/^A \ UNITED STATES ENVIRONMENTAL PROTECTION AGENCY V ^ J.F. KENNEDY FEDERAL BUILDING, BOSTON, MASSACHUSETTS 02203-2211 URGENT LEGAL MATTER — PROMPT REPLY NECESSARY CERTIFIED MAIL; RETURN RECEIPT REQUESTED "'.•*• Alcort Sailboats, Inc. c/o Mary Flowers, Reg. Agent Coordinator Corporation Service Company 1013 Centre Road Wilmington, DE 19805 , ' - —tLx..^ H'^.^ JJ.^ i;i|^: ; ihgo Re: Notice of Potential Liability at Solvents Recovery Sep^ice of New England in Southington, Connecticut (the "Sitep Dear Ms. Flowers: This letter serves to notify you of the potential liability which your company has or may have incurred under Section 107(a) of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) with respect to the above-referenced site. The United States Environmental Protection Agency (EPA), by this letter, requests your voluntary participation in undertaking cleanup activities at the Site, and requests that you make restitution by payment of the costs incurred by the United States in its investigation and response activities at the Site. The Solvents Recovery Service of New England Superfund site is located on Lazy Lane in Southington, Connecticut approximately ten miles southwest of Hartford. Solvents Recovery Service of New England, Inc. (SRSNE) operated a treatment, reclamation, disposal, and storage facility for Hazardous Waste Management at the Site from 1955 to 1991. When the Site was placed on the National Priorities List in 1983, it became eligible for cleanup under the CERCLA program (also known as Superfund). To prepare for the overall remediation of the Site, EPA is conducting a Remedial Investigation to identify the nature and extent of the contamination at the Site and a Feasibility Study to analyze alternative cleanup strategies for the Site. NOTICE OF POTENTIAL LIABILITY AND REQUEST FOR PARTICIPATION IN CLEANUP ACTIVITIES The United States Environmental Protection Agency has documented the release and threatened release of hazardous substances, pollutants and contaminants at the above-referenced site. EPA has spent and is considering spending additional public funds on actions to investigate and control such releases or threatened releases at the Site. t'H n^i ;•) tjtj Rt'",vc^EL' f'APFt'
383
Embed
NOTICE OF POTENTIAL LIABILITY - Records Collections - US ...
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
/ ^A \ UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
V ^ J.F. KENNEDY FEDERAL BUILDING, BOSTON, MASSACHUSETTS 02203-2211
Alcort Sailboats, Inc.c/o Mary Flowers, Reg. Agent CoordinatorCorporation Service Company1013 Centre Road Wilmington, DE 19805
,
'
—tLx..^ H'^.^ J J . ^
i;i|: ; ihgo
Re: Notice of Potential Liability at Solvents Recovery Sep^ice of New England in Southington, Connecticut (the "Sitep
Dear Ms. Flowers:
This letter serves to notify you of the potential liability which your company has or may have incurred under Section 107(a) of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) with respect to the above-referenced site. The United States Environmental Protection Agency (EPA), by this letter, requests your voluntary participation in undertaking cleanup activities at the Site, and requests that you make restitution by payment of the costs incurred by the United States in its investigation and response activities at the Site.
The Solvents Recovery Service of New England Superfund site is located on Lazy Lane in Southington, Connecticut approximately ten miles southwest of Hartford. Solvents Recovery Service of New England, Inc. (SRSNE) operated a treatment, reclamation, disposal, and storage facility for Hazardous Waste Management at the Site from 1955 to 1991. When the Site was placed on the National Priorities List in 1983, it became eligible for cleanup under the CERCLA program (also known as Superfund). To prepare for the overall remediation of the Site, EPA is conducting a Remedial Investigation to identify the nature and extent of the contamination at the Site and a Feasibility Study to analyze alternative cleanup strategies for the Site.
NOTICE OF POTENTIAL LIABILITY AND REQUEST FOR PARTICIPATION IN CLEANUP ACTIVITIES
The United States Environmental Protection Agency has documented the release and threatened release of hazardous substances, pollutants and contaminants at the above-referenced site. EPA has spent and is considering spending additional public funds on actions to investigate and control such releases or threatened releases at the Site.
t'H n ^ i ;•) tjtj Rt'",vc^EL' f'APFt'
Under Sections 106(a) and 107(a) of CERCLA; Section 7003 of the Resource Conservation and Recovery Act, 42 U.S.C. § 6973 (RCRA); and other laws, responsible parties may be obligated to implement the relief actions deemed necessary by EPA to protect the public health and welfare or the environment and they may be liable for all costs incurred by the government in responding to any release or threatened release at the Site. Such costs may include, but are not limited to, expenditures for investigation, planning, cleanup and enforcement activities. Responsible parties under Section 107(a) in CERCLA include current and former owners and operators of a site, persons who arranged for disposal or treatment of hazardous substances at a site or for transport of hazardous substances to a site, and persons who accepted any hazardous substances for transport to a site selected by such persons.
During its investigation of the Site, EPA evaluated transactional documentation acquired from the owner/operator of the SRSNE facility, Mr. Carleton Boll, and hazardous waste manifests acquired from the Connecticut Department of Environmental Protection (CT DEP). Based on this documentation, EPA believes that you, as a party who has arranged for disposal or treatment of hazardous substances at the Site or for transport of hazardous substances to the Site, are a Potentially Responsible Party (PRP) with respect to this Site. By this letter, EPA notifies you of your potential liability as a Potentially Responsible Party and encourages you to reimburse EPA for response costs that have been incurred to date and will be incurred at the Site during performance of the Remedial Design, the Remedial Action, and the Operation and Maintenance of the selected remedy.
DEMAND FOR PAYMENT OF COSTS INCURRED TO DATE
In accordance with CERCLA and other authorities, EPA has undertaken response actions at the Site and incurred costs amounting to approximately 3.35 million dollars. These actions, among others, include performance of a Remedial Investigation, the taking of enforcement actions against the owner/operator of the Site, and the identification of other PRPs for this Site. The Agency anticipates expending additional funds for response actions at the Site under the authority of CERCLA and other laws, including those response activities described below. In accordance with Section 107(a)(4)(D) of CERCLA, demand is hereby made for payment of all past response costs and all interest authorized to be recovered under that Section or under any other provisions of law. Demand is also hereby made under these authorities for payment of all future costs and interest that EPA may accrue in regard to the Site.
FORTHCOMING RESPONSE ACTIVITIES AT THE SITE
EPA has determined the following studies and activities to be necessary at the Site:
1. continuation of a Remedial Investigation to define the nature and extent of soil, air, surface water and ground
water contamination at the Site and to evaluate the risks they pose to human health and the environment;
2. initiation of a Feasibility Study to evaluate the feasibility of possible remedial actions to remove, treat or contain the hazardous substances, pollutants, and contaminants at the Site that pose risks to human health and the environment;
3. the design and implementation of the remedial action selected by EPA for the Site; and
4. operation, maintenance and monitoring as necessary at the Site.
In addition to those activities enumerated above, EPA may, pursuant to its authorities under CERCLA and other laws, decide that other cleanup activities are necessary to protect public health, welfare or the environment.
INFORMATION TO ASSIST RESPONSIBLE PARTIES
PRP STEERING COMMITTEE
EPA recommends that all PRPs join to form a PRP steering committee which will function as a group representing and pursuing the interests of all the PRPs in negotiations with EPA. The Agency would like to encourage negotiations between you and the Agency and among you and the other PRPs for the Site. Establishing a manageable group is a critical component of the negotiation process.
EPA/PRP INFORMATIONAL MEETINGS
To facilitate the formation of a steering committee and the negotiation process, EPA will conduct an informational meeting with the potentially responsible parties. This meeting will be held at 10:00 a.m. on Thursday, July 16, 1992 in the Hynes Convention Center on 900 Boylston Street in Boston, Massachusetts (Please see Enclosure E for Meeting Announcement Response Form and Area Map). Registration for the meeting will be from 9:30 to 10:00 a.m.
At this meeting, EPA will detail the existing knowledge about conditions at the Site, describe the response activities that have been taken at the Site to date, and discuss PRP participation in future Site cleanup activities. EPA will not negotiate with individual persons or companies, but will ask the potentially responsible parties to appoint a committee to represent them in future negotiations with the Agency.
PRP-SPECIFIC INFORMATION
In order to assist potentially responsible parties in their preparation and planning for the upcoming informational meeting and to facilitate the formation of a steering committee, EPA is providing you with the following information:
1. a list of the names and addresses of the potentially responsible parties to whom this notification is being
provided. This list represents EPA's preliminary findings on the identities of potentially responsible parties. Inclusion on or exclusion from the list does not constitute a final determination by the Agency concerning the liability of any party for the hazard or contamination at the Site. (Enclosure A);
2. an alphabetical listing of the potentially responsible parties identified at the Site and the volumes of the substances associated with each party. Under the terms of Section 122(e)(3)(C) of CERCLA, this list shall not constitute an apportionment or other statement by EPA on the divisibility of harm or causation in connection with the Site; nor shall the list be admissible as evidence in any proceeding. (Enclosure B);
3. a ranking of the PRPs by volumes of the substances sent to the Site. (Enclosure C); and
4. an example of the transactional documentation provided by Solvents Recovery Service of New England, Inc. and/or the CT DEP showing your company's involvement at the Site (Enclosure D).
ADMINISTRATIVE RECORD
In accordance with Section 113(k) of CERCLA, EPA has established an Administrative Record containing the documents to be used by EPA in selecting the appropriate response action for the Site. This Administrative Record is open to the public for inspection and comment at the EPA Records Center on 90 Canal Street in Boston, Massachusetts. The Records Center is open to the public, Monday through Friday, 10:00 a.m. to noon and 2:00 to 5:00 in the afternoon. For further information, you may call the Records Center at (617) 573-5729. Another copy of the Administrative Record is available near the Site in the Southington Public Library on 255 Main Street in Southington, Connecticut. Please call the Library at 203-628-0947 for viewing hours. Also accessible to you at the EPA Records Center, is a collection of other documents related to the Site which are not subject to exemption under the Freedom of Information Act, 5 U.S.C. § 552.
TRANSACTIONAL DOCUMENTATION
A complete record, on microfiche, of all SRSNE and CT DEP
documents used to compile the above mentioned PRP lists will be available at the EPA Records Center, the Southington Library, and with the prospective Steering Committee. Also prepared for you at the EPA records Center, in hard copy, will be a packet containing all the documents used by EPA to establish the waste volume attributed to you. These packets and the microfiche will be ready at a date to be announced at the EPA/PRP Informational Meeting on July 16, 1992 or you may call the Records Center after July 16 for information regarding the availability of these records. Included with this letter is a summmary of assumptions (Attachment), used by EPA to compile Enclosures B and C. This summary should be used when reviewing your document packet.
SPECIAL NOTICE AND NEGOTIATIONS MORATORIUM
At an appropriate point in the future, you may receive a letter requesting your cooperation in negotiating the terms of an agreement to perform or finance the Site remediation activities described above. This notice will serve to inform you whether EPA is using the CERCLA Section 122(e) Special Notice procedures to negotiate a consent order or a consent decree agreement.
Under Section 122(e), EPA has the discretionary authority to invoke Special Notice procedures if EPA determines that such procedures would facilitate an agreement between EPA and the PRPs and would expedite remedial action at the Site. Special Notice procedures trigger a moratorium on certain EPA activities at the site and provide a period of time when the PRPs and the EPA may enter into formal negotiations.
If EPA does not use Section 122(e) Special Notice procedures, the notification will explain why the Special Notice procedures were not appropriate in this case.
TIMING AND FORM OF RESPONSES TO THIS LETTER
You, as a Potentially Responsible Party, should notify EPA in writing within thirty (30) days of receipt of this letter of your willingness to work with other potentially responsible parties to perform or finance the activities described above. Your response should indicate the appropriate name, address, and telephone number to be used for further contact with you.
EPA believes that it is important for you to attend the informational meeting in June (Enclosure E) to learn more about your potential responsibilities with regard to the Site. Please return the response form contained in Enclosure E within thirty (30) days of receipt of this notification. Responses to this letter should be mailed to:
Marilyn K. Goldberg U.S. Environmental Protection Agency P.O. Box 221470 Chantilly, VA 22022
If you have any questions, please direct these questions to Marilyn K. Goldberg at the above address or you may telephone EPA at (617) 573-5724 on Tuesday, Wednesday or Thursday between the hours of 10:00 a.m. and noon. If you have any legal questions, you or your attorney may call Gretchen Muench or Lloyd Selbst at (617) 565-4980 on Tuesday, Wednesday or Thursday between the hours of 10:00 a.m. and noon.
The factual and legal discussions in this letter are intended solely to provide notice and information, and such discussions are not to be construed as a final Agency position on any matter set forth herein. Due to the seriousness of the environmental and legal problems posed by conditions at the Site, EPA urges that your immediate attention and a prompt response be given to this letter. EPA, by a copy of this letter, is notifying the State of Connecticut and the Federal Natural Resource Trustees of its intent to perform or enter into negotiations for the performance or financing of response actions at the Site.
Sincerely,
Merrill S. Hohman, Director Waste Management Division
Enclosures
cc: Bruce M. Diamond, Director Office of Waste Programs Enforcement
Herbert H. Tate, Assistant Administrator Office of Enforcement
Bruce Marshall, Chief, Superfund Enforcement Support Section Dennis Gagne, Chief, CT Superfund Section Michael Nalipinski, EPA Remedial Project Manager Elizabeth Shaw, EPA Remedial Project Manager Lloyd Selbst, EPA Office of Regional Counsel Edward Parker, CT Department of Environmental Protection Adam Sullivan, CT Project Manager
ATTACHMENT
Solvents Recovery Service of New England Database Development Assumptions
ATTACEXEHT
SOLVENTS RECOVERY SERVICE 07 NEW ENGLAND TRANSACTIONAL DATABASE ASSUMPTIONS
^ EPA's volumetric ranking was compiled primarily from log books, weekly receipt journals, customer files and hazardous waste manifests. In EPA's interpretation of the data from the various sources, certain assumptions were made in order to generate a fair and accurate volumetric ranking of the wastes sent to the SRSNE site by the PRPs. The assumptions are outlined in this attachment.
GENERAL ASSUMPTIONS
1. All wastes were considered hazardous substances under CERCLA since the Site was a hazardous waste reclamation, treatment, storage, and disposal facility.
2. Conversion factors - all waste volumes were converted to gallons. If the waste volumes on the transactional documents were not stated in gallons, the following factors were used to convert waste volumes to gallons:
*0n the occasions where the waste unit was stated only in pounds the exact composition and specific gravity of the waste was unknown. The specific gravity of water was used to convert pounds to gallons.
ASSUMPTIONS SPECIFIC TO LOGBOOK DATA (1956-1974)
1. All entries were assumed to be waste-in transactions.
2. The identified customer was assumed to be the generator of the waste.
3. Volume units - if the unit for volume was not stated in the logbook data entry, the following units, based on information provided by SRSN'E, were used to calculate the waste-in volumes:
a) Volumes less than 150 were assumed to be drums.
b) Volumes between 150 and 6,000 were assumed to be gallons.
borderline, the determination of units was based on other transactions attributed to the same party.
4. Multiple volume entries - if the volume in the logbook had more than one entry recorded, the following guidelines were used:
a) For volumes less than 150 (assumed to be drums), where two or more volumes were stated with spaces, hyphens or plus signs between them, the total was coded on the assumption the numbers represented a multiple shipment or different waste types were being distinguished. An exception was if three or more volumes were listed with the last figure being the sum of the others. They would be coded:
"7...8", "7 + 8", "7 - 8" and "7 - 8 - 15" would be coded as 15 drums;
"7 - 8 - 14" would be coded as 29 drums;
"7#7" would be coded as 7 (assuming #7 described the drum type).
b) If the comment "MT" or "clean" was written next to the volume, it was assumed to identify empty drums, for example:
"7 full + 8 MT" and "7 full + 8 clean" were coded as 7 drums.
c) If two volumes were identified, one falling in the gallons range and one in the pounds range, it was assumed that the volumes represented the gallons and pounds of a single quantity of waste:
"4,000 ....32,000" would be coded as 4,000 gallons and 32,000 pounds for the transaction.
ASSUMPTIONS SPECIFIC TO TEE WEEKLY RECEIPT JOURNALS (197S-1980)
1. All entries were assumed to be waste-in transactions.
2. The identified customer was assumed to be the generator.
ASSUMPTIONS SPECIFIC TO THE CUSTOMER FILES (1978-1988, 1990-1991)
1. All transactions assigned an order number by SRSNE were assumed to be waste-in transactions to SRSNE.
2. Empty drum transactions were not coded unless the drums were manifested, and there was evidence of residual material in
/
" s ^
ENCLOSURE A
1Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
5-Star Manufacturing
5-Star Planufacturing
c/o Five Star Assenibly Services
Robert Murphy, President
120 West Main Street
PlantsviUe, CT 06479
A.F. Murphy Die t Machine Company
John F. Murphy, President
A.F. Murphy Die & Machine Conpany
430 Hancock Street
P.O. Box 127
Ouincy, MA 02171
A.J. Cole t Sons
Robert Drake, President
A.J. Cole & Sons
422 Perry Road
Bangor, ME 04401
Abek, Inc.
Abek, Inc.
c/o Thonson Industries, Inc.
Wittian Pauwetls, President
Shore Road
Port Washington, NY 11050
Accessory Controls t Equipment Corp.
Richard Stem, President
Accessory Controls C Equipment Corp.
BOS Blooarfield Avenue
Windsor. CT 06095
A.C. LAURENCE-RELATED PARTIES/FACILITIES
A.C. Laurence Leather Co., Inc. (S. Paris, ME)
A.C. Lawrence (Peabody, MA)
Robert Abate, President
A.C. Laurence Leather Co., Inc.
2 Electronics Avenue
Danvers. MA 01923
A.G. Miller Coapany
Frederick R. Miller, President
A.G. Miller Coopany
53 Batavia Street
Springfield, MA 01109
A.R. Sandri, Inc.
A.R. Sandri, Inc.
400 Chapman Street
P.O. Box 760
Greenfield, MA 01302
Able Marine, Inc.
Henry Cooper, President
Able Marine, Inc.
Bar Harbor Airport Road
Trenton, ME 04605
Accurate Electronics, Inc.
S.P. Judson, President
Accurate Electronics, Inc.
215 North Avenue
Bridgeport, CT 06606
Date: 06/09/92 SOLVENTS RECOVERY TRACICING SYSTEM Page:
Potentially Responsible Party Address List
Acme Backing Corporation
Acme Backing Corporation
c/o Met Ion Corporation
Norman L. Freydberg, President
133 Frances Avenue
Cranston, RI 02910
Acme United Corporation
Henry Wheeler, President
Acme United Corporation
100 Hicks Street
Bridgeport, CT 06608
Acushnet Company, Titleist Golf Division
Wally Uihlein, CEO
Acushnet Conpany
Titleist & Footjoy Worldwide
4 Slocin Street
Acushnet, MA 02743
Adams Plastic
Adams Plastic
c/o American Home Products Corporation
Dr. Bernard Canavan, President
685 Third Avenue
New York, NY 10017
Adirondack Specialty Adfesives, Inc.
John Malloy, President
Adirondack Specialty Adhesives, Inc.
4258 Albany Street
P.O. Box 13283
Albany. NY 12212
Acate Chain
Acme Chain
c/o U.S. Sabaki
Ted Yoshioka, General Manager
821 Main Street
Holyoke. MA 01040
Acoustical Partitions Corporation
Robert LaBrie, President
Acoustical Partitions Corporation
144 Race Street
Holyoke, MA 01040
Adam's Technical Finishing
Adam's Technical Finishing
c/o T t T Industrial Spray
Joe Teneriello, President
113 Tanner Street
Lowell, MA 01S52
Adiesive Packaging Specialties, Inc.
Barbara J. Lawson, President
Adhesive Packaging Specialties, Inc.
103 Foster Street
Peabody. MA 01960
Advance Coating Company
Mark Cook. President
Advance Coating Company
Depot Road
P.O. Box 457
Westminster, MA 01473
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: Potentially Responsible Party Address List
Advance Manufacturing Coaparry. Inc.
Anthony Amanti, President
Advance Manufacturing Company, Inc.
Turnpike Industrial Park
P.O. Box 726
Westfield, MA 01085
Advanced Environmental Management Services
Steve Sacks, President
Advanced Environmental Management Services
50 Sand Bar Road
Windian, ME 04062
Advanced Offset Plate, Inc.
Advanced Offset Plate, Inc.
c/o Anitec Printing Plates
Carl Mappin. President
383 Dwight Street
Holyoke. NA 01040
Aetna Chemical Corporation
Robert Baldanzi, President
Aetna Chemical Corporation
Wallace Street
Eln«ood Park. NJ 07407
Agway Energy Products
Lawrence Young. Manager
Agway Energy Products
South Main Street
Torrington, CT 06790
ADVANCED BELT TECH.-RELATED PARTIES/FACILITIES
Albany International Co., Precision Ccoponents
Tex-Tech Industries, Inc.
Walters Engineering
Advanced Belt Technology
Dennis Goodwin, President
Advanced Belt Technology
150 Industrial Park Road
Middletoun. CT 06457
Advanced Graphics. Inc.
John Alesevich, President
Advanced Graphics, Inc.
920 Honeyspot Road
Stratford, CT 06497
Aero-All Gas
David Pollak. Vice President
The Aero All-Gas Company
3150 Main Street
Hartford. CT 06120
AGO Incorporated
Donald E. Connors, President
AGC Incorporated
106 Evansville Avenue
Meriden. CT 06450
Aid Tool And Die
Aid Tool And Die
c/o R.K. Manufacturing
Rand Kriuald
165 Buckingham Avenue
Hi I ford. CT 06460
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
Air Products i Chemicals, Inc.
Laurence Luit, Boston District Manager
Air Products £ Chemicals, Inc.
102 Hayes Memorial Drive
Marlborough, MA 01752
Airex Riibber Products Corporation
James 0. Hetrick, Jr., President
Airex Rubber Products Corporation
100 Indian Hill Avenue
P.O. Box 247
Portland. CT 06480
Airpot Corporation
Ruth Cohen, President
Airpot Corporation
27 Lois Street
Norwalk, CT 06851
Al HeLanson Coopany, Inc.
Robert Therrien, Sr., President
Al Helanson Company, Inc.
353 West Street
Keene, NH 03431
Alco Products Company
Alco Products Company
c/o Augat, Inc.
Mr. Marcel Joseph, President
89 Fort>es Boulevard
Mansfield, MA 02048
Airco. Inc., Industrial Gases/Welding Division
Airco, Inc., Industrial Gases/Welding Division
c/o B.O.C. Groip
Brian Haley, VP - Sales t Marketing
575 Mountain Avenue
Murry Hill, NJ 07974
Airpax Corporation
H.F. Rice, Jr., President
Airpax Corporation
7 McKee Place
Cheshire. CT 06410
AIRSHIELD-RELATED PARTIES/FACILITIES
Rudkin-Wiley Corp., Airshield Div.
Airshield Corp.
Erwin Martens, President
Airshield Corporation
560 North Washington Avenue
Bridgeport. CT 06604
Albin Manufacturing Inc.
Terry Coopton, General Manager
Albin Manufacturing Inc.
47 Gooding Avenue
Bristol. RI 02809
Alcort Sailboats. Inc.
Alcort Sailboats, Inc.
c/o Corporation Service Company
Mary Flowers, Reg. Agent Coordinator
1013 Centre Road
Wilmington. DE 19805
5 Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
Alden Yachts
David MacFarlane, President
Alden Yachts
1909 Alden Landing
Portsmouth. RI 02871
Allen Groip, Inc.. The G i 0 Mfg. Co. Div.
Ray Scanlon. President
Allen Group. Inc., The G t 0 Mfg. Co. Div.
1420 Ridgeway Street
Jackson, MS 39205
Allied Leather Corporation
Allied Leather Corporation
c/o Feuer Leather Corporation
Myron Feuer. President
8 Skyline Drive
Hawthorne. NY 10532
Allied Printing Services, Inc.
John G. Soaners, President
Allied Printing Services. Inc.
579 Middle Tpke. West
P.O. Box 850
Manchester. CT 06040
Alogorquin Industries. Inc.
William Gorman, President
Alogonquin Industries, Inc.
129 Soundview Road
Guilford. CT 06437
ALINABAL-REUTED PARTIES/FACILITIES
Alinabat. Inc.
Sterling Screw Machine Prod.
Kevin Contisk. President
Alinabal, Inc.
28 Uoodnont Rd.
Milford. CT 06460
Allied Construction Company
David Cook, President
Allied Construction Company
208 Fore Street
Portland. ME 04101
ALLIED METAL-RELATED PARTIES/FACILITIES
Allied Metal Prod. (Worcester. MA)
Allied Metal (S. Boston. MA)
Allied Metal Prod. (Kensington, CT)
Peter Weber, President
Allied Metal Products Co.
165 Ballard Street
P.O. Box 1716
Worcester, MA 01607
Allied Products Corp.. Acme Division
Richard Van Horn. President
Allied Products Corp.. Acme Division
P.O. Box 1404
New Haven. CT 06505
Alpha Portland Cement Company
Alpha Portland Cement Company
c/o Lehigh Portland Cement Company
Russell Menner. President
718 Hamilton Mall
Allentown. PA 18105
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
Alpha-Core. Inc. Aibi Inc.
Ulrik Poulsen, President Dennis Stroaterg, President
Alpha-Core, Inc. Anfci Inc.
915 Pembroke Street 1114 Lonsdale Avenue
Bridgeport, CT 06608 Lincoln. RI 02865
American Abrasive Metals Company American Brass Co. (Ansonia, CT)
American Abrasive Metals Company American Brass Co. (Ansonia. CT)
c/o American Safety Technologies c/o Ansonia Copper I Brass Inc.
Robert Gason. President George Wilson. President
565 Eagle Rock 75 Liberty Street
RoseIand, NJ 07068 Ansonia, CT 06401
American Brass Co. (Waterbury. CT) American Chemical t Refining Co., Inc.
American Brass Co. (Waterbury. CT) Mike Moffatt, V. President
c/o Anamet Inc. American Chemical t Refining Co., Inc.
Gerald Scott, President 36 Sheffield Street
698 South Main Street Waterbury. CT 06720
Waterbury. CT 06706
AMERICAN CYANAMID-RELATED PARTIES/FACILITIES American Electro Products. Inc.
American Cyanamid Co. (Danbury, CT) Dennis M. Burke. President
American Cyananid Co. (Watlingford, CT) American Electro Products. Inc.
1358 Thomaston Avenue
George J. Sella, Jr., CEO Waterbury. CT 06704
American Cyananid Company
Davis t Geek Division
1 Cyanamid Plaza
Uayne. NJ 07470
American Felt and Filter American Heat Treating, Inc.
American Felt and Filter Charles Goclowski, President
Walsh Road American Heat Treating, Inc.
New Windsor, NY 12553 16 Comerce Drive
Monroe. CT 06468
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
AMERICAN HOECHST-RELATED PARTIES/FACILITIES
American Hoechst Corp.
Foster-Grant Corp.
William Harris. President
Hoechst Celanese Corp.
Textile Fibers Group
1211 Avenue of the Americas
New York, NY 10036
AMERICAN METER-RELATED PARTIES/FACILITIES
American Meter (Boston, MA)
American Meter (Albany, NY)
Larry Neely. President
American Meter
13500 Philmont Avenue
Philadelphia. PA 19116
American Powdered Metals
American Powdered Metals
c/o Alcoa
Paul H. O'Neill. CEO
1501 Alcoa Building
Pittsburgh. PA 15219
AMERICAN STANDARD-RELATED PARTIES/FACILITIES
American Standard Inc.
C.F. Church (Holyoke, MA)
C.F. Church Div. (Monson, MA)
C.F. Church (Willimansett, HA)
el A. Kanpouris, President
American Standard, Inc.
1114 Ave. of the Americas
New York, NY 10036
American Tube Co.. Inc.
David Van Dcnfaurgh, President
American Tube Co., Inc.
2525 North 27th Avenue
Phoenix, A2 85009
American Mastercraft Auto Body
American Mastercraft Auto Body
9 Whitman Street
Maiden. MA 02148
A>eRICAN OPTICAL-RELATED PARTIES/FACILITIES
American Optical Co. (Keene. NH)
American Optical Co., Cool Ray (Chelsea. MA)
Neil Henderson. President
American Optical Company
14 Mechanic Street
Southbridge. MA 01550
American Radionic Company, Inc.
Robert Stockman, President
American Radionic Company, Inc.
32 Hargrove Grade Road
Flagler Beach. FL 32137
American Thread Company, Inc., The
The American Thread Co., Inc.
8757 Red Oak Blvd.
Charlotte, NC 28217
American Valve Manufacturing Corporation
Frederick Guterman, President
American Valve Manufacturing Corporation
P.O. Box 219
Northeastern Industrial Park
Guilderland Center, NY 12085
Date: 06/09/92
Amesbury Metal Products
Amesbury Metal Products
c/o Peter Gray Corporation
James P. Miller, President
300 3rd Street
CMbridge, MA 02142
Amoskeag Leather Finishing Inc.
Amoskeag Leather Finishing Inc.
c/o Hamblett t Kerrigan
David Hamblett, Registered Agent
1 Indian Head Plaza
Nashua. NH 03060
Anplex Corporation. The
Richard Johnson, General Manager
The Anplex Corporation
16 Britton Drive
P.O. Box 335
Blooofield, CT 06002
Anchorage Inc., The
Theodore Jones, President
The Anchorage, Inc.
57 Miller Street
Warren, RI 02885
Anders. Inc.
Donald Miner, President
Anders, Inc.
77 Wolcott Road
Simsbury. CT 06070
SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
Amicon Corporation
Amicon Corporation
17 Cherry Hill Drive
Danvers. MA 01923
Amperex Corporation
Aoperex Corporation
c/o Philips Components
Dennis Horowitz, President
2001 W. Blue Heron Blvd.
Riviera Beach. FL 33404
Amstar Corporation. Flex-Pack Printing Plant
Amstar Corporation. Flex-Pack Printing Plant
c/o Amgraph Packaging. Inc.
Kenneth Fontaine, President
90 Versailles Road
Versailles, CT 06383
Anco Packaging Corporation
Anco Packaging Corporation
c/o CCL Label
Hal Smyth. General Manager
15 Controls Drive
P.O. Box 511
Shelton, CT 06484
Anderson and Sons, Inc.
Ronald Boliski. General Manager
Anderson and Sons. Inc.
214 North Elm Street
Westfield, MA 01085
Date: 06/09/92
Andrew Wilson Company
Andreu Wilson Company
c/o Burroughs Corporation
Maurice Barrett, President
3002 N. Burdick
Kalamazoo, MI 49007
Antonelli Plating Co., Inc.
Christopher Antonelli, President
Antonelli Plating Co., Inc.
50 Valley Street
P.O. Box 3208
Providence, RI 02909
Aplicare
Aplicare
7 Orchard Park Drive
Madison. CT 06U3
Appropriate Technology Corporation
Peter Holden, President
Appropriate Technology Corporation
7 Technology Drive
Brattleboro. VT 05301
Arden Jewelry Manufacturing Co.
Stephen Abrans. President
Arden Jewelry Manufacturing Co.
10 Industrial Lane
Johnston, RI 02919
SOLVENTS RECOVERY TRACKING SYSTEM Page:
Potentially Responsible Party Address List
Antenna Association
Antenna Association
c/o Antenna Associates, Inc.
