TRANSTECH INDUSTRIES INC
10KSB, 1998-03-31
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: SB PARTNERS, 10-K, 1998-03-31
Next: SCIENTIFIC SOFTWARE INTERCOMP INC, NT 10-K, 1998-03-31



                      SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C. 20549
                                  FORM 10-KSB
(Mark one)
[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
     SECURITIES EXCHANGE ACT OF 1934
      For the fiscal year ended December 31, 1997
                                            OR
[ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
     SECURITIES EXCHANGE ACT OF 1934

Commission file number: 0-6512

                        TRANSTECH INDUSTRIES, INC.
                      (Name of small business issuer in its charter)

                    Delaware                               22-1777533
         (State or other jurisdiction of               (I.R.S. Employer
          incorporation or organization)              Identification No.)

 200 Centennial Avenue, Suite 202, Piscataway, New Jersey      08854
      (Address of principal executive offices)              (zip code)

Issuer's telephone number, including area code:  (732) 981-0777

Securities registered pursuant to Section 12 (b) of the Act:  None

Securities registered pursuant to Section 12 (g) of the Act:

                               Common Stock, $.50 par value
                                     (Title of Class)

      Check  whether  the issuer (l) filed all  reports  required to be filed by
Section 13 or 15(d) of the  Exchange  Act during the past 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  X    NO


      Check if  disclosure  of  delinquent  filers  in  response  to Item 405 of
Regulation  S-B is not  contained  in  this  form,  and no  disclosure  will  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-KSB
or any amendment to this Form 10-KSB. [ ]

      Issuer's revenues for its most recent fiscal year: $559,000

      At March 18, 1998 the  aggregate  market  value of the voting stock of the
registrant held by non-affiliates was approximately $673,878.

      At March 18, 1998 the issuer had  outstanding  2,829,190  shares of Common
Stock, $.50 par value. In addition,  at such date, the registrant held 1,885,750
shares of Common Stock, $.50 par value, in treasury.

                           DOCUMENTS INCORPORATED BY REFERENCE:

      None.


                                                       Page 1 of 133 pages
                                                       Exhibit Index on page 35


<PAGE>



                          TRANSTECH INDUSTRIES, INC.
                               AND SUBSIDIARIES
                               ----------------

                                  FORM 10-KSB
                     FOR THE YEAR ENDED DECEMBER 31, 1997


                                   I N D E X

                                                                       Page(s)

Part I,     Item 1.     Description of Business                         3 - 14

  "         Item 2.     Description of Properties                      14 - 15

  "         Item 3.     Legal Proceedings                              15 - 23

  "         Item 4.     Submission of Matters to a Vote
                        of Security Holders                                 23

Part II,  Item 5.       Market for Common Equity and
                        Related Stockholder Matters                         24

  "         Item 6.     Management's Discussion and
                        Analysis or Plan of Operation                       24

  "         Item 7.     Financial Statements                                24

  "         Item 8.     Changes in and Disagreements
                        with Accountants on Accounting
                        and Financial Disclosure                            24

Part III,   Item 9.     Directors, Executive Officers,
                        Promoters and Control Persons;
                        Compliance with Section 16(a)
                        of the Exchange Act                            25 - 26

  "         Item 10.    Executive Compensation                         26 - 28

  "         Item 11.    Security Ownership of Certain
                        Beneficial Owners and Management               28 - 30

  "         Item 12.    Certain Relationships and Related
                        Transactions                                   30 - 32

Part IV,    Item 13.    Exhibits and Reports on Form 8-K                    33

Signatures                                                                  34

Exhibit Index                                                          35 - 40


                                      2

<PAGE>



PART I, ITEM 1.  DESCRIPTION OF BUSINESS.

GENERAL

      Transtech Industries,  Inc.  ("Transtech") was incorporated under the laws
of  the  State  of  Delaware  in  1965.  Transtech,  directly  and  through  its
subsidiaries  (Transtech and its  subsidiaries  collectively  referred to as the
"Company"), generates electricity utilizing methane gas, supervises and performs
landfill  monitoring  and closure  procedures  and manages  methane gas recovery
operations (see "Continuing Operations" below).

      During  1995  and  1996,  the  Company   divested  its  interests  in  two
subsidiaries.  In 1995, the Company sold the subsidiary  which marketed  carbide
lime  and  other  high  alkali  products  for use as  neutralization  agents  in
municipal and  industrial  wastewater  treatment  plants.  In 1996,  the Company
completed  the sale of the  subsidiary  which  manufactured  and sold  specialty
directional  and flow control  valves,  fluid power  components,  hydraulic  and
pneumatic cylinders,  and complete valve systems for commercial and military use
(see "Discontinued Operations" below).

      The Company  and  certain  subsidiaries  were  previously  involved in the
resource recovery and waste management industries. These activities included the
operation of three landfills and a solvents  recovery  facility.  Although these
sites are now closed, the Company continues to own and/or remediate them and has
both incurred and accrued for the substantial  costs  associated  therewith (see
"Prior Operations" below and Part I, Item 3, Legal Proceedings).

      At  December  31,  1997,  the  Company  employed 20 persons on a full-time
basis.

CONTINUING OPERATIONS

      ELECTRICITY   GENERATION.   Revenues  from   operations   which   generate
electricity   utilizing   methane  gas  as  fuel  represented  55%  and  73%  of
consolidated  net  revenues  in the  years  ended  December  31,  1997 and 1996,
respectively.   The   electricity   generating   facility   consists   of   four
diesel/generating units each capable of generating  approximately 48,000 kwh/day
at full capacity.  Methane gas is a component of the landfill gas generated by a
landfill  site owned by the Company.  Engineering  studies  indicate  sufficient
quantities  of gas at the landfill to continue the operation of the facility for
approximately  fourteen years.  Electricity generated is sold pursuant to a long
term  contract  with a local  utility.  The contract has seven years  remaining.
Revenues are a function of the number of kilowatt  hours sold, the rate received
per kilowatt and capacity payments. The Company sold 10.6 million kwh during the
year ended December 31, 1997 compared to 8.5 million sold in the prior year. The
operation experienced fewer equipment failures and

                                      3

<PAGE>



down-time  for repairs in 1997 when  compared to 1996.  Elements of the landfill
gas are more  corrosive  to the  equipment  than  traditional  fuels,  therefore
resulting in more hours dedicated to repair and maintenance  than with equipment
utilizing traditional fuels.

      ENVIRONMENTAL  SERVICES.  The environmental services subsidiary supervises
and performs landfill  monitoring and closure procedures and manages methane gas
operations.  Approximately 38% of the environmental  services subsidiary's gross
revenues for 1996,  compared to 65% for the prior year,  were from other members
of the  consolidated  group,  and  therefore  eliminated in  consolidation.  The
subsidiary contributed 45% and 23% to consolidated revenues in each of the years
ended  December  31,  1997  and  1996,   respectively,   after   elimination  of
intercompany  sales.  Substantially  all third party sales  during 1997 and 1996
were to four and one customer(s),  respectively.  The increase in sales to third
parties  was  primarily  due to the  commencement  of a six  month  construction
project in mid-year 1997.

      The Company is continuing  its efforts to expand the customer base of this
subsidiary  to entities  outside the  consolidated  group.  During the last four
years,  the  subsidiary  has  provided,  and  continues  to  provide,  quotes on
construction and maintenance  projects  involving the closure and remediation of
waste  sites and  contaminated  properties.  The  subsidiary  participates  in a
competitive  market  on the  basis of price and  experience.  Some  construction
projects may have bonding requirements which are beyond the subsidiary's ability
to secure.  The  subsidiary  continues  performing  closure  activities on sites
previously operated by other subsidiaries of the Company. During August 1995 the
subsidiary entered into a joint marketing agreement with a national  engineering
firm with respect to projects involving the closure and remediation of municipal
waste  sites  in  the  northeastern  United  States.  Since  entering  into  the
agreement,  the  subsidiary  and  engineering  firm had jointly  evaluated  five
projects and bid on two of those projects,  but had not been awarded a contract.
The agreement  terminated during December 1996, however the Company continues to
conduct business with the engineering firm.

      OTHER BUSINESSES In July 1989, Transtech entered into a purchase agreement
(the "Computer  Purchase  Agreement") with The Tax Strategy Group,  Inc. ("TSG")
pursuant to which Transtech  purchased  certain high-end IBM mainframe  computer
equipment  (the  "Equipment")  subject to a master lease with Computer  Leasing,
Inc. for a term of eight years (the  "Master  Lease") and user leases of varying
terms.  The purchase  price of the  Equipment was $35.8  million,  of which $2.6
million was paid in cash at closing and the balance of $33.2 million  payable in
equal consecutive monthly installments of $586,741  (representing  principal and
interest at the rate of 13.5% per year) over an eight year period.

                                      4

<PAGE>




      Pursuant to the Computer  Purchase  Agreement  and the Master  Lease,  the
monthly base rental income under the Master Lease equals the  Company's  monthly
payments to TSG. Commencing in July 1994, the Company began receiving additional
rental  income  equal to 75% of rents  actually  paid by users of the  Equipment
through the  expiration  of the Master Lease.  From 1989 to 1993,  the Company's
deductions for accelerated  depreciation  and interest  expense  exceeded rental
income. However,  beginning in 1994 and continuing through July 1997, the annual
rental income exceeds such annual tax deductions, generating net taxable income.

      Beginning in 1991,  the Company  reduced its estimate of the future rental
and residual  value of the Equipment to reflect the decline in market values and
lease rates of equipment of the type owned by the Company. Terms of the Computer
Purchase  Agreement  granted the Company the right to require TSG to  repurchase
the  Equipment  if the  leases'  cumulative  financial  benefits  to the Company
through December 31, 1994 or 1995 were less than a specified amount, as measured
by the rate of return on the Company's investment. This right was exercisable in
the first two months of 1995 or 1996,  and was forfeited for the remaining  life
of the Computer Purchase Agreement when it was not exercised. The purchase price
of the  Equipment  which TSG would have been  required to pay the Company if the
Company had exercised the right would have equalled the amount necessary for the
Company to achieve  the  specified  rate of return.  The rate of return  through
December 31, 1995 was greater than the specified rate, therefore the Company was
unable to exercise this right.

      The Master Lease  terminated  during  July,  1997 and all but one piece of
Equipment had been sold by the Company to the end-users. The market value of the
remaining piece of Equipment is nominal.  The Company reported income of $12,000
for the year ended December 31, 1997 in recognition of proceeds from the sale of
Equipment in excess of book value.

      The Internal  Revenue  Service  questioned the  deductions  claimed by the
Company in connection  with its investment in the Equipment (see Part I, Item 3,
Legal Proceedings).

      The other  subsidiaries of the Company hold assets  consisting of cash and
marketable securities, real property, notes receivable and contract rights.

PRIOR OPERATIONS

      LANDFILL AND WASTE HANDLING OPERATIONS.  In February 1987, the landfill 
owned and operated by Kinsley's Landfill, Inc. ("Kinsley's"), the last of the 
three solid waste landfills previously operated by subsidiaries of the Company,
reached permitted capacity and was closed.  Previously, in 1976, the landfill 
owned and operated by Kin-Buc, Inc. ("Kin-Buc") was closed

                                      5

<PAGE>



and, in 1977, the landfill  operated by Mac Sanitary Land Fill, Inc. ("Mac") was
closed.  Pursuant  to  certain  federal  and  state  environmental  laws,  these
subsidiaries   continue  to  be  responsible   for  maintenance  and  monitoring
activities  associated  with the  closure  procedures  of these  landfills.  The
closure procedures  typically include the final cover, testing and monitoring of
the  landfill  and  associated  wells.  In  addition,  the Company has  incurred
significant professional fees in lawsuits regarding these activities and efforts
to obtain  contributions  towards  the cost of  closure  procedures  from  waste
generators and other parties.

      The Company's  accruals for closure and remediation  activities  equal the
present value of the Company's estimated share of future costs related to a site
less funds held in trust for such purposes.  Such estimates  require a number of
assumptions,  and therefore may differ from the ultimate  outcome.  The costs of
litigation  associated  with a site are  expensed as  incurred.  The Company has
accrued  remediation and closure costs for Kinsley's  landfill and Mac landfill,
and for the Kin-Buc landfill prior to December 31, 1997. Amounts held in certain
trusts dedicated to post-closure  activities of Kinsley's are netted against the
accrual for presentation in the Company's balance sheet.

      The  impact  of  future  events  or  changes  in  environmental  laws  and
regulations,  which cannot be  predicted at this time,  could result in material
changes in  remediation  and closure costs  related to the Company's  past waste
handling  activities,  possibly in excess of the Company's  available  financial
resources.

      At December 31, 1997, the Company has accrued  approximately $11.2 million
for its  portion  of the  estimated  closure  and  remediation  costs  of  these
landfills.  Of such  amount,  approximately  $9.1  million  is  held  in  trusts
maintained by trustees for  post-closure  activities at Kinsley's  landfill (see
Part I, Item 3, Legal Proceedings).

      KIN-BUC.  On December 23, 1997, the Company  entered into four  agreements
which settled  lawsuits related to the allocation of costs of remediation of the
landfill   owned  and  operated  by  Kin-Buc  (the   "Kin-Buc   Landfill")   and
substantially  relieved the Company from future  obligation  with respect to the
site (see Part I, Item 3, Legal Proceeding).

      The Kin-Buc Landfill, located in Edison, New Jersey, was operated by 
Kin-Buc through August 1975.  From September 1975 until the landfill ceased 
operations in November 1977, the landfill was managed by Earthline Company 
("Earthline"), a partnership formed by Wastequid, Inc. ("Wastequid"), then a 
wholly-owned subsidiary of the Company, and Chemical Waste Management of New 
Jersey, Inc. ("CWMNJ"), a wholly-owned subsidiary of SCA Services, Inc. ("SCA")
and an affiliate of Waste Management, Inc. (formerly known as WMX
Technologies, Inc.) ("WMI").  The Company and others have been

                                      6

<PAGE>



remediating the Kin-Buc Landfill and certain neighboring areas under orders (the
"Orders") issued by the United States Environmental Protection Agency ("EPA") in
September  1990 and  November  1992 to 12  respondents:  the  Company,  Kin-Buc,
Earthline,  Wastequid, CWMNJ, SCA, Chemical Waste Management, Inc. (an affiliate
of WMI), Filcrest Realty, Inc. (a wholly-owned subsidiary of the Company), Inmar
Associates,  Inc. (a company owned and  controlled by Marvin H. Mahan,  a former
director,  officer and principal  shareholder of the Company),  Marvin H. Mahan,
Robert  Meagher  (a  former  director  and  officer  of the  Company  and  Inmar
Associates,  Inc.) and  Anthony  Gaess (a former  director  and officer of SCA).
Contractors  have  completed the  construction  required by EPA.  Maintenance of
remedial systems  installed at the site and operation of a fluid treatment plant
that was  constructed  to treat  fluids at the site are  required  for a 30-year
period  beginning in 1995.  The total cost of the  construction,  operations and
maintenance of remedial  systems over this period plus the cost of past remedial
activities is estimated to be in the range of $80 million to $100 million.

      In  January  1996,  a  design  for  a  remedial   program   involving  the
installation  of a slurry cut-off wall around a one-acre parcel of land adjacent
to the Kin-Buc  Landfill was  presented to the EPA for its review and  approval.
EPA  approved  the  plan,  and  construction  began in August  1996,  and is now
complete.  The cost of such  installation has been estimated at $1.3 million and
has been financed by SCA and its affiliates.

      The  EPA  has  notified  the  Company  that  it  will  conduct  a  limited
investigation of an area in the vicinity of the Kin-Buc Landfill, known as Mound
B, and that it may seek to recover its costs in  connection  therewith  from the
Company  and SCA.  The  cost of  studies  and  remediation  of this  area is not
included in the present  estimates  of the total cost of the  remediation  since
such work is outside the scope of the Orders.

      Other areas within the vicinity of the site also may become the subject of
future  studies  due  to  the  historic  use  of the  area  for  waste  disposal
operations. The cost of studies and remediation of such areas is not included in
the  present  estimates  of the total  cost of the  remediation  of the  Kin-Buc
Landfill since such work is outside the scope of the Orders.

      The  construction at the Kin-Buc site since July 1994 has been financed in
part with funds provided by SCA and in part with funds provided from  negotiated
settlements  with certain  parties to a suit that the Company  initiated in June
1990 in the United States  District Court for the District of New Jersey against
approximately  450 generators and  transporters of waste disposed of at the site
for the purpose of obtaining  contribution  toward the cost of remediation  (the
"1990 Action"). The Company's cause of action against these parties arises under
certain provisions of the

                                      7

<PAGE>



Comprehensive Environmental Response, Compensation and Liability Act, as amended
("CERCLA"),  which imposes joint and several  liability for the  remediation  of
certain sites upon persons  responsible for the generation,  transportation  and
disposal of wastes at such sites.

      Prior to the  settlements  reached on  December  23,  1997 the Company had
contested the validity of a 1986 agreement  among the Company,  on the one hand,
and SCA and certain of its affiliates, on the other hand (the "SCA Group"). That
agreement  allocated to the Company 75% of the costs incurred by the parties for
the  remediation  of the Kin-Buc site.  In 1993,  the Company filed a demand for
arbitration (the "Transtech  Arbitration")  seeking rescission or reformation of
the agreement with the SCA Group. SCA moved to enjoin the Transtech  Arbitration
on  the  grounds  that  the  Company's  demand  was  barred  by the  statute  of
limitations.  In March 1995, the SCA Group filed its own demand for  arbitration
(the "SCA Arbitration")  seeking reimbursement from the Company of approximately
$17 million,  representing 75% of the remediation expenses purportedly funded by
the SCA Group through that time. Certain issues raised by SCA's motion to enjoin
the Company Arbitration were referred to a referee. While final discovery in the
SCA Arbitration was being completed and immediately prior to the commencement of
hearings in the SCA Arbitration and the rescheduling of the referee's hearing in
the  Transtech  Arbitration,  the Company  and the SCA Group  agreed to postpone
proceedings in both arbitrations pending the outcome of settlement  discussions.
In addition,  certain other potentially responsible parties ("PRPs") contend the
Company  is  liable  for  the  payment  of some or all of the  PRPs'  shares  of
remediation costs pursuant to disposal  agreements with such PRPs which provided
for  indemnification  of those PRPs against certain  liabilities.  However,  the
enforceability of such  indemnification  provisions was contested by the Company
in the 1990 Action.  Indemnification  provisions in such agreements vary greatly
in scope and import, and the Company had contested them on various grounds.  The
foregoing actions were resolved by the settlements reached on December 23, 1997.

      In  conjunction  with  the  remediation,  26  acres  of  undeveloped  land
neighboring the site and owned by a wholly-owned  subsidiary of the Company were
utilized for the  construction  of the containment  system,  treatment plant and
related  facilities.  The  property had been  reflected at nominal  value on the
Company's financial statements.

      At December 31, 1996, the Company had accrued  approximately $10.6 million
for its share of the costs of such  remediation  and  closure.  The  Company has
reversed  the balance of such accrual as a result of the  settlements  described
above,  and  recognized  income of $10.6 million in the year ended  December 31,
1997 due to the elimination of such accrual.


                                      8

<PAGE>



      The substantial expense of the Company's prosecution and defense of claims
in the litigation, the prosecution of the Transtech Arbitration,  the defense of
the SCA Arbitration,  and the prosecution and defense of the litigation  related
to the Transtech Arbitration and the SCA Arbitration, as well as the substantial
expense of the Company's efforts in respect to the December 23, 1997 settlements
referred to above,  which the Company has incurred  through 1997, will no longer
be borne by the Company. There may be some continuing expenses in respect of the
Kin-Buc Landfill, but not of the magnitude experienced in the past.

      KINSLEY'S.   Kinsley's  Landfill,  Inc.   ("Kinsley's"),   a  wholly-owned
subsidiary  of the  Company,  ceased  accepting  solid waste at its  landfill in
Deptford Township,  New Jersey on February 6, 1987 and commenced closure of that
facility at that time. At December 31, 1997, Kinsley's has accrued $11.1 million
for remaining costs of closure and post-closure care of this facility,  of which
$9.1 million is being held in  interest-bearing  trust accounts.  Such funds are
presently  anticipated  to be adequate to finance post- closure care at the site
through the year 2016 based on current costs and absent any  unforeseen  changes
in the condition of the site.

      MAC. Mac Sanitary Land Fill, Inc.  ("Mac"),  a wholly-owned  subsidiary of
the Company,  operated a landfill in Deptford  Township,  New Jersey that ceased
operations in 1977. The costs of maintaining  and monitoring at the facility are
being funded by the Company and were  approximately  $10,000 and $34,000 for the
years ended December 31, 1997 and 1996, respectively.  At December 31, 1997, Mac
has accrued  closing  costs  amounting to $131,000  for the costs of  continuing
post-closure  care and  monitoring  at the facility.  The Company  increased its
accrual for closure costs by $11,000 during 1996 and $131,000 during 1995 due to
unanticipated  engineering  and testing  costs  incurred to respond to inquiries
from environmental  agencies.  The accrual as of December 31, 1997 is based upon
the present value of the estimated  maintenance costs of the site's  containment
systems through the year 2007.

      CARLSTADT.   In  September  1995,  the  Court  approved  a  settlement  of
litigation  regarding  the  allocation of the cost of  remediation  of a site in
Carlstadt,  New Jersey,  on which the Company had  operated a solvents  recovery
facility.  The facility was last operated by the Company in 1970. The settlement
agreement  relieves  the  Company  from  future  obligations  to  the  group  of
responsible  parties  which has been  financing the  remediation  of the site in
exchange for a cash payment,  proceeds of the  settlement  of certain  insurance
claims and an assignment of Carlstadt-related claims that had been filed against
the Company's excess insurance carriers.  Notwithstanding  such settlement,  the
Company may have liability in connection  with the site to the EPA for its costs
of  overseeing  the  remediation  of  the  site,  and to  parties  who  had  not
contributed  to the  cost of the  remediation  at the time  the  settlement  was
approved

                                      9

<PAGE>



but who later do so. The Company has received no indication that the EPA intends
to assert a claim for oversight costs and the Company  believes that the EPA may
not  have  the  legal  right  to do so.  Based  on the  comprehensive  discovery
performed  during the litigation,  the Company believes that  substantially  all
responsible  parties  have been  identified,  and that the share of  remediation
costs that is  attributable  to parties who had not been  contributing  to those
costs is de minimis.  Therefore, the Company's liability to those parties, which
would arise only if and when those parties actually paid their share,  would not
be significant.

      In a related  matter,  in October 1989, the Company,  together with owners
and operators of industrial  sites in the  Hackensack,  New Jersey  meadowlands,
including a site in  Wood-Ridge,  were sued in the United States  District Court
for the District of New Jersey for contribution  towards the cost of remediation
of those sites,  adjacent lands and adjacent water  courses,  including  Berry's
Creek.  The  plaintiffs  in this  suit,  Morton  International,  Inc.,  Velsicol
Chemical  Corp.  and other  parties  who have been  ordered  to  remediate  such
industrial sites,  adjacent lands and adjacent water courses,  seek contribution
from the Company  towards the cost of  remediating  Berry's Creek,  which,  they
allege,  was  contaminated,  in part,  by the  Company's  operations at a nearby
solvents  recovery  facility at  Carlstadt,  New Jersey.  Since the  plaintiffs'
negotiations  concerning the scope of the remediation of Berry's Creek are still
ongoing,  and no discovery has taken place  concerning  allegations  against the
Company, it is not possible to estimate the Company's ultimate liability in this
matter.


DISCONTINUED OPERATIONS

      VALVE MANUFACTURING  SEGMENT. Hunt Valve Company,  Inc., located in Salem,
Ohio,  manufactures  specialty  directional and flow control valves, fluid power
components,  hydraulic  and pneumatic  cylinders and complete  valve systems for
commercial and military use. On August 17, 1995,  the Company  executed a letter
of  intent  pursuant  to  which  the  Company's  wholly-owned  subsidiary,   THV
Acquisition  Corp.  ("THV"),  agreed to sell all of the issued  and  outstanding
stock of HVHC, Inc., a Delaware  corporation  ("HVHC"),  the then parent of Hunt
Valve Company, Inc., an Ohio corporation ("Old Hunt") to ValveCo Inc. On October
24, 1995, the Company executed the definitive stock purchase  agreement.  Hunt's
sales constituted 92% of the Company's consolidated operating revenue in 1994.

      As part of the  Company's  plan to protect  the  market  value of Old Hunt
through the severance of HVHC from the Company's consolidated federal income tax
group in 1995,  thereby  relieving  HVHC and Old Hunt  from  joint  and  several
liability for the Company's  federal income taxes for 1996 and subsequent years,
the Company and THV caused Old Hunt to merge with and into HVHC (the

                                      10

<PAGE>



"Merger"),  whose sole asset was the common stock of Old Hunt. The Merger became
effective on December 26, 1995 (the "Merger  Date").  On that date, HVHC changed
its name to Hunt Valve Company, Inc. Accordingly,  except as otherwise expressly
provided herein, all references to Hunt herein with respect to matters or events
preceding  the Merger Date are  references  to Old Hunt,  and all  references to
"Hunt"  herein with respect to matters or events on or after the Merger Date are
references to Hunt, as successor by merger to Old Hunt.

      Since the net  assets  of Hunt  represented  substantially  all of the net
assets  of the  Company,  the sale was  subject  to  approval  by the  Company's
shareholders. Such approval was granted at a special meeting of the shareholders
on February  29, 1996 and the sale was  consummated  on March 1, 1996.  No other
offers were received or considered,  and no other bids for Hunt were  solicited,
by the Board of Directors.

      The definitive stock purchase  agreement  provided for a purchase price of
$2,208,000 for Hunt's common stock,  representing $18.0 million in cash, reduced
by the sum of (i) $12,721,000,  representing  the amount of Hunt's  indebtedness
for  borrowed  money as of the closing of the sale,  which had been fixed by the
parties at such amount  solely for  purposes of  determination  of the  purchase
price, (ii) $500,000,  representing the negotiated amount required to redeem the
minority  equity  position  held by Hunt's senior  secured note  holders,  (iii)
$2,000,000,  representing the amount required to be paid by Hunt to THV upon the
redemption by Hunt of its issued and outstanding 7% preferred stock, without par
value, all of which was owned by THV and (iv) $571,000,  representing the amount
to be paid by Hunt to THV in repayment of the senior subordinated note issued by
Hunt to THV in the original principal amount of $500,000.  The net cash proceeds
of the sale (i.e., the sum of the purchase price plus (iii) and (iv) above, less
transaction  costs)  were  approximately  $3,975,000.  A portion of the net cash
proceeds  ($750,000) was placed in an interest  bearing escrow account to secure
the Company's  indemnification  obligations to the purchaser  under the purchase
agreement,  including  indemnification  for any payments  made by Hunt after the
closing in respect of income  taxes owed by the Company for the period that Hunt
was a member of the Company's  consolidated tax group. The escrow will terminate
upon the  earlier  to occur of (i) the  release  of all  funds  from  escrow  in
accordance  with  the  terms  thereof  or (ii)  the  later  to  occur of (x) the
expiration  of the  applicable  statute of  limitations  for the  assessment  of
federal  income  taxes for all  taxable  years in which Hunt was a member of the
Company's  consolidated tax group and (y) the satisfaction by the Company of all
assessments  or other  claims by the Internal  Revenue  Service for taxes of the
consolidated tax group for such years.

      The stock of Old Hunt was  acquired by the Company  from two  individuals,
unaffiliated with the Company, on September 27, 1991,

                                      11

<PAGE>



when THV  acquired  all of the  stock of HVHC,  whose  sole  asset was Old Hunt.
Through THV and HVHC,  the Company  invested $2.5 million in common stock of Old
Hunt and an additional $2 million in 7% preferred  stock of Old Hunt.  The total
consideration  paid to the two individual  sellers for the capital stock of HVHC
consisted of $9.7 million in cash,  including $200,000 paid for  non-competition
agreements from the sellers (the "Cash  Payment"),  plus $500,000 in the form of
two junior  subordinated  five-year  promissory notes of Old Hunt. Funds for the
$5.2 million  balance of the Cash  Payment,  together  with the  refinancing  of
approximately  $7.8 million of existing debt of Old Hunt and HVHC and additional
funds for Old Hunt's working capital, were provided by a revolving loan facility
and an aggregate of $11.5  million in term loans to Old Hunt (the "Term  Debt").
The loans  were  secured  by  substantially  all of the  assets of Old Hunt.  In
connection with such financing,  Old Hunt issued ten-year  warrants (the "Lender
Warrants")  entitling  the  lenders  of the Term Debt (the  "Term  Lenders")  to
acquire  up to an  aggregate  of  19.34% of the  common  stock of Old Hunt for a
nominal exercise price.

      ValveCo Inc. ("ValveCo"), a Delaware corporation organized by Three Cities
Research, Inc. ("TCR"), a Delaware corporation  unaffiliated with the Company or
any of its directors and officers, purchased 100% of the Hunt common stock owned
by THV,  representing  79.05% of the issued and  outstanding  Hunt common stock.
Eighty- five percent of the common stock issued by ValveCo was  purchased by TCR
investors and 15% was purchased by certain directors and executive  officers who
are members of management of the Company and/or Hunt,  namely,  Robert V. Silva,
David  Huberfield,  Andrew J. Mayer, Jr. and Gerald Bogner,  for $150,000.  Such
directors  and executive  officers  also  obtained the right to acquire,  for an
aggregate cost of $2.3 million,  an additional  12.5% of ValveCo's  common stock
pursuant to the exercise of performance  and value- based options.  In addition,
the aforementioned directors and executive officers of the Company and Hunt were
employed in various capacities by ValveCo and Hunt after the sale (see Part III,
Item 12, Certain Relationships and Related Transactions).

      In September and October 1995,  representatives of the Company,  Hunt, the
Term  Lenders  and the  Purchaser  conducted  negotiations  with  respect to the
repurchase  of the Lender  Warrants  and the Term Debt,  and with respect to the
amount payable to the Term Lenders upon the prepayment of the Term Debt prior to
September  27,  2001 (the  "Prepayment  Premium").  The  Prepayment  Premium was
determined to be approximately $1,800,000 as of December 31, 1995. After efforts
of the Company to  negotiate a reduced  Prepayment  Premium  were  unsuccessful,
representatives  of TCR joined the negotiations and offered to purchase the Term
Debt and Lender  Warrants  on the  condition  that the Term  Lenders  reduce the
Prepayment  Premium.  On October 24, 1995 (the "Term Debt Assignment Date"), the
Term  Lenders  entered  into an  agreement to assign (the "Term Debt and Warrant
Assignment") their entire interests in the Term Debt and

                                      12

<PAGE>



the Lender Warrants, to Terold N.V. ("Terold"), a designee of the Purchaser, in
consideration for a total of $11,822,480 paid to the Term Lenders.  Terold is a
wholly-owned subsidiary of Real Ltd. Real Ltd. is a party to an advisory 
agreement with TC Holding, Inc., which, in turn, owns 100% of the capital stock
of TCR.

      Of the total  consideration of $11,822,480 paid by Terold, (x) $10,822,480
represented  Hunt's  outstanding  Term Debt  obligations  through  the Term Debt
Assignment Date,  consisting of $10,733,334 of principal plus $89,146 of accrued
and unpaid interest on the Term Debt through the Term Debt Assignment  Date, (y)
$500,000  represented  payment for the Lender  Warrants  and (z)  $500,000 was a
transaction  fee payable to the Term Lenders in lieu of the Prepayment  Premium.
Of such  transaction  fee,  $250,000 was paid by Terold and $250,000 was paid by
THV to induce Terold to enter into the Term Debt and Warrant  Assignment  and to
waive its right, as assignee of the Term Debt, to collect the Prepayment Premium
if the sale is consummated.

      In connection with the Term Debt and Warrant Assignment, the Company, THV,
Terold and the Purchaser  entered into an agreement on the Term Debt  Assignment
Date (the "Recapitalization Agreement"), pursuant to which the parties agreed as
follows:  On or before  the  earlier  of (i) the  closing  of the sale of Hunt's
common stock and (ii)  December  26,  1995,  the Company and THV would cause Old
Hunt to merge  with and into  HVHC,  with  HVHC  (now  known as Hunt)  being the
surviving corporation in the Merger. If the closing of the sale did not occur by
December 27,  1995,  Terold would  exercise  the Lender  Warrants  (which had an
exercise price of $.01 per share) to acquire 215.79 shares,  representing 19.34%
of the issued and  outstanding  shares,  of Hunt common stock.  This is the same
percentage as Terold would have acquired of Old Hunt if Terold had exercised the
Lender  Warrants prior to the Merger.  Concurrently  with such exercise,  Terold
would purchase from THV 18 shares of Hunt,  representing  2% of the common stock
of Hunt held by THV (the "Supplemental  Stock"), for an aggregate purchase price
of $50,000,  or $2,777.78 per share.  After the exercise by Terold of the Lender
Warrants and the purchase by Terold of the  Supplemental  Stock, the Company and
its subsidiaries  owned less than 80% of the outstanding Hunt voting stock. As a
result, Hunt ceased to be a member of the Company's  consolidated federal income
tax return filing group and therefore would not be liable for the Company's 1996
consolidated federal income taxes.

      In September 1996, the Company, Hunt and ValveCo Inc. entered into a 
letter agreement which resolved certain issues related to the allocation of 
Hunt's 1995 income tax liability between the Company and Hunt, and certain 
issues related to provisions of the 1991 tax sharing agreement between the 
Company and Hunt which continues to bind both parties.  The purpose of the 
letter agreement was to rectify an unintended consequence of tax regulations 
concerning the allocation of such tax liability.  The


                                      13

<PAGE>


Company  agreed to  include  $360,000  (equal to 87% of Hunt's  1995  income) of
income in its  federal  tax  return in  respect  of the 360- day  period of 1995
during which Hunt was a member of the  Company's  consolidated  tax group.  Hunt
agreed  to  waive   reimbursement   for  the   Company's   carryback  of  Hunt's
post-consolidation net losses (incurred during the period from January 1 through
February  29,  1996) to periods in which Hunt was a member of the  consolidation
group.  Hunt also agreed to reimburse the Company for certain  professional fees
incurred by the Company  with  respect to these  matters.  In 1997,  the Company
notified Hunt that based upon the Company's review of Hunt's  post-consolidation
federal income tax return, the Company believes additional  deductions regarding
the write-off of certain  financing  costs should have been  reflected in Hunt's
reported net loss.  Discussions regarding the appropriateness of such deductions
are continuing.

      ALKALI PRODUCTS.  Cal-Lime, Inc. ("Cal-Lime") engaged in the
marketing of high alkali products, primarily lime slurry, to
customers needing acid neutralization agents, such as municipal and
industrial wastewater treatment plants.  Sales from this business
constituted 7% of the Company's consolidated operating revenues in
1993, and 5% in 1994.

      On August  31,  1995,  the  Company  sold  certain  machinery,  equipment,
contract  rights  and  rights  to the  Cal-Lime  name,  and  gave a  non-compete
covenant,  thereby effectively selling the on-going operations of Cal-Lime which
markets alkali products to a competitor.  The Company received a cash payment of
$600,000 in consideration for the assets sold, and additional payments of $4,785
which were  contingent  upon the  availability  of lime  slurry from a specified
source to the purchaser.  The Company  intends to liquidate the remaining  fixed
assets  of the  subsidiary  and has  included  the book  value of the  property,
buildings and equipment not part of this  transaction  under the caption "assets
held for sale" on the accompanying balance sheet.

PART I, ITEM 2.  DESCRIPTION OF PROPERTIES.

      1. A subsidiary of the Company,  Filcrest  Realty,  Inc.,  owns parcels of
land totalling approximately 125 acres in Edison Township, Middlesex County, New
Jersey,  which are  currently  not being used.  This  property is located in the
vicinity of the Kin- Buc, Inc.  property (see Paragraph 5 below).  Approximately
26 acres of Filcrest's  property has been dedicated to the  remediation of areas
neighboring the Kin-Buc, Inc. property.

      2. One of the  Company's  subsidiaries,  Kinsley's  Landfill,  Inc.,  owns
approximately  320 acres in Deptford  Township,  Gloucester  County,  New Jersey
which are currently  being held for sale. The subsidiary  operated a landfill on
approximately 100 acres of this site through February 1987. This landfill is now
undergoing post- closure procedures.

                                      14

<PAGE>




      3.  Another  subsidiary  and  Transtech  own  approximately  108  acres in
Deptford Township, Gloucester County, New Jersey, which are currently being held
for sale.  Certain  of these  parcels  are  subject  to  mortgages  which  total
approximately $28,000 as of
December 31, 1997.

