NEIC
        SUMMARY OF CRIMINAL PROSECUTIONS
        RESULTING FROM ENVIRONMENTAL
        INVESTIGATIONS
        December 1989
       National Enforcement Investigations Center, Denver
G.S. Environmental Protection Agency
                                   Office of Enforcement

-------
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
OFFICE OF ENFORCEMENT AND COMPLIANCE MONITORING

OFFICE OF CRIMINAL INVESTIGATIONS
National Enforcement Investigations Center
Denver, Colorado
SUMMARY OF CRIMINAL PROSECUTIONS
RESULTING FROM ENVIRONMENTAL
INVESTIGATIONS
December 1989
The summaries of federal environmental cases  are arranged in
chronological order within the  U.S. Government's Fiscal  Year
(October to September) by the date of the first indictment/information
filed in federal district court for that case.   Exceptions to this
sequence occur when related prosecutions  are added to the original
prosecution  summary.

The summary is based on the best available information. Anyone
relying on this summary should verify the information with the
Clerk of the Court for the United States  district  court, where the
official documents  are filed.

Updates of  this publication are  available from the Enforcement
Specialist Office.

-------
                        CONTENTS


ALPHABETICAL INDEX	
Fiscal Year 1983	1
Fiscal Year 1984	12
Fiscal Year 1985	23
Fiscal Year 1986	31
Fiscal Year 1987	53
Fiscal Year 1988	71
Fiscal Year 1989	95
CROSS REFERENCE INDEX BY STATUTORY AUTHORITY
  AND  REGION	1-19

-------
ALPHABETICAL INDEX

-------
                                  SUMMARY OF PROSECUTIONS
                                  ALPHABETICAL INDEX (cont.)
Region
Defendant(s)/
Case Name(s)
Law(s) Charged
FY
Page No.
   V   A-l Disposal Corp.
        Richard Shumaker

   II   A&A Land Development
        Angel o Paccione
        Vulpis Brothers, Ltd.
        Anthony Vulpis
        August Recycling, Inc.
        Rosedale Carting, Inc.
        Stage Carting, Inc.
        National Carting, Inc.
        New York Environmental Contractors, Inc.
        W&W Properties

   IV   ABC Compounding Co.
        William S.  Armistead
        Vincent Armistead

   IV   American Electric Corp.
        Maxwell S. Cobb
        D. Michael  Hamm
        Floyd C. Holloway

  VII   Bryce Anderson
        Robert  Zimmerman

 VIII   John M. Anderson

   DC   Salvadore Apodaca

    I   Charles Arcangelo
        James Arcangelo
        Antonio DeLucia  (aka "Uncle Tony")
        Frank DeFelice (aka "Frankie Boy")
        Marco DeLucia (aka "Nutsie")
        Dennis Champagne (aka "Red")
        Roger Boisonneault
        John Cappella
        Robert Veltre
        Nicholas Sciarra
        Bruce Bieler

   X   Argent  Chemical Laboratories, Inc.
        Eliot L. Lieberman
        Beatriz F. Shanahan

  VII   Arneson Timber Co.

   Ill   Ashland Oil, Inc.
                                 A
                                  RCRA, Title 18
                                  RCRA, Title 18

                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18

                                  RCRA, CERCLA
                                  RCRA, Title 18
                                  RCRA, Title 18

                                  TSCA, Title 18
                                  TSCA, Title 18
                                  TSCA, Title 18
                                  TSCA

                                  FIFRA
                                  FIFRA

                                  FIFRA, CWA, Title 18

                                  CWA

                                  RCRA, CERCLA, Title 18
                                  RCRA, CERCLA, Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18

                                  FIFRA, Title 18, FFDCA
                                  FIFRA, Title 18, FFDCA
                                  FIFRA, Title 18, FFDCA

                                  CERCLA

                                  CWA
                                    100
                                    108
                          84




                          83


                          84

                          88
                                     40
           13
           19

           79

           85
                         86
           74



           44

           93

-------
                                 SUMMARY OF PROSECUTIONS
                                 ALPHABETICAL INDEX (cont.)
                                                                               11
Region
Defendant(s)/
Case Name(s)
Law(s) Charged
FY
Page No.
    I    Ballard Shipping Co.
        lakovos Georgoudis

   X    Bruce N. Barker
        Washington Boat Center

   III    Robert Barnes
        Environmental Systems Services

   VI    Vernon Baseman
        David  Faulkner

   VI    Baytank - Houston, Inc.
        Odfjell Westfgal  Larsen (USA), Inc.
        Haavar Nordberg
        Roy Johnson
        R.C. Tercic
        Larry Pipken, Jr.
        Donald Gore
        Theodor Vasset
        Idar Remman
        Tor Johansen
        Helge Grotle
        Hilmar Skar
        Terje Nikoe
        Magne  Roedland
        Bjoern Landoey
        Vermund  Gravdal
        Bjorn  Wikum
        Kjell Eriksen
        Harald Jensen
        Johan Seale
        Ulf Aune

   V    Charles Berlin

   X    Robert K.  Blackstone
        Wendall W.  Johnson

   V    William N. Bogas

   III    Gregory Boone
        Michael D'Avocato
        Alex Feinman

   V    Raymond  Borowski

    I    Bridgeport Wrecking Co., Inc.
        Thomas Capozziello
                                              B
                                 CWA                           89         110
                                 CWA

                                 CWA, Title 18                    86,88      47
                                 CWA, Title 18

                                 CWA                           84         12
                                 CWA

                                 TSCA, Title 18                    83          9
                                 TSCA, Title 18

                                 CWA, RCRA, CERCLA, Title 18     87         68
                                 CWA, RCRA, CERCLA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, CERCLA, Title 18
                                 CWA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18

                                 CERCLA                        86         35

                                 RCRA, Title  18                    86         41
                                 RCRA, Title  18

                                 RCRA, CERCLA, Title 18           89         95

                                 CAA, CERCLA, Title 18             89         98
                                 CAA, CERCLA, Title 18
                                 CAA, CERCLA, Title 18

                                 CWA, Title 18                    83          6

                                 CAA                            89         101
                                 CAA

-------
                               SUMMARY OF PROSECUTIONS
                               ALPHABETICAL INDEX (cont.)
                                            in
Region

DC

V
VII
II
VIII
II
V
DC
III
II
II
IV
Defendant(s)/
Case Name(s)

Ralph Burgholzer
Lavell Mclntyre

Cambridge Mill Products, Inc.
Charles LeBeau, Jr.
W.C. Carolan
James Carolan
Dwight Thomas, Jr.
Christopher Gosch
Sharon Hayes
Patrick E. Perrin
David Carr
Central Valley Water Reclamation
Facility Board
Chase Interiors, Inc.
Kenneth Kaminski
Samar Chatterjee
Chem-Wood Treatment Co., Inc.
Erie Kitagawa
Robert Clements, Inc.
Coastal Steel Corp.
Charles Colbert
Jack Colbert
Signo Trading International, Ltd.
SCI Equipment and Technology, Ltd.
Columbia Marine Services, Inc.,
William Kinzeler, Jr.
John L. Kinzeler
Law(s) Charged
B teont.)
CWA, Title 18
CWA
C
TSCA
TSCA
TSCA, Title 18
TSCA, Title 18
TSCA, Title 18
TSCA, Title 18
Title 18
TSCA, Title 18
CWA, RCRA, CERCLA
CWA
RCRA, CERCLA, Title 18
RCRA, CERCLA, Title 18
Title 18
RCRA
RCRA
CERCLA
CWA
Title 18
Title 18
Title 18
Title 18
CWA
CWA
CWA
FY

86

86
89
89
88,89
89
89
87
88
88
88
87
88
85
83
86
83
Page No

52

51
66
77
83
91
67
83
26
2
39
1
VII   Commercial Metals Company, Inc.
      (d/b/a Karchmer Iron and Metal Co.)
      Harold Belcher
      James Vermillion
RCRA, Title 18, CWA

RCRA, Title 18
RCRA, Title 18, CWA
           90
 DC   CSI Technologies, Inc.
TSCA, Title 18
85
26

-------
                               SUMMARY OF PROSECUTIONS
                                ALPHABETICAL INDEX (cont.)
                                                IV
Region
Defendant(s)/
Case Name(s)
Law(s) Charged
FY Page No.
  EX   Custom Engineering, Inc.,
       Billy Closson
       Roger Scoggins
       John Sidwell
       Paul Chavez

  IX   Custom Food Machinery
       Ronald  McNiel
       Eugene Welch

  IX   Cuyahoga Wrecking Corp.
       Leonard Capizzi
       Chester F. Reiss, Sr.
       James J. Abbajay
       Robert S. Torok
       Joseph A. Gross!

  Ill   Cuyahoga Wrecking Corp.
       Overland Corporation
       Publicker Industries, Inc.
       Ernest R. Martin
       Samuel Runfola
       Virgil Cummings

  V   Cuyahoga Wrecking Corp.
       Paul J.  Buckley
       Lawrence J. Button
       Richard W. Salvati
  II    DAR Construction Co.
       Maurice Dieyette

 III    William  Dee
       Robert Lentz
       Carl Gepp

VIII    Denver Sanitary Company
       Frank R. Giardino
       Donald C. Hughes
       Andrew Federowicz

   I    Robert Derecktor of Rhode Island, Inc.

       151E. Post Road Corp, Inc.
       Robert E. Derecktor
 IV    Charles A. Donahoo, Jr.
       d/b/a Charlie Wrecking
C (cont)

   Title 18
   Title 18
   Title 18
   Title 18
   CAA

   TSCA
   TSCA
   TSCA

   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18
   CAA, Title 18
   CAA

   RCRA, Title 18
   RCRA, Title 18
   RCRA
   RCRA, Title 18
   RCRA, Title 18
   RCRA, Title 18

   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18
   CAA, CERCLA, Title 18

   22

   CAA, CERCLA
   CAA, CERCLA, Title 18

   CWA, RCRA
   CWA, RCRA
   CWA, RCRA

   RCRA, Title 18, CWA
   RCRA, Title 18, CWA
   RCRA, Title 18
   RCRA, Title 18, CWA

   TSCA,  CERCLA, CWA, RCRA,
       HMTA, CAA
   TSCA,  CERCLA
   TSCA, HMTA, CERCLA, Title 18,
       RCRA

   RCRA, CERCLA, Title  18
   RCRA, CERCLA, Title  18
87
88
49



50

57



84
           71
          111
88
87
75


87



59
          108

-------
                                  SUMMARY OF PROSECUTIONS
                                  ALPHABETICAL INDEX (cont.)
Region
Defendant(s)/
Case Name(s)
Law(s) Charged
FY
Page No
                                             D fconU
   X   Drum Recovery, Inc.
        Gary Van Lorn
        Eugene F. Tienken
        Charles Tuttle

   IX   Darell A. Duisen
        George W. Shearer
        Glen D. Faulks
        Rogelio Marin-Sagristo
        U.S. Technology and Disposal Service, Inc.
        Tratamiento Petroquimilos
           Mexicanos S.A. de C.V.
        Guillermo Marin-Orosco
                                  TSCA, HMTA, Title 18, CERCLA
                                  TSCA, HMTA, Title 18, CERCLA
                                  TSCA, HMTA, Title 18
                                  TSCA, HMTA, Title 18

                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18
                                  Title 18

                                  Title 18
                          84
           14
                          86
           44
 VIII    Eagle Picher Industries, Inc.
        Richard Brown

  VI    Eason and Smith Enterprises, Inc.

   V    Electric Service Company
        Laddie  F. Snyder
        Ernest J. Mondron
        Franklin D.  Baker
        Wallace D. Childers

    I    Electro  Sales Co., Inc.

  IV    Jere Ellis
        James Floyd

  VI    Shelton Erickson

   X    Euro-Auto  Ltd., Inc.
        James S. Strecker, Jr.
        Barbara A. Strecker

   V    Executive Advertising, Inc.
        Thomas D. LaViolette
        Roderick W.  Reiser
        Finishing Corp. of America
        John W. Rutana
        Richard J. Fiorini
        John C. Barnes
                                  CERCLA
                                  RCRA, Title 18

                                  RCRA

                                  TSCA, Title 18
                                  TSCA, Title 18
                                  TSCA, Title 18
                                  TSCA, Title 18
                                  TSCA, Title 18

                                  TSCA, Title 18

                                  Title 18
                                  Title 18

                                  RCRA

                                  Title 18
                                  Title 18
                                  Title 18

                                  RCRA, Title 18
                                  RCRA, Title 18
                                  RCRA, Title 18

                                 £
                                  CWA
                                  CWA, Title 18
                                  CWA
                                  CWA
                          86


                          88

                          86
           39


           78

           34
                          84

                          87
           15

           63
                          87
                         86
           55
           35
                                    107

-------
SUMMARY OF PROSECUTIONS
ALPHABETICAL INDEX (cont.)
VI
Region

VI
X
III
VIII
III
II
II
K

IV
IV
III
III
VII
I
VII
IV
Defendant(s)/
Case Name(s)

Fred L. Fincher, Sr.
Donald L. Fincher
Norbert E. Gall
Dennis R. Alston
Phillip A. Williams
Brigitte G. Laurus
Edward F. Wiatt
Fisher RPM Electric Motors, Inc.
Rodney R. Fisher
Forms, Inc.
Phillip F. Trembley
Frankel Manufacturing Company
Alan M. Franko
Nathan Frenkel
Environmental Consulting and Testing
Service, Inc.
Fried Industries, Inc.
Frontier Fertilizer Co.
B&R Co. of Davis
Dennis Kidwell

Gardinier, Inc.
General Wood Preserving Co., Inc.
George H. Garson
Georgia Bonded Fibers, Inc.
William G. Byles
James C. Kostelni
Daniel LaVietes
Jerold Gershon
d/b/a Chemical Commodities, Inc.
W.R. Grace & Co.
Arnold Graham
Arthur Greer
Law(s) Charged
F (cnnt.)
Title 18
Title 18
Title 18
Title 18
Title 18
CAA, Title 18
CAA
CWA, RCRA
CWA, RCRA
RCRA
RCRA
RCRA
CERCLA
Title 18
Title 18
RCRA, CERCLA
RCRA
RCRA
RCRA
G
CWA
RCRA
CWA
CWA, Title 18
CWA
CWA, Title 18
CWA, Title 18
RCRA
Title 18
CWA, Title 18
RCRA, CERCLA, Title 18
FY

86
87
89
88
85
86
83
85
86

88
89
85
86
89
87
86
86
Page No.

31
32
112
91
29
35
6
29
42

91
101
24
33
111
56
51
36

-------
                                SUMMARY OF PROSECUTIONS
                                ALPHABETICAL INDEX (cont.)
                                             Vll
Region

VIII
IV
X
IV
VIII
X
IV
IV
Defendant(s)/
Case Name(s)

Jay Hamburg
Neil Moser
Everett Harwell
Eugene Baggett
Peter Hedegard
Eric Myers
JANCO United, Inc.
James H. Hedrick
Terri, Lori, Chris, Inc.
TLC, Inc.
Alley-Cassetty Coal Company
Donald M. Draper
RAD Services, Inc.
Arthur Sciullo
George Gary
James B. Hellman
Joel H. Lederman
Barry A. Seldin
William F. Smith, II
Douglas Hoflin
James Holland
Onis L. Holley
Holley Electric Corp.
Law(s) Charged
H
RCRA, Title 18
RCRA, Title 18, CERCLA
RCRA, CERCLA, Title 18
RCRA, CERCLA, Title 18
CWA, Title 18
CWA, Title 18
CWA
RCRA, Title 18
RCRA, Title 18
RCRA
RCRA
RCRA
RCRA, Title 18
RCRA, Title 18
RCRA, Title 18
Title 18
Title 18
Title 18
Title 18
RCRA, CWA
CWA, Title 18
TSCA, Title 18
TSCA, Title 18
FY

86
86
86
84
85
85
86
86
86
88
86
84
83,84
Page No.

50
38
37
15
16
16
17
17
17
92
32
13
10
  II   Hope Resource Recovery, Inc.
CAA
86
51
  X   Sam Jenkins, Jr.
      Sea Port Bark Supply, Inc.

  II   Johnson & Towers, Inc.
      Peter Angel
      Jack W. Hopkins
      Peter Johnson

VII   Stephen L. Johnson
      Country Estates Investments, Inc.
      (d/b/a Colony Cove Mobile Home Park)
CWA
CWA

RCRA, CWA, Title 18
RCRA, CWA, Title 18
RCRA, CWA, Title 18
CWA

CWA
CWA
86,88


83


86
43
 7

97

-------
                               SUMMARY OF PROSECUTIONS
                                ALPHABETICAL INDEX (cont.)
                                             Vlll
Region

VIII
VII
III
VI
Defendant(s)/
Case Name(s)

Keebler Corporation
Dale L. Knoedler
Jim D. Newman
Roger Swenson
Freeman Krum
Robert T. Kruse
Law(s) Charged
K
CERCLA
CWA
CWA
CWA
TSCA, CFR
RCRA, Title 18
FY

86
85
87
88
Page No.

43
24
58
72
       Lee B. Grubbs
       Carol K. Kisamore
 RCRA, Title 18
 RCRA, Title 18
 III    Lackawanna Refuse Removal, Inc.
       Northwestern Land Development Co.
       Peter lacavazzi

   I    AC. Lawrence Leather Co., Inc.
       Lawrence K. Barber
       Francis E. Stone
       Richard S. Johnson
       Weymouth E. Marshall
       Bernard Davis
       Robert F. Goodspeed

VIII    Layton Brothers Drum Co., Inc.
       Willie F. Hines

VIII    Leigh Industries
       Leigh-Denver Industries
       Gabriel Demshar, Jr.

 IV    Louisville  and Nashville  Railroad
       MacDonald and Watson Waste Oil Co.
       Narragansett Improvement Co.
       Eugene K.  D'Allesandro
       Vincent Cinquegrano
       Fran Slade
       Faust Ritarossi
       Michael O'Laughlin
 Title 18                         83
 CERCLA
 CERCLA

 CWA, Title 18, RCRA, CERCLA     83
 CWA, Title 18
 CWA, Title 18
 CWA, Title 18
 CWA, CERCLA
 RCRA, CERCLA
 CWA, RCRA, CERCLA

 RCRA, HMTA, RHAA, Title 18     85
 Title 18

 RCRA                          87
 RCRA
 RCRA, CERCLA

 CWA                           83

M

 RCRA, Title 18, CERCLA          88
 RCRA, Title 18, CERCLA
 RCRA, Title 18
 RCRA, Title 18
 RCRA, Title 18
 RCRA, Title 18
 RCRA, Title 18
 3
 3

28
60
73

-------
SUMMARY OF PROSECUTIONS
ALPHABETICAL INDEX (cont.)
IX
Region

I
DC
X
VI
VII
II
I
VI
VII
IV
IV
VI
III
VII

X
VIII
EX
Defendant(s)/
Case Name(s)

Marathon Development Corp.
Terrence Geoghegan
Albert Mardikian
Garo Mardikian
Sembat Agob
Marine Power and Equipment, Inc.
Richard C. Woeck
Peter F. Woeck, II
Lloyd Anderson
Frank Brady
Marine Shale Processors, Inc.
Maritz, Inc.
William E. Pieber
John Mastrobuono
Robert McKiel
Scott McKiel
John Shepardson
David Boldt
George T. Mercier
Timothy S. McLeod
John Meyer
George Mills
Ocie Mills
Carie C. Mills
Richard M. Mims
Francis S. Moose
John Moran, Jr.

Nabisco Brands, Inc.
Willard L. Kaser
William Parks
John M. Nelson
Neville Chemical Co.
Law(s) Charged
M (cont.)
CWA
CWA
Title 18
Title 18
Title 18
CWA, RHAA
CWA, RHAA, Title 18
CWA, Title 18
CWA, Title 18
CWA, Title 18
RCRA, RHAA
CWA, Title 18
CWA
Title 18
CWA, RCRA
CWA, RCRA
CWA
CWA
CAA, Title 18
CAA, Title 18
CAA
RCRA, CERCLA
CWA, RHAA
CWA, RHAA
RCRA
CWA
Title 18
K
CWA
CWA, Title 18
Title 18
RCRA
RCRA
FY

87
85
86
89
84
89
89
86
87
84,85
89
85
87
87

86
86
86
Page No.

58
27
47
110
15
96
99
42
59
22
95
30
70
62

46
45
41

-------
                              SUMMARY OF PROSECUTIONS
                              ALPHABETICAL INDEX (cent.)
Region

VIII
X

IV
I
III
X

X
V
I
III
Defendant(s)/
Case Name(s)

NIBCO, Inc.
Chorine K. Mackenzie Nzau
(a/k/a Kasema Mackenzie)

Ocean Reef Club, Inc.
Russell A. Post
Claude H. Gehman
Mark Malka
Ocean Spray Cranberries, Inc.
Orkin Exterminating Co., Inc.
Lawrence Ostler
Olympus Terrace STP

Pacific Hide and Fur Depot, Inc.
William Knick
Jerry Graham
Patrick W. Paciesas
John Plantan
William J. Pandozzi
Irwin Pearlman
Salvatore C. Williams
Law(s) Charged
N (cont.)
RCRA
RCRA, Title 18
Q
CWA, Title 18
CWA, Title 18
CWA, Title 18
CWA, Title 18
CWA
FIFRA
CWA
CWA
£
TSCA, CERCLA
TSCA, CERCLA
TSCA, CERCLA
TSCA
TSCA, Title 18
Title 18
CAA
CAA
FY

89
88

86
88
88
89

84
87
88
88
87
Page No.

106
94

37
76
79
103

]2
65
66
73
53
 X   Pennwalt Corp., Inc.
     Robert S. Custer
     Franklin M. Shanahan
     Edward R. Golinski
     Orval J. High

IV   Performance Advantage,  Inc.
     Lyndol Bolton
     Hayes International Corp.
     Louis H. Beasley
     Ray Kelley
     V.O. Abrams
     David Smith
CWA, Title 18, CERCLA
CWA, Title 18
CWA, Title 18
CWA, Title 18
CWA, Title 18, CERCLA

RCRA, CERCLA, CWA
RCRA, CERCLA, CWA
RCRA, Title 18
RCRA, Title 18
RCRA, Title 18
CERCLA
RCRA
88
84
84,86
82
20
22

-------
SUMMARY OF PROSECUTIONS
ALPHABETICAL INDEX (cont.)
Region

II
VII
V
III
III
I
VIII

III

VII
X
VIII
X
VII
Defendant(s)/
Case Name(s)

Plaza Health Laboratories, Inc.
Geronimo Villegas
Merlyn Pollock
Pollution Control Industries of America,
Kevin P. Prunsky
Gary L. Powell
Harry G. Stafford
John Pozsgai
Progressive Oil Company
Protex Industries, Inc.
Donald J. Wilson
Charles V. Hyatt

Quality Research Labs, Inc.
aka Commercial Research Labs
Michael Yaron
Barak Yaron

Reidy Terminal, Inc.
Wisconsin Barge Line, Inc.
Anthony DeJohn
James Johnson
Riedel International, Inc.
James A. Repman
Ronald E. Summers
Rocky Mountain Materials and
Excavating, Inc.
Ronald Rollins
Eric D. Roth, Sr.
Law(s) Charged FY
P (conU
CWA 89
CWA
TSCA, RCRA 87
Inc. Title 18 89
Title 18
TSCA, Title 18 89
TSCA, Title 18
CWA 88
CWA 89
CWA, RCRA, HMTA, Title 18 87
CWA, RCRA, CERCLA, Title 18
CWA, RCRA, Title 18
Q.
RCRA, CERCLA 83
RCRA, CERCLA, Title 18
RCRA, CERCLA
B
RCRA 87
CWA
CWA, RHAA
CWA
CWA 88
CWA
CWA
CWA 86
FIFRA, MBTA 88
CWA, Title 18 85
Page No.

105
63
104
110
94
96
61

7

64
93
40
89
28

-------
                                SUMMARY OF PROSECUTIONS
                                ALPHABETICAL INDEX (cont.)
                                            xu
Region

X
I
X
X
Defendant(s)/
Case Name(s)

George Scofleld Company, Inc.
Robert Squyres
SCA Chemical Services (MA), Inc.
Sea Gleaner Marine, Inc.
Paul D. Schwitters
Mario Segale
M.A. Segale, Inc.
William Bartholomew
Law(s) Charged
S
CWA
CWA
CERCLA
CWA
CWA
CAA
CAA
CAA
FY Page No.

88 88
84 22
86 48
85 23
  X   Sellen Construction Co., Inc.
       Gary Rager

  V   Ronald C. Shawl

  III   Shenango, Inc.
       Nicholas S. Buchko

  IV   Norman F. Smith

  X   Sherman Smith

  IV   Spartan Trading Co., Inc.
       John H. Biddle
       John H. McDonald
       Johnny M. Clark
       Don A. Scruggs, Jr.
       John H. Taylor, Jr.
       Taylor Laboratories, Inc.

  X   W.B. Sprague Co., Inc.
       Alfred H. Trevelen
       Lawrence R. Trevelen
CWA
TSCA

CWA
CWA

Title 18

CWA, RHAA
RCRA,
RCRA,
RCRA
RCRA,
RCRA,
RCRA,
RCRA,
Title 18
Title 18

Title 18
Title 18
Title 18
Title 18
FIFRA
FIFRA, MBTA
FIFRA, MBTA
                         88
88
                         84
106


 79

 78


 36

105

 80
           81
           81

           18
  X    Richard A. Taggert
       Keith Egan

VIII    Ross L. Talbott
       Ross M. Talbott

   I    K.W. Thompson Tool Co. Inc.

       Robert Gustafson
       Joseph Behre
       Emmett Ronayne
RCRA                          85
RCRA

FIFRA                         85
FIFRA

CWA, TSCA, RCRA, CERCLA,     85
   Title 18
CWA, TSCA
CWA, TSCA, RCRA, CERCLA
CWA, TSCA, RCRA, CERCLA,
   Title 18
                                    26
                                    24
                                    25

-------
                                SUMMARY OF PROSECUTIONS
                                ALPHABETICAL INDEX (cont.)
                                             Kill
Region

II
V
VIII
II
X
Defendant(s)/
Case Name(s)

Joseph Tietlebaum
Transformer Services (Ohio), Inc.
Gregory A Booth
Robert W. Rafferty
Transit Mix Concrete Co., Inc.
Albert S. Tumin
Daniel L. Turner
Law(s) Charged
T (cont.)
RCRA, Title 18
TSCA, Title 18
TSCA, Title 18
TSCA, Title 18
CWA
RCRA, CERCLA, Title 18
RCRA, CERCLA
FY

87
83
89
87
87
Page No.

58
11
96
63
53
                                             12
   I   USM Corporation
 CWA
87
53
 VII   Valmont Industries, Inc.
       Jack R. Hawk
       Duane Prorok

   I   Vanderbilt Chemical Corp.
       Henry Baer

  V   John Van Hoesen
       John Suerth

  V   Venus Laboratories, Inc.

   I   Peter Vileisis, Jr.
       Maurice  Fabiani
       Waterbury House Wrecking Co., Inc.
VIII    The Bill Walters Companies


  V    Laurence M. Welch
       J. Welch & Sons, Inc.

 IV    Welco Plating, Inc.
       J.C. Collins, Jr.
 CWA                           89
 CWA
 CWA

 RCRA, Title 18                   89
 Title 18

 RCRA                          85
 RCRA, Title 18

 CWA                           85

 CAA                            85
 CAA
 CAA

W_

 CWA                           89


 RCRA                          83
 RCRA

 RCRA, CERCLA, CWA, Title 18      88
 RCRA, CERCLA, CWA, Title 18
          103



          102


           23


           26

           29
           98


           10


           77

-------
                                 SUMMARY OF PROSECUTIONS
                                 ALPHABETICAL INDEX (cont.)
                                                                             xiv
Region
Defendant(s)/
Case Name(s)
Law(s) Charged
FY
Page No.
    I    Wells Metal Finishing, Inc.
        John Wells

  VI    Jack E. White
        Brownie C. McBride
        Jerry L. Findley
        Henry R. White

   II    Will &  Baumer, Inc.
        Howard J. Nybo
        Frederick  C. Kiesinger,
        Duane Simmons

  III    William E. Willey

  VI    William W. Windham

   V    Jay Woods Oil, Inc.
        Edmund Woods
        Frank  Lynch

  VI    Lee S. Woodside
        Gary A. Masson

   X    The  Wycoff Company, Inc.
        William C. Cairns
        David G. Chevalien
        Charles D. Hudson
        Donald D. Johnson
                             W (cont.)

                                 CWA
                                 CWA
                                 CWA, FFDCA, Title 18
                                 CWA, FFDCA, Title 18
                                 CWA, Title 18
                                 FFDCA, Title 18

                                 CWA, CERCLA, RCRA, Title 18
                                 CWA, CERCLA
                                 CWA, CERCLA
                                 CWA

                                 RCRA

                                 CWA

                                 Title 18
                                 Title 18
                                 Title 18

                                 Title 18
                                 CAA, Title 18

                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                                 CWA, RCRA, Title 18
                         89


                         87
          107
           54
                         86
                         87
           97

          100

           57
                         84
           18
        Herman Zeldenrust
                                Z
                                TSCA
                         83

-------
Fiscal Year 1983

-------
                                                                                            12/19/89 - L
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1983
 Defendant(s)/Docket No./Court
                        Facts and Status
 Columbia Marine Services, Inc.
 William  Kinzeler, Jr.
 John L. Kinzeler
 82-36
 (ED. Ky.)
 Facts:  On four occasions, oil discharged near Ludlow into Ohio Ri\er
 from vessel owned and operated by company.

 10/13/82:  Four-count indictment filed charging: the company with four
 counts and William Kinzeler and John Kinzeler with one count each oF
 failure to report discharge of oil in violation of Clean Water Act  Sec
 311(b)(5) [33 U.S.C. § 1321(b)(5)].

 10/25/82: Company entered plea of guilty to two counts.

 10/26/82: Company sentenced to $10,000 fine with credit given for 33,000
 previously paid to Coast Guard.   Charges  against both Kinzelers
 dismissed.
Louisville and Nashville Railroad
82-00146
(WD.  Ky.)
 Facts: Diesel fuel and other pollutants discharged through municipal
 sewers in  Louisville into POTW  (creating  hazard  of  fire  and
 explosion) and Ohio River.

 11/15/82:  Two-count information filed charging one count discharge of
 pollutants without permit in violation of Clean Water Act, Sees. 301(a),
 309(c)(l) and 402 [33 U.S.C. §§  1311(a), 1319(c)(l) and 1342]; and one
 count discharge of pollutants into POTW in violation of pretreatment
 standards, in  violation of Clean Water Act, Sees. 301(a), 307(d)  and
 309(c)(l) [33 U.S.C. §§ 1311(a), 1317(d), and 1319(c)(l)].

 11/16/82: The company pled guilty to both counts and was sentenced to
 pay a $19,000 fine on each count for total of $38,000.
Lackawanna Refuse Removal, Inc.
Northeastern Land Development Co.
Peter lacavazzi
82-00173
(M.D. Pa.)
Facts:  Industrial sludges and wastes deposited at Old Forge Borough
sanitary  landfill site.  Lackawanna denied to EPA that disposal had
occurred.  lacavazzi was president of Lackawanna.

11/16/82:  Two-count indictment filed charging:

    Northeastern and  lacavazzi  -  One  count failure  to  notify of
    existence of hazardous waste facility in violation of CERCLA  Sec
    103(c) [42 U.S.C. § 9603(c)].

    Lackawanna - One  count making false  statements [18 U S C
    § 1001].

04/13/83:  Both companies pled guilty.  Plea agreement contained
confession of liability by parties and provision whereby the companies
agreed to comply with terms of administrative order to be issued under
RCRA, Sec.  3008,  ensuring that proceeds of sale  of land owned by
companies would be turned over to Superfund for cleanup costs.

05/10/83:  Lackawanna and Northeastern each fined $10,000.  Charges
against lacavazzi dismissed upon his agreement to cooperate.

-------
 12/19/89 - 2
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket No /Court
                        Facts and Status
Coastal Steel Corporation
82-0147B
(D N J )
 Facts: Refuse matter, including sanitary waste and waste rinse*ater
 containing sulfuric acid, discharged into Woodbndge Creek.

 11/17/82:   Information filed charging the company  with ten  counts
 discharge  of refuse in violation of Sec.  13 and 16 of Rivers and Harbors,
 Appropriation Act of 1899 (Refuse Act) [33 U.S.C. §§ 407 and 411]

 11/18/82: Company pled guilty to all 10 counts.

 01/13/83:  Company  sentenced to $20,000 fine ($15,000 suspended),
 community service equal to $15,000 amount of suspended fine, and three
 years probation.  If community  service  not performed,  monetary
 equivalent of amount of service to be paid as additional fine.
A. C. Lawrence Leather Co., Inc.
Lawrence K_ Barber
Francis E. Stone
Richard S. Johnson
Weymouth E. Marshall
Robert F. Goodspeed
82-00037
(D.N.H.)
Facts:  Wastewater discharged from large leather tanning facility  in
Winchester into Ashuelot River in violation of NPDES permit.  Plug in
pipe removed, allowing discharge to bypass facility's treatment plant
and  flow  directly  from holding tank into river, despite fact  that
company had received $238,420 from EPA in research and grant funds
for demonstrating process to meet best available treatment standards
for  tanning industry  covering  all pollutants generated  during
manufacturing operations.  Marshall was president; Goodspeed, vice
president;  Johnson, plant  superintendent;  Stone, director  of
manufacturing, and Barber was former director of maintenance and
engineering.

12/15/82:    68-count indictment returned  against company  and
employees charging:

   Company - one count conspiracy [18 U.S.C. § 371]; five counts mail
   fraud  [18 U.S.C. §  1341]; 43  counts  discharge of pollutants  in
   violation of NPDES permit under Clean Water Act, Sees. 301(a) and
   309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)]; 15 counts submittal of
   false statements [18 U.S.C.  §  1001]; and four counts making false
   claims  to EPA [18 U.S.C. § 287].

   Barber - One count conspiracy, three counts mail fraud, 43 counts
   discharges in violation  of Clean Water Act,  one count  false
   statements, and four counts  false claims.

   Stone • One count conspiracy, two counts mail fraud, 43 counts
   discharges in violation of Clean Water Act, and seven counts false
   statements.

   Johnson  • One count conspiracy, two counts  mail fraud, 43 counts
   discharges in violation of Clean Water Act, and seven counts false
   statements.

-------
                                                                                            12/19/89 - 3
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket NoVCourt
                        Facts and Status
A. C. Lawrence Leather Co., Inc.
(cont. from previous page)
A. C. Lawrence Leather Co., Inc.
Weymouth  E. Marshall
Robert F. Goodspeed
Francis E. Stone
Bernard Davis
83-00007
(D.N.H.)
    Marshall - 43 counts of discharges in violation of Clean Water Act

    Goodspeed - 43 counts of discharges in violation of Clean Water Act

03/10/83:  Individual defendants each pled guilty after Government's
opening argument at trial.

    Barber and Stone - Five counts under Clean Water Act and  one
    count for making false statement

    Marshall and Goodspeed - Five counts under Clean Water Act

    Johnson - 10 counts under Clean Water Act

04/07/83:  The  company  was convicted by jury  on  all counts.  (See
following section for sentencing information.)

Facts:  The company, Marshall, Goodspeed, Stone, and Davis, foreman
at the Winchester facility, generated, stored, and  released degreasmg
solvent (tetrachloroethylene) and its sludges and conspired  to cover up
the fact by falsifying reports.

01/25/83:  Company  and  individuals charged in  second seven-count
indictment:

    Company - Two counts of storage of hazardous waste without permit
    in violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)];
    one count disposal of hazardous waste without permit in  violation of
    RCRA, Sec. 3008(d)(2)(A); two counts submittal of false  statements
    to EPA [18 U.S.C. § 1001]; one count failure to notify of release of
    hazardous substances in violation of CERCLA, Sec.  103(b)  [42
    U.S.C. § 9603(b)]; and one  count failure to notify of existence of
    hazardous waste facility in violation of CERCLA, Sec   103(c)  [42
    U.S.C. § 9603(c)].

    Marshall - One count failure to notify of existence of hazardous
    waste facility.

   Goodspeed • One count storage of hazardous waste and one count
   failure to notify of existence of hazardous waste facility.

   Stone - One count storage of hazardous waste, one count disposal of
   hazardous waste, two counts false statements,  one count failure to
   notify of release of hazardous substances and one count failure to
   notify of existence of hazardous waste facility.

   Davis • One count storage of hazardous waste, one count disposal of
   hazardous waste, and one  count failure to notify of release  of
   hazardous substances.

-------
 12/19/89 - 4
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1983
Defendant(s)/Docket No./Court
                        Facts and Status
A. C. Lawrence Leather Co., Inc.
Robert F Goodspeed
83-00020
(D.N.H.)
 04/29/83:
 counts:
Superseding information filed charging  two additional
    Company - One count submittal of false statements under RCRA
    Sec. 3008(d)(3) [42 U.S.C. § 6928(d)(3)]

    Goodspeed -  One count failure to  notify of release of hazardous
    substances under CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)]

04/29/83:  Company  and three individual  defendants pled guilty as
follows:

    Company • One count storage of hazardous waste, one count disposal
    of hazardous waste, one count failure  to notify of release of
    hazardous substances, one count failure to notify of  existence of
    hazardous waste facility, and one  count submittal of  false
    statements under  RCRA, Sec. 3008(d)(3).

    Marshall  • One count failure to notify of existence of hazardous
    waste facility.

    Goodspeed -  One count failure to notify  of release of hazardous
    substances and one count failure to notify of existence of hazardous
    waste facility.

    Stone - One count storage of hazardous waste, one count failure 10
    notify of release of hazardous substances, and one count failure to
    notify of existence of hazardous waste facility.

04/29/83:  Defendants sentenced  simultaneously under Clean Water
Act and RCRA indictments (and superseding information)  as follows

    Company - Fined under first indictment:  $5,000 on conspiracy
    count; $200 on each mail fraud count for sum of $1,000; $10,000 on
    each of five Clean Water Act counts for sum of $50,000; $1,000 on
    each false statement count for sum of $15,000; and $1,000 on each
    false claims count for sum of $4,000, all totaling $75,000.  Under
    second indictment:  $10,000 on RCRA storage  count;  $50,000 on
    RCRA disposal count; $5,000 on CERCLA, Sec. 103(b) count,  and
    $5,000 on CERCLA, Sec. 103(c) count, for total of $70,000.  Under
    RCRA false statement count: $5,000 for grand total of $150,000 under
    all charges.   Company also placed on five years probation  under
    each set of charges,  to run concurrently and  required to  repay
    $238,420 it had received from EPA in Federal grant funds.

-------
                                                                                         12/19/89 - 5
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1983
Defendant(s)/Docket No /Court
                        Facts and Status
A. C. Lawrence Leather Co , Inc.
(cont. from previous page)
    Barber -  Under first indictment only, for five Clean  Water Act
    counts:  one year imprisonment (execution suspended) plus t«o
    years probation and 200 hours of community service activities, and
    $2,500 fine on each count for sum of $12,500; for false statement
    count, one year imprisonment (execution suspended) plus two years
    probation (to be served concurrently) and $5,000 fine for total of
    $17,500.

    Stone  - Under first indictment:  same sentence  as for Barber.
    Under second  indictment:  for RCRA storage count, one  year
    imprisonment (execution suspended) plus two years probation (to be
    served concurrently) and $5,000 fine; for two CERCLA counts and
    one RCRA storage  count,  one year imprisonment (execution
    suspended) plus two years probation (also to be served concurrently),
    $5,000 on RCRA count and $2,500 fine on each CERCLA count for
    total of $10,000 under second indictment and grand total under both
    indictments of $27,500.

    Johnson - Under first indictment, for 10 Clean Water Act counts.
    one year  imprisonment (execution suspended) plus two years
    probation  and 200 hours of community service and $2,500 fine on
    each count for sum of $25,000 with all but $5,000 suspended.

    Marshall - Under first indictment for five Clean Water Act counts
    one year  imprisonment (execution suspended) plus two years
    probation  and 200 hours of community service, and $2,500 fine on
    each count  for sum  of $12,500.  Under  second  indictment, for
    CERCLA, Sec.  103(c) count, one year imprisonment (execution
    suspended) plus two years probation  (to be served concurrently) and
    $5,000 fine (with all but $2,500 suspended), for grand total under both
    indictments of $17,500 (less $2,500 suspended).

    Goodspeed - Under first indictment for five Clean Water Act counts.
    one year  imprisonment (execution  suspended) plus two years
    probation and 200 hours of community service activities and $2,500
    fine on each count for sum of $12,500. Under second indictment, for
    two CERCLA counts, one year imprisonment (execution suspended)
    plus two years probation (to be served concurrently) and $5,000 fine
    on each count for sum of $10,000 under second indictment and grand
    total under both indictments of $22,500.

    Charges against Davis  dismissed.

04/12/84: Company, Barber, Stone, Johnson, Marshall, and Goodspeed
all  placed on EPA master list  of persons debarred,  suspended, or
voluntarily excluded under 40 CFR Part 32 from participation in EPA-
assisted programs for period of three years (to 04/11/87).