Ronald A. Sandquist, President
21 Burke Drive
Brockton, MA 02401
APCO PRCOUCT-RELATED PARTIES/FACILITIES
Apco Prod., Inc. (Essex, CT)
Apco Prod., Inc. (Centerbrook. CT)
S. Gordon Demetre. President
Apco Product, Inc.
P.O. Box 235
Centerbrook, CT 06409
Applied Graphics
Bernard Burnim. President
Applied Graphics
61 Hunt Road
Amesbury. MA 01913
Architectural Furniture
Bryan Smallman, President
Architectural Furniture
59-1/2 South Main Street
South Noruatk. CT 06854
Arlington Auto Body I Brake
Arlington Auto Body t Brake
14 Dudley Court
Arlington, MA 02174
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 10
Potentially Responsible Party Address List
Armstrong Rubber Coapany
Armstrong RUiber Company
c/o Pirelli/Armstrong Tire Corp.
Giuseppe Morchi. President
500 Sargent Drive
New Haven. CT 06538
ARROW AUTOMOTIVE-RELATED PARTIES/FACILITIES
Arrow Automotive Industries. Inc. (Hudson. HA)
Arrow Armature
Arrow Automotive (Boston. HA)
Jim L. Osment, President
Arrow Automotive Industries
3 Speen Street
Framingham. MA 01701
Ashland Chemical Company
David Dantoni, President
Ashland Chemical Company
3849 Fisher Road
Colunbus. OH 43228
Atlan-Tol Industries, Inc.
Atlan-Tol Industries. Inc.
e/o Astro-Med. Inc.
Albert Ondis. CEO
600 E. Greenwich Avenue
West Warwick, RI 02893
Atlantic Design Company. Inc./ADC
Atlantic Design Company, Inc.
8 Microlab Road
Livingston. NJ 07039
ARMSTRONG-REUTED PARTIES/FACILITIES
Armstrong World Industries. Inc./A.W.I.. Inc.
Armstrong Cork
William U. Adams, President
Armstrong World Industries
W. Liberty t Charlotte Streets
P.O. Box 3001
Lancaster. PA 17604
Arteffects. Inc.
Lawrin Rosen. President
Arteffects, Inc.
27 Britton Drive
Bloomfield. CT 06002
Astro Chemicals. Inc.
Christopher Diamond, President
Astro Chemicals, Inc.
64-70 Shews Lane
Springfield, MA 01101
Atlantic Auto Sales
Larry Neret, Owner
Atlantic Auto Sales
1676 Dorchester Avenue
Dorchester. MA 02122
Atwood Buick
Charles Atwood. Owner
Atwood Buick
385 Derby Avenue
West Haven, CT 06516
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 11
Potentially Responsible Party Address List
Aura Electronics
Aura Electronics
c/o Aura Manufacturing Co., Inc.
Joseph Abbatiello, President
50 McDermott Road
North Haven, CT 06473
Auto Body Clinic
John Stevens, Manager
Auto Body Clinic
17 High Street
Reading, NA 01867
Automatic Systems Developers, Inc.
Stanley Zuck, President
Automatic Systems Developers, Inc.
P.O. Box 3210
Industry Street
Poughkeepsie, NY 12603
Autoswage Products. Inc.
Donald Brenton. President
Autoswage Products. Inc.
726 River Road
Shelton, CT 06484
AVERT-OENNISON MFC.-RELATED PARTIES/FACILITIES
Dennison Mfg. Co.
Avery Label
Philip M. Heal, President
Avery-Dcnnison Manufacturing Co.
Avery-Dcnnison Corporate Center
P.O. Box 7090
Pasadena. CA 91109
Auto Annex
Auto Annex
68C North Avenue
Wakefield, NA 01880
Autobody Solvents Recovery Corp./ABS
John Sal cane, Manager
Autobody Solvents Recovery Corp.
338 Russell Street
Woburn, NA 01801
Automation Indus., Inc., Sperry Products Div.
Automation Indus., Inc., Sperry Products Div.
c/o Nuclear Energy Services
William Manion, President
44 Shelter Rock Road
Danbury, CT 06810
Avco Lycoming Division
Avco Lycoming Division
c/o Textron Lycoming
John Myers. President
550 South Main Street
Stratford. CT 06497
Avnet. Inc.. Channel Master Division
Sylvester Herlihy, President
Avnet. Inc.. Channel Master Division
P.O. Box 1416
Smithfield. HC 27577
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 12
Potentially Responsible Party Address List
Axton Cross Coopany
Mr. Galvin. President
Axton Cross Company
1 Cross Street
Holliston. MA 01746
B & 0 Auto Body
Bob Butler, Owner
B & D Auto Body
187 Hanpshire Street
CMt>ridge, NA 02139
B £ L Finishing
Hermel Lizotte, President
B & L Finishing
229 Technology Park
Crystal Pond Place
Bristol, CT 06010
B.F. GOODRICH-RELATED PARTIES/FACILITIES
B.F. Goodrich (Watertown, MA)
B.F. Goodrich (Shelton, CT)
Sinnonds Precision Prod. (Fair Haven, VT)
Simonds Precision Prod. (Vergennes, VT)
John 0. Ong, Chairman of the Board
B.F. Goodrich
3925 Enbassy Parkway
Akron. OH U333
B.J. Tool Company. The
Arthur A Brauer
The B.J. Tool Company
170 Main Street
P.O. Box 7
Terryville, CT 06786
B & B Associates. Inc.
Barbra Barbour. President
B & B Associates, Inc.
31 Edwin Road
South Windsor, CT 06074
B & J Manufacturing Corporation
Stephen R. Benson, President
B t J Manufacturing Corporation
55 Constitution Drive
Taunton, NA 02780
B.A. Ballou t Company
F. Remington Ballou, President
B.A. Ballou I Coapany
800 Waterman Avenue
East Providence, RI 02914
B.I.F.
B.I.F.
c/o General Signal Corporation
Ednund M. Carpenter, Chairman of the Board
One High Ridge Park
Stamford. CT 06904
Babbit Steam Specialty Company
Edwin Z. Babbit
Babbit Steam Specialty Company
800 Mt. Pleasant Street
P.O. Box 51208
New Bedford. MA 02745
bate: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 13
Potentially Responsible Party Address List
Back Bay AHC/Jeep, Inc.
Lee Wiseberg, General Manager
Back Bay AMC/Jeep. Inc.
304 Massachusetts Avenue
Cambridge, MA 02139
Ball t Socket Nanufacturing Co.. Inc.
Richard A. Butler, Jr., President
Ball I Socket Manufacturing Co., Inc.
493 West Main Street
Cheshire, CT 06410
Balzers Optical Group
Balzers Optical Group
c/o Contraves Electro-Optics
Greg Sanger, General Nanager
170 Locke Drive
Marlboro, MA 01752
Bank For Savings
Edward Shapiro. President
Bank For Savings
399 Main Street
Maiden. MA 02148
Barbour Welting
Barbour Welting
c/o Barbour Corporation
Richard K. Hynes, President
932 North Montello Street
Brockton, NA 02405
BAILEY CORP.-REUTED PARTIES/FACILITIES
Bailey Corp.
U.S.N. Corp., Bailey Div.(Seabrook, NH)
U.S.M. Corp.. Bailey Div.(Amesbury. NA)
Robert Phillips. President
Bailey Corporation
700 Lafayette Road
Route 1
Seabrook, NH 03874
Ball Metal Container Groip
Jim Fisher, Plant ttanager Ball Netal Container Group
11 Adams Road
Saratoga Springs, NY 12866
Bangor Hydro Electric
Robert Briggs, President
Bangor Hydro Electric
33 State Street
Bangor. ME 04402
Bank of Vermont
John Ewing. President
Bank of Vermont
P.O. Box 949
Burlington. VT 0S401
Barden Corporation
Stanley Noss, President
Barden Corpwration
200 Park Avenue
Danbury. CT 06810
Date: Ot>/W/<n
Barletta Bros. Auto Body
Barletta Bros. Auto Body
366 Washington Street
Maiden. MA 02148
Barridon Corporation
Gabriel Levine. President
Barridon Corporation
1429 Park Street
P.O. Box 960
Hartford. CT 06143
Basketville, Inc.
Frank G. Wilson, President
Basketville, Inc.
Main Street
P.O. Box 710
Putney, VT 05346
Bay State Chemical Co.. Inc.
Klaus Lowenstein, President
Bay State Chemical Co., Inc.
4 Union Street
P.O. Box 573
Peabody. NA 01960
Beacon Comm^i cat ions
Darrow Tully, President
Beacon ComnLnicat ions
20 Main Street
Acton, MA 01720
SOLVENTS RECOVERY TRACKING SYSTEM Page: 14
Potentially Responsible Party Address List
Baron t Young. Inc.
Baron t Young. Inc.
c/o Baron t Young Buffing i Polishing Co. Donald Baron. President
933 Middle Street
Bristol, CT 06010
BASF-RELATED PARTIES/FACILITIES
BASF Corp., Inmont Div.
BASF Wyandotte Corp.
Inmont Corp.
J. Dieter Stein, President
BASF Corporation
Eight Campus Drive
Parsippany, NJ 07054
Bauer Electro Inc./Bauer Aerospace Inc.
Bauer Electro Inc./Bauer Aerospace Inc.
c/o Woodward Governor Company
Calvin Covert, CEO
5001 N. Second Street
Rockford. IL 61125
Bay State Elevator Company. Inc.
Velma Bernard. Office Manager
Bay State Elevator Conpany. Inc.
636 Center Street
Chicopee, MA 01013
Beacon Morris Corporation
John E. Reed. President
Beacon Morris Corporation
260 N. Elm Street
Westfield, NA 01085
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 15
Potentially Responsible Party Address List
Bead Industries, Bead Chain Mfg. Div.
Robert Barnes, President
Bead Industries, Bead Chain Mfg. Div.
110 Momtain Grove Street
Bridgeport, CT 06605
Bee Fiberglass
Bee Fiberglass
198 Airport Road
Fall River, NA 02720
Beechnut Nutrition
Steve Lewis, Vice President
Beechnut Nutrition
2 Church Street
Canajoharie. NY 13317
BELDIHG-RELATED PARTIES/FACILITIES
Belding Corticelli Thread Coopany
Belding-Hemingway Co.. Inc.
Robert H. Brown, President
Belding-Hemingway Co., Inc.
1430 Broadway
New York, NY 10018
Belmont Auto Body
Belmont Auto Body
10 CuiPerland Place
Everett, HA 02149
Bedoukian Research, Inc.
Paul Bedoukian, President
Bedoukian Research, Inc.
Commerce Park
21 Finance Drive
Danbury, CT 06810
Beebe Rubber Company
Beebe Rubber Company
c/o Chardon Rubber Coopany
Jeff Keener, President
373 Washington Street
Chardon, OH 44024
Belden Electronic Wire t Cable/Phalo
Belden Electronic Wire t Cable/Phalo
c/o Cooper Industries. Belden Division
Nish Teshoian. President
P.O. Box 1980
Richmond. IN 47375
Bell Laborotories
Bell Laborotories
c/o AT&T Bell Laborotories
John Nayo, President
600 Hountain Avenue, Room 6A-511
P.O. Box 636
Hurray Hill, NJ 07974
Belotti Oldsmobile, Inc.
Belotti Oldsmobile, Inc.
c/o Time Oldsmobile
David Freedland, Owner
745 Hassachusetts Avenue
Arlington, HA 02174
Date: 06/09/92 SOLVENTS RECOVERY TRACKING SYSTEM Page: 16
Janes River Corp., Preanid Div. JaoKs River Graphics James River Hassachusetts, Inc. Jaa«s River, Whitman Skivertex Div. Jaows River/Fitchburg Inc. Jaa«s River Paper Co.
860 Full Gospel Tabernacle Trust *** 110.0 0.00024
728 furn-A-Strip ••• 1,000.0 0.00216
863 Future Autcobtive, Inc. 100.0 0.00022
834 G £ F Industries, Inc. 275.0 0.00059
746 G.B.R. Systems Corporation/G.B.R. Ltd. 860.0 0,00186
486 G.F.I. Displays, Inc. ••• 5,248.0 0.01134
373 G.T.R. Coated Fabrics Coopany 9,572.0 0.02069
771 Gabriel Electronics, Inc. 660.0 0.00143 849 Galaxy Auto Body 160.0 0.00035 860 Galen Auto Body. Inc. 110.0 0.00024
509 Gateway Products Corporation *** 4,455.0 0.00963 702 GEM Urethane Corporation ••* 1,210.0 0.00262 754 Gen-Pol. Inc. ••* 770.0 0.00166 621 Gen. Radio Company *** 2,200.0 0.00475 692 General Autoontive •** 1,320.0 0.00285 43 a H E M L CHEMICAL-RELATED PARTIES/FACILITIES 230,916.0 0.49906
General Chemical Corp. (Framingham, NA) 228.716.0
General Chemical Corp. (Boston. NA) 2.200.0
Date: 06/09/92 Page: 22
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Percent X
Individual Total Waste
Volune Volune Volume
Rank Generator Name in Gallons in Gallons Total
621 General Coatings, Inc. 2,200.0 0.00475
26 GENERAL ELECTRIC-RELATED PARTIES/FACILITIES 345,167.0 0.74599
General Electric Co. (Schenectady. NY) 19,932.0
General Electric Co.. Plastics Department 29.953.0
General Electric Co. (Chelsea. NA) 268.497.0
General Electric (Bristol. CT) 3.465.0
General Electric (Lym. HA) 15.675.0
General Electric (Plainville. CT) 7.645.0
100 General Foods Corp., Carton and Container Div. 91,836.0 0.19848
834 General Gibbert *** 275.0 0.00059
490 General Hotors Corp., Fisher Body Div. 5,170.0 0.01117
432 General Polymer, Inc. 7,n«n.o 0.01532
650 General Products Coopany. Inc. *** 1,815.0 0.00392
674 General Slicing Company **• 1,500.0 0.00324
826 General Time Corporation •*• 330.0 0.00071
477 Geochem Incorporated *•* 5,540.0 0.01197
860 George Kirtjy Jr. Paint Coopany. Inc. 110.0 0.00024
116 GEORGE NEWMAN £ CO.-RELATED PARTIES/FACILITIES 78,078.0 0.16875
Biddeford Industries 5,300.0
George Newoian £ Co. 53,615.0
GWN Co. 19.163.0
355 GEORGE SCHMITT £ CO.-RELATED PARTIES/FACILITIES 10.195.0 0.02203
George Schmitt and Co. (Branford, CT) 8,380,0
George Schmitt and Co. (Guilford, CT) 1,815,0
876 Georges Auto Body 50.0 0.00011
743 Georgia Pacific Corp., Whitefield Paper Div. 875.0 0.00189
706 Gerber Ganaent Technologies, Inc. 1.185.0 0.00256
873 Gervais Buick, Inc. 55.0 0.00012
277 Giering Metal Finishing Coopany. Inc. 19,142.0 0.04137
798 Giffordline Chemical Company *** 495.0 0.00107
826 Keneke, Inc. •*• 494 Kement and Son Construction Coapany
860 Kennebec Coopany, The
419 Kenyon Piece Dyeworks, Inc. 852 Key Tech, Inc. 106 Keyowrk Corporation
299 Keystone Ceo«nt Co. 607 Kidde Nerchandising Equipoient Groip. Inc.
680 Kieley And Mueller. Inc. *** 873 Killington. Ltd. 594 Kimberly Clark Corp.. Schweitzer Div.
236 King Industries. Inc. 515 Kingston Manufacturing Coopany
733 Kivort Steel. Inc. 660 Klean Laundry and Dry Cleaning. Inc. 715 Klock Co, 800 Knight Oil Corporation 730 Koehler Dayton ••• 721 Kotter £ Kopit •** 727 Kramer Scrap. Inc.
590 Kurtz Ducraft Inc. *•*
Database
Total Volune in Gallons
2,915.0
385.0
146,500.0
1.050.0
740.0 3,905.0
12,430.0
3.000.0 80.0
26,125.0
55,640.0
3,296.0
2,805.0 16,225.0
330.0
5.000.0
110.0
7,765.0
150.0 86,818.0
15,695.0
2,420.0 1,435.0
55.0
2,640.0 26,307.0
4,345.0
975.0 110.0
1,100.0 480.0 990.0
1,045.0
1.006.0
2,805.0
Percent X Waste
Volune Total
0.00630
0.00083
0.31662
0.00227
0.00160 0,00844
0,02686
0.00648 0.00017
0.05646
0.12025 0.00712
0.00606 0.03507 0.00071
0.01081
0.00024
0.01678
0.00032 0.18763
0.03392
0.00523 0.00310
0.00012 0.00571
0,05686 0.00939
0.00211 0.00024
0.00238 0.00104 0.00214
0.00226 0.00217
0.00606
Date: 06/09/92 Page: 30
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Rank Generator Name
876 Kustom Koach Works
863 Kwik Auto Body Supply
680 L £ 0 Safety Marking Corporation
572 L. Vaughn Co.
629 L.C. Doane Coopany. The
268 L.E. Carpenter £ Coopany
427 La Pointe Ind. ***
429 Lab for Elect **•
855 Lacey Truck Equipoient. Inc.
751 Lake Champlain Transportation Conpany
381 Lakewood Metal Products
420 Laminated Shim Conpany
791 Lance Valves. Inc. ***
665 Lander Farary £ Clark *••
501 Landers Plun £ Atwood ***
573 Lane Press, Inc.. The
834 Lang Jewelry Coopany ***
806 Lamon Chevrolet-Olds. Inc.
341 Larson Tool £ Stamping Co.
673 Laser Optics, Inc.
599 Lawrence Eagle Tribune
528 Layco Enameling. Inc.
650 Layott Coopany. Inc. •••
834 Lea Manufacturing Coopany
860 Leathergraphic Coopany. Inc. **•
817 Leavens Manufacturing
771 Lee's Oil Service
807 Leed Architectural Products. Inc.
289 Leger's •••
613 Lehigh Press Lithographies
834 Lehman Brothers. Inc.
686 Leigh Products. Ives Division
721 Len-Tex. Inc.
805 Leo's Auto Body
485 Lepage's. Inc.
740 Lerner Labs
834 Lesile Caleagni •••
848 Leuk Manufacturing Co.. The •••
798 Levin Plating Co.
Percent X
Individual Total Waste
Volune Volune Volune
in Gallons in Gallons Total
50.0 0.00011
100.0 0.00022
1.435.0 0.00310
3.085.0 0.00667
2.065.0 0.00446
20,638.0 0.04460
7,315.0 0.01581
7.185.0 0.01553
135.0 0.00029
825.0 0.00178
9,240.0 0.01997
7,755.0 0.01676
540.0 0.00117
1,595.0 0.00345
4,675.0 0.01010
3,080.0 0.00666
275.0 0.00059
445.0 0.00096
11,220.0 0.02425
1,510.0 0.00326
2,585.0 0.00559
3,998.0 0.00864
1,815.0 0.00392
275.0 0.00059
110.0 0.00024
385.0 0.00083
660.0 0.00143
440.0 0.00095
16,789.0 0.03629
2,335.0 0.00505
275.0 0.00059
1,380.0 0.00298
1.045.0 0.00226
450.0 0.00097
5.275.0 0.01140
900.0 0.00195
275.0 0.00059
165.0 0.00036
495.0 0.00107
Date: 06/09/92 Page: 31
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Percent X Individual Total Waste Volune Volune Volune
Rank Generator Name in Gallons in Gallons Total
798 Levitz Furniture Corp. 495.0 0.00107
494 Lewcott Chemicals £ Plastics 5,000.0 0.01081 751 Lewis Corporation 825.0 0.00178 826 Lewis Eng. *•* 330.0 0.00071 780 Liberty Oil Equipment Coopany, Inc. 615.0 0.00133 873 Liberty Plating Co.. Inc. 55.0 0.00012 148 LIGHTOLIER-RELATED PARTIES/FACILITIES 55,459.0 0.11986
AI uninun Processing Corp. 21,335.0 Lightolier Corp. 34.124.0
65 LILLY INDUSTRIAL-RELATED PARTIES/FACILITIES 172,158.0 0.37207 Lilly IndlMtrial Coa t ings , I n c . 80,088.0 Lilly Varnish Conpany of MA (Gardner, N A ) 43,340.0 Lilly Vamish Co. (Teopleton. MA) 35,695.0 Lilly Chemical Prod. (Teopleton. HA) 5,610.0
^ Lilly Chemical (Gardner. HA) 7,425.0 458 Lincoln Fiberglass •** 6,325.0 0.01367
82 Lukon. Inc. 131,849.0 0.28496 388 Lundquist Tool £ Hanufacturing Co.. Inc. 9,020.0 0.01949 653 Lustrewood Corporation ••• 1,760.0 0.00380 834 Lyman-Norse Boat Building Co.. Inc. 275.0 0.00059 694 LYNAN-RAYTECH-RELATED PARTIES/FACILITIES 1,280.0 0,00277
Raytech Industries. Inc. 1,075.0 Lyman Products Corp. 205.0
826 Lyn-Flex Industries. Inc. 330,0 0.00071
Date: 06/09/92 Page: 32
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
3XSS3SSSS3SSSX333S3XXXXXXSX3XXXXSSSSS
Percent X
Individual Total Waste
Volune Volune Volune Rank Generator Na in Gallons in Gallons Total
645 H £ V Plating 1,870.0 0.00404 863 H-Rad Corp. 100.0 0.00022 423 N. Kaomenstein. Inc. 7.655.0 0.01654 12 M. Swift and Sons, Inc. 660.885.4 1.42833
826 M.B. Chaff £ Sons. Inc. *•* 330.0 0.00071 754 H.F. Blouin •** 770.0 0.00166 560 H.H. Rhodes. Inc. 3,355.0 0.00725 751 M.S. Chambers £ Son. Inc. *** 825.0 0.00178 715 H.W. Robinson Company 1,100.0 0.00238 728 Haaco Auto Painting 1,000.0 0.00216 876 Mac's Auto Body (Somerville. HA) 50.0 0.00011 863 Hae's Auto Body Tewksbury ••* 100.0 0.00022 383 Hacbeth, Div. of KoUmorgen Corp. 9,180.0 0.01984 90 NACDERHID-RELATED PARTIES/FACILITIES 104.124.0 0.22504
Nacdermid, Inc. 48,684.0 Specialty Polymers Inc. 55,440.0
219 Hace Actiesives £ Coatings Coopany. Inc. 29.570.0 0,06391 834 Machine Tool Cabinets 275.0 0.00059 851 Hackechnie Electrostatic Paint Co. 155.0 0.00033 635 Magnaflux Quality Service 1.965.0 0.00425 536 Hagnat Machinery. Inc. 3,890.0 0.00841 807 Nagnesiun Casting Coapany 440.0 0.00095 796 Mahoney's Auto Body, J.P. 510.0 0.00110 715 Maine Manufacturing Company. The 1,100.0 0.00238 296 Maine Peart Essence
15,881.0 0.03432 783 Maine Poly. Inc.
595.0 0.00129 776 Maine Wood Turning, Inc.
640.0 0.00138 369 Maine Yankee Atonic Power Company
9,626.0 0.02080 826 Majestic Pen Company • "
330.0 0.00071 39
786
844
Majilite Co., Div. of Meridian Industries
Mat's Towing £ Autobody
Maiden Auto Body, Inc.
251,388.0
560.0
205.0
0,54331
0,00121
0,00044 747 Hallory Industries, Inc. 849.0 0.00183 839 Manchester lee and Fuel. Inc. •*• 239.0 0.00052 336 M a m Industries, Inc. 11,655.0 0.02519 873 Mannys Autobody *** 55.0 0.00012 852 Hano's Body Shop 150.0 0.00032 883 Haplewood Hotors 25.0 0.00005 878 Hare's Auto Body 40.0 0.00009
Date: 06/09/92 Page: 33
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Percent X
Individual Total Waste
Volune Volune Volune
Rank Generator Name in Gallons in Gallons Total
826 Marion Metal Products Co. 330.0 0.00071
866 Harion Street Autobody 87.0 0.00019
462 Harkal Finishing Conpany 6,095.0 0.01317
19 Harkem Corporation 431,450.0 0.93247
771 Marlboro Wire Goods, Inc. *•* 660.0 0.00143
458 Martin Fire Arms Coopany, The 6,325.0 0.01367
860 Marshall Equipoient Distrilxitors, Inc. 110.0 0.00024
766 Marshall Pontiac ••* 700.0 0.00151
640 Martin Brothers 1,925.0 0.00416
653 Martin Cabinet. Inc. 1,760.0 0.00380
715 Marty Gilman. Inc. 1,100.0 0.00238
877 Mass 1 Autobody 45.0 0.00010
590 Mass Metalizlng. Inc. *•* 2,805.0 0.00606
9 Mass Oxygen Equipoient Co. 1,821.0 0.00394
^ Mass Precision 165.0 0.00036
754 Massachusetts Hutual Insurance 770.0 0.00166
852 Mastercraft Toot £ Hachine Co.. Inc. 150.0 0.00032
Solvents Recovery Service of New England Transactional
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Individual Volune
Rank Generator Naoie in Gallons
820 Passat Corporation *•• 788 Patent Button Conpany **• 602 Pats Auto Body 805 Paul Herbert Woodworking Co., Inc. 861 Paul's Auto Body. Inc. 469 PCI Group, J.C. Rhodes Div.
155 Synthetic Products Co. 52.250.0 0.11292 350 Syroco, Inc. 10.498.0 0.02269 841 T-Dr i l l BMI. Inc. 220.0 0.00048 807 T. Copeland and Sons, Inc. UO.O 0.00095 715 T. Deutschmam 1,100.0 0.00238 688 T.C.S Corporation *•• 1.373.0 0.00297 79 T.H. BAYLIS-RELATED PARTIES/FACILITIES 133,389.0 0.28829
T.H. Baylis Co., Inc. (Warwick, RI) 132.949.0
T.H. Baylis Co. (E. Hampton, CT) UO.O
808 TAOCO, Inc. 435.0 0.00094
353 Tapecon. Inc. 10,290.0 0.02224
655 Target Industries. Inc. 1,740.0 0.00376
189 Tech Etch. inc. 35,973.0 o.o/zrs 123 Technical Coatings Laboratory. Inc. 73,527.0 0.15891 860 Technicraft *** 110.0 0.00024 616 Technipower 2,310.0 0.00499 848 lechridge. Inc. ••• 165.0 0.00036 246 Tectonic Industries, Inc. 24,795.0 0.05359 788 Tek Coating Company 550.0 0.00119 617 Teknicircuits, Inc. 2,300.0 0.00497 396 Teknor Apex Co. 8.637.0 0.01867 807 Teledyne Co. **• UO.O 0.00095 505 Teopil Division • " 4,610.0 0.00996 416 Texon 7,975.0 0.01724 256 Textile Prints Corp. 22,855.0 0.04940 673 Theater Techniques Inc. 55.0 0.00012 391 Thomaston Spec. Tool *•* 8,855.0 0.01914 634 Thomson-CSF Broadcast, Inc. 275.0 0.00059 830 Tibbets Industries, Inc. 305.0 0.00066 526 Tilcon Tomasso, Inc. 4,070.0 0.00880 560 Tillotson Pearson Corp. 3,355.0 0.00725
Date: 06/09/92 Page: 50
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volume
Alphabetical Listing **
Rank
534
865
188
820
538
742
867
51
779
315
594
496
675
742
788
848
140
372
876
384
508
175
863
873
264
841
630
834
570
150
187
205
687
512
739
745
849
Generator Name
Tillotson Rubber Coopany
Time Olds. Inc.
Titeflex. Inc.
Ton's Collision Repair. Inc.
Torin Corp.
Torino Creations. Inc.
Torrey S. Crane Coapany
TORRINGTON CO.-RELATED PARTIES/FACILITIES
Torrington Co.. Special Products Div.
Fafnir Bearing
Torrington Register Publishing Corp.
Touraine Paints. Inc.
Townsend Inc ***
Tracer Lab Keleket ***
Trallset. Inc. **•
Trancoa Chemical •**
Trans-Lite. Inc.
Transamerica Delaval
Trantex Corporation *••
Treasure Chest Advertising
Tremont Autobody. Inc.
Triangle-PWC, Inc.
Triple "R" Industries. Inc. **•
Troy Mills. Inc.
Tru-Bilt Truck Body Co., Inc.
Trudy Corporation
Truesdale Chen
TRW Greenfield •••
Tubed Products, Inc.
