Toxics Release Inventory (TRI)
State Files Documentation for RY 1997
Prepared for:
^tos%
(Mi)
Environmental Protection Agency
Office of Pollution Prevention and Toxics
Contract 68-W-98-045
By:
Computer Based Systems, Inc.
2750 Prosperity Avenue, Suite 300
Uğ1 Fairfax, VA 22031 -4312
Computer Based Systems, Inc.
Date: March 22, 1999
-------
WELCOME TO THE EPA TRI STATE FILES FOR
REPORTING YEAR 1997
The TRI State Files have several features designed to make it easier for you to obtain TRI
information.
Facility mailing address information, including the street address, city, state, and
nine-digit zip code
NOTE: Two 30-character mailing name fields and a 30- character
mailing street continuation (that appear in TRI, but are most
often empty) were left out of the TRI State Files to save space
Facility Dun and Bradstreet (DUNS) number
Expanded geographic location information fields added to TRI by EPA (these
include the "preferred" latitude and longitude expressed in decimal degrees, a
location accuracy value expressed in meters, and the method used to determine
the latitude and longitude)
-------
TRI State Files Documentation
Table of Contents
1.0 Facts About the Toxics Release Inventory 1-1
1.1 About the RY97 TRI State Files 1-3
1.2 Source Reduction and Recycling Activities 1-4
1.3 Conventions in this Document 1-6
2.0 Field Description 2-1
2.1 Record Type 1 (Releases and Transfers) 2-1
2.2 Record Type 2 (Source Reduction and Recycling Activities) 2-5
2.3 Record Type 3 (Source Reduction and Recycling Activities Methods) 2-12
3.0 Hardware and Software Requirements 3-1
3.1 Instructions for using TRI with Popular Software Packages 3-1
3.2 Loading TRI (.DBF) Files into Excel 3-1
3.3 Loading TRI (.DBF) files into dBASE III+ using the dBASE III+ Assist Menu 3-2
3.3.1 Loading 1991-present TRI files into dBASE III+ 3-2
3.3.2 Converting 1987-94 dBASE Files Record Type 1 (Releases and Transfers) ... 3-2
3.4 Loading TRI (.DBF) files into dBASE IV using the dBASE IV Assist Menu 3-3
Appendices
A. State File Names A-l
March 22, 1999
ii
Table of Contents
-------
TRI State Files Documentation
1.0 Facts About the Toxics Release Inventory
Section §313 of the Emergency Planning and Community Right-to-Know Act (also known as Title III) of
the Superfund Amendments and Reauthorization Act (SARA) of 1986 (Public Law 99-499) requires EPA
to establish an inventory of toxic chemical emissions from certain facilities. The purpose of §313 is to
inform the public of the presence of chemicals in their communities and releases of these chemicals into the
environment. States and communities, working with industrial facilities required to comply with this law,
will be better able to protect public health and the environment.
Facilities subject to this reporting requirement must complete a Toxic Chemical Release Form R or Form A
(Certification Form) if certain criteria are met for specified chemicals. The appropriate form must be
submitted to EPA and those state officials designated by the governor. The report for any calendar year
must be submitted on or before July 1 of the following year. The first reporting period under this law was
calendar year 1987.
The purpose of this reporting requirement is to compile information to provide to the public and
government officials about routine releases of toxic chemicals into the environment. It will also assist in
research and development of regulations, guidelines, standards, and pollution prevention.
The reporting requirement applies to owners and operators of facilities that:
1) Have 10 or more full-time employees,
2) Are in Standard Industrial Classification (SIC) codes 20 through 39 (i.e., manufacturing facilities),
and
3) Manufacture, import, process, or otherwise use a listed toxic chemical in excess of specified
threshold quantities.
Beginning with the 1991 reports, facilities also are required to provide information about pollution
prevention and source reduction activities. Data elements include quantities of the listed chemical recycled
and used for energy recovery on-site, quantities transferred off-site for recycling and energy recovery,
source reduction activities, and methods used to identify those activities. Availability of these data will
provide a more complete picture of total waste generation and management by facilities and will increase
the ability to track progress in moving towards less waste generation and safer management alternatives.
Companies must also provide a production activity ratio that will help relate changes in reported emissions
to changes in production.
The toxic chemicals subject to reporting initially consisted of chemicals listed for similar reporting
purposes by the States of New Jersey and Maryland. Now there are over 600 chemicals and categories on
these lists. Through rule making and petition, EPA can modify this combined list. These lists of toxic
chemicals and SIC codes are available in the Toxic Chemical Release Inventory Reporting Forms and
Instructions booklet.
March 22, 1999
1-1
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
The Toxics Release Inventory (TRI) is available from the US Government Printing Office (GPO) on both
CD-ROM and diskette, or from the National Technical Information Service (NTIS) on CD-ROM only.
TRI is also available on the GPO Bulletin Board and is accessible by GPO account holders. For more
information, call GPO at (202) 512-1800 (sales) or (202) 512-1530, or write GPO, 710 North Capitol
Street, NW, Washington, DC 20401. To contact NTIS, call (703) 605-6000 or toll free at (800) 553-6847
or write NTIS, 5285 Port Royal Road, Springfield, VA 22161. The NTIS Internet Website Address is
http ://www .ntis .gov.
For information about online access to the TRI, call the National Library of Medicine (NLM) at (301) 496-
6531, or write TRI Representative, Specialized Information Services, NLM, 8600 Rockville Pike,
Bethesda, MD 20894.
The RTK NET (Right-to-Know Network), operated by the Unison Institute and OMB Watch (a non-profit
organization that monitors the actions and policies of the Office of Management and Budget), offers TRI
data online. For information, call RTK-Net at (202)797-7200, or write RTK-Net, 1742 Connecticut
Avenue, NW, Washington, DC 20009-1146.
March 22, 1999
1-2
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
1.1 About the RY97 TRI State Files
The RY97 TRI State Files contain releases and transfers information, as well as source reduction and
recycling information. The data are separated into three files: releases and transfers (Part I), source
reduction and recycling activities (Part II), and source reduction and recycling activities methods (Part III).
The Toxics Release Inventory database is regularly updated to incorporate new submissions, revisions, and
deletions. The RY97 TRI State Files contain only the information in the database at the time that the
official RY97 "snapshot" was created.
NOTE: We strongly recommend that you copy your original files before attempting to import
files. This action provides a backup copy of your data.
To save disk space, the TRI State data are stored in a compressed format that will decompress when loaded
on your computer. The naming conventions of the files are as follows: the first two characters of the file
name are the state code and the next three characters are a file type extension (for example, the file name
ILDBF.EXE indicates a set of dBase files for the state of Illinois). All of the files have an .EXE extension.
Expanding the files automatically creates a new subdirectory named with the State Abbreviation. The
expanded files will require at least 16 times the space occupied by the compressed files. Section 2.0
contains the current record structure. To merge data from previous reporting years (having the old record
structure) with data since RY95 (having the current record structure described in Section 2), you must:
load data from the current reporting year into the current record structure, then
append the previous reporting years' data into the same record structure.
Loading the data in this manner allows you to merge previous and current year data without losing the new
fields added to this year's record structure.
March 22, 1999
1-3
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
1.2 Source Reduction and Recycling Activities
Beginning with Reporting Year 1991, facilities are required to report their source reduction and recycling
activities. The amount (in pounds) of the chemical released, used for energy recovery, recycled, or treated
must be reported for a four year period: for the year prior to the reporting year, for the reporting year and
for the two years following the reporting year. These amounts are reported in Sections 8.1 through 8.7 on
the Form R and in Record Type 2 of the RY97 TRI State Files.
The following abbreviations are used in Record Type II to indicate the year and the type of reduction and
recycling reported. For example, the field named "PRV RCYON" would contain the information reported
by the facility for the previous year's recycling on-site activity for the subject chemical.
Energy Recovery
On-site
Off-site
Energy Recycled
On-site
Off-site
Release Treatment
On-site
Off-site
Column Totals
Year 96
Years 96-97
Year 97
Year 98
Year 99
Previous
% Change
Reporting
Next
Future
(PRV)
(PCT)
(CUR)
(NXT)
(FUT)
PRV ENRON
PCT ENRON
CUR ENRON
NXT ENRON
FUT ENRON
PRV ENROFF
PCT ENROFF
CUR ENROFF
NXT ENROFF
FUT ENROFF
PRV RCYON
PCT RCYON
CUR RYCON
NXT RYCON
FUT RYCON
PRV RCYOFF
PCT RCYOFF
CUR RCYOFF
NXT RCYOFF
FUT RCYOFF
PRV REL
PCT REL
CUR REL
NXT REL
FUT REL
PRV TRTON
PCT TRTON
CUR TRTON
NXT TRTON
FUT TRTON
PRV TRTOFF
PCT TRTOFF
CUR TRTOFF
NXT TRTOFF
FUT TRTOFF
TOT PRVQTY
TOT CURQTY
TOT NXTQTY
TOT FUTQTY
PRV = PREVIOUS
FUT = FUTURE
REL = RELEASE
OFF = OFF-SITE
CUR = CURRENT
ENR = ENERGY
TRT = TREATED
QTY = QUANTITY
NXT = NEXT
RCY = RECYCLED
ON = ON-SITE
TOT = TOTAL
Facilities are required to indicate the actions taken to reduce the amount of the reported toxic chemical
released, used for energy recovery, recycled, or treated. These activities appear in Section 8.10 of the Form
R and in Record Type 3 of the RY97 TRI State Files.