-------
 12/19/89 - 6
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket No./Court
                        Facts and Status
 Raymond Borowski
 83-151
 (N D.  Ill )
 Facts: Defendant operated several municipal sewage treatment plants
 in Dupage County, Illinois where, between October 1977 and July 1973.
 defendant understated pollutant amounts by half for three of the plants
 when  filing Discharge Monitoring  Reports required under Clean
 Water Act.

 02/23/83:   13-count indictment returned charging  submittal of false
 information [18 U.S.C. § 1001].

 04/22/83:  Defendant pled guilty to two-count superseding information
 filed  on  same  date  charging  submittal  of false  information under
 Clean Water Act, Sec. 309(c)(2) [33 U.S.C. § 1319(c)(2)].

 06/01/83:  Defendant  sentenced to three years probation and 200 hours
 community  service.
Nathan Frenkel
Environmental  Consulting and
   Testing Service, Inc.
83-00047
(D.N.J.)
Facts:  Frenkel, owner  of Environmental Consulting and Testing
Service (ECTS), hired as  consultant to study disposal alternatives for
sewage treatment systems in Salem County.  Project funded under
Clean Water Act, Sec. 201.

03/02/83:  Four-count indictment returned charging each  defendant
with three counts false statements [18 U.S.C. § 1001] for misrepresenta-
tions of number  of  hours worked and  one count  conversion  of
government property [18 U.S.C.  § 641] for vacuum cleaner taken from
United States Naval Air Development Center.

05/23/83:  Frenkel pled guilty to one count conversion of government
property and company pled guilty to one count false statements.

07/08/83: Frenkel sentenced to $7,500 fine and company to $5,000.
Johnson & Towers, Inc.
Peter Angel
Jack W. Hopkins
83-00083
(D.N.J.)
Facts:  Over three-day period, Federal agents saw workers attach pump
to tank containing hazardous wastes and pump substantial quantities of
degreasers and  other  industrial chemicals into trench,  including
dichlorobenzene,  dichloromethane, chlorobenzene, tetrachloroethylene,
toluene, and ethylbenzene.  On third day, pollutants spilled into Parker
Creek.  Angel was former plant supervisor,  Hopkins worked as plant
foreman, and Johnson was vice president for  operations.

03/29/83: Five-count indictment returned against company, Angel, and
Hopkins charging each defendant with three  counts disposal  of
hazardous wastes without permit in violation of RCRA, Sec. 3008(d)(2)
[42  U.S.C.  § 6928(d)(2)]; one count discharge  of pollutants  without
NPDES permit in violation of Clean Water Act, Sees. 301 and 309(c)(l)
[33 U.S.C. §§ 1311 and 1319(c)(l)]; and one count conspiracy [18 U.S.C.
§371].

-------
                                                                                           12/19/89 - 7
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket No./Court
                        Facts and Status
 Johnson & Towers, Inc.
 (cont. from previous page)
Peter Johnson
86-3134C
(D.N.J.)
 07/08/83:  Company  pled guilty to  three  counts  under RCRA  and
 sentenced to $20,000 fine.

 09/06/83: Substantive RCRA charges against individuals dismissed,
 leaving aiding and abetting counts under RCRA plus substantive Clean
 Water Act and conspiracy counts.

 08/15/84:  On appeal,  Third Circuit Court  reversed dismissal of
 substantive  RCRA counts against individuals  and  remanded case to
 district court for trial of those counts.

 10/10/84:  Angel filed  petition for certiorari in United States Supreme
 Court.   Government  subsequently  filed response  in  opposition to
 petition.

 02/19/85:  Supreme Court denied Angel's petition for certiorari.

 01/02/86:  Angel and Hopkins entered into pretrial diversion agreement
 with United States Attorney's Office.   Indictment dismissed against
 each.

 03/31/86:  Information filed charging Peter Johnson, vice president for
 operations, with  one  count  discharging pollutants  without NPDES
 permit in violation of Clean Water Act, Sees. 301  and 309(c)(l)  [33
 U.S.C. §§ 1311 and 1319(cXD].

 04/30/86: Johnson pled guilty to Clean Water Act count.

 06/17/86: Johnson sentenced to pay a $2,500 fine.
Michael Yaron
Barak Yaron
Quality Research Labs, Inc.
 (Commercial Research Labs)
83-00170
(E.D.  Pa.)
Facts:   Joint EPA/FBI investigation.   Hazardous wastes, including
1,1,1-trichloroethane, toluene, phenol, cresols, corrosive acid, benzene,
xylene, and methylene chloride generated, stored, and systematically
dumped onto ground at site  and  into drains and toilets at facility in
Corwells Heights, PA. False responses also made on EPA Hazardous
Waste activity questionnaire.  Michael  Yaron  was president, principal
owner, and  chief operator.   His brother, Barak Yaron was  plant
foreman. April 29, 1983, Michael  Yaron and J. Ronald Merion (former
president and principal owner) were indicted on four counts of related
nonenvironmental charges with regard to their submission of storm
damage insurance claims, mail  fraud [18 U.S.C.  § 1341].  Bruce
Handfinger (former officer of related company) also charged with two
counts mail fraud in connection with false insurance claims.
                                     05/02/83:  Five-count indictment returned against company, Michael
                                     Yaron, and  Barak Yaron charging:

-------
 12/19/89 - 8
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1983
Defendant(s)/Docket No/Court
                       Facts and Status
Michael Yaron, et al.
(cont  from previous page)
Barak Yaron
83-00282
(E.D.  Pa.)
   Michael Yaron - Two counts false statements [18 U S.C § 1001!,
   counts storage  and disposal  of hazardous wastes without permit
   under RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)|. and one
   count failure to notify of release of hazardous substance under
   CERCLA, Sec. 103(b) [42 U.S C. § 9603(b)].

   Barak Yaron - One count disposal of hazardous wastes.

   Company  - One count failure to notify  of release of hazardous
   substances and two counts storage and disposal of hazardous waste

08/01/83: Barak Yaron  - Pled guilty to one count failure to notify of
release of hazardous substance under CERCLA.
                                    08/03/83:
                                    wastes.
         Company - Pled guilty to one count disposal of hazardous
                                    08/16/83:  Superseding information filed charging Barak  Yaron with
                                    one count under CERCLA, Sec. 103(b).

                                    08/23/83: Michael Yaron - Pled guilty to one count disposal of hazardous
                                    wastes without RCRA permit and one count failure to notify  of release of
                                    hazardous substance under CERCLA.

                                    09/26/83: Defendants sentenced as follows:

                                        Company - $10,000 fine.

                                        Barak Yaron - $2,000 fine plus three years probation.

                                        Michael Yaron - $5,000 fine plus two years imprisonment (all but
                                        six months suspended) plus five years probation on RCRA count
                                        On CERCLA count, $5,000 fine plus one year imprisonment (all but
                                        six months suspended) and five years probation (imprisonment and
                                        probation to  run concurrently  with  RCRA disposal count), and
                                        restitution.
                                    01724/84:
                                    $55,600.
         Sentence of Michael Yaron modified.  Restitution reduced to

-------
                                                                                           12/19/89 - 9
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket No./Court
                        Facts and Status
 Vernon L.  Baseman
 David R. Faulkner
 83-00081
 (D.N.M.)
 Facts: Oil and drums containing PCBs sold as ordinary waste oil and
 distributed in  interstate commerce between Emelle, Alabama and
 Albuquerque,  New  Mexico.  Vernon Baseman and  David Faulkner
 were employees of Nuclear Engineering.

 05/10/83:   Four-count indictment returned charging  each defendant
 with three counts violation of PCB regulations under TSCA (15 U S C
 §§ 2614 and 2615(b)] and one count conversion of government property
 [18U.S.C.§641].

 08/15/83: Baseman pled guilty to two TSCA counts: one count interstate
 transport of PCBs and PCB containers and one count  disposal of that
 material.   Faulkner admitted to United States Attorney's pretrial
 diversion program; charges against him  dismissed on condition they
 would be reinstated should he fail to successfully complete one year
 probation.

 09/16783: Baseman sentenced to $2,000 fine.
Herman Zeldenrust
83442
(N.D. 111.)
Facts:  Zeldenrust, plant manager for Joslyn Manufacturing  and
Supply Co., disposed of 55-gallon drum of 100% PCBs at or near McGinty
Forest Preserve.

06/06/83: One count information filed charging violation of TSCA,  Sec
15 [15 U.S.C. § 2614].

01/11/84: Defendant pled guilty to one count and sentenced to one year
probation and $3,000 fine to be paid from defendant's personal funds.
Bryce Anderson
Randy Zimmerman
83-00038
(D.  Neb.)
Facts:  Ortho Paraquat CL, a registered pesticide for restricted use,
applied without  EPA certification.   Anderson, once  a certified
applicator, had let certification lapse.

06/13/83:  One count information filed charging each defendant with
violation of FIFRA, Sec. 12(a) [7 U.S.C. § 136(j)].

07/26/83: Anderson  pled guilty to one FIFRA count and sentenced to
$100 fine (he had been recertified by EPA prior to sentencing). Charges
against Zimmerman dismissed.

-------
 12/19/89 - 10
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1983
 Defendant(s)/Docket  No /Court
                        Facts and Status
Onis Lynwood Holley
Holley Electric Corporation
83-00119
(M.D   Fla.)
Onis Lynwood Holley
83-00169
(M.D. Fla.)
 Facts: Full cleanup of PCBs falsely claimed under agreement with Air
 Force.   Disposal  of  PCBs  by transformer rupture, placement  in
 underground diesel fuel tank,  improper landfilling of PCB capacicors
 and liquids.  Also failed to properly mark drums.  Holley  is company
 president.

 08/10/83:  10-count indictment returned against company  and Holley
 charging six counts violation of TSCA, Sec. 15 [15 U.S.C. § 2614]; one
 count false claim to government [18 U.S.C. § 287]; and three  counts wire
 fraud [18 U.S.C. §1343].

 10/27/83: Holley pled guilty to  two-count superseding information filed
 on same date charging one count TSCA violation and  one  count false
 statements  [18 U.S.C. § 1001]. Company pled guilty to one count TSCA
 violation and one count false claim.

 12/02/83: Company sentenced to $35,000 fine and two years probation.
 Holley sentenced to $25,000 fine and two years probation.
Laurence M. Welch
J. Welsh & Sons, Inc.
83-60543
(E.D.  Mich.)
Facts:  Hazardous waste consisting of discarded paint, varnish, and
other ignitable  substances stored without permit and transported to
unpermitted facility.  Laurence is president and operator of Barry Air
Tool Supply company which is  in the parking  lot  maintenance
business.

09/21/83:  Four-count information filed charging each defendant with
one count storage of hazardous waste  in violation of RCRA,  Sec.
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)] and one count transportation of
hazardous waste  to unpermitted facility  of violation  of RCRA  Sec
3008(d)(l) [42 U.S.C. § 6928(d)(l)].

10/05/83:  Both defendants pled guilty to all charges.

12/13/83:  Welsh  sentenced to two  years imprisonment (all but  four
months suspended) and two years probation.  Company sentenced to
$1,000 fine.

-------
                                                                                         12/19/89- 11
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1983
Defendant(s)/Docket No /Court
                       Facts and Status
Transformer Services (Ohio), Inc.
Gregory A. Booth
Robert W. Rafferty
83-00252A
(N.D.  Ohio)
 Facts: Transformer refurbisher and disposer, when cleaning up PCBi
 from  own facility under consent  agreement with EPA, attempted to
 dispose of and conceal PCB soils in Mogodore Auto Wrecking Yard
 Defendants claimed soil was stolen from facility.  Booth was president
 and general  manager and  Rafferty was  warehouse and  operations
 manager.

 09/29/83:  Seven-count indictment returned charging:

    Company and Rafferty - One count violation of TSCA, Sec. 15 115
    U.S.C. § 2614], one count conspiracy [18 U.S.C. § 371], one count mail
    fraud [18 U.S.C. § 1341],  one count wire fraud [18 U.S.C  § 343], and
    three counts false statements [18 U.S.C. § 1001].

   Booth • One count under TSCA, one count conspiracy, one count mail
   fraud, one count wire fraud, and one count false statements.

 11/01/83:  Charges against company dismissed.

 12/14/83:  Booth  and Rafferty each  pled  guilty to  one count TSCA
violation and one count wire fraud.

02/13/84:  Booth  and Rafferty each sentenced to 17  days in half-way
house on work release, two years probation and 240 hours community
service performed over two-year period.  Failure to perform community
service would result in $50,000 fine for each individual.

-------
Fiscal Year 1984

-------
 12/19/89 -12
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
Defendant(s)/Docket  No./Court
                        Facts and Status
Robert Thomas Barnes
83-00214
(E.D. Va.)
Environmental Systems Services
83-00246
(E.D. Va.)
 Facts: In performing contract work for NPDES permittees, Discharge
 Monitoring Reports (DMRs) falsified  as to environmental impacts of
 pollutants.   Barnes  was  vice president,  managing partner,  and
 minority stockholder.

 10/06/83: Barnes pled guilty to information filed on same date charging
 two  counts false  statements in violation of Clean  Water Act  Sec
 309(c)(2) [33 U.S.C. § 1319(c)(2)].

 10/28/83: Barnes sentenced to $500 fine, six months probation on each
 count (to run concurrently), and 100 hours community service.

 11/14/83: Company pled guilty to information filed same date charging
 two  counts violation of Clean Water Act, Sec. 309(c)(2) [33 U.S.C.
 § 1319(c)(2)], and sentenced to $5,000 fine.
Pacific Hide & Fur Depot, Inc.
William  Knick
Jerry Graham
8340028
(D.  Idaho)
Facts:  Hundreds of PCB capacitors and PCB liquids from transformers
dumped into pit adjacent to defendants' scrap metal salvaging facility
in Pocatello.  William Knick manages this facility.

10/12/83:   Five-count  indictment returned  (unsealed  on  10/17/83)
against company and two corporate employees, charging  company and
Knick with one count improper disposal of PCB capacitors,  one count
improper disposal of PCBs, one count failure to properly mark PCB
containers, and one count of failure to  maintain required records
concerning PCB items,  all in  violation of TSCA, Sees. 15 and 16 [15
U.S.C.  §§ 2614 and 2615(b)]; and one count failure to report release of
hazardous substance under CERCLA, Sec.  103(b) [42 U.S.C. § 9603(b)].
Graham charged with one count unlawful disposal of PCBs under TSCA
and one count failure to report release of hazardous substance under
CERCLA.

04/16/84: Following denial of defense motions, jury trial began

05/03/84: After 10 days of trial, one TSCA PCB disposal count and the
CERCLA count were dismissed. These were only the counts  that were
charged against defendant Graham.

05/04/84: Guilty verdicts returned against both company and Knick on
three remaining TSCA counts.

06/29/84: Company sentenced to $24,000 fine ($8,000 on  each of three
counts). Knick sentenced to $3,000 fine ($1,000 on each count).
                                    03/07/85: Appeal argued in Ninth Circuit.

-------
                                                                                          12/19/89 - 13
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
 Defendant(s)/Docket No /Court
                        Facts and Status
 Pacific Hide & Fur Depot, Inc.
 (cont. from previous page)
08/15/85:  Ninth  Circuit reversed convictions of both  defendants on
ground that  jury instruction  on deliberate avoidance given under
United States v. Jewell was improper.

12/26/85:  Ninth Circuit denied government's petition for rehearing.
American Electric Corporation
Maxwell S. Cobb
D. Michael Hamm
Floyd C.  Holloway
83-00170
(M.D.  Fla.)
Facts:  Disposal of PCBs and disposal and storage of transformers
containing PCBs under contracts with Department of Defense, and sale
of PCBs to asphalt paving company for use as fuel. False invoices and
manifests filed.  Case jointly  investigated by  EPA, FBI, Defense
Criminal  Investigative  Service,  and City  of Jacksonville,  Bio-
Environmental  Services.  Cobb was president of the company,  Hamm
was vice president, and Holloway was president of Holloway's Waste
Oil Service,  a business involved in purchasing, handling, and  selling
waste oil.

10/27/83:  24-count indictment filed charging company, Cobb, Hamm,
and Holloway as follows:

    Company and Cobb - 12 counts false statements [18 U.S.C. § 1001];
    eight counts mail fraud [18 U.S.C. § 1341]; one count false claims [18
    U.S.C.§ 287]; and three counts violation of TSCA, Sec. 15  [15 U.S C
    § 2614].

    Hamm -  11  counts false statements, seven counts mail fraud, one
    count false claims and three counts under TSCA.

    Holloway - One count under TSCA.

05/14/84: Trial  began.

05/30/84: Jury returned verdicts of not guilty against all defendants
James Holland
83-891
(S.D.  Fla.)
Facts:  Owner of Middle Keys Construction Company dredged and
filled 12 sites in lower and middle Florida Keys between May 1980 and
August 1983 and, for one site, fraudulently represented to landowners
that all permits would be obtained.

11/02/83:  22-count indictment returned charging 11 counts violation of
Sec. 10 of Rivers and Harbors Appropriation Act of 1899 [33 U.S.C. § 403],
eight counts violation of Clean Water Act, Sees. 301 and 309(c)(l) [33
U.S.C. §§ 1311 and 1319(c)(l)]; and three counts mail fraud [18 U S C
§ 1341].
                                     02/21/84: Guilty plea entered to eight counts under Clean Water Act and
                                     three counts under Rivers and Harbors Appropriation Act.

-------
 12/19/89 -14
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1984
Defendant(s)/Docket No /Court
                        Facts and Status
James Holland
(cont. from previous page)
 06/07/85:  Defendant sentenced to five years probation and 400 hours
 community service.  Also required to perform restoration at four sites

 05/27/88:  Probation revoked; sentence imposed; $10,000 fine, 6 months
 imprisonment, and debarred from construction activities.
Drum Recovery, Inc.
Gary Van Lom
Eugene  F. Tienken
Charles Tuttle
84-00005
(D.  Or.)
 Facts: Transportation and dumping of sodium hydroxide on street and
 improper labeling, storage, and disposal of PCBs by hazardous waste
 handling and transporting company.  Van Lom is  part owner and
 president of company, Tienken is part owner  and general manager
 and Tuttle  is a sales manager.

 01/17/84: 39-count indictment filed charging:

    Company and Van  Lom - Eight counts violation of TSCA, Sec. 15 [15
    U.S.C.  § 2614]; two counts violation of CERCLA,  Sec. 103(b) [42
    U.S.C. § 96030))]; six counts mail fraud [18 U.S.C. § 1341]; one count
    conspiracy [18 U.S.C. § 371]; and 22 counts violation of Hazardous
    Materials Transportation Act (HMTA) [49 U.S.C. § 1809(b)].

    Tienken - Same as company and Van  Lom except not charged
    under CERCLA counts.

    Tuttle - Six counts under TSCA, six counts  mail fraud, one count
    conspiracy, and 18 counts under HMTA.

 03/14/84: Tuttle pled guilty to one TSCA count for improper labeling of
 PCBs.

 03/26/84:  Tienken pled guilty to superseding information filed same
 date charging five counts of violation of TSCA for improper storage of
 PCBs.

 03/27/84: Van Lom pled guilty to superseding information filed same
 date charging one count violation of CERCLA, Sec. 103(b) and one count
 violation of HMTA.

 04/23/84: Tuttle sentenced to five years probation with conditions that he
 stay out of hazardous waste business for period  of probation, pay one-
 third  of the cleanup costs and court costs, and perform  100 hours
 community service.

 05/17/84: Van Lom sentenced to one year imprisonment and five years
 probation with conditions including that he stay out of hazardous waste
business for period of probation and pay one-third of the cleanup costs.
Tienken sentenced to 90 days imprisonment and five years probation
and a requirement to pay one-third of the cleanup  costs.

02/19/85: Charges dismissed against company.

-------
                                                                                          12/19/89 - 15
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
 Defendant(s)/Docket No /Court
                        Facts and Status
 Maritz, Inc.
 84-00026
 William E. Pieber
 84-00027
 (E.D. Mo.)
Facts:  False statements contained in Discharge Monitoring Reports
and BOD limits in NPDES permits exceeded by wastewater treatment
plant  in  Fenton.  Pieber is manager  of  Company's  wastewater
treatment facility.

02/13/84:  Five-count information filed against company charging four
counts violation of Clean Water Act, Sees. 301(a)  and  309(c)(l) [33
U.S.C. §§ 1311(a) and 1319(c)(l)] and one count false statements [18
U.S.C. § 1001].  Two-count information filed on same date charging
Pieber with two counts violation of Clean Water Act, Sees. 301(a) and
309(c)(l).

02/15/84: Pieber pled guilty to all charges.

02/17/84: Company pled guilty to all charges.

03/09/84 - Pieber sentenced to 30 months probation, 150 hours community
service, and $2,500 fine.

03/23/84: Company sentenced to five  years probation, $10,000 fine on
false statement count and $10,000 fine on  one Clean Water Act count,
$15,000 fines imposed  on each of three remaining  Clean Water Act
counts.  Execution suspended pending  submission and court approval of
community workplan within 90 days. In lieu of community service,
$45,000 in fines could be paid to designated charity.

08/16/85: Pieber's term of probation reduced to 24 months.
Electro Sales Co., Inc.
84-00148
(D. Mass.)
Facts:   Improper  marking and storage  for  disposal of capacitors
containing PCBs and false statements made by company president to
EPA  concerning  removal of  leaking  capacitors  from  company
premises.
                                     04/11/84: Company waived indictment and  pled guilty to two-count
                                     information filed on same date charging one  count violation of TSCA,
                                     Sec. 15 [15  U.S.C. §2614] and one count false statements  [18 U.S.C
                                     § 1001].  Company agreed to clean up site as part of plea agreement.

                                     08/09/84:   Company  sentenced  to $25,000 fine  payable in two
                                     installments by 01/02/85.
James H. Hedrick
Terri, Lori, Chris, Inc.
84-00008
(W.D.  Ky.)
Facts:   Transportation,  storage  and disposal of electric furnace
emission control dust containing lead and cadmium without permit to
facilities in  Kentucky and Tennessee.   Terri,  Lori,  Chris,  Inc.
(T.L.C.) is chemical brokerage firm with Hedrick as president.

-------
 12/19/89 -16
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1984
 Defendant(s)/Docket NTo /Court
                        Facts and Status
 James H  Hednck, et al.
 (cont. from previous page)
James H. Hedrick
TLC, Inc.
84-00084
(M.D.  Tenn.)
Alley-Cassetty Coal Company
Donald M. Draper
85-00043
(M.D. Tenn.)
Alley-Cassetty Coal Company
Donald M. Draper
85-00007
(W.D.  Ky.)
 05/09/84:  Three-count indictment filed in United States District Court
 for Western  District of Kentucky charging Hedrick  and Terri, Lori,
 Chris, Inc. each with one count transportation of hazardous waste to
 unpermitted  facility in violation of RCRA, Sec. 3008(d)(l) [42 U S C
 § 6928(d)(l)]; one count disposal of hazardous waste without permit in
 violation of RCRA,  Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]; and
 one count conspiracy [18 U.S.C. § 371].

 05/16/84:  Indictment filed in United States District Court for Middle
 District of Tennessee charging Hedrick and TLC each with one count
 transportation of hazardous waste to unpermitted facility in violation of
 RCRA, Sec. §3008(d)(l) [42 U.S.C. § 6928(d)(l)] and one count disposal
 of hazardous  waste without permit  in violation  of  RCRA,  Sec
 § 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

 07/18/84:  Hedrick pled guilty to both counts charged in Middle District
 of Tennessee.

 07/18/84:  Company pled guilty in Middle District of Tennessee to same
 counts.

 07/18/84:  Hedrick and company each entered guilty pleas to all counts
 charged in Western District of Kentucky.

 03/14/85:  Hedrick sentenced to one year and one day imprisonment for
 charges in Middle District of Tennessee plus three years probation and
 200 hours community service.  Company fined $5,000 for charges on
 same count.

 03/19/85:  Hedrick sentenced to one year and one day imprisonment
 (sentence  imposed in Tennessee  served concurrently), and company
 sentenced to $3,000 fine for charges in Western District of Kentucky.

 Additional Facts: Alley-Cassetty  carried out actual transportation  of
 emission control dust to  strip mine sites for TLC, Inc.  Draper  was
 former transportation manager.

 03/25/85:  Information filed in Middle District of Tennessee charging
 Alley-Cassetty and Draper with one count transportation of hazardous
 waste to unpermitted facility in violation of RCRA, Sec. 3008(d)(l) [42
 U.S.C. § 6928(d)(l)].

 03/28/85:  Information filed in Western  District of Kentucky charging
Alley-Cassetty and Draper with one count transportation of hazardous
waste to unpermitted facility in violation of RCRA, Sec. 3008(d)(l) [42
U.S.C. § 6928(d)(l)].

-------
                                                                                           12/19/89 - 17
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND  DISPOSITIONS
                                           Fiscal Year 1984
Defendant(s)/Docket No /Court
                        Facts and Status
Alley-Cassetty Coal Company
(cont from previous page)
RAD Services, Inc.
Arthur Sciullo
George Gary
86-00011
(W.D.  Ky.)
04/01/85:  Defendants each entered guilty pleas to charges  in Middle
District of Tennessee.

04/30/85:  Draper  sentenced, in Middle  District of Tennessee, to one
year and  one day imprisonment with all but six months suspended
(sentence  recommended to be served in half-way house), two years
probation and $8,000 fine (to be paid within seven months).

05/14/85:  Defendants each entered guilty plea to  charges in Western
District of Kentucky.

09/27/85:  Draper sentenced, in Western District of Kentucky, to one
year and one day imprisonment (all but six months suspended) plus two
years probation.  Incarceration to be served concurrently with sentence
imposed in  Tennessee; however, Draper not to be allowed to serve
sentence in half-way house.

09/30/85:  Alley-Cassetty sentenced,  in Western District of Kentucky, to
$25,000 fine.   Civil penalty  imposed on  same  date under  the
administrative authority of the State of Tennessee.

12/09/85:  Alley-Cassetty sentenced, in Middle  District of Tennessee, to
$10,000 fine.

Additional facts:  RAD Services engaged in chemical manufacturing
and, in  1982, stored toxic lead and cadmium emission control dust at
warehouse in Bowling Green. Sciullo is  executive president  and Gary
is head  of chemical division.

04/25/86:  Five-count indictment filed in  Western District of  Kentucky
charging company with three counts storage of hazardous waste without
permit in violation of RCRA, Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)]; one
count transportation of hazardous waste to  unpermitted facility in
violation of  RCRA,  Sec.  3008(d)(l) [42 U.S.C. § 6928(d)(l)], and  one
count conspiracy [18 U.S.C.  § 371].  Sciullo charged with two counts
violation of RCRA, Sec. 3008(d)(2);  one count  violation of RCRA, Sec.
3008(d)(l), and one count conspiracy. Gary charged with one count
violation of RCRA, Sec. 3008(d)(2) and one count conspiracy.

10/20/86:  RAD Services  pled guilty  to  two counts of RCRA storage
violations,  Gary pled guilty to one such count and Sciullo pled guilty co
one count conspiracy and one count RCRA storage violation.

-------
 12/19/89 -18
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
 Defendant(s)/Docket NoVCourt
                        Facts and Status
 RAD Services, Inc.
 (cont. from previous page)
 12/01/86: RAD Services was sentenced to a total fine of $75,000 to be paid
 within one year.

    Gary -  Sentenced to two years in the custody of the U.S. Attorney
    General with all but 30 days in jail suspended, a $10,000 fine, 200
    hours of community service and two years probation.

    Sciullo  -  Sentenced to  two  concurrent  two-year terms  of
    incarceration with all but six months suspended, a $10,000 fine, 200
    hours of community service, and two years probation.
W. B. Sprague Company, Inc.
Alfred H. Treleven
Laurence R. Treleven
84-36
(W.D.  Wash.)
Facts: Commercial pesticide applicators several times used strychnine
in grain  belt to kill  birds threatening  grain  elevators'  contents.
Records  falsified, listing  use of nonrestricted  pesticide.  Alfred
Treleven  is company's retired president  and Laurence Treleven is
current president.

06/06/84:  Two-count indictment filed charging company with one count
violation  of FIFRA, Sec. 12(a) [7 U.S.C. § 136j(a)], Alfred Treleven and
Laurence Treleven each with one count violation of FIFRA and one
count violation of Migratory Bird Treaty Act [16 U.S.C. § 707].

06/29/84:  Company pled guilty to information and sentenced to $20,500
fine.  Trelevens pled guilty to information and were fined $5,500 each.
The Wyckoff Company, Inc.
William C. Cairns
David G. Chevalier
Charles D. Hudson
Donald D. Johnson
84-00167
(W.D.  Wash.)
Facts:  The Wyckoff Company  engaged in pressure-treating wood
products with preservatives containing creosote,  pentachlorophenol,
and arsenic. Polluted water pumped from unlined holding pit via fire
hose into nearby storm drains leading directly into Duwamish River.
Contaminated  water siphoned  from  lagoon on company property into
Elliott Bay.   Cairns is  company's president, Chevalier  is former
general superintendent, Hudson is technical director, and Johnson is
chief  engineer.

06/21/84:   12-count indictment  filed  charging Cairns, Chevalier,
Hudson, and Johnson with seven counts violation of Clean Water Act,
Sees.  301 and  309(c)(D [33 U.S.C. §§ 1311 and 1319(c)(l)]; one count
storage and disposal of hazardous wastes without permit in violation of
RCRA, Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)]; two counts conspiracy [18
U.S.C. §371]  and  two counts false statements [18 U.S.C. § 1001].
Company charged with seven counts violation of Clean Water Act, Sees.
301 and 309(cXD;  one count violation of RCRA, Sec. 3008(d)(2), one
count conspiracy [18 U.S.C. § 371]; and two counts false statements [18
U.S.C. § 1001].
                                     01/24/85:  All defense pretrial motions denied.

-------
                                                                                           12/19/89 - 19
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND  DISPOSITIONS
                                           Fiscal Year 1984
 Defendant(s)/Docket No /Court
                        Facts and Status
 Wyckoff Company, Inc., et al.
 (cont. from previous page)
 03/11/85:  On scheduled trial date, defendants pled guilty to four-count
 superseding information as follows:

    Company - One count storage of hazardous waste without permit in
    violation of RCRA, Sec.  3008(d)(2)(A),  one count  discharge of
    pollutants without permit in violation of Clean Water Act, Sees  301
    and 309(c)(l) and one count conspiracy to violate Clean Water Act

    Cairns - One count storage of hazardous waste without  permit in
    violation of RCRA, Sec. 3008(d)(2)(A).

    Chevalier, Hudson and Johnson - One misdemeanor count each of
    conspiracy to violate Clean Water Act [18 U.S.C. § 371].

 04/19/85:  Defendants sentenced as follows:

    Company • As per plea agreement, fined $1,000,000 (all but $150,000
    suspended), five  years probation on  condition it  obey  all laws,
    expeditiously clean up facility, and pay $850,000 into trust account
    administered by Region X for study and cleanup of site.

    Cairns - One year imprisonment (all but  60 days suspended),  two
    years probation, $25,000 fine.

    Chevalier - Two years probation plus 200 hours community service;
    $10,000 fine.

    Hudson - To pay a $5,000 fine, two years probation, and 150 hours
    community  service.

    Johnson - To pay  a $2,500 fine, two years probation, and 100 hours
    community  service.
John Martin Anderson
84-00056
(D. Wyo.)
Facts:  Restricted use pesticide (diclofop methyl) sold to noncertified
applicator  for  use on  applicator's ranch,  and  required  records
concerning sales of xylene falsified.  Also pesticides discharged into
Big Horn River without NPDES permit.  John M. Anderson was
president of A.C. Supply, Inc.

06/22/84:  Six-count indictment filed charging four counts violation of
FIFRA, Sec. 12(a)  [7 U.S.C. § 136j(a)]; one count violation of Clean
Water Act, Sees. 301 and309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)]; and
one count false statements [18 U.S.C. § 1001].

-------
 12/19/89 - 20
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
Defendant(s)/Docket  No /Court
                       Facts and Status
John Martin Anderson
(cont. from previous page)
09/18/84:  Defendant pled guilty to three FIFRA counts and one count
violation of Clean Water Act.

11/20/84: Defendant sentenced to three years probation plus compliance
with all environmental laws for 18 months and $5,000 contribution to
Big Horn County Agricultural  Extension Service or, in the alternative
fine of $6,150.
Performance Advantage, Inc.
Lyndol Bolton
84-00122
(M.D. Ala.)
Hayes International Corporation
Louis H. Beasley
Performance Advantage, Inc.
Lyndol Bolton
Ray  Kelley
V. 0. Abrams
David Smith
84-00123
(M.D. Ala.)
Facts:  Pollutants discharged through hose from lagoon into water by
facility processing waste oil and jet fuel (Performance Advantage).
Hazardous waste from company in business of removing paint from
used aircraft (Hayes International) disposed  of and released without
notification.  Beasley is Hayes employee responsible for disposal of
hazardous  wastes.  Bolton is president of Performance Advantage.
Abrams operated  Coosa County  landfill.   Kelley  and Smith are
residents of Coosa County, Alabama.

06/28/84:   Two indictments returned.   First charged  Performance
Advantage and Bolton with four counts discharge of pollutants without
NPDES permit in violation of Clean Water Act, Sees. 301  and 309(c)(l)
[33 U.S.C. §§1311 and 1319(c)(l)].  Second indictment charged 19 counts
as follows:

   Hayes and Beasley - Eight counts transportation of hazardous waste
   to unpermitted facility in violation of RCRA, Sec. 3008(d)(l) [42
   U.S.C.  § 6928(d)(l)];  five counts  storage  and/or  disposal of
   hazardous wastes without permit  in violation  of  RCRA, Sec.
   3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]; one count conspiracy [18
   U.S.C. § 371].

   Performance Advantage and Bolton  - Eight counts violation of
   RCRA,  Sec. 3008(d)(l); six counts  violation of  RCRA,  Sec.
   3008(d)(2)(A), one count knowing endangerment in violation of
   RCRA, Sec. 3008(e) [42 U.S.C. § 6928(e)]; one count failure to report
   release  of hazardous substance under CERCLA,  Sec. 103(b) [42
   U.S.C. § 9603(b)]; and one count conspiracy.

   Kelley - One count violation of RCRA, Sec. 3008(d)(l), four counts
   violation  of RCRA,  Sec.  3008(d)(2)(A), one count  knowing
   endangerment in violation of RCRA, Sec. 3008(e), and one  count
   conspiracy.

   Abrams - One count under CERCLA, Sec.  103(b), one count under
   RCRA, Sec. 3008(d)(2), and one count conspiracy.
                                       Smith - One count under RCRA, Sec.  3008(d)(l) and one count
                                       conspiracy.

-------
                                                                                          12/19/89-21
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1984
Defendant(s)/Docket No /Court
                        Facts and Status
Performance Advantage, Inc ,  et al.
(cont. from previous page)
08/29/84:  Performance Advantage and Bolton each pled guilty to one
count under Clean Water Act, Sees. 301 and 309(c)(l) and one count
under RCRA Sec. 3008(d)(l).

10/09/84:  Trial began against Hayes International, Beasley,  Abrams,
and Smith.  Kelley remained fugitive.

10/16/84:  Court entered judgment of acquittal as to Abrams and Smith
after conclusion  of government's case.

10/17/84:  After both sides rested, Court acquitted Hayes International
and Beasley on five storage and disposal counts.

10/19/84:  Jury returned guilty verdicts against Hayes International
and Beasley on  eight counts each of transportation to unpermitted
facility under  RCRA,  Sec. 3008(d)(l) [42 U.S.C. § 6928(d)(l)].  Both
defendants acquitted on conspiracy counts.

11/15/84:  District Judge  Robert Varner set aside jury verdicts and
acquitted Hayes International and Beasley on all counts.

11/26/84:  Performance Advantage sentenced to $2,500 fine on Clean
Water Act count and $50 fine on RCRA count.  Bolton sentenced to $2,500
fine plus five years probation on CWA count and five years probation on
RCRA count; sentences to run concurrently.

12/13/84:  Protective notice of appeal filed by government in Eleventh
Circuit Court with respect to decision overturning jury verdicts against
Hayes International and Beasley.

06/18/85:  Government's brief filed in Eleventh Circuit.

12/19/85:  Appeal argued in Eleventh Circuit.

04/21/86:  Reversal by Eleventh Circuit of  decision overturning jury
verdict against Hayes  International and Beasley.

06/11/86:  Hayes International sentenced to $2,500 fine and  Beasley
sentenced to $1,000 fine.

Facts: Kelley was a fugitive at the time of the trial.

-------
 12/19/89 - 22
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1984
 Defendant(s)/Docket No./Court
                        Facts and Status
Ray Kelley
86-189 N
(M.D.  Ala.)
 11/25/86:  Three-count indictment filed charging Kelley with violation
 of RCRA, Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)].

 03/03/87:  After a two-day trial, the jury returned a guilty verdict to all
 three counts of the indictment charging Ray Kelley with storage  of
 hazardous waste without a RCRA permit.

 04/16/87:  Kelley was sentenced to serve one year imprisonment on each
 of the three RCRA counts, to  be served concurrently, execution  of
 imprisonment suspended, and placed on one year probation.
SCA Chemical Services (MA), Inc.
84-00157
(D. Mass.)
Facts:  At least 10 pounds of PCBs released in Baintree, Massachusetts
without permit or notification.

08/09/84:  One-count information filed charging company with failure
to report release of hazardous substance under CERCLA, Sec. 103(b) [42
U.S.C. § 9603{b)].

09/06/84: Company entered guilty plea and sentenced to $7,500 fine.
George Mills
84-00165
(M.D. Tenn.)
George Mills
84-00119
(SD.  Ala.)
Facts:  Storage of hazardous waste and failure to give required
notification of existence  of hazardous  waste facilities  located in
Nashville and Smyrna, Tennessee and in Semmes, Alabama.

09/19/84: Four-count indictment filed in United States District Court for
Middle  District  of Tennessee (unsealed on 09/21/84) charging two
counts storage of hazardous waste without permit in violation of RCRA,
Sec. 3008(d)(2)(A) [42 U.S.C.  § 6928(d)(2)(A)]; and two counts failure to
notify of existence of hazardous waste facility in violation of CERCLA,
Sec. 103(c) [42 U.S.C. § 9603(c)].

11/28/84:  One-count information filed in United States District Court
for Southern District of Alabama charging violation of CERCLA, Sec.
103(c) for failure to notify of existence of hazardous waste facility.

12/11/84: Mills entered guilty plea, under Rule 20 of the Federal Rules
of Criminal Procedure, in Middle District of Tennessee to two counts of
violation of CERCLA, Sec.  103(c) in Tennessee and one count violation
of CERCLA, Sec. 103(c) in Alabama.

01/29/85:  Mills sentenced to five years probation, $30,000 fine and
condition that full written  account of actions and recommendations  for
compliance to avoid similar  contraventions of environmental laws be
submitted to professional journals in field.

-------
Fiscal Year 1985

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
                                                                                          12/19/89 - 23
 Defendant(s)/Docket  No /Court
                        Facts and Status
 Mario A. Segale
 M. A. Segale, Inc.
 William  Bartholomew
 85-267
 (VV.D.  Wash.)
Mario A. Segale
M. A. Segale, Inc.
William  Bartholomew
CR84-73T
(W.D.  Wash.)
 Facts:   Asphalt  manufacturer  operated  new source and gases
 discharged in excess of performance standards with respect to opacity
 Segale is company president and Bartholomew is division manager

 11/14/84:   Information  filed  charging  company,  Segale  and
 Bartholomew  with four counts  violation  of Clean  Air  Act,  Sec
 113(c)(l)(C) [42 U.S.C.  § 7413(c)(l)(C)]; and regulations at 40 CFR
 § 60.92.

 03/11/85:  Court dismissed all charges against defendants

 04/16/85:   Information refiled  charging same defendants with same
 four counts of violating opacity standards (see above citations)

 09/10/85:  Office of United States Attorney agreed to defense motion to
 dismiss all charges on  ground that  state inspector making opacity
 recordings had not been certified by EPA within  six months preceding
 violation.
John Van Hoesen
84-00838
(N.D. 111.)
John Suerth
84-00840
(N.D. III.)
Facts: 150,000 gallons of spent halogenated solvent handled without
permit at  chemical  recycling facilities in Schiller  Park and  Des
Plaines and false statements  made to EPA claiming exemption from
regulations.  Van Hoesen  is managerial employee  and Suerth  is
president of QuVoe Chemical Industries, Inc.

11/15/84:    Information filed  charging Van  Hoesen  with  one
misdemeanor count  for concealing records  under  RCRA, Sec.
3008(d)(4) [42 U.S.C. § 6928(d)(4)].  Separate indictment filed against
Suerth charging 11  counts transportation of  hazardous waste to
unpermitted facility under   RCRA, Sec. 3008(d)(l)  [42  U.S.C
§ 6928(d)(l)];  two counts treatment, storage, and disposal of hazardous
waste without  permit  under  RCRA, Sec.  3008(d)(2) [42  U.S.C.
§ 6928(d)(2)], and one count false statements [18 U.S.C. §  1001].

