HomeMy WebLinkAboutMINUTES - 06201995 - 1.76 r ,
40
1.75 through 1. 79
THE BOARD OR SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 20, 1995 by the following vote:
' — r
AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Correspondence
1.75 LETTER from Raymond P. Laviolette, Commander, Pleasant Hill Post
331, The American Legion, P. O. BOX 23613, Pleasant Hill 94523,
requesting the County to assume the responsibility for the repair
and maintenance of the Veterans' Monument in Pleasant Hill.
***REFERRED TO COUNTY ADMINISTRATOR
1.76 NOTICE from the Legal Strategies Group, 5905 Christie Avenue,
Emeryville, CA 94608-1925, of intent to file counterclaims and/or
cross-claims relative to litigation, Acme Fill Corp. v. Althin CD
Medical, Inc. et al. , No. C91 4268 SBA, U. S. District Court,
Northern District of California.
***REFERRED TO COUNTY COUNSEL
1.77 LETTER from Roy Nakadegawa, Director, District 3, Bay Area Rapid
Transit District (BART) , P. O. Box 12688, Oakland, CA 94604-2688,
providing documentation on his position on the decision made by
the BART Board of Directors regarding the SFO Extension,
Alternative VI.
***REFERRED TO TRANSPORTATION COMMITTEE
1.78 LETTER from Richard L. Gorman, President, Bryan & Murphy, Gorman &
Associates, Inc. , 5000 Executive Parkway, Suite 125, San Ramon, CA
94583, request the Board to reconsider its denial for a General
Plan Amendment and a minor adjustment to the Urban Limit Line on
behalf of Corrie Development.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR REPORT
1.79 LETTER from the Law Offices of Charles J. Williams, 1320 Arnold
Drive, Suite 160, Martinez, CA 94553, transmitting the proposed
Conflict of Interest Code for the Lamorinda School Bus
Transportation Agency.
***REFERRED TO COUNTY COUNSEL
IT IS BY THE BOARD ORDERED that the recommendations as noted (***) are
APPROVED.
cc: Correspondents
County Administrator
County Counsel i herebycertif
Transportation Committee Y tYwl this a true and correct copy of
an action taken and entered on the minutes of the
Community Development Board of Supervii�ors on the date shown.
ES
ATTTED: (rf 0, /f;9, +;-
PHIL"TCHELOR,Clerk of the Board
Of Supervisors and County Administrator
BY ,< 1• 77 .Deputy
RECEIVED
LEGAL JUN 71995
STRATEGIES WILLIAM A.BROCKETT
CLERK BOARD OF SUPERVISORS
G Roui p CONTRA COSTA CO. 510-450-9607
A LAW CORPORATION
June 5, 1995
CERTIFIED MAIL/RETURN RECEIPT REQUESTED .
To: All Parties On Service List Attached as Exhibit B
Re: Acme Fill Corp. v. Althin CD Medical. Inc.. et ail.,No. C 914268 SBA
(U.S. District Court, Northern District of California)
NOTICE OF INTENT TO FILE COUNTERCLAIMS AND/OR
CROSS-CLAIMS UNDER 42 U.S.C. 44 6972(a)(1)(A)AND 6972(a)(1)(Bl
The City of Concord("Concord"), Concord Disposal Service, Inc. ("CDS"), Contra
Costa Waste Service, Inc. ("CCWS"), Silvio Garaventa, Sr. and Silvio Garaventa, Jr. (hereinafter
collectively referred to as "Concord and the Garaventa entities") give this notice to each person
or entity listed on Exhibit A pursuant to the Resource Conservation and Recovery Act
("RCRA"), 42 U.S.C. Sections 6972(b)(1)(A) and (b)(2)(A).
Concord and the Garaventa entities have received correspondence from plaintiff Acme
Fill Corporation ("Acme") and from certain of the defendants (the "Municipal Defendants") in
the above-named action concerning their intent to file claims or cross-claims against Concord
and the Garaventa entities under RCRA, 42 U.S.C. Sections 6972(a)(1)(A) and(a)(1)(B).
Concord and the Garaventa entities believe that any such claims or cross-claims against them are
inappropriate, impermissible and baseless in this action. The federal statute governing the
allocation and recovery of costs relating to the Acme Landfill is CERCLA,42 U.S.C. Sections
9601 et seq. Claims and cross-claims under RCRA are improper and will needlessly add to the
burden on the Court and the parties in this action.
