SAFETY KLEEN CORP/
10-K, 2000-11-29
HAZARDOUS WASTE MANAGEMENT
Previous: KEMPER PORTFOLIOS, NT-NSAR, 2000-11-29
Next: SAFETY KLEEN CORP/, 10-K, EX-3.B, 2000-11-29



================================================================================

                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                            -------------------------

                                    FORM 10-K

                            -------------------------

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

                    For the Fiscal Year Ended August 31, 2000
                            -------------------------

                          Commission File Number 1-8368

                               SAFETY-KLEEN CORP.
             (Exact name of registrant as specified in its charter)
                            -------------------------

                      Delaware                         51-0228924
           (State or other jurisdiction of          (I.R.S. Employer
           incorporation or organization)           Identification No.)

               1301 Gervais Street, Columbia, South Carolina 29201

              (Address of principal executive offices)     (Zip Code)

       Registrant's telephone number, including area code: (803) 933-4200
                            -------------------------

           Securities Registered pursuant to Section 12(b) of the Act:

Securities registered pursuant to Section 12(g) of the Act:  Title of each class
                                                             -------------------
                                                             Common Stock
                                                             ------------
                                                             Par Value $1.00
                                                             ---------------

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

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. [  ]

The  aggregate  market value of the common stock held by  non-affiliates  of the
registrant was $26,153,929 as of November 20, 2000.

The number of shares of the issuer's common stock outstanding as of November 20,
2000 was 100,783,596.

================================================================================
<PAGE>



<TABLE>
<CAPTION>

                                TABLE OF CONTENTS

<S>    <C>                                                                                                   <C>
ITEM                                                                                                         PAGE

                                     PART I

2.     Properties.........................................................................................  3

3.     Legal Proceedings..................................................................................  4


                                     PART II

5.     Market for Registrant's Common Equity and Related Stockholder Matters.............................. 17


                                    PART III

10.    Directors and Executive Officers of the Registrant................................................. 18

11.    Executive Compensation............................................................................. 21

12.    Security Ownership of Certain Beneficial Owners and Management..................................... 28

13.    Certain Relationships and Related Transactions..................................................... 29


                                     PART IV

14.    Exhibits, Financial Statement Schedules and Reports on Form 8-K.................................... 30

       Signatures......................................................................................... 35

</TABLE>

                                     Page 2
<PAGE>



         Safety-Kleen   Corp.  (the  "Company"  or  "Registrant")   has  omitted
information  responsive  to Items 1, 6, 7,  7A, 8 and 14 and  portions  of other
Items which elicit financial information.  As described in the Company's Current
Report  on  Form  8-K  filed  on  August  8,   2000,   the   Company   dismissed
PricewaterhouseCoopers  LLP as its independent accountants on August 1, 2000 and
engaged  Arthur  Andersen  LLP  as  successor  independent   accountants.   Upon
completion  of the audit by Arthur  Andersen  for fiscal  years ended August 31,
1997  through  August 31,  2000,  the  Company  will amend this Form 10-K,  file
audited  restated   financial   statements  for  those  four  fiscal  years,  as
applicable,  and respond to Items the  information for which has been omitted in
this filing.  The Company  presently  anticipates  making that filing as soon as
practicable.

                                     PART I

ITEM 2.   PROPERTIES

         In North  America,  the Company  operates in 45 states,  seven Canadian
provinces and Puerto Rico.

         In North  America,  the  Company's  sales and  service  representatives
operate out of approximately 175 branch facilities. Of these, approximately half
are leased and half are owned.  A typical branch is  approximately  8,000 square
feet.

         The Company has 13  accumulation  centers  across the United States and
Canada.  Of these, 10 are owned.  These locations serve branches by accumulating
shipments of waste from the branch. As truckload quantities are collected,  they
are  transported  from these  locations to the treatment,  disposal or recycling
plants.

         The Company has 18 service centers across the United States and Canada.
Of these, 16 are owned. These locations  accumulate  shipments of waste from the
industrial and other customers. As truckload quantities are collected,  they are
transported from these locations to the treatment, disposal or recycling plants.

         The  Company  owns 10 solvent  recycling  plants in the United  States,
Canada and Puerto Rico. In total, these plants have an annual recycling capacity
of 63  million  gallons of parts  cleaner  solvents  and 15  million  gallons of
halogenated,  fluorinated and flammable solvents.  The total storage capacity of
these plants is approximately 8.2 million gallons. In addition, the Company owns
two  fuel-blending  facilities,  located on leased  land,  and has an  exclusive
supply arrangement for its waste-derived fuel with a third facility. These three
facilities have combined storage capacity of approximately two million gallons.

         The Company  owns two oil  re-refining  plants  with a combined  annual
re-refining  capacity of  approximately  130 million  gallons.  These plants are
located in Breslau, Ontario and East Chicago, Indiana.

         The Company  owns one and leases five  distribution  facilities  in the
United States, averaging approximately 45,000 square feet each.

         The Company  operates eight commercial  incineration  facilities and 10
landfills  throughout the United States and Canada,  all of which are owned. The
Company also operates 18 other treatment and disposal facilities,  of which nine
are leased.

         The Company operates  approximately 3,800 step vans, straight truck and
tractors,  650 tank and vacuum trucks, 1,200 light duty trucks and 1,800 trailer
units,  most of which  are  owned by the  Company.  The  Company  also  operates
approximately 1,600 leased railroad tanker cars.

         The Company owns a 106,000  square foot plant in New Berlin,  Wisconsin
where parts cleaner machines are assembled and buffing pads are manufactured.

         The Company owns a 66,000 square foot  technical  center located in Elk
Grove Village, Illinois.

         The Company owns a 285,000 square foot  administrative  office building
located  in Elgin,  Illinois.  The  building  was the  premises  for the  former
corporate  headquarters  of  Safety-Kleen  Systems,  Inc., a  subsidiary  of the
Company. The Company intends to sell this property.

                                     Page 3

<PAGE>


         The Company  leases  114,000  square feet of office  space in Columbia,
South Carolina for its corporate headquarters.

ITEM 3.   LEGAL PROCEEDINGS

                                CHAPTER 11 FILING

         Safety-Kleen  Corp.  and 73 of its wholly owned  domestic  subsidiaries
filed a voluntary  petition for  reorganization  under Chapter 11 of Title 11 of
the United States Code (the "Bankruptcy Code") on June 9, 2000. The petition was
filed in the United States  Bankruptcy  Court for the District of Delaware [Case
No. 00-2303 (PJW)].  Management of the Company continues to operate the business
of the Company as a debtor in  possession  under  Sections  1107 and 1108 of the
Bankruptcy  Code as  described  in Item  13 of Part 2. In this  proceeding,  the
Company and its subsidiaries will seek approval of a Plan for Reorganization and
intend to implement the Plan for Reorganization upon obtaining court approval of
the Plan.  Pursuant  to the  automatic  stay  provision  of  Section  362 of the
Bankruptcy Code all non-exempt litigation matters are currently stayed.

         Laidlaw Inc., a Canadian corporation,  owns approximately 44 percent of
the outstanding  common stock of the Company and has various other  arrangements
and  relationships  with the  Company and its  affiliates.  On November 7, 2000,
Laidlaw  Inc.,  on behalf of itself and its direct  and  indirect  subsidiaries,
filed a proof of claim in the unliquidated  amount of not less than $6.5 billion
against the Company and its affiliates in the Chapter 11 cases. The Laidlaw Inc.
indemnification  claims  against the Company  and its  affiliates  fall into the
following general categories: 1) Claims for indemnification; 2) contribution and
reimbursement in connection with certain litigation  matters;  3) claims against
the  company  and  its  affiliates  for  fraudulent  misrepresentation,   fraud,
securities law violations, and related causes of action; 4) insurance claims; 5)
guaranty claims;  6) environmental  contribution  claims;  7) tax  reimbursement
claims; and 8) additional miscellaneous claims.

          The Company  intends to file an  objection  to the claims  asserted by
Laidlaw Inc. in the Bankruptcy proceedings.

              MATTERS RELATED TO INVESTIGATION OF FINANCIAL RESULTS

         As  previously  reported in the  Company's  Current  Report on Form 8-K
dated March 6, 2000,  the Company  announced  that it had  initiated an internal
investigation  of its  prior  reported  financial  results  and  certain  of its
accounting  policies and practices  following  receipt by the Company's Board of
Directors of information  alleging possible  accounting  irregularities that may
have affected the  previously  reported  financial  results of the Company since
fiscal year 1998. The Board  appointed a Special  Committee,  consisting of four
directors,  who were then  independent  outside  directors  of the  Company,  to
conduct the internal  investigation (the "Special  Committee  (Investigation)").
The Special Committee (Investigation) was later expanded to five directors, with
the addition of one additional  independent  outside director.  The Company also
engaged the law firm Shaw Pittman and the accounting firm Arthur Andersen LLP to
assist  with the  comprehensive  investigation  of these  matters.  Pending  the
outcome of the investigation,  the Board placed Kenneth W. Winger, the Company's
Chief Executive  Officer and a Director,  Michael J. Bragagnolo,  Executive Vice
President and Chief Operating Officer, and Paul R. Humphreys, Sr. Vice President
of Finance and Chief Financial  Officer,  on  administrative  leave. The Company
terminated the employment of Messrs. Winger,  Bragagnolo,  and Humphreys in July
2000. The Special Committee (Investigation) is continuing its investigation.

         Beginning March 7, 2000, various Company  shareholders filed actions in
the United States  District Court for the District of South  Carolina,  Columbia
Division,  on behalf of various  alleged  classes of Company  shareholders  (the
"Shareholder Class Actions"),  asserting federal securities fraud claims against
the Company,  Messrs.  Winger,  Humphreys  and  Bragagnolo  (who are referred to
herein  collectively as the "Individual  Defendants")  and in two cases James R.
Bullock, former Chairman of the Board of the Company. In August 2000, all of the
Shareholder  Class Actions were consolidated into two actions that are discussed
in detail below.  Due to the fact that the Company filed a Chapter 11 bankruptcy
petition  under the Bankruptcy  Code on June 9, 2000 and all litigation  against
the Company is subject to an automatic  stay, the Company was named as a nominal
defendant in each consolidated action.

         On August 3, 2000, the United States District Court for the District of
South Carolina,  Columbia  Division,  approved an Order  consolidating 19 of the
Shareholder  Class  Actions and any other actions  alleging  claims on behalf of
investors who acquired  shares of the Company's  common stock in the time period
November  13, 1997




                                     Page 4

<PAGE>

through  March 6, 2000 into one  action,  IN RE  SAFETY-KLEEN  CORP.  SECURITIES
LITIGATION,  Civil  Action  No.  3:00-CV-736-17  (the  "Securities  Consolidated
Action"). Each of the Shareholder Class Actions consolidated into the Securities
Consolidated  Action was dismissed  without  prejudice.  A Consolidated  Amended
Complaint  was filed in the United  States  District  Court for the  District of
South  Carolina,  Columbia  Division,  on  September  18, 2000.  The  Securities
Consolidated Action is brought on behalf of all persons, except defendants,  who
(i) purchased the common stock of Laidlaw Environmental  Services,  Inc. ("LES")
between  July 9, 1997 and July 1,  1998,  (ii)  purchased  the  common  stock of
Safety-Kleen  Corp.  between  July 1, 1998 and March 6, 2000 or (iii)  exchanged
shares of Safety-Kleen  Corp. common stock for shares of the common stock of LES
in the merger of LES and Safety-Kleen Corp. In addition to naming the Individual
Defendants  and  Bullock,  the Amended  Complaint  also named John R.  Grainger,
Leslie W. Haworth,  John W. Rollins, Jr., David E. Thomas, Jr., Henry B. Tippie,
James L. Wareham,  Grover C. Wrenn and Henry H. Taylor,  all of whom are present
or former  officers or members of the Board of Directors  of the Company  and/or
Laidlaw Inc. and  PricewaterhouseCoopers  LLP as  defendants  to the  Securities
Consolidated   Action.   The  Amended  Complaint  alleges  that  the  defendants
disseminated  materially false and misleading information and failed to disclose
material  facts with respect to the Company's  financial  condition and business
prospects,  thereby  causing  the  market  price  of  Company  securities  to be
artificially  inflated  during the  relevant  class  periods  and that the class
members  acquired  Company  securities  during the class periods at artificially
inflated prices and were damaged thereby.  The Amended Complaint asserts various
violations of federal  securities  laws including  violations of Sections 10(b),
14(a)  and  20(a)  of  the  Securities  Exchange  Act of  1934  and  Rule  10b-5
promulgated thereunder and Sections 11, 12(a)(2) and 15 of the Securities Act of
1933.  The  Securities  Consolidated  Action  seeks  to  recover  damages  in an
unspecified  amount that the class  members  allegedly  sustained by  purchasing
shares of the Company's common stock at artificially inflated prices, as well as
related relief.  Pursuant to a Scheduling  Order in the Securities  Consolidated
Action,  all answers,  responsive  pleadings and motions must be filed or served
not later than December 11, 2000.

         On August 11, 2000,  the United States  District Court for the District
of South  Carolina,  Columbia  Division,  approved  an Order  consolidating  the
remaining two Shareholder Class Actions  involving  shareholders who were former
shareholders  of  Rollins  Environmental  Services,  Inc.  ("Rollins")  into one
action,  IN RE SAFETY-KLEEN  CORP.  SECURITY  LITIGATION,  Civil Action No. 3:00
1343-17 (the "Security  Consolidated Action"). The two Shareholder Class Actions
consolidated  into the  Security  Consolidated  Action  were  dismissed  without
prejudice. On October 2, 2000, a Consolidated Amended Class Action Complaint for
Violations of Federal  Securities Laws in the Security  Consolidated  Action was
filed in the United States  District  Court for the District of South  Carolina,
Columbia Division.  The Security Consolidated Action is brought on behalf of all
persons,  except  defendants,  who were former  shareholders  of Rollins and who
received or should have  received the Proxy  Statement  (the "Proxy  Statement")
issued to shareholders of Rollins to notify them of the special meeting that had
been convened to vote on the reverse acquisition of Rollins by the Company.  The
Complaint  named  the  Individual  Defendants,  Bullock,  the  Estate of John W.
Rollins,  John W.  Rollins,  Jr. and Laidlaw Inc. as  defendants to the Security
Consolidated  Action.  The  Complaint  principally  alleges that the  defendants
disseminated  materially false and misleading information and failed to disclose
material  facts with respect to the Company's  financial  condition and business
prospects in connection  with the Proxy  Statement  and, as a result,  the class
members were denied an  opportunity to make an informed  voting  decision at the
special  meeting  for  approval  of  the  reverse   acquisition.   The  Security
Consolidated  Action  asserts  various  violations  of federal  securities  laws
including  violations of Sections 14(a) and 20 of the Securities Exchange Act of
1934 and Rule 14a-9 promulgated  thereunder.  The Security  Consolidated  Action
seeks to  recover  damages  in an  unspecified  amount  that the  class  members
allegedly  sustained  as a result of the reverse  acquisition  and the voting in
connection therewith,  as well as related relief. Pursuant to a Scheduling Order
in the Security  Consolidated  Action,  all answers,  responsive  pleadings  and
motions must be filed or served not later than December 5, 2000.

     In addition to the above, two shareholder derivative lawsuits were filed in
the Delaware  Court of Chancery for New Castle  County on behalf of the Company,
against certain of its directors and former directors (the "Delaware  Derivative
Actions"):  (1) Civil Action No.  17923-NC on March 24, 2000,  pending under the
caption PETER FRANK VS.  KENNETH W. WINGER,  JOHN W. ROLLINS,  JAMES R. BULLOCK,
DAVID E. THOMAS, JR., LESLIE W. HAWORTH, HENRY B. TIPPIE, JAMES L. WAREHAM, JOHN
W.  ROLLINS,  JR.,  ROBERT W. LUBA AND  GROVER C.  WREN  (SIC),  (the  "Director
Defendants") AND SAFETY-KLEEN CORP. (NOMINAL DEFENDANT) and (2) Civil Action No.
1974-NC on March 30, 2000,  pending under the caption HARBOR  FINANCE  PARTNERS,
DERIVATIVELY ON BEHALF OF SAFETY-KLEEN CORP., AGAINST JAMES R. BULLOCK,  JOHN W.
ROLLINS, SR., DAVID E. THOMAS, JR., KENNETH W. WINGER, LESLIE W. HAWORTH,  HENRY
B. TIPPIE,  JAMES L. WAREHAM,  JOHN W. ROLLINS,  JR., ROBERT W. LUBA, PETER N.T.
WIDDRINGTON  AND GROVER C. WRENN,  DEFENDANTS AND  SAFETY-KLEEN  CORP.  (NOMINAL
DEFENDANT). The Delaware Derivative Actions assert, among other things, that the
Director Defendants breached their fiduciary  obligations to the Company and its
shareholders  by failing to adequately  supervise the Company and to monitor its
internal  financial  administrative  policies,  procedures  and controls over an
extended period of time,  thereby  exposing the Company to class action lawsuits
and the loss of



                                     Page 5
<PAGE>


goodwill in the  investment  community,  resulting in damages to the Company and
its shareholders.  These claims seek to recover damages on behalf of the Company
against the  Director  Defendants  in an  unspecified  amount as well as related
relief.

         On April 13, 2000, a class action  MUZINICH & CO.,  INC.,  INDIVIDUALLY
AND ON BEHALF OF ALL OTHERS SIMILARLY SITUATED,  V. SAFETY-KLEEN CORP.,  KENNETH
W.  WINGER,  MICHAEL  J.  BRAGAGNOLO,  PAUL  R.  HUMPHREYS,  LAIDLAW,  INC.  AND
PRICEWATERHOUSE  COOPERS,  LLP, Civil Action No. 3:00-1145-17,  was filed in the
United  States  District  Court for the  District  of South  Carolina,  Columbia
Division.  An Amended  Class  Action  Complaint  for  violations  of the federal
securities laws was filed on August 25, 2000 pursuant to an August 3, 2000 Order
of the United  States  District  Court  Judge.  The  Company  was not named as a
defendant  in the  amended  complaint.  The action is filed on behalf of a class
comprised of all persons who purchased 9.25% Senior  Subordinated Notes due 2008
of the Company  (the  "Bonds")  during the period from  October 23, 1998 through
June 9, 2000. The plaintiffs  allege that during the class period the defendants
made material  misrepresentations  concerning  the Company's  financial  results
causing the Bonds to trade at artificially  inflated prices. The action asserts,
among other things,  various violations of the federal securities laws including
violations  of Sections 11,  12(a)(2) and 15 of the  Securities  Act of 1933 and
Sections  10(b) and 20(a) of the  Securities  Exchange  Act of 1934.  The action
seeks to  recover  damages  in an  unspecified  amount  that the  class  members
allegedly sustained, as well as related relief.

         On July 18, 2000, a class action  AMERICAN HIGH- INCOME TRUST AND STATE
STREET  RESEARCH  INCOME  TRUST  SUING ON BEHALF OF  THEMSELVES  AND ALL  OTHERS
SIMILARLY SITUATED V. KENNETH W. WINGER, LAIDLAW, INC.,  PRICEWATERHOUSECOOPERS,
LLP, TD SECURITIES (USA) INC., NATIONSBANC MONTGOMERY SECURITIES,  RAYMOND JAMES
& ASSOCIATES,  INC.,  ARTHUR ANDERSEN LLP, JAMES R. BULLOCK,  PAUL R. HUMPHREYS,
JOHN W. ROLLINS, SR., JOHN W. ROLLINS,  JR., LESLIE W. HAWORTH,  ROBERT W. LUBA,
DAVID E.  THOMAS,  JR.,  HENRY B.  TIPPIE,  JAMES L.  WAREHAM,  GROVER C. WRENN,
MICHAEL J. BRAGAGNOLO AND HENRY H. TAYLOR, Civil Action No. 00-661, was filed in
the United States  District  Court for the District of Delaware.  This action is
brought on behalf of all  investors  who  purchased  or acquired  certain  bonds
issued by the Company in initial offerings or on the secondary market from April
17, 1998 through March 6, 2000. The action alleges that the Company disseminated
materially false and misleading  financial statements and that the class members
purchased  the bonds in  reliance  upon such  financial  statements.  The action
asserts,  among other  things,  various  violations of federal  securities  laws
including  violations of Sections 11,  12(a)(2) and 15 of the  Securities Act of
1933,  Sections 10(b),  18 and 20(a) of the Securities  Exchange Act of 1934 and
Rule 10b-5  promulgated  under the  Exchange  Act.  The action  seeks to recover
damages in an unspecified amount that the class members allegedly sustained,  as
well as related relief.

         In addition, two class actions have been filed against Laidlaw Inc. and
certain of its  directors on behalf of  purchasers of shares of the common stock
of  Laidlaw  Inc.  and  purchasers  of bonds of Laidlaw  Inc.  during the period
October 15, 1997 through and including  March 13, 2000.  The  shareholder  class
action, BARBARA MELTZER V. JOHN R. GRAINGER, JAMES R. BULLOCK, LESLIE W. HAWORTH
AND LAIDLAW  INC,  Civil Action No.  3:00-CV-2518-17,  was filed with the United
Stated District Court for the District of South Carolina,  Columbia Division, on
August 14, 2000.  The bondholder  class action,  DAVID I. L. SUNSTEIN V. JOHN R.
GRAINGER, JAMES R. BULLOCK, LESLIE W. HAWORTH AND LAIDLAW INC., Civil Action No.
3:00-CV-855, was filed with the United Stated District Court for the District of
South Carolina, Columbia Division, on March 17, 2000. Both actions allege, among
other things,  that the  defendants  made false and  misleading  statements  and
violated certain federal securities laws. The actions seek to recover damages in
an unspecified amount that the applicable class members allegedly sustained,  as
well as related relief. Messrs.  Grainger,  Bullock and Haworth have demanded to
be indemnified by the Company in these actions.

