Sign In
ConsideredSites

Select Site:

Designated Name
Alternate Name
Location
Evaluation Year
Site Operations
Site Disposition
Radioactive Materials Handled
Primary Radioactive Materials Handled
Radiological Surveys
Site Status
Site Summary
LM Site

Please be green. Do not print these documents unless absolutely necessary.

Submit a FOIA Request​ for documents not available through this website.
  
Document Title
  
  
  
  
  
6310-NY.05-1
NY.05-1 - Letter, DeLaney to Cull, Elimination of the Occidental Chemical Facility (Formerly Hooker Electrochemical Company) from FUSRAP, November 12, 1985
Considered Sites DocumentConsidered SiteHooker Chemical CoNew_York11/12/1985
6311-NY.05-11
NY.05-11 - Report, EG&G Energy Measurements Group Summary Report Aerial Radiological Survey Niagara Falls Area Niagara Falls, New York, September 1979
Considered Sites DocumentConsidered SiteHooker Chemical CoNew_York9/30/1979
6312-NY.05-2
NY.05-2 - Report, FUSRAP Elimination Report for Occidental Chemical Corporation (Former Hooker Electrochemical Company) Niagara Falls, New York September 30, 1985
Considered Sites DocumentConsidered SiteHooker Chemical CoNew_York9/30/1985
6313-NY.05-3
NY.05-3 - Report, Formerly Utilized MED/AEC Sites Remedial Action Program Radiological Survey of the Hooker Chemical Company Niagara Falls, New York, January 1977
Considered Sites DocumentConsidered SiteHooker Chemical CoNew_York1/31/1977
6314-NY.05-4
NY.05-4 - Contract No. W-7405 eng-28, Dated June 29, 1943; Between the United States Of America and Hooker Chemical Company, Supplemental Agreements 3 thru 8
Considered Sites DocumentConsidered SiteHooker Chemical CoNew_York6/29/1943
LM provides access to historical documents for our users' information and convenience.  Historical documents may contain links to outside sources. LM cannot attest to the accuracy of information provided by these links. Please see the  Privacy and Security page for more details.​ ​​Learn about the Department of Energy's Vulnerability Disclosure Program