Concord and the Garaventa entities believe that Acme and the Municipal Defendants
should be precluded from filing their threatened RCRA claims and cross-claims against Concord
and the Municipal Defendants for the following reasons, among others:
1. No claim against Concord and the Garaventa entities is authorized under RCRA
Section 6972(a)(1)(A)because neither Concord nor any of the Garaventa entities owns or
operates the Acme Landfill. The financial assurance regulations and the other requirements
relating to closure of a facility apply to the "owner or operator" of a hazardous waste facility. See
42 U.S.C. H 6924 and 6925; 40 CFR H 265.111 and 265.143. An "owner" is defined under
those regulations as "the person who owns a facility or part of a facility," and an "operator" is
11220-1
5905 CHRISTIE AVENUE ♦EMERYVILLE,CALIFORNIA 94608-1925 •TELEPHONE 510-450-9600 ♦ FACSIMILE 510-450-9601
All Parties on Exhibit B Service List
June 5, 1995
Page 2
defined under those regulations as "the person responsible for the overall operation of a facility."
40 CFR § 260.10. That person is Acme Fill Corporation. The Garaventa entities no longer have
any association with, or ownership interest in, Acme Fill Corporation.
2. RCRA Section 6972(a)(1)(A) authorizes an action only for injunctive relief with
respect to current violations of a permit, standard, regulation or order effective pursuant to
RCRA. Carroll v. Litton Sys., 1995 U.S. App. LEXIS 2015 (4th Cir. 1995); Chartrand v.
Osler CorTn.,785 F. Supp. 666, 669-70 (E.D. Mich. 1992); McClellan Ecological Seepage
Situation v. Weinberger, 707 F. Supp. 1182, 1187 (E.D. Cal. 1988). Neither Concord nor any of
the Garaventa entities is presently in violation of any permit, standard, regulation or order
effective pursuant to RCRA. As discussed above,the financial assurance requirements apply
only to those "principally responsible" for the Acme landfill.
3. RCRA Section 6972(a)(1)(A) does not create or authorize a private cause of
action for damages. See,e,&,Walls v. Waste Resource Cori, 761 F.2d 311 (6th Cir. 1985);
Environmental Defense Fund. Inc. v. Lamphier, 714 F.2d 331, 337 (4th Cir. 1983). To the extent
any claims or cross-claims against Concord or the Garaventa entities seek damages under Section
6972(a)(1)(A),they are unauthorized.
4. RCRA Section 6972(a)(1)(B) does not authorize a private cause of action for
compensatory damages. ,deg,ems, Agricultural Excess & Surplus Ins Co v A.B.D. Tank&
Pump Co., 1995 U.S. Dist. LEXIS 1871 (N.D. Ill. 1995); Kaufman and Broad-South Bay v
Unisys Coro., 822 F. Supp. 1468 (N.D. Cal. 1993); Commerce Holding Co.. Inc. v. Buckstone,
749 F. Supp. 441 (E.D.N.Y. 1990). Although a Ninth Circuit decision permitted an innocent
party to obtain restitution under RCRA Section 6972(a)(1)(B), that decision does not support a
private cause of action for restitution,contribution or any other monetary relief by a parry who
itself contributed or is contributing to the past or present handling, storage, treatment,
transportation or disposal of solid or hazardous waste at the facility. See KFC Western.Inc. v.
M1 gig, 1995 U.S. App. LEXIS 3920, at *17-18 (9th Cir. 1995).
5. Claims under RCRA Section 6972(a)(1)(B) are barred if the EPA has obtained a
court order or consent decree or issued an administrative order pursuant to which a responsible
party is diligently conducting a removal action, remedial action or RIFS. 42 U.S.C.
§ 6972(b)(2)(B)(iv). The orders and consent decrees requiring Acme to conduct an REFS and to
comply with site closure and post-closure requirements bar Acmes and the Municipal
Defendants' RCRA claims and/or cross-claims under Section 6972(b)(2)(B)(iv).
