New York State St. Lawrence-Eastern Ontario Commission Project Review 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Some content may contain outdated and offensive terminology.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:
The St. Lawrence-Eastern Ontario Commission had responsibilities for the preservation, protection, development, and use of
the unique natural resources of the St. Lawrence River Valley and the lands adjacent to Lake Ontario's eastern shores, an
area bordering St. Lawrence, Jefferson, Oswego, and Cayuga counties. Project review files contain analysis of archaeological,
ecological, and historical effects; local and regional economic impact; conformity with standards of other government agencies;
and visual, olfactory, and auditory effects.
Creator:
Title:
St. Lawrence-Eastern Ontario Commission project review files
Quantity:
Inclusive Dates:
1970-1994
Series Number:
13405
Arrangement
13405-86Rough alphabetical order by name of municipality in which project is located.
13405-95Geographical.
13405-98:Alphabetical by county and then by locality of project.
Administrative History
The St. Lawrence-Eastern Ontario Commission (SLEOC) was created by Chapter 394 of the Laws of 1969 as an executive agency.
Chapter 74 of the Laws of 1971 reconstituted the commission as an independent unit within the Office of Planning Services,
and transferred its staff and activities to that office.
The SLEOC had responsibilities for the preservation, protection, development, and use of the unique natural resources of the
St. Lawrence River Valley and the lands adjacent to Lake Ontario's eastern shores, an area bordering St. Lawrence, Jefferson,
Oswego, and Cayuga counties. It reviewed development projects as part of its function to preserve, enhance, and develop that
region, particularly to meet statewide standards and develop long-range regulatory policy on conservation and development
of coastal resources.
Scope and Content Note
Project review files include correspondence and memoranda on the project review program; application forms and information
sheets for initial and final project review; sponsor data submission forms, giving project name, location (indicated on a
map), county, municipality, specific location, project contacts (sponsor, agent, consultant), and date of submission; project
review summaries, including project name, sponsor, location, description, extensive remarks on submissions, inspections, and
review periods; and full analysis of commission findings on all review factors; copies of pertinent rules and regulations;
legal notices and announcements of public hearings, news releases, hearing registration cards, and transcripts of public hearings;
and interdepartmental memoranda on granting of relevant permits, or copies of data submitted with applications for permits
relative to the project (e.g., permits to discharge effluent).
Information contained in the project review summaries is particularly useful. Factors analyzed include archeological, ecological,
and historical effects; local and regional economic impact; conformity with standards of other government agencies; and visual,
olfactory, and auditory effects.
Non-textual materials found in the series include: a few photographs and annotated aerial views of project sites; contract
drawings, layout sketches, details, elevations, and various location, site, roof, foundation, sewer and floor plans (predominantly
whiteprint copies); and maps specifically required as part of the review process (mostly photocopies, whiteprints, or print
maps that are often annotated).
Maps submitted as exhibits in the initial review stage are significant because of the commission's charge to evaluate projects
in light of a broad range of existing and proposed conditions. A map of the entire town (or civil division) typically gives
information on county/city limits; municipality; project boundaries; street address/lot numbers; and map scale, title (or
source) and date. An "existing condition" map typically gives information on: map scale, title (or source) and date; project
boundaries; site area (in acres or square feet); ownership boundaries and easements; existing zoning classifications on and
adjacent to the site; existing topography (contour intervals at 5' maximum); existing land uses on or adjacent to the site;
bodies of water and drainage courses on or adjacent to the site; trees, rock outcrops, and other natural features; utilities
providing services to the site; roads and other means of access to the site; all buildings and structures on the site (with
type and height); and major buildings and structures on land adjacent to the site (with type and height).
A proposed site development plan forms a third exhibit in the initial review process. A map done at the same scale as the
one showing existing conditions shows: project boundaries (including staging boundaries, if applicable); site areas (acres
or square feet) for each stage of development; proposed land uses; proposed zoning; proposed contours and grade elevations;
utilities; proposed roads, streets, pedestrian walkways, parking lots, and other paved areas; locations of all proposed buildings,
walls, fences, and other structures; trees, planted areas, and landscaping details; and any other feature which would constitute
an important change to existing site conditions.
The final exhibit in the initial review is an environmental impact statement. It consists of the sponsor's evaluation of the
relative impact of the proposed project on the natural environment in the vicinity of the site, including effects on water,
air, and visual quality, noise pollution, and the effects of the project on existing natural resources.
Releases typically announce board meetings, decisions of the board, commission activities and results of notable project reviews.