The following abbreviations are used in Record Type 3 to indicate the source reduction activities and the
methods to identify the activities.
March 22, 1999
1-4
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
Source Reduction
Source Reduction
Source Reduction
Source Reduction
and Recycling
and Recycling
and Recycling
and Recycling
Activity Code
Activity Method
Activity Method
Activity Method
/and Activity Code
Code 1/ and Method
Code 2/ and Method
Code 3/ and Method
Description
Code 1 Description
Code 2 Description
Code 3 Description
Codes 1
SR_A_001
SR_M1_001
SR_M2_001
SR_M3_001
Descriptions 1
SR AD 001
SR MID 001
SR M2D 001
SR M3D 001
Codes 2
SR_A_002
SR_M1_002
SR_M2_002
SR_M3_002
Descriptions 2
SR AD 002
SR MID 002
SR M2D 002
SR M3D 002
Codes 3
SR_A_003
SR_M1_003
SR_M2_003
SR_M3_003
Descriptions 3
SR AD 003
SR MID 003
SR M2D 003
SR M3D 003
Codes 4
SR_A_004
SR_M1_004
SR_M2_004
SR_M3_004
Description 4
SR AD 004
SR MID 004
SR M2D 004
SR M3D 004
SR
= SOURCE REDUCTION
A
= ACTIVITY
AD
= ACTIVITY DESCRIPTION
Ml
= METHOD 1
MID
= METHOD 1 DESCRIPTION
001
= all fields associated with SOURCE REDUCTION ACTIVITY CODE 1
002
= all fields associated with SOURCE REDUCTION ACTIVITY CODE 2
003
= all fields associated with SOURCE REDUCTION ACTIVITY CODE 3
004
= all fields associated with SOURCE REDUCTION ACTIVITY CODE 4
March 22, 1999
1-5
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
1.3 Conventions in this Document
This document uses conventions for user understanding, consistency, and efficiency. They include
formatting for keystroke entry.
Keystroke entry refers to any character typed by the user. The types of keystroke entry include function
key, user input, and actual input. All keystrokes are set apart from the text by the greater than and less
than symbols, < >.
a. Action keys are preceded by the word "press" and are displayed in bold, uppercase letters
(e.g., press ).
1. Function keys that are pressed simultaneously are written with a forward slash, "/,"
separating them (e.g., /).
2. Function keys that are pressed sequentially are written with a space separating them
(e g , < >).
b. User input keystrokes are varied (e.g., a user password). The word "type" precedes these
keystrokes. In addition, these keystrokes are displayed in bold, italics, and small caps
(e.g., "Type the ").
c. Actual input keystrokes are exact characters that must be input (e.g., the letter Y for a yes
entry). The word "type" usually precedes these keystrokes. In addition, these keystrokes
are displayed in bold, italics, and all small capital letters (e.g., type for "Yes").
March 22, 1999
1-6
Facts About the Toxics Release Inventory
-------
TRI State Files Documentation
2.0 Field Description
The record structure for the state specific TRI Environmental Releases and Transfers and Source
Reduction and Recycling Activities is provided. The codes and definitions used in the following records are
listed in the Toxics Release Inventory Reporting Forms and Instructions booklet. The data for Reporting
Year 1997 are separated into three files. These files are designated as Record Type 1 (Releases and
Transfers), Record Type 2 (Source Reduction and Recycling Activities), and Record Type 3 (Source
Reduction and Recycling Activities Methods). Each file (i.e., Record Type 1, 2 and 3) contains facility
identification information. Under the column named Type, C = character and N = numeric.
2.1 Record Type 1 (Releases and Transfers)
Field Name
TRI ID
FACILITY
FACIL ADD
CITY
COUNTY
ST
ZIP C
ZIP4
LINK FID
MSTREETl
M CITY
MSTATE
M ZIP
Length Type Description
15 C Facility identification in the format
zzzzznnnnnsssss where usually zzzzz =
facility zip code, nnnnn = first five consonants
of the name, and sssss = first five non-special
characters in the street address.
NOTE: The TRI ID is not changed to
match facility ownership, or zip code
changes.
30 C Name of the reporting facility.
30 C Street address of the reporting facility.
25 C City in which the reporting facility is located.
25 C County in which the reporting facility is
located.
2 C Two-letter state code of the reporting facility.
5 C Five-digit ZIP of the reporting facility.
4 C Last four digits where a nine-digit ZIP has
been reported by the facility.
15 C Federal Facility TRIFID associated with a
Government Owned Contractor Operated
(GOCO) Facility.
30 C Street of the reporting facility's mailing
address.
25 C City of the reporting facility's mailing
address.
2 C State of the reporting facility's mailing
address.
9 C Zip code of the reporting facility's mailing
address.
March 22, 1999
2-1
Field Descriptions
-------
TRI State Files Documentation
Field Name
FAC TYPE
PUBLIC CON
TELEPHONE
PARENT
PAR DUN
DUNS_NUM
EPA ID
NPDES
UIC ID
SIC
LAT
LONG
PREFER LAT
Length Type Description
1 C Code indicating whether a facility is Federal
(F), Commercial (C), or Government Owned
Contractor Operated (G) .
45 C Name of the individual whom the public may
contact if clarification of data is needed.
10 C Area code and telephone number of the public
contact.
45 C Name of the corporation or other business
entity that owns or controls the reporting
facility.
9 C Unique identification number assigned by Dun
and Bradstreet to the parent company of the
reporting facility.
9 C Unique identification number assigned by Dun
and Bradstreet to the reporting facility.
12 C Twelve-digit alphanumeric identifier assigned
by EPA under the Resource Conservation and
Recovery Act.
9 C Nine-digit alphanumeric identifier assigned to
a facility under EPA's National Pollutant
Discharge Elimination System.
12 C Underground injection identification number,
assigned by EPA or the state, to a facility
which injects chemical waste into class 1 deep
wells.
4 C Four-digit Standard Industrial Classification
(SIC) Code.
10 C Reported latitude of the reporting facility
converted into decimal degrees (Format:
signed 2 digit whole number, 6 digit decimal
positions +nn.nnnnnn).
11 C Reported longitude of the reporting facility
converted into decimal degrees (Format:
signed 3 digit whole number, 6 digit decimal
positions +nnn.nnnnnn).
10 N EPA assigned preferred latitude of the
reporting facility in decimal degrees (Format:
signed 2 digit whole number, 6 digit decimal
positions +nn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
March 22, 1999
2-2
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PREFER LON 11 N
PREFER AC 9 N
PREFER CM 2 N
PREFER DC 2 C
Description
EPA assigned preferred longitude of the
reporting facility in decimal degrees (Format:
signed 3 digit whole number, 6 digit decimal
positions +nnn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
Value is a range (+/-) in meters of the latitude
and longitude accuracy. (Format: signed 5
digit whole number, 2 digit decimal positions
+nnnnn.nn)
Method used to determine the latitude and
longitude. Collection method code for the
preferred coordinate (as specified in MAD
code)
A1 ADDRESS MATCHINGZHOUSE
NUMBER
A2 ADDRESS MATCHINGZBLOCK
FACE
C2 CENSUS BLOCK/GROUP-1990-
CENTROID
C3 CENSUS BLOCK TRACT-1990-
CENTROID
G3 GPS CODE MEASUREMENTS
(PSEUDO RANGE) DIFFERENTIAL
(DGPS)
G4 GPS CODE MEASUREMENTS
(PSEUDO RANGE) PRECISE
POSITIONING SERVICE
11 INTERPOLATION-MAP
12 INTERPOLATION-PHOTO
OT OTHER
Z1 ZIPCODE-CENTROID
UN UNKNOWN
EPA's preferred geographic coordinate
description category. Describes the category
of feature referenced by the latitude and
longitude. Description category of the
preferred coordinate (as specified in MAD
code)
PG PLANT ENTRANCE (GENERAL)
FC FACILITY CENTROID
CE CENTER OF FACILITY
OT OTHER (Describe or name in
description comments)
UN UNKNOWN
March 22, 1999
2-3
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PREFER HD 1 C
PREFER SS 1 C
PREFER QA 4 C
Description
EPA's preferred geographic coordinate
horizontal datum. Reference datum of the
latitude and longitude. Horizontal datum of
the preferred coordinate (as specified in MAD
code)
1 NAD27
2 NAD83
O OTHER
U UNKNOWN
EPA's preferred geographic coordinate source
map scale. Scale of the source used to
determine the latitude and longitude. Source
map scale of the preferred coordinate (as
specified in MAD code)
E 1:24,000
J 1:100,000
Contains the results of four quality assurance
tests, as detailed below. It follows the current
format for PREFERRED-QA-CODE in
TRIS-PREFERRED-LOCATION, except for
the fourth position.
First position: Point location was checked
against ZIP code polygon of zip in address
field or TRI facility ID (approximated by a
rectangle with an additional 2 km buffer
surrounding it):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
Second position: Point location was checked
against 25 km radius of ZIP code centroid of
zip in address field or TRI facility ID
(generally performed only if zip polygon test
was not possible or likely to yield erroneous
results, e.g. for rural zip codes):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
March 22, 1999
2-4
Field Descriptions
-------
TRI State Files Documentation
Field Name
Length Type Description
FIPS
RY
CHEM NAME
4
70
Third position: Point location was compared
to an alternate coordinate of known accuracy
(e.g. below about 600m). If alternate
coordinates were located within a 2 km buffer
of submitted coordinates, the latter were
accepted and assigned the estimated accuracy
of the alternate coordinates. If the alternate
coordinates were outside the buffer, the
alternates were selected. If an alternate
coordinate was selected as preferred, it should
always have a value of 1 (while the
corresponding submitted coordinates would
have a value of 2).