         Shortly  after  the  Company's  March  6,  2000  announcement,  Company
representatives  met with officials of the  Securities  and Exchange  Commission
(the  "Commission")  and  advised  the  Commission  of  the  alleged  accounting
irregularities  and the  Company's  internal  investigation  with respect to the
allegations.  On March 10, 2000, the Company was advised that the Commission had
initiated a formal  investigation  of the Company.  Also on March 10, 2000,  the
Commission  issued a subpoena to the Company requiring the production of certain
financial  and  corporate  documents  relating  to the  preparation  of  Company
financial  statements,  reports  and  audits  for fiscal  years  1998,  1999 and
portions  of  fiscal  years  1997  and  2000  and for  various  other  documents
pertaining  to and  ancillary  to the  alleged  accounting  irregularities.  The
Company has responded to the subpoenas.

         On or about  March 22,  2000,  the  Company  was served with a subpoena
issued by a Grand  Jury  sitting  in the United  States  District  Court for the
Southern District of New York seeking production of the same documents described
in the Commission's subpoena. The Company has responded to the subpoena.

         The Company is cooperating with each of the investigations.



                                     Page 6
<PAGE>

                           FINANCIAL ASSURANCE ISSUES

         Under  Resource  Conservation  and  Recovery  Act  ("RCRA")  and  Toxic
Substances  Control  Act  ("TSCA"),   owners  and  operators  of  certain  waste
management facilities are subject to financial assurance  requirements to ensure
performance of their closure,  post-closure and corrective  action  obligations.
The Company and certain of its  subsidiaries as owners and operators of RCRA and
TSCA  waste  management  facilities  are  subject to these  financial  assurance
requirements.  Applicable  regulations  allow  owners and  operators  to provide
financial  assurance  through a surety bond from an approved surety. In order to
qualify as an approved surety for the purposes of providing  financial assurance
under RCRA and TSCA, a surety company must be listed on Circular 570, maintained
and  distributed  publicly by the United States  Department of the Treasury.  In
compliance with the law, the Company and its subsidiaries  procured surety bonds
issued by Frontier Insurance Company ("Frontier") as financial assurance. Of the
total amount of financial  assurance  required of the Company and its affiliates
under the environmental statutes,  which approximated $500 million as of May 31,
2000,  slightly more than 50 percent of such requirements were satisfied through
assurances provided by Frontier in the form surety bonds.

         On June 6, 2000, the U.S. Treasury issued notification that Frontier no
longer  qualified as an acceptable  surety on Federal bonds and had been removed
from  Circular 570 on May 31, 2000.  Accordingly,  effective  May 31, 2000,  the
Company and its affiliates no longer had compliant  financial assurance for many
of its facilities.  Under applicable  regulations,  the Company and its affected
subsidiaries were required to obtain compliant  financial assurance within sixty
days, and in some states, more quickly.

         Immediately  following the June 6, 2000  announcement  that Frontier no
longer  qualified  as  an  approved  surety,   the  Company  notified  the  U.S.
Environmental  Protection  Agency  ("EPA")  of its lack of  certified  financial
statements  for  fiscal  years  1997,  1998 and 1999 and the  difficulties  that
certain  alleged  accounting  irregularities  would  cause  in  the  Company  in
attempting to obtain compliant financial assurance for its facilities previously
covered by the  Frontier  bonds.  The Company and EPA also  contacted  states in
which the  non-compliant  facilities  were located and  apprised  such states of
these facts.

         The Company and EPA engaged in negotiations resulting in the entry of a
Consent Agreement and Final Order ("CAFO").  The main component of the CAFO is a
compliance  schedule  for the Company and its  affected  subsidiaries  to obtain
compliant  financial assurance for the facilities covered by the Frontier bonds.
Under the agreement,  the Company and its affected  subsidiaries are required to
obtain compliant financial assurance as expeditiously as possible,  but no later
than  December 15, 2000.  If  compliant  financial  assurance is not obtained by
December 15, 2000, EPA can extend the deadline to February 28, 2001. The Company
and its affected  subsidiaries may also request further  extensions of time from
EPA, but the CAFO does not obligate EPA to grant such further extensions.  There
can be no assurance  that the Company will meet the December 15, 2000,  deadline
or any extension thereof, for obtaining compliant financial assurance.

         If the Company's  affected  facilities  are unable to secure  compliant
financial assurance by the agreed-upon deadlines,  the CAFO requires the Company
and its affected facilities to cease accepting waste and to initiate closure and
post-closure  measures in accordance  with their permits and applicable  federal
and state requirements.  Under the CAFO, EPA reserves the right, in consultation
with an affected  state,  to determine in its discretion and in accordance  with
applicable law, to modify these requirements.

         Under  the  CAFO,  until  such  time as the  affected  facilities  have
obtained compliant financial assurance,  the Company and its affected facilities
must not seek to withdraw an existing irrevocable letter of credit in the amount
of $28.5  million  from  Toronto  Dominion  Bank for the benefit of Frontier and
shall take all steps  necessary  to keep current the  existing  Frontier  surety
bonds.

         Pursuant  to the  terms  of the  CAFO,  the  Company  and its  affected
subsidiaries have agreed to a schedule by which EPA and Participating States (as
defined below) may monitor the Company's  efforts to obtain compliant  financial
assurance.  (A  "Participating  State"  is a state  with  authority  to  enforce
financial assurance  requirements,  but which referred that authority to EPA for
purposes of the CAFO.) This schedule  includes  required periodic reports to EPA
and participating  states. EPA and the Participating  States are considering the
Company's request to modify certain deadlines in this schedule. In addition, the
CAFO requires the Company and its affected subsidiaries to retain an independent
environmental  auditor to conduct an environmental  management  systems analysis
and to conduct  comprehensive  environmental  audits at certain facilities.  The
CAFO, as modified by the Bankruptcy Court Order approving it, also calls for the
payment  of  a  civil  penalty  in  the  amount  of  approximately  $201,000  by
Safety-Kleen  Services,  Inc., a  wholly-owned  subsidiary  of the  Company.  If
additional states become  Participating  States, the amount of this penalty will
increase.  In  addition,  the  Company  or certain  of its  subsidiaries  may be
required to


                                     Page 7
<PAGE>


pay  additional  penalty  amounts to states that enter  similar,  but  separate,
agreements  with the Company and its  appropriate  subsidiaries  concerning  the
replacement of Frontier.

         In the CAFO, the Company and certain of its subsidiaries waived certain
arguments  they otherwise  could have asserted  under the  Bankruptcy  Code with
respect  to their  financial  assurance  and  certain  other  obligations  under
environmental laws.

         The  Company  and  EPA  contacted  states  in  which  affected  company
facilities  were located and apprised  these states of the terms of the CAFO. As
noted,  several of the  Participating  States  referred the affected  facilities
non-compliance  to EPA for  enforcement  and joined in the CAFO.  Certain  other
states  (referred to in the CAFO as the "Parallel  Action  States") have entered
parallel agreements with the Company and appropriate subsidiaries.  Other states
have entered or have  indicated  an interest to enter  agreement  with  affected
facilities  with terms similar to the CAFO. If for any reason the Company and/or
its  subsidiaries  or affiliates  were unable to conclude such an agreement in a
particular state, the impact on the Company could be material.

         The  State  of  South  Carolina  has  indicated  that it will  not be a
Participating  State or a Parallel Action State for facilities owned or operated
by Safety-Kleen (Pinewood), Inc.

         The CAFO was approved by the U.S. Bankruptcy Court on October 17, 2000.
The  Company and its  affected  subsidiaries  continue  to  exercise  their best
efforts to obtain compliant  financial  assurance in replacement of the Frontier
bonds as expeditiously as possible.

                                     GENERAL

         The Company's  hazardous and industrial waste services are continuously
regulated by federal,  state,  provincial and local laws enacted to regulate the
discharge  of materials  into the  environment  or primarily  for the purpose of
protecting the environment.  This inherent regulation of the Company necessarily
results  in its  frequently  becoming  a party  to  judicial  or  administrative
proceedings   involving  all  levels  of  governmental   authorities  and  other
interested   parties.   The  issues  that  are  involved   generally  relate  to
applications  for permits and licenses by the Company and their  conformity with
legal requirements and alleged  violations of existing permits and licenses.  At
August 31, 2000,  subsidiaries  of the Company were involved in 8 proceedings in
which a governmental  authority is a party  relating  primarily to activities at
waste  treatment,  storage and disposal  facilities  where the Company  believes
sanctions involved in each instance may exceed $100,000.

         In the United States, CERCLA imposes financial liability on persons who
are  responsible for the release of hazardous  substances into the  environment.
Present  and  past  owners  and  operators  of  sites  which  release  hazardous
substances,  as well as generators,  disposal  arrangers and transporters of the
waste  material,  are jointly and  severally  liable for  remediation  costs and
environmental  damage.  At August 31, 2000, the Company had identified 52 active
federal or state-run CERCLA sites where the Company is a potentially responsible
party. The Company  continually reviews its status with respect to each location
and the  extent  of its  alleged  contribution  to the  volume  of  waste at the
location,  the available evidence  connecting the Company to that location,  and
the  financial  soundness  of  other  potentially  responsible  parties  at  the
location.

PRODUCTS LIABILITY CASES

         From time to time,  the  Company  is named as a  defendant  in  various
lawsuits  arising in the  ordinary  course of  business,  including  proceedings
wherein  persons claim personal  injury  resulting from the use of the Company's
parts  cleaner  equipment  and/or  cleaning  products.  A number  of such  legal
proceedings are currently pending in various courts and jurisdictions throughout
the United States.  These  proceedings  typically  involve  allegations that the
solvent used in the Company's  parts  cleaner  equipment  contains  contaminants
and/or that the  Company's  recycling  process does not  effectively  remove the
contaminants  that become  entrained in the solvent during its use. In addition,
claimants  assert that the Company failed to adequately warn the product user of
potential risks. In the aggregate,  the plaintiff's claims are in excess of $150
million. The Company maintains insurance which it believes will provide coverage
for these  claims over self insured  retentions  and  deductibles,  which in the
aggregate,  the Company believes are less than $10 million. The Company believes
that these claims are not  meritorious  and intends to vigorously  defend itself
and the safety of its products against any and all such claims.



                                     Page 8
<PAGE>


                          SAFETY-KLEEN (PINEWOOD), INC.

         A   subsidiary   of  the   Company,   Safety-Kleen   (Pinewood),   Inc.
("Pinewood"),  owns and  operates a hazardous  waste  landfill  near the Town of
Pinewood in Sumter County,  South Carolina.  On May 19, 1994, the South Carolina
Department  of Health  and  Environmental  Control  ("DHEC")  issued a  Resource
Conservation  and  Recovery  Act  ("RCRA")  Part B permit for  operation  of the
Pinewood Facility which included  provisions  governing  financial assurance and
capacity for the facility.

FINANCIAL ASSURANCE

         South Carolina law requires that  hazardous  waste  facilities  provide
evidence  of  financial  assurance  for  potential   environmental  cleanup  and
restoration in form and amount to be determined by DHEC.

         In its order  dated  May 19,  1994,  the  Board of DHEC  (the  "Board")
decided that over a ten year period  Pinewood must establish a cash funded trust
(the "GSX  Contribution  Fund")  in the  amount of $133  million,  adjusted  for
inflation,  as  financial  assurance  for  potential  environmental  cleanup and
restoration.  In August 1994,  Pinewood paid approximately $14 million cash into
the trust  fund as a first  installment.  The cash  funded  trust now  stands at
approximately  $19.2 million.  Pinewood  appealed to the South Carolina  Circuit
Court contesting the legality of the Board's determination.

         In June 1995,  DHEC  promulgated,  and the South  Carolina  legislature
approved,  regulations (the  "Regulations")  governing  financial  assurance for
environmental cleanup and restoration giving  owner/operators of hazardous waste
facilities  the right to choose from among six options for  providing  financial
assurance.  The options include  insurance,  a bond, a letter of credit,  a cash
trust fund and a corporate guaranty, subject to a financial soundness test.

         In  June  1995,  under  authority  of  the  new  Regulations,  Pinewood
submitted   financial   assurance  for  potential   environmental   cleanup  and
restoration composed of a combination of the existing State Permitted Sites Fund
(this is a state of South  Carolina  fund  created  by  statute  and  funded  by
hazardous  waste disposal taxes) in the amount of  approximately  $8 million and
the balance of a total package of $135 million by way of a corporate guaranty by
Laidlaw Inc. in the amount of approximately $127 million.  Pinewood also left in
place the existing cash trust fund in the amount of  approximately  $16 million.
DHEC accepted Pinewood's financial submittal. On September 15, 1995, DHEC issued
a  declaratory  ruling  finding  the new  Regulations  applicable  to  financial
assurance  requirements  for Pinewood.  A group of parties opposed to the ruling
appealed  the  declaratory  ruling  to the South  Carolina  Circuit  Court.  The
opposing parties include Citizens Asking for a Safe Environment, Energy Research
Foundation,  County of Sumter,  Sierra  Club,  County of  Clarendon,  The Sumter
County  Legislative  Delegation,   the  South  Carolina  Department  of  Natural
Resources  and the  South  Carolina  Public  Service  Authority.  In June  1996,
Pinewood  submitted and DHEC accepted a similar financial  assurance package for
the state fiscal year ended June 30,  1997.  In June 1997,  June 1998,  and June
1999 Pinewood submitted and DHEC approved  financial  assurance packages for the
state fiscal years ending June 30, 1998, 1999 and 2000,  consisting of the State
Permitted Sites Fund (approximately $14 million), the cash trust fund now in the
amount of  approximately  $19.2  million and the  balance of a total  package of
approximately  $140  million  in  insurance  coverage  to  replace  the  Laidlaw
guarantee.

CAPACITY

         In its  May 19,  1994  Order,  DHEC  established  Pinewood's  permitted
capacity at 2,250 acre feet and  determined  that from the date of the order all
wastes disposed,  hazardous and non-hazardous,  would be included in determining
the exhaustion of permitted  capacity and non-hazardous  waste disposed prior to
the May 19, 1994 order would not be counted toward the hazardous waste capacity.

CIRCUIT COURT DECISION

         Pinewood's  appeal  of the May 19,  1994 DHEC  order  and the  opposing
parties'  appeal of the May 19, 1994 DHEC Order and the  September 15, 1995 DHEC
declaratory  ruling were consolidated in the South Carolina Circuit Court in the
case captioned Laidlaw Environmental  Services of South Carolina,  Inc. et. al.,
Petitioners vs. South Carolina  Department of Health and  Environmental  Control
and South  Carolina  Board of Health and  Environmental  Control,  Respondents -
Energy   Research   Foundation,   et  al.,   Intervenors,   Docket  Numbers  C/A
94-CP-43-175,  94-CP-43-178,  94-CP-40-1412  and  94-CP-40-1859.  A decision was
issued by the Circuit Court on August 19, 1997 finding the  Regulations  legally
valid  and  applicable  to  financial  assurance  requirements  of the  Pinewood
landfill  and  upholding  DHEC  determinations  of  capacity  for  the  Pinewood
landfill.  Opposing parties appealed the decision to



                                     Page 9
<PAGE>

the South Carolina Court of Appeals  ("Court of Appeals").  The Court of Appeals
heard arguments in the case on September 9, 1999.

COURT OF APPEALS DECISION

         The Court of Appeals issued a decision on January 17, 2000.   The Court
of Appeals declared:

1.   The Regulations  were invalid due to insufficient  public notice during the
     promulgation  procedure and ordered Pinewood to immediately comply with the
     cash  financial  assurance  requirements  of the May 19th Order (this would
     require a present cash payment of approximately $70 million).

2.   That  non-hazardous  and hazardous waste counts against  Pinewood  capacity
     from the beginning of waste disposal.  The practical effect of the decision
     would render Pinewood at 500 acre feet over its permitted capacity.

Pinewood  petitioned for a rehearing which was denied by the Court of Appeals in
its order dated April 4, 2000.

FURTHER PROCEEDINGS

         On May 4, 2000,  Pinewood  petitioned the South Carolina  Supreme Court
for a writ of certiorari from the State Court of Appeals decision.

         On June 9, 2000 (on the same day but after  Pinewood filed its petition
for bankruptcy  protection in the United States  District Court for the District
of Delaware),  DHEC issued an Emergency  Order  finding that Frontier  Insurance
Company - which is the issuer of bonds used to provide  for  Pinewood's  closure
cost,  post-closure  cost, and third party  liability  financial  assurance - no
longer met regulatory  standards for bond issuers.  Based on this finding,  DHEC
ordered  Pinewood to cease  accepting  waste for  disposal  by August 28,  2000,
unless it could provide acceptable  alternative  financial assurance by June 27,
2000.

         On June 13, 2000,  the South Carolina  Supreme Court denied  Pinewood's
petition  for a writ of  certiorari  and the  decision  of the Court of  Appeals
became final.

         On June 14, 2000,  DHEC sent notice by letter to the Pinewood  Facility
directing that Pinewood cease accepting waste for disposal in 30 days and submit
a closure  plan.  DHEC based this  directive  on the then final  decision of the
Court of Appeals that all  non-hazardous  waste  disposed at Pinewood  should be
counted against  Pinewood's  hazardous waste capacity limit and DHEC's resulting
conclusion that there is no remaining permitted capacity at Pinewood.

         On June 22, 2000, DHEC sent notice by letter to Pinewood that under the
Court of Appeals decision,  financial  assurance  regulations for cleanup and/or
environmental impairment restoration at hazardous waste treatment,  storage, and
disposal  facilities were vacated and,  therefore,  the financial  assurance for
Pinewood must be provided in accordance  with the DHEC Board Order dated May 19,
1994.  The June 22, 2000 letter  further  directed  that within 15 days Pinewood
provide DHEC with information on how Pinewood would comply with the May 19, 1994
DHEC Board Order including payment into the GSX Contribution Fund. As of October
31, 2000, the GSX Contribution Fund contained  $19,297,870,  consequently  under
the June 22,  2000 DHEC letter  Pinewood  would be  required  to  currently  pay
approximately  $68  million  into  the GSX  Contribution  Fund,  as well as make
payments of approximately $14 million each year for the next four years to reach
the full funding requirement.

FEDERAL DISTRICT COURT PROCEEDINGS

         On July 7, 2000,  in the legal action  captioned:  IN RE:  SAFETY-KLEEN
CORP., ET AL. DEBTOR,  CHAPTER 11 CASES,  DELAWARE  BANKRUPTCY  COURT, CASE NOS.
00-203 (PJW), ADVERSARY PROCEEDING NO. 00-698-SAFETY-KLEEN  (PINEWOOD),  INC. V.
STATE OF SOUTH  CAROLINA,  ET AL.,  DISTRICT  OF SOUTH  CAROLINA  (MJP) CASE NO.
3:00-2243-10,  Pinewood commenced legal proceedings to enjoin enforcement of the
June 9, 2000 closure  order and the June 14, 2000  closure  letter as well as to
challenge the June 9, 2000 order, June 14, 2000 letter, and June 22, 2000 letter
on the merits.  In this action,  Pinewood  sought to stay and/or enjoin DHEC and
the  State  of  South  Carolina  from  enforcement  of the  previously-described
directives  to Pinewood  set forth in the June 9, 2000 Order,  the June 14, 2000
DHEC letter to Pinewood,  and the June 22, 2000 DHEC letter to Pinewood upon the
grounds that the actions of DHEC are invalid  under  various  provisions  of the
United States  Constitution  and/or  violate the automatic stay provision of the
Bankruptcy  Code and/or  should be enjoined  under the  equitable  powers of the
Bankruptcy Court.



                                    Page 10
<PAGE>

As an alternative cause of action,  Pinewood demanded that it be compensated for
the taking of its property  without just  compensation  under  provisions of the
Constitutions of the United States and the State of South Carolina.

         On July 10, 2000, the United States  District Court for the District of
Delaware issued an Order  restraining  DHEC and the State of South Carolina from
enforcing its anticipated  closure of the Pinewood facility pursuant to the June
14, 2000  letter.  On July 12,  2000 the United  States  District  Court for the
District of Delaware issued an Order  transferring the case to the United States
District Court for the District of South Carolina and ordering that the July 10,
2000  Order  remain in full force and  effect  pending a ruling  from the United
States  District Court for the District of South Carolina on Pinewood's  request
for a preliminary injunction against DHEC and the State of South Carolina.

         On August 25, 2000,  the United States  District Court for the District
of South Carolina issued the following rulings:

1.   Denied  South  Carolina's   motion  to  dismiss   Pinewood's   claims  upon
     jurisdictional  grounds and certified the issue for an immediate  appeal to
     the  United   States   Court  of  Appeals  for  the  Fourth   Circuit  (the
     "Jurisdictional Ruling");

2.   Held that the June 9, 2000  Emergency  Order was  subject to the  automatic
     stay  provisions of Section 362 of the Bankruptcy Code (the "Automatic Stay
     Ruling");

3.   Denied Pinewood's  Motion for a preliminary  injunction with respect to the
     June 14, 2000 DHEC letter; and

4.   Granted a stay of enforcement of the June 14, 2000 DHEC letter for a period
     of 30 days during which Pinewood may file a petition for injunction pending
     appeal in the United States Court of Appeals for the Fourth Circuit.