Tucker Conpany
Turbo Probs ***
Tyree Brothers Environmental
U.S. Electric Motor
U.S. Navy Air Station (Quanset Point, RI)
U.S. Plastic Corporation
U.S. Polymeric •**
U.S. Post Office, Bronx, NY
U.S. Postal Service
U.S. Postal Service, Vehicle Maintenance Facility
Individual Total
Volune Volune
in Gallons in Gallons
3,905.0
90.0
36,500.0
365.0
3,850.0
880.0
85.0
205,368.0
190.023.0 15.345.0
624.0
13,756.0
2,640.0
4.840.0
1.485.0
880.0
550.0
165.0
58,659.0
9.575.0
50.0
9.170.0
4,510.0 41.525.0
100.0
55.0
21,395.0
220.0
2,050.0
275.0
3,135.0
55,356.0
36,605.0
31.845.0
1,375.0
4,400.0
902.0 865.0
160.0
Percent X
Waste
Volune
Total
0.008U
0.00019
0.07889
0.00079
0.00832 0.00190
0.00018
0.44385
0.00135
0.02973
0.00571
0.01046
0.00321 0.00190
0.00119
0.00036
0.12678
0.02069
0.00011
0.01982
0.00975 0.08975
0.00022
0.00012
0.04624
0.00048
0.0OU3
0.00059
0.00678
0.11964
0.07911
0.06882
0.00297
0.00951
0.00195 0.00187
0.00035
Date: 06/09/92 Page: 51
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
Alphabetical Listing **
Percent X
Individual Total Waste
Volune Volune Volune
Rank Generator Name in Gallons in Gallons Total
393 U.S. Rubber Conpany 8.745.0 0.01890
541 U.S.I .e. * * * 3.795.0 0.00820
622 Uarco, Inc. 2.175.0 0.00470
458 Ucinite Company. The *** 6,325.0 0.01367
290 Uncas Manufacturing Conpany 16,747.5 0.03620
781 Underwood Corporation *** 605.0 0.00131
834 UniFirst Corporation 275.0 0.00059
587 Unimex Switch Corporation 2,860.0 0.00618
711 Union Butterfield 1,140.0 0.00246
692 Union Camp Corp. 1.320.0 0.00285
807 Union Fork and Hoe Co., Inc. UO.O 0.00095
675 Union Hardware Division 1.485.0 0.00321
410 Union Industries 8.140.0 0.01759
^02 United Auto Sales. Inc. 1.210.0 0.00262
united Board Ctr * * * UO.O 0.00095
United Engineers, Inc. 220.0 0.00048
243 United Merchants £ Mfg.. Decora Div. 25.410.0 0.05492
754 United H«tal of Connecticut 770.0 0.00166
326 UNITED NUCLEAR-RELATED PARTIES/FACILITIES 12,210.0 0.02639
United Nuclear Corp.. (Naval Products Div.) 4.730.0
United Nuclear (HontviUe. CT) 6.930.0
United Nuclear (WiUimatic, CT) 550.0
3 United Oil Recovery/United Indus. Services Oiv. 1,862,327.0 4.02493
390 United States (U.S.) Time Corporation 8,965.0 0.01938
754 United States Surgical Corporation *** 770.0 0.00166
860 United Tech./Indust. Hygiene Lab* 110.0 0.00024
657 United Tool £ Die Conpany. The 1.705.0 0.00368
J5 ueb Technologies. Inc. 96,208.0 0.20793 ^•"831 Webster Auto Body. Inc. 300.0 0.00065
834 Weim Universal Corporation •** 275.0 0.00059 696 Welsbach Lighting. Inc. 1,265.0 0.00273 816 West End Chevrolet. Inc. 395.0 0.00085 863 West End Chevy Body Shop *** 100.0 0.00022 638 WEST HAVEN BUCKLE-RELATED PARTIES/FACILITIES 1,955.0 0.00423
West Haven Buckle Co. 250.0
Anwrican Buckle Co. 1.705.0
876 West Side Auto Body 50.0 0.00011
788 Western Brass Mills •*• 550.0 0.00119
740 Western Publishing Coopany. Inc. ••• 900.0 0.00195
198 WESTERN SEALANT-REUTED PARTIES/FACILITIES **• 33,605.0 0.07263
751 American Twine £ Fabric Corporation **• 825.0 0.00178
751 Pequot Wire Cloth *•• 825.0 0.00178
751 Brichcraft Ind. **• 825.0 0.00178
751 Evans Case *** 825.0 0.00178
751 Park Silver *•* 825.0 0.00178
Date: 06/09/92 Page: 38
Solvents Recovery Service of New England Transactional Database Generators* Ranked By Waste-in Volune
Volunetric Listing **
Rank Generator Na
Individual
Volune
in Gallons
Total
Volune
in Gallons
Percent X
Waste
Volune
Total
751 Peabody Plastic Products *** 751 Bemis Coopany, Inc. 751 Saloom Furniture Co., Inc. 751 Oudwallen Hanufacturing *** 752 E.A. Patten Coopany, The 752 Hartford Industrial Finishing Conpany, Inc., The
753 Electric Regulator Corporation *•*
753 OUI-LOK Corp •**
754 A.L. Smith Conpany ••• 754 Altas Backing Conpany **• 754 Hiller Lites, Inc. **• 754 5-Star Hanufacturing
754 Berlin Heat Treating Co., Inc. •^4 Chemical Hanufacturing Conpany ***
Cheseborough Foods
^ : Dresser Corporation ***
754 H.F. Blouin *••
754 Formed Wire Products *** 754 Anaconda Metal Hose •*•
754 Seacoast Ocean Services
754 Pfalz £ Bauer. Inc.
754 Hassachusetts Mutual Insurance
754 Gen-Pol. Inc. •*• 754 Palco Connectors, Inc. 754 Pilot Company *** 754 United States Surgical Corporation *** 754 United Metal of Connecticut 754 Adams Plastic
755 Psraowtrics 756 Henry L. Hinckley Coopany
757 Fall River Hanufacturing Co., Inc. 757 Newcoob Spring Corporation 757 Wraparounds, Inc.
758 Oriel Corporation 759 Westside Finishing Co.. Inc.
Solvents Recovery Service of New England Transactional Database
Generators* Ranked By Waste-in Volune
volunetric Listing **
Rank Generator Name
805 International Cars Limited *••
805 InterRoyal Corporation
805 Leo's Auto Body
805 North American Phillips Lighting Co.
805 Paul Herbert Woodworking Co., Inc.
806 Lannon Chevrolet-Olds, Inc.
807 Fox Laminating Coopany. Inc.
807 Guilford Industries. Inc.
807 H £ M Metals. Inc.
807 Nathan Hale Furniture
807 N.H. Ballbearing. Inc.. Astro Div.
807 Shannon Boat Coopany
807 Circhem Corporation • "
607 Old Colony
607 Teledyne Co. ***
807 Chem Clean Furniture
807 Leed Architectural Products, Inc.
807 Omega Engineering Inc.
807 Berry £ withington •••
807 Ferrule Manufacturing Corporation
807 Resin Research *••
807 united Board Ctr *••
807 Nagnesiun Casting Coopany
807 Safety Elec. Equip. ••*
807 John Bath »**
807 Hewitt Manufacturers *•*
807 Norfolk Conveyor •••
807 T. Copeland and Sons, Inc.
807 Solvall Engineering Corporation
807 Scott £ Daniels, Inc.
807 Union Fork and Ho* Co., Inc.
808 TAOCO, Inc.
808 Rugg Manufacturing Conpany
808 Congress Technical Spray Co., Inc.
809 Orjenco Pearl £ Enameling ••*
810 Allied Construction Company
810 Sanborn Wood Products, Inc •*•
811 Conoptics
812 Gils Quality *uto Body, Inc.
Percent X
Individual Total Waste
Volune Volune Volune
in Gallons in Gallons Total
450.0 0.00097
450.0 0.00097
450.0 0.00097
450.0 0.00097
450.0 0.00097
U5.0 0.00096
UO.O 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
UO.O 0.00095
UO.O 0.00095
UO.O 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
UO.O 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
UO.O 0.00095
UO.O 0.00095
440.0 0.00095
440.0 0.00095
440.0 0.00095
UO.O 0.00095
440.0 0.00095
440.0 0.00095
435.0 0.00094
435.0 0.00094
435.0 0.00094
430.0 0.00093
425.0 0.00092
425.0 0.00092
420.0 0.00091
415.0 0.00090
Date: 06/09/92 Page: 44
Solvents Recovery Service of New England Transactional Database Generators* Ranked By Waste-in Volune
Volunetric Listing **
Percent X Individual Total Waste Volune Volune Volune
Rank Generator Name in Gallons in Gallons Total
813 Porter Chevrolet, Inc. 410.0 0.00089 814 Nininger £ Co. Ltd. 405.0 0.00088 815 Burlington Dodge, Inc. 400.0 0.00086 815 Identification Products Corp. 400.0 0.00086 815 Stanley's Auto Body 400.0 0.00086 815 Winsted Centerless Grinding Co. 400.0 0.00086 815 Executone Information Systems 400.0 0.00086 616 E. Rabinowe and Coopany. Inc. 395.0 0.00085 816 West End Chevrolet. Inc. 395.0 0.00085 817 Dynamic Research Corporation 385.0 0.00083 617 Preferred Electronics. Inc. 385.0 0.00083 617 Allied Fluorescent ••• 385.0 0.00083 817 Empire Rubber •*• 385.0 0.00083 ''U Vulcan Electric Co. 385.0 0.00083 X7 Leavens Hanufacturing 385.0 0.00083 817 D £ D Industries *•* 385.0 0.00083 617 Norfield Coporation 385.0 0.00083 617 Just Cabinets. Inc. 385.0 0.00083 617 Babbit Steam Specialty Company 365.0 0.00083 817 Package Printing Co.. Inc. 385.0 0.00083 817 Right On Target *** 385.0 0.00083 618 Deluxe Check Printers. Inc. 380.0 0.00082 619 Pearl Street Hotors, Inc. 375.0 0.00081 820 Auto Body Clinic 365.0 0.00079 820 Miscellaneous Metal Works Inc. 365.0 0.00079 820 Passat Corporation •*• 365.0 0.00079 820 Tom's Collision Repair, Inc. 365.0 0.00079 820 Rae Corp., Systeos Croip 365.0 0.00079 821 W.N. van Alstine and Sons, Inc. 360.0 0.00078 822 A £ J Auto Body Inc. **• 355.0 0.00077 822 Riverside Auto Body 355.0 0.00077 822 Stonehsm Townc Auto Body *** 355.0 0.00077 823 Continental Notors 350.0 0.00076 823 Hogan £ Van Auto Body. Inc. 350.0 0.00076 623 Hydro Honing Labs. Inc. 350.0 0.00076 823 Spray-O-Hatic Corp. ••* 350.0 0.00076 823 Ceda Co.. Inc. 350.0 0.00076 623 Frank J. Coscina Associates 350.0 0.00076 823 Zam-Tek *•• 350.0 0.00076
Page: 45 Date: 06/09/92
Solvents Recovery Service of New England Transactional Database
Rank Generator Name
824 0 £ N Auto Body
825 Atwood Buick 625 North Hain Street Auto Body 826 American Bank Stationary CoopanyB26 Bay Finishing •**
22 Envirormental Products and Services 2,640.0 0.33356
23 Dwight R. Judson Conpany, The 2,498.0 0.31562
24 Brancato's Westerly Sanitation 1,400.0 0.17689
25 Axton Cross Coopany 1,367.0 0.17272
26 Sani-Hobil, Inc. •*• 1,320.0 0.16678
27 D-Tox. Inc. 520.0 0.06570
28 Total Waste Hanagement Corp. 275.0 0.03475
29 General Chemical Corp. (Framingham. NA) 165.0 0.02085
29 Ever Clear Env. Services. Inc. ••• 165.0 0.02085
Total Volim 791.461.0 100.00000
* Customer-Not-Generator - docunents indicate party did not generate the assigned waste volune but arranged
for the waste to go to the site.
** Inclusion or exclusion from this volunetric listing does not constitute a final determination by
EPA concerning the liability of any party for the hazard or the contamination at the
Solvents Recovery Service of New England Sita.
*** Could not locate this party.
ENCLOSURE D
Solvents Recovery Service of New England Sample Transactional Documentation
Docutentation providaj
by Solvents Recovery
Service of New England U M I ' ] ' ' I "l
kriMtii l i i .L
*i
mi
• i 4
vll
M 6 S - W/if i / o M - '
n>i6n ]i/it. ^<tJla<Jt,
.i<i
-ill7^ /C^l6-/Jy?'
- ^ ^ .
:i 2,13:0 31^1
c tioHi
\.v:: y ^ a r y r — . V J . T ; •?»<»~i'-r-.~sr_ -y..-,'*' ,-mara7J^>iTinrgn>M IZIIZI104 ^ * » w - *
• ! : ' ^ . - f \
y.. .
ENCLOSURE E
Solvents Recovery Service of New England Meeting Kegistration Form
Area Map
ENCLOSURE E
REGISTRATION FORM
INFORMATIONAL MEETING SOLVENTS RECOVERY SERVICE OF NEW ENGLAND HYNES CONVENTION CENTER 900 Boylston Street Boston, NA 02115
Please complete this registration form and forward it to the following address within twenty (20) days of receipt:
U.S. Environmental Protection Agency Meeting Registration P.O. Box 221470 Chantilly, VA 22022
If no representative of your company plans to attend the meeting please indicate this in the space below.
No Company Official Attending
Company Name:
Address:
Telephone:
Number of Attendees:
ATTENDEES
Company Representative fs)
Name Address Title/Affiliation Phone
Legal Representative
Name Address Title/Affiliation Phone
L/. \ ^ /
M M ilelrose •ct-CUtti . ^ ^ ' — / •
LINCOLN ^xmgton Clltton « , ^
/2A1
s i t »-^ « S ^ f/*" "'
. •« in f ton{
( 4 ) A r l i ng ton^ Talden ^ / ^ s : MSitoS / C L I H O A l l w Jeyere
*:«w/i
^ •' '>Belmonl <^ Vov^
ii«i«
le^.^^Sfe^"- I A ; East S^^^vl^'^
720l<- #
./^/^^^Sv""'
- ^ — V ^ i ^ * * ' * X ' ^ ^ ^ ^ ¥ \ Brookllnel_JI-<^ 2«<f.^5i
luintum.
E^llrthoIKi \ ilk m TT^Islingfon Enclosure EI1?8 ^^;^^i\r^ BOSTON & VICINITY
'r-^^m^^^
mi?!i ATLANTIC Fv\%.
Date: 31/14/94 SOLVENTS RECOVERY TRAC<INS SYSTEM R E C I P I E N T S O F GN L E T T E R S E N T 6 / 1 ^ i /92 GENERAL NOTICE LETTER RECIPIENTS
f-2_ (Alahi order)
5-Star flanufacturino A.C. LAIiRENCE-RELfiTED PARTIES/FACILITIES
5-Star Manufacturing A.C. Laurence Leather Co.. Inc. (S. Paris. ME) c/o Five Star Asseibly Services A.C. Laurence (Peabody, MA) Robert Murohy, President 12a West Main Street A.C. LAKRENCE-RELATED PARTIES/FACILITIES PlantsviUe, CT 06479 c/o A.C. Lawrence Leather Co., Inc.
Robert Abate, President 2 Electronics Avenue Danvers, MA B1923
A.F. Murohy Die i Machine Coapany A.G. Miller Coapany
John F. Murphy, President Frederick R. Miller, President A.F. Murphy Die & Hachine Co., Inc. A.G. Hiller Coapany 438 Hancock Street 53 Batavia Street P.O. Box 127 Soringfield, MA 81109 North Quincy, Mft 92171
A.J. Cole & Sons A.R. Sandri, Inc.
A.J. Cole & Sons Richard E. Barnes, Vice President, Sales c/o Rudian & Hinchell A.R. Sandri, Inc. Phillip D. Buckley P.O. Box 768 84 HarioM Street 488 Chaoaan Street P.O. Box 1481 Greenfield, MA 81382 Bangor, HE 84482-1481
Abek, Inc. Able Marine, Inc.
Abek, Inc. Henry Cooper, President c/o Oberiayer, Rebiann, HaxHell ( Hippel Able Harine, Inc. Joseph J. HcGovern Bar Harbor Airport Road 14th Floor Packard Building Trenton, HE 84685 S.E. Corner ISth and Chestnut Streets
' Philadelphia, PA 19182
Accessory Controls t Equipaent Corp. Accurate Electronics, Inc.
Richard Stern, President S.P. Judson, President Accessory Controls I Equipaent Corp. Accurate Electronics, Inc. 885 Blooafield Avenue 215 North Avenue Windsor, CT B&895 Bridgeport, CT 86686
I
f i
%
*
-•ii
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paae: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Acae Backing Corporation Acie Chain
Acae Backing Corooration Acae Chain c/o Metlon Corporation c/o U.S. Tsubaki, Inc. Noraan L. Freydberg, President Ted Yoshioka, General Manager 133 Frances Avenue 821 Main Street Cranston, RI 02910 Holyoke, MA 01040
Acae United Corporation Acushnet Coapany, Titleist Golf Division
Acae United Corporation Acushnet Coapany, Titleist Golf Division c/o Marsh, Day i Calhoun c/o Titleist and Foot-Joy iiorldtiide Jaaes E. Rice, Esq., Attorney Joseph J. Bains, Senior Manager 955 Main Street P.O.'Bos B965 Bridgeoort, CT 06604 New Bedford, MA 02741-0965
Adaa's Technical Finishing Adhesive Packaging Specialties, Inc.
Adaa's Technical Finishing Stephen J. Buchanan, Executive Vice President c/o T&T Industrial Spray Painting Adhesive Packaging Specialties, Inc. Joseph E. Teneriello, President 183 Foster Street 113 Tanner Street Peabody, MA 81968 LoHell, MA 01852
Adirondack Specialty Adhesives, Inc. Advance Hanufacturing Coapany, Inc.
John Malloy, President Anthony Aaanti, President Adirondack Specialty Adhesives, Inc. Advance Hanufacturing Coapany, Inc. 4258 Albany Street Turnpike Industrial Park P.O. Box 13283 P.O. Box 726 Albany, NY 12212 Nestfield, HA 81886
Advanced Belt Technology Advanced Environaental Hanageaent Services
Scott Bringardner, Chief Financial Officer Stephen F. Sacks, President • Advanced Belt Technology - ~ -^—i • Advanced Environaental Hanageaent Services 158 Industrial Park Road 58 Sandbar Road HiddletoHn, CT B6457 P.O. Box 4888
Nindhaa, HE 84862
d i t e : ei/I4/94 SOLVENTS RECOVERY TRACKINS SYSTEM Pace: — i 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Advanced Graphics, Inc.
John Alesevich, President Advanced Graphics, Inc. 928 Honeyspot Road Stratford, CT 06497
Aetna Cheaical Corporation
Robert Baldanzi, President Aetna Cheaical Corporation Wallace Street Extension P.O. Box 430 Elaxood Park, NJ 07407
Agway Energy Products
Agway Energy Products c/o Agway Petroleua Corporation Nels B. Hagnuson, Assistant General Counsel P.O. Box 4852 Syracuse, NY 13221-4852
Aid Tool And DieiR.K. Hfg./Aid Tool & Die Co.
Aid Tool And DielR.K. Hfg./Aid Tool & Die Co. c/o Aid Tool ( Die Coapany Ernest Boabardier 102 Haple Street Milford, CT 86468
Airex Rubber Products Corporation
• J a a e s 0. Hetrick, Jr., President — — Airex Rubber Products Corporation 180 Indian Hill Avenue P.O. Box 247 Portland, CT 86488
Aero-All Gas
David Pollak, Vice President The Aero All-Gas Coapany 3158 Main Street Hartford, CT 06120
AGC Inccroorated
AGC Incorporated c/o AGC Incorporated Donald E. Connors, President 106 Evansville Avenue P.O. Box 908 Heriden, CT 06450
Aid Tool And DieiR.K. Hfg./Aid Tool & Die Co.
Aid Tool And DiejR.i:. Hfg./Aid Tool h Die Co. c/o DePanfilis & Vallerie Robert F, Maslan, Jr., R.K. Manufacturing Coapany 25 Belden Avenue P.O. Box 699 Norwalk, CT 06852-0699
Air Products & Cheaicals, Inc.
David C. Keehn, Attorney Air Products i Cheaicals, Inc. 7201 Haailton Boulevard Allentown, PA 18195-1501
Airpax Corporation
•'Airpax Corporation — c/o Philips Technologies H.F. Rice, Jr., President Seven HcKee Place P.O. Box 868 Cheshire, CT 86418
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM PduE:
6/92 GENERAL NOTICE LETTER RECIPIENTS (Alphi order)
Airoot Corooration
Airpot Corporation c/o Cohen and Holf Christopher J, Saith 1115 Broad Street P.O. Box 1821 Bridgeport, CT 86601
David A. HacFarlane, President Alden Yachts 1989 Alden Landing Portsaouth, RI B2871
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Algoiicuin Industries, Inc.
Algonquin Industries, Inc. c/o Benesch, Friedlander, Coplan t Aronoff ThoBoS A. Co: 2800 Cincinnati Coaaerce Center 600 Vine Street Cincinnati, OH 45202-2409
Allen Group, Inc., The G ( 0 Hfg. Co. Div.
Allen Group, Inc., The G & 0 Hfg, Co. Div. c/o The Allen Group Inc. Stephen E. Gilhuley, Vice President 534 Broad Hollow Road Helville, NY 11747
Allied Products Corporation, Acie Division Baron-Blakeslee c/o Allied Products Corporation Bendix Corp, (Industrial Tools Division) David Corwin Conco Industries, Inc. 10 South Riverside Plaza Oak Materials Group Suite 1600 Oak Laainates Chicago, IL 60606
ALLIED-SIGNAL-RELATED PARTIES/FACILITIES c/o Allied-Signal Inc. Heleen Schiller, Legal Research Assistant Law Departaent P.O. Box 2245 Horristown, NJ 07962-2245
Alpha Portland Ceaent Coapany/Slattery Group, Inc. Alpha Portland Ceaent Coapany/Slattery Group, Inc.
Alpha Portland Ceaent Coapany/Slattery Group, Inc. Alpha Portland Ceaent Coapany/Slattery Group, Inc. c/o Slattery Group, Inc. c/o Lehigh Portland Ceaent Coapany Saauel H. Jones, Vice President Christopher S. Flanagan, Secretary and General Counsel 125 Jericho Turnpike 718 Haailton Mall Jericho, NY 11753 P.O. Box 1882
Allentown, PA 18185-1882
Alpha-Core, Inc. Aabi Inc.
Ulrik Poulsen, President Dennis Stroaberg, President Alpha-Core, Inc. Aabi Inc. 915 Peabroke Street 1114 Lonsdale Avenue Bridgeport, CT 86608 P.O. Box Z
Lincoln, RI 82865
Aaerican Abrasive Hetals Coapany AMERICAN CYANAMID-RaATED PARTIES/FACILITIES
Aaerican Abrasive Hetals Coapany Aaerican Cyanaaid Co.-Davis ( Geek (Danbury, CT) c/o Aaerican Safety Technologies Aaerican Cyanuid Co. (Wallingford, CT) - — Robert Gason, President Shulton Industries, Inc. 565 Eagle Rock Roseland, NJ B7B68 AMERICAN CYANAMID-RELATED PARTIES/FACILITIES
c/o Aaerican Cyanaaid Coapany Hargaret R. Tribble, Esq., Environaental Counsel One Cyanaaid Plaza Wayne, NJ B747B
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paae: 7 6/92 SENERAL NOTICE LETTER RECIPIENTS
(fllpha order)
Aaerican Electro Products, Inc.
Dennis H. Burke, President Aaerican Electro Products, Inc. 1358 Thoaaston Avenue Waterbury, CT 86704
Aaerican Heat Treating, Inc,
Aaerican Heat Treating, Inc. c/o Aafarose i Cohane Robert F. Hilgendorff 1100 Kings Highway East Fairfield, CT 06430
AMERICAN HOME PRODUCTS-RELATED PARTIES/FACILITIES
Adaas Plastic Coroaetrics Sherwood Hedical
AMERICAN HOME PRODUCTS-RELATED PARTIES/FACILITIES c/o Aaerican Hoae Products Corporation Geraldine A. Hoss 685 Third Avenue New York, NY 18817
AHERICAN OPTICAL-RELATED PARTIES/FACILITIES c/o Aaerican Optical Corporation David G. Butler, Director, Environaental Protection 14 Hechanic Street Southbridge, HA B1558
Aaerican Felt and Filter
Aaerican Felt and Filter c/o Underweiser & Underweiser Daniel Cobrinik 405 Park Avenue New York, NY 10022
AMERICAN HOECHST-RELATED PARTIES/FACILITIES
Aaerican Hoechst Corporation Foster-Grant Corp,
AMERICAN HOECHST-RELATED PARTIES/FACILITIES c/o Hoechst Celanese Corporation Robert H, Stokes, Associate General Counsel Route 202-206 P.O. Box 2500 Soaerville, NJ 08876-1258
AMERICAN METER-RELATED PARTIES/FACILITIES
Aaerican Heter (Boston, HA) Aaerican Heter (Albany, NY)
AHERICAN HETER-RELATED PARTIES/FACILITIES c/o Aaerican Heter Coapany Adaa J. Sawoski, Senior Engineer 13500 Philaont Avenue Philadelphia, PA 19116
Aaerican Powdered Hetals
Aaerican Powdered Hetals -c/o ALCOA -~ -Paul H. O'Neill, CEO 1581 Alcoa Building Pittsburgh, PA 15219
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 8 6/92 SENERAL NOTICE LETTER RECIPIENTS
{Alpha order)
Aaerican Radionic Coapany, Inc.
Robert Stockaan, President Aaerican Radionic Coapany, Inc. 32 Hargrove Grade Road Flagler Beach, FL 32137
Aaerican Valve Manufacturing Corporation
Jacob Guteraan Aaerican Valve Manufacturing Corporation 157 Williaas Street Catskill, NY 12414
Aaesbury Metal Prod.[Peter Gray Corp./Robert Tonon c/o Peter Gray Corporation Jaaes P. Miller, President 66 Lowell Junction Road Andover, MA 01810-5916
Aastar Corporation, Flex-Pack Printing Plant
Aastar Corporation, Flex-Pack Printing Plant c/o Aagraph Packaging, Inc. Kenneth L. Fontaine, President 90 Versailles Road P.O. Box 178 Versailles, CT 86383-8178
Anchorage Inc., The
Theodore Jones, President The Anchorage, Inc. 57 Miller Street Warren, RI B2885
Aaerican Thread Coapany, Inc., The
The Aaerican Thread Coapany, Inc. c/o Coats Aaerican 8757 Red Oak Boulevard Charlotte, NC 28217
Aaesbury Metal Prod.JPeter Gray Corp./Robert Tonon
Aaesbury Metal Prod,I Peter Gray Corp,/Robert Tonon c/o Foley Hoag & Eliot Wendy B. Jacobs One Post Office Square Boston, MA 82109
9 Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page:6/92 SENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Anders, Inc. Anderson and Sons, Inc.
Donald Miner, President Anderson and Sons, Inc. Anders, Inc. c/o Ronald E, Boliski 77 Wolcott Road 157 Thalia Drive Siasbury, CT 06070 Feeding Hill, MA 01030
Antenna Association Antonelli Plating Co., Inc.
Antenna Association Christopher Antonelli, President c/o Antenna Associates, Inc. Antonelli Plating Co., Inc. Ronald A. Sandquist, President 50 Valley Street 21 Burke Drive P.O. Box 3208
Brockton, MA 02401 Providence, RI 02909
APCO PRODUCT-RELATED PARTIES/FACILITIES Aplicare
Apco Products, Inc. (Essex, CT) Bruce H. Wilson, Vice President Apco Prod., Inc. (Centerbrook, CT) Aplicare
7 Orchard Park Road APCO PRODUCT-RELATED PARTIES/FACILITIES Madison, CT 06443 c/o Apco Product, Inc. S. Gordon Deaetre, President P.O. Box 235 Centerbrook, CT 86409
Bernard Burnia, President Peter Holden, President Applied Graphics Appropriate Technology Corporation 61 Hunt Road 7 Technology Drive Aaesbury, HA B1913 Brattleboro, VT 853B1
-Bryan Siallian, President -~- — Arden Jewelry Hanufacturing Co. Architectural Furniture c/o HcGovern Noel & Benik, P.C. 59-1/2 South Hain Street Gregory L. Benik South Norwalk, CT 86854 321 South Hain St.
P.O. Box 819 Providence, RI 82981-8819
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 10 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Arlington ftuto Body t Brake
Arlington Auto Body & Brake 14 Dudley Court Arlington, MA 02174
ARMSTRONS-RELATED PARTIES/FACILITIES
Arastrong World Industries, Inc,-A,W.I,, Inc, Arastrong Cork
i ARMSTRONS-RELATED PARTIES/FACILITIES c/o Arastrong World Industries, Inc. David D. Wilson, Associate Counsel P.O. Box 3001 313 West Liberty Street Lancaster, PA 17604
Arteffects, Inc.
Lawrin Rosen, President Arteffects, Inc. 27 Britton Drive Blooafield, CT 060B2
Astro Cheaicals, Inc.
Christopher J. Diaaond, President Astro Cheaicals, Inc. P.O. Box 2248 Springfield, HA flllBl
I .21
Arastrcrig Rubber Coapany
Arastrong Rubber Coapany c/o Pirelli Arastrong Tire Corporation Sherwood S. Willard, General Counsel 500 Sargent Drive P,0, Box 2001 New Haven, CT 06536-0201
ARROW AUTOMOTIVE-RELATED PARTIES/FACILITIES c/o Arrow Autoaotive Industries Robert Holzwasser, Engineering Vice President 3 Speen Street Fraainghaa, MA B1701
ASHLAND-RELATED PARTIES/FACILITIES
Ashland Cheaical Coapany FRP Supply
ASHLAND-RELATED PARTIES/FACILITIES c/o Edwards & Angel 1 Irvin H. Freilich Gateway Three, Fifteenth Floor 100 Hulberry Street Newark, NJ B71B2
Atlan-Tol Industries, Inc.
• Atlan-Tol Industries, Inc. -— c/o Astro-Hed, Inc. Albert Ondis, CEO 608 E. Greenwich Avenue West Warwick, RI 82893
I
I
Ji
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paoe: 11 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Atlantic Auto Sale; Atlantic Design Coapany, Inc.-ADC
Larry Neret Atlantic Design Coapany, Inc. Atlantic Auto Sales 8 Microlab Road 1676 Dorchester Avenue Livingston, NJ 87039 Dorchester, MA 02122
Attwocd Buick Aura Electronics
Charles E. Attwood Aura Electronics Attwood Buick c/o Etos-Fujikura International 385 Derby Avenue Joseph Abbatiello, President West Haven, CT 06516 50 HcDeraott Road
North Haven, CT 06473
Auto Annex Autobody Solvents Recovery Corporation-ABS
Auto Annex John Saleaae, President 68C North Avenue Autobody Solvents Recovery Corporation Wakefield, MA B1SS0 338 Russell Street
Woburn, HA 81881
Autoaatic Systeas Developers, Inc. Autoaation Indus., Inc., Sperry Products Div.
Stanley Zuck, President Autoaation Indus., Inc., Sperry Products Div. Autoaatic Systeas Developers, Inc. c/o The Penn Central Corporation P.O. Box 3210 Hichael L. Cioffi, V.P. & Asst. General Counsel Industry Street One East Fourth Street Poughkeepsie, NY 12603 Cincinnati, OH 45282
Autoaation Indus., Inc., Sperry Products Div, Autoswage Products, Inc.
Autoaation Indus., Inc., Sperry Products Div. Brian N. Collings, Treasurer c/o Staveley, Inc. Autoswage Products, Inc. 4B1 Herritt 7 726 River Road
B.F. GOODRICH-RELATED PARTIES/FACILITIES c/o B.F. Goodrich Coapany Hary E. Schulz, Senior Environaental Counsel 6108 Oak Tree Boulevard
- Cleveland, OH -44131 — ~
B.J. Tool Coapany, The
Arthur J. Brauer, Vice President The B.J. Tool Coapany 17B Hain Street P.O. Box 7 Terryville, CT B6786
^
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 13 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Babbit Steaa Specialty Coapany
Edwin Z, Babbit Babbit Steaa Specialty Coapany 800 Mt. Pleasant Street P.O. Box 51288 New Bedford, MA 82745
Back Bay AMC-Jeep, Inc./Back Bay Village AMC-Jeep
Back Bay AMC-Jeep, Inc./Back Bay Village AMC-Jeep c/o University Jeep-Eagle Barbara Hoffaan Marketing Investaents 5535 Gatewood Drive Sterling Heights, MI 48318
BAILEY CORP. PARTIES/EHHART CORPORATION c/o Eahart Corporation Paula E. Shoyer Swidler & Berlin 3888 K Street, N.W., Suite 300 Washington, DC 28887-5116
Ball Hetal Container Group
Robert Hall Ball Hetal Container Group 938B Nest 188th Circle Brooafield, CO 88821
Back Bay AMC-Jeep, Inc./Back Bay Village AMC-Jeep.
Donald J. Stanton Back Bay AMC-Jeep, Inc./Back Bay Village AMC-Jeep P.O. Box 221 1185 Washington Street, Suite t6 West Newton, MA 02165
-BASF-RELATED PARTIES/FACILITIES c/o BASF Corporation J. Dieter Stein, President 188 Cherry Hill Road Parsippany, NJ B7B54
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM 6/92 SENERAL NOTICE LETTER RECIPIENTS
(filoha order)
Pace: 15
Basketville, Inc. Bauer Electro Inc.-Bauer Aerospace Inc.
Frank G. Wilson, President Basketville, Inc. Main Street P.O. Box 710 Putney, VT 05346
Louis J. Auletta, Sr. Bauer Electro Inc.-Bauer Aerospace Inc. 10 South Road Burlington, CT 06013
Bay State Elevator Coapany, Inc. Beacon Morris Corporation
I 1
Bay State Elevator Coapany, Inc. c/o Day, Berry & Howard John R. Bashaw, Attorney CityPlace Hartford, CT 06103-3499
Bead Industries, Bead Chain Mfg. Div.
John E. Reed, President Beacon Morris Corporation 260 N. Ela Street Westfield, MA 01085
Bedoukian Research, Inc.