11/23/84:  Van Hoesen pled guilty to one RCRA count.

11/29/84:  Superseding indictment filed  charging Suerth  with same
substantive charges.

01/16/85: Van Hoesen sentenced to three years probation  plus $4,000 fine
and 300 hours community service.

03/25/85:  Suerth pled guilty to superseding information filed on same
date charging two counts concealment of required  records  under RCRA,
Sec. 3008(d)(4).

05/24/85:   Suerth sentenced to nine months imprisonment plus five
years  probation and $25,000 fine.

-------
 12/19/89 - 24
                       NATIONAL  ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
 Defendant(s)/Docket No/Court
                        Facts and Status
 Dale L. Knoedler
 Jim D. Newman
 Roger Swenson
 CR-84-0-59
 (D. Neb.)
Facts:  Routine EPA inspection discovered  facility lacked  technical
capability to analyze  samples for  fecal coliform  (FC)  parameters
Discharge Monitoring  Reports stated "0" FC  discharge; lab denied
testing.   Knoedler  is  sewage  treatment technician,  Newman 13
controller and Swenson is plant manager of Dugdale of Nebraska, Inc

11/19/84:   Five-count  information filed  charging Knoedler  and
Newman with four counts  submitting false  statements under Clean
Water Act, Sec. 309(c)(2) [33 U.S.C. §  1319(c)(2)]. Swenson charged with
one count violation of permit conditions under Clean Water Act, Sees
301 and 309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)].

12/04/84: Knoedler pled guilty to two counts violation of Clean Water
Act, Sec. 309(c)(2) and sentenced to one year probation and $300 fine on
each count plus court costs.

03/26/85:  Five-count superseding information  filed against Newman
and  Swenson charging  Newman with four counts  violating NPDES
permit conditions and Swenson with one count of same violation, all
under Clean Water Act, Sees. 301 and 309(c)(l)  [33 U.S.C. §§ 1311  and
                                     06/03/85:  On scheduled trial date, all charges against Swenson and
                                     Newman dismissed on motion by Office of United States Attorney
George Henry Garson
85-00001
(E.D. Pa.)
Facts:  Waste solvents introduced  into POTW causing potential fire
and explosion hazard.   Garson was 71-year-old former president of
Barrett Chemical Company.

01703/85: One-count information filed charging defendant with willful
and negligent discharge into a POTW, in violation of pretreatment
standards under Clean Water Act,  Sees. 307  and 309(c)(l) [33 U.S.C.
§§ 1317 and 1319(cXDl.

01/05/85: Defendant pled guilty.

01/10/85: Defendant sentenced to $2,500 fine and three years probation,
including two hours per week community service during first year.
Ross L. Talbott
Ross M. Talbott
85-00012
(D.  Colo.)
Facts:   Azinphos methyl  SOW,  a  restricted  use pesticide,  applied
inconsistent with labeling to apple orchard and trailer park  in New
Castle.  Failure to notify tenants and prevent re-entry for 48 hours, as
required. Defendants were corporate principals of Talbott Enterprises,
Inc.

01/11/85: One-count information filed charging both defendants with
violation of FIFRA, Sees.  12  and 14  [7  U.S.C.  §§ 136 l(b)(2)  and

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1985
                                                                                         12/19/89 • 25
Defendant(s)/Docket No./Court
                        Facts and Status
Ross L. Talbott, et al.
(cont. from previous page)
02/25/85: Both defendants pled guilty to the count charged.

03/25/85:  Ross L. Talbott sentenced to pay a $100 fine and Ross M
Talbott fined $50.
K. W. Thompson Tool Co., Inc.
 (aka Thompson Center Arms)
Robert Gustafson
Joseph Behre
Emmett Ronayne
85-08
(D.N.H.)
Facts:  Dumping  of hazardous waste,  including cyanide, barium,
potassium  nitrate, and sodium hydroxide into  ditch emptying  into
Cocheco River  and into ground for percolation.   Casting  wax
containing PCBs  improperly  stored  and  no records maintained
Company is metal casting and  firearms manufacturer in Rochester
Gustafson is president and Ronayne and Behre were vice presidents

03/18/85: 50-count indictment filed charging:

    Company and Ronayne - 41 counts discharge of pollutants without
    permit in violation of Clean Water Act, Sees. 301 and 309(c)(l) [33
    U.S.C.  §§ 1311 and 1319(c)(l)]; three counts violating storage,
    marking and recordkeeping standards  relating to  PCBs  under
    TSCA, Sec. 15 [15 U.S.C. § 2614]; one count treatment, storage, and
    disposal of hazardous waste without permit under RCRA,  Sec
    3008(d)(2) [42 U.S.C. § 6928(d)(2)]; one count failure to notify of
    release of hazardous substance in violation of CERCLA, Sec  103(b)
    [42 U.S.C. §  9603(b)]; one count failure to notify of existence of
    hazardous waste disposal facility in violation of CERCLA,  Sec.
    103(c) [42 U.S.C. § 9603(c)]; one count false statements in response to
    industrial waste questionnaire [18 U.S.C. § 1001] and  two counts
    conspiracy to violate Clean Water Act (misdemeanor)  and  RCRA
    (felony).

    Behre - Charged on all same counts except false statements.

    Gustafson • 41 counts violation of Clean Water Act, Sees. 301  and
    309(c)(l), and three counts violation of TSCA standards.

06/24/85: Jury viewing of site conducted by Court.

06/25/85: Trial began.

07/01/85: The company entered guilty plea to 15 counts in violation of
Clean Water Act, Sees.  301 and 309(c)(l), one count under CERCLA,
103(b) and one count under CERCLA, 103(c).

07/02/85: Company sentenced to $4,000 fine on each Clean Water Act
count plus $7,500 on each CERCLA count for total of $75,000. Charges
against  individuals dismissed.

-------
 12/19/89 - 26
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1985
 Defendant(s)/Docket No /Court
                        Facts and Status
 Robert Clements, Inc
 85-00069
 (E D. Va.)
 Facts: Failure to notify EPA of release of hazardous substance in excess
 of one pound from facility in Alexandria.

 04/03/85:  Company entered guilty plea to one-count information filed
 same day charging failure to report release of hazardous substance in
 violation of CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)].

 04/26/85: Company sentenced to and paid $4,000 fine.
Venus Laboratories, Inc.
85-00238
(N.D.  111.)
Facts:  Liquid chemical  wastes, including cleansers, dram cleaners,
and other  cleaning agents discharged into tributary of Des  Plaines
River without permit. Company allowed contaminated runoff to drain
into river via ditch and was believed  to have hidden pipe  connecting
plant drains to city's storm sewers.   EPA personnel observed highly
contaminated water entering river.

04/17/85:  22-count indictment filed charging company with negligent
discharge  of liquid  chemical  wastes into river  without  permit in
violation of Clean Water Act, Sees. 301 and 309(c)(l) [33 U.S.C.  §§1311
and 1319(c)(l)].

08/01/85: Company entered guilty plea to four counts violation of Clean
Water Act.

09/17/85: Company sentenced to $2,500 fine on each count for $10,000
total.
CSI Technologies, Inc.
85-0325
(S.D.  Cal.)
Facts:  Importation and distribution of specialized high voltage, high
frequency capacitors containing PCBs from partner in Columbia under
technical assistance contract.

04/16/85:  Sealed, four-count information filed charging two counts of
smuggling [18 U.S.C. § 545] and two misdemeanor counts under TSCA,
Sec. 15, for illegal distribution in commerce of capacitors  containing
PCBs [15 U.S.C. § 2614].

04/18/85:  Company waived indictment and pled guilty to information
unsealed on this date. Company sentenced to $30,000 fine and ordered to
destroy all seized capacitors.
Richard Allen Taggert
Keith Egan
85-60016
(D.  Or.)
Facts:  False statements made to State of Oregon inspector concerning
accumulation of hazardous wastes.  Egan was plant  manager  and
Taggert was plant superintendent of Evans Transportation Company

04/24/85:  One-count information charging both defendants with  one
count false statements  under  RCRA,  Sec.  3008(d)(3)  [42  U.S.C.
§ 6928(d)(3)].

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
                                                                                          12/19/89 - 27
 Defendant(s)/Docket No /Court
                        Facts and Status
 Richard Allen Taggert, et al.
 (cont. from previous page)
 04/30/85:  Egan pled guilty to aiding and abetting, and making false
 statements under RCRA.

 05/07/85:  Taggert pled guilty to making false statements under RCRA

 06/04/85:  Egan and Taggert each sentenced to $2,500 fine.
Albert Mardikian
Garo Mardikian
85-00509
(C.D. Cal.)
Sembat Agob
85-00782
(C.D.  Cal.)
 Facts:  Automobile import and emission  testing facility in Orange
 County used mail fraud scheme to defraud EPA and Customs Service
 regarding importation of motor vehicles not conforming to Clean Air
 Act emissions standards and submittal of false test data to EPA from
 mid-1981 until 1984.  Albert Mardikian was chief operations officer and
 Garo  is Albert's nephew and plant manager. Agob was an employee of
 Albert Mardikian Engineering, Inc.

 05/22/85:  35-count felony indictment charging Albert Mardikian with
 17 counts mail fraud [18 U.S.C. § 1341] and 18 counts false statements [18
 U.S.C. § 1001]. Garo Mardikian was charged with  10 counts of mail
 fraud.

 08/07/85: Trial began.

 08/08/85:  During presentation of government's case, Albert Mardikian
 entered guilty plea to nine counts false statements and one count mail
 fraud. Garo Mardikian entered guilty plea on same date to three counts
 mail  fraud.

 08/12/85:  One-count information filed charging Agob with  one  count
 false  statements [18 U.S.C. § 1001].   Agob was  an  employee  of
 Mardikian Engineering.

 08/13/85: Agob waived indictment and pled guilty.

 11/04/85: Agob sentenced to five years imprisonment (all but 20 days
 suspended and served on weekends), five years probation  plus  2,500
 hours community service.

 11/25/85: Albert Mardikian sentenced to five years imprisonment (all
 but six months  suspended), five years probation  plus 2080 hours
 community service consisting of at least eight hours per week over five-
year period teaching under-privileged individuals how to improve job
 seeking skills; Albert also  required to  place  no fewer  than  20
 individuals each year into jobs plus restitution to injured parties.  Garo
Mardikian  sentenced  to  five years  imprisonment  (all  but 30 days
 suspended  and  served on weekends),  five  years probation plus
community service over five-year period.

-------
 12/19/89 • 28
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
Defendant(s)/Docket  No /Court
                        Facts and Status
Eric Donald Roth, Sr.
85-00119
(E.D. Mo.)
Facts:  Five cities  paid chemical laboratory in  Festus, Missouri to
perform tests required by Clean Water Act permits.  Laboratory owner
submitted false Discharge Monitoring Reports to Missouri Department
of Natural Resources.   Statements of business  associates indicated
knowing violations.

05/23/85:   10-count indictment  filed charging Roth (d/b/a  Analyst
Consulting Laboratories, Inc.) with three counts  false statements [18
U.S.C. § 1001]; two counts mail fraud [18 U.S.C. § 1341]; and  five
misdemeanor counts of false statements under Clean Water Act, Sec.
309(c)(2) [33 U.S.C. § 1319(c)(2)].

08/01/85: Roth pled guilty to one felony count of false statements and two
misdemeanor counts of false statements.

09/06/85:  Roth sentenced to four months imprisonment on each Clean
Water Act count (terms to run concurrently).  Sentencing on felony
count suspended pending completion  of five years probation and  200
hours community service.
Layton Brothers Drum Company, Inc.
Willie  Frank Hines
85-00174
(D.  Colo.)
Facts:  Storage and disposal of hazardous waste without permit, and
transportation of hazardous waste via interstate highway 1-70 through
Eisenhower Tunnel without manifests.   Oils and other liquid refuse
matter channeled via earth trench into Ralston Creek without permit.
Hines was company manager.

05/23/85:  11-count indictment filed charging company with three counts
disposal of hazardous waste without permit and four counts storage of
hazardous waste without  permit, all  in violation  of RCRA,  Sec.
3008(d)(2) [42 U.S.C. § 6928(d)(2)]; one count false statements [18 U.S.C.
§ 1001]; one count violation of the Rivers and Harbors Appropriation Act
of 1899 (Refuse Act), Sec. 13 [33 U.S.C. § 407]; and one count violation of
the Hazardous Materials  Transportation Act  (HMTA)  [49  U S.C.
§ 1809]. Hines charged with one count false statements.

07/12/85:  Superseding information  filed  against  same  defendants
charging same counts.

09/12/85:  Company entered guilty plea to one count violation of Refuse
Act and one count violation of HMTA.  Charges against Hines were
dismissed.

10/24/85:  Company sentenced to $10,000 fines on HMTA count and
$2,000 fine for Refuse Act violation.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
                                                                                          12/19/89 - 29
Defendant(s)/Docket No./Court
                        Facts and Status
Frankel Manufacturing Company
85-224
(D. Colo.)
Facts: Storage of hazardous waste without permit in excess of 1,000
kilograms.

07/17/85:  Company waived indictment and entered plea of guilty to
information filed on same date charging one count violation of RCRA
Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)].

08/30/85: Company sentenced to $200,000 fine and three years probation.
First  $100,000 payable in two annual installments beginning 08/30/86.
Remaining $100,000 suspended if terms of probation, including cleanup
and $100 assessment to Crime Victim's Fund are met.
Fried Industries, Inc.
85-58
(D.N.J.)
Facts:   Manufacturer of cleaning agents and detergents stored and
disposed of industrial  chemicals containing  methylene  chloride,
t rich lor omethane, phenanthrene, and phthalates without permit and
without notification to EPA.

07/31/85:  Company  waived indictment and pled guilty to two-count
information filed same date charging one count storage of hazardous
waste without  permit in  violation of RCRA, Sec. 3008(d)(2) [42 U S C.
§ 6928(d)(2)] and one count failure to notify of release of hazardous
substance under CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)]. Company
sentenced on same date to $40,000 fine.
Peter J. Vileisis, Jr.
Maurice Fabiani
Waterbury House Wrecking Co., Inc.
N-85-46
(D.  Conn.)
Facts:  Building demolition at Old Pin Shop in Oakville without notice
to EPA, without removing asbestos prior to demolition and  without
wetting asbestos material exposed  during operation.   Vileisis  is
president of company and Fabiani is owner of Old Pin Shop.

08/01/85:  Five-count indictment filed charging company and Vileisis
with three counts causing asbestos emissions in violation of Clean Air
Act, Sees.  112(c)(l)(B),  112(e)(5),  and  113(c)(l)(C),  [42 U.S.C.
§§ 7412(c)(D(B), 7412(e)(5), and 7413(c)(l)(C)] and regulations at 40 CFR
§ 61.146, and Fabiani with two counts of same Clean Air Act violations.

11/04/85:  Vileisis pled guilty to one count superseding information
filed  same  date charging  failure  to  remove asbestos prior to
commencement of demolition in violation  of Clean  Air Act,  Sees.
112(c)(l)(B), 112(e)(5),  and 113(c)(l)(C)  [42  U.S.C. §§ 7412(c)(l)(B),
7412(e)(5), and 7413(cXD(C)] and 40 CFR § 61.147.
                                     11/05/85:  Fabiani pled guilty to same charge in one-count superseding
                                     information filed this date.

-------
 12/19/89 - 30
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1985
Defendant(s)/Docket No./Court
                       Facts and Status
Peter J. Vileisis, Jr , et al.
(cont. from previous page)
 12/19/85: Vileisis sentenced to one year suspended sentence, five years
 probation,  $25,000  fine plus $25 penalty assessment, 1,000 hours
 community service  and must attend, at own expense, seminars on
 disposal of asbestos.  Fabiani sentenced to one year imprisonment (all
 but 30 days suspended), five years probation, $25,000 fine plus S25
 penalty assessment and 1,000 hours community service.

 12/23/85: Charges dismissed against company.

 05/05/86: Old Pin Shop and Waterbury House Wrecking each placed on
 EPA's List of Violation Facilities under 40 CFR Part 15 resulting in
 ineligibility for EPA contracts, grants, and loans.
Richard M. Mims
85-252
(N.D. Tex.)
Facts:  Mims was former president of Brass Mill Co., a brass plating
company, which directed employees to dump a dozen 55-gallon drums of
toluene at L. B. Houston Nature Area.

08/20/85: One-count indictment filed charging defendant with disposal
of hazardous waste without permit in violation of RCRA, Sec. 3008(d)(2)
[42 U.S.C. § 6928(d)(2)].

08/28/85: Defendant pled guilty.
                                    09/25/85: Defendant sentenced to two years probation and $2,500 fine
                                    payable either in lump sum or monthly installments.

-------
Fiscal Year 1986

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89-31
Defendant(s)/Docket No /Court
                        Facts and Status
Norbert Emel Gall
Dennis Ray Alston
Phillip Anthony Williams
Brigitte Gertrud Laurus
85-236
(S.D.  Tex.)
Norbert Emel Gall
Freddie Lee Fincher, Sr.
Donald Lee Fincher
Brigitte Gertrud Laurus
85-278
(S.D. Tex.)
Facts: Automobile broker and associates imported cars from Germany
and  deceived  EPA  into  granting  "five-year-old  exemption"  of
nonconforming  vehicles from Clean Air Act requirements   Freddie
Fincher  was principal  stockholder and  president of Fred  Fincher
Motors, Inc. and Donald Fincher was general manager and executue
vice president.  Alston was owner of D.R.A. Construction Company and
Williams was Alston's employee.  Laurus  is a  permanent resident
alien  of the U.S. and a citizen of Germany.

10/04/85:  31-count indictment  filed charging Gall, Alston, and
Williams each with one count conspiracy [18 U.S.C. § 371], 10 counts
entering  goods  into country  by means of false statements  [18 U S C
§ 542]; 10 counts smuggling [18 U.S.C. § 545]; and  10 counts false
statements to EPA and Customs Service  [18 U.S.C. § 1001].  Laurus
charged with  one count conspiracy.

11/26/85:  47-count indictment filed charging Freddie Fincher and
Donald Fincher each with  one count conspiracy [18 U.S.C. §371],  17
counts entering goods into country by means of false statements  [18
U.S.C. § 542]; 12 counts smuggling [18 U.S.C.  § 545], and 17 counts false
statements to EPA and Customs Service [18 U.S.C. § 1001]  Laurus
charged with  one count conspiracy, one count false statements, and two
counts smuggling.

12/04/85:  Williams pled guilty to one count conspiracy [18 U.S.C. § 371]
and three counts smuggling [18 U.S.C § 545].

01/28/86:  Superseding information filed charging  Laurus with one
count false statements under the Clean Air Act, Sec. 113(c)(2) [42 U S C.
§ 7413(c)(2)].

02/06/86:  Gall entered  guilty plea under first indictment to one  count
conspiracy [18 U.S.C. § 371] and six counts entry of goods by way of false
statements [18 U.S.C. § 542].

02/14/86:  Gall entered guilty plea under second indictment to one count
conspiracy, four counts entering goods by means  of false statements,
and five counts smuggling.

03/25/86:   Laurus pled  guilty to one count under Clean Air Act, Sec
                                    04/17/86:  Freddie Fincher and Donald Fincher each pled guilty to one
                                    count entry of goods into country by false statements [18 U.S.C. § 545]

                                    05/27/86:  Freddie Fincher and Donald Fincher each fined $10,000.

                                    07/10/86:  Laurus sentenced to one year probation.

-------
 12/19/89 - 32
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
 Defendant(s)/Docket  No /Court
                        Facts and Status
Norbert Emel Gall, et al
(cont. from previous page)

Edward F.  Wiatt
H36-278
(S.D.  Tex)
 Facts: Wiatt was co-owner of Grand Prix Motors and imported foreign
 automobiles under a "five-year-old exemption" obtained from EPA

 10/10/86: Information filed charging Wiatt with 10 counts of submitting
 fraudulent documents to EPA in violation of Clean Air Act  Sec
 113(c)(2) [42 U.S.C. § 7413(c)(2)].

 10/14/86:  Alston  pled guilty to a  single felony count of conspiracy to
 violate 18 U.S.C. §§ 542, 545,  and 1001 and 10 misdemeanor counts
 under Sec. 113(c)(2) of the Clean Air Act for the knowing submission of
 false statements to EPA.

 11/12/86:   Wiatt  pled guilty  to  a six-count criminal  information
 charging him with submitting fraudulent documents  to  EPA  in
 violation of the Clean Air Act, Sec. 113(c)(2) [42 U.S.C. § 7413(c)(2)].

 12/01/86:  Alston sentenced to $24,000 fine, including restitution
 payments of approximately $3,800 and six months probation.  Williams
 sentenced to three years probation and 80 hours of community service.

 12/17/86: Wiatt sentenced to $1,500 fine and 150 hours of community
 service.
Douglas G. Hoflin
85-82
(W.D.  Wash.)
Facts:   Former public works director for the City of Ocean Shores,
Washington buried 14 drums of old road striping paint at City's sewage
treatment plant adjacent to National Wildlife Refuge in sandy soil
next to ocean, and dumped 3,500 gallons of raw  sewage into sandy
depression, also next to ocean.

10/10/85:  Three-count indictment filed charging defendant  with one
count conspiracy to violate RCRA [18 U.S.C. § 371], one count disposal of
hazardous waste without permit under RCRA, Sec. 3008(d)(2) [42 U S C.
§ 6928(d)(2)], and one count burial of raw sewage in  violation of sewage
treatment plant permit under Clean Water Act, Sees. 301 and 309(c)(l)
[33 U.S.C. §§ 1311 and 1319(c)(l)L

02/24/86:  After  five days of trial,  jury returned  guilty verdict.
Defendant convicted of one RCRA count and one Clean Water Act
count.

03/28/86:  Defendant sentenced to two years probation and 200 hours
community service.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS  CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 33
Defendant(s)/Docket  No/Court
                        Facts and Status
Georgia Bonded Fibers, Inc.
85-00078
William Garry  Byles
85-00075
James C. Kostelni
85-00076
Daniel LaVietes
85-00077
(W.D.  Va.)
 Facts:  Joint  investigation by EPA, Defense Criminal Investigation
 Service, and Virginia Water Control Board.   Repeated instances of
 bypassing  wastewater treatment plant and discharging  into Maim
 River, reporting fictitious laboratory results in Discharge Monitoring
 Reports (DMRs) and filing false statements pertaining to DOD contract.
 specifications  concerning  military  baseball-type cap visors made
 using company's Bondex fiber board.  Kostelni was president, LaVietes
 was former vice president for research and development, and Byles was
 chief chemist.

 10/17/85:  Defendants pled guilty to following charges in four separate
 informations filed on this date:

    Byles  - Pled  guilty  to  one-count information charging  false
    statements in DMRs in violation of Clean Water Act, Sec. 309(c)(2)
    [42 U.S.C. § 1319(c)(2)] and sentenced on same date to $500 fine.

    Kostelni -  Pled guilty to three-count information  charging two
    counts discharge of wastewater in violation of NPDES permit under
    Clean Water Act, Sees. 301 and 309(c)(l) [33  U.S.C. §§ 1311 and
    1319(c)(l)], and one count conversion of Government property under
    DOD contract [18 U.S.C. § 641].  Kostelni sentenced on same date to
    fines of $10,000, $10,000 and $500, respectively, for total of $20,500 (all
    but $5,000 suspended).

    Company - Waived indictment and entered guilty plea to three-
    count information charging one count discharge of pollutants into
    river in violation of NPDES permit under Clean  Water Act,  Sec
    309(c)(l), one count false statements in DMRs in violation of Clean
    Water  Act, Sec. 309(c)(2) and  one  count false  statements in
    certification under DOD contract [18  U.S.C.  § 1001].  Company
    sentenced on same date to fines of $25,000, $10,000 and $10,000 on
    each count for total of $45,000, $15,000 restitution to Government as
    settlement of  claim  under False  Claims Act,  and  directed to
    reimburse  Government for costs of investigation ($11,050 to EPA
    and $1,600 to DOD).

    LaVietes - Charged  with one count making false statements in
    DMRs  under Clean  Water Act, Sec. 309(c)(2)  and one  count
    conversion  of Government property [18 U.S.C. § 641].

 11/08/85:  LaVietes pled guilty to all counts charged and sentenced to
$1,500 fine  (all but $500 suspended), plus unsupervised probation for two
years.

-------
 12/19/89 - 34
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1986
Defendant(s)/Dockec No /Court
                        Facts and Status
Electric Service Company
Laddie F. Snyder
Ernest J. Mondron
Franklin  D.  Baker
Wallace D.  Childers
85-0117
(S.D. Ohio)
 Facts: Electric Service Co. was engaged in business as a refurbisher
 and  disposer  of  PCB   items,  primarily   transformers,  signed
 administrative consent order with EPA Region V,  requiring firm to
 bring its facility into compliance with PCB regulations  Snyder was
 company president,  Mondron was sales manager, and both Baker and
 Childers were foremen.

 10/17/85:  Six-count indictment filed charging:

    Company, Snyder and Mondron - Four counts violation of TSCA for
    improper storage and disposal of PCB-contaminated dirt, failure to
    properly mark storage  area and failure to properly  decontaminate
    equipment used  to move dirt [15 U.S.C. § 2614], one count conceal-
    ment from Agency of unauthorized  storage of PCB-contaminated
    dirt [18 U.S.C. §  1001] and one count conspiracy to violate TSCA [18
    U.S.C. § 371].

    Baker - Two counts violation of TSCA for improper disposal and
    improper storage and one count conspiracy to violate TSCA.

    Childers • One count improper storage under TSCA and one count
    conspiracy.

 02/15/86:   Jury  returned  guilty verdict against company,  Snyder,
 Mondron,  and Baker and acquitted Childers.  Company and Mondron
 each convicted on one count illegal PCB disposal, one count failure to
 mark PCB storage area in violation of TSCA,  Sees. 15 and 16(b) [15
 U.S.C. §§ 2614  and 2615(b)]; one  count concealment from EPA of
 unauthorized PCB storage [18 U.S.C. § 1001]; and one count conspiracy
 to defraud U.S. Government [18 U.S.C. § 371].  Snyder convicted of one
 count concealment of PCB storage [18 U.S.C. § 1001]; and one count
 conspiracy [18 U.S.C. § 371]. Baker convicted on one count illegal PCB
 disposal in violation  of TSCA, Sees. 15 and 16(b) [15 U.S.C. §§ 2614 and
 2615(b)]; and one count conspiracy.

 04/14/86: Company sentenced to one year probation on condition that it
 perform community  service by sending letter to businesses using toxic
 substances and generating hazardous waste advising of the penalties of
 violating the law. Company also to pay $30,000 total fine  Mondron
 sentenced to five years imprisonment (sentence suspended) plus one
year probation and 100 hours community  service. Snyder sentenced to
 two years imprisonment (sentence suspended) plus two years probation
 and 100 hours community service.  Baker received one year suspended
 sentence, one year probation, and 100 hours community service.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 35
 Defendant(s)/Docket No/Court
                        Facts and Status
Alan  M. Franko
85-1146-M
(ED  Va.)
 Facts:  Failure to  notify proper U.S. Government Agency  prior to
 removal of asbestos material while  fulfilling Department  of Navy
 contract awarded for removal and disposal of asbestos pipe insulation at
 Naval Observatory in  Washington,  D.C.   Franko is  former vice
 president and project manager of AMF Insulation Co.

 10/31/85:  Defendant pled guilty to one  count information  filed same
 date charging failure to report release of hazardous substance (asbestos)
 in violation of CERCLA, Sec. 103(b) [42  U.S.C. § 9603(b)].

 12/02/85:  Defendant sentenced to 30 days suspended sentence plus six
 months probation and $150 fine.
Charles J. Berlin
85-50057
(E.D. Mich.)
 Facts:   Burial  of five  underground  storage tanks  containing  a
 poisonous corrosive (C-56) and other compounds, hundreds of barrels
 containing paints, acids, and cyanide, plus paint sludges dumped into
 covered earthen  trench, all prior to enactment of RCRA at Superfund
 site in Swartz  Creek, Michigan.   Berlin  is president and  owner/
 operator of Farro Liquid Incineration, Inc.

 11/06/85: One-count indictment filed  charging failure to  notify of
 hazardous waste facility in violation of CERCLA, Sec. 103(c) [42 U S C
 § 9603(c)].

 11/08/85:  Superseding indictment filed charging same count.

 01/16/86:  Defense motion for directed verdict of acquittal granted on
 ground that Government failed  to prove  specific  knowledge  of
 defendant.
Executive Advertising,  Inc.
Thomas David LaViolette
Roderick Warren Reiser
85-80795
(E.D.  Mich.)
Facts:  Approximately 100 drums containing waste inks and lacquers
found in abandoned warehouse in Detroit.  LaViolette was company
vice president and part owner.

11/20/85:  Three-count indictment filed against company, LaViolette,
and Reiser charging one count transportation of hazardous waste to
unpermitted facility  under  RCRA,  Sec.  3008(d)(l)  [42  U.S.C
§ 6928(d)(l)]; one count treatment, storage, and disposal of hazardous
waste without  permit under  RCRA, Sec.  3008(d)(2)(A)  [42  U.S.C.
§ 6928(d)(2)(A)]; and one count conspiracy to violate RCRA [18 U S C.
§ 371].

01/23/86: Company, LaViolette, and Reiser each entered guilty  plea to
one count of knowingly transporting hazardous waste to unpermitted
facility in violation of RCRA, Sec. 3008(d)(l).

04/25/86: Company sentenced to  pay  a $50,000 fine. Each individual
sentenced to two years imprisonment (all but 60 days suspended), three
years probation, 400 hours community service, and $15,000 fine.

-------
 12/19/89 - 36
                       NATIONAL  ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
 Defendant(s)/Docket No /Court
                        Facts and Status
Norman F. Smith
85-00092
(M.D.  Fla.)
 Facts: Companion case to Greer.  Fraudulent invoices dated July 1982
 mailed to  Florida State Department of Environmental Regulation
 (DER).  False reports prepared on  laboratory chemical tests, which had
 never been performed, on papers bearing name  of Environmental
 Testing Laboratory, Inc. of Chicopee,  Massachusetts, which had never
 authorized use of its name.   Lab tests to have  been  performed in
 connection with cleanup of one  of Greer's illegal hazardous  waste
 dumpsites in Sanford, DER had contracted with Greer and Greer had
 subcontracted to Smith.

 11/21/85:  Indictment filed charging three counts mail fraud [18 U S C
 § 1341].

 01/08/86: Defendant entered guilty plea to one count mail  fraud.

 07/21/86: Defendant sentenced to $1,000 fine, four years probation, and
 restitution of $5,420.
Arthur J. Greer
85-00105
(M.D. Fla.)
Facts:  Proprietor and operator of four now defunct hazardous waste
handling  companies based  in Orlando, endangered employees  by
directing them to test chemicals such as cyanide, 1,1,1-trichloroethane,
toluene,  methyl ethyl ketone, and xylene  by sniffing samples  or
lighting them in soft drink cans, rather than by performing required
chemical analysis.   Also, dumping 1,000 gallons of waste, primarily
1,1,1-trichloroethane, and mislabeling drums of hazardous waste  as
dirt.

12/17/85: 33-count indictment charging 23 counts mail fraud [18 U.S.C.
§ 1341]; one count disposal of hazardous waste without permit under
RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]; one count failure
to notify of release of hazardous substance under CERCLA, Sec.  103(b)
[42 U.S.C. § 9603(b)]; one count making false claim [18 U.S.C. § 287];
one count mislabeling hazardous waste under RCRA, Sec. 3008(d)(3) [42
U.S.C.  § 6928(d)(3)]; and six  counts knowing endangerment  under
RCRA,  Sec. 3008(e) [42 U.S.C. § 6928(e)].

06/02/86: Judge granted directed verdict of acquittal on one count mail
fraud and five counts knowing endangerment.

06/17/86:  Jury returned guilty verdict on 13 counts mail fraud, one
count false claim, one count failure to notify, one count mislabeling,
and one count of illegal disposal.

08/05/86:  Notice of appeal on directed verdict by government.

09/16/86:  Defendant sentenced to five years imprisonment (all but three
months suspended), four years and nine months probation, 1,000 hours
community service and $23,000 fine.

09/23/86:  Defendant filed notice of appeal.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 37
 Defendant(s)/Docket  No /Court
                        Facts and Status
 Arthur J. Greer
 (cont. from previous page)
08/01/88:  Two counts charged in the indictment were remanded and
defendant Greer will be sentenced for one count of violating RCRA.
Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)], and one count of violating
CERCLA, Sec. 103(b)(3) [42 U.S.C. § 9603(b)(3)].

11/23/88:  Greer  was sentenced to serve one year and one month
imprisonment.
Ocean Reef Club, Inc.
Russell A. Post
Claude H. Gehman
Mark Malka
85-909
(S.D. Fla.)
Facts:   Discharge  of raw sewage  and  sewage  effluent  from
December 15, 1982 to November 10, 1983 into the Atlantic Ocean by
means of diverting valves or bypass lines installed in club's permitted
sewage collection and treatment plant; also, falsification of Discharge
Monitoring Reports to EPA. Post  is company president  and chief
operating officer,  Gehman is company  vice president, and Malka  is
employee in utilities department.

12/05/85:  346-count indictment filed charging company, two officers,
and employee as follows:

   Company,  Gehman,  and Malka  -  One  misdemeanor  count
   conspiracy to violate Clean Water Act [18 U.S.C. § 371], one felony
   count conspiracy to file false statements with and conceal material
   facts from EPA [18 U.S.C. §371], 12  felony counts making false
   statements  [18 US.C.  § 1001], and  332  misdemeanor  counts
   discharging pollutants without NPDES permit and violation  of
   permit conditions in violation of Clean Water Act, Sees. 301 and
   309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)].

   Post - One count conspiracy to  violate Clean Water Act and 332
   counts discharging in violation of Clean Water Act, Sees. 301 and
   309(c)(D.

07/31/86:  Company pled guilty to 40 counts discharging pollutants in
violation of NPDES permit conditions.  Gehman and Malka each pled
guilty to one count of same charge. Charges dismissed against Post.

10/22/86:  Company sentenced to a $600,000 fine and will not be allowed
to set aside any amount of that fine for environmental or other purpose
Gehman was fined $5,000 and Malka was fined $2,000 and each  was
placed on probation for one year.
Peter Hedegard
Eric Myers
JANCO United, Inc.
85-00342
(W.D.  Wash.)
Facts:   Manufacturer  of industrial cleaning products in Seattle
discharged pollutants  including soaps, detergents,  caustic alkali,
acids, waxes, dyes, and solvent  materials [including alcohol, butyl
carbitol (also known as diethylene glycol monobutyl ether) xylene, and
mineral spirits] for 10 days from manufacturing operations into hidden
pipe connected to storm sewer leading into Duwamish River.  Hedegard
was company president and Myers was vice president.

-------
 12/19/89 - 38
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
Defendant(s)/Docket No /Court
                        Facts and Status
Peter Hedegard, et al.
(cont. from previous page)
 12/09/85:   Two-count information filed charging company with one
 count discharge of pollutants without permit in violation of Clean Water
 Act, Sees. 301 and 309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)].

    Hedegard  and Myers each charged with one  count violation of
    Clean  Water Act, Sees. 301  and 309(c)(l) and one misdemeanor
    count conspiracy to violate Clean Water Act [18 U.S.C. § 371).

 12/11/85: All defendants pled guilty to all charges.

 01/16/86:   Company fined $100,000 (all but  $30,000 suspended and
 allowance for dollar-for-dollar reduction for money  spent on approved
 environmental or conservation programs)  plus facility listed on EPA
 List of Violating Facilities pursuant to 40 CFR Part  15.20 and excluded
 from Federal Government contracts, grants, or loans.  Hedegard and
 Myers each sentenced to one year imprisonment  (all but five days
 suspended), three years probation, $25,000 fine (all but $5,000 suspended)
 and 300 hours community service.
Everett 0. Harwell
Eugene Roy Baggett
85-28
(N.D.  Ga.)
Facts:  Harwell is president and Baggett is vice president for operations
of Southeastern  Waste Treatment, Inc., a waste treatment company
which  disposed  of electroplating wastes without permit, filed false
statements  with Georgia  Environmental  Protection Division.
Defendants also transported hazardous wastes, failed to notify of their
release, misrepresented that wastes had been incinerated and poured
them into city sewage system.

12/10/85:  15-count indictment returned (sealed until defendants could
be arrested on 12/11/85).  Harwell and Baggett charged with one count
conspiracy to violate RCRA [18 U.S.C. § 371]; four counts making false
statements [18 U.S.C. § 1001]; one count treatment and disposal of
hazardous waste  without permit under RCRA, Sec. 3008(d)(2)(A) [42
U.S.C.  § 6928(d)(2)(A)]; one count  transportation of hazardous wastes to
unpermitted facility under  RCRA,  Sec.  3008(d)(l)  [42  U S C.
§ 6928(d)(l)]; and one count storage of hazardous waste without permit
under  RCRA, Sec. 3008(d)(2)(A)  [42 U.S.C. § 6928(d)(2)(A)].  Harwell
also charged with  one  additional  transportation  count  and  one
additional storage count.  Baggett also charged with two additional
transportation counts, two additional disposal counts and one count
failure to notify of release of hazardous substance under CERCLA, Sec.
103(b) [42 U.S.C. § 96030))].

10/29/86: Defendants each pled guilty to one felony count of treating and
disposing of hazardous (electroplating) wastes  without a permit, in
violation of Sec. 3008(d)(2) of RCRA.  Harwell also pled guilty to one 18
U.S.C.  § 1001 false statement felony count. Baggett also pled guilty to a
RCRA  unpermitted transportation of hazardous  waste  felony count in
violation of 42 U.S.C. § 6928(d)(l).

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 39
 Defendant(s)/Docket  No /Court
                        Facts and Status
Everett 0. Harwell, et al.
(cont  from previous page)
 10/15/87:  Harwell sentenced to three years imprisonment and 820,000
 fine. Baggett sentenced to 18 months imprisonment and $10,000 fine.
Eagle Picher Industries, Inc.
85-343
Richard Brown
86-005
(D. Colo.)
 Facts:   Nickel-cadmium  battery  manufacturer's  environmental
 engineer (Brown) ordered burial of five drums of toxic wastes without
 permit. During removal of drums, contaminated sand spilled onto soil
 and remained unreported.

 12/11/85: Company pled guilty to one-count information filed same date
 charging failure to notify of release of hazardous substance in violation
 of CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)J.

 01/09/86:  Two-count indictment filed charging Brown with one count
 disposal of hazardous waste  without  permit  under RCRA,  Sec.
 3008(d)(2)(A) [42  U.S.C. § 6928(d)(2)(A)], and one count of making a
 false statement to EPA [18 U.S.C. § 1001].

 01/29/86: Company sentenced to $3,500 fine.

 03/31/86:  Court dismissed false statement count against  Brown and
 placed him in pretrial diversion program.
Charles Colbert
Jack Colbert
Signo Trading International, Ltd.
SCI Equipment and Technology, Ltd.
85-1134
CS.D.N.Y.)
Facts:  Charles Colbert was company president and Jack Colbert was
company vice president of companies engaged in the chemical trading
business  in  Mount Vernon.   The  companies  shipped  recycled
chlorinated solvent mixture containing only 1% of ordered chemicals to
chemical import business in Zimbabwe in sophisticated, international
"bait and switch" scheme. Case investigated by FBI  and Agency for
International Development.

12/12/85:  32-count indictment  filed charging Jack Colbert, Charles
Colbert, and both Companies with one count conspiracy, 15 counts wire
fraud [18 U.S.C. § 1343]; six counts mail fraud [18 U.S.C. § 1341]; six
counts  false statements [18 U.S.C. § 1001]; one count false claims [18
U.S.C.  §287]; and two counts transportation of false securities  [18
U.S.C. § 2314]. Charles Colbert and Jack Colbert also charged with one
count obstruction of justice [18 U.S.C. § 1503].

05/08/86:  30-count superseding indictment filed charging Charles and
Jack Colbert with one count conspiracy, 15 counts wire fraud, six counts
mail fraud, six counts false statements, one count making false claims
and one count obstruction of justice.   Both  Companies  charged with
same counts except for obstruction of justice.
                                     06/02/86:  Trial began.

-------
 12/19/89 - 40
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
 Defendant(s)/Docket  No /Court
                        Facts and Status
Charles Colbert, et al.
(cont. from previous page)
06/09/86: After six days of trial, jury verdicts of guilty returned against
Charles and Jack Colbert (27 felony  counts each) and against Signo
Trading and SCI (26 felony counts each).

07/28/86: Both Colberts sentenced to total 13 years imprisonment each (to
run consecutively with other State or Federal sentences), S 1,350 in costs
under Comprehensive Crime Control Act and $66,000 restitution. Jack
Colbert also  fined additional  $50,000 on conspiracy count   Each
company fined $250,000 and $1,300 in costs.
ABC Compounding Company, Inc.
William S. Armistead
Vincent Armistead
85-484
(N.D. Ga.)
Facts:  Company engaged in business of selling, blending,  mixing,
and packaging chemicals for use as domestic and industrial cleaners,
solvents,  aerosols and pesticides.   William  Armistead  was  vice
president  and part owner and Vincent Armistead, his son,  was plant
supervisor.

