Table Of Contents

Descriptive Summary

Biographical Sketch

Scope and Content Information

Arrangement of the Collection

Restrictions

Subject and Genre Headings

Administrative Information

Container List

Series 1: Projects 1967-2009, Undated

Series 2: Publications 1966-2009, Undated

Grenander banner

ATLANTIC STATES LEGAL FOUNDATION RECORDS, (APAP-311) 1966-2009


This project was made possible in part by a grant from the Documentary Heritage Program (DHP) of the New York State Archives, a program of the State Education Department. DHP funded the processing of records focusing exclusively on New York State and the University provided additional funds to process records from outside of New York.



Descriptive Summary

Title: Atlantic States Legal Foundation Records
Date:1966-2009
Physical Characteristics: 166.74 cubic ft.
Abstract: The Atlantic States Legal Foundation Records document the environmental not-for-profit organization’s pollution reduction and environmental remediation projects and cases throughout the United States and territories.
Storage:The materials are located onsite in the department.
Language: The materials in the collection are in English.
Repository: M. E. Grenander Department of Special Collections and Archives, University at Albany, SUNY

Biographical Sketch

Atlantic States Legal Foundation, Inc. (ASLF) is a not-for-profit organization founded in 1982, with headquarters in Syracuse, New York. Since its earliest years, Samuel Sage has worked with ASLF, actively promoting numerous environmental projects and serving as president. ASLF’s mission is to provide affordable technical, legal and organizational services to a variety of individuals, community groups, non-governmental organizations (NGOs), local governments and others to protect and remediate threats to the natural and human environment.

In the 1980s and 1990s ASLF used the legal frame work of the Federal Water Pollution Control Act, known as the Clean Water Act (CWA) and the Emergency Planning and Right-to-Know Act (EPCRA) to ensure industrial pollution was in compliance with permits issued by the Environmental Protection Agency (EPA). The CWA is a federal law passed in 1976, which set water pollution standards to levels safe for human recreation. The EPCRA, passed in 1986, enabled private citizens and NGOs to request federal and state agencies documents such as, Material Safety Data Sheets, Toxic Release Inventories, SARA Title III Reports, Discharge Permits and Discharge Monitoring Reports (DMR) for individual companies. Often, the copying fees for these reports were waived for ASLF because it is a not-for-profit organization. ASLF used these reports to identify pollution discharge violations throughout the United States and U.S. Territories. After violations were identified, a sixty day notice of the intent to sue would be sent to the permit violating company. Often agreement settlements were negotiated before reaching court. The cases that did reach the courts were citizen suits and ASLF, as an organization, often needed an individual, affiliated with ASLF, in the affected area who could demonstrate harm. These individuals could provide standing for the case and were often members of ASLF or of a community group working with ASLF.

On November 28, 1990 ASLF was the first ever to settle an EPCRA citizen suit. ASLF became the leading NGO utilizing the citizen suit provision of the Clean Water Act to enforce disclosure and compliance with pollution permits. ASLF worked with local individuals and community groups, such as the Sierra Club and Hudson River Sloop Clearwater, to discover and bring legal claim against polluters. In addition to working with local groups, ASLF often worked through local attorneys in distant states, to manage the handling of a case.

In 1998 the effectiveness of citizen suits was curtailed due to a U.S. Supreme Court decision. However, ASLF's efforts forced many industries and companies to be accountable to their local communities.

Return to the Table of Contents


Scope and Content Information

The collection contains materials relating to the projects and cases pursued by ASLF, ASLF's collection of published environmental reports and newsletters, and subject files. ASLF activities encompassed almost every U.S. state and a few U.S. territories. The projects and cases are arranged by geographic regions, state, and finally alphabetically by the company or organization. The publications are arranged alphabetically, with separation between serial publications, New York publications, New York Department of Environmental Conservation (DEC) publications, and other publications. The subject files are arranged alphabetically.

The collection contains materials from the 1960s to 2000s. However the bulk of the projects were pursued in the 1980s and 1990s, items which pre- or post-date this range are often research material, DMRs or compliance reports required by consent decrees.

The collection consists of correspondence, compliance reports, discharge monitoring reports (DMR), court documents, architectural drawings, laboratory analyses, notes, news clippings, National Discharge Elimination Permit System (NPDES) permits, photographs, quarterly non-compliance reports (QNCR), remediation programs, standing, subject files, workshops and environmental newsletters, studies and research reports.

Return to the Table of Contents


Arrangement of the Collection

The collection is organized into the following series:

Series 1 - Projects, 1967-2009, Undated
Subseries 1: Midwest, 1967-2009, Undated
Subseries 2: Northeast, 1970-2009, Undated
Subseries 3: Southeast, 1977-1997, Undated
Subseries 4: Southwest, 1970-1998, Undated
Subseries 5: West, 1980-1999, Undated
Subseries 6: U.S. Territories, 1973-2004, Undated
Series 2 - Publications, 1966-2009, Undated
Subseries 1: Serials, 1971-2009, Undated
Subseries 2: New York Publications, 1966-2007, Undated
Subseries 3: New York State Department of Environmental Conservation Publications, 1966-2002, Undated
Subseries 4: General Publications, ca. 1966-2009, Undated

Return to the Table of Contents


Restrictions

Access

Access to this record group is unrestricted with the exception of a small number of select folders in Series 1, Subseries 1 which are marked below.

Copyright

The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives.

Return to the Table of Contents


Subject Headings

Corporate Bodies

Atlantic States Legal Foundation, Inc.
New York (State). Department of Environmental Conservation
United States. Environmental Protection Agency

Subjects

Citizen suits (Civil procedure) -- United States
Environmental law--United States—Cases
Environmental permits--United States
Pollution--Canada
Pollution--United States
United States. Emergency Planning and Community Right-to-Know Act of 1986
United States. Federal Water Pollution Control Act

Places

Canada
U.S. states
United States--Territories and possessions

Genres and Forms

Administrative reports
Architectural drawings (visual works)
Civil court records
Correspondence
Files by subject
Floppy disks
Maps
Newsletters
Newspaper clippings
Notes
Pamphlets
Papers
Permits
Photographs
Serials (publications)

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Identification of specific item, series, box, folder, Atlantic States Legal Foundation 1966-2009 (APAP-311). M. E. Grenander Department of Special Collections and Archives, University Libraries, University at Albany, State University of New York (hereafter referred to as the Atlantic States Legal Foundation Records).

Acquisition Information

The Atlantic States Legal Foundation donated its records in 2009-2010 to the M.E. Grenander Department of Special Collections and Archives.

Finding Aid Information

Created by: Kathleen Broeder with Jamie Brinkman, Jodi Boyle, Katherine Demetri, Thao Nguyen, Tiffany Williams
Date: 2013 By the University at Albany, SUNY. All rights reserved.
Revision history:

Return to the Table of Contents


Container List

Series 1: Projects, 1967-2009, Undated 118.92 cubic ft.
Arranged alphabetically by state.
This series documents ASLF’s numerous projects to seek compliance with pollution discharge regulations and remediation of the environment. Projects include the research into and court proceedings of companies, individuals or government officials, and a few ASLF sponsored workshops. The materials in this series contain: correspondence, compliance reports, discharge monitoring reports (DMR), court documents, drawings, intent to sue, laboratory analysis, notes, news clippings, National Discharge Elimination Permit System (NPDES) permits, photographs, quarterly non-compliance reports (QNCR), remediation programs, citizen standing and workshops. The projects are divided into subseries based on geographic regions.
Subseries 1: Midwest, 1967-2009, Undated
Arranged alphabetically by state.
This subseries documents ASLF's projects in the Midwest states, including: Illinois, Indiana, Iowa, Kansas, Michigan, Minnesota, Missouri, Nebraska, North Dakota, Ohio, South Dakota and Wisconsin. In the Midwest ASLF sought to clean up the Great Lakes, and the Mississippi River region. The case against Koch Refining Co. in Minnesota, removed a major source of toxins in the Mississippi River and ensured compliance for many years afterwards. In Fort Wayne, Indiana, at the request of local activists ASLF researched DMRs and discovered almost a quarter of Fort Wayne industries’ had a history of CWA violations.
BoxFolder
11Illinois - 3M Permit, 1998
2Illinois - A.E. Staley Manufacturing Co. "Analysis of the A.E. Staley/Tate & Lyle Lockout in Decatur, Illinois, 1995
3Illinois - A.E. Staley Manufacturing Co. Correspondence, Court Documents, Notes, 1988-1990 1993-1996 Undated
4Illinois - A.E. Staley Manufacturing Co. DMR, Non-Compliance Reports, Permit, 1984 1988-1991
5Illinois - A.E. Staley Manufacturing Co. Facility Report, Compliance Profile, Significant Violator Report, 1995
6Illinois - A.E. Staley Manufacturing Co. Newsclippings, 1995 Undated
7Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 1, CERCLA Preliminary Assessment Report, 1984-1986 1990-1995
8Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 2, Application for Waste Classification, 1984 1990-1994
9Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 3, Solid Waste Disposal, 1967-1970 1972
10Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 4, Lafayette Plant EPA Expansion Permit, 1995 Undated
11-12Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 5, 1971-1989
13-14Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 6, 1975-1979
15Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 7, 1971 1991 1994
16Illinois - A.E. Staley Manufacturing Co. Photocopy Packet 8, Essex Inc. Correspondence, 1987 1989-1995
17Illinois - A.E. Staley Manufacturing Co. Tate & Lyle Annual Report, Correspondence, 1994-1995
18Illinois - A.E. Staley Manufacturing Co. Travel Expenses, 1995
19Illinois - A.E. Staley Manufacturing Co. Solidarity Notes, 1996
20Illinois - Abbott Laboratories Correspondence, DMR, 1995-1997 1999
21Illinois - Abbott Laboratories Court Document, 1996
22Illinois - Acme Steel Co. Correspondence, EPA Forms, Engineer Review Notes, Permit, 1989-1990 1994 Undated
23Illinois - Addison Die Casting Correspondence, Notes, Permit, 1988-1989 Undated
24Illinois - Addison Die Casting DMR, Baseline Monitoring Report, Laboratory Results, 1987-1989
25Illinois - Akzo Nobel Chemical Inc. Compliance Inspection, 1998
26Illinois - Allied Signal Inc. Correspondence, DMR, Notes, 1988-1990 Undated
27Illinois - Allied Tube & Conduit Corp. Correspondence, 1998
28Illinois - Allstate Insurance Co. Allstate Security Sewer Drawing, 1999
29Illinois - Allstate Insurance Co. Correspondence, Notes, Permit, 1997-1999
30Illinois - Allstate Insurance Co. Engineering Service Agreement, 1998
31Illinois - Alpha Circuit Corp. DMR Research, 1989
32Illinois - American Nickeloid Co. Correspondence, Court Documents, Permit, 1987 1989
33Illinois - American Steel & Wire Corp. DMR, Permit, 1986 1989-1992 1995
34Illinois - American Steel & Wire Corp. Correspondence, Notes, 1987-1988 1990-1993
35Illinois - Amoco Chemical Co. Correspondence, Court Documents, DMR, Permit, 1988 1990-1991
BoxFolder
21Illinois - Amoco Chemical Co. Permit, 1999
2Illinois - Amoco Oil Co.-Wood River Correspondence, EPA Forms, Engineer Review Notes, Permit, 1990 1995
3Illinois - API Industries Inc., 1989
4Illinois - Archer Daniels Midland Co. Correspondence, Notes, 1983-1989
5Illinois - Archer Daniels Midland Co. Correspondence, 1990-1994
6-7Illinois - Archer Daniels Midland Co. Court Documents, 1987 1991-1994
8Illinois - Archer Daniels Midland Co. DMR, 1987-1989
9Illinois - Archer Daniels Midland Co. DMR, 1990-1991
10Illinois - Archer Daniels Midland Co. DMR, 1994-1996
11Illinois - Archer Daniels Midland Co. Permit, 1985 1990-1994
12Illinois - Archer Daniels Midland Co. Project Proposals, 1994
13Illinois - Archer Daniels Midland Co. Standing Questionnaire, 1990 Undated
14Illinois - Archer Daniels Midland Co. Storm Water Discharge Study, 1988
15Illinois - Argonne National Laboratory Correspondence, Notes, Permit, 1985 1987-1990
16Illinois - Argonne National Laboratory DMR, 1987 1989-1990
17Illinois - Atwood Acuum Machine Co. Correspondence, DMR, EPA Forms, Permit, 1987 1990-1991
18Illinois - B.F. Goodrich Co. Correspondence, DMR, EPA Form, Engineer Review, Permit, 1990 Undated
19Illinois - Ball-Inion Glass Packaging Corp. Correspondence, DMR, Permit, 1987 1989-1991
20Illinois - Barrington Village Correspondence, DMR, Research Sheet, Permit, 1998-1999
21Illinois - Bartlett Manufacturing Inc. Company Data Sheet, Conciliation Agreement, Correspondence, 1988-1989
22Illinois - Batavia Wastewater Treatment Facility, 1999
23Illinois - Belleville City Correspondence, DMR, Permit, 1996-1997 1999
24Illinois - Big Foot Cattle Co. Correspondence, Court Documents, Notes, 1990-1991 Undated
25Illinois - Big Foot Cattle Co. DMR, EPA Forms, Permit, 1986-1991
26Illinois - Bloomington/Normal Water Reclamation District DMR, Permit, 1996-1999
27Illinois - Borg-Warner Chemicals Inc. Court Documents, Permit, 1980 1985 1990-1991
28Illinois - Borg-Warner Chemicals Inc. DMR, 1990-1991
29Illinois - Bridal Originals Correspondence, DMR, Notes, Permit, 1986-1990 Undated
30Illinois - Burgess-Norton Manufacturing Co. Correspondence, DMR, Permit, 1994-1999
31Illinois - Carpentersville Correspondence, 1996
32-33Illinois - Cases Correspondence, Notes, 1989-1991 Undated
BoxFolder
31Illinois - Cases Correspondence, Notes, 1998-1999 Undated
2Illinois - Cases DMR Research Sheets, 1989 1999 Undated
3Illinois - Cases Standing, 1989-1990 Undated
4Illinois - Caterpillar Tractor Inc. Court Document, 1979 1981 1984-1985 1987 1991
5Illinois - Caterpillar Tractor Inc. DMR, 1989-1991
6Illinois - Caterpillar Tractor Inc. Permit, 1985 1987 1989-1990 1993
7Illinois - Circuit Systems Inc. Company Data Sheet, Correspondence, 1987-1989
8Illinois - Circuit World Inc. Company Data Sheet, Correspondence, 1987 1989
9Illinois - Commonwealth Edison Co. DMR, EPA Forms, Note, Permits, 1989-1990 1992 Undated
10Illinois - Commonwealth Edison Co. Correspondence, DMR, Permit, 1995-1999
11Illinois - Crab Orchard National Wildlife Refuge Correspondence, DMR, Permit, 1985 1987 1990
12Illinois - Danforth Corp. Comandy Data Sheet, Correspondence, 1987-1989
13Illinois - Dart Container Corp. DMR, Notes, Permit, 1982 1986 1989
14Illinois - Dean Foods Co. Correspondence, Court Documents, Notes, 1988 1990-1992 Undated
15Illinois - Dean Foods Co. DMR, Permit, 1986 1988-1991
16Illinois - Decatur Sanitary District DMR, 1997
17Illinois - Decatur Sanitary District DMR, 1998-1999
18Illinois - Decatur Sanitary District Permit, Notes, 1996 Undated
19Illinois - Eagle Electronics Inc. Company Data Sheet, Correspondence, 1987-1988
20Illinois - East Moline STP, 1998-1999
21Illinois - Electro-Circuits Inc. Correspondence, Notes, 1986 1989
22Illinois - Electronic Engineering Venture Company Data Sheet, Correspondence, 1988-1989
23Illinois - Elgin City Correspondence, Permit, Company Data Sheet, 1996 1999
24Illinois - Excel Corp. Correspondence, Permit, 1996-1997
25Illinois - Findlay Village Correspondence, DMR, Permit, Notes, 1987-1990 Undated
26Illinois - Forreston Cheese Company Correspondence, DMR, EPA Form, Note, 1985-1986 1989-1991
27Illinois - Fox River Water Reclamation District Correspondence, DMR, Permit, 1994 1998-1999
28Illinois - General Motors Corp. Correspondence, Court Document, 1988-1990
29Illinois - General Motors Corp. DMR, 1989-1990
30Illinois - General Motors Corp. Permit, 1981 1986
31Illinois - Green Giant Co. Correspondence, Notes, 1986 1989 1991 Undated
32Illinois - Green Giant Co. DMR, Permit, EPA Forms, 1986 1989-1991
33Illinois - Hintzsche-Barnes Permit, 1995-1996
34Illinois - IBP Inc. DMR, Permit, 1985 1988-1991
35Illinois - Illinois Central Gulf Railroad Correspondence, DMR, Notes, Permit, 1985 1990-1991
36Illinois - Illinois Department of Corrections St. Charles Youth Center DMR, 1999
37Illinois - Illinois Mineral Co. Correspondence, EPA Form, 1986-1987 1990-1991
38Illinois - Illinois Power Co. Correspondence, EPA Form, Permit, 1989-1990
39Illinois - Illinois Tool Works Inc. Correspondence, DMR, Permit, 1995-1999
40Illinois - Iorite Inc. Correspondence, Court Document, DMR, Notes, Permits, 1986 1989-1990
41Illinois - Jade Technology Inc. Pretreatment Comprehensive Review, Notes, 1989
42Illinois - John Deere Foundry Permit, 1990-1991
43Illinois - LaRoche Industries Inc. Correspondence, Permit, 1998-2000
44Illinois - LaRoche Industries Inc. DMR, Safety Data Sheet, 1998-1999
BoxFolder
41Illinois - Lawrence Brothers Inc. Correspondence, Court Document, DMR, Notes, 1989-1990 Undated
2Illinois - Lewis University Correspondence, Court Document, Permit, 1986-1990 Undated
3Illinois - Lewis University DMR, 1986-1990
4Illinois - Libbey-Owens-Ford Co. Correspondence, Court Documents, 1986-1987 1989-1997
5Illinois - Libbey-Owens-Ford Co. DMR, Permit, 1989-1990
6Illinois - Litchfield City DMR, Permit, 1997 1999
7Illinois - Liquid Carbonic Corp. Court Document, Correspondence, Notes, DMR, 1987-1990 Undated
8Illinois - Lockport City Correspondence, 1996 1999-2000
9Illinois - Lockport City Permit, DMR, 1996-1999
10Illinois - Lyon Metal Products Correspondence, DMR, Permit, 1994 1998-1999
11Illinois - Marathon Petroleum Co. Correspondence, Notes, 1988-1989
12Illinois - Marathon Petroleum Co. Court Document, 1982 1986 1989
13-14Illinois - Marathon Petroleum Co. DMR, 1989-1991
15Illinois - Marathon Petroleum Co. Permit, 1986 1989
16Illinois - McHenry South STP Correspondence, 1997
17Illinois - Meadow Gold Dairies Correspondence, EPA Form, DMR, Notes, Permit, Standing, 1988-1991
18Illinois - Mendota Agri-Products Inc. Correspondence, EPA Forms, 1985-1986 1988-1991
19Illinois - Mendota Agri-Products Inc. DMR, Permit, 1986-1990
20Illinois - Metropolitan Sanitary District of Greater Chicago Sewage & Waste Control Ordinance, User Charge Advance, 1988
21Illinois - Metropolitan Water Reclamation District of Greater Chicago "A Catalyst for Toxics Use Reduction", 1991
22-23Illinois - Metropolitan Water Reclamation District of Greater Chicago Correspondence, 1989
24Illinois - Metropolitan Water Reclamation District of Greater Chicago Correspondence, Court Documents, Notes, 1989-1990 Undated
25Illinois - Metropolitan Water Reclamation Districts of Greater Chicago Fact Summary for 1988 Pass-Through Incidents, 1988
26Illinois - Metropolitan Water Reclamation District of Greater Chicago Laboratory Sample Analysis, 1988
27Illinois - Metropolitan Water Reclamation District of Greater Chicago Research and Development Department 1988 Annual Report, 1988
28Illinois - Midwest Solvents of Illinois Correspondence, DMR, Permit, 1985 1989-1990
29Illinois - Mississippi River Transmission Corp. Correspondence, Permit, EPA Form, DMR, 1986-1990
30Illinois - Mitcon Corp. Correspondence, Notes, Permit, Court Document, 1986 1989-1992
BoxFolder
51Illinois - Mobile Chemical Co. DMR, 1990-1991
2Illinois - Mobile Mining & Minerals Correspondence, Court Document, Permit, 1982 1989-1991
3Illinois - Modine Manufacturing Co. Court Documents, 1986 1989-1991
4Illinois - Modine Manufacturing Co. DMR, Permit, 1975 1986 1989-1991
5Illinois - Moline-North Slope STP DMR, Permit, 1999
6Illinois - Morton International Inc. Permit, Comments, 1996
7Illinois - Mundelin Village Correspondence, Notes, DMR, Permit, 1986 1989-1991
8Illinois - Nu Way Speaker Products Inc., 1998
9Illinois - Olin Corp. Correspondence, Permit, Engineer Review Notes, 1989 1990
10Illinois - Outboard Marine Corp. Correspondence, Court Document, 1988 1991-1991
11Illinois - Outboard Marine Corp. DMR, 1990-1991
12Illinois - Owens-Illinois Glass Container Correspondence, Notes, DMR, 1989-1991
13Illinois - Parker Hannifin Corp. Permit, Data Sheet, 1994 1996 1999
14Illinois - Peabody Coal Co. Correspondence, Permit, 1989-1990
15Illinois - Pekin City Wastewater Treatment Plant DMR, 1997-1999
16Illinois - Peterson/Puritan Inc. Correspondence, DMR, Permit, 1988-1991
17Illinois - Pierce & Stevens Chemical Corp. Correspondence, DMR, Notes, Permit, 1985 1989-1991 Undated
18Illinois - Powell Duffryn Terminals Inc. Correspondence, Court Documents, DMR, Notes, Permit, 1986-1990 Undated
19Illinois - QNCR, 1985
20Illinois - QNCR, 1988
21Illinois - QNCR, 1989
22-23Illinois - QNCR, 1990
24Illinois - Quantum Chemical Corp. Permit, EPA Forms, NPDES Permit, 1989-1990 1995
25Illinois - R. Lavine & Sons Inc. Permit, Court Document, 1997
26Illinois - RDT Industries Company Data Sheet, Correspondence, Pretreatment Comprehensive Review, Notes, 1989
27Illinois - Reynolds Metals Co. Correspondence, Permit, Court Document, DMR, 1985 1987 1989-1991
BoxFolder
61Illinois - St. Charles Acquisition Correspondence, DMR, Notes, Permit, 1989-1991 Undated
2Illinois - St. Charles STP DMR, Permit, 1999
3Illinois - Scott Airforce Base Court Documents, 1979 1987-1990
4Illinois - Scott Airforce Base DMR, Permit, 1990-1991
5Illinois - Shell Oil Co. Correspondence, DMR, Notes, 1985-1987 1989-1991
6Illinois - Sierra Club Correspondence, Notes, Permits, 1989-1990 Undated
7Illinois - Silver Leaf Vacation Club Correspondence, 1999
8Illinois - Sonoco Products Co. Correspondence, Notes, DMR, 1988-1991 Undated
9Illinois - Sonoco Products Co. Court Documents, 1988 1990 Undated
10Illinois - Springfield City Correspondence, Notes, Permit, 1986 1988-1990
11-12Illinois - Springfield City DMR, 1986-1991
13Illinois - Sullivan's Slaughterhouse Correspondence, EPA Forms, DMR, Notes, Permit, 1986-1991
14Illinois - Swissland Packing Co. Correspondence, DMR, Notes, Permit, 1987-1990 Undated
15Illinois - Triangle Refineries Correspondence, DMR, Permit, 1989-1990
16Illinois - Union Pacific Railroad Co. Correspondence, Permit, DMR, 1988-1990
17Illinois - Universal Scientific Corp Company Data Sheet, 1989
18Illinois - U.S. Chrome Corp. of Illinois Permit, DMR, 1997 1999
19Illinois - Village of Lake Zurich Correspondence, Notes, Permit, 1990-1991
20Illinois - Village of Lake Zurich Court Document, 1989
21Illinois - Village of Lake Zurich DMR, 1989-1991
22Illinois - Waste Management of Illinois Inc. Best Management Practices, 1989
23Illinois - Waste Management of Illinois Inc. Correspondence, EPA Forms, Quarterly Data, 1989-1990
24Illinois - Waste Management of Illinois Inc. DMR, Permit, 1985 1990-1991
25Illinois - Waste Management of Illinois Inc. Proposal for Engineering Consulting Services, 1990
26Illinois - Winnetka Village Correspondence, Permit, 1992-1993 1998
27Indiana - Adams Center Sanitary Landfill Inc. Correspondence, Events Outline, 1988 Undated
28Indiana - Albion Wire Inc. Correspondence, DMR, Note, Permit, 1986 Undated
29Indiana - Allegheny Ludlum Corp. Correspondence, Court Documents, Notes, 1985-1987
30Indiana - Allegheny Ludlum Corp. DMR, Permit, 1978 1985-1988
BoxFolder
71Indiana - Allegheny Ludlum Corp. Quality Program Manual, Operations and Procedures Manual, 1988
2Indiana - Allen Dairy Products, Inc. Court Documents - RESTRICTED, 1991-1992 1994
3Indiana - Allen Dairy Products, Inc. Correspondence, Notes, 1980 1988 1991-1992
4Indiana - Allen Dairy Products, Inc. DMR, 1990-1993
5Indiana - Allen Dairy Products, Inc. Incident Report, Photographs, Newsclippings, 1987-1990
6Indiana - Aluminum Company of America-Lafeyette Operations Correspondence, 1985-1990
7Indiana - Aluminum Company of America-Lafeyette Operations Court Documents, 1984 1987 1989-1990
8Indiana - Aluminum Company of America-Lafeyette Operations DMR, 1985-1986
9Indiana - Aluminum Company of America-Lafeyette Operations DMR, 1987-1990
10Indiana - Aluminum Company of America-Lafeyette Operations Historical Data Analysis of Elliott Ditch/WEA Creek Watershed, 1988
11Indiana - Aluminum Company of America-Lafeyette Operations Permit, 1984-1985 1987 1989-1991
12Indiana - Aluminum Company of America-Lafeyette Operations Survey for Polychlorinated Biphenyls in Water, 1986
13Indiana - Aluminum Company of America-Warrick Operations Correspondence, Court Documents, Notes, 1986-1990 Undated
14Indiana - Aluminum Company of America-Warrick Operations DMR, 1985-1986
15Indiana - Aluminum Company of America-Warrick Operations DMR, 1988
16-17Indiana - Aluminum Company of America-Warrick Operations DMR, 1989
18Indiana - Aluminum Company of America-Warrick Operations Permit, 1988-1989
19Indiana - Aluminum Company of America-Warrick Operations Preliminary Investigation of Wetland Acquisition Sites in Warrick County, 1987
20Indiana - Aluminum Company of America-Warrick Operations Proposed Patoka River National Wildlife Refuge, 1985-1988 Undated
21Indiana - American Brick Co. Correspondence, Permit, 1981 1987
22Indiana - American Maize Products Co. Correspondence, Court Documents, Notes, 1986-1988
23Indiana - American Maize Products Co. DMR, Permit, 1986-1987
24Indiana - American Precast Concrete Co. Correspondence, DMR, Notes, Settlement Agreement, 1984 1986-1987 Undated
25Indiana - Amoco Oil Co. Citizen's Coalition of Indiana, 1994
26Indiana - Amoco Oil Co. Compliance Sampling Inspection, 1989 1990 1992 1996
27Indiana - Amoco Oil Co. Correspondence, Notes, 1987-1990
28Indiana - Amoco Oil Co. Correspondence, Notes, 1990-1994
BoxFolder
81Indiana - Amoco Oil Co. Correspondence, Notes, 1995-1996
2Indiana - Amoco Oil Co. Court Case Citations, Undated
3Indiana - Amoco Oil Co. DMR, 1988
4Indiana - Amoco Oil Co. Environmental Articles, 1978 1990 1995
5Indiana - Amoco Oil Co. Grand Cal Task Force, 1991 1995-1996
6Indiana - Amoco Oil Co. Griffith UPG Terminal Correspondence, DMR, Permit, Notes, 1984-1985 1988 1997
7Indiana - Amoco Oil Co. Internal Notes, 1994-1995 Undated
8Indiana - Amoco Oil Co. Memorandum of Cooperation Grand Calumet Cooperative Project, 1995
9Indiana - Amoco Oil Co. Memo of Cooperation Between EPA and IDEM, 1994
10Indiana - Amoco Oil Co. Monitoring Well Information Form, 1992
11Indiana - Amoco Oil Co. Newsclippings, Press Releases, 1989 1994-1995
12-13Indiana - Amoco Oil Co. Permit, Comments, Fact Sheets, 1984-1990 1993-1996
14Indiana - Amoco Oil Co. "Water Quality in a Thin Water-Table Aquifer Adjacent to Lake Michigan within a Highly Industrialized Region of Indiana", 1988
15Indiana - Amoco Oil Co. Water Quality Standards, 1989 1994 Undated
16Indiana - Amoco Oil Co. Whiting Refinery Area Maps and Diagrams, 1994
17Indiana - Amoco Oil Co. Whiting Refinery Quality Assurance, 1988
18Indiana - Amos-Hill Associates Inc. Correspondence, Permit, 1981 1984 1985 1987
19Indiana - Ampacet Corp. Spill Containment Plan, 1992
20Indiana - Anaconda Power Cable Co. Correspondence, Court Document, 1985 1987-1988
21Indiana - Anaconda Power Cable Co. DMR, 1982-1984
22Indiana - Anaconda Power Cable Co. DMR, 1985-1988
23Indiana - Anderson Co. Correspondence, Notes, Court Documents, Permits, 1986-1990
24-25Indiana - Anderson Co. DMR, 1986-1989
26Indiana - Anderson Co. Operations/Maintenance/Procedures Manual, Undated
27Indiana - Aratex Services Inc. Correspondence, Permit, DMR, 1985 1990 1993-1995
28Indiana - B.F. Goodrich Tire Corp. Correspondence, DMR, 1982 1987-1988 Undated
29Indiana - Beatrice Cheese Co. Correspondence, Court Documents, Notes, 1987-1989
30Indiana - Beatrice Cheese Co. Permit, 1982-1990
31-32Indiana - Beatrice Cheese Inc. DMR, 1990-1992
33-34Indiana - Beatrice Cheese Inc. DMR, 1993-1995
35Indiana - Benteler Stamping Court Documents, Correspondence, DMR, Permit - RESTRICTED, 1986-1991
BoxFolder
91Indiana - Bethlehem Steel Corp. Correspondence, Notes, Permit, 1980 1986 1988-1990
2Indiana - Bethlehem Steel Corp. Court Documents, 1988-1989
3Indiana - Bethlehem Steel Corp. DMR, 1988-1990
Oversized
1Indiana - Bethlehem Steel Corp. PCS Facility Report, 1988
BoxFolder
95Indiana - Bethlehem Steel Corp. Permit, 1976 1983 1985 1988
6Indiana - Bethlehem Steel Corp. Thermal Mitigation Study of Plant Cooling Water Discharge to Outfall no. 001, 1990
7Indiana - Bridgeport Brass Corp. Correspondence, Newsclippings, 1987-1990
8Indiana - Bridgeport Brass Corp. Court Documents, 1987 Undated
9Indiana - Bridgeport Brass Corp. Permit, DMR, 1981 1985-1990
Flat-File
1Indiana - Cablec Corp. Architectural Drawings, Undated
BoxFolder
910Indiana - Cablec Corp. Industrial Press for Wastewater Treatment Facilities for Lead Removal, 1987
11Indiana - Cablec Industrial Cable Co. DMR, 1987
12-13Indiana - Cases Correspondence, Notes, 1980 1984-1991 1994 1996 Undated
14Indiana - Cases DMR - RESTRICTED, 1991
15Indiana - Cases List of Discharges and Cases, 1986 1988-1989 Undated
16Indiana - Cases Newsclippings, Press Releases, 1986-1987 Undated
17Indiana - Center Utilities Correspondence, Indiana Regulatory Commission Documents, 1989-1992
18Indiana - Center Utility Inc. DMR, Permit, 1983 1987-1991
19Indiana - Chemical Waste Management DMR, 1994
20Indiana - City Planning Co. Correspondence, Court Document, Newsletter, Pamphlet, 1989 1990-1991 1994-1995
21Indiana - Civil Penalty Policy, 1990
22Indiana - Colgate Palmolive Correspondence, Court Documents, Notes, 1994-1995 Undated
23Indiana - Colgate Palmolive Permit, DMR, 1987 1994-1995
24Indiana - Consolidated Hospital Laundry Services Inc. Permit, DMR, Court Documents, 1993-1994
25Indiana - D&H Manufacturing Inc. Correspondence, DMR, Permit, 1983-1986
26Indiana - Dana Corp. Correspondence, Notes, Newsclippings, Photographs, 1974 1976 1989 Undated
BoxFolder
101Indiana - Dana Corp. Permit, 1974 1978-1979 1987 1989
2Indiana - Deutsch Kase Haus Inc. Correspondence, Notes, 1985-1990
3Indiana - Deutsch Kase Haus Inc. Court Documents, 1989-1990
4Indiana - Deutsch Kase Haus Inc. DMR, Permit, 1986 1988-1990
5Indiana - Edy's Grand Ice Cream Correspondence, Notes, Newsclippings, 1991-1992
6Indiana - Edy's Grand Ice Cream Court Documents, 1991
7Indiana - Edy's Grand Ice Cream DMR, Permit, 1988 1990-1993
8Indiana - Edy's Grand Ice Cream Wastewater FOG and BOD Analysis, 1991
9Indiana - Eli Lilly & Co. Best Management Practice Plan for Controlling Construction Site Runoff, 1991
10Indiana - Eli Lilly & Co. Correspondence, Court Documents, Notes, Newsclippings, 1987-1991
11Indiana - Eli Lilly & Co. DMR, 1989-1990
12Indiana - Eli Lilly & Co. DMR, 1991-1992
13Indiana - Eli Lilly & Co. EPA Forms, Form R Reports, 1990-1991
14Indiana - Eli Lilly & Co. Incident Reports, Material Safety, 1989-1990
15Indiana - Eli Lilly & Co. Permit, 1985-1986 1989-1992
16Indiana - Eli Lilly & Co. Plant Water Flow Diagram, Undated
17Indiana - Eli Lilly & Co. SARA Title 311 Report, 1989-1991
18Indiana - Eli Lilly & Co. Spill Prevention Control and Countermeasure Plan, 1990
19Indiana - Eli Lilly & Co. Standing, 1991 Undated
20Indiana - Ellison Bakery Inc. Correspondence, Notes, 1991-1992 1994 Undated
21Indiana - Ellison Bakery Inc. Court Documents, 1991-1992
22Indiana - Ellison Bakery Inc. DMR, Permit, 1986 1990-1992 1994
23Indiana - Fish Creek Watershed Project, 1992-1993 1997-1998
24Indiana - Fish Creek Watershed Project Financial and Progress Report, 1994-1997
25Indiana - Farbest Foods Inc. Wastewater Treatment System Laboratory Reporting and Procedures Manual, 1988
26Indiana - Farbest Foods Inc. Wastewater Treatment System Operations and Procedures Manual, 1988
27Indiana - Franke Plating Works Inc. Correspondence, 1991
28Indiana - Fort Wayne DMR Data, 1990
29Indiana - Fort Wayne Municipal STP Effluent Measurements, 1992
30Indiana - Fort Wayne Newsclippings, 1990-1991
BoxFolder
111Indiana - Fort Wayne Plastics, 1996
2Indiana - Fort Wayne Pretreatment Correspondence, Notes, 1990-1992 1994 Undated
3Indiana - Fort Wayne Pretreatment General Rules and Regulations, 1992
4Indiana - Fort Wayne Pretreatment Indiana Dept. of Environmental Management, 1989-1990 Undated
5Indiana - Fort Wayne Pretreatment Program, 1984 Undated
6Indiana - Fort Wayne Pretreatment Program 1993 Annual Program Report, 1994
7Indiana - Fort Wayne Pretreatment Sewars and Sewerage System, Undated
8Indiana - Fort Wayne Pretreament Steam Pollution Control Board, 1984
9Indiana - Fort Wayne Sludge Monitoring, List of Permits, 1990 Undated
10Indiana - Fort Wayne Strategy Notes, 1991
11Indiana - Fort Wayne Three Rivers Filtration Plant, 1990
12Indiana - Fort Wayne Water Pollution Control Plant Correspondence, Newsclippings, General Rules, 1985 1987-1991
13Indiana - Fort Wayne Water Pollution Control Plant Permit, Compliance Report, 1985 1988-1990
14-15Indiana - Fort Wayne Water Pollution Control Plant Pretreatment Program, 1984-1985
16Indiana - Fort Wayne Water Pollution Control Plant Pretreatment Program Industrial Waste Control, 1985
17Indiana - GCI Inc. Correspondence, Notes, 1986-1991
18-19Indiana - GCI Inc. Court Documents, 1984 1986-1988 1990
20Indiana - GCI Inc. DMR, 1984-1989
21Indiana - GCI Inc. Permit, Compliance Sampling Inspection, 1984-1989
22Indiana - General Electric Co. Correspondence, 1988 1991
23Indiana - General Electric Co. Court Documents, 1990-1991
24Indiana - General Electric Co. DMR - RESTRICTED, 1992
25Indiana - General Electric Co. DMR, Compliance Report - RESTRICTED, 1989-1991
26Indiana - General Electric Co. Newsclippings, 1988
27Indiana - General Electric Co. Permits, 1991
28Indiana - General Electric Co.- Fort Wayne Correspondence, 1991
29Indiana - General Electric Co.- Linton Correspondence, Permit, DMR, 1986-1988 Undated
30Indiana - General Electric Co.- Motor Division Dept. Correspondence, 1986-1987 1992
BoxFolder
121Indiana - General Electric Co.- Motor Division Dept. Court Documents, 1987-1988
2Indiana - General Electric Co.- Motor Division Dept. DMR - RESTRICTED, 1986 1992 Undated
3-4Indiana - General Electric Co.- Mount Vernon Correspondence, Notes, Newsclippings, 1988
5Indiana - General Electric Co. Teil City DMR, 1981-1986
6Indiana - General Motors Corp.- Allison Gas & Turbine Division Correspondence, DMR, Notes, Permit, 1988-1989
7Indiana - General Motors Corp.- Central Foundry Division Biological Wastewater Treatment Plant Operation, Undated
8Indiana - General Motors Corp.- Central Foundry Division Correspondence, 1986-1988
9Indiana - General Motors Corp.- Central Foundry Division Court Documents, 1985-1988
10Indiana - General Motors Corp.- Central Foundry Division Permit, DMR, 1974 1985 1987-1989
11Indiana - General Housewares Corp. Permit, 1992
12Indiana - Geon Co. Permit, 1994
13Indiana - Gladieux Refinery Inc. Correspondence, 1988
14Indiana - Griffin Industries of Newberry Correspondence, 1986
15Indiana - H.P. Schmitt Packing Co. Correspondence, Permit, Notes, 1981 1987 Undated
16Indiana - Haynes International Inc. Correspondence, DMR, Permit, 1988-1990
17Indiana - Holsum of Fort Wayne Inc. Correspondence, 1991 Undated
18Indiana - Holsum of Fort Wayne Inc. Court Documents, 1991
19Indiana - Holsum of Fort Wayne Inc. DMR, Laboratory Analysis - RESTRICTED, 1986 1990-1992
20Indiana - Huntington Wastewater Treatment Plant Permit, 1995
21Indiana - Hydrite Chemical Co. Permit, 1992
22Indiana - Indiana & Michigan Electric Co. Court Documents, DMR, 1984 Undated
23Indiana - Indiana Farm Bureau Co-op Correspondence, Reported Data, 1984 1986
24Indiana - Indiana Industrial Plating Inc. Correspondence, Sanitary District of Michigan City Documents, 1987-1988 1991-1992
25Indiana - Indiana University Correspondence, Permit, DMR, 1986-1988
26Indiana - Indianapolis, City of Correspondence, Permit, DMR, Court Documents, 1985 1988-1989
27Indiana - Indianapolis PT General Correspondence, Notes, 1988-1989 Undated
28Indiana - Inland Steel Co. Correspondence, DMR, Notes, Permit, 1988-1989
29Indiana - Innovate Environmental Technologies Inc. Wildwood Nature Preserve Site Inspection Report, 2002
30Indiana - IRECO Inc. DMR, Permit, Notes, 1986 1988-1989 Undated
31Indiana - ITT Hoffman Correspondence, DMR, Notes, 1986-1987
32Indiana - Kralis Bros. Foods Inc. Correspondence, Court Documents, 1986-1990
33Indiana - Kralis Bros. Foods Inc. DMR, Permit, 1983 1986 1989 1990
34Indiana - Kralis Bros. Foods Inc. Wastewater Treatment System Effluent Fecal Coliforms Study C, 1987
35Indiana - Kralis Bros. Foods Inc. Wastewater Treatment System Evaluation, 1987
36Indiana - Kralis Bros. Foods Inc. Wastewater Treatment System Laboratory Reporting and Procedures Manual , 1988
BoxFolder
131Indiana - Kralis Bros. Foods Inc. Wastewater Treatment System Operations and Procedures Manual , 1988
2Indiana - Lafayette Correspondence, Notes, Company Data Sheet, 1990
3Indiana - Laketon Refining Corp. Correspondence, Notes, 1986-1989 1995 Undated
4Indiana - Laketon Refining Corp. Court Documents, 1986-1987
5Indiana - Laketon Refining Corp. Court Documents, 1988-1989
6Indiana - Laketon Refining Corp. Court Documents, 2002-2003 2005
7Indiana - Laketon Refining Corp. Permit, DMR, 1988-1989
8Indiana - Land Application Permit Status Log, Undated
9Indiana - Larden Plastics Correspondence, DMR, 1983 1987
10Indiana - Lincoln Food Service Products Inc. Permit, DMR - RESTRICTED, 1991 Undated
11Indiana - Lincoln Utilities Inc. Correspondence, 1977-1988 Undated
12Indiana - Lincoln Utilities Inc. Court Documents, Ordinance, 1977 1985-1987
13Indiana - Lincoln Utilities Inc. Flood Insurance Rate Map, 1981
14Indiana - Lincoln Utilities Inc. Permit, DMR, 1980 1982-1987
15Indiana - Lincoln Utilities Inc. Photographs, Undated
16Indiana - Lincoln Utilities Inc. Newsclippings, 1987
17Indiana - Lincoln Utilities Inc. Specifications for Kaiser Ditch, 1987
18Indiana - List of Marion County Facilities, 1992 Undated
19Indiana - List of Permits, 1987
20Indiana - LTV Steel DMR, 1987-1988
21Indiana - Lucas Corp. Correspondence, Court Document, 1986-1987
22Indiana - Lutheran Church Court Documents, 1992-1993 Undated
23Indiana - Lutheran Hospital Correspondence, Notes, Newsclippings, Permit, 1990-1993
24Indiana - Lutheran Hospital Dioxin, 1986 1990
25Indiana - Magic Co. Permit, DMR - RESTRICTED, 1992-1993
26Indiana - Marigold Mining Inc. Correspondence, Permit, 1988-1989
27Indiana - Markle, Town of Correspondence, 1988
28Indiana - Markle, Town of Sewer Specifications, 1987 Undated
29Indiana - Markle Wastewater Treatment Plant Correspondence, Notes, Court Document, 1985 1987-1989
30Indiana - Markle Wastewater Treatment Plant Permit, DMR, 1985 1987-1989
31Indiana - McCoy Bolt Works Inc. Correspondence, Notes, 1990-1992
32Indiana - McCoy Bolt Works Inc. Court Documents, 1991
33Indiana - McCoy Bolt Works Inc. DMR, Permit - RESTRICTED, 1988 1990-1992
34Indiana - McCoy Bolt Works Inc. Pollution Prevention Study, 1993
35Indiana - McJon Inc. Correspondence, Notes, 1991 Undated
36Indiana - McJon Inc. DMR, Permit - RESTRICTED, 1987 1990-1991
BoxFolder
141Indiana - Mechanics Laundry & Supply Inc. Correspondence, Notes, 1990-1991
2Indiana - Mechanics Laundry & Supply Inc. Court Documents, 1991
3Indiana - Mechanics Laundry & Supply Inc. Permit, DMR, Laboratory Analysis - RESTRICTED, 1986-1987 1989-1993
4Indiana - Meridian Foods Court Documents, Correspondence, 1986-1989
5Indiana - MG Industries Correspondence, Notes, Permit, Court Documents, 1986 1988 1990 Undated
6Indiana - Michigan City Sanitary District Annual Program Report, DMR, Permit, Sewer Regulations, 1989-1991 Undated
7Indiana - Miller Mining Correspondence, Permit, 1988-1989
8Indiana - Mize Gravel Co. Correspondence, 1975 1986
9Indiana - Mono-Sol Division of Chris-Craft Industries Correspondence, Permit, DMR, 1980-1981 1984-1987
10Indiana - Mooresville Wastewater Treatment Plant Correspondence, Permit, 1988-1989
11Indiana - National Can Corp. Correspondence, Notes, DMR, Permit, 1986-1989
12Indiana - National Can Corp. Court Document, 1987-1988
13Indiana - National Tube Form Inc. Correspondence, Court Documents, Permit, Notes, 1990-1991 Undated
14Indiana - National Tube Form Inc. DMR - RESTRICTED, 1990-1991
15Indiana - Naval Air Warfare Center Toxic Use Reduction Actions Volume I, 1992
16Indiana - Naval Air Warfare Center Toxic Use Reduction Actions Volume II, 1992
17Indiana - Naval Avionics Center Correspondence, 1990-1992
18Indiana - Naval Avionics Center Court Documents, 1990-1991
19Indiana - Naval Avionics Center DMR, 1991-1994
20Indiana - Naval Avionics Center Televised Survey on Sanitary Sewer System, 1993
21Indiana - Naval Weapons Center Crane Correspondence, DMR, Permit, 1986-1987 Undated
22Indiana - ND Tech Permit, DMR - RESTRICTED, 1990-1991 1993 Undated
23Indiana - Ninth Avenue Dump Superfund Site Correspondence, Permit, Notes, 1991-1992
24Indiana - Pepsi-Cola General Bottlers Correspondence, DMR, Permit - RESTRICTED, 1991 1993-1994
25Indiana - Pfizer, Inc. Correspondence, Drawing, DMR, Notes, Court Documents, 1986-1987 Undated
26Indiana - Pierceton Trucking Co. Correspondence, 1982-1983 1986
27Indiana - PPG Industries Inc. Correspondence, Court Documents, DMR, Permit, 1985 1990-1991
28Indiana - PT Components Inc. Correspondence, Newsclippings, Notes, 1989-1990 Undated
29Indiana - PT Components Inc. Court Documents, 1982 1989-1990
30Indiana - PT Components Inc. Permit, DMR, 1982 1988-1989
BoxFolder
151Indiana - PT Components Inc. Permit, DMR, 1990-1991
2Indiana - PT Components Inc. Summary and Recommendations: Discharge Limit Development, 1990
3Indiana - Provimi Veal Corp. Court Document, Correspondence, 1986-1990
4Indiana - Provimi Veal Corp. Permit, DMR, 1986-1990
5Indiana - Purdue University Correspondence, Notes, 1987-1990
6Indiana - Purdue University Court Documents, 1988-1990
7Indiana - Purdue University DI System Waste Neutralization Project, 1988
8Indiana - Purdue University DMR, 1987-1989
9Indiana - Purdue University Drawing, Charts, Undated
10Indiana - Purdue University North Central Campus DMR, Permit, 1989-1990
11-12Indiana - QNCR, 1986
13Indiana - QNCR, 1987
14Indiana - QNCR, 1988
15Indiana - QNCR, 1989
16-17Indiana - QNCR, 1990
18Indiana - Quemetco Inc. Correspondence, Notes, 1983 1986-1987 1989-1990 Undated
19Indiana - Quemetco Inc. Court Document, 1979 1987 1989
20Indiana - Quemetco Inc. DMR, 1986 1989-1990
21Indiana - Quemetco Inc. DMR, 1988-1990
22Indiana - R&S Plating Co. DMR, Notes, Permit, 1986-1989 Undated
23Indiana - Reilly Tar & Chemical Corp. Correspondence, Notes, 1982 1986 Undated
24Indiana - Rieke Corp. Company Data Sheet, 1988
25Indiana - Rock Island Refining Corp. Correspondence, Notes, DMR, Permit, 1988-1989 Undated
26Indiana - Rock Island Refining Corp. Court Documents, 1987 1989 Undated
27Indiana - Roll Coater Inc. Compliance Sampling, DMR, Permit, 1985-1988
28Indiana - Roll Coater Inc. Correspondence, Court Documents, 1986-1988
29Indiana - Sanyo E&E Corp. Correspondence, Permit, 1986-1987
30Indiana - Seyferts Foods Correspondence, DMR, Permit - RESTRICTED, 1986 1990-1991
31Indiana - Sheller Globe Corp. Correspondence, Permit, 1987-1990
32Indiana - Starlite Corp. Correspondence, Court Document, DMR, 1984-1988 1991
33Indiana - Summit City Radiator Correspondence, DMR, Permit - RESTRICTED, 1990-1991
34Indiana - Summit Fishing Co. Correspondence, Permit, Notes, 1987 1989-1990
BoxFolder
161Indiana - Terre Haute Correspondence, Notes, 1994 Undated
2Indiana - Terre Haute Sewage Treatment Plant Correspondence, DMR, Ordinance, Permit, 1986 1988-1989 1994
3Indiana - Threaded Rod Co. Correspondence, Laboratory Analysis, Permit, 1988-1989
4Indiana - Tokheim Corp. Correspondence, Notes, 1991
5Indiana - Tokheim Corp. DMR - RESTRICTED, 1991
6Indiana - Ulrich Chemical Inc. Permit, 1992
7Indiana - UNC Inc. Tri-Manufacturing, Permit, 1994
8Indiana - United States Smelting Lead Refinery Inc. Correspondence, Court Documents, 1985-1986 1996
9Indiana - United States Smelting Lead Refinery Inc. DMR, Permit, 1985-1986 Undated
10Indiana - United Technologies Correspondence, DMR, Permit - RESTRICTED, 1986 1990-1991
11Indiana - United Technologies Automotive Inc. Annual Report, 1985
12Indiana - United Technologies Automotive Inc. DMR, 1988-1989
13Indiana - United Technologies Automotive Inc. Lead Elimination Study and Operating Procedures, Undated
14Indiana - Universal Tool & Stamping Co. Articles and Reports by Phillipe Ross, 1986-1989 1991
15-17Indiana - Universal Tool & Stamping Co. Binder, 1984-1992
18-20Indiana - Universal Tool & Stamping Co. "Biological Impact Discharges on Teutsch Ditch and Big Run Creek", 1989
21Indiana - Universal Tool & Stamping Co. Chronic Toxicity Tests, 1990
22Indiana - Universal Tool & Stamping Co. Compliance Sampling Report, 1986-1989
23Indiana - Universal Tool & Stamping Co. Correspondence, 1986-1987
24Indiana - Universal Tool & Stamping Co. Correspondence, 1988
25Indiana - Universal Tool & Stamping Co. Correspondence, 1988-1989
26Indiana - Universal Tool & Stamping Co. Correspondence, 1991
27Indiana - Universal Tool & Stamping Co. Correspondence, 1992
28Indiana - Universal Tool & Stamping Co. Correspondence, Notes, 1990
BoxFolder
171Indiana - Universal Tool & Stamping Co. Correspondence, Permit, 1989-1990
2Indiana - Universal Tool & Stamping Co. Court Documents, 1986
3Indiana - Universal Tool & Stamping Co. Court Documents, 1987
4-5Indiana - Universal Tool & Stamping Co. Court Documents, 1988
6Indiana - Universal Tool & Stamping Co. Court Documents, 1989
7-8Indiana - Universal Tool & Stamping Co. Court Documents, 1990
9Indiana - Universal Tool & Stamping Co. Court Documents, Affidavit Harris, 1990
10Indiana - Universal Tool & Stamping Co. Court Documents, 1991
11Indiana - Universal Tool & Stamping Co. Court Documents, Depositions, 1991
12-13Indiana - Universal Tool & Stamping Co. Court Documents, 1992
14Indiana - Universal Tool & Stamping Co. Cost Savings from Not Installing Appropriate Pollution Controls, 1991
15Indiana - Universal Tool & Stamping Co. DMR, 1974-1975
16Indiana - Universal Tool & Stamping Co. DMR, 1976-1977
17Indiana - Universal Tool & Stamping Co. DMR, 1978-1979
18Indiana - Universal Tool & Stamping Co. DMR, 1980-1981
19Indiana - Universal Tool & Stamping Co. DMR, 1982-1983
20Indiana - Universal Tool & Stamping Co. DMR, 1984-1985
21Indiana - Universal Tool & Stamping Co. DMR, 1986-1987
22Indiana - Universal Tool & Stamping Co. DMR, 1988
23Indiana - Universal Tool & Stamping Co. DMR, 1989
24Indiana - Universal Tool & Stamping Co. DMR, 1990
BoxFolder
181Indiana - Universal Tool & Stamping Co. DMR, 1991
2Indiana - Universal Tool & Stamping Co. DMR Overview Report, Undated
3-4Indiana - Universal Tool & Stamping Co. Drawings, 1976 1987-1988
5Indiana - Universal Tool & Stamping Co. Engineering Analysis Report, 1991
6Indiana - Universal Tool & Stamping Co. EP Toxicity Test, 1990-1991
7Indiana - Universal Tool & Stamping Co. Evaluation of Teutsch Ditch Reports, 1991
8Indiana - Universal Tool & Stamping Co. Financial Statement, 1983-1987 1990
9Indiana - Universal Tool & Stamping Co. Form R Reports, 1987 1989-1990
10-11Indiana - Universal Tool & Stamping Co. Invoice, 1985-1991
12Indiana - Universal Tool & Stamping Co. Laboratory Analysis, 1991
13Indiana - Universal Tool & Stamping Co. Laboratory Standard Operating Procedures, 1991
14Indiana - Universal Tool & Stamping Co. Material Safety Data Sheet, EPA Form, 1989-1990
15Indiana - Universal Tool & Stamping Co. Newsclippings, 1987 1990 1992
16Indiana - Universal Tool & Stamping Co. Notes, Undated
17Indiana - Universal Tool & Stamping Co. PCS Facility Report, 1991
18Indiana - Universal Tool & Stamping Co. Permit, 1984 1989 1990 1995
19Indiana - Universal Tool & Stamping Co. "Predictive Water Sediment Quality Impacts of Discharges on Teutsch Ditch and Big River Creek" , 1991
20Indiana - Universal Tool & Stamping Co. Summary of DMR Data, 1976-1991
21Indiana - Universal Tool & Stamping Co. Summary of Violations, 1988
22Indiana - Universal Tool & Stamping Co. Wastewater Treatment Plant Diagram, 1990
23Indiana - Utility Center Inc. Correspondence, 1990-1992
24Indiana - Utility Center Inc. Newsclippings, 1990-1991 Undated
25Indiana - Utility Center Inc. Permit, DMR, Application, 1982 1990 1992 Undated
26Indiana - Utility Center Inc. Public Hearing, Evidence, Photographs, 1985
27Indiana - Utility Center Inc. Testimony of Bugay and Waddell, 1991
28Indiana - Van Dyne Crotty Inc. Correspondence, Notes, 1990-1993
29Indiana - Van Dyne Crotty Inc. Court Document - RESTRICTED, 1991 1994
30Indiana - Van Dyne Crotty Inc. Drawing, Undated
31Indiana - Van Dyne Crotty Inc. Permit, DMR, 1989 1991 1993-1994
32Indiana - Van Dyne Crotty Inc. Proposed Treatment System, Undated
BoxFolder
191Indiana - Van Duprin Inc. Correspondence, Notes, Permit, DMR, 1986 1989
2Indiana - Wabash Fibre Box Division Correspondence, 1989-1993
3Indiana - Wabash Fibre Box Division Court Document, 1991
4Indiana - Wabash Fibre Box Division Permit, DMR - RESTRICTED, 1986 1988-1991
5Indiana - Warsaw Black Oxide Inc. Correspondence, Notes, 1986-1988 1990
6Indiana - Warsaw Black Oxide Inc. Court Documents, 1987 1990
7Indiana - Warsaw Black Oxide Inc. Permit, DMR, 1983 1989
8Indiana - West Lafayette Water Treatment Correspondence, Newsclippings and Permit, 1986-1990
9Indiana - Westing House Electric Co. Correspondence, Court Documents and Article, 1986-1987 Undated
10Indiana - W.H. Pfarrer Co. Correspondence, Notes, 1981-1984 1986-1989 Undated
11Indiana - W.H. Pfarrer Co. Court Document, 1987-1988 1990
12Indiana - W.H. Pfarrer Co. Compliance Sampling Survey, 1982 1985 1987-1988
13Indiana - Zollner Co. Correspondence, Notes, 1991-1993 Undated
14Indiana - Zollner Co. Court Documents - RESTRICTED, 1991
15Indiana - Zollner Co. DMR - RESTRICTED, 1990-1991 1994 Undated
16Indiana - Zollner Co. Permit, 1986-1991
17Iowa - CFJ Properties, 1996
18Iowa - Civic Center, Undated
19Iowa - Nestle Beverage Co., 1995
20Iowa - QNCR, 1988-1990
21Iowa - Unverfeth Manufacturing Co., 1997
22Kansas - ADM Arkady Permit, Correspondence, DMR, 1986-1989
23Kansas - Cases, Correspondence, Notes, 1988-1990 Undated
24Kansas - Colgate Palmolive Co. Correspondence Summary Sheet, 1989-1990
25Kansas - Innovative Circuits Inc. Summary Sheet, 1989
26Kansas - Johnson County Sewer Correspondence, Notes, Use Resolution, 1989 Undated
27Kansas - Kansas City Ordinances, 1989 Undated
28Kansas - Kansas City Permit, Undated
29Kansas - Kansas Rural Center Inc. Correspondence, 1988 Undated
30Kansas - Olathe's Pretreatment Sewer Correspondence, Notes, 1989
31Kansas - Panhandle Eastern Pipeline Co. Correspondence, Permit, DMR, 1985-1987 Undated
32Kansas - Proctor & Gamble Manufacturing Co., 1990
33Kansas - QNCR, 1988-1990
34Kansas - Union Pacific Railroad Co. Correspondence, Permit, DMR, 1983 1986-1987 Undated
35Michigan - Ann Arbor Wastewater Treatment Plant's Annual Report, 1990-1991
36Michigan - Battle Creek City Industrial Pretreatment Program Data Sheets, Permits, Billing, 1990-1992
37Michigan - Battle Creek City Pretreatment Program Annual Report, 1990
38Michigan - Cases Correspondence, 1991-1992
39Michigan - Delta Water Works Correspondence, 1991
40Michigan - Detroit City Court Document, 1992
41Michigan - Detroit City Court Documents, Saulius Deposition, 1989
42Michigan - Detroit City Great Lakes Forum Correspondence, Newsclipping, 1991 Undated
43Michigan - Detroit City Wastewater Treatment Plant DMR, 1989-1990
BoxFolder
201Michigan - Detroit City Wastewater Treatment Plan PCB Articles, 1989 1991 Undated
2Michigan - Detroit Water & Sewage Dept. Annual Report, 1991
3Michigan - Detroit Water & Sewage Dept. Correspondence, 1984-1985 1987
4-5Michigan - Detroit Water & Sewage Dept. Correspondence, 1988-1990
6Michigan - Detroit Water & Sewage Dept. Correspondence, 1991-1992 Undated
7Michigan - Detroit Water & Sewage Dept. Court Documents, 1988 1990
8Michigan - Detroit Water & Sewage Dept. Newsclipping, 1989-1991 Undated
9-11Michigan - Detroit Water & Sewage Dept. PCB and Mercury Minimization Program, 1991
12Michigan - Detroit Water & Sewage Dept. PCB Data Summary, DMR Addendum, 1989-1990
13Michigan - Detroit Water & Sewage Dept. Permit, 1983-1984 Undated
14-15Michigan - Detroit Water & Sewage Dept. Program for Effective Residual Management Correspondence, Sample Data, 1986-1988 1990-1991 Undated
16Michigan - Elk River United Power, 1998-1999
17Michigan - Federal EPCRA 313 Filers, 1989
18Michigan - Grand Rapids Facility Listing, 1991
19Michigan - Grand Rapids Industrial Pretreatment Annual Reports, 1988 1990-1991
20Michigan - Grand Rapids Industrial Pretreatment Correspondence, 1991-1992
21Michigan - Grand Trunk Western Railroad Correspondence, Data Sheet, Permit, 1981 1991
22Michigan - Guardian Photo Inc. Correspondence, Permit, DMR - RESTRICTED, 1987 1989-1991
23Michigan - Hoover Group Inc. Correspondence, Court Documents, Notes, DMR, Permit, 1984-1987 Undated
24Michigan - Kalamazoo, City of Correspondence, Annual Report, 1991
25Michigan - Kellogg Co. Permit, 1991
26Michigan - Minor Facilities, Amoco Oil Co. Permit, Data Sheet, 1988 Undated
27Michigan - Minor Facilities, Coca-Cola Foods Permit, Data Sheet, 1991
28Michigan - Minor Facilities Correspondence, Notes, 1989 1991 Undated
29Michigan - Minor Facilities, Foremost Insurance Co. Permit, 1989 1991
30Michigan - Minor Facilities, Harvard Industries Permit, Data Sheet, 1987 1991
31Michigan - Minor Facilities Listing, 1991
32Michigan - Minor Facilities, Midwest Plating Co., Inc. Correspondence, Data Sheet, 1991-1992 Undated
33Michigan - Minor Facilities, Perrigo Co. Permit, Data Sheet, 1990-1991
BoxFolder
211Michigan - Minor Facilities, Sealed Power Technologies Permit, Data Sheet, 1986 1988 Undated
2Michigan - Minor Facilities, Silver Leaf Paper Corp. Permit, Data Sheet, Court Document, 1991
3Michigan - Minor Facilities, Watervilet Paper Co. Permit, 1987
4Michigan - Muskegon County Annual Pretreatment Program Status Report, 1991
5Michigan - Muskegon County Permits, 1989 1991
6Michigan - Muskegon County Waste Management System Correspondence, 1991 Undated
7Michigan - Muskegon County Waste Management System Data Sheets, 1991
8Michigan - Muskegon County Waste Management System List of Facilities, 1989 1991
9Michigan - Muskegon County Waste Management System Litigation Issues, 1991 Undated
10-11Michigan - Muskegon County Waste Management System Monitoring Reports, 1991
12Michigan - Muskegon County Waste Management System No. 1 Service Agreement, Amendments to Exhibit D, 1985
13Michigan - Owosso City Industrial Pretreatment Program Audit Report, 1991
14Michigan - Piconning Industrial Pretreatment Program Audit Report, 1991
15Michigan - QNCR, 1988
16Michigan - QNCR, 1989
17Michigan - QNCR, 1990
18-20Michigan - Waste Type and Quality Summary, 1991
21Michigan - Williams & Works Operations Data Sheet, 1991
22Minnesota - A. Luster Metal Finishing Correspondence, Notes, 1986-1990 Undated
23Minnesota - American Crystal Sugar Co. Correspondence, Permit, 1985 1987 1990
24Minnesota - Anderson Window Corp. Correspondence, DMR, Permit, 1982-1983 1986-1987
25Minnesota - Ashland Oil Inc. Correspondence, Notes, EPA Form, Permit, 1981-1987 Undated
26Minnesota - Boise Cascade Corp. Air Permitting Issues, 1987-1988 Undated
27Minnesota - Boise Cascade Corp. Compliance Monitoring Survey, 1984-1985
