Skip to main content

Environmental impact statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 70 Collections and/or Records:

Niagara Gorge Corridor R.M. Parkway Removal, NF State Park R.. Environ. Assessment, 1993-2016

 Shelf — Shelf SC0209: [Barcode: SC0209]
Scope and Contents

Niagara Gorge Corridor, Robert Moses Parkway Removal project environmental assessments and environmental impact statements

Dates: 1993-2016

Niagara Reservation Planning, 1952, 1981-2001

 Box — Box 159: Series Series 1 [Barcode: SC0413]
Identifier: Box 1
Scope and Contents Planning reports related to late 20th c. development of the park and its integration into a broader system stretching from the Reservation to Earl W. Brydges Artpark. -A master plan for Niagara Frontier Parks and Parkways, State of New York, 1952 -Niagara Reservation: Options for the Future, 1981 (2 copies) -Niagara Reservation Concept Plan, Draft Environmental Impact Statement, 1982 -Niagara Reservation Concept Plan, Final Environmental Impact Statement, 1982 Niagara Reservation Visitor...
Dates: 1952; 1981-2001

Niagara River Bridges

 Collection
Identifier: NRBG-000-000-001
Dates: Majority of material found within 1993-1995

Niagara River Greenway Commission, 2006-2007

 Box — Case S-9: [Barcode: SC0276]
Scope and Contents

Documents relating to the Niagara River Greenway Plan and environmental impact statement. Includes one data CD with digital copy of plan and draft statement.

Dates: 2006-2007

NORAMPAC, 2010-2012

 Shelf — Shelf SC0249: [Barcode: SC0249]
Scope and Contents

Documents and reports pertaining to the Norampac / Greenpac Mill "Foermer Mill No. 2 Site" and the New York Stat Department of Environmental Conservation (NYSDEC)

Dates: 2010-2012

NY Power Authority, 1985

 File
Identifier: Subgroup 9
Scope and Contents

Environmental impact statements related to the Power Authority of the State of New York

Dates: 1985

NYSDEC Survey, Annual Report, Fact Sheets, 1991-1992

 File
Identifier: File 11
Scope and Contents

New York State Department of Environmental Conservation materials.

Dates: 1991-1992

OLIN, NORAMPAC, 1993-2013

 Shelf — Shelf SC0248: [Barcode: SC0248]
Scope and Contents

Environmental impact statements and reports relating to the Olin Industrial Welding site, Brownfield Cleanup Program and Norampac Industries, Inc., and the Lewiston-Queenston Bridge U.S. Plaza Reconstruction Project

Dates: 1993-2013

OXY CHEM, 1984-2002

 Shelf — Shelf SC0257: [Barcode: SC0257]
Scope and Contents

Reports and documentation regarding Occidental Petroleum (Oxy Chem)

Dates: 1984-2002