12/18/85:  Company waived indictment and entered guilty plea to three-
count information filed  same date charging one  count conspiracy to
violate RCRA [18 U.S.C. § 371]; one count disposal of hazardous waste
without  permit  under  RCRA, Sec.  3008(d)(2)(A) [42  U.S.C.
§ 6928(d)(2)(A)]; and one count failure to notify of release of hazardous
substance  under CERCLA, Sec. 103(b) [42 U.S.C.  § 9603(b)]. William
Armistead and Vincent Armistead  each charged with one count
conspiracy and one count disposal of hazardous waste without RCRA
permit and each pled guilty to RCRA count.

01/30/86:  Company sentenced to fine  totalling $40,000.   William
Armistead and  Vincent  Armistead each  received suspended term of
imprisonment and one year probation, $20,000 fine and ordered to
complete cleanup of Jim's Old Plant in northwest Atlanta.
Rocky Mountain Materials and
Excavating,  Inc.
85-350
(D.  Colo.)
Facts:   Soil contaminated  with  pentachlorophenol discharged onto
banks and into flood plain of Fountain Creek.

12/23/85:  Company entered guilty plea to information filed on  same
date charging one  count discharge  of pollutants without an NPDES
permit in violation of Clean Water Act, Sees. 301 and 309(c)(l) [33
U.S.C. §§1311 and 1319(c)(l)].

02/13/86: Company sentenced to $10,000 fine plus $100 assessment to
Crime Victim's  Fund.

05/05/86:  Company listed on  EPA's List  of Violating Facilities as a
result of violating the Clean Water Act.  Pursuant to 40 CFR Part 15,
facility may not be used in any  new, renewed, or extended Federal
contract, subcontract, grant,  loan,  subgrant, or subloan.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89-41
Defendant(s)/Docket  N'o /Court
                        Facts and Status
Neville Chemical Company
86-88
(C.D.  Cal )
Facts:   Chemical  company generated  hazardous wastes  during
manufacture  of chlorinated  paraffins.  Indictment  charges company
with burial of spent ortho-dichlorobenzene (ODCB) and ODCB still-
bottoms in pit on plant grounds in 1981.

01/29/86:  One-count indictment returned against company charging
knowing  disposal  of hazardous wastes without permit in violation of
RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. §6928(d)(2)(A)].

09/30/86:  One week trial began.

10/07/86:  Defendant found guilty as charged.

11724/86:  Defendant sentenced to pay $50,000 fine ($10,000 suspended if
paid by January 15, 1987) and placed on probation for three years.
Robert K. Blackstone
86-00012
Wendall Wayne Johnson
86-00013
(W.D.  Wash.)
 Facts:  Operator of auto repair facility in Federal Way (Blackstone)
 and independent scrap metal dealer (Johnson) disposed of eight barrels
 containing paint waste and lacquer thinner on vacant lot in Puyallup

 02/12/86:  Five-count indictment filed  charging Blackstone with one
 count conspiracy to violate RCRA [18 U.S.C. § 371]; two counts knowing
 transportation of hazardous  waste  without  manifest in violation of
 RCRA, Sec. 3008(d)(5) [42 U.S.C. § 6928(d)(5)]; and two counts knowing
 illegal disposal of hazardous  wastes under RCRA, Sec. 3008(d)(2)(A),
 [42  U.S.C. § 6928(d)(2)(A)].   Separate indictment filed same date
 charging Johnson with same counts.

 04/04/86: Johnson pled guilty to one count disposal without permit under
 RCRA, Sec. 3008(d)(2)(A).

 04/25/86:  Blackstone  pled guilty to one count disposal without permit
 under RCRA, Sec. 3008(d)(2)(A).

 05/16/85:  Johnson sentenced  to three years imprisonment (all but six
 months  suspended),  $500 fine, three years probation,  including
 condition that he participate in alcohol treatment program,  and 350
 mandatory penalty assessment to Crime Victim's Fund.

 06/05/86:  Blackstone  sentenced to imprisonment for term of one year
 and one day, $5,000 fine, and $7,100 restitution to Washington State
 Department of Ecology plus $50 mandatory penalty assessment to Crime
 Victim's  Fund.

-------
 12/19/89 - 42
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
 Defendant(s)/Docket  No /Court
                        Facts and Status
Frontier Fertilizer Company
B&R Company of Davis
Dennis  Kidwell
86-057
(E D.  Cal.)
 Facts: Rinsates from holding tanks and chemical applicators dumped
 into unlined pits by agricultural chemical  distributor  (B&R), its
 successor  company  (Frontier)  and manager  of both  operations
 (Kidwell).

 11/14/85: Indictment lodged with clerk of the court.

 03/19/86:  Upon waiver of indictment, defendants pled guilty to  five-
 count information filed on same  date charging B&R with  two counts
 storage and disposal of hazardous waste at unpermitted facility m
 violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)] for its
 1981 and 1982 disposal practices.  Frontier pled guilty to same charges
 for its 1983 and 1984 disposal practices, and Kidwell to one  count same
 charge.  Two companies each sentenced to $75,000 fine plus cleanup of
 site.

 06/11/86: Kidwell sentenced to two years imprisonment (all but 180 days
 suspended), five years probation and $10,000 fine to be paid from
 personal funds.
George Timothy Mercier
Timothy Scott McLeod
86-00111
(S.D.  Tex.)
Facts:  Amount of lead used by Gulf States Oil and Refining Company
was understated  in  1984  quarterly reports required  by "lead
phasedown" regulations promulgated  under  Clean  Air Act, Sec. 211
Mercier is former head  of company's fuel-blending operation and
McLeod was chemist.

04/11/86:  Five-count indictment filed charging Mercier and McLeod
each with  one  count conspiracy [18  U.S.C.  §371] and four counts
submitting false statements to Federal agency [18 U.S.C. § 1001].

08/28/86:  Two-count superseding information  filed  against McLeod
charging  one  count conspiracy and one  count  submitting false
statements under Clean Air Act, Sec. 113(c)(2)  [42 U.S.C. § 7413(c)(2)].

08/29/86: McLeod pled guilty to both counts in superseding information

10/28/86: McLeod sentenced to a $6,000 fine and one year probation

07/21/87:  Five-count superceding information filed charging Mercier
with one count conspiracy [18 U.S.C.  § 371]  and four counts making
false statements under  Clean Air Act, Sec.  113(c)(2)  [42  U S.C
§ 7413(c)(2)].  Mercier pled  guilty to each  count  in  superceding
information.  Mercier was fined $15,000 and sentenced  to 35 days
imprisonment on each of five counts with terms to run concurrently  on
each count.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 43
 Defendant(s)/Docket No /Court
                        Facts and Status
Sam Jenkins, Jr.
Sea Port Bark Supply, Inc
86-31
(W.D  Wash.)
Sam Jenkins, Jr.
Sea Port Bark Supply, Inc.
CR-88-56TB
(W.D.  Wash.)
 Facts:  Liquid  waste from bark processing discharged into  Hylebas
 Waterway. Jenkins is owner of company.

 04/15/86:  Information filed charging company and Jenkins each with
 three counts discharging pollutants  into navigable water  without
 NPDES permit  in violation of Clean  Water Act, Sees.  301(a) and
 309(c)(l) [33 U.S.C. §§  1311(a) and 1319(c)(l)].

 06/11/86:  Company and Jenkins each entered guilty pleas to one Clean
 Water Act count.

 08/29/86:  Company sentenced to $2,500 fine ($1,500 suspended) which
 includes $100 mandatory penalty assessment to Crime Victim's Fund
 and one year probation.  Jenkins sentenced  to $2,500 fine ($2,250
 suspended) which included $25 mandatory penalty assessment to Crime
 Victim's Fund, plus one year probation.

 Facts:  A Tacoma bark-processing company and its president, Sam
 Jenkins,  Jr., both previously  convicted  of CWA  violations, were
 indicted a second time with similar charges.

 05/26/88:  The  Company and Jenkins  were charged in an 11-count
 indictment charging each with:

    Seven  counts of negligent discharge of pollutants into navigable
    water  of the U.S.  without having obtained a permit, in violation of
    CWA,  Sees. 301(a)  and 309(c)(l)  [33  U.S.C.   §§ 1311(a) and
                                        Four counts of knowing discharge  of pollutants into a navigable
                                        water of the U.S. in violation of CWA, Sees. 301(a) and 309(c)(2)(A)
                                        [33 U.S.C. §§ 1311(a) and 1319(c)(2)(A)].

                                     12/16/88:  The company and Jenkins each pled guilty to one count of
                                     negligent discharge of pollutants into waters of the U.S.,  in violation of
                                     33 U.S.C.§§ 1311(a) and 1319(c)(l).  The company and Sam Jenkins, Jr.
                                     were each sentenced to pay $1,000 fines.
Keebler Corporation
86-104
(D.  Colo.)
Facts:  Methylene chloride and tetrachloroethylene released  without
notice.

04/15/86: Company entered guilty plea to information filed same date
charging one count failure to notify of release of hazardous substance in
violation of CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)].

05/30/86: Company sentenced to $5,000 fine ($4,000 suspended) and six
months probation  during which time cleanup is required, plus $100 to
Crime Victim's Fund. State of Colorado collected $22,500 civil penalty
and issued administrative order for cleanup.

-------
 12/19/89 - 44
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND  DISPOSITIONS
                                           Fiscal Year 1986
Defendant(s)/Docket No /Court
                        Facts and Status
Darrel A. Duisen
George W Shearer
Glen D. Faulks
Rogelio A. Marin-Sagristo
U S. Technology and Disposal
  Service, Inc.
Tratamientos  Petroquimilos
Mexicanos, S.A.  de C.V.
  Guillermo Marin-Orosco
86-0401
(S.D.  Cal.)
Facts:  Hazardous  waste disposal corporation  in  Beiate, California
(U.S. Technology) designated as exclusive representative of Mexican
corporation established to operate Rancho Ramo recovery and recycling
facility  (Tratamientos).   Charges resulted from export of hazardous
waste for disposal in Mexico.  Duisen was owner and corporate officer
of Tratamientos and  chief  executive  officer  of  U.S.  Technology
Shearer was president, chairman of the board, and  principal owner of
U.S. Technology, and Faulks was company vice president.  Mann-
Sagristo was manager of Tratamientos.

04/18/86:  Each defendant charged by indictment (unsealed 04/22/86)
with one count conspiracy [18 U.S.C. § 371]; seven counts mail fraud [18
U.S.C. § 1341]; and 33 counts utilizing false documents [18 U.S.C.
§ 1001] resulting from export of hazardous waste for disposal m Mexico.

08/14/86: Guillermo Marin-Orosco was added to the  indictment for the
same charges.

10/28/86: Marin-Sagristo pled guilty to one count  of conspiracy.

11/01/86: Trial begins.

11/19/86: Shearer and Duisen pled guilty to two counts making false
statements and  Faulks  pled guilty to one  count of making  false
statements.

03/87: Shearer was sentenced to pay a $24,000 fine, serve 120 days of a
four-year term of imprisonment and provide 400 hours of community
service and placed on probation for five years. Duisen was sentenced to
pay a $24,000 fine, serve 120 days of a three-year term of imprisonment,
and provide 400 hours of community service and placed on probation for
five years.  Faulks was sentenced to pay a $12,000 fine and placed on
probation for five years.  Marin-Sagristo was sentenced to pay a $5,000
fine and placed on probation for five years.
Arneson Timber Company, Inc.
86-00097
(E.D.  Mo.)
Facts:  Contents of tank containing  pentachlorophenol dumped into
catch basin at steel mill facility in Steelville.

04/21/86: Information filed charging company with one count failure to
notify of release of hazardous substance in violation of CERCLA, Sec.
103(b) [42 U.S.C. § 9603(b)].

04/29/86:  Company pled  guilty and sentenced to $7,500 fine ($3,500
suspended) plus $25 special assessment, and two years probation.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 • 45
Defendant(s)/Docket  No./Court
                        Facts and Status
John Michael Nelson
86-122
(D. Colo )
 Facts: Abandonment of spent solvents and paint sludges at self-storage
 facility  in Broomfield, Colorado.

 04/25/86:   Indictment  filed charging defendant  with  two counts
 knowing storage and disposal of hazardous waste without permit in
 violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]

 09/29/86: Jury trial began.

 10/02/86: After four days of trial, defendant acquitted of both counts.
Will & Baumer, Inc.
86-94
Howard J. Nybo
86-91
Frederick  C. Kiesinger
86-92
Duane Simmons
86-93
(N.D.N.Y.)
Facts:  Discharge of pollutants, including phosphoric acid, arsenic,
lead,  chromium, phosphorus, nickel, and manganese, through ditch or
stream  into Ley Creek without notice to  National  Response  Center
Company is candle making factory near Onondaga Lake.  Nybo is
executive vice  president,  Kiesinger  is vice  president  in  charge of
manufacturing, and Simmons is plant maintenance engineer.

05/02/86:  Each defendant charged under separate indictment, all filed
on same date, as follows:

    Nybo  - Two  counts discharging pollutants without permit  in
    violation of Clean Water Act, Sees. 301(a) and 309(c)(l) [33  U.S C
    §§ 1311(a) and 1319(c)(l)] and two counts failure to report release of
    hazardous substance  under  CERCLA,  Sec. 103(b) [42  U.S.C.
    § 9603(b)].

    Kiesinger - Two counts discharge  without  permit  under Clean
    Water Act, Sees. 301(a) and 309(c)(l) and one count failure to notify
    under CERCLA, Sec. 103(b).

    Simmons  - One count  under  Clean Water Act, Sees. 301(a) and
    309(c)(l).

    Company  - Two counts  under Clean Water Act, Sees. 301(a) and
    309(c)(l), one count under CERCLA, Sec. 103(b); one count storage of
    hazardous waste without permit under RCRA, Sec. 3008(d)(2)  [42
    U.S.C. § 6928(d)(2)]; one count disposal  of hazardous waste without
    permit in violation of RCRA, Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)]
    and one count conspiracy [18 U.S.C. § 371].

    Defendants each pled guilty to all charges.

06/10/86: Defendants sentenced as follows:

    Nybo - One year imprisonment (execution of sentence suspended),
    two years probation, $24,000 total fine, and 400  hours community
    service.

-------
 12/19/89 - 46
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
Defendant(s)/Docket  N'o./Court
                        Facts and Status
Will & Baumer, Inc , et al
(cont. from previous page)
    Kiesinger - Three months imprisonment  (execution  of sentence
    suspended), two years probation, $12,000 total fine, and 200 hours
    community  service.

    Simmons -  Three months imprisonment  (execution  of sentence
    suspended), two  years  probation, $5,000 fine  plus  $25  special
    assessment and 100 hours community service.

    Company • $360,000 total fine ($300,000 stayed) plus $225 special
    assessment, three years probation with condition that company
    commit no  violation of environmental laws.
Nabisco Brands, Inc.
86-00041
Willard L. Kaser
86-00040
William  Parks
86-00042
(W.D.  Wash.)
Facts:  Discharge of untreated industrial waste from Company's yeast
operations in Sumner into Stuck River (White River).  Kaser is plant
manager and Parks is plant production supervisor.

05/08/86:   Two-count  information filed  charging company  with
willfully and negligently discharging pollutants without permit in
violation of Clean Water Act, Sees. 301(a) and  309(c)(l) [33 U.S.C.
§§ 131 l(a) and 1319(c)(l)].  One-count information  filed  charging
Parks with conspiracy to discharge pollutants without permit [18 U.S C.
§ 371].  Indictment returned charging Kaser with one count conspiracy,
seven counts mail fraud [18 U.S.C. § 1341]; one count submitting false
statements [18 U.S.C. § 1001]; and 68 counts discharging pollutants
without permit under Clean Water Act, Sees. 301 and 309(c)(l).
                                    05/14/86:
                                    charged.
          Company  and Parks  entered guilty pleas  to  all counts
                                    06/25/86:  Kaser entered guilty pleas to one count conspiracy and one
                                    count mail fraud.

                                    06/27/86:  Company sentenced to $450,000 fine (execution of $150,000
                                    suspended), and directed to establish  Environmental Trust Fund in
                                    amount of $150,000 for enhancement of fish and game fish resources
                                    and hatcheries in Stuck, White, and Puyallup Rivers plus $200 penalty
                                    assessment for Crime Victim's Fund, and three years probation.

                                    07/18/86: Parks sentenced to $2,500 fine and three years probation plus
                                    250 hours community service.

                                    09/12/86: Kaser sentenced to $5,000 fine and one-year and one-day term
                                    of imprisonment of which he must serve at least nine months and 18
                                    days plus $75 assessment to Crime Victim's Fund.

                                    12/86:   Fleischman's Yeast, Inc. added to  the  "Consolidated List of
                                    Debarred, Suspended and  Ineligible Contractors" for an indefinite
                                    period.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89 - 47
 Defendant(s)/Docket No./Court
                        Facts and Status
 Bruce Norman  Barker
 Washington Boat Center, Inc.
 86-00127
 (W.D.  Wash.)
Bruce Norman Barker
Washington Boat Center, Inc.
CR88-90PKS
(W.D.  Wash.)
Facts: Dredged spoils discharged into Lake Washington Ship Canal,
and Army Corps of Engineers investigator falsely informed that large
dredging pump was used not to dredge but for removal of silt cloud.
Barker is chief operation officer.

05/08/86: 57-count indictment filed charging Barker and company each
with  one count false statements [18 U.S.C.  § 1001] and  56 counts
willfully  and  negligently discharging pollutants  without  permit  in
violation  of Clean Water Act, Sees. 301(a), 309(c)(l) and 404 [33 U.S.C
§§ 1311(a), 1319(c)(l) and 1344].

08/01/86: Defendant's motion to dismiss false statement count granted
based on "Exculpatory No" doctrine.

08/04/86: Trial begins.

08/07/86:  After four days of trial, court ordered judgment of acquittal of
all remaining counts for each defendant.

03/29/88:  33-count information charging Barker and company each
with being accessories [18 U.S.C. §§ 2 and 3628] to 33 counts involving
excavation  and dredging of sediments and debris from  under and
around a pier at the Washington  Boat Center Marina, without having
obtained a permit from the U.S. Army Corps of Engineers, in violation
of Rivers  and Harbors Appropriation Act of 1899 (Refuse Act), Sees.  10
and 12 [33 U.S.C. §§ 403 and 406].

07/21/88:  A Motion to Dismiss all charges was granted.
Marine Power and Equipment, Inc.
Richard C. Woeck
Peter F. Woeck II
Lloyd Anderson
Frank Brady
86-128
(W.D. Wash.)
Facts:   Marine  Power and Equipment,  Inc. was engaged  in  ship
building operations.  Discharge of sand blast waste laden with toxic
heavy metals including lead, arsenic, and copper into Lake Union and
Duwamish River. R. Woeck is president, P. Woeck is vice president
and superintendent of new construction, Anderson is vice president,
and Brady is ship repair superintendent.

05/08/86: 115-count indictment returned charging:

   R. Woeck - One count conspiracy  [18 U.S.C. §371], 113 counts
   discharging pollutants without permit in violation  of Clean Water
   Act, Sees. 301(a) and 309(c)(l) [33 U.S.C.  §§ 1311(a) and 1319(c)(l)]
   and  one count obstructing  navigable waterway  in violation of
   Section 10 of Rivers and Harbors Appropriations Act of 1899, Sees. 10
   and 12 [33 U.S.C. §§ 403 and 406].

   P. Woeck and Anderson - One count conspiracy and 113 counts
   discharging pollutants without permit.

   Brady - One count conspiracy and 81 counts discharging pollutants
   without permit.

-------
 12/19/89 - 48
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
Defendant(s)/Docket No /Court
                                                             Facts and Status
Marine Power and Equipment, Inc.
(cont. from previous page)
                                         Company - 113 counts discharging pollutants without permit and
                                         one count obstructing navigable waterway.

                                     12/01/86:  Corporation, Peter and Richard Woeck, and Anderson each
                                     pled guilty to two-count information filed that date charging negligent
                                     discharge of pollutants in violation of Clean Water Act, Sees 301(a)
                                     and 309(c)(l) [33  U.S.C. §§ 131 l(a) and 1319(c)(l)].  Charges against
                                     Brady dismissed.

                                     04/10/87: Marine Power was sentenced to pay a $200,000 fine and placed
                                     on probation for three years.  Richard Woeck  was sentenced to  pay a
                                     $4,000 fine, serve five  days of a one-year term  of imprisonment and
                                     provide 300 hours of community service. Peter Woeck was sentenced to
                                     pay a $3,000 fine, serve five days of a one-year term of imprisonment
                                     and provide 300 hours of community service and placed on probation for
                                     three years. Anderson was sentenced to pay a $1,000 fine and placed on
                                     probation for three years.
Sea Gleaner Marine, Inc.
Paul D. Schwitters
86-00129
(W.D. Wash.)
                                     Facts:  Spent abrasive blasting grit and paint particles discharged into
                                     Lake Union.  Schwitters is chief operating officer.

                                     05/08/86:  Information filed charging Schwitters and  company each
                                     with four counts discharging pollutants without permit in violation of
                                     Clean Water Act, Sees. 301(a) and 309(c)(l) [33 U.S.C.  §§ 131 l(a) and
                                     08/14/86: Jury returned guilty verdicts on three counts against each
                                     defendant.

                                     10/06/86:  Corporation  sentenced to a $60,000 fine  (all but $30,000
                                     suspended)  and five years probation plus $300 penalty assessment to
                                     Crime Victim's Fund.   Schwitters sentenced to  $15,000 fine (all  but
                                     $5,000 suspended) and placed on probation for one year plus $75 penalty
                                     assessment to Crime Victim's Fund.
Robert E. Derecktor of
 Rhode Island, Inc.
151 East Post Road Corporation, Inc.
Robert E. Derecktor
86-022
(D.R.I.)
                                     Facts:  Robert E. Derecktor is president of Derecktor, Inc., operator of
                                     shipyard for building and repairing vessels located on Coddington
                                     Grove in Middletown. Post Road Corporation owns farm in Portsmouth
                                     occupied by Robert E. Derecktor.  Transformers from shipyard leaking
                                     PCBs found buried at farm.

                                     05/20/86:  46-count indictment returned charging each  defendant  as
                                     follows:

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                           12/19/89 - 49
 Defendant(s)/Docket No /Court
                        Facts and Status
 Robert E. Derecktor of
  Rhode Island, Inc., et al.
 (cont. from previous page)
    Derecktor, Inc. - Six counts for PCB violations under TSCA, Sees
    15(l)(c) and 16(b) [15 U.S.C. §§ 2614(l)(c) and 2615(b)]; two counts
    failing to report  release  of PCB  and asbestos in violation of
    CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)]; 29 counts discharging
    pollutants from drydock without permit in violation of Clean  Water
    Act, Sees. 301(a) and 309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)],
    two counts storage and disposal  of hazardous wastes without permit
    in violation of RCRA, Sec. 3008(d)(2) [42 U.S.C. § 6928(d)(2)]; four
    counts violating NESHAPS work practice standards for asbestos
    removal  in violation of Clean Air Act, Sees. 112(c)(l)(B), 112(e)(5),
    and  113(c)(l)(C)  [42 U.S.C.  §§ 7412(c)(l)(B),  7412(e)(5), and
    7413(c)(l)(C)]; and one  count  violation of Hazardous Materials
    Transportation Act (HMTA) [49  U.S.C. § 1809(b)].

    Derecktor - Seven counts PCB  violations under TSCA, one count
    under HMTA, one count failing to report release  of hazardous
    substance (PCBs) under CERCLA, one count conspiracy [18 U S.C.
    § 371], and 29 counts discharging pollutants without permit.

    East Post Road Corporation - Two counts PCB violations and one
    count failure to report release of hazardous substance (PCBs).

12/29/86:  Derecktor, Inc.  was sentenced to $600,000 fine on its plea of
guilty to 24 counts of violating the Clean Water Act and one count each
of violating the Clean Air Act and  CERCLA. Suspension  of $200,000
depends upon restitution of that  amount to the  Hazardous Waste
Emergency Response Fund.  Robert Derecktor was sentenced to $75,000
fine on his plea of guilty to violating three counts of TSCA and to five
years of probation for an additional  count of violating TSCA.
Custom Engineering, Inc.
Billy Closson
Roger Scoggins
John Sidwell
86-00513
(C.D.  Cal.)
Facts:  Submission of testing results and supporting documentation to
EPA by automobile emissions testing ("gray  market")  laboratory in
Garden Grove stating that certain nonconforming vehicles were tested
under required Federal testing procedures and  met applicable emission
standards.  Closson is  president, Scoggins is manager, and Sidwell
works as technical director.
                                     06/10/86:
                                     follows:
          36-count indictment returned charging each defendant as
                                        Company and Closson • 18 counts mail fraud [18 U.S.C. § 1341] and
                                        15 counts making false statements [18 U.S.C. § 1001] for alleged
                                        submission of false testing results.

                                        Scoggins - 18 counts mail fraud and 11 counts false statements.

-------
 12/19/89 - 50
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1986
 Defendant(s)/Docket No /Court
                        Facts and Status
 Custom Engineering, Inc.
 (cont. from previous page)
Paul Chavez
088-362
(C.D. Cal.)
    Sidwell - Four counts mail fraud and four counts false statements.
    plus three counts perjury [18  U.S.C.  § 1623] for making false
    declarations to the grand jury.

 12/10/86: Custom Engineering and Closson  each pled guilty to five
 counts of making false statements to the Federal government and four
 counts of mail fraud.  Scoggins pled guilty to two counts of mail fraud.
 Sidwell pled guilty to two false statement counts.

 03/31/87: Scoggins and Sidwell each placed on five years probation.

 05/04/87: Custom Engineering was placed on five years probation, and
 Closson  was sentenced  to  six months imprisonment  and five years
 probation.

 04/25/88: Two-count  information charged defendant, Paul Chavez, with
 two counts of making false statements (in conjunction  with the above
 case) in violation of CAA, Sec. 113(c)(2) [42 U.S.C. § 7413(c)(2)].

 05/09/88: Chavez pled guilty to both counts charged in the information.

 06/03/88:  Chavez was sentenced two  years probation  and 200 hours
 community service.
Jay Hamburg
86-174
(D. Colo.)
Neil Moser
86-199
(D.  Colo.)
Facts:  Transportation of used paint solvents and paint waste including
acetone, methyl ethyl ketone, toluene, xylene, and N-butyl acetate to
Denver facility.  Hamburg is president of Metro Shop Supplies and
Moser  is vice president.

06/17/86:  Five-count indictment returned charging both defendants
with one count treating hazardous wastes without permit in violation of
RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]; two counts storing
hazardous wastes without permit  in violation  of RCRA,  Sec.
3008(d)(2)(A); one count disposing hazardous waste without permit in
violation of RCRA, Sec.  3008(d)(2)(A) and one count making false
statements to EPA [18 U.S.C. § 1001].

07/22/86:  Information filed charging Moser with one count failure to
report  release of hazardous substances under CERCLA, Sec 103(b) [42
U.S.C.  § 9603(b)].

07/31/86: Moser pled guilty to information.

09/10/86:  Moser sentenced to a $500 fine, two years of probation, a $25
assessment for the Crime Victim's Fund, and ordered to perform 200
hours of community service.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1986
                                                                                          12/19/89-51
 Defendant(s)/Docket No /Court
                        Facts and Status
Jay Hamburg
(cont. from previous page)
 10/30/86:  Hamburg pled guilty to the two-count information charging
 him with violation of CERCLA reporting requirements [42  U S.C
 § 9603(b)(3)] which had been filed the previous day.

 12/12/86: Hamburg sentenced to $2,000 fine, two years of probation, and
 120 hours of community service.   He must also attend a course on
 hazardous waste.
Hope Resource Recovery, Inc.
86-00458
(E.D.N.Y.)
Air contamination source operated by refuse incineration company in
Long Island City, Queens without certification required under State
Implementation Plan (SIP) regulations.

07/02/86:   Information  filed charging company with  seven  counts
violating  Clean  Air  Act, Sec.  113(c)(l)(a)(ii)  [42 U.S.C.  § 7413
(cXIXaHii)].

09/10/86: Corporation sentenced to a $10,000 fine.
Arnold N. Graham
86-00137
(W.D.  Mo.)
Facts:  Employee of TWA in charge of wastewater treatment plant at
overhaul base in Kansas City received illegal kickback payments from
chemical supplier for plant and falsified Discharge Monitoring Reports
(DMRs) submitted to Missouri Department of Natural Resources.

07/30/86: Graham pled guilty to two-count information filed same date
charging one count conspiracy [18 U.S.C. §371]  and one  count false
statements to EPA in violation of Clean Water Act, Sec. 309(c)(2)  [33
U.S.C.  § 1319(c)(2)].

09/18/86:   Defendant sentenced to  three  years  and six  months
imprisonment (all  but six  months  suspended),  $10,000 fine  on
conspiracy charge with additional six months of imprisonment, $10,000
fine on false reports charge, sentences to  run consecutively,  plus five
years probation, 200 hours community service and $21,075 restitution to
TWA.
Cambridge Mill Products, Inc.
Charles LeBeau, Jr.
85-5089L
(N.D. Ohio)
Facts:  Inadvertent excavation of barrels at Keffler and Rose mine site
revealed truckloads of drummed wastes containing PCBs were dumped
there.  LeBeau is president of Cambridge Mill Products, a corporation
manufacturing high vacuum pump fluid and reclaiming investment
casting wax.

09/03/86:  Information filed charging each defendant with two counts
disposal of PCBs in violation of TSCA, Sees. 15 and 16(b) [15 U.S.C.
§§ 2614 and 2615(b)]. Defendants each pled guilty to one count.

11/19/86:  Company and LeBeau each sentenced to joint  and several
liability for $25,000 fine, cleanup costs of $23,000 and LeBeau sentenced
to 90 days probation.

-------
 12/19/89 - 52
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1986
Defendant(s)/Docket No 'Court
                       Facts and Status
Ralph Burgholzer
Lavell Mclntyre
86-00261
(D  Ariz.)
Facts:   Raw sewage discharged into Colorado River through  POTW
owned  by Colorado River Sewage System Joint Venture (JV).  Mclntire
is JV chairman of the board and Burgholzer is plant operator.

09/17/86:   Four-count  indictment  charged each  defendant with
discharging pollutants into  navigable waters without a permit in
violation of the Clean Water Act, Sees. 301(a) and 309(c)(l) [33 U S C
§§1311(a)andl319(c)(l)].

03/17/87:   Superseding indictment  filed charging Burgholzer and
Mclntire with 15 counts unpermitted discharges in  violation of Clean
Water  Act and Burgholzer with one count making false statement in
violation of 18 U.S.C. §  1001.

07/21/87:  Both defendants pled guilty to  three counts of unpermitted
discharges in violation of Clean  Water Act, Sec. 309(c)(D [33  U S C
§ 1319(c)(l)].

08/31/87:  Burgholzer was fined $7,500 and a $75 special assessment.
Mclntire was fined $7,500 and must resign from post as chairman of
Joint Venture Sewer System.

-------
Fiscal Year 1987

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1987
                                                                                           12/19/89 - 53
 Defendant(s)/Docket Xo /Court
                        Facts and Status
 Irwin  Pearlman
 Salvatore C. Williams
 86-246
 (W.D.  Pa.)
Facts:  Williams, owner of former school building in residential  area
of Pittsburgh, and Pearlman, the contractor who removed boiler and
heating system, failed  to comply with  NESHAP  work  practice
standards  for asbestos.  Violations include failure to give  notice of
intention to demolish or renovate and failure to wet  down material and
comply with other removal procedures for asbestos. Violations occurred
after EPA  Region III issued administrative  order directing defendants
to cease asbestos removal  work at site and respond  to requests for
information regarding  these activities.

10/31/86:   Indictment filed charging each defendant with  two counts
failure  to comply with NESHAP standards in violation of Clean  Air
Act, Sees.  112(c) and 113(c)(l)(C) [42 U.S.C. §§  7412(c) and 7413
(c)(l)(C)]; and one count failure to comply with EPA administrative
order  in violation  of  Clean Air  Act, Sec. 113(c)(l)(B) [42  U S C
§ 7413(c)(l)(B)].

12/30/86:  Defendants pled  guilty to two counts of violating NESHAP
standards and each sentenced to $1,000 fine.
USM Corporation
86-365F
(D. Mass.)
Facts:  J. C. Rhodes Division of USM Corporation failed to submit
reports on  wastes discharged to local  POTW from  electroplating
operations of its  New Bedford  plant  for  the production of shoe
components.

11/10/86: 41-count indictment filed charging corporation with 32 counts
failure to comply with pretreatment standards in  violation of Clean
Water Act, Sees. 307 and 309(c)(l) [33 U.S.C. §§ 1317 and 1319(c)(l)]. five
counts willful and negligent  discharge of wastewater into POTW in
violation of  pretreatment standards for acidity, in  violation of Clean
Water Act,  Sees. 307 and  309(c)(l); and four  counts of willful and
negligent failure to submit  required compliance  reports  in violation of
Clean Water Act, Sees. 307, 308 and 309(c)(l) [33 U.S.C. §§ 1317, 1318 and
                                     12/30/86: Corporation pled guilty to all 41 counts and sentenced to fine of
                                     $1,025,000 with $225,000 suspended if company completes construction of
                                     wastewater treatment system by 10/03/87.
Daniel Lee Turner
86-332-1
(E.D.  Wash.)
Facts:   In May  1986,  waste "restricted-use"  pesticides,  including
parathion,  lindane, strychnine,  endrin, dieldrin, and  2,4,5-T,  were
dumped along and into the Okanogan River near Malott, Washington.
Turner is a certified pesticide applicator.

-------
 12/19/89 - 54
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND  DISPOSITIONS
                                           Fiscal Year 1987
Defendant(s)/Docket No /Court
                        Facts and Status
Daniel Lee Turner
(cont. from previous page)
11717/86:  Eight-count indictment filed charging defendant with  six
counts disposal of hazardous waste without a permit in violation of
RCRA,  Sec.  3008(d)(2)(A) [42  U.S.C. § 6928(d)(2)(A)];  one count
knowing endangerment by disposing of hazardous wastes with  the
knowledge that it placed another person in imminent danger of death or
serious  bodily injury in violation  of RCRA, Sec. 3008(e)  [42 U S C.
§ 6928(e)]; and one count failure to notify of the release of a hazardous
substance into the environment in violation of CERCLA, Sec. 103(b)  (42
U.S.C. § 9603(b)].

03/27/87:  The jury returned a verdict of acquittal to all eight counts
charged against Turner.
Jack E. White
Brownie C. McBride
Jerry L. Findley
Henry R. White
86-20015
(W.D.  Ark.)
Facts:  The Food and Drug Administration discovered contamination
of dairy products with heptachlor, a carcinogenic pesticide.  J.E.W.,
Inc. and White Flame Fuels, Inc. manufactured fuel grade alcohol and
produced animal feed by blending spent distillers mash with other
grain and grain by-products.  Valley Feeds,  Inc. sold that animal feed
to livestock growers  in Arkansas, Oklahoma, and Missouri.  Jack E.
White is principal officer, stockholder,  and manager  of White Flame
Fuels, Inc., J.E.W., Inc., and  Valley Feeds,  Inc.; Brownie C.  McBride
is plant superintendent employed by White  Flame Fuels, Inc., J.E.W.,
Inc. and Valley  Feeds, Inc.; Jerry L. Findley is former president of
Valley Feeds, Inc. and operations manager of J.E.W.,  Inc.; and Henry
R. White is a corporate officer of Valley Feeds, Inc.

11/21/86: 52-count indictment resulted  from use of seed treated with
aldrin,  captan,  dieldrin, heptachlor,  or  methoxychlor and  gram
contaminated with aflatoxin to manufacture alcohol and then mixing
the adulterated or contaminated mash with animal feed that was sold to
dairy farmers.

Specific  charges are as follows:

   J. White and McBride - One count conspiracy [18 U.S.C. § 371J;
   eight counts mail  fraud [18 U.S.C. § 1341]; 13 counts wire fraud [18
   U.S.C. § 1343]; one count racketeering [18 U.S.C. § 1962(c)],  five
   counts interstate transportation of money taken by fraud [18 U.S.C
   § 2314]; six counts adulterating food [21 U.S.C. §§ 331(d) and 333(b)J;
   11 counts interstate sales of adulterated food [21 U.S.C. §§ 331(a) and
   333(b)];  and four counts discharging pollutants in violation  of Clean
   Water Act,  Sees. 301 and 309 [33 U.S.C.  §§ 1311(a) and 1319(c)(l)]
   White also charged with one count  making a false statement [18
   U.S.C. § 1001].

   Findley  - One count conspiracy, two counts false statements,  one
   count mail  fraud,  three counts wire  fraud, one count racketeering,
   one count interstate transportation of money taken by fraud, and
   one count discharging pollutants.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                           12/19/89 - 55
 Defendant(s)/Docket N:o /Court
                         Facts and Status
Jack E. White, et al.
(cont. from previous page)
     H. White - Seven counts mail fraud, 10 counts wire fraud, one count
     racketeering, four counts interstate transportation of money taken
     by fraud, six counts adulterating food, and 11 counts interstate sales
     of adulterated food.

 05/11/87: Trial began.

 05/21/87: Findley entered a plea of guilty to one count of conspiracy and
 one count discharging pollutants in violation of the Clean Water Act.

 05/22/87: The jury returned a verdict of guilty as follows:

     J. White, McBride and H. White  - Two counts wire fraud, two
     counts interstate transportation of money taken by fraud and  13
     counts of lesser included offenses of the  Food, Drug and Cosmetic
     Act.   J. White and McBride three counts discharging pollutants in
     violation  of  the  Clean Water  Act;  J. White  one  count false
     statements.

07/22/87:  Jack White was  fined $7,500 and sentenced to three years
imprisonment. Brownie McBride was fined  $7,500 and sentenced to one
year and one day imprisonment. Jerry Findley was fined $5,000 and
three months probation.   Henry White was sentenced to one year, and
one day imprisonment.
Euro-Auto Ltd., Inc.
James S. Strecker, Jr.
Barbara A. Strecker
86-95TB
(W.D.  Wash.)
 Facts: Strecker, an automobile dealer in Auburn, his wife, Barbara and
 Euro-Auto Ltd., Inc., the corporate dealership, are involved  in auto
 importation.

 12/17/86:  74-count indictment returned charging defendants with
 violations arising  from  fraudulent scheme to avoid required auto
 emission standards for "gray market" vehicles imported under EPA
 "5-year  exemption."  J. Strecker and company also  charged with
 violations relating  to falsification of DOT-required odometer mileage
 statements. Specific charges are as follows:

    J. Strecker and  company - Two counts conspiracy (one for odometer
    fraud) [18  U.S.C. § 371]; 40 counts making false statements to three
    Federal agencies [18 U.S.C. § 1001]; 18 counts smuggling [18 U S C.
    § 545]; and 14 felony counts for the roll-back of odometer mileage
    settings [18 U.S.C. § 1990(c)].

    B. Strecker -  One count  conspiracy, 32 counts  making false
    statements to Federal agencies, and 18 counts smuggling.

 03/12/87: Superseding indictment filed charging all counts  described
 above and  an  additional  18 counts of  smuggling  against each
 defendant.

-------
 12/19/89 - 56
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket  No '"curt
                        Facts and Status
Euro-Auto Ltd., Inc., et al.
(cont. from previous page)
 05/18/87:  Trial begins for James Strecker and Euro-Auto.  Barbara
 Strecker to be tried separately following her motion for severance.

 06/05/87: Jury returned a guilty verdict against Strecker on 14 counts of
 odometer fraud and 19 counts of false statements and against Euro-Auto
 on 10 counts of odometer fraud and 19 counts of false statements.

 07/31/87: The company was fined $10,000 and ordered to pay $4,300 to the
 Crime Victim's Fund. James  Strecker, Jr. was fined $15,000, five years
 imprisonment with execution of all but three months suspended, five
 years probation and ordered to pay $1,075 to the Crime Victim's Fund.

 09/02/87:  Barbara  Strecker pled guilty to  a two-count superseding
 information charging her with submitting false  documents  to the
 Customs Service in violation of 27 U.S.C. § 7207. She was sentenced on
 the same day to one year probation and ordered to pay $50 to the Crime
 Victim's Fund.

 Euro-Auto and James Strecker agreed  to pay the  U.S. Government
 $15,000 storage charges on the 18 vehicles seized August 22, 1985 plus
 $125,000 and surrender ownership rights to nine  of the 18 vehicles
 seized; the remaining nine vehicles will be returned to Euro-Auto and
 its  creditor, and the Government  agreed to dismiss the remaining
 counts on Euro-Auto Ltd. and  James Strecker, Jr.
W. R. Grace & Co.
87-27
(D.  Mass.)
Facts:   W. R. Grace & Co.  submitted a letter to EPA Region  I in
response to a Request for Information issued under RCRA, Sec. 3007 [42
U.S.C.  § 6927].  W. R. Grace & Co. is a multi-national corporation
incorporated in Connecticut  and headquartered in New York.   The
Woburn plant was engaged  primarily  in  metal  fabrication of
packaging equipment for the food industry.

