Skip to main content

United States. Environmental Protection Agency

 Organization

Dates

  • Existence: 1970-12-02    

Found in 10 Collections and/or Records:

Citizen Activism, Louise Lewis Papers, 1978-2003

 Series
Identifier: Series 1
Scope and Contents

These are Louise Lewis's files, who was the secretary of the Love Canal Area Action Committee (LCAAC). They contain: EPA publications, NYSDEC Reports, Love Canal Area Action Committee notes and petitions, New York State Department of Health reports and meeting transcripts, etc.

Dates: 1978-2003

Environmental Monitoring at Love Canal Vol. 1, 1982-05

 Item — Box: 285
Identifier: Item 10
Scope and Contents

Produced by the United States Environmental Protection Agency (US EPA).

Dates: 1982-05

Environmental Protection Agency Collection

 Record Group
Identifier: USEPA-000-000-066
Scope and Contents

Reports from Frontier Chemical Waste and the Hazorb Site.

Dates: 1993-2000

Love Canal Collection

 Collection
Identifier: LOVE-000-000-015
Scope and Contents

4 boxes of newspaper clippings, environmental reports, notes of a citizen activist group (LCARA, Louise Lewis Papers), Love Canal 2000 Proposals, etc.



Dates: 1978-2003

NF C of C Haz. Waste Studies Research, 1983-1993

 Box — Box: NFCC-24
Identifier: Series 3
Scope and Contents Survey, workbooks, reports, assessments, and statements related to hazardous waste studies in Niagara Falls NFCC-24 -CWM Chemical Waste Services "Incineration: The Concept" -EPA Newsletter "Permitting Hazardous Waste Incinerators", 1988 April -EPA Hazardous Waste Incineration: Questions and Answers, 1988 April.-BFI An Invitation to Benefit Your Community, ca. 1989 (n.d.) -Asbestos, A Review of...
Dates: 1983-1993

NF Chamber of Commerce Hydropower (Primarily Reports), Research, 1981-2000

 Box — Box: NFCC-31
Identifier: Series 3
Scope and Contents Correspondence, articles, press releases, and other documents related to hydroelectric power Inventory Power Coalition 1983-1984:-NYS Bill and survey related to hydropower -C of C and Plant Managers meetings and comments -Reports, clippings, fed. energy regulatory comm.-Governor’s program bill 1984 and related info. -Allocation of Power and Environment Reports from 2000:...
Dates: 1981-2000

Reports and Meeting Notes, 1978-1993

 Sub-Series
Identifier: Subseries 1
Scope and Contents

Reports and meeting notes from agencies such as: The Environmental Protection Agency (EPA), The New York State Department of Health, New York State Department of Environmental Conservation (NYSDEC), the Ecumenical Task Force, and others. These were all part of Louise Lewis' papers.

Dates: 1978-1993

Ginger Strand Collection

 Collection
Identifier: GSC-000-000-055
Abstract

This collection includes: research materials, 7 handwritten notebooks, EPA reports, 2 DVDs with movies, 1 DVD of digital files (organized by chapter), and ephemera.

Dates: 2005-2007

US EPA Reports, 1993

 Box — Box: 300
Scope and Contents

1. US EPA Region II Removal Action Branch. Frontier Chemical Waste Process, Inc. Site Administrative Record, 1993 March 10. (Sent to library 1994 August 5)

2. Frontier Chemical, Niagara Falls, NY. Binder, 1993 April 21. Re: reports about different companies, their output of waste. They specify "Federal Environmental". All computer-generated reports. Labeled 2.4001 (no record of what this refers to).

Dates: 1993