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
The fourth position contains one of the
following five values:
0 No manual verification was done
V Manual verification was done
1 Manual verification was done, and no
preferred coordinate could be selected
A Manual verification was done, and its
result agrees with the preferred
coordinate generated by the automated
selection process
D Verification was done, and its result
disagrees with the preferred coordinate
generated by the automated selection
process (manually verified coordinate
was selected as the preferred value)
C Five-digit FIPS code with the format ssccc,
where ss is the state code and ccc is the
county code. The source is the Federal
Information Processing Standards, FIPS PUB
6-4.
C Calendar year in which the reported activities
occurred.
C Name of the chemical or generic name if the
chemical is claimed as a trade secret.
March 22, 1999
2-5
Field Descriptions
-------
TRI State Files Documentation
Field Name
TRICHM ID
DCN
Length Type Description
9 C Chemical Abstracts Service (CAS) Registry
Number for that unique chemical, or category
code (for compounds).
NOTE: CAS number 999999999 is for
sanitized trade secret submissions;
CHEM NAME displays the reported generic
chemical name.
15 C Unique identification number assigned to each
submission by EPA. Format:
TTYYNNNNNNNNCSS, where
TT = document type
YY = reporting year
NNNNNNNN= sequential number
C = a check digit
SS = state code.
FORM TYPE
FUGITIVE A
STACK AIR
WATER
UI1
1 C An indicator identifying whether Form R or
Certification Statement was submitted.
R = Form R
C = Certification Statement.
12 N Sum reported in pounds of total releases to the
air that is not released through stacks, vents,
ducts, pipes, or any other confined air stream.
12 N Sum reported in pounds of total releases to the
air through stacks, vents, ducts, pipes, or any
other confined air stream.
12 N Sum reported in pounds of total releases to all
receiving streams.
12 N Sum reported in pounds of total releases by
Underground Injection on-site in Class I wells.
UI2
C LANDFILL
0 LANDFILL
FARM TRMTC
12 N Sum reported in pounds of total releases by
Underground Injection on-site in Class II-V
wells.
12 N Sum reported in pounds of total releases to
RCRA Subtitle C landfills.
12 N Sum reported in pounds of total releases to
other landfills.
12 N Sum reported in pounds of total releases to
land treatment/application/farming
March 22, 1999
2-6
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
SURF COMPX 12 N
Description
Sum reported in pounds of total releases to
surface impoundment.
OTHERLANDF 12 N
POTW 12 N
OTHER OFF 12 N
OTHER DISP 12 N
OTHER ENER 12 N
OTHER RECY 12 N
OTHER TRMT 12 N
Sum reported in pounds of total releases to
other disposal means.
Sum reported in pounds of total of transfers
off-site to publicly owned treatment works.
Sum reported in pounds of total of toxic
chemicals, including those without valid waste
management codes, transferred by reporting
facility to off-site locations for the purposes
of waste treatment, disposal, recycling, and
energy recovery.
Sum reported in pounds of toxic chemicals
transferred by reporting facility to off-site
location(s) for disposal.
Sum of toxic chemicals transferred by
reporting facility to off-site location(s) for
energy recovery.
Sum reported in pounds of toxic chemicals
transferred by reporting facility to off-site
location(s) for recycling.
Sum reported in pounds of toxic chemicals
transferred by reporting facility to off-site
location(s) for treatment.
** end of record type 1 **
** total record length for record type 1 = 730 **
March 22, 1999
2-7
Field Descriptions
-------
TRI State Files Documentation
2.2 Record Type 2 (Source Reduction and Recycling Activities)
Field Name
TRI ID
FACILITY
FACIL ADD
CITY
COUNTY
ST
ZIP C
ZIP4
LINK FID
MSTREET
M CITY
MSTATE
M ZIP
FAC TYPE
PUBLIC CON
TELEPHONE
PARENT
Length Type Description
15 C Facility identification in the format
zzzzznnnnnsssss, where usually zzzzz =
facility zip code, nnnnn = first five consonants
of the name, and sssss = first five non-special
characters in the street address.
NOTE: The TRI ID is not changed to match
facility ownership, or zip code changes.
30 C Name of the reporting facility.
30 C Street address of the reporting facility.
25 C City in which the reporting facility is located.
25 C County in which the reporting facility is
located.
2 C Two-letter state code of the reporting facility.
5 C Five-digit ZIP of the reporting facility.
4 C Last four digits where a nine-digit ZIP has
been reported by the facility.
15 C Federal Facility TRIFID associated with a
Government Owned Contractor Operated
(GOCO) Facility.
30 C Street of the reporting facility's mailing
address.
25 C City of the reporting facility's mailing address.
2 C State of the reporting facility's mailing
address.
9 C Zip code of the reporting facility's mailing
address.
1 C Code indicating whether a facility is Federal
(F), Commercial (C), or Government Owned
Contractor Operated (G).
45 C Name of the individual whom the public may
contact if clarification of data is needed.
10 C Area code and telephone number of the public
contact.
45 C Name of the corporation or other business
entity that owns or controls the reporting
facility.
March 22, 1999
2-8
Field Descriptions
-------
TRI State Files Documentation
Field Name
PAR DUN
DUNS_NUM
EPA ID
NPDES
UIC ID
Length Type Description
9 C Unique identification number assigned by Dun
and Bradstreet to the parent company of the
reporting facility.
9 C Unique identification number assigned by Dun
and Bradstreet to the reporting facility.
12 C Twelve-digit alphanumeric identifier assigned
by EPA under the Resource Conservation and
Recovery Act.
9 C Nine-digit alphanumeric identifier assigned to
a facility under EPA's National Pollutant
Discharge Elimination System.
12 C Underground injection identification number,
assigned by EPA or the state, to a facility
which injects chemical waste into class 1 deep
wells.
SIC 4 C
LAT 10 C
LONG 11 C
PREFER LAT 10 N
PREFER LON 11 N
PREFER AC 9 N
Four-digit Standard Industrial Classification
(SIC) Code.
Reported latitude of the reporting facility.
(Format: signed 2 digit whole number, 6 digit
decimal positions +nn.nnnnnn).
Reported longitude of the reporting facility.
(Format: signed 3 digit whole number, 6 digit
decimal positions +nnn.nnnnnn).
EPA assigned preferred latitude of the
reporting facility in decimal degrees (Format:
signed 2 digit whole number, 6 digit decimal
positions +nn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
EPA assigned preferred longitude of the
reporting facility in decimal degrees (Format:
signed 3 digit whole number, 6 digit decimal
positions +nnn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
Value is a range (+/-) in meters of the latitude
and longitude accuracy (Format: signed 5 digit
whole number, 2 digit decimal positions
+nnnnn.nn).
March 22, 1999
2-9
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PREFER CM 2 C
PREFER DC 2 C
PREFER HD 1 C
Description
Method used to determine the latitude and
longitude. Collection method code for the
preferred coordinate (as specified in MAD
code)
A1 ADDRESS MATCHINGZHOUSE
NUMBER
A2 ADDRESS MATCHINGZBLOCK
FACE
C2 CENSUS BLOCK/GROUP-1990-
CENTROID
C3 CENSUS BLOCK TRACT-1990-
CENTROID
G3 GPS CODE MEASUREMENTS
(PSEUDO RANGE) DIFFERENTIAL
(DGPS)
G4 GPS CODE MEASUREMENTS
(PSEUDO RANGE) PRECISE
POSITIONING SERVICE
11 INTERPOLATION-MAP
12 INTERPOLATION-PHOTO
OT OTHER
Z1 ZIPCODE-CENTROID
UN UNKNOWN
EPA's preferred geographic coordinate
description category. Describes the category
of feature referenced by the latitude and
longitude. Description category of the
preferred coordinate (as specified in MAD
code)
PG PLANT ENTRANCE (GENERAL)
FC FACILITY CENTROID
CE CENTER OF FACILITY
OT OTHER (Describe or name in description
comments)
UN UNKNOWN
EPA's preferred geographic coordinate
horizontal datum. Reference datum of the
latitude and longitude. Horizontal datum of the
preferred coordinate (as specified in MAD
code)
1 NAD27
2 NAD83
O OTHER
U UNKNOWN
March 22, 1999
2-10
Field Descriptions
-------
TRI State Files Documentation
Length Type Description
Field Name
PREFER SS 1 C
PREFER QA 4 C
EPA's preferred geographic coordinate source
map scale. Scale of the source used to
determine the latitude and longitude. Source
map scale of the preferred coordinate (as
specified in MAD code)
E 1:24,000
J 1:100,000
Contains the results of four quality assurance
tests, as detailed below. It follows the current
format for PREFERRED-QA-CODE in
TRIS-PREFERRED-LOCATION, except for
the fourth position.
First position: Point location was checked
against ZIP code polygon of zip in address
field or TRI facility ID (approximated by a
rectangle with an additional 2 km buffer
surrounding it):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
Second position: Point location was checked
against 25 km radius of ZIP code centroid of
zip in address field or TRI facility ID
(generally performed only if zip polygon test
was not possible or likely to yield erroneous
results, e.g. for rural zip codes):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
March 22, 1999
2-11
Field Descriptions
-------
TRI State Files Documentation
Field Name
Length Type Description
FIPS
RY
CHEM NAME
70
Third position: Point location was compared
to an alternate coordinate of known accuracy
(e.g. below about 600m). If alternate
coordinates were located within a 2 km buffer
of submitted coordinates, the latter were
accepted and assigned the estimated accuracy
of the alternate coordinates. If the alternate
coordinates were outside the buffer, the
alternates were selected. If an alternate
coordinate was selected as preferred, it should
always have a value of 1 (while the
corresponding submitted coordinates would
have a value of 2).
