i sa franciscn o office michael j . thompson t joseph 5 ... · 1. name of respondent: zell products...

15
^•« " i^n\f9jt..^J~!t •rr.wid Records Ct- <- ,A5\: HAROLD L. TALISMAN LAW O HARRYS L1TTMAN (l906-ei) DALE A WRtGHT {tSS7 Q B ) GWEGOPV GRADY WRIGHT & TALI P.I,. ^ .LISMAN, " JAMES T. McMANUS TrREl' D. KOMAROW ; OF COUNSEL BERT H. BENNA SUITE e o o j JACK WERNER OUGLAS O. WAIKART I200 G STREET, N. W. ALAN J, STATMAN WASHINGTON, D. C. 2 0 0 0 5 - 3 8 0 2 i SAN FRANCISCO OFFICE MICHAEL E, SMALL ; WRIGHT B. TALISMAN MICHAEL J . THOMPSON IsHELL BUILDING. SUITE £55 JOSEPH 5. KOURY (SOS) 3 9 3 - I 2 0 0 JEFFREY G. DiSClULLO I lOO BUSH STREET JSAN FRANCISCO. CALIFORNIA ARNOLD B PODGORSKY TELECOPIER (202) 393-I2-40 g-jio-a-asos BARR>' S SPECTOR ROBERT H. LAMS' ! (-ais) 781-0701 KENNETH S. KAUFMAN j TELECOPIER {'5IS) 761-1719 DAVID D. WITHNELL RONALD N. CARROLL* MICHAEL B. DAY, PC . JOSEPH O. FRYXELL JEROME FITCH CANDELARJA PAUL M . FLYNN ROBERT G. KERN" December 2, 1992 JAMES W. McTARNAGHAN JEANNE M, BENNETT JONATHAN L. SOCOLOW CARRIE L. BUMGARNER •ADMITTED IN OTMER THAN D. C. SDMS DfjcID 448731 Ms. Marilyn K. Goldberg U.S. Environmental Protection Agency P.O. Box 221470 Chantilly, Virginia 22022 Re: Response to 104 (e) Infprmation Request Dated November 3, 1992, Regarding the SRSNE Sit^, Addressed to Zell P;roducts-Related Partie^/ Facilities Dear Ms. Goldberg: Enclosed please find the completed EPA response forms for the referenced 104(e) information request. Please u^iderstand that no statement contained therein, no statement contaihed in the previously submitted transactional review recpjest dared November 11, 1992, nor any inference that may be drawn f|rom those documents, should be understood as an admission regarding the accuracy of any SRSNE waste-in record. Please also understand that neither the submission of the enclosed response nor that of the referenced transactional review request constitutes a waiver of respondent's right to challenge the scope or application of EPA's information-gathering authority under section 104(e) of CERCLA (or any other authority, from whatever source arising), and that respondent fully reserves its rights in that regard. Should you have any questions concerning the Enclosed response or concerning the transactional review request previously submitted to you, please telephone me at youi| convenience. Sincerely yours. Kenneth S. K KSK/cla Enclosures wp\)t.»k\younq\goldborg.N24

Upload: others

Post on 25-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

^ bull laquo i^nf9jt^J~t

bullrrwid Records Ct- lt shy

A 5 HAROLD L TALISMAN LAW O HARRYS L1TTMAN ( l 9 0 6 - e i )

DALE A WRtGHT tSS7 Q B ) GWEGOPV GRADY WRIGHT amp TALI P I ^ L I S M A N JAMES T McMANUS T r R E l D K O M A R O W OF COUNSEL

BERT H B E N N A SUITE e o o j JACK WERNER

OUGLAS O W A I K A R T I 2 0 0 G STREET N W ALAN J S T A T M A N

W A S H I N G T O N D C 2 0 0 0 5 - 3 8 0 2 i SAN FRANCISCO OFFICE MICHAEL E SMALL WRIGHT B TALISMAN MICHAEL J THOMPSON IsHELL BUILDING SUITE pound55 JOSEPH 5 KOURY (SOS) 3 9 3 - I 2 0 0

JEFFREY G DiSClULLO I lOO BUSH STREET JSAN FRANCISCO CALIFORNIA ARNOLD B PODGORSKY

TELECOPIER (202) 3 9 3 - I 2 - 4 0 g-jio-a-asos BARRgt S SPECTOR ROBERT H L A M S (-ais) 7 8 1 - 0 7 0 1

