Skip to main content

Box 4

 Container

Contains 7 Results:

01 Director's Correspondence, Jan 1999 - Dec 2001

 File — Box: 4
Scope and Contents From the Series:

Correspondence between state and federal agencies and individuals about programs, rules and regulations, legislation, investigations, complaints, concerns, and environmental issues. Files may also include memorandum and reports.

A separate group of four files, 2006-2008, dealing with an asbestos issue on property on Lupe Road in Laramie County is included in box 6.

Dates: Jan 1999 - Dec 2001

02 Legal Action Notices, 1992 - 1995

 File — Box: 4
Scope and Contents From the Series:

Notices of violations issued by the Department of Environmental Quality to towns, cities, and corporations. Records include notices, orders, petitions, answers to petitions on appeal, requests for hearings and findings of fact.

Dates: 1992 - 1995

Chapter I (cont.)

 File — Box: 4
Scope and Contents From the File:

Statements of reasons for department rules. Chapter documentation may include draft proposals, public meeting transcripts, staff and public commentary, and legislative actions.

Dates: 1974 - 1994

Chapter II, 1987

 File — Box: 4
Scope and Contents From the File:

Statements of reasons for department rules. Chapter documentation may include draft proposals, public meeting transcripts, staff and public commentary, and legislative actions.

Dates: 1974 - 1994

Chapter III, 1989

 File — Box: 4
Scope and Contents From the File:

Statements of reasons for department rules. Chapter documentation may include draft proposals, public meeting transcripts, staff and public commentary, and legislative actions.

Dates: 1974 - 1994

Chapter V, 1978 – 1985

 File — Box: 4
Scope and Contents From the File:

Statements of reasons for department rules. Chapter documentation may include draft proposals, public meeting transcripts, staff and public commentary, and legislative actions.

Dates: 1974 - 1994