28Minnesota - Boise Cascade Corp. Compliance Sampling Inspection Reports, 1985-1986 1988
29Minnesota - Boise Cascade Corp. Correspondence, Notes, 1982
30-31Minnesota - Boise Cascade Corp. Correspondence, Notes, 1983
BoxFolder
221Minnesota - Boise Cascade Corp. Correspondence and Notes, 1984
2Minnesota - Boise Cascade Corp. Correspondence and Notes, 1985
3Minnesota - Boise Cascade Corp. Correspondence and Notes, 1986
4Minnesota - Boise Cascade Corp. Correspondence and Notes, 1987
5-6Minnesota - Boise Cascade Corp. Correspondence and Notes, 1988
7-8Minnesota - Boise Cascade Corp. Correspondence and Notes, 1989
9Minnesota - Boise Cascade Corp. Correspondence and Notes, 1990
10Minnesota - Boise Cascade Corp. Data Sheet, 1990
11Minnesota - Boise Cascade Corp. DMR, 1985 1987-1990
12Minnesota - Boise Cascade Corp. Material Data Safety Sheet, 1975-1985 1988
13Minnesota - Boise Cascade Corp. Multi-Pathway Health Risk Assessment, Undated
14Minnesota - Boise Cascade Corp. Permit, 1984-1985
15Minnesota - Boise Cascade Corp. Permit, 1989-1990
16Minnesota - Boise Cascade Corp. Permit and EPA Form, 1982 1986 1988
17Minnesota - Boise Cascade Corp. Permit Expansion Materials, 1989
18Minnesota - Boise Cascade Corp. Sample Analysis, 1987-1989
19Minnesota - Boise Cascade Corp. Second Quarter Toxicity Test Results, 1989
20Minnesota - Boise Cascade Corp. Short List for Dioxin, 1989
21Minnesota - Boise Cascade Corp. Site Plan Blueprints, 1989
22Minnesota - Boise Cascade Corp. Wastewater Treatment Plant Evaluation, Undated
23Minnesota - Boise Cascade Corp. Wastewater Treatment Plant Evaluation Final Report, 1989
24Minnesota - Boise Cascade Corp. Water Quality Criterion and Effluent Limitation for Dioxins, 1988
25Minnesota - Brohm Mining Corp. Correspondence and Settlement Agreement, 1993
26Minnesota - Campbell Soup Co. Correspondence and DMR, 1983 1987 Undated
27Minnesota - Cases, Correspondence, and Notes, 1987-1991 Undated
28Minnesota - Cases, Newsclipplings, Press Release, 1987
29Minnesota - Cases, Pending and Potential, Correspondence, and Notes, 1991-1992 Undated
30Minnesota - Circuit Board 1, Inc. Correspondence, Notes and Permit, 1989-1990 Undated
31Minnesota - Circuit Board 1, Inc. Stipulation Agreement, 1989
32Minnesota - Container Graphics Corp. Manifest Inspection Data, 1987-1990
33Minnesota - Curtis Electronics Corp. Correspondence and Notes, 1986-1991
34Minnesota - Curtis Electronics Corp. DMR and Permit, 1984 1987 1989-1990
35Minnesota - Curtis Electronics Corp. Stipulation Agreements, 1990
36Minnesota - Crystal Cabinet Works, Inc. Annual Report Form for Generation of Hazardous Waste, 1988-1989
37Minnesota - Deep Draw Corp. Correspondence and Notes, 1985 1988-1991
BoxFolder
231Minnesota - Deep Draw Corp. Permit, DMR, Inspection Report, 1985-1991
2Minnesota - Design Fabricated Parts Inc. Manifest Inspection Data, 1987-1990
3Minnesota - Elk River Generating Station Correspondence Permit, DMR, 1996-1999
4Minnesota - Etchit Inc. Correspondence, Notes, Permit, DMR, 1987-1990
5Minnesota - Etchit Inc. Stipulation Agreement, 1990
6-7Minnesota - Funding of Environmental Rights Proposals December 12, 1987 Meeting, 1987
8Minnesota - Gampers Chrome Plating Inc. Correspondence, Permit, and DMR, 1988-1990
9Minnesota - George A. Hormel & Co. Correspondence, 1987-1988 Undated
10Minnesota - George A. Hormel & Co. Court Documents, 1987-1988
11Minnesota - George A. Hormel & Co. Permit and DMR, 1984 1988-1989 Undated
12Minnesota - Hennepin County Evaluation of Proposal Mass Incineration Plant, 1987
13Minnesota - Hennepin County Mass Incineration Plant Correspondence, Notes and Newsclippings, 1981-1987 Undated
14Minnesota - Hennepin County Testimony of Morries, 1987
15Minnesota - Hennepin Paper Co. DMR and Permit, 1989-1991
16Minnesota - Jacob Schmidt Brewing Co. Correspondence and Permit, 1983 1987 Undated
17Minnesota - Koch Refining Co. Correspondence and Permit, 1986 1988 Undated
18-19Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1993, July 1993
20-23Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1993, January 1994
24-26Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1994, April 1994
BoxFolder
241Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1995, April 1995
2-6Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1994, July 1994
7-12Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1994, October 1994
13-14Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1994 Vol. 1, January 1995
15-17Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1994 Vol. 2, January 1995
BoxFolder
251-2Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1995 Vol. 1, April 1995
3-5Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1995 Vol. 2, April 1995
6-7Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1995 Vol. 1, July 1995
8-10Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1995 Vol. 2, July 1995
11-12Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1995 Vol. 1, January 1996
13-15Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1995 Vol. 2, January 1996
16-17Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1996 Vol. 1, April 1996
BoxFolder
261-3Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1996 Vol. 2, April 1996
4-5Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1996 Vol. 1, July 1996
6-8Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1996 Vol. 2, July 1996
9-10Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1996 Vol. 1, October 1996
11-12Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1996 Vol. 2, October 1996
13-15Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1996 Vol.1, January 1997
16-17Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1996 Vol.2, January 1997
BoxFolder
271Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1996 Vol.2, January 1997
2-3Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1997 Vol. 1, April 1997
4-6Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1997 Vol. 2, April 1997
7-8Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1997 Vol. 1, July 1997
9-11Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1997 Vol. 2, July 1997
12-13Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1997 Vol 1., October 1997
14-16Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1997 Vol 2., October 1997
17-18Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1997 Vol. 1, January 1998
BoxFolder
281Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1997 Vol. 1, January 1998
2-3Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1997 Vol. 2, January 1998
4-5Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1998 Vol.1, April 1998
6-7Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1998 Vol.2, April 1998
8-9Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1998 Vol. 1, July 1998
10-12Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1998 Vol. 2, July 1998
13-14Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1998 Vol. 1, October 1998
15-16Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1998 Vol. 2, October 1998
17Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1998 Vol. 1, January 1998
BoxFolder
291-3Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1998 Vol. 2, January 1998
4-5Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1999 Vol. 1, April 1999
6-8Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 1999 Vol. 2, April 1999
9-10Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1999, July 1999
11-13Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 1999 Vol. 2, July 1999
14Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1999 Vol. 1, October 1999
15-17Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 1999 Vol. 2, October 1999
18Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1999 Vol. 1, January 2000
BoxFolder
301Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1999 Vol. 1, January 2000
2-4Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 1999 Vol. 2, January 2000
5Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 2000 Vol. 1, April 2000
6-8Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 2000 Vol. 2, April 2000
9Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 2000, July 2000
10-12Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 2000 Vol. 2, July 2000
13-14Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 2000 Vol. 1, October 2000
15-17Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 2000 Vol. 2, October 2000
18Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 2000 Vol 1., January 2001
BoxFolder
311Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 2000 Vol 1., January 2001
2-3Minnesota - Koch Refining Co. Consent Order Quarterly Report 4th Q. 2000 Vol 2., January 2001
4-5Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 2001 Vol. 1, April 2001
6-7Minnesota - Koch Refining Co. Consent Order Quarterly Report 1st Q. 2001 Vol. 2, April 2001
8-9Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 2001 Vol 1., July 2001
10-11Minnesota - Koch Refining Co. Consent Order Quarterly Report 2nd Q. 2001 Vol 2., July 2001
12-15Minnesota - Koch Refining Co. Consent Order Quarterly Report 3rd Q. 2001, October 2001
16Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2001, January 2002
BoxFolder
321-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2001, January 2002
4-7Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2002, April 2002
8-11Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2002, July 2002
12-15Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2002, October 2002
16Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2002, January 2003
BoxFolder
331-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2002, January 2003
4-5Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2003 Vol. 1, April 2003
6-7Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2003 Vol. 2, February 2003
8-11Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2003, July 2003
12-15Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2003, October 2003
16Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2003, January 2004
BoxFolder
341-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2003, January 2004
4-7Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2004, April 2004
8-10Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2004, July 2004
11-13Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2004, October 2004
14-16Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2004, January 2005
BoxFolder
351-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2005, April 2005
4-6Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2005, July 2005
7-9Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2005, October 2005
10-12Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2005, January 2006
13-15Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2006, April 2006
BoxFolder
361-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2006, July 2006
4-6Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2006, October 2006
7-9Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2006, January 2007
10-13Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2007, April 2007
14Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2007, July 2007
BoxFolder
371-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2007, July 2007
4-7Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2007, October 2007
8-11Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2007, January 2008
12-15Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2008, April 2008
16Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2008, July 2008
BoxFolder
381-3Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 2nd Q. 2008, July 2008
4-7Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 3rd Q. 2008, October 2008
8-10Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 4th Q. 2008, January 2009
11-14Minnesota - Koch Refining Co. Consent Order Quarterly Report, Flint Hills Resources 1st Q. 2009, April 2009
15Minnesota - Koch Refining Co. Correspondence, 1983-1986
16Minnesota - Koch Refining Co. Correspondence, 1987
BoxFolder
391Minnesota - Koch Refining Co. Correspondence, 1988
2Minnesota - Koch Refining Co. Correspondence, 1989
3Minnesota - Koch Refining Co. Correspondence, 1990-1991
4Minnesota - Koch Refining Co. Correspondence, 1992
5Minnesota - Koch Refining Co. Correspondence, 1993 1996-1995
6Minnesota - Koch Refining Co. Correspondence, 1998
7Minnesota - Koch Refining Co. Correspondence, Response to EPA Request for Additional Information, 1992
8-9Minnesota - Koch Refining Co. Court Documents, 1987
10-12Minnesota - Koch Refining Co. Court Documents, 1988
13Minnesota - Koch Refining Co. Court Documents, 1989
14Minnesota - Koch Refining Co. Court Documents, 1990-1991 Undated
15Minnesota - Koch Refining Co. DMRs, 1982-1984
16Minnesota - Koch Refining Co. DMRs, 1987 1989
17Minnesota - Koch Refining Co. EPA Form, 1986
18Minnesota - Koch Refining Co., Mississippi River Revival, 1989 Undated
19Minnesota - Koch Refining Co. Newsclippings, 1987-1989
20Minnesota - Koch Refining Co. Notes, Undated
21Minnesota - Koch Refining Co. Permits, Notice of Violations, and Limits, 1983 1985 1987-1989
22Minnesota - Koch Refining Co. Photograph, Undated
23Minnesota - List of Large and Small Quantity Generator, 1991
24Minnesota - McLaughlin Gormley King Co. Manifest Inspection Data, 1987-1990
25Minnesota - Metropolitan Sewage Treatment Plant, Correspondence, and List of Companies that Discharge, 1986-1987
26Minnesota - Metropolitan Treatment Sewage Plant Newsclippings, 1988
27Minnesota - Metropolitan Waste Control Commission Correspondence and Notes, 1991
28Minnesota - Metropolitan Waste Control Commission, 1989 Pretreatment Report, March 1990
29Minnesota - Minnesota Mining & Manufacturing Co. Correspondence, 1977 1986-1988 1991-1992
30Minnesota - Minnesota Mining & Manufacturing Co. Court Documents, 1987-1988
31Minnesota - Minnesota Mining & Manufacturing Co. DMRs and Notes, 1987-1989
32Minnesota - Minnesota Mining & Manufacturing Co. Permit, 1980-1985
BoxFolder
401Minnesota - Minnesota Rubber Co. Correspondence and Notes, 1986-1990
2Minnesota - Minnesota Rubber Co. Permit and DMR, 1983 1985-1991
3Minnesota - Minnesota Rubber Co. Stipulation Agreement, 1990 Undated
4Minnesota - Mixon Inc., Correspondence and Notes, 1985-1991
5Minnesota - Mixon Inc., Permit and DMR, 1985-1986 1988-1990
6-7Minnesota - Potlatch Corp. Permit, 1992
8Minnesota - Precision Diversified Industry Inc. Correspondence and Discharge Reports, 1989-1991
9Minnesota - Press On Inc. Hazardous Waste Generator Application, 1987-1990
10Minnesota - QNCR, 1986
11Minnesota - QNCR, 1987
12Minnesota - QNCR, 1988
13Minnesota - QNCR, 1989
14Minnesota - QNCR, 1990
15Minnesota - Ramey Farmer & Cooperative Co. Correspondence and Notes, 1978 1987-1988 Undated
16Minnesota - Ramey Farmer & Cooperative Co. Court Documents, 1987-1988
17Minnesota - Ramey Farmer & Cooperative Co. DMR, 1985-1987
18Minnesota - Ramsey County Hazardous Waste Annual Report, 1987-1991
19Minnesota - Rosemount, Inc. Correspondence, Court Documents, 1991 Undated
20Minnesota - Sandoz Nutrition Corp. Permit, DMR , and Notes, 1990-1991
21Minnesota - Sandoz Nutrition Corp. Permit, DMR , Notes, and Newsclippings, 1982 1984-1989 Undated
22Minnesota - Sheldahl Inc. Correspondence and Notes, 1982-1983 1987-1988 Undated
23Minnesota - Sheldahl Inc. Permit, Industry Summary, and Monthly Operation Report, 1984-1987
24Minnesota - Sheldahl Inc. Pollutants of Concern, 1980
25Minnesota - Sheldahl Inc. Sludge Management Plan for Northfield Minnesota, 1981
26Minnesota - St. Cloud Wastewater Treatment Facility, Correspondence and Permit, 1982 1986-1988
27Minnesota - Taylor Corp. Correspondence, Court Documents, and Newsclippings, 1991-1992
28Minnesota - Towle Real Estate Co. Correspondence, Permit and DMR, 1986-1987
29Minnesota - Twin City Tanning Inc. Correspondence and Notes, 1988-1991 Undated
30Minnesota - Twin City Tanning Inc. Permit and DMR, 1988-1991
31Minnesota - Unisys, DMR, and Permit, 1987-1991
32Minnesota - Universal Circuits Inc. Correspondence and Notes, 1985 1987 1990-1991
33Minnesota - Universal Circuits Inc. Permit, DMR, and Lab Reports, 1982 1984-1991 Undated
34Minnesota - USG Acoustical Products Corp. Correspondence and Notes, 1987
35Minnesota - USG Acoustical Products Corp. Court Documents, 1987-1988
36Minnesota - USG Acoustical Products Corp. Permit and DMRs, 1987-1988
BoxFolder
411Minnesota - USG Interiors Inc. Contract Documents and Project Manual for a Wastewater Lift Station and Force Main, July 1988
Flat-File
2Minnesota - USG Interiors Inc. Wastewater Lift Station and Force Main Drawings, 1988
BoxFolder
412Minnesota - Wolkerstorter Co. Inc. Correspondence and Stipulation Agreement, 1985-1989 Undated
3Minnesota - Wolkerstorter Co. Inc. DMR, Permit, and Notes, 1986-1991
4Minnesota - Worthington Industrial Correspondence and Permit, 1985 1988 1990
5Missouri - Armco Inc. Correspondence, Court Documents, and Notes, 1987-1988 Undated
6Missouri - Case Finding Research, Missouri and Kansas Trip, Correspondence and Notes, 1990-1991 Undated
7Missouri - Cases Not Pursued, Correspondence and Notes, 1989-1990 Undated
8Missouri - Kansas City Power & Light Co. Correspondence and Notes, 1989 Undated
9Missouri - Kansas City Southern Railway Co. Correspondence, Permit, DMR, 1981 1985-1987
10Missouri - Kansas City Water & Pollution Control Pretreatment Performance Survey, 1989 1991
11Missouri - Listing of Missouri Cities with Approval Pretreatment Programs, 1990
12Missouri - Metals Protection Plating Summary Sheet, 1989-1990
13Missouri - Metropolitan St. Louis Sewer District Annual Report, 1990
14Missouri - Metropolitan St. Louis Sewer District, Pretreatment Program Categorical Industries Status Report, June 1990
15Missouri - Non Compliance Report, 1989-1990
16Missouri - QNCR, 1988-1990
17Missouri - St. Joseph Light & Power Co. Company Datasheet and Lake Road Plant Samples, 1989
18Missouri - St. Joseph Light & Power Co. Correspondence and Notes, 1985-1990 Undated
19Missouri - St. Joseph Light & Power Co. DMRs, 1985-1987
20Missouri - St. Joseph Light & Power Co. DMRs, 1988-1990
21Missouri - St. Joseph Light & Power Co. Permit Compliance Report, 1985-1986
22Missouri - St. Joseph Light & Power Co. Permit Renewal Correspondence and Forms, 1982 1987
23Missouri - Trial Lawyers for Public Justice, 1989-1990
24Missouri - Whiteman Air Force Base, Correspondence, Notes, Fact Sheet, Summary Sheet Permit, Log of Violations, 1989-1990 Undated
25Missouri - Wilcox Electric Inc. Correspondence and Notes, 1987 1989-1990
26Nebraska - QNCR, 1988-1990
27North Dakota - QNCR, 1987
28North Dakota - QNCR, 1988
29North Dakota - QNCR, 1989
30North Dakota - QNCR, 1990
31Ohio - 1991 Toxic Release Inventory Annual Report, 1993
32Ohio - Allen Aircraft Products Inc. Correspondence and Notes, 1992 Undated
33Ohio - American Japanning Inc. Correspondence and Notes, 1992 Undated
34Ohio - Armco Steel Corp. DMR and Permit, 1974 1976 1984
35Ohio - ASLF Membership Forms and Correspondence, 1984-1985 Undated
36Ohio - Bedford-Ecol, Inc. Correspondence, DMR, Notes, Permit and Standing, 1989-1992 Undated
37Ohio - Bedford I Landfill, Closure/Post Closure Plan, December 1990
38Ohio - Cases Correspondence and Notes, 1983-1988
39Ohio - Cases Correspondence and Notes, 1990-1995
40Ohio - Cases Notes, Undated
41Ohio - Cincinnati Gas & Electric DMR and Notes, 1979-1984 Undated
42Ohio - Cintas Corp. Correspondence and Notes, 1993-1995
43Ohio - Citizens Against Pollution, Correspondence, Newsclippings, Notes, and Background Material, 1986-1988 Undated
BoxFolder
421Ohio - Cleveland Steel Container Corp. Correspondence, 1993
2Ohio - Cleveland Steel Container Corp. Correspondence, Court Documents, and Notes, 1992-1994
3Ohio - Clippard Instrument Laboratory Inc. Correspondence, EPA Forms, and Notes, 1992
4Ohio - Croton Egg Farm, Correspondence, Notes, Permit and Violation, 1987 1991 Undated
5Ohio - Cyril Scott Co. Correspondence and Standing, 1991-1992 Undated
6Ohio - Cyril Scott Co. DMR and Permit, 1989 1991-1992
7Ohio - D & H Manufacturing Inc. Correspondence, Notes, Permit and Quarterly Report, 1993-1995
8Ohio - Dayton City, Sewer Use Ordinance, September 1994
9Ohio - Dorn Color Inc. Correspondence and Notes, 1992
10Ohio - E.C. Shaw Co. Correspondence and Notes, 1992
11Ohio - Fairfield Sanitary Landfill Notes, Permit and Violations, 1991 Undated
12Ohio - Gencorp Polymer Products Correspondence, Form R and Notes, 1993 Undated
13Ohio - Guardian Automotive Products Inc. Correspondence and Notes, 1992
14Ohio - List of Permits, 1985-1986
15Ohio - List of Wastewater and Water Treatment Facilities, 1991
16Ohio - Martin Marietta Energy Systems Inc. Compliance Assessment of Portsmouth Gaseous Diffusion Plant, April 1990
17Ohio - Martin Marietta Energy Systems Inc. Correspondence and Newsclippings, 1991-1992 Undated
18Ohio - Martin Marietta Energy Systems Inc. Court Document, 1991-1993 Undated
19Ohio - Martin Marietta Energy Systems Inc. Implementation Plan, Undated
20-21Ohio - Martin Marietta Energy Systems Inc. Modification of Contract, 1990
22Ohio - Martin Marietta Energy Systems Inc. Permit, 1977
23Ohio - Mayo Platin & Manufacturing Inc. Correspondence, Notes, and Periodic Reports, 1990 1992 1994-1995 Undated
24Ohio - Metal Carbides Inc. Correspondence and Notes, 1991-1992
25Ohio - Metropolitan Sewer District of Greater Cincinnati Enforcement Response, 1994
26-27Ohio - Montgomery County North Incinerator Exhibit Binder, Undated
28Ohio - Montgomery County North Reduction Plant Correspondence, Notes, and Permit, 1991-1997 Undated
29Ohio - Montgomery County North Reduction Plant Court Document, 1995-1996
BoxFolder
431Ohio - Montgomery County North Reduction Plant Court Document, 1995-1996
2Ohio - Montgomery County North Reduction Plant Settlement Proposal, 1999-2001
3Ohio - Montgomery County North Reduction Plant Standing, 1995 Undated
4Ohio - Montgomery County South Incinerator Correspondence and Notes, 1995-1997 Undated
5Ohio - P. H. Glatfetter Co. Correspondence, DMR, Permit, 1979-1984
6Ohio - PMC Industries Inc. Correspondence, EPA Forms, and Notes, 1992-1993 Undated
7Ohio - Propipe Corp. Correspondence, Notes, and Permit, 1993-1995
8Ohio - QNCR, 1979
9-10Ohio - QNCR, 1985
11-12Ohio - QNCR, 1986
13Ohio - QNCR, 1987
14Ohio - QNCR, 1988
15Ohio - QNCR, 1989
16-17Ohio - QNCR, 1990
18Ohio - Rockwell International Notes, Permit and Violation, 1986 1991 Undated
19Ohio - Springfield City Pretreatment Program, Annual and Quarterly Report, 1994
20Ohio - Summit County, Correspondence and Notes, 1994 Undated
21Ohio - Teikuro Corp. Correspondence and Permit, 1992 1994-1995
22Ohio - Unifirst Corp. Correspondence and Note, 1994-1995
23Ohio - United Musical Instruments, U.S.A. Inc. Correspondence, 1989-1995 Undated
BoxFolder
441Ohio - United Musical Instruments, U.S.A. Inc. Court Documents, 1993
2-3Ohio - United Musical Instruments, U.S.A. Inc. Court Documents, 1994
4Ohio - United Musical Instruments, U.S.A. Inc. Court Documents, 1995
5Ohio - United Musical Instruments, U.S.A. Inc. EPA Forms, 1987-1990 1992
6South Dakota - Black Hills Power & Light Co. Correspondence and Notes, 1986-1991 Undated
7South Dakota - Black Hills Power & Light Co. DMR, 1989-1990
8South Dakota - Black Hills Power & Light Co. Lawrence County Spill/Release List, 1990-1991
9South Dakota - Black Hills Power & Light Co. Permit, 1982 1987 1989 Undated
10South Dakota - Brohm Mining Corp. Articles, 1989-1991 Undated
11South Dakota - Brohm Mining Corp. Correspondence, 1993
12South Dakota - Brohm Mining Corp. Correspondence, 1994
13South Dakota - Brohm Mining Corp. Correspondence, 1996
14South Dakota - Brohm Mining Corp. Correspondence and Notes, 1991
15South Dakota - Brohm Mining Corp. Correspondence and Notes, 1992
16South Dakota - Brohm Mining Corp. Court Documents, 1991
17South Dakota - Brohm Mining Corp. Court Documents, 1992
18-19South Dakota - Brohm Mining Corp. Court Documents, 1993
20South Dakota - Brohm Mining Corp. DMR, 1996
21South Dakota - Brohm Mining Corp. DMR and Monitoring Results, 1993
22-23South Dakota - Brohm Mining Corp. DMR and Monitoring Results, 1994
24South Dakota - Brohm Mining Corp. DMR and Monitoring Results, 1995
25South Dakota - Brohm Mining Corp. Evidence Summary, Undated
26South Dakota - Brohm Mining Corp. Interim Compliance Plan, January 1993
27South Dakota - Brohm Mining Corp. Lawrence County Title III Report and Spill Release List, 1991 Unlisted
28South Dakota - Brohm Mining Corp. Maps, 1971 1988 Undated
29South Dakota - Brohm Mining Corp. Mining Finance Inc and Gilt Edge Inc., 1983 1986-1989 1992 Undated
BoxFolder
451South Dakota - Brohm Mining Corp. Newsclippings, 1990-1993
2South Dakota - Brohm Mining Corp. Notes and Press Release, Undated
3South Dakota - Brohm Mining Corp. Permits and Comments, 1992-1993 Undated
4South Dakota - Brohm Mining Corp. Statement of Basis, 1993
5South Dakota - Brohm Mining Corp. Surface Water Data, 1985-1991
6South Dakota - Brohm Mining Corp. Wharf Resources, Undated
7South Dakota - Consolidated Management Corp. Correspondence, Court Documents, Newsclippings and Notes, 1987-1998
8South Dakota - QNCR, 1987
9South Dakota - QNCR, 1988
10South Dakota - QNCR, 1989
11South Dakota - QNCR, 1990
12Wisconsin - A-G Cooperative Correspondence and Permit, 1985 1988
13Wisconsin - Accudyne Corp. Correspondence, Court Documents, Facility Report, and Notes, 1992-1993 Undated
14Wisconsin - Ace Stamping and Machine Co. Correspondence, 1993
15Wisconsin - Allen Bradley Co. Permit and Notes, 1984 1988-1989
16Wisconsin - Allis-Chalmers Corp. Correspondence, DMR, Newsclipping, and Permit, 1985-1987 1989
17Wisconsin - Alloy Products Corp. Correspondence, 1992-1993
18Wisconsin - Alto Dairy Cooperative Correspondence, 1996
19Wisconsin - Aluma-Tec Industries Correspondence, 1994
20Wisconsin - Amerequip Corp. Correspondence, Court Document, EPA Form and Notes, 1987-1993 Undated
21Wisconsin - American Brass Co. Correspondence, Court Documents, DMR, Notes, and Permit, 1982 1985 1987 1990 Undated
22Wisconsin - American National Can Co. Correspondence, 1994
23Wisconsin - American Tissue Corp. Correspondence, 1996
24Wisconsin - Ansul Fire Protection Division of Grinnell Corp., 1994
25Wisconsin - Aratex Services Inc. Correspondence, 1994
26Wisconsin - Astro Industries Inc. Correspondence, Court Documents, DMR and Notes, 1987-1991 Undated
27Wisconsin - Badger Die Casting Corp. Correspondence, Notes, and Permit, 1984-1985 1987-1991 Undated
28Wisconsin - Badger Meter Inc. Correspondence and Notes, 1992 Undated
29Wisconsin - Badger Meter Inc. Chemical Inventory and EPA Forms, 1987-1991
30Wisconsin - Barrel Plating Service Inc. Correspondence, Court Document and Notes, 1991-1992 Undated
31Wisconsin - Beatrice Cheese Co. Correspondence, Notes and Permit, 1986-1990 1992-1993
32Wisconsin - Beatrice Cheese Co. DMR, 1987-1989
33Wisconsin - Beatrice Cheese Co. DMR, 1990-1994
34Wisconsin - Beatrice Cheese Co. Laboratory Guide and Operators Guide, 1988
35Wisconsin - Bemis Manufacturing Co. Correspondence and Notes, 1992 Undated
36Wisconsin - Benjamin Sheridan Corp. Correspondence and Court Documents, 1993
37Wisconsin - Bradley Corp. Correspondence, Compliance Report, and Notes, 1987-1988
38Wisconsin - Briggs & Stratton Corp. Correspondence, DMR, Notes and Permit, 1988-1989 Undated
39Wisconsin - Brookfield City Water Pollution Control Center Correspondence, Notes and Permit, 1985 1988 1990-1993 Undated
40Wisconsin - Cascade Village Correspondence, 1996
41Wisconsin - Cases, Correspondence and Notes, 1986-1989 Undated
42Wisconsin - Cases, Correspondence and Notes (1 of 2), 1991-1994 Undated
BoxFolder
461Wisconsin - Cases, Correspondence and Notes (2 of 2), 1991-1994 Undated
2Wisconsin - Cases, Newsclippings, and Press Release, 1987 1989 1992 Undated
3Wisconsin - Cases-Standings, Correspondence and Notes, 1988-1989 Undated
4Wisconsin - Casting Impregnators of Wisconsin Inc. Correspondence and Notes, 1989 1992-1993
5Wisconsin - Cedar Grove Village Correspondence, 1996
6Wisconsin - Celloglas Division of Lawson Mardon Correspondence, Court Documents and Notes, 1991-1994
7Wisconsin - Celloglas Division of Lawson Mardon EPA Forms, 1987-1990 1992-1994
8Wisconsin - Central Products Co. Correspondence and Laboratory Results, 1992 1994
9Wisconsin - Chem-Chrome Inc. Correspondence and Notes, 1992-1993 Undated
10Wisconsin - Chem-Chrome Inc. EPA Forms, 1987-1990 1992
11Wisconsin - Chrysler Keriosha Engine Plant, Correspondence, Notes and Settlement Agreement, 1987-1989
12Wisconsin - Chrysler Keriosha Engine Plant, DMR and Permit, 1982 1986-1990
13Wisconsin - Chrysler Keriosha Engine Plant, Investigation for Fugitive Oil and Grease and Total Suspended Solids in Storm Sewer Discharge, January 1989
14Wisconsin - Colt Industries, Trent Tube Division, Correspondence, Compliance Report, Court Document, DMR, Notes and Permit, 1983-1984 1986-1988 Undated
15Wisconsin - Conrad Plating Correspondence, 1993
16Wisconsin - Commerce Industrial Chemicals Correspondence, Note, 1991-1993
17Wisconsin - Commerce Industrial Chemicals EPA Forms, 1990
18Wisconsin - Commerce Industrial Chemicals, Chemical Inventory, 1991
19Wisconsin - Communications Products Corp. Correspondence and Court Documents, 1991-1993
20Wisconsin - Communications Products Corp. EPA Forms and Chemical Inventory, 1987-1993
21Wisconsin - Communications Products Corp. Invoice and Purchase Order, 1992-1993
22Wisconsin - Data Scan Inc. Correspondence, 1993-1994
23Wisconsin - Dillingham-Healy-Grow-Dew, Correspondence, DMR and Permit, 1984 1986 1988
24Wisconsin - Dresser Lumber & Tie Correspondence and Notes, 1992
25Wisconsin - Eaton Corp. Correspondence, Compliance Monitoring, Notes, and Permit, 1986 1988-1989
26Wisconsin - Eggers Industries Custom Plywood Division Correspondence, 1992
27Wisconsin - Engineering of Winsert Inc. Correspondence, Court Document and Membrane Filtration Wastewater Treatment System, 1994
28Wisconsin - Enzyme Bio-Systems Ltd. Correspondence, 1993
29Wisconsin - EPCRA Filings, 1992
30Wisconsin - Flexcraft Inc. Correspondence, Court Documents and Notes, 1992-1993
31Wisconsin - Fohr's Meat Service Inc. Correspondence, Notes, and Permit, 1984 Undated
32Wisconsin - Fromm Laboratories Inc. Correspondence, Court Document, DMR, Notes and Permit, 1982 1985 1987-1989 Undated
33Wisconsin - Fond du Lac Water Pollution Control Plant, Correspondence, Laboratory Analysis and Notes, 1985 1988-1989 1992-1993
34Wisconsin - Foremost Farms USA Cooperative Correspondence, 1996
35Wisconsin - Fort Howard Paper Co. Correspondence, Notes and Permit, 1987-1990 Undated
36Wisconsin - Fort Howard Paper Co. Natural Resources Board, Agenda and Orders, 1988 1990 Undated
BoxFolder
471Wisconsin - Fort Howard Paper Co. Study of Mass Balance and Treatment System Removal Efficiency of Total Suspended Solids and Polychlorinated Biphenyls, 1986
2Wisconsin - Fort Howard Paper Co. Wastewater Effluent PCB Reduction Program 1st Annual WDNR Report, October 1990
3Wisconsin - FWD Corp. Correspondence, 1996
4Wisconsin - G & K Services Inc. Compliance Report and Permit, 1988-1990
5Wisconsin - G & K Services Inc. Correspondence and Notes, 1988-1992
6Wisconsin - G & K Services Inc. Court Documents, 1989-1992
7Wisconsin - Ganton Technologies Inc. Correspondence and Compliance Summary, 1988-1990
8Wisconsin - Generac Corp. Correspondence, 1991-1993
9Wisconsin - Gilson Brothers Co. Correspondence, DMR, Notes, and Permit, 1987-1988
10Wisconsin - Goodman Forest Industries, Correspondence, Material Safety Datasheet, 1992
11Wisconsin - Grand Cheese Co. Correspondence and Notes, 1988-1990 1992 Undated
12Wisconsin - Grand Cheese Co. Court Documents, 1989-1990
13Wisconsin - Grand Cheese Co. DMR and Permit, 1987-1991 Undated
14Wisconsin - Grassland Dairy Products, Correspondence, DMR, Notes and Permit, 1983 1987 1989-1990
15Wisconsin - Great Northern Corp. Correspondence, 1993
16Wisconsin - Green Bay Metropolitan Sewage District Correspondence and Notes, 1988-1989
17Wisconsin - Gunderson Inc. Correspondence, Sampling Reports and Notes, 1991-1993
18Wisconsin - H & F S Manufacturing Co. Correspondence and EPA Forms, 1988 1990 1992
19Wisconsin - Heresite Protective Coatings Inc. Correspondence, Compliance Report, Notes and Permit, 1980-1981 1983-1990
20Wisconsin - Holsum Foods Correspondence and Notes, 1993
21Wisconsin - Huffy Sports Co. Correspondence, Compliance Report, Notes and Permit, 1991-1993
22Wisconsin - Imperial Clevite Correspondence, Compliance Report, Notes and Permit, 1985 1987-1990
23Wisconsin - Industrial Towel & Uniform Inc. Correspondence and Notes, 1989-1992
24Wisconsin - Industrial Towel & Uniform Inc. Court Documents, 1990-1993 Undated
25Wisconsin - Industrial Towel & Uniform Inc. Pretreatment Engineering Report, 1991
26Wisconsin - Industrial Towel & Uniform Inc. Waste Strength Certification Forms, 1986-1988 1990
27Wisconsin - Interior Systems, Inc. Correspondence and Notes, 1992
28Wisconsin - Interior Systems, Inc. Correspondence and Court Documents, 1992-1994 1996
29Wisconsin - Invincible Metal Furniture Co. EPA Form R and IMF Toxic Use Reduction/Pollution Prevention Study, 1987-1990 1992 1994
30Wisconsin - J.I. Case Correspondence, Compliance Summary and Notes, 1992-1994
BoxFolder
481Wisconsin - J.L. French Corp. Correspondence, DMR, Notes and Permit, 1991-1993 Undated
2Wisconsin - Jacobsen Manufacturing Co. Correspondence, Compliance Report, DMR and Notes, 1988-1989 1992
3Wisconsin - James River Corp. Correspondence, DMR and Permit, 1989-1991
4Wisconsin - Jerome Foods Inc. Correspondence, DMR, Notes and Permit, 1988-1989
5Wisconsin - KDV Label Co. Correspondence, Court Documents, Newsclippings, Notes, and EPA Forms, 1987-1992
6Wisconsin - Kenosha Beef International Correspondence, Court Documents, DMR, Notes. And Permit, 1984-1985 1987-1989 Undated
7Wisconsin - Kerwin Paper Co. Correspondence and Permit, 1991-1993
8Wisconsin - Kohler Co. Correspondence, Court Documents, Fact Sheet, DMR, Notes and Permit, 1982 1987-1989 Undated
9Wisconsin - Kohler Co. Generator Plant, Correspondence and Permit, 1984 1986-1987 1995 Undated
10Wisconsin - Kolbe & Kolbe Millwork Co. Correspondence, EPA Forms, 1988-1990 1992-1993 Undated
11Wisconsin - Krones Inc. Correspondence, Court Documents, Notes, and Invoices, 1992-1994
12Wisconsin - Krones Inc. EPA Forms, 1992-1995
13Wisconsin - Kroy Inc. Correspondence, Court Documents, 1991-1992 Undated
14Wisconsin - Krueger International Inc. Correspondence, Compliance, Report, DMR and Notes, 1988-1989 Undated
15Wisconsin - La Crosse Wastewater Facility Compliance Summary, Notes, and Permits, 1988 Undated
16Wisconsin - Lakeland College Correspondence, 1996
17Wisconsin - Land Reclamation Co. Correspondence and Court Documents, 1994-1995
18Wisconsin - List of Facilities, 1989 1991-1992
19Wisconsin - List of Facilities, Undated
20Wisconsin - List of Industrial Permittees and Delinquent Applications, 1987
21Wisconsin - Macwhyte Co. Correspondence, Compliance Summary and Permit, 1985 1992 Undated
22Wisconsin - Madison Metropolitan Sewage District Correspondence, Notes, Newsclipping, 1988-1989
23Wisconsin - Manitowoc City Wastewater Treatment Facility, Correspondence, 1986 1988-1989
24Wisconsin - Manitowoc Co. Correspondence, Court Document, EPA Forms, 1987-1992 1993 1995
25Wisconsin - Manitowoc Equipment Works, Correspondence, Notes and Permit, 1987-1989 1993
27Wisconsin - Manitowoc Public Utilities, Correspondence, 1990 1992-1993
28Wisconsin - Maple Leaf Farms Inc. Compliance Summary, DMR and Permit, 1983-1987 Undated
29Wisconsin - Maple Leaf Farms Inc. Correspondence, Court Documents and Notes, 1981-1983 1985-1989 1996
30Wisconsin - Marathon Industries Correspondence and Court Documents, 1992
BoxFolder
491-2Wisconsin - Maynard Steel Casting Co. Correspondence, Notes and Newsclippings, 1991-1996
3Wisconsin - Maynard Steel Casting Co. Court Documents, 1992-1993
4Wisconsin - Maynard Steel Casting Co. Environmental Compliance Audit, August 1996
5-6Wisconsin - Maynard Steel Casting Co. EPA Forms, 1987-1993
7Wisconsin - Maynard Steel Casting Co. Hazardous Spill Report, Laboratory Analysis, Chemical Inventory, 1989 1991
8Wisconsin - Maynard Steel Casting Co. Pollution Prevention Program, November 1991
9Wisconsin - Maynard Steel Casting Co. Successfully Losing a Citizen Suit, March 1994
10Wisconsin - Medalcraft Mint Inc. Compliance Report, 1986-1989
11Wisconsin - Medalcraft Mint Inc. Correspondence and Notes, 1988-1990
12Wisconsin - Menasha Corp. Correspondence and Permit, 1994
13Wisconsin - Mercury Marine Compliance Report, 1994
14Wisconsin - Mercury Marine Correspondence, 1994
15Wisconsin - Mercury Marine Correspondence, 1991-1994
16Wisconsin - Mercury Marine Plant No. 15 Diagram, 1994
17Wisconsin - Midwhey Powder Company Inc. Correspondence, DMR and Permit, 1987 1989 Undated
18Wisconsin - Milk Specialties Co. Correspondence, Court Documents, DMR and Permit, 1980 1983 1985-1987 Undated
19Wisconsin - Miller Brewing Co. Correspondence, DMR, Notes and Permit, 1980 1983 1985-1987
20-21Wisconsin - Milwaukee Metropolitan Sewage District Correspondence, Notes, and Permit, 1988-1989
22Wisconsin - Monarch Ware Inc. Correspondence, 1992
23Wisconsin - Moore Business Forms Inc. Correspondence and Notes, 1992 Undated
24Wisconsin - Motor Casting Co. Correspondence, Court Documents, DMR, Laboratory Reports, Notes and Permit, 1981-1982 1986-1988 Undated
25Wisconsin - Musa Metal Products Corp. Correspondence, Notes and Permit, 1992-1993
26Wisconsin - Navistar International Transportation Corp. Correspondence, Court Documents, 1987-1989
27Wisconsin - Navistar International Transportation Corp. DMR and Report, 1981 1986-1988 Undated
28Wisconsin - Nemschoff Chains Inc. Correspondence, Notes, and Newsclippings, 1992-1995 1997
29Wisconsin - Nemschoff Chains Inc. Court Documents, 1992 1994
30Wisconsin - Nemschoff Chains Inc. EPA Forms, 1987-1990 1992
31Wisconsin - Newburg Village, Correspondence, 1996
32Wisconsin - Nicolel Paper Co. Permit and Hearings, 1990-1991
33Wisconsin - OEC Graphics Inc. Correspondence, Documents and EPA Forms, 1987-1990 1992-1993
34Wisconsin - Omega Hills Landfill DMR, 1986
BoxFolder
501Wisconsin - Omega Hills Landfill DMR, 1987
2Wisconsin - Omega Hills Landfill DMR, 1988
3Wisconsin - Omega Hills Landfill DMR, 1989-1990
4Wisconsin - Oshkosh City Pretreatment Program Correspondence, Laboratory Analysis and Permit, 1985 1990-1993 Undated
5Wisconsin - Outlook Label Systems Inc. Correspondence, Court Documents, and EPA Forms, 1988-1992
6Wisconsin - P.H. Glatfeller Co. Correspondence, 1996
7Wisconsin - Packaging Corporation of America Correspondence, DMR, EPA Forms, Permit, 1983 1986-1988 Undated
8Wisconsin - Pfister & Vogel Tanning Corp. Correspondence and Notes, 1991-1992 Undated
9Wisconsin - Pfister & Vogel Tanning Corp. Court Documents, 1991
10Wisconsin - Pfister & Vogel Tanning Corp. Invoices, 1991-1992
11Wisconsin - Pfister & Vogel Tanning Corp. Waste Minimization, 1992 Undated
12Wisconsin - Phillips Plating Corp. Correspondence, Notes and Permits, 1985-1987 1989-1990
13Wisconsin - Phillips Plating Corp. DMR, 1989-1991
14Wisconsin - Powder Finishers Inc. Correspondence, 1993
15Wisconsin - PPG Industries Inc. Correspondence, DMR, Notes and Permit, 1987-1989 Undated
16Wisconsin - PPG Industries Inc. Court Documents, 1988
17Wisconsin - PPG Industries Inc. Permit Application, 1989
18Wisconsin - Promold Corp. Correspondence, EPA Forms and Notes, 1987-1992
19Wisconsin - Provimi Veal Corp. Correspondence, 1996
20Wisconsin - QNCR, 1985
21Wisconsin - QNCR, 1986
22Wisconsin - QNCR, 1987
23Wisconsin - QNCR, 1988
24Wisconsin - QNCR, 1989
25Wisconsin - QNCR, 1990
26Wisconsin - Quality Aluminum Casting Co. Correspondence, Notes and Permit, 1991-1993
27Wisconsin - Raber Food Inc. Correspondence and Notes, 1988-1990 Undated
28Wisconsin - Raber Food Inc. DMR and Permit, 1986 1988-1989
Oversized
1Wisconsin - Raber Food Inc. Drawings for Wastewater Treatment Plant Improvements, 1988
BoxFolder
5029Wisconsin - Racine Planting Co. Correspondence, 1993-1994
30Wisconsin - Racine Wastewater Utility, 1990 Annual Report, 1990
31Wisconsin - Racine Wastewater Utility, Correspondence and Compliance Summary, 1988-1989 1992-1993
BoxFolder
511Wisconsin - Rockwell Lime Co. Correspondence and Notes, 1992-1993
2Wisconsin - Rollex Corp. Correspondence, DMR, Notes and Permit, 1986-1987 1989 Undated
3Wisconsin - S.C. Johnson Wax & Sons Inc. Compliance Reports, 1991-1994
4Wisconsin - S.C. Johnson Wax & Sons Inc. Correspondence, Newsclippings, Notes and Settlement Agreement, 1991-1995
5Wisconsin - S.C. Johnson Wax & Sons Inc. Facility Report, 1987 1990
6Wisconsin - Safeway Steel Products, Correspondence, Compliance Reports, Notes and Permit, 1986-1990
7Wisconsin - Schlinsog Dairy Inc. DMR and Permit, 1985-1986
8Wisconsin - Screen Process Specialists, Correspondence and Notes, 1992
9Wisconsin - Seneca Food Corp. Correspondence and Permit, 1985 1990 1993-1994
10Wisconsin - Shade/Allied Inc. EPA Forms, 1994
11Wisconsin - Shade Computer Forms Co. Correspondence and Court Documents, 1991-1994
12Wisconsin - Shade Computer Forms Co. EPA Forms, 1987-1990
13Wisconsin - Shade Information Systems Inc. Invoice and Management Inquiry, 1991-1993
14Wisconsin - Sheboygan Regional Wastewater Treatment, Correspondence, DMR, Notes, and Permit, 1988-1989 1992-1993 Undated
15Wisconsin - Silgan Containers Corp. Correspondence and Notes, 1991-1994 Undated
16Wisconsin - Silgan Containers Corp. Court Documents, 1992
17-18Wisconsin - Silgan Containers Corp. EPA Forms, 1987-1991 1994-1995
19Wisconsin - Silgan Containers Corp. R & D Plan, 1992
20Wisconsin - Silgan Containers Corp. SARA Section 313, Chemical Inventory, 1987 1992
21Wisconsin - Silgan Containers Corp. Three Year Toxic Air Emission Reduction Audit, November 1992
22Wisconsin - Silgan Containers Corp. Toxic Use and Pollution Prevention Study, 1993-1995
23Wisconsin - Specialty Chem Products Corp. Correspondence, DMR, Notes and Permit, 1984 1988-1989 1993-1994 Undated
24Wisconsin - Steiner Corp. Correspondence and Notes, 1990-1992
25Wisconsin - Steiner Corp. Court Documents, 1990-1992
26Wisconsin - Steiner Corp. Permit and DMR, 1989-1991
27Wisconsin - Stella Cheese Co. Correspondence, 1993 1996
28Wisconsin - Stroh Die Casting Co. Correspondence and Notes, 1988-1989 1992 1996-1998 2000-2001
29Wisconsin - Stroh Die Casting Co. Court Documents, 1989-1990 1992
30Wisconsin - Stroh Die Casting Co. Court Documents, 1996
31Wisconsin - Stroh Die Casting Co. Court Documents, 1997-1998
32Wisconsin - Stroh Die Casting Co. Court Documents, 2000-2001
BoxFolder
521Wisconsin - Stroh Die Casting Co. DMR, Laboratory Results and Permit, 1983-1989 1992
2Wisconsin - Summit Cheese Factory Inc. Correspondence and Notes, 1986-1991 Undated
3Wisconsin - Summit Cheese Factory Inc. Court Documents, 1990-1991
4Wisconsin - Summit Cheese Factory Inc. DMR, 1988-1991
5Wisconsin - Summit Cheese Factory Inc. Permit, 1985-1987
6Wisconsin - SSI Technology Inc. Correspondence, 1993-1994
7Wisconsin - Thorp Whey Corp. Correspondence, Notes, and Permit, 1985-1986 1989-1990
8Wisconsin - Thorp Whey Corp. DMR, 1988-1990
9Wisconsin - Trent Tube Corp. Permit, 2002
10Wisconsin - U.S. Chrome Corp. Correspondence, Sample Data and Permit, 1986 1991-1993
11Wisconsin - Vaporized Coatings Inc. Correspondence, EPA Form, Court Documents, 1991-1992
12Wisconsin - Vulcan-Brunswick Corp. Correspondence, EPA Forms, Court Document, 1989-1992
13Wisconsin - Wagner Products Division Correspondence, DMR, Notes, Permit and Photographs, 1985 1988-1989 Undated
14Wisconsin - Ward Paper Co. Correspondence, Notes, and Permit, 1986-1989 Undated
15Wisconsin - Waukeshea City Wastewater Treatment Facilities, Correspondence, Laboratory Analysis and Permit, 1988 1992-1993 Undated
16Wisconsin - Waupaca Foundry Inc. Correspondence, Court Document, DMR and Permit, 1986-1989 Undated
17Wisconsin - Wausau Metals Corp. Correspondence, EPA Forms, and Notes, 1992 Undated
18Wisconsin - WCI Correspondence, Notes and Permit, 1987-1989 Undated
19Wisconsin - Weather Shields MFG Inc. Correspondence, Court Documents and Notes, 1991-1994 Undated
20Wisconsin - Weather Shields MFG Inc. EPA Forms, 1987-1990
21Wisconsin - Westby Cooperative Creamery Correspondence, Court Documents, and Notes, 1987-1990 1992 Undated
22Wisconsin - Westby Cooperative Creamery DMR and Permit, 1985 1987 1989
23Wisconsin - Westby Cooperative Creamery Permit, 2000
24Wisconsin - Wiegardt Bros. Inc. Correspondence, DMR, Permit and Settlement Agreement, 1994-1996
25Wisconsin - Winsert Inc. Correspondence, 1994
26Wisconsin - Wisconsin Centrifugal Inc. Correspondence, Compliance Reports, Laboratory Report and Notes, 1992-1993
27Wisconsin - Wisconsin Dairies Cooperative Correspondence, Court Documents and Notes, 1986 1988-1991
28Wisconsin - Wisconsin Dairy Cooperative DMR and Permit, 1983 1988-1990 1992
29Wisconsin - Wisconsin Department of Natural Resources, Apparent Discharge Limit Violations, 1987
30Wisconsin - Wisconsin Department of Natural Resources, Pretreatment Section, 1987
31Wisconsin - Wisconsin Department of Natural Resources, Quarterly Actions List, 1987
32Wisconsin - Wisconsin Mechanical Metal Finishers Inc. Correspondence, Compliance Report, Laboratory Analysis and Permit, 1991-1993
33Wisconsin - Wisconsin Metal Finishing, Compliance Report and Permit, 1985 1987 1989-1990
34Wisconsin - Wisconsin Metal Finishing, Correspondence, Court Document and Notes, 1988-1991 1993
BoxFolder
531Wisconsin - Wisconsin Plating Works Correspondence, 1993
2Wisconsin - Wisconsin Precision Casting Corp. Correspondence, Court Documents and Notes, 1992-1993 Undated
3Wisconsin - Wisconsin Precision Casting Corp. EPA Forms, 1987-1990 1994
4Wisconsin - Wisconsin Pride Cheese, DMR and Permit, 1983-1986
5Wisconsin - Witco Corp. Correspondence, 1993
6Wisconsin - Yunker Industries Inc. Correspondence, Court Documents, EPA Forms and Notes, 1992-1994 Undated
Subseries 2: Northeast, 1970-2009, Undated
Arranged alphabetically by state.
This subseries documents ASLF's projects in the Northeast states, including: Connecticut, Delaware, Maine, Maryland, Massachusetts, New Jersey, New York, Pennsylvania, Rhode Island and Vermont. The majority of the northeast projects are from ASLF’s home state of New York. The first ever Right-to-Know Act citizen suit was settled in 1990 by ASLF in a landmark settlement involving ARO Corporation, located in Buffalo. In Syracuse, Onondaga Lake, which was considered one of the most polluted lakes in the United States during the late 1980s, was a focus of ASLF efforts. ASLF settled several cases, including one against Bristol Meyers Squib, to reduce pollutions discharged in to the lake and remediate damages.
In the case against Reynolds Metals Co. the court’s decision clarified that the discharge of pollutants not specifically regulated by permit was illegal in New York. Eastman Kodak Co. was another important project for ASLF, in which pollutants were discharged without permit. However, the citizen suit was dismissed as moot after the company and the DEC entered a consent decree, which effectively contradicted the decision in the Reynolds Metals Co. case.
BoxFolder
11Delaware - Amtec Inc. Correspondence, Notes, and Pamphlets, 1985-1987 Undated
2Delaware - Ametec Inc. Court Documents, 1986 Undated
3Delaware - Ametek Inc. NPDES Discharge Monitoring Reports, 1986 Undated
4Delaware - Cargill Inc. Correspondence, Court Documents and Notes, 1985-1986 Undated
5Delaware - Cargill Inc. NPDES Permit and Reports, 1983 Undated
6Delaware - Delmarva Power and Light Company Correspondence, Court Documents, 1987
7Delaware - Delmarva Power and Light Company NPDES Reports and Notes, 1986-1987 Undated
