Loading...
HomeMy WebLinkAboutFishers Island Metal Dump (4)FISHERS ISLAND METAL DUMP BIDS - 1995 BID PRICING The undersigned hereby submits the following pric-P bid to furnish services to remediate the Fishers island metal dump as set forth in the Specifications: Mobilization Excavation, Transportation and Disposal of Solid Wasto Removal of Hazardous Waste $10,000 Dollars and _ no cents $259,150 Dollars and no cents $79F* Dollars and no cents Per ton Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = By submission of this bid, the Bidder and each person signing on behalf of any Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have btsen arrived at indopenclontly without collusion, consultation, communication, or agreement for thn purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwibe required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting cnmpetition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. Bidder: Tr'- In ENSA F' By: A horize Repre ntative Date: 4/12/95 Address: 25 Pinney Street Ellington, CT 06029 Above rate is for TPH contaminated solid waste. RCRA - characteristic contaminated solid waste = $255.00/ton TSCA/RCRA contaminatdd solid waste = $422.00 BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $56,000 Dollars and 00 cents Excavation, Transportation and Disposal of Solid Waste $1,120,000 Dollars and 00 cents Removal of Hazardous Waste $2,000 Dollars and 00 cents /Ton Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = $1,140,780.00 By submission of this bid, the Bidder and each person signing on behalf of any Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. a Bicider: ALLSTATE POWERR VAC, INC. Address: 2515 Brunswick Avenue Firm By: Linden, NJ 07036 AdthorizeJ Represe ative Robert R. Bye, Vice President, Operations Date: April 13, 1995 0P I AIU Insurance Company American Home Assurance Company Granite State Insurance Company The Insurance Company of the State of Pennsylvania National Union Fire Insurance Company of Pittsburgh. Pa. New Hampshire Insurance Company BID BOND AIA 310) KNOW ALL MEN BY THESE PRESENTS: That Allstate Power—Vac, Inc. Worldwide Banding American International Companies Principal Bond Division 70 Pine Street. New York. N.Y. 10270 as Principal. and The Insurance Company of the State of Pennsylvania , as Surety, are held and firmly bound unto Township of Southold, NY Ten Thousand and no/100------ as Obligee. in the sum of Dollars s 10, 000.00 l for the payment of which sum, well and truly :o be made. the Principal and Surety bina themselves, their heirs. executors. aa mmutrators. successors and assigns. lointly and severally, firmb; by these presents. WHEREAS, the Pnnc:pal has submitted a hid for refuse removal (metal dump) �JOW. THEREFORE. r the Obligee snail accept the bid of the Principal and the Principal shall enter into a Contract ::rtn the Obligee in accoraance ::un the terms or such pia. and give such bond or bonds as may be specified in the bidding or Contract Documents with pool and Buff c:ent surety for the faimtul performance of such Contract ana for the prompt payment of labor and material furnished in :ne prosecution thereof. or in the event of the tailure of the Principal to enter such Contract and give such bond or bonds. if the Principal snail pay to the Obligee the 2r"ference not to exceed the penalty hereof between the amount specified in said bid and such iarcer amount for :vnicr. the Obligee may in good faith contract with another oarty to perform the Work covered by said bid. tisen this obligation snail be null and void. otherwise to remain in full force and effect. Sionea. sealed ana gatea April 13, 1995 Bono Flo Allstate wer—Vac , Inc. me au �Seau iInP55 By �^ Louis Gal o III, CB0 IMQ' The Insurance Company of the State of Pennsylvania aurat�: Elizabeth alabrese ,tcrne, - sae: f VV , Re: Principal: Allstate Power -Vac, Inc. Bid Date: Estimated contract 17 1995 $2,100,000 Project: refuse removal Gentlemen: We, The Insurance Company of The State of Pennsylvania, hereby agreed that if an award is made to Allstate Power -Vac, Inc. on the captioned project and a mutually acceptable contract is signed, we will execute or arrange for the execution of the necessary Performance and/or Payment Bond(s) providing they are required prior to the commencement of work. This commitment will remain in full force and effect until June 17, 1995 unless extended, in writing, by the undersigned. Very truly yours, The Insurance Company of The State of Pennsylvania Att/o ney-In-Fact Elizaeth A. Calabrese 1116 I1WILAA USAW40 %Pwas■t..awy v. State of Pennsylvania Executive afficas 70 Pine Street New York, NY 10270 FINANCIAL STATEMENT as of December 31, 1993 ASSETS UABUT1E5 Bonds ................................. ......................... _........ 51,046.143.486 Stocks..................................................................... 294, 598.118 Coilateraf Loans ......................... - - Cash and Bank Oeposits............_. ........................ 6.281,961 Agents Balances or Uncollectea Premiums.......... 446.282.389 Funds Held by Ceding Reinsurers ......................... 3.747,046 Reinsurance Recoverable on Loss Payments....... 110,230.671 Company's Interest in Assets of AIUA 5.005.500 and AIUOA......................................................... 21,921,013 Other Admitted Assets ........................................... 82044.676 TOTAL ASSETS ...................................... 2011.249.360 Reserve for Losses and Loss Expenses ................ $1,329,236.255 Reserved for Unearned Premiums ......................... 243.467,937 Reserve for Expenses, Taxes. Licenses and Fees .......- ................................... 2679.250 Reserve for Unauthorized Reinsurance ................. 22122.108 Funds Field Under Reinsurance Treaties ............... 24.456.885 Other Liabilities......_ ........................ 11,100.840 Capital Stock...»- ................................................. 5.005.500 surplus ---................................... 373,180.574 TOTAL POLICYHOLDERS' SURPLUS.. .............................. 378.186.074 TOTAL LIABILITMS AND POLICYHOLDERS' SURPLUS ............... 2011,249.360 Bonds and stocks are valued in accordance with the basis adopted by the Nationai Association of Insurance Commissioners. Securities carried at 5101,611,750 in the above Statement are deposited as required by law. COMFICATE EUZABE: H M. TUCK Secretary and MICHAEL J. CASTELU. Comptroller of The Insurance Comp?ny of the State of Pennsylvania being duly swam, each for himself deposes and says that they are the above described "officers r}2 said Company and that on the 31st day of December, 1993, the Company actually possessed the assets set forth in the foregoing statement and that such assets were available for the payment of losses and claims and held for the protection of its policyholders and creditors. except as hereinbefore indicated. and that the foregoing statement is a correct exhibit of such assets and liabilities of the said company on the 31st day of December, 1993, according to the best of their information, knowledge and belief, respectively. r QSecretary STATE OF NEIN YORK J, SS.: COUNTY OF NEW YORK On tnts 30 oav of Acini t9 94 Before me came the aoove namea otticers at rhe insuranca Comoam at the State of Pennsvwania. to me cersonauv Known to ce the inatwauats ana officers jesct:cea rerein. _na acxnawieaoea :Iat rev executea t.^.e rareaotno !CSEr'H S. NCZZC;IC str -_7"e^_ . e __ai _. <_a:c=lett =. autr,crty cr Verer+ ciic.:fxe _.'Iew ecrx The Insurance Company of the State of Pennslyvania POWER OF ATTORNEY Principal Bond Office 70 Pine Street, New York, NY 10270 No 01-B-17573 ICNOW ALL 'MEN BY THESE PRESENTS: That The Insurance Company of the State of Pennsylvania, a Pennsylvania corporation, does hereby appoint --Francis Y. Frayer, Elizabeth A. Calabrese: of Cranford, New Jersey --- its true and lawful Attorneys) -in -Fact, with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business, and to bind the company thereby. IN WITNESS WHEREOF, The Insurance Company of the State of Pennsylvania has executed these presents STATE OF NEW YORK } COUNTY OF NEW YORK}ss. On this 13th day of May 1994 before me came the above named officer of The Insurance Company of the State of this 13th day of Mav -1994 William D. Smith, President Pennsylvania, to me personally known to be the individual and officer described herein, and acknowledged that he executed the foregoing instrument and affixed the seal of said corporation thereto by authority of his office. Certificate Fi?.d CERTIFICATE Excerpts of Resolution adopted by the Board of Directors of The Insurance Company of the State of Pennsylvania, on May 18, 1976: "RESOLVED, that the Chairman of the Board, the President, or any Vice President be, and hereby is, authorized to appoint Attorneys -in -Fact tc represent and act for and on behalf of the Company to execute bonds, undertakings, recognizances and other contracts of indemnity and writing! obligatory in the nature thereof, and to attach thereto the corporate seal of the Company, in the transaction of its surety business; 'RESOLVED, that the signatures and attestations of such officers and the seal of the Company may be affixed to any such Power of Attorney or to an, certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valic and binding upon the Company when so affixed with respect to any bond, undertaking, recognizance or other contract of indemnity or wridnL obligatory in the nature thereof; 'RESOLVED, that any such Attorney -in -Fact delivering a secretarial certification that the foregoing resolutions still be in effect may insert in sucl. certification the date thereof, said date to be not later than the date of delivery thereof by such Attorney -in -Fact." I, Elizabeth M. Tuck, Secretary of The Insurance Company of the State of Pennsylvania, do hereby certify that the foregoing excerpts of Resoiuuc: adopted by the Board of Directors of this corporation, and the Power of Attorney issued pursuant thereto, are true and correct, and that both 7111 Resolution and the Power of Attorney are in full force and effect. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the facsimile seal of the corporation this 13th davof April Elizabeth M. Tuck, Secrc:ary f i 95 • FISHER ISLAND METAL DUMP ATTACHMENTS • SUBMITTED BY: ALLSTATE POWER VAC, INC ' 2515 Brunswick Avenue Linden, NJ 07036 908-862-3800 • • ATTACHMENT A • • Sklorr, Heyman & Compony �� P • CERTIFIED PUBLIC ACCOUNTANTS U r • ALLSTATE POWER VAC, INC. FINANCIAL STATEMENTS AND AUDITOR'S REPORT DECEMBER 31, 1994 AND 1993 r� u ALLSTATE POWER VAC, INC. FINANCIAL STATEMENTS DECEMBER 31, 1994 AND 1993 TABLE OF CONTENTS Page Auditor's Report-------------------------------------------- 1 Balance Sheets---------------------------------------------- 2 of Income ------------ 3 •Statements .tatements of Retained Earnings----------------------------- 4 Statements of Cash Flows------------------------------------ 5-6 Notes to the Financial Statements --------------------------- 7-10 Auditor's Report on Supplementary Information--------------- 11 Schedules of Cost of Services------------------------------- 12 L, Schedules of Selling, General and Administrative Expenses--------------------------------------------------- 13 r 0 • • • 500 Bedford Avenue 131-umore.NY 11710 (516) 826-4300 Fax 516 826-4318 Sklor, Hey man & ComnonL� P -"'4I— HOWARDSKLAR,CPA CERTIFIED PUBLIC ACCOUNTANTS FREDERIC HEYMAN, CPA RICHARD P PETER, CPA RICHARD J. FRANCO, CPA DENNIS R. KLEIN. CPA INDEPENDENT AUDITOR'S REPORT To the Officers and Directors of Allstate Power Vac, Inc. We have audited the accompanying balance sheets of Allstate Power Vac, Inc. as of December 31, 1994 and 1993 and the related statements- of income, retained earnings, and cash flows for the years then ended. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Allstate Power Vac, Inc. as of December 31, 1994 and 1993 and the results of its operations and its cash flows for the years then ended in conformity with generally accepted accounting principles. Bellmore, New York February 22, 1995 ,—UMQ,, tk:!L�� 0 ca C.,O SKLAR, HPYMAN VOCOMPANY LLP Certified Public Accountants -1- • ALLSTATE POWER VAC, INC. BALANCE SHEETS DECEMBER 31, 1994 AND 1993 ASSETS 1994 CURRENT ASSETS Cash (Note 1) $ 294,033 Accounts Receivable - Net (Notes 1 and 4) 4,209,261 Retainage Receivable (Note 4) 260,445 Prepaid Expenses 115,751 Loans and -Exchanges 25,136 TOTAL CURRENT ASSETS 4,904,626 PROPERTY AND EQUIPMENT - Net (Notes 1, 2, 3 and 4) 2,816,167 OTHER ASSETS Security Deposits TOTAL ASSETS 41,018 $7,761,811 • LIABILITIES AND STOCKHOLDER'S EQUITY ..'URRENT LIABILITIES Bank Overdraft ` Current Portion of Long -Term Debt and Capital Leases (Notes 2, 3 and 4) Accounts Payable and Accrued Expenses Taxes Payable TOTAL CURRENT LIABILITIES LJ OTHER LIABILITIES Long -Term Debt and Capital Leases (Notes 2, 3, and 4)_ TOTAL LIABILITIES _ COMMITMENTS AND CONTINGENCIES (Note 4) STOCKHOLDER'S EQUITY Common Stock, 200 Shares Authorized, 100 Shares Issued and Outstanding, No Par Value Retained Earnings TOTAL STOCKHOLDER'S EQUITY TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY See Accompanying Notes to Financial Statements _2_ 919,952 2,277,457 30,580 3,227,989 2,281,879 5,509,868 50,000 2,201,943 2,251,943 $7,761,811 1993 $ 25,728 2,629,718 121,656 149,207 16.890 2,943,199 2,213,191 54,455 $5,210,845 $ 75,286 697,383 862,260 78,465 1,713,394 1,903,183 3,616,577 50,000 1,544,268 1,594,268 $5,210,845 • ALLSTATE POWER VAC, INC. STATEMENTS OF INCOME FOR THE YEARS ENDED DECEMBER 31, 1994 AND 1993 •See Accompanying -Notes to Financial Statements -3- 1994 1993 INCOME - Services $16,377,773 $9,476,638 COST OF SERVICES Service Cost 10,827,580 5,933,547 Depreciation- 635,203 706,484 TOTAL COST OF SERVICE 11,462,783 6,640,031 GROSS PROFIT 4,914,990 2,836,607 OPERATING EXPENSES Selling, General and Administrative 31539,729 21542,102 Interest 250,366 200,849 • Depreciation 56,742 57,662 TOTAL EXPENSES 3,846,837 2,800,613 INCOME BEFORE OTHER INCOME AND PROVISION FOR INCOME TAXES 1,068,153 35,994 OTHER INCOME 2,031 27,393 INCOME BEFORE PROVISION.FOR INCOME TAXES 1,070,184 63,387 PROVISION FOR INCOME TAXES (Note 1) 58,195 9,694 NEV INCOME $ 1,011,989 $ 53,693 •See Accompanying -Notes to Financial Statements -3- ALLSTATE POWER VAC, INC. STATEMENTS OF RETAINED EARNINGS FOR THE YEARS ENDED DECEMBER 31 1994 AND 1993 1994 1993 ACCUMULATED ADJUSTMENT ACCOUNT Balance - January 1, Net Income Distributions Balance - December 31, RETAINED EARNINGS Balance - January 1, and December 31, is TOTAL RETAINED EARNINGS G r • See Accompanying Notes to Financial Statements -4- $1,107,164 $1,167,319 1,011,989 53,693 2,119,153 11221,012 (354,314) (113,848) 1,764,839 1,107,164 437,104 437,104 $2,201,943 $1,544,268 ALLSTATE POWER VAC, INC. 0 STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1994 AND 1993 C7 NET CASH (USED) BY INVESTING ACTIVITIES (1,098,616) (512,883) CASH FLOWS FROM FINANCING ACTIVITIES Distributions to Stockholder (354,314) (113,848) Receipts From Notes Payable 11085,834 11121,360 Payments on Notes Payable (675,247) _ (745,365) NET CASH PROVIDED BY FINANCING ACTIVITIES 56,273 262,147 NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS 268,305 (341,221) CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR 25.728 366,949 CASH AND CASH EQUIVALENTS AT END OF YEAR $ 294,033 $ 25,728 See Accompanying Notes to' Financial Statements -5- 1994 1993 CASH FLOWS FROM OPERATING ACTIVITIES Net Income $1,011,989 $ 53,693 Adjustments to Reconcile Net Income to Net Cash Provided (Used) by Operating -Activities Depreciation 691,945 764,146 Loss on Retirement of Property and Equipment 7,809 2,330 Change in Allowance for Doubtful Accounts 90,518 30,045 Changes in Assets and Liabilities: (Increase) in Accounts and Retainage Receivable (1,808,850) (982,491) Decrease (Increase) in Prepaid Expenses 33,456 (21,470) (Increase) Decrease in Loans and Exchanges (8,246) 9,355 Increase in Accounts Payable and Accrued Expenses 1,339,912 128,949 (Decrease) in Taxes Payable (47,885) (51,282) NET CASH PROVIDED (USED) BY OPERATING ACTIVITIES 1,310,648 (66,725) • CASH FLOWS FROM INVESTING ACTIVITIES Proceeds From Disposition of Property and Equipment 25,095 19,000 Purchase of Property -and Equipment (1,137,148) (543,763) Change in Security Deposits 13,437 11,880 C7 NET CASH (USED) BY INVESTING ACTIVITIES (1,098,616) (512,883) CASH FLOWS FROM FINANCING ACTIVITIES Distributions to Stockholder (354,314) (113,848) Receipts From Notes Payable 11085,834 11121,360 Payments on Notes Payable (675,247) _ (745,365) NET CASH PROVIDED BY FINANCING ACTIVITIES 56,273 262,147 NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS 268,305 (341,221) CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR 25.728 366,949 CASH AND CASH EQUIVALENTS AT END OF YEAR $ 294,033 $ 25,728 See Accompanying Notes to' Financial Statements -5- ALLSTATE POWER VAC, INC. STATEMENTS OF CASH FLOWS - CONTINUED FOR THE YEARS ENDED DECEMBER 31, 1994 AND 1993 SUPPLEMENTAL INFORMATION TO STATEMENT OF CASH FLOWS 1994 1993 Interest Paid Income Taxes -Paid $240,622 $ 202,046 $ 41,099 $ 14,893 SUPPLEMENTAL SCHEDULE OF NON- CASH INVESTING AND FINANCING ACTIVITIES The company purchased equipment during the periods for $1,327,826 and $877,056, respectively. In conjunction with these transactions, . liabilities were assumed as follows: Fair Value of Equipment Acquired Cash Paid Liabilities Assumed 0 See Accompanying Notes to Financial Statements -6- 1994 1993 $1,327,826 $ 877,056 (1,137,148) (543,763) $ 190,678 $ 333,293 ALLSTATE POWER VAC, INC. NOTES TO THE FINANCIAL STATEMENTS - CONTINUED Note 2 - Property and Equipment The following is a summary of property and equipment, at cost, less accumulated depreciation. Computer Equipment Machinery and Equipment Transportation Equipment Furniture and Fixtures Leasehold Improvements Accumulated Depreciation 1994 $ 130,666 6,445,546 170,061 107,510 5,931 6,859,714 1993 f $ 103,327 5,274,573 167,469 94,430 12,682 5,652,481 4,043,547 (3,439,290) TOTAL $2,816,167 $2,213,191 t preciation charged to operations in 1994 and 1993 was $691,945 and 64,146 respectively. specific equipment is pledged as collateral for respective notes payable (Note 3). The useful lives of property and equipment for purposes of computing depreciation are: Computer Equipment 5 years Machinery and Equipment 5-7 years Transportation Equipment 3-5 years -Furniture and Fixtures 5-7 years Leasehold Improvements 10-31.5 years During December 1994, an independent appraisal valued the company's machinery, equipment and transportation equipment at a fair market value of $4,981,800. That appraisal exceeded the net book value by approximately $2.,500,000. In conformity with generally accepted accounting principles, this excess has not been recorded. - - ALLS'1'H'1'r. YVrvGR vti�.., 1L'11.. - NOTES TO THE FINANCIAL STATEMENTS - CONTINUED Note 3 - Long -Term Debt and Capital Leases e following is a summary of long-term debt at December 31, 1994. Monthly Interest Principle Payee Maturity Payment Rate Balance United Jersey Bank (1) 1/97 $ 12,895 7.60% $ 322,375 United Jersey Bank (1) 6/99 10,000 7.60% 550,000 United Jersey Bank (1),(2) 7/00 6,209 7.60% 500,000 United Jersey Bank (1) 9/97 9,139 7.60% 310,732 United Jersey Bank (1) 6/98 12,480 9.25% 536,649 United Jersey Bank (1) 6/99 5,032 7.60% 276,775 United Jersey Bank (1) 11/99 552 7.35% 91,608 Ford Motor Credit 4/96 394 12.50% 4,879 Ford Motor Credit 2/95 497 13.75% 555 Beneficial 9/96 576 7.90% 11,263 Chemical Bank 7/96 418 11.50% '7,228 Orix Credit Alliance 4/95 2,299 11.50% 8,980 Mack Financial -Corp. 7/98 2,403 8.49% 88,854 Associates Commerce Corp. 3/95 1,728 5.09% 5,140 Associates Commerce Corp. 5/99 1,338 8.80% 58,620 Associates Commerce Corp. 12/96 1,298 12.75% 27,163 Associates Commerce Corp. 1/97 1,257 11.46% 27,597 Associates Commerce Corp. 3/97 2,799 10.25% 66,096 Associates Commerce Corp. 2/96 2,018 12.33% 25,089 Associates Commerce Corp. 3/97 1,369 10.27% 32,114 tnociates Commerce Corp. 3/96 446 5.85% 6,468 C 9/99 360 10.08% 16,293 lantic 4/96 691 10.11% 10,316 cord Commercial Corp. 8/98 3,417 7.09% 157,037 Paul Galasso Demand Interest Only 10.00% 20,000 Dean Galasso Demand Interest Only 10.00% 40,000 SUB -TOTAL 3,201,831 Less: Current Maturities Included in Current Liabilities 919,952 $2,281,879 The above notes payable are collateralized by related equipment. (1) These loans are guaranteed up to $1,000,000 by Louis and Lenore Galasso and by a general security agreement. - (2) Under the terms of the agreement with United Jersey Bank, the company intends to exercise its option at June 30, 1995 to convert drawings under the equipment line into a five year term obligation. Following are maturities of debt for each of the next five years: 1995 $ 919,952 1996 876,815 1997 641,163 1998 481,928 1999 & Thereafter 281,973 $3,201,831 -9- LiLLJ ltm l A, i... NOTES TO THE FINANCIAL STATEMENTS - CONTINUED Note 4 - Commitments and Contingencies ases I e Corporation is committed under premises and certain equipment. non -cancelable leases for its Future minimum rental payments under these leases are as follows: 1995 $ 380,756 1996 267,645 1997 210,368 1997 159,346 1999 47,464 $1,065,579 Security Agreement United Jersey Bank has a general- security interest on all assets of the corporation with a personal guarantee of all liabilities to the bank from the stockholder and certain officers. Lines of Credit The Company has an available $2,000,000 general credit line with nited 17ersey Bank, and an equipment line of credit of -$1,500,000. As December 31, 1994 and 1993, $2,000,000 and $1,000,000 of these nes were available. Under the terms of the credit agreement with United Jersey Bank, the company intends to convert $500,000 drawn under the equipment line to a five year term obligation beginning June 30, 1995. See Note 3. . Interest on the general credit line is at the floating base lending rate, LIBOR rate or CD rate and on the equipment credit line, the LIBOR rate, the CD rate or a fixed rate determined at the company's option. The Company as of December 31, 1994 opted for the CD rate (7.6$) . If the ratio of debt to tangible -net worth falls below 1.50 to 1. 00, as it did at December 31, 1993, the.LIBOR rate option changes to LIBOR plus 1.50 basis points. Letter of Credit The Company is contingently liable for a $40,000 standby letter of credit. Employee Benefits The Company has a self funded medical plan covering all eligible ployees. The plan is insured for benefits above $40,000 per rticipant on an annual basis. The Company's potential for loss is proximately $350,000 in the unlikely event of all participants claiming maximum benefits. -10- W Bedford Avenue Beflmore. NV 11710 (516) 826 4300 Fax 516 826-1J18 'RW HOWARD SKLAR. CPA FREDERIC HEYMAN, CPA RICHARD P. PETER, CPA RICHARD J. FRANCO, CPA DENNIS R. KLEIN. CPA i Sklor, Heymon & Compony �LP CERTIFIED PUBLIC ACCOUNTANTS To the Board of Directors of Allstate Power Vac, Inc. Our report on our audit of the basic financial statements of Allstate Power Vac, Inc. as of December 31, 1994 and 1993 appears of page one. The audit was made for the purpose of forming an opinion on_ the basic financial statements taken as a whole. The schedules are presented for the purpose of additional analysis and is not a required part of the basic financial statements. Such information has not been subjected to the auditing procedures applied in the audit of the basic financial statements and, accordingly, we express no opinion on it. Bellmore, New York February 22, 1995 co C.lr" SKLAR, IREYMAK SJ COMPANY LLP Certified Public Accountants -11- ALLSTATE POWER VAC, INC. SCHEDULES OF COST OF SERVICES FOR THE YEARS ENDED DECEMBER 31, 1994 AND 1993 $ee Auditor's Report on Supplementary Information -12- 1994 1993 COST OF SERVICES Direct Labor $ 3,319,308 $2,127,750 Payroll Taxes 342,262 219,634 Employee Benefits 125,031 9$,464 Waste Removal 11305,315 881,578 Sub -Contractors 1,342,296 160,572 Equipment Rental 508,053 237,290 Supplies 1,270,863 427,949 Repairs and Maintenance 763,390 465,654 Insurance 408,133 364,577 Fuel 517,272 281,321 Lodging and Travel 318,069 213,978 Rent and Utilities 170,675 149,107 Safety Clothing 108,954 101,539 Vehicle Expense 31,850 46,707 d Bond Expense 102,776 64,258 ans and Permits 151,150 84,125 affic Control 37,066 220 Miscellaneous 5,117 8,824 TOTAL COST OF SERVICES t $10,827,580 $5,933,547 $ee Auditor's Report on Supplementary Information -12- ALLSTATE POWER VAC, INC. SCHEDULES OF SELLING, GENERAL AND ADMINISTRATIVE EXPENSES FOR THE YEARS ENDED DECEMBER 31, 1994 AND 1993 SELLING, GENERAL AND ADMINISTRATIVE EXPENSES Administrative and Sales Salaries and Commission Payroll Taxes Insurance r Rent and Utilities Advertising Telephone Office Employee Benefits Legal and Professional Fees Selling Expenses Accounting fiomputer and Payroll Processing es and Subscriptions scellaneous Expenses d Debt Expense Profit Sharing Expense Repairs and Maintenance Vehicle Expense Training Other Taxes TOTAL SELLING GENERAL AND ADMINISTRATIVE EXPENSES See Auditor's Report on Supplementary Information -13- 1994 1993 $1,881,940 182,679 98,340 91,924 87,858 153,162 186,395 66,735 130,125 104,856 24,552 12,860 59,076 55,095 246,404 112,315 17,140 4,083 19,163 5,027 $3,539,729 $1,349,403 139,303 95,189 77,889 59,749 114,024 117,590 62,451 109,475 69,203 20,201 28,133 14,674 15,756 148,889 27,509 17,159 13,571 11,934 $2,542,102 ATTACHMENT B t? i? FA Corporate Office: 2515 Brunswick Avenue * Goethals Industrial Park * Linden, NJ 07036 * 908-862-3800* 800-876-9697 * FAX 908-8624010 r� i CONTRACTORS QUALIFICATION QUESTIONNAIRE Company Profile Corporate Office 2515 Brunswick Avenue Linden, New Jersey 07036 Telephone: (908) 862-3800 Fax: (908) 862-4010 Pennsylvania Office New Jersey Office 10 Industrial Highway 928 E. Hazelwood Avenue Building J. M/S 9- Rahway, NJ 07065 Lester, PA 19113 Telephone: (908) 815-0220 Telephone: -(610) 521-8923 Fax: (908) 815-9892 Fax: (610) 521-8927 Omni Services Type of Organization: Corporation State of Registration: New York Date Business Founded: September 25, 1984 Under Present Management: September 25, 1984 Kev Personnel of Firm: President Lenore Galasso Chief Operating Officer Dave Puza Chief Executive Officer Louis Galasso, III Secretary/Treasurer Paul Galasso Chief Financial Officer James Hackett Health and Safety Manager Omni Services Vice President/Regional Operations Robert Bye Corporate Director, Marketing & Sales Roland A. Ericsson General Manager, NJ Joseph R. Baker General Manager, PA Mark Wileczek International Minority Business Corporation (IMBC)/Woman Owned 5 Scope of Interest: Tank cleaning, removal and replacement, hazardous and non -hazardous waste removal and disposal, hydroblasting, Power -vacuuming and jet cutting; sewer line cleaning, television inspection and rehabilitation, environmental remediation "AN EQUAL OPPORTUNITY EMPLOYER M/F" It is the policy and practice of Allstate Power -Vac, Inc. to assure that no person will be discriminated against or denied the benefits of any activity, program, or employment process receiving public funds, in whole or in part, in the areas of recruiting, advertising, hiring, upgrading, promoting, transferring, demoting, lay-offs, termination, rehiring, employment, and/or rates of pay and other compensations. It is also the policy and practice of this firm, not to discriminate against any person on the grounds of race, color, creed, religious belief, national origin, and entry, marital status, physical disability or blindness, criminal record, mental disorder, age and/or sex except where sex is a bonafied occupational qualification. This policy and practice applies to all persons particularly those that are members of the protected classes identified as Blacks, Hispanics, Asian American, American Indians, Women and Handicapped. This firm will implement, monitor, and enforce this affirmative action policy statement and program in conjunction with the applicable Federal and State Laws, regulations, and executive orders listed below and also in conjunction with the EOE contract provisions listed below of which we intend to achieve full compliance: a. Civil Rights Act of 1964 b. Presidential Executive Order 11246 as amended c. Title 23 U.S. C. 140 d. Title 49 C.F. R. Part 23 e. Gubernatorial Executive Orders #3 U #$17 f. Connecticut Fair Employment Practices Act g. Nondiscriminative Clause h. Specific Equal Employment Opportunity Responsibilities 1. A(76) Affirmative Action Requirements j. Required Contract Provisions Federal Aid Construction Contracts k. Training Special Provision 1. Minority Business Enterprises as Subcontractors m. Standard Federal Equal Opportunity Employment Construction Contract Specifications LICENSE NUMBERS AND I.D. NUMBERS Federal I.D. #11-2710601 EPA #NJD986576031 Insurance , Agent: Meeker Sharkey & MacBean 21 Commerce Drive Cranford, NJ 07016 Liability Insurance: $ 7,000,000.00 Pollution Liability: $12,000,000.00 Bonding: Meeker Sharkey & MacBean 21 Commerce Drive Cranford, NJ 07016 Bonding Limit: $10,0009000.00 Personnel: Office Personnel 28 Field Personnel 136 ALLSTATE POWER VAC, INC. Customer References Akzo Chemicals Inc. Meadow Road Edison, NJ 08817 Chevron U.S.A. Products Co. 3001 Penrose Avenue Philadelphia, PA 19145 Merck & Co., Inc. PO Box 2000 Rahway, NJ 07065-0900 Ray Murphy Maintenance Supervisor/Planner Rick Poole Maintenance Administrator Tom Higgins Sr. Engineer, Site Engineering New York City Louis Jannotte Dept of Environmental Protection Deputy Chief 59-17 Junction Blvd. Division of Sewer Analysis Carona, NY 11368 Woodbridge Township 400 Inman Avenue Colonia, NJ 07067 New Jersey Transit Authority One Penn Plaza East Newark, NJ 07105 Lederle Laboratories, Inc. 401 N. Middletown Road Pearl River, NY 10965 Mike Duggan Sr. Engineer Marty Judd Environmental Services Vince Colicchio Supv. of Environmental Operations M■ fidisAstate power vac FINANCIALS • ALLSTATE POWER VAC, INC. FINANCIAL STATEMENTS ± FOR THE TWELVE MONTHS ENDED DECEMBER 31, 1994 G 0 0. • s Of:81130195 On:61/38/95 -Time: 17:06 Page: 1 ALLSTATE POWER VAC, INC. BALANCE SHEET Honth Ending: 12131194 ESCRIPTIGH AHOUNT ------------------------ ,ssErs :URRBNT ASSETS: CASH 241,663 R98TRICTRO CASA 6 ACCOUNTS RECEIVABLE -NET OF ALLOWNACE 4,448,569 ACCOUNTS RECRIVABL849TAINAGE 268 445 PREPAID EXPENSES 169,244 MISCELLANEOUS RECEIVABLES 34,918 ------------ TOTAL CURRENT ASSETS 5,1461831 ?ROPERTY, PLANT AND EQUIPMENT -NET OF ACCUMULATED DEPRECIATION - - OFFICE EQUIPMENT 39,128 COMPUTER EQUIPMENT 45,862 EQUIPMENT 2,571,443- :_:: AUTOS 1851628 LEASEHOLD IMPROVEMENTS 5,375 TOTAL PROPERTY, PLANTA EQUIPMENT ------------ 2,767,436 OTHER ASSETS SECURITY DEPOSITS 61,782 DEFERRED INTEREST 91,865 • TOTAL OTHER ASSETS ------------ 153,647 = TOTAL ASSETS 8,867,914 s Of:81139195 On:61136195 Time: 11:81 Page: 2 ALLSTATB POWER UAC, INC. BALANCE SUBST Honth Ending: 12131194 SrP.IPTION -AHOUKT .IABILITIES AND STOCKUOLDER'S EQUITY CURRENT LIABILITIES: SHORT TERM WORKING CAPITAL LINE 8 CURRENT PORTION OF LONG -TERN DEBT 517,627 ACCOUNTS PAYABLE 1,858,846 ACCRUED EXPENSES 948,885 TAXES PAYABLE 144,464 INCOME TAXES PAYABLE 164,564 . TOTAL CURRENT LIABILITIES ------------ 2,766,386. 1THER LIABILITIES LONG -TERN DEBT - 2,136,512 CAPITAL LEASES 646,868 TOTAL OTHER LIABILITIES ------------ 21176,512 TOTAL LIABILITIES 5,542,958 3TOCKHOLDER'S EQUITY -------------------- .COHXON STOCK, (288 Shares Authorized, 188 Shares issued and Outstanding, No Par Value -.1 58,888 -- �RTAIN$D �ARNIN6S - - y . - - -- • Z, 414, 955 -- - . _ - ... � '• - - ------------ TOTAL STOCKHOLDER'S EQUITY 2,524,955 TOTAL LIABILITIES AND ------------ STOCKHOLDER'S EQUITY 8,067,913 power, vac CERTIFICATE OF INSURANCE 0 ml ;y, •::kfr ::t. .. .: .... ... ""......:.,.......... ISSUE GATE (MMlOD/YV) • •\ .. � :nt;' nv}?`.: % ''L+:h;1; T`h '}•:J:� u'., Si:: u%'+��ti:%}::•':i}:<r w�:'• }r•1 94 NSharkey & Mac Bean CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE 2'I Amerce Drive POLICIES BELOW. Cranford, NJ 07016 COIVPAN1ES AFFORDING COVERAGE 908-272-8100 0rANY A Royal Indemnity CDWA B Lim NJ Reinsurance Allstate Power Vac Inc COMPANY C 2515 Brunswick Avenue A Commerce and Industry Linden D LET�aNANY National Union Fire Ins. Co. NJ 07093 E �T�ANY TNS IS TO CERTIFY THAT THE POLICES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THEINSURED NAMED ABOVE FOR THE POLICY PERIOD H3MTED.NOTWITHSTANDING ANY REOUIREVENT. TERM ORCON04TIONOF ANY CONTRACT OROTHER DOCUMENT WIT HRESPECT TO WHICH THIS CERTIFICATE MAY BE 1SSUErj OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICES DESCRIBED HEREIN IS SUBJECT TO ALL THE TEPMS, EXCLUSIONS AND CONDITIONS OF SIKH POLICES. LMITS SHOWNMAY HAVE BEEN REDUCED BY PAID CLAMS. TVFEOF INSURANCE POLIO$ NUMBER POLICY EFFECTIVE POLpY EXPMRAT LIMIT$ DATE (MMYOOIYY) DATE (MIMM"Y) Q12MALLIABLITY GENERAL A66REGATE = 2000000 PRODUCTS-COMP/OPA66. = 1000000 X C%MEWALGENERAt LIABRtITY GL3405604 8/17/94 8/17/95 GAIMS MADE a OCCUR. PERSONAL a ADV. INJURY I) 1000000 EACH OCCURRENCE t 1000000 OIRER'S 3 CONTRACTOR'S PROT. (PER PROJECT AGGREGAT FIRE DAMAGE (Any one Jird = 250000 Incl. Xe u MED. EXPENSE (Any one perso* = 5000 AYTOMOBLEH.HABLRY COMBINED SINGLE t CAUTO 10: CA2772455 8/17/94 8/17/95 LIMIT 1000000 BODILY INJURY = OWNED AUTOS SCIOMEO AUTOS (Per person) BODILY INJURY f HIRED AUTOS NON_ONNED AUTOS _ (Per accideW PROPERTY DAMAGE >; BAMBE 1.1"ItITY MCS 90 included exams mLITY EACH OCCURRENCE T 5000000 A66REGATE = 5000000 A X ImREttA FORM BINDER 9/01/94 8/17/95 OTHER THAN UMBRELLA FORM WORIMM 00kVWUAT10N X STATUTORY LIMITS ................... EACH ACCIDENT = 100000 B J03591594 6/18/94 6/18/95 AM DISEASE-POLICY LIMIT = 500000 ltAPL VVWLMBLRY DISEASE-EACH EMPLOYEE100000 0 an= Pollutiah Legal CPL7166992 8/17/94 8/17/95 $6,000,000.occ/ Liability $12,000,000.899. 0 u r OEIORPTION OF ONRATIONSAMAT10NS1YQtmmIsPEomi- fron I 4 - -. . ..:. .. ,...•.... •.->..?.Jv..}:v.� ..-}}v•::.r::.w•L:i:n•- ....yi.+......r. .: M • :.s.•:.,'•: :.i:n:.}l........... 1,).:....?....:y...;,..;.. ...:.rr.:,..,....r..:•w}rnw...+..L., :.:.J+.n.:v:: +:v:4•.3Dti9.v.A %s?.".>.i:.v+:.'iYx .fiA•. .{ .;j'MStij:v.a:c•:::S..:.v..k3.8:v.v+i.'N•. •.'. .f4•...rGS..}.iwi•.:fw.3. .Y-�/.:�F..j-w.'�.A.•y.:'.fA.Mw+:.v:.:w:::n.i.v.Gn::.:.w... , «v.N.fJ.f. fvA:::%'.4vu:dr•:}:�L•Sb:i.::<LiX9}:CXtiL: v.4u.vw. W:•:.v.5..:}} .Wi:.vii::+.v:4.0::v^+L.t.W.[aL�...Aif' vfri: a4 SHOULD ANY OF THE ABOVE DESCRIBED POLICES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL 30 DAYSWRITTENNOTICE TOTHECERTIFICATEHOLDERNAMEDTOTHE is LEFT, BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR • ':: LIABILITY OF ANY KIND UPON THE COMPANY. ITS AGENTS OR REPRESENT AT IVES. AUTHORIZED REPRESEN THE /i !012828000 is ........:.r.:::::::::::::::::::....:.:..::::::::::::. �:::.� f. O 9 ... A C7 T1:C0 :ORA I..N.1. A . &A M 11sate. power vac Transporter Permits ALLSTATE POWER -VAC, INC. TRANSPORTER PERMITS REV. 11194 I Alabama Hazardous Waste Transporter Permit # NJ D986576031 Alaska Hazardous Waste Transporter Permit # NJD986576031 Arizona Hazardous Waste Transporter Permit # NJ13986576031 Arkansas Hazardous Waste Transporter Permit # NJD986576031/H-913 , Connecticut Hazardous Waste Transporter Permit #NJD986576031JCT HW -435 Delaware - Hazardous Waste Transporter Permit #DE -HW 339 Delaware Solid Waste Permit #DE -SW 399 District of Columbia Hazardous Waste Transporter Permit #NJD986576031 Iois Hazardous Waste Transporter Permit #3137 -Ili,iana Iowa Hazardous Waste Transporter Hazardous Waste Transporter Permit #NJD986576031 Permit #NJD986576031 Kansas Hazardous Waste Transporter Permit #NJD986576031 Kentucky Hazardous Waste Transporter Permit #NJD986576031 Louisiana Hazardous Waste Transporter Permit #NJD986576031 Maine Permit Pending Maryland Permit Pending Massachusetts Hazardous Waste Transporter Permit #NJD986576031 _ Michigan Hazardous Waste Transporter Permit #Acts 64 & 136 Mississippi Hazardous Waste Transporter Permit #NJD986576031 Missouri Hazardous Waste Transporter Permit #H-1976 Montana Hazardous Waste Transporter Permit #NJD986576031 Nebraska Hazardous Waste Transporter Permit #NJD986576031 ew Hampshire Hazardous Waste Transporter Permit # TNH-0185 ,,qw Jersey Hazardous Waste Transporter Permit #XV41 ZU New Jersey Solid Waste. Permit #17262 New Mexico Hazardous Waste Transporter Permit #NJD986576031 New York Hazardous Waste Transporter Permit #JA -265 North Carolina Hazardous Waste Transporter Permit #NJD986576031 Ohio Hazardous Waste Transporter Permit #77713 -HW Oklahoma Hazasrdous Waste Transporter Permit #3720 Pennsylvania Hazardous Waste Transporter Permit #PA AH -0339 Rhode Island _ Hazardous Waste Transporter Permit #RI -689 South Carolina Hazardous Waste Transporter Permit #NJD986576031 South Dakota Hazardous Waste Transporter Permit #NJD986576031 Texas Hazardous Waste Transporter Permit #81453 Utah Hazardous Waste Transporter Permit #NJD986576031 09- inia Hazardous Waste Transporter Permit #NJD986576031 [�—Washington Hazardous Waste Transporter Permit #NJD986576031 West Virginia Hazardous Waste Transporter Permit #NJD986576031 Wyoming Hazardous Waste Transporter Permit #NJD986576031 is Am fidl5tate powermvac COMPLETED PROJECTS Q i 9 Client City of Jersey City Contact Person Mr. Daniel Gordon Project Location Jersey City, NJ Contract Amount $300,000.00 Contract Schedule 9/92-12/92 Allstate's responsibilities included excavation and classification of 1200 cy of chromium and petroleum hydrocarbon contaminated soils. Construction of access roads, truck scale base facilities, and contaminated and non -contaminated materials storage cells were necessary to facilitate project activities A final report was issued detailing remediation activities including detailed drawing of sampling locations. Allstate Power Vac, Inc., implemented a three zone contamination/decontamination system for control and security of site. Client Merck & Co., Inc. Contact Person Mr. Tom Higgins Project Location Rahway, NJ Contract Amount $1,6009000 Contract Schedule 9/89 Decontamination of three buildings (piping, floors, walls, ceilings). 0 Client State of New Jersey Department of Treasury Contact Person Mike Alexander Project Location Ellis Property Superfund Site Contract Amount $190,000.00 Contract Schedule 3/90-5/90 Project - involved excavations and removal of contaminated material followed by site restorations. Client TAMS Consultants 656Third Avenue New York, NY 10017 Contact Person Mr. Brian Project Location American Thermostat Superfund Site South Cario, NY Contract Amount $500,000.00 Contract Schedule 1/92-2/92 Allstate directed field operations at site. Site activities involved decontamination of a 40,000 sq. ft. building followed by classification, over packing, transportation and disposal of hazardous material and drumming with over packs. 0 SEWER DIVISION Client Borough of Oakland Municipal Building Contact Person Yurasek Associates William Yurasek Project Location Oakland, NJ Contract Amount $37,755 Contract Schedule 12/89 - Sanitary Sewer Improvements. Client Township of Springfield Contact Person Leo Eckman Project Location Springfield, NJ Contract Amount $14,525 Contract Schedule 4/90 Sanitary Sewer Televising & Cleaning Client Borough of Caldwell Contact Person Killam Associates James -McGregor Project Location Caldwell, NJ Contract Amount $89,850 Contract Schedule 9/90 Sanitary Sewer Televising, Cleaning and Rehabilitation �I 4 N Client Buffalo Sewer Authority Contact Person Calocineros & Spina Greg McCorkhill Project Location Buffalo, NY Contract Amount $346,000 Contract Schedule r4/89 Sanitary Sewer Televising & Cleaning Client Boston Water & Sewer Commission Contact Person Bill Donahue Project Location Brimmer Street, Boston MA Contract Amount $193,000 Contract Schedule 12/88 Cleaning & Televising of Primmer Street Sewer Client Borough of Bogota Contact Person Boswell Engineers Harry Turvell Project Location South Hackensack, NJ Contract Amount $12,400 Contract Schedule 2/90 Testing, Sealing of Sewer Lines, Rehab of.Manholes =i fidisAntate power�vac KEY PERSONNEL PROFILES u G Allstate powervac David E. Puza Chief Operating Officer Bachelor of Science, Civil Engineering Technology Associates Certificate in Science and Construction Technology d PUBLICATIONS Co Author, Rapid Excavation and 7Wnneiing Conference 1981 "Mixed Face Tunnel Excavation Using Floating Crown Bar and Modified Spilling Method- Co-Author, ethod" Co-Author, Rapid Excavation and 7Wnneling Conference • 1981 "Construction and Performance of a Mixed Face Tunnel Excavation" Allstate Power -Vac, Inc. Chief Oneratina Officer Responsible for all corporate operations and administration of this full service 1994 to Present environmental remediation and industrial cleaning firm. 1977-1994 Perini Cor rno ation, Hastings, New York 1990-1994 Responsible for overall job operations and administration of this project. Work included the rehabilitation of 16,000 LF of mainline track and Power rail. Extensive concrete,structural steel and water remedy repairs throughout the subway system. 