Resolutions relate to such concerns of the commission as requests to other commissions, boards, and corporations to take steps
to achieve desirable environmental conditions; results of elections to participate in proposals of other commissions; requests
to the governor to reconsider recommendations to dissolve the commission; support and encouragement to improve planning, access,
and useof highways; and agreements with corporations to develop and maintain navigation facilities.
13405-95: In addition to the various forms of material found in previous accessions, this accretion contains meeting minutes
of the board of the commission, news releases, and resolutions of the board.
A distinct subset of this accretion consists of project review files which were active when the commission ceased operation.
13405-98: This accretion consists of project review files that strayed from the bulk of the series. Included are application
forms and information sheets for initial and final project review; project review summaries; applications for permits relative
to the project; correspondence and memoranda; and some location maps. Projects are primarily located in Jefferson County,
but St. Lawrence and Oswego counties are also represented.
Other Finding Aids
Available at Repository
13405-95: Container list.
Custodial History
13405-98: This accretion resulted from a project by Archives staff in 1998 to integrate or accession estrayed or unidentified
records.
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
Contents |
Accretion: 13405-95 |
Jefferson County: Town of AlexandriaHome: 7780; Current: 7780 |
Jefferson County: Town of Alexandria; Village of Alexandria BayHome: 7780; Current: 7780 |
Jefferson County: Village of Alexandria Bay; Town of Brownville; Village of DexterHome: 7780; Current: 7780 |
Jefferson County: Village of Dexter; Village of Glen Park; Town of Cape VincentHome: 7780; Current: 7780 |
Jefferson County: Town of Cape Vincent; Village of Cape Vincent; Town of ClaytonHome: 7780; Current: 7780 |
Jefferson County: Town of Clayton; Village of ClaytonHome: 7780; Current: 7780 |
Jefferson County: Village of Clayton; Town of EllisburgHome: 7780; Current: 7780 |
Jefferson County: Town of Ellisburg; Village of Mannsville; Town of HendersonHome: 7780; Current: 7780 |
Jefferson County: Town of Henderson; Town of Hounsfield; Town of LymeHome: 7780; Current: 7780 |
Jefferson County: Town of LymeHome: 7780; Current: 7780 |
Jefferson County: Town of Lyme; Village of Chaumont; Town of OrleansHome: 7780; Current: 7780 |
Jefferson County: Town of Orleans; Village of Sackets Harbor; Cayuga County: Town Sterling; Village of FairhavenHome: 7780;
Current: 7780
|
Jefferson County: Village of Sackets HarborHome: 7780; Current: 7780 |
Oswego County: Town of Mexico; Village of Mexico; Town of New Haven; Town of OswegoHome: 7780; Current: 7780 |
Oswego County: City of OswegoHome: 7780; Current: 7780 |
Oswego County: City of OswegoHome: 7780; Current: 7780 |
Oswego County: City of Oswego; Village of PulaskiHome: 7780; Current: 7780 |
Oswego County: Village of Pulaski; Town of RichlandHome: 7780; Current: 7780 |
Oswego County: Town of RichlandHome: 7780; Current: 7780 |
Oswego County: Town of Richland; Town of Sandy CreekHome: 7780; Current: 7780 |
Oswego County: Town of Sandy Creek; Village of Sandy Creek; Town of ScribaHome: 7780; Current: 7780 |
St. Lawrence County: Town of HammondHome: 21426; Current: 21426 |
St. Lawrence County: Village of Hammond; Town of Lisbon; Town of LouisvilleHome: 21426; Current: 21426 |
St. Lawrence County: Town of MassenaHome: 21426; Current: 21426 |
St. Lawrence County: Town of MassenaHome: 21426; Current: 21426 |
St. Lawrence County: Town of MassenaHome: 21426; Current: 21426 |
St. Lawrence County: Village of Massena; Town of Morristown; Village of MorristownHome: 21426; Current: 21426 |
St. Lawrence County: Village of Morristown; City of OgdensburgHome: 21426; Current: 21426 |
St. Lawrence County: Village of Morristown; City of OgdensburgHome: 21428; Current: 21428 |
St. Lawrence County: City of OgdensburgHome: 21428; Current: 21428 |
St. Lawrence County: City of Ogdensburg; Town of OswegatchieHome: 21428; Current: 21428 |
St. Lawrence County: Town of Oswegatchie; Village of Heuvelton; Town of WaddingtonHome: 21428; Current: 21428 |
St. Lawrence County: Town of WaddingtonHome: 21428; Current: 21428 |
News Releases 1974-1995; Meeting Minutes 1970-1995; Resolutions 1974-1995Home: 21428; Current: 21428 |
All Counties: Project Review Files-Active (Possibly Under Review When Commission Was Abolished May 1995Home: 21427; Current:
21427
|