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
The fourth position contains one of the
following five values:
0 No manual verification was done
V Manual verification was done
1 Manual verification was done, and no
preferred coordinate could be selected
A Manual verification was done, and its
result agrees with the preferred
coordinate generated by the automated
selection process
D Verification was done, and its result
disagrees with the preferred coordinate
generated by the automated selection
process (manually verified coordinate
was selected as the preferred value).
C Five-digit FIPS code with the format ssccc,
where ss is the state code and ccc is the county
code. The source is the Federal Information
Processing Standards, FIPS PUB 6-4.
C Calendar year in which the reported activities
occurred.
C Name of the chemical or generic name if the
chemical was claimed as a trade secret.
March 22, 1999
2-12
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
TRICHM ID 9 C
DCN 15 C
Description
Chemical Abstracts Service (CAS) Registry
Number for that unique chemical or category
code (for compounds).
NOTE: CAS number 999999999 is for
sanitized trade secret submissions;
CHEM NAME displays the reported generic
chemical name.
Unique identification number assigned to each
submission by EPA. Format:
TTYYNNNNNNNNCSS, where
TT = document type
YY = reporting year
NNNNNNNN = sequential number
C = a check digit
SS = state code.
FORM TYPE 1 C
CURRELS 14 N
CUR ENRON 14 N
CUR ENROFF 14 N
CUR RCYON 14 N
CUR RCYOFF 14 N
CUR TRTON 14 N
CUR TRTOFF 14 N
An indicator identifying whether Form R or
Certification Statement was submitted.
R = Form R
C = Certification Statement.
Sum reported in pounds of total quantity of
toxic chemical released (including off-site
disposal) during reporting year.
Sum reported in pounds of total quantity of
toxic chemical used on-site for energy
recovery during reporting year.
Sum reported in pounds of total quantity of
toxic chemical sent off-site for energy
recovery during the reporting year.
Sum reported in pounds of total quantity of
toxic chemical recycled on-site during
reporting year.
Sum reported in pounds of total quantity of
toxic chemical sent off-site for recycling
during reporting year.
Sum reported in pounds of total quantity of
toxic chemical treated on-site during the
reporting year.
Sum reported in pounds of total quantity of
toxic chemical sent off-site for treatment
(including transfers to POTWs) during the
reporting year.
March 22, 1999
2-13
Field Descriptions
-------
TRI State Files Documentation
Field Name
PRY RELS
PRY ENRON
PRY ENROFF
PRY RCYON
PRY RCYOFF
PRY TRTON
PRY TRTOFF
NXT RELS
NXT ENRON
NXT ENROFF
NXT RCYON
NXT RCYOFF
NXT TRTON
Length
14
14
14
14
14
14
14
14
14
14
14
14
14
Type Description
N Sum reported in pounds of total quantity of the
toxic chemical released (including off-site
disposal) during previous year.
N Sum reported in pounds of total quantity of
toxic chemical used on-site for energy
recovery during the previous year.
N Sum reported in pounds of total quantity of
toxic chemical sent off-site for energy
recovery during previous year.
N Sum reported in pounds of total quantity of
toxic chemical recycled on-site during the
previous year.
N Sum reported in pounds of total quantity of
toxic chemical sent off-site for recycling
during the previous year.
N Sum reported in pounds of total quantity of
toxic chemical treated on-site during the
previous year.
N Sum reported in pounds of total quantity of the
toxic chemical treated off-site during the
previous reporting year.
N Sum reported in pounds of total quantity of the
toxic chemical projected to be released
(including off-site disposal) in the first year
following the reporting year.
N Sum reported in pounds of total quantity of
toxic chemical projected to be used on-site for
energy recovery in first year following
reporting year.
N Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
energy recovery in first year following
reporting year.
N Sum reported in pounds of total quantity of
toxic chemical projected to be recycled on-site
in first year following reporting year.
N Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
recycling in first year following reporting year.
N Sum reported in pounds of total quantity of
toxic chemical projected to be treated on-site
in the first year following the reporting year.
March 22, 1999
2-14
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
NXT TRTOFF 14 N
FUT RELS 14 N
FUT ENRON 14 N
FUT ENROFF 14 N
FUT RCYON 14 N
FUT RCYOFF 14 N
FUT TRTON 14 N
FUT TRTOFF 14 N
ACCIDT REL 14 N
PROD RATIO 8 N
Description
Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
treatment (including transfer to POTWs) in
the first year following the reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be released
(including off-site disposal) in second year
following reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be used on-site for
energy recovery in second year following
reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
energy recovery in second year following
reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be recycled on-site
in second year following reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
energy recovery in second year following
reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be treated on-site
in second year following reporting year.
Sum reported in pounds of total quantity of
toxic chemical projected to be sent off-site for
treatment (including transfers to POTWs) in
second year following reporting year.
Sum reported in pounds of total quantity of
toxic chemical released to the environment or
transferred off-site due to events not
associated with routine production processes.
Reported as pounds.
Ratio of production or activity in the reporting
year divided by production or activity in the
previous year. Field length is in the format of
+nnnn.nn.
March 22, 1999
2-15
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PCTRELSf 12 N
PCT ENRONf 12 N
PCTENROFFf 12 N
PCT RCYONf 12 N
PCT RCYOFFf 12 N
PCT TRTONf 12 N
PCTTRTOFFf 12 N
Description
Percent change in quantity of toxic chemical
released (including off-site disposal) from
previous to reporting year. Field length of 12
= 8 whole digits plus 2 decimal places, one
decimal point and one sign, in the format
+nnnnnnnn .NN.
Percent change in quantity of toxic chemical
used on-site for energy recovery comparing
previous and reporting year quantities. Field
length of 12 = 8 whole digits plus 2 decimal
places, one decimal point and one sign, in the
format +nnnnnnnn.NN.
Percent change in quantity of toxic chemical
sent off-site for energy recovery comparing
reporting and previous year quantities. Field
length of 12 = 8 whole digits plus 2 decimal
places, one decimal point and one sign, in the
format +nnnnnnnn.NN..
Percent change in quantity of toxic chemical
used on-site for recycling purposes comparing
previous and reporting year quantities. Field
length of 12 = 8 whole digits plus 2 decimal
places, one decimal point and one sign, in the
format +nnnnnnnn.NN.
Percent change in quantity of toxic chemical
sent off-site for recycling purposes comparing
previous and reporting year quantities. Field
length of 12 = 8 whole digits plus 2 decimal
places, one decimal point and one sign in the
format +nnnnnnnn.NN.
Percent change in quantity of toxic chemical
treated on-site comparing previous and
reporting year quantities. Field length of 12 =
8 whole digits plus 2 decimal places, one
decimal point and one sign, in the format
+nnnnnnnn .NN.
Percent change in quantity of toxic chemical
treated off-site comparing previous and
reporting year quantities. Field length of 12 =
8 whole digits plus 2 decimal places, one
decimal point and one sign, in the format
+nnnnnnnn .NN.
March 22, 1999
2-16
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
TOT CURQTY 16 N
TOT PRVQTY 16 N
TOT NXTQTY 16 N
TOTFUTQTY 16 N
Description
Sum reported in pounds of the quantities of the
toxic chemical released (including off-site
disposal), treated, used for energy recovery, or
recycled in the reporting year.
Sum reported in pounds of the quantities of the
toxic chemical released (including off-site
disposal), treated, used for energy recovery, or
recycled in the year prior to the reporting year.
Sum reported in pounds of the quantities of the
toxic chemical projected to be released
(including off-site disposal), treated, used for
energy recovery, or recycled in the first year
following the reporting year.
Sum reported in pounds of the quantities of the
toxic chemical projected to be released
(including off-site disposal), treated, used for
energy recovery, or recycled in the first year
following the reporting year.
f This percentage increase field reads 0.0 if a quantity has been given for the current reporting year, but
no quantity exists for the corresponding previous reporting year field.
** end of record type 2 **
** total record length for record type 2 = 1099 **
March 22, 1999
2-17
Field Descriptions
-------
TRI State Files Documentation
2.3 Record Type 3 (Source Reduction and Recycling Activities
Methods)
Field Name
TRI ID
Length Type Description
15 C Facility identification in the format
zzzzznnnnnsssss, where usually zzzzz =
facility zip code, nnnnn = first five consonants
of the name, and sssss = first five non-special
characters in the street address.
NOTE: The TRI ID is not changed to match
facility ownership, or zip code changes.
FACILITY
FACIL ADD
CITY
COUNTY
ST
ZIP C
ZIP4
LINK FID
MSTREET
M CITY
MSTATE
M ZIP
FAC TYPE
PUBLIC CON
TELEPHONE
30 C Name of the reporting facility.
30 C Street address of the reporting facility.
25 C City in which the reporting facility is located.
25 C County in which the reporting facility is
located.
2 C Two-letter state code of the reporting facility.
5 C Five-digit ZIP of the reporting facility.
4 C Last four digits where a nine-digit ZIP has
been reported by the facility.
15 C Federal Facility TRIFID associated with a
Government Owned Contractor Operated
(GOCO) Facility.
30 C Street of the reporting facility's mailing
address.
25 C City of the reporting facility's mailing address.
2 C State of the reporting facility's mailing
address.
9 C Zip code of the reporting facility's mailing
address.
1 C Code indicating whether a facility is a Federal
(F), Commercial (C), or Government Owned
Contractor Operated (G).
45 C Name of the individual whom the public may
contact if clarification of data is needed.
10 C Area code and telephone number of the public
contact.
March 22, 1999
2-18
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PARENT 45 C
PAR DUN 9 C
DUNS_NUM 9 C
EPA ID 12 C
NPDES 9 C
UIC ID 12 C
Description
Name of the corporation or other business
entity that owns or controls the reporting
facility.
Unique identification number assigned by Dun
and Bradstreet to the parent company of the
reporting facility.
Unique identification number assigned by Dun
and Bradstreet to the reporting facility.
Twelve-digit alphanumeric identifier assigned
by EPA under the Resource Conservation and
Recovery Act.
Nine-digit alphanumeric identifier assigned to
a facility under EPA's National Pollutant
Discharge Elimination System.
Underground injection identification number,
assigned by EPA or the state, to a facility
which injects chemical waste into class 1 deep
wells.
SIC 4 C
LAT 10 C
LONG 11 C
PREFER LAT 10 N
PREFER LON 11 N
Four-digit Standard Industrial Classification
(SIC) Code.
Reported latitude of the reporting facility.
(Format: signed 2 digit whole number, 6 digit
decimal positions +nn.nnnnnn).
Reported longitude of the reporting facility.
(Format: signed 3 digit whole number, 6 digit
decimal positions +nnn.nnnnnn).
EPA assigned preferred latitude of the
reporting facility in decimal degrees (Format:
signed 2 digit whole number, 6 digit decimal
positions +nn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
EPA assigned preferred longitude of the
reporting facility in decimal degrees (Format:
signed 3 digit whole number, 6 digit decimal
positions +nnn.nnnnnn). This may be the
FormR submitted data, or another value if the
FormR data was found to be suspect, or zero
(if zero, use the submitted value).
March 22, 1999
2-19
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PREFER AC 9 N
PREFER CM 2 C
PREFER DC 2 C
Description
Value is a range (+/-) in meters of the latitude
and longitude accuracy (Format: signed 5 digit
whole number, 2 digit decimal positions
+nnnnn.nn).
Method used to determine the latitude and
longitude. Collection method code for the
preferred coordinate (as specified in MAD
code)
A1 ADDRESS MATCHINGZHOUSE
NUMBER
A2 ADDRESS MATCHINGZBLOCK
FACE
C2 CENSUS BLOCK/GROUP-1990-
CENTROID
C3 CENSUS BLOCK TRACT-1990-
CENTROID
G3 GPS CODE MEASUREMENTS
(PSEUDO RANGE) DIFFERENTIAL
(DGPS)
G4 GPS CODE MEASUREMENTS
(PSEUDO RANGE) PRECISE
POSITIONING SERVICE
11 INTERPOLATION-MAP
12 INTERPOLATION-PHOTO
OT OTHER
Z1 ZIPCODE-CENTROID
UN UNKNOWN
EPA's preferred geographic coordinate
description category. Describes the category
of feature referenced by the latitude and
longitude. Description category of the
preferred coordinate (as specified in MAD
code)
PG PLANT ENTRANCE (GENERAL)
FC FACILITY CENTROID
CE CENTER OF FACILITY
OT OTHER (Describe or name in description
comments)
UN UNKNOWN
March 22, 1999
2-20
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type
PREFER HD 1 C
PREFER SS 1 C
PREFER QA 4 C
Description
EPA's preferred geographic coordinate
horizontal datum. Reference datum of the
latitude and longitude. Horizontal datum of the
preferred coordinate (as specified in MAD
code)
1 NAD27
2 NAD83
O OTHER
U UNKNOWN
EPA's preferred geographic coordinate source
map scale. Scale of the source used to
determine the latitude and longitude. Source
map scale of the preferred coordinate (as
specified in MAD code)
E 1:24,000
J 1:100,000
Contains the results of four quality assurance
tests, as detailed below. It follows the current
format for PREFERRED-QA-CODE in
TRIS-PREFERRED-LOCATION, except for
the fourth position.
First position: Point location was checked
against ZIP code polygon of zip in address
field or TRI facility ID (approximated by a
rectangle with an additional 2 km buffer
surrounding it):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
Second position: Point location was checked
against 25 km radius of ZIP code centroid of
zip in address field or TRI facility ID
(generally performed only if zip polygon test
was not possible or likely to yield erroneous
results, e.g. for rural zip codes):
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
March 22, 1999
2-21
Field Descriptions
-------
TRI State Files Documentation
Field Name
Length Type Description
FIPS
RY
CHEM NAME
4
70
Third position: Point location was compared
to an alternate coordinate of known accuracy
(e.g. below about 600m). If alternate
coordinates were located within a 2 km buffer
of submitted coordinates, the latter were
accepted and assigned the estimated accuracy
of the alternate coordinates. If the alternate
coordinates were outside the buffer, the
alternates were selected. If an alternate
coordinate was selected as preferred, it should
always have a value of 1 (while the
corresponding submitted coordinates would
have a value of 2).
0 Test was not performed
1 Test was performed and coordinates
passed
2 Test was performed and coordinates
failed
The fourth position contains one of the
following five values:
0 No manual verification was done
V Manual verification was done
1 Manual verification was done, and no
preferred coordinate could be selected
A Manual verification was done, and its
result agrees with the preferred coordinate
generated by the automated selection process
D Verification was done, and its result
disagrees with the preferred coordinate
generated by the automated selection process
(manually verified coordinate was selected as
the preferred value)
C Five-digit FIPS code with the format ssccc,
where ss is the state code and ccc is the county
code. The source is the Federal Information
Processing Standards, FIPS PUB 6-4.
C Reporting year in which the reported activities
occurred.
C Name of the chemical or generic name if the
chemical was claimed as a trade secret.
March 22, 1999
2-22
Field Descriptions
-------
TRI State Files Documentation
Field Name
TRICHM ID
DCN
FORM TYPE
SR A 001
SRAD001
SR Ml 001
SR_M1D_001
SR M2 001
SR_M2D_001
SR M3 001
Length Type Description
9 C Chemical Abstracts Service (CAS) Registry
Number for that unique chemical or category
code (for compounds).
NOTE: CAS number 999999999 is for
sanitized trade secret submissions;
CHEM NAME displays the reported generic
chemical name.
15 C Unique identification number assigned to each
submission by EPA. Format:
TTYYNNNNNNNNCSS, where
TT = document type
YY = reporting year
NNNNNNNN = sequential number
C = a check digit
SS = state code
1 C An indicator identifying whether Form R or
Certification Statement was submitted.
R = Form R
C = Certification Statement.
3 C Activity code indicating the action taken to
reduce the amount of the reported toxic
chemical released, used for energy recovery,
recycled, or treated.
80 C Description of the preceding source reduction
activity code.
3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
80 C Description of the preceding source reduction
activity method code.
3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
80 C Description of the preceding source reduction
activity method code.
3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
March 22, 1999
2-23
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type Description
SR_M3D_001 80 C Description of the preceding source reduction
activity method code.
SR_A_002 3 C Activity code indicating the action taken to
reduce the amount of the reported toxic
chemical released, used for energy recovery,
recycled, or treated.
SR_AD_002 80 C Description of the preceding source reduction
activity code.
SR_M1_002 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M1D_002 80 C Description of the preceding source reduction
activity method code.
SR_M2_002 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M2D_002 80 C Description of the preceding source reduction
activity method code.
SR_M3_002 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M3D_002 80 C Description of the preceding source reduction
activity method code.
SR_A_003 3 C Activity code indicating the action taken to
reduce the amount of the reported toxic
chemical released, used for energy recovery,
recycled, or treated.
SR_AD_003 80 C Description of the preceding source reduction
activity code.
SR_M1_003 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M1D_003 80 C Description of the preceding source reduction
activity method code.
March 22, 1999
2-24
Field Descriptions
-------
TRI State Files Documentation
Field Name Length Type Description
SR_M2_003 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M2D_003 80 C Description of the preceding source reduction
activity method code.
SR_M3_003 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M3D_003 80 C Description of the preceding source reduction
activity method code.
SR_A_004 3 C Activity code indicating the action taken to
reduce the amount of the reported toxic
chemical released, used for energy recovery,
recycled, or treated.
SR_AD_004 80 C Description of the preceding source reduction
activity code.
SR_M1_004 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M1D_004 80 C Description of the preceding source reduction
activity method code.
SR_M2_004 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M2D_004 80 C Description of the preceding source reduction
activity method code.
SR_M3_004 3 C Code corresponding to the internal or external
method (or the information sources) used to
identify the source reduction activity
implementation at a facility.
SR_M3D_004 80 C Description of the preceding source reduction
activity method code.
** end of record type 3 **
** total record length for record type 3 = 1866
** total record length for record types 1, 2 and 3 = 3695 **
March 22, 1999
2-25
Field Descriptions
-------
TRI State Files Documentation
March 22, 1999 2-26 Field Descriptions
-------
TRI State Files Documentation
3.0 Hardware and Software Requirements
The Hardware and Software Requirements section contains information concerning hardware and software
requirements for using RY97 TRI State Files. The RY97 TRI State Files are available in self-extracting
file format (.EXE) that contains the compressed dBASE files. The user types the name of the .EXE file
and the system will extract the data files and decompress them.
The following are the minimum IBM-compatible hardware specifications:
512K conventional memory,
DOS 3.0 or higher, and
Hard disk drive or dual floppy drives.
