Research


Detailed Description

Dates Contents Box Folder

Accretion: 22572-13
1977-1979 Airco Speer Carbon Graphite 1 1
1978 Airco Alloys 1 2
1978 Alcoa 1 3
1953, 1972, 1974, 1978-1979 Allied Chemical Corporation, Buffalo Chemical Plant 1 4
1976-1979 Allied Chemical Corporation R&D, Specialty Chemical Division [Confidentiality Requested on Parts of This (noted to front of folder)] 1 5
1972, 1978-1979 Allied Chemical Corporation-Plastics [Confidentiality Requested on Parts of This (noted to front of folder)] 1 6
1953-1954, 1958-1959, 1973, 1977-1978 Amax Specialty Metals 1 7
1974, 1977-1979 American Optical Corporation, Scientific Instrument Division 1 8
1968, 1978 Anaconda Company 1 9
1972, 1974, 1977-1978 Arcata Graphics 1 10
1953, 1956, 1971, 1976, 1978 Ashland Petroleum Company 1 11
1971, 1976-1978 Bell Aerospace Company, Division of Textron, Bell Fam 1 12
1959, 1977-1978, 1986 Bell Aerospace Company, Division of Textron 1 13
1976, 1978 Bell Test Center, Airforce Plant 1 14
1976, 1978 Bell Test Center, Airforce Plant 1 15
1976, 1978 Bernel Foam Products Company, Incorporated 1 16
1953-1955, 1960, 1966-1969, 1977-1979 Bethlehem Steel Corporation 1 17
1955-1957, 1970-1971, 1974-1979 Buffalo Color Corporation (Former Allied Chemical Dye Works) 1 18
1971, 1976, 1978 Buffalo Pumps, Buffalo Forge Company-Pumps Fam 1 19
1971, 1974, 1977-1978 F. N. Burt Company, Incorporated 1 20
1971, 1974, 1977-1979 F. N. Burt Company, Incorporated 1 21
1968, 1971, 1973, 1976-1979 Carborundum Company 1 22
1952, 1967-1968, 1972-1973, 1975-1979 Carborundum - General 1 23
1968, 1971, 1978 Chevrolet Buffalo-East Delevan Ave-CHEVBUF.FAM 1 24
1978-1979 Chevrolet Tonawanda, Metal Casting Plant-CHEVCAST.FAM 1 25
1976, 1978-1979 Chevrolet Tonawanda Division GMC-Motor Plant-CHEVMOT.FAM 1 26
1974, 1978 Chevrolet Tonawanda Forge Plant-CHEVFORG.FAM 1 27
1978 Columbus McKinnon Corporation-COLMCK.FAM 1 28
1953, 1965, 1967, 1976,1978 Donner Hanna Coke 1 29
1974, 1976, 1978-1979 Dresser Industries-Transportation Equipment Division 1 30
1973, 1976, 1978-1979 Dunlop Tire & Rubber Company 1 31
1941, 1976-1979 E.I. Dupont Nemours and Company-Industrial Chemical Department 1 of 2 1 32
1955-1956, 1976-1979 E.I. Dupont Nemours and Company-Industrial Chemical Department 2 of 2 1 33
1973-1974, 1978 E.I. Dupont De Nemours and Company, Incorporated (Confidential) 2 1
1980, 1988 Possession of Files 2 2
1978-1979 EAD Metallurgical Incorporated 2 3
1976-1978 FMC Corporation, Industrial Chemicals Division 2 4
1977-1979 Ford Motor Company, Stamping Plant 2 5
1967, 1972, 1977-1979 General Electric 2 6
1978 Goodyear Tire & Rubber Company 2 7
1974-1975, 1978 Great Lakes Carbon Graphite Products Division 2 8
1975-1976, 1978-1979 Hanna Furnace Corporation 2 9
1968, 1970, 1974, 1978-1979 Harrison Radiator Division 2 10
1978 Harrison Radiator Division, Clyde Avenue Buffalo Plant #3 2 11
undated Hooker Chemical & Plastics Corp. Durez Division Nonreleasable [OUTCARD IN ITS PLACE since 2016] 2 12
undated Hooker Chemical & Plastics Corp., Durez Division [OUTCARD IN ITS PLACE since 2016] 2 13
1978-1979 IMC Chemical (Closed) 2 14
1976, 1978 Mac-Naughton Brooks 2 15
1976, 1978 Milward Alloys 2 16
1976-1978 Mobil Oil Corporation 2 17
1977-1979 NL Industries, Tam Division 2 18