Bead Industries, Bead Chain Hfg. Div. Paul Bedoukian, President c/o Kosloff & Batchelor Bedoukian Research, Inc. Suzanne M. Batchelor, Attorney Coaaerce Park 28 North Hain Street 21 Finance Drive West Hartford, CT 06107 Danbury, CT 06810
Patrick F. O'Neal, Corp. Dir. of Huaan Resources Lisa A. Funderburg, Environaental Attorney 373 Washington Street Checkerboard Square - 9T Chardon, OH 44824-1191 St. Louis, HO 63164
Bell Laboratories Belaont Auto Body
Bell Laboratories Belaont Auto Body .c/o ATIT , IB Cuaberland Place Ralph L. HcHurry, Esquire Everett, HA 82149 131 Horristown Road Rooa B2168 Basking Ridge, NJ 87928
I i
i
Date: 01/14/94
Beais Coapany, Inc.
Shelby Brown, President Beais Coapany, Inc, 8000 Centerview Parkway Suite 101 Cordova, TN 38818
Benaont Corporation/Textron, Inc,
Benaont Corporation/Textron, Inc. c/o Ben-Mont Corporation M, Leonard Lewis, President 266 Beacon Street Boston, HA 82116
Bennett Heat Treating & Brazing Co.
David J. Quaglia, President Bennett Heat Treating i Brazing Co, 698 Ferry Street Newark, NJ 07105
Berlin Heat Treating Co., Inc.
Jean-Guy Senechal, President Berlin Heat Treating Co., Inc. P.O. Box 71 817 Faraington Ave. Kensington, CT B6B37
BEROL-RELATED PARTIES/FACILITIES
Berol Corp., Berol USA Div. Eagle Pencil Co., Inc.
BEROL-RELATED PARTIES/FACILITIES c/o Berol USA Division Charles Lieppe, CEO 105 Westpark Drive Brentwood, TN 37B27
• %
SOLVENTS RECOVERY TRACKING SYSTEM Pine: 16
6/92 GENERAL NOTICE LETTER RECIPIENTS (Aloha order)
Benjaain Moore & Coapany
Van Stogner, Plant Operations Manager Benjaain Moore & Coapany 49 Suaner Street Hilford, MA 01757
Benaont Corporation/Textron, Inc.
Benaont Corporation/Textron, Inc. c/o Textron, Inc. Andrew Spacone 40 Westainster Street Providence, RI 02903
BERKLEY WALLCOVERINGS-RELATED PARTIES/FACILITIES
Four Seasons Wallcovering Berkley Wallcovering
BERKLEY WALLCOVERlNGS-RaATED PARTIES/FACILITIES c/o Berkley Wallcoverings, Inc. Dennis Wall, Vice President 1051 Gait East Street Sherbrooke, Quebec Canada, J1S1Y7
Berlin Steel Construction Coapany, The
Carl A. Johnson, President The Berlin Steel Construction Coapany 76 Depot Road Berlin, CT 06837
Bessey Hotor Sales, Inc.
Kenneth Kilgore Bessey Hotor Sales, Inc. P.O. Box H 281 Hain Street South Paris, HE 84281
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 17 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Better Packages, Inc.
Better Packages, Inc. c/o Updike, Kelly li Spellacy Mark J. Ziaaeraann One State Street P.O. Box 231277 Hartford, CT 06123-1277
BRIDGEPORT BRASS/QUANTUH CHEHICAL CORP. c/o Brass and Defense Systeas Group George H. Pain, Chief Counsel Olin Corporation 427 North Shaarock Street East Alton, IL 62824-1174
I
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 21 6/92 GENERAL NOTICE LETTER RECIPIENTS
• } i Robert S. Sanoff, Attorney : ' One Post Office Square
' - { Boston, HA 82109
Caabridge Auto Hetal
Caabridge Auto Hetal « c/o Finn and Crane
^ i -Daniel C. Crane 104 Hount Auburn Street Harvard Square, P.O. Box 1838 Caabridge, HA B2238
SOLVENTS RECOVERY TRACKING SYSTEM Pdoe: 23
6/92 GENERAL NOTICE LETTER RECIPIENTS (Alpha order)
C.E. Bradley Laboratories, Inc.
Bruce McCauley, President Bradley Laboratories, Inc. P.O. Box 8238 N, Brattleboro, VT 05304
C,F. Jaaeson and Coapany, Inc.
C.F. Jaaeson and Coapany, Inc. c/o Sullivan & Worcester Hichael D. Bliss, Attorney One Post Office Square Boston, m 82189
C M . Laboratories
Eugene B. HcGurl, President C.H. Laboratories, Inc. P.O. Box 8802 Portland, HE 04101
California Products Corporation
California Products Corporation c/o Hale and Dorr Robert C. Kirsch 60 State Street Boston, HA 02109
Caaden Yarns, Inc.
Caaden Yarns, Inc. c/o Caaden Hiller
"Herbert Hiller, President Hills Street Lisbon Center, HE B4251
1 }
li
e|
r4
' • &
4
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 24 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Caager Cheaical Systeas, Inc. Caaro, Inc.
Caraine lannuzzi, President Caaro, Inc. Caager Cheaical Systeas, Inc. c/o Rosecraft 364 Main Street Brian Sinder, Vice President Norfolk, HA 82056 685 Social Street
Caavac Intn'l, Inc.JDunaore Corporation/Rexhaa Caavac Intn'l, Inc.lDunaore Corporation/Rexhaa c/o Rexhaa Inc, c/o Dunaore Corporation Frank C. Brown, Vice President Hichael L. Sullivan, President 4201 Congress Street Route 6 Suite 340 Brewster, NY 10589 Charlotte, NC 28247
Capital Molding Corporation Capitol City Press, Inc.
Michael F. Curley, President Chet Houlton, Plant Hanager Capital Holding Corporation Capitol City Press, Inc. 308 Haailton Street Box 546 Leoainster, HA 01453 Hontpelier, VT B5601
Capital Records Carbolabs, Inc.
Hale Hilgraa, President Dr. Philip Pivawer, President Capitol Records Carbolabs, Inc. 1750 North Vine P.O. Box 3765 Hollywood, CA 90828 Aaity Station
New Haven, CT B6525
Carlisle Corp., Tensolite Division Carlton Processing, Inc.
- Carlisle Corp.,-Tensolite Division -Carlton Processing, Inc.- c/o Carlisle Coapanies Incorporated 25 Walkers Brook Drive Hichael L. Roberson, Senior Corporate Counsel P.O. Box 389 25B South Clinton Street Reading, HA B1867
Suite 201 Syracuse, NY 132B2-1258
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Carlyle Johnson Machine Coapany, The
Toa W. Rogerson, Vice President The Carlyle Johnson Machine Coapany 52 Hain Street P.O. Box K, Buckland Station Hanchester, CT 86840
Carroll Harine, Ltd.
Barry Carroll, President Carroll Harine, Ltd. 91 Broad Coaaon Road Bristol, RI 02809
Catad Cheaical Corporation
Teresa DiPippo, President Catad Cheaical Corporation P.O. Box 68957 Longaeadow, HA 01106
Ceda Coapany, Inc.
Ed Horander, Secretary Ceda Coapany, Inc. 36 Holies Road Newington, CT B6111
•Certified Tape t Label Co. - '
Williaa English, Sr., President Certified Tape I Label Co. 348 Tacoaa Street Worcester, HA B1685
CARRIS REELS-RELATED PARTIES/FACILITIES c/o Carris Reels Inc. Williaa Carris, President P.O. Box 696 Rutland, VT 05701
Carroll Products, Inc.
S, Paul Ryan Carroll Products, Inc. 670 Willett Avenue East Providence, RI 82915
Cavalier Electronics Coapany, Inc.
Cavalier Electronics Coapany, Inc. c/o Van DeWater k Van DeWater Ronald C. Blass, Jr. Mill k Garden Streets P.O. Box 112 Poughkeepsie, NY 12602
Central Coating Co., Inc.
Central Coating Co., Inc. c/o Fletcher, Tilton ( Whipple, P.C. Jaaes H. Burgoyne, Esq. 370 Hain Street Worcester, HA B1608
Chaaberlain Nanufacturing
Jaaes Goncalo, President Chaaberlain Hanufacturing 117 King Street New Bedford, HA B2745
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 26 " • ^ 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Chaapion Manufacturing, Inc. Chandler Evans, Inc.
Chaapion Manufacturing, Inc. Robert Snow, President c/o Gould, Larson, Bennet & Munro Chandler Evans, Inc. Robert J, Larson Charter Oaks Boulevard
35 Plains Road West Hartford, CT 86133
P.O. Box 959 Essex, CT 86426
Chapaan Machine Coapany Charles D. Burnes
Robert H. Bourke, Assistant General Counsel Charles D, Burnes Chapaan Hachine Coapany c/o Hinckley, Allen & Snyder 100 Kenna Drive Gerald J. Petros North Haven, CT 06473 1508 Fleet Center
Providence, RI 02903
Charlie's Auto Body Chartpak
Toa Doucette Ralph VanGilder, Operations Manager Charlie's Auto Body Chartpak 611 Main Street One River Road Wilaington, HA 61887 Leeds, HA 81853
Chea Clean Furniture Chea-pak Corporation
Barry Clark, President Gerald H. Gannon, President Chea Clean Furniture Chea-pak Corporation RD 1, Box 6 P.O. Box 7151 Route 202 Warwick, RI B2886 Alfred, HE B4002
Chea-Tech Rubber Cheai-Graphics, Inc.
Hal Hoder, President Paul R. Pohl, President — Chea-Tech Rubber - 'Cheai-Graphics, Inc.
P.O. Box 8988 34B State Street New Haven, CT B6S32 Ludlow, HA B1BS6
Cheaical Coatings (Providence, RI) Cheaical Developaent Corporation c/o Eastern Color t Cheaical Co. c/o CDC International Barry Shephard, President Brian Turbity, President 35 Livingston Street 22 Portsaouth Road P.O. Box 6161 Aaesbury, HA 81913 Providence, RI B29B4
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Cheaical Leaaan Tank Lines Cheaical Pollution Control
Cheaical Leaaan Tank Lines Albert Hoffman, President c/o Blank, Roae, Coaisky k McCauley Cheaical Pollution Control Michael L. Krancer 120 South Fourth Street Four Penn Center Plaza Bay Shore, NY 11706 Philadelphia, PA 19183
Cheaical Sales k Services Chesapeake Hardwood Products, Inc.
Harry D. Soloaon, President Robert L, NcCubbins, Plant Manager Cheaical Sales & Services Chesapeake Hardwood Products, Inc. 45-61 Freaont Street Route 188 P.O. Box 238 P.O. Box 80 Worcester, MA 81683 Hancock, VT 05748
Cheseborough Foods Chloride Systeas, Inc.
Cheseborough Foods Fred Stura, President c/o Cheseborough-Pond's USA Co. Chloride Systeas, Inc. David R. Horrison, Regulatory Attorney 126 Chloride Road 33 Benedict Place Burgaw, NC 28425 P.O. Box 6888 Greenwich, CT 06836-6000
CHR Industries, Inc. Chroaatic Paint Corporation
CHR Industries, Inc. Chroaatic Paint Corporation c/o Furon, CHR Division 19 Kay Fries Drive Ken Taranto, General Hanager Stony Point, NY 18980 407 East Street New Haven, CT B6509-9988
Chroaiua Process Co., The CIBA-GEIBY-RELATED PARTIES/FACILITIES
-Chroaiua Process Co., The -- - —Ciba-Geigy Corporation - ~ -c/o Kosloff k Batchelor Haablet k Hayes Coapany Suzanne H. Batchelor, Attorney 28 North Hain Street CIBA-GEIGY-RELATED PARTIES/FACILITIES West Hartford, CT 86107 c/o Foley, Hoag ( Eliot
Robert S. Sanoff One Post Office Square • Boston, HA B21B9
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM PaCE 28 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Cir-Tek, Inc,
Angelo Verdini, President Cir-Tek, Inc., Danver Div. One Grand Street Wallingford, CT 06492
CIRCUIT-WISE-RELATED PARTIES/FACILITIES
Circuit-Wise, Inc, Townsend Industries
CIRCUIT-WISE-RELATED PARTIES/FACILITIES c/o Circuit-Wise, Inc. John H. Mettler, President 408 Sackett Point Road North Haven, CT 06473
City of Burlington, Elec. Dept.
City of Burlington, Elec. Dept. c/o Spiegel k McDiaraid Rena I. Steinzor 1350 New York Avenue, N.W. Washington, DC 20005-4798
'VS' City of Norwich, Dept. of Public Works
Peter E. Polubiatko, Electric Division Hanager City of Norwich, Dept. of Public Works 34 Courthouse Square P.O. Box 1008 Norwich, CT 86368
City of Torrington •--• —
Albert 6. Vasko, Corporation Counsel City of Torrington 14B Hain Street Torrington, CT 8679B
Circle Auto Body
Dante Guglieai Circle Auto Body 26 Thorndike Street Everett, MA 02149
City of Auburn, Municipal Garage
City of Auburn, Municipal Garage c/o Pierce, Atwood, Scribner, Allen, et al. Adaa Steinaan One Monuaent Square Portland, ME 04101
City of Meriden, Water Bureau
Hichael H. Aldi, City Manager City of Meriden, Water Bureau City Hall 142 East Main Street Heriden, CT B6458-8822
City of South Portland, Public Works Div.
City of South Portland, Public Works Div. c/o City of South Portland Hary Kahl, Esq., Corporation Counsel 25 Cottage Road P.O. Box 9422 South Portland, HE B4116-9422
City of Wobum -
John Rabbit, Mayor City of Woburn Woburn City Hall Woburn, HA 81881
^
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
City Staap Works, Inc.
City Staap Works, Inc. c/o Robinson Donovan Madden ( Barry, P.C, Edaund J. Goraan 1500 Main Street Suite 1400 Springfield, MA 01115
Clinton Instruaent Coapany
Henry H. Clinton, President Clinton Instruaent Coapany 295 East Hain Street Clinton, CT 06413
Cly-Del Hanufacturing Co., Inc.
Cly-Del Hanufacturing Co., Inc. c/o Kosloff k Batchelor Suzanne H. Batchelor 28 North Hain Street West Hartford, CT B61B7
Coating Sciences, Inc.
Daniel Griffin, Hgr., Continuous laproveaent Coating Sciences, Inc. 48 East Newberry Road Blooafield, CT 86882
Coatings Lab, Inc., The
Coatings Lab, Inc., The c/o Patina Industries Joseph DeLois, President 4 Warren Avenue Westbrook, HE 84928
CIVES-RELATED PARTIES/FACILITIES
Cives Steel Coapany HarrisviUe Hanufacturing Corporation
CIVES-RELATED PARTIES/FACILITIES c/o Cives Corporation John S. Donovan, General Counsel 411 Rouse Lane Roswell, GA 30076
Clothing Care of Siasbury
Clothing Care of Siasbury c/o Cuaaings & Lanza Harold R. Cuaaings P.O. Box 667 1610 Ellington Road South Windsor, CT 06074-0667
Coaters, Inc.
Paul Lubin, President Coaters, Inc. 305 Nash Road New Bedford, HA 02746
Coating Systeas, Inc.
Coating Systeas, Inc. c/o Coating Systeas, Inc. Araa Jeknavorian, President 55 Crown Street Nashua, NH B3060
Codaan Coapany, The
Codaan Coapany, The c/o Kaye, Fialkow, Richaond k Rothstein Hitchel S. Ross 108 Federal Street Boston, HA 02118
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 30 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Colts Patent Firearas/Coltec Industries, Inc.
Colts Patent Firearas/Coltec Industries, Inc. c/o Colt's Manufacturing Co., Inc. Joseph Fainer, Environaental Manager P.O. Box 1S6B Hartford, CT 86144-1868
Colts Plastics Coapany, Inc.
Charles W. Bentley, President Colts Plastics Coapany, Inc. P.O. Box 429 969 North Main Street Dayville, CT 06241
Coluabia Products, Inc.
Jay Giles Coluabia Products, Inc. 1 Seneca Place P.O. Box 4808 Greenwich, CT 06838
Coaaercial Disposal Coapany
Coaaercial Disposal Coapany c/o Bulkley, Richardson and Gelinas Christopher B. Myhrua, Attorney 1508 Hain Street Suite 2708, Baybank Tower Springfield, HA B1115
Coaaercial Printers of Connecticut, Inc.
- Richard H.-Gooding, Executive VP I CEO Coaaercial Printers of Connecticut, Inc. 3 Hilltop Road Norwich, CT B636B
Colts Patent Firearas/Coltec Industries, Inc.
Colts Patent Firearas/Coltec Industries, Inc. c/o Coltec Industries, Inc. Anthony J. diBuono 430 Park Avenue New York, NY 10022-3597
Coluabia Auto Painting Coapany, Inc.
Coluabia Auto Painting Coapany, Inc. 22 Brighton Avenue Allston, MA 02134
Coaaercial Auto Body, Inc.
Frank Daaato Coaaercial Auto Body, Inc. 15 Hadison Street Halden, MA 02148
Coaaercial Painting Coapany, Inc.
Roger Jones, Sr., President Coaaercial Painting Coapany, Inc. 1210 Meriden-Waterbury Road PlantsviUe, CT 06479
Coaaercial Sheet Hetal Coapany, Inc.
Guy Puleo, President Coaaercial Sheet Hetal Coapany, Inc. 465 Turnpike Street Canton, HA 02021
I
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 6/92 SENERAL NOTICE LETTER RECIPIENTS
SOLVENTS RECOVERY TRACKING SYSTEM Page: 32 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Connecticut Container Corp.
Larry Perkins, President Connecticut Container Corp. 455 Sackett Point Road New Haven, CT 86473
Connecticut Investaent Casting Corp,
Robert Rogolski, President Connecticut Investaent Casting Corp, P.O. Box 548 Wesley, RI 82891
Connecticut Treataent Corporation
Connecticut Treataent Corporation c/o Southdown, Inc. Daniel W. Heintz, Gen. Hgr., Envir. Affairs 1288 Saith Street Suite 2480 Houston, n 77002
Consolidated Freightways
Consolidated Freightways c/o Updike, Kelly k Spellacy Hark J. Ziaaeraann, Counsel One State Street P.O. Box 231277 Hartford, CT 06123-1277
Contract Plating Coapany
Walter E. Rotzal, President Contract Plating Coapany 540 Longbrook Avenue Stratford, CT B6497
#,
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 6/92 SE.NERAL NOTICE LETTER RECIPIENTS
(AluMd order)
Controaatic Corporation/Quaaco, Inc.
Controaatic Corporation/Ouaaco, Inc. c/o Controaatic Corporation Ross Staiger, Facility Manager 38 Powers Street Milford, NH 03055-4927
Conval, Inc.
Herbert Carter, President Conval, Inc. 265 Field Road Soaers, CT 06071
COOPER INDUSTRIES-RELATED PARTIES/FACILITIES
Arrow-Hart, Inc., Dano Division Belden Electronic Wire & Cable-Phalo Crouse-Hinds Aviation Lighting New England Die Casting Dano Electric Cooper Industries, Arrow Hart Div.
COOPER INDUSTRIES-RELATED PARTIES/FACILITIES c/o Cooper Industries, Inc. Hark J. Airola, Counsel, Environaental P.O. Box 4446 Houston, TX 77210
Cornwall & Patterson Coapany
Steve Payer, President Cornwall t Patterson Coapany 1155 Railroad Avenue P.O. Box B — — - Bridgeport, CT B6685
COSTAR-RELATED PARTIES/FACILITIES
Costar Corporation Homingstar
COSTAR-RELATED PARTIES/FACILITIES c/o Costar Corporation Francis H. Hurphy, Vice President, Finance One Alewife Center Caabridge, HA B2148
Controaatic Corporation/Ouaaco, Inc.
Controaatic Corporation/Quaaco, Inc. c/o Guaaco, Inc, Jaaes Horan 1001 Hinghaa Street Rockland, MA 02378
Converts Design & Art Coapany
Jacques Lilly, President Converts Design k Art Coapany 360 Fairfield Avenue Stanford, CT 06902
Cooper Theraoaeter Coapany, The
Floyd Wallace, President Cooper Instruaent Corporation Reeds Gap Road Hiddlefield, CT 06455
Cornwall Industries, Inc.
Cornwall Industries, Inc. c/o Cooperaan Levitt k Winikoff, P.C. Robert N. Cooperaan, Attorney
' -1129 Northern Boulevard - — Hanhasset, NY 1183B
Crabtree-Haas Cadillac Oldsaobile
Toa Saaperi, Sr., General Hanager Crabtree-Haas Cadillac Oldsaobile 485 Bridgeport Avenue Shelton, CT 86484
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM -H
Pa ye: 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha orde-;
Crescent Auto Body Crest Buick-Datsun, Inc.
Donald HacKenzie Crest Buick-Datsun, Inc. Crescent Auto Body c/o Crest Buick-Nissan, Inc. 5 Crescent Street Ed Ciaapa Boston, HA 82129 399 Washington Street
Woburn, HA 81801
Crownaark Corp. Cunninghaa Supply Coapany
Crownaark Corp. Cunninghaa Supply Coapany c/o Sheaffer Inc. c/o Gould, Killian i Wynne Terry Butler, Safety Environaental Manager Nancy E. Gould, Attorney 381 Avenue H One Coaaercial Plaza Fort Madison, lA 52627 Hartford, CT 86103
^ Curtis Instruaents, Inc. Custoa Associates
Edward Harwell, President Noraand W. Gredoire, President Curtis Instruaents, Inc. Custoa Associates 288 Kisco Avenue Industrial Drive Ht. Kisco, NY 10549 Saithfield, RI 02917
Custoa Coating ( Laainating Coapany Custoa Hetal Crafters, Inc.
Toa Cussiaanio, Hanufacturing Hanager John Bourget Custoa Coating k Laainating Coapany Custoa Hetal Crafters, Inc. 717 Plantation Street 815 North Hountain Road Worcester, HA 01605 Newington, CT 86111
Cyrk Screen Printing, Inc. D & A Auto Body
Roger Barzua David Leo Cyrk Screen Printing, Inc. D t A Auto Body P.O. Box 552 90A Pauline Street
----Boston, HA 82117 ~ -- - - Winthrop, HA 82152 —
D ( H Auto Body D-Tox, Inc.
Donald Hazzeo D-Tox, Inc. D d H Auto Body c/o Richard N. Toac t Associates, P.C. 48 Joy Street John H. Hanks Soaerville, HA 82143 The Caleb Fuller House
49 Hain Street Hiddletown, CT 06457
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 35 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
D.CI. (Design Conteapo) Corporation
D.C.I. (Design Conteapo) Corporation c/o Design Conteapo, Inc. Henry A, Kaber, President 129 Hain Street Lisbon, NH 83585
D.G.C. Auto Body
Donald G. Crecco, President D.G.C. Auto Body 185 Park Street Hedford, MA 02155
Daapney Coapany, The
Alan W. Johnson The Daapney Coapany 85 Paris Street Everett, MA 82149
DANAHER-RELATED PARTIES/FACILITIES
Chicago Pneuaatic Tool Coapany Iseli Coapany Allen Hfg. Co. (Blooafield, CT) Jacobs Hanufacturing Coapany, The Hoore Drop Forge (Springfield, HA) Allen Hfg. Co (Hartford, CT) -- -Hoore Drop Forge (Brightwood, HA) Veeder Root Coapany
DANAHER-RELATED PARTIES/FACILITIES c/o The Danaher Corporation George Sheraan, President I2SB 24th Street Suite 888 Washington, DC 28837
D,D, Bean and Sons Coapany
Delcie D. Bean, President D,D. Bean and Sons Coapany P.O. Box 348 Route 202 Jeffrey, NH 03452
Daaon Clinical Labs
Robert Szilagyi, Seneral Manager Daaon Clinical Labs 82 Wilson Way Westwood, MA 82090
DANA-RELATED PARTIES/FACILITIES
Superior Electric Coapany Dana Corporation Everflex Products, Inc.
DANA-RELATED PARTIES/FACILITIES c/o Dana Corporation Lisa A. Wurster, Legal Counsel P.O. Box 1800 4508 Dorr Street Toledo, OH 43697
Daniel Goodison, Inc.
Daniel Goodison, President Daniel Goodison, Inc. 97 Nutaeg Lane P.O. Box 412 Glastonbury, CT B6B33
' ^ v ^
.••?
I
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 36 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Daniel Lesaffre Motors
Robert D, LeSaffre, President Daniel Lesaffre Motors 897 Main Street Melrose, MA 02176
Data Mate, Inc.
Alfred Norton, President Data Mate, Inc. 46 Bridge Street Nashua, NH 83868
Davidson Chevrolet Coapany
Gregory Davidson, President Davidson Chevrolet Coapany 530-576 Eastern Avenue Maiden, HA 02148-4235
Dean Hachine Coapany
Paul Harnois, President Dean Hachine Coapany 102 Colonial Road Hanchester, CT
Deleo's Auto Body, Inc.
John H. DeLeo, President Deleo's Auto Body, Inc. 75 Haailton Street Caabridge, HA •B2139 —
Delker Corporation, The/Robert Hunsicker
Delker Corporation, The/Robert Hunsicker c/o The Delker Corporation Fred Weber, President 16 Coaaercial Street P.O. Box 427 Branford, CT B6485
Darworth Coapany
Darworth Coapany c/o Ensign-Bickford Industries, Inc. Jeanne M. Delehanty, Corporate Attorney 10 Mill Pond Lane ' Siasbury, CT 06078
Dave's Auto Body Service
Dave's Auto Body Service 25 Morningside Avenue Natick, MA 01760-5487
Davis and Swanson, Inc.
Elizabeth Davis, President Davis and Swanson, Inc. P.O. Box 293 West Hain Street Tilton, NH '83276
Deitsch Plastics Co., Inc.
David Deitsch, President Deitsch Plastics Co., Inc. 14 Farwell Street West Haven, CT 06516
Delker Corporation, The/Robert Hunsicker
Delker Corporation, The/Robert Hunsicker c/o Attorney At Law Austin Carey, Jr. 86 Partington Avenue - • P.O. Box 4107 Hartford, CT 86147-4187
Oelorae Happing Coapany
David Delorae, President Delorae Happing Coapany Lower Hain Street P.O. Box 298 Freeport, HE 84832
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Deluxe Check Printers, Inc.
Deluxe Check Printers, Inc. c/o Deluxe Corporation Mark R. Kailer, Risk Manager P.O. Box 64399 St. Paul, MN 55164-8399
Dow Jones & Coapany, Inc. c/o Gadsby k Hannah Jo Ann Shotwell Exchange Place 53 State Street Boston, MA 02108-2891
Dudley Street Auto Body
Bonnie Whalen, General Hanager Dudley Street Auto Body 34R Dudley Street Arlington, HA 82174
Durhaa Hanufacturing Coapany, The
Herbert H. Patterson, Chairaan The Durhaa Hanufacturing Coapany 281 Hain Street Durhaa, CT B6422-B23B
SOLVENTS RECOVERY TRACKING SYSTEM Page: 38 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Don k Wally's Auto Body
Don k Wally's Auto Body 451 Walpole Street Norwood, MA 02062
Dover Auto Body
Kevin Kelly, President Dover Auto Body 4 Granite Street Dover, NH 83828
Down East Cheaical Corporation
Joseph Brita, President Down East Cheaical Corporation P.O. Box 78 Westbrook, ME 04092
DUPONT-RELATED PARTIES/FACILITIES
Tau Laboratories E.I. Dupont Co.
DUPONT-RaATED PARTIES/FACILITIES c/o E. I. du Pont de Neaours and Coapany Barbara U. Gravely Du Pont Legal, D-7015A 1007 Harket Street Willington, DE 19898
Dwight R. Judson CoIAabion Corp./John R. Hess, Inc
Dwight R. Judson CoiAabion Corp./John R. Hess, Inc c/o John R. Hess Connecticut, Inc. 480 Station Street Cranston, RI 82918
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paqe: 39 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Dwight R. Judson ColAabion Corp./John R. Hess, Inc
Dwight R, Judson ColAabion Corp,/John R. Hess, Inc c/o Aabion Corporation Donald F, Shopis, Vice President 37 Naugatuck Drive Naugatuck, CT 86778
Dytex Cheaical Corporation
Charles S. Srossaan, President Dytex Cheaical Co., Inc. 1288 High Street Central Falls, RI 02863
E. Rabinowe and Coapany, Inc.
E. Rabinowe and Coapany, Inc. c/o Updike, Kelly k Spellacy Hark J, Ziaaeraann One State Street P.O. Box 231277 Hartford, CT 06123-1277
E.H.V. Weidaann Industries, Inc.
E.H.V. Weidaann Industries, Inc. c/o Downs, Rachlin k Hartin Peter D. Van Oot, Esq., Legal Counsel 9 Prospect Street P.O. Box 99
St. Johnsbury, VT B5B19
E.R. Buck Chair.Coipany •••••.•-
Jaaes Buck, Jr., President
E.R. Buck Chair Coapany P.O. Box 287 Hain Street Clinton, HA B1518 -
Dynaaic Research Corporation
David C. Proctor, Assistant Treasurer Dynaaic Research Corporation 68 Concord Street Wilaington, MA 01887
E-M Lubricants, Inc.
E-M Lubricants, Inc. c/o E/M Corporation Gregory M. Keough, Vice President - Engineering 2801 Kent Avenue P.O. Box 2400 West Lafayette, IN 47906
E.A, Patten Coapany, The
Richard H. Lesperance, Coaptroller The E. A. Patten Coapany 383 Wetherell Street Hanchester, CT 06040
E.J. Gaisser, Inc.
Jaaes H. Gaisser, President E.J. Gaisser, Inc. 49 Liberty Place Staaford, CT 06902
E.V. Yeuell, I n c
Andrew F. Hall III, President E.V. Yeuell, Inc. Adelle Road Woburn, HA B18B1
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM 40 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alcha order)
Easco Aluainua-Eastern Extrusion Corp,
Easco Aluainua-Eastern Extrusion Corp. c/o Stryker, Taas k Dill Virginia 6. White Two Penn Plaza East Newark, NJ 07185
Eastern Color Printing Coapany, The
Williaa A. Hanthey, Vice President & CFO Eastern Color Printing Coapany 68 Security Drive P.O. Box 646 Avon, CT 86801-0646
Eastern Fine Paper, Inc./Weston Resources, Inc,
Eastern Fine Paper, Inc./Weston Resources, Inc. c/o Bulkley, Richardson and Gelinas Felicity Hardee 1500 Hain Street, Suite 2788 P.O. Box 15587 Springfield, HA B1115-5587
^ Eastern Lacquer Corp.-Eastern Chea-Lac
Eastern Lacquer Corp.-Eastern Chea-Lac c/o Eastern Chealac, Inc. Burton Liebaan, President 11B8 Eastern Avenue Halden, HA B2148
Echlin Autoaotive Control, Inc.
Echlin Autoaotive Control, Inc. c/o Echlin Inc. Randall J. Foster, Dir.-Safety ( Env. Coapliance 188 Double Beach Road Branford, CT B6485
Eastern Air Devices, Inc./Technodyne, Inc.
Eastern Air Devices, Inc./Technodyne, Inc. c/o Eastern Air Devices, Inc. I. Lee Perlaan, President 1 Progress Drive Dover, NH 03828
Eastern Etching Coapany
Eastern Etching Coapany c/o Gadsby k Hannah Jo Ann Shotwell Exchange Place 53 State Street Boston, HA 82188-2891
Eastern Fine Paper, Inc./Weston Resources, Inc.
Ted Boswell, President Weston Resources, Inc. c/o E.B. Eddy Forest Products, Ltd. P.O. Box 3521, Station C Ottawa, Ontario, Can, KlY 4L5
EATON-RELATED PARTIES/FACILITIES
J.B.T. Switches Consolidated Controls
EATON-RELATED PARTIES/FACILITIES c/o Eaton Corporation Scott E. Allbery, Corporate Attorney Eaton Center
-^1111 Superior Avenue Cleveland, QH 44114-2584
Econoay Spring Coapany, Inc.