01/28/87:  A Federal grand jury  in Boston indicted W.  R. Grace & Co.
on two felony counts of making false statements to EPA in violation of
18 U.S.C. § 1001. The company was charged with making the allegedly
false statements in 1982 in a letter concerning the amounts of certain
chemicals  (trichloroethylene  and acetone) used at or purchased for
W. R. Grace's  Cryovac Division plant in Woburn, and  the types of
chlorinated solvents (such as trichloroethylene, toluene,  acetone, and
1,1,1-trichloroethane) used at the plant. The company was also charged
with concealing, in the same letter, the fact that waste solvents had, on
numerous  occasions, been poured  on the ground behind  the plant
building.  EPA undertook to determine the  source of pollutants in
groundwater adjacent  to two contaminated  and closed  municipal
drinking wells in Woburn, Massachusetts.

05/31/88:   The company pled guilty  to one  count making a  false
statement [18 U.S.C. § 1001].  On the same date, the company was fined
the maximum statutory fine of $10,000.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                          12/19/89 - 57
 Defendant(s)/Docket No/Court
                        Facts and Status
Custom Food Machinery
Ronald McNiel
Eugene Welch
87-20002
(N.D.  Cal.)
Facts:  Ronald McNiel  is  president  and owner of Custom
Machinery and Eugene Welch is an employee.
Food
01/29/87:  Custom Food Machinery, McNiel, and Welch each pled guilty
to a one-count TSCA criminal information filed in San Francisco  The
count arose from the defendants' illegal burial on the firm's property of
a large transformer containing and leaking PCBs in excess of 50 ppm
in violation of TSCA, Sees. 15 and 16(b) [15 U.S.C. §§ 2614 and 2615(b)].
Custom Food was fined $15,000 and placed on three years probation,
while McNiel was fined $5,000 and given two years probation.  Welch
was sentenced to two years probation.
Jay Woods Oil, Inc.
Edmund Woods
87-20012
(E.D. Mich.)
Frank  Lynch
87-CR-20017BC
(E.D.  Mich.)
Facts:  Jay  Woods  Oil, Inc., operated  a number of underground
injection wells  in conjunction with its oil recovery operation.  EPA
discovered plugs installed on four wells during a mechanical integrity
test.

02/13/87: A Federal  Grand Jury  indicted Jay Woods Oil, Inc.,  and its
president, Edmund  Woods, on  four felony counts of concealing a
material fact from EPA by  trick, scheme, or device in  violation of 18
U.S.C. § 1001.   In addition, Mr.  Woods  was charged with  having
committed perjury before a grand jury, in violation of 18 U.S.C.  § 1623,
a felony. The company and Mr. Woods were  charged  with deceiving
EPA by placing plugs into four underground injection wells so it would
appear that they met the mechanical integrity  test (MIT) requested by
Region V under 40 CFR Part 144  promulgated pursuant to the Safe
Drinking Water Act.

04/20/87: The corporation pled guilty to  all four counts and Woods pled
guilty to two counts of false statements [18 U.S.C. § 1001].

05/20/87: The corporation was fined $1,000 and assessed $200 on each
count and placed on probation. Wood was assessed  $50 on each count
and sentenced to nine months incarceration on  each  count to be served
concurrently.  He  will  be considered for  release upon serving three
months.

Facts:  Lynch, a former employee of Woods Contracting,  was present
when Woods installed the plug on  the Lake Isabella well.

04/03/87: One-count indictment  filed charging Lynch with making a
false material declaration under  oath in a  proceeding before a Grand
Jury in violation of 18 U.S.C. § 1623.

06/02/87: Lynch pled guilty to one count of a superseding information
charging him with  disobedience  of a lawful U.S. District Court
command in violation of 18 U.S.C. § 401(3).

07/28/87: Lynch sentenced to six months imprisonment (all suspended)
and placed on two years  probation  for violation of 18 U.S.C. § 401(3).

-------
 12/19/89 - 58
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket No /Court
                        Facts and Status
 Joseph Tietelbaum
 87-75
 (D.N.J )
 Facts: Joseph Tietelbaum, president of LMT Steel of Hoboken, controls
 TNT  Realty which owns a warehouse in Edison.  A semi-trailer
 abandoned in a vacant lot in Newark contained 59 drums of chemicals
 alleged to have come from that warehouse.

 03/03/87:   A Federal  Grand Jury  in Newark  returned a four-count
 indictment charging Tietelbaum  with  one  count conspiracy  in
 violation of 18 U.S.C. § 371 and three counts of transporting hazardous
 waste without a manifest form to an unpermitted disposal facility in
 violation of RCRA, Sec.  3008(d)(l), (d)(2)(A),  and (d)(5) [42 U.S C
 §§ 6928(d)(l), 6928(d)(2)(A), and 6928(d)(5)].

 06/28/87: Tietelbaum pled guilty to one count of transporting hazardous
 waste in violation of RCRA [42 U.S.C. § 6928(d)(5)].

 07/30/87: Tietelbaum sentenced to pay $20,000 fine, assessed $50, and
 placed on two years probation.
Marathon Development Corp.,
Terrence Geoghegan
87-129MC
(D. Mass.)
Facts:  Marathon scraped, leveled, and piled debris in wetlands on part
of a 117-acre site in Seekonk, Massachusetts in order to build an access
road for the construction of a 150-store mall and cinema.  Geoghegan is
one of Marathon's senior vice presidents.

04/08/87:  25-count indictment filed charging each defendant  with
failure to acquire a U.S. Army Corps  of Engineers permit to fill a
wetland between June 17 and October 16, 1986, in violation of Clean
Water Act,  Sees. 301(a) and 309(c)(l) [33  U.S.C. §§ 1311(a) and
                                     05/04/88:   U.S. District  Judge  sentenced defendants  Marathon
                                     Development and Geoghegan subsequent to the filing of superseding
                                     information (05/05/88) and to their guilty pleas on all 25 counts charged
                                     in superseding information (05/31/88).

                                     05/05/87:  25-count superseding information filed charging the same
                                     defendants with the same counts as in the first indictment.

                                     05/31/88:  Geoghegan was  sentenced to a 6-month suspended prison
                                     term, fined $10,000 and 1 year probation. Marathon was sentenced to
                                     pay a $100,000 fine.
Freeman Krum
87-0071
(M.D. Pa.)
Facts:  Krum operated a metal reclamation facility in Montours County
which  received a truckload of used electrical transformers.   The
transformers were drained and used for scrap metal.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                          12/19/89 • 59
Defendant(s)/Docket  No /Court
                        Facts and Status
Freeman Krum
(cont. from previous page)
04/20/87:  Krum pled guilty to a three-count information filed charging
improper  storage and disposal and failure to keep PCB records  in
violation of TSCA, Sees. 6(e), 15, and 16 [15 U.S.C. §§ 2605(e), 2614, and
2615(b)] and regulations promulgated by EPA [40 CFR §§ 761 60, 761 65
and 761.80].

06/10/87: Krum was sentenced to 18 months probation on each count to be
served concurrently and costs of $25 on each count.
John Meyer
87-10060M
(E.D.  Mo.)
Facts:  Meyer imported foreign  automobiles  for sale  in the United
States.  A five-year exemption was claimed for two Mercedes Benz that
were subsequently resold.

04/23/87:  Meyer pled guilty to an information charging two counts of
violating the Clean Air Act,  Sec. 113(c)(2) [42 U.S.C. § 7413(c)(2)] by
making false statements to  EPA in  connection with  an automobile
import scheme.

05/22/87: Meyer was fined $10,000, sentenced to two years probation and
ordered to pay $2,600 in restitution to Missouri.
Denver Sanitary Company
Frank R. Giardino
Donald C. Hughes
Andrew Fedorowicz
87-CR-117
(D.  Colo.)
Facts:   Denver Sanitary Company is a waste hauling and disposal
company.  Giardino is the company  vice president; Hughes and
Fedorowicz are supervisors.  Wastes collected by  the  company were
dumped into local sewer systems.

04/24/87:  A 22-count indictment  was filed charging each defendant
with one count  of conspiracy  [18 U.S.C. § 371]  and  four counts  of
transportation of hazardous waste to an unpermitted facility, a violation
of RCRA, Sec.  3008(d)(l) [42  U.S.C. § 6928(d)(l)].  The additional
charges are as follows:

   Making false statements [18 U.S.C. § 1001] - The company two
   counts, and Giardino one count.

   Willful and negligent discharge  of pollutants into a POTVV,  in
   violation of the Clean Water Act, Sees. 307(b) and (d) and 309(c)(l)
   [33 U.S.C. §§ 1317(b) and (d) and 1319(c)(l)] - The company and
   Giardino four counts each.

   Unpermitted storage of hazardous waste in  violation of RCRA, Sec
   3008(d)(2)(A) [42 U.S.C. § 6928 (d)(2)(A)] - The company, Giardino,
   and Hughes  six counts each, Fedorowicz two counts.

   Making a false statement in violation of RCRA, Sec. 3008(d)(3) [42
   U.S.C. § 6928(d)(3)] - The company and Hughes five counts each.

07/14/87:  The company pled guilty  to one count of making a false
statement, two counts of transporting hazardous waste to an unpermitted
facility and one count of illegal storage of hazardous waste.

-------
 12/19/89 - 60
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket No/Court
                        Facts and Status
Denver Sanitary Company, et al.
(cont. from previous page)
09/04/87:  The company was fined $85,000, $40,000 suspended if the
company complies  with  all environmental  laws during three-year
probationary period, and ordered to perform community service

02/11/88:  Defendants Giardino, Hughes, and Fedorowicz charged in a
superseding information.

    Giardino and Fedorowicz each  charged with:

    One count of willful and  negligent discharge  into  a POTW, in
    violation of Clean Water Act, Sees. 307(b) and (d) and 309(c)(l) [33
    U.S.C. §§ 1317(b)  and (d) and 1319(c)(l)]; one  count violation of
    RCRA, Sec. 3008(d)(l) [42 U.S.C. § 6928(d)(l)]; one count violation of
    RCRA, Sec. 3008(d)(2)(A) [42  U.S.C.  § 6928(d)(2)(A)], and  as an
    accessory after the fact [18 U.S.C. § 3] on each count.

    Hughes was charged in the same superseding information with:

    One count violation of RCRA [42 U.S.C. § 6928(d)(2)(A)], one count
    violation of RCRA [42 U.S.C. § 6928(d)(3)],  and charged  as an
    accessory after the fact [18 U.S.C. § 3] on each RCRA count.

03/15/88: Defendant Fedorowicz entered guilty plea  to all three counts
charged in superseding information and was sentenced  to pay $2,500
fine, one year probation and 300 hours of community  service.

03/22/88:  Defendants Giardino and Hughes entered guilty plea to all
counts charged in superseding information. Giardino was sentenced to
pay $7,500 fine and Hughes was sentenced to pay $3,000 fine.
Leigh Industries
Leigh-Denver Industries
Gabriel Demshar, Jr.
87-CR-116
(D.  Colo.)
Facts:  Leigh-Denver is a subsidiary of Leigh-Industries, Inc. of Ohio
which custom molds fiberglass and plastic products.  Demshar  is the
president of Leigh-Denver.  Barrels of toxic and corrosive hazardous
wastes were dumped at the Denver facility.

04/24/87: Each defendant was charged with two counts of disposal of
hazardous wastes at an unpermitted facility in violation of RCRA, Sec.
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

07/17/87: Two-count superceding information filed charging  Demshar
with failure  to notify of release of hazardous substances  under
CERCLA, Sec. 103(b) [42 U.S.C. § 96030))]. Demshar pled guilty to both
counts the same day. The company pled guilty to one count of disposal of
hazardous wastes at an unpermitted facility in violation of RCRA [42
U.S.C. § 6928(d)(2)(A)J.

08/14/87: The company was fined $1.00 and $200 special assessment
Defendant Demshar was sentenced to pay a $10,000 fine.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                          12/19/89 - 61
Defendant(s)/Docket  No./Court
                        Facts and Status
Protex Industries, Inc.
Donald James Wilson
Charles Vesta Hyatt
87-CR-115
(D.  Colo.)
Facts:  Protex  manufactures and sells chemical products,  including
curing compounds, grouts, and epoxies used in concrete construction
Wilson is the general manager and Hyatt is the comptroller

04/24/87:  A 19-count indictment was filed charging each defendant
with one count of conspiracy [18 U.S.C. § 1001], one count of discharging
pollutants in violation of the Clean Water Act, Sees. 301(a) and 309(c)(l)
[33 U.S.C. §§ 131 l(a) and 1319(c)(D] and nine counts of storage and
disposal of hazardous wastes in violation of RCRA, Sec. 3008(d)(2)(A)
[42 U.S.C. §  6928(d)(2)(A)]. The firm was charged with four counts and
Hyatt was charged with three counts of making false statements about
the  manner in which hazardous industrial waste products were
generated and stored [18 U.S.C. § 1001]. The firm was also charged with
one  count of transportation of hazardous waste in violation of the
Hazardous Materials Transportation Act [49 U.S.C. §§ 1804 and 1809(b)]
and  three  counts of knowingly endangering its employees by directing
them to handle hazardous wastes  in a manner that represented  an
imminent danger to them of death or serious bodily injury, a violation
of RCRA, Sec. 3008(e) [42 U.S.C. § 6928(e)].

11/23/87:  Defendant Hyatt  pled guilty to  one count violating Clean
Water Act [33 U.S.C. § 1319(c)(l)], and one superceding information
count of violating RCRA [42 U.S.C. § 6928(d)(3)].
                                     12/15/87:  Defendant Donald Wilson severed from the trial.
                                     date not set.
                                                       New trial
                                     12/21/87:  Hyatt sentenced to one year probation for each count, $3,000
                                     fine, and $25 assessed for the Crime Victim/Witness Fund.

                                     12/21/87:  Federal District court jury handed down a guilty verdict on 16
                                     of 18 counts against the company. The company was found guilty on the
                                     following counts:

                                        One count of conspiracy [18 U.S.C. § 371], four counts of making
                                        false statements [18 U.S.C.  § 1001], one count of illegal discharge, in
                                        violation of the Clean Water Act  [33  U.S.C.  §§ 1311(a)  and
                                        1319(c)(l)], seven counts  unpermitted storage and  disposal of
                                        hazardous waste, a violation of RCRA [42 U.S.C.  § 6928(d)(2)(A)l,
                                        and three  counts of knowingly  endangering its employees,  a
                                        violation of RCRA [42 U.S.C. § 6928(e)].

                                     The following count was dismissed before the trial started:

                                        One count  Hazardous  Materials  Transportation Act [49 U.S C.
                                        §§ 1804 and 1809(b)].

-------
 12/19/89 - 62
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket No /Court
                        Facts and Status
 Protex Industries, Inc.. et al
 (cont from previous page)
 03/03/88:  Protex Industries, Inc. was sentenced to pay a $7,630,000 fine
 (all but $440,000 suspended), five years probation on each count (to be
 served concurrently), restitution to three victims totaling 8950,000,
 undetermined cleanup costs and $3,100 assessment to Crime Victim's
 Fund.

 05/28/88:   Continuance  granted for trial  of  company's  general
 manager, Donald J. Wilson. Trial date set for 09/19/88.

 09/15/88:  A superseding information was filed charging Wilson with
 one count of accessory to making a false  statement in violation of 18
 U.S.C. § 3; two counts of illegal discharge of pollutants, in violation of
 the Clean Water Act, Sees. 301(a) and 309(c)(D [33 U.S.C. §§ 1311(a) and
 1319(c)(l)]; and two counts of failure to report discharge, in violation of
 CERCLA, Sec. 103(b)(3) [42 U.S.C. § 9603(b)(3)].  On the same day,
 Wilson  pled guilty to all five counts charged  in  the  superseding
 information.

 10/18/88:   Wilson  was sentenced to pay a $25,000  fine, five years
 imprisonment (all suspended), five years probation, 500  hours of
 community service, and pay a $125 assessment to the Crime Victim's
 Fund.

 05/11/89:  The Tenth  U.S. Circuit Court of Appeals upheld the district
 court convictions.
John Moran, Jr.
87-00107-01-CR-2-8
(W.D.  Mo.)
Facts:   A  hooded  witness testified before  the U.S.  House  of
Representatives Committee on Government Operations' Subcommittee
on the Environment, Energy and Natural Resources that he had, in
return for cash payments, dumped capacitors and drums containing
PCB-contaminated oil  into  the  Missouri River and  at  nine  other
locations including the Lake of the Ozarks. Moran  is an inmate at the
Missouri Training Center for Men serving a 15-year sentence for an
armed robbery conviction.

05/18/87:  A six-count indictment was filed charging Moran with
giving false statements after he admitted fabrication of the entire PCB-
dumping story [18 U.S.C. § 1001].

10/22/87: Moran was acquitted by the jury on all six counts of making
false statements [18 U.S.C. § 1001].

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                          12/19/89 • 63
 Defendant(s)/Docket No /Court
                        Facts and Status
 Merlyn Pollock
 87-00148-l-CR-W-8
 (WD. Mo)
 Facts: Chemicals from the Posch Foundry laboratory were disposed of
 at a  sanitary landfill and abandoned in an  open field.  Pollock had
 purchased Posch Foundry.

 06/23/87:  Pollock  was indicted on two counts  of violating TSCA [15
 U.S.C. §§ 2614 and 2615] and one count of violating RCRA [42 U S C
 § 6928(d)].

 09/11/87: Pollock pled guilty to two counts of violating TSCA [15 U S.C
 §2614 and 2615].

 11/09/87: Pollock sentenced to pay $35,000 fine, $25 on each count for an
 administrative fine, imprisonment sentence suspended, and one year
 probation on each count to be served concurrently. Fines to be paid in the
 first 10 months of probation.
Jere Neil Ellis
James "Buddy" Floyd
87-20105-G
(W.D.  Tenn.)
Facts:  Ellis owns and operates Solid  and Liquid Waste Disposal
Company located in Dyersburg, TN. Floyd is employed by the company
as  a truck driver.   The  company  made agreements  with  other
companies to haul away industrial wastes and dispose of the wastes by
incineration. EPA assisted this FBI investigation by collecting and
analyzing samples  from the site.

06/29/87: 17-count indictment was filed charging both Ellis  and Floyd
with one count  of conspiracy [18 U.S.C. § 371] and 16 counts of mail
fraud [18 U.S.C. §§  1341 and 2] for activities associated with storage and
disposal of wastes at the company's Dyersburg site.

03/28/88: Trial began in U.S. District Court.

04/05/88: After a six-day trial, Ellis was convicted of all 16 counts  of
mail fraud  [18 U.S.C. § 1341 and  2], and  acquitted on the conspiracy
count.  Floyd was acquitted on all counts.
                                     06/17/88:
                                     § 1341].
          Ellis was convicted on 16 counts of mail fraud [18  U.S.C
                                     06/27/88:  Ellis was sentenced to pay a $16,000 fine, serve two years
                                     imprisonment, two years probation and pay $800 assessment to the
                                     Crime Victim's Fund.
Albert S. Tumin
87^188
(E.D.N.Y.)
Facts:  Tumin abandoned three 55-gallon barrels of ethyl ether in an
empty lot in a residential neighborhood located in Rockaway, Queens,
New York, prior to returning a rental truck.

-------
 12/19/89 - 64
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
Defendant(s)/Docket  No/Court
                       Facts and Status
Albert S. Tumin
(cont. from previous page)
07/08/87:   Grand Jury  returned  a three-count  indictment  against
Tumin, charging  one  RCRA  count  of illegal  transportation of
hazardous waste to an unpermitted facility, a violation of RCRA, Sec.
3008(d)(l) [42 U.S.C. § 6928(d)(l)]; one count knowing endangerment by
disposing of hazardous wastes with the knowledge that it placed another
person in  imminent danger of death or serious bodily  injury in
violation of RCRA, Sec. 3008 [42 U.S.C. § 6928(d)]; and one count failure
to notify of the release of a hazardous substance into the environment in
violation  of CERCLA, Sec. 103(b) [42 U.S.C. § 9603(b)]. Also  charged
with 18 U.S.C. § 3623 on each count.

07/22/87:  Tumin arraigned in U.S. District Court, E.D. New York on
$100,000 bail.

11/02/87:  Trial to begin.

03/28/88:  Trial began.

04/13/88:  Tumin was convicted on all counts charged in  the indictment
filed 07/08/87,  after a  two-day trial.  Tumin's conviction as an
individual under the knowing endangerment provision of RCRA is the
first of its kind.

10/21/88:  Tumin was sentenced to serve  five years imprisonment (all
but two years suspended).
Reidy Terminal, Inc.
87-00178 CR (4)
(E.D.  Mo.)
Wisconsin Barge Line, Inc.
87-180CR(M2)
(E.D.  Mo.)
Anthony DeJohn
87-0018lCR(M4)
James Johnson
(E.D.  Mo.)
Facts:   Reidy  Terminal, Inc.  was  engaged in  a  barge cleaning
operation located in St. Louis, Missouri.  Wisconsin Barge Line, Inc  is
the parent company of Reidy Terminal, Inc.  Anthony DeJohn  was
WBL's  vice president and director of operations and James Johnson
was Reidy's former manager.

07/23/87:  One-count information filed charging Reidy Terminal,  Inc
with unpermitted disposal of hazardous waste, a violation of RCRA,  Sec.
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].  The company pled guilty  to
one-count charge on the same day.

07/23/87:   Five-count information filed charging Wisconsin Barge
Line, Inc. with unpermitted discharge in violation  of Clean Water  Act,
Sees. 301(a) and 309(c)(l) [33 U.S.C.  §§ 1311(a) and 1319(c)(l)].  The
company pled guilty to the five-count charge on the same day.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                           12/19/89 - 65
 Defendant(s)/Docket No /Court
                        Facts and Status
Reidy Terminal, Inc ,  et al
(cont. from previous page)
 07/31/87:  Three-count information filed charging DeJohn with one
 count discharge of pollutants without a permit in violation of Clean
 Water Act, Sees. 301 and 309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)J. one
 count failure to report discharge in violation of CWA, Sec 311(b)(5) [33
 U.S.C. § 1321(b)(5)];  and one count discharge of refuse in violation  of
 Rivers and Harbors Appropriation Act of 1899 (Refuse Act), Sees. 13 and
 16  [33 U.S.C. §§ 407 and 411].  DeJohn pled guilty to  one count  of
 unpermitted discharge of pollutants [33 U.S.C. §§ 1311 and 1319(c)(l)]
 and one count unpermitted discharge of waste [33 U.S.C. §§ 407 and 411],
 one count of failure to report discharge was dismissed by the court.

 08/07/87:   One-count information filed  charging  Johnson  with
 discharge of pollutants without a permit in  violation of Clean  Water
 Act, Sees. 301 and 309(c)(l) [33 U.S.C. §§ 1311 and 1319(c)(l)].  Johnson
 pled guilty to one count information the same day.

 08/14/87:  Reidy Terminal, Inc. sentenced to pay $250,000 fine and $200
 special  assessment.   Wisconsin Barge Line,  Inc. sentenced  to pay
 $125,000 fine and $100 special assessment.

 09/04/87:   DeJohn sentenced to  three years probation, 200 hours  of
 community service in the first 30 months on each count (to be served
 concurrently) and $25 special assessment.

 09/11/87:  Johnson sentenced to three years probation,  100 hours  of
 community service and $25 special assessment.
Patrick W. Paciesas
87-0059
(S.D. Ohio)
Facts:  Paciesas was president of Sea Bright Environmental Company,
Inc.  Sea Bright was an Ohio corporation authorized to do business in
Kentucky for the  purpose of removal, transportation, and disposal of
hazardous waste and decommissioning of electrical transformers and
capacitors.  Sea Bright contracted for the transportation and disposal of
polychlorinated biphenyls (PCBs) and PCB items.

08/03/87:  One-count  information filed  charging  that  Paciesas
knowingly  and willfully disposed oil  contaminated  with  PCBs by
spilling, leaking, or discharging PCB-contaminated oil on the ground
in violation of TSCA, Sees. 15 and 16(b) [15 U.S.C. §§ 2614 and 2615(b)]
and regulations promulgated by EPA under 40 CFR § 761.60.

08/03/87:  Paciesas pled guilty to one count of storage and disposal of
PCB-contaminated oil in an unlawful manner, a misdemeanor.

09/28/87:  Paciesas sentenced to two years probation, 100 hours of
community  service,  and  mandatory  enrollment  in  an  alcohol
treatment program.

-------
 12/19/89 • 66
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket No /Court
                        Facts and Status
 John Plantan
 CR-1-88-002
 (S.D. Ohio)
 (related to previous case, Paciesas )
 01/06/88:   Plantan,  an  employee  of  Sea Bright  Environmental
 Company, Inc.  was indicted in a nine-count indictment.  Plantan is
 charged with nine counts of violating PCB rules of TSCA, Sees. 6(e), 15
 and 16 [15 U.S.C. §§ 2605(e), 2614 and 26150))]   Plantan is also charged
 with aiding and abetting [18 U.S.C. § 2] with each count.

 04/14/88:  Plantan pled  guilty to two counts of violating PCB rules of
 TSCA, Sees. 6(e), 15 and 16 [15 U.S.C. §§ 2605(e), 2614 and 2615(b)].

 07/25/88: Plantan sentenced to one year imprisonment (suspended), two
 years probation and  was ordered to place a notice in Cincinnati
 newspapers  regarding his  conviction.
 Patrick E. Perrin
 87-00187-01-CR-W-9
 (W.D.  Mo.)
Dwight E. Thomas, Jr.
88-00185-01-CR-W-JWO
(W.D.  Mo.)
W.C.  Carolan
James Carolan
Christopher Gosch
Sharon Hayes
Dwight E. Thomas, Jr.
89-0045-01/04
CR-W-JWO
(W.D. Mo.)
Facts:  Perrin was  plant  manager for Martha C.  Rose Chemical
Company in Holden,  Missouri.  The company engaged in the business
of transportation and disposal of items such as electrical transformers,
capacitors and oil containing polychlorinated biphenyls (PCBs).

08/20/87:   10-count  indictment charging Perrin with one  count  of
conspiracy  in  violation of 18 U.S.C. § 371; six  counts making false
statements  in violation of 18 U.S.C. § 1001; and three counts of violating
TSCA, Sees. 15 and 16(b) [15 U.S.C. §§ 2614 and 2615(b)].

02/04/88: Perrin pled guilty to one count of conspiracy [18 U.S.C. § 371].

07/20/88:  Perrin was sentenced to  pay  a  $50 fine,  serve two years
imprisonment, and pay a $50 special assessment.

Facts:  Dwight  E.  Thomas,  Jr. was  Director  of Research  and
Development and also supervisor of the laboratory at Martha C. Rose
Chemical Company.

09/21/88: A thirty-two (32) count indictment was filed charging the
defendant with the following:   one  count  of illegal  storage of PCB
capacitors  in  violation  of  TSCA, Sec. 15(3) and 16(b)  [15 U.S.C
§§ 2614(3) and 2615(b)], one count of conspiracy in violation  of 18 U.S.C.
§ 371; and thirty (30) counts of making false statements in violation  of
18 U.S.C. § 1001.

Facts:  Walter C. Carolan was president of Martha C. Rose Chemical
Company (Rose  Chemical), located  in  Holden, Missouri.   James
Carolan was General Manager.  Christopher Gosch  was founder and
director of Sales and Marketing.  Sharon Hayes was office manager.
Dwight Thomas Jr. was  lab supervisor and director of Research and
Development.  Rose Chemical was engaged in the business of transport-
ing and  disposing equipment and  oil  containing  polychlorinated
biphenyls (PCBs).  The company went out of business in March  1986.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                           12/19/89 - 67
 Defendant(s)/Docket No./Court
                        Facts and Status
 W.C. Carolan. et al.
 (cont. from previous page)
 03/14/89:  The grand jury filed a forty-three count indictment charging
 the defendants with the following counts:

    W.C. Carolan and  Dwight Thomas, Jr. each charged with:

       One count of conspiracy in violation of 18 U.S.C. § 371

       31 counts of making false statements, in violation of 18 U.S.C.
       §1001

       One count of  improper storage of PCB capacitor cores, in
       violation of TSCA, Sees. 15 and 16, 15 U.S.C. §§ 2614 and 2615(b)

       10 counts of mail fraud in violation of 18 U.S.C. § 1341

    Christopher Gosch  and James Carolan each charged with:

       One count of conspiracy, in violation of 18 U.S.C. § 371

       One count of  improper storage of PCB capacitor cores, in
       violation of TSCA, Sees. 15 and 16,15 U.S.C. §§ 2614 and 2615(b)

       Ten counts of mail fraud in violation of 18 U.S.C. § 1341

    Sharon Hayes  was charged with  one count  of conspiracy, in
    violation of 18 U.S.C. § 371.

07/14/89:  Defendants Gosch and Hayes each pled guilty to one  count of
conspiracy, in violation of 18 U.S.C. § 371.

10/04/89:   Defendant James Carolan pled gullity to one count of
conspiracy, in vioaltion of 18 U.S.C. § 371.

10/26/89:   Defendant Walter  Carolan pled  guilty to one count of
conspiracy (18 U.S.C. § 371), and one count of making false statements
(18 U.S.C. § 1001).

10/27/89:  Defendant Thomas pled guilty to one count of conspiracy (18
U.S.C. § 371), and one count making false statements  (18 U.S.C.
§ 1001).
Samar Chatterjee
CR-87-656
(N.D. 111.)
Facts:   Chatterjee is a consultant  on environmental matters.   He
submitted testing data relative to sanitary sewer connections,  flow
gauging, manhole inspections, and sewer survey reports to EPA and the
Metropolitan Sanitary District of Greater Chicago.  He was paid  over
$200,000 from EPA Step 1 grant funds.

-------
 12/19/89 - 68
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket No /Court
                        Facts and Status
 Samar Chatterjee
 (cont. from previous page)
08/31/87: Chatterjee was arrested before he could leave the country and
charged in  a 32-count indictment with one count conspiracy to violate
the Clean Water Act [18  U.S.C. §371]; 11 counts of submitting false
Clean Water Act documents [18 U.S.C. § 1001]; and 20 counts of mail
fraud involving Clean Water Act [18 U.S.C.  § 1341].  Chatterjee  is
presently incarcerated on $1,400,000 cash bond with no 10% alternative.
Trial is scheduled for December 1987.

10/07/88:   Chatterjee pled  guilty to  three counts of mail fraud   m
violation of 18 U.S.C. § 1341.

02/06/89:  Samar Chatterjee was fined $220,000 in restitution: $110,000 to
be paid to the EPA, and $110,000 to be paid to South Stickney Sanitation
District; in  addition he was sentenced to serve four years imprisonment
and five years probation.
Baytank (Houston), Inc.
Odfjell Westfal - Larsen (USA), Inc.
Haavar Nordberg
Roy Johnsen
R. C.  Tercic, aka Milko Tercic
Larry Pipkin, Jr.
Donald  Gore
Theodor Vasset
Idar Remman
Tor Johansen
Helge Grotle
Hilmar  Skar
Terje  Nikoe
Magne Roedland
Bjoern Landoey
Vermund Gravdal
Bjorn Wikum
Kjell  Eriksen
Harald Jensen
Job an Seale
Ulf Aune
CR-H-87-220
(S.D.  Tex.)
Facts:   Odfjell Westfal-Larsen (USA),  Inc. [OWL (USA), Inc.] is a
Norwegian company  incorporated in Delaware.  Baytank (Houston),
Inc. is a subsidiary of OWL (USA), Inc.  Baytank is a chemical storage
and transfer marine terminal which transfers  liquids to and from
storage  tanks  via rail,  truck, barge, and ship and generates process
wastes from tank and line cleaning, washdown of spills, and rainfall
in the  transfer areas.  Hazardous waste water was collected in two
storage tanks and disposed of at sea through chemical  tanker ships of
the Odfjell Westfal-Larsen line.

Haavar  Nordberg was executive  vice president of OWL (USA), Inc  ,
Roy Johnsen was operations manager for Baytank; Larry Pipkin,  Jr.
was  traffic manager for  Baytank; Donald Gore was  a  Baytank
employee responsible for environmental matters;  R.  C. Tercic (aka
Milko Tercic) was responsible for construction of the Baytank facility
in Seabrook, Texas; and the remaining 14 defendants  were ship
masters and chief officers.   Baytank (Houston), Inc. is located on the
Bayport Turning Basin in Harris County, Houston, Texas. This is the
first criminal case brought under the Ocean Dumping Act.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
                                                                                          12/19/89 - 69
Defendant(s)/Docket No./Court
                        Facts and Status
Baytank (Houston), Inc., et al.
(cont. from previous page)
09/03/87:  Grand Jury in Houston handed down a 37-count indictment
charging 21 defendants with conspiracy [18 U.S.C. §371] and various
violations of the  Marine Protection, Research and Sanctuaries Act
(MPRSA - Ocean Dumping Act) [33 U.S.C. §§ 1411(a)(l) and 1415(b)l by
knowingly  transporting  material  and  causing  material  to  be
transported from  the U.S. on a ship for the purpose of dumping said
material into ocean waters  without a permit, violating the Federal
Water Pollution Control Act  (FWPCA - CWA) [33 U.S.C. § 1319(c)] by
willfully and negligently discharging pollutants into navigable water
of the U.S. without a permit  Violating RCRA, Sec. 3008(d)(2)(A) [42
U.S.C. § 6928(d)(2)(A)] by treatment, storage, and disposal of hazardous
wastes at  an unpermitted facility; violating RCRA, Sec.  3008(d)(3) [42
U.S.C. § 6928(d)(3)] by making false statements; violating RCRA, Sec.
3008(d)(5) [42 U.S.C. § 6928(d)(5)] by knowingly transporting or causing
hazardous wastes to be transported without a manifest or shipping
papers; violating RCRA, Sec. 3008(e) [42 U.S.C. § 6928(e)] by knowingly
placing  people in  imminent danger of death or serious  bodily injury;
and violating CERCLA, Sec.  103(b) [42 U.S.C. § 9603(b)] by failing to
notify of release of hazardous substance.

10/07/87:  Defendant Vermund Gravdal was arrested.

11/18/87: Defendant Johan Saele was arrested.

01/29/88: Defendant Aune was arrested.

02/16/88:  Defendants Vasset, Johansen, Grotle, Skar, Nikoe, Roedland,
Wikum, Eriksen, and Jensen were arrested.

03/10/88: Defendant Landoey was arrested.

11/18/88:  After a jury trial in federal district court; all charges were
dismissed  except for the following convictions:

   Baytank- Houston, Inc.,  Haavar Nordberg, and Roy John sen were
   each found guilty of :

      Six counts of negligent discharge of pollutants into navigable
      water of the U.S. without an NPDES permit, in violation of the
      CWA, Sec. 301(a) and 309(c)(l) [33 U.S.C. §§ 131KA) and
                                           Two counts of illegal disposal of hazardous waste without a
                                           permit, in  violation  of RCRA,  Sec. 3008(d)(2)(A) [42 U.S C.
                                           § 6928(d)(2)(A)]; and

                                           One count of failure to  notify of a release  of a hazardous
                                           substance,  in violation of CERCLA, Sec.l03(b)  [42 U.S.C.
                                           § 96030))].

-------
 12/19/89 - 70
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1987
 Defendant(s)/Docket  N'o /Court
                        Facts and Status
 Baytank (Houston), Inc , et al.
 (cont. from previous page)
    Defendant Donald Gore was convicted of four counts of negligent
    discharge  of pollutants into  navigable  waters  of the  US  in
    violation of the CWA, Sees. 30 He) [33 U.S.C. § 1311(c)].

 01/23/89: Baytank (Houston), Inc. was sentenced for their conviction on
 two RCRA counts to pay a fine of $50,000, five years probation, and
 ordered to  submit a proposal for community  service  to be performed
 during probation.

 02/02/89:  Baytank  filed a notice of Appeal  from the judgment and
 sentence entered on January 23, 1989.  Baytank (Houston), Inc. entered
 a Notice of Appeal of the sentence filed on January 23, 1989 for two
 counts  of violating RCRA, Sec.  3008(d)(2)(A)  [42  U.S.C. §§ 3008
                                    04/25/89:  A judgment was entered ordering a new trial for Baytank
                                    (Houston), Inc. as to the CWA counts  and CERCLA count,  which
                                    Baytank was convicted of violating by a jury verdict on November 18
                                    1988.
Francis Susan Moose
87-101
(W.D. Va.)
Facts:   Moose  was Jarrett's Water  & Waste Water  Service's  one
employee other than owner, Jarrett.

09/17/87: Moose appeared before a Federal Grand Jury and confessed to
falsifying Discharge Monitoring Reports (DMRs) provided by Jarrett's
Water and Waste Water Services to its municipal  clients.  She then
pled guilty to a 10-count  information  charging her  with  violating the
Clean Water Act, Sees. 308(a) and 309(c)(D [33 U.S.C. §§ 1318(a)  and
1319(c)(l)].  She was sentenced to one year probation and a $500 fine on
the information counts, $200 restitution to the Old Dominion Job Corps
and $250 assessment to the Crime Victim's Fund [18 U.S.C. § 3013].

-------
Fiscal Year 1988

-------
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1988
                                                                                         12/19/89-71
Defendant(s)/Docket No /Court
                        Facts and Status
Cuyahoga Wrecking Corporation
Overland Corporation
Samuel Runfola
Virgil  Cummings
Ernest R. Martin
HAR-87-0485
(D.  Md )
Publicker Industries, Inc.
HAR-88-0007
(E.D.  Pa.)
 Facts:  Cuyahoga Wrecking Corporation, is headquartered in Great
 Neck, New  York  and  is  currently  in bankruptcy   Overland
 Corporation  of  Philadelphia,  Pennsylvania  is a  wholly  owned
 subsidiary of Cuyahoga Wrecking Corporation.  Samuel Runfola is the
 site superintendent and project  manager  for  Cuyahoga.   Virgil
 Cummings, a hauler, is owner and operator of Cummings Development
 Company in Salem, West Virginia.  Ernest Martin owns and operates
 "Ernest  Martin's Junkyard" in Oakland, Maryland, where  waste
 material  from  the Cuyahoga  Overland site in Philadelphia was
 transported and stored.

 Publicker Industries, Inc. is a publicly held corporation headquartered
 in Greenwich, Connecticut.  Publicker owned and operated an alcohol
 manufacturing plant on the Delaware River in Philadelphia. In 1986,
 the site was sold to Overland Corporation, a subsidiary of Cuyahoga.

 11/05/87:  Publicker Industries, Inc. was charged in the Eastern District
 of Pennsylvania by the  filing of  an information charging the company
 with one count of illegal  storage of hazardous wastes without a permit in
 violation  of RCRA, Sec. 3008(d)(2)(A) [42  U.S.C.  § 6928(d)(2)(A)].
 Publicker pled guilty to the  one-count information in the District of
 Maryland.

 11/05/87:  Ernest  Martin, Cuyahoga Wrecking Corporation, Overland
 Corporation, Samuel Runfola and Virgil Cummings were each charged
 in an indictment filed in the District of Maryland with the following:

    One count of conspiracy [18 U.S.C. § 371];

    Two counts of knowingly transporting hazardous wastes  to an
    unpermitted facility in violation of RCRA, Sec.  3008(d)(l) [42 U S C
    § 6928(d)(l)]; and

    One count of failure to obtain RCRA permits to transport, store and
    dispose  of  hazardous  wastes in  violation  of RCRA, Sec
    3008(d)(2)(A) [42 U.S.C. § 6928 (d)(2)(A)].

02/24/88:  Publicker Industries, Inc. sentenced to $50,000 fine.

03/14/88:  Cuyahoga Wrecking  and Overland Corporation, Samuel
Runfola, and Ernest Martin pled guilty to the following counts:

   Cuyahoga and  Overland:  Two counts each and Runfola one  count
   of knowingly  transporting hazardous wastes to  an unpermitted
   facility in violation of  RCRA, Sec. 3008(d)(l)  [42  U.S.C
   § 6928(d)(l)].

-------
 12/19/89 - 72
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
 Defendant(s)/Docket  No ./Court
                        Facts and Status
Cuyahoga Wrecking Corporation, et al.
(cont. from previous page)
    Martin:  One count failure to obtain RCRA permits to transport,
    store and dispose of hazardous  wastes in violation  of RCRA, Sec
    3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].  Martin's sentencing will
    be held at a later date.
                                        Cuyahoga and  Overland Corporations were both  sentenced
                                        $100,000 fines the same day they entered plea bargains.
                                                             to
                                     03/21/88:  Virgil Cummings, the only defendant that did not enter a
                                     guilty plea, was convicted on every count charged in the indictment.
                                     Sentencing will be held at a later date.

                                     04/02/88:  Ernest Martin was sentenced to pay a fine of $3,000, perform
                                     100 hours of community service, placed on probation for three years, and
                                     to pay $50 to the Crime Victim's Fund.