The following types of software may be used (depending on your hardware):
dBASE III+, dBASE IV, or higher; or
Excel version 2.1 or higher; or
Foxbase version 2.0 or higher; or
any other software package running under DOS or Microsoft Windows (e.g., Paradox,
Microsoft Access, QuattroPro, Microsoft Excel) that can read/access .DBF formats.
NOTE: For Help, call TRIS and ATRS Technical Support at (703) 816-4434.
3.1 Instructions for using TRI with Popular Software Packages
The following pages contain instructions for loading TRI data into several of the more popular software
packages. In order to prevent damage to your files or loss of data while loading or using the TRI data, it is
recommended that you create a backup copy and put the original diskettes away for safekeeping before
proceeding.
3.2 Loading TRI (.DBF) Files into Excel
The following procedure contains instructions for loading TRI files into an Excel spreadsheet after
decompressing the files as instructed in the READXX file.
NOTE: Do not use the original TRIfile(s) in case of damage to file or loss of data. Copy the
original TRIfile(s) onto diskettes or into the EXCEI directory on your hard disk drive.
Copying files is not mandatory for creating a database, but is recommended to prevent
loss of original data.
1. Insert the diskette (duplicate copy) if you are using diskettes.
2. After Excel is accessed, select File, then select Open.
March 22, 1999
3-1
Hardware and Software Requirements
-------
TRI State Files Documentation
3. Under File name, select the name of the file you wish to open. If it is not listed, type the
file name including the disk drive and direction in which the file resides (e.g., VA
212.DBF).
4. Under Files of type, select dBase Files (X.DBF).
5. Select Open.
NOTE: For Help, call TRIS andATRS Technical Support at (703) 816-4434.
3.3 Loading TRI (.DBF) files into dBASE 111+ using the dBASE 111+
Assist Menu
Procedures to load TRI State Files data into dBASE III+ are given below. Information is provided to
ensure that TRI data from 1987-1990 can be loaded into the current TRI State file formats without
difficulty.
3.3.1 Loading 1991-present TRI files into dBASE III+
The following procedure contains instructions for loading TRI (.DBF) files into dBASE III+ spreadsheet
using the dBASE III+ Assist Menu after decompressing the files as instructed in the READXX file.
NOTE: Do not use the original TRIfile(s) in case of damage to file or loss of data. Copy the
original TRIfile(s) onto diskettes or into the dBASE directory on your hard disk drive.
Copying files is not mandatory for creating a database, but is recommended to prevent
loss of original data.
1. Insert the diskette (duplicate copy) if you are using diskettes.
2. After dBASE III+ is accessed, press < > to highlight the DATABASE FILENAME. Then
press .
3. Press < > to highlight the corresponding DISK DRIVE where the TRI file is located. Then
press .
4. Press < > to highlight the TRI FILENAME and .
5. The file is not indexed, so type NO at the prompt.
3.3.2 Converting 1987-94 dBASE Files Record Type 1 (Releases and Transfers)
The Transfers and Releases file format was expanded starting in Reporting Year 1991 to include the
information reported by facilities regarding waste treatment and recycling activities for chemicals
transferred to off-site locations. Remember this when using dBASE files from Record Type 1 (Releases
and Transfers). If you are not an experienced dBASE user and need to convert your dBASE files to the
current expanded format, please use the dBASE III+ Assistant Menu or dBASE IV Control Center.
March 22, 1999
3-2
Hardware and Software Requirements
-------
TRI State Files Documentation
NOTE: Data can be lost if you insert or delete fields and also change other field(s) names at
the same time. (See the "Modify Structure' section in your dBASE manual)
3.4 Loading TRI (.DBF) files into dBASE IV using the dBASE IV Assist
Menu
The following procedure contains instructions for loading TRI (.DBF) files into the dBASE IV spreadsheet
using the dBASE IV Assist Menu.
NOTE: Do not use the original TRIfile(s) in case of damage to file or loss of data. Copy the
original TRIfile(s) onto diskettes or into the dBASE directory on your hard disk drive.
Copying files is not mandatory for creating a database, but is recommended to prevent
loss of original data.
1. Insert the diskette (duplicate copy) if you are using diskettes.
2. After dBASE IV is accessed, select the CATALOG option (press the and
keys simultaneously).
3. Press < > to highlight the ADD A FILE TO CATALOG option. Then press .
4. Press (to change default drive of files location).
5. Press < > to highlight the corresponding DISK DRIVE where the TRI file is located.
Then press .
6. Press < > to highlight the TRI FILENAME. Then press .
7. Either: (1) type a description of your .DBF file being used; or,
(2) press for no description of your .DBF file.
NOTE: For Help, call TRIS and ATRS Technical Support at (703) 816-4434.
March 22, 1999
3-3
Hardware and Software Requirements
-------
TRI State Files Documentation
APPENDIX A State File Names
ALASKA
Release/Transfer information:
File Size Date
AK11.DBF 31035 04/22/99
Source-Reduction Quantity:
File Size Date
AK21 DBF 46595 04/22/99
Source-Reduction Methods:
File Size Date
AK31.DBF 76987 04/22/99
ALABAMA
Release/Transfer information:
File Size Date
ALl l.DBF 732795 04/22/99
AL12.DBF 716713 04/22/99
Source-Reduction Quantity:
File Size Date
AL21 DBF 1102595 04/22/99
AL2 2.DBF 1078395 04/22/99
Source-Reduction Methods:
File Size Date
AL31.DBF 1869307 04/22/99
AL3 2.DBF 1828233 04/22/99
ARKANSAS
Release/Transfer information:
File Size Date
ARl l.DBF 732795 04/22/99
AR12.DBF 189662 04/22/99
Source-Reduction Quantity:
File Size Date
AR21.DBF 1102595 04/22/99
AR2 2.DBF 285295 04/22/99
Source-Reduction Methods:
March 22, 1999 A-1 State File Names
-------
TRI State Files Documentation
File Size Date
AR31.DBF 1869307 04/22/99
AR3 2.DBF 482126 04/22/99
AMERICAN SAMOA
Release/Transfer information:
File Size Date
AS 11 DBF 2526 04/22/99
Source-Reduction Quantity:
File Size Date
AS21.DBF 3695 04/22/99
Source-Reduction Methods:
File Size Date
AS3 l.DBF 4174 04/22/99
ARIZONA
Release/Transfer information:
File Size Date
AZ11.DBF 732795 04/22/99
AZ12.DBF 57351 04/22/99
Source-Reduction Quantity:
File Size Date
AZ21 DBF 1102595 04/22/99
AZ2 2.DBF 86195 04/22/99
Source-Reduction Methods:
File Size Date
AZ31.DBF 1869307 04/22/99
AZ3 2.DBF 144199 04/22/99
CALIFORNIA
Release/Transfer information:
File Size Date
CAl l.DBF 732795 04/22/99
CA12.DBF 732795 04/22/99
CA13.DBF 732795 04/22/99
CA14.DBF 593905 04/22/99
Source-Reduction Quantity:
File Size Date
CA2 l.DBF 1102595 04/22/99
March 22, 1999 A-2 State File Names
-------
TRI State Files Documentation
CA22.DBF 1102595 04/22/99
CA2_3 DBF 1102595 04/22/99
CA24.DBF 893595 04/22/99
Source-Reduction Methods:
File Size Date
CA31.DBF 1869307 04/22/99
CA3 2.DBF 1869307 04/22/99
CA3 3.DBF 1869307 04/22/99
CA3 4.DBF 1514577 04/22/99
COLORADO
Release/Transfer information:
File Size Date
COl l.DBF 344634 04/22/99
Source-Reduction Quantity:
File Size Date
C021.DBF 518495 04/22/99
Source-Reduction Methods:
File Size Date
C03 l.DBF 877930 04/22/99
CONNECTICUT
Release/Transfer information:
File Size Date
CTl l.DBF 629724 04/22/99
Source-Reduction Quantity:
File Size Date
CT21.DBF 947495 04/22/99
Source-Reduction Methods:
File Size Date