Econoay Spring Coipany, Inc. c/o Nair I Levin, P.C. Diana J. Keir, Esq., Attorney 518 Cottage Grove Road Blooafield, CT 16802
Date: 81/14/94
Edal Industries, Inc.
Robert Cowles, President Edal Industries, Inc. 4 Short Beach Road East Haven, CT 06512
Eldorado Division of Quaaco, Inc.
Jaaes L. Horan, President Eldorado Division of Quaaco, Inc. 100 Industrial Park Road Hinghaa, MA 02843
k'i
Electrix, Inc.
H. Shwisha, President Electrix, Inc. 45 Spring Street P.O. Box 9575 New Haven, CT 06519
Electrocal Division
Electrocal Division c/o Shipaan ( Goodwin
M Thoaas H. Arastrong One Aaerican Row Hartford, CT B61B3-2B19
— Electronic Coils, Inc.
Eleaer Hyarady, President Electronic Coils, Inc. P.O. Box 1536 22 Hain Line Drive Westfield, HA B1B86
SOLVENTS RECOVERY TRACKING SYSTEM Page: 41 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Edey k Duff, Ltd,
Joseph P, Keogh, General Hanager Edey & Duff, Ltd. 128 Aucoot Road Hattapoisett, MA 02739
ELECTRIC INDICATOR-RELATED PARTIES/FACILITIES
Edo Corp., Elinco Div, Electric Indicator Co.
ELECTRIC INDICATOR-RELATED PARTIES/FACILITIES c/o EDO Corporation Laura E. Carabillo, Staff Counsel Attention: Law Departaent 14-04 111th Street College Point, NY 11356-1434
Electro-Filas, Inc., Seai-Filas Division
Jean D. Madden, Jr., President Electro-Filas, Inc. Ill Gilbane Street Warwick Central Industrial Park Warwick, RI 02886
Electrolux Corporation
Electrolux Corporation c/o Foley, Hoag t Eliot Robert S. Sanoff One Post Office Square Boston, HA 82109
Eli Hetal Products Coipany
Duke Lossini, President Eli Hetal Products Coapany 91 Hartford Avenue P.O. Box 3329 Providence, RI B2989
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 42 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Eljer Pluabing ) lars
Eljer Pluabing Ware c/o Schiff Hardin & Waits Thoaas L. Aldrich, Attorney 7200 Sears Tower Chicago, IL 60686-5600
Energy Sciences
Takashi Tsukakoshi, President Energy Sciences 42 Industrial Way Wilaington, HA 81887
Enthone Incorporated
Enthone Incorporated c/o Enthone-OHI, Inc. Brenda A. Whalen, Manager, Regulatory Affairs P.O. Box 1988 New Haven, CT B65BB
Environaental Waste Reaoval
Environaental Waste Reaoval c/o Wiggin t Dana Abbie Ereaich One Century Tower New Haven, CT 86588-1832
Esico, Inc./Purtell Co. Inc.
-Esico, Inc./Purtell Co. Inc. c/o Purtell Co., Inc. Williai Purtell, Jr. 5 Crest Road Otter Cove Old Saybrook, CT 86475
Energy Maintenance Corporation
Helen M, Frechette, Executive Assistant Energy Maintenance Corporation 148 Dividend Road Rocky Hill, CT 86067
Engineered Yarns, Inc,
Engineered Yarns, Inc, c/o Powers, Kinder, Keeney k Brody Daniel K, Kinder 56 Exchange Terrace Providence, RI 02902
Environaental Products and Services, Inc.
Jay L. Vodofsky, Chief Financial Officer Environaental Products and Services, Inc. P.O. Box 315 Syracuse, NY 13209-0315
Esico, Inc./Purtell Co. Inc.
Esico, Inc./Purtell Co. Inc. c/o Esico-Triton, Inc. Jack L. Spangler, President 112 West Ela Street P.O. Box 247 Deep River, CT 86417
Esposito Jewelry, Inc.
- Joseph Esposito — — — Esposito Jewelry, Inc. 225 Dupont Drive Providence, RI B2987
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 43 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Essex Engineering Coapany Essex Wood Products
Essex Engineering Coapany Essex Wood Products c/o President c/o S & S Worldwide, Essex Wood Prod. Div. Essex Products Coapany Stephen Schwartz, President Industrial Tiaing Group Norwich Ave 30 Industrial Park Road, P.O. Box 307 Colchester, CT 06415 Centerbrook, CT 06489
Charles Hill Ethan Allen Inc., Beecher Falls Div. Est-More Realty Ethan Allen, Island Pond Div, 1 Winnisiaaet Street Ethan Allen, Burnhaa Div, Chelsea, HA 02150 Ethan Allen, Whitney Div.
Ethan Allen, Inc., Orleans Div.
ETHAN ALLEN-RELATED PARTIES/FACILITIES c/o Foley, Hoag & Eliot Robert S. Sanoff One Post Office Square Boston, MA 02109
Evergreen Construction Co., Inc. Executone Inforaation Systeas
Thoaas Clark, Sr., President Executone Inforaation Systeas Evergreen Construction Co., Inc. c/o Shuaway k Merle 34 Williaas Way Paaela I.S. Hissal Bellinghaa, HA 02019 200 Pequot Avenue
Southport, CT B6498
Exaet Corporation Extrusion Technology, Inc. • i ' .
Roger Cozens, President Jaaes H. Sharpp, President Exaet Corporation Extrusion Technology, Inc. 7 Great Hill Road — 8 B Trii Way -—- --P.O. Box 1266 Randolph, HA 82368 Naugatuck, CT B677B
Eyeleaatic Hanufacturing Coapany, Inc. F.X. Systeas Corporation
Henry F. Seebach, Jr., President Edward Nutler, President Eyeleaatic Hanufacturing Coapany, Inc. F.X. Systeas Corporation
1 Seeiar Road 77 Cornell Street
Box N P.O. Box 1818
Watertown, CT 86795 Kingston, NY 12481
Date: 31/14/94 3VERY TRACKING SYSTEM Page: 44 6/92 GENERAL NOTICE LETTER RECIPIENTS
(hloha order)
Fahey's Tire Center, Inc,
Jia Fahey Fahey's Tire Center, Inc. 28 New Galea Street Wakefield, MA 81880
FAIRCHILD AUTO-MATED-RELATED PARTIES/FACILITIES c/o Fairchild Auto-aated Parts, Inc. Noraan F. Thoapson, President 14 White Street P.O. Box 499 Winsted, CT 06098
Fairprene Industrial Products Coapany, Inc.
Hichael Coco, Vice President Fairprene Industrial Products Coapany, Inc. 85 Hill Plain Road Fairfield, CT 86438
Fenn Hanufacturing Coapany
Frank R. Luszcz, President Fenn Hanufacturing Coapany 380 Fenn Road Newington, CT B6111
Fenwal, Inc.
Fenwal, Inc. c/o Beazer East, Inc. Terrance Gileo Faye Law Departaent 436 Seventh Avenue Pittsburgh, PA 15219
Fair-Rite Products Corporation
Richard Parker, President Fair-Rite Products Corporation One Coaaercial Row P.Q, Box J Wallkill, NY 12589-0288
FAIRCHILD-RELATED PARTIES/FACILITIES
Fairchild Seai-Conductor Fairchild Test Systeas
FAIRCHILD-RELATED PARTIES/FACILITIES c/o Landels, Ripley tt Diaaond Janet E. Shestakov 350 Steuart Street San Francisco, CA 94105
Fall River Hanufacturing Co., Inc.
Tiaothy Csanadi, President Fall River Hanufacturing Co., Inc. 1075 Airport Road Fall River, HA 82722
Fenner Aaerica, Ltd.
Fenner Aaerica, Ltd. c/o Fenner Hanheia Julian Bigdon, President 311 W. Stiegel Street Hanheia, PA 17545
- -Ferrule Hanufacturing Corporation —
Ferrule Hanufacturing Corporation c/o Carpin Hanufacturing, Inc. Ralph Carpinella, President 411 Austin Road Box 471 Waterbury, CT 06728
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paoe: 45 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Fiber Cote Industries, Inc. Fibre Leather Manufacturing Corp.
Fiber Cote Industries, Inc. Louis D. Finger, President c/o Parker Chapin Flattau & Kliapl Fibre Leather Manufacturing Corp. Patricia L. Truscelli 686 Belleville Avenue 1211 Avenue of the Aaericas New Bedford, MA 82745
New York, NY 18036
Finishield Corporation Firestone Building Products
Peter Vetri, Treasurer/Clerk Firestone Building Products Finishield Corporation 1125 Page Boulevard 900 Lawrence Street Springfield, MA 81104 Lowell, MA 01852
Firing Circuits, Inc. Fish Chea. & Equip., Inc./Fish-Callahan Cheaical
- John Hills, President Fish Chea. k Equip., Inc./Fish-Callahan Cheaical Firing Circuits, Inc, c/o Fish-Callahan Cheaical Co., Inc. Huller Avenue Jaaes Callahan, Jr., President P.O. Box 2007 Broad k Filaore Streets Norwalk, CT 06852-2887 P.O. Box 65
Palayra, NJ 08065-2499
Fish Chea. & Equip., Inc./Fish-Callahan Cheaical Fitchburg Paper Coapany
Fish Chea. k Equip., Inc./Fish-Callahan Cheaical Fitchburg Paper Coapany c/o Fish Cheaical ( Equipaent c/o PWA Rolland G. Franklin Fish, President Wilson Blackburn, President 13 Country Way 642 River Street South Dartaouth, HA 02748 Fitchburg, HA 01420
't'
Fletcher-Terry Coapany, The Flexcon Coapany
Terry B. Fletcher, President Flexcon Coapany The Fletcher-Terry Coapany - — *-c/a Binghaa, Dana I Gould
65 Spring Lane Heghan H. Hagruder
Faraington, CT B6032 158 Federal Street Boston, HA 02110-1726
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 46 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Fluid-Tech Corporation
Fluid-Tech Corporation c/o Burt Process Equipaent Division W.J. Burt, President 1050 Sheraan Avenue Handen, CT 06514
Foaaex Products, Inc.
Foaaex Products, Inc, c/o Foaaex L,P,, Subs, of 21 Int'l Holdings Judith G, Hershon, Assistant General Counsel 153 East 53rd Street Suite 5900 New York, NY 10022
Foreign Auto Service, Inc.
Bud Durgin, VP/General Hanager Foreign Auto Service, Inc. Castle Island Terainal South Boston, HA 02127
Forestville Hanufacturing Coapany, Inc., The
Reinhard Luther, President The Forestville Hanufacturing Coapany 156 Enterprise Drive P.O. Box 959 Bristol, CT 86810
Fortune Plastics, Inc.
John Duhig, President Fortune Plastics, Inc. P.O. Box 637 Williaas Lane Old Saybrook, CT 06475
Flygt Corporation
Flygt Corporation c/o ITT Fluid Technology Corporation Henotti J. Loabardi, Associate General Counsel 445 Godwin Avenue Midland Park, NJ 07432
Foilaark, Inc.
Frank Olsen, President Foilaark, Inc. 48 Melville Park Road Melville Long Island, NY 11747
Foreign Body Works, Inc.
Vincent Pascale Foreign Body Works, Inc. 593 Soaerville Avenue Soaerville, HA 82143
Forster Hanufacturing Coapany
Forster Hanufacturing Coapany c/o Pierce, Atwood, Scribner, et al. Kenneth Gray, Esq. One Honuient Square Portland, HE 84101
Fox Laainating Coipany, Inc.
Joseph Fox - Fox Laiinating Coipany, Inc.— 570 New Park Avenue West Hartford, CT B6118
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 47 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Fraen Corporation
Charles Fuller, President Fraen Corporation 80 New Crossing Road Reading, MA 01867
Franklin Puaping Service, Inc.
Franklin Puaping Service, Inc. c/o Franklin Environaental Services, Inc. Thoaas Vine, Executive Vice President P.O. Box 617 Wrenthaa, MA 02093
Fred Susan Auto Body
Fred M. Susan Fred Susan Auto Body 269 Soaerville Ave Soaerville, MA 02143
FREUDENBERG-NOK-RELATED PARTIES/FACILITIES
Disogrin Industries Corp. Freudenberg-NOK General Partnership
FREUDENBERS-NOK-RELATED PARTIES/FACILITIES c/o HcLane, Graf, Raulerson t Hiddleton Gregory H. Saith 15 North Hain Street Concord, NH 83381
FrongiUo's Auto Body
FrongiUo's Auto Body 34 Broadway Wakefield, HA 01880
Frank J. Coscina Associates
Frank J, Coscina, President Frank J. Coscina Associates Container Drive P.O. Box 8 Terryville, CT 06786
Fred F. Cain Chrysler-Plyaouth
Fred Cain, Sr. Fred F. Cain Chrysler-Plyaouth 580 Main Street Wilaington, HA 01887
Fred's Auto Body
Fred Gunter Fred's Auto Body 4 Swan Place Arlington, HA 02174
Frisaar, Inc.
Mark Bertelsen, Executive Vice President Frisaar, Inc. 1 Heritage Park Road P.O. Box 918 Clinton, CT 86413
Frost Hotors, Inc.
T.R. Keery III, Vice President Frost Hotors, Inc. 399 Washington Street Newton, HA B2158
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 48 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Fulflex of Veraont
Fulflex of Veraont c/o Fulflex, Inc. John L. Wateraan, Technical Specialist P.O. Box 4549 Middletown, RI 02840
G i F Industries, Inc.
Richard P. Salooaey, Operations Manager G 4 F Industries, Inc. Route 20, Box 515 Sturbridge, HA 81566
Salaxy Auto Body
Daniel Sentilucci Galaxy Auto Body 8 Border Street West Newton, HA B2165
GENCORP-RELATED PARTIES/FACILITIES
G.T.R. Coated Fabrics Coapany Bolta Products
GENCORP-RELATED PARTIES/FACILITIES c/o GenCorp Williaa A. Siaon, Jr., Assistant General Counsel 175 Ghent Road Fairlawn, OH 44333-3308
General Coatings, Inc.
Williaa S. Holaes, President General Coatings, Inc. 3B Town Fara Road Westford, NA 81886
Future Autoaotive, Inc.
Future Autoaotive, Inc. 31 Orleans Street East Boston, MA 82128
G.B.R, Systeas Corporation-S.B.R, Ltd.
G.B.R. Systeas Corporation-G.B.R. Ltd. c/o Updike, Kelly & Spellacy Mark J. Ziaaeraann, Counsel One State Street P.O. Box 231277 Hartford, CT 86123-1277
Galen Auto Body, Inc.
Galen Auto Body, Inc. 66 Galen Street Rear Watertown, HA 82172
GENERAL CHEMICAL-RELATED PARTIES/FACILITIES
General Cheaical Corp. (Fraainghaa, HA) General Cheaical Corp. (Boston, HA)
GENERAL CHEMICAL-RELATED PARTIES/FACILITIES c/o General Cheaical Corporation Frederic Gardner, President P.O. Box 688 133-138 Leland Street Fraiinghai, HA B17B1
GENERAL ELECTRIC-RELATED PARTIES/FACILITIES
General Electric Co (Schenectady, NY) General Electric Co , Plastics Departaent General Electric Co. (Chelsea, HA) General Electric (Bristol, CT) General Electric (Lynn, HA) General Electric (Plainville, CT)
GENERAL ELECTRIC-RELATED PARTIES/FACILITIES c/o General Electric Coapany Kirk R. Hacfarlane, Counsel, Environaental Affairs 1 Coaputer Drive South Albany, NY 12205
Date: 01/14/ SOLVENTS RECOVERY TRACKING SYSTEM Page: 49 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
GENERAL MOTORS RELATED PARTIES/FACILITIES
New Departure Hyatt Bearings-Div. General Motors General Motors Corp., Fisher Body Div. Hyatt Bearings
SENERAL MOTORS RELATED PARTIES/FACILITIES c/o General Motors Corporation Linda L. Bentley, Legal Assistant 3031 West Grand Boulevard Detroit, MI 48282
George Kirby Jr. Paint Coapany, Inc.
George A. Kirby III, President George Kirby Jr. Paint Coapany, Inc. 163 Mount Vernon Street New Bedford, HA 02740
GEORGE SCHHITT k CO.-RELATED PARTIES/FACILITIES
George Schaitt and Co. (Branford, CT] George Schaitt and Co. (Guilford, CT)
SEDR6E SCHHITT k CO.-RELATED PARTIES/FACILITIES c/o Hale and Dorr Eve Stolov Vaudo 68 State Street Boston, HA B2109
Georgia-Pacific Corp., Hhitefield Paper Div.
Georgia-Pacific Corp., Whitefield Paper Div, c/o Georgia-Pacific Corporation Harilyn B. Baucoa Legal Departaent 133 Peachtree Street, N.E. Atlanta, GA 3B3B3
General Polyaer, Inc.
Mark A. Lord, President General Polyaer, Inc. 59 Foundry Street Central Falls, RI 82863
GEORGE NEWMAN k CO.-RELATED PARTIES/FACILITIES
Biddeford Industries George Newaan ( Co. GWN Co.
GEORGE NEWMAN & CO.-RELATED PARTIES/FACILITIES c/o George Newaan k Coapany George Newaan, President P.O. Box 408 Biddeford, HE 84885
Georges Auto Body
George Haailton Georges Auto Body 19 Jefferson Avenue Woburn, HA B18B1
'Gerber Garient Technologies,' Inc. '
Gerber Garaent Technologies, Inc. c/o Day, Berry k Howard John R. Bashaw, Attorney CityPlace Hartford, CT B61B3-3499
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 50 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Gervais Buick, Inc.
Bob Gervais Gervais Buick, Inc. 733 Rogers Street Lowell, MA 01852
Gillette Coapany, The
Alfred H. Zeien, CEO The Gillette Coapany Prudential Tower Building Boston, HA 02199
Gino's Auto Body
Eugene DeAcits Gino's Auto Body 282 Breaen Street East Boston, HA B2128
Globe Hanufacturing Coapany
Globe Hanufacturing Coapany c/o Hale and Dorr Eve Stolov Vaudo 68 State Street Boston, HA B2189
GLYPTAL-RELATED PARTIES/FACILITIES
Glyptal, Inc. Herriaack Ind. Finishes/Coulter Fibres, Inc.
GLYPTAL-RELATQ PARTIES/FACILITIES 'c/o Glyptal, I n c . — - •• -Williaa P. Hoag, President 3B5 Eastern Avenue Chelsea, HA 12158
Giering Metal Finishing Coapany, Inc.
George F, Giering, President Giering Metal Finishing, Inc. 2655 State Street Haaden, CT 86517
Gils Quality Auto Body, Inc.
Gils Quality Auto Body, Inc. 960 Massachusetts Avenue Arlington, MA 02174
Gintzler Graphics, Inc.
Franklin Nice, President Gintzler Graphics, Inc. 100 Lawrence Bell Drive Buffalo, NY 14221
Gloucester Marine Railway Corporation
Gloucester Harine Railway Corporation 9 Harbor Loop Gloucester, HA B1938
GLYPTAL-RELATED PARTIES/FACILITIES
Glyptal, Inc. Herriiack Ind. Finishes/Coulter Fibres, Inc.
GLYPTAL-RELATED PARTIES/FACILITIES c/o Coulter Fibres, I n c . — • — ~ Richard Hoody, Chief Executive Officer 95 Sunset Rock Road Andover, HA 81818
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 51 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
GOLDSHIELD-RELATED PARTIES/FACILITIES
Detrex Cheaical Industries, Inc. Goldshield
GOLDSHIELD-RELATED PARTIES/FACILITIES c/o Detrex Corporation C.B. Stockaeyer, President 4800 Town Center Suite 1100 Southfield, HI 48075
SOULD-RELATED PARTIES/FACILITIES
Gould, Inc., Allied Control Div, Allied Control Co. Clevite Transistor
GRISWOLD RUBBER-RELATED PARTIES/FACILITIES c/o Sriswold Rubber Coapany, Inc. David Paul, Executive Vice President River Street P.O. Box 638 Moosup, CT 86354
Guard All Cheaical Coapany, Inc.
Guard All Cheaical Coapany, Inc. c/o Cuaaings k Lockwood Williaa H. Narwold CityPlace I 36th Floor Hartford, CT B6183
Guilford Gravure, Inc.
Guilford Gravure, Inc. c/o Hale and Dorr Eve Stolov Vaudo 68 State Street Boston, HA B21B9
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 52 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Suilford Industries, Inc. Gunver Manufacturing Coapany
Guilford Industries, Inc. David Gunas, President c/o Guilford of Maine, Inc. Gunver Manufacturing Coapany Grant Todd, President 255 Sheldon Road Oak Street Manchester, CT P.O. Box 179 Guilford, ME 04443-0179
Guy's Autobody H & H Screw Products Manufacturing Coapany
Guy's Autobody H 6 H Screw Products Manufacturing Coapany 0. Bay 1 Innis Drive c/o H i H Products, Inc.
Billerica, MA 01821 David Lippy, Partner I Greystone Drive P.O. Box 3855 North Providence, RI 82911
H & L Plastics Coipany, Inc. H k M Metals, Inc.
M Charles S. Bolton, President Finis E. Williaas, 111, Attorney at Law H t L Plastics Coapany, Inc. H & M Metals, Inc. 48 Giles Avenue The Chase Building North Haven, CT 86473 15 North Hain Street
H.B. Fuller Co. H.L. Diehl, President Terrell Corp., The H.L. Diehl Coapany
II Hachine Shop Road H.B. FULLER-RELATED PARTIES/FACILITIES P.Q. Box 195 c/o H. B. Fuller Coapany South Windhaa, CT B6266 Diane H. Helland, Legal Counsel 1200 County Road 'E* West
-Arden Hills, HN 55112-3792 - - -
H.O. Penn Hachine Coapany, Inc. Haartz Auto Fabric Coapany
H.O. Penn Hachine Coapany, Inc. Haartz Auto Fabric Coapany c/o Binghaa, Dana ( Gould c/o Haartz Corporation Heghan H. Hagruder Eric Haartz, President 150 Federal Street 87 Hayward Road Boston, HA 82118 P.O. Box 286
Acton, HA 8172B
-1 Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 53
6/92 GENERAL NOTICE LETTER RECIPIENTS (Alpha order)
HALLIDAY LITHOGRAPHS-RELATED PARTIES/FACILITIES c/o Areata Graphics-Halliday John Foran, Manager, Haintenance-Plyapton Circuit Street West Hanover, MA 02339
HAMPDEN PAPER-RELATED PARTIES/FACILITIES
Haapden Papers, Inc. Haapden Glazed Paper
HAMPDEN PAPER-RELATED PARTIES/FACILITIES c/o Haapden Papers, Inc. Robert K. Fouler, President P.O. Box 149 100 Water Street Holyoke, MA 81041
Haapshire Hanufacturing Corp.
Haapshire Hanufacturing Corp. c/o Servus Footwear Coipany Paul Bailey, V. Pres. Manufacturing 100 Factory Street Nashau, NH B306B
HANDY k HARHAN-RELATED PARTIES/FACILITIES
Aaerican Cheaical I Refining Coapany, Inc. Handy t Harian
HERCULES-RELATED PARTIES/FACILITIES c/o Hercules Incorporated Richaond L. Williaas, Counsel Hercules Plaza Wilaington, DE 19894-0001
Hero Coatings, Inc.
Stephen Lynch, President Hero Coatings, Inc. 13 Halcola Hoyt Drive Newburyport, HA 81950
Highland Autobody
Glynn DeSilva Highland Autobody 38 Charles Street Halclion, HA 82144
Henlopen Manufacturing Coapany
Henlopen Manufacturing Coapany c/o Rick Steiner Rubin k Tannenbaua Saauel Tannenbaua Three New York Plaza New York, NY 10004
Herald Publishing Coapany, The
Lindsley Wellaan, President The Herald Publishing Coapany One Herald Square New Britain, CT 06050
Herlin Press, Inc.
Chet Hiller, President Herlin Press, Inc. 475 Heffernan Drive P.O. Box 427 West Haven, CT 06516-7006
Hershey Hetal Products, Inc.
Hershey Hetal Products, Inc. c/o Day, Berry k Howard John R. Bashaw, Attorney CityPlace Hartford, CT B61B3-3499
Highline Products Corporation
Paul Stasiak, President Highline Products Corporation 338 Boston Post Road P.O. Box 632 Old Saybrook, CT B6475
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 56
-H 6/92 GENERAL NOTICE LETTER RECIPIENTS (Alpha order)
Hillaartin Corporation
Arthur Hill, President Hillaartin Corporation 450 North Main Street Barre, VT 05641
Hitachi Cable Hanchester, Inc.
Y. Toainga, President Hitachi Cable Hanchester, Inc, 900 Holt Avenue Hanchester, NH 03109
Hitchiner Hanufacturing Coapany Inc.
Paul R. Herder, Corporate Hgr., Envir. Affairs Hitchiner Hanufacturing Coapany Inc.
. P.O. Box 2001 Hilford, NH 03055
Hoague-Sprague Leasing Coapany/Hoag Sprague Corp.
Hoague-Sprague Leasing Coapany/Hoag Sprague Corp. c/o Hoague Sprague Corporation Alvin L. Nigrosh B Cabot Road Wayland, HA 81778
Hogan k Van Auto Body, Inc.
Andy Toakia ..-Hogan ( Van Auto Body, Inc. •
19B Hystic Avenue Hedford, HA B215S
Holyoke Card and Paper Coapany
F.W. Fuller III, President Holyoke Card and Paper Coapany 95 Fisk Avenue Springfield, HA B1187
Hipotronics, Inc.
Stephen Peschel, President Hipotronics, Inc. Route 22 P.O, Drawer 'A" Brewster, NY 18589
Hitchcock Bas Engine-Hitchcock Ind. Waste
John Brown, President Hitchcock Sas Engine-Hitchcock Ind. Waste 58 Cross Street Bridgeport, CT 86618
Hoague-Sprague Leasing Coapany/Hoag Sprague Corp.
Hoague-Sprague Leasing Coapany/Hoag Sprague Corp. c/o Hoague-Sprague Leasing Coapany Robert W. Allen Tyler Cooper & Alcorn 285 Church Street, P.O. Box 1936 New Haven, CT 86589-1918
Hodge Hanufacturing Co., Inc.
Hodge Hanufacturing Co., Inc. c/o Buckley and Buckley Richard F. Buckley 95 State Street Springfield, HA 81183
Holby Harine Coapany
W. Barrett Holby, Jr., President -»Holby Harine Coipany — —
97 Broad Coiion Road Bristol, RI 82889
Holyoke Transcript-Telegrai
Kirk A. Davis, Publisher Holyoke Transcript-Telegrai 128 Whiting Fans Road Holyoke, HA 81848
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 57 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Hopewell Precision, Inc.
Toi Cznarty, President Hopewell Precision, Inc. P.O. Box 27 Hopewell Junction, NY 12533
Howe Folding Furniture Coipany
Howe Folding Furniture Coipany c/o Owens, Schine, Nicola & Donahue Ronald J. Pacacha 799 Silver Lane P.O. Box 753 Truibull, CT 06611
Hub Folding Box Co., Inc.
Peter Greer, Personnel Manager Hub Folding Box Co., Inc. 774 Norfolk Street Mansfield, HA 02048
Hughes Printing of CT
Hughes Printing of CT c/o Tyler Cooper k Alcorn Robert W. Allen, Esquire P.O. Box 1936 New Haven, CT B6589
Hydro Honing Labs, Inc.
Walter Beach, Sr., President Hydro Honing Labs, Inc. 8 Eastern Park Road P.O. Box 288273 East Hartford, CT B612B
Horn Corporation-Horn Packaging Corp.
Robert H. Lang, Jr., President Horn Corporation-Horn Packaging Corp. P.Q, Box 198 11 Westford Road Ayer, MA 01432
Hoyt k Worthen Tanning Corporation
Charles L, Hoyt, President Hoyt & Worthen Tanning Corporation 60 Railroad Street Haverhill, MA 01835
Hubbard-Hall Cheaical Coapany
Hubbard-Hall Cheaical Coapany c/o Hubbard-Hall, Inc. Hargaret J. Hart, Hgr.-Environaental Coapliance P.O. Box 790 Waterbury, CT 06725
Huaphrey Cheaical Coapany, The
Huaphrey Cheaical Coapany, The c/o Caabrex Corporation Peter E. Thauer, General Counsel One Headowlands Plaza 15th Floor East Rutherford, NJ B7B73
I.B.C. Corporation
Allen Stikeleather, President I.B.C. Corporation 27 Belaont Street South Easton, HA B2375
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 58
• ? * . . - •
u
If
.f:
6/92 SENERAL NOTICE LETTER RECIPIENTS (Alpha order)
I.C.I. AMERICAS-RELATED PARTIES/FACILITIES I,M.S., Inc.
I.e.I. Aaericas, Inc. I.M.S., Inc. Perauthane, Div. of Beatrice Foods Co. c/o Updike, Kelly, k Spellacy Polyvinyl Cheaical Industries Mark J. Ziaaeraann, Counsel Stahl Finish (Corwin St.) One State Street Beatrice Cheaical Co.-United Finish Co. P.O. Box 231277 Stahl Finish (Howley St.] Hartford, CT 06123-1277 ICI Resins U.S.
I.C.I. AMERICAS-RELATED PARTIES/FACILITIES c/o I.C.I. Aaericas, Inc. Joseph C. Kelly, Assistant General Counsil Concord Pike and New Murphy Road Wilaington, DE 19897
Ideal Tape Coapany Identification Products Corp.
C D . Izzi, President Hugh McCann, Jr., President Ideal Tape Coapany Identification Products Corp. 1488 Middlesex Street 184 Silliaan Avenue Lowell, HA 81851 Bridgeport, CT 06605
IHO INDUSTRIES-RELATED PARTIES/FACILITIES laport Auto Body, Inc.
Boston Gear Thoaas W. Dixon, President Transaaerica Delaval laport Auto Body t Fraae, Inc. Heia Coapany 496 Groton Road
Westford, HA 81886 IHO INDUSTRIES-RELATED PARTIES/FACILITIES c/o Updike, Kelly k Spellacy Charles J. Nicol, Esq. One State Street P.O. Box 231277 Hartford, CT B6123-1277
Independent Cable Inc. Indusol, Inc.
Paul Pendergrass, President Thoaas P. Connor, President Independent Cable Inc. Indusol, Inc. 43 Broad Street Depot Street Hudson, HA B1749 Sutton, HA B159B
',4
r;3 - 1 ^
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 59 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Industrial and Coaaercial Finishes Industrial Etching, Inc.
Ronald A, Patrick, President Paul R. Hajor, President Industrial and Coaaercial Finishes Industrial Etching, Inc. 1339 Plainfield Street 21 Fisher Avenue Johnston, RI 02919 P.O. Box 384
East Longaeadow, MA 81828-8304
Industrial Paint Finish, Inc. Industrial Polyaers k Cheaicals, Inc.
Bob Berger, President Ralph Dacey, President Industrial Paint Finish, Inc. Industrial Polyaers & Cheaicals, Inc. 90 Sargeant Street 508 Boston Turnpike Holyoke, MA 01040 Shrewsbury, HA 81545
Industrial Precision Industrial Spraying, Inc.
Alfred E. Peters, President Kenneth R. DeMello, President/Owner Industrial Precision Industrial Spraying, Inc. 1014 Southaapton Road 652 Oakwood Avenue Westfield, MA 01085 West Hartford, CT 86110
INSERSOLL-RAND-RELATED PARTIES/FACILITIES Instress, Inc.
Ingersoll-Rand Coapany Instress, Inc. Torrington Co., Special Products Div. c/o Beais Associates Fafnir Bearing Arthur Howard, President Thoaaston Spec. Tool 1 Beais Way
Shirley, HA 01464 INGERSOa-RAND-RELATED PARTIES/FACILITIES c/o Foley, Hoag k Eliot Robert S. Sanoff One Post Office Square Bostons, HA 02189
International Auto Enterprises- - — INTERNATIONAL PAPER-RELATED PARTIES/FACILITIES
Bryan Patton Advanced Offset Plate, Inc. International Auto Enterprises Graph Coating 688-612 East Hain Street International Paper Coapany New Britain, CT B6BS1 Anitec Iiage Corp.
Strathiore Paper Coipany
INTERNATIONAL PAPER-RELATED PARTIES/FACILITIES c/o International Paper Steven J. Ginski, Assoc. Counsel-Health & Envir. International Place I 6400 Poplar Avenue Heiphis, TN 38197
Data: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEH Pace 60 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
INTERNATIONAL STENCIL-RELATED PARTIES/FACILITIES Ionics Incorporated
International Stencil Authur Goldstein, President International Cheaical Ionics Incorporated
65 Grove Street INTERNATIONAL STENCIL-RELATED PARTIES/FACILITIES Watertown, MA 02172 c/o S.M. White k Son, Inc.,Int'l Stencil Div Richard Misch, President 13 Conduit Street Lincoln, RI 02865
IPOP IRVING TANNING-RELATED PARTIES/FACILITIES
Bob Bernstein, President Irving Tanning Coapany IPOP Hartland Tanning 500 West Avenue Staaford, CT 06902 IRVING TANNING-RELATED PARTIES/FACILITIES
c/o Irving Tanning Coapany Richard LaRochelle, President Hain Street P.O, Box 239 Hartland, HE 04943-0239
Isaacson Structural Steel, Inc. J & A Enaaeling Coapany
%|i»j' Russell G. Keene, Controller Richard Alt, President Isaacson Structural Steel, Inc. J & A Enaaeling Coapany Jericho Road 30 Chaffer Street P.O. Box 67 Providence, RI 02989 Berlin, NH 83570-0067
J t H Spraying, Inc. J.C. Penney Coipany, Inc.
Hichael Scarraauzzi, President Walter 6. Cowan, Jr., Senior Attorney J t H Spraying, Inc. J.C. Penney Coipany, Inc. 585 Park Avenue -. •14841 N. Dallas Parkway — Cranston, RI B291B Dallas, TX 75248-6760
J.D. Office Furniture Service, Inc. J.H. Siith Coapany
Jaaes Lachapeal, President J.H. Saith Coapany J.D. Office Furniture Service, Inc. c/o Bulkley, Richardson k Gelinas 345 Buckland Hills Road Felicity Hardee 117112 1580 Hain Street, Suite 2788 Hanchester, CT B6040 P.O. Box 15507
Springfield, HA B1115-55B7
1
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 61 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Jaco Engineering
Noreen Rossini, Vice President-Finance Jaco Engineering 155 Fara Street P.O. Box 569 Bellinghaa, MA 82819
Jaaes PontiaclHerb Chaabers Honda/Jaaes Motors
Jaaes PontiaclHerb Chaabers Honda/Jaaes Motors c/o Herb Chaabers Honda John Franceshini, General Manager 33 Caabridge Road Burlington, HA 81883
JAMES RIVER-RELATED PARTIES/FACILITIES
Preaoid Div./Preco Corp./International Paper Jaaes River Graphics Jaaes River Hassachusetts, Inc. Whitaan Products Ltd./Preco Corporation Whitaan Skivertex Div./Preco Corporation Jaaes River-Fitchburg Inc. Jaaes River Paper Co. Crown Zellerbach
JAHES RIVER-RELATED PARTIES/FACILITIES c/o Jaaes River Corporation Robert C. Williais, President Tredegar Street P.O. Box 2218 Richaond, VA 23217
JAHES RIVER-RELATED PARTIES/FACILITIES
Preaoid Div./Preco Corp./International Paper Jaies River Graphics Jaies River Hassachusetts, Inc. Nhitian Products Ltd./Preco Corporation Whitian Skivertex Div./Preco Corporation Jaies River-Fitchburg Inc. Jaies River Paper Co. Crown Zellerbach
JAHES RIVER-RELATED PARTIES/FACILITIES c/o International Paper Co. Steven J. Ginski, Associate Counsel 64BB Poplar Avenue Heiphis, TN 38197
Jagenberg, Inc.
Ernst Hagen, President Jagenberg, Inc. 175 Freshwater Boulevard Enfield, CT
Jaaes PontiaclHerb Chaabers Honda/Jaaes Motors
Jaaes PontiaclHerb Chaabers Honda/Jaaes Motors c/o Jaaes Motors d/b/a Jaaes Pontiac Hichael Hala Davis, Mala k D'Agostine One Boston Place Boston, MA 02108
JAMES RIVER-RELATED PARTIES/FACILITIES
Preaoid Div./Preco Corp./International Paper Jaaes River Graphics Jaaes River Massachusetts, Inc. Whitaan Products Ltd./Preco Corporation Whitaan Skivertex Div./Preco Corporation Jaaes River-Fitchburg Inc. Jaaes River Paper Co. Crown Zellerbach
JAHES RIVER-RELATED PARTIES/FACILITIES c/o Preco Corporation Joseph Torrace, President 100 University Drive Aiherst, HA 01002
Jarvis Products Corporation
Vincent R. Volpe, President Jarvis Products Corporation 33 Anderson Road Hiddletown, CT B6457
Date: 21/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pag;
(Aloha order)
Jay Sons Screw Machine Products, Inc.
David Tellerico, Jr., President Jay Sons Screw Machine Products, Inc. 194 Burritt Street P.O. Box 674 Hilldale, CT 86467
JDC Towing, Inc.
Jaaes Gupthill, President JDC Towing, Inc. Main k Minot Street Reading, MA 01867
Jia's Auto Body
David Tracy, President Jia's Auto Body 106 Winn Street Wobum, MA 01801
JOHN ARHITA6E/V0LTAX COHPANY, INC,
John L. Araitage & Coapany Voltax Coapany, Inc., The
JOHN ARHITAGE/VOLTAX COMPANY, INC. c/o John L. Araitage I Coipany Norian S. Ariitage, President 545 National Drive Gallatin, TN 37066
John H. Harland Co.
Williai Robinson, President John H. Harland Co. 85 Longwater Drive Rockland, HA 02378
Jayfro Corporation
Robert Ferrara, President Jayfro Corporation 976 Hartford Turnpike P.O, Box 400 Waterford, CT 06385
Jia Witt Pontiac Corporation
Jia Witt Pontiac Corporation c/o Donahue k Donahue, P.C. Peter V. Lawlor 21 George Street Lowell, MA 01852
Job Plating
Job Plating c/o Murtha, Cullina, Richter k Pinney Mark R. Sussaan City Place One P.O. Box 238197 Hartford, CT 86183-3469
JOHN ARHITAGE/VOLTAX COHPANY, INC.
John L. Araitage ( Coapany Voltax Coapany, Inc., The
JOHN ARHITAGE/VOLTAX COHPANY, INC. c/o Voltax Coipany, Inc. Walt Gwinner, President 103 Hardesty Road Staiford, CT B69B4
John Payer, Inc.
Richard Payer, President John Payer, Inc. 276 Oakland Street P.O. Box 88808 FPS Springfield, HA BllBB
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEH Page: 63 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
John R. Hess and Coapany, Inc. John Soith Auto k Sales
Peter Hess, President John Saith, President John R. Hess and Coapany, Inc. John Saith Auto k Sales 400 Station Street 98 Prescott Street Cranston, RI 02918 East Boston, MA 02128
Johnny's Auto Body Johnson k Johnston Associates, Inc.
Johnny's Auto Body Williaa J. HcGowan, Materials Manager 1788 Barnua Avenue Johnson k Johnston Associates, Inc. Stratford, CT 86497 130 Route 111
Haapstead, NH 83841
Joint Medical Products Corporation Jonal Laboratories, Inc.
Joint Medical Products Corporation Marc Neaeth, President 860 Canal Street Jonal Laboratories, Inc. Staaford, CT 06902 456 Center Street
P.O, Box 743 Heriden, CT 06450
Judd Wire Division, Inc. Just Cabinets, Inc.
Francis Gnatek, Haterials Engineer Jeffrey Walker, President Judd Wire, Inc. Just Cabinets, Inc. 55 Turnpike Road Porter Road Turners Falls, HA 01376 Fryeburg, HE 04037
K.J. Quinn and Co., Inc. (Seabrook, NH] K.J. Quinn and Co., Inc. (Seabrook, NH) K.J. Ouinn and Co., Inc. (Halden, HA) K.J. Quinn and Co., Inc. (Halden, HA]
K.J. QUINN/COURTAULDS AERO./PRC INTN'L K.J. QUINN/COURTAULDS AERO./PRC INTN'L c/o K.J. Quinn and Coapany, Inc. -- - — - — c/o Courtaulds Aerospace, Inc. - Edward Leigh Quinn, Sr., President Williaa Calfas, Executive Vice President 135 Folly Hill Road 21800 Burbank Boulevard Seabrook, NH B3874 Suite 300
Woodland Hills, CA 91367
I
1 %
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 64 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
K.J. QUINN/COURTAULDS AERO./PRC INTN'L K.T.I. Cheaicals, Inc.
K.J. Quinn and Co., Inc. (Seabrook, NH) K.T.I. Cheaicals, Inc. K,J. Ouinn and Co., Inc. (Maiden, MA) c/o Union Carbide Corporation
Carol L. Dudnick K.J. QUINN/COURTAULDS AERO./PRC INTN'L Law Departaent, E-3254 c/o PRC International, Inc. 39 Old Ridgebury Road Williaa Calfas, General Counsel Danbury, CT 06817 21880 Burbank Boulevard Suite 300 Woodland Hills, CA 91367
Kalart Victor Corporation Kaaan Aerospace Corp,, Haintenance Dept.
Kalart Victor Corporation Walter Koclow, President c/o Neuaade Products Corporation Kaaan Aerospace Corp. Ronald Jones, CEO Old Windsor Road 203 Connecticut Avenue P.O. Box 2 P.O. Box 5001 Blooafield, CT 86002 Norwalk, CT 06856
KANTHAL-RELATED PARTIES/FACILITIES Katzenbach & Warren, Inc.
Kanthal Special Alloys Corp. (Bethel, CT) Tony Bardini, Manager of Operations Kanthal Corp. (Staaford, CT) Katzenbach & Warren, Inc.
420 Hudson River Road KANTHAL-RELATED PARTIES/FACILITIES Waterford, NY 12188 c/o The Kanthal Corporation E. Roger Clark, President 119 Wooster Street Bethel, CT B68B1-B281
Keanes Auto Body Keefe Environaental Services
Thoaas Keane Keanes Auto Body —93 Bedford Road Woburn, HA BlBBl
• — Bernard J. Robertson, Registered Agent •Keefe Environaental Services — 43 Portsaouth Avenue Exeter, NH 83833
Keeler & Long, Inc. Keeny Hanufacturing Coapany
David Long, President Keeler ( Long, Inc. 856 Echo Lake Road P.O. Box 46B Watertown, CT B6795
R. Stuart Holden, Jr., President Keeny Hanufacturing Coapany 1178 Hain Street Newington, CT 06111
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pao 65 6/92 GENERAL NOTICE LETTER RECIPIENTS
KELLY/CLINTON-RELATED PARTIES/FACILITIES c/o The Kelly Coapany, Inc. J, Joseph Kelly III, President 179 Brook Street Clinton, HA 01510-0239
Keaent and Son Construction Coapany
Stanley Keaent, President Keaent and Son Construction Coapany Rt. 140 Keaent Drive Broodbrook, CT 06016
Key Tech, Inc.
Rayaond lannetta. President Key Tech, Inc. 30 Kenny Drive Cranston, RI 02920
Keystone Ceaent Co.
C. Williaa Fischer, President Keystone Ceaent Co. P.O. Box A Bath, PA 18014
Kiaberly-Clark Corporation, Schweitzer Division
Harcia K. Cowan, Associate Counsel Kiiberly-Clark Corporation, Schweitzer Division 1488 Holcoib Bridge Road Roswell, GA 38876-2199
KEM Plastic Playing Cards, Inc.
Robert A. Albright, Vice President - Manufacturing KEM Plastic Playing Cards, Inc. 2 Beck Place Poughkeepsie, NY 12601-1385
Kennebec Coapany, The
Gordon R. Keller, Production Manager The Kennebec Coapany One Front Street Bath, HE 04530
Keyaark Corporation
Williaa L. Keller, President Keyaark Corporation Rt. 334 P.O. Box 626 Fonda, NY 12068
Killington, Ltd.
Killington, Ltd. c/o Shipaan k Goodwin Thoaas H. Arastrong One Aaerican Row Hartford, CT 86183-2819
King Industries, Inc.
Dennis Rayburn, Environiental Engineer King Industries, Inc. Science Park Norwalk, CT 86852
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 66 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Kingston Manufacturing Coapany
Kingston Manufacturing Coapany c/o Harvard Industries, Inc. Allan B, Currie, Jr., Manager, Safety k Envir. Aff. 1999 Wildwood Avenue Jackson, MI 49202-4046
Kleen Laundry and Dry Cleaning, Inc.
Kleen Laundry and Dry Cleaning, Inc. c/o Brown, Rudnick, Freed k Gesaer Franklin G. Stearns One Financial Center Boston, HA 02111
Knight Oil Corporation
Michael Pozefsky, President Knight Oil Corporation 251 North Coarie Avenue Johnstown, NY 12095
Urater Scrap, Inc./WTE Recycling Inc.
Kraier Scrap, Inc./WTE Recycling Inc. c/o WTE Recycling Incorporated 75 Southern Avenue Greenfield, HA 81381
Kwik Auto Body Supply
Lester Brown, P res iden t Kwik Auto Body Supply 163 Hystic Avenue Hedford, HA 82155
L.C. Doane Coipany, The
Hargaret Eagan, President The L.C. Doane Coipany P.O. Box 975 Railroad Avenue Essex, CT B6426
Kivort Steel, Inc.
Stanley Kivort, President Kivort Steel, Inc. Route 7 Drawer D Warnerville, NY 121B7
Klock Co.
Edward S.G. Hicks, Jr., Executive Vice President Klock Co. 1366 Tolland Turnpike P.O. Box 1778 Hanchester, CT 86045
Kraaer Scrap, Inc./WTE Recycling Inc.
Kraaer Scrap, Inc./WTE Recycling Inc. c/o Kraaer Scrap, Inc. Robert L. Reis, Treasurer 126 Cherry Brook Rd. Weston, HA 02193
Kustoa Koach Works
Andrew Caipagna, President Kustoi Koach Works 3 Birney Street Peabody, HA B1968
L I D Safety Harking Corporation
Lorena Laprade, President L t D Safety Harking Corporation P.O. Box 722 — Barre, VT B5641
L.E. Carpenter k Coipany
L.E. Carpenter ( Coipany c/o L.E. Carpenter ( Coipany Richard E. Hahn 1381 East Ninth Street Suite 3680 Cleveland, OH 44114-1860.
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 67 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Lacey Truck Equipient, Inc.
Williaa F. Lacey III, President Lacey Truck Equipaent, Inc. 50 Hystic Avenue P.O. Box 87 Hedford, MA 82155
Lakewood Hetal Products
Robert HcEnerney, Environaental Consultant Lakewood Metal Products 95 Johnson Street P.O. Box 2638 Waterbury, CT 86710
Lannon Chevrolet-Olds, Inc.
Stephen P, Lannan, Jr., General Manager Lannan Chevrolet-Oldsaobile, Inc. 40 Winn Street P,0. Box 276 Woburn, MA 81881
Laser Optics, Inc.
Phillip L. Heinrick, President Laser Optics, Inc. Ill Wooster Street Bethel, CT 06881
Layco Enaaeling, Inc.
Layco Enaaeling, Inc. c/o HcGovern Noel & Benik, P.C. Gregory L.'Benik ' ~ 321 South Hain St. P.O. Box 819 Providence, RI B29B1-B819
Lake Chaaplain Transportation Coapany
Ray C, Pecor, Jr., President Lake Chaaplain Transportation Coapany King Street Dock Burlington, VT 85401-5293
Lane Press, Inc., The
Phillip Druaheller, President The Lane Press, Inc. P.O. Box 130 South Burlington, VT 05402
Larson Tool k Staaping Co,
Richard W. Cederberg, President Larson Tool k Staaping Co. 90 Olive Street P.O. Box 209 Attleboro, HA 02703
Lawrence Eagle Tribune
Williaa F. Lucey, Jr., Business Hanager Eagle-Tribune Publishing Coapany P.O. Box 100 Lawrence, HA 01842
Lea Hanufacturing Coapany
Lea Hanufacturing Coapany c/o Wiggin ( Dana
•"'Alan G. Schwartz "" One Century Tower New Haven, CT B65B8-1B32
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 68 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Leavens Manufacturing
Leavens Manufacturing c/o Oneida Ltd. Martin J. Tyksinski, Corp. Attorney and Asst. Sec. Oneida, NY 13421
Leed Architectural Products, Inc,
Leed Architectural Products, Inc. c/o Leed-Heaael Industries Howard Goldfarb, President 75 Leeder Hill Drive P.O. Box 4275 Haaden, CT 06514
Lehaan Brothers, Inc.
Albert P. Lehaan, President Lehaan Brothers, Inc. 191 Foster Street New Haven, CT 06511
Leo's Auto Body
Rayaond Bonenfant, President Leo's Auto Body 273 Hain Avenue Norwalk, CT B6851
Lerner Labs
Colin Haddix, President Lerner Laboratories
• 171 Industry Drive - - -• Pittsburgh, PA 15275
Levitz Furniture Corp.
Chris Bartzokis, Associate General Counsel Levitz Furniture Corporation 6111 Broken Sound Parkway, N.W. Boca Raton, FL 33487-2799
Lee's Oil Service
Lee Jackson, President Lee's Oil Service RFD »1, Box 338 Haverhill, NH 83765
Lehigh Press Lithographies
John DePaul, President Lehigh Press Lithographies 78001 N. Park Drive Pennsaukin, NJ 08109
Leigh Products, Ives Division
Leigh Products, Ives Division c/o Day, Berry k Howard John R, Bashaw, Attorney CityPlace Hartford, CT 06103-3499
Lepage's, Inc.
Donald Lessard, President LePage's, Inc. 147 Essex Avenue Glouchester, HA 01930
Levin Plating Coapany
Leonard Levin, President Levin Plating Coapany
— 56B Hineral Spring Avenue — —-. Pawtucket, RI B2868
LEWCOTT-RELATED PARTIES/FACILITIES
Lewcott Cheaicals k Plastics Eli Sandaan Coapany
LEWCOTT-RELATED PARTIES/FACILITIES c/o Bourgeois, Hillott, Dresser it Hassad Paaela A. Hassad Worcester Plaza, 28th Floor 446 Hain Street Worcester, HA 81688
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page; 69 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Lewis Corporation
Robert J. Hunter, President Lewis Corporation 182 Willenbrock Road Oxford, CT 86478-1033
Liberty Plating Co., Inc.
Robert Laliberte, President Liberty Plating Co., Inc. 6 Chaees Lane P.O. Box 242 Central Falls, RI 02863
LILLY INDUSTRIAL-RELATED PARTIES/FACILITIES
Lilly Industrial Coatings, Inc. Lilly Varnish Coapany of HA (Sardner, HA] Lilly Varnish Co. (Teapleton, KA) Lilly Cheaical Prod. (Teapleton, HA] Lilly Cheaical (Bardner, HA)
LILLY INDUSTRIAL-RELATED PARTIES/FACILITIES c/o Lilly Industries, Inc. Williaa Dorris, President Athol Road Teapleton, HA 81468
Linden Alliaak
Ulf Lindell, President -Linden Alliaak Elevator • 1188 Boston Avenue Bridgeport, CT B661B
Liberty Oil Equipaent Coapany, Inc.
Walter Ouellette, President Liberty Oil Equipaent Coopany, Inc. 82 Cherry Street East Hartford, CT 86108
LIGHTOLIER-RELATED PARTIES/FACILITIES c/o Lightolier Corporation Fred Heller, President 40 Wisconsin Avenue Norwich, CT 06360
Linden & Coapany
Barry P. Jordan, President Linden k Coapany 72 Baker Street Providence, RI 02985
Lindenaaier Precision Coapany
Lindenaaier Precisioo Coapany - c/o Cohen k Wolfe ^
Linda Lederaan 595 Suaaer Street Staaford, CT 06901
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTE,*! Pace: 78 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Lineaaster Switch Corporation
Nancy B. Blakely, President Lineaaster Switch Corporation 29 Plaine Hill Road P.O. Box 238 Woodstock, CT 06281
LITTON-RELATED PARTIES/FACILITIES
Decatone, Division of Litton Industries Winchester Electronics, Div. of Litton Systeas,Inc New Britain Hachine Decatone Prod. (Fitchburg, MA)
i iv'l
LITTON-RELATED PARTIES/FACILITIES c/o Litton Industries, Inc. Jill M. Palaer, Enviroaaental Affairs Counsel 1725 Jefferson Davis Highway Suite 601, Crystal Square Two Arlington, VA 22202-3585
Lonza Inc.
Lonza Inc. c/o Holtzaann, Wise k Shepard Deborah W. Newborn, Attorney 745 Fifth Avenue New York, NY 10151
Lukon, Inc.
Lukon, Inc. c/o Sanncor Industries, Inc. Steven R. Barbanel, President 3BB Whitney Street — - " ' " ' Leoainster, HA B1453
Lyaan-Horse Boat Building Co., Inc.
Roy Lupien Lyian-Horse Boat Building Co., Inc. 49 Knox Street Thoiaston, HE B4861
Linvure Coapany, Inc.
Linvure Coapany, Inc. c/o Max Pack Industries Mas Greenbaua, President 61 Clyde Street Soaerville, MA 82145
Loetite Corporation
Kenneth Butterfield, CEO Loetite Corporation Ten Coluabus Boulevard Hartford Square North Hartford, CT 86186
Lorbrook Corporation
Arthur T. Brooks, President Lorbrook Corporation 738 State Street P.O. Box 347 Hudson, NY 12534
Lundquist Tool & Hanufacturing Co., Inc.
John C. Stowe, President Lundquist Tool & Hanufacturing Co., Inc. 677 Caabridge Street
- Worcester, HA B161B " ' * "
LYHAN-RAYTECH/RAYTECH INDUSTRIES, INC.
Raytech Industries, Inc. Lyaan Products Corporation Raytech Industries, Inc./Raytech Industries, Inc.
LYMAN-RAYTECH/RAYTECH INDUSTRIES, INC. c/o Lyaan Products ( Raytech Industries J. Hace Thoapson, President Route 147 Hiddlefield, CT 86455
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 71 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
LYMAN-RAYTECH/RAYTECH INDUSTRIES, INC.
Raytech Industries, Inc. Lyaan Products Corporation Raytech Industries, Inc./Raytech Industries, Inc.
LYMAN-RAYTECH/RAYTECH INDUSTRIES, INC. c/o Raytech Industries, Inc. Harry C, Wain 725 Swanton Road Davenport, CA 95017
M k V Plating
H ( V Plating c/o H i V Electroplating Corporation Thoaas Vigrant, President 5 Greenleaf Newburyport, HA 01950
H, Swift and Sons, Inc.
H. Allen Swift, President H. Swift and Sons, Inc. 10 Love Lane Hartford, CT B6141
H.W. Robinson Coapany
H.W. Robinson Coapany c/o Universal Products International, Inc. Tia Brown, President P.O. Box 160 Brookside Road Rockfall, CT--B6481 -
Hae's Auto Body (Soaerville, HA)
Dave HcCloud, President Hae's Auto Body 53 Russell Street Soaerville, HA B2144
Lyn-Flex Industries, Inc.
Ernest Sturaan, President Lyn-Flex Industries, Inc. 1 Lehner Road Saco, ME 04072
M. Kaaaenstein, Inc,
M. Kaaaenstein, Inc. c/o Kirkland & Ellis Brian R. Land Suite 1200 655 15th Street Washington, DC 20005
H.H. Rhodes, Inc.
Joseph L. Horelli, President H.H. Rhodes, Inc. 99 Thoapson Road Avon, CT 86081
Haaco Auto Painting
Hr. Hontalvo Haaco Auto Painting 504 Hain Avenue Norwalk, CT B6B51
Hacbeth, Div. of Kollaorgen Corp.
Hacbeth, Div. of Kollaorgen Corp. c/o Kollaorgen Instr. Corp., Hacbeth Div. Jaaes A. Eder, Vice Pres. k General Counsel 968 Faraington Avenue West Hartford, CT 86187
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 72 6/92 EEMERAL NOTICE LETTER RECIPIENTS
(Alpha order)
MACDERMID-RELATED PARTIES/FACILITIES
Macderaid, Inc. Specialty Polyaers Inc.
MACDERMID-RELATED PARTIES/FACILITIES e/o Macderaid, Inc. Jaaes A. Johnson 245 Freight Street Waterbury, CT 86782
Machine Tool Cabinets
Machine Tool Cabinets c/o Taaer Industries, Inc. Hr. Hedly, President 485 Narrangansett Park Drive Pawtucket, RI 82861
HacLean Precision Machine
Allan HacLean, President HacLean Precision Hachine Co., Inc. Route 113 Hadison, NH 03849
Hagnesiua Casting Coapany
John Frank, President Hagnesiua Casting Coapany 98 Business Street Boston, HA B2136
- Haine Hanufacturing Coipany, The -
Haine Hanufacturing Coipany, The c/o HAHACO, Inc. Alfred H. Norton, President 46 Bridge Street P.O. Box 488 Nashua, NH B3060
Mace Adhesives k Coatings Coapany, Inc.
Jaaes F. Gilloran, VP, General Manager Mace Adhesives k Coatings Coapany, Inc. P.Q. Box 37 Roberts Road Dudley, MA 81571
Hackechnie Electrostatic Paint Co.
Bruce Hackechnie, President Hackechnie Electrostatic Paint Co. 15 Ainslie Drive East Longaeadow, MA 81028
Hagnat Hachinery, Inc.
Hagnat Machinery, Inc. c/o Cohen Rosenthal Price Mirkin k Wernick Patricia A. Zak One Monarch Place Suite 1300 Springfield, KA 01144-0001
Hahoney's Auto Body, J.P.
Joseph P. Hahoney Joseph P. Hahoney Autobody, Inc. 293 Salei Street
Woburn, HA 01801
Haine Pearl Essence - - -
Haine Pearl Essence
c/o EH Industries, Inc. Peter A. Wriede, Vice President 5 Skyline Drive Hawthorne, NY 10532
I
II -1^
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 73 i/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Maine Poly, Inc, Maine Wood Turning, Inc,
Robert Ray, President Douglas W. Fletcher, General Manager Maine Poly, Inc. Maine Wood Turning, Inc. Route 202 P.O. Box 268 Greene, ME 04236 New Vineyard, ME 84956
Maine Yankee Atoaic Power Coapany Majilite Co., Div. of Meridian Industries
Maine Yankee Atoaic Power Coapany Majilite Co., Div. of Heridian Industries c/o Pierce, Atwood, Scribner, Allen, et al. e/o Majilite Corporation Adaa Steinaan Noraan W. Lowe, Executive V.P.-General Manager One Monuaent Square 65 Sunny Slope Avenue Portland, ME 04101 P.O. Box 27
Tewksbury, MA 01876
Hal's Towing ( Autobody Halden Auto Body, Inc.
Hal Keljikian, President Ken Hason, Hanager Hal's Towing ( Autobody Halden Auto Body, Inc. 7 Hass Avenue 87 Broadway Lexington, HA 02173 Everett, MA 02149
Hallory Industries, Inc. Hann Industries, Inc.
Edwin C. Hallory, President Allen Hann, President Hallory Industries, Inc. Hann Industries, Inc. Spring Lane P.O. Box 689 Faraington Industrial Park 225 Arlington Street Faraington, CT 06032 Fraainghaa, HA 81701
Hano's Body Shop Haplewood Hotors
Hario D'Addario, President Ralph Greer Hano's Body Shop Haplewood Hotors 47 Coluabus Place 271 Broadway - " Bridgeport, CT B66B4 Halden, HA B2148
Hare's Auto Body Harion Hetal Products Co.
Hark Beaulieu Andrew Nicholas, President Hare's Auto Body Harion Hetal Products Co. 1103 Center Street 891 West Queen Street Auburn, HE 04210 Southington, CT 86489
Date: 81/14/94
Marion Street Autobody
Marion Street Autobody 44 Marion Street Lynn, MA 81904
Markei Corporation
Markea Corporation e/o Hale and Dorr Robert C. Kirsch 1155 Ela Street Hanchester, NH 03101
Martin Cabinet, Inc.
Jean Martin, President Martin Cabinet, Inc. 336 South Washington Street Plainville, CT 06062
Hass I Autobody
Hass I Autobody 323 Hain Street Route 28 North Reading, HA 81864
Hass Precision
John Iglesias, President Hass Precision, Inc. 341 North Road P.O. Box 369 Nestfield, HA B1885 -
Hasters Corporation
Charles Aprahaiian, President Hasters Corporation 260 Lawrence Street Lowell, HA B1852
SOLVENTS RECOVERY TRACKING SYSTEM Paoe: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Harkal Finishing Coapany
Craig A. Sanden, President Harkal Finishing Coipany 400 Bostwiek Avenue Bridgeport, CT 06605
Harlin Fire Aras Coapany, The
Robert M. Bourke, Assistant General Counsel The Harlin Firearas Coapany 100 Kenna Drive North Haven, CT 06473-0903
Marty Gilaan, Inc.
Neil Silaan, President Marty Gilaan, Inc. 30 Gilaan Road Gilaan, CT 06336
Hass Oxygen Equipaent Co.
Jack Finn, President Hass Oxygen Equipaent Co. 97 Turnpike Road Westboro, HA B1581
Hastercraft Tool t Hachine Co., Inc.
Richard Lassy, President Hastercraft Tool I Hachine Co., Inc. Newell Street Southington, CT B6489
Hattatuck Hfg. Corp./Boutin Industries, Inc.
Hattatuck Hfg. Corp./Boutin Industries, Inc. c/o Teleflex Incorporated Herbert K. Zearfoss, Assistant General Counsel 155 South Liierick Road Liierick, PA 19468
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 75 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Mattatuck Mfg. Corp./Boutin Industries, Inc.
Mattatuck Mfg. Corp./Boutin Industries, Inc, c/o Boutin Industries, Inc. Gilbert R. Boutin, President 14 East Hill Road Woodbury, CT 06798
Maynard Plastics Coapany, Inc.
Haynard Plastics Coapany, Inc. c/o Lane k Altaan Jonathan M. Bockian 181 Federal Street Boston, MA 82118
MEAD SPECIALTY-RELATED PARTIES/FACILITIES
Head Paper Specialty-Morart t Laurel Mills Morart Gravure Corporation Horart-Head Co. (South Lee, HA) Horart-Head Co. (Holyoke, HA] Head Packing
HEAD SPECIALTY-RELATED PARTIES/FACILITIES c/o Head Specialty David Klausneyer, President Pleasant Street South Lee, HA B1268
Hedford Brake i Wheel
Robert Heloni Hedford Brake i Wheel 11 Hall Street Hedford, HA B2155
Heriden Record Journal Coipany, The
David T. Lucey The Record-Journal Publishing Coipany 11 Crown Street Heriden, CT 86450
Mayhew Steel Products, Inc.
Williaa Lawless, Vice President Mayhew Steel Products, Inc. Sears Street Extension P.O. Box 68 Shelburne Falls, MA 81378
McLaughlin Chevrolet, Inc.
John McLaughlin McLaughlin Chevrolet, Inc. 741 Teaple Street Route 27 Whitaan, MA 02382
Medford Autobody
Robert Bodoin Hedford Autobody 395 Riverside Avenue Hedford, KA 02155
Heriden Coatings
Noel A. Dansereau, President Heriden Coatings P.O. Box 3031 85 Treiont Street -Heriden, CT B645B
Heriden-Stinehour Press
Stephen Stinehour, President Meriden-Stinehour Press Route 2 Lunenburg, VT 85986
Date: 01/14/94
Meridian Printing
Patricia Atesani, Controller Heridian Printing 1538 South County Trail East Sreenwich, RI 82Q13
Merrifield Paint Coipany
John Merrifield, President Merrifield Paint Coapany 47 Inwood Road Rocky Hill, CT 86067
Hetallized Carbon Corporation
Craig Siebert, President Hetallized Carbon Corporation 19 South Water Street Ossining, NY 10562
Hetfab Engineering, Inc.
John Rego, Vice President Hetfab Engineering, Inc. P.O. Box 1305 Attelboro Falls, HA 02760
Heyer Pak
Nazira Wightaan, Business Hanager Heyer Pak 585 South Union Street
- Lawrence, HA B1843
Hieron Coating Coapany, Inc.
Wayne Hartaan, President Hieron Coating Coapany, Inc. 74 Pulaski Street Staaford, CT 06902
SOLVENTS RECOVERY TRACKING SYSTEM Page: 76 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Merriai Manufacturing Co., Inc.
Allen E. Adaas, President Herriaa Manufacturing Co., Inc. 281 Main Street Durhaa, CT 86422
Hetalart Buckle Coapany
Hetalart Buckle Coapany e/o AXIA Inc. Rayaond J. Kulla, Vice President 2001 Spring Road Suite 300 Oak Brook, IL 60521
Metallized Products, Inc,
Haurice Labine, CEO Hetallized Products, Inc. 37 East Street Winchester, HA 01898
Hetropolitan Auto Body
Al Paul Hartineau, President Hetropolitan Auto Body 341 S. Broadway Lawrence, HA 81843
Hichael's Auto Body
Hichael Hazzaglia nichael's Auto Body 2 School Street
- Beverly, HA - 81915
Hicrotech, Inc.
Jaaes A. HcGregor, General Nanager Hicrotech, Inc. 1425 Hilldale Road P.O. Box 728 Cheshire, CT 86418
.•.!.J
:n
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page; 77 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Mikon Products Milford Rivet & Machining Co,
Michael Tarby, President Edward McNerney, President Mikon Products Hilford Rivet & Machining Co. 339 Christian Road 857 Bridgeport Avenue Oxford, CT 86478 Milford, CT 86460
Milton Auto Repair, Inc. HILTON BRADLEY-RELATED PARTIES/FACILITIES
Hilton Auto Repair, Inc, Milton Bradley Co. (Springfield, MA) c/o Hilton Auto Repair k Tire Center, Inc. Milton Bradley Co, (E. Longaeadow, MA]
John Aaaral 944 Canton Avenue MILTON BRADLEY-RELATED PARTIES/FACILITIES Hilton, HA 02186 c/o Milton Bradley Coapany
David Wilson, President 443 Shaker Road East Longaeadow, HA 01828
Hilton Can Co., Inc. Hitchell-Bate Coapany, The
Robert W. Goaan, Jr., Safety Hanager Donald Lang, Jr., President Hilton Can Co., Inc. The Hitchell-Bate Coapany 588 Division Street 137 Brookside Road Elizabeth, NJ 87281 Waterbury, CT 86721
Hite CorplNew Haven Hfg/Black k Decker/Quince Tech Hite CorplNew Haven Hfg/Black k Decker/Quince Tech c/o Black k Decker c/o Quince Technology Inc.
Paula Shoyer 154 High Faras Road
Swidler & Berlin Glenhead, NY 11545 3088 K Street, N.W., Suite 388 Washington, DC 28007-5116
Hite CorplNew Haven Hfg/Black t Decker/Quince Tech Hitre Corporation
Kite CorplNew Haven Hfg/Black & Decker/Quince Tech Barry Horowitz, President c/o New Haven Hanufacturing, Inc. Hitre Corporation Williaa Ryan, President Burlington Road 446 Blake Street Route 62 New Haven, CT B6515 Bedford, KA B1738
i
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 78 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
MK Autobody
Michael Kenney MK Autobody 332 Hanover Street Bridgeport, CT 06605
Hodelcraft Coapany, Inc.
Edward B. Saith, Corporate President Hodelcraft Coapany, Inc. 471 Jackson Street P.O. Box 277 Thoaaston, CT 06787
Hodern Electroplating Co., Inc.
Hodern Electroplating Co., Inc. c/o Hodern Enaaeling Corporation Leo Saltzberg 2438 Washington Street Boston, HA 82119
Holdcraft Coapany, Inc.
Thoias Langlois, President Holdcraft Coapany, Inc. P.O. Box 498 Westfield, HA 01086
HONSANTO-RELATED PARTIES/FACILITIES c/o Honsanto Coipany L. Williai Higley, Assist. Environaental Counsel 880 N. Lindbergh Boulevard St. Louis, HO 63167
MOBIL-RELATED PARTIES/FACILITIES
Hobil Cheaical Coapany Mobil Oil Corporation
MOBIL-RELATED PARTIES/FACILITIES e/o Mobil Oil Corporation Gail Helfrick, Superfund Site Coordinator Superfund Response Group P.O. Box 1039 Princeton, NJ 08543-1039
Hodern Dispersions, Inc.
John Kozaa, President Hodern Dispersions, Inc. 22 Harguerite Avenue Leoainster, MA B1453-4266
Mohawk Finishing Products, Inc.
Hohawk Finishing Products, Inc. c/o Foley, Hoag & Eliot Robert S. Sanoff One Post Office Square Boston, HA 82189
Holdex, Inc.
Holdex, Inc. c/o Test Affilitation Haailton Holt, President Park Street Putaan, CT B626B
Hontalvo Corporation, The
Hargaret Hontalvo, President The Hontalvo Corporation 200 Riverside Industrial Parkway Portland, HE B41B3
Date: 31/14/94
Moore Special Tool Coapany
Moore Special Tool Coapany e/o Brody k Ober Barbara S. Miller 135 Rennell Drive P.O, Box 572 Southport, CT 06490-0572
Morrison Geotechnical Engineering
Ed Horrison, President Horrison Geotechnical Engineering P.O. Box 399 Waterville, ME 04901
HPI Labeling Systeas, Inc.
Don KcDaniel, President HPI Labeling Systeas, Inc. P.O. Box 567 H North Street Danielson, CT 06239
t Hurphy, Inc.
' Phillip Hurphy, President Hurphy, Inc. 125 Front Street P.O. Box 6189 Bridgeport, CT 86686
SOLVENTS RECOVERY TRACKING SYSTEM Paae: 79 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Morin Building Products Coapany, Inc.
Siaeon Morin, President Morin Building Products Coapany, Inc. 580 Broad Street P.O. Box 503 Bristol, CT 06010
MORTON INTERNATIONAL-RELATED PARTIES/FACILITIES
Polyaer Ind., Inc., Div. of Morton Morton Coatings Horton Cheaical Div., Morton Thiokol, Inc.
HORTON INTERNATIONAL-RELATED PARTIES/FACILITIES c/o Morton Internationl, Inc. Jeffrey C. Wyant, Environaental Counsel 100 North Riverside Plaza Randolph Street at the River Chicago, IL 60606-1596
NASHUA CORP.-RELATED PARTIES/FACILITIES e/o Nashua Corporation Charles Clough, President 44 Franklin Street P.O. Box 2002 Nashua, NH B3B61
Nashua Hitsubishi/North Shore Auto laports, Inc.
Nashua Hitsubishi/North Shore Auto laports. Inc. c/o North Shore Auto laports, Inc. Earl H. Neinshel 517 Lynnway Lynn, HA B19BS
Nathan Hale Furniture
Howard A. Harris, President Nathan Hale Furniture 214 N. Franklin St. P.O. Box 69 Red Lion, PA 17356
Napier Coapany
Napier Coapany c/o Shipaan k Goodwin Thoaas M, Arastrong One Aaerican Row Hartford, CT 06133
Nasco Autoaotive Machine
Williaa Nason, President Nasco Autoaotive Machine 28 Ross Road Saco, ME 84072
Nashua Hitsubishi/North Shore Auto laports, Inc,
Nashua Hitsubishi/North Shore Auto laports. Inc. c/o Nashua Hitsubishi Jeff Thoapson 140 Daniel Webster Highway South Nashua, NH 03868
Nashua Subaru
Bob Lajoie Nashua Subaru 188 Daniel Webster Highway South Nashua, NH 03868
National Auto Body, Inc.
National Auto Body, Inc. 810 Hiddlesex Street Lowell, HA B1851
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 81 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
National Envelope Corporation
L. E. Lauer, Executive Vice President National Envelope Corporation 287 Greenwood Street Worcester, MA 81687
National Hicroneties
Yoon Choo, President National Hicroneties 71 Saith Avenue Kingston, NY 12401
National Perforating Corporation
Edward H. Hall, Jr., President National Perforating Corporation Parker Street Clinton, HA 01510
New England Aircraft Products/Howaet Corporation
New England Aircraft Products/Howaet Corporation c/o New England Airfoil Products John Ditzler, General Hanager Faraington Industrial Park 12 Spring Lane Faraington, CT 86032
New England Etching Coapany, Inc.
Walter E. Foerster, Jr., President New England Etching Coapany, Inc. 23 Spring Street Holyoke, HA B1B4B
New England Tape Co.
Ronald 0. Edgren, President New England Tape Co. Extruded Plastics Division 38 Tower Street Hudson, KA 81749
National Metal Industries
Francis M. Kane, General Manager National Metal Industries 203 Circuit Avenue West Springfield, MA 01090-1776
National Oil Service
Robert Tattison, President National Oil Service 16 Ell Street West Haven, CT 06516
National Seaiconductor Corp,
Richard Banks National Seaiconductor Corporation 2908 Seaiconductor Drive Santa Clara, CA 95852
New England Aircraft Products/Howaet Corporation
New England Aircraft Products/Howaet Corporation c/o Howaet Corporation 75 Steaaboat Road Greenwich, CT 06836-1968
New England Printed Tape Coapany, Inc.
New England Printed Tape Coapany, Inc. P.O. Box 2323 30 Hulet Street Pawtucket, RI B28A1
New England Truck I Services
Toa Haailton, President New England Truck t Auto 86 York Avenue Randolph, HA B2368
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 82 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
NEW HAVEN REGISTER-RELATED PARTIES/FACILITIES
Jackson Newspapers, Inc., The New Haven Register
NEW HAVEN REGISTER-RELATED PARTIES/FACILITIES c/o New Haven Register Williaa J. Rush, Publisher/CEO 48 Sargent Drive New Haven, CT 86511-5918
Setsuko Hayakawa, Legal Coordinator Peraacel U.S. Hwy. 11 South P.O. Box 671 New Brunswick, NJ 08903
Peter Paul Electronics Coapany
Paul Hangiafico, President Peter Paul Electronics Coapany 480 John Downey Drive P.O. Box 1188 New Britain, CT 86050
Pfalz & Bauer, Inc.
Leonard Schwartz, President Pfaltz k Bauer, Inc. 172 E. Aurora Street Waterbury, CT 86708
Phillips Hedical Systeis
Hichael P. Hoakley, President Phillips Hedical Systeis 710 Bridgeport Avenue Shelton, CT 06484
Pioneer Plastics Corporation
Richard D. Hall, Hanager, Corp. Envir. Affairs Pioneer Plastics Corporation One Pionite Road Auburn, HE 04210
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
PITNEY BOWES-RELATED PARTIES/FACILITIES
Pitney Bowes, Inc. Dictaphone Corporation
PITNEY BOWES-RELATED PARTIES/FACILITIES c/o Pitney Bowes, Inc. George B. Harvey, President Walter H. Jr. Drive Staiford, CT 06926
Plastonics, Inc.
Bruce E, Hallden, Vice President/Treasurer Plastonics, Inc. 230 Locust Street Hartford, CT 06114
Plaza Realty Coipany
Plaza Realty Coipany One Canal Plaza P.O. Box 595 Portland, HE 04112
Plyiouth Spring Coipany
Richard Rubenstein, President Plyiouth Spring Coipany 281 Lake Avenue PO Box 281 Bristol, CT 86811-8281
Poloiyx Industries, Inc./Poloiyx Industries, Inc.
Poloiyx Industries, Inc./PoIoiyx Industries, Inc. c/o Poloiyx Industries, Inc. Hichael Eby Gilian, HcLaughlin k Hanrahan 478 Atlantic Avenue Boston, KA B221B-2288
Plastic Packaging Corporation
Franklin Weiss, President Plastic Packaging Corporation 1227 Union Street West Springfield, HA 81890
Piatt k Labonia Coapany
Piatt & Labonia Coapany c/o Kosloff & Batchelor Suzanne M. Batchelor 28 North Hain Street West Hartford, CT 86187
Plyaouth Rubber Coapany Inc,
Deborah Kreaa Wizel, Corporate Counsel Plyaouth Rubber Coapany Inc. Canton, HA 82821-2996
POLAROID-RELATED PARTIES/FACILITIES
Polaroid Corporation Polariod Corp. (Walthaa, HA)
POLAROID-RELATED PARTIES/FACILITIES c/o Polaroid Corporation Sheldon N. Rothstein, Senior Corporate Attorney 575 Technology Square Caibridge, HA 02139 -
Poloiyx Industries, Inc./Poloiyx Industries, Inc.
Poloiyx Industries, Inc./Poloiyx Industries, Inc. c/o Poloiyx Industries, Inc. Hichael Soep 41 Tuiley Road Peabody, HA 01960
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 89 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Poly-aetal Finishing Inc. Polyclon
Navin Patel, Operations Hanager Finn 0. Andresen ;f, Poly-aetal Finishing Inc. Polyclon P.O, Box 80049 15 Pond Brook Circle Springfield, MA 01138 Weston, MA 02193
Porter Chevrolet, Inc. Portland Clutch Coapany
Hark Heraan Beverly Dix, President Porter Chevrolet, Inc. Portland Clutch Coapany 275 Fresh Pond Parkway 517 Warren Avenue Caabridge, MA 02138 Portland, ME 04103
Porto Painting and Decorating, Inc. Poughkeepsie Journal
Richard Porto, President Richard Wager, President Porto Painting and Decorating, Inc. Poughkeepsie Journal 720 Brewster Street P.O. Box 1231 Bridgeport, CT 06605 Poughkeepsie, NY 12602
Power Seai-Conduetors, Inc. Power Systeas, Inc.
Power Seai-Conduetors, Inc. Jia Pyne, Hanager, Hfg. Tech. 6352 Corte Del Abeto Power Systeas, Inc. Carlsbad, CA 92009 45 Griffin Road South
Blooafield, CT 06002
Pownal Tanning Coapany Precise Hachine Products, Inc.
Leonard Berkal, Registered Agent Walter Ludwikow, President Pownal Tanning Coapany Precise Hachine Products, Inc. 26 Lynde Street 453 Christian Lane Salea, HA B197B Box 118
Berlin, CT B6B37-0118
Precision Hachining I Fabricating, Inc. Precision Products, Inc./Alpine Group
Nathaniel B. Pease, President Precision Products, Inc./Alpine Group Precision Hachining & Fabricating, Inc. c/o Alpine Group 674 Naugatuck Avenue Eaily Jones Hilford, CT B6460 179B Broadway
15th Floor New York, NY 18019-1412
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 90 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Precision Products, Inc./Alpine Group
Precision Products, Inc./Alpine Group c/o Precision Products, Inc. Eckard Brause, President 8 Enterprise Road Wallingford, CT 06473
Preferred Utilities Manufacturing Corp.
Robert Bohn, President Preferred Utilities Hanufacturing Corp. 11 South Street Danbury, CT 06810
Priae Tanning Coapany (Berwick, HE)
Kenneth Purdy, President Priae Tanning Coapany Sullivan Street Berwick, HE 03981
Process Engineering, Inc.
Process Engineering, Inc. c/o Rath, Young, Pignatelli k Oyer, P.A. Sherilyn Burnett Young 2 Capital Plaza P.O. Box 854 Concord, NH 83382-8854
RAYTHEON-RELATED PARTIES/FACILITIES c/o Raytheon Coapany Jeffrey B. Axelrod, Attorney 141 Spring Street Lexington, KA B2173
R & R Jewelry Co.
Harie Caapoplano R & R Jewelry Co. 101 Libera Street Cranston, RI 02920
Rae Corp., Systeas Broup
David Geiser, President Rae Corp., Systeis Broup 4615 West Priae Pkwy. McHenry, IL 60050-7001
Rapid Power Technologies
Ronald Viola, President Rapid Power Technologies Graysbridge Road P.O. Box 291 Brookfield, CT 86884
Rayaond Engineering, Inc.
Hugh L. Cox, President Rayaond Engineering, Inc. 217 Siith Street Hiddletown, CT 86457
Recorder, The
•Douglas Hillian, Director of Operations The Recorder 14 Hope Street P.O. Box 273 Greenfield, HA B1382-0273
Date; 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Pace: 93 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Red Ball, Inc. Redi-Rite Auto Body
Paul Bailey, Director of Operations Albert Frechette Red Ball, Inc. Redi-Rite Auto Body 100 Factory Street 88 Rear Newburry Street Nashua, NH 03060 Peabody, MA 01960
Reed & Prince Manufacturing Coapany Reed Plastics
Jaaes W, Richardson, President Walter Purtschert, Seneral Manager Reed & Prince Manufacturing Coipany Reed Plastics, Div. Sandoz Cheiicals 1 Duncan Avenue 17 Holden Industrial Park Worcester, MA 01603 Holden, MA 01520
Reflexite Corporation Reichhold Cheaicals
Cecil Arastrong, President Reichhold Cheaicals Reflexite Corporation c/o Phillips, Lytle, Hitchcock, et. al. 315 South Street David P. Flynn New Britain, CT 06050 Suite 3400
One Harine Hidland Center Buffalo, NY 14203-2887
Republic Oil Coapany Republican Coapany, The
Hilton Kocelka, President The Republican Coapany Republic Oil Coapany 1868 Hain Street 117 Ash Street Springfield, HA 01103 P.O. Box 436 Williaantic, CT 06226-0436
4/ Revere Corporation Rex Leather
Revere Corporation Rex Leather c/o Revere Aerospace c/o Rex Finishing, Inc. Richard Hoyt, Executive V ice President Rear 119 Foster Street 845 North Colony Road Peabody, HA B196B P.O. Box 56 Wallingford, CT 06492
>&4
Date: 01/14/94 SOLVE.'iTS RECOVERY TRACKING SYSTEM Page: 94 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Aloha order)
Rexall Chea.lSundown Vitaains/Kraft General Foods
Rexall Chea.lSundown Vitaains/Kraft General Foods c/o Sundown Vitaains, Inc. Araend Szaulewitz, CEO 4031 N.E. 12th Terrace Fort Lauderdale, FL 33334
REXNORD-RELATED PARTIES/FACILITIES c/o Rexnord Corporation Jaaes S. Easthaa, Associate General Counsel Law Departaent 4695 West Greenfield Avenue Kilwaukee, WI 53214
Richardson Polyaer Corporation
Richardson Polyaer Corporation c/o Babst, Calland, Cleaents k Zoanir Lindsay P. Howard Two Gateway Center - Eighth Floor
RISDON CORP.-RELATED PARTIES/FACILITIES c/o Risdon Corporation Howard Loaax, President 1 Risdon Street Naugatuck, CT 0677B
Rexall Chea.lSundown Vitaains/Kraft General Foods
Rexall Chea.lSundown Vitaains/Kraft General Foods e/o Kraft-General Foods, Inc. Gerald Thursby 3 Lakes Drive Northfield, IL 68893-2758
Rexene Polyaers
Rexene Polyaers c/o Kraft General Foods, Inc. W. Gerald Thursby Three Lakes Drive Northfield, IL 60093-2753
Richard Tanning
Jaaes Heniates, President Richard Tanning 9 Webb Street P.O. Box 868 Salea, KA 01978
Rineco Cheaical Industries
Larry D. Williaas, Ph.D., Director, Envir. & Reg. Coipl. Rineco Cheiical Industries 629 Vulcan Road - Haskell P.O. Box 729
- -Benton, AR..-72B15
Riverside Auto Body
Gar Lisi Riverside Auto Body 549 Pond Street South Braintree, HA B2184
Date; 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 95 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Riverside Metal Products Co., Inc. Riviera Auto Body
Rubin Potoff, President Hike Gaglione Riverside Hetal Products Co., Inc. Riviera Auto Body 20 HcLennan Drive 112 Bow Street P.O. Box 13 Everett, KA 02149 Oakville, CT 06779
Riviera Cabinets, Inc. Robertshaw Controls Co., Milford Div.
Riviera Cabinets, Inc. Leslie J. Jezuit, President e/o McNaiara & Freeian Robertshaw Controls Co., Milford Div. Richard T. Schnars P.O. Box 26544 12370 Cleveland Avenue, N.W. Richiond, VA 23261 P.O. Box 867 Uniontown, OH 44685-8867
Robinson Tape and Label, Inc. Roche Brothers BarrelI k Drui Coipany
Elliot Robinson, President Thoias Roche, President Robinson Tape and Label, Inc. Roche Brothers Barrell k Drui Coipany 32 Park Drive East 161 Phoenix Avenue Branford, CT 86405 Lowell, KA 01852
Rock of Ages Capacitors Rockbestos Coipany-Cerrock Wire k Cable
" ^ Rock of Ages Capacitors Stanley Bond, President c/o Rock of Ages Corporation Rockbestos Coipany-Cerrock Wire I Cable Paul H. Hutchins, Hanager of Adiinistation 285 Nicoll Street P.O. Box 482 New Haven, CT 86511 Barre, VT 05641
Williai A. White III, President Rockwood Systeis Corporation Rockwood Environiental Corporation — c / o Rockwood Swendeian Corporation 2 Brookline Place Donald Barrett, President Suite 2B6 80 Second Street Brookline, KA B2146 South Portland, NE 04106
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 96 6/92 GENERAL NOTICE LETTER RECIPIENTS
•ft Ekkehard Graipp, President 195 Canal Street Halden, HA 02148
Roland's Auto Body Rolo Hanufacturing Co., Inc.
Roland's Auto Body Ralph Posner, President 12B Pleasant Street Rolo Hanufacturing Co., Inc. Brunswick, HE B4811 274 Pine Street
Providence, RI 02903
Rose Cleaners Ross & Roberts, Inc.
^ • • ' Sai Hong Hichael Rosenberg, President -in
Rose Cleaners Ross k Roberts, Inc. 500 Lexington Avenue 1299 Nest Broad Street Ht. Kisco, NY 18549 Stratford, CT 86497
i r Rotair Industries, Inc. Rowley Spring Coipany, Inc.
H. Harrington, General Hanager Stanley P. Bitel, President Rotair Industries, Inc. Rowley Spring Coipany, Inc. P.O. Box 4098 P.O. Box 276 964 Crescent Avenue Bristol, CT B6011-B276 Bridgeport, CT B6687
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 97 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Roy Brothers
Leo Roy, Sr., President Roy Brothers, Inc. 764 Boston Road Billerica, MA 01821
Royal Screw Machine Products Coapany, The
John McHugh, President The Royal Screw Machine Products Coapany P.O. Box 1325 250 Kill Street Waterbury, CT 06721
Ruscon Truck Service
Ruscon Truck Service c/o Ruscon Truck Service k Equip. Co.,Inc. Russell F. Sandberg, President 290 Route 9W, P.O. Box 96 Congers, NY 10920
S.G. Hilazzo k Coapany
S.G. Hilazzo k Coapany c/o Cohn ( Birnbaua
- David B. Losee 100 Pearl Street Hartford, CT 06103-4500
ROYAL BUSINESS-RELATED PARTIES/FACILITIES
Royal Business Machines Royal Business Hachines, Inc., Roytype Prod. Div. Royal Mcbee Corporation Royal Typewriter Coapany, Inc, Roytyped
ROYAL BUSINESS-RELATED PARTIES/FACILITIES c/o Siapson Thacher & Bartlett Adeeb Fadil 425 Lexington Avenue New York, NY 18017-3909
Rugg Hanufacturing Coapany
David Fitch, President Rugg Hanufacturing Coapany P.O. Box 507 105 Newton Street Greenfield, HA 01302
Ryder Truck Rental, Inc.
Ryder Truck Rental, Inc. c/o Ryder Systea, Inc. Arlene Bruaaer, Esq., Division Counsel 3600 N.W. 82nd Avenue Attention: Law Departaent - 5C Hiaai, FL 33166
SAGAMORE-RELATED PARTIES/FACILITIES e/o Sagaaore Industrial Finish Corporation Edward T. Johnston, President Rocky Hill Road P.O. Box 165 Aaesbury, MA 01913
Salea Suede, Inc.
Alan R. Zion, President Salea Suede, Inc. 72 Flint Street P.O. Box 708 Salea, MA 01970
Saauel Cabot, Inc.
Saauel Cabot III, President Saauel Cabot, Inc. 188 Hale Street Newburyport, HA 01950
Sanford White Coapany
Stephen R. White, President Sanford White Coapany P.O. Box 157 Pawtucket, RI 02862
Salea Oil & Grease Conpany
Vance Saith III, President Salea Oil k Grease Coapany P.O. Box 4468 60 Grove Street Salea, HA 01970
Salooa Furniture Co., Inc.
Peter Salooa, President Salooa Furniture Co., Inc. 115 Coburn Avenue Sardner, KA 81440
Sanders Associates, Inc.
Sanders Associates, Inc. c/o Lockheed Sanders, Inc., Legal Departaent Thoaas X. Tsiriaokos, Esq., Senior Staff Attorney Daniel Webster Highway South P.O. Box 868 Nashua, NH B3061-0868
Sanitoy, Inc.
Sanitoy, Inc. -c/o Foley, Hoag 4 Eliot
Robert S. Sanoff One Post Office Square Boston, HA 02109
Date; 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 99 6/92 SENERri NOTICE LETTER RECIPIENTS
(Alpha order)
Saphikon
Robert W. Otey, Plant Engineering Manager Saphikon 33 Powers Street Milford, NH 03055
SAS Pittsfield
Red Dunphy, Plant Manager SAS Northeast Drive P.O. Box 258 Pittsfield, ME 04967
Scharr Industries, Inc.
Scharr Industries, Inc. c/o Cohn k Birnbaua, P.C. David B, Losee 100 Pearl Street Hartford, CT 06103-4500
Schnider Brothers Auto Body
Robert Schnider Schnider Brothers Auto Body 275R Salea Street Woburn, HA 01881
Scott k Daniels, Inc.
David Preston, President Scott & Daniels, Inc. Freestone Avenue P.O. Box 3B& Portland, CT 86488
Sargent Manufacturing Coapany-Sargent & Co.
John Figurelli, President Sargent Manufacturing Coapany-Sargent k Co. P.O, Box 9725 133 Sargent Drive New Haven, CT 86511
Scarborough Sanitary District
Scarborough Sanitary District c/o Bernstein, Shur, Sawyer and Nelson F. Paul Frinsko 100 Middle Street P.O. Box 9729 Portland, ME 04104-5029
Schenectady Cheaical, Inc.
Robert P. Yuniek, Vice President Schenectady Cheaicals, Inc. 2750 Balltown Rd. Schenectady, NY 12309
Scola Enterprises Inc.
Bernard Scola, President Scola Enterprises Inc. 750 Narragansett Park Drive East Providence, RI 02916
SCOVILL-RELATED PARTIES/FACILITIES
Scovill-Apparel Fasteners, Inc. -Scovill Hanufacturing Co.
SCOVILL-RELATED PARTIES/FACILITIES c/o Hunton k Williaas Charles A. Perry 2500 One Atlanta Plaza 950 East Paces Ferry Road Atlanta, GA 30326
Date: 01/14/94 SGLVENTS RECOVERY TRACKING SYSTEM Page: 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Seacoast Ocean Services
David T. Look, President Seacoast Ocean Services 37 Custot House Wharf Portland, ME 04101
Sealectro Corporation
Dennis Reed, President Sealectro Corporation 585 East Main Street New Britain, CT 86851
Sebago, Inc.
Dan Wellehan, Jr., President Sebago, Inc. P.O. Box 3808 Westbrook, HE 84098
J. Lincoln Spalding, President Sheppard Envelope Coapany P.O. Box 15068 1 Envelope Terrace Worcester, HA 01615
SHERWIN WILLIAHS-RELATED PARTIES/FACILITIES
Sherwin-Williaas (Stratford, CT) Sherwin-Williaas Co., The (Hedford, HA] Sherwin Williaas Co. (Wethersfield, CT) Auto Paints Distributors, Div. of Sherwin Williaas Sherwin-Williaas (Worchester, CT)
SHERWIN WILLIAMS-RELATED PARTIES/FACILITIES c/o Sherwin-Williaas John Portelance, General Hanager - - 425 Benton Street Stratford, CT 06497
Sibley Coapany, The
John W. Sibley, President The Sibley Coapany 98 Bridge Street P.O. Box 68 Haddaa, CT 06438-0068
Shawsheen Rubber Coipany, Inc.
R. Paull Kuaph, Jr., President Shawsheen Rubber Coapany, Inc. Ballardvale Station, P.O. Box 4296 Andover Street Andover, MA 81812
Shepard Steel Co., Inc.
Lawrence K. Schwartz, Secretary Shepard Steel Co., Inc. 110 Meadow Street Hartford, CT 06114
Sherri Cup, Inc.
Paul Corazzo, President Sherri Cup, Inc. 245 Old Brick Yard Lane P.O. Box 7118 Kensington, CT 86037-7118
Shipley Coapany, Inc.
Richard C. Shipley, President Shipley Coapany, Inc. 2300 Washington Street Newton, KA 02162
Silvered Electronic Hica Coapany (SEHCO)
Alan Giordano, Vice President Silvered Electronic Hica Co., Inc. 107 Boston Post Road P.O. Box 505 Route 66 Williaantic, CT 06226
Date: 31/14/54 SOLVENTS RECOVERY TRACKING SYSTEM Page: 182 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Siakins Industries, Inc.
Robert A. Neville, Manager, Corporate Purchasing Siakins Industries, Inc. 263 East St. New Haven, CT 06511
Skinner Valve
Skinner Valve c/o Honeywell Inc. Roberta B. Olson, Office of General Counsel Honeywell Plaza P.O. Box 524 Hinneapolis, HN 55440-0524
Solvall Engineering Corporation
Solvall Engineering Corporation Kassey Hill Road East Swanzkey, NH 83446
Soaers Thin Strip Brass Group-Olin Corp
Soaers Thin Strip Brass Group-Olin Corp e/o Olin Corporation George H. Pain, Chief Counsel 427 North Shaarock Street East Alton, IL 62024
South Shore Reg. Vocational Tech. High
- John Kosko, Principal South Shore Reg. Vocational Tech. High Ralph Haalin Lane Abington, HA B2351
Siapson Paper Coapany, Centennial Mill
Siapson Paper Coapany, Centennial Mill e/o Siapson Paper Coapany Edward John Reeve, Senior Counsel 1201 Third Avenue Suite 4900 Seattle, WA 98181-3045
Soluol Cheaical Co., Inc.
Soluol Cheaical Co., Inc, e/o Gorhaa k Gorhaa Scott T. Spear 58 Weybosset Street Suite 501 Providence, RI 02903
Solvents Recovery Service of New Jersey, Inc.
Solvents Recovery Service of New Jersey, Inc. c/o Safety Kleen Corporation 1200 Sylvan Street Linden, NJ 07036
Sonny t Sons Auto Body
Michael Pochini, Treasurer Sonny ( Sons Auto Body 26R Garden Street Arlington, KA 02174
South Valley Auto
-.Gerald Harebell, President South Valley Auto 1109 South Hain Street Torrington, CT 06790
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page; 183 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Spalding Co.-Spalding Sports Worldwide
George Dickreaan, President Spalding Co.-Spalding Sports Worldwide 425 Meadow Street P.O. Box 981 Chicopee, MA 81021
Specialty Packaging Prod., Div. Ethyl-VCA
Specialty Packaging Prod., Div. Ethyl-VCA c/o Owens-Illinois, Inc. Robert Towles One SeaGate - 30 LDP Toledo, OH 43666
Spencer Press, Inc.
John E. Spenlinhauer 111, President Spencer Press, Inc. 90 Spencer Drive Wells, HE 04090
Sport Bilt
Hichael Hessini, President Sport Bilt 227 Cedar Street Soierville, HA 82145
SPRAGUE ELECTRIC-RELATED PARTIES/FACILITIES
Sprague Electric Co. (N. Adaas, HA) Sprague Electric Co. (Concord, NH) Sprague Elec.(Barre, VT)/Rock of Ages Capacitors
SPRAGUE ELECTRIC-RELATED PARTIES/FACILITIES c/o Sprague Technologies Edward F. Kosnik, President 4 Staaford Forui Staiford, CT 06901
Specialty Metal Fabrications, Inc.
Ronald J, Dzieaa, President Specialty Metal Fabrications, Inc. 235 Cheshire Road P.O. Box 3087 South Meridan, CT 06458
Spectrua Coatings Laboratories, Inc.
Spectrua Coatings Laboratories, Inc. c/o HcGovern Noel & Benik, P.C. Gregory L. Benik 321 South Main St. P.O. Box 819 Providence, RI 02901-3819
SPIROL SHIM-RELATED PARTIES/FACILITIES
Spirol Shia Co. U.S. Gasket i Shia Corp. (CT)
SPIROL SHIH-RELATED PARTIES/FACILITIES c/o Spirol International Corporation Jia Shaw, President P.O. Box 179 Danielson, CT 06239
Sportsaen's Plastics, Inc.
Aaedo DiRusso, President Sportsaen's Plastics, Inc. P.O. Box 549 Leoainster, HA 81453
SPRAGUE ELECTRIC-RELATED PARTIES/FACILITIES
Sprague Electric Co. (N. Adais, HA) Sprague Electric Co. (Concord, NH) Sprague Elec.(Barre, VT)/Roek of Ages Capacitors
SPRAGUE ELECTRIC-RELATED PARTIES/FACILITIES c/o Rock of Ages Corporation Paul H. Hutchins, Hanager of Adiinistration P.O. Box 482 Barre, VT 05641
I
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 134 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Sprayco Inc. SPRINGBORN LABS-RELATED PARTIES/FACILITIES
Sprayco Inc. Springborn Laboratories, Inc., Envr. Sciences Div. c/o MeSovern Noel i Benik, P.C . Springbom fliofioiics Sregory L. Benik 321 South Hain St. SPRINGBORN LABS-RELATED PARTIES/FACILITIES P.Q. Box 819 e/o Springborn Laboratories, Inc. Providence, RI 02901-0819 Robert B. Foster, President
790 Hain Street Warehai, MA 02571
j Springfield Newspapers SpringhiU Auto Body
Springfield Newspapers Jose Carvalho c/o Annino, Draper k Hoore SpringhiU Auto Body •If Louis S. Hoore 534 Soierville Avenue Suite 1818 Baybank Tower Soierville, MA 02143 1588 Hain Street, P.O. Box 15428 Springfield, MA 81115-5428
Staaford Wall Paper Co., Inc. Stanadyne, Inc./Stanadyne Autoiotive Corporation
John L. Jones, Jr., President Stanadyne, Inc./Stanadyne Autoiotive Corporation Staiford Wall Paper Co., Inc. c/o Robinson & Cole 911 Hope Street Christopher Foster P.O. Box 4498 24 School Street Staiford, CT 86907 Boston, KA 02108-5151
Stanadyne, Inc./Stanadyne Autoiotive Corporation Stanehei, Inc./Albi Div. of Cities Services c/o Hoen, Incorporated Albi Div. of Cities Service David P. Potente, Vice President and Controller Stanley Chei/Stanley Works 377 Woodland Avenue Elyria, OH 44036 STANCHEH-RELATED PARTIES/FACILITIES
-. c/o Stanehei, Inc „ . „. Williai G. West, President m Berlin Street East Berlin, CT 06023
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 105 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
STANCHEM-RELATED PARTIES/FACILITIES
Stanehei, Inc./Albi Div. of Cities Services Albi Div. of Cities Service Stanley Chea/Stanley Works
STANCHEM-RELATED PARTIES/FACILITIES c/o The Stanley Works Jaies Erasius 1883 Stanley Drive P.O. Box
New Britain, CT 86353
Standard Gage Coapany, Inc.
Rick Connors, General Hanager Standard Sage Coapany, Inc. 70 Parker Avenue Poughkeepsie, NY 12602
STANLEY WORKS-RELATED PARTIES/FACILITIES
Bostiteh-Textron Stanley Works, The Stanley Tools (PlantsviUe, CT)
STANLEY WORKS-RELATED PARTIES/FACILITIES e/o The Stanley Works Jaaes Erasaus 1008 Stanley Drive P.O. Box 7000 New Britain, CT B6053
State of Connecticut Correctional Indus.
State of Connecticut Correctional Indus, c/o State of Conn. Office of Attorney Gen. L.D. HcCallua, Assistant Attorney General HacKenzie Hall IIB Sheraan Street Hartford, CT B61B5
STANCHEM-RELATED PARTIES/FACILITIES
Stanchea, Inc./Albi Div. of Cities Services Albi Div. of Cities Service Stanley Chea/Stanley Works
Ray R. Irani, Chairaan of the Board Albi Div. of Cities Services e/o Occidental Petroleua Corporation 10889 Wilshire Boulevard Los Angeles, CA 90324
Standard Spray Coapany
Standard Spray Coapany e/o HcGovern Noel k Benik, P.C. Gregory L. Benik 321 South Main St. P.O. Box 819 Providence, RI 82981-0819
Starter Sportswear Corp.
Starter Sportswear Corp. e/o Starter Corporation David Deckeman, President 760 Jaaes Street P.O. Box 1547 New Haven, CT 86586
State of Connecticut, Dept. of Env. Prot.
Richard Bluienthal, Attorney General State of Connecticut, Dept. of Env. Prot. 55 Ell Street P.O. Box 128 Hartford, CT B6141-B12B
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 106 _J 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
State of Connecticut, Dept. of Transp. State of Maine DOT, Traffic and Engineer
State of Connecticut, Dept. of Transp. Douglas McCobb, Engineer of Traffic c/o Division of Environiental Coipliance State of Maine DOT, Traffic and Engineer Ronald E. Sawyer, Dept. of Transportation Transportation Building 24 Wolcott Hill Road Augusta, ME 04333 P.O. Drawer A Wethersfield, CT 06109-0B01
State of Maine, Dept. of Envir. Prot. State of Mass., Dept. of Public Works
Allen Pysunka, Director State of Mass., Dept. of Public Works State of Maine, Dept. of Envir. Prot. c/o Massachusetts Highway Departaent Hospital Street John D. Ciraae, Assistant Chief Counsel State House Station 17 10 Park Plaza Augusta, ME 04333 Suite 3170
Boston, MA 02116-3973
State of New Haapshire, DOT, Bureau of Hech. Ser. State of Veraont, Dept. of Transportation
State of New Haapshire, DOT, Bureau of Mech. Ser. Milan Lawson, Haintenance Engineer e/o Transportation t Construction Bureau State of Veraont, DOT, Haintenance Div. Karen A. Levchuk, Assistant Attorney General District Highway Garage Attorney Generals Office St. Johnsbury, VT 05563
25 Capital Street Concord, NH 03301
State of Veraont, Hutchins Dept. Env. Con. STAVELEY SENSORS-RELATED PARTIES/FACILITIES
Williai Aheam, Director E.B.L. Co., Inc. State of Veriont, Hutchins Dept. Env. Con. Harrisonic Labs Hazardous Haterials Division Staveley Sensors, Inc. West Office Bldg., 103 S. Hain Street Waterbury, VT BS611 Tiaothy A. Bender, President
STAVELEY SENSORS-RELATED PARTIES/FACILITIES 91 Prestige Park Circle - East Hartford, CT B6108
Step Saver, Inc., The Steve's Custoa Auto Body
Anthony Urillo, President Steve Vitalliano The Step Saver, Inc. Steve's Custoa Auto Body 213 Spring Street 435 Riverside Avenue P.O. Box 548 Hedford, HA B2155 Southington, CT 06489
0
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paoe: 137 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Steven Buick-Cadillac/Claire Buick-Cadillac
Steven Buick-Cadillac/Claire Buick-Cadillac c/o Claire Buick-Cadillac Jaaes Claire, President 486 Ela Street P.O. Box 1863 Biddeford, HE 84805
Stowe Woodward Coapany
Neal August, President Stowe Woodward Industries 68 Old Turnpike Road Concord, NH 03301
Strip Shop, The
John HeCane The Strip Shop 960 Hidgin Avenue Torrington, CT 06770
Suaaagraphies Corp.
Robert B. Siis, Senior Vice President Suiiagraphics Corp. Sixty Silvenine Road Seyiour, CT 06483
Super Brush Coipany
Charles Taylor, President -Super Brush Coipany 165 Front Street Building C Chicopee, HA 01813
Steven Buick-Cadillac/Claire Buick-Cadillac
Steven Buick-Cadillac/Claire Buick-Cadillac c/o Steven Buick-Cadillac, Inc. Noraan Methot P.O. Box 387 Biddeford, ME 84335
Strathaore Products, Inc.
Strathiore Products, Inc. c/o Hale and Dorr Robert C. Kirsch 60 State Street Boston, KA 82109
Stun, Ruger and Coipany, Inc.
Floyd S. Potter, Jr., Director of Security Stun, Ruger and Coipany, Inc. Guild Road Newport, NH 03773
Suiiit Finishing Coipany, The
Robert Fuiire, President The Suiiit Finishing Coipany Suiiit Corporation of Aierica 1430 Waterbury Road Thoiaston, CT 06787
Superior Plating
Warren Hontgoiery, Plant Hanager • Superior Plating - - •
Lacey Place Southport, CT 86490
Date: 31/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paoe: IBS 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Superior Products
Superior Products 1403 Meriden Waterbury Road Hilldale, CT 06467
Supreae-Lake Mfg., Inc.
Robert C. Fazzone, President Supreae-Lake Mfg., Inc. P.O. Box 19 455 Atwater Street PlantsviUe, CT 06479
T-Drill BMI, Inc.
Jaaes K. Peters, Vice President T-Drill Industries, Inc. 1740 Corporate Drive Suite 828 Norcross, GA 38893
T. Oeutsehaann/Cornell-Dubilier Electronics, Inc.
T. Deutschaann/Cornell-Dubilier Electronics, Inc. e/o Tobe Deutschaann Laboratories, Inc. Tobe Deutschaann, Jr., President 558 Turnpike Street Canton, MA B2021
TADCO, Inc.
Jaies O'Oowd, Hazardous Haterial Hanager Tadco, Inc. P.O. Box 30 — ' ' Pooles Lane Rockport, HA B1966
Technical Coatings Laboratory, Inc.
Technical Coatings Laboratory, Inc. c/o Kosloff ( Batchelor Suzanne H. Batchelor 28 North Hain Street Nest Hartford, CT 06107
Superwinch, Inc.
Frank F. Tolsdorf, President Superwinch, Inc. 45 Danco Road Putnai, CT 86268
Synthetic Products Co.
Jaies Kalanta, Director of Operations Synthetic Products Co. 301 Barnua Avenue Cut-Off P.O. Box 262 Stratford, CT 86497
T. Copeland and Sons, Inc.
Tiaothy Copeland T. Copeland and Sons, Inc. P.O. Box 786 Bradford, VT 85033
T. Deutschaann/Cornell-Dubilier Electronics, Inc.
T. Deutschaann/Cornell-Dubilier Electronics, Inc. c/o Cornell-Dubilier Electronics, Inc. Jaies Kaplan, President 1700 Route 23 North Wayne, NJ 07470
Tech Etch, Inc.
Tech Etch, Inc. c/o Shapiro Grace Haber k Uriy
- Carolyn Grace, Attorney - • 75 State Street Boston, KA 02109
Technipower, Inc.
John D. Faiiletti, President Technipower, Inc. Coiieree Park P.O. Box 222 Danbury, CT 86813-8222
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Paae: 109 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Tectonic Industries, Inc.
John C. Riskowitz, Vice President - Engineering Tectonic Industries, Inc. 114 New Park Drive Berlin, CT 06037
Teknicircuits, Inc.
Jack Broadbridge, President Teknicircuits, Inc. 84 Shelter Rock Road Danbury, CT 86818
Textile Prints Corp.
Howard Slick, Chairaan of the Board Textile Prints Coapany 1359 Broadway New York, NY 10018
Thoison-CSF Broadcast, Inc.
Thoison-CSF Broadcast, Inc. c/o Thoison Consuier Electronics, Inc. Susan Kessler, Counsel 600 North Sherian Drive Indianapolis, IN 46201
Tilcon Toiasso, Inc.
-Tilcon Toiasso, Inc. c/o Tilcon, Inc. Joe Kittredge, President Black Rock Avenue P.O. Box 1357 New Britain, CT 06050
Tek Coating Coipany
Thoaas A. Gagne, President Tek Coating Coapany 23 Noel Street Aaesbury, HA 01913
Teknor Apex Co.
Phillip W, Morse, Group Vice President Teknor Apex Co. 505 Central Avenue Pawtucket, RI 02861
TEXTRON-RELATED PARTIES/FACILITIES
J.H. Winn, Inc. Davidson Rubber Co.
TEXTRON-RELATED PARTIES/FACILITIES c/o Textron Inc. Jaaieson H. Schiff, Asst. Environaental Counsel 40 Westainster Street Providence, RI 02903
Tibbets Industries, Inc.
David J. Barnette, President Tibbetts Industries P.O. Box 1096 Caiden, HE 04843
TILLOTSON-PEARSON-REALTED PARTIES/FACILITIES c/o Caieron & Hittleian Steven H. Kelnnis, Attorney 56 Exchange Terrace Providence, RI 02903
Date: 81/14/94 SOLVE.NTS RECOVERY TRACKING SYSTEM Page: 110 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alcha order)
Tiie Olds, Inc.
David Freedland, President Tiae Olds, Inc. 745 Massachusetts Avenue Arlington, MA 02174
Titeflex, Inc./Atlas Corporation
Titeflex, Inc./Atlas Corporation c/o Titeflex Corporation, A Bundy Coapany Jon Siapson, President 603 Hendee Street P.O. Box 90054 Springfield, MA 01139
Torin Corp.
Torin Corp. c/o Nidec Corporation Paaela J Delfino, Real Estate Hanageaent 318 Industrial Lane P.O. Box 778 Torrington, CT 86790
Torrey S. Crane Coapany
David E. Baker, President Torrey S. Crane Coapany 492 Suaaer Street P.O. Box 374 PlantsviUe, CT 06479
Total Waste Hanageient Corporation
Jean E. Holbrook, Asst. General Hanager Total Waste Hanageient Corporation 142 River Road Newington, NH 03801
Titeflex, Inc./Atlas Corporation
Titeflex, Inc./Atlas Corporation c/o Atlas Corporation 370 Seventeenth Street Suite 3150 Denver, CO 80202
Toa's Collision Repair, Inc.
Toa's Collision Repair, Inc. 3A Edwards Road Burlington, MA 01B33
Torino Creations, Inc.
Alfred A. Alaonte Jr., Attorney Torino Creations, Inc. Office Coaaons 95 335-D Centerville Road Warwick, RI 02886
Torrington Register Publishing Corp.
Torrington Register Publishing Corp. c/o Kosloff ( Batchelor Suzanne H. Batchelor, Attorney 28 North Hain Street West Hartford, CT 86107
Touraine Paints, Inc.
Touraine Paints, Inc. c/o Touraine Tru-Flex John T. Anderson, President 1760 Revere Beach Parkway Everett, KA 02149
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 111 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
i
I
Trans-Lite, Inc.
Williaa B. Haley, Jr., President Trans-Lite, Inc. 120 Waapus Lane Milford, CT 06468
Treaont Autobody, Inc.
Treaont Autobody, Inc. 90 Treaont Street Everett, MA 02149
TRIANGLE-RELATED PARTIES/FACILITIES
Triangle-PWC, Inc. Royal Electric, Inc.
TRIANGLE-RELATED PARTIES/FACILITIES c/o Triangle Wire k Cable, Inc. Sharad V. Bhatia, Dir., Environaental Affairs 95 Grand Avenue P.O. Box 1728 Pawtucket, RI 02862
Tru-Bilt Truck Body Co., Inc.
Richard Wellaan Tru-Bilt Truck Body Co., Inc. 132 Central Street Hilford, HA B1757
Truesdale Chea
Truesdale Chea c/o The Truesdale Coapany Robert S. Truesdale, President 108 Holton Street Brighton, KA 02135
Treasure Chest Advertising
Treasure Chest Advertising c/o Treasure Chest Northeast Group Sanford Scheller, President 1 Corporate Drive Suite 102 Windsor Locks, CT 06396
Tri-S, Inc.
Frank P. Pappalardo, President Tri-S, Inc. 25 Pinney Street Ellington, CT 06029
Troy Mills, Inc.
Barrett F. Ripley, President Troy Hills, Inc. 30 Honadnock Street Troy, NH 03465
Trudy Corporation
Williaa W. Burnhaa, President Trudy Corporation 165 Water Street P.O. Box 679 Norwalk, CT 06856
Tubed Products, Inc.
Tubed Products, Inc. c/o KeCoraick I Coapany, Inc. Beth Koplar Parks 18 Loveton Circle P.O. Box 6888 Sparks, HD 21152-6888
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 112 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Tucker Coapany
Louis Goodaan, President Tucker Coapany 189 Maxia Road Hartford, CT 06114
Tyree Brothers Environaental
Stephen J. Tyree Tyree Brothers Environaental 208 Route 189 Faraingdale, NY 11735
U.S. Navy Air Station (Quanset Point, RI)
Linda Dietz, Reaedial Project Hanager U.S. Navy Installation Restoration Branch Kail Code 1823, Bldg. 1823 Philadelphia, PA 19112
U.S. Post Office, Bronx, NY
E.J. Bonaparte, Postaaster U.S. Post Office 815 Hutchinson River Pkwy.
- Bronx, NY 18465 - -- -
U.S. Postal Service, Vehicle Haintenance Facility
Phelix Pekoske, Hanager U.S. Postal Service, Vehicle Haintenance Facility 58 Brewery Street New Haven, CT B6511
TYCO LABS,-RELATED PARTIES/FACILITIES
Ludlow Corporation Ludlow Specialty Papers Multi-Circuits, Inc. Ludlow Packaging Tyco Laboratories, North Aaerican Printed Circuits
TYCO LABS.-RELATED PARTIES/FACILITIES c/o Tyco Laboratories, Inc. M. Brian Moroze, Associate General Counsel One Tyco Park Exeter, NH 03B33-1108
U.S. Electric Motor
U.S. Electric Motor e/o Shaw, Pittaan, Potts 4 Trowbridge Barbara A. Hindin 2380 N Street, N.W. Washington, DC 20037
U.S. Plastic Corporation
Schiaon Oren, President U.S. Plastic Corporation 161 Pleasant Street Lynn, KA 01901
U.S. Postal Service
Vincent Zarrillo, Hanager Plant Haintenance U.S. Postal Service 120 Hiddle Street Bridgeport, CT B66B2 — — -
U.S. PROLAH-RELATED PARTIES/FACILITIES
U.S. Prolaa, Inc. (Staaford) U.S. Prolai, Inc. (Waterbury)
U.S. PROLAH-RELATED PARTIES/FACILITIES c/o Edwards k Angell Edward F. KcTiernan Gateway Center Three Newark, NJ 07102
Date: 81/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 113 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Uarco, Inc.
John M. O'Donnell, General Counsel Uarco Incorporated 700 West Hain Street Barrington, IL 60010
UniFirst Corporation
Sary Augustyn, Director of Engineering UniFirst Corporation 68 Jonspin Road Wilaington, MA 81887
Union Butterfield
Union Butterfield e/o Trivoly USA Daniel Hagyar, President Baxter Avenue Derby Line, VT 05830
Union Fork and Hoe Co., Inc.
J.F. Johnson, Vice President Union Fork and Hoe Co., Inc. 253 East Hain Street P.O. Box 124 Frankfort, NY 13340
Union Industries
H. Alan Frank, President Union Industries IB Adairal Street P.O. Box 6025 Providence, RI B2984
Uncas Manufacturing Coapany
Sinclair F. Kenney, Mgr. Technical 4 Engineering Uncas Manufacturing Coapany 623 Atwells Avenue Box 966 Providence, RI 02901-0966
Uniaax Switch Corporation
Uniaax Switch Corporation c/o C4K Coaponents, Inc, Richard Morin, Chief Financial Officer 15 Riverdale Avenue Newton, MA 02158
UNION CAMP-RELATED PARTIES/FACILITIES
Chase Bag Coapany Union Caap Corp.
Andrew A. Shayer, Associate Counsel Union Caap Corporation P.O. Box 1391 Savannah, GA 31402
Union Hardware Division
Union Hardware Division c/o Brunswick Corporation Jaaes A. Carney One Brunswick Plaza Skokie, IL 60077-1089
UNIROYAL-RELATED PARTIES/FACILITIES
Naugatuck Footwear U.S. Rubber Coapany Shoe Hardware
Date; 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 114 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
United Auto Sales, Inc.
Michael Krizansky, President United Auto Sales, Inc. 283 Post Road Fairfield, CT 06430
United Merchants 4 Mfg., Decora Div.
United Merchants 4 Mfg., Decora Div. c/o Decora Manufacturing Williai Brown, President 1 Mill Street Fort Edward, NY 12828
UNITED NUCLEAR-RELATED PARTIES/FACILITIES
United Nuclear Corp., (Naval Products Div. United Nuclear (Montville, CT] United Nuclear (Nilliiatic, CT)
UNITED NUCLEAR-RELATED PARTIES/FACILITIES c/o UNC Naval Products George H, Waugh, General Hanager 67 Sandy Desert Road Uncasville, CT 06382-8981
United States (U.S.) Tiie Corporation
United States (U.S.) Tiie Corporation c/o Tiiex Hichael Jacobi, Executive VP P.O. Box 2126 Waterbury, CT B6722 - -
United Engineers, Inc.
United Engineers, Inc, c/o Dusel, Murphy, Fennell, Liquori 4 Powers Joseph P. Dusel 1331 Main Street Suite 400 Springfield, MA 01133
United Metal of Connecticut
Paul DeSio United Metal of Connecticut 18-26 Shipping Street P.Q. Box 186 Norwich, CT 06360
United Oil Recovery-United Indus, Services Div,
United Oil Recovery-United Indus. Services Div. c/o Updike, Kelly 4 Spellacy, P.C. Hark J. Ziiieraan, Esq., Attorney One State Street P.O. Box 231277 Hartford, CT 06123-1277
UNITED TECHNOLOGIES-RELATED PARTIES/FACILITIES
United Teehnologies-Indust. Hygiene Labs Haailton Standard Windsor Locks Norden
-UNITED TECHNOLOGIES-RELATED PARTIES/FACILITIES c/o United Technologies Corporation Vanessa G. Kerrigan, Attorney United Technologies Building One Financial Plaza Hartford, CT 06101
Date: 01/14/94
United Tool 4 Die Coapany, The
Grace Carney, President The United Tool 4 Die Coapany One Carney Road West Hartford, CT 06110
Upaco Adhesives, Inc.
Upaco Adhesives, Inc. c/o Worthen Industries, Inc. Robert T, Worthen, President 3 East Spit Brook Road Nashua, NH 03068
Uretek, Inc,
Hal Hoder, President Uretek, Inc. 30 Lenox Street P.O. Box 326 New Haven, CT 86513
Vanderbilt Cheaical Corporation
Vanderbilt Cheaical Corporation e/o R. T. Vanderbilt Coapany, Inc. Gus Fiederlein, President 38 Winfield Street P.O. Box 5158 Norwalk, CT 06856-5150
Venture Tape Corp.
- Richard Hagen, Technical Hanager Venture Tape Corporation 38 Coiierce Road P.O. Box 384 Rockland, KA 02370-0384
* 1 cSOLVENTS RECOVERY TRACKING SYSTEM 6/92 SENERAL NOTICE LETTER RECIPIENTS
VIR8INIA INDUSTRIES-RELATED PARTIES/FACILITIES c/o Virginia Industries, Inc. Williaa H. Siapson, Director, Corp. Engineering 1022 Ela Street Rocky Hill, CT 06067
Voltarc Tubes, Inc.
Jaaes A. Schoke, President Voltarc Tubes, Inc. P.O. Box 688 182 Linwood Avenue Fairfield, CT 06438
Vulcan Electric Co.
Nancy Quick, President Vulcan Electric Co. Hountain View Ave. Extension RR 1 Box 2B Kezar Falls, HE 04047
Syroco, Inc. International Silver Coapany Wallace Bros. Wallace Silversaith
WALLACE SILVERSHITHISYRATECH/KATY INDUSTRIES c/o Syrateeh Corporation Thoaas J. Raubach, Counsel 175 HcClellan Highway P.O. Box 9114 East Boston, HA 02128-9114
W.E. Andrews Coapany
Martin Burkhart, President W.E. Andrews Coapany 140 South Road Bedford, MA 01730
W.F. Wood, Inc./W.F.W. Realty
W.F. Wood, Inc./W.F.W, Realty c/o Bowditch 4 De'«iey, Garrahan 4 Lander John D. Mullin 161 Worcester Road P.O. Box 9320 Fraainghaa, MA 01701
W.N. Van Alstine and Sons, Inc.
Nick Van Alstine, President W,N. Van Alstine and Sons, Inc. 100 N. Mohawk Street Cohoes, NY 12047
Wallace Bames
Wallace Barnes c/o Barnes Group Inc. Charles E. Lindsey, Jr., General Attorney Executive Office 123 Hain Street, P.O. Box 489 Bristol, CT 06011-0489
WALLACE SILVERSHITHISYRATECH/KATY INDUSTRIES
Syroco, Inc. International Silver Coapany Wallace Bros. Wallace Silversaith
WALLACE SILVERSHITHISYRATECH/KATY INDUSTRIES c/o Wallace International Silversaiths, Inc. Jacob Saliba, President Katy Industries, Inc. 4368 Prudential Center Boston, HA 02199
Date: 01/14/94 SOLVENTS RECOVERY TRACKING SYSTEM Page: 118 6/92 GENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
WALLACE SILVERSMITHISYRATECH/KATY INDUSTRIES
Syroco, Inc. International Silver Coapany Wallace Bros. Wallace Silversaith
WALLACE SILVERSMITHISYRATECH/KATY INDUSTRIES c/o Katy Industries, Inc. Williai H. Murphy, Vice President 853 Dundee Avenue Elgin, IL 68128
Ware Cheaical Corporation
Ware Cheaical Corporation c/o Kraft General Foods W. Gerald Thursby, Senior Environaental Counsel Three Lakes Drive Northfield, IL 68893-2758
Washburn 4 Doughty Associates, Inc.
Bruce Doughty, President Washburn 4 Doughty Associates, Inc. Enterprise Street P.O. Box 296 East Boothbay, HE 84544
WATERBURY COMPANIES-RELATED PARTIES/FACILITIES
Waterbury Co. (Waterbury, CT) Waterbury Co., Inc. (Randolf, VT)
Hichael Tragakiss, President 32 Kattituk Heights Waterbury, CT fl6785
Walnut Hill Auto Body, Inc.
Walnut Hill Auto Body, Inc. 235 Lowell Street Soaerville, MA 02144
Warehouse Point Cheaical Corporation
Jaaes Rutt, President Warehouse Point Cheaical Corporation 132 Main Street Warehouse Point, CT 06088
Waterbury Buckle Coapany
Stanley Reeves, General Hanager Waterbury Buckle Coapany 952 South Hain Street Waterbury, CT 86721
Waterbury Plating Coapany
Waterbury Plating Coapany c/o Nardozzi Realty Coapany Robert Nardozzi, President 66 Greenhill Road
..^Hiddlebury, CT .06762 . -.
Date: 31/14/94
Waterbury Screw Hachine
Matthew Corcoran, President Waterbury Screw Machine Product 311-319 Thoaaston Avenue Waterbury, CT 86702
Weathered Estate Furniture
Victoria Howe, President Weathered Estate Furniture P.O. Box 648 Rockland, ME 84841
Webster Auto Body, Inc.
Helvin Siegel Webster Auto Body, Inc. 69 Webster Avenue Soaerville, HA 82143
West End Chevrolet, Inc.
West End Chevrolet, Inc. c/o West End Auto Body
% m ^ Chuck Stergin ^ 945 Hoody Street •A Walthaa, HA 02154
West Side Auto Body
Arthur Swanson West Side Auto Body 103 Foundry Street Wakefield, HA 01880
SOLVENTS RECOVERY TRACKING SYSTEM Page; 119 6/92 SENERAL NOTICE LETTER RECIPIENTS
(Alpha order)
Waters Printing Coapany
Douglas J, Roberts Waters Printing Coapany 12 Walthaa Street Wilaington, HA 81387
Web Technologies, Inc.
John Jarren, President Web Technologies, Inc. 27 Main Street Oakville, CT 86779
Welsbach Lighting, Inc.
R.W. Lahner, President Welsbach Lighting, Inc. 240 Sargent Drive New Haven, CT 06511
WEST HAVEN BUCKLE-RELATED PARTIES/FACILITIES
West Haven Buckle Co. Aaerican Buckle Co.
WEST HAVEN BUCKLE-RELATED PARTIES/FACILITIES c/o West Haven Buckle Coapany George Everson, Jr., President 742 Washington Avenue P.O. Box 190 West Haven, CT B6516
WESTFIELD COATINGS-RELATED PARTIES/FACILITIES
Nestfield Coatings Corp. — Westfield Cheaical
WESTFIELD COATINGS-RELATED PARTIES/FACILITIES c/o Foley, Hoag I Eliot Robert S. Sanoff One Post Office Square Boston, HA 02109
Date: 81/14/94
Westfield Ford
Luther White, President Westfield Ford 234 E. Main Street P.O. Box 1325 Westfield, MA 01085
Westside Finishing Co., Inc. -..Tii
Marton Bell, President -i- Westside Finishing Co., Inc.