                                     04/19/88: Samuel Runfola was sentenced to pay a $5,000 fine, five years
                                     imprisonment (suspended), three years probation, 250 hours community
                                     service, and $100 assessment to the Crime Victim's Fund.

                                     05/12/88: Virgil Cummings was sentenced to pay $4,000 fine, four years
                                     imprisonment  (all but  six  months  suspended), and four years
                                     probation.
Robert T. Kruse
Lee B. Grubbs
Carol K.  Kisamore
A-87-CR-115
(W.D. Tex.)
Facts:  Robert Kruse, Lee Grubbs, and Carol Kisamore were employed
by the U.S. Government in the Unicor, Inc. factory at the Bastrop
Federal Prison, Bastrop County, Texas.  Kruse was employed as a
plastics worker  foreman, Grubbs as the superintendent of industries,
and Kisamore as the business manager.  Grubbs was responsible  for
arranging the proper disposal of barrels containing hazardous wastes
from the prison.  In addition, Grubbs paid Kruse $12,000 to remove 60
barrels of waste.

12/01/87: Each defendant was charged with the following:

   One count of making a false claim (18 U.S.C. § 287);

   One count of conspiracy (18 U.S.C. § 371);

   One count of mail fraud (18 U.S.C. § 1341);

   One count  of knowingly  transporting hazardous  waste  to  an
   unpermitted  facility in violation of RCRA, Sec. 3008(d)(l) [42 U.S.C.
   § 6928(d)(l)];

   One count of disposing hazardous waste without a permit  in
   violation of  RCRA, Sec.  3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)];
   and

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                         12/19/89 - 73
 Defendant(s)/Docket  No /Court
                        Facts and Status
 Robert T. Kruse
 (cont. from previous page)
    One count of transporting hazardous waste  without a required
    manifest in violation  of RCRA,  Sec.  3008(d)(5)  [42  U S C
    § 6928(d)(5)].

The indictment alleges that Kruse, acting with knowledge and approval
of defendants Grubbs and  Kisamore, created a  fictitious company,
"Central Texas Disposal  Systems," prepared and signed various forms
using the fictitious company's name, and leased a post office box for the
purposes of receiving a $12,000 payment from the U.S. Government for
removal of 60 barrels of hazardous waste from the Bastrop Federal
Prison.  Additionally, it  is alleged that the disposal of the hazardous
wastes was carried out in violation of RCRA.

09/08/88: After a jury trial, a federal district court jury acquitted each
defendant on all counts.
William J. Pandozzi
CR-88-004-P
(D.R.I.)
MacDonald & Watson Waste Oil Co.
Narragansett Improvement Co.
Eugene  K.  D'Allesandro
Vincent Cinquegrano
Fran Slade
Faust Ritarossi
Michael O'Laughlin
CR-88-0032
(D.R.I.)
(Related to above case, Wm. Pandozzi)
Facts:  Pandozzi was employed by MacDonald and Watson Waste Oil
Company, as a driver and foreman.

01/12/88:  One-count indictment charged defendant Pandozzi with one
count of making a false statement before the Grand Jury, in violation of
18 U.S.C. § 1623.

04/04/88: Trial scheduled to begin.

04/25/88:  A federal district court  jury handed down a guilty  verdict
convicting Pandozzi with one count of making a false statement before
the Grand Jury, as charged in the indictment.

11/03/88: Pandozzi was sentenced to one year imprisonment.

Facts:   Two companies, MacDonald & Watson Waste Oil Co. and
Narragansett Improvement Co. (hereinafter referred to as "MacDonald
&  Watson" and "Narragansett")  were engaged in the business of
transportation and  disposal of hazardous  wastes and substances.
Eugene  K. D'Allesandro was  the President of MacDonald & Watson
Cinquegrano, Slade,  Ritarossi, and O'Laughlin  were employed by
MacDonald & Watson.

04/26/88:  53-count indictment was filed charging the defendants with
the following counts:

   Making a  false statement in violation of  18 U.S.C.  § 1001.
   MacDonald & Watson,  Narragansett,  D'Allesandro, Cinquegrano,
   and Slade were each charged with 20 counts; Ritarossi - 18 counts;
   and O'Laughlin - two counts.

-------
 12/19/89 - 74
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
 Defendant(s)/Docket  No /Court
                        Facts and Status
MacDonald & Watson Waste Oil Co.,
etal.
(cent, from previous page)
    Mail fraud,  in  violation of 18 U.S.C. § 1341:  MacDonald  &.
    Watson - 17 counts; Narragansett -  ten counts;  D'Allesandro - IS
    counts; Cinquegrano - 11 counts; Slade and Ritarossi -  five counts
    each.

    Federal Racketeer Influenced and Corrupt Organizations Statute,
    or  "RICO," in violation of 18 U.S.C. § 1962(c); MacDonald  &
    Watson and D'Allesandro - one count each.

    Knowingly transporting hazardous waste to an unpermitted facility
    in  violation of RCRA, Sec. 3008(d)(l) [42 U.S.C. § 6928(d)(l)J:
    MacDonald & Watson and Narragansett - seven counts  each;
    D'Allesandro,  Cinquegrano, and Slade • six counts each; Ritarossi
    - five counts; and O'Laughlin - one count.

    Knowing treatment, storage,  and disposal  of  hazardous waste
    without a permit in violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S C.
    § 6928(d)(2)(A)]:   MacDonald & Watson and Narragansett - five
    counts each; D'Allesandro and Cinquegrano - two counts each.

    Knowing treatment,  storage, or disposal of hazardous waste in
    violation of a  permit, in violation of RCRA, Sec. 3008(d)(2)(B) [42
    U.S.C. § 6928(d)(2)(B)]:  MacDonald  & Watson, Narragansett and
    Slade - one count each.

    Knowing omission and making a false  statement on required
    documents, in violation of RCRA,  Sec. 3008(d)(3)  [42 U.S.C.
    § 6928(d)(3)]:  MacDonald & Watson and Slade - one count each.

    Failure to report release  of reportable  quantity of  hazardous
    substance to the National Response Center in violation of CERCLA,
    Sec. 103(b)(3)  [42 U.S.C. § 9603(b)(3)j: MacDonald & Watson and
    Narragansett - one count each.

06/29/89:  The perjury conviction of William Pandozzi was upheld by
the 1st circuit.
Argent Chemical Laboratories, Inc.
Eliot Laurence Lieberman
Beatriz Faith Shanahan
CR-88-023.
(W.D.  Wash.)
Facts:  Argent Chemical Laboratories, Inc. headquartered in Redmond,
Washington  was engaged in the business  of manufacturing, selling
and distributing pesticides, veterinary drugs, other industrial organic
and inorganic chemicals and other products  for use by commercial fish
farms  and the  aquaculture industry.   Eliot L. Lieberman is the
corporate president and treasurer. Beatriz F. Shanahan is the corporate
secretary.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 - 75
Defendant(s)/Docket  No /Court
                        Facts and Status
Argent Chemical Laboratories, Inc.
(cont. from previous page)
01/13/88: An information was filed charging the defendants as follows

    Corporation with two counts; Lieberman with three counts, and
    Shanahan with one count of knowingly  selling an unregistered
    pesticide in violation of FIFRA, Sees. 12(a)(l)(A) and 14(b)(l) and
    (4) [7 U.S.C. §§ 136j(a)(l)(A) and 1361(b)(l)  and (4)];

    Corporation charged with making false statements for each FIFRA
    count in violation of 18 U.S.C. § 1001; and

    Corporation and Lieberman with two counts and Shanahan with one
    count  of selling  unapproved  drugs and  thereby  introducing
    misbranded drugs  into interstate  commerce in violation of the
    Federal Food, Drug and Cosmetic Act [21  U.S.C. §§ 331(a) and
    333(a)].

01/14/88:  The corporation, Lieberman  and Shanahan entered guilty
pleas to all charges brought under FIFRA and the Federal Food, Drug
and Cosmetic Act. The corporation also pled guilty to two counts  of
making  false statements.

03/31/88:  The  corporation  was sentenced to pay a fine of $70,000,
Lieberman a fine of $20,000,  and Shanahan  a fine  of $10,000.  Both
individual defendants, Lieberman and  Shanahan, ordered to pay $50
mandatory  assessment per count to the Crime  Victim's Fund.  The
corporation, Lieberman, and Shanahan  were each placed on five years
probation.  Lieberman was sentenced  to one year imprisonment (10
months  suspended).
DAR Construction, Inc.
Maurice Dieyette
88-CR-65
(S.D.N.Y.)
Facts:  DAR Construction, Inc. operates as an asbestos renovation and
removal  business  located in Staten Island, New York.   Maurice
Dieyette, a/k/a "Cuda," was foreman and primary site supervisor of an
asbestos renovation  and removal operation at a New  York City
Department of Sanitation garage called Bronx West 7 Garage.

01/28/88:  Eight-count indictment filed charging both the corporation
and Dieyette with the following:

   Five  counts each  for  asbestos emissions  and  disposal  and
   inadequate work practices  all  violating Clean Air  Act,  Sees.
   112(c)(l)(B) and (e), and 113 (c)(l)(C) [42 U.S.C. §§ 7412(c)(l)(B) and
   (e), and 7413(c)(l)(C)];

   One count each for failure to  report the release of a hazardous
   substance in violation of CERCLA, Sec. 103 [42 U.S.C. § 9603]; and

   Dieyette was also  charged with  two counts of obstructing justice by
   attempting to persuade a Grand Jury  witness to provide false
   testimony before the Grand Jury, in violation of 18 U.S.C. § 1503.

-------
 12/19/89 • 76
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
Defendant(s)/Docket No /Court
                        Facts and Status
DAR Construction, Inc
(cont. from previous page)
 12/05/88:   The corporation entered a guilty  plea to three counts  of
 violating the Clean Air Act, Sees.  112(c)(l)(B)  and (e), and 113(c)(l)(C)
 [42 U.S.C. § 7412(c)(l)(B) and (e), and 7413(c)(l)(C)].

 12/22/88:  Defendant Maurice Dieyette was convicted by a jury of three
 counts of violating the Clean Air Act.

 04/07/89:  Defendant Dieyette was  sentenced to serve 90 days imprison-
 ment and three years probation. The corporation was ordered to pay a
 fine of $50,000 and assessed $600 for the Crime Victim's Fund.
Ocean Spray Cranberries, Inc.
87-129MC
(D.  Mass.)
Facts: The company's plant in Middleborough, MA, on the Nemasket
River,   manufactures  fruit  juices  and  cranberry   sauces.
Middleborough, MA claims to be "the cranberry capital of the world."

01/28/88: A 78-count indictment was filed charging the corporation with
illegally  discharging inadequately treated industrial wastewater and
other pollutants into Middleborough's  POTW and also  into the
Nemasket River and its wetlands.  The corporation was charged with
the following:

    65 counts of willfully and negligently  discharging inadequately
    treated wastewater into a POTW in violations of NPDES pursuant to
    Clean Water Act,  Sees.  301(a), 307, and 309(c)(l) [33 U.S.C.
    §§ 1311(a), 1317, and 1319(c)(l)];

    Six counts of knowingly discharging  wastewaters and pollutants
    into a POTW, in violation of pretreatment standards for acidity
    pursuant to Clean Water Act, Sees. 301(a), 307  and 309(c)(2) [33
    U.S.C. §§ 1311(a), 1317, and 1319(c)(2)];

    Five counts of willful and negligent discharge of wastewater and
    pollutants directly into the  Nemasket River and its adjoining
    wetlands without an NPDES permit,  in violation of Clean Water
    Act, Sees. 301(a), and 309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)];
    and

    Two  counts of  negligently  discharging pollutants into  the
    Nemasket River and its adjoining  wetlands without an  NPDES
    permit, in violation of CWA, Sees., 301(a) and 309(c)(l) [33 U.S.C
    §§ 1311(a) and 1319(c)(l)].

04/18/88:  The corporation was charged in a superseding indictment,
which lowered the  above counts to sixty  (60),  five, five,  and  two
(respectively).

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                           12/19/89 - 77
 Defendant(s)/Docket No /Court
                        Facts and Status
 Ocean Spray Cranberries, Inc.
 (cont. from previous page)
 12/20/88:  Ocean Spray pled guilty to twenty counts of willfully and
 negligently discharging inadequately  treated wastewater into a
 POTW, and one count of negligently discharging wastewater into  the
 Nemasket River, as charged in the superseding indictment.  On  the
 same day, the corporation  was fined  $400,000 and  also agreed to
 purchase and install  a sludge press for the Town of Middleborough
 STF.
Welco  Plating, Inc.
J. C. Collins, Jr.
CR-88-H-0019NE
(N.D.  Ala.)
Facts:  J. C. Collins, Jr.  is president, stockholder  and in  charge  of
operations at  Welco  Plating, Inc.,  a metal  coating and  plating
corporation  doing business in Woodville, AL.  Welco's industrial
processes generated electroplating waste materials including cyanide,
cadmium, chromium, and  other metals. EPA collected and analyzed
samples to assist this FBI investigation.

01/29/88: 30-count indictment  was filed charging both the corporation
and J. C. Collins, Jr. with the following:

   One count of conspiracy [18  U.S.C. § 371]; two counts of willfully and
   knowingly discharging pollutants  from a point  source into  Cobb
   Creek without a permit in violation of Clean Water Act, Sees. 301(a)
   and 309(c)(l) [33 U.S.C.  §§ 1311(a) and 1319(c)(l)]; five counts  of
   transportation  of hazardous waste to an unpermitted facility,  in
   violation of RCRA,  Sec. 3008(d)(l) [42  U.S.C.  § 6928(d)(l)]; seven
   counts of disposing hazardous waste without a permit, in violation  of
   RCRA, Sec.  3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]; nine counts  of
   transportation of hazardous waste  without a required manifest,  in
   violation of RCRA, Sec. 3008(d)(5) [42 U.S.C. § 6928(d)(5)];  and six
   counts of failure to report release of hazardous substances  in
   violation of CERCLA, Sec. 103(b)(3)  [42 U.S.C. §  9603(b)(3)].

04/06788: The corporation  and  J. C. Collins pled guilty to one count  of
violating each different  statute  charged in the indictment.

04/27/88: The corporation was sentenced to five years probation, and
liable for cleanup costs estimated at $1,300,000.  Collins was sentenced  to
pay  a $200,000 fine,  serve 18 months  imprisonment, five years
probation, 300 hours community service, pay  $14,472.20 restitution to the
State of Alabama Department of Environmental  Management and pay
$300 assessment to the Crime Victim's Fund.
David Carr
88-CR-36
(N.D.N.Y.)
Facts:   Carr is a civilian range maintenance foreman at Ft.  Drum
Army Post in Watertown, NY. An estimated 300 five-gallon containers
of waste paints and solvents, used to paint targets, were found dumped
in or near a lagoon on the firing range of the Post.

-------
 12/19/89 - 78
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1988
 Defendant(s)/Docket No /Court
                        Facts and Status
 David Carr
 (cont. from previous page)
03/02/88:  43-count indictment charged Carr with 37 counts of negligent
discharge of pollutants, in violation of Clean Water Act, Sees. 301(a)
and 309(c)(l)  [33  U.S.C. §§  1311(a)  and 1319(c)(l)], four counts of
disposal of hazardous waste without a permit, in violation of RCRA, Sec.
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)], and two counts of failure to
report release  of hazardous waste, in violation of C ERG LA, Sec. 103(a)
and (b) [42 U.S.C. § 9603(a) and (b)].

10/13/88:  A federal district court jury acquitted Carr  on 37 counts of
violating the Clean Water Act and  four counts of violating RCRA,  but
found  the defendant guilty of two counts of violating  CERCLA, Sees.
103(a) and (b) [42 U.S.C. §§ 9603(a) and (b)].

12/31/88:  David Carr was sentenced to pay a $150 fine and serve two
years probation.
Eason & Smith Enterprises, Inc.
CR-88-59-P
(W.D.  Okla.)
Facts:  Eason  & Smith Enterprises is a corporation doing business in
Del City,  Oklahoma.  The corporation negotiated with officials from
Hollman Air Force Base to transport drummed hazardous  wastes,
which were transported, mixed, and stored.

03/17/88:  One-count information filed charging the corporation with
knowingly transporting and  storing hazardous waste without having
obtained interim status or a  permit, in  violation of RCRA, Sec.
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

   The corporate president, Carroll Smith, signed a Petition to Enter
   Plea of Guilty to one count charged in the information filed the same
   day.

05/15/88: The corporation was sentenced to pay a $15,000 fine.
Shenango, Inc.
CR-88-58
Nicholas S. Buchko
CR-88-57
(W.D.  Pa.)
Facts:  Shenango, Inc. owns and operates a facility on Neville Island,
Pittsburgh, Pennsylvania that produces coke and pig iron using a blast
furnace,  coke ovens, and  other  ancillary equipment.   Shenango's
industrial processes discharge wastewater into the Ohio River. Buchko
is employed by Shenango as an  environmental engineer.

03/23/88: Separate informations filed charging Shenango, Inc. with six
counts of discharging pollutants into navigable water of the U.S. in
violation  of its NPDES permits and Clean Water Act, Sees. 301(a) and
309(c)(l) [33 U.S.C. §  1311(a) and 1319(c)(l)]; and Buchko with failing to
install a flow meter in violation of Clean Water Act, Sec. 309(c)(2) [33
U.S.C. § 1319(c)(2)].

06/13/88:  The corporation was sentenced to pay a $100,000 fine and $100
assessment.  Buchko was sentenced to pay a $10,000 fine and a $25
special assessment.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 - 79
 Defendant(s)/Docket No /Court
                        Facts and Status
 Ronald C. Shawl
 88-7029-M
 (ND.  Ohio)
 Facts: Shawl is plant manager of Chemical Waste Management, Ohio
 Liquid Disposal located in Vickery, Ohio.

 03/31/88:  One-count information  filed charging Shawl with knowing
 failure to maintain or submit  reports regarding disposal of PCBs, in
 violation of TSCA, Sees. 15(3) and 16(b) [15 U.S.C. §§  2614(3) and
 2615(b)].

 04/15/88: The count charged against Shawl was dismissed.
Orkin  Exterminating Company, Inc.
88-00040
(W.D.  Va.)
Facts: Two Orkin Exterminating Company employees pled guilty in
State court in 1987 to misuse of Vikane resulting in the deaths of a couple
whose house in Galax, Virginia was fumigated.  The State referred the
case against Orkin to the U.S. Attorney's Office.

04/21/88:  A five (5) count indictment charged Orkin with failure to
follow Vikane  labeling requirements,  in violation of FIFRA Sees
12(a)(2)(G) and 14 (b)(2) [7 U.S.C. §§ 136j(a)(2)(G) and 1361(b)(2)J.

08/08/88:  The  company agreed to submit the matter before the judge in
lieu of a jury  trial.  The  company was  found  guilty  of one count of
FIFRA, Sec. 12 (a)(2)(G) [7 U.S.C. § 136j(a)(2)(G)].

11/17/88:  The company was sentenced under the old 18 U.S.C. § 3623
(Alternative Fines Act) and the fine was increased because the Judge
found that the violation resulted in deaths.  The company was fined
$500,000 ($150,000 suspended), sentenced to 2 years probation, and
ordered to perform 2,000 hours of community service. Sentence stayed
pending appeal.
Salvadore Apodaca
CR88-324-VST
(C.D.  Cal.)
Facts:  Apodaca is the owner and operator of Apodaca and Sons Plating
Co., an electroplating facility located in El Monte, California.

04/25/88:  Apodaca pled guilty to a ten-count information filed on the
same day. The information charged him with  the willful operation of a
point  source in violation of a pretreatment  standard of CWA,  Sees.
307(d) and 309(c)(l) [33 U.S.C. §§ 1317(d) and 1319(c)(l)].  The company
was engaged in the practice of discharging wastewater from its  plant
into the Los Angeles County sanitary sewer system.  This practice was
in violation of EPA categorical  pretreatment standards for cyanide,
zinc and other heavy metals.
                                     10/03/88:  Apodaca was sentenced to pay a $50,000 fine, five years
                                     probation, and 500 hours of community service.

-------
 12/19/89 - 80
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
Defendant(s)/Docket  No/Court
                        Facts and Status
Spartan Trading Co , Inc.
John H. Biddle
John H. McDonald
Johnny M. Clark
CR-88-007-R
(N.D. Ga.)
Don A. Scruggs, Jr.
CR-1-88-52
(E.D.  Tenn.)
 Facts: Spartan Trading Co., Inc. is a Georgia corporation engaged in
 the business of warehousing and brokering chemicals.  The business is
 located in Dalton, Georgia. John Biddle was president and owner of
 Spartan Trading Co. John H. McDonald was the owner of "McDonald
 Farm," also located in Dalton.  Johnny Clark was an  employee of
 Spartan Trading Co. Chemical wastes were transported from Spartan
 Trading Co. warehouse and stored and disposed at the McDonald farm.

 04/27/88:  The defendants are  charged  in a four-count indictment as
 follows:

    Conspiracy in violation of 18 U.S.C. § 371:  Spartan Trading Co.,
    Biddle, and Clark - one count each.

    Knowingly transporting hazardous wastes to an unpermitted
    facility,  in  violation of  RCRA,  Sec.  3008(d)(l)  [42  U.S.C.
    § 6928(d)(l)]; Spartan Trading Co., Biddle, and Clark - one count
    each.

    Knowingly storing and disposing hazardous wastes without  having
    obtained a permit,  in violation of RCRA, Sec.  3008(d)(2)(A)  [42
    U.S.C. § 6928(d)(2)(A)]: Spartan Trading Co., Biddle, and Clark -
    one count each; McDonald - two counts.

 Facts:  Scruggs was charged in the Eastern District of Tennessee in
 connection with the  transportation and disposal of hazardous waste in
 both Tennessee and  Georgia.  The information  was filed as a result of
 additional information  gained  from the prosecution of the Spartan
Trading Co.  case.

 05/11/88:  Two-count Information was filed and Scruggs pled guilty to
both counts charging him with  knowingly disposing hazardous  wastes
 without having obtained a  permit, in violation  of RCRA, Sec.
3008(d)(2)(A) [42 U.S.C.  § 6928(d)(2)(A)].

05/31/88:  Defendant Clark pled guilty  to two counts charged  in  the
indictment filed on 04/27/88; one count conspiracy [18 U.S.C. § 371] and
one count of violating  RCRA,  Sec. 3008(d)(2)(A) [42  U.S.C.  § 6928
(d)(2)(A)].  One count of the indictment was dismissed by  the
government [42 U.S.C. § 6928(d)(l)] for defendant Clark  only.

   Clark also pled guilty to one count information filed on the same
   day. The information charged disposal of RCRA-listed laboratory
   waste  in violation  of RCRA,  Sec.  3008(d)(2)(A)  [42  U.S.C.
   § 6928(d)(2)(A)].

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89-81
 Defendant(s)/Docket No/Court
                        Facts and Status
 Don A. Scruggs, Jr
 (cont from previous page)
Taylor Laboratories, Inc.
John H. Taylor, Jr.
CR 1-89-57 and
CR89-18R
(E.D.  Tenn.)

CR89-006-R
(N.D.  Ga.)
    Defendant John McDonald  pled guilty  to one count of knowing
    unpermitted disposal of wastes into a dry well on McDonald farm,
    in violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)]

07/15/88:  Defendant Clark was sentenced to three years imprisonment
(all suspended), and three years probation.

08/18/88:  Spartan Trading Co. and John Biddle were convicted of three
counts which were charged in the indictment (04/27/88).

08/26/88:  Defendant John McDonald was sentenced to pay a $1,000 fine,
three years imprisonment (suspended), three years probation, and a $50
special assessment.

08/30/88:  Defendant Donald Scruggs, Jr. was sentenced to 90 days
imprisonment, two years  probation, a $50 assessment, ordered to pay
restitution of $13,926.18 to the State of Tennessee and EPA, and to pay
restitution of $1,105 to theTVA.

09/30/88:  Spartan Trading Company was sentenced to pay  a $10,000
fine, $600 special assessment, and pay restitution to EPA for the cost of
cleanup of the site in the amount of $138,265.36.

Defendant John Biddle was sentenced  to five years imprisonment [all
but one year suspended] three years probation, $150 assessment and
$500/mo. restitution to EPA for any cost over the estimated cleanup cost
to be paid by Spartan Trading Co.

Facts:  Related to Spartan Trading Co.,  Inc., et al. cases.

Taylor Laboratories, Inc.  stored  reagent chemicals (both RCRA  listed
and characteristic wastes) in a warehouse in Chattanooga. The wastes
were found near Chickamauga  Lake in Tennessee and in  Whitfield
County, Georgia.

05/10/89:  Subsequently the corporation and John Taylor, Jr. were each
charged by an indictment filed in the Northern  District of Georgia with
the following counts:

   Three counts  of violating  RCRA Sec. 3008(d)(l)  [42 U.S.C.
   §6928(d)(l)];

   Two  counts  of violating RCRA Sec.  3008(d)(2)  [42  U.S.C.
   § 6928(d)(2)];

   Three counts  of violating  RCRA Sec. 3008(d)(5)  [42 U.S.C.
   § 6928(d)(5)]; and

   One count of conspiracy of violation of 18 U.S.C. § 371.

-------
 12/19/89 - 82
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
Defendant(s)/Docket  .Vo/Court
                        Facts and Status
Taylor Laboratories, Inc.
(cont. from previous page)
07/05/89: An information was filed in the Eastern District of Tennessee
charging the corporation  and Taylor with one count  of knowingly
transporting hazardous waste to an unpermitted facility,  in violation of
RCRA,  Sec. 3008(d)(l) [42  U.S.C.  § 6928(d)(l)],  and  one  count of
knowingly  transporting  hazardous waste without  a  manifest,  in
violation of RCRA, Sec. 3008(d)(5) [42 U.S.C. § 6928(d)(5)].

08/14/89: Both  defendants, the corporation and Taylor, entered guilty
pleas.  Under terms of the plea agreement, Taylor and the corporation
waived  indictment  in  Tennessee  and agreed to be  charged in  the
Northern District of Georgia.  Taylor and the corporation have both
agreed to pay $13,926.18  restitution to  the Tennessee Department of
Health and  Environment, and $1,105 to the TVA.
Pennwalt Corporation, Inc.
Robert S. Custer
Franklin M. Shanahan
Edward R.  Golinski
Orval J. High
CR-88-55T
(W.D.  Wash.)
Facts:   Pennwalt Corporation,  Inc. (hereafter "Pennwalt") is a
corporation incorporated in the Commonwealth of Pennsylvania and
headquartered in Philadelphia, Pennsylvania.  Pennwalt is engaged
in the  business of manufacturing chemical solutions.   Custer was
former corporate vice president,  Shanahan was  president  of the
Inorganic Chemical Division, Golinski was manager of the Inorganic
Chemical Division, and High  was manager of  the Pennwalt Tacoma
Plant.  On January 2,  1985, a tank ruptured at  the Pennwalt, Tacoma
plant.  The tank contained sodium chlorate  solution, a bleaching agent
used in the pulp and paper industry.  The plant adjoins the Hylebos
Waterway, a waterway leading  into Commencement Bay and then into
Puget Sound.

05/20/88:  A six-count indictment was returned against the corporation
and four corporate officers charging each defendant with the following:

   Making a false statement  to U.S. Coast Guard  in violation of 18
   U.S.C. § 1001: the corporation and High - one count each;

   Negligent discharge of pollutants from a  point source  into a
   navigable  water of the U.S. without having obtained  a permit, in
   violation of CWA, Sees. 301(a) and 309(c)(l) [33 U.S.C. §§ 1311(a)
   and 1319(c)(l)]:  the corporation  and High - three  counts each;
   Custer, Shanahan,  and Golinski - one count each;

   Negligent  discharge of pollutants into navigable water of the U.S.
   due to  certain valves being left open after the tank ruptured and
   causing sodium chlorate solution to enter a nearby drain system,
   which drains directly into the Hylebos  Waterway, in violation of
   CWA, Sees.  301(a) and 309(c)(l)(A) [33 U.S.C. §§ 1311(a) and
   1319(c)(l)(A)]: the corporation and High - one count each;

   Failure  to notify of the release of a hazardous substance into the
   environment, in violation  of CERCLA  Sec.  103(b)(3) [42  U.S.C.
   § 9603(b)(3)]:  the corporation and High - one count each.

-------
                      NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1988
                                                                                         12/19/89 - 83
 Defendant(s)/Docket No /Court
                       Facts and Status
Pennwalt Corporation, Inc.
(cont. from previous page)
05/02/89:  The corporation entered a guilty plea to  four counts of
violating  the  CWA, and  one count  of  violating CERCLA.   The
corporation  also  agreed  to  pay a  $500,000  fine  and to fund an
environmental trust fund for the U.S. Coast Guard in the  amount of
$600,000.

05/30/89: Defendant High entered a guilty plea to two counts charged by
an  information  of violating the CWA,  Sec.  309(c)(l) [33 U.S.C.
§ 1319(c)(l)] and one count of violating CERCLA, Sec. 103(b)(3) [42
U.S.C. § 9603(b)(3)]. High was sentenced to pay a $5,000 fine and serve
two years probation.
Central Valley Water Reclamation
Facility Board
88-CR-085W
(C.D. Utah)
Facts:  Central Valley  Water Reclamation Facility  Board (hereafter
"CVWRFB"), operates and is located in Salt Lake City, Utah.  The
defendant was also named in a civil action for CWA violations.

05/26/88:  Two-count information was  filed  charging CVWRFB with
making false statements on Discharge Monitoring  Reports (DMRs)
and failing to certify on a DMR that  the Cottonwood WTP had an
unauthorized bypass of wastewater, in violation of CWA, Sec. 309(c)(2)
[33 U.S.C. § 1319(c)(2)].

On the same day, CVWRFB pled guilty to both counts and was sentenced
to pay a $1,000 fine and a $100 assessment to the Crime Victim's Fund.
Chem-Wood Treatment Co., Inc.
Erie Kitagawa
88-00864
(D.  Hawaii)
Facts:  Chem-Wood Treatment Company, Inc., is a Hawaii corporation
located  in Ewa  Beach,  Hawaii.   The company  is engaged  in the
business of  preservative treatment of wood.   Kitagawa was  vice
president and general manager of the company.

06/02/88:  One-count indictment  filed  charging the company  and
Kitagawa with one count each of knowingly storing hazardous  wastes
(a pesticide-copper chromium  arsenate), without having obtained
interim status or a permit in violation of RCRA, Sec. 3008(d)(2)(A) [42
U.S.C. § 6928 (d)(2)(A)].

06/13/88: The company and Kitagawa pled guilty to one  count each.

07/25/88: The company was sentenced to pay a $25,000 fine.  Kitagawa
was sentenced to pay a $5,000 fine (suspended), two years imprisonment
(suspended),  three years probation, and 100 hours  of community
service.

-------
 12/19/89 - 84
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
 Defendant(s)/Docket No/Court
                        Facts and Status
 Cuyahoga Wrecking Company
 Leonard Capizzi
 Chester F. Reiss, Sr.
 James J. Abbajay
 Robert S. Torok
 88-497
 (C.D. Cal.)
Joseph A. Grossi
88-580
(C.D.  Cal.)
 Facts: Cuyahoga Wrecking Company is headquartered in Great Neck,
 New York and was engaged in the demolition operation  at the Kaiser
 Steel  Plant in  Fontana,  California.   Capizzi was  manager  of
 demolition operations from March 1983 to January 1985. Reiss, Sr was
 manager of demolition operations from February 1985 to June 1985
 Torok was  manager of  demolition  operations  from July 1985  to
 September 1986.

 06/14/88:  An eight-count indictment charged the company and  four
 employees with  the following:

    The company and four defendants were each charged with one count
    of conspiracy to defraud the U.S. EPA and demolish buildings and
    structures  in violation  of  emission  standards for asbestos
    (NESHAP) in violation of 18 U.S.C. 371.

    The company and Abbajay were charged with one count  each  of
    making a false statement in violation of 18 U.S.C. § 1001.

    Knowingly demolished and  caused to demolish a stationary source
    and knowingly caused asbestos to be emitted from  a stationary
    source in violation of NESHAP standards in violation  of CAA Sees.
    112(c)(l)(B) and 113(c)(l)(B) [42 U.S.C. §§ 7412(c) and 7413(c)(l)(C)]:
    the company - three counts; Torok - two counts; Capizzi, Reiss, and
    Abbajay - one count each.

    Failure to immediately  notify the appropriate U.S.  Government
    agency of the release of a importable quantity of asbestos in violation
    of CERCLA, Sec.  103(b)(3) [42 U.S.C. § 9603(b)(3)]: the company -
    three counts; Abbajay,  Capizzi, and Reiss - one count each.

08/01/88: Grossi was charged by the filing of an information with one
count of violating the Clean Air Act [42  U.S.C.  §§ 7412(c)(l)(B)  and
7413(c)(l)(C)]. On the same day he pled guilty to the same count.

10/11^88: The company and four individual defendants pled guilty to
the following counts:

    Each defendant pled guilty to one count of conspiracy,  18 U.S.C.
    §371.

    The company also pled guilty  to one count of  making  a false
    statement in violation of 18 U.S.C. § 1001, two counts of violating the
    Clean Air Act [42 U.S.C. §§ 7412(c)(l)(B) and 7413 (c)(l)(C)]t  and
    three counts  of violating CERCLA [42 U.S.C. § 9603(b)(3)].

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                           12/19/89 - 85
 Defendant(s)/Docket No /Court
                        Facts and Status
Joseph A. Grossi
(cont. from previous page)
    Defendants Capizzi,  Reiss, and Abbajay each additionally pled
    guilty to one count  of violating the Clean Air Act [42 U.S.C.
    §§ 7412(c)(l)(B)  and  7413(c)(l)(Q], and  one  count  violating
    CERCLA [42 U.S.C. § 9603(b)(3)].

    Defendant Torok  additionally pled guilty to two counts of violating
    the Clean Air Act [42 U.S.C. § 7412(c)(l)(B) and 7413(c)(l)(C)].

On the same day, the company was sentenced to pay a $250,000 fine.

12/05/88: The remaining defendants were sentenced as follows:

    Leonard Capizzi - 18 months imprisonment
    Chester Reiss, Sr.- six months imprisonment
    James Abbajay - two months imprisonment
    Samuel Torok - six months imprisonment

12/21/88:  Joseph Grossi was sentenced separately to serve two years
probation and 250 hours of community service.
Charles Arcangelo
James Arcangelo
Antonio DeLucia
    aka "Uncle Tony"
Frank DeFelice
    aka "Frankie Boy"
Marco DeLucia
    aka "Nutsie"
Dennis Champagne
    aka "Red"
Roger Boisonneault
John Cappella
Robert Veltre
Nicholas Sciarra
Bruce Bieler
N-88-43TFGD
(D.  Conn.)
Facts:  Charles Arcangelo and his brother, James Arcangelo  were
owners and  operators  of five junkyards  located  in  the State of
Connecticut.   They  also  operated Arcangelos Restaurant  in  New
Haven, Connecticut until the building was substantially destroyed in
an arson fire which occurred in June  1981.  In conjunction with the
operation of the junkyards, the Arcangelo brothers also operated four
scrap dealer businesses. The remaining defendants are either owners
or were associated with Chuck and Eddie's Junkyards.

06/23/88:  A sealed indictment was filed in  the U.S. Federal District
Court (see comment for 06/24/88).

06/24/88: All  of the individual defendants were arrested and a 15-count
RICO (the Federal "Racketeer Influenced and  Corrupt Organization"
statute) indictment was unsealed in New Haven, Connecticut.  The
Arcangelos were charged as follows:

   Charles and James Arcangelo were each charged with: two counts
   of transportation and harboring of illegal aliens in  violation of 18
   U.S.C. § 1324(a)(D(B); three counts of mail fraud in violation of 18
   U.S.C. § 1341; two counts of racketeering in violation of 18 U.S.C.
   § 1962(c) and (d); one count of sale or receipt of stolen motor vehicles
   in  violation of 18  U.S.C. § 2313;  three  counts  of  interstate
   transportation of stolen property in violation of 18 U.S.C. § 2314; one
   count of disposal of hazardous waste without  a permit in violation of
   RCRA, Sec. 3008(d)(2)  [42  U.S.C. § 6928(d)(2)]; and one count of
   failure to  notify of the release of a hazardous substance (mercury)
   and release without a permit, in  violation of CERCLA, Sec. 103(b)(3)
   [42 U.S.C. § 9603(b)(3)].

-------
 12/19/89 • 86
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1988
Defendant(s)/Docket No/Court
                         Facts and Status
Charles Arcangelo, et al.
(cont. from previous page)
 The Arcangelo brothers were the only  defendants  charged with
 violating environmental  laws.  The other defendants' charges involve
 various  criminal activities consisting  of interstate transportation  of
 stolen property (motor vehicles), sale or receipt of stolen motor vehicles,
 mail fraud, and violations of federal immigration  law, or altering VIN
 numbers.

 01/03/89:  Roger Boisonneault entered a  guilty plea to one count  of
 interstate transportation of stolen property, in violation of 18  U.S.C.
 § 2314, and one count of tampering with a VIN in violation of 18 U.S.C
 §511(a).

 01/06/89: Bruce Bieler's motion for pretrial diversion was granted.

 01/10/89:  Charles and James Arcangelo  entered guilty pleas  to one
 count of racketeering, in violation of 18 U.S.C. §  1962(c) and (d), and
 one count of illegal disposal of hazardous waste, in violation of RCRA,
 Sec. 3008(d)(2) [42 U.S.C.  § 6928(d)(2)];

    Antonio DeLucia entered  a charge of plea to guilty to one count  of
    sale or receipt of stolen motor vehicles  [18 U.S.C.  § 2313] and one
    count of interstate transportation of stolen  property [18 U.S C
    § 2314];

    Frank DeFelice entered a guilty plea  to one count of Racketeer
    Influenced and Corrupt Organizations (RICO),  in violation of 18
    U.S.C. § 1962(d);

    Marco DeLucia  entered  a guilty plea  to one count of interstate
    transportation of stolen property, in violation  of 18 U.S.C. § 2314;
    and

    Robert Veltre entered a guilty plea to one count of sale or receipt of
    stolen motor vehicles,  in violation of 18 U.S.C. § 2313.

01/17/89: Dennis Champagne entered a guilty plea  to one count of
interstate transportation of stolen property, in violation of 18 U.S.C.
§ 2314;

   John  Cappella entered a guilty plea to one count of sale or receipt of
   stolen motor vehicles,  in violation of 18 U.S.C. § 2313.

03/08/89:  Robert Veltre was sentenced  to five years  imprisonment (all
but six months suspended),  placed on probation for  five years, and
ordered to pay a $10,000 fine and a $50 special assessment.

03/10/89:  Marco DeLucia was sentenced to four  years imprisonment
(suspended), placed on four years probation, ordered to pay a $2,000 Tine,
and a $100 special assessment; and

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 - 87
 Defendant(s)/Docket No /Court
                        Facts and Status
Charles Arcangelo, et al.
(cont. from previous page)
    Antonio DeLucia was sentenced to serve three years on two counts
    (to be served consecutively and three years suspended), placed on
    probation for four years, ordered to pay a fine of $5,000, and pay a
    $100 special assessment.

03/15/89:  John Cappella was sentenced to five years imprisonment
(suspended), placed on five years probation, ordered to pay a $25,000 fine
and a $50 special assessment.

03/16/89:  Dennis Champagne sentenced to four years imprisonment (to
be  served consecutively with sentence imposed in another criminal
conviction), and ordered to pay a $50 special assessment.

03/17/89:  Frank DeFelice sentenced to five years imprisonment and
ordered to pay a $50 special assessment.

04/03/89:  Roger Boisonneault sentenced to three years probation and
ordered to pay a $100 special assessment.

04/05/89:   Nicholas Sciarra entered a guilty  plea to one count of
interstate transportation of stolen property, in  violation of 18 U.S.C.
§ 2314.

04/13/89:   Charles Arcangelo was  sentenced  to serve  12 years
imprisonment (suspended), placed on five years  probation, pay a
$200,000 fine ($50,000 to the victims, $23,429.07 to the State of Connecticut
Dept. of Environmental Protection, and the remainder to the Lexington
Insurance Co. of Boston), ordered to forfeit $300,000 worth of computer
equipment, and ordered to pay a special assessment of $100.

04/14/89: James Arcangelo was sentenced to seven years imprisonment
(suspended), placed on five years probation, shares joint and several
liability for restitution and forfeiture imposed in sentence of his
brother, Charles, and ordered to pay a special assessment of $100.

05/31/89:   Nicholas  Sciarra  was sentenced  to  serve  two years
imprisonment (suspended) placed on four years probation, and ordered
to pay a $50 special assessment.
William Dee
Robert Lentz
Carl Gepp
HAK-88-0211
(D.  Md.)
Facts:  Dee, Lentz, and Gepp are chemical engineers, who hold top
management positions at the Chemical Research Development and
Engineering Center (CRDEC).  The CRDEC was  the primary tenant
and main activity at the Edgewood area of Aberdeen Proving Grounds,
a Test and Evaluation Command installation within the U.S. Army
Material Command, located in  Baltimore  and  Hartford Counties,
Maryland.

06/28/88:   A five-count indictment  was filed  charging the three
defendants as follows:

-------
 12/19/89 - 88
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND  DISPOSITIONS
                                          Fiscal Year 1988
 Defendant(s)/Docket  No /Court
                       Facts and Status
 William Dee, et al.
 (cont. from previous page)
    One  count  each  for negligent discharge  of pollutants, namely
    hydro-sulfuric  acid, from a  point  source into Canal  Creek,  a
    navigable water of the U.S. without an NPDES permit in violation of
    CWA, Sec. 301(a) and 309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)].
    and

    Four counts of knowing unpermitted treatment,  storage and
    disposal  of hazardous  wastes  in violation  of  RCRA,  Sec.
    3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

 11/29/88:  A superseding indictment charged the same counts as the
 indictment (see above).

 02/23/89: A federal district court jury convicted defendant  Dee with one
 count of violating RCRA and defendants Lentz and Gepp with three
 counts each of violating RCRA. The remaining counts were dismissed.

 05/10/89:  The three defendants were each sentenced to three years
 probation per count (to be  served  concurrently), and  1,000  hours
 community service per count (to be served concurrently)  and court
 costs.
Shelton Erickson
CR-88-60019-01
(W.D.  La.)
Facts:  Erickson is president, owner and operator of Erickson Chemical
Company, located in New Iberia, Louisiana.  The company's business
involves  oil  field  soaps  and  degreasers  and  includes  the
manufacturing of corrosive  inhibitors, paraffin  solvents,  scale
inhibitors, etc.

06/29/88:  Erickson pled guilty to one count information filed on the
same day charging him  with  unpermitted treatment,  storage and
disposal of hazardous waste, in violation  of RCRA, Sec. 3008(d)(2)(A)
[42 U.S.C. § 6928(dX2)(A)].

08/19/88: Erickson was sentenced to pay a $2,500 fine and placed on two
years probation.
George Scofield Company, Inc.
CR-88-73-FDB
Robert Squyres
CR-88-74-FDB
(W.D.  Wash.)
Facts:  The George Scofield Company operated a  ready-mix concrete
plant in Tacoma, Washington.  The plant was located alongside  the
Tacoma City  Waterway, which leads into  Commencement Bay and
then into Puget Sound. Robert Squyres was superintendent (prior to
December 1986) and General Manager (after December  1986) of  the
Scofield plant. His duties included overseeing the concrete manufac-
turing operations at the Scofield Tacoma plant.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 • 89
 Defendant(s)/Docket No /Court
                        Facts and Status
George Scofield Company, Inc.
(cont. from previous page)
 07/05/88:   Two separate informations were filed charging both the
 company  and  Squyres  each  with  two (2) counts of negligently
 discharging  pollutants,  consisting  of alkaline  wastewaters  from
 cleaning concrete trucks, into a navigable waterway of the  United
 States, without having a permit and in violation of an existing NPDES
 permit, all in  violation  of the Clean Water Act, Sees. 301(a) and
 309(c)(l) [33 U.S.C. 1311(a) and  1319(c)(l)].

 07/13/88:   The company  and Squyres pled guilty to two  (2) counts
 charged to each  of them in the informations.   The company was
 sentenced to pay a $40,000 fine and placed on three years probation.

 09/22/88:  Defendant Squyres was sentenced to pay a $10,000 fine and
 placed on three years probation.
Ronald  Rollins
CR-88-10033
(D. Idaho)
Facts:  Ronald Rollins used a restricted-use pesticide (Mobay Furadan
4F) in proximity of a  waterfowl  nesting area and  on fields, where
waterfowl fed in a wetland area of the Snake River.

07/11/88:  A two-count information was filed charging the defendant
with one count of illegal use of a  registered pesticide, in  violation of
FIFRA Secs.l2(a)(2)(G) and  14(b)(2) [7  U.S.C.  §§ 136j(a)(2)(G) and
1361(b)(2],  and  one count  of unlawfully taking  migratory  birds
(Canadian Geese) in violation of  the Migratory Bird Treaty Act [16
U.S.C. §§ 703 and 707].

10/17/88: A Federal District Court jury handed down a verdict, which
dismissed one count of violating FIFRA,  and convicted Rollins of one
count of violating the Migratory Bird Treaty Act.

10/28/88:   Rollins  was  sentenced  to one year  imprisonment (all
suspended), and one year probation.
Lee S. Woodside
Gary A. Masson
CR-88-362
(D.N.M.)
Facts:  Lee Woodside was vice president of Refining and Marketing for
Plateau,  Inc.  Gary Masson was manager for Refinery Planning for
Plateau,  Inc.   Plateau,  Inc.  was  a  New  Mexico  corporation
headquartered in Albuquerque and operated refineries in Bloomfield,
New Mexico and Roosevelt, Utah.  Plateau  was in the business of
refining and blending petroleum products into gasoline and the retail
sale of gasoline. Plateau, Inc. was administratively assessed a  civil
penalty of $130,000 by EPA in June 1988.

07/14/88: A three-count indictment was filed, charging each defendant,
Woodside and Masson, with one count of conspiracy, in violation of 18
U.S.C. §  371, and two counts of making false statements in reporting
lead usage in the production of gasoline, in violation of 18 U.S.C. § 1001.

-------
 12/19/89 - 90
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                          Fiscal Year 1988
Defendant(s)/Docket No./Court
                       Facts and Status
Lee S. Woodside
(cont. from previous page)
09/14/88:  A three-count superseding information was filed charging
defendant Masson with one count conspiracy [18 U.S.C. § 371J, and two
counts of making false statements on a report submitted to EPA, "Lead
Additive Report for Refinery", in  violation of The Clean Air Act, Sec
113(c)(2) [42 U.S.C. § 7413(c)(2)]. On the same day, Masson pled guilty to
all three counts charged in the superseding information.

11/03/88: Masson was sentenced to pay a $3,000 fine.

11/28/88:  Defendant Woodside entered a guilty  plea to three counts
charged in the  superseding information filed on the day the trial was to
begin.

02/10/89: The judge imposed a sentence on defendant Woodside of five
minutes of unsupervised probation.
Commercial Metals Company, Inc.
(d/b/a Karchmer Iron and Metal Co.)
Harold Belcher
James Vermillion
CR-88-03318-01
(W.D.  Mo.)
Facts:  Karchmer Iron and Metal Company is a subsidiary of Dallas-
based Commercial Metals Company, Inc.   The company is in  the
business of processing  scrap  metal.   James Vermillion was  the
manager at the Karchmer plant.   Harold Belcher was the office
manager at the Karchmer plant, located in Springfield, Missouri.

07/27/88:  A six-count indictment was  filed charging the company,
Vermillion, and Belcher with one count each of conspiracy [18 U.S.C.
§371]; two counts each  of knowingly disposing of hazardous waste
without first obtaining a permit, in violation of RCRA, Sec. 3008(d) [42
U.S.C. § 6928(d)];  one count each of endangerment, in violation of
RCRA, Sec. 3008(e) [42 U.S.C. § 6928(e)]; the company and Vermillion
were also charged with one count each unlawful discharge of pollutants
into a navigable  waterway of the United States without a permit, in
violation of the Clean Water Act, Sec. 301(a) and 309(c)(2) [33 U.S.C.
§§1311(a)andl319(c)(2)].

02/17/89:  The  Government dismissed all the CWA counts before  the
trial began.  A federal district court jury acquitted the Company of
conspiracy, and  three RCRA counts, and acquitted  Vermillion and
Belcher of conspiracy  and the  RCRA count charging  knowing
endangerment, [42 U.S.C. §  6928(e)].  The jury was hung and  the
government dismissed the RCRA counts against the individuals, who
were charged with  two counts of illegal  disposal without obtaining a
permit, [42 U.S.C. § 6928(d)].

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 - 91
 Defendant(s)/Docket No./Court
                        Facts and Status
 Forms, Inc.
 88-00292
 Phillip F. Trembley
 88-00293
 (E.D.  Pa.)
 Facts:  Forms, Inc. is a Pennsylvania corporation located in Willow
 Grove, Pennsylvania  and engaged in  the business of manufacturing
 and printing business forms.  Phillip Trembley, was a contractor hired
 by Forms, Inc. to remove various 55-gallon drums from the Forms, Inc
 facility.

 07/28/88:  Two  separate informations were filed charging both Forms,
 Inc.  and Trembley  with one count  of  knowingly  transporting
 hazardous waste to an unpermitted facility in violation of RCRA, Sec
 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

 08/02/88: Defendant Trembley pled guilty to one count information.

 08/05/88:  The company pled guilty to  one count information and was
 sentenced to pay a $50,000 fine.

 09/26/88:  Defendant Trembley was sentenced to pay $1,500 fine and
 placed on five years probation.
Gardinier, Inc.
88-238-CR-T-17A
(M.D.  Fla.)
Facts:  Gardinier, Inc.  manufactured phosphatic fertilizer solution
(PFS), which contains phosphoric acid and is considered a hazardous
substance.  On May 1, 1988, one of the storage tanks, containing PFS,
overflowed and at least 40,000 gallons were discharged into or onto the
shoreline of the Alafia River.

08/03/88:   The  company  pled guilty to one  count charged in an
information filed the same day. The information charged the company
with one count of discharging a hazardous substance from an onshore
facility into a navigable waterway and failing to immediately notify
the appropriate agency, in violation of section 1321 of the Federal Water
Pollution Control Act [33 U.S.C. § 1321(b)(5)].

10/21/88: Gardinier, Inc. was sentenced to pay a $100,000 fine, serve one
year probation, and to perform other remedial action, as stated in the
plea agreement.
Chase Interiors, Inc.
Kenneth Kaminski
CR-88-119C
(W.D.N.Y.)
Facts:  Chase Interiors, Inc. operated an industrial plant located  in
Falconer, New York. The company was in the business of constructing
and finishing cabinets and other fixtures used in department stores and
other retail businesses.  Kenneth  Kaminski  was the manager and
direct supervisor of the plant.

-------
 12/19/89 - 92
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
 Defendants/Docket  No /Court
                        Facts and Status
Chase Interiors, Inc
(cont. from previous page)
08/05/88:  A two-count indictment was filed charging the company and
Kaminski with one count each of conspiracy, in violation of 18 U.S.C
371; and one count each of knowing and unlawful treatment,  storage,
and disposal of hazardous waste,  in violation  of RCRA, Sec
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

01/31/89:  Kaminski was charged in a  superseding information with
one count of failure to notify of the release of a hazardous substance, in
violation of CERCLA,  Sec. 103(b) [42 U.S.C.§ 9603(b)].

02/01/89: The company entered  a guilty plea to one count of violating
RCRA, Sec.  3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].  Kaminski pled
guilty  to  one count of violating  CERCLA, Sec.lOS(b) [42  U.S.C.
§ 9603(b)].

05/19/89:  Kaminski's sentence was  suspended and he  was  placed on
two years probation. The company was sentenced to pay a fine  of $50,000
and placed on five years probation.
James  B. Hellman
Joel H. Lederman
Barry A. Seldin
William F. Smith, II
88-CR-216
(D. Colo.)
Facts:  Denver Asbestos Control Technology, Inc. (hereinafter DACT)
and D.A.C.T. U.S.A., Inc.  are Colorado corporations engaged in the
business of asbestos  removal from Denver-area  public  schools.
Hellman,  Lederman,  and Seldin were  employees of the  asbestos
removal companies.  Smith was Hazardous Materials Manager for the
Denver Public Schools.

08/11/88:   An  eleven-count indictment was  filed  charging four
individual defendants each with the following:

   Six counts (6) of bribery, in violation of 18 U.S.C. § 666(a)(l)(B) and
   (a)(2); two counts (2) of making false statements, in violation  of 18
   U.S.C. § 1001; two counts (2) of influencing,  in violation of 18
   U.S.C. § 1014; and one count of mail fraud, in  violation of 18 U.S.C.
   § 1341.

02/10/89:  A superseding  information was filed against defendant
Lederman and he pled guilty to both counts charged: one  count of
making a false statement,  in violation of 18 U.S.C. § 1001, and one
count of influencing,  in violation of 18 U.S.C.  § 1014.

   Defendant  Hellman pled guilty  to two counts charged in the
   indictment: one count of bribery, in violation of 18 U.S.C. § 666, and
   one count of influencing, in violation of 18 U.S.C. § 1014.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
                                                                                          12/19/89 • 93
 Defendant(s)/Docket NoVCourt
                        Facts and Status
Ashland Oil Inc.
88-146
(W.D. Pa.)
 Facts: Ashland Oil Inc. is a corporation  incorporated in the state of
 Kentucky and headquartered in Russell, Kentucky.   On January 2,
 1988 an  oil storage tank, located at Ashland's Floreffe, Pennsylvania
 facility, collapsed and caused an excess of 500,000 gallons of oil to spill
 into the Monongahela River.

 09/15/88:  A grand-jury handed down a two-count indictment charging
 the corporation with one count of unlawfully discharging refuse (oil)
 into a navigable water of the United States without a permit, in violation
 Sees. 13 and 16 of the Rivers and Harbors Appropriation Act of 1899 (the
 Refuse Act) [33 U.S.C.  §§ 407 and 411]; and one count of negligently
 discharging pollutants  into  a navigable water of the United States
 without a permit, in violation of the Clean Water Act, Sees. 301(a) and
 309(c)(l) [33 U.S.C.  §§ 1311(a) and 1319(c)(l)].

 02/07/89:  Ashland Oil  entered a nolo contendere plea to both counts
 charged in the indictment.

 03/09/89:   Under the Alternative Fines  Act (18 U.S.C.§ 3571), the
 corporation was sentenced to pay a $2,250,000 fine.
Riedel International, Inc.
James A. Repman
Ronald E. Summers
CR88-271W
(W.D.  Wash.)
Facts:  Riedel International,  Inc. was parent corporation of Pioneer
Construction Materials Co., which operated ready-mix concrete plants
adjacent to  Lake  Union  and  the Duwamish  River in Seattle,
Washington.  Repman was president of Pioneer and  Summers was
operations manager.

09/12/88: Riedel International, Inc. entered a guilty plea to six counts
charged in an information which was filed later on September 20, 1988.

09/20/88:   A ten-count  information was  filed  charging  Riedel
International Inc. with six counts, Repman  and Summers with two
counts  each of willfully and negligently discharging waste water into a
navigable water of the United States without an NPDES permit, in
violation of the Clean Water Act  Sees. 301(a)  and 309(c)(l) [33 U.S.C.
§§ 1311(a) and 1319(c)(!)].

09/29/89:  Defendants Repman and Summers both entered guilty pleas to
both counts charged to each of them in the information.

12/02/88:  The defendants were sentenced as follows:

   Riedel International to pay a $150,000 fine, plus $150 assessment to
   the Crime Victim's Fund;

   Repman to pay a $10,000 fine,  serve three  years probation, and 150
   hours of community service;

   Summers to pay a $3,000 fine,  serve five days imprisonment, three
   years probation, and 150 hours of community service.

-------
 12/19/89 • 94
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1988
 Defendant(s)/Docket No/Court
                        Facts and Status
Chorine Kasema Mackenzie Nzau
a/k/a Kasema Mackenzie
88-478M
(WD.  Wash.)
 Facts:  Approximately  300 55-gallon drums, containing suspected
 hazardous waste, were found in mini-storage units rented to a
 company,  Washington Environment Pro-Tech,  Inc., owned  by Kasema
 Mackenzie.  The drums were discovered in the mini-storage units,
 located in  a complex in Bellevue, Washington because the rent was past
 due.

 08/26/88:  Defendant Kasema Mackenzie was  arrested pursuant to a
 Federal Warrant.  Four separate search warrants were executed on
 Mackenzie's car,  residence, briefcase,  and  a second self-storage
 warehouse rented by Mackenzie.

 09/21/88:  A twelve-count indictment was filed charging  Mackenzie
•with seven counts of making false statements, in violation of 18 U.S.C.
 § 1001; four counts of knowingly transporting hazardous waste to an
 unpermitted facility, in  violation of RCRA, Sec. 3008(d)(l) [42 U.S.C.
 § 6928(d)(l)j; and one count of knowingly storing waste at a facility
 without a permit  in violation of RCRA, Sec. 3008(d)(2)  [42  U.S.C.
 § 6928(d)(2)].

 10/28/88:  Mackenzie  pled guilty to  one count of illegal  storage of
 hazardous waste,  in violation of RCRA, Sec.  3008(d)(2)  [42  U.S.C
 § 6928(d)(2)].

 12/16/88: Mackenzie was  ordered to pay $100,000 restitution for the clean
 up  costs  incurred by  EPA,  and also sentenced  to three years
 imprisonment  (all  but  six months  suspended), and three years
 probation.
John Pozsgai
88-450
(E.D.  Pa.)
Facts:   John Pozsgai owns a tract of land consisting of wetlands
adjacent to an unnamed tributary of the Pennsylvania Canal, in Bucks
County, Pennsylvania.

09/29/88: A forty-one count indictment was filed charging Pozsgai with
discharging pollutants, including fill material onto wetlands without a
permit, in violation of the Clean  Water Act, Sees. 301(a)  and
309(c)(2)(A) [33 U.S.C. §§ 1311(a) and 1319(c)(2)(A)].

12/30/88: Defendant Pozsgai was convicted of forty (40) out of the forty-
one counts charged in the indictment.

07/13/89: Pozsgai was sentenced to pay a $200,000 fine, serve three years
imprisonment on  each count (to be served  concurrently), five years
probation, including restoration of wetlands, and assessed $2,000 for the
Crime  Victim's  Fund.

-------
Fiscal Year 1989

-------
                       NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND  DISPOSITIONS
                                           Fiscal Year 1989
                                                                                           12/19/89 - 95
Defendant(s)/Docket No /Court
                                                 Facts and Status
William N.
CR-88-282
(N.D. Ohio)
Bogas
Facts:   William Bogas was  commissioner of the  Cleveland  Hopkins
Airport.  Bogas was responsible for supervising all activities at the
airport, including the maintenance department, which collected  and
disposed of waste generated by the airport.

10/04/88:  Bogas was charged in a five-count indictment with three
counts  of making false statements, in violation of 18 U.S.C. § 1001, one
count of storage, disposal, and treatment of hazardous waste without a
permit,  in  violation of  RCRA,  Sec.  3008(d)(2)(A)  [42  U.S.C.
§ 6928(d)(2)(A)]; one  count  for  failure to  notify of a release of a
hazardous substance in violation of CERCLA, Sec.  103(b)(3) [42 U.S C
§ 96030»(3)L

05/19/89:  Bogas entered a guilty plea to three counts of making false
statements, in  violation of 18 U.S.C. § 1001,  and one count of violating
CERCLA, Sec. 103(b)(3) [42 U.S.C. § 9603(b)(3)].
Ocie Mills
Carey C. Mills
88-03100-WEA
(N.D. Fla.)
                         Facts:  Ocie and Carey C. Mills own property in Santa Rosa County,
                         Florida.  The property is located in the Spanish  Landing Subdivision
                         and consists of wetlands area adjacent to East Bay.

                         10/18/88:  A six-count indictment was filed charging defendants Ocie
                         and Carey C. Mills with the following counts:

                            One count each of unlawfully excavating or causing to excavate a
                            canal in the navigable waters of the  United States  (East Bay),
                            without having obtained a permit from  the  U.S. Army Corps of
                            Engineers, in violation of Sees. 10 and 12 of the Rivers and Harbors
                            Appropriation Act of 1899 [33 U.S.C. §§ 403 and 406]; and

                            Five counts each of knowingly discharging or causing pollutants to
                            be discharged into the waters of the United States by placing fill into
                            wetland areas adjacent to East Bay without a permit in violation of
                            the Clean  Water  Act, Sees. 301(a)  and 309(c)(2)(A) [33 U.S.C.
                            §§ 1311(a) and 1319(c)(2)(A)].

                         01/26/89: Both defendants were convicted of all counts charged in the
                         indictment.

                         04/17/89: Ocie and Carey Mills were both sentenced  to serve one year
                         and nine months imprisonment, serve one year probation,  to pay  a
                         $5,000 fine, and a $250 special assessment to the Crime Victim's Fund.

-------
 12/19/89 • 96
                       NATIONAL ENFORCEMENT INVESTIGATIONS  CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
 Defendant(s)/Docket No./Court
                        Facts and Status
 John Mastrobuono
 88-381
 (D.N.J.)
 Facts:  Mastrobuono was operator-administrator of Caldwell Sewage
 Treatment Plant, a wastewater treatment plant, which  serves six Essex
 County, New Jersey municipalities.

 10/21/88:  An 18-count indictment was filed charging Mastrobuono with
 eighteen (18) counts of making false statements by submitting false
 reports to EPA and the New Jersey  Department  of Environmental
 Protection, in violation of 18 U.S.C. § 1001.

 12/08/88:  The defendant entered a guilty plea to one count of making a
 false statement.

 01/23/89: The defendant was sentenced to pay a $2,000 fine, to serve one
 year imprisonment, and three years probation.
Transit Mix Concrete Company, Inc.
88-CR-289
(D. Colo.)
Facts:  Transit Mix Concrete Company, Inc. operates a cement plant,
located in Colorado Springs, Colorado. Transit Mix is a subsidiary of
Chicago-based Continental Materials Corp.

10/24/88:  An information was filed charging the company with one
felony  count of knowingly discharging pollutants without a permit
from a point source into navigable waters of the United States,  in
violation  of the  Clean  Water  Act,  Sec.  309(c)(2)(A) [33 U.S.C.
§ 1319(c)(2)(A)]. The charge resulted from  the company's dumping of
concrete wastewater and solids, including calcium hydroxide, a highly
corrosive agent used in cement mixing, into Shocks Run. This stream
runs into Fountain Creek, a tributary of the  Arkansas River.

11/07/88:  The company pled guilty to one count as  charged in the
information.

   The company was sentenced to pay a $500,000 fine (all but $50,000
   suspended), to  serve five years probation, and to spend $55,000 on a
   community  service project such as improving hiking trails along
   the river as suggested by the judge.
Progressive Oil Company
CR-88-324
(D.  Mass.)
Facts:  Progressive Oil Company, located in Gloucester, Massachusetts,
is in the business of selling and delivering heating oil.

11/10/88:  An indictment charged the company with one count of
negligent discharge of a pollutant (gasoline) into the sewer system and
publicly owned treatment works, which a reasonable person would have
known could cause personal injury and property damage, in violation
of CWA, Sec. 309(c)(l)(B) [33 U.S.C. § 1319(c)(l)(B)].

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                          12/19/89 • 97
Defendant(s)/Docket  No/Court
                        Facts and Status
Progressive Oil Company
(cont. from previous page)
The indictment alleges  that gasoline  contaminated with water was
pumped  into a drain on the company property.   This drain was
connected with the town of  Gloucester's  sewer system.  After the
discharge, an explosion occurred causing manhole covers  to be hurled
into the air, and also the  evacuation of downtown Gloucester

09/11/89: The company entered a nolo  contendere plea (which has the
same legal  effect  as  a guilty plea),  to the count charged  in the
indictment.
William  E.  Willey
88-00518
(E.D.  Pa.)
Facts:  Willey was one of two owners and operators of Apache Waste Oil
Company, located in Conshohocken, Pennsylvania. Apache Waste Oil
Company was in the business of collecting and selling waste oil

12/06/88:  An information was filed charging Willey with one count of
knowingly transporting hazardous waste to an unpermitted facility, in
violation of RCRA, Sec. 3008(d)(l)  [42 U.S.C. § 6928(d)(l)].

01/05/89:  Defendant Willey  pled guilty to one count charged in  the
information.

01/18/89: Willey was sentenced to  one year probation and ordered to pay
a $1,000 fine and court costs.
Stephen L. Johnson
Country Estates Investment, Inc.
(d/b/a  Colony Cove Mobile  Home
Park)
88-03495-01/02 CR
(W.D.  Mo.)
Facts:  Country Estates Investment, Inc. owns Colony Cove Mobile
Home  Park in  Springfield,  Missouri.   Stephen  L.  Johnson  was
president of Country Estates Investments, Inc. Wastewater generated
by the mobile home park was treated in a lagoon on the premises. When
the Missouri Department of Natural Resources  issued a wastewater
discharge permit, a provision stated that when sewer lines of the City of
Springfield were available that the mobile  home park's wastewater
collection system would have to be connected.

12/20/88:   A  grand jury returned  a one-count indictment  against
Stephen Johnson and Country Estates Investment, Inc. charging each
with knowingly discharging  pollutants  from a point source  into
navigable  waters of the United States without obtaining an  NPDES
permit in violation  of the Clean Water Act, Sees. 301(a) and 309(c)(2)
[33 U.S.C. §§ 1311(a) and 1319(c)(2)].

01/03/89:  Defendant Johnson and the company both pled guilty to one
count charged in the indictment.

03/31/89:  The company was sentenced to pay a $35,000 fine and $200 to
the Crime Victim's  Fund.  Johnson was sentenced to  pay a $2,500 fine
and $25 to  the Crime Victim's Fund, serve five months imprisonment,
and one year probation.

-------
 12/19/89 - 98
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket  No /Court
                        Facts and Status
The Bill L. Walters Companies
88-CR-375
(D. Colo.)
 Facts: The Bill Walters Cos. was the developer behind the  Gallena
 Project, a  defunct plan to build a large  shopping mall in  Denver,
 Colorado.

 12/22/88: The company was charged in an  information with one count
 of willfully discharging fill material into a wetland without a permit,
 in violation of the CWA, Sees. 301(a) and 309(c)(l) [33 U.S.C. §§ 1311(a)
 and 1319(c)(l)].

 On the same day, the company pled guilty to  the count charged.

 02/07/89: The company was sentenced to pay a $15,000 fine.
Gregory Boone
Michael D'Avocato
Alex Feinman
88-543
(E.D.  Pa.)
Facts:  Feinman entered into contracts for HMC Recycling Corp. Boone
and D'Avocato were truck drivers for HMC Recycling Corp., located in
Philadelphia, Pennsylvania.  The  company was in the business of
scrap metal recycling,  demolition, and asbestos removal.   D'Avocato
was arrested on January 26, 1989.  Boone was arrested on February 12,
1989 and again on March 28,1989.

12/29/88:  Defendants D'Avocato, Boone, and Feinman were indicted in
a five-count indictment. They were each charged with the following:

   One count of conspiracy, in violation of 18 U.S.C. § 371

   Two counts of knowingly disposing asbestos in an unpermitted
   facility in violation of the Clean Air Act, Sees. 112(c)(l)(B) and (e),
   and 113(c)(l)C) [42 U.S.C. §§ 7412(c)(l)(B), 7412(e),  and 7413
   (cXlXC)]

   Two counts  for failure to notify of a release of a  hazardous
   substance, in violation of CERCLA Sees. 102(b) and 103(b)(3) [42
   U.S.C. §§ 9602(b) and 9603(b)(3)].

01/20/89: Alex Feinman entered a guilty plea to one count of conspiracy
(18 U.S.C. §371)  and the remaining  counts  against  him were
dismissed.  The other defendants  remain charged.

04/24/89: Boone pled guilty to two counts of violating the CAA.

04/28/89: D'Avocato was acquitted on all five counts after a trial.

05/12/89: Feinman was sentenced to one year imprisonment.

06/16/89:  Boone was sentenced to serve one year imprisonment, and
five years probation.

-------
                       NATIONAL  ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                          12/19/89 - 99
Defendant(s)/Docket  No /Court
                        Facts and Status
Robert McKiel
Scott McKiel
John Shepardson
David Boldt
89-29-N
(D.  Mass.)
Facts:  Astro Circuit Corporation owned and operated an electroplating
facility located in Lowell, Massachusetts.  Astro  Circuit  Corp
employed:

    Robert McKiel as President of Astro Circuit,
    Scott McKiel as Vice President,
    John Shepardson as Waste Treatment Consultant, and
    David Boldt as Chemical Process Engineering Manager

The facility discharged  wastewaters into the  City of Lowell's
wastewater  treatment plant, which discharges into the Merrimack
River.   Other wastewater  was discharged from the Lowell facility
directly into River Meadow Brook, a tributary of the Concord River,
which is a tributary of Merrimack River.  Astro Circuit's Lowell plant
manufactured printed circuit boards.  The wastewater, generated by
Astro Circuit's  industrial processes, contained toxic metals such as
copper, lead, and nickel.

01/31/89: A 52-count indictment was filed charging:

    Willful and  negligent discharge of pollutants (toxic metals)  from
    point sources,  pipes, into a  navigable water of the U S., the River
    Meadow  Brook, a  tributary of the  Merrimack River,  without an
    NPDES permit, in  violation of the CWA, Sees. 301(a) and 309(c)(l)
    [33 U.S.C.  §§  1311(a) and 1319(c)(l)]:  Robert  - ten counts,  and
    Shepardson - three  counts;

    Knowingly  discharging pollutants from  a point  source  into
    navigable water of the U.S., without a permit, in violation of the
    CWA,  Sees.  301(a) and 309(c)(2)  [33  U.S.C. §§ 1311(a)  and
    1319(c)(2)]:  Robert  - six counts, Scott - six counts;

    Willful and negligent discharge of pollutants (wastewaters) into a
    publicly  owned   treatment   works  (POTW)  in  violation  of
    pretreatment standards and the CWA, Sec. 307(b) and (d), and
    309(c)(l) [33 U.S.C.  §§ 1317(b) and (d), and 1319(c)(l)]:  Robert - eight
    counts, Scott - one count;

    Knowingly discharging of pollutants (wastewaters), into a POTW,
    in violation of pretreatment standards and the CWA, Sees. 307(b)
    and (d), and  309(c)(2) [33 U.S.C. §§ 1317(b) and (d), and 1319(c)(2)].
    Both Robert and Scott - twenty-three (23) counts, and Boldt • fourteen
    counts;

    Knowingly storing  listed hazardous wastes (wastewater treatment
    sludges), for a period longer  than 90  days without a permit or
   interim status, in violation of RCRA, Sees. 3005 and 3008(d)(2)(A)
   [42 U.S.C. §§ 6925 and 6928(d)(2)(A)]:  Robert - four counts and Scott •
   one count.

-------
 12/19/89 - 100
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket  No /Court
                        Facts and Status
Robert McKiel, et al.
(cent, from previous page)
05/04/89:  Defendant Shepardson entered a guilty plea to one count of
violating the CWA, Sees. 301(a) and 309(c)(l) [33 U.S.C. §§ 130 l(a) and
1319(c)(l)].  He was sentenced on the same day to serve six months
probation, and to pay $25 to the Crime Victim's Fund.

05/12/89: Defendants Robert and Scott McKiel entered guilty pleas to the
following  counts:

    Both Robert and Scott to three counts of violating the CWA, Sees.
    301(a) and 309(c)(2) [33 U.S.C. §§ 1311(a) and 1319(c)(2)];

    Both Robert and Scott McKiel to eight counts of violating the CWA,
    Sees. 307(b) and (d), and 309(c)(2) [33 U.S.C. §§ 1317(b) and (d), and
                                        Robert to one count of violating RCRA, Sees. 3005 and 3008(d)(2)(A)
                                        [42 U.S.C. §§ 6925 and 6928(d)(2)(A)].

                                     06/29/89:  Defendants Robert  and Scott McKiel were sentenced as
                                     follows:

                                        Robert:  to serve one  year imprisonment  (all  but four  months
                                        suspended), serve two years probation, and pay $600 to the Crime
                                        Victim's  Fund.

                                        Scott:  to  serve nine months imprisonment  (all but three  months
                                        suspended), serve two years probation, and pay $500 to the Crime
                                        Victim's  Fund.
William  W. Windham
CR-1-89-00001
(N.D. Tex.)
Facts:  William Windham was Superintendent of Utilities for the City
of Big Spring, Texas Sewage Treatment facility.

02/10/89:  Defendant Windham was charged by an information  filed
with five counts of making false statements on Discharge Monitoring
Reports (DMRs) in which the defendant stated that the discharges  from
the Big Spring Waste Water facility were in compliance with  NPDES
permit in violation of the CWA, Sec. 309(c)(2) [33 U.S.C. § 1319(c)(2)].

09/13/89: A federal district court jury found the defendant guilty of all
counts charged in the information.  No sentencing date scheduled.
A-l Disposal Corporation
Richard D. Shumaker
G-89-32
(W.D.  Mich.)
Facts:  A-l Disposal Corp. was engaged in the business of generating,
transporting, treating, storing, and disposing  of industrial  waste,
including hazardous waste.  Richard  Shumaker is president  of A-l
Disposal Corp. The company is located in Plamwell, Michigan.

02/15/89: A four-count indictment was  filed charging the company and
Shumaker with the following:

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                         12/19/89 - 101
 Defendant(s)/Docket NoVCourt
                        Facts and Status
 A-l Disposal Corporation
 Richard D. Shumaker
 (cont. from previous page)
    One  count of making a  false  statement in violation  of 18
    U.S.C. § 1001;

    One  count of  knowingly transporting  hazardous waste  to an
    unpermitted  facility  in  violation  of RCRA,  Sec. 3008(d)(l)
    [42 U.S.C. § 6928(d)(l)];

    One count of making  false statements  and knowingly omitting
    material information by painting over or removing hazardous
    waste labels in  violation  of RCRA, Sec. 3008(d)(3) [42 U.S.C
    § 6928(d)(3)]; and

    One count  of knowingly transporting hazardous wastes without a
    manifest,  in  violation  of RCRA,  Sec. 3008(d)(5)  [42 U.S.C.
    § 6928(d)(5)].

04/21/89: Both defendants entered a plea agreement and pled guilty to
one count of violating RCRA, Sec. 3008(d)(l) [42 U.S.C. § 6928(d)(l)].
All the other counts were dismissed.

07/31/89: Both defendants sentenced jointly to pay a $200,000 fine, pay
the generators $90,000 restitution, pay $11,202 in restitution to Michigan
Department of Natural Resources, serve three years  probation, and pay
$200 to the Crime Victim's Fund.
General Wood Preserving Co., Inc.
89-6-CR-7
(E.D.N.C.)
Facts:  General Wood Preserving owns and operates one of the largest
wood  treating  operations  in North  Carolina.   The  company
manufactures  such products as wooden  utility poles.  The plant is
located in Leland, North Carolina.

02/15/89:  The company waived indictment and pled guilty to an
information  charging General  Wood Preserving Company  with  one
count of knowingly  disposing hazardous  wastes,  namely arsenic,
chromium,  creosote,  and  pentachlorophenol, without a  permit in
violation of RCRA, Sec. 3008 (d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

On  the same day, the company was sentenced and ordered to pay  a
$150,000 fine (less $50,000), pay administrative penalties assessed by the
North Carolina Department of Human Resources, placed on three years
probation, assessed $200 for the Crime Victim's Fund, and ordered to
publish apologies in local newspapers.
Bridgeport Wrecking Company, Inc.
Thomas Capozziello
N-89-12-WWE
(D.  Conn.)
Facts:  Capozziello was president, treasurer, and chief operating officer
of Bridgeport Wrecking Co., Inc.  Bridgeport Wrecking Co.  was in
charge of the demolition of Knudsen Dairy, which was located in  a
residential area in North Haven, Connecticut.
                                    03/01/89:  A four-count indictment was filed charging both Capozziello
                                    and the company with:

-------
 12/19/89 -102
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket  No /Court
                        Facts and Status
Bridgeport Wrecking Company, Inc.,
etal.
(cont. from previous page)
    One count of knowingly emitting an air pollutant (friable asbestos)
    from a stationary source, and doing so without providing notice to
    EPA, in violation of the Clean Air Act, Sec. 112(c)(l)(B) and (e)(5),
    and  113(c)(l)(C)   [42 U.S.C. §§ 7412(c)(l)(B) and  (e)(5), and
    7413(c)(l)(C)], and 40 CFR § 61.146; and

    Three counts of knowingly emitting air pollutants (asbestos) from a
    stationary source and in doing so without:

       First removing the friable asbestos materials before demolition
       in violation of the CAA (see same citations as charged in CAA
       count  above);   and Title 40 Code  of  Federal Regulations,
       Sec. 61.147(a);

       Adequately wetting the friable asbestos materials when they
       were being removed, in violation of the CAA (see same citations
       as charged in CAA count above), and 40 CFR § 61.147(c); and

       Adequately  wetting the friable asbestos materials to ensure that
       they remain wet until they were  collected for  disposal,  in
       violation of the CAA (see  same citations as charged in  CAA
       count above) and 40 CFR § 61.147(e)(l).
Vanderbilt Chemical Corp.
N-89-16
Henry  Baer
N-89-15
(D.  Conn.)
Facts:  Vanderbilt Chemical Corp. manufactures chemical products at
an industrial site located in Bethel, Connecticut.  The company has
owned and operated that site  since 1948.  Henry Baer was  plant
manager of the Bethel facility from 1978 to 1986, and was vice president
from 1981 to 1986.  His duties included overseeing the lawful disposal of
chemical waste materials generated at the site.

03/08/89:  The company and Baer each  waived indictment and pled
guilty to the following counts charged by an information:

   The company  was charged with  two  counts of making  false
   statements in violation of 18 U.S.C. § 1001; and with one count of
   knowingly disposing of hazardous waste (sulphuric acid) without a
   permit in violation  of RCRA,  Sec. 3008(d)(2)(A) [42  U.S.C.
   § 6928(d)(2)(A)].

   Defendant Baer was charged with one count  of making a false
   statement in violation of 18 U.S.C. § 1001.

05/31/89:  Defendant Baer was sentenced to pay a  $10,000 fine,  serve
three years imprisonment  (all  suspended), placed on three  years
probation, perform 300 hours community service, and pay $50 to the
Crime  Victim's Fund.

06/02/89:  The corporation  was sentenced to pay a $1,050,000 fine
($500,000 suspended), $500,000 in restitution to the State of Connecticut,
serve two years probation, and pay $400 to the Crime Victim's Fund.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                         12/19/89 -103
 Defendant(s)/Docket  No /Court
                        Facts and Status
 Lawrence Ostler
 CR89-107W
 (W.D  Wash.)
Olympus Terrace STP
CR-89-111W
(W.D.  Wash.)
Facts:  Lawrence Ostler was superintendent of the Olympus Terrace
Sewage Treatment Plant (STP), and Assistant District Manager of the
Olympus Terrace  Sewer District.   Ostler  was responsible for the
operations of the plant, located in Mukilteo, Washington.

04/05/89: An information was filed charging Ostler with one count of
willfully discharging pollutants from a point source into Puget Sound, a
navigable water of the  United States, without having obtained an
NPDES permit, in violation of the Clean Water Act, Sees. 301(a) and
309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)].

04/14/89: Defendant Ostler pled guilty to the count as charged in the
information.

07/25/89: Ostler was sentenced to pay a fine  of $5,000, placed on three
years probation, and perform 250 hours  of community service.

Facts:  Olympus Terrace STP is located in Mukilteo, Washington near
Puget Sound.

04/13/89:  An information was filed charging Olympus Terrace STP
with two counts of willfully  discharging pollutants into navigable
waters of the U.S. without an NPDES permit, in violation of the CWA,
Sees. 301(a) and 309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)].

04/19/89: The company pled guilty  to two counts as charged  in the
information.

06/23/89:  The company was sentenced to pay a fine of $25,000 and placed
on probation for three years.
Valmont Industries, Inc.
Jack R. Hawk
Duane Prorok
CR-89-048
(D.  Neb.)
Facts:  Valmont Industries operated a facility in Valley, Nebraska
which manufactured steel products such as light poles and irrigation
systems.  Jack Hawk was an employee of Valmont Industries,  and was
responsible for environmental compliance  at  the  facility.   Duane
Prorok was also  employed by  Valmont  and was  manager of the
wastewater treatment plant which treated galvanizing wastewater.

04/10/89:   The defendants waived indictment and  a three-count
information was filed charging:

   Valmont Industries with two counts of making a false statement in
   a DMR and knowingly rendering a monitoring method inaccurate
   in violation of the CWA, Sec. 309(c)(4) [33 U.S.C. § 1319(c)(4)]

   Jack Hawk with one count of making a false statement on a DMR in
   violation of the CWA, Sec. 309(c)(4) [33 U.S.C. § 1319(c)(4)].

-------
 12/19/89 - 104
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket  NoVCourt
                        Facts and Status
Valmont Industries, Inc , et al.
(cont. from previous page)
    Duane Prorok with one count of knowingly rendering a monitoring
    device inaccurate, in violation of the CWA, Sec. 309(c)(4) [33 U S C.
    § 1319(c)(4)].

On the  same day (04/10/89), each defendant pled guilty to all counts
charged to them in the information.

06/26/89: Valmont Industries was sentenced to pay a fine of $450,000 (all
but $150,000 suspended conditional  to  terms of having no other
environmental  violations),  a  public apology  to be  published in  the
Omaha  World Herald, pay court costs of  $70 and $100 to the Crime
Victim's Fund.

    Defendant Prorok was also sentenced to pay a fine of $500, and court
    costs of $35, to serve two years probation, and pay $25 to the Crime
    Victim's  Fund.

