ENVIROSOURCE INC
10-Q, 1994-05-10
MISC DURABLE GOODS
Previous: WESTERN MASSACHUSETTS ELECTRIC CO, 10-Q, 1994-05-10
Next: WYNNS INTERNATIONAL INC, 10-Q, 1994-05-10



                SECURITIES AND EXCHANGE COMMISSION

                     Washington, D.C.  20549

                             FORM 10-Q
(Mark One)

[ X ] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                  SECURITIES EXCHANGE ACT OF 1934
                                 
          For the quarterly period ended March 31, 1994

                               OR

[   ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
             OF THE SECURITIES EXCHANGE ACT OF 1934


                  Commission file number 1-1363


                        ENVIROSOURCE, INC.     
     (Exact name of Registrant as specified in its charter)


          Delaware                            34-0617390
  (State or other jurisdiction of          (I.R.S. Employer
   incorporation or organization)        Identification No.)


Five High Ridge Park, P.O. Box 10309, Stamford, CT  06904-2309
(Address of principal executive offices)            (Zip Code)

Registrant's telephone number, including area code:
          (203) 322-8333


Indicate by check mark whether the Registrant (1) has filed all
reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months
(or for such shorter period the Registrant was required to file
such reports), and (2) has been subject to such filing
requirements for the past 90 days.     Yes  X     No

The number of shares outstanding of the Registrant's Common
Stock as of the close of business on May 6, 1994 was
40,055,759.
<PAGE>
                        PART I - FINANCIAL INFORMATION

Item 1.   Financial Statements.

                              EnviroSource, Inc.
                     CONSOLIDATED CONDENSED BALANCE SHEET
                            (Dollars in thousands)

                                           March 31,    December 31,
                                              1994         1993
                                          (Unaudited)

ASSETS

Current assets:
  Cash and cash equivalents                 $   7,320    $  10,582
  Accounts receivable, less allowance
    for doubtful accounts of $1,076 
    and $944                                   34,388       36,196
  Other current assets                          6,748        8,093
                                            ---------    ---------
    Total current assets                       48,456       54,871

Property, plant and equipment, at cost        256,028      248,785
Less allowance for depreciation               112,199      107,241
                                            ---------    ---------
                                              143,829      141,544

Goodwill, less amortization                   170,907      172,166

Landfill permits, less amortization            24,370       24,661

Closure trust funds and deferred 
  charges, less amortization                   18,656       14,909

Debt issuance costs, less amortization          8,889        9,061

Other assets                                   13,086       10,033
                                            ---------    ---------
                                            $ 428,193    $ 427,245
                                            =========    =========











See Notes to Consolidated Financial Statements.
<PAGE>
                              EnviroSource, Inc.
              CONSOLIDATED CONDENSED BALANCE SHEET -- Continued
                            (Dollars in thousands)

                                           March 31,   December 31,
                                             1994         1993
                                          Unaudited)

LIABILITIES AND STOCKHOLDERS' EQUITY 

Current liabilities:
  Trade payables                            $ 10,608     $  13,607
  Salaries, wages and related benefits         9,070         9,075
  Insurance                                    6,875         7,217
  Interest                                     6,450         1,072
  Estimated restructuring costs                9,464        10,900
  Other current liabilities                   26,989        21,904
  Current portion of debt and in 1993
    redeemable preferred stock                 4,997         8,492
                                            --------     ---------
      Total current liabilities               74,453        72,267

Long-term debt                               234,624       235,842

Other liabilities                             66,763        66,208

Class G redeemable preferred stock            38,974        38,711

Commitments and contingencies (Note D)

Stockholders' equity:
  Common stock, par value $.05 per
    share, 60,000,000 shares author-
    ized, 40,055,759 shares issued and
    outstanding in 1994 and 40,052,259 
    shares in 1993                             2,003         2,003
  Capital in excess of par value             162,561       162,461
  Accumulated deficit                       (149,338)     (148,605)
  Stock purchase loans receivable from
    officers                                    (840)         (840)
  Canadian translation adjustment             (1,007)         (802)
                                            --------     ---------
      Total stockholders' equity              13,379        14,217
                                            --------     ---------
                                            $428,193     $ 427,245
                                            ========     =========






See Notes to Consolidated Financial Statements.
<PAGE>
                              EnviroSource, Inc.
         CONSOLIDATED CONDENSED STATEMENT OF OPERATIONS (UNAUDITED)
               (Dollars in thousands, except per share amounts)


                                               Three months ended
                                                    March 31,      
                                                1994        1993   

Revenues                                     $  58,423   $  59,864

Cost of revenues                                44,374      45,713
Selling, general and administrative
  expenses                                       7,794       8,806
                                             ---------   ---------
Operating income                                 6,255       5,345

Interest income                                    306         226

Interest expense                                (6,322)     (8,231)
                                             ---------   ---------
Income (loss) before income taxes                  239      (2,660)

Income tax expense                                 709         535
                                             ---------   ---------
Loss before cumulative effect of 
  accounting change                               (470)     (3,195)

Cumulative effect of income tax
  accounting change                                         (2,302)
                                             ---------   ---------
Net loss                                          (470)     (5,497)

Preferred stock dividend requirements,
  reduced by $365 retirement gain in 1994         (263)     (1,053)
                                             ---------   ---------
Loss applicable to common shares             $    (733)  $  (6,550)
                                             =========   =========