      4. Another subsidiary of the Company, Mac Sanitary Land Fill, Inc., leased
approximately 88 acres in Deptford  Township,  Gloucester County, New Jersey for
use as a  landfill  site  until  February  1977.  At that  time,  the  lease was
terminated  in  accordance   with   provisions  of  the  lease  which  permitted
termination  when and as the landfill  reached the maximum  height allowed under
New Jersey law. Mac currently conducts post-closure activities at the site.

      5. Another subsidiary of the Company,  Kin-Buc,  Inc., owns a 27 acre site
in Edison  Township,  Middlesex  County,  New  Jersey,  upon which it operated a
landfill. At present, only remediation activities are conducted on the site.

      6. Harrison  Returns,  Inc.  (f/k/a  Cal-Lime,  Inc.), a subsidiary of the
Company,  owns approximately two acres of real property in Readington  Township,
Hunterdon  County,  New Jersey on which a  single-story  office  building  and a
two-story  single family house are situated.  This property was  categorized  as
held for sale as of December 31, 1997. This property was sold in March 1998.

      7. The Company leases its principal  executive offices in Piscataway,  New
Jersey pursuant to a lease with an initial term of February 1992 to February 28,
1997.  The monthly rent  equalled  $4,000 from  inception  through  August 1992,
$4,277  through June 1994,  and $4,277 from December  1994 through  February 28,
1997. The area subject to lease was approximately 5,132 square feet. The Company
amended the expiring  lease  effective  March 1, 1997. The amended lease reduced
the area to 2,572 square feet at a monthly rent of $2,893 and expires August 30,
2000.

PART I, ITEM 3.  LEGAL PROCEEDINGS.

AS TO FEDERAL TAX LIABILITIES

      In 1991, the Internal  Revenue Service (the "Service")  asserted  numerous
adjustments  to the tax  liability of the Company and its  subsidiaries  for tax
years 1980 through 1988,  along with interest and  penalties  thereon.  In 1993,
after  the  conclusion  of  administrative  proceedings,  the  Service  issued a
deficiency  notice  to the  Company  asserting  adjustments  to  income of $33.3
million and a corresponding  deficiency in federal income taxes of approximately
$13.5 million, as well as penalties of $2.5 million and interest on the asserted
deficiency and penalties.  In addition,  the Service challenged the carryback of
losses  incurred  by the Company in taxable  years 1989  through  1991,  thereby
bringing those years,

                                      15

<PAGE>



which had been the subject of an ongoing audit,  into the deficiency  notice. In
1994,  the Company  filed a petition with the Tax Court  contesting  many of the
proposed  adjustments asserted in the deficiency notice. On June 5, 1995, August
14, 1995, March 7, 1996, July 31, 1996 and January 22, 1998,  respectively,  the
Company and the Service  executed a stipulation  of partial  settlement,  first,
second and third revised  stipulations of partial settlement and a supplement to
the third revised stipulation of partial  settlement.  These partial settlements
resolved all but one of the adjustments asserted in the deficiency notice.

      The Service's  audit of the Company's  1989-91 federal income tax returns,
resulted in the Service's  challenging the deductions  claimed by the Company in
connection with its investment in computer  equipment under lease (see Note 9 of
the Company's Consolidated  Financial  Statements).  The Service also asserted a
number of smaller adjustments which were settled in 1995 and 1996.


      The  stipulation  of settlement  executed on January 22, 1998 resolved the
computer  equipment  issue by the  Company's  agreeing  to the  disallowance  of
approximately  $3.8 million of deductions  for 1989 and no other  adjustments to
deductions and income in respect of the computer equipment  transaction for 1989
or subsequent years.

      Taking into account the settlements  that have been concluded to date, the
Company has accepted  approximately  $5.9 million of the $33.3  million of total
adjustments to income  asserted by the Service for the 1980-88  period.  Many of
the  adjustments  accepted by the Company  relate to issues on which the Service
would likely have prevailed in Tax Court.  The Service has conceded  adjustments
totalling $26.7 million of taxable income and $2.5 million of penalties, leaving
only one issue unresolved. The remaining issue in the case relates to the timing
of  significant  deductions  taken by the Company for certain  landfill  closing
costs in several  taxable  years from the 1980-88  period.  The  Company  cannot
predict the outcome of further  settlement  negotiations  or litigation with the
Service over the remaining  issue.  See Note 2 for a discussion of the impact of
the tax litigation on the Company's capital resources.

AS TO THE KIN-BUC LANDFILL

      On December  23, 1997,  the Company  entered  into four  agreements  which
settled lawsuits relating to the remediation of the Kin-Buc Landfill.

      In February 1979, EPA brought suit in the United States District Court for
the  District of New Jersey  against  Transtech,  its  subsidiaries  Kin-Buc and
Filcrest Realty,  Inc. (a wholly owned subsidiary of the Company)  ("Filcrest"),
certain former  officers,  directors and  shareholders  of Transtech,  and Inmar
Associates, Inc.

                                      16

<PAGE>



(a corporation owned and controlled by a former principal shareholder,  director
and officer of the  Company)("Inmar"),  in  connection  with the  ownership  and
operation of the Kin-Buc Landfill.  This suit was placed on administrative  hold
by the Court because the Company and SCA agreed to undertake the  remediation of
the Kin-Buc Landfill.

      In 1986, the Company sold the stock of its subsidiary  Wastequid,  Inc. to
SCA, and, simultaneously therewith,  Transtech, Kin-Buc, Filcrest and Inmar (the
"Transtech  Group") entered into the 1986 Agreement with the SCA Group regarding
the sharing of the costs of remediating the Kin-Buc Landfill,  pursuant to which
the  Transtech  Group  agreed  to pay 75% of such  costs  and the SCA  Group the
remaining 25% (the "Sharing Formula").

      In 1990,  Transtech,  Kin-Buc and Filcrest  commenced a suit in the United
States  District  Court  for  the  District  of New  Jersey  entitled  TRANSTECH
INDUSTRIES,  INC.  ET AL. V. A&Z  SEPTIC  CLEAN ET AL.  against  generators  and
transporters of hazardous waste disposed of at the Kin-Buc Landfill (the "PRPs")
for contribution towards the cost of remediating the Kin-Buc Landfill.  In 1991,
1992 and 1993, the Transtech Group,  the SCA Group and WMI presented  settlement
proposals to the PRPs believed to have been  responsible,  individually,  for no
more than 1% of the non-municipal waste disposed of at the Kin-Buc Landfill (the
"De Minimis PRPs").  These settlements  resulted in a contribution by certain De
Minimis PRPs of  approximately  $10 million  towards the cost of remediating the
Kin-Buc Landfill.  From 1993, the litigation  proceeded against the non-settling
De Minimis and non-De Minimis PRPs,  believed to have been  responsible,  in the
aggregate,  for approximately 90% of the non-municipal  waste disposed of at the
Kin-Buc  Landfill,  and  in  1995,  generators  and  transporters  of  municipal
hazardous  waste  disposed  of at  the  Kin-Buc  Landfill  were  joined  in  the
litigation.  After  1995 and  continuing  through  1997,  the SCA  Group and WMI
entered  into  settlements  with  other  non-municipal  waste PRPs  without  the
participation of the Transtech Group. These settlements  resulted in substantial
additional  contributions  towards the cost of remediation.  Discovery and other
pre-trial  proceedings had taken place and a trial date had been tentatively set
as settlement  discussions  among the Transtech Group, the SCA Group and WMI, on
the one hand,  and among a large  group of non-  municipal  waste PRPs (the "AFP
Group"), the SCA Group and WMI, on the other, were taking place.

      In 1992, substantially all of the non-municipal waste PRPs, including 
substantially all of the AFP Group, filed two pleadings in the litigation 
involving the Company.  The first was a counterclaim against Transtech, Kin-Buc
and Filcrest and a third-party complaint against other owners or operators of 
the Kin-Buc Landfill, including, among others, Inmar, Dock Watch Quarry Pit,
Inc. (a subsidiary of Inmar), Marvin H. Mahan, Meagher, the SCA Group, WMI and 
Gaess (the "Owner-Operator Counterclaim").  The

                                      17

<PAGE>



second pleading involving the Company was a counterclaim against Transtech and a
third-party complaint against parties to transactions with Transtech,  including
Inmar  and  Marvin  H.  Mahan,  which  were  alleged  to  have  been  fraudulent
conveyances (the "Fraudulent Conveyances  Counterclaim").  In that pleading, the
PRPs  sought to have the  consideration  paid by  Transtech  in the  conveyances
returned  and  placed  in the  hands  of a  receiver.  Discovery  on the  issues
presented in the  Fraudulent  Conveyances  Counterclaim  and the  Owner-Operator
Counterclaim  was  proceeding,  and  motions to join  additional  parties to the
Fraudulent  Conveyances   Counterclaim  were  pending  at  the  time  settlement
discussions between Transtech and the AFP Group were taking place.

      In  1993,  the  Transtech  Group  served  a demand  for  arbitration  (the
"Transtech  Arbitration") on the SCA Group and WMI seeking either  rescission of
the 1986 Agreement or reformation of the Sharing Formula.  In response,  the SCA
Group and WMI brought an action in the Supreme Court of the State of New York to
enjoin  the  Transtech  Arbitration.  Pending  a  decision  by that  Court,  the
Transtech  Arbitration was stayed. In 1995, during the stay, the SCA Group filed
a demand for arbitration (the "SCA Arbitration")  seeking reimbursement from the
Transtech Group of 75% of remediation  expenses fully funded by the SCA Group to
that point,  and the  Transtech  Group brought an action in the Supreme Court of
the  State of New York to stay the SCA  Arbitration  pending a  decision  on the
motion to enjoin the Transtech Arbitration.  On motion brought by the SCA Group,
the Court narrowed the issues to be arbitrated in the SCA  Arbitration  and made
any findings on such issues subject to resolution of the issues in the Transtech
Arbitration. After discovery on these issues was completed, the Transtech Group,
the SCA Group and WMI agreed to postpone proceedings in both the SCA Arbitration
and the Transtech Arbitration pending the outcome of settlement discussions.

      On December 23, 1997, settlements of the litigation,  including claims for
contribution  towards  the  cost  of  remediating  the  Kin-Buc  Landfill,   the
Owner-Operator  Counterclaim and the Fraudulent  Conveyances  Counterclaim,  and
settlements of the Transtech  Arbitration,  the SCA  Arbitration  and litigation
relating thereto,  resulting from discussions among the Transtech Group, the SCA
Group and WMI, on the one hand, and among the AFP Group,  the SCA Group and WMI,
on the other, were reached, and four agreements effecting these settlements were
executed and delivered.

      The  first  of these  four  settlement  agreements  was  among  Transtech,
Kin-Buc,  Filcrest,  Marvin H. Mahan,  Meagher,  the SCA Group and the AFP Group
(consisting of all but 29  non-municipal  waste PRPs). In this agreement,  among
other  things,  all members of the AFP Group  released all their claims  against
Transtech,  Kin-Buc,  Filcrest,  Marvin H. Mahan, Meagher, Inmar and Dock Watch,
among  others,  arising  from or  relating  to claims for  contribution  and the
Owner-Operator Counterclaim.

                                      18

<PAGE>




      The second settlement  agreement was among Transtech,  Kin-Buc,  Filcrest,
Marvin H. Mahan,  Meagher,  Inmar,  Dock Watch, the SCA Group, WMI and Gaess. In
this  agreement,  among other things,  the parties  agreed to terminate the 1986
Agreement and all the other agreements  between or among any of them relating to
the  Kin-Buc  Landfill,  to  dismiss  the  Transtech  Arbitration  and  the  SCA
Arbitration and the related litigation,  and to dismiss all their claims against
the other parties  arising from or relating to the Kin-Buc  Landfill,  including
claims for contribution and the Owner- Operator Counterclaim. Transtech, Kin-Buc
and Filcrest  agreed to continue to prosecute  their pending suit against former
excess insurance carriers and to pay SCA 75% of the net recoveries of such suit,
after  allowances  for  related  legal  fees and  federal  and state  income tax
obligations resulting from the audit of the Company's income tax returns for the
years 1982 through 1992, up to a maximum of $3.5 million.  Transtech also agreed
to turn over the work  products of its expert  witness  and its  attorney in the
litigation to SCA, who will defend and indemnify Transtech,  Kin-Buc,  Filcrest,
Marvin  H.  Mahan,  Meagher,  Inmar and Dock  Watch  from  continuing  claims by
non-settling non-municipal waste and municipal waste PRPs in the litigation. SCA
will also defend and indemnify  the Company from all future  liability for or in
connection with the remediation of the Kin-Buc Landfill.

      The third  settlement  agreement was among the AFP Group and certain other
PRPs, Transtech,  all the third-party  defendants to the Fraudulent  Conveyances
Counterclaim,   and  other  parties  sought  to  be  joined  in  the  Fraudulent
Conveyances  Counterclaim.  In this  agreement,  the  AFP  Group  and the  other
settling  PRPs  dismissed  all  their  claims  in  the  Fraudulent   Conveyances
Counterclaim  in exchange for a payment $1.5 million.  Of this amount,  $480,000
was paid by  Transtech  and the balance  was or will be paid by the  third-party
defendants and such other parties.

      The fourth settlement  agreement was among the SCA Group, WMI,  Transtech,
all the third-party defendants to the Fraudulent Conveyances  Counterclaim,  and
the  other  parties   sought  to  be  joined  in  the   Fraudulent   Conveyances
Counterclaim.  In this  agreement,  the SCA  Group and WMI  dismissed  all their
claims in the  Fraudulent  Conveyances  Counterclaim  and  agreed to defend  and
indemnify Transtech,  the third-party  defendants and such other parties against
continuing   claims  by  non-settling  PRPs  (consisting  of  a  group  of  four
non-municipal  waste PRPs).  In addition,  the  third-party  defendants and such
other  parties  released  Transtech  from all liability to them arising from the
settlement of the Fraudulent Conveyances Counterclaim.

      In April 1991, Inmar demanded that, in accordance with certain  provisions
of the lease  from  Inmar to  Kin-Buc  of 50 acres  upon  which a portion of the
Kin-Buc  Landfill  is  located,  Transtech  indemnify  Inmar and Marvin H. Mahan
against liability for remediation of such property and pay Inmar $6.6 million in
damages

                                      19

<PAGE>



for loss of value of its adjoining property.  These demands are the subject of 
negotiations with Inmar discussed below.

INSURANCE

      In 1995,  Transtech,  Kin-Buc and Filcrest  commenced suit in the Superior
Court of New Jersey,  Middlesex County, entitled TRANSTECH INDUSTRIES,  INC. ET.
AL V.  CERTAIN  UNDERWRITERS  AT LLOYDS ET AL.,  Docket No.  MSX-L-10827-95,  to
obtain  indemnification  from its excess insurers during the period 1965 through
1986 against costs  incurred in connection  with the  remediation of the Kin-Buc
Landfill and the Tang Site and for the defense of  litigation  related  thereto.
The defendant insurers, which include various London and London Market insurance
companies,  First State Insurance Company and International  Insurance  Company,
have answered the complaint against them and discovery is proceeding. All of the
policies of excess insurance  issued by the defendant  insurers cover Transtech,
its present  subsidiaries  and former  subsidiaries,  some of which Transtech no
longer controls. They also cover Inmar and other companies presently or formerly
owned or controlled by Marvin H.
Mahan.

AS TO THE CLAY DEPOSITS

      In 1988,  Kin-Buc  purchased  150,000  cubic  yards of clay for use in the
closure of the Kin-Buc  Landfill for $1.2  million  from Inmar.  Pursuant to the
agreement  for the purchase of the clay,  Kin-Buc is entitled to a refund of the
purchase  price of clay it is unable to mine or can not use.  The Company used a
small  portion  of the clay for the  closure  of the  Kin-Buc  Landfill  and was
planning to sell the remainder to third  parties.  In October 1996,  the Company
learned that Inmar had  contracted  to sell a  substantial  portion of its land,
upon which a substantial  amount of the clay is situated,  to Edison  Expansion,
Inc.  ("Expansion").  In November 1996,  Kin-Buc brought suit entitled  KIN-BUC,
INC. V. INMAR  ASSOCIATES,  INC. AND EDISON  EXPANSION,  INC. in Superior Court,
Morris County, New Jersey against Inmar and Expansion for, among other things, a
declaratory  judgment that Kin-Buc's  rights in the clay would survive a sale of
the land to  Expansion  and,  alternatively,  a money  judgment  against  Inmar.
Kin-Buc also filed a lis pendens against the Inmar  property.  In December 1996,
Expansion  sought and  obtained a discharge  of the lis pendens and a closing of
the sale to Expansion  took place in January 1997.  In  accordance  with a Court
order entered in another Inmar  matter,  the net proceeds of the sale  totalling
approximately  $530,000  was paid into Court to secure  the  payment of costs of
remediation of the  Carlstadt,  New Jersey  Superfund  Site discussed  below for
which Inmar or Marvin H. Mahan is held liable.  An appeal of this order  brought
by Inmar is  pending.  The  order  permitted  Inmar  to apply to the  Court  for
permission to withdraw  proceeds for other  purposes.  In March 1997,  the Court
denied  Kin-Buc's  request  that the  proceeds  be  dedicated  to the payment of
whatever money judgment Kin-Buc might obtain

                                      20

<PAGE>



against Inmar, but agreed that Kin-Buc could reapply for such relief when and if
it obtained  such a judgment.  In June 1997,  Kin- Buc  requested the entry of a
default  against  Inmar for its  failure to answer  Kin-Buc's  complaint  and in
August,  Kin-Buc  obtained such a judgment in the amount of  approximately  $1.1
million.  In October  1997,  the Court  granted  summary  judgment to Expansion,
dismissing  Kin-Buc's suit for a declaratory  judgment that Kin-Buc's  rights to
the clay  survived the sale of the land to  Expansion.  Kin-Buc did not appealed
this  decision.  There is  substantial  uncertainty  that  Inmar is  financially
capable of  responding  to this  judgment  and there is no  assurance  as to the
amount of money that Kin-Buc will be permitted to draw from the deposit with the
Court. Kin-Buc is engaged in negotiations with Inmar concerning  satisfaction of
the default judgment.

AS TO THE CARLSTADT SITE

      Transtech  is one of 43  respondents  to a September  1990  Administrative
Order  of  the  EPA  concerning  the  implementation  of  interim  environmental
remediation  measures  at a site in  Carlstadt,  New  Jersey  owned by Inmar and
operated by Transtech as a solvents recovery plant for approximately  five years
ending in 1970.

      In 1988, Transtech, Inmar and Marvin H. Mahan were sued in a civil action
in the United States District Court for the District of New Jersey entitled 
AT&T TECHNOLOGIES, INC. ET AL. V. TRANSTECH INDUSTRIES, INC. ET AL. V. ALLSTATE
INSURANCE COMPANY ET AL. (the "AT&T Suit") by a group of generators of waste 
(the "AT&T Group") alleging, among other things, that the primary responsibility
for the clean-up and remediation of the Carlstadt site rests with Transtech, 
Inmar and Marvin H. Mahan.

      In September  1995, the Court approved a settlement of the AT&T Suit among
Transtech,  Inmar,  Marvin H.  Mahan,  the AT&T Group and other  generators  and
transporters  of waste handled at the Carlstadt site who had  contributed to the
costs of the remediation of the site.  Pursuant to such  settlement,  Transtech,
Inmar and  Marvin H.  Mahan  agreed to (i) pay $4.1  million  of  proceeds  from
settlements  with primary  insurers of a coverage  action brought by the Company
and Inmar  against  their  primary and excess  insurers,  (ii) pay an additional
$145,000  ($72,500  from  Transtech and $72,500 from Inmar and Marvin H. Mahan),
and (iii) assign their Carlstadt site-related insurance claims against an excess
insurer in exchange for a complete  release from these  parties of all liability
arising from or on account of environmental  contamination at the Carlstadt site
and the parties' remediation of the same.  Notwithstanding such settlement,  the
Company may have liability in connection  with the site to the EPA for its costs
of  overseeing  the  remediation  of  the  site,  and to  parties  who  had  not
contributed  to the  remediation at the time the settlement was approved but who
may later do so. The Company has received no indication  that the EPA intends to
assert a claim for oversight costs.

                                      21

<PAGE>




      In a related  matter,  in October 1989, the Company,  together with owners
and operators of industrial  sites in the  Hackensack,  New Jersey  meadowlands,
including a site in  Wood-Ridge,  were sued in the United States  District Court
for the District of New Jersey for contribution  towards the cost of remediation
of those sites,  adjacent lands and adjacent water  courses,  including  Berry's
Creek.  The  plaintiffs  in this  suit,  Morton  International,  Inc.,  Velsicol
Chemical  Corp.  and other  parties  who have been  ordered  to  remediate  such
industrial sites,  adjacent lands and adjacent water courses,  seek contribution
from the Company  towards the cost of  remediating  Berry's Creek,  which,  they
allege,  was  contaminated,  in part,  by the  Company's  operations at a nearby
solvents  recovery  facility  at  Carlstadt,   New  Jersey.  Shortly  after  the
institution of suit,  the plaintiffs  began  negotiating  with the  governmental
entities which ordered the remediation of the sites,  adjacent land and adjacent
water courses,  as to the scope of remediation and, pending those  negotiations,
had stayed the suit. In August 1996,  the plaintiffs  reinstituted  the suit but
shortly  thereafter  agreed to sever  claims  against  the  Company  and proceed
against other defendants. As a result, the claims against the Company have again
been stayed.  Since the  plaintiffs'  negotiations  concerning  the scope of the
remediation of Berry's Creek are still ongoing, and no discovery has taken place
concerning  allegations  against the Company, it is not possible to estimate the
Company's ultimate liability in this matter.

      In December  1989,  Inmar and Transtech  agreed to share  equally  certain
costs in connection with the AT&T Suit. As of December 31, 1992,  Transtech paid
$514,000 towards such costs. Inmar has disputed which expenses are to be shared.
Further,  in April  1991,  Marvin H.  Mahan  made a demand  upon  Transtech  for
reimbursement of approximately $300,000 in costs which he incurred in connection
with the AT&T Suit.  The dispute  concerning  the shared  expenses and Marvin H.
Mahan's demand for  reimbursement  are subjects of the  negotiations  with Inmar
discussed below.

AS TO THE TANG SITE

      Pursuant to a December 1988  agreement  with Tang, in 1988,  1989 and 1990
Transtech spent  approximately $4.3 million for the remediation of a Piscataway,
New Jersey site owned by Tang and operated by Transtech for a limited  period of
time. In October 1990,  Transtech determined that it would no longer continue to
contribute to the remediation of that site. The EPA is performing remediation at
the  site and has  requested  information  from  approximately  100  potentially
responsible  parties concerning their involvement with the Tang site.  Transtech
has had no direct  involvement  with the EPA since October 1990 and has not been
the recipient of an EPA request for information.

      In connection with its determination not to continue to contribute to the
remediation of the Tang site, in March 1991

                                      22

<PAGE>



Transtech  made a demand  upon  Tang for  reimbursement  of the  amounts  it had
expended in connection with such  remediation.  In April 1991, Tang rejected the
demand for  reimbursement and demanded  Transtech resume the remediation.  These
demands are the subject of negotiations with Tang discussed below.

AS TO NEGOTIATIONS WITH INMAR, TANG AND MARVIN H. MAHAN

      Transtech  has been  negotiating  with  Inmar,  Tang and  Marvin H.  Mahan
(collectively,  the "Mahan  Interests")  toward a  settlement  of disputes  with
Transtech mentioned above, namely,  Inmar's demand for damages for loss of value
of property adjoining the Kin-Buc Landfill,  the sharing of expenses of the AT&T
Suit, and the reimbursement of remediation costs at the Tang site.  Negotiations
have  recently  broadened  to  include  the  Mahan  Interests'  joining  in  the
settlement of the  Fraudulent  Conveyances  Counterclaim,  the  satisfaction  of
Kin-Buc's  $1.1  million   judgment  against  Inmar  and  the  Mahan  Interests'
cooperation in the prosecution of the suit against Transtech's insurers. Efforts
to resolve all outstanding issues are continuing.

GENERAL

      In the ordinary  course of conducting  its business,  the Company  becomes
involved in certain lawsuits and  administrative  proceedings  (other than those
described  herein),  some of which may result in fines,  penalties  or judgments
being  assessed  against the Company.  The  management  of the Company is of the
opinion that these proceedings,  if determined adversely  individually or in the
aggregate, are not material to its business or consolidated financial position.

      The  uncertainty of the outcome of the  aforementioned  tax litigation and
insurance litigation and the impact of future events or changes in environmental
laws or  regulations,  which cannot be  predicted at this time,  could result in
increased  remediation and closure costs,  and increased tax and other potential
liabilities.  A significant increase in such costs could have a material adverse
effect on the Company's financial  position,  results of operations and net cash
flows.  The Company may ultimately  incur costs and liabilities in excess of its
available financial resources.


PART I, ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF
                 SECURITY HOLDERS.

      None during the quarter ended December 31, 1997.


                                      23

<PAGE>



                                    PART II

PART II, ITEM 5.  MARKET FOR COMMON EQUITY AND RELATED
                  STOCKHOLDER MATTERS.

      The  information  required  under  this  Item is  incorporated  herein  by
reference to the  Company's  Annual  Report to  Stockholders  filed  herewith as
Exhibit 13.

PART II, ITEM 6.  MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN
                  OF OPERATION.

      The  information  required  under  this  Item is  incorporated  herein  by
reference to the  Company's  Annual  Report to  Stockholders  filed  herewith as
Exhibit 13.

PART II, ITEM 7.  FINANCIAL STATEMENTS.

      The  information  required  under  this  Item is  incorporated  herein  by
reference to the  Company's  Annual  Report to  Stockholders  filed  herewith as
Exhibit 13.

PART II, ITEM 8.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS
                  ON ACCOUNTING AND FINANCIAL DISCLOSURE.

      The information  required under this Item has been previously  reported by
the Registrant on its Current Report on Form 8-K dated May 23, 1997.









                                      24

<PAGE>



                                   PART III

PART III, ITEM 9.  DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS
                   AND CONTROL PERSONS; COMPLIANCE WITH SECTION
                   16(A) OF THE SECURITIES EXCHANGE ACT.

DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

      Robert V. Silva (54) - President and Chief Executive Officer
and a director of the Company from April 1991 and Chairman of the
Board of Directors from November 1991.  Mr. Silva served as a
consultant to the Company from December 1990 until his appointment
in April 1991 as an officer of the Company.  Mr. Silva was employed
from September 1987 to December 1990 as Executive Vice President of
Kenmare Capital Corp. ("Kenmare"), an investment firm, and provided
financial and management consulting services to companies acquired
by Kenmare's affiliates.  In connection with such financial and
management services, Mr. Silva served as Vice President and a
Director of Old American Holdings, Inc. and its subsidiary from
1988 to 1990, and Vice President and a Director of Compact Video
Group, Inc. and its subsidiaries from 1988 to 1991 and of Manhattan
Transfer/Edit, Inc. from 1989 to 1991.  Mr. Silva also served as a
Director of General Textiles from 1989 to 1991.  From June 1985 to
September 1987, Mr. Silva served as Vice President of, and provided
management consulting services to, The Thompson Company, a private
investment firm controlled by the Thompson family of Dallas, Texas.
Mr. Silva served as Chairman and Chief Executive Officer of Hunt
Valve Company, Inc., a former subsidiary of the Company, from March
1, 1996 to his resignation effective January 1, 1997.  Mr. Silva
also served as Vice President and a Director of ValveCo Inc., the
entity which acquired Hunt, from October 10, 1995 to his
resignation effective January 1, 1997.  From September 1996 to
February 14, 1997, Mr. Silva served as a Director of Hunt's
subsidiary, Hunt SECO Engineering, Ltd. and its subsidiaries.  Mr.
Silva remains a Director of Hunt.  Mr. Silva is also the principal
of Robert V. Silva and Company, Inc., an investment firm.  Mr.
Silva's wife is the sister-in-law of Gary Mahan, the son of Marvin
H. Mahan and Ingrid T. Mahan.

      Arthur C. Holdsworth, III (50) - A director of the Company
since 1988.  Since August 1991, Mr. Holdsworth has been Vice
President of Sales at Millington Quarry, Inc.  Prior to that and
from 1977, Mr. Holdsworth was General Manager of Dallenbach Sand
Co., Inc.  Millington Quarry, Inc., is owned by members of the
Mahan family.  Dallenbach Sand was previously owned by members of
the Mahan family.

      Andrew J. Mayer, Jr. (42) - Vice President-Finance and Chief
Financial Officer of the Company from November 1991 and a director
of the Company from December 1991 and, from April 1992, Secretary
of the Company.  From 1988 to November 1991, Mr. Mayer served as
Vice President, Secretary and Treasurer of Kenmare.  From 1984 to

                                      25

<PAGE>



1988,  Mr. Mayer  served as  Financial  Analyst and  Controller  of Kenmare.  In
connection with management and financial services provided by Kenmare, Mr. Mayer
served in a variety of  capacities  for the  following  companies:  Old American
Holdings, Inc. and its subsidiary from 1988 to 1991; The Shannon Group, Inc. and
its  subsidiaries  from  1988  to  1990;   Detroit  Tool  Group,  Inc.  and  its
subsidiaries  from 1989 to 1990;  Compact  Video Group,  Inc. from 1988 to 1991;
Manhattan Transfer/Edit,  Inc. from 1989 to 1991; and General Textiles from 1989
to 1990.  Mr. Mayer served as Executive  Vice  President of Hunt Valve  Company,
Inc.,  a former  subsidiary  of the  Company  from March 1,  1996,  the date the
Company sold Hunt, to his resignation  effective January 1, 1997. Mr. Mayer also
served as Vice President - Chief Financial Officer of ValveCo Inc. from April 3,
1996 through his resignation  effective  January 1, 1997. From September 1996 to
February 14, 1997,  Mr.  Mayer served as a Director of Hunt's  subsidiary,  Hunt
SECO Engineering, Ltd. and its subsidiaries.

COMPLIANCE WITH SECTION 16(A) OF SECURITIES
EXCHANGE ACT OF 1934

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the Securities and Exchange  Commission.
Officers,  directors and greater than  ten-percent  shareholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file.  Base solely on a review of the copies of such forms furnished to the
Company, or written  representations that no Forms 5 were required,  the Company
believes  that during the  Company's  fiscal year ending  December  31, 1997 all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater than ten-percent  beneficial  owners were complied with,  except for the
late filing of a report on Form 4 as to one  transaction  completed by Arthur C.
Holdsworth, III.

PART III, ITEM 10.  EXECUTIVE COMPENSATION.

                          SUMMARY COMPENSATION TABLE

      The following table summarizes the  compensation  paid to or earned by the
President and Chief Executive  Officer (the "Chief  Executive  Officer") and the
Vice  President-Finance,  Chief  Financial  Officer  and  Secretary  (the "Named
Executive  Officer")  in the  years  ending  December  31,  1997,  1996 and 1995
("Fiscal  1997",  "Fiscal 1996" and "Fiscal  1995",  respectively)  for services
rendered by them to the Company in all  capacities  during such years.  Both the
Chief Executive  Officer and the Named Executive Officer were the only executive
officers of the Company whose total annual salary and bonus exceeds $100,000 and
were serving as executive officers of the Company at December 31, 1997.

                                      26

<PAGE>

<TABLE>
<S>                                   <C>                               <C>     
                                                                          Long Term Compensation 
                                      Annual Compensation                Awards            Payouts 
</TABLE>
<TABLE>
<S>                   <C>    <C>         <C>         <C>         <C>         <C>         <C>         <C>
                             
                                                      Other                   Options/     Long-Term  All
  Name and                                            Annual      Restricted  Stock App-   Incentive  Other
  Principal            Fiscal                         Compen-     Stock       reciation    Plan       Compen-
  Position             Year   Salary      Bonus       sation (a)  Awards      Rights       Payouts    sation
 
  Robert V. Silva      1997   $159,898    $77,500     $0          0           0           0           0         
  President and Chief  1996   $176,804(b) $0          $90         0           0           0           0         
  Executive Officer    1995   $278,688(c) $25,000(c)  $1,964      0           0           0           0         
 
  Andrew J. Mayer, Jr. 1997   $135,792    $20,000     $994        0           0           0           0         
  Vice President-      1996   $136,000    $0          $1,360      0           0           0           0         
  Finance, Chief       1995   $136,000    $0          $1,435      0           0           0           $10,000(d)
  Financial Officer          
  and Secretary              
</TABLE>

      (a) In each case,  the amount  shown as other annual  compensation  is the
Company's  matching  contributions  to its  401(k)  Plan on  behalf of the Chief
Executive  Officer and the Named  Executive  Officer during each of Fiscal 1997,
Fiscal  1996 and Fiscal  1995.  In each of Fiscal  1997,  Fiscal 1996 and Fiscal
1995,  the  Company's  401(k)  Plan  provided  for a  match  equal  to  50% of a
participant's contribution to the plan in that year, subject to a maximum of (i)
2% of  compensation  in that year or (ii)  applicable  Internal  Revenue Service
limits.

      (b) Mr. Silva's Fiscal 1996 annual  compensation of $176,804 was allocated
$160,000  to the  Company  and $16,804 to Hunt for the period of 1996 Hunt was a
subsidiary  of the  Company.  Mr.  Silva  served  as  Chairman  of the  Board of
Directors and Chief Executive Officer of Hunt.

      (c) Mr. Silva's Fiscal 1995 aggregate annual  compensation of $278,688 was
allocated $160,000 to the Company and $118,688 to Hunt. The bonus of $25,000 was
paid by Hunt.

      (d) Represents Fiscal 1995 director fees paid by Hunt.

                              STOCK OPTION PLANS

      The  following  table sets forth,  with respect to grants of stock options
and stock  appreciation  rights ("SARs") to the Chief Executive  Officer and the
Named Executive  Officer during Fiscal 1997: (a) the number of options  granted;
(b) the percent  the grant  represents  of total  options  granted to  employees
during Fiscal 1997; (c) the per-share exercise price of the options granted; and
(d) the expiration date of the options.


                       OPTION/SAR GRANTS IN FISCAL 1997

<TABLE>

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

                                             % Of Total
                                             Options/SARs*
                         Options/            Granted to         Exercise
                         SARs*               Employees in       or Base
 Name                    Granted (#)         Fiscal Year        Price ($/sh)       Expiration Date

  Robert V. Silva         0                    N/A                N/A                 N/A            

  Andrew J. Mayer, Jr.    0                    N/A                N/A                 N/A            

</TABLE>

      *No SARs have been issued by the Company.

      The following table sets forth: (a) the number of shares

                                      27

<PAGE>



received  and the  aggregate  dollar  value  realized  in  connection  with each
exercise of outstanding  stock options during Fiscal 1997 by the Chief Executive
Officer  and  the  Named  Executive  Officer;   (b)  the  total  number  of  all
outstanding,   unexercised  options  (separately   identifying  exercisable  and
unexercisable  options) held by such executive  officers as of the end of Fiscal
1997; and (c) the aggregate  dollar value of all such  unexercised  options that
are  in-the-money  (i.e.,  options  as to  which  the fair  market  value of the
underlying common stock of the Company that is subject to the option exceeds the
exercise price of the option), as of the end of Fiscal 1997.

                AGGREGATED OPTION/SAR EXERCISES IN FISCAL 1997
                     AND FISCAL YEAR-END OPTION/SAR VALUES

<TABLE>

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

                                                                Number of          Value of Unexercised
                                                                Unexercised        In-the-Money
                                                                Options/SARs* at   Options/SARs* at
                                                                Fiscal Year-End(#) Fiscal Year-End($)

                         Shares Acquired                        Exercisable/       Exercisable/
 Name                    on Exercise (#)     Value Realized ($) Unexercisable      Unexercisable

  Robert V. Silva         0                   N/A                50,000/0           0/0              

  Andrew J. Mayer, Jr.    0                   N/A                5,000/0            0/0              

</TABLE>


      * No SARs have been issued by the Company.


                           COMPENSATION OF DIRECTORS

      Directors  of the  Company  who are not also  employees  are  paid  annual
directors'  fees of $1,875 per calendar  quarter,  plus $500 for attending  each
meeting of the board. In Fiscal 1997, Arthur C.
Holdsworth, III earned fees of $11,500.



PART III, ITEM 11.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                    AND MANAGEMENT.