0 David E. Puza ,Vf Operating Officer Area Manager Lexington Avenue Line. NYCTA Contract C-31234($) 6$245 Million,) 1988-1994 Responsible for overall job operations and administration of this Perini sponsored joint venture. The work performed under this contract generally consisted of rehabilitation of mainline track, switches, contact rail, tunnel lighting, rehabilitation of ventilation plants, pumping, compressor and Power facilities. Extensive concrete, structural steel and water remedy repairs throughout the subway system. Area Manager 8th Avenue Line, Zone 3 Contract Z-32272 1986-1993 Responsible for overall job operations on this Perini sponsored joint venture. Contract calls for furnishing and installing signal, track and Power equipment, extensive water remedies leak repairs utilizing chemical grouts), structural improvements and station rehabilitation for the New York City Transit \authority's subway system in Manhattan; the work covered station and line sections from the 34th Street Station to the 207th Street Station. Perini was the sponsor of a $50 Million joint venture with Gottlieb Iron Works of Long Island City, New York, performing as a subcontractor to L.K. Comstock Co., New York. r Various Perini Projects 82-1986 Responsible for overall job operations and supervision of all engineering and administrative functions and coordination of subcontractors on projects ranging from $20 M to $100 M. Extensive monthly scheduling cost and estimate updates, in addition o continua interaction with community groups, labor unions, MBE/WBE firms, and numerous suppliers. mnanv & Associates, Boise Idaho Field EngjResponsible for surveying crews on various projects. Duties included 1969-1977 calculations and installation of job survey control and engineering layout for tunnel concrete operations. Coordination and layout - for track invert ' installation subcontractor. Pour analysis and design, scheduling, layout and inspection, form assembly and setting and field supervision. Professional Affiliations ► E.I.T. - Commonwealth of Massachusetts ► Massachusetts Licensed. Construction Supervisor 020882 ► Executive Board Member, Boy Scouts of America - Fairfield County Council, Norwalk, Connecticut ► President and Adult Advisory Board Member, Teen Life Center, Stamford Connecticut 0 LI Robert R. Bye Vice President - Regional Operations B.S., Mechanical Engineering A.S., Mechanical/Civil Engineering Eight years of direct, on -scene multi discipline field experience in hazanfous waste site cleanup and waste disposal activities. All eight of his years of on-site experience include direct supervision of multi disciplinary (professional and laborer) oil and chemical cleanup personnel. • His environmental technologies experience includes soil excavation, drum recovery, incineration, thermal extraction and dewatering and major drum excavation. May 1992 to March 1994 X"Au- Senior '�u Senior Project Manager The study, implementation and operation of a duel vapor extraction system July 1993 to March 1994 for a Pennsylvania Power station facility. Mr. Bye was responsible for project and loss and client interface in this $3.5 million project. He directed two site supervisors, one hydrologist, two chemists, two engineers, onsite equipment operators and laborers for installation and operation of eight dual vapor extration units. Senior Prgject Manager Mr. Bye was responsible for profit and loss and client interface on a project May 1993 to March 1994 at a chemical manufacturing plant in northern New Jersey. This project involved the cleanup of approximately 20,000 lineal feet of PCB - contaminated sewers and the development of a water treatment plant for treating approximately one million gallons of PCB -contaminated water. He was directing two foremen and 14 on-site personnel. U Robert R. Bye Vice President - Regional Operations "NAnior Project Manager At a treatability study and biotreatment project. The contaminants involved July 1992 to March 1994 were 5,000 yds of hydrocarbons (medium range) C10 to C21. Mr. Bye was responsible for all facets of the project, including client interface, ensuring regulatory compliance and profit and loss. He directed two engineers, one hydrogeologisi, one chemist, one site supervisor and technicians. Senior Project Manager At a 400 gpm water treatment plant pump and treat project in Niagara Falls, May 1992 to January 1993 NY. Contaminants involved were PCB's, lead, cyanide, pesticide and volatile organics. Mr. Bye was responsible for client interface, profit and loss, ensuring regulatory compliance and overall project operations. He directed.. four site supervisors, nine engineers, three chemists', one hydrogeologist, and nine plant operators. This project ran a 24 hour operation for 11 months. Senior Project Manager At a major drum excavation, sampling and disposal project. Approximately May 1992 to November 1992 1,800 drums were excavated, sampled, analyzed and disposed of. The contaminants involved were polymers and lead. Mr. Bye had total project responsibility, including client interface, hazcatins, profit and loss, ensuring regulatory compliance, and supervising all site personnel. He directed four equipment operators, two chemists, one hydrogeologist, one foreman and four laborers. • Chemical Waste Management Eject Manager/Project Responsible for the planning and on site management of remediate projects, Engine which included superfund projects of various magnitude up to $24 million, August 1990 to April 1992 profit and loss responsibility, compliance with regulatory requirements, health and safety, review specifications, proposals, budget and contracts. Mr. Bye prepared health and safety, review specifications, proposals, budget and contracts. Mr. Bye prepared health and safety environmental management and work plans, budgets and schedules and acquired disposal approvals. He placed requisitions on equipment and materials and obtained necessary labor force from either in-house sources or subcontractors. He scheduled and supervised activities on project sites, with assistance from project coordinators. He tracked and reported progress through daily, weekly and closeout reports, including checking for adherence to plans, schedules and budgets. Mr. Bye reviewed and approved any cost items charged to the project. Also, monthly PRP Progress Reports to clients. Professional Affiliations Member, American Society of Mechanical Engineers Member, American Society of Corrosion Engineers OSHA 40 Hour Safety Training OSHA 8 Hour Refresher, current OSHA 8 Hour Supervisor Training Allstate power -vac • J. Michael Burke Senior Project Estimator EDUCATION Case Western Reserve University, Cleveland, Ohio Ph.D. Physical -Inorganic Chemistry Thomas More Collene, Covington, Kentucky A.B. in Chemistry SIAL A senior executive with experience in building and directing a business to QUALIFICATIONS profitability through leadership, effective management, successful marketing and technical proficiency, the creation of innovative techniques, strong analytical and problem solving abilities and the motivation and development of staff to fuU potential. Skilled in the evaluation of opportunities for selected product lines in the marketplace. Extensive technology and development implementation experience in environmental processes. Allstate Power -Vac, Inc. Chief Environmental This company is a full service environmental firm. The environmental Estimator division's capabilities include hazardous waste removal, transportation and 1992 to Present disposal, underground storage tank cleaning, removal or closure and contaminated soil disposal through various methods. Michael Burke, Associates, Spring Lake, NJ President This company is involved in market/technology development in environmental areas such as groundwater, drinking water and wastewater management; recycling; waste minimization; environmental compliance and toxicological audits. Responsibilities are to develop new or expand existing markets for environmental service companies. Prepare short and long term financial plans develop market niches by leveraging company's strengths. ► Developed markets/technologies for S client companies ► Negotiated two contracts for $ .SMM for one client with a gross profit of 30%. ► Developed and marketed a Business Plan to raise $ IMM for new business • opportunities for one client — two offers are under consideration. ► Established a group of associates with a broad range of environmental expertise to support small to mid-size companies. J. Michael Burke Onior Project Estimator RIC; Point Pleasant, NJ Vice President Involved in the development and marketing of novel. environmental remediation technologies. Responsibilities were to manage and administrate the company, sales and marketing activities and all research/field operations. Prepared and managed short and long term financial plans and coordinated relevant business goals with profit planning objectives. Sought new business and developed appropriate marketing strategies. $Q.ect Group Leader Engineering Division 1977-1987 ,Professional 4WAq&ns G amble Company, Cincinnati, OH Responsible for the technology development and transfer to product development of projects dealing with Absorbent Systems. Resulted in several product concepts reaching small based consumer testing and eventual national product upgrades. Chairman, Environmental Commission, Borough of Spring Lake, NJ Member, Planning Board, Borough of Spring Lake, NJ Adjunct Instructor in Chemistry, Brookdale Community College, Lincroft, NJ Patent Application (7) Publications and Scientific Journals (12) Presentations at Scientific Business Conferences (12) • Allstate PERU Mark A. Conte Environmental Health & Safety Administrator Employment_ Experience - - 12l94 to Present: Allstate PowerVac, Inc. (APV, Inc.) Present Position: Environmental Health & Safety Administrator EHS Administrator Duties: • Reduce and eliminate recurring accidents and near -misses through accident prevention and corrective action. • Maintain OSHA Compliance at both APV's, Lester, PA and Linden, NJ facilities. • Upgrade and implement mandated OSHA training courses for existing personnel and new hires. • Maintain and upgrade APV's medical surveillance program for all employees. • Conduct internal and external safety audits of APV's f personnel, equipment, facilities and potential client work sites. • Conduct internal training for APV's field service and sales personnel. • Produce and maintain monthly safety status reports for APV's Safety Director and Vice President of Operations. • Create and implement a process safety management program for all APV's employees. 4-;89 to 12-94 Advanced Environmental Technology Corporation (AETC) Philadelphia, PA Previous Postion: Site Remediation and Safety Administrator Site Remediation Duties: • Working with Regional Sales Representatives on development of quotes from information obtained at customers' sites. • Coordinate and supervise subcontractors and transportation companies in completion of remedial actions at customer f sites. • Secure and maintain materials, vehicles and equipment needs for specific project related activities. • Coordinate and manage all emergency response activities for AETC regional client base. Safety Administrator Duties: • Coordinating all Health and Safety related activities for the Philadelphia Branch and it's satellites in Ohio and Maryland. • Preparing Health and Safety Plan (HASP) for all Site Remediation and Special Projects. • Ensuring overall compliance in accordance with governing regulatory agencies. • Updating and maintaining AETC's Medical Surveillance Program for all employees. • Maintaining and teaching required OSHA mandated training for all field service personnel. • Conducting internal safety audits at AETC, Philadelphia Branch and it's satellites, including performing audits at various client sites. Maintaining all OSHA reporting requirements. • Conducting accident investigations and implementing corrective actions. • 9-87-4-89 Environmental and Energy Consultants, Inc. (EEC, Inc.) Philadelphia, PA Previous Position: Project Technician Project Technician Duties: • Accompanying engineers and geologists on site investigations. • Assisting in site assessment including soil and groundwater sampling.- Gathering ampling:Gathering research materials related to job specific projects. • Coordinating environmental equipment and vehicles usage during multi -phase remedial projects. • Purchasing duties as well as running a 10,000 square foot warehouse. G • _al-_.__� General Mann er 1994 to Present • Allstate poweravac Joseph R. Baker General Manager New York, New Jersey Lehigh University B.S. Marketing Allstate Power -Vac, Inc. Responsibilities include overseeing and managing all aspects of Industrial Operations; responsible for bottom line P & L of entire business. Coordinates and manages day to day operations in the field as well. Visits customer locations with the sales force to help sell job or provide input. Reviews incoming job initialization sheets for accuracy and for equipment and personnel allocation. Reviews all lump sum or daily rate quotes and bids to ensure accuracy and profitability of jobs prior to customer approval. Coordinates with sales the availability of resources and time constraints. Monitors job progress with site visits, hands-on troubleshooting, and managing the supervisors and lead personnel at various job sites to maximize profitability and customer satisfaction. Interviews, selects and trains new hires. Review, document and discipline existing personnel. Coordinate and manage all personnel aspects of business. Manage and coordinate office staff including the following: Customer interaction/phone contact, purchasing and invoice authorization, compliance and regulatory affairs, customer invoicing and billing, scheduling and resource allocation for incoming jobs, dispatching of personnel and equipment. •Joseph R. Baker General Manager New York, New Jersey 1987-1994 Safety-Kleen Corporation Resource Recovery Responsible for total branch management, including Operations, Sales, Branch Manager Service, Fleet, Personnel, Inventory and Compliance to list a few areas. Regional Sales -Responsible for start up of brand new program - used Oil and Antifreeze Manager Collections; find facilities, construct offices, hire and train personnel, solicit customers, coordinate paperwork, arrange off-loading locations and transfer of fluids to refinery; covered New Jersey, New York, Connecticut, Rhode Island, Massachusetts and part of both Vermont and Maine; program successfully integrated into existing branch structure in early 1991. Is E 0 N Allstate Powerovac Mark A. Wileczek Pennsylvania Branch Manager 1993 - Present Alldam Power -Vac, Inc. - Lester, PA General Manager with over ten years eve ience in Hydroblasting, tank cleaning/ removal, industrial cleaning service, site remediation and catalyst handling. 1989-1993 Endlean Inc. - SWedesboro, N-1. PA SalesEngineer/Project Sped". Catalyst Manager, Shutdown Manager 1987-1988 Allstate Power -Vac, Inc. - Chester, PA • Division.Manager, PA 1981-1987 Catalyst Technology - Mickleton, N.1. Shop Manager, S4ety Director, Project Manager (performed various shutdown management nationwide). 1977-1981 Browning Ferris Industries - Westville, N..1. Project Supervisor, CatabW&hutdown Manager Project Superintendent (US Steel - three year contract). U r: 0 Allstate poweravac Andrew S. Beresford Contracts Administrator EDUCATION Embry Riddle Aeronautical University Equivalent Associate Degree in Aeronautical Science Presently pursuing Bachelors in Business ACIIIEVEMENTS Experienced in Federal Acquisition Regulation (FAR's) Experienced in BOA, IQC, FFP, CPIF and CPFF Contracts Proficient in WBS development, time phasing and program scheduling Expertise in integration, setup and testing of personal computers and computer networks. Enowledgeable in electronic circuitry design and troubleshooting. 1993 - Present Contracts Responsibilities include Contracts Administrator for all Corporate Administrator Accounts, technical and cost proposal preparation, subcontractors management, business development and market analysis. Technical duties include: Novell 3. 11 and 2.2 Network Manager, Novell Network Installer, Dbase Programming and software design, PC Configuration and repair, and computer material procurement. 1989-1992 DME Cor roo ation Contracts Administrative Duties Administrator * Administrator of Commercial, Government and FMS Contracts * Proposal Coordinator for all Govt. & Comm. bids * Cost vs. Schedule analyst for design & manufacturing efforts * Evaluator for all RFP, RFQ and IFB solicitation inquiries * 8(a) and Government Business development specialist * Principal negotiator for Government contracts * Audit and Pre -award specialist for Government contracts n U Andrew S. Beresford Contracts Administrator Technical Duties * LAN configuration & management * PC configuration & repair * DEC to BP conversion team member * Mircroframe programmer * Dbase programmer - * PC hardware procurement 1987-1989 Dayton Granger, Inc. Administrative Duties * Administrator of Government and FMS contracts * Government / Commercial solicitation coordinator * Marketing assistant for future aircraft integration programs * Technical proposal writer * Production scheduling vs. cost analyst * Support negotiator for bid team Technical * Duties DEC to IBM conversion team member * PC configuration specialist * Computer security * Dbase programmer * Desktop publishing SOFTWARE. DOS Ver. 5.0 Windows Ver. 3.1 Lotus 123 Ver. 2.2 Coreldraw Ver. 2.0 Dbase III Ver. ALL MS Word Ver. 2.0 Wordperfect Ver. 5.1 MS Project Ver. 2.1 Procom Plus Ver. 2.01 PcTools Ver. 7.1 Smartcom EZ Autodesk Ver. 1.0 MPM Ver. 2.2 (Animator) Pathminder Ver. 2.05 0 Allstate powerovac Gerald Benoit Assistant General Manager EXPERIENCE Assistant General Allstate Power -Vac, Inc. Mana= Assistant General Manager of Sewer Division Operations. 1992 to Present Sales Engineer In charge of sewer operations (cleaning, TV Inspections, Test and 1987-1992 seal). • President Gerin Restoration Corporation ation 1968-1987 Developed and promoted grouting and pressure concrete operations. Projects throughout Alaska, Canada and the USA were undertaken. Vice President Penetrvn System 1960-1968 In charge of all operations General Responsibilities included operations in Cleveland, OH and Albany, 4xnerintendent NY Regional Offices. 1957-1960 S WdMtendent In charge of grouting and pressure concrete crews throughout the 1951-1957 USA. Laborer/Crew Technical waterproofing and pressure concrete projects. • Foreman 1948-1951 • David E. Puza Chief Operating Officer • 0 Mr. Puza comes to Allstate Power -Vac, Inc. with a wealth of experience. Most recently he was the Area Manager for Perini Corporation and responsible for overall job operations and administration of various projects throughout the New York Metropolitan Area. These projects included the rehabilitation of 16,000 LF of mainline track and Power rail, rehabilitation of mainline track, switches, contact rail, tunnel lighting and extensive. water remedies leak repairs utilizing chemical grouts. Mr. Puza also has been a Field Engineer for Morrison Knudsen Company & Associates where he was. responsible for calculations and installation of job survey control and engineering layout for tunnel concrete operations. Mr. Puza received -a Bachelor of Science in Civil Engineering Technology from Southeastern Massachusetts University, and co-authored "Mixed Face Tunnel Excavation Using Floating ' Crown Bar and Modified Spilling Method" as well as "Construction and Performance of a Mixed Face Tunnel Excavation". Robert Bye Vice President - Regional Operations Mr. Bye has eight years of direct, on scene, multi -discipline field experience in hazardous waste cleanup and waste disposal activities. His environmental technologies experience includes soil excavation, drum recovery, incineration, -thermal extraction and dewatering and major drum excavation. Mr. Bye's prior experience includes work with OHM as a Senior Project Manager, where he was responsible for profit and loss, ensuring regulatory compliance, and client interface on multi-million dollar projects; and also work with Chemical Waste Management as a Project Manager responsible for planning and on-site management of remediate projects, which included superfund projects up to $24 million. Mr. Bye is a graduate of New Jersey. Institute of Technology with a B.S. in Mechanical Engineering. He is a member of the American Society of Mechanical Engineers as well as a member of the American Society of Corrosion Engineers. J. Michael Burke, Ph.D. Senior Project Estimator Dr. Burke is a senior executive experienced in building and directing a business to profitability through leadership, effective management, successful marketing and technical proficiency with creation of innovative techniques, strong analytical and problem solving abilities. Extensive technology and development implementation experience in environmental process. Dr. Burke's responsibilities for Allstate Power -Vac, Inc. include heading up the Environmental Division's projects including hazardous waste removal, transportation and disposal, underground storage tank cleaning, removal or closure and contaminated soil disposal through various methods. Dr. Burke's previous experience includes Vice President of RIC, where he was involved in the development and marketing of novel environmental remediation technologies, and as a Project Group Leader at Proctor & Gamble Company, where he was responsible for the technology development and transfer to product development of projects dealing with Absorbent Systems. Dr. Burke is a graduate of Thomas More College, with an A.B. in Chemistry, and received his doctorate in Physical -Inorganic Chemistry from Case Western Reserve University. Mark A. Conte Environmental Health $ Safety Administrator • Mr. Conte is responsible for reducingand eliminating recurring accidents and near misses 9 9 through accident prevention and correction action. He maintains OSHA compliance at all of our sites and also upgrades and implements mandated OSHA training courses for existing personnel and new hires. Mr. Conte maintains and upgrades Allstate Power -Vac Inc.'s medical surveillance program and conducts internal and external safety audits of personnel, equipment, facilities and potential client work sites. He conducts all internal training for our field service and sales personnel. Previously, Mr. Conte was the Site Remediation and Safety Administrator for Advanced Environmental Technology Corporation (AETC), where he worked with Regional Sales Representatives on development of quotes and coordinated and supervised subcontractors and transportation cgmpanies in completion of remedial actions at customer sites. Mr. Conte has completed courses in OSHA Voluntary Compliance and OSHA Construction Health & Safety. He is a Certified Level I & II Technician of MSA Safety Products and a Certified Technician for PID Combustible Oxygen Meter. Mr. Conte is currently pursuing his Bachelor in Business Administration from Temple University 0 • • Joseph R. Baker New Jersey General Manager Mr. Baker's responsibilities for Allstate Power -Vac, Inc. include overseeing and managing all aspects of Industrial Operations. He coordinates and manages the day to day operations in the field as well as visits customer locations with our sales force. Mr. Baker also monitors job progress with site visits, provides hands-on troubleshooting and manages the supervisors and lead personnel at various job sites to maximize profitability and customer satisfaction. Mr. Baker's prior experience includes Branch Manager of Safety- Kleen Corporation, where he was responsible for total branch management, including operations, sales, service, fleet, personnel, inventory and compliance. Mr. Baker is a graduate of Lehigh University with a B.S. in Marketing. Mark A. Wileczek Pennsylvania General Manager Mr. Wileczek has over ten years experience in Hydroblasting, tank cleaning/removal, industrial cleaning service, site remediation and catalyst handling. His responsibilities for Allstate Power -Vac Inc. include coordination and management of all day to day operations at our Lester, Pennsylvania facility as well as conducting site visits and providing hands-on troubleshooting and managing key personnel and staff. Mr. Wileczek's prior experience includes Sales Engineer for Enclean, Inc. where he was a project specialist; and as a Shop Manager for Catalyst Technology. . Andrew S. Beresford Contracts Administrator Mr. Beresford has over five years contract administration experience. For Allstate Power - Vac, Inc. his responsibilities include technical and cost proposal preparation, subcontractors management, business development and market analysis. He is the administrator of all commercial, government and FMS contacts. Prior experience includes working for DME Corporation as their Contracts Administrator where he was the principal negotiator for all government contracts. Mr. Beresford has an Associate Degree from Embry Riddle Aeronautical University and is presently pursuing a Bachelor of Science in Business Administration. Gerald S. Benoit Assistant Manager - Sewer Division Mr. Benoit is Allstate Power -Vac, Inc.'s Assistant Manager of the Sewer Division, where he oversees all sewer division operations, from proposal to finished project. From 1987 to 1992 he performed the duties of Sales Engineer where he supervised sewer cleaning, • TV Inspections, tests and seals. Previously, he was the President of Gerin Restoration Corporation, which developed and promoted grouting and pressure concrete operations throughout Alaska, Canada and the United States. 0 Revised February 24, 1995 EQUIPMENT LIST QUANTITY DESCRIPTION VACUUM EQUIPMENT 7 Vactor 2045 Wet/Dry with Dump Body 4 Vactor Wet/Dry with Hepa-Filter 1 Guzzler 30 Yard Capacity 5 Turbo Vacuums Cusco with Dump Body 4 Liquid Ring Cusco with Dump Body 1 3000 gallon Vac Truck with Stainless Body 8' 4000 Gallon Liquid Vac with Dump Body 1 - . 4000 Gallon Liquid Vac NYC Fire Permit with Dump Body 1 3300 Gallon Stainless Steel Liquid Vac 1 2200 Gallon Liquid Vac with Dump Body 4 6000 Gallon Vacuum Trailers 1 5000 Gallon Vacuum Trailers with Dump Body 2- 5000 Gallon Vacuum Trailers 3 5500 Gallon Vacuum Trailers, Stainless and Mild Steel 4 Hepavac Vacloader with Bagging System 7 Vacuum Roll -Off Containers • HIGH PRESSURE WATER BLASTING EQUIPMENT 9 12,500 PSI High Pressure Waterblasters 2 20,000 PSI High Pressure Waterblasters 3 40,000 PSI Ultra High Pressure Waterblasters 2 Jet Knives Abrasive Cold Cutting Units Misc. Pressure Washers and Steam Cleaners TRANSPORTATION EQUIPMENT 17 Tractors 5 Heil 30 Yard Dump Trailers 3 Rubber -Lines 5000 Gallon Trailer Storage 6 5500 Gallon Stainless Steel Insulated Trailers 1 24' Box Truck Lift Gate 1 18' Flat Bed Truck Lift Gate 5, Roll -Off Trailers 3 Roll -Off Straight Trucks 200 Roll -Off Containers 2 Sludge Boxes 10 Asbestos Boxes 2 40' Box Trailers 0 Revised February 24, 1995 EQUIPMENT LIST Page QUANTITY DESCRIPTION SEWER CLEANING AND TV -INSPECTION EQUIPMENT 2 Vactor 2100 Sewer Pipe Cleaner (Jet Rodder) (200 GPM) 2 Vactor 1200 Sewer Pipe Cleaner (Jet Rodder) 5 Vac -Con Sewer Pipe Cleaner (Jet Rodder) 4 Cues TV and Seal Inspection Unit 2 Cues TV Inspection Unit 4 360° TV Camera 4 Pearpoint Inspection Unit 1 20' Grout Trailer 2 Sewer Cleaning Bucket Machine HEAVY DUTY CONSTRUCTION EQUIPMENT 2 Caterpillar Excavator 225 Caterpillar 950 Loader with 3 Cubic Yard Bucket 1 Caterpillar D4 Dozer 2 Back Hoe J04106 Extended Hoe 1 Kato Excavator Model HD 800 1 Bobcat Model 843 • PUMPS 3 Hydraulic Submersible Pumping Units Misc. Portable Pumps SAFETY EQUIPMENT. EMERGENCY RESPONSE. ETC. 40 Confined Space Entry Equipment 3 Emergency Spill Trailers 1 Emergency Spill Van with Spill Containment Equipment 2 35' Decon Trailer Self -Contained STORAGE TANKS 5' 21,000 Gallon Frac Tanks 1 21,000 Gallon Frac Tanks with Insulation and Mixers CHEMICAL CLEANING EQUIPMENT 2 2 x 1000 Gallon Chemical Cleaning Trailers 3 Chemical Circ Truck Deutz Pump 4 x 3 MISCELLANEOUS EQUIPMENT 1 Robotic Heat Exchanger Cleaner Misc. Support Vehicles and trucks . 2 Clark Fork Trucks with Drum Attachment EB 10 '93 10:01 FROM ALLSTATE-LINDEN NJ TO NJ CORP AUG -19-92 WED 14:51 .�� V. U t • ALLSTATE POWER YAC, INC. (A NEW YORK CORPORATION) 1 the Secretary of state of the state of -New Jersey, DO • RKRltNY CERTIFY that the records of this office show that the above -name Foreign corporation was authorized to transact business in this State on the 14th day of February A.D. 3986 and said authorization is still in force and effect insofar as the records of this office show. At the tine of issuance of this certificate Annual Reports are current. L FURTIM CERT M that the location of the rezistered office is 530 west Linden Avenue Linden, New Jersey 07035 and the registered agent is LOUIS UalassO I. • 10 TEST OSY MRSRKOF, 1 have hereunto set my Hand and affixed my Official Seal at Trenjon this 3rd day of December A.D. 1981. StURCTAKY OF STATE ** TOTAL PAGE.001 ** r 05-24-1994 01:10PM FROM LCL TO 19088624010 P.01 • G • May 24, 1994 TO WHOM IT MAY CONCERN: I hereby certify that the records of this office show that Allstate Power Vac; Inc. a corporation organized under the laws of 'New York on September 25, 1984 was qualified to do busineV; in this Connuonwealth on January 21, 1988 udder the provision.. of Manarhusetts General Laws, Chapter 184 Section 4, and I further certify that said corporation is .sial qualified to do business in this Cbi=onwealth. Form Co 181 j bm IN TESTIMONY of which. I have hereunto affixed the Great Seal of the Commonwealth on the date first above written, 11,1:�4 cle:16-ev, (1-s� 01 Secretary'of Stat TOTAL P.01 STATE OF NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION AND ENERGY Certifies rffittt Allstate Power Vac, Inc. 2515 Brunswick Avenue I.inden, NJ 07036 having rfiifj met the requirements of the UndergroiendStora`/re Ta7tkCertificatlon Prograin N `.S.A. 58:14,x.-24.1-8 2000517 PERMANENT CERTIFICATION NUMBER 12/31/95 EXPIRATION DATE is hereby approved to perfonn the foffowinS services: Closure Subsurface Evaluation COMMISSIONER, DEPARTMENT OF J° ENVIRONMENTAL PROTECTION AND ENERGY TO BE CONSPICUOUlf DISPLAYED AT THE FACIUTY. • �►Uw . IMPORTANT This Is your SALES and USE TAX PERMIT Issued under Chapter 219, of the Connecticut General Statutes as Amended. Please DISPLAY PROMINENTLY for your customers to see. Any previous permit Issued for the specific location noted on front Is now void. if still posted please DESTROY. Any change In ownership or form of organization requires a new permit. If your business is sold, transferred or discontinued, return'this permit at once to the Department of Revenue Services • Registration Sectiop; 92 Farmington Avenue, Hartford, Connecticut 06105. Indicate the last day of business and the successor on -.the line provided below. LAST DAY OF BUSINESS NAME OF SUCCESSOR )R•138 (Rev. 1/91) asronaA aaS 'a3xvidsia xisnOnnidSN00 38 ism 11WU3d 'algejajsuoij jo elgeu6isse LON sl lltuwed slNl 1 saoiAiaS a iaAJ8 10 Jauolssnu1100 'lV1SA83 -V NVI-IV t ££lZ-9£Ol0 rN-N30NI1 '16/L£/£ :31V0':N0Ila:-4IdX3 3AV %3IMSNnv9 SLSZ :ONI OVA 83MOd 31V1SIIV_I 1VM3M- O u u -.—v L76SI Z�I�TT'� R N : N 3 0 N I1 �83ewnN N( 03IaVIs s53NIS110 3Iva 03nssi 31va 3 A V .' )1 3 I M S N n a 9 S w '-dlysjaumo ul aSuetio Fue sl aJa4i SNI aVA.. H3MOd 31V1S11V j! f>IoA pue Ilnu sl lnuJad s1111 •timoils uolleool ayl le aalllwJad paiueu dill JO) AINO pooll st lluuad s!41 iav Xvl 3Sn ONV S3-IVS ayl qj!m aouepJ000e u1 pasuaoll s1 molaq poweu aalllwied ayl :NOI.I.VJOI SIH1 1.V KINO 3Sfl 50&90 inolloauuon 'pzbjtjeH enuanV uolBulwJed y6 k it S30IAu3S 9nN3A3H d0 1N3WIUVd30 lIWU3d Xvl 3Sn ONV SH IVS 11101103NNOO 30 31d1S (16/1 'Aa8) g£1 -NO Wo ,_„ ......-....,.«..i.;................r.,r.wpMi+twMt�.....i..r.N+4:.awr+rr+ru.n....r... SALES TAX CERTIFICATE OF AUTHORITY SALES AIIO VSE TAX xc7 (c jo 964, tnE(Z-ISIO-1 If fAXA110#8 IT014. #4c%v JIEP34EY 04644 4, Hit A Dotson: giv1wfn;r'3'fj;'dr­- orporatlofi mod y C Uvi To- MR. Thii1itoffi6rixiII64�1i 4j), y 10'r t V�A'w id kn'W vofd of athen " Pet - tl _�*. *7 , r .stdresif—T. pI Lei -14.111*1.off .'1 -111 . .:If. Ili fit it! fit it- 1.1 1 W lit I .-.- is, -to 111 111 off '!I lot -t to •11 off 11 off -to lot lit 41 19 off jr off 419 1.411 1llfit ACESTATE­fe�41ER V*A4*CqI.1H1-#C-"'If! fit it, !If := I .. of lit it - too W In off 81;•off ta:x f9fre"On :*, 6�: V-7 uiz 'llos vjx, "b , . —1 'm fit an if lit off !ft f Stro z ff, Ill Ili off fit lit 41 in lit "I as QUM! no it! Y a -11111 'if at pi :�rj lif -lit off :11 Ill off III off Ill off It — , 1111 111 off 41 41 1 RAE I.. d Ill !11 lit ... 0 m is 13" --1- i6d-1 ATTACHMENT C 0 40 0 Offsite Permitted Facilities to Receive Material and Copies of Permit n - Browning -Ferris Corporation Homestead Land Corporation Greentree Landfill Kersey, PA 15824 Hazardous Waste Chemical Waste Management Model City Facility Model City, NY 14107 • • JP1+ 04 '95 16:15 451 BFI ELIZABETH__ NJO 0 000000 9—WM-11: Rev. I= COMMOMMALTH OF PIWNSnVANLa► CMARTuMT of BwmommEnrmi. NMcuRm RUMAU of WA9M MAX"EMIWr Permit For Solid Waste Disposal and/or Processing Facility FORM NO. 8 Permit Na. 101397 Date Issued 73une clqb Date Expk June 8, -2000 .- Under the provisions of the Pennsylvania Solid Waste Management Act of July 7,"1960, Act 97, a permit for a solid waste disposal and/or processing ' at (muniiipality)r Fox Township In the County Of is granted to (applicant) E mestsed Land Corporation (address) R.D. $2, P.O. Bgx 0 . Brockway, Pennsylvania 15824 This permit is applicable to the facility named as oreentree Landfill and described as: Latitude! 410 17' 39" Longitude: 78° 380 58" This permit is subject to modification, amendment and supplement by the Department of Environmental Resources"arid is further subject to revocation or suspension by the , Department of Environmental Resources for any violation of the applicable laws or the rules and regulations adopted thereunder, for failure to comply in whole or in part with the conditiQns of this permit and the provisions set forth in the application no. 101397 which is made a part hereof, or for causing any condition inimical to the public health, safety or welfare. See attachment for waste limitations and/or special conditions - 9 W FOR THE DEPAM MENT OF gNv1RONmENTAL RESOURCES THIS Pr;RM ff 13 NON—TRANSFERABLE I FROM CHEMICAL WASTE MANAGEMENT - ' oull nl - • ft:�o� Nam-7f� RC MEW 9-2931-40022/00036.-0 RACktrivocco" M wd "Ab 049636679 1-L5 + XV -1 �tSC-0072061 (WED) 01.04' 95 12:03 /ST, 11 :59/ NO, 3360064-570 P. 2/9 12-20-94 1:27PAI XWN MODEL CITY -ADMIN -4 876549 2/ 9 o#AW VQR !*AIR DE►AKI40.1 OF 10hOOMWwTV C4NVIVATO" al if /, & /73 PERAUT etrtreowCarl ; Peretits Uodw ow fo.i.rmawal cmmwmtlow Uw ptcty S gears afttr issuance rM Cr PfMff 9%W* Ar AWkWo OWO urWIWC� uror in Cm Artlra 1b. rds S: aAg%ft Prt>att.'ffatt d war 16e. �T�! iea�,ot4is. Geeaorel - 1 13; QKd Airp dk" Co" 9�.�es:Jatra so tim aE 630 ae» Mold SIM S AM* 15. Tlft IS: [� W" Trwowm aettaanm or •llntttr>4td.��irlit Its plat .alt tm BYidoaj, googmmn Qlfit - N*k 15, TAY 15: t oofte, (2) C=WtstCt and apatats a ISOM a lift atat;Am !3f Low bald waits . (d) UU 7.1•arrts aE fedom ly zagWatad vbtjm ds, and(3) 4UCbmft Atfri 15. Ti Y 27: Cm*- 2be CmUtition and MWA, at P42mit 96-87-0476 ioud to tft IN". Son* atld RorAa�tAl felmt �0- �M>�+w QWON am" c*wc p urWIWC� uror in Cm wwwr u rawoa� iI XA� U, TAW 6; &"tM 173: FAUrdmo Watt plwapm It Aftb 34: CAN" Elmmowatt Amlw 3k Argdo 1. 3, 17. 1!; _]. 37: MCM 31W. N Um Com QQOrr mwr mwi) v o Mll •E�MiM CNN chmA a7. sorvig s, 7r:. 1716 r IT, TlAas7,A_ aAg%ft SPM 16e. �T�! iea�,ot4is. Geeaorel - Anft Ig.- 9:Air x Airp dk" Co" 9�.�es:Jatra so tim aE 630 ae» Mold SIM S AM* 23. TNIo ST: [� ffbw taw rAcom l,otl aettaanm or •llntttr>4td.��irlit Its plat .alt tm BYidoaj, googmmn Qlfit - a 67.1 o=m moi» with a Z.8 "a (mt) f= diqpmal of t oofte, (2) C=WtstCt and apatats a ISOM a lift atat;Am !3f *0tLVW CCO&JAMIM CE tit tit t r lwae&al r . (d) UU 7.1•arrts aE fedom ly zagWatad vbtjm ds, and(3) 4UCbmft gtaocitias of a1fx14d ataUUMM !t=-I&Ndaft ) to a disct< Cm*- 2be CmUtition and MWA, at P42mit 96-87-0476 ioud to tft m 6/16/0, aft awedad, am bt;ay 3rltsGrywoUd br sogeetmo■d and �0- �M>�+w a Said VAM wwwr u rawoa� iI XA� U, TAW 6; &"tM 173: FAUrdmo Watt plwapm It Aftb 34: CAN" Elmmowatt Amlw 3k Argdo 1. 3, 17. 1!; _]. 37: MCM 31W. N Um Com QQOrr mwr mwi) v o Mll •E�MiM CNN chmA a7. sorvig s, 7r:. 1716 r ar City, 11Y 14101 �p1o0a m pmmwfm mom _ iBiNlod fta 16e. �T�! iea�,ot4is. Geeaorel - f 1 4"m me Anon= ar moollc tAl t<J1'1' 11 9�.�es:Jatra so tim aE 630 ae» Mold SIM S 1w pmoscwAcwft a�lr•n �i o i tt�rr mtattt>alrutto r.171_L .r. aettaanm or •llntttr>4td.��irlit Its plat .alt tm BYidoaj, googmmn Qlfit - a 67.1 o=m moi» with a Z.8 "a (mt) f= diqpmal of t oofte, (2) C=WtstCt and apatats a ISOM a lift atat;Am !3f *0tLVW CCO&JAMIM CE tit tit t r lwae&al r . (d) UU 7.1•arrts aE fedom ly zagWatad vbtjm ds, and(3) 4UCbmft gtaocitias of a1fx14d ataUUMM !t=-I&Ndaft ) to a disct< Cm*- 2be CmUtition and MWA, at P42mit 96-87-0476 ioud to tft m 6/16/0, aft awedad, am bt;ay 3rltsGrywoUd br sogeetmo■d and 9!' — m pts e - of Iola ptwuft to psn dow alp - 9W do om*dt Is =rldtrgsrlt opm SUM aoapllafte vdet Vo ECI, 011 t>IWka041 mptliaowae "Oeflaal Coallow omMod (Mtn fto Md ald wgrgmw Cofdido w bickm d as pod of 1!118 pwntfL PNEW M omm"Tott +amota W4.19 -0-S-4— Val "an N Ur t mo 5♦P_u, m S. 1381021k., I =To M:•i,:�a.. 4W&.dl B+MtI•, t3•r. I'r163•44111 tt=. BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. Dollars and 00 cents REE HUNDRF,p AND SEVENTY-FOUR Excavation, ransportation and Disposal of Solid Wastd $3,320,000. THREE MILLION THREE HUNDRED AND Removal of Hazardous Waste . $468. /Ton THOUSAND DOLLARS AND ZERO CENTS _ Dollars and 00 cents TWENTY THOUSAND DOLLARS AND ZERO Dollars and 00 cents CENTS FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = $3.807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of any AND ZERO CENTS Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and 317 Weidner Ave./Oceanside, NY 11572 Bidder: Morris Environmental Group Inc.Address• 7255 Tower Rd./Battle Creek, MI 49017 Firm By: Authorize epresentative Date: April 14, 1995 CHARLES S. LEVINE y%v BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. Dollars and 00 cents THREE HUNDRED AND SEVENTY-FOUR THOUSAND DOLLARS AND ZERO CENTS Excavation, Transportation and Disposal of Solid Waste $3,320,000. Dollars and 00 cents THREE MILLION THREE HUNDRED AND TWENTY THOUSAND DOLLARS AND ZERO CENTS Removal of Hazardous Waste • $468. /Ton Dollars and 00 cents FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = $3,807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of any AND ZERO CENT Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and Bidder: Morris Envi nmental Group Inc.Address• Fir c By: AutWbriz�4 Representative Date: April 14, 1995 317 Weidner Ave./Oceanside, NY 11572 7255 Tower Rd./Battle Creek, MI 49017 CHARLES S. LEVINE BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. — Dollars and 00 cents THREE HUNDRED AND SEVENTY-FOUR THOUSAND DOLLARS AND ZERO CENTS Excavation, Transportation and Disposal of Solid Waste $3,320,000. Dollars and 00 cents THREE MILLION THREE HUNDRED AND TWENTY THOUSAND DOLLARS D ZERO CENTS Removal of Hazardous Waste • $468. /Ton Dollars and 00 cents FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = $3,807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT'HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of any AND ZERO CENTS Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and Bidder: Morris Environmental Group Inc.Address• Firm C By: 6- AutKorizQfdI A6epresentative Date: April 14, 1995 317 Weidner Ave./Oceanside, NY 11572 7255 Tower Rd./Battle Creek, MI 49017 CHARLES S. LEVINE BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. Dollars and 00 cents THREE HUNDRED AND SEVENTY-FOUR THOUSAND DOLLARS AND ZERO CENTS Excavation, Transportation and Disposal of Solid Waste $3,320,000. Dollars and 00 cents THREE MILLION THREE HUNDRED AND TWENTY THOUSAND DOLLARS AND ZERO CENTS Removal of Hazardous Waste $468. /Ton Dollars and 00 cents FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) _ $3,807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of anyAND ZERO CENTS Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and Bidder : Morr ' s Environmental Group Inc . Address : Fir By: r Aut oriz Representative Date: April 14, 1999 317 Weidner Ave./Oceanside, NY 11572 7255 Tower Rd./Battle Creek, MI 49017 BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. Dollars and 00 cents 'ZIIREE HUNDRF,D AND SEVENTY-FOUR THOUSAND DOLLARS AND ZERO CENTS Excavation, I ransportation and Disposal of Solid Waste $3,320,000. Dollars and 00 cents THREE MILLION THREE HUNDRED AND TWENTY THOUSAND DOLLARS AND ZERO CENTS Removal of Hazardous Waste . $468. /Ton Dollars and 00 cents FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) _ $3,807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of any AND ZERO CENTS Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and Bidder: Morris Environmental Group Inc.Address• Firm By. Auth,afrizetf Representative Date: April 14, 1995 317 Weidner Ave./Oceanside, NY 11572 7255 Tower Rd./Battle Creek, MI 49017 CHARLES S. LEVINE BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Mobilization $374,000. Dollars and 00 cents Excavation, transportation AND SEVENTY-FOUR THOUSAND DOLLARS AND ZERO CENTS and Disposal of Solid Waste $3,320,000. Dollars and 00 cents THREE MILLION THREE HUNDRED AND TWENTY THOUSAND DOLLARS AND ZERO CENTS Removal of Hazardous Waste •__$468. /Ton Dollars and 00 cents FOUR HUNDRED AND SIXTY-EIGHT DOLLARS AND ZERO CENTS PER TON Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) _ $3,807,820.00 BASED ON ESTIMATE OF 12,000 CUBIC YARDS OF WASTE. THREE MILLION EIGHT HUNDRED AND SEVEN THOUSAND EIGHT HUNDRED AND TWENTY DOLLARS By submission of this bid, the Bidder and each person signing on behalf of any AND ZERO CENTS Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. B & A Demolition and Removal, Inc. and Bidder: Morr s Environmental Group Inc.Address: Fir By. Autiforiz V Representative Date: April 11,E 1 994 317 Weidner Ave./Oceanside, NY 11572 7255 Tower Rd./Battle Creek, MI 49017 47-20-3 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT dh . 