Loss per share:
  Before cumulative effect of 
    accounting change                        $    (.02)  $    (.18)
  Cumulative effect of income tax change                      (.10)
                                             ---------   ---------
  Net loss                                   $    (.02)  $    (.28)
                                             =========   =========





See Notes to Consolidated Condensed Financial Statements.
<PAGE>
                              EnviroSource, Inc.
          CONSOLIDATED CONDENSED STATEMENT OF CASH FLOWS (UNAUDITED)
                            (Dollars in thousands)

                                               Three months ended
                                                    March 31,
                                                 1994       1993

OPERATING ACTIVITIES
Loss before cumulative effect of 
  accounting change                           $   (470)  $  (3,195)
Adjustments to reconcile loss to 
  cash provided by operations:
  Charge in lieu of income taxes                    92
  Depreciation                                   5,930       6,763
  Amortization                                   1,981       3,298
  Closure cost amortization and
    accruals                                       491         768
  Restructuring costs                           (1,001)
  Other changes in working capital               3,766         700
  Other                                          1,108        (275)
                                              --------   ---------
Cash provided by operating activities           11,897       8,059
                                              --------   ---------
INVESTING ACTIVITIES
Property, plant and equipment:                                     
  Additions                                     (8,526)     (7,554)
  Proceeds from dispositions                       133          51 
Purchase of intangibles                         (2,948)
Landfill permit additions and closure
  expenditures                                     (41)       (157)
Closure trust fund payments                     (3,917)       (194)
Ongoing net cash flows related to
  IU acquisition                                 5,774        (795)
Other                                             (911)          8 
                                              --------   ---------
Cash used by investing activities              (10,436)     (8,641)
                                              --------   ---------
FINANCING ACTIVITIES
Issuance of debt                                 4,000 
Debt repayments                                 (5,326)       (998)
Retirement of preferred stock                   (3,405)
Sale of common stock                                 8             
                                              --------   ---------
Cash used by financing activities               (4,723)       (998)
                                              --------   ---------
CASH AND CASH EQUIVALENTS
  Decrease during the period                    (3,262)     (1,580)
  Beginning of year                             10,582      10,695 
                                              --------   ---------
  End of period                               $  7,320   $   9,115 
                                              ========   =========

See Notes to Consolidated Condensed Financial Statements.
<PAGE>
                          EnviroSource, Inc.
     NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS
                             (UNAUDITED)


NOTE A.  BASIS OF PRESENTATION

The accompanying unaudited consolidated condensed financial
statements have been prepared in accordance with generally
accepted accounting principles for interim financial information.
In the opinion of management, all adjustments (consisting only of
normal recurring accruals) necessary for a fair presentation 
have been included.  Operating results for the three month
period ended March 31, 1994 are not necessarily indicative of the
results that may be expected for the year ending December 31,
1994.  The consolidated condensed balance sheet at December 31,
1993 has been derived from audited financial statements at that
date.  For further information, refer to the consolidated
financial statements and notes thereto included in the Company's
Annual Report on Form 10-K for the year ended December 31, 1993.

Per share amounts are based on the weighted average number of
common shares outstanding: 40,054,000 and 23,592,000 for the
three months ended March 31, 1994 and 1993.  Because there were
losses in both periods, common stock equivalents and Class G
preferred stock had no dilutive effects. 


NOTE B.  DEBT

At March 31, 1994, there were no revolving credit borrowings and
$12.2 million of standby letters of credit were outstanding.

The Company paid interest of $.6 million and $6.7 million during
the three months ended March 31, 1994 and 1993, excluding $.1
million capitalized in each period.


NOTE C.  INCOME TAXES 

Income tax expense for the three month periods ended March 31,
1994 and 1993 consists primarily of state and foreign income
taxes.  The Company paid income taxes, net of refunds, of $.3
million and $.2 million for the three months ended March 31, 1994
and 1993.


NOTE D.  COMMITMENTS AND CONTINGENCIES

As of March 31,1994, the Company has commitments to spend $17
million for equipment additions, a new dross processing plant and
hazardous waste landfill development and treatment facilities. 
To secure its obligations to close its Idaho landfill and perform
post-closure monitoring and maintenance procedures for 30 years,
the Company must deposit into a closure trust fund approximately
$1.1 million annually through 1998.  The Company is also
obligated to make nonrefundable payments into Ohio closure trust
funds of approximately $3.7 million in late 1994, $7.6 million in
1995 and $3.9 million in 1996 to fund the latter stages of Ohio
landfill closure and all post-closure procedures in perpetuity. 
The Company believes these payments together with those
previously made will satisfy substantially all of its closure and
post-closure obligations, based on current regulations and
permitted capacity.

At March 31, 1994, the Company was contingently liable for $12.2
million of letters of credit outstanding under its bank credit
agreement, approximately $5 million of which were issued to
secure liabilities already reflected in the consolidated
condensed balance sheet.  

In connection with IU International Corporation's ("IU's") 1985
disposition of P-I-E Nationwide, Inc. ("PIE"), IU guaranteed
bonds or undertakings made to surety companies and/or states of
the United States in connection with PIE's self-insurance
programs for workers' compensation and other losses arising
through 1987.  PIE commenced bankruptcy proceedings in 1990 and
ceased making payments in respect of its self-insured claims. 
The Company's obligations for these claims aggregated an
estimated $17.9 million at March 31, 1994, and currently require
the Company to make payments averaging $.5 million per quarter. 
Although the Company has the right to receive proceeds from the
liquidation of various classes of PIE assets, the timing and
amount of receipt, if any, cannot be predicted.  However, because
sufficient liabilities are reflected in the consolidated
condensed balance sheet and the Company's estimates do not assume
any such liquidation proceeds, the Company's financial condition
as reported at March 31, 1994 will not be adversely affected if
IU receives no proceeds from such liquidation.