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 3
6. Regardless of the availability of any other monetary relief under RCRA, Acme
cannot recover its permit compliance or closure costs from other parties under Section
6972(a)(1)(B), under reasoning similar to that preventing Acme from recovering those costs
under CERCLA. Section 6972(a)(1)(B)-authorizes a district court to make necessary orders to
address "an imminent and substantial endangerment'to health or the environment." To the extent
Acme's costs were incurred in the context of permit compliance or closure, they are not within
the purview of RCRA Section 6972(a)(1)(B).
7. The doctrine of laches bars any attempt to add new RCRA claims to this action at
this late stage of the litigation. The parties have litigated this case for four years under CERCLA,
and it would cause the Garaventa entities and the other defendants in this action undue prejudice
to have to defend against new RCRA claims asserted this close to the date set for trial in this
action.
In light of the above reasons, among others, Concord and the Garaventa entities urge
Acme and the Municipal Defendants not to file the RCRA claims and cross-claims set forth in
their letters. Concord and the Garaventa entities will assert defenses and/or move to dismiss
those claims, and may seek appropriate sanctions, if those claims are filed.
Subject to the foregoing, and solely in order to protect their rights, Concord and the
Garaventa entities hereby provide notice to each party on the Exhibit B service list that,to the
extent any claims or cross-claims under RCRA are filed against them in this action, Concord and
the Garaventa entities may file counterclaims and/or cross-claims under Section 6972(a)(1)(B) of
RCRA against each of the parties listed on Exhibit A. These counterclaims and/or cross-claims
will be for thepurposeof obtaining contribution, indemnity and/or equitable allocation for any
liability that may be imposed on Concord or the Garaventa entities under Section 6972(a) of
RCRA.
Section 6972(a)(1)(B) of RCRA authorizes an action:
against any person . . . including any past or present generator,past or present
transporter, or past or present owner or operator of a treatment, storage, or
disposal facility,who has contributed or who is contributing to the past or present
handling, storage, treatment,transportation, or disposal of any solid or hazardous
waste which may present an imminent and substantial.endangerment to health or
the environment. . . .
11220-1
• f 7
1
All Parties on Exhibit B Service List
June 5, 1995
Page 4
42 U.S.C. § 6972(a)(1)(B).
Acme and certain of the defendants in this action have alleged in their pleadings that there
exists an imminent and substantial endangerment to health or the environment at the property
located at 939 Waterbird Way, Martinez,California, commonly referred to as the "Acme
Landfill," in that hazardous wastes and substances have migrated and are migrating through the
landfill. Acme and certain of the defendants in this action have also alleged that Concord and the
Garaventa entities, as well as all of the parties listed on Exhibit A, are past or present generators,
past or present transporters, or past or present owners or operators of a treatment, storage, or
disposal facility, who have contributed or are contributing to the past or present handling,.
storage, treatment, transportation, or disposal of solid or hazardous wastes at the Acme Landfill.
To the extent any liability is imposed on Concord or the Garaventa entities under Section 6972 of
RCRA, Concord and the Garaventa entities are informed and believe that such liability would be
the result of conduct of persons or entities other than Concord and the Garaventa entities --
specifically, each of the parties listed on Exhibit A. Therefore, Concord and the Garaventa
entities would be entitled to contribution, indemnity and/or equitable allocation from each of the
parties on Exhibit A.
In addition,the Municipal Defendants have indicated that they intend to assert a cross-
claim against Silvio Garaventa, Sr., under RCRA Section 6972(a)(1)(A), for allegedly failing to
provide the financial assurances required of an "owner or operator" of a RCRA facility under
federal and state regulations (see 40 CFR Sections 265.143 et sea. and Title 22, California Code
of Regulations, Sections 66264.140 eta). It is possible that other parties in this action may
assert similar claims against Mr. Garaventa under RCRA Section 6972(a)(1)(A), although Mr.
Garaventa has not received notice of any other such claims to date.
To the extent any liability is imposed on Mr. Garaventa under RCRA Section
6972(a)(1)(A),Mr. Garaventa is informed and believes that such liability would be the result of
the failure of other persons -- including Acme Fill Corporation and Boyd M. Olney, Jr. -- to
provide the financial assurances required under the federal and state regulations cited above.
Therefore, Mr. Garaventa hereby provides notice that, to the extent any claims or cross-claims
under RCRA are filed against him in this action under Section 6972(a)(1)(A) of RCRA, Mr.
