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Some content may contain outdated and offensive terminology.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:
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 |
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 |
Wilson Greatbach, Limited |
3 |
7 |
1976, 1978 |
Winsmith Division- UMC |
3 |
8 |
1974, 1978-1979 |
Worthington Compressors Incorporated |
3 |
9 |
1978-1979 |
Municipal Sites-Erie County |
3 |
11 |
1979 |
Interagency Task Force on Hazardous Waste-Expense Vouchers |
3 |
12 |
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 |
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 |