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 `W WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 1 NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-347 SEE LIST OF VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME E S A DEMOLITION 6 REMOVAL INC MAILING ADDRESS 317 WEIDNER AV= CITY COUNTY STATE ZIP CODE OCEN11SIDE NASSAU NY 11572 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF 4 1 INFORMATION WASTE WASTE DFSCR.IPTION 00052 NY47 AUTHORIZED WASTE TO LONG BEACH RECYCLING LONG S ACH RECYCLING & RE 70 WATER ST LON";' LEACH NY 11561 TSDF :' 2 INFORMATION WASTE WASTE DESCRIPTION ClDi57 N616 CONTAMINATED DIRT, SOILS OR SAND PRIMA ASPHALT CORP 615 FURROWS R) HOLTSVILLE "JY' 11742 TSOF +'r 3 INFOR4ATION WASTE WASTE DESCRIPTION 0�iG73 N816 CONTAMINATED DIRT. SOILS OR SAND SUNDIAL- ASPHALT CO INC 56 CO:4;'WO3UE RD � EAST SE►AUCET INY 11733 *********************** CONTINUED ON NEXT PAGE ************************** PAGE 1 OF 4 PAGES AUGUST 31 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. DECEMBER 94 In witness whereof, the Department of Environmental1 Conservation has caused this permit to be executed on this day of � 19 By New York Department of Environmental Conservation Represen:V; NOTE: This Permit does not relieve the transporter of the responsibility of complying with a other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. 47-20-3 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 14W WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached O 2 NYSDEC PERMIT NUMBER-' EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1P.-347 SEE LIST OF VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME E ::; A DEMOLITION G REMOVAL INC MAILING ADDRESS 317 WEIDNER AIDE CITY COUNTY STATE ZIP CODE OCEANSIDE NASSAU NY 11572 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSGF :; 4 INFORMATION WASTE WASTE DESCRIPTION 00"D,0 N307 ASFESTOS WASTE (SEE CONDITIONS) SPARTAN DISMANTLING CORP 110 5TH 3T R30,KLYN NY 11215 ------------------------------------------------------------------------- ******* END OF TREATMENT, STORAGE OR DISPOSAL FACILITY INFORMATION ****** PAGE 2 OF 4 PAGES AUGUST 31 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. 12 DECEMBER 94 In witness whereof, the Department of Environmental Conservation has caused this permit to be executed on th' day of 10 19 By Yor to Depa ment of Environmental Conservation Representative NOTE: This Permit does not relieve the transporter of the responsibility of complying with any other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. 47-20-3 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 '! WASTE TRANSPORTER PERMIT r_, 3 Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-=47 SEE LIST ',)F VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME i L :; A vcrf�LlTlDN ;, fd�--MOVAL INC MAILING ADDRESS 317 W-clONFR AVE CITY COUNTY STATE ZIP CODE 0Ccr.N�IDE NASSAU VY 11572 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: CO,�!:ITIOM: 'PA TCLP HAZARDOUS 4ASTF PE GULATIONS EFFECTIVE 9/25/90 4UJtD 25 :)RCiANIC MATERIALS,, 114CLUDING SEVERAL VOLATILF SOLVEivTS T"' - ;?rT !Ti TOXICITY CHARACTERISTIC LIST. PETRO'_EUM SUaSTANCES 1AY E AFFECTED i3Y THESE REGULATIONS. THE TRANSPORTER IS R SPONSIBL(: FOR COrMPLIANCE WITH 4G CFR 263. C;)?.DITI-"N: AS3ESTOS-CONTAINING WAS -TES SHALL DE CCLLECTCD., PACKAGED. TP,;43PuRTF.D AND DISPOSED OF IN ACCORDANCE WITH THE U.S. ENVIRONMENTAL PRDTECTION 1,GENCY (EPA) REGULATIONS {CODE OF kt JLATIONS. TITLE 4C'o, PART 61., SUaPARTS A r.ND 4 C41 CFR 61 A AND M]) AND THE U.S. DEPARTMENT OF LA30R - OCCJPATI(;-NAL SAFETY AND HEALTH ADMINISTRATION ()SHA) ASO=STOS REGULATIONS (29 CFR 1910). CO(iCDIT:JN: AL''- WASTE TO LONG BEACH RECYCLING AND RECOVERY CORP. MUST -3E APPROVED VIA D.E.C. WASTE STREAM ANALYSIS FORM 447-19-7 PRIOR TO DISPOSAL. BASTE MUST 1,?E NON-HAZARDDUS. (FORDS OBTAINED FROM D.E.C. P,EGICN-1 STONY BROOK OFFICE.) END OF CONDITIONS PAGE 3 OF 4 PAGES AUGUST 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. 12 DECE-P':=scFi 94 In witness whereof, the Department of Environmental Conservation has caused this permit to be executed on thi 19 �dayof By New YoaKtate Department of Environmental Conser4tion (%presentative NOTE: This Permit does not relieve the transporter of the responsibility of complying with an other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. 47-20-3 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT AM 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 v WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached ri 4 NYSDEC PERMIT NUMBER.'EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-347 LIST OF VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME r; A DEMOLITION y REMOVAL INC MAILING ADDRESS 31? WEIDNER AVE CITY COUNTY STATE ZIP CODE GC�ntioIbE NASSAU NY 11572 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: JV957-3 HY7776 ********* ********* ** ****** *>r******* END OF PERMITTED VeHICLE LISTINo ********************* PAGE 4 CF 4 PAGES AUGUST 31 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. 12 DECEMBER 94 In witness whereof, the Department of Environmental Conservation has caused this permit to be executed on thi day of 19 BY New York STate Department of Environmental Conservation Representative NOTE: This Permit does not relieve the transporter of the responsibility of complying with any other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. MEW VORX SIATf DEPARTMENT OF ENVIRONMENTAL CONSERVATION "kC PERMIT ULWAS94 EFFECTIVE DATE. 1.4722-0076![001 0 SR terbor 9, 1993 FACiLITr/PROGRAM IIIAESER(f) PEIT XPIRATION Ur4w It .*at Conservation Lar I TT►I OF PIRMIT 17 Now 0 Renewal 0 Modification 0 Permit to Construct I Permit to Operate 0 Arti�eto 15, Title 5: Protection of Waters 0 Apticle 15, Title 15: Water Supply 0 Article 15, Title 13t Water Transport 0 Article 15, Title IS; Loop island wells 0 Article 15, Title 2T: Wild, Scenic and Recreational Rivers M n►A... 0 6NTCRR 608; Water Quality Certification 0 Article 17, Titles 7, 61 $POE$ 0 Article 19; Air Pollution Control 0 Article 23, Title 27; Mined Land Reclamation 0 Article 24; Freshwater Wetlands 0 Article 25: Tidat Wetlands I Article 27, Tilt* 7; 6MTCRi 3601 Solid taste Metwesrarnt 0 Article 27, Title 9; 6NTCRR 3731 Mozardous Waste Mr»ge*snt 0 Article 34; Coastal Eroalan Management 0 Article 36: floodplain Manev~t 0 Articles 1, 3, 17, 19, 27, 31; 6NTCRR 380: Radiation Control PERMIT ISSUED TO ADORES$ TELEPHONE VUMIER All island OwAtltion Raeyeting George W. Hammarth (516) W-2426 ADORES$ OF PERMITTII September 9, 1993 g2A Old Dock Rd., North lellport, W1 11713 . �� CONTACT PERSON FOR PIRMITTEO WORK Pegs 1 of 7 TELEPMOMI NLMI R Leonard J. Shore, Esq. (516) 361.6705 NAME AND ADORES$ OF PROJECT/FACILITY LOCATION OF PROJECT/FACllity Worth Isilport COUMTT TOWN WATEUVASS MYTH COORDINATES Suffolk •rooi:IlavM N/A CE"IPTi(N CF Aun-tRiZE) AUIVITY Operate a solid wast• management facility authorized to process 680 cubic yards per day of construction end demolition debris, and 1040 cubic yards per day of "icipal solid waste. Facility shall operate to accordance with the Engineering Report prepared by Jeffrey Norton, P.E., dated December 1991, revised January, 1993, and amended on Merch 29, 1993. ty acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance with the ECL, alt applicable regulations, the General Conditlons specified (sae page 2) and any Special Conditions Included as port of this permit. DEPVTT REaltetAL PERMIT ADORES$ ADMINISTRATOR; George W. Hammarth Old#. 40, WAY, Roo* 219, Stony $rook, NT 11790.2356 AUTHORIU9 e1011ATWl9DATE September 9, 1993 . �� Pegs 1 of 7 CC: DIR. ENV, MONITORS 95-20-6 MOO) — 25c LIEC PERMIT NUMB€R 2-6103-00091/00002-0 FACIUTYIPROGRAM NUMBER(s) NEW YORK STATE DEPARTMENT Or ENVIRONMENTAL CONSERVATION 0 PERMIT Under the Environmental Conservation law (ECL) EFFI'('TIVI DATT 8 June 1993 EXPIRATION DATF. 8 June 1998 TYPE Or PERMIT (Check Alt O%WI4461e Boxes) RINew ❑ReMwa) dModitication ❑Permit to Construct 3RPerrnit to Operate (� Article 15, Title 5: Lw� Protection of Water (� Article 15, Title 15: Water Supply (� Article 15, Title 15: �J Water Transport �j Article 15, Title 15: Long Island Wells Article 15, Title 27: . Wild, Scenic and Reoreational Rivers 6NYCRR 608: Water Quality Certifloition PERMIT ISSUED TO Spartan Dismantling Corporation Article 17, Titles 7, 8: SPpFS TELEPHONE NUMBER (71.8) 522-2263 Article 27, Title 9; 6NYCRR 373: Hazardous Waste Management UTORIZED S)CN Uxt Article 19: 6 Article 34: �J Air Pollution Control Coastal Erosion Management LOCATION OF PROJECT/FACILITY Same as above. Article 23, Title 27: Ildlned Land Reclamation COUNTY Kings Article 36: Floodplain Management Article 24: Freshwater Wetlands Dt5CRIPTION OF AUTHORIZED ACTIVITY Operation of an sabestos caste transfer station w1th a throughput Articles 1, 3, 17, 19, 27, 37, 6NYCRR 380: Radiation Control 500 cubic yards of bagged and sealed asbestos --contaminated solid 25: Titlal Wetlands Tidal Other: 5i] Article 27, Title 7; 6NYCRR360: Solid Waste Management PERMIT ISSUED TO Spartan Dismantling Corporation ADDRESS OTS DEC, Region 2 Office (718) 482-4997 TELEPHONE NUMBER (71.8) 522-2263 ADURF>S OF PERMITTEE 1110 Fifth Straet,. .-4 VY 11125 UTORIZED S)CN Uxt CONTACT PERSON FOR PERMITTCD WORK Steven Corrigan 6 TLLkPHONE NIIMRtR (718) 522-2263 NAME AND ADDRESS OF PROUCTOACILITY Same as above. Page 1 of LOCATION OF PROJECT/FACILITY Same as above. COUNTY Kings TOWN/CITY/VILLACE WATERCOURSE/WETLAND NO. wow ibsl city None NYTM COORDINATFS t:_58513_ N 11 502 t9 _ Dt5CRIPTION OF AUTHORIZED ACTIVITY Operation of an sabestos caste transfer station w1th a throughput capacity limit of 500 cubic yards of bagged and sealed asbestos --contaminated solid waste per day. By acceptance of this permit, the permittee agrees that the permit is contingent upon strict compliance with the ECIL, all applicable regulations, the beneral Conditions specified (See Reverse Side) and any Special Conditions Includod as part of this permit. PERMIT ADMINISTRATOR ADDRESS OTS DEC, Region 2 Office (718) 482-4997 h F. Cryan 47-40 21st Street L ng Island city, NY 11101 UTORIZED S)CN Uxt DATE 6 cp"v\r\" 8 June 1993 Page 1 of Iy�puty Regional Pe>Gwx�AftlAutrtftor Charles S. Levine Company Ownerships. B & A Demolition and Removal, Inc. Wrecking Services: interior/exterior and hazardous material hauling Spartech Industries, Inc. Environmental Services: asbestos and lead abatement Previous Employment: Summit Abatement Contracting, Inc. Project Coordinator/Head, Estimator B & A Carting Heavy Equipment Operator and Estimator Education: Nassau Community College Construction, blueprint reading, and business courses New York University Construction estimating course Long Island University Bidding and insurance courses Licenses and Certifications: State of New York - Contractor/Supervisor (Asbestos Abatement) City of New York - " " " " State of New York - HAZMAT Training April 16, 1995 B & A Demolition and Removal, Inc. COMPLETED WORK AS OF MARCH 1995 Project Name: Times Square Stores Location: Oceanside, New York Description of Work: Demolition and Removal, Site Remediation Date Completed: 7/92 Client: Nathan Serota Contact: Nathan Serota 516/561-9500 Project Name: Singer Building Location: Syosset, New York Description of Work: Select Demolition and Removal, UST Removal Date Completed: 1/94 Client: Nathan Serota Contact: Nathan Serota 516/561-9500 Project Name: Colonial Shopping Center Location: Selden, New York Description of Work: Select Demolition and Removal, Site Remediation Date Completed: 9/93 Client: Wenmar Construction (G.C.) Contact: Ron Kaplan 516/499-1008 Project Name: Allstate Regional Building Location: Farmingdale, New York Description of Work: Gut Rehab and Removal Date Completed: 12/93 Client: East Coast Construction (G.C.) Contact: Thom Virzi 516/273-6100 Project Name: Parking Garage Location: Valley Stream Description of Work: Demolition and Removal Date Completed: 10/94 Client: S. DiGiacomo & Son (G.C.) Contact: Joseph Lanzisera 212/704-0750 Project Name: Nesconset Shopping Center Location: Nesconset, New York Description of Work: Asbestos Abatement, Select Demolition and Removal Date Completed: 3/95 Client: Net Properties Contact: John Fogerty 516/466-4300 Page 2 Project Name: Location: Description of Work: Date Completed: Client: Contact: Project Name: Location: Description of Work: Date Completed: Client: Contact: B & A Demolition and Removal, Inc. COMPLETED WORK AS OF MARCH 1995 Mercy Medical Center (Molloy Pavilion) Rockville Centre, New York Asbestos Abatement, Select Demolition and Removal 3/95 P.J. Wyer Construction (G.C.) P.J. Wyer 516/225-0035 Holy Redeemer Church Freeport, New York Asbestos Abatement, Select Demolition and Removal 2/95 Petrocelli Construction (G.C.) Jerome Petrocelli 516/981-5200 MORRIS RNVI ROPKF NTAi, GROU7n INC. XNVIRONMENTAL PROJECT LIST 1) . *'Tekonsha Truck Plaza P.O. Box 220 Tekonsha, MI 4920.1. Don Bedwell ('517) 767-4135 UST Removal S'ol l Remediation PCb Clean-up Design k Imp1enent & C'or.rect-ior2 Action Plan including Removal 3) . Ma:rLee School. 2.1236 H. Drive No. Marshall, MI 49063 William LeTarte ;d�:;) 781-5412 US'T Removal Soil Ramediation ') *Cclumkia Cleaners 859 Capi tal Avenue S. W. Battle Creek, MI 49015 Wilma C'1 a rk (61(;) 963-4923 UST Removal Demol L_ -ion Soil Remediation 7 ). * Emi l Ko va G r, 16184 w. Seymoor Linden, MI 48451 F.jt1il Kovacs (810)'/5-918% U$1" Removal 5011 Removal '20Day Report .Co KPNR 60 Day Report to kDNR 2) Kalamazoo College :1200 Academy Kalamazoo, MI 49007 Paul Manstrum (616) .383 -8420 UST Removal -30i1 Remediation 4) Kalamazoo valley Community College 6767 West U AVeMle Kalamazoo, MI 4009 Nancy woods (616) 372-5001 UST Removal Soil Remediation 6) HECO 3509 South Burdick St. Kalamazoo, MI 4.3001 Bradley Hatfield (616)3631--7200 UST Removal 8) Calhoun County Sheriff Dept. 212 South Grand Marshall, MI 49068 Cas ier Prior (616)781-0185 UST Removal 9) Rem:inga-.Kyundia 71Y Stadium Dr. Yalawazvo, MI 49008 Terry R.rninga (e,16) 373-,9000 US!' R.&moval. Soi.; -Remediation 11) Pa t t l e Creek Rendering P.O. aox- 468 Battle? Creek, MY 49016 Mr. Vrrlyn Ruger v6J 962..2961 UST Removal Soil Remediat.iozl 13) Albion Beverage 4475 Dickman Rd. Battle Creek, MT 49015 Gordon McAl las ter "!r. (61G) 96'2-7588 UST Removal 15)*SlttuncI2s Ford 13485 Portage Tzd. Vicksburg, MT 49097 Gene 4inurions (6'1C) X549 -1022 UST Relrovul Soil Redmediatfon 10) Michigan Ki t:chen Di M tr.ibu tnr;3 428 S. ,Linnen Street Marshall, MI 49068 Jr. W. Townsend (616) 781 51.:31 UST Removal, 12)*Mike':: Service Center 960 West M-60 Highway Union City, MI 49094 Mr. Virgil Hanson (-517)741-308.5 UST Removal Soil Remediation 14) *Uncle Ed's U.i l Shoppe 2050 W. C'ol urnbla Ave. Battle Creak, NII 4901.5 (.Numerous Si tes) Mark Myers (610968-9307 UST Removal UST Installaticm Soil. Remediat:.oa 16)*Aerospace America 900 .Harry S. .Truman Pkwy Bay City, 1.11 48707 Murray Sutherland (517)684-212.1 environmental Groundwater S r.udv Z7) Auto Eddy 2270 B. Columb-4,ii Ave. &ut:t:a`o Creek, M_I 4.90.17 U. -rani;:. Jordon t ` -16) , 965-()400 Ph -a;, Eli viron_rme11 LA1 S--tv,3 Aasesoment 19)*Cx-,RxId V,,4116'Y kclmnzy Dapr.. 0 f Mi I i t: a zy A f fa irs 12,00 414th fStreo-c 5.W, M.1 _169so.9 U:57' R, -Mo vial U:57'J.' ills CcII1.Rt:i0,,I Sol"I Remediation C' on Conta-minated War,& -r DISpoSal Coli r,:t& Repaiz 19) Arvhex- Dake Marine-, 284 Crockett. Drive C)uxncy, MI 49082 Teri"/ Tom (51.7) 6..39-46._,1 US"?' RIZ)x0val Soi-/ 1?eIntadj'ation 22) De-ritx�,lax- Chevrol&t 5 "800 Scadlum Drive Kailamazoo, MI 49009 ,f 'v ai-f/ Re:.;sor (6_'6) 37 2..3040 UST Rev!ova, * On -Going Projects 18) The Hinxruiin l.`ompany 535 S. RL127dick/,Suite 1 Kalamaz,:)c, M-7 4,9007 UST Re.moval 20) 'Orarid Tcun�, Railroad 409 JaRlt­sori -'3/.:Z-tPet Patt--le Creek, 167 4.9015 Mr. Kiin Smi,rh (517)483-56-10 UST Removal 20) Spririgview 2'oT,,, 23J. V.I SPZ-.2'12C .YI W BQttIfe Creek, 1'x'11" 4-9017 Marlene Dau (616')968--9-105 UST Remr)va' 22) Arnie's Glass 861 Capital Ava, S.W. Battle creek, Aff 49015 Richard pearsa (616)962-616'1' UST RfemnvaJ r ^! • SECTION C BID FORM To: Town of Southold State of New York 53095 Main Road Southold, New York 11971 Sirs: The Undersigned Bidder has carefully examined the Bid Specifications and all other information available regarding the site. The Undersigned Bidder agrees to abide by all conditions stated, intended, or implied by the terms of the Bid Specifications and the prices bid herein. The Undersigned Bidder submits with this bid a bid guaranty in the amount of $10,000.00. In the event this proposal is accepted, and the undersigned fails to execute and deliver a contract in the form specified, together with appropriate insurance and a performance bond in the amounts specified, within ten days thereafter, the bid guaranty shall be forfeit and be retained by the Town as satisfaction of liquidated damages but not as a penalty. The Undersigned Bidder has incorporated all the submissions described in • Section B, Part 1.4(A)(1) and (2) with this bid package, together with the following information: a. Evidence of physical and financial capability to perform services described in the bid specification. b. Evidence of all current valid state and federal permits, licenses, etc., required by. law to transport solid waste to the designated Disposal Sites. C. A list of all proposed Disposal Sites, together with a copy of the permits and licenses held by that facility which entitle it to dispose of the materials removed from the Fishers Island metal dump. • dr • • BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: 116% Mobilization `3 Jiwoc"ci Dollars and I t ,cents sA6. 4 � -7 o e Excavation, Transportation � � 41OV10al-ld and DisposI of Solid Waste �n""I"^'`d^'�d 5y Dollars ander �- cents f?o 1H-72.2-8 © Removal of Hazardous Waste Dollars and ,. _cents - Per -}-a, 4 11 S09.11 Weighted Bid Price (Mobilization plus SoWaste X .97 added to Hazardous Waste X .0 _ : i UriSolid inu Y�.� i..A� -1-�ati..oa �^d- �c w� 1-4-Ld syr 1 4-7a -.1-0 --ka a" - 4-. e.r°�^�l- cx � By submission of this bid, the Bidder and each person signing on behalf of any Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: • 0 a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. Bidder: Ebm Firm By: c Au horizepd Resentative Address: _�1 •0 -Bc)x (091 Falvey Construction Corporation acknowledges receipt of Addendums as follows: Addendum #1 - not dated Addendum #2 dated April 3, 1995 ALVEY CONSTRUCTION CORPORATION FINANCIAL STATEMENTS OCTOBER 31, 1994 AND 1993 r JUAN J. LaRANCA, CPA 444C WASHINGTON AVENUE, NORTH HAVEN, CT 06473 (203) 2.34-9737 FAX (203) 234-1556 1-800-433-43,36 Falvey Construction Corporation 12 Fire Tower Road P.O. Box 699 Killingworth, CT 06419 We have reviewed the .balance. sheets of Falvey Construction Corporation as of October 31, 1994 and 1993, and the related statements of income, retained earnings, and cash flows for the years then ended, in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. All information included in these z financial. statements is the representation of the management of Falvey Construction Corporation. A review consists principally of inquiries of company personnel and analytical procedures applied to financial data. It is substantially less in scope than an audit in z accordance with generally accepted auditing standards, the objective of which is the expression of an opinion regarding the financial statements taken as a whole. Accordingly, we do not express such an opinion. Based on our reviews, we are not aware of any material modifications that should be made to the accompanying financial statements in order for them to be in conformity with generally accepted accounting principles. The supplementary information is not a required part of the basic financial statements and is presented only for supplementary analysis purposes. This information has been subjected to the inquiry and analytical procedures applied -� in the review of the financial statements and we are not aware of any material modifications that should be made to this data. December 8, 1994 Page 1 FALVEY CONSTRUCTION CORPORATION BALANCE SHEETS OCTOBER 31, 1994 AND 1993 ASSETS Current Assets Cash Marketable Securities Accounts Receivable Allowance for Doubtful Accounts Land Held for Investment Prepaid Taxes Prepaid Materials Costs and Estimated Profits in Excess of Billings on Uncompleted Contracts Total Current Assets Fixed Assets Building Improvements Equipment & Trucks Office Equipment & Furniture Subtotal Accumulated Depreciation Net Fixed Assets Total Assets 1994 1993 $ 209,396 $ 90,882 Note 1 100,000 100,000 .458,032 264,855 (12.8,863) (38,411 Note 1 38,447 38,447 278 Note 1 15,979 15,979 Note 3 18,069 693,269 489,821 Notes 1 The notes are an integral part of these statements. See accountant's review report. Exhibit: A - Page 2 17,52.0 17,520 754,935 755,849 48,766 19,559 821,221 792,928 (694,702) (707,960: 126,519 84,968 $ 819,788 S 574,789 FALVEY CONSTRUCTION CORPORATION BALANCE SHEETS OCTOBER 31, 1994 AND 1993 The notes are an integral part of these statements. See accountant's review report. Exhibit: A - Page 3 1994 1993 LIABILITIES AND STOCKHOLDER'S EQUITY Current Liabilities Notes Payable - Demand Note 4 $ 20,000 $ 20,000 Note Payable - Officer Note 2 104,206 104,206 Billings in Excess of Cost and Estimated Profits on Uncompleted Contracts Note 3 94,397 Accounts Payable 136,516 154,603 Accrued Retirement Plan Contribution Note 6 50,000 18,500 Sales Tax Payable 1,444 1,177 Accrued Income Taxes Note 1 3,164 Deferred Income Taxes Note 1 53,366_ 21,700 Total Current Liabilities 463,093 320,186 Stockholder's Equity capital Stock - 4,200 common shares authorized, par value $25, 475 shares issued, 455 shares outstanding 11,875 11,875 Retained Earnings 354,194 252,102 Subtotal 366,069 263,977 Less Treasury Stock at Cost (9,374) (9,374) Total Stockholder's Equity 356,695 254,603 Tota]. Liabilities and Stockholder's Equity _819,788 $_ 5744789 The notes are an integral part of these statements. See accountant's review report. Exhibit: A - Page 3 FALVEY CONSTRUCTION CORPORATION --- STATEMENTS OF INCOME AND RETAINED EARNINGS FOR THE YEARS ENDED OCTOBER 31, 1994 AND 1993 Revenue Direct Costs T- Fuel & Oil Materials Parts, Repairs & Maintenance Wages Subcontracting Outside Services Depreciation Equipment Rental Payroll Taxes Permits & Registrations - Bond Expense Total Direct Costs Gross Margin Administrative Expenses Officers Salaries office Salaries Advertising Bad Debts Contributions Employee Welfare Heat, Light & Power Insurance Interest Office Supplies & Expenses Professional Fees Profit Sharing Plan Expense Rent - Selling & Travel Expenses Taxes Payroll Property other_ Telephone Total Administrative Expenses 1994 % 1993 % Note 8 $2,267_,059 100.0 $1,091,657 100.0 36,223 1.6 17,151 1.6 42.6,945 18.8 218,72.7 20.0 35,604 1.6 34,836 3.2 168,833 7.4 97,580 8.9 735,201 32.4 32.1,521 29.5 12.,887 0.6 16,674 1.5 Note 1 34,934 1.5 32.,228 3.0 54,457 2.4 2.8,164 2.6 16,571 0.7 11,658 1.1 7,969 0.4 4,295 0.4 28,864 1.3 1,558,488 68.7 782,834 71.7 706,571 31.3 308,823 28.3 140,000 6.2 126,000 11.5 85,797 3.8 49,490 4.5 2,403 0.1 1,074 0.1 90,452 4.0 7,116 0.7 735 550 0.1 9,150 0.4 6,849 0.3 6,969 0.6 58,041 2..6 61,533 5.6 8,431 0.4 5,446 0.5 7,999 0.4 6,474 0.6 22.,239 1.0 28,183 2.6 Note 6 50,000 2.2 18,500 1.7 Note 5 31,749 1.4 7,857 0.7 4,366 0.2 14,491 1.3 22,163 1.0 20,965 1.9 8,935 0.4 8,794 0.8 589 260 17,584 0.8 14,698 1.3 567,482 25.0 378,400 34.7 The notes are an integral part of these statements. See accountant's review report.. Exhibit: B - Page 4 Retained Earnings Beginning 252,102 Ending S 354,194 The notes are an integral part of these statements. See accountant's review report. Exhibit: B - Page 5 288,282 S 252,102 FALVEY CONSTRUCTION CORPORATION STATEMENTS OF INCOME AND RETAINED EARNINGS FOR THE YEARS ENDED OCTOBER 31, 1994 AND 1993 -- 1994 % 1993 % Operating Income (Loss) $ 141,089 6.2 $ (69,577) (6.4 Other Income (Expense) -� Interest 1,374 0.1 1,910 0.2 Gain (Loss) on Investments (15,076) (1.4 — Gain on Sale of Fixed Assets Note 2 41,440 3.8 Total Other Income (Expense) _ 1,374 0.1 28,274 2.6 _._ Income (Losss) Before Income Taxes 142,463 6.3 (41,303) 3.8 Provision for Income Taxes Note 1 Current 8,705 0.4 67 Deferred 31,666 1.4 (5,190) 0.5 - - Total Provision for Income Taxes 40,371 1.8 (5,123) 0.5 Net Income (Loss) 102,092 4.5 (36,180) (3.3 Retained Earnings Beginning 252,102 Ending S 354,194 The notes are an integral part of these statements. See accountant's review report. Exhibit: B - Page 5 288,282 S 252,102 Division I - About Your Company — Topic 1.00 - History _ Falvey Construction Corporation is a firm which has been incorporated since 1972. After more than twenty years of being in business, we have been able to gain experience in many different areas of Am construction. We began primarily as a site work contractor in the residential sector with some experience in the commercial sector. Throughout the nineteen eighties, all work was primarily commercial. — Donald .1. Falvey is the founder of the company. He performed work in the field prior to incorporation for approximately eight years and continued to do so after incorporation actively up AN to about 1990. Donald J. Falvey's current title is President. Mathew D. Falvey was exposed and participated in the company as much as possible throughout the seventies decade. At approximately 1980, 1981, he became very active in the company, working weekends and after school nearly every day of the week. Mathew D. Falvey was performing primarily field activities, but also maintained office activities throughout the nineteen eighties. _ Following completion of college in 1988, Mathew D. Falvey was involved full-time performing all Field Duties while continuing participation in the Administrative Division. During the year 1992, Mathew Falvey was promoted to General Manager of the company and currently maintains this status. JO Through the joint effort of Donald Falvey and Mathew Falvey, the company has been able to survive two serious economic recessions, and has grown to become a small multi-million dollar company. M am ---�A Certificate of Completion This is to certify that Richard Zanelli has completed an 8 -Hour Annual Refresher Training Course consistent with the requirements as set forth in 29CFR Part 1910.120 l DATE June, 1993 CHAEL H. ZISKIN Principal Instructor FIELD SAFETY CORPORATION .�, .8 CE Li'S Stamford, Connecticut C) p I Z L D S A F E T Y T 28 MAGEE AVENUE STAMOAD, CT 06902 209-964-9199 Id FALVEY CONSTRUCTION CORP p.0. BOX 699 KILLINGWORTH, CT 06119 `Ship Via.: WOLCOTT Ship Date: 03/09/92 Due Date.: 03/16/92 Terms....: ON RECEIPT * INVOICE Invoice Number: 007836 Invoice Date: 03/09/92 Page: 1 Ship FALVEY CONSTRUCTION CORP. To: P.O. BOX 699 KILLINGWORTH, CT 06419 ATTN: RICHARD ZANELLI Cust I.D.....: FALVEY P.Q. Number..: VERBAL P.O. Date....: 03/09/92 Our Order No.: 03099 Salesperson..: HOUSE Item I.D./Desc. Ordered Shipped Unit Price Net TX ------------------------------------------------------------------------------- FOR PROFESSIONAL SERVICES RENDERED IN CONNECTION WITH A 40 HOUR OSHA 1910.120 HEALTH & SAFETY TRAINING COURSE BEING HELD MARCH 9-13, 1992 IN WOLCOTT 650.00 T ATTENDED BY RICHARD ZANELLI Subtotal: 650.00 Tax...... 39.00 Total...: 689.00 FALVEY CONSTRUCTION CORP. 184 ROUTE 81 P.O. BOX 699 TEL 203/663-1695 KILLINGWORTH, CT 06419 FAX 203/663-2719 COMPLETED PROJECTS Name & Location Type of Contract Date Owner of Project Work Price Completed Telephone U.S. Department of the Navy Replace 30,000 gallon $148,468.00 1989 Lt. Frankel Navel Submarine Base, underground fuel tank 449-4556 Groton, CT Wallingford Rod & Gun Club Pond restoration $176,000.00 1989 Orrin Jones Wallingford, CT 349-9910 71 Corporate Park Associates New road construction $333,410.00 1990 MacDonald/Sharpe Old Lyme, CT 388-4671 U.S. Department of the Navy Abandon 750,000 gallon $714,444.26 1990 Lt. VanDessel Navel Submarine Base underground concrete waste 449-4563 Groton, CT oil tank Fisher's Island Ferry District Obstruction removal $211,542.80 1990 Phil Knauff Elizabeth Field Airport, NY and lighting renovations Fishees Island Ferry 516-788-7463 Fisher's Island Garbage & Waste transfer & recycling $148,800.00 1991 James Hancock Refuse District station & facility construction 516-788-7543 Fisher's Island, NY Town of Groton Fuel tank construction $269,500.00 1991 Michael Callahan Groton Public Schools housed in special storage Applied Thermodynamics buildings 456-4554 Town of Southhold Airport lighting, renovation $419,421.00 1992 Phil Knauff Elizabeth Field Airport visual aids, electrical building Fisher's Island Ferry District Fisher's Island, NY 516-788-7463 Town of Windsor Gas station, vapor recovery, $300,000.00 1992 Robert Dinallo 75 Broad Street 4 MPDS, computer card Town of Windsor Windsor, CT 06095 system canopy 688-3675 City of Middletown Construction of fire training $225,000.00 1993 W. Lee Osborne 245 DeKoven Drive school Center for Architecture Middletown, CT 06457 269-6004 An Equal Opportunity Employer Milford, CT 06460 d:\forms\compro.frm An Equal Opportunity Employer Name & Location Type of Contract Date Owner of Project Work Price Completed Telephone Town of Farmington Design & build maintenance $315,874.13 1993 John Thompson One Montieth Drive garage 673-8231 Farmington, CT 06038 Town of Manchester Hockanum River Linear Park- $350,869.29 1994 Mark Pelligrini 41 Center Street Laurel Marsh Trail Town of Manchester Manchester, CT 06045 647-3044 State of Connecticut Expansion of General Aviation $376,242.00 1994 Bob Dumas Danielson/Killingly Airport Apron & association lighting 799-0583 Project # 68-177 State of Connecticut Construction of Salt Storage $865,296.00 1994 Dennis Purcell Department of Transportation facility 566-4324 East Windsor Salt Shed Project # 46-111 Avery Point Seawall Restoration Reconstruction of a seawall $593,022.91 1994 Curtis Bristol Project # BI -DG -936A 389-1506 State of Connecticut Dept. of Public Works Norwich Substation Project Intricate modifications to $78,536.00 1994 Paul Woronik City of Norwich substation 823-4192 Dept. of Public Works 100 Broadway Norwich, CT 06360 Stonybrook Water Treatment Construction of a water $347,935.00 In Progress Woody Wilson Facility storage tank 603-524-4647 City of Norwich Dept. of Public Works 16 South Golden Street Norwich, CT 06360 Town of East Hartford Hockanum River Linear $812,520.00 In Progress Bill Cone 740 Main Street Park Project 678-0669 East Hartford, CT 06108 Middletown Radio Tower Construct a 180 ft. $117,506.00 1994 Bob Dobmeir Bid # 9394-076 self -supported 389-1506 City of Middletown radio tower Dept. of Public Works Middletown, CT 06457 City of Milford Fort Trumbull Beach $1,328,444.00 In Progress Steve Blenus 70 West River Street Revetment Reconstruction 288-4067 Milford, CT 06460 d:\forms\compro.frm An Equal Opportunity Employer ]FALVEY CONSTRUCTI®N CORP. 184 ROUTE 81 P.O. BOX 699 TEL 203/663-1695 KILLINGWORTH, CT 06419 FAX 203/663-2719 Trade References Tilcon Tomsso Quarries P.O. Box 07, Brantord, CT +6,1-2881 Blakeslee - Arpaid - Chapman 200 North Brandford Road, Branford, CT 488-2500 B.B. Munger Lumber Company 234 Green Hill Road, Madison, CT 245-7426 Eastern Pipe Products 3310 Berlin Turnpike, Newington, CT 666-5634 Plasticrete 99 Ctoddard Avenue, North Haven, CT 239-4216 New London Windustrial -47 West Thames Street, Norwich, CT 889-5012 United Builder's Supply Company, Inc East Lyme ;nlustrial Park, Niantic, CT 739-3993 Shetucket Plumbing Supply Company Route 184, Groton, CT 446-1140 Griswold Sand 8 Stone 232 Rixtown Road, Norwich, CT 376-0110 c:gpw\traderef.wbl An Equal Opportunity Employer FALVEY CONSTRUCTION CORP. 184 ROUTE 81 P.O. BOX 699 KILLINGWORTH, CT 06419 List of Equipment 1988 EX270LC Hitachi Hydraulic Excavator with Okada OKB 17A2 Hydraulic Breaker 1983 UH082 Hitachi Hydraulic Excavator 1978 966C Caterpillar Payloader 1977 D7G Caterpillar Bulldozer 1973 D5 Caterpillar Bulldozer 1969 350 John Deere Bulldozer 1973 350B John Deere Bulldozer 1965 955H Caterpillar Bulldozer 1986 580G Case Backhoe 1978 580C Case Backhoe 1988 DM688 Mack Dump Truck - 20 yards 1985 C-70 Chevrolet Dump Truck - 8 yards 1973 DM600 Mack Dump Truck - 14 yards 1981 C-70 Chevrolet Utility Truck - completely outfitted for gas station work 1977 Euclid Rock Truck 1973 Ford C800 Derrick Truck 175 CFM tag -along Atlas Air Compressor 6'X 24' expandable width shoring box Okada OKC-40 compactor driver (attachable to excavators) Miller generator Concrete saw Rotary Hammer Wacker plate compactor Various flatbed trailers Various size submersible pumps d:\natasha\bidquakequip An Equal Opportunity Employer TEL 203/663-1695 FAX 203/663-2719 ]FALVEY CONSTRUCTION CORP. 184 ROUTE 81 P.O. BOX 699 TEL 203/663-1695 KILLINGWORTH, CT 06419 FAX 203/663-2719 General Character of Work The following is a list of work performed by Falvey Construction Corporation with its own personnel: General Contractor's License: #0000450 * General building construction * Framing carpentry * Aboveground and underground vaulted fuel tank installation * Underground tank installation, removal and abandonment "Aboveground tank installation * New road construction * Bridge construction * Box culvert bridge installation and repair * Septic system installation ad repair - License #2184 * General sitework " Underground cable installation for utilities * Concrete work • Stone work * Masonry work * Material delivery • Demolition • Water line installation " Sewer line installation • Dam construction and reconstruction "Airport lighting and runway renovations, obstruction removal * Steel fabrication * Marine Construction d:\reception\bidqual\genchar An Equal Opportunity Employer FALVIEY CONSTRUCTION CORP. 184 ROUTE 81 Workmanship & Guarantee P.O. BOX 699 TEL 203/663-1695 KILLINGWORTH, CT 06419 FAX 203/663-2719 Falvey Construction Corporation guarantees all work performed for periods of one year. Our employees are experienced in all phases of construction and perform their work in a timely, safe and mannerly way. We enforce a strict safety policy and pride ourselves on our excellent safety record. The work area will be kept neat and clean, and barricaded off to ensure the safety of the employees and the public. Key Individuals and Experience Donald J. Falvey, President 044-36-2314 12 Fire Tower Road Killingworth, CT 06419 Cynthia J. Falvey, Vice President 064-44-7153 12 Fire Tower Road Killingworth, CT 06419 Nancy J. Aiello, Office Manager 043-44-4153 61 Titus Coan Road Killingworth, CT 06419 Mathew D. Falvey, General Manager 044-76-7192 10 Fire Tower Road Killingworth, CT 06419 John A. Gillardi, Jr., Purchasing Agent 047-60-0915 305 Norwich Road Plainfield, CT 06374 Kevin J. Frechette, Project Superintendent 046-62-6534 302 West Main Street Chester, Ct 06412 Jeffrey Fellows, Project Superintendent 128 Holmes Road Pomfret Center, CT 06259 Richard Zanelli, Chief Foreman 049-38-0074 Indian Hill Road Higganum, CT 06441 30 years experience in all phases of construction and company operations 11 years office experience & knowledge of products & Marketing 24 years office experience, Accounting, & Marketing 11 years experience in all phases of construction. Also, Corporate Secretary 8 years experience in all phases of construction, material procurement, and coordination 20 years experience in all phases of construction expertise in supervision and coordination 25 years experience in all phases of construction expertise in supervision and coordination 23 years experience in all phases of construction All other personnel are very experienced in the construction industry. d:\receptin\bidqual\keyind An Equal Opportunity Employer 184 ROUTE 81 P.O. BOX 699 KILLINGWORTH, CT 06419 FALVEY CONSTRUCTION CORP. List of References & Certification Applied Thermodynamics Associates, Inc. Consulting Engineers 10 Higgins Highway, Suite #10 Mansfield Center, CT 06250 (203)456-4554 Attn: Michael Callahan Mr. Harry Shepard Criscuolo/Shepard Associates 1764 Foxon Road North Branford, CT 06471 (203)481-8749 Mr. Donald Carlson, L.S. 97 Lord's Lane Deep River, CT 06417 (203)526-2561 Mr. Gary Sharpe McDonald/Sharpe Associates P.O. Box 608 Old Saybrook, CT 06475 (203)388-4671 Friar Associates, Inc. 65 Kane Street, Suite 206 West Hartford, CT 06119 (203)233-1291 Carlin, Pozzi, Chin Architects 3 Lincoln Street New Haven, CT 06510 (203)777-7323 Attn: David Chin Garden Pleasures P.O. Box 1442 Guilford, CT 06437 (203)544-1045 Attn: Doug MacLise Mr. Gordon Hyde Chandler, Palmer & King 110 Broadway Norwich, CT 06360 (203)889-3397 Mr. John Fisher City of Middletown Director of Maintenance & Trans. 311 Hunting Hill Avenue Middletown, CT 06457 (203)638-1407 TEL 203/663-1695 FAX 203/663-2719 Falvey Construction Corporation's employee's are OSHA certified "Competent Persons" and Haz-Mat Certified. dAnatasha\bidqual\refcert An Equal Opportunity Employer .,..�I..lf—.IlitL _iLY 1f'II_ I E ['10, �i_i - _!a-� c - ' - Hpr 14 2U:Uti No.UU1 r'.U:, . r'as:ncirr'P� , ; r"r!,rFcr y AcctLcclr.i.%.y 179 (Allyn SL.r eet, F (i_t:G- Hrirt.foF'd, C onnectic.i•ct 061.0", TeIR-1311one (2ci3) 549--6;'90 May 16, 1,994 FINK LTNY INC. F . l l . kVU 462 WESTEIROOK: CT -►649B RE: Mi.cl-CcrnMPC',ti.Ce►t• Forrni I. Rrrnewal AcCOLtnt Number- : 0x:011 Tear Mid-Ct Custr-wner: %)phirie Permits currently i.n use fOt- the MID-•C;UNNECTICLIi PROJECT FACILITY and ASSOCIAtLu z�TTE!S volll e-,tpiro on ,lr►ne 1994. Permit renewals will be done only thru C:RFA's Hartford Office at the ,-knave r efarenrrd addresR,, r'QQm 3-r1. The following permit fees have been estahlisried for the fiscal year t►r+r3i.nt•t1,riy only 1, 1.994 thrnt,tgh June 30, 1995 : COMMCmf IC: I OL (414FTr HnULLR $ 1.44 . t )i► per' vehicle ALL OTHERS. . . . . . . . . . . $ 36.0c.► per vuh!%_le muNiuiFIAL VEHICLCr. fco charge Enclosed is your renewal application form and a listing of Your currently registered vehicle/permit(s). Please compare the permit .information 11.sted vii tli the actuLaI vehi c1e. If the inform,ytion, ,ic smwt fnrt:he �.s incorrect, mi.ssiny, or you Wlerh to remove a vehicle, p itiC in-..,1.Lw klRo r-r►e•rartinn g1riFLt1•Y can P,tr t II of that fnrrrt. If You wish to ADD a vehicle, complete the intormazj.ui, ►i.K rm'ie I T T T When complete, please sign sand date the renewal application (Fart IV) and return ALL. 4 PARTS with the correct fee to the address listed above. ATTN: BILLING DEPT. -Please DO NOT send your renewal form and fee to cur Fovit Offic-e bo;:. nhll Y allTmmn16 10 tYl and AUDIBLE WARNING SIGNAL.£ in operating COno1T I L!n, -I t l Lu r.l lni,►nrl onT'ry j :Fronr- renewing your permits} plPfas(- determine whether your firm's vwlt.icles have these capabilities. To avoid delays, Fr1c4hse•-s (Jr-) not wait tcr•ttil June 30th to renew your permits. Incomplete applications will not be -A processed, but returned to the permittee for completion. Once your renewal application farm is prorrsl-Ld, you will he seat a new expiration sticker for placement W,i -)rain v)ci.wtinrl MRA yehi.cle permit. Any company which f{iil.s tri renew or place tica sitirl%er {art its will Iva denied access to out- faci.litiou. If you hlavo any gccrrAt'i.orim„ f.rlee,%-w t::,:`11 C't;RA', F)�,1l.i.rrcJ I:)epart•.mettt at. at 549--6:390, F—F1 PERMITREGI.REP (BIL_.LINO) T E L ho.?ij,-3a,�-5-�rr, SPENCER PLAINS TRANSFER FACILITY VOLUME REDUCTION FACILITY PERMIT TO CONSTRUC'r PAGE 5 Apr 14 .'-�5 20 '0 9 110 . 002 P .01 14) This permit is subject to and in no way derogates from any present or future property rights or other rights or powers of the State of Connecticut and conveys no property rights in real estate or material nor any exclusive privileges and is further subject to any and all public and private rights and to any federal, state or local laws or regulations pertinent to the Facility or activity affected thereby. 1 5) Nothing in this permit shall affect the Commissioner's authority to institute any proceeding or to take any action to prevent or abate violations of law, prevent or abate pollution, recover costs and natural resource damages, and to impose penalties for violations of law. 16) Nothing in this permit shall relieve the Permittee of other obligations under applicable federal, state and local laws. Issued in Hartford, Connecticut on this �� day of 1095. By Sidney J. rank Commissioner Solid Waste Permit to Construct No. 1060280 Permit Application No. 94014 Permittee - Certified Mail # P-058-263-990 Land Records City/Town Clerk - Certified Mail # P-058-263-991 Cel trued to be a tjAlo t;opy of a tinc►arnerrt In tho files of the Devatfrnent of Ertvironm©ntal Protection, Waste INTRODUCING.... FOR Wf fNr UZCZG %Jlr COWAMMUD SOIL Occasionally accidents do happen and soils are contaminated with petrolewn products, If'you find r'ourselfin this predicament let PSl assist vou. Our approval process can be done in as little as 1 hours therefore soil can he accepted the same day'. The faster you excavate and remove contaminated materials from tour site McMis less liability and expense to vou. Phoenix Soil Inc is the only operating permitted regulated waste facility in Connecticut utilizing low temperature thermal desorption. Psi is permitted to handle up to 100,000 ppm TPH soils contaminated with g;isoline, fuel oils, a%iation fuel, PCB's. chlorinated hydrocarbons, coal tar and Haste oil. Our, adx ari -ed facility can handle all sizes iclof`rock and stone. The complete facility, and C.luding treatment and st4m'aue. is situated tivitlun a 60,{)00 treatment capabilities perrlut PSI to accept up to 7000 tans of contan in ted soild�pe days The on-site ng. Oustorage laboratory and truck scale allow for immediate clearance of truck off-loading. PSI offers BAC'T for treatment of'contaminated sC?ils. PSI achieves up to 99,9999% destruction removal efficiency, reducing co=111imants to below detectable levels. Certificates of recycling are available to all generators l'SI carries a ti,l] line of insurance including pollution and product liability. For More information please contact PHOENA SUIT, INC, 130 FREIGHT STREET P.O. .BOX 1750 WATERBURY, CT 06723-1750 (203) 759-0053 (203) 757-4933 (FAX) '0 D9—vd _tJI 1IDS XDA30Hd c _oGhLSL T'_y:80 S65T:',=Ti'bL .i P R — 1 ; — + f•1 0 t-4 � _ 1 + F H L E C: 0 R P STATE OF CONNECTICUT � i&! DEPARTMENT (.