTE INFORMATION 1993-1990
1993-12-06 43 Site Activity Status Update Received Download PDF file POLLUTION REPORT
1993-12-03 99 Miscellaneous Indicates multiple files are linked to this action MISCELLANEOUS COORESPONDENCE 1991 TO 1993
1993-11-05 43 Site Activity Status Update Received Download PDF file QUARTERLY REPORTS 1993-1991
1993-11-04 399 Superfund Remedial Draft Document Download PDF file PRELIMINARY PUBLIC HEALTH ASSESSMENT
1993-08-31 43 Site Activity Status Update Received Download PDF file HISTORIC MUNICIPAL WELL INFO
1993-08-24 43 Site Activity Status Update Received Download PDF file GW TRANSFER ANALYTICAL RESULTS
1993-04-19 99 Miscellaneous 1993-1990 LEGAL CORRESPONDENCE
1992-11-23 99 Miscellaneous 1983-1992 CONFIDENTIAL MISC
1992-10-16 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI/FS WORK PLAN
1992-09-21 99 Miscellaneous Download PDF file REMOVAL ACTION MEMO
1992-08-10 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file INTERIM ACTION PLAN & SPECS
1992-05-05 43 Site Activity Status Update Received Download PDF file SITE ANALYSIS
1992-03-13 35 Site Investigation Workplan (SIWP) Received (non-fee) Download PDF file RI/FS WORK PLAN
1992-03-02 43 Site Activity Status Update Received Download PDF file 1986-1991 STATE LAB PRIVATE WELL RESULTS
1992-01-14 399 Superfund Remedial Draft Document SUMMARY OF SITE HISTORY
1991-11-21 99 Miscellaneous MONITORING WELL SURVEY
1991-10-22 99 Miscellaneous Download PDF file PRIVATE WELL SAMPLE RESULT LETTERS
1991-07-22 99 Miscellaneous Download PDF file COMMUNITY RELATIONS PLAN
1991-06-28 314 Superfund Decision Document (ROD or ESD) - See Description Download PDF file RECORD OF DECISION FIRST REMEDIAL ACTION
1991-05-09 312 Superfund Proposed Plan Public Meeting Download PDF file PUBLIC MEETING FOR CLEAN UP ACTION
1991-05-01 99 Miscellaneous Download PDF file PRELIMINARY HEALTH ASSESSMENT
1991-04-30 311 Superfund Proposed Plan (PP) Issued Download PDF file PROPOSED PLAN & INTERIM ACTION
1990-12-05 99 Miscellaneous Download PDF file 1986-1990 MISC DOCUMENTS
1990-11-20 43 Site Activity Status Update Received Download PDF file CHROMIUM SAMPLE RESULTS
1990-09-28 205 Site Investigation Start - State Lead
1990-09-01 99 Miscellaneous Download PDF file COMMUNITY RELATIONS PLAN
1990-08-30 301 Superfund NPL, NPL Proposed or Alternative Approach Site 301 DATE BASED ON FINAL NPL LISTING DATE
1990-06-30 43 Site Activity Status Update Received Download PDF file ZINC SHOP GW SAMPLING 1986-1990
1990-06-19 43 Site Activity Status Update Received SITE SCREENING HRS SCORING INCLUDED
1990-06-07 305 Superfund Enforcement Documents - See Description ADMINISTRATIVE ORDER
1990-04-17 99 Miscellaneous Download PDF file EPA INFORMATION REPOSITORY
1989-12-19 99 Miscellaneous 1986-1989 DEPT. OF JUSTICE
1989-12-08 99 Miscellaneous 1986-1989 LEGAL CORRESPONDENCE
1989-08-08 319 Superfund Site Assessment HRS Scoring Package
1989-06-08 316 Superfund Site Assessment DNR Planning Documentation Download PDF file SITE INSPECTION & SAFETY PLAN
1989-04-26 99 Miscellaneous Download PDF file PRE-REMEDIAL HAZ. WASTE SUMMARY
1989-04-06 351 Superfund Site Assessment Site Inspection (SI)
1989-02-27 315 Superfund Site Assessment Transmittal Memos SITE ASSESSMENT TRANSMITTAL MEMO
1989-01-19 351 Superfund Site Assessment Site Inspection (SI) Download PDF file SITE INVESTIGATION
1988-05-24 305 Superfund Enforcement Documents - See Description SPECIAL ADMINISTRATIVE ORDER
1988-04-07 350 Superfund Site Assessment Preliminary Assessment (PA) Download PDF file PRELIMINARY ASSESSMENT FOR ZINC SHOP ONLY
1987-06-11 14 Notice of Violation (NOV) Issued
1987-02-13 14 Notice of Violation (NOV) Issued NOTICE OF VIOLATION
1987-02-02 3 Notice of Noncompliance (NON) Issued NOTICE OF NONCOMPLIANCEServes as first required notice under 728.11
1987-01-21 14 Notice of Violation (NOV) Issued NOTICE OF VIOLATION
1986-10-08 43 Site Activity Status Update Received Download PDF file SITE ASSESSMENT & EMERGENCY PLAN
1985-12-27 99 Miscellaneous Download PDF file 1957-1985 MISC DOCUMENTS
1984-09-01 351 Superfund Site Assessment Site Inspection (SI)
1984-06-15 99 Miscellaneous 1984-1979 LEGAL CORRESPONDENCE
1983-11-01 350 Superfund Site Assessment Preliminary Assessment (PA)
1983-11-01 804 Traditional Superfund Assessment PA
1980-04-17 147 Remedial Action (RA) Design Report Received (non-fee) Download PDF file REMEDIAL ACTION PLAN
1978-12-21 1 Notification of Hazardous Substance Discharge
Substances
Substance Type Amt Released Units
Chlorinated Solvents VOC
Chromium Metals
Metals Metals
Tetrachloroethene (Perchloroethylene) VOC
Trichloroethylene Industrial Chem
Responsible Party
JOHN ZENNER , ,
DNR Project Manager
GWEN SALIARES  gwen.saliares@wisconsin.gov
32846 | 02-05-000031
BOTW Release 4.9 | 04/23/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages