Research


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Some content may contain outdated and offensive terminology.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 This statute was repealed in 1972 when the Department of Environmental Conservation assumed responsibility for its enforcement by Article 17 of the Conservation Law.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