         The State of South Carolina appealed the Jurisdictional  Ruling and the
Automatic  Stay  Ruling to the United  States  Court of  Appeals  for the Fourth
Circuit. Pinewood appealed the District Court's ruling denying Pinewood's motion
for a preliminary injunction, has petitioned the Appeals Court for an injunction
pending the appeal,  and has filed a Motion with the Appeals Court asking for an
expedited appeal.

         On  September  22,  2000,  The United  States  Court of Appeals for the
Fourth Circuit denied Pinewood's motion for an injunction pending the appeal and
granted Pinewood's motion to expedite the appeal.

FURTHER PROCEEDINGS BEFORE DHEC

         On September 25, 2000  Pinewood  filed with DHEC a request for a permit
modification  increasing  landfill capacity and concurrently filed a request for
temporary  authorization  to continue waste  disposal at the facility  pending a
DHEC decision on the requested  permit  modifications.

         At midnight on September 25, 2000, Pinewood suspended waste disposal in
the landfill  pending  action by DHEC and/or court decision  allowing  continued
waste  disposal.  On September  26,  2000,  DHEC denied  Pinewood's  request for
temporary authorization for continued waste disposal at its Pinewood landfill.

LAIDLAW INC. INDEMNIFICATION

         The Stock Purchase  Agreement (the "Stock  Purchase  Agreement")  among
Rollins Environmental  Services,  Inc. (now Safety-Kleen Corp.) and Laidlaw Inc.
and Laidlaw  Transportation,  Inc. ("LTI") dated February 6, 1997, provides that
Laidlaw Inc. shall maintain,  solely at its expense, until the tenth anniversary
of the Closing  Date (May 15,  1997),  the  financial  mechanism  that as may be
permitted by the relevant  environmental  laws to provide the required financial
assurance for potential  environmental  cleanup and  restoration at the Pinewood
facility.  See also the "Laidlaw  Inc.  Relationships"  discussion in Item 13 of
Part 2.

                             VILLE MERCIER FACILITY

         On May 10, 1991,  representatives of the Ministry of the Environment of
the  Province of Quebec  conducted a search on property of a  subsidiary  of the
Company in Ville  Mercier  pursuant to a search  warrant  issued on the basis of
allegations that the subsidiary,  prior to its acquisition, had during the years
1973, 1974 and 1975,  illegally



                                    Page 11
<PAGE>

buried  between  500 and 600  barrels of  industrial  waste in the ground on the
site. As a result of that search and the finding of barrels of industrial waste,
the  subsidiary   immediately   undertook  an  investigation   and  submitted  a
restoration  plan to the Ministry of the Environment and in fact,  commenced the
restoration activity. On May 24, 1991, the Minister of the Environment issued an
order  under  the  provisions  of the  Environment  Quality  Act,  ordering  the
subsidiary to collect all the contaminants dumped, emitted, issued or discharged
into the environment.  This order was issued without notice to the subsidiary at
a time when the subsidiary was already  carrying out its  restoration  plan. The
subsidiary  filed a motion in the  Superior  Court in the Province of Quebec and
the  District of Montreal  seeking an order to, among other  things,  cancel and
annul the order on the basis,  that the burial of the barrels  between  1973 and
1975 did not constitute an actual and current discharge,  emission or deposit of
contaminants  into the  environment  justifying the 1991 order under the law and
that the  order  did not  identify  the  contaminants  that the  subsidiary  was
required  to  remove,  their  location,  or the time in  which  this  should  be
accomplished.   Following   implementation   of  the  restoration   plan,  these
proceedings  were  suspended.  Management  believes  that the  restoration  plan
submitted by the subsidiary as amended after  consultation  with the Ministry of
the Environment has been implemented and that any  contamination  resulting from
the barrels of industrial waste has been remediated.

         Unrelated to the barrels of industrial  waste  referred to above,  in a
letter dated June 19, 1992, the Quebec Ministry of the Environment requested the
subsidiary to advise the Ministry,  within 30 days of receipt of the request, of
its intentions concerning the carrying out of certain  characterization  studies
of soil and water and  restoration  work with  respect to  certain  areas of the
Ville Mercier property. In 1968, the Quebec government had issued two permits to
an unrelated  company to dump organic  liquids into lagoons on the Ville Mercier
property. By 1971, groundwater  contamination had been identified.  In 1972, the
Quebec  government  provided an alternate water supply to Ville Mercier.  In the
same year,  the permit  authorizing  the dumping of liquids was terminated and a
permit to operate an organic liquids  incinerator on the property was granted to
an entity which was  indirectly  acquired by the Company in 1989.  In 1973,  the
Quebec  government  contracted with the  incinerator  operator to incinerate the
pumpable  liquids in the lagoons.  In 1980, the  incinerator  operator  removed,
solidified  and  disposed  of the  non-pumpable  material  from the lagoons in a
secure cell and  completed  the closure of the  lagoons at its own  expense.  In
1983, the Quebec  government  constructed and continues to operate a groundwater
pumping and treatment  facility near the lagoons.  The Company believes that its
subsidiary  is  not  the  party  responsible  for  the  lagoon  and  groundwater
contamination.  By letter dated July 17, 1992, the subsidiary responded by first
denying any responsibility for the  decontamination  and restoration of its site
and secondly,  by proposing that the Quebec  Ministry of the Environment and the
subsidiary form a working group to find the most appropriate  technical solution
to the contamination  problem.  On November 16 and 25, 1992, the Minister of the
Environment,  pursuant to the provisions of the Environment  Quality Act, served
the subsidiary with two Notices alleging that the subsidiary was responsible for
the  presence of  contaminants  on its  property  and that of its  neighbor  and
ordering  the  subsidiary  to  take  all the  necessary  measures  to  excavate,
eliminate or treat all of the contaminated soils and residues located within the
areas  defined in the Notices  and to recover and treat all of the  contaminated
waters resulting from the aforementioned  measures. The Notices further provided
that failing the receipt by the  Department of  Environment,  within ten days of
the date of service of the Notices, of an undertaking by the subsidiary to carry
out the aforementioned  measures,  the Minister of the Environment would proceed
to do the work and would claim from the subsidiary the direct and indirect costs
relating to such work.

         By  letter  dated  November  25,  1992,  the  subsidiary  responded  by
reiterating  its position that it had no  responsibility  for the  contamination
associated with the discharges of wastes into the former Mercier Lagoons between
1968 and 1972 and  proposing  to submit the  question of  responsibility  to the
Courts for determination as expeditiously as possible through the cooperation of
the parties' respective  attorneys.  Concurrently,  the subsidiary  undertook to
prepare and submit to the  Department  of the  Environment  a technical  plan to
address the  contamination on the site identified in the notices.  This plan was
developed  with the  assistance  of highly  qualified  experts  from  Quebec and
elsewhere  in North  America  drawing  upon all  available  information  and was
submitted to the Minister of the Environment.  By letter dated December 7, 1992,
the subsidiary  submitted to the Minister of the Environment a document entitled
"Detailed Scope of Work for the Groundwater  Contamination  Panel Ville Mercier,
Quebec".  This  proposal by the  subsidiary  was refused by the  Minister of the
Environment  by letter  dated  December  22, 1992 on the grounds that it did not
meet the terms of the above mentioned Notices issued against the subsidiary. The
Minister  published  a request  for  tenders  for the  preparation  of plans and
specifications  with respect to the excavation  and storage of the  contaminated
soils.  The  Minister  also  retained  six  independent  experts  to review  the
subsidiary's technical plan. This panel of experts subsequently submitted to the
Minister  of  the  Environment  its  recommended   methodology  to  address  the
contamination on the site.



                                    Page 12
<PAGE>


         The  Minister  of the  Environment  convened  a  public  hearing  which
reviewed  the report  submitted  to the  Minister by the experts he retained and
recommended  to the Minister  what remedial plan should be instituted to address
the contamination on the site.

         The subsidiary filed legal proceedings seeking a court determination of
the liability  associated with the  contamination of the former Mercier lagoons.
The subsidiary  asserted that it has no responsibility  for the contamination on
the site.  The  Minister  claimed that the  subsidiary  is  responsible  for the
contamination  and should reimburse the Province of Quebec for costs incurred to
the present in the amount of  CDN$17.4  million  and should be  responsible  for
future remediation costs.

         On or about  February 9 and March 12,  1999,  Ville  Mercier  and three
neighboring   municipalities   filed  separate  legal  proceedings  against  the
subsidiary and certain related  companies  together with certain former officers
and directors,  as well as against the Government of Quebec. The lawsuits assert
that the defendants are jointly and severally  responsible for the contamination
of groundwater in the region, which Plaintiffs claim was caused by contamination
from the  former  Ville  Mercier  lagoons,  and which  they  claim  caused  each
municipality  to incur  additional  costs to  supply  drinking  water  for their
citizens  since the 1970's and early  1980's.  The four  municipalities  claim a
total of  CDN$1,595,000 as damages for additional costs to obtain drinking water
supplies and seek an  injunctive  order to obligate the  defendants to remediate
the  groundwater in the region.  The subsidiary  will continue to assert that it
has no responsibility for the ground water contamination in the region.

         Pursuant to the Stock Purchase Agreement Laidlaw Inc. and LTI agreed to
indemnify  and hold  harmless the Company and its  subsidiaries  for any damages
resulting from the remediation of contaminated  soils and water arising from the
former lagoon sites and the operation of the incinerator at Mercier, Quebec. The
indemnification  is only to the extent that the aggregate cash  expenditure with
respect to such damages exceeds in the aggregate (i) $1 million during such year
and (ii) since May 15, 1997,  an amount equal to the product of $1 million times
the number of years that have elapsed since May 15, 1997;  however,  there shall
be no  indemnification  for any cash  expenditures  incurred more than six years
after May 15, 1997. As of August 31, 2000, the Company has not incurred expenses
for which it would be  entitled  to  indemnification  under  the Stock  Purchase
Agreement.  See also the "Laidlaw Inc.  Relationships"  discussion in Item 13 of
Part 2.

                             MARINE SHALE PROCESSORS

         Beginning in the  mid-1980's  and  continuing  until July 1996,  Marine
Shale Processors,  Inc., located in Amelia, Louisiana ("Marine Shale"), operated
a kiln which incinerated waste producing a vitrified  aggregate as a by-product.
Marine Shale contended that its operation  recycled waste into a useful product,
i.e.  vitrified  aggregate,  and therefore,  was exempt from RCRA regulation and
permitting  requirements  as a Hazardous Waste  Incinerator.  U.S. EPA contended
that Marine Shale was a sham recycler  subject to the  regulation and permitting
requirements  as a Hazardous  Waste  Incinerator  under RCRA, that its vitrified
aggregate by product was a hazardous  waste,  and that Marine Shale's  continued
operation  without  required  permits was  illegal.  Litigation  between EPA and
Marine Shale with respect to this issue began in 1990 and  continued  until July
1996 when Marine  Shale was ordered to shut down its  operations  by U.S.  Fifth
Circuit Court of Appeals.

         During the course of its operation,  Marine Shale produced thousands of
tons of aggregate,  some of which was sold as fill material at various locations
in the vicinity of Amelia,  Louisiana,  but most of which is  stockpiled  on the
premises of the Marine Shale Facility. Moreover, as a result of past operations,
soil and groundwater contamination exists on the Marine Shale site.

         In November  1996,  an option to buy Marine  Shale was obtained by GTX,
Inc.  with the intent to operate the  facility as a  permitted  Hazardous  Waste
Incinerator.  Subsequently, Marine Shale, GTX and U.S. EPA reached a settlement,
including  a  required  cleanup  of the  aggregate  and  the  facility,  and the
Louisiana  Department of Environmental  Quality issued a draft permit to GTX for
operation  of the Marine  Shale  facility as a RCRA  permitted  Hazardous  Waste
Incinerator.  Appeals were taken by  opposition  parties and in October  1999, a
Louisiana  State Court Judge ruled that the draft permit was improperly  issued.
GTX appealed this decision and in October 2000,  the Appeals Court  reversed the
lower court and affirmed the permit issuance.  It is uncertain  whether GTX will
begin operation of the Marine Shale facility.

         The Company was one of the largest  customers of Marine  Shale.  In the
event  Marine  Shale does not operate,  the  potential  exists for an EPA action
requiring  cleanup of the Marine Shale site and the stockpiled  aggregate  under
CERCLA.  In this  event,  Safety-Kleen  Corp.  would  be  exposed  to  potential
financial  liability for remediation  costs as a potentially  responsible  party
under CERCLA.



                                    Page 13
<PAGE>


         The Stock Purchase  Agreement  provides that Laidlaw Inc. and LTI shall
indemnify Safety-Kleen Corp. for environmental liability arising with respect to
the treatment of waste at the Marine Shale facility. The indemnification is only
to the extent that the aggregate case  expenditure  with respect to such damages
exceeds in the aggregate (i) $1 million during such year; and (ii) since May 15,
1997 an amount equal to the product of $1 million times the number of years that
have elapsed since May 15, 1997; however,  there shall be no indemnification for
any cash expenditures by Safety-Kleen  Corp.  incurred more than six years after
May 15, 1997. As of August 31, 2000,  the Company has not incurred  expenses for
which  it  would  be  entitled  to  indemnification  under  the  Stock  Purchase
Agreement.  See also the "Laidlaw Inc.  Relationships"  discussion in Item 13 of
Part 2.

                LAMBTON HAZARDOUS WASTE LANDFILL, ONTARIO, CANADA

         On September 3, 1999, The Company's  Lambton  hazardous  waste landfill
facility in Ontario, Canada, discovered an upwelling of water and natural gas in
a  disposal  cell  designated  as  Sub-cell  3. While in the course of trying to
determine  the source  and cause of the  upwelling,  the  Company  informed  the
Ontario Ministry of Environment and Energy ("MOE") of the situation. On November
2, 1999, MOE issued a Field Order finding that the upward migration of water and
methane  gas onto the  landfill  cell floor  necessitated  that the  Company not
utilize the newly  constructed  Sub-cell 3 for waste  disposal.  On December 14,
1999 the MOE issued a second  Field Order  requiring  that  Sub-cell 4,  another
newly  constructed  cell, not be utilized for waste disposal after MOE officials
observed what they believed to be  significant  gas evolution from the bottom of
the cell.  On  December  21,  1999  independent  technical  experts  and Company
professionals  presented to MOE testimony and a report  addressing MOE concerns.
Following  the  hearing  and  testimony,  the MOE issued a third  Field Order on
December 24, 1999 revoking the two previous  orders and allowing the utilization
of Sub-cell 4 for waste disposal  under new conditions  which included that; (1)
no waste in Sub-cell 4 was to be placed  below an  elevation of 182 meters above
mean sea level and (2) with  respect to  Sub-cell 3 the Company was to provide a
report for the approval of the Director of the MOE which would  provide the plan
for identifying  potential areas of gas and water venting, the proposed measures
to remediate all areas  identified and further steps to protect the integrity of
the  sub-cell.  In  accordance  with the third  Field  Order,  the  Company  has
submitted a report to the MOE in February  2000  outlining  its plan for present
and future site activities. Negotiations are ongoing regarding certain revisions
requested by the MOE to the Company's submittal.

              RAYGAR ENVIRONMENTAL SYSTEMS INTERNATIONAL LITIGATION

         On August 7, 2000, RayGar  Environmental  Systems  International,  Inc.
filed its First Amended Complaint in the United States District for the Southern
District of  Mississippi,  Hattiesburg  Division,  Civil Action No.  2:9CV376PG,
against Laidlaw,  Inc., Laidlaw  Investments,  Ltd., LTI, Laidlaw  Environmental
Services, Inc. (now Safety-Kleen Corp.), LES, Inc. (a wholly owned subsidiary of
the Company now known as Safety-Kleen  Services,  Inc.),  Laidlaw  Environmental
Services  (US),  Inc.  (a wholly  owned  subsidiary  of the Company now known as
Safety-Kleen (US), Inc.), Laidlaw OSCO Holdings, Inc. (a wholly owned subsidiary
of  the  Company  now  known  as  Safety-Kleen  OSCO  Holdings,  Inc.),  Laidlaw
International,  and  Safety-Kleen  Corp.  alleging  that (1) all the  Defendants
except   Safety-Kleen   Corp.  engaged  in  a  monopoly,   attempted   monopoly,
combination,  or  conspiracy  to  monopolize  in  violation  of the Sherman Act,
Section 2 of Title 15 of the United States Code,  (2) the  defendants  willfully
and  recklessly  disregarded  their  duties and  obligations  under an agreement
between RayGar and Laidlaw OSCO Holdings,  Inc. (now Safety-Kleen OSCO Holdings,
Inc.), (3) the defendants tortiously breached their contractual  agreements with
RayGar,  (4) the defendants  breached  fiduciary duties owed to RayGar,  (5) the
defendants  breached the duty of good faith and fair  dealing  implied by law in
the  execution  and  performance  of  agreements  between the  parties;  (6) the
defendants  breached  duties of confidential  relations owed to RayGar,  (7) the
defendants unlawfully usurped RayGar's corporate opportunity, (8) the defendants
made negligent  misrepresentations to RayGar, (9) the defendants made fraudulent
misrepresentations  to RayGar,  (10) the defendants engaged in  anti-competitive
practices  in  violation  of the  laws of the  United  States  and  the  laws of
Mississippi,  (11) the defendants and others conspired  together in restraint of
trading  against  RayGar,   (12)  the  defendants   tortiously  and  maliciously
interfered  with  contractual  relations  between  RayGar  and  its  contracting
parties,  (13) the defendants  tortiously and  maliciously  interfered  with the
prospective  contractual   relationships  between  RayGar  and  its  contracting
parties, (14) the defendants tortiously and maliciously interfered with RayGar's
prospective  business  relationships,  (15) the defendants committed fraud, (16)
the defendants abused their superior economic bargaining and political power and
influence  to the  detriment  of RayGar,  and (17) the  defendants'  conduct was
willful, reckless, in bad faith, and in such gross, careless,  indifferent,  and
reckless  disregard  of the  right of RayGar  to  entitle  RayGar to an award of
punitive damages.  RayGar seeks all of the damages it has allegedly sustained as
a result of the defendants'  alleged violation of the Sherman Act, a trebling of
all  damages  pursuant  to  Section 15 of Title 15 of the  United  States  Code,
interest,  costs,  attorney  fees,  and such  other  relief as the  Court  deems
appropriate,  but  in an  amount  of  not  less  than  $450  million  in  actual
compensatory damages and not less than $900 million for punitive damages.


                                    Page 14
<PAGE>


         The dispute arises from an unsuccessful effort pursuant to an agreement
between RayGar and Safety-Kleen  OSCO Holdings,  Inc. to obtain RCRA and related
permits for the  operation of a  wastewater  treatment  facility in  Pascagoula,
Mississippi.  This  lawsuit is in the very early  states of  discovery.  Laidlaw
Inc.,  Laidlaw  Investments,  Ltd., LTI and Laidlaw  International  have filed a
motion to  dismiss  the  Compliant  for lack of  personal  jurisdiction  and for
failure  to state a claim upon which  relief can be  granted,  and the motion is
currently  pending.  The action has not  proceeded  against  the Company and its
subsidiaries due to the filing of their Chapter 11 bankruptcy  petitions on June
9, 2000.

                           CITY OF BREMERTON TAX CLAIM

         In the case  initiated  on  September  22, 1997 and  captioned  CITY OF
BREMERTON  V. LAIDLAW  ENVIRONMENTAL  SERVICES  (GS),  INC.  (SUPERIOR  COURT OF
WASHINGTON - KITSAP COUNTY CASE NUMBER 972027308),  the Company's subsidiary was
sued by the City of Bremerton (the "City"), a Washington municipal  corporation.
The City seeks in excess of $5  million  in  business  and  occupational  taxes,
interest and penalties for three (3) projects completed at the Puget Sound Naval
Base during the period May 1993 through May 1995.  The Company has  consistently
taken the position that the  imposition of a tax by the City in excess of 20% of
gross  income  on  projects   completed  within  the  City's   jurisdiction  was
inappropriate and contrary to Washington statutory  requirements.  The Company's
position is that, even if the tax is constitutional,  the rate cannot exceed .2%
of gross  income.  At August 31, 2000,  the City had not sought  relief from the
Bankruptcy  Court to lift the  automatic  stay in order  to  proceed  with  this
action.

                             ALLWASTE/RUBICON SPILL

         The  Company  (then  known as  Rollins  Environmental  Services,  Inc.)
contracted with Rubicon,  Inc. for removal of waste from a Rubicon Inc. site and
disposal at the Company's Deer Park, Texas  incineration  facility.  The Company
subcontracted  the waste  hauling to Allwaste  Environmental  Services of Texas,
Inc.  ("Allwaste")  after the Company had processed  the material.  On March 26,
1997, an accident occurred on I-10 near Lake Charles Louisiana during Allwaste's
transportation of the Rubicon material. The accident resulted in the spillage of
a significant quantity of the waste material onto the roadway. Allwaste contends
that it was the processing of the cargo that caused the accident. A large number
of people  subsequently  claimed to have suffered injury as a result of exposure
to the material.  A number of lawsuits  have been filed in connection  with this
incident.