CT31.DBF 1606060 04/22/99
DISTRICT OF COLUMBIA
Release/Transfer information:
File Size Date
DCl l.DBF 5450 04/22/99
Source-Reduction Quantity:
File Size Date
March 22, 1999
A-3
State File Names
-------
TRI State Files Documentation
DC21.DBF 8095 04/22/99
Source-Reduction Methods:
File Size Date
DC31.DBF 11642 04/22/99
DELAWARE
Release/Transfer information:
File Size Date
DEl l.DBF 188200 04/22/99
Source-Reduction Quantity:
File Size Date
DE21 DBF 283095 04/22/99
Source-Reduction Methods:
File Size Date
DE31.DBF 478392 04/22/99
FLORIDA
Release/Transfer information:
File Size Date
FL11.DBF 732795 04/22/99
FL12.DBF 226943 04/22/99
Source-Reduction Quantity:
File Size Date
FL21 DBF 1102595 04/22/99
FL2 2.DBF 341395 04/22/99
Source-Reduction Methods:
File Size Date
FL31.DBF 1869307 04/22/99
FL32.DBF 577343 04/22/99
GEORGIA
Release/Transfer information:
File Size Date
GAl l.DBF 732795 04/22/99
GA12.DBF 732795 04/22/99
GA13.DBF 177235 04/22/99
Source-Reduction Quantity:
File Size Date Time
March 22, 1999 A-4 State File Names
-------
TRI State Files Documentation
GA21 DBF 1102595 04/22/99
GA22.DBF 1102595 04/22/99
GA2 3 DBF 266595 04/22/99
Source-Reduction Methods:
File Size Date
GA31 DBF 1869307 03/22/99
GA3 2.DBF 1869307 03/22/99
GA3 3.DBF 450387 03/22/99
GUAM
Release/Transfer information:
File Size Date
GUl l.DBF 3257 04/22/99
Source-Reduction Quantity:
File Size Date
GU21 DBF 4795 04/22/99
Source-Reduction Methods:
File Size Date
GU3 l.DBF 6041 04/22/99
HAWAII
Release/Transfer information:
File Size Date
HIl l.DBF 39076 04/22/99
Source-Reduction Quantity:
File Size Date
HI21 DBF 58695 04/22/99
Source-Reduction Methods:
File Size Date
HI3 l.DBF 97524 04/22/99
IOWA
Release/Transfer information:
File Size Date
IAl l.DBF 732795 04/22/99
IA12.DBF 129720 04/22/99
Source-Reduction Quantity:
File Size Date
March 22, 1999
A-5
State File Names
-------
TRI State Files Documentation
IA21.DBF 1102595 04/22/99
IA22.DBF 195095 04/22/99
Source-Reduction Methods:
File Size Date
I A3 _1. DBF 1869307 04/22/99
IA3 2.DBF 329032 04/22/99
IDAHO
Release/Transfer information:
File Size Date
ID 11 DBF 139223 04/22/99
Source-Reduction Quantity:
File Size Date
ID21 DBF 209395 04/22/99
Source-Reduction Methods:
File Size Date
ID3 l.DBF 353303 04/22/99
ILLINOIS
Release/Transfer information:
File Size Date
ILl l.DBF 732795 04/22/99
IL12.DBF 732795 04/22/99
IL13.DBF 732795 04/22/99
IL14.DBF 732795 04/22/99
IL15.DBF 197703 04/22/99
Source-Reduction Quantity:
File Size Date
IL21 DBF 1102595 04/22/99
IL2 2.DBF 1102595 04/22/99
IL2 3.DBF 1102595 04/22/99
IL2 4.DBF 1102595 04/22/99
IL2 5.DBF 297395 04/22/99
Source-Reduction Methods:
File Size Date
IL31.DBF 1869307 04/22/99
IL3 2.DBF 1869307 04/22/99
IL3 3.DBF 1869307 04/22/99
IL3 4.DBF 1869307 04/22/99
IL3 5.DBF 502663 04/22/99
March 22, 1999 A-6 State File Names
-------
TRI State Files Documentation
INDIANA
Release/Transfer information:
File Size Date
INll.DBF 732795 04/22/99
IN 12.DBF 732795 04/22/99
IN 13 DBF 732795 04/22/99
IN 14.DBF 234984 04/22/99
Source-Reduction Quantity:
File Size Date
IN21.DBF 1102595 04/22/99
IN2 2.DBF 1102595 04/22/99
IN2 3 DBF 1102595 04/22/99
IN2 4.DBF 353495 04/22/99
Source-Reduction Methods:
File Size Date
IN31.DBF 1869307 04/22/99
IN3 2.DBF 1869307 04/22/99
IN3 3.DBF 1869307 04/22/99
IN3 4.DBF 597880 04/22/99
KANSAS
Release/Transfer information:
File Size Date
KSl l.DBF 657502 04/22/99
Source-Reduction Quantity:
File Size Date
KS21.DBF 989295 04/22/99
Source-Reduction Methods:
File Size Date
KS3 l.DBF 1677006 04/22/99
KENTUCKY
Release/Transfer information:
File Size Date
KYl l.DBF 732795 04/22/99
KY12.DBF 455015 04/22/99
Source-Reduction Quantity:
File Size Date
KY2 l.DBF 1102595 04/22/99
March 22, 1999
A-7
State File Names
-------
TRI State Files Documentation
KY22.DBF 684595 04/22/99
Source-Reduction Methods:
File Size Date
KY31.DBF 1869307 04/22/99
KY3 2.DBF 1159847 04/22/99
LOUSIANA
Release/Transfer information:
File Size Date
LAl l.DBF 732795 04/22/99
LA12.DBF 732795 04/22/99
LA13.DBF 64661 04/22/99
Source-Reduction Quantity:
File Size Date
LA21 DBF 1102595 04/22/99
LA2 2.DBF 1102595 04/22/99
LA2 3.DBF 97195 04/22/99
Source-Reduction Methods:
File Size Date
LA31.DBF 1869307 04/22/99
LA3 2.DBF 1869307 04/22/99
LA3 3.DBF 162869 04/22/99
MASSACHUSETTS
Release/Transfer information:
File Size Date
MAl l.DBF 732795 04/22/99
MA12.DBF 226212 04/22/99
Source-Reduction Quantity:
File Size Date
MA21 DBF 1102595 04/22/99
MA2 2.DBF 340295 04/22/99
Source-Reduction Methods:
File Size Date
MA3 1 DBF 1869307 04/22/99
MA3 2.DBF 575476 04/22/99
MARYLAND
Release/Transfer information:
March 22, 1999
A-8
State File Names
-------
TRI State Files Documentation
File Size Date
MDll.DBF 436009 04/22/99
Source-Reduction Quantity:
File Size Date
MD21 DBF 655995 04/22/99
Source-Reduction Methods:
File Size Date
MD31.DBF 1111305 04/22/99
MAINE
Release/Transfer information:
File Size Date
MEl l.DBF 226212 04/22/99
Source-Reduction Quantity:
File Size Date
ME21 DBF 340295 04/22/99
Source-Reduction Methods:
File Size Date
ME3 l.DBF 575476 04/22/99
MICHIGAN
Release/Transfer information:
File Size Date
MIl l.DBF 732795 04/22/99
MI 12.DBF 732795 04/22/99
MI 13 DBF 732795 04/22/99
MI 14.DBF 153843 04/22/99
Source-Reduction Quantity:
File Size Date
MI21 DBF 1102595 04/22/99
MI2 2.DBF 1102595 04/22/99
MI2 3 DBF 1102595 04/22/99
MI2 4.DBF 231395 04/22/99
Source-Reduction Methods:
File Size Date
MI31.DBF 1869307 04/22/99
MI3 2.DBF 1869307 04/22/99
MI3 3.DBF 1869307 04/22/99
MI3 4.DBF 390643 04/22/99
March 22, 1999 A-9 State File Names
-------
TRI State Files Documentation
MINNESOTA
Release/Transfer information:
File Size Date
MNll.DBF 732795 04/22/99
MN12.DBF 204282 04/22/99
Source-Reduction Quantity:
File Size Date
MN21.DBF 1102595 04/22/99
MN2 2.DBF 307295 04/22/99
Source-Reduction Methods:
File Size Date
MN31.DBF 1869307 04/22/99
MN3 2.DBF 519466 04/22/99
MISSOURI
Release/Transfer information:
File Size Date
MO 11 DBF 732795 04/22/99
MO 12.DBF 642882 04/22/99
Source-Reduction Quantity:
File Size Date
M021 DBF 1102595 04/22/99
M02 2.DBF 967295 04/22/99
Source-Reduction Methods:
File Size Date
M031.DBF 1869307 04/22/99
M03 2.DBF 1639666 04/22/99
MISSISSIPPI
Release/Transfer information:
File Size Date
MS 11 DBF 732795 04/22/99
MS 12.DBF 49310 04/22/99
Source-Reduction Quantity:
File Size Date
MS21.DBF 1102595 04/22/99
MS2 2.DBF 74095 04/22/99
Source-Reduction Methods:
March 22, 1999 A-10 State File Names
-------
TRI State Files Documentation
File Size Date
MS31.DBF 1869307 04/22/99
MS32.DBF 123662 04/22/99
MONTANA
Release/Transfer information:
File Size Date
MTl l.DBF 120948 04/22/99
Source-Reduction Quantity:
File Size Date
MT21 DBF 181895 04/22/99
Source-Reduction Methods:
File Size Date
MT31.DBF 306628 04/22/99
NORTH CAROLINA
Release/Transfer information:
File Size Date
NCl l.DBF 732795 04/22/99
NC12.DBF 732795 04/22/99
NC13.DBF 387763 04/22/99
Source-Reduction Quantity:
File Size Date
NC21.DBF 1102595 04/22/99
NC2 2.DBF 1102595 04/22/99
NC2 3.DBF 583395 04/22/99
Source-Reduction Methods:
File Size Date
NC31.DBF 1869307 04/22/99
NC3 2.DBF 1869307 04/22/99
NC33.DBF 988083 04/22/99
NORTH DAKOTA
Release/Transfer information:
File Size Date
NDl l.DBF 66854 04/22/99
Source-Reduction Quantity:
File Size Date
ND2 l.DBF 100495 04/22/99
March 22, 1999 A-11 State File Names
-------
TRI State Files Documentation
Source-Reduction Methods:
File Size Date
ND31.DBF 168470 04/22/99
NEBRASKA