PIE's bankruptcy has triggered withdrawal liabilities to certain
multi-employer pension plans estimated by PIE to aggregate $58
million.  Early in 1991 the trustee of the largest plan sought
information from the Company for the stated purpose of
determining whether the circumstances of IU's 1985 sale of PIE 
would justify a claim against IU for any deficiencies in PIE's
payment of such withdrawal liabilities.  However, no such claim
has been asserted.  The Company believes no such claim would be
warranted.  Also in 1991, the same pension plan trustee demanded
payment of approximately $38 million from a more recent owner of
most of PIE's capital stock and such owner in turn demanded an
identical amount from IU.  Such owner has made no attempt to
pursue its demand.  The Company believes the ultimate outcome of
these matters will not have a material adverse effect on its
financial condition or results of operations.

The U.S. Environmental Protection Agency and applicable state
agencies have issued "Part B" permits under the Resource
Conservation and Recovery Act ("RCRA") to the Company's Ohio and
Idaho landfills.  These permits are subject to regulatory review
five years after issuance and may be modified by the applicable
government agencies at any time.  

The Company and its competitors and customers are subject to a
complex, evolving array of federal, state and local environmental
laws and regulations.  In particular, such regulations can affect
the demand for Treatment and Disposal Services, and could also
require this segment to incur significant costs for such matters
as facility upgrading, remediation or other corrective action and
landfill closure and post-closure maintenance and monitoring. 
Any such cost increases would normally affect all hazardous waste
landfills, so the Company would expect to be able to offset
increased operating compliance costs by increasing prices charged
to customers.

On April 21, 1994, the Ohio State Environmental Board of Review
("EBR") dismissed an appeal brought by the City of Oregon, Ohio
of an April 1993 determination by the Ohio Environmental
Protection Agency ("OEPA") not to modify or revoke the Company's
Ohio landfill permit.  The City has thirty days to appeal the
dismissal by the EBR to the Franklin County, Ohio Court of
Appeals.  Even if the City of Oregon were to appeal the EBR
decision, the Company believes it will continue to prevail and
that the outcome of this matter will not have a material adverse
effect on the Company's financial condition or results of
operations.  In March 1993, the City had requested that the OEPA
Director modify or revoke the permit, alleging that if the Ohio
Hazardous Waste Facility Board ("HWFB") had been aware of certain
scientific and technical data developed by the Company, HWFB
would not have approved the issuance of the permit in May 1991.

In several instances the Company has been named as a potentially
responsible party regarding properties that could be subject to
remedial action under RCRA or the Comprehensive Environmental
Response, Compsensation and Liability Act of 1980, as amended.  
As to such matters, the Company is not subject to any administrative
or judicial order requiring material expenditures, and the Company
has determined that it is not likely to be subject to sanctions
or held responsible for material remediation expenditures.  In
the opinion of management, the outcome of the matters described
in this paragraph will not have a material adverse effect on the
Company's financial condition or results of operations. 

The Company is a party to litigation, proceedings and other
contested matters, arising in the normal course of its present or
former businesses, for which it is possible that the Company's
exposure could exceed by as much as $3 million the amounts
currently recorded.  In the opinion of management, the amounts
recorded adequately reflect the expected outcomes of such matters
and the final outcome of all such matters will not have a
material adverse effect on the Company's financial condition or
results of operations.


Item 2.  Management's Discussion and Analysis of Financial
         Condition and Results of Operations.


RESULTS OF OPERATIONS FOR THE THREE MONTHS ENDED MARCH 31 

Revenues were $1.4 million (2%) lower in 1994, due to a reduction
of $2.4 million (20%) for Treatment and Disposal Services offset
by an increase of $1 million (2%) for Industrial Environmental
Services.  The Treatment and Disposal Services decrease resulted
from a substantial reduction in landfill disposal volume,
partially offset by an increase in average prices.  The disposal
volume reduction is attributed to environmental cleanup delays
caused by severe winter weather, in addition to continuing weak
customer demand.  The Industrial Environmental Services increase
is attributable to increased production volumes at steel mill
customers, partially offset by the absence of revenue from two
flue dust recycling units that were terminated as a part of the
Company's 1993 restructuring.

Gross profit decreased $.1 million (1%) including a $1.6 million
(50%) reduction for Treatment and Disposal Services offset by a
$1.5 million (14%) improvement at Industrial Environmental
Services.  The Treatment and Disposal Services shortfall resulted
from the weak demand for landfilling services mentioned above,
partially offset by a $.4 million favorable settlement of a
customer dispute.  Industrial Environmental Services gross profit
increased due to the higher production volumes of its steel mill
customers.  Each segment benefited from the absence in 1994 of
$.4 million of 1993 losses ($.8 million combined) from operations
that were terminated in the 1993 restructuring.

Selling, general and administrative costs decreased $1 million,
primarily due to savings resulting from headcount reductions and
other steps contemplated in the 1993 restructuring.

Due to the factors described above, operating income increased
$.9 million (17%).  The increase included a $1.6 million increase
for Industrial Environmental Services and a $.4 million reduction
in corporate headquarters costs, offset by a $1.1 million
Treatment and Disposal Services shortfall.

Interest expense decreased $1.9 million, primarily due to the
1993 recapitalization.  The recapitalization also increased by
70% the average shares of common stock outstanding.