� q[ r"—, F ENVIRONMENTAL PROTECTION c STAT$ 229.434 "UIT Phoeaix Soil Incorporated 1.30 Freight Street P.O. sox 1730 Vatorbury CT 06723,1?50 ARP/RWM»151..26? Town Qf vaterburf Attention: br. David Green, Provident Gentlemen: The issuance of this perzit is tsithorired by Chapters CQzncctiCVt General Statutes, 499 and 446K of the The Gom¢is$ioner of Environmeztal protection (herenaft" •the CommSeeioncz"), acting under sections 22a»6 and 22a.454 of the CoanectiCut General Statute, 'the Permitter, (herein after •C.G.5.•), Hereby permits Pboenix Soil Incorporated (hereinafter or 'Phoenix•), to operate A Cormectitut Regulated VAsto (CRu) storage and treatment facility located at 130 Freight Street in Vaterbu:y, Connecticut. The Phoenix Soil Incorporated permit application consists of documents dated April 1992. Rrvised July 1992 and September 199,x. The permittee must keep records of all data used to complete the permit, application And any Supplemental information submitted for the effective term of thiS,permit. This d0cumeat it hereby incorporated by reference Analysis Plan, excluding Section ZI Vette The Permittee shall comply with all terms and Conditions of this permit. This permit consists of the Conditions COntALt#d herein and the infoz�mation as specified in the application. exCept ,eters the applicatIon 10 more stringent conditions auperaedeQ by the ContA,i.,ned herein, violations of any provision of this Perusit are subject to enforcement SctiOn provided by Section 22e.ba of the C.G.S. This permit map be mod4fied• or alternstivtly revoked and reissued, to comply with any applicable standards issued or approved under the C,G.S., if standards to issued or approveda :- Contain 4affercnt conditions or are Othervise wort stringent tran the permit; or, (Primed oh Rrr, rapff)uT wJ� C.l+.7 .E' .r�Yfl�nr.nrar �"'fnsr/a rw. "F'R- 1 1 - 'mac F'1 L1tJ '=, _ 1 ._, FAL .'E'i' C= 0F'P _ .-- P . Iii_... F i=iL E ,' i_'0F.,F. P. 0 Phoenix Soil Incorporated Page Two of Two 2. Controls any material not coatcollod in the pvrait. DEP/6VX-ZU-267 The permit as tOdifiad or r*issu*d under this paragraph $hall 93.80 contain any other requirements of the Statutes then applicable. Significant f4cility modifications Gay auly bt Bad* if the facility owner or operator submits to the bepartmtnt of Environmental Protection (DEA), a revised permit application 90 calendar days before making such than&e and receives DEP approval. Significant modifications ares a. Nev vaste types tot previously permitted fors b. Changes in procols octivitieat C. Increase in design Capacity; and d. Chatgen in ovn ership or operational control of the facility. This permit %hall be considered as the permit required by Section 2a-434 of the C.G.S and shall remain in effect and *hall expire on the is day of July, 1998. Entered as a permit of the Cc=icsiozer can the r51 -day of July, 1993. Robert E. Moore Nputy Commissioner W THE AMERICAN INSTITUTE OF ARCHITECTS BOND NO: 000928903-95 AIA Document A310 Bid Bond KNOW ALL MEN BY THESE PRESENTS, that weeACVEYnONSTRaIONCRPORCORPORATION e1tI and ti otContractor) 184 ROUTE 81, BUILDING 2, UNIT 2, P.O. BOX 699, KILLINGWORTH, CT 06419 as Principal, hereinafter tailed the Principal, and INTERNATIONAL FIDELITY INSURANCE COMPANY Here insert tull name and address or legal title of Surety) ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NEW JERSEY 07102-5207 a corporation duly organized under the laws of the State or NEW JERSEY as Surety, hereinafter called the Surety, are held and firmiy bound unto TOWN of SOUTHOLD Here insert Tull name and address or legal title of Ownert P.O. BOX 1179, SOUTHOLD, NY 11971 as Obligee, hereinafter called the Obligee. in the sum of TEN THOUSAND AND 00/100------------------------------------------------------------------------ ---------------------------------------------------------------------Dollars ($ lo,000.00------3, for the payment of which sum well and truiv to be made, the said Principal and the said Surety, bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has submitted a bid for ;Here insert lull name. address and description of protect) REMEDIATION OF FISHERS ISLAND METAL DUMP NOW, THEREFORE, if the Obligee snail accept the bid of the Principal and the Principal shall enter into a Contract with the Obligee to accoroance with the terms of sucn bid, ana give such bond or bonds as may be specified in the bidding or Contract Documents witn good and sufficient surety for the faithful pertormance of such Contract and for the prompt payment of labor and material furntsned in the orosecurton thereof, or in the event of the failure of the Principal to enter such Contract and give such bona or bongs, if the Princtpai shall clay to the Obligee the difference not to exceed the penalty hereof between the amount specified In said bid ana such larger amount for which the Obligee may in good faith contract with another partv to perform the Work covered by said bid, then this obligation small be null and void, otherwise to remain in full force ana effect. Signed and sealed this 17TH day of APRIL 1995 FALVEY CONSTRUCTION CORPORATION Pat) (Seal) ( Witness) Donald alvj`tle� President INTERNATIONAL FIDELITY INSURANCE COMPANY (Surety) (seal) fitness) MICHAE F. MET ER,Y Title) ATTORNEY-IN-FACT AIA DOCUMENT A379 - BID BOND - AIA 0 - FEBRUARY 1970 ED - THE AMERICAN INSTITUTE OF ARCHITECTS, 1735 N.Y. AVE., N.W., WASHINGTON, D. C. 20006 t hesterfield ssociates Inc. Contractors & Engineers P.O. Box 1229, Westhampton Beach, NY 11978 phone: 516-288-5100 fax: 516-288-5161 Town of Southold Town Hall 53095 Main Rd. Southold N.Y. 11971 4-15-95 Re: Remediation Of Fishers Island Metal Dump Exclusions to Bid and Bid Clarifications 1. Insurance coverage for General Liability will terminate one month after completion of work. 2. Pollution Insurance is EXCLUDED. Without intimate knowledge of the type of hazardous material to be covered under the Pollution Insurance , it is impossible to secure the insurance from any of the Companies that provide pollution insurance.No one we contacted would write the policy. 3. Item 3 is three tons @ $ 5,000.00 for a total of $ 15,000.00 Yours 1444 1� Gilbert W. Simmers Jr. Sec. tres. New England Division: 824 West Shore Road - Westport Island, Maine 04578 • phone: 207-882-9392 • fax: 207-882-9308 • • U BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: MobilizationSe-,c,4, wtue- �t�..t. Dollars and e-,;:- c, cents Excavation, Transportation ����c.c+'} and Disposal of Solid Waste \-, �—� ` `—�,jollars and z e�-c' cents c -c - I (, i sJ acc, ce,) Removal of Hazardous Waste. l � ��� Dollars and -7- cents Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) _ IIS/oo�',�t,.� ZSo,ovu.cx-) x �� + is,00r-:c•a X,63) = $I Zi 1,.�a By submission of this bid, the Bidder and each person signing on behalf of any Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C . No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. Bidd�r:�IG Au Date: sentative k ,. Address: _(, ,� �( 1 LZ-= - SECTION B TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION PART 1 GENERAL 1.1 SECTION INCLUDES A. Project Description B. Submittals C. Measurement and Payment D. Project Execution 1.2 REFERENCES A. "Feasibility Study for Closure of the Fisher's Island Metal Dump," March, 1994, by Fagan Engineers. B. 6 NYCRR Part 360 Solid Waste Management Facilities, October 9, 1993 by the New York State Department of Environmental Conservation. C. 6 NYCRR Part 371 Identification and Listing of Hazardous Wastes. 1.3 PROJECT DESCRIPTION A. The Town of Southold, NY is commencing remediation of a former dump site on Fisher's Island, NY known as the "Metal Dump." The Metal Dump occupies the site of a former coastal artillery dual shore gun emplacement, abandoned in 1946. The installation consists of two excavated pits, each with three vertical concrete walls and a concrete floor, with a labyrinth of subterranean concrete rooms forming a bunker between them. Metal and non- metal solid waste has been deposited in the two gun pits and over the roof of the concrete bunker. An engineering plan sheet, attached to this specification, indicates the measured and estimated extent of this installation and the estimated extent of solid waste deposited at the site. Although predominantly metal in appearance, the solid waste deposited at the site also includes many non-metal items, some of which may be classified as hazardous by the New York State Department of Environmental Conservation (DEC). B. The Contractor shall remove all recyclable and non -recyclable solid waste including hazardous waste from the site, to the satisfaction of the Engineer and DEC. All solid waste shall be disposed of at - 1 - TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION an approved solid waste management facility outside of Fisher's Island. The Contractor shall indicate, in the bid documents, the solid waste management facilities which are to receive each type of solid waste removed from the site. C. The engineering plan sheet shows the estimated edge of solid waste based on observed site conditions, interviews with residents and a former dump attendant and on conditions observed in similar structures on Fisher's Island. Upon project completion, all solid waste shall be removed from the project site, whether within the' edge of solid waste shown on the plan sheet or not. D. Uncontaminated soil and vegetation separated from the solid waste must be stockpiled on-site adjacent to the work area. Uncontaminated soil may also be used to fill in depressions formed by excavation of solid waste outside of the gun pit structures. Soil stockpile sideslopes shall not exceed 3H:1V in steepness. E. Upon project completion, the concrete structures shall be restored, with regard to cleanliness such that all solid waste, debris and recyclables are properly removed and all areas of concrete shall be exposed and visible for inspection. Any liquid waste shall be cleaned up with rags or absorbent pads, not simply washed from the pit with water. The absorbed liquid will be identified as either hazardous or non -hazardous and the rags and/or pads shall be disposed of accordingly. F. The Contractor's Site Superintendent or person in responsible charge or his designate shall have successfully completed an / OSHA -approved 40 -hour Hazardous Material and Waste Handling Program within the last year. This person will be responsible for identification and segregation of any and all hazardous waste found during the project. Hazardous waste is defined in 6 NYCRR Part 371. 1.4 SUBMITTALS A. The Contractor shall submit, with the initial bid package, the following information: 1. The Contractor's corporate background and history including manpower and equipment capabilities and a list of previous similar projects accomplished by the Contractor. -2- TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION 2. A list of the approved solid waste management facilities which the Contractor proposes to use for disposal of each of the following waste streams removed from the Metal Dump: Metal Recyclables Non -Metal Recyclables Non Recyclable Municipal Solid Waste Construction and Demolition Debris Hazardous Waste (if found at the site) The list shall include, for each facility, the facility's name, address, phone number, approved daily capacity and the name of a contact person at that facility. 3. A copy of the Hazmat certification for the proposed Site Superintendent required under 1.3 F. B. The Contractor shall submit for approval by the Engineer, a narrative fully describing his proposed method for excavation, separation and removal of the solid waste from the site. This narrative shall be submitted within 10 days of the date of the Owner -Contractor Agreement and must be approved in writing by the Engineer prior to the commencement of work. 1.5 MEASUREMENT AND PAYMENT A. Unit Quantities: Payment will be made on a lump sum basis for all non -hazardous solid waste. Payment for hazardous waste shall be made on a per ton basis for actual quantities removed. B. Payment Includes: Full compensation for all labor, tools, equipment, transportation, services and incidentals; erection or application of any item of the work; overhead and profit. C. Defect Assessment: The Work, or portions of the work, not conforming to specified requirements in the opinion of the Engineer, shall be reworked at no additional cost to the Owner. D. Bid Item Description: Refer to the Bid Item Descriptions on the following pages for methods of measurement and basis of payment. -3- TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION BID ITEM DESCRIPTIONS ITEM NO. BID ITEM PRICE BASIS 1 Mobilization Lump Sum METHOD OF MEASUREMENT Payment for mobilization will be made on a lump sum basis. BASIS OF PAYMENT The amount bid for mobilization shall not exceed five percent (5%) of the total lump sum price excluding the bid price for mobilization. Should the bidder exceed the foregoing five percent (5%), the Owner will make the necessary adjustment to determine the total amount bid based on the arithmetically correct Proposal. The amount bid shall include the furnishing and maintaining of services and facilities noted in the Contract Documents to the extent and at the time the Contractor deems them necessary for his operations, consistent with the requirements of this work and the respective contract. Unless provided for elsewhere, the cost of required insurance and bonds and/or any initiation of the contract work may be included in this work. TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION BID ITEM DESCRIPTIONS ITEM NO. BID ITEM PRICE BASIS 2 Excavation, Transportation Lump Sum and Disposal of Solid Waste METHOD OF MEASUREMENT Payment for Excavation, Transportation and Disposal of Solid Waste shall be made on a lump sum basis. BASIS OF PAYMENT The bid price shall include the cost of furnishing all labor, materials, equipment and transportation necessary to complete the removal of all solid waste as described in the Contract Documents. This includes, but is not limited to, excavation and separation, processing, transportation and disposal of all solid waste located at the site. Transportation shall be to an approved end user, recyclables processing facility or disposal facility. No additional payment will be made for return trip mileage or standby time while loading or waiting to be loaded. Payment will be made upon completion of all work as verified by the Engineer and by DEC. -5- ITEM NO. 3 TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION BID ITEM UNIT PRICE Removal of Hazardous Waste Per Ton METHOD OF MEASUREMENT Payment for Removal of Hazardous Waste shall be calculated based on scales receipts from the hazardous waste management facility receiving the waste. The receipts shall indicate net weight of hazardous waste either through direct weighing of deposited hazardous waste or through a weight differential calculated by subtracting the gross vehicle weight before and after deposition of the hazardous waste. Scales must have a valid inspection certification from the State that the scales are located in. BASIS OF PAYMENT The unit bid price shall include the cost of furnishing all labor, materials, equipment and transportation necessary to complete the work described in the Contract Documents. This includes, but is not limited to, excavation and separation of hazardous waste from other solid waste items, transportation off of Fisher's Island to an approved hazardous waste management facility and the tipping fee for that facility. No additional payment will be made for return trip mileage or standby time while loading or waiting to be loaded. Payment will be made upon completion of all work as verified by the Engineer and by DEC. Iran TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION PART 2 PRODUCTS Not Used PART 3 EXECUTION 3.1 GENERAL A. A representative of the Engineer may be on-site during any hours of contractor operation or as necessary to ensure compliance with the contract documents. B. A representative of the DEC may be on-site at any time during this project to ensure compliance with solid waste regulations. 3.2 RECORDKEEPING A. The Contractor shall prepare and maintain daily progress reports indicating, at a minimum: Date Hours Worked Weather Conditions Areas Worked Manpower on-site Equipment Used Problems Encountered and their Disposition The Contractor's daily reports shall be made available to the Engineer upon verbal request. 3.3 MOBILIZATION AND SITE PREPARATION A. The Contractor shall initially set up his equipment at the site in an area outside of the estimated edge of solid waste. The Contractor shall coordinate with the Engineer regarding the location for setting up and storage of equipment. B. Separate areas such as storage bins or containers shall be provided for each type of solid waste encountered. C. Prior to excavation of solid waste, the Contractor shall strip uncontaminated vegetation and topsoil from the area as required and stockpile in an area designated by the Engineer. -7- TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION 3.4 SOLID WASTE EXCAVATION A. Solid waste shall be excavated from within the work area and separated into individual types as indicated in Part 1 of this specification. Additional classifications may be made by the Contractor at his discretion. B. During excavation and processing, all solid waste shall be examined for the presence of hazardous material by the Site Superintendent or his designate. Potentially hazardous material will be identified visually, by smell or through identification of a labelled hazardous material container such as a drum or can. Potentially hazardous material will be analyzed in a DEC -approved laboratory and will be treated as hazardous waste only after confirmation of their hazardous classification. Potentially hazardous material will be stored separately from other wastes and covered, pending the outcome of the laboratory analyses. C. All solid waste on-site shall be excavated and removed by the Contractor, including material from within both gun pits, from over the bunker and from the surrounding area. Any soil which contains solid waste will be considered contaminated and must be removed. Uncontaminated soil which contains no evidence of solid waste will be stockpiled during the excavation process and may be reused as structural fill. In no case shall any solid waste remain at the site. D. The Owner recognizes that the Metal Dump is located in a potentially historically significant structure. Damage to the concrete structures shall be kept to an absolute minimum. The Engineer reserves the right to prohibit any excavation or material handling practices which, in the opinion of the Engineer or Owner, could cause unnecessary damage to the concrete structures or other site areas. 3.5 SOLID WASTE PROCESSING A. Processing of excavated solid waste for the purposes of separation, cleaning or densification shall be performed as necessary at the Contractors discretion. Processing procedures shall be submitted for approval by the Engineer under Section 1.4 of this specification. B. The type and function of processing equipment shall be determined by the Contractor. However, any equipment used shall be designed to prevent any potential solid or liquid waste discharge to the environment. Fluid leakage from equipment shall be cleaned up immediately. TECHNICAL SPECIFICATIONS FISHERS ISLAND METAL DUMP REMEDIATION C. Processing procedures shall maximize quantities of solid waste to be recycled. 3.6 SOLID WASTE TRANSPORTATION A. Transportation of all solid waste from the site shall be in strict accordance with 6NYCRR Part 360 and Part 364. All loads leaving the site shall be covered. B. The Contractor is responsible for obtaining all required transportation permits for hauling of solid waste to approved solid waste management facilities. C. The Contractor is responsible for making all arrangements for conveyance of solid waste off of the island via ferry or other method. D. The Contractor is responsible for clean-up of any waste spilled from trucks during transportation. 3.7 PROJECT COMPLETION A. The project will be considered complete and the Contractor released when, in the opinion of the Engineer, all solid waste has been removed from the project work area. The Engineer may require backfilling of voids created during solid waste excavation in order to ensure that the site is left in a safe condition. B. Determination of project completeness will be substantially influenced by site inspection by a representative of the DEC, who must certify as to complete removal of all solid waste. END OF SECTION 0 NOTICE TO BIDDERS The Town of Southold will receive sealed bids for remediation of the Fishers Island metal dump by the removal and disposal of all materials therein. The bids will be received until the time and at the location herein specified which will then be opened and publicly read aloud: PLACE: Office of the Town Clerk Southold Town Hall 53095 Main Road Southold, New York 11971 (516) 765-1800 DATE: April 10, 1995 TIME: 10:00 AM (LATE BIDS WILL NOT BE OPENED) Bids must be made in writing on the forms furnished and shall be accompanied by the specified a Bid Guaranty in the sum of ten thousand dollars ($10,000) wherein the obligee shall be the Town of Southold. Bidder shall also provide the following information: a. Provide evidence of physical and financial capability to perform services described in the bid specification. b. Provide evidence of all current valid state and federal permits, licenses, etc., required by law to transport solid waste to the designated Disposal Sites. C. Provide a list of all proposed Disposal Sites, together with a copy of the permits and licenses held by that facility which entitle it to dispose of the materials removed from the Fishers Island metal dump. The successful Bidder shall be required to furnish a Performance Bond, and insurance in accordance with the instructions in the Bid Solicitation. Upon payment of non-refundable fifty dollars ($50.00) Bid Solicitation may be picked up at: Office of the Town Clerk Southold Town Hall 53095 Main Road Southold, NY 11971 Bidders will be allowed to ask questions regarding the Bid Solicitation during a pre-bid conference to be held at 1:00 P. M. Tuesday March 28, 1995 at: Meeting Room Second Floor Fishers Island Utility Company Fishers Island, NY All bidders are encouraged to inspect the Fishers Island Metal Dump prior to the bid conference. Judith T. Terry Town Clerk SECTION C BID FORM To: Town of Southold State of New York 53095 Main Road Southold, New York 11971 Sirs: The Undersigned Bidder has carefully examined the Bid Specifications and all other information available regarding the site. The Undersigned Bidder agrees to abide by all conditions stated, intended, or implied by the terms of the Bid Specifications and the prices bid herein. The Undersigned Bidder submits with this bid a bid guaranty in the amount of $10,000.00. In the event this proposal is accepted, and the undersigned fails to execute and deliver a contract in the form specified, together with appropriate insurance and a performance bond in the amounts specified, within ten days thereafter, the bid guaranty shall be forfeit and be retained by the Town as satisfaction of liquidated damages but not as a penalty. The Undersigned Bidder has incorporated all the submissions described in Section B, Part 1.4(A)(1) and (2) with this bid package, together with the following information: a. Evidence of physical and financial capability to perform services described in the bid specification. b. Evidence of all current valid state and federal permits, licenses, etc., required by. law to transport solid waste to the designated Disposal Sites. C. A list of all proposed Disposal Sites, together with a copy of the permits and licenses held by that facility which entitle it to dispose of the materials removed from the Fishers Island metal dump. hesterfield ociates Inc. Town of Southold Southold, NY 11971 Contractors & Engineers P.O. Box 1229, Westhampton Beach, NY 11978 phone: 516-288-5100 fax: 516-288-5161 4/17/95 re: Remediation of Fishers Island Metal Dump Data to support the merits of Award to Chesterfield 1) Because we plan to use our own method of marine trans- portation, we are in a position to begin this project about two weeks after a notice to proceed, rather than having to wait until September. As a matter of fact, we will have completed the work by September. We own a 120' Landing Craft with a deck load capacity of over 150 tons, ideally suited for this project. We would place (5) roll -off containers on the deck, and proceed to Orient Point; the containers would be taken off the vessel with a roll -off truck, and empties would be placed on deck. The wood/demolition debris will be taken by North Fork Sanitation to Southold Town transfer station; the metal goods will be taken to Gerschow in Medford. Any hazardous material will be taken by a licensed carrier, by ferry, to Connecticut, and, depending upon the nature of that material, will be taken to the appropriate licensed facility for proper disposal based on all laws and regulations regarding said material. Our licensed Haz-Mat on site representative is Paul Gaudreau, of SeaCoast Ocean Services; his certificate is attached. 2) Chesterfield Assaociates was started by me in 1968, and currently has an annual activity volume of 9 million dollars; a latest, and therefore only preliminary, financial data, is attached. Chesterfield Associates is fully qualified, and owns all equipment necessary to proceed with this project in a professional, safe manner. We employ over 60 people, all of whom are qualified to be involved with this work, and all of whom live on the eastern end of Long Island, many in Southold Town. r respectfully submitted: E. Davies Allan, pres. New England Division: 824 West Shore Road • Westport Island, Maine 04578 • phone: 207-882-9392 • fax: 207-882-9308 hesterfield sociates Inc. Contractors & Engineers P.O. Box 1229, Westhampton Beach, NY 11978 phone: 516-288-5100 fax: 516-288-5161 Town of Southold 4/17/95 Southold, NY re: Remediation of Fishers Island Metal Dump Statement Regarding Bid Pricing We are in a position to negotiate a reduction in our bid should we 1) be able to dispose of all C & D material at the Southold Town Transfer Station at no cost; 2) be able to make arrangements for all disposal to take place in Connecticut and/or Rhode Island (both of which are closer to Fishers Island than Orient Point) once we learn the exact composition of the material to be removed from the site. Should the Town find it necessary to bring clean fill on to the Island, we are in a position to provide this service at no cost for the transportation; only the actual cost of the material will be charged, when done in conjunction with this project. respectfully submitted: E. Davies Allan, pres. New England Division: 824 West Shore Road • Westport Island, Maine 04578 • phone: 207-882-9392 • fax: 207-882-9308 04/10/1995 11:39 15163784880 'CHESTERFIELD CONSOLIDATED aalance Sheets November 30, 1094, 1993, KASS & CO. CPA'S P.0 PAGE 02 11/94 11/93 A S S K I I ;,urrent Assets Cash Accounts Receivable Current Contracts Retsinages Costs and sstfmted Earnings in Exeess of sittings on Contracts In Progress Net investment in Direct Financing Inventory Prepaid Expenses income Tax Refunds Receivable Loan and Notes Receivable Total Cgrent Assets Prouerty and Eaulcosnt. _at_c000t— Less accumulated depreciation of $4,407,400 and #4,104,619 respectively Other Assets Investments leans and Notes Receivable Accounts Receivable Cash surrender value Mortgage Origination Costs Total Other Assets TOTAL ASSETS $ 759,197 306,803 2,136,097 2,199,619 287,939 345,849 2,935,258 1,438,577 0 0 495,982 494,843 200,147 282,944 5,035 35.594 26,236 103,000 6.855,249 1,197,871 1.247.162 1,406,783 (192,599) (163,061) 132,369 203,530 263,845 263,845 20,891 0 18�4� z1�QZ� �. ...252.950 —3a2-392 1 8.375.361 $ m 6.930.046 See accountant's report and notes to financial statements. Pape 1 04/10/1995 11:39 15163784880 CHESTERFIELD CONSOLIDATED Balance Shafts November 30, 19W, 1993, KASS & CO. CPA'S P.0 TOTAL LIABILITIES AND STOCKHOLDERS' $ 8.375.361w 6,930,04-6 PAGE 03 see aeoountsntla report end notes to financial statements. Page 2 a 11/94 11/93 LIABILIT1E AND STMjOLQgAf1 gQUITY Currjgt Liabilities Inataliment Loans S 306,896 S 266,152 Note Payable - Bank 871,215 189,751 Lona Payable - Direct Financing 0 0 Accounts Payable 2,122,666 1,316,212 fittings in axoess of Costs and Eatimted Earnings on Contracts In Progress 13,667 3,566 inters Taxes Deferred Income Taxes 506,465 457,365 Note Payable - Stockholdar Total Currant Liabilitiga 3,884,909 2,253,046 Lam Term Liabilities Installment Loans $00,603 671,849 Notes Payable - Banks 500,000 1,196,000 Note Payable - Stockholders 1,759,742 1,248,906 Deferred Income Taxes 98,793 36,393 Total Lona Teras Liabilities 2,859,138 3,153,148 Total Liabilities 6, T", 047 5,406,194_., sIgSKbotagi rs:iwitY Capital stock 3,000 3,000 Rateinad Earnings jJ18,314 1,520,852 Total Stoekholderai letulty 1.631,314 1,523,852 TOTAL LIABILITIES AND STOCKHOLDERS' $ 8.375.361w 6,930,04-6 PAGE 03 see aeoountsntla report end notes to financial statements. Page 2 a :,'.. •'' �— . ��� � �,F;-- �� .ter - �+�► �� ����.:, - �����! .,,i: '�' _ �..�.!':, �,=.�..��lC ,�i_i�e< — �.: e: ,l,.' L��.,� '�_�•��" .� � .g� .j7y':.+:!•'{�>•; Yl!`:- -~',iy1..• !%!• ��.� ��"_,,,r1t_•+�arcr _ �_ !' �- �� j�0ol0+ .:Ili'- 1 ! N'i' .... 'S7: � .�7.. f, J! -.r. '��1_ V� tir. '�i�• ' s..�. ., y � [. ,i "y > M • .. iy::. K•� + _ _ _'+t ':;_;'�.1. by-., ,!'�'�- •�>,- ryi-: ! s, •:i '.. ;1. J:�.(..'ts ...J !.. �:=� ..1 �T^!!il•;5�. ��•� .I+:.i: •Jry.. '���"' .. •'t'�i4:._.. �i .-. !'•:. +� •- t J3� r *z kRllZ.. 1i94 -yam,. �91 tii j I�� l 2'a :,'.. •'' �— . ��� � �,F;-- �� .ter - �+�► �� ����.:, - �����! .,,i: '�' _ �..�.!':, �,=.�..��lC ,�i_i�e< — �.: e: ,l,.' L��.,� '�_�•��" .� � .g� .j7y':.+:!•'{�>•; Yl!`:- -~',iy1..• !%!• ��.� ��"_,,,r1t_•+�arcr _ �_ !' �- �� j�0ol0+ .:Ili'- 1 ! N'i' .... 'S7: � .�7.. f, J! -.r. '��1_ V� tir. '�i�• ' s..�. ., y � [. ,i "y > M • .. iy::. K•� + _ _ _'+t ':;_;'�.1. by-., ,!'�'�- •�>,- ryi-: ! s, •:i '.. ;1. J:�.(..'ts ...J !.. �:=� ..1 �T^!!il•;5�. ��•� .I+:.i: •Jry.. '���"' .. •'t'�i4:._.. �i .-. !'•:. +� •- 1 ii az, kRllZ.. 1i94 -yam,. �91 tii j I�� l 2'a :,'.. •'' �— . ��� � �,F;-- �� .ter - �+�► �� ����.:, - �����! .,,i: '�' _ �..�.!':, �,=.�..��lC ,�i_i�e< — �.: e: ,l,.' L��.,� '�_�•��" .� � .g� .j7y':.+:!•'{�>•; Yl!`:- -~',iy1..• !%!• ��.� ��"_,,,r1t_•+�arcr _ �_ !' �- �� j�0ol0+ .:Ili'- 1 ! N'i' .... 'S7: � .�7.. f, J! -.r. '��1_ V� tir. '�i�• ' s..�. ., y � [. ,i "y > M • .. iy::. K•� + _ _ _'+t ':;_;'�.1. by-., ,!'�'�- •�>,- ryi-: ! s, •:i '.. ;1. J:�.(..'ts ...J !.. �:=� ..1 �T^!!il•;5�. ��•� .I+:.i: •Jry.. '���"' .. •'t'�i4:._.. �i .-. !'•:. +� •- zx- •• _SVT _ �! � k 2 rl 1 - H, - F i :,'.. •'' �— . ��� � �,F;-- �� .ter - �+�► �� ����.:, - �����! .,,i: '�' _ �..�.!':, �,=.�..��lC ,�i_i�e< — �.: e: ,l,.' L��.,� '�_�•��" .� � .g� .j7y':.+:!•'{�>•; Yl!`:- -~',iy1..• !%!• ��.� ��"_,,,r1t_•+�arcr _ �_ !' �- �� j�0ol0+ .:Ili'- 1 ! N'i' .... 'S7: � .�7.. f, J! -.r. '��1_ V� tir. '�i�• ' s..�. ., y � [. ,i "y > M • .. iy::. K•� + _ _ _'+t ':;_;'�.1. by-., ,!'�'�- •�>,- ryi-: ! s, •:i '.. ;1. J:�.(..'ts ...J !.. �:=� ..1 �T^!!il•;5�. ��•� .I+:.i: •Jry.. '���"' .. •'t'�i4:._.. �i .-. !'•:. +� •- It Fidelity and Deposit HOME OFFICE OF MARYLAND BID BOND KNOW ALL MEN BY THESE PRESENTS: Company BALTIMORE, MD. 21203 That we, the undersigned, Chesterfield Associates, Inc. 56 South Country Rd., Westhampton Beach, NY 11978 as Principal, and Fidelity and Deposit Company of Maryland, as Surety, are hereby held and firmly bound unto Town of Southold, NY as Obligee in the penal sum of Ten Thousand & no/100 ($10,000.00) dollars for the payment of which, well and truly to be made, we hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns. Signed this 10th day of April 1995 THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That, WHEREAS the Principal has sub- mitted to the Obligee Town of Southold } NY a certain Bid, attached hereto and hereby made a part hereof, to enter into a contract in writing, for the_ Remediation of Fishers Island Metal Dump NOW, THEREFORE, (a) If said Bid shall be rejected, or, in the alternate (b) If said Bid shall be accepted and the Principal shall execute and deliver a contract in the Form of Contract attached hereto (properly completed in accordance with said Bid) and shall furnish a bond for his faithful performance of said Contract, and for the payment of all persons performing labor or furnishing materials in connection therewith, and shall in all other respects perform the agreement created by the acceptance of said Bid, Then, this obligation shall be void, otherwise the same shall remain in force and effect; it being expressly understood and agreed that the liability of the Surety for any and all claims hereunder shall, in no event, exceed the penal amount of this obligation as herein stated. The Surety, for value received, hereby stipulates and agrees that the obligations of said Surety and its bond sh-A be in no way impaired or affected by any extension of the time within which the Obligee may accept such bid; and said Surety does hereby waive notice of any such extension. IN WITNESS WHEREOF, the Principal and the Surety have hereunto set their hands and seals, and such of them as are corporations have caused their corporate seals to be hereto affixed and these presents to be signed by their proper officers, the day and year first set forth above. Chesterf" a ssocilke�. Inc. Principal By FIDELITY AND DEP I CQWANY OF MARYLAND By C247AND Robert G. Tynan, Attorney-in-fact l Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYI Alun QLLI 0 iG STATE0E------------------- ------�----------------------- COUNTY OF_______ SS: �U'�� ( _ --------------- --------------------- i 19 IJ___, On this --------------------------------------------------- day of ------- ---f->.2! -------------------------------- before me personally came appeared--------CI11ic+�------- Ii'� ------ �_� .� e,r�c----� � ,-------------------------------------------- -- -------------- ------------------------------- with whom I am personally acquainted. who, being by me duly sworn, did depose and say: �, , i �✓ ----------------that he is the__5 That he resides at------------------------------------------------- - -------------------------- of the —S '� �r�v�c� s_ac� aJ�e -- =cfSc---------------------------------- ------------------------------------------ the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of said corporation; that the seal thereto affixed is such corporate seal; that it is so affixed by order of the Board of Directors, and that he signed his name thereto by like order. -- -- - ------ N01 ry PubGC, hate of Now York ------------------- - Notary Public No. 4�r��1��2e557,,,SUffolkCoxty e County BRI 113123- 3M. 9-93 CQitl - - kft t4ay 18, 1M - ___._...._. 'C �4_...._.. By....._......._................ Assistant SecreY-7,----�------------ STATE OF MARYLAND Viae -P ----- CITY OF BALTIMORE ss` On this 8th day of June , A. D. 19 8 7 , before the subscriber, a Notary Public of the State of Maryland, in and for the City of Baltimore, duly commissioned and qualified, came the above-named Vice -President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal, at the Citv of Rntr;...,._.. year first above written. ' STATE OF NEW YORK COUNTY OF____Nassau SS: CITY OF ---- ----- tkA -------------------day of --- -Y L- -------- -------------------- — to the year 19A-17, before me On this----------------- I -- personally came ---------- —_RAbl:r't__-G�i}I]3TL-- ------------------------------------- to me known, who, being by me duly sworn, did depose and say that he resided in the City of____ G3rC1211 —Cly____ _ _________; that he was the Attorney -in -Fact of the Fidelity and Deposit Company of Maryland, the corporation named in and which executed the within instrument; that he knew the seal of such corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation, and that he signed his name thereto by like order. And that the liabilities of said Company do not exceed its assets as ascertained in the manner provided in Section 183 of the Insurance Law, constituting Chapter 33, of the Consolidated Laws of the State of New York. r _/aG4Jr`-- 'N - . IQQ9 BR(93)94-6M. 11-92 236845 Notary Public County EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article V1, Section 2. The Chairman of the Board, or the President, or any Executive; Vice -President, or any of the Senior Vice - Presidents or Vice -Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant Vice -Presidents and Attorneys -in -Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertakings, recognizances, stipulations, policies., contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages, ... and to affix the seal of the Company thereto." A Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE. BALTIMORE. MO KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the State of Maryland, by C. M. PECOT, JR., Vice -President, and C. W. ROBBINS Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By -Laws of said Company, which are set forth on the reverse side hereof and are hereby certified to be in f' force and.tif% et on the date hereof, does hereby nominate, constitute and appoint William F. Tynan, III and� �ert G,_,,,Yrian, both of Garden City, New York, EACH ......................... . its true -and law7gagent and Attorney -in -Fact, to make, exeaioe4� any and all bonds and undertakings... l and defiie> .for, and on its behalf as surety, and as its act and deed: .. .................. e execution of such bonds or undertakingsis \'pursuance of`th4selpresents, shall be as binding upon said Company, as fully and amply, to all intents and purposes, as if thq`had been dul�executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., ip their own proper persons. This power of attorney revokes that issued on behalf of WiL-V F. Tynan, III, etal, dated, August 10, 1983. The said Assistant Secretary does herebycertify that, theeextract set forth on the reverse side hereof is a true copy of Article VI, Section 2, of the By -Laws of said Conry, D"and is riforce. IN WITNESS WHEREOF, the sai", President -and -Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEP09MCONTANY OF MARYLAND, this 8th day of June , A.D. 19 87 "w. FIDELITY -AND DEPOSIT COMPANY OF MARYLAND ATTEST: SEAL 3 ......... --------- ` \--------------`---------------- By ----------------------- _----------------- Assistant Secretary Vice-Ptesi ent STATE OF MARYLAND CITY OF BALTIMORE On this 8th day of June , A.D. 19 87 , before the subscriber, a Notary Public of the State of Maryland, in and for the City of Baltimore, duly commissioned and qualified, came the above-named Vice -President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal, at the City of Baltimore, the day and year first above written. Notary Public Commis'on pires t i 1 1. 1990 CERTIFICATE I, the undersigned, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, do hereby certify that the original Power of Attorney of which the foregoing is a full, true and correct copy, is in full force and effect on the date of this certificate; and I do further certify that the Vice -President who executed the said Power of Attorney was one of the additional Vice - Presidents specially authorized by the Board of Directors to appoint any Attorney -in -Fact as provided in Article VI, Section 2, of the By -Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter, wherever appearing upon a certified copy of any power of attorney issued by the Company, shall be valid and binding upon the Company with the same force and effect as though manually affixed." 4� IN TESTIMONY WH REOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this day of 093-2764 Assistant Secretary r EXTRACT FROM BY-LAWS OF FIDELITY AND DEPOSIT COMPANY OF MARYLAND "Article VI, Section 2. The Chairman of the Board, or the President, or any Executive Vice -President, or any of the Senior Vice - Presidents or Vice -Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Secretary or any one of the Assistant Secretaries, to appoint Resident Vice -Presidents, Assistant Vice -Presidents and Attorneys -in -Fact as the business of the Company may require, or to authorize any person or persons to execute on behalf of the Company any bonds, undertakings, recognizances, stipulations, policies, contracts, agreements, deeds, and releases and assignments of judgements, decrees, mortgages and instruments in the nature of mortgages, ... and to affix the seal of the Company thereto. ' FIDELITY AND DEPOSIT COMPANY OF MARYLAND NOME OFFICE: BALTIMORE, MD. 21203 Statement of Financial Condition AS OF JUNE 30, 1994 The go. Companies ASSETS Bonds..............................................................................