[Back to Formatted Version]

Concerned Citizens of Madison County Records, 1983-1996

By Kyle Beeler and Gabi Cook

Collection Overview

Title: Concerned Citizens of Madison County Records, 1983-1996

Creator: Concerned Citizens of Madison County

Extent: 4.51 Cubic Feet

Date Acquired: 05/24/2002

Languages: English [eng]

Scope and Contents of the Materials

The Concerned Citizens of Madison County Collection is composed of a myriad of items that relate to the CCMC's struggle with convincing the government that on-site incineration of aging chemical weapons/agents at the Lexington Blue Grass Army Depot (LBAD) was not the ideal solution and poses a threat to the environment as well as the citizens of Madison County. The collection includes correspondence, newspaper articles covering the story from all over the nation, governmental reports, files from depot installations, environmental impact statements, and hearing records and transcripts among other types of files. The collection has been organized by the above categories for ease of description and access.

Administrative Information

Acquisition Source: Flood, Kathy

Related Materials: Chemical Demilitarization Media Project, 1985-1991 For more information please see http://berea.libraryhost.com/index.php?p=collections/findingaid&id=202&q=.

Related Publications:

Evaluation of Madison County nerve gas disposal alternatives / by McCoy & McCoy Inc.

Kentucky Environmental Foundation

Grassroots Environmental Opposition to Chemical Weapons Conference Paper

Finding Aid Revision History: 2 cubic feet of materials were added to the collection in 2016.