      As of the close of business on March 18, 1998,  the Company has issued and
outstanding  2,829,190 shares of Common Stock,  which figure excludes  1,885,750
shares owned by the Company  which are not  outstanding  and are not eligible to
vote.

      Set forth below is a table  showing,  as of March 18, 1998,  the number of
shares of Common Stock owned beneficially by:

            (1) each person known by the Company to be the  beneficial  owner of
more than 5% of the outstanding shares of such Common Stock;

            (2)   each director of the Company;


                                      28

<PAGE>



            (3) the chief executive officer of the Company (the "Chief Executive
Officer");

            (4) the most highly  compensated  executive  officers of the Company
(other than the Chief  Executive  Officer)  whose total annual  salary and bonus
exceeds $100,000 (the "Named Executive Officer"); and

            (5) all officers and directors of the Company as a group.

      Unless  otherwise  specified,  the  persons  named in the table  below and
footnotes  thereto  have the sole right to vote and dispose of their  respective
shares.


Name and Address of 
Beneficial Owner and               Number of Shares                Percentage 
Identity of Group                  Beneficially Owned              of Class 
==============================================================================
Herzog, Heine & Geduld             329,973 (a)                        11.7% 
525 Washington Blvd. 
Jersey City, NJ 07310 

Roger T. Mahan                     325,435 (b),(e)                    11.5% 
47 McGregor Avenue 
Mt. Arlington, NJ 07856 

Nancy M. Ernst                     321,775 (b),(c),(e)                11.4% 
2229 Washington Valley Rd. 
Martinsville, NJ 08836 

Gary A. Mahan                      310,601 (b),(d),(e)                11.0% 
53 Cross Road 
Basking Ridge, NJ 07920 

Robert V. Silva                     78,322 (f)                         2.8% 
200 Centennial Avenue 
Piscataway, NJ 08854 

Arthur C. Holdsworth, III            3,200                              .1% 
200 Centennial Avenue 
Piscataway, NJ 08854 

Andrew J. Mayer, Jr.                 5,000 (g)                          .2% 
200 Centennial Avenue 
Piscataway, NJ 08854 

All executive officers              86,522 (h)                         3.1%  
and  directors
as a group 
(3 in group) 
==============================================================================

      (a) Includes 28,200 shares owned by customers of this firm.

      (b) Roger T. Mahan,  Nancy M. Ernst and Gary A. Mahan are the  children of
Marvin H. Mahan,  a former  officer,  director and principal  shareholder of the
Company,  and his wife, Ingrid T. Mahan.  Marvin H. and Ingrid T. Mahan disclaim
beneficial ownership of the shares owned by their children.

                                      29

<PAGE>


      (c) Includes  8,600 shares owned by Nancy M. Ernst's  husband,  Kenneth A.
Ernst, and 18,200 shares owned by their minor children. Mr. Ernst was a director
of the Company from June 1987 through April 29, 1994.

      (d) Includes 8,600 shares owned by Gary A. Mahan's wife,  Elizabeth Mahan,
and 8,600 shares owned by their minor child.

      (e) Members of the Mahan family,  consisting  of Roger T. Mahan,  Nancy M.
Ernst and Gary A. Mahan, their spouses and children and their parents, Marvin H.
Mahan and Ingrid T. Mahan,  own 967,911 shares of Common Stock,  which represent
approximately  34% of the shares  outstanding.  In addition,  Ingrid T. Mahan is
executrix of the estate of Arthur Tang,  which owns an additional  32,750 shares
of such common stock.

      (f)  Includes  incentive  options to  purchase  50,000  shares at $.75 per
share,  all of which are  presently  exercisable,  and 6,822  shares held in the
Company's 401K Plan.

      (g)  Represents  incentive  options to purchase 5,000 shares at $0.438 per
share, all of which are presently exercisable.

      (h)  Includes  incentive  options to  purchase  55,000  shares held by two
officers of the Company, all of which are presently exercisable.



PART III, ITEM 12.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

      In 1988,  Marvin  H.  Mahan,  a former  officer,  director  and  principal
shareholder  of the Company,  Inmar  Associates,  Inc.  ("Inmar"),  a New Jersey
corporation  controlled by Marvin H. Mahan,  and Transtech  were sued in a civil
action in the  United  States  District  Court for the  District  of New  Jersey
entitled AT&T TECHNOLOGIES,  INC. ET AL. V. TRANSTECH INDUSTRIES, INC. ET AL. V.
ALLSTATE  INSURANCE COMPANY ET AL. (the "AT&T Suit") by a group of generators of
waste  (the  "AT&T  Group")  alleging,  among  other  things,  that the  primary
responsibility for the clean-up and remediation of a Carlstadt,  New Jersey site
operated  by the  Company as a solvents  recovery  plant for a five year  period
ended in 1970 rests with the Company, Inmar and Marvin H. Mahan. Thereafter, the
Company  and Inmar  brought  third-party  actions  against,  among  others,  the
insurance  companies which issued policies of  comprehensive  general  liability
insurance  to them and to  another  operator  of the  site  now in  dissolution.
Settlements with these insurers in 1995 resulted in payments to Transtech, Inmar
and  Marvin H.  Mahan of a total of $4.075  million  which  was  applied  to the
Company's,  Inmar's  and Marvin H.  Mahan's  liability  to the AT&T  Group.  The
Company  believes that the terms of the settlements are no less favorable to the
Company than could be obtained with non-affiliated parties.

      In December  1989,  the Company and Inmar agreed to share equally  certain
expenses in connection  with the AT&T Suit. As of December 31, 1992, the Company
paid $514,000  towards such costs.  Inmar has disputed  which expenses are to be
shared.  Further,  in April 1991, Marvin H. Mahan made a demand upon the Company
for reimbursement of approximately $300,000 in costs which he incurred

                                      30

<PAGE>



in connection with the AT&T Suit. The dispute concerning the shared expenses and
Marvin H. Mahan's demand for reimbursement are subjects of the negotiations with
Inmar discussed below.

      Pursuant to a December 1988 agreement with Tang Realty,  Inc. ("Tang"),  a
corporation  controlled by Marvin H. Mahan,  in 1988,  1989 and 1990 the Company
spent approximately $4.3 million for the remediation of a Piscataway, New Jersey
site owned by Tang and operated by the Company for a limited  period of time. In
October  1990,  the  Company  determined  that it would no  longer  continue  to
contribute to the  remediation of that site and in March 1991 the Company made a
demand upon Tang for  reimbursement of the amounts it had expended in connection
with such remediation.  In April 1991 Tang rejected the demand for reimbursement
and demanded the Company resume the  remediation.  These demands are the subject
of negotiations  with Tang discussed  below.  One of the Company's  wholly-owned
subsidiaries,  Kin-Buc,  Inc.  ("Kin-Buc"),  leased from Inmar  approximately 50
acres of land  upon  which a  portion  of the  Kin-Buc  landfill  (the  "Kin-Buc
Landfill")  is  located.  This lease ran to July 1995.  The annual  base rent of
$162,500  had  been  waived  by  Inmar  because  the  Kin-Buc  Landfill  was not
operating.  In April 1991,  Inmar  demanded  that,  in  accordance  with certain
provisions of the Kin-Buc Lease, the Company indemnify Inmar and Marvin H. Mahan
against  liability  for  remediation  of the  leased  tract,  and pay Inmar $6.6
million in damages for loss of value of its  adjoining  property.  The claim for
damages is the subject of negotiations with Inmar discussed below.

      In 1988,  Kin-Buc  paid  $1,200,000  to Inmar  for clay to be used for the
closure of the Kin-Buc Landfill. Under its agreement with Inmar, the Company has
a right to a refund of the purchase price of the clay if it is unable to extract
or use the clay. However, there is substantial uncertainty that the Company will
be able to obtain a refund of the  purchase  price for the unused clay (see Part
I, Item 3. Legal Proceedings - "As to the Clay Deposits").

      Since  Marvin H.  Mahan's  retirement  from the  Company,  it has provided
Marvin H. Mahan the use of an  automobile  and  contributed  to the  expenses of
maintaining an office for his use including secretarial services.  Such expenses
totalled  approximately $21,000 and $14,000 in 1997 and 1996,  respectively.  In
addition,  the Company  agreed to pay $40,000 in 1997 toward legal fees incurred
by Marvin H. Mahan with respect to litigation related to the Kin-Buc Landfill.

      The Company  has been  negotiating  with  Inmar,  Tang and Marvin H. Mahan
(collectively,  the "Mahan  Interests") toward a settlement of disputes with the
Company mentioned above,  namely Inmar's demand for damages for loss of value of
property  adjoining  the Kin-Buc  Landfill,  the sharing of expenses of the AT&T
Suit, and the reimbursement of remediation costs at the Tang site.  Negotiations
have recently broadened to include the Mahan Interests' joining in

                                      31

<PAGE>



the settlement of the Fraudulent Conveyances  Counterclaim,  the satisfaction of
Kin-Buc's  $1.1  million   judgment  against  Inmar  and  the  Mahan  Interests'
cooperation in the prosecution of the suit against Transtech's insurers. Efforts
to resolve all outstanding issues are continuing.

      On August 28,  1992,  the Company  made an advance of $10,000 to Robert V.
Silva,  President  and  Chairman  of the Board of the  Company.  The advance was
evidenced by an interest bearing note. The note and accrued interest thereon was
repaid in full during 1996. On April 22, 1994 the Company made a loan of $75,000
to Mr. Silva  evidenced by a note which bears  interest at a floating prime rate
plus 1% and is due and payable in as  determined  by the Board of  Directors.  A
total of $101,000 was outstanding with respect to the loan,  including interest,
as of December 31, 1997.

      On March  1,  1996,  ValveCo  Inc.  ("ValveCo"),  a  Delaware  corporation
organized  by Three  Cities  Research,  Inc.  ("TCR"),  a  Delaware  corporation
unaffiliated  with the Company or any of its directors  and officers,  purchased
100% of the Hunt Valve Company, Inc. common stock owned by THV Acquisition Corp,
a wholly- owned subsidiary of the Company, representing 79.05% of the issued and
outstanding  Hunt common  stock.  Fifteen  percent of the common stock issued by
ValveCo was  purchased  by certain  directors  and  executive  officers  who are
members of  management  of the  Company  and/or  Hunt,  namely,  Robert V. Silva
(7.5%),  David  Huberfield  (4%),  Andrew J. Mayer,  Jr. (2%) and Gerald  Bogner
(1.5%) for $150,000.  Such  directors  and executive  officers also obtained the
right to acquire,  for an aggregate cost of $2.3 million, an additional 12.5% of
ValveCo's  common stock pursuant to the exercise of performance  and value-based
options. In addition, the aforementioned directors and executive officers of the
Company and Hunt were  employed in various  capacities by ValveCo and Hunt after
the sale (see Part I, Item 1, Description of Business, Discontinued Operations).
Mr. Silva resigned from his employment  with ValveCo and Hunt effective  January
1, 1997,  but  remains a director  of Hunt.  Mr.  Mayer also  resigned  from his
employment with ValveCo and Hunt effective January 1, 1997.









                                      32

<PAGE>



                                    PART IV

PART IV, ITEM 13. EXHIBITS AND REPORTS ON FORM 8-K.

      EXHIBITS

      The exhibits to this report are listed in the Exhibit Index on pages 
35 to 39.

      REPORTS ON FORM 8-K

      The Company  filed a report on Form 8-K dated  December 23, 1997 to report
the Company's  execution of four agreements which settled  lawsuits  relating to
the remediation of the landfill owned and operated by the Company's  subsidiary,
Kin-Buc, Inc. (see Part I, Item 3, Legal Proceedings).









                                      33

<PAGE>




                                  SIGNATURES



      Pursuant  to the  requirements  of Section  13 or 15(d) of the  Securities
Exchange  Act of 1934,  the  Company has duly caused this report to be signed on
its behalf by the undersigned, hereunto duly authorized.


                                    TRANSTECH INDUSTRIES, INC.
                                    (Registrant)


                                    By: /s/ Robert V. Silva
                                        Robert V. Silva, President and
                                        Chief Executive Officer
                                        and Director


Dated: March 30, 1998


      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 Company
and in the capacities and on the date indicated.


/s/ Robert V. Silva                    March 30, 1998
- --------------------------------
Robert V. Silva, President and
Chief Executive Officer
and Director


/s/ Andrew J. Mayer, Jr.               March 30, 1998
- --------------------------------
Andrew J. Mayer, Jr.
Vice President-Finance, Chief
Financial Officer, Secretary and
Director







                                      34

<PAGE>



                                 EXHIBIT INDEX

                                                                    
Exhibit                                                             Sequential
No.                                                                  Page No.

 3       Articles of Incorporation and By-Laws:

 3(a)    Articles of incorporation:  Incorporated by 
         reference to Exhibit 3(a) to the  Company's  Annual
         Report on Form 10-K for fiscal year ended 
         December 31, 1989

 3(b)    By-laws:  Incorporated  by  reference  to  
         Exhibit 3 (b) to the Company's  Annual Report 
         on Form 10-K for fiscal year ended December
         31, 1989

 3(c)    Amended and restated by-laws:  See "G" below

10       Material contracts:

10(a)    Stock Purchase  Agreement  dated June 29, 1989 
         among the Company and the Tendering Shareholders,
         as therein defined: See "A" below

10(b)    Stock Option Cancellation Agreement dated June
         29, 1989 among the Company, Charles F. Trapp
         and Edward Egan:  See "B" below

10(c)    Purchase Agreement dated as of July 14, 1989
         between The Tax Strategy Group, Inc. and the
         Company:  See "B" below

10(d)    Non-Negotiable, Non-Recourse Installment
         Promissory Note dated as of July 14, 1989 by
         the Company to The Tax Strategy Group, Inc.:
         See "B" below

10(e)    Security Agreement dated as of July 14, 1989 
         between the Company and The Tax Strategy Group,
         Inc.: See "B" below

10(f)    Master Lease Agreement dated as of July 14,
         1989 between The Tax Strategy Group, Inc. and
         CLI Equity Resources XV, L.P. ("CLI"),
         assigned by CLI to the Company by Consent and
         Assignment Agreement dated as of July 14,
         1989:  See "B" below


                                35

<PAGE>



                                                                    Sequential
Exhibit No.                                                          Page No.

10 (n)      Property Purchase Agreement dated December 31,
            1992 by and among Red Robin Realty, Inc. as
            Seller and James Messner, Sr. and James
            Messner, Jr. as Buyers:  See "C" below

10 (o)      Asset Purchase Agreement dated December 31,
            1992 by and among Genetic Farms, Inc., as
            Seller and James Messner, Sr. and James
            Messner, Jr., as Buyers:  See "C" below

10 (p)      Settlement Agreement and Mutual Release dated
            October 28, 1992 among Transtech Industries,
            Inc. and certain of its subsidiaries and
            affiliates, Inmar Associates, Inc. and certain
            of its affiliates, Marvin H. Mahan, Roger T.
            Mahan and The Continental Insurance Company:
            See "C" below

10 (q)      Order for Approval of De Minimis Settlement
                                  
            and for Dismissal of Certain Defendants of the
            District Court for the District of New Jersey
            dated November 2, 1992 in Transtech
            Industries, Inc. et al. v. A&Z Septic Clean,
            et al., Civil Action No. 90-2578 (HAA)
            approving settlements with certain defendants
            identified on Exhibits 1 and 2 to such Order
            pursuant to The Kin-Buc Landfill Contribution
            Agreement in the form of Exhibit 3 to such
            Order:  See "C" below

10 (y)      Settlement Agreement and Mutual Release dated
            May 31, 1994 among Transtech Industries, Inc.
            and certain of its subsidiaries and
            affiliates, Inmar Associates, Inc. and certain
            of its affiliates, Marvin H. Mahan,  Roger T.
            Mahan and The City Insurance Company:  See "D"
            below

10 (z)      Settlement Agreement and Release dated April
            20, 1994 among Transtech Industries, Inc.
            Inmar Associates, Inc., Marvin H. Mahan, Mt.
            Vernon Insurance Company and The United States
            Liability Insurance Company:  See "D" below

10(ac)      Settlement Agreement and Release dated 
            September 16, 1994 among Transtech Industries, Inc.,
            and its subsidiaries and affiliates,


                                36

<PAGE>



                                                                    Sequential
Exhibit No.                                                          Page No.

            Inmar Associates, Inc., and its subsidiaries
            and affiliates, and the National Union Fire
            Insurance Company of Pittsburgh, Pa.:  See "E"
            below

10 (ad)     Settlement Agreement and Mutual Release dated
            October 3, 1994 among Transtech Industries,
            Inc., and its subsidiaries and affiliates,
            Inmar Associates, Inc. and its subsidiaries
            and affiliates, Marvin H. Mahan and Allstate
            Insurance Company:  See "E" below

10 (au)     Settlement Agreement approved in September
            1995 among Transtech Industries, Inc., Inmar
            Associates, Inc., Marvin H. Mahan and certain
            members of the 216 Paterson Plank Road
            Cooperating PRP Group:  See "F" below

10 (av)     Income Tax Sharing Agreement dated September
            27, 1991 among Transtech Industries, Inc., THV
            Acquisition Corp., HVHC, Inc. and Hunt Valve
            Company, Inc.:  See "F" below

10 (aw)     Stock Purchase Agreement dated as of October
            24, 1995 between ValveCo Inc. and THV
            Acquisition Corp. (without schedules):  See
            "G" below

10 (ax)     Amended and Restated Stock Purchase Agreement
            dated as of January 15, 1996 among THV
            Acquisition Corp., ValveCo Inc., Transtech
            Industries, Inc., Hunt Valve Company, Inc. and
            Terold N.V., with exhibits, and letter
            agreement dated February 5, 1990 among THV
            Acquisition Corp., ValveCo Inc. and Transtech
            Industries, Inc.:  See "H" below

10 (ay)     Escrow Agreement dated March 1, 1996 by and
            among THV Acquisition Corp., ValveCo Inc. and
            United States Trust Company of New York, as
            escrow agent: See "I" below

10 (az)     Settlement Agreement for Matters Relating to               40 - 63
            the Kin-Buc Landfill dated December 23, 1997
            among Transtech Industries, Inc. and certain
            of its subsidiaries, Waste Management, Inc.
            and certain of its affiliates including SCA
            Services, Inc., Inmar Associates, Inc., Dock
            Watch Quarry, Inc., Marvin H. Mahan, Robert J.

                                37

<PAGE>



                                                                    Sequential
Exhibit No.                                                          Page No.

Meagher, and Anthony Gaess

10 (ba)     Stipulation of Settlement and Release dated                64 - 71
            December 23, 1997 among Transtech Industries,
            Inc. and certain of its shareholders and
            former officers, Inmar Associates, Inc., Tang
            Realty, Inc., Waste Management, Inc. and
            certain of its affiliates including SCA
            Services, Inc.

11          Statement regarding computation of net loss                     72
            per share

13          Annual Report to Stockholders                             73 - 132

21          Subsidiaries of the Registrant                                 133

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


      "A"   Incorporated herein by reference to the
            Company's Current Report on Form 8-K dated
            June 30, 1989

      "B"   Incorporated herein by reference to the
            Company's Current Report on Form 8-K dated
            July 14, 1989

      "C"   Incorporated  herein by reference to the Company's  Annual Report on
            Form 10-KSB for the fiscal year ended  December 31, 1992, as amended
            on May 18, 1993

      "D"   Incorporated  herein by reference to the Company's  Quarterly Report
            on Form 10-QSB for the quarter ended June 30, 1994

      "E"   Incorporated  herein by reference to the Company's  Quarterly Report
            on Form 10-QSB for the quarter ended September 30, 1994

      "F"   Incorporated  herein by reference to the Company's  Quarterly Report
            on Form 10-QSB for the quarter ended September 30, 1995


                                38

<PAGE>



      "G"   Incorporated herein by reference to the
            Company's Current Report on Form 8-K dated
            October 24, 1995

      "H"   Incorporated herein by reference to the
            Company's Current Report on Form 8-K dated
            March 1, 1996

      "I"   Incorporated  herein by reference to the Company's  Annual Report on
            Form 10-KSB for the fiscal year ended December 31, 1995










                                      39



       
                 SETTLEMENT AGREEMENT FOR MATTERS RELATING TO
                              THE KIN-BUC LANDFILL


      This SETTLEMENT AGREEMENT dated December 23, 1997 is between and among the
following:

      WASTE  MANAGEMENT,  INC.,  a  Delaware  corporation  (formerly  named  WMX
Technologies,  Inc.),  SCA  SERVICES,  INC.,  a  Delaware  corporation  ("SCA"),
CHEMICAL  WASTE  MANAGEMENT  OF  NEW  JERSEY,  INC.,  a New  Jersey  corporation
(formerly named SCA Scientific Services,  Inc., SCA Services of Edison, Inc. and
SCA Services of Passaic, Inc.), for and as to itself and as a general partner of
Earthline Company,  formerly a New Jersey general partnership (which partnership
was also called Environmental  Services Company and Gaess Environmental Services
Company), CHEMICAL WASTE MANAGEMENT, INC., a Delaware corporation, for and as to
itself and as successor to CWM Consolidation Sub, Inc., a Delaware  corporation,
which is, in turn,  the  successor by merger to Carl Gulick,  Inc., a New Jersey
corporation,  and to Wastequid,  Inc., a New Jersey  corporation,  for and as to
itself and as a general partner of Earthline  Company,  WASTE  MANAGEMENT OF NEW
JERSEY,  INC., a New Jersey corporation,  successor by merger to United Carting,
Inc.,  a New  Jersey  corporation,  CWM  CHEMICAL  SERVICES,  INC.,  a  Delaware
corporation (formerly named SCA Chemical Services,  Inc. and Chem-Trol Pollution
Services,  Inc.),  successor  by  merger  to Carl  Gulick,  Inc.,  a New  Jersey
corporation,  and to R&R Sanitation Service, Inc., a New Jersey corporation (for
all of the foregoing, "SCA Parties"), and

      TRANSTECH INDUSTRIES, INC., a Delaware corporation (formerly
named Scientific Chemical Treatment Company, Inc. and Scientific, Inc.) 
("Transtech"), FILCREST REALTY, INC., a New Jersey corporation ("Filcrest"), 
and KIN-BUC, INC., a New Jersey corporation ("KB") (for Transtech, Filcrest and
KB, "Transtech Parties"), and

      INMAR   ASSOCIATES,   INC.,  a  New  Jersey   corporation,   successor  by
consolidation  of Inmar  Realty,  Inc.,  a New  Jersey  corporation,  and  other
corporations  ("Inmar"),  and DOCK WATCH QUARRY, INC., a New Jersey corporation,
for and as to itself and as a possible  successor of Marpak,  Inc., a New Jersey
corporation ("Dock Watch") (for Inmar and Dock Watch, "Inmar Parties"), and

      MARVIN H. MAHAN, for and as to himself and as a possible
successor of Marpak, Inc. ("Mahan"), ROBERT J. MEAGHER,
individually and as trustee of a trust for the benefit of Roger
Mahan ("Meagher"), and ANTHONY GAESS ("Gaess").

      WHEREAS,  the parties to this Settlement  Agreement  ("Agreement") wish to
reallocate  among  some of them the  costs  of the  remediation  of the  Kin-Buc
Landfill,  which,  for the  purposes of this  Agreement,  shall mean the Kin-Buc
Landfill  located  at  383  Meadow  Road,  Edison,  New  Jersey  described  more
particularly at


<PAGE>



pages 1 and 2 of the  United  States  Environmental  Protection  Agency  ("EPA")
Record of Decision  dated  September  30, 1988,  together with any real property
located  outside the  boundaries of the Kin-Buc  Landfill  into which  hazardous
substances or  contaminants  may have migrated or threatened to migrate from the
Kin-Buc Landfill or to which hazardous  substances or contaminants  deposited in
the Kin-Buc  Landfill  finally came to rest or on which hazardous  substances or
contaminants were deposited from the operation of the Kin-Buc Landfill ("Kin-Buc
Landfill"); and

      WHEREAS, the parties to this Agreement which are parties to a suit pending
in the United  States  District  Court for the  District of New Jersey  entitled
Transtech Industries, Inc. et al. v. A & Z Septic Clean et al., Civil Action No.
2-90-2578  (HAA)  ("Kin-Buc  Cost  Recovery  Action")  wish to settle the claims
between and among them in the Kin-Buc Cost Recovery Action; and

      WHEREAS, the parties to this Agreement which are parties to the 
arbitrations pending before the American Arbitration Association, Commercial 
Arbitration Tribunal, entitled Transtech Industries, Inc. et al. v. WMX 
Technologies, Inc. et al., Case No. 13-172-00782-93 01 and SCA Services, Inc. 
et al. v. Transtech Industries, Inc. et al., Case No. 13-192-00183-95 
("Arbitration Demands") and to the suits pending in the Supreme Court of the
State of New York, New York County, entitled In the Matter of the
Application of WMX Technologies, Inc. et al. for a Judgment Staying the 
Arbitration Commenced by Transtech Industries, Inc. et al., Index No. 123430/93,
and In the Matter of the Application of Transtech Industries, Inc. et al. for a
Judgment Staying the Arbitration Commenced by SCA Services, Inc. et al., Index
No. 95-107816 ("Arbitration Suits") wish to settle the claims between
and among them in the Arbitration Demands and the Arbitration
Suits; and

      WHEREAS,  all  parties  to this  Agreement  which are  respondents  to the
Administrative  Order  dated  November  19, 1992 of the EPA in the Matter of the
Kin-Buc  Landfill,  Edison,  New  Jersey,  Docket  No.  II-CERCLA-93-0101,   the
Administrative  Order dated  September  21, 1990 by the EPA in the Matter of the
Kin-Buc  Landfill,  Docket  No.  II-CERCLA-00114,  and all prior  orders of, and
stipulations  and  agreements  with the EPA  referring  or  relating to the same
matter ("EPA Orders") wish to allocate,  among themselves,  the responsibilities
of such respondents for compliance with the Orders; and

      WHEREAS,  to accomplish  these purposes the parties have agreed to release
claims against other parties, dismiss suits and arbitration proceedings,  defend
and indemnify  parties,  transfer rights to data bases and expert witness's work
product,  apply a portion of certain insurance  proceeds and take other actions,
all in accordance with, and on the conditions set forth in, this Agreement.

                                      2

<PAGE>



      NOW, THEREFORE,  in consideration of the premises,  and for other good and
valuable  consideration,  the  receipt  and  sufficiency  of  which  are  hereby
acknowledged,  and intending to be legally  bound  hereby,  the parties agree as
follows:

      1.    TERMINATION OF ALL PREVIOUS AGREEMENTS.

      1.1 Unless otherwise specifically set forth herein, all the agreements and
undertakings contained in this Agreement shall be and are effective on and as of
the date  first set forth  above,  which is the date  that  this  Agreement  was
executed by all the parties hereto ("Effective Date"). The Settlement  Agreement
for Matters  Relating to the Kin-Buc  Landfill dated February [22],  1986 ("1986
Agreement")  and the other  documents  and  agreements  executed  in  connection
therewith,  including,  but not limited to (i) the Side Agreement dated February
22, 1986, (ii) the Agreement  dated as of January 1, 1986,  (iii) Releases dated
March 4, 1986 by Meagher, Mahan, Transtech, KB, Filcrest and Inmar, and (iv) the
Waiver and Release of Claims by SCA  Services,  Inc.,  SCA  Services of Passaic,
Inc.,  Earthline  Company and their  Officers and Directors  dated March 4, 1986
(for all such other documents and agreements, "Accompanying Agreements"), hereby
are  superseded and replaced by this Agreement and shall no longer bind or inure
to the benefit of the parties  thereto and their  respective  heirs,  executors,
administrators, successors and assigns, as the case may be.

      1.2 Except as  specifically  set forth in this  Paragraph  1.2,  all other
agreements  between or among any of the Transtech  Parties,  the Inmar  Parties,
Mahan and Meagher,  on the one hand,  and any of the SCA Parties,  on the other,
which refer or relate in any way to the  Kin-Buc  Landfill,  including,  but not
limited to (i) that certain letter  agreement dated November 26, 1990 concerning
submittal of financial  assurance,  and (ii) that certain letter agreement dated
May 27, 1992  concerning a de minimis  settlement  in the Kin-Buc Cost  Recovery
Action, hereby are superseded and replaced by this Agreement and shall no longer
bind or inure to the benefit of the parties thereto and their respective  heirs,
executors,  administrators,   successors  and  assigns,  as  the  case  may  be.
Specifically excepted herefrom are all easements and access agreements among (i)
Filcrest,  as grantor, and SCA and KB, as grantees,  and (ii) Inmar, as grantor,
and SCA and KB, as grantees, which were given in connection with the remediation
of  the  Kin-Buc  Landfill   ("Remediation   Easements").   Notwithstanding  the
provisions of this Paragraph 1.2, the  Remediation  Easements  shall continue to
bind and inure to the  benefit  of the  parties  thereto  and  their  respective
successors and assigns.


                                      3

<PAGE>



      1.3 Nothing in Paragraph 1.1, 1.2 or (except as expressly provided) in any
other paragraph of this Agreement shall operate to revive or reinstate any claim
or cause of action extinguished, dismissed with prejudice or otherwise barred by
any of the  superseded  or replaced  agreements,  nor unwind or rescind  actions
taken heretofore to effectuate said  agreements,  except to the extent that such
actions are inconsistent with this Agreement.

      2. RELEASES BY THE TRANSTECH PARTIES, THE INMAR PARTIES, MAHAN AND MEAGHER
OF THEIR CLAIMS.

      2.1 The Transtech Parties, the Inmar Parties,  Mahan and Meagher,  jointly
and severally, hereby release and discharge all claims, rights, causes of action
and demands which they, or any of them, have made or brought, or could have made
or brought,  against the SCA Parties and Gaess,  or any of them,  in the Kin-Buc
Cost Recovery Action, the Arbitration Demands and the Arbitration Suits.

      2.2 The Transtech Parties, the Inmar Parties,  Mahan and Meagher,  jointly
and severally, hereby release and discharge all claims, rights, causes of action
and demands which they,  or any of them,  have or hereafter may have against the
SCA Parties and Gaess,  or any of them (i) in any way connected with the Kin-Buc
Landfill,  including,  but not  limited  to all  claims  for cost  recovery  and
contribution under the Comprehensive  Environmental  Response,  Compensation and
Liability  Act of 1980,  as amended,  42 U.S.C.  ss.9601 et seq.  ("CERCLA")  or
comparable  federal or state  statutes or common law, or (ii) arising  from,  or
pursuant to the provisions of the 1986 Agreement, the Accompanying Agreements or
any other  agreement  between or among any of the SCA Parties,  on the one hand,
and any of the Transtech Parties, the Inmar Parties,  Mahan and Meagher (and, in
the case of Mahan and Meagher, either personally and as an officer of any of the
Transtech Parties or the Inmar Parties),  on the other, which refers or relates,
in any way,  to the Kin-Buc  Landfill,  except that  claims,  rights,  causes of
action and demands which the Transtech  Parties,  the Inmar  Parties,  Mahan and
Meagher,  or any of them,  may have  against  the SCA  Parties,  or any of them,
arising from or pursuant to the provisions of the Remediation  Easements or this
Agreement are not released and discharged.

      3. TRANSFER OF RIGHTS IN DATA BASE AND EXPERT WITNESS'S WORK PRODUCT.

      3.1 The Transtech Parties, jointly and severally,  hereby assign, transfer
and convey to SCA (without  representation  or warranty) all their right,  title
and interest in and to the documents,  information,  data,  data base,  computer
programs,  reports,  analyses  and other  work  product of  Advanced  Analytical
Solutions, Inc. and all of its principals and employees,

                                      4

<PAGE>



including,  but not limited to William J. Hengemihle ("A2S"),  and to the expert
testimony of A2S, compiled, created, produced or prepared in connection with the
Kin-Buc Landfill.

      3.2 Each of the Inmar Parties,  Mahan and Meagher  represents and warrants
to SCA that it or he, as the case may be,  (i) has no right,  title or  interest
in,  or claim to or  against,  the  documents,  information,  data,  data  base,
computer programs,  reports, analyses and other work product of A2S which is the
subject  of the  assignment  provided  in this  Paragraph  3,  and  (ii)  has no
relationship  with William J.  Hengemihle  as a consultant or expert on or as to
the Kin-Buc Landfill.

      3.3 SCA shall  afford the  Transtech  Parties and their  legal  counsel or
other  representatives  reasonable access to the documents,  information,  data,
data base,  computer programs,  reports,  analyses and other work product of A2S
assigned to SCA pursuant to this Paragraph 3 or thereafter created in connection
with the Kin-Buc  Landfill,  at reasonable  times,  and from time to time, at no
cost to SCA but at no charge to the Transtech Parties. All costs incurred by the
Transtech  Parties  associated  with such  access  shall be borne  solely by the
Transtech  Parties.  Further,  SCA shall  permit  A2S to provide  the  Transtech
Parties,  or their legal  counsel or other  representatives,  with newly created
reports,  analyses and compilations of such documents,  information and data and
with such expert  testimony,  as they, or any of them, may  reasonably  require,
provided that the cost of providing  such reports,  analyses,  compilations  and
expert testimony shall be borne by the Transtech  Parties and, provided further,
that no such request by Transtech for newly  created  reports and the like shall
interfere with or  unreasonably  delay A2S's work for SCA on matters  related to
the Kin-Buc Landfill.

      3.4 The Transtech  Parties,  the Inmar  Parties,  Mahan and Meagher hereby
waive any  conflict of interest  which SCA's  retention  of A2S, use of its work
product and use of the expert  testimony of its  principals and employees for or
in  connection  with the Kin-Buc  Landfill may present,  and each shall  execute
whatever documents SCA may reasonably require to evidence such waiver.

      3.5 Similarly, the SCA Parties hereby waive any conflict of interest which
the  Transtech  Parties'  retention of A2S or its  principals  or employees  may
present for or in connection with matters related to the Kin-Buc Landfill,  and,
provided  that the SCA  Parties'  interests  are not  adverse  to the  Transtech
Parties'  interests  therein,  for or in connection  with other actions or other
matters,  including,  but  not  limited  to  (i)  proceedings  under  CERCLA  or
comparable  federal or state statutes or common law involving the  apportionment
of liability for the costs of study or remediation of  environmentally  impaired
sites, and

                                      5

<PAGE>



(ii) environmental  audits,  environmental  assessments and related matters, and
each of the SCA Parties shall execute whatever  documents the Transtech  Parties
may  reasonably  require to  evidence  such  waiver.  Determinations  by the SCA
Parties about adversity of interests in any such action or matter shall be based
upon the advice of counsel to the SCA Parties in such  action or matter,  and in
the event  counsel to the Transtech  Parties in such action or matter  disagrees
with any such  determination,  the  Transtech  Parties and the SCA Parties shall
submit the matter to a third  party  acceptable  to them and  qualified  to make
determinations  of this nature,  and the determination of such third party shall
be binding upon the SCA Parties and the Transtech Parties.

      4.  ASSIGNMENTS  OF  CLAIMS  IN THE  KIN-BUC  COST  RECOVERY  ACTION.  The
Transtech Parties, the Inmar Parties, Mahan and Meagher,  jointly and severally,
hereby assign, transfer and set over to SCA (without representation or warranty)
all of the claims,  rights,  causes of action and demands  which they, or any of
them, have made or brought or which they, or any of them,  hereafter may make or
bring against (i) the parties to the Kin- Buc Cost Recovery Action, and (ii) any
other  person  or party  who may be  potentially  responsible  under  CERCLA  or
comparable  federal or state  statutes or common law for the  remediation of the
Kin- Buc Landfill.