         A subsidiary  of the Company has only been named as a direct  defendant
in a single lawsuit filed by persons claiming to have been injured in connection
with the spill.  This lawsuit is the matter of DESHAN JOSEPH,  ET AL V. ALLWASTE
ENVIRONMENTAL SERVICES, ET AL., Civil Action No. 97-21195, in the Civil District
Court for the Parish of Orleans, State of Louisiana. No specific monetary demand
was ever made by the JOSEPH plaintiffs.

     In April of 1998, the Company was named as a defendant in litigation  filed
in Texas by Allwaste,  Reliance  National  Indemnity  Company and National Union
Fire Insurance  Company.  Claims were also made by Allwaste  against  Rubicon in
that litigation.  This Texas  litigation is captioned as ALLWASTE  ENVIRONMENTAL
SERVICES OF TEXAS, INC., ET AL V. LAIDLAW  ENVIRONMENTAL  SERVICES,  INC. F/K/A/
ROLLINS  ENVIRONMENTAL  SERVICES,  INC.,  ET AL,  No.  H98-1270,  United  States
District Court for the Southern District of Texas, Houston Division.

         In  that  suit,   plaintiffs   assert  that  they  are  owed   complete
indemnification  for any damages that they must pay to anyone as a result of the
spill, plus costs and attorney's fees incurred in defending such claims. Rubicon
has made a similar demand. Plaintiffs in the Texas litigation have also asserted
an  entitlement  to recover all costs  incurred in responding to and cleaning up
the spill allegedly in excess of $5 million.

         In 1999, the litigation was stayed as a result of Allwaste's filing for
bankruptcy.  After  Allwaste's plan of  reorganization  was confirmed,  Allwaste
moved to have the stay lifted. The Company filed an opposition to the lifting of
the stay as a result of the Company's bankruptcy filing and, through the present
time,  the district court has not chosen to rule that the stay should be lifted.
Also, Allwaste filed a motion in the Company's Chapter 11 Bankruptcy  proceeding
to have the automatic stay lifted. This motion was denied.

                      FRANKLINVILLE, N.J. SITE REMEDIATION

         This lawsuit,  initiated in 1997 and captioned CHARLES T. NEVINS ET AL.
V.  PROGRESSIVES  FUEL OIL ET AL.,  INCLUDING  SAFETY-KLEEN  (BRIDGEPORT),  INC.
SUPERIOR COURT OF NEW JERSEY,  CHANCERY  DIVISION / GENERAL  EQUITY:  C-107-91.,
involves claims that the Company's subsidiary,  along with other defendants,  is
responsible  for  the  cost  of  remediating  a  former  storage  tank  farm  in
Franklinville, NJ found to have soil and groundwater contamination.  The lawsuit
alleges that the  subsidiary  leased tanks for storage of waste oils at the site
and  seeks   unspecified


                                    Page 15
<PAGE>

compensatory  damages  to assess  and  remediate  contamination,  including  PCB
contamination,  on the property.  Plaintiffs'  retained  experts have  estimated
potential cleanup costs to be $5,1million. However, Plaintiffs have indicated an
interest in having the  Company  provide  in-kind  hazardous  waste  cleanup and
disposal  services in lieu of cash  payments,  at least in part.  The  Company's
experts have  submitted a  remediation  plan with a total cost of  approximately
$600,000.  At August 31,  2000,  the  plaintiff  had not sought  relief from the
Bankruptcy Court to lift the automatic stay and proceed with its claim.

              MCDONNELL DOUGLAS CORPORATION INDEMNIFICATION DEMAND

         On October 5, 1999, a Company customer,  McDonnell Douglas  Corporation
("MDC"),  brought  suit  against  the  Company  demanding  indemnity  related to
liabilities it incurred at the Operating  Industries,  Inc.  Superfund Site (the
"OII Site") and the Casmalia  Superfund Site (the "Casmalia  Site").  Allegedly,
the predecessor to a Company subsidiary transported certain MDC waste to the OII
Site and to the Casmalia Site for disposal.  MDC is one of the largest generator
potentially  responsible  parties  ("PRP")  and a party to a series  of  partial
consent  decrees  with the EPA.  MDC claims  that the  Company is liable for the
costs MDC has paid pursuant to those  consent  decrees and for amounts it may be
obligated  to pay with  respect  to the final  remediation  of the OII Site.  On
September 30, 1991,  MDC made a demand of $11 million in costs it alleged it had
incurred  and would incur at the OII Site.  This  lawsuit  captioned:  MCDONNELL
DOUGLAS  CORPORATION V. OIL PROCESS CO. ET AL. United States  District Court for
the Central District of California, Case Number 99-10159WMB. MDC and the Company
have  stipulated to the lifting of the bankruptcy  stay and discovery will ensue
in the next few months.

                             BAYOU SORREL LITIGATION

         In October of 1999,  a lawsuit  was filed in state  court in  Lafayette
Parish,  Louisiana,  under the caption of BRYSON ADAMS, ET AL. V.  ENVIRONMENTAL
PURIFICATION ADVANCEMENT CORPORATION, ET AL., Civil Action No. 994879, Fifteenth
Judicial  District  Court,  Parish of  Lafayette,  State of  Louisiana.  In this
litigation,  plaintiffs are suing for alleged  personal  injury and/or  property
damage  arising out of the operation of certain waste disposal  facilities  near
Bayou  Sorrel,  Louisiana.  There  are  presently  in  excess  of three  hundred
plaintiffs in the ADAMS case.

         A Company  subsidiary is named as the owner and operator of a hazardous
waste injection well in Bayou Sorrel,  Louisiana. A different Company subsidiary
is also  involved as a defendant  for its alleged role as a person who generated
and arranged for disposal or treatment at certain of the disposal  facilities in
question.  It is alleged that the Company was the operator of the injection well
in question  from 1974  through the  present.  There is the  potential  that the
injection  well's  customers,  who are also  defendants,  may assert a claim for
indemnification against the Company.

         The action was  removed to the  United  States  District  Court for the
Western  District of Louisiana,  where it bears the caption BRYSON ADAMS, ET AL.
V. ENVIRONMENTAL PURIFICATION ADVANCEMENT CORPORATION,  ET AL., Civil Action No.
99-1998, U.S.D.C., Western District of Louisiana,  Lafayette-Opelousas Division.
No substantive  discovery commenced prior to the Company's filing of its Chapter
11 bankruptcy petition.

                         FRIENDS OF THE EARTH LITIGATION

         FRIENDS OF THE EARTH  INC.  AND  CITIZENS  LOCAL  ENVIRONMENTAL  ACTION
NETWORK,  INC. V. LAIDLAW  ENVIRONMENTAL  SERVICES (TOC),  INC. Federal District
Court, District of South Carolina,  Federal Court Civil Action No. 3:92-1697-17.
On July 2, 1992 the Plaintiff groups filed a citizen suit under Clean Water Act,
Section 1251 et seq. of Title 33 of the United States Code,  seeking  injunctive
relief,  declaratory judgment, civil penalties,  costs, and attorney and witness
fees, alleging various violations of the facility's NPDES permit. On January 22,
1997,  the  District  court  issued an order  imposing a civil  penalty upon the
facility in the amount of $405,800.  The  facility  appealed the decision to the
Fourth  Circuit  Court of Appeals  contending  that the  District  Court  lacked
jurisdiction  due to the existence of a state court  proceeding  concerning  the
same matter. The plaintiffs also appealed contending that the penalty imposed is
insufficient  because the economic benefit of  noncompliance  was not adequately
factored  into the  penalty.  In July 1998,  the Court of Appeals  reversed  the
District Court and vacated the District Court judgment upon the grounds that the
plaintiffs  claims were moot inasmuch as the sole remedy  available  (payment of
penalties to the U.S. Treasury) would not redress their alleged injuries. In the
spring of 1999, the United States Supreme Court granted a Writ of Certiorari and
oral  arguments  were heard in October  1999.  The Supreme  Court  reversed  the
decision of the Court of Appeals and remanded  the case for further  proceedings
in the District  Court.  The Plaintiffs are seeking  attorneys fees and costs in
excess of $2 million in  addition  to any  penalty  ultimately  assessed  by the
court.  At August  31,  2000,  the  plaintiffs  had not sought  relief  from the
Bankruptcy Court to lift the automatic stay and proceed with their claim.



                                    Page 16
<PAGE>

                             SEMNANI ROYALTY DISPUTE

         Plaintiff  filed suit  captioned  KOSHROW B.  SEMNANI,  D/B/A S.K. HART
ENGINEERING  V. UNITED  STATES  POLLUTION  CONTROL INC. AND USPCI,  INC.  United
States District Court,  District of Utah, Central Division,  No. 2:95 CV 638S on
July 15, 1995,  asserting  breach of contract and breach of the implied covenant
of good  faith and fair  dealing  in regards  to a 1981  written  agreement  and
various   amendments   thereto   between  the  plaintiff  and  certain   Company
subsidiaries.  Plaintiff alleges that pursuant to this agreement,  plaintiff was
to sell certain property to a Company  subsidiary and provide services regarding
permitting and  development  of the Company's  Grassy  Mountain  facility and in
consideration  for which  plaintiff  was to receive  royalties  based upon gross
revenues. Plaintiff asserts that the Defendant breached the agreement and claims
resulting damages in excess of $10 million. The Plaintiff sought relief from the
Bankruptcy Court to lift the automatic stay and the motion was denied.

                            BOOTH OIL SUPERFUND SITE

         An action captioned BOOTH OIL SITE ADMINISTRATIVE GROUP V. SAFETY-KLEEN
CORP. ET AL. United States  District  Court - Western  District of New York Case
No.:  98-CV-0696(A)(F) was commenced against a Company subsidiary on December 9,
1998, by the Booth Oil PRP group,  demanding contribution under CERCLA in excess
of $8 million for costs  incurred in remediating  the Booth Oil Superfund  Site.
The complaint  alleges that the subsidiary is the  successor-in-interest  to the
owner/operator  of the site and is  therefore  liable  for the  majority  of the
clean-up  and  response  costs.  The Company  disputes  the fact that it has any
liability associated with the site. A co-defendant, who is also a former officer
of the Company, has demanded indemnification for any liability that he may incur
as a result of this  lawsuit.  At August 31, 2000,  the plaintiff had not sought
relief from the Bankruptcy Court to lift the automatic stay and proceed with its
claim.

                 HUDSON COUNTY IMPROVEMENT AUTHORITY LITIGATION

         In July 1999, Hudson County  Improvement  Authority ("HCIA") filed suit
in the Superior Court,  Hudson County, New Jersey against SK Services East, L.C.
(an indirect wholly owned Company subsidiary), Safety-Kleen Corp., American Home
Assurance Company, and Hankensack Meadowlands Development Commission. An Amended
Complaint  was filed on August  18,  1999,  in which  HCIA  sought  damages  and
injunctive  relief evicting SK Services East from a 175 acre site in Kearny,  NJ
owned by HCIA. SK Services East had been using the site pursuant to an Agreement
and Lease  dated as of  February  2, 1997 for the  processing  and  disposal  of
processed dredge material.  HCIA alleged that certain conditions precedent to SK
Services East's right to continue operations at the site had not occurred,  that
as a result  the  Agreement  and Lease  had  automatically  terminated,  that SK
Services East owed HCIA some $11 million in back rent, and that SK Services East
was  obligated to finish the  remediation  of the site and its  preparation  for
development  as a commercial  property.  In January 2000, the Court granted HCIA
summary  judgment on its motion to declare the Agreement and Lease null and void
as a result of the failure of the conditions precedent.  This ruling effectively
terminated the  relationship  between SK Services East and HCIA leaving only the
issue of the determination of the rights and  responsibilities of the parties in
the unwinding of the relationship.  In May 2000, HCIA filed for summary judgment
seeking an order  declaring  that SK Services  East is obligated to complete all
measures  required under the Remedial Action Work Plan for the site. SK Services
East filed a brief opposing the motion.  In June 2000, HCIA withdrew its pending
motion, with the Court's  understanding that the motion could be re-filed if the
automatic stay in connection with the Company's Chapter 11 bankruptcy protection
is lifted. As of August 31, 2000, HCIA has not sought relief from the Bankruptcy
Court to lift the automatic stay.

                                     PART II

ITEM 5.  MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS.

         The Company's  common stock (the "Common  Stock") was traded on the New
York Stock  Exchange  under the  ticker  symbol SK until it was  suspended  from
trading in June 2000. The Common Stock was thereafter delisted from the New York
Stock  Exchange on July 28, 2000.  As of June 15,  2000,  the Common Stock began
trading on the OTC Bulletin Board under the ticker symbol SKLNQ. The approximate
number of record holders of Common Stock as of November 20, 2000 was 4,870.  The
following  table  shows the high and low sales  prices for the Common  Stock for
each full  quarterly  period  within the two most recent  fiscal  years that the
shares  were  traded on the New York  Stock  Exchange,  and the high and low bid
prices for the Common Stock for each quarterly period within the two most recent
fiscal years that the shares were traded on the OTC Bulletin Board.


                                    Page 17
<PAGE>



FISCAL YEAR ENDED AUGUST 31, 2000             HIGH                  LOW
Fourth Quarter                                $0.75                 $.060
Third Quarter                                 $5.00                 $.5625
Second Quarter                                $12.50                $4.875
First Quarter                                 $14.125               $10.625

FISCAL YEAR ENDED AUGUST 31, 1999

Fourth Quarter                                $19.375               $11.5625
Third Quarter                                 $17.375               $11.375
Second Quarter                                $16.625               $11.8125
First Quarter                                 $14.50                $7.50

STOCK PRICES ARE ADJUSTED TO REFLECT A 1-FOR-4 REVERSE SPLIT EFFECTIVE  DECEMBER
1, 1998.

The  Company has not paid  dividends  during the  reported  periods and does not
intend to pay dividends in the foreseeable future.

                                    PART III

ITEM 10.   DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

                      EXECUTIVE OFFICERS OF THE REGISTRANT

         The  following  sets  forth  certain  information  with  respect to the
executive officers of the Company:

Name                   Age     Position Held

David E. Thomas, Jr.   43      Chief Executive Officer and Chairman of the Board

Grover C. Wrenn        58      President and Chief Operating Officer

Larry W. Singleton     50      Senior Vice President, Finance and Chief
                                    Financial Officer

Henry H. Taylor        56      Vice President, General Counsel and Secretary

David M. Sprinkle      47      President Chemical Services Division

Roy Dean Bullinger     52      Divisional President of Branch Sales and Service

     David E. Thomas was elected  Chairman of the Board on May 4, 2000 and Chief
Executive Officer on May 22, 2000. Mr. Thomas had been acting as Chief Executive
Officer  since  March 6,  2000.  Prior to that time,  Mr.  Thomas was the Senior
Managing Director and the Head of the Investment  Banking Group of Raymond James
& Associates, Inc., an investment banking firm, since July 1996; from 1991 until
July 1996,  he was a Managing  Director of Raymond  James.  Mr. Thomas also is a
director of Reynolds,  Smith and Hills, Inc., an engineering company. Mr. Thomas
has been a director of the Company  since June 1997.  Mr. Thomas was a member of
the Human Resources and  Compensation  Committee from June 24, 1997 until August
24, 2000.  Mr. Thomas was the Chairman of the Executive  Committee from February
2000 until May 2000, when the Committee was dissolved and has served as Chairman
of the Special Committee (Investigation) since its formation in March 2000.

     Grover C. Wrenn was elected  President and Chief  Operating  Officer on May
22, 2000.  He had been acting as President  and Chief  Operating  Officer  since
March 6, 2000.  Prior to that time, Mr. Wrenn was President and Chief  Executive
Officer of Accent  Health,  Inc., a health care  information  and media company,
since June  1996;  from April 1995  through  December  1996 Mr.  Wrenn was Chief
Executive  Officer of  Strategic  Diagnostics  Inc.  (listed  on  NASDAQ:  SDIX)
formerly EnSys Environmental Products, Inc.; and from 1991 through March 1995 he
was President and Chief Executive Officer of Applied  Bioscience  International.
Mr. Wrenn is a director of Strategic  Diagnostics,  Inc. and a Trustee of Eckerd
College. Mr. Wrenn has been a director of the Company since June 1997. Mr. Wrenn
was a member of the Special  Committee  relating to the sale of the Company (the
"Special  Committee  (Sale)")from  September  1999 until  February 2000 when the
Committee  was  dissolved,  and is  currently  the Vice  Chairman of the Special
Committee (Investigation).

         Larry W. Singleton,  a Florida C.P.A., became Senior Vice President and
Chief  Financial  Officer on August


                                    Page 18
<PAGE>

17, 2000.  Mr.  Singleton is a  restructuring  advisor who has served in various
management and consulting  roles to troubled  companies  during the last sixteen
years. Since February 2000, Mr. Singleton has served as an investment  committee
member to  Revitalizacni  Agentura,  a.s., a subsidiary of the Czech  Republic's
national bank,  formed to assist the Czech government in restructuring  numerous
industrial  companies.  Since May 1998,  Mr.  Singleton has been a consultant to
minority  shareholders of a privately owned  diversified  agribusiness  and real
estate  company.  In 1998 and 2000,  Mr.  Singleton  served as an  arbitrator in
litigation  involving  contract  disputes.  From February 1999 to July 2000, Mr.
Singleton  served as the Executive Vice President of Gulf States Steel,  Inc. of
Alabama,  a fully  integrated  steel  mill  where he  assisted  with  Chapter 11
reorganization  efforts,  including  arranging  pre-filing  debtor-in-possession
financing and developing  various  business  plans.  During 1998, Mr.  Singleton
served as a member of the Board of Directors of Alliance  Entertainment Corp., a
wholesale  distributor of  pre-recorded  music,  where he joined the Board after
Chapter 11 filing and assisted with  reorganization  efforts.  From 1996 through
1998, Mr. Singleton served as Chief Executive  Officer,  President and Treasurer
of New Energy Corporation of Indiana,  an ethanol  production  facility where he
assisted with the restructuring of the company without a bankruptcy filing. From
1995 through 1996, Mr.  Singleton  served as a consultant to Apollo  Management,
L.P., where he assisted in the financial evaluation and due diligence efforts in
connection  with the  proposed  acquisition  of a European  based  multinational
security services company. During 1995, Mr. Singleton served as a consultant and
acting Chief Financial  Officer of Wellstream  Company,  L.P., a manufacturer of
flexible pipe for the oil and gas industry where he assisted with the evaluation
and ultimate sale of the company.  From 1992 through 1995, Mr.  Singleton served
as a member  of the  Board of  Directors,  and  previously,  as Chief  Financial
Officer,  of Alert Centre,  Inc., a security  services company where he assisted
with Chapter 11 reorganization efforts.

         Henry H. Taylor became Vice President, General Counsel and Secretary of
the Company on May 15, 1997. He served as Vice President of Legal and Regulatory
Affairs and Secretary of Laidlaw  Environmental  Services,  Inc. from  September
1995 until May 1997.

         David M. Sprinkle became President  Chemical  Services  Division of the
Company in May 2000. Mr. Sprinkle has been employed by the Company or one of its
subsidiaries  for more than five  years.  Since  August  1,  1995,  prior to his
promotion  to  President  Chemical  Services  Division,  he  served  in  various
capacities  including,  as Senior  Vice  President  of  Operations,  Senior Vice
President  of the  Eastern  Division,  Senior  Vice  President  of the  Southern
Division, and Senior Vice President of Sales and Services.

     Roy D. Bullinger became Divisional President of Branch Sales and Service of
the Company in May 2000.  Mr.  Bullinger has been employed by the Company or one
of its  subsidiaries  for  more  than  five  years.  Prior to his  promotion  to
Divisional  President  of  Branch  Sales and  Service,  Mr.  Bullinger  held the
position of Senior Vice President Business Management.

<TABLE>
<CAPTION>


                           DIRECTORS OF THE REGISTRANT

CLASS I DIRECTORS - TERMS TO EXPIRE AT THE 2000 ANNUAL MEETING.
<S>                                             <C>    <C>

Name, Present Position(s) and                   Age    Principal  Occupation or Employment  During the Last
Term With the Company                                  Five Years, Directorships of Public Companies
----------------------------------------------- ------ -----------------------------------------------------
Henry B. Tippie                                 73     For more than five years,  Chairman of the Board and
Director of the Company since 1982                     President of Tippie Services,  a management services
                                                       company;  Since April 2000  Chairman of the Board of
                                                       Rollins  Truck  Leasing  Corp.,  for more  than five
                                                       years,  Chairman of the Executive Committee and Vice
                                                       Chairman  of the  Board  of  Rollins  Truck  Leasing
                                                       Corp.  Mr.  Tippie  also is a  director  of  Matlack
                                                       Systems,  Inc.,  Dover  Downs  Entertainment,  Inc.,
                                                       RPC,  Inc.  and  Rollins  Inc.  Mr.  Tippie  is  the
                                                       Chairman of the Audit  Committee.  Mr.  Tippie was a
                                                       member of Special  Committee  (Sale) from  September
                                                       1999 until its  dissolution  in February 2000 and is
                                                       currently   a  Member  of  the   Special   Committee
                                                       (Investigation) of the Board.



</TABLE>


                                    Page 19
<PAGE>


<TABLE>

<S>                                             <C>    <C>
James L. Wareham                                62     President   of  AK   Steel   Corporation,   a  steel
Director of the Company since June 1997                manufacturing  company,  since March 1997; from 1993
                                                       until 1996, President of  Wheeling-Pittsburgh  Steel
                                                       Corporation.  Mr.  Wareham  is a member of the Audit
                                                       Committee and the Human  Resources and  Compensation
                                                       Committee.