Garaventa intends to file counterclaims and/or cross-claims under that subsection against Acme
Fill Corporation and Boyd M. Olney, Jr. These counterclaims and/or cross-claims would be for
the purpose of obtaining contribution, indemnity and/or equitable allocation for any liability that
may be imposed on Mr. Garaventa under Section 6972(a)(1)(A) of RCRA.
11220-1
� f �
All Parties on Exhibit B Service List
June 5, 1995
Page 5
This letter is not intended, and should not be construed, as an admission or indication that
Concord or the Garaventa entities have an affirmative obligation to provide notice under RCRA
Section 6972 of their intent to assert counterclaims or cross-claims for contribution, indemnity
and/or equitable allocation with respect to RCRA claims asserted against them. Please contact us
should you have any questions or concerns regarding this matter. .
Very tru yours,
William A. Broca, t N
l
Attorney for Defendants Concord and the
Garaventa entities
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 6
EXHIBIT A
Parties Against Whom Concord and the Garaventa Entities Intend to File
Counterclaims and/or Cross-Claims under RCRA Section 6972(a)(1)(Bl
Acme Fill Corporation
Althin CD Medical, Inc.
Central Contra Costa Sanitary District
Exxon Corporation
General Chemical Corporation
Allied-Signal, Inc.
New Hampshire Oak, Inc.
NHO,Inc.
Fibreboard Corporation
Phillips Petroleum Company
Rohm and Haas Company
Shell Oil Company
Tidewater Oil Company
Tosco Corporation
Lion Oil Company
USX Corporation
Contra Costa County
City of Antioch
City of Benicia
City of Clayton
Town of Danville
City of Lafayette
City of Martinez
Town of Moraga
Mt. View Sanitary District
City of Orinda
City of Pleasant Hill
Rodeo Sanitary District
City of San Ramon
City of Walnut Creek
Martinez Sanitary Service
Boyd M. Olney,Jr.
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 7
Orinda-Moraga Disposal Service, Inc.
Valley Disposal Service,Inc.
Francise Fiorentino
Sawdco,Inc.
Valley Waste Management
W-T Universal Engineering, Inc.
Waste Management Collection and Recycling, Inc.
United States of America, Department of the Air Force
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 8
EXHIBIT B
(Service List)
Robert G. Ittig,Esq. James Bruen,Esq.
Thomas H.Clark,Jr.,Esq. Brian Haughton,Esq.
ROPERS,MAJESKI, KOHN, LANDELS,RIPLEY&DIAMOND
BENTLEY,WAGNER&KANE 350 Steuart Street
1001 Marshall Street San Francisco,CA 94105
Redwood City,CA 94063
Barry S. Sandals,Esq. Robert C. Thompson,Esq.
MORRISON&FOERSTER Richard C. Cole,Esq.
345 California Street LEBOEUF,LAMB,GREENE&MACRAE
San Francisco,CA 94104-2675 One Embarcadero Center,Suite 400
San Francisco,CA 94111
Ken D.Little,Esq. Randall D. Morrison,Esq.
LITTLE&SAPUTO William D. Wick,Esq.
1901 Olympic Blvd.,Suite 100 CROSBY, HEAFEY,ROACH&MAY
Walnut Creek,CA 94596 1999 Harrison Street
Oakland, CA 94612
Kristen A. Jensen,Esq. Colin Lennard,Esq.
Joseph A. Darrell,Esq. Brian Pierik,Esq.
SHEPPARD,MULLIN, BURKE,WILLIAMS &SORENSON
RICHTER&HAMPTON 611 West Sixth St., Suite 2500
Four Embarcadero Center,Suite 1700 Los Angeles,CA 90017
San Francisco,CA 94111
Kenton L. Alm,Esq. David L. Smiga,Esq.
SELLAR, HAZARD,SNYDER, USX CORPORATION
KELLEY&FITZGERALD 600 Grant Street,Room 1569
1111 Civic Drive,Suite 300 Pittsburgh, PA 15219
Walnut Creek,CA 94596
David J.Levy,Esq. Anthony B. Varni,Esq.
MCCABE, SCHWARTZ,EVANS,LEVY& Peter M. Sproul,Esq.
DAWE VARNI,FRASER,HARTWELL,et al.
