Research


New York State Department of Environmental Conservation Hazardous Waste Survey Company Responses


Some content may contain outdated and offensive terminology.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 series contains responses from two hazardous waste surveys. The first was conducted by Department of Environmental Conservation headquarters (Albany) staff in 1976-1977, where staff interviewed companies throughout the state that were engaged in hazardous waste activities and completed a form template. The second was administered by the Interagency Task Force (IATF) investigating waste disposal in Erie and Niagara Counties in 1978-1979. Files for the second survey include responses from multiple companies, including Allied Chemical Corporation, Hooker Chemical & Plastics Corporation, and Union Carbide Corporation.
Creator:
Title:
New York State Department of Environmental Conservation hazardous waste survey company responses
Quantity:

3 cubic feet

Inclusive Dates:
1976-1979
Series Number:
22572

Arrangement

Generally alphabetical by name of respondent.

Scope and Content Note

The first survey documented in this series was apparently conducted by Department of Environmental Conservation headquarters (Albany) staff in 1976-1977, and does not appear to be related to Love Canal per se (formal investigations into Love Canal began in late 1977). Department of Environmental Conservation (DEC) staff interviewed companies throughout the state that were engaged in hazardous waste activities and completed a form template. The 14-page forms were typewritten; responses were handwritten. This set contains only DEC Region 9 related records which include companies that were involved in hazardous waste disposal at Love Canal.

The series also contains responses from a 1978-1979 hazardous waste survey that were collected by the Interagency Task Force (IATF), which investigated waste disposal in Erie and Niagara Counties. Completed forms containing information about hazardous waste disposal were received from 69 organizations. The 6-page forms were typewritten. Files include responses from multiple companies, including Allied Chemical Corporation, Hooker Chemical & Plastics Corporation, and Union Carbide Corporation. Information provided on the survey forms includes identity and contact information for the company that disposed of the hazardous waste, what chemicals were dumped, disposal location, and carrier of the hazardous material.

Related Material

22573 Subject files relating to interaction with Hooker Chemical Corporation and others, contains related records.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

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