CLASS II DIRECTORS - TERMS TO EXPIRE AT THE 2001 ANNUAL MEETING.

Name, Present Position(s) and                   Age    Principal  Occupation or Employment  During the Last
Term With the Company                                  Five Years, Directorships of Public Companies
------------------------------------------------------ -----------------------------------------------------
John W. Rollins, Jr.                            58     Since  January 2000,  President and Chief  Executive
Director of the Company since 1982                     Officer  and a  director  of Rollins  Truck  Leasing
                                                       Corp.,   a  truck   leasing   company;   Previously,
                                                       President   and  Chief   Operating   Officer  and  a
                                                       director  of  Rollins  Truck  Leasing  Corp for more
                                                       than five  years;  Chairman  of the Board of Matlack
                                                       Systems,   Inc.  for  more  than  five  years.   Mr.
                                                       Rollins  was Senior  Vice  Chairman  of the Board of
                                                       the  Company  from  1988  until  May 15,  1997.  Mr.
                                                       Rollins   also  is  a   director   of  Dover   Downs
                                                       Entertainment,  Inc. Mr.  Rollins is the Chairman of
                                                       the Human Resources and Compensation Committee.

Robert W. Luba                                  58     President  of Luba  Financial  Inc.,  an  investment
Director of the Company since March 1999               banking  company for more than five years.  Mr. Luba
                                                       is also a  Director  of  Luba  Financial  Inc.,  ATS
                                                       Automation  Tooling  Systems,  Inc.,   Franco-Nevada
                                                       Mining  Corporation,  AIM  Canada  Group  of  Mutual
                                                       Funds,  Greenfield B.V., MDS Inc., Diabetogent Inc.,
                                                       Vincor  International  Inc.,  and  Working  Ventures
                                                       Canadian  Fund  Inc.  Mr.  Luba is a  member  of the
                                                       Audit   Committee   and  the  Human   Resources  and
                                                       Compensation  Committee.  Mr.  Luba was a member  of
                                                       Special  Committee  (Sale) from September 1999 until
                                                       its  dissolution  in February  2000 and is currently
                                                       a Member of the  Special  Committee  (Investigation)
                                                       of the Board.

Grover C. Wrenn                                        See "Executive Officers of the Registrant" above.
Director of the Company since July 1997

CLASS III DIRECTORS - TERMS TO EXPIRE AT THE 2002 ANNUAL MEETING.

Name, Present Position(s) and                   Age    Principal  Occupation or Employment  During the Last
Term With the Company                                  Five Years, Directorships of Public Companies
------------------------------------------------------ -----------------------------------------------------
David E. Thomas                                        See "Executive Officers of the Registrant" above.
Director of the Company since June 1997

Kenneth K. Chalmers                             71     Since 1997 Mr. Chalmers has been a business Director
                                                       of the  Company  since  May 4, 2000  consultant  and
                                                       director of various organizations. From 1994 to 1998
                                                       he served as a Trustee of First  Union  Real  Estate
                                                       Equity and Mortgage  Investments,  he is a member of
                                                       the Board of Directors of Learning Insights, Inc., a
                                                       publisher  of  interactive  multimedia  training and
                                                       reference  products.  From  1997  to  1998  he was a
                                                       director of


                                                   Page 20
<PAGE>


                                                        Profile  Systems,  LLC, a provider of wireless  data
                                                        communications  services.  He is an  Advisory  Board
                                                        Member of Magnify,  Inc. a provider of scalable data
                                                        mining solutions for managing,  mining and analyzing
                                                        large  amounts  of data;  and  Advisor  to  Paradigm
                                                        Capital Ltd., an advisor to companies seeking growth
                                                        capital.  Mr.  Chalmers also serves as a Director of
                                                        Catholic Health Partners,  a Chicago  multi-hospital
                                                        group, and Chairman of its Finance/Audit  Committee;
                                                        Vice Chairman and Member of the Executive  Committee
                                                        of Catholic Heath Partners Foundation; and Member of
                                                        the Alumni  Advisory  Board of the Kellogg  Graduate
                                                        School of Management,  Northwestern University.  Mr.
                                                        Chalmers  is  a  member  of  the  Special  Committee
                                                        (Investigation) of the Board.


</TABLE>

INVOLVEMENT IN CERTAIN LEGAL PROCEEDINGS

         The executive  officers of the Company are also officers of one or more
of the  subsidiaries  of the  Company.  The Company  and 73 of its  subsidiaries
simultaneously  filed for protection  under Chapter 11 of the Bankruptcy Code as
more specifically described in Item 3 of Part I of this Report on Form 10-K. All
of the  executive  officers  of the  Company  are or  were,  at the  time of the
bankruptcy  filings,  officers  of at least one of these  subsidiaries  with the
exception of Mr.  Singleton  who was not an officer of the Company or any of its
subsidiaries at the time of the bankruptcy filings.

         From  February  1999 until July 2000,  Mr.  Singleton  was  employed as
Executive Vice President of Gulf States Steel,  Inc. of Alabama to assist in the
restructuring  of Gulf States which filed for protection under Chapter 11 of the
Bankruptcy Code after arranging for debtor-in-possession financing.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Pursuant  to  Section  16 of  the  Securities  Exchange  Act  of  1934,
directors and executive  officers of the Company and beneficial owners of 10% or
more of the Common Stock are required to file  reports with the  Securities  and
Exchange Commission  indicating their holdings of and transactions in the Common
Stock.  To the  Company's  knowledge,  based solely on a review of the copies of
such reports furnished to the Company and written  representations that no other
reports  were  required,  all such persons  have  complied  with all such filing
requirements  with respect to the fiscal year ended August 31, 2000, except that
the following  former  officers or directors,  Paul  Humphreys,  Kenneth Winger,
Michael Bragagnolo, James R. Bullock, Peter Widdrington and John R. Grainger did
not provide the  Company  with a copy of a Form 5 for the year ended  August 31,
2000  and  made no  representation  to the  Company  that  such  filing  was not
necessary.

ITEM 11.   EXECUTIVE COMPENSATION

                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

COMPENSATION OF EXECUTIVE OFFICERS

         The following table sets forth the  compensation  paid to the Company's
current and former Chief Executive  Officer,  each of its four other most highly
compensated  executive officers who were serving as executive officers on August
31, 2000 and two additional  individuals who were no longer serving as executive
officers  on August 31,  2000 (the  "Named  Executive  Officers")  for  services
rendered to the Company during the fiscal years ended August 31, 1998,  1999 and
2000.



                                     Page 21
<PAGE>


<TABLE>

                                            SUMMARY COMPENSATION TABLE

                                                                                    Long Term
                                                   ANNUAL COMPENSATION         COMPENSATION AWARDS
<S>                                            <C>     <C>         <C>         <C>                     <C>


(a)                                             (b)      (c)         (d)               (g)                (j)
                                                                             Securities Underlying      All Other
NAME AND PRINCIPAL POSITION                     FY     SALARY($)    BONUS($)      OPTIONS/SARS         COMPENSATION($)(2)
                                               ----    ---------    ---------   ------------------     -----------------

David E. Thomas, Jr                            2000    $ 400,286    0(3)                  0               $ 171,250
Chairman of the Board, Chief
Executive Officer and Director (1)             1999         --         --                --                    --

                                               1998         --         --                --                    --

Grover C. Wrenn                                2000    $ 365,671    $  50,000             0               $ 197,735
President and Chief Operating
Officer (1)                                    1999         --         --                --                    --

                                               1998         --         --                --                    --

Henry H. Taylor                                2000    $ 197,000    $  50,000             0               $  15,244
Vice President and General
Counsel and Secretary                          1999    $ 191,654    $  66,882        10,000               $  19,277

                                               1998    $ 173,750    $  74,799         5,000               $  14,558

David M. Sprinkle                              2000    $ 248,115    $ 100,000             0               $  19,455
President Chemical Services
Division                                       1999        --          --               --                     --

                                               1998        --          --               --                     --

Roy Dean Bullinger                             2000    $ 205,769    $ 110,000             0               $  35,089
Divisional President of Branch
Sales and Service                              1999        --          --               --                     --

                                               1998        --          --               --                     --

Kenneth W. Winger                              2000    $ 478,154            0             0               $  29,739
Former President, Chief
Executive Officer and Director (4)             1999    $ 504,180    $ 293,033        62,500               $  24,041


                                               1998    $ 441,667    $ 325,000        62,500               $  17,943

Michael J. Bragagnolo,                         2000    $ 311,000            0             0               $  20,255
Former Executive Vice
President and Chief Operating                  1999    $ 302,590    $ 150,835        37,500               $  22,132
Officer (5)
                                               1998    $ 273,750    $ 168,356        37,500               $  16,848

Paul R. Humphreys (4)                          2000    $ 240,000            0             0               $  17,092
Former Senior Vice President
of Finance and Chief Financial                 1999    $ 252,500    $ 100,880        30,000               $  20,714
Officer
                                               1998    $ 220,333    $ 108,404        15,000               $  14,602


(1) Prior to becoming employees, Messrs. Thomas and Wrenn were non-employee directors of the Company

                                                              Page 22
<PAGE>


and as such qualified for non-employee  director  compensation.  During fiscal year 2000, Mr. Thomas earned $63,370
total cash  compensation  for  service as a  nonemployee  director.  This  amount is  included  in his total  other
compensation.  During  fiscal  year 2000,  Mr.  Wrenn  earned  $87,000  total cash  compensation  for  service as a
nonemployee  director.  This  amount is  included  in his total  other  compensation.  Messrs.  Thomas' and Wrenn's
employment Agreements provide that the effective date of their employment with the Company was March 6, 2000.

(2) Amounts shown for 2000 consist of (i) Mr. Thomas:  premiums on life and accidental death insurance  policies of
$775, living expenses of $8,845,  professional fees in the amount of $2,760,  transportation expenses in the amount
of $95,225 and Club dues in the amount of $275;  (ii) Mr. Wrenn:  premiums on life and accidental  death  insurance
policies of $759, living expenses of $9,056, transportation expenses in the amount of $100,100 and Club dues in the
amount of $820;  (iii) for Mr. Taylor:  premiums on life and accidental death insurance  policies of $762,  Company
contributions to and other  allocations under the 401(k) Plan of $3,712,  an $9000 automobile  allowance,  and club
dues in the amount of $1,770; (iv) Mr. Sprinkle:  premiums on life and accidental death insurance policies of $964,
Company contributions to and other allocations under the 401(k) Plan of $7,649, an $9000 automobile allowance,  and
club dues in the amount of $1,842;  (v) Mr. Bullinger:  premiums on life and accidental death insurance policies of
$793,  Company  contributions  to and other  allocations  under the  401(k)  Plan of  $7,745,  an $2077  automobile
allowance,  relocation expenses of $23,674,  and club dues in the amount of $800; (vi) for Mr. Winger:  premiums on
life and accidental death insurance  policies of $1,837,  Company  contribution to and other  allocations under the
Safety-Kleen Corp. 401(k) Savings Plan (the "401(k) Plan") of $7,043, an $11,077 automobile allowance, club dues in
the amount of $480,  and personal  use of the Company  airplane in the amount of $9302;  (vii) for Mr.  Bragagnolo:
premiums on life and accidental death insurance policies of $1203,  Company  contributions to and other allocations
under the 401(k) Plan of $7,649, a $10,380 automobile allowance,  and club dues in the amount of $1,023; and (viii)
for Mr. Humphreys:  premiums on life and accidental death insurance policies of $922, Company  contributions to and
other allocations under the 401(k) Plan of $7,043, an $8,308 automobile  allowance,  and club dues in the amount of
$819.

Amounts  shown for 1999  consist of (i) for Mr.  Winger:  premiums on life  insurance  policies of $1,935,  Company
contribution  to and other  allocations  under the  Safety-Kleen  Corp.  401(k) Savings Plan (the "401(k) Plan") of
$10,644 and an $11,462  automobile  allowance;  (ii) for Mr.  Bragagnolo:  premiums on life  insurance  policies of
$1,179,  Company  contributions to and other  allocations  under the 401(k) Plan of $11,039 and a $9,914 automobile
allowance; (iii) for Mr. Humphreys: premiums on life insurance policies of $984, Company contributions to and other
allocations under the 401(k) Plan of $11,134 and an $8,596 automobile allowance;  and (iv) for Mr. Taylor: premiums
on life insurance policies of $747, Company  contributions to and other allocations under the 401(k) Plan of $9,934
and an $8,596 automobile allowance.

(3) Mr. Thomas voluntarily waived his participation in the fiscal year 2000 bonus plan.

(4) Resigned as an executive officer in May 2000. The Company terminated employment of Messrs. Winger and Humphreys
on July 27, 2000.

(5) Resigned as an executive officer in May 2000. The Company  terminated  employment of Mr. Bragagnolo on July 27,
2000 which became effective on August 26, 2000.

</TABLE>

<TABLE>
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES(1)


<S>                                                <C>                          <C>

         (a)                                       (d)                                 (e)
                                      Number of Securities Underlying ...   Value of Unexercised In-the-Money
                                   Unexercised Options/SARs at FY-End (#)   Options/SARs at FY-End ($)
NAME ................................   EXERCISABLE/UNEXERCISABLE           EXERCISABLE/UNEXERCISABLE

David E. Thomas, Jr. (2) .....................   5000/10,000                            0/0
Grover C. Wrenn (2) ..........................   5000/10,000                            0/0
Henry H. Taylor ..............................   7,000/13,000                           0/0
David M. Sprinkle ............................  18,000/27,000                           0/0
Roy D. Bullinger .............................   9000/21,000                            0/0
Kenneth W. Winger ............................  75,000/112,500                          0/0
Michael J. Bragagnolo ........................  45,000/67,500                           0/0
Paul R. Humphreys ............................  21,000/39,000                           0/0

</TABLE>

(1) There were no Option/SAR Grants in Fiscal Year 2000.

                                                      Page 23
<PAGE>




(2) The Options listed in column (d) above  represent  options issued to Messrs.
Thomas  and  Wrenn  under  the  Director   Stock  Option  Plan  when  they  were
non-employee directors of the Company.

DEFINED BENEFIT PLANS

         Effective as of October 14, 1997,  the Company  adopted a  Supplemental
Executive Retirement Plan (the "SERP") for certain eligible employees. A SERP is
an  unfunded  plan which  provides  for  benefit  payments  in addition to those
payable under a qualified retirement plan.

         The following table shows the estimated  annual  benefits  payable upon
retirement at normal retirement date under the SERP.

                  SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN TABLE
<TABLE>

FINAL AVERAGE PAY                                        SERVICE YEARS

          <S>          <C>                <C>                <C>                <C>              <C>

                       15                 20                 25                30                 35

      $250,000       45,000             60,000             75,000            90,000             105,000
       300,000       56,250             75,000             93,750            112,500            131,250
       350,000       66,750             89,000            111,250            133,500            155,750
       400,000       78,000             104,000           130,000            156,000            182,000
       450,000       89,250             119,000           148,750            178,500            208,250
       500,000       100,500            134,000           167,500            201,000            235,500
       550,000       111,750            149,000           186,250            223,500            260,750
       600,000       123,000            164,000           205,000            246,000            287,000
       650,000       134,250            179,000           223,750            268,500            313,250
       700,000       145,500            194,000           242,500            291,000            339,500
       750,000       156,750            209,000           261,250            313,500            365,750
       800,000       168,000            224,000           280,000            336,000            392,000
       850,000       179,250            239,000           298,750            358,500            418,250
       900,000       190,500            254,000           317,500            381,000            445,500
       950,000       201,750            269,000           336,250            403,500            470,750
     1,000,000       213,000            284,000           355,000            426,000            497,000

</TABLE>


         For the Company's current executive officers, the compensation shown in
the columns labeled  "Salary" and "Bonus" of the Summary  Compensation  Table is
covered by the SERP.  As of August 31, 2000,  Messrs.  Taylor and Sprinkle had 5
years of  credited  service  under  the SERP  and Mr.  Bullinger  had 2 years of
credited service under the SERP. Benefits under the SERP are computed based on a
straight-life  annuity. The amounts in this table are subject to deduction for a
portion of Social Security benefits.

EMPLOYMENT CONTRACTS CHANGE IN CONTROL ARRANGEMENTS

         The Company has  entered  into  an  Employment Agreement  with  each of
Messrs. Thomas, Wrenn and Singleton.

         The  Employment  Agreement  with Mr.  Thomas (the  "Thomas  Agreement")
provides that for the term of the Thomas  Agreement (March 6, 2000 through March
6, 2002) he shall serve as the Chairman of the Board of Directors of the Company
and the Chief  Executive  Officer of the Company.  During the term of the Thomas
Agreement, Mr. Thomas shall receive an annual base salary of $800,000 reduced by
the aggregate  amount of compensation  received from Raymond James & Associates,
Inc. attributable to services performed during the period subsequent to March 6,
2000.  If  Mr.  Thomas  is  employed  by the  Company  on  the  date  a plan  of
reorganization  for the Company is consummated in connection with any Chapter 11
bankruptcy or similar  proceeding or on the date of the consummation of the sale
of substantially  all of the assets of the Company,  then within fifteen days of
such  consummation  or sale,  the  Company  shall  pay to Mr.  Thomas a bonus of
$1,500,000.  Mr. Thomas is also eligible to receive discretionary bonuses as may
be determined by the Human  Resources and  Compensation  Committee of the Board.
The  Thomas  Agreement  also  provides  that Mr.  Thomas  shall be  entitled  to
participate in all applicable fringe benefit and perquisite programs and savings
and retirement plans (other than the SERP), practices,  policies and programs of
the  Company  to the same  extent  such  benefits  were  provided  to the  Chief
Executive Officer


                                    Page 24
<PAGE>

immediately prior to March 6, 2000 or are otherwise  generally provided to other
senior  executives  of the  Company.  The Thomas  Agreement  also  provides  for
indemnification,  reimbursement of legal fees in connection with the preparation
of the Thomas Agreement,  up to $3,500 per month for living expenses and $25,000
per year for taxation on  transportation.  If the  employment  of Mr.  Thomas is
terminated  by the  Company  other than for  "Cause"  (as  defined in the Thomas
Agreement), death or disability or expiration of the Thomas Agreement, or if Mr.
Thomas  terminates  his  employment  for "Good Reason" (as defined in the Thomas
Agreement),  the Company  shall pay an amount equal to Mr.  Thomas' then current
annual base Salary (without giving effect to reductions  thereto) and any unpaid
amounts of the then current  annual base salary and other amounts earned through
the date of termination. If such termination is other than the expiration of the
Term, during the second year following termination Mr. Thomas shall also receive
monthly  payments  equal to 1/12 of the then current  annual base salary  (which
amount shall be reduced by the amount of any salary  earned by Mr. Thomas during
such  month).  The  Company  shall  also pay or  provide  to Mr.  Thomas,  on or
following such a termination, any earned and unpaid bonuses, previously deferred
compensation and benefits payable to Mr. Thomas under the terms of the Company's
qualified pension plans. For a period not to exceed 18 months following the date
of termination or the expiration of the term of the Thomas  Agreement,  and only
until Mr. Thomas obtains full replacement coverage,  the Company shall reimburse
Mr. Thomas for the cost of any premiums  paid by Mr. Thomas  pursuant to his (or
any  of  his  eligible   dependent's)  election  to  have  the  Company  provide
"continuation coverage" under the Company's group health plan.

         The  Employment  Agreement  with  Mr.  Wrenn  (the  "Wrenn  Agreement")
provides that for the term of the Wrenn  Agreement  (March 6, 2000 through March
6,  2002) he shall  serve the  President  and  Chief  Operating  Officer  of the
Company.  During the term of the Wrenn  Agreement  Mr.  Wrenn  shall  receive an
annual base salary of  $650,000.  If Mr. Wrenn is employed by the Company on the
date a plan of reorganization  for the Company is consummated in connection with
any  Chapter  11  bankruptcy  or  similar  proceeding  or on  the  date  of  the
consummation of the sale of substantially all of the assets of the Company, then
within fifteen days of such  consummation  or sale, the Company shall pay to Mr.
Wrenn a bonus of $1,250,000. Mr. Wrenn is also eligible to receive discretionary
bonuses as may be determined by the Human Resources and  Compensation  Committee
of the Board. The Wrenn Agreement also provides that Mr. Wrenn shall be entitled
to  participate in all  applicable  fringe  benefit and perquisite  programs and
savings and  retirement  plans  (other than the SERP),  practices,  policies and
programs of the Company to the same extent such  benefits  were  provided to the
Chief  Operating  Officer  immediately  prior to March 6, 2000 or are  otherwise
generally  provided  to  other  senior  executives  of the  Company.  The  Wrenn
Agreement  also  provides for  indemnification,  reimbursement  of legal fees in
connection  with the preparation of the Wrenn  Agreement,  up to $3500 per month
for living expenses plus $25,000 per year for taxation on transportation. If the
employment  of Mr. Wrenn is terminated by the Company other than for "Cause" (as
defined in the Wrenn Agreement),  death or disability or expiration of the Wrenn
Agreement,  or if Mr. Wrenn  terminates  his  employment  for "Good  Reason" (as
defined in the Wrenn  Agreement),  the Company  shall pay an amount equal to Mr.
Wrenn' then current  annual base salary  (without  giving  effect to  reductions
thereto)  and any unpaid  amounts of the annual  base  salary and other  amounts
earned through the date of  termination.  If such  termination is other than the
expiration of the Term,  during the second year following  termination Mr. Wrenn
shall also receive  monthly  payments  equal to 1/12 of the then current  annual
base salary (which amount shall be reduced by the amount of any salary earned by
Mr.  Wrenn  during such  month).  The  Company  shall also pay or provide to Mr.
Wrenn,  on or  following  such a  termination,  any earned  and unpaid  bonuses,
previously  deferred  compensation  and benefits  payable to Mr. Wrenn under the
terms of the Company's  qualified  pension plans.  For a period not to exceed 18
months  following the date of  termination  or the expiration of the term of the
Wrenn Agreement, and only until Mr. Wrenn obtains full replacement coverage, the
Company shall reimburse Mr. Wrenn for the cost of any premiums paid by Mr. Wrenn
pursuant  to his (or  any of his  eligible  dependent's)  election  to have  the
Company provide "continuation coverage" under the Company's group health plan.