8Delaware - Draper Canning Company Discharge Reports, Undated
9Delaware - Friends of Lewis and Rehoboth Canal, Correspondence, Accounts, and Invoices, 1984-1986 Undated
10Delaware - Friends of Lewis and Rehoboth Canal, Correspondence and Court Documents, 1984
11Delaware - Friends of Lewis and Rehoboth Canal, Correspondence and Court Documents, 1985
12Delaware - Friends of Lewis and Rehoboth Canal, Promotional Pamphlets, Undated
13Delaware - Friends of Lewis and Rehoboth Canal, Wastewater Management Study, 1984
14Delaware - Friends of Lewis and Rehoboth Canal, Protecting Delaware's Inland Bays, 1984
15Delaware - Formosa Plastics Court Documents, Discharge Reports, 1984 Undated
16Delaware - General Correspondence and Notes, 1984-1986 Undated
17Delaware - Newsclippings, 1986-1988 Undated
18Delaware - Non-Compliance with NPDES Requirements Listing, 1984-1985
19Delaware - NVF Co. Discharge Reports, Correspondence and Court Documents, 1977 1980 1986 Undated
20Delaware - Perdue Inc. NPDES Permits, 1981-1982 1984-1985
21Delaware - Perdue Inc. Court Documents, 1980 1984-1986
22Delaware - Standard Chlorine of Delaware Inc. Correspondence, Court Documents, and Notes, 1986-1987 Undated
23Delaware - Standard Chlorine of Delaware Inc. NPDES Reports, 1980-1986
24Delaware - Texaco, Delaware City, Discharge Reports, 1986
25Delaware - Townsend, Correspondence, NPDES Reports, 1986-1987 Undated
26Delaware - Water Quality Standards for Streams, 1983
27Maryland - A-1 Plating, Correspondence and Court Documents, 1985-1986 1989-1990
28Maryland - A-1 Plating Sample Analytical Results, 1983 1985-1989
29Maryland - Armco Inc. Correspondence, Intent to Sue, Notes, NPDES Permit and Reports, 1976 1985-1986 Undated
30Maryland - Baltimore City Pretreatment Plant, Correspondence and Notes, 1989-1990 Undated
31Maryland - Chemical Specialties Inc. Correspondence, Notes and Sample Analytical Results, 1987-1990
32Maryland - Conoco Chemicals Company Notes and Reports, 1979-1982 Undated
33Maryland - Electrofab Co. Correspondence, 1987-1990
34Maryland - EPCRA Correspondence, 1991
35Maryland - Essex Chemical Co., Correspondence, Intent to Sue and Notes, 1985-1986
36Maryland - Essex Chemical Co. NPDES, DMR and Self Monitoring Reports, 1980-1985
37Maryland - Grace Chemical NPDES Permit, 1981 1986-1989
38Maryland - List of Violation Notices, 1989
39Maryland - Maryland Initiatives and Legislation, 1984
40Maryland - Miscellaneous Newsclippings, 1985 1987 Undated
41Maryland - Miscellaneous Correspondence and Notes, 1984-1985 1989 Undated
42-43Maryland - Naval Ordinance Station-Indian Head NPDES Permit and DMR, 1982 1984-1987 Undated
44Maryland - Perdue Inc. Correspondence, NPDES Permits and Reports, 1981 1985-1986
BoxFolder
21Maryland - Public Information Act Manual, 1985
2Maryland - Pulaski Co. Correspondence, Court Documents, and Notes, 1990 Undated
3Maryland - Pulaski Co. Sample Analytical Results, 1987-1989
4Maryland - Simkin Industries Correspondence and Court Document, 1985 1989
5Maryland - US Army Aberdeen Proving Ground, Correspondence, NPDES Permit and Reports, 1985-1987
6Maryland - US Army Fort Mead, Finding of Violation, Order of Compliance, and NPDES DMR, 1985-1987 Undated
7Maryland - Showell Farms Inc. Correspondence, Consent Decree, NPDES Permit and DMR, 1979-1989
8Maryland - Weinschel Engineering Co. Correspondence, Intent to Sue, Reports and Consent Order, 1984-1986
9Maryland - Westinghouse Electric Co. NPDES Permit and Reports, 1985-1987
10Massachusetts - EPCRA Correspondence and Notes, 1991-1992 Undated
11Massachusetts - Springfield Wastewater Treatment Plant Correspondence and Notes, 1991-1992 Undated
12Maine - EPCRA Correspondence, 1991
13Maine - List of NPDES Permit Holders, 1991
14Maine - List of Quarterly Non-Compliance Reports, 1991
15New Jersey - Cases Research, Undated
16New Jersey - CP Chemicals Correspondence, 1987-1998
17New Jersey - CP Chemicals Court Documents, 1987-1988
18New Jersey - Chemicals DMRs and Bioassary Report, 1987-1988
19New Jersey - CP Chemicals NPDES Permits Renewal and Application, Emergency Plan, 1987 Undated
20New Jersey - General, Maps and Notes, Undated
21New Jersey - Department of Human Services Consent Decree, 1992-1993
22New Jersey - Griffin Pipe Products Co. Notes, Undated
23-24New Jersey - Hatco Chemical Corp. Attachments, 1972 1979 1981 1984-1988
25New Jersey - Hatco Chemical Corp. Correspondence, 1970-1971
26New Jersey - Hatco Chemical Corp. Correspondence, 1981 1983 1987-1989
27New Jersey - Hatco Chemical Corp. Court Documents, 1979 1981-1982
28New Jersey - Hatco Chemical Corp. DMRs, 1988 Undated
29New Jersey - Hatco Chemical Corp. Ground Water Analysis, 1985 1987-1989
30New Jersey - Hatco Chemical Corp. Hazardous Waste and PCS Facility Report, 1989
31New Jersey - Hatco Chemical Corp. Permits, 1983-1985 1987
32New Jersey - Hatco Chemical Corp. Preliminary Assessment, 1984
33New Jersey - Hatco Chemical Corp. Site Inspection Report, 1989 Undated
34New Jersey - Hatco Chemical Corp. Stream or Wastewater Analysis, 1979-1980
35New Jersey - Hatco Chemical Corp. Wastewater Treatment System-Project Criteria, 1989
36New Jersey - Hercules Inc. Correspondence and Court Documents, 1993-1994
37New Jersey - JT Baker Chemical Co. Correspondence, Notes, DMR, 1982 Undated
38New Jersey - "The I'm Safer Guide to Right to Know in NJ", 1990
39New Jersey - Nestle Inc. Notes, Undated
BoxFolder
31New Jersey - Rollins Environmental Services Inc. Notes, Undated
2New Jersey - Star Enterprises Consent Decree, 1992
3New Jersey - Show Foods Products Notes, Undated
4New Jersey - Stephan Co. Correspondence and Newsclippings, 1982 1995-1996
5New Jersey - Toms River Chemical Corp. Notes, Undated
6New Jersey - US Metals Refining Co. Notes, Undated
7New Jersey - W.R. Grace & Co., Wayne Radioactive Waste Site-Remedial Action Work Plan, 1982-1984 Undated
8New York - ABB Traction Corp. Correspondence, Notes, 1992 Undated
9New York - ABB Traction Corp. Waste Manifest, 1989-1990
10New York - ABB Traction Inc. Survey of the Purchase, Storage and Use of Paints, Solvents and Volatile Raw Materials, 1992
11New York - Adanlock Office Environment Correspondence, Notes, Air Pollution Data List, Waste Manifest, 1992
12-16New York - Agway Petroleum Corp. Chemical Listing, 1988-1991
17New York - Agway Petroleum Co. Correspondence and Court Documents, 1992
18New York - Airco Industrial Gases Waste Manifest, 1988
19New York - Akzo Nobel Salt Inc. Correspondence and EPA Forms, 1995
20New York - ALCAN Aluminum Corp. Annual Report, 1988
21New York - ALCAN Aluminum Corp. Correspondence and Notes, 1983-1985
22-23New York - ALCAN Aluminum Corp. Court Documents, 1982-1984 1987-1988 1991 Undated
24New York - AlCAN Aluminum Corp. Court Documents Answering Brief for the Appellees, 2001
25New York - ALCAN Aluminum Corp. Court Documents Brief for the U.S. in Opposition and Reply to Brief in Opposition, 2003 Undated
26New York - ALCAN Aluminum Corp. Court Documents Brief of Appellant, 2001
27New York - ALCAN Aluminum Corp. Court Documents Brief of Amicus Curiae, 2001
28New York - ALCAN Aluminum Corp. Court Documents Brief of Amicus Curiae of ASLF in Support of Petitioner, 2003
29New York - ALCAN Aluminum Corp. Court Documents Brief on the Washington Legal Foundation, 2001
30New York - ALCAN Aluminum Corp. Court Documents Certificate of Service, 2003
31-32New York - ALCAN Aluminum Corp. Court Document Joint Appendix, Vol. 7, Undated
BoxFolder
41-3New York - ALCAN Aluminum Corp. Court Documents Joint Appendix, Vol. 8, Undated
4-6New York - ALCAN Aluminum Corp. Court Documents Joint Appendix, Vol. 9, Undated
7-8New York - ALCAN Aluminum Corp. Court Documents Joint Appendix, Vol. 10, Undated
9New York - ALCAN Aluminum Corp. Court Documents Joint Appendix, Vol. 11, Undated
10New York - ALCAN Aluminum Corp. Court Documents, Reply of Appellant, 2001
11New York - ALCAN Aluminum Corp. Miscellaneous, Undated
12New York - ALCAN Aluminum Corp. Monthly Monitoring, 1991-1992
13New York - ALCAN Aluminum Corp. Monthly Monitoring, 1994
14New York - ALCAN Aluminum Corp. Monthly Monitoring, 1995
15New York - ALCAN Aluminum Corp. Monthly Monitoring, 1996-1997
16New York - ALCAN Aluminum Corp. Newsclippings, 1988-1989 1991
17New York - ALCAN Aluminum Corp. PCB Contamination, Undated
18New York - ALCAN Aluminum Corp. Photographs, Undated
19New York - ALCAN Aluminum Corp. Permit, DMR, EPA Forms, Chemical Survey, 1979-1982 Undated
20-21New York - ALCAN Aluminum Corp. Permits, Permit Fact Sheets, 1996-1997
22New York - ALCAN Aluminum Corp. Proposal for SPDES Permit Resolution and Settlement, 1990
23New York - ALCAN Aluminum Corp. Publications, 1983 1988-1989 1994-1995 Undated
24New York - ALCAN Aluminum Corp. Report to Commissioner Thomas Jorling, NYSDEC, 1990
BoxFolder
51New York - ALCAN Aluminum Corp. Review of a Settlement Agreement, 1984
2New York - ALCAN Aluminum Corp. Sampling of Process and Waste Streams, 1993
3New York - ALCAN Aluminum Corp. Settlement Agreement, 1985-1986
4New York - ALCAN Aluminum Corp. SPDES Discharge Monitoring Report Overview, Undated
5New York - ALCAN Aluminum Corp. 1991 Process Wastewater Flow Reduction Plan, 1990
6New York - ALCOA Aluminum Corp. Billing, 1988 Undated
7-8New York - ALCOA Aluminum Corp. Correspondence and Notes, 1990-1992
9New York - ALCOA Aluminum Corp. Correspondence, 1995 1997
10New York - ALCOA Aluminum Corp. Correspondence and Notes, Undated
11New York - ALCOA Aluminum Corp. Correspondence and Notes, 1986-1989
12New York - ALCOA Aluminum Corp. Maps, Undated
13New York - ALCOA Aluminum Corp. Massena Operations Industrial Wastewater Treatment Facility Engineering Report, 1991
14New York - ALCOA Aluminum Corp. Proposal Remedial Action Plan, 1990
15New York - ALCOA Aluminum Corp. St. Lawrence River Aquarium and Education Center, 1985-1987
16New York - ALCOA Aluminum Corp. St. Lawrence River Report and SPDES Permit, 2004 Undated
17New York - Allied Signal Inc. Correspondence, Court Documents, and Notes, 1987-1989 1990-1991 1997 Undated
18New York - Allied Signal Inc. Court Document, 1990
19New York - Allied Signal Inc. EPA Forms, Analytical Results and Lists of Chemicals, 1980 1982-1985 1987-1988
20New York - Allied Signal Inc. Newsclippings, 1989
21New York - Allied Signal Inc. Permit, 1994
22New York - Allied Signal Inc. Reports and Articles, Undated
23New York - Allied Wastelands Hydrogeologic Assessment, 1988-1989
24New York - AL Tech Specialty Steel Corp. Correspondence and Notes, 1984-1989 Undated
25New York - AL Tech Specialty Steel Corp. Court Documents, 1984
26New York - AL Tech Specialty Steel Corp. Court Documents, 1985-1986 1989 Undated
27New York - AL Tech Specialty Steel Corp. DMR and Permit, 1981-1986 Undated
28New York - AL Tech Specialty Steel Corp. DMRS, 1986
29New York - Aluminum Company of America Consent Order, 1998
30-31New York - Aluminum Company of America Court Document, Gompert's Affidavit, 1991-1992
32New York - American Packaging Corp. Air Pollution Data list, Waste Manifest, Permit Material, Safety and EPA Forms, 1987-1993
33New York - American Packaging Corp. Correspondence, 1992-1996
34New York - American Packaging Corp. Court Documents, 1992-1994
35New York - American Packaging Corp. Pollution Prevention Plan, 1994
36New York - American Pipe & Plastic Inc. Permit and Air Pollution Data list, 1989-1990
37New York - AMF Bowling Inc. Correspondence, 1992-1994
38New York - AMF Bowling Inc. Court Documents, 1993
BoxFolder
61-2New York - AMF Bowling Inc. Pollution Prevention/Toxics Use Reduction Plan, 1994
3New York - AMF Bowling Inc. Pollution Prevention/Toxics Use Reduction Plan Executive Summary, 1994
4New York - AMF Bowling Inc. Pollution Prevention/Toxics Use Reduction Plan Progress Reports, 1994-1997
5New York - AMF Bowling Inc. Pollution Prevention/Toxics Use Reduction Plan Progress Reports, 1989-1990 1992 Undated
6New York - Anaren Microwave Inc. Correspondence, Notes, Generator Annual Report, and Waste Manifest, 1988-1989 Undated
7New York - Anheuser-Busch Inc. Correspondence and Permit, 1987-1990
8New York - Applied Design Co. Generator Annual Report, 1988
9New York - APV/Crepaco Inc. Correspondence, Court Document, and Notes, 1990
10New York - Arcata Graphics Buffalo, Inc. Correspondence, 1991-1993
11New York - Arcata Graphics Buffalo, Inc. Court Documents, 1991-1992
12New York - Arcata Graphics Buffalo, Inc. DMRs, Waste Manifest, 1987 1992-1993
13New York - Arcata Graphics Buffalo, Inc. Waste Manifest Reduction System Design Report, 1993
14New York - Archer Daniels Midland Co. and Clinton Processing Co. Outfall Violations, Undated
15New York - Archer Daniels Midland Co. Correspondence and Notes, 1982-1989 1991-1992 Undated
16-17New York - Archer Daniels Midland Co. Court Documents, 1984-1986
18-19New York - Archer Daniels Midland Co. Court Documents Plaintiff Brief, 1988
20-21New York - Archer Daniels Midland Co. Court Documents, 1988-1992 1994
22New York - Archer Daniels Midland Co. Evaluation of Lack of Compliance with NPDES Permit, 1989
23New York - Aro Corp. Chemical Inventory, Generator Annual Report, Waste Manifest and Permit Application, 1987-1990
24New York - Aro Corp. Correspondence, Generator Annual Report, Air Pollution Data list, 1988-1990
25New York - Aro Corp. Correspondence, Court Documents and Notes, 1989-1990 Undated
26New York - Atlantic Design Co. Generator Annual Report, Air Pollution Data list, 1988-1990
27New York - Auburn, City of, Correspondence and Notes, 1986 1987
28New York - Auburn, City of, Court Documents, 1974 1989
29New York - Auburn, City of, Permit and DMRs, 1981 1985-1987
30New York - Auto Radiator Sales Inc. Correspondence, 1993-1997 Undated
31New York - Auto Radiator Sales Inc. Court Documents, 1993-1994 Undated
32New York - Auto Radiator Sales Inc. Pollution Prevention/Toxic Use Reduction Program, 1993
33New York - Aqua Clear Industries, Inc. Correspondence, Court Documents, Notes, 1992-1993
34New York - Basco Division Correspondence and Court Document, 1989-1990 Undated
35New York - Basco Division Material Safety Data, Chemical Description, EPA Forms, 1985 1989-1990
36New York - Bates Troy Laundry Correspondence, Generator Annual Report, 1988 1990
37New York - BASF Wyandotte Corp. Correspondence, Notes, 1989
38New York - BASF Wyandotte Corp. Summary of Pretreatment Analysis and Wastewater Inception and Treatment Contract, 1989
BoxFolder
71New York - Bell Aerospace Textron Waste Manifest and Generator Annual Report, 1981-1988
2New York - Bendix Corp. Motor components Piv. Discharge Notes, 1978-1981 Undated
3New York - Bennett Manufacturing Co. Inc. Correspondence and Notes, 1990-1991 Undated
4New York - Bennett Manufacturing Co. Inc. Court Documents, 1989 1991 Undated
5New York - Bennett Manufacturing Co. Inc. Evaluation of Chemical Utilization, Undated
6New York - Bennett Manufacturing Co. Inc. Generator Annual Reports, EPA Forms, and Waste Manifests, 1988-1990
7New York - Bethlehem Steel Corp. Assessment of Public Comments, 1991
8New York - Bethlehem Steel Corp. Bioconcentration and Remobilization of Trace Metals and Polychlorinated Biphenyls in Zebra Mussels, 1995
9New York - Bethlehem Steel Corp. Correspondence and Notes, 1985 1988-1989 1991-1992
10New York - Bethlehem Steel Corp. Court Documents, 1984 1992
11New York - Bethlehem Steel Corp. Permit and DMR, 1988-1989
12-13New York - Bethlehem Steel Corp. SPDES Permit Reapplication, 1989
14New York - BDT Inc. Generator Annual Report, 1987
15New York - Binghamton, City of, Correspondence, Notes, Court Documents, and Permit, 1987 1990-1992 Undated
16New York - Binghamton, Johnson City, Correspondence and Billing, 1988 1990-1992
17New York - Binghamton, Johnson City, Court Documents, 1988 1991-1992
18New York - Binghamton, Johnson City Joint Sewage Board, 1986-1987
19New York - Binghamton, Johnson City Permit and Monthly Averages, 1984 1990
20New York - Binghamton, Johnson City Standing, 1991
21New York - Bison Bag Generator Annual Report, Waste Manifest, 1987-1988 Undated
22New York - Black River Basin Board of Hudson River-Black River Regulating District, Economic Feasibility Study, 1983
23New York - Black River Basin Correspondence and Notes, 1984-1985 Undated
24New York - Black River Basin Court Documents, 1984-1985 Undated
25New York - Black River Basin Gorge Resource Council Economic Potential of the Lower Black River, Undated
26New York - Black River Basin, National Association for State River Conservation Programs Annual Meeting, 1985
27New York - Blasdell, Village of, Correspondence, 1991
28New York - Borden, Inc. Correspondence and Notes, 1982 Undated
29New York - Bristol-Myers Squibb Co. Aerobic Biological Treatment Tests, Undated
30New York - Bristol-Myers Squibb Co. Air Pollution Source Management, 1992
31New York - Bristol-Myers Squibb Co. Annual Report, 1988
32-33New York - Bristol-Myers Squibb Co. Blueprints, 1990
34New York - Bristol-Myers Squibb Co. Consent Decree, 1992
35-37New York - Bristol-Myers Squibb Co. Consent Decree Drafts and Correspondence, 1991
BoxFolder
81-2New York - Bristol-Myers Squibb Co. Contract Documents Sewer Consolidation Project, 1990
3New York - Bristol-Myers Squibb Co. Correspondence, 1986-1987
4-5New York - Bristol-Myers Squibb Co. Correspondence, 1989
6-7New York - Bristol-Myers Squibb Co. Correspondence, 1990
8New York - Bristol-Myers Squibb Co. Correspondence, 1991
9New York - Bristol-Myers Squibb Co. Correspondence, 1992
10New York - Bristol-Myers Squibb Co. Correspondence, 1993
11New York - Bristol-Myers Squibb Co. Correspondence, 1994-1995
12New York - Bristol-Myers Squibb Co. Court Documents, 1989
13-14New York - Bristol-Myers Squibb Co. Court Documents, 1990
15New York - Bristol-Myers Squibb Co. Court Documents, 1991
16New York - Bristol-Myers Squibb Co. Court Documents, 1992
17New York - Bristol-Myers Squibb Co. Court Documents, 1995
18New York - Bristol-Myers Squibb Co. DMR Research Sheet and Industrial Waste Monitoring, 1988-1989
19New York - Bristol-Myers Squibb Co. EPA Form Rs, 1988-1989
20New York - Bristol-Myers Squibb Co. "Free Ammonia & Toxicity Criteria in a Polluted Urban Lake", 1990
21New York - Bristol-Myers Squibb Co. Memorandum of Understanding, Undated
22New York - Bristol-Myers Squibb Co. Metropolitan Syracuse Wastewater Treatment Plant, 1989
23New York - Bristol-Myers Squibb Co. Multimedia Order on Consent, Undated
24New York - Bristol-Myers Squibb Co. Newsclippings, 1989-1990
25-26New York - Bristol-Myers Squibb Co. Notes, 1989-1991
27New York - Bristol-Myers Squibb Co. Permits, 1985 1989 1992
BoxFolder
91New York - Bristol-Myers Squibb Co. "Protecting Health Preserving the Environment", Undated
2New York - Bristol-Myers Squibb Co. "Report on Environmental Progress", 1993
3New York - Bristol-Myers Squibb Co. Self Monitoring Reports, 1990
4New York - Bristol-Myers Squibb Co. Self Monitoring Reports, 1991
5-7New York - Bristol-Myers Squibb Co. Self Monitoring Reports, 1992
8New York - Bristol-Myers Squibb Co. Self Monitoring Reports, 1993
9New York - Bristol-Myers Squibb Co. Spill Prevention Control, 1987
10New York - Bristol-Myers Squibb Co. Quarterly Progress Reports, 1992
11New York - Bristol-Myers Squibb Co. Third Quarterly Report, "The Merger", 1989
12New York - Bristol-Myers Squibb Co. Unidentified Attachments, 1989
13New York - Bristol-Myers Squibb Co. Volatile Compounds Study Final Report, January, 1994
14New York - Bristol-Myers Squibb Co. Volatile Compounds Study Final Report, February, 1994
15New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Air Quality and Health Report Impact Analysis, 1993
16New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Air Quality and Health Report Impact Analysis, 1994
17New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Digester Gas and Broiler System Evaluation, October, 1993
18New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Digester Gas and Broiler System Evaluation, November, 1993
19-20New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, 1993
21New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, 1994
22New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, Appendices A-E, 1994
23-24New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, Appendix F, 1994
25New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, Appendices G-L, 1994
BoxFolder
101New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, Appendices G-L, 1994
2New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Mass Balance Analysis, Appendix M, 1994
3-4New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Wastewater/Sludge Impact Analyses, 1993
5New York - Bristol-Myers Squibb Co. Volatile Compounds Metro STP Wastewater/Sludge Impact Analyses, 1994
6New York - Bristol-Myers Squibb Co. Volatile Compounds Study Technical Evaluation of Local Discharge Limits, January, 1994
7New York - Bristol-Myers Squibb Co. Volatile Compounds Study Technical Evaluation of Local Discharge Limits, February, 1994
8-12New York - Bristol-Myers Squibb Co. Wastewater Pretreatment Study Task 3, 1993
13New York - Bristol-Myers Squibb Co. Wastewater Pretreatment Study Vol. 1 Task 1, 1992
14-15New York - Bristol-Myers Squibb Co. Wastewater Pretreatment Study Vol. II Appendix B.1-1992 Analytical Data Package, 1992
16-17New York - Bristol-Myers Squibb Co. Wastewater Pretreatment Study Vol. II Appendix B.2-1992 Analytical Data Package, 1992
18New York - Broome County, Correspondence and Notes, 1990 Undated
19New York - Broome County, List of Facilities, 1987-1990
20New York - Browner, Correspondence, 1996-1999
21New York - Browner, Court Documents, 1995-1996
22New York - Bruce Babbitt, Court Documents, 2000
23New York - Bruce Babbitt, Correspondence, 1991-2001 2003
24New York - Bruce Babbitt, Legal Defense, 1999
25New York - Bruce Babbitt, Motion to Dismiss, 1999-2000
BoxFolder
111New York - Bruce Babbitt, Procedural, 1999-2000 2009
2New York - Bruce Babbitt, Second Circuit Appeal Procedural, 2001
3New York - Bruce Babbitt, Summons, 1999
4New York - Bruce Babbitt, Summons, Complaint and Memorandum of Law, 1999
5New York - BTL Inc. Waste Manifest, 1987
6New York - Buckingham Manufacturing Co. Inc. Air Pollution Data List, 1990
7New York - Buffalo Envelope Co. Correspondence and Notes, 1989-1995 Undated
8New York - Buffalo Envelope Co. Court Documents, 1989-1990
9New York - Buffalo Envelope Co. Court Documents, 1991
10New York - Buffalo Envelope Co. Court Documents, 1992-1993
11New York - Buffalo Envelope Co. Court Documents, 1994-1995
12New York - Buffalo Envelope Co. EPA Forms, Waste Manifest, Chemical Descriptions, 1987-1990
13New York - Buffalo Envelope Co. EPA Reports, 1988 Undated
14New York - Buffalo Envelope Co. Toxic Use Reduction Assessment, 1993
15New York - Buffalo Metal Furnishings Co. Generator Annual Report, Waste Manifest, Notes, 1988-1990
16New York - Buffalo Sewer Authority Correspondence, Notes and List of Permits, 1989-1990
17New York - Calspian Corp. ERA Form, 1989
18New York - Camden Wire Co. Inc. Correspondence, Permit, Notes, 1987 1989-1990 Undated
19New York - Canandaigua Water Park, Correspondence, 2000
20New York - Canandaigua Water Park, Newsclippings, 2000
21New York - Case Finding Research Notes and Correspondence, 1981-1984 1986 1988-1993 Undated
22New York - Cases in Process Correspondence and Notes, 1983-1987 1990-1993 Undated
23New York - Cases Not Recommended Correspondence and Notes, 1980 1988 1990-1993 Undated
24New York - Central Hudson Gas & Electric Co. Correspondence, Notes, 1984-1985 Undated
25New York - Central Hudson Gas & Electric Co. Court Documents, 1984-1985 Undated 2004
26New York - Central Hudson Gas & Electric Co. DMR, 1975-1980 1985-1986
27New York - Chagrin Fibers Inc. Correspondence, Court Documents, Notes, DMR, 1976 1983-1985
28New York - Champion International Corp. Correspondence and Permit, 1988-1989 Undated
29New York - Chem Central Corp. Generator Annual Report, 1988-1989 Undated
30-31New York - Chemical Leaman Tank Lines Inc. Correspondence, 1992-1997
32New York - Chemical Leaman Tank Lines Inc. Court Documents, 1993-1994 1997
33New York - Chemical Leaman Tank Lines Inc. Permit and Discharge Reports, 1994-1996
34New York - Chemical Leaman Tank Lines Inc. Waste, Undated
BoxFolder
121New York - Chenango Industries Inc. Chemical Description, Generator Annual Report, Air Pollution Data list, EPA Forms, 1987-1990
2-3New York - Chenango Industries Inc. Correspondence and Notes, 1987-1996 Undated
4New York - Chenango Industries Inc. Court Documents, 1991-1992 Undated
5New York - Chenango Industries Inc. Pollution Prevention Plan, 1993
6New York - Chenango Industries Inc. Statement of Operation, 1988-1990
7New York - Chenango Industries Inc. Summary of Reviewed Questionnaire, 1982
8New York - Cibro Petroleum Products Inc. Permit, 1989
9New York - Clardon Swimming Pool Service and Excavation Correspondence and Notes, 1987 1991 Undated
10New York - CMP Industrial Inc. Correspondence, Permit, Generator Annual Report, 1985 1989 1990 Undated
11New York - Coca-Cola Bottling Co. of New York Correspondence, 1991-1992
12New York - Colonial Tanning Corp. Correspondence and Notes, 1990-1994 1996
13New York - Colonial Tanning Corp. Court Documents, 1990
14New York - Colonial Tanning Corp. Court Documents, 1991
15-16New York - Colonial Tanning Corp. Court Documents, 1992
17New York - Colonial Tanning Corp. Court Documents, 1993
18-19New York - Colonial Tanning Corp. Court Documents Defendants Answers, 1990
20-24New York - Colonial Tanning Corp. Court Documents Defendant's Supplemental Answers, 1991
25New York - Colonial Tanning Corp. Financial Statements, 1991-1992
26New York - Colonial Tanning Corp. Permits, 1989-1990
27New York - Colonie Wood Treating & Staining Corp. Correspondence, Court Documents, 1992-1994
28New York - Colonie Wood Treating & Staining Corp. EPA Forms, Chemical Descriptions, 1992-1994
29New York - Colonie Wood Treating & Staining Corp. Pollution Prevention Assessment Summary Report, 1993
30New York - Colorforms, Inc. Correspondence, Generator Annual Report, Waste Manifest, 1987-1990
31New York - Colt Industries Correspondence and Court Documents, 1984 1985
BoxFolder
131New York - Com Cir Tek Inc. Correspondence and Notes, 1988-1992 Undated
2New York - Com Cir Tek Inc. Court Documents, 1990-1991 Undated
3New York - Com Cir Tek Inc. Environmental Compliance Program, 1987
4New York - Com Cir Tek Inc. EPA Permit Forms, Generator Annual Report, and Waste Manifest, 1987-1993
5New York - Com Cir Tek Inc. Pollution Prevention Plan, 1992
6New York - Com Cir Tek Inc. Sample Analytical Results, 1987-1993
7New York - Comments on New York Power Authority's Proposal SEQRA Regulation, 1995
8New York - Community Right to Know Newsclipping, Articles, and Press Release, 1983 1990 Undated
9New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Correspondence and Note, 1979 1982-1987 Undated
10New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Court Documents, 1979 1982-1983 Undated
11-12New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Court Documents, 1984
13New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Court Documents, 1985
14New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Court Documents, 1986-1987
15New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Court Documents, Undated
16New York - Consolidated Rail Corp., Friends of the Earth, Plaintiff Permit and DMR, 1977-1982
17New York - Consolidated Rail Corp., Hudson River Sloop Clearwater, Plaintiff Correspondence, 1982 1985
18-19New York - Consolidated Rail Corp., Hudson River Sloop Clearwater, Plaintiff Court Documents, 1983-1984 Undated
20New York - Consolidated Rail Corp., Hudson River Sloop Clearwater, Plaintiff Notes and Discharge, 1982 Undated
21New York - Consolidated Rail Corp., Selkirk Diesel Terminal, Albany Law School Pamphlets and Professor Markel's Resume, Undated
22New York - Consolidated Rail Corp., Selkirk Diesel Terminal, Correspondence, 1992-1996
23New York - Consolidated Rail Corp., Selkirk Diesel Terminal, Court Documents, 1993-1995 Undated
24New York - Consolidated Rail Corp., Selkirk Diesel Terminal, Hazardous Chemical List, 1991
25New York - Cooper Industries Inc. Annual Progress Report, EPA Forms, Generator Annual Report, 1987-1994
26New York - Cooper Industries Inc. Correspondence and Notes, 1990-1991
27New York - Cooper Industries Inc. Court Documents, 1989-1991 Undated
28New York - Cooper Industries Inc. Environmental Management Summary, 1990 Undated
29New York - Corning Glass Works Correspondence and Notes, 1983-1985 1987 Undated
30-31New York - Corning Glass Works Court Documents, 1984
BoxFolder
141New York - Corning Glass Works Court Documents, 1986-1988
2New York - Cottrell Paper Co. Correspondence, Court Documents, and Notes, 1985-1986 Undated
3New York - Cottrell Paper Co. DMRs, 1985-1987
4New York - Cottrell Paper Co. DMRs, 1988-1989
5-6New York - Cottrell Paper Co. DMRs, 1990-1993
7New York - Cottrell Paper Co. DMRs, 1994-1996
8New York - Cottrell Paper Co. DMRs, 1997-1999
9New York - Cottrell Paper Co. DMRs, 2000-2004
10New York - Cottrell Paper Co. DMRs, 2004-2006
11New York - Cottrell Paper Co. DMRs, 2007-2009
12New York - Crown Zellerbach Corp. Correspondence, Notes and DMR, 1984-1985 Undated
13New York - Crucible Materials Corp. Correspondence and Notes, 1983-1985 1987-1988 Undated
14New York - Crucible Materials Corp. Court Documents, 1984-1986 1988 Undated
15-16New York - Crucible Materials Corp. Court Documents, 1985
17New York - Crucible Materials Corp. Permit and Discharge Notes, 1993 Undated
18New York - Custom Electronics Inc. Correspondence, Court Documents, Notes, 1992-1994 Undated
19New York - Custom Electronics Inc. EPA Forms, Data List, Waste Manifest, 1989 1992-1994
20New York - CWR Manufacturing Co. Correspondence and Notes, 1989-1990
21New York - CWR Manufacturing Co. Court Documents, 1989
22New York - CWR Manufacturing Co. EPA Forms, Waste Manifest, Generator Annual Report, 1984 1987-1989
23New York - DEC Enforcement Conference, 1990
24New York - Delhi Sewage Treatment Plant, 1986
25New York - Derrick Manufacturing Corp. Air Pollution Data List, 1992
26New York - Derrick Manufacturing Corp. Correspondence, Court Documents, Invoices, 1992-1994
27New York - Derrick Manufacturing Corp. EPA Forms and Material Safety Datasheet, 1988-1996
28New York - Derrick Manufacturing Corp. Waste Manifest, 1987-1990
29New York - Don Watt Industries Inc. Correspondence, Air Pollution Data list, Notes, 1992 Undated
30New York - Dresser-Rand Generator Annual Report, Waste Manifest, 1987-1988
31New York - Duffers Scientific, Inc. Permit, 1988
32New York - Dunlap Tire and Rubber Corp. Correspondence, 1991
33New York - E.B. Metal Industries Inc. Accountants' Review Report, 1992-1993
34New York - E.B. Metal Industries Inc. Correspondence, Court Documents, Notes, 1992-1994
BoxFolder
151New York - E.B. Metal Industries Inc. EPA Forms, DEC Form, Fire Prevention and Control Form, 1989-1992 1994 Undated
2New York - E.I. Dupont de Memours & Co. Correspondence and Permit, 1992-1993
3New York - Eastman Chemical Products Inc. Material Safety, 1984
4New York - Eastman Kodak Co. Correspondence, 1990
5New York - Eastman Kodak Co. Correspondence, 1991
6New York - Eastman Kodak Co. Correspondence, 1992
7New York - Eastman Kodak Co. Correspondence, 1993
8New York - Eastman Kodak Co. Correspondence, 1994
9New York - Eastman Kodak Co. Correspondence and Notes, 1983-1986
10-11New York - Eastman Kodak Co. Court Documents, 1984
12New York - Eastman Kodak Co. Court Documents, 1986-1987
13New York - Eastman Kodak Co. Court Documents, 1989-1990
14-16New York - Eastman Kodak Co. Court Documents, 1991
17-19New York - Eastman Kodak Co. Court Documents, 1992
20-23New York - Eastman Kodak Co. Court Documents, 1993
BoxFolder
161New York - Eastman Kodak Co. Court Documents, 1994
2New York - Eastman Kodak Co. Court Documents, Undated
3-4New York - Eastman Kodak Co. Court Documents Appeal Joint Appendix, Undated
5-6New York - Eastman Kodak Co. Court Documents Appendices and Exhibits to Plaintiff's Motion for Partial Summary Judgments, 1984
7New York - Eastman Kodak Co. Court Documents, Gomperts' Deposition, 1991
8New York - Eastman Kodak Co. Court Documents Plaintiff Appellant's Appendix of Supplemental Authority, Undated
9New York - Eastman Kodak Co. DMR and Notes, 1977-1982
10New York - Eastman Kodak Co. DMR and Sampling Results, 1990-1991
11New York - Eastman Kodak Co., Ketchikan Pulp Co. Briefs, 1992-1993 Undated
12New York - Eastman Kodak Co. "Kodak: Good Neighbor?" Presentation, 1993
13New York - Eastman Kodak Co. Newsclipplings, 1986 1990 1992-1994
14New York - Eastman Kodak Co. Notes, Undated
15New York - Eastman Kodak Co. SPDES Permit Renewal Application Fact Sheet, 1991-1994 Undated
16-17New York - Eastman Kodak Co. SPDES Permit Renewal, ASLF Comments, 1992-1993
18-19New York - Eastman Kodak Co. SPDES Permit Renewal Correspondence, 1992
20New York - Eastman Kodak Co. SPDES Permit Renewal Correspondence, 1994
21New York - Eastman Kodak Co. SPDES Permit Renewal Correspondence, 1993-1994
22New York - Eastman Kodak Co. SPDES Permit Renewal, DEC Hearing and Consent Order, 1994 Undated
23New York - Eastman Kodak Co. SPDES Permit Renewal, Eastman Kodak Documents, 1992
24New York - Empire Cheese Inc. Correspondence, Notes, Permit, 1988-1989
25New York - Empire Coating Inc. Air Pollution Data List, Correspondence and Notes, 1992-1993
26New York - EMSIG Manufacturing Corp. Air Pollution Data List, EPA Forms and Waste Manifest, 1987-1989 1992
27New York - EMSIG Manufacturing Corp. Correspondence and Notes, 1991-1996 Undated
28New York - EMSIG Manufacturing Corp. Court Documents, 1996
29New York - EMSIG Manufacturing Corp. Pollution Prevention, 1993 Undated
30New York - EMSIG Manufacturing Corp. Statement of Operations, 1991-1992
31New York - EMSIG Manufacturing Corp 3 1/2" Floppy Disk Rhode Island - Data, 1992 1993 1994
32New York - Endicott Coil Co. Inc. Air Pollution Data List, EPA Forms, Chemical Release Report, Hazardous Chemical Inventory, 1988-1992
33New York - Endicott Coil Co. Inc. Correspondence and Notes, 1990-1992
BoxFolder
171New York - Endicott Johnson Corp. Air Pollution Data List, 1990
2New York - Endicott Johnson Corp. Correspondence, Notes, and Newsclippings, 1990-1996 Undated
3New York - Endicott Johnson Corp. Court Documents, 1991 Undated
4New York - Endicott Johnson Corp. EPA Forms, Toxic Chemical Release Inventory, 1987-1989 1991-1992
5New York - Endicott Johnson Corp. Pollution Prevention Study, 1992
6New York - Environsystem Inc. Correspondence and Permit, 1989 Undated
7New York - Envirotek Ltd. Waste Manifest, Generator Annual Report, 1987-1988
8New York - Erie Wastewater Treatment, Annual Pretreatment Program Report, 1990-1991
9New York - Facet Enterprises Inc. Correspondence and Notes, 1983-1986 Undated
10New York - Facet Enterprises Inc. Court Documents, 1986
11-12New York - Facet Enterprises Inc. Court Documents, 1984
13-14New York - Facet Enterprises Inc. Court Documents Plaintiff Exhibit, 1984
15New York - Ferranti-Backard Transformers, Inc. Correspondence, Air Pollution Data list, Waste Manifest, Record Keeping Report, 1989-1990 1992 Undated
16New York - Ferroxcube Court Document, Correspondence, Intent to Sue, and Notes, 1986-1999 Undated
17New York - Ferroxcube DMR, 1987
18New York - Ferroxcube DMR, 1988
19New York - Ferroxcube DMR, 1989
20New York - Feuer Leather Corp. Correspondence, 1994-1995
21New York - Feuer Leather Corp. Court Documents, 1993
22-23New York - Feuer Leather Corp. Court Documents, 1994-1995
24New York - Feuer Leather Corp. Court Documents, 1996 1999
25New York - Feuer Leather Corp. Court Documents, 1997
26New York - Feuer Leather Corp. Valuation Report, 1992
27New York - Finch, Pruyn & Co. Correspondence and Notes, 1981 1986-1989
28New York - Finch, Pruyn & Co. DMRs, 1987-1989
29New York - Finch, Pruyn & Co. Permit, 1991
30New York - Finch, Pruyn & Co., The Finch, Pruyn Story, Undated
31New York - Finch, Pruyn & Co. Waste Treatment Plant Lab Manual, 1989
32New York - Finch, Pruyn & Co. Waste Treatment Plant Operation and Procedure Manual, 1989
33New York - Fresh Kills Landfill, 1991 1994
BoxFolder
181New York - Frink America Inc. Correspondence, Generator Annual Report, 1991-1994
2New York - Frink America Inc. Court Documents, 1991
3New York - Frito-Lay Inc. Air Pollution Data list, Chemical Survey, 1980 1990
4New York - Fulton Sewage Treatment Plant Correspondence and Notes, 1989-1990 Undated
5New York - G.C. Hanford Manufacturing Co., 1987-1989
6New York - General Electric Co. Air Contamination Application, 1982 1987
7New York - General Electric Co. Capacitor Products Dept. Correspondence and Notes, 1984-1985 2001 Undated
8New York - General Electric Co. Capacitor Products Dept. Court Documents and Intent to Sue, 1976 1984
9New York - General Electric Co. Capacitor Products Dept. DMR, 1979-1984
10New York - General Electric Co. Capacitor Products Dept. Information Profiles on Potential Occupational Hazards, 1982
11New York - General Electric Co. Capacitor Products Dept. Material Balances and Individual Waste System Treatability, 1984
12New York - General Electric Co. Capacitor Products Dept. PCB Articles, 1982-1983
13New York - General Electric Co. Capacitor Products Dept. Proposal for Pilot Studies for Removal of DI, 1984
14New York - General Electric Co. Newsclippings, 2001
15New York - General Electric Co. Office of the State Comptroller Correspondence, 2001
16New York - General Electric Co. POCLAD, Undated
17New York - General Marble Co. Correspondence, Notes, and Court Documents, 1992-1996 Undated
18New York - General Marble Co. EPA Forms, Air Pollution Data list, Waste Manifest, 1987-1994
19New York - General Marble Co. Pollution Prevention Plan Report, 1994
20New York - General Motors Corp. Central Foundry Division Background Information, Undated
21New York - General Motors Corp. Central Foundry Division Billing, 1987 Undated
22-23New York - General Motors Corp. Central Foundry Division Consent Agreement, 1987
24New York - General Motors Corp. Central Foundry Division Consent Decree and Order, 1985 Undated
25New York - General Motors Corp. Central Foundry Division Correspondence, 1983 1985-1987
26New York - General Motors Corp. Central Foundry Division Court Documents, 1985
27New York - General Motors Corp. Central Foundry Division Court Documents, 1986
28-29New York - General Motors Corp. Central Foundry Division DMR, 1985-1988
30New York - General Motors Corp. Central Foundry Division Draft Remedial Investigation (Task 10), 1986
31New York - General Motors Corp. Central Foundry Division Intent to Sue, 1986-1987 1990
32New York - General Motors Corp. Central Foundry Division Maps, Undated
33New York - General Motors Corp. Central Foundry Division, Miscellaneous, 1992 Undated
34New York - General Motors Corp. Central Foundry Division Newsclippings, 1986-1990
35New York - General Motors Corp. Central Foundry Division Notes, 1985-1987 Undated
36New York - General Motors Corp. Central Foundry Division NPDES Permit, 1988-1989
37New York - General Motors Corp. Central Foundry Division Pollution Situation, 1984
38New York - General Motors Corp. Central Foundry Division Question and Answers to EPA Questions, 1983
39New York - General Motors Corp. Central Foundry Division Resource Conservation and Recovery Act Draft and Permit, 1983 Undated
BoxFolder
191New York - General Motors Corp. Central Foundry Division Site Operation Plan Review, 1985
2-3New York - General Motors Corp. Central Foundry Division Site Operation Plan Vol I, 1985
4-6New York - General Motors Corp. Central Foundry Division Site Operation Plan Vol II, 1986
7New York - General Motors Corp. Central Foundry Division Superfund Plan, 1990
8New York - General Motors Corp. Central Foundry Division. St. Regis Mohawk Health Services, 1983
9New York - General Motors Corp. Central Foundry Division Wastewater Treatment Plan Operating Report, Undated
10New York - General Motors Corp. Fisher Guide Division Correspondence, 1984-1989
11New York - General Motors Corp. Fisher Guide Division Court Documents, 1983 1985-1987 1989
12New York - General Motors Corp. Fisher Guide Division Newsclippings, 1984-1987
13New York - General Motors Corp. Fisher Guide Division Notes, 1985 Undated
14New York - General Motors Corp. Fisher Guide Division Significant Dates, Events and Findings in the Akwesasne, 1985
15New York - General Motors Corp. Fisher Guide Division St. Regis Health Study, An Ankwesasne Project, Undated
16New York - General Motors Corp. Harrison Radiator Division Correspondence, Permit, 1986-1990
17-18New York - General Motors Corp. Harrison Radiator Division DMRs, 1982-1986
19New York - George Industries Inc. Air Pollution Data List, 1990
20New York - George Pataki, Correspondence, Court Documents, 1997
21New York - Georgia-Pacific Corp. Correspondence and Note, 1987 Undated
22New York - Getty Petroleum Correspondence, 1991
23New York - Getty Terminals Corp. Correspondence, 1991
24New York - Gloversville Johnstown Sewage Treatment Plant Correspondence, Newsclippings, 1990 1993 1996
25New York - Grand Island Biological Co. Chemical Survey, 1981
26New York - H. Hyman Drum & Barrell Corp. Correspondence and Notes, 1990-1992 Undated
27New York - H. Hyman Drum & Barrell Corp. Court Documents, 1989-1991 Undated
28New York - H. Hyman Drum & Barrell Corp. Pollution Prevention Program, 1992
29New York - Hanchor Inc., 1990
30New York - Hanna Furnace Corp. Correspondence, Notes, Discharge Notes, 1980 1982 Undated
31New York - Hanna Furnace Corp. Court Documents, 1982-1985
32New York - Hartman Rack Products Inc. Correspondence, Court Documents, Notes, Waste Report, 1989-1990 1992-1993
33New York - Hevi-Duty Electric Division Air Pollution Data List, 1992
34New York - Hoffend & Sons Inc. Correspondence, Air Pollution Data list, 1992
35New York - Hoffman Air & Filtration Division Correspondence, Notes, and Waste Manifest, 1988-1989 Undated
36New York - Hudson River PCB Superfund Site Proposal, Hudson River Sloop Clearwater Correspondence, 2001
37New York - Hudson River PCB Superfund Site Proposal, Hudson River Sloop Clearwater Symposium, 2001
38New York - Hudson Valley Apple Products Co. Correspondence, Court Documents, Intent to Sue, Notes, 1979-1983 Undated
39New York - IBM Corp. Correspondence, 1984-1986 1989 Undated
40New York - IBM Corp. Court Documents, 1984-1985 Undated
41New York - IBM Corp. Endicott Air Pollution Data list, Generator Annual Report, Chemical Survey, 1988 1992
42New York - IBM Corp. Endicott Permit, 1988
43New York - IBM Corp. Permit, Discharge Notes, Notes, 1974 1984 1989 Undated
BoxFolder
201New York - IBM Corp. Scenic Hudson, Hudson River Greenway Correspondence, 1984-1988
2New York - IEC Electronics Corp. Correspondence and Notes, 1992-1994 Undated
3New York - IEC Electronics Corp. Court Documents, 1992-1994 Undated
4New York - IEC Electronics Corp. EPA Forms, Air Pollution Data List, Waste Manifest, 1989-1992
5New York - Imperial Guaranteed Wallcovering Correspondence, Notes, Generator Annual Report, 1987-1988 19990
6New York - Industrial Ekectroplates Inc. Chemical Surveys, Correspondence, Air Pollution Data List, 1985 1990-1991
7New York - Industrial Pain Services Corp. Correspondence, Air Pollution Data List, Waste Manifest, 1989 1992-1993 Undated
8New York - Intermagnetics General Corp. Correspondence Generator Annual Report, Chemical Survey, 1985 1989-1990
9New York - International Imaging Materials Inc. Correspondence and Notes, 1992-1994 Undated
10New York - International Imaging Materials Inc. Court Documents, 1993
11New York - International Imaging Materials Inc. EPA Forms, 1993
12New York - International Imaging Materials Inc. Waste Manifest, Air Pollution Data List, 1989 1992
13New York - International Paper Co. Correspondence, DMRs and Permit, 1991-1993
14New York - Interpace Corp. Correspondence, 1982-1983
15New York - Interpace Corp. Court Documents, 1981-1983 Undated
16New York - Interpace Corp. DMR and Permit, 1977 1982-1984
17New York - Interpace Corp. Notes, 1977-1987 1982 Undated
18New York - J.H. Buhrmaster Co., Inc. Correspondence and Notes, 1991 Undated
19New York - J&K Plum and Heat Co., Inc. Air Pollution Data List, 1990
20New York - Jamestown Public Utilities, Correspondence and Notes, 1985 1987-1990 1992
21New York - Jamestown Public Utilities, Court Documents, 1988-1990 Undated
22New York - Jamestown Public Utilities, Permit, DMR, 1987-1989 Undated
23New York - Jamestown Public Utilities, "Proposed Engineering Plan for Achieving Compliance with Thermal Standards", 1988
24New York - Jaquith Industries, Inc. Court Documents, Waste Manifest, 1989 Undated
25New York - Joanna Western Mills Co. Correspondence, Notes and Permit, 1984 1992 Undated
26New York - Johnstown Leather Corp. Correspondence and Notes, 1989-1991
27-28New York - Johnstown Leather Corp. Court Documents, 1989-1990
29New York - Johnstown Leather Corp. Court Documents, 1991 Undated
30New York - Johnstown Leather Corp. Permit, 1989
31New York - K-Lynn Split, Inc. Permit and Notes, 1989-1990
32New York - Karg Bros, Inc. Correspondence, 1990-1994
33New York - Karg Bros, Inc. Court Documents, 1990
34New York - Karg Bros, Inc. Court Documents, 1991-1992
35New York - Karg Bros, Inc. Court Documents, 1993-1994
BoxFolder
211New York - Karg Bros, Inc. Court Documents, 1993-1994
2New York - Karg Bros, Inc. Court Documents Defendants Supplemental Answers, 1990
3-4New York - Karg Bros, Inc. Court Documents Defendants Supplemental Answers, 1991
5New York - Karg Bros, Inc. Discharge Permit, 1989-1990
6New York - Kay-Fries Chemicals Inc., 1974-1979
7New York - Kason Hardware Corp. Air Pollution Data list and Generator Annual Report, 1988 1990
8New York - Killian Manufacturing Corp. Correspondence, Notes, EPA Forms, Generator Annual Report, Waste Manifest, 1988-1989
9New York - King Services Inc. Correspondence and Notes, 1991 Undated
10New York - Kittinger Co. Air Pollution Data list, Waste Manifest, 1988-1989 1992
11New York - Kittinger Co. Correspondence, Notes, 1988 1992 Undated
12New York - L&B Contract Industries Inc. Blueprint of UV Curing Booth, Undated
13New York - L&B Contract Industries Inc. Correspondence and Notes, 1992-1993 1995-1997 Undated
14New York - L&B Contract Industries Inc. Court Document, 1996
15New York - L&B Contract Industries Inc. EPA Forms, Air Pollution Data list, Waste Manifest, Chemical Lists, 1987-1990 1992
16New York - Lake Ontario Information Packet, 1996
17New York - Lake Ontario, Public Information Inventory, 1993
18New York - Lamson Corp. Correspondence, Notes, Purchase Record, 1990 Undated
19New York - Lamson Corp. Generator Annual Report, Waste Manifest, Air Permits, 1988-1989
20New York - Lamson Corp. Product Purchase, 1987
21New York - Lamson Corp. Product Purchase, 1988
22New York - Lamson Corp. Product Purchase, 1989
23New York - LBI Manufacturing Inc. Bankruptcy Court Proof of Claim, Notes, 1996 Undated
24New York - LCP Chemical Inc. Answers to Interrogaters, 1986
25New York - LCP Chemical Inc. Answers to Interrogaters, 1987
26New York - LCP Chemical Inc. Correspondence and Notes, 1984-1989 Undated
27New York - LCP Chemical Inc. Court Documents, 1985-1988 1988
28New York - LCP Chemical Inc. Newsclippings, 1988-1990
29New York - LCP Chemical Inc. Permit and Outfall Notes, 1980 1987-1988 Undated
30New York - Lenevae Associates, Permits, Standing and Notes, 1985 1989-1990
31New York - Levington Precision Corp. Correspondence, 1992
32New York - Library Bureau Inc. Air Pollution Data list, Waste Manifest, 1989-1990 1992
33New York - Library Bureau Inc. Consolidated Financial Statements, 1990-1992
34New York - Library Bureau Inc. EPA Forms, 1987 1992-1993
35New York - Library Bureau Inc. and Media-Stack Inc. Bankruptcy Statement of Financial Affairs, ca. 1993