Release/Transfer information:
File Size Date
NEl l.DBF 350482 04/22/99
Source-Reduction Quantity:
File Size Date
NE21 DBF 527295 04/22/99
Source-Reduction Methods:
File Size Date
NE31.DBF 892866 04/22/99
NEW HAMPSHIRE
Release/Transfer information:
File Size Date
NHl l.DBF 220364 04/22/99
Source-Reduction Quantity:
File Size Date
NH21 DBF 331495 04/22/99
Source-Reduction Methods:
File Size Date
NH31.DBF 560540 04/22/99
NEW JERSEY
Release/Transfer information:
File Size Date
NJl l.DBF 732795 04/22/99
NJ12.DBF 725485 04/22/99
Source-Reduction Quantity:
File Size Date
NJ21.DBF 1102595 04/22/99
NJ2 2.DBF 1091595 04/22/99
Source-Reduction Methods:
File Size Date
NJ3 l.DBF 1869307 04/22/99
March 22, 1999 A-12 State File Names
-------
TRI State Files Documentation
NJ32.DBF 1850637 04/22/99
NEW MEXICO
Release/Transfer information:
File Size Date
NMll.DBF 121679 04/22/99
Source-Reduction Quantity:
File Size Date
NM21 DBF 182995 04/22/99
Source-Reduction Methods:
File Size Date
NM31.DBF 308495 04/22/99
NEVADA
Release/Transfer information:
File Size Date
NVll.DBF 86591 04/22/99
Source-Reduction Quantity:
File Size Date
NV21 DBF 130195 04/22/99
Source-Reduction Methods:
File Size Date
NV31.DBF 218879 04/22/99
NEW YORK
Release/Transfer information:
File Size Date
NYl l.DBF 732795 04/22/99
NY12.DBF 675046 04/22/99
Source-Reduction Quantity:
File Size Date
NY21.DBF 1102595 04/22/99
NY2 2.DBF 1015695 04/22/99
Source-Reduction Methods:
File Size Date
NY31.DBF 1869307 04/22/99
NY3 2.DBF 1721814 04/22/99
March 22, 1999 A-13 State File Names
-------
TRI State Files Documentation
OHIO
Release/Transfer information:
File
OH11.DBF
OH12.DBF
OH13.DBF
OH14.DBF
OH15.DBF
OH1 6. DBF
Size Date
732795 04/22/99
732795 04/22/99
732795 04/22/99
732795 04/22/99
732795 04/22/99
189662 04/22/99
Source-Reduction Quantity:
File
OH21 DBF
OH22.DBF
OH23.DBF
OH24.DBF
OH25.DBF
OH2 6. DBF
Size Date
1102595 04/22/99
1102595
1102595
1102595
1102595
285295
04/22/99
04/22/99
04/22/99
04/22/99
04/22/99
11
11
11
11
11
51
51
51
51
51
22
24
26
28
30
11:51:30
Source-Reduction Methods:
File
OH31.DBF
OH32.DBF
OH33.DBF
OH34.DBF
OH35.DBF
OH3 6. DBF
Size Date
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
482126 04/22/99
OKLAHOMA
Release/Transfer information:
File Size Date
OKl l.DBF 664812 04/22/99
Source-Reduction Quantity:
File Size Date
OK21 DBF 1000295 04/22/99
Source-Reduction Methods:
File Size Date
OK31.DBF 1695676 04/22/99
OREGON
Release/Transfer information:
File Size Date
March 22, 1999
A-14
State File Names
-------
TRI State Files Documentation
ORll.DBF 550045 04/22/99
Source-Reduction Quantity:
File Size Date
OR21 DBF 827595 04/22/99
Source-Reduction Methods:
File Size Date
OR3 l.DBF 1402557 04/22/99
PENNSYLVANIA
Release/Transfer information:
File Size Date
PAll.DBF 732795 04/22/99
PA12.DBF 732795 04/22/99
PA13.DBF 732795 04/22/99
PA14.DBF 696245 04/22/99
Source-Reduction Quantity:
File Size Date
PA21 DBF 1102595 04/22/99
PA2 2.DBF 1102595 04/22/99
PA2_3 DBF 1102595 04/22/99
PA2 4.DBF 1047595 04/22/99
Source-Reduction Methods:
File Size Date
PA31.DBF 1869307 04/22/99
PA3 2.DBF 1869307 04/22/99
PA3 3.DBF 1869307 04/22/99
PA3 4.DBF 1775957 04/22/99
PUERTO RICO
Release/Transfer information:
File Size Date
PR11.DBF 327821 04/22/99
Source-Reduction Quantity:
File Size Date
PR21 DBF 493195 04/22/99
Source-Reduction Methods:
File Size Date
PR3 l.DBF 834989 04/22/99
March 22, 1999
A-15
State File Names
-------
TRI State Files Documentation
RHODE ISLAND
Release/Transfer information:
File Size Date
RIll.DBF 262762 04/22/99
Source-Reduction Quantity:
File Size Date
RI21 DBF 395295 04/22/99
Source-Reduction Methods:
File Size Date
RI31.DBF 668826 04/22/99
SOUTH CAROLINA
Release/Transfer information:
File Size Date
SCl l.DBF 732795 04/22/99
SC12.DBF 597560 04/22/99
Source-Reduction Quantity:
File Size Date
SC21.DBF 1102595 04/22/99
SC2 2.DBF 899095 04/22/99
Source-Reduction Methods:
File Size Date
SC31.DBF 1869307 04/22/99
SC3 2.DBF 1523912 04/22/99
SOUTH DAKOTA
Release/Transfer information:
File Size Date
SDl l.DBF 112176 04/22/99
Source-Reduction Quantity:
File Size Date
SD21 DBF 168695 04/22/99
Source-Reduction Methods:
File Size Date
SD31.DBF 284224 04/22/99
TENNESSEE
March 22, 1999 A-16 State File Names
-------
TRI State Files Documentation
Release/Transfer information:
File Size Date
TNll.DBF 732795 04/22/99
TN12.DBF 732795 04/22/99
TN13.DBF 72702 04/22/99
Source-Reduction Quantity:
File Size Date
TN21 DBF 1102595 04/22/99
TN2 2.DBF 1102595 04/22/99
TN2 3 DBF 109295 04/22/99
Source-Reduction Methods:
File Size Date
TN31.DBF 1869307 04/22/99
TN3 2.DBF 1869307 04/22/99
TN3 3.DBF 183406 04/22/99
TEXAS
Release/Transfer information:
File
TXll.DBF
TX12.DBF
TX13.DBF
TX14.DBF
TX15.DBF
TX1 6.DBF
Size Date
732795 04/22/99
732795 04/22/99
732795 04/22/99
732795 04/22/99
732795 04/22/99
594636 04/22/99
Source-Reduction Quantity:
File
TX21 DBF
TX22.DBF
TX2 3 DBF
TX24.DBF
TX25.DBF
TX2 6.DBF
Size Date
1102595 04/22/99
1102595 04/22/99
1102595 04/22/99
1102595 04/22/99
1102595 04/22/99
894695 04/22/99
Source-Reduction Methods:
File
TX31.DBF
TX32.DBF
TX33.DBF
TX34.DBF
TX35.DBF
TX3 6.DBF
Size Date
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
1869307 04/22/99
1516444 04/22/99
March 22, 1999
A-17
State File Names
-------
TRI State Files Documentation
UTAH
Release/Transfer information:
File Size Date
UT11.DBF 364371 04/22/99
Source-Reduction Quantity:
File Size Date
UT21 DBF 548195 04/22/99
Source-Reduction Methods:
File Size Date
UT31.DBF 928339 04/22/99
VIRGINIA
Release/Transfer information:
File Size Date
VAl l.DBF 732795 04/22/99
VA12.DBF 288347 04/22/99
Source-Reduction Quantity:
File Size Date
VA21 DBF 1102595 04/22/99
VA2 2.DBF 433795 04/22/99
Source-Reduction Methods:
File Size Date
VA31.DBF 1869307 04/22/99
VA32.DBF 734171 04/22/99
VIRGIN ISLANDS
Release/Transfer information:
File Size Date
VIl l.DBF 20070 04/22/99
Source-Reduction Quantity:
File Size Date
VI21 DBF 30095 04/22/99
Source-Reduction Methods:
File Size Date
VI31.DBF 48982 04/22/99
VERMONT
March 22, 1999 A-18 State File Names
-------
TRI State Files Documentation
Release/Transfer information:
File Size Date
VTll.DBF 58813 04/22/99
Source-Reduction Quantity:
File Size Date
VT21 DBF 88395 04/22/99
Source-Reduction Methods:
File Size Date
VT3 l.DBF 147933 04/22/99
WASHINGTON
Release/Transfer information:
File Size Date
WAl l.DBF 677970 04/22/99
Source-Reduction Quantity:
File Size Date
WA21 DBF 1020095 04/22/99
Source-Reduction Methods:
File Size Date
WA3 l.DBF 1729282 04/22/99
WISCONSIN
Release/Transfer information:
File Size Date
WIl l.DBF 732795 04/22/99
WI12.DBF 732795 04/22/99
WI13.DBF 458670 04/22/99
Source-Reduction Quantity:
File Size Date
WI21 DBF 1102595 04/22/99
WI2 2.DBF 1102595 04/22/99
WI2 3 DBF 690095 04/22/99
Source-Reduction Methods:
File Size Date
WI31.DBF 1869307 04/22/99
WI3 2.DBF 1869307 04/22/99
WI3 3.DBF 1169182 04/22/99
WEST VIRGINIA
March 22, 1999
A-19
State File Names
-------
TRI State Files Documentation
Release/Transfer information:
File Size Date
WVll.DBF 498875 04/22/99
Source-Reduction Quantity:
File Size Date
WV21.DBF 750595 04/22/99
Source-Reduction Methods:
File Size Date
WV31.DBF 1271867 04/22/99
WYOMING
Release/Transfer information:
File Size Date
WYl l.DBF 119486 04/22/99
Source-Reduction Quantity:
File Size Date
WY21.DBF 179695 04/22/99
Source-Reduction Methods:
File Size Date
WY3 l.DBF 302894 04/22/99
March 22, 1999 A-20 State File Names
------- |