Due to the factors described above, the 1994 net loss was $.5
million compared with a 1993 loss of $3.2 million before the
cumulative effect of an accounting change.  The $5.5 million 1993
net loss also includes the $2.3 million cumulative effect of a
change in accounting for income taxes.

Preferred stock dividend requirements in 1994 were $.4 million
less than in 1993 due to the 1993 exchange of the Class H
preferred stock for common stock.  Also, the 1994 first quarter
benefited from a $.4 million gain from retiring 30,000 shares of
Class G preferred stock.

LIQUIDITY AND CAPITAL RESOURCES

The Company's liquidity requirements arise primarily from the
funding of its capital expenditures, Treatment and Disposal
Services trust fund payments, working capital needs and debt
service obligations.  In 1994 the Company must also fund
obligations resulting from the 1993 restructuring. Historically,
the Company has met such requirements with cash flows generated
by operations and with additional debt financing.

The Company expects to spend approximately $40 million for
capital expenditures in 1994, primarily for Industrial
Environmental Services equipment additions and an aluminum dross
processing plant in Utah and Treatment and Disposal Services
landfill development and waste treatment facilities at both the
Ohio and Idaho landfills.  $8.5 million was spent through March
31, 1994, and the Company is committed for an additional $17
million.

Treatment and Disposal Services' landfill permits require it to
fund closure and post-closure monitoring and maintenance
obligations by making essentially nonrefundable trust fund
payments.  The Company estimates its future trust fund payments
as follows:  for the Idaho landfill, approximately $1.1 million
annually through 1998; and for the Ohio landfill, approximately
$3.7 million in late 1994, $7.6 million in 1995 and $3.9 million
in 1996.  

In the fourth quarter of 1993, the Company recorded a $22 million
restructuring charge, primarily to (i) terminate two unprofitable
flue dust recycling units and other unprofitable units, (ii)
discontinue efforts to obtain a Pennsylvania hazardous waste
landfill permit, and (iii) reorganize its Envirosafe and
Conversion Systems units into the Treatment and Disposal Services
business segment.  Approximately $10 million of the total
restructuring charge consists of non-cash losses resulting
primarily from the write-off of property, plant and equipment. 
The other $12 million was provided for cash costs, most of which
will be expended in 1994.  Most of the changes contemplated in
the 1993 restructuring have been completed, and $1 million of the
cash costs were incurred in the 1994 first quarter, primarily for
employee severance and winding down operations.

The consolidated balance sheet reflects negative working capital
of $26 million at March 31, 1994, including $9.5 million of
estimated restructuring costs and $17.6 million of estimated IU
acquisition obligations, which are unrelated to ongoing
operations.

The Company has not paid dividends on its Class G preferred stock
since July 1990 and is prohibited from paying dividends by its
bank credit facility.  The facility permits the Company to redeem
(including accumulated dividends) or retire shares of its Class G
preferred stock with up to $5 million in cash (including
borrowings thereunder) at any time.  In March 1994, the Company
used $3.4 million of this capacity to retire 30,000 shares of
Class G preferred stock.  Subject to a test that requires
improved financial performance, the amount of additional
allowable Class G retirements progressively increases to $31.6
million by July 1995.  The facility also permits the Company to
redeem shares of its Class G preferred stock with the net cash
proceeds from future issuances of certain capital stock and debt. 
Redemption of the remaining outstanding shares of Class G
preferred stock, assuming no dividends are paid earlier, would
require $44.3 million in 1996.  

Cash on hand, funds from operations and borrowing capacity under
the bank credit facility are expected to satisfy the Company's
operating and debt service requirements through the term of the
bank facility, as well as provide funds to retire a portion of
the Company's Class G preferred stock.  The Company may be
required to issue additional capital stock or debt to redeem the
balance of the Class G preferred stock.

The bank credit facility provides $60 million of revolving credit
borrowing and letter of credit capacity, declining by $5 million
on each of July 15, 1996 and 1997 and terminating on July 15,
1998.  At March 31, 1993, there were no revolving credit
borrowings and $12.2 million of standby letters of credit were
outstanding.

The Company has substantial deferred tax assets arising from
federal income tax net operating loss carryforwards.  The Company
also has substantial additional deferred tax assets that will
become available to reduce future federal income taxes as they
become deductible for tax purposes.  Consequently, the Company
does not expect to pay any federal income taxes for 1994, and
thereafter the Company expects to utilize its deferred tax assets
to reduce substantially its federal income tax payments over the
next several years.

See Note D to the consolidated condensed financial statements for
a discussion of various contingencies, including environmental
compliance matters.
<PAGE>
                       PART II - OTHER INFORMATION
                                                                  
        
Item 1.  Legal Proceedings.

         On March 11, 1993, the City of Oregon, Ohio requested
that the Director of the Ohio Environmental Protection Agency
("OEPA") modify or revoke Envirosafe Services, Inc.'s
("Envirosafe") Ohio landfill permit, alleging that if the Ohio
Hazardous Waste Facility Board ("HWFB") had been aware of certain
scientific and technical data developed by Envirosafe, HWFB would
not have approved the issuance of the permit in May 1991.  On
April 12, 1993, the OEPA Director determined not to modify or
revoke the permit, concluding that the data in question presented
no new or meaningful information in light of other data already
in the record and the final design of the disposal cell
authorized by the permit.  On May 12, 1993, the City of Oregon
filed a notice of appeal before the Ohio State Environmental
Board of Review ("EBR") seeking review of the OEPA Director's
April 12, 1993 decision.  

