Endicott Groundwater Monitoring Program

This is an inventory of documents on file at the GFJ Library. Please call or visit the library for more information on any of these items.

  • Dec. 1 – November 20, 2001 – Vo. 1 – Annual Report on the Status of the Groundwater Monitoring Program
  • January 30, 2001 – IBM: Indoor Air Sampling ofthe IBM Endicott Facility for EPA environmental Indicators
    Evaluation
  • November 2002 – Former IBM Facility – Environ Investigations – Government Agencies Fact Sheet
  • November 2002 – Groundwater Vapor Project – Project Information Sheet
  • September 2002 – Interim Report – Soil Gas sampling & evaluation
  • December 30, 2002 – Action plan Groundwater Vapor Project
  • December 18, 2003 – Addendum to the December 30, 2002 Action Plan Groundwater Vapor Project
  • January 31, 2003 – report of findings – Soil Gas Survey
  • March 14, 2003 – Report of findings core investigative area sampling
  • June 2003 – Letter Report: findings of Phase III Extended area sampling west of Jefferson Ave
    groundwater vapor project
  • July 2003 – Analytical laboratory Data – Indoor Air Sampling Jan-May 2003, GVP
  • September 28, 2003 – Newsletter from IBM providing update on the Village of Endicott Groundwater Vapor Project
  • October 7, 2003 – Data Report – Supplemental Foundation Level Soil Gas Survey
  • September 1, 2003 – 2003 Semi-Annual data report groundwater monitoring program former IBM facility, Endicott, NY. (rec 10/30/03)
  • March 1, 2003 – Annual Report on the status of the groundwater monitoring program former IBM facility, Endicott, NY 12/1/01 – 11/30/02 (rec 10/30/03) per Kevin Whalen IBM 607 543-0337
  • Former IBM Endicott Facility Supplemental Groundwater Assessment Work Plan – March 26, 2003 (rec Nov 2003)
  • September 19, 2003 – HURON Campus Indoor Air Assessment Report
  • September 28, 2003 – Project Update Endicott Groundwater Vapor Project Newsletter Handouts from July 22, 2003 Open House
  • Groundwater Vapor Project Summer 2003 Mailings: IBM Newsletter, NYSDEC Fact Sheet, NYSDOH Fact Sheet
  • November 7, 2003 – Report of Findings – Indoor Air Sampling Union-Endicott High School, Endicott, NY
  • December 2003 – Draft Citizen Participation Plan for Endicott-Area Environmental Projects, Broome County, New York
  • RCRA Facility Investigation Work Plan Former Ideal Cleaners Site, 1900 North Street, Endicott, New York, December 2, 2003
  • Supplemental Groundwater Assessment Final Report, Village of Endicott/Town of Union, Broome County, New York (2 volumes), December 31, 2003
  • January 2004 – Report of findings Indoor Air Sampling – BOCES Endicott Learning Center, Endicott, N.Y. (Jackson Avenue)
  • January 13, 2004 – Final report : Huron Real Estate Associates, LLC, Huron Campus Indoor Air Assessment, Endicott, New York 13760
  • January 26, 2004 – Huron comments on Groundwater Supplemental Assessment Report
  • January 30, 2004 – Project Update: Endicott Groundwater Vapor Project
  • February 2004 – Progress report post-ventilation testing – Groundwater Vapor Project, Endicott, New York
  • February 12, 2004 – New York State Dept. of Environmental Conservation response to IBM Supplemental Groundwater Assessment Report
  • February 27, 2004 – RCRA Facility Investigation Work Plan, Former Ideal Cleaners Site
  • March 3, 2004 – Endicott Community Ambient Air Analysis Action Plan (NYS Dept. of Environmental Conservation)
  • March 18, 2004 – Interim Corrective Measures Work Plan for Test Wells EN-284TD, EN-91T, and EN-92T
  • March 18, 2004 – Response to Agencies’ Comments, Cover Letter and Enclosure 1, Supplemental Groundwater Assessment Final Report
  • April 20, 2004 – Brownfield Cleanup Program Application – IBM Gun Club Shooting Range, C704043
  • April 30, 2004 – Evaluation of Existing Correctove Measures Systems
  • May 17, 2004 – Supplemental Groundwater Assessment Final Report (revised & updated)
  • May 21, 2004 – Huron Real Estate Associates, LLC – Comments on recent construction & remediation proposals (1. Evaluation of existing corrective measures systems, April 30, 2004; and, 2. Ground water conveyance piping work plan dated May 14, 2004).
  • June 2004 – Operation & Maintenance Work Plan of Structure Ventilation Systems, Groundwater Vapor Project, Endicott, NY
  • June 16, 2004 – Southern Area Supplemental Remedial Investigation Work Plan – Village of Endicott/Town of Union Broome County, NY Site #701014
  • July 14, 2004 – Preliminary Investigation Work Plan, Old Village Dump and Tannery Sewer, NY State Dept. of Environmental Conservation Area Wide Study, Endicott, NY
  • July 2004 – Technical Specifications – IBM – Interim Corrective Measures : Groundwater Conveyance Piping Project, Endicott, New York
  • July 2004 – Vent Sampling and Analysis Protocol – Groundwater Vapor Project
  • July 14,2004 – Preliminary Investigation Work Plan Old Village Dump and Tannery Sewer NYSDEC Area Wide Study Endicott, New York
  • September 2004 – Revised: Investigation Work Plan, RMJ Realty, LLC, 709 North Street, Endicott, New York (Schapiro’s Dry Cleaners Investigation Work Plan)
  • September 2004 – Soil Vapor Monitoring Plan – Comprehensive Operations, Maintenance & Monitoring Program, Endicott, New York
  • September 2004 – Work Plan for Source Area Evaluation, Supplemental Remedial Investigation and Focused Feasibility Study, Operable Unit #5 – Building 57 Area, Union and Endicott, New York
  • September 30, 2004 – Extraction Well Inspection and Rehabilitation Report – Village of Encicott/Town of Union, Broome County, NY Site #704014
  • October 2004 – Operation & Maintenance Work Plan of Structure Ventilation Systems : Groundwater Vapor Project, Endicott, NY
  • October 6, 2004 – Administrative record – Endicott forging site, Village of Endicott, New York
  • October 7, 2004 – Bedrock Groundwater Supplemental Remedial Investigation Work Plan, Village of Endicott/Town of Union, Broome County, New York
