Skip to main content

Environmental impact statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 70 Collections and/or Records:

Environmental Reports, Carborundum, 1967-1993

 Series
Identifier: Series 4
Scope and Contents

Any study or information about Carborundum and pollutants.

Dates: 1967-1993

Erie - Niagara Regional planning Board, 1969-1979

 Box — Box 132: [Barcode: SC0472]
Abstract

Manuals, Studies, Reports, and Applications

Dates: 1969-1979

Ft. Niagara State Park, 1999

 File
Scope and Contents From the File:

Newsletters, articles, brochures, prints, correspondence, interpretive materials and financial statements related to the operations, activities, and events of the Old Fort Niagara Association and the history of Fort Niagara

Dates: 1999

Globar Corporation, 1925-2000

 Sub-Group
Identifier: Subgroup 2
Scope and Contents

Legal papers, environmental remediation materials, advertising materials, product catalogs, etc.

Dates: 1925-2000

Hazardous Waste Management - Niagara / Goodyear, Durez, BTL Specialty Resins, 1984-2013

 Shelf — Shelf SC0247: [Barcode: SC0247]
Scope and Contents

Environmental impact statements, draft permits, and reports related to the Union Carbide Corporation, Frontier Chemical Waste Process, Inc., Niagara River Greenway, Industrial Pretreatment Program, Basic Carbon Site, Frontier Chemical, and FONF Expansion / Sabre Park BCP

Dates: 1984-2013

Hickory Stick Golf Club EIS, 2007

 Box — Case S-55: [Barcode: SC0344]
Scope and Contents

Supplemental Draft Environmental Impact Statement for Hickory Stick Golf Club, Town of Lewiston, January 2007.

Dates: 2007

High Speed Rail Empire Corridor, 2012

 File
Scope and Contents

New York State Department of Transportation, High Speed Rail Empire Corridor draft environmental impact statement map book

Dates: 2012

Industrial Climate Survey - Of the NF Area, 1959-03-01

 File
Identifier: Box 67
Scope and Contents

Two copies of "Industrial Climate Survey - The Niagara Falls Area", dated March 1, 1959.

Dates: 1959-03-01

LCARA Newsletters, 1989-1990

 Box
Identifier: File 10
Scope and Contents

Love Canal Area Revitalization Area newsletters.

Dates: 1989-1990

Love Canal Area Action Committee (Louise Lewis, Secretary), 1978-2003

 Box — Box 130: Series Series 1 [Barcode: SC0050]
Identifier: Subseries 1
Scope and Contents

1 of 3 meeting minutes from binder. New York State Dept. of Health meeting of scientists re: habitability of Love Canal.

Dates: 1978-2003