KENNETH S KAUFMAN j T E L E C O P I E R 5IS) 761-1719

DAVID D WITHNELL RONALD N CARROLL MICHAEL B DAY P C JOSEPH O FRYXELL JEROME FITCH CANDELARJA PAUL M F L Y N N ROBERT G K E R N December 2 1992 JAMES W McTARNAGHAN JEANNE M BENNETT JONATHAN L S O C O L O W

CARRIE L B U M G A R N E R bullADMITTED IN OTMER THAN D C

SDMS DfjcID 448731 Ms Marilyn K Goldberg US Environmental Protection Agency PO Box 221470 Chantilly Virginia 22022

Re Response to 104 (e) Infprmation Request Dated November 3 1992 Regarding the SRSNE Sit^ Addressed to Zell Products-Related Partie^ Facilities

Dear Ms Goldberg

Enclosed please find the completed EPA response forms for the referenced 104(e) information request Please u^iderstand that no statement contained therein no statement contaihed in the previously submitted transactional review recpjest dared November 11 1992 nor any inference that may be drawn f|rom those documents should be understood as an admission regarding the accuracy of any SRSNE waste-in record Please also understand that neither the submission of the enclosed response nor that of the referenced transactional review request constitutes a waiver of respondents right to challenge the scope or application of EPAs information-gathering authority under section 104(e) of CERCLA (or any other authority from whatever source arising) and that respondent fully reserves its rights in that regard

Should you have any questions concerning the Enclosed response or concerning the transactional review request previously submitted to you please telephone me at youi| convenience

Sincerely yours

Kenneth S K

KSKcla Enclosures

wp)traquokyounqgoldborgN24

ENCLOSURE B

Solvents Recovery Service of New England 104(e) Information Request Form for Generators

1 Name of Respondent Zell Products Corporation

2 Date Information Request Completed November 30 1992

3 For each transaction listed on Form 1 (attached) identify by chemical name the type of waste material that the Respondent sent for treatment or disposal to the Site or sent with a transporter for treatment or disposal to the Site If the chemical name is not known please state the trade name and the name of the manufacturer Also identify the transporter of each waste volume and identify who made the decision to bring the waste to the Site mdash the transporter generator or broker Attach copies of all documents consulted examined or referred to in the preparation of answers to these questions

4 At the end of Form 1 and consistent with the format of Form 1 identify and provide complete information on any additional transactions which do not appear on Form 1 or transactions which are in some manner incorrectlv recorded on Form 1 Attach copies of all documents which provide information on these transactions

5 If you are not the generator of any of the wastes attributed to you in the listing of transactions on Form 1 (ie you sent waste materials to the Site for disposal or treatment that were generated by a person other than you) please complete steps a through d below

a) Provide the information requested for that transaction on Form 1

b) Highlight the transaction by placing an asterisk () to the left of the appropriate transaction date on Form 1 and

c) Provide the information requested on Form 2 (attached) d) Attach copies of all documents consulted examined or

referred in to the preparation of answers to these questions

6 Please identify all persons consulted in the preparation of the answers to these questions Indicate their relationship to the Respondent (eg current employee - environmental manager past employee - maintenance department etc) Attach extra pages if necessary

6 ( c o n t i n u e d )

Name Solomon Young

79 Ocean Drive East Address

Stamford Connecticut 06902

Phone No (203) 327-3700

R e l a t i o n t o R e s p o n d e n t Ex-off icer and d i r e c t o r of Ze l l Products Corporation

Name

Address

Phone No

Relation to Respondent

Name V

Address

Phone No

Relation to Respondent

Name

Address

Phone No

Relation to Respondent

7 P l e a s e i d e n t i f y t h e p e r s o n ( s ) comple t i ng t h i s q u e s t i o n n a i r e and i d e n t i f y t h e r e l a t i o n s h i p t o t h e Responden t A t t a c h e x t r a pages i f n e c e s s a r y

Name Kenneth S Kaufman

Addres s Wright amp Talisman PC 1200 G Street NW Suite 600 Wash ingrnn D C M1Q5

Phone No (202) 393-1200

R e l a t i o n t o Respondent Counsel for Solomon Young ex-officer and director of Zell Products Corporation

Name

Add re s s

Phone No

R e l a t i o n t o Respondent

Name

Address

Phone No

R e l a t i o n t o Respondent

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Shelton CT)

TransactionDate (1)

Gallon Waste Type (3) volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

013164 49500

031364 27500

7 052864 27500

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transactions referenced above are properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions betveen 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EFG Waste Disposal Service - broker