1976, 1978-1979, 1984 Noury Chemical (Asked for Confidentiality) 2 19
1976, 1978-1979, 1983-1984 Inter Agency Task Force/Right to Know-Noury Chemical 2 20
1977-1978 Nuclear Radiation Development Corporation 2 21
1977, 1981, 1984 Owens-Illinois Incorporated (Brockport) 2 22
1973, 1978 Pennwalt Corporation, Lucidol Division 2 23
1976, 1978 Pierce & Stevens Chemical Company 2 24
1977-1978 Polymer Applications Incorporated 2 25
1976, 1978 Pratt and Lambert 2 26
1976-1978 Pratt & Letchworth 2 27
1976, 1978 Ramco Steel Incorporated 2 28
1946, 1973, 1976-1979 Republic Steel 2 29
1978 Robert Moses Site 2 30
1955, 1957-1958, 1976, 1978-1979 Roblin Steel Company 2 31
1976-1979 Shanco Plastics & Chemicals 2 32
1976,1978 Guteryl Special Steel Corporation-Simonds Steel Division 2 33
1976, 1978 Wallace Murray-Simons Steel Division 2 34
1971,1977-1979 Snyder Tank Company 2 35
1976,1978 Solvent Chemical, Incorporated 2 36
1967, 1972, 1976-1979 Spaulding Fibre Company 2 37
1972, 1976, 1978-1979 Stauffer Chemical (Closed) 2 38
1977-1979 Strippit Division of Houdaille Industries, Incorporated 2 39
1977-1978, 1986, 1991 Tonawanda Coke-Allied Chemical Corporation 2 40
1977-1978 Trico Products Corporation-Plant 1, Washington Street 2 41
1974, 1976-1978 J.H. Williams Division of TRW 2 42
1979 Twin Industries 2 43
1974, 1976, 1978-1979 Union Carbide Corporation-Linde Division 2 44
1978-1979 Union Carbide Corporation-Carbon Products Division 2 45
1954, 1957, 1966-1972, 1976-1978 Union Carbide Corporation-Metals Division 2 46
1952-1953, 1976-1978 Union Carbide Corporation-Niacet Chemical Division 2 47
1976,1978 Vanchlor Company 2 48
1969, 1976, 1978 Van De Mark Chemical Company 2 49
1969, 1976, 1978 Inter Agency Task Force/Right to Know-Van De Mark Chemical Company, Incorporated 2 50
1975-1976 Van der Horst Corporation of America 3 1
1976,1978-1979 Varcum Chemical 3 2
1978-1979, 1992 Western Electric 3 3
1971, 1973, 1977-1979 Westinghouse Electric Corporation 3 4
1978 Westwood Pharmaceuticals 3 5
1978 J.H. Williams 3 6
1978 Wilson Greatbach, Limited 3 7
1976, 1978 Winsmith Division- UMC 3 8
1974, 1978-1979 Worthington Compressors Incorporated 3 9
1976-1978 Haulers 3 10
1978-1979 Municipal Sites-Erie County 3 11
1979 Interagency Task Force on Hazardous Waste-Expense Vouchers 3 12
1978 Xerox Machince 3 13
1979 Task Force Expenses 3 14
1979 Hazardous Waste Cases 3 15
1977-1978 General Law 3 16
1976-1978 Research Papers 3 17
1972, 1976 Legal Research 3 18
1973, 1979 Federal Government Investigation 3 19
1979 In-Place Toxics Report 3 20
1978 Pencil Notes 3 21
1976, 1986, 1988 Various Information Related to Inter Agency Task Force 3 22
1962, 1974-1975, 1977-1979 Municipal Sites-Niagara County 3 23
1977-1978 Chem-Trol Blasdell Site - Laboratory Sample Sheets: S [1 of 2] 3 24
1977-1978 Chem-Trol Blasdell Site - Laboratory Sample Sheets: S [2 of 2] 3 25
1967, 1969-1971, 1973, 1977-1979 Mead Documents [1 of 3] 3 26
1967, 1969-1971, 1973, 1977-1979 Mead Documents [2 of 3] 3 27
1967, 1969-1971, 1973, 1977-1979 Mead Documents [3 of 3] 3 28
1954, 1964, 1973, 1978-1979 Site Information 3 29
1968, 1978-1980 NYS Department of Environmental Conservation [1 of 2] 3 30
1968, 1979 NYS Department of Environmental Conservation [2 of 2] 3 31