      5. APPLICATION OF INSURANCE RECOVERIES.

      5.1 All recoveries of insurance  proceeds  relating to the claims made, or
to the Kin-Buc related claims which could have been made ("Recoveries"),  in the
suit  pending in the  Superior  Court of New  Jersey,  Law  Division,  Middlesex
County,  entitled Transtech  Industries,  Inc. et al. v. Certain Underwriters at
Lloyd's et al., Civil Action No.  MSX-L-10827-95  ("Insurance  Action") shall be
paid to Mark Manewitz,  Esq., an attorney with the firm of Skadden, Arps, Slate,
Meagher & Flom,  One Newark  Center,  Newark,  New Jersey  07102,  or to another
independent  third party  acceptable to Transtech  and SCA ("Paying  Agent") who
shall  make  payment  to SCA of a portion  of such  recoveries  ("SCA  Payment")
derived as follows:

   Net Recoveries or $4,666,667, whichever is less X $3,500,000 = SCA Payment,
     $4,666,667

      where the Net Recoveries equals the Recoveries minus the sum
of:

            (a) the hourly fees and  disbursements  which the Transtech  Parties
      shall then have paid, and the contingent fee which is payable, to Friedman
      Siegelbaum,  a law firm with offices at Seven Becker Farm Road,  Roseland,
      New Jersey ("Friedman Siegelbaum"), pursuant to that certain

                                      6

<PAGE>



      letter agreement dated June 13, 1995 between Transtech and
      Friedman Siegelbaum ("Retainer Agreement"); and

            (b) the  sum of (x) the  amount  paid or owed by  Transtech  and its
      affiliated  group  for  income  tax  purposes  ("Transtech's  Consolidated
      Group") to the  Internal  Revenue  Service  and any state or local  taxing
      authority on account of  adjustments  to the taxable income of Transtech's
      Consolidated  Group or any of its members  resulting  from an audit of its
      federal tax returns for the years 1982 through 1991,  whether such amounts
      are in respect of taxes,  interest or  penalties,  and (y) an amount which
      grosses-up  the amount of the  Recoveries  utilized for the payment of the
      federal  income taxes and penalties  described in clause (x) above so that
      the  after-tax  proceeds of such amount are equal to the federal and state
      income taxes imposed on the federal  income taxes and penalties  described
      in (x)  above,  and (z) an  amount  which  grosses-up  the  amount  of the
      recoveries utilized for the payment of the state income taxes described in
      clause (x) above so that the  after-tax  proceeds of such amount are equal
      to the state income taxes  imposed on the state income taxes  described in
      clause (x) above.  The federal and state tax rates  utilized to  determine
      (x),  (y) and (z) shall be computed at the highest  marginal  federal rate
      and New Jersey  state  income tax rate in effect for the  taxable  year in
      which the  Recoveries  are included in the taxable  income of  Transtech's
      Consolidated   Group.  As  used  herein,   the  term,   "Transtech's   Tax
      Liabilities," shall mean and refer to the sum of (x), (y) and (z) above.

      The Paying Agent shall pay the balance of the Recoveries to Transtech.

      5.2 The Paying  Agent shall  notify the  Transtech  Parties and SCA of the
receipt of Recoveries as soon as practicable after receipt,  and within five (5)
days of the receipt of such  notice,  Transtech  shall  either (i) submit to the
Paying Agent and SCA a certificate of its independent tax preparer  ("Preparer's
Certificate") setting forth, in reasonable detail, the amount of the hourly fees
and  disbursements  identified  in  Paragraph  5.1(a)  above  (as to  which  the
independent tax preparer may rely upon its own  investigation  of such amount or
upon a  certificate  of a partner of Friedman  Siegelbaum  submitted to such tax
preparer), the amount of Transtech's Tax Liabilities, if then determinable,  and
the calculation of the SCA Payment  pursuant to the provisions of Paragraph 5.1,
or (ii)  notify the  Paying  Agent and SCA that the  amount of  Transtech's  Tax
Liabilities is not then determinable, as the case may be.

      5.3  If  Transtech  submits  a  Preparer's  Certificate  pursuant  to  the
provisions  of  Paragraph  5.2(i),  SCA shall  have  fifteen  (15) days from the
receipt of the same within which to object to

                                      7

<PAGE>



the contents thereof.  Any such objection shall set forth in reasonable  detail,
both the grounds of such  objection  and the amount of the SCA Payment,  up to a
maximum of  $3,500,000,  which SCA  reasonably  estimates  is due and payable in
accordance with the provisions of Paragraph 5.1. If no such objection is made or
if, having been made,  such  objection  does not set forth SCA's estimate of the
SCA  Payment,  the Paying  Agent shall make payment to SCA of the SCA Payment in
accordance  with  the  Preparer's  Certificate  and  remit  the  balance  of the
Recoveries to Transtech. If an objection which sets forth an estimate of the SCA
Payment is made,  the Paying  Agent  shall hold a sum equal to such  estimate in
escrow,  and  pay  the  balance  of the  Recoveries  to  Transtech.  As  soon as
practicable after the receipt of SCA's objection,  Transtech shall submit to SCA
such additional information,  documents and reports,  including, but not limited
to reports of Transtech's outside certified public  accountants,  concerning the
matters set forth in SCA's objection as SCA may reasonably request. If Transtech
and SCA shall not have agreed upon the amount of the SCA Payment, or SCA has not
withdrawn  its  objection,  in either case within sixty (60) days of the date of
such objection, the calculation of the SCA Payment pursuant to the provisions of
Paragraph  5.1 shall be submitted to a third party  acceptable  to Transtech and
SCA and qualified to make  determinations  of this nature.  The determination of
such third party shall be binding  upon  Transtech  and SCA, and shall be relied
upon by the Paying Agent,  who shall then make payment to SCA of the SCA Payment
in accordance with such determination out of the funds being held in escrow, and
pay the balance of such funds,  if any, to  Transtech.  SCA shall pay such third
party's fees if such third  party's  determination  confirms the accuracy of the
Preparer's Certificate; if it does not, Transtech shall pay such fees.

      5.4 If  Transtech  notifies  the  Paying  Agent and SCA that the amount of
Transtech's Tax Liabilities is not then determinable  pursuant to the provisions
of  Paragraph  5.2(ii),  the Paying  Agent shall hold the sum of  $3,500,000  in
escrow  and  pay  the  balance  of the  Recoveries  to  Transtech.  As  soon  as
practicable  after the amount of Transtech's Tax Liabilities is determinable and
a calculation of the SCA Payment pursuant to the provisions of Paragraph 5.1 can
be made, the President or Vice President- Finance and Chief Financial Officer of
Transtech  shall submit the  Preparer's  Certificate to the Paying Agent and SCA
and the  disposition of the funds being held by the Paying Agent in escrow shall
be made in accordance with the provisions of Paragraph 5.2.

      5.5 The SCA Payment shall be treated by the Transtech  Parties and the SCA
Parties as  attributable  to and as a payment and  reimbursement  of remediation
costs (i) that already have been incurred and paid by the SCA Parties,  and (ii)
that were  incurred  and paid by the SCA  Parties  on  account  of  property  or
services that already have been received by the SCA Parties. The SCA

                                      8

<PAGE>



Parties represent to the Transtech Parties that an amount of such costs equal to
the SCA Payment have been  incurred and paid by the SCA Parties on or before the
Effective Date, and in connection with any tax investigation, audit or other tax
proceedings,  and upon the request of  Transtech,  the SCA Parties  will provide
such  information,  documents and other  evidence as is  reasonably  required to
enable  Transtech to establish the foregoing to the satisfaction of the relevant
tax authorities.

      5.6 The Transtech  Parties represent and warrant that they have diligently
prosecuted,  in good  faith,  the  Insurance  Action  pursuant  to the  Retainer
Agreement and that they will continue,  in good faith, the diligent  prosecution
of the Insurance Action.

      [6.   RESERVED.]

      7.    WETLANDS.

      7.1 Filcrest  hereby  agrees to make  available to SCA such of  Filcrest's
real property in Edison Township,  Middlesex  County,  New Jersey  identified on
Exhibit A attached  hereto  ("Filcrest's  Property")  as may be needed for or in
connection with the remediation of the Kin-Buc  Landfill,  the mitigation of the
disturbance  of  wetlands  or  tidelands  related  to  such  remediation,  or in
settlement  of natural  resource  damage claims  arising from such  remediation,
provided  that the lands to be made  available  shall be  identified  by the SCA
Parties, or any of them, within four (4) years from the Effective Date.

      7.2 Filcrest will not sell Filcrest's  Property for two (2) years from the
Effective  Date.  Title to  Filcrest's  Property  identified  for use by the SCA
Parties  within two (2) years from the  Effective  Date shall be subject only to
encumbrances  of record on and as of the Effective Date.  Thereafter,  except as
provided in Paragraph 7.3, the SCA Parties'  rights pursuant to this Paragraph 7
shall be subject to prior sale by Filcrest of any or all of Filcrest's Property.
Title to Filcrest's  Property not previously  sold and identified for use by the
SCA  Parties  after two years  from the  Effective  Date shall be subject to all
encumbrances of record on and as of the date so identified.

      7.3 If, after two (2) years from the Effective Date,  Filcrest  receives a
bona fide offer from a person  other than a party to this  Agreement to purchase
all or any  portion  of  Filcrest's  Property,  then it may  sell  the  property
identified in such offer,  on the terms set forth in such offer,  only if, after
having given the SCA Parties  notice of the terms of such bona fide offer,  none
of the SCA Parties has offered to buy the property  identified  in such offer on
the same terms.  Filcrest  shall give  written  notice to the SCA Parties of any
such bona fide offer within ten (10) days of receipt thereof, and the SCA

                                      9

<PAGE>



Parties  shall have ten (10) days from  receipt of such notice  within  which to
notify  Filcrest of its  intention to purchase the property  identified  in such
offer on the same terms.

      7.4 Any use of Filcrest's Property pursuant to this Paragraph 7 shall take
the form of a deed or other  document of  transfer  of such  property to the SCA
Parties,  or any of them, as SCA may designate,  or to any other entity (such as
the State of New Jersey,  the Township of Edison, a state or local  governmental
agency,  a conservation  trust or the like),  as SCA may direct.  Filcrest shall
execute such deed or other documents effecting such use promptly upon submission
to it of the same.

      7.5 The Transtech  Parties  hereby  release any and all claims against the
SCA Parties, now existing or in the future arising, relating to ownership or use
of any  or all of the  wastewater  treatment  plant  and  appurtenances  thereto
constructed  pursuant to the EPA Orders. SCA shall enter into a long-term ground
lease with Filcrest,  effective retroactively to the Effective Date, for the tax
lot which is the site of such  plant and the  portions  of the tax lots owned by
Filcrest on or under which such  appurtenances  are  located.  Such ground lease
shall  be  totally  net to  Filcrest,  no rent  shall  be  payable  to  Filcrest
thereunder,  and SCA shall have the  obligations  of a ground lessee  thereunder
which are customary in the circumstances.

      8.  ACKNOWLEDGMENT  OF  RECEIPT  OF  REPRESENTATIONS  AS  TO  MAHAN'S  AND
MEAGHER'S RESPECTIVE FINANCIAL CONDITION.

      8.1 The SCA Parties acknowledge the receipt of a written representation by
each of Mahan and Meagher as to his respective  financial  condition and ability
to respond to the  liability  sought to be imposed  upon him in the Kin-Buc Cost
Recovery Action. Such  representations are satisfactory,  in form and substance,
to the SCA Parties. For purposes of Paragraph 20, these representations shall be
treated as if they were  expressly  set out in the  Agreement  even  though,  as
provided in Paragraph  8.2,  they will be maintained  confidentially  by the SCA
Parties.

      8.2 Such representations,  and the information contained therein, shall be
treated by the SCA  Parties as  confidential,  and shall not be  revealed to any
person not  employed,  or retained as an  attorney or a  consultant,  by the SCA
Parties, or to any persons, whether or not so employed or retained, not directly
involved in matters related to the Kin-Buc Landfill.

      9. Releases by the SCA Parties and Gaess of their claims.

      9.1 The SCA Parties and Gaess,  jointly and severally,  hereby release and
discharge all claims, rights, causes of action and demands which they, or any of
them, have made or brought, or could have made or brought, against the Transtech
Parties, the

                                      10

<PAGE>



Inmar Parties, Mahan and Meagher (individually and as trustee of a trust for the
benefit of Roger Mahan),  or any of them,  in the Kin-Buc Cost Recovery  Action,
including,  but not limited to the counterclaim and third-party complaint in the
Kin-Buc Cost Recovery  Action known as the fraudulent  conveyances  counterclaim
("Fraudulent  Conveyances  Counterclaim"),   the  Arbitration  Demands  and  the
Arbitration  Suits. The SCA Parties,  the Transtech  Parties,  Inmar,  Mahan and
Meagher  acknowledge  that  each of them and  other  parties  to the  Fraudulent
Conveyances  Counterclaim are simultaneously  entering into a separate agreement
concerning the Fraudulent Conveyances Counterclaim,  which contains, among other
things,  releases of claims not contained herein. The SCA Parties, the Transtech
Parties,  Inmar,  Mahan  and  Meagher  acknowledge  and agree  that  there is no
conflict between this Agreement and such other separate agreement concerning the
Fraudulent Conveyances Counterclaim, and that both this Agreement and such other
separate  agreement are to be given full effect,  each in accordance  with their
respective terms.

      9.2  Further,  the SCA Parties and Gaess,  jointly and  severally,  hereby
release and  discharge  all claims,  rights,  causes of action and demands which
they, or any of them, have or hereafter may have against the Transtech  Parties,
the Inmar  Parties,  Mahan and Meagher,  or any of them (i) in any way connected
with the  Kin-Buc  Landfill,  including,  but not limited to all claims for cost
recovery and contribution  under CERCLA or comparable  federal or state statutes
or common law, or (ii) arising from, or pursuant to the  provisions of, the 1986
Agreement, the Accompanying Agreements,  or any other agreement between or among
any of the SCA Parties,  Gaess, the Transtech Parties, the Inmar Parties,  Mahan
and Meagher, or any of them, which refers or relates, in any way, to the Kin-Buc
Landfill, except that claims, rights, causes of action and demands which the SCA
Parties and Gaess,  or any of them,  hereafter  may have  against the  Transtech
Parties, the Inmar Parties,  Mahan and Meagher, or any of them, arising from, or
pursuant to the  Remediation  Easements or this  Agreement  are not released and
discharged.

      10.  DISMISSALS  BY SCA  PARTIES OF  FRAUDULENT  CONVEYANCES  COUNTERCLAIM
AGAINST  OTHER  PARTIES.  For  good  and  valuable  consideration  given  by the
Transtech Parties,  the receipt and sufficiency of which is hereby acknowledged,
the SCA Parties,  jointly and severally,  hereby dismiss,  with  prejudice,  all
claims,  rights,  causes of action and demands which they, or any of them,  have
made or brought, explicitly or, pursuant to case management order, impliedly, or
could have made or brought,  against the following third-party defendants in the
Fraudulent  Conveyances  Counterclaim  (the following,  together with Transtech,
Inmar,  Mahan  and  Meagher,  constituting  all  the  defendants  named  in  the
Fraudulent Conveyances Counterclaim): Charles F. Trapp,

                                      11

<PAGE>



Eileen  Trapp,  Ingrid T.  Mahan,  Nancy  Ernst,  Gary  Mahan,  Victor P. DiLeo,
individually  and as trustee of a trust for the  benefit of Roger  Mahan,  Roger
Mahan, Allen & Company Incorporated,  Allen & Company,  Roland Crandall and Tang
Realty,  Inc. As soon as practicable  after the Effective  Date, the SCA Parties
shall file with the District Court before which the Kin-Buc Cost Recovery Action
is pending,  a document  evidencing the dismissal  with  prejudice  provided for
herein.

      11. DEFENSE AND  INDEMNIFICATION  AS TO THE KIN-BUC COST RECOVERY  ACTION.
The SCA Parties,  jointly and  severally,  hereby shall defend and indemnify the
Transtech Parties, the Inmar Parties, Mahan and Meagher ("Indemnitees") from and
against  (i) all claims,  demands  and causes of action  which have been made or
brought by the other  parties to the Kin-Buc Cost  Recovery  Action  against the
Indemnitees,  or any of them, (ii) all claims,  demands and causes of action for
response  costs which  hereafter  may be made or brought by such  parties to the
Kin-Buc Cost Recovery  Action or by any other  parties which may be  potentially
responsible  for the  remediation of the Kin-Buc  Landfill,  whether or not such
claims,  demands or causes of action for response costs are based on contractual
indemnification  provisions,  and (iii) all liability,  loss,  costs and expense
(including  reasonable attorneys' fees) which may be suffered or incurred by the
Indemnitees, or any of them, in each case arising from the Kin-Buc Cost Recovery
Action,  except for such claims,  demands,  causes of action,  liability,  loss,
costs and expenses that have been or may be made or brought against, or suffered
or incurred by, the Indemnitees in or as a result of the Fraudulent  Conveyances
Counterclaim.  Nothing  contained  herein  shall be deemed to  obligate  the SCA
Parties,  or any of them, to reimburse the Indemnitees,  or any of them, for (i)
response  costs  paid by the  Indemnitees,  or any of  them,  on or  before  the
Effective  Date,  or (ii)  attorney's  fees,  disbursements  or other  costs and
expenses arising from the Indemnitees' prosecution, defense or settlement of the
Kin-Buc Cost Recovery Action or the Fraudulent Conveyances  Counterclaim paid or
incurred by the  Indemnitees,  or any of them, on or before the Effective  Date.
The  Indemnitees  may not  incur  or  contract  for any  obligation  under  this
Paragraph 11 unless  written  notice of breach of the SCA  Parties'  obligations
under  this  Paragraph  11 has been  given to the SCA  Parties  and such  breach
continues for ten (10) days thereafter.

      12. DEFENSE AND  INDEMNIFICATION  AS TO EPA ORDERS AND OTHER  ENFORCEMENT.
The SCA Parties  hereby  shall defend and  indemnify  the  Indemnitees  from and
against  (i) all claims,  demands  and causes of action  which have been made or
brought,  or hereafter may be made or brought,  by the EPA or any other federal,
state or local  governmental or regulatory agency,  against the Indemnitees,  or
any of  them,  and  (ii)  all  liability,  loss,  cost  and  expense  (including
reasonable attorneys' fees) which may be suffered or

                                      12

<PAGE>



incurred by the Indemnitees,  or any of them, which, in the case of (i) and (ii)
above,  arise from (y) the EPA Orders  (except for fines or penalties  levied or
imposed  against the  Indemnitees  for or on account of any of the  Indemnitees'
actions or omissions on or before the Effective  Date),  or (z) any other orders
or  directives,  and  environmental  or other  applicable  laws,  regulations or
ordinances,  which are directed against or relate to the Kin-Buc Landfill or any
portion  thereof,  operations at the Kin-Buc  Landfill,  the  remediation of the
Kin-Buc Landfill  [except for the fines and penalties  identified in (y) above],
environmental  conditions at the Kin-Buc  Landfill or conditions  resulting from
releases from the Kin-Buc Landfill.  Nothing contained herein shall be deemed to
obligate the SCA Parties,  or any of them, to reimburse the Indemnitees,  or any
of them, for (i) response costs paid by the  Indemnitees,  or any of them, on or
before the Effective Date, or (ii) attorney's fees, disbursements or other costs
and expenses arising from the Indemnitees' prosecution, defense or settlement of
the Kin-Buc Cost Recovery Action or the Fraudulent Conveyances Counterclaim paid
or incurred by the Indemnitees, or any of them, on or before the Effective Date.
The  Indemnitees  may not  incur  or  contract  for any  obligation  under  this
Paragraph 12 unless  written  notice of breach of the SCA  Parties'  obligations
under  this  Paragraph  12 has been  given to the SCA  Parties  and such  breach
continues for ten (10) days thereafter.

      13. DEFENSE AND INDEMNIFICATION AS TO SETTLEMENT AGREEMENTS IN THE KIN-BUC
COST  RECOVERY  ACTION.  The SCA Parties  hereby shall defend and  indemnify the
Indemnitees from and against all claims, demands,  causes of action,  liability,
loss, cost and expense (including  reasonable  attorneys' fees) which have been,
or hereafter may be made, brought,  suffered or incurred by the Indemnitees,  or
any of them, arising from or in any way connected with the de minimis settlement
agreements  which have been  executed by the  Indemnitees  in the  Kin-Buc  Cost
Recovery Action,  and such other de minimis,  non-de minimis and municipal solid
waste  settlement  agreements which hereafter may be executed by the Indemnitees
in the Kin-Buc Cost Recovery Action, provided that such other de minimis, non-de
minimis and municipal solid waste settlement agreements shall have been approved
by the SCA Parties.  The SCA Parties shall  reimburse the Transtech  Parties for
all of their attorneys' and consultant's fees arising from work on the municipal
solid waste  settlements.  Nothing  contained herein shall be deemed to obligate
the SCA Parties,  or any of them, to reimburse the Indemnitees,  or any of them,
for (i) response costs paid by the Indemnitees, or any of them, on or before the
Effective  Date,  or (ii)  attorney's  fees,  disbursements  or other  costs and
expenses arising from the Indemnitees' prosecution, defense or settlement of the
Kin-Buc Cost Recovery Action or the Fraudulent Conveyances  Counterclaim paid or
incurred by the  Indemnitees,  or any of them, on or before the Effective  Date.
The Indemnitees may not incur or contract for

                                      13

<PAGE>



any  obligation  under this  Paragraph 13 unless written notice of breach of the
SCA  Parties'  obligations  under  this  Paragraph  12 has been given to the SCA
Parties and such breach continues for ten (10) days thereafter.

      14. DEFENSE AND INDEMNIFICATION AS TO OTHER CLAIMS RELATING TO THE KIN-BUC
LANDFILL.

      14.1 The SCA Parties  hereby shall defend and  indemnify  the  Indemnitees
from and against all claims,  demands and causes of action (including toxic tort
and similar  claims and causes of action),  and all  liability,  loss,  cost and
expense  (including  reasonable  attorneys' fees), which have been, or hereafter
may be made,  brought,  suffered or incurred by the Indemnitees,  or any of them
(i)  arising  from  environmental  conditions  at, or related  to,  the  Kin-Buc
Landfill or any portion  thereof,  or the  remediation  and  maintenance  of the
Kin-Buc  Landfill,  or (ii) on account of any inaccuracy or material omission in
any of the  representations  and  warranties  of the SCA  Parties  set  forth in
Paragraph  15.  Nothing  contained  herein  shall be deemed to obligate  the SCA
Parties,  or any of them, to reimburse the Indemnitees,  or any of them, for (i)
response  costs  paid by the  Indemnitees,  or any of  them,  on or  before  the
Effective  Date,  or (ii)  attorney's  fees,  disbursements  or other  costs and
expenses arising from the Indemnitees' prosecution, defense or settlement of the
Kin-Buc Cost Recovery Action or the Fraudulent Conveyances  Counterclaim paid or
incurred by the  Indemnitees,  or any of them, on or before the Effective  Date.
The  Indemnitees  may not  incur  or  contract  for any  obligation  under  this
Paragraph 14 unless  written  notice of breach of the SCA  Parties'  obligations
under  this  Paragraph  14 has been  given to the SCA  Parties  and such  breach
continues for ten (10) days thereafter.

      14.2 This  Paragraph 14 does not apply to the claims,  demands,  causes of
action,  liability,  loss, cost and expense  identified in Paragraphs 11, 12 and
13, does not enlarge the  obligations  of the SCA Parties as to such matters and
does  not  negate  any  exclusions  from  such  obligations   provided  in  such
Paragraphs. Nothing in this Agreement shall require the SCA Parties to defend or
indemnify the Indemnitees,  or any of them, with respect to any claims, demands,
causes of action,  liability,  loss, cost or expense arising out of or connected
in any way with (i) contracts for the remediation or the post-closure operations
and maintenance of the Kin-Buc Landfill entered into by the Indemnitees,  or any
of them, to which none of the SCA Parties was a party, or (ii) work performed by
the Indemnitees, or any of them, or any of their respective employees or agents,
in connection with the remediation or post-closure  operations or maintenance of
the Kin-Buc Landfill.


                                      14

<PAGE>



      15.  REPRESENTATIONS  AND  WARRANTIES OF THE SCA PARTIES.  Each of the SCA
Parties,  jointly  and  severally,  represents  and  warrants  to the  Transtech
Parties, the Inmar Parties, Mahan and Meagher that:

            (a) each of the SCA Parties is duly organized,  validly existing and
      in good  standing  under  the laws of the state  identified  herein as the
      state of incorporation of each of the SCA Parties;

            (b) the SCA Parties  identified in the heading of this  Agreement as
      successors by merger to other  corporations  are accurately  identified as
      such, and all of the corporations and other entities formerly or presently
      affiliated  with any of the SCA  Parties  and  named in the  Kin-Buc  Cost
      Recovery Action are included in the definition of the SCA Parties herein;

            (c) each of the SCA Parties and Gaess has full power and  authority,
      or legal  capacity,  as the case  may be,  to  execute  and  deliver  this
      Agreement;

            (d)  the  execution  and  delivery  of  this   Agreement,   and  the
      performance  of all of the  undertakings  by the SCA Parties  provided for
      herein,  have been duly and  validly  authorized  and  approved by the SCA
      Parties'   respective   boards  of  directors,   and  no  other  corporate
      proceedings  on the  part  of any of the  SCA  Parties  are  necessary  to
      authorize the execution and delivery of this Agreement or the  performance
      by the SCA Parties of any of their respective undertakings; and

            (e) this Agreement has been duly and validly  executed and delivered
      by each of the SCA Parties and Gaess, and assuming the valid execution and
      delivery thereof by the other parties hereto,  this Agreement  constitutes
      the legal,  valid and  binding  agreements  of each of the SCA Parties and
      Gaess, enforceable against each of them in accordance with its terms.

      16. REPRESENTATIONS AND WARRANTIES OF TRANSTECH.  Transtech represents and
warrants to the SCA Parties that:

            (a) each of the  Transtech  Parties has full power and  authority to
      execute and deliver this Agreement;

            (b)  the  execution  and  delivery  of  this   Agreement,   and  the
      performance of all of the  undertakings by the Transtech  Parties provided
      for herein,  have been duly and  validly  authorized  and  approved by the
      Transtech Parties' respective boards of directors,  and no other corporate
      proceedings on

                                      15

<PAGE>



      the part of any of the  Transtech  Parties are  necessary to authorize the
      execution  and  delivery  of  this  Agreement  or the  performance  by the
      Transtech Parties of any of their respective undertakings; and

            (c) this Agreement has been duly and validly  executed and delivered
      by each of the  Transtech  Parties,  and assuming the valid  execution and
      delivery thereof by the other parties hereto,  this Agreement  constitutes
      the legal,  valid and binding  agreements of each of the Transtech Parties
      enforceable against each of them in accordance with its terms.

      17. REPRESENTATIONS AND WARRANTIES OF THE INMAR PARTIES AND MAHAN. Each of
Inmar and Mahan,  jointly  and  severally,  represents  and  warrants to the SCA
Parties that:

            (a)  each  of the  Inmar  Parties  and  Mahan  has  full  power  and
      authority,  or legal capacity,  as the case may be, to execute and deliver
      this Agreement;

            (b)  the  execution  and  delivery  of  this   Agreement,   and  the
      performance of all of the  undertakings by the Inmar Parties  provided for
      herein,  have been duly and validly  authorized  and approved by the Inmar
      Parties'   respective   boards  of  directors,   and  no  other  corporate
      proceedings  on the part of either of the Inmar  Parties are  necessary to
      authorize the execution and delivery of this Agreement or the  performance
      by the Inmar Parties of any of their respective undertakings; and

            (c) this Agreement has been duly and validly  executed and delivered
      by each of the Inmar Parties and Mahan,  and assuming the valid  execution
      and  delivery  thereof  by  the  other  parties  hereto,   this  Agreement
      constitutes the legal,  valid and binding  agreements of each of the Inmar
      Parties and Mahan, enforceable against each of them in accordance with its
      terms.

      18.  REPRESENTATIONS  AND  WARRANTIES OF MEAGHER.  Meagher  represents and
warrants to the SCA Parties that:

            (a)  he has full legal capacity to execute and deliver
      this Agreement; and

            (b) this Agreement has been duly and validly  executed and delivered
      by Meagher,  and assuming the valid execution and delivery  thereof by the
      other parties  hereto,  this Agreement  constitutes  the legal,  valid and
      binding agreement of Meagher,  enforceable  against him in accordance with
      its terms.


                                      16

<PAGE>



      19. DISMISSAL.  Promptly upon the Effective Date, the parties shall submit
to the District  Court a  Stipulation  of Dismissal  executed by all the parties
hereto which shall effect a dismissal,  with prejudice, of all claims brought by
and among the parties hereto.

      20. ENTIRE AGREEMENT. This Agreement contains the entire agreement between
and among the parties with respect to the subject  matter hereof and  supersedes
all prior agreements,  written or oral, with respect thereto. Each party to this
Agreement  warrants and represents that in entering into this Agreement,  it has
not  relied  upon any oral or  written  representation  or  promise  that is not
expressly set out in this Agreement. This Agreement cannot be modified except by
a writing signed by the parties whose rights or obligations are affected by such
modification.

      21.  GOVERNING  LAW.  This  Agreement  shall be governed and  construed in
accordance  with the laws of the State of New Jersey  applicable  to  agreements
made and to be  performed  entirely  within  such State,  without  regard to the
conflict of laws rules thereof.

      22.   ASSIGNMENT.

      22.1 This Agreement may not be assigned (including by operation of law) by
any party without the express written consent of the other parties,  except that
the  obligations of SCA may be assigned to an affiliated  company which,  in the
opinion of the Transtech  Parties,  has financial  resources equal to or greater
than SCA's at and as of the Effective Date.  Prior to any such  assignment,  SCA
shall give written  notice to Transtech of its  intention to assign,  providing,
with such notice,  the name,  address and state of incorporation of the proposed
assignee  and copies of the most  recent  audited  financial  statements  of the
assignee.  SCA shall also provide such additional information about the assignee
as Transtech may  reasonably  request.  Transtech  shall have ten (10) days from
receipt of all requested  information  about the assignee within which to object
to the assignment, in which case the assignment shall not be made. Any purported
assignment  made  without  notice to  Transtech  as  provided  herein or despite
Transtech's  objection  thereto  shall not be valid and shall not relieve SCA of
any of its  obligations  hereunder.  The same  procedures,  requiring  notice by
Transtech to SCA and right of  objection by SCA,  shall apply to any proposed or
purported assignment by Transtech.

      22.2 Nothing in this Agreement,  express or implied,  is intended or shall
be construed to confer upon, or to give anyone other than the parties hereto and
their  respective  heirs,  executors,   administrators,  legal  representatives,
successors or

                                      17

<PAGE>



assigns, as the case may be, any rights or benefits under, or by reason of, this
Agreement,  and no other  party  shall  have any  right  to  enforce  any of the
provisions of this Agreement.

      23. JOINT DEFENSE AGREEMENT.

      23.1 The parties hereby acknowledge and agree that, during the pendency of
the Kin-Buc Cost Recovery  Action and  continuing  to the Effective  Date it has
been,  and it will  continue  to be in the  interests  of the  parties to defend
against  the  defendants'  claims,  including  but not  limited  to  claims  for
contribution  and  indemnification,  in that action.  The SCA Parties  therefore
agree to assume the legal costs of the  defense  of, or of any other  compulsory
participation in the Kin-Buc Cost Recovery Action by, the Transtech Parties, the
Inmar Parties, Mahan and Meagher,  including but not limited to attorneys' fees.
The SCA Parties shall have the right to conduct and control,  through counsel of
their  choosing,  the defense of the Kin-Buc Cost Recovery  Action and any other
participation by the Transtech  Parties,  the Inmar Parties,  Mahan and Meagher,
and may compromise or settle the same. The parties hereby  acknowledge and agree
that,  in order to protect  their  interests,  the parties shall have shared and
wish to  continue  to share  information,  some of which may be  subject  to the
attorney-client  privilege  and work  product  protection,  without  waiving the
attorney-client privilege or work product protection, or allowing information to
be  disclosed to any third party  ("Joint  Defense  Materials").  The sharing or
disclosure  of Joint  Defense  Materials  between  the  parties  hereby will not
diminish  in any  way  the  confidentiality  of  such  materials  and  will  not
constitute a waiver of any  available  privilege or  protection  and none of the
parties to this  Agreement  shall have the power to waive,  without  the express
written consent of the other parties, any privilege or protection  applicable to
the Joint Defense Materials.

      23.2 The parties hereby agree that they shall inform all employees, agents
and counsel  who  receive  access to Joint  Defense  Materials  pursuant to this
Agreement of the existence and scope of this Agreement,  and shall instruct such
employees, agents and counsel not to disclose, disseminate or transfer the Joint
Defense  Materials  or any of the  information  contained  therein  to any other
person or entity or to use or permit others to use the Joint  Defense  Materials
or any of the  information  contained  therein  except to the  extent  expressly
permitted hereunder.

      24.  ACKNOWLEDGMENT  OF  REPRESENTATION  BY  COUNSEL.  Each  of the  Inmar
Parties,  Mahan, Meagher and Gaess expressly  acknowledges that it or he, as the
case may be, has been  represented by counsel in connection with the negotiation
and execution of this  Agreement,  that in connection  with the  negotiation and
execution of this Agreement, it or he, as the

                                      18

<PAGE>



case may be, has neither  received nor relied upon any advice given by any other
party  hereto or counsel to any other  party  hereto,  and that it or he, as the
case may be, has  executed  this  Agreement  freely,  of its or his own  accord,
without influence,  duress or inducements other than the consideration expressly
provided for in this Agreement.

      25. NOTICE.  All notices required or permitted to be given pursuant to the
provisions  of this  Agreement by any party hereto to any other party or parties
hereto shall be in writing,  shall be sent only by overnight delivery service or
United States Postal Service certified mail, return receipt requested, and shall
be addressed to such party or parties  hereto at the addresses for such party or
parties set forth below (or to such other address as may be indicated by a party
requesting  a change of  address  in a notice to all the other  parties  to this
Agreement  given in the  manner set forth  herein  for the  giving of  notices).
Notices  given in the manner set forth herein for the giving of notices shall be
deemed to have been given when  delivered  to an overnight  delivery  service or
when postmarked, as the case may be. Addresses for notices are:


if to any or all of the         SCA Services, Inc.
  SCA Parties or Gaess:         3003 Butterfield Road
                                Oak Brook, Illinois 60523-1100
                                Attention: General Counsel

  with a copy to:               Antoinette R. Stone, Esq.
                                Buchanan Ingersoll
                                Eleven Penn Center
                                1835 Market Street, 14th Floor
                                Philadelphia, Pennsylvania 19103

if to any or all of the         Transtech Industries, Inc.
  Transtech Parties:            200 Centennial Avenue, Suite 202
                                Piscataway, New Jersey 08854
                                Attention:  President

  with a copy to:               Dante J. Romanini, Esq.
                                Kozlov, Seaton, Romanini &
                                Brooks, P.C.
                                1940 Route 70 East, Suite 200
                                Cherry Hill, New Jersey 08003

if to any or all of the         Inmar Associates, Inc.
  Inmar Parties:                1703 E. 2nd Street
                                Scotch Plains, New Jersey 07076



                                      19

<PAGE>



  with a copy to:               Michael K. Mullen, Esq.
                                Schenck, Price, Smith & King
                                10 Washington Street
                                P.O. Box 905
                                Morristown, New Jersey 07963-0905

if to Mahan:                    Mr. Marvin H. Mahan
                                2250 Woodland Terrace
                                Scotch Plains, New Jersey 07076

  with a copy to:               Michael K. Mullen, Esq.
                                Schenck, Price, Smith & King
                                10 Washington Street
                                P.O. Box 905
                                Morristown, New Jersey 07963-0905

if to Meagher:                  Mr. Robert J. Meagher
                                P.O. Box 190
                                Reeders, Pennsylvania 18352

  with a copy to:               Dante J. Romanini, Esq.
                                Kozlov, Seaton, Romanini &
                                Brooks, P.C.
                                1940 Route 70 East, Suite 200
                                Cherry Hill, New Jersey 08003

      26.  INDEX TO  DEFINED  TERMS.  The  following  terms are  defined  in the
following paragraphs of this Agreement:


      Term                                            Section

      Accompanying Agreements                       P.  1.1
      Agreement                                       First recital
      Arbitration Demands                             Third recital
      Arbitration Suits                               Third recital
      A2S                                           P.  3.1
      CERCLA                                        P.  2.2
      Dock Watch                                      Fourth P. of heading
      EPA                                             First recital
      EPA Orders                                      Fourth recital
      Effective Date                                P.  1.1
      Filcrest                                        Third P. of heading
      Filcrest's Property                           P.  7.1
      Fraudulent Conveyances Counterclaim           P.  9.1
      Friedman Siegelbaum                           P.  5.1
      Gaess                                           Fifth P. of heading
      Indemnitees                                   P.  11
      Inmar                                           Fourth P. of heading
      Inmar Parties                                   Fourth P. of heading
      Insurance Action                              P.  5.1
      Joint Defense Materials                       P.  23.1

                                      20

<PAGE>



      Term (continued)                                Section (continued)


      KB                                              Third P. of heading
      Kin-Buc Landfill                                First recital
      Kin-Buc Cost Recovery Action                    Second recital
      Mahan                                           Fifth P. of heading
      Meagher                                         Fifth P. of heading
      Net Recoveries                                  P.  5.1
      1986 Agreement                                  P.  1.1
      Paying Agent                                    P.  5.1
      Preparer's Certificate                          P.  5.2
      Recoveries                                      P.  5.1
      Remediation Easements                           P.  1.2
      Retainer Agreement                              P.  5.1(a)
      SCA                                             Second P. of heading
      SCA Parties                                     Second P. of heading
      SCA Payment                                     P.  5.1
      Transtech                                       Third P. of heading
      Transtech Parties                               Third P. of heading
      Transtech's Consolidated Group                  P.  5.1
      Transtech's Tax Liabilities                     P.  5.1(b)


      27. HEADINGS. Headings are not part of the agreement of the parties.


      IN WITNESS WHEREOF, the undersigned have executed this Agreement on and as
of the date set forth above.