36-37New York - Library Bureau Inc. and Media-Stack Inc. Bankruptcy Voluntary Petition, 1991
BoxFolder
221New York - Library Bureau Inc. and Media-Stack Inc. Correspondence and Notes, 1992-1994
2New York - Library Bureau Inc. and Media-Stack Inc. Court Documents, 1993-1995
3New York - Library Bureau Inc. Security and Exchange Commission, 1993
4New York - Lilly Industrial Coatings Inc. Material Safety Datasheet, 1987 1989 1992 Undated
5New York - List of Monroe County SARA III Facility Compliance, 1990
6New York - List of Pretreatment Performance, 1989-1990
7New York - Listing of Air Pollution Facilities, 1989 Undated
8New York - Listing of ICSS Facilities, 1984 1986
9New York - Listing of Industrial Chemical Survey, 1989-1990
10New York - Listing of INSAMS Facilities, 1990
11New York - Listing of Regions Segments, Undated
12New York - Listing of SARA Title III Facility Compliance, 1988-1989
13New York - Long Island Duck Farmer Cooperative Correspondence and Court Documents, 1986-1987 Undated
14New York - Long Island Duck Farmer Cooperative Permit, DMR and EPA Forms, 1981 1985-1986 Undated
15New York - Lucas Aerospace Power, Correspondence and Standing, 1991
16New York - Lyons Falls, Pulp & Paper Inc. Permits, 1991
17New York - MA Moslow & Bros. Notes, 1990
18New York - MacNaughton-Brooks Inc. Generator Annual Report, Waste Manifest, 1987-1988 Undated
19-22New York - Massena R.A.P.-Meetings, Notes, and General Information, 1987-1990
23New York - Matco Tool Corp. Air Pollution Data list, Waste Manifest, 1989 1992
24New York - Matco Tool Corp. Correspondence, 1997
25New York - Matco Tool Corp. Correspondence, Court Document, Notes, 1992-1994 Undated
26New York - Matco Tool Corp. Finishing Systems Articles, Undated
27New York - McConnell Manufacturing Co. Correspondence, Notes, Waste Manifest, Air Pollution Data list, 1989 1992
28New York - McKenica LTD Notes, 1990
29New York - Mercury Refining Co. Correspondence, 1991
30New York - Miken Systems Inc. Correspondence, Court Documents, Generation Annual Report, 1988-1990
31New York - Mill Service, Inc. Court Documents, 1987
32New York - Milligan & Higgins Industries Inc. Billing, 1991-1992
33New York - Milligan & Higgins Industries Inc. Correspondence, Intent to Sue, Notes, 1990-1991
34New York - Milligan & Higgins Industries Inc. Court Documents, 1990
35New York - Milligan & Higgins Industries Inc. Permit and DMR, 1989-1992
36New York - Mobil Chemical Co. Correspondence, Chemical Survey, Air Pollution Data list, Notes, Waste Manifest, Permit and Maps, 1987-1993 Undated
37New York - Moench Tanning Co. Correspondence and Notes, 1980 1983
38New York - Moench Tanning Co. Correspondence and Notes, 1984-1986
39New York - Moench Tanning Co. Permit, DMR, 1979 1983 Undated
40New York - Moench Tanning Co. Settlement Agreement, 1985
41New York - Mohawk Asphalt Emulsions Inc. Correspondence, 1991
42New York - Mohawk Paper Mills Inc. Generator Annual Report and Chemical Survey, 1985 1990
43New York - Mosler Inc. Correspondence, 1997
44New York - Mosler Inc. Correspondence, Court Document, Notes, 1993-1994
45New York - Mosler Inc. EPA Forms, Air Pollution Data List, Waste Manifest, 1989-1990 1990-1993
46New York - Mosler Inc. Pollution Prevention Plan, 1995
47New York - Motorola Inc. EPA Form, Waste Manifest, Generator Annual Report, 1987-1990
48New York - Murray Recon Inc. Correspondence, Notes and EPA Forms, 1990-1995
BoxFolder
231New York - Murray Recon Inc. Correspondence, Notes and EPA Forms, 1990-1995
2New York - Murray Recon Inc. Court Documents, 1989-1990
3New York - Murray Recon Inc. Waste Reduction Plan, 1991
4New York - Muss Development Co. Correspondence and Standing Questionnaire, 1990-1991
5New York - Muss Development Co. Court Documents, 1990-1991
6New York - Muss Development Co. Permit and DMR, 1989-1992
7New York - National Fishing Corp. Correspondence, Waste Manifest, Generator Annual Report, 1987-1988
8New York - National Management System Correspondence, 1991-1992
9New York - National Management System Correspondence, 1994-1997
10New York - National Management System Correspondence, 1998-1999
11New York - National Management System Correspondence, 2000
12New York - National Management System Court Documents, 1991-1992
13New York - National Management System Court Documents, 1997-1998 Undated
14New York - National Management System DMR and Standing Questionnaire, 1990 1995
15New York - National Management System Project Completion Report, 1996
16New York - National Management System Technical Design Report, 1995
17New York - National Pipe Co. & Electro-Mech Inc. Chemical Survey, Air Pollution Data list, 1989-1990 Undated
18New York - National Semiconductor Corp. Generator Annual Report, 1990
19New York - Neumade Products Corp. Correspondence, Air Pollution Data List, Inventory, 1987-1988 1990 1992
20New York - New York City Dept. of Environmental Protection Permits, 1988-1990
21New York - NYS Atomic & Space Development Authority Nuclear Power Siting Program, Phase I State-Wide Survey, Undated
22New York - NYS Atomic & Space Development Authority Nuclear Power Siting Program, The Sterling Site, Undated
23New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Ichthyoplanrton, Undated
24New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1974
25New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1975
26New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1976
27New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1977
28-29New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1978
30New York - NYS Electric & Gas Corp. Cayuga Project Case 80002, Public Service Commission and Board on Electric Generation Siting, 1979
31New York - NYS Electric & Gas Corp. Cayuga Project Case 80002-Testimony of Austin, Blake, Bank, Carruth, Mackenzie, Marcy, and Rowell, 1976
32New York - NYS Electric & Gas Corp. Cayuga Project Correspondence, 1974-1976 1979
33New York - NYS Electric & Gas Corp. Cayuga Project-Testimony of Morton, Reed, and Slawson, 1976
BoxFolder
241-2New York - NYS Electric & Gas Corp. Cayuga Station, Final Environmental Impact Statement-Permit Application, 1979
3New York - NYS Electric & Gas Corp. Gaudey Station-Correspondence, Notes, and Permit, 1975 1983 1985-1986
4New York - NYS Electric & Gas Corp. Jennison Station-Discharge Notes, 1979-1981
5New York - NYS Water Standards-Correspondence, 1980
6New York - NYS Water Standards-DEC Correspondence, 1980-1981 1994
7New York - NYS Water Standards-Hudson River Sloop Clearwater Correspondence, 1978-1980
8New York - NYS Water Standards-Report from the Assembly Ways & Means Committee, 1983
9New York - Newburgh, City of, Correspondence, Notes, and Permit, 1988-1989
10New York - Newspaper and Contact Info, Undated
11New York - Newton Falls Paper Mill, Inc. Permit and DMRS, 1982 1985-1986
12New York - Niagara Cutter Inc. Generator Annual Report, Notes and Waste Manifest, 1987-1989
13New York - Niagara Falls, City of, Correspondence, 1979 1982
14New York - Niagara Falls, City of, Permit, 1975
15New York - Niagara Falls, City of, Permit, 1982
16New York - Niagara Mohawk Power, Nine Mile-Correspondence, Notes, and Permit, 1987-1998
17New York - Niagara Mohawk Power, Nine Mile Point Nuclear Surveillance Program-A Summary and Comments, Undated
18New York - Northville Industries, Correspondence and Discharge Permit, 1988 1990-1991
19New York - Oak Materials Group-Generator Annual Report and Chemical Survey, 1985 1989
20New York - Oberdorfer Foundries, Inc., 1989
21New York - Occidental Chemical Corp. Permit, 1992-1993
22New York - Ohmtek Correspondence, 1990
23New York - Oil City Correspondence and Background, 1992 1994 Undated
24New York - Omnicology Inc. Correspondence and Notes, 1990-1993 1995 Undated
25New York - Omnicology Inc. Court Documents, 1990-1991
26-27New York - Omnicology Inc. Court Documents, 1992
28New York - Omnicology Inc. Court Documents, 1993
29New York - Omnicology Inc. Court Documents, Defendant's Answers, 1991
30New York - Omnicology Inc. Permit, 1984-1990
31New York - Oneida County Sewage Retreatment Customers, Correspondence, and DMR, 1990-1991
32New York - Oneida LTD Silversmiths-Correspondence and Notes, 1982-1983 Undated
33New York - Oneida LTD Silversmiths-Court Documents, 1982-1983
34New York - Oneida LTD Silversmiths-Permit and Discharges, 1977-1983
35New York - Oneida Reservation Bingo Hall Notes, 1990
36New York - Orange County Court Documents, 1995-1996
37New York - Onondaga County Drainage and Sanitation Correspondence and Notes, 1989 1991 1994-1995
38New York - Onondaga County Drainage and Sanitation Court Documents, 1989
39New York - Onondaga County Drainage and Sanitation DMR, 1996
40New York - Onondaga County Resource Recovery Agency-Correspondence and Court Document, 1995 1997 Undated
41New York - Ostego Lake, Biological Field Station, Cooperstown 25th Annual Report, 1992
BoxFolder
251New York - Ostego Lake, Biological Field Station, Cooperstown 26th Annual Report, 1993
2New York - Ostego Lake, Central New York State Parks and Recreation Water Test Report, Summer, 1979
3New York - Ostego Lake, Correspondence Freedom of Information Requests, 1993-1996
4New York - Oswego, Correspondence and Notes, 1984-1988
5New York - Oswego Lake, Analytical Report on the Water Quality Monitoring Cooperative Experience, 1980-1981
6New York - Oswego River Remedial Action Plan and Correspondence, 1990-1991
7New York - Oswego Sewage Treatment Plant, Permit and DMR, 1984-1987
8New York - Oswego Sewage Treatment Plant, Proposed Mechanical Improvements, October, 1986
9New York - Otsego Lake, "A Model Land Use Plan for the Otsego Lake Watershed," January, 1991
10New York - Otsego Lake, Correspondence, Newsclippings, and Notes, 1995-1997
11New York - Otsego Lake, Glimmer Glass State Park-Sample Analysis Reports, 1995-1996
12New York - Otsego Lake, Glimmer Glass State Park-Sample Analysis Results, 1974-1975
13New York - Otsego Lake Maps, Undated
14New York - Otsego Lake Newsclippings, 1995
15New York - Otsego Lake, Springfield Center-Correspondence and Notes, 1974 1980 1995
16New York - Otsego Lake, Springfield Center-Notes and Correspondence, 1995 Undated
17New York - Otsego Lake, "The Public Utilization and Perception of the Recreational Use…," January, 1991
18New York - Ozalid Corp Correspondence, Air Pollution Data List, Chemical Survey, and Generator Annual Report, 1986-1991
19New York - Pacamor Bearing Company Generator Annual Report and Chemical Survey, 1985 1990
20New York - Pan American Tanning Corp. Correspondence and Notes, 1990-1992
21New York - Pan American Tanning Corp. Correspondence and Notes, 1993
22New York - Pan American Tanning Corp. Correspondence and Notes, 1994
23New York - Pan American Tanning Corp. Court Documents, 1990-1991
24New York - Pan American Tanning Corp. Court Documents, 1992
25New York - Pan American Tanning Corp. Court Documents, 1993-1994
26New York - Pan American Tanning Corp. Court Documents, Defendants Answers and Responses, 1990
27-28New York - Pan American Tanning Corp. Court Documents, Defendants Supplemental Answers, 1991
29New York - Pan American Tanning Corp. Court Documents, Joint Appendix, 1992
30New York - Pan American Tanning Corp. Permit, 1989-1990
31New York - Penn Quality Meats Cooperative Correspondence, Intent to Sue Standing, and Notes, 1989 1991 Undated
32New York - Penntech Papers All Seasons Study of Total Suspended Solids, 1987-1988
33New York - Penntech Papers Discharge Sampling, Laboratory and Reporting Procedures Manual, Undated
34New York - Penntech Papers-"Emergency and Backup Power Needs of the Waste Treatment Facilities", Undated
35New York - Penntech Papers-"The Need of Spare Parts/Chemicals/Supplies for Water Pollution Control Equipment", Undated
36New York - Penntech Papers Wastewater Treatment System Operations and Procedures Manual, Undated
37New York - Penntech Papers Wastewater Treatment Upgrade Delaware - Conceptual Design Report, April, 1987
38New York - Perfection Plating Inc. Permit, 1976
BoxFolder
261New York - Pfauder-U.S. Inc. Correspondence, Notes, Permit, and Discharge Reports, 1982 1987-1990 1992
2New York - Phillips ECG, Inc. Correspondence and Map, 1982-1987 Undated
3New York - Phillips ECG, Inc. Court Documents, 1982-1983 1986-1988
4New York - Phillips ECG, Inc. Notes, 1982 1985-1986 Undated
5New York - Phillips ECG, Inc. Permits and DMR, 1978 1982-1985
6New York - Pico Products Inc. Correspondence, Notes, and Newsclipping, 1984 1989-1990 Undated
7New York - Pico Products Inc. Memo to ASLF from Pico Products, November 15, 1989
8New York - Pico Products Inc. Permit and DMR, 1983 1988-1989
9New York - Plattsburg POTW Notes, 1990
10New York - PM Refining Inc. Correspondence and Notes, 1990-1992
11New York - PM Refining Inc. Correspondence and Notes, 1993
12New York - PM Refining Inc. Court Documents, 1991
13New York - PM Refining Inc. Court Documents, 1992-1993
14New York - PM Refining Inc. Permit, Chemical Survey, and EPA Forms, 1987 1989 1991 Undated
15New York - Port Authority Airport Correspondence, Intent to Sue, and Court Documents, 1991
16New York - Port Authority , Goethals' Bridge-Intent to Sue, 1991
17New York - Port Authority, JFK Airport, SPDES-Permit and Standing Questionnaire, 1988 1991
18New York - Port Authority, LaGuardia Airport-Intent to Sue, 1991
19New York - Port Authority, Outerbridge Crossing Toll Plaza-Intent to Sue, 1991
20New York - Poughkeepsie, City of, Correspondence, 1988-1991
21New York - Primary Plastics Inc. Correspondence, Notes, and Discharge, 1987 1990
22New York - Pringer Services, Inc. Court Documents and Correspondence, 1983
23New York - Production Products Co. Correspondence, Notes, EPA Forms, Discharge Reports, 1989-1990
24New York - Production Products Co. Court Documents, 1989
25New York - R.E. Dietz Co. Correspondence, Court Documents, and Notes, 1989-1990
26New York - R.E. Dietz Co. Correspondence, EPA Forms, and Hazardous Waste Reports, 1987-1988
27New York - Ramp Industries Inc. Correspondence, Notes, and Hazardous Waste Manifest, 1990 1992
28New York - Revere Copper Products, Inc. Correspondence and DMR, 1990-1991
29New York - Reynolds Metals Co.-Bioconcentration of PCBs in Fathead Minnows, January 1994
30New York - Reynolds Metals Co.-Citizen's Guide to Lawrence River-Point Source of Toxic Chemicals, July 14, 1988
31New York - Reynolds Metals Co.-Citizen's Guide to Lawrence River-Point Source of Toxic Chemicals, August 15, 1988
32New York - Reynolds Metals Co. Consent Decree, 1987-1991
33-34New York - Reynolds Metals Co. Consent Decree, 1992
35New York - Reynolds Metals Co. Consent Order, 1993
36New York - Reynolds Metals Co. Correspondence, 1998
37New York - Reynolds Metals Co. Correspondence, 2001
38New York - Reynolds Metals Co. Correspondence and Notes, 1987
39New York - Reynolds Metals Co. Correspondence, 1988
40New York - Reynolds Metals Co. Correspondence and Notes, 1989
41New York - Reynolds Metals Co. Correspondence, 1990
42New York - Reynolds Metals Co. Correspondence and Notes, 1991
BoxFolder
271New York - Reynolds Metals Co. Correspondence and Notes, 1992
2New York - Reynolds Metals Co. Correspondence and Notes, 1993
3New York - Reynolds Metals Co. Correspondence and Notes, Undated
4New York - Reynolds Metals Co. Court Documents, 1988
5New York - Reynolds Metals Co. Court Documents, 1989
6-7New York - Reynolds Metals Co. Court Documents, 1990
8New York - Reynolds Metals Co. Court Documents, 1992
9New York - Reynolds Metals Co. Construction of the Landfill Drainage Water Treatment System, 1992
10New York - Reynolds Metals Co.-DEC Correspondence, 1978 1983-1989
11New York - Reynolds Metals Co. Discharges of PCBs-Exceedence of Interim Effluent Limits, 1992
12New York - Reynolds Metals Co. DMR, 1988
13-16New York - Reynolds Metals Co. Draft Final Feasibility Study Report, St. Lawrence Reduction Plant, February 8, 1991
Flat-File
3New York - Reynolds Metals Co. Drawings, 1994
BoxFolder
2717New York - Reynolds Metals Co. Engineering Report for the 001 Sediment Basin, June 1994
18New York - Reynolds Metals Co. EPA Forms and Chemical Inventory, 1988
19New York - Reynolds Metals Co. Final Remedial Investigation-Revised Report, July 2, 1990
20New York - Reynolds Metals Co. Hygiene Protocols for PCBs, 1992
21New York - Reynolds Metals Co. Interim Remediation Activities Report, January 19, 1989
22New York - Reynolds Metals Co. Interim Remediation Completion-Revised Plan, 1989
23New York - Reynolds Metals Co. Interim Remediation Plan, October 19, 1988
24New York - Reynolds Metals Co., James Bay Update #22, February 15, 1993
25New York - Reynolds Metals Co. Maps, 1990
26New York - Reynolds Metals Co. Monthly Wastewater Monitoring, 1991
27New York - Reynolds Metals Co. Monthly Wastewater Monitoring, February 1992
28New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March 1992
29New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April 1992
BoxFolder
281-2New York - Reynolds Metals Co. Monthly Wastewater Monitoring, May 1992
3-4New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June 1992
5-6New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July 1992
7New York - Reynolds Metals Co. Monthly Wastewater Monitoring, August 1992
8New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September 1992
9New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October 1992
10New York - Reynolds Metals Co. Monthly Wastewater Monitoring, November 1992
11New York - Reynolds Metals Co. Monthly Wastewater Monitoring, December 1992
12New York - Reynolds Metals Co. Monthly Wastewater Monitoring, February 1993
13New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March 1993
14New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April 1993
15New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June 1993
16New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July 1993
17New York - Reynolds Metals Co. Monthly Wastewater Monitoring, August 1993
18New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September 1993
19New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October 1993
20New York - Reynolds Metals Co. Monthly Wastewater Monitoring, November 1993
21New York - Reynolds Metals Co. Monthly Wastewater Monitoring, December 1993
22New York - Reynolds Metals Co. Monthly Wastewater Monitoring, 1993
23New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 1994
24New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April 1994
25New York - Reynolds Metals Co. Monthly Wastewater Monitoring, May 1994
26New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June 1994
27New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 1994
28New York - Reynolds Metals Co. Monthly Wastewater Monitoring, December 1994
BoxFolder
291New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 1995
2New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April-June 1995
3New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 1995
4New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October-December 1995
5New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 1996
6-7New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April-June 1996
8New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 1996
9New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October-December 1996
10New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 1997
11New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April-June 1997
12New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 1997
13New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October-December 1997
14New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-April 1998
15New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June-August 1998
16New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September-October 1998
BoxFolder
301New York - Reynolds Metals Co. Monthly Wastewater Monitoring, November-December 1998
2New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-February 1999
3New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March-April 1999
4New York - Reynolds Metals Co. Monthly Wastewater Monitoring, May-June 1999
5New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July 1999
6New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September-October 1999
7New York - Reynolds Metals Co. Monthly Wastewater Monitoring, November-December 1999
8New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-February 2000
9New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March-May 2000
10New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June-August 2000
11New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September-December 2000
12New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 2001
13New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April 2001
14New York - Reynolds Metals Co. Monthly Wastewater Monitoring, May 2001
15New York - Reynolds Metals Co. Monthly Wastewater Monitoring, June 2001
16New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 2001
17New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October-December 2001
18New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-February 2002
19New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March-April 2002
BoxFolder
311New York - Reynolds Metals Co. Monthly Wastewater Monitoring, May-June 2002
2New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-August 2002
3New York - Reynolds Metals Co. Monthly Wastewater Monitoring, September-October 2002
4New York - Reynolds Metals Co. Monthly Wastewater Monitoring, November-December 2002
5New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-March 2003
6New York - Reynolds Metals Co. Monthly Wastewater Monitoring, April-June 2003
7New York - Reynolds Metals Co. Monthly Wastewater Monitoring, July-September 2003
8New York - Reynolds Metals Co. Monthly Wastewater Monitoring, October-December 2003
9New York - Reynolds Metals Co. Monthly Wastewater Monitoring, January-February 2004
10New York - Reynolds Metals Co. Monthly Wastewater Monitoring, March-April 2004
11-12New York - Reynolds Metals Co. PCB Analysis, 1986-1989
13New York - Reynolds Metals Co. PCB Sampling Program, Work Plan, April 1988
14New York - Reynolds Metals Co. PCB Site Discharge List and Notes, 1991
15New York - Reynolds Metals Co. PCB Soil Sampling Program, October 12, 1988
16New York - Reynolds Metals Co. PCB Source Assessment Phase 4A Report, June 10, 1992
17New York - Reynolds Metals Co. PCB Source Assessment Phase 4A Work Plan, February 1990
18New York - Reynolds Metals Co. PCB Source Assessment Revised Plan, 1989
19New York - Reynolds Metals Co. PCB Source Identification Assessment, July 29, 1988
20New York - Reynolds Metals Co. PCB Source Identification Assessment, February 20, 1989
21New York - Reynolds Metals Co.-PCDF/PCDD Sampling Report, January 10, 1989
22New York - Reynolds Metals Co. Permit, 1980-1981 1985
23New York - Reynolds Metals Co. Permit, 1998 2001 2003
24New York - Reynolds Metals Co. Permit, 2004
25New York - Reynolds Metals Co. Permit Modification Stipulation, 1992
26New York - Reynolds Metals Co. Permits, 1991
27New York - Reynolds Metals Co. Photograph Description Notes, 1991
28New York - Reynolds Metals Co. Photographs, Roll 1, ca. 1991
29New York - Reynolds Metals Co. Photographs, Roll 2, ca. 1991
30New York - Reynolds Metals Co. Preliminary Conceptual Remediation-Plan PCB Contamination, July 29, 1988
BoxFolder
321New York - Reynolds Metals Co., Proposed 001 Sedimentation Basin-Meeting Minutes, July 1, 1993
2New York - Reynolds Metals Co. Protocol for Monitoring Biocencentration of PCBs in Fathead Minnows Exposed, July 10, 1992
3New York - Reynolds Metals Co. Remediation of the 008 Outfall/West Ditch System and Remediation of the 007 Outfall, November 1992
4New York - Reynolds Metals Co. Remediation of the 008 Outfall/West Ditch System Project Completion Report, November 1992
5New York - Reynolds Metals Co. Remediation of the 008 Outfall/West Ditch System Work and Plan Schedule, August 1992
6New York - Reynolds Metals Co.-St. Lawrence River Joint Monitoring Workshop, 1992
7New York - Reynolds Metals Co.-St. Lawrence River Sediment Sampling-Program Final Report, 1988
8New York - Reynolds Metals Co.-St. Regis Mohawk Tribe, 1989 1988-1989 1992
9New York - Reynolds Metals Co. Sampling, 1989-1990
10New York - Reynolds Metals Co. Standard Operating Procedure for Measuring the Bioconcentration of PCBs in Fathead Minnows, October 1992
11New York - Reynolds Metals Co. Site Drainage Map, 1991
12New York - Reynolds Metals Co. Solid Waste Management-ACT Report, 1986
13New York - Reynolds Metals Co. Status Report, Contingency Follow-Up Investigation and Remediation for the 001 Discharge System, February 1993
14New York - Reynolds Metals Co. Superfund Proposed Plan, 1993 Undated
15New York - Reynolds Metals Co. Transmittal of Joint Application for Permit, 1991-1992
16New York - Reynolds Metals Co. Treatment Optimization Study Program Workplan, February 1992
17New York - Reynolds Metals Co. Unidentified Photographs, Undated
18New York - Reynolds Metals Co. Violation Summary, 1997
19New York - Reynolds Metals Co. vs. AETNA, Casualty & Surety Co., 1996-1997
20New York - Reynolds Metals Co. Work Plan for Method 608-Method Detection Limit Study, 1990
21New York - Reynolds Metals Co. Work Plan for Method 608-Sampling and Analysis, 1992
22New York - Reynolds Metals Co. Work Plan for Modification of the 006 Outfall, March 1992
23New York - Reynolds Metals Co. 001 Discharge System Cleanup Activities-Final Project Report, June 1992
24New York - Reynolds Metals Co. 001 Discharge System Contingency Follow-Up-Investigative/Remedial Work Plan, April 1990
25New York - Reynolds Metals Co. 001 Outfall Sediment Remedial System Conceptual Drawings, 1994
26New York - Reynolds Metals Co. 001 Outfall System Catch Basin Cleanout-Final Project Report, August 1992
27New York - Reynolds Metals Co. 002 Outfall Diversion Plan, April 14, 1989
28New York - Reynolds Metals Co. 003 and 004 Outfalls Optimization-Interim Report, November 1993
29New York - Reynolds Metals Co. 003 and 004 Outfalls Treatment and Optimization Study Report, November 1994
30New York - Reynolds Metals Co. 006 Outfall Modification Project Completion Report, 1992
31New York - Reynolds Metals Co. 008 Work Plan and Schedule for the Investigation and Remediation, June 1992
32New York - Richard Rathbun Dairy Farm Correspondence, 1996-2000
33New York - Richard Rathbun-Newsclipping and Research Material, 1992 1995-1997
34New York - Rick Hamelin-Correspondence, 1990 1994 1996
35New York - Rick Hamelin-Correspondence, 1999
36New York - Rick Hamelin-Correspondence, 2000
37New York - Rick Hamelin-Correspondence, 2001 2003
38New York - Rick Hamelin-Correspondence and Notes, Undated
39New York - Rick Hamelin-Court Documents, 1999
40New York - Rick Hamelin-Court Documents, 2000
41New York - Rick Hamelin-Court Documents, 2001 2003
BoxFolder
331New York - Rick Hamelin-Court Documents, Undated
2New York - Rick Hamelin, Environmental Assessment for the Casino, St. Regis, 1996
3New York - Rick Hamelin, Maps of Akwesasne, Undated
4New York - Rick Hamelin, Maps of Proposed Migration, Hamelin Property, 2001
5New York - Rick Hamelin, St. Regis Mohawk Tribe, Akwesasne Wetlands Conservation Act-Executive Summary and Newsclipping, 1999
6New York - Rick Hamelin, St. Regis Mohawk Tribe, Wetlands Protection Plan, December 1994
7New York - Rick Hamelin, St. Regis Mohawk Tribe, 3 1/2" Floppy Disks-Wetlands, Undated
8New York - Rochester Gas & Electric Corp. - Cayuga County Planning Board Meetings, 1973 Undated
9New York - Rochester Gas & Electric Corp. - Newsclipping and Brochure, 1973-1974 1978
10New York - Rochester Gas & Electric Corp. - Sterling Power Plant, 1974
11New York - Rochester Gas & Electric Corp. - Sterling Power Project Article VIII, Supporting Information Item 12 Part 75, Foliations, Sounds, and Photographs, 1974
12New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Correspondence, 1973
13New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Correspondence, 1975-1978
14-15New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Correspondence and Notes, 1974 Undated
16New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Public Service Commission and Board on Electric Generation Sitting, 1973
17-18New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Public Service Commission and Board on Electric Generation Sitting, 1974
19New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Public Service Commission and Board on Electric Generation Sitting, 1975-1979
20New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Public Service Commission and Board on Electric Generation Sitting and the Environmental Board, Undated
21New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Abraham, Creech, Harvey, Hauber, Letendrey, Stilles, and Quinn, 1974 Undated
22New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Boglin, Isaacson, Kasper, Ketchum, Koubek, and Lake, Undated
23New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Davis and Driscoll, 1974 Undated
24New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Lilley, McLean, and Putta, Undated
25New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Rizzuto, Searle, Smolimsky, Tilano, and Vessels, Undated
26New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8001 Testimony of Sonntag, Seitz, and King, 1974 Undated
27New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Board on Electric Generation Sitting, 1976
28New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Board on Electric Generation Sitting, 1977
29New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Board on Electric Generation Sitting, 1978
30New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Board on Electric Generation Sitting, 1980
31New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Correspondence, 1978
32New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Nuclear Unit #1, Initial Brief to the Examiners, Undated
33New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Permit, Undated
34New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Public Service Commission, 1975
BoxFolder
341New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Testimony of Anastas, Eabry, Farrar, Isaacson, and Kaspar, Undated
2New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Testimony of Koubler, Killey, Lutzy, and McLean, Undated
3New York - Rochester Gas & Electric Corp. - Sterling Power Project Case 8005 Testimony of Putnam, Putta, Resnikoff, Rolf, Smolinsky, Tilaro, Vessels, Weber, Wettemann, and Whitaker, Undated
4-5New York - Rochester Gas & Electric Corp. - Sterling Power Project, Cooling Tower Project, Undated
6New York - Rochester Gas & Electric Corp. - Sterling Power Project, Cooling Tower Project Maps, Undated
7New York - Rochester Gas & Electric Corp. - Sterling Power Project Correspondence, 1972-1973
8New York - Rochester Gas & Electric Corp. - Sterling Power Project Correspondence, 1975-1978
9New York - Rochester Gas & Electric Corp. - Sterling Power Project, Environmental Meeting, 1972
10New York - Rochester Gas & Electric Corp. - Sterling Power Project, Map, Undated
11New York - Rochester Gas & Electric Corp. - Sterling Power Project, Proposal for an Assessment of the Potential Social, Economic, and Land Use Impacts, 1974
12New York - Rochester Gas & Electric Corp. - Sterling Power Project-Public Service Commission, 1973
13New York - Rochester Gas & Electric Corp. - Sterling Power Project-Public Service Commission, 1974 Undated
14-15New York - Rochester Gas & Electric Corp. - Sterling Power Project Socio-Economic Impact Analysis, Undated
16New York - Rochester Gas & Electric Corp. - Sterling Power Project Testimony Errata Sheet, Undated
17New York - Rochester Gas & Electric Corp. - Sterling Power Project Testimony of Holt, Johnson, Kiersch, McCormack, and Moore, 1976
18New York - Rochester Gas & Electric Corp. - Sterling Power Project Testimony of Lubore, Smith, Saddock, Thomas, Woodward, Barrataz, and Oberlies, Undated
19New York - Rochester Instrument Systems Correspondence, Court Documents, Hazardous Waste Manifest, and Air Pollution Data list, 1989 1992-1993
20New York - Rome Cable Corp. Correspondence, Court Documents, 1989-1991 Undated
21New York - Rome Cable Corp. Permits and DMRs, 1985 1987-1991
22New York - Rotary Co. Hazardous Waste Manifest, 1987-1988
23New York - Ruslander & Sons Inc. Generator Annual Report, 1987-1988
24New York - St. Regis Mohawk Tribe Alcoholic Rehab Center and Medical Center Blueprints, 1987
25New York - St. Regis Mohawk Tribe Newsletter Treatment Plant Correspondence, 1998-1989
26New York - St. Regis Mohawk Tribe Wastewater Treatment Plant Permit and DMR, 1999
27New York - Salt City Cogeneration Project Correspondence, 1987-1989
28New York - Salt City Cogeneration Project DEC Applications and Hearings, 1987-1988
29New York - Salt City Cogeneration Project DMRs, 1992-1994
30New York - Salt City Cogeneration Project Newsclippings, 1986-1987 Undated
31New York - Salt City Cogeneration Project Notes, 1986-1987
32New York - Salt City Cogeneration Project Permits, 1987-1988
33New York - Salt City Energy Intervendors Post Hearing Brief, 1988
34New York - Sandy's Bumper Mart, Inc. Permits and DMRs, 1985-1987
35New York - Schlicker Organ Co. Inc. Notes, Undated
36New York - Schweizer Aircraft Corp. Correspondence, Notes, Air Pollution List and Waste Manifest, 1989-1990 1992
BoxFolder
351New York - Scott Aviation Division of ATO Inc. - Air Pollution Data List, Facility Report and Notes, 1992 Undated
2New York - Scott Paper Co. Correspondence, Intent to Sue and Notes, 1984-1986 1990
3New York - Scott Paper Co. Court Documents, 1984 1986 1991
4New York - Scott Paper Co. DMRs, 1984-1987 1991
5New York - Seneca Platers Inc. Hazardous Waste Manifest, Chemical Survey, 1987-1988
6New York - Sentry Group Correspondence, 1992-1995
7New York - Sentry Group Court Documents, 1993-1996
8New York - Sentry Group Hazardous Waste Manifest, Toxic Chemical Reporting Year, 1987-1991
9New York - Sentry Group Pollution Prevention Plan, 1994
10New York - Shepard Niles, Inc. Correspondence, Notes, Emission Surveys, Air Pollution Data list and Waste Management, 1989-1990 1992 Undated
11New York - Sheridan Ave. Steam Plant Correspondence, Newsclippings and Notes, 1991
12New York - Shur-Line, Inc. Correspondence, 1992-1995
13New York - Shur-Line, Inc. Court Documents, 1993-1994
14New York - Shur-Line, Inc. EPA Forms and Air Pollution Data list, 1986-1988 1992
15New York - Shur-Line, Inc. "Pollution Prevention Plan", August 26, 1994
16New York - Sierra Research Notes, Undated
17New York - Simco Leather Corp. Correspondence, Intent to Sue, and Notes, 1989-1992
18New York - Simco Leather Corp. Court Documents, 1990-1991
19New York - Simco Leather Corp. Permits, 1988-1990
20New York - Simmonds Precision Engine Systems Division Correspondence and DMRs, 1982-1987
21New York - Simmons Machine Tool Corp. Permit Application, 1989
22New York - Sivaco New York - Intent to Sue and DMR, 1987 1989-1990
23New York - Smith-Lee Co. Correspondence, Air Pollution Data list and Notes, 1992-1993
24New York - Smith Metal Arts Co. and McDonald Products Correspondence, 1990-1994
25New York - Smith Metal Arts Co. and McDonald Products Court Documents, 1990-1991 1993-1994
26New York - Smith Metal Arts Co. and McDonald Products Generator Annual Report and Chemical Inventory, 1988 1990
27New York - Snyder Tank Corp. Correspondence, 1992-1996
28New York - Snyder Tank Corp. Court Documents, 1993
29New York - Snyder Tank Corp. Permit, EPA Form, Waste Manifest, and Air Pollution Data list, 1985-1992
30New York - Snyder Tank Corp. Pollution Prevention Study, 1994
31New York - Solvents and Petroleum Service, Inc. Waste Manifest, 1988-1989
32New York - Sorriento Cheese Correspondence and Waste Manifest, 1990
33New York - Southview Farm and Richard Hopp-Correspondence and Notes, 1992-1994
34New York - Southview Farm and Richard Hopp-Court Documents, 1991
35New York - Southview Farm and Richard Hopp-Court Documents, 1992
36New York - Southview Farm and Richard Hopp-Court Documents, 1993
37New York - Spaulding Composites Co. Hazardous Waste Reports, 1989
38New York - Spaulding Sports Worldwide - Correspondence, Air Pollution Data list, and Newsclipping, 1992 Undated
39New York - Star Textile and Research Inc. Correspondence and Notes, 1991
40New York - Steel Treaters Inc. Chemical Survey, Generator Annual Report, 1990 Undated
41New York - Sterling Research Group Generator Annual Report, 1985-1990
42New York - Stevens & Thompson Paper Co. Correspondence and Intent to Sue, 1986 1988-1989
43New York - Stevens & Thompson Paper Co. Court Document, 1988
44New York - Stevens & Thompson Paper Co. Permit, 1980 Undated
45New York - Stickley Furniture Co. Hazardous Waste Manifest, 1986-1988
46New York - Stone Construction Equipment Correspondence, 1997
47New York - Stone Construction Equipment Correspondence and Annual Report, 1991-1994
BoxFolder
361New York - Stone Construction Equipment Court Documents, 1993
2New York - Stone Construction Equipment EPA Form, 1993
3New York - Stone Construction Equipment Notes and Waste Manifest, 1989-1990 Undated
4New York - Stone Construction Equipment Pollution Prevention Plan, 1994
5New York - Stow Manufacturing Co. Air Pollution Data list, 1989-1990
6New York - Stratus Petroleum Corp. Notes, Undated
7New York - Sun Refining & Marketing Generator Annual Report, 1987
8New York - Swimming Pools, Aquatix Correspondence and Notes, 1991-1994
9New York - Systems Manufacturing Corp. Air Pollution Data list and Chemical Survey, 1985 1990-1991 Undated
10New York - Systems Manufacturing Corp. Correspondence and Notes, 1990-1991
11-12New York - Systems Manufacturing Corp. Material Safety Data Sheet and Billing, 1987-1991
13New York - Systems Manufacturing Corp. Unidentified Exhibits, Undated
14New York - Taft Metal Finishing Co. Correspondence, Court Documents, and EPA Forms, 1987 1989
15New York - TEK Hughes Div. Generator Annual Report and Chemical Survey, 1985-1989
16New York - Teledyne Taber Correspondence and Waste Manifest, 1987-1988
17New York - Rhode Island - Cities Barrel Co. Air Pollution Data list, 1990
18New York - Rhode Island - City Electronics Corp. DMRs, 1988-1989
19New York - Rhode Island - City Electronics Corp. Permit, 1988-1990
20New York - Truly Magic Products Inc. Waste Manifest, Generator Annual Report, 1986-1987
21New York - Turbosystems Generator Report, 1990
22New York - Twin City Leather Corp. Correspondence and Notes, 1988-1997
23New York - Twin City Leather Corp. Court Documents, 1990-1991
24New York - Twin City Leather Corp. Court Documents, 1992
25New York - Twin City Leather Corp. Court Documents, 1993-1994
26New York - Twin City Leather Corp. Court Documents, 1995-1996
27-28New York - Twin City Leather Corp. Court Documents Defendants Supplemental Answers, Exhibit G-J, 1991
29-30New York - Twin City Leather Corp. Court Documents Defendants Supplemental Answers, Exhibit K, 1991
31New York - Union Carbide Corp. Correspondence, 1990-1991
32New York - Union Carbide Corp. Generator Annual Report, 1990
33New York - Union Carbide Corp. "Profile of the Environmental Impact", 1987-1988 1990
34New York - Union Forging Co. Permit, 1987
35New York - Unipunch Products Notes, Undated
36New York - United Plating Generator Annual Report and Chemical Survey, 1985-1989
37New York - United Silicone Inc. Generator Annual Report, 1988
38New York - Universal Instruments-Dept. Correspondence and Generator Annual Report, 1987-1988 1990-1991
39New York - U.S. Gypsum Co. Correspondence, Intent to Sue and Notes, 1982-1983 Undated
40New York - U.S. Gypsum Co. Court Documents, 1982-1983
BoxFolder
371New York - U.S. Gypsum Co. Discharge Reports, 1977-1982
2New York - Vail-Ballou Press Inc. Air Pollution Data list, Generator Annual Report, 1989-1990
3New York - Val-Kro, Inc. Correspondence, Court Documents, Notes, Waste Manifest, and Air Pollution Data list, 1989 1992-1993
4New York - Vander Horst Corp. Correspondence, Permit, Notes, Newsclippings, 1985-1986 Undated
5New York - Village of Morrvia, 1987-1990
6New York - W.W. Babcock Co. Correspondence and Notes, 1992 Undated
7New York - W.W. Babcock Co. Permit, Air Pollution Data List, 1992
8New York - Welch Allyn Inc. Correspondence and Notes, 1984-1988
9New York - Welch Allyn Inc. Court Document, 1983-1986
10New York - Welch Allyn Inc. Permit, 1980-1983
11New York - Western Publishing Co. Discharge Notes, 1977-1982
12New York - Westinghouse Waste Manifest and Generator Annual Report, 1987-1988
13New York - White Mop Wringer Co. Correspondence, Notes, EPA Form, Generator Annual Report, Waste Manifest, and Air Pollution Data List, 1989-1993
14New York - White Mop Wringer Co. Discharge Notes, 1975-1981 Undated
15New York - White Mop Wringer Co. Intent to Sue, Court Document, and Correspondence, 1982-1983
16New York - Whiting Roll-Up Door Manufacturing Corp. and Buffalo Envelope Co. Correspondence and Notes, 1992 Undated
17-18New York - Whiting Roll-Up Door Manufacturing Corp. Correspondence, 1987-1988 1990-1997
19New York - Whiting Roll-Up Door Manufacturing Corp. Court Documents, 1990
20New York - Whiting Roll-Up Door Manufacturing Corp. Court Documents, 1991
21New York - Whiting Roll-Up Door Manufacturing Corp. Court Documents, 1992
22New York - Whiting Roll-Up Door Manufacturing Corp. Court Documents, 1993
23-24New York - Whiting Roll-Up Door Manufacturing Corp. Court Documents, 1994
25New York - Whiting Roll-Up Door Manufacturing Corp. EPA Forms, 1993-1994 1996-1997
26New York - Whiting Roll-Up Door Manufacturing Corp. "Pollution Prevention Plan", February 1, 1994
27New York - Whiting Roll-Up Door Manufacturing Corp. Waste Manifest and Generator Annual Report, 1988-1989
28New York - Will & Baumer, Inc. Waste Manifest, Permit Application, 1988-1989 Undated
29New York - Wilson Great Bach, Ltd. Correspondence, Chemical Survey, and Waste Manifest, 1987-1989
30New York - Wood Treaters of Buffalo Correspondence, Waste Manifest, and Generator Annual Report, 1987-1989
31New York - World Auto Parts Notes, 1990
32New York - Worthington Operation Compressor Div. Waste Manifest, 1987
33New York - Xerox Corp. Correspondence and Air Pollution Data list, 1992
34New York - Yellow Freight-Maybrook Terminal Permit, 1998
35New York - Young Fire Equipment Notes, Undated
36Pennsylvania - Allentown, City of, Correspondence and DMRs, 1991 1993-1995 1997 Undated
37Pennsylvania - Alpha List by Subregion, 1985
38Pennsylvania - American Clean Title Co. Correspondence, 1985-1987 Undated
39Pennsylvania - American Nickeloid Co. Correspondence, Court Document, Notes, and Permit, 1985-1988
40Pennsylvania - American Nickeloid Co. Court Documents, 1986
41Pennsylvania - American Packaging Corp. Correspondence, 1992
42Pennsylvania - Armstrong World Industries Inc. Correspondence, Notes, and Photographs, 1986-1989
43Pennsylvania - Armstrong World Industries Inc. Court Documents, 1986-1987
BoxFolder
381Pennsylvania - Armstrong World Industries Inc. DMR, 1981-1983 1986-1989
2Pennsylvania - Armstrong World Industries Inc. Permit and Compliance Sampling Inspection, 1976 1979 1984-1985
3Pennsylvania - Armstrong World Industries Inc. Settlement Agreement, 1987
4Pennsylvania - Atlas Powder Co. Correspondence, Court Documents, and Notes, 1986 Undated
5Pennsylvania - Atlas Powder Co. Correspondence, Court Documents, Permit and DMR Notes, 1984-1986 Undated
6Pennsylvania - Atlas Powder Co. DMR, 1980-1982 1984-1985
7-9Pennsylvania - Avtex Fibers Inc., 1988 1990
10Pennsylvania - Avtex Fibers Inc. Court Documents, 1986-1987
11Pennsylvania - Avtex Fibers Inc. DMRs, 1986-1987
12Pennsylvania - Beatrice Cheese Correspondence, 1993
13Pennsylvania - Bethlehem Corp MRs, 1993-1994
14Pennsylvania - Binney & Smith Co. Permits and MRs, 1993-1995
15Pennsylvania - Bishop Tube Co., 1987 1988
16Pennsylvania - Brandywine Paper Corp. Correspondence and Notes, 1977 1981-1984 1987-1988
17Pennsylvania - Brandywine Paper Corp. Court Documents, 1987
18Pennsylvania - Brandywine Paper Corp. DMR Permit, 1981 1985 1987-1988
19Pennsylvania - Brandywine Paper Corp. Microfiche, Undated
20Pennsylvania - Bristol Steel Corp. Intent to Sue and DMRs, 1987 Undated
21Pennsylvania - Cases, Correspondence, and Notes, 1991
22Pennsylvania - Cerro Metal Products Correspondence Intent to Sue, Notes, 1986 Undated
23Pennsylvania - Chamberlain Manufacturing Corp. Sample Analytical Results, 1994
24Pennsylvania - Chesapeake Bay Foundation-1st Annual Report on Municipal Treatment Plants in the Susquehanna Basin, 1987
25Pennsylvania - Circle System Group Permit and MRs, 1993-1995
26Pennsylvania - Citizen Standing, Correspondence and Notes, Undated
27Pennsylvania - Clean Streams Laws, 1981
28Pennsylvania - Consolidated Rail Corp. Correspondence and Court Documents, 1983-1987 1993
29Pennsylvania - Cressona Aluminum Co. NPDES Permit and MRs, 1985-1986
30Pennsylvania - Crompton and Knowles Corp. Correspondence and Court Documents, 1986-1988
31Pennsylvania - Crompton and Knowles Corp. DMRs, 1980-1981
32Pennsylvania - Crompton and Knowles Corp. DMRs, 1982-1984
33Pennsylvania - Crompton and Knowles Corp. DMRs and NPDES Permits, 1986-1987
34Pennsylvania - Custom Industrial Processing Inc. Correspondence, Notes, Permits and DMR, 1990-1992
35Pennsylvania - Dallas Area Municipal Authority Intent to Sue, MRs, and Notes, 1984-1987 Undated
36Pennsylvania - Damascus Tubular Products DMR, Undated
37Pennsylvania - Del-AWARE Unlimited, 1987
38Pennsylvania - Dresser Industries Inc. MRs and Notes, 1984-1989 Undated
39Pennsylvania - Duquesne Slag Products Co. Correspondence, Intent to Sue and Notes, 1985-1986 1988
40Pennsylvania - Duquesne Slag Products Co. DMR, 1981-1987
BoxFolder
391Pennsylvania - Duquesne Slag Products Co. DMR, 1981-1987
2Pennsylvania - Duquesne Slag Products Co. In-Line Aearation and Treatment of Acid Mine Drainage, 1984
3Pennsylvania - Easton Area Joint Sewer Authority Correspondence and Notes, 1992 1994-1995 Undated
4Pennsylvania - Easton Area Joint Sewer Authority Court Documents, 1993 1995
5Pennsylvania - Easton Area Joint Sewer Authority Enforcement Response Plan and Civil Assessment Policy, 1990 1992
6Pennsylvania - Easton Area Joint Sewer Authority Indirect Charge Violations, 1990s
7Pennsylvania - Easton Area Joint Sewer Authority Industrial Violations Report, 1995-1996
8Pennsylvania - Easton Area Joint Sewer Authority NPDES Permit, 1990
9Pennsylvania - Easton Area Joint Sewer Authority Pre-Treatment Annual Report, 1993-1995
10Pennsylvania - Easton Area Joint Sewer Authority Quarterly Progress Reports, 1993-1995
11Pennsylvania - Easton Area Joint Sewer Authority Rules and Regulations, 1991
12Pennsylvania - Easton Area Miscellaneous MRs, 1994-1995 Undated
13Pennsylvania - Easton Plating and Metal Finishing Permit and MRs, 1993-1995
14Pennsylvania - Easton Pretreament Cases-Correspondence and Notes, 1994-1996
15Pennsylvania - Easton Sewer Authority Wastewater Treatment Plant-Sample Analysis Results, 1995
16Pennsylvania - Easton Water Pollution Control-Facility Monthly Operations Report, 1994-1995
17Pennsylvania - Erie Paper Co. Correspondence, Notes, NPDES Permit, 1988-1989
18Pennsylvania - Erie Sewer Authority, 1986
19Pennsylvania - Express Times MRs Permit, 1993-1994
20Pennsylvania - Follett Corp. MRs and Permit, 1993-1994 Undated
21Pennsylvania - Furman's Foods, Inc. Correspondence and Court Documents, 1987
22Pennsylvania - Furman's Foods, Inc. DMRs, 1985-1987
23Pennsylvania - Furman's Foods, Inc. Management Study, 1987
24Pennsylvania - Gold Mills Inc. Correspondence, Notes, NPDES Permit, and MRs, 1984-1986
25Pennsylvania - GNB, Inc. DMRs and Sample Analysis Results, 1994
26Pennsylvania - GPU Nuclear Corp. DMRs, 1990