$ 334,519,375 Stocks .... 188,223,103 Real Estate......................................................................... 3,411,898 Cash in Banks and Offices and Short Term Investments ..................................... 11,740,296 Premiums in Course of Collection (less than 90 days old) ................................... 37,814,753 Reinsurance and Other Accounts Receivable ............................................... 19,811,392 TOTAL ADMITTED ASSETS............................................................$ 595,520,817 LIABILITIES, SURPLUS AND OTHER FUNDS Reserve for Unearned Premiums.......................................................$ 146,141,940 Reserve for Claims and Claim Expenses .................................................. 202,757,956 Reserve for Taxes and Expenses........................................................ 2,341,634 Miscellaneous........................................................................ 19,674,146 TOTAL LIABH=s..................................................................$ 370,915,676 Capital Stock, Paid Up ........................................... $ 5,000,000 Surplus........................................................ 219,605,141 Surplus as regards Policyholders........................................................ 224.605.141 TOTAL............................................................................$ 595,520,817 Securities carried at $13,253,000 in the above statement are deposited as required by law. Securities carried on the basis prescribed by the National Association of Insurance Commissioners. On the basis of June 30, 1994 market quotations for all bonds and stocks owned, the Company's total admitted assets would be $591,473,490 and surplus as regards policyholders $220,557,814. I, JOSEPH J. GALLAGHER, Treasurer of the FIDELITY AND DEPosrr COMPANY OF MARYLAND, do hereby certify that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company, on the 30th day of June, 1994, according to the best of my information, knowledge and belief. /' WARM , si/ reasurer STATE OF MARYLAND CITY OF BALTIMORE } SS: Subscribed and sworn to, before me, a Notary Public of the State of Maryland, in the City of Baltimore. this 30th day of June, 1994. 1�LI5 �.Y a //�• TAR I 7 �S ��PbBUG'o •., ? �,,,^yon l,C=t�,•,. _____ ____ _________--- ------------ ----------- —__ Notary Public My commission expires June 3, 1997. LI458Uwsi-2OM. 9-44 ' Office of the Town Clerk Town of Southold -- Town Hall 53095 Main Road Southold, NY 11971 Dear Town Clerk: TRI -S Incorporated Environmental Services is pleased to submit this qualification package for your review. ' TRI -S Inc. is a subsidiary of Environmental Services of America a publicly owned & traded company on NASDAQ (ENSA). The extensive range of services offered by TRI -S Inc. has been augmented & enhanced by the addition of other subsidiaries in the ENSA organization. This package has been prepared as a general overview of all services provided by TRI -S, the ENSA family of companies. ' I am confident that the experience and sound environmental work practices employed by TRI -S and ENSA will meet with your highest expectations. Efficient, quality service provided in a timely, cost effective manner is the commitment of TRI -S and ENSA. ' Shouldou require an further information please feel free to contact me. Y q Y ' Very truly yours, , Thomas Pappalardo President, Tri -S Inc. Division t TP\sm enclosure 7 L Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO o Environmental Services of America, Inc. Tri -S Inc. Division 25 Pinney Street Ellington, CT 06029 April 12, 1995 Phone: (203) 875-2110 1 -800 -445 -TRIS Fax: (203) 875-8587 ' Office of the Town Clerk Town of Southold -- Town Hall 53095 Main Road Southold, NY 11971 Dear Town Clerk: TRI -S Incorporated Environmental Services is pleased to submit this qualification package for your review. ' TRI -S Inc. is a subsidiary of Environmental Services of America a publicly owned & traded company on NASDAQ (ENSA). The extensive range of services offered by TRI -S Inc. has been augmented & enhanced by the addition of other subsidiaries in the ENSA organization. This package has been prepared as a general overview of all services provided by TRI -S, the ENSA family of companies. ' I am confident that the experience and sound environmental work practices employed by TRI -S and ENSA will meet with your highest expectations. Efficient, quality service provided in a timely, cost effective manner is the commitment of TRI -S and ENSA. ' Shouldou require an further information please feel free to contact me. Y q Y ' Very truly yours, , Thomas Pappalardo President, Tri -S Inc. Division t TP\sm enclosure 7 L Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO n t t Environmental Services of America, Inc. 7A8 NAME DESCRIPTION TIMI SING. Descrpt�an Qfe►vices Clients Representative List' Projects Representative Projects Resumes Key, Tri -S. Personnel Permits Tri-S``Transportation Permits Summary ENSA Parent Company/SubsidiaryLocations Agreement Typical Basic Contract' Typical Additional Terms &'Conditions' Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO Environmental Services of America, Inc. f SUMMARY OF SERVICES ENVIRONMENTAL ASSESSMENTS PHASE I & II SITE ASSESSMENTS AND REMEDIATION SYSTEMS CONTROL OF LEAKING UNDERGROUND STORAGE TANKS HAZARDOUS WASTE HANDLING CONTAMINATION ASSESSMENTS SOLID WASTE MANAGEMENT UNDERGROUND / ABOVE-GROUND TANK TESTING ` HAZARDOUS WASTE TRANSPORTATION AND DISPOSAL OIL AND CHEMICAL WASTE DISPOSAL TANK REMOVAL AND REPLACEMENT EMERGENCY PETROLEUM AND CHEMICAL SPILL RESPONSE i 1 Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO Environmental Services of America, Inc. IENSA SITE REMEDIATION & FIELD SERVICES Tri -S Incorporated offers a broad spectrum of services for handling a variety of site remediation projects. Trained and experienced hazardous material handlers assure the safe and efficient performance of objective -based tasks. Tri -S can provide a complete turnkey remediation program; or Tri -S can work in unison with the client's in-house engineers and environmental staff to develop a practical plan of action to fit each unique situation. Tri -S Site Remediation and Field Services include: Site decontamination and restoration Hazardous / non -hazardous waste clean-up and removal Lagoon closure Waste repacking Waste segregation and sampling Packaging and disposal of laboratory chemicals PCB Decontamination ► Pressure water blasting Tank installation Precision tank testing Tank cleaning of any type (oil or chemical) Tank removal Shredder service for solid waste volume reduction In -Plant closure and maintenance Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO �JAMQINNGI ENSA Environmental Services of America, Inc. TANK SERVICES Tri -S teams can assist the client in all phases of a storage tank program. Experienced tank -entry personnel, trained in OSHA's Confined Space Entry protocols as well as in the handling of chemical and oil hazards, assure the client of a safe and environmentally sound job performance. Each project is structured to enable compliance with the applicable regulations of the Environmental Protection Agency; the Department of Transportation and Occupational Safety and Health Administration; as well as conforming to the standards of the American Petroleum Institute and the National Fire Protection Association. Tri -S Tank Services include: +� installation +� cleaning (oil and chemical tanks) + maintenance services + removal and disposal Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, Vr Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO Environmental Services of America, Inc. WASTE DISPOSAL AND RECYCLING The Tri -S parent corporation, Environmental Services of America, owns and operates three strategically located RCRA Part B -permitted TSD facilities, each providing unique and varied capabilities. These disposal facilities provide complete hazardous waste processing including but not limited to: fuel blending, decanting, acid/base neutralization, waste consolidation, recycling and lab pack processing. Wastes are accepted in bulk and drum quantities with stringent QA/QC procedures to assure compliance with regulations and permit requirements. In addition, Tri -S maintains a qualified technical staff available to assist with coordination of waste handling directly to a final disposal site; or to assist the client with planning of waste recycling and minimization programs. TRANSPORTATION Tri -S maintains a diverse fleet of fully permitted and insured vehicles available to enable prompt response to the client's requirements. The Tri -S transportation capabilities include safe and efficient handling of non- hazardous wastes, as well as handling hazardous liquids and solids for all hazard classes (corrosive, flammable, poisonous, reactive, PCB, asbestos), utilizing: +� Vacuum and transport tankers (stainless or carbon steel and lined); +a Rolloff containers, dump trailers; + Box trailers and lift -gate box trucks; ► Flat-bed trailers. To ensure that all transportation and disposal projects are handled in strict accordance with Federal, state and OSHA regulations, the vehicles are routinely put through rigorous safety and maintenance checks and all transportation personnel participate in on-going training and testing programs. Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, Vr — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO , Environmental Services of America, Inc. EMERGENCY INCIDENT RESPONSE In the event of an environmental incident, Tri -S is equipped to respond with emergency services, 24 -hours a day, seven days a week. Should the need arise for emergency service, an experienced and fully equipped Response Team will be dispatched offering the waste containment, handling and site remediation help that is urgently needed during such an incident. Every Response Team Coordinator is assured of constant contact with additional support teams by means of multi -state page units and radio communication systems. In addition to its specialized Emergency Response vehicles, Tri -S constantly maintains a large supply of materials essential to complete the response: DOT -specification drums; recovery drums; oil spill sorbents; oil boom; various chemical neutralization supplies; and other heavy duty tools and equipment such as the "Jaws Of Life." All Tri -S personnel responding to environmental incidents are trained in Hazardous Material Handling in accordance with the applicable regulations of the U.S. Environmental Protection Agency, the U.S. Department of Transportation, OSHA and the National Fire Protection Association; as well as the Tri -S Employee Health and Safety Program and Procedures. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO -pg -;L ENSA Environmental Services of America, Inc. OPA-90 RESPONSE CONTRACTOR The Oil Pollution Act of 1990, commonly known as "OPA-90", requires companies whose business and / or location may result in oil or chemical spills which threaten navigable waterways to have in place contingency plans in the event of an environmental incident. Tri -S Incorporated is a member of the Contractors' Oil Spill Response Organization (COSRO), a cooperative of Connecticut environmental firms who are ready, willing and able to respond to spills and other emergencies as identified in OPA-90. COSRO is qualified by the U.S. Coast Guard as a Near -Shore or Inland Class B Oil Spill Response Organization. COSRO members maintain inventories of oil containment boom, spill sorbents and oil recovery equipment which enables rapid reaction by the nearest COSRO member, with other members responding if called to the incident scene by the First Responder COSRO member. Tri -S offers its clients an OPA-90 Emergency Response Agreement, for which no charges apply unless services are rendered. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO 4 ENSA Environmental Services of America, Inc. Confidential Representative Client List State of Connecticut Department of Environmental Protection Tri -S is a licensed Spill Responder (24 hours a day / seven days a week on call) for emergencies involving Oil and Chemical Spills throughout New England. Typical spill clean-ups include: stream or waterway fuel contamination; tractor -trailer truck accidents; chemical spills; leaking petroleum tanks. Pratt & Whitney Division of United Technologies, Inc. Site (interior and exterior) remediation services; TSCA and RCRA soil remediation; transportation and disposal of wastes. Tri -S is a listed primary responder in the Pratt & Whitney Incident Response Programs (for spills or other hazardous material emergencies) at the East Hartford, Southington, Middletown and Marine Terminal sites. Peart Oil Facility Petroleum storage tank pump -out, excavation and disposal of both liquid and sludge. Shredded and disposed of empty tank. Metals Testing, Inc. Drilling site: excavation of contaminated soil requiring hazardous waste test sampling, packing, transportation and disposal protocols. General Dynamics - Electric Boat Division Site remediation involving waste consolidation including hazardous and/or contaminated solids and liquid wastes, transportation and disposal. Work on most projects require activities with potential for environmental impact on navigable waterways and therefore require extensive special precautions. Tri -S is on-call by Electric Boat (for spills or other hazardous material emergencies) at various sites. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO o Pfizer and Company Environmental Services of America, Inc. Pharmeceutical facility clean-up and closure, including remediation of contaminated sites within the buildings. Performed in conjunction with other ' ENSA subsidiary teams as well as other contractors. Massachusetts Port Authority Three year project for soil excavation, decontamination and disposal at Logan International Airport, Boston, Massachusetts. Requires detailed Work Plan which gives careful attention to Airport safety regulations, as Airport runways must remain open and active while work is done. Smith & Wesson Waste and construction debris transportation and disposal, on-site remediation services in a metals manufacturing facility. Hamilton Standard Division of United Technologies Facility and soil clean-up and decontamination. Tank cleaning utilizing full OSHA Confined Space Entry protocols and Level A Personal Protection Equipment. Advise and assist in maintaining internal industrial systems in order to assure compliance with environmental regulations. Tri -S is a listed primary responder in the Hamilton Standard Contingency Plan Program (for response in spill emergencies). OTHER CLIENTS INCLUDE: IBronsen Hutensky Construction Corporation - Polaroid Corporation Boehringer -Ingelheim U.S. Coast Guard Mobil Chemical Corporation Stanley Works Perkin Elmer Ingersol-Rand Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, VT — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO Environmental Services of America, Inc. PROJECT EXAMPLE: REMEDIATION OF HAZARDOUS AND NON -HAZARDOUS CONTAMINATED CONCRETE AND SOIL SITE fbr UNITED TECHNOLOGIES, PRATT & WHITNEY DIVISION, SOUTHINGTON, CT. This project consisted of the excavation, disposal and transportation of 22,000 yards of concrete and soils from beneath a former metal -plating line, the largest phase of the closing of a thirty year old manufacturing facility. Key tasks included: - Develop project plans: * Site Plan * Site -Specific Health and Safety Plan * Air Monitoring Plan - Cut and segregate hazardous and non -hazardous contaminated concrete - Maintain continuous air monitoring throughout the excavation process - Adhere to an aggressive construction schedule - Dewater contaminated excavation areas as well as the excavated soils prior to transportation for disposal - Monitor soil excavation using OVM and sampling to segregate soils - Manage the excavation, disposal and transportation of the following waste streams: * 15,000 yards of non -hazardous contaminated soil * 1200 yards of non -hazardous contaminated concrete * 1440 yards of hazardous concrete * 3700 yards of hazardous soil (landfill disposal) * 300 yards of hazardous soil (incineration disposal) Soils were excavated within the interior of the building, to the depth of 20 feet. This excavation was coordinated with steel workers who erected a roof truss system for building support. As this system was put into place Tri -S removed the footings and the 1 -beams, thus allowing further removal of soils. Upon the completion of the excavation, Tri -S prepared the entire area for backfilling. Tri -S adhered to strict health and safety protocols as required by both the client and Tri -S Company policy. Decontamination of personnel and equipment was performed as necessary during each phase of the project. Continuous air monitoring was provided by the engineers of ENSA/Scott Environmental to further insure site safety. Tri -S managed the disposal of soils and concrete, which included interfacing with state and local officials, inspection of disposal facilities, sampling, and provision of all necessary paperwork. Tri -S also coordinated with other contractors on-site, assisting with various tasks such as soil farming and extensive pit excavation. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO Environmental Services of America, Inc. PROJECT EXAMPLE: STREAM DIVERSION, EXCAVATION AND DECONTAMINATION for INDUSTRIAL SAFETY CORPORATION, HARTFORD CT This project consisted of the diversion of one-quarter mile of Salmon Brook stream; and excavation of oil -contaminated soils. Key tasks included: - Develop project plans * Site Plan * Site -Specific Health and Safety Plan * Damming and Diking Program * Water Diversion Specifications and Implementation * Field Monitoring * Confirmatory Sampling * Site Restoration Tri -S responded to a emergency call from the client to develop and prepare a site clean-up and restoration program needed to remediate contamination by a 20,000 gallon #6 oil leak from an underground storage tank. Tri -S proceeded with the development of the plans and obtained the necessary approvals from the Connecticut Department of Environmental Protection, the Federal EPA and the City of Hartford officials. After the successful stream diversion (flow rate of approximately 900 gallons per minute), all petroleum contaminated soil was removed and disposed of as "Connecticut Regulated Waste". Site restoration was performed, with contouring, erosion control measures and replanting of indigenous plant species. Project duration was approximately 6 weeks. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO i Environmental Services of America, Inc. PROJECT EXAMPLE: POND DREDGING AND STREAM DIVERSION for REGIONAL SCHOOL DISTRICT 18, HADDAM, CONNECTICUT This project consisted of the diversion of a two acre pond and wetlands site which was contaminated by a spill of #4 black oil. Key tasks included: - Develop project plans: Site Plan Site -Specific Health and Safety Plan Damming and Diking Program Water Diversion Specifications and Implementation Field Monitoring Confirmatory Sampling Site Restoration Tri -S was called in by Regional School District #18, Haddam, Connecticut, to clean-up a 6,000 gallon #4 black oil spill resulting from a tank overfill. Tri -S proceeded with the development of the plans and obtained the necessary approvals from the Connecticut Department of Environmental Protection, the Federal EPA, the Town of Haddam officials and the U.S. Coast Guard, for the dredging of 10,000 cubic yards of oil -contaminated soil, debris and organic plant debris from the pond and wetlands. After the successful clean-up, the contaminated waste was removed and disposed of as "Connecticut Regulated Waste". Site restoration included soil contouring, erosion control measures and replanting of indigenous plant species. Project duration was approximately 4 weeks. Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, VT — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO ENSA Environmental Services of America, Inc. PROJECT EXAMPLE: PESTICIDE LANDFILL REMEDIATION for CULBRO LAND MANAGEMENT Project consisted of site remediation for multiple pesticide and herbicide landfill areas. Key tasks included: ' - Develop Project Plans Technical Approach Site Safety and Health Program Operational Methodology -} Parameters for Air Monitoring Plan Locate and gridmark unmapped Dump Areas - Excavate and package contaminants for disposal. - Monitor waste types, location, quantity within each location Manage all transportation and disposal. Multiple dump sites were discovered on property formerly used as a major communal tobacco farm owned by General Cigar Corporation. Materials identified included arsenical compounds, petroleum-based carriers and dioxin -forming compounds. All excavation and Hot Zone site work was conducted in Level A Personal Protection Equipment (PPE), with Decontamination Zone work conducted in Levels B or C PPE. Strict Safety and Health protocols applied, as well as CIH -monitored air samples. Personnel received periodic daily physical evaluations by qualified medical personnel. As the work effort continued through the summer, autumn and winter seasons, meticulous site management was imperative in order to maintain efficient performance I Tri-S identified, packaged and provided disposal for all wastes encountered. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO -4 IENSA �I Environmental Services of America, Inc. RESUME THOMAS PAPPALARDO, CHMS Employment: Tri -S Incorporated, Ellington, CT: President 1995 to Present Responsible for senior level management, business development, and subsidiary profitability. Oversee multiple profit centers and finance on a New England regional basis. Direct involvement with government agencies and private industry as both regulators and clients. Establish and review legal counsel parameters and progress. Report directly to Corporate CEO and Board of Directors. Vice President of Operations 1992 - 1994 Responsible for daily implementation of operational programs for Tri -S. Oversee all company activities, including field teams. Direct purchasing of all equipment, from vehicles to wrenches. Do site analysis and provide cost estimates for time and materials on all proposed jobs, based on that analysis. Responsible for training of all field technicians. Field supervision of crews on all hazardous / contaminated waste spills. Provide interface with local and state agencies. Special contacts with larger customers, enabling site analysis with an understanding of the customer's budgetary strictures. Manager of Operations 1990 - 1992 Direct involvement with development of site remediation plans and operations. Day- to-day involvement and hands-on experience in all hazardous materials remediation, transportation and disposal programs. Coordinator for hazardous/ contaminated waste spill clean-up. Report directly to President of Tri -S as well as to the Corporate CEO. Field Supervisor 1971 - 1990 Operations experience, including tank truck driver and field service technician. .Professional Organizations: * World Safety Organization. * American Trucking Association. * Motor Carrier Transport Association. Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, VT — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO ' o Environmental Services of America, Inc. Tom Pappalardo, CHMS, Resume (continued) Professional Certificates: * Certified Hazardous Material Supervisor, World Safety Organization. * Commercial Drivers License, HazMat Endorsements as required by Federal DOT Education: B.S. University of Connecticut Special Training Certificates: Gas, Heli -arc, Mig & Tig Welding and Cutting, Aero -All Gas Transportation, Storage and Cleaning of Drums at Industrial and Hazardous Waste Facilities (George Washington University). Construction Field Practices (Hartford State Technical College). Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO r . r r' ,,ero� X-t"01 ENSA Calvin D. Lajoie Employment: TRI -S Incorporated, Ellington, CT : Environmental Services of America, Inc. RESUME Vice President of Operations 1995 - Present Responsible for daily implementation of operational programs for Tri -S. Oversee all company activities, including field teams. Direct purchasing of all equipment, from vehicles to wrenches. Do site analysis and provide cost estimates for time and materials on all proposed jobs, based on that analysis. Responsible for training of all field technicians. Field supervision of crews on all hazardous / contaminated waste spills. Provide interface with local and state agencies. Special contacts with larger customers, enabling site analysis with an understanding of the customer's budgetary strictures. Operations Manager 1987 to 1994 Responsibilities include planning, management and coordination of Company projects covering the broad spectrum of environmental site remediation services. Supervision of 35 field technicians, both for training and operational activities; and contract compliance activities of subcontractors. Responsible for job estimates and cost vs. actual reporting. Direct purchasing of major equipment and supplies. Write policies and procedures for Operations personnel. Extensive experience in legal compliance measures required by the Federal Environmental Protection Agency (E.P.A.); Connecticut Dept. of Environmental Protection (D.E.P.), and the Department of Transportation (D.O.T.) with regard to storage, transportation, and disposal of hazardous and toxic waste. Field Operations Supervisor 1981 - 1987 Responsibilities include the field supervision of clean-up of chemical and petroleum spills; as well as the regular removal of waste material generated during the course of normal business operations. Coordinate emergency spill call activities between D.E.P. field representatives and Tri -S personnel, to contain and clean up and unregulated discharge. Once containment and clean-up are underway, assist with determination of the source and responsibility. Develop long term monitoring program and put in effect as needed. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO r r r /04r�,D, NTIA ENSA Calvin Laioie, Resume (continued) Environmental Services of America, Inc. Field Operations Supervisor 1981 - 1987 (continued) Responsible for taking samples in accordance with the E.P.A. and D.E.P. established procedures, so as to determine waste material hazard class and toxicity. Supervise teams in preparation of waste for transportation to landfill or bulk treatment plants in the most economical way while still conforming to Federal and State laws. Experience with the safe cleaning protocols for various types of tanks, including chemical tanks. Trained in use of Personal Protection Equipment at Levels "A", "B" and "C"; and trained in Lab Pack procedures. Land Sugar Packaging Co. Hartford CT Purchasing Manager 1979 / 1981 Responsible for the purchase of raw material for this $800,000 a year packaging plant. Found the company had few accounting procedures and little inventory control procedures. Instituted new accounting measures designed to cut waste; enabled cost reductions and initiated other cost-saving measures. Finally purchased the company. Highland Sugar Co. East Hartford, CT Shipping Manager 1974-1977 Plant Manager 1977-1979 Started in the packing department and advanced to managerial post, with 15 people under direct supervision. Responsibilities included production scheduling, inventory control, hiring personnel, and direct responsibility for warehouse and dispatch. Under my supervision, tightened inventory control and instituted a program of scheduled maintenance of the production equipment. Education: 1973-1974 University of Connecticut Storrs, CT (Associate Degree) 1974-1975 Manchester Community College Manchester CT Upper Division Accounting and Economics 1988 Connecticut Charter Oak College, Farmington, CT (Bachelor of Science) Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO �f 41 r Calvin Woie, Resume (continued) Special Training: Environmental Services of America, Inc. 1987 Heath Consultants, Inc. Stonington, MA Petro4ite Tank Testing Systems Certification # 110512404 1987 Resource Education, Inc. Sturbridge, MA Underground Storage Tank Management / Hydrocarbon Contamination Clean -Up. 1988 Horner Creative Products Bay City, MI ' Horner EZY-Chek Tank Testing System Certification # 0007 1988 Soiltest Inc. Lake Bluff, IL Soiltest Tank Testing System Certification # 1204 Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO Environmental Services of America, Inc. ENSA RESUME STEVEN W. DOWNS EMPLOYMENT: Tri -S Incorporated, Ellington, CT: Emergency Spill Response Coordinator September 1994 - Present On-call 24 hours/day for emergency responses throughout New England, in concert with Operations Manager and Traffic Manager. Implement, direct and supervise field operations during response incident. Complete follow-up with customer, State D.E.P., in-house sales department, and others as required, from after -incident report through disposal of waste generated at/through incident. Review incident cost invoicing and provide interface between customer and Company accounting department in case of questions. Responsible for readiness of emergency equipment and emergency programs. Field Operations Supervisor 1992 - August 1994 Supervise ten -man crews during all facets of site remediation projects, from contaminated soil to emergency spill response teams. Largest project handled was major site remediation (Pratt & Whitney), gross value in excess of $2,000,000. Level of authority: Make technical decisions based on Statement of Work; expected to exercise discretion as to when referral to supervisor required. Cruiser Industries, South Windsor, CT. (Own business 1985 - 1992) Administrative: President of Company Technical: Mechanical Contracting Supervisor Responsible for all phases of wallboard construction for various general contractors throughout Connecticut. Specific duties included: Cost estimates for architectural drawings and bid proposals; project coordination and scheduling; review completed projects to insure in accordance with BOCA regulations; new product development. Largest project handled valued at approximately $500,000. Level of authority: Made all company decisions. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO i ri Environmental Services of America, Inc. ENSA Steven W. Downs, Resume (continued) Twin Manufacturing, South Windsor CT. Mechanical Engineer 1985 Assigned to a variety of tasks, among which were: Cost estimating for bid proposals; quality assurance conformance to bid specifications. Example: Reviewed company package for Boeing bid, value in excess of $1,000,000, to ascertain proposal content in comparison to bid specifications. 1 Motorola Communications Inc., Fort Lauderdale FL Mechanical Engineer 1981 - 1984 Responsibilities included: Design and fabrication of test equipment for use in manufacture of integrated circuits and computer modules; generation of manufacturing -level operating procedures; member of design and construction team ' for new optical mechanical mask fabrication laboratory. Conducted feasibility studies for various products the micro -electronics industry. Member. American Society of Mechanical Engineers (1983) Military Service: U. S. Army National Guard (1981 -present) Unit Commander, 247th Engineer Detachment Presently oversee one of twelve units comprising individuals and equipment necessary to drill water/monitor wells under any conditions, anywhere ordered. Ll National Guards experience also includes: Asphalt operations, from manufacture of product at bituminous plant to application at paving site; Armor Crewman and Heavy Equipment Operator; Operation of equipment ranging from road -scraper to M485A 52 -ton tank. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO o Environmental Services of America, merica, Inc. ' Tri -S Inc. Division 25 Pinney Street ENS,Ellington, CT 06029 Phone: (203) 875-2110 ENVIRONMENTAL TRANSPORTATION PERMITS 1 -800 -445 -TRIS (AS OF 4/6/95) Fax: (203) 875-8587 U.S. STATE PERMIT # EXPIRATION DATE TRIS Misc. AL AR CTD 016 424 210 NOVEMBER 6, 1995 TRANSPORTER PC -1230(H-465) DECEMBER 31, 1995 EPA ID# CTD016424210 AZ CTDO16424210 N/A CA 3052 MARCH 31, 1996 FED ID# 06-0808739 CO HMP -01021 MARCH 24, 1996 CT CT-HW26 JUNE 30, 1998 STATE FACILITY ID # DC CTDO16424210 N/A DEP/HWM 048-024 DE DE-HW-328/DE-SW-328 JULY 31, 1995 ( FL CTDO16424210 APRIL 1, 1996 US DOT # 210314 GA 74565 N/A IA 14 00-W01 N/A I.C.C. # 161037 ID 9503000032 APRIL 16, 1996 (#843) IL 2284 OCTOBER 31, 1995 SIC CODE: 4213 IN 06-0808739 N/A KS CTDO16424210 DECEMBER 31, 1995 HAZ-MAT Certificate i KY CTDO16424210 N/A Registration #080592502001 LA CTDO16424210 N/A MA 274 DECEMBER 31, 1996 MD HWH-478 DECEMBER 31, 1995 ME HWT 293/WOT41 DECEMBER 19, 1995 MI CTDO16424210 JULY 31, 1995 (L) ACT #136 (no decals) CTDO16424210 MARCH 9, 1996 (S) ACT #64 MO H-1671 MAY 20, 1995 (renewal pending) MS MT CTDO16424210 CTDO16424210 N/A N/A NC CTDO16424210 N/A ND WH -412 JANUARY 18, 1999 F� NE ICC -161037 DECEMBER 31, 1995 (bingo) NH TNH-0081 JUNE 30, 1995 NJ DEPE 08411 SEPTEMBER 30, 1995 (HAZARDOUS) DEP 16655 APRIL 30, 1995 (SOLID) (renewal pending) ' NM NY ICC -161037 CT -019 DECEMBER 31, 1995 (fuel tax) APRIL 30, 1995 NV NV -17387 DECEMBER 31, 1995 OH OMC# 18088 DECEMBER 31, 1994 (renewal interim status) OK PA 3468 PA -AH 0443 FEBRUARY 28, 1996 OCTOBER 31, 1995 RI RI -519 JUNE 30, 1995 Sc CTDO16424210 JANUARY 3, 1998 SD CTDO16424210 N/A TN CTDO16424210 MARCH 1, 1996 a: TX 41181 N/A UT CTDO16424210 N/A VA VT CTD0164242102 CTDO16424210 OCTOBER 21, 1998 JUNE 30, 1995 WI 11760 SEPTEMBER 30, 1995 WV CTDO16424210 N/A WY CTDO16424210 CANADA: N/A ONT. 112419 N/A QUEB. QC-6ML-025 MARCH 14, 1996 N.B. 3756 MAY 15, 1995 Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA ' New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO ENSA Environmental, Inc. 212 North Main St. Doylestown PA 18901 Phone: (215)345-5586 Fax: (215)345-7108 6205 Route 611 P O Box 369 Plumsteadville PA 18949 Phone: (215)766-7230 Fax: (215)766-2051 Environmental Services of America, Inc. ENSA Environmental, Inc. RR#6, Box 8B Canastota, NY 13032 Phone: (315)697-3733 Fax: (315)697-3291 205 Main Street P O Box 1760 Brattleboro VT 05302 Phone (802)254-3677 Fax: (802)254-7630 410 W. Chestnut St. #200 P O Box 3563 Louisville KY 40201 Phone: (502)584-5765 Fax: (502) 584-7028 3100 Dundee Road #804 Northbrook IL 60062 Phone: (708) 559-7001 Fax: (708) 559-7005 601A Country Club Drive Bensenville IL 60106 Phone: (708)595-0175 Fax: (708)595-2103 2480 Creekway Drive Columbus OH 43207 Phone: (614)492-9220 Fax: (614) 492-1232 331 Route 9 West Congers, NY 10920 Phone: (914)268-6660 Fax: (914) 268-2065 2606 Willow Avenue Baltimore, MD 21227 Phone: (410)242-8907 Fax: (410)242-3856 801 Madison Ave. P O Box 6666 Huntington WV 25773 Phone: (304)697-4281 Fax: (304) 697-4288 Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA ' New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, VT — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO Corporate Headquarters 937 E.Hazelwood, Bldg. 2, Ste 182 Rahway, NJ 07065 Phone: (908)381-9229 Fax: (908)381-7887 ENSI 937 E.Hazelwood, Bldg. 2, Ste 182 Rahway, NJ 07065 Phone: (908)381-9300 Fax: (908)381-7557 TriS CT 25 Pinney Street Ellington CT 06029 Phone: (203)875-2110 Fax: (203)875-8587 NES NY Marguerite Drive West RR#6, Box 813 Canastota, NY 13032 Phone: (315)697-3979 Customer Service: 800-836-4183 Fax: (315)697-3867 NES PA 826 N. Lewis Road P O Box 149 Royersford, PA 19468 Phone: (610)495-0842 Fax: (610)495-9988 ENSA Indiana Division 604 S. Scott Street South Bend IN 46601 Phone: (219)234-0441 e Fax: (219)234-0336 ENSA Missouri Division 3100 Industrial Fuels Dr. Scott City, MO 63780 Phone: (314)651-3444 _ Fax: (314)651-3821 ENSA Environmental, Inc. 212 North Main St. Doylestown PA 18901 Phone: (215)345-5586 Fax: (215)345-7108 6205 Route 611 P O Box 369 Plumsteadville PA 18949 Phone: (215)766-7230 Fax: (215)766-2051 Environmental Services of America, Inc. ENSA Environmental, Inc. RR#6, Box 8B Canastota, NY 13032 Phone: (315)697-3733 Fax: (315)697-3291 205 Main Street P O Box 1760 Brattleboro VT 05302 Phone (802)254-3677 Fax: (802)254-7630 410 W. Chestnut St. #200 P O Box 3563 Louisville KY 40201 Phone: (502)584-5765 Fax: (502) 584-7028 3100 Dundee Road #804 Northbrook IL 60062 Phone: (708) 559-7001 Fax: (708) 559-7005 601A Country Club Drive Bensenville IL 60106 Phone: (708)595-0175 Fax: (708)595-2103 2480 Creekway Drive Columbus OH 43207 Phone: (614)492-9220 Fax: (614) 492-1232 331 Route 9 West Congers, NY 10920 Phone: (914)268-6660 Fax: (914) 268-2065 2606 Willow Avenue Baltimore, MD 21227 Phone: (410)242-8907 Fax: (410)242-3856 801 Madison Ave. P O Box 6666 Huntington WV 25773 Phone: (304)697-4281 Fax: (304) 697-4288 Offices Nationwide Rahway, NJ — Baltimore, MD — Royersford, PA — Philadelphia, PA ' New Orleans, LA — Syracuse, NY — Hartford, CT — Brattleboro, VT — Burlington, VT Chicago, IL — Los Angeles, CA — South Bend, IN — Scott City, MO 1 1 t IENSA Environmental Services of America, Inc. ' TRI -S INCORPORATED AGREEMENT FOR ■ SITE, FIELD OR EMERGENCY SERVICES THIS AGREEMENT made this day of 199_ by and between TRI -S, INCORPORATED, a Connecticut corporation having its principal place of business in Ellington, Connecticut (hereinafter "Tri -S"), and , a corporation, having its principal place of business in and acting herein by , its , duly authorized (hereinafter "Customer"). WHEREAS, Tri -S is engaged in the business of oil and chemical spill clean-up, site remediation and duly authorized to perform such services: and WHEREAS, both Customer and Tri -S desire to have a written signed agreement governing the rights and obligations of both parties; NOW, THEREFORE, in consideration of the mutual covenants set forth herein, and for other good and valuable consideration, the receipt of which is hereby acknowledged, the parties do hereby agree as follows: SERVICES BY TRI -S During the term of this agreement, Tri -S will provide the personnel and equipment to perform the services as set forth on Exhibit A hereto and made a part hereof. 1 2. CONSIDERATION As consideration for the services rendered by Tri -S under this agreement, Customer shall pay Tri -S in accordance with the terms and conditions as set forth on Exhibit A. Unless otherwise stated all charges are plus applicable State, Local, or Federal Taxes, any surcharges, site permit fees, waste disposal charges, charges due to changes in work preformed, or Insurance surcharges. It is agreed that interest shall accrue at one and one 'half percent per month on all payments made pursuant to this agreement that are delinquent. The failure of the Customer to pay any amount due during the course of this contract shall be deemed sufficient cause for Tri -S to cease services until such amount due shall be paid. The Customer will pay on demand all cost and expenses of collection, including reasonable attorneys fees incurred or paid by Tri -S as a result of customers failure to pay amount due Tri -S. Offices Nationwide Rahway, NJ - Baltimore, MD - Royersford, PA - Philadelphia, PA New Orleans, LA - Syracuse, NY - Hartford, CT - Brattleboro, VT - Burlington, VT Chicago, IL - Los Angeles, CA - South Bend, IN - Scott City, MO I 3. TERM The term of this agreement shall be deemed to have commenced o 9 n the date and time when Tri -S first began performing services at the said site or on , 199_, whichever is earlier, and the term of this agreement shall be through , 19 , unless extended by the parties as provided herein. 4. TERMINATION Either party shall be entitled to terminate this agreement: A. If the other party has been adjudicated bankrupt or has filed a voluntary petition in bankruptcy or has had filed against it an involuntary petition in bankruptcy or has made an assignment for the benefit of his creditors or a receiver has been assigned for such party; or B. Either party fails to obtain or maintain any valid license, permit or approval required to allow for the performance of services provided by this agreement or if either party breaches terms or conditions as provided for in this agreement. Termination shall be provided in the form of a written notice to the other, return receipt requested, specifying the reason and effective date of termination. C. Upon termination, all sums payable by Customer to Tri -S for services performed by Tri -S up to the date of termination shall be immediately due and payable. 5. NO AGENCY Tri -S and Customer are understood to be two separate companies. In performance of this agreement, neither Tri -S personnel nor Customer personnel are to be considered the agent or agents or employee or employees of the other company; neither company shall be held liable for the actions of the other, or shall be entitled to bind the other in any way. Tri -S at no time takes title to waste materials from customer's site. Customer will be responsible for review and/or preparing all shipping papers and approval and/or direction of ultimate disposal site. Tri -S does, however, reserve the right to refuse transportation to facilities that in the opinion of Tri -S do not offer the proper legal or environmental safeguards. 6. CONFIDENTIALITY Tri -S and Customer mutually agree that information supplied to and by each other is to be held confidential. Neither party will disclose to others, during the term of this agreement or subsequent to the termination of this agreement, the terms of this agreement (except as necessary to perform this agreement or except as requested by any federal, state and local administrative agency or otherwise required by law) or any information, including technical information, experience or data regarding either party's plans, programs or processes, products, cost, equipment, operation which may come within the knowledge of performance of this agreement or at any time thereafter without first securing the prior written consent of the other party. 7. FORCE MAJEURE In the event the performance of this agreement by either party is affected by strike or other labor disturbance, fire, riots, war, weather conditions, acts of God, governmental regulations, governmental requests, or requisitions for national defense, or any other cause beyond the reasonable control of either party, then services hereunder shall be suspended during the continuance of such interruption. Such period or suspension shall in no way invalidate this agreement but, on resumption of operations, shall be continued and no liability shall be incurred by either party for damages resulting from such suspension. Tri -S will in no event be liable for indirect or consequential damages arising out to its actions or inactions hereunder. 8. DUTIES OF TRI -S AND OF CUSTOMER A. DUTIES OF TRI -S In conjunction with the duties set forth on Exhibit A, Tri -S hereby agrees to provide its services hereunder in accordance with all applicable federal, state and local laws, rules and regulations, including but not limited to those of environmental protection agencies and department of transportation agencies, and to maintain such insurance policies as required by such agencies. B. DUTIES OF CUSTOMER 1. Customer shall provide Tri -S with a profile sheet regarding the materials spilled or released. Customer understands and agrees that Tri -S shall be entitled to rely on the information set forth therein. Customer agrees to cooperate with Tri -S in its efforts_ under this agreement to such extent and in such terms as Tri -S shall request. 2. Customer agrees to hold Tri -S harmless from and against any and all claims, action, suits, costs and damages of whatever nature incurred by Customer arising in any manner whatsoever (unless due to the negligence of Tri -S) out of any action or inaction or breach of any term of this agreement by Customer, or any misrepresentation on the profile sheet, or arising in any manner out of the spill or release of the materials at the site by Customer. 3. Customer shall, during the progress of the services performed by Tri -S procure and maintain fire insurance (including extended coverage) covering all the work completed by and in the course of any construction at the site and all materials which are delivered and stored at the site. ' 9. NOTICES All notices required to be given pursuant to this agreement shall be in writing and shall be sent by registered or certified mail, return receipt requested, and addressed to the respective parties at the following addresses: Customer: TBD ' Attention: TBD TBD TBD Tri -S: Tri -S, Incorporated Attn: Thomas Pappalardo ' 25 Pinney Street Ellington, CT 06029 10. SEVERABILITY If any part of this agreement shall be declared invalid or unenforceable by any court, legislative action or executive decision, such invalidity or unenforceability shall not affect other portions of this agreement. 11. ENTIRE AGREEMENT This agreement states the entire agreement between the parties. There are no other understandings whatsoever expressed or implied relating to this subject. 12. CHANGES A. The parties may, by a order signed by all parties, or by an amendment signed by duly authorized officers of the parties hereto, make changes in drawings and / or specifications, omit certain services and / or require additional services to be performed by Tri -S. If such changes or the addition of any project or omission of any part or portion of the original project cause an increase of work performed by Tri -S, an adjustment of compensation shall be made and a suitable change in the aforesaid time of completion shall be agreed upon between Customer and Tri -S on account of change in the services involved. B. The terms and conditions of this agreement may be changed from time -to -time only by amendments to this agreement which are signed by duly authorized officers of the parties hereto. C. Tri -S shall be under no duty to provide any extra, additional or different services to or on behalf of Customer without previous amendment to this agreement or written order, provided, however, that if Tri -S provides any extra, additional or different services at the request of Customer without said amendment or written order, Customer shall pay to Tri -S as additional compensation under this agreement an amount equal to the services performed and materials provided by Tri -S. 1 13. GOVERNING LAW ' This agreement shall be governed by the laws of the State of Connecticut. IN WITNESS WHEREOF, the parties have set their hands and seals this ,199_. WITNESS: TRI -S INCORPORATED: by: Thomas Pappalardo President WITNESS: TBD by: (Name) ' (Title) i 1 1 27 day of TYPICAL BASIC TRANSPORTATION AND DISPOSAL CONTRACT (Company Name] [Company Mailing Address] [City, State, Zip] Attention: [Company Contact] RE: Tri -S Waste Stream [as assigned] Dear [ ]: Tri -S Incorporated appreciates the opportunity to submit this proposal for your transportation and disposal requirements. We will provide for the removal, transportation and disposal of the waste �j described, at the designated facilities. Enclosed is the shipping information Tri -S has regarding your material. Please review for accuracy immediately and contact your sales representative should a discrepancy be noted. Responsibility for proper disposal of waste remains with the generator. In developing transportation and disposal strategies, Tri -S Incorporated will rely primarily on the information provided by the generator. However, Tri -S Incorporated can assist in developing disposal options which best suit the generator's needs. We look forward to servicing your total waste disposal requirements. In the event you should have any questions, or wish to place an order, please feel free to contact our office. Very truly yours, Thomas Pappalardo President - Tri -S Incorporated Ienclosure ri, �I BASIC PROPOSAL TERMS AND CONDITIONS NDITIONS Customer Name ' Proposal Number: Date of Proposal : P.O. # PAYMENT TERMS: Net 30 Days tTAXES AND FEES: Some taxes and fees may be added to invoices by Tri -S Inc. Other taxes are the direct responsibility of the generator. Please check with the appropriate agencies. NONCONFORMING WASTE: To the extent that the actual wastes do not conform to the ri description set forth in this agreement, the customer/shipper/generator/broker shall indemnify � and hold Trl-S Inc. harmless from all liability and damages arising therefrom and Tri -S Inc. shall be released from all its obligations under this agreement. Any changes in the material other than that set forth herein may cause an increase in pricing. OFF SPECIFICATION CHARGES: Customer will be responsible for all charges, lab fees, sample approval fees, demurrages, and cleaning costs. ACCEPTANCE: Your request for services as outlined on this quotation/agreement will be understood by Tri -S to be an acceptance of terms and conditions as set forth in the above numbered proposal and all attachments and any addendum thereto. ESTIMATED CONTRACT PRICE: $ plus applicable fees & taxes. Prices are firm for 30 days after which they are subject to change without notice. o A 5% insurance surcharge is included in the invoice amount. A finance charge in the amount of 1'/% per month shall be charged and added to the contract price on all amounts not paid within 30 days of invoice date. The failure of Customer to pay any amount due during the course of this contract shall be deemed sufficient cause for Contractor to cease all work under this Contract until such amount due shall be paid. The Customer will pay on demand all costs and expenses of collection, including reasonable attorneys' fees incurred or paid by Contractor as a result of Customer's failure to pay amount due under this Contract. Changes in material content may cause an increase in pricing. The undersigned agree to the terms and conditions as stated above and hereby order you, the Contractor; to proceed with the work. 1 Agreed by: Company Name: Date: By Its: Print Title Signature Print D BASIC TRANSPORTATION AND DISPOSAL TERMS AND CONDITIONS Customer Name: Tri -S Waste Stream #: Date of Quote: PAYMENT TERMS: P.O. # TAXES AND FEES: Some waste taxes and transportation fees may be added to invoices by Tri -S Inc. Other taxes are the responsibility of the generator. Please check with the appropriate agencies. NONCONFORMING WASTE: To the extent that wastes do not conform to that set forth in this Agreement, the customer shall indemnify and hold Tri -S Inc. harmless from all liability and damages arising therefrom and Tri -S Inc. shall be released from all of its obligations under this Agreement. Any changes in the material other than that set forth herein may cause an increase in pricing. OFF -SPECIFICATION CHARGES: Customer will be responsible for all charges, lab fees, sample approval fees, demurrages and cleaning costs. ACCEPTANCE: Your request for services as outlined on this quotation/agreement will be understood by Tri -S to be an acceptance of terms and conditions as set forth in the above referenced quote and all attachments and addendum thereto. Prices are firm for 30 days, after which they are subject to change ange without notice. A 5% � insurance surcharge will be added to the invoice amount. A finance charge in the amount of 1'/% per month shall be charged and added to the contract price on all amounts not paid within 30 days of invoice date. The failure of Customer to pay any amount due during the course of this contract shall be deemed sufficient cause for Contractor to cease all work ' under this Contract until such amount due shall be paid. The customer will pay on demand all costs and expenses of collection, including reasonable attorneys' fees incurred or paid by Contractor as a result of Customer's failure to pay amount due under this Contract. Changes ' in material content may cause an increase in pricing. The undersigned agrees to the terms and conditions as stated above and hereby order you, ' the Contractor, to proceed with the work. Agreed: Company Name: Date: BY: Print Name and Title Signature k r TABLE OF CONTENTS Bid Letter 1 Experience 2 Qualifications - American Ref -Fuel 3 Qualifications - SSB Environmental, Inc. 4 1 1 !1 1 P.O. BOX 3151 - HOUSTON, TEXAS 77253 - 713/531-4233 April 13, 1995 Judith T. Terry Town Clerk Town of Southold Town Hall, 53095 Main Road Southold, NY 11971 Re: REMEDIATION OF THE FISHERS ISLAND METAL DUMP Dear Ms. Terry: On behalf of American Ref -Fuel, TransRiver Marketing is submitting the enclosed information for your consideration on the remediation of the Fishers Island Metal Dump. Because American Ref -Fuel was made aware of this project only last week, time constraints and corporate approval procedures preclude us from a full response at this time. However, we would welcome further discussion of American Ref -Fuel's participation in any future course of action the Town may decide on. Bud-getary Economics Upon reviewing the scope of work and the technical specifications provided, American Ref - Fuel estimates that the cost of remediation of the site, as described in the town documents, would be approximately $1,400,000. American Ref -Fuel has national contracts with hazardous waste management firms. As the cost of disposal of hazardous waste varies based on its characteristics, we would propose to dispose of all hazardous waste recovered at cost plus 10%. Cost substantiation would be provided. This price would cover all aspects of work as defined in the RFP; mobilization, set-up, Iexcavation of waste, transport and disposal of all waste within and around the gun bunkers. Because of our national contracts, through our parent companies Air Products and Chemicals, Inc. and Browning-Ferris Industries, Inc., we offer one of the lowest disposal cost sof non -hazardous and hazardous waste available. Since the cost varies for hazardous waste based on the characterization of the waste, we believe it would be unfair ' to the Town to bid a "safe" price to cover a variety of wastes. 757 NORTH ELDRIDGE - HOUSTON, TEXAS 77079 - FAX 713/584-4696 tZl Recycled Paper 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 Experience American Ref -Fuel processes some 8000 tons per day of waste. This includes recycling, composting, commercial, industrial and specialty waste streams. Through our numerous affiliates and subcontractors, we have handled a variety of special needs for our customers. In fact, one of our subcontractor affiliates SSB Environmental, Inc. of Albany, New York, has pioneered the technique of landfill mining and reclamation. We feel this experience might be of great interest to the Town as it goes forward with this project. As the enclosed information shows, American Ref -Fuel, alone or through its parent corporations, can offer a wide range of services in all aspects of waste management services. If we can be of service on this or any other Town project please contact Mr. Pete Hammond, Business Manager, Recycled Products at (516) 227-2211. Very truly yours, Lynn Johnston V.P. TransRiver Marketing Company 2 1 1 1 1 1 1 1 1 0 1 1 1 1 1 EXPERIENCE American Ref -Fuel Company American Ref -Fuel Company was formed in 1983 by Browning-Ferris Industries, Inc., and Air Products and Chemicals, Inc. American Ref -Fuel's waste disposal services feature advanced waste -to -energy facilities using a unique combustion technology licensed from the distinguished German firm, Deutsche Babcock Anlagen GmbH. This technology, which has been designed specifically to handle garbage of widely varying composition, reduces the incoming volume by 90 percent and produces electricity. Together with its parent companies, American Ref -Fuel offers a wide range of waste disposal solutions, including composting, waste -to -energy, landfills, methane gas recovery and other related services. American Ref -Fuel provides waste disposal services to a large number of communities in New York state and the northeast. Through competitive bidding, American Ref -Fuel has been selected to design, construct, own and operate three waste -to -energy facilities and, in 1993, added a fourth facility through acquisition. Combined, these facilities provide American Ref -Fuel with an aggregate asset base in excess of $1 billion, supported by an equity commitment of more than $200 million. This level of financial commitment exemplifies the confidence and commitment to develop waste - to -energy projects. Hempstead, New York; Essex County, New Jersey; and a 14- town 4town area of Southeastern Connecticut serve as examples of U.S. communities that have chosen to rely on American Ref -Fuel Company to provide their waste disposal services. These plants and a facility acquired in Niagara Falls, New York, serve as the central features of the integrated solid waste management systems implemented in those communities. ITechnology IThe proposed mass burning resource recovery facilities to be used by American Ref - Fuel include provisions for receiving refuse (scales, interior road networks), an enclosed tipping hall and storage bunker, materials separation equipment, the boiler/grate support structure, required air pollution control devices, ferrous/nonferrous metal recovery systems, energy utilization equipment structures such as a turbine house and general administrative/personnel facilities. I Typical Process Flow ' Truck traffic enters the facility through an entry gate and proceeds to the weigh scales to be weighed for record/billing purposes. Here, the driver is asked to identify his load in order that its suitability for discharging can be determined. A tipping bay number is assigned and the truck then proceeds to the tipping hall. Initial waste processing occurs in the tipping hall and refuse bunker. The trucks back ' up to the tipping bays where they discharge their loads of solid waste into the refuse bunker or, as the final design dictates, to a separation area for materials recovery. The trucks then leave the tipping area through a separate exit door and proceed directly to the facility exit gate unless the vehicle's tare weight is not on record. In this case the truck proceeds to the outbound scales. All traffic proceeds in a one-way flow pattern. 1 Refuse cranes operated from remote stationary control cabins mix, stockpile and feed the solid waste not subject to separation to the furnaces. The tipping hall and refuse bunker are maintained under negative air pressure to preclude odor or dust emissions from leaving the building. Volume reduction and energy recovery from solid waste occur in the adjacent boiler building. Wastes are deposited by the overhead cranes into the furnace feed hoppers. 1 ' The feed hoppers contain a sufficient amount of refuse to assure a continuous supply PP Y ' of solid waste to the furnace feeding device (the ram feeder) and subsequently, the grate system. The Duesseldorf Roller Grate System was developed exclusively for processing solid ' wastes and is recognized internationally as the most efficient grate system in terms of high availability, waste burnout, and low maintenance costs. The roller grates extend the full width of the furnace and are made of economical cast iron bars supported by an air-cooled internal structure. The cooling air is drawn from the refuse ' bunker and is used a primary combustion air. Secondary combustion air is supplied above the grate to assure that all combustible components in the flue gas are burned. ' The temperature in the furnace is closely controlled to: 1) minimize slagging and the operational and environmental problems associated with high temperatures; and 2) eliminate the potential for odor and insufficient waste burnout which is associated with temperatures that are too low. 1 The combustion control system automatically maintains a consistent steam generating rate. This is accomplished by measuring the heat release rate and the steam production rate and comparing them against set points. Deviations from set point requirements then cause adjustments in the waste feed rate, grate speed and combustion air flow to be implemented automatically. Flue gases generated by burning the solid wastes flow through a four -pass, water - tube boiler (each pass is a vertical chamber through which the hot flue gases pass in succession) to generate superheated steam. The design of the proposed boilers represents the state-of-the-art refuse -fired steam generators and reflects the many years of boiler design and operational experience accumulated by DBA. After exiting the boilers, the flue gases are cleaned in a flue gas scrubber systems and ' particulates are collected in fabric filters (baghouses). To achieve the desired emission limits, the system is designed to assure that the temperature, velocity and distribution 1 1 1 1 1 7 1 1 1 1 1 1 of the flue gas entering the scrubbing and particulate collection equipment will be optimum. Cleaned flue gas is discharged to the atmosphere by means of a free- standing, multi-flued stack. The steam generated by the boilers is distributed to turbine -generators for the production of electricity. Steam is also taken from the turbines for heating boiler feedwater and for auxiliary systems within the facility. Furnace residue and the collected fly ash are quenched in a water bath. Scrap metals, if required, can be removed from the residue stream by a variety of methods for subsequent shipment to off site markets. The remainder of the residue is conveyed to a storage bunker before being loaded into trucks for transport to a disposal site. All process wastewater, such as boiler and cooling tower blowdown, demineralizer regenerate wastes and washdown water are collected and neutralized. It is then recycled to the ash extractor or cooling tower to satisfy water makeup requirements. Major environmental benefits result directly from the volume reduction in the waste of approximately 90%, thus preserving valuable land while supplying electrical power from non-renewable fossil fuels. In addition to these benefits, American Ref -Fuel Company seeks to minimize any adverse environmental impacts that might arise from the facility construction and operation. Process, treatment and disposal systems are carefully selected to provide optimum energy recovery, reduction of waste volume, and site improvements. 3 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 CORPORATE QUALIFICATIONS References for each of American Ref -Fuel's operating facilities follow. t 1 1 1 1 1 1 1 1 1 TOWN OF HEMPSTEAD WASTE -TO -ENERGY FACILITY (1) Location Hempstead, Long Island, New York (2) Contracting Parties Town of Hempstead (3) Name of Plant Owner/Operator American Ref -Fuel Company of Hempstead both owner and operator (4) Name of Site Owner Town of Hempstead Industrial Development Agency (5) Name, Telephone of Client's Person to Contact Mr. Gene Turner, Town Supervisor Town of Hempstead Hempstead Town Hall Town Hall Plaza Hempstead, NY 11550 (516) 489-5000 (6) Date Plant Began Operations: 1989 (7) Nameplate Capacity and Power Production 2505 tons per day 72 megawatts (net) NIAGARA RESOURCE RECOVERY FACILITY (1) Location Niagara Falls, New York (2) Contracting Parties Various municipalities in the Niagara region (3) Name of Plant Owner/Operator American Ref -Fuel Company of Niagara both owner and operator (4) Name of Site Owner Niagara Falls Industrial Development Authority (5) Date Plant Began Operating 1980, acquired by American Ref -Fuel in May 1993 (6) Nameplate Capacity and Power Production 2000 tons per day up to 30 megawatts L Commitment to Safety American Ref -Fuel is committed to making safety a central theme that applies to each task performed in the construction traction and operation of its facilities. As a result of this commitment, Ref -Fuel's facility in Hempstead, Long Island, was honored in October of 1994 as the nation's first waste -to -energy Star worksite under the Voluntary Protection Program administered by the U.S. Occupational and Health Administration. All levels of company management are expected to meet rigid safety goals and objectives. Comprehensive training programs emphasize continued attention to every detail necessary to promote a safe and healthy work environment. Advancement is limited to qualified Ioperators who pass a rigorous certification program followed by a comprehensive J examination. Communities served by American Ref -Fuel facilities benefit from this attention to safety and training through cost effective and reliable plants. This quality orientation is reflected in every aspect of the Plants' operations, reinforcing the company's commitment to improve the quality of life in the communities in which our facilities operate. This commitment is further articulated in the company's Safety Philosophy on the following 1 page. u 1 1 1 AMERICAN Ll)) M� •PIJe'L Total Safety Philosophy Total Safety is the Ongoing Integration of Safety into all Activities with the Objective of Eliminating Injuries and Improving Performance. Nothing is more important than safety... not production, not throughput, not profits. All accidents and injuries are preventable... they are not inevitable. Safety is a management responsibility... and safety can be managed. Safety is an individual responsibility... and a condition of employment. �! Safety is a way of life... around the clock, both on and off the job. Every task must be performed with a concern for safety... for ourselves, our fellow employees, our contractors, our visitors, our customers and the communities in which we operate. A Commitment to Total Safety is a Commitment to Doing Things Right. J. Varello, Chairman Officer Dave Guiacker, Me Presidep4 Operations Sean Burke, Vice P►eside� Human Resources Dan Shultz, Vice Dick Oliver, Vice President, Project Development BiU Reynolds, JlEce President, Treasurer Commitment to the Environment American Ref -Fuel's achievements in the protection of the environment have been among our most notable accomplishments as a company. The facilities the company has constructed to date continue to post results that are among the best emissions data of waste -to -energy facilities throughout the world. Recently, the New York Department of Environmental Conservation approved a major retrofit of Ref -Fuel's fourth facility, acquired from Occidental Chemical Corp. The retrofit, scheduled for completion in 1997, which will convert the plant to a clean and modem technology similar to Ref -Fuel's other facilities. Ref -Fuel's philosophy regarding environmental protection extends to all our facilities, as noted in the following Environmental Philosophy Statement. E LI J 1 1 111 •PIJ'eL' Environmental Philosophy American Ref -Fuel is committed to be an industry leader in environ- mental protection by achieving superior awareness and performance. �! We will perform every task and make business decisions with concem'for the environment. We will comply with or outperform all applicable environ- mental4aws-and regulations. Environmental compliance will not be compromised for the sake of production, throughput or profits. We will design and operate our facilities in a manner which protects public health and the environment. We will strive to continuously improve our environmental policies and practices. We will train employees and allocate resources in order to effectively implement -this philosophy. Environmental awareness and performance are every employee's respon- sibility. By embracing this philosophy, we all can make a difference. Dick Oliver, Vice Presiden4 Project Development Andrew M. Szurgotfilector, EnvironmenW Affairs Officer Sean Burke, Vice "esideXC Human Resources Bill Reynolds, We President, Treasurer %J Recycled Paper E SSB ENVIRONMENTAL, INC. r ' Schillinger, Salemi and Boyd, Inc. (SS&B), an environmental consulting firm based in Albany, New York, has pioneered landfill reclamation since 1989. The firm's projects, ' recognized by the U.S. Department of Energy and the environmental coalition Renew American, have helped both the industry and regulatory agencies establish technical criteria and operational methods for the successful reclamation of solid waste landfills. In 1994, the firm expanded its reclamation business and established SSB Environmental, Inc. (SSBE). The expanded management team includes members who are internationally known for their innovation and expertise in solid waste management technologies and systems. With bases of operations in both Albany, New York and Reston, Virginia, SSBE is capable of brining its innovative landfill site management systems, along with other environmental services, to the U.S. market. r SSBE is dedicated to helping communities and site owners reduce the cost of meeting environmental requirements while implementing their solid waste disposal and compliance programs. SSBE is a subsidiary of Regent Technologies, Inc., of Dallas, Texas, a public company. LANDFILL RECLAMATION SERVICES SSB Environmental's landfill reclamation service helps landfill owners and operators determine if this technique will work at their site. SSBE develops and oversees all aspects of reclamation projects for private and public sector clients. In addition, SSBE can help a community or site owner plan and implement the future use of a reclaimed site, whether for waste disposal or recreation, assuring long term economic Ibenefit. Feasibility Analysis and Site Characterization Will reclamation prove feasible? SSBE's initial off-site investigation determines if further inquiry makes sense. If a site description suggests that reclamation can work, SSBE follows with an in-depth, on-site analysis to determine whether reclamation will meet the owner's needs. Planning and Execution What's the best way to proceed? SSBE engineers and technical personnel develop and manage work specifications, health and safety plans, contingency plans and testing protocols specifically for reclamation. SSBE's familiarity with what works and what doesn't saves time and money. I Regulatory Approvals 9 rY From closure exemptions to approved material reuse, SSBE will guide a project through the regulatory process. All appropriate permits and protocol approvals will be secured in a timely fashion. And SSBE will help gain approval to delist the reclaimed part of a landfill or to re -landfill on a reclaimed area. This means lower closure and monitoring costs, increased landfill life, and/or unrestricted availability of a site for other purposes. u Assured Safe Disposition Where does the reclaimed material go? SSBE secures safe, beneficial uses for reclaimed ' materials, in some cases allowing reuse of materials that would otherwise be classified as solid waste. SSBE will also find appropriate disposal site for what can't be reused. Future Site Development What will happen to the site after reclamation? SSBE will work with a community or site owner to assure that whatever use is planned, whether for future waste disposal or recreation, the greatest economic benefit is attained, while adhering to the goal of environmental improvement. LI Coordination SSBE coordinates all professional services associated with your reclamation project, working with contractors, town engineering and regulators. it -over- Management Team IGordon M. Boyd, President and CEO Boyd, president of SSBE, has been involved in business development and strategic planning for all reclamation projects. Boyd is a member of the New York State Solid Waste Management Board and past chairman of 8 the Environment Corrunittee of the New York Chamber of Commerce and Industry. For four years, he served as Executive Director of the New York State Legislative Commission on Solid Waste Management. He is a graduate of Hamilton College. Boyd is responsible for marketing and business development. Eugene L. Salerni, Ph.D., COO Dr. Salerni has led all of SSBE's landfill reclamation projects and in that role has pioneered this new business. His experience in the field includes directing the firm's research, proposal development, project site management and reporting, regulatory affairs, marketing and disposal of recovered materials. Salerni is chairman of the Technology Systems and Practices Committee of the Landfill RecLamation Task Group of the Solid Waste Association of North America, Ph. D, Rensselaer Polytechnic Institute, Troy, NY. Dr. Salerno is responsible for overall management of reclamation projects. He oversees project development, engineering and environmental compliance. Robert L. Bodjiak, P.E., Strategic Business Consultant Robert L. Bodjiak affiliated with SSBE in 1994 as strategic business consultant. Bodjiak currently provides consulting services including financial and technical analysis for the environmental industry through his company 21st Century Environment in Sandwich, MA. From 1987 to 1993, he was market development manager for Browning-Ferris industries, Inc., tesponsible for research and the derWtion/exocution of strategies for the assembly, acquisition, pennitting, and development of major facilities throughout New England and New York, During this time, he was also project manager responsible for now business acquisitions and projects under development. Bodjiak's background includes being principal of Cemeo, Inc., a masonry contracting and construction engineering company, from 1985 to 19$7_ Here, he performed as consultant for a general contractor and took the firm from near insolvency to mid six -figure profit in fourteen months. In addition, he has worked as a project manager and a structural engineer. ' Master of Business Administration, Babson Graduate School of Business, Wellesley, Ma. Bachelor of Science, Civil Engineering, Northeastern University, Boston, Ma. -over- William L. Kovacs, Outside Counsel Kovacs, a partner in a Washington, D_C, firm of Keller and Heckman, has been actively involved with environmental issues since 1976 when he was the Chief Counsel to the U.S House of Representatives Subcommittee tliat developed and enacted the Resource Conservation and Recovery Act, the primary federal law regulating solid and hazardous waste and recycling. He served as chairman (198586) and vice chairman (1984-85) of the Commonwealth of Virginrn Waste Facilities Siting Board, and as chairman of the Energy Resources Law Conunittee of the American Bar Association Section on Torts and Insurance Practice. Kovacs advises the company on business development strategy, financing and government contracting. Dr. Walter M. Shaub, Ph.D., Vice President for Technology Development Dr. Shaub is a member of the U.S. Environmenuil Protection Agency Science Advisory Board Bund former technical director of the Coalition On Resource Recovery and the Environment Program, U.S. Conference of Mayors. He is widely published in the field of waste management teclunology, ' including residuals management, waste to energy, and materials handling. Most recently, lie has headed two successful consulting businesses. Dr_ Shaub is responsible for reviewing all technology applications, evaluating performance and eflieicrncy and negotiating and developing licensing and royalty agreements with technology affiliates. ' Lawrence R. Schillinger, General Counsel Schillinger is responsible for corporate legal matters. He has worked in gaining regulatory approvals for a wide variety of facilities in the waste industry, acid has extensive experience; in contract negotiation and corporate law. He served as Special Counsel to the New York State Legislative Commission on Solid Waste Management, and as Counsel to the vice chainnan of the Legislative Commission on Toxic Substances and Hazardous Waste. Schillinger will oversee environmental regulatory and compliance matters, contracting, and the legal affairs of the venture. Jeffrey R. Holt, P.E., CPG, Consulting Engineer Holt affiliated with SSBE in 1994, having 20 years experience as a hydrogeologist and engineer, managi;g and directing numerous geotechnical and environn>ental efforts. These have included feasibility and operations in landfill reclannation in Edinburg projects; site investigation and characterization for remedial activities and corrective action at hazardous waste saes; siting, permitting and design of solid waste disposal facilities, and geotechnical engineering analysis and design. He is an APO Certified Professional Geologist, and a registered Professional Engineer in New York, Pennsylvania, Connecticut, Massachusetts and Vermont. MS, Geology, Rensselaer Polyteclunic Institute. Holt is responsible for professional engineering services for reclamation projects. E. Jay Knopf, Director of Project Engineering and Management Knopf has been directly involved in the development and implementation of SSBE's reclamation projects, from feasibility to proposal writing, health and safety planning, estimating, negotiation with and mobilizing subcontractors, site management, environmental compliaace, and all other tedwieal aspects of reclamation projects. MS, Chemical Engineering, Yale University. Management Team Continued Knopf manages all aspects of project engineering and implementation, including environmental compliance, feasibility studies, estimating, contractuig and site nwiagennent, Maureen M. Frazier, Assistant Project Engineer Frazier joined SSBE in 1993, having worked as assistant to a managing partner/PE in an engineering firm, including various responsibilities in civil engineering for development projects. She is a skilled, site designer with drafting and field experience. BS, Civil Engineering, Clarkson University. ' Project Experience The reclamation projects described below all entail the excavation and screening of waste materials from primarily solid waste landfills. Feasibility projects are undertaken to determine if a larger, full-scale project will meet the customer's goals. Whether a reclamation effort will meet a landfill owner's needs and goals depends on many factors, most of which are site specific. Hague, New York Phase One, A feasibility project was conducted in 1993 to determine if the Town's entire 6.5 -acre landfill could be removed as an alternative to conventional closure. Because tine landfill is Iocated in a 129 -acre site in New York's Adirondack Park. region, removing it entirely would allow the town to develop the site for recreational or other purposes. The initial work demonstrated that the removal is feasible and that, with State reimbursement, the entire project would cost the town of Hague less money than conventional landfill closure. In addition long-term risks and liability would be eliminated. ' Pae Two. In late 1994, SSB Environmental broke ground at the Hague landfill to begin reclaiming the entire site. When completed, the Hague landfill will be the first municipal landfill to be removed and the site returned to its natural state. The budget for the full- scale removal is $i.3 million. IEdinburg, New York ' The Town of Edinburg landfill reclamation project was conducted in three phases carried out over three years (1990-1992). ' Phase One: The project was initially undertaken as a research effort funded by New York State to examine the overall viability of landfill reclamation technology and to determine whether waste in old landfills could provide an energy source. A major part of the ' research effort focused on health and safety issues and establishing a methodology for testing separated soil to determine if it could be used safely off site. One acre of the landfill was reclaimed during this period. Phase Two: Efforts were focused on assessing methods and equipment that would improve the combustibility of reclaimed waste. Because of the inclusion of large ' quantities of rocks, soils and other non-conibustibles, the materials reclaimed in the prior phase had burned poorly when tested at a nearby waste-to-enerlry facility. By employing improved processing technology, the project demonstrated that reclaimed waste could be ' burned effectively in a waste -to -energy plant. Funding was provided by New York State. Phase Three; Following the State-sponsored work, the town of Edinburg retained the project team to continue reclamation operations on a commercial basis. The goal was to 1 1 further reduce the landfill footprint, thereby diminishing the area that would have to meet MThe project investigated the feasibility of reclaiming all or part of the town of Horicon landfill. The Horicon landfill was found to be a poor candidate for complete reclamation because of a high percentage of cobbles in the reclaimed waste. Partial consolidation through footprint reduction was found to be teclunically and economically feasible as a complement to conventional closure of the remaiating site. Cotonie, New York A feasibility project conducted in 1993 tested three landfill sections to determine whether air space could be recovered to extend the life of the Colonie landfill. Two sections could have been removed through reclamation, but tlus was not recommended due to the relatively low soil -to -waste ratio, higher costs and scheduling problems from an ongoing expansion project. Reclamation of the third section was deemed infeasible because of a High water table, saturated waste and soil conditions. ' E Bridgewater, East Br g water, iVfA SSB Environmental was retained in 1995 by Browning-Ferris .Industries, Inc. to conduct a feasibility project at the company's landfill in East Bridgewater, MA. The goal is to determine whether material can be removed and the site relined. If feasible, reclamation will extend the life of the facility. 