         The Employment Agreement with Mr. Singleton (the "Singleton Agreement")
provides  that for the term of the  Singleton  Agreement  (July 17, 2000 through
July 17,  2002) he shall serve the Senior  Vice  President  and Chief  Financial
Officer of the Company. During the term of the Singleton Agreement Mr. Singleton
shall receive an annual base salary of $600,000. If Mr. Singleton is employed by
the Company on the date a plan of reorganization  for the Company is consummated
in connection  with any Chapter 11  bankruptcy  or similar  proceeding or on the
date of the consummation of the sale of  substantially  all of the assets of the
Company,  then within  fifteen days of such  consummation  or sale,  the Company
shall pay to Mr.  Singleton a bonus of $500,000.  Mr. Singleton is also eligible
to receive discretionary bonuses as may be determined by the Board of Directors.
The Singleton  Agreement also provides that Mr.  Singleton  shall be entitled to
participate in all applicable fringe benefit and perquisite programs and savings
and retirement plans (other than the SERP), practices,  policies and programs of
the  Company  to the same  extent  such  benefits  were  provided  to the  Chief
Financial  Officer of the Company.  The  Singleton  Agreement  also provides for
indemnification,  up to $3,500 per month for living  expenses,  $25,000 per year
for taxation on  transportation,  and $100,000 for relocation  expenses.  If the
employment of Mr.  Singleton is terminated




                                    Page 25
<PAGE>

by the Company other than for "Cause" (as defined in the  Singleton  Agreement),
death or  disability,  or if Mr.  Singleton  terminates his employment for "Good
Reason", (as defined in the Singleton Agreement),  or if the Singleton Agreement
is not renewed upon expiration of the term, the Company shall pay Mr.  Singleton
$500,000 not later than thirty days following the date of termination.

         Each of the other  three  named  executive  officers,  Messrs.  Taylor,
Sprinkle and Bullinger  have entered into a Senior  Executive  Change of Control
Agreement with the Company.  The Senior Executive  Change of Control  Agreements
supersedes  any prior  agreement  between the executive  officer and the Company
which  provides  benefits  upon a change in control of the  Company  and further
provides that if the officer's employment is terminated as a result of a "Change
in Control"  (as defined in the  Agreements),  he will  receive his then current
annual base salary for three years plus a guaranteed  bonus of 40% of salary for
Mr. Taylor,  50% of salary for Mr. Sprinkle and 50% of salary for Mr. Bullinger.
In addition,  each Executive  Officer would receive three years  continuation of
disability,  life and health insurance and other fringe benefits and perquisites
in accordance with the most favorable Plans applicable to peer executives of the
Company.  The Agreements provide that the executive officer shall be entitled to
accrued  benefits under the SERP or any such successor  plan ,  irrespective  of
whether vested and without any reduction for early retirement,  early payout and
social security  benefits and taking into account for benefit accrual  purposes,
the  executive  officer's  entire  period of service  with the  Company  and its
affiliates.  All of the Agreements  provide that for purposes of determining the
pension  entitlement under the SERP each Executive Officer would fully vest with
three additional years. The Agreements further provide that the Company will pay
a lump-sum  cash payment  equal to the spread  (fair market value over  exercise
price) of all  outstanding  options  granted whether vested or not vested on the
date of termination following a Change in Control.

         The Company also had  Termination  of Employment  and Change in Control
Agreements  with  Messrs.  Winger,  Bragagnolo  and  Humphreys.  The  Agreements
provided that if the officer's employment was terminated as a result of a change
in control,  he would  receive a lump sum  payment  equal to (i) three times his
highest annual salary and bonus during the previous three fiscal years plus (ii)
three times the cash  equivalent  value of the  perquisites  in effect as of the
date of the change in control.  In addition,  each employee  would receive three
years  continuation  of  disability,  life  and  health  insurance.  All  of the
Agreements  provided that for purposes of  determining  the pension  entitlement
under the SERP each officer would fully vest with three  additional  years.  The
agreements  further provide that all stock options granted to such persons would
fully vest and lapse if not exercised  within 90 days  following the  employment
termination  date.  These  Agreements  were  terminated  upon the termination of
employment  of these former  officers and no payments  were made to these former
officers under the Agreements.

SEVERANCE PLAN AND RETENTION PLAN

         Messrs.  Taylor,  Sprinkle and  Bullinger  are currently the only Named
Executive  Officers  eligible to participate in the Senior  Executive  Retention
Plan and the Senior  Executive  Severance Plan. The Senior  Executive  Severance
Plan provides that if the officer is terminated by the Company  without  "Cause"
or by the Senior  Executive  for "Good Reason" (as such terms are defined in the
Plan) they shall be entitled to two years base salary and benefits, 30% of which
will be paid to the officer upon termination.  If the officer remains unemployed
after 7.2 months,  the officer will return to normal  payroll until such time as
the officer is employed,  subject to a maximum  severance and benefit payment of
the remaining 16.8 months. The officer will be entitled to outplacement benefits
with a cap of $25,000.

         The Senior  Executive  Retention  Plan  provides that if the officer is
actively  employed by the Company or its subsidiaries from the date of September
8, 2000 through December 31, 2000 (the "Retention  Period") (except in the event
of death,  permanent  disability,  or a  termination  without  "Cause" or by the
officer for "Good  Reason" (as such terms are defined in the Plan),  the officer
or the officer's  estate will receive a prorated portion of the full award based
upon the  number of days  during  the  Retention  Period  that the  officer  was
actively  employed.)  then the officer will  receive a retention  award equal to
52.89% of the officer's annual base salary amount as of September 8, 2000.

COMPENSATION OF DIRECTORS

         During  fiscal year 2000,  each director who was not an employee of the
Company  was  paid an  annual  retainer  of  $10,000  (the  "Annual  Retainer").
Currently  each director that is not an employee of the Company is to be paid an
annual  retainer  of  $20,000  plus  $750 for each  Board of  Directors  meeting
attended plus expense  reimbursement.  A  non-employee  Chairman of the Board is
paid an additional $12,000 annually and non-employee Committee Chairmen,  unless
otherwise  specified,  are  paid an  additional  $4,000  annually.  Non-employee
directors  were  paid  $750 for each  meeting  that  they  attend  of the  Human
Resources and Compensation Committee and the Audit Committee. During fiscal year
2000, the directors on the Special Committee (Sale) and the Executive

                                    Page 26
<PAGE>


Committee,  both of which are no longer  active  committees,  were paid $750 per
meeting  attended.  The Chairman of the Special  Committee (Sale) was paid $1000
for each committee meeting which he attended And each non-employee  director who
was a  member  of the  Special  Committee  (Sale)  received  $20,000  additional
remuneration.  Non-employee  directors who are members of the Special  Committee
(Investigation)  receive  $1000 for each meeting that they attend.  The Chairman
and Vice  Chairman of the Special  Committee  (Investigation)  received  $50,000
additional   remuneration  and  the  other  members  of  the  Special  Committee
(Investigation) received $25,000 additional remuneration.

         Prior to  fiscal  year  2000,  pursuant  to the  Company's  Nonemployee
Director Stock plan, 50% of the Annual Retainer for each  nonemployee  director,
as well as 50% of the additional annual amount paid to Chairman of the Board and
Committee Chairman were paid in shares of Common Stock. Shares issued under this
Plan were subject to a one year vesting  period.  On January 4, 2000, as partial
consideration  to  nonemployee  directors  for the  period  December  1, 1998 to
November 30, 1999,  5621 shares of Common Stock were issued under this Plan.  No
other  shares  of  Common  Stock  will be  issued  under  this  Plan as  partial
consideration  for the remainder of the fiscal year 2000. In addition,  the Plan
was terminated on September 1, 2000.

         The Company also  maintains a Directors  Stock Option Plan.  Under such
Plan,  options  become  exercisable at the rate of 20% per year, on or about one
year after the date of grant, with all options becoming fully vested on or about
five years after the date of grant.  There were no grants of options  under this
Plan in fiscal year 2000.

         Directors  who are also  employees  of the Company  receive no separate
compensation for serving as directors.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

COMMITTEE MEMBERS

         During the fiscal year ended August 31, 2000,  the Human  Resources and
Compensation  Committee held primary  responsibility  for determining  executive
compensation  levels.  John W.  Rollins,  Jr.,  Robert  Luba and  James  Wareham
(Messrs.  Luba and Wareham began  serving on this  Committee on August 24, 2000)
are the members of the Human  Resources  and  Compensation  Committee.  David E.
Thomas,  Jr.  was a member  of this  Committee  until  the date  that he  became
Chairman  of the Board of  Directors.  Certain  matters  relating  to  executive
compensation are determined by the Board of Directors as a whole.

RAYMOND JAMES & ASSOCIATES, INC.

         Mr.  Thomas was Senior  Managing  Director  and Head of the  Investment
Banking  Group of Raymond  James &  Associates,  Inc.  During  fiscal year 2000,
Raymond  James &  Associates,  Inc. had acted as financial  advisor and in other
capacities  to  the  Company  for  various  matters,   including   acquisitions,
divestitures and security  offerings,  and it is not expected to continue to act
in such  capacity  in the  future,  unless  otherwise  approved  by the Board of
Directors  and the  Bankruptcy  Court.  Mr. Thomas had entered into an agreement
with Raymond James & Associates for a leave of absence from his employment  with
them. The Agreement expired on November 15, 2000.

ROLLINS TRUCK LEASING CORP.

         Mr.  Tippie is Chairman  and  Chairman of the  Executive  Committee  of
Rollins  Truck  Leasing  Corp.  and Mr.  Rollins,  Jr.  is  President  and Chief
Executive  Officer of Rollins Truck Leasing Corp.  During fiscal year 2000,  the
Company paid Rollins Truck Leasing Corp.  approximately  $1.6 million on account
of truck rentals.  Rollins Truck Leasing Corp. also purchases  certain  supplies
from  the  Company.   During   fiscal  year  2000  Rollins  Truck  Leasing  paid
approximately  $344,000  to the Company  for these  supplies.  In the opinion of
management  of the Company,  the foregoing  transactions  were effected at rates
that  approximate  those the  Company  would have  realized  or incurred if such
transactions had been effected with independent third parties.

MATLACK SYSTEMS, INC.

         Mr. Tippie is a director and shareholder of Matlack  Systems,  Inc. and
Mr. Rollins,  Jr. is Chairman of the Board and a shareholder of Matlack Systems,
Inc.  During  fiscal  year  2000,  the  Company  paid  Matlack   Systems,   Inc.
approximately $378,000 on account of transportation  services.  Matlack Systems,
Inc. also purchased  supplies  and/or  services from the Company.  During fiscal
year 2000, Matlack Systems, Inc. paid the Company approximately  $615,000 to the
Company. In the opinion of management of the Company, the foregoing transactions
were effected at rates that approximate those the Company would have realized or
incurred if such transactions had


                                    Page 27
<PAGE>


been effected with independent third parties.

ITEM 12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

          BENEFICIAL OWNERS OF FIVE PERCENT OR MORE OF THE COMMON STOCK

         The  following  table sets forth the only  stockholders  which,  to the
knowledge of management of the Company,  were beneficial  owners of five percent
or more of the  outstanding  shares of Common Stock as of November 21, 2000. The
shareholdings of Laidlaw Inc. reported are based on information  provided by the
Company's transfer agent and confirmation with Laidlaw Inc. The shareholdings of
Merrill  Lynch  are  based  solely  on a  Schedule  13G  Report  filed  with the
Securities and Exchange Commission by February 4, 2000.

<TABLE>

                                            Amount and Nature of
NAME                                        BENEFICIAL OWNERSHIP                  PERCENT OF CLASS

<S>                                                 <C>                                 <C>

Laidlaw Inc. (1)                                 43,846,287                             43.5%
3221 North Service Road
Burlington, Ontario
CANADA  L7R3Y8

Merrill Lynch                                     5,345,300                              5.3%
World Financial Center, North Tower
250 Vesey Street
New York, New York 10381

</TABLE>

(1)  All of the shares of Common  Stock shown as owned by Laidlaw  Inc. are held
     of record by Laidlaw Finance (Barbados) Ltd. except for 31 shares which are
     held by Laidlaw Transportation, Ltd.

   STOCK OWNERSHIP OF THE COMPANY'S DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS

         The following  table sets forth as of November 21, 2000,  the number of
shares  of  Common  Stock  beneficially  owned  by (i)  each  of  the  Company's
directors,  (ii) the  Named  Executive  Officers  and (iii)  all  directors  and
executive officers of the Company as a group.

<TABLE>

                                            AMOUNT AND NATURE OF        PERCENT OF CLASS
NAME                                             OWNERSHIP             BENEFICIALLY OWNED
<S>                                                   <C>                    <C>


Kenneth K. Chalmers.............................         0                    *
Robert W. Luba (1), (2) ........................     6,930                    *
John W. Rollins, Jr. (3), (4) ..................    46,660                    *
David E. Thomas, Jr. (3), (5) ..................     6,363                    *
Henry B. Tippie (3), (6), (7) ..................   322,771                    *
James L. Wareham (3), (5) ......................     6,613                    *
Grover C. Wrenn (3), (5) .......................    10,113                    *
Roy D. Bullinger ...............................     2,500                    *
David M. Sprinkle ..............................         0                    *
Henry H. Taylor (8), (9) .......................     8,338                    *


All directors and
executive officers as a group
(11 persons)(10) ...............................   410,288                    *
------------------------------

</TABLE>

*        Signifies less than 1%

                                    Page 28
<PAGE>


(1)  Includes  430 shares of  restricted  stock  granted on January 4, 2000,  in
accordance  with the  Nonemployee  Director  Stock Plan. The shares do not fully
vest until January 4, 2001.

(2) Does not include  5,000  shares  which are  subject to vesting  requirements
pursuant to the Directors  Stock Option Plan.  Under such plan,  options  become
exercisable  at the rate of 20% per year, on or about one year after the date of
grant,  with all options  becoming fully vested on or about five years after the
date of grant.

(3) Includes 2,000 shares  subject to presently  exercisable  options.  Does not
include 13,000 shares which are subject to vesting requirements  pursuant to the
Directors Stock Option Plan. Under such plan,  options become exercisable at the
rate of 20% per  year,  on or about one year  after the date of grant,  with all
options becoming fully vested on or about five years after the date of grant

(4) Does not include 1,547 shares owned by Mr. Rollins' wife, as to which shares
Mr.  Rollins  disclaims  any  beneficial  ownership.   Includes  742  shares  of
restricted  stock granted on January 4, 2000, in accordance with the Nonemployee
Director Stock Plan. The shares do not fully vest until January 4, 2001.

(5)  Includes  718 shares of  restricted  stock  granted on January 4, 2000,  in
accordance  with the  Nonemployee  Director  Stock Plan. The shares do not fully
vest until January 4, 2001.

(6)  Includes  813 shares of  restricted  stock  granted on January 4, 2000,  in
accordance  with the  Nonemployee  Director  Stock Plan. The shares do not fully
vest until January 4, 2001.

(7) Does not include  230,644  shares held by Mr. Tippie as  co-trustee,  all of
which he disclaims any  beneficial  ownership of;  Includes 6,500 shares held by
him as trustee;  and 7,500 shares in which a wholly owned corporation over which
he has sole voting power has a beneficial  partnership interest of 75 shares and
voting  rights on 7,500  shares.  Does not  include  5,750  shares  owned by Mr.
Tippie's wife, as to which shares Mr. Tippie disclaims any beneficial ownership.
Does not include 957,000 shares owned by the Estate of John W. Rollins,  Sr. for
which Mr. Tippie is the Executor.  Mr. Tippie disclaims any beneficial ownership
interest with respect to those shares.

(8) Includes shares subject to presently  exercisable options.  Does not include
13,000  remaining shares which are subject to vesting  requirements  pursuant to
the 1997 Stock Option Plan.  Options  become  exercisable at the rate of 20% per
year,  on or about one year after the date of grant,  with all options  becoming
fully vested on or about five years after the date of grant.

(9)  Includes holdings of Common Stock held through the Company's 401(k) Plan as
of August 31, 2000.

(10) Excludes Messrs.  Winger,  Bragagnolo and Humphreys,  whose  employment was
terminated by the Company in July 2000.

ITEM 13.   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In  addition  to  the   transactions   described  below  see  also  the
transactions  described  in  "Compensation   Committee  Interlocks  and  Insider
Participation" in Item 11 of Part II.

LAIDLAW INC. RELATIONSHIPS

         GENERAL.  Laidlaw Inc. now  beneficially  owns  approximately  43.5% of
the Common Stock.   In the ordinary course  of  business,  the  Company  or  its
affiliates  and Laidlaw Inc. or  affiliates  of Laidlaw Inc.  have  entered from
time to time into various  business  transactions  and agreements.  he following
is  a  summary  of  the  material agreements,  arrangements   and   transactions
between the Company or its affiliates and  Laidlaw  Inc. or its affiliates since
September 1, 1999.

         LAIDLAW INC.  INDEMNITIES.  Pursuant to the terms of the Stock Purchase
Agreement,  Laidlaw Inc. and LTI, agreed to jointly and severally  indemnify and
hold harmless,  subject to certain  limitations,  the Company and its affiliates
from  and  against  any  and all  Damages  (as  defined  in the  Stock  Purchase
Agreement)  suffered by the Company  resulting from or in respect of (i) various
tax obligations and liabilities,  (ii) pre-closing  insurance claims,  (iii) any
breach  or  default  in the  performance  by  Laidlaw  Inc.  or LTI of (a) their
covenants and agreements in the Stock  Purchase  Agreement to be performed on or
after May 15, 1997 (the "Closing  Date") or (b) any  representation  or warranty
which  survives the Closing Date (to the extent that  damages  therefrom  exceed
$2 million) and (iv) any environmental liability or environmental  claim arising
as a result  of any act or  omission  by  Laidlaw  Inc.  or LTI,

                                    Page 29
<PAGE>


including  any release,  occurring  prior to the Closing  Date,  but only to the
extent such  liability  or claim (a) was known to Laidlaw Inc. or certain of its
affiliates  and not  disclosed  in writing to the  Company or (b) relates to the
Marine  Shale or Mercier,  Quebec  facilities  and exceeds (x) an  aggregate  of
$1million  in a  particular  year and (y) an  aggregate  since  the  Closing  of
$1million  times the number of years elapsed since the Closing Date, but only to
the extent of cash  expenditures  incurred  within six years  after the  Closing
Date.

         On May 18, 2000, Laidlaw Inc. announced that its Board of Directors had
declared an interest  payment  moratorium on all advances under the Laidlaw Inc.
syndicated bank facility and on all outstanding  public debt of Laidlaw Inc. and
Laidlaw One, Inc. Certain debt holders included in the moratorium have commenced
actions to attempt to recover amounts alleged to be owing to them and other debt
holders subject to the moratorium may also commence similar actions. The Company
can  not  predict  the  impact,   if  any,  this   moratorium  and  any  related
circumstances  will have on the Company's ability to collect upon Laidlaw Inc.'s
indemnification, guaranty and other contractual obligations to the Company.

         LAIDLAW  INC.  GUARANTIES.  Prior to the  Closing  Date,  Laidlaw  Inc.
entered  into  on  behalf  of  the  Company  certain   guaranties,   performance
guaranties,  bonds,  performance bonds, suretyship  arrangements,  surety bonds,
credits,  letters of credit,  reimbursement  agreements and other  undertakings,
deposit  commitments  or  arrangements  by which  Laidlaw Inc. may be primarily,
secondarily, contingently or conditionally liable for or in respect of (or which
create,  constitute  or evidence a lien or  encumbrance  on any of the assets or
properties  of Laidlaw  Inc.  which  secures  the payment or  performance  of) a
present  or future  liability  or  obligation  of the  Company  (each a "Laidlaw
Guaranty" and collectively the "Laidlaw  Guaranties").  Pursuant to the terms of
the Stock  Purchase  Agreement,  the Company  agreed to use its best  efforts to
cause  Laidlaw  Inc. to be fully and finally  released and  discharged  from all
further liability or obligation in respect of all Laidlaw  Guaranties within six
months  following  the Closing Date. As of August 31, 2000 Laidlaw Inc. had been
discharged from most of such obligations.