WASTE MANAGEMENT, INC.              SCA SERVICES, INC.


By:/s/ Stephen T. Joyce             By:/s/ Stephen T. Joyce
   --------------------                --------------------

Title:Manager-Closed Sites          Title:Manager-Closed Sites



CHEMICAL WASTE MANAGEMENT
OF NEW JERSEY, INC., for
and as to itself and as
a general partner of
Earthline Company


By:/s/ Stephen T. Joyce
   --------------------

Title:Manager-Closed Sites


[Signatures continued on next page]

                                      21

<PAGE>



[Signatures continued]



CHEMICAL WASTE MANAGEMENT,          WASTE MANAGEMENT OF NEW JERSEY,
INC., for and as to itself          INC.
and as successor to CWM
Consolidation Sub, Inc.
                                    By:/s/Stephen T. Joyce
                                       -------------------
By:/s/ Stephen T. Joyce             Title:Manager-Closed Sites
   --------------------
Title:Manager-Closed Sites



CWM CHEMICAL SERVICES, INC.


By:/s/Stephen T. Joyce
   -------------------
Title:Manager-Closed Sites



TRANSTECH INDUSTRIES, INC.          FILCREST REALTY, INC.


By:/s/Robert V. Silva               By:/s/Robert V. Silva
   ------------------                  -------------------
Title:President and                 Title:President
      Chief Executive Officer


KIN-BUC, INC.


By:/s/Robert V. Silva
   ------------------
Title:President



INMAR ASSOCIATES, INC.              DOCK WATCH QUARRY, INC.,
                                    for and as to itself and as a
                                    possible successor to Marpak, Inc.
By:/s/ Marvin H. Mahan
   -------------------
Title:President                     By:/s/ Marvin H. Mahan
                                       -------------------
                                    Title:President



[Signatures continued on next page]

                                      22

<PAGE>



[Signatures continued]




/s/ Marvin H. Mahan                       /s/ Robert J. Meagher
- -------------------                       ---------------------
      MARVIN H. MAHAN,                       ROBERT J. MEAGHER,
for and as to himself and        individually and as a trustee
as a possible successor to       of a trust for the benefit of
        Marpak, Inc.                     Roger Mahan




                           /s/ Anthony Gaess
                           ------------------
                               ANTHONY GAESS








                                      23

<PAGE>



                                   EXHIBIT "A"

                                FILCREST PROPERTY


            BLOCK/LOT      MUNICIPALITY          ACREAGE
            ---------      ------------------    ----------
             399/14        Edison, New Jersey    1.06 acres
             399/59              "               1.00
             399/61              "               4.20
             399/63              "               5.13
             399/65              "               2.00
             399/68              "               1.50
             399/73              "               6.00
             399/76              "               1.00
             399/78              "               3.52
             399/80              "               3.49
             399/84              "               5.18
             399/91              "               1.04
             399/106, 107        "               1.66
             399/108             "                .93
             400/4, 5            "               5.46
             400/6, 7            "               4.50
             400/9               "               5.46
             400/26              "              11.00
             400/31              "               2.30
             400/37              "               2.00
             400/43, 44          "                .32
             400/45, 46, 47      "                .86
             400/49              "               5.00
             400/56              "               5.00
             400/59, 60, 61      "               4.59
             400/63              "                .55
             400/67, 68          "               2.04
             400/70              "               2.00







                     STIPULATION OF SETTLEMENT AND RELEASE


      This Stipulation of Settlement and Release, is entered into as of the 23rd
day  of  December,  1997  (the  "Effective  Date"),  by  and  between  Transtech
Industries,  Inc., Charles F. Trapp, Victor P. DiLeo, Marvin H. Mahan, Ingrid T.
Mahan, Allen & Company, a New York partnership,  Allen & Company Incorporated, a
New York  corporation,  Nancy Ernst,  Roger T. Mahan,  Gary A. Mahan,  Victor P.
DiLeo and Robert J.  Meagher as Trustees of Trust f/b/o Roger  Mahan,  Roland D.
Crandall,  Eileen  Trapp,  Inmar  Associates,  Inc. and Tang Realty,  Inc.  (the
"Fraudulent  Conveyance  Defendants")  and Waste  Management,  Inc.,  a Delaware
corporation  (formerly  named WMX  Technologies,  Inc.),  SCA Services,  Inc., a
Delaware  corporation,  Chemical  Waste  Management  of New Jersey,  Inc., a New
Jersey corporation  (formerly named SCA Scientific Services,  Inc., SCA Services
of Edison, Inc. and SCA Services of Passaic,  Inc.), for and as to itself and as
a  general  partner  of  Earthline  Company,   formerly  a  New  Jersey  general
partnership  (which partnership was also called  Environmental  Services Company
and Gaess Environmental  Services Company),  Chemical Waste Management,  Inc., a
Delaware corporation, for and as to itself and as successor to CWM Consolidation
Sub, Inc., a Delaware corporation, which is, in turn, the successor by merger to
Carl  Gulick,  Inc., a New Jersey  corporation,  and to  Wastequid,  Inc., a New
Jersey  corporation,  for and as to itself and as a general partner of Earthline
Company,  Waste  Management  of New  Jersey,  Inc.,  a New  Jersey  corporation,
successor  by merger to United  Carting,  Inc.,  a New Jersey  corporation,  CWM
Chemical  Services,  Inc., a Delaware  corporation  (formerly named SCA Chemical
Services, Inc. and Chem- Trol Pollution Services,  Inc.), successor by merger to
Carl Gulick,  Inc., a New Jersey  corporation,  and to R&R  Sanitation  Service,
Inc., a New Jersey corporation (the "SCA Parties"); and
      WHEREAS, Transtech Industries, Inc. ("Transtech") instituted an action 
pursuant to the Comprehensive Environmental Response Compensation and Liability
Act of 1980 ("CERCLA"), 42 U.S.C. ss.ss.9607 and 9613 on or about June 25, 1990
in the United States


<PAGE>



District Court for the District of New Jersey styled TRANSTECH INDUSTRIES, INC.
V. A&Z SEPTIC CLEAN, INC., ET AL., Civil Action No. 2-90-2578 (HAA) 
(the "CERCLA Action"); and
      WHEREAS,  Transtech has alleged that various defendants were generators of
hazardous  substances disposed of at the Kin-Buc Landfill in Edison, New Jersey,
which was owned and operated by Transtech and/or its subsidiaries; and
      WHEREAS, on November 9, 1992, and February 9, 1996, respectively,  certain
parties  (the "AFP  Group")  and the SCA  Parties  filed  fraudulent  conveyance
counterclaims  against the  Fraudulent  Conveyance  Defendants,  seeking to have
certain  alleged  fraudulent  transfers or conveyances  voided (the  "Fraudulent
Conveyances Counterclaims Litigation"); and
      WHEREAS, the Fraudulent Conveyances  Counterclaims Litigation alleges that
Transtech  knowingly,  intentionally  and  fraudulently  transferred or conveyed
substantial  assets  to the other  Fraudulent  Conveyance  Defendants,  with the
intent of rendering  itself  incapable of (1) performing the future  clean-up of
the Kin-Buc  Landfill  and/or (2)  reimbursing the United States for the cost of
performing such a clean-up; and
      WHEREAS, the Fraudulent  Conveyance  Defendants denied all the allegations
asserted against them in the Fraudulent Conveyance Counterclaims Litigation; and
      WHEREAS, the Fraudulent Conveyance Defendants are simultaneously  entering
into a separate  agreement  with the AFP Group  settling and  dismissing the AFP
Group's claims in the Fraudulent Conveyance  Counterclaims  Litigation (the "AFP
Settlement Agreement"); and
      WHEREAS,  the  Fraudulent  Conveyance  Defendants  and the SCA Parties now
desire  to  settle  and  dismiss  the  SCA  Parties'  claims  in the  Fraudulent
Conveyance  Counterclaims  Litigation,  with  prejudice and without  costs,  and
without admission of liability or wrongdoing on the part of any party; and
      WHEREAS, certain Fraudulent Conveyance Defendants wish to release all 
claims which they may have against Transtech arising

                                      2

<PAGE>



from the Fraudulent Conveyance Counterclaims Litigation; and
      WHEREAS, the SCA Parties are simultaneously entering into a
separate  agreement  with  Transtech  and some of its  affiliates  settling  and
dismissing,  among other things,  the SCA Parties' claims against  Transtech and
such affiliates in the CERCLA Action (the "SCA-Transtech Settlement Agreement");
      NOW THEREFORE,  in consideration of the agreements and undertakings  being
made by Transtech  and some of its  affiliates in the  SCA-Transtech  Settlement
Agreement, and for other good and valuable consideration and the mutual promises
and covenants contained herein, the receipt and sufficiency of which the parties
acknowledge,  the SCA Parties and the Fraudulent Conveyance Defendants do hereby
agree as follows: 

1. RELEASE BY THE SCA PARTIES
      Without in any way  limiting  the  application  of the  provisions  of the
SCA-Transtech Settlement Agreement, the SCA Parties hereby release and discharge
all claims,  rights,  causes of action and demands  which they,  or any of them,
have made or brought  or could  have made or  brought,  against  the  Fraudulent
Conveyance Defendants, or any of them, relating to, or in any way connected with
the CERCLA Action and the Fraudulent Conveyances  Counterclaims  Litigation.  

2. INDEMNIFICATION BY THE SCA PARTIES
      The SCA Parties, jointly and severally,  hereby shall defend and indemnify
the Fraudulent  Conveyance  Defendants,  or any of them (the "Indemnitees") from
and against (i) all claims, demands and causes of action which have been made or
brought,  or hereafter may be made or brought,  against the  Indemnitees  in the
Fraudulent Conveyance Counterclaims  Litigation,  and (ii) all liability,  loss,
cost and expense (including  reasonable  attorneys' fees), which may be suffered
or  incurred  by the  Indemnitees,  or any of them,  arising  from or in any way
relating  to  the  Fraudulent  Conveyance  Counterclaims   Litigation.   Nothing
contained herein shall be deemed to obligate the SCA Parties, or any of them, to
reimburse the Indemnitees, or any of them, for

                                      3

<PAGE>



(i) settlement amounts or response costs paid or incurred by the Indemnitees, or
any of  them,  on or  before  the  Effective  Date,  or  (ii)  attorneys'  fees,
disbursements,  or other costs and expenses paid or incurred by the Indemnitees,
or any of them, on or before the Effective Date,  arising from the  Indemnitees'
prosecution,  defense  or  settlement  of the  CERCLA  Action or the  Fraudulent
Conveyance  Counterclaims  Litigation.  

3.  RELEASE  OF THE SCA  PARTIES  BY THE FRAUDULENT CONVEYANCE DEFENDANTS
      The Fraudulent Conveyance Defendants hereby release and discharge all 
claims, rights, causes of action and demands which they, or any of them, have 
made or brought, or could have made or brought, against the SCA Parties, their 
subsidiaries, and their respective officers, directors, employees and agents, 
or any of them, relating to, or in any way connected with the CERCLA Action
and the Fraudulent Conveyance Counterclaims Litigation.

4.    RELEASE OF TRANSTECH BY CERTAIN FRAUDULENT CONVEYANCE DEFENDANTS
      The Fraudulent Conveyance Defendants (except Transtech) hereby release 
and discharge all claims, rights, causes of action and demands which they, or 
any of them, have made or brought, or could have made or brought, against 
Transtech, and its subsidiaries, and its or their respective officers, 
directors, employees and agents relating to, or in any way connected with
the Fraudulent Conveyance Counterclaims Litigation, the AFP
Settlement Agreement, the SCA-Transtech Settlement Agreement and
this Stipulation of Settlement and Release.

5.    GOVERNING LAW
      This Stipulation of Settlement and Release shall be construed and 
governed in all respects by the laws of the State of New Jersey.

6.    FORUM SELECTION
      Any  action,  suit or  other  proceeding  initiated  for the  purposes  of
interpreting,  enforcing or avoiding any provision  hereof by any Party shall be
instituted in either the United

                                      4

<PAGE>



States District Court for the District of New Jersey, or, if subject matter 
jurisdiction in such court does not exist, in the Courts of the State of New 
Jersey, and all Parties hereby submit to the jurisdiction of such courts.

7.    BINDING AUTHORITY
      The Parties hereby mutually  represent and warrant to each other that each
signatory  to this  Stipulation  of  Settlement  and Release has the full power,
authority  and legal right to execute this document on its own behalf as well as
on behalf of the corporate or other entities referred to herein.  Moreover,  the
Parties  hereby  represent to each other that neither has executed this document
under any duress, undue pressure, or fraud and that each hereby expressly agrees
to be legally and equitably bound by the express terms, covenants and conditions
contained herein. Lastly, the Parties mutually represent to each other that each
has entered into this  Stipulation of Settlement and Release with the assistance
of competent counsel of their own choosing. 

8. SEVERABILITY
      This  Stipulation  of Settlement  and Release shall be severable such that
the invalidity or  unenforceability of any portion or provision contained herein
shall in no way affect the validity or  enforceability  of any other  portion or
provision of this  Stipulation  of  Settlement  and  Release.  If any portion or
provision of this Stipulation of Settlement and Release is held to be invalid or
unenforceable by any court of competent jurisdiction,  then, in that event, such
portion or  provision  shall be deemed  amended to the  extent,  but only to the
extent,  necessary  to make it valid and  enforceable.  

9.  REPRESENTATIONS  AND WARRANTIES
      This  Stipulation of Settlement  and Release is knowingly and  voluntarily
entered into by the signatories hereto, and each of them declares and represents
that no payments, promises,  representations or inducements for the execution of
this  Stipulation  of Settlement and Release have been made or in any way relied
upon, except as provided herein.

                                      5

<PAGE>



10.   NO ADMISSION OF LIABILITY
      It is further agreed and understood that the Stipulation of Settlement and
Release set forth  herein is in the best  interest of the Parties  hereto.  This
Stipulation of Settlement and Release is given in compromise of disputed claims,
and nothing  contained  herein  shall be construed or offered as an admission of
liability on behalf of or with respect to any claims  asserted by or against the
Released  Parties,  the Parties or any other person in the CERCLA Action and the
Released  Parties deny any liability and intend merely to avoid  litigation  and
all such  alleged  liability  is hereby  expressly  denied.  

11.  AMENDMENTS  OR MODIFICATIONS
      To be legally binding, any amendments or modifications to this 
Stipulation of Settlement and Release must be in writing, must refer 
specifically to this Stipulation of Settlement and Release and must be signed 
by duly-authorized representatives of all parties hereto.

12.   COUNTERPARTS
      This   Stipulation   of   Settlement   and  Release  may  be  executed  in
counterparts,  each such  counterpart  to be deemed  an  original,  and all such
counterparts to constitute one single instrument.

      IN WITNESS  WHEREOF,  the parties hereto have executed this Stipulation of
Settlement and Release as of the day and year first above written.

TRANSTECH INDUSTRIES, INC.


By:/s/ Robert V. Silva
   -------------------
Title: President and Chief
       Executive Officer


CHARLES F. TRAPP                    MARVIN H. MAHAN

/s/ Charles F. Trapp                /s/ Marvin H. Mahan
- --------------------                -------------------



[Signatures continued on next page]

                                      6

<PAGE>



VICTOR P. DILEO                     INGRID T. MAHAN


/s/ Victor P. DiLeo                 /s/ Ingrid T. Mahan
- -------------------                 -------------------


ALLEN & COMPANY                     ALLEN & COMPANY
a New York partnership              INCORPORATED,
                                    a New York corporation

By:/s/ Dominick Cantalupo           By:/s/ Kim M. Wieland
   ----------------------              -------------------
                                           Kim Wieland
Title: Authorized Signatory         Title: Managing Director



NANCY ERNST                         ROGER T. MAHAN

/s/ Nancy Ernst                     /s/ Roger T. Mahan
- ---------------                     ------------------


GARY A. MAHAN                       VICTOR P. DILEO
                                    as Trustee of Trust f/b/o Roger
                                    Mahan


/s/ Gary A. Mahan                   /s/ Victor P. DiLeo
- ------------------                  -------------------


ROBERT J. MEAGHER                   ROLAND D. CRANDALL
as Trustee of Trust f/b/o
Roger Mahan

/s/ Robert J. Meagher               /s/ Roland D. Crandall
- ---------------------               ----------------------


EILEEN TRAPP                        INMAR ASSOCIATES, INC.

/s/ Eileen M. Trapp                 By:/s/ Marvin H. Mahan
- -------------------                    -------------------
                                    Title: President



[Signatures continued on next page]

                                      7

<PAGE>



TANG REALTY, INC.

By:/s/ Marvin H. Mahan
   ---------------------
Title: President



WASTE MANAGEMENT, INC.              SCA SERVICES, INC.
a Delaware corporation              a Delaware corporation

By:/s/ Stephen T. Joyce             By:/s/ Stephen T. Joyce
   --------------------                --------------------
Title: Manager - Closed Sites       Title: Manager - Closed Sites
      -----------------------             -----------------------



CHEMICAL WASTE MANAGEMENT           CHEMICAL WASTE
OF NEW JERSEY, INC.                 MANAGEMENT, INC.
a New Jersey corporation            a Delaware corporation
(for and as to itself and as        (for and as to itself and as
a general partner of                successor to CWM Consolidation
Earthline Company)                  Sub, Inc.)

By:/s/ Stephen T. Joyce             By:/s/ Stephen T. Joyce
   --------------------                ---------------------
Title: Manager - Closed Sites       Title: Manager - Closed Sites
      -----------------------             -----------------------



WASTE MANAGEMENT OF                 CWM CHEMICAL SERVICES, INC.
NEW JERSEY, INC.                    a Delaware corporation
a New Jersey corporation


By:/s/ Stephen T. Joyce             By:/s/ Stephen T. Joyce
   ---------------------               --------------------- 
Title: Manager - Closed Sites       Title: Manager - Closed Sites
      -----------------------             -----------------------


                                      8




EXHIBIT 11.  COMPUTATION OF NET INCOME (LOSS) PER SHARE.
- ----------------------------------------------------------


                          TRANSTECH INDUSTRIES, INC.
               COMPUTATION OF NET INCOME (LOSS) PER COMMON SHARE

                                              Years Ended
                                              December 31,
BASIC:                                      1997        1996
                                            ----        ----
Weighted Average Common Shares
  Outstanding                            2,829,190    2,829,090
                                         =========    =========

Net Income (Loss) from Operations      $ 5,920,000  $(2,725,000)
Extraordinary charge                          -        (512,000)
                                         ---------   ----------
Net Income (Loss)                      $ 5,920,000  $(3,267,000)
                                         =========    =========

Basic Net Income (Loss)
  Per Common Share:
Net Income (Loss) from Operations          $2.09       $ (.97)
Extraordinary charge                         -           (.18)
                                           -----         ----
Net Income (Loss) per share                $2.09       $(1.15)
                                            ====        =====

DILUTED:
Weighted Average Common
    Shares  Outstanding                  2,829,190    2,829,000
Dilutive Stock Options Based
  Upon the Treasury Stock
  Method                                        -            -
                                         ---------    --------
                                         2,829,190    2,829,000

Net Income (Loss) from Operations       $5,920,000  $(2,755,000)
Extraordinary charge                          -        (512,000)
Net Income (Loss)
                                        $5,920,000  $(3,267,000)


Diluted Net Income (Loss)
  Per Common Share:
Income (Loss) from Operations             $ 2.09       $ (.97)
Extraordinary charge                         -           (.18)
                                           -----        -----
Net Income (Loss) Per Share               $ 2.09       $(1.15)
                                           =====        =====







EXHIBIT 13.  ANNUAL REPORT TO STOCKHOLDERS.







                           TRANSTECH INDUSTRIES, INC.

                                  ANNUAL REPORT

                                     1997









<PAGE>



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



COMPANY PROFILE

        Transtech Industries, Inc. and its subsidiaries    
        provide environmental services and generate        
        electricity utilizing methane gas.  The Company's  
        headquarters are located in Piscataway, New Jersey.



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



TABLE OF CONTENTS

                                                         Page    
                                                            
   President's Letter                                       2     
   Management's Discussion and Analysis of                   
     Financial Condition                                    3     
   Consolidated Balance Sheets                             14     
   Consolidated Statements of Operations                   16     
   Consolidated Statements of Stockholders' Equity         18     
     (Deficit)                                               
   Consolidated Statements of Cash Flows                   19     
   Notes to Consolidated Financial Statements              22     
   Report of Independent Certified Public Accountants      56     
   Market Prices of Common Stock                           58     
   Directory                                               59     



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


<PAGE>






TRANSTECH INDUSTRIES, INC.
PRESIDENT'S LETTER

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


To Our Stockholders:


      The year 1997 saw several major accomplishments at your company.

      After extensive effort and extremely complex negotiation,  on December 23,
1997 the Company was able to settle significant litigation claims arising out of
the  operations of its Kin-Buc  landfill,  thereby  substantially  relieving the
Company of environmental  remediation  obligations with respect to that site, as
described in greater detail in this Annual Report.

      We are now directing our efforts  towards seeking  recoveries  against the
Company's excess insurance carriers for past environmental  remediation costs of
Kin-Buc and other landfill sites. We are also  accelerating  the Company's asset
divestiture  program  and the  marketing  efforts of our  environmental  service
subsidiary.

      Management  continues  to pursue its  business  agenda  under  challenging
circumstances.  While  we  remain  hopeful,  the  Company  cannot  at this  time
ascertain  whether these efforts will be adequate to satisfy its future  capital
requirements and anticipated tax and other liabilities.


                                          Sincerely,





                                          Robert V. Silva






                                      2

<PAGE>



Transtech Industries, Inc.
Management's Discussion and Analysis of Financial Condition
and Results of Operations

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

RESULTS OF OPERATIONS

INTRODUCTION

      The   Company's   operations   consist  of  the  parent   company  and  25
subsidiaries,  two of which conduct active  operations.  These two subsidiaries'
operations have been  classified  into two segments:  the generation and sale of
electricity utilizing methane gas and the performance of environmental services.
The other  subsidiaries of the Company hold assets consisting  primarily of cash
and marketable securities, real property, notes receivable and contract rights.

      During 1995, the Company sold the segment of its operations which marketed
alkali  products  and in 1996,  completed  the sale of its  valve  manufacturing
segment.

      The  Company  and  certain  subsidiaries  were  previously  active  in the
resource recovery and waste management industries. These activities included the
operation of three landfills and a solvents recovery  facility.  These sites are
now closed,  but the Company continues to own and/or remediate the landfills and
has both incurred and accrued for the substantial  costs  associated  therewith.
The Company has also incurred  significant  expense in litigation related to one
of the three landfills and in its ongoing  litigation  before the U.S. Tax Court
(see the discussion of "Liquidity and Capital  Resources"  below and Notes 9 and
15 to the Company's Consolidated Financial Statement).

OPERATING REVENUES

      Consolidated  operating revenues increased 54%, or $196,000,  for the year
ended  December  31,  1997,  compared  to the  year  ended  December  31,  1996.
Consolidated operating revenues by business segment for the years ended December
31, 1997 and 1996 were as follows (in $000):

                                 - Quarter -              Total
1997                    1st     2nd      3rd      4th      Year
                       -----   -----    -----    -----    -----

  Electric Generation  $ 81    $ 71     $ 72     $ 86     $ 310
  Environmental Svcs.    65      80       72      184       401
  Intercompany          (38)    (57)     (37)     (20)     (152)
                        ---     ---      ---      ---      ----
  Total revenues       $108    $ 94     $107     $250     $ 559
                        ===     ===      ===      ===      ====

1996

  Electric Generation  $ 55    $ 65     $ 68     $ 77     $ 265





                                      3

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

  Environmental Svcs.    64      77       73       64       278
  Intercompany          (36)    (52)     (55)     (37)     (180)
                        ---     ---      ---      ---      ----
  Total revenues       $ 83    $ 90     $ 86     $104     $ 363
                        ===     ===      ===      ===      ====

   Revenues from the operation which generates  electricity using methane gas as
fuel were $310,000 for the year ended  December 31, 1997, an increase of $45,000
or 17% compared to the prior year. The electricity  generating facility consists
of four diesel/generating units each capable of generating  approximately 48,000
kwh/day  at full  capacity.  Methane  gas is a  component  of the  landfill  gas
generated by a landfill site owned by the Company.  Engineering studies indicate
sufficient  quantities  of gas at the landfill to continue the  operation of the
facility for approximately 14 years. Electricity generated is sold pursuant to a
long term contract with a local utility. The contract has seven years remaining.
Revenues are a function of the number of kilowatt  hours sold, the rate received
per kilowatt and capacity payments. The Company sold 10.6 million kwh during the
year ended December 31, 1997 compared to 8.5 million sold in the prior year. The
operation experienced fewer equipment failures and down-time for repairs in 1997
when  compared to 1996.  Elements of the landfill gas are more  corrosive to the
equipment than traditional fuels, therefore resulting in more hours dedicated to
repair  and  maintenance  than  with  equipment  utilizing   traditional  fuels.
Approximately  13% of  available  machine  hours were  dedicated  to repairs and
scheduled maintenance in 1997 versus 17% for such tasks during 1996.

   The environmental  services segment reported  $401,000 of operating  revenues
for 1997 (prior to elimination of  intercompany  sales) compared to $278,000 for
1996,  an increase of 44%.  Approximately  $152,000 or 38% of the  environmental
services segment's revenues for the period, compared to $180,000 or 65% for last
year, were for services provided to other members of the consolidated  group and
therefore  eliminated in consolidation.  Substantially all the third party sales
during  1997  and  1996  were to four  and one  customer(s),  respectively.  The
increase in sales to third parties during 1997 was primarily due to commencement
of a six month construction project during the second half of the year.

      The Company is continuing  its efforts to expand the customer base of this
subsidiary  to entities  outside the  consolidated  group.  During the last four
years,  the  subsidiary  has  provided,  and  continues  to  provide,  quotes on
construction and maintenance  projects  involving the closure and remediation of
waste  sites and  contaminated  properties.  The  subsidiary  participates  in a
competitive  market  on the  basis of price and  experience.  Some  construction
projects may have bonding requirements which are




                                      4

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

beyond the subsidiary's  ability to secure. The subsidiary  continues performing
closure  activities on sites  previously  operated by other  subsidiaries of the
Company.

COST OF OPERATIONS

      Consolidated  direct  operating costs for the year ended December 31, 1997
were  $502,000,  an increase of $203,000 or 68% when compared to 1996. The costs
of the  electricity  generating  operation  increased  33%  for the  year  ended
December  31,  1997 when  compared to the prior year due to a increase in repair
and maintenance costs related to the electric generating equipment. Costs of the
environmental  services  segment  increased  144%  overall due  primarily to the
increase in sales volume.

      Consolidated  selling,  general and  administrative  expenses for the year
ended December 31, 1997 were  $2,359,000,  an increase of $10,000 from the prior
year.  Decreases  were  reported in  insurance  expenses and  professional  fees
relating to the Company's  environmental  and tax litigation (see Note 15 to the
Company's Consolidated Financial Statements). Increases were reported in salary,
business  development and supply expenses.  Professional fees and administrative
costs are incurred in support of the Company's ongoing litigation, marketing and
asset divestiture efforts (see Liquidity and Capital Resources - Liquidity). The
operating  costs of the  non-operating  subsidiaries,  consisting  primarily  of
insurance and franchise,  income and real estate taxes, aggregated approximately
$68,000  and  $136,000  for  the  years  ended   December  31,  1997  and  1996,
respectively. Such expenses declined primarily due to the divestiture of certain
property held for sale as discussed herein.

OPERATING LOSS

      The Company's  consolidated operating loss for the year ended December 31,
1997  increased to $2,302,000  from a loss of $2,285,000  reported for the prior
year.


OTHER INCOME (EXPENSE)

      Consolidated  investment  income  decreased  by $60,000 for the year ended
December  31, 1997 to  $285,000  due  primarily  to an decrease in the amount of
funds available for investment.

      Consolidated  interest  expense  decreased  $27,000 to $6,000 for the year
ended  December 31, 1997 compared to last year due to a decease in the amount of
outstanding funded debt.

      Interest expense or credit reported as "Interest (expense)




                                      5

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

credit  -  income   taxes   payable"   represents   the  increase  or  decrease,
respectively,  in the amount of  interest  accrued  on  estimated  income  taxes
payable as a result of the Company's tax litigation discussed below. The Company
reported  interest  expense of $860,000 for the twelve months ended December 31,
1997 versus a credit of $76,000 for the  comparable  period of 1996.  The credit
reported for 1996 is due to the reversal of  approximately  $240,000 of interest
expense that was previously accrued on estimated income taxes payable to a state
net of additional  interest  accrued on estimated  federal income tax liability.
The state  sponsored a tax amnesty  program  pursuant to which all  interest and
penalties  for back taxes were waived  upon  payment of the tax  liability.  The
expense  reported for 1997 reflects the interest  accrued for  estimated  income
taxes payable as a result of the January 1998 settlement of one of the issues in
the tax litigation.

      The Company  reported  income of $12,000 for the year ended  December  31,
1997 in recognition of proceeds from the sale of computer  equipment  previously
leased by the  Company  pursuant  to a leveraged  lease  agreement.  The Company
recorded a charge of $37,000 related to this  investment  during 1996 to reflect
the decline in the market value for IBM  mainframe  computer  equipment  and the
rental income commanded by such equipment.

      The Company charged $33,000 and $671,000 to operations for the years ended
December 31, 1997 and 1996,  respectively,  to reduce the carrying value of real
estate held for sale to amounts which approximate current net realizable values.
Estimates of net realizable values were based upon indications of value received
from professional real estate brokers and certain offers received from potential
purchasers of such property (see Note 7 to the Company's  Consolidated Financial
Statements).

      The Company charged $47,000 and $500,000 to operations for the years ended
December 31, 1997 and 1996,  respectively,  to reduce the carrying  value of its
rights to certain clay deposits to  management's  best estimate of the values it
may ultimately  realize for this asset.  Such rights relate to clay purchased by
the Company in 1988 to be used for the closure of the  landfill  site in Edison,
New  Jersey  (the  "Kin-Buc  Landfill")  owned  and  operated  by the  Company's
subsidiary,  Kin Buc, Inc. for $1.2 million from an entity owned and  controlled
by a former  principal  shareholder,  director  and officer of the Company  (see
Notes 8 and 15 to the Company's Consolidated Financial Statements).

      The  Company  recognized  income  of  $10,672,000  during  the year  ended
December  31,  1997 due to the  reversal  of the  balance of amounts  previously
accrued for future  expenditures  related to the Kin-Buc  Landfill.  In December
1997 the Company entered into four



                                      6

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

agreements  with parties to  litigation  related to the  allocation  of costs of
remediation  of the site which  substantially  relieved  the Company from future
obligations  with  respect to the site in  exchange  for a cash  payment and the
future  sharing of proceeds  from certain  insurance  claims  filed  against the
Company's excess insurance  carriers (see Note 15 to the Company's  Consolidated
Financial Statements).

      The Company  incurred  charges of $11,000 for the year ended  December 31,
1996 due to an increase in the accrual for closure  costs  related to a landfill
previously  operated  by Mac  Sanitary  Land Fill,  Inc.,  a  subsidiary  of the
Company.  The Company incurred higher than  anticipated  engineering and testing
costs in order to respond to inquiries from environmental regulators.

      The  consolidated  gain  (loss)  on sale of  property  for the year  ended
December  31, 1997  includes a loss of $64,000  with  respect to the sale in May
1997 of  approximately  95 acres of property  held for sale with a book value of
approximately   $773,000  for  net  proceeds  after  expenses  of  approximately
$709,000.  The gain  (loss) on sale of  property  reported  for the years  ended
December  31,  1997 and 1996  includes  $32,000  and  $25,000  respectively,  of
deferred income associated with a 1992 installment sale of real property.

      Miscellaneous  income  (expense)  for the year  ended  December  31,  1997
includes a charge to income of $480,000 in  recognition  of the payment  made to
the  plaintiffs  in certain  litigation  settled in December 1997 related to the
allocation of costs of remediation of the Kin-Buc Landfill. Miscellaneous income
(expense) for 1997 also includes a charge to income of $40,000 for reimbursement
of legal fees incurred by a former principal  shareholder,  director and officer
of the Company in connection  with litigation  related to the Kin-Buc  Landfill.
See Note 15 to the  Company's  Consolidated  Financial  Statements  for  further
discussion of these issues.

      The consolidated income from operations before income taxes was $7,242,000
for the year ended  December  31,  1997,  compared to a loss  before  income tax
credits and extraordinary item of $2,757,000 for last year.

INCOME TAXES

      Income  tax  expense  for  the  year  ended  December  31,  1997  equalled
$1,322,000,  versus a $2,000 credit for 1996. As discussed  below (see Liquidity
and Capital Resources - Taxes),  the Company filed a petition with the Tax Court
to contest  certain  adjustments  asserted in a deficiency  notice issued by the
Internal  Revenue  Service (the "Service") as a result of the Service's audit of
the Company's federal tax returns for the years 1982 through 1988. The



                                      7

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

Service also  conducted an audit of the Company's  1989-91  federal tax returns,
which  resulted  in the  challenge  of a number  of  deductions  claimed  by the
Company. Income tax expense for 1997 includes $1,458,000 for federal taxes which
result  from the  acceptance  of a partial  settlement  of  certain  adjustments
asserted  by the Service  (see Note 9 to the  Company's  Consolidated  Financial
Statements).

EXTRAORDINARY CHARGE

      On March 1, 1996 the Company sold all of the issued and outstanding  stock
of Hunt Valve Company,  Inc.  ("Hunt") to ValveCo Inc. Upon  consummation of the
sale, a portion of Hunt's funded debt was extinguished  resulting in a write-off
of approximately $775,000 of unamortized debt issuance costs and debt discounts.
Pursuant to Securities and Exchange  Commission policy,  $512,000 ($775,000 less
income taxes of $263,000)  was reported as an  extraordinary  loss in the period
ended  March 31, 1996 when such debt was deemed to have been  extinguished.  The
Company  recognized  a  loss  on  the  sale  in its  consolidated  statement  of
operations for 1995.

NET LOSS

      Net income for the year ended December 31, 1997 was  $5,920,000,  or $2.09
per share,  compared to a net loss of  $3,267,000,  or $1.15 per share,  for the
year ended December 31, 1996.


LIQUIDITY AND CAPITAL RESOURCES

GENERAL

      Net cash used in operating activities for the year ended December 31, 1997
decreased to a net use of $2,299,000  from a use of $2,501,000  when compared to
last year.  Net cash  provided by investing  activities  decreased  this year to
$2,366,000  from $2,751,000 due primarily to the inclusion in 1996 of $4,005,000
in  proceeds  from  the sale of Hunt.  The use of cash in  financing  activities
decreased  from  $410,000 to $16,000 for the period  compared to last year,  due
primarily to the maturity of a long term debt instrument in 1996.  Funds held by
the Company in the form of cash and cash  equivalents  increased  as of December
31,  1997 to $311,000  from  $260,000.  The sum of cash,  cash  equivalents  and
marketable  securities  as of December  31, 1997  decreased to  $2,921,000  from
$4,043,000 when compared to last year.

      Working capital deficit was $(1.2) million and the ratio of current assets
to current liabilities was .7 to 1 as of 



                                      8

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

December 31, 1997, compared to working capital of $2.4 million and a ratio of 
2.0 to 1 at December 31, 1996.

      The Company faces  significant  short-term and long-term cash requirements
for (i)  federal and state  income tax  obligations  discussed  below and in the
notes to the  Company's  consolidated  financial  statements  for the year ended
December 31, 1997,  most of which will become due  following  the  conclusion of
litigation or a settlement with the Internal  Revenue Service (the "Service") of
the Company's  tax  liability for the years 1980 through 1991,  (ii) funding its
professional  and  administrative  costs,  and (iii) funding  remediation  costs
associated  with sites of past  operations.  In  addition,  the  Company's  past
participation in the waste handling and disposal industries subjects the Company
to future events or changes in environmental  laws or regulations,  which cannot
be  predicted  at this  time,  which  could  result  in  material  increases  in
remediation  and  closure  costs,  and  other  potential  liabilities  that  may
ultimately result in costs and liabilities in excess of its available  financial
resources.