         On April 21, 1994, the EBR dismissed the City of
Oregon's appeal.  The City has thirty days to appeal the order of
the EBR to the Franklin County, Ohio Court of Appeals.  Even if
the City of Oregon were to appeal the EBR decision, the Company
believes it will continue to prevail and that the outcome of this
matter will not have a material adverse effect on the Company's
financial condition or results of operations. 


Item 3.  Defaults Upon Senior Securities.

         The Company's bank credit facility prohibits the
Company from declaring and paying dividends on its Class G $7.25
Cumulative Convertible Preferred Stock (the "Class G Stock")
until July 15, 1998.  The Company has omitted regular quarterly
dividends since October 1990 on the Class G Stock.  The total
amount of unpaid dividends on the outstanding shares of the Class
G Stock is currently approximately $8.6 million.


Item 6.  Exhibits and Reports on Form 8-K.

    (a)  Exhibits.

   2.1  -  Second Modified Plan of Reorganization of the Company
           (incorporated herein by reference to Exhibits 1, 2
           and 3 to the Company's Current Report on Form 8-K
           dated November 30, 1983 (File No. 1-1363)).

   2.2  -  Order, dated January 13, 1984, of the United States
           District Court for the Northern District of Ohio
           (modifying the Second Modified Plan of Reorganization
           of the Company) (incorporated herein by reference to
           Exhibit 2.2 to the Company's Annual Report on Form
           10-K for the fiscal year ended December 31, 1983
           (File No. 1-1363)).
           
   4.1  -  Term Loan Agreement, dated as of December 28, 1990,
           between West One Bank, N.A., Imsamet of Idaho, Inc.,
           the Company and International Mill Service, Inc. 
           (The Company agrees to furnish a copy of such
           agreement to the Commission upon request).

   4.2  -  Letter Amendment, effective January 28, 1992, to the
           Term Loan Agreement to which reference is made in
           Exhibit 4.1 to this Quarterly Report on Form 10-Q. 
           (The Company agrees to furnish a copy of such
           agreement to the Commission upon request.)

   4.3  -  Loan and Security Agreement, dated as of April 6,
           1993, between IMS Funding Corporation and Greyhound
           Financial Corporation.  (The Company agrees to
           furnish a copy of such agreement to the Commission
           upon request.)

   4.4  -  Indenture, dated as of July 1, 1993, between the
           Company and United States Trust Company of New York,
           as Trustee, relating to the Company's 9-3/4% Senior
           Notes due 2003, including the form of such Notes
           attached as Exhibit A thereto (incorporated herein by
           reference to Exhibit 4.10 to the Company's Quarterly
           Report on Form 10-Q for the fiscal quarter ended June
           30, 1993 (File No. 1-1363)).

   4.5  -  Registration Rights Agreement, dated as of May 13,
           1993, among the Company, FS Equity Partners II, L.P.,
           The IBM Retirement Plan Trust Fund and Enso Partners,
           L.P. (incorporated herein by reference to Exhibit
           4.29 to Amendment No. 1 to the Company's Registration
           Statement on Form S-1, filed June 14, 1993 (File No.
           33-62050)).

   4.6  -  Warrants to purchase shares of Common Stock of the
           Company issued to FS Equity Partners II, L.P.,
           pursuant to the Stock Purchase Agreement, dated as of
           April 16, 1993, among the Company, The Dyson-Kissner-
           Moran Corporation, WM Financial Corporation and FS
           Equity Partners II, L.P., as amended (incorporated
           herein by reference to Exhibit 4.30 to Amendment No.
           1 to the Company's Registration Statement on Form S-
           1, filed June 14, 1993 (File No. 33-62050)).

   4.7  -  Warrants to purchase shares of Common Stock of the
           Company issued to The IBM Retirement Plan Trust Fund,
           pursuant to the Purchase Agreement and Assignment and
           Assumption Agreement, dated as of May 13, 1993, among
           the Company, FS Equity Partners II, L.P. and The IBM
           Retirement Plan Trust Fund (incorporated herein by
           reference to Exhibit 4.31 to Amendment No. 1 to the
           Company's Registration Statement on Form S-1, filed
           June 14, 1993 (File No. 33-62050)).

   4.8  -  Warrants to purchase shares of Common Stock of the
           Company issued to Enso Partners, L.P., pursuant to
           the Stock Purchase Agreement, dated as of May 13,
           1993, among the Company, The Dyson-Kissner-Moran
           Corporation, WM Financial Corporation and Enso
           Partners, L.P. (incorporated herein by reference to
           Exhibit 4.32 to Amendment No. 1 to the Company's
           Registration Statement on Form S-1, filed June 14,
           1993 (File No. 33-62050)).

   4.9  -  Credit Agreement, dated as of June 24, 1993, among
           the Company, International Mill Service, Inc., the
           banks parties thereto, Chemical Bank, Banque Paribas
           and Credit Lyonnais New York Branch, as Co-Agents,
           and Chemical Bank, as Administrative Agent
           (incorporated herein by reference to Exhibit 28.3 to
           the Company's Current Report on Form 8-K, dated July
           1, 1993 (File No. 1-1363)).