1 landfill closure requirements. An additional 1.6 acres was reclaimed at this time In total, the area covered by the Edinburg landfill was reduced by 50%. Recovered soil was shown to be safe for use off site, and other recovered soil was used to contour and grade the remaining landfill footprint in preparation for final closure. A key conclusion of the project research is that reclamation feasibility depends on site specific conditions. ' Chester, New York The project conducted by the company in 1993 for New York State was to investigate the ' feasibility of removing layers of relatively new waste from an unlined, six -acre cell. This newer waste had been placed over capped older waste. The cap was placed over the older waste in the early 1980s in accordance with the solid waste regulations in effect at that time. Removing the newer waste would eliminate the need for capping the cell in accordance with newer, more stringent requirements. The feasibility of removing the entire landfill Cell was also examined. Reclamation was found to be technically feasible, fe i to, but the total cost of reclamation was estimated to be higher than the life -cycle cost of conventional landfill closure, Horicon, New York MThe project investigated the feasibility of reclaiming all or part of the town of Horicon landfill. The Horicon landfill was found to be a poor candidate for complete reclamation because of a high percentage of cobbles in the reclaimed waste. Partial consolidation through footprint reduction was found to be teclunically and economically feasible as a complement to conventional closure of the remaiating site. Cotonie, New York A feasibility project conducted in 1993 tested three landfill sections to determine whether air space could be recovered to extend the life of the Colonie landfill. Two sections could have been removed through reclamation, but tlus was not recommended due to the relatively low soil -to -waste ratio, higher costs and scheduling problems from an ongoing expansion project. Reclamation of the third section was deemed infeasible because of a High water table, saturated waste and soil conditions. ' E Bridgewater, East Br g water, iVfA SSB Environmental was retained in 1995 by Browning-Ferris .Industries, Inc. to conduct a feasibility project at the company's landfill in East Bridgewater, MA. The goal is to determine whether material can be removed and the site relined. If feasible, reclamation will extend the life of the facility. 1 E-A THE AMERICAN INSTITUTE Of ARCHITECTS BOND NO: 000928903-95 AIA Document A310 Bid Bond KNOW ALL MEN BY THESE PRESENTS, that we FALVEY CONSTRUCTION CORPORATION :Mere insert lull name ano address or legal title of conamtost 184 ROUTE 81, BUILDING 2, UNIT 2, P.O. BOX 699, KILLINGWORTH, CT 06419 as Principal, hereinafter called the Principal, and INTERNATIONAL FIDELITY INSURANCE COMPANY f Mere insert tull name and address or iegai title of Sun" ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NEW JERSEY 07102-5207 a corporation duly organized under the laws of the State of NEW JERSEY as Surety, hereinafter called the Surety, are held and firmly bound unto TOWN OF SOUTHOLD ,Here insert full name ano address or legal title of owner► P.O. BOX 1179, SOUTHOLD, NY 11971 as Obligee, hereinafter called the Obligee, in the sum of TEN THOUSAND AND 00/100------------------------------------------------------------------------ ------------------------------------------------ ---------------------Dollars (S 10,000.00------}, for the payment of which sum well and truly to be made, the said Principal and the said Surety, bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, the Principal has submitted a bid for IHrre insert Tull name. address and description of protect) REMEDIATION OF FISHERS ISLAND METAL DUMP NOW, THEREFORE, !f the Obligee shall accept the bid of the Principal and the Principal shall enter into a Contract with the Obligee to accordance with the terms of such bid. and give such bond or bonds as may be specified in the bidding or Contract Documents with good and sufficient surety for the faithful performance of such Contract and for the prompt payment of labor and material furnished in the orosecutlon thereof. or to the event of the failure of the Principal to enter such Contract and give such bona or bonds, ti the Principal shall pay to the Obligee the difference not to exceed the penalty hereof between the amount specified to said bid and such larger amount for which the Obligee may in good faith contract with another party to perform the Work covered by said bid, then this obligation shall be null and void, otherwise to remain in full forge and effect. Signed and sealed this 17TH day of APRIL 1995 FALVEY CONSTRUCTION CORPORATION Pao (SMf) ( Witness) Donald alv - resident INTERNATIONAL FIDELITY INSURANCE ,QnMF'„=r_ (Surety) (Ser) jiMItnessl r MICHAE F. METfER, Titfel ATTORNEY-IN-FACT AIA OOCUMENT AJ10 - BIO BONO - AIA 0 - FEBRUARY 1970 CO - THE AMERICAN INSTITUTE Of ARCHITECTS, 1735 N.Y. AYE., N.W., WASHINGTON, 0. C. 20006 F04�o�� N x.w TOWNSHIP SOUTHOLD OF NEW YORK Request For Submittal: SITE REMEDIATION AT THE " ki, TAL DUMP" ON FISHER'S ISLAND Submitted By: ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. TOWNSHIP OF SOUTHOLD , NEW YORK Y AW Request For Submittal: SITE REMEDIATION AT THE if METAL DUMP°' ON FISHER'S ISLAND Submitted By: ACTION REMEDIATION INC. 3010 B URNS AVENUE WANTA GH , N.Y. ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 1:.. U:::::�......'.........:.>:.:<....'........................ . :::a'i:::. ' :::: :::1:::::::::1F1F::: :: :..,':: .. .... ... ........ ...........<.... .......................................................................................... COLLEGE OF NEW YORK STATEN I S LAN D ENVIRONMENTAL CLEANUP / DECONTAMINATION NEW YORK CITY PARKS AND RECREATION ENVIRONMENTAL CLEANUP / DECONTAMINATION SUFFOLK COUNTY JAIL BUILDING DEMOLITION / UNDERGROUND TANK REMOVAL BELLMORE MERRICK SCHOOLS LEAD PAINT ABATEMENT LONG ISLAND RAILROAD UNDERGROUND TANK / CONTAMINATED SOIL REMOVAL BROOKLYN UNION GAS D ITMAS AVE N U E L E AD PAINT ABATEMENT 01 ''AJ T1::FfC::ATI::ONS / LIC IV ES ........... HAZMAT (HAZARDOUS MATERIALS) 40 HOUR SAFETY TRAINING LEAD ABATEMENT CERTIFICATION STATE OF NEW YORK STATE OF CONNECTICUT CONFINED SPACE TRAINING RADIATION LICENSE, NEW YORK STATE CONTENTS CONTINUED ON PAGE 2 PAGE 2 ;....;.;.; :::: ::::.:,�:,�.:�:,�:,,;,;;;;;;;;;;;;;;;;;;;;; TESTWELL CRAIG LABORATORIES WASTE CHARACTERIZATION ANALYSIS CONNECTICUT CARTING CORPORATION WASTE CARTING :.:. ....................:....:.W.. A S'TE MANAGEMEN '........ TIE S NORTHEAST TANK DISPOSAL FUEL TANK DISPOSAL GALBOS WASTE PAPER FACILITY WOOD DISPOSAL / RECYCLING AMERICAN REFUEL FACILITY MUNICIPAL SOLID WASTE WILLIMANTIC WASTE PAPER FACILITY PAPER & CARDBOARD DISPOSAL / RECYCLING ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 7 ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 • SECTION C BID FORM To: Town of Southold State of New York 53095 Main Road Southold,, New York 11971 Sirs: The Undersigned Bidder has carefully examined the Bid Specifications and all other information available regarding the site. The Undersigned Bidder agrees to abide by all conditions stated, intended, or implied by the terms of the Bid Specifications and the prices bid herein. The Undersigned Bidder submits with this bid a bid guaranty in the amount of $10,000.00. In the event this proposal is accepted, and the undersigned fails to execute and deliver a contract in the form specified, together with appropriate insurance and a performance bond in the amounts specified, within ten days thereafter, the bid guaranty shall be forfeit and be retained by the Town as satisfaction of liquidated damages but not as a penalty. • The Undersigned Bidder has incorporated all the submissions described in Section B, Part 1.4(A)(1) and (2) with this bid package, together with the following information: a. Evidence of physical and financial capability to perform services described in the bid specification. b. Evidence of all current valid state and federal permits, licenses, etc., required by law to transport solid waste to the designated Disposal Sites. C. A list of all proposed Disposal Sites, together with a copy of the permits and licenses held by that facility which entitle it to dispose of the materials removed from the Fishers Island metal dump. 0 • BID PRICING The undersigned hereby submits the following price bid to furnish services to remediate the Fishers Island metal dump as set forth in the Specifications: Twelve Thousand Dollars Mobilization 12,000.00 Dollars and no cents Excavation, Transportation Three Hundred Thirty Six Thousand Dq:17ars and Disposal of Solid Waste 336,000.00 Dollars and no cents Four Hundred Ten Dollars Removal of Hazardous Waste 410.00 Dollars and no cents Weighted Bid Price (Mobilization plus Solid Waste X .97 added to Hazardous Waste X .03) = S337672.30 ,Three Hundred Thirty Seven Thousand Five Hundred Seventy Two & Thirty By submission of this bid, the Bidder and each person signing on behalf of any Bidder certifies, and in case of a joint bid each party thereto certifies, as to its own organization, under penalty of perjury that to the best of his knowledge and belief: a. The prices in this bid have been arrived at independently without collusion, consultation, communication, or agreement for the purpose of restricting competition, as to any matter relating to such prices with any other Bidder or with any competitor. • b. Unless otherwise required by law, the prices which have been quoted in this bid have not been knowingly disclosed by the Bidder and will not knowingly be disclosed by the Bidder prior to opening, directly or indirectly to any other Bidder or to any competitor. C. No attempt has been made nor will be made by the Bidder to induce any other person, partnership, or corporation to submit or not to submit a bid for the purpose of restricting competition. Contractor hereby warrants that it is able to obtain the performance bond described in the Specifications, and that such bond will continue in effect for one year beyond contract completion. Bidder: Artinn $emarli ati nn it By: Authorized epresent ive Date: 4_! 11 1/ 95 Address: 3010 Burns Ave Wantagh, NY 11793 (516)781-3000 * PRICE INCLUDES: DIGGING, STOCK PILING, ANALYZATION, RELOADING, TRANSPORTATION, DISPOSAL AND MANIFESTING. 0 PRICE DOES NOT INCLUDE: REMOVAL OF TOXIC WASTE, PCB, DIOXEN OR RADIOACTIVE WASTE JUDITH T. TERRY • TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER o��SUFFO(,��OG N OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Bog 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 SPEC!FIC:aTIONS FOR REMEDIATION OF THE FISHERS ISLAND METAL DUMP ADDENDUM No. 1 Please be advised that in response to comments received at the pre-bid conference Section A, Paragraph 2.0, last sentence is amended to read "The Contractor shall complete all remediations within three months of commencement of remediation operations." This change reflects concerns about removal of materials from the site via the • Fishers Island Ferry. For your information, some information from the Ferry District giving recommendations and rates is enclosed. Please be further advised that in Section C, Bid Form, the bid price for Removal of Hazardous Waste should be submitted on a per ton basis. The bid price for Mobilization, and for Excavation, Transportation and Disposal of Solid Waste, should be submitted on a lump sum basis. This addendum shall become part of the Bid Specifications and all bidders shall be bound by this addendum, whether or not received by the bidders. This addendum will be on file at the Town Clerk's office at least twenty-four (24) hours before bids are opened. 0 • REGIST r CS RECO .,eFICER FREEDOM N OFFTr • 0 O 1 co OFFICE OF THE TOWN CLERK TOWN OF SOliTHOLD Town Hall, 53095 Main Road P.O. Bos 1179 Southold, New York 11971 "RX(516) " r182 - 1f5. " ,15 $PE:ClF!CAT!ONS FOR REMEDIATION OF THE FISHERS ISLAND ".r: �L D ADDENDUM No. 2 y Please be advised that Section A, Paragraph 2.0 is further amended to provide that Operations Commencement will be on or about September 5, 1995. This addendum has been made in response to concerns by the Fishers Island Ferry District about their ability to provide sufficient space during the summer months, when use of Fishers Island is heaviest. Therefore, the project should be scheduled to begin immediately after Labor Day. The Contractor shall complete all remediations within 90 days of commencement of remediation operations (as previously set forth in Addendum No. 1) . DUE TO NUMBER OF ADDENDUMS (2), AND THE NATURE OF THE CHANCES TO THE SPECIFICATIONS, THE BID DUE DATE SHALL BE EXTENDED UNTIL APRIL 17, 1995 at 10 a.m. at the Office of the Town Clerk, Town of Southold, 53095 Main Road, Southold, New York 11971. This shall amend section A, Paragraph 4.0 of the original Specifications. This addendum shall become part of the Bid Specifications and all bidders shall be bound by this addendum, whether or not received by the bidders. This addendum will be on file at the Town Clerk's office at least twenty-four (24) hours before bids are opened. Dated: April 3, 1995 TC'E -�NIE�;C.=sly �15 l-1 �,� t Qr �R�* ,l y BOND#GE5679136 _D#30230 ,SIA Oc=ment A37C Bid Bond NCw ,ALL MEN BYi c �L:: : REEK TS. ;.gat we ACTION REMEDIATION CO. , INC. , Mote ""on fuli nonce Inn aoeeefa of lefae title at Ca+naaaen 3010 BURNS AVENUE, WANTAGH, NEW YORK 11793 ?wRr..ss. ^eretrarter caiier .ne Prirtc=m. anc GULF INSURANCE COMPANY, Mine on"n Inas name anal aawwn of 102M 11111 o1 ]us*m 5550 WEST TOUHY AVENUE, SKOKIE, IL 60077 crzanmer :icer me -aws ci ,-e Sm-te ^i MISSOURI as :urery. neremarter =iec :,:e-4ure:v, are nva a:.c :.,:- tv Couna ::oto TOWN OF SOUTHOLD, 4"a Imo" full .lame Mo acme" of I-vtae 11110 of liMnefl 53905 MAIN ROAD, SOUTHOLD, N.Y. 11971 ss Cbliaee. nerenaiter c2iie6 :re CbliIIee- :n :c:e sunt ci TEN THOUSAND AND 00/100 ----- =csiars :S 10, 000.00 r -e mment ci wntCr sums weti ana ..::v :o :e rnace. .::e rasa ?-,r..._,;: ana ,." sass =.:rely, .,:Ra • =—zetves. Our Rebs. execrators. aammtstrz=n. succ »-vers ana anigns.:ctrnv arta severalty, rirrrtty Ov �.e ?reSeRtS_ 'f `j E R E a 5 .:he Princaai has submitter a cic ' o r 4eee ,inertlull name. acarol and atner+enan et ann ealREMEDIATION OF FISHER ISLAND METAL DUMP, FISHER ISLAND, NEW YORK. -C:v. 'Je4E=CRE..r :-e Cblitev sriati ac -M: : -e ora :t --e :*+moat anc ire=*r ^cicat snroto au enter to a Contract +.us wee Cbritee in a=raa= rwtn trio teens or slut ::a. ana give eucn cone or cones as oar at soeanec in trio otactrte -::retract t'ccut tents ween goon ana suritaent wren 'or i -e ,aunrus cerrormance at suc.i C.rttract :nc for trio cromot :avenlip t at tactor anc matetra turrnnnata to trio : =:ec,-ucn :net eat. :r :n the event or tie •atwre of trie r—cicu to enter sues Cam= ana gnle stats cotta or =onus. it the %—aoan $mase cav to the Cbtifee 1ne olderence not to esceets the aerrattir -etlot ctetstreen the amount smen iso to use =to ana suet :arter amount ter wnecn trie Cbiiew rusty in tooa ruts comma .leas anomer :arty to camerrnt the wort ccverett :v uta ::a. ::!en Encs cosseatian matt ce nue$ ana vote. oarerwne to remain r .tier forte ana emote ::a.►er assn searec :-:s 17TH cav cr APRIL O 95 ACTION REMEDIATION CO., INC. GULF E�8P�4PRfdY ~ l311 ,- JACQU LINE MESA"'"" t. J PAUL A. COSTANTINO, ATTORNEY-IN-FACT ::\atNef A17a • 410 3CN0 • —A 9 • %=?Rt: •:r �aoq tO . --►c '«e lC.+.l • STATE OF NEW YORK COUNTY OF NASSAU I, Brad Hamburger , a Notary Public of Nassau County, State of New York, do hereby certify that Paul A. Costantino , Attorney -In -Fact of GULF INSURANCE COMPANY, who is personally known to me to be the same person whose name is subscribed to the foregoing instrument, appeared before me this day in person and acknowledged that he/she signed, sealed and delivered said instrument for and on behalf of GULF INSURANCE COMPANY or the uses and purposes therein set forth. Given under my hand and notorial seal at my office at Jericho, New York, in said county, this jgru day of gPR11- , 19 qq , A. D. BRAD HAMBURGER Notuy Public. State of New York No. 02MM991752 ' Qualified in Nassau Cou OI 1�� Commission E) p M February Notary Public U 0 GULF INSURANCE COMPANY KANSAS CITY, MISSOURI POWER OF ATTORNEY ORIGINALS OF THIS POWER OF ATTORNEY ARE PRINTED ON BLUE SAFETY PAPER WITH TEAL INK. DUPLICATES SHALL HAVE THE AME FORCE AND EFFECT AS AN ORIGINAL ONLY WHEN ISSUED IN NJUNCTION WITH THE ORIGINAL. I KNOWN ALL MEN BY THESE PRESENTS: That the Gulf insurance Com- pany, a corporation duly organized under the laws of the State of Missouri, having its principal office in the city of Irving, Texas, pursuant to the following resolution; adopted by the Finance & Executive Committee of the Board of Directors of the said Company on the 10th day of August, 1993, to wit: "RESOLVED, that the President, Executive Vice President or anv Senior Vice President of the Company shall have authority to make, execute and deliver a Power of Attorney constituting as Attorney -in -Fact, such persons, firms, or corporations as may be selected from time to time; and any such Attorney-in-fact may be removed and the authority granted him revoked by the President, or any Executive Vice President, or any Senior Vice President, or by the Board of Directors or by the Finance and Executive Committee of the Board of Directors. RESOLVED, that nothing in this flower of Attorney shall be construed as a grant of authority to the attorney(s)-in-fact to sign, execute, acknowledge, deliver or other- wise issue a policy or policies of insurance on behalf of Gulf Insurance Company. RESOLVED, that the signature of the President, Executive Vice President or any Senior Vice President, and the Seal of the Company may be affixed to any such Power of Attorney or any certificate relating thereto by facsimile, and any such powers so executed and certified by facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond and documents relating to such bonds to which they are attached." Gulf Insurance Company does hereby make, constitute and appoint PAUL A. COSTANTINO, STATE OF NEW YORK, ND NUMBER GE 5 6 7 913 6 PRINCIPAL: NAME, ADDRESS CITY. STATE, ZIP ACTION REMEDIATION CO., INC. j 3010 BURNS AVENUE i WANTAGH, NEW YORK 11793 EFFECTIVE DATE APRIL 17, 1995 / CONTRACT AMOUNT l BOND AMOUNT \$ 10,000.00 ) its true and lawful attorney(s)-in-fact, with full power and authority hereby conferred in its name, place and stead, to sign, execute, acknowledge and deliver in its half, as surety, any and all bonds and undertakings of suretyship, and to bind Gulf Insurance Company thereby as fully and to the same extent as if any bonds. Widertakings and documents relating to such bonds and/or undertakings were signed by the duly authorized officer of the Gulf Insurance Company and all the acts of attorney(s)-in-fact, pursuant to the authority herein given, are hereby ratified and confirmed. The obligation of the Company shall not exceed one million ($1,000,000.00) dollars. IN WITNESS WHEREOF, the Gulf Insurance Company has caused these presents to be signed by any officer of the Company and its Corporate Seal to he hereto affixed. SOSANCE �� °o 4cPOgg GULF INSURANCE COMPANY UOPr� 1'.0 7 SEAL�/ �SSOVP G{/ d� z - STATE OF NEW YORK ) Christopher E. Watson SS President COUNTY OF NEW YORK ) On this 1st day of February, 1994 A.D., before me came Christopher E. Watson, known to me personally who being by me duly sworn, did depose and say; that be resides in the County of Westchester, State of New York; that he is the President of the Gulf Insurance Company, the corporation described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to the said instruments is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name, thereto by like order. P,1\0q X40 o O 9 NpTARY N� -1�jBL\Gr David Jaffa No. 244958634 STATE OF NEW YORK ) SOF NES Qualified in Kings Countv ) SS Comm. Expires November 13, 1995 COUNTY OF NEW YORK ) I, the undersigned, Senior Vice President of the Gulf Insurance Company, a Missouri Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force. SVRANCf CO Signed and Sealed at the City of New York. �� oPPuggT� yy • `S' SEAL ` Dated the 17TH day of APRIL 119 "ssvo \ �� P - , Lawrence P. Miniter Senior Vice President 95 • BOND RESULTS CONTRACTOR'S TRADE NAME: BOND NO. GE5679136 ACTION REMEDIATION CO.. INC. )LMOU`T S 10,000.00 BID DATE: 4/17/95 OBLIGEE: TOWN OF SOUTHOLD 53905 MAIN ROAD, SOUTHOLD, NY 11971 DESCRIPTION OF PROJECT: REMEDIATION OF FISHER ISLAND METAL DUMP, FISHER ISLAND, NEW YORK. PLEASE FILL IN THE FIRM NAME AND THREE LOWEST BID PRICES - ALSO, CHECK OFF THE WINNING BID. LOWEST BIDDER FIRM: S 2ND LOWEST BIDDER FIRM: 5 3RD LOWEST BIDDER FIRM: S IF YOUR BID IS NOT LISTED ABOVE - WHAT WAS YOUR BID? COMMENTS: SIGNED: .19 BY: TITLE: PLEASE RETUPLY IMMEDIA TEL Y TO: THE HALLAND COMPANIES 61 JERICHO TURNPIKE JERICHO. NEW YORK 117-3 • =16-333-3000 6q, ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 • ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 PROJECT WORK PLAN OVERVIEW The purpose of this project work plan is to provide a site specific guideline for the mobilization, excavation, and disposal requirements associated with the metal dump remediation project located on Fisher Island • MOBILIZATION TO SITE 1 . Action Remediation, in coordination with the Engineer for the project, will set up equipment on the site. Equipment to be located adjacent to the dump location, outside the determined edge of solid waste included in the contract. 2. Waste containers to be delivered to the site and placed in 'STAGING AREAS', previously approved by the engineer for the project. Method of temporary site storage to be contingent on the type of waste. General waste categories to be as follows: WOOD / PAPER METAL MUNICIPAL SOLID WASTE (MSW) REGULATED WASTE EXCAVATION ACTIVITIES 1 . Prior to the excavation and removal of any of the above • mentioned waste items, Action will remove any uncontaminated vegetation and topsoil, and stage onsite at a location determined by the project Engineer • Action Re►nediation, Inc 3010 Burns Aveune Wantagh , N.Y. 11793 PROJECT WORK PLAN (cont.) Page 2 EXCAVATION ACTIVITIES (Cont.) 2. REGULATED WASTE - During the above referenced waste sorting activities, any potentially hazardous materials will be separated and stockpiled In PRE APPROVED AND DESIGNATED STAGING AREAS . All stockpiles will be placed on a minimum of two layers of 6 mil thick poly sheeting, and covered. 3. ANALYSIS OF WASTE - Potentially regulated/hazardous waste will be analyzed at a New York State DEC approved laboratory facility to confirm if the subject waste exceeds acceptable limits of regulated or hazardous compounds. • 4. Action to excavate and remove all solid waste located in the two gun pits, over the bunker, and in the surrounding area. Any soil which tests as non contaminated, will be used by Action Remediation for structural fill. WASTE PROCESSING 1 . Action to use equipment, and processing procedures approved by the Project Engineer prior to any work being conducted. On site processing will be done for the following purposes: SORTING/SEPARATION OF WASTE CONSOLIDATION/DENSIFICATION OF WASTE CONTAINERIZATION OF WASTE 2. All equipment used on site by Action will be serviced properly to avoid the discharge of any liquid or solid waste on the site. In the event any said equipment causes surface spillage, it will be remediated immediately to the satisfaction of the Site • Supervisor. 3. Waste classification procedures will be utilized to maximize the amount of solid waste that is recycled. • Action Remediation, Inc 3010 Burns Aveune Wantagh , N.Y. 11793 PROJECT WORK PLAN (cont.) TRANSPORTATION OF WASTE METAL SALVAGE Page 3 1. All waste sorted and designated as metal salvage will be bailed on site and loaded onto a barge. Barge will transport waste material to an approved salvage/disposal facility. ALL OTHER WASTE • 1 . All waste leaving the site will be accomplished by ferry and/or barge service. All non-regulated waste, salvage, or recyclable materials, will be covered prior to transportation off the site, and transported in accordance with 6NYCRR Part 360 and Part 364. 2. Action Remediation will be responsible for obtaining any applicable permits necessary for the tranportation of all generated wastes from the site. 3. Transportation and Disposal of Hazardous/Regulated Waste will be documented with Waste Disposal Manifests and/or Bills of Lading. All verification documents will be included in Action Remediation's Closeout package at the end of the project. • ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 • ACTION REMEDIATION INC. FIRM: ACTION REMEDIATION' PROJECT NAME: THE COLLEGE OF STATEN ISLAND SUNY DECONTAMINATION AND REMOVAL OF CHEMICAL AND BIOLOGY LABORATORY FACILITIES PROJECT ADDRESS: 50 BAY STREET STATEN ISLAND, N.Y. DATE COMPLETED: JULY 1994 DESCRIPTION OF PROJECT: DECONTAMINATION AND REMOVAL OF CHEMICAL AND BIOLOGICAL MATERIALS CONTAINED WITHIN FIVE STORY BUILDING. ONCE FACILITY CLEARED OF ALL HAZARDOUS MATERIALS, SELECTIVE • INTERIOR DEMOLITION ON ALL FLOORS WAS ACCOMPLISHED. DECONTAMINATION ACTIVITIES INCLUDING THE FOLLOWING: RADIOACTIVE MATERIAL - CLEANUP AND REMOVAL ASBESTOS ABATEMENT - MECHANICAL EQUIPMENT HAZARDOUS CHEMICAL REMOVAL AND DISPOSAL - SPENT CHEMICALS WERE TESTED, CLASSIFIED, AND DISPOSED OF. CHEMICAL TREATMENT TANK - DECCOMMISIONING OF 550 GALLON CHEMICAL WASTE TANK LOCATED IN BASEMENT OF FACILITY. TANK WAS PURGED OF ALL CHEMICAL LIQUIDS AND SLUDGE PRIOR TO BEING DEMOLISHED AND REMOVED. CLIENT NAME: COLLEGE OF STATEN ISLAND SUNY CLIENT ADDRESS: SAME AS ABOVE • CONTACT: MANNY TESMILCA (718) 982-2078 0 ACTION DEMOLITION INC. PROJECT NAME: DEPARTMENT OF PARKS AND RECREATION PROJECT ADDRESS: BRONX PARK EAST / BIRCALL AVENUE BRONX, NEW YORK DATE COMPLETED: PRESENT PROJECT AMOUNT: $ 221,800 DESCRIPTION OF PROJECT: PROJECT DONE IN CONJUNCTION WITH ACTION INDUSTRIES INVOLVING DEMOLITION OF THE FIRE DAMAGED PORTION AND ENVIRONMENTAL CLEAN UP OF THE EAST STORAGE BUILDING AT THE BRONX ADMINISTRATIVE COMPLEX. DESCRIPTION OF MATERIALS AND METHODS USED TO PERFORM THE WORK: • REMOVAL OF COLLAPSED ROOF AND TRUSSES TO ACCESS AREA TO BEGIN ENVIRONMENTAL CLEANUP. REMOVAL AND DISPOSAL OF ASBESTOS CONTAMINATED DEBRIS AS WARRANTED BY ANALYTICAL TESTING OF 54 QUANDRANTS OF SITE. DEMOLITION AND CLEANUP OF REMAINING DEBRIS AND ENGINEER DETERMINED UNSOUND WALL SECTIONS WITH SHORING AND BRACING OF EXISTING WALLS IN PREPARATION OF NEW ROOF. CLIENT NAME: CITY OF NEW YORK PARKS AND RECREATION OLMSTEAD CENTER FLUSHING MEADOWS CARONA PARK CONTACT: PHIL GRENITTO (718) 430 - 1843 • �J EAST ELEVATION OF BUILDING PRIOR TO DEMOLITION WORK WEST ELEVATION OF BUILDING • • 0 INTERIOR SECTION BURNT ROOF RAFTERS Ae- BURNT HAZMAT MATERI PAINT / PESTICIDES S 0 NYS `ARKS RECREATIONAILS ".PM �>uu►o �rn�r��c�r�r- Ctrl ��»r�i r�uk � ACTION REMEDIATION INC. FIRM: ACTION REMEDIATION FOR FIBER CONTROL PROJECT NAME: BELLMORE MERRICK SCHOOL DISTRICT LEAD PAINT ABATEMENT / WINDOW REPLACEMENT PROJECT ADDRESS: CAMP AVENUE BELLMORE, N.Y. 11710 DATE COMPLETED: FEBRUARY 1994 DESCRIPTION OF PROJECT: ABATEMENT OF LEAD BASED PAINT FROM 3 STORY HIGH WINDOWS LOCATED IN SCHOOL GYMNASIUM. DESCRIPTION OF MATERIALS AND METHODS USED TO PERFORM THE WORK: • COMPLETE CONTAINMENT PROCEDURES UTILIZED, INCLUDING DECONTAMINATION AREA FOR HAZMAT PERSONNEL WITH 6 MIL POLY SHEETING AND FRAMING. CRITICAL BARRIERS PLACED OVER ALL POINTS OF INGRESS AND EGRESS. LEAD PAINT REMOVED FROM WINDOW SECTIONS AND SURROUNDING TRIM PRIOR TO REPLACEMENT. PRIOR TO ABATEMENT ENTIRE GYM AREA DECONTAMINATED OF LEAD DUST AND PAINT CHIPS. ALL CONTAMINATED MATERIALS AND DEBRIS , PLACED IN 55 GALLON DOT DRUMS AND LABELED IN ACCORDANCE WITH NYS DEPT. OF LABOR REGULATIONS CONCERNING HAZARDOUS MATERIALS PROJECTS (INDUSTRIAL CODE RULE 56) CLIENT NAME: BELLMORE MERRICK SCHOOL DISTRICT CLIENT ADDRESS: 1260 MEADOWBROOK ROAD • CONTACT: JACK DZIEDZIC LEAD PAINT ABATEMENT PREPARATION (3F I\ FLRIOR AREAS PRIOR TO ABATE NIF N 1 NN ORI,. REQt IRING NIANLIFT AND PERSONAL PROTE(--Fl()\ GEAR EXTERIOR W INDONN SECTION PRIOR TO ABATt'NIENT WORK LEAD PAINT ABATEMENT PRIDE Isle) 224-5000 PRE PA RATION PRIOR TO ABATEMENT WORK TNNO 1, kYERS OF 6 NilL POLYSIIEETING of, I Eli -" 1 ABA-ITNIEN I kNORK REQUIRING PERSONAL PROTECTIVE GEAR AND N X(Tt NI EQUIVVIENT il LEAD PAINT ABATEMENT PREPARATION OFINTERIOR AREAS PRIOR TO ABATtMENT WORK 'TWO LAYERS OF 6 Ivill, POLN SHEETING ON FLOOR INTERIOR WORK WITH PERSONAL PROTECTION %'A(*t t'M RECLAMATION ACTION REMEDIATION INC. FIRM: ACTION REMEDIATION PROJECT NAME: LONG ISLAND RAILROAD: RONKONKOMA STATION PROJECT ADDRESS: 170 RAILROAD AVENUE RONKONKOMA , N.Y. DATE COMPLETED: ONGOING DESCRIPTION OF PROJECT: REMOVAL OF ONE 25,000 GALLON FUEL STORAGE TANKS ALONG WITH 5,000 CUBIC YARDS OF PETROLEUM PRODUCT CONTAMINATED SOIL. DESCRIPTION OF MATERIALS AND METHODS USED TO PERFORM THE WORK: PRIOR TO REMOVAL, THE TANK WAS PUMPED AND CLEANED • OF ALL PRODUCT AND SLUDGE. TANK WAS REMOVED USING A JOHN DEERE 992D TRAXCAVATOR. CONTAMINATED SOIL WAS TRANSPORTED TO THE DISPOSAL FACILITY USING 40 YARD DUMP TRAILERS PERMITTED UNDER ACTION'S WASTE TRANSPORTER PERMIT. • CLIENT NAME: MULACH PARKING STRUCTURES ROBERT HARTMAN (412)257-4679 HRH CONSTRUCTION CORP. ROBERT GERMANO (212) 751-3100 LONG ISLAND RAILROAD RONKONKOMA STATION r • UNDERGROUND FUEL TANK EXCAVATED, PUMPED, AND CLEANED, AND VENTED Action Remediation Inc 3010 Burns Avenue, Wantagh, N.Y. 11793 or or & LONG ISLAND RAILROAD ova 1t IWW1 4 r RONKONKOMA STATION TRAXCAVATOR REMOVING PETROLEUM CONTAMINATED SOIL Action Remediation Inc 3010 Burns Avenue, Wantagh, N.Y. 11793 40 LONG ISLAND RAILROAD RONKONKOMA STATION -- 1 r 4.M 1l. UNDERGROUND FUEL TANK EXCAVATED PRIOR TO PUMPING AND CLEANING Action Remediation Inc 3010 Burns Avenue, Wantagh, N.Y. 11793 • ACTION DEMOLITION INC. PROJECT NAME: OLD SUFFOLK COUNTY JAIL PROJECT ADDRESS: COURT STREET RIVERHEAD , NEW YORK DATE COMPLETED: SEPTEMBER 1993 PROJECT AMOUNT: $ 175,000 DESCRIPTION OF PROJECT: COMPLETE DEMOLITION OF SIX STORY JAIL STRUCTURE . PROJECT COMPLETED IN SIX WEEKS. DESCRIPTION OF MATERIALS AND METHODS USED TO PERFORM THE WORK: CRANE USED TO INITIATE DEMOLITION PROCEDURE, AND FOR REMOVING THE ROOF STRUCTURE AND SUPPORTS. • TRACKLOADER WITH ATTACHMENTS WAS USED FOR THE DEMOLITION OF THE LOWER FLOORS, INCLUDING SELECTIVE REMOVAL OF STRUCTURAL STEEL MEMBERS TO INSURE STABILITY AND INTEGRITY OF THE STRUCTURE DURING THE DURATION OF THE PROJECT, DUE TO STRUCTURE BEING LOCATED 10 FEET AWAY FROM AN ADJOINING 7 STORY COURT BUILDING. REMOVAL OF 3RD STORY WALKWAY BRIDGE BETWEEN THE TWO BUILDINGS ACCOMPLISHED BY USING SCISSOR LIFTS AND HAND DEMOLITION. CLIENT NAME: SUFFOLK COUNTY DEPT. OF PUBLIC WORKS 335 YAPHANK AVENUE YAPHANK , N.Y. CONTACT: ODDVAR SKADBERG , P. E. SENIOR CIVIL ENGINEER (516)852 - 4000 n �J TRIPMERM-12" 6m.im"6m.i" . . . . . . . . . . . ... . . . . . . . ......... . ........... .......... RIGGING OF ROOFTOP ANTENNA 177Iii ti. LONNTRING OF ROOF -kN-Vt'NN:% PRIOR TO Bt It.D1�G DEMOLITION i "mow 9A pow - 44 A FT -V -IN Fl, 11 SIL 'af�N �N �• .• • ,. • . � +.. r��..� _, - .. PILED AGGREGATE GENERATED FROM DEMOLITION ACT AND CRUSNED ON SITE 10 FOOT ALLTYWAY BETAL EEN BUILDLNG TO BE DEMOLISHED AND BUILDING TO STAY (WALKWAY WAS ALSO REMOVED) S ACTION REMEDIATION INC. PROJECT NAME: LEAD ABATEMENT/DECONTAMINATION OF FOUR STORY INDUSTRIAL BUILDING PROJECT ADDRESS: BROOKLYN UNION GAS 8424 DITMAS AVENUE BROOKLYN, N.Y. DATE COMPLETED: PRESENT CONTRACT AMOUNT: $154,000 DESCRIPTION OF PROJECT: ENVIRONMENTAL CLEANUP OF PEELING LEAD BASED PAINT ON ENTIRE INTERIOR AREAS OF BUILDING FROM FLOOR TO CEILING DECONTAMINATION PROCEDURES INVOLVING THE FOLLOWING ACTIVITIES: MECHANICAL AND CHEMICAL REMOVAL OF LEAD BASED PAINT LOCATED ON FLOOR, WALL, BEAMS, COLUMNS, AND CEILING. GROSS CLEANUP OF LEAD DUST PARTICULATE HEPA VACUUMING OF ENTIRE AREA PRIOR TO DUST WIPE SAMPLING WET WASH USING LEAD DISSOLVING SOLUTION XRF TESTING IN CONJUNCTION WITH LEAD RISK ASSESSMENT LEAD DUST WET WIPE SAMPLING CLIENT NAME: BID RITE CONSTRUCTION INC. 511 BAY 5TH STREET WEST ISLIP , N.Y. 11795 CONTACT: MR. VINCENT CAMPISI 0 0 ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 0 LEAD ASSESSMENT CERTIFICATION KEVIN O' CONNOR • TIM SHERIDAN FRANK DEGRAZIA MICHAEL DILAVORE PETER BARNA 0 HAZMAT CERTIFICATION • ANTONY COSTA THOMAS MARACHEAU AUGUST FOISSET PETER NAVARRO JOSEPH PARISI RALPH DEJESUS FERN GIRARDON DENNIS MYERS 0 KEVIN O'CONNOR JON EHLERS DAN WILLIAMS AUGGIE FOISSET JOHN PALUMBO MATHEW MCCARSON TIM SHERIDAN JEFF LESTER • CONFINED SPACE ENTRY • ANTONY COSTA THOMAS MARACHEAU MATT MCCARSON AUGUST FOISSET RICHARD PRUDEN n LJ • LEAD BASED PAINT ABATEMENT CERTIFICATION • MATHEW MCCARSON ANTONY COSTA THOMAS MARACHEAU AUGUST FOISSET KEVIN OCONNOR JOHN PALUMBO DENNIS MYERS DAN WILLIAMS MARK LAINO FRANK DEGRAZIA • JON EHLERS TIM SHERIDAN PETER NAVARRO CARMINE GALARZA BENEDICT P. REYES STATE OF NEW PORI( - DEPARTMENT OF LABOR DIVISION OF SAFETY AND HEALTH RA014DAME MATERIALS LICENSE Page 1 of 3 Page(s) PUWAMW TO THE LABOR LAW AND INDUSTRIAL CODE RULE -38, AND IN RELIANCE ON STATEMENTS AND REPRESENTATIONS HIRETOF*RE BY THE LICENSEE DeSIONATE0 BELOW. A LICENSE IS HEREBY ISSUED AUTHORIZING SUCH LICENSEE TO RECEIVE, POSSESS, USE AND MATERIALM DESIGNATED BELOW, AND TO USE SUCH RAID40ACTIVE MATERIAL(S) FOR THE PURPOSM AND AT THE '00"ATED BELOW. THIS LICENSE is suejEcr To ALL APPLICABLE RULES, REGULATIONS. AND ORDERS NOW OR HEREAFTER IN EFFWrOFALLAPPamiA,tEREGULATORY AGENCIES AND To ANY CONDITIONS SPECIFIED BELOW. 1. NAME OF LICENSEE 3. LICENSE NUMBER 2599-3846 Action Remediation Co. Inc. 4. EXPIRATION DATE 2. ADDRESS OF LICENSEE January 31, 1996 Sa. REFERENCE No. b. AMiENT Flo. 3010 Burns Avenue Wantagh, Now York 11793 M, 6. RADIOACTIVE MATERIALS 7. CHEMICAL AND/Oft PHYSICAL FORM S. MAXIMUM QUANTITY LICENSE MAY POSSESS (elenwWA in mass number) AT ANYONE TIME A. Cobalt 57 A. Sealed Source A. No single Source (Amorsham Corporation to exceed Model CTC.D2 or 40 millicuries E.i. du Pont do Nemours & Company Model NER-472) 9. Authorized use: Condition 6.A. In SCITEC Corporation Model FA1C PS Portable X -Ray Fluorescence Analyzer. 10. Licensed material may be stored at location specified in Condition 24 herein and may be used at temporary job sites of the licensee anywhere within The State of New York, where the Department of Labor e]ijsi;i6_s1o1; jurisdiction. 11. Licensed material shall be used, under the supervision of Frank DeGrazla (Radiation Safety officer), by licensee personnel trained and cort0i4d by Scitec corporation. The licensee shall maintain a complete and accurate record of the qualifications of each person permitted to use radiation sources under this license. 12. Sealed Sources containing radioactive materials shall not be opened or removed from the licensed Device by the licensee. DCSH-241 3 t4-91%, STATE OF NEW YORK DEPARTMENT OF LABOR DIVISION OF SAFETY AND HEALTH RMOACTIVE MATERIALS LICENSE Page 2 of 3 Pages 3. License Number 2599-3846 5a. Ref. No. 1 b. Amend. No. --- 13. The licensee is not authorized to dismantle, repair or affect any changes in the Source Holders/Devices or alter labels affixed thereto except as otherwise approved by the Department. 14. A. Leak tests of sealed sources shall be performed in accordance with Sec- tion 38.26(f) of Code Rule 38. Off-site analysis of leak test samples shall be performed by persons specifically authorized by the U. S. Nu- clear Regulatory Commission or an Agreement State to perform such services. B. Upon detection of 0.005 microcuries or more of removable contamination, the licensee shall immediately remove such Sealed Source from use and take action to prevent the spread of contamination. A report shall be filed within five (5) days with the State of New York, Department of Labor, Radiological Health Unit, One Main Street, Brooklyn, New York 11201, specifying the Source involved, the tests results and corrective action taken. 15. The licensee shall conduct a physical inventory every six (6) months to account for all Analyzers received and possessed under the License. The records of the inventories shall be maintained for three (3) years from the date of the inventory for inspection by the Department, and shall in- clude the quantities and kinds of licensed material, Manufacturer's Name and Model No., location of Analyzers and the date of the inventory. 16. The license shall maintain a utilization log containing the identification of sources used, dates removed and returned to storage, the location of use, and the identity of user. 17. The licensee shall, pursuant to 12 NYCRR 38, Section 38.34 "Instructing personnel -Posting Notices"', instruct and make available to each person working with, or having responsibility for radioactive materials,, operat- ing procedures, referenced in Condition 19.A. herein, and 12 NYCRR 38. 18. Current copies of the following documents shall be maintained at temporary job sites for Department inspection: A. The manufacturer's instruction manual and your operating and emergency procedures. B. A copy of the results of the latest test for leakage and/or contamina- tion performed on the sealed sources. DOSH-243 3 (4-91; 3 of 3 Pages 3. License Number 2599-3846 5a. Ref. No.. 1 b. Amend. No. --- 19. Except as specifically provided otherwise in this License, the licensee shall conduct its program in accordance with the statements, representa- tions and procedures contained in the documents, including any enclosures, listed below. The Department's Regulations shall govern, unless the state- ments, representations and procedures in the licensee's application and correspondence are more restrictive than the Regulations. A. His application dated April 7, 1993, signed by Frank DeGrazia, with attachments. DATE: June 1, 1993 BKK:wp 0 DOSH-243 8 (4-91) Maria L. Colavito, Director for: THE COMMISSIONER OF LABOR c. t Y by: Rita Aldrich Principal Radophysicist 0 e GOES 4603/2 LITNO IN U.S.A.. F 00 5 C�zxttfieb by the Office of Business and Job Opportunity �t.C��X C�D�t�X.�.0 �xCC., Certificate Number: PA -10511 This certificate acknowledges that the above named firm is certified as a Small Business Enterprise. This company has met the criteria for ownership and control as established by the Port Authority Policy for Revised Minority, Woman and Small Business Enterprise (M/W/SBE) Programs, dated June 10, 1993. This certification will remain in effect for two years from the date of notice and may be extended only upon submission by you, and acceptance by the Port Authority of a Verification Statement attesting that the ownership and control of the business, on which this certificate is granted, has not changed. This office must be notified within 30 days of any mate- rial changes in the business which affect ownership and control. Failure to do so may result in the revocation of this certiAcation and/ * position of other sanctions. Please reference the above njTber on all correspondence directed to thura%ce_ and/or - , 't--0000 I f'x. Reber Doggett, DiActor AM W. Aie'xander, Jr. Supervis", Certification Cerh:fiod, August 31, 1994, Siche4blod l valuation: August 30, 1 A ,{ A A1! t tY _. is 47-203 (5/90)-26a NEW YORK STATE. DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION 9 BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 db %aff. A Avkqp n.w aswwww.wW.w wrr.waM1 'REM, WAS -i E unANSFOR III CR FEE MR 11 Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached ro NYSDEC PERMIT NUMBER EPA TRANSPORTER 10 NUMBER - VEHICLE STATE & LICENSE NUMBER 1A-378 NYD064748304 S -;'E LIST 3F VEHICLES THIS IS TO CERTIFY THAT. BUSINESS NAME ACTION TRUCKIIS CO INC MAILING ADDRESS 3010 SURNS AVE CITY COUNTY STATE ZIP CODE WANTAGH NASSAU 111 1 11793 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF # 1 II'FOR4ATION WASTE WASTE DESCRIPTION CTD0006G44'35 CT01 AUTHIRIZID WASTE T) CLEAN 4AR?ORS CLEAN HAR50PS OF CONNECTI 51 3RO)ERI"K R) aR13T3L CT 06310 TS6F # 2 Iff0i4ATION WASTE WASTE DESCRIPTION NYDG7744L263 NYOO NAZ 4ASTE FACILITY IS AUTHORIZED TO ACCEPI CHEMICAL WASTE DISPOSAL C 42-14 19TH AVE ASTORIA NY 11105 TSDF # 3 IAFOR4ATION WASTE WASTE DESCRIPTION NY00827d5429 N011 OIL SOAKED DE3RIS CHEMICAL POLLJTIO4 COATRO 41512 SOLIDS/SLU)GES CONTAINING )IL <50 PPM PC81, 120 5 4TH ST N013 TANK 50TT)45-FUELS SAY SHORE AY 11706 4014 TANK r-OTT34S-GASC)LtNE N015 TANK 3CTT04S - N04-HAZARDOJS OIL CONTINUED ON NEXT 2AGE PAGE 1 OF 5 PAGES THIS PERMIT WILL EXPIRE AT MIDNIGHT OCT)CER 19- 95 and is subject to revocation at any time. This permit is not transferrable: M In witness whemol', the Deparowt of Environmental Conservation has caused this permit to be executed on this 7 day of /APRIL 19 5 By AL m --t 01 Conservati tative New Yo State f'Envimnmen N I rnsibility g th any other applicable th a, of com V ,n Zr NOTE: This Permit does not relieve the transporter of the re complying L federal, state or !ocal regulations. Please refer to warning notice on back of this Permit. 4 r 47-20-3 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION a BUREAU OF PROGRAM AND TECHNICAL SUPPORT 0 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-378 NYD064748304 SEE LIST OF VEHICLES THIS IS To CERTIFY THAT: BUSINESS NAME ACTION TRUCKIjIS CO INC MAILING ADDRESS 3010 BURIItis AV CITY COUNTY STATE ZIP CODE WANTAyH NASSAU Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF # 4 14FORMATION 4ASTE WASTE DESCRIPTION 00052 NY47 AUTHOR_TZED WASTE T) LOVG BEACH RECYCLIVG LONG BEACH RECYCLIrNG RE 70 4ATER ST LONG BEACH YY 115o1 TSDF # 5 INFOd.MATION WASTE WASTE DESCRIPTION 00067 N316 CONTAMINATED DIRTr SOILS OR SAND SUNDIAL ASaHAL.T COMPANY I 56 COMSEW33JE RD E SETAJKET 4Y 11733 TSDF # o IVFORMATION WASTE WASTE DiESCRIPTION 00044 4899 NONHAZARDOUS WAST-c(S) SPECIFY BELOW FULLCIRCLE _iAL.LAST RECYCL 509 MANIDA ST BRONX NY 10474 COVTINJED ON NEXT PAGE ***k********************** PACE 2 OF 5 PAGES THIS PERMIT WILL EXPIRE AT MIDNIGHT C C T C R 1 19 9 5 and is subject to revocation at airy time. This permit is not transferrable. In wibmst whereof. the Department of Environmental Conservation has caused this permit to be executed on this 07 day of P RI L 19 95 By New Y Stn t of Eavironmen Conserva ' entative NOTE: This Permit does not relieve the transporter of the re nsibility of complyin it any other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. 