U.S. flag

An official website of the United States government

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock () or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

Cherokee Zinc Company (Weir Smelter)

Documents

All Documents [24]
Categories
File Name Description Category Uploaded Size Download 
Cherokee Zinc Removal Assessment Report.pdf Removal Assessment Report Report 9/18/2018 13181 KB Download
Integrated Assessment.pdf KDHE Integrated Assessment Report Report 9/25/2018 1552 KB Download
Cherokee Zinc.photolog.10302019.docx Photo tour of site 10/30/2019 Photolog 10/30/2019 5248 KB Download
WeirCityCouncilAgenda.10072019.pdf EPA OSC provided an update to Weir City Council Report 10/30/2019 15 KB Download
Weir City council agend.10072019.pdf OSC Johnson and ER RM Jackson attended the Weir City Council Meeting. OSC Johnson provided an update on the removal action. Presentation 11/29/2019 19 KB Download
CZC Photo Log 07172020.docx Site photos 7/6-17/2020 Photolog 7/21/2020 657 KB Download
CZC Photo Log 07312020.docx Site photos 7/27-31/2020. Photolog 8/4/2020 823 KB Download
RFA and Cover Letter.pdf KDHE RFA Received 7/2/2013. Action Memo 8/6/2020 105 KB Download
2019 Cherokee Zinc Company Weir Smelter CIP COMPLETE.pdf CIC Plan Fact Sheet 9/4/2020 1634 KB Download
CZC Photo Log -8-7-2020.docx Site Photo Tour Photolog 9/4/2020 991 KB Download
CZC Photo Log 07172020 2.docx Site Photo Tour Photolog 9/4/2020 657 KB Download
CZC Photo Log 07312020 2.docx Site Photo Tour Photolog 9/4/2020 823 KB Download
CZC Photo Log 08152020.docx Site Photo Tour Photolog 9/4/2020 386 KB Download
CZC Photo Log 09032020.docx Site Photo Tour Photolog 9/4/2020 413 KB Download
EPA Cherokee Zinc-Weir Smelter Superfund Site Fact Sheet 9-2020 Final.pdf Removal Action Site Update - Sept 2020 Fact Sheet 9/24/2020 155 KB Download
CZC Photo Log 10062020.docx Site photo tour 9/8 - 10/6/2020 Photolog 10/7/2020 964 KB Download
CZC Photo Log 06212021.docx FY21 Site photos - start up Photolog 6/24/2021 541 KB Download
Pb conversions.pdf Units of Measurement (air, soil, water) Fact Sheet 7/13/2021 158 KB Download
CZC Photo log 07142021.docx Site photos 7/7 - 7/14/2021 Photolog 7/14/2021 716 KB Download
CZC Photo log 07292021.docx Site photolog 07/29/2021. Photolog 8/3/2021 759 KB Download
CZC Photolog.12042019.docx 12/04/2019 photolog site walk thru after remediation Photolog 8/3/2021 7624 KB Download
KSRE_Armyworms.pdf Army worm info flyer that has infested our sod at Cherokee Zinc Fact Sheet 8/31/2021 1370 KB Download
EPA Cherokee Zinc-Weir Smelter Event and NPL Listing Final 10-26-21.docx NPL Final Listing Notice 10/21 Fact Sheet 10/27/2021 793 KB Download
CZC Photo log 08192021.docx CZC Photo log 08192021 - site photos Photolog 3/17/2022 803 KB Download