         Financial   assurance   is  required   for  the  cost  of  clean-up  or
environmental  impairment  restoration,  if any  should be  incurred,  following
closure of the hazardous waste  management  facility  operated by the Company in
Pinewood,  South Carolina.  Prior to the Closing Date, Laidlaw Inc. provided its
corporate  guaranty to satisfy,  in part,  this financial  assurance.  Insurance
coverage has been substituted for the Laidlaw Inc.  corporate guaranty under the
present financial assurance submittal.

         LAIDLAW  SERVICE  ARRANGEMENTS.  Laidlaw Inc. and its  affiliates  have
  provided  certain  financial  and management  services to  the Company and its
subsidiaries.    Such  services have included  providing  general liability  and
workers' compensation  insurance.   Each of the service arrangements has been on
arms-length  terms   comparable  to    those  available  in   transactions  with
unaffiliated  parties.    During the fiscal year ended  August  31,  2000,   the
Company  paid  Laidlaw  Inc.   approximately   $14.8  million   on   account  of
such  services.  All  such  services discontinued on August 31, 2000.


                                    PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

     (3)  Exhibits:

(3)(a) Restated  Certificate of  Incorporation of the Company dated May 13, 1997
and  Amendment  to  Certificate  of  Incorporation  dated May 15,  1997 filed as
Exhibit 3(a) to the  Registrant's  Form 10-Q for the Quarter  ended May 31, 1997
and incorporated herein by reference.

(3)(a)(i)  Certificate  of  Correction  Filed to Correct a Certain  Error in the
Restated and Amended  Certificate of  Incorporation of the Company dated October
15, 1997 filed as Exhibit  (3)(a)(i) to the  Registrant's  Form 10-K-405 for the
Year ended August 31, 1997, and incorporated herein by reference.

(3)(a)(ii) Certificate of Amendment to the Restated Certificate of Incorporation
of the  Company  dated  November  25, 1998 filed as Exhibit  (3)(a)(iii)  to the
Registrant's  Form 10-Q for the quarter ended November 30, 1998 and incorporated
herein by reference.

(3)(a)(iii)   Certificate   of  Amendment  to  the   Restated   Certificate   of
Incorporation of the Company dated November 30, 1998 filed as Exhibit (3)(a)(iv)
to the  Registrant's  Form 10-Q for the  quarter  ended  November  30,  1998 and
incorporated herein by reference.

<PAGE>


(3)(b) Amended and Restated Bylaws of the Company.

(4)(a) Indenture dated as of May 29, 1998 between LES, Inc. (a subsidiary of the
Registrant), Registrant, subsidiary guarantors of the Registrant and The Bank of
Nova Scotia Trust  Company of New York,  as trustee filed as Exhibit 4(b) to the
Registrant's  Form S-4 Registration  Statement No. 333-57587 filed June 24, 1998
and incorporated herein by reference.

(4)(b)  First  Supplemental  Indenture  effective  as of November 15, 1998 among
Safety-Kleen Services, Inc. the Registrant, SK Europe, Inc. and The Bank of Nova
Scotia  Trust  Company of New York,  as trustee  filed as Exhibit  (4)(f) to the
Registrant's  Form S-4 Registration  Statement No. 333-82689 filed July 12, 1999
and incorporated herein by reference.

(4)(c)  Second  Supplemental  Indenture  effective  as  of  May  7,  1999  among
Safety-Kleen Services, Inc. the Company, SK Services,  L.C., SK Services (East),
L.C. and The Bank of Nova Scotia Trust  Company of New York, as trustee filed as
Exhibit   (4)(d)  to  the  Company's  Form  10-K  filed  October  29,  1999  and
incorporated herein by reference.

(4)(d)  Indenture  dated as of May 17, 1999  between the Company and the Bank of
Nova Scotia Trust Company of New York, as trustee filed as Exhibit (4)(b) to the
Registrant's  Form S-4 Registration  Statement No. 333-82689 filed July 12, 1999
and incorporated herein by reference.

(4)(e) Amended and Restated  Credit  Agreement among Laidlaw  Chem-Waste,  Inc.,
Laidlaw Environmental Services (Canada) Ltd., Toronto Dominion (Texas) Inc., The
Toronto-Dominion  Bank,  TD  Securities  (USA)  Inc.,  The Bank of Nova  Scotia,
NationsBank,  N.A. and The First National Bank of Chicago and NationsBank,  N.A.
as  Syndication  Agent dated as of April 3, 1998,  filed as Exhibit  4(f) to the
Registrant's Form 10-Q for the quarter ended February 28, 1999, and incorporated
herein by reference.

(4)(f)  Supplement to the Amended and Restated  Credit  Agreement  among Laidlaw
Chem-Waste, Inc., Laidlaw Environmental Services (Canada) Ltd., Toronto Dominion
(Texas) Inc., The  Toronto-Dominion  Bank, TD Securities (USA) Inc., The Bank of
Nova  Scotia,  NationsBank,  N.A.  and The First  National  Bank of Chicago  and
NationsBank,  N.A.  as  Syndication  Agent  dated as of April 3, 1998,  filed as
Exhibit 4(e) to a subsidiary of the Registrant's Form S-4 Registration Statement
No. 333-57587 filed June 24, 1998 and incorporated herein by reference.

(4)(g) Waiver and First Amendment to the Amended and Restated  Credit  Agreement
dated  as of May 15,  1998  among  LES,  Inc.,  Laidlaw  Environmental  Services
(Canada) Ltd., the Lenders, Toronto Dominion (Texas), Inc., The Toronto Dominion
Bank, TD Securities (USA) Inc., The Bank of Nova Scotia, NationsBank,  N.A., The
First  National  Bank of Chicago and  Wachovia  Bank filed as Exhibit  4(f) to a
subsidiary of the  Registrant's  Form S-4  Registration  Statement No. 333-57587
filed June 24, 1998 and incorporated herein by reference.

(4)(h)  Commitment  to Increase  Supplement  to the Amended and Restated  Credit
Agreement  dated as of June 3,  1998  among  LES,  Inc.,  Laidlaw  Environmental
Services (Canada) Ltd., the Lenders, Toronto Dominion (Texas), Inc., The Toronto
Dominion Bank, TD Securities  (USA) Inc., The Bank of Nova Scotia,  NationsBank,
N.A., The First National Bank of Chicago and Wachovia Bank filed as Exhibit 4(g)
to a  subsidiary  of  the  Registrant's  Form  S-4  Registration  Statement  No.
333-57587 filed June 24, 1998 and incorporated herein by reference.

(4)(i) Second Amendment to the Amended and Restated Credit Agreement dated as of
November 20, 1998 among  Safety-Kleen  Services,  Inc.  (formerly  known as LES,
Inc.),   Safety-Kleen   Services  (Canada)  Ltd.   (formerly  known  as  Laidlaw
Environmental  Services  (Canada) Ltd.), the Lenders,  Toronto Dominion (Texas),
Inc.,  The Toronto  Dominion  Bank, TD Securities  (USA) Inc.,  The Bank of Nova
Scotia, NationsBank,  N.A., The First National Bank of Chicago and Wachovia Bank
N.A.,  filed as Exhibit  (4)(j) to the  Registrant's  Form 10-Q for the  quarter
ended February 28, 1999 and incorporated herein by reference.

(4)(j) Waiver and Third Amendment to the Amended and Restated  Credit  Agreement
dated as of May 6, 1999 among  Safety-Kleen  Services,  Inc.  (formerly known as
LES,  Inc.),  Safety-Kleen  Services  (Canada) Ltd.  (formerly  known as Laidlaw
Environmental  Services  (Canada) Ltd.), the Lenders,  Toronto Dominion (Texas),
Inc.,  The Toronto  Dominion  Bank, TD Securities  (USA) Inc.,  The Bank of Nova
Scotia, NationsBank,  N.A., The First National Bank of Chicago and Wachovia Bank
N.A. filed as Exhibit (4)(l) to the Registrant's Form S-4 Registration Statement
No. 333-82689 filed July 12, 1999 and incorporated herein by reference.

(4)(k) Fourth  Amendment  dated as of March 13, 2000 to the Amended and Restated
Credit  Agreement  dated as of May 6, 1999  among  Safety-Kleen  Services,  Inc.
(formerly known as LES, Inc.),  Safety-Kleen  Services  (Canada) Ltd.


                                    Page 31
<PAGE>


(formerly known as Laidlaw  Environmental  Services (Canada) Ltd.), the Lenders,
Toronto Dominion  (Texas),  Inc., The Toronto Dominion Bank, TD Securities (USA)
Inc.,  The Bank of Nova Scotia,  NationsBank,  N.A.,  The First National Bank of
Chicago  and  Wachovia  Bank N.A.  filed as Exhibit  (4)(l) to the  Registrant's
Current  Report on Form 10-Q  filed  July 18,  2000 and  incorporated  herein by
reference.

(4)(l)  Consent  dated as of March 16, 2000 to the Amended and  Restated  Credit
Agreement dated as of May 6, 1999 among  Safety-Kleen  Services,  Inc. (formerly
known as LES,  Inc.),  Safety-Kleen  Services  (Canada) Ltd.  (formerly known as
Laidlaw  Environmental  Services  (Canada) Ltd.), the Lenders,  Toronto Dominion
(Texas),  Inc., The Toronto Dominion Bank, TD Securities (USA) Inc., The Bank of
Nova Scotia, NationsBank,  N.A., The First National Bank of Chicago and Wachovia
Bank N.A.  filed as Exhibit  (4)(m) to the  Registrant's  Current Report on Form
10-Q filed July 18, 2000 and incorporated herein by reference.

(4)(m) Amended and Restated  $100,000,000  Debtor In Possession Credit Agreement
among Safety-Kleen Services, Inc., The Several Lenders from Time to Time Parties
thereto,  Toronto Dominion (Texas),  Inc., as General  Administrative  Agent and
Underwriter  and The CIT  Group/Business  Credit,  Inc. as Collateral  Agent and
Underwriter  Initially dated as of June 11, 2000 Amended and Restated as of July
19, 2000.

(4)(n)  Registration  Rights  Agreement  dated May 15, 1997 between the Company,
Laidlaw  Transportation,  Inc.  and Laidlaw  Inc. the form of which was filed as
Exhibit B to Annex A to the Registrant's  Definitive Proxy Statement on Form DEF
14A, filed on May 1, 1997 and incorporated herein by reference.

(4)(o)  Indenture  dated as of May 1, 1993  between the  Industrial  Development
Board  of  the   Metropolitan   Government  of  Nashville  and  Davidson  County
(Tennessee)  and  NationsBank of Tennessee,  N.A.,  filed as Exhibit 4(f) to the
Registrant's  Form 10-Q for the Quarter  ended May 31,  1997,  and  incorporated
herein by reference.

(4)(p) Indenture of Trust dated as of August 1, 1995 between Tooele County, Utah
and West One Bank,  Utah, now known as U.S.  Bank, as Trustee,  filed as Exhibit
4(h) to the  Registrant's  form 10-Q for the  Quarter  ended May 31,  1997,  and
incorporated herein by reference.

(4)(q)  Indenture of Trust dated as of July 1, 1997 between Tooele County,  Utah
and U.S. Bank, a national banking association, as Trustee, filed as Exhibit 4(j)
to the  Registrant's  Form  10-Q  for  the  Quarter  ended  May  31,  1997,  and
incorporated herein by reference.

(4)(r) Indenture of Trust dated as of July 1, 1997 between California  Pollution
Control Financing  Authority and U.S. Bank, a national banking  association,  as
Trustee,  filed as Exhibit  4(k) to the  Registrant's  Form 10-Q for the Quarter
ended May 31, 1997, and incorporated herein by reference.

(4)(s)  Promissory Note dated May 15, 1997 for  $60,000,000  from the Company to
Westinghouse  Electric  Corporation,  filed as Exhibit 4(n) to the  Registrant's
Form  10-Q for the  Quarter  ended  May 31,  1997,  and  incorporated  herein by
reference.

(4)(t) Letter dated May 7, 1999 from Toronto-Dominion  (Texas) Inc. (as assignee
of Westinghouse  Electric  Corporation) and agreed to by the Company and Laidlaw
Inc. amending the terms of the Promissory Note dated May 15, 1997 (as referenced
in  Exhibit  (4)(r))  filed  as  Exhibit  (4)(u)  to the  Registrant's  Form S-4
Registration Statement No. 333-82689 filed July 12, 1999 and incorporated herein
by reference.

(4)(u)  Guaranty  Agreement  dated May 15, 1997 by Laidlaw Inc. to  Westinghouse
Electric  Corporation  guaranteeing  Promissory  Note  dated  May 15,  1997  (as
referenced   in  Exhibit   (4)(s))   from  Company  to   Westinghouse   Electric
Corporation),  filed  as  Exhibit  4(o) to the  Registrant's  Form  10-Q for the
Quarter ended May 31, 1997, and incorporated herein by reference.

(4)(v)  Rights  Agreement  dated as of October 15, 1999  between the Company and
EquiServe  Trust  Company,  N.A., as Rights Agent,  filed as Exhibit (c)1 to the
Company's  Current Report on Form 8-K filed on October 15, 1999 and incorporated
herein by reference.

(4)(w) First Amendment to Rights Agreement,  dated as of March 17, 2000, between
the Company and  EquiServe  Trust  Company,  N.A.  filed as Exhibit  99.1 to the
Company's  Current  Report on Form 8-K filed on March 17, 2000 and  incorporated
herein by reference.


                                    Page 32
<PAGE>


(4)(x) Letter Agreement, dated October 12, 1999, between the Company and Laidlaw
Inc. filed as Exhibit 99.2 to the Company's  Current Report on Form 8-K filed on
March 17, 2000 and incorporated herein by reference.

(4)(y) Other instruments defining the rights of holders of nonregistered debt of
the Company  have been omitted from this exhibit list because the amount of debt
authorized  under any such instrument does not exceed 10% of the total assets of
the Company and its  subsidiaries.  The Company  agrees to furnish a copy of any
such instrument to the Commission upon request.

(10)(a)  Agreement  and Plan of Merger  dated as of March 16,  1998 by and among
Registrant, LES Acquisition, Inc., and Safety-Kleen Corp. included as Annex A of
Safety-Kleen's  Revised Amended  Prospectus on Form 14D-9 filed as Exhibit 62 to
Safety-Kleen's  Amendment  No.  28 to  Schedule  14-9A on March  17,  1998,  and
incorporated herein by reference.

(10)(b) Stock  Purchase  Agreement  between  Westinghouse  Electric  Corporation
(Seller) and Rollins Environmental Services, Inc. (Buyer) for National Electric,
Inc. dated March 7, 1995 filed as Exhibit 2 to the  Registrant's  Current Report
on Form 8-K filed on June 13, 1995 and incorporated herein by reference.

(10)(c) Second  Amendment to Stock Purchase  Agreement (as referenced in Exhibit
(10)(b)  above),  dated May 15, 1997 among  Westinghouse  Electric  Corporation,
Rollins Environmental  Services, Inc. and Laidlaw Inc., filed as Exhibit 4(m) to
the Registrant's  Form 10-Q for the Quarter ended May 31, 1997, and incorporated
herein by reference.

(10)(d)  Agreement for the sale and purchase of shares and loan stock hold by SK
Europe, Inc. in Safety-Kleen Europe Limited between  Safety-Kleen Europe Limited
and SK Europe,  Inc.  and the Company and The  Electra  Subscribers  and Electra
European Fund LP dated as of July 6, 2000.

(10)(e) Rollins  Environmental  Services,  Inc. 1982 Incentive Stock Option Plan
filed with Amendment No. 1 to the Company's  Registration  Statement No. 2-84139
on Form S-1 dated June 24, 1983 and incorporated herein by reference.

(10)(f)  Rollins  Environmental  Services,  Inc. 1993 Stock Option Plan filed as
Exhibit (10)(e) to the  Registrant's  Current Report on Form 10-Q filed July 18,
2000 and incorporated herein by reference.

(10)(g)  Company's 1997 Stock Option Plan, filed as Exhibit 4.4 to the Company's
Registration  Statement  No.  333-41859 on Form S-8 dated  December 10, 1997 and
incorporated herein by reference.

(10)(h) First  Amendment to Company's  1997 Stock Option Plan,  filed as Exhibit
(10)(g) to the  Company's  Form 10-Q dated  January  14,  2000 and  incorporated
herein by reference.

(10)(i)  Company's  Director's  Stock Option  Plan,  filed as Exhibit 4.5 to the
Company's  Registration  Statement No.  333-41859 on Form S-8 dated December 10,
1997 and incorporated herein by reference.

(10)(j)  First  Amendment  to  Company's  Director's  Stock Option Plan filed as
Exhibit  (10)(i)  to  the  Company's  Form  10-Q  dated  January  14,  2000  and
incorporated herein by reference.

(10)(k)  Stock  Purchase  Agreement  dated  February 6, 1997 among the  Company,
Laidlaw Inc., and Laidlaw Transportation,  Inc. filed as Exhibit A to Annex A to
the  Definitive  Proxy  Statement  on Form  DEF 14A  filed  on May 1,  1997  and
incorporated herein by reference.

(10)(l)  Executive  Bonus Plan for fiscal  year 2000 filed as  Appendix C to the
Definitive  Proxy  Statement  on Form DEF 14A  filed  on  October  29,  1999 and
incorporated herein by reference.

(10)(m) Company's U.S. Supplemental  Executive  Retirement Plan filed as Exhibit
10(g) to the  Company's  10-Q for the  quarter  ended  November  30,  1997,  and
incorporated herein by reference.

(10)(n) Employment Agreement by and between Company and Grover C. Wrenn dated as
of August 23, 2000.

(10)(o)  Employment  Agreement by and between  Company and David E. Thomas,  Jr.
dated as of August 23, 2000.

(10)(p) Employment Agreement by and between Company and Larry W. Singleton dated
as of July 17, 2000.

(10)(q) Form of Senior Executive Change of Control Agreement.


                                    Page 33
<PAGE>


(10)(r) Senior Executive Retention Plan.

(10)(s) Senior Executive Severance Plan.

(10)(t) Executive Retention Plan.

(10)(u) Executive Severance Plan.

(10)(v) Key Manager Retention Plan.

(10)(w) Key Manager Severance Plan.

(10)(x) Letter  Agreement dated March 16, 2000 between Jay Alix & Associates and
the Company  filed as Exhibit  (10)(x) to the Company's  Current  Report on Form
10-Q filed July 18, 2000 and incorporated herein by reference.

(21) Subsidiaries of Registrant.

(24) Power of Attorney (on the signature pages hereof)

(99.1)  Consent  Agreement  and Final  Order by and  between  the United  States
Environmental  Protection Agency and Safety-Kleen Corp. and certain of its U. S.
Subsidiaries and/or affiliates.

(b) Reports on Form 8-K.

i.  The  Company  filed a  Current  Report  on Form 8-K on June 6,  2000,  which
contained Item 5 related to the Company announcing that the Company did not make
debt  payments,  the sale of the  Elgin  property  was  terminated  and that the
Company was seeking new financial assurance surety bonds.

ii.   The  Company  filed a  Current  Report on Form 8-K  on June 9, 2000  which
contained Item 5 related to the Company  announcing a clarification  of its June
6, 2000 press release.

iii.  The  Company  filed a Current  Report on Form 8-K on June 19,  2000  which
contained Item 3 and Item 5 related to the Company announcing the resignation of
Kenneth W.  Winger as a Director  of the Company as well as the fact that filing
for protection under the U.S.  Bankruptcy Code was an event of default under the
Company's four Industrial Revenue Bonds.

iv.   The  Company  filed a  Current  Report on Form 8-K on July 20, 2000  which
contained   Item  5  related  to  the   Company   announcing   finalization   of
debtor-in-possession financing.

v.    The Company filed a Current Report  on Form 8-K on  August  8, 2000  which
contained Item 4.

vi.   The Company  filed a Current  Report on Form 8-K on August  18, 2000 which
contained Item 5 related to the Company  announcing the  appointment of Larry W.
Singleton as the new Chief Financial Officer of the Company.

vii.  The Company  filed a Current  Report on Form 8-K on August  29, 2000 which
contained  Item 5 related to the Company  announcing  that SK Europe,  Inc.,  an
indirect  subsidiary  of the  Registrant  had sold  its  remaining  interest  in
Safety-Kleen Europe Limited.


                                    Page 34
<PAGE>


                                   SIGNATURES

         Pursuant to the  requirements  of Section 13 or 15(d) 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.

DATE:  November 29, 2000                 SAFETY-KLEEN CORP.
                             ---------------------------------------------
                                            (Registrant)

                                       /s/ David E. Thomas, Jr.
                                      ----------------------------
                                      David E. Thomas, Jr.
                                      Chief Executive Officer

KNOW ALL MEN BY THESE  PRESENTS,  that each individual  whose signature  appears
below hereby constitutes and appoints Larry W. Singleton and Henry H. Taylor and
each of them, his or her true and lawful agent, proxy and attorney-in-fact, each
acting alone,  with full power and substitution and  resubstitution,  for him or
her and in his or her name,  place and stead,  in any and all  capacities to (i)
act on, sign and file with the  Securities  and Exchange  Commission any and all
amendments to this Form 10-K  together with all schedules and exhibits  thereto,
(ii) act on, sign and file such certificates,  instruments, agreements and other
documents as may be necessary or appropriate in connection therewith, (iii) take
any  and all  actions  which  may be  necessary  or  appropriate  in  connection
therewith, granting unto such agents, proxies and attorneys-in-fact, and each of
them,  full power and  authority  to do and perform each and every act and thing
necessary or  appropriate  to be done, as fully and for all intents and purposes
as he or she  might or could  do in  person,  hereby  approving,  ratifying  and
confirming all that such agents, proxies and  attorneys-in-fact,  any of them or
any of his or her or their  substitutes  may  lawfully do or cause to be done by
virtue thereof.