27Pennsylvania - Greater Hazelton Sewer Authority MRs, 1985-1986
28Pennsylvania - Grine Property-Correspondence, Court Documents, Notes, and Ground Water Sampling, 1990 1995 Undated
29Pennsylvania - Grine Residence Correspondence, 1994-1995
30Pennsylvania - GTE Products Corp. DMRs, 1979-1985 1987-1988
31Pennsylvania - GTE Products Corp. Facilities Capabilities Products, Undated
32Pennsylvania - GTE Products Corp. Intent to Sue, Correspondence, Consent Decree, 1983-1987 Undated
33Pennsylvania - Harcros Pigments MRs, 1994
34Pennsylvania - Holly Milk Cooperative Correspondence, Notes, and Consent Decree, 1996
35-36Pennsylvania - Holly Milk Cooperative NPDES Permit and DMR, 1978 1987-1989
37Pennsylvania - Holly Milk Cooperative Operating and Maintenance Manual, March 1988
38Pennsylvania - Holly Milk Cooperative Pamphlets and Newsclippings, 1983 1987 Undated
39Pennsylvania - Holly Milk Cooperative Wastewater Treatment Plant Operations, 1988 Undated
40Pennsylvania - Horsehead Industries Inc. Correspondence, 1986-1988
41Pennsylvania - Horsehead Industries Inc. Correspondence and Notes, 1989-1991
42Pennsylvania - Horsehead Industries Inc. Consent Decree, 1987-1988
43Pennsylvania - Horsehead Industries Inc. Court Documents, 1987
44Pennsylvania - Horsehead Industries Inc. Iron-Rich Materials Study and Final Report, 1988-1989 Undated
BoxFolder
401Pennsylvania - Horsehead Industries Inc. Notes, 1986-1987
2Pennsylvania - Horsehead Industries Inc. Storm Sewer System Analysis and Stormwater Management Study, 1988
3Pennsylvania - IBM Corp. Court Documents, 1984
4Pennsylvania - Industrial Engravings MRs, 1993-1995
5Pennsylvania - ITT Electron Technology Div. Permit and MRs, 1993-1995
6Pennsylvania - James River Corp. Permit and MRs, 1993-1994
7Pennsylvania - Jone and Laughlin Steel Corp. Court Documents, 1980
8Pennsylvania - Kennametals, Inc. Correspondence, Intent to Sue, Notes, 1987-1988 Undated
9Pennsylvania - Kennametals, Inc. DMRs, NPDES Permit, 1981 1985-1988
10Pennsylvania - Keystone Foods MRs, 1993-1994
11Pennsylvania - Keystone Landfill Sample Analytical Results, 1995
12Pennsylvania - Kidde, Inc. Correspondence, Court Documents, Notes and MRs, 1986-1989
13Pennsylvania - Korete & Co., MRs, 1993-1994
14Pennsylvania - Lehighton Electronics, Inc. Correspondence, 1986-1989
15Pennsylvania - Lehighton Electronics, Inc. Correspondence, 1997-1998
16Pennsylvania - Lehighton Electronics, Inc. Court Documents, 1986-1987 1990
17Pennsylvania - Lehighton Electronics, Inc. DMRs, 1979-1986
18Pennsylvania - Lehighton Electronics, Inc. DMRs, 1987-1989
19Pennsylvania - Lehighton Electronics, Inc. DMRs, 1990-1992
20Pennsylvania - Lehighton Electronics, Inc. DMRs, 1993-1994
21Pennsylvania - Lehighton Electronics, Inc. DMRs, 1995-1996
22Pennsylvania - Lehighton Electronics, Inc. DMRs, 1997-2002
23Pennsylvania - Lehighton Electronics, Inc. Employee Hazard Training, 1988
24Pennsylvania - Leprino Foods Co. Correspondence, Court Documents, Newsclippings, and Notes, 1985-1986
25Pennsylvania - Leprino Foods Co. NPDES Permit and DMRs, 1985-1987
26Pennsylvania - Lifetime Doors-Permit and MRs, 1994-1995
27Pennsylvania - LTV Steel Co. Correspondence, Intent to Sue and MRs, 1984-1987 Undated
28Pennsylvania - LTV Newsclippings, 1986 Undated
29Pennsylvania - Lutheran Brethren Conference Center Inc. Correspondence, Notes, and Court Documents, 1978 1982 1988
30Pennsylvania - Lutheran Brethren Conference Center Inc. Newsclippings and Wild Resource Conservation Pamphlets, 1987-1988 Undated
31Pennsylvania - Lutheran Brethren Conference Center Inc. NPDES Permit, DMRs, 1971 1981-1990
32Pennsylvania - Lutheran Brethren Conference Center Inc. Planning Module for Land Development, 1975
33Pennsylvania - Lutheran Brethren Conference Center Inc. Water Quality Management Report, 1975-1976 1985
34Pennsylvania - Mack Printing MRs, 1993 1995
35Pennsylvania - McDonald's Corp. Correspondence, Court Documents, Notes, 1992 Undated
36Pennsylvania - McDonald's Corp. NPDES Permit and DMRs, 1985 1988-1997
37Pennsylvania - Mill Service Inc. Correspondence and Newsclippings, 1986-1989
38Pennsylvania - Mill Service Inc. Court Documents, 1985-1987
39Pennsylvania - Mill Service Inc. DMRs, 1989-1990
40Pennsylvania - Mill Service Inc. Impoundment No. 5 Leachte Characterization, 1990
41Pennsylvania - Mill Service Inc. Spilt Sampling Program, 1986
42Pennsylvania - Miscellaneous Correspondence, 1984-1986
BoxFolder
411Pennsylvania - Miscellaneous Notes, Undated
2Pennsylvania - Molded Acoustical Products MRs, 1993
3Pennsylvania - National Mines Corp. Intent to Sue, Permits and MRs, 1974-1987
4Pennsylvania - Neville Chemical Co. NPDES Permit and DMR, 1985-1987
5Pennsylvania - New Jersey Zinc Company DMR, 1981
6-7Pennsylvania - New Jersey Zinc Company DMR, 1982
8-9Pennsylvania - New Jersey Zinc Company DMR, 1983
10-11Pennsylvania - New Jersey Zinc Company DMR, 1984
12-13Pennsylvania - New Jersey Zinc Company DMR, 1985
14-15Pennsylvania - New Jersey Zinc Company DMR, 1986
16Pennsylvania - New Jersey Zinc Company DMRs, 1987
17Pennsylvania - Newsclippings and List of Press, 1987 Undated
18Pennsylvania - North American Manufacturing Sample Analytical Results, 1994
19Pennsylvania - Nu Quaker Dye MRs, 1994
20Pennsylvania - Penn Jersey Industrial Waste, Inc. Correspondence, 1987
21Pennsylvania - Pennsylvania Electric Co. Correspondence, Court Document, 1986-1988 Undated
22Pennsylvania - Pennsylvania Electric Co. DMRs, 1987
23Pennsylvania - Pennsylvania Electric Co. DMRs, 1988
24-25Pennsylvania - Pennsylvania Electric Co. NPDES Permit and DMR, 1986-1988 Undated
26Pennsylvania - Pennsylvania Power Co. NPDES Permit and DMRs, 1985-1987
BoxFolder
421Pennsylvania - Penntech Papers, Inc. Anaerobic Wastewater Treatment, 1985-1986 Undated
2Pennsylvania - Penntech Papers, Inc. Biothane Process, 1987
3Pennsylvania - Penntech Papers, Inc. Correspondence and Notes, 1986-1987 Undated
4Pennsylvania - Penntech Papers, Inc. Court Documents, 1986-1987
5Pennsylvania - Penntech Papers, NPDES Permit, MRs, 1982-1984 1986
6Pennsylvania - Penntech Papers, Inc. PCS Facilities Report, 1986
7Pennsylvania - Pennzoil Products Co. Consent Decree, Correspondence, and Notes, 1991-1992 Undated
8Pennsylvania - Pennzoil Products Co. Permits, DMRs, 1985 1991
9Pennsylvania - Penreco Division of Pennzoil DMRs, 1983 1985-1986
10Pennsylvania - Penreco Division of Pennzoil Intent to Sue, NPDES, Permit and Fact Sheet, 1984 Undated
11Pennsylvania - Penreco, Division of Pennzoil, PCS Facility Report, 1986
12Pennsylvania - Philadelphia Electric Co. NPDES, DMRs, 1990
13Pennsylvania - Poped Talbot, Inc. Intent to Sue, NPDES Permit, DMRs, 1987-1988
14Pennsylvania - PPG MRs, 1993-1994
15Pennsylvania - Pretreatment Enforcement Tracking System and Pretreatment Mailing List, 1990 1994
16Pennsylvania - Publicker Chemical Corp. Correspondence and Notes, 1985-1986 Undated
17Pennsylvania - Publicker Chemical Corp. Court Documents, 1986-1987
18Pennsylvania - Publicker Chemical Corp. DMRs, 1979-1985
19Pennsylvania - R&R Provisions Permit and MRs, 1993-1995
20Pennsylvania - Reading Paperboard Corp. Intent to Sue, Notes, and MRs, 1986-1987 Undated
21Pennsylvania - Ridgeway Color Co. Correspondence, Court Documents, and Notes, 1986-1988 Undated
22Pennsylvania - Ridgeway Color Co. DMRs, 1982-1987
23Pennsylvania - Robert Shaws Control Co. Correspondence, Intent to Sue, and Notes, 1984 1987-1988 Undated
24Pennsylvania - Robert Shaws Control Co. DMRs, NPDES Permit, 1982 1984-1988
25Pennsylvania - Rock-Tenn Co. Correspondence, Court Documents, and Notes, 1987 1990
26Pennsylvania - Rock-Tenn Co. DMR, 1990-1991
27Pennsylvania - Rock-Tenn Co. NPDES Permit and DMRs, 1983-1985 1987-1989
28Pennsylvania - Rock-Tenn Co. Operational and Maintenance Manual, 1991
29Pennsylvania - Rola An Esmark Co. Intent to Sue, NPDES Permit, 1983 1985-1987 Undated
30Pennsylvania - Rudy & Sons MRs, 1993-1995
31Pennsylvania - Schott Glass Technologies Correspondence, Intent to Sue and DMR, 1984 1987-1988
32Pennsylvania - Scott Paper Co. Correspondence and Notes, 1987 1990-1991 Undated
33Pennsylvania - Scott Paper Co. Court Documents, 1985-1987 1990-1991
34Pennsylvania - Scott Paper Co. NPDES Permit and DMRs, 1982-1986 1991
35Pennsylvania - Scranton Sewer Authority Correspondence and Notes, 1991 Undated
36Pennsylvania - Sewer Authority of the City of Scranton Annual Report, Industrial Pretreatment Program and Correspondence, 1993 1995
37Pennsylvania - Shammy Shine MRs, 1993-1995
38Pennsylvania - Sharon Steel Corp. Consent Decree and Review, 1987
39Pennsylvania - Sharon Steel Corp. Correspondence and Notes, 1984-1987 Undated
BoxFolder
431-2Pennsylvania - Sharon Steel Corp. Court Documents, 1986-1987
3Pennsylvania - Sharon Steel Corp. Newsclippings, 1989-1987 1991 Undated
4Pennsylvania - Sharon Steel Corp. NPDES Permit and DMRs, 1982-1985
5Pennsylvania - SHR Enterprises MRs, 1993-1995
6Pennsylvania - Sierra Club Legal Defense Fund Correspondence, 1984
7Pennsylvania - Stanley G. Flagg & Co. Correspondence and Court Documents, 1981-1982 1987-1988
8Pennsylvania - Stanley G. Flagg & Co. NPDES Permit and DMRs, 1981 1985-1987
9Pennsylvania - State Correctional Facility Intent to Sue and MRs, 1983-1986 Undated
10Pennsylvania - Suckle Corp. Correspondence and Pretreatment Reports, 1994-1995 Undated
11Pennsylvania - Thayo Trailer Corp. Intent to Sue and MRs, 1986-1987 Undated
12Pennsylvania - Three Mile Island Nuclear Station NPDES and DMR, 1986 1990
13Pennsylvania - Tobyhanna Army Depot-NPDES Permit and Reports, 1984-1986
14Pennsylvania - United Refining Co. Correspondence, Court Documents, and Notes, 1983 1986-1987
15Pennsylvania - United Refining Co. NPDES Permit and DMRS, 1985-1987
16Pennsylvania - United States Steel Corp. DMRs, Consent Order and Notes, 1982-1985 Undated
17Pennsylvania - Victaulic Company of America Permit and Monitoring Report, 1993-1995
18Pennsylvania - Victor Balata MRs, 1993-1994
19Pennsylvania - Westfield Tanning Co. Consent Order, NPDES Permit and DMRs, 1983-1986
20Pennsylvania - Westinghouse Electric Corp. Correspondence, 1987-1988 Undated
21Pennsylvania - Westinghouse Electric Corp. Court Documents, 1988
22-23Pennsylvania - Westinghouse Electric Corp. Environmental Conditions, Remedial Activities, and Risk Assessment, 1987
24-25Pennsylvania - Westinghouse Electric Corp. NPDES Permit and DMRs, 1981 1985-1988
26Pennsylvania - Wheeler Enterprises MRs, 1993-1994
27-29Pennsylvania - Witco Chemical Corp. DMRs, 1985-1987
30Pennsylvania - Witco Chemical Corp. Intent to Sue and Consent Decree, 1985-1986
31Pennsylvania - Wyeth Laboratories Inc. and American Home Products Corp. Correspondence, Court Documents, and Notes, 1986-1988 Undated
32Pennsylvania - Wyeth Laboratories Inc. and American Home Products Corp. DMRs, 1984-1985 1988
33Pennsylvania - Wyoming Valley Sanitary Authority Industrial Pretreatment Annual Report, 1994
34Pennsylvania - Wyoming Valley Sewage Treatment Plant, 1985-1986 Undated
35Rhode Island - A&F Plating Co. Correspondence and Court Documents, 1992
36Rhode Island - Air Inventory Summary Data, 1989
37Rhode Island - Dunc's Plating Co. Correspondence and Notes, 1992-1994
BoxFolder
441Rhode Island - Dunc's Plating Co. Court Documents, 1992-1993
2Rhode Island - Greene Plastics Corp. Correspondence and Notes, 1992 Undated
3Rhode Island - Josef Creations, Inc. Correspondence and Court Documents, 1992-1993
4Rhode Island - Mercury Polishing and Plating Co. Inc. Correspondence and Notes, 1992 Undated
5Rhode Island - Miscellaneous Correspondence, 1990-1992 Undated
6Rhode Island - Miscellaneous and Notes, Undated
7Rhode Island - Murdock Webbing Co. Correspondence and Notes, 1992 Undated
8Rhode Island - Narragansett Bay Commission Public Notice List of Violators, 1990-1991
9Rhode Island - National King Traveler Co. Correspondence, Notes, Inventory, Calculations, and Invoices, 1987-1990 1992
10Rhode Island - Pamco Jewelry Inc. Correspondence and Notes, 1992 Undated
11Rhode Island - Parker Manufacturing Corp. Correspondence and Notes, 1992 Undated
12Rhode Island - Rhode Island Textile, Inc. Correspondence, Court Documents, and Toxic Chemical Release Inventory Reports, 1992-1994
13Rhode Island - Save the Bay Annual Report and Bumper Stickers, 1991 Undated
14Rhode Island - Toxic Release Inventory, 1989
15Vermont - Cases, Correspondence, Notes, and Permit, 1984 1991-1992 Undated
16Vermont - List of NPDES Permit Holders, 1992
17Vermont - Non-Combustion VOC Emitters, 1990
Subseries 3: Southeast, 1977-1997, Undated
Arranged alphabetically by state.
This subseries documents ASLF's projects in the Southeast states, including: Alabama, Arkansas, Florida, Georgia, Kentucky, Louisiana, Mississippi, North Carolina, South Carolina, Tennessee, Virginia and West Virginia.
BoxFolder
11Alabama - Alabama Power Co., Correspondence, Court Documents, and Permit, 1979-1980 1984-1987 Undated
2Alabama - Anniston Army Depot, Correspondence, Court Documents, Notes and Permit, 1979-1980 1985-1987
3-4Alabama - Anniston Army Depot, DMR, 1985-1986
5Alabama - Cases, Correspondence and Notes, 1987-1988 Undated
6Alabama - Drummond Co. Inc., Correspondence, DMR and Permit, 1985-1987 Undated
7-8Alabama - Facilities Report for Certain Alabama/Georgia Facilities Wally Jones, 1986
9Alabama - Gold Bond Building Products, Correspondence, Court Documents, Notes and Permit, 1984-1987 Undated
10Alabama - Golden Rod Broilers Inc., Correspondence, 1983-1987
11Alabama - Koppers Co. Inc., Correspondence, Court Documents and Permit, 1984 1987-1986
12Alabama - Lawter International Inc., Court Documents, DMR and Permit, 1982-1984 Undated
13Alabama - Lexington Fabrics Inc., Correspondence, Court Documents, DMR, Notes and Permit, 1984-1987 Undated
14Alabama - Polymer Coil Coaters Inc., Correspondence, Court Documents, DMR, Notes and Permit, 1985-1987
15Alabama - QNCR, 1983
16Alabama - QNCR, 1987
17Alabama - QNCR, 1988
18Alabama - QNCR, 1989
19Alabama - QNCR, 1990
20Alabama - Tyson Foods Inc., Correspondence and Notes, 1986-1989
21Alabama - Tyson Foods Inc., Correspondence and Notes, 1990 Undated
22Alabama - Tyson Foods Inc., Court Documents, 1986-1987
23Alabama - Tyson Foods Inc., Court Documents, 1988-1989
24Alabama - Tyson Foods Inc., Court Documents, 1990
BoxFolder
21Alabama - Tyson Foods Inc., DMR, 1984-1988
2Alabama - Tyson Foods Inc., Permit, 1987
3Alabama - United States Pipe and Foundry Co., Permit, 1985
4Arkansas - QNCR, 1989
5Arkansas - QNCR, 1990
6Florida - Aquatix, Correspondence, 1993-1994
7Florida - Cases, Correspondence and Notes, 1982-1983 Undated
8Florida - List of All Major Industrial Permits, 1986
9Florida - Florida/North Carolina Municipals Information, 1987
10Florida - QNCR, 1986
11-12Florida - QNCR, 1987
13Florida - QNCR, 1988
14Florida - QNCR, 1989
15Florida - QNCR, 1990
16Florida - U. S. Naval Station Mayport, Correspondence and DMR, 1980 1986-1983
17Georgia - Allied Products Co., Correspondence, DMR and Permit, 1984 1987
18Georgia - Cargill Inc., Correspondence, Court Documents and Permit, 1982-1985
19Georgia - Cases, Correspondence, News clippings and Notes, 1986-1989 Undated
20Georgia - Dundee Mills Inc., Correspondence and Notes, 1985-1987
21Georgia - Dunlop Tire Corp., Correspondence, DMR, Notes and Permit, 1983-1987
22Georgia - E. M. Chemicals, DMR and Permit, 1983-1987
23Georgia - General Motors, Correspondence, DMR, Notes and Permit, 1983 1987 Undated
24Georgia - Kemira Inc., Correspondence, Court Documents and Permit, 1985 1987
25Georgia - List of Industrial Sources by County, 1984
26Georgia - List of Hazardous Waste Transporters, TSD Facilities List, 1986
27Georgia - List of Notifies/ Activities, 1986
28Georgia - List of NPDES Permit Holders, 1986
29Georgia - Liquid Carbonic Corp., Correspondence, DMR and Permit, 1982 1984-1987
30Georgia - Magnolia Chemicals and Solvents Inc., Correspondence and Laboratory Analysis, 1984
31Georgia - Ogeechee River Valley Association Inc., Correspondence, Notes and Information Packets, 1992 Undated
32Georgia - QNCR, 1986
33Georgia - QNCR, 1987
34Georgia - QNCR, 1988
35Georgia - QNCR, 1989
36Georgia - QNCR, 1990
37Georgia - Tatum Farms, Correspondence and Notes, 1986-1987
38Kentucky - AFG Industries Inc., Correspondence, 1995-1997
39Kentucky - AFG Industries Inc., Permit, 1997
40Kentucky - AFG Industries Inc., Preconstruction Review and Preliminary Determination on the Application, 1997
41Kentucky - AFG Industries Inc., PSD Application, 1997
42-44Kentucky - AFG Industries Inc., PSD Pre-Construction Permit Application, 1997
BoxFolder
31Kentucky - Airco Carbide Inc., Correspondence, DMR, Notes and Permit, 1983 1987-1988 Undated
2Kentucky - Austin Powder Co., Correspondence, DMR and Permit, 1986-1987 Undated
3Kentucky - Ashland Petroleum Co., Correspondence, DMR and Permit, 1984-1987
4Kentucky - BF Goodrich Co., Correspondence and Reports, 1987
5Kentucky - BF Goodrich Co., DMR and Permit, 1983 1986-1987
6Kentucky - Blue Grass Knitting, Correspondence and Permit, 1986-1988
7Kentucky - Cases, Correspondence, 1986-1987 Undated
8Kentucky - Cases, Company Research Sheets, Undated
9Kentucky - Cases Not Pursued, Correspondence and Notes, 1986-1989 Undated
10Kentucky - Dayton Walther Corp., Correspondence, DMR and Permit, 1984-1987
11Kentucky - General Electric Co., DMR and Permit, 1984-1987
12Kentucky - GTE Products Corp., Correspondence, DMR and Permit, 1984-1987
13Kentucky - Hall Mack/Nutone Division of Scovill Inc., DMR and Permit, 1983 1986-1987
14Kentucky - Kawneer Co., Correspondence, DMR and Notes, 1985-1987 Undated
15Kentucky - Kentucky Agricultural Energy Corp., Correspondence, DMR and Permit, 1984 1986-1987 Undated
16Kentucky - Kentucky Petroleum Waste Inc., Correspondence, DMR and Permit, 1985-1987 Undated
17Kentucky - Lakeland Wesley Village, Correspondence and Permit, 1986-1988 Undated
18Kentucky - List of Facility, 1986-1987
19Kentucky - Louisville Gas and Electric Co., Correspondence, DMR & Permit, 1985-1987
20Kentucky - Luther Luckett Correctional Complex, DMR and Permit, 1986-1987
21Kentucky - L.W.D. Inc. Correspondence, Notes and News clippings, 1982 1986-1987
22-23Kentucky - Mid-South Electrics Inc., Correspondence and Notes, 1987-1989 1990 1992 1994 Undated
24-25Kentucky - Mid-South Electrics Inc., Court Documents, 1987-1988 1990 1997
26Kentucky - Mid-South Electrics Inc., DMR and Permit, 1985 1987-1989
27Kentucky - Newport Steel Corp., Correspondence, DMR and Permit, 1983 1986-1987 Undated
28Kentucky - North American Phillips Electric Corp., DMR and Permit, 1985-1987
29Kentucky - QNCR, 1986
30Kentucky - QNCR, 1987
31Kentucky - QNCR, 1988
32Kentucky - QNCR, 1989
33Kentucky - QNCR, 1990
34Kentucky - Seagram and Sons Lawrenceburg, Correspondence, DMR and Permit, 1983 1985 Undated
35Kentucky - Unison Transformer Services Inc., DMR and Permit, 1986-1987
36Kentucky - Union Oil Co., Correspondence, DMR and Permit, 1983 1986-1987 Undated
37Kentucky - Wald Manufacturing Co., Correspondence, DMR and Permit, 1983 1985-1987 Undated
38Louisiana - Agrico Chemical Co., Correspondence, DMR and Notes, 1983-1985 Undated
39Louisiana - Agrico Chemical Co., Disposal Study, April 1984
40Louisiana - Agrico Chemical Co., Engineering Analysis of Gypsum Disposal Options, October 1983
41Louisiana - Agrico Chemical Co., Evaluation of Construction/Management Alternatives Gypsum Disposal Facilities, 1983
42Louisiana - Agrico Chemical Co., Geotechnical Evaluation, August 1983
BoxFolder
41Louisiana - Agrico Chemical Co., Geotechnical Evaluation, August 1983
2Louisiana - Geotechnical Investigation, Gypsum Storage Ponds, June 1983
3Louisiana - American Hoechst Corp., Correspondence and Notes, 1983 Undated
4Louisiana - BF Goodrich Co., Correspondence and Notes, 1982-1983
5Louisiana - Borden Inc., Correspondence, Notes and News Clippings, 1981 1983-1985
6Louisiana - Borden Inc., DMR, Permit and Violations, 1977-1983
7-8Louisiana - Cases, Correspondence and Notes, 1982-1985 Undated
9Louisiana - Conoco Chemicals Inc., Correspondence, 1982
10Louisiana - Coplymer Rubber and Chemical Corp., Notes and Permit, 1981 Undated
11Louisiana - Crown Zellerbach Corp., Notes and Permits, 1979 1981 1983 Undated
12Louisiana - Dow Chemical U.S.A., Correspondence, Notes and Permit, 1980 1982 Undated
13Louisiana - Ethyl Corp., Correspondence, DMR and Permit, 1980 1982 Undated
14Louisiana - Formosa Plastics Corp., Correspondence, 1982
15Louisiana - GHY Energy Corp., DMR and Permit, 1982 Undated
16Louisiana - Georgia -Pacific Corp., Correspondence, DMR and Permit, 1982 Undated
17Louisiana - Gulf States Utilities Co., Correspondence and Notes, 1982-1985
18Louisiana - Gulf States Utilities Co., Permit, 1977
19Louisiana - Hooker Chemicals, Correspondence, 1982
20Louisiana - Louisiana -Pacific Pulp Mill, Correspondence, 1992
21Louisiana - Marathon Oil Co., DMR, Notes and Permit, 1979-1980 1983-1984
22Louisiana - Placide Refining Co., DMR, Notes and Permit, 1980 1982-1983 Undated
23Louisiana - PPG Industries Inc., Correspondence, 1982
24Louisiana - QNCR, 1988
25Louisiana - QNCR, 1989
26Louisiana - QNCR, 1990
27Louisiana - Shell Oil Co., Correspondence and Permit, 1979-1980 1982
28Louisiana - Vulcan Materials Co., Correspondence, DMR and Permit, 1979 1981-1983
29Louisiana - Witco Chemical Co., Correspondence, Notes and Permit, 1980 Undated
30Mississippi - QNCR, 1986
31Mississippi - QNCR, 1987
32Mississippi - QNCR, 1988
33Mississippi - QNCR, 1989
34Mississippi - QNCR, 1990
35North Carolina - Cases, Correspondence and Notes, 1987 1991 Undated
36North Carolina - Buncombe County, Correspondence and Notes, 1989 Undated
37North Carolina - Cogentrix of Pennsylvania, DMR, 1991
38North Carolina - Texasgulf Chemicals Co., Correspondence and Permit, 1981 1986-1987 Undated
39North Carolina - Texasgulf Chemicals Co., Sampling Reports, 1985-1986
40North Carolina - QNCR, 1986
41North Carolina - QNCR, 1987
42North Carolina - QNCR, 1988
BoxFolder
51North Carolina - QNCR, 1989
2North Carolina - QNCR, 1990
3South Carolina- QNCR, 1986
4South Carolina - QNCR, 1987
5South Carolina - QNCR, 1988
6South Carolina - QNCR, 1989
7South Carolina - QNCR, 1990
8Tennessee - Hazardous Waste Management Program, 1992
9Tennessee - L.W.D. Inc., Hazardous Waste Report, Permit and Application, 1981 1985-1986
10Tennessee - QNCR, 1986
11Tennessee - QNCR, 1987
12Tennessee - QNCR, 1988
13Tennessee - QNCR, 1989
14Tennessee - QNCR, 1990
15Tennessee - Tennessee Gas Pipeline, Correspondence and Notes, 1984 1988-1989
BoxFolder
61Virginia - Cases, Correspondence and Notes, 1982 1985-1986 1992 Undated
2Virginia - Radford Army Ammunition Plant, DMR and Permit, 1983 1985-1986
3Virginia - Pretreatment Permit Enforcement Tracking System Compliance Report, 1994
4West Virginia - Bright Coal Corp., DMR and Permit, 1986 1988-1990 Undated
5West Virginia - Cases, Correspondence and Notes, 1985 1991 Undated
6West Virginia - Eastern Energy Investments Inc., DMR and Permit, 1988 1991
7West Virginia - Hatfield and Henson Enterprises, DMR and Permit, 1983-1985
8West Virginia - Morgan County Commission, Application, 1987
9West Virginia - Morgan County, Correspondence, Notes and Permit, 1987-1989 Undated
10-11West Virginia - Morgan County Industrial Parks, Application, 1987
12West Virginia - Nueast Mining Corp., Correspondence, Court Documents, DMR, Permit and Non-compliance Violations, 1988 1991
13West Virginia - PCR Joint Venture, DMR and Permit, 1990-1991
14West Virginia - Peerless Eagle Coal Co., DMR and Permit, 1990-1991
15West Virginia - Peter White Coal, DMR and Permit, 1989-1991
16West Virginia - Pretreatment Permit Enforcement Tracking System Compliance Report, 1994
17West Virginia - Union Carbide Corp., DMR and Permit, 1982-1984
Subseries 4: Southwest, 1970-1998, Undated
Arranged alphabetically by state.
This subseries documents ASLF's projects in the Southwest states, including: Arizona, New Mexico, Oklahoma and Texas. The majority of projects are from Arizona, where ASLF's Southwest Environmental Project (SWEP) worked in conjunction with local attorneys and local community groups, such as, Don’t Waste Arizona. Several of the cases involved landfills in Cochise County which were closed or scheduled to close.
BoxFolder
11Arizona - AMCEP, Correspondence, Notes, and Hazardous Wastes Reports, 1992-1993 Undated
2Arizona - American Tubing Co., Correspondence, Intent to Sue, Notes, Hazardous Waste Report, 1991-1993
3Arizona - Ameron Concrete Pipe Facility, 1988-1993
4Arizona - Ansell Inc., 1988 1992-1994
5Arizona - Apache Nitrogen Products, Inc., 1989 1993
6Arizona - Arimetco International Correspondence, 1986-1988 1993-1994
7-8Arizona - Arimetco International Water Quality Reports, 1991-1993
9-10Arizona - Arimetco International Van Dyke Mine Summary of Groundwater Quality, 1987-1993
11Arizona - Articles and Newspapers, 1994
12Arizona - Arizona Sierra Utility Co., Correspondence, 1993
13Arizona - Arizona Sierra Utility Co., Correspondence, 1994
14Arizona - Arizona Sierra Utility Co., Self Monitoring Reports, 1992-1993
15Arizona - ASLF and Siegel Bellovin and Kansas Agreement, QNCR and QNVR, 1994-1995
16Arizona - ASLF Membership List, 1994
17Arizona - Bean & Co. Correspondence, Notes and Hazardous Waste Reports, 1991-1993
18Arizona - Blue Beacon, 1994-1996
19Arizona - Blue Beacon Citizen Standee, 1991 1994 Undated
20Arizona - Blue Beacon Correspondence, Internal, 1993-1995
21Arizona - Blue Beacon Court Documents, 1992-1994
22Arizona - Blue Beacon Court Documents, 1995-1996
23Arizona - Blue Beacon NPDES and Aerial Photograph Correspondence, 1993-1995
24Arizona - Blue Beacon NPDES Permit and DMRs, 1992
25Arizona - Buckeye, Town of, 1991
26Arizona - Bullhead City Travelodge Correspondence, Intent to Sue and Groundwater Protection Permit, 1987 1993
27Arizona - Canyon Portal Properties Correspondence, Intent to Sue and Groundwater Permit, 1989 1992-1993
28Arizona - Citizen Enforcement, 1993
29Arizona - Clearwater Motel Correspondence, Intent to Sue and Groundwater Permits and Self Monitoring Reports, 1987-1993
30Arizona - Cobre Valley Plaza Discharge Monitoring Report, 1992
31-32Arizona - Cochise Application Permits (1-2 of 4), 1996
BoxFolder
21-2Arizona - Cochise Application Permits (3-4 of 4), 1996
3-4Arizona - Cochise County, Benson Landfill Correspondence, 1982-1994 Undated
5Arizona - Cochise County, Benson Landfill Hazardous Waste Inspection, 1988-1989 1992 Undated
6-7Arizona - Cochise County, Brisbee Douglass International Airport Correspondence, 1992-1997
8Arizona - Cochise County, Brisbee Douglass International Airport Curt Documents, 1995
9Arizona - Cochise County, Brisbee Douglass International Airport Intergovernmental Agreement, 1995
10Arizona - Cochise County, Brisbee Douglass International Airport NPDES, 1986 1992-1993
11Arizona - Cochise County, Brisbee Douglass International Airport Project Overview #2 and #3, 1996
12Arizona - Cochise County, Brisbee Douglass International Airport Project Overview #5, 1996
13Arizona - Cochise County Budgets, 1995-1996
14Arizona - Cochise County Household Hazardous Waste Collection program, 1997
15Arizona - Cochise County, Whetstone Landfill Proposed Aquifer Protection Permit Correspondence, 1993
16Arizona - Congress Mine & Mill Correspondence, Intent to Sue, Aquifer Protection Permit, 1990 1993-1994
17Arizona - Correspondence, ASLF and Siegal, Bellowin & Karnas, 1993-1995
18Arizona - Correspondence, ASLF and Siegal, Bellowin & Karnas, Case Status Reports, 1994
19Arizona - Correspondence from Citizen Activists, 1996
20Arizona - Cyprus Copperstone Gold Corporation, Correspondence, Intent to Sue, Permit, 1987 1993-1994
21Arizona - Department of Transportation Correspondence, Intent to Sue and Permits, 1991 1993
22Arizona - DEQ Civil Penalty Policy, 1991
23Arizona - Equitable Corporation Correspondence, Intent to Sue, NPDES, 1982 1986
24Arizona - Flagstaff Wildcat Wastewater Treatment Plant, 1994
25Arizona - Forest Houses Resort Correspondence and Intent to Sue, 1994
26Arizona - General EPCRA Information, Correspondence and Notes, 1988-1993
27Arizona - Globe, City of, Correspondence, 1994
28Arizona - Highland Hotel Intent to Sue, 1994
29Arizona - Huachuca Concrete Correspondence, Intent to Sue, Notes, Memo of Agreement and Notes, 1992-1993
30Arizona - Jerome Wastewater Treatment Plant Correction Plan, Finding of Violation and Compliance Order, 1993
31Arizona - List of Arizona NPDES Facilities, 1992 Undated
32Arizona - List of LUST Files, 1992
33Arizona - LIVCO Sewer Co., Concho Valley, 1987-1993
34Arizona - Los Reales Landfill Correspondence, 1992
35Arizona - Lynx Creek Correspondence, 1990 1993-1996
BoxFolder
31Arizona - Lynx Creek Court Documents, 1994-1995
2Arizona - Lynx Creek DMRs, 1995-1996
3Arizona - Lynx Creek Permits, 1989
4Arizona - Lynx Creek Photos, 1994
5Arizona - Magma Copper Co. Correspondence and Intent to Sue, 1993-1994
6Arizona - Magma Copper Co. Permits, 1988 Undated
7Arizona - Nackard Bottling Co. and Pepsi-Cola Bottling Co. Chain of Custody, Self-Monitoring Reports and DMRs, 1992-1994
8Arizona - Nackard Bottling Co. and Pepsi-Cola Bottling Co. Correspondence, Intent to Sue and Permits, 1992-1994
9Arizona - National Aircraft Inc. Correspondence and Notes, 1992-1993
10Arizona - Notices of Aquifer Protection Permits, 1994
11Arizona - Open Dumps on Indian Reservations, Notes, Undated
12Arizona - Oracle Ridge Mine Correspondence and Permits, 1990 1994
13Arizona - Parker Correspondence, 1993
14Arizona - Phoenix, 1993
15Arizona - QNCR, 1986-1990
16Arizona - Quality Printed Circuits Correspondence, 1992-1993
17Arizona - Republic Goldfields Co. Correspondence, 1994
18Arizona - Roosevelt Lakeview Park Correspondence and Intent to Sue, 1992 1994-1995
19Arizona - Roosevelt Lakeview Park Court Documents, 1994-1995
20Arizona - Ruan Leasing Co. Correspondence, Intent to Sue and Permits, 1987 1993-1994
21Arizona - Ruan Leasing Co. Court Documents, 1993
22Arizona - Salt Gila River Water Course Master Plans Meeting, 1993
23Arizona - Shadowbrook Apts. Intent to Sue, 1994
24Arizona - Sheltering Palms Trailer Ranch Correspondence, Intent to Sue and Self Monitoring Reports, 1985 1989 1991-1994
25Arizona - Sierra Club, Michael Gregory, 1993
26Arizona - Sonita Creek Correspondence, 1994
27Arizona - Sorrenson Utility Co. Approval of Construction and DMRs, 1992-1993
28Arizona - Stoneforest Industries Correspondence, Court Documents and NPDES, 1992-1993
29Arizona - Sunshower Co, DBA Tortilla Flats Resort Correspondence, 1994-1996
30Arizona - Sunshower Co, DBA Tortilla Flats Resort Correspondence, Courts Documents, DMR and Intent to Sue, 1993-1994
31Arizona - Tri-City Landfill Correspondence, 1992-1994
32Arizona - Tri-City Landfill Correspondence about Settlement, 1994-1995
33-35Arizona - Tri-City Landfill Court Documents, 1993-1994
BoxFolder
41Arizona - Tri-City Landfill Deposition of Ellen Chaney, 1993
2Arizona - Tri-City Landfill Deposition of Stephen Mosby, 1993
3Arizona - Tri-City Landfill Deposition of Samuel Sage, 1994
4Arizona - Tri-City Landfill Internal Correspondence, 1993-1995
5Arizona - Tri-City Landfill Newspaper Clippings, 1993-1994 Undated
6Arizona - Tri-City Landfill Report with Exhibits, 1992-1995
7Arizona - Tri-City Landfill, Selected Documents from the Arizona DEQ Files Concerning the Tri-City Landfill, 1972-1988
8Arizona - Tolleson, City of, Correspondence, Court Documents, NPDES and Intent to Sue, 1990 1994 Undated
9Arizona - Tooh Dineh Industries, 1993
10Arizona - Tortilla Flats, 1994
11Arizona - Union Rock Materials Corporation, 1986-1994
12Arizona - Western Coalition of Arid States, Proposed Clean Water Act Language, 1995
13New Mexico - Albuquerque, City of, Correspondence, Notes and "An Indian Pueblo Challenges Upstream Polluters", 1992-1993
14New Mexico - Moly Corp. Inc. Articles, 1970 1985 1989 Undated
15New Mexico - Moly Corp. Inc. Correspondence, 1983 1988-1989 1993-1995
16New Mexico - Moly Corp. Inc., "Effects of Mineral Extraction" by Robert Salter, Undated
17New Mexico - Moly Corp. Inc. Groundwater Discharge Action Plan, 1993
18New Mexico - Moly Corp. Inc. Mine and Tailings Site Near Questa, 1992
19New Mexico - Moly Corp. Inc. Sierra Club Mining Committee Statement, 1992
20New Mexico - Moly Corp. Inc. Water Quality Survey, 1996
21New Mexico - QNCR, 1988
22New Mexico - QNCR, 1989
23New Mexico - QNCR, 1990
24New Mexico - Twining Water and Sanitation District, NPDES, 1974 1982 1986 1988
25Oklahoma - QNCR, 1988
26Oklahoma - QNCR, 1989
27Oklahoma - QNCR, 1990
28-31Texas - Dixie Metals Co., Air Quality Division Vol. 1 Correspondence, 1981-1983
32-33Texas - Dixie Metals Co., Air Quality Division Vol. 2 Correspondence, 1983-1995
34Texas - Dixie Metals Co. Air Control Board Correspondence and Reports, 1975-1977
35Texas - Dixie Metals Co. Air Control Board Master Account, 1997
36Texas - Dixie Metals Co. Attorney-Client Privileged Case Notes for Samuel Sage and ASLF, 1998
BoxFolder
51Texas - Dixie Metals Co. Blueprints, 1971 1984 Undated
2Texas - Dixie Metals Co., "Closure Plan for Off-Site Vacant Lot", 1992
3Texas - Dixie Metals Co. Correspondence, 1993
4Texas - Dixie Metals Co. Correspondence, ENACT and Texas Natural Resource Conservation Commission, 1993-1997
5Texas - Dixie Metals Co., Correspondence, Scott Henson and Samuel Sage, 1997
6Texas - Dixie Metals Co. Hazardous Waste Personnel Training Plan, Undated
7Texas - Dixie Metals Co. Microfiche, Undated
8Texas - Dixie Metals Co. Microfiche Chart/Map, Part B Application, 1984
9Texas - Dixie Metals Co. Correspondence, Pre-1985 Registrations, Report/DOE Part A, Undated
10Texas - Dixie Metals Co. Microfiche Slides, Photos, Charts/Maps, Undated
11Texas - Dixie Metals Co., NL Industries Correspondence, Court Documents and Reports, 1978-1983
12Texas - Dixie Metals Co., Notice of Potential Environmental Violations by Exide, 1997
13Texas - Dixie Metals Co., Open Records Request Response, Maps and Reports, 1983
14Texas - Dixie Metals Co., Paper Trail Research Service Invoice, 1998
15Texas - Dixie Metals Co. Part B Applications, 1998-1990
16Texas - Dixie Metals Co. permit Application Survey, 1991
17Texas - Dixie Metals Co. Remedial Action Plan Final Report and Engineer's Certification Vol. I, 1995
18-19Texas - Dixie Metals Co. Remedial Action Plan Final Report and Engineer's Certification Vol. II, 1995
20-21Texas - Dixie Metals Co. Remedial Action Plan Final Report and Engineer's Certification Vol. III, 1995
22-23Texas - Dixie Metals Co. Remedial Action Plan Final Report and Engineer's Certification Vol. IV, 1995
24-26Texas - Dixie Metals Co., RFI Work Plan Phase I, 1993
27Texas - Dixie Metals Co. Sample Analysis (1 of 2), 1992-1993
BoxFolder
61Texas - Dixie Metals Co. Sample Analysis (2 of 2), 1992-1993
2Texas - Dixie Metals Co., "Solid and Hazardous Waste Facility Closure Completion Report" and "Closure Completion Report", 1995
3Texas - Dixie Metals Co. Solid Waste Completion Inspection Report, 1994
4Texas - Dixie Metals Co., Texas Water Commission Notice of Registration and Solid Waste Management, 1993
5Texas - Dixie Metals Co., USGS and Arent Fox, EPA, Envirofacts Warehouse Articles, 1997-1998
6Texas - QNCR, 1988
7Texas - QNCR, 1989
0Texas - QNCR, 1990
10Texas - Texas Energy Alliance, Article and Studies, 1989
BoxFolder
71Texas - Uranium Mill Tailings Interim Report, 1989
2Texas - U.S. Steel Co., Niagara Mohawk Incident File, 1977-1989
Subseries 5: West, 1980-1999, Undated
Arranged alphabetically by state.
This subseries documents ASLF's projects in the West states, including: Alaska, California, Colorado, Idaho, Hawaii, Montana, Nevada, Oregon, Utah, Washington and Wyoming. The majority of the projects are from Oregon and Washington where ASLF conducted business under the name Pacific Environmental Enforcement Council.
BoxFolder
12-3Alaska - Cook Inlet/Gulf of Alaska, Oil and Gas Exploration Permits, 1986 1988-1989 1993-1995
4Alaska - QNCR, 1988-1990
5California - Atlantic Richfield Co., Correspondence, DMR and Permit, 1984 Undated
6California - Aerojet-General, Correspondence, 1987 Undated
7California - Aerojet-General, Monitoring Report, 1985
8-10California - Aerojet-General, Monitoring Report, 1986
11California - Aerojet-General, Monitoring Report, 1987
12California - Aerojet-General, Permit, 1985
13California - Aerojet-General, Permit Application, 1986
14California - Azusa Landfill, Correspondence, Court Documents and Reports, 1995-1996
15California - Cases, Correspondence and Notes, 1986-1987 Undated
16California - Chiquita Canyon Landfill, Correspondence, 1994
17California - Collins Pine Co., Company Data Sheet, Undated
18California - Encina WPCF, Company Data Sheet, Undated
19California - Gladding McBean and Co., Correspondence, DMR and Permit, 1986-1987 Undated
20California - Glen Milk Producers Association, Correspondence, DMR and Permit, 1986-1988 Undated
21California - Landfill Alternatives Save Environmental Resources, Correspondence, Notes and Flyer, 1996 Undated
22California - Listing of Dischargers by County, 1987
23California -Los Angeles Alphabetical Agency, 1987
24California - Los Angeles Hyperion Wastewater Treatment, Compliance Report, DMR and Permit, 1981-1986
25California - Los Angeles Hyperion Wastewater Treatment, Correspondence and Court Documents, 1980 1985 1987
26California - Proctor and Gamble Manufacturing Co., Correspondence, DMR and Permit, 1983 1986-1987
27California - Puente Hills Landfill, Correspondence and Court Documents, 1993 1995-1996
28California - QNCR, 1986
29California - QNCR, 1987
30California - QNCR, 1988
31-33California - QNCR, 1989-1990
BoxFolder
21California - San Diego, Correspondence, Court Documents and News Clippings, 1993-1994
2California -Santa Ana NPDES Facility Listing, 1987
3California - Southern California Edison Co., Correspondence and Permit, 1982 1985
4California - Sunshine Canyon Landfill, Correspondence, 1994-1995
5-8California - U.S. Marine Corps' Camp Pendleton, DMR and Laboratory Analysis, 1988-1989
9California - U.S. Marine Corps' Camp Pendleton, Notes, Permit Orders, and Cease and Desist Orders, 1989 Undated
10California - Union Carbide Corp., Correspondence, DMR and Permit, 1983 1986-1988
11California - Union Oil Company of California, Correspondence, Court Documents, DMR, News Clippings and Permit, 1980 1987 1993-1994
12Colorado - Brohm Mining Corp., Monitoring Results, 1995-1996
13Colorado - Cases, Correspondence and Notes, 1989 Undated
14Colorado - Cases- Standing, Correspondence and Notes, 1989 Undated
15Colorado - QNCR, 1987
16Colorado - QNCR, 1988
17Colorado - QNCR, 1989
18Colorado - QNCR, 1990
19Colorado - QNCR, 1995
20Colorado - Res-Asarco Joint Venture, Correspondence, DMR and Notes, 1989
21Colorado - Sunnyside Gold Corp., Correspondence and Notes, 1987-1989
22Colorado - Sunnyside Gold Corp., DMR, 1988-1989
23Colorado - Sunnyside Gold Corp., Permit, 1987-1989
24Colorado - Texas Gulf Minerals and Metals Inc., Correspondence, Permit and Notes, 1986 1989
25Hawaii - QNCR, 1986-1990
26Idaho - Potlatch Corp., Correspondence and Permit, 1990 1992
27Idaho - QNCR, 1988-1990
28Montana - QNCR, 1987
29Montana - QNCR, 1988
30Montana - QNCR, 1989
31Montana - QNCR, 1990
32Nevada - Boulder City, DMR and Permit, 1992-1993
33Nevada - QNCR, 1987-1990
34Oregon - Alpenrose Dairy, Correspondence and Violation Report, 1994-1995
35Oregon - American Industrial Corp., Correspondence, Memorandum, of Agreement and Violation Report, 1994-1996
36Oregon - American Linen Co., Correspondence, 1992-1996
37Oregon - American Linen Co., Laboratory Reports, 1992-1993
BoxFolder
31Oregon - American Linen Co., Permit and Violation Report, 1993-1994
2Oregon - Anodizing Inc., Correspondence, Permit and Violation Report, 1993-1994
3Oregon - Aramark Uniform Services Inc., Compliance Report, DMR, Laboratory Analysis, Notes and Violation Reports, 1993-1995
4-5Oregon - Aramark Uniform Services Inc.,Correspondence and Notes, 1994-1996 Undated
6Oregon -Aramark Uniform Services Inc., Oil and Grease Research Project, 1995
7Oregon - Aramark Uniform Services Inc., Pollution Prevention Activities, December 1994
8Oregon - Aramark Uniform Services Inc., RMT Pollution Prevention, 1988 1991 1994 Undated
9Oregon - Aramark Uniform Services Inc., Settlement Agreement, 1994
10Oregon - Arrow Transportation Co., Correspondence and Notes, 1993-1994
11Oregon - Arrow Transportation Co., Correspondence and Notes, 1995
12Oregon - Arrow Transportation Co., Correspondence and Notes, 1996-1998 Undated
13-16Oregon - Arrow Transportation Co., Court Documents, 1995
17-18Oregon - Arrow Transportation Co., Court Documents, Deposition of Fredrick Charles Beam, 1995
19-21Oregon - Arrow Transportation Co., Court Documents, 1996
22Oregon - Arrow Transportation Co., Court Documents, 1997
BoxFolder
41Oregon - Arrow Transportation Co., Court Documents, 1998
2-3Oregon - Arrow Transportation Co., Court Documents, Appellant's Excerpts of Record, Undated
4Oregon - Arrow Transportation Co., Court Documents, Hughes Affidavit Supplemental Materials, Undated
5Oregon - Arrow Transportation Co., Enforcement History and Violation Summary, 1989-1995
6Oregon - Arrow Transportation Co., Hazardous Substance Employer Survey, 1990 1992-1993 1995
7Oregon - Arrow Transportation Co., Laboratory Report, 1992-1993
8Oregon - Arrow Transportation Co., Miscellaneous, 1988 Undated
9Oregon - Arrow Transportation Co., Permit, 1992-1994
10Oregon - Art McIntosh, Correspondence and Permit, 1993
11Oregon - Blitz-Weinhard Brewing Co., Correspondence and Violation Report, 1990 1994-1995
12-13Oregon - Blitz-Weinhard Brewing Co., Court Documents, 1995
14Oregon - Cases, Correspondence and Notes, 1994-1995 Undated
15Oregon - Cases- Standing, 1995-1996
16Oregon - Coca Cola Bottling Co., Violation Report, 1994
17Oregon - Chevron USA Inc., Correspondence, 1992-1995
18Oregon - Chevron USA Inc., Violation Report, 1994
19Oregon - Chrome Shop, Notes and Permit, 1993
20Oregon - Clean Air Act Enforcement Conference, Agenda, Attendees and Directories, 1991-1992 Undated
21Oregon - Clean Air Act Enforcement Conference, Correspondence and Notes, 1992-1993 Undated
22Oregon - Diane's Foods, DMR, Permit and Violation Report, 1992-1993
23Oregon - East Side Plating #2 and 3, Violation Report, 1994
24Oregon - Electro-Chem Metal Finishing Inc., Correspondence, Permit and Violation Report, 1991 1994
25Oregon - Eugene-Springfield Metro Water Pollution Control Facility, Laboratory Reports, 1992
26Oregon - Fred Myers Inc., Violation Report, 1994
27Oregon - Freightliner Corp., Correspondence, Notes, Permit and Violation Report, 1994-1995
28Oregon - Forrest Paint Co., Notes, Permit and Material Safety Data Sheet, 1992-1994
29Oregon - II Morrow Inc., Notes and Permit, 1992-1993
30Oregon - Lacamas Laboratories Inc., Correspondence, Permit and Violation Report, 1992-1995
31Oregon - Leininger Polishing and Plaiting Corp., Violation Report, 1994
32Oregon - Michaels of Oregon Co., Correspondence, Notes and Violation Report, 1994-1995
33Oregon - New System Laundry, Correspondence, Memorandum of Agreement, Permit and Violation Report, 1994-1996
34Oregon - Pierce Corp., Correspondence, Notes and Permit, 1992-1994 Undated
35Oregon - Precision Castparts Corp., Violation Report, 1994
36Oregon - Premier Edible Oils Corp., Violation Report, 1994
37Oregon - Pope and Talbot Inc., Permit, 1990-1992
BoxFolder
51Oregon - Quality Metal Finishing, Permit, 1989-1993
2Oregon - QNCR, 1988-1990
3Oregon - St. Helen's City, Permit, 1989 Undated
4Oregon - St. John's Sanitary Landfill, Violation Report, 1994
5Oregon - Unifirst Corp., Correspondence, Court Documents, Notes and Violation, 1994-1995
6Oregon - W.A.C. Corp., Correspondence and Permit, 1992 1995
7Utah - Eastman-Christensen Inc., Correspondence, DMR, Notes and Permit, 1987-1989 Undated
8-9Utah - QNCR, 1987
10Utah - QNCR, 1988
11Utah - QNCR, 1989
12Utah - QNCR, 1990
13Washington - Ace Tank and Equipment Co., Correspondence, EPA Forms and Notes, 1993-1995
14Washington - AK-WA Inc., Consent Decree Materials, 1996
15Washington - AK-WA Inc., Correspondence and Notes, 1993-1994
16Washington - AK-WA Inc., Correspondence, 1995-1996
17Washington - AK-WA Inc., Correspondence, 1997
18Washington - AK-WA Inc., Court Documents, 1994
19Washington - AK-WA Inc., Court Documents, 1995-1996
20Washington - AK-WA Inc., Court Documents, 1997-1998
21Washington - AK-WA Inc., DMR, 1992 1996
22Washington - AK-WA Inc., Engineering Report, July 1994
23Washington - AK-WA Inc., EPA Forms, 1993
24Washington - AK-WA Inc., NPDES Summary Folder, Undated
25Washington - AK-WA Inc., Permit, 1991-1993 1996
26Washington - AK-WA Inc., Report of Environmental Review, April 1993
27Washington - AK-WA Inc., Standing, 1994 1997 Undated
28Washington - Allied Signal Avionics Inc., Correspondence, Emissions Statement and Notes, 1994-1995
29-30Washington - Aluminum Company of America, Permit and Settlement, 1984-1985 1990-1991
31Washington - Arctic General, NPDES Permit, 1995 Undated
32Washington - Associated Petroleum Products Inc., Correspondence, Engineer Drawing, Notes and Permit, 1992-1994
33Washington - Associated Sand and Gravel Co., Correspondence and Affidavit of Dennis Schneider, 1994-1995
34Washington -Baker Commodities Inc., Correspondence, Notes and Permit, 1987 1994
35Washington - Baxter Diagnostics Inc., Correspondence and Notes, 1994 Undated
36Washington - Blau Oyster Co., Correspondence, Court Documents, Notes and Permit, 1990 1993-1994
37Washington - Boomsnub Corp. and Pacific Northwest Plating, Correspondence and Notes, 1994 Undated
38Washington - Cases, Correspondence, 1988-1989 1993-1994
BoxFolder
61Washington - Cases- Research, Correspondence, Chemical Description and Notes, 1994-1995
2Washington - Cases- Standing, 1989 Undated
3Washington - Chinook Packing Co., Correspondence, Court Documents and Notes, 1993-1995
4Washington - Chinook Packing Co., DMR, 1994-1995
5Washington - Clark-Schwebel Distribution Corp., Correspondence and Notes, 1994 Undated
6Washington - Covich-Williams Company Inc., Correspondence and Notes, 1994
7Washington - Darigold Inc., Correspondence and Notes, 1992 1994
8Washington - East Point Seafood Co., Permit, 1991 1993
9-10Washington - Foss Maritime Co., Correspondence and Notes, 1994-1995 1997
11Washington - Foss Maritine Co., Court Documents, 1993-1994 1998
12Washington - Foss Maritine Co., DMR, 1995
13Washington - Foss Maritine Co., DMR, 1996
14Washington - Foss Maritine Co., Determination of Water Flea Chronic Toxicity of Final Effluent, April 1994
15Washington - Foss Maritine Co., Payment and Expenditures, 1994-1995
16Washington - Foss Maritine Co., Permit, 1992
17-18Washington - Foss Maritine Co., Statement of Qualifications, 1994
19Washington - Foss Maritine Co., Stormwater Prevention Plan, 1995
20Washington - Frank Brooks Manufacturing Co., Correspondence and Permit, 1984 1993
21Washington - Freedom Marine Engineering Corp., Correspondence and Notes, 1994 Undated
22Washington - Georgia-Pacific Corp., Correspondence, Memorandum of Agreement, News Clippings and Notes, 1994-1997
23Washington - Georgia-Pacific Corp., DMR and Permit, 1990 1994-1996
24-25Washington - Georgia-Pacific Corp., Settlement Project-Accepted Proposals, 1994 1996 Undated
26-27Washington - Georgia-Pacific Corp., Settlement Project-Rejected Proposals, 1993-1994 Undated
28Washington - Hecla Mining Co., Correspondence, 1993-1999
29Washington - Hecla Mining Co., Court Documents, 1994
30-31Washington - Hecla Mining Co., Court Documents, 1995
BoxFolder
71Washington - Hecla Mining Co., Court Documents, 1996-1999
2Washington - Hecla Mining Co., DMR and Permit, 1993-1995
3Washington - Hecla Mining Co., Reports, 1995 Undated
4Washington - Intalco Aluminum Co., Permit and Settlement, 1985 1991
5Washington - ITT Rayonier Inc., Permits, 1990 Undated
6Washington - James Oil Co., Correspondence, Notes and Permit, 1992-1993
7Washington - James River Corp., Correspondence and Permit, 1988-1990 Undated
