PLANNING

Adobe Acrobat Reader is required to view these documents

DATA SOURCE DATE
Olcott Harbor, NY-Operation and Maintenance Dredging and Open-Lake Disposal of Dredged Material US Army Corps of Engineers, Buffalo District June 1991
Eighteenmile Creek Restoration Project-Restoration Monitoring Plan Draft Ecology & Environment Inc. February 2005
Eighteenmile Creek Restoration Project-Restoration Monitoring Plan FINAL Ecology and Environment Inc. May 2005
Eighteenmile Creek Restoration Project-Stream Classification Report Ecology & Environment Inc. November 2003
Eighteenmile Creek Restoration Project-Planting Plan for Restoration Work Area Ecology & Environment Inc. November 2003
Great Lakes Water Quality Agreement of 1978 International Joint Commission U.S. and Canada November 1987
Eighteenmile Creek Remedial Action Plan Status Report NYS DEC Division of Water June 2001
Eighteenmile Creek Remedial Action Plan NYS DEC Division of Water August 1997
Eighteenmile Creek Remedial Action Plan Summary NYS DEC Division of Water August 1997
Eighteenmile Creek Remedial Action Plan Coordination 2007-2011 Niagara County SWCD October 2006
Lakewide Management Plan for Lake Ontario: Stage 1 Problem Definition Lake Ontario LaMP May 1998
Design Memorandum on Pier Repair at Olcott Harbor US Army Corps of Engineers, Buffalo District March 1963
Lake Ontario Drainage Basin Survey Series Report No.3: Eighteenmile Creek Drainage Basin NYS Department of Health December 1957
Rubble Mound Breakwater Wave-Attenuation and Stability Tests, Olcott Harbor-Coastal Model Investigation US Army Corps of Engineers, Buffalo District July 1991

 