      Although the Company has completed the sale of two business segments,  one
in each 1995 and 1996,  and  continues  to pursue the sale of property  held for
sale and claims against  insurance  carriers for recoveries of past  remediation
costs, no assurance can be given that the timing and amount of the proceeds from
such sources will be sufficient to meet the capital  requirements of the Company
as they  come due.  In  addition,  the  Company  cannot  ascertain  whether  its
remaining  operations and funding sources will be adequate to satisfy its future
capital requirements, including its anticipated tax liabilities. In the event of
an unfavorable  resolution of the tax and insurance litigation,  or the proceeds
of  asset  sales  are   insufficient  to  meet  the  Company's   future  capital
requirements,  including its tax  liabilities,  then, if other  alternatives are
unavailable  at that  time,  the  Company  will be forced to  consider a plan of
liquidation of its remaining assets,  whether through bankruptcy  proceedings or
otherwise.

TAXES

      As discussed in greater detail below, the Company is currently  litigating
with the Service in Tax Court over its tax liability for taxable years  1980-88.
Certain  issues  from  taxable  years  1989-91  are also  part of the Tax  Court
litigation  because  losses  from those  years were  carried  back to 1988.  The
Company  estimates that after taking into account partial  settlements that have
been reached through January 22, 1998 of all but one of the adjustments asserted
by the Service,  and taking into account  available net operating losses and tax
credits as of December 31, 1997,  approximately  $3.5 million of federal  income
tax and $127,000 of state income tax and



                                      9

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

$7.9 million of federal interest, calculated through December 31, 1997, would be
owed if the Company were unsuccessful in its defense of the remaining  unsettled
issue in the Tax Court litigation. (The tax liability estimates presented herein
exclude  penalties.  The Service has conceded all of the  penalties  that it had
asserted in the Tax Court litigation,  but state tax authorities may assert that
penalties are due.)

      In 1991, the Service asserted numerous adjustments to the tax liability of
the Company and its  subsidiaries  for tax years 1980 through  1988,  along with
interest and penalties thereon.  In 1993, after the conclusion of administrative
proceedings,  the Service  issued a deficiency  notice to the Company  asserting
adjustments to income of $33.3 million and a corresponding deficiency in federal
income  taxes of  approximately  $13.5  million,  as well as  penalties  of $2.5
million and interest on the asserted deficiency and penalties.  In addition, the
Service  challenged  the carryback of losses  incurred by the Company in taxable
years 1989  through  1991,  thereby  bringing  those  years,  which had been the
subject of an ongoing audit,  into the deficiency  notice.  In 1994, the Company
filed a petition with the Tax Court contesting many of the adjustments  asserted
in the deficiency  notice. On June 5, 1995, August 14, 1995, March 7, 1996, July
31,  1996 and  January  22,  1998,  respectively,  the  Company  and the Service
executed a stipulation of partial  settlement,  first,  second and third revised
stipulations  for partial  settlement,  and a  supplement  to the third  revised
stipulation of settlement. These partial settlements resolved all but one of the
adjustments asserted in the deficiency notice.

      Taking into  account the  settlements  to date,  the Company has  accepted
approximately  $5.9 million of the $33.3 million of total  adjustments to income
asserted by the Service for the 1980-88 period. Many of the adjustments accepted
by the Company relate to issues on which the Service would likely have prevailed
in Tax Court.  The Service has conceded  adjustments  totalling $26.7 million of
taxable income and $2.5 million of penalties,  leaving only one issue, involving
several taxable years,  unresolved  from the 1980-88 period.  The Company cannot
predict the outcome of further  settlement  negotiations  or litigation with the
Service over the one remaining issue.

      All of the adjustments from the 1989-91 period were settled in the revised
stipulations  of partial  settlement,  except  for the  adjustment  relating  to
computer  equipment  acquired in 1989 (see Note 6 to the Company's  Consolidated
Financial Statements).  The computer leasing issue was settled in the supplement
to the third  stipulation  of settlement  that was executed on January 22, 1998.
The  computer  equipment  issue was  resolved  by the  Company  agreeing  to the
disallowance of approximately $3.8 million of deductions for

                                      10

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

1989 and no other adjustments to deductions or income in respect of the computer
equipment transaction for 1989 or subsequent years.

      The Company has net operating loss and tax credit  carryforwards that will
partly  offset the tax  liability  resulting  from the  settled  adjustments  to
taxable income.  Taking into account such  carryforwards,  the estimated federal
income tax and interest  that is owed on account of the  settlements  reached to
date is  approximately  $4,065,000,  with  interest  through  December  31, 1997
($1,812,000  of taxes and  $2,253,000 of interest).  The  settlements  also will
result in  approximately  $237,000 of state income tax (not including  penalties
and penalty  interest  that may be  assessed)  $110,000 of which was paid to one
state during the second quarter of 1996. This state had a tax amnesty program in
effect  pursuant to which all interest and  penalties for back taxes were waived
upon payment of the tax liability. In conjunction with the $110,000 payment, the
Company reversed  approximately $240,000 of interest that was previously accrued
on the  $110,000 tax  liability.  Payment of the federal tax  liability  and the
remaining  state tax  liability  from both the settled  issues and the remaining
unsettled  issue will be due after the  conclusion  of the Tax Court  case.  The
above  $4.1  million  estimated  tax  liability  to be paid at that  time  (plus
additional  interest  from January 1998 forward)  exceeds the Company's  current
liquid assets (i.e., cash and marketable securities).

      The  remaining  issue in the case  relates  to the  timing of  significant
deductions that were taken by the Company for certain  landfill closing costs in
several taxable years from the 1980-88 period. The incremental amount of federal
income tax and interest  that the Company would owe if it were  unsuccessful  in
its defense of this issue from the 1980-88 period is approximately  $1.7 million
of  federal  income  taxes and $5.6  million  of  interest,  calculated  through
December 31, 1997.  (This is in addition to the tax of $1.8 million and interest
of $2.2  million,  discussed  above,  that the  Company  owes as a result of the
partial  settlements  entered into to date.) No  additional  state income tax or
interest is anticipated on account of the remaining unsettled issue.

REMEDIATION AND CLOSURE COSTS

      As of December 31,  1997,  the Company has accrued  $11.1  million for its
estimated share of remediation and closure costs related to the Company's former
landfill and waste handling  operations.  Approximately  $9.1 million is held in
trust and  maintained  by trustees for the  post-closure  activities of one site
located in  Deptford,  New  Jersey  (see Note 11 to the  Company's  Consolidated
Financial Statements).


                                      11

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

      On December  23, 1997,  the Company  entered  into four  agreements  which
settled  lawsuits  related  to the  allocation  of costs of  remediation  of the
Kin-Buc Landfill and  substantially  relieved the Company from future obligation
with  respect  to the site (see  Notes 11 and 15 to the  Company's  Consolidated
Financial  Statements).  The Company  and other  responsible  parties  have been
remediating  the  Kin-Buc  Landfill,  located in Edison,  New  Jersey,  under an
Amended   Unilateral   Administrative   Order   issued  by  the  United   States
Environmental Protection Agency ("EPA") in September 1990. In November 1992, EPA
issued an Administrative  Order for the remediation of certain areas neighboring
the Kin-Buc Landfill.  The Company  initiated a suit in 1990 against  generators
and  transporters  of waste  deposited  at a site with the  intent of  obtaining
contribution toward the cost of remediation.

      The Company carried an accrued remediation  liability of approximately $10
million  related  to the  Kin-Buc  Landfill,  essentially  all of which has been
reversed as a result of the settlements  described above. The Company recognized
income in an amount equal to the reduction of such accrued remediation liability
in the year ended December 31, 1997.

      The substantial expense of the Company's prosecution and defense of claims
in the litigation  relating to the Kin-Buc  Landfill as well as the  substantial
expense of the Company's efforts in respect to the settlements  described above,
which the  Company has  incurred  through  1997,  will no longer be borne by the
Company.  There  may be some  continuing  expenses  in  respect  of the  Kin-Buc
Landfill, but not of the magnitude experienced in the past.

ASSETS HELD FOR SALE/CLAIMS FOR PAST REMEDIATION COSTS

      Assets  held  for  sale  consist  of real  estate  and  certain  equipment
remaining  from the  alkali  products  segment  which are  carried  at a cost of
$1,581,000  and $1,724,000 as of December 31, 1997 and 1996,  respectively.  The
real estate  included  in this  category  as of  December  31, 1997  consists of
approximately 430 acres located in Deptford,  N.J. (including  approximately 100
acres upon which the  landfill  owned and operated by the  Company's  subsidiary
Kinsley's  Landfill,  Inc. is situated) and  approximately  two acres located in
Readington  Township,  N.J. The Company is actively  pursuing the disposition of
such properties.  However,  based upon market conditions for real estate of this
type the  Company is unable to  determine  when such sales  will  ultimately  be
consummated.

      During  the  fourth  quarter  of  1997  the  Company  charged  $33,000  to
operations  to  reduce  the  carrying  value of the  Readington  Township,  N.J.
property to $268,000, which represents proceeds

                                      12

<PAGE>


MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS, CONT'D

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

received by the Company from the March 1998 sale of such property.

      In 1995,  the Company  commenced suit to obtain  indemnification  from its
excess  insurers  during the period 1965 through 1986 against costs  incurred in
connection  with the  remediation  of the Kin-Buc  Landfill,  a site  located in
Piscataway,  N.J.,  and for the  defense  of  litigation  related  thereto.  The
defendant  insurers,  which include  various London and London Market  insurance
companies,  First State Insurance Company and International  Insurance  Company,
have answered the complaint against them and discovery is proceeding. All of the
policies of excess insurance  issued by the defendant  insurers cover Transtech,
its present  subsidiaries  and former  subsidiaries,  some of which Transtech no
longer  controls.  They also cover  companies  presently  or  formerly  owned or
controlled  by a former  principal  shareholder,  director  and  officer  of the
Company (see Note 15 to the Company's Consolidated Financial Statements).

      The Company can not assure that the timing and amount of the net  proceeds
from the sale of such  assets  held for sale and the  successful  litigation  or
settlement  of the  insurance  claims  will be  sufficient  to meet the  capital
requirements of the Company discussed above.













                                      13

<PAGE>



TRANSTECH INDUSTRIES, INC.
CONSOLIDATED BALANCE SHEETS
(IN $000'S)

=======================================================================
 December 31,                                        1997          1996
=======================================================================
                                         ASSETS
- -----------------------------------------------------------------------
 CURRENT ASSETS
  Cash and cash equivalents                      $    311      $    260
  Marketable securities                             2,610         3,783
  Accounts and notes receivable
    (net of allowance for doubtful
    accounts of $15 and $16, respectively)            125           318
  Deferred income taxes                                30            44
  Prepaid expenses and other                          331           439
- -----------------------------------------------------------------------
    Total current assets                            3,407         4,844
- -----------------------------------------------------------------------
 PROPERTY, PLANT AND EQUIPMENT
  Land                                                 -            799
  Buildings and improvements                           -            339
  Machinery and equipment                           2,892         2,992
- -----------------------------------------------------------------------
                                                    2,892         4,130
  Less accumulated depreciation                     2,742         3,190
- -----------------------------------------------------------------------
    Net property, plant and equipment                 150           940
- -----------------------------------------------------------------------
 OTHER ASSETS
  Notes receivable                                    178           284
  Investment in leveraged lease                        -             41
  Assets held for sale                              1,581         1,724
  Receivable/Clay deposits                            530           577
  Escrowed funds from sale of subsidiary              817           777
  Deferred income taxes                               302           320
  Other                                                33            60
- -----------------------------------------------------------------------
    Total other assets                              3,441         3,783
- -----------------------------------------------------------------------
  TOTAL ASSETS                                   $  6,998      $  9,567
=======================================================================












               See Accompanying Notes to Consolidated Financial Statements

                                           14

<PAGE>





TRANSTECH INDUSTRIES, INC.
CONSOLIDATED BALANCE SHEETS, CONT'D
(IN $000'S)

=======================================================================
 December 31,                                        1997          1996
=======================================================================
                     LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT)
- -----------------------------------------------------------------------
 CURRENT LIABILITIES
  Current portion of long-term debt              $     22      $     18
  Accounts payable                                    256           215
  Accrued income taxes                              4,192         2,048
  Accrued miscellaneous expenses                      157           164
- -----------------------------------------------------------------------
    Total current liabilities                       4,627         2,445
- -----------------------------------------------------------------------
 LONG-TERM DEBT                                        38            48
- -----------------------------------------------------------------------
 ACCRUED REMEDIATION AND CLOSURE COSTS              2,135        12,817
- -----------------------------------------------------------------------
 STOCKHOLDERS' EQUITY (DEFICIT)
  Common stock, $.50 par value,
    10,000,000 shares authorized:
    4,714,840 shares issued                         2,357         2,357
  Additional paid-in capital                        1,516         1,516
  Retained earnings                                 7,305         1,385
  Net unrealized gains on marketable
    securities                                         34            13
- -----------------------------------------------------------------------
    Sub-Total                                      11,212         5,271
 Treasury stock, at cost - 1,885,750 shares       (11,014)      (11,014)
- -----------------------------------------------------------------------
    Total stockholders' equity (deficit)              198        (5,743)
- -----------------------------------------------------------------------
 TOTAL LIABILITIES AND
    STOCKHOLDERS' EQUITY (DEFICIT)               $  6,998      $  9,567
=======================================================================















               See Accompanying Notes to Consolidated Financial Statements

                                           15

<PAGE>



TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENTS OF OPERATIONS
(IN $000'S)

=======================================================================
 Years ended December 31,                            1997          1996
- -----------------------------------------------------------------------
 OPERATING REVENUES                              $    559      $    363
- -----------------------------------------------------------------------
 COST OF OPERATIONS
   Direct operating costs                             502           299
   Selling, general and
     administrative expenses                        2,359         2,349
- -----------------------------------------------------------------------
   Total cost of operations                         2,861         2,648
- -----------------------------------------------------------------------
 OPERATING INCOME (LOSS)                           (2,302)       (2,285)
- -----------------------------------------------------------------------
 OTHER INCOME (EXPENSE)
   Investment income (loss)                           285           345
   Interest expense                                    (6)          (33)
   Interest (expense) credit - income
     taxes payable                                   (860)           76
   Gain (loss) from sale of securities                 -            183
   Gain (loss) sale/disposal of property
     and equipment                                    (34)           25
   Income from (writedown of) investment in
     computer equipment                                12           (37)
   Writedown of assets held for sale                  (33)         (671)
   Writedown of clay deposits                         (47)         (500)
   Remediation accrual reversal                    10,672            -
   Closure costs                                       -            (11)
   Miscellaneous income (expense)                    (445)          151
- -----------------------------------------------------------------------
   Total other income (expense)                     9,544          (472)
- -----------------------------------------------------------------------
 INCOME (LOSS) BEFORE INCOME TAXES (CREDIT)
   AND EXTRAORDINARY ITEM                           7,242        (2,757)
- -----------------------------------------------------------------------
 Income Taxes (Credit)                              1,322            (2)
- -----------------------------------------------------------------------
 INCOME (LOSS) BEFORE EXTRAORDINARY ITEM            5,920        (2,755)
- -----------------------------------------------------------------------
 EXTRAORDINARY CHARGE ON ELIMINATION OF DEBT,
   NET OF TAXES                                        -           (512)
- -----------------------------------------------------------------------
 NET INCOME (LOSS)                               $  5,920      $ (3,267)
=======================================================================







               See Accompanying Notes to Consolidated Financial Statements

                                           16

<PAGE>



TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENTS OF OPERATIONS, CONT'D
(IN $000'S, EXCEPT PER SHARE DATA)
=======================================================================
 Years ended December 31,                            1997          1996
=======================================================================

 BASIC NET INCOME (LOSS) PER COMMON SHARE:

 INCOME (LOSS) BEFORE EXTRAORDINARY ITEM           $ 2.09       $ (.97)
- -----------------------------------------------------------------------
 EXTRAORDINARY CHARGE                                  -          (.18)
- -----------------------------------------------------------------------
 NET INCOME (LOSS) PER COMMON SHARE                $ 2.09       $(1.15)
=======================================================================
 WEIGHTED AVERAGE COMMON SHARES
    OUTSTANDING                                 2,829,190     2,829,090
=======================================================================




               See Accompanying Notes to Consolidated Financial Statements

                                           17

<PAGE>




TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENT OF STOCKHOLDERS' EQUITY (DEFICIT)
(IN $000'S)

=======================================================================
 Years ended December 31,                            1997          1996
=======================================================================
 COMMON STOCK
- -----------------------------------------------------------------------
  Balance at December 31                         $  2,357      $  2,357
- -----------------------------------------------------------------------
 ADDITIONAL PAID-IN CAPITAL
- -----------------------------------------------------------------------
  Balance at December 31                            1,516         1,516
- -----------------------------------------------------------------------
 RETAINED EARNINGS
  Balance at January 1                              1,385         4,652
  Net income (loss)                                 5,920        (3,267)
- -----------------------------------------------------------------------
  Balance at December 31                            7,305         1,385
- -----------------------------------------------------------------------
 NET UNREALIZED GAINS ON MARKETABLE
  SECURITIES
  Balance at January 1                                 13            95
  Valuation adjustments                                31          (124)
  Provision for taxes                                 (10)           42
- -----------------------------------------------------------------------
  Balance at December 31                               34            13
- -----------------------------------------------------------------------
 TREASURY STOCK
- -----------------------------------------------------------------------
  Balance at December 31                          (11,014)      (11,014)
- -----------------------------------------------------------------------
 TOTAL STOCKHOLDERS' EQUITY (DEFICIT)            $    198      $ (5,743)
=======================================================================



















               See Accompanying Notes to Consolidated Financial Statements

                                           18

<PAGE>




TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENTS OF CASH FLOWS
(IN $000'S)

========================================================================
 Years ended December 31,                            1997          1996
========================================================================
 INCREASE (DECREASE) IN CASH
   AND CASH EQUIVALENTS
- ------------------------------------------------------------------------
 CASH FLOWS FROM OPERATING ACTIVITIES:
   Cash received from customers                  $    502      $    349
   Cash paid to suppliers and
     employees                                     (2,603)       (3,037)
   Interest and dividends received                    269           267
   Other income received                               73           152
   Other expenses paid                               (518)           -
   Interest paid                                       (6)          (51)
   Income tax paid                                    (16)         (181)
- ------------------------------------------------------------------------
     Net cash provided by (used in)
       operating activities                        (2,299)       (2,501)
- ------------------------------------------------------------------------
 CASH FLOWS FROM INVESTING ACTIVITIES:
   Proceeds from sale of marketable
     securities                                     4,205         3,254
   Purchase of marketable securities               (3,001)       (4,911)
   Collections on notes receivable                    320           402
   Proceeds from sale of property,
     plant and equipment                              865            33
   Purchase of property, plant
     and equipment                                    (90)          (68)
   Rent sharing payments
     from computer leases                              67            36
   Cash proceeds from sale of
     discontinued segment-net of
     transaction costs                                 -          4,005
- ------------------------------------------------------------------------
     Net cash provided by (used in)
       investing activities                         2,366         2,751
- ------------------------------------------------------------------------


                                           19

<PAGE>




TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENTS OF CASH FLOWS, CONT'D
(IN $000'S)

========================================================================
 Years ended December 31,                            1997          1996
========================================================================
 CASH FLOWS FROM FINANCING ACTIVITIES:
   Principal payments on
     long-term debt                              $    (18)     $   (356)
   Proceeds from issuance of
     long-term debt                                    12            -
   Payment of landfill closing
     costs                                            (10)          (54)
- ------------------------------------------------------------------------
     Net cash provided by (used in)
       financing activities                           (16)         (410)
- ------------------------------------------------------------------------
 NET INCREASE (DECREASE) IN CASH
   AND CASH EQUIVALENTS                                51          (160)
 CASH AND CASH EQUIVALENTS AT
   BEGINNING OF YEAR                                  260           420
- ------------------------------------------------------------------------
 CASH AND CASH EQUIVALENTS AT
   END OF YEAR                                   $    311      $    260
========================================================================




























               See Accompanying Notes to Consolidated Financial Statements

                                           20

<PAGE>



TRANSTECH INDUSTRIES, INC.
CONSOLIDATED STATEMENTS OF CASH FLOWS, CONT'D
(IN $000'S)

========================================================================
 Years ended December 31,                            1997          1996
========================================================================
 RECONCILIATION OF NET INCOME (LOSS)
   TO NET CASH PROVIDED BY (USED IN)
   OPERATING ACTIVITIES:
 Net loss                                        $  5,920      $ (3,267)
 Adjustments to Reconcile Net Loss
   to Net Cash Provided by (Used
   in) Operating Activities:
    Extraordinary charge on elimination
      of debt                                          -            512
    Depreciation and amortization                      60            66
    (Gain) loss on sale of marketable
      securities                                       -           (183)
    (Gain) loss on sale of property,
      plant and equipment                              34           (25)
    Income from (writedown of) investment
      in leveraged lease                              (12)           37
    Writedown of assets
      held for sale                                    33           671
    Writedown of clay deposits                         47           500
    Remediation accrual reversal                  (10,672)           -
    Closure costs                                      -             11
    Increase (decrease) in
      deferred income taxes                            44          (365)
    (Increase) decrease in assets:
      Accounts and notes receivable                   (49)          (52)
      Prepaid expenses and other                       94           (84)
      Net assets of discontinued operations           (40)          (27)
      Other assets                                     27            -
    Increase (decrease) in liabilities:
      Accounts payable and accrued
        miscellaneous expenses                         93          (401)
      Accrued income taxes                          2,127           106
- ------------------------------------------------------------------------
NET CASH PROVIDED BY (USED IN)
   OPERATING ACTIVITIES                          $ (2,299)     $ (2,501)
========================================================================












               See Accompanying Notes to Consolidated Financial Statements

                                           21

<PAGE>



TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

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

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES:

      Principles of Consolidation:

           The  Consolidated  Financial  Statements  include the accounts of the
      Company and its subsidiaries.  All significant  intercompany  transactions
      and balances have been eliminated.

      Cash and Cash Equivalents:

           The Company considers all highly liquid investments purchased with an
      original  maturity of three  months or less and funds  deposited  in money
      market  accounts to be cash  equivalents.  At December  31, 1997 and 1996,
      cash and cash equivalents  includes  interest-bearing  cash equivalents of
      $117,000 and $48,000, respectively.

      Property, Plant and Equipment:

           Property,  plant and  equipment are stated at cost.  Depreciation  is
      provided on a  straight-line  basis over  estimated  useful  lives of 5-30
      years for  buildings  and  improvements  and 3-15 years for  machinery and
      equipment.

      Disclosure About Fair Value of Financial Instruments:

           The  carrying   amount  of  cash  and  cash   equivalents,   accounts
      receivable,   accounts   payable   and  accrued   miscellaneous   expenses
      approximates  fair value because of the short maturity of these items. The
      carrying amount of notes  receivable (net of allowances for  uncollectible
      amounts) and notes payable (including  current portion)  approximates fair
      value since such notes bear interest at current market rates.

           Financial instruments which potentially subject the Company to credit
      risk are cash and cash  equivalents,  and accounts  and notes  receivable.
      Credit  limits,   ongoing  credit  evaluations,   and  account  monitoring
      procedures  are  utilized  to  minimize  the risk of loss with  respect to
      accounts receivable. Notes receivable are generally collateralized by real
      property or other fixed assets.

      Use of Estimates:

           In  preparing  financial  statements  in  accordance  with  generally
      accepted accounting  principles,  management is required to make estimates
      and assumptions that affect the reported amounts of assets and liabilities
      and the disclosure of contingent assets and liabilities at the date of the

                                       22

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      financial  statements,  and  revenues and  expenses  during the  reporting
      period. Actual results could differ from those estimates.

      Year 2000 Data Conversion:

           The  Company  does  not  anticipate  any  significant  disruption  to
      business  operations due to Year 2000 software failures.  The Company does
      not know the extent its customers' may be effected by such failures.

      Reclassifications:

           Certain  reclassifications  have  been  made  to the  1996  financial
      statements in order to conform to the  presentation  followed in preparing
      the 1997 financial statements.

- -----------------------------------------------------------------
NOTE 2 - GOING CONCERN UNCERTAINTY:

           The  Company's  financial  statements  have been  prepared on a going
      concern  basis  which  contemplates  the  realization  of  assets  and the
      settlement  of  liabilities  and  commitments  in  the  normal  course  of
      business. The Company has incurred significant operating losses in each of
      the prior five years and it is anticipated that such operating losses will
      continue as general and administrative expenses are expected to exceed the
      Company's  available earnings from its remaining  operating  businesses in
      the near-term.  The Company has accrued  $4,192,000 for taxes and interest
      relating to the  settlement  of all but one issue  raised by the  Internal
      Revenue  Service  resulting  from  audits  of the  Company's  consolidated
      Federal income tax returns for the years 1980 through 1988. This estimated
      tax  liability,  which  will  be due  upon  settlement  of  the  remaining
      contested  issue  (See  Notes 9 and 15),  exceeds  the  Company's  current
      financial  resources.   The  Company  is  aggressively  pursuing  numerous
      alternatives  to  raise  cash to fund  this  liability  including:(i)  the
      disposition of all of its non-operating assets held for sale (See Note 7);
      (ii) the collection of amounts due the Company; and,(iii) continuing legal
      claims  against  insurance  carriers for  recoveries  of past  remediation
      costs. To this end the Company has successfully  completed the sale of its
      alkali products  segment during 1995, the sale of its valve  manufacturing
      operations  during 1996,  and certain  property held for sale during 1997.
      However,  the Company is currently unable to determine  whether the timing
      and sufficiency of cash generated from these efforts will be sufficient to
      discharge their tax liability and other continuing  operating  liabilities
      as they come due. The

                                       23

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      consolidated  financial  statements  do not include any  adjustments  that
      might result if the Company is unable to continue as a going concern.

- -----------------------------------------------------------------
NOTE 3 - MARKETABLE SECURITIES:

           The Company  classifies  all equity  securities  and debt  securities
      purchased   with   remaining   maturities   of  less  than  two  years  as
      available-for-sale  securities.  Available-for-  sale debt  securities are
      carried at amortized cost, which  approximates fair value because of their
      short term to maturity. At December 31, 1997 and 1996,  available-for-sale
      debt securities consisted of $2,521,000 and $3,725,000,  respectively,  of
      U.S. Government  Securities with maturities through April 1999 and October
      1997,  respectively.  Available- for-sale equity securities are carried at
      fair  value as  determined  by quoted  market  prices.  The  portfolio  of
      available-for-sale  equity  securities  had a cost of $38,000 and a market
      value of  $89,000 as of  December  31,  1997 and a cost of  $38,000  and a
      market value of $58,000 as of December 31, 1996.  The aggregate  excess of
      fair value over cost of such  securities  as of December 31, 1997 and 1996
      of $51,000 and $20,000,  respectively,  is presented less deferred  income
      taxes of $17,000  and  $7,000,  respectively,  and  included as a separate
      component  of  stockholders'  equity.  The  excess of fair value over cost
      consisted of gross unrealized gains of $70,000 and gross unrealized losses
      of $19,000 as of December 31, 1997 and gross  unrealized  gains of $36,000
      and gross  unrealized  losses of $16,000 as of December 31, 1996. The cost
      of marketable securities sold is determined on the specific identification
      method and realized  gains and losses are  reflected  in income.  Proceeds
      from sale of available-for- sale securities during the year ended December
      31, 1997 and 1996 amounted to  $4,205,000  and  $3,254,000,  respectively.
      Dividend and interest income is accrued as earned.

- -----------------------------------------------------------------
NOTE 4 - DISCONTINUED OPERATIONS:

           On  March  1,  1996,  the  Company's  wholly-owned  subsidiary,   THV
      Acquisition Corp. ("THV"), sold all of the issued and outstanding stock of
      Hunt Valve Company,  Inc. ("Hunt") to ValveCo, Inc. The Company reported a
      loss on the sale in its results for the year ended December 31, 1995.

          A portion of the net cash proceeds of the sale  ($750,000)  was placed
      in  an  interest   bearing   escrow   account  to  secure  the   Company's
      indemnification obligations to the purchaser under

                                       24

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      the  purchase  agreement.  The escrow will  terminate  upon the earlier to
      occur of (i) the release of all funds from escrow in  accordance  with the
      terms  thereof  or (ii) the  later to occur of (x) the  expiration  of the
      applicable  statute of  limitations  for the  assessment of federal income
      taxes for all taxable years with respect to which Hunt was a member of the
      Company's  consolidated  tax group and (y) the satisfaction by the Company
      of all  assessments  or other claims by the Internal  Revenue  Service for
      taxes of the consolidated tax group during such years. The escrowed funds,
      which together with $67,000 and $27,000 of accrued interest income through
      December 31, 1997 and 1996,  respectively,  are classified as long-term in
      the accompanying consolidated balance sheets.

           In September 1996, the Company,  Hunt and ValveCo Inc. entered into a
      letter  agreement which resolved  certain issues related to the allocation
      of Hunt's 1995  income tax  liability  between  the Company and Hunt,  and
      certain  issues  related to provisions  of the 1991 tax sharing  agreement
      between the Company and Hunt which  continues  to bind both  parties.  The
      purpose of the letter  agreement was to rectify an unintended  consequence
      of tax  regulations  concerning the allocation of such tax liability.  The
      Company agreed to include $360,000 (equal to 87% of Hunt's 1995 income) of
      income in its federal tax return in respect of the 360-day  period of 1995
      during which Hunt was a member of the  Company's  consolidated  tax group.
      Hunt agreed to waive  reimbursement for the Company's  carryback of Hunt's
      post-consolidation  net losses  (incurred during the period from January 1
      through  February  29,  1996) to periods in which Hunt was a member of the
      consolidated  group. Hunt also agreed to reimburse the Company for certain
      professional fees incurred by the Company with respect to these matters.

           In 1997,  the Company  notified  Hunt that,  based upon the Company's
      review of Hunt's post-consolidation federal income tax return, the Company
      believes  additional   deductions   regarding  the  write-off  of  certain
      financing  costs should have been  reflected in Hunt's  reported net loss.
      Discussions   regarding  the   appropriateness   of  such  deductions  are
      continuing.

           Upon  consummation  of the sale of Hunt,  a portion of Hunt's  funded
      debt was extinguished  resulting in a write-off of approximately  $775,000
      of  unamortized  debt  issuance  costs  and debt  discounts.  Pursuant  to
      Securities and Exchange Commission policy,  $512,000 ($775,000 less income
      taxes of  $263,000)  was reported as an  extraordinary  loss in the period
      ended March 31, 1996 when such debt was deemed to have been

                                       25

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      extinguished.

           In connection  with the sale,  four  individuals  affiliated with the
      Company,  namely the  Company's  President  and  Chairman  of the Board of
      Directors,  the Company's Vice President and Chief Financial Officer,  who
      is also a member of the board, a director of Hunt and Hunt's President and
      Chief  Operating  Officer  acquired  15% of the equity of ValveCo Inc. for
      $150,000. These four individuals also obtained options to acquire up to an
      additional  12.5% of the common  stock of  ValveCo  Inc.  pursuant  to the
      exercise of performance  and  value-based  options at an aggregate cost to
      such  individuals  of  $2.3  million.  In  addition,   the  aforementioned
      directors and executive  officers of the Company and/or Hunt were employed
      in  various  capacities  by  ValveCo  Inc.  and Hunt  after the sale.  The
      Company's  President and Chairman of the Board of Directors  resigned from
      his employment  with ValveCo Inc. and Hunt effective  January 1, 1997, but
      remains  a  director  of Hunt.  The  Company's  Vice  President  and Chief
      Financial Officer also resigned from his employment with ValveCo Inc.
      and Hunt effective January 1, 1997.

- -----------------------------------------------------------------
NOTE 5 - NOTES RECEIVABLE:

      Notes receivable consist of the following (in $000's):

                                                 1997        1996
     7.25%  Installment  note  receivable  
       from  sale of real  property  (net of
       deferred income of $209,000 and
       $242,000, respectively) (See Note 7)      $170        $210

     11.50% Installment note receivable from 
       sale of equipment (net of allowance
       for uncollectible amounts
       of $267,000 and $200,000, respectively)     31          99

      9% Installment notes receivable
       from sale of subsidiaries                   -          249
                                                  ---         ---
     Total notes receivable                       201         558
       Less: Current portion                       23         274
                                                  ---         ---
     Long-term portion                           $178        $284
                                                  ===         ===



      At December 31, 1997 notes receivable mature as follows:

                         1999                    $147
                         2000                      -
                         2001 and thereafter       31
                                                 -----
                                                 $178



                                       26

<PAGE>


Transtech Industries, Inc.
Notes to Consolidated Financial Statements, cont'd

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

                         

NOTE 6 - INVESTMENT IN LEVERAGED LEASE:

           The  Company  was the  lessor of  computer  equipment  pursuant  to a
      leveraged  lease  agreement  entered into in July 1989. This equipment was
      acquired at a cost of  $35,864,000  and was subject to a Master Lease with
      an  original  term of 96 months and four user  sub-leases  with  remaining
      terms  of from one to  seven  months.  The  Company's  equity  investment,
      $2,596,000,  represented  7.2% of the purchase price; the remaining 92.8%,
      or  $33,268,000,  was  furnished by  third-party  financing in the form of
      long-term  debt that provided for no recourse  against the Company and was
      secured by a lien on the equipment.

           For federal  income tax purposes,  the Company had the benefit of tax
      deductions for depreciation on the entire leased asset and for interest on
      the  long-term  debt.  Since,  during the early years of the lease,  those
      deductions exceeded the lease rental income, substantial excess deductions
      were available to be applied against the Company's other income. Beginning
      in 1994,  rental income exceeded the depreciation and interest  deductions
      resulting in taxable  income.  Deferred taxes are provided to reflect this
      reversal.

            The  Master  Lease  also  provided  for the  Company to share in the
      rentals  paid by the  end-users  of the  equipment  to the  Master  Lessee
      beginning July 1994. Approximately $28,000 and $36,000 was received by the
      Company during 1997 and 1996, respectively, pursuant to such provision.

           During  1996,  the Company  determined  that its  estimates of future
      rentals and  residual  values of the  computer  equipment  subject to this
      lease should be reduced to reflect  current market values and lease rates.
      Accordingly,  for the year  ended  December  31,  1996,  the  Company  has
      recorded a charge to earnings and reduced its  investment  in the lease by
      $37,000 in  recognition  of a 19%  reduction  in estimated  future  shared
      rentals  under the user leases and a 43%  reduction in estimated  residual
      values of the computer equipment at the termination of the Master Lease.

           The Master Lease terminated during July 1997 and all but one piece of
      equipment had been sold by the Company to the end-users.  The market value
      of the remaining piece of

                                       27

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      equipment is nominal.  The Company reported income of $12,000 for the year
      ended  December  31,  1997 in  recognition  of  proceeds  from the sale of
      equipment  in excess of book  value.  As a result  of  adjustments  to the
      carrying  value of the  computer  equipment  and the  reversal of existing
      temporary  differences,  deferred  federal  income taxes  relating to this
      leveraged  lease were reduced by  $1,171,000  and  $2,123,000  in 1997 and
      1996, respectively.

           The Company's net  investment in the leveraged  lease at December 31,
      1996 was comprised of the following elements (in $000's):

                                                             1996

     Lease income (net of principal and
       interest on non-recourse debt)                     $    13
     Estimated residual value of leased
       assets                                                  28
     Investment in leveraged lease                             41
     Less:  Deferred taxes                                 (1,171)
                                                          --------
     Net investment in leveraged lease                    $(1,130)

           The Internal Revenue Service questioned the deductions claimed by the
      Company in connection with its investment in the computer equipment.  This
      issue was settled in January 1998 (see Note 9 - Income Taxes,  for further
      discussion of this matter).