8Washington - Jessie's Ilwaco Fish Co., Correspondence, News Clippings and Notes, 1994-1995
9Washington - Jessie's Ilwaco Fish Co., Court Documents, 1994-1995
10Washington - Jessie's Ilwaco Fish Co., DMR, 1994-1996
11Washington - Jessie's Ilwaco Fish Co., Permit, 1987 1991 1993-1994
12-13Washington - Kaiser Aluminum and Chemical Corp., Permit and Settlement, 1984 1986 1990
14Washington - Longview Fibre Co., Permit, 1990
15Washington - Marco Seattle Inc., Correspondence, Notes, Publications and Settlement Agreement, 1994 -XXXX
16-17Washington - Maritine Contractors Inc., Correspondence, 1993-1995
18Washington - Maritine Contractors Inc., Court Documents, 1994
19Washington - Maritine Contractors Inc., DMR, 1995-1996
20Washington - Maritine Contractors Inc., Permit, 1993-1994
21Washington - Meridian Aggregates Co., Correspondence, 1993
22Washington - Messengers House Care Center, Correspondence, DMR, Notes and Settlement Agreement, 1994-1996
23Washington - Nisbet Oyster Co., Correspondence, Notes and Permit, 1990 1993-1994
24Washington - Northeast Sea-Farms Inc., Correspondence and Permit, 1991 1993
25Washington - Oak Harbor, Correspondence and Notes, 1993
26Washington - Oeser Co., Correspondence, Court Documents, Notes and Permit, 1991-1994
27Washington - Oeser Co., Report, 1988 1991-1992
28Washington - Oeser Co., Report, 1993-1994
29Washington - Olympic Fish Co., Correspondence, EPA Form , Notes and Settlement Agreement, 1993-1994 Undated
BoxFolder
81Washington - Olympic Laundry and Cleaners Inc., Correspondence and Permit, 1991 1993
2Washington - Pacific Metal Finishing, Correspondence and Permit, 1990 1993
3Washington - Print Northwest Inc., Correspondence, Court Documents and Notes, 1993-1997 Undated
4Washington - Port of Bellingham, Correspondence and Remediation Plan, 1990-1991
5Washington - Production Plating Inc., Correspondence and Permit, 1990 1993
6Washington - QNCR, 1988-1990
7Washington - Ralph Wilson Plastics Co., Correspondence and Notes, 1994 Undated
8Washington - Rogerson Hiller Corp., Correspondence and Permit, 1990 1993
9Washington - Taylor United Inc., Correspondence, Notes and Permit, 1990 1993
10Washington - Todd Pacific Shipyards Corp., Correspondence, Notes and Permit, 1991 1993-1994
11Washington - Todd Pacific Shipyards Corp., DMR, 1991
12-15Washington - Todd Pacific Shipyards Corp., DMR, 1992
16Washington - Todd Pacific Shipyards Corp., DMR, 1993
BoxFolder
91Washington - Todd Pacific Shipyards Corp., DMR, 1993
2Washington - Scott Paper Co., Permit, 1985 1990
3Washington - Salmon Bay Steel Corp., Correspondence, 1992 1994-1995
4Washington - Salmon Bay Steel Corp., Court Documents, 1994
5Washington - Salmon Bay Steel Corp., DMR, Inspection Report and Permit, 1992 1994
6Washington - Salmon Bay Steel Corp., Engineering Report and Determination of Water Flea Chronic Toxicity of Final Effluent, 1992-1993
7Washington - Salmon Bay Steel Corp., Settlement-Project Proposals, 1994
8Washington - Specialty Plating Co., Correspondence and Permit, 1991 1993-1994
9Washington - Tacoma Rubber Stamp and Marking Systems, Correspondence, Court Documents and Notes, 1994-1998
10Washington - Tacoma Rubber Stamp and Marking Systems, Pollution Prevention Plan, 1996
BoxFolder
101Washington - Vancouver Ice and Fuel Oil, Correspondence, Court Documents and Notes, 1994-1996
2Washington - Vancouver Ice and Fuel Oil, DMR and Permit, 1986 1994-1996
3Washington - Washington Crab Producers Inc., Correspondence and Permit, 1990 1993
4Washington - Welch Foods Inc., Correspondence, 1994 Undated
5Washington - Weyerhaeuser Paper Company, Permit, 1990
6Washington - Wiegart Brothers Inc., Consent Decree Tracking Form, 1994
7Washington - Wiltech Corp., Correspondence and Notes, 1994 Undated
8Washington - ZEP Manufacturing Co., Correspondence, Chemical Inventory and Notes, 1988-1994
9Wyoming - QNCR, 1987
10Wyoming - QNCR, 1988
11Wyoming - QNCR, 1989
12Wyoming - QNCR, 1990
Subseries 6: U.S. Territories, 1973-2004, Undated
Arranged alphabetically by territory.
This subseries documents ASLFs projects in the U.S. Territories, including: Puerto Rico, America Samoa, Guam and other Pacific islands. Most of the material covers Puerto Rico, with a strong emphasis on the Puerto Rico Aqueduct and Sewer Authority.
BoxFolder
11-2American Samoa - Palau Compact of Free Association and Sustainability Agreement Binder, 1986
3American Samoa - Star-Kist Soma, Inc., Permit, 1992
4American Samoa - Van Camp Sea Food-Ralston, 1989
5Guam - Guam Environmental Protection Agency, 1986
6Pacific Islands - QNCR, 1987-1990
7Puerto Rico - Aqueduct and Sewer Authority, Appendices, 1986
8Puerto Rico - Aqueduct and Sewer Authority, Newsclippings, 1987
9Puerto Rico - Aqueduct and Sewer Authority, Observations and Recommendations of Special Management Review Team, 1985
10Puerto Rico - Aqueduct and Sewer Authority, Permit, 1985
11Puerto Rico - Aqueduct and Sewer Authority, Permit, 1989
12Puerto Rico - Ayerst-Wyeth, 1987-1988
13Puerto Rico - Barrio Boca, Guayanilla, 1996 Undated
14-15Puerto Rico - Better Roads Asphalt Corporation, Rio Piedras, 1989-1990
16Puerto Rico - Caribbean Gulf Refining Corporation, 1987-1988
17Puerto Rico - Caribbean Gulf Refining Corporation, San Juan, 1990 Undated
18Puerto Rico - Caribbean, Inc., 1983 1986-1987
19-20Puerto Rico - Caribbean Refrescas, 1984-1991
21Puerto Rico - Caribe Tuna, 1990
22Puerto Rico - Cases, Correspondence, Newsclippings and Notes, 1987-1989 2001
23Puerto Rico - Chevzon, Undated
24Puerto Rico - Compliance Agreements, 1989 1992
25Puerto Rico - Corp. Azucarera, 1989-1990
26Puerto Rico - Corp. Azucarera, Aguadilla, 1989-1990
27Puerto Rico - Corp. Azucarera, Letters and Public Notices, 1990
28Puerto Rico - Cristalia, Undated
29Puerto Rico - Crown Cork de Puerto Rico, 1987
30Puerto Rico - Cryogenics, 1989-1990
BoxFolder
21-2Puerto Rico - DMRs, 1984-1987
3Puerto Rico - Draft NPDES Permits, 1991
4Puerto Rico - Draft Permits, 1992
5-6Puerto Rico - Eli Lilly Industries, Inc., 1991-1992
7Puerto Rico - Eli Lilly Industries, Inc., Settlement Agreement, 1991-1992
8Puerto Rico - ESSO Standard Oil Co., 1981-1988
9Puerto Rico - Fact Sheets, 1991 Undated
10Puerto Rico - General Electric, 1988
11Puerto Rico - General, Reys., Admin Orders, 1992
12-13Puerto Rico - General [Water Cases], 1993
14-15Puerto Rico - General [Water Cases], 1997
16-17Puerto Rico - General [Water Cases], 1998
18Puerto Rico - Jobos Bay, Final Report (1-2 of 3), 1995-1997
BoxFolder
31Puerto Rico - Jobos Bay, Final Report (3 of 3), 1995-1997
2Puerto Rico - Key Pharmaceuticals, 1985 1987
3Puerto Rico - Major NPDES List, Active POTWs List, 1986-1987 1990
4Puerto Rico - Maps, 1975 1984
5Puerto Rico - Mayaguez, 1985 1987
6Puerto Rico - Methyl Bromide, 1977 1989
7Puerto Rico - Molinas de Puerto Rico, 1992 Undated
8Puerto Rico - Notes, 1989 Undated
9Puerto Rico - NPDES Permits, 1991
10-11Puerto Rico - NPDES Permits and Fact Sheets, 1994
12Puerto Rico - NPDES Permits and Fact Sheets, Undated
13Puerto Rico - NPDES Permits and Public Notices, 1991
14-18Puerto Rico - NPDES Permits, Public Notices and Fact Sheets, 1997 Undated
19Puerto Rico - Oil Spill, Correspondence from V. Newman to S. Sage, 1994
20Puerto Rico - Pam Cor, Inc., 1994
21Puerto Rico - Permits: Administration of Corrections, Undated
22-23Puerto Rico - Permits and Fact Sheets, 1993
24Puerto Rico - Permits and Public Notices, 1996
25Puerto Rico - PRASA Barceloneta, 1992-1993
26Puerto Rico - PRASA Humacao, 1991
27Puerto Rico - PRASA Permits (1 of 3), 1996 Undated
BoxFolder
41-2Puerto Rico - PRASA Permits (2-3 of 3), 1996 Undated
3Puerto Rico - PRASA Ponce, 1989
4Puerto Rico - PRASA Villaba, 1989
5Puerto Rico - PREPA, General, 1986-1992
6Puerto Rico - Public Building Authority Permits, Undated
7-8Puerto Rico - Public Notices, 1989 Undated
9Puerto Rico - Publications (1 of 2), 1973-1986
BoxFolder
51Puerto Rico - Publications (2 of 2), 1973-1986
2Puerto Rico - Quarterly Status Report, South Coast Power Plant, 1996
3Puerto Rico - RCA, Borinquen, Inc., 1983 1985-1987
4Puerto Rico - Reynolds Tobacco Company, 1980 1985-1986
5Puerto Rico - RIMCO, Inc. (San Juan), 1990
6Puerto Rico - Safety Kleen Envirosystems Co., 1998
7Puerto Rico - San Juan Cement Co., Inc., Undated
8Puerto Rico - Smithkline Beecham Pharmaceuticals, Undated
9Puerto Rico - Squibb Manufacturing, Inc., 1994 1997-1998 2003-2004
10Puerto Rico - Syntex, 1984 1986-1987 1992 Undated
11Puerto Rico - TO--Ricos, Inc., 1988
12Puerto Rico - Transamerica DeLavel Magnetic, Inc., 1987
BoxFolder
61Puerto Rico - Travel Labs, 1983 Undated
2-6Puerto Rico - Yabucoa Sun Oil Co. (1-5 of 6), 1984-1990
BoxFolder
71Puerto Rico - Yabucoa Sun Oil Co. (6 of 6), 1984-1990
Series 2: Publications, 1966-2009, Undated 47.82 cu. ft.
Arranged alphabetically.
This series contains primarily environmental, scientific and legal journals, magazines, newsletters, reports, analyses, studies, and other publications collected by the ASLF. The majority of materials address environmental issues or geographic areas specific to New York State, although the Midwest is well represented. The series is divided into four subseries - serials, New York publications, New York State Department of Environmental Conservation publications and publications about issues outside of New York.
Subseries 1: Serials, 1971-2009, Undated
Arranged alphabetically.
subseries consists of the serials and external publications sent to, and collected by, members of the ASLF. Topics primarily focus on environmental issues, many of which are community-specific. Publication formats include magazines, newsletters, newspapers, pamphlets, and reports. Please note that the archivist filed all publication titles by the full name, rather than by the publishing organization’s acronym; exceptions are minimal, and only occur when the acronym is part of the publication title.
BoxFolder
11ACTION Silicon Valley Toxics, 1999-2003
2Advisor, 2002
3Alaska Coalition, 1978-1979
4Alaska Report, 1977-1980
5Alaska Status Report, 1978-1981
6Albany Law Review, 2001
7Alternative Press, 1996
8American Indian Program, 1986
9-10Arbor Day News, 1983-1994
11ARC News, 1992
12ARCS Update, 1991-1994
13Arizona Water Resource, 1992-1996
14Around the World, 1990-1991
15Arroyo, 1993-1996
16Ava News, 2000
17Bay Bulletin, 1992
18-25Bay Journal, 1991-2009
26Beyond Borders, 2007-2008
BoxFolder
21Birdscope, 1994-1996
2Birth Defect Prevention News, 1988-1991
3Bringing Back the Bay, 1998 2001-2004
4Buckhorn Bulletin, 1993-1994
5Business & Energy, 2001
6Canary Calls: The Hardrock Reform Reporter, 1994-1995
7Center for Biodiversity and Conservation Newsletter, 1999
8Centerline, The, 1991-2008
9Central New York Environment, Undated
10Central New York Labor Religion Coalition Report, 1998
11-22Chemical & Engineering News, 1991-1994
23Chemicals in Progress Bulletin, 1996
24-27Chemistry in Britain (1-4 of 12), 1977-1985
BoxFolder
31-8Chemistry in Britain (5-12 of 12), 1977-1985
9Choices, 1993
10Citizen's Clearinghouse for Hazardous Wastes, 1986
11Citizen's Mining Information Network Mine Monitor, 1992
12Clean Communities of Central New York, 1997
13Clean Water Action Council of Northeast Wisconsin, The, 1988-1992
14Clearwaters, 2004
15-16Clementine, 1989-1995
17CNY Newsline, 2001-2004
18Coastal Connection, 1992
19Coastal Connections, 2003-2009
20Coastal Management Program, New York State, Undated
21Coastal Society Bulletin, 1990
22Coastlines, 1994
23-24Common Ground, 1991-2005
25Community and Worker Right to Know News, 1991
26Community Plume, The, 1991
27Conservationist, The, 1994
28Conservation Law Foundation (C.L.F.), 1992 1993
29COPE Quarterly, 1993
30COPPE Quarterly, 1991-1992
31Cornell Center for the Environment: Environmental Update, 1989 1992-1997
32Cornell Waste Management Institute, 1989-1998
33Crest, The, 2007
34CRUW News, 1996-1997
35Current: The Journal of North Country Action (1 of 2), 1987-1993
BoxFolder
41Current: The Journal of North Country Action (2 of 2), 1987-1993
2Defending the West, 1996-2007
3-5Delaware Conservationist, 1979 1984-1990
6Detroit River Remedial Action Plan, 1990-1991
7Dialogue on Hamilton Harbor, 1988
8Directions, 1981 1982 1994-2009
9DOMES: Deep Ocean Mining Environmental Study, 1977
10Don't Waste New York Newsletter, 1990-1991
11Down & Dirty, 1999-2001
12Dredging Research, 1991-1994 1998
13Dredging Research Technical Notes, 1992-1994
14Dreissena Polymorpha Information Review, 1992
15Earth First!, 1990
16Ecorecovery, 1994-1995
17EDF Letter, 1992-1994
18Eighty-Niners, The: Mining Conservation Directory, 1989
19E-law Update, 1992-1999
20-22Elements, The, 1975-1979
23Emergency Management Times, 1997-1998
24Energy Statement, 2004
25-29Environment, New York State, 1979-2002
BoxFolder
51-5Environmental Action, 1979-1995
6Environmental Advocate, The, 1998-2005
7Environmental Business Association of New York State, 1998-2001
8Environmental Effects of Dredging, 1991-1994
9Environmental Justice Watch, 1997
10Environmental Law, Northwestern School of Law of Lewis & Clark College, 1999 2000
11Environmental Law Alert, 1995-1996
12Environmental Monitoring, Evaluation, and Protection Program NEWS, 2003 2004
13-21Environmental Notice Bulletin (1-9 of 64), 1982-1999
BoxFolder
61-17Environmental Notice Bulletin (10-26 of 64), 1982-1999
BoxFolder
71-17Environmental Notice Bulletin (27-43 of 64), 1982-1999
BoxFolder
81-17Environmental Notice Bulletin (44-60 of 64), 1982-1999
BoxFolder
91-4Environmental Notice Bulletin (61-64 of 64), 1982-1999
5Environmental Observer, 2005
6Environmental Policy Center, Colorado School of Mines, 1993
7Environmental Research, 1971
8Environment Reporter, 1990 1991
9-10EPA Journal, 1978-1987
11ESA Today, 2000-2002
12-14ESPA Express, The, 1980-2009
15Estuary News, 1997-2002
16-17E-Train News, 1996-2006
18Everyone's Backyard, 1989 2002 2003
19Examiner, The, 1991
20Examiner, The New York State Solid Waste, 1996-2006
21Facts to Act On, 1990 1993
22Farming Alternatives, 1995
23Federal Geographic Data Committee Newsletter, 2001 2002 2005
24Fieldwork, 1996
25Fight to Save Alaska, The, 1982
26Finger Lakes Institute, 2005-2007
27-30Fish and Wildlife Reference Services Newsletter, 1980-2003
BoxFolder
101Fluoride Report, The, 1994
2Focus Conservation Fund, 2004
3Focus Greater Syracuse, 1997 1998
4-5Focus on International Joint Commission Activities, 1988-2009
6Focus on Pesticides, 1997 1998
7Forest Science Review, 2005
8Forum, The, 2000-2003
9Friends of the Buffalo River, 1990 1991 1993
10-12From the Ground Up, 1988-2004
13FSDWAC for Environmental Concerns, 1990
14Fund Facts, 1997
15Genesee/Fingerlakes Regional Review, 2004-2009
16Global News, International Center of Syracuse, 2002 2004 2006
17Grand Cal Currents, 1987 1990
18Grassroots, 1988
19Great Lakes Aquatic Habitat News, 2002
20Green Action, 1996
21Green Drummer, The, 1993-1995
22Green Fire Alert, 2003-2004
23-24Green Fire Report, The, 1991-2003
25Green Guide, The, 1994-1996
26Greenings, 2008
27Green Sheet, The, 1996-2003
28Green Watch, 2004
29Hazardous Waste News, 1985-1986
30Hazardous Waste Outlook, 1990 1992
31Healthy School Network News, 2000-2002
32Helping Small Business Succeed Through Pollution Prevention, 2003
33Hoosier Environmental Council Boardwatch, 1986-1989 1990 1992
34Hoosier Environmental Council HNF Bulletin, 1989
35Hoosier Environmental Council Monitor, 1987-1993
36-38Highlander Reports, 1987-2008
39-40Highlands Voice, The (1-2 of 3), 1995-1999
BoxFolder
111Highlands Voice, The (3 of 3), 1995-1999
2Home Range, The, 1997
3Illinois EPA: The condition of Illinois Water Resources 1972-1996, 1996
4Illinois Natural History Survey Publications, 1971 1977 1980 1988
5-8Illinois Natural History Survey Reports, 1986-2008
9Impact, 1990
10Indian Law Resource Center, 1999
11Inform Reports, 1996-1997
12Information Exchange, The, 1998 2000 2001
13Inside ESF, 1997-2004
14InSite, 1992
15Institute for Conservation Leadership, 1999-2001
16Intercoast Network, 1996
17International Association for Energy-Efficient Lighting Newsletter, 1998-2000
18International Council on Metals and the Environment, 1994
19-20Israel Environment Bulletin, 1998-2007
21Journal of Pesticide Reform, 1994
22Kestral Newsletter, The, 1991-1992
23Knothole, 1998
24Lake Erie Connection, 1996 1997
25Lakefront Today, 2001
26-27Lake Ontario Lakewide Management Plan, 1998-2008
28Lake Ontario Monitoring Program, 1993
29Lake Superior Binational Program, Undated
30-33Land and Water, 1986-2002
34Land Steward, The, 1995-1999
35-36Land Stewardship Letter, The, 1989-1993
BoxFolder
121Land Stewardship Update, 1990
2LAW Notes, 1990-1992 1996
3LCARA News, 1989 1991-1992
4Leadership Link, 2003
5LEAF, 2001-2002
6Leaf, The, 1988
7Leaf Briefs, 1991-2000
8Leaflet, 2000-2008
9Legislative Commission on Water, 2003
10Level News, 1996
11-13Living Bird, 1992-1996
14LOCI News, 2008
15Logbook of C2P2, 1997 2000
16-18L.U.S.T. Line, 1985-2001
19Marsh Lander, 2004-2008
20Marsh Monitoring Program Newsletter, 2003 2004
21Maryland Law Review, 1988
22-23Masinaigan, 1998-2004
24Masinaigan Supplement, 1999 2001
25Mineral Industry Surveys, 1998
26Mineral Resources Newsletter, 1994
27Missouri Resource Review, 1993
28Mississippi Times, 1994
29MPC News, 1999 2000
30-33Monthly Bulletin of Lake Levels for the Great Lakes (1-4 of 8), 1983-2009
BoxFolder
131-4Monthly Bulletin of Lake Levels for the Great Lakes (4-8 of 8), 1983-2009
5Monthly Water Level Bulletin Great Lakes and Montreal Harbor, 1990 1991 1995 1996
6National Association of Railroad Passengers News, 1997-2009
7National Weather Alliance Report, 1988-1990
8-9National Hazards Observer, 1989-1995
10Native Voices, 1998-2005
11-12Natural Resources & Environment, 1990-1992
13-15Natural Resources Register, 1984-1990
16New Catalyst, The, 1992-1993
17-20New England River Basins Commission Publications, 1975-1981
21New England River Center Bulletin, 1980-1985
BoxFolder
141New Publications of the Bureau of Mines, 1992-1995
2Newsletter from the Hudson River PCB Reclamation Project, 1981
3Newsline, Adirondack Park Agency, 1986
4Nexus, 1993
5Nonpoint Source News-Notes, 1995
6North American Mining, 1997-1998
7Northeast Indian Quarterly, 1986
8-9Northern Perspectives, 1979-1985
10Northwest Nuggets, 1994
11-16New York Environmental News, 1976-1988
17Open Space, 2005
18Oswego River Remedial Action Plan Citizen's Committee Newsletter, 1988
19Our Toxic Times, 2006
20Outdoor California, 1992
21Pennsylvania Osprey, The, Undated
22Pens, Letters, Action, 1996
23Pesticides and You, 1982
24Pieces, 2005
25Pinelander, The, 1988-1992
26Preserve Appalachian Wilderness, Undated
27Public Justice, 1992-1996
28Resource Law Notes, 1989-1996
29Resources, 2006
30Revision Reporter, 1998
31River Voices, 2003
32Sea Grant Today, 1982
33Sierra, 1994
34Sierra Club Atlantic Chapter Iroquois Group Newsletter, 1974
35Silicon Valley Toxics Commission, 2007-2008
36Silicon Valley Toxics News, 1989
37Small Flows, 1995 1996
38Southern Environmental Law Center, 1986-1993 1995
39Southern Resources, 1991-1996
40Springboard, 2003 2005
41State Watershed Leader, 1997-1998
42Stop Newsletter, 1987-1989
43Stream Notes, 2004
44Syracuse Water Newsletter, 1992-1995 1998
45Taking Root, 2007 2008
46Technical Information Project, 1992
47-48TIPS, 1987-1994
BoxFolder
151TLPJ Newsletter, 1990 1995
2-7Today's Chemist at Work, 1995-2003
8Touching Bases, 1991
9-11Toxics in Your Community, 1989-2002
12-15Toxics Law Reporter, 1987-1988
16Toxic Substances Control Newsletter, 1980-1983
17Trustees for Alaska, 1989 1991 1993
18Tug Hill Commission Newsletter, 1973-1986
19Tulane Environmental Law Journal, 1998
20Update of the Rural Coalition/Coalición Rural, 1996
21UNEP CEPNews, 1995
22Voice for Peace, The, 1992
23Waste Line, 1989
24Water Bulletin, New York State DEC, 1989 1993
25Watermark, 2005
26Water Works, 1998 2007
27West Coast Environmental Law (1 of 3), 1992-2009
BoxFolder
161-2West Coast Environmental Law (2-3 of 3), 1992-2009
3Western Environmental Law Center, 2006-2009
4West Virginia Environmental Council, 1991
5Wetland Journal, 1998
6Wetlands Research Program Bulletin, The, 1994
BoxFolder
171Whole Farm Planner, The, 1997-2004
2Wild Earth, Undated
3Wild in New York, 1992-1994
4Wild Oregon, 1994
5Wild Resource Conservation Fund Keystone Wild Notes, 1986-1988
6Workbook, The, 1990 1992
7World Resources Institute Climate Notes, 2000
Subseries 2: New York Publications, 1966-2007, Undated
Arranged alphabetically.
This series contains reports and other official publications about issues affecting New York State. Federal, state, county and city governments and their agencies, including the Environmental Protection Agency or the National Oceanic and Atmospheric Administration, published the majority of these reports. Universities and non-profit organizations issued a smaller number. For reports specifically written by the New York State Department of Environmental Conservation, please see Series 2, Subseries 3.
The publications discuss many environmental topics, such as hazardous waste or marine and coastal life. There are publications which analyze specific geographic areas, including the Long Island Sound, Lake George-Upper Hudson and the St. Lawrence River. As the Atlantic States Legal Foundation is based in Syracuse, there are a number of general reports and comprehensive planning documents about that city. Files also may contain supplemental materials related to the respective report such as an accompanying cover letter or news release.
BoxFolder
11Agricultural Labor Markets in New York State and Implications for Labor Policy, Final Report, May 1991
2American Native Centers: Guidelines for Leadership in the Nineties, 1990
3An Analysis of New York's Timber Resources, 1984
4Analytical Critique of "Summary Consultants Report Relationship of Brining Operation in the Tully Valley to the Behavior of Groundwater and Geological Resources", Undated
5Analyzing New York State Streams for Possible Inclusion in the State Wild, Scenic, and Recreational River System, September 1974
6Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, January 1989
7Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, January 1990
8Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, 1991
9Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, January 1994
10Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, 1995
11Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, January 1996
12Annual Evaluation of the New York State Hazardous Waste Site Remediation Program, March 1999
13-15Application for Project Permit for 90 and 70 Meter Ski Jump, October 1976
16Artificial Recharge on Long Island, New York, Long Island Water Resources Bulletin 9, 1978
17Asbestos: A Review of its Properties, Uses, Hazards and Regulation, June 1988
18Asbestos in the Town of Woodstock Water District, January 1986
19Assembly Committee on Environmental Conservation Annual Report, 1988
20Attitudes About Long Island Sound, 1999-2000
21Attorney General's Conference on the Environment and Native Americans in New York State, October 2000
22Biological Field Station, Cooperstown, New York, 29th Annual Report, 1996
23Burn, Baby, Burn: How to Dispose of Garbage by Polluting Land, Sea and Air at Enormous Cost, January 1992
24Central New York Water Quality Management Program, Vol. 2, 1978
25Chemical Hazards in Our Community: A Toxics Release Inventory for Western New York, June 1992
26Chemicals in Sportfish and Game, Health Advisories, 2005-2007
27Citizen Participation in Tug Hill Studies, March 1975
28A Citizen's Guide to Water Quality Hazards Posed by Cornell University's Lake Source Cooling Project, 1998
29Citizen's Statewide Lake Assessment Program, Undated
30Citizens' Guide to Biomonitoring in the Great Lakes and St. Lawrence River, October 1990
31Clean Water, A Great Investment, October 2002
32Clinton Square Renovation Final Environmental Impact Statement, December 1978
33Coastal Wetlands Along Lake Ontario and the St. Lawrence River in Jefferson County, New York, August 1977
34Comments on the Suggested Draft Revisions of the Classifications and Standards of Water Quality and Purity, December 1980
35The Communities of the Tug Hill Region, November 1974
36Comprehensive Solid Wasters Management Plan, Summary, Oswego County, Undated
37-38Consolidated Plan, City of Syracuse, 1997-1998
BoxFolder
21Determinants of Campsite Use, July 1973
Oversized
2Disposal of Dredged Material Within the New York District: Volume I, May 1979
BoxFolder
22-3Draft Environmental Impact Statement, Drought Operation of the Hudson River Pumping Plant Located at Chelsea, Dutchess County, Vol. I, November 1986
4-5Draft Environmental Impact Statement, Drought Operation of the Hudson River Pumping Plant Located at Chelsea, Dutchess County, Vol. II, November 1986
6-10Draft Environmental Impact Statement for 1980 Olympic Winter Games, October 1976
11-13Draft Environmental Impact Statement for 1980 Olympic Winter Games, Appendices, October 1976
14-15Draft Environmental Impact Statement for a Proposed Communication Tower on Black Mountain, August 1985
16-17Draft Environmental Impact Statement for a Proposed Communication Tower on Black Mountain, Technical Data and Appendix, August 1985
18Draft Environmental Impact Statement for the Permitting of Drilling Two Wells…in the Town of Tully, New York, 1986
19-20Draft Environmental Impact Statement, Lake Source Cooling, Cornell University, Vol. I, March 1997
BoxFolder
31-4Draft Environmental Impact Statement, Lake Source Cooling, Cornell University, Vol. II, March 1997
5-8Draft Environmental Impact Statement, Lake Source Cooling, Cornell University, Vol. III, March 1997
9-12Draft Environmental Impact Statement, Lake Source Cooling, Cornell University, Vol. IV, March 1997
13Draft Generic Environmental Impact Statement, Putnam County, New York Solid Waste Management Plan, Executive Summary, December 1988
14Draft Supplemental Environmental Impact Statement, Westside Highway Project, Vol. I, May 1984
15Dreamshaping for a Greater Syracuse, February 1999
16An Ecological Study of Skaneateles Lake and Skaneateles Creek, ca. 1972
17Educating Small Quantity Generators, March 1989
18-19Environmental Assessment Statement, Proposed City of Oneida Florence Creek Reservoir and Related Facilities, September 1974
20Environmental Impact Statement on the Ocean Dumping of Sewage Sludge in the New York Bight (1 of 2), September 1978
BoxFolder
41Environmental Impact Statement on the Ocean Dumping of Sewage Sludge in the New York Bight (2 of 2), September 1978
Oversized
2Environmental Impact Statement, Final, Wastewater Collection and Treatment Facilities, Lake George - Upper Hudson Region, December 1983
BoxFolder
42Erie Canalway: What is Your Vision?, Undated
3Evaluation of Shore Structures and Shore Erodibility, St. Lawrence River, December 1977
4Evaluation of Shore Structures and Shore Erodibility, St. Lawrence River, Phase II, August 1978
5Excessive Aquatic Plant Growth in the St. Lawrence-Eastern Lake Ontario Region, October 1975
6Final Environmental Impact Statement, Disposition of the Amos Block, Syracuse, November 1978
7-13Final Environmental Impact Statement for 1980 Olympic Winter Games, January 1977
14-19Final Environmental Impact Statement for 1980 Olympic Winter Games, Appendices, January 1977
20Final Environmental Impact Statement, Maintenance Dredging of Newtown Creek, New York Navigation Project, June 1985
BoxFolder
51Final Generic Environmental Impact Statement Prepared in Connection with Sites Considered by the Port Authority of New York and New Jersey for Potential Industrial Development Projects, July 1979
2The Frederick R. Clark Energy Center, January 1992
3Funding Land Resource Acquisition, Recreation Facility Development and Stewardship in New York state - The Next Step, 1989
4Generic Scope of Draft Environmental Impact Statement Site and Method Selection for Disposal of Low-Level Radioactive Wastes, Draft, September 1988
5Get the Lead Out, 1995
6Habitat and Wildlife Inventory: Guide to Coastal Zone Lands, Oswego County, New York, 1976
7Hazardous Waste Exchange: A Proposal for the Safe Recycling of Hazardous Waste, March 1980
8Hazardous Waste Facility Siting in New York State, March 1989
9Hazardous Waste Information Focus on New York State, 1986
10Hazardous Wastes: The Legislative Record, April 1991
11The Hudson River: A Reclamation Plan, 1978
12-13Hudson River Federal Channel Maintenance Dredging, Vol. 2, January 1983
14Improved Communications Workshop: Remediation of PCB-Contaminated Sites in New York and Massachusetts, 1998-1999
15In the Drink: New York, May 1995
16-17Industrial Hygiene Survey: Oswego County Energy Recovery Facility, Fulton, December 1993
18Interim Submittal: Affected Environment, Lake George-Upper Hudson Region Wastewater Facilities Plan EIS, July 1981
19Interim Submittal: Known Cultural Resources, Cultural Resource Sensitivity, Lake George-Upper Hudson Region Wastewater Facilities Project Area, Warren County, June 1981
20Interim Submittal: Water Quality Assessment for the Lake George-Upper Hudson Region Wastewater Facilities Project Area, June 1981
21The International Research Group on Wood Preservation, March 1989
22An Investigation of the Population Dynamics of Hudson River Fishes Found in the General Area of Tappen Zee and Haverstraw Bays…, Undated
23Joint Evaluation of Upstream/Downstream Niagara River Monitoring Data, 1989-1990, March 1992
24Keeping the Promise: 30 Years of Clean Water, October 2002
25Labrador Hollow Unique Area, 1979 1982-1983
26Lake Ontario and the St. Lawrence River: Analysis of and Recommendations Concerning High Water Levels, March 1975
27The Lake Ontario Health and Environment Director, August 1991
28Lake Ontario Toxics Management Plans: 1991 Update, September 1991
29Large Containment Islands Position Paper Comments, 1983-1984
30Lead Contamination in New York State, 1992
31Lead Poisoning, 1993
32Legislation to Permit Agricultural Districts in New York, June 1971
33Listen to the Sound, January 1991
BoxFolder
61Locating Upland Disposal Sites for Dredged Materials, ca. 1983-1984
2Long Island Beach Pollution, February 1977
3Long Island Sound: Issues, Resources, Status and Management Seminar Proceedings, January 1987
4Managing Dredged Material, 1989
5Marine Ecosystems Analysis Program, New York Bight Project, July 1974
6Marine Ecosystems Analysis Program, Ocean Dumping in the New York Bight, March 1975
7Maximizing Recycling in Onondaga County Apartment Buildings, March 1990
8The Meadowbrook Artificial-Recharge Project in Nassau County, Long Island Water Resources Bulletin 14, 1980
9Meeting the Challenges of Hazardous Waste in New York State, March 1981
10Metropolitan Transportation Authority Capital Program Oversight Committee, Project Reports, September 1993
11Modifications of Solvay Process, Solid Waste Disposal, 1969
12Mohawk River Flood Plain, Oneida County: Archaeological Survey, February 1974
13Mohawk River Flood Plain, Oneida County: Environmental Hydrology and Management, February 1974
14Mohawk River Flood Plain, Oneida County: A Plan for Flood Plain Management, February 1974
15Moreland Act Commission on the Returnable Container Act, March 1990
16Muddling Through, July 1988
17Nature and Extent of the Groundwater Resource on Long Island, March 1981
18Needs Critique, Lake George-Upper Hudson Region Waste Water Facilities Plan Environmental Impact Statement, April 1981
19New York City Water Supply: Infrastructure Study, Vol. 1, Manhattan, May 1980
20New York State Annual Energy Review, 1982-1984
21New York State Annual Energy Review, ca. 1992
22New York State Center for Hazardous Waste Management Annual Report, September 1988
23New York State Energy Research and Development Authority, Annual Report, 1999-2000
24New York State Hazardous Waste Treatment Facilities Task Force Final Report, September 1985
25New York State Low-Level Radioactive Waste Status Report for 1999, June 2000
26New York State Senate Committee on Environmental Conservation, 1989
27New York State Superfund: Achieving Cleanup by the Year 2000?, 1988-1989
28New York State Timber Industries - A Periodic Assessment of Timber Output, 1982
29New York State Water Quality Executive Summary/Overview, 1986
30New York State's Superfund Debate: The Basic Issue, May 2001
31Niagara River Toxics Management Plan Progress Report, November 1996
32Niagara Waterfront Master Plan, September 1992
33Nonpoint Source Pollution on the Mohawk River - Cayadutta Creek Drainage Basins, Undated
BoxFolder
71Now and for the Future: A Vision for New York's Coast, November 1991
2Office of Parks, Recreation and Historic Preservation, Environmental Quality Bond Act of 1986 Financial Management Practices Report 88-S-46, 1989
3Onondaga Cogeneration Project, September 1988
4Onondaga County Environmental Management Council, State of the Environment, 1976
5Onondaga County Environmental Plan, 1975-1976 Undated
6An Organizer's Training Manual, a NYPIRG Publication, 1977
7Palisades Interstate Park Commission, 2nd Century Plan, Draft Generic Environmental Impact Statement, August 1989
8Palisades Interstate Park Commission, Annual Reports, 1986-1989
9People Resources Recreation, New York Statewide Comprehensive Outdoor Recreation, March 1989
10Performance and O and M Costs of POTWs in New York State, December 1979
11Permitting Innovation: New York's Hazardous Waste Research, Development and Demonstration Regulations, March 1988
12Pesticides in Schools: Reducing the Risks, March 1993
13Plan for Selecting Sites for Disposal of Low-Level Radioactive Wastes, November 1988
14Plan for Selecting Methods for Disposal of Low-Level Radioactive Wastes, Draft, September 1988
15Poisoning the Public for Profit: Pesticide Use and Abuse in the Empire State, April 1990
16Polluting the Hudson: A Gentlemen's Agreement, A Report on the SPDES Permit Program for the Period October 1979-September 1981, February 1983
17Polluting the Hudson: Business as Usual, Part II of a Study on the SPDES Permit Program for the Period October 1981-June 1984, July 1985
18Population, Labor Force and Economy, St. Lawrence-Eastern Ontario Commission, Undated
19The Port Authority of New York and New Jersey: Potential Urban Industrial Park Sites, July 1979
20Preliminary Report: Biological Characteristics of the St. Lawrence River, February 1977
21Program for the State of New York for the Reduction of Hazardous Wastes, Draft, Undated
22Program Summary for Citizen Advisory Committees, St. Lawrence-Eastern Ontario Commission, Undated
23Progress Report of the New York State Legislative Commission on Water Resource Needs of Long Island, 1982
24Property Ownership Inventory Management Report, City of Buffalo, December 1979
25Proposed Revision of the Hudson River Valley Commission Rules and Regulations for Project Review, December 1974
26Proposed SUB PARTs 750-1 and 750-2, State Pollutant Discharge Elimination System (SPDES) Permits, March 1999
27Radon: Risk, Reality and Reason, January 1990
28Recommendations for Environmental Legislation, 1985 Session, Undated
29A Recreation Study and Plan for Tug Hill, Undated
30Recommendations to Reform and Finance New York's Remedial Programs, April 1999
31Reference Document for Section 1424, November 1980
BoxFolder
81Regulation of Lake Champlain and the Upper Richelieu River, August 1978
2Report of the Hudson River Valley Commission, Undated
3The Report of the Medical Waste Policy Committee, 1989
4Report on Agricultural Environmental Management in New York State, 1998
5Report on the Proposed Expansion of Wastebeds by Allied Chemical Corporation in the Town of Camillus, Undated
6-8Resources of the Tug Hill Region, February 1974
9Save the River: Stop Winter Navigation on the St. Lawrence, Undated
10Securing New York State's Energy Future, October 2003
11Sham Recycles, Part I: Hazardous Waste Incineration in Cement and Aggregate Kilns, November 1989
12Sixtieth Street Railyard Redevelopment, February 1982
13A Solid Waste Blueprint for New York State, March 1988
14SPDES Regulatory Sampling and Data Analysis FY 89/90, Division of Water, April 1991
15St. Lawrence-Eastern Ontario Commission, Coastal Resources, Geology, February 1977
16St. Lawrence-Eastern Ontario Shoreline Study, Summary, Summer 1972
17St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Developmental Suitability, Summer 1972
18St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Fisheries Resources, Summer 1972
19St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Geology and Soils, Summer 1972
20St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Natural Vegetation, Summer 1972
21St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Recreation Resources, Summer 1972
22St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Water Resources, Summer 1972
23St. Lawrence-Eastern Ontario Shoreline Study, Technical Report: Wildlife Resources, Summer 1972
24The St. Lawrence-FDR Power Project, July 1992
25St. Lawrence-FDR Power Project Visitors Center, Undated
26St. Lawrence River-Thousand Island Area Study, 1981
27State of New York Coastal Management Program and Draft Environmental Impact Statement, Vol. 2, Undated
28State of New York Department of Health Hearings on Organic Chemicals in Drinking Water, January 1981
29State of New York Public Service Commission, Initial Brief, March 1973
30State Pollution Discharge Elimination Systems (SPDES): Toxic Loadings to the Oswego River Drainage Basin, North Central, New York, March 1984
31A Statewide Plan for Treatment and Disposal of Regulated Medical Waste, August 1989
32Status Report on Hazardous Waste Litigation, Undated
33A Study of Selected Aspects of the Powers of New York state Over the Waters of the State, March 1966
34A Study of the Proposed Allied Chemical Wastebed Expansion, April 1974
35Summary Findings and Conclusion of Survey of Hudson River Corridor Landowners, September 1986
BoxFolder
91Summary of New York State Energy Trends, ca. 1992
2SUNY (Syracuse) - College of Environmental Science and Forestry, Water Supply Source Protection project: Final Report, March 1981
3Supportive Facilities and Services Plan for the Eastern Lake Ontario Salmoid Fisheries Program, September 1975
4A Survey Study of the Beliefs and Values that People Living on Each Side of the Niagara Frontier Hold About the Great Lakes, Undated
5SyracUSA, Undated
6Syracuse Neighborhood Housing Services, Brighton Area, Annual Report, 1982
7Task C.1 Phase I Evolution, Lake George-Upper Hudson Region Wastewater Facilities, Plan Environmental Impact Statement, May 1981
8Task Force on Research Planning in Environmental Health Science, Background Document, Prevalence Hazards and Modes of Action of Trace Elements, 1969
9Technical Comments Submitted by the Hudson River Sloop Clearwater Incorporate in the matter of New York State's Proposed Water Quality Standards for Surface Waters, November 1984
10A Technology-Based Alternative Approach to Solid waste Management in the Post-Fresh Kills Landfill Era, October 1999
11Thirsty City: A Plan for Action for New York City Water Supply, 1986 1989
12Toxic Fairways: Risking Groundwater Contamination from Pesticides on Long Island Golf Courses, December 1995
13Tracing a River's Toxic Pollution: A Case Study of the Hudson, 1986
14Tracing a River's Toxic Pollution: A Case Study of the Hudson Phase II, 1987
15Trails in New York State, May 1969
16Tug Hill Commission Interim Report, March 1974
17Tug Hill Commission: Preliminary Findings, March 1975
18The Tug Hill Region: Preparing for the Future, February 1979
19Two Alternatives for Disposal of Dredged Material, September 1983
Oversized
2Unit Management Plan and Draft Environmental Impact Statement for Gore Mountain Ski Center, June 1987
BoxFolder
920Unit Management Planning: Adirondack and Catskill Forest Preserves, November 1980
21The Use, Value and Taxation of Tug Hill Lands, September 1974
22Water for Millions: At What Cost?, Undated
23Water Pollution Problems and Improvement Needs, Lake Ontario and St. Lawrence River Basins, June 1968
24-25Water Resources Data for New York, 1973
26Water Resources Development in New York, 1973
27Water Resources Development in New York, 1975
28Water-Watchers: a Citizens Guide to New York City Water Supply, 1987
29Waterfront Activities, Buffalo, 1979
30Waterfront Redevelopment Strategy: Phased Development of the Inner Harbor Waterfront, November 1979
31Wenzel Road Treatment Facility, Onondaga County, 1980-1981 Undated
Subseries 3: New York State Department of Environmental Conservation Publications, 1966-2002, Undated
Arranged alphabetically.
This series contains New York State Department of Environmental Conservation (DEC) reports and other official publications and pamphlets. General topics include water resources, hazardous waste, and air quality studies and analyzes. There are publications discussing specific geographic areas throughout the state. While the DEC is the sole author or publisher on the majority of the reports, some may be co-authored or sponsored. Files also may include supplemental materials related to the respective report such as an accompanying cover letter.
BoxFolder
116 NYCRR Part 360 Solid Waste Management Facilities, December 1988
26 NYCRR Part 360 Solid Waste Management Facilities, April 1995
36 NYCRR Part 360 Solid Waste Management Facilities, Vol. I, Draft, October 1992
46 NYCRR Part 360 Solid Waste Management Facilities, Vol. II, Draft, October 1992
56 NYCRR Part 364 Waste Transporter Permits, Effective January 10, 1985 with Revisions Through January 12, 1990, Undated
66 NYCRR Part 366, Proposed, April 1981
76 NYCRR Part 370 Hazardous Waste Management System: General, December 1988
86 NYCRR Part 370 Hazardous Waste Management System: General, January 1992
96 NYCRR Part 371 Identification and Listing of Hazardous Wastes, December 1988
106 NYCRR Part 371 Identification and Listing of Hazardous Wastes, January 1992
116 NYCRR Part 372 Hazardous Waste Manifest System and Related Standards for Generators, Transporters and Facilities, December 1988
126 NYCRR Part 372 Hazardous Waste Manifest System and Related Standards for Generators, Transporters and Facilities, January 1992
136 NYCRR Part 372 Hazardous Waste Manifest System and Related Standards for Generators, Transporters and Facilities, January 1995
146 NYCRR Part 373-1, Proposed, September 1984
156 NYCRR Part 374 Standards for the Management of Specific Hazardous Wastes, December 1988
166 NYCRR Part 374 Standards for the Management of Specific Hazardous Wastes, January 1992
176 NYCRR Part 375 Inactive Hazardous Waste Disposal Site Remedial Program, May 1992
186 NYCRR Part 375 Inactive Hazardous Waste Disposal Site Remedial Program, Assessment of Public Comment, March 1992
196 NYCRR Part 375 Inactive Hazardous Waste Disposal Site Remedial Program, Draft, April 1991
206 NYCRR Part 375 Inactive Hazardous Waste Disposal Site Remedial Program, Regulatory Impact Statement (Without Appendices), April 1991
216 NYCRR Part 375 Inactive Hazardous Waste Disposal Site Remedial Program, Report to the Governor, March 1992
226 NYCRR Part 382 Regulations for Low-Level Radioactive Waste Disposal Facilities, Draft, July 1987
236 NYCRR Part 382 Regulations for Low-Level Radioactive Waste Disposal Facilities, Draft, December 1987
246 NYCRR Part 617, Revised Draft, July 1995
256 NYCRR Part 617, Revised Proposed Draft, June 1995
266 NYCRR Parts 219 and 360 Regulations Workbook, April 1988
276 NYCRR Subpart 373-1, December 1988
286 NYCRR Subpart 373-1, January 1992
296 NYCRR Subpart 373-2, January 1992
306 NYCRR Subpart 373-3, January 1992
311972 and 1986 Environmental Quality Bond Acts, A Summary of Land Acquisitions and Parks, Recreation and Historic Preservation Grants, Undated
321986 Environmental Quality Bond Act Project Management Procedures for Inactive Hazardous Waste Site Clean-Up, 1988
33Abridged New York State Oil, Gas and Mineral Resources, 1998
34Abridged New York State Oil, Gas and Mineral Resources, 1999
35Administrative and Legal Options for Storing Hazardous Substances: A Guide for Local Officials, February 1984
36Aldrich Pond Wild Forest Oswegatchie Easement Lands Unit Management Plan, August 1992
37Ambient Surface Water Quality Standards Documentation, 1985 Undated
38Ambient Surface Water Quality Standards Statement of Basis and Purpose, November 1984
39Ash Residue Characterization Project, July 1987
40Basic Mathematics and Wastewater Processing Calculations, Workbook, December 1975
41Biothreat Site Ranking Model, User's Manual and Final Report, October 1988
42Black Mountain Section Lake George Wild Forest Unit Management Plan, Final Draft, December 1985
43Buffalo River Remedial Action Plan Annual Report, June 1992
BoxFolder
21Bulk Storage of Chemicals, Undated
2Bulk Storage of Hazardous Liquids Study Program, Paper #5, April 1981
3Capacity Assurance Plan, Division of Hazardous Substances Regulation, October 1989
4Chemical Bulk Storage, 6 NYCRR Parts 595-597, July 1988
5Chemical Bulk Storage, 6 NYCRR Parts 597-599, April 1989
6Cherry Ridge-Campbell Mountain Wild Forest Unit Management Plan, 1986
7Cherry Ridge-Campbell Mountain Wild Forest Unit Management Plan, March 1987
8A Citizen's Guide to the Wildlife Program Management System, August 1989
9Combined Supplemental Environmental and Regulatory Impact Statement for proposed Revision of Water Quality Regulations, Draft, April 1990
10Comments of Central New York Toxics Coalition and Fulton Safe Drinking Water Action Committee…, July 1987
11A Comprehensive Program for Hazardous Waste Disposal in New York State, March 1980
12Conference Directory, Environmental Conservation Commissions in the Northeast, June 1973
Oversized
3Conserve Open Space in New York State, Draft Plan and Draft Generic Environmental Impact Statement, October 1994
BoxFolder
213Conserving Open Space in New York State, June 1992
14Conserving Open Space in New York State, Draft Plan, November 1991
15Conserving Open Space in New York State, Preliminary Draft, April 1991
16Continuous Executive Program Plan and Budgeting System and State/EPA Agreement Division of Water, March 1982
17Criteria Used in Determining When a Groundwater/Water Supply Problem Exists, Final Draft, April 1981
18DEC's Land Acquisition Program, 1986 and 1972 Bond Acts, January 1990
19Descriptive Data of Sewage Treatment Systems in New York State, September 1985
20Descriptive Data of Sewage Treatment Systems in New York State, June 1987
21Division of Water Annual Data Report, July 1989
22Division of Water Annual Report, December 1991
23Division of Water, Control of Toxic Pollution in Water, January 1983
24Division of Water, Policy and Delegation Memorandum, 1983
25Draft New York State Energy Plan, 1991 Biennial Update, Vol. I, July 1991
Oversized
3Draft New York State Energy Plan, 1991 Biennial Update, Vol. II, July 1991
Oversized
4Draft New York State Energy Plan, 1991 Biennial Update, Vol. III, July 1991
BoxFolder
226Draft New York State Energy Plan, 1991 Biennial Update, Vol. IV, July 1991
27Draft Issues Report of the New York State Forest Resources Planning Program, December 1980
28Draft Revisions to 6 NYCRR Part 617, Undated
29Environmental Impact Statement, 6 NYCRR Part 365, Draft, January 1981
30Environmental Impact Statement for Policy on Contaminants in Fish, Final, October 1985
Oversized
4Environmental Impact Statement for Promulgation of NYCRR Part 382, Draft , July 1987
BoxFolder
231Environmental Impact Statement for Promulgation of NYCRR Part 382, Draft Executive Summary, July 1987
32Environmental Impact Statement for Revisions/Enhancements to 6 NYCRR Part 360 Solid Waste Management Facilities, October 1992
33Environmental Impact Statement for Revisions/Enhancements to 6 NYCRR Part 360, Draft, April 1988
34Environmental Impact Statement on Use of Lampricides to Reduce Sea Lamprey Abundance in Cayuga Lake, October 1982
35Environmental Impact Statement on Use of Lampricides to Reduce Sea Lamprey Abundance in Seneca Lake, May 1981
