New York State Department of Environmental Conservation Office of Counsel Water Pollution Control Case Files
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
This is an incomplete series of case files documenting legal action brought by the Department of Environmental Conservation
against water polluters, usually municipalities or businesses (accused parties' names fall between F and L). The files, which
document the entire enforcement process, contain notices of hearings, findings, correspondence, transcripts of hearings, memoranda,
rough notes from meetings, maps, case reports, petitions, complaints, registered mail receipts, and a small number of photographs.
The whereabouts of the remaining case files is unknown.
Creator:
Title:
Department of Environmental Conservation Office of Counsel water pollution control case files
Quantity:
4 cubic feet
63 maps; 9 microfilm rolls
Inclusive Dates:
1929-1973
Bulk Dates:
(bulk 1954-1973)
Series Number:
10407
Arrangement
Alphabetical by first letter of accused party name.
Scope and Content Note
This is an incomplete series of case files documenting legal action brought by the state against water polluters, usually
municipalities or businesses (companies' names fall between F and L). The bulk of the files are legal documents sent between
state personnel and counsel to the municipality, corporation, or individual accused of polluting state waters, and in most
cases, the files document the entire enforcement process.
The files contain notices of hearings, findings, correspondence, transcripts of hearings, memoranda, rough notes from meetings,
maps, case reports, petitions, complaints, registered mail receipts, and a small number of photographs. The whereabouts of
the remaining case files are unknown.
Originally the Health Department compiled these case files in response to legislation of 1953 requiring that reasonable standards
of water purity be maintained through prevention and abatement of water pollution, specifically including legal recourse as
a means of enforcement. This statute was repealed in 1972 when the Department of Environmental Conservation assumed responsibility
for its enforcement by Article 17 of the Conservation Law.
Maps: The maps found in the series are primarily single whiteprint copies, some of which are annotated in color, or simple
unannotated photocopies. Maps are sometimes included on plans, along with details and profiles, or as plates from engineering
reports. Title, scale, legend, and date information is often present on the copies, particularly on the plans, although annotation
dates of the copies are unknown. The maps and plans range in size from 28 x 22 cm to 66 x 175 cm. There is one distinct group
of photocopies of printed topographic U.S. Geological Survey quadrangle maps (reduced in size) that appear in a table of classification
and standards of quality and purity of water within the Hudson River Drainage Basin. In this case a general location map of
the basin (Albany, Columbia, Greene, and Rensselaer counties) is also present, as is an index map of the quadrangle arrangement
within the basin area.
Other examples of maps, plans, and related representations occurring in the series include: a hand-drawn location sketch of
facilities for industrial and domestic waste treatment and sampling; a cross section and plan, including a typical layout
of an earth banked settling basin for a waste treatment plant at a duck farm, and a key map; general area maps for various
sewage treatment plants, along with plans and hydraulic profiles, found as exhibits to reports on proposed remodeling and
expansion of the treatment plants; preliminary plans, with flow diagrams and locations of various units, of sewage treatment
plants; plates from engineering reports, including preliminary layouts of sewerage facilities, regional sewage treatment plants
site plans, flow diagrams and hydraulic profiles, and plans and sections for main pumping stations; and a map with insert
sketch showing reputed ownership of power lines, along with a description of land affected by easements given to the Hooker
Chemical Corporation.
Alternate Formats Available
This series has been microfilmed on 9 rolls, available for use at the New York State Archives or through inter-library loan.
Related Material
A1122 Pure Water Files, contains information on the Department of Environmental Conservation's regulatory efforts with water pollution.
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Folder |
Accretion: 10407-83 |
1966-1969 |
Fair Haven, New York |
1 |
337 |
1966-1967 |
Flintkote Company |
1 |
339 |
1966-1968 |
Fort Edward, New York |
1 |
340 |
1966-1968 |
Fort Plain, New York |
1 |
341 |
1968-1972 |
Future Parks, Incorporated |
1 |
345 |
1966-1969 |
Forestport Station Site |
1 |
346 |
1967-1969 |
Fowler-Bourg Company |
1 |
347 |
1966-1968 |
William Fawthrop and Son |
1 |
348 |
1967-1968 |
FMC Corporation |
1 |
349 |
1965-1967 |
Forget-Me-Not Potato Chip Company |
1 |
350 |
1969 |
T. Friedlander (Ballston Lake Motors) |
1 |
351 |
1966-1967 |
Galante, Thomas A. and Sons, Incorporated |
1 |
353 |
1968-1969 |
Garlock, Incorporated |
1 |
357 |
1967 |
General Electric Company, Elmira |
1 |
359 |
1966-1970 |
General Electric Company, Waterford |
1 |
360 |
1966-1967 |
General Motors Corporation |
2 |
361 |
1966-1967 |
Genesco, Incorporated |
2 |
362 |
1964-1967 |
Glenfield Sewer District |
2 |
363 |
1957-1966 |
Gloversville, New York |
2 |
364 |
1956-1967 |
Gloversville, New York |
2 |
364 |
1929-1968 |
Gouverneur, New York |
3 |
365 |
1966-1967 |
Grandview Dairies, Incorporated |
3 |
366 |
1966-1968 |
Granville, New York |
3 |
367 |
1960-1971 |
Green Island, New York |
3 |
368 |
1962-1971 |
Greendell Packing Company |
3 |
369 |
1954-1961 |
Griffin and Havens |
3 |
370 |
1966-1969 |
Groton, New York |
3 |
371 |
1966-1971 |
Growers and Packers |
3 |
372 |
1966-1967 |
Grumman Aircraft Engineering |
3 |
373 |
1957-1969 |
Guernsey Products, Incorporated |
3 |
374 |
1966-1968 |
Guilderland, New York |
3 |
375 |
1967-1969 |
S. Gumpert Company, Incorporated |
3 |
376 |
1965-1967 |
W. H. Gunlocke Chair Company |
3 |
377 |
1967-1971 |
Green Brothers Lumber Corporation |
3 |
380 |
1966-1968 |
Samuel Greenfield Div. |
4 |
382 |
1966-1969 |
Georgetown, New York |
4 |
392 |
1965-1972 |
General Aniline and Film Corporation Barcode: B2591806A |
4 |
398 |
1967-1968 |
Geneseo, New York |
4 |
403 |
1968-1969 |
Greendell Packing Corporation |
4 |
404 |
1966-1969 |
Greenville, New York |
4 |
405 |
1965-1966 |
Hammerhill Paper Company |
4 |
410 |
1938-1971 |
Haverstraw, New York (Including Photographs) |
4 |
411 |
1966-1972 |
Hercules Incorporated |
5 |
412 |
1966-1969 |
Heuvelton, New York |
5 |
413 |
1966-1969 |
Hudson Pulp and Paper Company |
5 |
414 |
1968-1971 |
Hudson Wire Company |
5 |
415 |
1966-1967 |
Huntley Manufacturing Company |
5 |
416 |
1966-1970 |
Huyck Corporation |
5 |
417 |
1967 |
Hallen-Yonkers Joint Venture |
5 |
418 |
1968-1969 |
Hobart, New York |
5 |
423 |
1967-1969 |
Holley, New York |
5 |
424 |
1966-1973 |
Hollingsworth and Vose Company |
5 |
425 |
1964-1968 |
Honeoye Falls, New York |
5 |
427 |
1967-1970 |
Hoosick Falls, New York |
5 |
428 |
1965-1967 |
Hornell, New York |
5 |
429 |
1958-1972 |
Highland Sanitary Sewer Company, Incorporated |
5 |
430 |
1965-1972 |
Hagaman, New York |
6 |
431 |
1968-1971 |