06/29/89: Defendant Hawk was sentenced to pay a fine of $1,000, court
costs of $70, $50 to the Crime Victim's  Fund, and serve one year
probation.
Pollution Control Industries of
   America, Inc.
Kevin P. Prunsky
HCR-89-24
(N.D. Ind.)
Facts:  Pollution  Control  Industries of America Inc. (hereinafter
"P.C.I.A.") was authorized  by having  RCRA interim status  to
transport, treat, and store hazardous waste. Kevin P. Prunsky was the
president of P.C.I.A.  The  corporation did business in Indiana and
Illinois. The business was based in Chicago, Illinois.

04/11/89:  On  the  same day, defendants  P.C.I.A.  and  Prunsky were
charged by an information filed and also signed  petitions to  "Enter A
Plea of Guilty." Both defendants  were charged with  two counts  of
making false statements regarding  the transportation and disposal  of
hazardous wastes from a bankrupt steel mill in Chicago to  a site  in
Winona, Texas.  The false  statements were made in violation of  18
U.S.C. § 1001.

Both defendants entered guilty pleas to each count charged to them

06/23/89:  Defendant Prunsky was  sentenced to  pay a  $100  fine and
serve four years probation,  perform 500 hours of community service,
and  pay $100 to the Crime Victim's Fund.  The  corporation was
sentenced to pay a $200,000  fine (all but $50,000 suspended), serve five
years probation, and  pay $400 to  the Crime Victim's Fund.  Both
defendants are required by terms  of their probation,  to jointly pay
$53,888.94 in restitution to the United States of America.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                         12/19/89 -105
Defendant(s)/Docket  No /Court
                        Facts and Status
Sherman Smith
CR-89-205S
(W.D.  Wash.)
Facts:  Sherman  Smith  operates  vessels and owns  the Seawall
Construction Company, on Vashon Island, Washington. The company
constructs bulkheads and seawalls.

04/12/89: Smith was charged by a criminal complaint with one count of
knowingly and negligently discharging pollutants from a  point source
(a vessel), into a navigable waterway (Puget Sound)  without having
obtained an NPDES permit, in violation of the CWA, Sees. 301(a) and
309(c)(D(A), (c)(2)(A) [33 U.S.C. §§ 1311(a) and 1319(c)(l)(A), (c)(2)(A)],
and  one count of discharging refuse  (oily wastewaters  from vessel
bilges),  from a vessel into Puget Sound, without having obtained a
permit,  in violation of the Rivers and Harbors Appropriations Act,
Sees. 13  and 16 [33 U.S.C. §§ 407 and 411].

08/18/89: Defendant Smith entered a guilty plea to one count of violating
the Rivers and Harbors Appropriations Act of 1899, Sees. 13 and 16 [33
U.S.C. §§407 and 411].

10/13/89: Sentencing continued until November 3, 1989.
Plaza Health Laboratories, Inc.
Geronimo Villegas
CR-89-00338
(E.D.N.Y.)
Facts:   Plaza Health Laboratories, Inc.  ("Plaza")  is a medical lab
located in Brooklyn, New York.  It is engaged in the examination  of
specimens  for  the  diagnosis  and  treatment of human  diseases.
Geronimo Villegas is the vice president of the company.

05/17/89: The company and Geronimo Villegas were both charged in an
indictment with the following:

   One count of knowingly  discharging pollutants (51 vials  of human
   blood, bearing identification  numbers) from a point source into
   navigable water  of the U.S.,  namely the  Hudson River and New
   York Bay, without a permit  and in violation of the CWA, Sees.
   301(a) and 309(cX2) [33 U.S.C.  §§ 1311(a) and 1319(c)(2)]; and

   One count of knowingly discharging  pollutants (51 glass vials
   containing human  blood infected with the hepatitis virus), from a
   point source into navigable waters of the U.S. and thereby placing
   another person in imminent danger of death or serious  bodily
   injury, in violation of the  CWA, Sees. 301(a) and  309(c)(3) [33
   U.S.C. §§ 131 l(a) and 1319(c)(3)].

-------
 12/19/89 -106
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket No /Court
                        Facts and Status
NIBCO, Inc.
89-CR-164
(D  Colo)
Facts:  NIBCO, Inc. is a corporation licensed to do business in the State
of Colorado.

05/26/89:  The corporation waived indictment and entered a not guilty
plea to an information  charging the corporation with  one count  of
knowingly storing a  listed hazardous waste (1,1,1-trichloroethane, a
spent halogenated solvent) without a permit, in violation of RCRA, Sec
3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

06/28/89: The corporation changed its original plea to guilty, to the count
charged in the information.

07/28/89: The corporation was sentenced to pay a $10,000 fine.
Sellen Construction Co., Inc.
Gary Rager
CR-89-162-W
(W.D.  Wash.)
Facts:  Sellen Construction Co., Inc. is a corporation headquartered in
Seattle, Washington. The corporation was engaged in the business of
construction and  remodeling the Fisher Flour Mills facility  located
near and partially over the Duwamish River. The Duwamish River is
a waterway leading into Elliott Bay, Seattle, and then into Puget Sound.
Gary Rager was the on-site superintendent.

05/30/89: An information was filed charging the corporation and Rager
with the following:

   The corporation and Rager  with  two  counts  of negligently
   discharging pollutants from a point source into a navigable water of
   the U.S., without an NPDES permit  and in violation of the CWA,
   Sees. 301(a) and  309(c)(l)(A)  [33 U.S.C. §§ 1311(a)  and  1319
                                        On the same day, the corporation entered a plea of guilty to both
                                        counts.

                                     06/02/89: Defendant Rager entered a plea of guilty to both counts.

                                     06/12/89: Sellen Construction was sentenced to pay a $100,000 fine (all
                                     suspended),  serve six  months probation,  and pay  $50,000  to an
                                     Environmental Trust Fund, which the Seattle YMCA is the trustee and
                                     will use the fund:  to purchase and modify a hazardous waste collection
                                     facility, to  help  expand the  household hazardous waste collection
                                     program, and to expand that collection program to include collection of
                                     hazardous wastes generated by small business.

                                     09/27/89: Rager was sentenced to pay a fine of $1,000, serve three years
                                     probation, and perform 200 hours of community service.

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                          12/19/89 -107
 Defendant(s)/Docket No /Court
                        Facts and Status
 Finishing Corp.  of America, Inc.
 John W. Rutana
 Richard J  Fiormi
 John C. Barnes
 89-CR-0158
 (N.D. Ohio)
 Facts: John Rutana, Richard Fiorini, and John Barnes are owners in
 Finishing Corp. of America, Inc.  John Rutana was the corporation's
 president; John Barnes was the plant manager, and Richard Fiormi
 was the Secretary-Treasurer  while holding  the  position of Health
 Commissioner for the City of  Campbell,  Ohio.  The corporation was
 engaged in the business of anodizing  aluminum,  a process in which
 metallic surfaces are electrolytically coated with a protective oxide.

 05/31/89:  A  forty (40) count indictment was  filed  charging the
 defendants with the following counts:

    Corporation, Rutana, and Barnes with 18 counts each of knowingly
    discharging pollutants into a POTW in violation of pretreatment
    standards  and the CWA, Sees. 307(d) and 309(c)(2)(A) [33 U.S.C
    §§ 1317(d) and 1319(c)(2)(A)];

    Corporation, Rutana, and Barnes with two counts each of knowingly
    discharging pollutants into a  POTW and thereby knowingly
    placing the workers at the  POTW in  imminent danger of death or
    serious injury, in violation  of the CWA, Sees. 307(d) and 309(c)(l)
    [33 U.S.C. §§ 1317(d) and 1319(cX3)];

    Fiorini with 18 counts of negligent discharge of pollutants into a
    POTW in violation of pretreatment standards and the CWA, Sees.
    307(d) and 309(c)(l) [33 U.S.C. §§ 1317(d) and 1319(c)(l)]; and

    Rutana with two counts of  making false statements in violation of
    18 U.S.C. § 1001.

09/28/89: Fiorini pled guilty to 18 counts and Barnes pled guilty to 17
counts (charged in  a  superseding information) of the the same
violations of  negligent  discharges into  a  POTW in  violation  of
pretreatment standards for acidity and the CWA, Sec. 309(c)(l)(A) [33
U.S.C. §  1319(c)(l)(A)].
Wells Metal Finishing, Inc.
John Wells
CR89-0144-N
(D.  Mass.)
Facts:   John  Wells is president  and sole owner of Wells Metal
Finishing Incorporated, which  has a  facility  located  in  Lowell,
Massachusetts.  The company is engaged in the business of plating
metals, such as chromium and zinc, onto computer components.

06/01/89: The  company and Wells were each charged in an indictment
filed charging them  with 19  counts of knowingly discharging
pollutants (wastewaters) from the facility into the City of Lowell POTW,
which in turn discharges into the  Merrimack River, in violation of
pretreatment  standards  and the CWA, Sees. 307(b) and (d), and
309(c)(2)(A) [33 U.S.C.  §§ 1317(b) and (d), and 1319(c)(2)(A)], and 40
CFR Sec. 433.17.

-------
 12/19/89 -108
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket No /Court
                        Facts and Status
Charles A. Donahoo, Jr.
d/b/a Charlie  Wrecking
CR89-00057-01-L(J)
(W D.  Ky )
Facts:  Charles A Donahoo, Jr., d/b/a Charlie Wrecking, was in the
business of wrecking and demolition in  Jefferson County, Kentucky.
Donahoo's company contracted with Tuscarora Plastics to demolish a
building on their property located in Louisville, Kentucky.

06/05/89: Charles Donahoo, Jr. d/b/a Charlie Wrecking was charged in
a five-count indictment with the following counts:

    Two counts of knowingly removing and causing the emissions
    from a  stationary friable asbestos in  violation of standards for
    asbestos removal in violation of CAA Sees. 112(c) and (e), and 113(c)
    [42 U.S.C. §§ 7412(c) and (e), and 7413(c)]; and

    Two counts of failing  to  immediately report the release  of a
    hazardous substance, in violation of C ERG LA, Sec. 103(b) [42 U.S.C.
    § 9603(b)]; and

    One count of making false statements, in violation of 18 U.S.C.
    §1001.

09/28/89: After a jury trial, the jury found the defendant guilty on one
count of violating the CAA and one count of violating CERCLA.
A&A Land Development
Angelo Paccione
Vulpis Brothers, Ltd.
August Recycling, Inc.
New York Environmental
   Contractors, Inc.
National  Carting, Inc.
Stage Carting, Inc.
Anthony  Vulpis
Fred E. Weiss
W&W Properties
Rosedale  Carting, Inc.
89-446
(S.D.N.Y.)
Facts:  Paccione and Vulpis were partners in A&A Land Development
(hereinafter "A&A") with offices located in Staten Island, New York.
Paccione was also president and majority stockholder of August Recy-
cling, Inc. (hereinafter "August Recycling"), New York Environmen-
tal  Contractors, Inc.  (hereinafter "N.Y. Environmental"),  National
Carting,  Inc., and Stage Carting, Inc. (hereinafter "National/Stage").

August Recycling,  N.Y.  Environmental, and National/Stage were
corporations engaged in the business of the  collection, transportation,
transfer, and disposal of waste  materials,  including construction
debris, garbage, and  medical waste.   Their offices are located in
Brooklyn, New York.

Vulpis is the secretary-treasurer and owns half of all  stock of Rosedale
Carting, Inc.  (hereinafter  "Rosedale"), the president of  Vulpis
Brothers, Ltd.  (hereinafter "Vulpis Bros.") and  a principal  in N.Y.
Environmental.  Rosedale  and Vulpis Bros, are corporations also
engaged in  the business of collection, transportation, and disposal of
waste, including asbestos and  medical waste.  Their offices are located
in Brooklyn, New York.

-------
                      NATIONAL ENFORCEMENT  INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                   CHARGES AND  DISPOSITIONS
                                          Fiscal Year 1989
                                                                                         12/19/89 • 109
Defendant(s)/Docket No./Court
                       Facts and Status
A&A Land Development, et al.
(cont. from previous page)
Weiss  is a partner of W&W Properties (hereinafter "W&W"), and
also a real estate broker licensed by the State of New York. W&W is a
partnership engaged in the business of the sale and  development of
commercial and residential real  estate  and  has offices in Staten
Island, New York.

Individuals Paccione,  Vulpis,  and Weiss  and their affiliated
partnerships  and  corporations:   A&A,  W&W,  August Recycling,
National/Stage, Rosedale, and Vulpis Bros, participated in the conduct
of an enterprise by opening and operating a landfill, which accepted for
disposal construction debris, trash, asbestos, and medical waste.

06/19/89:   The following  list of companies  and individuals  were
charged in an indictment:

   Vulpis Bros.,  Rosedale, N.Y.  Environmental, National/ Stage,
   August  Recycling, W&W, A&A,  Fred  E. Weiss, Anthony Vulpis,
   and Angelo  Paccione:

   Each was charged with the following counts:

       Two counts of racketeering under the RICO statute, in  violation
       of 18 U.S.C. §§ 1962(d) and 1963; and

       Six  counts  of  mail fraud  by  unlawfully,  willfully, and
       knowingly for the purpose of fraud by mailing letters,  invoices,
       and  permits  through the U.S. mail, in violation of 18 U.S.C.
       § 1341.

   The Grand Jury charges were brought in connection  with the
   defendants constituting an "enterprise"  consisting of a group of
   individuals and  corporations ("co-racketeers") associated in fact,
   although not a legal entity, which enterprise was engaged in and the
   activities of which affected interstate commerce (under RICO,  18
   U.S.C. § 1961).

   Furthermore, the  indictment charged that the  purpose of the
   enterprise was to enrich the individual  defendants and  their
   corporations through the operation of an illegal landfill, including
   the disposal  of waste materials in violation of Federal, State, and
   local law.

-------
 12/19/89 - 110
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                               OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                            Fiscal Year 1989
 Defendant(s)/Docket NoVCourt
                        Facts and Status
 Gary L. Powell
 Harry G. Stafford
 CR-89-00151-01-02
 (N.D W.Va.)
 Facts:  Gary Powell was president of Marion  Engineering Co., Inc.
 Harry Stafford  was a  partner  of Goodwin/Stafford  and Co.  Both
 companies are located in West Virginia.

 06/22/89:  An information was filed charging each defendant with one
 count of conspiracy (18 U.S.C. §  371) and one count of knowingly and
 willfully failing  to mark PCB containers, in violation of TSCA, Sees.
 15(l)(c) and 16(b) [15 U.S.C. §§ 2614(l)(c) and 2615(b)], and 40 CFR Sees.
 761.40(a)(l) and  761.45(a) promulgated under TSCA, Sec. 4(e) [15 U.S C
 § 2605(e)].

 07/07/89:  Defendant Stafford entered into a plea agreement and pled
 guilty to both counts charged against him.
Ballard Shipping Co.
lakovos Georgoudis
89-0121M(T)
(D.R.I.)
Facts:  lakovos Georgoudis was the captain of an oil tanker, M/T World
Prodigy, from which spilled 420,000 gallons of light heating oil into the
mouth of the Narragansett Bay.  Ballard Shipping Co. is a Liberian-
registered shipping firm that owned the M/T World Prodigy.

06/28/89:  Captain Georgoudis was arrested by the FBI and arraigned
and charged by a criminal complaint the same day.  Georgoudis was
charged with  one count  of negligent discharge of pollutants  into
navigable waters of the U.S., in  violation of the CWA, Sees. 301(a) and
309(c)(l) [33 U.S.C. §§ 1311(a) and 1319(c)(l)].

08/16/89:  Defendant Captain Georgoudis pled guilty to the one count
charged in the complaint.  On the  same day, the Ballard Shipping
Company was charged with the same count as Captain Georgoudis.  The
company pled guilty to that count on the same day.

09/29/89:  Defendant Georgoudis was sentenced to pay a $10,000 fine.
The company was sentenced to pay a $1,000,000 fine (all but $500,000
suspended).
Marine Shale Processors, Inc.
CR89-60041-01
(W.D.  La.)
Facts:  Marine Shale Processors, Inc. (hereinafter "Marine Shale"), is
a corporation, incorporated in Louisiana, which operates a facility in
Amelia, Louisiana.  The facility is located adjacent to Bayou Boeuf, a
part of the Gulf Intercostal Waterway.  The corporation engaged in the
business of accepting industrial and hazardous wastes for incineration
in a rotary kiln.

07/24/89: The corporation waived indictment, entered a guilty plea to
three counts charged in a Bill of Information filed the same day. The
information charged the corporation with the following:

    One count of knowing storage of hazardous wastes, bottom sediment
    sludge from the treatment of wastewaters  from wood preserving
    facilities using creosote and/or pentachlorophenol, without a permit
    in violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)J;

-------
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
                                                                                        12/19/89-111
 Defendant(s)/Docket No /Court
                        Facts and Status
 Marine Shale Processors, Inc.
 (cont. from previous page)
    One count  of  discharging  and  depositing  refuse, including
    contaminated  run-off  water,  waste chemicals, and material
    resulting from  incineration  of hazardous  and other industrial
    wastes, into a navigable water of the U.S., Bayou Boeuf, without a
    permit, in violation of the RHAA (Refuse Act), Sees. 13 and 16 [33
    U.S.C. §§ 407 and 411]; and

    One count of creating and  maintaining an obstruction to the
    navagability of the Bayou Boeuf, without authorization, by sinking a
    barge in the water of Bayou Boeuf and filling it with material from
    the incineration  of hazardous  and industrial  wastes, in violation of
    the Rivers and Harbors Appropriations Act of 1899,  Sees. 10 and 12
    [33 U.S.C. §§ 403 and 406].

 09/18/89: Marine Shale was sentenced to pay  a fine of $1,000,000 (to be
 paid in ten monthly installments).
Jerold Gershon
d/b/a Chemical Commodities, Inc.
89-20074-01
(D. Kan.)
Facts:  Jerold Gershon owns and operates Chemical Commodities, Inc.
located in Olathe, Kansas and is engaged in the business of chemical
brokering.  In December 1988, a  truck containing hazardous waste
caught fire, triggering the evacuation of residents from a Kansas City
neighborhood.

09/14/89:  An indictment was filed charging the defendant with the
following counts:

    One count of knowingly treating and disposing of hazardous waste
    (methyl bromide), without a permit, in violation of RCRA, Sec.
    3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)j;

    One count of  knowing transporting hazardous  waste without a
    manifest, in  violation  of RCRA, Sec.  3008(d)(5)  [42  U.S.C
    § 6928(d)(5)]; and

    One count  of  knowing endangerment of three  employees by
    unlawful  disposal  of  hazardous  waste (methyl  bromide), in
    violation of RCRA, Sec. 3008(e) [42 U.S.C. § 6928(e)].
Cuyahoga Wrecking Corp.
Paul J. Buckley
Lawrence J. Button
Richard W. Salvati
4-89-CR-0281
(N.D. Ohio)
Facts:  Cuyahoga Wrecking Corporation is a demolition and salvage
company incorporated in New York with a branch office in Cleveland,
Ohio. The corporation  purchased various structures from LTV Steel
Company, located at  a site in Campbell, Ohio.   Cuyahoga then
demolished these structures. Buckley was in charge of the demolition
from May  1985  through December 1986.   Button  supervised the
demolition of the site  from February 1985 through December 1986.
Salvati supervised the  demolition  at the  site from September 1985
through December 1986.

-------
 12/19/89-112
                       NATIONAL ENFORCEMENT INVESTIGATIONS CENTER
                              OFFICE OF CRIMINAL INVESTIGATIONS
                                    CHARGES AND DISPOSITIONS
                                           Fiscal Year 1989
Defendant(s)/Docket No /Court
                        Facts and Status
Cuyahoga Wrecking Corp.
(cont. from previous page)
09/21/89:  An indictment was filed charging the defendants with the
following counts:

    Each individual with one count of conspiracy,  in violation of 18
    U.S.C. §371;

    The corporation, Button, and Buckley with four counts each, and
    Salvati  with  three counts of demolishing structures in violation of
    emission standards for asbestos, and the  regulations governing
    removal of asbestos, in violation of the CAA, Sees.  112(c)(l)(B) and
    (e)(5) and 113(c)(l)(C) [42 U.S.C. §§  7412(c)(l)(B) and (e)(5), and
    7413(c)(l)(C)]; and

    The corporation, Button, and Buckley with two counts each, and
    Salvati  with one count of failure to notify of the release of a
    reportable quantity of a hazardous substance (asbestos), in violation
    of CERCLA, Sec. 103(b)(3) [42 U.S.C. §  9603(b)(3)].
Fisher RPM Electric Motors, Inc.
Rodney R. Fisher
CR89-234-1
(D.  Or.)
Facts:  Rodney Ray Fisher owns  and operates Fisher RPM  Electric
Motors, Inc.,  which is engaged  in  the business of cleaning and
refurbishing  motor engines.   The  business  is  located in  Albany,
Oregon.

09/27/89:  Defendants Rodney Fisher and his company Fisher RPM
Electric Motors were each charged  by an indictment with the following
counts:

   Two counts of knowingly discharging pollutants into a navigable
   water of the U.S. without  a permit, in violation of the CWA, Sec
   307(a) and 309(c)(2)(A) [33 U.S.C. § 1317(a) and 1319(c)(2)(A)]; and

   Three counts of knowing illegal storage, disposal, and treatment of
   hazardous waste without a permit in  violation  of RCRA, Sec.
   3008(d)(2)(A) [42 U.S.C. § 6928(d)(2)(A)].

-------
   CROSS REFERENCE INDEX BY STATUTORY AUTHORITY AND
                          REGION
List of cases in order of the primary statutory authority and EPA region of
                    the case investigation.

-------
     CROSS REFERENCE INDEX BY STATUTORY AUTHORITY AND REGION
           RESOURCE CONSERVATION AND RECOVERY ACT (RCRA)

Resource Conservation and Recovery Act (RCRA)	42 U.S.C. §§6901-6991
                                                         PL 94-580
                                                         PL 96-482
                                                         PL 98-616

Emergency Planning and Community Right to Know Act 	42 USC 11045
       (EPCRA)                                                   PL 99-499

Hazardous  Materials Transportation Act (HMTA)	49 USC §§1801-1813
                                                            PL 93-633

             Case Name                                   FY         Page No.

                               Region I - RCRA

Charles Arcangelo                                         88             85
James Arcangelo
Antonio DeLucia  (aka "Uncle Tony")
Frank DeFelice (aka "Frankie Boy")
Marco DeLucia (aka "Nutsie")
Dennis Champagne (aka "Red")
Roger Boisonneault
John Cappella
Robert Veltre
Nicholas Sciarra
Bruce Bieler

Robert E. Derecktor of Rhode Island, Inc.                       86             48
151 East Post Road Corporation, Inc.
Robert E. Derecktor


A.C. Lawrence Leather Co., Inc.                              83             2
Lawrence K. Barber
Francis E. Stone
Richard S. Johnson
Weymouth E. Marshall
Robert F. Goodspeed
Bernard Davis

William J. Pandozzi                                       88             73


Vanderbilt Chemical Corp.                                   89            102
Henry Baer

-------
              Case Name                                    FY         Page No.

                                Region II - RCRA

Charles Colbert                                             86             39
Jack Colbert
Signo Trading International, Ltd.
SCI Equipment and Technology, Ltd.

David Carr (Ft. Drum)                                       88             77

Fried Industries, Inc.                                        85             29

Johnson & Towers, Inc.                                      83              6
Peter Angel
Jack W. Hopkins

Albert S. Tumin                                             87             63

Joseph Tietlebaum                                           87             58


Will  & Baumer,  Inc.                                        86             45
Howard J. Nybo
Frederick  C. Kiesinger
Duane Simmons

Chase Interiors, Inc.                                         88             91
Kenneth Kaminski

                                Region III - RCRA

Robert Clements, Inc.                                        85             26

William Dee                                               88             87
Robert Lentz
Carl Gepp

Cuyahoga  Wrecking Corp.                                    88             71
Ernest Martin's Junk Yard
Overland Corporation
Publicker, Industries
Samuel  Runfola
Virgil Cummings
Ernest Martin

George Henry Garson                                        85             24
(Barrett Chemical Co.)

Lackawanna Refuse Removal, Inc.                            83              1
Northeastern Land Development Co.
Peter lacavazzi

-------
             Case Name                                    FY         Page No.


                             Region III - RCRA fcont.)

Quality Research Labs, Inc.                                  83              7
Michael Yaron
Barak Yaron
(Commercial Research Labs)

Forms,  Inc.                                                 88             91
Phillip F.  Trembley

William E.  Willey                                         89             97

                                Region IV - RCRA

ABC Compounding Company, Inc.                             86             40
William S. Armistead
Vincent Armistead

Charles A. Donahoo, Jr.                                      89            108
d/b/a  Charlie Wrecking

Arthur J. Greer                                              86             36

Everett 0. Harwell                                          86             38
Eugene Roy Baggett
(Southeastern Waste Treatment, Inc.)

James H.  Hedrick                                           84             15
Teri, Lori, Chris, Inc. (TLC)
Alley-Cassetty Coal Company                                 85             16
Donald M. Draper                                           85             16
RAD Services, Inc.                                          86             17
Arthur Sciullo                                              86             17
George Gary                                                86             17

George Mills                                               84             22

Performance Advantage, Inc.                                 84             20
Lyndol Bolton
Hayes International Corp.
Ray Kelley
V.O. Abrams
David Smith

Norman F. Smith                                            86             36

-------
              Case Name                                   FY         Page No.

                             Reion IV - RCRA
Spartan Trading Co.                                         88             80
John Biddle
John McDonald
Johnny Clark
Don A. Scruggs, Jr.
John H. Taylor, Jr.
Taylor Laboratories, Inc.

General Wood Preserving Co., Inc.                            89            101

                                Region V - RCRA

Charles J. Berlin                                            86             35

Executive Advertising, Inc.                                   86             35
Thomas D. LaViolette
Roderick W.  Reiser


John Van Hoesen                                            85             23
John Suerth
(QuVoe Chemical Industries, Inc.)

Laurence M.  Welch                                         83             10
J. Welch & Sons, Inc.
(Barry Tool Supply)

William N. Bogas                                           89             95

A-l Disposal  (Richard Shumaker)                             89            100

                               Region VI - RCRA

Baytank (Houston), Inc.                                      87             68
Odfjell Westfal Larsen (USA), Inc.
Haavar Nordberg
Roy Johnson
R.C. Tercic
Larry Pipken, Jr.
Donald Gore
Theodor Vasset
Idar Remman
Tor Johansen
Helge Grotle
Hilmar Skar
Terje  Nikoe
Magne Roedland
Bjoern Landoey
Vermund Gravdal
Bjorn Wikum

-------
             Case Name                                    FY         Page No.


                            Region VI - RCRA (conU

Baytank (Houston), Inc.
Kjell  Eriksen
Harald Jensen
Johan Seale
Ulf Aune

Shelton Erickson                                            88            88

Robert T. Kruse                                             88            72
Lee B. Grubbs
Carol K. Kisamore

Richard M. Mims                                           85            30
(Brass Mill Co.)

                               Region VII - RCRA

Arneson Timber Company, Inc.                               86            44

Meryln  Pollock                                             87            63

Commercial Metals Company, Inc.                            88            90
(d/b/a Karchmer Iron and Metal Company)
Harold Belcher
James Vermillion

Jerold Gerhson                                              89            111
d/b/a  Chemical Commodities, Inc.

                               Region VIII  - RCRA

Denver Sanitary                                            87            59
Frank Giardino
Donald Hughes
Andrew Fedorowicz

Eagle Picher Industries, Inc.                                  86            39
Richard Brown

Frankel Manufacturing Company                             85            29


Jay Hamburg                                               86            50
Neil Moser
(Metro Shop Supplies)

Keebler Corporation                                          86            43

-------
              Case Name                                    FY         Page No.

                            Region VIII - RCRA fcont.)

Layton Brothers Drum Co., Inc.                               85             28
Willie Frank  Hines

Leigh Industries                                            87             60
Leigh-Denver  Industries
Gabriel Demshar, Jr.

John  Michael Nelson                                        86             45

NIBCO, Inc.                                                89            106

Protex Industries, Inc.                                       87             61
Donald  J. Wilson
Charles Vesta Hyatt

                                Region IX - RCRA

Chem-Wood Treatment Co., Inc.                              88             83
Erie Kitagawa

Barrel A.  Duisen                                            86             44
George W. Shearer
Glen  D. Faulks
Rogelio Marin-Sagristo
U.S. Technology and Disposal Service, Inc.
Tratamientos  Petroquimilos
Mexicanos S. A. de C. V.
Guillermo Marin-Orosco

Frontier Fertilizer Company                                  86             42
B&R Company of  Davis
Dennis  Kidwell

Neville Chemical  Company                                  86             41

                                Region X - RCRA

Robert K. Blackstone                                        86             41
Wendall Wayne Johnson

Fisher RPM Electric Motors, Inc.                              89            112
Rodney R. Fisher

Peter Hedegard                                             86             37
Eric Myers
Janco United, Inc.

Douglas G. Hoflin                                          86             32
(City of Ocean Shores)

-------
             Case Name                                    FY         Page No.


                             Region X - RCRA fcnntl

Chorine Kasema Mackenzie Nzau                             88             94
(a/k/a Kasema  Mackenzie)

Pacific Hide & Fur Depot, Inc.                                84             12
William  Knick
Jerry Graham

Richard A. Taggert                                          85             26
Keith Egan
(Evans Transportation Company)

Daniel Lee Turner                                          87             53
NEIC - RCRA
Eason & Smith Enterprises, Inc.
Jere N. Ellis

88
87

78
63
James Floyd
(Solid and Liquid Waste Disposal Company of
Dyersburg, TN)

Jack E. White,                                              87            54
Brownie McBride
Jerry Findley
Henry White

Welco Plating, Inc.                                          88            77
J. C. Collins, Jr

-------
                               CLEAN AIR ACT (CAA)

 Clean Air Act (CAA)	42 USC §§7401-7642
                                                               PL 91-604
                                                               PL 93-319
                                                               PL 95-95
                                                               PL 95-190

              Case Name                                    FY         Page No.

                                  Region I - CAA

 Peter Vileisis, Jr.                                            85             29
 Maurice Fabian
 Waterbury House Wrecking Co., Inc.

 Bridgeport Wrecking Co., Inc.                                 89             101

                                 Region II - CAA

 DAR Construction, Inc.                                       88             75
 Maurice Dieyette

 Hope Resource Recovery, Inc.                                  86             51

                                 Region III - CAA
 Alan M. Franko                                             86             35
 (AMF Insulation Co.)

 Irwin Pearlman                                             87             53
 Salvatore C.  Williams

 Gregory Boone                                               89             98
 Michael D'Avocato
 Alex Feinman

 Cuyahoga Wrecking Corporation                               89             111
 Paul J.  Buckley
 Lawrence J. Button
 Richard W. Salvati

                                 Region VI - CAA

 Norbert E. Gall                                               86             31
 Dennis  R Alston
 Phillip  A.  Williams
 Brigitte G. Laurus
 Freddie L. Fincher, Sr.
 Donald  L. Fincher
 Edward F. Wiatt
(Fred Fincher Motors, Inc.)

Lee S. Woodside                                             88             89
Gary A. Masson

-------
              Case Name                                    FY         Page No.


                                Region VII - CAA

John Meyer                                                87             59

                                Region VIII - CAA

James B. Hellman                                          88             92
Joel H. Lederman
Barry A. Seldin
William F. Smith

                                Region DC - CAA

Custom Engineering, Inc.                                    86             49
Billy Closson
Roger Scoggins
John Sidwell                                             ,
Paul Chavez                                                88

Cuyahoga Wrecking Company                                88             84
Leonard Capizzi
Chester Reiss, Sr.
James Abbajay
Robert Torok
Joseph A. Grossi

                                Region X - CAA

Euro-Auto Ltd. Inc.                                          87             55
James S. Strecker, Jr.
Barbara A.  Strecker

Mario A. Segale                                             85             23
M.A. Segale, Inc.
William Bartholomew

                                  NEIC - CAA
Albert Mardikian                                           85             27
Garo Mardikain
Sembat Agob

George Timothy Mercier                                     86             42
Timothy Scott McLeod
(Gulf States Oil and Refining Co.)

-------
                                                                              10
                            CLEAN WATER ACT (CWA)
Clean Water Act (CWA).
Marine Protection, Research and Sanctuaries Act.
       (MPRSA)
Rivers and Harbors Appropriations Act of 1899.
       (Refuse Act of 1899)
Safe  Drinking Water  Act  (SDWA).
   .33 USC §§1251-1373
   PL 92-500
   PL 95-217
   PL 100-4

   .33 USC §§1401-1445
   PL 92-532

   ..33 USC §§403,407,
    409,411
    PL 55-425

   .42USC§§300f-300j
    PL 95-190
    PL 99-339
              Case Name
FY
Page No.
Ballard Shipping Co.
lakovos Georgoudis

Marathon Development Corp.
Terrence Geoghegan

Ocean  Spray Cranberries, Inc.

K. W. Thompson Tool Co., Inc.
(a/k/a Thompson Center Arms)
Robert Gustafson
Joseph Behre
Emmett Ronayne

USM Corporation

Progressive Oil

Robert and Scott McKiel
John Shepardson
David Boldt
(Astro  Circuit)

Wells Metal Finishing, Inc.
John Wells
                                 Region I - CWA
87


88

85
87
  110


   58


   76

   25
   53

   96

   99
              107
                                 Region II - CWA
Coastal Steel Corporation
(Republic Wire Corporation)
83

-------
                                                                               11
              Case Name                                    FY         Page No.

                              Region II - CWA (cont.)

Nathan Frenkel                                             83              6
Environmental Consulting and Testing Service, Inc.

John Mastrobuono                                            89             96

Plaza Health Laboratories, inc.                                89            105
Geronimo Villegas

                                 Region III . CWA

Robert Thomas Barnes                                       84             12
Environmental Systems Services

Georgia Bonded Fibers, Inc.                                   86             33
William G.  Byles
James C. Kostelni
Daniel LaVietes

Francis Susan Moose                                         87             70
(Jarrett's Water & Waste Water Service)

Shenango, Inc.                                              88             78
Nicholas S. Buchko

Ashland Oil, Inc.                                            88             93

John Pozsgai                                                88             94

                                 Region IV - CWA

Columbia Marine Services, Inc.                                83              1
William Kinzeler,  Jr.
John L. Kinzeler

Gardinier,  Inc.                                              88             91

James Holland                                              84             13

Louisville and Nashville Railroad                             83              1

Ocie Mills                                                   89             95
Carey C. Mills

Ocean Reef Club, Inc.                                         86             37
Russell A. Post
Claude H. Gehman
Mark Malka

-------
                                                                               12
Case Name
Region V - CWA
Raymond Borowski
Samar Chatterjee
Finishing Corp. of America, Inc.
John W. Rutana
Richard J. Fiorini
John C. Barnes
Venus Laboratories, Inc.
Jay Woods Oil, Inc.
Edmund Woods
Frank Lynch
Region VI - dWA
Marine Shale Processors, Inc.
William W. Windham
Region YII - CWA
Arnold N. Graham
Dale L. Knoedler
Jim D. Newman
Roger Swenson
(Dugdale of Nebraska, Inc.)
FY

83
87
89
85
87

89
89

86
85
Page No.

6
67
107
26
57

110
100

51
24
Maritz, Inc.
William E. Pieber

Reidy Terminal, Inc.
Wisconsin Barge Line, Inc.
Anthony DeJohn
James Johnson

Eric Donald Roth, Sr.

Country Estates Investments, Inc.
Stephen Johnson

Valmont Industries, Inc.
Jack Hawk
Duane Prorok
84


87
85
 15
 64
 28

 97


103

-------
                                                                              13
              Case Name                                    FY          Page No.

                                Region VIII - CWA

Central Valley Water Reclamation Facility Board               88             83

Rocky Mountain Materials and Excavating, Inc.                 86             40

Transit Mix Concrete Company, Inc.                           89             96

Bill Walters Companies                                      89             98

                                Region IX - CWA

Ralph Burgholzer                                            86             52
Lavell  Mclntyre

Salvadore Apodaca                                           88             79

                                 Region X - CWA
Marine Power and Equipment, Inc.                             86             47
Richard C. Woeck
Peter F. Woeck
Lloyd Anderson
Frank Brady

Nabisco Brands,  Inc.                                         86             46
Willard  L. Kaser
William  Parks

Pennwalt  Corporation, Inc.                                    88             82
Robert S. Custer
Franklin M.  Shanahan
Edward R. Golinski
Orval J. High

Riedel International, Inc.                                     88             93
James A. Repman
Ronald E. Summers

Sellen Construction                                           89             106
Gary  Rager

George Scofleld                                              88             88
Robert Squyres

Sea Gleaner Marine, Inc.                                     86             48
Paul D. Schwitters

Sea Port Bark Supply, Inc.                                     86,88          43
Sam Jenkins, Jr.

-------
                                                                           14
             Case Name                                  FY         Page No.

                            Region X - CWA fcont.1

Sherman Smith                                           89            106

Washington Boat Center, Inc.                                86             47
Bruce Norman Barker


The Wyckoff Company, Inc.                                 84             18
William C. Cairns
David G. Chevalier
Charles D. Hudson
Donald D. Johnson

Olympus Terrace STF                                      89            103
Lawrence Ostler

-------
                                                                            15
      FEDERAL INSECTICIDE, FUNGICIDE AND RODENTICIDE ACT (FIFRA)


Federal Insecticide, Fungicide and Rodenticide Act	7 USC §136
       (FIFRA)                                                      PL 92-516
                                                                    PL 95-396


             Case Name                                   FY        Page No.


                               Region III - FIFRA

Orkin Exterminating Co.                                    88             79

                              Region VII - FIFRA
Bryce Anderson                                            83              9
Randy Zimmerman

                              Region VIII - FIFRA

John Martin Anderson                                      84             19
(A.C. Supply, Inc.)

Ross L. Talbott                                             85             24
Ross M. Talbott
(Talbott Enterprises, Inc.)

                               Region X - FIFRA

Argent Chemical Laboratories, Inc.                            88             74
Eliot L. Lieberman
Beatriz F. Shanahan

Ronald Rollins                                             88             89

W.B. Sprague Company, Inc.                                 84             18
Alfred  H. Treleven
Laurence R. Treleven

-------
                                                                            16
                    TOXIC SUBSTANCES CONTROL ACT (TSCA)

Toxic  Substances Control  Act (TSCA)	15 USC §§2601-2654
                                                             PL 94-469
                                                             PL 99-519

             Case Name                                   FY         Page No.

                                Region I - TSCA

Electro Sales Co., Inc.                                       84             15

SCA Chemical Services (MA), Inc.                            84             22

                               Region III - TSCA

Freeman Krum                                            87             58

Gary L. Powell                                             89            110
Harry G. Stafford

                               Region IV - TSCA

Onis Lynwood Holley                                       83             10

American Electric Corporation                               84             13
Maxwell S. Cobb
D. Michael Hamm
Floyd C. Holloway

                               Region V - TSCA

Cambridge Mill Products, Inc.                               86             51
Charles LeBeau, Jr.

Electric Service Company                                    86             34
Laddie F. Snyder
Ernest J. Mondron
Franklin D. Baker
Wallace D. Childers

Patrick W.  Paciesas                                        87             65
John Plantan                                               88             66

Ronald C. Shawl                                            88             79

Transformer Services (Ohio), Inc.                            83             11
Gregory A. Booth
Robert W. Rafferty

Herman Zeldenrust                                         83             9

-------
                                                                           17
             Case Name
FY
Page No.
John Moran, Jr.

Patrick E. Perrin
Dwight E. Thomas, Jr.

W.C.  Carolan
James Carolan
Christopher Gosch
Sharon Hayes
Dwight E. Thomas, Jr.
                               Region VII - TSCA
87

87
89
   62

   66


   66
CSI Technologies, Inc.

Custom Food Machinery
Ronald McNeil
Eugene Welch
                               Region IX - TSCA
85

87
   26

   57
Drum Recovery, Inc.
Gary Van Lom
Eugene F. Tienken
Charles Tuttle
                               Region X - TSCA
84
   14
Vernon L. Baseman
David R. Faulkner
(Nuclear Engineering)
                              EPA - NEIC - TSCA
83

-------
         COMPREHENSIVE ENIRONMENTAL RESPONSE COMPENSATION
                           AND LIABILITY ACT

Comprehensive Environmental  Response  	42USC §§9601-9675
      Compensation and Liability Act (CERCLA)                PL 96-510
                                                       PL 99-499


            Case Name                                FY       Page No.

                           Region I - CERHLA

W. R. Grace  & Co.                                     87           56

-------
                                                                           19
           U.S. CODE: TITLE 18 CRIMES AND CRIMINAL PROCEDURE


             Case Name                                   FY         Page No.

A&A Land Development                                     89            108
Angelo Paccione
Vulpis Brothers, Ltd.
Anthony Vulpis
August Recycling,  Inc.
Rosedale Carting,  Inc.
Stage Carting, Inc.
National Carting,  Inc.
New York Environmental Contractors, Inc.
W&W Properties

Pollution Control Industries of America, Inc.                    89            104
Kevin P. Prunsky

-------