4 47-243 (5/90)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF'ROAD, ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached LM NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-378 NYDJ64748304 SEE LIST OF VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME ACTION TR'JCKIN3 CO INC MAILING ADDRESS 3010 �IJRNS AVQ CITY COUNTY STATE ZIP CODE WANTAGH NASSAU NY 11793 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF 9 7 I4FO.i11ATION 4ASTE WAST_ DESCRIPTION OJ0113 `f011 OIL SOAKED DEBRIS ATHENS HOCKING RECLAMATIO N012 SOLIDS/SLJDGES CONTAINING OIL <50 QPM PCS! RTE 33 GOX >45 LOGA-W DH 43138 TSDF 4 8 14FORIATION 4ASTE WASTE DESCRIPTION 00OV4 N807 AS3ESTJS WASTE (SEE CONDITIONS) S $ S _ANDFILL INC RT 5 Et%X 5159 CLARK53URS SIV 26301 TSDF 4 9,INF014ATION BASTE WASTE DESCRIPTION Q3313 V011 OIL. SOAKED (DEBRIS MEADOWFI'LL LAADFILL INC 4012 SOLIDS/SLJDGES CONTAINING OIL <50 PPM PC84. RT 2 r;OX 6 X1807 ASPESTOS WASTE (SE= CONDITIONS) 6RIDGEPORT SIV 26330 -------------- --------------------------------------- ---------------- ******* END OF TRE.ATMEVTP STORAGE OR DISPOSAL FACI-ITY IVF)RMATIOI ****** PAGE 3 OF 5 PACES OCTnOSER O 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. APRIL 95 In witness whereof, the Department of Environmental Conservation has caused this permit to be executed on Z07 day of 19 By I Conservation Representative New or tate t of EmComplying NOTE: This Permit does not relieve the transporter of the responsibility with any other applicable federal, state or local regulations. Please refer to warning notice on back. of this Permit. Li 47-20.3 (5/90)-26a , NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES I RECULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 0 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 04 NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-378 NYD)64748304 SEE LIST OF VEHICLES THIS IS TO CERTIFY THAT: BUSINESS NAME ACTION TRU:(I:IS C) INC MAILING ADDRESS 331J BURNS AVT- V_CITY CITY COUNTY STATE ZIP CODE WANTA; J Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: CONDITIuN: EPA TCLP HAZARDOUS BASTE REGULATIONS EFFECTIVE ?/25/90 ADDED 25 DRGAIIIC MATERIALSo INCLLIDIN,; SEVERAL VOLATILE SOLVENTS TO ITS TOXICITY CHARACTERISTIC LIST. PETRO -EUS! SU33TA4CES MAY BE AFFcCTED'Z)Y THESE REGULATIONS. THE TRANSPORTER IS RESPONSIBLE FOR COMPLIANCE WITH 4G CFR 263. CJNVITIQ\I: AS ESTJS-CONTAIVING WASTES SHALL qE COL_ECTED. PAC4AGEDr TR;ISPJRTGD AND DISPOSED CF Ili 4CCORDAN:E WITH THE U.S. NVIRONIENT41- PROTECTI61h AGENCY (EPA) R_GUL4TI04S (CODE OF riESJLATIoN,r TITLE 40. PAP,T 61P SUBPARTS A AND 4 LC4) CFR 61 4 AND M]) AND THE: U.S. DEPARTMENT OF LA30R - �C:JPATTONAL SAFETY AIND HEALTH ADMINISTRATION ()SHA) AS3_ST3S RE"%LATIONS (29 CFR 1/10). CONDITION: AL_ WASTE TO L04G BEACH RECYCLING AND RECOVERY CORP. MUST BE APPROVED VIA D.E.C. WASTE STREAM ANALYSIS FORM $47-19-7 PRI)R T3 DISPOSAL. BASTE MUST SE NON -HAZARDOUS. (F)RM OSTAIVED FROM REGION -1 STONY BRO0( OFFICE) CONDITION: 48?? MISCELLANE2t1S INDUSTRIAL WASTE IS )NLY- FOR LIJHTIHG BALLASTS WITH PCB-CAPACIT)RS LESS THAN 103 -CUBIC INCHESe GOING TO FUL-CIR.LE - 3RINX N.Y. **# ** ***k****** ******** END OF CONDITIO4S PAGE 4 CF 5 PAGES THIS PERMIT WILL EXPIRE AT MIDNIGHT O C T) E E R 1 19 95 and is subject to revocation at any time. This permit is not transferrable. In witness whereof, the Depardnent of Environmental Conservation has caused this permit to be executed on this _Z 07 day of APRIL 19 95 By New Y4 State DeWJnt of Etal Conservation Representative NOTE: This Permit does not relieve the transporter of the responsibility omplying with any other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. • is 47-203 (5190)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD,.ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 05 NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER 1A-378 NYD364748304 LIST OF VEHICLES THIS IS TO CERTIFY THAT: BU IN S NAME AlT ON TRUCKI.VS CO INC MAILING ADDRESS 3010 BURNS AVE CITY COUNTY STATE ZIP CODE WANTAGH ;VASSAL! 7VY THaving 11793 complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: 56353J T<5550 H;`12536 SN6534 HM2414 1,1+12411 18099F 1-�136r TP5327 TT3277 TV7715 T49375 TW9365 X35583 ******t* ******** *>kk****** *ntnk****** ****************** END OF PERMITTED VEHICLE LISTI43 PAGE 5 OF 5 P4GES O C T O 6 E R 31 95 THIS PERMIT WILL EXPIRE AT MIDNIGHT 19 and is subject to revocation at any time. This permit is not transferrable. 07 APRIL 95 In witness whereof, the Department of Environmental Conservation has caused this permit to be executed on this _ day of 19 6,Kj- -Al New Y State D4arwrif oftal Conservation Representative NOTE: This Permit does not relieve the transporter of the responsibili o complying with any other applicable federal, state or local regulations. Please refer to warning notice on back of this Permit. SUBCONTRACTOR SUBMITTALS • • • ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 • FACILITY: TESTWELL CRAIG LABORATORIES , INC. 47 HUDSON STREET OSSINING , N.Y. SERVICES RENDERED: To handle, transport, and analyze any waste materials that may be potentially regulated or • hazardous waste classified. DOCUMENTATION: Chain of Custody, as well as analysis reports to be supplied by Testwell Craig, and forwarded on to Action Remediation for inclusion in the project closeout package. CONTACT: 0 MR. DAN DAMIANO JR. 1-914-762-9000 • TCL of Albany 111: L TCL Long Island City TCL of New Jersey Testwell Craig Tbsting Laboratories 4M -'rd TCL of Florida Testwell Craig Peters TCL Headquarters TbstwelI Craig Laboratories, Inc. is a full-service testing, inspection, quality control, and quality assurance organization, providing a full range of testing both in the laboratory and in the field. TCL has demonstrated a commitment to quality through the training of its scientific, engineering, and technical personnel, and through its willingness to keep pace with technology. The firm is a leader in acquiring state-of-the- art testing and inspection equipment. Facilities located throughout the east coast and in Europe are prepared to meet the individual requirements of any construction or testing project. Testwell Craig is proud of its leadership position in the industry. is For more information concerning Tbstwell Craig Laboratories, Inc. Please contact us at our national headquarters: 47 Hudson Street, Ossining, New York 10562 Phone: (914) 762-9000 • Fax: (914) 762-9638 TESTWELL 9 CRAIG CROUP Tbstwell Craig Laboratories, Inc. is a subsidiary of the Tbstwell Craig Group. Founded in 1967, TCG is an in- dependent, full-service engineering consultant firm that specializes in materials testing, inspections, and quality control, environmental consulting, and site safety planning. Tbstwell Craig has earned a valued reputation for reliability and professionalism in the construction industry. Both in the field and in the laboratory, TCG provides the finest scientific, engineering, architectural, and industrial staff to assist in any project. TCG maintains state-of-the-art laboratory facilities and provides its field personnel with the latest testing and inspection equipment. The Tbstwell Craig Group's primary obligation is to our clients. We are proud of our many years of service to the construction industry. Our integrity, experience, range of services, and technology have earned us a valued leadership position in materials testing, environmental consulting, and quality control. Professional excellence has been and will always be the company's guiding philosophy. Tbstwell Craig and members of its professional staff are affiliated with numerous organizations, among which are the American Society of Independent Testing Laboratories, American Concrete Institute, American Society for Testing and Materials, Building Stone Institute, Concrete Industrial Board, Marble Institute of America. Geological Society of America, Mineralogical Society of America, Transportation Resource Board, American Institute of Chemists, American Chemical Society, Professional Women in Construction, and various Pro- fessional Engineer societies. Among the affiliated companies that make up the Tbstwell Craig Group are: ► Tbstwell Craig Laboratories, Inc. ► Tbstwell Craig Laboratories Environmental Division, Inc. ► Testwell Craig Laboratories of New Jersey, Inc. ► Testwell Craig Laboratories of Florida, Inc. ► Testwell Craig Laboratories of Massachusetts, Inc. ► Tbstwell Craig Laboratories of Connecticut, Inc. ► Testwell Craig Laboratories of Albany, Inc. ► Testwell Craig Laboratories of Italy, Ltd. ► Testwell Craig Laboratories of Ireland, Ltd. ► Testwell Craig Laboratories of London, Ltd. ► Tbstwell Craig Testing Laboratories, Inc. ► Testwell Craig Borings Co., Inc. ► Tbstwell Craig Berger, Inc. ► Tbstwell Craig Erlin Associates, Inc. ► Tbstwell Craig Peters Testing Laboratories, Inc. ► Hazardous Waste Engineering Consl!tnts, Inc. ► Inspeco, Inc. • Corporate Headquarters: Ossining, New York (914) 762-9000 Divisions located in: Albany, Syracuse, and Long Island City, New York; Mays Landing, Fairfield and Westville, New Jersey; Danbury and Hartford, Connecticut; Boston, Massachusetts; Miami, Florida; Italy, Ireland and England, Europe. • 0 0 FACILITY: CONNECTICUT CARTING CORP. P.O. BOX BOZRAH , CONNECTICUT 06334 SERVICES RENDERED: To transport any NON - HAZARDOUS WASTE generated during the metal dump cleanup. DOCUMENTATION: Facility to supply required waste hauler tickets for Municipal Solid Waste, as well as Construction Debris from the project. Documents to be given to Action Remediation for inclusion in final Project Closeout Package. CONTACT: MR. RALPH FARGO 1-203-642-7989 WASTE FACILITIES • ACTION REMEDIATION INC. 3010 BURNS AVENUE WANTAGH , N.Y. 11793 r� u FACILITY: LOGANO TRUCKING, INC. 25 SILVER STREET PORTLAND , CONNECTICUT 06480 SERVICES RENDERED: Company to transport and dispose of selected waste that fall into an Industrial Waste or Hazardous Waste • catagory. DOCUMENTATION: Facility to supply required waste manifests and Bills of Laden for all waste streams disposed of from the project. Documents to be given to Action Remediation for inclusion in final Project Closeout Package. TRANSPORTATION: Trucking. CONTACT: 0 Transportation to the facility to be supplied by Logano MR. DON PEROTTI (203) 342-0667 Logano Trucking Co., Inc. I I Logano Transportation Co., Inc. Asbestos Transportation & Disposal �- 30 Cubic Yard Roll -Off Containers -- with Spout Bladder Bags for VEC Loader Operation. -- with Open Top Bladder Bags for Bulk Loading of VAT, Roofing & Transite Materials. ► 40 Cubic Yard Roll -Off Containers with Hatch Doors — on top assuring full 40 yard capacity with no air space. ► 106 Cubic'Yard Van Trailers for larger, mass volume jobs. rLL Dedicated Service - NO RISK of Contamination with other Commodities. ► Deliveries & Pick Ups within 24 hours. ► A Toll Free Number answering 24 Hours a day for Emergency Service. ► Prompt Return of Disposal Manifest. ► Fully Insured & MCS 90 Environmental Coverage. ► Disposal manifests in triplicate, providing, an Up -To - Date, accurate filing system should any questions concerning your particular transport & disposal transaction arise. Out of State • 1-800-272-3867 (203) 342-0667 I'.O. Box 144 • Portland, CT 06480 For several years Logano's has established itself as a leader in the transportation and disposal business throughout New England, New York, Pennsylvania and Ohio. We are a family owned and operated business which ensures a personal hands -on -service. We would wel- come the opportunity to add your firm to the long list of satisfied customers. Please give us a call, we look forward to discussing how we can be of service to you. Hazardous & Non -Hazardous Waste Transportation and Disposal Specialist ► Bulk Solids (specializing in Lead Contaminated Materials). ► Drums ► On site lead paint debris minimization (WMF) ► Coordination with Certified Laboratories ► Currently permitted in the following states: — Alabama, Connecticut, Illinois, Massachusetts, — Maine, Michigan, New Hampshire, New York, — Ohio, Pennsylvania, Rhode Island, South Carolina — and Vermont. ► OSHA 29 CFR 1910.120 Trained Personnel. ► Fully insured and MCS 90 Environmental Coverage. ► 20, 25, 30 and 40 Cubic yard roll off containers. ► Sealed water -tight containers available. ► Various liners to meet your specific needs. Out of State • 1-800-272-3867 (203) 342-4477 P.O. Box 186 9 Portland, CT 06480 Partyka Resource ® Management 645 Shawinigan Drive Chicopee, MA 01020 (413) 785-I581 Connecticut Valley Sanitary Waste Disposal, Inc. May 11, 1992 Mr. Donald P. Perrotti Logano Trucking Company, Inc. 25 Silver Street P.O. Box 144 Portland, Connecticut 06480 Dear W. Perrotti: By this letter we are confumiing that our Chicopee Sanitary Landfill Facility, owned and operated by Connecticut Valley Sanitary Waste Disposal, Inc., is in compliance with permits to accept properly packaged friable and non -friable asbestos containing wastes for disposal issued by the State of Massachusetts Department of Environmental Protection (DEP), which has authority to • implement Federal requirements, and the Chicopee Board of Health. The Chicopee Sanitary Landfill Facility has a composite liner designed to protect the surrounding environment. The liner has been constructed according to DEP requirements and is made up of compacted natural soils, two feet of clay with a maximum in-place saturated hydraulic conductivity of 1 x 10-7 cm/sec., a 60 mil high-density polyethylene (EMPE) synthetic layer, and an eighteen -inch drainage layer containing a leachate collection system. Any leachate collected is treated at an approved wastewater treatment plant. The Chicopee Sanitary Landfill Facility has been accepting asbestos containing waste materials for disposal for over ten years under the permits discussed above. Connecticut Valley Sanitary Waste Disposal, Inc. is a subsidiary of Partyka Resource Management Companies, Inc., a group of companies that has been involved in all areas of solid and special waste management for over 25 years. Please do not hesitate to contact us with any comments or questions, or if you need any additional information. I y y urs, • V\ John minski, Jr. Vice President JKJ/im Paoot�cER THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND THE CERTITE Sedgwick James of Pa., Inc. HOLDER. THISONFERS CER71FICATE DOES NOTNO RIGHTSOAMEND, EXTEND OR •P. 0. Box 1675 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. Harrisburg, PA 17105 COMPANIES AFFORDING COVERAGE COMPANY A Hatinnal Union. c INSURED COMPANY Partyka Resource Management BIns- Ca nf p S,. A Companies, Inc. COMPANY 645 Shawinigan Drive C COMPANY Chicopee, MA 01020 D THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED, NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. 000 TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE DATE (LOL901M POLICY EXPIRATION MM DATE (/DD/YY) LIMITS A GENERAL uABam GLA1751845 1/01/?4 1 /01 /95 GENERAL AGGREGATE $ 'T, '), Mir PRODUCTS-COMPl0P AGG $ :1 ') COMMERCIAL GENERAL LIABILITY CLAW MADE ® OCCUR PERSONAL 6 ADV INJURY S EACH OCCURRENCE $ OWNER'S 3 CONT PROT FIRE DAMAGE (Arty one fire) $ Rio. 11 MED EXP (Arty one person) $ n , AUTOMOBQE LIABILITY ANY AUTO COMBINED SINGLE LIMIT $ ALL OWNED AUTOS SCHEDULED AUTOS BODILY INJURY $ (P- Pte) HIRED AUTOS NON-0WNED AUTOS BODILY INJURY $ (Per aomlerH) PROPERTY DAMAGE $ GARAGE LIABILITY AUTO ONLY - EA ACCIDENT $ OTHER THAN AUTO ONLY: ANY AUTO EACH ACCIDENT $ AGGREGATE $ I EXCESS LIABILITY EACH OCCURRENCE $ AGGREGATE $ UMBRELLA FORM $ OTHER THAN UMBRELLA FORM B wowmts COMPEmATm AND EMPLOYERS' LIABILITY WC 1234 508 1/01/94 1/01/95 STATUTORY LIMITS -� EACH ACCIDENT $ THE PROPRIETOR/ X INCL PARTNERS/EXECUTIVE DISEASE - POLICY LIMIT $1 20,00 t, 0-IU iOFFICERS '• ARE: EXCL OTHER I DESCRIPTION OF OPERATK)NSILOCATIONSNEHICLESISPECIAL ITEMS NSWMA/AIGRM CANCELLA?nON SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE LOGAND TRUCK I NG EXPIRATION DATE THEREOF, THE ISSUING COMPANY WILL ENDEAVOR TO MAIL ATTN: TAMMY '3%') DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT, P. 0. BOX 144 BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBLIGATION OR LIABILITY ' PORTLAND, CT 06480 OF ANY KIND UPON THE de REPRESENTATIVES. AUTHORRED REPRESENTATIVE 373 (5130)-25a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROCRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233.7250 _ • WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 0 `' • NYSDEC PERMIT NUMBER EPA TRANSPORTER 0 NUMBER VEHICLE STATE & LICENSE NUMBER CT -079 CTD983896341. SEE. LIST. OF, VEHICLES THtS IS TO CERTIFY THAT: BUSINESS NAME "LOGAHO.TRANSPORTATION- MAULING ADDRESS PO 80X 986 CITY COUNTY STATE ZIP CODE :PORTLAND: :OiTTs:OF.,STATE. CT* 06480- Having complied with the.provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STCRAGE OR DISPOSAL FAUL[TK -TSDF.#-1fIRFORMATIOU-, WASTE HASTE'IIESCRZPTZOH CTD000604488_ CT01-1-413TAORIZ ED' HASTE_ T31• CLEAN:.HA•tBOR-Si_ TT: .CL-EAN.HARBOR$-! i-CONNECTI. 51-.BR-ODERICK_RDT .SRISTOL! CTI•o6010- :TSDF�#:2,.IVFORXATION' WASTEIVASTE DESCRIPTIONi CTD021816889; CTTV AOTHORIZED•,WASTE 101 UNITED OW RECOVERYIC -UNITED : BIL: RECOVERY: IHC - 1�frRACEY: AVE- HEP.IDEN� CT -06450 TSDF # 3 INFORMATION WASTE•WASTE.DESCRIPTION CTD072138969 CT00 AUTHORIZED WASTE TO EWR.CORP ENVIRONMENTAL. WASTE RESOD 130 ,FREIGHT . ST. WATERBURY.' CT 06702 **** CONTINUED ON NEXT PAGE PAGE 1 OF 14 PAGES THIS PERMIT.yALL MIRE AT 1. OMCHT JULY 31 19 95 b&W b s ea +evocation at any amt TTis v a �;V'.,*. 19 JULY. ,9 94 1,WMIMS .__14car-:C-I C.T-.ery-Itm!US =Irat�=xnat=0._act �r i 47-20.3 (5 30) =a NEW YCRK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION t MVISION OF HAZARDOUS SussTANCEs REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY. NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional % tts Attached ' Mr.OEC PERMIT NUMBER CT -079 THIS tS TO CEkT1FY THAT: EPA TRANSPORTER 10 HUM= VEHICLE STATE & LICENSE NUMBER CTD983896341: I SEE LIST .OF- VEHICLES IN SPIESS NAME .LO&ANO TRANSPORTATION- MAILWC ADDRESS PO.60X'186, CITY COUNTY STATE ZIP CODE .PORTLAND OUT:OF.STATE CT 06480 - Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TM OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF.##-4 INFORMATION. WASTE WASTE DESCRIPTION CTDO89631956- .CT23 EAST:COAST-ENVIRONMENTAL- 454. QUIXNI PIAC : AVE. NEW.VAVEN. CT -06513 AUTHORIZ90 {TASTE TO EAST. COAST VENVIRONNE TSDF. #• 5' INFORMATION WASTE WASTE -DESCRIPTION ILD000895812 IL14 I PEORIA: DISPOSAL COMPANY' •4700• N. STERLI96 AVE: PEORIA IL61615 TSDF = 5 INFORMATION WASTE KSD9 ' ►506025 KSO4 APT S INC HW' .169 N rFEYVILLE KS 67337 CONTINUE AUTHORIZED].WASTE.:TO=PEORIA'DISPOSAL:.CO WASTE DESCRIPTION AUTHORIZED WASTE TO.APTUS ON NEXT PAGE ***k#**#************#**x* PAGE 2 OF 14 PAGES nas PERMr7 WILL E 212E AT WJDWhT JULY 31 19 4 5 and is s r*a to m ocawa at M tm Tias pesn,a is not czrn{ata3ie r.ie�res wnered, ;°+t cwpam ent d Em►arth nMW Cacanwn hts --d is pmnrt to ce --led on 4-1*1 9 d ' Ui L Y : 94,,t - 47 203 {5140)-25a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES RECULATION • BUREAU OF PROCRAM AND TECHNICAL SUPPORT ® 50 WOLF ROAD, ALEANY, NEW YORK 92233-7250 1111111111010 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached NYSDEC PERMIT NUMSER EPA TRANSPORM W POJWER VEHICLE STATE & LICENSE NUMBER -CT-079 CT0983896341 SEE LIST.OF:YEHICLES THIS tS TO CERTIFY THAT: BUSOCESS HAW .LOGAW TRANSPORTATION. MAIUNC ADDRESS PO- BOX .186 - CITY COUMT STATE ZIP CODE PORTLAND, OUT':OF=-STATE: CT. 06480 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE A?%Z LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: ;TSDF: #:7 =IN£ORXATION1 WASTE' WASTE DESCRIPTION MAD982198756. N816: CONTAMIBATED-DIRTI'SOILS'OR:SA.ND ,JH:MAXYMILLIAN E�ICAP : FACI, . 1801- EAST: ST. -PITTSFIELD . MA' 01.201 ' TSDF:#:8'.INFORMATI0N.• WASTEIHASTE+DESCRIPTION. = 00008 H816• CORtAMINATED *DIRT= SOILS -'OR" SAND AMERICAN: RECLARATION_-CORP- 130.STUREYIDGE.RD.RT=2D CHARLTON MA 01508 TSDF.# r INFORMATION WASTE WASTE DESCRIPTION KAP0731040426 N816 CONTAMINATED DIRTi-SOILS OR SAND CLE.14 BERKSHIRES RE—SOIL E TTREET t V- TH ADAMS MA.01247 CONTINUED ON NEXT PAGE ************xx** h PAGE 3 OF 14 PAGES IS PERMIT WILL E^', 1E AT MiDMCHT JULY 31 19 95 znd is wbj to m,ocation V sM timc T:'n veltk 6 not oaeedtsrsbJ� 19 JULT'. 94 'O =z ;...—_n -Zx C`C: `0 w:.k �r z:.' r { ........._ ._.... 47-20-3 (5190)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION ` OIVI5iON OF HAZARDOUS SUBSTANCES RECULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT ' 50 WOLF ROAD, ALBANY, NEW YORK 12233-7M ' WASTE TRANSPORTER PERMIT �. Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached • „jjii: HYSDEC PERMIT NUMBER EPA TRANSPORTER tD NUMBER VEHICLE STATE & MUM NUMBER CT -079. CTD983896341. SEE LIST.OF VEHICLES THIS t5 TO CERTIFY THAT: OIL CONT W 50PPM OR >?C8,<500PPM PCB BUSINESS NAME LOGANO TRANSPORTATION- 6003 AoWLIHC ADDRESS OIL CONT V 503PPM OR•>PCB PO SOX 186 03301 8004 CnY=Ou"F.-STATE ARTICLES W/50PPM OR.> BUT < 50OPPM STATE ZIP COD- ODEPORTLAND: PORTLAND, CTI 06480 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: TSDF.#10-INFORMATION WASTE -WASTE DESCRIPTION .M=—D982546699- ME03 .AUTHORIZED'VASTE-' TO. WASTE: MIGHT, DI$POSAL: S HASTE:MGRToDISPOSAL SERVI• RT 2. NORRUGEYOCK� ME.04957: .TSDF. #11 :INFORMATION WASTE WASTE'•DESCRIPTION MID000724831: N121. ALL, AUTRORIZED•-.WASTE TOi MICHIGAN: DISPOSAL ENVOTECH.MANAGEMENT.SERVI 49350 N'I-94 SERVICE DR BELLEVILLE. MI 48111. TSDF t#12 INFORMATION WASTE WASTE DESCRIPTION NN0013902374 8001. PCH OIL (CONC) Ftp TRANS,CAP>: ETC: TRANSFORMER SERVICE INC 8002 PETR OIL CONT W 50PPM OR >?C8,<500PPM PCB 74 REGIONAL DR 6003 PETR OIL CONT V 503PPM OR•>PCB CI-SCORD NH 03301 8004 PC8 ARTICLES W/50PPM OR.> BUT < 50OPPM 8005 PC8 ARTICLES OTHER THAN TRANS.: CONT. > 50C 8006 PCB.TRANSFORHERS C3NT. > 50©PPM 8007 OTHER PCB WASTE- INCLUDING. SOLIDSi SLUDGES 1 CONTINUED ON NEXT PAGE *******tett*>t#******** PAGE 4 OF 14 PAGES THIS PERMIT WILL =RE AT MnxaCHT JULY 31 �g 95 wd is w*ct to mmution at M W za is mt ui__:a__gC 19 JELLY* 104 ••,.+c. x;7Ct�+.•i, :.X L�-..y.tr�t .i t::rvu�+rrrai C�na.�u..,...>.::LL:cd t.''.is T.t.�_..: �e c•�t�trloa ds d.iv ci A7-20.3 (5190)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION i PMSION OF HAZARDOUS SUBSTANCES RECULATICN • BUREAU OF PROCRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233,7250 WASTE TRANSPORTER PERMIT Pursuant to 6 WCRR Part 364 No. of Additkmi Sheets Attached 0 f� ;;;(*C PERMIT NUMBER EPA iRRNSPMEA tD NtAVJER VEHICLE STATE & LICENSE NUMBER CT-t-079CTD 983896341• SEF-LIST.Qf:VEHICLES •� THIS Ls TO CUTtt:Y THAT. BUSINESS NAME LOGANO-TRANSPORTATION MAILINC ADDRESS PO BOX 186. CITY COMM STATE ZIP CODE PORTLAND :OUT:OF.STATE= CTZ 06480-- 7 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. T -17E OF WASTF AND LOCATION OF TREATMENT. STORACE Cit DISPOSAL FACILITY. TSDF=.#22-INFORMATION WASTE -WASTE DESCRIPTION PAD990753089 • D0D8• :LEAO .5:ONGUF- GENERAL: BATTERYIEXIDE SPRING:VALLEY:RD-&.NOLAN. READING. PA':-19605- TSDFi #23• INFORMATION-, BASTE: WkSTE: DESCRIPTION - 00076 N807 ASBESTOS:WASTE- 0EE- CONDITIONS): .KELLY:RUN SANITATION.INC- PO.BOX 333 ROUTE 51S ELIZABETH. PA ;15037 TSDF.924 INFORMATION WASTE WASTE DESCRIPTION 00095 U807 ASBESTOS WASTE (SEE CONDITIONS) VALLEY LANDFILL BOX -282A PLEASANT VALLEY IRWIN PA: 15642 CONTINUED ON NEXT PAGE h PAGE 4 OF 14 PAGES THIS P%XW WIu wAIE AT MIONK;tIT JULY' 31 19 95 and o W::Iv t to mwtion at W see. Tho pcmit a not —insimable 19 JtiLY. 94 I .n .,a+ess +rirrrai. ae Jrsaruner+t ci tnrirarnxrrraJ Gxtserva Wn cn u�xed tate per•: rt � be emc.'y c .. :_r p f 47-20NEW YORK -3 (5190)-26a STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION . PMSION OF HAZARDOUS SUBSTANCES R'ECULATICN 0 BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached a a LEI NYSMC PERMIT NUMBER EPA TRANSPORTER ID NUh0U VEHICLE STATE & MeW NUMBER CT -r079 CTD983896341. SEE-LIST'01F:VEHICLES THIS IS TO CERTIFY TKAT: BUSINESS NAME --,:LOGANG..TRANSPORTATION AUUNC ADDRESS PO BOX 186. CITY COVI'm STATE ZIP COOE PORTLAND OUT OF.STATE' CT; I 06480-.. Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT. STORAGE OR DISPOSAL FACILITY: .TSDF;.#22t1NFORKATION :WAS-TE:-WA6TE DESCRIPTION PAD990753089- DODS. :LEA01 -5:0M51-L* 'TCL -P' GENERAL: BArTERYIEXIDE .SPRING-VALLET.-RD &.NOLAN. .READING. PA!-19605- TSDFi 423- INFORMATION-, VAS -TE'. WkSTE: DESCRIPTION- ESCRIPTION-00076 00076N807:' . ASBESTOS: WASTE - 0EE CON6ITIONS)e KELLY.'RUN SANITATION -INC. PO -BOX 333 ROUTE 51S ELIZABETH. PA. -15037 TSDF.ma24 INFORMATION WASTE WASTE DESCRIPTION 00093 M807 ASBESTOS WASTE (SEE CONDITIONS) VALLEY LANDFILL BOX -282A PLEASANT VALLEY IRWIN PA' 15642 CONTINUED ON NEXT PAGE PAGE 9 OF 14 PAGES THIS PFM U WILL W= AT MIDNICKT JULY 31 19 95 and 4 wbj;cct to rcvvczt;on at uty time. TWd pe—it is not ='fkd"T4bJ'- 19 JULY- 94 4 4 1" 47-20-3 (5190)-26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT _ 50 WOLF ROAD, ALBANY. NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYC RR Part 364 No. of Additional Sheets Attached NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER MICLE STATE & LICENSE NUMBER CT—.079 CT0983896341 SEE L1ST'0F VEHICLES THIS IS TO CERTIFY MAT BUSINESS NAME .LOGAHO:TRANSPORTATION MAILING ADORESS PO' BOX •186 CITY COUNTY STATE ZIP CODE !PORTLAND. OUT':OF:STATE CT 06480• Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORACE OR OISPOSAL FACTUTY: PTSDF•. 915f. INFORMATION.' WASTE_ WASTE DESCRIPTION .00007: N011: OILz$OAKED:DEBRIS: - . CONSUNATISANCO:' LANDf ILLI N103 ALUNINUX. HTDROXIDE:. TaUDEAU•:RD N11'6 DRICLIHG.MUD' BETHLEHEM: H8.03574: M11-8. -GRIND1-WG: SLUDGE_ lt129; GRINDIgGI SWARF; - WARFN133 N133. -PAI?ER,SLUDGE. N138 WASTEWATER:TREATKENT: SLUDGE= N199 -07HER SLUDGES, (SEE CONDITIONS) N6011 BOTTOM ASH. N602 FLY--ASH.- N855" SCRAP METAL CONTAMINATED -WITH.OIL S OR SOL)'. H857 SCRAP PLASTIC -(CONTAMINATED WITH M860 SLAG N864 SPENT ACTIVATED CAR80H TSDF #14 INFORMATION WASTE" WASTE DESCRIPTION flYD049836679 NY01 AUTHORIZED WASTE TO CIM CHEMICAL SERVICES CWM CHEMICAL SERVICES INC .1550 BALMER RD PO BOX 200 MODEL. CITY. NY.14107 ' CONTINUED ON NEXT PAGE h PAGE 5 OF 14 PAGES TRIS Pf MIT Wiu 071M At MtC"IGNT JULY 31 19 95 wbd s subieci to �6m :t a, 6— n s Pefmk is not czrsicrrtbtp- 19 JULY 94 19 47-ZU-3 (5140)-26a NEW YORK STATE DEPARTMENT Qr CNViKVNMtlV I AL LUMCKYAI RM DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT Aft• 50 WOLF ROAD. ALBANY. NEW YORK 12n3-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached .NYSDEC PERMIT hVMBER EPA TRANSPORTER ID HUMOR VEHIaE STATE & LICENSE NUMBER CT -079 CTD983896341. N119 SEE LIST OF'VEHICLES THIS IS TO CERTIFY THAT: LEEPJR PA -16233 HAW .LOG NO TRANSPORTATION MAMM ADDRESS PO BOX -186. CITY COVWY STATE zip CODE .PORTLAND OUT -OF STATE CT 0648¢• Having complied with the provisions of the Environmental Conservation Law Tides 3 and 15, of Article 27, is hereby authorized N912 to engage in waste transporting within the State of New York in the manner descn"bed herein. N913 TYPE OF WASTE AND LOCATION OF TREATMENT. STORAGE OR DISPOSAL FACILI Y- TSDF.#25 INFORMATION WASTE WASTE DEtCRIPTION. 00142 .0 18 COUNTY:ENVIRONHENTAL. N119 RT .36.TOWNSHIP RD BOX 237 N138 LEEPJR PA -16233 N198 N816 N823 N852 N853 N910 N911' N912 N913 N914 N999 GRINDING SLUDGE GRINDIXG SWARF - WASTEWATER. -TREATMENT. SLUDGE OTHER HEAVY; l4£TAL. SLUDGES. .CONTAMINATED OIRTf':SOIL'S OR SAND FOUNDRY_ SAND RAW-.NATEAIALS-. PACKAGING REFRACTORYISRICK: SEYAGE'TREAT•MEMT.FLOATABLES SEWAGE TREATMENT GRIT• SEWAGE TREATMENT SCREENINGS SEWAGE TREATMENT SLUDGE WATER TREATMENT PLANT -RESIDUALS OTHER MISCELLANEOUS NON—INDUSTRIAL'WASTES TSDF #26 INFORMATION WASTE WASTE DESCRIPTION RID040098352 RI02 AUTHORIZED WASTE TO NORTHLAND ENVIRONMENT) NORTHLAND ENVIRONMENTAL I 2521275 ALLENS AVE PROVIDENCE RI 02905 #*Tr##*****et************ CONTINUED ON NEXT PAGE ********************* P. PAGE 10 OF 14 PAGES JULY: 31 95 nSi3 rERfdIT WILLS�RE AT MIDMGiT 19 +++d is wbiect to re+ocatioo n um uw Tha M^Mt is fOt tzzieT'b't 19 JULY94 �n witness wi+cecl, ie C.eoartnmt d Enrwa+a+eaoJ Cassen:e«+ lus ucsed d;a pemut to be cresrtrd on die day d __— a. NEW YORK STATE DEPARTMENT OF EN'YIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT A& 50 WOLF ROAD. ALBANY, NEW YORK 12233-7250 '� • WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 19 NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE STATE & LICENSE NUMBER CT=079 CTD983896341: SEE LIST -OF VEHICLES THIS is TO CFRTtF>r THAT: I WOtESS NAME LOGANO°TRANSPORTATION= MAIL NC ADDRESS PO . sax =186 �' COUNTY STATE ZIP CODE :PORTLAND- OUT:OF:STATE CT, 06480. Having complied with the provisions of the Environmental Conservation Law Tides 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described hefein. TYPE Of WASTE AND LOCATION OF TREATMENT. STORAGE OR DISPOSAL FACILM- N824.-GLUES _ N836' LEACHATE X843 BATTERY:WASTES' _N850• POLYMER.- WASTES: _ N864. SPENT• ACTIVATED;CARSON; N869: TARS N871.' -'WASTE LAB CHEMICALS N877*1EMPTY.DRUMS:AND18ARRELS- U899 NON-TRAZRRDOUS WASTEIS) %SPECIFY; BELOW TSOF #20 INFORMATION •ORD980566992 ENVIRITE-CORP- 2050 CENTRAL'AVE.SE CANTON OH 44707 TSDF 921.INFORMATION WASTE.WASTE DESCRIPTION OH13- AUTHORIZED WASTE TO ENVIRITE WASTE BASTE DESCRIPTION PAD010154045 PA09 AUTHORIZED WASTE TO ENVIRITE CORP ENVIRITE CORP 1600 PENNSYLVANIA AVE YORK PA -17404 ********************** CONTINUED ON -NEXT PAGE ***************+*******t* I. PAGE 8 OF 14 PAGES TH15 PERhur wig WIRE AT MIDN ICAiT J U L Y . 31. it 95 and ;s -br- to moudon at any rine This PWM is na a&farabk 19 J ULT Y 94 In.iw wsereei, the Cvww rs d a,mausl Ea,:Colue�rafm hu awed dim permit m be exared «, d,is dayd is: r. • � 1 4770-3 (5 ft) -26a NEW YORK STATE DEPARTMtNti ..'- 6,�. —_ DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT sow50 WOLF ROAD. ALBANY. NEW YORK 171337250 ''e!'.. WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached . NYSDEC PERMIT NUMBER EPA TRANSPORTER ID NUMBER VEHICLE SL T" LICENSE NUMBER -CT-079 CTD983896341. SEE.LIST OF VEHICLES THIS IS TO CERTIFY THAT - 31 BUSINESS NAME .LOGANO_TRANSPORTATION MAILING ADDRESS .PO. BOX -186- CrTY COUNTY STATE ZIP CODE -PORTLAND. OUT JOF:tSTATE"- CT: 06480 Having complied with the provisions of the Environmental Conservation. Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT. STORACE OR 05POSAL FACILITY .TSDF. #18_ INFORMATION WASTE: WASTE DESCRIPTION: 00052. HY47:. AOTRORIZED';WASTE : T8" LGNG .'BEAC-H; RECTCLING .LONG.BEACH=RECYCLING &.RE: 70'WATER -STREET: LONG BEACH: W-11561.- f. PAGE 7 -OF 14 PAGES THIS PEMT 'mLL EX U AT MLONK ff JULY 3 Iq 95 "d is akjea ew- This pe=h is net Wude"i 19 JULY 94 In wjoxu wiireof, ie Dgw=ent of Fw onaknUl Cal "&n ha C=ei L% pan -'sit m be meted 0-o" jit 14 ay .TSDF #19 INFORMATION: WASTE&WASTE DESCRIPTION: 34T75 N001,USED EN61HE-:LUBRICATING:0IL: ENVIRONMENTAL:PRODUCTS.& M0027 CONTAMINATED FUELIOIL: •532• STATE. FAIR..BLVD. N003 :LUBE/HYDRAULIC'.OIL' SYRACUSE NY:13204 M005 GEAR.OIL: N012 SOL•IDSISLUDGES CONTAINING OIL <50 PPM PCB U013 TANK BOTTOMS -FUELS. U014 TANK BOTTOMS—GASOLINE 8018 WATER CONTARINATED WITH'GASOLINE OR OIL X098 OTHER PETROLEUM DERIVED OILS N099 OTHER NON-PETROLEUA* DERIVED OILS N123 LATEX PAINT SLUDGE OR SLURRY N324 ETHYLENE GLYCOL N332 OTHER ORGANIC LIQUIDS H334 POLYETHYLENE GLYCOL. N602 FLY -ASH N807 ASBESTOS WASTE (SEE CONDITIONS) N816 CONTAMINATED DIRTxtSOILS OR SAND ****************** *** CONTINUED ON NEXT f. PAGE 7 -OF 14 PAGES THIS PEMT 'mLL EX U AT MLONK ff JULY 3 Iq 95 "d is akjea ew- This pe=h is net Wude"i 19 JULY 94 In wjoxu wiireof, ie Dgw=ent of Fw onaknUl Cal "&n ha C=ei L% pan -'sit m be meted 0-o" jit 14 ay 47-20.3 (SMI -26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF FROGRAM AND TECHNICAL SUPPORT Am- 50 WOLF ROAD, ALBANY. NEW YORK 12233-7730 WASTE TRANSPORTER PERMIT Pursuant to 6 WCRR Part 364 No of Additional Sheets Attached is NYSDEC PERMrr M AM EPA TRANSPORTER ID NUMBER VEMCLE STATE i UCDU Nwwt .� CT -079 CTD -983896341 SEE. LIST :O VEHICLES MIS t5 TO CPIC W n uT WSINM NAME LOGANO.-TRANSPORTATION: MAILING ADDRESS PO BOX :1 S6. CITYCOUNTY STATE ZIP CODE PORTLAND. -OUT -OF:STATE' CT =. 064804 Having compiled with the provisions of the Envi mnmentai Conservation. Law Titles 3 and 15, of Article 27, is hereby -authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT, STORAGE OR DISPOSAL FACILITY: 7TSOF:#27•INEORMATION. WASTE: WASTE: DESCRIPTION! : VT09827. 66537i* ' - - VT00:: AUTH' WASTE!! TO Z POLLUTIONt_ SOLUTIONS; OFL VT.: -POLLUTION -SOLUTIONS' -OF VT ' - 2 AVENUE. D WILLISTON1 VTT05495: TSDE . #28 INFORMATION -1rA5TE; iiASTE DESCRIPTION - 00003 N807 ASBESTOS. WASTE. (SEE.CONDITIONS) MEAD OWFILL. LANDFILL I INC RT"2 BOX 68 BRIDGEPORT WV+ 26330 TSDF #29 INFORMATION WASTE WASTE DESCRIPTION 00004 N807* ASBESTOS WASTE (SEE CONDITIONS). S & S LANDFILL INC: ROUTE 5 BOX 559 CLARKSBURG WV 26301. CONTINUED ON NEXT PAGE I. PAGE 11 OF 14 PAGES THIS nXWT WILL ESM AT MSDNICHT JULY 31 t4 9 5 and is sa6iea to ner aeon a any tYx This paasit is not n=fW `� 19 JULY. 94 n witness rt+ereof.:x Oeparsnent ai Er rrwv +v+ul ccn$aV lt= ::u =-Sed C=wt %Y wed oa d Ig vi _.�... '-t?i. ;;:eerf '^�a7t+v0M1t frtAl �..:AL!!Y]OO.t w'Gv rte: -i'• 1 r L_ 4 47-20.3 (S/90) -26a NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION ®' DIVISION OF HAZARDOUS SUBSTANCES REGULATION - BUREAU OF PROGRAM AND TECHNICAL SUPPORT 50 WOLF ROAD, ALBANY, NEW YORK 12233-7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 'AMEC PERMIT NUMBER EPA TRANSPORTER W NUMBER VEHICLE STATE & LICFItSE NUMBER .CT -079 CTD983896341. SEF LIST Of.YEHICL-ES THIS IS TO CERTIFY THAT: BUSINESS NAME .L05ANO.TRANSPORTATION MAAWG ADDRESS .PO - 80X .186. NTY CITYT10i STATE 11P CODE PORTLAND t1T.OF. STATE. CT 06480 Having complied with the provisions of the Environmental Conservation. Law Titles 3 and 15, of Article 27, is hereby authorized to engage in waste traruporting within the State of New York in the manner described herein. TYPE OF WASTE AtM LOCATION OF TREATMENT. STORAGE OR DISPOSAL FACILITY. .TSDF. #30 INFORMATION- WASTE --WASTE DESCRIPTION -00012. X807 . ASBESTOS -.WASTE (SEE* CONDITIONS). -HAK- SANITARY_ LANDFILLi INC' 1 SOZOO RD PETERSTOWN. WV -24963 ***#** *`•END OF'TREATHENTi'STORAGE OR DISPOSAL FACILITY*. INFORMATION! **##*# h PAGE,12 OF 14 PAGES THIS PERMIT wIu CTM AT MIDNIGHT JULY 31 » 9 5 and is sibiect w ,�,t o„ at em yK nb paint is not awdeTabk 19 JULY. 94 in Wi0fts whmof. Ise Deurment of [ftvj=aenW C=ernson Imes accred this permit m be excited on 66 day of -- ��_ • lac.-'.xt :�:c :, ..:•�= xrtt rt crvv'; nr....:i�.�SSCva3ortJm�C�`re • .. )' _ .,.,.�tii'�?�'� 7. .ivitl? -.i�� 3AY .. r 47-20.3 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT r Am • 50 WOLF ROAD. ALBANY. NEW YORK 12233.7250 WASTE TRANSPORTER PERMIT Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached 1 is NYSDEC PERMIT WMEIER EPA TRANSKMTER JD NUMSU VEHICLE STATE & LICENSE NUMM CT -079 CTD983896341 SEE LIST. OF, VEHICLES THS IS TO CERTIFY MAT.- A%StlSINESS "NESSNAME _L06AHO1TRANSPORTATIOFI. - MAILING ADDRESS PO:BOX.186 Cm COUNTY SPATE 27P CODE PORTLAND: -OUT. OF: STATE: CT: 06480. Having complied with the provisions of the Environmental Conservation Law Tides 3 and 15, of Article 27, is hereby authorized to engage in waste transporting within the State of New York in the manner described herein. TYPE OF WASTE AND LOCATION OF TREATMENT. StORACE CR DISPOSAL FACJLI Y: CONDITION:: WASTE_ GOING -'TO: LONG. BEACH_MEIST',BE: HON-HAZ -AHD =BE' PRF-APPROYED;USING FORK .47=19-7:t OF CONDITIONS:.*tit**-k#*ti#*t**4*#***#,- *****# •. PAGE 13 OF 14 PAGES :NIS PEMIT WILL E MRS AT J.1MMOff J u L 7 . 31 19 95ofd's w*%t W rr,*C4 i0n of arty tisk Thh pamit a nuc �nsiena-'te 94 ...____1 ��___�._.� 19 ..__o JULY 1C _ . 1, ' 47-21.3 (5140)-25a — - NEW YORK STATE DEPARTMENT OF c^I'l;nCNMENTAL CONSEW;ATJON DIVISION OF HAZARDOUS SUBSTANCES REGULATION • BUREAU OF PROGRAM AND TECHNICAL SUPPORT c •. �� 50 WOLF ROAD. ALBANY, NEW YORK 12233-7254 • �' WASTE TRANSPORTER PERMIT ' 14 Pursuant to 6 NYCRR Part 364 No. of Additional Sheets Attached • NYSDEC PERMIT NUMBER CT -079 THIS IS TO CERTIFY THAT: EPA TRANSPORTER ID NUMBER VEHICLE STATE i LICENSE NUMBER •CTD983896341 LIST OF VEHICLES BUSWM NAME L06ANO:TRANSPORTATION MA UNG ADDRESS PO SOX'186 CITY PORTLAND- COUNTY OUT OF STATE -STATE CT. ZIP CODE 06480 Having complied with the provisions of the Environmental Conservation Law Titles 3 and 15, of Jutide 27, is hereby authorized to engage in waste transporting within the State of New York in the manner desaibed herein. TYPE OF WASTE AND LOCATION OF TREATMEM, STORAGE OR DISPOSAL FACILITY: U46587: U46590. U46593 M75299. 046591: U46594 U46589 524555: 11026A. 10783A: M74511. M29633 11025A 145681"6= N29625 N29613. 10782A. N29626. T7.0579 M74511: .lG764A: 11610A_ U46592 *****s*#**x* **# *�t=END OF PERMITTED VEHICLE:LISTING:********I�#*********** a PAGE 14 OF 14 PAGEOJ THIS FUNIT W141 D7=9 AT MM"1 atr JULY- 31 - i4 95 u in o,4x M4 00MA is = nw�� :19" JULY: 94 _p y.itruss rvltectof, it C.ratR-"+mt of E:ri�o�se sJ Comarr.�oe Ivs aiaed Cab persseit b be d co j.'s day of 4_14 _. _ _t._ --�••-ITL ...Y..I..C.M:�1 •�`�\TV:....Cnl �...-�..�-.1•., ---_ • FACILITY: NORTHEAST TANK DISPOSAL 23 ELECTRIC STREET MANCHESTER , CONNECTICUT 06040 SERVICES RENDERED: Facility to transport , clean , and legally dispose of any underground fuel storage tanks encountered during the metal dump cleanup. DOCUMENTATION: Facility to supply required waste manifests and Bills of Laden for all UST's from the project. Documents to be given to Action Remediation for inclusion in final Project Closeout Package. CONTACT: MR. JEFF 1-800-826-5347 • I� U 40 FACILITY: GALBOS WASTE PAPER FACILITY MINER LANE WATERFORD , CONNECTICUT 06040 SERVICES RENDERED: Facility to RECEIVE, WOOD OR PAPER I metal dump cleanup. TRANSPORTATION: PROCESS, AND RECYCLE ANY RODUCT encountered during the Transportation to the facility to be supplied by Connecticut Carting Corp. Details of carter are enclosed under Carting. CONTACT: SCOTT 1-203-443-7872 • FACILITY: AMERICAN REFUEL , INC. PRESTON, CONNECTICUT SERVICES RENDERED: Facility to accept any municipal solid waste that is generated from the metal dump cleanup. DOCUMENTATION: • None required. TRANSPORTATION: Transportation to the facility to be supplied by Connecticut Carting Corp. Details of carter are enclosed under Carting. CONTACT: • SOUTHEASTERN CONNECTICUT WASTE -TO -ENERGY FACILITY PRESTON, CONNECTICUT `� AMERICAN � 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. 13. 14. 15. • Enclosed tipping hall r Refuse bunker Refuse crane Crane control cabin Refuse charging hopper Ram feeder Duesseldorf Roller Grate System Wet ash extractor Waterwail boiler Control room Scrubber Fabric filter Induced draft fan Exhaust stack Turbine -generator I& Southeastern Connecticut Waste -to -Energy Facility Construction is underway for a waste -to - energy facility capable of processing 592 tons per day of solid waste generated in the Southeastern Connecticut region. American Ref -Fuel Company of South- eastern Connecticut (American Ref -Fuel) was selected by the Southeastern Connecticut Regional Resources Recov- ery Authority (SCRRRA) in conjunction with the Connecticut Resources Recov- ery Authority (CRRA) to design, con- struct, own and operate the plant on a site in Preston. The project reflects the economies of scale a regional waste -to -energy facility can bring to smaller communities. By combining waste streams and forming the SCRRRA to construct a larger facility, 11 communities will benefit from both construction and operating savings. Upon its 1991 completion, the facility will provide a minimum of 25 years of municipal solid waste disposal service to the towns comprising the SCRRRA. In addition, two other non-member towns have established waste disposal contracts through the SCRRRA for disposal at the facility. Waste will be received six days per week. Facility operations to process the waste and generate electricity will con- tinue 24 hours per day, seven days per week. The electricity generated beyond plant operating requirements will be sold to Connecticut Light & Power to reduce disposal costs and to supply power to CL&P's grid. For the Southeastern Connecticut project, an American Ref -Fuel parent company, Browning-Ferris Industries, Inc. (BFI) is providing up to five years of landfill capacity for disposal of ash generated at the waste -to -energy facility. This will serve as an interim ash disposal site while the SCRRRA develops and ob- tains necessary permits for its own regional ash landfill. American Ref -Fuel Company is a partnership formed by subsidiaries of BFI and Air Products and Chemicals, Inc to design, construct, own and operate waste -to -energy facilities. Through BFI, American Ref -Fuel Company has exclusive access to the proprietary mass burning technology developed by the West German firm of Deutsche Babcock Anlagen (DBA). Since 1961, DBA technology has been installed in more than 60 facilities worldwide Key Project Facts Business Arrangements: Service Area: Southeastern Connecticut region (210,000 pop.) Owner: American Ref -Fuel Company of South- eastern Connecticut Contract Term: 25 years with provisions for extensions Financing Method: Tax-exempt Revenue Bonds plus private equity Waste Supply: Participating municipalities guarantee to deliver a combined minimum of 147,000 tons per year Energy Market: Electricity generation for plant use and export to Connecticut Light & Power Facility Specifications: Capacity: 592 ions per day @ 5,200 Btu/Ib Number of Process Lines: Two @ 296 tons per day Type of Stoker Grate: Duesseldorf Roller Grate System Steam Conditions at Boiler Outlet: 75,500 lbs/hr @ 870 psia/842° F Turbine -Generator. One 17 -megawatt condensing unit Air Quality Control: Two dry scrubber systems followed by two fabric filter (baghouse) systems Stack Height: 240 feet Bunker Capacity: 2,300 tons 4AAMERICAN M P.O. Box 3151 Houston, Texas 77253 Tele. (713) 531-4233 Fax (713)584-4696 6/90 1 b "I