2121 N. California Blvd., Suite 1010 22771 Main Street
Walnut Creek,CA 94596 Hayward,CA 94543-0570
11220-1
l l
All Parties on Exhibit B Service List
June 5, 1995
Page 9
Eric R. Haas,Esq. Jeffrey Allan Miller,Esq.
John J. Verber,Esq. PEREZ&MCNABB
Paul D. Calco,Esq. 140 Brookwood Road, 2nd.Floor
LARSON&BURNHAM Orinda,CA 94563
P.O.Box 119
Oakland,CA 94604
Judith A. Wenker Brent W. Schindler,Esq.
Texaco,Inc. THE DOW CHEMICAL CO.
10 Universal City Plaza 2030 Dow Center
Universal City,CA 91608 Midland,MI 48674
Michael A. Kahn Sarah G. Flanagan,Esq.
Scott W.Bowen PILLSBURY,MADISON&SUTRO
Brian Bunger,Esq. P.O. Box 7880
FOLGER&LEVIN San Francisco,CA 94120
275 Battery Street,23rd Floor
San Francisco,CA 94111
Ronald C. Hausmann,Esq. Gary J. Smith,Esq.
MUNGER, TOLLES &OLSON BEVERIDGE&DIAMOND
33 New Montgomery Tower, 19th Floor 1 Sansome Street,Suite 3400
San Francisco,CA 94105-9781 San Francisco,CA 94104
David A. Giannotti Maj. Dawn E.B. Scholz
Joanne Lichtman Env.Law&Litigation Division
HOWREY&SIMON Air Force Legal Services Agency ALFSA/JACE
550 South Hope Street 1501 Wilson Blvd.,Suite 629
Los Angeles,CA 90071-2604 Arlington,VA 22209
Sylvia Quast,Attorney Patrick Ramirez S.Bupara
U.S. Department of Justice Assistant United States Attorney
Environment and Natural Resources 10th Floor Federal Building,Box 36055
Division 450 Golden Gate Avenue
Environmental Defense Section San Francisco,CA 94102
P.O. Box 23986
Washington,D.C. 20026-3986
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 10
Silvano B. Marchesi,Esq. Carol Browner,Administrator
Assistant County Counsel U.S. Environmental Protection Agency
Office of County Counsel 401 M Street,S.W.
651 Pine Street,9th Floor Washington,D.C. 20460
P.O. Box 69
Martinez,CA 94553-0116
Felicia Marcus,Regional Administrator Mrs.Janet Reno,Esq.
U.S. Environmental Protection Agency U.S. Attorney General
Region 9 10 Constitution Boulevard,N.W.
75 Hawthorne Street Washington,D.C. 20530
San Francisco,CA 94105
Jesse Huff,Executive Director James M. Strock,Secretary
California Department of Toxic California Environmental Protection Agency
Substances-Control 555 Capital Mall,No. 235
400 P. Street,4th Floor Sacramento,CA95814
Sacramento,CA 95814
John P. Caffrey,Chair Wesley Chesbo,Acting Chairman
California State Water Resources Ralph E. Chandler,Executive Director
Control Board California Integrated Waste Management
901 P. Street Board
Sacramento,CA 95814 8800 Cal Center Drive
Sacramento,CA 95826
Dan Lundgren,Attorney General Chairman of the Board
California State Attorney General's Contra Costa County Board of
Office Supervisors
2102 Webster Street, 12th Floor 651 Pine Street,#106
Oakland,CA 94612 Martinez,CA 94553
Reese Copeland Thomas Kearns
Phillips Petroleum Shell Oil Corp.
4001 Penbrook One Shell Plaza
Odessa,TX 79762 P.O. Box 2463
Houston,TX 77252
Exxon Corporation
c/o CT Corporation System
818 West Seventh Street
Los Angeles,CA 90017
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 11
Ellen S. Friedell Kelly H. Scoffield,Esq.
Rohn and Haas Company Exxon Corporation
100 Independence Mall West 800 Bell
Philadelphia,PA 19106 Houston,Texas 77002
P.B. "Lynn"Walker,Esq. Brent Schindler
Waste Management,Inc. -West The Dow Chemical Co.
Mountain Region 2030 Dow Center
2400 West Union Avenue Midland,Michigan 48674
Suite 200
Englewood,CO 80110
Jeffrey Walter Valley Waste Management,Inc.