  • October 12, 2004 – Public comment draft – Health Consultation – Public Health Implications of Exposures to Low-Level Volatile Organic Compounds in Public Drinking Water, Village of Endicott, Broome County, New York
  • November 12, 2004 – Analytical Summary Report No. 1 Operable Unit #4: Ideal Cleaners Area – Village of Endicott/Town of Union, NY Site #704014
  • November 17, 2004 – Work Authorization No. 45 – Endicott Area Wide Survey – Soil Gas Sampling Results Old Village Dump (includes map)
  • November 23, 2004 – Analytical Summary Report No. 1 Operable Unit #6: Plume Control in Bedrock Groundwater – Village of Endicott/Town of Union Broome County, NY Site #704014
  • December 2004 – First Quarterly Report – Soil Vapor Monitoring, Comprehensive Operations, Maintenance, and Monitoring Program, Endicott, New York
  • December 23, 2004 – Endicott Area Wide Study (Map)
  • December 21, 2004 – Analytical Summary Report for the Third Quarter of 2004 – Village of Endicott/Town of Union, Broome County, New York
  • January 2005 – Ambient Air Dispersion Modeling Report : Groundwater Vapor Project, IBM Corporation, Endicott, NY
  • January 2005 – Ambient Air Dispersion Modeling Report : Groundwater Vapor Project
  • January 2005 – IBM Endicott Order of Consent – Index # A7-0502-0104
  • January 2005 – Vent Sampling and Analysis Report, Groundwater Vapor Project
  • January 2005 – MSDS (Information on related chemicals)
  • January 2005 – Preliminary Site Assessment Work Plan – Huron Real Estate Associates, LLC (former IBM-Endicott Facility)
  • January 5, 2005 – Residential Soil Gas and Indoor Air Monitoring Area Wide Work Plan Endicott, New York NYSDEC Site No. 704038
  • January 10, 2005 – Aquifer Test Work Plan for Extraction Wells EN-91T and EN-92T
  • January 21, 2005 – EN-CAF Shutdown/Restart Test Plan, Village of Endicott/Town of Union, Broome County, New York
  • January 2005 – Supplemental Remedial Investigation Report Route 26/McKinley Avenue Interchange Area. Order on Consent Index #A7-0502-0104 Site #704014, Operable Unit #3: Plume Reduction in the Southern Area
  • February 2005 – Ambient Air Monitoring Plan : Groundwater Vapor Project
  • February 2, 2005 – Draft Design Report for Permanent Extraction Well EN-428P
  • March 2005 – Summary of Post Ventilation Testing, Groundwater Vapor Project, Endicott, New York
  • March 1, 2005 – Supplemental Remedial Investigation and Focused Feasibility Study Work Plan
  • March 2, 2005 – Quarterly Report Soil Vapor Monitoring Through January 2005 596719
  • March 10, 2005 – Supplemental Remedial Investigation and Focused Feasibility Study Work Plan, Order on Consent Index #A7-0502-0104 , Site #704014, Operable Unit #2: North Street Area
  • March 16, 2005 – Analytical Summary Report No. 2 Operable Unit # 4: Ideal Cleaners Area
  • March 17, 2005 – Analytical Summary Report No. 1 Operable Unit # 3: Southern Area
  • March 17, 2005 – Final Supplemental Remedial Investigation Work Plan, Order on Consent Index #A7-0502-0104 Site #704014; Operable Unit #7: Assessment of Sewers in the Northwestern Area of the Site
  • March 21, 2005 – Preliminary Investigation Report NYSDEC – Creative Printing, Endicott, New York
  • March 24, 2005 – Work Plan for Permanent Extraction Wells EN-284P, EN-91P, and EN-92P
  • March 30, 2005 – Health and Safety Plan for the Endicott Site
  • March 30, 2005 – Quality Assurance Project Plan for the Former IBM Endicott Site
  • April 2005 – Progress Report No. 5 RJM Realty Inc, LLC (Shapiro’s) Site #V-006677-7, 709 North St., Endicott, NY
  • April 14, 2005 – Work Plan Phase II Investigation NYSDEC – South Central Endicott Area 1, Endicott, New York
  • April 18, 2005 – Letter confirming agreement to modify the Supplemental Remedial Investigation Work Plan for Operable Unit #4, Order on Consent Index #A7-0502-0104 (Order), Site #704014
  • April 20, 2005 – Letter confirming agreement to modify the Supplemental Remedial Investigation Work Plan for Operable Unit #6, Order on Consent Index #A7-0502-0104 (Order), Site #704014
  • April 27, 2005 – Letter confirming agreement to modify the Supplemental Remedial Investigation Work Plan for Operable Unit #2, Order on Consent Index #A7-0502-0104 (Order), Site #704014
  • April 29, 2005 – Supplemental Remedial Investigation Report for the Southern Area Eastern Boundary, Village of Endicott/Town of Union, Broome County, New York
  • June 2005 – Analytical Summary Report, Phase I Supplemental Remedial Investigation; OU5: Building 57 Area, Union and Endicott, New York
  • June 2005 – Interim Remedial Measures First Stage Conveyance Piping Operable Unit #3 (OU3); Plume Reduction in Southern Area
  • June 10, 2005 – Interim Remedial Measures Work Plan; Order of Consent Index # A7-0502-0104; Site # 704014; Operable Unit # 3: Plume Reduction in the Southern Area
  • June 29, 2005 – Final Investigation Report, Old Village Dump, Jennie Snapp School and Tannery Sewer; NYSDEC Area Wide Study, Endicott, New York
  • June 29, 2005 – Appendix E: Final Investigation Report, Old Village Dump, Jennie Snapp School and Tannery Sewer; NYSDEC Area Wide Study, Endicott, New York
  • June 30, 2005 – Non-Confidential Final Residential Soil Gas and Indoor Monitoring Area Wide Report, Endicott, New York
  • July 8, 2005 – Supplemental Remedial Investigation Report for the Verizon Property Area; Village of Endicott/Town of Union/Broome County, New York
  • July 19, 2005 – Operable Unit #2 IRM and Miscellaneous Site Activity A: EN-284P Design Investigations Memorandum
  • July 25, 2005 – Supplemental Remedial Investigation Report on Vertical Migration Potential in the Northwestern Area
  • July 26, 2005 – Operable Unit #3 IRM Geochemical Sampling and Analysis Plan
  • July 29, 2005 – Proposed Design of Extraction Well EN-92P to Replace Extraction Test Well EN-92T
  • August 2005 – Technical Specifications – IBM Corporation – Endicott, New York, OU#3 Southern Area Interim Remedial Measures