- ----------------------------------------------------------------
NOTE 7 - ASSETS HELD FOR SALE:

           Assets held for sale  consist of real  estate and  certain  equipment
      remaining from the alkali products  segment which are carried at a cost of
      $1,581,000 and $1,724,000 as of December 31, 1997 and 1996,  respectively.
      The real estate included in this category as of December 31, 1997 consists
      of  approximately   430  acres  located  in  Deptford,   N.J.   (including
      approximately 100 acres upon which the landfill, owned and operated by the
      Company's   subsidiary   Kinsley's   Landfill,   Inc.  is  situated)   and
      approximately 2 acres located in Readington Township,  N.J. As of December
      31,  1996 this  category  included  213  acres in  Deptford,  NJ.  and the
      Readington Township,  N.J. property.  The Company is actively pursuing the
      disposition of such properties.  However, based upon market conditions for
      real  estate of this type the  Company  is unable to  determine  when such
      sales will ultimately be consummated.

         During March 1997 the Company sold approximately 12 acres of property 
located in Deptford, N.J. classified as assets


                                      28

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      held for sale for net proceeds after expenses totalling $149,000.  No gain
      or  loss  has  been  reported  related  to the  sale  since  the  proceeds
      approximated the carrying value of the property.

           In May 1997 the Company sold  approximately 95 acres of property also
      located in Deptford,  N.J.  classified as assets held for sale with a book
      value  of  approximately  $773,000  for net  proceeds  after  expenses  of
      approximately  $709,000.  The  Company  reported  a loss of  $64,000  with
      respect to this transaction in the period ended June 30, 1997.

           During the  fourth  quarter of 1997 the  Company  charged  $33,000 to
      operations to reduce the carrying value of the Readington  Township,  N.J.
      property to $268,000,  which represents  proceeds  received by the Company
      from the March 1998 sale of the property.

           During 1996, the Company charged $671,000 to operations to reduce the
      carrying  value of real estate held for sale to amounts which  approximate
      current net realizable  values.  Estimates of net  realizable  values were
      based upon current  indications of value received from  professional  real
      estate  brokers and certain offers  received from potential  purchasers of
      such property.

           During the fourth  quarter of 1992, two  subsidiaries  of the Company
      sold property consisting of approximately 569 acres of land, together with
      buildings  and  improvements  and  auxiliary  equipment,  in exchange  for
      consideration aggregating $916,000. The consideration consisted of $66,000
      in cash and $850,000 in non-recourse seven-year notes which are secured by
      the  property  purchased as well as other real estate owned by the buyers.
      The notes bear interest at 7.25% per annum and require principal  payments
      of  $50,000  on  each  of the  first,  second,  fourth,  fifth  and  sixth
      anniversaries,  $200,000 payable on the third  anniversary and the balance
      payable on the seventh anniversary.  The buyer has the right to extend the
      payment of the seventh  installment over three additional years.  Deferred
      installments bear a higher rate of interest.

           The Company  recognized  $32,000 of income from this  transaction for
      each of the years  ended  December  31,  1997 and 1996,  and has  deferred
      income  of  $209,000  and  $242,000  as of  December  31,  1997 and  1996,
      respectively,  which will be recognized under the installment  method. The
      deferred  income  has been  netted  against  the gross  value of the notes
      receivable for financial reporting purposes.


                                      29

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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



- ----------------------------------------------------------------
NOTE 8 - RECEIVABLE/CLAY DEPOSITS:

           In 1988,  Kin-Buc,  Inc., a  wholly-owned  subsidiary  of the Company
      ("Kin-Buc")  purchased  150,000 cubic yards of clay for use in the closure
      of the landfill  site it owned and operated in Edison,  N.J. (the "Kin-Buc
      Landfill")  for $1.2  million from Inmar  Associates,  Inc.  ("Inmar"),  a
      corporation  owned and controlled by Marvin H. Mahan,  a former  principal
      shareholder,  director and officer of the Company, and applied this amount
      against its accrual  for  remediation  and  closure  costs.  In 1992,  the
      Company   reclassified   approximately   $1,077,000   of   this   accrual,
      representing the cost of the clay not required for such closure,  to other
      long-term  assets,  recognizing  the Company's  plan to market the clay to
      third  parties.  Pursuant to the  agreement  for the purchase of the clay,
      Kin-Buc is entitled to a refund of the purchase price of clay it is unable
      to mine or can not use. In August  1996,  the Company  learned  that Inmar
      intended to obtain relief from a 1983 order of the Superior Court,  Morris
      County,  New Jersey ("Superior  Court")  prohibiting the sale of its land,
      and in October 1996, the Company learned that Inmar had contracted to sell
      a substantial  portion of its land, upon which a substantial amount of the
      clay is situated,  to Edison Expansion,  Inc.  ("Expansion").  In November
      1996,  Kin-Buc brought suit entitled  KIN-BUC,  INC., V. INMAR ASSOCIATES,
      INC.  AND EDISON  EXPANSION,  INC. in  Superior  Court  against  Inmar and
      Expansion for, among other things,  a declaratory  judgment that Kin-Buc's
      rights  in the clay  would  survive a sale of the land to  Expansion  and,
      alternatively,  a money judgment  against Inmar.  Kin-Buc also filed a lis
      pendens against the Inmar property. In December 1996, Expansion sought and
      obtained  a  discharge  of the lis  pendens  and a closing  of the sale to
      Expansion took place in January 1997.

           In accordance with a Court order entered in another Inmar matter, the
      net proceeds of the sale,  totalling  approximately  $530,000,  were to be
      deposited  with the Court to secure any payment of costs of remediation of
      a Carlstadt,  New Jersey Superfund Site for which Inmar or Marvin H. Mahan
      is held  liable.  The  order  permitted  Inmar to apply to the  Court  for
      permission to withdraw  proceeds for other  purposes.  In March 1997,  the
      Court  denied  Kin-Buc's  request  that the  proceeds be  dedicated to the
      payment of whatever  money  judgement  Kin-Buc might obtain against Inmar,
      but agreed  that  Kin-Buc  could  reapply  for such  relief when and if it
      obtained such a judgment.  In June 1997,  Kin-Buc requested the entry of a
      default judgment against Inmar for its failure to answer Kin-

                                      30

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      Buc's  complaint  and in August,  Kin-Buc  obtained such a judgment in the
      amount of approximately $1.1 million.

            Separately,  in October 1997, the Court granted summary  judgment to
      Expansion,  dismissing  Kin-Buc's suit for a declaratory judgment that Kin
      Buc's  rights  to the clay  survived  the  sale of the land to  Expansion.
      Kin-Buc has not appealed this  decision.  Absent  Kin-Buc's  rights to the
      clay, there is substantial  uncertainty that Inmar is financially  capable
      of  responding to the  foregoing  judgment and there is no assurance  that
      Kin-Buc  will be  permitted  to draw  against  all or any  portion  of the
      deposit with the Court. The Company is engaged in negotiations  with Inmar
      on matters related to the settlement of pending litigation,  including the
      above mentioned proceeding (see Note 15).

           During the fourth  quarters  of 1997 and 1996,  the  Company  charged
      $47,000 and $500,000,  respectively,  to operations to reduce the carrying
      value of this asset to  management's  best  estimate  of the values it may
      ultimately  realize from  resolution  of these  matters,  considering  the
      amount of the proceeds held by the Superior Court and assuming the Company
      will be able to recover such proceeds.  There is no assurance that Kin-Buc
      will be permitted to draw against the proceeds in the Superior Court.

- -----------------------------------------------------------------
NOTE 9 - INCOME TAXES:

           The Company has  adopted  FASB  Statement  No. 109  ("Accounting  for
      Income Taxes") which  requires the use of an asset and liability  approach
      for financial  accounting and reporting of income taxes.  Deferred  income
      taxes are provided for all  temporary  differences  between the  financial
      reporting and tax basis of the Company's assets and  liabilities,  and net
      operating loss and tax credit carryforwards.

           The provision (credit) for income taxes consists of the following (in
      $000's):

                                                     1997        1996
            Provision for operations 
             Currently payable (refundable):
                Federal                            $ (160)     $  357
                State                                   2           3
                                                    -----       -----
                                                     (158)        360
              Deferred:
                Federal                                25        (361)





                                           31

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

                State                                  (3)         (1)
                                                    -----       -----
                                                       22        (362)
                                                    -----       -----
              Total income tax
                provision (credit)                   (136)         (2)
                                                    -----       -----

            Provision for tax audits 
             Currently payable:
                Federal                             1,458          -
                State                                  -           -
                                                    -----       ----
                                                    1,458          -
              Deferred:
                Federal                                -           -
                                                    -----       ----

              Total provision for tax audits        1,458          -
                                                    -----       ----
            Total income tax provision
            (credit)                               $1,322      $   (2)
                                                    =====       =====

           Deferred tax expense  
            results from  temporary  
            differences as follows
            (in $000's):


                                                     1997        1996
            Excess of tax over book
              (book over tax) depreciation        $   (23)    $     3
            Investment in leveraged lease          (1,481)     (2,692)
            Change in valuation allowance          (4,230)      1,245
            Non-deductible accruals                     1          38
            Net operating loss carryforwards          940         387
            Alternative minimum tax (credit)           -        1,147
            Non-deductible impairment losses          241        (504)
            Deferred gain - installment sale           (9)         (8)
            Remediation and closure costs           4,579          22
            Other                                       4           -
                                                    -----       -----
                                                  $    22     $  (362)
                                                    =====       =====

           Deferred  tax assets and  
            liabilities  at December  31, 1997 
            and 1996 were comprised of 
            the following (in $000's):


                                                     1997        1996
            Deferred tax assets
              Remediation and closure costs       $    -      $ 4,579
              Non-deductible impairment losses        262         504
              Non-deductible accruals                  45          46
              Allowance for doubtful accounts           8           9
              Depreciation                             12           -
              State net operating loss
                carryforwards                       1,409       2,349
                                                    -----       -----
              Subtotal                              1,736       7,487
              Valuation allowance for deferred
                tax assets                         (1,351)     (5,581)
                                                    -----       -----
              Total                                   385       1,906
                                                    -----       -----

                                           32

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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


            Deferred tax liabilities
              Leveraged lease                          -       (1,481)
              Depreciation                             -          (11)
              Unrealized appreciation of
                equity securities                     (21)         (9)
              Installment sales                       (32)        (41)
                                                    -----       -----
              Total                                   (53)     (1,542)
                                                    -----       -----
            Net deferred tax asset (liability)    $   332    $    364
                                                    =====       =====

      Included in the accompanying balance sheet as:

            Current deferred tax asset            $    30     $    44
            Non-current deferred tax
              asset (liability)                       302         320
                                                    -----       -----
                                                  $   332     $   364
                                                    =====       =====

           The Company has  recorded  valuation  allowances  of  $1,351,000  and
      $5,581,000 as of December 31, 1997 and 1996, respectively,  to reflect the
      estimated   amount  of  deferred  tax  assets  which  are  not   currently
      realizable.  Recognition  of these  deferred tax assets is dependent  upon
      both the sufficiency and timing of future taxable income.

           The  following  is a  reconciliation  between  the amount of reported
      total  income  tax  (credit)  from  continuing  operations  and the amount
      computed by  multiplying  the income (loss)  before tax by the  applicable
      statutory U.S. federal income tax rate (in $000's):

                                                     1996        1995
           Tax expense (credit) computed
             by applying U.S. federal
             income tax rate to income (loss)
             before income taxes (credits)          $2,354      $(938)
           Increases (reductions) in taxes 
           resulting from:
           State income taxes (credit) net
             of federal income tax benefit              -           1
           Change in federal deferred
             tax valuation allowance                (2,489)       936
           Corporate dividends
             received deduction                         -          (1)
           Other                                        (1)        -
                                                     -----      ----
                                                    $ (136)    $   (2)
                                                     =====      =====

      As discussed in greater detail below, the Company is currently  litigating
with the  Internal  Revenue  Service (the  "Service")  in Tax Court over its tax
liability for taxable years  1980-88.  Certain issues from taxable years 1989-91
are also part of the Tax Court

                                      33

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

litigation  because  losses  from those  years were  carried  back to 1988.  The
Company  estimates that after taking into account partial  settlements that have
been reached through January 22, 1998 of all but one of the adjustments asserted
by the Service,  and taking into account  available net operating losses and tax
credits as of December 31, 1997,  approximately  $3.5 million of federal  income
tax and  $127,000  of state  income tax and $7.9  million  of federal  interest,
calculated  through  December  31,  1997,  would  be  owed if the  Company  were
unsuccessful  in its defense of the remaining  unsettled  issue in the Tax Court
litigation. (The tax liability estimates presented herein exclude penalties. The
Service has conceded all of the penalties  that it had asserted in the Tax Court
litigation, but state tax authorities may assert that penalties are due.)

      In 1991, the Service asserted numerous adjustments to the tax liability of
the Company and its  subsidiaries  for tax years 1980 through  1988,  along with
interest and penalties thereon.  In 1993, after the conclusion of administrative
proceedings,  the Service  issued a deficiency  notice to the Company  asserting
adjustments to income of $33.3 million and a corresponding deficiency in federal
income  taxes of  approximately  $13.5  million,  as well as  penalties  of $2.5
million and interest on the asserted deficiency and penalties.  In addition, the
Service  challenged  the carryback of losses  incurred by the Company in taxable
years 1989  through  1991,  thereby  bringing  those  years,  which had been the
subject of an ongoing audit,  into the deficiency  notice.  In 1994, the Company
filed a petition with the Tax Court contesting many of the adjustments  asserted
in the deficiency  notice. On June 5, 1995, August 14, 1995, March 7, 1996, July
31,  1996 and  January  22,  1998,  respectively,  the  Company  and the Service
executed a stipulation of partial  settlement,  first,  second and third revised
stipulations  for partial  settlement,  and a  supplement  to the third  revised
stipulation of settlement. These partial settlements resolved all but one of the
adjustments asserted in the deficiency notice.

      Taking into  account the  settlements  to date,  the Company has  accepted
approximately  $5.9 million of the $33.3 million of total  adjustments to income
asserted by the Service for the 1980-88 period. Many of the adjustments accepted
by the Company relate to issues on which the Service would likely have prevailed
in Tax Court.  The Service has conceded  adjustments  totalling $26.7 million of
taxable income and $2.5 million of penalties,  leaving only one issue, involving
several taxable years,  unresolved  from the 1980-88 period.  The Company cannot
predict the outcome of further  settlement  negotiations  or litigation with the
Service over the one remaining issue.

      All of the adjustments from the 1989-91 period were settled in

                                      34

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

the  revised  stipulations  of partial  settlement,  except  for the  adjustment
relating to  computer  equipment  acquired in 1989 (see Note 6 to the  Company's
Consolidated  Financial  Statements).  The computer leasing issue was settled in
the  supplement  to the third  stipulation  of  settlement  that was executed on
January 22,  1998.  The  computer  equipment  issue was  resolved by the Company
agreeing to the  disallowance  of  approximately  $3.8 million of deductions for
1989 and no other adjustments to deductions or income in respect of the computer
equipment transaction for 1989 or subsequent years.

      The Company has net operating loss and tax credit  carryforwards that will
partly  offset the tax  liability  resulting  from the  settled  adjustments  to
taxable income.  Taking into account such  carryforwards,  the estimated federal
income tax and interest  that is owed on account of the  settlements  reached to
date is  approximately  $4,065,000,  with  interest  through  December  31, 1997
($1,812,000  of taxes and  $2,253,000 of interest).  The  settlements  also will
result in  approximately  $237,000 of state income tax (not including  penalties
and penalty  interest  that may be  assessed)  $110,000 of which was paid to one
state during the second quarter of 1996. This state had a tax amnesty program in
effect  pursuant to which all interest and  penalties  for back taxes was waived
upon payment of the tax liability. In conjunction with the $110,000 payment, the
Company reversed  approximately $240,000 of interest that was previously accrued
on the  $110,000 tax  liability.  Payment of the federal tax  liability  and the
remaining  state tax  liability  from both the settled  issues and the remaining
unsettled  issue will be due after the  conclusion  of the Tax Court  case.  The
above  $4.1  million  estimated  tax  liability  to be paid at that  time  (plus
additional  interest  from January 1998 forward)  exceeds the Company's  current
liquid assets (i.e., cash and marketable securities).

      The  remaining  issue in the case  relates  to the  timing of  significant
deductions that were taken by the Company for certain  landfill closing costs in
several taxable years from the 1980-88 period. The unsuccessful  defense of this
issue would have a material adverse impact on the financial position, results of
operations and net cash flow of the Company.  The incremental  amount of federal
income tax and interest  that the Company would owe if it were  unsuccessful  in
its defense of this issue from the 1980-88 period is approximately  $1.7 million
of  federal  income  taxes and $5.6  million  of  interest,  calculated  through
December 31, 1997.  (This is in addition to the tax of $1.8 million and interest
of $2.2  million,  discussed  above,  that the  Company  owes as a result of the
partial  settlements  entered into to date.) No  additional  state income tax or
interest is anticipated on account of the remaining unsettled issue.


                                      35

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

- -----------------------------------------------------------------
NOTE 10 - LONG-TERM DEBT:

      Long-term debt consists of the following (in $000's):

                                                     1997        1996
            10.5%  mortgage  note,  
            due in monthly  installments,
            through April 2000, secured by 
            certain land and buildings held 
            for sale, carried at a cost 
            of $358,000                              $ 28        $ 38

            Other obligations                          32          28
                                                      ---         ---
            Total debt                                 60          66
                Less: Current portion                  22          18
                                                      ---         ---
            Long-term portion                        $ 38        $ 48
                                                      ===         ===

      Maturities

           At December 31, 1997, long-term debt matures as follows (in $000's):

                     1999                  $ 24
                     2000                     9
                     2001                     3
                     2002                     2
                                            ---
                                           $ 38

- -----------------------------------------------------------------
NOTE 11  - REMEDIATION AND CLOSURE COSTS:

           The Company's  accruals for closure and remediation  activities equal
      the present  value of its allocable  share of the  estimated  future costs
      related to a site less funds held in trust for such purposes. The costs of
      litigation  associated  with a site are expensed as incurred.  The Company
      has accrued  remediation  and closure  costs for the  following  sites (in
      $000's):

                                                     1997        1996

            Kin-Buc landfill                      $    -      $10,672
            Kinsley's landfill                      2,004       2,003
            Mac Sanitary landfill                     131         142
                                                   ------      ------
            Total                                 $ 2,135     $12,817
                                                   ======      ======

           Cash  and  securities   held  in  certain  trusts  for  post  closure
      activities at Kinsley's  landfill have been netted against the accrual for
      presentation in the Company's balance sheet.

                                      36

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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


           On December 23, 1997, the Company entered into four agreements  which
      settled  lawsuits related to the allocation of costs of remediation of the
      Kin-Buc   Landfill   operated  in  Edison,   New  Jersey  by  Kin-Buc  and
      substantially  relieved the Company from future obligation with respect to
      the site (see Note 15).

           The Kin-Buc  Landfill  ceased  operations  in 1977.  Remediation  and
      closure  activities  continue  at the  Kin-Buc  Landfill  pursuant  to the
      provisions of an Amended  Administrative Order issued by the United States
      Environmental  Protection  Agency  (the  "EPA") to the  Company  and other
      respondents,   including  SCA  Services,  Inc.  ("SCA"),  an  unaffiliated
      company,  in September  1990 (the "1990  Order").  In November  1992,  EPA
      issued an Administrative  Order to the Company,  SCA and other respondents
      for the remediation of certain areas neighboring the Kin-Buc Landfill (the
      "1992  Order").  Each  respondent to these orders is jointly and severally
      liable thereunder.

           In 1986,  Transtech,  Kin-Buc,  Filcrest Realty, Inc. (a wholly owned
      subsidiary of Transtech  ("Filcrest"))  and Inmar (together the "Transtech
      Group"),  and SCA and certain subsidiaries and affiliates of SCA (the "SCA
      Group")  entered into an  agreement  in  settlement  of  litigation  among
      themselves  regarding the sharing of the  remediation and closure costs of
      the  Kin-Buc  Landfill,  whereby  75% of such costs  would be borne by the
      Transtech  Group  and 25% by the SCA Group  (the  "1986  Agreement").  The
      parties also agreed to establish and fund a trust for the payment of these
      costs (the "1986 Trust").

           Both the 1990 Order and the 1992 Order required the Company,  SCA and
      the other respondents to submit financial assurance to the EPA that all of
      the  remediation  required  under  those  orders  would be  completed.  In
      November 1990 the Company  entered into an agreement  with SCA whereby SCA
      submitted the guaranty by Waste  Management,  Inc. ("WMI") (formerly known
      as WMX Technologies, Inc.), its indirect corporate parent, of all of SCA's
      and the Company's obligations under the 1990 Order. In 1992, SCA submitted
      a revised guaranty by WMI to encompass SCA's and the Company's obligations
      under  the 1992  Order,  based  upon an  estimated  aggregate  remediation
      project cost of $99.8 million.

           In 1990, the Company commenced a suit in the United States
      District Court for the District of New Jersey entitled
      TRANSTECH INDUSTRIES, INC. ET AL. V. A&Z SEPTIC CLEAN ET AL.
      against generators and transporters of hazardous waste
      disposed of at the Landfill (the "PRPs") for contribution

                                      37

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      towards the cost of remediating the Landfill.  In 1991, 1992 and 1993, the
      Transtech Group, the SCA Group and WMI presented  settlement  proposals to
      the PRPs believed to be responsible,  individually, for no more than 1% of
      the  non-municipal  waste  disposed  of at the  Landfill ( the "De Minimis
      PRPs"). These settlements ultimately resulted in a contribution by certain
      De  Minimis  PRPs  of  approximately  $10  million  towards  the  cost  of
      remediating the Landfill.

           During  May  1993,  a  $22  million  contract  was  awarded  for  the
      construction of a containment  system and leachate  treatment plant at the
      Kin-Buc  Landfill in accordance  with the engineered  design and standards
      accepted by the EPA in  satisfaction  of certain  requirements of the 1990
      Order.  The  contract  was to be financed  with funds from the 1993 Trust.
      During May 1994,  the Company met with  representatives  of EPA to discuss
      the  impact  delays in  securing  settlement  proceeds  would  have on the
      Company's  ability  to  finance  the  construction  within  the time frame
      required by EPA. In July 1994,  after meeting with EPA, SCA entered into a
      contract  with  the  contractor  installing  the  containment  system  and
      treatment  plant,  thereby  alleviating  the  potential for delays in this
      phase of the construction due to financial limitations. In August 1994 and
      thereafter,  contracts were awarded to the contractor and other parties by
      SCA for certain activities mandated by the 1992 Order.

           The execution of the contracts  between SCA and the  contractors  did
      not relieve the Company of liability for such costs due to its obligations
      under the 1986  Agreement.  In August 1993, the Company filed a demand for
      arbitration  seeking  rescission or  reformation of the 1986 Agreement and
      reimbursement  of  overpayments.  During March 1995, the SCA Group filed a
      demand  for  arbitration  seeking  reimbursement  from the  Company of $17
      million,  representing  75% of the $23  million  of  remediation  expenses
      purportedly funded by the SCA Group through June 30, 1995.

           The contractors  have completed the  construction  required under the
      Orders. Operation of the treatment plant and maintenance of the facilities
      is  being  conducted  by an  affiliate  of  SCA.  The  total  cost  of the
      construction,  operation and maintenance of remedial systems for a 30-year
      period, plus the cost of past remedial  activities,  is estimated to be in
      the range of approximately $80 million to $100 million.

           In  January  1996,  a design  for a remedial  program  involving  the
      installation of a slurry cut-off wall around a one-acre

                                      38

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      parcel of land  adjacent to the Kin-Buc  Landfill was presented to the EPA
      for its review and approval. EPA approved the plan, and construction began
      in August 1996,  and is now complete.  The cost of such  installation  has
      been estimated at $1.3 million and has been financed by the SCA Group.

           The EPA has  notified  the  Company  that it will  conduct  a limited
      investigation  of an area in the vicinity of the Kin- Buc Landfill,  known
      as  Mound  B, and that it may  seek to  recover  its  costs in  connection
      therewith  from the  Company  and the SCA Group.  The cost of studies  and
      remediation  of this area is not  included in the above  estimates  of the
      total cost of the remediation  since such work is outside the scope of the
      Orders.

           In conjunction  with the  remediation,  26 acres of undeveloped  land
      neighboring  the  site  and  owned  by  Filcrest  were  utilized  for  the
      construction  of the  containment  system,  treatment  plant  and  related
      facilities.  The  property  had been  reflected  at  nominal  value on the
      Company's financial statements.

           One of the four settlement  agreements  executed on December 23, 1997
      was among the Transtech Group,  Marvin H. Mahan,  Robert Meagher (a former
      officer of the Company)  ("Meagher"),  the SCA Group and certain PRPs (the
      "AFP Group")  (consisting  of all PRPs remaining in the case but excluding
      municipal waste PRPs and 29 non-municipal  waste PRPs). In this agreement,
      among other things, all members of the AFP Group released all their claims
      against the  Transtech  Group,  Marvin H. Mahan,  Meagher,  Inmar and Dock
      Watch Quarry Pit,  Inc. (a  subsidiary  of Inmar)  ("Dock  Watch"),  among
      others,   arising  from  or  relating  to  claims  for   contribution  and
      counterclaims.

           Another of the December 23, 1997 settlement  agreements was among the
      Transtech  Group,  Marvin H. Mahan,  Meagher,  Inmar,  Dock Watch, the SCA
      Group,  and WMX and Anthony Gaess ( a former  officer and director of SCA)
      ("Gaess").  In this agreement,  among other things,  the parties agreed to
      terminate the 1986 Agreement and all the other agreements between or among
      any of them relating to the Kin-Buc  Landfill,  to dismiss the arbitration
      proceedings between the Company and SCA and the related litigation, and to
      dismiss  all their  claims  against  the  other  parties  arising  from or
      relating to the Kin- Buc Landfill,  including  claims for contribution and
      counterclaims.  The Company  agreed to continue to  prosecute  its pending
      suit against  former excess  insurance  carriers and to pay SCA 75% of the
      net recoveries of such suit,  after  allowances for related legal fees and
      federal and state income

                                      39

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      tax  obligations  resulting  from the audit of the  Company's  income  tax
      returns for the years 1982 through  1992, up to a maximum of $3.5 million.
      The  Company  also  agreed to turn over the work  products  of its  expert
      witness and its  attorney in the  litigation  to SCA,  who will defend and
      indemnify the Company, Marvin H. Mahan, Meagher, Inmar and Dock Watch from
      continuing claims by non-settling  non-municipal waste and municipal waste
      PRPs in the  litigation.  SCA will also defend and  indemnify  the Company
      from all future liability for or in connection with the remediation of the
      Kin-Buc Landfill.

           At December 31, 1996, Kin-Buc had accrued  approximately  $10,672,000
      million for its share of the costs of such  remediation  and closure.  The
      Company  has  reversed  the  balance  of such  accrual  as a result of the
      settlements described above, and recognized income of $10.6 million in the
      year ended December 31, 1997 due to the elimination of such accrual.

           Kinsley's Landfill, Inc. ("Kinsley's"),  a wholly-owned subsidiary of
      the  Company,  ceased  accepting  solid waste at its  landfill in Deptford
      Township,  New Jersey on  February 6, 1987 and  commenced  closure of that
      facility. At December 31, 1997 and 1996, Kinsley's has accrued $11,086,000
      and  $11,255,000,  respectively,  for the  remaining  costs of closure and
      post- closure care of this facility,  of which  $9,082,000 and $9,252,000,
      respectively,  is  being  held in  interest-bearing  trust  accounts.  The
      accrual as of December  31,  1997 is based upon the  present  value of the
      estimated   operation  and   maintenance   costs  related  to  the  site's
      containment systems and treatment plant through the year 2016.

           Mac Sanitary Land Fill, Inc.  ("Mac"),  a wholly-owned  subsidiary of
      the Company,  operated a landfill in Deptford  Township,  New Jersey which
      ceased  operations  in  1977.  The  closure  of  this  facility  has  been
      substantially  completed.  At December 31, 1997 and 1996,  Mac has accrued
      $131,000 and $142,000,  respectively,  for the costs of  continuing  post-
      closure care and  monitoring  at the facility.  The Company  increased its
      accrual for  closure  costs by $11,000  during  1996 due to  unanticipated
      engineering  and  testing  costs  incurred  to respond to  inquiries  from
      environmental  agencies. The accrual as of December 31, 1997 is based upon
      the  present  value  of the  estimated  maintenance  costs  of the  site's
      containment systems through the year 2007.

           In 1988, the Company  entered into a settlement  agreement (the "Tang
      Agreement")  regarding  the costs of  remediation  of certain  property in
      Piscataway, New Jersey owned by Tang

                                      40

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      Realty,  Inc. ("Tang"),  a company owned and controlled by Marvin H. Mahan
      (see Note 15).  Upon the  signing  of this  agreement,  the  Company  paid
      $2,000,000  to Tang as  reimbursement  for damages and  remediation  costs
      incurred  by it,  and agreed to assume  all  future  remediation  costs in
      connection  with the Piscataway  site.  During 1988,  the Company  accrued
      $1,741,000 for current and future  remediation costs, and during 1989, the
      Company accrued an additional  $2,689,000 for such costs. In October 1990,
      the Company  rescinded the Tang Agreement  based on a reassessment  of its
      involvement  at the  site.  During  the  term of the Tang  Agreement,  the
      Company accrued $6,430,000 for the costs of current and future remediation
      at the  site.  As of the  date of the  rescission,  the  Company  had paid
      approximately  $4,300,000 to Tang in reimbursement  for damages and actual
      remediation costs incurred. As a result of the rescission, amounts accrued
      by the Company for future  remediation  costs (the sum of $2,238,000) were
      reversed and reflected in income  during 1990. In March 1991,  the Company
      made  demand upon Tang for  reimbursement  of the  $4,300,000  paid by the
      Company in the  remediation  of the  Piscataway  site.  Tang  disputed the
      Company's right to rescind the Tang  Agreement.  This dispute is a subject
      of the negotiations discussed in Note 15.

           The  impact of future  events or changes  in  environmental  laws and
      regulations,  which  cannot be  predicted  at this time,  could  result in
      material  increases  in  remediation  and closure  costs  related to these
      sites,  possibly in excess of the Company's available financial resources.
      A significant  increase in such costs could have a material adverse effect
      on the Company's  financial  position,  results of operations and net cash
      flows.

- -----------------------------------------------------------------
NOTE 12 - STOCKHOLDERS' EQUITY:

      STOCK OPTION PLANS

           At December 31, 1997, 797,000 shares of Transtech's common stock were
      reserved for issuance under  incentive stock option plans that provide for
      the  granting of options to  employees at prices equal to the market value
      of  Transtech's  common  stock on the date of  grant,  which  options  are
      exercisable  for a period  not to exceed ten years from the date of grant.
      Nonqualified stock options are available for grant to officers, directors,
      certain  eligible  employees and consultants at prices ranging from 50% to
      100% of market  value at the date of grant and these are also  exercisable
      for a period not to exceed  ten years.  Options  for  55,000  shares  were
      outstanding

                                      41

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      at December 31, 1997 and 1996,  all of which are exercisable.

           A summary of stock option transactions for 1997 and 1996 follows:

                                      1997                1996
                                ----------------        ----------

                                        Weighted            Weighted
                                         Average             Average
                                        Exercise            Exercise
                               Shares     Price     Shares     Price
                              ---------------------------------------
         Outstanding,
           beginning of year   55,000     $0.72     58,800     $1.00
         Granted                   -         -          -         -
         Exercised                 -         -          -         -
         Expired                   -         -      (3,800)     5.00
         Outstanding,
           end of year         55,000     $0.72     55,000     $0.72
                               ======               ======

         Options exercisable
           at year end         55,000               55,000


           The following  information  applies to stock options  outstanding  at
      December 31, 1997:


         Options outstanding                                 55,000
         Range of exercise prices                    $0.44 to $0.75
         Weighted average exercise price                      $0.72
         Weighted average remaining life in years              3.50


- -----------------------------------------------------------------
NOTE 13 - EMPLOYEE BENEFIT PLANS:

      RETIREMENT SAVINGS AND PROFIT SHARING PLANS

           The Company and its subsidiaries have a 401(k) Retirement Savings and
      Profit  Sharing Plan which covers  substantially  all full-time  non-union
      employees.   Employees  may   contribute  up  to  15%  of  their  eligible
      compensation,  but not in excess of amounts  allowable  under the Internal
      Revenue Code. The Company matches  employees'  contributions in amounts or
      percentages  determined by the Company's  board of directors.  The Company
      may  also  make  profit  sharing  contributions  to the  plan  in  amounts
      determined  annually by the Company.  The Company's matching  contribution
      was 50% of employees'  contributions not in excess of 2% of their eligible
      compensation  during 1997 and 1996.  The plan  provides that the Company's
      matching and profit sharing  contributions  may be made in cash, in shares
      of Company  stock,  or in cash and  invested  in shares of Company  stock.
      Contributions to the



                                      42

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      plan for the  years  ended  December  31,  1997 and 1996 were  $9,000  and
      $10,000, respectively.

      EMPLOYEE HEALTH PLANS

           The Company  maintains an employee  benefit  program  which  provides
      health  care  benefits  to  substantially  all  full-time  employees,  and
      eligible  dependents.  The  Company's  health care plan utilizes a program
      provided  by a  leading  health  maintenance  organization  and,  provides
      medical  benefits,  including  hospital,  physicians'  services  and major
      medical  benefits.  The  employees  contribute to the expense for enrolled
      dependents.

- -----------------------------------------------------------------
NOTE 14 - LEASE COMMITMENTS:

           The Company leases land,  office  facilities,  vehicles and equipment
      under  operating  leases which  expire  through  1999.  Total rent expense
      charged to operations for all operating  leases was $60,000 and $71,000 in
      1997 and 1996, respectively.

           Future  minimum  lease  commitments  under  non-cancelable  operating
      leases  with  initial  or  remaining  terms in  excess  of one year are as
      follows (in $000's):

                         1998                    $53
                         1999                     52
                         2000                     29

- -----------------------------------------------------------------
NOTE 15 - LEGAL PROCEEDINGS:

           AS TO FEDERAL TAX LIABILITIES

           In 1991,  the  Internal  Revenue  Service  (the  "Service")  asserted
      numerous  adjustments  to  the  tax  liability  of  the  Company  and  its
      subsidiaries  for tax years 1980  through  1988,  along with  interest and
      penalties  thereon.  In  1993,  after  the  conclusion  of  administrative
      proceedings,  the  Service  issued  a  deficiency  notice  to the  Company
      asserting  adjustments  to income  of $33.3  million  and a  corresponding
      deficiency in federal income taxes of approximately $13.5 million, as well
      as penalties of $2.5 million and interest on the asserted  deficiency  and
      penalties.  In addition,  the Service  challenged  the carryback of losses
      incurred  by the  Company in  taxable  years 1989  through  1991,  thereby
      bringing those years, which had been the subject of an ongoing audit, into
      the deficiency notice. In 1994, the Company filed a petition with the Tax

                                      43

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      Court  contesting  many  of  the  proposed  adjustments  asserted  in  the
      deficiency  notice.  On June 5, 1995, August 14, 1995, March 7, 1996, July
      31, 1996 and January 22, 1998,  respectively,  the Company and the Service
      executed a  stipulation  of partial  settlement,  first,  second and third
      revised  stipulations of partial  settlement and a supplement to the third
      revised  stipulation  of partial  settlement.  These  partial  settlements
      resolved all but one of the adjustments asserted in the deficiency notice.

           The  Service's  audit of the  Company's  1989-91  federal  income tax
      returns,  resulted in the Service's  challenging the deductions claimed by
      the Company in connection with its investment in computer  equipment under
      lease  (see  Note 9).  The  Service  also  asserted  a number  of  smaller
      adjustments which were settled in 1995 and 1996.

           The  stipulation of settlement  executed on January 22, 1998 resolved
      the computer equipment issue by the Company's agreeing to the disallowance
      of  approximately  $3.8  million  of  deductions  for  1989  and no  other
      adjustments to deductions and income in respect of the computer  equipment
      transaction for 1989 or subsequent years.

           Taking into account the settlements that have been concluded to date,
      the Company has accepted  approximately  $5.9 million of the $33.3 million
      of total  adjustments  to income  asserted  by the Service for the 1980-88
      period.  Many of the adjustments  accepted by the Company relate to issues
      on which the Service would likely have prevailed in Tax Court. The Service
      has conceded  adjustments  totalling  $26.7 million of taxable  income and
      $2.5  million  of  penalties,  leaving  only  one  issue  unresolved.  The
      remaining  issue  in  the  case  relates  to  the  timing  of  significant
      deductions  taken by the  Company for certain  landfill  closing  costs in
      several taxable years from the 1980-88 period.  The Company cannot predict
      the outcome of further  settlement  negotiations  or  litigation  with the
      Service  over the  remaining  issue.  See Note 2 for a  discussion  of the
      impact of the tax litigation on the Company's capital resources.