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 2: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

ENCLOSURE B

Solvents Recovery Service of New England 104(e) Information Request Form for Generators

1 Name of Respondent Zell Products Corporation

2 Date Information Request Completed November 30 1992

3 For each transaction listed on Form 1 (attached) identify by chemical name the type of waste material that the Respondent sent for treatment or disposal to the Site or sent with a transporter for treatment or disposal to the Site If the chemical name is not known please state the trade name and the name of the manufacturer Also identify the transporter of each waste volume and identify who made the decision to bring the waste to the Site mdash the transporter generator or broker Attach copies of all documents consulted examined or referred to in the preparation of answers to these questions

4 At the end of Form 1 and consistent with the format of Form 1 identify and provide complete information on any additional transactions which do not appear on Form 1 or transactions which are in some manner incorrectlv recorded on Form 1 Attach copies of all documents which provide information on these transactions

5 If you are not the generator of any of the wastes attributed to you in the listing of transactions on Form 1 (ie you sent waste materials to the Site for disposal or treatment that were generated by a person other than you) please complete steps a through d below

a) Provide the information requested for that transaction on Form 1

b) Highlight the transaction by placing an asterisk () to the left of the appropriate transaction date on Form 1 and

c) Provide the information requested on Form 2 (attached) d) Attach copies of all documents consulted examined or

referred in to the preparation of answers to these questions

6 Please identify all persons consulted in the preparation of the answers to these questions Indicate their relationship to the Respondent (eg current employee - environmental manager past employee - maintenance department etc) Attach extra pages if necessary

6 ( c o n t i n u e d )

Name Solomon Young

79 Ocean Drive East Address

Stamford Connecticut 06902

Phone No (203) 327-3700

R e l a t i o n t o R e s p o n d e n t Ex-off icer and d i r e c t o r of Ze l l Products Corporation

Name

Address

Phone No

Relation to Respondent

Name V

Address

Phone No

Relation to Respondent

Name

Address

Phone No

Relation to Respondent

7 P l e a s e i d e n t i f y t h e p e r s o n ( s ) comple t i ng t h i s q u e s t i o n n a i r e and i d e n t i f y t h e r e l a t i o n s h i p t o t h e Responden t A t t a c h e x t r a pages i f n e c e s s a r y

Name Kenneth S Kaufman

Addres s Wright amp Talisman PC 1200 G Street NW Suite 600 Wash ingrnn D C M1Q5

Phone No (202) 393-1200

R e l a t i o n t o Respondent Counsel for Solomon Young ex-officer and director of Zell Products Corporation

Name

Add re s s

Phone No

R e l a t i o n t o Respondent

Name

Address

Phone No

R e l a t i o n t o Respondent

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Shelton CT)

TransactionDate (1)

Gallon Waste Type (3) volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

013164 49500

031364 27500

7 052864 27500

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transactions referenced above are properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions betveen 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EFG Waste Disposal Service - broker

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 3: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

6 ( c o n t i n u e d )

Name Solomon Young

79 Ocean Drive East Address

Stamford Connecticut 06902

Phone No (203) 327-3700

R e l a t i o n t o R e s p o n d e n t Ex-off icer and d i r e c t o r of Ze l l Products Corporation

Name

Address

Phone No

Relation to Respondent

Name V

Address

Phone No

Relation to Respondent

Name

Address

Phone No

Relation to Respondent

7 P l e a s e i d e n t i f y t h e p e r s o n ( s ) comple t i ng t h i s q u e s t i o n n a i r e and i d e n t i f y t h e r e l a t i o n s h i p t o t h e Responden t A t t a c h e x t r a pages i f n e c e s s a r y

Name Kenneth S Kaufman

Addres s Wright amp Talisman PC 1200 G Street NW Suite 600 Wash ingrnn D C M1Q5

Phone No (202) 393-1200

R e l a t i o n t o Respondent Counsel for Solomon Young ex-officer and director of Zell Products Corporation

Name

Add re s s

Phone No

R e l a t i o n t o Respondent

Name

Address

Phone No

R e l a t i o n t o Respondent

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Shelton CT)

TransactionDate (1)

Gallon Waste Type (3) volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

013164 49500

031364 27500

7 052864 27500

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transactions referenced above are properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions betveen 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EFG Waste Disposal Service - broker

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 4: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

7 P l e a s e i d e n t i f y t h e p e r s o n ( s ) comple t i ng t h i s q u e s t i o n n a i r e and i d e n t i f y t h e r e l a t i o n s h i p t o t h e Responden t A t t a c h e x t r a pages i f n e c e s s a r y