Lake Ontario basin, Burt Dam Phase I Investigation Report: National Dam Safety Program US Army Corps of Engineers, New York District August 1981
Updated Information on Great Lakes AOC Lake Ontario LaMP April 2004
Turning the Corner: The Black River Remedial Action Plan Ohio EPA 2006
Eighteenmile Creek Watershed Literature Search Niagara County EMC Water Resources Committee 1988
Keeping Remedial Action Plans on Target: Lessons Learned From Collingwood Harbour International Assn for Great Lakes Research 2003
Eighteenmile Creek Remedial Action Plan 2006 Status Report Niagara County SWCD March 2007
Summary Report: Inclusion of Upstream Sources into the Boundary on the Eighteenmile Creek AOC Niagara County SWCD April 2007
New York's North Coast-A Troubled Coastline Lake Ontarion Embayments Initiative November 2000
Eighteenmile Creek State of the Basin Report Ecology & Environment Inc. December 2007
Draft Minutes From NYS AOC Workshop I Ecology & Environment Inc. September 2008
Eighteenmile Creek AOC Delisting Targets: Draft Final Report Niagara County SWCD October 2008
Great Lakes Remedial Action Plans Brochure US Army Corps of Engineers, Buffalo District July 2009
Proposed Remedial Action Plan-Eighteenmile Creek Corridor Site-Operable Unit Nos. 1,3,4,5,6 NYS Division of Environmental Remediation January 2010
US EPA Office of Grants and Debarment Limited Scope Financial Mgmt System Review of Niagara County SWCD Leon Snead & Company, P.C. June 2005
Guidance for (Redesignation) Delisting of Great Lakes AOCs and Their BUI Indicators in NYS-FINAL NYS Dept. of Environmental Conservation May 2010
Architect-Engineer Scope of Work-Great Lakes Restoration Initiative FY10 Projects Western and Eastern Lake Ontario, Niagara and Buffalo Rivers US Army Corps of Engineers, Buffalo District June 2010
Former Guterl Specialty Corporation Steel Site Remedial Investigation Fact Sheet US Army Corps of Engineers, Buffalo District August 2010
Rochester Embayment, NY BUI Indicator Redesignation for the BUI: Drinking Water Restrictions, Taste and Odor Problems NYS Dept. of Environmental Conservation August 2010
Rochester Embayment, NY Remedial Action Plan Monroe County Health Dept. Augusst 2010
Guidance for (Redesignation) Delisting of Great Lakes AOC and Their Beneficial Use Impairment (BUI) Indicators in NYS NYS Dept. of Environmental Conservation May 2010
Lower Menomiee River AOC RAP: Proposed Removal Recommendation for the Restrictions on Recreational Contact BUI Michigan and Wisconsin Dept. of Natural Resource and Environment October 2010
Draft Compilation of RAP Stage 2 Addenda for NYS AOCs NYSDEC, Monroe Co Health Dept, Niagara Co. SWCD, and Buffalo-Niagara Riverkeeper December 2010
Interim Eighteenmile Creek AOC Strategic Plan for BUI Delisting Ecology & Environment March 2011
New York's Great Lakes Basin: Framework for Action 2011 NYSDEC Great Lakes Program February 2011
Response to Letter from Niagara Co SWCD Chairman about Designation of Eighteenmile Creek Corridor Site for Inclusion on US EPA National Priorities List NYS DEC Div of Environmental Remediation April 2011
Eighteenmile Creek RAP Semi-Annual Progress Report Niagara County SWCD August 2010
Eighteenmile Creek RAP Semi-Annual Progress Report Niagara County SWCD February 2011
Eighteenmile Creek RAP Semi-Annual Progress Report Niagara County SWCD August 2011
Eighteenmile Creek RAP Semi-Annual Progress Report Niagara County SWCD January 2012
Resolution Requesting that NYS Designate Eighteenmile Creek a Top Priority for NYS Superfund Program Niagara Legislator John Syracuse 2011
Eighteenmile Creek Remedial Action Plan Stage II Update-Final Draft Niagara County SWCD December 2011
Draft Summary-NY Areas of Concern Management Meeting NY State AOC Meeting April 2013
Eighteenmile Creek Superfund Site, Niagara County NY-EPA Announces Proposed Plan U.S.E.P.A July 2013
Final Remedial Alternatives Report-SI/RAR on Former Flintkote Site NYS Dept. of Environmental Conservation October 2005
Proposed Remedial Action Plan-Former Flintkote Plant Site NYS Dept. of Environmental conservation February 2006
Rubble-Mound Breakwater Wave-Attenuation and Stability Tests, Olcott Harbor, NY US Army Corps of Engineers July 1991
Eighteenmile Creek Comprehensive Watershed Management Plan Concept Document Ecology & Environment Inc. February 2004
Prescription for Great Lakes Ecosystem Protection and Restoration Unknown December 2005
Pathway for Delisting 3 BUIs in Great Lakes AOCs-Draft USEPA GLNPO July 2004
Site Investigation Report-SI/RAR on Former Flintkote Site NYS Dept. of Environmental Conservation July 2005
NYSDEC & USGS Benthos Sampling Preproposal for Eighteenmile Creek NYS Dept. of Environmental Conservation 2014
Quality Assurance Project Plan for NYSDEC & USGS Benthos Sampling in Eighteenmile Creek NYS Dept. of Environmental Conservation May 2013
Eighteenmile Creek Activated Carbon Field Study-Project Proposed and Approximate Cost Estimate Ecology & Environment Inc. April 2012
DRAFT Community Advisory Group Assessment for Eighteenmile Creek Superfund Site Technical Assistance Services for Communities (TASC) October 2014
FINAL Community Advisory Group Assessment for Eighteenmile Creek Superfund Site Technical Assistance Services for Communities (TASC) October 2014
Guidance for Redesignation Delisting of Great Lakes AOC and their Beneficial Use Impairment Indicators NYSDEC May 2010
Evaluation of Existing Data- Eighteenmile Creek Superfund Site - Operable Unit 2 Ecology & Environment Inc. July 2014
New York's Great Lake Basin: Interim  Action Agenda NYS DEC Great lakes Watershed program July 2014
Great Lakes Restoration Initiative Action Plan II Great Lakes Interagency Task Force September 2014
Region 5 RAC2 Remedial Action Contract: Remedial Investigation report for Eighteenmile Creek AOC CH2M Hill and Ecology & Environment Inc. March 2015
Revised Work Plan - Eighteenmile Creek OU2 Remedial Investigation/Feasibility Study US EPA/Los Alamos Technical Associates July 2014
Revised Work Plan - Eighteenmile Creek OU3 Remedial Investigation/Feasibility Study US EPA/Los Alamos Technical Associates July 2014
NY Great Lakes Basin Program Framework for Action 2011-2015 (Discussion Draft) NYSDEC December 2010
A Report of Water Resources and Local Watershed Management Programs Water Resources Board - FLLOWPA 2000
Supplemental Feasibility Study for OU1 for the Eighteenmile Creek Site USEPA, NYSDEC July 2013
Record of Decision for OU1 for the Eighteenmile Creek USEPA September 2013
Record of Decision Old Upper Mountain Road Site Operable Unit 01 and Operable Unit 02 NYS DEC Division of Environmental Remediation March 2013
Record of Decision Old Upper Mountain Road Site Operable Unit 03 NYS DEC Division of Environmental Remediation March 2012
OU2 Eighteenmile Creek Proposed Plan USEPA August 2016
OU2 Record of Decision USEPA January 2017
Olcott Harbor Breakwall Environmental Impact Statement US Army Corps of Engineers, Buffalo District September 1992
Eighteenmile Creek Superfund Site OU2, Supplemental RI/FS Final Baseline Ecological Risk Assessment for Eighteenmile Creek Operative Unit 2

Ecology and Environment Inc.

July 2016
Data Gap Analysis – Eighteenmile Creek Superfund Site Operable Unit 3, City of Lockport, Niagara County, NY

Ecology and Environment Inc.

June 2017
BUI 3 and 5 removal criteria modifications Niagara County SWCD May 2019
Eighteenmile Creek Great Lakes Area of Concern (AOC) Sediment Analysis and Assessment of Beneficial Use Impairments (BUIs) US Army Corps of Engineers, Buffalo District/ERDC May 2020
Eighteenmile Restrictions on Dredging BUI Removal Report NYS DEC September 2020
Proposed Plan for the Former Guterl Steel Coporation Site

US Army Corps of Engineers, Buffalo District

July 2021
Proposed Plan Fact Sheet for the Former Guterl Specialty Steel Site

US Army Corps of Engineers, Buffalo District

July 2021
Feasibility Study Report Former Guterl Specialty Steel Corporation Formerly Utilized Sites Remedial Action Program Site US Army Corps of Engineers, Buffalo District July 2021
Eighteenmile Old Upper Mountain Road State Superfund Fact Sheet NYS DEC August 2021
Eighteenmile Creek Superfund Site Activities USEPA June 2022
Old Upper Mountain Road, Lockport, NY Ongoing Activities NYS DEC February 2022
Old Upper Mountain Road, Explanation of Signigicant Difference NYS DEC July 2022
Old Upper Mountain Road, Sewer Relocation Completed, Cleanup Action to Begin NYS DEC January 2023
New York's Great Lakes Action Agenda 2023 NYS DEC 2023
Eighteenmile Creek Superfund Site Current and Upcoming Activities USEPA September 2023
Old Upper Mountain Road, Progress to Date and Upcoming Work Schedule NYSDEC December 2023