   4.10 -  First Amendment to the Credit Agreement, dated as of
           December 23, 1993, among the Company, International
           Mill Service, Inc., the banks parties thereto,
           Chemical Bank, Banque Paribas and Credit Lyonnais New
           York Branch, as Co-Agents, and Chemical Bank, as
           Administrative Agent (incorporated herein by
           reference to Exhibit 4.10 to the Company's Annual
           Report on Form 10-K for the fiscal year ended
           December 31, 1993 (File No. 1-1363)).

   4.11 -  Warrants to purchase 300,000 shares of Common Stock
           issued to Chemical Bank, NCNB Texas National Bank,
           Banque Paribas, National Bank of Canada and Royal
           Bank of Canada (incorporated herein by reference to
           Exhibit 10.24 to Amendment No. 2 to the Company's
           Registration Statement on Form S-1, filed October 31,
           1991 (File No. 33-42381)).

  10.1  -  Restated Incentive Stock Option Plan of the Company,
           as amended (incorporated herein by reference to
           Exhibit A to the Company's Registration Statement on
           Form S-8, filed January 17, 1989 (File No. 33-
           26633)).

  10.2  -  Stock Purchase Agreement, dated as of April 16, 1993,
           among the Company, The Dyson-Kissner-Moran
           Corporation, WM Financial Corporation and FS Equity
           Partners II, L.P. (incorporated herein by reference
           to Exhibit 4.21 to the Company's Form 8 Amendment to
           Annual Report on Form 10-K for the fiscal year ended
           December 31, 1992 (File No. 1-1363)).

  10.3  -  First Amendment to the Stock Purchase Agreement,
           dated as of May 13, 1993, among the Company, The
           Dyson-Kissner-Moran Corporation, WM Financial
           Corporation and FS Equity Partners II, L.P.
           (incorporated herein by reference to Exhibit 28.2 to
           the Company's Current Report on Form 8-K, dated May
           27, 1993 (File No. 1-1363)).

  10.4  -  Purchase Agreement and Assignment and Assumption
           Agreement, dated as of May 13, 1993, among the
           Company, FS Equity Partners II, L.P. and The IBM
           Retirement Plan Trust Fund (incorporated herein by
           reference to Exhibit 28.4 to the Company's Current
           Report on Form 8-K, dated May 27, 1993 (File No. 1-
           1363)).

  10.5  -  Stock Purchase Agreement, dated as of May 13, 1993,
           among the Company, The Dyson-Kissner-Moran
           Corporation, WM Financial Corporation and Enso
           Partners, L.P. (incorporated herein by reference to
           Exhibit 28.3 to the Company's Current Report on Form
           8-K, dated May 27, 1993 (File No. 1-1363)).

  10.6  -  Promissory Note of Louis A. Guzzetti, Jr., dated
           March 31, 1993, amending and replacing the Promissory
           Notes dated October 15, 1987, March 31, 1991 and
           March 31, 1992 and the Letter Amendments dated April
           13, 1991 and May 12, 1992, payable to the Company in
           the principal amount of $432,678.50 (incorporated
           herein by reference to Exhibit 10.13 to Post-
           Effective Amendment No. 1 to the Company's
           Registration Statement on Form S-1, filed September
           16, 1993 (File No. 33-46930)).

  10.7  -  Promissory Notes of Aarne Anderson, Jerrold I.
           Dolinger, George E. Fuehrer, George T. Milano and Mr.
           Guzzetti, dated as of April 1, 1993, amending and
           replacing the Promissory Notes dated January 13,
           1989, April 1, 1991 and April 1, 1992, payable to the
           Company in the aggregate principal amount of
           $1,058,158 (incorporated herein by reference to
           Exhibit 10.17 to Post-Effective Amendment No. 1 to
           the Company's Registration Statement on Form S-1,
           filed September 16, 1993 (File No. 33-46930)).

  10.8  -  Stock Option Agreement, dated March 18, 1992, between
           the Company and Raymond P. Caldiero (incorporated
           herein by reference to Exhibit 10.20 to the Company's
           Annual Report on Form 10-K for the fiscal year ended
           December 31, 1992 (File No. 1-1363)).

  10.9  -  Stock Option Agreement, dated March 18, 1992, between
           the Company and Jeffrey G. Miller (incorporated
           herein by reference to Exhibit 10.21 to the Company's
           Annual Report on Form 10-K for the fiscal year ended
           December 31, 1992 (File No. 1-1363)).

  10.10 -  Amendment, dated August 5, 1993, to the Stock Option
           Agreement, dated March 18, 1992, between the Company
           and Jeffrey G. Miller, to which reference is made in
           Exhibit 10.10 to this Quarterly Report on Form 10-Q
           (incorporated herein by reference to Exhibit 10.22 to
           Post-Effective Amendment No. 1 to the Company's
           Registration Statement on Form S-1, filed September
           16, 1993 (File No. 33-46930)).

  10.11 -  Stock Option Agreement, dated August 5, 1993, between
           the Company and Wallace B. Askins (incorporated
           herein by reference to Exhibit 10.23 to Post-
           Effective Amendment No. 1 to the Company's
           Registration Statement on Form S-1, filed September
           16, 1993 (File No. 33-46930)).

  10.12 -  Stock Option Agreement, dated November 1, 1993,
           between the Company and Arthur R. Seder, Jr.
           (incorporated herein by reference to Exhibit 10.12 to
           the Company's Annual Report on Form 10-K for the
           fiscal year ended December 31, 1993 (File No. 1-
           1363)).

  10.13 -  1993 Stock Option Plan of the Company (incorporated
           herein by reference to Exhibit 10.21 to Amendment No.
           1 to the Company's Registration Statement on Form S-
           1, filed June 14, 1993 (File No. 33-62050)).