Name Kenneth S Kaufman

Addres s Wright amp Talisman PC 1200 G Street NW Suite 600 Wash ingrnn D C M1Q5

Phone No (202) 393-1200

R e l a t i o n t o Respondent Counsel for Solomon Young ex-officer and director of Zell Products Corporation

Name

Add re s s

Phone No

R e l a t i o n t o Respondent

Name

Address

Phone No

R e l a t i o n t o Respondent

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Shelton CT)

TransactionDate (1)

Gallon Waste Type (3) volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

013164 49500

031364 27500

7 052864 27500

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transactions referenced above are properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions betveen 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EFG Waste Disposal Service - broker

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 5: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Shelton CT)

TransactionDate (1)

Gallon Waste Type (3) volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

013164 49500

031364 27500

7 052864 27500

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transactions referenced above are properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions betveen 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EFG Waste Disposal Service - broker

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 6: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 - ADDITIOMAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Shelton CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 7: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (NorwalX CT)

TransactionDate (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the Site (4)

041963 335500

060663 110000 bull7 9 I 1 L

091663 88000

111563 82500

121763 38500

022064 33000

120364 38500

031265 22000 9 2 1

042265 33000

062865 88000 9 9 9

Please see s ta tement on p 4 + Volume ques t ioned due to a p p l i c a t i o n of the l e g i b i l i t y r u l e of the Transac t iona l Database Assumptions P lease see

Motes r e s p o n d e n t s t r a n s a c t i o n a l review reques t dated November 11 1992 (1) The t r a n s a c t i o n da t e r e f e r s t o t h e da re the waste was de l i ve r ed t o SRSNE This

da te may d i f f e r from the da t e t h e waste l e f t the g e n e r a t o r s f a c i l i t y ( p a r t i c u l a r l y i f the t r a n s a c t i o n was brokered by ano ther p a r t y ) and t h e r e f o r e may not match exac t l y with your r e c o r d s EPA expects you t o make your b e s t e f f o r t s t o c o r r e l a t e your records wi th EPAs documents This i s t o prevent double-count ing of shipments in EPAs vo lumet r ic ranking

(2) All ga l lon volumes a re was te - in t r a n s a c t i o n s t o SRSNE

(3) Please s t a t e waste type by chemical name I f the chemical name i s not known p l ea se s t a t e the t r a d e name and t h e manufac tu re r s name

(4) e g XYZ Chemical Company - g e n e r a t o r ABC Waste Trucking - t r a n s p o r t e r EF( i s t e Disposal Service - b roker

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 8: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 Page 2

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

NameAddress of Transporter

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

Statement on p 4

NameDescription of Who Seleoted the Site (4)

9

9

9

7

9

9

9

9

9

9

9

9

9

9

9

Transaction Date fl)

062965

072665

081965

101565

121065

011266

011266

021066

030866

042166

042566

042866

062466

063066

082966

093066

112866

011067

01306~

Gallon Volume in 38500

16500

33000

60500

60500

38500

44000

55000

38500

11000

44000

55000

44000

60500

44000

55000

60500

27500

55000

Waste Type (3)

9

9

9

9

9

9

9

9

9

9

9

9

9

9

9

pionoo app

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 9: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

Transaction Date (1)

062767

082167

100367

110367

122667

010268

021568

022968

041568

051768

062468

062768

122668

033169

062569

091769

112469

012370

0420

FORM 1 Page 3

Solvents Recovery Service of New England Zell Prod (Norwalk CT)

Gallon Waste Type (3) MameAddress NameDescription of Who Volume ilL of Transporter Selected the Site (4)

49500 9 9

27500 9 9 9

71500 9 9 9 L L

55000 9 9 9

49500 9 9 9

33000 9 9

55000 7 9 9

148500 9 9 9

49500 9 9 2

38500 9 9

38500 9 9 9

33000

9 9 9 55000

55000 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000 9 9 9

55000

Please see statement on ^ 4

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 10: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 Page 4

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that all of the alleged transactions referenced on the three preceding pages are attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 11: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of Mew England Zell Prod (Norwalk CT)

Transaction Date (1)

Gallon Waste Type (3) Volume (2)

NameAddress of Transporter

NameDescription of Who Selected the site (4)

See statement on previous page

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 12: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 Page 1

