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

 
02-09-000015 BETTER BRITE PLATING
Activity Type / Status Jurisdiction
ERP  OPEN DNR RR
Location Name County DNR Region
BETTER BRITE PLATING SUPER FUND CHIPPEWA WEST CNTRL
Address Municipality
420 PALMER ST CHIPPEWA FALLS
PLSS Description Latitude (WGS84) Longitude (WGS84) Google Maps RR Sites Map
NE 1/4 of the SW 1/4 of Sec 32, T29N, R08W 44.9486973 -91.3787937 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
609013900 1988-10-30
Characteristics
Above Ground
Petrol Tank

Drycleaner
EPA
NPL Site
EPA
Superfund
PECFA Funds
Eligible

PFAS

ROW Impact

Sediments
Underground
Petrol Tank
WI DOT
Site
SFR Flag  
Actions and Documents
Date Code Name File Comment
2022-07-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2022 - 6/30/2022
2021-07-23 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2021 - 6/30/2021
2021-05-20 130 DNR Regulatory Reminder Sent Download PDF file EMERGING CONTAMINANTS 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; RETURNED UNDELIVERABLE
2020-07-01 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2020 - 6/30/2020
2020-01-09 195 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
2019-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2018 - 12/31/2018
2018-12-28 99 Miscellaneous Download PDF file NO SAMPLING FROM MW
2018-07-18 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2018 - 6/30/2018
2018-01-03 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2017 - 12/31/2017
2017-12-27 43 Site Activity Status Update Received Download PDF file GW SAMPLING INVOICE
2017-07-20 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2017 - 6/30/2017
2017-03-06 43 Site Activity Status Update Received STATUS UPDATE RECEIVED
2017-01-11 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2016 - 12/31/2016
2016-07-14 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2016 - 6/30/2016
2016-04-01 99 Miscellaneous FORWARDED MONITORING BILL TO FINANCE
2016-02-11 43 Site Activity Status Update Received GW STATUS REPORT
2016-01-13 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2015 - 12/31/2015
2015-07-07 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2015 - 6/30/2015
2015-02-04 43 Site Activity Status Update Received STATUS REPORT RECEIVED
2015-01-28 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 7/1/2014 - 12/31/2014
2014-08-19 195 Semi-Annual/PECFA Cost Reporting (NR700) Requirement Met Open NR700 Report Period: 1/1/2014 - 6/30/2014
2014-01-20 43 Site Activity Status Update Received GW STATUS REPORT REC'D W/O FEE
2013-01-16 43 Site Activity Status Update Received GW STATUS RPT RCVD
2012-01-05 43 Site Activity Status Update Received GW STATUS RPT RCVD
2011-12-22 99 Miscellaneous INVOICE FOR GW SAMPLING RCVD
2010-10-29 43 Site Activity Status Update Received GW STATUS REPORT
2010-08-31 50 Groundwater Use Restriction Potentially Filed
2010-08-31 220 Continuing Obligation - Soil at Industrial Levels
2010-08-31 222 Continuing Obligation - Maintain Cap Over Contaminated Area
2010-08-31 56 Continuing Obligation(s) Applied Download PDF file
2010-08-31 232 Continuing Obligation - Residual Soil Contamination
2010-08-31 236 Continuing Obligation - Residual GW Contamination
2009-06-11 43 Site Activity Status Update Received ROUTINE GW RESULST
2007-11-08 43 Site Activity Status Update Received GW SAMPLING.
2006-01-31 43 Site Activity Status Update Received
2005-02-05 99 Miscellaneous PM CHANGED FROM JACK ESLIEN TO DOUG JOSEPH
2002-10-04 149 Remedial Action (RA) Design Report Approved
2001-03-14 99 Miscellaneous LONG TERM MON OF OFF-SITE TO CONTINUE. 2 WELLS. SITE HAS NOT RECVD CLOSURE.
2001-03-13 99 Miscellaneous CONTRACTED WITH CEDAR CORP TO ABANDON ALL BUT 2 MON WELLS. WELLS SAMPLED THIS SPRING FOR HEX CR.
2001-03-13 211 Operation & Maintenance Start - State Lead
2001-01-18 43 Site Activity Status Update Received LAST ROUND OF GW SAMPLING ON 1/18/01
2000-04-19 84 Remaining Actions Needed WE RECVD GWUR ON BLDG SITE ONLY. REST OF PROPERTY W/ NO RESTRICTION ALLOWED.
2000-04-19 50 Groundwater Use Restriction Potentially Filed
2000-04-19 51 Deed Affidavit Recorded at Closure
1998-05-01 620 DNR BEAP Assessment Completed
1997-12-01 210 Remedial Construction End - State Lead
1997-11-12 356 Superfund Removal Action Taken REMOVAL/EXCAVATION COMPLETION - EPA'S DATABASE.
1997-11-12 355 Superfund No Further Remedial Action Planned (NFRAP) NFRAP-EPA'S DATABASE.
1997-11-01 99 Miscellaneous EPA REMOVED BLDG & HAZ MATERIALS INSIDE & SURFICIAL CONT SOIL. GW CONT WITH HEXAVALENT CHROME
1997-11-01 206 Site Investigation End - State Lead
1997-11-01 209 Remedial Construction Start - State Lead
1996-03-25 353 Superfund Site Assessment Expanded Site Inspection (ESI)
1990-04-20 351 Superfund Site Assessment Site Inspection (SI)
1990-04-20 205 Site Investigation Start - State Lead
1989-02-02 350 Superfund Site Assessment Preliminary Assessment (PA)
1988-10-30 1 Notification of Hazardous Substance Discharge
1988-04-01 356 Superfund Removal Action Taken REMOVAL/EXCAVATION COMPLETION - EPA'S DATABASE.
1987-11-24 303 Superfund Site Assessment Action Taken - Not on NPL or SAS DISCOVERY - EPA'S DATABASE.
Substances
Substance Type Amt Released Units
Metals Metals
Responsible Party
BETTER BRITE PLATING 420 PALMER ST, CHIPPEWA FALLS, WI 54729
DNR Project Manager
MATTHEW VITALE  matthew.vitale@wisconsin.gov
32775 | 02-09-000015
BOTW Release 4.13 | 06/03/2024 | Release Notes  Help  Disclaimers  Glossary of Terms  Supplemental Pages