    (b)   Reports on Form 8-K.

          During the quarter ended March 31, 1994, the Company
filed no Current Reports on Form 8-K.

<PAGE>


                                SIGNATURES



Pursuant to the requirements of the Securities Exchange Act of
1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned thereunto duly authorized.


                                   EnviroSource, Inc.




Dated:  May 9, 1994               /S/ JAMES C. HULL
                                  James C. Hull
                                  Vice President and Chief
                                    Financial Officer
                                    (Duly Authorized Officer
                                     and Principal Financial
                                     and Accounting Officer)



<PAGE>
                               EXHIBIT INDEX

 Number                 Exhibit                          Page

   2.1  -  Second Modified Plan of Reorganization of
           the Company (incorporated herein by
           reference to Exhibits 1, 2 and 3 to the
           Company's Current Report on Form 8-K
           dated November 30, 1983 (File No. 1-
           1363)).

   2.2  -  Order, dated January 13, 1984, of the
           United States District Court for the
           Northern District of Ohio (modifying the
           Second Modified Plan of Reorganization of
           the Company) (incorporated herein by
           reference to Exhibit 2.2 to the Company's
           Annual Report on Form 10-K for the fiscal
           year ended December 31, 1983 (File No. 1-
           1363)).

   4.1  -  Term Loan Agreement, dated as of December
           28, 1990, between West One Bank, N.A.,
           Imsamet of Idaho, Inc., the Company and
           International Mill Service, Inc.  (The
           Company agrees to furnish a copy of such
           agreement to the Commission upon
           request).

   4.2  -  Letter Amendment, effective January 28,
           1992, to the Term Loan Agreement to which
           reference is made in Exhibit 4.1 to this
           Quarterly Report on Form 10-Q.  (The
           Company agrees to furnish a copy of such
           agreement to the Commission upon
           request.)

   4.3  -  Loan and Security Agreement, dated as of
           April 6, 1993, between IMS Funding
           Corporation and Greyhound Financial
           Corporation.  (The Company agrees to
           furnish a copy of such agreement to the
           Commission upon request.)

   4.4  -  Indenture, dated as of July 1, 1993,
           between the Company and United States
           Trust Company of New York, as Trustee,
           relating to the Company's 9-3/4% Senior
           Notes due 2003, including the form of
           such Notes attached as Exhibit A thereto
           (incorporated herein by reference to
           Exhibit 4.10 to the Company's Quarterly
           Report on Form 10-Q for the fiscal
           quarter ended June 30, 1993 (File No. 1-
           1363)).

   4.5  -  Registration Rights Agreement, dated as
           of May 13, 1993, among the Company, FS
           Equity Partners II, L.P., The IBM
           Retirement Plan Trust Fund and Enso
           Partners, L.P. (incorporated herein by
           reference to Exhibit 4.29 to Amendment
           No. 1 to the Company's Registration
           Statement on Form S-1, filed June 14,
           1993 (File No. 33-62050)).

   4.6  -  Warrants to purchase shares of Common
           Stock of the Company issued to FS Equity
           Partners II, L.P., pursuant to the Stock
           Purchase Agreement, dated as of April 16,
           1993, among the Company, The Dyson-
           Kissner-Moran Corporation, WM Financial
           Corporation and FS Equity Partners II,
           L.P., as amended (incorporated herein by
           reference to Exhibit 4.30 to Amendment
           No. 1 to the Company's Registration
           Statement on Form S-1, filed June 14,
           1993 (File No. 33-62050)).

   4.7  -  Warrants to purchase shares of Common
           Stock of the Company issued to The IBM
           Retirement Plan Trust Fund, pursuant to
           the Purchase Agreement and Assignment and
           Assumption Agreement, dated as of May 13,
           1993, among the Company, FS Equity
           Partners II, L.P. and The IBM Retirement
           Plan Trust Fund (incorporated herein by
           reference to Exhibit 4.31 to Amendment
           No. 1 to the Company's Registration
           Statement on Form S-1, filed June 14,
           1993 (File No. 33-62050)).

   4.8  -  Warrants to purchase shares of Common
           Stock of the Company issued to Enso
           Partners, L.P., pursuant to the Stock
           Purchase Agreement, dated as of May 13,
           1993, among the Company, The Dyson-
           Kissner-Moran Corporation, WM Financial
           Corporation and Enso Partners, L.P.
           (incorporated herein by reference to
           Exhibit 4.32 to Amendment No. 1 to the
           Company's Registration Statement on Form
           S-1, filed June 14, 1993 (File No. 33-
           62050)).

   4.9  -  Credit Agreement, dated as of June 24,
           1993, among the Company, International
           Mill Service, Inc., the banks parties
           thereto, Chemical Bank, Banque Paribas
           and Credit Lyonnais New York Branch, as
           Co-Agents, and Chemical Bank, as
           Administrative Agent (incorporated herein
           by reference to Exhibit 28.3 to the
           Company's Current Report on Form 8-K,
           dated July 1, 1993 (File No. 1-1363)).

   4.10 -  First Amendment to the Credit Agreement,
           dated as of December 23, 1993, among the
           Company, International Mill Service,
           Inc., the banks parties thereto, Chemical
           Bank, Banque Paribas and Credit Lyonnais
           New York Branch, as Co-Agents, and
           Chemical Bank, as Administrative Agent
           (incorporated herein by reference to
           Exhibit 4.10 to the Company's Annual
           Report on Form 10-K for the fiscal year
           ended December 31, 1993 (File No. 1-
           1363)).