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

040367 55000

As stated in respondents transactional review request dated November 11 1992 Zell Products Corporation dissolved and liquidated over twenty years ago Consequently no documentation is currently available to provide the responses requested on this form even if it were assumed that the alleged transaction referenced above is properly attributable to the Zell Products Corporation Moreover those individual employees of Zell Products Corporation who would have been responsible for handling any SRSNE transactions between 1959 and corporate dissolution in 1970 and who would therefore be knowledgeable about such matters (Charles Zell Morris Goldsmith) cannot be consulted as they are deceased

Notes (1) The transaction date refers to the date the waste was delivered to SRSNE This

date may differ from the date the waste left the generators facility (particularly if the transaction was brokered by another party) and therefore may not match exactly with your records EPA expects you to make your best efforts to correlate your records with EPAs documents This is to prevent double-counting of shipments in EPAs volumetric ranking

(2) All gallon volumes are waste-in transactions to SRSNE

(3) Please state waste type by chemical name If the chemical name is not known please state the trade name and the manufacturers name

(4) eg XYZ Chemical Company - generator ABC Waste Trucking - transporter EF gtJaste Disposal Service - broker

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 13: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 1 - ADDITIONAL TRANSACTIONS Page

Solvents Recovery Service of New England Zell Prod (Stamford CT)

Transaction Gallon Waste Type (3) NameAddress NameDescription of Who Date (1) Volume (2) of Transporter Selected the Site (4)

See statement on preceding page

^

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 14: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

FORM 2

Solvents Recovery Service of New England Transactions Involving Waste Not Generated by Respondent

Transaction Gallon Name and Address Date Volume of Generator

091663 88000 Unknown mdash SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Ansonla Neither Zell Products Corporation nor any related entity ever operated in Ansonia Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

013164 49500 Unknown

031364 27500 Unknown

052864 275QO Unknown

SRSNE waste-in transaction documents identify the alleged generator as Zell Products in Shelton CT Neither Zell Products Corporation nor any related entity ever operated in Shelton Hence the gallonage referenced musf belong to annrhpr PRP as stated in respondents transactional review request dared Novernhpr 11 1QQ

040367 55000 Unknown mdash SRSNE waste-in transaction doctimenrs idpnUfy the alleged generator as Zell Products in Stamford CT Neither Zell Products Corporation nor any related entity ever operated in Stamford Hence the gallonage referenced must belong to another PRP as stated in respondents transactional review request dated November 11 1992

J J

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)

Page 15: i SA FRANCISCN O OFFICE MICHAEL J . THOMPSON T JOSEPH 5 ... · 1. Name of Respondent: Zell Products Corporation 2. Date Information Request Completed: November 30, 1992 3. For each

2 Page

FORM 2

S o l v e n t s Recovery S e r v i c e of New England T r a n s a c t i o n s I n v o l v i n g Waste Not G e n e r a t e d by Respondent

T r a n a a o t l o n G a l l o n Name and Address Date Volume of G e n e r a t o r

013067 55000 The Z e l l Company

062767 49500 The Ze l l Company

110367 55000 The Z e l l Company

122667 49500 The Ze l l Company

041568 49500 The Ze l l Company

062468 38500 The Ze l l Company

033169 55000 The Ze l l Company

SRSNE was t e - in t r a n s a c t i o n documents i d e n t i f y the a l l e g e d gene ra to r as the Ze l l Co The Ze l l

Company was a Connect icut so l e p r o p r i e t o r s h i p owned by Char les Z e l l I t was a s e p a r a t e l e g a l l y Independenr e n t i t y In ra t ed next dnnr tn the Zell Prndi i r ts Corporat ion in Norwalk Connec t icu t The Z e l l Company ceased o p e r a t i o n s and l i q u i d a t e d i t s a s s e t s over two decades ago I t s owner Charles 7P1 1 i g HprpaspH Tn l i g h t nf the fnrpgmng nn dnriimpnf a t ion or o ther information i s c u r r e n t l y a v a i l a b l e r ega rd ing any Ze l l Company t r a n s a c t i o n s with SRSNE Hence those t r a n s a c t i o n s anH lynliimPQ 11 ctpri ghmrp arp not admjssions t h a t SRSNE w a s t e - i n r ecords accu ra t e ly r e f l e c t any Z e l l CompanySRSNE t r a n s a c t i o n s They a r e s e t fo r th merely as a means of i den t i fy ing a l l eged t r a n s a c t i o n s t h a t EPA i n r n r r e r t l y a t t r i b u t e s tn the Zell Products Corpora t ion

)