  • August 2005 – Construction drawings: IBM-Interim Remedial Measures, OU#3 Southern Area
  • August 11, 2005 – Source Area Evaluation Work Plan for the Remainder of Site/Order on Consent Index #A7-0502-0104/Site #704014
  • September 2005 – Annual Report – Soil Vapor Monitoring; Comprehensive Operations, Maintenance, and Monitoring Program, Endicott, New York
  • September 2005 – Brownfield Cleanup Program: Citizen Participation Plan for IBM Gun Club Former Shooting Range Area
  • September 2005 – Building Sampling Reports – Huron Campus, Endicott, New York
  • September 2005 – Preliminary Site Assessment Report – Huron Real Estate Associates, LLC; Endicott Facility, Village of Endicott, Broome County, New York
  • Fact Sheet – Former IBM Endicott Facility On-Site Investigation Update
  • September 2005 – Source Area Evaluation Report for the Building 57 Area (Operable Unit #5)
  • October 2005 – Brownfield Cleanup Program: Citizen Participation Plan for Former Burn Pit Area IBM Gun Club
  • October 2005 – South Central Endicott Area (Area 1); Phase 1 Assessment, Endicott, New York (revision of June 14, 2005 report)
  • October 2005 – West Corners/West Endicott Area (Area 2) Phase 1 Assessment, Endicott, New York (revision of May 23, 2005 report)
  • October 2005 – North Central Endicott Area (Area 3) Phase 1 Assessment, Endicott, New York (revision of June 8, 2005 report)
  • October 2005 – East Endicott Area (Area 4) Phase 1 Assessment, Endicott, New York (revision of March 2005 report)
  • October 2005 – Final Southwest Endwell Area (Area 5) Phase 1 Assessment, Endicott, New York (revision of April 2005 report)
  • October 2005 – Southeast Endwell (Area 6) Phase 1 Assessment, Endicott, New York (revision of May 2, 2005 report)
  • October 2005 – North Endicott/North Endwell Area (Area 7) Phase 1 Assessment, Endicott, New York (revision of September 12, 2005 report)
  • November 2005 – Ambient Air Monitoring Quarterly Report No. 1; IBM Corporation, Endicott, NY
  • November 4, 2005 – Modification # 1 to the Supplemental Remedial Investigation Work Plan (Operable Unit # 7: Assessment of Sewers in the Northwestern Area of the Site)
  • December 2005 – Quarterly Report Soil Vapor Monitoring Through October 2005; Comprehensive Operations, Maintenance, and Monitoring Program, Endicott, New York
  • December 2005 – Summary Report Groundwater Vapor Project, Endicott, New York
  • December 13, 2005 – Proposed Design and Testing of Test Well EN-451T Memorandum
  • December 19, 2005 – Bedrock Groundwater Supplemental Remedial Investigation Report (Operable Unit #6: Plume Control in Bedrock Groundwater)
  • December 19, 2005 – Final Interim Remedial Measures Report for Permanent Extraction Well EN-428P
  • December 21, 2005 – NYSDEC – South Central Endicott Area 1 Final Phase II Investigation Report, Endicott, New York
  • January 12, 2006 – Interim Remedial Measures Aquifer Test Plan; Order on Consent Index # A7-0502-0104; Site # 704014; Operable Unit #3: Plume Reduction in the Southern Area
  • January 19,2006 – Draft Remedial Investigation Work Plan : IBM Gun Club Former Shooting Range Area, Town of Union, Broome County, New York
  • January 30, 2006 – Supplemental Remedial Investigation Report Operable Unit #4: Ideal Cleaners Area
  • February 2006 – Final Work Plan, Endicott Area-Wide Study Site No. 7-04-038, Town of Union, New York
  • February 2006 – Soil Vapor Intrusion Investigation Sub-Slab Vapor Sampling Report – Badger Avenue, Endicott Study Site No. 7-04-038; Town of Union, New York
  • February 2006 – Soil Vapor Intrusion Investigation Sub-Slab Vapor Sampling Report – Badger Avenue, Endicott Area-Wide Study Site No. 7-04-038; Town of Union, New York (Final, Non-Confidential)
  • February 2006 – Work Plan Endicott Area-Wide Study Site No. 7-04-038; Town of Union, New York
  • February 2, 2006 – Transmittal of Proposed Design of EN-284P Permanent Extraction Well Miscellaneous Site Activity A: Plume Reduction in Off-Site Capture Zone A, Order on Consent Index # A7-0502-0104, Site # 704014
  • March 2006 – Remedial Investigation Work Plan Former Burn Pit Area, IBM Gun Club, Union, New York
  • March 13, 2006 – Remedial Investigation Work Plan : IBM Gun Club Former Shooting Range Area, Town of Union, Broome County, New York
  • March 30, 2006 – Semi-Annual Report – Soil Vapor Monitoring Through February 2006
  • April 14, 2006 – Annual Groundwater Monitoring Status Report for 2005
  • April 17, 2006 – Interim Remedial Measures Work Plan; Replacement Extraction Well Installation and Testing; Village of Endicott/Town of Union/Broome County, New York
  • May 11, 2006 – Interim Remedial Measures Temporary Long-Term Operation and Monitoring Plan, Village of Endicott/Town of Union, Broome County, New York. Order of Consent Index # A7-0502-0104, Site # 704014. Operable Unit # 3: Plume Reduction in the Southern Area.
  • May 30, 2006 – Spring 2006 Newsletter : Endicott Groundwater Remediation Activities
  • June 2006 – Columbia Analytical Services, Inc. Analytical Data – Exhibit G
  • June 16, 2006 – Report of Findings Groundwater Extraction and Treatment Testing. Supplemental Remediation Investigations Operable Unit #5 (Building 57)
  • June 27, 2006 – Supplemental Remedial Investigation Report on Assessment of Sewers
  • July 2006 – Investigation Report for the Glycol Release at Grippen Park (final report)
  • July 2006 – Life Science Laboratories, Inc. Analytical Data – Exhibit F
  • July 6, 2006 – Site Characterization Work Plan, May 26, 2006, revised July 6, 2006 Huron Campus Ethylene Glycol Spill # 0512038
  • July 14, 2006 – Final Pre-Characterization Technical Memorandum, Operable Unit #1: Railroad Corridor Source Area and Operable Unit #2: North Street Area
  • July 17, 2006 – Interim Remedial Measures Work Plan for Vacuum-Assisted Extraction Wells in OU#1 and OU#2. Operable Unit #1: Railroad Corridor Source Area. Operable Unit #2: North Street Area.
  • July 20, 2006 – Health Consultation Public Comment Release – IBM – Historical Outdoor Air Emissions in the Endicott Area
  • August 2006 – Clark Street Groundwater Treatment Facility Issued for Construction (IFC) Structural and Architectural Drawings
  • August 2006 – Clark Street Groundwater Treatment Facility Technical Specifications
  • August 8, 2006 – Revised Petition to Modify the Description of Site Number 704014
  • September 2006 – Ambient Air Monitoring Quarterly Report No. 4 and Final 12-Month Report/IBM Corporation, Endicott, NY
  • September 6, 2006 – Ranney Well Monitoring – Preliminary Results July 6 and 10, 2006; Grippen Park, Endicott, New York
  • September 6, 2006 – Ranney Well Monitoring – Preliminary Results July 18 and 19, 2006; Grippen Park, Endicott, New York
  • September 6, 2006 – Ranney Well Monitoring – Preliminary Results July 19, 2006; Grippen Park, Endicott, New York
  • September 12, 2006 – Ranney Well Monitoring – Preliminary Results August 23, 2006; Grippen Park, Endicott New York
  • September 27, 2006 – Ranney Well Monitoring – Preliminary Results, Grippen Park, Endicott, New York
  • October 11, 2006 – Broome County, Grippen Park Site : QA/QC Tables
  • October 20, 2006 – Letter from Mitchell E. Meyers re. Operable Unit #5 (Building 57 Area)
  • October 24, 2006 – Ranney Well Monitoring – Preliminary Results, Grippen Park, Endicott, New York
  • October 26, 2006 – Supplemental Remedial Investigation Work Plan Dye Tracer Testing (Operable Unit #6: Plume Control in Bedrock Groundwater)
  • October 27, 2006 – Annual Report Soil Vapor Monitoring through August 2006 : Comprehensive Operations, Maintenance, and Monitoring Program Endicott, New York
  • November 10, 2006 – Addendum to the Groundwater Remediation Systems Operation, Maintenance & Monitoring Plan (Second Update)
  • November 17, 2006 – Health Consultation : Historical Outdoor Air Emissions in the Endicott Area. International Business Machines Corporation (IBM) Village of Endicott, Broome County, New York
  • November 28, 2006 – Final Focused Feasibility Study Work Plan Operable Unit #4: Ideal Cleaners Area
  • November 30, 2006 – Health Consultation: Public Health Implications of Exposures to Low-Level Volatile Organic Compounds in Public Drinking Water – Endicott Area Investigation
  • December 2006 – Final Inspections, Operations, Maintenance, and Monitoring (IOM&M) Plan for Soil Vapor Mitigation Systems, Endicott Area-Wide Study
  • December 2006 – Soil Vapor Intrusion Sampling Report for the 2005/2006 Heating Season, Endicott Area-Wide Study
  • December 8, 2006 – Design Memorandum – Proposed Design Extraction Well EN-451P
  • January 2007 – Vapor Intrusion Pathway: a practical guideline
  • January 3, 2007 – Supplement to the Investigation Report for the Glycol Release at Grippen Park (July 2006)
  • January 26, 2007 – Work Plan Addendum, Source Area Investigation, Operable Unit #5 (Building 57 Area), AOC Index #A7-0502-0104, Site #704014, Endicott, New York
  • January 30, 2007 – An Assessment of the Feasibility of a Study of Cancer Among Former Employees of the IBM Facility in Endicott, New York, final draft report
  • March 2, 2007 – Interim Remedial Measures Sequencing Plan/Order on Consent Index # A7-0502-0104/Site #704014/Operable Unit #3: Plume Reduction in the Southern Area/Miscellaneous Activity A: Plume Reduction in Off-Site Capture Zone A
  • March 26, 2007 – Public Comment Draft: Health Consultation Endicott Area Investigation health Statistics Review Follow-Up: Cancer and Birth Outcome Analysis
  • May 30 2007 – Draft Groundwater Remediation Systems Operation, Maintenance & Monitoring Plan, Third Update. Miscellaneous Site Activity C Operation, Maintenance and Monitoring Order on Consent Index #A7-0502-0104 Site # 704014
  • May 2007 – Construction Drawings : Clark Street Groundwater Conveyance Piping
  • May 2007 – Summary of Glycol Release at Grippen Park
  • May 2007 – Supplemental Phase II Investigation Data Summary Report – June Street Study
  • June 22 2007 – Clark Street Groundwater Treatment Facility/Process Equipment Cut Sheets and Design Information
  • July 12, 2007 – Interim Remedial Measures Work Plan for Enhanced Flux Control/Operable Unit #2: North Street Area
  • August 16, 2007 – Data Usability Summary Report (DUSR) #5 For Samples from the Grippen Park Ice Rink
  • August 16, 2007 – Data Usability Summary Report (DUSR) #6 For Samples from the Grippen Park Ice Rink
  • August 31, 2007 – Summer 2007 Newsletter/Endicott Groundwater Remediation Activities/IBM Corporation
  • October 11, 2007 – Semiannual Groundwater Data Summary Report (January 1, 2007-June 30, 2007).
  • November 2007 – Interim Data Compilation – November 8, 2007: Former Burn Pit Area Remedial Investigation IBM Gun Club, Union, New York BCP #C704044
  • November 2007 – November 2007 Work Plan Addendum Supplemental Source Area Investigation. Supplemental Remedial Investigations and Focused Feasibility Study, Operable Unit #5: Building 57 Area
  • November 2007 – Record Drawings Robble Avenue Groundwater Treatment Faciluity, IBM Corporation, Endicott, New York
  • November 2007 – Operation & Maintenance Work Plan of Structure Ventilation Systems, Revision 2
  • December 2007 – Semiannual Report: Soil Vapor Monitoring Through October 2007
  • December 12, 2007 – Interim Remedial Measures Report, EN-D49 Installation & Testing
  • February 2008 – Final Phase II Data Submittal – Southeast Endwell Area 6
  • February 2008 – Work Plan Addendum Parking Area Assessment; Supplemental Remedial Investigation, Operable Unit #5, Building 57 Area
  • February 2008 – Final Phase II Investigation Report East Endicott Area (Area 4) Endicott Area-Wide Study, Endicott, New York
  • March 2008 – Final Phase II Data Submittal – North Endicott/North Endwell Area 7
  • March 2008 – Final Phase II Data Submittal – Southwest Endwell Area 5
  • April 2008 – Final Preliminary Site Assessment Report : June Street Plume Delineation
  • April 14, 2008 – Annual Groundwater Monitoring Status Report for 2007
  • May 23, 2008 – Soil Vapor Intrusion Sampling Report for the 2006/2007 Heating Season
  • May 28, 2008 – Soil Vapor Intrusion Evaluation, Former Canada Dry Bottling Site (Powerpoint printout, CD-ROM titled “January Fact Sheet, May Fact Sheet, May 28 Presentation” & CD-ROM titled “Soil Vapor Intrusion Structure Sampling Validated Results Summary Tables.”)
  • May 29, 2008 – Evaluation of Potential Interim Remedial Measures : Operable Unit #4: Ideal Cleaners Area
  • May 29, 2008 – Draft Groundwater Remediation Systems Operations, Maintenance & Monitoring Plan, Fourth Update. Miscellaneous Site Activity C; Operation, Maintenance & Monitoring Order on Consent Index # A7-0502-0104 Site # 704014
  • Spring 2008 Newsletter : Endicott Groundwater Remediation Activities
  • June 4, 2008 – Thermal Treatability Study Report (Operable Unit #4: Former Ideal Cleaners)
  • June 11, 1002 – Site Characterization and Evaluation of Interim Remedial Measures Operable Unit #4, Former Ideal Cleaners, Endicott New York
  • June 13, 2008 – Annual Report Soil Vapor Monitoring Through April 2008
  • June 30, 2008 – Comprehensive Operation, Maintenance & Monitoring Plan Modification Work Plan for Bedrock Extraction Well EN-D49
  • June 2008 – Record Drawings : Clark Street Groundwater Conveyance Piping
  • July 2008 – Thermally Enhanced Redmediation Pilot Test Work Plan (Operable Unit #4: Former Ideal Cleaners)
  • July 2008 – Thermally Enhanced Remediation Pilot Test Operation, Maintenance & Monitoring Plan (Operable Unit #4: Former Ideal Cleaners)
  • July 2008 – Record Drawings: EN-510T Injection Well Piping
  • July 23, 2008 – EN-78T and EN-510T Injection Well Testing (Operable Unit #3: Plume Reduction in the Southern Area and Miscellaneous Activity A: Plume Reduction in Offsite Capture Zone A
  • August 2008 – Final Phase II & Phase IIB Data Summary Report – West Corners, West Endicott (Area 2), Site No. 7-04-038
  • August 2008 – Fact Sheet: Brownfield Cleanup Program; Former Burn Pit Area Summer 2008 Update
  • August 8, 2008 – Proposed Design of EN-107R Extraction Well & EN-428/EN-428P Design Modification
  • September 2008 – Supplemental Groundwater Monitoring Report June Street Plume Delineation Village of Endicott & Town of Union Broome County, New York
  • September 3, 2008 – September 2008 Work Plan Addendum; Supplemental Parking Area Assessment; Supplemental Remedial Investigation – Operable Unit #5 (Building 57 Area)
  • October 2008 – Interim Report of Findings – Initial Remedial Technology Screening, Supplemental Remedial Investigation Operable Unit #5/Building 57 Area
  • October 14, 2008 – Semiannual Groundwater Data Summary Report (January 1, 2008-June 30, 2008)
  • November 25, 2008 – Interim Remedial Measures Report Supplement, EN-D49 Installation & Testing
  • December 2008 – Final Pahse II Investigation Report Southeast Endwell (Area 6) Endicott Area-Wide Study (Site Number: 7-04-038)
  • December 2008 – Final Pahse II Investigation Report North Endicott/North Endwell (Area 7) Endicott Area-Wide Study (Site Number: 7-04-038)
  • January 1, 2009 – Quality Assurance Project Plan for the Former IBM Endicott Site
  • January 16, 2009 – Semiannual Report Soil Vapor Monitoring Through October 2008
  • Februry 2009 – Proposed Remedial Action Plan IBM Corp. – Endicott Facility, Operable Unit No. 6 Plume Control in Bedrock Groundwater
  • February 2009 – Final Report In-Situ Thermal Desorption Pilot Study Operable Unit 4 – The Former Ideal Cleaners, Endicott, New York
  • March 2009 – Record of Decision, Former IBM Endicott Site Operable Unit No. 6, Plume Control in Bedrock Groundwater, Site Number 704014
  • March 6, 2009 – Dual-Phase and Soil Vapor Extraction pilot testing work plan addendum
  • April 2009 – Building 57A Storm Drain Rehabilitation
  • April 2009 – Final Phase II Investigation Report Southwest Endwell (Area 5) Endicott Area-wide Study
  • April 3, 2009 – Dye Tracer Testing Supplemental Remedial Investigation Report, Operable Unit #2, North Street Area and Operable Unit #6, Plume Control in Bedrock Groundwater
  • April 14, 2009 – Annual Groundwater Monitoring Status Report for 2008
  • May 2009 – Soil Vapor Intrusion Sampling Report for 2007/2008 Heating Season, Endicott Area-wide Study
  • May 2009 – Interim Remedial Measure Thermally Enhanced Remediation Work Plan…Operable Unit #4: Former Ideal Cleaners
  • May 28, 2009 – Draft Groundwater Remediation Systems Operations, Maintenance & Monitoring Plan, Fifth Update
  • June 2009 – Adams Avenue GTF Building Expansion
  • June 2009 – Annual Report Soil Vapor Monitoring Through April 2009
  • August 5, 2009 – Report of Findings, Brownfield Cleanup Program, Remedial Investigation; IBM Gun Club – Former Burn Pit Area, Union, New York
  • August 18, 2009 – NYS Dept of Environmental Conservation letter regarding IBM’s “Technical Memorandum, Preliminary Screening of Candidate Technologies for Source Remediation and/or Flux Control, OU No. 1 and OU No. 2
  • August 28, 2009 – Supplemental Remedial Investigation Report Operable Unit #1: Railroad Corridor Source Area & Operable Unit #2: North Street Area
  • October 10, 2009 – Revisions to the QAPP Addendum for the Former IBM Endicott Site, Operable Unit #4, Former Ideal Cleaners
  • November 2009-Post construction documentation-storm drain rehabilitation, Building 57A
  • December 2009-semi-Annual Report: Soil Vapor Monitoring Through October 2009
  • February 9, 2010 – Bioattenuation Study Report, Supplemental Remedial Investigation Operable Unit #5, Building 57 Area
  • February 16, 2010 – Interim Remedial Measure Evaluation Summary Report, Supplemental Remedial Investigation, Operable Unit #5/Building 57 Area
  • March 2010 – Lincoln Avenue Phase IIC Supplemental Investigation Report South Central Endicott Area (Area 1)
  • March 2010 – Soil Vapor Intrusion Sampling Report for the 2008/2009 Heating Season, Endicott Area-wide Study Site No. 7-04-0-38
  • March 2010 – Adams Avenue Groundwater Treatment Facility Expansion
  • March 2010 – Report of Findings Supplemental Remedial Investigation Operable Unit #5/Building 57 Area
  • March 8, 2010 – Storm Sewer Confirmatory Sampling, Operable Unit #5 (Building 57 Area)
  • March 26, 2010 – Interim Remedial Measures Work Plan for Groundwater Re-Injection
  • April 2010 – Fact Sheet: Brownfield Cleanup Program
  • April 2010 – Work Plan – Enhanced In Situ Biochemical Degradation Pilot Testing (IBM Gun Club – Former Burn Pit Area)
  • April 14, 2010 – Combined Groundwater Report for 2009
  • April 23, 2010 – Draft Interim Remedial Measure Work Plan, IBM Gun Club Former Shooting Range
  • May 2010 – In Situ Thermal Desorption Treatability Testing Findings, OU#5/Building 57
  • June 2010 – Final Phase II Investigation Report West Corners/West Endicott Area (Area 2)
  • June 2010 – Annual Report Soil Vapor Monitoring Through April 2010
  • June 2010 – Final Report In-Situ Thermal Desorption Operable Unit 4 – The Former Ideal Cleaners
  • June 2010 – North Street Injection Project (Technical Specifications)
  • June 16, 2010 – Design memorandum, Proposed Design of EN-525T Injection Test Well
  • June 17, 2010 – Focused Feasibility Study Report Operable Unit #4: Ideal Cleaners Area
  • June 17, 2010 – Well Rehabilitation and Maintenance Procedure
  • June 28, 2010 – Correspondence from Mitchell Myers to Robert Knizek outlining off-site investigation & testing on property owned by Endicott Research Group (ERG) , behind Gault Chevrolet and near Harding Avenue
  • July 14, 2010 – Report of Findings, Supplemental Groundwater Extraction Testing OU#5/Building 57
  • July 19, 2010 – Well Decommissioning Request – Operable Unit #4: Ideal Cleaners Area, Operable Unit #5: Building 57 Area, and Operable Unit #7: Northwestern Area
  • July 30, 2010 – Interim Remedial Measures Sequencing Plan Addendum, Operable Unit #3: Plume Reduction in Off-Site Fapture Zone A
  • August 2010 – Proposed Remedial Action Plan Former IBM Endicott Facility Operable Unit No. 4 Site No. 704014 (1 booklet & 2 CD’s)
  • September 2010 – Technical Specifications – OU-5, Parking Lot 26 Remediation
  • October 2010 – Proposed Remedial Action Plan 312 Maple Street, Environmental Restoration Project
  • October 7, 2010 – Report of Findings Thermal Desorption Bench Sclae Testing
  • October 13, 2010 – Semiannual Groundwater Data Summary Report (January 1, 2010 – June 30, 2010)
  • November 2010 – Fact Sheet: Remedy Proposed for Municipal Brownfield Site; Public Comment Period and Public Meeting Announced
  • November 9, 2010: Semiannual Report – Soil vapor Monitoring Through August 2010
  • December 10, 2010 – Draft Remedial Work Plan, IBM Gun Club, Former Shooting Range Area.
  • December 10, 2010 – Draft Alternatives Analysis, IBM Gun Club, Former Shooting Range Area
  • December 10, 2010 – Draft Remedial Investigation Report, IBM Gun Club, Former Shooting Range Area
  • December 2010 Fact Sheet
  • January 2011 – Record of Decision : 312 Maple Street Site Environmental Restoration Project
  • February 2, 2011 – Downgradient Work Plan Addendum, Off-Site Investigation & Testing Supplemental Remedial Investigation
  • February 25, 2011 – Interim Remedial Measures Progress Report
  • March 4, 2011 – Transmittal of IRM Work Plan, Limited Soil Removal, Operable Unit #5, Lot 26
  • March 14, 2011 – Alternative Analysis : IBM Gun Club Former Shooting Range Area
  • March 14, 2011 – Remedial Work Plan : IBM Gun Club Former Shooting Range Area
  • March 17, 2011 – Transmittal of IRM Work Plan Addendum – Community Air Monitoring Plan Limited Soil Removal, Operable Unit #5, Lot 26
  • March 31, 2011 – Letter regarding Proposed Well Abandonment and Replacement, Operable Unit #5/Building 57 Area with attached Table 1 Summary of Proposed Well Decommissioning/Replacement/Abandonment
  • April 14, 2011: Combined Groundwater Report for 2010
  • April 21, 2011 – Letter regarding CFC Area Work Plan Addendum, Supplemental Remedial Investigation, Operable Unit #5/Building 57 Area with attached Proposed Exploration Location Plan
  • April 22, 2011 – Remedial Investigation Report : IBM Gun Club Former Shooting Range Area
  • April 29, 2011: Semiannual Report – Soil Vapor Monitorinh Through February 2011
  • May 2011 – Remedial Alternatives Assessment OU#5/Building 57 Former IBM Facility
  • May 9, 2011 – Correspondence and documentation relating to Proposed Design of EN-276R Replacement Extraction Well
  • June 2011: IRM Work Plan Operable Unit #5/Building 5 & Related Correspondence dated July 11, 2011 and July 13 2011 from Mitchell Myers Program Manager to Alex Czuhanich, Engineering Geologist
  • July 12, 2011 – IRM Completion Report – Lot #26 Excavation
  • July 14, 2011 – Lot #26 Monitoring Well Decommissioning
  • October 5, 2011 – Report of Findings, Pilot Testing of Enhanced In Situ Biochemical Degradation
  • October 13, 2011: Memorandum for Proposed Design of Injection Test Well EN-530T Miscellaneous Activity A: Off-Site Capture Zone A
  • October 14, 2011: Letter regarding Proposed Sodium Bromide Tracer Test OU#5 – Building 57
  • October 14, 2011 – Transmittal of Information Building 57 Waste Solvent Area Excavation Report
  • November 3, 2011 – Construction Drawings for EN-509T Injection Well Supply System
  • November 9, 2011: – Annual Report – Soil Vapor Monitoring Through August 2011
  • January 2012 –  Soil Vapor Intrusion Sampling Report for the 2009/2010 and 2010/2011 Heating Seasons
  • January 4, 2012 – Work Plan for Storm Sewer Sedminent Sampling and Analysis
  • February 3, 2012 – Transmittal of Documentation Building 57 Monitoring Well Decommissioning Report
  • February 13, 2012 – IBM’s Former Endicott Facility Operable Unit 1 Sewer System Condition Assessment
  • March 12, 2012 – Draft Interim Remedial Measure Work Plan, IBM Gun Club Former Burn Pit Area
  • April 12, 2012 – 210707
  • April 12, 2012 – Combined Groundwater Report for 2011
  • April 25, 2012 – Construction Drawings for Garfield Avenue GTF Expansion & EN-530T Conveying Piping
  • April 25, 2012 – Semiannual Data Report : Soil Vapor Monitoring THrough February 2012
  • April 27, 2012 – Interim Remedial Measure Work Plan, IBM Gun Club Former Burn Pit Area
  • July 2012 – Operation & Maintenance Work Plan of Structure Ventilation Systems, Ground Water Vapor Project, Endicott NY, Revision 3
  • September 2012 – Proposed Decision Document, IBM Gun Club Burn Pit Brownfield Cleanup Program
  • September 26, 2012 – Storm Sewer Sediment Sampling, Analysis, and Removal Report
  • September 27, 2012 – Draft Final Document, Brownfield Cleanup Program, Alternatives Analysis and Remedial Work Plan
  • October 2012 – BLDG 57 Soil Remediation Project
  • October 19, 2012 – Correspondence summarizing thge reinstallation of wells on he Gault Toyota Dealership property in Endicott.
  • November 2012 – Building 57 Interim Remedial Measure (IRM) Completion Report
  • November 27, 2012 – Interim Remedial Measure Construction Completion Report : IBM Gun Club Former Burn Pit Area
  • December 2012 – IBM Gun Club, Burn Pit Brownfield Cleanup Program
  • December 2012 – Brownfield Cleanup Program Alternatives Analysis and Remedial Work Plan
  • December 6, 2012 – Record Drawings for Garfield Avenue GTF Expansion and EN-530T Conveyance Piping.
  • January 15, 2013 – Correspondence from Mitch Myers re. bedrock grandwater quality assessment work plan addendum.
  • May 2012 – Former Canada Dry Plant Remedial Investigation Report
  • January 2013 – Former Canada Dry Plant Cleanup Feasibility Study
  • February 2013 – Former Canada Dry Plant Proposed Remedial Action Plan
  • March 2013 – Former Canada Dry Plant Cleanup Fact Sheet
  • April 9, 2013 – Proposed Well Abatement Operable Unit #5/Building 57 Area
  • April 12, 2013 – Final Design Submittal, Brownfield Cleanup Program Remedy
  • April 12, 2013 – Combined Groundwater Report for 2012
  • April 23, 2013 – Semiannual Data Report, Soil Vapor Monitoring Through February 2013
  • June 2013 – Building 57 Monitoring Well Decommissioning, Operable Unit #5/Building 57 Area
  • June 2013 – 2013 Newsletter
  • June 6, 2013 – Updates to Groundwater Remediation Systems OM&M Manual
  • June 18, 2013 – Results of Six Months of EN-218 Groundwater Sampling and Analysis
  • June 19, 2013 – Well EN-284TS Decommissioning Notification
  • July 2013 – Contract Drawings EN-532T Injection Well Piping Modifications
  • July 2013 – EN-532T Injection Well Piping Modifications
  • July 2, 2013 – Conveyance Piping Modifications for EN-284 and EN-276
  • July 3, 2013 – Supplemental Bedrock Groundwater Quality Assessment Work Plan Addendum
  • July 16, 2013 – Analytical Summary Report Modification Request and Related Correspondence
  • August 2013 – EN-284 Extraction Well Modifications (As-Built Record Drawings)
  • August 6, 2013 – Memorandum for Proposed Design of Injection Test Well EN-532T
  • August 23, 2013 – Design Memorandum Proposed Design of EN-114T Extraction Test Well and Related Correspondence
  • September 3, 2013 – EN-284 Extraction Well Modifications Operable Unit No. 2, North Street Area and Related Correspondence
  • September 11, 2013 – Proposed Well Decomissioning Miscellaneous Activity C: Operation, Maintenance and Monitoring and Related Correspondence
  • October 10, 2013 – Semiannual Groundwater Data Summary Report (January 1, 2013 – June 30, 2013)
  • October 12, 2013 – Semiannual Groundwater Data Summary Report (January 1, 2012 – June 30, 2012)
  • November 2013 – Bedrock Groundwater Assessment Report of Findings Supplemental Remedial Investigation Addendum Operable Unit #5/Building 57 Area
  • November 11, 2013 – Correspondence from Mitchell Myers to Alex Czuhanich regarding Request for Extraction Well EN-154R Shutdown Test and Response Dated December 31, 2013
  • December 2013 – Site management Plan, Brownfield Cleanup Program, IBM Gun Club – Former Burn Pit Area
  • January 2014 – Correspondence and Drawings Related to North Street OU5 Parking Lot 26 Remediation (drawings dated June 2011)
  • January 10, 2014 – Updates to Groundwater Remediation Systems OM&M Manual
  • January 24, 2014 – Correspondence and Maps Relating to Groundwater Monitoring Plan Modifications
  • January 29, 2014 – Request for Reduction in VOC Reporting List for Groundwater Monitoring and April 28, 2014 Follow-Up Correspondence
  • Semiannual Data Report Soil Monitoring Through February 2014 (electronic on a CD)
  • February 11, 2014 – Request for Reduction in Data Validation Requirements
  • March 2014 – EN-114T Extraction Well Piping Installation Asbuilt Record Drawings (& Cover Letter)
  • April 14, 2014 – Combined Groundwater Report for 2013
  • May 2014 – 2014 Newsletter: Endicott Groundwater Remediation Activities
  • June 18, 2014 – Correspondence from Alex Czuhanich to Mitch Meyers re. Request to Withdraw Focused Feasibility Study Work Plan Modification Operable Units 1 & 2 Former IBM Facility Endicott NY
  • October 10, 2014 – Semiannual Groundwater Data Summary Report (January 11, 2014 – June 30, 2014)
  • December 5, 2014 – Site management Plan Brownfield Cleanup IBM Former Gun Club-Former Burn Pit Area
  • December 15, 2014 – Correspondence in Request for Groundwater Monitoring Plan Modifications in 2015
  • January 12, 2015 – Storm Sewer Manhole Inspection and Surface Water Sampling, Operable Unit No. 2: North Street Area (accompanied by December 17, 2015 correspondence from Alex G. Czuhanich to Kevin Whalen)
  • January 30, 2015 – Correspondence On Proposed Shutdown of Extraction Well EN-185P
  • February 2015 – Proposed Remedial Action Plan: Former IBM Endicott Facility Operable Unit Number 3.
  • March 2015 – Former IBM Endicott Facility Operable Unit No. 03: Southern Area & Off-Site Capture Zone A State Superfund Project
  • April 6, 2015 – Memorandum for Proposed Design of Replacement Extraction Well EN-253R Operable Unit #1: Railroad Corridor Service Area
  • October 12, 2015 – Semiannual Groundwater Data Summary Report (Jan. – June 2015)
  • November 2, 2015 – Correspondence re. Request for Groundwater Monitoring Plan Modifications in 2016
  • January 2016 – Work Plan Indoor Air Assessment, Former IBM Endicott Facility
  • March 2016 – OBG Annual Report : Ventilation System Operation & Maintenance 2015 Heating System, IBM Corp., Village of Endicott, Town of Union, New York
  • March 23, 2016 – Certificate of Completion, 312 Maple Street, Endicott NY site
  • April 10, 2015 – Combined Groundwater Report for 2014
  • April 14, 2016 – Combined Groundwater Report for 2015
  • April 27, 2016 – Semiannual Data Report, Soil Vapor Monitoring Through February 2016
  • September 14, 2016 – Indoor Assessment Report, Former IBM Endicott Facility
  • October 13, 2016 – Semiannual Groundwater Data Summary Report (January 1, 2016 – June 30, 2016)
  • November 30, 2016 – Request for Groundwater Monitoring Plan Modifications in 2017…
  • August 14, 2017 – Extraction Well EN-154R Shutdown Test Report
  • February 2018 – Proposed Remedial Action Plan, Former IBM Facility, Operable Unit Number 07: Northwest Area
  • February 2018 – Fact Sheet: State Superfund Program
  • March 2018 – Record of Decision, Former IBM Endicott Facility
  • April 2018 – Record of Decision Available for Public Review, Former IBM Endicott Site
  • April 27, 2018 – Correspondence re. Monitoring Plan Modifications in 2018 (proposed elimination of six wells and discontinuance of sampling for dissolved gases in the OU4 monitoring wells)
  • 5/18/ 18 – Interim Remedial Measures Final Report – Operable Unit NO. 3 :Plume Reduction in the Southern Area and Misc Site Activity A: Plume reduction in off-site capture zone A. Former IBM facility Endicott, NY Order of Consent Index #A7-0502-0104. (Rec. 3/2/19)
  • 2/20/19 – Focused Feasibility Study Report. Operable unit no. 1: railroad corridor source Area and Operable unit no. 2: North street area. Former IBM Facility, Endicott, NY Order of Consent Index #A7-0502-0104, Site #704014. (Rec. 3/2/19)
  • 2/21/19 – Proposed Shutdown of Extraction Wells EN-428 and EN-253R, Operable Unit NO. 1: Railroad Corridor Source Area. Former IBM facility, Endicott, NY Order of consent Index #A7-0502-0104. (no flash drive with this document) (Rec. 3/2/19)
  • 3/2019 – Record of Decision Former IBM Endicott Facility operable unit number 01: railroad corridor source.
  • 4/2019 – State Superfund Program- summary of investigation
  • April 27, 2017 – Transmittal of semiannual data report – soil vapor monitoring through Fevruary 2017 comprehensive operations, maintenance and monitoring program. Order on consent index #A&-0502-0104, site #704014. (rec. April 2019)
  • November 9, 2016 – Transmittal of annual report – soil vapor monitoring through August 2016 comprehensive operations, maintenance and monitoring program. . Order on consent index #A&-0502-0104, site #704014. (rec April 2019)
  • November 13, 2015 – Transmittal of Annual Report – soil vapor monitoring through August 2015 comprehensive operations, maintenance and monitoring program. . Order on consent index #A&-0502-0104, site #704014. (rec April 2019) 

From New York State Department of Health & U.S. Department of Health

  • Breast Cancer Incidence Report in New York State by Zip Code, 1993 – 1997
  • Cancer of the Colon & Rectum Incidence by zip code, 1993-1997
  • Cancer of the Lung & Bronchus in New York State by zip code, 1993-1997
  • Information Sheet: What Is Exposure? (2001)
  • Fact Sheets on :
    • Exposure to toxic substances
    • Cancers: Breast, Lung, Colon, Prostate
  • NYSDOH – New York State Cancer Registry Cancer Incidence and Mortality by County & Gender, 1995 –1999
  • Radon (May 2004)
  • Soil Vapor Intrusion (May 2004)
  • Tetrachloroethene (PERC) in Indoor and Outdoor Air (May 2003)
  • Trichloroethene (TCE) in Indoor and Outdoor Air (February 2005)
  • Village of Endicott Vapor Migration Project Update – July 2003
  • Cancer Occurrence by Common Drinking Water Source, BC – 1981 –1990
  • Childhood Leukemia in the Town of Union – 1993-1994
  • Childhood Cancer Case Verification Hamlet of Hillcrest, Town of Fenton, Broome Cty
  • Investigation of Cancer Incidence Among Children in Hillcrest, Broome Cty – 1980 – 1998
  • Cancer Incidence Among Adults in the Hamlet of Hillcrest, BC 1990-1997
  • October 9, 2003 – Air quality sampling and analysis report : Jennie F. Snapp Middle School; Union Endicott High School – Village of Endicott, Broome County, New York
  • January 5, 2004 – Draft Public Health Rsponse Plan to Prioritize and Evaluate the Public Health Impact of Environmental Contamination in the Village of Endicott, Broome County, New York
  • June 2004 – Leukemia Incidence Among Workers in the Boot and Shoe Manufacturing Industry, Town of Union, Broome County, NY
  • June 8, 2004 – Draft Public Health Response Plan to Prioritize and Evaluate the Public Health Impact of Environmental Contamination in the Village of Endicott, Broome County, New York
  • July 2004 – IBM Endicott Site, Health Statistics Review: Cancer and Birth Outcome Analysis, Village of Endicott and Endwell, Town of Union, Broome County, NY
  • September 15, 2004 – Public Health Assessment Addendum – Endicott Village Wellfield (Ranny Well), Endicott, NY Cerclis no. NYD980780746
  • February 2005 – Guidance for Evaluating Soil Vapor Intrusion in the State of New York. Public Comment Draft
  • August 23, 2005 – Public Comment Draft : Public Health Consultation Health Statistics Review : Cancer and Birth Outcome Analysis, Endicott Area, Town of Union, Broome County, New York
  • January 24, 2006 – Draft Public Health Response Plan to Prioritize and Evaluate the Public Health Impact of Environmental Contamination in the Village of Endicott, Broome County, New York
  • May 11, 2006 – Interim Remedial Measures Temporary Long-Term Operation and Monitoring Plan; Village of Endicott/Town of Union, Broome County, New York. Order of Consent Index # A7-0502-0104; Site # 704014; Operable Unit # 3: Plume Reduction in the Southern Area
  • May 26, 2006 – Public Health Consultation, Health Statistics Review : Cancer and Birth Outcome Analysis, Endicott Area, Town of Union, Broome County, New York
  • May 30, 2006 – Information Sheet: Public Health Consultation, Health Statistics Review : Cancer and Birth Outcome Analysis, Endicott Area, Town of Union, Broome County, New York
  • October 2006 – Guidance for Evaluating Soil Vapor Intrusion in the State of New York, Final
  • October 2006 – Response to Comments received on the New York State Department of Health’s “Guidance for Evaluating Soil Vapor Intrusion in the State of New York” (Public Comment Draft dated February 2005)
  • May 15, 2008 – Health Consultation : Health Statistics Review Follow-Up, Cancer and Birth Outcome Analysis

Additional Resources

  • Check the New York State Department of Environmental Conservation’s web site on the Endicott chemical spill for more information.
  • Check the New York State Department of Health’s web site on the Endicott Soil Vapor Project.
  • Check the Press & Sun Bulletin’s web site on area chemical pollution.
  • Check the Syracuse Post Standard’s January 2009 coverage
    Follow the TCE Blog.