           AS TO THE KIN-BUC LANDFILL

           On December 23, 1997, the Company entered into four agreements  which
      settled lawsuits relating to the remediation of the Kin-Buc Landfill.

           In February  1979,  EPA brought  suit in the United  States  District
      Court for the District of New Jersey against

                                      44

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      Transtech, its subsidiaries Kin-Buc and Filcrest, certain former officers,
      directors and shareholders of Transtech, and Inmar, in connection with the
      ownership and operation of the Kin-Buc  Landfill.  This suit was placed on
      administrative  hold by the Court  because  the  Company and SCA agreed to
      undertake the remediation of the Landfill.

           In 1986, the Company sold the stock of its subsidiary Wastequid, Inc.
      to SCA, and,  simultaneously  therewith,  the Transtech Group entered into
      the 1986 Agreement  with the SCA Group  regarding the sharing of the costs
      of remediating the Kin-Buc Landfill, pursuant to which the Transtech Group
      agreed to pay 75% of such costs and the SCA Group the  remaining  25% (the
      "Sharing Formula").

           In 1990,  Transtech,  Kin-Buc  and  Filcrest  commenced a suit in the
      United  States  District  Court for the  District  of New Jersey  entitled
      TRANSTECH  INDUSTRIES,  INC.  ET AL. V. A&Z  SEPTIC  CLEAN ET AL.  against
      generators and  transporters of hazardous waste disposed of at the Kin-Buc
      Landfill (the "PRPs") for contribution towards the cost of remediating the
      Kin-Buc  Landfill.  In 1991, 1992 and 1993, the Transtech  Group,  the SCA
      Group and WMI presented  settlement proposals to the PRPs believed to have
      been responsible,  individually,  for no more than 1% of the non-municipal
      waste disposed of at the Kin-Buc  Landfill (the "De Minimis PRPs").  These
      settlements  resulted  in a  contribution  by certain  De Minimis  PRPs of
      approximately  $10  million  towards the cost of  remediating  the Kin-Buc
      Landfill.  From 1993, the litigation proceeded against the non-settling De
      Minimis and non-De Minimis PRPs, believed to have been responsible, in the
      aggregate, for approximately 90% of the non-municipal waste disposed of at
      the  Kin-Buc  Landfill,  and  in  1995,  generators  and  transporters  of
      municipal  hazardous waste disposed of at the Kin-Buc Landfill were joined
      in the litigation.  After 1995 and continuing  through 1997, the SCA Group
      and WMI  entered  into  settlements  with other  non-municipal  waste PRPs
      without  the  participation  of the  Transtech  Group.  These  settlements
      resulted  in  substantial  additional  contributions  towards  the cost of
      remediation. Discovery and other pre-trial proceedings had taken place and
      a trial date had been tentatively set as settlement  discussions among the
      Transtech Group, the SCA Group and WMI, on the one hand, and among a large
      group of  non-municipal  waste PRPs (the "AFP  Group"),  the SCA Group and
      WMI, on the other, were taking place.

           In 1992, substantially all of the non-municipal waste PRPs, including
      substantially all of the AFP Group,  filed two pleadings in the litigation
      involving the Company. The first

                                      45

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      was  a  counterclaim  against  Transtech,   Kin-Buc  and  Filcrest  and  a
      third-party  complaint  against  other  owners or operators of the Kin-Buc
      Landfill,  including,  among others,  Inmar, Dock Watch,  Marvin H. Mahan,
      Meagher, the SCA Group, WMI and Gaess (the "Owner-Operator Counterclaim").
      The second  pleading  involving  the  Company was a  counterclaim  against
      Transtech and a third-party complaint against parties to transactions with
      Transtech, including Inmar and Marvin H. Mahan, which were alleged to have
      been fraudulent conveyances (the "Fraudulent  Conveyances  Counterclaim").
      In that  pleading,  the  PRPs  sought  to have the  consideration  paid by
      Transtech  in the  conveyances  returned  and  placed  in the  hands  of a
      receiver.  Discovery on the issues presented in the Fraudulent Conveyances
      Counterclaim  and the  Owner-Operator  Counterclaim  was  proceeding,  and
      motions  to  join  additional   parties  to  the  Fraudulent   Conveyances
      Counterclaim  were  pending  at the time  settlement  discussions  between
      Transtech and the AFP Group were taking place.

           In 1993,  the Transtech  Group served a demand for  arbitration  (the
      "Transtech   Arbitration")  on  the  SCA  Group  and  WMI  seeking  either
      rescission of the 1986 Agreement or reformation of the Sharing Formula. In
      response,  the SCA Group and WMI brought an action in the Supreme Court of
      the  State of New York to  enjoin  the  Transtech  Arbitration.  Pending a
      decision by that Court,  the Transtech  Arbitration  was stayed.  In 1995,
      during the stay,  the SCA Group filed a demand for  arbitration  (the "SCA
      Arbitration")  seeking  reimbursement  from the Transtech  Group of 75% of
      remediation  expenses fully funded by the SCA Group to that point, and the
      Transtech Group brought an action in the Supreme Court of the State of New
      York to stay the SCA  Arbitration  pending  a  decision  on the  motion to
      enjoin the Transtech Arbitration.  On motion brought by the SCA Group, the
      Court narrowed the issues to be arbitrated in the SCA Arbitration and made
      any  findings on such issues  subject to  resolution  of the issues in the
      Transtech Arbitration.  After discovery on these issues was completed, the
      Transtech Group,  the SCA Group and WMI agreed to postpone  proceedings in
      both the SCA Arbitration and the Transtech Arbitration pending the outcome
      of settlement discussions.

           On December 23, 1997, settlements of the litigation, including claims
      for contribution towards the cost of remediating the Kin-Buc Landfill, the
      Owner-Operator  Counterclaim and the Fraudulent Conveyances  Counterclaim,
      and  settlements of the Transtech  Arbitration,  the SCA  Arbitration  and
      litigation   relating  thereto,   resulting  from  discussions  among  the
      Transtech Group, the SCA Group and WMI, on the one

                                      46

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      hand, and among the AFP Group,  the SCA Group and WMI, on the other,  were
      reached, and four agreements effecting these settlements were executed and
      delivered.

           The first of these four  settlement  agreements was among  Transtech,
      Kin-Buc,  Filcrest,  Marvin H. Mahan,  Meagher,  the SCA Group and the AFP
      Group  (consisting  of all  but 29 non-  municipal  waste  PRPs).  In this
      agreement,  among other things,  all members of the AFP Group released all
      their  claims  against  Transtech,  Kin-Buc,  Filcrest,  Marvin H.  Mahan,
      Meagher,  Inmar and Dock Watch, among others,  arising from or relating to
      claims for contribution and the Owner-Operator Counterclaim.

           The  second  settlement  agreement  was  among  Transtech,  Kin- Buc,
      Filcrest,  Marvin H. Mahan, Meagher, Inmar, Dock Watch, the SCA Group, WMI
      and Gaess.  In this agreement,  among other things,  the parties agreed to
      terminate the 1986 Agreement and all the other agreements between or among
      any of them  relating to the Kin-Buc  Landfill,  to dismiss the  Transtech
      Arbitration  and the SCA Arbitration  and the related  litigation,  and to
      dismiss  all their  claims  against  the  other  parties  arising  from or
      relating to the Kin-Buc  Landfill,  including  claims for contribution and
      the Owner-Operator Counterclaim. Transtech, Kin-Buc and Filcrest agreed to
      continue to prosecute  their pending suit against former excess  insurance
      carriers  and to pay SCA 75% of the net  recoveries  of such  suit,  after
      allowances  for  related  legal  fees and  federal  and state  income  tax
      obligations  resulting from the audit of the Company's  income tax returns
      for the  years  1982  through  1992,  up to a  maximum  of  $3.5  million.
      Transtech also agreed to turn over the work products of its expert witness
      and its attorney in the  litigation  to SCA, who will defend and indemnify
      Transtech,  Kin-Buc,  Filcrest,  Marvin H. Mahan, Meagher,  Inmar and Dock
      Watch from  continuing  claims by  non-settling  non- municipal  waste and
      municipal waste PRPs in the litigation. SCA will also defend and indemnify
      the  Company  from all  future  liability  for or in  connection  with the
      remediation of the Kin-Buc Landfill.

           The third  settlement  agreement  was among the AFP Group and certain
      other PRPs,  Transtech,  all the third-party  defendants to the Fraudulent
      Conveyances  Counterclaim,  and other  parties  sought to be joined in the
      Fraudulent Conveyances Counterclaim.  In this agreement, the AFP Group and
      the other  settling  PRPs  dismissed  all their  claims in the  Fraudulent
      Conveyances  Counterclaim in exchange for a payment $1.5 million.  Of this
      amount, $480,000 was paid by Transtech and the balance was or will be paid
      by the third-party defendants and such other parties.

                                      47

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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


           The  fourth  settlement  agreement  was  among  the SCA  Group,  WMI,
      Transtech,  all the third-party  defendants to the Fraudulent  Conveyances
      Counterclaim,  and the other parties sought to be joined in the Fraudulent
      Conveyances  Counterclaim.  In  this  agreement,  the  SCA  Group  and WMI
      dismissed all their claims in the Fraudulent Conveyances  Counterclaim and
      agreed to defend and indemnify Transtech,  the third-party  defendants and
      such  other  parties  against   continuing  claims  by  non-settling  PRPs
      (consisting of a group of four non-municipal waste PRPs). In addition, the
      third-party  defendants and such other parties released Transtech from all
      liability  to  them  arising  from  the   settlement  of  the   Fraudulent
      Conveyances Counterclaim.

           In April 1991,  Inmar  demanded  that,  in  accordance  with  certain
      provisions  of the lease  from  Inmar to  Kin-Buc of 50 acres upon which a
      portion of the Kin-Buc Landfill is located,  Transtech indemnify Inmar and
      Marvin H. Mahan against liability for remediation of such property and pay
      Inmar $6.6 million in damages for loss of value of its adjoining property.
      These demands are the subject of negotiations with Inmar discussed below.

      INSURANCE

           In  1995,  Transtech,  Kin-Buc  and  Filcrest  commenced  suit in the
      Superior  Court  of  New  Jersey,  Middlesex  County,  entitled  TRANSTECH
      INDUSTRIES,  INC. ET. AL V. CERTAIN  UNDERWRITERS AT LLOYDS ET AL., Docket
      No.  MSX-L-10827-95,  to obtain  indemnification  from its excess insurers
      during the period 1965 through 1986 against  costs  incurred in connection
      with the remediation of the Kin-Buc Landfill and the Tang Site and for the
      defense of  litigation  related  thereto.  The defendant  insurers,  which
      include various London and London Market insurance companies,  First State
      Insurance Company and International  Insurance Company,  have answered the
      complaint against them and discovery is proceeding. All of the policies of
      excess  insurance issued by the defendant  insurers cover  Transtech,  its
      present subsidiaries and former  subsidiaries,  some of which Transtech no
      longer  controls.  They also cover Inmar and other companies  presently or
      formerly owned or controlled by Marvin H. Mahan.

      AS TO THE CLAY DEPOSITS

           In 1988, Kin-Buc purchased 150,000 cubic yards of clay for use in the
      closure of the Kin-Buc  Landfill for $1.2 million from Inmar.  Pursuant to
      the  agreement  for the  purchase  of the clay,  Kin-Buc is  entitled to a
      refund of the purchase price of

                                      48

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      clay it is unable to mine or can not use. The Company used a small portion
      of the clay for the closure of the Kin-Buc  Landfill  and was  planning to
      sell the remainder to third parties.  In October 1996, the Company learned
      that Inmar had contracted to sell a substantial  portion of its land, upon
      which a substantial  amount of the clay is situated,  to Edison Expansion,
      Inc.  ("Expansion").  In November  1996,  Kin-Buc  brought  suit  entitled
      KIN-BUC,  INC. V. INMAR  ASSOCIATES,  INC. AND EDISON  EXPANSION,  INC. in
      Superior Court, Morris County, New Jersey against Inmar and Expansion for,
      among other things,  a declaratory  judgment that Kin-Buc's  rights in the
      clay would survive a sale of the land to Expansion and,  alternatively,  a
      money judgment against Inmar. Kin-Buc also filed a lis pendens against the
      Inmar  property.  In  December  1996,  Expansion  sought  and  obtained  a
      discharge of the lis pendens and a closing of the sale to  Expansion  took
      place in January 1997. In accordance with a Court order entered in another
      Inmar  matter,  the  net  proceeds  of the  sale  totalling  approximately
      $530,000  were  paid  into  Court  to  secure  the  payment  of  costs  of
      remediation of the Carlstadt,  New Jersey  Superfund Site discussed  below
      for which Inmar or Marvin H. Mahan is held liable. An appeal of this order
      brought by Inmar is  pending.  The order  permitted  Inmar to apply to the
      Court for  permission to withdraw  proceeds for other  purposes.  In March
      1997, the Court denied Kin-Buc's request that the proceeds be dedicated to
      the payment of whatever money judgment Kin-Buc might obtain against Inmar,
      but agreed  that  Kin-Buc  could  reapply  for such  relief when and if it
      obtained such a judgment.  In June 1997,  Kin-Buc requested the entry of a
      default against Inmar for its failure to answer Kin-Buc's complaint and in
      August,  Kin-Buc  obtained such a judgment in the amount of  approximately
      $1.1 million.  In October  1997,  the Court  granted  summary  judgment to
      Expansion,  dismissing  Kin-Buc's  suit for a  declaratory  judgment  that
      Kin-Buc's  rights to the clay  survived the sale of the land to Expansion.
      Kin-Buc did not appealed this decision.  There is substantial  uncertainty
      that Inmar is financially capable of responding to this judgment and there
      is no  assurance  as to the amount of money that Kin-Buc will be permitted
      to  draw  from  the  deposit  with  the  Court.   Kin-Buc  is  engaged  in
      negotiations with Inmar concerning satisfaction of the default judgment.

      AS TO THE CARLSTADT SITE

           Transtech is one of 43 respondents to a September 1990 Administrative
      Order of the EPA concerning the  implementation  of interim  environmental
      remediation measures at a site in Carlstadt, New Jersey owned by Inmar and
      operated by Transtech as a solvents recovery plant for approximately  five
      years

                                      49

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      ending in 1970.

           In 1988, Transtech, Inmar and Marvin H. Mahan were sued in
      a civil action in the United States District Court for the
      District of New Jersey entitled AT&T Technologies, Inc. et al.
      v. Transtech Industries, Inc. et al. v. Allstate Insurance
      Company et al. (the "AT&T Suit") by a group of generators of
      waste (the "AT&T Group") alleging, among other things, that
      the primary responsibility for the clean-up and remediation of
      the Carlstadt site rests with Transtech, Inmar and Marvin H.
      Mahan.

           In September  1995,  the Court approved a settlement of the AT&T Suit
      among  Transtech,  Inmar,  Marvin  H.  Mahan,  the AT&T  Group  and  other
      generators and transporters of waste handled at the Carlstadt site who had
      contributed to the costs of the remediation of the site.  Pursuant to such
      settlement,  Transtech,  Inmar and Marvin H. Mahan  agreed to (i) pay $4.1
      million of proceeds from  settlements  with primary insurers of a coverage
      action  brought by the Company and Inmar  against their primary and excess
      insurers,  (ii) pay an additional  $145,000  ($72,500  from  Transtech and
      $72,500 from Inmar and Marvin H. Mahan),  and (iii) assign their Carlstadt
      site- related insurance claims against an excess insurer in exchange for a
      complete  release from these parties of all  liability  arising from or on
      account  of  environmental  contamination  at the  Carlstadt  site and the
      parties'  remediation of the same.  Notwithstanding  such settlement,  the
      Company may have liability in connection  with the site to the EPA for its
      costs of overseeing  the  remediation  of the site, and to parties who had
      not contributed to the remediation at the time the settlement was approved
      but who may later do so. The Company has received no  indication  that the
      EPA intends to assert a claim for oversight costs.

           In a related  matter,  in October  1989,  the Company,  together with
      owners and operators of  industrial  sites in the  Hackensack,  New Jersey
      meadowlands,  including  a site in Wood-  Ridge,  were sued in the  United
      States  District  Court for the  District  of New Jersey for  contribution
      towards  the  cost of  remediation  of those  sites,  adjacent  lands  and
      adjacent water courses,  including  Berry's Creek.  The plaintiffs in this
      suit,  Morton  International,  Inc.,  Velsicol  Chemical  Corp.  and other
      parties who have been ordered to remediate such industrial sites, adjacent
      lands and  adjacent  water  courses,  seek  contribution  from the Company
      towards the cost of remediating  Berry's Creek,  which,  they allege,  was
      contaminated,  in part, by the Company's  operations at a nearby  solvents
      recovery facility at Carlstadt, New Jersey. Shortly

                                      50

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      after the institution of suit, the plaintiffs  began  negotiating with the
      governmental entities which ordered the remediation of the sites, adjacent
      land and  adjacent  water  courses,  as to the scope of  remediation  and,
      pending  those  negotiations,  had stayed the suit.  In August  1996,  the
      plaintiffs  reinstituted the suit but shortly  thereafter  agreed to sever
      claims  against the Company and proceed  against  other  defendants.  As a
      result,  the claims against the Company have again been stayed.  Since the
      plaintiffs'  negotiations  concerning  the  scope  of the  remediation  of
      Berry's  Creek  are  still  ongoing,  and no  discovery  has  taken  place
      concerning allegations against the Company, it is not possible to estimate
      the Company's ultimate liability in this matter.

           In December 1989, Inmar and Transtech agreed to share equally certain
      costs in connection with the AT&T Suit. As of December 31, 1992, Transtech
      paid $514,000 towards such costs. Inmar has disputed which expenses are to
      be shared.  Further,  in April  1991,  Marvin H. Mahan made a demand  upon
      Transtech for  reimbursement of  approximately  $300,000 in costs which he
      incurred in  connection  with the AT&T Suit.  The dispute  concerning  the
      shared  expenses  and  Marvin H.  Mahan's  demand  for  reimbursement  are
      subjects of the negotiations with Inmar discussed below.

      AS TO THE TANG SITE

           Pursuant to a December 1988  agreement  with Tang, in 1988,  1989 and
      1990 Transtech spent  approximately  $4.3 million for the remediation of a
      Piscataway,  New Jersey site owned by Tang and operated by Transtech for a
      limited  period of time. In October  1990,  Transtech  determined  that it
      would no longer  continue to contribute to the  remediation  of that site.
      The  EPA  is  performing   remediation  at  the  site  and  has  requested
      information  from  approximately  100  potentially   responsible   parties
      concerning  their  involvement  with the Tang site.  Transtech  has had no
      direct  involvement  with the EPA since  October 1990 and has not been the
      recipient of an EPA request for information.

           In connection with its determination not to continue to contribute to
      the  remediation  of the Tang site, in March 1991  Transtech made a demand
      upon Tang for  reimbursement  of the amounts it had expended in connection
      with such  remediation.  In April  1991,  Tang  rejected  the  demand  for
      reimbursement and demanded Transtech resume the remediation. These demands
      are the subject of negotiations with Tang discussed below.

      As to Negotiations with Inmar, Tang and Marvin H. Mahan

                                      51

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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


           Transtech has been negotiating  with Inmar,  Tang and Marvin H. Mahan
      (collectively, the "Mahan Interests") toward a settlement of disputes with
      Transtech mentioned above, namely,  Inmar's demand for damages for loss of
      value of property adjoining the Kin-Buc Landfill,  the sharing of expenses
      of the AT&T Suit, and the  reimbursement of remediation  costs at the Tang
      site. Negotiations have recently broadened to include the Mahan Interests'
      joining in the settlement of the Fraudulent Conveyances Counterclaim,  the
      satisfaction  of Kin- Buc's $1.1 million  judgment  against  Inmar and the
      Mahan  Interests'  cooperation  in the  prosecution  of the  suit  against
      Transtech's  insurers.  Efforts  to  resolve  all  outstanding  issues are
      continuing.

      GENERAL

           In the  ordinary  course of  conducting  its  business,  the  Company
      becomes involved in certain lawsuits and administrative proceedings (other
      than those described herein), some of which may result in fines, penalties
      or judgments  being  assessed  against the Company.  The management of the
      Company is of the opinion that these proceedings,  if determined adversely
      individually  or in the  aggregate,  are not  material to its  business or
      consolidated financial position.

           The uncertainty of the outcome of the  aforementioned  tax litigation
      and  insurance  litigation  and the impact of future  events or changes in
      environmental laws or regulations, which cannot be predicted at this time,
      could result in increased remediation and closure costs, and increased tax
      and other  potential  liabilities.  A  significant  increase in such costs
      could have a material adverse effect on the Company's  financial position,
      results of operations and net cash flows. The Company may ultimately incur
      costs and liabilities in excess of its available financial resources.

- -----------------------------------------------------------------
NOTE 16 - SEGMENT INFORMATION:

        The Company's continuing  operations can be grouped into three segments:
      operations  which  generate   electricity  from  recovered   methane  gas,
      operations which perform maintenance,  remediation and related services on
      landfill sites, and corporate and other. Corporate and other includes: (i)
      selling, general and administrative expenses not specifically allocable to
      the other segments,  and (ii) other  administrative costs incurred for the
      continuing  closure and post-closure  activities at the Company's  dormant
      landfill  facilities.  Corporate assets are represented  primarily by cash
      and cash

                                      52

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      equivalents,  marketable securities, notes receivable and real estate held
      for investment and sale.

      (In $000's)              ELECTRICITY  ENVIRONMENTAL CORPORATE
                               GENERATION     SERVICES    AND OTHER

      1997
        Operating revenues       $   310       $  249      $    -
        Intercompany revenues    $    -        $  152      $    -
        Income (loss)
          from operations        $     9       $ (228)     $(2,083)
        Identifiable assets      $    29(a)    $  267      $ 6,652
        Depreciation expense     $    23       $   29      $     8
        Capital expenditures     $     9       $   73      $    17

      1996
        Operating revenues       $   265       $   98      $    -
        Intercompany revenues    $    -        $  180      $    -
        Income (loss)
          from operations        $     9       $ (204)     $(2,090)
        Identifiable assets      $    44(a)    $  119      $ 9,404
        Depreciation expense     $    17       $   24      $    26
        Capital expenditures     $    34       $   13      $    21

      (a)  Substantially all of the assets of the electricity generation segment
           are fully depreciated.

          During the years  ended  December  31,  1997 and 1996,  five and three
      customers,  respectively,  of  the  Company  accounted  for  100%  of  the
      Company's consolidated operating revenues.

- ----------------------------------------------------------------
NOTE 17 - NET INCOME (LOSS) PER COMMON SHARE:

           The Company has adopted  SFAS No.  128.  "Earnings  per Share"  which
      requires  entities with complex  capital  structures to present both basic
      earnings per share  ("EPS") and diluted EPS.  Basic EPS excludes  dilution
      and is  computed  by  dividing  net  income  (loss)  available  to  common
      shareholders by the weighted  average number of common shares  outstanding
      during the period.  diluted EPS reflects the potential dilution that could
      occur if  securities  or other  contracts to issue common  stock,  such as
      stock options, were exercised,  converted into common stock or resulted in
      the  issuance of common  stock.  Diluted  EPS is computed by dividing  net
      income (loss) by the weighted average number of common shares  outstanding
      for the period increased by the dilutive effect of common stock-equivalent
      shares computed using the treasury stock method. Diluted EPS have not been
      presented since the calculations are anti-dilutive for each of the 
      periods presented.


                                      53

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      

- ----------------------------------------------------------------
NOTE 18 - RELATED PARTY TRANSACTIONS:

           The  Company  and  its  subsidiaries   have  had  transactions   with
      businesses owned or controlled by the Company's principal  shareholders or
      members of their immediate family.

           On August 28,  1992,  the  Company  made an advance of $10,000 to the
      Company's  President and Chairman of the Board of  Directors.  The advance
      was evidenced by an interest  bearing note. The note and accrued  interest
      thereon was repaid in full during  1996.  On April 22,  1994,  the Company
      made a loan of  $75,000  to the  President  and  Chairman  of the Board of
      Directors  of the Company,  evidenced by a note which bears  interest at a
      floating  prime rate plus 1% and is due and payable as  determined  by the
      Board of  Directors.  Approximately  $101,000 and $95,000 was  outstanding
      with respect to the loan, including interest,  as of December 31, 1997 and
      1996, respectively.

           Until July 1995,  the Company leased certain real property from Inmar
      Associates,  Inc., a corporation  controlled by Marvin H. Mahan,  a former
      officer, director and principal shareholder of the Company, and the father
      of three of the Company's principal shareholders.  No rental payments have
      been made since 1990 (see Note 15). Since Mr. Mahan's  retirement from the
      Company,  it  has  provided  Mr.  Mahan  the  use  of  an  automobile  and
      contributed to the expenses of maintaining an office for his use including
      secretarial  services.  Such expenses totalled  approximately  $21,000 and
      $14,000 in 1997 and 1996, respectively.

           On March 1, 1996, ValveCo Inc.  ("ValveCo"),  a newly-formed Delaware
      corporation  organized by Three Cities Research,  Inc. ("TCR"), a Delaware
      corporation  unaffiliated  with the  Company or any of its  directors  and
      officers,  purchased  100% of the Hunt Valve  Company,  Inc.  common stock
      owned by THV Acquisition  Corp., a wholly owned subsidiary of the Company,
      representing  79.05% of the  issued and  outstanding  Hunt  common  stock.
      Eighty-five percent of the common stock issued by ValveCo was purchased by
      the TCR  investors and 15% was  purchased by four  individuals  affiliated
      with the Company, namely the Company's President and Chairman of the Board
      of Directors  (7.5%),  the Company's  Vice  President and Chief  Financial
      Officer, who is also a member of the board (2%), a director of Hunt (1.5%)
      and Hunt's President and Chief Operating Officer (4%) for $150,000.  These
      four individuals also obtained the right to

                                      54

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

      acquire,  for an aggregate  cost of $2.3 million,  an additional  12.5% of
      ValveCo's  common  stock  pursuant  to the  exercise  of  performance  and
      value-based  options.  In  addition,  the  aforementioned   directors  and
      executive  officers  of the Company  and/or Hunt were  employed in various
      capacities by ValveCo and Hunt after the sale. The Company's President and
      Chairman  of the Board of  Directors  resigned  from his  employment  with
      ValveCo Inc. and Hunt effective January 1, 1997, but remains a director of
      Hunt.  The  Company's  Vice  President  and Chief  Financial  Officer also
      resigned from his employment with ValveCo Inc. and Hunt effective  January
      1, 1997. See Note 4 for discussion of Hunt's tax sharing agreement.



                                      55

<PAGE>



TRANSTECH INDUSTRIES, INC.
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

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



TO THE STOCKHOLDERS AND THE BOARD OF DIRECTORS
TRANSTECH INDUSTRIES, INC.

      We have audited the accompanying  consolidated  balance sheet of Transtech
Industries,  Inc.  and  subsidiaries  as of  December  31,  1997 and the related
statements of operations, stockholders' equity (deficit), and cash flows for the
year then  ended.  These  financial  statements  are the  responsibility  of the
Company's  management.  Our  responsibility  is to  express  an opinion on these
financial  statements based on our audit. The financial  statements of Transtech
Industries,  Inc. and  subsidiaries,  as of and for the year ended  December 31,
1996, were audited by other auditors whose report on those financial  statements
dated March 20, 1997,  included an  explanatory  paragraph  which  discussed the
Company's ability to continue as a going concern.

      We conducted  our audit in accordance  with  generally  accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audit provides a reasonable basis for our opinion.

      In our opinion,  the 1997 financial  statements  referred to above present
fairly,  in  all  material   respects,   the  financial  position  of  Transtech
Industries,  Inc.  and  subsidiaries  as of December 31, 1997 and the results of
their  operations  and their cash flows for the year then ended,  in  conformity
with generally accepted accounting principles.

      The  accompanying  consolidated  financial  statements  have been prepared
assuming  that the Company  will  continue as a going  concern.  As discussed in
Notes 2, 8,9 and 15 to the consolidated  financial  statements,  the Company has
experienced  recurring operating losses and has current liabilities which exceed
its  available  financial  resources.  In  addition,  the  Company is  currently
involved in material litigation concerning recovery of environmental remediation
costs, its rights with respect to clay deposits, and an Internal Revenue Service
examination,  the outcome of which cannot presently be determined. These factors
raise substantial doubt about its ability to continue as a going concern.
 Management's plans in regard to these matters are also described
in Note 2 to the consolidated financial statements.  The

                                      56

<PAGE>


TRANSTECH INDUSTRIES, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, CONT'D

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

consolidated  financial  statements  do not include any  adjustments  that might
result from the outcome of these uncertainties.






                               BRIGGS, BUNTING AND DOUGHERTY, LLP


Philadelphia, Pennsylvania
March 18, 1998


                                      57

<PAGE>



TRANSTECH INDUSTRIES, INC.
MARKET PRICES OF COMMON STOCK

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

      The  Company's  Common  Stock is traded  under the symbol  TRTI on the OTC
Bulletin  Board.  The following table sets forth by quarter the high and low bid
price for the Company's  common stock during the period  January 1, 1996 through
December 31, 1997. The high and low bid price information has been obtained from
The Nasdaq Stock Market, Inc.

 1997               High   Low             1996             High    Low
 ----               ----   ---             ----             ----    ---
 1st quarter      $.0300 $.0300           1st quarter     $.0300  $.0300
 2nd quarter       .0300  .0300           2nd quarter      .0325   .0300
 3rd quarter       .0300  .0300           3rd quarter      .0300   .0300
 4th quarter       .4000  .0300           4th quarter      .0700   .0300


      The above  quotations  represent prices between dealers and do not include
retail  markups,  markdowns  or  commissions.   They  do  not  represent  actual
transactions.

      The  number of holders  of record of the  Common  Stock of the  Company at
December 31, 1997 was 273.

      The Company  paid no dividends in either stock or cash in 1997 or 1996 and
does not presently anticipate paying dividends in the foreseeable future.




                                      58

<PAGE>


TRANSTECH INDUSTRIES, INC.
DIRECTORY

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

EXECUTIVE OFFICES:      DIRECTORS:                  INDEPENDENT CERTIFIED
                                                         PUBLIC ACCOUNTANTS:

200 Centennial Avenue   Robert V. Silva             
Suite 202               Chairman of the Board,      Briggs, Bunting &
Piscataway, NJ 08854    President and Chief          Dougherty, LLP
Phone: (732) 981-0777   Executive Officer           Two Logan Sq., Suite 2121
Fax: (732) 981-1856     Transtech Industries, Inc.  18th & Arch Streets
                                                    Philadelphia, PA 19103


                        Arthur C. Holdsworth, III
                        Vice President of Sales     TRANSFER AGENT:
                        Millington Quarry, Inc.
                        Millington, New Jersey      Continental Stock
                                                    Transfer & Trust Co.
                        Andrew J. Mayer, Jr.        2 Broadway
                        Vice President-Finance,     New York, NY  10004
                        Chief Financial Officer     212-509-4000
                        and Secretary
                        Transtech Industries, Inc.  OTC BULLETIN BOARD
                                                      SYMBOL:
                        OFFICERS:
                                                          TRTI
                        Robert V. Silva
                        President and Chief
                        Executive Officer

                        Andrew J. Mayer, Jr.
                        Vice President-Finance,
                        Chief Financial Officer
                        and Secretary

- -----------------------------------------------------------------------------
FORM 10-KSB

The Company will provide  without  charge to any  stockholder a copy of its most
recent Form 10-KSB filed with the Securities and Exchange  Commission  including
the financial  statements and schedules thereto.  Requests by stockholders for a
copy of the Form 10-KSB must be made in writing to: Transtech Industries,  Inc.,
200  Centennial  Avenue,  Suite 202,  Piscataway,  New Jersey 08854,  Attention:
Secretary.



                                       59






EXHIBIT 21.  SUBSIDIARIES OF THE REGISTRANT.



      The registrant, Transtech Industries, Inc. (incorporated in the State of
Delaware), is the sole stockholder of the following corporations, except for
(g), (h) and (i), in which Sandcrest, Inc. is the sole stockholder; (k) and
(q), in which Methane Energy Recycling, Inc. is the sole stockholder; (p), in
which Smithtown Energy Recycling, Inc. holds a 75% interest and Energy
Recycling, Inc. holds a 25% interest; (r), in which Riverhead Energy
Recycling, Inc. holds a 75% interest and Energy Recycling, Inc. holds a 25%
interest; (u), in which ACC Investment Co., Inc. is the sole stockholder;
(v), in which Chambers Brook, Inc. is the sole stockholder; (w), in which
Transtown, Inc. is the sole stockholder.  The operations of all of the listed
corporations and partnerships are included in the consolidated financial
statements which are incorporated herein by reference from the registrant's
Annual Report to Stockholders filed as an exhibit hereto.


(a)  Kinsley's Landfill, Inc.            (a New Jersey corporation)
(b)  Filcrest Realty, Inc.               (a New Jersey corporation)
(c)  Sandcrest, Inc.                     (a New Jersey corporation)
(d)  Kin-Buc, Inc.                       (a New Jersey corporation)
(e)  Mac Sanitary Land Fill, Inc.        (a New Jersey corporation)
(f)  Birchcrest, Inc.                    (a New Jersey corporation)
(g)  Del Valley Farms, Inc.              (a New Jersey corporation)
(h)  Genetic Farms, Inc.                 (a New Jersey corporation)
(i)  Red Robin Realty, Inc.              (a New Jersey corporation)
(j)  United Environmental Services, Inc. (a New Jersey corporation)
(k)  Smithtown Energy Recycling, Inc.    (a New York corporation)
(l)  Energy Recycling, Inc.              (a New Jersey corporation)
(m)  Methane Energy Recycling, Inc.      (a New Jersey corporation)
(n)  Pennsylvania Continental Feed, Inc. (a Pennsylvania corporation)
(o)  Harrison Returns, Inc.              (a New Jersey corporation)
(p)  Smithtown Land Gas Company          (a New York partnership)
(q)  Riverhead Energy Recycling, Inc.    (a New York corporation)
(r)  Riverhead Land Gas Company          (a New York partnership)
(s)  Delsea Realty, Inc.                 (a New Jersey corporation)
(t)  ACC Investment Co., Inc.            (a Delaware corporation)
(u)  Transtown, Inc.                     (a Delaware corporation)
(v)  Camden Energy Recycling, Inc.       (a New Jersey corporation)
(w)  Chambers Brook, Inc.                (a Delaware corporation)
(x)  Arrow Realty, Inc.                  (a Pennsylvania corporation)
(y)  THV Acquisition Corp.               (a Delaware corporation)




<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
     (Replace this text with the legend)
</LEGEND>
<CIK>                         0000087799
<NAME>                        Transtech Industries, Inc.
<MULTIPLIER>                                   1
<CURRENCY>                                     U.S. Dollars
       
<S>                             <C>
<PERIOD-TYPE>                   12-mos
<FISCAL-YEAR-END>                              Dec-31-1997
<PERIOD-START>                                 Jan-01-1997
<PERIOD-END>                                   Dec-31-1997
<EXCHANGE-RATE>                                1.000
<CASH>                                         311,000
<SECURITIES>                                   2,610,000
<RECEIVABLES>                                  140,000
<ALLOWANCES>                                   (15,000)
<INVENTORY>                                    0
<CURRENT-ASSETS>                               361,000
<PP&E>                                         2,892,000
<DEPRECIATION>                                 (2,742,000)
<TOTAL-ASSETS>                                 6,998,000
<CURRENT-LIABILITIES>                          4,627,000
<BONDS>                                        0
                          0
                                    0
<COMMON>                                       2,357,000
<OTHER-SE>                                     (2,159,000)
<TOTAL-LIABILITY-AND-EQUITY>                   6,998,000
<SALES>                                        559,000
<TOTAL-REVENUES>                               559,000
<CGS>                                          502,000
<TOTAL-COSTS>                                  2,861,000
<OTHER-EXPENSES>                               9,538,000
<LOSS-PROVISION>                               0
<INTEREST-EXPENSE>                             6,000
<INCOME-PRETAX>                                7,242,000
<INCOME-TAX>                                   1,322,000
<INCOME-CONTINUING>                            5,920,000
<DISCONTINUED>                                 0
<EXTRAORDINARY>                                0
<CHANGES>                                      0
<NET-INCOME>                                   5,920,000
<EPS-PRIMARY>                                  2.09
<EPS-DILUTED>                                  2.09
        



</TABLE>


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