Hammond, New York |
6 |
432 |
1966-1972 |
Hooker Chemical Corporation |
6 |
433 |
1966-1968 |
Herkimer, New York |
6 |
434 |
1966-1967 |
Haviland Park Subdivision |
6 |
436 |
1968-1972 |
Hamilton and Eaton, New York |
6 |
439 |
1964-1969 |
Hartford, New York |
6 |
440 |
1968-1970 |
Herman, Fred |
6 |
443 |
1964-1969 |
Highland Falls, New York |
6 |
444 |
1967-1969 |
Hornell, New York |
6 |
445 |
1964-1972 |
Hunter, New York |
6 |
446 |
1968 |
I.C.B.M. Homes, Incorporated |
6 |
448 |
1963-1968 |
International Auto Painting, Incorporated, Lindenhurst, New York |
6 |
449 |
1966-1969 |
ITE Imperial Corporation |
7 |
451 |
1966-1971 |
Imperial Wallpaper Mill, Incorporated |
7 |
452 |
1968-1969 |
Indian Lake, New York |
7 |
454 |
1966-1967 |
International Paper Company, Niagara Falls |
7 |
455 |
1967-1971 |
Tonawanda, New York |
7 |
456 |
1966-1967 |
International Salt |
7 |
457 |
1965-1966 |
Irvington, New York |
7 |
458 |
1961-1969 |
Inlet, New York |
7 |
459 |
1968-1972 |
Islip, New York |
7 |
461 |
1967-1968 |
J. Johnson Company |
7 |
463 |
1969 |
Jennings, Edward |
7 |
464 |
1965-1967 |
Johnstown, New York |
7 |
465 |
1967-1968 |
Joslyn Manufacturing and Supply Company |
7 |
466 |
1961-1969 |
Jarl Extrusions, Incorporated |
7 |
467 |
1959-1969 |
Jerusalem, New York |
7 |
471 |
1967-1968 |
Kastuk, John |
7 |
475 |
1967-1968 |
Kanas, Adam |
7 |
476 |
1966-1967 |
Koppers Company |
7 |
478 |
1965-1968 |
Kraft Foods |
8 |
480 |
1966-1967 |
Kraut, Victor |
8 |
481 |
1965-1968 |
Keene, New York |
8 |
485 |
1967-1969 |
Kent, New York |
8 |
486 |
1968-1970 |
Loya, Edward T. |
8 |
495 |
1966-1968 |
Lunde, Henry J. |
8 |
496 |
1968-1969 |
Lapp Industries, Incorporated |
8 |
497 |
1967-1969 |
Linguanti, Anthony and Company, Incorporated |
8 |
499 |
1967-1968 |
L and R Woodworking Company |
8 |
501 |
1965-1968 |
La Mela Refuse Disposal Area |
8 |
503 |
1968-1969 |
Lebanon, New York |
8 |
504 |
1965-1969 |
Leicester, New York |
8 |
505 |
1968-1969 |
Lincklaen, New York |
8 |
507 |
1964-1968 |
Lake Placid, New York |
8 |
510 |
1966-1973 |
Lancaster, New York |
8 |
511 |
1954-1966 |
Lawless Paper Mill, Incorporated |
8 |
513 |
1966-1969 |
LeRoy, New York |
8 |
514 |
1966-1967 |
Lapp Insulator Company |
8 |
515 |
1966-1967 |
Ley Creek Sewage Treatment Plant |
8 |
517 |
1955-1966 |
Libby McNeill and Libby |
8 |
518 |
1966-1967 |
Libby, McNeill and Libby |
9 |
519 |
1966-1969 |
Lockport, New York |
9 |
520 |
1966-1970 |
Loeffel's Waste Oil Removal (Including Photographs) |
9 |
521 |
1966-1970 |
Loeffel's Waste Oil Removal |
9 |
521 |
1964-1966 |
Lustig Food Corporation |
10 |
522 |
1967-1968 |
Lyons, New York |
10 |
523 |
1967-1968 |
Pennsylvania Railroad Company |
10 |
525 |
1969-1972 |
Liberty, New York |
10 |
526 |
1967-1968 |
Lima, New York |
10 |
527 |
1967-1972 |
Livonia, New York |
10 |
528 |
1950-1969 |
Lakewood, New York |
10 |
530 |
1950-1969 |
Lakewood, New York (Continued) |
11 |
530 |