Walter&Pistole 1990 N. California Blvd,#20
2455 Bennett Valley Road,Suite 201B Walnut Creek,CA 94596
Santa Rosa,CA 95404
Mountain View Sanitary District Rodeo Sanitary District
P.O. Box 2757 P.O. Box 97
Martinez,CA 94553 Rodeo,CA 94572
Central Contra Costa Sanitation Mayor
District City of Antioch
5019 Imhoff Place P.O.Box 130
Martinez,CA 94553 Antioch,CA 94506
City Attorney Mayor
City of Antioch City of Benicia
P.O. Box 130 250 East L.Street
Antioch,CA 94506 Benicia,CA 94510
Shawn Mason Mayor
City Attorney City of Clayton
City of Benicia 1007 Oak Street
250 East L. Street Clayton,CA 94517
Benicia,CA 94510
City Attorney Mayor
City of Clayton City of Concord
1007 Oak Street 1950 Parkside Drive
Clayton,CA 94517 Concord,CA 94519
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 12
City Attorney Mayor
City of Concord Town of Danville
1950 Parkside Drive 510 LaGonda Way
Concord,CA 94519 Danville,CA 94526
City Attorney Mayor
City of Danville City of Lafayette
510 LaGonda Way P.O. Box 1968
Danville,CA 94526 Lafayette,CA 94549
City Attorney Mayor
City of Lafayette City of Martinez
P.O. Box 1968 525 Henrietta Street
Lafayette,CA 94549 Martinez,CA 94553
City Attorney Mayor
City of Martinez City of Moraga
525 Henrietta Street P.O. Box 188
Martinez,CA 94553 Moraga,CA 94556
City Attorney Mayor
City of Moraga City of Orinda
P.O. Box 188 26 Orinda Way
'Moraga,CA 94556 Orinda,CA 94563
City Attorney Mayor
City of Orinda City of Pleasant Hill
26 Orinda Way 100 Gregory Lane
Orinda, CA 94563 Pleasant Hill,CA 94563
Debra S.Margolis Mayor
City Attorney City of San Ramon
100 Gregory Lane 2222 Camino Ramon
Pleasant Hill,CA 94563 San Ramon,CA 94583
City Attorney Mayor
City of San Ramon City of Walnut Creek
2222 Camino Ramon P.O.Box 8039
San Ramon,CA 94583 Walnut Creek,CA 94596
11220-1
All Parties on Exhibit B Service List
June 5, 1995
Page 13
City Attorney ALTHIN CD Medical
City of Walnut Creek 14620 NW 60th Avenue
P.O. Box 8039 Miami,FL 33014
Walnut Creek,CA 94596
Fibreboard Corporation General Chemical Corporation
c/o The Prentice-Hall Corporation cto The Prentice-Hall Corporation
System,Inc. System,Inc.
1455 Response Road,Suite 250 1455 Response Road, Suite 250
Sacramento,CA 95815 Sacramento,CA 95815
Phillips Petroleum Company Rohm and Haas Incorporated
c/o The Prentice-Hall Corporation c/o Ritchie M. Kirkpatrick
System,Inc. 25500 Whitesell Street
1455 Response Road,Suite 250 Hayward,CA 94545
Sacramento,CA 95815
SAWDCO Shell Oil Company
c/o CT Corporation System c/o CT Corporation System
818 West Seventh Street 818 West Seventh Street
Los Angeles,CA 90017 Los Angeles,CA 90017
Tidewater Oil Company TOSCO Corporation
c/o L.N. Elsen c/o CT Corporation System
10 Universal City 818 West Seventh Street
Universal City, CA 91608 Los Angeles,CA 90017
USX Corporation Valley Disposal Service,Inc.
c/o The Prentice-Hall Corporation c/o Francise Fiorentino
System,Inc. 2658 N. Main Street
1455 Response Road,Suite 250 Walnut Creek,CA 94596
Sacramento,CA 95815
Francise Fiorentino W-T Universal Engineering,Inc.
2658 N. Main Street c/o CT Corporation System
Walnut Creek,CA 94596 818 West Seventh Street
Los Angeles,CA 90017
Acme Fill Corporation Boyd M.Olney,Jr.
737 Arnold Drive,Suite A2 737 Arnold Drive, Suite A2
Martinez,CA 94553 Martinez,CA 94553
11220-1