         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
Registrant and in the capacities and on the dates indicated.

Signature                       Title                          Date

/s/ David E. Thomas, Jr.        Chairman of the Board,         November 29, 2000
------------------------        Chief Executive Officer
David E. Thomas, Jr.            and Director

/s/ Larry W. Singleton          Senior Vice President,         November 29, 2000
----------------------          Finance and Chief Financial
Larry W. Singleton              Officer (principal financial
                                and accounting officer)

/s/ Grover C. Wrenn             President and Chief            November 29, 2000
-------------------             Operating Officer
Grover C. Wrenn                 and Director

/s/ Robert W. Luba              Director                       November 29, 2000
------------------
Robert W. Luba

/s/ Kenneth K. Chalmers         Director                       November 29, 2000
-----------------------
Kenneth K. Chalmers

/s/ John W. Rollins, Jr.        Director                       November 29, 2000
------------------------
John W. Rollins, Jr.

/s/ Henry B. Tippie             Director                       November 29, 2000
-------------------
Henry B. Tippie

/s/ James L. Wareham            Director                       November 29, 2000
--------------------
James L. Wareham


                                    Page 35
<PAGE>

                                  EXHIBIT INDEX

(3)(a)        Restated Certificate of Incorporation of the Company dated May 13,
              1997 and Amendment to Certificate of  Incorporation  dated May 15,
              1997 filed as Exhibit 3(a) to the  Registrant's  Form 10-Q for the
              Quarter ended May 31, 1997 and incorporated herein by reference.

(3)(a)(i)     Certificate of Correction  Filed to Correct a Certain Error in the
              Restated and Amended  Certificate of  Incorporation of the Company
              dated  October  15,  1997  filed  as  Exhibit   (3)(a)(i)  to  the
              Registrant's Form 10-K-405 for the Year ended August 31, 1997, and
              incorporated herein by reference.

(3)(a)(ii)    Certificate   of  Amendment  to  the   Restated   Certificate   of
              Incorporation  of the  Company  dated  November  25, 1998 filed as
              Exhibit  (3)(a)(iii) to the Registrant's Form 10-Q for the quarter
              ended November 30, 1998 and incorporated herein by reference.

(3)(a)(iii)   Certificate   of  Amendment  to  the   Restated   Certificate   of
              Incorporation  of the  Company  dated  November  30, 1998 filed as
              Exhibit  (3)(a)(iv) to the Registrant's  Form 10-Q for the quarter
              ended November 30, 1998 and incorporated herein by reference.

(3)(b)        Amended and Restated Bylaws of the Company.

(4)(a)        Indenture dated as of May 29, 1998 between LES, Inc. (a subsidiary
              of  the  Registrant),  Registrant,  subsidiary  guarantors  of the
              Registrant  and The Bank of Nova Scotia Trust Company of New York,
              as trustee  filed as  Exhibit  4(b) to the  Registrant's  Form S-4
              Registration  Statement  No.  333-57587  filed  June 24,  1998 and
              incorporated herein by reference.

(4)(b)        First  Supplemental  Indenture  effective  as of November 15, 1998
              among Safety-Kleen Services, Inc. the Registrant,  SK Europe, Inc.
              and The Bank of Nova Scotia Trust  Company of New York, as trustee
              filed as Exhibit (4)(f) to the Registrant's  Form S-4 Registration
              Statement  No.  333-82689  filed  July 12,  1999 and  incorporated
              herein by reference.

(4)(c)        Second  Supplemental  Indenture  effective as of May 7, 1999 among
              Safety-Kleen  Services,  Inc. the Company,  SK Services,  L.C., SK
              Services (East), L.C. and The Bank of Nova Scotia Trust Company of
              New York, as trustee filed as Exhibit (4)(d) to the Company's Form
              10-K filed October 29, 1999 and incorporated herein by reference.

(4)(d)        Indenture  dated as of May 17,  1999  between  the Company and the
              Bank of Nova Scotia Trust Company of New York, as trustee filed as
              Exhibit (4)(b) to the Registrant's Form S-4 Registration Statement
              No.  333-82689  filed  July 12,  1999 and  incorporated  herein by
              reference.

(4)(e)        Amended and Restated Credit  Agreement  among Laidlaw  Chem-Waste,
              Inc.,  Laidlaw  Environmental   Services  (Canada)  Ltd.,  Toronto
              Dominion  (Texas) Inc., The  Toronto-Dominion  Bank, TD Securities
              (USA) Inc.,  The Bank of Nova  Scotia,  NationsBank,  N.A. and The
              First   National  Bank  of  Chicago  and   NationsBank,   N.A.  as
              Syndication Agent dated as of April 3, 1998, filed as Exhibit 4(f)
              to the  Registrant's  Form 10-Q for the quarter ended February 28,
              1999, and incorporated herein by reference.

(4)(f)        Supplement  to the Amended and  Restated  Credit  Agreement  among
              Laidlaw Chem-Waste,  Inc., Laidlaw Environmental Services (Canada)
              Ltd., Toronto Dominion (Texas) Inc., The Toronto-Dominion Bank, TD
              Securities (USA) Inc., The Bank of Nova Scotia, NationsBank,  N.A.
              and The First  National Bank of Chicago and  NationsBank,  N.A. as
              Syndication Agent dated as of April 3, 1998, filed as Exhibit 4(e)
              to  a  subsidiary  of  the  Registrant's   Form  S-4  Registration
              Statement  No.  333-57587  filed  June 24,  1998 and  incorporated
              herein by reference.
<PAGE>

(4)(g)        Waiver and First  Amendment  to the  Amended and  Restated  Credit
              Agreement  dated  as of May 15,  1998  among  LES,  Inc.,  Laidlaw
              Environmental   Services  (Canada)  Ltd.,  the  Lenders,   Toronto
              Dominion  (Texas),  Inc., The Toronto Dominion Bank, TD Securities
              (USA) Inc., The Bank of Nova Scotia, NationsBank,  N.A., The First
              National  Bank of Chicago and Wachovia  Bank filed as Exhibit 4(f)
              to  a  subsidiary  of  the  Registrant's   Form  S-4  Registration
              Statement  No.  333-57587  filed  June 24,  1998 and  incorporated
              herein by reference.

(4)(h)        Commitment  to Increase  Supplement  to the  Amended and  Restated
              Credit Agreement dated as of June 3, 1998 among LES, Inc., Laidlaw
              Environmental   Services  (Canada)  Ltd.,  the  Lenders,   Toronto
              Dominion  (Texas),  Inc., The Toronto Dominion Bank, TD Securities
              (USA) Inc., The Bank of Nova Scotia, NationsBank,  N.A., The First
              National  Bank of Chicago and Wachovia  Bank filed as Exhibit 4(g)
              to  a  subsidiary  of  the  Registrant's   Form  S-4  Registration
              Statement  No.  333-57587  filed  June 24,  1998 and  incorporated
              herein by reference.

(4)(i)        Second  Amendment  to the Amended and  Restated  Credit  Agreement
              dated as of November 20, 1998 among  Safety-Kleen  Services,  Inc.
              (formerly known as LES, Inc.), Safety-Kleen Services (Canada) Ltd.
              (formerly known as Laidlaw Environmental  Services (Canada) Ltd.),
              the Lenders,  Toronto Dominion (Texas), Inc., The Toronto Dominion
              Bank,  TD  Securities   (USA)  Inc.,  The  Bank  of  Nova  Scotia,
              NationsBank, N.A., The First National Bank of Chicago and Wachovia
              Bank N.A., filed as Exhibit (4)(j) to the  Registrant's  Form 10-Q
              for the quarter ended February 28, 1999 and incorporated herein by
              reference.

(4)(j)        Waiver and Third  Amendment  to the  Amended and  Restated  Credit
              Agreement  dated as of May 6, 1999  among  Safety-Kleen  Services,
              Inc. (formerly known as LES, Inc.), Safety-Kleen Services (Canada)
              Ltd.  (formerly known as Laidlaw  Environmental  Services (Canada)
              Ltd.), the Lenders,  Toronto Dominion  (Texas),  Inc., The Toronto
              Dominion Bank, TD Securities  (USA) Inc., The Bank of Nova Scotia,
              NationsBank, N.A., The First National Bank of Chicago and Wachovia
              Bank N.A.  filed as Exhibit  (4)(l) to the  Registrant's  Form S-4
              Registration  Statement  No.  333-82689  filed  July 12,  1999 and
              incorporated herein by reference.

(4)(k)        Fourth  Amendment  dated as of March 13,  2000 to the  Amended and
              Restated   Credit   Agreement  dated  as  of  May  6,  1999  among
              Safety-Kleen  Services,   Inc.  (formerly  known  as  LES,  Inc.),
              Safety-Kleen  Services  (Canada) Ltd.  (formerly  known as Laidlaw
              Environmental  Services  (Canada)  Ltd.),  the  Lenders,   Toronto
              Dominion  (Texas),  Inc., The Toronto Dominion Bank, TD Securities
              (USA) Inc., The Bank of Nova Scotia, NationsBank,  N.A., The First
              National Bank of Chicago and Wachovia  Bank N.A.  filed as Exhibit
              (4)(l) to the Registrant's  Current Report on Form 10-Q filed July
              18, 2000 and incorporated herein by reference.

(4)(l)        Consent  dated as of March 16, 2000 to the  Amended  and  Restated
              Credit  Agreement  dated  as of May  6,  1999  among  Safety-Kleen
              Services,  Inc.  (formerly  known  as  LES,  Inc.),   Safety-Kleen
              Services  (Canada) Ltd.  (formerly known as Laidlaw  Environmental
              Services  (Canada) Ltd.), the Lenders,  Toronto Dominion  (Texas),
              Inc.,  The Toronto  Dominion  Bank, TD Securities  (USA) Inc., The
              Bank of Nova Scotia, NationsBank, N.A., The First National Bank of
              Chicago  and  Wachovia  Bank N.A.  filed as Exhibit  (4)(m) to the
              Registrant's  Current  Report on Form 10-Q filed July 18, 2000 and
              incorporated herein by reference.

(4)(m)        Amended and  Restated  $100,000,000  Debtor In  Possession  Credit
              Agreement among Safety-Kleen  Services,  Inc., The Several Lenders
              from Time to Time Parties thereto, Toronto Dominion (Texas), Inc.,
              as  General  Administrative  Agent  and  Underwriter  and  The CIT
              Group/Business  Credit,  Inc. as Collateral  Agent and Underwriter
              Initially  dated as of June 11, 2000  Amended  and  Restated as of
              July 19, 2000.
<PAGE>

(4)(n)        Registration  Rights  Agreement  dated May 15,  1997  between  the
              Company, Laidlaw Transportation, Inc. and Laidlaw Inc. the form of
              which  was  filed  as  Exhibit  B to  Annex A to the  Registrant's
              Definitive  Proxy  Statement on Form DEF 14A, filed on May 1, 1997
              and incorporated herein by reference.

(4)(o)        Indenture   dated  as  of  May  1,  1993  between  the  Industrial
              Development Board of the Metropolitan  Government of Nashville and
              Davidson County  (Tennessee)  and NationsBank of Tennessee,  N.A.,
              filed  as  Exhibit  4(f) to the  Registrant's  Form  10-Q  for the
              Quarter ended May 31, 1997, and incorporated herein by reference.

(4)(p)        Indenture  of Trust  dated as of  August 1,  1995  between  Tooele
              County,  Utah and West One Bank,  Utah, now known as U.S. Bank, as
              Trustee,  filed as Exhibit 4(h) to the Registrant's  form 10-Q for
              the  Quarter  ended  May 31,  1997,  and  incorporated  herein  by
              reference.

(4)(q)        Indenture of Trust dated as of July 1, 1997 between Tooele County,
              Utah and U.S. Bank, a national  banking  association,  as Trustee,
              filed  as  Exhibit  4(j) to the  Registrant's  Form  10-Q  for the
              Quarter ended May 31, 1997, and incorporated herein by reference.

(4)(r)        Indenture  of Trust  dated as of July 1, 1997  between  California
              Pollution  Control  Financing  Authority and U.S. Bank, a national
              banking  association,  as  Trustee,  filed as Exhibit  4(k) to the
              Registrant's  Form 10-Q for the Quarter  ended May 31,  1997,  and
              incorporated herein by reference.

(4)(s)        Promissory  Note  dated  May 15,  1997  for  $60,000,000  from the
              Company to  Westinghouse  Electric  Corporation,  filed as Exhibit
              4(n) to the  Registrant's  Form 10-Q for the Quarter ended May 31,
              1997, and incorporated herein by reference.

(4)(t)        Letter  dated May 7, 1999 from  Toronto-Dominion  (Texas) Inc. (as
              assignee of Westinghouse  Electric  Corporation)  and agreed to by
              the Company and Laidlaw Inc.  amending the terms of the Promissory
              Note dated May 15, 1997 (as referenced in Exhibit (4)(r)) filed as
              Exhibit (4)(u) to the Registrant's Form S-4 Registration Statement
              No.  333-82689  filed  July 12,  1999 and  incorporated  herein by
              reference.

(4)(u)        Guaranty   Agreement  dated  May  15,  1997  by  Laidlaw  Inc.  to
              Westinghouse  Electric  Corporation  guaranteeing  Promissory Note
              dated May 15, 1997 (as referenced in Exhibit  (4)(s)) from Company
              to Westinghouse  Electric  Corporation),  filed as Exhibit 4(o) to
              the Registrant's Form 10-Q for the Quarter ended May 31, 1997, and
              incorporated herein by reference.

(4)(v)        Rights  Agreement dated as of October 15, 1999 between the Company
              and EquiServe  Trust  Company,  N.A.,  as Rights  Agent,  filed as
              Exhibit (c)1 to the Company's  Current Report on Form 8-K filed on
              October 15, 1999 and incorporated herein by reference.

(4)(w)        First Amendment to Rights  Agreement,  dated as of March 17, 2000,
              between the Company and EquiServe  Trust  Company,  N.A.  filed as
              Exhibit 99.1 to the Company's  Current Report on Form 8-K filed on
              March 17, 2000 and incorporated herein by reference.

(4)(x)        Letter Agreement,  dated October 12, 1999, between the Company and
              Laidlaw Inc. filed as Exhibit 99.2 to the Company's Current Report
              on Form 8-K filed on March  17,  2000 and  incorporated  herein by
              reference.

<PAGE>
(4)(y)        Other instruments  defining the rights of holders of nonregistered
              debt of the  Company  have been  omitted  from this  exhibit  list
              because the amount of debt  authorized  under any such  instrument
              does not exceed  10% of the total  assets of the  Company  and its
              subsidiaries.  The  Company  agrees to  furnish a copy of any such
              instrument to the Commission upon request.

(10)(a)       Agreement  and Plan of Merger  dated as of March  16,  1998 by and
              among Registrant,  LES Acquisition,  Inc., and Safety-Kleen  Corp.
              included as Annex A of Safety-Kleen's  Revised Amended  Prospectus
              on Form 14D-9 filed as Exhibit 62 to Safety-Kleen's  Amendment No.
              28 to Schedule 14-9A on March 17, 1998, and incorporated herein by
              reference.

(10)(b)       Stock Purchase Agreement between Westinghouse Electric Corporation
              (Seller)  and Rollins  Environmental  Services,  Inc.  (Buyer) for
              National Electric,  Inc. dated March 7, 1995 filed as Exhibit 2 to
              the Registrant's Current Report on Form 8-K filed on June 13, 1995
              and incorporated herein by reference.

(10)(c)       Second  Amendment to Stock  Purchase  Agreement (as  referenced in
              Exhibit  (10)(b)  above),  dated May 15,  1997 among  Westinghouse
              Electric  Corporation,  Rollins Environmental  Services,  Inc. and
              Laidlaw Inc., filed as Exhibit 4(m) to the Registrant's  Form 10-Q
              for the Quarter  ended May 31, 1997,  and  incorporated  herein by
              reference.

(10)(d)       Agreement  for the sale and purchase of shares and loan stock hold
              by  SK  Europe,   Inc.  in  Safety-Kleen  Europe  Limited  between
              Safety-Kleen  Europe  Limited and SK Europe,  Inc. and the Company
              and The Electra  Subscribers and Electra European Fund LP dated as
              of July 6, 2000.

(10)(e)       Rollins Environmental  Services,  Inc. 1982 Incentive Stock Option
              Plan  filed with  Amendment  No. 1 to the  Company's  Registration
              Statement  No.  2-84139  on Form  S-1  dated  June  24,  1983  and
              incorporated herein by reference.

(10)(f)       Rollins Environmental  Services, Inc. 1993 Stock Option Plan filed
              as Exhibit (10)(e) to the Registrant's Current Report on Form 10-Q
              filed July 18, 2000 and incorporated herein by reference.

(10)(g)       Company's  1997 Stock  Option  Plan,  filed as Exhibit  4.4 to the
              Company's  Registration  Statement No. 333-41859 on Form S-8 dated
              December 10, 1997 and incorporated herein by reference.

(10)(h)       First  Amendment  to Company's  1997 Stock  Option Plan,  filed as
              Exhibit  (10)(g) to the Company's Form 10-Q dated January 14, 2000
              and incorporated herein by reference.

(10)(i)       Company's  Director's  Stock Option Plan,  filed as Exhibit 4.5 to
              the Company's  Registration  Statement  No.  333-41859 on Form S-8
              dated December 10, 1997 and incorporated herein by reference.

(10)(j)       First Amendment to Company's Director's Stock Option Plan filed as
              Exhibit  (10)(i) to the Company's Form 10-Q dated January 14, 2000
              and incorporated herein by reference.

(10)(k)       Stock Purchase Agreement dated February 6, 1997 among the Company,
              Laidlaw Inc., and Laidlaw Transportation,  Inc. filed as Exhibit A
              to Annex A to the Definitive Proxy Statement on Form DEF 14A filed
              on May 1, 1997 and incorporated herein by reference.

(10)(l)       Executive  Bonus Plan for fiscal  year 2000 filed as Appendix C to
              the  Definitive  Proxy  Statement on Form DEF 14A filed on October
              29, 1999 and incorporated herein by reference.

(10)(m)       Company's U.S.  Supplemental  Executive  Retirement  Plan filed as
              Exhibit 10(g) to the Company's 10-Q for the quarter ended November
              30, 1997, and incorporated herein by reference.

(10)(n)       Employment  Agreement  by and between  Company and Grover C. Wrenn
              dated as of August 23, 2000.

(10)(o)       Employment  Agreement by and between  Company and David E. Thomas,
              Jr. dated as of August 23, 2000.
<PAGE>

(10)(p)       Employment Agreement by and between Company and Larry W. Singleton
              dated as of July 17, 2000.

(10)(q)       Form of Senior Executive Change of Control Agreement.

(10)(r)       Senior Executive Retention Plan.

(10)(s)       Senior Executive Severance Plan.

(10)(t)       Executive Retention Plan.

(10)(u)       Executive Severance Plan.

(10)(v)       Key Manager Retention Plan.

(10)(w)       Key Manager Severance Plan.

(10)(x)       Letter   Agreement  dated  March  16,  2000  between  Jay  Alix  &
              Associates  and  the  Company  filed  as  Exhibit  (10)(x)  to the
              Company's  Current  Report on Form 10-Q  filed  July 18,  2000 and
              incorporated herein by reference.

(21)          Subsidiaries of Registrant.

(24)          Power of Attorney (on the signature pages hereof)

(99.1)        Consent Agreement and Final Order by and between the United States
              Environmental Protection Agency and Safety-Kleen Corp. and certain
              of its U. S. Subsidiaries and/or affiliates.

(b)           Reports on Form 8-K.

i.            The  Company  filed a Current  Report on Form 8-K on June 6, 2000,
              which contained Item 5 related to the Company  announcing that the
              Company did not make debt payments, the sale of the Elgin property
              was  terminated  and that the Company  was  seeking new  financial
              assurance surety bonds.

ii.           The  Company  filed a  Current  Report on Form 8-K on June 9, 2000
              which  contained  Item 5  related  to  the  Company  announcing  a
              clarification of its June 6, 2000 press release.

iii.          The  Company  filed a Current  Report on Form 8-K on June 19, 2000
              which  contained  Item  3  and  Item  5  related  to  the  Company
              announcing  the  resignation of Kenneth W. Winger as a Director of
              the Company as well as the fact that filing for  protection  under
              the  U.S.  Bankruptcy  Code  was an event  of  default  under  the
              Company's four Industrial Revenue Bonds.

iv.           The  Company  filed a Current  Report on Form 8-K on July 20, 2000
              which   contained  Item  5  related  to  the  Company   announcing
              finalization of debtor-in-possession financing.

v.            The Company  filed a Current  Report on Form 8-K on August 8, 2000
              which contained Item 4.

vi.           The Company filed a Current  Report on Form 8-K on August 18, 2000
              which  contained  Item 5 related  to the  Company  announcing  the
              appointment  of  Larry W.  Singleton  as the new  Chief  Financial
              Officer of the Company.

vii.          The Company filed a Current  Report on Form 8-K on August 29, 2000
              which  contained Item 5 related to the Company  announcing that SK
              Europe,  Inc., an indirect  subsidiary of the  Registrant had sold
              its remaining interest in Safety-Kleen Europe Limited.




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