Box and Folder Listing

Box 1Add to your cart.
Barcode: 31234013792245
Folder 1: Correspondence, 1984-1985Add to your cart.
Folder 2: Correspondence, 1986Add to your cart.
Folder 3: Correspondence, 1987-1989Add to your cart.
Folder 4: Correspondence, 1990-1991Add to your cart.
Folder 5: Correspondence, 1992Add to your cart.
Folder 6: Correspondence, UndatedAdd to your cart.
Folder 7: MemorandumAdd to your cart.
Folder 8: Contact InformationAdd to your cart.
Folder 9: Misc. ResumesAdd to your cart.
Folder 10: Student Proposals, December 4-5, 1986Add to your cart.
Eastern Kentucky University (EKU)
Folder 11: Legislative ItemsAdd to your cart.
Box 2Add to your cart.
Barcode: 31234013792252
Folder 1: Congressional Hearing  Records, May 15,1980- June 27, 1985Add to your cart.
Records from congressional hearings along with numerous statements/testimonies.
Folder 2: Congressional Hearing  Records, July 25, 1986Add to your cart.
Records of hearings before investigational subcommittees, testimonies, a plan which includes maps and diagrams, and meeting agendas.
Folder 3: Congressional Hearing  Records, July 25, 1986- March 15, 1988Add to your cart.
Records of statements and testimonies before military committees involving weapon demilitarization as well as hearing records from February 29, 1988.
Folder 4: Congressional Hearing  Records, March 21, 1991- April 1, 1992Add to your cart.
Hearing records as well as statements and a meeting agenda.
Folder 5: Public Hearing Records, May 21, 1984- July 9, 1984Add to your cart.
Hearing records from meetings with the Army, Madison County Fiscal Court agendas, Citizens Council, and records from Task Force meetings.
Folder 6: Public Hearing Records, July 9, 1984Add to your cart.
Transcript of the meeting of the Task Force on M-55 Demilitarization, July 9, 1984.
Folder 7: Public Hearing Records, July 31, 1984- December 17, 1984Add to your cart.
Folder 8: Public Hearing Records, January 31, 1986- March 3, 1986Add to your cart.
Box 3Add to your cart.
Barcode: 31234013792260
Folder 1: Public Hearing Records, May 15, 1986- July 25, 1986Add to your cart.
Folder 2: Public Hearing Records, July 25, 1986Add to your cart.
Folder 3: Public Hearing Records, August 7, 1986Add to your cart.
Folder 4: Public Hearing Records, August 28, 1986Add to your cart.
Folder 5: Public Hearing Records, January 29, 1988Add to your cart.
Folder 6: Public Hearing Records, August 1991- February 20, 1992Add to your cart.
Folder 7: Misc. NotesAdd to your cart.
Folder 8: Press Releases, January 1988- February 1989Add to your cart.
Box 4Add to your cart.
Barcode: 31234013792278
Folder 1: Statements & Comments, 1986-1991Add to your cart.
Folder 2: Briefings, 1970-1986Add to your cart.
Folder 3: Amendments, Revisions, & Resolutions, 1979-1992Add to your cart.
Folder 4: Magazine Articles, 1984-1994Add to your cart.
Folder 5: Journal Articles, 1975-1991Add to your cart.
Folder 6: Bulletins, 1982-1992Add to your cart.
Folder 7: Newsletter, 1984-1988Add to your cart.
Folder 8: "Rachel's Hazardous Waste News", January 1992- April 1992Add to your cart.
Issues: #269, #270, #275, #277, #280, #283
Folder 9: "Everyone's Backyard" Newsletter, 1983-1986Add to your cart.
Folder 10: Action Bulletin, 1984-1986Add to your cart.
Citizen's Clearinghouse for Hazardous Waste (CCHW) Issues: #3, #4, #9, Fifth Anniversary Convention, Fundraising
Box 5Add to your cart.
Barcode: 31234013792286
Folder 1: Newspaper Clippings, 1979-1983Add to your cart.
Folder 2: Newspaper Clippings, January- August 1984Add to your cart.
Folder 3: Newspaper Clippings, September- December 1984Add to your cart.
Folder 4: Newspaper Clippings, January- June 1985Add to your cart.
Folder 5: Newspaper Clippings, July- December 1985Add to your cart.
Folder 6: Newspaper Clippings, 1986Add to your cart.
Folder 7: Newspaper Clippings, 1987-1988Add to your cart.
Folder 8: Newspaper Clippings, 1989-1992Add to your cart.
Folder 9: Newspaper Clippings, 1994-1995Add to your cart.
Folder 10: Newspaper Clippings, UndatedAdd to your cart.
Folder 11: Newspaper Clippings, 1984-1992Add to your cart.
Letters to the Editor/ Opinion Pieces
Folder 12: Newspaper Clippings, 1987-1992Add to your cart.
Index: Lexington Herald Leader
Box 6Add to your cart.
Barcode: 31234013792294
Folder 1: Concerned Citizens of Madison County RecordsAdd to your cart.
Folder 2: Audio/VisualAdd to your cart.
1 DVD "Nerve", 1 Photograph
Folder 3: Kentucky Environmental Foundation (KEF)Add to your cart.
Folder 4: Madison County Task Force on Chemical Weapons Records, 1984-1988Add to your cart.
Folder 5: Lexington-Blue Grass Army Depot Intergovernmental Consultation & Coordination Board (ICCB) Minutes, October 6, 1989Add to your cart.
Folder 6: Outside Organizations in CooperationAdd to your cart.
Folder 7: Contracts & PetitionsAdd to your cart.
Folder 8: Lexington-Blue Grass Army Depot (LBAD) Construction InformationAdd to your cart.
URS Corporation, Folder 1/2
Folder 9: Lexington-Blue Grass Army Depot (LBAD) Construction InformationAdd to your cart.
International Technology Corporation, Folder 2/2
Folder 10: General Information: Lexington- Blue Grass Army Depot (LBAD)Add to your cart.
Folder 11: General Information: Weapon Transportation/ DisposalAdd to your cart.
Folder 1/2
Folder 12: General Information: Weapon Transportation/ DisposalAdd to your cart.
Folder 2/2
Folder 13: General Information: Weapon/ Weapon SystemAdd to your cart.
Folder 14: General Information: Aberdeen, MarylandAdd to your cart.
Folder 15: General Information: Tooele, UtahAdd to your cart.
Box 7Add to your cart.
Barcode: 31234013792302
Folder 1: Concerned Citizens of Madison County Visit Tooele, Utah, September 16-18, 1985Add to your cart.
Folder 2: Chemical Weapons Working Group: Gulf War Illness & Chemical Weapons Incineration, April 21, 1997Add to your cart.
Folder 3: Publications: Toxic Substances Controls Primer, 1984Add to your cart.
Folder 4: Publications: Hazardous Materials Transport Guide, 1984Add to your cart.
Folder 5: Publications, 1984, September 30- October 5, 1984, March 15, 1985Add to your cart.
Waste to Energy,  Uncle Sam's Hidden Poisons, Policy Manual of the Division of Air Pollution Control
Folder 6: Publications, February 1986, May 18, 1986,  Spring 1988, September 1988, July/August 1990Add to your cart.
1986 Published Search Catalog, What's in your Backyard: A Citizen's Guide to the Superfund Amendments & Reauthorization Act of 1986, Kentucky Resources Council Report to Members, Waking a Sleeping Giant, Common Cause Magazine
Folder 7: Publications, July 6, 1991, February 1992, Spring 1995Add to your cart.
Seeking Definition of Environmental Objectives, National Defense, Bridging the Gap, Transportation: Danger on the Road, Folder
Box 8Add to your cart.
Barcode: 31234013792310
Folder 1: Lexington- Blue Grass Army Depot Reports/ SchedulesAdd to your cart.
Information Summary Rebutting Project Concise Actions at Lexington- Blue Grass Army Depot
Folder 2: Lexington- Blue Grass Army Depot Reports/ SchedulesAdd to your cart.
Project Concise
Folder 3: Lexington- Blue Grass Army Depot Reports/ SchedulesAdd to your cart.
Box 9Add to your cart.
Barcode: 31234013792328
Folder 1: Guidelines for Creating an Environmental Impact StatementAdd to your cart.
Folder 2: Environmental Impact Statement, November 1, 1983Add to your cart.
Johnston Atoll Chemical Agent Disposal System (JACADS)
Folder 3: Environmental Impact Statement, July 1, 1986Add to your cart.
Chemical Stockpile Disposal Program Draft Programmatic Environmental Impact Statement
Folder 4: Environmental Impact Statement, Jan-88Add to your cart.
Chemical Stockpile Disposal Program Final Programmatic Environmental Impact Statement Vol. 1
Folder 5: Environmental Impact Statement, Jan-88Add to your cart.
Chemical Stockpile Disposal Program Final Programmatic Environmental Impact Statement Vol. 2
Box 10Add to your cart.
Barcode: 31234013792336
Folder 1: Environmental Impact Statement, Jan-88Add to your cart.
Chemical Stockpile Disposal Program Final Programmatic Environmental Impact Statement Vol. 3
Folder 2: Environmental Impact Statement, July 9, 1990Add to your cart.
Greenpeace Review of Johnston Atoll Chemical Agent Disposal System (JACADS)
Folder 3: Reports, March 1971, April 1975, June 1975, 1975, 1973-1978Add to your cart.
Toxicological Basis for Controlling Emission of GB into the Environment, Persistent Effects of Sarin & Dieldrin Upon the Primate Electroencephalogram, Toxicological Basis for Controlling Levels of Mustard in the Environment, Soman & Sarin: Clinical Manifestations & treatment of Accidental Poisoning by Organophosphates, Kentucky Health Statistics
Folder 4: Reports, November 5, 1982, July 1, 1983Add to your cart.
Rapid Response Environmental Surveys Blue Grass Facility, The Army's Program to Assure the Security & Safety of the Chemical Munitions Stockpile is Comprehensive & Effective
Folder 5: Reports, December 1, 1984, December 1984, 1984Add to your cart.
Information Paper Update on Department of Defense Installation Restoration Program, Draft Report on Incineration of Hazardous Liquid Waste, Oak Ridge National Laboratory Socio-Economic Analysis of the M55 Rocket Demilitarization Proposal
Folder 6: Reports, 1985Add to your cart.
Disposal of Chemical Munitions & Agents
Box 11Add to your cart.
Barcode: 31234013792344
Folder 1: Reports, May 10, 1985, June 30, 1985, July 29, 1985, October 1985Add to your cart.
Report of the Committee on Armed Services U.S. House of Representatives on H.R. 1872 together with Additional & Dissenting Views, Pettie A. Clay Infirmary Association Financial Statements for the Year Ended June 30, 1985 & Accountants' Opinion, Conference Report, Cost Estimates for Demilitarization & Production, Independent Evaluation/Assessment of Rocket, 115MM: Chemical Agent (GB or VX), M55
Folder 2: Reports, November 1985, December 6, 1985, 1985, January 1986, February 1986Add to your cart.
Executive Summaries from the M55 Rocket Disposal Studies, M55 Rocket Disposal Program Study, Metals Analysis of Chemical Demilitarization Furnace Scrubber Salts, CEH Program in Chemical Munitions Demilitarization, Chemical Stockpile Disposal Concept Plan, Movement of M55 Rockets from Richmond, Kentucky to a Regional or National Disposal Site, Report by the Madison County Task Force on Chemical Weapons, Status of the Department of Defense Installation Restoration Program
Folder 3: Reports, March 15, 1986Add to your cart.
Chemical Stockpile Disposal Concept Plan
Folder 4: Reports, August 1985- June 1986Add to your cart.
CAMDS Perimeter Monitoring System Results of Chemical Agent Monitors. Folder 1/2 *Appendix to a larger report that we do not have.
Folder 5: Reports, August 1985- June 1986Add to your cart.
CAMDS Perimeter Monitoring System Results of Chemical Agent Monitors. Folder 2/2 *Appendix to a larger report that we do not have.
Folder 6: Reports, July 17, 1986, August 1986Add to your cart.
Office of the Inspector General Inspections Final Report, Chemical Stockpile Disposal Program Draft, Environmental Quality Commission
Box 12Add to your cart.
Barcode: 31234013792351
Folder 1: Reports, March 1987, July 1987, December 1987Add to your cart.
A Report on the 1987 Kentucky Toxics Organizing Conference, Technical Investigation Board Report, Report of CAMDS Follow-up Assessment Panel, Report of the Technology Transfer Review Panel
Folder 2: Reports, January 1988, March 1988, October 1989Add to your cart.
Errata Sheets for Chemical Stockpile Disposal Program Final Programmatic Environmental Impact Statement, Chemical Stockpile Disposal Program Implementation Plan, Emergency Response Concept Plan for Lexington-Blue Grass Army Depot & Vicinity
Folder 3: Reports, Apr-90Add to your cart.
Evaluating Protective Actions for Chemical Agent Emergencies
Folder 4: Reports, April 1990, May 1990, June 1990, September 1990Add to your cart.
Reentry Planning: The Technical Basis for Offsite Recovery Following Warfare Agent Contamination, Obstacles to the Army's Plan to Destroy Obsolete U.S. Stockpile, Direct Mass Spectrometric Studies of the Photo-Thermal-Catalytic Destruction of Hazardous Waste, Engineering Study for the Treatment of Spent Ion Exchange Resin Resulting from Nuclear Process Applications
Folder 5: Reports, Jan-91Add to your cart.
Engineering Analysis for Future Use of Chemical Agent Demilitarization Plants: Feasibility & Desirability
Folder 6: Reports, April 1991, May 1991, September 1991Add to your cart.
Waste Technologies Industries, Results of a Preliminary Screening of the Behavior of Dimethylmethylphosphonate in Steam Pyrolysis & in Steam Reforming over Rh on Alumina, Letter Report of the Committee on Review & Evaluation of the Army Chemical Stockpile Disposal Program
Box 13Add to your cart.
Barcode: 31234013792369
Folder 1: Reports, November 1991, December 1991, April 1992Add to your cart.
GAO Report, Environmental Assessment Blue Grass Facility Proposed Field Ammunition Supply Point, Annual Status Report on the Disposal of the Lethal Chemical Stockpile, Chemical Weapons Demilitarization & Disposal: The Army's Experience at Johnston Atoll Chemical Disposal System
Folder 2: Reports, Mar-94Add to your cart.
Report of the 23 March 1994 Chemical Agent (GB) Release from the Common Stack
Folder 3: Reports, April 11, 1994Add to your cart.
U.S. Army's Alternative Demilitarization Technology Report for Congress
Folder 4: Reports, April 1994, March 1996Add to your cart.
U.S. Army's Alternative Demilitarization Technology Report for Congress Executive Summary, Comparative Risk Assessment of Alternative Management & Treatment Options for the Army Chemical Weapon Incineration Program
Folder 5: Reports, UndatedAdd to your cart.
Analysis of the Chemical Quality of the GB-Filled M55 Rockets, Analysis of Risk Associated with Operation of the CAMDS M55 Rockets Demilitarization Plant, Chemical Stockpile Disposal Program, Executive Summary, M55 Special Rocket Assessment Program, Plasma Arc Destruction of Hazardous Wastes, Folder 1/2
Folder 6: Reports, UndatedAdd to your cart.
Protopam Chloride, Resources on Incineration, Summary Chemical Stockpile Disposal Concept Plan, Summary of Hazardous Event-CAMDS, The Role of Steam in Lowering PICs in a Thermal Detoxifier, Folder 2/2
Folder 7: Miscellaneous Publications and ReportsAdd to your cart.
Chemicals in the Environment: Responsibility & Liability, The Energy Book, Guidelines for Conducting Public Affairs Activities in Support of Alert & Notification System Development, Installation & Operation, Australian Chemical Weapon Convention Initiative: Background Notes, Nuclear Facility