BoxFolder
31Environmental Impact Statement, Regulatory Impact Statement Proposed Adoption of Regulations for Siting Industrial Hazardous Waste Facilities 6NYCRR, Part 361, October 1980
2Environmental Impact Statement, Reclassification of Ninemile Creek, Vol. I and II, Draft, April 1978
Oversized
5Environmental Impact Statement, Use of Lampricides in a Temporary Program of Sea Lamprey Control in Lake Champlain, Draft, September 1987
BoxFolder
33-4Environmental Impact Statement, Use of Lampricides in a Temporary Program of Sea Lamprey Control in Lake Champlain, Vol. I, July 1990
5-6Environmental Impact Statement, Use of Lampricides in a Temporary Program of Sea Lamprey Control in Lake Champlain, Vol. II, July 1990
7Environmental New York, A Directory, 1977
8Environmental Quality Bond Act 1986, Annual Report, 1987
9Fifth Annual Report SPDEs Regulatory Sampling and Data Analysis FY 90/91, February 1992
10Final Environmental Impact Statement and Responsiveness Summary for Revisions to 6 NYCRR Part 360 Solid Waste Management Facilities, August 1988
11Final Environmental Impact Statement and Responsiveness Summary for Revisions to 6 NYCRR Part 360 Solid Waste Management Facilities, Draft, August 1988
12Final Environmental Impact Statement and Unit Management Plan for the Proposed Chazy Lake Boat Launching Facility, October 1987
13Final Environmental Impact Statement for Promulgation of 6 NYCRR Part 382, December 1987
Oversized
5Final Environmental Impact Statement for Promulgation of 6 NYCRR Part 382, Volume I, December 1987
Final Environmental Impact Statement for Promulgation of 6 NYCRR Part 382, Volume II, December 1987
BoxFolder
314-15Environmental Impact Statement on Use of Lampricides in an Experimental Program to Reduce Sea Lamprey Abundance in Cayuga Lake, New York, 1983
16Final Regulations and Revised Regulatory Impact Statement, 1986 Environmental Quality Bond Act Title 5, April 1987
17Final Regulations Related to 1986 Environmental Quality Bond Act Titles 3, 7, April 1987
18Finger Lakes Region Water Resources Management Strategy, August 1987
19First Annual Report on the Environment Regulatory Fee System, January 1984
20Five Pond Wilderness Buck Pond Primitive Corridor Wanakena Primitive Corridor Unit Management Plans, July 1987
21Five Pond Wilderness Buck Pond Primitive Corridor Wanakena Primitive Corridor Unit Management Plans, Final Draft, August 1986
22The Forest-Land Owners of New York, 1983
23The Forest Resources of New York: A Summary Assessment, 1981
24Forest Statistics for New York, 1980
25Freshwater Wetlands Maps and Classification Regulations, 6 NYCRR Part 664, May 1980
26Freshwater Wetlands Permit Requirements Regulations 6 NYCRR Part 663, June 1980
27Fulton Chain Wild forest Unit Management Plan, January 1990
28Fulton Chain Wild forest Unit Management Plan, Draft, 1988
29Future Funding of State Solid Waste Programs Under the Resource Conservation and Recovery Act, March 1980
30Generic Environmental Impact Statement, Closure of Regulated Treatment, Storage and Disposal Facilities in New York State, Draft, May 1987
BoxFolder
41Generic Environmental Impact Statement for a Hazardous Waste Treatment Facility in New York State, Vol. I, 1980
2Generic Environmental Impact Statement for a Hazardous Waste Treatment Facility in New York State, Vol. II, December 1980-0
3Generic Environmental Impact Statement on the New York State Department of Environmental Conservation program of Liming Selected Acidified Waters, Draft, September 1988
4Generic Environmental Impact Statement on the Oil, Gas and Solution Mining Regulatory Program, Vol. I, Draft, January 1988
5Generic Environmental Impact Statement on the Oil, Gas and Solution Mining Regulatory Program, Vol. II, Draft, January 1988
6Generic Environmental Impact Statement on the Oil, Gas and Solution Mining Regulatory Program, Vol. III, Draft, January 1988
7Generic Environmental Impact Statement Regulations Establishing Procedures for Selection, Review, Approval and Funding of State Land Acquisition, Preservation and Improvement Projects…, December 1986
8Getting Started: A Beginner's Guide to Freshwater Fishing, Undated
9Greenline and Urbanline Parks Conference Proceedings, May 1983
10Ground Water Management and Land/Water Use Interrelationships in the Cortland Area, November 1974
11Groundwater Management Program Summary, Undated
12Ground-Water Resources of the Jamestown Area, 1966
13Guidelines for Administration and Management of Wild, Scenic and Recreational Rivers in New York State, March 1980
14HA-DE-RON-DAH Wilderness unit Management Plan, April 1986
15HA-DE-RON-DAH Wilderness unit Management Plan, Final Draft, October 1985
16Hammond Pond Wild Forest Unit Management Plan, 1987
17Hazardous Substance Waste Disposal Site Study, June-1995
Oversized
6Hazardous Substance Waste Disposal Site Study, Appendix I, June-1995
BoxFolder
418Hazardous Waste Report [for] 1992, July 1994
19Hudson River Estuary, Quarterly Issues Update and State of the Hudson Report, December 1993
20The Hudson Valley: A Heritage for All Time, March 1979
21Inactive Hazardous Waste Disposal Site Remedial Plan, July 1998
22Inactive Hazardous Waste Disposal Site Remedial Plan, 1999
23Inactive Hazardous Waste Disposal Site Remedial Plan, 2000
24Inactive Hazardous Waste Disposal Site Remedial Plan, 2001
25Inactive Hazardous Waste Disposal Sites in New York State, Annual Report, December 1987
26Inactive Hazardous Waste Disposal Sites in New York State, Annual Report, April 1990
27Inactive Hazardous Waste Disposal Sites in New York State, Vol. 6, April 1990
28Inactive Hazardous Waste Disposal Sites in New York State, Vol. 7, December 1986
29Inactive Hazardous Waste Disposal Sites in New York State, Vol. 7, April 1996
BoxFolder
51Inactive Hazardous Waste Disposal Sites in New York State, Vol. 8, April 1990
2-3Inactive Hazardous Waste Disposal Sites in New York State, Vol. 9, April 1990
4Intended Use Plan, Project Priority System, Project Priority List, July 1994-June 1995, Draft, May 1994
5Interagency Task Force on Hazardous Wastes, October 1979
6Inventory of Historic Areas, January 1983
7Major Findings and Recommendations of the Tentative Board Plan: St. Lawrence Basin, June 1974
8Management Plan, Crystal Lake Wild Forest, Forest Preserve Detached Parcel, February 1987
9Manual of Instruction for Wastewater Treatment Plan Operators, Vol. 2, Undated
10Multi-Media Pollution Prevention in New York State, Annual Reports, 1995-1996 1999
11Natural Resource Inventory: A Guide to the Process, July 1975
12New York State: a Morphometric Atlas of Selected Lakes, Vol. 2-3, 1986-1987
13New York State Air Quality Report, Ambient Air Monitoring System, 1986
14New York State Air Quality Report, Ambient Air Monitoring System, 1993
15New York State Air Quality Report, 1994 Ambient Air Monitoring System, Executive Summary, November 1995
16New York State Comprehensive Resource Recovery and Solid Waste Management Plan, Draft, May 1978
17New York State Energy Plan, Vol. I, October 1994
18New York State Energy Plan, Vol. II, October 1994
Oversized
6New York State Energy Plan, Vol. III, October 1994
BoxFolder
519New York State Forest Resources Assessment Reports, No. 1-3, 1980 1983
20New York State Forest Resources Assessment Reports, No. 4-7, 1980-1981
21New York State Forest Resources Assessment Reports, No. 8-10, 1981-1982
22New York State Forest Resources Assessment Reports, No. 11-13, 1980-1981
23New York State Forest Resources Assessment Reports, No. 14-16, 1980
24New York State Forest Resources Assessment Reports, No. 17-18, 1980 1982
25New York State Forest Resources Assessment Reports, No. 23, Undated
26New York State Hazardous Substance Bulk Storage Act Information and Issues for Public Discussion, May 1987
BoxFolder
61New York State Hazardous Waste Facility Siting Plan and Environmental Impact Statement, Revised Draft, August 1989
2New York State Hazardous Waste Site Remedial Plan, 1989-1990
3New York State Hazardous Waste Site Remedial Plan, July 1991
4New York State Hazardous Waste Site Remedial Plan, July 1992
5New York State Hazardous Waste Site Remedial Plan, July 1994
6New York State Hazardous Waste Site Remedial Plan, July 1995
7New York State Hazardous Waste Site Remedial Plan, July 1996
8New York State Hazardous Waste Site Remedial Plan, 1997
9New York State Implementation Plan for Ozone Phase II alternative Attainment Demonstration, Final Revision, November 1998
10New York State Implementation Plan for Ozone, Proposed Revision, November 1993
11New York State Inactive Hazardous Waste Remedial Plan, draft, Appendices A-C, 1983-1984
12New York State Inactive Hazardous Waste Site Citizen Participation Plan, August 1988
13New York State Inactive Hazardous Waste Site Citizen Participation Plan Responsiveness Summary, September 1988
14New York State Inactive Hazardous Waste Site Remedial Plan, October 1986
15New York State Lakes, Vol. 1, Region 5, January 1985
16New York State Oil and Gas Drilling and Production [for] 1987, September 1988
17New York State Oil and Gas Drilling and Production, 1992
18New York State Oil and Gas Drilling and Production, 1993
19New York State Oil and Gas Drilling and Production and Mineral Resources, 1994
20New York State Oil, Gas and Mineral Resources Annual Report, 1995
21New York State Oil, Gas and Mineral Resources 1997 Annual Report, December 1998
22New York State Sewage Treatment Works Project Priority System, Draft, September 1987
23New York State Solid Waste Management Plan, 1987-1988 Update, March 1988
24New York State Solid Waste Management Plan, 1987-1988 Update, Executive Summary, December 1987
25New York State Solid Waste Management Plan, 1988-1989 Update, 1989
26New York State Solid Waste Management Plan, Draft, December 1986
27New York State Solid Waste Management Plan, Draft, 1989-1990 Update, 1989
28New York State Solid Waste Management Plan, Executive Summary, December 1986
29New York State Solid Waste Management Plan, Executive Summary, March 1987
30New York State Solid Waste Management Plan, Responsiveness Summary, March 1987
31New York State Solid Waste Management Plan, Responsiveness Summary, March 1988
32New York State Solid Waste Management Plan, 1988/89 Update, Responsiveness Summary, March 1989
33New York State Solid Waste Management Plan, 1989/90 Update, Responsiveness Summary, March 1990
34New York State Water Quality, May 1995
35New York State's Freshwater Wetlands Controls: a Resource in Jeopardy, 1989
36Nonpoint Source Assessment Report, February 1989
BoxFolder
71Nonpoint Source Management Program, Draft, June 1989
2Nonpoint Source Management Program, Draft, November 1989
3Nonpoint Source Management Program, 1997 Draft, October 1997
4Oswego Region Water Resources Management Strategy, June 1987
5Oswego River Remedial Action Plan, Stage I, Draft, 1989-1990
6Oswego River Remedial Action Plan, Stage I: Water Quality Problems and Their Sources Summary, February 1990
7Oswego River Remedial Action Plan, Stage II, Draft, March 1991
8Oswego River Sediment Study, Final Report, April 1997
9Peekamoose Valley Wild Forest, Unit Management Plan, October 1990
10Peekamoose Valley Wild Forest, Draft Unit Management Plan, January 1990
11Petroleum Bulk Storage Regulations, Summary and Issues for Discussion, Draft, Undated
12Pharoah Lake Wilderness, Bald Ledge Primitive Area, Crane Pond Primitive Corridor, Gooseneck Primitive Area Unit Management Plans, Final Draft, April 1987
13A Policy for New York State to Reduce Sulfur Dioxide Emissions, Draft Environmental Impact Statement, Executive Summary, July 1984
14Priority Water Problem List, 1984
15Priority Water Problem List, 1988
16Proceedings of the New York State Forest Resources Planning Symposium, 1980
17Program Report, Division of fish and Wildlife, 1979-1981 1990-1991
18Programmatic Environmental Impact Statement on Pesticide Registration and Classification Program, Draft, 1981
19Programmatic Environmental Impact Statement on Pesticide Registration and Classification Program, Final, 1982
20Proposed Amendments to New York State's Hazardous Waste Management Regulations (6 NYCRR Part 370 Series), September 1987
21Proposed Antidegradation Review Process for New York State, Community Assessment Form, Spring 1993
22Proposed Chemical Bulk Storage Regulations, Parts 595-597, October 1987
23Proposed Classifications and Standards Governing the Quality and Purity of Waters of New York State, July 1973
24Proposed Part 365, January 1981
25Proposed Revision of Water Quality Regulations for Surface Waters and Groundwaters, Express Terms for 6 NYCRR Parts 700-705, April 1990
26A Public Participation Program for the State Plan for Solid Waste Management, Undated
27Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1988
28Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1990
29Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1990
30Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1990
31Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1991
32Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, January 1992
33Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1992
BoxFolder
81Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 1992
2Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1992
3Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1993
4Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1993
5Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 1993
6Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1994
7Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1995
8Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 1995
9Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, January 1996
10Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1996
11Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1996
12Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 1996
13Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, January 1997
14Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1997
15Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 1997
16Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 1997
17Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, January 1998
18Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, April 1998
19Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 2001
20Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, January 2002
21Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, July 2002
BoxFolder
91Quarterly Status Report of Inactive Hazardous Waste Disposal Sites, October 2002
2Recommendations for State Assistance to Localities Affected by the Siting of a Low-level Radioactive Waste Management Facility, April 1987
3Recommended Organizational Changes to the Department of Environmental Conservation to Implement the Environmental Quality Bond Act of 1986, January 1987
4Recommended Practices for Underground Storage of Petroleum, May 1984
5Recreation Master Plan for State Forests, Draft, November 2001
6-7Recycling: A Planning Guide for Communities, Appendices, 1989-1990
8Reduction of Toxics Loadings to the Niagara River from Hazardous Waste Sites in the United States, May 1997
9Regulations Establishing Procedures for Selection, Review, Approval and Funding of State Land Acquisition, Preservation and Improvement projects…6 NYCRR Part 591, Undated
10Regulations for Low-Level Radioactive Waste Disposal Facilities, August 1988
11Regulations Related to 1986 Environmental quality Bond Act Titles 1,3, 5, 7, Draft, December 1986
12Regulatory Proposals for Storing and Handling Hazardous Substances in New York State, June 1988
13Remedial Action Report, Division of Hazardous Waste Remediation, March 1991
14Remedial Action Report, Division of Hazardous Waste Remediation, July 1992
15Remedial Action Report, FY 1993-1994, Division of Hazardous Waste Remediation, July 1994
16Remedial Action Report, FY 1994-1995, Division of Hazardous Waste Remediation, July 1995
17-18Report on the Generation of Hazardous Waste in New York State, December 1988
19Report to the New York State Legislature on Generation and Management in New York state, 1993 Hazardous Waste Report, March 1995
20Revised 6 NYCRR Part 219 Incinerators, Draft, April 1988
21Revised 6 NYCRR Part 219 Incinerators, Draft, August 1988
22Revised 6 NYCRR Part 360 Solid Waste Management Facilities, Draft, April 1988
23Revised 6 NYCRR Part 360 Solid Waste Management Facilities, Draft, August 1988
24Revised Draft Plan, New York State Hazardous Waste Facility Siting Plan and Draft Generic Environmental Impact Statement, Summary, September 1989
25Revised List of Certified Water Saving Plumbing Fixtures, July 1987
26Rotating Intensive Basin Studies, Appendix A, January 1992
BoxFolder
101Rotating Intensive Basin Studies, Appendices B-D, January 1992
2Rotating Intensive Basin Studies, Assessment Program, May 1992
3The SEQR Handbook, March 1982
4Siting Manual for Storing Hazardous Substances, October 1982
5Slide Mountain-Panther Mountain Wilderness Unit Management Plan, March 1987
6Slide Mountain-Panther Mountain Wilderness Unit Management Plan, Final Draft, June 1986
7Solid Waste Management Facility Siting, April 1990
8SPR Financing for Nonpoint Source Water Pollution Control Projects, May 1994
9St. Lawrence River at Massena Remedial Action Plan, Update, August 1992
10Standard Setting Process and Organization Framework, Division of Water, September 1985
11Statewide Water Resources Framework Strategy, Draft, Undated
12Sitillwater Reservoir, March 1991
13Storage and Handling of Hazardous Substances, August 1988
14Stream Corridor Management, 1986
BoxFolder
111Supplemental Final Environmental Impact Statement for Acquisition of Lands of the Nelson-Fenner Swamps, October 1989
2Supporting Documents for Chemical Bulk Storage Regulations, Parts 595-597, October 1987
3Taking Action in Your Community, New York's Watersheds, Undated
4Temporal and Spatial Aspects of PCB Contamination in Hudson River Striped Bass, December 1991
5Toxic Materials in the Environment, June 1978
6Toxic Substance Discharge from Point Sources to the Niagara River, August 1989
7Toxic Substances in New York's Environment, Appendices, May 1979
8A Tradition of Conservation, Undated
9Trails in the Cranberry Lake Region, February 1992
10Trails in the Lake George Region, May 1991
11Trails in the Schroon Lake Region, April 1991
12Unit Management Plan/Environmental Impact Statement Luzerne Public Campground, October 1993
13Urban Wildlife Habitat Inventory Map Overlay User Information, June 1981
14Water Quality Standards Attainability Strategy, June 1985
15Water Bulletin, No. 44, May 1988
16Water Conservation Manual, Draft, January 1989
17Water for the Future of Long Island, New York, 1970
18Water Quality Regulations, March 1986
BoxFolder
121Water Resources Management Strategy, January 1989
2Water Supply Permit Applicant's Handbook, January 1988
3Wetlands of Eastern Lake Ontario and the St. Lawrence River, December 1969
4Wildlife Pathology Unit Annual Report, 1995
5Wildlife Pathology Unit Annual Report, 1996
Subseries 4: General Publications, ca. 1966-2009, Undated
Arranged alphabetically.
This series consists of publications about environmental issues and geographic regions outside of New York. Reports are authored by federal, state, county and city governments and their agencies, universities, and non-profit organizations. Publications discuss broader national issues such as chemicals in local communities, transportation and American rivers. However, the majority of reports address specific geographic areas and their respective problems. This includes pollution in Alaska, Great Lakes water quality and overall health, wildlife habitat in Illinois, toxic pollution in Rhode Island, and fauna and sediments in the Detroit River. Files also may include supplemental materials related to the respective report such as an accompanying cover letter.
BoxFolder
1150 Years of Populations Change Along the Nation's Coasts, April 1990
2Acid Rain: A Continuing National Tragedy, 1998
3Acoustic Resuspension Measurement System (ARMS) Instrumentation Manual, June 1994
4ADCIRC: An Advanced Three-Dimensional Circulation Model for Shelves, Coasts, and Estuaries, Report 1, November 1992
5ADCIRC: An Advanced Three-Dimensional Circulation Model for Shelves, Coasts, and Estuaries, Report 2, January 1994
6ADCIRC: An Advanced Three-Dimensional Circulation Model for Shelves, Coasts, and Estuaries, Report 3, June 1993
7Agricultural Chemical Use and Ground Water Quality: Where Are the Potential Problem Areas, December 1992
Oversized
7The Alabama Coastal Area Management Program and Final Environmental Impact Statement, August 1979
BoxFolder
18Alaska in the Twenty-First Century, February 1991
9Alaska Nonpoint Source Pollution Assessment Report, Second Public Review Draft, September 1989
10Alternative Technology for Recycling and Treatment of Hazardous Wastes, Biennial Report, July 1984
11Alternative Technology for Recycling and Treatment of Hazardous Wastes, Biennial Report, July 1986
12Ambient Surface Water Quality Standards Documentation, Undated
13America's Coasts in the 80's: Policies and Issues, 1981
14America's Endangered Wetlands, 1984
15America's Living Oceans, May 2003
16Analysis of Epidemiological Data on Association Between Blood Lead and Lead in Soil and Dust for OPPTS/EPA, February 1994
17Analysis of the Grace Commission's Major Proposals for Cost Control, February 1984
18Analytic Study to Evaluate Associations Between Hazardous Waste Sites and Birth Defects, 1995 1998
19Application of Ultraviolet Disinfection in a Tertiary Wastewater Treatment Plant, January 1992
20An Assessment of the Bottom Fauna and Sediments of the Detroit River, February 1984
Oversized
7Arctic National Wildlife Refuge, September 1988
BoxFolder
121Assurance of Hazardous Waste Capacity, 1988-1989
22Atlantic Green Turtle Chelonia Mydas, August 1991
23Background Reports Prepared for Issue Table Discussion, The Steel Manufacturing Sector Strategic Options Report for Environment Canada, December 1996
Oversized
7The Benefits and Costs of the Clean Air Act, October 1997
BoxFolder
124Boston Harbor and Massachusetts Bay: Issues, Resources, Status and Management, February 1987
25Boundary Stresses and Velocity Profiles in Estuarine Flows, August 1992
26Atmospheric Carbon Dioxide and the Global Carbon Cycle, December 1985
27Best Management Practices Manual for the Shipbuilding and Repair Industry, 1994
28Binational Meeting on Sunsetting Hazardous Chemicals in the Great Lakes Basin, February 1993
29Calculation of Movable Bed Friction Factors, August 1994
30The Calica Quarry and Harbor Project White Paper, November 1988
31Calculation of Suspended Sediment Transport by Combined Wave-Current Flows, November 1994
32Center for Neighborhood Technology Biennial Report, 2001-2002
33Chemicals in Your Community, September 1988
BoxFolder
21-2Chesapeake Bay Shoreline Erosion Study Draft Reconnaissance Report, Annexes, November 1985
3Chesapeake Executive Council, The Second Progress Report Under the 1987 Chesapeake Bay Agreement, 1989-1990
4-5Chesapeake Shoreline Erosion Study, Progress Report No. 2, June 1985
6Chronic Toxicity of Copper to the Fathead Minnow (Pimephales promelas) in Soft Water, 1969
7Citizens' Guide to Combined Sewer Overflows in the City of Detroit, December 1990
8A Citizen's Guide to the Detroit River Remedial Action Plan, Undated
9A Citizen's Toxic Waste Audit Manual, 1990
10City Care: A National Conference on the Urban Environment, April 1979
11Clean Air Standards Attainment Act of 1987, June 1988
12Clean Lakes, Clean Steel, December 1995
13Clean Water: A Bargain at Any Cost, 1987
14Clean Water Clear Choice, August 2001
15Clean Water Act Section 303(d) List: Illinois' Submittal for 1998, April 1998
16Cleaning Up Contaminated Sediment, 1989
17Coal and its Interaction with Oxygen, 1996
Oversized
8Coastal Barrier Resources System Draft Report to Congress, April 1985
BoxFolder
218Coastal Storm Hazard Mitigation, Atlantic County Barrier Islands and Ocean City, New Jersey, 1985
19Commonwealth of Pennsylvania, 2000 Water Quality Assessment 305(b) Report, April 2000
Oversized
8Commonwealth of Virginia Coastal Resources Management Program and Final Environmental Impact Statement, Vol. I, July 1986
BoxFolder
220Communities Using the Law to Combat Environmental Racism, Draft, March 1996
21Community Guide to Title V Clean Air Act Permits, June 1997
22Conference of Park Superintendents, National Park Service, 1977
23Conference on the Coastal Bays of Maryland and Virginia, April 1981
24Conservation Districts and Great Lakes Water Quality: Present and Prospective Roles, October 1990
25Constructing the Natural: The Darker Side of the Environmental Movement, March 1985
26Containment Issues of Concern, National Wildlife Refuges, April 1986
27Creating an Analytical and Regulatory Framework to Address Great Lakes Air Toxics Deposition, Undated
28The Crisis of Wildlife Habitat in Illinois Today, 1984-1985
29Decline of Submerged Aquatic Plants in Chesapeake Bay, July 1979
Oversized
8Delaware Coastal Management Program and Final Environmental Impact Statement, Vol. I, March 1980
Oversized
9The Delaware Estuary, Discover its Secrets, January 1995
BoxFolder
230The Delaware Estuary, Discover its Secrets, Executive Summary of the Delaware Estuary Management Plan, December 1994
31Delaware National Estuarine Research Reserve, Final Environmental Impact Statement / Draft Management Plan, 1992-1993
32Department of the Interior, Final Environmental Statement, Nationwide Outdoor Recreation Plan, December 1973
33Developing Regulatory Programs for the Control of Acid Precipitation, 1977
34Development and Verification of Numerical Models for Predicting the Initial Fate of Dredged Material Disposed in Open Water, Report 1, May 1993
35The Development Document for the Effluent Monitoring Regulation for the Pulp and Paper Sector, July 1989
36Directory of New Jersey Environmental Risk Education Efforts, December 1988
37Directory of Pollution Prevention Funding Organizations, 1994
38Disasters in Water Development II, 1977
39Dispersion Analysis of Charleston, South Carolina, Ocean Dredged Material Disposal Site, March 1994
40The Do's and Don’ts of Home Insulation, 1981
41Down the Drain: Toxic Pollution and the Status of Retreatment in Rhode Island, September 1986
Oversized
9Draft Environmental Report on Proposed Exploratory Drilling Offshore North Carolina, Volume I, November 1989
BoxFolder
31Dredge Plant Equipment and Systems Processes; Summary Report for Technical Area 3, November 1995
2The Dynamic Duo: RCRA and SARA Title III, June 1989
3The Ecology of Tijuana Estuary, Undated
4The Ecological Role of Fire in Sierran Conifer Forests, 1973
5Economic Analysis: Converting from Petroleum-Based to Ultraviolet-Light Cured Coating System for Medium-Size Wood Products Manufacturers, 1994
6The Effect of Federal Water Projects on Cultural Resources, September 1977
7The Effect of Methylmercuric Chloride, Cadmium Chloride, and Lead Nitrate on Six Biochemical Factors of the Brook Trout, 1977
8Effects of Aroclor® 1248 and 1260 on the Fathead Minnow, 1978
9The Effects of Household Sanitary Systems on Effluent Phosphate Levels, Research Report No. 2, March 1973
10Effects of Pollution on Freshwater Fish, June 1978
11Electronics Industry Casebook, 1994
12Elemental Marking of Arthropod Pests in Agricultural Systems, June 1991
13Emerging Links Between Chronic Disease and Environmental Exposure: Parkinson's Disease, May 2003
14-15Empress II Draft Environmental Impact Statement, 1984-1985
16Endangered and Threatened Species of Pennsylvania, 1985
17Energy and Environmental Profile of the U.S. Iron and Steel Industry, July 1996
18Environment and Health in Louisiana: The Cancer Problem, March 1984
19The Environment and Health in Louisiana: The Cancer Problem, Executive Summary, March 1984
20Environmental Influences on Breast Cancer Risk, May-June 1997
21Environmental Justice Strategy: Executive Order 12898, April 1995
22Environmental Steel, Undated
23Environmental Training Resources Catalog for Small Communities, 1996
24Established Projects for Coastal Protection Master Plan, January 1986
25The Establishment of the River Restoration Centre, Forward Plan, November 1997
26Evaluation of Solidification / Stabilization Technology for Buffalo River Sediment, May 1991
27ETA Glossary of Program Terms and Definitions, Second Edition, November 1979
28European Dredging Industry Overview with Emphasis on Geotechnical Descriptors, August 1993
29Evaluation of the Urban Homesteading Demonstration Program, Second Annual Report, September 1978
30Everybody's Problem: Hazardous Waste, 1980
31Fertility on the Brink: The Legacy of the Chemical Age, 1994
32Final Environment Impact Statement Elkhorn Slough Estuarine Sanctuary, Undated
33Final Environment Impact Statement, Empress II, April 1988
34Final Environment Impact Statement for the Designation of Ocean Dredged Material Disposal Sites for Arecibo, Mayaquez, Ponce, and Yabucoa, Puerto Rico, May 1988
35Final Guidance for Implementation of Requirements Under Section 304(1) of the Clean Water Act as Amended, March 1988
36Final Recommendations on the Management of the National Wildlife Refuge System, April 1979
37Final Recovery Plan for the Humpback Whale, November 1991
38Fish and Offshore Oil Development, Undated
39Fool's Wisdom: An Analysis of the Anti-Conservation Movement in the Midwest, Undated
BoxFolder
41Forty Ways to Make Government Purchasing Green, 1992
2A Forum for Environmental Solutions, 1986-1987
3GATT: The Environment and the Third World, A Resource Guide, Undated
4Geochemistry of Recent Lake Michigan Sediments, 1981
5Geotechnical Factors in the Dredgeability of Sediments, Report I, November 1993
6Geotechnical Factors in the Dredgeability of Sediments, Report 2-3, October 1993
7Getting the Most from Out Materials: Making New Jersey the State of the Art, June 1991
8Getting the Most from Out Materials: Strategies from the New Jersey Conference, June 1991
9Global Warming and Energy Priorities: A National Perspective, November 1989
10The Great Lakes Ecosystem Protection Agenda, ca. 1992
11Great Lakes Environmental Research Laboratory, Annual Report, 1985-1985
12Green Products by Design, October 1992
13Greenhouse Effect and Sea Level Rise, 1991-1992 Undated
14Greening the Garden State, April 2000
15Groundwater: Indiana's Unseen Resource, March 1987
16Guidance Manual for the Integrated Exposure Uptake Biokinetic Model for Lead in Children, February 1994
17A Guide to Citizens Law Enforcement, May 1996
18Guide to Products Services, National Small Flows Clearinghouse, 1996
19Guidelines for State Historic Preservation Legislation, March 1972
20Guidelines for Wetlands Management in Ontario, Undated
21The Gulf of Maine, Action Plan, July 1991
22Handbook of Federal Systems and Services for Marine Pollution Data and Information, June 1985
23Hazardous Waste Report, Instructions and Forms, 1989
24Heavy Metals in Agricultural Lands Receiving Chemical Sewage Sludges, March 1973
25Helpful Hints for Analyzing Volatile Organics, Undated
26High Speed Rail Compact, May 1989
27Higher Ground, July 1998
28Hoosier Landscape, Undated
29Hormone Copycats, April 1994
30Hydraulically Transported Clay Balls, April 1994
31Identification and Distribution of Inorganic Components in Water: What to Measure?, September 1977
32Illinois Natural History Survey, 2003
33The Impact of Factory Farming in Franklin County Vermont, Undated
34The Impact of Hurricane David on the Forests of Dominica, 1983
35Impacts of Near-Bottom Currents on Dredged Material Mounds Near Mobile Bay, July 1995
36Impacts of Nutrients on the Potomac Estuary, December 1979
37Impacts of Coastal Energy Development on New Jersey's Shorefront Recreational Resources, March 1984
38Improvements to the Automated Real-Time Tidal Elevation System, October 1993
39Improving Wetland Public Outreach, Training and Education, and Interpretation, ca. 1993
BoxFolder
51In Harm's Way: Toxic Threats to Child Development, 2000 Undated
2In the Drink: Illinois, 1995
3Incineration in Hazardous Waste Management, 1975
4Industrial Waste Reduction: State Policy Options, November 1990
5Information Summary, Area of Concern: Ashtabula River, Ohio, December 1990
6Information Summary, Area of Concern: Sheboygan River, Wisconsin, March 1991
7Inland Waterways: Proceedings of a National Workshop on the Beneficial Uses of Dredged Material, November 1988
8Integrated Pest Management in the Great Lakes Basin Ecosystem, June 1990
9Interaction of Chemical Pollutants and Virus in a Crustacean: A Novel Bioassay System, 1977
10International Coastal Cleanup Overview, 1991
Oversized
10International Coastal Cleanup Results, 1991
BoxFolder
511International Joint Commission, United States and Canada, Activities Report, 1986
12Introduced Species in U.S. Coastal Waters, October 2001
13Introduction to a Discussion of the Use of Aquatic Toxicity Tests for Evaluation of the Effects of Toxic Substances, 1978
14Inventory of Non-Federally Funded Marine Pollution Research, Development and Monitoring Activities, November 1984
15Investigating Human Exposure to Contaminants in the Environment, Draft, ca. 1994
16Investigation of Real-Time Differential Global Positioning System (DGPS) Data Link Alternatives, December 1992
17Jean Lafitte National Historical Park, Draft General Management Plan, Development Concept Plan, Environmental Assessment Plan, July 1981
18Jean Lafitte National Historical Park, Draft/Land Protection Plan, Undated
19Jean Lafitte National Historical Park, General Management Plan, Development Concept Plan, July 1982
20Just Add Water: Violations of Federal Health Standards in Tap Water, 1996
21Landscaping Around Home, 1982
22Lake Carriers' Association, 1993 Annual Report, 1994 Objectives, ca. 1994
23Lake Pontchartrain, Louisiana and Vicinity Hurricane Protection Project Reevaluation Study, Volume I, July 1984
24Lake Pontchartrain, Louisiana and Vicinity Hurricane Protection Project Reevaluation Study, Volume III, July 1984
25Lake Superior Binational Program, State of the Lake Superior Basin Reporting Series, Vol. II, October 1993
26Land Application of Sewage Sludge, September 1972
27Lands Directorate, No. 25, Methods of Preserving Wildlife Habitat, March 1983
28Lead, Annual Report, U.S. Department of the Interior, 1991
29Lead-Based Paint Hazards, July 1994
30Lead in Drinking Water, October 1993
31Leasing Energy Resources on the Outer Continental Shelf, July 1987
32A Legislative History of the Superfund Amendments and Reauthorization Act of 1986, October 1990
33Louisiana Water Pollution Control Regulations, Second Draft, December 1984
BoxFolder
61Lowell, Massachusetts: Report of the Lowell Historic Canal District Commission to the Ninety Fifth Congress…, January 1977
2LTFATE: A Model to Investigate the Long-Term Fate and Stability of Dredged Material Disposal Sites; User's Guide, May 1995
3The Maine Guide to Mussel Raft Culture, September 1999
4Making Cities Green, A Funding Guide for the Urban Environment, November 1980
5Management Policies, National Park Service, 1978
6Managing Mobility, Report of the American Public Transit Association Transit 2000 Task Force, November 1989
7Manual on Public Involvement in Environmental Assessment, 1988
8Manufacturing from Recyclables, February 1995
9Massachusetts Barrier Beaches, Undated
10Mining Conservation Directory, June 1998
11Money Saving Tips for Home Appliances, 1980
12Monitoring of Selected Trace Organics During Biological Wastewater Treatment, February 1982
13Narragansett Bay: Issues, Resources, Status, and Management, August 1987
14National Estuarine Inventory, 1968
15-18National Food Security Act Manual, 1994
19National Grid Transco, Annual Report and Accounts, 2002-2003
Oversized
10National Marine Pollution Program Summary of Federal Programs and Projects, FY 1985 Updated, December 1986
Oversized
11National Marine Pollution Program Summary of Federal Programs and Projects, FY 1986 Updated, November 1987
BoxFolder
620National Park Concessions, 1948
21Nature's Way: How Wastewater Treatment Works for You, 1985
22Navigation: The Role of the Corps, October 1983
23The New Approach: Integrating Transportation and Development in the National Capital Region, November 1992
24No Net Loss and The Role of Restoration and Creation, April 1990
25Nonpoint Source Pollution Assessment of the Lower Susquehanna River Basin, November 1977
26NOAA's National Ocean Service, Accomplishments, 2006
27Notification, Testing, and Control of Chemicals: Major National and International Issues, Draft, May 1980
28Ocean Incineration, Undated
29One People, One Planet, 1995 Rural Coalition Annual Assembly, June 1995
30Oil Spills and the Marine Environment, 1974
31Operations Manual for a Local Landowner Program, April 1971
BoxFolder
71Pacific Salmon and Artificial Propagation under the Endangered Species Act, October 1992
2Pacific Salmon and Steelhead: Potential Impacts of Endangered Species Act Listings, March 1991
3Patuxent River Policy Plan, January 1984
4Peer Review, Standards for the Disposal of Sewage Sludge, 1993
5The Phantom of Fiddler Creek, 1986
6-9Platting Wastewater Treatment System, June 1988
10Pollution Prevention Directory, September 1994
11Pollution Prevention in California, July 1992
12Pollution Prevention Opportunities in Agriculture, 1994
13Pollution Prevention Opportunities in Oil and Gas Production Drilling and Exploration, 1993
14Pollution Prevention Opportunities in the Fish Processing Industry, 1993
15Pollution Prevention Opportunities in the Forestry and Sulfite Pulp Processing Industries, 1993
16Polychlorinated Biphenyls in Four Freshwater Fish Species from the Willamette River, Oregon, Undated
17Population Studies of Mines and Mineral Processing Sites, 1997
18Preliminary Design for Dredged Material Placement Physical Modeling Facilities, December 1992
19A Prescription for Healthy Great Lakes, February 1991
20Proceeds of the Workshop on Cause-Effect Linkages, International Join Commission, Council of Great Lakes Research Managers, March 1989
21The Product is the Poison, 1991
22A Proposed Air Resources Board Regarding Incineration as an Acceptable Technology for PCB Disposal, March 1981
23Protect Your Family From Lead in Your Home, 1995
24Protecting Your Housing Investment, October 1980
25Protecting Floodplain Resources, June 1996
26The Protection of Indiana's Ground Water, Strategy and Draft Implementation Plan, Undated
27Providing for Your Heirs-Non-Sale Property Transfers, 1981
28Provincially and Regionally Significant Wetlands in Southern Ontario Interim Report, 1987
29The Public Benefits of Cleaned Water: Emerging Greenway Opportunities, August 1977
30Public Involvement in the U.S. Forest Service Roadless-area Review, 1977
31Public Use Management Plan and Governmental Assessment for Public Use Regulations, Kodiak National Wildlife Refuge, October 1993
32Public Use of the National Park System, January 1968
33Publications from the San Joaquin Experimental Range, September 1985
34Putting Prevention First: The role of the Great Lakes States in Making Toxic Pollution Prevention a Standard Business Practice, 1994-1995
35Putting the Pieces Together: Controlling Lead Hazards in the Nation's Housing, June 1995
36Quarterly Noncompliance Reports, EPA, Water Protection Division, 1997
37-38Quarterly Noncompliance Reports, EPA, Water Protection Division, 1998
BoxFolder
81-2Quarterly Noncompliance Reports, EPA, Water Protection Division, 1999
3-4Quarterly Noncompliance Reports, EPA, Water Protection Division, 2000
5Quarterly Noncompliance Reports, EPA, Water Protection Division, 2001
6-8Quarterly Noncompliance Reports, EPA, Water Protection Division, 2002
9-12Quarterly Noncompliance Reports, EPA, Water Protection Division, 2003
13-14Quarterly Noncompliance Reports, EPA, Water Protection Division, 2004
15-17Quarterly Noncompliance Reports, EPA, Water Protection Division, 2005
18-20Quarterly Noncompliance Reports, EPA, Water Protection Division, 2006
BoxFolder
91-4Quarterly Noncompliance Reports, EPA, Water Protection Division, 2007
5-8Quarterly Noncompliance Reports, EPA, Water Protection Division, 2008
9-11Quarterly Noncompliance Reports, EPA, Water Protection Division, 2009
12Quotes, Conservation, Parks, Natural Beauty, ca. 1966
13Rational Techniques for Evaluating the Potential of Sands for Beach Nourishment, August 1993
14Recommendations for the Second Federal-State Action Plan for Fish Consumption Advisories, 1997-1998
15Recommended Guidelines for the Consumption of Wells and the Type and Setting of Pumps in the State of Indiana, 1985
16Record of Division, USDA Forest Service, February 1989
17Recreation Trails in Canada, February 1971
18Recycling Means Business in Baltimore, D.C., and Richmond, January 1995
19Regulatory Considerations: Genetically-Engineered Plants, October 1987
20Rehabilitation of the Solvay Process: Waste Beds, 1968
21Remedial Action Plans, Based on a Workshop Sponsored by the IJC's Water Quality Board, U.S. Environmental Protection Agency and Environment Canada, April 1991
22Remember the Past, Protect the Future: 30 Years of Environmental Progress, 2000
23A Report to A.T. Kearney Inc., The Effects of Minor and Trace Elements on the Manufacture and Use of Portland Cement, November 1979
24A Report on Canada's Progress Towards a National Set of Environmental Indicators, January 1991
BoxFolder
101Report to the International Joint Commission, Detroit-Windsor/Port Huron-Sarina Air Pollution Advisory Board, December 1990
2Residues of PCB's and DDT in the Western Lake Superior Ecosystem, ca. 1976
3Responsible Care and Related Voluntary Initiatives to Improve Enterprise Performance on Health, Safety and Environment in the Chemical Industry, 1997
4-5Restoration of Problem Soil Materials at Corps of Engineers Construction Sites, May 1985
6Restoration Planning Following the Exxon Valdez Spill, Progress Report, August 1990
7Restoring the Big River: A Clean Water Act Blueprint for the Mississippi, February 1994
8A Review of the Pretreatment Programs in the Great Lakes Basin, August 1989
9A Revised Checklist of the Plants of the San Joaquin Experimental Range, March 1985
10Ronald Reagan and the American Environment, 1982
11Rural Development, Biorefineries and the Carbohydrate Economy, September 1993
12Safety at Bay: A Review of Oil Spill Prevention and Cleanup in U.S. Waters, December 1992
13Salt Marsh Restoration: A Guidebook for Southern California, 1984
14San Francisco Bay Area, Hazardous Spill Prevention and Response Plan, Vol. 1, February 1983
15San Francisco Bay Area, Hazardous Spill Prevention and Response Plan, Vol. 2, December 1982
16San Francisco Bay Chapter, Oceanic Society, Conference Proceedings, March 1987
17Save Our Species, Endangered Species Coloring Book, September 1991
18Save the Bay, Annual Report, 1986
19Scientific Basis for Swedish Occupational Standards VII, 1986
20Scientists' Report, National Symposium on Wetlands, November 1978
21Screening Young Children for Lead Poisoning, November 1997
22Seattle's Waterfront, 1981
23Shut Down and Destroy: The United States Steel Corporation Versus the Public Interest, April 1980
24The Sierra Club Critical Ecoregions Program, May 1993
25Silent Inspector User's Manual, 1995-1996
26Sludge Under Suspicion, March 1992
27The Solid Waste Mess: What Should We Do With Garbage?, 1992
28Some Experiences in Land Acquisition for a Land Disposal System for Sewage Effluent, Undated
29Some Important Wetlands of Ontario, November 1985
30State of the Environment, EPA Region 2, 1998
31State Parks in a New Era, 1986-1987
32Steel in the United States, Undated
33Steering Group Resources, A Directory of the Great Lakes Pollution Prevention Alliances Core Members, August 1994
34Strategic Options for the Management of Toxic Substances from the Steel Manufacturing Sector, December 1996
35Strategies for Adapting to the Greenhouse Effect, Summer 1990
BoxFolder
111A Strategy for Virtual Elimination of Persistent Toxic Substances, August 1993
2A Study of Selected Priority Pollutants in Alabama Publicly Owned Treatment Works, June 1984
3Successful Whole Farm Planning: Essential Elements Recommended by the Great Lakes Basin Farm Planning Network, July 1996
4Supplemental Information Report, Baltimore Harbor and Channels, Maryland and Virginia, January 1982
5Sweet Water Bitter Rain: Toxic Air Pollution in the Great Lakes Basin, May 1988
6Synthesis of the Views on the March 1992 Progress Report of the Air Quality Committee Under the United States/Canada Air Quality Agreement, January 1993
7System Analysis for a Kinematic Positioning System Based on the Global Positioning System, December 1992
8Tap Water Blues: Herbicides in Drinking Water, 1994
9Task Force on Mercury Emissions Standard Setting Preliminary Report, Vols. II and III, September 1992
10Testimony of Robert B. Rackleff, President, Friends of Lloyd Before the Subcommittee on Surface Transportation, September 1991
11Tetlin National Wildlife Refuge, Draft Public Use Management Plan and Environment Assessment, August 1993
12Texas Coastal Cleanup Report, 1987
13Title 35: Environmental Protection, Subtitle C: Water Pollution, State of Illinois, January 1999
14Toward a Sustainable Future: Proceedings of the Annual Meeting o the Council of Great Lakes Governors and a Meeting of the Stewards of the North American Great Lakes, August 1993
15Toxic Chemicals and Public Protection, May 1980
16Toxic Effects of Zinc on Fathead Minnows Pimephales Promelas in Soft Water, 1978
17Toxicity to Fathead Minnows to Endrin in Food and Water, 1978
18The Transboudary Air Toxics Study, December 1990
19Transfer Efficiency and VOC Emissions on Spray Gun and Coating Technologies in Wood Finishing, 1992
20Trinity River Corridor, Year in Review, 1999
21Unbleached and Non/Low-Chlorine Bleached Paper Market Study, Draft Final, 1991
22Understanding and Interpreting Seabed Drifter (SBD) Data, January 1994
23Unsafe Dams? A Report by the IJC, February 1998
24Upper Great Lakes Connecting Channels Study, Executive Summary, 1988-1989
25Urban Waterfront Revitalization, Undated
26U.S. Army Corps of Engineers Permit Program, A Guide to Applications, November 1977
27Use of Herbicides by State Agencies, September 1983
28Use of a Simple Model to Calculate Velocity Profiles Over Changing Bed Slopes, September 1993
29Vertebrate Fauna of the San Joaquin Experimental Range California: a 50-year Checklist, September 1985
30-31Village of Roxana, Proposed 0.65 MGD Wastewater Treatment Facility, 2004
32Volunteer Handbook, A Resource Guide on Volunteerism for Park and Recreation and Heritage Conservation Organizations, September 1978
BoxFolder
121Waste Management, Inc: An Encyclopedia of Environmental Crimes & Other Misdeeds, 1991
2Waste to Wealth: A Business Guide to Community Recycling Enterprises, Undated
Oversized
11Wastes in Marine Environments, April 1987
BoxFolder
123Water Chlorination, Environmental Impact and Health Effects, Vol. 2, 1978
4Water Jets as a Draghead Enhancement Device, June 1994
5-6A Water Resources Management Plan for the Milwaukee Harbor Estuary, March 1987
7West Coast Environmental Law Annual Reports, 1996-1997
8-9West Pearl River Navigation Project, March 1994
BoxFolder
131Wetlands of the United States, March 1984
2What's Happening to Our Jobs? Rural Coalition Report Number Ten, December 1984
3Who Knows the Rain? Nature and Origin of Rainfall in South Florida, 1982
4Whole Farm Planning at Work, April 1999
5The Wild and Scenic Rivers Act, December 1992
6Wildlife Values, November 1980
7Winter Use Plans, Final Environmental Impact Statement Summary for the Yellowstone and Grand Teton National Parks and John D. Rockefeller, Jr., Memorial Parkway, August 2000
8Your Next Car, Undated

Return to the Table of Contents