   4.11 -  Warrants to purchase 300,000 shares of
           Common Stock issued to Chemical Bank,
           NCNB Texas National Bank, Banque Paribas,
           National Bank of Canada and Royal Bank of
           Canada (incorporated herein by reference
           to Exhibit 10.24 to Amendment No. 2 to
           the Company's Registration Statement on
           Form S-1, filed October 31, 1991 (File
           No. 33-42381)).

  10.1  -  Restated Incentive Stock Option Plan of
           the Company, as amended (incorporated
           herein by reference to Exhibit A to the
           Company's Registration Statement on Form
           S-8, filed January 17, 1989 (File No. 33-
           26633)).

  10.2  -  Stock Purchase Agreement, dated as of
           April 16, 1993, among the Company, The
           Dyson-Kissner-Moran Corporation, WM
           Financial Corporation and FS Equity
           Partners II, L.P. (incorporated herein by
           reference to Exhibit 4.21 to the
           Company's Form 8 Amendment to Annual
           Report on Form 10-K for the fiscal year
           ended December 31, 1992 (File No. 1-
           1363)).

  10.3  -  First Amendment to the Stock Purchase
           Agreement, dated as of May 13, 1993,
           among the Company, The Dyson-Kissner-
           Moran Corporation, WM Financial
           Corporation and FS Equity Partners II,
           L.P. (incorporated herein by reference to
           Exhibit 28.2 to the Company's Current
           Report on Form 8-K, dated May 27, 1993
           (File No. 1-1363)).

  10.4  -  Purchase Agreement and Assignment and
           Assumption Agreement, dated as of May 13,
           1993, among the Company, FS Equity
           Partners II, L.P. and The IBM Retirement
           Plan Trust Fund (incorporated herein by
           reference to Exhibit 28.4 to the
           Company's Current Report on Form 8-K,
           dated May 27, 1993 (File No. 1-1363)).

  10.5  -  Stock Purchase Agreement, dated as of May
           13, 1993, among the Company, The Dyson-
           Kissner-Moran Corporation, WM Financial
           Corporation and Enso Partners, L.P.
           (incorporated herein by reference to
           Exhibit 28.3 to the Company's Current
           Report on Form 8-K, dated May 27, 1993
           (File No. 1-1363)).

  10.6  -  Promissory Note of Louis A. Guzzetti,
           Jr., dated March 31, 1993, amending and
           replacing the Promissory Notes dated
           October 15, 1987, March 31, 1991 and
           March 31, 1992 and the Letter Amendments
           dated April 13, 1991 and May 12, 1992,
           payable to the Company in the principal
           amount of $432,678.50 (incorporated
           herein by reference to Exhibit 10.13 to
           Post-Effective Amendment No. 1 to the
           Company's Registration Statement on Form
           S-1, filed September 16, 1993 (File No.
           33-46930)).

  10.7  -  Promissory Notes of Aarne Anderson,
           Jerrold I. Dolinger, George E. Fuehrer,
           George T. Milano and Mr. Guzzetti dated
           as of April 1, 1993, amending and
           replacing the Promissory Notes dated
           January 13, 1989, April 1, 1991 and April
           1, 1992, payable to the Company in the
           aggregate principal amount of $1,058,158
           (incorporated herein by reference to
           Exhibit 10.17 to Post-Effective Amendment
           No. 1 to the Company's Registration
           Statement on Form S-1, filed September
           16, 1993 (File No. 33-46930)).

  10.8  -  Stock Option Agreement, dated March 18,
           1992, between the Company and Raymond P.
           Caldiero (incorporated herein by
           reference to Exhibit 10.20 to the
           Company's Annual Report on Form 10-K for
           the fiscal year ended December 31, 1992
           (File No. 1-1363)).

  10.9  -  Stock Option Agreement, dated March 18,
           1992, between the Company and Jeffrey G.
           Miller (incorporated herein by reference
           to Exhibit 10.21 to the Company's Annual
           Report on Form 10-K for the fiscal year
           ended December 31, 1992 (File No. 1-
           1363)).

  10.10 -  Amendment, dated August 5, 1993, to the
           Stock Option Agreement, dated March 18,
           1992, between the Company and Jeffrey G.
           Miller, to which reference is made in
           Exhibit 10.10 to this Quarterly Report on
           Form 10-Q (incorporated herein by
           reference to Exhibit 10.22 to Post-
           Effective Amendment No. 1 to the
           Company's Registration Statement on Form
           S-1, filed September 16, 1993 (File No.
           33-46930)).

  10.11 -  Stock Option Agreement, dated August 5,
           1993, between the Company and Wallace B.
           Askins (incorporated herein by reference
           to Exhibit 10.23 to Post-Effective
           Amendment No. 1 to the Company's
           Registration Statement on Form S-1, filed
           September 16, 1993 (File No. 33-46930)).

  10.12 -  Stock Option Agreement, dated November 1,
           1993, between the Company and Arthur R.
           Seder, Jr. (incorporated herein by
           reference to Exhibit 10.12 to the
           Company's Annual Report on Form 10-K for
           the fiscal year ended December 31, 1993
           (File No. 1-1363)).

  10.13 -  1993 Stock Option Plan of the Company
           (incorporated herein by reference to
           Exhibit 10.21 to Amendment No. 1 to the
           Company's Registration Statement on Form
           S-1, filed June 14, 1993 (File No. 33-
           62050)).



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission