<PAGE> 1
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JUNE 13, 1996
REGISTRATION NO. 33-80777
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
------------------
AMENDMENT NO. 2
TO
FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
------------------
NORCAL WASTE SYSTEMS, INC.
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
<TABLE>
<S> <C> <C>
CALIFORNIA 4953 94-2922974
(STATE OR OTHER JURISDICTION OF (PRIMARY STANDARD INDUSTRIAL (I.R.S. EMPLOYER
INCORPORATION OR ORGANIZATION) CLASSIFICATION CODE NUMBER) IDENTIFICATION NO.)
</TABLE>
FIVE THOMAS MELLON CIRCLE
SAN FRANCISCO, CA 94134
(415) 330-1000
(ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING
AREA CODE, OF REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES)
------------------
MICHAEL J. SANGIACOMO
NORCAL WASTE SYSTEMS, INC.
FIVE THOMAS MELLON CIRCLE
SAN FRANCISCO, CA 94134
(415) 330-1000
(NAME, ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER,
INCLUDING AREA CODE, OF AGENT FOR SERVICE)
------------------
COPY TO:
LAWRENCE B. RABKIN, ESQ.
ELLYN K. LAZARUS, ESQ.
HOWARD, RICE, NEMEROVSKI, CANADY,
FALK & RABKIN, A PROFESSIONAL CORPORATION
3 EMBARCADERO CENTER, 7TH FLOOR
SAN FRANCISCO, CA 94111
(415) 434-1600
APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: As soon as
practicable after the Registration Statement becomes effective.
If the securities being registered on this Form are being offered in
connection with the formation of a holding company and there is compliance with
General Instruction G, check the following box. / /
THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF
THE SECURITIES ACT OF 1933, AS AMENDED, OR UNTIL THE REGISTRATION STATEMENT
SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID
SECTION 8(A), MAY DETERMINE.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE> 2
TABLE OF ADDITIONAL REGISTRANTS
<TABLE>
<CAPTION>
ADDRESS INCLUDING ZIP
CODE, AND TELEPHONE
STATE OR OTHER NUMBER INCLUDING
JURISDICTION OF I.R.S. EMPLOYER AREA CODE, OF
EXACT NAME OF REGISTRANT INCORPORATION OR IDENTIFICATION REGISTRANT'S PRINCIPAL
AS SPECIFIED IN ITS CHARTER ORGANIZATION NUMBER EXECUTIVE OFFICES
- -------------------------------------------- ---------------- --------------- ----------------------------
<S> <C> <C> <C>
Alta Environmental Services, Inc. California 94-2448317 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Alta Equipment Leasing Co., Inc. California 94-2552745 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Auburn Placer Disposal Service California 94-2362828 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
B & J Drop Box California 94-2707527 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Bay Scene Investments, Inc. California 94-2230696 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Biosystems Management, Inc. California 94-2957467 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Biosystems Management International California 94-2943002 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Buonaterra, Inc. California 94-2913385 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
City Garbage Company of Eureka California 94-0571010 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Consolidated Environmental Industries, Inc. California 94-2949213 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Del Norte Disposal, Inc. California 94-3086608 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Del Norte Recovery, Inc. California 94-3154313 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 3
<TABLE>
<CAPTION>
ADDRESS INCLUDING ZIP
CODE, AND TELEPHONE
STATE OR OTHER NUMBER INCLUDING
JURISDICTION OF I.R.S. EMPLOYER AREA CODE, OF
EXACT NAME OF REGISTRANT INCORPORATION OR IDENTIFICATION REGISTRANT'S PRINCIPAL
AS SPECIFIED IN ITS CHARTER ORGANIZATION NUMBER EXECUTIVE OFFICES
- -------------------------------------------- ---------------- --------------- ----------------------------
<S> <C> <C> <C>
Dixon Sanitary Service California 94-2639006 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Envirocal, Inc. California 94-2228078 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Envirocom Data Services, Inc. California 94-2228082 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Excel Environmental, Inc. California 94-2970788 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Foothill Disposal Co., Inc. California 94-1431141 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Golden Gate Disposal & Recycling Company California 94-0844930 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Hilltop Retail Plaza California 94-2662943 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Integrated Environmental Systems, Inc. California 94-2971865 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Los Altos Garbage Company California 77-0057054 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Macor, Inc. California 94-2195413 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Mason Land Reclamation Company, Inc. Missouri 74-2559295 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 4
<TABLE>
<CAPTION>
ADDRESS INCLUDING ZIP
CODE, AND TELEPHONE
STATE OR OTHER NUMBER INCLUDING
JURISDICTION OF I.R.S. EMPLOYER AREA CODE, OF
EXACT NAME OF REGISTRANT INCORPORATION OR IDENTIFICATION REGISTRANT'S PRINCIPAL
AS SPECIFIED IN ITS CHARTER ORGANIZATION NUMBER EXECUTIVE OFFICES
- -------------------------------------------- ---------------- --------------- ----------------------------
<S> <C> <C> <C>
Norcal/San Bernardino, Inc. California 94-3106398 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal/San Diego, Inc. California 94-3218554 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal Waste Services of Sacramento, Inc. California 94-3078867 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal Waste Solutions, Inc. California 94-3154311 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
OMIRP, Inc. California 94-3007774 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Orogate, Inc. California 94-2996448 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Oroville Solid Waste Disposal, Inc. California 94-2243762 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
San Bruno Garbage Co., Inc. California 94-1436104 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Sanitary Fill Company California 94-0840895 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
South Valley Refuse Disposal, Inc. California 94-1651807 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Southern Humboldt Disposal Service, Inc. California 94-0571010 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Sunco Investments, Inc. California 94-2230695 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 5
<TABLE>
<CAPTION>
ADDRESS INCLUDING ZIP
CODE, AND TELEPHONE
STATE OR OTHER NUMBER INCLUDING
JURISDICTION OF I.R.S. EMPLOYER AREA CODE, OF
EXACT NAME OF REGISTRANT INCORPORATION OR IDENTIFICATION REGISTRANT'S PRINCIPAL
AS SPECIFIED IN ITS CHARTER ORGANIZATION NUMBER EXECUTIVE OFFICES
- -------------------------------------------- ---------------- --------------- ----------------------------
<S> <C> <C> <C>
Sunset Properties, Inc. California 94-2230697 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Sunset Scavenger Company California 94-0910600 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Tri-County Development Co. California 94-2882117 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Vacaville Fill California 94-2618389 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Vacaville Sanitary Service California 94-2209407 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Vallejo Garbage Service, Inc. California 94-2833572 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
West Coast Recycling Co. California 94-1684215 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Western Placer Recovery Company California 94-3059006 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Yuba Sutter Disposal, Inc. California 94-2245672 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
Zanker Road Resource Management Co. California 94-3123910 5 Thomas Mellon Circle,
Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 6
NORCAL WASTE SYSTEMS, INC.
CROSS-REFERENCE SHEET PURSUANT TO ITEM 501(b) OF REGULATION S-K
<TABLE>
<CAPTION>
FORM S-4 ITEM LOCATION IN PROSPECTUS
----------------------------------------------- ----------------------------------------
<C> <S> <C>
A. INFORMATION ABOUT THE TRANSACTION
1. Forepart of Registration Statement and Outside
Front Cover Page of Prospectus................. Outside Front Cover Pages
2. Inside Front and Outside Back Cover Pages of
Prospectus..................................... Inside Front Cover Page; Outside Back
Cover Page
3. Risk Factors, Ratio of Earnings to Fixed
Charges and Other Information.................. Summary; Risk Factors; Selected
Financial Data
4. Terms of the Transaction....................... Summary; The Exchange Offer; Description
of the Notes; Certain Federal Income Tax
Considerations; Plan of Distribution
5. Pro Forma Financial Information................ Summary; Selected Consolidated Financial
Information
6. Material Contracts with the Company Being
Acquired....................................... Not Applicable
7. Additional Information Required for Reoffering
by Persons and Parties Deemed To Be
Underwriters................................... Not Applicable
8. Interests of Named Experts and Counsel......... Not Applicable
9. Disclosure of Commission Position on
Indemnification for Securities Act
Liabilities.................................... Not Applicable
B. INFORMATION ABOUT THE REGISTRANT
10. Information with Respect to S-3 Registrants.... Not Applicable
11. Incorporation of Certain Information by
Reference...................................... Not Applicable
12. Information with Respect to S-2 or S-3
Registrants.................................... Not Applicable
13. Incorporation of Certain Information by
Reference...................................... Not Applicable
14. Information with Respect to Registrants Other
Than S-2 or S-3 Registrants.................... Summary; History of the Company and the
Refinancing; Capitalization; Selected
Consolidated Financial Information;
Management's Discussion and Analysis of
Financial Condition and Results of
Operations; Business
C. INFORMATION ABOUT THE COMPANY BEING ACQUIRED
15. Information with Respect to S-3 Companies...... Not Applicable
16. Information with Respect to S-2 or S-3
Companies...................................... Not Applicable
17. Information with Respect to Companies Other
Than S-2 or S-3 Companies...................... Not Applicable
D. VOTING AND MANAGEMENT INFORMATION
18. Information if Proxies, Consents or
Authorizations Are to be Solicited............. Not Applicable
19. Information if Proxies, Consents or
Authorizations Are not to Be Solicited, or in
an Exchange Offer.............................. Management; Certain Relationships and
Related Transactions; Security Ownership
of the ESOP and Management; The ESOP
</TABLE>
<PAGE> 7
SUBJECT TO COMPLETION DATED JUNE 12, 1996
PRELIMINARY PROSPECTUS
NORCAL WASTE SYSTEMS, INC.
OFFER TO EXCHANGE ITS
12 1/2% SERIES B SENIOR NOTES DUE 2005
WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT
FOR ALL OF ITS OUTSTANDING
12 1/2% SERIES A SENIOR NOTES DUE 2005
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK TIME, ON
, 1996 (THE "EXPIRATION DATE"), UNLESS EXTENDED.
Norcal Waste Systems, Inc., a California corporation ("Norcal," together
with its subsidiaries, the "Company"), hereby offers, upon the terms and subject
to the conditions set forth in this prospectus (the "Prospectus") and the
accompanying Letter of Transmittal (which together constitute the "Exchange
Offer"), to exchange an aggregate of up to $175,000,000 principal amount of
12 1/2% Series B Senior Notes due 2005 (the "New Notes") for an identical face
amount of outstanding 12 1/2% Series A Senior Notes due 2005 (the "Old Notes"
and, with the New Notes, the "Notes"). The terms of the New Notes are identical
in all material respects to the terms of the Old Notes except for certain
transfer restrictions and registration rights relating to the Old Notes. The New
Notes will be issued pursuant to, and entitled to the benefits of, the Indenture
(as defined) governing the Old Notes. See "The Exchange Offer."
The New Notes will be redeemable at the option of Norcal, in whole or in
part, at any time on and after November 15, 2000, at the redemption prices set
forth herein, plus accrued and unpaid interest, if any, to the date of
redemption. On and prior to November 15, 1998, up to 35% of the original
aggregate principal amount of the Notes may, at the option of Norcal, be
redeemed with the proceeds from Public Equity Offerings (as defined) at a
redemption price of 110% of the principal amount thereof, plus accrued and
unpaid interest, if any, to the date of redemption, provided that at least 65%
of the original aggregate principal amount of the Notes remains outstanding
immediately following such redemption. In the event of a Change of Control (as
defined), Norcal will be required to offer to purchase all outstanding Notes at
101% of the principal amount thereof, plus accrued and unpaid interest to the
date of repurchase. See "Description of the Notes."
The New Notes will be senior unsecured obligations of Norcal and will rank
pari passu in right of payment with all existing and future senior indebtedness
of Norcal and senior in right of payment to all existing and future subordinated
indebtedness of Norcal. The New Notes will be guaranteed on a senior unsecured
basis (the "Guarantees") by Norcal's wholly owned subsidiaries (the "Subsidiary
Guarantors"). The Guarantees will be senior unsecured obligations of the
Subsidiary Guarantors and will rank pari passu in right of payment with all
existing and future senior indebtedness of the Subsidiary Guarantors and senior
in right of payment to all existing and future subordinated indebtedness of the
Subsidiary Guarantors. Substantially all of the assets of Norcal and its
subsidiaries have been pledged to secure obligations of Norcal and the
subsidiaries to lenders under the New Credit Agreement (as defined). Holders of
such indebtedness will have priority in right of payment over the holders of the
New Notes to the extent of such pledged assets. At March 31, 1996, the aggregate
principal amount of outstanding senior indebtedness of the Company, other than
the Notes, was $6.9 million, of which $5.9 million was secured. See
"Capitalization" and "Description of the Notes."
The New Notes are being offered hereunder in order to satisfy certain
obligations of the Company under the A/B Exchange Registration Rights Agreement
dated as of November 21, 1995 (the "Registration Rights Agreement"). Holders of
Old Notes that are accepted for exchange and exchanged for New Notes will
receive, in cash, accrued interest thereon to, but not including, the original
issuance date of the New Notes. Such interest will be paid together with accrued
interest on the New Notes, on the first interest payment date for the New Notes.
Interest on the Old Notes accepted for exchange and exchanged in the Exchange
Offer will cease to accrue on the date next preceding the date of original
issuance of the New Notes. Interest on the
(continued on next page)
SEE "RISK FACTORS" ON PAGE 12 FOR A DESCRIPTION OF CERTAIN FACTORS THAT
SHOULD BE CONSIDERED IN CONNECTION WITH THE EXCHANGE OFFER AND AN INVESTMENT IN
THE NOTES.
------------------------------------
THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE SECURITIES
AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION NOR HAS THE
SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION
PASSED UPON THE ACCURACY OR ADEQUACY OF THIS PROSPECTUS. ANY
REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE.
THE DATE OF THIS PROSPECTUS IS JUNE , 1996.
INFORMATION CONTAINED HEREIN IS SUBJECT TO COMPLETION OR AMENDMENT. A
REGISTRATION STATEMENT RELATING TO THESE SECURITIES HAS BEEN FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION. THESE SECURITIES MAY NOT BE SOLD NOR
MAY OFFERS TO BUY BE ACCEPTED PRIOR TO THE TIME THE REGISTRATION STATEMENT
BECOMES EFFECTIVE. THIS PRELIMINARY PROSPECTUS SHALL NOT CONSTITUTE AN
OFFER TO SELL OR THE SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY
SALE OF THESE SECURITIES IN ANY STATE IN WHICH SUCH OFFER, SOLICITATION OR
SALE WOULD BE UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER THE
SECURITIES LAWS OF ANY SUCH STATE.
<PAGE> 8
(continued from previous page)
New Notes will be payable semi-annually on May 15 and November 15 of each year,
commencing May 15, 1996. Interest on the New Notes will accrue from the date of
the original issuance until the initial payment date at the rate of 12.5% per
annum and will increase by an additional 0.25% per annum on each of May 16,
1996, November 16, 1996, May 16, 1997 and November 16, 1997; provided that the
interest rate on the Notes shall revert to 12.5% at such time as Norcal (in one
or more transactions) shall have offered to purchase (whether or not any actual
purchases are made) or redeemed an aggregate of $25.0 million in principal
amount of Notes out of the proceeds of equity sales. The maximum interest rate
on the New Notes will be 13.5% per annum.
The Company is making the Exchange Offer in reliance on the position of the
staff (the "Staff") of the Division of Corporation Finance of the Securities and
Exchange Commission (the "Commission") as set forth in certain interpretive
letters addressed to third parties in other transactions. However, the Company
has not sought its own interpretive letter and there can be no assurance that
the Staff would make a similar determination with respect to the Exchange Offer
as it has in such interpretive letters to third parties. Based on these
interpretations by the Staff, the Company believes that the New Notes issued
pursuant to the Exchange Offer in exchange for Old Notes may be offered for
resale, resold and otherwise transferred by a holder thereof (hereinafter,
holders of the Notes are each individually referred to as a "Holder" and
collectively as the "Holders") (other than a Holder who is a broker-dealer or an
"affiliate" of the Company within the meaning of Rule 405 of the Securities Act)
without further compliance with the registration and prospectus delivery
requirements of the Securities Act, provided that such New Notes are acquired in
the ordinary course of such Holder's business and that such Holder is not
participating, and has no arrangement or understanding with any person to
participate, in a distribution (within the meaning of the Securities Act) of
such New Notes. See "The Exchange Offer -- Resale of New Notes."
Each broker-dealer that receives New Notes for its own account pursuant to
the Exchange Offer must acknowledge that it will deliver a prospectus in
connection with any resale of such New Notes. The Letter of Transmittal states
that by so acknowledging and by delivering a prospectus, a broker-dealer will
not be deemed to admit that it is an "underwriter" within the meaning of the
Securities Act. This Prospectus, as it may be amended or supplemented from time
to time, may be used by a broker-dealer in connection with resales of New Notes
received in exchange for Old Notes where such Old Notes were acquired by such
broker-dealer as a result of market-making activities or other trading
activities. To the extent any broker-dealer participates in the Exchange Offer
and so notifies Norcal, or causes Norcal to be so notified in writing, the
Company has agreed that, for a period of up to six months after the effective
date hereof, it will make this Prospectus available to any broker-dealer for use
in connection with any such resale. See "Plan of Distribution."
Norcal will not receive any proceeds from the Exchange Offer and will pay
all the expenses incident to the Exchange Offer, subject to certain limitations.
Tenders of Old Notes pursuant to the Exchange Offer may be withdrawn at any time
prior to the Expiration Date. In the event Norcal terminates the Exchange Offer
and does not accept for exchange any Old Notes, it will promptly return the Old
Notes to the holders thereof. See "The Exchange Offer."
Prior to the Exchange Offer, there has been no public market for the Old
Notes or the New Notes. To the extent that Old Notes are tendered and accepted
in the Exchange Offer, a holder's ability to sell untendered Old Notes could be
adversely affected. If a market for the New Notes should develop, the New Notes
could trade at a discount from their principal amount. Norcal does not currently
intend to list the New Notes on any securities exchange or to seek approval for
quotation through any automated quotation system. There can be no assurance that
an active public market for the New Notes will develop.
The Exchange Offer is not conditioned upon any minimum principal amount of
Old Notes being tendered for exchange pursuant to the Exchange Offer.
The Exchange Agent for the Exchange Offer is IBJ Schroder Bank & Trust
Company.
<PAGE> 9
AVAILABLE INFORMATION
The Company has filed with the Commission a Registration Statement (which
term includes any amendments thereto) on Form S-4 under the Securities Act with
respect to the New Notes offered by this Prospectus (the "Registration
Statement"). This Prospectus does not contain all information set forth in the
Registration Statement and the exhibits thereto, to which reference is hereby
made. Statements made in this Prospectus as to the contents of any contract,
agreement, or other document are not necessarily complete although the material
terms of any such material contract, agreement or document have been summarized
herein. With respect to each such contract, agreement, or other document filed
as an exhibit to the Registration Statement, reference is made to such exhibit
for a more complete description of the matter involved.
The Registration Statement and the exhibits and schedules thereto may be
inspected and copied at the public reference facilities maintained by the
Commission at Room 1024, Judiciary Plaza, 450 Fifth Street, N.W., Washington,
D.C. 20549 and will also be available for inspection and copying at the regional
offices of the Commission located at 7 World Trade Center, New York, New York
10048 and at Citicorp Center, 500 West Madison Street (Suite 1400), Chicago,
Illinois 60661. Copies of such material may also be obtained from the Public
Reference Section of the Commission at 450 Fifth Street, N.W., Washington, D.C.
20549 at prescribed rates. As a result of the filing of the Registration
Statement with the Commission, the Company will become subject to the
informational requirements of the Securities Exchange Act of 1934, as amended
(the "Exchange Act"), and in accordance therewith will be required to file
periodic reports and other information with the Commission. The obligations of
the Company under the Exchange Act to file periodic reports and other
information with the Commission may be suspended, under certain circumstances,
if the New Notes are held of record by fewer than 300 holders at the beginning
of any fiscal year and the New Notes are not listed on a national securities
exchange.
Whether or not the Company is subject to the reporting requirements of the
Exchange Act in the future, the Company has agreed that, for so long as any of
the Notes remain outstanding, it will furnish to the trustee and holders of the
Notes, make available to investors who so request in writing, and file with the
Commission (unless the Commission will not accept such a filing), copies of
annual and quarterly reports and other information, documents and reports
required pursuant to Section 13(a) or 15(d) of the Exchange Act. In addition,
the Company has agreed that, for so long as any Old Notes remain outstanding, it
will furnish to holders of Old Notes and prospective investors, upon their
request, the information required to be delivered pursuant to Rule 144A(d)(4)
under the Securities Act.
NO PERSON HAS BEEN AUTHORIZED TO GIVE ANY INFORMATION OR TO MAKE ANY
REPRESENTATIONS, OTHER THAN THOSE CONTAINED IN THIS PROSPECTUS. IF GIVEN OR
MADE, SUCH INFORMATION OR REPRESENTATIONS MAY NOT BE RELIED UPON AS HAVING BEEN
AUTHORIZED BY THE COMPANY. THIS PROSPECTUS DOES NOT CONSTITUTE AN OFFER OR
SOLICITATION WITH RESPECT TO ANY SECURITY OTHER THAN THE SECURITIES OFFERED
HEREBY OR AN OFFER TO OR SOLICITATION OF ANY PERSON IN ANY JURISDICTION IN WHICH
SUCH AN OFFER OR SOLICITATION WOULD BE UNLAWFUL. NEITHER THE DELIVERY OF THIS
PROSPECTUS NOR ANY DISTRIBUTION OF SECURITIES HEREUNDER SHALL UNDER ANY
CIRCUMSTANCES CREATE ANY IMPLICATION THAT THE INFORMATION CONTAINED HEREIN IS
CORRECT AS OF ANY TIME SUBSEQUENT TO THE DATE HEREOF OR THAT THERE HAS BEEN NO
CHANGE IN THE INFORMATION SET FORTH HEREIN OR IN THE AFFAIRS OF THE COMPANY
SINCE THE DATE HEREOF.
2
<PAGE> 10
SUMMARY
The following summary is qualified in its entirety by and should be read in
conjunction with the more detailed information and consolidated financial
statements and notes thereto included elsewhere in this Prospectus. Investors
should carefully consider the information set forth in "Risk Factors" in
evaluating whether to participate in the Exchange Offer. Unless the context
otherwise requires, references in this Prospectus to "Norcal" are to Norcal
Waste Systems, Inc. and references to the "Company" are to Norcal and its
subsidiaries. References in this Prospectus to fiscal years are to the Company's
fiscal years ended September 30.
THE COMPANY
Norcal Waste Systems, Inc. is a vertically integrated waste management
company that through its subsidiaries provides services to approximately 355,000
residential and 45,000 commercial and industrial customers (as of March 31,
1996) throughout the State of California. The Company's principal activities
include refuse collection, recycling and other waste diversion, transfer station
and hauling operations, and operation of both Company-owned and third
party-owned landfills. According to the National Solid Waste Management
Association ("NSWMA"), the Company is the seventh largest waste management
company in the United States based on 1994 revenues. For fiscal year 1995, the
Company's total revenues and EBITDA (as defined) were $271.5 million and $60.8
million, respectively. For the six months ended March 31, 1996, the Company's
total revenues and EBITDA were $137.4 million and $24.9 million, respectively.
The Company traces its roots to the 1920s and, pursuant to a City of San
Francisco Ordinance enacted in 1932 (the "Ordinance"), has provided
substantially all of the residential and commercial refuse collection in San
Francisco since that time. Since the early 1970s, the Company has expanded the
geographic scope of its operations and provides waste management services to 39
cities and counties throughout California. In 1995, it added significant
landfill management services in Southern California under a new contract in San
Diego County and an expanded contract in San Bernardino County. The Company
operates 28 landfills in California, five of which it owns, and owns and
operates six transfer stations and three materials recovery facilities.
According to the NSWMA, the solid waste industry generates domestic private
sector revenues of $32 billion annually. The industry is highly fragmented:
while the three largest waste management companies in the United States
accounted for approximately 30% of estimated industry revenues in 1994, the next
seven largest companies accounted for not more than 5%. Over 9,500 independent
companies accounted for the balance of private sector revenues. The waste
management industry has been consolidating as a result of a number of factors
including the increasing complexity and costs associated with waste management
operations and regulatory compliance. The Company expects consolidation to
continue because many smaller independent operators and municipalities lack the
capital resources, management, operating skills or technical expertise necessary
to operate effectively in such an environment.
Norcal is currently 100% owned by its employees through an employee stock
ownership plan (the "ESOP").
DEFINING CHARACTERISTICS
Management believes that the following characteristics are evidence of the
Company's strong foundation and provide a platform from which the Company can
continue to grow and take advantage of consolidation within the waste management
industry.
Stable Core Operations. The Company possesses a number of core operations
supported by long-standing franchises, contracts and permits. In San Francisco,
the Ordinance supporting the Company's operations provides that, with limited
exceptions, only collectors that have been granted specific permits by the City
may collect or transport solid waste in the City and County of San Francisco.
Norcal's subsidiaries have held the only permits for virtually all routes
governed by the Ordinance since its enactment by the electorate in 1932. The
Ordinance will remain in effect indefinitely, unless amended or repealed by
voters in a citywide
3
<PAGE> 11
election. The Company's San Francisco operations accounted for 45% of its total
revenues and 50% of EBITDA in fiscal year 1995 and 41% of its total revenues and
53% of EBITDA for the six months ended March 31, 1996.
The balance of the Company's revenues and EBITDA is generated by operations
throughout the rest of California. In these areas, the Company provides refuse
collection and other waste management services pursuant to franchise agreements
or contracts with local government entities that are at inception typically five
to twenty years in duration and renewable. In fiscal year 1995, 62% of the
Company's revenues excluding San Francisco operations were generated under
agreements which have remaining terms of 5 years or more, assuming no early
termination of such agreements.
Proven Ability to Maintain Franchises. The Company has historically been
successful in renewing waste management services contracts with local
governments and municipalities and has, over all, expanded the scope of its
services in the process. Such renewals have typically been on terms comparable
to those in the original contracts. In the past ten years, the Company has
renewed or extended its franchise contracts 42 times. In the same period, the
Company was unable to renew only two minor franchise agreements. The Company
believes this past success is attributable to the quality of service provided
and the strong reputation within these municipalities that the Company enjoys.
The Company believes that competition in the waste management industry continues
to intensify and, as a result, providing services on a cost-effective basis will
become increasingly important in maintaining its existing franchises.
High Degree of Vertical Integration. In fiscal year 1995, the Company
controlled approximately 85% of the waste tonnage deposited at Company-owned
landfills through its collection and transfer station operations. Of the total
waste tonnage the Company collected in the same period, the Company estimates
that approximately 69% was deposited at either its owned landfills or a third
party-owned landfill with which it holds a long-term disposal contract at
favorable rates. The Company believes that, over time, integration allows it to
realize higher margins by providing a constant waste stream to the landfills it
owns and by mitigating the effect on the Company of short-term fluctuations in
disposal costs at third party landfills.
Substantial Owned Landfill Capacity. As of March 31, 1996, the Company
estimated that its five owned landfills encompass a total of 676 acres permitted
for landfill use. Four of these landfills have substantial remaining unused
capacity, and waste currently being deposited at the fifth landfill will, upon
closure of the landfill, be diverted to another Company-owned site. The Company
believes that its owned disposal capacity provides it with a competitive
advantage due to the increasing cost and difficulty of permitting and developing
new landfill capacity.
Leading Third Party Landfill Operator. The Company operates 23 landfills in
California for third party owners which, together with the Company's five owned
landfills, constitute one of the largest groups of landfills operated in the
state by any waste management company. On November 1, 1995, the Company
commenced management of nine landfills in San Bernardino County bringing the
total number of landfills operated in San Bernardino to 17, and expanded the
scope of its services in San Bernardino to include development and
implementation of a comprehensive landfill management master plan. Landfill
management services performed for third party owners generate fee-based revenue
with reduced exposure to environmental liability, and aid the Company in
establishing itself in new geographic markets and with new customers.
Experience in Recycling. The Company has been engaged in recycling since
the 1920s. Today, it collects recyclable materials under arrangements with
various municipalities and commercial customers and processes these materials in
its own facilities. California law requires each local government to recycle or
otherwise divert from landfills 25% of its solid waste. As of January 1, 2000,
this amount will increase to 50%. As statutes mandating recycling or diversion
become more stringent, the Company believes that there will be more demand for
its recycling services. The Company believes that its substantial experience and
demonstrated expertise in providing full service recycling programs will improve
its ability to meet this demand.
4
<PAGE> 12
THE REFINANCING
In 1987, the Company's two predecessors merged to form the Company, which
was wholly owned by the ESOP. Beginning in late 1990, the Company experienced
severe constraints on its liquidity, due in large part to a severe recession in
California, regulatory changes that required pre-funding for landfill closure
and post-closure obligations, significant indebtedness outstanding after the
merger, and additional indebtedness incurred to finance certain acquisitions and
to fund capital expenditures, including those in connection with mandated
increased recycling. At December 31, 1990, the aggregate debt of the Company and
the ESOP totalled $281.3 million. In early 1991, the Company was unable to pay
required amounts on certain of its outstanding indebtedness and did not make
contributions to the ESOP to enable the ESOP to service its indebtedness. As a
result, the Company and the ESOP defaulted on substantially all of their
outstanding debt. See "History of the Company and the Refinancing Plan."
Under a substantially new executive management team, the Company focused
its efforts on rationalizing its operations and finances. Among other things,
the Company closed or sold 15 operations, reduced the number of its employees
from 2,801 at the end of fiscal year 1990 to 1,871 at the end of fiscal year
1995, secured rate increases and reduced operating costs. These actions resulted
in: (i) an increase in EBITDA from $32.3 million in fiscal year 1990 to $60.8
million for fiscal year 1995; (ii) reduction of indebtedness to $177.0 million
at September 30, 1995 (as adjusted to give effect to the Refinancing as
described below); and (iii) settlement of claims brought by certain holders of
subordinated indebtedness of the Company and the ESOP following the 1991
defaults.
On November 21, 1995, Norcal issued Old Notes in an aggregate principal
amount of $175.0 million (the "Offering"). Concurrent with the Offering, the
Company entered into a new bank credit agreement providing for a revolving
credit facility with maximum availability of $100.0 million, of which up to
$25.0 million may be utilized for letters of credit (the "New Credit
Agreement"). As of March 31, 1996, availability under the New Credit Agreement
(based on limitations imposed by certain financial ratios) was approximately
$48.6 million, excluding availability for letters of credit.
The Company received net proceeds from the Offering of approximately $165.1
million, which proceeds were used, together with certain cash balances, to
retire approximately $199.1 million of its then outstanding indebtedness and
certain of the ESOP's indebtedness to third parties. The financing provided by
the Offering and the New Credit Agreement, together with the transactions
effected through the application of the initial proceeds thereof, are
collectively referred to herein as the "Refinancing." See "Capitalization" and
"Description of Other Indebtedness - New Credit Agreement."
BUSINESS STRATEGY
The Company's strategy is to maintain and build upon its existing core
businesses and grow and diversify its revenue base through acquisitions and
development of new contracts and franchises. In its existing businesses, the
Company intends to (i) continue to focus on improving operational efficiencies
through measures such as cost controls, route audits and the increased use of
automation; (ii) augment services provided to its existing customers through
expansion of recycling services and new programs such as yard waste collection;
and (iii) continue to expand disposal capacity at existing landfills. These core
operations contribute to the Company's revenues and EBITDA.
In order to grow and diversify its revenue base beyond existing operations
the Company intends to (i) expand management services at third party-owned
landfills and (ii) make selective acquisitions of waste management operations
that can be effectively integrated into contiguous Company operations or that
operate in geographic markets not currently served by the Company. Through
application of cash flow from its existing operations as well as from other
sources of capital, the Company intends to exploit the economies of scale
available in "tuck-in" acquisitions and also to diversify its geographic revenue
base. The Company's ability to effect acquisitions and implement its strategy is
subject to changes in market conditions and certain other risks. See "Risk
Factors."
5
<PAGE> 13
RISK FACTORS
Holders of Old Notes should evaluate all the information set forth in this
Prospectus and, in particular, the specific factors set forth under "Risk
Factors" in connection with the Exchange Offer, which factors pertain to the
following: substantial leverage, possible inability to service debt, effective
subordination of the Notes, restrictions imposed by the New Credit Agreement,
bonding requirements, effect of holding company structure, possible invalidity
of the guarantees, effect of bankruptcy on original issue discount, geographic
concentration of business, changes in legislation and political uncertainty,
environmental regulation and potential litigation, possible liability for
environmental remediation and damages, limited environmental liability
insurance, required payments for ESOP participant benefits, dependence on senior
management, control of Norcal by the ESOP, competitive industry and integration
of acquisitions, the repurchase of the Notes upon a change of control and other
events, absence of public market and the consequences of a failure to exchange.
THE EXCHANGE OFFER
Securities Offered.................. Up to $175.0 million aggregate
principal amount of 12 1/2% Series B
Senior Notes due 2005. The terms of
the New Notes and Old Notes are
identical in all material respects,
except for certain transfer
restrictions and registration rights
relating to the Old Notes.
The Exchange Offer.................. New Notes are being offered in exchange
for a like principal amount of Old
Notes. As of the date hereof, $175.0
million aggregate principal amount of
Old Notes are outstanding. Norcal
will issue the New Notes to holders
promptly following the Expiration
Date. See "Risk
Factors - Consequences of Failure to
Exchange."
Registration Rights Agreement....... The Old Notes were sold on November 21,
1995 to institutional investors. In
connection therewith, the Company
executed and delivered for the
benefit of the holders of the Old
Notes the Registration Rights
Agreement providing, among other
things, for the Exchange Offer. The
Registration Rights Agreement also
provides that if Norcal fails to
cause a registration statement
relating to the Exchange Offer to
become effective within 180 days
after the Closing Date, or to
consummate the Exchange Offer within
45 days after effectiveness, then
Norcal will be required to pay
certain specified amounts to the
holders of the Old Notes. See "The
Exchange Offer - Purpose of the
Exchange Offer."
Expiration Date; Withdrawal of
Tender.............................. The Exchange Offer will expire 5:00
p.m., New York City time, on
, 1996, unless the
Exchange Offer is extended, in which
case the term "Expiration Date" means
the latest date and time to which the
Exchange Offer is extended. Tenders
may be withdrawn at any time prior to
5:00 p.m., New York City time, on the
Expiration Date. See "The Exchange
Offer - Withdrawal of Tenders."
Conditions to the Exchange Offer.... The Exchange Offer is subject to
certain customary conditions, which
may be waived by Norcal. Norcal
currently expects that each of the
conditions will be satisfied and that
no waivers will be necessary. See
"The Exchange Offer - Conditions of
the Exchange Offer."
Procedures for Tendering Old
Notes............................... Each holder of Old Notes wishing to
accept the Exchange Offer must
complete, sign and date the Letter of
Transmittal, or a facsimile thereof,
in accordance with the instructions
contained herein
6
<PAGE> 14
and therein, and mail or otherwise
deliver such Letter of Transmittal,
or such facsimile, together with the
Old Notes and any other required
documentation to the exchange agent
(the "Exchange Agent") at the address
set forth herein. See "The Exchange
Offer - Procedures for Tendering Old
Notes" and "Plan of Distribution."
Use of Proceeds..................... There will be no proceeds to the
Company from the exchange of Notes
pursuant to the Exchange Offer.
Federal Income Tax Consequences..... The exchange of Notes pursuant to the
Exchange Offer will not be a taxable
event for federal income tax
purposes. See "Certain Federal Income
Tax Considerations."
Special Procedures for Beneficial
Owners.............................. Any beneficial owner whose Old Notes
are registered in the name of a
broker, dealer, commercial bank,
trust company or other nominee and
who wishes to tender should contact
such registered holder promptly and
instruct such registered holder to
tender on such beneficial owner's
behalf. If such beneficial owner
wishes to tender on such owner's own
behalf, such owner must, prior to
completing and executing the Letter
of Transmittal and delivering the Old
Notes, either make appropriate
arrangements to register ownership of
the Old Notes in such owner's name or
obtain a properly completed bond
power from the registered holder. The
transfer of registered ownership may
take considerable time. See "The
Exchange Offer - Procedures for
Tendering Old Notes."
Guaranteed Delivery Procedures...... Holders of Old Notes who wish to tender
their Old Notes and whose Old Notes
are not entirely available or who
cannot deliver their Old Notes, the
Letter of Transmittal or any other
documents required by the Letter of
Transmittal to the Exchange Agent
prior to the Expiration Date must
tender their Old Notes according to
the guaranteed delivery procedures
set forth in "The Exchange
Offer - Procedures for Tendering Old
Notes."
Acceptance of Old Notes and Delivery
of New Notes......................... Norcal will accept for exchange any
and all Old Notes which are properly
tendered in the Exchange Offer prior
to 5:00 p.m., New York City time, on
the Expiration Date. The New Notes
issued pursuant to the Exchange Offer
will be delivered promptly following
the Expiration Date. See "The
Exchange Offer - Terms of the
Exchange Offer."
Exchange Agent...................... IBJ Schroder Bank & Trust Company is
serving as Exchange Agent in
connection with the Exchange Offer.
See "The Exchange Offer - Exchange
Agent."
CONSEQUENCES OF EXCHANGING OLD NOTES
PURSUANT TO THE EXCHANGE OFFER
The Company is making the Exchange Offer in reliance on the position of the
Staff of the Commission as set forth in certain interpretive letters addressed
to third parties in other transactions. However, the Company has not sought its
own interpretive letter and there can be no assurance that the Staff would make
a similar determination with respect to the Exchange Offer as it has in such
interpretive letters to third parties. Based on these interpretations by the
Staff, the Company believes that the New Notes issued pursuant to the
7
<PAGE> 15
Exchange Offer in exchange for Old Notes may be offered for resale, resold and
otherwise transferred by a Holder (other than any Holder who is a broker-dealer
or an "affiliate" of the Company within the meaning of Rule 405 of the
Securities Act) without further compliance with the registration and prospectus
delivery requirements of the Securities Act, provided that such New Notes are
acquired in the ordinary course of such Holder's business and that such Holder
is not participating, and has no arrangement or understanding with any person to
participate, in a distribution (within the meaning of the Securities Act) of
such New Notes. Each broker-dealer that receives New Notes for its own account
in exchange for Old Notes, where such Old Notes were acquired by such
broker-dealer as a result of market-making activities or other trading
activities, must acknowledge that it will deliver a prospectus in connection
with any resale of such New Notes. In addition, to comply with the securities
laws of certain jurisdictions, if applicable, the New Notes may not be offered
or sold unless they have been registered or qualified for sale in such
jurisdiction or an exemption from registration or qualification is available and
complied with. The Company has agreed, pursuant to the Registration Rights
Agreement and subject to certain specified limitations therein, to register or
qualify the New Notes for offer or sale under the securities or blue sky laws of
such jurisdictions as any holder of the Notes reasonably requests in writing.
Such registration or qualification may require the imposition of certain
restrictions or conditions (including suitability requirements for offerees or
purchasers) in connection with the offer or sale of any New Notes. If a holder
of Old Notes does not exchange such Old Notes for New Notes pursuant to the
Exchange Offer, such Old Notes will continue to be subject to the restrictions
on transfer contained in the legend thereon. In general, the Old Notes may not
be offered or sold unless registered under the Securities Act, except pursuant
to an exemption from, or in a transaction not subject to, the Securities Act and
applicable state securities laws. See "The Exchange Offer - Consequences of
Failure to Exchange," "- Resale of New Notes" and "Plan of Distribution."
The Old Notes are currently eligible for trading in the Private Offerings,
Resale and Trading through Automated Linkages ("PORTAL") market. Following
commencement of the Exchange Offer but prior to its consummation, the Old Notes
may continue to be traded in the PORTAL market. Following consummation of the
Exchange Offer, the New Notes will not be eligible for PORTAL trading.
THE NEW NOTES
The Exchange Offer applies to $175.0 million aggregate principal amount of
Old Notes. The terms of the New Notes are identical in all material respects to
the Old Notes, except for certain transfer restrictions and registration rights
relating to the Old Notes. See "Description of the Notes."
Securities Offered.................. $175,000,000 aggregate principal amount
of 12 1/2% Series B Senior Notes due
2005
Maturity............................ November 15, 2005.
Interest............................ Interest on the New Notes will accrue
from the date of the original
issuance until the initial payment
date at the rate of 12.5% per annum
and will increase by an additional
0.25% per annum on each of May 16,
1996, November 16, 1996, May 16, 1997
and November 16, 1997; provided that
the interest rate on the New Notes
shall revert to 12.5% at such time as
Norcal (in one or more transactions)
shall have offered to purchase
(whether or not any actual purchases
are made) or redeemed an aggregate of
$25.0 million in principal amount of
Notes out of the proceeds of equity
sales. The maximum interest rate on
the New Notes will be 13.5% per
annum.
Interest Payment Date............... May 15 and November 15 of each year,
commencing May 15, 1996.
Guarantees.......................... The New Notes will be guaranteed on a
senior unsecured basis by the
Subsidiary Guarantors. See
"Description of the
Notes - Guarantees."
8
<PAGE> 16
Optional Redemption................. The New Notes will be redeemable at
Norcal's option, in whole or in part,
on and after November 15, 2000 at the
redemption prices set forth herein,
plus accrued and unpaid interest, if
any, to the redemption date.
In addition, on and prior to November
15, 1998, Norcal may, at its option,
redeem up to 35% of the original
aggregate principal amount of the New
Notes with the net proceeds of Public
Equity Offerings at a redemption
price of 110% of the principal amount
thereof, together with accrued and
unpaid interest, if any, to the date
of redemption; provided that at least
65% of the original aggregate amount
of the New Notes remains outstanding
immediately following such
redemption.
Change of Control................... Upon the occurrence of a Change of
Control (as defined), Norcal will be
required to offer to purchase all
outstanding New Notes at a purchase
price of 101% of the principal amount
thereof, plus accrued and unpaid
interest, if any, to the repurchase
date.
Ranking............................. The New Notes will be senior unsecured
obligations of Norcal and will rank
pari passu in right of payment with
all existing and future senior
indebtedness of Norcal and senior in
right of payment to all existing and
future subordinated indebtedness of
Norcal. The Guarantees will be senior
unsecured obligations of the
Subsidiary Guarantors and will rank
pari passu in right of payment to all
existing and future subordinated
indebtedness of the Subsidiary
Guarantors. Substantially all the
assets of Norcal and its subsidiaries
have been pledged to secure
obligations of Norcal and the
subsidiaries to lenders under the New
Credit Agreement. Holders of such
indebtedness will have priority in
right of payment over the holders of
the New Notes to the extent of such
pledged assets. As of March 31, 1996,
the Company's outstanding senior
indebtedness, other than the Notes,
was $6.9 million, of which $5.9
million was secured. See "Description
of the Notes - Ranking."
Certain Covenants................... The Indenture contains certain
covenants that, among other things,
limit the ability of the Company to
incur additional indebtedness, pay
dividends or make other
distributions, purchase any capital
stock, redeem or repurchase any
subordinated indebtedness, make
certain investments, create certain
liens, enter into sale and leaseback
transactions, enter into certain
transactions with affiliates, sell
assets, or enter in certain mergers
and consolidations. See "Description
of the Notes - Certain Covenants."
Absence of a Public Market for the
New Notes........................... The New Notes are new securities for
which there is currently no
established market. Accordingly,
there can be no assurance as to the
development or liquidity of any
market for the New Notes. The Company
does not intend to apply for listing
on a securities exchange of the New
Notes.
9
<PAGE> 17
SUMMARY CONSOLIDATED FINANCIAL DATA
Set forth below are summary consolidated historical and pro forma financial
data of the Company. The summary financial data for each of the years in the
five year period ended September 30, 1995, have been derived from the audited
Consolidated Financial Statements of the Company. The summary financial data
for, and as of, each of the six month periods ending March 31, 1995 and 1996
have been derived from the unaudited Consolidated Financial Statements. The data
presented below are qualified by, and should be read in conjunction with, the
Consolidated Financial Statements and notes thereto, the unaudited Consolidated
Balance Sheet and Statements of Operations and Cash Flows and notes thereto, and
"Management's Discussion and Analysis of Financial Condition and Results of
Operations" included elsewhere in this Prospectus. Results for the unaudited six
month period ended March 31, 1996 are not necessarily indicative of the results
to be expected for the Company's full fiscal year.
<TABLE>
<CAPTION>
SIX MONTHS ENDED
YEAR ENDED SEPTEMBER 30, MARCH 31,
---------------------------------------------------- -------------------
1991 1992 1993 1994 1995 1995 1996
-------- -------- -------- -------- -------- -------- --------
($ IN THOUSANDS)
<S> <C> <C> <C> <C> <C> <C> <C>
STATEMENT OF OPERATIONS DATA:
Revenues......................... $252,834 $253,925 $255,149 $247,176 $271,501 $130,639 $137,403
Operating expenses............... 188,391 174,123 173,515 167,740 183,865 89,346 96,479
General and administrative....... 29,358 24,752 26,286 24,849 26,446 12,617 14,924
Restructuring expenses including
asset writedowns(a)............ 35,168 36,533 0 0 0 0 0
Operating income (loss).......... (30,478) (11,235) 25,724 27,126 33,282 15,102 13,027
Interest expense................. 30,666 28,958 23,900 20,920 19,909 10,473 11,479
Settlement of litigation(c)...... 0 0 0 5,480 0 0 3,648
Income (loss) from continuing
operations..................... (50,093) (39,081) 18,141 6,359(b) 10,433 3,473 (2,653)
OTHER DATA:
EBITDA(d)........................ $ 34,158 $ 54,507 $ 55,074 $ 54,387 $ 60,804 $ 28,676 $ 24,949
Depreciation &
amortization................... 26,679 26,233 22,704 20,142 19,985 9,839 9,430
Capital expenditures............. 7,642 9,587 9,836 14,622 19,603 10,046 10,484
Ratio of earnings to fixed
charges(e)..................... -- -- 1.8x 1.4x 1.8x 1.6x --
PRO FORMA DATA:(F)
Interest expense............................................................ $ 24,397 $ 12,532
Ratio of EBITDA to interest expense(g)...................................... 2.6x 2.1x
Ratio of total long term debt to EBITDA..................................... 2.9x N/A
</TABLE>
<TABLE>
<CAPTION>
MARCH 31, 1996
----------------
($ IN THOUSANDS)
<S> <C>
BALANCE SHEET DATA:
Cash.................................................................................. $ 7,330
Property and equipment, net........................................................... 134,145
Franchises and permits, net........................................................... 78,340
Total assets.......................................................................... 301,524
Total long-term debt, including current portion....................................... 177,176
Total stockholder's deficit(h)........................................................ (10,922)
</TABLE>
- ---------------
(a) Restructuring expenses in fiscal years 1991 and 1992 include losses incurred
in connection with the disposal of certain operations, asset abandonments
and writedowns, reserves for litigation expenses and settlements, and
professional and other fees.
(b) Net of a non-recurring gain of $6,928 from asset and subsidiary sales.
(c) Data for fiscal year 1994 and March 31, 1996 represent non-recurring
expenses incurred in connection with the settlement of litigation involving
the Old Subordinated Notes and the ESOP Notes, respectively.
10
<PAGE> 18
(d) EBITDA is defined as earnings from continuing operations before interest,
taxes, depreciation and amortization, loss on dispositions of assets and
restructuring expenses, non-cash portion of ESOP compensation expense,
minority interest in net income (loss) of subsidiaries, gain on
dispositions and other income (expense). EBITDA is presented here to
provide additional information about the Company's ability to meet its
future debt service, capital expenditure and working capital requirements.
EBITDA is not a measure of financial performance under generally accepted
accounting principles ("GAAP") and should not be considered as an
alternative either to net income (loss) as an indicator of the Company's
operating performance, or to cash flows as a measure of the Company's
liquidity.
(e) Ratio of earnings to fixed charges is calculated as earnings from continuing
operations before income taxes and cumulative effects of changes in
accounting principles, adjusted to add back fixed charges and divided by
fixed charges. Fixed charges consist of interest expense, capitalized
interest and that portion of rental expense deemed to be representative of
interest expense (one-third). In fiscal years 1991 and 1992 and the six
months ended March 31, 1996, earnings were insufficient to cover fixed
charges by $61,043, $39,398 and $2,653, respectively. The pro forma earnings
for the six months ended March 31, 1996 were insufficient to cover pro forma
fixed charges by $3,706.
(f) Data presented give effect to the Refinancing and assume (i) the Refinancing
was consummated at the beginning of fiscal year 1995, (ii) the Notes were
outstanding during fiscal year 1995 and interest accrued thereon at a rate
of 12.5% per annum, and (iii) indebtedness outstanding as of September 30,
1995, after giving pro forma effect to the Refinancing, was outstanding for
the fiscal year. See "Capitalization."
(g) For purposes of this ratio, interest expense in fiscal year 1995 and for the
six months ended March 31, 1996 excludes an estimated $950 and $638,
respectively, in amortization of deferred financing costs incurred in
connection with the Refinancing. Also, EBITDA has been reduced by $384 for
fiscal year 1995 to reflect the discontinuance of an operation as if such
discontinuance had occurred at the beginning of that fiscal year.
(h) Stockholder's deficit includes contra-equity accounts to reflect scheduled
contributions to the ESOP of $57,980 to repay indebtedness of the ESOP owed
to the Company, an adjustment to recognize minimum pension liability of
$5,059 and an adjustment to recognize an unrealized loss on available for
sale securities of $70.
11
<PAGE> 19
RISK FACTORS
Holders of Old Notes should carefully consider all of the information
contained in this Prospectus, especially the risk factors described or matters
cross-referenced in the following paragraphs, before deciding to tender their
Old Notes in the Exchange Offer.
SUBSTANTIAL LEVERAGE
As of March 31, 1996, the Company had outstanding long-term debt of $177.2
million and a stockholder's deficit of $10.9 million. This level of indebtedness
and the debt service obligations arising therefrom pose substantial risks to
holders of the Notes. In particular, (i) the Company's ability to obtain
additional financing in the future may be limited; (ii) a significant portion of
the Company's cash provided from operations is and will be dedicated to
servicing the Company's indebtedness, thereby reducing the funds available to
the Company for operations and necessary capital expenditures; (iii) the New
Credit Agreement provides for total maximum borrowing availability of $100.0
million (subject to certain limitations based on the Company's financial
performances), $25.0 million of which may be utilized for letters of credit, and
all of the indebtedness incurred pursuant to the New Credit Agreement is
scheduled to become due prior to the time any principal payments may be made on
the Notes (except for certain optional redemptions); and (iv) the Company may be
more vulnerable to economic downturns or other adverse developments than less
leveraged competitors and thus may be limited in its ability to withstand
competitive pressures.
POSSIBLE INABILITY TO SERVICE DEBT
In late 1990, the Company had a high level of indebtedness and experienced
severe constraints on its liquidity and was unable to make scheduled payments on
its indebtedness. The Company renegotiated its credit agreements in September
1992. There can be no assurance that the Company will generate sufficient cash
to service its indebtedness, including its obligations under the Notes. In
addition, borrowings under the New Credit Agreement bear interest at fluctuating
rates, which could increase the Company's interest payment obligations and could
reduce the amounts that would be available for payment of interest and principal
on other indebtedness of the Company if prevailing interest rates increase. See
"History of the Company and the Refinancing," "Capitalization" and "Description
of Other Indebtedness - New Credit Agreement."
The Company's ability to make scheduled payments on its indebtedness,
including payments on the Notes, depends on its financial and operating
performance (including its ability to generate EBITDA), which, in turn, is
subject to prevailing economic conditions and to financial, business and other
events, many of which are beyond its control (including delays in obtaining rate
increases, the ability to renew franchises at historical profit margin levels,
and fluctuations in prices for recyclable commodities). Moreover, the Company
may incur additional indebtedness in the future. This indebtedness may be
secured and to the extent of such security would have priority in right of
payment over the Notes. There can be no assurances that the Company's cash flow
will be sufficient to repay its debt. The Company's ability to make scheduled
payments also may be affected by its obligations to provide cash to fund ESOP
distributions to retired, terminated or withdrawing participants. See
"- Required Payments for ESOP Participant Benefits."
EFFECTIVE SUBORDINATION OF THE NOTES
The Old Notes are and the New Notes will be senior unsecured obligations of
Norcal and will rank pari passu in right of payment with all existing and future
senior indebtedness of Norcal and senior in right of payment to all existing and
future subordinated indebtedness of Norcal. The Guarantees will be senior
unsecured obligations of the Subsidiary Guarantors and will rank pari passu in
right of payment with all existing and future senior indebtedness of the
Subsidiary Guarantors and senior in right of payment to all existing and future
subordinated indebtedness of the Subsidiary Guarantors. Subject to certain
restrictions, the Indenture governing the Notes allows the Company to incur
additional senior indebtedness, including secured indebtedness. Holders of
secured indebtedness of Norcal and its subsidiaries will have priority in right
of payment over the holders of the Notes to the extent of the assets
constituting the collateral for such secured indebtedness. Substantially all of
12
<PAGE> 20
the assets of Norcal and the Subsidiary Guarantors have been pledged to secure
obligations of Norcal and the Subsidiary Guarantors to lenders under the New
Credit Agreement. Accordingly, the Old Notes are and the New Notes will be
effectively subordinated to any secured indebtedness of Norcal and its
subsidiaries, including indebtedness under the New Credit Agreement, to the
extent of the assets securing such indebtedness. See "Description of Other
Indebtedness - New Credit Agreement."
On March 31, 1996, the aggregate principal amount of outstanding senior
indebtedness of the Company, other than the Notes, was $6.9 million, of which
$5.9 million was secured. As of March 31, 1996, availability under the New
Credit Agreement (based on limitations imposed by certain financial ratios) was
approximately $48.6 million, excluding availability for letters of credit. See
"Description of Other Indebtedness - New Credit Agreement."
RESTRICTIONS IMPOSED BY NEW CREDIT AGREEMENT
The New Credit Agreement requires the Company to maintain specified
financial ratios and tests, among other obligations, including an interest
coverage ratio, a debt service coverage ratio, a minimum net worth test and a
debt-to-EBITDA ratio, as defined in the New Credit Agreement. Among other
things, the New Credit Agreement restricts the Company's ability to incur new
indebtedness and make acquisitions. A failure to comply with the restrictions
contained in the New Credit Agreement could lead to a default thereunder which
could result in an acceleration of the associated indebtedness, if any, together
with accrued and unpaid interest. Such an acceleration would constitute a
default under the Indenture relating to the Notes. See "Description of Other
Indebtedness - New Credit Agreement."
BONDING REQUIREMENTS
The Company is required, in most instances, to post bid and/or performance
bonds in connection with contracts or projects with government entities and to
provide other financial assurances covering the closure, post-closure monitoring
and corrective activities for certain waste management facilities. There can be
no assurance that adequate bonding coverage will be available in the future.
EFFECT OF HOLDING COMPANY STRUCTURE
Norcal has no business operations other than those incidental to the
ownership of its subsidiaries and depends on the earnings and cash flows of, and
dividends from, such subsidiaries to pay its obligations, including payments of
principal and interest on its indebtedness. The ability of Norcal's subsidiaries
to pay such dividends will be subject to, among other things, state law and
contractual restrictions. Substantially all of the assets of the Subsidiary
Guarantors have been pledged as collateral for their guarantees of Norcal's
obligations under the New Credit Agreement and the capital stock of (or
partnership interests in) all the Subsidiary Guarantors has been pledged as
collateral for Norcal's obligations under the New Credit Agreement. In the event
of a default under the New Credit Agreement, the right of Norcal to liquidate
these assets would be subject to the prior claims of the lenders under the New
Credit Agreement.
POSSIBLE INVALIDITY OF GUARANTEES
Norcal's obligations on the Old Notes are and the New Notes will be
guaranteed, jointly and severally, on a senior unsecured basis, by each of the
Subsidiary Guarantors. Under federal or state fraudulent transfer laws, the
Guarantees could be subject to the claim that, since the Guarantees were
incurred for the benefit of Norcal (and only indirectly for the benefit of the
Subsidiary Guarantors), the obligations of the Subsidiary Guarantors thereunder
were incurred for less than reasonably equivalent value or fair consideration.
If a court in a lawsuit by any unpaid creditors or representative of creditors
of a Subsidiary Guarantor, such as a trustee in bankruptcy, were to conclude
that at the time the Guarantees were incurred, such Subsidiary Guarantor (i)
incurred the Guarantee with the intent to hinder, delay or defraud any present
or future creditor, or (ii) did not receive reasonably equivalent value in
exchange for issuing the Guarantee, and (a) was insolvent, (b) was rendered
insolvent by the transaction, (c) was engaged or was about to engage in a
business transaction for which its remaining assets constituted unreasonably
small capital to carry on its business, or (d) intended to
13
<PAGE> 21
incur, or believed that it would incur, debts beyond its ability to pay as they
matured, the court could avoid any such Guarantee. To the extent the Guarantee
of any Subsidiary Guarantor is avoided or is held unenforceable for any reason,
holders of the Notes will cease to have any claim against such Subsidiary
Guarantor and will be creditors solely of Norcal and of any Subsidiary Guarantor
whose Guarantee was not avoided or held unenforceable. In that event, the claims
of holders of the Notes against the issuer of any invalid Guarantee will be
subject to the prior payment in full of all liabilities of such Subsidiary
Guarantor, and there can be no assurance that, after providing for all claims,
there will be sufficient assets to satisfy the claims of the holders of the
Notes relating to any voided Guarantee.
The Notes also may be subject to review under federal or state fraudulent
transfer laws. Approximately $34.1 million of the proceeds from the Offering
were loaned to the ESOP on a non-recourse basis (the "New ESOP Loan") to retire
the ESOP Notes as a condition to consummating a settlement of certain pending
litigation against the ESOP and Norcal and implementing the Refinancing. If a
court in a lawsuit by any unpaid creditor or representative of creditors of
Norcal, such as a trustee in bankruptcy, were to conclude that at the time
Norcal issued the Notes and made the New ESOP Loan, Norcal (i) did so with the
intent to hinder, delay or defraud any present or future creditor, or (ii) did
not receive reasonably equivalent value in exchange for the New ESOP Loan, and
met any of the conditions set forth in clauses (a)-(d) of the foregoing
paragraph, such court could subordinate up to $34.1 million in face amount of
the Notes to existing and future claims of creditors of Norcal or take other
action detrimental to the holders of the Notes. See "Business - Litigation and
Related Matters - Litigation Regarding the ESOP Notes."
Norcal believes that the benefits derived from applying approximately $34.1
million of the proceeds of the Offering to the New ESOP Loan for the stated
purposes, including the concurrent consummation of the above-referenced
settlement and the Refinancing, constituted reasonably equivalent value to
Norcal in exchange for making the New ESOP Loan. However, there can be no
assurance that a court would concur in such belief.
The measure of insolvency for these purposes will vary depending on the law
of the jurisdiction being applied. Generally, a company will be considered
insolvent for these purposes if the sum of the company's debts is greater than
all the company's property at a fair valuation or if the present fair saleable
value of the company's assets is less than the amount that will be required to
pay its probable liability on its existing debts as they become absolute and
mature.
EFFECT OF BANKRUPTCY ON ORIGINAL ISSUE DISCOUNT
The Old Notes were issued with original issue discount. In the event that
Norcal becomes the subject of proceedings under the United States Bankruptcy
Code (Title 11, United States Code), the claims of holders of Notes may be
limited to the sum of (i) the price paid by the first buyers (not including the
Initial Purchasers) of the Old Notes (97.241% of principal value) and (ii) that
portion of the original issue discount which is not deemed to constitute
"unmatured interest" for purposes of the United States Bankruptcy Code. Any
original issue discount that was not accreted at the time of the commencement of
the bankruptcy proceedings would constitute "unmatured interest." For a
discussion of the federal income tax implications of original issue discount,
see "Certain Federal Income Tax Considerations - Other Tax Considerations -
Original Issue Discount."
GEOGRAPHIC CONCENTRATION OF BUSINESS
The Company is dependent on a number of franchise contracts and operating
permits for a significant portion of its revenues. Approximately 45% and 41% of
the Company's revenues and 50% and 53% of EBITDA for fiscal year 1995 and the
six month period ended March 31, 1996, respectively, were derived from services
performed in the City and County of San Francisco. In San Francisco, the
Ordinance provides that, with certain limited exceptions, only a collector that
has been granted a permit for a specified route may collect or transport solid
waste on that route in the City and County of San Francisco. Although the
Company holds permits for substantially all routes covered by the Ordinance, a
permit may be revoked or additional permits granted to third parties if, among
other things, the Company were to provide inadequate service, such
14
<PAGE> 22
as a failure to collect refuse properly or overcharging. The granting of
additional permits due to inadequate service is required if 20% or more of the
customers on a route sign a petition stating that the Company's service has been
inadequate. Further, the Ordinance could be repealed or amended by the vote of
the electorate in a way that is unfavorable to the Company. A change in the
Ordinance and the possible loss by the Company of one or more of its permits
could have a material adverse effect on the Company's business, financial
condition and results of operations. However, the Company believes that
California law would not allow it to be completely displaced by another
exclusive waste collection provider for five years if the Ordinance were
repealed, unless the Company were to provide inadequate service. In addition,
the terms of the Company's Waste Disposal Agreements (as defined) require the
disposal of all waste collected in San Francisco at its Sanitary Fill transfer
station. In the event that the Ordinance were repealed or amended, the Company
believes that such terms would preserve a portion of its San Francisco-based
revenues. See "- Changes in Legislation and Political Uncertainty,"
"Business - Collection Operations - San Francisco Operations" and "- Franchise
Agreements and Permits."
Substantially all of the Company's assets and operations are located in
California. An economic slowdown in California (such as occurred in the early
1990s) or a change in California's environmental or related regulations that
negatively affects the waste management industry could have a material adverse
effect on the Company's business, financial condition and results of operations.
See "- Environmental Regulation and Potential Litigation."
CHANGES IN LEGISLATION AND POLITICAL UNCERTAINTY
The waste management industry is subject to federal, state and local
statutes, regulations, ballot initiatives and judicial decisions that impose
significant risks and compliance burdens on the Company. The adoption or
promulgation of new, or the amendment of existing, legislation and regulations
could cause the Company to lose franchises, reduce the value of its existing
franchises or require the Company to modify its waste disposal facilities and
methods of operation at substantial cost. In addition, operations of waste
management companies are the subject of a high level of public concern. Because
the Company is dependent on approvals of political bodies, unfavorable publicity
affecting public attitudes or perceptions of the Company could result in
political pressure which may have an adverse effect on the Company's business.
See "- Environmental Regulation and Potential Litigation" and "Management's
Discussion and Analysis of Financial Condition and Results of Operations."
Ballot Initiatives Affecting Ordinance. In November 1993 and November
1994, initiatives were placed on the City of San Francisco general ballot which,
if passed, would have repealed or amended the Ordinance and would have opened
refuse collection in San Francisco to competition. Although these initiatives
were defeated (by votes of 76% to 24% and 65% to 35%, respectively), there can
be no assurance that other attempts will not be made to implement legislation
with a material adverse effect on the Company's operations. The Company incurred
costs in connection with its campaigns to defeat the 1993 and 1994 initiatives
and may incur costs in connection with future ballot initiatives, if any. Future
attempts to implement legislation may be financed by persons having greater
resources than the Company and may be successful in modifying or repealing the
Ordinance. There can be no assurance that the Ordinance will not be modified or
repealed in the future. See "Business - Collection Operations - San Francisco
Operations."
Potential Competitive Bidding. The Company provides waste collection
services in San Francisco pursuant to permits granted under the terms of the
Ordinance and in other communities generally pursuant to exclusive franchise or
other service agreements. In the event of the amendment or repeal of the
Ordinance or upon the expiration or termination of a franchise or service
agreement in other communities, the award of a franchise or service contract may
be determined by competitive bidding. The waste management industry is intensely
competitive and many of the Company's competitors have greater financial and
other resources than the Company and therefore there can be no assurance that
the Company will succeed in having its bid for such franchise or other service
contract accepted or that such franchise or other service contract, if accepted,
will be on terms and at prices which result in profit margins similar to those
currently earned by the Company.
15
<PAGE> 23
Problems in Rate-Setting Process. The Company generally seeks to recover
all of its operating costs, including the costs of recycling services, landfill
closure and post-closure obligations and tipping fees in the rate-setting
proceedings that determine many of its collection, transfer station and landfill
rates. However, rate-setting bodies sometimes have been reluctant to allow all
of the Company's operating and related costs, including capital expenditures, to
be reflected in its rates. Political pressure has occasionally inhibited local
governments from allowing large rate increases and caused them instead to
increase rates gradually. Lack of public understanding of new regulatory
requirements which can significantly affect the Company's operating costs,
especially relating to recycling mandates and landfill closure and post-closure
maintenance, has sometimes made it difficult for the Company to obtain rate
increases to cover such costs. In addition, certain municipalities, including
San Francisco, have not allowed the Company to recover through its rates some or
all corporate-related expenses. Given these potential difficulties, there can be
no assurance that the Company will succeed in obtaining timely rate increases
sufficient to cover all costs or sufficient to maintain profit margins at
historic levels. See "Management's Discussion and Analysis of Financial
Condition and Results of Operations."
Potential Flow Control Legislation. Many states and municipalities attempt
to direct the flow of municipal solid waste through a variety of means,
including the passage of laws and ordinances requiring solid waste to be
processed or disposed of at a particular facility. In addition, some
municipalities grant franchises and permits that have the effect of limiting who
may collect solid waste and where such waste may be brought for disposal. In
1994, the United States Supreme Court, in the case of Carbone v. Town of
Clarkstown, held unconstitutional a local ordinance that required all solid
waste generated within or brought into the locality to be disposed of at a
particular transfer station for which the town had guaranteed a certain minimum
tonnage of solid waste in order to help finance the construction of the transfer
station. Although there are many significant differences between the facts in
Carbone and the circumstances relating to the collection franchises, permits and
agreements held by the Company (including the San Francisco permits and the
Waste Disposal Agreements) and to government actions related to such franchises,
permits and agreements, it is possible that these franchises, permits and
agreements could be challenged under a similar rationale. There can be no
assurance such a challenge would not be successful or would not adversely affect
the enforceability of the Company's exclusive franchises, permits and
agreements. Bills that would exempt certain ordinances and facilities from the
potential impact of Carbone have been presented to the United States Congress
but the attempts to pass such bills have been unsuccessful to date. At present,
it is impossible to predict the form in which such a bill, if any, will pass.
There can be no assurance that a bill will not be enacted that will adversely
affect the enforceability of exclusive franchise agreements or permits under the
interstate commerce clause of the U.S. Constitution. See
"Business - Environmental Regulation - State and Local Regulation - Potential
Flow Control Legislation."
ENVIRONMENTAL REGULATION AND POTENTIAL LITIGATION
The Company's operations are subject to, and substantially affected by,
numerous federal, state and local laws and regulations that govern environmental
protection, zoning, public health and safety and other matters. In recent years,
these regulations have become increasingly stringent (particularly in
California).
These requirements and standards change and, to comply with new
requirements, the Company may from time to time be required to make significant
capital and operating expenditures. These expenditures may be necessary to
modify, replace or supplement equipment and facilities at substantial cost and
without any resulting increase in revenues. In addition, the Company will be
required to make substantial expenditures to satisfy statutory obligations
concerning closure and post-closure maintenance of the landfills it owns. The
Company may be unable to pass some or all of these expenditures on to its
customers through a rate increase. Even if such expenditures can be passed on,
the Company may experience significant delays in doing so. Moreover, the cost of
closure and post-closure monitoring may exceed the amount the Company has set
aside in trust funds and reserves to satisfy its regulatory obligations.
Environmental regulations may also impose restrictions on the Company's
operations. In order to develop and operate a landfill or other solid waste
management facility, for example, the Company usually must obtain, maintain in
effect and periodically renew several permits and often must obtain zoning,
environmental
16
<PAGE> 24
or other land use approvals. These permits and approvals are difficult and time
consuming to obtain or renew and may, under certain circumstances, be modified
or revoked by the issuing agency. Additionally, from time to time, the Company
may be subjected to actions brought by citizens' groups or other private parties
in connection with the grant of permits or alleging violations of permits or
other regulatory requirements. There can be no assurance that the Company will
successfully obtain and maintain in effect the permits and approvals required
for the successful operation and growth of its business. The Company's failure
to obtain or maintain in effect a significant permit could adversely affect the
Company's business and financial condition.
In the normal course of its business, the Company may become subject to
various judicial and administrative proceedings involving federal, state or
local agencies, or private parties. These proceedings may seek to impose fines
on the Company, to revoke or deny renewal of an operating permit or license held
by the Company, or to require the Company to remediate environmental problems.
The Company could incur substantial legal expenses during the course of such
proceedings and the outcome of one or more of these proceedings could have an
adverse impact on the Company's business. See "Business - Specific Environmental
Issues."
Difficulty of Obtaining Landfill Permits. Obtaining the zoning approvals
and permits required to develop new landfills or expand existing landfills is a
lengthy, complex and expensive process. Permit applications are generally
subject to extensive governmental scrutiny, as well as comment and opposition by
local citizens. Several years may be required to obtain all necessary operating
permits, during which time the Company may become the target of litigation
opposing the project. There can be no assurance that the Company will be able to
complete its current landfill development projects, expand other existing
landfills or develop new landfills. The failure to achieve these objectives
could have a material adverse effect on the Company and its results of
operations.
POSSIBLE LIABILITY FOR ENVIRONMENTAL REMEDIATION AND DAMAGES
With limited exceptions, federal and state laws impose joint, several and
strict liability upon present and former owners, operators and users of
facilities that release certain hazardous substances into the environment and
the generators and transporters of those substances, regardless of the care
exercised by such persons and regardless of when the hazardous substance is
first detected in the environment. All such persons may be liable for the costs
of site investigation, clean up and natural resource damage. Many of such
hazardous substances can be found in household waste. The Company may face
claims for remediation of environmental contamination, personal injury, property
damage or damage to natural resources with respect to facilities it currently or
formerly owned, operated or used. Costs for remediation of, and damages and
penalties for, environmental contamination can be very substantial and if
incurred by the Company such liability could have a material adverse effect on
the Company's business, financial condition and results of operations. See
"Business - Environmental Regulation."
The Company expects to grow in part by acquiring existing landfills,
transfer stations, and collection operations. Although the Company intends to
subject all material acquisitions to an extensive due diligence review, there
can be no assurance that the Company will identify all problems or risks in
connection with the businesses it acquires, including environmental problems or
risks. As a result, the Company may have acquired, or may in the future acquire,
landfills or other properties that have unknown environmental problems and
related liabilities. The Company will be subject to similar risks and
uncertainties in connection with the acquisition of facilities that formerly had
been operated or owned by businesses acquired by the Company.
LIMITED ENVIRONMENTAL LIABILITY INSURANCE
The Company has obtained environmental impairment liability insurance,
which covers the sudden or gradual onset of environmental damage to third
parties, on all of the Company's owned and operated facilities. The current
policy has a limit of $10.0 million per loss with an annual aggregate limit for
all losses of $10.0 million. Liability for environmental damage significantly in
excess of these limits could have a material adverse effect on the Company's
business, financial condition and results of operations. There can be no
17
<PAGE> 25
assurance that the Company will be able to obtain such insurance in the future.
See "Business - Insurance, Bonding and Letters of Credit."
REQUIRED PAYMENTS FOR ESOP PARTICIPANT BENEFITS
The New Credit Agreement and the Indenture expressly permit Norcal to make
contributions to the ESOP in order for the ESOP to pay cash benefits due to
retired, terminated or withdrawing ESOP participants and/or to repurchase Norcal
common stock distributed to such participants. To the extent Norcal contributes
funds to the ESOP for this purpose or is obligated to repurchase common stock
distributed to participants, Norcal will have less cash available to make
payments on its outstanding indebtedness. Furthermore, the amount Norcal may
contribute to the ESOP to fund such ESOP distribution obligations (or may use to
repurchase common stock distributed by the ESOP) will increase significantly in
the future as the Company's workforce ages and retires, as additional shares of
common stock are allocated to participants, or if the value of the common stock
increases. Such an increase in contributions would reduce the amount of cash
available to make debt service payments, including payments on the Notes. See
"Management's Discussion and Analysis of Financial Condition and Results of
Operations - Liquidity and Capital Resources" and "The ESOP."
DEPENDENCE ON SENIOR MANAGEMENT
The Company is highly dependent on the efforts of its senior management
team. The loss of services of any member of senior management may have a
material adverse effect on the business, financial condition and results of
operations of the Company. The Company's success may also be dependent on its
ability to hire and retain additional qualified management personnel. There can
be no assurance that the Company will be able to hire and retain such personnel.
The Company does not maintain "key man" life insurance. See "Management."
CONTROL OF NORCAL BY THE ESOP
All of the issued and outstanding common stock of Norcal is currently owned
by the ESOP. An Administrative Committee that is appointed by and serves at the
pleasure of the Board of Directors of Norcal is responsible for the operation
and administration of the ESOP, including the ESOP's activities as sole
shareholder of Norcal. The Committee elects Norcal's Board of Directors, may
remove these directors, and votes with respect to corporate matters requiring or
presented for shareholder approval. With respect to any corporate matter which
requires a vote of shareholders and constitutes a merger, consolidation,
recapitalization, reclassification, liquidation, dissolution, sale of
substantially all assets of a trade or business or such similar transactions as
may be specified in U.S. Treasury Department regulations, each ESOP participant
may direct the voting of shares of common stock allocated to his or her ESOP
account. The Committee determines the voting of any unallocated shares and any
allocated shares for which ESOP participants do not provide voting instructions.
Because a significant number of shares are unallocated (9,292,554 shares or
38.5% of outstanding stock), currently the Committee may be able to exercise a
significant influence over such matters. If Norcal's capital stock becomes
registered under the Securities Exchange Act of 1934, as amended (the "Exchange
Act"), each ESOP participant will be able to direct voting of those shares
allocated to his or her account with respect to all corporate matters requiring
a shareholder vote and the Committee will have responsibility for voting
unallocated and undirected shares. See "The ESOP - Trustee and Administrative
Committee."
COMPETITIVE INDUSTRY
The solid waste industry is highly competitive. Operations require
substantial technical, managerial and financial resources. The Company competes
with large national solid waste companies, including WMX Technologies, Inc.,
Browning-Ferris Industries, Inc., USA Waste Services, Inc. and Laidlaw Waste
Systems, Inc. and their affiliates, and with regional and local companies, some
of which have significantly greater financial and other resources, lower cost of
capital and more established market positions than the Company. Additionally, in
smaller markets, the Company may be at a competitive disadvantage with respect
to regional
18
<PAGE> 26
and local companies, which may have significantly lower operating costs. The
Company's competitors also may not be subject to restrictions on their ability
to incur new indebtedness, obtain necessary performance bonds or letters of
credit, or make capital expenditures, strategic acquisitions or engage in
certain expansions of their businesses such as those imposed on the Company by
the New Credit Agreement and the Indenture. As a result, competitors of the
Company may be better able to compete more aggressively for new permits and
franchises (including those held by the Company), pay higher prices for
acquisition candidates, withstand economic downturns and volatility in prices
for recyclable commodities and bear the costs of new regulations. See
"Business - Competition."
ACQUISITION-RELATED RISKS
The Company intends to grow, in part, through the acquisition of additional
franchises, contracts, permits and other companies. Such growth, if any, may
place significant strain on the Company's management, working capital and
financial control systems. As a result, the Company's future operating results
will depend, in part, on its ability to make acquisitions at appropriate
purchase prices and integrate successfully such acquisitions, including its
ability to recruit, if necessary, qualified management and other personnel to
supervise such operations and improve financial controls. There can be no
assurance that the Company will be able to make and manage such acquisitions
successfully or that such acquisitions will not materially and adversely affect
the Company's results. To fund significant expansion, the Company may require
financing for amounts which exceed the amount of its internally generated cash
and borrowing capacity under existing credit facilities. There can be no
assurance that such financing will be available. Moreover, the Company's lack of
a publicly traded equity security and its alternative cost of financing, which
may be higher than that of its competitors, could limit the amount the Company
could prudently pay for acquisition candidates. Also, the New Credit Agreement
restricts the Company's ability to make acquisitions. See "Business - Strategy,"
"- Competition" and "Description of Other Indebtedness - New Credit Agreement."
REPURCHASE OF THE NOTES UPON A CHANGE OF CONTROL AND OTHER EVENTS
Upon a Change of Control (as defined), Norcal must offer to purchase the
Notes then outstanding at a purchase price equal to 101% of the principal amount
thereof, plus accrued interest to the date of purchase.
Prepayment or repurchase of the Notes, including repurchase pursuant to a
Change of Control, would constitute an event of default under the New Credit
Agreement. Prior to commencing such an offer to purchase, Norcal may be required
to (i) repay in full all indebtedness of the Company that would prohibit the
repurchase of the Notes, including that under the New Credit Agreement, or (ii)
obtain any requisite consent to permit the repurchase. If Norcal is unable to
repay all of such indebtedness or is unable to obtain the necessary consents,
then Norcal may be unable to offer to repurchase the Notes and such failure will
constitute an Event of Default under the Indenture. There can be no assurance
that Norcal will have sufficient funds available at the time of any Change of
Control to effect the repurchase of the Notes. See "Description of Other
Indebtedness - New Credit Agreement" and "Description of the Notes."
SEASONALITY
The Company's revenues tend to be lower during the fall and winter months
due to lower volumes of certain types of waste, such as yard clippings and
construction and demolition debris. Such reduced volumes result in lower
revenues and earnings from the Company's transfer stations, waste collection,
and landfill operations during such months. See "Management's Discussion and
Analysis of Financial Condition and Results of Operations."
FLUCTUATIONS IN PRICES FOR RECYCLABLE COMMODITIES
The Company's operating results are affected by variations in its recycling
revenues from the sale of recyclable commodities. The Company's recycling
revenues are volatile and fluctuate in accordance with changes in prices of
recyclable commodities which in turn are, in many cases, dependent on changes in
worldwide supply of, and demand for, such recyclable commodities. However, costs
(including significant
19
<PAGE> 27
capital costs) related to recycling do not fluctuate in accordance with changes
in prices for recyclables. As a result, the Company may experience increases in
profitability with increases in commodity prices, or reduced profitability (or
losses) at times (such as the current period) of low commodity prices. In recent
periods, a substantial portion of the Company's recycling revenues have been
derived from the sale of various grades of recycled paper and paper products,
the prices for which have suffered substantial declines since the fourth quarter
of the Company's 1995 fiscal year.
ABSENCE OF PUBLIC MARKET
The New Notes are being offered exclusively to holders of the Old Notes.
The Old Notes were issued to a limited number of institutional investors on
November 21, 1995. There is no existing trading market for the New Notes, and
although the Company has been advised that Bear, Stearns & Co. Inc. and
Montgomery Securities (the "Initial Purchasers") currently intend to make a
market in the New Notes, the Initial Purchasers are not obligated to do so and
may discontinue any such market-making at any time without notice. In addition,
any market-making activities in the Old Notes may be limited during the pendency
of the Exchange Offer. The Old Notes are currently eligible for trading in the
PORTAL market. The New Notes will not be eligible for trading in the PORTAL
market and the Company does not intend to list the New Notes on any securities
exchange or on any automated dealer quotation system. Accordingly, there can be
no assurance that an active trading market for the New Notes will develop, or,
if it develops, that it will continue. Moreover, certain restrictions or
conditions (including suitability requirements for offerees or purchasers) may
be imposed in connection with the offer or sale of New Notes in California.
Future trading prices for the Notes will depend on many factors, including,
among others, the Company's operating results, the market for similar securities
and changes in prevailing interest rates. See "Description of the Notes" and
"Plan of Distribution."
CONSEQUENCES OF FAILURE TO EXCHANGE
Holders of Old Notes who do not exchange their Old Notes for New Notes
pursuant to the Exchange Offer will continue to be subject to the restrictions
on transfer of such Old Notes contained in the legend thereon. In general, Old
Notes may not be offered or sold unless registered under the Securities Act,
except pursuant to an exemption from, or in a transaction not subject to, the
Securities Act and applicable state securities laws. The Company does not
currently intend to register the Old Notes under the Securities Act. To the
extent that Old Notes are tendered and accepted in the Exchange Offer, the
trading market for untendered and tendered but unaccepted Old Notes will be
adversely affected.
20
<PAGE> 28
HISTORY OF THE COMPANY AND THE REFINANCING
Norcal's two predecessors trace the beginnings of their operations to the
early 1920s. In 1932, a City of San Francisco ordinance was passed that
permitted them to perform substantially all solid waste collection services in
San Francisco. In the early 1970s, each of these predecessors formed holding
companies that acquired additional solid waste businesses outside of San
Francisco.
In late 1987, the two predecessors of the Company, each of which was then
wholly owned by its respective employee stock ownership plan, merged to form
Norcal. At the same time, one of the plans merged into the other, with the ESOP
being the survivor. Following these mergers, the ESOP and the Company were
subject to substantial indebtedness incurred in connection with the ESOP
acquiring 100% ownership of the Company as follows: (i) $36.6 million aggregate
principal amount of subordinated notes bearing interest at the rate of 8.0% per
annum issued by the ESOP in 1986 to former shareholders of one of the
predecessors (the "ESOP Notes"); (ii) $41.8 million aggregate principal amount
of subordinated notes bearing interest at the rate of 9.05% per annum issued by
the other predecessor in 1987 to former shareholders to, among other things,
redeem outstanding shares (the "Old Subordinated Notes"); and (iii)
approximately $117.8 million of bank borrowings obtained by the Company's
predecessors in 1986 and 1987, which funds were loaned by such predecessors to
their respective employee stock ownership plans for the acquisitions of such
predecessors.
By late 1990, the Company had significantly expanded the geographic and
functional scope of its operations, making a number of acquisitions and
incurring substantial capital expenditures in various lines of business. A
significant amount of such capital expenditures was incurred with respect to
recycling facilities in response to emerging consumer interest and new
regulations. In large part, the Company funded these activities through
additional bank borrowings and capital leases. The Company's operations expanded
beyond its core business to include such diverse activities as asbestos
abatement, debris box and container manufacturing, construction support
services, tire shredding and wood chipping.
At December 31, 1990, the aggregate principal amount of the Company's total
indebtedness had increased to $244.7 million and was comprised of $156.2 million
in outstanding loans, $46.7 million in capitalized lease obligations and $41.8
million of Old Subordinated Notes. In addition, the aggregate principal amount
of the ESOP Notes was $36.6 million. The Company also had outstanding letters of
credit aggregating $22.1 million in principal amount issued on its behalf. In
late 1990, the Company experienced severe constraints on its liquidity, due in
large part to a severe recession in California, regulatory changes that required
pre-funding for landfill closure and post-closure obligations, significant
indebtedness outstanding after the merger transactions, and additional
indebtedness incurred to finance certain acquisitions and fund capital
expenditures in connection with mandated increased recycling. In early 1991, the
Company was unable to pay required amounts on certain of its outstanding
indebtedness and did not make contributions to the ESOP to enable the ESOP to
service its indebtedness. As a result, the Company and the ESOP defaulted on
substantially all of their outstanding debt. The long-term portion of the
Company's bank borrowings as well as the Old Subordinated Notes and ESOP Notes
and capitalized lease obligations were reflected as current obligations at
September 30, 1991 in the Company's consolidated financial statements. The audit
reports with respect to fiscal years 1991 and 1992 included an explanatory
paragraph expressing substantial doubt about the Company's ability to continue
as a going concern.
Under a substantially new executive management team, the Company completed
a strategic review of its operations, which identified various businesses and
operations to be closed or sold. The Company discontinued or disposed of 11
operations, representing $50.0 million (or 20%) of the Company's 1990 fiscal
year revenues. This strategic review also resulted in the sale of non-operating
properties, the abandonment and write down of certain development projects,
management changes, personnel reductions and other cost-saving measures. The
Company also secured a series of rate increases.
During 1992, the Company renegotiated its agreements with its banks and
equipment lessors. The Third Amended and Restated Credit Agreement, dated as of
September 30, 1992, as amended, among Norcal and its lenders (the "Old Credit
Agreement"), extended the maturity of such indebtedness to September 30, 1998
but also required the sale of certain subsidiaries to fund $40.0 million in
principal payments. Norcal satisfied this requirement by repaying $37.0 million
under the Old Credit Agreement from asset sales and other sources
21
<PAGE> 29
of cash and depositing $6.0 million into a reserve account. Norcal utilized
approximately $91.5 million of proceeds from the Refinancing, together with
certain cash balances, to repay outstanding amounts under, and terminate, the
Old Credit Agreement.
In December 1994, Norcal effected a settlement with the holders of the Old
Subordinated Notes regarding litigation that was brought in August 1991.
Pursuant to the settlement, Norcal paid approximately $5.5 million in cash to
settle certain claims, and issued $51.0 million aggregate principal amount of
new subordinated notes (the "Class A and B Notes") in exchange for all of the
Old Subordinated Notes which, together with accrued interest, aggregated $59.5
million. Norcal redeemed the Class A and B Notes for approximately $39.3 million
with a portion of the proceeds from the Refinancing. This amount represented the
discounted present value of the Class A and B Notes as provided for by the terms
of the indenture under which the notes were issued.
In August 1995, Norcal and the ESOP reached a settlement (the "Settlement")
with certain holders of the ESOP Notes regarding litigation that was brought in
July 1994. As of November 21, 1995, the outstanding aggregate balance of the
ESOP Notes was $53.5 million, including accrued but unpaid interest. Norcal
utilized approximately $37.8 million of proceeds from the Refinancing to effect
the Settlement and provide for the retirement of the ESOP Notes. See
"Business - Litigation and Related Matters."
On November 21, 1995, as part of the Refinancing, Norcal issued Old Notes
in an aggregate principal amount of $175.0 million, for which it received net
proceeds of approximately $165.1 million. Norcal used the net proceeds from the
Refinancing, together with certain cash balances, to retire substantially all of
its then outstanding indebtedness and certain of the ESOP's indebtedness to
third parties. As of March 31, 1996 the Company's total debt was $177.2 million,
consisting principally of the Notes. See "Capitalization."
Norcal is currently 100% employee-owned through the ESOP. The Company's
principal executive offices are located at Five Thomas Mellon Circle, San
Francisco, California 94134. Its telephone number is (415) 330-1000.
USE OF PROCEEDS
There will be no proceeds to the Company from the exchange of Notes
pursuant to the Exchange Offer.
22
<PAGE> 30
CAPITALIZATION
The following table sets forth the cash and capitalization of the Company
at September 30 and March 31, 1996. The table should be read in conjunction with
the Consolidated Financial Statements and the related notes thereto.
<TABLE>
<CAPTION>
SEPTEMBER 30, MARCH 31,
1995 1996
------------- ---------
($ IN THOUSANDS)
<S> <C> <C>
Cash(a)....................................................... $ 11,137 $ 7,330
========= =========
Long-term debt, including current portion:
Old Credit Agreement........................................ $ 93,951 $ 0
Capitalized lease obligations............................... 7,489 4,431
New Credit Agreement(b)..................................... -- --
Senior Notes................................................ -- 170,261(c)
Class A and B Notes......................................... 53,249 --
ESOP Notes.................................................. 48,792 --
Other Notes................................................. 1,929 2,484
--------- ---------
Total long-term debt................................ 205,410 177,176
Stockholder's deficit:
Common stock................................................ 241 241
Additional paid-in capital.................................. 166,378 166,378
Accumulated deficit......................................... (143,158) (114,432)
Pension liability adjustment(d)............................. (8,581) (5,059)
Net scheduled contribution to the ESOP...................... (58,758)(e) (57,980)(f)
Unrealized losses on securities............................. -- (70)
--------- ---------
Total stockholder's deficit......................... (43,878) (10,922)
--------- ---------
Total capitalization........................... $ 161,532 $ 166,254
========= =========
</TABLE>
- ---------------
(a) Cash at September 30, 1995 includes $2,721 of restricted cash as required by
the Old Credit Agreement. Since consummation of the Refinancing, the
Company has had no restricted cash.
(b) Maximum availability of $100,000, $25,000 of which may be utilized for
letters of credit. At March 31, 1996, availability under the New Credit
Agreement (based on limitations imposed by certain financial ratios) was
approximately $48,630, excluding availability for letters of credit.
(c) Net of original issue discount of $4,739.
(d) Represents the adjustment required to recognize the minimum liability of
accumulated benefit obligation over pension plan assets.
(e) Represents the unpaid balance on the ESOP Notes and loans made to the ESOP
of $80,148, less ESOP compensation expense recognized in excess of tax
deductible Company contributions of $21,390.
(f) Represents the unpaid balance on loans made to the ESOP of $81,862, less
ESOP compensation expense recognized in excess of tax deductible Company
contributions of $23,882.
23
<PAGE> 31
SELECTED CONSOLIDATED FINANCIAL INFORMATION
The selected consolidated financial information presented below for, and as
of the end of, each of the years in the five year period ended September 30,
1995, is derived from the Consolidated Financial Statements of the Company and
its subsidiaries, which financial statements have been audited by KPMG Peat
Marwick LLP, independent auditors. The Consolidated Financial Statements as of
each of the years in the three year period ended September 30, 1995, and the
auditor's report thereon, are included elsewhere in this Prospectus. The
selected historical consolidated financial information for each of the six month
periods ended March 31, 1995 and 1996 has been derived from the unaudited
Consolidated Balance Sheet and Statement of Operations and Cash Flows which, in
the opinion of management, reflect all adjustments which are of a normal
recurring nature necessary for a fair presentation of the results for such
periods. Results for the unaudited six month period ended March 31, 1996 are not
necessarily indicative of the results to be expected for the Company's full
fiscal year. The information presented below is qualified by, and should be read
in conjunction with, the Consolidated Financial Statements and notes thereto,
the unaudited Consolidated Financial Statements and notes thereto, and the other
financial information included elsewhere in this Prospectus.
<TABLE>
<CAPTION>
SIX MONTHS ENDED
YEAR ENDED SEPTEMBER 30, MARCH 31,
---------------------------------------------------- -------------------
1991 1992 1993 1994 1995 1995 1996
-------- -------- -------- -------- -------- -------- --------
($ IN THOUSANDS)
<S> <C> <C> <C> <C> <C> <C> <C>
STATEMENT OF OPERATIONS:
Revenues.................................... $252,834 $253,925 $255,149 $247,176 $271,501 $130,639 $137,403
Cost of operations:
Operating expenses........................ 188,391 174,123 173,515 167,740 183,865 89,346 96,479
Depreciation and amortization............. 26,679 26,233 22,704 20,142 19,985 9,839 9,430
ESOP compensation expense(a).............. 3,715 3,519 6,920 7,319 7,923 3,735 3,543
General and administrative................ 29,358 24,752 26,286 24,849 26,446 12,617 14,924
Restructuring expenses including asset
writedowns(b)........................... 35,168 36,533 0 0 0 0 0
-------- -------- -------- -------- -------- -------- --------
Total cost of operations........... 283,312 265,160 229,425 220,050 238,219 115,537 124,376
-------- -------- -------- -------- -------- -------- --------
Operating income (loss)..................... (30,478) (11,235) 25,724 27,126 33,282 15,102 13,027
Interest expense............................ (30,666) (28,958) (23,900) (20,920) (19,909) (10,473) (11,479)
Gain (loss) on dispositions................. 0 0 11,477 6,745 1,279 32 (826)
Settlement of litigation(c)................. 0 0 0 (5,480) 0 0 (3,648)
Other income (expense)...................... 101 795 6,287 1,388 2,443 1,228 273
-------- -------- -------- -------- -------- -------- --------
Income (loss) from continuing operations
before income taxes and cumulative
effects of changes in accounting
principles.............................. (61,043) (39,398) 19,588 8,859 17,095 5,889 (2,653)
Income tax expense (benefit)................ (10,950) (317) 1,447 2,500 6,662 2,416 0
-------- -------- -------- -------- -------- -------- --------
Income (loss) from continuing
operations.............................. (50,093) (39,081) 18,141 6,359 10,433 3,473 (2,653)
Extraordinary gain on early extinguishment
of long-term debt......................... 0 0 0 0 0 0 31,379
Loss from discontinued operations and
cumulative effect on prior years of
accounting changes(d)..................... (48,910) 0 0 2,500 0 0 0
-------- -------- -------- -------- -------- -------- --------
Net income (loss)......................... $(99,003) $(39,081) $ 18,141 $ 8,859 $ 10,433 $ 3,473 $ 28,726
======== ======== ======== ======== ======== ======== ========
OTHER DATA:
EBITDA(e)................................... $ 34,158 $ 54,507 $ 55,074 $ 54,387 $ 60,804 $ 28,676 $ 24,949
Capital expenditures........................ 7,642 9,587 9,836 14,622 19,603 10,046 10,484
Ratio of earnings to fixed charges(f)....... -- -- 1.8x 1.4x 1.8x 1.6x --
PRO FORMA DATA:(g)
Interest expense....................................................................... $ 24,397 $ 12,532
Ratio of EBITDA to interest expense(h)................................................. 2.6x 2.1x
Ratio of total long-term debt to EBITDA................................................ 2.9x N/A
Ratio of earnings to fixed charges(f).................................................. 1.5x --
</TABLE>
24
<PAGE> 32
<TABLE>
<CAPTION>
SEPTEMBER 30, MARCH 31,
----------------------------------------------------- ---------
1991 1992 1993 1994 1995 1996
-------- -------- -------- -------- --------- ---------
<S> <C> <C> <C> <C> <C> <C>
($ IN THOUSANDS)
BALANCE SHEET DATA:
Cash(i)..................................................... $ 7,637 $ 2,183 $ 13,443 $ 18,620 $ 11,137 $ 7,330
Property and equipment, net................................. 187,214 160,242 143,706 129,566 132,431 134,145
Franchises and permits, net................................. 100,099 91,706 86,590 82,587 79,956 78,340
Total assets................................................ 346,292 322,763 305,655 292,299 299,152 301,524
Total long-term debt, including current portion(j).......... 266,657 271,860 258,186 226,013 205,410 177,176
Total stockholder's equity (deficit)(k)..................... (60,173) (99,162) (81,864) (65,935) (43,878) (10,922)
</TABLE>
- ---------------
(a) Includes non-cash ESOP compensation expense aggregating $3,646, $3,373,
$6,788, $7,031 and $7,528 for the five fiscal years ended 1995 and $3,735
and $2,492 for the six months ended March 31,1995 and 1996, respectively.
Non-cash ESOP compensation expense is calculated under the shares allocated
method based upon principal repayment on the ESOP's indebtedness to the
Company, funded by contributions from the Company.
(b) Restructuring expenses in 1991 and 1992 include losses incurred in
connection with the disposal of certain operations, asset abandonments and
writedowns, reserves for litigation expenses and settlements, and
professional and other fees.
(c) Data for fiscal year 1994 and March 31, 1996 represent non-recurring
expenses incurred in connection with the settlement of litigation involving
the Old Subordinated Notes and the ESOP Notes, respectively.
(d) Cumulative effects of changes in accounting principles include changes for
postretirement benefit of $29,600, without tax benefit, and a loss from
discontinued operations of $19,310, without tax benefit, in 1991; and
changes in income taxes of $2,500 in 1994.
(e) EBITDA is defined as earnings from continuing operations before interest,
taxes, depreciation and amortization, loss on dispositions of assets and
restructuring expenses, non-cash portion of ESOP compensation expense,
minority interest in net income (loss) of subsidiaries, gain on dispositions
and other income (expense). EBITDA is presented here to provide additional
information about the Company's ability to meet its future debt service,
capital expenditure and working capital requirements. EBITDA is not a
measure of financial performance under generally accepted accounting
principles ("GAAP") and should not be considered as an alternative either to
net income (loss) as an indicator of the Company's operating performance, or
to cash flows as a measure of the Company's liquidity. The following table
presents a reconciliation of EBITDA:
<TABLE>
<CAPTION>
SIX MONTHS
ENDED
YEAR ENDED SEPTEMBER 30, MARCH 31,
--------------------------------------------------- ------------------
RECONCILIATION OF EBITDA 1991 1992 1993 1994 1995 1995 1996
-------- -------- ------- ------- ------- ------- -------
($ IN THOUSANDS)
<S> <C> <C> <C> <C> <C> <C> <C>
Income (loss) from continuing operations before
income taxes and cumulative effects of changes
in accounting principles........................ $(61,043) $(39,398) $19,588 $ 8,859 $17,096 $ 5,889 $(2,653)
Add:
Interest expense................................ 30,666 28,958 23,900 20,920 19,909 10,473 11,479
Depreciation and amortization................... 26,679 26,233 22,704 20,142 19,985 9,839 9,430
Restructuring expense, including asset
writedowns.................................... 35,168 36,533 0 0 0 0 0
Settlement of litigation........................ 0 0 0 5,480 0 0 3,648
Non-cash ESOP compensation expense.............. 3,646 3,373 6,788 7,031 7,528 3,735 2,492
Less:
Minority interest in net income (loss) of
subsidiaries.................................. 857 397 142 (88) (9) 0 0
Gain (loss) on dispositions, net................ 0 0 11,477 6,745 1,279 32 (826)
Other income (expense).......................... 101 795 6,287 1,388 2,444 1,228 273
-------- ------- -------- ------- ------- ------- -------
EBITDA.................................... $ 34,158 $ 54,507 $55,074 $54,387 $60,804 $28,676 $24,949
======== ======= ======== ======= ======= ======= =======
</TABLE>
(f) Ratio of earnings to fixed charges is calculated as earnings from continuing
operations before income taxes and cumulative effects of changes in
accounting principles, adjusted to add back fixed charges and divided by
fixed charges. Fixed charges consist of interest expense, capitalized
interest and that portion of rental expense deemed to be representative of
interest expense (one third). In fiscal years 1991 and 1992 and the six
months ended March 31, 1996, earnings were insufficient to cover fixed
charges by $61,043, $39,398 and $2,653, respectively. The pro forma earnings
for the six months ended March 31, 1996 were insufficient to cover pro forma
fixed charges by $3,706.
(g) Data presented give effect to the Refinancing and assume (i) the Refinancing
was consummated at the beginning of the fiscal year, (ii) the Notes were
outstanding during the fiscal year and interest accrued thereon at a rate of
12.5% per annum, and (iii) indebtedness outstanding as of September 30,
1995, after giving pro forma effect to the Refinancing, was outstanding for
the fiscal year.
(h) For purposes of this ratio, interest expense in fiscal year 1995 and for the
six months ended March 31, 1996 excludes an estimated $950 and $638,
respectively, in amortization of deferred financing costs incurred in
connection with the Refinancing. Also, EBITDA has been reduced by $384 for
fiscal year 1995 to reflect the discontinuance of an operation as if such
discontinuance had occurred at the beginning of that fiscal year.
(i) Includes restricted cash of $6,250, $12,687 and $2,721 as of September 30,
1993, 1994, and 1995, respectively, as provided in the Old Credit Agreement
for fixed asset purchases and certain specified transactions. Since
consummation of the Refinancing, the Company has had no restricted cash.
(j) Includes indebtedness of the ESOP as required to be reflected on the
Company's balance sheet by GAAP and net of original issue discount of $4,739
on the Notes.
(k) Stockholder's equity (deficit) includes contra-equity accounts to reflect
scheduled contributions to the ESOP to repay indebtedness of the ESOP of
$82,325, $79,778, $73,980, $68,056, $58,758 and $57,980, adjustments to
recognize minimum pension liability of $2,957, $5,411, $12,052, $10,907,
$8,581 and $5,059 as of September 30, 1991, 1992, 1993, 1994, 1995 and March
31, 1996, respectively, and an adjustment to recognize an unrealized loss on
available for sale securities of $70 as of March 31, 1996.
25
<PAGE> 33
MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
CONDITION AND RESULTS OF OPERATIONS
The following discussion should be read in conjunction with the
Consolidated Financial Statements of the Company and related notes thereto and
"Selected Consolidated Financial Information."
GENERAL
The Company's revenues are comprised primarily of fees charged to
residential, commercial and industrial customers for the collection and disposal
of solid waste, disposal fees (known as "tipping fees") charged to third party
waste collectors who dispose of solid waste at the Company's transfer stations
or landfills, and fees for landfill management services charged to third party
landfill owners. Fees charged to collection customers cover not only refuse
collection services, but all services the Company provides (e.g., recycling,
transfer station and landfill operation services, including regulatory costs).
Collection activities typically are conducted by the Company pursuant to
franchises or permits with varying terms issued by local government agencies.
The collection fees the Company may charge residential customers are generally
established by rate boards or other local governmental agencies which allow a
specified return on allowed costs. Rates for commercial and industrial customers
are generally subject to competitive considerations if not covered by a formal
rate-setting mechanism. The Company generally applies for rate increases every
one to three years in each of its franchise areas to reflect on a timely basis
changes in its costs of providing services; however, the Company's costs are
variable and may change from year to year due to inflation and other factors.
Therefore, between rate increases, the Company's revenues tend to remain stable
while its costs tend to increase, causing the Company's operating income to
reflect this timing difference. The timing and amount of rate increases are
affected by many factors, including the prevailing competitive and political
environments. See "Risk Factors - Changes in Legislation and Political
Uncertainty - Problems in Rate-Setting Process" and "Business - Collection
Operations - Rates."
Commercial and industrial collection revenues tend to vary with the level
of overall economic activity, as well as with seasonal changes in certain types
of business activities. Residential revenues tend to be affected by increases or
decreases in residential population. Recycling revenues are volatile and
fluctuate in accordance with changes in prices of recyclable commodities which
in turn are, in many cases, dependent on changes in worldwide supply of, and
demand for, such recyclable commodities. In the aggregate, the costs (including
significant capital costs) related to recycling do not fluctuate in accordance
with changes in prices of recyclables. As a result the Company may experience
increases in profitability with increases in commodity prices or reduced
profitability (or losses) at times (such as the current period) of low commodity
prices. In recent periods, a substantial portion of the Company's recycling
revenues have been derived from the sale of various grades of recycled paper and
paper products, the prices for which have suffered substantial declines since
the fourth quarter of the Company's fiscal year 1995. See "Business - Collection
Operations - Recycling and Waste Diversion."
The Company receives solid waste at its landfills and transfer stations
from its own collection companies as well as from third parties. The cost to the
Company of providing transfer station and landfill services to its collection
customers is included in the collection rates. The tipping fees the Company
charges third parties for depositing solid waste are generally determined
through "cost-plus" rate-setting proceedings or are based upon competitive
market factors. Tipping fees charged to third parties are based on weight or
volume of waste deposited.
The Company receives management fees from third party owners of landfills
for landfill operations services. These services are generally provided under
long-term contracts. Revenues from these contracts are generally determined on a
cost-plus basis set as a fee per ton for all waste accepted at the landfill.
Since early 1990, collection, disposal and landfill waste volumes and
pricing for services rendered have been under pressure due to the weak
California economy, increased requirements for waste recycling and competition
from landfills both within and outside of the state. Increasingly, public
awareness of environmental concerns and regulatory mandates have increased the
rate of recycling and diversion of solid waste from
26
<PAGE> 34
disposal in landfills. The Company has been pursuing rate increases in its
franchise areas to recover, on a timely basis, landfill regulatory costs, as
well as increased capital and operating costs.
Operating expenses include labor, disposal fees paid to third parties,
fuel, equipment maintenance, equipment rental, engineering, permit costs and
other direct costs of operating collection, recycling, transfer station and
hauling, and landfill operations. Certain landfill developmental expenses are
capitalized and depreciated over the estimated useful life of the site and
include acquisition, engineering and permit costs.
Landfill closure expense consists of accruals for ongoing compliance with
regulatory closure and post-closure requirements. Under generally accepted
accounting procedures ("GAAP"), the Company accrues a liability for closure and
30 years of post-closure maintenance costs on an annual basis in order to match
expense with utilization of landfill capacity. As required by regulations, the
Company also funds trust deposits in anticipation of such liability. The amount
of these deposits differ from the GAAP accruals. There are many unknown and
uncertain factors involved in estimating this liability; the most significant
are changes in regulatory requirements, projected waste volumes and the cost of
treatment of leachate during the post-closure period. Accordingly, estimates for
closure and post-closure costs are subject to periodic revision. See
"- Liquidity and Capital Resources - Other Cash Requirements" and
"Business - Landfills - Financial Assurance Obligations."
General and administrative expenses include management salaries and
clerical and administrative overhead, as well as certain professional services
and corporate costs.
Acquisition costs allocated to intangible assets, namely franchises and
operating permits, are amortized using the straight-line method over their
estimated lives ranging from 3 to 40 years, typically based on the remaining
term of the franchise or permit when acquired.
ESOP compensation expense reflects in part contributions made by the
Company to the ESOP. Annual contributions to the ESOP are subject to the
approval of the Board of Directors and various limitations imposed by the
Internal Revenue Code. The Company's contributions to the ESOP are generally
tax-deductible, as are certain dividends on common stock held by the ESOP. These
contributions are utilized by the ESOP primarily (i) to repay the ESOP's
indebtedness to the Company and (ii) to fund the payment of benefits to retired,
terminated or withdrawing ESOP participants. To the extent ESOP contributions
are used to repay indebtedness owed to the Company, such contributions result in
no cash outlay by the Company. The debt repayment by the ESOP results in an
allocation of Company common stock to ESOP participants' accounts pursuant to a
formula which reflects the ratio of annual to aggregate scheduled principal and
interest payments. This formula generally provides for an accelerated allocation
of shares when compared only to principal repayments. The Company anticipates
that benefit payments to ESOP participants will increase significantly as the
Company's workforce ages and retires, as additional common stock is allocated to
participants' ESOP accounts or if the value of such common stock increases. If
such benefit payments are made by the ESOP in cash, the aggregate number of
allocated shares to ESOP participants will not be reduced. Pursuant to the Code,
this obligation to provide cash for funding ESOP distributions to retired,
terminated or withdrawing participants would not apply if Norcal's common stock
were to be traded in an established market, such as would be the case following
a public offering of such stock. See "Risk Factors - Required Payments for ESOP
Participant Benefits."
The amount of contributions made by the Company each year to the ESOP
differs from ESOP compensation expense recognized on the Company's annual
statement of operations. One major component of ESOP compensation expense is
computed using the shares allocated method, which particular expense is derived
by a formula based on the percentage of total shares allocated for such year and
the original cost of all such shares as reflected by the total amount of
principal to be repaid on ESOP indebtedness incurred to acquire such shares.
Such expense generally does not match on a year-to-year basis the aggregate cost
of shares actually allocated to participants' accounts, as such expense
generally reflects the average cost of such shares. The ESOP compensation
expense also includes amounts contributed by the Company to the ESOP to fund
distributions to retired, terminated or withdrawing participants. The
accompanying balance sheets include as a reduction in stockholder's equity an
amount that represents the aggregate principal amounts which the Company has
scheduled to contribute to the ESOP in future years attributable to a portion of
the
27
<PAGE> 35
ESOP's indebtedness and an offset relating to an amount recognized as
compensation expense in the financial statements which will also be recognized
as a tax deduction as contributions are made to enable the ESOP to repay its
loans.
RESULTS OF OPERATIONS
The following table presents, for the periods indicated, income and expense
items expressed as a percentage of total revenues:
<TABLE>
<CAPTION>
SIX MONTHS
YEAR ENDED SEPTEMBER 30, ENDED MARCH 31,
------------------------- ---------------
1993 1994 1995 1995 1996
----- ----- ----- ----- -----
<S> <C> <C> <C> <C> <C>
Revenues......................................... 100.0% 100.0% 100.0% 100.0% 100.0%
Cost of operations:
Operating expenses............................. 68.0 67.8 67.7 68.4 70.2
Depreciation and amortization.................. 8.9 8.1 7.4 7.5 6.9
ESOP compensation expense...................... 2.7 3.0 2.9 2.9 2.6
General and administrative..................... 10.3 10.0 9.7 9.6 10.8
----- ----- -----
Total cost of operations.................... 89.9 89.0 87.7 88.4 90.5
----- ----- -----
Operating income................................. 10.1 11.0 12.3 11.6 9.5
Interest expense................................. (9.4) (8.5) (7.3) (8.0) (8.3)
Gain (loss) on dispositions, net................. 4.5 2.7 0.5 0.0 (0.6)
Settlement of litigation......................... 0.0 (2.2) 0.0 0.0 (2.7)
Other income (expense)........................... 2.5 0.6 0.8 0.9 0.2
Income tax expense............................... (0.5) (1.0) (2.5) (1.8) 0.0
----- ----- -----
Income (loss) from continuing operations....... 7.1 2.6 3.8 2.7 (1.9)
Extraordinary gain on early extinguishment of
long-term debt................................. 0.0 0.0 0.0 0.0 22.8
Cumulative effect on prior years of accounting
changes........................................ 0.0 1.0 0.0 0.0 0.0
----- ----- -----
Net income............................. 7.1% 3.6% 3.8% 2.7% 20.9%
===== ===== =====
</TABLE>
SIX MONTHS ENDED MARCH 31, 1996 COMPARED TO SIX MONTHS ENDED MARCH 31, 1995
Revenues. Revenues increased $6.8 million (5.2%) for the six month period
ended March 31, 1996, as compared to the same period in 1995. The increase in
revenues was due to higher transfer station/landfill, project management and
collection revenues, partially offset by lower recycling revenues and other
revenues. Transfer station/landfill and project management revenues increased as
a result of expanded landfill operations, project management and solid waste
management activities in San Bernardino County which became effective November
1, 1995. Higher collection revenues were the result of rate increases, including
a 12.9% increase effective January 1, 1995 at the Company's San Francisco
operations. Recycling revenues were down significantly due to lower prices
received from the sale of recyclable commodities, primarily paper and cardboard.
Newspaper and cardboard prices are 71% and 64% lower, respectively at March 31,
1996 compared to March 31, 1995. Other revenues decreased as a result of a lower
rate on a major sludge hauling contract, which was offset by a commensurate
reduction in related operating expense. There were no material volume changes in
the Company's operations.
28
<PAGE> 36
Overall, for the six months ended March 31, 1996 over the year earlier
period, the components of the revenue increase, as a percentage of the total
revenue, can be summarized as follows:
<TABLE>
<S> <C>
Rate changes, net..................................... 3.6%
New business.......................................... 7.1%
Recycling............................................. (3.3)%
Other................................................. (2.2)%
----
Total....................................... 5.2%
====
</TABLE>
Operating Expenses. Operating expenses increased $7.1 million (8.0%) for
the six month period ended March 31, 1996, as compared to 1995. As a percentage
of revenues, operating expenses increased to 70.2% for the six months ended
March 31, 1996, from 68.4% for the same period last year. The increased costs
were due to higher subcontractor and project related costs, insurance and
payroll and related costs. The increase in subcontractor and project related
costs was associated with the expanded landfill operations in San Bernardino
County. Insurance costs also increased primarily as a result of new insurance
coverage for environmental and fiduciary risks. Payroll and related costs were
higher, as a result of additional hires and scheduled union wage increases.
Operating expenses, in general, have risen reflecting the general growth in
costs of established operations along with new costs associated with the
expansion of landfill operations.
Depreciation and Amortization. Depreciation and amortization decreased
$0.4 million for the six month period ended March 31, 1996, as compared to 1995.
The decrease is attributable to a reduction in depreciation expense from a
number of assets which became fully depreciated at September 30, 1995 along with
the buyouts of expiring leased assets during fiscal year 1995.
ESOP Compensation Expense. ESOP compensation expense decreased $0.2
million for the six month period ended March 31, 1996, as compared to 1995. ESOP
compensation expense for 1996 is based on a restructuring of Company loans to
the ESOP, which resulted in lower payment amortization.
General and Administrative. General and administrative expenses increased
$2.3 million (18.3%) for the six month period ended March 31, 1996, as compared
to 1995. As a percentage of revenues, general and administrative increased to
10.8% for the six months ended March 31, 1996 from 9.6% for the same period last
year. The increase was due to higher administrative costs associated with the
expanded landfill operations in San Bernardino, higher payroll and related costs
which resulted from general wage increases and additional management personnel,
and the accrual of severance costs for a former executive.
Operating Income. Operating income decreased $2.1 million (13.7%) for the
six month period ended March 31, 1996, as compared to 1995. As a percentage of
revenues, operating income decreased to 9.5% from 11.6% for the six months ended
March 31, 1996 and 1995. The significant drop in recycling revenues due to lower
commodity prices coupled with higher operating and general and administrative
expenses were the primary causes of the decrease in operating income for the
current period.
Interest Expense. Interest expense for the six months ended March 31, 1996
increased by $1.0 million to $11.5 million from $10.5 million for the same
period last year. The increase is due to a higher effective interest rate
associated with the Company's Senior Notes issued as part of the refinancing
transaction in November 1995.
Settlement of Litigation. Settlement of litigation for the six months
ended March 31, 1996 reflects the payment of $3.6 million made to the holders of
ESOP Notes as part of the Settlement included as part of the Refinancing.
Gain/(loss) on dispositions. The Company incurred a loss of $0.7 million
in March 1996 resulting from the sale/exchange of real estate.
Other Income (Expense). Other income for the six months ended March 31,
1996 decreased by 77.8% to $0.3 million from $1.2 million for the same period
last year. The decrease in other income was due to non-operating expenses
incurred during the current period, including equity in losses of an affiliate,
certain
29
<PAGE> 37
expenses associated with the refinancing transaction, lower interest earned on
trust fund balances and the absence of equity in earnings of another affiliate
which was sold in July 1995.
Income Tax Expense (Benefit). There was no income tax expense in the first
half of 1996, compared to income tax expense of $2.4 million for the same period
in 1995. The Company anticipates an effective rate for fiscal 1996 of zero as a
result of its evaluation that it will realize certain of its deferred tax assets
for which a valuation allowance had previously been established. It is
anticipated in fiscal 1997 and thereafter that the Company's effective tax rate
may be higher than the statutory federal rate because of the existence of
permanent differences between financial statements, tax returns and state taxes.
Extraordinary Gain. The Company recorded an extraordinary gain of $31.4
million as a result of the early extinguishment of subordinated notes pursuant
to the refinancing transaction.
Net Income (loss). The Company recorded net income of $28.7 million for
the six months ended March 31, 1996, compared to net income of $3.5 million for
the corresponding period in 1995. The results for the current period are
attributable to the Extraordinary Gain, offset by those factors discussed in
Operating Income as well as higher interest expense, settlement of litigation
and the loss on disposition of property.
FISCAL YEAR 1995 COMPARED WITH FISCAL YEAR 1994
The results of operations of the Company during 1995 were impacted by the
expiration of a contract to operate a landfill for a third party in August 1995.
The results of operations of the Company during 1994 were impacted by the sale
of the stock of two subsidiaries, and substantially all of the assets of a third
subsidiary, during the first quarter of that year.
Revenues. Revenues for 1995 increased by 9.8% to $271.5 million from
$247.2 million for 1994. Net of the effect of disposed operations, which
comprised revenues of $2.0 million for 1995 and $6.4 million for 1994, revenues
from continuing operations increased by $28.7 million or 11.9%. The increase was
due primarily to an increase in recycling revenues of $11.9 million along with
increases in residential, commercial and industrial, and transfer
station/landfill revenues of $5.1 million, $6.9 million and $3.3 million,
respectively. The increase in recycling revenues resulted from higher prices
received from the sale of commodities, while the increases in residential and
commercial and industrial revenues were the result of rate increases received in
several service areas, including San Francisco. The increase in landfill
revenues was due to new business in Southern California along with increases in
tipping fees at several locations.
Operating Expenses. Operating expenses for 1995 increased by 9.6% to
$183.9 million from $167.7 million for 1994. As a percentage of revenues,
operating expenses decreased to 67.7% for 1995 from 67.8% for 1994. Net of the
effect of disposed operations, which had operating expenses of $1.5 million for
1995 and $4.5 million for 1994, operating expenses from continuing operations
increased by $19.1 million or 11.7%. The increase was due to higher disposal
costs, recycling purchases, payroll and related costs, landfill costs, repairs
and maintenance and other expenses of $7.2 million, $2.8 million, $2.5 million,
$1.5 million, $1.5 million and $4.6 million, respectively. The increase in
disposal cost was a result of paying higher disposal fees at several operating
subsidiaries, including the San Francisco operations. The increase in recycling
purchases was due to higher prices paid for recyclable commodities. The increase
in payroll and related costs was due to scheduled wage increases. The increase
in landfill costs was due to the increased scope of activities at several
landfills. The increase in repairs and maintenance was due to inflationary
increases. The increase in other expenses included increases in contract
services and franchise fees.
Depreciation and Amortization. Net of the effect of disposed operations,
which had depreciation and amortization of $0.1 million in 1994, there was no
net change in depreciation and amortization from continuing operations.
General and Administrative. General and administrative expenses for 1995
increased by 6.5% to $26.4 million from $24.8 million for 1994. As a percentage
of revenues, general and administrative expenses decreased slightly to 9.7% for
1995 from 10.0% for 1994. Net of the effect of disposed operations, which had
general and administrative expenses of $0.2 million for 1995 and $0.9 million
for 1994, general and administrative expenses for continuing operations
increased by $2.7 million or 11.3%. The increase was due to
30
<PAGE> 38
an increase in fees for professional services of $0.8 million, along with higher
outside data processing, travel and outside equipment rental costs.
Interest Expense. Interest expense for 1995 decreased by 4.9% to $19.9
million from $20.9 million for 1994. The decrease was due to payments made
pursuant to debt obligations, and the resultant lower balances outstanding,
during 1994 and 1995 and a reduction in interest accrued on the Class A and B
Notes as compared to the Old Subordinated Notes. See "History of the Company and
the Refinancing."
Gains on Dispositions. The gain on dispositions of $1.3 million for 1995
primarily represented the gain on the sale of the Company's 50% ownership
interest in a subsidiary and other related entities. The gain on dispositions of
$6.7 million in 1994 primarily resulted from the sale of the stock of one
subsidiary and substantially all of the assets of another, along with the sale
of certain real property.
Other Income (Expense). Other income for 1995 increased by $6.5 million to
$2.4 million from a loss of $4.1 million for 1994. The increase in other income
was due to an increase in the interest income earned on trust funds and cash
balances in certain restricted cash accounts established by the Company in
connection with the Old Credit Agreement and the recognition of a $5.5 million
expense related to the settlement of litigation in 1994 that did not recur in
1995.
Income Tax Expense (Benefit). The income tax expense provision for 1995
increased to $6.7 million from $2.5 million for 1994. The effective income tax
rate for 1995 was 39%, which is lower than the federal and state statutory rates
due to utilization of deferred deductions upon which no benefit was previously
recognized. The increase in income tax expense for 1995 was due to higher income
before taxes and a higher effective income tax rate.
Effect of Accounting Change. Effective October 1, 1993, the Company
adopted Statement of Financial Accounting Standards No. 109, "Accounting for
Income Taxes" ("FAS 109"), which allows, among other things, the recognition of
a deferred tax asset associated with net operating losses available to offset
future taxable income. The Company recognized a cumulative adjustment related to
available net operating losses which increased income by $2.5 million in 1994.
FISCAL YEAR 1994 COMPARED WITH FISCAL YEAR 1993
The results of operations of the Company during 1994 were affected by the
sale of the stock of two subsidiaries and substantially all of the assets of a
third subsidiary during the first quarter. During 1993, the Company sold the
stock of one subsidiary and transferred a landfill and the associated assets and
liabilities to a municipality.
Revenues. Revenues for 1994 decreased by 3.1% to $247.2 million from
$255.1 million for 1993. Net of the effect of disposed operations, which
comprised revenues of $6.4 million in 1994 and $30.1 million in 1993, revenues
from continuing operations for 1994 increased by $15.7 million or 7.0%. The
increase was primarily due to rate increases received at several operating
subsidiaries, which led to higher residential and commercial revenues of $5.7
million and $3.2 million, respectively. In addition, recycling revenues
increased $3.1 million due to higher prices received from the sale of recyclable
commodities.
Operating Expenses. Operating expenses for 1994 decreased by 3.3% to
$167.7 million from $173.5 million for 1993. As a percentage of revenues,
operating expenses decreased to 67.8% for 1994 from 68.0% for 1993. Net of the
effect of disposed operations, which had attributable operating expenses of $4.4
million in 1994 and $22.5 million in 1993, operating expenses from continuing
operations increased by $12.3 million or 8.2%. The increase was primarily due to
higher payroll and related costs and disposal expense of $5.7 million and $1.7
million, respectively. The increase in payroll and related costs was due to
scheduled wage increases pursuant to existing contracts along with the addition
of personnel to support increased business activity. Disposal expense increased
as a result of paying higher disposal fees at several operating subsidiaries.
Depreciation and Amortization. Depreciation and amortization for 1994
decreased by 11.5% to $20.1 million from $22.7 million for 1993. Net of the
effect of disposed operations, which had attributable depreciation and
amortization of $0.1 million and $2.1 million in 1994 and 1993, respectively,
depreciation and
31
<PAGE> 39
amortization for continuing operations decreased by $0.6 million or 2.9%. The
decrease was primarily due to a reduction in depreciation from a significant
number of containers that became fully depreciated at the end of 1993.
General and Administrative. General and administrative expenses for 1994
decreased by 5.7% to $24.8 million from $26.3 million for 1993. As a percentage
of revenues, general and administrative expenses decreased to 10.0% for 1994
from 10.3% for 1993. Net of the effect of the disposed operations, which had
attributable general and administrative expenses of $0.9 million and $3.5
million in 1994 and 1993, respectively, general and administrative expenses for
continuing operations increased by $1.1 million or 4.8%. The increase was
primarily due to an increase in payroll and related costs of $0.7 million, which
resulted from merit increases and the addition of key management personnel.
Interest Expense. Interest expense for 1994 decreased by 12.6% to $20.9
million from $23.9 million for 1993. The decrease was due to lower interest
rates in 1994 and payments of $45.5 million pursuant to debt obligations during
1994. The reduction in interest related to the debt payments was partially
offset by higher interest accrued on the ESOP Notes and the Old Subordinated
Notes. See "History of the Company and the Refinancing."
Gain on Dispositions. The gain on dispositions of $6.7 million for 1994
primarily resulted from the sale of the stock of one subsidiary and
substantially all of the assets of another, along with the sale of certain real
property. The gain on dispositions of $11.5 million for 1993 primarily resulted
from the gain on the sale of the stock of a subsidiary and the transfer of the
Company's interest in a landfill and associated assets and liabilities to a
municipal authority.
Other Income (Expense). Other income for 1994 decreased to a loss of $4.1
million from income of $6.3 million for 1993, a decrease of $10.4 million. The
decrease was primarily due to the recognition of $5.5 million in expense
incurred in connection with the 1994 settlement of litigation related to the Old
Subordinated Notes and the recognition of other income in 1993 that did not
recur in 1994. In 1993, $3.4 million in other income was recognized due to a
reduction in reserves for self-insured workers compensation claims as a result
of significant settlement activity and evaluation of contractual coverage with
respect to prior self-insured claims. In addition, $1.2 million was received in
1993 from an insurance settlement.
Income Tax Expense (Benefit). Income tax expense for 1994 increased by
78.6% to $2.5 million from $1.4 million for 1993. The effective income tax rate
for 1994 was 28%, which is less than the federal statutory income tax rate of
34%, due to the current utilization of deferred deductions upon which no
deferred benefit was previously recognized.
Effect of Accounting Change. Effective October 1, 1993, the Company
adopted FAS 109. The Company recognized a cumulative adjustment related to
available net operating losses, which increased income by $2.5 million for 1994.
LIQUIDITY AND CAPITAL RESOURCES
The Company operates in a capital-intensive industry. From 1988 through
1990, the Company expended substantial amounts of capital on acquisitions,
equipment purchases, facilities expansions, and other business investments, and
to fund working capital needs. Funds to support these activities were provided
by bank borrowings, capital lease financing and, to a lesser extent, operating
cash flow. From 1991 until the Refinancing, the Company financed its operations
from operating cash flow and did not have access to external financing, other
than limited capital lease financing. The Company has assessed its needs for
equipment replacement and believes that cash needed for new equipment over the
next three years will be adequately provided by operations, borrowing
availability under the New Credit Agreement and capital lease financing.
However, if cash flow from operations were inadequate and funds from other
sources were unavailable to accommodate timely replacement of such equipment,
the Company's operations could be adversely effected. At March 31, 1996, the
Company had utilized $10.1 million of its credit facility for letters of credit
and had availability under the agreement (based on limitations imposed by
certain financial ratios) of $48.6 million, of
32
<PAGE> 40
which $14.9 million may be utilized for additional letters of credit. See
"History of the Company and the Refinancing."
As of September 30, 1993, 1994 and 1995, the Company had working capital
deficits of $47.8 million, $33.5 million and $35.5 million, respectively. The
deficits in working capital were substantially due to the current portion of
debt payments and other accrued liabilities. With the consummation of the
Refinancing in November 1995, the Company improved its working capital position
by $29.3 million to a working capital deficit of $6.2 million at March 31, 1996
from a deficit of $35.5 million at September 30, 1995.
Cash Flow From Operating Activities. Cash provided from operating
activities was $37.9 million, $38.9 million and $36.9 million for 1993, 1994 and
1995, respectively. The increase from 1993 to 1994 was primarily attributable to
improved operating results for continuing operations, the closure or sale of
low-margin or unprofitable operations, and lower interest expenses. The decrease
in 1995 from 1994 included the payment of $5.5 million in connection with the
1994 settlement of litigation related to the old subordinated notes.
Cash flow from operations was $5.9 million for the six months ended March
31, 1996 compared to $12.1 million for the same period last year. The decrease
was primarily due to the loss before extraordinary item of $2.7 million for the
six months ended March 31, 1996 compared to income of $3.5 million for the same
period a year ago.
Cash Flow From Investing Activities. In 1993, investing activities
generated $9.7 million in proceeds from the sale of assets, primarily the sale
of the stock of a subsidiary for $9.0 million, along with $0.7 million in net
proceeds realized from the sale of other non-operating assets. Such proceeds
were used to repay indebtedness as required by the Old Credit Agreement. During
1993, the Company also deposited $6.3 million into a restricted cash account
which was required by the Old Credit Agreement and could be utilized in
subsequent periods for capital expenditures or principal payments. Capital
expenditures totalled $9.8 million in 1993, of which 84% were vehicle and
equipment expenditures.
In 1994, investing activities generated proceeds from asset and subsidiary
sales of $21.6 million, along with withdrawals from restricted cash accounts of
$11.3 million and withdrawals from trust funds of $3.5 million. Investing
activities also included deposits to restricted cash accounts of $17.5 million
which included $6.0 million deposited to a collateral account, primarily in
connection with settlement of claims related to the Old Subordinated Notes. The
proceeds from asset sales were generated primarily by the sale of the stock of
two subsidiaries and substantially all of the assets of a third subsidiary,
along with the sale of certain properties and facilities. The withdrawals from
restricted cash were used to make debt payments and to partially fund the $14.6
million of capital expenditures made by the Company during 1994. Vehicle and
equipment expenditures comprised 66% of 1994 capital expenditures. The
withdrawals from trust funds were related to the release of the Company from
liability in connection with the transfer of the Company's interest in a
landfill in 1993 and were used to repay indebtedness as required by the Old
Credit Agreement.
Investing activities for 1995 included capital expenditures of $19.6
million, of which 58.4% was for vehicles and equipment. Withdrawals from
restricted cash were $10.2 million, which included $5.0 million to fund most of
the payments made in connection with the settlement of claims related to the Old
Subordinated Notes and $5.2 million to fund a portion of capital expenditures.
As of September 30, 1995, the Company had $2.7 million in restricted cash
accounts and funds and investments currently valued at $6.7 million in an
indemnification trust recorded in trust accounts on the balance sheet. Upon
consummation of the Refinancing, these funds were available without
restrictions.
Cash generated (used) by investing activities for the six months ended
March 31, 1996 and 1995 was $1.9 million and ($0.9) million, respectively.
During the six months ended March 31, 1996, the Company received $6.8 million
from the liquidation of indemnification trust funds terminated upon consummation
of the Refinancing. In addition, $2.7 million was received from restricted cash
accounts which were released upon completion of the refinancing transaction and
simultaneously applied to the then outstanding debt balance. The Company also
generated $0.7 million in proceeds from the sale of miscellaneous assets and
used $10.5 million to fund capital expenditures during the six months ended
March 31, 1996. Cash used by
33
<PAGE> 41
investing activities during the six months ended March 31, 1995 included $9.1
million in withdrawals from restricted cash accounts partially offset by capital
expenditures of $10.0 million.
Cash Flow From Financing Activities. During 1994 and 1995, the Company
entered into lease arrangements providing for $6.2 million of available funding
for equipment purchases, of which $5.5 million had been funded as of September
30, 1995. Approximately $4.3 million is payable over sixty months with interest
based on a premium over U.S. Treasury rates at the time of funding. The balance
of $1.2 million is payable over eighty-four months with variable interest based
on a premium over the one month commercial paper rate at the start of each
month. During 1995, the ESOP repaid $3.1 million of its debt to the Company from
proceeds it received from a litigation settlement.
Principal payments on long-term debt and capitalized leases were $25.7
million, $45.5 million and $32.2 million for 1993, 1994 and 1995, respectively.
At September 30, 1995, the current portion of long-term debt and capital leases
was $31.7 million.
During the six months ended March 31, 1996 the Company used $8.9 million in
cash for financing activities as compared to $10.6 million in cash for the six
months ended March 31, 1995. As discussed above, the Refinancing, which was
consummated on November 21, 1995, included the receipt of $170.2 million from
the issuance of the Old Notes and the payment of bank debt and certain
capitalized lease obligations. The Company incurred approximately $9.5 million
in fees and expenses related to the Refinancing. Cash used in financing
activities for the six months ended March 31, 1995 included $13.0 million of
principal payments on long-term debt, partially offset by proceeds from
capitalized leases of $2.4 million.
Other Cash Requirements. The Company has material financial obligations
relating to closure and postclosure costs with respect to landfills it owns.
While the amount of these future obligations cannot be determined definitively
at this time, the Company estimates the costs in current dollars for final
closure of landfills it owns as well as related groundwater monitoring, gas
monitoring, leachate treatment and disposal and other post-closure monitoring
for an estimated period of 30 years after closure will be approximately $55.6
million. The Company recognizes an expense and related liability in its
financial statements and funds trust deposits for such costs prior to landfill
closure. The amount of the deposits differ from the liabilities accrued pursuant
to GAAP. As of March 31, 1996, the Company had a recorded liability of $25.1
million for such projected costs in accordance with GAAP and had on deposit
$18.0 million in trust accounts consistent with regulatory requirements. The
Company intends to deposit approximately $3.2 million in fiscal year 1996, and
varying amounts for the foreseeable future, into closure and post-closure
maintenance trust accounts to meet funding obligations imposed by government
regulation. The Company anticipates that these cost estimates will change and be
subject to inflation, and that they can be recovered in rates. See
"Business - Landfills - Financial Assurance Obligations," "- Environmental
Regulation - State and Local Regulation - Closure/ Post-Closure," "- Specific
Environmental Issues" and Note 12 to Consolidated Financial Statements.
The Company also has significant financial obligations with respect to
certain environmental statutes and regulations protecting the ground and surface
water in the vicinity of its California landfills. These obligations are
estimated to be approximately $8.2 million as of September 30, 1995. The Company
is meeting its obligations by accruing for and funding trust deposits for such
costs. As of March 31, 1996, the Company had recognized $2.0 million for such
projected costs and had on deposit $1.1 million in trust accounts. The Company
estimates its funding obligations for fiscal year 1996 for these obligations to
be $0.8 million. The Company also anticipates funding $0.8 million during the
next two years to satisfy financial assurance obligations required by California
law for operator's liability in connection with the landfills owned by the
Company. The Company has recorded a liability of $2.4 million for potential
remediation costs related to other environmental matters. See
"Business - Landfills - Financial Assurance Obligations" and "- Specific
Environmental Issues."
As of March 31, 1996, the Company has a recorded liability of approximately
$2.5 million for certain future payments including closure and post-closure
costs relating to the disposal of its interest in a landfill. The Company
expects to make future payments against this liability of $1.1 million, $0.8
million, $0.4 million and $0.2 million in the years 1996, 1997, 1998 and 1999,
respectively.
34
<PAGE> 42
The Company is in discussions with the City of San Francisco regarding
plans for the construction of materials recovery facilities ("MRFs") for use in
connection with the Company's San Francisco operations and to facilitate
compliance with mandated recycling requirements. If the Company and the City
reach agreement on the nature and scope of this project and financing, the
Company believes construction of the MRFs could begin as early as fiscal year
1997. Over the term of the Notes, the Company estimates that it will need to
invest substantial capital to acquire (through construction, purchase, lease,
expansion or refurbishment) waste processing facilities including MRFs and
household hazardous waste facilities, maintenance and administrative complexes,
and equipment. The Company intends to seek rate recovery related to the costs of
such capital improvements and may seek to finance such costs through additional
secured borrowings, including $30.0 million of borrowings for Designated Capital
Expenditures (as defined in the Indenture) for a portion of such costs. See
"Description of the Notes - Certain Covenants."
The Company is obligated to provide, subject to certain conditions,
post-retirement health and welfare benefits to certain former
employee-shareholders (as well as their spouses and dependents) of two of its
predecessors. Although the Company's obligation with respect to some of these
former employee-shareholders will terminate upon the earlier of October 1, 2000
or final resolution of legal claims against third parties reserved pursuant to
the Settlement, most of the Company's obligations extend for the lifetime of
such former employee-shareholders. The accrued post-retirement medical benefit
liability as of March 31, 1996 was $34.8 million and the costs incurred for 1995
were $0.8 million. The Company estimates that, as of March 31, 1996, the costs
remaining to be incurred for 1996 will be approximately $0.5 million. Payments
at rates similar to those made in 1995 or greater, depending on medical
inflation rates and the aging of persons entitled to benefits, are expected for
a significant number of years. See "History of the Company and the Refinancing"
and "Business - Litigation and Related Matters."
The Company may incur future litigation expense in connection with certain
claims that may be brought related to the Settlement and other legal matters.
The Company expects to make cash outlays for the remainder of 1996 of
approximately $2.1 million for costs in connection with environmental
remediation activities, litigation and tax disputes and associated professional
fees which had been accrued in prior years. See "History of the Company and the
Refinancing" and "Business - Litigation and Related Matters."
The Company utilized its remaining federal income tax net operating loss
carryforwards during fiscal year 1995. As a result, the Company now must fund
its federal income tax obligations, as well as its other tax obligations, out of
cash flow from operations without benefit of such carryforwards.
Beginning in 1996 the Company expects an increase of $1.5 million to $3.0
million in its ESOP compensation expense to fund benefit payments as required by
the Code as participants elect to make in-service withdrawals. While Norcal may
consider a public offering of its common stock as a potentially desirable way to
eliminate the ESOP-related requirements to either repurchase stock or fund cash
distributions for retired, terminated or withdrawing employees, there can be no
assurance that Norcal would be able to effect such an offering or otherwise
create a trading market for its stock. See "The ESOP - Distributions."
The Company expects to incur higher labor costs in the remainder of 1996 as
a result of an increase in the number of employees, primarily in connection with
the expansion of its operations in Southern California, the renegotiation of
collective bargaining agreements covering a majority of its unionized employees
and the addition of new senior management personnel.
The Company believes that the net proceeds from the Refinancing and cash
flow from operations will be sufficient to meet the needs of the Company for the
foreseeable future. In the event the Company undertakes to expand its business
and requires additional funds, it may seek to raise such funds through bank
financing or public or private offerings of its securities, although its ability
to do so will be restricted by the Indenture and the New Credit Agreement. There
can be no assurance that the Company will be able to raise funds on favorable
terms, if at all. See "Description of Other Indebtedness - New Credit Agreement"
and "Description of the Notes."
35
<PAGE> 43
INFLATION
Historically, the Company has experienced cost increases due to the effect
of inflation on its operating expenses, particularly the cost of compensation
and benefits, and the replacement of or additions to property and equipment.
Fuel costs, which fluctuate with inflation and other market conditions, also
have affected operating results. These effects have been partially offset by
operating efficiencies, and recovery of such costs through the rate-setting
process. The Company's ability to price services to recover cost increases fully
is dependent upon authorization by rate-setting agencies and may be subject to
delay. See "Risk Factors - Changes in Legislation and Political
Uncertainty - Problems in Rate-Setting Process" and "Business - Collection
Operations - Rates."
ACCOUNTING MATTERS
The Company contemplates effecting a "quasi reorganization" for financial
reporting purposes as soon as it is practicable, which would enable the Company
to revalue assets and liabilities to fair value and eliminate accumulated
deficit against additional paid in capital. This procedure will not have any
material effect on the Company's operations or its ability to service its
obligations. There can be no assurance that the Company will be able to effect
such a quasi reorganization.
In March 1995, Statement of Financial Accounting Standard No. 121
"Accounting for Impairment of Long Lived Assets and for Long Lived Assets to be
Disposed Of " ("SFAS 121") was issued. This Statement requires that long lived
assets and certain identifiable intangibles to be held and used by an entity be
reviewed for impairment whenever events or changes in circumstances indicate
that the carrying amount of an asset may not be recoverable. This Statement is
effective for financial statements for fiscal years beginning after December 15,
1995. Management adopted SFAS 121 in the first quarter of fiscal year 1995.
Adoption of SFAS 121 did not result in the recognition of any impairment losses.
In November 1993, the American Institute of Certified Public Accountants
issued Statement of Position 93-6 "Employers' Accounting for Employee Stock
Ownership Plans" ("SOP"). This statement requires that employers recognize
compensation expense at the fair value of the shares as contrasted to the
historical cost as required by EITF 89-8. Additional guidance is provided as to
the accounting treatment of dividends, redemptions and various other matters.
Application of all of the guidance in this SOP is elective for shares acquired
by employee stock ownership plans on or before December 31, 1992. The Company
has decided not to elect the implementation of this SOP at this time. If
additional shares were to be acquired by the ESOP in the future these new shares
would have to be accounted for in accordance with this SOP. Further, if the
Company decided to adopt this SOP in the future it would be required to restate
previously issued financial statements for fiscal year ended 1995 and
thereafter. Implementation of this SOP will not have an impact on the future
cash flows of the Company.
In October 1995, Statement of Financial Accounting Standard No. 123
"Accounting for Stock Based Compensation" (SFAS 123) was issued. This Statement
defines a fair value based method of accounting for an employee stock option or
similar equity instrument and encourages all entities to adopt that method of
accounting for all of their employee stock compensation plans. However, it also
allows an entity to continue to measure compensation cost for those plans using
the intrinsic value based method of accounting prescribed by APB Opinion No. 25
(APB 25) "Accounting for Stock Issued to Employees." The Company has tentatively
concluded it will continue to utilize the method of accounting prescribed by APB
25.
SEASONALITY
The Company's revenues tend to be higher during spring and summer (third
and fourth fiscal quarters) than fall and winter due to lower volumes of certain
types of waste, such as yard clippings and construction and demolition debris
during fall and winter. This results in decreased volume at the Company's
transfer stations, waste collection, and landfill operations during these
months.
36
<PAGE> 44
THE EXCHANGE OFFER
GENERAL
The Company hereby offers, upon the terms and subject to the conditions set
forth in this Prospectus and in the accompanying Letter of Transmittal (which
together constitute the Exchange Offer), to exchange up to $175.0 million
aggregate principal amount of New Notes for a like aggregate principal amount of
Old Notes properly tendered on or prior to the Expiration Date and not withdrawn
as permitted pursuant to the procedures described below. The Exchange Offer is
being made with respect to all of the Old Notes.
As of the date of this Prospectus, $175.0 million aggregate principal
amount of the Old Notes was outstanding. This Prospectus, together with the
Letter of Transmittal, is first being sent on or about June , 1996, to all
holders of Old Notes known to the Company. The Company's obligation to accept
Old Notes for exchange pursuant to the Exchange Offer is subject to certain
conditions set forth under "Certain Conditions to the Exchange Offer" below. The
Company currently expects that each of the conditions will be satisfied and that
no waivers will be necessary.
PURPOSE OF THE EXCHANGE OFFER
The Old Notes were issued on November 21, 1995 in a transaction exempt from
the registration requirements of the Securities Act. Accordingly, the Old Notes
may not be reoffered, resold, or otherwise transferred unless so registered or
unless an applicable exemption from the registration and prospectus delivery
requirements of the Securities Act is available.
In connection with the issuance and sale of the Old Notes, the Company
entered into the Registration Rights Agreement, which requires the Company to
(i) file with the Commission a registration statement relating to the Exchange
Offer (or a shelf registration statement relating to resales of the Old Notes)
not later than 45 days after the date of issuance of the Old Notes, (ii) use its
best efforts to cause the registration relating to the Exchange Offer to become
effective under the Securities Act not later than 180 days after the date of
issuance of the Old Notes (or the shelf registration statement to become
effective under the Securities Act) and (iii) cause the Exchange Offer to be
consummated not later than 45 days after the date of the effectiveness of the
Registration Statement (each a "Registration Default").
Under the Registration Rights Agreement, Norcal's failure to meet these
requirements obligates it to pay each holder of Old Notes certain liquidated
damages ("Liquidated Damages"), accruing from the date of such Registration
Default, in an amount equal to one-half of one percent (0.5%) per annum of the
principal amount of the Old Notes held by such holder during the first 90-day
period immediately following the occurrence of the first such Registration
Default increasing by an additional one-half of one percent (0.5%) per annum of
the principal amount of such Old Notes during each subsequent 90-day period, up
to a maximum amount of liquidated damages equal to two percent (2.0%) per annum
of the principal amount of such Old Notes, which provision for Liquidated
Damages will continue until such Registration Default has been cured. Liquidated
Damages accrued as of any interest payment date will be payable on such date.
Norcal did not cause an exchange offer registration statement to become
effective under the Securities Act within 180 days after the Closing Date (i.e.,
May 19, 1996). Accordingly, interest on the Old Notes will accrue at the rate of
13.0% per annum until the Registration Statement becomes effective. A copy of
the Registration Rights Agreement has been filed as an exhibit to the
Registration Statement.
The Exchange Offer is being made by the Company to satisfy its obligations
with respect to the Registration Rights Agreement. The term "holder," with
respect to the Exchange Offer, means any person in whose name Old Notes are
registered on the books of the Company or any other person who has obtained a
properly completed bond power from the registered holder, or any person whose
Old Notes are held of record by the Depository Trust Company. The Company is
generally not required to file any registration statement to register any
outstanding Old Notes. Holders of Old Notes who do not tender their Old Notes or
whose Old Notes are tendered but not accepted would have to rely on exemptions
to registration requirements under the securities laws, including the Securities
Act, if they wish to sell their Old Notes.
37
<PAGE> 45
The Company is making the Exchange Offer in reliance on the position of the
Staff of the Commission as set forth in certain interpretive letters addressed
to third parties in other transactions. However, the Company has not sought its
own interpretive letter and there can be no assurance that the Staff would make
a similar determination with respect to the Exchange Offer as it has in such
interpretive letters to third parties. Based on these interpretations by the
Staff, the Company believes that the New Notes issued pursuant to the Exchange
Offer in exchange for Old Notes may be offered for resale, resold and otherwise
transferred by a Holder (other than any Holder who is a broker-dealer or an
"affiliate" of the Company within the meaning of Rule 405 of the Securities Act)
without further compliance with the registration and prospectus delivery
requirements of the Securities Act, provided that such New Notes are acquired in
the ordinary course of such Holder's business and that such Holder is not
participating, and has no arrangement or understanding with any person to
participate, in a distribution (within the meaning of the Securities Act) of
such New Notes. See "- Resale of New Notes."
EXPIRATION DATE; EXTENSION; TERMINATION; AMENDMENT
The Exchange Offer will expire at 5:00 p.m., New York City time, on
, 1996, unless Norcal, in its sole discretion, has extended the
period of time for which the Exchange Offer is open (such date, as it may be
extended, is referred to herein as the "Expiration Date"). The Expiration Date
will be at least 20 business days after the commencement of the Exchange Offer
in accordance with Rule 14e-1(a) under the Exchange Act. Norcal expressly
reserves the right, at any time or from time to time, to extend the period of
time during which the Exchange Offer is open, and thereby delay acceptance for
exchange of any Old Notes, by giving oral or written notice to the Exchange
Agent and by giving written notice of such extension to the holders thereof or
by timely public announcement no later than 9:00 a.m. New York City time, on the
next business day after the previously scheduled Expiration Date. During any
such extension, all Old Notes previously tendered will remain subject to the
Exchange Offer unless properly withdrawn.
Norcal expressly reserves the right to terminate or amend the Exchange
Offer and not to accept for exchange any Old Notes not theretofore accepted for
exchange upon the occurrence of any of the events specified below under "Certain
Conditions to the Exchange Offer." If any such termination or amendment occurs,
Norcal will notify the Exchange Agent and will either issue a press release or
give oral or written notice to the holders of the Old Notes as promptly as
practicable.
For purposes of the Exchange Offer, a "business day" means any day other
than Saturday, Sunday or a date on which banking institutions are required or
authorized by New York State law to be closed, and consists of the time period
from 12:01 a.m. through 12:00 midnight, New York City time.
PROCEDURES FOR TENDERING OLD NOTES
The tender to Norcal of Old Notes by a holder thereof as set forth below
and the acceptance thereof by Norcal will constitute a binding agreement between
the tendering holder and Norcal upon the terms and subject to the conditions set
forth in this Prospectus and in the accompanying Letter of Transmittal.
A holder of Old Notes may tender the same by (i) properly completing and
signing the Letter of Transmittal or a facsimile thereof (all references in this
Prospectus to the Letter of Transmittal shall be deemed to include a facsimile
thereof) and delivering the same, together with the certificate or certificates
representing the Old Notes being tendered and any required signature guarantees,
to the Exchange Agent at its address set forth below on or prior to the
Expiration Date (or complying with the procedure for book-entry transfer
described below) or (ii) complying with the guaranteed delivery procedures
described below.
The method of delivery of Old Notes, Letters of Transmittal and all other
required documents is at the election and risk of the holders. If such delivery
is by mail, it is recommended that registered mail properly insured, with return
receipt requested, be used. In all cases, sufficient time should be allowed to
insure timely delivery. No Old Notes or Letters of Transmittal should be sent to
the Company.
Signatures on a Letter of Transmittal or a notice of withdrawal, as the
case may be, must be guaranteed unless the Old Notes surrendered for exchange
pursuant thereto are tendered (i) by a registered holder of the
38
<PAGE> 46
Old Notes who has not completed the box entitled "Special Issuance Instructions"
or "Special Delivery Instructions" on the Letter of Transmittal or (ii) for the
account of an Eligible Institution (as defined below). In the event that
signatures on a Letter of Transmittal or a notice of withdrawal, as the case may
be, are required to be guaranteed, such guarantees must be by a firm which is a
member of a recognized Medallion Program approved by the Securities Transfer
Association Inc. or registered national securities exchange or a member of the
National Association of Securities Dealers, Inc. or by a clearing agency, an
insured credit union, a savings association or a commercial bank or trust
company having an office or a correspondent in the United States or any other
member of a signature guarantee program within the meaning of Rule 17Ad-15 under
the Exchange Act (each an "Eligible Institution"). If Old Notes are registered
in the name of a person other than a signer of the Letter of Transmittal, the
Old Notes surrendered for exchange must be endorsed by, or be accompanied by a
written instrument or instruments of transfer or exchange, in satisfactory form
as determined by Norcal in its sole discretion, duly executed by the registered
holder with the signature thereon guaranteed by an Eligible Institution.
The Exchange Agent will make a request within two business days after the
date of receipt of this Prospectus to establish accounts with respect to the Old
Notes at the book-entry transfer facility, The Depository Trust Company, for the
purpose of facilitating the Exchange Offer, and subject to the establishment
thereof, any financial institution that is a participant in the book-entry
transfer facility's system may make book-entry delivery of Old Notes by causing
such book-entry transfer facility to transfer such Old Notes into the Exchange
Agent's account with respect to the Old Notes in accordance with the book-entry
transfer facility's procedures for such transfer. Although delivery of Old Notes
may be effected through book-entry transfer into the Exchange Agent's account at
the book-entry transfer facility, an appropriate Letter of Transmittal with any
required signature guarantee and all other required documents must in each case
be transmitted to and received or confirmed by the Exchange Agent at its address
set forth below on or prior to the Expiration Date, or, if the guaranteed
delivery procedures described below are complied with, within the time period
provided under such procedures.
If a holder desires to accept the Exchange Offer and time will not permit a
Letter of Transmittal or Old Notes to reach the Exchange Agent before the
Expiration Date or the procedure for book-entry transfer cannot be completed on
a timely basis, a tender may be effected if the Exchange Agent has received at
its address set forth below on or prior to the Expiration Date, a letter,
telegram or facsimile transmission from an Eligible Institution setting forth
the name and address of the tendering holder, the names in which the Old Notes
are registered and, if possible, the certificate numbers of the Old Notes to be
tendered, and stating that the tender is being made thereby and guaranteeing
that within three business days after the Expiration Date, the Old Notes in
proper form for transfer (or a confirmation of book-entry transfer of such Old
Notes into the Exchange Agent's account at the book-entry transfer facility),
will be delivered by such Eligible Institution together with a properly
completed and duly executed Letter of Transmittal (and any other required
documents). Unless Old Notes being tendered by the above-described method are
deposited with the Exchange Agent within the time period set forth above
(accompanied or preceded by a properly completed Letter of Transmittal and any
other required documents), Norcal may, at its option, reject the tender. Copies
of the Notice of Guaranteed Delivery which may be used by Eligible Institutions
for the purposes described in this paragraph are available from the Exchange
Agent.
A tender will be deemed to have been received as of the date when (i) the
tendering holder's properly completed and duly signed Letter of Transmittal
accompanied by the Old Notes (or a confirmation of book-entry transfer of such
Old Notes into the Exchange Agent's account at the book-entry transfer facility)
is received by the Exchange Agent, or (ii) a Notice of Guaranteed Delivery or
letter, telegram or facsimile transmission to similar effect (as provided above)
from an Eligible Institution is received by the Exchange Agent. Issuances of New
Notes in exchange for Old Notes tendered pursuant to a Notice of Guaranteed
Delivery or letter, telegram or facsimile transmission to similar effect (as
provided above) by an Eligible Institution will be made only against deposit of
the Letter of Transmittal (and any other required documents) and the tendered
Old Notes.
All questions as to the validity, form, eligibility (including time of
receipt) and acceptance of Old Notes tendered for exchange will be determined by
Norcal in its sole discretion, which determination shall be final
39
<PAGE> 47
and binding. Norcal reserves the absolute right to reject any and all tenders of
any particular Old Notes not properly tendered or not to accept any particular
Old Notes which acceptance might, in the judgment of Norcal or its counsel, be
unlawful. Norcal also reserves the absolute right to waive any defects or
irregularities or conditions of the Exchange Offer as to any particular Old
Notes either before or after the Expiration Date (including the right to waive
the ineligibility of any holder who seeks to tender Old Notes in the Exchange
Offer). The interpretation of the terms and conditions of the Exchange Offer
(including the Letter of Transmittal and the instructions thereto) by Norcal
shall be final and binding on all parties. Unless waived, any defects or
irregularities in connection with tenders of Old Notes for exchange must be
cured within such reasonable period of time as Norcal shall determine. Neither
the Company, the Exchange Agent nor any other person shall be under any duty to
give notification of any defect or irregularity with respect to any tender of
Old Notes for exchange, nor shall any of them incur any liability for failure to
give such notification.
If the Letter of Transmittal is signed by a person or persons other than
the registered holder or holders of Old Notes, such Old Notes must be endorsed
or accompanied by appropriate powers of attorney, in either case signed exactly
as the name or names of the registered holder or holders appear on the Old
Notes.
If the Letter of Transmittal or any Old Notes or powers of attorney are
signed by trustees, executors, administrators, guardians, attorneys-in-fact,
officers of corporations or others acting in a fiduciary or representative
capacity, such persons should so indicate when signing, and, unless waived by
Norcal, proper evidence satisfactory to Norcal of their authority to so act must
be submitted.
By tendering, each holder will represent to the Company that, among other
things, the New Notes acquired pursuant to the Exchange Offer are being acquired
in the ordinary course of business of the person receiving such New Notes,
whether or not such person is the holder, that neither the holder nor any such
other person has an arrangement or understanding with any person to participate
in the distribution of such New Notes and that neither the holder nor any such
other person is an "affiliate," as defined under Rule 405 of the Securities Act,
of the Company, or if it is an affiliate it will comply with the registration
and prospectus requirements of the Securities Act to the extent applicable.
Each broker-dealer that receives New Notes for its own account in exchange
for Old Notes where such Old Notes were acquired by such broker-dealer as a
result of market-making activities or other trading activities must acknowledge
that it will deliver a prospectus in connection with any resale of such New
Notes. See "Plan of Distribution."
WITHDRAWAL RIGHTS
Tenders of Old Notes may be withdrawn at any time prior to the Expiration
Date.
For a withdrawal to be effective, a written notice of withdrawal sent by
telegram, facsimile transmission (receipt confirmed by telephone) or letter must
be received by the Exchange Agent at the address set forth herein prior to the
Expiration Date. Any such notice of withdrawal must (i) specify the name of the
person having tendered the Old Notes to be withdrawn (the "Depositor"), (ii)
identify the Old Notes to be withdrawn (including the certificate number or
numbers and principal amount of such Old Notes), (iii) be signed by the holder
in the same manner as the original signature on the Letter of Transmittal by
which such Old Notes were tendered or as otherwise described above (including
any required signature guarantees) or be accompanied by documents of transfer
sufficient to have the Trustee under the Indenture register the transfer of such
Old Notes into the name of the person withdrawing the tender and (iv) specify
the name in which any such Old Notes are to be registered, if different from
that of the Depositor. All questions as to the validity, form and eligibility
(including time of receipt) of such withdrawal notices will be determined by
Norcal in its sole discretion, which determination will be final and binding on
all parties. Any Old Notes so withdrawn will be deemed not to have been validly
tendered for exchange for purposes of the Exchange Offer. Any Old Notes which
have been tendered for exchange and which are properly withdrawn will be
returned to the holder thereof without cost to such holder as soon as
practicable after such withdrawal. Properly withdrawn Old Notes may be
retendered by following one of the procedures described under "Procedures for
Tendering Old Notes" above at any time on or prior to the Expiration Date.
40
<PAGE> 48
ACCEPTANCE OF OLD NOTES FOR EXCHANGE; DELIVERY OF NEW NOTES
Upon satisfaction or waiver of all of the conditions to the Exchange Offer,
Norcal will accept, promptly after the Expiration Date, all Old Notes properly
tendered and will issue the New Notes promptly after such acceptance. See
"Certain Conditions to the Exchange Offer" below. For purposes of the Exchange
Offer, Norcal shall be deemed to have accepted properly tendered Old Notes for
exchange when, as and if Norcal has given oral or written notice thereof to the
Exchange Agent.
For each Old Note accepted for exchange, the holder of such Old Note will
receive a New Note having a principal amount equal to that of the surrendered
Old Note.
In all cases, issuance of New Notes for Old Notes that are accepted for
exchange pursuant to the Exchange Offer will be made only after timely receipt
by the Exchange Agent of certificates for such Old Notes or a timely Book-Entry
Confirmation of such Old Notes into the Exchange Agent's account at the
Book-Entry Transfer Facility, a properly completed and duly executed Letter of
Transmittal and all other required documents. If any tendered Old Notes are not
accepted for any reason set forth in the terms and conditions of the Exchange
Offer or if Old Notes are submitted for a greater principal amount than the
holder desires to exchange, such unaccepted or non-exchanged Old Notes will be
returned without expense to the tendering holder thereof (or, in the case of Old
Notes tendered by book-entry transfer into the Exchange Agent's account at the
Book-Entry Transfer Facility pursuant to the book-entry transfer procedures
described below, such non-exchanged Old Notes will be credited to an account
maintained with such Book-Entry Transfer Facility) as promptly as practicable
after the expiration of the Exchange Offer.
CERTAIN CONDITIONS TO THE EXCHANGE OFFER
Notwithstanding any other provision of the Exchange Offer, the Company
shall not be required to accept for exchange, or to issue New Notes in exchange
for, any Old Notes and may terminate or amend the Exchange Offer if at any time
before the acceptance of such Old Notes for exchange or the exchange of the New
Notes for such Old Notes, any of the following conditions exist:
(a) any action or proceeding is instituted or threatened in any court
or by or before any governmental agency or regulatory authority or any
injunction, order or decree is issued with respect to the Exchange Offer
which, in the Company's judgment,would reasonably be expected to impair
materially the ability of the Company to proceed with the Exchange Offer or
have a material adverse effect on the contemplated benefits of the Exchange
Offer to the Company; or
(b) there shall have occurred any change, or any development involving
a prospective change, in the business or financial affairs of Norcal or any
of its subsidiaries, which, in the Company's judgment, would reasonably be
expected to impair materially the ability of the Company to proceed with
the Exchange Offer or materially impair the contemplated benefits of the
Exchange Offer to the Company; or
(c) the Exchange Offer does or would violate any applicable law or
applicable interpretation of the staff of the Commission; or
(d) any governmental approval has not been obtained, which approval,
in the Company's judgment, is reasonably necessary for the consummation of
the Exchange Offer; or
(e) there shall have been proposed, adopted or enacted any law,
statute, rule or regulation (or an amendment to any existing law statute,
rule or regulation) which, in the Company's judgment, would reasonably be
expected to impair materially the ability of the Company to proceed with
the Exchange Offer or have a material adverse effect on the contemplated
benefits of the Exchange Offer to the Company; or
(f) there shall have occurred (i) any general suspension of,
shortening of hours for, or limitation on prices for, trading in securities
on the New York Stock Exchange (whether or not mandatory), (ii) a
declaration of a banking moratorium or any suspension of payments in
respect of banks by Federal or state authorities in the United States
(whether or not mandatory), (iii) a commencement of a war, armed
hostilities or other international or national crisis directly or
indirectly involving the United States,
41
<PAGE> 49
(iv) any limitation (whether or not mandatory) by any governmental
authority on, or other event having a reasonable likelihood of affecting,
the extension of credit by banks or other leading institutions in the
United States, or (v) in the case of any of the foregoing existing at the
time of the commencement of the Exchange Offer, a material acceleration or
worsening thereof.
The foregoing conditions are for the sole benefit of the Company and may be
asserted by the Company regardless of the circumstances giving rise to any such
condition or may be waived by the Company in whole or in part at any time and
from time to time in its reasonable judgment. The failure by the Company at any
time to exercise any of the foregoing rights shall not be deemed a waiver of any
such right and each such right shall be deemed an ongoing right which may be
asserted at any time and from time to time.
In addition, Norcal will not accept for exchange any Old Notes tendered,
and no New Notes will be issued in exchange for any such Old Notes, if at such
time any stop order shall be threatened or in effect with respect to the
Registration Statement of which this Prospectus constitutes a part or the
qualification of the Indenture under the Trust Indenture Act of 1939. In any
such event the Company is required to use every reasonable effort to obtain the
withdrawal of any stop order at the earliest possible time.
The Exchange Offer is not conditioned upon any minimum principal amount of
Old Notes being tendered for exchange.
EXCHANGE AGENT
IBJ Schroder Bank & Trust Company has been appointed as the Exchange Agent
for the Exchange Offer. All executed Letters of Transmittal should be directed
to the Exchange Agent at one of the addresses set forth below:
<TABLE>
<S> <C>
By Hand/Overnight Courier: By Mail:
IBJ Schroder Bank & Trust Company IBJ Schroder Bank & Trust Company
Attn.: Reorganization Department Attn.: Reorganization Department
One State Street P.O. Box 84
Securities Processing Window, Floor SC-1 Bowling Green Station
New York, New York, 10004 New York, New York 10274-0084
By Facsimile:
(212) 858-2611
Attn.: Customer Service
Telephone: (212) 858-2103
</TABLE>
Questions and requests for assistance, requests for additional copies of this
Prospectus or of the Letter of Transmittal and requests for Notices of
Guaranteed Delivery should be directed to the Exchange Agent at the address and
telephone number set forth in the Letter of Transmittal.
SOLICITATION OF TENDERS; FEES AND EXPENSES
Norcal has not retained any dealer-manager in connection with the Exchange
Offer and will not make any payments to brokers, dealers or others soliciting
acceptances of the Exchange Offer. The Company, however, will pay the Exchange
Agent reasonable and customary fees for its services and will reimburse it for
its reasonable out-of-pocket expenses in connection therewith. The Company will
also pay brokerage houses and other custodians, nominees and fiduciaries the
reasonable out-of-pocket expenses incurred by them in forwarding copies of this
and other related documents to the beneficial owners of the Old Notes and in
handling or forwarding tenders for their customers.
The estimated cash expenses to be incurred in connection with the Exchange
Offer will be paid by the Company and are estimated in the aggregate to be
approximately [$325,000], which includes fees and expenses of the Exchange
Agent, Trustee, registration fees, accounting, legal, printing and related fees
and expenses.
42
<PAGE> 50
No person has been authorized to give any information or to make any
representations in connection with the Exchange Offer other than those contained
in this Prospectus. If given or made, such information or representations should
not be relied upon as having been authorized by the Company. Neither the
delivery of this Prospectus nor any exchange made hereunder shall, under any
circumstances, create any implication that there has been no change in the
affairs of the Company since the respective dates as of which information is
given herein. The Exchange Offer is not being made to (nor will tenders be
accepted from or on behalf of) holders of Old Notes in any jurisdiction in which
the making of the Exchange Offer or the acceptance thereof would not be in
compliance with the laws of such jurisdiction.
TRANSFER TAXES
The Company will pay all transfer taxes, if any, applicable to the exchange
of Old Notes pursuant to the Exchange Offer. If, however, certificates
representing New Notes or Old Notes for principal amounts not tendered or
accepted for exchange are to be delivered to, or are to be issued in the name
of, any person other than the registered holder of the Old Notes tendered, or if
tendered Old Notes are registered in the name of any person other than the
person signing the Letter of Transmittal, or if a transfer tax is imposed for
any reason other than the exchange of Old Notes pursuant to the Exchange Offer,
then the amount of any such transfer taxes (whether imposed on the registered
holder or any other persons) will be payable by the tendering holder. If
satisfactory evidence of payment of such taxes or exemption therefrom is not
submitted with the Letter of Transmittal, the amount of such transfer taxes will
be billed directly to such tendering holder.
ACCOUNTING TREATMENT
The New Notes will be recorded at the carrying value of the Old Notes as
reflected in the Company's accounting records on the date of the exchange.
Accordingly, no gain or loss for accounting purposes will be recognized by the
Company upon the exchange of New Notes for Old Notes. Expenses incurred in
connection with the issuance of the New Notes will be amortized over the term of
the New Notes.
CONSEQUENCES OF FAILURE TO EXCHANGE
Holders of Old Notes who do not exchange their Old Notes for New Notes
pursuant to the Exchange Offer will continue to be subject to the restrictions
on transfer of such Old Notes as set forth in the legend thereon. Old Notes not
exchanged pursuant to the Exchange Offer will continue to remain outstanding in
accordance with their terms. In general, the Old Notes may not be offered or
sold unless registered under the Securities Act, except pursuant to an exemption
from, or in a transaction not subject to, the Securities Act and applicable
state securities laws. Norcal does not currently anticipate that it will
register the Old Notes under the Securities Act.
Participation in the Exchange Offer is voluntary, and holders of Old Notes
should carefully consider whether to participate. Holders of the Old Notes are
urged to consult their financial and tax advisors in making their own decision
on what action to take.
As a result of the making of, and upon acceptance for exchange of all
validly tendered Old Notes pursuant to the terms of, this Exchange Offer, the
Company will have fulfilled a covenant contained in the Registration Rights
Agreement. Holders of Old Notes who do not tender their Old Notes in the
Exchange Offer will continue to hold such Old Notes and will be entitled to all
the rights and limitations applicable thereto under the Indenture, except for
any such rights under the Registration Rights Agreement that by their terms
terminate or cease to have further effectiveness as a result of the making of
this Exchange Offer. All untendered Old Notes will continue to be subject to the
restrictions on transfer set forth in the Indenture. To the extent that Old
Notes are tendered and accepted in the Exchange Offer, the trading market for
untendered Old Notes could be adversely affected.
Norcal may in the future seek to acquire subject to the terms of the
Indenture untendered Old Notes in open market or privately negotiated
transactions, through subsequent exchange offers or otherwise. Norcal has no
present plan to acquire any Old Notes which are not tendered in the Exchange
Offer.
43
<PAGE> 51
RESALE OF NEW NOTES
The Company is making the Exchange Offer in reliance on the position of the
Staff of the Commission as set forth in certain interpretive letters addressed
to third parties in other transactions. However, the Company has not sought its
own interpretive letter and there can be no assurance that the Staff would make
a similar determination with respect to the Exchange Offer as it has in such
interpretive letters to third parties. Based on these interpretations by the
Staff, the Company believes that the New Notes issued pursuant to the Exchange
Offer in exchange for Old Notes may be offered for resale, resold and otherwise
transferred by a Holder (other than any Holder who is a broker-dealer or an
"affiliate" of the Company within the meaning of Rule 405 of the Securities Act)
without further compliance with the registration and prospectus delivery
requirements of the Securities Act, provided that such New Notes are acquired in
the ordinary course of such Holder's business and that such Holder is not
participating, and has no arrangement or understanding with any person to
participate, in a distribution (within the meaning of the Securities Act) of
such New Notes. However, any holder who is an "affiliate" of the Company or who
has an arrangement or understanding with respect to the distribution of the New
Notes to be acquired pursuant to the Exchange Offer, or any broker-dealer who
purchased Old Notes from the Company to resell pursuant to Rule 144A or any
other available exemption under the Securities Act (i) could not rely on the
applicable interpretations of the Staff and (ii) must comply with the
registration and prospectus delivery requirements of the Securities Act. A
broker-dealer who holds Old Notes that were acquired for its own account as a
result of market-making or other trading activities may be deemed to be an
"underwriter" within the meaning of the Securities Act and must, therefore,
deliver a prospectus meeting the requirements of the Securities Act in
connection with any resale of New Notes. Each such broker-dealer that receives
New Notes for its own account in exchange for Old Notes, where such Old Notes
were acquired by such broker-dealer as a result of market-making activities or
other trading activities, must acknowledge in the Letter of Transmittal that it
will deliver a prospectus in connection with any resale of such New Notes. See
"Plan of Distribution."
In addition, to comply with the securities laws of certain jurisdictions,
if applicable, the New Notes may not be offered or sold unless they have been
registered or qualified for sale in such jurisdiction or an exemption from
registration or qualification is available and is complied with. The Company has
agreed, pursuant to the Registration Rights Agreement and subject to certain
specified limitations therein, to register or qualify the New Notes for offer or
sale under the securities or blue sky laws of such jurisdictions as any holder
of the New Notes reasonably requests in writing. Such registration or
qualification may require the imposition of restrictions or conditions
(including suitability requirements for offerees or purchasers) in connection
with the offer or sale of any New Notes.
44
<PAGE> 52
BUSINESS
Norcal Waste Systems, Inc. is a vertically integrated waste management
company that through its subsidiaries provides services to approximately 355,000
residential and 45,000 commercial and industrial customers throughout the State
of California. The Company's principal activities include refuse collection,
recycling and other waste diversion, transfer station and hauling operations,
and operation of both Company-owned and third party owned landfills. According
to NSWMA, the Company is the seventh largest waste management company in the
United States based on 1994 revenues. For fiscal year 1995, the Company's total
revenues and EBITDA were $271.5 million and $60.8 million, respectively. For the
six months ended March 31, 1996, the Company's total revenues and EBITDA were
$137.4 million and $24.9 million, respectively.
The Company traces its roots to the 1920s and, pursuant to a City of San
Francisco Ordinance enacted in 1932 (the "Ordinance"), has provided
substantially all of the residential and commercial refuse collection in San
Francisco since that time. Since the early 1970s, the Company has expanded the
geographic scope of its operations and currently provides waste management
services to 39 cities and counties throughout California. In 1995, it added
significant landfill management services in Southern California under a new
contract in San Diego County and an expanded contract in San Bernardino County.
The Company operates 29 landfills in California, five of which it owns, and owns
and operates six transfer stations and three materials recovery facilities.
INDUSTRY BACKGROUND
According to the NSWMA, the solid waste industry generates domestic private
sector revenues of $32 billion annually. The industry is highly fragmented:
while the three largest waste management companies in the United States
accounted for approximately 30% of estimated industry revenues in 1994, the next
seven largest companies accounted for not more than 5%. Over 9,500 independent
companies accounted for the balance of private sector revenues. The waste
management industry has been consolidating as a result of a number of factors
including the increasing complexity and costs associated with waste management
operations and regulatory compliance. The Company expects consolidation to
continue because many smaller independent operators and municipalities lack the
capital resources, management, operating skills or technical expertise necessary
to operate effectively in such an environment.
In recent years, landfill ownership and operation have become subject to
increasingly stringent and complex environmental safety regulations. The
Subtitle D regulations of the Resource Conservation and Recovery Act of 1976
("RCRA") require landfill operators to upgrade existing disposal facilities and
impose significant closure and post-closure monitoring and financial assurance
requirements. The regulations also require landfill operators to measure, review
and record incoming waste more carefully, to maintain daily cover standards, to
operate more safely and to limit public access to their facilities. The
California Integrated Waste Management Act and its attendant regulations impose
additional requirements for landfills in California. As a result of regulatory
changes and other factors, a number of independent landfill owners and
operators, particularly municipalities in the markets in which the Company
operates, are discontinuing or privatizing waste management operations.
Heightened public concern for the environment has led to increased public
demand for, and more stringent regulations concerning, recycling. California law
now requires that municipalities divert 25% of solid waste from landfill
disposal through source reduction, recycling and composting. In 2000, this
requirement will increase to 50%. The Company has provided recycling services
since the 1920s.
As a result of these industry dynamics, waste management service providers
are experiencing increasing requirements for capital, skilled management and
technical expertise. Such dynamics, along with increasing competition, have
contributed to increasingly complex operational requirements and reduced
margins, causing small operators to close landfills and sell collection-related
operations, and municipalities to cease providing waste services. Consequently,
the Company expects that opportunities to acquire solid waste collection and
disposal businesses will continue and that significant potential also exists for
the Company to operate landfills owned by third-parties on a contract basis. In
addition, the Company believes that because of its substantial
45
<PAGE> 53
experience with and investment in recycling and waste diversion, it is
positioned to benefit from continued growth in these segments of the industry.
STRATEGY
The Company's strategy is to maintain and build upon its existing core
businesses and grow and diversify its revenue base through acquisitions and the
development of new contracts and franchises. In its existing operations the
Company intends to:
Maintain Efficient Operations. The Company will concentrate on maintaining
its existing cost base and operational efficiency. The Company continuously
seeks operating efficiencies, including strict control of operating expenses,
route audits and the use of automation when practicable. The Company believes
its successful track record of contract and franchise renewals is due in part to
such efficiencies.
Augment Existing Services. The Company seeks to increase revenues and
profits by offering additional services to existing customers. The Company has
realized success with this strategy by regularly proposing new programs, such as
recycling and yard waste collection, to the municipalities it serves. As it
negotiates with municipal authorities, the Company typically markets these
proposals to the community in an effort to build political support for the new
service and related rate increases.
Expand Disposal Capacity. The Company possesses substantial unpermitted
capacity at its owned landfills and regularly seeks opportunities to make such
unpermitted capacity useable. The Company's expansion plans include a
recently-approved application to expand one of its landfills to an estimated
remaining life of approximately 50 years from its current estimate of 16 years.
In addition, the Company recently began operations at a new landfill in Yuba
County, California, which the Company developed as a greenfield project, with an
estimated life of over 40 years. The Company's intention is to increase the flow
to its owned landfills of waste it collects and to market its landfill capacity
to third-party haulers.
In order to grow and diversify its revenue base beyond existing operations
the Company intends to:
Expand Management Services at Third Party-Owned Landfills. The Company
will seek to build on its reputation as a leading provider of landfill operation
and management services to third party landfill owners in California.
Increasingly complex and expensive regulations make third party operation more
attractive to many landfill owners, especially municipalities. The Company is
one of the largest providers of landfill management services in California and
believes it is well-positioned to expand revenues from its landfill operation
services. This line of business is especially attractive to the Company because
it generates revenues with a minimal expenditure of capital and reduced
environmental risk and aids the Company in establishing itself in new geographic
markets and with new customers. In 1995, the Company was designated as the
manager for all 17 active landfills owned by San Bernardino County under a
contract with a term of six years and conditional option provisions providing
for an aggregate additional term of thirty years and, under certain
circumstances, subject to earlier termination at the option of either the
Company or the County. In addition, the Company significantly expanded the scope
of its responsibilities in the County to include development and implementation
of a comprehensive landfill management master plan. See "- Landfills - Operated
Landfills."
Increase Vertical Integration and Geographic Diversification. The Company
seeks to augment its existing operations by acquiring: (i) collection franchises
or operations in areas where the Company has available landfill capacity and
(ii) waste management businesses with strong presence in geographic markets not
currently served by the Company. The Company will seek to maximize operating
efficiencies of acquired companies by internalizing disposal costs (through
directing waste to landfills owned or operated by the Company and increasing
revenues at Company owned landfills), consolidating selling, general and
administrative expenses, improving routing and equipment utilization, and
installing the Company's financial controls.
The Company's ability to effect acquisitions and expansion and to implement
its strategy is subject to changes in market conditions and certain other risks.
See "Risk Factors."
46
<PAGE> 54
COLLECTION OPERATIONS
The Company provides refuse collection services to residential, commercial
and industrial customers in California. Residential customers accounted for
approximately 42% of the Company's refuse collection revenues in fiscal year
1995, and commercial and industrial customers accounted for the remaining 58%.
Residential collection services involve curbside collection and
transportation of waste to a transfer station or, in certain instances, directly
to a landfill. Services to residential customers are typically provided pursuant
to municipal contracts or franchises that obligate the company to collect from
all residences in a specified area. At inception, these contracts typically
extend for 5 to 20 years. As of March 31, 1996, the Company had 37 franchise
agreements with municipalities and served many additional customers through
operating contracts.
Commercial and industrial customers include high-rise office buildings,
retail establishments, construction contractors and industrial plants. The
Company provides containers varying in size from 1 to 8 cubic yards to
commercial customers and 6 to 50 cubic yard "roll-offs" to industrial customers.
Commercial services are typically provided under contracts ranging from 1 to 3
years while contracts for the larger "roll-off" container services may provide
for either temporary or longer-term services. Fees are negotiated with each
customer and are determined by such factors as frequency of collection, type and
size of equipment furnished, and the type and volume or weight of the waste
collected. The Company has recently implemented an aggressive marketing program
for commercial and industrial customers in an effort to build upon and expand
its existing customer base.
San Francisco Operations. Since 1932, the Company has provided solid waste
collection and recycling in San Francisco pursuant to the Ordinance, which
provides that, with limited exceptions, only a collector that has been granted a
permit for a specified route may collect or transport solid waste on that route.
The Company's principal operating subsidiaries have held the only permits for
substantially all the routes subject to the Ordinance since 1932, which routes
serve virtually all of San Francisco. San Francisco operations represent the
single largest portion of the Company's business, accounting for approximately
170,000 of its customers and approximately 45% of its total revenues for fiscal
year 1995 and approximately 41% of its total revenues for the six months ended
March 31, 1996. The Ordinance permits refuse with "commercial value" (as defined
in the Ordinance and interpreted by the courts) to be collected without a
permit. The Company competes for the collection of this refuse in San Francisco
with other collectors.
The Company's San Francisco permits continue until terminated under the
provisions of the Ordinance. Termination, or the award of permits to a
competitor, could occur if, among other things, the Company were to provide
inadequate service. None of the Company's permits has been terminated since
initial grant in 1932. A vote to repeal or amend the Ordinance could also
adversely affect the status of the Company's permits. The Company believes that
it has maintained its permits for more than sixty years in part because, as a
locally-based and employee-owned company providing high quality service at a low
price to residential customers, it has built a strong relationship with the
government and citizens of San Francisco. The Company regularly monitors the
political climate in San Francisco and continually works at maintaining its good
relationship with residents by being actively involved in the community. The
Company also believes, based on polling data gathered in 1993 and 1994, that
this good will was a factor in defeating two initiatives placed on the San
Francisco ballot in those years that, if enacted, would have repealed or amended
the Ordinance and opened residential and commercial refuse collection to
competition. The voters rejected these initiatives by votes of 76% to 24% and
65% to 35%, respectively. See "Risk Factors - Changes in Legislation and
Political Uncertainty - Ballot Initiatives Affecting Ordinance."
If a similar initiative passes in the future, the Company believes that
although a portion of the Company's operations may be immediately affected,
California statutory law would not allow the Company to be completely displaced
by another exclusive waste collection provider for five years unless a buy-out
arrangement were reached between the Company and San Francisco on mutually
satisfactory terms or the Company were to provide inadequate service. Even if
the Ordinance were repealed or amended, certain aspects of the Company's
operations in San Francisco are subject to agreements (the "Waste Disposal
Agreements") that are not subject to this Ordinance and that clarify the
relationships between San Francisco, the Company, and
47
<PAGE> 55
the third party-owner of the landfill at which all non-hazardous solid waste
collected in San Francisco is deposited. The Waste Disposal Agreements require
that all waste collected in San Francisco be deposited at the Company's Sanitary
Fill transfer station. As a result the Company believes such Waste Disposal
Agreements would preserve a portion of its San Francisco based revenues, even if
the Ordinance were repealed or amended. Furthermore, the Company believes it
would be extremely difficult to create an alternative to this transfer station
anywhere in or around San Francisco because of community resistance, permitting
requirements and the requirements of the California Environmental Quality Act.
See "- Environmental Regulation - State and Local Regulation - Flow Control" and
"Risk Factors - Changes in Legislation and Political Uncertainty - Potential
Flow Control Legislation."
The Company currently deposits solid waste collected in San Francisco at an
independently owned landfill at favorable rates. These rates are set by one of
the Waste Disposal Agreements, and are subject to annual increases for inflation
and regulatory costs. The Waste Disposal Agreements continue until the earlier
of the year 2053 or the deposit of 15 million tons of waste. Although estimates
are uncertain, the Company believes, based on historical disposal volumes, the
Waste Disposal Agreements will remain in force until at least 2012.
Debris boxes at construction sites and the transportation, collection and
disposal of refuse with commercial value do not require a permit under the
Ordinance. The Company competes with a limited number of small independent
haulers for this business in San Francisco.
Franchise Agreements and Permits. Outside of San Francisco, the Company
provides most collection services pursuant to franchise agreements with local
governmental entities that obligate it to collect from all residences and,
often, commercial establishments within a specified area. Such franchise
agreements typically grant near-exclusivity, although some expressly allow
limited activities by others, such as residential self-hauling and recycling by
charitable or non-profit organizations. Other franchise agreements allow
competition for specified categories of commercial waste such as construction
debris. A local governmental entity may enter into multiple franchise agreements
with different collection companies, each covering a distinct territory within
its jurisdiction. The Company has multiple franchise agreements with certain
governmental entities, in some cases representing the entity's entire
jurisdiction and in other cases representing only part of that entity's
jurisdiction.
At inception, franchise agreements typically have terms of between five and
20 years. Although the Company's franchise agreements generally provide for
termination under specified circumstances, such as failure to provide adequate
and continuous service, failure to comply with applicable laws, or insolvency or
bankruptcy, the Company has never had an agreement terminated for such cause.
For fiscal year 1995, 62% of the Company's revenues, excluding San Francisco
operations, were generated under franchises and contracts with remaining terms
of five years or more, assuming no early termination of such franchises or
contracts. The Company has historically been successful in renewing waste
management services contracts with local governments and municipalities and at
times has expanded the scope of its services in the process. In the past ten
years, the Company has renewed or extended its franchise contracts 42 times. In
light of increasing competitive pressure in the waste industry, and the risks of
competitive bidding, there can be no assurance that the Company's historically
high renewal rates will continue, or that such renewals will yield historic
levels of profit. See "-Landfills - Operated Landfills" and "Risk Factors."
Changes in state or local laws could also terminate the exclusivity of
these agreements or otherwise subject the Company to greater competition in its
collection activities. Under California law, counties may be required to conduct
competitive bidding upon the expiration of collection franchise agreements,
although under certain conditions counties may extend existing franchise
agreements for one additional term (not to exceed 25 years) without such
bidding. The majority of the Company's franchise agreements are with
municipalities other than counties and are unaffected by this law. However, any
laws enacted in the future requiring competitive bidding could have a material
adverse effect on the Company's financial condition or results of operations. In
addition, a California Court of Appeal ruled in 1994 that state facilities such
as state universities and other schools, correctional facilities, office
buildings, and parks are free to conduct competitive
48
<PAGE> 56
bidding despite exclusive franchises granted under local ordinances. See "Risk
Factors - Changes in Legislation and Political Uncertainty - Potential
Competitive Bidding."
Rates. Refuse collection customers pay a single rate that is designed to
cover not only collection services, but all the services the Company performs as
to the materials it collects, including transfer, landfill disposal and
recycling. In most jurisdictions, rate boards, city councils or other local
governmental agencies are authorized to set the rates the Company may charge at
a level that allows the Company to recover projected specified costs and realize
a profit margin. Such specified costs generally include all direct operating
costs, such as direct collection costs (such as personnel and equipment); any
applicable recycling costs; operating costs or tipping fees for transfer
stations, landfills and other facilities; interest accrued on capital leases;
depreciation; trust fund payments associated with closure and maintenance of
landfills; and other costs. In San Francisco the Ordinance prescribes an
involved ratesetting procedure under which a rate board determines rates for
residential customers on a similar basis.
The Company generally applies for rate increases every one to three years
in each of its franchise areas to reflect changes in its costs of providing
services. In San Francisco, the Company was granted an increase to its refuse
collection and disposal rates which became effective January 1, 1995 and an
additional minor increase effective January 1, 1996. Although rate increases are
generally satisfactory, at times the Company has not succeeded in fully
coordinating the timing and amount of rate increases with increases in its
expenses or capital expenditures, including corporate-related costs, or has not
succeeded in obtaining rate increases to cover capital expenditures or increased
costs, resulting in reduced margins. Some of the Company's franchise agreements
provide for inflation-based adjustments to a negotiated rate. The negotiated
rates may be adjusted for specific regulatory and certain other cost increases.
See "Risk Factors - Changes in Legislation and Political Uncertainty - Problems
in Rate-Setting Process."
Outside of San Francisco, commercial and industrial fees are generally
regulated by local governments and vary from customer to customer depending on
such factors as frequency of collection, volume or weight of waste, type of
equipment furnished by the Company, and distance from the customer site to the
Company's disposal facility. Although rates for commercial and industrial
customers in San Francisco are subject to negotiation and are not directly
regulated, historically the Company's policy has been to raise these rates
consistent with percentage increases in residential rates.
Recycling and Waste Diversion. The Company provides a variety of recycling
services, including material recovery services and other waste diversion
services (collectively, "recycling services"), under arrangements with various
local governments and directly with commercial customers. The Company collects
recyclable materials through curbside pickup, high-rise office building pickup,
restaurant and bar glass collection, curbside yard waste collection and
neighborhood buy-back centers. Its recyclable material processing activities
range from simple sorting and separating activities at its transfer stations and
landfills to operation of three materials recovery facilities (each a "MRF").
The Company's sophisticated MRF in Marysville, California, processes selected
mixed solid wastes through a series of mechanized conveyors, magnets, screens,
chutes and hand-sorting lines to separate metals, glass, wood, paper, cement and
other materials from the waste stream. Materials collected through recycling
programs and recovered through the Company's operations are processed and, to
the extent possible, sold on the open market. Such materials include paper,
glass, aluminum and other metals. In recent periods, a substantial portion of
the Company's recycling revenues have been derived from the sale of various
grades of recycled paper and paper products. Prices of recyclable commodities
are volatile and cause fluctuations in the Company's recycling revenues. In
addition, the costs associated with mandated recycling efforts and the resulting
increase in supply of, and reduction in sales prices for, recyclable materials
place pressure on the Company's operating margins in its recycling operations.
See "Risk Factors - Fluctuations in Prices for Recyclable Commodities."
Transfer Stations. Solid waste is delivered to transfer stations by
collection trucks operated by the Company, independent collection companies and
self-haulers. Waste from industrial customers is typically sorted to divert
certain easily separable materials such as large amounts of wood, metal or
cardboard for recycling. The remaining solid waste, as well as all mixed
residential refuse delivered to the transfer station, is compacted and placed in
large trailers for transportation to landfills.
49
<PAGE> 57
The Company owns and operates six major transfer stations. Transfer station
ownership allows the Company to exercise greater control over the waste stream
from its collection operations and promotes greater efficiency in its recycling
and waste transportation activities. As of March 31, 1996, over 80% of the waste
delivered to these facilities is sourced from the Company's collection
operations. Sanitary Fill, a wholly owned subsidiary of Norcal which operates
the Company's largest transfer station, is located in San Francisco and
processes and transfers approximately 2,300 tons of solid waste per day on
average, of which approximately 87% comes from the Company's San Francisco
collection operations. The City and County of San Francisco requires that all
refuse collected in San Francisco by refuse collectors be deposited at Sanitary
Fill. Sanitary Fill has agreed to indemnify the City and County of San Francisco
and the owner of the landfill at which Sanitary Fill deposits a substantial
amount of waste against damages and removal and remedial costs associated with
the deposit of hazardous and certain other types of waste at the landfill.
However, certain costs resulting from Sanitary Fill's indemnification
obligations may be reimbursed under this agreement through a reserve fund
maintained by the City and County of San Francisco, that is being funded by a
rate surcharge over time up to a maximum of $15.0 million. As of March 31, 1996,
the fund balance was $2.7 million. The Company's five other transfer stations
process between approximately 100 and 300 tons of solid waste per day on
average.
LANDFILLS
The Company operates 28 landfills in California, five of which it owns and
23 of which are owned by local governmental entities. Each of these landfills
generally accepts only non-hazardous waste. Two of its landfills also accept, on
a limited basis, hazardous asbestos-containing waste or non-hazardous
contaminated soils. Licensed engineers or geologists manage the Company's owned
landfills, a practice which the Company believes improves its control over
potential environmental risks.
Landfills are divided into fill areas or "cells" for the deposit of waste.
Before acceptance at the Company's landfills, waste quantities are weighed and
loads are spot-checked for hazardous or other prohibited wastes in order to
prevent their disposal at the landfill. At some of the Company's landfills,
personnel inspect incoming loads for significant quantities of easily separable
material for recycling or recovery. The balance of the waste is deposited in
cells, compacted by heavy earth moving equipment and covered daily with a layer
of soil. Environmental laws and regulations require the Company to prepare
landfill cells by excavating the fill area and lining them with synthetic and
clay soil composite liners. Upon completion of a cell, the Company applies a
soil cover layer, and upon closure the landfill is covered by soil, synthetic
and vegetative layers. These methods help maintain sanitary conditions and
prepare the sites for post-closure use. See "- Environmental Regulation."
Owners or operators of landfills face substantial liabilities, including
environmental impairment liabilities, closure and post-closure maintenance
obligations and corrective action obligations. With respect to all but one of
the third party landfills currently managed by the Company, the Company is a
contractor and is not the operator under the applicable permits. In those
circumstances, the Company is not responsible for closure and post-closure
maintenance obligation payments and the contracts governing the Company's
activities indemnify it in certain circumstances, thereby reducing its exposure
to environmental liabilities.
50
<PAGE> 58
Owned Landfills. The following table sets forth certain information about
the five landfills owned by the Company:
<TABLE>
<CAPTION>
APPROXIMATE
YEAR LANDFILL LANDFILL ACREAGE
BEGAN ----------------------
LANDFILL LOCATION OPERATIONS TOTAL(A) PERMITTED
- -------------------------------- -------------------------- ------------- -------- ---------
<S> <C> <C> <C> <C>
B & J........................... Vacaville, CA 1964 640 256
Cummings Road(b)................ Eureka, CA 1969 100 31
Ostrom Road(c).................. Yuba County, CA 1995 892 221
Pacheco Pass(d)................. Santa Clara County, CA 1963 136 65
Yuba-Sutter(e).................. Marysville, CA 1967 180 103
</TABLE>
- ---------------
(a) Includes all contiguous acres at each site. Not all contiguous acres are
permittable.
(b) The Company is currently in negotiations that may result in the closure of
this landfill and the diversion of waste currently deposited there to a site
owned by a third-party.
(c) The permit for this landfill was obtained in December 1993. The Company
commenced construction and preparation of this site in the third calendar
quarter of 1994. Site utilization began in the second calendar quarter of
1995.
(d) A portion of this landfill that is no longer in operation is owned by an
unaffiliated party. Permitted acreage includes approximately 35 acres that
can only be used for the disposal of concrete, asphalt and similar inert
demolition waste due to the existence of geologic conditions unsatisfactory
for landfill siting.
(e) Upon closure of this landfill, which the Company expects will occur by the
end of fiscal year 1996, the waste stream is intended to be transferred to
the Ostrom Road Landfill located 14 miles away.
The Company's estimates of remaining landfill capacity are updated annually
and are based, among other things, on the terms of existing permits, remaining
permitted capacity and anticipated incoming waste volumes taking into account
projected community growth rates. Based on its estimates, the Company believes
it owns landfills with sufficient capacity to service each of the markets
currently served for a minimum of seven years. Although certain of the Company's
owned landfills have limited remaining capacity, the Company believes it will be
able either to redirect waste being deposited at these landfills under existing
contracts to Company-owned landfills with substantial remaining capacity or
extend the life of the landfill by permitting additional acreage or redesigning
the site. See "Risk Factors - Environmental Regulation and Potential
Litigation - Difficulty of Obtaining Landfill Permits."
Of the waste deposited at Company-owned landfills for fiscal year 1995
approximately 85% was received from the Company's collection, waste diversion
and transfer station operations and 15% was received from independent third
party collectors, hauling companies and self-haulers.
Operated Landfills. The Company currently operates 23 third party-owned
landfills, 22 under contracts with the permitted operators and one under lease
from the landfill owner. These landfills have approximately 2,150 permitted
acres. Landfill operating agreements with third party owners generally provide
for payment to the Company of a fee based on tonnage received. On November 1,
1995, the Company commenced operation of the nine remaining active landfills in
San Bernardino County, bringing the total number of landfills operated by the
Company in San Bernardino County to 17. Furthermore, as of the same date, the
Company assumed primary responsibility for designing and implementing a
strategic plan to identify and address the County's long-term waste disposal
needs, with specific responsibilities including operation of all active
landfills, closure and monitoring of non-active landfills and identification,
permitting and construction of new landfills. The Company's agreement with the
County terminates on June 30, 2001. The Company, at its option, may extend the
agreement for up to thirty more years, so long as the projected waste stream to
the landfills meets certain levels. However, each party may earlier terminate
the contract under certain circumstances, including, beginning July 1, 1999,
termination by the County should it municipalize such operations or choose to
use a competitive procedure to select a contractor. The Company's business
strategy includes (i) expanding its landfill management and other operational
services to new municipalities and (ii) emphasizing its long-term waste
management engineering and planning services as it has in San Bernardino County.
51
<PAGE> 59
In March 1995, the Company was awarded by competitive bid a five year
contract to operate five landfills covering 703 permitted acres in San Diego
County. The Company's other landfill operation is in Placer County in California
and expires in 2001.
Landfill Development. The Company regularly reviews the status of its
owned landfills for opportunities to expand the operating capacity of such
landfills. In 1996, the Company received approval to expand the unused,
permitted capacity of one of its owned landfills to 256 acres. Assuming no
material change in the landfill's service area and governmental compliance with
legislated waste diversion goals, the landfill's expected remaining useful life
will exceed 50 years. In 1993, the Company successfully completed permitting
and, in 1995, began operations at a landfill in Yuba County, California that it
began developing as a greenfield project in 1981. Covering 221 permitted acres,
this landfill is the first new nonhazardous landfill in California to receive an
operating permit since Subtitle D became effective in October 1993. Because the
process of developing new landfills or expanding existing landfills is lengthy,
complex and expensive there can be no assurance that the Company will be
successful in its attempt to expand its landfills or develop new ones. However,
such impediments to development and expansion of landfills are faced by the
industry as a whole. See "- Environmental Regulation - Federal Regulation" and
"Risk Factors - Changes in Legislation and Political Uncertainty - Difficulty of
Obtaining Landfill Permits."
Monitoring. The Company has implemented the environmental safeguards
required by each applicable regulatory agency. Such safeguards include
monitoring of groundwater and surface water quality and testing for possible
landfill gas emissions. Environmental monitoring at the Company's landfills
generally is performed by independent environmental engineering firms. Resulting
data are compiled and reported directly to the applicable regulatory agency by
the Company. Such monitoring typically takes place on a quarterly basis or more
frequently if deemed appropriate by the Company.
Financial Assurance Obligations. Extensive regulation of landfills not
only affects their siting and operations but also imposes long-term obligations
on landfill owners or operators to make substantial efforts to close landfills
and maintain them following closure for at least 30 years. The Company believes
that where it operates landfills owned by local governmental entities, those
entities, as the holders of the relevant permits are responsible for closure and
post-closure maintenance obligations. See "- Environmental Regulation - - State
and Local Regulation - Closure/Post-Closure."
For each landfill it owns, the Company is required to demonstrate financial
assurance for closure and post-closure maintenance costs. The Company makes
periodic deposits to trust funds so that at the time of landfill closure there
will be sufficient amounts to fund the Company's current estimates for all
closure costs and, under current California law, at least 15 years of
post-closure maintenance costs. Beginning in April 1997, California law will
require financial assurance for 30 years of post-closure maintenance. The
Company generally has been successful in obtaining rate increases intended to
allow funding for the full 30-year post-closure period by the time of site
closure.
The Company estimates, that as of September 30, 1995, the aggregate cost of
its closure and 30-year post-closure requirements is approximately $55.6
million. As of March 31, 1996, the Company had recorded aggregate closure and
post-closure liabilities in accordance with GAAP of approximately $25.1 million
and had on deposit $18.0 million in closure and post-closure maintenance trusts
consistent with regulatory requirements. The Company expects to make trust fund
deposits of approximately $3.2 million in 1996 for closure and post-closure
costs, and expects to make deposits of varying amounts for the foreseeable
future. The Company believes that over time it will be able to recover virtually
all of such costs. See "Management's Discussion and Analysis of Financial
Condition and Results of Operations" and Note 12 to Consolidated Financial
Statements.
California regulations also require the Company to provide financial
assurance contingency funds for the initiation and completion of corrective
action for certain possible releases of contaminants that may occur from its
landfills into the groundwater, surface water or unsaturated zone, whether such
releases occur before or after closure of the landfill. As of March 31, 1996,
the Company had on deposit $1.1 million in corrective action trust funds and
believes, based on estimates by independent consulting engineers, that an
additional
52
<PAGE> 60
$6.3 million will be required to be funded in corrective action trust funds in
future years. The Company believes these are recoverable costs that may be
passed on to ratepayers through inclusion in rate applications.
Regulations amended in 1992 also require California landfill operators to
demonstrate financial assurance to compensate third parties for bodily injury
and property damage arising out of landfill operations. Under the method adopted
by the Company, the regulations require funding of $1.0 million per landfill to
a maximum of $5.0 million Company-wide. To satisfy this requirement the Company
has established financial assurance mechanisms for each landfill and by July
1997 will need to fund an additional $0.8 million into trusts for this purpose.
The Company has obtained an insurance policy for one of its landfills not
covered by the method described above. See "Management's Discussion and Analysis
of Financial Condition and Results of Operations - Liquidity and Capital
Resources - Other Cash Requirements."
The foregoing estimates of closure, post-closure and corrective action
liabilities and the related funding obligations are based on currently available
information and current environmental and regulatory requirements and may change
if applicable regulations or the assumptions relied on or, facts and
circumstances relating to the Company's landfills change. See "Risk
Factors - Environmental Regulation and Potential Litigation."
SPECIAL WASTE AND HAZARDOUS WASTE
The Company provides limited waste management services in connection with
four types of special waste: medical waste, waste water sludge, asbestos and
non-hazardous contaminated soils. Revenues from special and hazardous waste
services collectively represented less than 4% of the Company's consolidated
revenues in fiscal years 1993, 1994 and 1995 and have declined as a percentage
of revenues from year to year.
California's Water Resources Control Board has adopted a system that
classifies landfills depending on the types of waste that may be received and
the degree to which the wastes pose a threat to water quality. All but one of
the landfills that the Company owns or operates in California are Class III
landfills, and are not allowed to accept waste for disposal that is hazardous or
otherwise likely to degrade water quality. The Company's B&J Landfill is a Class
II landfill, and is allowed to accept non-hazardous waste that is capable of
degrading water quality if not properly handled. In addition, the Company
expects that completed or planned design changes and permit applications with
respect to one other landfill will enable it to accept Class II waste.
The Company generally is restricted under federal and state statutes from
collecting hazardous or toxic wastes or from accepting them at its transfer
station and landfill facilities. The Company, however, operates permanent
household hazardous waste collection facilities in four communities and
periodically collects household hazardous waste in other communities as part of
special programs designed to help reduce deposits of hazardous waste in the
solid waste stream. The Company also provides limited hauling and disposal
services for asbestos and may also handle hazardous waste from its load checking
activities at its facilities. The Company currently has no other plans to
collect or dispose of hazardous or toxic materials.
PROPERTIES AND FACILITIES
The principal properties of the Company consist of landfills, transfer
stations, waste recovery facilities and other land and improvements. The Company
owns an aggregate of 304 acres of property on which its California operations,
maintenance, storage, warehousing and administration facilities are situated. It
owns six major transfer stations, five of which are located at the Company's
collection sites. The Company also operates three MRFs. The Company owns five
landfills in California and approximately 2,938 acres on ten sites primarily in
California that are used as a source of landfill cover, as potential expansion
sites for Company operations or for other purposes.
The Company owns a 496-acre quarry in Kansas City, Missouri that was
originally purchased for development as a landfill. In 1991, the Company failed
to secure approval for a landfill site from the Kansas City Council. The Company
has recently entered into a contract to sell the property for $4.2 million,
conditioned on a number of events, including the acquisition by the potential
buyers of government assistance in financing certain property remediation.
Provided these conditions are met, the transaction is expected to
53
<PAGE> 61
close by the end of 1996. The contract grants the Company the right to
repurchase a portion of the property for a term of ten years after the date of
closing.
The Company owns a 302-acre site situated in San Benito and Santa Clara
Counties that formerly was used to spread waste water sludge. The soil quality
suffered from such activities but was returned to normal agricultural condition
in 1993. The Company may use it again to spread waste water sludge on a more
limited basis and for other waste diversion activities.
The Company's headquarters are located in approximately 22,000 square feet
of leased office space in San Francisco, California, pursuant to a lease that
expires in 1999. Under a lease expiring in 2007, the Company leases 24,000
square feet of industrial space in Oakland, California, where the Company's
medical waste treatment and disposal subsidiary conducts business. The Company
also leases several small parcels of real property in California, generally
under short-term leases. See Note 7 to Consolidated Financial Statements.
COMPETITION
The solid waste services industry is highly competitive and requires
substantial capital, technical expertise and human resources. The industry is
comprised of four large national waste service companies (WMX Technologies,
Inc., Browning-Ferris Industries, Inc., USA Waste Services, Inc. and Laidlaw
Waste Systems, Inc.) as well as numerous regional and local companies of varying
sizes and competitive resources. Many of the Company's competitors have
significantly greater financial and operating resources and a lower cost of
capital than the Company and can take advantage of less capital intensive
environmental regulatory financial assurance obligations than those with which
the Company is required to comply. Additionally, in smaller markets, the Company
may be at a competitive disadvantage with respect to regional and local
companies which may have significantly lower operating costs. In its landfill
activities, the Company also competes with cities and counties that conduct
their own waste disposal services. These municipalities may have the advantages
of access to tax revenues and tax exempt financings as well as the ability to
direct the collection and disposal of waste in their respective jurisdictions.
Most of the Company's collection operations are conducted pursuant to
franchise agreements, permits and licenses that make the Company the exclusive
provider of most waste services. However, each of these arrangements has a
specific duration except in San Francisco, and the Company may become subject to
competition if these arrangements are not extended prior to maturity. The
Company competes for collection services primarily on the basis of service and
price. Transfer station activities are often tied to collection operations so
the same competitive considerations apply. Competition among landfills is based
upon price, service and the proximity of the landfill to the waste generator.
Competition for operation of landfills under contract is based on price and
service. The Company believes that from time to time, competitors offer
substantially lower prices for their services in an effort to expand market
share or win a competitively bid municipal contract.
The industry is undergoing significant consolidation, characterized by the
acquisition of smaller regional and local operations by larger entities, the
privatization of operations that local governments no longer wish to conduct and
the reduced presence of smaller regional and local operations caused by the
ability of larger entities to bid for franchises and contracts at prices such
smaller operations cannot match. Because of the difficulty in obtaining
approvals to operate in communities that already have established service
providers, competition for the acquisition of other companies and price-related
competition upon the renewal of existing contracts and franchises is
increasingly intense. In addition, the Company believes that a number of its
competitors have full-time personnel primarily dedicated to locating,
evaluating, and securing business expansion opportunities and
acquisitions--including environmental and regulatory experts, engineers,
attorneys, lobbyists, financial and accounting personnel and finders. The
Company does not have employees dedicated to acquisition or business expansion
activity and may be at a competitive disadvantage if it is unable to identify,
adequately evaluate or respond to business opportunities or incurs higher costs
than are borne by its competitors due to fees or commissions for outside
consultants or service providers engaged by the Company for such purposes.
Accordingly, it may become uneconomical for the Company to make further
acquisitions,
54
<PAGE> 62
or the Company may be unable to locate suitable acquisition candidates,
particularly in markets the Company does not already serve. See "Risk
Factors - Acquisition - Related Risks."
INSURANCE, BONDING AND LETTERS OF CREDIT
The Company has environmental impairment liability insurance, which covers
the sudden or gradual onset of environmental damage to third parties, on all
owned and operated facilities. The current policy has a limit of $10.0 million
per loss with an annual aggregate limit for all losses of $10.0 million,
covering pollution conditions that result in bodily injury or property damage to
third parties, including clean-up costs. The Company also has underground
storage tank liability insurance to satisfy financial assurance requirements
mandated under state and federal law. The current policy has a limit of
$1,000,000 per loss with an annual aggregate limit for all losses of $1,000,000,
covering pollution conditions emanating from the Company's locations which
result in bodily injury or property damage beyond the boundaries of these
locations.
The Company carries a broad range of insurance coverage that it considers
adequate to protect its assets and operations from "risk of loss." The Company's
commercial general liability, business automobile liability, and umbrella and
excess liability policies provide an aggregate of $50.0 million coverage for any
single occurrence, subject to a variety of exclusions. Substantially all of the
Company's present workers' compensation liabilities are self-insured and some of
its pre-existing workers' compensation liabilities are self-insured; however,
this liability is capped at a maximum of $350,000 per claim with workers'
compensation insurance covering liabilities in excess of this amount. In
addition, employee and certain retiree healthcare liabilities are self-insured.
See "Certain Relationships and Related Transactions - Directors and Officers
Insurance" and Note 13 to Consolidated Financial Statements.
The Company is required to post performance bonds in connection with
certain contracts on which it bids. In addition, the Company is usually required
to post a performance bond or a bank letter of credit at the time of execution
of a municipal collection contract. Some of these performance bonds are secured
by letters of credit posted by the Company. At March 31, 1996, the Company had
available performance bonds outstanding in the aggregate amount of $25.0
million, and had provided its surety companies with letters of credit of
approximately $7.4 million to secure the Company's obligations to indemnify the
surety companies. If the Company were to be unable to obtain surety bonds or
letters of credit in sufficient amounts or at reasonable rates, it might be
precluded from bidding on certain contracts, entering into additional municipal
collection contracts or obtaining or retaining landfill operating permits. See
"Risk Factors - Competitive Industry."
As of March 31, 1996, the Company had $2.7 million of additional letters of
credit outstanding, most of which relate to workers' compensation deferred
premiums and landfill operation contract matters.
ENVIRONMENTAL REGULATION
The Company's business activities are subject to extensive and evolving
regulation under various complex, and at times overlapping and conflicting,
federal, state and local laws for the protection of public health and the
environment. These laws, and the numerous regulatory bodies responsible for
interpreting and enforcing them, impose significant restrictions and
requirements on the Company's activities. The Company believes that such
regulation will increase in the future.
To operate landfills, transfer stations and other waste processing
facilities, the Company must possess and maintain various governmental
approvals, operating permits and licenses, and in certain instances, must secure
various land use approvals. Obtaining approvals and permits to acquire, develop
or expand solid waste management facilities is difficult, time-consuming and
expensive, and is sometimes opposed by local citizen groups or other private
parties. Once obtained, operating permits are subject under certain
circumstances to modification or revocation by the issuing agency and may be
altered by changing laws and regulations.
The Company's operation of solid waste management facilities subjects it to
certain operational, monitoring, site maintenance, closure and post-closure
obligations, as well as financial assurance obligations
55
<PAGE> 63
relating to third party liability, corrective actions, and closure and
post-closure maintenance. See "- Landfills - Financial Assurance Obligations."
In the collection segment of the industry, regulation takes such forms as
licensing collection vehicles, health and safety requirements, vehicular weight
limitations, and, in certain localities, limitations on weight, area, and time
and frequency of collection.
In addition to costly and restrictive regulation, other factors, the
long-term effects of which are unpredictable, may have a significant effect on
the Company's operation of landfills. Increasing public opposition to the siting
and operation of landfills is adding to the length of time required to obtain
necessary permits and approvals for new landfills and the expansion of existing
landfills. Moreover, there is a national trend to attempt to reduce the volume
of solid waste and the dependence on landfill disposal by promoting source
reduction, waste transformation, composting and recycling. Some states, such as
California, have required that local jurisdictions adopt comprehensive waste
reduction and recycling programs. See "- Landfills - Landfill Development" and
"- State and Local Regulation - The California Integrated Waste Management Act."
During the ordinary course of its landfill and other operations, the
Company may from time to time receive citations, notices and comments from
regulatory authorities that such operations are not in compliance with
applicable environmental regulations. Upon receipt of such citations, notices or
comments, the Company works with the authorities in an attempt to address the
problem. In some instances, where the Company operates a landfill or transfer
station pursuant to an agreement with a county or other governmental body,
responsibility for the matters referenced in such citations, notices or comments
lies with such governmental body. Failure to correct the problems to the
satisfaction of the authorities could lead to fines or a curtailment or
cessation of the landfill or transfer station's operations.
Compliance with current or future regulatory requirements may require the
Company to make capital and operating expenditures to maintain current
operations or to initiate new operations. While the Company intends to apply for
rate increases whenever possible to cover such increased costs, there is no
assurance that it will be able to pass all or a portion of these costs on to its
customers.
FEDERAL REGULATION
The principal federal statutes affecting the Company's business operations
are:
The Resource Conservation and Recovery Act of 1976 ("RCRA"). RCRA
regulates the handling, storage, treatment, transportation and disposal of
hazardous and non-hazardous wastes and requires states to develop programs to
insure the safe disposal of solid waste. Subtitle D of RCRA establishes a
framework for federal, state and local government cooperation in controlling the
management of nonhazardous solid waste, and prohibits the operation of municipal
solid waste landfills that fail to meet minimum federal standards for protecting
human health and the environment. Under these regulations, state and local
governments retain primary responsibility for ensuring enforcement and
compliance with state and federal minimum standards by landfills within their
jurisdictions.
The United States Environmental Protection Agency (the "EPA") adopted
regulations under Subtitle D of RCRA that provide minimum standards or criteria
establishing location restrictions, design standards, operating criteria,
closure and post-closure requirements, financial assurance requirements,
groundwater monitoring requirements and corrective action requirements. These
regulations establish stringent requirements for liner design, leachate (liquid
that has leached from the landfill and become contaminated through contact with
solid waste) collection systems, groundwater testing wells and methane gas
control systems. A landfill that fails to meet the Subtitle D criteria will be
deemed to be engaged in "open dumping" in violation of RCRA. Most of these
regulations have been in effect in California for several years. The EPA has
approved California's application to operate California's permitting program for
solid waste landfills under Subtitle D. See "- State and Local Regulation."
The Comprehensive Environmental Response, Compensation and Liability Act of
1980 ("Superfund" or "CERCLA"). CERCLA imposes liability for the investigation
and clean up of, or natural resource damages
56
<PAGE> 64
from, facilities from which there has been, or is threatened, a release of a
hazardous substance into the environment. Current owners or operators of the
site, parties who were owners or operators at the time the hazardous substance
was disposed of, and all generators or transporters of a hazardous substance
that is released from a site are potentially responsible parties. Liability
under CERCLA is strict, joint and several, meaning that it can be imposed upon
any potentially responsible party without regard to fault or its respective
contribution to the release. Thus, a party can be responsible even if it
complied with all laws and regulations in effect at the time of the act giving
rise to liability or has generated no more than a very small portion of a
facility's contamination. Many of the more than 700 substances listed by the EPA
as "hazardous substances" (including asbestos) can be found in household waste.
CERCLA investigation and cleanup costs can be very substantial. Many of the
sites addressed under CERCLA are or were municipal solid waste landfills that
ostensibly never received hazardous wastes. Even if the Company's landfills
never received hazardous wastes as such, one or more hazardous substances may
have come to be located at these landfills. The same is true of other industrial
properties owned or operated by the Company. If the Company were to be found to
be a responsible party for a CERCLA cleanup, the enforcing agency could hold the
Company completely responsible for all investigative and remedial costs, even if
others were also liable. The Company's ability to obtain reimbursement from
others for their allocable share of such costs would be limited by the Company's
ability to locate such other responsible parties and to prove the extent of
their responsibility and by the financial resources of such other parties.
Legislation has been introduced in Congress which, if passed, would limit the
liability of municipalities and others under CERCLA as generators and
transporters of municipal solid waste. If such legislation becomes law, the
Company's ability to seek contribution from municipalities for CERCLA cleanup
costs would be limited even if the hazardous substances requiring remediation at
one of the Company's facilities were generated or transported to the facility by
a municipality.
The Federal Water Pollution Control Act (The "Clean Water Act"). The Clean
Water Act regulates the discharge of pollutants from a variety of sources,
including solid waste disposal sites, into surface waters of the United States.
If runoff or leachate from the Company's landfills is discharged into waters of
the United States, the Clean Water Act would require the Company to apply for
and obtain a discharge permit, conduct sampling and monitoring and, under
certain circumstances, reduce the quantity of pollutants in the discharge. Also,
under new federal storm water regulations, many landfills, transfer stations and
other Company operations are now required to obtain storm water discharge
permits and to develop a storm water pollution prevention and monitoring
program.
The Clean Air Act. The Clean Air Act, as amended, provides for federal,
state and local regulation of emissions of air pollutants into the atmosphere.
The EPA has proposed new source performance standards regulating air emissions
of certain pollutants (methane and non-methane organic compounds) from municipal
solid waste landfills. The EPA may also issue regulations controlling the
emissions of particular regulated air pollutants from municipal solid waste
landfills. In addition, the EPA has issued standards regulating the handling of
asbestos-containing materials.
Occupational Safety and Health Act of 1970 ("OSHA"). OSHA establishes
certain health and safety standards for the workers employed by the Company.
Various of these standards, including standards for notices of hazards, safety
in evacuation, and the handling of asbestos, may apply to certain of the
Company's operations.
STATE AND LOCAL REGULATION
Each state in which the Company now operates or may operate in the future
has laws and regulations for the protection of human health and the environment
that affect various operations of the Company. These laws and regulations
govern, among other things, solid waste disposal, water and air pollution and,
in most cases, the design, operation, maintenance, closure and post-closure
maintenance of landfills and transfer stations. Among the principal California
statutes affecting the Company's business operations are:
The California Integrated Waste Management Act . The California Integrated
Waste Management Act of 1989 establishes a framework for the regulation of
landfills and other solid waste facilities in California
57
<PAGE> 65
through a system of solid waste facilities permits administered jointly by the
California Integrated Waste Management Board (the "Waste Board") and the local
enforcement agency (generally a county health or environmental department).
Periodic site inspections and permit reviews are undertaken by the local
enforcement agency to ensure that the landfill operations comply with current
health, safety and environmental regulations. Among those regulations are
minimum performance standards for proper operation, closure, post-closure
maintenance and ultimate re-use of landfill sites to assure that public health
and safety and the environment are protected from pollution due to the disposal
of solid waste.
The California Integrated Waste Management Act also requires each local
government to divert 25% of its waste from landfill disposal through source
reduction, recycling and composting. This required level will increase to 50% by
the beginning of calendar year 2000. Compliance with these diversion goals could
substantially reduce the tonnage of waste deposited in the Company's landfills.
Closure/Post-Closure. A part of the California Integrated Waste Management
Act known as the Eastin Statute requires landfill owners and operators to (i)
develop closure and post-closure maintenance plans and submit plans to both the
Waste Board and the applicable regional water quality control board for
approval, (ii) prepare an estimate of closure and post-closure maintenance
costs, and (iii) establish a mechanism acceptable to the Waste Board to
demonstrate financial responsibility for such estimated costs.
Regulations under the Eastin Statute (the "Eastin Regulations") impose
closure and post-closure requirements governing the removal of structures,
decommissioning of environmental control systems, construction and maintenance
of final cover, grading, drainage and site face, slope protection and erosion
control (revegetation), leachate control and monitoring systems, groundwater
monitoring facilities and landfill gas monitoring and control systems. Landfill
owners and operators must submit preliminary closure and post-closure
maintenance plans at the time of the application for any existing solid waste
facilities permit review or upon the first application for a permit. Existing
permit reviews generally occur in connection with modifications of the permit
or, if earlier, five years following the most recent permit review. In addition,
final closure and post-closure plans must be submitted two years before the
anticipated date of landfill closure. The EPA has approved California's
application to operate its existing solid waste program under Subtitle D.
The Eastin Regulations require the owner or operator of each landfill to
(i) estimate the costs associated with closing the landfill in accordance with
the foregoing requirements, including the costs of conducting post-closure
maintenance for a period of at least 30 years after closure, (ii) certify such
cost estimates to the Waste Board and the local enforcement agency, and (iii)
demonstrate that the owner or operator has the financial resources to conduct
closure and post-closure maintenance activities. One of the means by which an
owner or operator can demonstrate financial assurance is to establish a
statutory trust fund whereby the owner or operator is committed to make yearly
contributions over the remaining life of the landfill. This is the primary
mechanism used by the Company for the landfills that it has responsibility for
closing. Each year's minimum trust fund deposits are based upon a regulatory
formula using the ratio of the landfill's annual capacity filled, to the
remaining permitted capacity, multiplied by the remaining cost estimate to be
funded. Because these costs can be substantial, the annual trust fund
contributions can have a significant impact on the Company's cash flow. See
"- Landfills - Financial Assurance Obligations" and "Management's Discussion and
Analysis of Financial Condition and Results of Operations."
Hazardous Waste Control Law and Carpenter-Presley-Tanner Hazardous
Substance Account Act . The California Environmental Protection Agency's
Department of Toxic Substances Control has broad authority under the Hazardous
Waste Control Law, similar in many respects to Subtitle D of RCRA, to regulate
generators and transporters of hazardous waste and facilities that treat, store
or dispose of hazardous waste. California also has enacted the
Carpenter-Presley-Tanner Hazardous Substance Account Act, which is the state's
"Superfund" law, with provisions similar to those of the Federal CERCLA.
The Porter-Cologne Water Quality Control Act ("Porter-Cologne Act"). The
Porter-Cologne Act regulates the discharge of waste that may affect waters of
California, whether surface or subsurface, and whether by point or non-point
sources of discharge. This would include the discharge of waste into a landfill.
Each discharger must file a report of waste discharge with the regional board
having jurisdiction over the location of the proposed discharge, and the
regional board issues a permit, known as "waste discharge
58
<PAGE> 66
requirements," that limits the quantity and manner of the discharge to meet
water quality standards and to ensure the protection of beneficial uses of the
receiving waters. Pursuant to the Porter-Cologne Act, in 1984, California
adopted regulations imposing design, siting, and operational standards for waste
disposal sites to minimize the extent to which landfill runoff and leachate may
pose a threat to surface or groundwater quality. These standards also apply to
new or expanded waste disposal facilities.
The federal Clean Water Act allows states to assume the EPA's
responsibilities over point source discharges of pollutants into surface waters.
California has assumed those responsibilities under the Porter-Cologne Act.
California has also adopted regulations requiring owners and operators of
landfills to provide financial assurance for the initiation and completion of
corrective action for known or reasonably foreseeable releases of contaminants
from landfills into the groundwater, surface water or unsaturated zone.
Other States' Regulation. Although almost all of the Company's business is
currently conducted in California, the Company has historically and in the
future may conduct business in other states with statutes similar to
California's that would regulate the Company's handling, transportation and
disposal of waste, and the design, operation, maintenance, closure and
post-closure care of solid waste disposal facilities and underground storage
tanks ("USTs") regulation. These states may have additional rules with which the
Company would have to comply.
See "- Landfills - Financial Assurance Obligations," "- Specific
Environmental Issues" and "Management's Discussion and Analysis of Financial
Condition and Results of Operations" for information concerning required capital
expenditures incident to compliance with the foregoing laws and regulations.
Underground Storage Tank Regulation. USTs in California are regulated by
federal law under RCRA and by a California law that closely parallels the
requirements of the federal law and by local regulation. These regulations
contain extensive requirements relating to monitoring, leak detection and
prevention, permitting, reporting, and other matters, including the required
removal or closure in place of tanks that are no longer in use. In connection
with its business operations, the Company maintains numerous USTs, all of which
are used for the storage of petroleum products, a hazardous substance.
Since commencement by the Company of a program for removal of all
single-walled underground fuel and oil tanks, 54 of the 68 USTs proposed to be
removed under the program have been removed and the associated contaminated soil
has been remediated. The Company plans to remove the remainder of the tanks by
1998. Removing USTs can be costly because of the possibility of discovering
contaminated soil and contaminated groundwater, and the need to remove or
remediate such contamination. Based upon its experience in its UST removal
program, the Company expects that removal of the remaining 14 USTs will cost
approximately $0.6 million over three years, exclusive of any material
remediation that is subsequently determined to be necessary. With the exception
of three sites at which the Company anticipates that up to an additional $0.8
million may be required to remediate contamination the Company is not aware of
any USTs that will require significant soil or groundwater remediation. However,
in most instances the Company has not conducted soil or groundwater testing
sufficient to assess fully the extent and cost of required remediation. These
costs will not be known until such tests are completed or the USTs are removed.
See "- Specific Environmental Issues - Los Altos Garbage" and "- Tunnel and
Beatty Site."
Owners and operators of USTs containing petroleum also must demonstrate
financial responsibility to pay for corrective action and third party claims
arising from a release from their USTs. Except with respect to one empty UST,
the Company has purchased insurance to make this demonstration. The Company
currently is assessing mechanisms for demonstrating financial responsibility for
this empty UST.
Flow Control. Many states and municipalities attempt to direct the flow of
municipal solid waste through a variety of means, including the passage of laws
and ordinances requiring solid waste to be processed or disposed at a particular
facility. In addition, some municipalities grant franchises and permits that
have the effect of limiting who may collect solid waste and where such waste may
be brought for disposal. In 1994, the United States Supreme Court, in the case
of Carbone v. Town of Clarkstown, held unconstitutional a local ordinance that
required all solid waste generated within or brought into the locality to be
disposed of at a particular transfer station that the town had guaranteed a
certain minimum tonnage of solid waste, in order to help finance the
construction of the transfer station. The Court held that the ordinance
discriminated against
59
<PAGE> 67
interstate commerce by allowing only the favored facility to process solid waste
from the town and effectively "hoarding" commerce in the service of processing
solid waste for the benefit of local economic interests. The Court found that
the primarily economic reasons for enacting the ordinance could not justify the
law's discrimination against interstate commerce.
Although the Company believes there are many significant differences
between the facts in Carbone and the circumstances relating to the collection
franchises, permits and agreements held by the Company (including the San
Francisco permits and the Waste Disposal Agreements) and to government actions
related to such franchises, permits and agreements, it is possible that these
franchises, permits and agreements could be challenged under a similar
rationale. In that event, the municipalities involved would have to show that
these flow control mechanisms (i) do not regulate interstate commerce, (ii) do
not discriminate against interstate commerce and do not impose an excessive
burden on interstate trade in relation to the total benefits conferred; or (iii)
are necessary to advance legitimate local interests. There can be no assurance
that such franchises and permits would be upheld.
Bills that would exempt certain ordinances and facilities from the
potential impact of Carbone have been presented to the United States Congress.
At present, it is impossible to know in what form such a bill, if any, will pass
the Congress. Although these bills appear to be intended to limit, rather than
broaden, the scope of Carbone, there can be no assurance that a bill will not be
enacted that will adversely affect the legality of exclusive franchise
agreements or permits under the interstate commerce clause.
SPECIFIC ENVIRONMENTAL ISSUES
Cummings Road Landfill. In 1987, contamination was confirmed in the
groundwater underlying and in the vicinity of the Company's Cummings Road
Landfill in Humboldt County, California. Investigations indicated that the
landfill was the source of the contamination. In response to civil claims, the
Company made cash payments, restricted use of certain property, exchanged
property and provided bottled water to certain nearby residents. As part of a
revised remediation plan submitted to and in 1994 approved by the Regional Water
Quality Control Board various landfill improvements have been made or are under
construction including a trench to intercept upgradient groundwater to divert it
away from the landfill. In addition, the Company is currently extending a
municipal water line to certain residents downgradient of the landfill. The
Company plans to seek indemnification from third parties for a portion of the
estimated $1.9 million cost of the water line, of which $1.0 million has already
been spent. The Company currently estimates $4.9 million of remediation costs,
$1.9 million of which it has already paid. The Company is in the process of
negotiating with the County of Humboldt regarding the mechanism by which the
County will satisfy its obligation for reimbursement of such remediation costs
at the landfill by the end of the current disposal agreement on September 30,
1998. See "- Landfills - Owned Landfills," "- Financial Assurance Obligations"
and "Management's Discussion and Analysis of Financial Condition and Results of
Operations."
West Coast Recycling. In 1988 and 1989, two areas of hydrocarbon
contamination were discovered under property operated by West Coast Recycling
Co., a subsidiary of Norcal, in San Francisco. One area was contaminated by an
undetermined source. A monitoring well installed in 1989 indicates that the
groundwater has not been affected. Based upon investigations by independent
environmental consultants, the Company believes that a substantial portion of
the contamination at the other area originated from an off-site UST. The Company
is continuing its investigation into the extent of contamination in both areas.
Based on its assessment of the investigations and estimates of the independent
environmental consultant, the Company believes that costs associated with the
remediation of both areas will range from $70,000 to $400,000, the latter
estimate based on the assumption that remediation of the groundwater and other
remedial actions will be required. However, there can be no assurance that more
extensive and costly efforts will not be required. The Company will seek to hold
the responsible parties liable for those costs and is attempting to address the
issue with the neighboring tank owner. However, there can be no assurance that
the Company's efforts will be successful or that such parties will have the
financial resources to cover those costs.
Tunnel and Beatty Site. Several areas of hydrocarbon contamination of soil
and groundwater resulting from underground storage tanks were found at this
Company-owned site located on the border of San Francisco and San Mateo
Counties. A portion of this site was formerly operated as a landfill. The
Company is continuing its investigation of the extent of the contamination at
this site and in 1993 submitted a summary
60
<PAGE> 68
report and work plan for preliminary assessment to the San Mateo County
Environmental Health Services, the lead agency on this site. The plan only calls
for monitoring of this site. The agency concurred with the proposed work plan,
but requested soil borings to evaluate the soil contamination. The Company is in
the process of implementing the work plan. The Company believes that, at this
time, groundwater monitoring rather than remediation will be required. The
Company estimates that the cost of remediating or disposing of contaminated
soils may be as high as $400,000. However, there can be no assurance that
greater contamination will not be found or that more extensive and costly
efforts will not be required to remediate this site.
Los Altos Garbage. In 1982, Los Altos Garbage Company, a subsidiary of
Norcal, experienced a 3,000-gallon gasoline leak from an underground tank.
Studies by independent environmental consultants indicated that leaks from
off-site sources also may have affected this site. Remedial actions are awaiting
additional investigation into the extent of the soil contamination and the
potential effect on groundwater quality. Although the precise cost of
investigation and remediation is not known, the Company's independent
environmental consultants have estimated that the initial cost will be $245,000,
with additional costs of approximately $25,000 in each of the next five years.
On March 5, 1996, the Company sold the property containing the contamination to
an unrelated third party pursuant to an agreement (the "Los Altos Agreement")
whereby the Company would be responsible for the first $175,000 of costs
incurred in connection with the remediation of said contamination and the buyer
would be responsible for the next $400,000, including a minimum of $200,000 for
the operation, maintenance and monitoring of a groundwater treatment system. In
addition, the Los Altos Agreement calls for the Company to bear a portion of the
remediation expenses incurred with respect to any new contamination discovered
at the site during the next six years, up to a maximum additional liability of
$175,000.
Sierra Point Landfill. On March 25, 1996, the California Regional Water
Quality Control Board (the "Regional Board") issued a formal request for
information pursuant to the California Water Code to Sunset Scavenger Company
("Sunset"), a subsidiary of Norcal, regarding Sunset's ownership, prior to 1980,
of the now closed Sierra Point landfill in the City of Brisbane. Preliminary
research indicates that landfilling ceased at the site prior to 1972 and closure
work was completed by 1982. The Regional Board issued the information request in
connection with its review of the existing Waste Discharge Requirement ("WDRs")
order for the landfill. On April 17, 1996, the Regional Board adopted updated
WDRs naming seven parties, but not Sunset or Norcal, as responsible for
performing specified post-closure landfill monitoring, maintenance and,
potentially, corrective action or work at the landfill if monitoring indicates
that is necessary. Although neither Sunset nor Norcal were named in the WDRs,
the Regional Board staff stated at the April 17, 1996 hearing that they may
propose to add Sunset or Norcal as parties to the WDRs or to a site cleanup
requirements ("SCRs") order in the future. Sunset is preparing its response to
the information request, but it is not possible at this stage of the
administrative proceeding to determine what, if any, Sunset or Norcal's
liabilities may be at the landfill. If Sunset or Norcal ultimately are named in
the WDRs or SCRs order, either or both may be required to fund or perform a
share of the post-closure work. Such work could include pumping and treatment of
landfill leachate, if monitoring demonstrates that such work is necessary.
Sunset and Norcal currently are not able to estimate the costs that may be
associated with such work.
In the ordinary course of its business, the Company has incurred
environmental liabilities at some of its sites including soil and water
contamination. Although the Company believes the environmental liabilities at
these sites will not have a material adverse effect on the Company, there can be
no assurance that such liabilities will not be material or that other material
liabilities will not arise in the future at these or other sites.
EMPLOYEES
At March 31, 1996, the Company employed approximately 1,900 persons, of
whom approximately 240 were local managers or corporate executives, 1,390 were
hourly employees involved in collection, transfer, materials recovery and
disposal operations, and 270 were sales, clerical, data processing or other
administrative employees. At March 31, 1996, approximately 65% of the Company's
employees were represented by labor unions under collective bargaining
agreements expiring on various dates through 1997, including 38% of the
Company's employees who are represented by agreements expiring by December 31,
1996.
61
<PAGE> 69
At the Company's headquarters, approximately 70 employees perform central
functions including administration, personnel, accounting, environmental
control, and data processing.
LITIGATION AND RELATED MATTERS
Litigation Regarding the ESOP Notes. On August 9, 1995, Norcal and the
ESOP reached the Settlement with certain holders of ESOP Notes (the
"Plaintiffs") who, on July 29, 1994, filed two lawsuits (the "Actions") against
Norcal, the ESOP, and various parties to which Norcal has certain
indemnification obligations, including past and present directors and officers
of Norcal, members of the ESOP Administrative Committee, and banks that acted as
financial advisers, trustees or lenders to Norcal. The named defendants, in
addition to Norcal and the ESOP, were: Bank of America, Security Pacific
National Bank, Chase Manhattan Bank, Bank of California, California Federal
Bank, Michael J. Sangiacomo, Manuel C. Conte, Peter Gardella, John DeMartini,
Fiore Garbarino, John B. Molinari, Leroy Moretti, Robert L. Anderson, Archie
Humphrey and James Paye. Norcal defrayed the legal expenses of certain
defendants, including those of Messrs. Sangiacomo and Molinari. The complaints
alleged claims for fraud, fraudulent concealment, negligent misrepresentation,
constructive fraud, breach of fiduciary duty, negligence, breach of contract,
breach of indenture, tortious breach of implied covenant, breach of implied
contract, tortious interference with contract, unjust enrichment, money due on
notes, and violations of ERISA. The Actions were each entitled Abraham, et al.
v. Norcal Waste Systems, Inc., et al., Case Nos. C94-3076 CAL and C94-2730 CAL,
in the United States District Court for the Northern District of California.
The suits arose out of the 1986 transaction in which the ESOP purchased
Plaintiffs' stock in one of Norcal's predecessors in exchange for cash and the
ESOP Notes (the "1986 Transaction"), the merger of Norcal's two predecessors in
1987 (the "1987 Transaction") and the 1990 merger of the Excel Environmental,
Inc. employee stock ownership plan into the ESOP (the "1990 Transaction"). On
June 30, 1995, the court granted partial summary judgment to Plaintiffs in
connection with the cause of action for breach of the indenture governing the
ESOP Notes (the "ESOP Notes Indenture") against Norcal, the ESOP, and Security
Pacific National Bank in its role as the ESOP Notes Indenture trustee (and Bank
of America as successor to Security Pacific National Bank). The court held that
the ESOP Notes Indenture had been breached because the ESOP Notes had not been
redeemed in connection with the 1987 and 1990 Transactions. The court reserved
ruling on the defendants' cross-motions for summary judgment on this cause of
action, which were based on grounds, among others, that the claim was barred by
the applicable statute of limitations and, as to Norcal, by the provisions of
the ESOP Notes Indenture that prohibit recourse against Norcal.
Pursuant to the Settlement, on November 21, 1995, Norcal paid, and provided
funds to the ESOP to pay, a total of approximately $36.8 million to the
Plaintiffs and certain other noteholders (collectively, "Settling Plaintiffs")
who, together, held all but four of the ESOP Notes, representing outstanding
principal and accrued interest totalling approximately $51.6 million as of
September 30, 1995. Norcal agreed to continue to provide certain post-retirement
health and welfare benefits to certain Settling Plaintiffs until the earlier of
resolution of Settling Plaintiffs' reserved claims against third parties and
October 1, 2000.
As part of the Settlement, the Settling Plaintiffs' ESOP Notes were
satisfied in full and cancelled, and Settling Plaintiffs released all claims
arising out of any of the events alleged in the Actions, based on the ESOP Notes
or the ESOP Notes Indenture, or relating to Settling Plaintiffs' capacities as
noteholders or former shareholders of Norcal, against all defendants, including
Norcal and the ESOP, and related entities such as their past and present
officers, directors, employees, agents, attorneys, subsidiaries, affiliates, and
everyone else involved in the events alleged in the Actions (the "Released
Parties"), with one exception. Settling Plaintiffs have not released and are
permitted to proceed upon claims (the "Excluded Claims") in Action No. C94-3076
CAL against certain banks (and counsel to one of them) based upon their roles as
former trustees under the ESOP Notes Indenture, but only insofar as those claims
are not indemnifiable under a provision of the ESOP Notes Indenture that
requires indemnification of the trustee by the ESOP for liability incurred
without the trustee's negligence or bad faith. Those banks are defendant
Security Pacific National Bank (and defendant Bank of America solely as
successor to Security Pacific) and U.S. Trust Company of New York (and its
counsel, neither of which is currently a defendant), which succeeded Security
Pacific
62
<PAGE> 70
National Bank as the ESOP Notes Indenture Trustee (collectively, Security
Pacific National Bank (and Bank of America, as successor), U.S. Trust and its
counsel are referred to as the "Indenture Trustee Parties"). In Action No.
C94-3076 CAL, plaintiffs dismissed with prejudice all claims against all
defendants except Bank of America and Security Pacific National Bank. Action No.
C94-2730 CAL was dismissed with prejudice in its entirety.
The Settlement provides that Settling Plaintiffs shall indemnify Norcal,
the ESOP and certain related persons, including Norcal's and the ESOP's current
counsel and financial advisers and past and present officers, directors,
affiliates and subsidiaries (collectively, the "Indemnified Norcal Parties"),
against claims brought against any of the Indemnified Norcal Parties by the
Indenture Trustee Parties or any of the released parties arising out of the
Excluded Claims (the "Indemnified Claims"), including any claims against Norcal
for indemnification that may be brought by released parties who are sued by the
Indenture Trustee Parties as a result of Settling Plaintiffs' pursuit of the
Excluded Claims. Settling Plaintiffs' indemnification extends to reasonable
attorneys' fees and costs incurred in connection with such Indemnified Claims,
with the exception of Norcal's and the ESOP's own defense costs. The indemnity
is to be paid from certain funds to be placed in escrow (the "Escrow Account")
and not disbursed to Settling Plaintiffs until the later of the resolution of
all Indemnified Claims or, if no Indemnified Claims are brought, then nine
months after deposit. No Settling Plaintiff is personally liable on the
indemnity beyond his, her or its interest in or distribution from the Escrow
Account. The funds to be placed in the Escrow Account consist of (i) any amounts
Settling Plaintiffs recover from the Indenture Trustee Parties (the "Escrowed
Recovery"); and (ii) a deferred settlement payment by Norcal, to be paid on the
earlier of the fifth anniversary of the effective date of the Settlement and
final resolution of Settling Plaintiffs' claims against the Indenture Trustee
Parties, in the amount of $500,000 reduced by the amount of reasonable
attorneys' fees and costs as to which Norcal or the ESOP is contractually
obligated to provide indemnification and/or reimbursement incurred by
Indemnified Norcal Parties (exclusive of Norcal and the ESOP) after September
30, 1995 in defense of claims arising out of Settling Plaintiffs' pursuit of the
Excluded Claims (the "Deferred Settlement Payment"). Norcal believes that the
prospect of any material unreimbursed recovery against Norcal (other than
described below), by the Indenture Trustee Parties or otherwise, arising out of
Settling Plaintiffs' pursuit of the Excluded Claims is remote, given these
mechanisms in the Settlement. The Settlement requires that Norcal and the ESOP
cooperate with Settling Plaintiffs in bringing an action regarding the
enforceability and scope of any indemnity or other liability of any Released
Parties as may be reasonably necessary to resolve any claim of such liability
brought by any of the Indenture Trustee Parties. The Indenture Trustee Party
defendants have asserted that Norcal and the ESOP have continuing
indemnification obligations to the bank in connection with Settling Plaintiffs'
pursuit of the Excluded Claims.
On September 29, 1995, the court entered an order in Action No. C94-3076
CAL (the "Good Faith Determination") finding that the Settlement was fair and
made in good faith under all applicable legal standards, including California
Code of Civil Procedure sections 877 and 877.6. The court barred, and enjoined
the prosecution of, any claim against the released parties, including Norcal and
the ESOP, by any other joint tortfeasor (including Bank of America or Security
Pacific National Bank) for full or partial equitable comparative contribution or
full, partial or comparative equitable indemnity, based on comparative
negligence or comparative fault, however captioned or styled, that is based
upon, arises out of, or in any way relates to the released claims. The United
States Court of Appeals for the Ninth Circuit denied Bank of America's petition
for writ of mandamus seeking, among other things, the vacating of the Good Faith
Determination. If, as the result of an appeal from a judgment, or otherwise, the
Good Faith Determination were reversed, vacated or modified in such a way that
the Indenture Trustee Parties were not prohibited from proceeding against some
or all of the released parties on such claims for implied equitable indemnity
and contribution, the Settling Plaintiffs' indemnification of Norcal and related
parties would still extend to such claims.
To the extent that, as a result of Settling Plaintiffs' pursuit of the
Excluded Claims, the Indenture Trustee Parties or any other released parties
bring additional claims against Norcal, the ESOP, or other parties to which
Norcal or the ESOP has indemnification obligations (the "Additional Claims"),
such claims will be covered by Settling Plaintiffs' indemnity, and any liability
or legal expenses incurred by Norcal (other than its
63
<PAGE> 71
own or the ESOP's defense costs), either directly or as a result of its
indemnification obligations, will be payable from the Escrowed Recovery, if any,
and the Deferred Settlement Payment. Thus, if Additional Claims are filed,
Norcal will bear its own and the ESOP's defense costs and the legal expenses of
any parties Norcal has indemnified that are named in such Claims; but the legal
expenses of such indemnified parties will be recoverable from the Escrowed
Recovery, if any, and the defense costs incurred by the Indemnified Norcal
Parties as to which Norcal or the ESOP has contractual indemnification
obligations will reduce the Deferred Settlement Payment. While there is a
possibility that the funds in the Escrow Account could have been disbursed by
the time such expenses are incurred and Norcal then would have to collect
against the more than 152 Settling Plaintiffs, Norcal believes such eventuality
is remote.
Norcal believes that it is unlikely that it would be liable to pay an
amount in damages on the Additional Claims that is materially greater than any
recovery by Settling Plaintiffs from the Indenture Trustee Parties (aside from
any liability for the Indenture Trustee Parties' litigation expenses), and thus
any award of damages (aside from such expenses) on the Additional Claims is not
likely to exceed the Escrowed Recovery (before reduction for indemnified defense
costs). Norcal believes that the only meaningful potential exposure to Norcal is
that Norcal and the ESOP may bear, in addition to their own legal expenses, the
legal expenses of persons and entities indemnified by them with respect to these
matters.
On November 21, 1995, the ESOP paid the holders of the four remaining ESOP
Notes, who were defendants in the Actions, a total payment of approximately
$937,400, funded by a loan from Norcal, in exchange for cancellation of their
ESOP Notes, which represented outstanding principal and accrued interest
totalling approximately $1.4 million as of October 31, 1995, and releases
equivalent to the ones provided by the Settling Plaintiffs.
Department of Labor Matter. On October 19, 1995, Norcal and the Secretary
of the United States Department of Labor (the "Secretary") settled matters
arising out of the Secretary's investigation of certain employee benefit plans
sponsored by Norcal or its predecessors, which encompassed the 1986, 1987 and
1990 Transactions, as well as a transaction involving investments by certain of
the Company's pension plans (the "Plans"), through Bank of America (the "Bank"),
the trustee of the Plans, in Techno-Therm, Inc., a Colorado corporation in which
Mr. Sangiacomo and certain former executive officers of Norcal also invested
(the "Techno-Therm Transaction"). Pursuant to the settlement (the
"Norcal-Secretary Settlement"), the $3.5 million settlement payment, which was
fully funded by insurance proceeds, was allocated between the Plans in amounts
determined by the Secretary and the Internal Revenue Service to be sufficient to
correct in full any "prohibited transactions" with respect to the Techno-Therm
Transaction, with $45,000 deposited in one of the Plans. The remainder of the
settlement payment was deposited in the ESOP, which used the proceeds to pay a
portion of its debt to Norcal. Among other things, the Norcal-Secretary
Settlement required the Plans' assets, with certain exceptions, to be managed by
an investment manager. The Secretary released claims against Norcal, the Plans
and certain related persons, including officers, directors, agents, fiduciaries,
advisers and attorneys; the Secretary did not release claims (the "DOL Excluded
Claims") arising out of the Techno-Therm Transaction against the Bank as trustee
for the Plans, except insofar as the Bank was entitled to indemnity from Norcal
on such claims.
On February 14, 1996, the Secretary filed an action against the Bank on the
DOL Excluded Claims alleging ERISA violations, entitled Reich v. Bank of
America, NT & SA, No. C 96-0583 CAL, in the United States District Court for the
Northern District of California (the "Bank Action"). Norcal intervened in the
Bank Action to bring a declaratory relief action asserting that Norcal had no
indemnity obligations to the Bank in connection with the Bank Action.
On March 29, 1996, the Bank and the Secretary entered into a settlement of
the Bank Action (the "Bank-Secretary Settlement"), which was conditioned on
Norcal and the Plans issuing releases of the Bank. The Bank paid to the Plans
the aggregate amount of $4.0 million; and the Bank released Norcal, the Plans
and certain related persons, including officers, directors, agents, fiduciaries,
advisers and attorneys, from all claims, including indemnification claims,
relating to the Techno-Therm Transaction, the Bank-Secretary Agreement or the
Norcal-Secretary Agreement. The Bank Action and Norcal's declaratory relief
action were dismissed with prejudice. The Bank's $4.0 million aggregate payment
to the Plans will reduce their pension liability balance and consequently reduce
the Company's stockholder deficit.
64
<PAGE> 72
IRS Dispute. The Internal Revenue Service (the "Service") is currently
conducting an audit of the Company's income tax returns for the fiscal years
ending September 30, 1988 through 1991. The Service is also examining certain
transactions involving employee benefit plans sponsored by the Company.
Although the Service has not completed its income tax audit, it has
proposed a number of adjustments (some of which have been agreed to by the
Company), and may propose additional adjustments. Thus far, the Service has
stated that it does not (i) believe the Company should be permitted to deduct
post-retirement health and welfare benefits paid to former employee-shareholders
of Norcal's predecessors on the grounds that such benefits should be treated as
additional purchase price consideration for the stock acquired from such
shareholders and therefore must be capitalized, or (ii) agree with the manner in
which the Company has calculated certain deductions related to its landfill
closure and post-closure costs. The Company has advised the Service that it
intends to challenge vigorously the Service's proposed treatment of the
post-retirement health and welfare benefits and the landfill closure and
post-closure costs.
Due to the existence of substantial net operating losses generated during
the years covered by the audit and the establishment of appropriate reserves,
the Company does not believe that the income tax adjustments proposed by the
Service will have a material adverse effect on the financial condition of the
Company. However, certain income tax deductions that would otherwise be
available to the Company in future periods may be substantially reduced or
deferred.
The Service has also asserted that the role played by a subsidiary of
Norcal in connection with the investment by certain of the Company's pension
plans in the Techno-Therm Transaction constituted a "prohibited transaction" for
which the Company is liable for penalties under the Code. The Company disagrees
with the Service's assertion, but has nevertheless reached agreement with the
Service and the Department of Labor regarding certain aspects of the transaction
that would permit the Company to resolve this matter in a way that would not
have a material adverse effect on the Company's financial condition.
The Service is also investigating the transactions pursuant to which the
ESOP acquired and subsequently disposed of Excel Environmental, Inc., and in
accordance with that investigation, the Service has sought technical advice from
its national office as to how the Excel transaction and related events should be
treated for tax purposes. The Service's auditors requested specific guidance,
among other things, as to: (i) whether the ESOP acquired impermissible assets
upon the merger of the Excel ESOP into the ESOP or otherwise should be subject
to sanctions (including possible revocation of its qualified status) by reason
of its participation in the acquisition and subsequent disposition of Excel,
(ii) whether the Company should be subject to so-called "prohibited transaction"
taxes by reason of its role in the acquisition and disposition of Excel by the
ESOP, and (iii) what the resulting income tax consequences of the Excel
transaction should be to the Company, the former Excel shareholders, the Excel
ESOP and the ESOP in light of the resolution of the foregoing issues. In
conjunction with the Service's request for technical advice, the Company
provided a detailed position paper setting forth why the Company believes there
should be no adverse tax consequences to the Company or the ESOP as a result of
the Excel transaction. The Company has been orally advised by the Service that
it intends to issue a technical advice memorandum that generally concurs with
the views espoused by the Company as to how the Excel transaction should be
treated for tax purposes. Accordingly, the Company believes this matter will be
resolved in a manner that will not have a material adverse effect on the
Company's financial condition.
Other Matters. From time to time, in the normal course of its business,
the Company may become subject to various judicial and administrative
proceedings involving federal, state or local agencies. The Company could incur
substantial legal expenses during the course of such proceedings and the outcome
of one or more of these proceedings could have an adverse impact on the
Company's business. From time to time, the Company also may be subjected to
actions brought by individuals or citizens' groups in connection with the grant
or permits for its operations or alleging violations or permits or other
regulatory requirements pursuant to which the Company operates, which, if
successful, could have a material adverse effect on the Company's business. See
"- Specific Environmental Issues" and "Risk Factors - Environmental Regulation
and Potential Litigation."
From time to time, the Company is involved in routine litigation arising in
the ordinary course of its business. The Company believes that the costs of
settlements or judgments arising from such suits will not have a material
adverse effect on its consolidated financial position or results of operations.
65
<PAGE> 73
MANAGEMENT
EXECUTIVE OFFICERS AND DIRECTORS
The names, ages and positions and offices with Norcal of the current
executive officers and directors of Norcal are set forth below.
<TABLE>
<CAPTION>
NAME AGE POSITION
- ------------------------------------------- --- -------------------------------------------
<S> <C> <C>
Michael J. Sangiacomo...................... 46 President, Chief Executive Officer and
Director
Donald M. Moriel........................... 62 Executive Vice President and Chief
Operating Officer
David J. Pacini............................ 40 Executive Vice President -- Corporate and
Director
Robert J. Corbolotti....................... 40 Senior Vice President, Chief Financial
Officer and Treasurer
Bennie J. Anselmo, Jr. .................... 51 Vice President -- Equipment Procurement and
Maintenance
David A. Cochrane.......................... 40 Vice President -- Facilities Development
and Technical Services
Mark R. Lomele............................. 40 Vice President and Controller
John B. Molinari(a)(b)..................... 86 Director, Chairman of the Board of
Directors
H. Welton Flynn(a)(b)...................... 74 Director
</TABLE>
- ---------------
(a) Audit Committee member
(b) Compensation Committee member
Michael J. Sangiacomo has served as a director of Norcal since November
1990 and as Chief Executive Officer and President since January 1991. From
November 1990 to January 1991, Mr. Sangiacomo served as Acting Chief Executive
Officer and President of Norcal. From August 1988 until November 1990, he served
as Chief Financial Officer of Norcal, and held the additional title of Senior
Vice President from January to November 1990. Mr. Sangiacomo serves as a
director and an executive officer of all of Norcal's subsidiaries. From January
1988 until August 1988, he served as General Manager of Norcal subsidiary Sunset
Scavenger. From October 1983 through December 1987, Mr. Sangiacomo served as
Chief Financial Officer of Envirocal, Inc., a Norcal predecessor. Mr. Sangiacomo
holds a B.S. in Business Administration from the University of San Francisco and
practiced as a certified public accountant from 1971 to 1978.
Donald M. Moriel has served as Executive Vice President and Chief Operating
Officer of Norcal since June 1992. Mr. Moriel also serves as an executive
officer and since June 1994 as a director of all but one of Norcal's
subsidiaries. Prior to his current positions, since March 1982 Mr. Moriel,
through a wholly owned consulting company unaffiliated with Norcal, Pentagon
Equities Corporation located in Davis, California, served as a consultant to
three Norcal subsidiaries located in Solano County, California and was the
General Manager of these operations between March 1980 and March 1982. Mr.
Moriel has been President and Chief Executive Officer of Pentagon Equities
Corporation since its formation. Mr. Moriel's son-in-law is the Vice President
and General Manager of Norcal's Vallejo Garbage Service subsidiary and Group
Manager of two additional subsidiaries.
David J. Pacini joined Norcal as Executive Vice President -- Corporate in
January 1996 and became a member of its board of directors in February 1996.
From 1990 to that time, Mr. Pacini was an associate director in the investment
banking department of Bear, Stearns & Co. Inc. Mr. Pacini joined Bear, Stearns &
Co. Inc. in 1986 as a vice president. From 1981 to 1986, he was Vice President
and Manager of Corporate Finance for Birr, Wilson & Co., Inc., a regional
investment bank based in San Francisco. Mr. Pacini has a B.S. in Business
Administration from the University of San Francisco.
Robert J. Corbolotti joined Norcal as Senior Vice President, Chief
Financial Officer and Treasurer in January 1996. Prior to that, he worked for
Unicon International, Ltd. ("Unicon"), a marine transportation services company
providing equipment management and consulting services with approximately 300
employ-
66
<PAGE> 74
ees, serving as its President and Chief Executive Officer from June 1993 to
November 1995 and as its Vice President and Chief Financial Officer from October
1992 to May 1993. He was President and Chief Executive Officer of Unicon's
parent holding company, International Services, Inc., from 1994 to 1995. From
July 1990 to April 1992, he was Vice President of JSS Investments, Inc., a
provider of money management and investment advisory services. Mr. Corbolotti
has a B.S. in Business Administration from the University of San Francisco and
is a certified public accountant.
Bennie J. Anselmo, Jr. has served as Vice President -- Equipment
Procurement and Maintenance since December 1990. Mr. Anselmo served as Director
of Equipment Procurement for Golden Gate Disposal Company from January 1988
until his transfer to Norcal in December 1990. Mr. Anselmo began his career with
Golden Gate Disposal Company in 1963, serving as shop foreman and shop
superintendent, among other capacities.
David A. Cochrane has served since February 1995 as Vice President of
Norcal, with responsibility for landfill operations in Northern California,
facilities development and technical services. Prior to that Mr. Cochrane served
Norcal as Director of Technical Services since October 1994, and as Corporate
Manager for Landfill Engineering since April 1993. Before joining Norcal in
April 1993, Mr. Cochrane served since April 1990 as an executive manager for
Emcon Associates, an environmental and engineering consulting firm that has
provided services to the waste industry, including Norcal and its subsidiaries.
He holds a B.A. in Geology from Humboldt State University.
Mark R. Lomele has served as Vice President of Norcal since November 1990
and as its Controller since September 1988. Since April 1996, he has also served
as General Manager of Nortech Waste LLC, a joint venture in which the Company is
a minority investor. Prior to 1988, Mr. Lomele was a financial manager for
National Semiconductor Corporation. Mr. Lomele has been a member of the ESOP's
Administrative Committee since 1991 and has served as its Chair since February
1, 1995. He holds a B.S. in Business Administration from the University of San
Francisco.
John B. Molinari has served as a director of Norcal and its predecessor
since 1986 and as Chairman of the Board since October 1990. From 1948 to 1953,
Mr. Molinari served as a judge of the San Francisco Municipal Court; from 1953
to 1962, he served as a judge of the San Francisco Superior Court; and from 1962
to 1977, he served as a Justice on the California Court of Appeal. He has been
an attorney in private practice since 1977. He serves on the board of directors
of Redwood Bank and is a member of its compensation committee.
H. Welton Flynn has served as a director of Norcal since December 1991.
From 1949 until the present, Mr. Flynn has been the sole proprietor of an
accounting firm located in San Francisco. Since January 1996, he has served as a
member of The Public Transportation Commission of the City and County of San
Francisco. Mr. Flynn was appointed to the Public Utilities Commission for the
City and County of San Francisco in 1970 and served as its President for more
than five terms before retiring in 1991.
Each executive officer of Norcal is appointed by, and serves at the
pleasure of, the Board of Directors. There are no family relationships among
executive officers or directors of Norcal.
BOARD OF DIRECTORS
Number of Directors and Term of Office. Norcal's Bylaws currently fix the
authorized number of directors of Norcal at six. All directors hold office until
the next annual meeting of shareholders and until their successors have been
elected. The ESOP (as shareholder) has the power to remove directors at any
time. There are currently two vacancies on the Board of Directors. The ESOP's
Administrative Committee has selected two persons (who are not employees of the
Company) to fill these vacancies, subject to their acceptance, which the Company
expects to occur after consummation of the Exchange Offer.
Committees of the Board. The Compensation Committee recommends to the
Board of Directors the salary, benefit and incentive compensation levels of
Norcal's executive officers as well as the contractual provisions of their
employment contracts, and administers Norcal's 1990 Stock Option Plan (the "1990
Option Plan") and the 1996 Executive Stock Incentive Plan (the "1996 Stock
Plan"), including determination of grants of options, prescribing the terms and
provisions of the options, construing and interpreting the
67
<PAGE> 75
1990 Option Plan and the 1996 Stock Plan and establishing and amending rules and
regulations related thereto. The members of the Compensation Committee are
Messrs. Molinari and Flynn. The Audit Committee recommends the firm of
independent certified public accountants to be appointed to audit Norcal's
financial statements, reviews the scope and results of the audit, reviews with
management Norcal's interim and year-end operating results, considers the
adequacy of the internal accounting controls and audit procedures of Norcal and
reviews the non-audit services to be performed by the independent accountants.
The members of the Audit Committee are Messrs. Flynn and Molinari. See
"- Executive Compensation - 1990 Stock Option Plan" and "- Compensation
Committee Interlocks and Insider Participation in Compensation Decisions."
Compensation of Directors. Directors who are employees of Norcal or its
subsidiaries do not receive additional compensation for their services as
directors of Norcal. Directors who were not employees of Norcal were paid the
following amounts during fiscal year 1995: John B. Molinari, $19,750; H. Welton
Flynn, $18,000. Effective January 1996, each non-employee director will receive
an annual retainer of $18,000 and a payment of $1,000 plus expenses for each
board meeting attended and $1,000 plus expenses for each committee meeting
attended that is held at a different time or place than a board meeting.
Non-employee directors are also eligible to receive option grants under the 1996
Non-Employee Director Stock Option Plans. See "- 1996 Non-Employee Director
Stock Option Plan." For information concerning arrangements for indemnification
of directors, see "Certain Relationships and Related Transactions - Directors
and Officers Insurance."
Compensation Committee Interlocks and Insider Participation in Compensation
Decisions. Messrs. Molinari and Flynn were appointed to the Compensation
Committee in May 1992. Neither has ever been an officer or employee of Norcal or
any of its subsidiaries. Mr. Sangiacomo, President and Chief Executive Officer
of Norcal, participates fully with the committee members in recommending to
Norcal's Board of Directors the salaries, benefits and incentive compensation
for Norcal's executive officers, excluding his own.
EXECUTIVE COMPENSATION
Summary Compensation Table. The following table provides certain summary
information concerning the compensation paid or accrued during the three fiscal
years ended September 30, 1995 to Norcal's Chief Executive Officer and to each
of the four other most highly compensated executive officers of Norcal who
received compensation in excess of $100,000 during the last completed fiscal
year (the "Named Executive Officers"):
SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
OTHER ANNUAL ALL OTHER(B)
FISCAL SALARY BONUS(A) COMPENSATION COMPENSATION
NAME AND PRINCIPAL POSITION YEAR ($) ($) ($) ($)
- ----------------------------------- ------ ------- -------- ------------ ------------
<S> <C> <C> <C> <C> <C>
Michael J. Sangiacomo.............. 1995 333,846 175,000 -- 94,582
President and Chief 1994 279,230 150,000 -- 42,277
Executive Officer 1993 225,480 50,000 -- 17,545
Donald M. Moriel................... 1995 261,539 110,000 -- 31,247
Executive Vice President and 1994 214,230 100,000 -- 14,286
Chief Operating Officer 1993 197,974 40,000 -- 4,615
Richard C. Broderson(c)............ 1995 185,962 57,000 -- 29,378
Vice President, 1994 168,270 50,000 -- 12,744
Chief Financial Officer 1993 150,000 25,000 -- 4,178
and Treasurer
Mark R. Lomele..................... 1995 117,066 42,000 -- 44,288
Vice President and 1994 109,078 40,000 -- 18,344
Controller 1993 99,885 20,000 -- 7,303
David A. Cochrane.................. 1995 93,082 25,000 -- 16,744
Vice President 1994 78,483 15,000 -- 5,407
1993 31,900(d) 0 -- --
</TABLE>
68
<PAGE> 76
- ---------------
(a) Bonuses for fiscal years 1994 and 1995 are indicated for the fiscal year in
which they were earned based on the achievement of certain business plan
targets. See "- Management Incentive Bonus Plan."
(b) Unless otherwise indicated in a note to this table, this amount consists
primarily of increases in the value of the individual's ESOP account as a
result of an allocation of additional shares of Norcal's Common Stock to
such account as well as an increase in the estimated fair market value per
share of such stock. This figure also includes premiums paid by Norcal on
behalf of the Named Executive Officers for group life insurance during each
of the years indicated, pro-rated for partial years of service.
(c) In January 1996, Mr. Broderson ceased to be an officer of Norcal.
(d) This represents the amount earned in fiscal year 1993 after Mr. Cochrane
started with Norcal in April of that year.
Employment Contracts and Termination of Employment and Change-in-Control
Arrangements. Norcal has employment contracts with various executive officers
and key employees.
In April 1996, Norcal entered into a new employment agreement with Mr.
Sangiacomo, its President and Chief Executive Officer. Under the agreement, Mr.
Sangiacomo will initially receive a salary of $350,000 per year and be eligible
to participate in the Short-Term Incentive Bonus Plan. In addition, Mr.
Sangiacomo will receive insurance and other benefits and perquisites generally
available to Norcal's executive employees.
Mr. Sangiacomo will be entitled to certain severance payments if his
employment is terminated constructively or without cause or he resigns within 13
months after a change in control of Norcal. Such severance benefits would, under
certain circumstances, include payment of an amount equal to twice his average
total annual compensation for the two previous years.
Norcal has granted Mr. Sangiacomo a nonqualified stock option pursuant to
its 1996 Stock Plan to purchase Common Stock consisting of three series, with
Series A and B being for 417,000 shares each and Series C being for 416,000
shares. The initial exercise price for all shares is $4.89. The exercise price
for the Series B and C shares will be subject to adjustment on October 1, 1996,
and, with respect to the Series C shares only, on October 1, 1997, to the fair
market value of the stock on such date (but in no event less than the initial
exercise price of $4.89 per share). Each Series generally will vest over four
years, with the first vesting to occur for Series A, B and C options on
September 30 of 1996, 1997 and 1998, respectively. This vesting schedule will be
partially accelerated if Norcal achieves certain financial, operational and
strategic objectives, including an initial public offering. Under certain
circumstances, the option will vest completely if there is a change in control
(a "Control Event") of Norcal. Generally, a Control Event will be deemed to have
occurred if: (i) a third party (other than an employee benefit plan or an entity
controlled by the Company) acquires 25% or more of Norcal's voting securities
(or 35% or more if Norcal has not had an initial public offering of Common Stock
and the ESOP owns more than 50% of Norcal's voting securities); (ii) persons who
are directors of Norcal as of the date of this prospectus (the "Incumbent
Board") cease to constitute a two-thirds majority of Norcal's board of directors
(provided that any director whose nomination or election is approved by a
two-thirds majority of the Incumbent Board shall be considered a member of the
Incumbent Board); (iii) a merger or like event involving Norcal is consummated
unless, among other things, Norcal shareholders immediately before such event
own immediately following such event at least 75% of the voting securities of
the resulting corporation; (iv) Norcal is liquidated or dissolved; or (v)
substantially all of Norcal's assets are sold.
As long as Mr. Sangiacomo remains employed by Norcal, he may exercise any
option in a Series any time within seven years after the exercise price has been
fixed for that Series.
In June 1996, Norcal entered into a new employment agreement with Mr.
Moriel, its Chief Operating Officer. Under the agreement, Mr. Moriel will
initially receive a salary of $275,000 per year, with $50,000 of such annual
salary deferred pursuant to the Deferral Compensation and Stock Option Plan
(defined below). Mr. Moriel will be eligible to participate in the Short-Term
Incentive Bonus Plan. In addition, Mr. Moriel will receive insurance and other
benefits and perquisites generally available to Norcal's executive employees.
Pursuant to the agreement, Mr. Moriel will retire in 1999 and will receive
a retirement annuity pursuant to the Deferred Compensation and Stock Option Plan
which, together with certain pension payments, will
69
<PAGE> 77
result in aggregate payments to Mr. Moriel of $50,000 per year. Upon his
retirement, Mr. Moriel has agreed to enter into a consulting agreement with
Norcal, with a term of five years and with a minimum annual payment of $50,000.
Mr. Moriel will also receive certain other post-retirement benefits, including
health insurance for himself and his dependents.
Mr. Moriel will be entitled to certain severance benefits if (i) his
employment is terminated without cause and (ii) he signs a release relating to
certain claims. Such severance benefits would include, until the earlier of 18
months after his employment termination or May 1999, payment of an amount equal
to his average annual compensation (salary plus bonus) for the two previous
years.
Norcal granted Mr. Moriel a nonqualified stock option under the Deferred
Compensation and Stock Option Plan to purchase up to 300,000 shares of Common
Stock at an exercise price of $4.89 per share. The option will vest as follows:
with respect to 90,000 shares, on each of September 30, 1996, 1997, and 1998,
and with respect to 30,000 shares, on May 27, 1999. The option will vest
completely upon Mr. Moriel's termination as a result of disability or death.
Subject to certain provisions of the Deferred Compensation and Stock Option
Plan, Mr. Moriel may exercise his option with respect to the shares that have
vested at any time on or before September 30, 2002.
Norcal and Mr. Broderson have entered into a Separation Agreement and
Release of Claims (the "Separation Agreement"), effective as of March 15, 1996,
relating to Mr. Broderson's resignation, as of January 19, 1996, as an officer
of Norcal and member of the Pension Investment and Administration Committee.
Pursuant to the provisions of the Separation Agreement, Mr. Broderson will be
entitled to receive, among other things, approximately $237,000 from Norcal as
severance compensation, payable in bi-weekly installments over the 15-month
period commencing March 15, 1996. The Separation Agreement also contains
provisions requiring Norcal to use its best efforts to provide, to the same
extent that any other former officer is provided such coverage, insurance
coverage for Mr. Broderson as a named insured and named fiduciary under Norcal's
Director and Officer liability and fiduciary liability insurance policies. The
Separation Agreement contains mutual general releases by each of Norcal and Mr.
Broderson with respect to any claims that each of them may have had as of March
15, 1996.
In April 1996, the Board of Directors adopted a severance pay policy (the
"Severance Policy") which would be triggered by a change in control of Norcal.
The program covers up to ten key employees of the Company (but not Messrs.
Sangiacomo, Pacini, Moriel and Corbolotti). Each employee covered by the
Severance Policy will receive an amount equal to his current base salary if
there is a change in control of Norcal and the employee is constructively
terminated or terminated without cause within 13 months after such change in
control.
For a description of Messrs. Pacini and Corbolotti's employment agreements
and option grants, see "Certain Relationships and Related Transactions."
Short-Term Incentive Bonus Plan. In April 1996, the Company adopted a
Short-Term Incentive Bonus Plan (the "1996 Bonus Plan") providing variable cash
bonuses for up to approximately 70 of the Company's executive and management
employees (including the Named Executive Officers and Messrs. Pacini and
Corbolotti). Under the 1996 Bonus Plan, cash bonuses will be based on a
percentage of each participant's base salary, with such percentages varying
depending on how closely Norcal (or its regional operations, as the case may be)
achieves specific financial, operational and strategic objectives. No bonuses
will be paid unless the Company's profit before taxes exceeds the aggregate
amount of bonuses due to be paid pursuant to the 1996 Bonus Plan. Depending on
the employee, cash bonuses will range from 5% to 30% of base salary if 85% of
the target is achieved to between 20% and 120% of base salary if 120% of the
target is achieved. With respect to fiscal year 1996, the Company has retained
the discretion to reduce such bonuses by up to 50%. The Board of Directors may,
from time to time, modify the 1996 Bonus Plan for any period after September 30,
1996.
1996 Executive Stock Incentive Plan. Pursuant to Norcal's 1996 Stock Plan,
up to 3,887,500 shares of Common Stock have been set aside to satisfy awards
that may be granted to officers, employees, directors, consultants, independent
contractors or advisors of the Company or its affiliates. Awards may consist of
incentive or nonqualified stock options, restricted stock, stock appreciation
rights, performance awards and dividend equivalent rights. The 1996 Stock Plan
will expire in January 2006.
70
<PAGE> 78
The 1996 Stock Plan is administered by a committee of non-employee
directors (currently, the Compensation Committee), which has the power to
determine when and to whom awards will be granted and the terms of each award.
The terms of any award will be set forth in an award agreement, which may modify
or delete provisions of the 1996 Stock Plan that would otherwise apply to such
award or which may contain other terms and restrictions not set forth in the
1996 Stock Plan.
With respect to awards of options, the committee has authority to determine
(i) the number of shares of Common Stock that may be purchased pursuant to each
option, (ii) the option's vesting provisions, (iii) the exercise price, (iv) the
term of such option and (v) such other terms as the committee determines.
The 1996 Stock Plan generally provides that, upon a Control Event, all
outstanding options will become immediately and fully exercisable, and
optionholders may surrender any option to the extent not yet exercised in
exchange for a cash payment.
With limited exceptions, transfers of shares of Common Stock acquired
pursuant to the 1996 Stock Plan are subject to the Company's right of first
refusal, which right will terminate upon the consummation of the Company's first
public offering of Common Stock. In addition, upon termination of a
participant's employment, the Company will have an assignable option to
repurchase any shares of Common Stock awarded to a participant pursuant to the
1996 Stock Plan.
Unless a particular award agreement provides otherwise, participants who
violate certain noncompetition and confidentiality provisions in the 1996 Stock
Plan are subject to certain forfeiture provisions with respect to their options
or shares. For information regarding option grants to Messrs. Pacini and
Corbolotti under the 1996 Stock Plan, see "Certain Relationships and Related
Transactions."
Deferred Compensation Stock Option Plan. Pursuant to Norcal's Deferred
Compensation and Stock Option Plan (the "Deferred Compensation and Stock Option
Plan"), (i) up to 300,000 shares of Common Stock have been set aside to satisfy
the award of an unqualified stock option to Mr. Moriel; (ii) Mr. Moriel will
defer $50,000 per year of his annual salary (as described above)(the "Deferred
Compensation"); and (iii) Mr. Moriel will be entitled to receive a retirement
annuity (the "Retirement Annuity"), payable quarterly until his death, in the
amount of $50,000 per year, less the aggregate amount of benefits he receives
from other retirement plans of Norcal.
The Deferred Compensation and Stock Option Plan is currently administered
by the Compensation Committee, which has the power to interpret the plan.
Generally, in the event that (i) there is a merger, consolidation or other
reorganization in which Norcal is not the surviving entity or becomes a
subsidiary of another corporation, (ii) there is a sale of all or substantially
all of Norcal's assets, (iii) there is a sale of more than 50 percent of
Norcal's outstanding stock to one or more persons who are not shareholders of
Norcal or (iv) there is a dissolution or liquidation of Norcal (the transactions
referred to in clauses (i)-(iv) are each referred to herein as a "Corporate
Transaction"), Norcal is obligated to (i) require the successor entity to (A)
assume Mr. Moriel's option or (B) substitute a comparable option of such
successor entity (or any of its affiliated entities), or (ii) notify Mr. Moriel
at least 30 days before a Corporate Transaction occurs so that he will have an
opportunity to purchase all or part of his vested shares prior to the
consummation of such Corporate Transaction, at which time Mr. Moriel's option
will be cancelled.
Shares acquired pursuant to the exercise of the option granted under the
Deferred Compensation and Stock Option Plan are subject to certain restrictions
on transfers. In addition, with certain exceptions, transfers of such shares are
subject to Norcal's right of first refusal, which right will terminate upon the
consummation of Norcal's first public offering of Common Stock. Upon the later
of Mr. Moriel's termination of employment and the term of his option, Norcal
will have an assignable option to repurchase shares of Common Stock awarded to
Mr. Moriel pursuant to the Deferred Compensation Stock Option Plan.
The Deferred Compensation and Stock Option Plan provides that if Mr. Moriel
violates certain noncompetition and confidentiality provisions in such plan, he
will be subject to forfeiture provisions with respect to his options, shares
purchased thereunder and the Retirement Annuity.
Mr. Moriel's Deferred Compensation will accrue interest at the rate of 8
percent per year, compounded quarterly. Norcal will distribute such Deferred
Compensation to Mr. Moriel at the rate of $30,000 per year
71
<PAGE> 79
beginning with the first day of the calendar quarter following termination of
his employment with Norcal for any reason.
1996 Non-Employee Director Stock Option Plan. Pursuant to Norcal's 1996
Non-Employee Director Stock Option Plan (the "Non-Employee Director Plan"), up
to 175,000 shares of Common Stock have been set aside to satisfy awards to
non-employee directors of Norcal. Upon becoming a director, each future
participant will be awarded an option to purchase 35,000 shares of Common Stock,
which option will become exercisable in three equal, annual installments,
beginning on the first anniversary of the date of grant. Each such option will
have a term of seven years and an exercise price equal to the Common Stock's
fair market value on the date of grant. Unless otherwise provided in the
applicable award agreement, options granted under the Non-Employee Director Plan
will become immediately exercisable upon a Control Event. Effective January
1996, Norcal's two current non-employee directors, Messrs. Molinari and Flynn,
were each awarded an option to purchase up to 50,000 shares of Common Stock
under the Non-Employee Director Plan at an exercise price of $4.89 per share.
The Non-Employee Director Plan is administered by Norcal's Board of Directors.
1990 Stock Option Plan. Pursuant to Norcal's Option Plan, options to
purchase a maximum of 1,898,000 shares of Common Stock may be issued to
officers, employees, independent contractors and directors of Norcal, its
subsidiaries and/or its affiliates. Of that amount, options to purchase a
maximum of 600,000 shares of Common Stock may be granted to directors of Norcal,
including directors who are also employees of Norcal. Under the Option Plan,
incentive stock options that meet the requirements of Section 422 of the Code
may be granted to the officers and employees of Norcal, its subsidiaries and/or
certain of its affiliates. The Option Plan is currently administered by the
Compensation Committee of the Board of Directors, which has the power to
determine to whom options will be granted, the terms of each option and to
interpret the plan.
The exercise price of any stock option may not be less than 100% of the
fair market value of the Common Stock on the date the option is granted. If the
Common Stock is not publicly traded on the date of grant of an option, fair
market value may be computed in good faith by the Board of Directors or a
Committee thereof, but shall not be less than the fair market value reflected in
the most recent year-end independent appraiser's valuation report received by
the ESOP Administrative Committee. Unless otherwise provided in the option
grant, shares acquired pursuant to the exercise of options become vested over a
period of five years from the date of grant and are subject to certain
restrictions on transfer; unvested shares may be repurchased by Norcal upon
termination of the optionee's employment or engagement with Norcal (or its
subsidiaries) at the exercise price the optionee originally paid for such shares
and all shares purchased pursuant to the exercise of options are subject to
repurchase by Norcal under certain circumstances. Generally, in the event (i)
there is a merger, consolidation or other reorganization as a result of which
Norcal is not the surviving corporation or becomes a subsidiary of another
corporation and (ii) the surviving corporation does not agree to assume all
options granted under the 1990 Option Plan (or to issue options equivalent
thereto), then such options will become immediately exercisable and shares
purchased pursuant to them will immediately vest.
As of May 31, 1996, options to purchase 251,250 shares of Common Stock were
outstanding under the 1990 Option Plan, at an exercise price of $7.04 per share.
No options were granted or exercised under the 1990 Option Plan during the 1995
fiscal year or the six month period ended March 31, 1996. The following table
provides certain information with respect to options outstanding during fiscal
year 1995, for the Named Executive Officers. No stock appreciation rights
("SARs") were outstanding during such period.
72
<PAGE> 80
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR END OPTION & SAR VALUES
<TABLE>
<CAPTION>
NUMBER OF OUTSTANDING $ VALUE OF UNEXERCISED
UNEXERCISED OPTIONS/ IN-THE-MONEY OPTIONS/
SHARES VALUE SARS AT FISCAL YEAR-END SARS AT FISCAL YEAR-END(A)
ACQUIRED REALIZED ------------------------- --------------------------
NAME IN EXERCISE ($) EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE
- -------------------------- ----------- -------- ------------------------- --------------------------
<S> <C> <C> <C> <C>
Michael J. Sangiacomo..... 0 0 75,000/0 0/0
Donald M. Moriel.......... 0 0 5,000/0 0/0
Richard C. Broderson...... 0 0 0/0 0/0
Mark R. Lomele............ 0 0 10,000/0 0/0
David A. Cochrane......... 0 0 0/0 0/0
</TABLE>
- ---------------
(a) Based on a deemed fair market value of $4.89 per share of Common Stock on
September 30, 1995, as determined by the Administrative Committee of the
ESOP based on an independent appraisal.
Pension Plans. The Norcal Waste Systems, Inc. Defined Benefit Pension Plan
(the "Norcal Pension Plan") is a defined benefit pension plan maintained for
most employees of Norcal and its subsidiaries, except those covered by certain
collective bargaining agreements and those actively participating in the
Envirocal, Inc. Retirement Plan (the "Envirocal Retirement Plan"), the plan
covering certain former employees of Envirocal, Inc., one of Norcal's
predecessors, and certain of Envirocal's subsidiaries. The Norcal Pension Plan
is funded as required by ERISA and does not require employee contributions. Full
vesting generally is obtained after five years of vesting service. The
calculation of annual retirement benefits is generally based upon years of
service and average annual compensation for the five consecutive calendar years
that produce the highest such average. Compensation used in determining
retirement benefits generally consists of an employee's total annual earnings,
including overtime pay and bonuses.
The following table shows the estimated annual retirement benefit payable
on normal retirement at age 62 for unmarried employees (or a married employee
who elects a single life annuity) at specified compensation levels with various
years of service for the Norcal Pension Plan:
NORCAL PENSION PLAN TABLE
<TABLE>
<CAPTION>
YEARS OF SERVICE
----------------------------------------------
REMUNERATION 15 20 25 30 OR MORE
------------------------------------------- ------- ------- ------- ----------
<S> <C> <C> <C> <C>
$50,000.................................... $ 8,250 $11,000 $13,750 $ 16,500
$65,000.................................... 10,725 14,300 17,875 21,450
$75,000.................................... 12,375 16,500 20,625 24,750
$85,000.................................... 14,025 18,700 23,375 28,050
$125,000................................... 20,625 27,500 34,375 41,250
$150,000 and above......................... 24,750 33,000 41,250 49,500
</TABLE>
Covered compensation is total cash compensation but not including any
payment for automobile, moving or living allowances, or employee expense
reimbursements. Any amounts in excess of limitations pursuant to Section
401(a)(17) of the Code are excluded. The annual benefit estimates computed for
this table are Single Life Benefits and are not subject to deductions for Social
Security or other offset amounts.
As of March 31, 1996, the Named Executive Officers had the following
estimated credited years of service under the Norcal Pension Plan: Mr.
Sangiacomo, 7.25 years; Mr. Moriel, 3.83 years; Mr. Broderson, 3.50 years; Mr.
Lomele, 7.50 years; and Mr. Cochrane, 3.0 years.
Mr. Sangiacomo is eligible also to receive a retirement benefit from the
Envirocal Retirement Plan, due to his past employment with Envirocal. The
Envirocal Retirement Plan also is funded as required by ERISA and does not
require employee contributions. The calculation of monthly retirement benefits
is generally based upon years of service and average monthly compensation for
the 60 months (whether or not consecutive) that
73
<PAGE> 81
produce the highest such average. Compensation used in determining retirement
benefits generally consists of an employee's total annual earnings, including
overtime pay and bonuses. Covered compensation is total cash compensation but
not including any payment for automobile, moving or living allowances, employee
expense reimbursements, or payment in lieu of unused vacation or sick leave. Any
amounts in excess of limitations pursuant to Section 401(a)(17) of the Code are
excluded.
As of March 31, 1996, Mr. Sangiacomo had an estimated 5.77 years of
credited service under the Envirocal Retirement Plan. The estimated annual
retirement benefit to which he will be entitled under the Envirocal Retirement
Plan is $16,383. That estimate is computed as a Single Life Benefit and is not
subject to deduction for Social Security or other offset amounts.
74
<PAGE> 82
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
OYSTER POINT
In 1989, Norcal entered into an agreement (the "Property Exchange
Agreement") with an unaffiliated party to purchase property located in Brisbane,
California. To facilitate the seller's desire to structure the purchase as a
non-taxable transaction, Norcal requested that Mr. Sangiacomo, who is currently
a director, the President and the Chief Executive Officer of Norcal, and other
persons (collectively, the "Indemnitees") purchase other property located in
South San Francisco, California (the "Oyster Point Property") which would
eventually be exchanged for the Brisbane property.
In March 1991, Mr. Sangiacomo contributed $25,000 toward a down payment on
the Oyster Point Property and borrowed $275,000 from Norcal to enable him to
participate in the repayment of a purchase money note he and the Indemnitees had
given to acquire the property. Mr. Sangiacomo provided Norcal with a promissory
note (the "Promissory Note") dated April 5, 1991 to evidence the loan, bearing
interest at the rate of 6.85% per annum, which was to accrue and be payable
together with the $275,000 principal on the loan upon demand of Norcal.
Including accrued interest, the largest outstanding balance on the promissory
note at any time since September 30, 1993 was $325,939. Pursuant to the Property
Exchange Agreement and a separate indemnification agreement, Norcal agreed to
indemnify the Indemnitees from any and all liabilities of any kind arising out
of or related to their ownership of the Oyster Point Property and to reimburse
all monies advanced by the Indemnitees toward the acquisition or maintenance of
the Oyster Point Property and/or the costs of continuing ownership thereof.
The exchange contemplated by the Property Exchange Agreement was never
consummated and the Indemnitees sold the Oyster Point Property in December 1993
at a substantial loss. To satisfy its indemnification obligation to Mr.
Sangiacomo, Norcal in October 1994 repaid Mr. Sangiacomo the $25,000 he had
contributed to the down payment and forgave all of the principal and accrued
interest on the Promissory Note. At the same time, Mr. Sangiacomo paid over to
Norcal his $72,500 share of the net sale proceeds of the Oyster Point Property.
EMPLOYMENT AGREEMENT WITH DAVID J. PACINI
The material terms of Mr. Pacini's employment agreement are the same in all
material respects as the material terms of Mr. Sangiacomo's employment
agreement, except that Mr. Pacini initially will receive a salary of $275,000
per year. In addition, effective January 22, 1996, Norcal granted to Mr. Pacini
a nonqualified stock option under the 1996 Stock Option Plan to purchase up to
200,000 shares of Common Stock at $4.89 per share. The option will vest as
follows: with respect to 40,000 shares, on each of September 30, 1996 and 1997,
and with respect to 60,000 shares, on each of September 30, 1998 and 1999. This
vesting schedule will be partially accelerated if Norcal achieves certain
financial, operational and strategic objectives, including an initial public
offering. Under certain circumstances, the option will vest completely if there
is a Control Event. Provided Mr. Pacini remains employed with Norcal, the option
will remain exercisable until September 30, 2002. See "Management - Executive
Compensation - Employment Contracts and Termination of Employment and Change-in
Control Arrangements."
Although Mr. Pacini has agreed to confidentiality and nonsolicitation
restrictions on his activities, he is not subject to the forfeiture provisions
set forth in the 1996 Stock Plan. Accordingly, his options are not cancelable
and his profits on the underlying shares not recoverable.
Before joining the Company as a director of Norcal and its Executive Vice
President -- Corporate, David J. Pacini worked as an associate director in the
investment banking department of Bear, Stearns & Co. Inc. ("Bear Stearns"). Bear
Stearns has agreed to pay Mr. Pacini certain compensation based, in part, on
fees Bear Stearns has received, and may in the future receive, from Norcal and
certain clients of Bear Stearns unrelated to the Company and with whom Mr.
Pacini may retain a relationship. A portion of the compensation Mr. Pacini will
receive from Bear Stearns will be paid during the Company's 1996 fiscal year.
Mr. Pacini has assigned to Norcal his right to any fees and/or payments he may
be entitled to receive from Bear Stearns that arise out of any transactions
between Bear Stearns and the Company during the time he is
75
<PAGE> 83
employed by the Company. Since 1990, Bear Stearns has provided, and may in the
future provide, financial advisory, investment banking and other services to the
Company for which it has received, and may in the future receive, customary
fees.
EMPLOYMENT AGREEMENT WITH ROBERT J. CORBOLOTTI
Norcal has hired Mr. Corbolotti to serve as its Senior Vice President,
Chief Financial Officer and Treasurer. The material terms of Mr. Corbolotti's
employment and stock option agreements (including the number of options granted)
are the same in all material respects as the material terms of Mr. Pacini's
employment and option agreements, except that Mr. Corbolotti's salary initially
will be $200,000 per year. See " - Employment Agreement with David J. Pacini."
DIRECTORS AND OFFICERS INSURANCE
Norcal carries insurance indemnifying its directors and officers against
certain liabilities that may arise by reason of their status or service as
directors or officers and as ERISA fiduciaries, to the extent they may so act.
For information pertaining to indemnification for certain claims see
"Business - Litigation and Related Matters" and "The ESOP."
76
<PAGE> 84
SECURITY OWNERSHIP OF THE ESOP AND MANAGEMENT
The following table sets forth certain information with respect to the
beneficial ownership of Norcal's Common Stock as of May 31, 1996 by (i) each
person known to Norcal to beneficially own 5% or more of Norcal's Common Stock,
(ii) each director of Norcal, (iii) the Named Executive Officers, and (iv) all
directors and executive officers of Norcal as a group.
<TABLE>
<CAPTION>
SHARES BENEFICIALLY OWNED
NUMBER
----------------------------------------------
STOCK
OPTIONS
ESOP EXERCISABLE
BENEFICIAL OWNER(A) ACCOUNT(B) IN 60 DAYS TOTAL PERCENT
- ---------------------------------------- ---------- ----------- ----------- -------
<S> <C> <C> <C> <C>
Norcal Waste Systems, Inc. ESOP(c)...... 24,134,973 0 24,134,973 100.0%
Michael J. Sangiacomo................... 37,251 75,000 112,251 *
Donald M. Moriel........................ 9,601 5,000 14,601 *
David J. Pacini......................... 0 0 0 *
Richard C. Broderson(d)................. 8,950 0 8,950 *
Mark R. Lomele.......................... 15,666(e) 10,000 25,666(e) *
David A. Cochrane....................... 4,291 0 4,291 *
John B. Molinari........................ 0 62,500 62,500 *
H. Welton Flynn......................... 0 50,000 50,000 *
All executive officers and directors
as a group (9 persons)................ 24,134,973(f) 202,500 24,337,473(f) 100.0%
</TABLE>
- ---------------
* Less than 1%.
(a) Except as otherwise indicated in the notes to this table, the address of
each beneficial owner of more than 5% of the Common Stock is c/o Norcal
Waste Systems, Inc., Five Thomas Mellon Circle, San Francisco, California
94134.
(b) As ESOP participants, the individuals named in the table have shared voting
power, but no investment power, over the shares of Common Stock allocated to
such individuals' ESOP account, unless they are members of the ESOP
Administrative Committee. See note (c) below and "The ESOP - Trustee and
Administrative Committee." The ESOP account includes allocated shares as of
September 30, 1995.
(c) The Trustee of the ESOP is Imperial Trust Company (the "ESOP Trustee"), 456
Montgomery Street, Suite 600, San Francisco, California 94104. An aggregate
of 24,134,973 shares of Common Stock were held by the ESOP Trustee as of
September 30, 1995, of which approximately 14,842,419 had been allocated to
the accounts of individual ESOP participants, including officers of Norcal.
All of the shares held by the ESOP Trustee are currently voted in most
matters as determined by the Administrative Committee of the ESOP. However,
in certain matters the ESOP participants direct the ESOP Trustee to vote the
shares allocated to their respective accounts. Therefore, the members of the
Administrative Committee currently have shared voting and investment power
with respect to all shares held by the ESOP Trustee. None of the members of
the Administrative Committee has sole voting power over any shares, but as
ESOP participants they have shared voting power over the shares allocated to
their individual ESOP accounts. The members of the Administrative Committee,
and the number of shares of Common Stock that were allocated to their
respective ESOP accounts as of September 30, 1995 are as follows: Jonathan
M. Angin, 11,413 shares; Archie L. Humphrey, 26,823 shares; John A.
Legnitto, 2,001 shares; and Mark R. Lomele, 15,666 shares. In addition,
Messrs. Angin, Humphrey and Lomele hold options to purchase 7,500, 10,000
and 10,000 shares of Common Stock, respectively, that are currently
exercisable, with an exercise price of $7.04 per share, substantially higher
than the fair market value of Norcal's Common Stock as of September 30,
1995. With respect to each member of the ESOP Administrative Committee, the
number of such shares in the member's individual ESOP account, together with
those subject to stock options currently exercisable, represent less than 1%
of the
77
<PAGE> 85
outstanding shares of Common Stock as of September 30, 1995. See "The ESOP"
and "- Trustee and Administrative Committee."
(d) In January 1996, Mr. Broderson ceased to be an officer of Norcal.
(e) Excludes all shares of Common Stock held by the ESOP Trustee deemed to be
beneficially owned by Mr. Lomele as a result of his membership on the ESOP
Administrative Committee which exercises shared voting and investment power
with respect to such shares (see notes (c) above and (f) below), but
includes those shares of Common Stock held by the ESOP Trustee for the
benefit of Mr. Lomele as ESOP participant (see note (b) above).
(f) Includes all shares of Common Stock held by the ESOP Trustee because Mark R.
Lomele is an executive officer of Norcal as well as a member of the
Administrative Committee of the ESOP with shared voting and investment power
with respect to such shares (see note (c) above).
THE ESOP
The Norcal Waste Systems, Inc. Employee Stock Ownership Plan and Trust (the
"ESOP") owns all of Norcal's outstanding shares of common stock. The ESOP is an
employee stock ownership plan intended to qualify under Sections 401(a) and
4975(e)(7) of the Code. The ESOP was adopted effective as of October 1, 1985 and
acquired the outstanding shares of Norcal in three separate transactions. See
"- The ESOP Loans" and "History of the Company and the Refinancing."
TRUSTEE AND ADMINISTRATIVE COMMITTEE
The assets of the ESOP are held in trust under a trust agreement with
Imperial Trust Company, as trustee. An Administrative Committee (the
"Committee") that is appointed by and serves at the pleasure of the Board of
Directors is responsible for the operation and administration of the ESOP. Under
ERISA, the Committee members are fiduciaries and as such must act for the
exclusive benefit of the employee participants under the ESOP. The current
members of the Committee are Jonathan M. Angin, Archie L. Humphrey, John A.
Legnitto and Mark R. Lomele. There is one vacancy on the Committee. Mr. Lomele,
Chair of the Committee, is an officer of Norcal. Mr. Humphrey is Secretary of
the Committee. All of the Committee members are employees of the Company. Norcal
has agreed to indemnify members of the Committee against any liability arising
out of an alleged breach by a member in the performance of his or her fiduciary
duties, except those resulting from a member's own gross negligence or willful
misconduct. Norcal also carries insurance against costs and liability arising
from a member's breach or alleged breach of fiduciary duty. See
"Management - Executive Officers and Directors."
The ESOP Trustee has granted the Committee a proxy to vote all shares held
by the ESOP. The Committee elects Norcal's Board of Directors, may remove these
directors, and votes with respect to certain corporate transactions requiring or
presented for shareholder approval. However, with respect to any corporate
matter that requires a shareholder vote and constitutes a merger, consolidation,
recapitalization, reclassification, liquidation, dissolution, sale of
substantially all assets of a trade or business or such similar transactions as
may be specified in U.S. Treasury Department regulations, voting instructions
are to be solicited from ESOP participants with respect to shares allocated to
their accounts. If Norcal's capital stock becomes registered under the Exchange
Act, each ESOP participant will be able to direct voting of those shares
allocated to his or her account and the Committee will have responsibility for
voting only unallocated or undirected shares. The sale of any shares of Norcal
Common Stock by the ESOP requires the approval of the Board of Directors. See
"Risk Factors - Control of Norcal by the ESOP."
PARTICIPATION AND VESTING
All employees of the Company are eligible to participate in the ESOP,
unless the terms of their employment are covered by a collective bargaining
agreement under which they are not eligible to participate in the ESOP and under
other limited circumstances. Each eligible employee will become a participant on
a
78
<PAGE> 86
specified date after completion of 1,000 hours of service in any specified year.
As of September 30, 1995, there were 1,648 employees who were participants in
the ESOP and 326 former employees and 16 beneficiaries of deceased employees who
were vested but who had not yet received a complete distribution of their vested
benefits. A participant generally becomes fully vested in his or her accounts
under the ESOP after he or she completes at least 1,000 hours of service in each
of five plan years.
DISTRIBUTIONS
In-Service Withdrawals. Each participant who has attained age 55 and has
participated in the ESOP for at least ten years is entitled to make in-service
withdrawals with respect to common stock acquired by the ESOP after December 31,
1986, and allocated to his or her ESOP account ("Post-1986 Shares"). An eligible
participant will be entitled to withdraw up to a total of 25% of his or her
Post-1986 Shares during the first five years of the election period and will be
entitled to withdraw up to a total of 50% of his or her Post-1986 Shares during
the sixth year of the election period. It is expected that withdrawals will be
paid in cash. As of the date hereof, the ESOP held 11,654,973 Post-1986 Shares.
Post-Termination Distributions. Except for the in-service withdrawals
described above, a vested participant is not entitled to begin receiving a
distribution of his or her ESOP accounts until after his or her employment has
terminated. The Committee generally determines the time and manner of
distributions, subject to certain limitations. Distributions may be made in a
lump sum or in substantially equal annual installments over a period not
exceeding five years. Norcal expects that the ESOP's distributions will continue
to be paid in cash. Norcal is obligated to repurchase any shares of its common
stock that may be distributed by the ESOP to participants following withdrawal,
retirement or termination. See "Risk Factors - Required Payments for ESOP
Participant Benefits."
NORCAL CONTRIBUTIONS AND ALLOCATIONS
Norcal may make contributions to the ESOP in the form of cash, cancellation
of indebtedness (on the various loans that Norcal has made to the ESOP (the
"ESOP Loans")) or newly issued shares of common stock, in such amounts as may be
determined annually by the Board of Directors. The ESOP may use cash
contributions to make payments on the ESOP Loans, to make distributions of
benefits to participants (or beneficiaries) or to invest in investments other
than common stock of Norcal. Contributions to the ESOP are allocated each plan
year to those participants who complete at least 1,000 hours of service during
the plan year and are employed on September 30 (or who retire, become disabled
or die during the plan year). Of 24,134,973 total shares, 9,292,554 shares were
unallocated as of September 30, 1995.
To the extent that the ESOP utilizes cash contributions from Norcal to
repay the ESOP Loans, the contribution will result in no net cash outlay by
Norcal. Moreover, such contributions to the ESOP are generally tax-deductible.
THE ESOP LOANS
In 1986 and 1987 Norcal's predecessors lent a total of $127.7 million to
their respective employee stock ownership plans in connection with the
acquisition of each of the predecessors by their respective ESOPs and merger of
the two predecessor companies. The ESOP's indebtedness to Norcal was amended and
restated pursuant to a Third Amended and Restated Loan Agreement dated as of
September 30, 1992, by and between Norcal and the ESOP (the "Old ESOP Loan
Agreement"). In 1990, in connection with the Excel Transaction, Norcal loaned
$10.7 million to the Excel ESOP pursuant to a loan agreement (as amended, the
"Excel ESOP Loan Agreement"), which amount became indebtedness of the ESOP upon
the merger of the Excel ESOP into the ESOP. At September 30, 1995 the Company
reflected on its balance sheet amounts owed by the ESOP to Norcal of $47.8
million pursuant to the Old ESOP Loan Agreement and the Excel ESOP Loan
Agreement. See "History of the Company and the Refinancing."
79
<PAGE> 87
In connection with the Refinancing, the ESOP's indebtedness reflects, among
other things, Norcal's funding of the ESOP's retirement of the ESOP Notes,
repayment of all amounts owed under the Old Credit Agreement, and incurrence of
new indebtedness by the Company pursuant to the Refinancing. At March 31, 1996,
the outstanding principal balance owed to Norcal was $81.9 million. The ESOP and
Norcal have entered into a Fourth Amended and Restated ESOP Loan Agreement,
effective as of October 1, 1995, whereby the ESOP will repay such outstanding
indebtedness, plus unpaid accrued interest at the rate of seven percent (7.0%)
per annum, in thirteen equal installments of approximately $9.8 million each as
of September 30 of each year, beginning in 1996 and ending in 2008. In addition,
the ESOP will prepay such outstanding indebtedness, without penalty, to the
extent that Norcal makes contributions to the ESOP for the purpose of making
such prepayments. The ESOP's repayment of principal and interest on such
outstanding indebtedness may not exceed the sum of Norcal's contributions to the
ESOP for the purpose of making such repayment, plus any cash dividends paid on
Norcal's common stock held by the ESOP and earnings on Norcal contributions to
the ESOP, less any repayments made by the ESOP in prior years.
80
<PAGE> 88
DESCRIPTION OF OTHER INDEBTEDNESS
NEW CREDIT AGREEMENT
On November 21, 1995, as part of the Refinancing, the Company entered into
the New Credit Agreement with The First National Bank of Boston, as the Agent
and the sole Lender. The New Credit Agreement established a revolving credit
facility in the maximum amount of $100 million, up to $25 million of which may
be utilized for letters of credit. Thereafter, on December 1, 1995, The First
National Bank of Boston assigned portions of its commitment as a Lender to six
additional banks, who became parties to the New Credit Agreement by an amendment
executed on such date (such six additional banks, together with The First
National Bank of Boston, are hereinafter collectively referred to as the
"Lenders").
The New Credit Agreement matures in five years. Amounts outstanding under
the New Credit Agreement bear interest at a floating rate, consisting of the
Base Rate plus the applicable margin (initially 0.50%) or the Eurodollar Rate
plus the applicable margin (initially 2.50%). Norcal will pay a commitment fee
on unused amounts of the revolving credit facility that ranges from 0.50% to
0.375%, depending on the maintenance of certain financial ratios.
The actual amount of borrowing availability under the New Credit Agreement
at any given time is based on certain financial ratios, and may be substantially
less than $100 million. Maximum availability under the New Credit Agreement will
be reduced by $2.5 million per quarter beginning in the quarter following 36
months after Closing, unless Norcal achieves and maintains a certain senior debt
rating with respect to the Notes or a specified leverage ratio. In addition,
certain mandatory prepayments are to be made from specified portions of the net
proceeds of certain asset sales, equity issuances and subordinated debt
issuances. See "Risk Factors - Effective Subordination of the Notes" and
"Management's Discussion and Analysis of Financial Condition and Results of
Operations - Liquidity and Capital Resources."
Norcal's obligations under the New Credit Agreement are guaranteed by the
wholly owned subsidiaries of Norcal, and substantially all of the assets of
Norcal and its subsidiaries, including the capital stock of the wholly owned
subsidiaries, are pledged to secure the obligations under the New Credit
Agreement and the related guarantees.
The New Credit Agreement contains numerous restrictive covenants, including
among other things, limitations on the ability of the Company to incur
additional indebtedness, to create liens and other encumbrances, to make certain
payments and investments, to sell or otherwise dispose of assets, to make
capital expenditures, or to merge or consolidate with another entity. Further,
the Company is required to obtain approval of the Lenders (i) for any
acquisition with a purchase price (defined to include cash and certain assumed
liabilities) in excess of $20.0 million or (ii) with respect to the Company's
fiscal years ending September 30, 1996 and September 30, 1997, for any
acquisition if, at the time of such acquisition, the aggregate purchase price of
acquisitions already completed in such fiscal year exceeds 100% of the prior
year's consolidated EBITDA (as defined in the New Credit Agreement). In
addition, the New Credit Agreement requires that Norcal and its subsidiaries
maintain certain financial ratios, including an interest coverage ratio, a debt
service coverage ratio, and a debt-to-EBITDA ratio (as defined therein). Norcal
and its subsidiaries also are required to maintain a minimum net worth. At
consummation of the Offering on November 21, 1995, availability under the New
Credit Agreement (based on limitations imposed by such financial ratios) was
approximately $65.0 million, excluding availability for letters of credit.
The New Credit Agreement includes various events of default customary for
senior credit facilities of similar size and nature, including without
limitation failure to pay any amounts payable under the New Credit Agreement
when due, failure to comply with covenants (with certain grace periods), change
of control (as defined), certain defaults with respect to other agreements for
borrowed funds in excess of a certain amount, material unsatisfied and unstayed
judgments, and the commencement of reorganization, bankruptcy or insolvency
proceedings. In addition, the New Credit Agreement restricts the Company's
ability to amend the payment terms and guarantee provisions of the Notes or the
Indenture, or to amend any other provision in a manner materially adverse to the
interests of the Lenders under the New Credit Agreement.
81
<PAGE> 89
EQUIPMENT LEASES
The Company had outstanding lease obligations under lease arrangements of
$4.4 million as of March 31, 1996. Approximately $3.4 million of the outstanding
balance as of March 31,1996 represents leases with initial terms of sixty
months, which terminate between August 1999 and November 2000, and with interest
based on a premium over treasury rates at the time of funding. The remainder
represents leases with initial terms of 84 months, with variable interest based
on a premium over the one month commercial paper rate at the start of each month
and final payments due in December 2001. See "Capitalization," "Management's
Discussion and Analysis of Financial Condition and Results of
Operations - Liquidity and Capital Resources.".
82
<PAGE> 90
DESCRIPTION OF THE NOTES
GENERAL
The Old Notes were issued and the New Notes are to be issued pursuant to an
indenture dated as of November 21, 1995 (the "Indenture") among Norcal, the
Guarantors listed therein, and IBJ Schroder Bank and Trust Company, as Trustee
(the "Trustee"). The terms of the Notes include those stated in the Indenture
and those made part of the Indenture by reference to the Trust Indenture Act of
1939, as amended (the "Trust Indenture Act") and in effect on the Closing Date.
The Notes are subject to all such terms, and holders of the Notes are referred
to the Indenture and the Trust Indenture Act for a statement thereof. The
following summary of certain provisions of the Indenture describes the material
terms of the Indenture but does not purport to be complete and is qualified in
its entirety by reference to the Indenture, including the definitions therein of
certain terms used below. The definitions of certain terms used in the following
summary are set forth below under "Certain Definitions." The Indenture is an
exhibit to the Registration Statement of which this Prospectus is a part.
On November 21, 1995, Norcal issued $175.0 million aggregate principal
amount of Old Notes under the Indenture. The terms of the New Notes are
identical in all material respects to the Old Notes, except for certain transfer
restrictions and registration and other rights relating to the exchange of the
Old Notes for New Notes. The Trustee will authenticate and deliver New Notes for
original issue only in exchange for a like principal amount of Old Notes. Any
Old Notes that remain outstanding after the consummation of the Exchange Offer,
together with the New Notes, will be treated as a single class of securities
under the Indenture. Accordingly, all references herein to specified percentages
in aggregate principal amount of the outstanding Notes shall be deemed to mean,
at any time after the Exchange Offer is consummated, such percentage in
aggregate principal amount of the Old Notes and New Notes then outstanding.
PRINCIPAL, MATURITY AND INTEREST
The aggregate principal amount of the Notes is limited to $175 million.
Each Note will mature on November 15, 2005 and interest on the Notes will be
payable semi-annually in arrears on May 15 and November 15 of each year,
commencing May 15, 1996, to the Person in whose name such Note is registered at
the close of business on the May 1 or November 1 preceding such interest payment
date. Interest on the Notes will accrue from the date of original issuance until
the initial payment date at the rate of 12.5% per annum and will increase by an
additional 0.25% per annum on each of May 16, 1996, November 16, 1996, May 16,
1997 and November 16, 1997. The maximum interest rate on the Notes will be
13.5%. Notwithstanding the foregoing, the interest rate on the Notes will revert
to 12.5% per annum at such time as Norcal (in one or more transactions) shall
have offered to purchase (whether or not any actual purchases are made) or
redeemed an aggregate of $25.0 million in principal amount of Notes out of the
proceeds of the sale of Capital Stock (other than Disqualified Stock) of Norcal
(other than as a result of an issuance to any Subsidiary or to an employee stock
ownership plan). Any such offers may be made at any time while the Notes are
outstanding and shall be made to all holders of Notes at a price not less than
110% of the principal amount thereof. Any such redemptions must be made pursuant
to the second paragraph under "- Optional Redemptions." Interest on the New
Notes will accrue from and including their dates of issuance, payable
semi-annually in arrears on each May 15 and November 15 after such issuance.
Holders whose Old Notes are accepted for exchange will receive, in cash, accrued
interest thereon to, but not including, the date of issuance of the New Notes,
such interest to be payable with the first interest payment on the New Notes.
Interest on the Old Notes shall cease accruing after the issuance of the New
Notes issued in exchange therefor.
Interest will be computed on the basis of a 360-day year of twelve 30-day
months. Principal, premium, if any, and interest will be payable at the offices
of the Trustee and the Paying Agent, provided that, at the option of Norcal,
payment of interest may be made by check mailed to the address of the Person
entitled thereto as it appears in the register of the Notes maintained by the
Registrar.
83
<PAGE> 91
RANKING
The Old Notes are and the New Notes will be senior unsecured obligations of
Norcal that rank pari passu in right of payment with all existing and future
unsecured Senior Indebtedness of Norcal and senior in right of payment to all
existing and future Subordinated Indebtedness of Norcal. In addition, the
Guarantees are senior unsecured obligations of the Subsidiary Guarantors that
rank pari passu in right of payment with all existing and future unsecured
Guarantor Senior Indebtedness and senior in right of payment to all existing and
future Subordinated Indebtedness of the Subsidiary Guarantors. The holders of
any secured Indebtedness of Norcal's Subsidiaries will be entitled to payment of
their Indebtedness from the assets of such Subsidiaries prior to the holders of
any general unsecured obligations of Norcal, including the Notes. Further, the
obligations of Norcal and its Subsidiaries under the New Credit Agreement are
secured by substantially all of Norcal's and its Subsidiaries' assets. At March
31, 1996, the aggregate principal amount of outstanding Senior Indebtedness and
Guarantor Senior Indebtedness of Norcal and its Subsidiaries, other than the
Notes, was $6.9 million, of which $5.9 million was secured, and Norcal would
have had no Indebtedness which would have ranked junior to the Notes in right of
payment. See "Risk Factors - Effective Subordination of the Notes."
The definition of "Subsidiary" in the Indenture excludes any "Unrestricted
Subsidiary" and, as a result, Unrestricted Subsidiaries generally will not be
bound by the restrictive provisions of the Indenture. Although Norcal will have
no Unrestricted Subsidiaries at the Closing Date, the Board of Directors will
have the ability under certain circumstances to designate certain Subsidiaries
as Unrestricted Subsidiaries after Closing Date. In addition, subject to the
provisions of the Indenture, the Board may designate Unrestricted Subsidiaries
as Subsidiaries. See the definitions of "Subsidiary" and "Unrestricted
Subsidiary" and "- Certain Covenants - Limitation on Restricted Payments."
GUARANTEES
All the Wholly Owned Subsidiaries of Norcal have unconditionally
guaranteed, on a joint and several basis, Norcal's obligations to pay principal
of, premium, if any, and interest on the Notes (the "Guarantees"). Each of the
Guarantees is a senior unsecured obligation of the Subsidiary Guarantor
providing such Guarantee, and ranks pari passu in right of payment with all
existing and future Guarantor Senior Indebtedness, except to the extent of
assets securing such Guarantor Senior Indebtedness, and senior in right of
payment to all existing and future Subordinated Indebtedness of such Subsidiary
Guarantor. The obligations of each Subsidiary Guarantor under its Guarantee are
limited so as to reduce the risk that they would be found to constitute a
fraudulent conveyance under applicable law. See "Risk Factors - Possible
Invalidity Holding of Guarantees."
The Indenture provides that, subject to the provisions described in the
next succeeding paragraph, no Subsidiary Guarantor may consolidate or merge with
or into (whether or not such Subsidiary Guarantor is the surviving entity or
Person) another corporation, entity or Person unless (i) the entity or Person
formed by or surviving any such consolidation or merger (if other than such
Subsidiary Guarantor) assumes all the obligations of such Subsidiary Guarantor
under the Notes and the Indenture pursuant to a supplemental indenture, in a
form reasonably satisfactory to the Trustee, (ii) immediately after such
transaction, no Default or Event of Default exists, (iii) such Subsidiary
Guarantor or the entity or Person formed by or surviving any such consolidation
or merger will have Consolidated Net Worth (immediately after the transaction)
equal to or greater than the Consolidated Net Worth of such Subsidiary Guarantor
immediately preceding the transaction, and (iv) Norcal will, at the time of such
transaction after giving pro forma effect thereto, be permitted to incur at
least $1.00 of additional Indebtedness pursuant to the first paragraph under
"- Certain Covenants - Limitation on Incurrence of Additional Indebtedness." The
foregoing will not prohibit a merger between Subsidiary Guarantors or, if such
transaction is otherwise permitted by the covenant "Limitation on Mergers,
Consolidations and Sales of Substantially All Assets," a merger between Norcal
and a Subsidiary Guarantor.
The Indenture provides that in the event of a sale or other disposition, by
way of merger, consolidation, foreclosure or otherwise, of all or substantially
all of the assets of any Subsidiary Guarantor or of all of the
84
<PAGE> 92
Equity Interests of such Subsidiary Guarantor, then such Subsidiary Guarantor
(in the event of a sale or other disposition of all of the Equity Interests of
such Subsidiary Guarantor) or the corporation acquiring the property (but not
such Subsidiary Guarantor) (in the event of a sale or other disposition of all
or substantially all of the assets of such Subsidiary Guarantor) will be,
without further action on the part of the Trustee, Norcal, a Subsidiary
Guarantor or any other Person, unconditionally released and relieved of any
obligations under the applicable Guarantee; provided that the Net Cash Proceeds
from such sale or other disposition shall be applied in accordance with the
provisions of the Indenture described under "- Certain Covenants - Limitation on
Asset Sales" and the Trustee shall have received the Officers' Certificate
referred to therein; and provided further, that the guarantee of such Subsidiary
Guarantor with respect to the New Credit Agreement and any renewals, extensions,
replacements, refinancings, amendments and modifications thereof, if any, has
been or is simultaneously released.
The Indenture provides that any entity which becomes a Wholly Owned
Subsidiary after the Closing Date (other than an entity which has been
designated as an Unrestricted Subsidiary in accordance with the terms of the
Indenture) will, jointly and severally, guarantee irrevocably and
unconditionally all principal, premium, if any, and interest on the Notes on a
senior basis, provided that such guarantee is not prohibited by law or by the
terms of an agreement that existed prior to the transaction pursuant to which
such entity became a Wholly Owned Subsidiary and that was not entered into in
connection with such transaction.
OPTIONAL REDEMPTION
The Notes will not be redeemable at Norcal's option prior to November 15,
2000. Thereafter, the Notes will be subject to redemption at the option of
Norcal, in whole or in part, upon not less than 40 nor more than 60 days'
notice, at the redemption prices (expressed as percentages of principal amount)
set forth below plus accrued and unpaid interest thereon to the applicable
redemption date, if redeemed during the twelve month period beginning on
November 15 of the years indicated below:
<TABLE>
<CAPTION>
YEAR PERCENTAGE
---------------------------------------------------------- ----------
<S> <C>
2000...................................................... 106.250%
2001...................................................... 104.167%
2002...................................................... 102.083%
2003 and thereafter....................................... 100.000%
</TABLE>
Notwithstanding the foregoing, on and prior to November 15, 1998, Norcal
may redeem up to 35% of the aggregate principal amount of the Notes originally
outstanding at a redemption price of 110% of the principal amount thereof, plus
accrued and unpaid interest thereon to the redemption date, with the net
proceeds of one or more Public Equity Offerings of Norcal; provided that at
least 65% of the aggregate principal amount of the Notes originally issued
remains outstanding immediately after the occurrence of such redemption; and
provided, further, that such notice of redemption shall be given not later than
30 days after the date of the closing of any such Public Equity Offering and
such redemption shall occur within 30 days after the date of such notice.
SELECTION AND NOTICE
If fewer than all of the Notes are to be redeemed at any time, selection of
Notes for redemption will be made by the Trustee in compliance with the
requirements of any applicable depositary, legal and securities exchange
requirements, or, if the Notes are not so listed, on a pro rata basis, by lot or
by such method as the Trustee shall deem fair and appropriate and in such manner
as complies with any depositary and legal requirements; provided that no Notes
of $1,000 principal amount or less shall be redeemed in part. Notices of
redemption will be mailed by first class mail at least 30 but not more than 60
days before the redemption date to each holder of Notes to be redeemed at its
registered address. If any Note is to be redeemed in part only, the notice of
redemption that relates to such Note shall state the portion of the principal
amount thereof to be redeemed. A new Note in principal amount equal to the
unredeemed portion thereof will be issued in the name of the holder thereof upon
cancellation of the original Note. On and after the redemption date, interest
ceases to accrue on Notes or portions of them called for redemption.
85
<PAGE> 93
MANDATORY REDEMPTION
Except as set forth below under "- Repurchase at the Option of Holders,"
Norcal is not required to make mandatory redemption or sinking fund payments
with respect to the Notes.
REPURCHASE AT THE OPTION OF HOLDERS
Change of Control. Upon the occurrence of a Change of Control, each holder
of Notes will have the right to require Norcal to offer to repurchase all or any
part (equal to $1,000 or an integral multiple thereof) of such holder's Notes
pursuant to the offer described below (the "Change of Control Offer") at an
offer price in cash equal to 101% of the aggregate principal amount thereof,
plus accrued and unpaid interest thereon to the date of purchase (the "Change of
Control Payment"). Within 30 days following any Change of Control, Norcal will
mail a notice to each holder and the Trustee describing the transaction or
transactions that constitute the Change of Control and offering to repurchase
Notes pursuant to the procedures required by the Indenture and described in such
notice. Norcal will comply with the requirements of Rule 14e-1 under the
Exchange Act and any other securities laws and regulations thereunder to the
extent such laws and regulations are applicable in connection with the
repurchase of the Notes as a result of a Change of Control Offer.
On the Change of Control Payment date (which will be no earlier than 30
days nor later than 60 days from the date of such notice), Norcal will (1)
accept for payment all Notes or portions thereof properly tendered pursuant to
the Change of Control Offer, (2) deposit with the Paying Agent an amount equal
to the Change of Control Payment in respect of all Notes or portions thereof so
tendered, and (3) deliver or cause to be delivered to the Trustee the Notes so
accepted, together with an Officers' Certificate stating the aggregate principal
amount of Notes or portions thereof being purchased by Norcal. Norcal, the
depositary or the Paying Agent will promptly mail to each holder of Notes so
tendered the Change of Control Payment for such Notes, and the Trustee will
promptly authenticate and mail (or cause to be transferred by book entry) to
each holder a new Note equal in principal amount to any unpurchased portion of
the Notes surrendered, if any; provided that each such new Note will be in a
principal amount of $1,000 or an integral multiple thereof. Norcal will publicly
announce the results of the Change of Control Offer on, or as soon as
practicable after, the Change of Control Payment date.
Except as described above with respect to a Change of Control, the
Indenture does not contain provisions that permit the holders of the Notes to
require that Norcal repurchase or redeem the Notes in the event of a takeover,
recapitalization or similar restructuring.
Asset Sales. The Indenture also contains provisions in respect of offers
to purchase Notes with Excess Proceeds in the event of Asset Sales. See
"- Certain Covenants - Limitation on Asset Sales."
New Credit Agreement Effects. The New Credit Agreement provides that
Norcal will be prohibited from purchasing any Notes prior to the final maturity
of the New Credit Agreement (except, under certain circumstances, for optional
redemptions described in the second paragraph under "- Optional Redemption") and
may also provide that certain change of control events with respect to Norcal
would constitute a default thereunder or give rise to a right of the Agent or
the lenders thereunder to terminate the New Credit Agreement or all or part
thereof. Any future credit agreements or other agreements relating to Senior
Indebtedness to which Norcal becomes a party may contain similar restrictions
and provisions. In the event a Change of Control occurs or an Asset Sale Offer
is required by the Indenture at a time when Norcal is prohibited from purchasing
Notes, Norcal could seek the consent of its lenders to the purchase of Notes or
could attempt to refinance the borrowings that contain such prohibition. If
Norcal does not obtain such consent or repay such borrowings, Norcal may remain
prohibited from purchasing Notes. In such case, Norcal's failure to purchase
tendered Notes would constitute an Event of Default under the Indenture which
would, in turn, constitute a default under the New Credit Agreement. If Norcal
did receive any such consent, its ability to pay cash to the holders of the
Notes upon a repurchase may still be limited by Norcal's then existing financial
resources.
86
<PAGE> 94
CERTAIN COVENANTS
Limitation on Incurrence of Additional Indebtedness. The Indenture
provides that Norcal will not, and will not permit any of its Subsidiaries to,
directly or indirectly, create, incur, issue, assume, guarantee or otherwise
become directly or indirectly liable, contingently or otherwise, with respect to
or otherwise become responsible for the payment of (collectively, "incur"), any
Indebtedness (including Acquired Debt and Seller Debt), other than Permitted
Indebtedness; provided, however, that (A) Norcal may incur Indebtedness
(including Acquired Debt and Seller Debt) and (B) Norcal's Subsidiaries may (1)
incur Acquired Debt, (2) incur Seller Debt, provided that with respect to each
acquisition or series of related acquisitions in connection with which such
Seller Debt is incurred, the aggregate Seller Debt incurred shall not exceed $2
million, (3) guarantee Indebtedness of Norcal permitted to be incurred under the
Indenture, provided that all such guarantees shall have the same relative
priority to such Subsidiary's other Indebtedness as the Indebtedness being
guaranteed has to Norcal's other Indebtedness, (4) incur Capital Lease
Obligations and purchase money Obligations, provided, as to purchase money
Obligations, that any related Liens meet the requirements of clause (viii) of
the definition of Permitted Liens and (5) incur Indebtedness other than that
described in clauses (1) through (4) above in an amount not to exceed $15
million, if:
(i) the Consolidated Interest Coverage Ratio for Norcal's most
recently ended four full fiscal quarters (for which internal financial
statements are available) immediately preceding the date on which such
additional Indebtedness is to be incurred would have been at least 2.25 to
1.0, determined on a pro forma basis (including a pro forma application of
the net proceeds therefrom) as if the additional Indebtedness had been
incurred at the beginning of such four quarter period; and
(ii) no Default or Event of Default shall have occurred and be
continuing or would occur as a consequence thereof.
Notwithstanding the foregoing, Norcal and its Subsidiaries may incur the
following Indebtedness ("Permitted Indebtedness"):
(i)(1) Indebtedness of Norcal under the New Credit Agreement
(including letters of credit thereunder and reimbursement obligations with
respect thereto), as the same may be amended, refinanced or replaced, in a
principal amount outstanding at any time not to exceed $100 million, less
(a) any Net Cash Proceeds applied pursuant to the covenant "- Limitation on
Asset Sales" to repay or prepay such Indebtedness that results in a
permanent reduction in any revolving credit or other commitment relating
thereto or the maximum amount that may be borrowed thereunder, and (b) the
amount of any scheduled principal payments actually made in connection
therewith, and (2) guarantees of the Indebtedness described in clause (1)
above by any Subsidiary of Norcal;
(ii) Existing Indebtedness of Norcal and its Subsidiaries outstanding
on the Closing Date;
(iii) Indebtedness of Norcal represented by the Notes and Indebtedness
of the Subsidiary Guarantors represented by the Guarantees;
(iv) Indebtedness of Norcal or its Subsidiaries incurred in exchange
for, or the net proceeds of which are used to extend, refinance, renew,
replace, defease or refund Indebtedness permitted by the Indenture to be
incurred pursuant to the first paragraph of this covenant (including
without limitation Indebtedness under the New Credit Agreement in excess of
that permitted to be incurred pursuant to clause (i) of this paragraph) and
pursuant to clauses (ii), (iii) and this clause (iv) of this paragraph
("Refinancing Indebtedness"); provided, however, that (A) the principal
amount of such Refinancing Indebtedness shall not exceed the principal
amount (or accreted amount in the case of any Indebtedness issued with
original issue discount) of the Indebtedness (including unused commitments)
so extended, refinanced, renewed, replaced, substituted or refunded (plus
costs of issuance and prepayment), (B) such Refinancing Indebtedness ranks,
relative to the Notes and the Guarantees, no more senior than the
Indebtedness being refinanced thereby, (C) such Refinancing Indebtedness
bears interest at a rate not higher than a market rate, (D) such
Refinancing Indebtedness (1) shall have an Average Life equal to or greater
than, and a stated maturity later than, the Average Life and stated
maturity, respectively, of the Indebtedness being extended, refinanced,
renewed, replaced, substituted or refunded or (2) shall not have
87
<PAGE> 95
a scheduled maturity, principal repayment, sinking fund payment or
mandatory redemption on or prior to the maturity of the Notes and (E)
neither Norcal nor any of its Subsidiaries shall be the primary obligor of
such Refinancing Indebtedness, except to the extent that such Person was
the primary obligor of the Indebtedness so extended, refinanced, renewed,
replaced, substituted or refunded; provided, however, Norcal or any of its
Subsidiaries may guarantee such Refinancing Indebtedness if such Person
would have been permitted under the Indenture to guarantee the Indebtedness
so refinanced.
(v) Indebtedness of Norcal to any of its Wholly Owned Subsidiaries or
any of Norcal's Wholly Owned Subsidiaries to Norcal or to any other Wholly
Owned Subsidiary of Norcal; provided that if any Wholly Owned Subsidiary
ceases to be a Wholly Owned Subsidiary of Norcal or transfers such
Indebtedness (other than to Norcal or to another Wholly Owned Subsidiary of
Norcal), such events shall be deemed, in each case, to constitute the
incurrence of such Indebtedness by Norcal or such Wholly Owned Subsidiary,
as the case may be, at the time of such event;
(vi) if no Event of Default shall have occurred and be continuing at
the time or as a consequence of the incurrence of such Indebtedness,
Indebtedness represented by Hedging Obligations entered into in the
ordinary course of business related to Indebtedness of Norcal and its
Subsidiaries otherwise permitted to be incurred pursuant to the Indenture
not exceeding the underlying obligations;
(vii) Indebtedness of Norcal or any of its Subsidiaries represented by
surety bonds, appeal bonds, performance bonds, workmen's compensation,
unemployment insurance and other types of social security or other
obligations of a like nature, in each case incurred in the ordinary course
of business;
(viii) if no Event of Default shall have occurred and be continuing at
the time or as a consequence of the incurrence of such Indebtedness, other
Indebtedness of Norcal or any of its Subsidiaries for the sole purpose of
financing Designated Capital Expenditures, in an aggregate principal amount
not to exceed $30 million; and
(ix) if no Event of Default shall have occurred and be continuing at
the time or as a consequence of the incurrence of such Indebtedness, other
Indebtedness of Norcal in a principal amount not to exceed $10 million at
any one time outstanding.
Limitation on Restricted Payments. The Indenture provides that Norcal will
not, and will not permit any of its Subsidiaries to, directly or indirectly: (i)
declare or pay any dividend or make any distribution on account of, or any
contribution in respect of, its Capital Stock (including, without limitation,
any payment in connection with any merger or consolidation involving Norcal),
other than dividends or distributions payable in Capital Stock (other than
Disqualified Stock) of Norcal or dividends or distributions payable to Norcal or
any Wholly Owned Subsidiary of Norcal; (ii) purchase, redeem or otherwise
acquire or retire for value any Capital Stock of Norcal or any Subsidiary of
Norcal or other Affiliate of Norcal (other than any such Capital Stock owned by
Norcal or any Wholly Owned Subsidiary of Norcal); (iii) make any principal
payment on, purchase, repurchase, redeem, prepay, defease, or otherwise acquire
or retire for value any Indebtedness of Norcal that is subordinated in right of
payment to the Notes or any Guarantee thereof, in each case prior to scheduled
maturity, repayment or sinking fund payment; or (iv) make any Investment other
than a Permitted Investment (all such payments and other actions set forth in
clauses (i) through (iv) above being collectively referred to as "Restricted
Payments"), if at the time of and after giving effect to such Restricted
Payment:
(a) a Default or Event of Default shall have occurred and be
continuing or would occur as a consequence thereof;
(b) Norcal would not, at the time of such Restricted Payment and after
giving pro forma effect thereto, be permitted to incur at least $1.00 of
additional Indebtedness pursuant to the first paragraph of the covenant
"- Limitation on Incurrence of Additional Indebtedness"; or
(c) such Restricted Payment, together with the aggregate of all other
Restricted Payments made by Norcal and its Subsidiaries on or after the
Closing Date would exceed the sum of (A) 50% of the Consolidated Net Income
of Norcal accrued on a cumulative basis for the period beginning from the
Closing Date to the last day of the last full fiscal quarter immediately
preceding the fiscal quarter in
88
<PAGE> 96
which such Restricted Payment occurs (or, if such Consolidated Net Income
for such period is a deficit, minus 100% of such deficit), plus (B) 100% of
the aggregate net cash proceeds received by Norcal as capital contributions
or from the issue or sale since the Closing Date of Capital Stock or of
convertible debt securities of Norcal that have been converted into Capital
Stock (other than Capital Stock or convertible debt securities sold to a
Subsidiary of Norcal or an employee stock ownership plan of Norcal and
other than Disqualified Stock or debt securities that have been converted
into Disqualified Stock), plus (C) 100% of the aggregate net cash proceeds
received by Norcal from the issue or sale since the Closing Date of Capital
Stock (other than Disqualified Stock) to an employee stock ownership plan,
but (if such employee stock ownership plan incurs any Indebtedness to or
guaranteed by Norcal or any of its Subsidiaries to finance the acquisition
of such Capital Stock) only to the extent that any such proceeds are equal
to any increase in Consolidated Net Worth resulting from principal
repayments made by such employee stock ownership plan with respect to the
Indebtedness incurred by it to finance the purchase of such Capital Stock,
plus (D) an amount equal to the portion (proportionate to Norcal's or a
Subsidiary's equity interest in such Unrestricted Subsidiary) of the fair
market value of the net assets of an Unrestricted Subsidiary at the time
such Unrestricted Subsidiary is designated a Subsidiary; provided, however,
that such amount shall not exceed, in the case of any Unrestricted
Subsidiary, the amount of any Restricted Payments previously made by Norcal
or any Subsidiary to such Unrestricted Subsidiary which were permitted to
be made pursuant to this covenant, plus (E) $5 million.
The foregoing provisions will not prohibit the following Restricted
Payments:
(i) the payment of any dividend or making of any distribution within
60 days after the date of declaration thereof, if at the date of
declaration such dividend or distribution would have complied with the
provisions of the Indenture;
(ii) the payment of any dividend on shares of Capital Stock payable
solely in shares of Capital Stock (other than Disqualified Stock);
(iii) the payment of any dividend or making of any distribution
payable from a Subsidiary to Norcal or any Wholly Owned Subsidiary of
Norcal;
(iv) the redemption, repurchase, retirement or other acquisition of
any Equity Interests of Norcal in exchange for, or out of the proceeds of
the substantially concurrent sale (other than to a Subsidiary of Norcal or
an employee stock ownership plan of Norcal) for cash of, other Equity
Interests of Norcal (other than any Disqualified Stock); provided that the
amount of any such net cash proceeds that are utilized for any such
redemption, repurchase, retirement or other acquisition or obtained from
such concurrent sale will be excluded from clauses (B) and (C) of paragraph
(c) above;
(v) the repayment, repurchase, redemption, defeasance or other
acquisition or retirement for value of any Indebtedness of Norcal that is
subordinated to the Notes with the net proceeds of Refinancing Indebtedness
or in exchange for, or out of the proceeds of, the substantially concurrent
sale (other than to a Subsidiary of Norcal or an employee stock ownership
plan) of Equity Interests of Norcal (other than any Disqualified Stock);
provided that the amount of any such net cash proceeds that are utilized
for any such repayment, repurchase, redemption, defeasance or other
acquisition or obtained from such concurrent sale will be excluded from
clauses (B) and (C) of paragraph (c) above;
(vi) (A) any purchases of Capital Stock, (B) any contributions or
dividends paid to the ESOP or (C) any loans to the ESOP, in each case only
to the extent made in connection with the distribution of retirement,
termination or diversification withdrawal benefits to ESOP participants or
beneficiaries pursuant to the terms of the ESOP and the provisions of ERISA
and the Code; and
(vii) any contributions or dividends paid to the ESOP, in each case
only to the extent used by the ESOP (A) to pay administrative expenses of
the ESOP in an amount not to exceed $300,000 a year or (B) to repay
Indebtedness of the ESOP owed to Norcal or its Subsidiaries.
Payments made pursuant to clauses (ii), (iii), (iv) and (v), and, to the extent
payments under clauses (vi) and (vii) were expensed in accordance with GAAP and
thus reduced Consolidated Net Income for the
89
<PAGE> 97
relevant period, payments made pursuant to clauses (vi) and (vii), of the
immediately preceding paragraph, shall not constitute Restricted Payments for
purposes of the calculation set forth in paragraph (c) above.
Limitation on Dividends and Other Payment Restrictions Affecting
Subsidiaries. The Indenture provides that Norcal will not, and will not permit
any of its Subsidiaries to, directly or indirectly, create or otherwise cause or
suffer to exist or become effective any encumbrance or restriction of any kind
on the ability of any Subsidiary to: (i) pay dividends or make any other
distributions to Norcal or any of its Subsidiaries (x) on its Capital Stock or
(y) with respect to any other interest or participation in, or measured by, its
profits; (ii) pay any Indebtedness or other Obligations owed to Norcal or any
Subsidiary; (iii) make loans or advances to Norcal or any Subsidiary; (iv)
transfer any of its property or assets to Norcal or any Subsidiary; (v) grant
liens or security interests upon its property or assets in favor of the holders
of the Notes; or (vi) guarantee the Notes or any renewals or refinancings
thereof; except for such encumbrances or restrictions existing under or by
reason of: (A) applicable law, (B) the New Credit Agreement, (C) Existing
Indebtedness of Subsidiaries outstanding on the date of the Indenture, (D) any
instrument governing Indebtedness or Capital Stock of a Person acquired by
Norcal or any of its Subsidiaries as in effect at the time of such acquisition
(except to the extent such Indebtedness was incurred in connection with or in
contemplation of such acquisition), which encumbrance or restriction is not
applicable to any Person, or the properties or assets of any Person, other than
the Person, or the property or assets of the Person so acquired, (E) by reason
of customary non-assignment provisions in leases entered into in the ordinary
course of business consistent with past practice, (F) restrictions upon the
transfer of any interest in property or assets subject to Liens not prohibited
under "- Limitation on Liens" and (G) Refinancing Indebtedness; provided that
the restrictions contained in the agreements governing such Refinancing
Indebtedness are not on the whole materially more restrictive than those
contained in the agreements governing the Indebtedness being refinanced.
Limitation on Liens. The Indenture provides that Norcal will not, and will
not permit any of its Subsidiaries to, create, incur, assume or suffer to exist
any Liens (other than Permitted Liens) upon any of their respective properties
securing (i) any Indebtedness of Norcal unless the Notes are equally and ratably
secured or (ii) any Indebtedness of a Subsidiary Guarantor unless the Guarantees
are equally and ratably secured; provided, however, that if such Indebtedness is
expressly subordinated to the Notes or the Guarantees, the Lien securing such
Indebtedness will be subordinated and junior to any Lien securing the Notes or
the Guarantees, with the same relative priority as such Subordinated
Indebtedness of Norcal or a Subsidiary Guarantor will have with respect to the
Notes or the Guarantees, as the case may be.
Substantially all of the assets of Norcal and its Subsidiaries have been
pledged to secure obligations of Norcal and the Subsidiaries to lenders under
the New Credit Agreement.
Limitation on Sale and Leaseback Transactions. The Indenture provides that
Norcal will not, and will not permit any of its Subsidiaries to, enter into any
Sale and Leaseback Transaction unless either (i) at the time such transaction is
entered into, Norcal or such Subsidiary, as the case may be, would be able to
incur Indebtedness in an amount equal to the Attributable Indebtedness, and
Liens, if any, with respect to such Sale and Leaseback Transaction pursuant to
the covenants "Limitation on Incurrence of Additional Indebtedness" and
"Limitation on Liens" or (ii) Norcal or such Subsidiary receives proceeds from
such Sale and Leaseback Transaction at least equal to the fair market value
thereof (as determined in good faith by Norcal's Board of Directors, whose
determination in good faith, evidenced by a resolution of such Board, shall be
conclusive) and such proceeds are applied in the same manner and to the same
extent as the Net Cash Proceeds and Excess Proceeds from an Asset Sale pursuant
to the covenant "Limitation on Asset Sales."
Limitation on Transactions with Affiliates. The Indenture provides that
Norcal will not, and will not permit any of its Subsidiaries to, directly or
indirectly, in a transaction or a series of related transactions, sell, lease,
transfer or otherwise dispose of any of its properties or assets to, or purchase
any property or assets from, or enter into or make any contract, agreement,
loan, advance or guarantee with, or for the benefit of, any Affiliate (each of
the foregoing, an "Affiliate Transaction"), unless (i) such Affiliate
Transaction is on terms that are no less favorable to Norcal or the relevant
Subsidiary than those that would have been obtained in a comparable transaction
by Norcal or such Subsidiary with an unrelated Person and (ii) Norcal delivers
to the Trustee (a) with respect to any Affiliate Transaction involving aggregate
consideration in excess of $1 million,
90
<PAGE> 98
a resolution of the Board of Directors set forth in an Officers' Certificate
certifying that such Affiliate Transaction complies with clause (i) above and
that such Affiliate Transaction has been approved by a majority of the
disinterested members of the Board of Directors and (b) with respect to any
Affiliate Transaction involving aggregate consideration in excess of $5 million,
an opinion as to the fairness to Norcal or such Subsidiary of such Affiliate
Transaction from a financial point of view issued by a nationally recognized
investment banking firm or, in the case of a transaction involving the sale,
lease, transfer or purchase of assets subject to valuation, such as real estate,
a written appraisal by either a nationally recognized appraisal firm or an
appraisal firm generally recognized within the industry as having expertise
regarding the specific assets subject to valuation; provided, however that the
following shall not be deemed to be Affiliate Transactions: (A) transactions
between or among Norcal and/or its Wholly Owned Subsidiaries, (B) transactions
permitted by the provisions of the Indenture described under "- Limitation on
Restricted Payments"; (C) reasonable fees and compensation paid to, and
indemnities to, and directors and officers and ERISA-based fiduciary liability
insurance provided on behalf of, officers, directors, agents or employees of
Norcal, any Subsidiary of Norcal, the ESOP, or any member of the Administrative
Committee of the ESOP, in each case in the ordinary course of business and as
determined in good faith by the Board of Directors of Norcal, (D) any employment
agreement entered into by Norcal or any of its Subsidiaries in the ordinary
course of business that either (1) is approved by the Board of Directors of
Norcal or (2) provides for annual compensation of $100,000 or less and is on
terms comparable to those generally made available by entities engaged in the
same or similar businesses and (E) grants or sales of Common Stock, and options
to purchase Common Stock, by Norcal pursuant to employee benefit plans approved
by the Board of Directors of Norcal.
Limitation on Asset Sales. The Indenture provides that Norcal will not,
and will not permit any of its Subsidiaries to, directly or indirectly,
consummate an Asset Sale to any Person other than Norcal or a Wholly Owned
Subsidiary of Norcal unless (i) Norcal (or the Subsidiary, as the case may be)
receives consideration at the time of such Asset Sale at least equal to the fair
market value (as determined in good faith by the Board of Directors of Norcal,
whose determination shall be conclusive and evidenced by a Board resolution set
forth in an Officers' Certificate delivered to the Trustee) of the assets sold
or otherwise subject to disposition and (ii) at least 85% of the consideration
therefor received by Norcal or such Subsidiary is in the form of Cash or Cash
Equivalents; provided that the amount of (x) any liabilities (as shown on
Norcal's or such Subsidiary's most recent balance sheet or in the notes thereto)
of Norcal or any Subsidiary (other than liabilities that are by their terms
subordinated to the Notes) that are assumed by the transferee of any such
assets, and (y) any notes or other obligations received by Norcal or any such
Subsidiary from such transferee that are immediately converted by Norcal or such
Subsidiary into Cash or Cash Equivalents (to the extent of the Cash or Cash
Equivalents received) will be deemed to be Cash for purposes of this provision.
Within 360 days after the date of any Asset Sale, Norcal may apply the Net Cash
Proceeds from such Asset Sale to either (a) permanently reduce Indebtedness,
other than Subordinated Indebtedness, of Norcal or the Subsidiary whose assets
were sold in such Asset Sale, provided that any such reduction of Indebtedness
of such Subsidiary shall not exceed the amount of Net Cash Proceeds received
from the sale of assets of such Subsidiary or (b) acquire property or assets to
be used in any line of business in which Norcal or any of its Subsidiaries was
engaged on the Closing Date or in any line of business reasonably related
thereto; provided that when any proceeds not in the form of Cash or Cash
Equivalents become Net Cash Proceeds, the requirements contained in this
paragraph shall apply thereto. Pending the final application of any such Net
Cash Proceeds, Norcal may temporarily invest such Net Cash Proceeds in Cash
Equivalents or reduce Indebtedness under the New Credit Agreement. Any Net Cash
Proceeds from an Asset Sale that are not applied or invested as provided in the
second sentence of this paragraph will be deemed to constitute "Excess
Proceeds." When the aggregate amount of Excess Proceeds exceeds $10.0 million,
Norcal shall, within 30 days of the occurrence of such event, make an offer to
all holders of Notes (an "Asset Sale Offer") to purchase the maximum principal
amount of Notes that may be purchased out of the Excess Proceeds, at an offer
price in cash in an amount equal to 100% of the principal amount thereof plus
accrued and unpaid interest, if any, to the date fixed for the closing of such
offer, in accordance with the procedures set forth in the Indenture. To the
extent that the aggregate amount of Notes tendered pursuant to an Asset Sale
Offer is less than the Excess Proceeds, Norcal may use the excess of such Excess
Proceeds for general corporate purposes. If the aggregate principal amount of
Notes tendered by holders thereof exceeds the amount of Excess
91
<PAGE> 99
Proceeds, the Trustee shall select the Notes or portions thereof to be purchased
on a pro rata basis. Upon completion of such Asset Sale Offer, the amount of
Excess Proceeds shall be reset to zero.
Notwithstanding the foregoing, $2.0 million of Net Cash Proceeds received
from Asset Sales in any fiscal year shall not constitute Excess Proceeds and
thus shall not be subject to the restrictions contained in this covenant.
The Indenture provides that Norcal will not, and will not permit any Wholly
Owned Subsidiary to, directly or indirectly, make any Asset Sale of any of the
Capital Stock of any Wholly Owned Subsidiary of Norcal except pursuant to an
Asset Sale of all of the Capital Stock of such Wholly Owned Subsidiary.
The New Credit Agreement prohibits, and any agreement governing Senior
Indebtedness incurred after the Closing Date may prohibit, the purchase of Notes
with the proceeds of any Asset Sale unless all Senior Indebtedness thereunder
has been paid in full.
Provisions of Reports and Other Information. The Indenture provides that
whether or not Norcal is required to file with the Commission annual and
quarterly reports and other information, documents and reports pursuant to
Section 13(a) or 15(d) of the Exchange Act ("SEC Reports") it will deliver
copies of such reports to the Trustee within (5) days after it would be required
to file such reports with the Commission if it were subject to the Exchange Act.
Norcal's obligation to file reports with the Commission will begin the earlier
of (i) 180 days following the Closing Date, or (ii) when it otherwise would be
required to file under Section 13(a) or 15(d) of the Exchange Act. Norcal will
continue to file SEC reports with the Commission (unless the Commission will not
accept such a filing) and with the Trustee even if Norcal ceases to be required
to file such reports pursuant to the Exchange Act. Whether or not required by
the Exchange Act to file SEC Reports with the Commission, so long as any Notes
are outstanding, Norcal will furnish copies of the SEC Reports to the holders of
Notes at the time Norcal is required to file the same with the Trustee and make
such information available to investors who request it in writing. In addition,
Norcal has agreed that, for so long as any Old Notes remain outstanding, it will
furnish to the holders of Old Notes and to prospective investors, upon their
request, the information required to be delivered pursuant to Rule 144A(d)(4)
under the Securities Act.
Limitation on Mergers, Consolidations and Sales of Substantially All
Assets. The Indenture provides that Norcal may not consolidate or merge with or
into (whether or not Norcal is the surviving corporation), or sell, assign,
transfer, lease, convey or otherwise dispose of all or substantially all of its
properties or assets in one or more related transactions, to another
corporation, Person or entity unless (i) Norcal is the surviving corporation, or
the entity or the Person formed by or surviving any such consolidation or merger
(if other than Norcal) or to which such sale, assignment, transfer, lease,
conveyance or other disposition shall have been made, is a corporation organized
or existing under the laws of the United States, any state thereof or the
District of Columbia; (ii) the entity formed by or surviving any such
consolidation or merger (if other than Norcal), or the entity to which such
sale, assignment, transfer, lease, conveyance or other disposition shall have
been made, as the case may be, assumes all the obligations of Norcal under the
Notes and the Indenture pursuant to a supplemental indenture in a form
reasonably satisfactory to the Trustee; (iii) immediately prior to or after
giving effect to such transaction no Default or Event of Default shall have
occurred and be continuing; and (iv) Norcal or the entity or Person formed by or
surviving any such consolidation or merger (if other than Norcal) or to which
such sale, assignment, transfer, lease, conveyance or other disposition shall
have been made, as the case may be, (A) will have Consolidated Net Worth
immediately after the transaction equal to or greater than the Consolidated Net
Worth of Norcal immediately preceding the transaction and (B) will, immediately
after such transaction and after giving pro forma effect thereto, be permitted
to incur at least $1.00 of additional Indebtedness pursuant to the first
paragraph of the covenant "Limitation on Incurrence of Additional Indebtedness";
provided, however, that any Wholly Owned Subsidiary Guarantor may merge into
Norcal without compliance with clauses (iii) and (iv) above.
EVENTS OF DEFAULT AND REMEDIES
The Indenture provides that each of the following constitutes an Event of
Default: (i) default in the payment of interest on any Notes when the same
becomes due and payable and such default continues for a
92
<PAGE> 100
period of 30 days; (ii) default in the payment of principal of, and premium, if
any, on any Notes when the same becomes due and payable, whether at maturity,
upon redemption or otherwise; (iii) default in the performance or breach of the
terms set forth under the covenant "Limitation on Mergers, Consolidations and
Sales of Substantially All Assets"; (iv) failure by Norcal or any Subsidiary of
Norcal to comply in any respect with any of the other applicable covenants or
agreements in the Indenture and such failure continues for a period of 45 days
after receipt of a written notice with respect thereto from the Trustee or the
holders of at least 25% of the aggregate principal amount of the Notes then
outstanding; (v) default under any mortgage, indenture, guarantee or instrument
under which there may be issued or by which there may be secured or evidenced
any Indebtedness of Norcal or any of its Subsidiaries whether such Indebtedness
existed as of the Closing Date or was created thereafter, if (x) either (a) as a
result of such default, the maturity of such Indebtedness has been accelerated
prior to its expressed maturity or (b) such default results from the failure to
pay when due, whether at final maturity or otherwise (after any applicable grace
periods), any principal of, or interest on, such Indebtedness and (y) the
principal amount of such Indebtedness aggregates $5.0 million or more; (vi)
failure by Norcal or any of its Subsidiaries to pay final, nonappealable
judgments aggregating in excess of $5.0 million (to the extent not covered by
insurance or a Specified Indemnity Amount) which judgments are not paid,
discharged or stayed for a period of 60 days; or (vii) certain events of
bankruptcy, insolvency or reorganization of Norcal or any Subsidiary.
If any Event of Default occurs and is continuing, the Trustee by notice to
Norcal, or the holders of at least 25% in principal amount of the then
outstanding Notes by written notice to Norcal and the Trustee, may accelerate
the maturity of all Notes and declare the entire principal thereof and the
interest accrued thereon to be due and payable immediately. The holders of a
majority in principal amount of the then outstanding Notes may, under certain
circumstances, rescind and annul such acceleration if all Events of Default,
other than non-payment of principal, premium, if any, and interest which has
become due solely as a result of such acceleration, have been cured or waived as
provided in the Indenture. In the event of any Event of Default specified in
clause (v) above, such Event of Default and all consequences thereof (including,
without limitation, any acceleration or resulting payment default) shall be
annulled and rescinded, automatically and without any action by the Trustee or
the holders of the Notes, if, within 15 days after such Event of Default arose
in the case of Indebtedness under the New Credit Agreement, or within 30 days
after such Event of Default arose in the case of other Indebtedness, (x) the
Indebtedness that is the basis for such Event of Default has been discharged,
(y) the holders thereof have rescinded the acceleration giving rise to such
Event of Default or (z) the payment default under the Indebtedness that is the
basis for such Event of Default has either been cured or waived (provided that,
under this clause (z), (i) in the case of a waiver of a payment default on any
Indebtedness the principal amount of which aggregates $10.0 million or more, the
Event of Default shall be reinstated upon the earlier of the 31st day after the
grant of the waiver and the expiration of the waiver by its terms (if such
payment default has not been previously cured) and (ii) in the case of a payment
default on any Indebtedness the principal amount of which aggregates more than
$5.0 million but less than $10.0 million, the Event of Default shall be
reinstated upon the expiration of the waiver by its terms (if such payment
default has not been previously cured)). Notwithstanding the foregoing, in the
case of an Event of Default arising from certain events of bankruptcy or
insolvency with respect to Norcal or any of its Subsidiaries, all outstanding
Notes will become due and payable forthwith without further action or notice.
The Trustee may withhold from holders of the Notes notice of any continuing
Default or Event of Default (except a Default or Event of Default relating to
the non-payment of principal or interest) if it determines that withholding
notice is in their interests.
The Indenture provides that no holder of a Note may pursue any remedy under
the Indenture unless (i) the Trustee shall have received written notice of a
continuing Event of Default, (ii) the Trustee shall have received a request from
holders of at least 25% in principal amount of the Notes to pursue such remedy,
(iii) the Trustee shall have been offered indemnity reasonably satisfactory to
it, (iv) the Trustee shall have failed to act for a period of 30 days after
receipt of such notice and offer of indemnity, and (v) during such 30-day
period, holders of at least 25% in aggregate principal amount of the Notes do
not give the Trustee a direction which in the opinion of the Trustee is
inconsistent with such request; provided, however, such provision does not
affect the right of a holder of a Note to sue for enforcement of overdue payment
thereon.
93
<PAGE> 101
Norcal is required to deliver to the Trustee annually a statement regarding
compliance with the Indenture, and Norcal is required upon becoming aware of any
Default or Event of Default, to deliver to the Trustee a statement specifying
such Default or Event of Default.
AMENDMENT, SUPPLEMENT AND WAIVER
Except as provided in the next succeeding paragraph, the Indenture or the
Notes may be amended or supplemented with the consent of the holders of a
majority in aggregate principal amount of the Notes then outstanding (including
consents obtained in connection with a tender offer or exchange offer for
Notes), and any existing default or compliance with any provision of the
Indenture or the Notes may be waived with the consent of the holders of a
majority in aggregate principal amount of the then outstanding Notes (including
consents obtained in connection with a tender offer or exchange offer for
Notes).
Without the consent of each holder affected, an amendment or waiver may not
(with respect to any Notes held by a non-consenting holder): (i) reduce the
principal amount of Notes whose holders must consent to an amendment, supplement
or waiver, (ii) reduce the principal of or change the fixed maturity of any Note
or alter the provisions with respect to the redemption of the Notes, (iii)
reduce the rate of or change the time for payment of interest on any Note, (iv)
waive a Default or Event of Default in the payment of principal of or premium,
if any, or interest on the Notes (except a rescission of acceleration of the
Notes by the holders of a majority in aggregate principal amount of the Notes
then outstanding and a waiver of the payment default that resulted from such
acceleration), provided, however, that an Event of Default arising under clause
(v) in the first paragraph under the caption "- Events of Default and Remedies"
above, may be annulled and rescinded automatically as described in the second
paragraph under such caption, (v) make any Note payable in money other than that
stated in the Notes, (vi) make any change in the provisions of the Indenture
relating to waivers of past Defaults or the rights of holders of Notes to
receive payments of principal of or premium, if any, or interest on the Notes,
(vii) waive a redemption payment with respect to any Note, (viii) make a change
that would adversely affect the contractual ranking of the Notes or (ix) make
any change in the foregoing amendment and waiver provisions.
Notwithstanding the foregoing, without the consent of any holder of Notes,
Norcal, the Subsidiary Guarantors and the Trustee may amend or supplement the
Indenture or the Notes to cure any ambiguity, defect or inconsistency, to
provide for uncertificated Notes in addition to or in place of certificated
Notes, to provide for the assumption of Norcal's obligations to holders of Notes
in the case of a merger or consolidation, to make any change that would provide
any additional rights or benefits to the holders of Notes or that does not
adversely affect the legal rights under the Indenture of any such holder, or to
comply with requirements of the Commission in order to effect or maintain the
qualification of the Indenture under the Trust Indenture Act.
PAYMENTS FOR CONSENT
The Indenture prohibits Norcal and any of its Subsidiaries from, directly
or indirectly, paying or causing to be paid any consideration, whether by way of
interest, fee or otherwise, to any holder of any Notes for or as an inducement
to any consent, waiver or amendment of any terms or provisions of the Notes
unless such consideration is offered to be paid or agreed to be paid to all
holders of the Notes which so consent, waive or agree to amend in the time frame
set forth in solicitation documents relating to such consent, waiver or
agreement.
LEGAL DEFEASANCE AND COVENANT DEFEASANCE
Norcal may, at its option and at any time, elect to have all of its
obligations discharged with respect to the outstanding Notes ("Legal
Defeasance") except for (i) the rights of holders of outstanding Notes to
receive payments in respect of the principal of, premium, if any, and interest
and Liquidated Damages, if any, on such Notes when such payments are due from
the trust referred to below, (ii) Norcal's obligations with respect to the Notes
concerning issuing temporary Notes, registration of Notes, mutilated, destroyed,
lost or stolen Notes and the maintenance of an office or agency for payment and
money for security payments held in trust,
94
<PAGE> 102
(iii) the rights, powers, trusts, duties and immunities of the Trustee, and
Norcal's obligations in connection therewith and (iv) the Legal Defeasance
provisions of the Indenture. In addition, Norcal may, at its option and at any
time, elect to have the obligations of Norcal and the Subsidiary Guarantors
released with respect to certain covenants that are described in the Indenture
("Covenant Defeasance") and thereafter any omission to comply with such
obligations shall not constitute a Default or Event of Default with respect to
the Notes. In the event Covenant Defeasance occurs, certain events (not
including non-payment) described under "Events of Default and Remedies" will no
longer constitute an Event of Default with respect to the Notes.
In order to exercise either Legal Defeasance or Covenant Defeasance, (i)
Norcal must irrevocably deposit with the Trustee, in trust, for the benefit of
the holders of the Notes, cash in U.S. dollars, non-callable Government
Securities, or a combination thereof, in such amounts as will be sufficient, in
the opinion of a nationally recognized firm of independent public accountants,
to pay the principal of, premium, if any, and interest and Liquidated Damages,
if any, on the outstanding Notes on the stated maturity or on the applicable
redemption date, as the case may be, and Norcal must specify whether the Notes
are being defeased to maturity or to a particular redemption date; (ii) in the
case of Legal Defeasance, Norcal shall have delivered to the Trustee an opinion
of counsel in the United States reasonably acceptable to the Trustee confirming
that (A) Norcal has received from, or there has been published by, the Internal
Revenue Service a ruling or (B) since the date of the Indenture, there has been
a change in the applicable federal income tax law, in either case to the effect
that, and based thereon such opinion of counsel shall confirm that, the holders
of the outstanding Notes will not recognize income, gain or loss for federal
income tax purposes as a result of such Legal Defeasance and will be subject to
federal income tax on the same amounts, in the same manner and at the same times
as would have been the case if such Legal Defeasance had not occurred; (iii) in
the case of Covenant Defeasance, Norcal shall have delivered to the Trustee an
opinion of counsel in the United States reasonably acceptable to the Trustee
confirming that the holders of the outstanding Notes will not recognize income,
gain or loss for federal income tax purposes as a result of such Covenant
Defeasance and will be subject to federal income tax on the same amounts, in the
same manner and at the same times as would have been the case if such Covenant
Defeasance had not occurred; (iv) no Default or Event of Default shall have
occurred and be continuing on the date of such deposit or insofar as Events of
Default from bankruptcy or insolvency events are concerned, at any time during
the period ending on the 91st day after the date of deposit; (v) such Legal
Defeasance or Covenant Defeasance will not result in a breach or violation of,
or constitute a default under any material agreement or instrument (other than
the Indenture) to which Norcal or any of its Subsidiaries is a party or by which
Norcal or any of its Subsidiaries is bound; (vi) Norcal must have delivered to
the Trustee an opinion of counsel to the effect that after the 91st day
following the deposit, the trust funds will not be subject to the effect of any
applicable bankruptcy, insolvency, reorganization or similar laws affecting
creditors' rights generally; (vii) Norcal must have delivered to the Trustee an
Officers' Certificate stating that the deposit was not made by Norcal with the
intent of preferring the holders of Notes over the other creditors of Norcal or
with the intent of defeating, hindering, delaying or defrauding creditors of
Norcal or others; and (viii) Norcal must have delivered to the Trustee an
Officers' Certificate stating that all conditions precedent provided for or
relating to the Legal Defeasance or the Covenant Defeasance have been complied
with.
TRANSFER AND EXCHANGE
A holder may transfer or exchange Notes in accordance with the Indenture.
The Registrar and the Trustee may require a holder, among other things, to
furnish appropriate endorsements and transfer documents and Norcal may require a
holder to pay any taxes and fees required by law or permitted by the Indenture.
Norcal is not required to transfer or exchange any Note selected for redemption.
Also, neither the Registrar nor Norcal is required to transfer or exchange any
Note for a period of 15 Business Days before a selection of Notes to be
redeemed.
The registered holder of a Note will be treated as the owner of such Note
for all purposes.
95
<PAGE> 103
CONCERNING THE TRUSTEE
The Indenture contains certain limitations on the rights of the Trustee,
should it become a creditor of Norcal, to obtain payment of claims in certain
cases, or to realize on certain property received in respect of any such claim
as security or otherwise. The Trustee will be permitted to engage in other
transactions; however, if it acquires any conflicting interest it must eliminate
such conflict within 90 days, apply to the Commission for permission to continue
or resign.
The holders of a majority in aggregate principal amount of the then
outstanding Notes will have the right to direct the time, method and place of
conducting any proceeding for exercising any remedy available to the Trustee,
subject to certain exceptions. The Indenture provides that in case an Event of
Default shall occur (which shall not be cured), the Trustee will be required, in
the exercise of its power, to use the degree of care of a prudent man in the
conduct of his own affairs. Subject to such provisions, the Trustee will be
under no obligation to exercise any of its rights or powers under the Indenture
at the request of any holder of Notes, unless such holder shall have offered to
the Trustee security and indemnity satisfactory to it against any loss,
liability or expense.
BOOK-ENTRY, DELIVERY AND FORM
Notes to be resold as set forth herein will initially be issued in the form
of one or more Global Notes (the "Global Note"). The Global Note will be
deposited on the Closing Date with, or on behalf of, The Depository Trust
Company (the "Depositary") and registered in the name of Cede & Co., as nominee
of the Depositary (such nominee being referred to herein as the "Global Note
Holder").
Notes that are issued as described below under "- Certificated Securities,"
will be issued in the form of registered definitive certificates (the
"Certificated Securities"). Such Certificated Securities may, unless the Global
Note has previously been exchanged for Certificated Securities, be exchanged for
an interest in the Global Note representing the principal amount of Notes being
transferred.
The Depositary is a limited-purpose trust company that was created to hold
securities for its participating organizations (collectively, the "Participants"
or the "Depositary's Participants") and to facilitate the clearance and
settlement of transactions in such securities between Participants through
electronic book-entry changes in accounts of its Participants. The Depositary's
Participants include securities brokers and dealers (including the Initial
Purchasers), banks and trust companies, clearing corporations and certain other
organizations. Access to the Depositary's system is also available to other
entities such as banks, brokers, dealers and trust companies (collectively, the
"Indirect Participants" or the "Depositary's Indirect Participants") that clear
through or maintain a custodial relationship with a Participant, either directly
or indirectly. Persons who are not Participants may beneficially own securities
held by or on behalf of the Depositary only through the Depositary's
Participants or the Depositary's Indirect Participants.
Norcal expects that pursuant to procedures established by the Depositary
(i) upon deposit of the Global Note, the Depositary will credit the accounts of
Participants designated by the Initial Purchasers with portions of the principal
amount of the Global Note and (ii) ownership of the Notes evidenced by the
Global Note will be shown on, and the transfer of ownership thereof will be
effected only through, records maintained by the Depositary (with respect to the
interests of the Depositary's Participants), the Depositary's Participants and
the Depositary's Indirect Participants. Prospective purchasers are advised that
the laws of some states require that certain persons take physical delivery in
definitive form of securities that they own. Consequently, the ability to
transfer Notes evidenced by the Global Note will be limited to such extent. For
certain other restrictions on the transferability of the Notes, see "Notice to
Investors."
So long as the Global Note Holder is the registered owner of any Notes, the
Global Note Holder will be considered the sole holder under the Indenture of any
Notes evidenced by the Global Note. Beneficial owners of Notes evidenced by the
Global Note will not be considered the owners or holders thereof under the
Indenture for any purpose, including with respect to the giving of any
directions, instructions or approvals to the Trustee thereunder. Neither Norcal
nor the Trustee will have any responsibility or liability for any aspect of the
records of the Depositary or for maintaining, supervising or reviewing any
records of the Depositary relating to the Notes.
96
<PAGE> 104
Payments in respect of the principal of, premium, if any, interest and
Liquidated Damages, if any, on any Notes registered in the name of the Global
Note Holder on the applicable record date will be payable by the Trustee to or
at the direction of the Global Note Holder in its capacity as the registered
holder under the Indenture. Under the terms of the Indenture, Norcal and the
Trustee may treat the persons in whose names Notes, including the Global Note,
are registered as the owners thereof for the purpose of receiving such payments.
Consequently, neither Norcal nor the Trustee has or will have any responsibility
or liability for the payment of such amounts to beneficial owners of Notes.
Norcal believes, however, that it is currently the policy of the Depositary to
immediately credit the accounts of the relevant Participants with such payments,
in amounts proportionate to their respective holdings of beneficial interests in
the relevant security as shown on the records of the Depositary. Payments by the
Depositary's Participants and the Depositary's Indirect Participants to the
beneficial owners of Notes will be governed by standing instructions and
customary practice and will be the responsibility of the Depositary's
Participants or the Depositary's Indirect Participants.
Certificated Securities. Subject to certain conditions, any person having
a beneficial interest in the Global Note may, upon request to the Trustee,
exchange such beneficial interest for Notes in the form of Certificated
Securities. Upon any such issuance, the Trustee is required to register such
Certificated Securities in the name of, and cause the same to be delivered to,
such person or persons (or the nominee of any thereof). All such certificated
Notes would be subject to the legend requirements described herein under "Notice
to Investors." In addition, if (i) Norcal notifies the Trustee in writing that
the Depositary is no longer willing or able to act as a depositary and Norcal is
unable to locate a qualified successor within 90 days or, if at any time the
Depositary ceases to be a "clearing agency" registered under the Exchange Act,
or (ii) Norcal, at its option, notifies the Trustee in writing that it elects to
cause the issuance of Notes in the form of Certificated Securities under the
Indenture, then, upon surrender by the Global Note Holder of its Global Note,
Notes in such form will be issued to each person that the Global Note Holder and
the Depositary identify as being the beneficial owner of the related Notes.
Neither Norcal nor the Trustee will be liable for any delay by the Global
Note Holder or the Depositary in identifying the beneficial owners of Notes and
Norcal and the Trustee may conclusively rely on, and will be protected in
relying on, instructions from the Global Note Holder or the Depositary for all
purposes.
Next Day Settlement and Payment. The Indenture requires that payments in
respect of the Notes represented by the Global Note (including principal,
premium, if any, interest and Liquidated Damages, if any) be made by wire
transfer of next day funds to the accounts specified by the Global Note Holder.
With respect to any Certificated Securities, Norcal will make all payments of
principal, premium, if any, interest and Liquidated Damages, if any, by wire
transfer of next day funds to the accounts specified by the holders thereof or,
if no such account is specified, by mailing a check to each such holder's
registered address. Secondary trading in long-term notes and debentures of
corporate issuers is generally settled in clearing-house or next-day funds. In
contrast, the Notes represented by the Global Note are expected to be eligible
to trade in the PORTAL Market and to trade in the Depositary's Same-Day Funds
Settlement System, and any permitted secondary market trading activity in such
Notes will, therefore, be required by the Depositary to be settled in
immediately available funds. Norcal expects that secondary trading in any
Certificated Securities will also be settled in immediately available funds.
CERTAIN DEFINITIONS
Set forth below is a summary of certain of the defined terms used in the
Indenture. Reference is made to the Indenture for the full definition of all
such terms, as well as any other capitalized terms used herein for which no
definition is provided.
"Acquired Debt" means, with respect to any specified Person, (i)
Indebtedness of any other Person or any of its Subsidiaries existing at the time
such other Person merged with or into or became a Subsidiary of such specified
Person (including any Indebtedness of an Unrestricted Subsidiary at the time it
is designated a Subsidiary) and (ii) Indebtedness encumbering any asset acquired
by such specified Person or assumed by such specified Person in connection with
the acquisition of assets, in each case, not incurred in connection with, or in
anticipation of, a Person becoming a Subsidiary or such acquisition.
97
<PAGE> 105
"Affiliate" of any specified Person means any other Person who directly or
indirectly through one or more intermediaries controls or is controlled by, or
is under common control with, such specified Person. For purposes of this
definition, "control" (including, with correlative meanings, the terms
"controlling," "controlled by" and "under common control with"), as used with
respect to any Person, shall mean the possession, directly or indirectly, of the
power to direct or cause the direction of the management or policies of such
Person, whether through the ownership of voting securities, by agreement or
otherwise; provided, however, that the beneficial ownership of 10% or more of
the voting securities of a Person shall be deemed to be control.
"Asset Sale" means, with respect to any Person, the sale, lease,
conveyance, disposition or other transfer by such Person of any of its assets
(including the sale or other transfer of any Equity Interests of any Subsidiary)
other than (i) the sale or lease of obsolete, damaged, materially worn or
unusable equipment in the ordinary course of business consistent with past
practice, (ii) the issuance by Norcal of its Capital Stock, (iii) dispositions
of Cash and Cash Equivalents, (iv) the sale, lease, conveyance or other
disposition of all or substantially all of the assets of Norcal governed by the
provisions of the Indenture described under "Certain Covenants - Merger,
Consolidation, or Sale of Assets", (v) Sale and Leaseback Transactions in
compliance with clause (i) under the covenant "Limitation on Sale and Leaseback
Transactions," and (vi) the sale of the following properties to the extent the
net proceeds from such sales do not exceed $10 million in the aggregate: (A)
certain real property owned by Mason Land Reclamation, Inc. located in Kansas
City, Missouri; (B) certain real property owned by Tri-County Development, known
as Lynch Canyon in Solano County, California; (C) certain real property owned by
Biosystems Management, Inc., located in San Benito County, California; (D)
certain real property in Vallejo, California adjacent to Vallejo Garbage
Service; and (E) certain real property owned by Macor, Inc. in Placer County,
California.
"Attributable Indebtedness" means, with respect to any particular lease
under which any Person is at the time liable and at any date as of which the
amount thereof is to be determined, the present value of the total net amount of
rent required to be paid by such Person under the lease during the primary term
thereof, without giving effect to any renewals at the option of the lessee,
discounted from the respective due dates thereof to such date at the rate of
interest per annum implicit in the terms of the lease. As used in the preceding
sentence, the net amount of rent under any lease for any such period shall mean
the sum of rental and other payments required to be paid with respect to such
period by the lessee thereunder excluding any amounts required to be paid by
such lessee on account of maintenance and repairs, insurance, taxes,
assessments, water rates or similar charges. In the case of any lease which is
terminable by the lessee upon payment of a penalty, such net amount of rent
shall also include the amount of such penalty, but no rent shall be considered
as required to be paid under such lease subsequent to the first date upon which
it may be so terminated.
"Average Life" means, as of the date of determination, with respect to any
Indebtedness, the quotient obtained by dividing (i) the product of (x) the
numbers of years from such date to the date of each successive scheduled
principal payment of such Indebtedness multiplied by (y) the amount of such
principal payment by (ii) the sum of all such principal payments.
"Capital Lease Obligation" means, as to any Person, the Obligations of such
Person in respect of a lease that would at such time be required to be
classified and accounted for as capitalized lease obligations under GAAP and the
amount of such obligations at any date shall be the capitalized amount of such
obligations at such date, determined in accordance with GAAP.
"Capital Stock" means (i) with respect to any Person formed as a
corporation, any and all shares, interests, participations, rights or other
equivalents (however designated) of corporate stock, including without
limitation, common stock and preferred stock of such Person and (ii) with
respect to any Person formed other than as a corporation, any and all
partnership or other equity interests of such other Person.
"Cash" means money or currency or a credit balance in a Deposit Account.
"Cash Equivalents" means (i) direct obligations of the United States of
America or any agency thereof having maturities of not more than one year from
the date of acquisition, (ii) time deposits and certificates of deposit of any
domestic commercial bank of recognized standing having capital and surplus in
excess of $500 million, with maturities of not more than one year from the date
of acquisition, (iii) repurchase obligations
98
<PAGE> 106
issued by any bank described in clause (ii) above with a term not to exceed 30
days; (iv) commercial paper rated at least A-1 or the equivalent thereof by
Standard & Poor's Corporation or at least P-1 or the equivalent thereof by
Moody's Investors Service, Inc., in each case maturing within one year after the
date of acquisition and (v) shares of any money market mutual fund, or similar
fund, in each case having assets in excess of $500 million, which invests
predominantly in investments of the types described in clauses (i) through (iv)
above.
"Change of Control" means, with respect to Norcal, the occurrence of any of
the following: (i) the sale, lease, exchange or other transfer, in one or a
series of related transactions, of all or substantially all of Norcal's assets,
or the sale of substantially all of the Capital Stock or assets of Norcal's
Subsidiaries that constitutes a sale of substantially all of Norcal's assets, to
any "person" or "group" (as defined in Section 13(d)(3) or 14(d)(2) of the
Exchange Act); (ii) the adoption of a plan by the stockholders of Norcal
relating to the liquidation or dissolution of Norcal; (iii) the acquisition of
beneficial ownership by any such "person" or "group" (other than the ESOP), of a
direct or indirect interest in more than 50% of the voting power of the then
outstanding Capital Stock of Norcal entitled to vote generally in the election
of the Board of Directors of Norcal, (iv) a merger or consolidation of Norcal
with or into another entity or the merger of another entity into Norcal or any
other transaction, as a result of which the stockholders of Norcal immediately
prior to such transaction own, in the aggregate, less than a majority of the
outstanding voting capital stock of the surviving or resulting entity; and (v)
the first day on which a majority of the members of the Board of Directors of
Norcal are not Continuing Directors. Notwithstanding the foregoing, the voting
of shares pursuant to ESOP participant direction or the distribution of Capital
Stock by the ESOP pursuant to the terms of the ESOP in one or a series of
transactions shall not constitute a "Change of Control".
"Closing Date" means the date of consummation of the offering and initial
sale of the Old Notes.
"Common Stock" of any person means Capital Stock of such Person that does
not rank prior, as to the payment of dividends or as to the distribution of
assets upon any voluntary or involuntary liquidation, dissolution or winding up
of such Person, to shares of Capital Stock of any other class of such Person.
"Consolidated Cash Flow" means, with respect to any Person for any period,
Consolidated Net Income of such Person for such period plus, in each case to the
extent deducted in computing such Consolidated Net Income, the sum of (without
duplication) (i) Consolidated Interest Expense of such Person for such period,
(ii) the provision for taxes based on net income of such Person and its
Subsidiaries for such period determined on a consolidated basis in accordance
with GAAP, (iii) the depreciation and amortization expense of such Person and
its Subsidiaries for such period determined on a consolidated basis in
accordance with GAAP, (iv) any losses from Asset Sales and other dispositions of
assets not in the ordinary course of business, (v) any losses classified as
extraordinary, nonrecurring or unusual, and the related tax effects, each as
determined in accordance with GAAP and (vi) any non-cash expense determined in
accordance with GAAP in connection with a transaction between such Person and an
employee stock ownership plan.
"Consolidated Interest Coverage Ratio" means, with respect to any Person
for any period, the ratio of (A) Consolidated Cash Flow of such Person for such
period to (B) the sum of (i) Consolidated Interest Expense of such Person for
such period plus (ii) the product of (a) all preferred stock cash dividend
requirements of such Person and its Subsidiaries (excluding preferred stock cash
dividend requirements in respect of preferred stock owned by such Person or a
Subsidiary of such Person) for such period times (b) a fraction, the numerator
of which is one and the denominator of which is one minus the effective
aggregate federal, state and local statutory tax rates of such Person and its
Subsidiaries on a consolidated basis for such period. For purposes of this
ratio, Consolidated Cash Flow and Consolidated Interest Expense shall be
calculated after giving effect on a pro forma basis for the relevant period to
(i) the incurrence or repayment of any Indebtedness of such Person or any of its
Subsidiaries at any time during or subsequent to the last day of the relevant
period and on or prior to the computation date, as if such incurrence or
repayment and the application of the proceeds thereof, as the case may be,
occurred on the first day of the relevant period, (ii) any Asset Sales or other
asset dispositions of such Person and its Subsidiaries occurring at any time
during or subsequent to the last day of the relevant period and on or prior to
the computation date, as if such Asset Sale or other disposition and the
application of the proceeds therefrom occurred on the first day of the relevant
period and (iii) any acquisition of assets or Capital Stock of an entity
(occurring by merger or otherwise) occurring at any time during or subsequent to
the last day of the relevant period and on or prior to the
99
<PAGE> 107
computation date, as if such acquisition occurred on the first day of the
relevant period and, in connection with any such acquisition, taking into
account, to the extent permitted by GAAP and Regulation S-X under the Securities
Act and interpretations thereof by the staff of the Commission, any savings in
respect of owners' compensation expense reasonably expected to result from such
acquisition, in an amount not to exceed $750,000 per acquisition, as certified
by Norcal in an Officers' Certificate to the Trustee. If such Person or any of
its Subsidiaries directly or indirectly guarantees Indebtedness of a third
Person, the preceding sentence shall give effect to the incurrence of such
guaranteed Indebtedness as if such Person or any Subsidiary of such Person had
directly incurred or otherwise assumed such guaranteed Indebtedness. In
calculating such ratio, interest on Indebtedness determined on a fluctuating
basis as of the computation date and which will continue to be so determined
thereafter shall be determined to have accrued at a fixed rate per annum equal
to the rate of interest on such Indebtedness in effect on the computation date.
"Consolidated Interest Expense" means, with respect to any Person for any
period, the sum (without duplication) of:
(i) the interest expense of such Person and its Subsidiaries for such
period, determined on a consolidated basis in accordance with GAAP;
(ii) all fees, commissions, discounts and other charges of such Person
and its Subsidiaries for such period, determined on a consolidated basis in
accordance with GAAP, with respect to letters of credit and bankers'
acceptances and the costs (net of benefits) associated with Hedging
Obligations;
(iii) amortization or write-off of debt discount and deferred
financing costs (other than deferred financing costs incurred on or prior
to the Closing Date) in connection with any Indebtedness of such Person and
its Subsidiaries for such period, determined on a consolidated basis in
accordance with GAAP; and
(iv) interest capitalized by such Person and its Subsidiaries during
such period determined on a consolidated basis in accordance with GAAP.
"Consolidated Net Income" means, with respect to any Person, for any
period, the aggregate of the net income (or loss) of such Person and its
Subsidiaries for such period on a consolidated basis determined in accordance
with GAAP; provided, however, that (A) there shall be excluded therefrom: (i)
net gains (but not losses) from Asset Sales and other dispositions of assets not
in the ordinary course of business; (ii) any gains (but not losses) classified
as extraordinary, nonrecurring or unusual, including any gain in connection with
the retirement at a discount of the Class A and B Notes and the ESOP Notes, and
the related tax effects, each as determined in accordance with GAAP; (iii) the
net income (if positive) of any Person acquired by such Person or a Subsidiary
of such Person in a pooling of interests transaction for any period prior to the
date of the transaction; (iv) the net income of any Subsidiary of such Person to
the extent that the declaration or payment of dividends or similar distributions
by such Subsidiary is not permitted by the operation of its charter or any
agreement, contract, instrument, statute, rule or governmental regulation
applicable to such Subsidiary; and (v) the net income of any other entity
accounted for by the equity method of accounting, except to the extent of the
amount of dividends or distributions paid in cash to such Person or a Subsidiary
thereof by such entity in an amount not to exceed such Person's interest in such
entity's net income and (B) there shall be included therein the amount of
dividends or distributions paid in cash to such Person or a Subsidiary thereof
by an Unrestricted Subsidiary in an amount not to exceed such Person's interest
in such Unrestricted Subsidiary's net income.
"Consolidated Net Worth" means, with respect to any Person, as of any date,
the sum of (i) the consolidated equity of the common stockholders of such Person
and its consolidated Subsidiaries as of such date plus (ii) the respective
amounts reported on such Person's balance sheet as of such date with respect to
any series of preferred stock (other than Disqualified Stock) that by its terms
is not entitled to the payment of dividends unless such dividends may be
declared and paid only out of net earnings in respect of the year of such
declaration and payment, but only to the extent of any cash received by such
Person upon issuance of such preferred stock, less (x) all write-ups subsequent
to the date of the Indenture in the book value of any asset owned by such Person
or a consolidated Subsidiary of such Person, (y) all investments as of such date
in
100
<PAGE> 108
unconsolidated Subsidiaries and in Persons that are not Subsidiaries (except, in
each case, represented by Permitted Investments), and (z) all unamortized debt
discount and expense and unamortized deferred charges as of such date, all of
the foregoing as determined in accordance with GAAP.
"Continuing Director" means, as of any date of determination, any member of
the Board of Directors of Norcal who (i) was a member of such Board of Directors
on the Closing Date or (ii) was nominated for election or elected to such Board
of Directors with the approval of a majority of the Continuing Directors who
were members of such Board at the time of such nomination or election.
"Default" means any event or condition that with the passage of time or the
giving of notice or both would be an Event of Default.
"Deposit Account" means a demand, savings, passbook, money market or like
account with a commercial bank, savings and loan association or like
organization or a government securities dealer, other than an account evidenced
by a negotiable certificate of deposit.
"Designated Capital Expenditures" means capital expenditures for the
acquisition (through construction, purchase, lease, expansion or modernization)
and equipping of a materials recovery facility in San Francisco, other waste
processing facilities including materials recovery facilities and household
hazardous waste facilities, and maintenance and administrative complexes, and
equipment.
"Disqualified Stock" means (i) any Capital Stock which, by its terms (or by
the terms of any security into which it is convertible or for which it is
exchangeable), or upon the happening of any event, requires the payment of
mandatory dividends or matures or is mandatorily redeemable, pursuant to a
sinking fund obligation or otherwise, or redeemable at the option of the holder
thereof, in whole or in part, on or prior to the final stated maturity of the
Notes, or (ii) any warrants, options or other rights to acquire any such Capital
Stock described in clause (i) above; provided that Disqualified Stock shall not
include Capital Stock which (1) has a maturity date later than that of the Notes
and (2) provides the holders thereof the right upon a change of control to
require the issuer thereof to repurchase all or part of such Capital Stock after
the holders of the Notes have had the option to require Norcal to repurchase
their Notes upon a Change of Control.
"ESOP" means the Norcal Waste Systems, Inc. Employee Stock Ownership Plan
and Trust.
"Equity Interests" means Capital Stock and all warrants, options or other
rights to acquire Capital Stock (but excluding any debt security that is
convertible into or exchangeable for Capital Stock).
"Existing Indebtedness" means Indebtedness of Norcal and its Subsidiaries
in existence on the Closing Date, until such amounts are repaid.
"GAAP" means generally accepted accounting principles set forth in the
opinions and pronouncements of the Accounting Principles Board of the American
Institute of Certified Public Accountants and statements and pronouncements of
the Financial Accounting Standards Board or in such other statements by such
other entity as approved by a significant segment of the accounting profession,
which are in effect from time to time.
"Guarantor Senior Indebtedness" means, with respect to a Subsidiary
Guarantor, any Indebtedness of such Subsidiary Guarantor, whether outstanding on
the Closing Date or thereafter created, incurred, assumed or guaranteed by such
Subsidiary Guarantor, other than Indebtedness as to which the instrument
creating or evidencing the same or the assumption or guarantee thereof expressly
provides that such Indebtedness is subordinated or junior to the Guarantees.
"Hedging Obligations" means, with respect to any Person, the obligations of
such Person under (i) interest rate swap agreements, interest rate cap
agreements and interest rate collar agreements and (ii) other agreements or
arrangements designed to protect such Person against fluctuations in interest
rates.
"Holder" means a Person in whose name a Note is registered on the
Registrar's books.
"Indebtedness" means, with respect to any Person, whether or not recourse
is to all or a portion of the assets of such Person and whether or not
contingent, (i) every obligation of such Person for money borrowed, (ii) every
obligation of such Person evidenced by bonds, debentures, notes or other similar
instruments,
101
<PAGE> 109
including obligations incurred in connection with the acquisition of property,
assets or businesses, (iii) every reimbursement obligation of such Person with
respect to letters of credit, bankers' acceptances or similar facilities issued
for the account of such Person, (iv) every obligation of such Person issued or
assumed as the deferred purchase price of property or services (but excluding
trade accounts payable or accrued liabilities arising in the ordinary course of
business which are not overdue by more than 90 days or are being contested in
good faith), (v) every Capital Lease Obligation or purchase money financing of
such Person, (vi) the maximum fixed redemption or repurchase price of
Disqualified Stock of such Person at the time of determination, (vii) the
aggregate preference in respect of preferred stock of any Subsidiary (other than
preferred stock held by Norcal or any of its Subsidiaries) in the event of any
voluntary or involuntary liquidation or winding up, (viii) every obligation of
the type referred to in clauses (i) through (vii) of another Person and all
dividends of another Person the payment of which, in either case, such Person
has guaranteed or is responsible or liable, directly or indirectly, as obligor,
guarantor or otherwise or such Person is required to record as debt on its
balance sheet in accordance with GAAP; and (ix) any amendment, supplement,
modification, deferral, renewal, extension or refunding of any obligation of the
type referred to in clauses (i) through (viii).
"Investment" means any direct or indirect advance, loan or other extension
of credit or capital contribution to (by means of any transfer of cash or other
property to others or any payment for property or services for the account or
use of others), or any purchase or acquisition or ownership by such Person of
property or assets of, or Equity Interests, bonds, notes, debentures or other
securities (including, without limitation, any interest in any partnership or
joint venture) issued by, any other Person or any guarantee, endorsement,
agreement to provide funds for the payment of, or other arrangement (other than
arrangements referred to in clause (ii) of the second proviso to the first
sentence of the definition of "Unrestricted Subsidiary") pursuant to which
Norcal or any Subsidiary is, or becomes directly or indirectly liable with
respect to, any Indebtedness or other obligation of an Unrestricted Subsidiary
(valued as of any date of determination at the maximum liability of Norcal and
its Subsidiaries with respect to such Indebtedness or other obligation).
"Lien" means, with respect to any asset, any mortgage, lien, pledge,
charge, security interest or encumbrance of any kind in respect of such asset,
whether or not filed, recorded or otherwise perfected under applicable law
(including any conditional sale or other title retention agreement, any lease in
the nature thereof, any option or other agreement to sell or give a security
interest in and any filing of or agreement to give any financing statement under
the Uniform Commercial Code (or equivalent statute) of any jurisdiction).
"Net Cash Proceeds" means the aggregate Cash proceeds and Cash Equivalents
received by Norcal or any of its Subsidiaries in respect of any Asset Sale,
including any Cash or Cash Equivalents received by way of (i) conversion of any
Indebtedness received in connection with such Asset Sale, (ii) deferred payment
of principal pursuant to, or liquidation of, any Indebtedness received in
connection with such Asset Sale or (iii) any dividends on or distributions in
respect of, or the direct or indirect sale, exchange, conversion or other
disposition of, any Equity Interests received by Norcal or any of its
Subsidiaries in respect of any Asset Sale, in each case net of Transaction
Costs.
"New Credit Agreement" means the Credit Agreement among Norcal, the Lenders
referred to therein and The First National Bank of Boston, as Agent, as amended,
extended, renewed, refinanced, replaced, restated, supplemented or otherwise
modified from time to time, together with the related documents and any
agreement governing Indebtedness (together with all ancillary collateral and
other documents, including guarantees of any Subsidiary) incurred to refund or
refinance all or a portion of the borrowings and commitments then outstanding or
permitted to be outstanding under either the New Credit Agreement or such
agreement.
"Obligations" means all obligations for principal, premium, interest,
penalties, expenses, fees, indemnifications, reimbursements, damages and other
liabilities and all other obligations of every nature payable under the
documentation governing any Indebtedness.
102
<PAGE> 110
"Permitted Investments" means (a) any acquisition of property or assets to
be used in any line of business in which Norcal or any of its Subsidiaries was
engaged at the Closing Date or in any line of business reasonably related
thereto, (b) Investments by Norcal or any Subsidiary in a Person engaged or to
be engaged in any line of business in which Norcal or any of its Subsidiaries
was engaged at the Closing Date, or any business reasonably related thereto, if
as a result of such Investment (i) such Person becomes a Wholly Owned Subsidiary
of Norcal or (ii) such Person is merged, consolidated or amalgamated with or
into, or transfers or conveys substantially all of its assets to, or is
liquidated into, Norcal or a Wholly Owned Subsidiary, (c) any Investments by
Norcal, or by a Subsidiary thereof, in Norcal or a Wholly Owned Subsidiary
Guarantor, (d) any Investments in Cash or Cash Equivalents, (e) intercompany
Indebtedness among Norcal and its Wholly Owned Subsidiaries permitted under the
covenant "- Limitation on Incurrence of Additional Indebtedness" and payments in
respect thereof, (f) Investments existing on the Closing Date, (g) Investments
made as a result of the receipt of non-cash consideration from an Asset Sale
made pursuant to the covenant "- Limitation on Asset Sales", (h) loans and
advances to employees not exceeding $1 million outstanding in the aggregate at
any one time, (i) Investments by Norcal or any of its Subsidiaries in one or
more Unrestricted Subsidiaries of Norcal, provided that (1) the amount of all
such Investments in Unrestricted Subsidiaries made on or after the Closing Date
shall not exceed in the aggregate the sum of (x) $10 million plus (y) an amount
equal to the portion (proportionate to Norcal's or a Subsidiary's equity
interest in such Unrestricted Subsidiary) of the fair market value of the net
assets of an Unrestricted Subsidiary at the time such Unrestricted Subsidiary is
designated a Subsidiary; provided that the amount under this clause (y) shall
not exceed the amount of any such Permitted Investment previously made by Norcal
or any Subsidiary in such Unrestricted Subsidiary, (2) such Unrestricted
Subsidiary must be engaged in any line of business in which Norcal or any of its
Subsidiaries was engaged on the Closing Date or any business reasonably related
thereto, (3) any sale or disposition of such Investment or any portion thereof
will constitute an Asset Sale within the meaning of the covenant "Limitation on
Asset Sales" and (4) such Unrestricted Subsidiary may not use the proceeds from
such Permitted Investment in a manner which, if used by Norcal or one of its
Subsidiaries directly, would result in a Restricted Payment prohibited by
clauses (i), (ii) or (iii) of the first paragraph of the covenant "Limitation on
Restricted Payments" and (j) the loan by Norcal to the ESOP on the Closing Date
of proceeds from the sale of the Notes sufficient to retire, and settle
litigation regarding, the ESOP Notes.
"Permitted Liens" means: (i) Liens in favor of Norcal and its Subsidiaries;
(ii) Liens securing Obligations under the New Credit Agreement and Obligations
under any guarantee by any Subsidiary of the New Credit Agreement in an
aggregate principal amount outstanding at any time not to exceed $100 million,
plus any non-principal Obligations in connection therewith, less any Net Cash
Proceeds applied pursuant to the covenant "-- Limitation on Asset Sales" to
repay or prepay such Obligations that results in a permanent reduction in any
revolving credit or other commitment relating thereto or the maximum amount that
may be borrowed thereunder; (iii) Liens on property of a Person existing at the
time such Person is merged into or consolidated with Norcal or any of its
Subsidiaries in a transaction not prohibited by the terms of the Indenture;
provided, however, that such Liens were in existence prior to and were not
granted in contemplation of such merger or consolidation; (iv) Liens on property
existing at the time of acquisition thereof by Norcal or any of its Subsidiaries
in a transaction not prohibited by the terms of the Indenture; provided,
however, that such Liens were in existence prior to the contemplation of such
acquisition; (v) statutory Liens of landlords and warehousemen's, carriers',
mechanics', suppliers', materialmen's or repairmen's or other like liens, or
Liens relating to surety or appeal bonds, performance bonds, pledges or deposits
to secure performance (in lieu of performance bonds) under contracts other than
contracts for the payment of money, workmen's compensation, unemployment
insurance and other types of social security or other obligations of a like
nature incurred in the ordinary course of business; (vi) Liens existing on the
Closing Date; (vii) Liens for taxes, assessments or governmental charges or
claims that are not yet delinquent or that are being contested in good faith by
appropriate proceedings promptly instituted and diligently concluded; (viii)
purchase money Liens granted in connection with the acquisition of assets in the
ordinary course of business and consistent with past practice, provided that (A)
such Liens secure only Indebtedness that is not in excess of 100% of the
purchase price or cost of such assets, (B) such Liens attach only to the
property so acquired with the purchase money Indebtedness secured thereby and
(C) such purchase money Indebtedness shall be incurred, and the
103
<PAGE> 111
Lien securing such Indebtedness shall be created, within 180 days of such
acquisition; (ix) easements, rights-of-way, zoning restrictions, minor defects
or irregularities in title and other similar charges or encumbrances not
interfering in any material respect with the business of Norcal or any of its
Subsidiaries; (x) judgment and attachment Liens not giving rise to a Default or
Event of Default; (xi) any interest or title of a lessor in the property subject
to any lease, whether characterized as capitalized or operating, entered into by
Norcal or any of its Subsidiaries in the ordinary course of business; (xii)
Liens securing Acquired Debt; provided that (A) the Indebtedness secured shall
not exceed the fair market value of the assets so acquired (as determined by the
Board of Directors in good faith at the time of such acquisition) and (B) such
Indebtedness shall be incurred and the Lien securing such Indebtedness shall be
created, within 180 days after such acquisition; (xiii) Liens securing
guarantees by any of Norcal's Subsidiaries of Indebtedness of Norcal permitted
pursuant to clause (B)(3) of the first paragraph under "- Certain
Covenants - Limitation on Incurrence of Additional Indebtedness"; (xiv) Liens
securing Hedging Obligations that relate to Indebtedness secured by Liens
otherwise permitted by the Indenture, provided that the Liens securing such
Hedging Obligations shall cover only the property that is covered by the Liens
securing such Indebtedness; (xv) Liens in favor of collecting or payor banks
having a right of setoff, revocation, refund or chargeback with respect to money
or investments of Norcal or any Subsidiary on deposit with or in possession of
such bank; (xvi) Liens upon any property of a Person existing at the time such
Person becomes a Subsidiary, provided that any such Lien has not been created in
contemplation of such transaction and does not attach to any other property of
Norcal or any Subsidiary; (xvii) Liens securing Indebtedness permitted to be
incurred pursuant to clause (ix) of the second paragraph under "- Certain
Covenants - Limitation on Incurrence of Additional Indebtedness"; and (xviii)
extensions, renewals or regrantings of any Liens referred to in clauses (i)
through (xvii) above in connection with any Refinancing Indebtedness on terms no
less favorable to the holders of the Notes than those being so extended, renewed
or regranted.
"Person" means an individual, partnership, corporation, unincorporated
organization, trust, association or joint venture, or a governmental agency or
subdivision thereof or other entity.
"Public Equity Offering" means a bona fide underwritten sale to the public
of Common Stock of Norcal pursuant to a registration statement (other than on
Form S-8 or any other form relating to securities issuable under any benefit
plan of Norcal) that is declared effective by the Commission and completed
following the Closing Date, and results in aggregate gross proceeds to Norcal of
at least $25 million.
"Sale and Leaseback Transaction" means any arrangement relating to a
property owned on the date of the Indenture or acquired thereafter whereby
Norcal or one of its Subsidiaries transfers such property to a Person and leases
such property back from such Person.
"Seller Debt" means, with respect to any Person, Indebtedness incurred by
such Person in connection with the acquisition of another Person or assets of
such other Person, which Indebtedness is owing to such other Person.
"Senior Indebtedness" means, with respect to Norcal, any Indebtedness of
Norcal, whether outstanding on the Closing Date or thereafter created, incurred,
assumed or guaranteed by Norcal, other than Indebtedness as to which the
instrument creating or evidencing the same or the assumption or guarantee
thereof expressly provides that such Indebtedness is subordinated or junior to
the Notes.
"Specified Indemnity Amount" means, for the purposes of clause (vi) of the
first paragraph under "- Events of Default and Remedies," in the case of a
final, nonappealable judgment against Norcal in a matter pertaining to the
Abraham litigation as described under "Business - Litigation and Related
Matters," the sum of (x) amounts which have previously been paid in full or
partial satisfaction of such judgment, plus (y) the amount of cash or cash
equivalents which is on deposit in the Escrow Account on the date any such
judgment becomes a final, nonappealable judgment, for payment to or for the
benefit of Norcal, such amount to be certified in writing by the escrow agent
for such account in a form acceptable to the Trustee; provided, however, that in
the event a court having jurisdiction over such matter enters an order enforcing
such judgment against Norcal, such amount shall thereupon be deemed to be
reduced to zero (and the 60-day period referenced in the aforementioned clause
(vi) shall be deemed to have commenced on the date such judgment became a final,
nonappealable judgment) for purposes of such clause (vi).
104
<PAGE> 112
"Subordinated Indebtedness" means any Indebtedness of Norcal (whether
outstanding on the date hereof or hereafter incurred) which is contractually
subordinate or junior in right of payment of principal, premium and interest to
the Notes and other Senior Indebtedness.
"Subordinated Indebtedness of a Subsidiary Guarantor" means any
Indebtedness of such Subsidiary Guarantor (whether outstanding on the date
hereof or hereafter incurred) which is contractually subordinate or junior in
right of payment of principal, premium and interest to the Guarantees and other
Guarantor Senior Indebtedness.
"Subsidiary" means, with respect to any Person, any corporation,
association or other business entity of which more than 50% of the total voting
power of shares of Equity Interests entitled (without regard to the occurrence
of any contingency) to vote in the election of directors, managers or trustees
thereof is at the time owned or controlled, directly or indirectly, by such
Person or one or more of the other Subsidiaries of such Person or any
combination thereof. Unless specifically provided to the contrary herein,
Unrestricted Subsidiaries shall not be included in the definition of Subsidiary
for any purpose of the Indenture (other than for the purposes of the definition
of "Unrestricted Subsidiary" herein) but shall be deemed an "Affiliate" of such
Person.
"Subsidiary Guarantors" means each of (i) Norcal's Wholly Owned
Subsidiaries existing on the Closing Date, (ii) any other direct or indirect
Wholly Owned Subsidiary of Norcal that executes a Guarantee or supplemental
indenture in accordance with the provisions of the Indenture and required by the
Indenture to remain or become a Subsidiary Guarantor and (iii) the respective
successors and assigns of the foregoing required by the Indenture to remain or
become a Subsidiary Guarantor.
"Transaction Costs" means the direct costs relating to any Asset Sale
(including, without limitation, legal, accounting and investment banking fees,
and sales commissions), taxes paid or payable as a result thereof (after taking
into account any available tax credits or deductions and any tax sharing
arrangements), amounts required to be applied to the repayment of Indebtedness
secured by a lien on the asset or assets that are the subject of such Asset Sale
and any reserve for adjustment in respect of the sale price of such asset or
assets.
"Unrestricted Subsidiary" means a Subsidiary of Norcal (a) no portion of
the Indebtedness or any other obligation (contingent or otherwise) of which (i)
is guaranteed by Norcal or any other Subsidiary of Norcal (other than another
Unrestricted Subsidiary) (ii) is recourse to or obligates Norcal or any other
Subsidiary of Norcal (other than another Unrestricted Subsidiary) in any way or
(iii) subjects any property or asset of Norcal or any other Subsidiary of Norcal
(other than another Unrestricted Subsidiary), directly or indirectly,
contingently or otherwise, to satisfaction thereof, (b) with which Norcal or any
other Subsidiary of Norcal (other than another Unrestricted Subsidiary) is not
subject to any contract, agreement, arrangement or understanding or is not
subject to an obligation of any kind whether written or oral, other than with
respect to a transaction that complies with the provisions under the "Limitation
on Transactions with Affiliates" covenant and (c) to which neither Norcal nor
any other Subsidiary of Norcal (other than another Unrestricted Subsidiary) has
any obligation (i) to subscribe for additional shares of Equity Interests
therein, or (ii) to maintain or preserve such Subsidiary's financial condition
or to cause such Subsidiary to achieve certain levels of financial performance;
provided that in no event shall Norcal or any borrower, guarantor or other
obligor under or with respect to the New Credit Agreement or any Indebtedness of
Norcal be deemed an Unrestricted Subsidiary; provided further, that Norcal and
any Subsidiary may guarantee, endorse, agree to provide funds for the payment or
maintenance of, or otherwise be or become directly or indirectly liable with
respect to, any Indebtedness or other obligation of an Unrestricted Subsidiary
to the extent that (i) Norcal or such Subsidiary could make an Investment in the
amount of such Indebtedness or other obligation in such Unrestricted Subsidiary
pursuant to the "Limitation on Restricted Payments" covenant or (ii) in the case
of liabilities in respect of obligations other than Indebtedness, such liability
arises by operation of law and not, directly or indirectly, by reason of any
agreement binding upon Norcal or any Subsidiary of Norcal, and any such
guarantee, endorsement or agreement with respect to Indebtedness shall be deemed
an incurrence of Indebtedness by Norcal or such Subsidiary for the purposes of
the "Limitation on Incurrence of Additional Indebtedness" covenant. No
Unrestricted Subsidiary shall acquire any Capital Stock or other Equity
Interests
105
<PAGE> 113
of any Subsidiary. The Board of Directors of Norcal may designate any Subsidiary
(other than any borrower, guarantor or other obligor under or with respect to
the New Credit Agreement or any Indebtedness of Norcal) an Unrestricted
Subsidiary; provided that any such designation shall be deemed to be the making
of a Restricted Payment at the time of such designation in an amount equal to
the Investment in such Subsidiary subject to the restrictions contained in the
"Limitation on Restricted Payments" covenant. The Board of Directors of Norcal
may designate any Unrestricted Subsidiary a Subsidiary; provided, however, that
immediately after giving effect to such designation (x) Norcal could incur $1.00
of additional Indebtedness under the Consolidated Interest Coverage Ratio test
described in the first paragraph of the "Limitation on Incurrence of Additional
Indebtedness" covenant and (y) no Default or Event or Default shall have
occurred and be continuing, including without limitation under the "Limitation
on Restricted Payments" covenant. Any designation shall be evidenced by promptly
filing with the Trustee a copy of the board resolution giving effect to such
designation, and Officers' Certificate certifying that such designation complied
with the foregoing provisions. No Subsidiary may be redesignated more than once
in any 13-month period.
"U.S. Government Obligations" means securities that are (i) direct
obligations of the United States of America for the timely payment of which its
full faith and credit is pledged or (ii) obligations of a person controlled or
supervised by and acting as an agency or instrumentality of the United States of
America, the timely payment of which is unconditionally guaranteed as a full
faith and credit obligation by the United States of America which, in either
case, are not callable or redeemable at the option of the issuer thereof, and
shall also include a depository receipt issued by a bank (as defined in Section
3(a)(2) of the Securities Act), as custodian, with respect to any such U.S.
Government Obligation or a specific payment of principal of or interest on any
such U.S. Government Obligation held by such custodian for the account of the
holder of such depository receipt; provided, however, that (except as required
by law) such custodian is not authorized to make any deduction from the amount
payable to the holder of such depository receipt from any amount received by the
custodian in respect of the U.S. Government Obligation or the specific payment
of principal of or interest on the U.S. Government Obligation evidenced by such
depository receipt.
"Wholly Owned Subsidiary" of any Person means a Subsidiary of such Person
of which all of the outstanding Capital Stock or other ownership interests
(other than directors' qualifying shares) shall at the time be owned by such
Person or by one or more Wholly Owned Subsidiaries of such Person or by such
Person and one or more Wholly Owned Subsidiaries of such Person.
106
<PAGE> 114
PLAN OF DISTRIBUTION
Each broker-dealer that receives New Notes for its own account pursuant to
the Exchange Offer must acknowledge that it will deliver a prospectus in
connection with any resale of such New Notes. This Prospectus, as it may be
amended or supplemented from time to time, may be used by a broker-dealer in
connection with resales of New Notes received in exchange for Old Notes where
such Old Notes were acquired as a result of market-making activities or other
trading activities. To the extent any such broker-dealer participates in the
Exchange Offer and so notifies Norcal, or causes Norcal to be so notified in
writing, the Company has agreed that, for the lesser of (i) a period of six
months after the date of this Prospectus and (ii) such period of time as such
broker-dealers must comply with the prospectus delivery requirements of the
Securities Act in order to resell such New Notes, it will make this Prospectus,
as amended or supplemented, available to such broker-dealer for use in
connection with any such resale, and will promptly send additional copies of
this Prospectus and any amendment or supplement to this Prospectus to any
broker-dealer that requests such documents in the Letter of Transmittal. In
addition, until , 1996 (90 days after the date of this Prospectus),
all dealers effecting transactions in the New Notes may be required to deliver a
prospectus.
Norcal will not receive any proceeds from any sale of New Notes by
broker-dealers. New Notes received by broker-dealers for their own account
pursuant to the Exchange Offer may be sold from time to time in one or more
transactions in the over-the-counter market, in negotiated transactions, through
the writing of options on the New Notes or a combination of such methods of
resale, at prevailing market prices at the time of resale, at prices related to
such prevailing market prices or at negotiated prices. Any such resale may be
made directly to purchasers or to or through brokers or dealers who may receive
compensation in the form of commissions or concessions from any such
broker-dealer or the purchasers or any such New Notes. Any broker-dealer that
resells New Notes that were received by it for its own account pursuant to the
Exchange Offer and any broker or dealer that participates in a distribution of
such New Notes may be deemed to be an "underwriter" within the meaning of the
Securities Act and any profit on any such resale of New Notes and any
commissions or concessions received by any such persons may be deemed to be
underwriting compensation under the Securities Act. The Letter of Transmittal
states that, by acknowledging that it will deliver and by delivering a
prospectus, a broker-dealer will not be deemed to admit that it is an
"underwriter" within the meaning of the Securities Act.
The Company has agreed to pay all expenses incident to the Exchange Offer
(other than commissions and concessions of any broker-dealers), subject to
certain prescribed limitations, and will indemnify the holders of the Old Notes
against certain liabilities, including certain liabilities that may arise under
the Securities Act.
By its acceptance of the Exchange Offer, any broker-dealer that receives
New Notes pursuant to the Exchange Offer hereby agrees to notify Norcal prior to
using the Prospectus in connection with the sale or transfer of New Notes, and
acknowledges and agrees that, upon receipt of notice from Norcal of the
happening of any event which makes any statement in the Prospectus untrue in any
material respect or which requires the making of any changes in the Prospectus
in order to make the statements therein not misleading or which may impose upon
Norcal disclosure obligations that may have a material adverse effect on the
Company (which notice Norcal agrees to deliver promptly to such broker-dealer),
such broker-dealer will suspend use of the Prospectus until Norcal has notified
such broker-dealer that delivery of the Prospectus may resume and has furnished
copies of any amendment or supplement to the Prospectus to such broker-dealer.
107
<PAGE> 115
CERTAIN FEDERAL INCOME TAX CONSIDERATIONS
The following is a summary of certain of the material federal income tax
consequences anticipated to result with respect to (i) the exchange of Old Notes
for New Notes pursuant to the Exchange Offer and (ii) the ownership and
disposition of New Notes. Holders of Old Notes should be aware that
uncertainties in the tax law exist with respect to some of the federal income
tax consequences of the Exchange Offer and that no ruling has been, or will be,
requested from the Internal Revenue Service (the "Service") on any tax matters
related thereto, nor will any opinion of counsel be sought with respect to any
of such issues. Moreover, the tax rules applicable to debt-for-debt exchanges
and the taxation of debt instruments in many cases are quite complex.
The discussion below is based upon provisions of the Internal Revenue Code
of 1986, as amended (the "Code"), as well as final, temporary and proposed
Treasury regulations, administrative rulings and pronouncements, and judicial
decisions now in effect (or, in the case of certain Treasury regulations,
proposed), all of which are subject to change (possibly with retroactive effect)
or different interpretations. Accordingly, no assurances can be given that the
Service will agree with the federal income tax consequences summarized below.
The following summary does not purport to deal with all aspects of federal
income taxation that may be relevant to a Noteholder's decision to participate
in the Exchange Offer, nor is it intended to be applicable to all categories of
Noteholders, some of whom may be subject to special rules. For instance, the
discussion may not be applicable to life insurance companies, tax-exempt
organizations, dealers in securities or currencies, holders who acquired Old
Notes or New Notes as a hedge or as part of a hedging, straddle or conversion
transaction or holders whose "functional currency" (as defined in Code Section
985) is other than the United States dollar. The discussion is further limited
to persons who are citizens or residents of the United States and who have held
Old Notes, and intend to hold New Notes, as "capital assets" (generally,
property held for investment) within the meaning of Code Section 1221. As the
discussion below addresses only federal income tax considerations, holders of
Old Notes and New Notes should consult with their own tax advisors regarding the
state, local and foreign tax consequences of owning and disposing of such Notes.
TAX CONSEQUENCES OF THE EXCHANGE OFFER
Because a New Note is identical in all material respects to an Old Note, an
exchange of one security for the other pursuant to the Exchange Offer should be
treated for federal income tax purposes as a non-event. Accordingly,
consummation of the Exchange Offer should be without income tax consequences to
holders of Old Notes, without regard to whether such holders exchange or retain
their Old Notes.
For federal income tax reporting purposes, Norcal will treat the issuance
of the New Notes pursuant to the Exchange Offer as a non-event. This means that
the New Notes should be treated for federal income tax purposes as a mere
continuation of the Old Notes. Thus, each holder would have an adjusted tax
basis and a holding period for a New Note identical to such holder's adjusted
tax basis and holding period for the related Old Note. Furthermore, each New
Note will be deemed to have been issued as of November 21, 1995 with a slight
amount of original issue discount and an issue price of $972.41 per $1000 of
stated principal. See "Other Tax Considerations - Original Issue Discount,"
below.
The foregoing is based on the assumption that consummation of the exchange
will not result in a material modification of the Old Notes for federal income
tax purposes. In the unlikely event that such a material modification were found
to occur, the resulting exchange of securities would not be treated as a mere
non-event for federal income tax purposes, and the actual tax consequences would
depend on whether the Old Notes and New Notes constituted "securities" for
federal income tax purposes.
In the event the exchange of such Notes pursuant to the Exchange Offer was
not a mere non-event for tax purposes, and either the Old Notes or the New Notes
failed to qualify as "securities" for federal income tax purposes, then (i) a
holder would be required to recognize gain or loss on the exchange in an amount
equal to the difference between the principal amount of the New Notes and the
holder's adjusted tax basis in the
108
<PAGE> 116
Old Notes exchanged therefor and (ii) subject to the discussion of the Effect of
Interest Rate Adjustment (see below), the New Notes would be treated as having
been newly issued without original issue discount.
However, because the Old Notes and New Notes are interest-only corporate
debt instruments with maturities of almost 10 years, such notes should
constitute "securities" for federal income tax purposes. Therefore, in the event
the exchange of such Notes pursuant to the Exchange Offer was not a mere
non-event for tax purposes, such exchange should nevertheless constitute a
tax-free recapitalization pursuant to Code Section 368(a)(1)(E) in which neither
gain nor loss would be recognized by holders of Old Notes. In addition, the
income tax consequences of the exchange to holders of the Old Notes with respect
to issues involving adjusted tax basis, holding periods, and the timing and
character of income recognition would also not be materially different than the
tax consequences that would have been applicable if the exchange were simply
viewed as a non-event for federal income tax purposes, except that the New Notes
would be treated as having been issued with an "issue price" equal to their
stated principal amount. Accordingly, holders are advised to consult with their
own tax advisors regarding the reporting of original issue discount and market
discount with respect to the New Notes.
The remainder of the discussion below summarizes the material federal
income tax consequences to holders of either Old Notes or New Notes following
consummation of the exchange pursuant to the Exchange Offer. Unless otherwise
indicated, any reference to Notes is equally applicable to Old Notes and New
Notes.
TAX TREATMENT TO HOLDERS OF THE NOTES
Holders of the Notes must treat stated interest on the Notes as ordinary
income for federal income tax purposes in accordance with their respective
methods of tax accounting. Subject to the discussion of the Constant Yield
Election and Effect of Interest Rate Adjustment (see below), holders using the
accrual method of tax accounting must include stated interest in income as it
accrues on a daily basis and holders using the cash method of tax accounting
must include stated interest in income as it is actually or constructively
received by them. In addition to interest income, holders will be required to
report original issue discount as discussed below.
Generally, a holder will recognize gain or loss upon the sale, retirement
or other disposition of a Note in an amount equal to the difference between the
amount realized (less the portion of such proceeds which represents accrued
interest, which will be taxable as such) from such sale, retirement, or other
disposition and the holder's adjusted tax basis for such Note. Assuming that no
intention exists at the time of the original issuance to call the Notes prior to
maturity, such gain or loss generally will constitute capital gain or loss,
except to the extent of any "accrued market discount," and will be long-term
capital gain or loss if the holding period for such Notes is more than one year.
Under current law, net capital gains of noncorporate taxpayers are taxable
at lower maximum rates than the maximum rates imposed upon ordinary income.
However, legislation is currently pending before Congress which, if enacted in
its proposed form, would substantially reduce the tax rate applicable to net
capital gain of many taxpayers (including corporate taxpayers). It is uncertain
whether this or any other tax legislation regarding capital gains tax rates will
be enacted this year or in any subsequent year.
OTHER TAX CONSIDERATIONS
Original Issue Discount. As indicated above, the Notes were issued with
slightly more than a de minimis amount of original issue discount for federal
income tax purposes. The amount of such discount with respect to any Note
generally will be equal to the excess of (i) its "stated redemption price at
maturity" (which in the case of a Note, and subject to the discussion of the
Effect of Interest Rate Adjustment (see below), generally will be its stated
principal amount) over (ii) its "issue price". Under applicable Treasury
regulations, the "issue price" of all of the Notes should equal the price paid
upon issuance by the first buyer of an Old Note. (For this purpose, the first
buyer does not include a bond house, broker, or similar person or organization
acting in the capacity of an underwriter, placement agent or wholesaler to the
public.) Accordingly, the Initial Purchasers will not be treated as the first
buyer of a Note for this purpose.
109
<PAGE> 117
A holder of a Note generally will be required to include in gross income
for federal income tax purposes the amount of original issue discount accrued
during any applicable period, determined in accordance with the constant yield
method and the debt instrument's yield to maturity. Accordingly, such discount
must be included in gross income in advance of the receipt of the cash
attributable to such discount.
A holder that acquires a Note at an "acquisition premium" (that is, at a
purchase price greater than the excess of (i) the Note's stated redemption price
at maturity over (ii) the original issue discount remaining to be amortized on
the Note as of the date of purchase) may be permitted to reduce the amount of
original issue discount required to be included in gross income. The amount and
timing of such reduction will depend on the amount of such "acquisition premium"
relative to the amount of unamortized original issue discount.
A holder generally will be entitled to increase its adjusted tax basis in a
Note by the amount of original issue discount included in such holder's income.
Norcal will furnish annually to the Service and to record holders of Notes
(to whom it is required to furnish such information), information relating to
original issue discount accruing during the calendar year. Holders will be
required to determine for themselves whether, by reason of the rules described
above, they are eligible to report a reduced amount of original issue discount
for federal income tax purposes.
Market Discount. If a holder purchases a Note for an amount that is less
than the Note's stated redemption price at maturity, reduced by the amount of
any unamortized original issue discount, such difference will be treated as
"market discount" for federal income tax purposes. Market discount generally
will be de minimis and hence disregarded, however, if it is less than the
product of 0.25 percent of the stated redemption price at maturity of the Note
and the number of remaining complete years to maturity of the Note. Under the
market discount rules, a holder is generally required to treat any principal
payment on, or any gain on the sale, exchange, retirement or other disposition
of, a Note as ordinary income to the extent of any accrued market discount which
has not previously been included in income. If such Note is disposed of in a
nontaxable transaction (other than certain specified nonrecognition
transactions), accrued market discount will be includable as ordinary income to
the holder as if such holder had sold the Note at its then current fair market
value. In addition, the holder may be required to defer, until the maturity of
the Note or its earlier disposition in a taxable transaction, the deduction of
all or a portion of the interest expense on any indebtedness incurred or
continued to purchase or carry such Note.
Market discount is considered to accrue ratably during the period from the
date of acquisition to the maturity of a Note, unless the holder elects to
accrue on a constant yield basis. A holder of a Note may elect to include market
discount in income currently as it accrues (on either a ratable or constant
interest basis), in which case the rule described above regarding deferral of
interest deduction will not apply. This election to include market discount
currently applies to all market discount obligations acquired during or after
the first taxable year to which the election applies, and may not be revoked
without the consent of the Service.
Amortizable Bond Premium. A holder that acquires a Note at an "amortizable
bond premium" may elect to deduct a portion of such premium with respect to the
Note in each taxable year in which he holds the Notes. Amortizable bond premium
is generally defined as the excess of the holder's tax basis in a bond over the
stated redemption price at maturity of the bond. The election to amortize bond
premium applies to all taxable bonds held by the holder at the beginning of the
first taxable year to which the election applies and to all taxable bonds that
the holder acquires thereafter, and is binding for all subsequent taxable years
for all taxable bonds of the holder unless the Service consents to a revocation
of the election. A holder who elects to amortize bond premium must reduce his
tax basis in the related obligation by the amount of the aggregate deduction
allowable for amortizable bond premium.
Effect of Interest Rate Adjustment. In certain circumstances related to
the use of proceeds from subsequent sales of Capital Stock to purchase or offer
to purchase outstanding Notes (see "Description of the Notes - Principal,
Maturity and Interest"), the stated interest rate on the Notes may increase
semi-annually in 25 basis point increments to a maximum rate of 13.5% per annum
and thereafter may revert back at any time to the initial stated interest rate
of 12.5% per annum (the "Interest Rate Adjustment"). Norcal intends to treat
stated interest payments on the Notes up to 12.5% per annum as "qualified stated
interest" for
110
<PAGE> 118
purposes of the applicable Treasury regulations. Stated interest payments in
excess of such 12.5% rate will be treated by Norcal as additional interest at
the time any such payments are made, and will not be included in the "stated
redemption price at maturity" of such Notes for purposes of the original issue
discount reporting rules. As such, all stated interest on the Notes generally
would be reported as ordinary income to the holders in accordance with their
normal method of accounting.
Norcal's position regarding the treatment of the Interest Rate Adjustment
is subject to uncertainty, and there can be no assurance that the Service will
agree with Norcal's proposed treatment. Further, there are no legal authorities
which specifically address this issue. Although Norcal believes its position is
consistent with both the final and proposed Treasury regulations under Code
Sections 1271-1275, such regulations are subject to differing interpretations
and the proposed regulations may be changed before becoming effective.
In the event Norcal's position on this issue were determined to be
incorrect, it is possible that stated interest on the Notes in excess of 12.5%
per annum would be added to the "stated redemption price at maturity" of the
Notes and, hence, be treated as additional original issue discount. Such
discount may have to be included in income by holders prior to the receipt of
the cash attributable to such discount. In addition, such contrary treatment may
require holders (i) to accelerate the timing for reporting taxable income with
respect to the Notes into earlier periods and (ii) to report additional taxable
income for any period in an amount that exceeds the related increase in interest
payments for such period due to such Interest Rate Adjustment. See "- Original
Issue Discount."
Effect of Change of Control. Upon a Change of Control, Norcal is required
to offer to redeem all outstanding Notes for a price equal to 101% of the
principal amount thereof plus accrued and unpaid interest. Under applicable
regulations, such Change of Control redemption requirement will not affect the
yield or maturity date of the Notes unless, based on all the facts and
circumstances as of the issue date of the Notes, it is more likely than not that
a Change of Control giving rise to the redemption will occur. Norcal does not
believe a change in control is more likely than not to occur, and thus will not
treat the Change of Control redemption provisions of the Notes as affecting the
calculation of the yield or maturity of any Note.
Constant Yield Election. A holder of a Note may elect to include in income
all interest, discount and premium based on a constant yield method determined
with respect to such holder's basis. If such election is made with respect to a
Note having market discount, such holder will be deemed to have elected
currently to include market discount on a constant yield basis with respect to
all debt instruments having market discount acquired during the year of election
or thereafter. If made with respect to a Note having amortizable bond premium,
such holder will be deemed to have made an election to amortize premium
generally with respect to debt instruments having amortizable bond premium held
by the taxpayer during the year of election or thereafter.
Backup Withholding. A 31 percent "backup" withholding tax and certain
information reporting requirements may apply to payments of principal, premium
and interest made to, and the proceeds of the disposition of a Note by, certain
holders. Backup withholding will apply only if (i) the holder fails to furnish
the holder's Taxpayer Identification Number ("TIN") to the payor, (ii) the
Internal Revenue Service (the "Service") notifies the payor that the holder has
furnished an incorrect TIN, (iii) the Service notifies the payor that the holder
has failed to report properly payments of interest and dividends or (iv) under
certain circumstances, the taxpayer fails to certify, under penalty of perjury,
that the taxpayer has both furnished a correct TIN and not been notified by the
Service that the taxpayer is subject to backup withholding for failure to report
interest and dividend payments. Backup withholding will not apply with respect
to payments made to certain exempt recipients, such as corporations and
financial institutions. Holders should consult their tax advisors regarding
their qualification for exemption from backup withholding and the procedure for
obtaining such an exemption.
The amount of any backup withholding from a payment to a holder will be
allowed as a credit against such holder's federal income tax liability and may
entitle such holder to a refund, provided that the required information is
furnished to the Service.
111
<PAGE> 119
THE FOREGOING SUMMARY DOES NOT DISCUSS ALL ASPECTS OF FEDERAL INCOME
TAXATION THAT MAY BE RELEVANT TO A PARTICULAR HOLDER OF NOTES IN LIGHT OF SUCH
HOLDER'S PARTICULAR CIRCUMSTANCES AND INCOME TAX SITUATION. EACH HOLDER OF NOTES
SHOULD CONSULT SUCH HOLDER'S TAX ADVISOR AS TO THE SPECIFIC TAX CONSEQUENCES TO
SUCH HOLDER OF THE OWNERSHIP AND DISPOSITION OF THE NOTES, INCLUDING THE
APPLICATION AND EFFECT OF STATE, LOCAL, FOREIGN, AND OTHER TAX LAWS.
LEGAL MATTERS
The validity of the New Notes and the Guarantees will be passed upon for
Norcal by Howard, Rice, Nemerovski, Canady, Falk & Rabkin, A Professional
Corporation, San Francisco, California and with respect to New York law will be
passed upon for Norcal by Cleary, Gottlieb, Steen & Hamilton, New York, New
York.
EXPERTS
The consolidated financial statements of Norcal Waste Systems, Inc. as of
September 30, 1995 and 1994 and for each of the years in the three year period
ended September 30, 1995, have been included herein and in the Registration
Statement in reliance upon the report of KPMG Peat Marwick LLP, independent
certified public accountants appearing elsewhere herein, and upon the authority
of said firm as experts in accounting and auditing. The report of KPMG Peat
Marwick LLP refers to a change in the method of accounting for income taxes.
112
<PAGE> 120
INDEX TO FINANCIAL STATEMENTS
<TABLE>
<CAPTION>
PAGE
----
<S> <C>
YEAR END FINANCIAL INFORMATION
Report of Independent Auditors.................................................. F-2
Consolidated Balance Sheets, September 30, 1995 and 1994........................ F-3
Consolidated Statements of Operations for the Years Ended September 30, 1995,
1994
and 1993...................................................................... F-5
Consolidated Statements of Stockholder's Deficit for the Years Ended September
30, 1995, 1994 and 1993........................................................ F-6
Consolidated Statements of Cash Flows for the Years Ended September 30, 1995,
1994 and 1993................................................................. F-7
Notes to Consolidated Financial Statements, September 30, 1995.................. F-9
INTERIM FINANCIAL INFORMATION (UNAUDITED)
Consolidated Balance Sheets, March 31, 1996 and September 30, 1995.............. F-29
Consolidated Statements of Income for the Three Months and the Six Months Ended
March 31, 1996 and 1995........................................................ F-31
Consolidated Statement of Stockholder's Deficit for the Six Months Ended
March 31, 1996................................................................ F-32
Consolidated Statements of Cash Flows for the Six Months Ended March 31, 1996
and 1995...................................................................... F-33
Notes to Consolidated Financial Statements, March 31, 1996...................... F-34
</TABLE>
F-1
<PAGE> 121
INDEPENDENT AUDITORS' REPORT
The Board of Directors
Norcal Waste Systems, Inc.:
We have audited the accompanying consolidated balance sheets of Norcal
Waste Systems, Inc. (the Company) and subsidiaries as of September 30, 1995 and
1994, and the related consolidated statements of operations, stockholder's
deficit and cash flows for each of the years in the three year period ended
September 30, 1995. 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 audits.
We conducted our audits 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 audits provide a reasonable basis for our opinion.
In our opinion, the consolidated financial statements referred to above
present fairly, in all material respects, the financial position of Norcal Waste
Systems, Inc. and subsidiaries as of September 30, 1995 and 1994, and the
results of their operations and their cash flows for each of the years in the
three year period ended September 30, 1995 in conformity with generally accepted
accounting principles.
As discussed in Note 2 to the consolidated financial statements, effective
October 1, 1993 the Company adopted Statement of Financial Accounting Standards
No. 109, "Accounting for Income Taxes."
KPMG Peat Marwick LLP
San Francisco, California
November 10, 1995
F-2
<PAGE> 122
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED BALANCE SHEETS
SEPTEMBER 30, 1995 AND 1994
<TABLE>
<CAPTION>
1995 1994
------------ ------------
<S> <C> <C>
ASSETS
Current assets:
Cash.......................................................... $ 8,415,725 $ 5,932,821
Restricted cash............................................... 2,720,933 12,687,399
Marketable securities......................................... 5,645,324 --
Accounts receivable, less allowance for doubtful accounts of
$1,277,241 in 1995 and $1,471,828 in 1994.................. 31,055,381 26,595,016
Parts and supplies............................................ 2,411,259 2,193,165
Prepaid expenses.............................................. 4,709,544 5,122,958
------------ ------------
Total current assets.................................. 54,958,166 52,531,359
------------ ------------
Property and equipment:
Land.......................................................... 45,186,775 44,053,884
Landfills..................................................... 19,719,644 18,651,211
Buildings and improvements.................................... 42,489,746 40,236,831
Vehicles and equipment........................................ 100,357,483 110,065,408
Construction in progress...................................... 5,639,394 4,196,145
------------ ------------
Total property and equipment.......................... 213,393,042 217,203,479
Less accumulated depreciation and amortization................ 80,962,315 87,637,469
------------ ------------
Property and equipment, net........................... 132,430,727 129,566,010
------------ ------------
Franchises, permits and other intangibles, net of amortization
of $32,227,307 in 1995 and $28,746,486 in 1994 (note 3)....... 79,956,220 82,587,118
Investment in and receivable from affiliated companies (note
4)............................................................ 30,826 3,150,313
Trust accounts (note 12)........................................ 31,288,784 24,115,503
Other assets.................................................... 487,317 349,150
------------ ------------
Total other assets.................................... 111,763,147 110,202,084
------------ ------------
$299,152,040 $292,299,453
============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
F-3
<PAGE> 123
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED BALANCE SHEETS -- (CONTINUED)
SEPTEMBER 30, 1995 AND 1994
<TABLE>
<CAPTION>
1995 1994
------------- -------------
<S> <C> <C>
LIABILITIES AND STOCKHOLDER'S DEFICIT
Current liabilities:
Current portion:
Long-term debt (note 5).................................. $ 28,277,322 $ 18,350,153
Capital leases (note 7).................................. 3,418,708 9,365,004
Accounts payable............................................ 9,941,486 8,565,009
Accrued expenses............................................ 33,203,138 27,399,148
Income taxes payable (note 8)............................... 3,883,988 639,395
Deferred revenues........................................... 2,838,070 2,545,031
Other accrued liabilities................................... 8,884,646 19,175,273
------------ ------------
Total current liabilities........................... 90,447,358 86,039,013
Long-term debt (note 5)....................................... 67,602,058 99,271,932
Obligations under capital leases (note 7)..................... 4,070,434 4,355,064
Deferred income taxes (note 8)................................ 13,038,992 10,368,632
Landfill closure liability (note 12).......................... 21,456,271 18,513,038
Postretirement medical benefits (note 11)..................... 33,904,793 34,080,967
Other liabilities............................................. 10,468,887 10,935,504
Subordinated notes payable (note 6)........................... 102,040,888 94,670,717
------------ ------------
Total liabilities................................... 343,029,681 358,234,867
------------ ------------
Commitments and contingencies (notes 7, 8, 9, 10, 11, 12, 13
and 14)
Stockholder's deficit (note 9):
Common stock, $.01 par value; 100,000,000 shares authorized;
24,134,973 shares issued and outstanding................. 241,350 241,350
Additional paid-in capital.................................. 166,377,780 166,377,780
Accumulated deficit......................................... (143,157,703) (153,591,164)
Pension liability adjustment (note 10)...................... (8,581,313) (10,906,995)
------------ ------------
14,880,114 2,120,971
Less net scheduled contribution to the ESOP (note 9).......... (58,757,755) (68,056,385)
------------ ------------
Total stockholder's deficit......................... (43,877,641) (65,935,414)
------------ ------------
$ 299,152,040 $ 292,299,453
============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
F-4
<PAGE> 124
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF OPERATIONS
YEARS ENDED SEPTEMBER 30, 1995, 1994 AND 1993
<TABLE>
<CAPTION>
1995 1994 1993
------------ ------------ ------------
<S> <C> <C> <C>
Revenues............................................. $271,500,581 $247,176,123 $255,149,462
Cost of operations:
Operating expenses................................. 183,864,653 167,740,263 173,516,485
Depreciation and amortization...................... 19,985,358 20,141,390 22,703,835
ESOP compensation expense (note 9)................. 7,922,730 7,318,916 6,920,430
General and administrative......................... 26,446,182 24,849,348 26,285,513
------------ ------------ ------------
Total cost of operations................... 238,218,923 220,049,917 229,426,263
Operating income..................................... 33,281,658 27,126,206 25,723,199
Interest expense..................................... (19,908,899) (20,919,989) (23,899,829)
Gain on dispositions, net............................ 1,279,012 6,744,725 11,477,380
Settlement of litigation (note 14)................... -- (5,480,000) --
Other income......................................... 2,443,967 1,388,543 6,287,414
------------ ------------ ------------
Income from operations before income taxes
and cumulative effects of changes in
accounting principle..................... 17,095,738 8,859,485 19,588,164
Income tax expense (note 8).......................... 6,662,277 2,500,000 1,447,000
------------ ------------ ------------
Income from operations before cumulative
effects of changes in accounting
principle................................ 10,433,461 6,359,485 18,141,164
Cumulative effect on prior years of change in
accounting for income taxes (note 8)............... -- (2,500,000) --
------------ ------------ ------------
Net income................................. $ 10,433,461 $ 8,859,485 $ 18,141,164
============ ============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
F-5
<PAGE> 125
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF STOCKHOLDER'S DEFICIT
YEARS ENDED SEPTEMBER 30, 1995, 1994 AND 1993
<TABLE>
<CAPTION>
NET
COMMON STOCK ADDITIONAL PENSION SCHEDULED
--------------------- PAID-IN ACCUMULATED LIABILITY CONTRIBUTION
SHARES AMOUNT CAPITAL DEFICIT ADJUSTMENT TO THE ESOP TOTAL
---------- -------- ----------- ------------ ----------- ----------- -----------
<S> <C> <C> <C> <C> <C> <C> <C>
Balances, September 30, 1992... 24,134,973 $241,350 166,377,780 (180,591,813) (5,411,415) (79,777,833) (99,161,931)
Contributions to reduce
ESOP debt.................... -- -- -- -- -- 5,797,748 5,797,748
Pension liability adjustment... -- -- -- -- (6,641,057) -- (6,641,057)
Net income..................... -- -- -- 18,141,164 -- -- 18,141,164
---------- -------- ------------ ------------- ----------- ----------- -----------
Balances, September 30, 1993... 24,134,973 241,350 166,377,780 (162,450,649) (12,052,472) (73,980,085) (81,864,076)
Contributions to reduce
ESOP debt.................... -- -- -- -- -- 5,923,700 5,923,700
Pension liability adjustment... -- -- -- -- 1,145,477 -- 1,145,477
Net income..................... -- -- -- 8,859,485 -- -- 8,859,485
---------- -------- ------------ ------------- ----------- ----------- -----------
Balances, September 30, 1994... 24,134,973 241,350 166,377,780 (153,591,164) (10,906,995) (68,056,385) (65,935,414)
Contributions to reduce
ESOP debt.................... -- -- -- -- -- 9,298,630 9,298,630
Pension liability adjustment... -- -- -- -- 2,325,682 -- 2,325,682
Net income..................... -- -- -- 10,433,461 -- -- 10,433,461
---------- -------- ------------ ------------- ----------- ----------- -----------
Balances, September 30, 1995... 24,134,973 $241,350 166,377,780 (143,157,703) (8,581,313) (58,757,755) (43,877,641)
========== ======== ============ ============= =========== =========== ===========
</TABLE>
See accompanying notes to consolidated financial statements.
F-6
<PAGE> 126
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF CASH FLOWS
YEARS ENDED SEPTEMBER 30, 1995, 1994 AND 1993
<TABLE>
<CAPTION>
1995 1994 1993
------------ ------------ ------------
<S> <C> <C> <C>
Cash flows from operating activities:
Net income..................................... $ 10,433,461 $ 8,859,485 $ 18,141,164
Adjustment to reconcile net income to net cash
provided by operating activities:
Depreciation and amortization............. 19,985,358 20,141,390 22,703,835
Trust contributions and interest income,
net of landfill closure and other
regulatory expense..................... (2,804,999) 13,554 2,417,362
Postretirement expense, net of amounts
paid................................... (176,174) 656,385 1,381,311
Pension and insurance net of amounts
paid................................... 2,125,399 (697,039) (3,575,342)
ESOP compensation expense in excess of
cash payments for redemptions.......... 7,528,045 7,031,388 6,788,011
Equity in net income of unconsolidated
affiliates............................. (517,220) (532,118) (547,321)
Change in provision for losses on accounts
receivable............................. (104,587) (156,600) (693,143)
Amortization of subordinated note
discounts.............................. 734,816 1,141,000 1,010,620
Accrued interest on subordinated notes.... 5,295,625 8,507,012 7,930,797
(Settlement of) Accrual for litigation.... (5,480,000) 5,480,000 --
Minority interests in net gain (loss) of
subsidiaries........................... 8,606 88,407 (142,448)
Gain on dispositions...................... (1,279,012) (6,744,725) (11,477,380)
Other income.............................. (1,100,615) (498,224) (535,839)
Changes in assets and liabilities, net of
effects of dispositions:
Increase in accounts receivable...... (4,355,778) (1,319,191) (151,031)
(Increase) decrease in parts and
supplies.......................... (218,094) (115,598) 64,652
Decrease (increase) in prepaid
expenses.......................... 413,414 (160,805) 1,298,748
(Increase) decrease in other
assets............................ (202,221) 1,572,577 750,604
Increase (decrease) in accounts
payable........................... 1,376,477 2,004,537 (1,292,414)
(Decrease) increase in accrued
expenses and other liabilities.... (1,676,817) (4,642,060) (6,890,092)
Increase (decrease) in income taxes
payable........................... 3,244,593 (366,439) 860,595
Increase (decrease) in deferred
revenues.......................... 293,039 (271,308) (172,161)
Increase (decrease) in deferred
income
taxes............................. 2,670,360 (2,275,000) --
Increase in other long term
liabilities....................... 718,814 1,217,120 --
------------ ------------ ------------
Net cash provided by operating
activities...................... 36,912,490 38,933,748 37,870,528
------------ ------------ ------------
</TABLE>
See accompanying notes to consolidated financial statements.
F-7
<PAGE> 127
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF CASH FLOWS -- (CONTINUED)
YEARS ENDED SEPTEMBER 30, 1995, 1994 AND 1993
<TABLE>
<CAPTION>
1995 1994 1993
------------ ------------ ------------
<S> <C> <C> <C>
Cash flows from investing activities:
Acquisition of property and equipment.......... $(19,603,355) $(14,622,131) $ (9,835,660)
Proceeds from dispositions, net................ 6,056,804 21,578,971 9,678,788
Deposits to trust accounts..................... (594,641) (684,381) (6,635,263)
Withdrawals from trust accounts................ -- 3,533,153 6,131,146
Investment in marketable securities............ (5,608,420) -- --
Deposits to restricted cash.................... -- (17,549,322) (6,250,000)
Withdrawals from restricted cash............... 10,203,156 11,309,272 --
Other.......................................... (20,000) (435,323) (252,945)
------------ ------------ ------------
Net cash (used in) provided by
investing activities................. (9,566,456) 3,130,239 (7,163,934)
------------ ------------ ------------
Cash flows from financing activities:
Proceeds from long-term debt and capitalized
leases...................................... 4,211,622 2,169,619 --
Principal payments on long-term debt and
capitalized leases.......................... (32,155,505) (45,493,780) (25,696,728)
Payments of loans by ESOP...................... 3,080,753 -- --
------------ ------------ ------------
Net cash used in financing
activities........................... (24,863,130) (43,324,161) (25,696,728)
============ ============ ============
Net increase (decrease) in cash.................. 2,482,904 (1,260,174) 5,009,866
Cash, beginning of year.......................... 5,932,821 7,192,995 2,183,129
------------ ------------ ------------
Cash, end of year................................ $ 8,415,725 $ 5,932,821 $ 7,192,995
============ ============ ============
Supplemental schedule of net cash paid for:
Interest.................................... $ 13,911,620 $ 11,328,296 $ 14,490,002
============ ============ ============
Income taxes................................ $ 747,325 $ 1,274,000 $ 545,600
============ ============ ============
</TABLE>
See accompanying notes to consolidated financial statements.
F-8
<PAGE> 128
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
SEPTEMBER 30, 1995 AND 1994
(1) NATURE OF BUSINESS
Through its subsidiaries, Norcal Waste Systems, Inc. (the Company) provides
integrated waste services to residential, commercial and industrial customers
primarily in California. The Company's services include refuse collection,
recycling and other waste diversion, transfer station and hauling operations,
and operation of both Company-owned and third party-owned landfills. The Company
continues to be, with limited exceptions, the sole provider of commercial and
residential refuse collection for the City of San Francisco.
(2) SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
(a) Principles of Consolidation
The consolidated financial statements include the accounts of Norcal Waste
Systems, Inc. and its subsidiaries, all but two of which are wholly owned. The
Company uses the equity method for its investments in unconsolidated
subsidiaries. Investments in companies which are 50% or less owned are not
consolidated and are accounted for under the equity method. All significant
intercompany accounts and transactions have been eliminated.
The Company's outstanding common stock is 100% owned by the Norcal Waste
Systems, Inc. Employee Stock Ownership Plan and Trust (the Norcal ESOP or the
ESOP).
(b) Revenue Recognition
The Company recognizes revenue when services are performed. Revenues billed
in advance are deferred and recorded as income in the period in which the
related services are rendered. A significant amount of the Company's revenue is
subject to rate regulation by local jurisdictions under its franchise agreements
and permits.
(c) Parts and Supplies
The Company's parts and supplies are recorded at cost (first-in,
first-out).
(d) Property and Equipment
Property and equipment, including major renewals and betterments, are
stated at cost. Property and equipment under capital leases are stated at the
present value of minimum lease payments at the inception of the lease. Ordinary
maintenance and repairs are charged directly to operations. The Company
capitalizes interest costs for significant projects under development. Certain
properties available for sale have been written down to their estimated net
realizable value.
Depreciation is calculated on the straight-line method over the estimated
useful lives of assets as follows: buildings and improvements, 3 to 40 years;
and vehicles and equipment, 6 to 9 years. Property and equipment held under
capital leases and leasehold improvements are amortized using the straight-line
method over the shorter of the lease term or the estimated useful life of the
asset.
Landfills are carried at cost which includes acquisition, engineering and
permitting costs related to landfills which are currently in operation. These
costs are amortized as the landfill is used, based on engineering estimates of
the available capacity. Engineering, legal and other costs associated with the
development of new landfills and expansion at existing landfills are deferred
pending receipt of all necessary operating permits, at which time they are
capitalized as landfill costs. The Company is required to close,
F-9
<PAGE> 129
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
monitor, and maintain landfill sites for a period of thirty years or more after
closure. The estimated costs and changes thereto in current dollars attributable
to future closure and post-closure costs are accrued in landfill closure
liability for each site based upon the capacity used in the current year in
relation to the total remaining capacity as of the beginning of the year.
(e) Intangible Assets
The excess of cost over net assets of acquired businesses is amortized on
the straight-line method over periods not exceeding 40 years. Franchises and
permits are amortized on the straight-line method over their estimated lives
ranging from 3 to 40 years. The Company adopted Statement of Financial
Accounting Standards (SFAS) No. 121 "Accounting for Impairment of Long Lived
Assets and for Long Lived Assets to be Disposed Of" during the year ended
September 30, 1995. It is the Company's policy to review the estimated
undiscounted future cash flows for each operation on an annual basis and to
compare it to the remaining net book value to ascertain if a provision for
permanent impairment, is necessary. Adoption of SFAS No. 121 did not result in
the recognition of any impairment loss.
(f) Income Taxes
The Company adopted the liability method of accounting for income taxes
prescribed by Statement of Financial Accounting Standards (SFAS) No. 109,
"Accounting for Income Taxes," effective October 1, 1993 and has reported the
cumulative effect of the change in method in the 1994 consolidated statement of
operations. Under the liability method, deferred income taxes are recognized for
the tax consequences of "temporary differences" by applying enacted statutory
tax rates applicable to future years to differences between the financial
statement carrying amounts and the tax bases of existing assets and liabilities.
Deferred taxes are provided on financial statement and income tax basis
differences relating to business acquisitions, except that no deferred taxes are
provided on amounts related to operating permit rights and excess of costs over
net assets of businesses acquired. Under SFAS No. 109, the effect on deferred
taxes of a change in tax rates is recognized in income in the period that
includes the enactment date. This standard requires that the Company recognize
income tax benefits for loss carryforwards and certain temporary differences for
which tax benefits have not previously been recorded. The likelihood of
realizing the tax benefits related to a potential deferred tax asset is
evaluated, and a valuation allowance is recognized to reduce that deferred tax
asset to an amount that more likely than not will be realized.
(g) ESOP Accounting
The Company recognizes ESOP compensation expense using the shares allocated
method whereby the expense is based upon expected contributions by the Company
to the ESOP relating to ESOP debt service payments and the number of shares
allocated by reason of such payments. Shares allocable to participants for a
given year are determined based on the ratio of the current year's debt service
payments to the total of the current year's and estimated remaining debt
service. Shares to be allocated to individual participants are based upon the
participants' relative compensation.
(h) Cash and Cash Equivalents
Cash and cash equivalents include all cash balances and highly liquid
investments with a remaining maturity at the time of purchase of three months or
less. Cash and cash equivalents are principally comprised of cash invested in
demand accounts and money market instruments and are stated at cost plus accrued
interest.
F-10
<PAGE> 130
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
(i) Restricted Cash
The restricted cash account was established in accordance with the Third
Amended and Restated Credit Agreement (the Old Credit Agreement) (Note 5).
Withdrawals from this account are restricted to certain expenditures requiring
written notice from the Company to the collateral agent and are limited as
specified in the agreement.
(j) Marketable Securities
Marketable securities represent investments in fixed income securities of
federal government entities which are considered as available for sale
securities and are recorded at market value using the closing price as quoted on
a national securities exchange. The securities mature at various dates from May
1998 to September 2010. Unrealized gains and losses, which occur when the cost
basis differs from the fair value, are included as a separate component of
stockholder's deficit, in accordance with Statement of Financial Accounting
Standards (SFAS) No. 115, "Accounting for Certain Investments in Debt and Equity
Securities." The cost of marketable securities held at September 30, 1995
approximated market value. Fair value exceeded amortized cost for all securities
held such that gross unrealized holding gains equaled the net unrealized holding
gains at September 30, 1995. There were no sales of available for sale
securities during fiscal 1995.
(k) Trust Accounts
The Company has established restricted and unrestricted trust accounts
principally in connection with landfill operations with respect to closure and
post-closure liabilities, financial assurance for the initiation and completion
of corrective action and liabilities to third parties for bodily injury/property
damage. Amounts are principally invested in fixed income securities of federal
government entities with maturities from two to ten years. The Company considers
its trust accounts to be held to maturity and, consequently, has stated these
investments at amortized cost in accordance with SFAS No. 115. The gross
unrealized holding gains and gross unrealized holding losses at September 30,
1995 were $445,024 and $233,491, respectively.
(3) FRANCHISES, PERMITS AND OTHER INTANGIBLES
When the Company acquires businesses with definitive franchise or other
agreements with specific terms, a portion of the purchase price is allocated to
the franchise based upon its estimated fair value at the date of acquisition. In
certain instances, permits or other legal documents evidence the Company's right
to do business for an indefinite period and are similar to goodwill. Any amounts
in excess of amounts allocated to franchise and permits are included in excess
of cost over net assets of businesses acquired. A summary of intangible assets,
net of accumulated amortization at September 30, is as follows:
<TABLE>
<CAPTION>
1995 1994
------------ ------------
<S> <C> <C>
Franchises and contracts.................................. $ 9,122,582 $ 9,413,134
Operating permit rights................................... 64,260,175 66,296,491
Excess of cost over net assets of businesses acquired..... 6,573,463 6,877,493
----------- -----------
$ 79,956,220 $ 82,587,118
=========== ===========
</TABLE>
(4) INVESTMENTS IN UNCONSOLIDATED AFFILIATES
On July 28, 1995, the Company sold its 50% ownership interest in an
affiliated company and other related entities, which are engaged in the waste
collection and disposal business, under the exercise of an option, for
F-11
<PAGE> 131
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
$5 million in cash. The gain on disposal of $1,177,013 is included in gain on
dispositions in the consolidated statement of operations.
The Company's equity in earnings of unconsolidated affiliates included in
other income in the consolidated statements of operations, was $517,220,
$532,118 and $547,321 for the years ended 1995, 1994 and 1993, respectively.
(5) LONG-TERM DEBT
Long-term debt at September 30, 1995 and 1994 is summarized as follows:
<TABLE>
<CAPTION>
1995 1994
----------- ------------
<S> <C> <C>
Bank loans:
Facility A and B loans, six-year term loan dated
September 30, 1992, original principal balance of
$149,733,818........................................ $93,950,741 $116,189,326
Notes payable to former shareholders, due in monthly
installments through 2017, interest at 6% to 8 1/2%.... 913,906 989,106
Other notes.............................................. 1,014,733 443,653
----------- -----------
Total debt..................................... 95,879,380 117,622,085
Less current portion........................... 28,277,322 18,350,153
----------- -----------
Long-term debt........................................... $67,602,058 $ 99,271,932
=========== ===========
</TABLE>
The Facility A and B loans are governed by the Old Credit Agreement, dated
as of September 30, 1992, and as subsequently amended, between the Company and a
group of lenders (the "Lenders"). The Old Credit Agreement requires the Company
to maintain certain financial ratios and imposes certain restrictions on, among
other things, additional debt, excess cash flow, acquisitions, subordinated note
payments, and other activities of the Company. The Old Credit Agreement also
requires the sale of certain identified subsidiaries in calendar 1995, the
proceeds of which are to be applied to the bank loans. These subsidiaries have
total assets of $27,835,471 at September 30, 1995 and total revenues of
$24,652,665 for the year then ended. Management believes that the sale of these
identified subsidiaries would not have a material impact on the financial
condition of the Company. To the extent the Company has not sold the identified
subsidiaries for a specified period, the Lenders have the option, but not the
obligation, to sell them. However, the Lenders have agreed to temporarily
forebear from exercising their option to require the Company to sell these
subsidiaries.
The interest rates for the Facility A and B loans are currently variable at
prime plus 2.0% or Eurodollar rate plus 3.75%. These rates increased from prime
plus 1.5% or Eurodollar rate plus 3.25% effective with the consummation of the
exchange of the old subordinated notes for the Class A and B Notes (Note 6). At
September 30, 1995, 1994 and 1993 the prime rate was 8.75%, 7.75% and 6.0%,
respectively. At September 30, 1995, 1994 and 1993, the Eurodollar rate was
5.88%, 4.88% and 3.25%, respectively. The interest rates at September 30, 1995
under the Bank loans were at 9.63%.
The long-term portion of the debt outstanding at September 30, 1995,
matures as follows: 1997, $34,184,191; 1998, $32,145,160; 1999, $205,488; 2000,
$211,349; and thereafter, $855,870. These amounts exclude paydowns required by
the sale of identified subsidiaries and non-operating assets.
Substantially all of the property and equipment of the Company and its
subsidiaries is pledged as collateral for the loans and letters of credit under
the Old Credit Agreement. The Company has also pledged the common stock of all
of its wholly owned subsidiaries as collateral for the loans. Subsidiaries of
the Company have guaranteed the debt under the Old Credit Agreement and capital
lease obligations of the Parent and certain affiliates, to the specific extent
provided for in the guarantees.
F-12
<PAGE> 132
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
In addition, under the Old Credit Agreement, use of distributions and
contributions is restricted to payments to the ESOP to be used to retire the
ESOP's obligations to the Company and to satisfy the repurchase obligations
(Note 9).
There are no compensating balance requirements or any informal arrangements
in connection with any of the loans. The Company must pay to the Lenders a
commitment fee on the daily average amount of the unused letter of credit
commitment at an annual rate per annum equal to 5/8 of 1%, plus an amount equal
to 1.75% of the face amount of each letter of credit (which, was increased from
1.25% effective with the consummation of exchange of the Old Subordinated Notes
for the Class A and B Notes), plus a letter of credit administration fee of 1/4
of 1% of the letter of credit commitment.
In November 1995, the Company received a commitment from a bank to
underwrite a new credit agreement (Note 17).
(6) SUBORDINATED NOTES PAYABLE
Norcal ESOP Notes in Default (ESOP Notes)
Subordinated notes payable by the ESOP to former shareholders of Norcal
Solid Waste Systems Inc. (Old Norcal) (ESOP Notes) were issued by the ESOP in
the original amount of $36,560,000. The discounted present value of the ESOP
Notes as of September 30, 1995 and 1994 is $32,398,263 and $31,088,085,
respectively. The ESOP Notes are recorded net of a discount of $4,161,737 and
$5,471,915, respectively, to reflect a market rate of interest at the date of
issuance. The ESOP Notes bear interest at a fixed rate of 8% per annum and were
discounted to yield 13.3%. The discount is amortized over the life of the notes.
Although the Company is not an obligor or guarantor on the ESOP Notes, they are
recorded as a liability on the Company's consolidated balance sheets in
accordance with generally accepted accounting principles (GAAP) with a
corresponding increase to stockholder's deficit (Note 9).
The stated payment terms of the ESOP Notes payable as of September 30, 1995
are as follows:
<TABLE>
<S> <C>
Interest in arrears............................................. $16,393,482
Principal in arrears............................................ 4,125,000
Future principal payments:
1996.......................................................... 2,650,000
1997.......................................................... 5,362,500
1998.......................................................... 6,625,000
1999.......................................................... 7,500,000
2000.......................................................... 8,207,500
Thereafter.................................................... 2,090,000
-----------
52,953,482
Less amount representing discount............................... 4,161,737
-----------
$48,791,745
===========
</TABLE>
During 1992 and 1991, the Company incurred significant losses and
deteriorations of working capital. Consequently, the Company failed to make
certain payment obligations and was not in compliance with certain related
covenants with respect to its lenders, leasing companies and subordinated debt
holders. The Company entered into its Old Credit Agreement during 1992 which
modified its indebtedness with certain lenders and also reached agreements with
respect to its capital lease obligations.
F-13
<PAGE> 133
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
The ESOP Notes and related interest remain in default and cannot be paid
according to the terms of the Old Credit Agreement and the Indenture governing
the Class A and B Notes until certain restructuring conditions are met. Interest
payments due under the ESOP Notes have not been paid since 1991 and scheduled
principal payments have not been made in 1995 and 1994; accordingly, the ESOP
Notes are in default. The discounted present value of the ESOP Notes together
with accrued interest have been included as long-term liabilities in the
accompanying 1995 financial statements, in that payments on the ESOP Notes
cannot be made under the terms of the Old Credit Agreement and the Indenture
governing the Class A and B Notes until certain restructuring conditions are
met. A settlement of claims by holders of ESOP Notes against Norcal, the ESOP
and others was reached in August 1995 subject to certain conditions as more
fully described in Note 14.
Envirocal Notes Payable (Class A and B Notes)
In December 1994, under the terms of a settlement agreement (as further
described in Note 14), the Company issued new notes (the Class A and B Notes) in
exchange for the subordinated notes payable by the Company to former Envirocal
shareholders (Old Subordinated Notes). The Class A and B Notes consist of Class
A Notes in the amount of $41,785,000 and Class B Notes in the amount of
$9,294,129. The Class A Notes are due September 30, 2002 and bear interest at
5.5% per annum through December 31, 1996 and 9.05% per annum thereafter. The
Class B Notes are due September 30, 2003 and bear simple interest at 2% per
annum. Beginning on March 31, 1999, and quarterly thereafter, the Company is
required to make eight equal quarterly payments on the Class A Notes in amounts
which are equal to 40% of the total outstanding principal amount as of January
1, 1999 plus the aggregate amount of unpaid interest accrued prior to December
31, 1998, if any. Beginning on March 31, 2001, and quarterly thereafter, the
Company is required to make seven equal quarterly payments on Class A Notes in
amounts which are equal to 60% of the sum of total outstanding principal amount
as of January 1, 1999 plus the aggregate amount of all interest accrued and
unpaid as of December 31, 1998, if any. Interest on the Class B Notes accrued on
or before December 31, 2002 and the principal amount of the notes are payable in
four equal quarterly installments beginning December 31, 2002. The Company's
payments of principal and interest are subordinated to the Company's senior
indebtedness. The Company has the option to redeem the Class A and B Notes
anytime beginning six months after the effective date of the exchange and
continuing thereafter for 30 months at a redemption price calculated at the time
of the redemption based on the present value of the unpaid principal and future
scheduled interest payments on the Class A and B Notes using a 13% discount rate
for the Class A Notes and an 11% discount rate for the Class B Notes. The notes
may be redeemed at par plus accrued interest thereafter. Under certain
circumstances, certain prepayments of the notes are required (Note 14).
The payment terms of the principal of the Class A and B Notes are as
follows:
<TABLE>
<S> <C>
1999 Class A.................................................. $ 6,267,750
2000 Class A.................................................. 8,357,000
2001 Class A.................................................. 12,833,964
2002 Class A.................................................. 14,326,286
2003 Class B.................................................. 9,294,129
-----------
51,079,129
Excess of carrying value over principal......................... 2,170,014
-----------
Total................................................. $53,249,143
==========
</TABLE>
F-14
<PAGE> 134
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
The Class A and B Notes were issued in exchange for the Old Subordinated
Notes, which were payable by the Company to former Envirocal shareholders and
were issued in 1987 by Envirocal, Inc. in the original amount of $41,785,000.
The discounted present value of the Old Subordinated Notes as of the date of
exchange and September 30, 1994 was $34,993,879 and $34,682,003, respectively.
The Old Subordinated Notes were recorded net of a discount of $6,791,121 and
$7,102,997, respectively, to reflect a market rate of interest at the date of
issuance. The Old Subordinated Notes bore interest at a fixed rate of 9.05% per
annum and were discounted to yield 14.5%. The discount was being amortized over
the life of the Old Subordinated Notes.
No gain or loss was recognized on the conversion of the debt instruments on
the Old Subordinated Notes. Accordingly, the difference between the carrying
amount of Old Subordinated Notes and accrued interest in the amount of
$52,686,798, at the settlement date and the future payments required by the
Class A and B Notes will be recognized as interest expense over the life of the
Class A and B Notes at an imputed interest rate which approximates 5.8%.
(7) LEASES
The Company leases certain land, buildings, vehicles and equipment under
lease agreements. Certain of these leases are accounted for as capital leases.
The Company is responsible for all maintenance costs, taxes and insurance on the
equipment. At September 30, the gross amount of property and equipment and
related accumulated amortization recorded under capital leases were as follows:
<TABLE>
<CAPTION>
1995 1994
----------- ------------
<S> <C> <C>
Vehicles and equipment................................... $17,092,286 $ 40,117,285
Less accumulated amortization............................ (8,426,401) (25,587,047)
------------ ------------
$ 8,665,885 $ 14,530,238
============ ============
</TABLE>
Future minimum lease payments under noncancelable operating leases and the
present value of future minimum capital lease payments at September 30, 1995 are
as follows:
<TABLE>
<CAPTION>
CAPITAL OPERATING
LEASES LEASES
---------- ----------
<S> <C> <C>
Year ending September 30:
1996...................................................... $3,959,394 $1,209,569
1997...................................................... 1,334,547 1,132,410
1998...................................................... 1,334,547 842,488
1999...................................................... 1,286,219 467,566
2000...................................................... 684,659 85,500
Thereafter................................................ 279,933 560,000
----------- ----------
Total minimum lease payments.............................. 8,879,299 $4,297,533
==========
Less amount representing interest......................... 1,390,157
-----------
Present value of minimum lease payments................... 7,489,142
Less current portion...................................... 3,418,708
-----------
$4,070,434
===========
</TABLE>
F-15
<PAGE> 135
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
Rental expense charged to operations under all operating leases was
approximately $2,811,777, $2,841,816, and $2,700,968 for the years ended 1995,
1994, and 1993, respectively, including amounts under short-term rental
agreements.
(8) INCOME TAXES
As discussed in Note 1, the Company adopted SFAS No. 109 as of October 1,
1993. The cumulative effect of the change in accounting for income taxes of
$2,500,000 was determined as of October 1, 1993 and is reported separately in
the consolidated statement of operations for the year ended September 30, 1994.
Prior year financial statements have not been restated to apply the provisions
of SFAS No. 109.
Income tax expense for the fiscal years ended September 30, 1995, 1994, and
1993 is as follows:
<TABLE>
<CAPTION>
1995 1994 1993
---------- ---------- ----------
<S> <C> <C> <C>
Current:
Federal................................... $4,562,285 $2,188,000 $ 315,000
State..................................... 1,599,992 87,000 1,132,000
---------- ---------- ---------
6,162,277 2,275,000 1,447,000
---------- ---------- ---------
Deferred:
Federal................................... 425,000 225,000 --
State..................................... 75,000 -- --
---------- ---------- ---------
500,000 225,000 --
---------- ---------- ---------
$6,662,277 $2,500,000 $1,447,000
========== ========== =========
</TABLE>
Total income tax expense differed from the amount computed by applying the
federal statutory income tax rate of 34% to income from operations as a result
of the following:
<TABLE>
<CAPTION>
1995 1994 1993
----- ----- -----
<S> <C> <C> <C>
Federal statutory tax rate.................................. 35.0% 35.0% 34.8%
State taxes, net of federal benefit......................... 6.0 6.0 6.0
Permanent differences on affiliate sold..................... 6.5 -- --
Change in valuation allowance............................... (14.6) (43.3) --
Amortization of nondeductible intangibles................... 5.1 9.2 1.3
Current utilization of previously deferred deductions and
state net operating loss.................................. -- 22.3 --
Utilization of net operating losses carried forward......... -- -- (32.0)
Other....................................................... 1.0 (1.0) (2.7)
----- ----- -----
Income tax expense.......................................... 39.0% 28.2% 7.4%
===== ===== =====
</TABLE>
F-16
<PAGE> 136
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
The deferred tax liability at September 30, 1995 and 1994 primarily relates
to financial statement carrying amounts in excess of the tax basis in certain
land investments that will not be disposed of in the foreseeable future. The tax
effects of temporary differences that give rise to significant portions of the
deferred tax assets and deferred tax liabilities at September 30 are summarized
below:
<TABLE>
<CAPTION>
1995 1994
------------ ------------
<S> <C> <C>
DEFERRED TAX ASSETS
Old Subordinated Notes, interest recapture.............. $ 2,320,000 $ --
Net operating loss carryforwards........................ -- 4,360,000
Alternative minimum tax credit carryforward............. 3,183,000 2,275,000
Accrued liabilities..................................... 4,785,000 10,558,000
Post retirement benefit obligations..................... 13,967,000 14,973,000
ESOP expense, including accrued interest, in excess of
cash contributions.................................... 14,979,000 15,930,000
Pension expense in excess of contributions.............. 3,550,000 2,984,000
Litigation settlement................................... -- 2,192,000
Insurance reserves...................................... 4,787,000 2,476,000
Landfill closure reserves............................... 1,175,000 --
Vacation accrual........................................ 1,071,000 897,000
Bad debts............................................... 465,000 527,000
Other................................................... 1,702,000 629,000
------------ ------------
51,984,000 57,801,000
Less:
Valuation allowance................................... 35,744,992 38,238,632
------------ ------------
Net deferred tax assets....................... 16,239,008 19,562,368
------------ ------------
DEFERRED TAX LIABILITIES
Property and equipment, basis and depreciation
differences........................................... 25,616,000 25,789,000
Franchises, permits and other intangibles............... 3,662,000 4,142,000
------------ ------------
Gross deferred tax liabilities................ 29,278,000 29,931,000
------------ ------------
Net deferred tax liabilities.................. $(13,038,992) $(10,368,632)
============ ============
</TABLE>
The total valuation allowance decreased for the years ended September 30,
1995 and 1994 by $2,493,640 and $3,835,000, respectively.
At September 30, 1995, 1994, and 1993, the Company concluded it was unable
to implement tax planning strategies which would have enabled the Company to
further reduce deferred tax liabilities. Consequently, the Company has provided
a valuation allowance for deferred tax assets attributable to substantial
expenses and losses recognized for financial statement purposes which represent
future deductible amounts.
The Internal Revenue Service (the "Service") is currently conducting an
audit of the Company's income tax returns for the fiscal years ended September
30, 1988 through September 30, 1991. The Service is also examining certain
transactions involving employee benefit plans sponsored by the Company. Although
the Service has not completed its income tax audit, it has proposed a number of
adjustments (some of which have been agreed to by the Company), and may propose
additional adjustments. The Service has stated that it does not (i) believe the
Company should be permitted to deduct post-retirement health and welfare
benefits paid to former Norcal and Envirocal employee-shareholders on the
grounds that such benefits should be treated as additional purchase price
consideration for the stock acquired from such shareholders and therefore must
be
F-17
<PAGE> 137
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
capitalized or (ii) agree with the manner in which the Company has calculated
certain deductions related to its landfill closure costs. The Company has
advised the Service that it intends to challenge vigorously the Service's
proposed treatment of the post-retirement health and welfare benefits and the
landfill closure and post-closure costs.
The Company does not believe that the income tax adjustments proposed by
the Service will have a material adverse effect on the financial condition of
the Company. However, income tax deductions otherwise available to the Company
to reduce income subject to tax in future periods may be substantially reduced
or deferred as a result of the income tax audit.
The Service has also asserted that the role played by a subsidiary of the
Company in connection with an investment by the Company's pension plans
constituted a "prohibited transaction" for which the Company is liable for
penalties under the Internal Revenue Code. The Company disagrees with the
Service's assertion, but has nevertheless reached an agreement with the Service
and the Department of Labor regarding certain aspects of the transaction that
would permit the Company to resolve this matter in a way that would not have a
material adverse effect on the Company's financial condition.
The Service is also investigating the transactions pursuant to which the
ESOP acquired and subsequently disposed of the stock of another corporate
entity. The Service has sought technical advice from its national office as to
how these particular transactions should be treated for tax purposes. The
Service is seeking guidance among other things, as to: (i) whether the ESOP
should be subject to sanctions including possible revocation of its qualified
status; (ii) whether the Company should be subject to "prohibited transaction"
taxes; and (iii) what the resulting income tax consequences of this acquisition
and disposition should be to the Company and the ESOP. In conjunction with the
Service's request for technical advice, the Company provided a detailed position
paper setting forth why the Company believes there should be no material adverse
tax consequences to the Company or the ESOP as a result of these transactions.
The Company has been orally advised by the Service that it intends to issue a
technical advice memorandum in the near future which generally concurs with the
views espoused by the Company as to how the transaction should be treated for
tax purposes. Accordingly, the Company believes this matter will also be
resolved in a manner that will not have a material adverse effect on the
Company's financial condition.
It is the Company's opinion that these matters relating to the IRS
examination are adequately provided for or that the resolution of such matters
will not have a material adverse impact on the financial condition of the
Company; however, there can be no assurance that the impact of such matters on
its results of operations or cash flows for any given reporting period will not
be material.
(9) STOCKHOLDER'S DEFICIT
Capital Structure
The Company's Articles of Incorporation allow for the issuance of Preferred
Stock in one or more series, at such designations, rates of dividends,
redemption prices, liquidation payments, voting rights and conversion, exchange
or other special rights to be determined at the time of issuance. None is
presently issued or outstanding.
Stock Options
The Company has a Stock Option Plan that provides for the granting of both
Incentive Stock Options and Non-Qualified Stock Options for up to 3,000,000
shares of Common Stock. The options may be granted to officers, employees,
directors and independent contractors of the Company. Participation in the Stock
Option Plan is determined by the Compensation Committee of the Board of
Directors. Pursuant to the Stock
F-18
<PAGE> 138
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
Option Plan, the price at which an option is granted shall not be lower than the
fair market value of the Common Stock. The term of an option cannot exceed ten
years. The options generally are exercisable pursuant to any vesting
requirements imposed by the Compensation Committee upon the grant of the option.
Following is a summary of the stock option transactions for the years ended
September 30, 1995 and 1994:
<TABLE>
<CAPTION>
OPTION
SHARES PRICE
------- ------
<S> <C> <C>
Outstanding, September 30, 1993.................................... 285,850 $7.04
Granted.......................................................... -- --
Canceled......................................................... (19,750) 7.04
------- -----
Outstanding, September 30, 1994.................................... 266,100 7.04
Granted.......................................................... -- --
Canceled......................................................... (5,600) 7.04
------- -----
Outstanding, September 30, 1995.................................... 260,500 $7.04
======= =====
</TABLE>
Employee Stock Ownership Plan
In 1986, Old Norcal established an employee stock ownership plan and trust
(the ESOP) which purchased all of the Company's outstanding stock. Old Norcal
borrowed funds from a lender group and in turn the Old Norcal loaned funds to
the ESOP which were used together with the ESOP Notes described in Note 6 for
the purpose of purchasing the stock. The related Company loans to the ESOP are
repayable through the year 2001.
The ESOP will obtain funds to repay the Company loans primarily through the
receipt of tax deductible contributions made by the Company. For financial
statement purposes, the bank loans and subordinated notes are reflected as
liabilities of the Company (Notes 5 and 6) and the Company's future scheduled
contribution to the ESOP, as described below, is reflected as a reduction of
stockholder's equity.
The ESOP covers substantially all of the employees of the Company and is
noncontributory. The benefits are based on the employee's account balance which
is a function of contributions, forfeitures, income and appreciation or
depreciation in value of assets allocated to the accounts based on years of
service and compensation.
During 1995 the ESOP received a $3,080,753 settlement with respect to
certain litigation. These proceeds were used to pay down Company loans to the
ESOP.
The scheduled contribution to the ESOP presented in the accompanying
balance sheets as a reduction in equity represents the aggregate principal
amounts which the Company has scheduled to contribute to the ESOP in future
years attributable to the original loans and is summarized as follows:
<TABLE>
<CAPTION>
1995 1994
------------ ------------
<S> <C> <C>
Loans from the Company to the ESOP...................... $ 47,750,225 $ 65,163,697
ESOP Notes.............................................. 32,398,263 31,088,085
----------- -----------
Total scheduled contribution to the ESOP................ 80,148,488 96,251,782
ESOP compensation expense recognized in excess of
Company contributions................................. (21,390,733) (28,195,397)
----------- -----------
Net scheduled contribution to the ESOP.................. $ 58,757,755 $ 68,056,385
=========== ===========
</TABLE>
F-19
<PAGE> 139
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
Information concerning the ESOP is as follows:
<TABLE>
<CAPTION>
1995 1994 1993
---------- ---------- -----------
<S> <C> <C> <C>
ESOP compensation expense..................... $7,922,730 $7,318,916 $ 6,920,430
========== ========== ===========
Interest expense related to ESOP debt......... $9,224,143 $8,373,377 $10,239,799
========== ========== ===========
</TABLE>
Following is a summary of shares as of September 30:
<TABLE>
<CAPTION>
1995 1994 1993
---------- ---------- ----------
<S> <C> <C> <C>
Allocated...................................... 13,777,384 12,793,875 12,050,921
Committed to be released....................... 1,065,559 983,509 742,955
Unallocated.................................... 9,292,030 10,357,589 11,341,097
---------- ---------- ----------
24,134,973 24,134,973 24,134,973
========== ========== ==========
</TABLE>
The Company has an obligation to make cash contributions to the ESOP or to
repurchase shares from participants as described below. The cash contributions
made for purposes of funding ESOP benefit payments were $394,685, $287,529, and
$137,627 for the years ended 1995, 1994, and 1993 respectively. The fair value
of the shares as established by independent appraisers was $2.61 and $1.60 as of
September 30, 1994 and 1993, respectively. The fair value has not yet been
determined as of September 30, 1995.
The Company's common stock is not traded on an established market.
Presently, all shares are held by the ESOP, and all distributions from the ESOP
are intended to be made in cash which is received from Norcal or trust income. A
participant who is vested is entitled to begin receiving a distribution of his
or her ESOP accounts at a future date following his or her termination of
employment. Distributions may be made in a lump sum, equal annual installments
over a period generally not to exceed five years or a combination of the
foregoing, generally as determined by the ESOP Administrative Committee (the
Committee). The Committee also generally determines the time and manner of
distributions, subject to the following limitations: (1) in the event of a
participant's retirement, disability or death, distribution must begin no later
than September 30th of the Plan Year following the Plan Year in which employment
terminates; (2) if a participant's employment terminates for any other reason,
distribution must begin no later than September 30th of the sixth Plan Year
following the Plan Year in which employment terminates, although the Committee
may (a) further defer distributions that are attributable to shares of Common
Stock purchased with loan proceeds until after such loan has been repaid, and
(b) further defer distributions that are not attributable to post-1986 shares
until the participant reaches the age that he or she would be required to reach
in order to qualify for retirement under the ESOP.
As discussed in Note 6 to the financial statements, during 1995, 1994 and
1993 certain debt payments were not made by the Company and corresponding
contributions to the ESOP were not made. Consequently, the ESOP was unable to
make its loan payments to the Company.
(10) PENSION PLANS
The Company has two noncontributory funded defined benefit pension plans
covering a portion of their employees. Benefits are based on a formula which
includes years of service and average compensation. Nonparticipating employees
generally are covered under one of several multi-employer union plans to which
the Company contributes.
F-20
<PAGE> 140
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
Net periodic pension cost for the years ended September 30, 1995, 1994, and
1993 included the following components:
<TABLE>
<CAPTION>
1995 1994 1993
----------- ----------- -----------
<S> <C> <C> <C>
Service cost -- benefits earned during the
period.................................... $ 2,278,758 $ 2,373,187 $ 1,946,822
Interest cost on projected benefit
obligations............................... 6,324,928 5,989,103 5,767,149
Actual return on plan assets................ (9,269,340) (1,139,115) (3,114,143)
Net amortization and (deferral)............. 4,191,987 (3,428,628) (1,692,368)
----------- ----------- -----------
Net periodic cost................. $ 3,526,333 $ 3,794,547 $ 2,907,460
=========== =========== ===========
</TABLE>
Assets of the plans include marketable equity securities, money market
funds, U.S. government obligations, fixed income securities and other
investments.
The following table sets forth the plans' funded status and amounts
recognized in the Company's consolidated balance sheets at September 30, 1995
and 1994:
<TABLE>
<CAPTION>
1995 1994
----------------- ----------------
PLANS WITH ASSETS PLANS WITH ASSETS
LESS THAN LESS THAN
ACCUMULATED ACCUMULATED
BENEFIT BENEFIT
OBLIGATIONS OBLIGATIONS
----------------- ----------------
<S> <C> <C>
Actuarial present value of benefit obligations:
Accumulated benefit obligation, including vested
benefits of $69,828,466 in 1995 and $64,551,416
in 1994.......................................... $ (71,981,742) $ (66,408,712)
============ ============
Projected benefit obligation........................ (88,028,132) (80,685,444)
Plan assets at fair value, primarily marketable
equity securities, fixed income securities, U.S.
government obligations, money market funds and
other investments................................ 66,967,877 59,299,026
------------ ------------
Projected benefit obligation in excess of plan
assets........................................... (21,060,255) (21,386,418)
Unrecognized net loss from past experience different
from that assumed and effects of changes in
assumptions...................................... 24,236,625 24,948,601
Prior service cost not yet recognized............... 391,078 235,126
Reduction of stockholder's equity to recognize
minimum liability................................ (8,581,313) (10,906,995)
------------ ------------
Net pension liability recognized in the consolidated
balance sheets................................... $ (5,013,865) $ (7,109,686)
============ ============
Accrued pension cost included in:
Accrued expenses -- current...................... (3,284,397) (3,284,397)
Long-term pension liability...................... (1,729,468) (3,825,289)
------------ ------------
Net pension liability recognized in the consolidated
balance sheets................................... $ (5,013,865) $ (7,109,686)
============ ============
</TABLE>
The Company has unrecognized losses from past experience different from
that assumed and effects of changes in assumptions amounting to $24,236,625 and
$24,948,601 at September 30, 1995 and 1994, respectively. Of these amounts,
$8,581,313 and $10,906,995 at September 30, 1995 and 1994, respectively, have
been charged to stockholder's equity representing the excess of the accumulated
benefit obligation ($5,013,865 and $7,109,686, respectively) over plan assets
and the excess of cumulative contributions
F-21
<PAGE> 141
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
($3,567,448 and $3,797,309, respectively) over net periodic pension cost. Since
the accumulated benefit obligation exceeds the fair value of plan assets, the
Company has recognized a liability equal to the unfunded accumulated benefit
obligation.
It is the Company's current policy to contribute at least the minimum
statutory amounts. Actual contributions to the pension plans were $3,282,327,
$4,280,322 and $3,507,860 during 1995, 1994 and 1993, respectively.
The weighted average discount rate was 7.75%, 8%, and 7.5% respectively,
for 1995, 1994, and 1993. The expected long-term rate of return on assets and
rate of increase in future compensation levels used in determining the benefit
obligations for all three years was 9.0% and 5.0%. The actual annual rate of
return on investments may be lower than projected, which could result in an
increased unfunded status of the plans.
Certain of the Company's union employees are participants in multi-employer
union defined benefit pension plans. Pension cost charged to expense under these
plans for the years ended September 30, 1995, 1994, and 1993, was $1,585,532,
$1,539,173, and $1,446,006, respectively. The Company's portion of the
actuarially computed value of the vested and nonvested benefits of the plans and
the net assets of the pension funds have not been determined.
(11) POSTRETIREMENT MEDICAL BENEFITS
The Company recognizes postretirement medical benefits in the financial
statements over the term of an employee's service with the Company as required
by Financial Accounting Standards No. 106, "Employers' Accounting for
Postretirement Benefits Other Than Pensions."
The postretirement medical benefit plans are unfunded. The following table
sets forth the status of the postretirement medical benefits plan at September
30, 1995 and 1994:
<TABLE>
<CAPTION>
1995 1994
----------- -----------
<S> <C> <C>
Accumulated postretirement medical benefit obligation:
Retirees.................................................. $12,514,896 $12,567,447
Fully eligible active plan participants................... 10,737,533 9,906,229
----------- -----------
Accumulated postretirement medical benefit obligation....... 23,252,429 22,473,676
Unrecognized net gain from past experience different from
that assumed and from changes in assumptions.............. 7,597,738 8,149,380
Unamortized prior service credit not yet recognized in net
periodic postretirement benefit cost primarily resulting
from plan changes......................................... 4,067,626 4,470,911
----------- -----------
Accrued postretirement medical benefit liability............ $34,917,793 $35,093,967
=========== ===========
</TABLE>
Net periodic cost for the post retirement medical benefit plan for the
years ended September 30, 1995, 1994 and 1993 included the following components:
<TABLE>
<CAPTION>
1995 1994 1993
---------- ---------- ----------
<S> <C> <C> <C>
Interest cost on accumulated postretirement
benefit obligation........................... $1,757,631 $2,070,062 $2,554,194
Amortization of prior service cost............. (403,285) (403,285) --
Amortization of gain........................... (523,948) (9,275) --
---------- ---------- ----------
Net periodic cost.............................. $ 830,398 $1,657,502 $2,554,194
========== ========== ==========
</TABLE>
F-22
<PAGE> 142
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
For measurement purposes, 11.75%, 12%, and 12% medical cost trend rate was
assumed for the calculation of accumulated postretirement benefit obligation at
September 30, 1995, 1994, and 1993, respectively. This rate was assumed to
decrease incrementally to 6.75%, 7%, and 7% after 10 years, respectively, and
remain at that level thereafter. The medical cost trend rate has a significant
effect on the amounts reported. The weighted average discount rates of 7.75%,
8.0%, and 7.5% were assumed as of September 30, 1995, 1994, and 1993,
respectively. By increasing the assumed medical cost trend rate by 1 percentage
point in each year, the interest cost component for the years ended September
30, 1995, 1994, and 1993, and the accumulated postretirement benefit obligation
at September 30, 1995, 1994, and 1993 would increase approximately as follows:
<TABLE>
<CAPTION>
1995 1994 1993
---------- ---------- ----------
<S> <C> <C> <C>
Interest component........................... $ 247,831 $ 323,518 $ 344,000
========== ========== ==========
Accumulated postretirement medical benefit
obligation................................. $3,384,349 $3,097,888 $4,044,000
========== ========== ==========
</TABLE>
In connection with the ESOP's purchase of stock from the former Old Norcal
employee-shareholders, the Company has agreed to provide certain post-retirement
health and welfare benefits for the outstanding term of the ESOP Notes subject
to certain conditions. In connection with the ESOP's purchase of stock from the
former Envirocal employee-shareholders, the Company has agreed to provide the
former Envirocal employee-shareholders with lifetime post-retirement health and
welfare benefits subject to certain conditions.
(12) LANDFILL CLOSURE, POST-CLOSURE LIABILITIES, ENVIRONMENTAL LIABILITIES,
COMMITMENTS AND FUNDING
The Company's business activities are subject to extensive and evolving
regulation under complex federal, state and local laws for the protection of
public health and the environment. These laws, and the numerous regulatory
bodies responsible for interpreting and enforcing them, impose significant
restrictions and requirements on the Company and also impact the municipalities
the Company serves and operators of non-owned landfills used by the Company. The
Company believes that this regulation will continue in the future.
Compliance with current or future regulatory requirements may require the
Company to make capital and operating expenditures to maintain current
operations or to initiate new operations. It is not possible to quantify with
certainty the potential impact of actions regarding environmental matters,
particularly any future remediation and other compliance efforts. The Company
has made and may continue to make substantial expenditures relating to
environmental conditions primarily on its landfill properties. In the opinion of
management, compliance with present environmental protection laws will not have
a material adverse effect on the results of operations of the Company provided
costs are substantially covered in the Company's rates on a timely basis. The
Company continues to monitor these matters; however, there is no assurance that
material costs or liabilities related to environmental matters will not be
incurred in the future.
Various federal and state regulations require owners or operators of solid
waste landfill sites to provide financial assurances for the closure and
post-closure monitoring and maintenance of these sites. The Company uses
independent engineers to assist it in assessing the estimates of future costs of
complying with such regulations. A significant portion of the landfill closure
and post-closure liability relates to leachate and groundwater management and
remediation. There are many unknown and uncertain factors including regulatory
requirements, incomplete data with respect to projected volumes, quality and
cost of treatment among others. Accordingly, estimates for closure and
post-closure management and remediation of leachate and contaminated groundwater
could be subject to periodic and substantial revision as the Company's knowledge
increases concerning these factors.
F-23
<PAGE> 143
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
At September 30, 1995 and 1994, the Company has recorded closure and
post-closure liabilities on its owned landfills of approximately $24,427,811 and
$21,751,000 based on the total estimated closure costs and post-closure
maintenance and monitoring at each date, in current dollars, and the percentage
of estimated landfill capacity remaining. The current portion of landfill
closure liability at September 30, 1995 and 1994, amounting to approximately
$3,243,536 and $3,238,000, respectively, is included in accrued expenses and is
determined by the amount of required funding of various trust funds in
accordance with various jurisdictional requirements. Amounts charged to
operating expenses for landfill closure in 1995, 1994 and 1993, net of interest
income on related trust accounts, were approximately $1,990,563, $2,874,000 and
$6,189,000, respectively. Included in each year's expense are amounts that
represent the effects of changes in cost and capacity estimates that are being
recognized over the remaining life of each site. At September 30, 1995 and 1994,
the future closure and post-closure obligation remaining to be recognized over
the remaining lives of the applicable landfills is estimated to be approximately
$30,466,618 and $36,458,000, respectively. While the Company believes its
estimates of closure and post-closure costs are reasonable, such amounts are
based upon current laws, technology and information available on the properties.
Accordingly, the Company's estimates may be subject to substantial upward
revision.
In accordance with State of California legislation, and other governmental
jurisdictions, the Company has established restricted and unrestricted trust
funds for each owned landfill which will be funded annually in amounts designed
to provide the resources to accomplish closure and post-closure maintenance and
monitoring. The estimated funding requirements are $3,300,000 for 1996 and
approximately $17,500,000 due over the subsequent 5 year period based upon
volume used at the landfill and rate recovery mechanisms. At September 30, 1995
and 1994, $17,293,897 and $12,330,395, respectively, have been deposited in
restricted and unrestricted trust accounts for this purpose. In addition to
establishing trust funds, the Company also provides financial assurance for one
of its landfills through the issuance of a bond for $3,850,000 at September 30,
1995.
In addition, in accordance with State of California legislation, the
Company is required to provide financial assurance for the initiation and
completion of corrective action for potential releases of contaminants from its
landfills. The Company has on deposit $1,435,980 in trust funds as of September
30, 1995 and estimates that future contributions to trust funds of approximately
$6,771,761 over the remaining lives of the respective landfills will be required
to satisfy these obligations. In the event of a release prior to full funding,
the Company may be required to pay for the corrective action or to accelerate
funding of the trust funds.
The Company has environmental impairment liability insurance, which covers
the sudden or gradual onset of environmental damage to third parties, on all
owned and operated facilities. The current policy has a limit of $10 million per
loss with an annual aggregate limit for all losses of $10 million, covering
pollution conditions that result in bodily injury or property damage to third
parties, including clean-up costs. This policy also covers underground tank
liability to satisfy financial assurance requirements mandated under federal
law.
California landfill operators must demonstrate financial assurance to
compensate third parties for bodily injury and property damage arising out of
landfill operations. Under the method adopted by the Company, the regulations
require funding of $1 million per landfill to a maximum of $5 million
Company-wide. To satisfy this requirement the Company has established financial
assurance mechanisms for each landfill and by July 1997 will need to fund an
additional $1 million into trusts for this purpose. The Company has
approximately $775,000 in each of the four separate trust funds at September 30,
1995.
(13) COMMITMENTS AND CONTINGENCIES
The Company has arranged stand-by letters of credit with various expiration
dates totaling $16,677,314 and $12,478,182 at September 30, 1995 and 1994,
respectively. These letters of credit are provided primarily
F-24
<PAGE> 144
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
to secure insurance and self-insurance obligations and for bond requirements. As
of September 30, 1995, the Company has $4,561,680 in standby letters of credit
availability.
The Company is self-insured for various risks of loss related to general
liability, automobile liability, property damage, employee and certain retiree
healthcare, and workers' compensation. The establishment of reserves and claim
payment activity include estimates of the ultimate costs of claims that have
been reported but not settled and of claims that have been incurred but not
reported. Adjustments to the reserve are charged or credited to expense in the
periods in which they are determined to be necessary. During 1993, as a result
of significant settlement activity and evaluation of contractual coverage with
respect to prior self-insured claims, the Company was able to reduce the reserve
by $3,400,000 which is included in other income in 1993. At September 30, 1995
and 1994, the Company's accrued liability for self-insured claims was
approximately $10,269,178 and $6,585,000, respectively.
The Company has employment agreements with various executive officers and
key employees. These agreements generally continue until terminated by the
executive or the Company and provide for salary continuation for a specified
number of months under certain circumstances. As of September 30, 1995, if all
of the employees under contract were to be terminated by the Company without
good cause (as defined) under these contracts, the Company's liability would be
approximately $1.3 million.
(14) LITIGATION
In December 1994, the Company effected the settlement of litigation
originally commenced in 1991 by certain holders of the Old Subordinated Notes.
The aggregate amount of settlement payments of $5,480,000 for personal injury
claims was included in other accrued liabilities at September 30, 1994 and as a
charge in Other Income (Loss) for the year then ended. Norcal issued $51,079,129
aggregate principal amount of new notes (Class A and B Notes) in exchange for
all of the Old Subordinated Notes (Note 6). In connection with the ESOP Note
settlement, discussed below, the Company is required to redeem the Class A and B
Notes within 60 days of that settlement. If the ESOP Note settlement is
successfully consummated, the redemption of the Class A and B Notes will result
in the recognition of a gain since there was no gain recognized for financial
statement purposes on the conversion of the debt instruments in 1994.
In 1994, certain holders of ESOP Notes commenced litigation against the
Company, the ESOP, and various other parties to which the Company may have
indemnification obligations. The complaint alleged claims for fraud, breach of
fiduciary duty, money due on notes and other causes of action arising out of the
1986 transaction in which the ESOP purchased plaintiffs' Old Norcal stock in
exchange for cash and the ESOP Notes (see Note 6), the Old Norcal transaction
with Envirocal, Inc. in 1987, Norcal's transaction with Excel Environmental,
Inc. in 1990 and certain other transactions.
On August 9, 1995, a settlement (the Settlement) was reached between the
holders of all but four of the ESOP Notes (Settling Plaintiffs), Norcal and the
ESOP whereby, if the conditions to the Settlement are satisfied, Norcal will pay
$3,648,000 in settlement of personal injury claims and provide funds to the ESOP
in the amount of $33,174,000 to satisfy those ESOP Notes in full and provide for
their extinguishment prior to December 31, 1995. Although the Company is not an
obligor or a guarantor on the ESOP Notes, they have been recorded on the
Company's consolidated balance sheet in accordance with GAAP. Settlement of the
ESOP Notes for less than the carrying amount of the Notes will result in a gain
to the Company. The Company has also agreed to continue to provide certain
post-retirement health and welfare benefits to certain Settling Plaintiffs until
the earliest of the resolution of remaining claims and October 1, 2000. The
Settlement is subject to a number of conditions, including that the Company
obtain net financing proceeds in excess of $190 million. The ESOP has offered
the holders of the four remaining ESOP Notes a total payment of approximately
$937,400, to be funded by Norcal, in exchange for cancellation of their ESOP
Notes, which
F-25
<PAGE> 145
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
represent outstanding principal and accrued interest totalling approximately
$1,400,000 as of September 30, 1995, and releases equivalent to those provided
by the Settling Plaintiffs.
Pursuant to the Settlement, one of the actions will be dismissed in its
entirety. The Settling Plaintiffs have not released and may proceed upon claims
(the "Excluded Claims") in the other action against certain banks (and counsel
to one of them) based upon their roles as former trustees under the ESOP Notes
Indenture (the Trustee Parties), but only insofar as those claims are not
indemnifiable under a provision of the indenture governing the ESOP Notes that
requires indemnification of the trustee by the ESOP for liability incurred
without the trustee's negligence or bad faith. The Settlement provides that the
Settling Plaintiffs shall indemnify the Company, the ESOP and certain related
parties against claims brought by the Trustee Parties or the released parties
arising out of the Excluded Claims. The indemnity is to be paid from any amounts
Settling Plaintiffs recover from the Trustee Parties, which shall be placed in
escrow (the Escrowed Recovery). Norcal has also agreed to place in escrow, on
the earlier of the fifth anniversary of the effective date of the settlement and
final resolution of the Excluded Claims, $500,000 reduced by certain attorneys'
fees and costs incurred by certain parties indemnified by Settling Plaintiffs.
Management believes that in any further litigation related to the Excluded
Claims, it is unlikely that Norcal would be liable to pay an amount in damages
(aside from the Trustee Parties' litigation expenses) that would materially
exceed the Escrowed Recovery (before deduction for indemnified defense costs).
Thus, in light of these mechanisms of the settlement, the Company believes that
its only meaningful potential exposure after the settlement is effected is legal
expenses relating to the Company, the ESOP and indemnified parties.
On September 29, 1995, the court entered an order finding that the
Settlement is fair and made in good faith and barring claims in the remaining
action against the released parties for implied equitable indemnity and
contribution (the Good Faith Determination). On October 20, 1995, one of the
Trustee Parties filed a petition for writ of mandamus in the United States Court
of Appeals for the Ninth Circuit requesting that the district court, among other
things, vacate the Good Faith Determination and allow discovery on the good
faith issues. If the Good Faith Determination were reversed, vacated or
modified, the Trustee Parties might not be prohibited from proceeding against
some or all of the released parties on claims for implied equitable indemnity
and contribution, but the Settling Plaintiffs' indemnification of Norcal and
related parties would extend to such claims.
In 1993, the Secretary of the United States Department of Labor (Secretary)
filed a complaint against individual members of the Envirocal ESOP
Administrative Committee and the Envirocal ESOP seeking restoration of all
losses incurred as a result of alleged fiduciary breaches in connection with the
1987 merger of Envirocal and Norcal Solid Waste Systems, Inc. The Secretary also
examined certain other transactions involving the ESOP and the Company's pension
plans (the Plans).
On October 19, 1995, the Company entered into a settlement agreement with
the Secretary that provides that the Company will make a payment by November 18,
1995 of $3.5 million, which will be fully funded by insurance proceeds. A
portion of the settlement will be deposited in the applicable Plans in amounts
determined by the Secretary and the IRS to be sufficient to correct in full any
alleged "prohibited transactions" and the remainder of which will be deposited
into the ESOP. The Secretary has not released and may proceed with claims
against the trustee for the Plans (the Trustee) except for any claims as to
which the Trustee is indemnified by Norcal. The amount of any judgment by the
Secretary against the Trustee would be paid to the Plans. In connection with the
Secretary's pursuit of claims against the Trustee, the Trustee may file claims
against the Company and various parties that the Company has indemnified. It is
the intent of the settlement that the Company not be economically responsible in
connection with the Secretary's pursuit of claims against the Trustee, either
directly or as a result of indemnification obligations except that the Company
bear its own litigation expenses and those of the indemnified parties (other
than the Trustee). The
F-26
<PAGE> 146
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
agreement contains setoff and recoupment provisions for this purpose whereby the
Company would recover the amount of any liability of it or its indemnified
parties to the Trustee from the Secretary's recovery from the Trustee, up to the
amount of that recovery. The Company believes that in light of these mechanisms,
any claims by the Trustee will not have a material adverse effect on the
Company's financial condition. The Company has agreed to bring an action to
determine the enforceability and scope of any indemnity obligation of Norcal to
the Trustee in connection with the Secretary's claims against the Trustee.
Norcal may choose not to prosecute vigorously such action if it waives the
benefits of the setoff and recoupment provisions and contributes $500,000 to the
Plans.
The Company is involved in various other legal actions in the normal course
of business. It is the Company's opinion that these matters relating to ordinary
litigation are adequately provided for or that resolution of such matters will
not have a material adverse impact on the financial condition of the Company;
however, there can be no assurance that the impact of such matters on its
results of operations or cash flows for any given reporting period will not be
material.
(15) FAIR VALUE OF FINANCIAL INSTRUMENTS
The Company is required under Statement of Financial Accounting Standards
(SFAS) No. 107 "Fair Value of Financial Instruments" to disclose fair value for
all of its financial instruments. The carrying value of cash and cash
equivalents, trade accounts receivable, accounts payable and accrued expenses
approximate fair value because of the short maturity of these instruments.
Estimates for the fair value of the Company's other financial instruments at
September 30, are detailed below:
<TABLE>
<CAPTION>
1995 1994
----------- -----------
<S> <C> <C>
ASSETS
Trust accounts........................................... $31,222,142 $23,516,178
LIABILITIES
Long-term debt, including current portion................ 95,879,380 --
Subordinated notes payable:
Class A and B Notes................................... 38,489,000 --
ESOP Notes............................................ 34,016,000 --
</TABLE>
The fair value of trust accounts has been estimated based on market values
provided by the trustee. The fair value of long-term debt has been estimated as
the face value of the debt at September 30, 1995. The fair value of the Class A
and B Notes has been estimated as of September 30, 1995 based on the calculated
redemption price of the notes under the terms of the settlement agreement (Note
6). The fair value of the ESOP Notes at September 30, 1995 has been estimated at
the redemption price contained within the Settlement (Note 14). At September 30,
1994, no estimate of the fair value of the long term debt and the subordinated
notes payable was made by the Company.
(16) BUSINESS SEGMENT AND GEOGRAPHICAL INFORMATION
The Company operates in one business segment -- the provision of solid
waste management services primarily consisting of collection, transfer and
disposal to industrial, commercial, residential and municipal customers. During
1995, 1994 and 1993, no single customer accounted for as much as 10% of
consolidated revenue.
The Company operates primarily in seven different geographical areas within
the State of California. The San Francisco geographical region represents
approximately 45%, 44% and 41% of revenues for the years 1995, 1994 and 1993,
respectively.
F-27
<PAGE> 147
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
(17) EVENTS SUBSEQUENT TO DATE OF AUDIT REPORT
The Company closed a private debt offering (the Offering) of $175 million
in Senior Notes (the Senior Notes). The Senior Notes are to mature on November
15, 2005 with interest payable semi-annually. Interest on the Senior Notes will
accrue from the date of the original issue until the initial payment date at the
rate of 12.5% per annum and will increase by an additional 0.25% per annum on
each of May 16, 1996, November 16, 1996, May 16, 1997 and November 16, 1997. The
maximum interest rate on the Senior Notes will be 13.5%. Notwithstanding the
foregoing, the interest rate on the Senior Notes will revert to 12.5% per annum
at such time as Norcal (in one or more transactions) shall have offered to
purchase (whether or not any actual purchases are made) or redeemed an aggregate
of $25.0 million in principal amount of the Senior Notes out of the proceeds of
the sale of Capital Stock of Norcal. Any such offers may be made any time while
the Senior Notes are outstanding and shall be made to all holders of the Senior
Notes at a price not less than 110% of the principal amount thereof. The Senior
Notes are redeemable at the option of the Company, in whole or in part, at any
time during or after November 2000. Prior to this date, the Senior Notes may be
partially redeemed in the event of a public equity offering, or will be required
to be redeemed in the event of a change in control of the Company. The Senior
Notes are unsecured and rank pari passu in right of payment to all existing and
future senior indebtedness of the Company. The Notes are guaranteed on a senior
unsecured basis by the Company's wholly-owned subsidiaries.
Concurrent with the Offering, Norcal entered into a new bank credit
facility providing for a $100 million revolving credit facility with a $25
million suballocation for letters of credit (the New Credit Agreement). The New
Credit Agreement will mature in five years. Substantially all of the assets of
the Company and its wholly-owned subsidiaries are pledged to secure the
obligations of the Company and such subsidiaries.
The Company used the net proceeds from the Offering to repay substantially
all of its outstanding indebtedness including the Class A and B Notes, as well
as the ESOP Notes (Note 6).
F-28
<PAGE> 148
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED BALANCE SHEETS
(IN THOUSANDS)
(UNAUDITED)
<TABLE>
<CAPTION>
MARCH 31, SEPTEMBER 30,
1996 1995
--------- -------------
<S> <C> <C>
ASSETS
Current assets:
Cash.............................................................. $ 7,330 $ 8,416
Restricted cash................................................... -- 2,721
Marketable securities, including trust accounts................... 6,390 5,645
Accounts receivable, less allowance for doubtful accounts of
$1,505 at March 31, 1996 and $1,277 at September 30, 1995...... 32,585 30,965
Other receivables................................................. 215 90
Parts and supplies................................................ 2,345 2,411
Prepaid expenses.................................................. 6,344 4,710
--------- -----------
Total current assets...................................... 55,209 54,958
--------- -----------
Property and equipment:
Land.............................................................. 42,994 45,187
Landfills......................................................... 20,115 19,720
Buildings and improvements........................................ 41,970 42,490
Vehicles and equipment............................................ 97,906 100,357
Construction in progress.......................................... 11,088 5,639
--------- -----------
Total property and equipment.............................. 214,073 213,393
Less accumulated depreciation and amortization.................... 79,928 80,962
--------- -----------
Property and equipment, net............................... 134,145 132,431
--------- -----------
Franchises, permits and other intangibles, net...................... 78,340 79,956
Trust accounts...................................................... 24,400 31,289
Deferred financing costs, net....................................... 9,237 252
Other assets........................................................ 193 266
--------- -----------
Total other assets........................................ 112,170 111,763
--------- -----------
$ 301,524 $ 299,152
========= ==========
</TABLE>
See accompanying notes to consolidated financial statements.
F-29
<PAGE> 149
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED BALANCE SHEETS
(IN THOUSANDS)
(UNAUDITED)
<TABLE>
<CAPTION>
MARCH 31, SEPTEMBER 30,
1996 1995
--------- -------------
<S> <C> <C>
LIABILITIES AND STOCKHOLDER'S DEFICIT
Current liabilities:
Current portion:
Long-term debt.................................................. $ 377 $ 28,277
Capital lease obligations....................................... 886 3,419
Accounts payable................................................... 10,679 9,941
Accrued expenses................................................... 38,266 33,203
Income taxes payable............................................... 1,147 3,884
Deferred revenues.................................................. 2,892 2,838
Other accrued liabilities.......................................... 7,197 8,885
--------- -----------
Total current liabilities.................................. 61,444 90,447
Long-term debt....................................................... 172,368 67,602
Obligations under capital leases..................................... 3,545 4,071
Deferred income taxes................................................ 8,826 13,039
Landfill closure liability........................................... 21,789 21,456
Postretirement medical benefits...................................... 33,837 33,905
Other liabilities.................................................... 10,242 10,469
Subordinated notes payable........................................... -- 102,041
--------- -----------
Total liabilities.......................................... 312,446 343,030
--------- -------------
Commitments and contingencies
Stockholder's deficit:
Common stock, $.01 par value; 100,000,000 shares authorized;
24,134,973 shares issued and outstanding........................ 241 241
Additional paid-in-capital......................................... 166,378 166,378
Accumulated deficit................................................ (114,432) (143,158)
Pension liability adjustment....................................... (5,059) (8,581)
Unrealized gains and losses on securities.......................... (70) --
--------- -----------
47,058 14,880
Less net scheduled contribution to the ESOP.......................... (57,980) (58,758)
--------- -----------
Total stockholder's deficit................................ (10,922) (43,878)
--------- -----------
$ 301,524 $ 299,152
========= ==========
</TABLE>
See accompanying notes to consolidated financial statements.
F-30
<PAGE> 150
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF INCOME
(IN THOUSANDS)
(UNAUDITED)
<TABLE>
<CAPTION>
THREE MONTHS SIX MONTHS
ENDED ENDED
MARCH 31 MARCH 31
----------------- -------------------
1996 1995 1996 1995
------- ------- -------- --------
<S> <C> <C> <C> <C>
Revenues.............................................. $69,801 $66,574 $137,403 $130,639
Cost of operations:
Operating expenses.................................. 50,018 45,042 96,479 89,346
Depreciation and amortization....................... 4,692 4,957 9,430 9,839
ESOP compensation expense........................... 1,793 1,868 3,543 3,735
General and administrative.......................... 7,949 6,467 14,924 12,617
------- ------- ------- --------
Total cost of operations.................... 64,452 58,334 124,376 115,537
Operating income...................................... 5,349 8,240 13,027 15,102
Interest expense.................................... (6,266) (4,954) (11,479) (10,473)
Gain/(loss) on dispositions, net.................... (738) (53) (826) 32
Settlement of litigation............................ -- -- (3,648) --
Other income/(expense).............................. 410 518 273 1,228
------- ------- ------- --------
Income/(loss) from operations before income taxes
and extraordinary item......................... (1,245) 3,751 (2,653) 5,889
Income tax expense.................................... -- 1,534 -- 2,416
------- ------- ------- --------
Income/(loss) before extraordinary item............. (1,245) 2,217 (2,653) 3,473
Extraordinary gain on early extinguishment of
long-term debt...................................... -- -- 31,379 --
------- ------- ------- --------
Net income.................................. $(1,245) $ 2,217 $ 28,726 $ 3,473
======= ======= ======= ========
</TABLE>
See accompanying notes to consolidated financial statements.
F-31
<PAGE> 151
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENT OF STOCKHOLDER'S DEFICIT
FOR THE SIX MONTHS ENDED MARCH 31, 1996
(IN THOUSANDS)
(UNAUDITED)
<TABLE>
<CAPTION>
UNREALIZED NET
COMMON STOCK ADDITIONAL PENSION GAINS AND SCHEDULED
--------------- PAID-IN ACCUMULATED LIABILITY LOSSES ON CONTRIBUTION
SHARES AMOUNT CAPITAL DEFICIT ADJUSTMENT SECURITIES TO THE ESOP TOTAL
------ ------ ---------- ----------- ---------- ----------- ----------- --------
<S> <C> <C> <C> <C> <C> <C> <C> <C>
Balances, September 30, 1995..... 24,135 $241 166,378 (143,158) (8,581) -- (58,758) (43,878)
Adjustments to the net scheduled
contribution to the ESOP....... -- -- -- -- -- -- (1,516) (1,516)
Contributions to reduce
ESOP debt...................... -- -- -- -- -- -- 2,294 2,294
Pension liability adjustment..... -- -- -- -- 3,522 -- -- 3,522
Unrealized losses on available
for sale securities............ -- -- -- -- -- (70) -- (70)
Net income....................... -- -- -- 28,726 -- -- -- 28,726
------- ---- -------- --------- ------- ---- -------- --------
Balances, March 31, 1996......... 24,135 $241 166,378 (114,432) (5,059) (70) (57,980) (10,922)
======= ==== ======== ========= ======= ==== ======== ========
</TABLE>
See accompanying notes to consolidated financial statements.
F-32
<PAGE> 152
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
CONSOLIDATED STATEMENTS OF CASH FLOWS
(IN THOUSANDS)
(UNAUDITED)
<TABLE>
<CAPTION>
SIX MONTHS ENDED
MARCH 31,
--------------------
1996 1995
-------- -------
<S> <C> <C>
Cash flows from operating activities:
Net income............................................................ $ 28,726 $ 3,473
Extraordinary gain on early extinguishment of long-term debt....... (31,379) --
-------- -------
Income (loss) before extraordinary gain.......................... (2,653) 3,473
Adjustments to reconcile net income to net cash provided by operating
activities:
Depreciation and amortization...................................... 10,101 10,319
ESOP compensation expense.......................................... 3,322 3,735
Settlement of litigation........................................... -- (5,480)
Other.............................................................. (802) 760
Changes in assets and liabilities, net of effects of acquisitions
and dispositions................................................. (4,044) (660)
-------- -------
Net cash provided by operating activities..................... 5,924 12,147
-------- -------
Cash flows from investing activities:
Acquisitions of property and equipment................................ (10,484) (10,046)
Proceeds from dispositions............................................ 724 560
Withdrawals from trust accounts....................................... 9,208 --
Withdrawals from restricted cash...................................... 2,736 9,062
Other................................................................. (327) (513)
-------- -------
Net cash provided by investing activities..................... 1,857 (937)
-------- -------
Cash flows from financing activities:
Proceeds from senior debt............................................. 170,172 --
Principal payments on long-term debt and capitalized leases........... (97,130) (12,991)
Principal payments on subordinated debt............................... (73,061) --
Proceeds from long-term debt and capitalized leases................... 676 2,424
Deferred financing costs.............................................. (9,524) --
-------- -------
Net cash used in financing activities......................... (8,867) (10,567)
-------- -------
Net increase (decrease) in cash......................................... (1,086) 643
Cash, beginning balance................................................. 8,416 5,933
-------- -------
Cash, ending balance.................................................... $ 7,330 $ 6,576
======== =======
Supplemental schedule of net cash paid for:
Interest.............................................................. $ 2,330 $ 6,132
======== =======
Income taxes.......................................................... $ 3,379 $ 743
======== =======
</TABLE>
See accompanying notes to consolidated financial statements.
F-33
<PAGE> 153
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
MARCH 31, 1996
(1) GENERAL
The interim consolidated financial statements presented herein include
Norcal Waste Systems, Inc. and its subsidiaries (the "Company"). These interim
consolidated financial statements should be read in conjunction with the
Company's consolidated financial statements and the notes thereto, which include
information as to significant accounting policies, for the year ended September
30, 1995. Such interim consolidated financial statements are unaudited but, in
the opinion of management, reflect all adjustments necessary (consisting of
items of a normal recurring nature) for a fair presentation of the Company's
interim financial position, results of operations, and cash flows. Results of
operations for interim periods are not necessarily indicative of those of a full
year.
(2) NATURE OF BUSINESS
Through its subsidiaries, Norcal Waste Systems, Inc. provides integrated
waste services to residential, commercial and industrial customers throughout
California. The Company's services include refuse collection, recycling and
other waste diversion, transfer station and hauling operations, and operation of
both Company-owned and third party owned landfills.
(3) LONG-TERM DEBT AND SUBORDINATED NOTES REFINANCING
Long-term debt at March 31, 1996 and September 30, 1995 is summarized as
follows:
<TABLE>
<CAPTION>
MARCH 31 SEPTEMBER 30
----------- ------------
<S> <C> <C>
Bank loans:
Facility A and B loans, six-year term loan dated
September 30, 1992 original principal of $149,734,
interest at 9.63%..................................... $ -- $ 93,951
Senior Notes due November 15, 2005, interest at 12.5%
adjusting to 13.5% by November 16, 1997, if certain
conditions are not met................................... 170,261 --
Subordinated notes:
ESOP Notes in default, interest at 8%.................... -- 48,792
Envirocal Notes, interest at 2% and 5.5%................. -- 53,249
Notes payable to former shareholders, due in monthly
installments through 2017, interest at 6% to 8.5%........ 879 914
Other notes................................................ 1,605 1,014
-------- --------
Total debt............................................ 172,745 197,920
Less current portion.................................. 377 28,277
-------- --------
Long-term debt and subordinated notes payable.............. $ 172,368 $169,643
======== ========
</TABLE>
On November 21, 1995, the Company completed a private debt offering of
$175.0 million in Senior Notes (the "Senior Notes"). The Senior Notes mature in
November 2005 with interest payable semi-annually. The Senior Notes are
redeemable at the option of the Company, in whole or in part, at any time during
or after November 2000. Prior to this date, the Senior Notes may be partially
redeemed in the event of a public offering, or would be required to be redeemed
in the event of a change in control of the Company. The Senior Notes are
unsecured and will rank pari passu in right of payment to all existing and
future senior indebtedness of the Company. The Notes are guaranteed on a senior
unsecured basis by the Company's wholly-owned subsidiaries. The interest rate on
the Senior Notes is 12.5% and increases 0.25% per annum on each of May 16, 1996,
November 16, 1996, May 16, 1997 and November 16, 1997 to a maximum of 13.5%.
F-34
<PAGE> 154
NORCAL WASTE SYSTEMS, INC. AND SUBSIDIARIES
(WHOLLY OWNED BY THE NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST)
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED)
The interest rate reverts to 12.5% if Norcal (in one or more transactions)
offers to purchase (whether or not any actual purchases are made) or redeems an
aggregate of $25.0 million in principal amount of Notes out of the proceeds of
equity sales.
The Company received net proceeds of $170.2 million (after original
issuance discount of $4.8 million). Deferred financing costs at March 31, 1996
include commissions and other costs related to the offering and the new credit
agreement (see below) and are amortized over the lives of the Notes and the new
credit agreement using the straight-line method. The Company used the proceeds
from the Senior Notes, proceeds from the liquidation of an indemnification trust
and cash balances to repay $94.0 million of long-term debt, $2.2 million of
capital leases, redeem subordinated notes for $73.1 million and settle
litigation for $3.6 million. The recorded value of the subordinated notes was
$102.9 million, accordingly the Company recorded an extraordinary gain of $31.4
million in November 1995.
In conjunction with the private debt offering, the Company entered into a
new Credit Agreement with a group of lenders and the First National Bank of
Boston as Agent. The agreement establishes a revolving credit facility in an
amount of up to $100 million, up to $25 million of which can be used for letters
of credit.
(4) INCOME TAXES
During fiscal 1995 the Company used the remainder of its net operating loss
carryforward for tax purposes. In the first quarter of 1996, as a result of
settlement of litigation and related transactions the Company has determined
that it is more likely than not that it will realize certain of its deferred tax
assets for which a valuation allowance was previously established. Consequently,
the Company recognized no tax expense on the extraordinary gain on early
extinguishment of long-term debt and anticipates an overall tax rate for 1996 of
zero.
(5) MARKETABLE SECURITIES AND TRUST ACCOUNTS
As of March 31, 1996 and September 30, 1995 the Company had classified
$13.9 million and $31.3 million, respectively, as "held to maturity" securities
and $16.9 million and $5.6 million as securities "available for sale." Pursuant
to guidance contained in the Special Report, "A Guide to Implementation of
Statement 115 Accounting for Certain Investments in Debt and Equity Securities"
issued by the Financial Accounting Standards Board (FASB), at December 31, 1995
the Company re-evaluated its classification of investments held in trust
accounts as "held to maturity." Based on the Company's intent and ability, it
reclassified certain investments as "available for sale." The aggregate fair
value and amortized cost of the investments reclassified was $13.1 million and
$12.9 million, respectively, and the related unrealized gain was $0.2 million.
Unrealized holding gains and losses for available-for-sale securities are
excluded from earnings and are reported as a net amount in stockholder's equity.
F-35
<PAGE> 155
- ------------------------------------------------------
- ------------------------------------------------------
NO PERSON HAS BEEN AUTHORIZED TO GIVE ANY INFORMATION OR TO MAKE ANY
REPRESENTATIONS NOT CONTAINED IN THIS PROSPECTUS, AND, IF GIVEN OR MADE, SUCH
INFORMATION OR REPRESENTATIONS MUST NOT BE RELIED UPON AS HAVING BEEN
AUTHORIZED. THIS PROSPECTUS DOES NOT CONSTITUTE AN OFFER TO SELL, OR A
SOLICITATION OF AN OFFER TO BUY, ANY SECURITIES OTHER THAN THE SECURITIES TO
WHICH IT RELATES OR IN ANY JURISDICTION WHERE, OR TO ANY PERSON TO WHOM, IT IS
UNLAWFUL TO MAKE SUCH OFFER OR SOLICITATION. NEITHER THE DELIVERY OF THIS
PROSPECTUS NOR ANY SALE MADE HEREUNDER SHALL, UNDER ANY CIRCUMSTANCES, CREATE
ANY IMPLICATION THAT THERE HAS NOT BEEN ANY CHANGE IN THE FACTS SET FORTH IN
THIS PROSPECTUS OR IN THE AFFAIRS OF THE COMPANY SINCE THE DATE HEREOF.
------------------
TABLE OF CONTENTS
<TABLE>
<CAPTION>
PAGE
----
<S> <C>
Available Information.............. 2
Summary............................ 3
Risk Factors....................... 12
History of the Company and the
Refinancing...................... 21
Use of Proceeds.................... 22
Capitalization..................... 23
Selected Consolidated Financial
Information...................... 24
Management's Discussion and
Analysis of Financial Condition
and Results of Operations........ 26
The Exchange Offer................. 37
Business........................... 45
Management......................... 66
Certain Relationships and Related
Transactions..................... 75
Security Ownership of the ESOP and
Management....................... 77
The ESOP........................... 78
Description of Other
Indebtedness..................... 81
Description of the Notes........... 83
Plan of Distribution............... 107
Certain Federal Income Tax
Considerations................... 108
Legal Matters...................... 112
Experts............................ 112
Index to Financial Statements...... F-1
</TABLE>
UNTIL , 1996 (90 DAYS AFTER THE DATE OF THIS PROSPECTUS), ALL
DEALERS EFFECTING TRANSACTIONS IN THE NEW NOTES, WHETHER OR NOT PARTICIPATING IN
THE ORIGINAL DISTRIBUTION, MAY BE REQUIRED TO DELIVER A PROSPECTUS. THIS IS IN
ADDITION TO THE OBLIGATION OF DEALERS TO DELIVER A PROSPECTUS WHEN ACTING AS
UNDERWRITERS AND WITH RESPECT TO THEIR UNSOLD ALLOTMENTS OR SUBSCRIPTIONS.
- ------------------------------------------------------
- ------------------------------------------------------
- ------------------------------------------------------
- ------------------------------------------------------
$175,000,000
NORCAL WASTE SYSTEMS, INC.
OFFER TO EXCHANGE ITS
12 1/2% SERIES B SENIOR
NOTES DUE 2005
WHICH HAVE BEEN REGISTERED
UNDER THE SECURITIES ACT
FOR ALL OF ITS OUTSTANDING
12 1/2% SERIES A SENIOR
NOTES DUE 2005
------------------------
PROSPECTUS
------------------------
JUNE , 1996
- ------------------------------------------------------
- ------------------------------------------------------
<PAGE> 156
PART II
INFORMATION NOT REQUIRED IN THE PROSPECTUS
ITEM 20. INDEMNIFICATION OF DIRECTORS AND OFFICERS
Section 317 of the General Corporation Law of the State of California (the
"GCL") authorizes indemnification when a person is made or is threatened to be
made a party to any proceeding by reason of the fact that such person is or was
a director, officer, employee or other agent of the corporation or was serving
as a director, officer, employee or agent of another enterprise at the request
of the corporation, and if such person acted in good faith and in a manner
reasonably believed by him or her to be in the best interest of the corporation
and, in the case of a criminal proceeding, had no reasonable cause to believe
his or her conduct was unlawful. If it is determined that the conduct of such
person meets these standards, such person may be indemnified for expenses
incurred and amounts paid in such proceeding if actually and reasonably incurred
in connection therewith.
If such a proceeding is brought by or on behalf of the corporation (i.e., a
derivative suit), such person may be indemnified against expenses actually and
reasonably incurred if such person acted in good faith and in a manner
reasonably believed to be in the best interest of the corporation and its
shareholders. There can be no indemnification with respect to any matter as to
which such person is adjudged to be liable to the Company in the performance of
his or her duty; however, a court may, even in such case, allow indemnification
to such person for such expenses as the court deems proper.
Where any such person is successful in any proceeding of the type described
in the preceding two paragraphs, such person is entitled to be indemnified
against expenses actually and reasonably incurred by him or her. In all other
cases, indemnification is made by the corporation upon determination by it that
indemnification of such person is proper because such person has met the
applicable standard of conduct. A corporation may advance expenses incurred in
defending any such proceeding upon receipt of an undertaking to repay any amount
so advanced if it is ultimately determined that the person is not eligible for
indemnification.
The indemnification rights provided in Section 317 are not exclusive of
additional rights to indemnification for breach of duty to the corporation and
its shareholders to the extent additional rights are authorized in the
corporation's articles of incorporation and are not exclusive of any other
rights to indemnification under any bylaw, agreement, vote of shareholders or
disinterested directors or otherwise for acts, omissions or transactions not
involving a breach of duty to the corporation and its shareholders to the extent
authorized in the articles of incorporation.
The Articles of Incorporation of the registrant provide for indemnification
of directors and officers to the extent permitted by the GCL. Article III of the
registrant's Bylaws contains provisions for the indemnification of directors and
officers within the limitations permitted by Section 317. The registrant has
entered into separate indemnification agreements with each of its officers and
directors containing provisions which may in some respects be broader than the
specific indemnification provisions contained in the GCL. These agreements may
require the registrant, among other things, to indemnify such officers and
directors against certain liabilities that may arise by reason of their status
or service as officers or directors and to advance their expenses incurred as a
result of any proceeding against them as to which they could be indemnified.
II-1
<PAGE> 157
ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
(a) Exhibits
<TABLE>
<CAPTION>
EXHIBIT DESCRIPTION
- ------- ------------------------------------------------------------------
<C> <S>
3.1 Articles of Incorporation of Norcal Waste Systems, Inc.**
3.2 Restated Bylaws of Norcal Waste Systems, Inc.
3.3 Articles of Incorporation of Alta Environmental Services, Inc.**
3.4 Bylaws of Alta Environmental Services, Inc.**
3.5 Articles of Incorporation of Alta Equipment Leasing Co., Inc.**
3.6 Bylaws of Alta Equipment Leasing Co., Inc.**
3.7 Articles of Incorporation of Auburn Placer Disposal Service**
3.8 Bylaws of Auburn Placer Disposal Service**
3.9 Articles of Incorporation of Bay Scene Investments, Inc.**
3.10 Bylaws of Bay Scene Investments, Inc.**
3.11 Articles of Incorporation of B&J Drop Box**
3.12 Bylaws of B&J Drop Box**
3.13 Articles of Incorporation of Biosystems Management, Inc.**
3.14 Bylaws of Biosystems Management, Inc.**
3.15 Partnership Agreement of Biosystems Management International**
3.16 Articles of Incorporation of Buonaterra, Inc.**
3.17 Bylaws of Buonaterra, Inc.**
3.20 Articles of Incorporation of City Garbage Company of Eureka**
3.21 Bylaws of City Garbage Company of Eureka**
3.24 Articles of Incorporation of Consolidated Environmental
Industries, Inc.**
3.25 Bylaws of Consolidated Environmental Industries, Inc.**
3.26 Articles of Incorporation of Del Norte Disposal, Inc.**
3.27 Bylaws of Del Norte Disposal, Inc.**
3.28 Articles of Incorporation of Del Norte Recovery, Inc.**
3.29 Bylaws of Del Norte Recovery, Inc.**
3.30 Articles of Incorporation of Dixon Sanitary Service**
3.31 Bylaws of Dixon Sanitary Service**
3.32 Articles of Incorporation of Envirocal, Inc.**
3.33 Bylaws of Envirocal, Inc.**
3.34 Articles of Incorporation of Envirocom Data Services, Inc.**
3.35 Bylaws of Envirocom Data Services, Inc.**
3.36 Articles of Incorporation of Excel Environmental, Inc.**
3.37 Bylaws of Excel Environmental, Inc.**
3.40 Articles of Incorporation of Foothill Disposal Co., Inc.**
3.41 Bylaws of Foothill Disposal Co., Inc.**
3.42 Articles of Incorporation of Golden Gate Disposal & Recycling
Company**
3.43 Bylaws of Golden Gate Disposal & Recycling Company**
3.46 Partnership Agreement of Hilltop Retail Plaza**
3.47 Articles of Incorporation of Integrated Environmental Systems,
Inc.**
3.48 Bylaws of Integrated Environmental Systems, Inc.**
</TABLE>
- ---------------
** Previously filed.
II-2
<PAGE> 158
<TABLE>
<CAPTION>
EXHIBIT DESCRIPTION
- ------- ------------------------------------------------------------------
<C> <S>
3.50 Articles of Incorporation of Los Altos Garbage Company**
3.51 Bylaws of Los Altos Garbage Company**
3.52 Articles of Incorporation of Macor, Inc.**
3.53 Bylaws of Macor, Inc.**
3.54 Articles of Incorporation of Mason Land Reclamation Company,
Inc.**
3.55 Bylaws of Mason Land Reclamation Company, Inc.**
3.58 Articles of Incorporation of Norcal/San Bernardino, Inc.**
3.59 Bylaws of Norcal/San Bernardino, Inc.**
3.60 Articles of Incorporation of Norcal/San Diego, Inc.**
3.61 Bylaws of Norcal/San Diego, Inc.**
3.62 Articles of Incorporation of Norcal Waste Services of Sacramento,
Inc.**
3.63 Bylaws of Norcal Waste Services of Sacramento, Inc.**
3.64 Articles of Incorporation of Norcal Waste Solutions, Inc.**
3.65 Bylaws of Norcal Waste Solutions, Inc.**
3.66 Articles of Incorporation of OMIRP, Inc.**
3.67 Bylaws of OMIRP, Inc.**
3.68 Articles of Incorporation of Orogate, Inc.**
3.69 Bylaws of Orogate, Inc.**
3.70 Articles of Incorporation of Oroville Solid Waste Disposal, Inc.**
3.71 Bylaws of Oroville Solid Waste Disposal, Inc.**
3.72 Articles of Incorporation of San Bruno Garbage Co., Inc.**
3.73 Bylaws of San Bruno Garbage Co., Inc.**
3.76 Articles of Incorporation of Sanitary Fill Company**
3.77 Bylaws of Sanitary Fill Company**
3.78 Articles of Incorporation of South Valley Refuse Disposal, Inc.**
3.79 Bylaws of South Valley Refuse Disposal, Inc.**
3.80 Articles of Incorporation of Southern Humboldt Disposal Service,
Inc.**
3.81 Bylaws of Southern Humboldt Disposal Service, Inc.**
3.82 Articles of Incorporation of Sunco Investments, Inc.**
3.83 Bylaws of Sunco Investments, Inc.**
3.84 Articles of Incorporation of Sunset Properties, Inc.**
3.85 Bylaws of Sunset Properties, Inc.**
3.86 Articles of Incorporation of Sunset Scavenger Company**
3.87 Bylaws of Sunset Scavenger Company**
3.92 Partnership Agreement of Tri-County Development Co.**
3.93 Partnership Agreement of Vacaville Fill**
3.94 Articles of Incorporation of Vacaville Sanitary Service**
3.95 Bylaws of Vacaville Sanitary Service**
3.96 Articles of Incorporation of Vallejo Garbage Service, Inc.**
3.97 Bylaws of Vallejo Garbage Service, Inc.**
3.98 Articles of Incorporation of West Coast Recycling Co.**
3.99 Bylaws of West Coast Recycling Co.**
3.100 Articles of Incorporation of Western Placer Recovery Company**
</TABLE>
- ---------------
** Previously filed.
II-3
<PAGE> 159
<TABLE>
<CAPTION>
EXHIBIT DESCRIPTION
- ------- ------------------------------------------------------------------
<C> <S>
3.101 Bylaws of Western Placer Recovery Company**
3.102 Articles of Incorporation of Yuba Sutter Disposal, Inc.**
3.103 Bylaws of Yuba Sutter Disposal, Inc.**
3.104 Articles of Incorporation of Zanker Road Resource Management Co.**
3.105 Bylaws of Zanker Road Resource Management Co.**
3.106 Certificate of Amendment to Articles of Incorporation of Golden
Gate Disposal & Recycling Company
4.1 Indenture between Norcal Waste Systems, Inc. and IBJ Schroder Bank
& Trust Company dated as of November 21, 1995**
4.2 Form of the 12 1/2% Series A Senior Notes due 2005 (included in
Exhibit 4.1, Exhibit A)**
4.3 Form of the 12 1/2% Series B Senior Notes due 2005 (included in
Exhibit 4.1, Exhibit A)**
5.1 Opinion of Howard, Rice, Nemerovski, Canady, Falk & Rabkin, A
Professional Corporation, regarding the validity of the New Notes
and the Guarantees
5.2 Opinion of Cleary, Gottlieb, Steen & Hamilton, regarding the
validity of the New Notes and the Guarantees with respect to New
York law
10.1 Norcal Waste Systems, Inc. Employee Stock Ownership Plan, as
amended and restated as of October 1, 1993 (the "ESOP")**
- Amendment No. 1, dated effective October 1, 1993, executed
December 29, 1994**
- Amendment No. 2, dated effective February 1, 1995, executed
April 27, 1995**
- Amendment No. 3, dated effective October 1, 1993, executed
September 28, 1995**
- Amendment No. 4, dated effective November 17, 1995**
10.2 Employee Stock Ownership Trust Agreement between Norcal Solid
Waste Systems, Inc. (now "Norcal Waste Systems, Inc.," hereinafter
referred to as "Norcal") and Imperial Trust Company, dated March
15, 1990**
10.4 Revolving Credit Agreement by and among Norcal, certain of
Norcal's subsidiaries (the "Guarantors"), The First National Bank
of Boston, and the Banks named on Schedule 1 therein, dated as of
November 21, 1995**
- First Amendment to Revolving Credit Agreement, dated December 1,
1995**
10.5 Security Agreement by and among Norcal, the Guarantors and The
First National Bank of Boston, dated as of November 21, 1995**
10.6 Pledge Agreement by and among Norcal, the Guarantors and The First
National Bank of Boston, dated as of November 21, 1995
10.7 Partnership Pledge Agreement by and among Norcal, the Guarantors
and The First National Bank of Boston, dated as of November 21,
1995**
10.8 Collateral Assignment of Permits and Contracts by and among
Norcal, the Guarantors and the First National Bank of Boston,
dated as of November 21, 1995**
10.9 Purchase Agreement between Norcal, Bear, Stearns & Co. Inc. and
Montgomery Securities, dated November 15, 1995**
10.10 A/B Exchange Registration Rights Agreement by and among Norcal,
the Subsidiary Guarantors named therein, Bear, Stearns & Co. Inc.
and Montgomery Securities, dated as of November 21, 1995**
</TABLE>
- ---------------
** Previously filed.
II-4
<PAGE> 160
<TABLE>
<CAPTION>
EXHIBIT DESCRIPTION
- ------- ------------------------------------------------------------------
<C> <S>
10.11 Memorandum of Material Settlement Terms between Norcal, the ESOP,
and the Settling Plaintiffs named therein, dated August 9, 1995
10.12 Master Finance Lease between Caterpillar Financial Services
Corporation and Alta Equipment Leasing Co., Inc., dated as of
December 21, 1994**
10.13 Master Lease Agreement between Heller Financial Leasing, Inc. and
Norcal, dated June 30, 1994**
10.14 Lease Agreement between OB-1 Associates, as landlord, and Norcal,
as tenant, for premises located at 5 Thomas Mellon Circle, San
Francisco, CA, dated April 4, 1989**
- Amendment to Lease, dated effective January 15, 1990**
- Amendment to Lease, dated effective April 1, 1990**
- Third Amendment to Lease, dated effective January 15, 1991**
10.16 Employment Agreement with Donald M. Moriel dated as of June 4,
1996
10.17 Separation Agreement between Norcal and Richard C. Broderson
effective as of March 15, 1996
10.18 Norcal Amended & Restated 1990 Stock Option Plan, effective July
23, 1990, as amended August 10, 1990**
10.20 Form of Indemnity Agreement (separate agreements were executed by
Norcal and each of John B. Molinari, H. Welton Flynn, Archie L.
Humphrey and Michael J. Sangiacomo as of February 27, 1992)**
10.21 Agreement to Terminate Indemnification Trust and Modify Indemnity
Agreement between Norcal and M. Sangiacomo, H. Flynn, J. Molinari,
A. Humphrey and W. Graham, dated as of October 16, 1995**
10.22 Waste Disposal Agreement between Oakland Scavenger Company and
City and County of San Francisco and Sanitary Fill Company, dated
January 2, 1987**
10.23 Agreement in Facilitation of Waste Disposal Agreement between City
and County of San Francisco and Sanitary Fill Company, dated
January 2, 1987**
10.25 1996 Executive Stock Incentive Plan
10.26 1996 Non-Employee Director Stock Option Plan
10.27 Form of Employment Agreement between Norcal and David J. Pacini,
dated as of January 22, 1996
10.28 Employment Agreement between Norcal and Robert J. Corbolotti,
dated as of January 22, 1996
10.29 Short-Term Incentive Bonus Plan
10.30 Employment Agreement between Norcal and Michael J. Sangiacomo,
dated as of January 22, 1996
10.33 Option Agreement between Norcal and Michael J. Sangiacomo*
10.34 Option Agreement between Norcal and David J. Pacini*
10.35 Option Agreement between Norcal and Robert J. Corbolotti*
10.36 Summary of Material Terms of Severance Policy for Certain Key
Employees
10.37 Fourth Amended and Restated Loan Agreement by and between Norcal
and the ESOP, effective as of October 1, 1995
10.39 Deferred Compensation and Stock Option Plan
12.1 Calculation of Ratio of Earnings to Fixed Charges
21.1 Subsidiaries of Norcal
</TABLE>
- ---------------
* To be filed by Amendment.
** Previously filed.
II-5
<PAGE> 161
<TABLE>
<CAPTION>
EXHIBIT DESCRIPTION
- ------- ------------------------------------------------------------------
<C> <S>
23.1 Consent of Howard, Rice, Nemerovski, Canady, Falk & Rabkin, A
Professional Corporation (included in Exhibit 5.1)
23.2 Consent of Cleary, Gottlieb, Steen & Hamilton (included in Exhibit
5.2)
23.3 Consent of KPMG Peat Marwick LLP
24.1 Powers of Attorney**
25.1 Form T-1 statement of eligibility and qualification under the
Trust Indenture Act of 1939 of IBJ Schroder Bank & Trust Company,
as Trustee under the Indenture filed as Exhibit 4.1**
99.1 Form of Letter of Transmittal
99.2 Form of Notice of Guaranteed Delivery**
</TABLE>
- ---------------
** Previously filed.
II-6
<PAGE> 162
(b) Financial Statement Schedule
SCHEDULE II VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
<TABLE>
<CAPTION>
BALANCE AT
BEGINNING CHARGED BALANCE AT
OF YEAR TO EXPENSE DEDUCTIONS END OF YEAR
---------- ---------- ---------- -----------
<S> <C> <C> <C> <C>
YEAR ENDED SEPTEMBER 30, 1995
Insurance............................................ $ 6,585 $5,880 $ 2,196 $10,269
Post Retirement Benefit Obligation................... 35,094 830 1,007 34,917
Litigation, Claims and Related Matters............... 5,141 -- 2,146 2,995
Property and Other Reserves.......................... 8,610 -- 5,670 2,940
---------- ---------- ---------- -----------
Total................................................ $ 55,430 $6,710 $ 11,019 $51,121
======== ======== ======== =========
YEAR ENDED SEPTEMBER 30, 1994
Insurance............................................ $ 6,797 $3,808 $ 4,020 $ 6,585
Post Retirement Benefit Obligation................... 34,438 1,658 1,002 35,094
Litigation, Claims and Related Matters............... 9,964 -- 4,823 5,141
Property and Other Reserves.......................... 8,741 -- 131 8,610
---------- ---------- ---------- -----------
Total................................................ $ 59,940 $5,466 $ 9,976 55,430
======== ======== ======== =========
YEAR ENDED SEPTEMBER 30, 1993
Insurance............................................ $ 11,677 $1,260 $ 6,140 $ 6,797
Post Retirement Benefit Obligation................... 33,056 2,554 1,172 34,438
Litigation, Claims and Related Matters............... 14,244 904 5,184 9,964
Property and Other Reserves.......................... 11,472 -- 2,731 8,741
---------- ---------- ---------- -----------
Total................................................ $ 70,449 $4,718 $ 15,227 $59,940
======== ======== ======== =========
</TABLE>
Supporting schedules other than the above have been omitted because they
are not applicable or not required or because the information to be set forth
therein is included in the financial statements or notes thereto herein.
ITEM 22. UNDERTAKINGS
The undersigned registrant hereby undertakes to respond to requests for
information that is incorporated by reference into the prospectus pursuant to
Item 4, 10(b), 11 or 13 of Form S-4, within one business day of receipt of such
request, and to send the incorporated documents by first-class mail or other
equally prompt means. This includes information contained in documents filed
subsequent to the effective date of the registration statement through the date
of responding to the request.
The undersigned registrant hereby undertakes to supply by means of a
post-effective amendment all information concerning a transaction, and the
company being acquired involved therein, that was not the subject of and
included in the registration statement when it became effective.
II-7
<PAGE> 163
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL WASTE SYSTEMS, INC.
(Registrant)
------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director, President and June 12, 1996
- ----------------------------------- Chief Executive Officer
Michael J. Sangiacomo
DAVID J. PACINI* Director and Executive Vice June 12, 1996
- ----------------------------------- President--Corporate
David J. Pacini
ROBERT J. CORBOLOTTI* Senior Vice President, Chief June 12, 1996
- ----------------------------------- Financial Officer and Treasurer
Robert J. Corbolotti
MARK R. LOMELE* Vice President and Corporate June 12, 1996
- ----------------------------------- Controller
Mark R. Lomele
JOHN B. MOLINARI* Chairman of the Board June 12, 1996
- -----------------------------------
John B. Molinari
H. WELTON FLYNN* Director June 12, 1996
- -----------------------------------
H. Welton Flynn
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 164
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ALTA ENVIRONMENTAL SERVICES, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 165
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ALTA EQUIPMENT LEASING CO., INC.
(Registrant)
--------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 166
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
AUBURN PLACER DISPOSAL SERVICE
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 167
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
BAY SCENE INVESTMENTS, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 168
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
B&J DROP BOX
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 169
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
BIOSYSTEMS MANAGEMENT, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 170
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
BIOSYSTEMS MANAGEMENT, INC.,
AS GENERAL PARTNER OF BIOSYSTEMS
MANAGEMENT INTERNATIONAL
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 171
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
CONSOLIDATED ENVIRONMENTAL
INDUSTRIES, INC.,
AS GENERAL PARTNER OF BIOSYSTEMS
MANAGEMENT INTERNATIONAL
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 172
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
BUONATERRA, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 173
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
CITY GARBAGE COMPANY OF EUREKA
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 174
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
CONSOLIDATED ENVIRONMENTAL
INDUSTRIES, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 175
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
DEL NORTE DISPOSAL, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 176
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
DEL NORTE RECOVERY, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 177
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
DIXON SANITARY SERVICE
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 178
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ENVIROCAL, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 179
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ENVIROCOM DATA SERVICES, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 180
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
EXCEL ENVIRONMENTAL, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 181
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
FOOTHILL DISPOSAL CO., INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 182
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
GOLDEN GATE DISPOSAL & RECYCLING COMPANY
(Registrant)
By: /s/ Michael J. Sangiacomo
-----------------------------------------
Michael J. Sangiacomo
President and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 183
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ENVIROCOM DATA SERVICES, INC., AS
GENERAL PARTNER OF HILLTOP RETAIL
PLAZA
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 184
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
BAY SCENE INVESTMENTS, INC., AS
GENERAL PARTNER OF HILLTOP RETAIL
PLAZA
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 185
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
INTEGRATED ENVIRONMENTAL
SYSTEMS, INC.
(Registrant)
------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 186
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
LOS ALTOS GARBAGE COMPANY
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 187
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
MACOR, INC. (Registrant)
--------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 188
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
MASON LAND RECLAMATION
COMPANY, INC. (Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 189
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL/SAN BERNARDINO, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 190
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL/SAN DIEGO, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 191
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL WASTE SERVICES OF
SACRAMENTO, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 192
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL WASTE SOLUTIONS, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 193
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
OMIRP, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 194
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
OROGATE, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 195
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
OROVILLE SOLID WASTE DISPOSAL, INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 196
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SAN BRUNO GARBAGE CO., INC.
(Registrant)
-------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 197
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SANITARY FILL COMPANY
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 198
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SOUTH VALLEY REFUSE DISPOSAL, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 199
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SOUTHERN HUMBOLDT DISPOSAL
SERVICE, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 200
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SUNCO INVESTMENTS, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 201
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SUNSET PROPERTIES, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 202
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
SUNSET SCAVENGER COMPANY
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 203
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ENVIROCAL, INC., AS GENERAL PARTNER
OF TRI-COUNTY DEVELOPMENT CO.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 204
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
NORCAL WASTE SYSTEMS, INC.,
AS GENERAL PARTNER OF TRI-COUNTY
DEVELOPMENT CO. (Registrant)
--------------------------------------
By: /s/ Michael J. Sangiacomo
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director, President and June 12, 1996
- ----------------------------------- Chief Executive Officer
Michael J. Sangiacomo
DAVID J. PACINI* Director and Executive Vice June 12, 1996
- ----------------------------------- President--Corporate
David J. Pacini
ROBERT J. CORBOLOTTI* Senior Vice President, Chief June 12, 1996
- ----------------------------------- Financial Officer and Treasurer
Robert J. Corbolotti
MARK R. LOMELE* Vice President and Corporate June 12, 1996
- ----------------------------------- Controller
Mark R. Lomele
H. WELTON FLYNN* Director June 12, 1996
- -----------------------------------
H. Welton Flynn
JOHN B. MOLINARI* Chairman of the Board June 12, 1996
- -----------------------------------
John B. Molinari
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 205
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
B & J DROP BOX, AS GENERAL PARTNER OF
VACAVILLE FILL
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 206
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ALTA ENVIRONMENTAL SERVICES, INC., AS
GENERAL PARTNER OF VACAVILLE FILL
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 207
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
VACAVILLE SANITARY SERVICE
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 208
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
VALLEJO GARBAGE SERVICE, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 209
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
WEST COAST RECYCLING CO.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 210
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
WESTERN PLACER RECOVERY COMPANY
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 211
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
YUBA SUTTER DISPOSAL, INC.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 212
POWERS OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature
appears below (each, a "Signatory") constitutes and appoints Michael J.
Sangiacomo, Robert J. Corbolotti and Mark R. Lomele (each, an "Agent," and
collectively, "Agents") and each or any of them, his true and lawful attorney-
in-fact and agent, each with full power of substitution and resubstitution, for
and in his name, place and stead, in any and all capacities, to sign this
Registration Statement and any and all amendments (including post-effective
amendments) thereto and to file the same, with all exhibits thereto, and all
other documents in connection therewith, with the Securities and Exchange
Commission. Each Signatory further grants to the Agents, and each of them, full
power and authority to do and perform each and every act and thing requisite and
necessary, in the judgment of such Agent, to be done in connection with any such
signing and filing, as full to all intents and purposes as he might or could do
in person, and hereby ratifies and confirms all that said Agents, or any of
them, or their or his other substitute or substitutes, may lawfully do or cause
to be done by virtue hereof.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant has duly caused this Amendment No. 2 to the Registration Statement to
be signed on its behalf by the undersigned thereunto duly authorized, in the
City of San Francisco, California, on the 12th day of June, 1996.
ZANKER ROAD RESOURCE
MANAGEMENT CO.
(Registrant)
By: /s/ Michael J. Sangiacomo
--------------------------------------
Michael J. Sangiacomo
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933, the
Registration Statement has been signed by the following persons on the dates and
in the capacities indicated.
<TABLE>
<CAPTION>
SIGNATURE CAPACITY DATE
- ----------------------------------- ------------------------------------- ------------------
<S> <C> <C>
/s/ Michael J. Sangiacomo Director and President June 12, 1996
- -----------------------------------
Michael J. Sangiacomo
DONALD M. MORIEL* Director and Executive Vice President June 12, 1996
- -----------------------------------
Donald M. Moriel
ROBERT J. CORBOLOTTI* Chief Financial Officer and Treasurer June 12, 1996
- -----------------------------------
Robert J. Corbolotti
*By: /s/ Michael J. Sangiacomo
- ---------------------------------------
Michael J. Sangiacomo, Attorney-in-Fact
</TABLE>
<PAGE> 213
INDEX TO EXHIBITS
<TABLE>
<CAPTION>
SEQUENTIALLY
NUMBERED
EXHIBIT DESCRIPTION PAGE NUMBER
- ------- --------------------------------------------------------
<C> <S> <C>
3.2 Restated Bylaws of Norcal Waste Systems, Inc............
3.106 Certificate of Amendment to Articles of Incorporation of
Golden Gate Disposal & Recycling Company................
5.1 Opinion of Howard, Rice, Nemerovski, Canady, Falk &
Rabkin, A Professional Corporation, regarding the
validity of the New
Notes and the Guarantees................................
5.2 Opinion of Cleary, Gottlieb, Steen & Hamilton regarding
the validity of the New Notes and the Guarantees with
respect to New York law.................................
10.6 Pledge Agreement by and among Norcal, the Guarantors and
the First National Bank of Boston, dated as of November
21, 1995................................................
10.11 Memorandum of Material Settlement Terms between Norcal,
the ESOP, and the Settling Plaintiffs named therein,
dated August 9, 1995....................................
10.16 Employment Agreement with Donald M. Moriel, dated as of
June 4, 1996............................................
10.17 Separation Agreement with Richard C. Broderson effective
as of March 15, 1996....................................
10.25 1996 Executive Stock Incentive Plan.....................
10.26 1996 Non-Employee Director Stock Option Plan............
10.27 Form of Employment Agreement with David J. Pacini, dated
as of January 22, 1996..................................
10.28 Employment Agreement with Robert J. Corbolotti, dated as
of January 22, 1996.....................................
10.29 Short-Term Incentive Bonus Plan.........................
10.30 Employment Agreement between Norcal and Michael J.
Sangiacomo, dated as of January 22, 1996................
10.36 Summary of Material Terms of Severance Policy for
Certain Key Employees...................................
10.37 Fourth Amended and Restated Loan Agreement by and
between Norcal and the ESOP, effective as of October 1,
1995
10.39 Deferred Compensation and Stock Plan....................
12.1 Calculation of Ratio of Earnings to Fixed Charges.......
21.1 Subsidiaries of Norcal..................................
23.1 Consent of Howard, Rice, Nemerovski, Canady, Falk &
Rabkin, A Professional Corporation (included in Exhibit
5.1)....................................................
23.2 Consent of Cleary, Gottlieb, Steen & Hamilton (included
in Exhibit 5.2).........................................
23.3 Consent of KPMG Peat Marwick LLP........................
99.1 Form of Letter of Transmittal...........................
</TABLE>
<PAGE> 1
EXHIBIT 3.2
RESTATED
BYLAWS OF
NORCAL WASTE SYSTEMS, INC.
ARTICLE I
Shareholders
Section 1. Place of Meetings.
All meetings of shareholders shall be held at the principal executive
office of the Corporation, or at any other place, within or without the State of
California, specified by the Board of Directors. The place of any meeting of
shareholders shall be specified in the notice calling such meeting.
Section 2. Annual Meeting.
The annual meeting of the shareholders shall be held at 9:00 o'clock
a.m., on the second Thursday of January, in each year, if not a legal holiday,
and if a legal holiday, on the next business day following. In the event the
annual meeting of shareholders shall not be held on the date above specified,
the Board of Directors shall cause a meeting in lieu thereof to be held as soon
thereafter as convenient, and any business transacted or election held at such
meeting shall be as valid as if such business were transacted or election held
at the date and time specified above. At the annual meeting, directors shall be
elected, reports of the affairs of the Corporation shall be considered, and any
other business may be transacted which is within the power of the shareholders.
Section 3. Special Meetings.
A special meeting of the shareholders for any purpose or purposes
whatsoever may be called at any time by the Chairman of the Board, by the
President, by the Board of Directors, or by one or more shareholders holding not
less than ten percent (10%) of the voting power of the Corporation.
Upon request in writing to the Chairman of the Board, President, Vice
President or Secretary of the Corporation by any person or persons (other
-1-
<PAGE> 2
than the Board of Directors) entitled to call a special meeting of shareholders,
it shall be the duty of the officer to whom such request is made forthwith to
cause notice to be given to the shareholders entitled to vote that a meeting of
the shareholders will be held at a time, requested by the person or persons
calling the meeting, which shall be not less than thirty-five (35) nor more than
sixty (60) days after the receipt of such request.
Section 4. Notice of Meetings.
Whenever shareholders are required or permitted to take any action at a
meeting, a written notice of the meeting shall be given not less than ten (10)
(or, if sent by third class mail thirty (30)) nor more than sixty (60) days
before the date of the meeting to each shareholder entitled to vote thereat.
Such notice shall state the place, date and hour of the meeting. In the case of
a special meeting, such notice shall specify the general nature of the business
to be transacted and no other business may be transacted at such meeting. In the
case of the annual meeting, the notice shall specify those matters which the
Board of Directors, at the time of the mailing of the notice, intends to present
for action by the shareholders. The notice of any meeting at which directors are
to be elected shall include the names of nominees intended at the time of the
notice to be presented for election by or at the direction of the Board of
Directors or any nominating committee or person appointed by the Board of
Directors.
Notice of a shareholders' meeting or any report shall be given either
personally or by first-class mail, or, if the Corporation has outstanding shares
held of record by five hundred (500) or more persons on the record date for the
shareholders' meeting, notice may be sent by third-class mail, or other means of
written communication, addressed to the shareholder at the address of such
shareholder appearing on the books of the Corporation or given by the
shareholder to the Corporation for the purpose of notice; or if no such address
appears or is given, at the place where the principal executive office of the
Corporation is located or by publication at least once in a newspaper of general
circulation in the county in which the principal executive office is located.
The notice or report shall be deemed to have been given at the time when
delivered personally or deposited in the mail or sent by other means of written
communication. If any notice or report addressed to the shareholder at the
address of such shareholder appearing on the books of the Corporation is
returned to the Corporation by the United States Postal Service marked to
indicate that the United States Postal Service is unable to deliver the notice
or report to the shareholder at such address, all future notices or reports
shall be deemed to have been duly given without further mailing if the same
shall be available for the shareholder upon written demand of the shareholder at
the
-2-
<PAGE> 3
principal executive office of the Corporation for a period of one year from the
date of the giving of the notice or report to all other shareholders.
When a shareholders' meeting is adjourned to another time or place,
notice need not be given of the adjourned meeting if the time and place thereof
are announced at the meeting at which the adjournment is taken. At the adjourned
meeting the Corporation may transact any business which might have been
transacted at the original meeting. If the adjournment is for more than
forty-five (45) days or if after the adjournment a new record date is fixed for
the adjourned meeting, a notice of the adjourned meeting shall be given to each
shareholder of record entitled to vote at the meeting.
For the purpose of determining whether the Corporation has outstanding
shares held of record by five hundred (500) or more persons, shares shall be
deemed "held of record" by each person who is identified as the owner of such
shares on the record of shareholders maintained by on behalf of the Corporation,
in accordance with Section 605 of the California Corporations Code.
Section 5. Consent to Shareholders' Meetings.
The transactions of any meeting of shareholders, however called and
noticed, and wherever held, are as valid as though had at a meeting duly held
after regular call and notice, if a quorum is present either in person or by
proxy, and if, either before or after the meeting, each of the persons entitled
to vote, not present in person or by proxy, signs a written waiver of notice or
a consent to the holding of the meeting or an approval of the minutes thereof.
All such waivers, consents, and approvals shall be filed with the corporate
records or made a part of the minutes of the meeting. Attendance of a person at
a meeting shall constitute a waiver of notice of and presence at such meeting,
except when the person objects, at the beginning of the meeting, to the
transaction of any business because the meeting is not lawfully called or
convened and except that attendance at a meeting is not a waiver of any right to
object to the consideration of matters required by law to be included in the
notice but not so included, if such objection is expressly made at the meeting.
Neither the business to be transacted at nor the purpose of any regular or
special meeting of shareholders need be specified in any written waiver of
notice, consent to the holding of the meeting or approval of the minutes
thereof, except that any shareholder approval at a meeting, other than unanimous
approval by those entitled to vote, pursuant to Section 310 (transactions
between the Corporation and one or more of the directors), Section 902
(amendment to Articles of Incorporation), Section 1201 (reorganization), Section
1900 (voluntary dissolution), or Section 2007 (plan of distribution upon
dissolution) of the California Corporations Code shall be
-3-
<PAGE> 4
valid only if the general nature of the proposal so approved is stated in the
notice of meeting or in any written waiver of notice.
Any action which may be taken at any annual or special meeting of
shareholders may be taken without a meeting and without prior notice, if a
consent in writing, setting forth the action so taken, shall be signed by the
holders of outstanding shares having not less than the minimum number of votes
that would be necessary to authorize or take such action at a meeting at which
all shares entitled to vote thereon were present and voted. Unless the consents
of all shareholders entitled to vote have been solicited in writing, notice of
any shareholder approval pursuant to Section 310 (transactions between the
Corporation and one or more of the directors), Section 317 (indemnification of
an officer, director or employee), Section 1201 (reorganization), or Section
2007 (plan of distribution upon dissolution) of the California Corporations Code
without a meeting by less than unanimous written consent shall be given at least
ten (10) days before the consummation of the action authorized by such approval
to those shareholders entitled to vote who have not consented in writing. Prompt
notice also shall be given of the taking of any other corporate action approved
by shareholders without a meeting by less than unanimous written consent to
those shareholders entitled to vote who have not consented in writing. Directors
may not be elected by written consent except by unanimous written consent of all
shares entitled to vote for the election of directors.
Section 6. Quorum.
A majority of the shares entitled to vote, represented in person or by
proxy, shall constitute a quorum at a meeting of shareholders. Except where a
higher percentage vote is required by the Articles of Incorporation or the
Bylaws, if a quorum is present the affirmative vote of the majority of the
shares represented at the meeting and entitled to vote on any matter (which
shares voting affirmatively also constitute at least a majority of the required
quorum) shall be the act of the shareholders.
The shareholders present at a duly called or held meeting at which a
quorum is present may continue to transact business until adjournment
notwithstanding the withdrawal of enough shareholders to leave less than a
quorum, if any action taken (other than adjournment) is approved by at least a
majority of the shares required to constitute a quorum.
In the absence of a quorum, any meeting of shareholders may be
adjourned from time to time by the vote of a majority of the shares represented
either in person or by proxy, but no other business may be transacted, except as
provided hereinabove.
-4-
<PAGE> 5
Section 7. Voting Rights.
Except as otherwise provided by law and except as may be otherwise
provided in the Articles of Incorporation, each outstanding share, regardless of
class, shall be entitled to one vote on each matter submitted to a vote of
shareholders. Any holder of shares entitled to vote on any matter may vote part
of the shares in favor of the proposal and refrain from voting the remaining
shares or vote them against the proposal, other than elections to office, but,
if the shareholder fails to specify the number of shares such shareholder is
voting affirmatively, it will be conclusively presumed that the shareholder's
approving vote is with respect to all shares such shareholder is entitled to
vote.
Every person entitled to vote shares may authorize another person or
persons to act by proxy with respect to such shares. No proxy shall be valid
after the expiration of eleven (11) months from the date thereof unless
otherwise provided in the proxy. Subject to the foregoing, every proxy shall
continue in full force and effect until revoked by the person executing it prior
to the vote pursuant thereto. Such revocation may be effected by a writing
delivered to the Corporation stating that the proxy is revoked or by a
subsequent proxy executed by the person executing the prior proxy and presented
to the meeting, or by attendance at, the meeting and voting in person by the
person executing the proxy. A proxy is not revoked by the death or incapacity of
the maker unless, before the vote is counted, written notice of such death or
incapacity is received by the Corporation.
Any form of proxy or written consent distributed to 10 or more
shareholders of the Corporation at a time when the Corporation has outstanding
shares held of record by one hundred (100) or more persons shall afford an
opportunity on the proxy or form of written consent to specify a choice between
approval and disapproval of each matter or group of related matters intended to
be acted upon at the meeting for which the proxy is solicited or by such written
consent, other than elections to office, and shall provide, subject to
reasonable specified conditions, that where the person solicited specifies a
choice with respect to any such matters the shares will be voted in accordance
therewith. In any election of directors, any form of proxy in which the
directors to be voted upon are named therein as candidates and which is marked
by a shareholder "withhold" or otherwise marked in a manner indicating that the
authority to vote for the election of directors is withheld shall not be voted
either for or against the election of a director.
In any election of directors, the candidates receiving the highest
number of votes of the shares entitled to be voted for them up to the number of
directors to be elected by such shares are elected. Elections for directors
-5-
<PAGE> 6
need not be by ballot unless a shareholder demands election by ballot at the
meeting and before the voting begins.
Section 8. Determination of Shareholders of Record.
In order that the Corporation may determine the shareholders entitled
to notice of any meeting or to vote or entitled to receive payment of any
dividend or other distribution or allotment of any rights or entitled to
exercise any rights in respect of any other lawful action, the Board of
Directors may fix, in advance, a record date, which shall not be more than sixty
(60) nor less than ten (10) days prior to the date of such meeting nor more than
sixty (60) days prior to any other action.
If no record date is fixed, the record date for determining
shareholders entitled to notice of or to vote at a meeting of shareholders shall
be at the close of business on the business day next preceding the day on which
notice is given or, if notice is waived, at the close of business on the
business day next preceding the day on which the meeting is held. The record
date for determining shareholders entitled to give consent to corporate action
in writing without a meeting, when no prior action by the Board of Directors has
been taken, shall be the day on which the first written consent is given. The
record date for determining shareholders for any other purpose shall be at the
close of business on the day on which the Board of Directors adopts the
resolution relating thereto, or the sixtieth (60th) day prior to the date of
such other action, whichever is later.
A determination of shareholders of record entitled to notice of or to
vote at a meeting of shareholders shall apply to any adjournment of the meeting
unless the Board of Directors fixes a new record date for the adjourned meeting,
but the Board of Directors shall fix a new record date if the meeting is
adjourned for more than forty-five (45) days from the date set for the original
meeting.
Shareholders at the close of business on the record date are entitled
to notice and to vote or to receive the dividend, distribution or allotment of
rights or to exercise the rights, as the case may be, notwithstanding any
transfer of any shares on the books of the Corporation after the record date,
except as otherwise provided in the Articles of Incorporation or by agreement.
For the purpose of determining whether the Corporation has outstanding
shares held of record by one hundred (100) or more persons, shares shall be
deemed to be "held of record" by each person who is identified as the owner of
such shares on the record of shareholders maintained by or on
-6-
<PAGE> 7
behalf of the Corporation, in accordance with Section 605 of the California
Corporations Code.
ARTICLE II
Board of Directors
Section 1. Number and Qualification of Directors; Election.
The authorized number of directors of the Corporation shall be six (6).
Except as otherwise provided in this Article II, directors shall be elected at
the annual meetings of the shareholders, and each director shall hold office
until his or her successor is duly elected and qualified.
Section 2. Vacancies.
In the case of a vacancy in the Board of Directors, the vacancy shall
be filled by a majority vote of the remaining directors. The shareholders may
elect a director or directors at any time to fill any vacancy or vacancies not
filled by the directors. A director elected to fill a vacancy shall serve for
the remainder of the then present term of office to which he or she is elected
and until a successor has been elected and qualified. A vacancy or vacancies in
the Board of Directors shall be deemed to exist in the case of the death,
resignation or removal of any director, or if the authorized number of directors
is increased, or if the shareholders fail at any annual, or special meeting of
shareholders at which any director or directors are elected, to elect the full
authorized number of directors to be voted for at that meeting. In the event
that the authorized number of directors is decreased, whether by the Board or by
the vote of the shareholders as provided in Section 1 of this Article II, above,
each director then serving as such shall nevertheless serve out the remainder of
his or her term of office.
Any director may resign effective upon giving written notice to the
Chairman of the Board, the President, the Secretary or the Board of Directors of
the Corporation, unless the notice specifies a later time for the effectiveness
of such resignation. If the resignation is effective at a future time, a
successor may be elected to take office when the resignation becomes effective.
Section 3. Removal of Directors.
Any or all of the directors may be removed from office without cause by
a vote of shareholders holding a majority of the outstanding shares
-7-
<PAGE> 8
entitled to vote at an election of directors; however, an individual director
shall not be removed if the votes cast against removal of the director, or not
consenting in writing to the removal, would be sufficient to elect such director
if voted cumulatively (without regard to whether shares may otherwise be voted
cumulatively) at an election at which the same total number of votes were cast
(or, if the action is taken by written consent, all shares entitled to vote were
voted) and, the entire number of directors authorized at the time of the
director's most recent election were then being elected.
Section 4. Newly Created Directorships.
In the event of any increase or decrease in the authorized number of
directors, each director then serving as such shall nevertheless continue as a
director until the expiration of his or her current term, or his or her prior
death, retirement, resignation, or removal.
Section 5. Nomination of Directors.
Only persons who are nominated in accordance with the following
procedures shall be eligible for election as directors. Nominations of persons
for election to the Board of Directors of the Corporation may be made at a
meeting of shareholders by or at the direction of the Board of Directors, by any
nominating committee or person appointed by the Board or by any stockholder of
the Corporation entitled to vote for the election of directors at the meeting
who complies with the notice procedures set forth in this Section. Such
nominations, other than those made by or at the direction of the Board or a
nominating committee or person appointed by the Board, shall be made pursuant to
timely notice in writing to the Secretary, Norcal Waste Systems, Inc. To be
timely, a shareholder's notice shall be delivered to or mailed and received at
the principal executive offices of the Corporation not less than 50 days nor
more than 75 days prior to the meeting; provided, however, that in the event
that less than 65 days' notice or prior public disclosure of the date of the
meeting is given or made to shareholders, notice by the shareholder to be timely
must be so received not later than the close of business on the 15th day
following the day on which such notice of the date of the meeting was mailed or
such public disclosure was made, whichever first occurs. Such shareholder's
notice to the Secretary shall set forth (a) as to each person whom the
shareholder proposes to nominate for election or re-election as a director, (i)
the name, age, business address and residence address of the person, (ii) the
principal occupation or employment of the person, (iii) the class and number of
shares of capital stock of the Corporation which are beneficially owned by the
person, and (iv) any other information relating to the person that is required
to be disclosed in solicitations for proxies for election of directors pursuant
to Rule 14a under the Securities Exchange Act of 1934, as
-8-
<PAGE> 9
amended; and (b) as to the stockholder giving the notice (i) the name and record
address of the shareholder and (ii) the class and number of shares of capital
stock of the corporation which are beneficially owned by the shareholder. The
Corporation may require any proposed nominee to furnish such other information
as may reasonably be required by the Corporation to determine the eligibility of
such proposed nominee to serve as director of the Corporation. No person shall
be eligible for election as a director of the Corporation unless nominated in
accordance with the procedures set forth herein.
The Chairman of the meeting shall, if the facts warrant, determine and
declare to the meeting that a nomination was not made in accordance with the
foregoing procedure, and if he should so determine, he shall so declare to the
meeting and the defective nomination shall be disregarded.
Notwithstanding any of the provisions of these Bylaws, this Section 5
will not take effect until one or more classes of the Corporation's equity
securities are registered under Section 12(g) of the Securities Exchange Act of
1934, as amended.
Section 6. Meetings.
Meetings of the Board of Directors may be called by the Chairman of the
Board or the President or any two directors. Meetings of the Board of Directors
may be held at any place within or without the state which has been designated
in the notice of the meeting or, if not stated in the notice or there is no
notice, designated by resolution of the Board of Directors.
The Board of Directors shall hold a regular meeting immediately after
the meeting of shareholders at which any director is elected and at the place
where such meeting is held for the purpose of appointing officers of the
Corporation and otherwise organizing and for the transaction of other business,
and notice of such meeting is hereby dispensed with. Other regular meetings of
the Board of Directors may be held without notice if the time and place of such
meetings are fixed by the Board of Directors.
Special meetings of the Board of Directors may be held upon at least
four (4) days' notice by mail or at least forty-eight (48) hours' notice
delivered personally or by telephone or telegraph. A notice, or waiver of
notice, need not specify the purpose of any regular or special meeting of the
Board of Directors. Notice of a meeting need not be given to any director who
signs a waiver of notice or a consent to holding the meeting or an approval of
the minutes thereof, whether before or after the meeting, or who attends the
-9-
<PAGE> 10
meeting without protesting, prior thereto or at its commencement, the lack of
notice to such director. All such waivers, consents and approvals shall be filed
with the corporate records or made a part of the minutes of the meeting.
A majority of the directors present, whether or not a quorum is
present, may adjourn any meeting to another time and place. If the meeting is
adjourned for more than twenty-four (24) hours, notice of any adjournment to
another time or place shall be given prior to the time of the adjourned meeting
to the directors who were not present at the time of the adjournment.
Members of the Board of Directors may participate in a meeting through
use of conference telephone or similar communications equipment, so long as all
members participating in such meeting can hear one another. Participation in a
meeting pursuant to this section constitutes presence in person at such meeting.
Section 7. Quorum.
A quorum of the Board of Directors for the transaction of business
shall be a majority of the authorized number of directors or two, whichever is
larger, unless the authorized number of directors is one, in which case one
director constitutes a quorum.
Every act or decision done or made by a majority of the directors
present at a meeting duly held at which a quorum is present is the act of the
Board of Directors, unless otherwise provided by law, or unless a greater number
be required by the Articles of Incorporation, or these Bylaws. A meeting at
which a quorum is initially present may continue to transact business
notwithstanding the withdrawal of directors, if any action taken is approved by
at least a majority of the required quorum for such meeting.
Section 8. Action Without a Meeting.
Any action required or permitted to be taken by the Board of Directors
may be taken without a meeting, if all members of the Board shall individually
or collectively consent in writing to such action. Such written consent or
consents shall be filed with the minutes of the proceedings of the Board. Such
action by written consent shall have the same force and effect as a unanimous
vote of such directors.
Section 9. General and Specific Powers and Duties.
Subject to the limitations of the Articles of Incorporation, of these
Bylaws, and of law limiting the powers of the Board of Directors or reserving
-10-
<PAGE> 11
powers to the shareholders, the business and affairs of the Corporation shall be
managed and all corporate powers shall be exercised by or under the direction of
the Board of Directors. The Board may delegate the management of the day-to-day
operation of the business of the Corporation to a management company or other
person provided that the business and affairs of the Corporation shall be
managed and all corporate powers shall be exercised under the ultimate direction
of the Board of Directors.
A director shall perform the duties of a director, including duties as
a member of any committee of the Board of Directors upon which the director may
serve, in good faith, in a manner such director believes to be in the best
interests of the Corporation and its shareholders and with such care, including
reasonable inquiry, as an ordinarily prudent person in a like position would use
under similar circumstances.
Section 10. Fees and Compensation.
Directors and members of committees may receive such compensation, if
any, for their services, and such reimbursement for expenses, as may be fixed or
determined by resolution of the Board of Directors. No such payment shall
preclude any director from serving the Corporation or any of its subsidiary
corporations in any other capacity and receiving compensation for such service.
Section 11. Amendment, Repeal, etc.
Notwithstanding any other provision of the Bylaws of this corporation
(and notwithstanding the fact that a lesser percentage may be specified by law,
this corporation's articles of incorporation or Bylaws) the affirmative vote of
the holders of not less than sixty-six and two-thirds percent (66-2/3%) of the
outstanding shares entitled to vote for the election of directors shall be
required to amend, repeal or adopt any provision inconsistent with this Article
II or any provision hereof.
ARTICLE III
Indemnification
Section 1. Indemnification.
This Corporation may, to the maximum extent and in the manner permitted
by the California General Corporation Law, indemnify each of its agents against
expenses, judgments, fines, settlements and other amounts
-11-
<PAGE> 12
actually and reasonably incurred in connection with any proceeding arising by
reason of the fact that any such person is or was an agent of this Corporation
and the Corporation may advance the expenses reasonably incurred by such agent
in defending such proceeding upon receipt of the undertaking specified in
Section 317(f) of the California Corporations Code. For the purposes of this
Article III, the terms "agent," "proceeding" and "expenses" used in this Article
III shall have the same meanings as such terms in said Section 317. To the
extent that an agent of the Corporation has been successful on the merits in
defense of any proceeding or in defense of any claim, issue or matter therein,
the agent shall be indemnified against expenses actually and reasonably incurred
by the agent in connection therewith. Except as provided in the prior sentence,
any indemnification under this Section 1 shall be made only if authorized in the
specific case, upon a determination that indemnification of the agent is proper
in the circumstances because the agent has met the applicable standard of
conduct in said Section 317 by:
(a) A majority vote of a quorum consisting of directors who are not
parties to such proceeding;
(b) If such a quorum of directors is not obtainable, by independent
legal counsel in a written opinion;
(c) Approval or ratification by the affirmative vote of a majority of
the shares of this Corporation represented and voting at a duly held meeting at
which a quorum is present (which shares voting affirmatively also constitute at
least a majority of the required quorum) or by the written consent of holders of
a majority of the outstanding shares entitled to vote; for such purpose, the
shares owned by the person to be indemnified shall not be entitled to vote
thereon; or
(d) The court in which such proceeding is or was pending, upon
application made by this Corporation, or the agent or the attorney or other
person rendering services in connection with the defense, whether or not such
application by the agent, attorney or other person is opposed by this
Corporation.
Section 2. Other Rights; Continuation of Right to Indemnification.
The indemnification provided by this Article shall not be deemed
exclusive of any other rights to which a person seeking indemnification may be
entitled under any law (common or statutory), agreement, vote of shareholders or
disinterested directors or otherwise, both as to action in an official capacity
and as to action in another capacity while holding office, and shall continue as
to a person who has ceased to be an agent and shall inure to the benefit of the
-12-
<PAGE> 13
estate, heirs, executors and administrators of such person. Nothing contained in
this Section 2 shall affect any right to indemnification to which persons other
than such agents may be entitled by contract or otherwise. All rights to
indemnification under this Article shall be deemed to be a contract between the
Corporation and each agent of the Corporation who serves or served in such
capacity at any time while this Article is in effect. Any repeal or modification
of this Article or any repeal or modification of relevant provisions of the
California General Corporation Law or any other applicable laws shall not in any
way diminish any rights to indemnification of such agent or the obligations of
the Corporation arising hereunder.
Section 3. Insurance.
The Corporation may purchase and maintain insurance on behalf of any
person who is or was or has agreed to become a director, officer, employee or
agent of the Corporation, or is or was serving at the request of the Corporation
as a director, officer, employee or agent of another corporation, partnership,
joint venture, trust or other enterprise against any liability asserted against
such person and incurred by such person or on such person's behalf in any such,
capacity, or arising out of his status as such, whether or not the Corporation
would have the power to indemnify such person against such liability under the
provisions of this Article, provided that such insurance is available on
acceptable terms, which determination shall be made by a vote of a majority of
the entire Board of Directors. For the purpose of this Section 3, "agent" shall
have the same meaning as such term in Section 317 of the California Corporations
Code.
Section 4. Personal Liability.
A director of this Corporation shall not be personally liable to the
Corporation or its shareholders for monetary damages for breach of duty as a
director, except for liability (A)(i) for acts or omissions that involve
intentional misconduct or a knowing and culpable violation of law, (ii) for acts
or omissions that a director believes to be contrary to the best interests of
the Corporation or its shareholders or that involve the absence of good faith on
the part of the director, (iii) for any transaction from which a director
derived an improper personal benefit, (iv) for acts or omissions that show a
reckless disregard for the director's duty to the Corporation or its
shareholders in circumstances in which the director was aware, or should have
been aware, in the ordinary course of performing a director's duties, of a risk
of serious injury to the Corporation or its shareholders, (v) for acts or
omissions that constitute an unexcused pattern of inattention that amounts to an
abdication of the director's duty to the Corporation or its shareholders, (vi)
under Section 310 of the California General Corporation Law, (vii) under Section
316 of the
-13-
<PAGE> 14
California General Corporation Law, or (B) for acts or omissions as an officer,
notwithstanding that the officer is also a director or that his or her actions,
if negligent or improper, have been ratified by the Corporation's directors. If
the California General Corporation Law is amended to authorize corporate action
further eliminating or limiting the personal liability of directors, then the
liability of a director of the Corporation shall be eliminated or limited to the
fullest extent permitted by the California General Corporation Law, as so
amended.
Any repeal or modification of this Section 4 of Article III or any
repeal or modification of relevant provisions of the California General
Corporation Law or any other applicable laws shall not adversely affect any
right or protection of a director of the Corporation existing at the time of
such repeal or modification.
Section 5. Savings Clause.
If this Article or any portion hereof shall be invalidated on any
ground by any court of competent jurisdiction, then the Corporation may
nevertheless indemnify each agent of the Corporation as to costs, charges and
expenses (including attorneys' fees), judgments, fines and amounts paid in
settlement with respect to any proceeding, including an action by or in the
right of the Corporation, to the full extent permitted by any applicable portion
of this Article that shall not have been invalidated and to the full extent
permitted by applicable law.
ARTICLE IV
Officers and Committees
Section 1. Designation of Officers.
The officers of the Corporation shall consist of the Chairman of the
Board or the President or both, the Secretary, and the Chief Financial Officer,
and each of them shall be appointed by the Board of directors. The Corporation
may also have such other officers as may be appointed by the Board of Directors
with such titles and duties as may be determined by the Board of Directors and
as may be necessary to enable it to sign instruments and share certificates. If
the Board shall name one or more persons as Vice Presidents, the order of their
seniority shall be in the order of their nomination, unless otherwise determined
by the Board of Directors. Any number of offices may be held by the same person.
All officers of the Corporation shall hold office from the date appointed to the
date of the next
-14-
<PAGE> 15
succeeding regular meeting of the Board of Directors following the meeting of
shareholders at which the Board of Directors is elected, and until their
successors are elected; provided that all officers may be removed at any time at
the pleasure of the Board of Directors, and upon the removal, resignation, death
or incapacity of any officer, the Board of Directors may declare such office
vacant and fill such vacancy. Any officer may resign at any time upon written
notice to the Corporation without prejudice to the rights, if any, of the
Corporation under any contract to which the officer is a party. The salary and
other compensation of the officers shall be fixed from time to time by
resolution of the Board of Directors.
Section 2. Duties of the Chairman of the Board.
If there is a Chairman of the Board, then he shall, when present,
preside at all meetings of the Board of Directors. He shall perform such duties
as the Board of Directors may from time to time determine.
Section 3. Duties of the President.
The President shall be the general manager and chief executive officer
of the Corporation and shall perform all the duties commonly incident to that
office. The President shall preside at all meetings of the shareholders and, in
the absence of the Chairman of the Board, or, if there be none, at all meetings
of the Board of Directors, and shall perform such other duties as the Board of
Directors may from time to time determine.
Section 4. Duties of Vice Presidents.
If the Board of Directors shall appoint one or more Vice Presidents,
the Vice Presidents, in the order established by the Board of Directors, may
assume and perform the duties of the President in the absence or disability of
the President or whenever the office of President is vacant. The Vice Presidents
shall have such titles, perform such other duties, and have such other powers as
the Board of Directors shale designate from time to time.
Section 5. Duties of Secretary.
The Secretary shall attend all meetings of the shareholders, of the
Board of Directors, and of any committee appointed pursuant to Section 7 of this
Article IV and shall keep or cause to be kept at the principal executive office
or such other place as the Board of Directors may order, a minute book of all
such meetings, containing all acts and proceedings thereof, the time and place
of holding thereof, whether regular or special, and, if special, how authorized,
the notice thereof given, the names of those present at directors'
-15-
<PAGE> 16
or committee meetings, and the number of shares present or represented at
shareholders' meetings. The Secretary shall give notice, in conformity with
these Bylaws, of all meetings of the shareholders, and of all meetings of the
Board of Directors or any such committee requiring notice. The Secretary shall
keep or cause to be kept at the principal executive office or at the office of
the Corporation's transfer agent, a share register, or a duplicate share
register, showing the names of the shareholders and their addresses; the number
and classes of shares held by each; the number and date of certificates issued
for same; and the number and date of cancellation of every certificate
surrendered for cancellation. The Secretary shall keep the seal of the
Corporation in safe custody and shall perform such other duties and have such
other powers as the Board of Directors shall designate from time to time. The
President may direct any Assistant Secretary to assume and perform the duties of
the Secretary in the absence or disability of the Secretary, and each Assistant
Secretary shall perform such other duties and have such other powers as the
Board of Directors shall designate from time to time.
Section 6. Duties of Chief Financial Officer.
The Chief Financial Officer shall keep or cause to be kept the books of
account of the Corporation in a thorough and proper manner, and shall render
statements of the financial affairs of the Corporation in such form and as often
as required by the Board of Directors. The Chief Financial Officer, subject to
the order of the Board of Directors, shall have the custody of all funds and
securities of the Corporation. The Chief Financial Officer shall perform all
other duties commonly incident to his office and shall perform such other duties
and have such other powers as the Board of Directors shall designate from time
to time. The President may direct any Deputy Financial Officer to assume and
perform the duties of the Chief Financial Officer in the absence or disability
of the Chief Financial Officer, and each Deputy Financial Officer shall perform
such other duties and have such other powers as the Board of Directors shall
designate from time to time.
Section 7. Appointment of Committees.
The Board of Directors may, by resolution adopted by a majority of the
authorized number of directors, designate one or more committees, each
consisting of two or more directors, to serve at the pleasure of the Board of
Directors.
The Board of Directors may designate one or more directors as alternate
members of any committee, who may replace any absent member at any meeting of
the committee. The appointment of members or alternate members of a committee
requires the vote of a majority of the authorized
-16-
<PAGE> 17
number of directors. Any such committee, to the extent provided in the
resolution of the Board of Directors or in these Bylaws, shall have all the
authority of the Board of Directors, except with respect to: (a) the approval of
any action for which shareholders' approval or approval of the outstanding
shares is required by law; (b) the filling of vacancies on the Board of
Directors or in any committee; (c) the fixing of compensation of the directors
for serving on the Board of Directors or on any committee; (d) the amendment or
repeal of Bylaws or the adoption of new Bylaws; (e) the amendment or repeal of
any resolution of the Board of Directors, which by its express terms is not so
amendable or repealable; (f) a distribution to the shareholders of the
Corporation, except at a rate or in a periodic amount or within a price range
determined by the Board of Directors; and (g) the appointment of other
committees of the Board of Directors or the members thereof.
Unless the Board of Directors shall otherwise provide, regular meetings
of any committee appointed pursuant to this Section 7 shall be held at such
times and places as are determined by the Board of Directors, or by any such
committee, and when notice thereof has been given to each member of such
committee, no further notice of such regular meetings need be given thereafter;
special meetings of any such committee may be held at the principal executive
office of the Corporation, or at any place which has been designated from time
to time by resolution of such committee or by written consent of all members
thereof, and may be called by the Chairman of the Board, the President and any
Vice President who is a member of such committee, or by any two members thereof,
upon written notice to the members of such committee of the time and place of
such special meeting given in the manner provided for the giving of written
notice to members of the Board of Directors of the time and place of special
meetings of the Board of Directors; and a majority of the authorized number of
members of any such committee shall constitute a quorum for the transaction of
business.
ARTICLE V
Execution of Corporate Instruments,
Ratification of Contracts, and
Voting of Shares Owned by the Corporation
Section 1. Execution of Corporate Instruments.
The Board of Directors may, in its discretion, determine the method and
designate the signatory officer or officers or other person or persons to
execute any corporate instrument or document, or to sign the corporate name
without limitation, except where otherwise provided by law,
-17-
<PAGE> 18
and such execution or signature shall be binding upon the Corporation. The Board
of Directors, except as these Bylaws otherwise provide, may authorize any
officer or officers, agent or agents, to enter into any contract or execute any
instrument in the name of and on behalf of the Corporation, and such authority
may be general or confined to specific instances.
Unless otherwise required by law, any note, mortgage, evidence of
indebtedness, contract, share certificate, conveyance or other instrument in
writing, and any assignment or endorsement thereof, executed or entered into
between the Corporation and any other person, when signed by the President or
any Vice President and the Secretary, any Assistant Secretary, the Chief
Financial Officer or any Deputy Financial Officer of the Corporation, is not
invalidated as to the Corporation by any lack of authority of the signing
officers in the absence of actual knowledge on the part of the other person that
the signing officers had no authority to execute the same.
All checks and drafts drawn on banks or other depositories of funds to
the credit of the Corporation, or in special accounts of the Corporation, shall
be signed by such person or persons as the Board of Directors shall authorize so
to do.
Section 2. Ratification by Shareholders.
The Board of Directors may, in its discretion, submit any contract or
act for approval or ratification of the shareholders at any annual meeting of
shareholders or at any special meeting of shareholders called for that purpose;
and any contract or act which shall be approved or ratified by the shareholders
or by the outstanding shares shall be as valid and binding upon the Corporation
and upon the shareholders thereof as though approved or ratified by each and
every shareholder of the Corporation, unless a greater vote is required by law
for such purpose.
Section 3. Voting of Shares Owned by Corporation.
All shares of other corporations owned or held by the Corporation for
itself, or for other parties in any capacity, shall be voted, and all proxies
with respect thereto shall be executed, by the person authorized so to do by
resolution of the Board of Directors, or, in the absence of such authorization,
by the President or by any Vice President.
-18-
<PAGE> 19
ARTICLE VI
Shares of Stock
Section 1. Form of Certificates.
Every holder of shares in the Corporation shall be entitled to have a
certificate signed in the name of the Corporation by the President or a Vice
President and by the Chief Financial Officer or a Deputy Financial Officer or
the Secretary or any Assistant Secretary, certifying the number of shares and
the class or series of shares owned by the shareholder. Any or all of the
signatures on the certificate may be facsimile. In case any officer, transfer
agent or registrar who has signed or whose facsimile signature has been placed
upon a certificate shall have ceased to be such officer, transfer agent or
registrar before such certificate is issued, the issuance of such certificate by
the Corporation shall have the same effect as if such person were an officer,
transfer agent or registrar at the date of issue.
If the shares of the Corporation are classified or if any class of
shares has two or more series, there shall appear on the certificate one of the
following: (a) a statement of the rights, preferences, privileges and
restrictions granted to or imposed upon each class or series of shares
authorized to be issued and upon the holders thereof; (b) a summary of such
rights, preferences, privileges and restrictions with reference to the
provisions of the Articles of Incorporation and any Certificates of
Determination establishing the same; (c) a statement setting forth the office or
agency of the Corporation from which shareholders may obtain, upon request and
without charge, a copy of the statement referred to in (a) above.
There shall also appear on the certificate the statements required by
all of the following clauses to the extent applicable: (1) the fact that the
shares are subject to restrictions upon transfer; (2) if the shares are
assessable or are not fully paid, a statement that they are assessable or, on
partly paid shares, the total amount of the consideration to be paid therefor
and the amount paid thereon; (3) the fact that the shares are subject to an
irrevocable proxy or restrictions upon voting rights contractually imposed by
the Corporation; (4) the fact that the shares are redeemable; and (5) the fact
the shares are convertible and the period for conversion. Any such statement or
reference thereto on the face of the certificate required by this paragraph
shall be conspicuous.
When the Articles of Incorporation are amended in any way affecting the
statements contained in the certificates for outstanding shares, or it becomes
desirable for any reason, in the discretion of the Board of Directors,
-19-
<PAGE> 20
to cancel any outstanding certificate for shares and issue a new certificate
therefor conforming to the rights of the holder, the Board of Directors may
order any holders of outstanding certificates for shares to surrender and
exchange them for new certificates within a reasonable time to be fixed by the
Board of Directors.
Section 2. Transfer of Shares.
Shares of the Corporation may be transferred in any manner permitted or
provided by law. Before any transfer of shares is entered upon the books of the
Corporation, or any new certificate issued therefor, the old certificate
properly endorsed shall be surrendered and cancelled, except when a certificate
has been lost or destroyed.
Section 3. Lost Certificates.
The Corporation shall issue a new share certificate or a new
certificate for any other security in the place of any certificate theretofore
issued by it, alleged to have been lost, stolen or destroyed, provided that,
prior to the issuance of such new certificate the Corporation may require the
owner of the lost, stolen or destroyed certificate or the owner's legal
representative to give the Corporation a bond (or other adequate security)
sufficient to indemnify it against any claim that may be made against it
(including any expense or liability) on account of the alleged loss, theft or
destruction of any such certification or the issuance of such new certificate.
Section 4. Electronic Securities Recordation.
Notwithstanding the provisions of Sections 1 through 3, inclusive
hereinabove, the Corporation may adopt a system of issuance, recordation and
transfer of its shares by electronic or other means not involving any issuance
of certificates, provided the use of such system by the Corporation is permitted
by the California Corporations Code.
ARTICLE VII
Annual Report
An annual report, meeting the requirements specified in Section 1501 of
the California Corporations Code, shall be sent to the shareholders not later
than the one hundred-twentieth (120th) day after tie close of the fiscal year of
the Corporation or the fifteenth (15th) (or, if sent by third-class, the
thirty-fifth (35th)) day preceding the annual meeting of shareholders for the,
-20-
<PAGE> 21
next succeeding fiscal year, whichever shall first occur; provided, however,
that no such report need be sent if the number of shareholders of record is less
than one hundred (100).
ARTICLE VIII
Corporate Seal
The corporate seal shall consist of a circular die bearing the name of
the Corporation arid the state and date of its incorporation. If and when
authorized by the Board of Directors, a duplicate of the corporate seal may be
kept and used by such officer or person as the Board of Directors may designate.
Failure to affix the corporate seal does not affect the validity of any
instrument of the Corporation.
ARTICLE IX
Amendments
The Bylaws of the Corporation shall be subject to amendment or repeal
and new Bylaws may be adopted by the approval of the outstanding shares, except
where a higher percentage vote is required by the Articles of Incorporation or
the Bylaws. Subject to the right of the shareholders to adopt, amend or repeal
the Bylaws, the Bylaws may be adopted, amended, or repealed by the affirmative
vote of a majority of the directors.
ARTICLE X
Definitions
As used in these Bylaws, the following terms shall have the meanings
indicated unless otherwise expressly provided to the contrary or unless the
context in which such terms are used indicates that a different meaning is
intended:
(a) "Meeting" and "meetings" shall include all meetings of
shareholders or directors or committees, as the case may be, whether annual,
regular, or special.
-21-
<PAGE> 22
(b) "Principal executive office" shall mean that place which is frog
time to time fixed by the Board of Directors as the principal executive office
for the transaction of the business of the Corporation.
(c) "Approved by (or approval of) the outstanding shares" shall mean
approved by the affirmative vote of a majority of the outstanding shares
entitled to vote. Such approval shall include the affirmative vote of a majority
of the outstanding shares of each class or series entitled, by any provisions of
the Articles of Incorporation or by law, to vote as a class or series on the
subject matter being voted upon and shall also include the affirmative vote of
such greater proportion (including all) of the, outstanding shares of any class
or series if such greater proportion is required by the Articles of
Incorporation or by law.
(d) "Approved by (or approval of) the shareholders" shall mean
approved or ratified by the affirmative vote of a majority of the shares
represented and voting at a duly held meeting at which a quorum is present
(which shares voting affirmatively also constitute: at least a majority of the
required quorum) or by the written consent of shareholders or by the affirmative
vote of such greater proportion (including all) of the shares of any class or
series as may be provided in the Articles of Incorporation or by law for all or
any specified shareholder action.
-22-
<PAGE> 23
CERTIFICATE OF SECRETARY
I, the undersigned, the duly elected Secretary of Norcal Waste Systems,
Inc., a California corporation, do hereby certify:
That the within and foregoing Bylaws were adopted as the Bylaws of the
corporation by the Shareholders on February 1, 1996, and the same do now
constitute the Bylaws of said corporation.
IN WITNESS WHEREOF, I have hereunto subscribed my name this 30th day
of May, 1996.
/s/ ROXANNE FRYE
-----------------------
Roxanne Frye, Secretary
-23-
<PAGE> 1
Exhibit 3.106
[STATE OF CALIFORNIA LOGO]
SECRETARY OF STATE
CORPORATE DIVISION
I, BILL JONES, Secretary of State of the State of California, hereby
certify:
That the annexed transcript has been compared with the corporate record
on file in this office, of which it purports to be a copy, and that same is
full, true and correct.
IN WITNESS WHEREOF, I execute
this certificate and affix the Great
Seal of the State of California this
APR 29 1996
------------------------------------
[STATE OF CALIFORNIA SEAL] Bill Jones
Secretary of State
Sec/State Form CE-107 (rev. 5/95)
<PAGE> 2
Exhibit 3.106
CERTIFICATE OF AMENDMENT OF THE
ARTICLES OF INCORPORATION
OF
GOLDEN GATE DISPOSAL COMPANY
MICHAEL J. SANGIACOMO and ROXANNE L. FRYE certify that:
1. They are the president and the secretary, respectively, of Golden
Gate Disposal Company, a California corporation;
2. The Article I of the articles of incorporation of this corporation
is amended to read in its entirety as follows:
The name of this corporation is "Golden Gate Disposal & Recycling
Company."
3. The foregoing amendment to the Articles of Incorporation has been
duly approved by the board of directors.
4. The foregoing amendment to the Articles of Incorporation has been
duly approved by the required vote of shareholders in accordance with Section
902 of the Corporations Code. The total number of outstanding shares of the
corporation is 3,120. The number of shares voting in favor of the amendment
equaled or exceeded the vote required. The percentage vote required was more
than 50%.
We further declare under penalty of perjury under the laws of the State
of California that the matters set forth in this certificate are true and
correct of our own knowledge.
Dated: April 10, 1996
/s/ Michael J. Sangiacomo
--------------------------------
Michael J. Sangiacomo, President
/s/ Roxanne L. Frye
--------------------------------
Roxanne L. Frye, Secretary
<PAGE> 1
[Letterhead of Howard, Rice, Nemerovski, Canady, Falk & Rabkin]
EXHIBIT 5.1
June 11, 1996
Norcal Waste Systems, Inc.
Five Thomas Mellon Circle
San Francisco, CA 94134
Re: The 12-1/2% Series B Senior Notes due 2005 and
the Guarantees Thereof
Ladies and Gentlemen:
We have acted as special legal counsel for Norcal Waste
Systems, Inc., a California corporation (the "Company") and the Subsidiary
Guarantors (as defined below) in connection with the registration statement on
Form S-4, file no. 33-80777 (together with all amendments and exhibits thereto,
the "Registration Statement") filed with the Securities and Exchange Commission
with respect to the registration under the Securities Act of 1933, as amended
(the "Securities Act"), of (i) $175,000,000 in aggregate principal amount of the
Company's 12-1/2% Series B Senior Notes due 2005 (the "Series B Notes") and (ii)
the guarantees (the "Guarantees") of the Series B Notes by the subsidiaries of
the Company identified in the Registration Statement as guarantors of the Series
B Notes (the "Subsidiary Guarantors"), which Guarantees are incorporated in and
constitute a part of the Indenture (as defined below).
In our capacity as special legal counsel to the Company, we
have examined originals or copies certified or otherwise identified to our
satisfaction as authentic copies of the indenture under which the Series B Notes
are to be issued (the "Indenture"), the Registration Statement, the Articles of
Incorporation and By-Laws (or, as applicable, the partnership agreements) of the
Company and the Subsidiary Guarantors, resolutions of the Board of Directors of
the Company and the Subsidiary Guarantors, certificates of one or more officers
of the Company, and such other corporate records of the Company and the
Subsidiary Guarantors and
<PAGE> 2
Norcal Waste Systems, Inc.
June 11, 1996
Page 2
other documents of which we are aware as we considered necessary for purposes of
enabling us to render the opinions set forth below.
In rendering the opinions stated below, we have assumed the
legal capacity of individuals, that the signatures on all documents reviewed by
us and not executed in our presence are genuine, that all documents submitted to
us as originals are authentic, that all documents submitted to us as reproduced
or certified copies conform to the original documents, and that all corporate
and partnership records of the Company and the Subsidiary Guarantors provided to
us for review are accurate and complete. As to matters of fact material to our
opinions, we have relied on our review of the documents referred to above and on
statements made to us by officers of the Company. We have not independently
verified any factual matters or any assumptions made by us in this letter and
disclaim any inference as to the reasonableness of any such assumption.
Capitalized terms used and not otherwise defined herein have the meanings given
to them in the Registration Statement.
Based upon the foregoing and subject to the exceptions,
qualifications and limitations set forth hereinafter, we are of the opinion that
upon the execution and authentication of the Series B Notes in accordance with
the provisions of the Indenture and their issuance in accordance with the terms
and conditions of the Exchange Offer, (1) the Series B Notes will constitute
legal, valid and binding obligations of the Company, and (2) the Guarantees will
constitute legal, valid and binding obligations of the Subsidiary Guarantors.
The foregoing opinions are subject to the following
exceptions, qualifications and limitations:
A. The effect of bankruptcy, reorganization, fraudulent
transfer or conveyance, moratorium, insolvency or other similar laws or court
decisions relating to or affecting the rights of creditors generally.
B. The effect of equitable principles of general applicability
(including, without limitation, concepts of materiality, reasonableness, good
faith and fair dealing, equitable subordination and the possible unavailability
of
<PAGE> 3
Norcal Waste Systems, Inc.
June 11, 1996
Page 3
specific performance or injunctive relief), regardless of whether codified by
statute.
C. We are members of the bar of the State of California and
are not admitted to practice in any other jurisdiction. The opinions set forth
above are limited in all respects to matters governed by the federal laws of the
United States of America, the substantive laws (i.e., the internal laws without
regard to choice-of-law or conflicts-of-laws principles) of the State of
California as to corporate formality matters, and, in reliance upon the opinion
of New York counsel referred to below, the substantive laws of the State of New
York, in each case to the extent applicable and not excepted from the scope of
the opinions set forth above. With respect to the applicability of the laws of
the State of New York, we note that Section 11.8 of the Indenture provides that
the Series B Notes and the Guarantees are to be governed by the substantive laws
of the State of New York. Accordingly, insofar as our opinions set forth above
encompass an opinion that the Series B Notes are enforceable against the Company
and the Guarantees are enforceable against the Subsidiary Guarantors, we have
assumed that all matters pertaining to enforceability are governed solely by the
substantive laws of the State of New York, and our opinions pertaining to
enforceability are rendered solely under the substantive laws of the State of
New York (without regard to choice of law or conflicts of law principles). In so
rendering such opinions under the substantive laws of the State of New York, we
have relied exclusively upon the opinion of the New York law firm of Cleary,
Gottlieb, Steen & Hamilton. We do not express any opinion as to choice of law or
conflicts of law, including, without limitation, any opinion with respect to
Section 11.8 of the Indenture (and any corresponding provision of the Series B
Notes) or the appropriate choice of law with respect to the Indenture, the Notes
or the Guarantees.
The opinions set forth herein are given as of the date hereof
and are expressly limited to the matters stated. No opinion is implied or may be
inferred beyond what is explicitly stated in this letter. We disclaim any
obligation to notify you or any other person or entity after the date of
<PAGE> 4
Norcal Waste Systems, Inc.
June 11, 1996
Page 4
this letter if any change in fact or law should change our opinion with respect
to any matter on which we are expressing an opinion herein.
We are delivering this opinion to the Company solely to
satisfy the requirement of the Securities and Exchange Commission set forth in
Item 601(a) and Item 601(b)(5)(1) of Regulation S-K under the Securities Act and
no other person may rely on it. Copies of this letter may not be circulated or
furnished to any other person or entity, and this letter may not be referred to
in any report or document furnished to any other person or entity, without our
prior written consent.
We consent to the use of this opinion as an exhibit to the
Registration Statement and to the use of our name under the heading "Legal
Matters" in the prospectus constituting part of the Registration Statement.
Very truly yours,
HOWARD, RICE, NEMEROVSKI, CANADY,
FALK & RABKIN
A Professional Corporation
<PAGE> 1
Exhibit 5.2
[LETTERHEAD OF CLEARY, GOTTLIEB, STEEN & HAMILTON]
June 11, 1996
Norcal Waste Systems, Inc.
Five Thomas Mellon Circle
San Francisco, CA 94134
Ladies and Gentlemen:
We have acted as special New York counsel to Norcal Waste Systems,
Inc., a California corporation (the "Company"), in connection with the Company's
issuance of its 12.5% Series B Senior Notes due 2005 (the "Series B Notes") to
be issued under an indenture dated as of November 20, 1995 (the "Indenture")
among the Company, the direct and indirect subsidiaries of the Company listed on
Schedule II to the Indenture and IBJ Schroder Bank & Trust Company, as trustee
(the "Trustee"). The Series B Notes are to be issued in exchange for the
Company's 12.5% Series A Senior Notes due 2005 (the "Series A Notes").
In arriving at the opinions expressed below, we have reviewed the
following documents:
(a) a form of the Indenture;
(b) a form of the Series B Notes; and
(c) a form of the guarantees ("Guarantees") of the Series B Notes
by the subsidiaries of the Company identified in the
Indenture as the guarantors of the Series B Notes (the
"Subsidiary Guarantors").
In addition, we have made such investigations of law as we have deemed
appropriate as a basis for the opinion expressed below.
In rendering the opinion expressed below, we have assumed the
authenticity of all documents submitted to us as originals and the conformity to
the originals of all documents submitted to us as copies. In addition, we have
assumed and
<PAGE> 2
Norcal Waste Systems, Inc.
June 11, 1996
Page 2
have not verified (i) the accuracy as to factual matters of each document we
have reviewed, (ii) that the Indenture, the Series B Notes and the Guarantees
conform to the forms thereof that we have reviewed and that the Series B Notes
will be duly authenticated in accordance with the terms of the Indenture and
(iii) that the Series A Notes have been duly executed by the Company,
authenticated by the Trustee in accordance with the terms of the Indenture and
delivered by the Company and are validly outstanding under the Indenture.
Based on the foregoing, and subject to the further assumptions and
qualifications set forth below, it is our opinion that when the Series B Notes
have been duly executed by the Company, authenticated by the Trustee in
accordance with the Indenture and delivered by the Trustee in exchange for
Series A Notes in accordance with the Indenture, and the Guarantees have been
duly executed and delivered by the Subsidiary Guarantors, the Series B Notes
will be legal, valid, binding and enforceable obligations of the Company,
entitled to the benefits of the Indenture, and the Guarantees will be the legal,
valid and binding and enforceable obligations of the Subsidiary Guarantors.
In rendering the foregoing opinion we have assumed that each of the
Company, the Subsidiary Guarantors and each other party to the Indenture or the
Guarantees has satisfied those legal requirements that are applicable to it to
the extent necessary to make the Indenture or the Guarantees enforceable against
it, and that the execution, sale and delivery of the Series A Notes, the
execution and delivery of the Series B Notes in exchange for the Series A Notes
and the execution and delivery of the Guarantees have been duly authorized by
all necessary action of the Company and the Subsidiary Guarantors. The foregoing
opinion is subject to applicable bankruptcy, insolvency and similar laws
affecting creditors' rights generally and to general principles of equity. The
foregoing opinion is limited to the law of the State of New York.
We hereby consent to the filing of this opinion as an exhibit to the
registration statement of the Company and the Subsidiary Guarantors on Form S-4
(No. 33-80777) (the "Registration Statement"), to the reference to this firm in
the Registration Statement and the related prospectus under the heading "Legal
Matters," without admitting that we are "experts" within the meaning of the
Securities Act of 1933 or the rules and regulations of the Securities and
Exchange Commission issued
<PAGE> 3
Norcal Waste Systems, Inc.
June 11, 1996
Page 3
thereunder with respect to any part of the Registration Statement, and to the
reliance on this opinion by Howard, Rice, Nemerovski, Canady, Falk & Rabkin in
their opinion to you that is to be filed as an exhibit to the Registration
Statement. This opinion letter is not to be used, circulated, quoted or
otherwise referred to for any other purpose.
Very truly yours,
CLEARY, GOTTLIEB, STEEN & HAMILTON
By /s/ Raymond B. Check
----------------------------------
Raymond B. Check, a Partner
<PAGE> 1
Exhibit 10.6
PLEDGE AGREEMENT
This PLEDGE AGREEMENT is made as of November 21, 1995, by and among
NORCAL WASTE SYSTEMS, INC., a California corporation (the "Borrower") and the
subsidiaries of the Borrower which are "Guarantors" under the hereinafter
described Credit Agreement (the "Guarantors") (the Borrower and the Guarantors
are herein collectively referred to as the "Pledgors," and, individually, as a
"Pledgor"), and THE FIRST NATIONAL BANK OF BOSTON, a national banking
association, as agent (hereinafter, in such capacity, the "Agent") for itself
and the other banking institutions (hereinafter, collectively, the "Banks")
which are or may become parties to a Revolving Credit Agreement dated as of
November 21, 1995 (as amended and in effect from time to time, the "Credit
Agreement"), among the Pledgors, the Banks, and the Agent.
WHEREAS, each of the Pledgors is the direct or indirect legal and
beneficial owner of all of the issued and outstanding shares of each class of
the capital stock of each of the entities as described on Annex A hereto;
WHEREAS, each of the Pledgors expects to receive substantial direct and
indirect benefit from the extensions of credit to the Borrower by the Banks
pursuant to the Credit Agreement (which benefits are hereby acknowledged);
WHEREAS, it is a condition precedent to the Banks' making any loans or
otherwise extending credit to the Borrower under the Credit Agreement that the
Pledgors execute and deliver to the Agent, for the benefit of the Banks and the
Agent, a pledge agreement in substantially the form hereof; and
WHEREAS, the Pledgors wish to grant pledges and security interests in
favor of the Agent, for the benefit of the Banks and the Agent, as herein
provided;
NOW, THEREFORE, in consideration of the premises contained herein and
for other good and valuable consideration, the receipt and sufficiency of which
are hereby acknowledged, the parties hereto agree as follows:
-1-
<PAGE> 2
1. Pledge of Stock, Etc.
1.1. Pledge of Stock. Each of the Pledgors hereby pledges, assigns,
grants a security interest in, and delivers to the Agent, for the benefit of the
Banks and the Agent, all of the respective shares of capital stock of every
class owned by it in Persons which are Guarantors under the Credit Agreement, as
more fully described on Annex A hereto, to be held by the Agent, for the benefit
of the Banks and the Agent, subject to the terms and conditions hereinafter set
forth. The certificates for such shares, accompanied by stock powers or other
appropriate instruments of assignment thereof duly executed in blank by the
applicable Pledgor, have been delivered to the Agent.
1.2. Additional Stock. In case any Pledgor shall acquire (a) any shares
of the capital stock or similar interest in any other Person which is, or
becomes, a Guarantor under the Credit Agreement, (b) any additional shares of
the capital stock of any Person which is the successor of any Person whose
capital stock is being pledged hereunder, or (c) any securities exchangeable for
or convertible into shares of the capital stock of any class of any Person whose
capital stock is being pledged hereunder, by purchase, stock dividend, stock
split or otherwise, then such Pledgor shall forthwith deliver to and pledge such
shares or other securities to the Agent, for the benefit of the Banks and the
Agent, under this Agreement and shall deliver to the Agent forthwith any
certificates therefor, accompanied by stock powers or other appropriate
instruments of assignment duly executed by such Pledgor in blank. Each of the
Pledgors agrees that the Agent may from time to time attach as Annex A hereto an
updated list of the shares of capital stock or securities at the time pledged
with the Agent hereunder.
1.3. Pledge of Cash Collateral Account. Each of the Pledgors also
hereby pledges, assigns, grants a security interest in, and delivers to the
Agent, for the benefit of the Banks and the Agent, the Cash Collateral Account
and all of the Cash Collateral as such terms are hereinafter defined.
2. Definitions. All capitalized terms used herein without definition
shall have the respective meanings provided therefor in the Credit Agreement.
Terms used herein and not defined in the Credit Agreement or otherwise defined
herein that are defined in the UCC have such defined meanings herein, unless the
context otherwise indicated or requires. The following terms shall have the
following meanings:
-2-
<PAGE> 3
Cash Collateral. See Section 4.2.
Cash Collateral Account. See Section 4.2.
Secured Obligations. When used with respect to the Borrower, the
Obligations and when used with respect to the Guarantors, the Guaranteed
Obligations.
Stock. Includes the shares of stock described in Annex A attached
hereto and any additional shares of stock at the time pledged with the Agent
hereunder.
Stock Collateral. The property at any time pledged to the Agent
hereunder (whether described herein or not) and all income therefrom, increases
therein and proceeds thereof, including without limitation that included in Cash
Collateral, but excluding from the definition of "Stock Collateral" any income,
increases or proceeds received by any Pledgor to the extent expressly
permitted by Section 6.
Time Deposits. See Section 4.2.
UCC. The Uniform Commercial Code as enacted in the Commonwealth of
Massachusetts or any corresponding provision of the Uniform Commercial Code as
enacted in any other applicable jurisdiction governing the transactions
contemplated hereby.
3. Security for Secured Obligations. This Agreement and the
security interest in and pledge of the Stock Collateral hereunder are made with
and granted to the Agent, for the benefit of the Banks and the Agent, as
security for the payment and performance in full of all the Secured
Obligations.
4. Liquidation, Recapitalization, etc.
4.1. Distributions Paid to Agent. Any sums or other property
paid or distributed upon or with respect to any of the Stock, whether by
dividend or redemption or upon the liquidation or dissolution of the issuer
thereof or otherwise, shall, except to the limited extent provided in Section 6,
be paid over and delivered to the Agent to be held by the Agent, for the benefit
of the Banks and the Agent, as security for the payment and performance in full
of all of the Secured Obligations. In case, pursuant to the recapitalization or
reclassification of the capital of the issuer thereof or pursuant to the
reorganization thereof, any distribution of capital shall be made on or in
respect of any of the Stock or any property shall be distributed upon or with
respect to any of the Stock, the property so
-3-
<PAGE> 4
distributed shall be delivered to the Agent, for the benefit of the Banks and
the Agent, to be held by it as security for the Secured Obligations. Except to
the limited extent provided in Section 6, all sums of money and property paid or
distributed in respect of the Stock, whether as a dividend or upon such a
liquidation, dissolution, recapitalization or reclassification or otherwise,
that are received by any Pledgor shall, until paid or delivered to the Agent, be
held in trust for the Agent, for the benefit of the Banks and the Agent, as
security for the payment and performance in full of all of the Secured
Obligations.
4.2. Cash Collateral Account. All sums of money that are
delivered to the Agent pursuant to this Section 4 shall be deposited into an
interest bearing account with the Agent (the "Cash Collateral Account"). Some or
all of the funds from time to time in the Cash Collateral Account may be
invested in time deposits, including, without limitation, certificates of
deposit issued by the Agent (such certificates of deposit or other time deposits
being hereinafter referred to, collectively, as "Time Deposits"), that are
satisfactory to the Agent after consultation with the Pledgors, provided, that,
in each such case, arrangements satisfactory to the Agent are made and are in
place to perfect and to insure the first priority of the Agent's security
interest therein. Interest earned on the Cash Collateral Account and on the Time
Deposits, and the principal of the Time Deposits at maturity that is not
invested in new Time Deposits, shall be deposited in the Cash Collateral
Account. The Cash Collateral Account, all sums from time to time standing to the
credit of the Cash Collateral Account, any and all Time Deposits, any and all
instruments or other writings evidencing Time Deposits and any and all proceeds
or any thereof are hereinafter referred to as the "Cash Collateral."
4.3. Pledgors' Rights to Cash Collateral, etc. Except as
otherwise expressly provided in Section 15, the Pledgors' shall have no right to
withdraw sums from the Cash Collateral Account, to receive any of the Cash
Collateral or to require the Agent to part with the Agent's possession of any
instruments or other writings evidencing any Time Deposits.
5. Warranty of Title, Etc. Each of the Pledgors represents and warrants
that: (a) it has good and marketable title to, and is the sole record and
beneficial owner of Stock pledged by it hereunder, subject to no pledges, liens,
security interests, charges, options, restrictions or other encumbrances except
the pledge and security interest created by this Agreement, (b) all of the Stock
pledged by it hereunder is validly issued,
-4-
<PAGE> 5
fully paid and non-assessable, (c) it has full power, authority and legal right
to execute, deliver and perform its Secured Obligations under this Agreement and
to pledge and grant a security interest in all of the Stock Collateral pledged
by it hereunder, and the execution, delivery and performance hereof and the
pledge of and granting of a security interest in the Stock Collateral pledged by
it hereunder have been duly authorized by all necessary corporate or other
action and do not contravene any law, rule or regulation or any provision of its
charter documents or by-laws or of any judgment, decree or order of any tribunal
or of any agreement or instrument to which it is a party or by which it or any
of its property is bound or affected or constitute a default thereunder, and (d)
the information set forth in Annex A hereto relating to the Stock pledged by it
hereunder is true, correct and complete in all respects. Each of the Pledgors
covenants that it will defend the rights of the Banks and the Agent and security
interest of the Agent, for the benefit of the Banks and the Agent, in the Stock
Collateral against the claims and demands of all other persons whomsoever. Each
of the Pledgors further covenants that it will have the like title to and right
to pledge and grant a security interest in the Stock Collateral hereafter
pledged by it or in which a security interest is granted by it to the Agent
hereunder and will likewise defend the rights, pledge and security interest
thereof and therein of the Banks and the Agent.
6. Dividends, Voting, etc., Prior to Maturity. So long as no Event of
Default shall have occurred and be continuing, the Pledgors shall be entitled to
fully paid and non-assessable, (c) it has full power, authority and legal right
to execute, deliver and perform its Secured Obligations under this Agreement and
to pledge and grant a security interest in all of the Stock Collateral pledged
by it hereunder, and the execution, delivery and performance hereof and the
pledge of and granting of a security interest in the Stock Collateral pledged by
it hereunder have been duly authorized by all necessary corporate or other
action and do not contravene any law, rule or regulation or any provision of its
charter documents or by-laws or of any judgment, decree or order of any tribunal
or of any agreement or instrument to which it is a party or by which it or any
of its property is bound or affected or constitute a default thereunder, and (d)
the information set forth in Annex A hereto relating to the Stock pledged by it
hereunder is true, correct and complete in all respects. Each of the Pledgors
covenants that it will defend the rights of the Banks and the Agent and security
interest of the Agent, for the benefit of the Banks and the Agent, in the Stock
Collateral against the claims and demands of all other persons whomsoever. Each
of the Pledgors further covenants that it will have the like title to and right
to pledge and grant a security interest in the Stock Collateral hereafter
pledged by it or in which a security interest is granted by it to the Agent
hereunder and will likewise defend the rights, pledge and security interest
thereof and therein of the Banks and the Agent.
7. Remedies.
7.1. In General. If an Event of Default shall have occurred
and be continuing, the Agent shall thereafter have the following rights and
remedies (to the extent permitted by applicable law) in addition to the rights
and remedies of a secured party under the UCC all such rights and remedies being
cumulative, not exclusive,
-5-
<PAGE> 6
and enforceable alternatively, successively or concurrently, at such time or
times as the Agent deems expedient:
(a) if the Agent so elects and gives notice of such
election to the Pledgors, the Agent may vote any or all shares
of the Stock (whether or not the same shall have been
transferred into its name or the name of its nominee or
nominees) for any lawful purpose, including, without
limitation, if the Agent so elects, for the liquidation of the
assets of the issuer thereof, and give all consents, waivers
and ratifications in respect of the Stock and otherwise act
with respect thereto as though it were the outright owner
thereof (each of the Pledgors hereby irrevocably constituting
and appointing the Agent the proxy and attorney-in-fact of
such Pledgor, with full power of substitution, to do so);
(b) the Agent may demand, sue for, collect or make
any compromise or settlement the Agent deems suitable in
respect of any Stock Collateral;
(c) the Agent may sell, resell, assign and deliver,
or otherwise dispose of any or all of the Stock Collateral,
for cash or credit or both and upon such terms at such place
or places, at such time or times and to such entities or other
persons as the Agent thinks expedient, all without demand for
performance by the Pledgors or any notice or advertisement
whatsoever except as expressly provided herein or as may
otherwise be required by law;
(d) the Agent may cause all or any part of the Stock
held by it to be transferred into its name or the name of its
nominee or nominees; and
(e) the Agent may set off against the Secured
Obligations any and all sums deposited with it or held by it,
including without limitation, any sums standing to the credit
of the Cash Collateral Account and any Time Deposits issued by
the Agent.
7.2. Sale of Stock Collateral. In the event of any disposition
of the Stock Collateral as provided in paragraph (c) of Section 7.1, the Agent
shall give to the Pledgors at least ten (10) Business Days prior written notice
of the time and place of any public sale of the Stock Collateral or of the time
after which any private sale or any other intended disposition is to be made.
Each of the Pledgors hereby acknowledges that ten (10) Business Days prior
written
-6-
<PAGE> 7
notice of such sale or sales shall be reasonable notice. The Agent may
enforce its rights hereunder without any other notice and without compliance
with any other condition precedent now or hereunder imposed by statute, rule of
law or otherwise (all of which are hereby expressly waived by each of the
Pledgors, to the fullest extent permitted by law). The Agent may buy any part or
all of the Stock Collateral at any public sale and if any part or all of the
Stock Collateral is of a type customarily sold in a recognized market or is of
the type which is the subject of widely-distributed standard price quotations,
the Agent may buy at private sale and may make payments thereof by any means.
The Agent may apply the cash proceeds actually received from any sale or other
disposition to the reasonable expenses of retaking, holding, preparing for sale,
selling and the like, to reasonable attorneys' fees, travel and all other
expenses which may be incurred by the Agent in attempting to collect the Secured
Obligations or to enforce this Agreement or in the prosecution or defense of any
action or proceeding related to the subject matter of this Agreement, and then
to the Secured Obligations in the order set forth in such order or preference as
the Agent may determine after proper allowance for Secured Obligations not then
due. Only after such applications, and after payment by the Agent of any amount
required by Section 9-504(1)(c) of the UCC need the Agent account to the
Pledgors for any surplus. To the extent that any of the Secured Obligations are
to be paid or performed by a person other than the Pledgors, each of the
Pledgors waives and agrees not to assert any rights or privileges which it may
have under Section 9-112 of the UCC.
7.3. Registration of Stock. If the Agent shall determine to
exercise its right to sell any or all of the Stock pursuant to this Section 7,
and if in the opinion of counsel for the Agent it is necessary, or if in the
reasonable opinion of the Agent it is advisable, to have the Stock, or that
portion thereof to be sold, registered under the provisions of the Securities
Act of 1933, as amended (the "Securities Act"), each of the Pledgors agrees to
use its best efforts to cause the issuer or issuers of the Stock contemplated to
be sold, to execute and deliver, and cause the directors and officers of such
issuer to execute and deliver, all at the Pledgors' joint and several expense,
all such instruments and documents, and to do or cause to be done all such other
acts and things as may be necessary or, in the reasonable opinion of the Agent,
advisable to register such Stock under the provisions of the Securities Act and
to cause the registration statement relating thereto to become effective and to
remain effective for a period of nine (9) months from the date such registration
statement became effective, and to make all
-7-
<PAGE> 8
amendments thereto or to the related prospectus or both that, in the reasonable
opinion of the Agent, are necessary or advisable, all in conformity with the
requirements of the Securities Act and the rules and regulations of the
Securities and Exchange Commission applicable thereto. Each of the Pledgors
agrees to use its best efforts to cause such issuer or issuers to comply with
the provisions of the securities or "Blue Sky" laws of any jurisdiction which
the Agent shall designate and to cause such issuer or issuers to make available
to its security holders, as soon as practicable, an earnings statement (which
need not be audited) which will satisfy the provisions of Section 11(a) of the
Securities Act.
7.4. Private Sales. Each of the Pledgors recognizes that the
Agent may be unable to effect a public sale of the Stock by reason of certain
prohibitions contained in the Securities Act, federal banking laws, and other
applicable laws, but may be compelled to resort to one or more private sales
thereof to a restricted group of purchasers. Each of the Pledgors agrees that
any such private sales may be at prices and other terms less favorable to the
seller than if sold at public sales and that such private sales shall not by
reason thereof be deemed not to have been made in a commercially reasonable
manner. The Agent shall be under no obligation to delay a sale of any of the
Stock for the period of time necessary to permit the issuer of such securities
to register such securities for public sale under the Securities Act, or such
other federal banking or other applicable laws, even if the issuer would agree
to do so. Subject to the foregoing, the Agent agrees that any sale of the Stock
shall be made in a commercially reasonable manner, and each of the Pledgors
agrees to use its best efforts to cause the issuer or issuers of the Stock
contemplated to be sold, to execute and deliver, and cause the directors and
officers of such issuer to execute and deliver, all at the Pledgors' joint and
several expense, all such instruments and documents, and to do or cause to be
done all such other acts and things as may be necessary or, in the reasonable
opinion of the Agent, advisable to exempt such Stock from registration under the
provisions of the Securities Act, and to make all amendments to such instruments
and documents which, in the opinion of the Agent, are necessary or advisable,
all in conformity with the requirements of the Securities Act and the rules and
regulations of the Securities and Exchange Commission applicable thereto. Each
of the Pledgors further agrees to use its best efforts to cause such issuer or
issuers to comply with the provisions of the securities or "Blue Sky" laws of
any jurisdiction which the Agent shall designate and, if required, to cause such
issuer or issuers to make available to its security holders, as soon as
practicable, an
-8-
<PAGE> 9
earnings statement (which need not be audited) which will satisfy the provisions
of Section 11(a) of the Securities Act.
7.5. Pledgors' Agreements, etc. Each of the Pledgors further
agrees to use best efforts to do or cause to be done all such other acts and
things as may be reasonably necessary to make any sales of any portion or all of
the Stock pursuant to this Section 7 valid and binding and in compliance with
any and all applicable laws (including, without limitation, the Securities Act,
the Securities Exchange Act of 1934, as amended, the rules and regulations of
the Securities and Exchange Commission applicable thereto and all applicable
state securities or "Blue Sky" laws), regulations, orders, writs, injunctions,
decrees or awards of any and all courts, arbitrators or governmental
instrumentalities, domestic or foreign, having jurisdiction over any such sale
or sales, all at the Pledgors' joint and several expense. Each of the Pledgors
further agrees that a breach of any of the covenants contained in this Section 7
will cause irreparable injury to the Agent and the Banks, that the Agent and the
Banks have no adequate remedy at law in respect of such breach and, as a
consequence, agrees that each and every covenant contained in this Section 7
shall be specifically enforceable against the each of the Pledgors by the Agent
and each of the Pledgors hereby waives and agrees not to assert any defenses
against an action for specific performance of such covenants.
8. Marshalling. Neither the Agent nor any Bank shall be required to
marshal any present or future collateral security for (including but not limited
to this Agreement and the Stock Collateral), or other assurances of payment of,
the Secured Obligations or any of them, or to resort to such collateral security
or other assurances of payment in any particular order. All of the Agent's
rights hereunder and of the Banks and the Agent in respect of such collateral
security and other assurances of payment shall be cumulative and in addition to
all other rights, however existing or arising. To the extent that it lawfully
may, each of the Pledgors hereby agrees that it will not invoke any law relating
to the marshalling of collateral that might cause delay in or impede the
enforcement of the Agent's rights under this Agreement or under any other
instrument evidencing any of the Secured Obligations or under which any of the
Secured Obligations is outstanding or by which any of the Secured Obligations is
secured or payment thereof is otherwise assured, and to the extent that it
lawfully may each of the Pledgors hereby irrevocably waives the benefits of all
such laws.
9. Pledgors' Secured Obligations Not Affected. The Secured
Obligations of the each of the Pledgors hereunder shall remain in full
-9-
<PAGE> 10
force and effect without regard to, and shall not be impaired by (a) any
exercise or nonexercise, or any waiver, by the Agent or any Bank of any right,
remedy, power or privilege under or in respect of any of the Secured Obligations
or any security thereof (including this Agreement); (b) any amendment to or
modification of the Credit Agreement, the Revolving Credit Notes, the other Loan
Documents or any of the Secured Obligations; (c) any amendment to or
modification of any instrument (other than this Agreement) securing any of the
Secured Obligations; or (d) the taking of additional security for, or any other
assurances of payment of, any of the Secured Obligations or the release or
discharge or termination of any security or other assurances of payment or
performance for any of the Secured Obligations; whether or not any Pledgor shall
have notice or knowledge of any of the foregoing.
10. Transfer, Etc., By Pledgors. Without the prior written consent of
the Agent, none of the Pledgors will sell, assign, transfer or otherwise dispose
of, grant any option with respect to, or pledge or grant any security interest
in or otherwise encumber or restrict any of the Stock Collateral or any interest
therein, except for the pledge thereof and security interest therein provided
for in this Agreement.
11. Further Assurances. Each of the Pledgors will do all such acts, and
will furnish to the Agent all such financing statements, certificates, and other
documents and will obtain all such governmental consents and corporate approvals
and will do or cause to be done all such other things as the Agent may
reasonably request from time to time in order to give full effect to this
Agreement (including the delivery of legal opinions with respect to any
hereinafter acquired Stock Collateral) and to secure the rights of the Banks and
the Agent hereunder, all without any cost or expense to the Agent or any Bank.
If the Agent so elects, a photocopy of this Agreement may at any time and from
time to time be filed by the Agent as a financing statement in any recording
office in any jurisdiction.
12. Agent's Exoneration. Under no circumstances shall the Agent be
deemed to assume any responsibility for or obligation or duty with respect to
any part or all of the Stock Collateral of any nature or kind or any matter or
proceedings arising out of or relating thereto, other than (a) to exercise
reasonable care in the physical custody of the Stock Collateral and (b) after a
Default or an Event of Default shall have occurred and be continuing, to act in
a commercially reasonable manner. Neither the Agent nor any Bank shall be
required to take any action of any kind to collect, preserve or protect its or
any Pledgor's rights in the Stock Collateral or against other parties thereto.
The Agent's prior recourse to any part or all of the Stock Collateral shall not
constitute a
-10-
<PAGE> 11
condition of any demand, suit or proceeding for payment or collection of any of
the Secured Obligations.
13. No Waiver, Etc. Neither this Agreement nor any term hereof may be
changed, waived, discharged or terminated except by a written instrument
expressly referring to this Agreement and to the provisions so modified or
limited, and executed by the Agent and the Pledgors, after obtaining such
consents as are required by Section 15.8 of the Credit Agreement. No act,
failure or delay by the Agent shall constitute a waiver of its rights and
remedies hereunder or otherwise. No single or partial waiver by the Agent of any
default or right or remedy that it may have shall operate as a waiver of any
other default, right or remedy or of the same default, right or remedy on a
future occasion. Each of the Pledgors hereby waives presentment, notice of
dishonor and protest of all instruments, included in or evidencing any of the
Secured Obligations or the Stock Collateral, and any and all other notices and
demands whatsoever (except as expressly provided herein or in the Credit
Agreement).
14. Notice, Etc. All notices, requests and other communications
hereunder shall be made in the manner set forth in Section 20 of the Credit
Agreement.
15. Release of Stock Collateral. The Agent agrees that, in the event
that one or more Pledgors enters into an agreement to consummate any disposition
of stock or assets, merger, consolidation, amalgamation, investment,
acquisition, dividend or distribution that such Pledgors are permitted to
consummate pursuant to the Credit Agreement, if any, it shall release any Stock
Collateral held by it hereunder at the time of the closing of such permitted
transaction, but only to the extent necessary to permit such Pledgors to
consummate such permitted transactions. In furtherance of the foregoing, the
Pledgors agree to provide the Agent and the Banks with prior written notice of
any such transaction (delivered sufficiently prior to the closing of such
transaction so as to permit the Agent to deliver such release) specifying the
purpose for which release is requested, together with such further certificates
or other documents as the Agent reasonably requests to confirm that such
Pledgors are permitted to consummate such permitted transaction, to confirm the
Agent's replacement security interest in and against any appropriate new
Collateral or Stock Collateral, and to evidence that the proceeds of any such
transaction would be applied in the manner required by the Credit Agreement. Any
release made by the Agent pursuant to this Section 15 shall be at the sole
expense of the Pledgors.
16. Termination. Upon final payment and performance in full of the
Secured Obligations, this Agreement shall terminate and the Agent
-11-
<PAGE> 12
shall, at the Pledgors' request and joint and several expense, (a) return such
Stock Collateral in the possession or control of the Agent as has not
theretofore been disposed of pursuant to the provisions hereof, together with
any moneys and other property at the time held by the Agent hereunder, and (b)
endorse, execute, deliver, record and file all instruments and documents, and do
all other acts and things reasonably required for the return of the Stock
Collateral to the Pledgors thereof and to evidence or document the release of
the Agent's and the Banks' interests arising under this Agreement.
17. Overdue Amounts. Until paid, all amounts due and payable by any
Pledgor hereunder shall be a debt secured by the Stock Collateral and shall
bear, whether before or after judgment, interest at the rate of interest for
overdue amounts set forth in Section 4.7 of the Credit Agreement.
18. Governing Law; Consent to Jurisdiction. THIS AGREEMENT IS INTENDED
TO TAKE EFFECT AS A SEALED INSTRUMENT AND SHALL BE GOVERNED BY, AND CONSTRUED IN
ACCORDANCE WITH, THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS. Each of the
Pledgors agrees that any suit for the enforcement of this Agreement may be
brought in the courts of the Commonwealth of Massachusetts or any federal court
sitting therein and consents to the non-exclusive jurisdiction of such court and
to service of process in any such suit being made upon the Pledgors by mail at
the address specified in Section 20 of the Credit Agreement. Each of the
Pledgors hereby waives any objection that it may now or hereafter have to the
venue of any such suit or any such court or that such suit is brought in an
inconvenient court.
19. Waiver of Trial. EACH OF THE PLEDGORS WAIVES ITS RIGHT TO A JURY
TRIAL WITH RESPECT TO ANY ACTION OR CLAIM ARISING OUT OF ANY DISPUTE IN
CONNECTION WITH THIS AGREEMENT, ANY RIGHTS OR SECURED OBLIGATIONS HEREUNDER OR
THE PERFORMANCE OF ANY SUCH RIGHTS OR SECURED OBLIGATIONS. Except as prohibited
by law, each of the Pledgors waives any right which it may have to claim or
recover in any litigation referred to in the preceding sentence any special,
exemplary, punitive or consequential damages or any damages other than, or in
addition to, actual damages. Each of the Pledgors (a) certifies that neither the
Agent or any Bank nor any representative, agent or attorney of the Agent or any
Bank has represented, expressly or otherwise, that the Agent or any Bank would
not, in the event of litigation, seek to enforce the foregoing waivers and (b)
acknowledges that, in entering into the Credit Agreement and the other Loan
Documents, the Agent and the
-12-
<PAGE> 13
Banks are relying upon, among other things, the waivers and certifications
contained in this Section 19.
20. Miscellaneous. The headings of each section of this Agreement are
for convenience only and shall not define or limit the provisions thereof. This
Agreement and all rights and Secured Obligations hereunder shall be binding upon
each of the Pledgors and its respective successors and assigns, and shall inure
to the benefit of the Agent and the Banks and their respective successors and
assigns. If any term of this Agreement shall be held to be invalid, illegal or
unenforceable, the validity of all other terms hereof shall be in no way
affected thereby, and this Agreement shall be construed and be enforceable as if
such invalid, illegal or unenforceable term had not been included herein. Each
of the Pledgors acknowledges receipt of a copy of this Agreement.
-13-
<PAGE> 14
IN WITNESS WHEREOF, intending to be legally bound, each of the Pledgors
and the Agent have caused this Agreement to be executed as of the date first
above written.
THE BORROWER:
NORCAL WASTE SYSTEMS, INC.
By: /s/ Michael J. Sangiacomo
------------------------------
Michael J. Sangiacomo
President
THE GUARANTORS:
ALTA ENVIRONMENTAL SERVICES,
INC.
ALTA EQUIPMENT LEASING CO.,
INC.
AUBURN PLACER DISPOSAL
SERVICE
BAY SCENE INVESTMENTS, INC.
B&J DROP BOX
BIOSYSTEMS MANAGEMENT, INC.
BUONATERRA, INC.
CEI DISPOSITION CORP.
CITY GARBAGE COMPANY OF
EUREKA
COGIDO RECYCLING SERVICES,
INC.
CONSOLIDATED
ENVIRONMENTAL
INDUSTRIES, INC.
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
-14-
<PAGE> 15
DEL NORTE DISPOSAL, INC.
DEL NORTE RECOVERY, INC.
DIXON SANITARY SERVICE
ENVIROCAL, INC.
ENVIROCOM DATA SERVICES, INC.
EXCEL ENVIRONMENTAL, INC.
EXCEL MACOR, INC.
FOOTHILL DISPOSAL CO., INC.
GOLDEN GATE DISPOSAL
COMPANY
HAZ SOLUTIONS, INC.
INTEGRATED
ENVIRONMENTAL
SYSTEMS, INC.
LOS ALTOS GARBAGE
COMPANY
MACOR, INC.
MASON LAND RECLAMATION
COMPANY, INC.
NORCAL RECYCLING BUY-
BACK CENTERS
NORCAL/SAN BERNARDINO, INC.
NORCAL/SAN DIEGO, INC.
NORCAL WASTE SERVICES OF
SACRAMENTO, INC.
NORCAL WASTE SOLUTIONS,
INC.
OMIRP, INC.
OROGATE, INC.
OROVILLE SOLID WASTE
DISPOSAL, INC.
SAN BRUNO GARBAGE CO., INC.
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
-15-
<PAGE> 16
SAN FRANCISCO WOOD
RECYCLING CO.
SANITARY FILL COMPANY
SOUTH VALLEY REFUSE
DISPOSAL, INC.
SOUTHERN HUMBOLDT
DISPOSAL SERVICE, INC.
SUNCO INVESTMENTS, INC.
SUNSET PROPERTIES, INC.
SUNSET SCAVENGER
COMPANY
SUN-TECH WASTE SYSTEMS, INC.
TOWN & COUNTRY
MAINTENANCE, INC.
VACAVILLE SANITARY SERVICE
VALLEJO GARBAGE SERVICE, INC.
WEST COAST RECYCLING CO.
WESTERN PLACER RECOVERY
COMPANY
YUBA SUTTER DISPOSAL, INC.
ZANKER ROAD RESOURCE
MANAGEMENT CO.
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
-16-
<PAGE> 17
BIOSYSTEMS MANAGEMENT
INTERNATIONAL, a general
partnership
By: BIOSYSTEMS
MANAGEMENT INC.,
General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
By: CONSOLIDATED
ENVIRONMENTAL
INDUSTRIES, INC., General
Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
HILLTOP RETAIL PLAZA, a
general partnership
By: BAY SCENE INVESTMENTS,
INC., General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
By: ENVIROCOM DATA SERVICES,
INC., General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
-17-
<PAGE> 18
INTEGRATED ENVIRONMENTAL
SYSTEMS, a general partnership
By: SUN-TECH WASTE SYSTEMS,
INC.,
General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
By: INTEGRATED
ENVIRONMENTAL
SYSTEMS, INC.,
General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
TRI-COUNTY DEVELOPMENT
CO., a general partnership
By: NORCAL WASTE SYSTEMS,
INC., General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
By: ENVIROCAL, INC., General
Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
-18-
<PAGE> 19
VACAVILLE FILL, a general
partnership
By: ALTA ENVIRONMENTAL
SERVICES, INC.,
General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
By: B & J DROP BOX, General Partner
By: /s/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
THE AGENT:
THE FIRST NATIONAL BANK
OF BOSTON, as Agent
By: /s/ Michael J. Sangiacomo
-------------------------------
Charles C. Woodard
Managing Director
-19-
<PAGE> 20
CERTIFICATE OF ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
)ss.
COB OF SAN FRANCISCO )
On this 21st day of November, 1995, before me, C. Whitehead,
a Notary Public, personally appeared Michael J. Sangiacomo, personally known to
me (or proved to me on the basis of satisfactory evidence) to be the person
whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his authorized capacity as President of each of the
Companies, and that by his signature on the instrument each of the Companies
upon behalf of which the person acted, signed, sealed and executed the
instrument.
WITNESS my hand and official seal.
/s/ C. Whitehead
-----------------
Notary Public
-20-
<PAGE> 21
CERTIFICATE OF ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
)ss.
COB OF SAN FRANCISCO )
On this 21st day of November, 1995, before me, C. Whitehead,
a Notary Public, personally appeared Michael J. Sangiacomo, personally known to
me (or proved to me on the basis of satisfactory evidence) to be the person
whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his authorized capacity as President of each of the
Companies, and that by his signature on the instrument each of the Companies
upon behalf of which the person acted, signed, sealed and executed the
instrument.
WITNESS my hand and official seal.
/s/ C. Whitehead
___________________________________
Notary Public
-21-
<PAGE> 22
<TABLE>
<CAPTION>
ANNEX A TO PLEDGE AGREEMENT
(revised as of 5/21/96)
NUMBER OF
NUMBER OF ISSUED AND
CLASS OF AUTHORIZED OUTSTANDING
ISSUER RECORD OWNER SHARES SHARES SHARES
- ------------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Alta Environmental Services, Inc. Macor, Inc. Common 50,000 50,000
(FKA Vista Del Mar, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
Alta Equipment Leasing Co., Inc. Vacaville Sanitary Service Common 5,000 300
- ------------------------------------------------------------------------------------------------------------------------------------
Auburn Placer Disposal Service Norcal Waste Systems, Inc. Common 20,000 2,000
- ------------------------------------------------------------------------------------------------------------------------------------
B&J Drop Box Norcal Waste Systems, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Bay Scene Investments, Inc. Sunset Properties, Inc. Common 100 100
- ------------------------------------------------------------------------------------------------------------------------------------
Biosystems Management, Inc. Norcal Waste Systems, Inc. Common 10,000 1,100
(FKA New Biosystems Management, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
Buonaterra, Inc. Norcal Waste Systems, Inc. Common 1,000 100
(DBA Almaden Disposal & Recycling;
DBA DeAnza Disposal & Recycling;
DBA Stevens Creek Disposal & Recycling)
- ------------------------------------------------------------------------------------------------------------------------------------
City Garbage Company of Eureka Norcal Waste Systems, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Consolidated Environmental Industries, Inc. Norcal Waste Systems, Inc. Common 1,000 400
(DBA Consolidated Debris Box Services, Inc.;
FKA New Consolidated Environmental Industries)
- ------------------------------------------------------------------------------------------------------------------------------------
Del Norte Disposal, Inc. Auburn Placer Disposal Service Common 5,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Del Norte Recovery, Inc. Norcal Waste Systems, Inc. Common 5,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>
-1-
<PAGE> 23
<TABLE>
<CAPTION>
NUMBER OF
NUMBER OF ISSUED AND
CLASS OF AUTHORIZED OUTSTANDING
ISSUER RECORD OWNER SHARES SHARES SHARES
- ------------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Dixon Sanitary Service Norcal Waste Systems, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Envirocal, Inc. Norcal Waste Systems, Inc. Common 1,000 500
(FKA ECTCD, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
Envirocom Data Services, Inc. Norcal Waste Systems, Inc. Common 100 50
- ------------------------------------------------------------------------------------------------------------------------------------
Excel Environmental, Inc. Norcal Waste Systems, Inc. Common 100,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Foothill Disposal Co., Inc. Norcal Waste Systems, Inc. Common 500 130
- ------------------------------------------------------------------------------------------------------------------------------------
Golden Gate Disposal & Recycling Company Norcal Waste Systems, Inc. Common 5,000 3,120
(DBA Golden Gate Debris Box Service;
FKA Golden Gate Disposal Company)
- ------------------------------------------------------------------------------------------------------------------------------------
Integrated Environmental Systems, Inc. Norcal Waste Systems, Inc. Common 1,000,000 1
- ------------------------------------------------------------------------------------------------------------------------------------
Los Altos Garbage Company Norcal Waste Systems, Inc. Common 100 100
- ------------------------------------------------------------------------------------------------------------------------------------
Macor, Inc. Norcal Waste Systems, Inc. Common 10,000 10,000
- ------------------------------------------------------------------------------------------------------------------------------------
Mason Land Reclamation Company, Inc. Norcal Waste Systems, Inc. Common 30,000 500
- ------------------------------------------------------------------------------------------------------------------------------------
Norcal/San Bernardino, Inc. Norcal Waste Systems, Inc. Common 1,000,000 1,000
(FKA Inland Empire Recycling & Transfer, Inc.;
FKA Norcal South, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
Norcal/San Diego, Inc. Norcal Waste Systems, Inc. Common 1,000,000 100
- ------------------------------------------------------------------------------------------------------------------------------------
Norcal Waste Services of Sacramento, Inc. Norcal Waste Systems, Inc. Common 10,000,000 50,000
(FKA Norcal Pre-Construction Systems, Inc.;
FKA Norcal Sanitary Disposal, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>
-2-
<PAGE> 24
<TABLE>
<CAPTION>
NUMBER OF
NUMBER OF ISSUED AND
CLASS OF AUTHORIZED OUTSTANDING
ISSUER RECORD OWNER SHARES SHARES SHARES
- ------------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Norcal Waste Solutions, Inc. Norcal Waste Systems, Inc. Common 5,000 1,000
(DBA Norcal Engineering & Construction
Services)
- ------------------------------------------------------------------------------------------------------------------------------------
OMIRP, Inc. Macor, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Orogate, Inc. Norcal Waste Systems, Inc. Common 5,000 5,000
- ------------------------------------------------------------------------------------------------------------------------------------
Oroville Solid Waste Disposal, Inc. Norcal Waste Systems, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
San Bruno Garbage Co., Inc. Norcal Waste Systems, Inc. Common 600 600
- ------------------------------------------------------------------------------------------------------------------------------------
Sanitary Fill Company Golden Gate Disposal Common 7,500 3,750
Company
Sunset Scavenger 3,750
Company
- ------------------------------------------------------------------------------------------------------------------------------------
South Valley Refuse Disposal, Inc. Norcal Waste Systems, Inc. Common 50,000 750
(DBA South Valley Disposal & Recycling, Inc.) [certificates reflect former
owners Charles Randolph
Acker & Beverly Acker (250
combined), Ernest Hazelrigg
& Mary Hazelrigg (250 combined),
and Richard John Luchetti
& Annette Luchetti (250
combined)]
- ------------------------------------------------------------------------------------------------------------------------------------
Southern Humboldt Disposal Service, Inc. Norcal Waste Systems, Inc. Common 1,000 1,000
- ------------------------------------------------------------------------------------------------------------------------------------
Sunco Investments, Inc. Norcal Waste Systems, Inc. Common 100 100
- ------------------------------------------------------------------------------------------------------------------------------------
Sunset Properties, Inc. Norcal Waste Systems, Inc. Common 100 50
- ------------------------------------------------------------------------------------------------------------------------------------
Sunset Scavenger Company Norcal Waste Systems, Inc. Common 25,000 9,184
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>
-3-
<PAGE> 25
<TABLE>
<CAPTION>
NUMBER OF
NUMBER OF ISSUED AND
CLASS OF AUTHORIZED OUTSTANDING
ISSUER RECORD OWNER SHARES SHARES SHARES
- ------------------------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Vacaville Sanitary Service Norcal Waste Systems, Inc. Common 5,000 5,000
(FKA Vacasan, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
Vallejo Garbage Service, Inc. Norcal Waste Systems, Inc. Common 5,000 5,000
(FKA Valgarb, Inc.)
- ------------------------------------------------------------------------------------------------------------------------------------
West Coast Recycling Co. Norcal Waste Systems, Inc. Common 100 90
(DBA Norcal Recycling Buy Back Centers)
- ------------------------------------------------------------------------------------------------------------------------------------
Western Placer Recovery Company Norcal Waste Systems, Inc. Common 1,000 100
- ------------------------------------------------------------------------------------------------------------------------------------
Yuba Sutter Disposal, Inc. Norcal Waste Systems, Inc. Common 2,000 2,000
(FKA YUSU Corporation)
- ------------------------------------------------------------------------------------------------------------------------------------
Zanker Road Resource Management Co. Consolidated Common 5,000 1,000
Environmental Industries,
Inc.
====================================================================================================================================
</TABLE>
-4-
<PAGE> 1
EXHIBIT 10.11
CONFIDENTIAL
MEMORANDUM OF MATERIAL SETTLEMENT TERMS
AUGUST 9, 1995
The parties specified below hereby agree to a settlement, the
material terms of which are summarized in this Memorandum of Material Settlement
Terms ("Settlement Memorandum"). The parties shall be bound by this Settlement
Memorandum, notwithstanding that more complete documentation is expected to
follow, including, among other documents, a comprehensive settlement agreement
("Settlement Agreement").
1. Parties. The parties ("Settling Parties") executing this
settlement are certain of the parties in the actions entitled Abraham, et al. v.
Norcal Waste Systems, Inc., et al., Civil Actions Nos. C94 2730 (CAL) (the "2730
Action") and/or C94 3076 (CAL) (the "3076 Action") currently pending in the
United States District Court for the Northern District of California
(collectively, the "Actions"), namely: (a) Defendant Norcal Waste Systems, Inc.
("Norcal"); (b) Defendant Norcal Waste Systems, Inc. Employee Stock Ownership
Plan & Trust ("Norcal ESOP") (Norcal and the Norcal ESOP are collectively the
"Norcal Defendants"); (c) the Plaintiffs in either or both of the Actions who
are holders of certain notes issued by the Norcal ESOP ("Notes") and execute
this Settlement Memorandum in accordance with paragraph 19; and (d) certain
other holders of Notes who are not named Plaintiffs in the Actions, but who
choose to join with Settling Plaintiffs and who execute this Settlement
Memorandum. (The persons identified in (c) and (d) are hereafter referred to as
"Settling Plaintiffs.")
The remaining Defendants in either or both of the Actions are:
Michael J. Sangiacomo, John B. Molinari, Manuel C. Conte, Peter Gardella, John
DeMartini, Fiore Garbarino, Leroy Moretti, Robert L. Anderson, Archie Humphrey,
and James Paye (collectively, the "Individual Defendants"); and Chase Manhattan
Bank, Bank of California, California Federal Bank, Bank of America and Security
Pacific National Bank (collectively, the "Bank Defendants"). The Norcal
Defendants, the Individual Defendants and the Bank Defendants (collectively, the
"Released Defendants"), as well as certain entities and individuals that are not
Defendants in the Actions (which, together with the Released Defendants,
constitute the Released Parties as defined in paragraph 6), are receiving
releases as described in paragraph 6, which releases for Defendants Security
Pacific National Bank and Bank of America (collectively, the "Security Pacific
Defendants"), and U.S. Trust Company of New York and its past or present counsel
(collectively, "U.S. Trust") exclude the Excluded Claims as defined and
specified in paragraph 7
-1-
<PAGE> 2
against Security Pacific National Bank in its capacity as indenture trustee
("Indenture Trustee") under that certain indenture governing the Notes dated as
of December 19, 1986 and as amended (the "ESOP Indenture"), Bank of America as
successor to Security Pacific National Bank in that capacity, and U.S. Trust in
the capacity of Indenture Trustee and its counsel. The Settling Parties agree
that those Released Parties that are not Settling Parties and are not
signatories to this Settlement Memorandum are intended beneficiaries of the
settlement and that this settlement is made expressly for their benefit and on
their behalf and is enforceable by each of them to protect their rights under
this agreement as Released Parties; and Settling Parties intend this settlement
and the releases to extend fully to those non-signing Released Parties as
provided herein.
2. Statement of Purpose. Plaintiffs claim in the Actions, among
other things, that they are owed the principal amounts of the Notes plus accrued
and unpaid interest, together with consequential damages in an amount to be
proven, plus other related damages, and have sought compensatory and punitive
damages with respect to claims for fraud, fraudulent concealment, negligent
misrepresentation, constructive fraud, breach of fiduciary duty, negligence,
breach of contract (third-party beneficiary), breach of indenture, tortious
breach of implied covenant, breach of implied contract, tortious interference
with contract, unjust enrichment, money due on notes and violation of ERISA,
including personal injury tort claims. The Released Defendants deny Plaintiffs'
claims and have asserted in the Actions various defenses, including without
limitation that the statutes of limitations bar Plaintiffs' recovery in the
Actions.
Due to the advanced age of most of the Plaintiffs, the risks of
litigation, including establishing their claims and overcoming the Released
Defendants' assertion of various defenses such as the statute of limitations,
plus the uncertainties of collection from the Norcal Defendants of the amounts
claimed to be owed on the Notes and on the other claims, Plaintiffs enter into
this compromise. The Norcal Defendants, denying wrongdoing of any kind
whatsoever, enter into this agreement to resolve Plaintiffs' claims against them
and the Released Parties as specified herein; and the consideration given to
Settling Plaintiffs pursuant to this agreement is expressly intended also to
discharge and extinguish any liability of those Released Parties.
3. Cancellation of Notes; Continuation of Health and Welfare
Benefits. On the Effective Date as defined in paragraph 20, and upon delivery of
the Note Settlement Payment and the Additional Note Payment as provided in
paragraph 4, Settling Plaintiffs' Notes shall be satisfied in full and will be
cancelled, and all rights of any kind under such Notes shall be extinguished,
including without limitation any right to receive payment under such Notes.
-2-
<PAGE> 3
The Settling Parties intend that the satisfaction, extinguishment and
cancellation of Settling Plaintiffs' Notes shall in no way prohibit Settling
Plaintiffs from proceeding against the Security Pacific Defendants or U.S. Trust
on the Excluded Claims as defined and specified in paragraph 7, and such
cancellation shall not be construed or interpreted as an indirect release of the
Security Pacific Defendants or U.S Trust with respect to such Excluded Claims.
Following the Effective Date, none of the Norcal Defendants shall have any
obligations whatsoever with respect to Settling Plaintiffs' Notes.
Prior to the Effective Date, Settling Plaintiffs shall deliver
their Notes to an agent designated by the Norcal Defendants (the "Agent") and
shall authorize the Agent to execute a legend to be placed on the face of the
Notes, no earlier than the Effective Date, confirming that the Notes have been
satisfied in full and cancelled as of the Effective Date. On the Effective Date,
the Agent shall deliver the Notes with all appropriate endorsements and legends
to the Norcal ESOP or its designee for cancellation on the Norcal ESOP's books.
Notwithstanding the foregoing, Norcal will continue to provide
post-retirement health and welfare benefits to certain former employees, their
spouses and dependents pursuant to, and in accordance with, the transactions in
1986 with respect to which the Notes were issued and the applicable employee
benefit plan was adopted for the benefit of those Settling Plaintiffs who were
(or whose spouses were) active employees of Norcal or its affiliates on October
1, 1986; provided, however, that such post-retirement health and welfare
benefits shall in no event be provided after the earlier of (i) the date on
which the Settling Plaintiffs resolve their dispute against the Security Pacific
Defendants with respect to the Security Pacific Excluded Claims, whether by
settlement, dismissal, judgment or otherwise and (ii) October 1, 2000. Norcal
agrees that it will continue to treat the payment of such health and welfare
benefits as an employee benefit excludable from gross income of the recipient
unless and until required to do otherwise by the Internal Revenue Service.
4. Cash Consideration. Each of the Settling Plaintiffs
will receive cash consideration from the Norcal Defendants as follows:
(i) The Norcal ESOP will pay each Settling Plaintiff an amount
equal to the product obtained by multiplying $210,359 by a fraction, the
numerator of which is the principal balance of the full or fractional Note held
by such Settling Plaintiff and the denominator of which is $234,359 (the "Note
Settlement Payment"); and
(ii) The Norcal ESOP will pay each Settling Plaintiff an
additional payment equal to the product obtained by multiplying $1,200,000 by a
fraction,
-3-
<PAGE> 4
the numerator of which is the principal balance of the full or fractional Note
held by such Settling Plaintiff and the denominator of which is the aggregate
principal balance of all Notes held by all Settling Plaintiffs (the "Additional
Note Payment"); and
(iii) In settlement of personal injury tort claims, Norcal will
pay each Settling Plaintiff an amount equal to the product obtained by
multiplying $24,000 by a fraction, the numerator of which is the principal
balance of the full or fractional Note held by such Settling Plaintiff and the
denominator of which is $234,359 (the "Personal Injury Settlement Payment").
The Note Settlement Payments and the Additional Note Payments
shall be delivered to the Agent, and the Personal Injury Settlement Payments
shall be delivered to the undersigned Plaintiffs' counsel, within two business
days following the funding of the financing described in paragraph 13.A and the
satisfaction and/or waiver of all Conditions To Settlement described in
paragraph 13, for payment to those Settling Plaintiffs who timely deliver their
Notes in accordance with paragraph 3.
In addition, on the earlier of (a) the fifth anniversary of the
Effective Date and (b) final resolution of all claims by Settling Plaintiffs
against the Security Pacific Defendants and any and all claims by Settling
Plaintiffs against U.S. Trust, Norcal will deposit $500,000 in the aggregate
into the Escrow Account established pursuant to paragraph 12; provided that such
amount shall be reduced by the aggregate amount of reasonable attorney's fees
and related defense costs as to which Norcal or the Norcal ESOP is contractually
obligated to provide indemnification and/or reimbursement that have been
reasonably incurred and paid after September 30, 1995 by Indemnified Norcal
Parties (as defined in paragraph 8, but exclusive of the Norcal Defendants) with
respect to the defense of claims (including without limitation third-party
claims and cross-claims) caused by, arising out of, related to or in connection
with Settling Plaintiffs' pursuit of the Excluded Claims (the "Deferred
Settlement Payment"). The Norcal Defendants shall provide relevant documentation
to the undersigned Plaintiffs' counsel regarding any such payments on a timely
basis. Any dispute over the amount of the Deferred Settlement Payment shall be
submitted to arbitration pursuant to paragraph 16.
5. Dismissal. On the Effective Date, Plaintiffs shall
dismiss with prejudice the 2730 Action in its entirety, and Plaintiffs shall
dismiss with prejudice the 3076 Action against all Defendants, with the
exception of (i) the Security Pacific Excluded Claims in the 3076 Action as
defined and specified in paragraph 7 against the Security Pacific Defendants
only and (ii) if Plaintiffs name U.S. Trust as Defendant in the 3076 Action,
the U.S. Trust Excluded Claims as defined and specified in paragraph 7 against
U.S. Trust. During the
-4-
<PAGE> 5
period between (a) the execution of this Settlement Memorandum by the Norcal
Defendants and the undersigned Plaintiffs' counsel, and (b) the first to occur
of the Effective Date or the termination of this agreement, Plaintiffs and the
undersigned Plaintiffs' counsel shall not (i) prosecute in any way or seek any
discovery in the 2730 Action, (ii) pursue any claims in the 3076 Action against
any of the Released Parties except against the Security Pacific Defendants and
U.S. Trust (if Plaintiffs name U.S. Trust as Defendant in that Action) solely
with respect to the Excluded Claims, or (iii) seek any discovery from the
Released Parties in the 3076 Action except against the Security Pacific
Defendants and U.S. Trust (if Plaintiffs name U.S. Trust as Defendant in that
Action) solely with respect to the Excluded Claims, other than third party
discovery reasonably calculated to lead to the discovery of admissible evidence
with respect to the Excluded Claims.
6. Release of Plaintiffs' Claims. All Settling Plaintiffs release
all Released Parties as defined below in this paragraph, including without
limitation the Security Pacific Defendants and U.S. Trust subject only to the
Excluded Claims as defined and specified in paragraph 7, from any and all of the
following (the "Released Claims"): any and all claims, rights, demands, actions,
causes of action, suits, debts, liens, contracts, liabilities, agreements,
obligations, damages, costs, expenses, compensation or losses of any kind
whatsoever, whether based on tort, contract, statutory, or other theory of
recovery, whether based on state or federal law, and whether for compensatory,
punitive, statutory, equitable or other form of relief, except for the Excluded
Claims and the obligations of the Settling Parties under this agreement, that
exist, existed or may exist up to and including the Effective Date as defined in
paragraph 20, against any one or more of the Released Parties and that:
(i) are based upon, arise out of, concern, are connected with or
in any way relate to any act, failure to act, omission, misrepresentation, fact,
event, transaction or occurrence that has been alleged, embraced or otherwise
referred to in any of the complaints or amended complaints filed or served in
the Actions, including but not limited to the First Amended Complaints; or
(ii) are based upon, arise out of, concern, are connected with or
in any way relate to the Notes, including without limitation the default in
payments thereunder, or the ESOP Indenture; or
(iii) could have been brought by or on behalf of any Settling
Plaintiff based on, arising out of, concerning, in connection with or in any way
relating to such Settling Plaintiff's capacity or status as a past or present
holder of a Note, or a former shareholder, officer or director of Norcal Solid
Waste Systems, Inc.
-5-
<PAGE> 6
The Released Claims include all such known and unknown claims
through the Effective Date, and Settling Plaintiffs expressly waive any
protections afforded by California Civil Code section 1542, which provides that
"[a] general release does not extend to claims which the creditor does not know
or suspect to exist in his favor at the time of executing the release, which if
known by him must have materially affected his settlement with the debtor," and
any statutory, common law, or other doctrines of similar force and effect of any
jurisdiction, under state or federal law, including without limitation the
provisions of 15 U.S.C. Section 78cc(a).
Settling Plaintiffs' releases extend to:
(a) the Released Defendants;
(b) all present and former Trustees under the ESOP Indenture
with the exception of the Excluded Claims against the Security Pacific
Defendants and U.S. Trust;
(c) all present and former lenders or creditors of Norcal or the
Norcal ESOP;
(d) all present and former trustees of the Norcal ESOP or any of
its predecessors;
(e) any person or entity involved in any of the events alleged in
the Actions with the exception of the Excluded Claims against the Security
Pacific Defendants and U.S. Trust;
(f) all past and present officers, directors, employees, agents,
insurers, shareholders, attorneys, advisers, representatives, partners,
affiliates, parents, subsidiaries, joint venturers, consultants, independent
contractors, related companies and divisions, and ESOP administrative committee
members, of any of the entities or persons described in (a)-(e); and
(g) any and all predecessors, successors, successors in interest,
heirs or assigns of the foregoing.
The persons and entities described and referred to in (a)-(g) are collectively,
"Released Parties."
7. Excluded Claims Against The Indenture Trustee Parties.
Settling Plaintiffs' release of the Indenture Trustee Parties (as defined in
paragraph 8.A) set out in paragraph 6 extends to all claims against those
Indenture Trustee Parties except for the Excluded Claims. Settling Plaintiffs do
-6-
<PAGE> 7
not release, are not required to dismiss and may proceed upon the Excluded
Claims which are defined as follows:
(i) all claims, including without limitation the claims in the
First Amended Complaint in the 3076 Action, that Settling Plaintiffs have or may
have against the Security Pacific Defendants arising from or based on the
Security Pacific Defendants' roles or capacities as Indenture Trustee or
successor thereto, but only insofar as those claims do not seek damages or
relief for which any Norcal Defendant has any obligation to provide
indemnification to or hold harmless, in whole or in part, any Indenture Trustee
Party under Section 8.07(3) of the ESOP Indenture (the "Security Pacific
Excluded Claims").
(ii) all claims that Settling Plaintiffs may have against U.S.
Trust arising from their role or capacity as Indenture Trustee or counsel
thereto, but only insofar as those claims do not seek damages or relief for
which any Norcal Defendant has any obligation to provide indemnification to or
hold harmless, in whole or in part, any Indenture Trustee Party under Section
8.07(3) of the ESOP Indenture (the "U.S. Trust Excluded Claims") (the Security
Pacific Excluded Claims and the U.S. Trust Excluded Claims are collectively, the
"Excluded Claims").
Settling Plaintiffs have released pursuant to paragraph 6 and
waive any right to recovery on, and the Excluded Claims do not include:
(a) all claims by Settling Plaintiffs against any of the
Indenture Trustee Parties in any capacity other than Security Pacific National
Bank's capacity as Indenture Trustee, Bank of America's capacity as successor to
Security Pacific National Bank as Indenture Trustee, and U.S. Trust's capacity
as Indenture Trustee or counsel thereto, including without limitation all claims
against Security Pacific National Bank and Bank of America in their roles as
lenders, Bank of America's role as financial adviser and agent, and Security
Pacific National Bank's role as exchange agent in any of the transactions at
issue in the Actions; and
(b) all claims by Settling Plaintiffs against the Security
Pacific Defendants and U.S. Trust insofar as such claims seek damages or relief
for which any Norcal Defendant is obligated to provide indemnification to or
hold harmless, in whole or in part, any Indenture Trustee Party under Section
8.07(3) of the ESOP Indenture.
Nothing in this paragraph 7 shall preclude Settling Plaintiffs from seeking
discovery or introducing evidence at trial in the legitimate pursuit of the
-7-
<PAGE> 8
Excluded Claims with respect to the other roles played by Security Pacific
National Bank as identified in (a) above.
8. Indemnity.
A. Settling Plaintiffs agree to indemnify and hold harmless:
(i) the Norcal Defendants and their predecessors or successors;
(ii) the law firms and financial advisors that represent the
Norcal Defendants in connection with this settlement; and
(iii) the past and present officers, directors, ESOP
Administrative Committee members, trustees of the Norcal ESOP, employees,
shareholders, affiliates, and subsidiaries of any person or entity described and
referred to in (i) and (ii) (the persons and entities described in (i), (ii) and
(iii) are collectively, the "Indemnified Norcal Parties")
against the following "Indemnified Claims:" any and all claims, rights, demands,
actions, causes of action, suits, debts, liens, contracts, liabilities,
agreements, obligations, damages, costs, expenses, compensation or losses of any
kind whatsoever whether based on tort, contract, statutory, or other theory of
recovery, whether based on state or federal law, and whether for compensatory,
punitive, statutory, equitable or other form of relief, including without
limitation for reasonable attorney's fees, expert witness fees and costs (other
than attorney's fees and costs incurred by the Norcal Defendants in defense of
claims brought against them in connection with Settling Plaintiffs' pursuit of
the Excluded Claims), made against any of the Indemnified Norcal Parties by
(a) any Released Party; or
(b) Bank of America or Security Pacific National Bank or any of
their past and present officers, directors, employees, agents, insurers,
shareholders, attorneys, advisers, representatives, partners, affiliates,
parents, subsidiaries, joint venturers, consultants, independent contractors,
related companies and divisions, and each of such person's predecessors,
successors, successors in interest, heirs or assigns ("Security Pacific
Parties"); or
(c) U.S. Trust Company of New York or its past or present
counsel; any of the past and present officers, directors, employees, agents,
insurers, shareholders, attorneys, advisers, representatives, partners,
affiliates, parents, subsidiaries, joint venturers, consultants, independent
contractors, related companies and divisions of U.S Trust Company of New York or
its past or
-8-
<PAGE> 9
present counsel; and each of the foregoing person's or entity's predecessors,
successors, successors in interest, heirs or assigns ("U.S. Trust Parties") (the
Security Pacific Parties and the U.S. Trust Parties are collectively, the
"Indenture Trustee Parties")
caused by, arising out of, related to, or in connection with the Excluded Claims
or any other action by any Settling Plaintiff against any Indenture Trustee
Party, including without limitation any such claim by any Indenture Trustee
Party against any Indemnified Norcal Party for equitable comparative
contribution or partial or comparative indemnity based on comparative negligence
or comparative fault, or for contractual indemnity pursuant to Section 8.07(3)
of the ESOP Indenture, and any such claim by any Released Party against any
Indemnified Norcal Party for equitable comparative contribution or partial or
comparative indemnity based on comparative negligence or comparative fault or
for contractual indemnity; provided that Settling Plaintiffs shall have no
obligation to indemnify or hold harmless any Indemnified Norcal Party (i) in
connection with any claim against any Indemnified Norcal Party for contractual
indemnification pursuant to an indemnity agreement or undertaking that is not an
Accepted Indemnity Agreement pursuant to the provisions of paragraph 14A or (ii)
for attorney's fees and costs incurred prior to September 30, 1995.
B. Settling Plaintiffs agree that any judgment against, settlement by,
or other amounts due from any Indemnified Norcal Party with respect to any
Indemnified Claim, including without limitation costs, expert witness fees
and/or attorney's fees incurred after September 30, 1995 by the Norcal
Defendants, shall be paid from the Escrow Account, as defined and specified in
paragraph 12, except to the extent such amounts have been applied to reduce the
Deferred Settlement Payment. No Settling Plaintiff shall be personally liable
beyond such Settling Plaintiff's interest in, or distribution from, the Escrow
Account for any amounts due to the Indemnified Norcal Parties pursuant to the
provisions of paragraph 8.A, 8.B or 8.C.
C. The Indemnified Norcal Parties, and each of them, have the sole and
exclusive right to control their own defense and to settle any Indemnified Claim
brought against them, which right they will exercise in good faith in light of
Settling Plaintiffs' indemnity obligations set forth herein. Notwithstanding the
foregoing, the Norcal Defendants agree that they will not settle any Indemnified
Claim brought or asserted against them without the prior written consent of the
undersigned Plaintiffs' counsel, which consent shall not be unreasonably
withheld or delayed; provided that such consent shall not be necessary to the
extent that the Norcal Defendants waive their right to receive indemnity
pursuant to this paragraph 8 with respect to such Indemnified Claim. If at any
time (i) such consent from undersigned Plaintiffs'
-9-
<PAGE> 10
counsel is timely sought in writing with respect to a bona fide settlement offer
(a "Proposed Settlement Offer") and such consent is withheld or not timely
given, and (ii) such Indemnified Claim is ultimately resolved, whether by
judgment, settlement or otherwise, on terms that are not more favorable to the
Norcal Defendants than the Proposed Settlement Offer, then Settling Plaintiffs
shall also reimburse the Norcal Defendants for any attorney's fees, expert
witness fees and/or costs incurred by the Norcal Defendants after the date that
such consent with respect to the Proposed Settlement Offer was denied or not
timely given. Any amounts due the Norcal Defendants under this paragraph 8.C
shall be paid from the Escrow Account as defined in paragraph 12.
D. The Settling Parties will cooperate in bringing a declaratory relief
or other action regarding the enforceability and scope of any indemnity,
contribution, or other obligation or liability of any Released Party as may be
reasonably necessary to contest or resolve fully and finally any claim for
defense, indemnification, contribution and/or liability made by any Indenture
Trustee Party against any Released Party. If Settling Plaintiffs pursue any
Excluded Claim, and if any Indenture Trustee Party asserts or makes any
Indemnified Claim against any Indemnified Norcal Party, Settling Plaintiffs
agree, upon the written request of the Norcal Defendants, to seek a specific
judicial finding that no Indemnified Norcal Party is obligated to provide
indemnification to or hold harmless any Indenture Trustee Party, in whole or in
part, under Section 8.07(3) of the ESOP Indenture or any other Accepted
Indemnity Agreement as defined in paragraph 14A that purports to provide
indemnification protection in whole or in part to an Indenture Trustee Party,
arising from, in connection with, or related to the Excluded Claims. The
Settling Parties will use their best efforts to obtain a resolution of any such
action at the earliest practicable date. Each Settling Party shall bear its own
costs, expert witness fees and attorney's fees in connection with any such
action.
E. Settling Plaintiffs shall not be required to provide indemnification
with respect to any losses or damages suffered by an Indemnified Norcal Party to
the extent such loss or damage is already taken into account as a reduction to
the Deferred Settlement Payment payable by Norcal, as provided in paragraph 4.
9. Release of Claims Against Settling Plaintiffs. The Norcal
Defendants shall release Settling Plaintiffs and the undersigned Plaintiffs'
counsel from any claims relating to the Actions brought by the Settling
Plaintiffs, including without limitation claims for malicious prosecution and/or
abuse of process or any other claims arising out of the institution,
prosecution, assertion or resolution of the Actions. The Norcal Defendants
shall use their
-10-
<PAGE> 11
best efforts to obtain equivalent releases from each Released Defendant that is
not a Party to this settlement other than the Security Pacific Defendants.
10. Covenant Not To Sue; Settlement of Excluded Claims.
A. From and after the date this Settlement Memorandum is executed by the
Norcal Defendants and the undersigned Plaintiffs' counsel, Settling Plaintiffs,
and each of them, on behalf of himself, herself or itself, and his, her or its
heirs, successors, assigns, attorneys, executors, and agents of any kind,
covenant not to initiate or pursue further in any way any lawsuit,
administrative proceeding, or other legal action against any Released Party with
respect to any Released Claim, provided that the failure to dismiss the Actions
prior to the Effective Date shall not be a violation of this subparagraph 10.A.
The Released Parties shall be entitled to reasonable attorney's fees, expert
witness fees and costs of defense from any Settling Plaintiff who brings or
maintains such an action.
B. Settling Plaintiffs agree to act in good faith to include in any
settlement agreement entered into by any Settling Plaintiff with respect to any
of the Excluded Claims a provision that no Indemnified Norcal Party has any
liability to and is not obligated to indemnify, provide contribution to or
otherwise defend or reimburse any Indenture Trustee Party, in whole or in part,
arising from, in connection with, or related to the Excluded Claims.
11. Representations And Warranties. In connection with this
Settlement Memorandum, Settling Plaintiffs represent and warrant that:
(i) Settling Plaintiffs have been represented by counsel both in
the Actions and in settlement discussions;
(ii) in conjunction with the assistance of legal counsel and such
other advisors as they deem prudent, Settling Plaintiffs have performed such
investigation regarding the existence and merits of their claims as they deem
necessary in order to enter into this settlement, fully aware that they have had
no formal discovery in the Actions;
(iii) in entering into this Settlement Memorandum Settling
Plaintiffs are relying solely upon such investigation and advice, and not on
representations, omissions or assumptions, stated or unstated, by the Norcal
Defendants or the Released Parties or their counsel or advisors (except as
expressly stated in this Settlement Memorandum), and Settling Plaintiffs
expressly waive and disclaim any such reliance; and
-11-
<PAGE> 12
(iv) Settling Plaintiffs are aware that the facts and/or the law
relating to the Parties and/or their disputes, including without limitation the
matters asserted in the Actions, may be different from those which Settling
Plaintiffs now believe to be true, and Settling Plaintiffs expressly assume this
risk.
In connection with this Settlement Memorandum, the Norcal
Defendants represent and warrant that:
(a) the Norcal Defendants have been represented by counsel both
in the Actions and in settlement discussions;
(b) in entering into this Settlement Memorandum, the Norcal
Defendants are not relying upon any representations, omissions or assumptions,
stated or unstated, by the Settling Plaintiffs or their counsel or advisors
(except as expressly stated in this Settlement Memorandum), and the Norcal
Defendants expressly waive and disclaim any such reliance;
(c) the Norcal Defendants are not currently aware of any statute,
ordinance, rule or regulation that has been proposed or enacted that would be
reasonably likely to prohibit, restrict or delay consummation of the settlement
or make the settlement impracticable; and
(d) the Norcal Defendants are aware that the facts and/or the law
relating to the Parties and/or their disputes, including without limitation the
matters asserted in the Actions, may be different from those which the Norcal
Defendants now believe to be true, and the Norcal Defendants expressly assume
this risk.
12. Escrow Account.
A. An interest-bearing escrow account (the "Escrow Account") shall be
created in which the following funds shall be deposited: the Deferred Settlement
Payment and any funds recovered by, or on behalf of, any Settling Plaintiff from
any Indenture Trustee Party, by settlement, judgment or otherwise, arising out
of, relating to or in connection with the Excluded Claims. The undersigned
Plaintiffs' counsel may act as escrow agent for the Escrow Account.
B. Any funds deposited in the Escrow Account shall be invested only in
instruments backed by the full faith and credit of the United States Government
or an agency or instrumentality thereof, or fully insured by the United States
Government or an agency or instrumentality thereof.
-12-
<PAGE> 13
C. The costs and expenses of maintaining the Escrow Account shall be
paid from the escrowed funds. The Settling Parties will execute mutually
agreeable escrow instructions with respect to the escrowed funds, with such
instructions to be determined by arbitration if the parties cannot agree.
D. Any funds deposited in the Escrow Account shall be deemed and
considered to be custodia legis of the Court in the Actions, and shall remain
subject to the jurisdiction of the Court, until such funds have been distributed
in accordance with the terms of this Settlement Memorandum. The Court shall
retain such jurisdiction as is necessary to enforce compliance with the Settling
Parties' agreements with respect to the Escrow Account. The Settling Parties
agree that the Norcal Defendants shall have the right, in their sole discretion,
to intervene in any litigation regarding the Escrow Account.
E. The Escrow Agent shall timely pay any amounts due the
Indemnified Norcal Parties from the Escrow Account pursuant to the
provisions of paragraph 8.
F. Any funds deposited in the Escrow Account that are not otherwise
required to be paid to the Indemnified Norcal Parties shall be held and invested
in that account and not disbursed to the Settling Plaintiffs until the later of
(i) the final resolution of all Indemnified Claims against the Indemnified
Norcal Parties and (ii) if no Indemnified Claims have been brought or made
against any Indemnified Norcal Parties, then nine months after the date such
funds were deposited into the Escrow Account. Notwithstanding the foregoing, no
funds shall be distributed to the Settling Plaintiffs any sooner than 30 days
after the Norcal Defendants are notified in writing of the amount and date of
the proposed distribution by the Escrow Agent, and such proposed distribution
shall not be made if the Norcal Defendants deliver to the Escrow Agent prior to
the scheduled date of the proposed distribution a certificate of an officer of
Norcal to the effect that the amount of funds to be retained in the Escrow
Account after giving effect to such distribution might not be sufficient to
satisfy Indemnified Claims that are reasonably expected to arise as evidenced by
a written demand for indemnification. The Escrow Agent shall give notice to the
Norcal Defendants at any time funds are deposited into the Escrow Account.
13. Conditions To Settlement. This settlement and the Settling
Parties' obligations hereunder are expressly contingent upon the occurrence of
each of the following events and satisfaction of each of the following
conditions, each of which is waivable, in whole or in part, solely by the Norcal
Defendants in their exclusive discretion, except for subparagraphs I and L,
which are waivable solely by the undersigned Plaintiffs' counsel, and
-13-
<PAGE> 14
subparagraph B, which is waivable by the Norcal Defendants only with the consent
of the undersigned Plaintiffs' counsel:
A. On or before December 31, 1995, Norcal and/or the Norcal ESOP will
have secured proceeds of financing, net of all applicable costs and fees, in an
amount in excess of $190,000,000, on terms acceptable to Norcal and the Norcal
ESOP in their sole and exclusive discretion.
B. The Court in the Actions will have entered a final order finding that
this settlement is fair and in good faith under any and all applicable legal
standards, including without limitation California Code of Civil Procedure
sections 877 and 877.6 and federal statutory or common law; and ordering that
claims for equitable comparative contribution, or partial or comparative
indemnity, based on comparative negligence or comparative fault, by any other
purported joint tortfeasor, including without limitation the Security Pacific
Defendants, are barred against all Released Defendants.
C. No government agency will have instituted or threatened any
action or proceeding before any court or administrative agency challenging the
settlement.
D. No statute, ordinance, rule or regulation will have been proposed or
enacted that would, in the sole and reasonable judgment of the Norcal
Defendants, be reasonably likely to prohibit, restrict or delay consummation of
the settlement or make the settlement impracticable.
E. No force majeure will have occurred.
F. No litigation or other action will have been instituted or threatened
challenging this settlement, other than (i) any challenges to the motion to
determine that this settlement is fair and in good faith as provided in
paragraph 13.B and (ii) any threatened or instituted litigation that if
successful would not have a material adverse effect on the Norcal Defendants.
G. The Settlement Agreement and satisfaction of all conditions will
comply with all laws and regulations.
H. Each Released Defendant except the Norcal Defendants and the Security
Pacific Defendants will have released every other Released Defendant except the
Norcal Defendants and the Security Pacific Defendants with respect to the
Actions. (It is anticipated that the Norcal Defendants and the other Released
Defendants will execute separate release agreements among themselves.) The
Norcal Defendants will provide copies of any such releases
-14-
<PAGE> 15
to the undersigned Plaintiffs' counsel unless prohibited by the terms of such
release.
I. The cross-complaints filed by certain of the Individual Defendants
against certain Plaintiffs ("Cross-Defendants") in the 3076 Action shall have
been dismissed with prejudice against any Cross-Defendant who is a Settling
Plaintiff.
J. Each Settling Plaintiff shall have caused to be delivered his, her,
or its Note and acceptable proof of ownership to the Agent in accordance with
paragraph 3, provided that any Settling Plaintiff who is unable to provide the
Note and acceptable proof shall have entered into an agreement to indemnify and
hold harmless Norcal and the Norcal ESOP against any and all claims, rights,
demands, actions, causes of action, suits, debts, liens, contracts, liabilities,
agreements, obligations, damages, costs, expenses, compensation or losses of any
kind whatsoever, including without limitation attorney's fees, expert witness
fees and costs of defense, whether based on tort, contract, statutory, or other
theory of recovery, whether based on state or federal law, and whether for
compensatory, punitive, statutory, equitable or other form of relief, arising
from, relating to or in connection with any dispute concerning ownership of such
Note.
K. Settling Plaintiffs shall have filed the dismissals of the Actions
provided for in paragraph 5, and Settling Plaintiffs shall not have violated the
requirements of paragraph 10.
L. Settling Plaintiffs' counsel shall have received an officer's
certificate from and on behalf of Norcal and a certificate of a member of the
ESOP Administrative Committee on behalf of the ESOP certifying that such officer
or member, after due inquiry, is not currently aware of the existence of any
letter or signed opinion from counsel that was provided to, or any certificate
of compliance or similar document provided under the ESOP Indenture to, Security
Pacific National Bank with respect to the 1987 ESOP merger or the 1990 ESOP
merger stating that either of such mergers, if effected, would not trigger the
redemption provisions in Section 10-2 of the ESOP Indenture.
14. Satisfaction of Financing Condition. The Norcal Defendants
agree to act in good faith and to proceed with reasonable diligence to attempt
to obtain the financing necessary to satisfy the financing condition set forth
in paragraph 13.A, consistent with Norcal's duties to the Norcal ESOP and the
Norcal ESOP's duties to the Norcal ESOP participants. Settling Plaintiffs have
no right of approval, review, or other right of any kind with respect to the
procurement or terms of such financing by Norcal and/or the Norcal ESOP. Upon
receipt of the financing proceeds described in paragraph 13.A, and
-15-
<PAGE> 16
subject to the satisfaction or waiver of all conditions set forth in paragraph
13, Norcal agrees to provide sufficient funds to the Norcal ESOP to make the
payments provided for in paragraph 4.
14A. Procedure Regarding Disclosure of Indemnity Agreements. As
of the date this Settlement Memorandum is executed by the Norcal Defendants,
such Defendants have disclosed to the Settling Plaintiffs the following written
agreements: the ESOP Indenture, the Credit Agreement, the First Amended and
Restated Credit Agreement, the Second Amended and Restated Credit Agreement; and
Settling Plaintiffs have agreed that all of these agreements shall be treated as
"Accepted Indemnity Agreements." Within ten days of being provided Schedule 14A
or any amended Schedule 14A, specifically identifying any other written
agreement or undertaking (and attaching a true and correct copy of any such
agreement) pursuant to which any Indemnified Norcal Party may have an obligation
to indemnify any Indenture Trustee Party or any other Released Party with
respect to costs, losses, liability or damages of any type caused by, arising
out of, related to, or in connection with the Excluded Claims, Settling
Plaintiffs' counsel shall notify counsel for the Norcal Defendants in writing
either (i) that Settling Plaintiffs propose to terminate this agreement, in
which case the Norcal Defendants shall have the option of continuing this
agreement by notifying Settling Plaintiff's counsel that any agreement or
undertaking on Schedule 14A or any amended Schedule 14A (other than any
agreement or undertaking the undersigned Plaintiffs' counsel has agreed to treat
as an Accepted Indemnity Agreement) shall not be treated as an Accepted
Indemnity Agreement for purposes of this agreement; or (ii) that all agreements
and undertakings on Schedule 14A or any amended Schedule 14A shall be treated as
an Accepted Indemnity Agreement for purposes of this agreement. If Settling
Plaintiffs' counsel fails to provide a response within such 10-day period, then
their counsel shall be deemed to have elected clause (ii). The provisions of
this paragraph 14A shall apply only to agreements and/or undertakings disclosed
on Schedule 14A or amended Schedule 14A to the undersigned Plaintiffs' counsel
on or before September 30, 1995.
14B. Motion For Good Faith Determination. Promptly upon execution
of the Settlement Agreement, the Norcal Defendants shall move for a
determination that this settlement is fair and in good faith under any and all
applicable legal standards, including without limitation California Code of
Civil Procedure sections 877 and 877.6 and federal statutory or common law, and
seeking an order that claims for equitable comparative contribution, or partial
or comparative indemnity, based on comparative negligence or comparative fault,
by any other purported joint tortfeasor, including without limitation the
Security Pacific Defendants, are barred against all Released Defendants.
Settling Plaintiffs shall join in and fully support such motion. Each Settling
-16-
<PAGE> 17
Party shall bear its own costs, expert witness fees and attorney's fees in
connection with such motion. The Settling Parties shall fully support the
position that all Released Parties are protected by the good faith settlement
determination.
15. Confidentiality. Information acquired on a confidential basis
by the Settling Parties in the process of negotiating and implementing this
Settlement Memorandum and any subsequent Settlement Agreement is confidential
and is not to be made public. The Settling Parties shall enter into a
Confidentiality Agreement and Protective Order that governs such information and
the settlement, which shall provide in substance that the Settling Parties shall
file under seal any document, exhibit or other information they furnish to the
Court in connection with the settlement, unless the Norcal Defendants otherwise
consent; and that such confidential information may be disclosed, upon execution
of confidentiality agreements, only to (a) Settling Plaintiffs, their spouses,
children, executors, probate administrators, attorneys or advisers; (b) the
Settling Parties, their spouses, attorneys and financial advisers; (c) court
personnel; and (d) other persons determined by the Norcal Defendants to be
reasonably necessary or desirable for effectuation of the settlement or
otherwise in the Norcal Defendants' discretion. The Norcal Defendants shall be
entitled to mandatory or prohibitory temporary injunctive relief to enforce the
provisions of this Settlement Memorandum and/or any Settlement Agreement; such
relief shall be in addition to any and all other remedies available in law or
equity. After the Effective Date, Settling Plaintiffs may disclose the economic
terms of this settlement, provided that none of the Settling Plaintiffs or their
counsel shall discuss the settlement with the press or other news media without
the prior consent of the Norcal Defendants. Notwithstanding any of the foregoing
provisions of this paragraph 15, the Norcal Defendants may disclose, or upon
request consent to disclosure of, any of the confidential materials described in
this paragraph 15.
16. Arbitration And Attorney's Fees. Any dispute over or alleged
breach of this Settlement Memorandum and/or any Settlement Agreement, including
without limitation any dispute over its or their enforceability, shall be
submitted to binding arbitration under the rules and procedures of the American
Arbitration Association from its complex case panel list. The prevailing party
in any such arbitration shall be entitled, in addition to provable damages, to
its reasonable attorney's fees, expert witness fees and costs.
17. Cooperation. The Settling Parties agree to cooperate in any
further proceedings relating to the Actions and this settlement, including
without limitation the preparation of documentation necessary to effectuate this
settlement. Settling Plaintiffs and their counsel agree not to cooperate or
-17-
<PAGE> 18
assist any private person or entity or governmental entity in any future
litigation, arbitration, or administrative proceeding of any kind or nature
against any of the Released Parties, provided that Settling Plaintiffs may
respond to subpoenas, deposition notices and other lawful process in any such
proceeding. The Norcal Defendants agree to reasonably cooperate in providing
discoverable information reasonably calculated to lead to the discovery of
relevant evidence in connection with the Excluded Claims.
18. Attorney's Fees and Costs. Each Settling Party shall bear
his, her or its own attorney's fees and costs in connection with the Actions,
this settlement, and the dismissal of the Actions.
19. Execution By Plaintiffs. The undersigned Plaintiffs' counsel
shall exercise its best efforts to obtain signatures to this Settlement
Memorandum of all 147 Plaintiffs acknowledging their agreement to the terms of
this settlement. The duly authorized representative of any particular Settling
Plaintiff acting upon a valid and enforceable power of attorney extending to all
matters encompassed in this settlement (including without limitation
authorization to execute a settlement agreement regarding the Actions) may
execute this Settlement Memorandum on behalf of such Settling Plaintiff. The
Norcal Defendants, at their option, may terminate this settlement if all 147
Plaintiffs or their authorized representatives have not executed this Settlement
Memorandum on or before August 17, 1995, or such later date as designated by the
Norcal Defendants.
20. Effective Date. The effective date of this settlement
("Effective Date") shall be the date on which the Norcal Defendants deliver the
Note Settlement Payments and the Additional Note Payments to the Agent and the
Personal Injury Settlement Payments to the undersigned counsel for Plaintiffs.
21. Choice of Law. This Settlement Memorandum will be subject
to, governed by, and construed and enforced pursuant to the laws of the State
of California.
22. Closing Procedures. The parties agree to cooperate with each
other, and with the current Indenture Trustee, where appropriate, to establish
and implement closing and payment procedures.
23. Execution In Counterparts. This Settlement Memorandum may be
executed in counterparts, each of which will constitute an original, but all of
which taken together shall constitute one and the same document. Any party may
rely on a faxed signature from the other party or parties, and any party who
faxes to the other party or parties a signature page bearing the faxing
-18-
<PAGE> 19
party's signature does so with the understanding and intent that such faxed
signature is equivalent to delivery of an ink-original signature.
24. Entire Agreement. This Settlement Memorandum constitutes the
complete agreement of the parties with respect to the subject matter referred to
herein and supersedes all prior or contemporaneous negotiations, promises,
covenants, agreement or representations of every nature whatsoever with respect
to such subject matter, all of which have been merged and integrated into this
Settlement Memorandum.
APPROVED AS TO FORM:
Date: August 9, 1995
BRONSON, BRONSON & MCKINNON
/s/ Robert C. Gephard
---------------------------
ATTORNEYS FOR PLAINTIFFS
Date: August 9, 1995
HOWARD, RICE, NEMEROVSKI, CANADY,
FALK & RABKIN
A Professional Corporation
/s/ Barbara A. Winters
---------------------------------------
ATTORNEYS FOR NORCAL WASTE SYSTEMS, INC.
Date: August 9, 1995
FARELLA, BRAUN & MARTEL
/s/ Deborah C. Ballati
----------------------------------------
ATTORNEYS FOR NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN & TRUST
-19-
<PAGE> 20
DEFENDANTS:
Date: August 9, 1995 NORCAL WASTE SYSTEMS, INC.
By: /s/ Michael J. Sangiacomo
-------------------------
-20-
<PAGE> 21
Date: August 9, 1995 NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP
PLAN & TRUST
By: /s/ Mark B. Lomele
----------------------
-21-
<PAGE> 22
PLAINTIFFS:
Date: 8/9, 1995 By: /s/ Peter Ratto
-----------------------------
Peter Ratto
Date: 8/9, 1995 By: /s/ Thomas J. Canevari
-----------------------------
Thomas J. Canevari
Date: Aug 9, 1995 By: /s/ Bennie Anselmo, Sr.
-----------------------------
Bennie Anselmo, Sr.
Date: 8/9, 1995 By: /s/ Eugene De Martini
-----------------------------
Eugene De Martini
-22-
<PAGE> 23
/s/ Julio Abraham
Date: August 21, 1995 By: _________________________________
Julio Abraham
/s/ Paul Agazzi
Date: August 17, 1995 By: _________________________________
Paul Agazzi
/s/ Giuseppe Aiello
Date: August 18, 1995 By: _________________________________
Giuseppe Aiello
/s/ Bennie Anselmo, Sr.
Date: July 20, 1995 By: _________________________________
Bennie Anselmo, Sr.
/s/ Thomas Arens
Date: August 20, 1995 By: _________________________________
Thomas Arens
/s/ Ranato Avanzino
Date: September 2, 1995 By: _________________________________
Ranato Avanzino
/s/ Lily Baciagalupi
Date: August 17, 1995 By: _________________________________
Lily Baciagalupi
/s/ Peter Baciagalupi, Jr.
Date: _______________, 1995 By: _________________________________
Peter Baciagalupi, Jr.
/s/ David E. Ballastrazze
Date: August 21, 1995 By: _________________________________
David E. Ballastrazze
/s/ Mike Ballestrazze
Date: August 24, 1995 By: _________________________________
Mike Ballestrazze
/s/ William Bandettini
Date: August 21, 1995 By: _________________________________
William Bandettini
-23-
<PAGE> 24
/s/ Mary Barbieri
Date: August 18, 1995 By: _________________________________
Mary Barbieri
/s/ John Baroni
Date: August 18, 1995 By: _________________________________
John Baroni
/s/ Pietro Battilana
Date: _______________, 1995 By: _________________________________
Pietro Battilana
/s/ Antoinette Bavoso
Date: August 20, 1995 By: _________________________________
Antoinette Bavoso
/s/ Michael J. Biagini
Date: August 18, 1995 By: _________________________________
Michael J. Biagini
/s/ William Biondini, Sr.
Date: August 17, 1995 By: _________________________________
William Biondini, Sr.
/s/ Franklin Bishop
Date: August 21, 1995 By: _________________________________
Franklin Bishop
/s/ H. Boyd
Date: _______________, 1995 By: _________________________________
Herbie Boyd
/s/ Madeline Brandi
Date: August 19, 1995 By: _________________________________
Madeline Brandi
/s/ Paul Brunetta
Date: August 19, 1995 By: _________________________________
Paul Brunetta
/s/ Natalio Cadematori
Date: August 31, 1995 By: _________________________________
Natalio Cadematori
-24-
<PAGE> 25
/s/ Flavio Calcagno
Date: August 18, 1995 By: _________________________________
Flavio Calcagno
/s/ Fernando Cambri
Date: August 18, 1995 By: _________________________________
Fernando Cambri
/s/ Rita Canevari
Date: August 17, 1995 By: _________________________________
Rita Canevari
/s/ Thomas Canevari
Date: August 19, 1995 By: _________________________________
Thomas Canevari
/s/ Mrs. Primo Capella
Date: August 19, 1995 By: _________________________________
Mrs. Primo Capella
/s/ Constantino Caramatti
Date: _______________, 1995 By: _________________________________
Constantino Caramatti
/s/ Ione Carminati
Date: August 17, 1995 By: _________________________________
Ione Carminati
/s/ John Caruso
Date: August 17, 1995 By: _________________________________
John Caruso
/s/ Amy M. Catelli
Date: _______________, 1995 By: _________________________________
Amy M. Catelli
/s/ Getulio Catena
Date: August 18, 1995 By: _________________________________
Getulio Catena
/s/ Frank Chappellone
Date: August 18, 1995 By: _________________________________
Frank Chappellone
-25-
<PAGE> 26
/s/ Edward Chiappari
Date: August 25, 1995 By: _________________________________
Edward Chiappari
/s/ Attilio Chiesa
Date: August 17, 1995 By: _________________________________
Attilio Chiesa
/s/ Robert J. Zanassi
Date: August 18, 1995 By: _________________________________
Estate of George Codino
/s/ Quanito Cuneo
Date: August 22, 1995 By: _________________________________
Quanito Cuneo
/s/ Ugo Cuneo
Date: August 19, 1995 By: _________________________________
Ugo Cuneo
/s/ Victor D'Agnolo
Date: August 18, 1995 By: _________________________________
Victor D'Agnolo
/s/ Ray Dal Pogetto
Date: August 21, 1995 By: _________________________________
Ray Dal Pogetto
/s/ Casimiro Damele
Date: August 17, 1995 By: _________________________________
Casimiro Damele
/s/ Alfred De Martini
Date: August 17, 1995 By: _________________________________
Alfred De Martini
/s/ Ann De Martini
Date: _______________, 1995 By: _________________________________
Ann De Martini
/s/ Eugene De Martini
Date: August 17, 1995 By: _________________________________
Eugene De Martini
-26-
<PAGE> 27
/s/ Gino De Martini
Date: August 18, 1995 By: _________________________________
Gino De Martini
/s/ Paul De Martini
Date: August 18, 1995 By: _________________________________
Paul De Martini
/s/ Adolfo Del Carlo
Date: August 19, 1995 By: _________________________________
Adolfo Del Carlo
/s/ Vince Delfino
Date: August 21, 1995 By: _________________________________
Vince Delfino
/s/ Lawrence Della Cella
Date: August 18, 1995 By: _________________________________
Lawrence Della Cella
/s/ Mary Della Cella
Date: August 19, 1995 By: _________________________________
Mary Della Cella
/s/ Susan Della Cella
Date: August 18, 1995 By: _________________________________
Susan Della Cella
/s/ Anita Delucchi
Date: August 25, 1995 By: _________________________________
Anita Delucchi
/s/ Mario Delucchi
Date: August 25, 1995 By: _________________________________
Mario Delucchi
/s/ Norma Depaoli
Date: August 18, 1995 By: _________________________________
Norma Depaoli
/s/ Angelo L. Devincenzi
Date: August 21, 1995 By: _________________________________
Angelo L. Devincenzi
-27-
<PAGE> 28
/s/ Gloria Devincenzi
Date: August 18, 1995 By: _________________________________
Gloria Devincenzi
/s/ James Devincenzi
Date: August 18, 1995 By: _________________________________
James Devincenzi
/s/ Vicki Duhagon
Date: August 18, 1995 By: _________________________________
Vicki Duhagon
/s/ B. R. Otani
Date: August 17, 1995 By: _________________________________
Sumitomo Bank Trustee for the
J.B. Ellis Trust FBO Grandchildren
and FBO Children
/s/ Alipio Fatica
Date: August 21, 1995 By: _________________________________
Alipio Fatica
/s/ Elmo Fatica
Date: August 19, 1995 By: _________________________________
Elmo Fatica
/s/ Giobatta Fazio
Date: August 17, 1995 By: _________________________________
Giobatta Fazio
/s/ Leon Ferguson
Date: August 30, 1995 By: _________________________________
Leon Ferguson
/s/ Anna Ferrando
Date: _______________, 1995 By: _________________________________
Anna Ferrando
/s/ Luciano Ferrari
Date: _______________, 1995 By: _________________________________
Luciano Ferrari
/s/ Charolette Fini
Date: _______________, 1995 By: _________________________________
Charolette Fini
-28-
<PAGE> 29
/s/ James Firpo
Date: _______________, 1995 By: _________________________________
James Firpo
/s/ Sergio Folena
Date: _______________, 1995 By: _________________________________
Sergio Folena
/s/ Alesio Foppiano
Date: August 17, 1995 By: _________________________________
Alesio Foppiano
/s/ Conti Fortunato
Date: August 23, 1995 By: _________________________________
Conti Fortunato
/s/ Eva Franceschi
Date: August 17, 1995 By: _________________________________
Eva Franceschi
/s/ Pete Franceschi
Date: August 18, 1995 By: _________________________________
Pete Franceschi
/s/ G. Foggi
Date: August 18, 1995 By: _________________________________
Estate of Anna Marie Franco
/s/ Giacomo Franco
Date: August 18, 1995 By: _________________________________
Giacomo Franco
/s/ John Franco
Date: August 20, 1995 By: _________________________________
John Franco
/s/ John Frederick
Date: _______________, 1995 By: _________________________________
John Frederick
/s/ Angela Gaglione
Date: November 6, 1995 By: _________________________________
Angela Gaglione
/s/ Luigi Gaglione
Date: September 6, 1995 By: _________________________________
Luigi Gaglione
Personal Representative of the
Estate of Antonio Gaglione
/s/ Robert C. Garaventa
Date: August 17, 1995 By: _________________________________
Jack Garaventa Trust
-29-
<PAGE> 30
/s/ Edward Germano
Date: August 21, 1995 By: _________________________________
Edward Germano
/s/ Benedetto Ghigliazza
Date: August 17, 1995 By: _________________________________
Benedetto Ghigliazza
/s/ Bernardo Ghigliazza
Date: August 18, 1995 By: _________________________________
Bernardo Ghigliazza
/s/ Nice Ghiglieri
Date: August 20, 1995 By: _________________________________
Nice Ghiglieri
/s/ Anna Ghirardozzi
Date: August 21, 1995 By: _________________________________
Anna Ghirardozzi
/s/ Gloria Ghirardozzi
Date: August 20, 1995 By: _________________________________
Gloria Ghirardozzi
/s/ Lou Giannone
Date: _______________, 1995 By: _________________________________
Lou Giannone
/s/ Carlo Ginocchio
Date: August 18, 1995 By: _________________________________
Carlo Ginocchio
/s/ Hugo Giovannini
Date: _______________, 1995 By: _________________________________
Hugo Giovannini
/s/ Sisto Giuliacci
Date: _______________, 1995 By: _________________________________
Sisto Giuliacci
/s/ Ubaldo Gobbo
Date: August 28, 1995 By: _________________________________
Ubaldo Gobbo
-30-
<PAGE> 31
/s/ Mario Grelli
Date: August 31, 1995 By: _________________________________
Mario Grelli
/s/ Piero Grelli
Date: August 24, 1995 By: _________________________________
Piero Grelli
/s/ Barbara Hamilton
Date: _______________, 1995 By: _________________________________
Barbara Hamilton
/s/ Orel Jackson, Jr.
Date: August 27, 1995 By: _________________________________
Orel Jackson, Jr.
/s/ Trevor Roberts
Date: August 29, 1995 By: _________________________________
Trustee of the Pearlie B. Lee
Revocable Trust
/s/ Harold Lopez
Date: August 17, 1995 By: _________________________________
Harold Lopez
/s/ Joseph Lucchetti
Date: August 17, 1995 By: _________________________________
Joseph Lucchetti
/s/ Attilio Malatesta
Date: August 19, 1995 By: _________________________________
Attilio Malatesta
/s/ Emil Mangini
Date: August 25, 1995 By: _________________________________
Emil Mangini
/s/ Louis Matteucci
Date: August 29, 1995 By: _________________________________
Louis Matteucci
-31-
<PAGE> 32
/s/ Roger Micheli
Date: August 21, 1995 By: _________________________________
Roger Micheli
/s/ Luis Morales
Date: August 29, 1995 By: _________________________________
Luis Morales
/s/ Giacomo Moscone
Date: August 21, 1995 By: _________________________________
Giacomo Moscone
/s/ P. Moscone
Date: August 22, 1995 By: _________________________________
Estate of John Moscone
/s/ Angelo Musante
Date: September 11, 1995 By: _________________________________
Angelo Musante
/s/ L. Nardi, wife of
Date: August 17, 1995 By: _________________________________
Alvaro Nardi, deceased
/s/ Maria Nardi
Date: _______________, 1995 By: _________________________________
Estate of Michele Nardi
/s/ Sandy Obertello
Date: August 19, 1995 By: _________________________________
Sandy Obertello
/s/ Tony Oneto
Date: August 23, 1995 By: _________________________________
Tony Oneto
/s/ Ivan Oplanic
Date: September 7, 1995 By: _________________________________
Ivan Oplanic
/s/ Vjekoslava Oplanic
Date: August 27, 1995 By: _________________________________
Vjekoslava Oplanic
/s/ Vincenzo Pasquinelli
Date: _______________, 1995 By: _________________________________
Vincenzo Pasquinelli
-32-
<PAGE> 33
/s/ Antonio Passetti
Date: _______________, 1995 By: _________________________________
Antonio Passetti
/s/ Quinto Passetti
Date: _______________, 1995 By: _________________________________
Quinto Passetti
/s/ Alfredo Perli
Date: September 25, 1995 By: _________________________________
Alfredo Perli
/s/ Otto Perucci
Date: August 20, 1995 By: _________________________________
Otto Perucci
/s/ Robert Pessagno
Date: August 18, 1995 By: _________________________________
Robert Pessagno
/s/ Virgina Pessagno
Date: _______________, 1995 By: _________________________________
Virgina Pessagno
/s/ Rodovan Pesusic
Date: August 30, 1995 By: _________________________________
Rodovan Pesusic
/s/ Vanda Peverada
Date: August 20, 1995 By: _________________________________
Vanda Peverada
/s/ Hugo Pisani
Date: _______________, 1995 By: _________________________________
Hugo Pisani
/s/ Armando Pucci
Date: _______________, 1995 By: _________________________________
Armando Pucci
/s/ Grace Puccinelli
Date: August 22, 1995 By: _________________________________
Grace Puccinelli
-33-
<PAGE> 34
/s/ Sergio Puccinelli
Date: August 17, 1995 By: _________________________________
Sergio Puccinelli
/s/ Flora Ann Raggio
Date: _______________, 1995 By: _________________________________
Flora Ann Raggio
/s/ Inez Rajewski
Date: _______________, 1995 By: _________________________________
Inez Rajewski
/s/ Jack Rajewski
Date: August 17, 1995 By: _________________________________
Jack Rajewski
/s/ Louie Ratto
Date: August 18, 1995 By: _________________________________
Louie Ratto
/s/ Paul Ratto
Date: August 21, 1995 By: _________________________________
Paul Ratto
/s/ Peter Ratto
Date: August 17, 1995 By: _________________________________
Peter Ratto
/s/ Angelo Ricchetti
Date: August 18, 1995 By: _________________________________
Angelo Ricchetti
/s/ Francesco Rissotto
Date: August 23, 1995 By: _________________________________
Francesco Rissotto
/s/ William Roberts
Date: August 29, 1995 By: _________________________________
William Roberts
/s/ Ernest Ronzani
Date: _______________, 1995 By: _________________________________
Ernest Ronzani
-34-
<PAGE> 35
/s/ Filomena Roselli
Date: August 21, 1995 By: _________________________________
Filomena Roselli
/s/ Mario Rossi
Date: _______________, 1995 By: _________________________________
Mario Rossi
/s/ Albert Sciamanna
Date: August 17, 1995 By: _________________________________
Albert Sciamanna
/s/ Luigi Sciamanna
Date: September 1, 1995 By: _________________________________
Luigi Sciamanna
/s/ Dianne Segarini
Date: August 19, 1995 By: _________________________________
Dianne Segarini
/s/ Ray Sharp, Sr.
Date: August 24, 1995 By: _________________________________
Ray Sharp, Sr.
/s/ Dante Steccone
Date: August 18, 1995 By: _________________________________
Dante Steccone
/s/ Mario Steccone
Date: August 18, 1995 By: _________________________________
Mario Steccone
/s/ Luis Stella
Date: August 18, 1995 By: _________________________________
Luis Stella
/s/ Henry E. Christopherson
Date: August 30, 1995 By: _________________________________
Estate of Billy Terry
/s/ Luis M. Torres
Date: August 17, 1995 By: _________________________________
Luis M. Torres
/s/ Tom Traverso
Date: August 21, 1995 By: _________________________________
Tom Traverso
-35-
<PAGE> 36
/s/ Linda Tregenza
Date: August 19, 1995 By: _________________________________
Linda Tregenza
/s/ Judy Vucci
Date: August 19, 1995 By: _________________________________
Judy Vucci
/s/ Paul Worden
Date: August 18, 1995 By: _________________________________
Paul Worden
/s/ Tony Zappettini
Date: August 21, 1995 By: _________________________________
Tony Zappettini
-36-
<PAGE> 37
Date: 8/11 ,1995 By: /s/ Peter Ratto
------------- -----------------------------------------
Peter Ratto, as attorney in fact under
powers of attorney for the principals
listed on Exhibit A
Date: 8/11 ,1995 By: /s/ Thomas J. Canevari
------------- -----------------------------------------
Thomas J. Canevari, as attorney in fact
under powers of attorney for the
principals listed on Exhibit A
Date: 8/11 ,1995 By: /s/ Bennie Anselmo, Sr.
------------- -----------------------------------------
Bennie Anselmo, Sr., as attorney in fact
under powers of attorney for the
principals listed on Exhibit A
Date: 8/11 ,1995 By: /s/ Eugene De Martini
------------- -----------------------------------------
Eugene De Martini, as attorney in fact
under powers of attorney for the
principals listed on Exhibit A
<PAGE> 1
Exhibit - 10.16
EMPLOYMENT AGREEMENT
THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into
as of June 4, 1996 between NORCAL WASTE SYSTEMS, INC., a California corporation
("Employer"), and DONALD MORIEL ("Employee").
The parties agree as follows:
1. Employment.
1.1 Position.
(a) Employer hereby hires Employee as Employer's Chief
Operating Officer ("COO") and Employee hereby accepts such employment, all on
the terms and conditions specified herein. Employee shall do and perform all
services and acts reasonably necessary or advisable to fulfill the duties and
responsibilities of such position.
(b) Employee shall be responsible and report to
Employer's Chief Executive Officer ("CEO"). Employee shall manage the day-to-day
operations of Employer, with specific objectives including but not limited to
the following:
(i) Margin improvement;
(ii) Maintaining and extending terms of existing
and acquired franchises and contracts;
(iii) Keeping all executive officers informed of
all material facts and developments concerning Employer's operations;
(iv) Hiring, firing, promoting, demoting and
discipline of non-managerial operations personnel, consistent with Employer's
human resources and other policies;
(v) Participating as part of the Management
Committee, as designated by the Board of Directors (the "Board") from time to
time in its discretion, in regard to operations-related decisions, including the
hiring, firing, promoting, demoting and discipline of Employer's managerial
employees;
(vi) Making regular reports on Employer's
operations to the CEO and, as requested by the CEO, to the Board, as well as
making other special reports as required by the CEO and/or the Board;
-1-
<PAGE> 2
(vii) Training such persons as may be designated by
the CEO with respect to any or all aspects of Employer's operations, including a
successor COO; and
(viii) Working with other executive officers of
Employer to ensure a smooth transition to a successor COO for Employer.
It is recognized and acknowledged that Employee's ability to achieve certain of
the foregoing objectives may be subject to factors beyond Employee's control,
including without limitation the availability of capital and decision-making by
the CEO, the Management Committee, and the Board.
(c) Notwithstanding any other provision of this
Agreement, Employee's duties and responsibilities may be modified by Employer's
CEO or Board from time to time.
(d) Employee agrees that in the event a successor COO
is employed by Norcal, Employee's title and responsibilities may be changed.
Employee agrees that if and when a successor COO is employed by Norcal,
Employee's title shall be changed to Vice President-Special Projects, Employee's
basic salary (described in Paragraph 2.1 below) will not be reduced, and
Employee's future bonuses, if any, will be at a level consistent with that of
the COO of Employer. Employee's duties as Vice President-Special Projects will
generally continue to be those described in Section 1.1 above, but only with
respect to designated special projects. Employee further agrees to use his best
efforts in training and orienting the new COO, and shall undertake such other
duties as the CEO or new COO may assign to Employee from time to time.
(e) Employee's principal place of business for
rendering such services shall not be removed from the San Francisco Bay Area
without Employee's prior consent; this restriction shall, however, be subject to
Employee's reasonable business travel obligations in connection with his
activities as Employer's COO.
1.2 Time and Effort.
(a) Subject to Paragraph 1.2(b) below, during his
employment, Employee shall devote his full energies, interest, abilities, and
productive time to the performance of this Agreement and shall not, without
Employer's prior written consent, render to others services of any kind for
compensation, or engage in any other business activity that would materially
interfere with the performance of his duties under this Agreement.
-2-
<PAGE> 3
(b) Employee may pursue independent investment
opportunities, serve on boards of directors of non-competing companies, and
provide services to others for de minimis levels of compensation, provided that
any such activity does not materially interfere with Employee's duties under
this Agreement.
1.3 Non-Competition with Employer. During his employment or
during Employee's performance of any services as a consultant pursuant to
Paragraph 3.5 below, Employee shall not, directly or indirectly, promote,
participate, or engage in any activity or other business competitive with
Employer's business.
1.4 Employment for Unspecified Term. This Agreement
provides for employment for an unspecified term, commencing as of the date of
this Agreement and continuing until terminated by either party, as specified in
Paragraph 3.
2. Compensation and Benefits.
2.1 Basic Salary. Employer shall pay a basic salary to
Employee at the rate of $275,000 per year, with $50,000 of such annual basic
salary deferred pursuant to Section C of the Deferred Compensation and Stock
Option Plan (the "Plan") being adopted by Employer simultaneously with the
execution and delivery of this Agreement and attached hereto as Exhibit A. The
remaining amount of such basic salary shall be payable in equal bi-weekly
installments except as otherwise agreed between Employer and Employee, provided
that no salary shall be due or payable during any period of unpaid leave, in
accord with Employer's regular policies as they may exist or be changed from
time to time. The basic salary shall be subject to periodic review and may be
increased (but not reduced) by Employer in its sole discretion.
2.2 Bonus.
(a) Employee shall participate in the existing bonus
program, as more specifically set forth on Exhibit B.
(b) The Board of Directors, in its discretion, from
time to time may modify such bonus plan for any period after September 30, 1996.
Employee shall be a participant in the Company's bonus program at a level
consistent with his position and responsibilities with the Company.
-3-
<PAGE> 4
(c) The right to receive a full bonus with respect to a
fiscal year shall vest on the last day of such fiscal year, subject to the
determination of the final bonus amount in accordance with the bonus plan then
in effect, whether or not Employee is employed by the Company on the date
scheduled for payment thereof.
(d) If Employee's employment is terminated without
Cause (as defined in Paragraph 4.1 below) or because of death, Disability (as
defined in Paragraph 4.2 below) or retirement, Employee shall have a right to
receive a bonus for the current fiscal year on a pro rata basis, based upon the
number of days during such fiscal year that Employee was an employee of
Employer; provided, however, that such determination will not be made and the
bonus therefore will not be paid until the financial results for the Company for
the entire fiscal year are available and bonus amounts are determined.
2.3 Benefits.
(a) (i) During his employment, Employee shall be
entitled to receive all other benefits of employment generally available to
Employer's other executive and managerial employees of similar level when and as
he becomes eligible for them (so long as, and to the extent that, Employer
continues to provide these benefits), including life insurance of $500,000, and
medical, dental, vision and disability insurance in accordance with Employer's
plans as they exist from time to time.
(ii) After his employment, Employee may convert his
then-existing life insurance (including amounts purchased by Employer or
supplemental amounts purchased by Employee) to an individual insurance policy
upon such terms as may then be permitted by the life insurance carrier.
(b) During the term of this Agreement, Employer shall
provide Employee with an automobile of comparable quality provided to other
executives of Employer. In the alternative, at Employer's election, Employer
will provide Employee an automobile allowance of the same amount provided to
other executives of Employer (which would currently be $600 per month), payable
on the first day of each month. Employer will provide parking for Employee or
reimburse Employee for Employee's parking related expenses.
(c) Employee shall also be entitled to annual vacation
which will accrue at the rate of the greater of five weeks per annum or such
amount consistent with Employer's executive practice, subject to accrual
maximums
-4-
<PAGE> 5
now or hereafter set by Employer's policies, but in no event shall the accrual
maximum for Employee be less than four weeks. Employer acknowledges that
Employee has accrued 1096 vacation hours through May 31, 1996, 50% of which may
be paid out at any time Employee so changes, and 50% of which may be paid out at
any time after December 31, 1996.
2.4 Stock Options. Pursuant to the Plan, Employer is
granting Employee a nonqualified stock option to purchase 300,000 shares of
Employer's common stock pursuant to the terms and conditions set forth in such
Plan.
2.5 Business Expenses. During Employee's employment,
Employer shall reimburse Employee for reasonable out-of-pocket expenses incurred
in connection with Employer's business, including travel and entertainment
expenses, food, and lodging while away from home, subject to such policies as
Employer may from time to time establish for its employees.
2.6 Withholding. All amounts indicated above are before any
required withholding for taxes. Employer may withhold from any and all payments,
compensation or other remuneration paid to Employee such amounts as Employer
believes it is required to withhold under any federal, state, local or foreign
law, rule or regulation.
3. Termination.
3.1 Termination by Either Party. Either party may terminate
this Agreement, for any reason, with or without Cause, upon at least 90 days
written notice to the other, except as provided in Paragraphs 3.2 and 3.3 below.
3.2 Termination for Cause. In the event Employer terminates
Employee's employment for Cause (as defined in Paragraph 4.1), then Employee
shall be entitled to no severance benefits, and termination may be made
effective immediately, without previous notice, in the discretion of Employer.
In the event of such termination, Employer will provide Employee with immediate
written notice of termination. Notwithstanding the foregoing, Employee shall
remain entitled to the retirement annuity described in Section D of the Plan
(the "Retirement Annuity").
3.3 Termination by Death or Disability. This Agreement will
terminate automatically upon Employee's death or Disability (as defined in
Paragraph 4.2), in which case Employee or his estate will be entitled only to
compensation earned through the date of such death or Disability, including the
Retirement Annuity in the case of Disability.
-5-
<PAGE> 6
3.4 Termination Without Cause; Severance Benefits.
(a) Employee will be entitled to the severance benefits
described in Paragraph 3.4(b) below in the event Employer terminates Employee's
employment without Cause and Employee signs a release of all claims
substantially similar to Paragraph 7 below.
(b) Employee's severance benefits will consist of the
following:
(i) Until the earlier of 18 months after his
employment termination or May 27, 1999 (the date when Employee turns 65),
Employee will be entitled to income continuation in an amount equal to
Employee's Average Annual Compensation (as defined in Paragraph 4.3 below). The
income continuation will be payable bi-weekly, commencing on the regular payday
following the first full pay period after the date of termination.
(ii) If Employee elects to receive continuation of
benefits offered pursuant to COBRA, as specified in the COBRA notice he is
entitled to receive as a terminated employee, then Employer will reimburse
Employee for the cost of up to the first 18 months of COBRA expenses. Nothing
herein shall obligate Employer either to provide or pay for health or other
insurance coverage to Employee after the date of his termination, except as may
be required by COBRA and except as Employee may be qualified to receive pursuant
to the provisions of COBRA. In addition, Employer will pay for health and dental
insurance for Employee's wife and two children as follows: (A) Employer will pay
for each child as long as such child is unmarried and under age 19 (or under age
23 if enrolled as a full-time student); and (B) Employer will pay for Employee's
wife until Employee and his wife are legally separated or until Employer is no
longer obligated to pay for either child's insurance pursuant to clause (A)
above.
(iii) Employer shall reimburse Employee for up to
$5,000 for Employee's reasonable legal fees and expenses incurred in negotiating
and documenting his severance arrangements with Employer.
3.5 Termination by Retirement.
(a) Employee agrees to retire on May 27, 1999, when
Employee attains age 65.
(b) In consideration of Employee's agreement to retire
at age 65, Employer has adopted the Plan,
-6-
<PAGE> 7
which generally supplements Employee's existing pension benefits (which are
expected to be approximately $11,000 per year at the time of retirement), so
that Employee receives the Retirement Annuity in the aggregate amount of $50,000
per year, as further described in the Plan.
(c) Upon the Employee's retirement from Employer at age
65, Employer will enter into a consulting agreement with Employee whereby (i)
Employer will pay Employee $100 per hour for consulting services in the San
Francisco Bay Area on an as-needed basis (but no more than 20 hours in any week
unless agreed to by Employee) for five years after such retirement, with a
minimum annual payment of $50,000 per year, and (ii) Employee will not, directly
or indirectly, promote, participate, or engage in any activity or other business
competitive with Employer's business. Employer acknowledges that Employee's
consulting services will be subject to his reasonable availability and that
Employee plans to take at least six weeks of vacation per year after his
retirement.
4. Definitions. As used herein, the terms below are defined
as follows:
4.1 Cause. Cause is defined as (a) any violation by
Employee of Employer's written policies as they may exist from time to time
prohibiting discrimination in the workplace, including prohibition of
harassment, on the ground of race, sex, age or any other legally prohibited
basis; (b) any state, federal or other felony conviction, including but not
limited to entry of a plea of nolo contendere upon a felony criminal charge; (c)
the commission by Employee of any material act of dishonesty; (d) any breach of
this Agreement, including but not limited to (i) any material failure to perform
the responsibilities of his position as described in Paragraph 1.1, the
negligent performance of such responsibilities (provided that Employee receives
written notice from the Company of such negligent performance and an opportunity
to cure such problems, if such problems can be cured), or the refusal to follow
the legal directives of Employer's CEO or the Board that are within the scope of
the responsibilities of Employee's position as described in Paragraph 1.1 or
(ii) the intentional or negligent failure of Employee to abide by the covenants
set forth in Paragraphs 5 and 6 below; or (e) acts that in any way have a
direct, substantial and adverse effect on Employer's reputation.
4.2 Disability. Disability is defined as a physical or
mental disability which renders Employee unable to perform substantially all the
responsibilities required of him by this Agreement for 120 consecutive days, or
for 180 non-consecutive days over a period of 24 months or less. The
-7-
<PAGE> 8
existence of such Disability shall be determined by a physician or physicians of
Employer's choosing.
4.3 Average Annual Compensation. Average Annual
Compensation is defined as the average annual amount of Employee's salary
(including deferred compensation) and actual (as opposed to target) bonus,
determined as follows depending upon when the employment termination occurs:
<TABLE>
<CAPTION>
Employment Determination of
Termination Date Average Annual Compensation
---------------- ---------------------------
<S> <C>
Before 10/1/96 Annualized salary and bonus for FY `96
10/1/96 to 9/30/97 Average of (i) annualized salary and
bonus for FY `96, and (ii) annualized
salary and bonus for FY `97.
10/1/97 to 9/30/98 Average of (i) salary and bonus for FY
`97 and (ii) annualized salary and
bonus for FY `98.
10/1/98 and after Average salary and bonus for the two
preceding fiscal years.
</TABLE>
5. Trade Secrets and Confidential Information.
5.1 Confidential Information. Employee hereby acknowledges
that in order to perform Employee's duties as an employee of Employer, Employee
has received, and will in the future be given access to, certain confidential,
secret and proprietary information in the form of records, data, specifications,
formulas, technology, inventions, devices, products, methods, know-how,
processes, financial data, customer and/or vendor information and practices,
customer lists, marketing methods, cost information, employee information and
trade secrets (collectively, "Confidential Information") developed and owned by
Employer concerning the business, products and/or services of Employer.
5.2 Non-Disclosure. Except as otherwise specifically
provided herein, Employee will not, directly or indirectly, disclose, or cause
or permit to be disclosed, to any person or to any entity whatsoever any
Confidential Information acquired pursuant to Employee's employment with
Employer (whether acquired prior to or subsequent to the execution of this
Agreement).
5.3 Permitted Disclosure. Employee may disclose the
Confidential Information only to the extent reasonably necessary and required in
the discharge of Employee's duties as an employee of Employer.
-8-
<PAGE> 9
5.4 Duplication. Employee shall not, without the prior
written consent of Employer, or except in connection with Employee performing
the responsibilities of Employee's position as described in Paragraph 1.1,
duplicate, or cause or permit to be duplicated, any material (including, without
limitation, written, typed, or printed material, or material embodied in other
forms including embodiment on computer discs and tapes) included in the
Confidential Information covered hereby.
5.5 Restricted Use. Except as specifically provided herein
or except in connection with Employee performing the responsibilities of
Employee's position as described in Paragraph 1.1, Employee will not, directly
or indirectly, use, or permit to be used, at any time or in any manner
whatsoever, any Confidential Information acquired pursuant to Employee's
employment with Employer. Employee shall not at any time or in any manner,
except with the prior written consent of Employer or except in connection with
Employee performing the responsibilities of Employee's position as described in
Paragraph 1.1, or as required by law, publish, disclose or use for Employee's
own benefit (or authorize anyone else to publish, disclose or make use of), any
Confidential Information unless and until such Confidential Information shall
cease to be secret as evidenced by general public knowledge.
5.6 Return of Information. Employee will immediately, upon
the request of Employer, return to Employer all originals, copies or other
embodiments of any Confidential Information received under this Agreement or
otherwise. Employee will not retain, or cause or permit to be retained, any
copies or other embodiments of the materials so returned.
5.7 Remedies. The parties stipulate that as between them
the Confidential Information consists of important, material and confidential
trade secrets (except to the extent that such information either is or becomes
published or is or becomes a matter of public knowledge through no wrongful
action of Employee). The parties further agree that the remedy at law for any
breach of this Article 5 would be inadequate and that, in addition to any other
remedies Employer may have, Employer shall be entitled to temporary or permanent
injunctive relief without the necessity of proving actual damages.
Notwithstanding the preceding sentence, the parties further agree it is
foreseeable that the breach by Employee of this Agreement may result in
substantial loss of profits or other damages to Employer and that, in addition
to any other remedies Employer may have, Employer shall be entitled to monetary
damages upon proof. No right or remedy herein conferred on or reserved to
-9-
<PAGE> 10
Employer is intended to be exclusive of any other remedy or right, and each and
every right or remedy shall be cumulative and in addition to any right or remedy
given hereunder or now or hereafter existing at law or in equity or by statute.
5.8 Books and Records. All books, records and other
documents relating to the business and customer accounts of Employer, whether
prepared by Employee or otherwise coming into his possession, shall be and
remain the exclusive property of Employer, and Employee shall not, during the
term of this Agreement or thereafter, directly or indirectly, assert any
interests or property rights therein. Upon termination of this Agreement, all
books, records, other documents, and all copies thereof shall immediately be
returned to Employer.
5.9 Solicitation of Customers. During the term of this
Agreement (including the time Employee is a consultant to Employer), and for 12
months thereafter, Employee will not, without the prior written consent of
Employer, directly or indirectly disclose to any person, the names or addresses
of any of Employer's customers, clients and other business associates or any
other information pertaining to them, or call on, solicit or take away any of
Employer's customers, clients or other business associates, either for the
Employee or for any other person.
5.10 Solicitation of Employees and Others. During the term
of this Agreement (including the time Employee is a consultant to Employer), and
for 12 months thereafter, Employee will not, without the prior written consent
of Employer, directly or indirectly seek to persuade any director, officer or
employee of Employer to discontinue his or her position with such entity or to
become employed or engaged in any activity competitive with the business of
Employer.
5.11 Scope of Covenants. Each of the covenants of Employee
contained in this Article 5 shall be construed as a separate and independent
covenant covering the respective subject matter of the covenant in each of the
separate counties in each of the states of the United States of America and each
country of the world. To the extent that any covenant shall be determined to be
judicially unenforceable in any one or more county, state or country, that
covenant shall not be affected with respect to every other county, state or
country, each covenant being construed as severable and independent.
5.12 Term. Each of the covenants of Employee contained in
this Article 5 shall survive the termination of
-10-
<PAGE> 11
this Agreement for a period of one year, regardless of the reason for such
termination.
6. Covenants. Employee covenants and agrees that unless
approved in advance expressly in writing by the CEO or the Board, during the
term of his employment and/or during the term of any consulting arrangement with
Employer, Employee shall not engage in:
(a) Any direct or indirect communication in which
Employee expressly or impliedly makes any statement or conveys any information
derogatory of Norcal.
(b) Any direct or indirect communication with anyone for
the purpose of, or on the subject of, procuring, assisting, defeating or
identifying any possible transaction in which a substantial amount of the assets
of Norcal might be acquired.
(c) Any direct or indirect communication with, or
disclosure to, anyone of Norcal's interest, if any, in pursuing discussions
regarding a potential acquisition, or of the terms, conditions or other facts
with respect to any such possible acquisition or financing.
(d) Any direct or indirect communication with any
investment banker, or other potential acquisition or financing intermediary
regarding Norcal.
(e) Any direct or indirect disclosure of any information
regarding the business or operations of Norcal, including but not limited to
confidential financial, customer, or personnel information, except as expressly
permitted by the CEO and to the extent such disclosure can be made without
violation of the trade/secret proprietary information provisions in Paragraph 5
above.
(f) Entering into any arrangement, agreement or
understanding, without the prior written approval of CEO, which materially
affects Norcal including but not limited to:
(i) Hiring or firing of managerial employees,
consultants, advisers or agents, except as a member of the Management Committee
(as defined above in Paragraph 1.1 above).
(ii) Entering into or termination of material
contracts.
(iii) Operations planning, including strategic
planning.
-11-
<PAGE> 12
(iv) Pursuit of business development opportunities.
7. Release of All Claims.
(a) In consideration of this new employment agreement,
Employee, on behalf of himself, his spouse, his heirs, executors,
administrators, successors and assigns, does hereby voluntarily and on the
conditions and terms that are specified in this Agreement, release and forever
discharge Employer from any and all claims, demands, actions and causes of
action of any and every sort whatever, whether known or unknown, arising out of
any sort whatsoever from the beginning of time up to and including the date of
this Agreement.
(b) Notwithstanding the provisions of Section 1542 of the
California Civil Code, and for the purpose of implementing a full and complete
release of all claims, Employee expressly acknowledges that this release is
intended to, and does include, without limitation, all claims, including claims
not known or suspected to exist at the time of execution of this Agreement. This
Agreement contemplates the complete extinction of all claims. This release of
all claims includes, without limitation, any potential claim under the Age
Discrimination in Employment Act, the Fair Employment and Housing Act, Title VII
of the Civil Rights Act of 1964, as amended, the Employee Retirement Income
Security Act of 1974, the Civil Rights Act of 1991, any claim for breach of
contract or breach of covenant of good faith and fair dealing, as well as any
other claim, whether known or unknown, arising by any reason up to the date of
this Agreement. Employee acknowledges that he has a right to have this Agreement
reviewed by counsel prior to signing it and that the Employee has had an
opportunity to consult with counsel, if he chooses to do so. Employee waives all
rights under section 1542 of the California Civil Code, which states as follows:
"A general release does not extend to claims which the
creditor does not know or suspect to exist in his favor at the
time of executing the release, which if known by him must have
materially affected his settlement with the debtor.
Being fully informed of this provision of the Civil Code, Employee agrees to
waive any rights under that Section, and agrees that this Release extends to all
claims that he might have against Employer.
-12-
<PAGE> 13
(c) Employee acknowledges that he was provided this
Agreement at least 21 days before the date Employee and Employer are obliged to
sign this Agreement. Employee further acknowledges and agrees that he was, and
hereby is, advised in writing to consider the terms of this Agreement and to
consult with any attorney of his choice prior to executing this Agreement.
Employee agrees that he is aware of the contents and significance of all the
provisions of this Agreement and that he has decided to enter into it
voluntarily.
(d) For seven days after this Agreement is signed by
Employee, Employee may revoke this Agreement. Employee and Employer agree that
this Agreement shall not become effective or enforceable until the seven-day
period has ended. After the seven-day period has ended, if the Employee has not
revoked this Agreement, the Employer will begin making the payments set forth
above.
(e) Employee understands that this Agreement is a binding
contract that shall bar all litigation, claims and demands of every kind by the
Employee against Employer as provided above, and that all such claims are fully
and finally settled, compromised and released.
(f) Employee represents that he has not instituted any
litigation in any form against Employer; that he has no basis at this time to
raise any claims; that to the extent any such claims exist, he will dismiss all
such claims with prejudice; and that he will not continue or institute any
legal, equitable, administrative or other proceeding against Employer relating
to any conduct or matter that occurred prior or contemporaneously with the
execution of this Agreement.
8. Miscellaneous.
8.1 Notice. All notices, requests and other communications
required or permitted to be given hereunder shall be in writing and shall be
deemed given (a) upon receipt, if given by personal delivery, (b) upon delivery,
if given by electronic facsimile, and (c) upon the third business day following
mailing, if mailed by deposit in the United States mail, with certification and
postal charges prepaid, addressed as follows:
-13-
<PAGE> 14
If to Employer:
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, California 94134
Attn: President and Chief Executive
Officer
Fax: (415) 330-1124
If to Employee:
Donald Moriel
44884 South El Macero Drive
El Macero, CA 95618
8.2 Delegation of Duties. Employee may not
delegate the services and obligations he is required to perform under this
Agreement. Any attempt by Employee to delegate his duties hereunder shall be
null and void.
8.3 Amendment. This Agreement may be modified
or amended only by and to the extent of the written agreement of Employer and
Employee.
8.4 Previous Agreements. This Agreement and
the Stock Option Agreement contain the entire agreement between the parties and
supersedes all prior oral and written agreements, understandings, commitments,
and practices between the parties, including all prior employment or consulting
agreements, whether or not fully performed before the date of this Agreement.
8.5 Governing Law. This Agreement shall be
governed by and construed in accordance with the internal laws of the State of
California.
8.6 Section Headings. The various section
headings are inserted for convenience of reference only and shall not affect the
meaning or interpretation of this Agreement or any section thereof.
8.7 Severability. If any provision of this
Agreement is held by a court of competent jurisdiction to be invalid, illegal or
unenforceable, such provision will be deemed amended to the minimum extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if such provision cannot be amended as provided above, it will be stricken and
the remainder of this Agreement will remain in full force and effect.
8.8 Cumulative Remedies. No right or remedy
herein conferred on or reserved to either party is intended
-14-
<PAGE> 15
to be exclusive of any other right or remedy, and each and every right or remedy
shall be cumulative and in addition to any right or remedy given hereunder or
now or hereafter existing at law or in equity or by statute.
8.9 Arbitration. Except with respect to a
claim for equitable relief, any controversy or claim arising out of, or relating
to, this Agreement, or the making, performing or interpretation thereof, shall
be settled by arbitration according to the following rules: (a) arbitration will
be held in San Francisco, California, in accordance with the Commercial
Arbitration Rules of the American Arbitration Association then in effect; (b)
the arbitration will be conducted by a single arbitrator with at least 15 years
of experience in an industry related to that of the Employer; in the absence of
mutual agreement on a single arbitrator, each relevant party to the arbitration
will submit three names of proposed arbitrators to the Presiding Judge of the
San Francisco Superior Court who will be petitioned to select one person to
serve as the arbitrator; (c) the arbitration will be conducted in an expedited
manner, designed to preserve the confidentiality of the dispute; (d) the
decision of the arbitrator will be final and binding in the absence of manifest
fraud; and (e) each party to the dispute will share equally the fees and
expenses of the arbitrator, and each party will bear its own costs.
8.10 Waiver. Waiver of any default or breach
of this Agreement or of any warranty, representation, covenant or obligation
contained herein shall not be construed as a waiver of any subsequent breach.
8.11 Employer. As used in Paragraphs 4.1, 5.1
through 5.12, 6(a) through (f), 7 and 8.4, "Norcal" or "Employer" shall include
Norcal Waste Systems, Inc., a California corporation, and its subsidiaries,
affiliated companies, officers, directors, managers, employees, agents,
attorneys, consultants, advisors, representatives and assigns.
8.12 Legal Expenses. Employer shall reimburse
Employee up to $10,000 for Employee's reasonable legal fees and expenses in
negotiating and documenting this Agreement and the Plan.
-15-
<PAGE> 16
IN WITNESS WHEREOF, the parties have executed this Agreement
in one or more counterparts which, taken together, shall constitute one
agreement.
EMPLOYER:
NORCAL WASTE SYSTEMS, INC.
By: /s/ Michael J. Sangiacomo
------------------------------------
Michael J. Sangiacomo
President and Chief
Executive Officer
EMPLOYEE:
/s/ Donald Moriel
------------------------------------
DONALD MORIEL
-16-
<PAGE> 17
Exhibit A
Norcal Waste Systems, Inc.
Deferred Compensation and Stock Option Plan
<PAGE> 18
EXHIBIT B
NORCAL WASTE SYSTEMS, INC.
SHORT-TERM INCENTIVE BONUS PLAN
B-1
<PAGE> 1
EXHIBIT 10.17
SEPARATION AGREEMENT AND RELEASE OF CLAIMS
This Separation Agreement and Release of Claims ("Agreement")
is between Richard C. Broderson ("Broderson") and Norcal Waste Systems, Inc.,
including related entities (all of which are hereafter referred to as "Norcal"),
effective for all purposes as of March 15, 1996 (the "Effective Date").
The term "Norcal" for purposes of this document includes the
entities on the attached Exhibit B, as well as members of their Boards of
Directors, managers, officers and employees.
This Agreement is entered into because the parties desire an
amicable separation of Broderson's employment relationship with Norcal, as well
as a complete and final resolution of all claims which have or could be raised
by Broderson or Norcal as of the Effective Date. The terms of the Agreement are
as follows:
1. As of January 19, 1996, Broderson resigned from his position as an
officer of Norcal and a member of the Pension Investment and Administration
Committee. As of the Effective Date, Broderson resigns all other positions and
his employment with Norcal.
2. Broderson shall receive severance compensation for fifteen (15)
months, commencing March 16, 1996, payable every two weeks according to Norcal's
normal payroll schedule in the gross amount of $7,307.69 per pay period. This
compensation will be subject to all appropriate deductions for FICA, SDI, and
income tax withholding. Said severance compensation will be paid by Norcal to
Broderson regardless of whether or not Broderson secures other employment during
said 15-month period. These payments are
-1-
<PAGE> 2
subject to the condition that Broderson continues to comply with all the terms
of this Agreement, including but not limited to his obligations under Paragraphs
6, 7, 8 and 17.
3. Norcal will provide Broderson with COBRA conversion forms for all
insurance benefits properly converted under COBRA. Norcal will pay the cost of
maintaining Broderson's COBRA benefits for a total of up to fifteen (15) months
provided that Broderson remains eligible for coverage under COBRA.
4. Norcal will cause to be transferred to Broderson legal and
registered ownership of the company vehicle which was assigned to him as an
employee of Norcal--1994 Buick LeSabre, Vehicle Identification Number
1G4HP52L6RM501455. The parties agree that the fair market value of the vehicle
is $16,350.00. Norcal shall be responsible for any and all tax, registration, or
similar fees which may be associated with such transfer.
5. Norcal shall pay for the following:
(a) Outplacement services to be provided to Broderson by de Recat &
Associates, Inc. The services to be provided shall not exceed $22,800.00 in
cost. Payment will be made by Norcal directly to that provider upon sufficient
billing.
(b) Actual membership dues for Broderson through 1997 for (i) the San
Francisco Treasurers Club (not to exceed $500 for 1977); and (ii) the Financial
Executives Institute (not to exceed $700 for 1997).
6. During the course of his employment Broderson has had access to and
has learned through oral and written communications, various matters including
confidential information and trade secrets relating to Norcal's business,
-2-
<PAGE> 3
including but not limited to business plans, financial information,
attorney-client information, and operating information. Broderson agrees that he
will not disclose to any third person any such information or trade secrets,
except as required by law and except as such may be a matter of public record
and is related to Broderson's efforts to gain employment. If disclosure is
required by law (e.g., by subpoena), Broderson will give written notice of the
requirement to Norcal within five (5) business days of receiving such notice, or
within such shorter time that is sufficiently in advance of disclosure to permit
Norcal to evaluate and protect its rights. Broderson agrees to cooperate with
Norcal in any effort by Norcal to quash, limit or seek a protective order with
respect to a requirement of disclosure. Such cooperation may include
availability for meetings, execution of declarations, and similar assistance.
7. Broderson represents and warrants that all of Norcal's files,
records, documents (including drafts) and equipment, whether prepared or used by
Broderson or others, are and shall remain exclusively the property of Norcal.
Within ten (10) days following execution of this Agreement Broderson will return
to Norcal all such property in his possession, including all copies thereof
other than copies of Securities and Exchange Commission filings, which Broderson
may retain. Broderson will identify and notify Norcal of any such retained
copies of Securities and Exchange Commission filings.
8. (a) Broderson agrees that he will submit to Norcal any proposed
dissemination by him of materials or information relating in any way to Norcal,
or to Norcal's employees, officers,
-3-
<PAGE> 4
directors, agents or affiliates (including the Norcal Employee Stock Ownership
Plan) (collectively the "Norcal Associates"), if such dissemination or
information is derogatory, negative or has the potential of being harmful to
Norcal or any Norcal Associate. This provision includes but is not limited to
communications regarding Norcal or any Norcal Associate with any governmental
entities or agents of such entities, any political campaigns or their agents, or
other organizations or agents concerned with waste collection or disposal,
recycling or related issues. Broderson will not disseminate any such information
without prior written consent from Norcal's President or Board of Directors.
(b) Broderson agrees that he will not assist or participate,
directly or indirectly, in the prosecution of any litigation or other judicial
or adminstrative proceedings against Norcal or any Norcal Associate, concerning
any matter involving Broderson's employment by Norcal or knowledge of Norcal's
business obtained by Broderson during such employment, except as required by
law.
(c) Broderson and Norcal agree that, in addition to any other
remedies available for breach of this Agreement, in the event of any violation
of Paragraph 8 herein, Broderson shall indemnify and hold harmless any and all
of the persons designated in Paragraph 12(b) against any costs, expense
(including attorneys' fees), judgment, settlement and/or other liability or loss
reasonably incurred by or imposed upon such person in connection with any action
or proceeding described in Paragraph 8(b).
9. Michael Sangiacomo, in his capacity as President of
-4-
<PAGE> 5
Norcal, or in his absence the Chief Operating Officer of Norcal, will respond
promptly to requests for references from prospective employers of Broderson. All
reference requests will be channeled to Mr. Sangiacomo, and he and the Chief
Operating Officer will be the only individuals responding to such requests.
Broderson will notify Sangiacomo promptly of the identity of any person to whom
he has given Sangiacomo's name as a reference. Sangiacomo, or in his absence the
Chief Operating Officer, (a) will verify Broderson's title and employment with
Norcal, express confidence in Broderson's ability as the Chief Financial Officer
of the company, and confirm the high standards adhered to by Broderson and
Broderson's considerable technical abilities, (b) will confirm Broderson's
decision to resign from Norcal to pursue other career opportunities, and (c)
shall make no derogatory or negative statement about Broderson.
10. Broderson represents and warrants that he has not filed and will
not file any type of claim (including an administrative claim) against Norcal or
any Norcal Associate as of the date that Broderson executes this Agreement.
11. Nothing in this Agreement shall be construed in any way as an
admission by Broderson or Norcal that either of them has acted wrongfully with
respect to the other or with respect to any other person, and each party
specifically disclaims any liability to, or wrongful acts against, the other or
any other person, on the part of themselves or their affiliates, directors,
officers, employees or agents.
12. General Release and Waiver of Claims By Broderson
(a) Broderson Gives Up Any And All Claims Against
-5-
<PAGE> 6
Norcal. For value received, the adequacy and sufficiency of which is hereby
acknowledged, Broderson, on behalf of himself, his heirs and successors in
interest, fully releases and discharges Norcal and anyone connected with it from
any and all claims, lawsuits, charges and liabilities of every kind which may
exist against Norcal or anyone connected with it, as of the Effective Date.
(b) Release Benefits Anyone Connected with Norcal. This general release
and waiver is intended to benefit Norcal and anyone connected with it, such as
its officers, directors, employees, agents (including attorneys), subsidiaries,
affiliated companies and successors in interest.
(c) Release Includes Employment-Related and Non-Employment Related
Claims. This general release and waiver is intended to cover any and all claims
which Broderson may have, including any employment-related claims such as racial
discrimination, sex discrimination, disability discrimination, age
discrimination claims, including claims under the Age Discrimination in
Employment Act, and any claims in tort or contract related to Broderson's
employment, to any written employment agreement, or to any acts or omissions of
Norcal or anyone connected with it.
(d) Release Includes Claims, Whether Known or Unknown, Existing Prior
to Signing of Agreement. This general release and waiver extends to all claims
which existed before the execution of this Agreement, and Broderson expressly
waives all rights under Section 1542 of the California Civil Code. That Section
reads as follows:
-6-
<PAGE> 7
"1542. A general release does not extend to claims
which the creditor does not know or suspect to exist
in his favor at the time of executing the release
which if known to him must have materially affected
his settlement with the debtor."
13. Notwithstanding the above, the parties expressly agree that the
general release and waiver described in Paragraph 12 does not extend to the
legal obligations created by this Agreement; nor does it extend to any right of
indemnity to which Broderson may be entitled under Section 2802 of the
California Labor Code, or in connection with any third-party litigation which
has been filed or which may be filed against him in the future.
14. General Release and Waiver of Claims by Norcal
(a) Norcal Gives Up Any and All Claims Against Broderson. For
value received, the adequacy and sufficiency of which is hereby acknowledged,
Norcal, on behalf of itself and its successors in interest, fully releases and
discharges Broderson from any and all claims, lawsuits, charges and liabilities
of every kind which may exist against Broderson, as of the Effective Date.
(b) Release Includes Employment-Related and Non-Employment
Related Claims. This general release and waiver is intended to cover any and all
claims which Norcal may have, including any employment-related claims and any
claims in tort or contract related to Broderson's employment, to any written
employment agreement, or to any acts or omissions of Broderson.
(c) Release Includes Claims, Whether Known Or Unknown,
Existing Prior To Siyning of Agreement. This general release and
-7-
<PAGE> 8
waiver extends to all claims which existed before the execution of this
Agreement, and Norcal expressly waives all rights under Section 1542 of the
California Civil Code, which reads as hereinabove set forth in Paragraph 12(d)
above.
15. Notwithstanding the above, the parties expressly agree that the
general release and waiver described in Paragraph 14 does not extend to the
legal obligations created by this Agreement; nor does it extend to any right of
indemnity to which Norcal may be entitled under Section 2865 of the California
Labor Code, or in connection with any third-party litigation which has been
filed or which may be filed against it in the future.
16. (a) Norcal shall indemnify Broderson for loss or expense incurred
as a result of conduct by Broderson which was in the course and scope of his
employment with Norcal, including but not limited to reasonable attorneys fees
and costs incurred in connection with the defense of any action arising out of
such conduct by Broderson (an "Action"). However, Norcal shall have the right to
select counsel to defend Broderson in connection with an Action, and shall be
entitled to select the same counsel for Broderson as may also be defending
Norcal with respect to such Action. However, the parties acknowledge that if a
conflict of interest precludes the same counsel from representing Broderson and
Norcal, then Norcal will provide a list of at least three counsel qualified to
represent defendants in such matters, from whom Broderson will select counsel
acceptable to him. If no counsel is acceptable, Norcal will provide at least two
additional names of counsel so qualified. Broderson will not unreasonably
withhold his approval of counsel in any event.
-8-
<PAGE> 9
(b) In addition to the indemnity rights given in Paragraph
16(a), Broderson shall also be eligible for consideration for indemnity pursuant
to Norcal's By-Laws governing indemnification of agents. A copy of Article III,
Sections 1 and 2, governing such indemnification, is attached hereto as Exhibit
A. For purposes of determining Broderson's eligibility pursuant to the By-Laws
of Norcal with respect to indemnification of agents (Article III, Sections 1 and
2-- attached hereto as Exhibit "A"), Broderson shall be evaluated as though he
were currently an employee of Norcal at the time of the request for indemnity.
(c) For a period of six (6) years after the Effective Date,
Norcal will use its best efforts to provide, to the same extent that any other
former officer is provided such coverage, insurance coverage for Broderson as a
named insured and named fiduciary under Norcal's Director and Officer liability
and fiduciary liability insurance policies.
17. Broderson agrees to cooperate, to the fullest extent consistent
with obligations imposed by law, in the defense of any matter for which he is
being defended, indemnified, or otherwise protected pursuant to Paragraphs 13 or
16, or any other indemnity or defense which may be extended to him by Norcal at
any time in the future. This duty of cooperation includes but is not limited to
(a) the duty to keep confidential all "private information," as described below
(unless such matter is required to be disclosed by law), (2) the duty to make
available to Norcal or its designees time reasonably needed to assist in the
preparation for and defense of the matter, (3) the duty to make available to
-9-
<PAGE> 10
Norcal or its designees any documents in his care, custody or control which
pertain in any way to the defense of the matter, (4) the duty, upon request of
Norcal, to consent to any settlement which does not involve the payment of money
or transfer of property of value by Broderson, or admission of wrongdoing or
liability or other derogation by or of Broderson, and (5) compliance with all
other requests for cooperation by Norcal which are reasonably related to the
defense of the matter. For purposes of this paragraph, "private information"
includes all information relating to any matter for which Broderson is being
defended, indemnified or protected, except for information which has been
disclosed by Norcal, or which is otherwise publicly available. The obligations
of Norcal under this Agreement are specifically contingent upon Broderson's
fulfillment of his obligations under this Paragraph 17.
18. This Agreement sets forth the entire agreement between the parties
and supersedes any and all prior agreements or understandings, written or oral,
between the parties pertaining to the subject matter of this Agreement. None of
the parties' hereto, nor their counsel, have made any statement or
representation to the other regarding any fact relied upon by that party in
making this Agreement, and no party has relied upon any statement or
representation in executing this Agreement other than the terms and provisions
set forth in this Agreement. This Agreement may be modified or amended only by
and to the extent of a written agreement beween Broderson and the President of
Norcal Waste Systems, Inc.
19. Norcal shall pay Broderson's attorney, Richard L. Ocheltree,
reasonable attorney's fees, not to exceed the sum of $5,000.00, incurred on
behalf of Broderson for review, negotiation
-10-
<PAGE> 11
and modification of this Agreement; payment will be made by Norcal directly to
Ocheltree upon sufficient billing. Broderson acknowledges that he has been
advised to and has had the opportunity to discuss all aspects of this Agreement
with his attorney and he has carefully read and fully understands all of its
provisions. Broderson further acknowledges that he has been given twenty-one
(21) days in which to consider this Agreement.
20. Broderson has seven (7) days after signing this Agreement in which
to revoke the Agreement. Notice of revocation must be given in accordance with
Paragraph 23, below. The Agreement does not become effective in any event until
the expiration of the 7-day revocation period. After the expiration of the
revocation period, the Agreement is final.
21. Neither party has assigned any claim relating to the other party to
any third party.
22. If any part of this Agreement shall be determined to be illegal,
invalid or unenforceable, the remaining parts of the Agreement will not be
affected thereby and any such illegal, invalid or unenforceable part shall not
be deemed to be a part of this Agreement.
23. All notices and other communications hereunder shall be
communicated to all parties in writing and shall be hand-delivered or sent by
facsimile to the following respective addresses:
TO Norcal Waste Systems:
Norcal Waste Systems, Inc.
c/o Elizabeth Salveson
Howard, Rice, Nemerovski, Canady, Falk & Rabkin
Three Embarcadero Center, 7th Floor
San Francisco, CA 94111
Telephone: 415/434-1600
Facsimile: 415/399-3041
-11-
<PAGE> 12
TO Richard Broderson:
Richard C. Broderson
5237 Golden Gate Ave.
Oakland, CA 94618
Telephone: 510/547-0630
24. Any dispute relating to this Agreement must be submitted
to binding arbitration in San Francisco, California pursuant to the Commercial
Rules of the American Arbitration Association. Either party is entitled to seek
injunctive relief in a judicial forum to prevent a material breach of the
Agreement which could lead to immediate harm to that party.
25. Each of the parties agrees to execute any and all
documents necessary to effectuate the intent and purposes of this Agreement.
26. This Agreement may be executed in counterparts.
Date: 5-31-96 NORCAL WASTE SYSTEMS, INC.
------------------
By: /s/ Michael J. Sangiacomo
---------------------------------
Date: 6-5-96 /s/ Richard C. Broderson
------------------- ------------------------------------
RICHARD C. BRODERSON
Approved as to form:
HOWARD, RICE, NEMEROVSKI, CANADY,
TALK & RABKIN, a Professional
Corporation
By: /s/ Elizabeth S. Salveson
---------------------------------
Elizabeth S. Salveson
Attorneys for Norcal Waste Systems, Inc.
/s/ Richard L. Ocheltree
- ---------------------------------
Richard L. Ocheltree
Attorney for Richard Broderson
-12-
<PAGE> 13
ARTICLE III.
Indemnification
Section A. Indemnification.
This Corporation may, to the maximum extent and in the manner
permitted by the California General Corporation Law, indemnify each of its
agents against expenses, judgments, fines, settlements and other amounts
actually and reasonably incurred in connection with any proceeding arising by
reason of the fact that any such person is or was an agent of this Corporation
and the Corporation may advance the expenses reasonably incurred by such agent
in defending such proceeding upon receipt of the undertaking specified in
Section 317(f) of the California Corporations Code. For the purposes of this
Article III, the terms "agent," "proceeding" and "expenses" used in this Article
III shall have the same meanings as such terms in said Section 317. To the
extent that an agent of the Corporation has been successful on the merits in
defense of any proceeding or in defense of any claim, issue or matter therein,
the agent shall be indemnified against expenses actually and reasonably incurred
by the agent in connection therewith. Except as provided in the prior sentence,
any indemnification under this Section 1 shall be made only if authorized in the
specific case, upon a determination that indemnification of the agent is proper
in the circumstances because the agent has met the applicable standard of
conduct in said Section 317 by:
1. A majority vote of a quorum consisting of
directors who are not parties to such proceeding;
2. If such a quorum of directors is not obtainable,
by independent legal counsel in a written opinion;
3. Approval or ratification by the affirmative vote
of a majority of the shares of this Corporation represented and voting at a duly
held meeting at which a quorum is present (which shares voting affirmatively
also constitute at least a majority of the required quorum) or by the written
consent of holders of a majority of the outstanding shares entitled to vote; for
such purpose, the shares owned by the person to be indemnified shall not be
entitled to vote thereon; or
4. The court in which such proceeding is or was
pending, upon application made by this Corporation, or the agent or the attorney
or other person rendering services in connection with the defense, whether or
not such application by the agent, attorney or other person is opposed by this
Corporation.
EXHIBIT A
<PAGE> 14
Section B. Other Rights: Continuation of Right to Indemnification.
The indemnification provided by this Article shall not be
deemed exclusive of any other rights to which a person seeking indemnification
may be entitled under any law (common or statutory), agreement, vote of
shareholders or disinterested directors or otherwise, both as to action in an
official capacity and as to action in another capacity while holding office, and
shall continue as to a person who has ceased to be an agent and shall inure to
the benefit of the estate, heirs, executors and administrators of such person.
Nothing contained in this Section 2 shall affect any right to indemnification to
which persons other than such agents may be entitled by contract or otherwise.
All rights to indemnification under this Article shall be deemed to be a
contract between the Corporation and each agent of the Corporation who serves or
served in such capacity at any time while this Article is in effect. Any repeal
or modification of this Article or any repeal or modification of relevant
provisions of the California General Corporation Law or any other applicable
laws shall not in any way diminish any rights to indemnification of such agent
or the obligations of the Corporation arising hereunder.
<PAGE> 15
RELATED ENTITIES OF NORCAL WASTE SYSTEMS, INC.
- Almaden Disposal & Recycling
- Alta Environmental Services, Inc.
- Alta Equipment Leasing Co., Inc.
- American Canyon Development Co.
- Auburn Placer Disposal Service
- B&J Drop Box
- Bay Scene Investments, Inc.
- Biosystems Management, Inc.
- Biosystems Management International
- Buonaterra, Inc.
- City Garbage Company of Eureka
- Consolidated Debris Box Services, Inc.
- Consolidated Environmental Industries, Inc.
- DeAnza Disposal & Recycling
- Del Norte Disposal, Inc.
- Del Norte Recovery, Inc.
- Dixon Sanitary Service
- Envirocal, Inc.
- Envirocom Data Services, Inc.
- Excel Environmental, Inc.
- Foothill Disposal Co., Inc.
- Golden Gate Debris Box Service
- Golden Gate Disposal & Recycling Company
- Hilltop Retail Plaza
- Integrated Environmental Systems, Inc.
- Los Altos Garbage Company
- Macor, Inc.
- Mason Land Reclamation Company, Inc.
- Norcal Engineering & Construction Services
- Norcal Recycling Buy Back Centers
- Norcal/San Bernardino, Inc.
- Norcal/San Diego, Inc.
- Norcal Waste Services of Sacramento, Inc.
- Norcal Waste Solutions, Inc.
- Nortech Waste, Inc.
- OMIRP, Inc.
- Orogate, Inc.
- Oroville Solid Waste Disposal, Inc.
- San Bruno Garbage Co., Inc.
- Sanitary Fill Company
- South Valley Disposal & Recycling, Inc.
- South Valley Refuse Disposal, Inc.
EXHIBIT B
<PAGE> 16
- Southern Humboldt Disposal Service, Inc.
- Stevens Creek Disposal & Recycling
- Sunco Investments, Inc.
- Sunset Properties, Inc.
- Sunset Scavenger Company
- Tri-County Development Co.
- Vacaville Fill
- Vacaville Sanitary Service
- Vallejo Garbage Service, Inc.
- West Coast Recycling Co.
- Western Placer Recovery Company
- Yuba Sutter Disposal, Inc.
- Zanker Road Resource Management Co.
- Zuniba Development Co.
EXHIBIT B
<PAGE> 1
Exhibit 10.25
NORCAL WASTE SYSTEMS, INC.
1996 EXECUTIVE STOCK INCENTIVE PLAN
<PAGE> 2
TABLE OF CONTENTS
<TABLE>
<CAPTION>
Page
<S> <C>
1. Purpose. 1
2. Definitions. 1
3. Eligibility 1
4. Stock Available for Plan. 1
5. Administration. 2
6. Awards 3
7. Options. 4
8. Restricted Stock. 7
9. Stock Appreciation Rights. 8
10. Performance Awards. 10
11. Dividend Equivalent Rights. 12
12. Adjustment Upon Change in Capitalization. 13
13. Restrictions on Transfer of Shares 13
14. Company's Repurchase Option Upon Termination
of Service 16
15. Restrictions on Other Activities 17
16. Withholding Taxes 19
17. Limitation of Rights 19
18. Non-Exclusivity of Plan 21
19. Duration and Amendment of Plan 21
20. Miscellaneous 21
Exhibit A: Definitions A-1
</TABLE>
-i-
<PAGE> 3
NORCAL WASTE SYSTEMS, INC.
1996 EXECUTIVE STOCK INCENTIVE PLAN
1. Purpose.
The purpose of this Plan is (a) to enable the Company to attract and
retain executive officers and other selected Participants who are important to
the Company, and (b) to provide such persons with additional incentive to
advance the interests of the Company. Pursuant to this Plan, the Committee will
grant Awards which provide the Participants with a proprietary interest in the
long-term growth and performance of the Company. These Awards may include
Incentive Stock Options, Nonqualified Stock Options, Restricted Stock, Stock
Appreciation Rights, Performance Awards and Dividend Equivalent Rights.
2. Definitions.
Capitalized terms not otherwise defined in this Plan will have the
meanings set forth in Exhibit A to this Plan.
3. Eligibility.
Awards will be granted only to persons who are officers, employees,
directors, consultants, independent contractors or advisors of the Company or
any of its Affiliates, but will not be granted to any person who (a) does not
satisfy the requirements of Section 25102(f)(2) of the California Corporate
Securities Law of 1968 or similar provisions of securities laws of other
applicable states, or (b) is a member of the ESOP administrative committee who
votes to approve this Plan.
4. Stock Available for Plan.
The maximum number of Shares available for Awards under this Plan
(the "Available Shares") is 4,187,500, subject to the following adjustments:
(a) When any Award (other than a Performance Unit denominated in
dollars) is granted, the Available Shares will be reduced by the number of
Shares set forth in such Award.
(b) When a Performance Unit denominated in dollars is granted, the
Available Shares will be reduced by an amount equal to the quotient of (i) the
dollar amount in which the Performance Unit is denominated, divided by (ii) the
Fair
-1-
<PAGE> 4
Market Value of a Share on the date the Performance Unit is granted.
(c) When any portion of an Award expires, is cancelled or is
otherwise terminated for any reason, the Available Shares will be increased by
the Shares allocable to the expired, cancelled or otherwise terminated portion
of the Award.
(d) If the Company ever repurchases Shares pursuant to this Plan,
the Available Shares will be increased by the number of such repurchased Shares.
(e) Upon a change in capitalization, the number of Available Shares
will be adjusted in number and kind pursuant to Section 12.
5. Administration.
(a) Committee Membership. This Plan will be administered by the
Committee, which will consist of two or more members of the Board. The members
of the Committee will be appointed by the Board. If no Committee has been
appointed, the entire Board will constitute the Committee.
(b) Committee Procedures. The Board will designate one of the
members of the Committee as chairperson. The Committee may hold meetings at such
times and places as it will determine. The acts of a majority of the Committee
members present at meetings at which a quorum exists, or acts approved in
writing by all Committee members, will be valid acts of the Committee.
(c) Committee Responsibilities. Subject to the provisions of this
Plan, the Committee will have full authority and discretion to take the
following actions:
(i) To determine when Awards are to be granted under this Plan;
(ii) To select the Participants for each Award;
(iii) To determine the terms and conditions of each Award;
(iv) To authorize any person to execute, on behalf of the
Company, any Award Agreement or other instrument required to carry out the
purposes of this Plan;
-2-
<PAGE> 5
(v) To adopt, amend, waive or rescind rules, procedures and
restrictions relating to this Plan or to any Award;
(vi) To interpret this Plan and to apply its provisions;
(vii) To determine whether a leave of absence will be granted to
a Participant without constituting a termination of employment or service for
purposes of the Plan;
(viii) To cause the Company to loan Participants funds for any
purpose related to this Plan, including to purchase any Shares or to pay any
taxes due with respect to any Award (with such loans to be granted within the
absolute discretion of the Committee and upon such terms as the Committee may
determine); and
(ix) To take any other action it deems necessary or advisable
for the implementation and administration of this Plan.
(d) Discretion. The presence in this Plan of specific instances
where the Committee has express discretion to make determinations with respect
to this Plan or to any Award (such as the discretion to extend the term of an
Option pursuant to Section 7(e)(v) below) does not imply that the Committee does
not have discretion to make other determinations not expressly set forth in this
Plan.
(e) Finality. All decisions, interpretations and other actions of
the Committee will be final and binding on all persons.
6. Awards.
(a) General. The Committee will determine the type or types of
Award(s) to be made to each Participant. Awards may include but are not limited
to Options (which may be either Incentive Stock Options or Nonqualified Stock
Options), Restricted Stock, Stock Appreciation Rights, Performance Awards (which
may be either Performance Shares or Performance Units), or Dividend Equivalent
Rights; these Awards are further described in Sections 7 to 11, respectively.
Awards may be granted singly, in combination or in tandem. Awards may also be
made in combination or in tandem with, in replacement of, or as alternatives to,
grants or rights under any other employee plan of the Company, including the
plan of any entity acquired by the Company.
-3-
<PAGE> 6
(b) Award Agreement. The terms of any Award will be set forth in an
Award Agreement. No Award will be effective until such Award Agreement is
executed and delivered by the Company and the Participant. The terms set forth
in this Plan will apply to any Award, except to the extent such terms are
expressly modified or deleted in such Award Agreement. The Award Agreement may
also contain other terms and restrictions not set forth in this Plan. If there
is any inconsistency between the terms of this Plan and the terms of the Award
Agreement, the terms of the Award Agreement will control.
7. Options.
(a) General. Subject to the provisions of this Plan, the Committee
will have full and final authority to grant Eligible Persons Options, to
determine whether such Options will be Incentive Stock Options or Nonqualified
Stock Options, and to determine all the terms applicable to such Options. These
terms will be set forth in an Award Agreement and will include the following:
(i) whether such Option is an Incentive Stock Option or Nonqualified Stock
Option; (ii) the number of Shares that may be purchased pursuant to such Option;
(iii) the vesting provisions for such Option; (iv) the exercise price (or any
formula for determining the exercise price); (v) the term of such Option; and
(vi) such other terms as the Committee determines.
(b) Incentive Stock Options. If the Committee grants an Incentive
Stock Option, such Option must comply with the requirements of Section 422 of
the Code as in effect on the date of the grant. The Committee may amend this
Plan if it considers such amendment to be necessary or desirable to comply with
such requirements.
(c) Vesting. Each Option will become exercisable ("vest") in such
installments (which need not be equal) and at such times as may be designated by
the Committee and set forth in the Award Agreement. To the extent not exercised,
installments will accumulate and be exercisable, in whole or in part, at any
time after becoming exercisable, but not later than the date the Option expires,
as set forth in Section 7(e) below. Upon a Participant's Termination of Service
for any reason, the Option granted to such Participant will cease to vest after
such Termination Date (unless otherwise determined by the Committee), and the
Optionholder must exercise the vested portion of such Option within the time
periods set forth in Section 7(e) below. The Committee may accelerate the
exercisability of any Option or portion thereof at any time for any reason.
-4-
<PAGE> 7
(d) Exercise Price. The exercise price for Shares under each Option
will be determined by the Committee and set forth in the Award Agreement.
(e) Exercise Period. Options will be for such term as the Committee
will determine. Unless the Award Agreement provides otherwise, an Option's term
will expire as follows:
(i) No Option will be exercisable more than ten years after the
date it is granted.
(ii) Upon a Participant's Termination of Service for any reason
other than Cause, Disability or death, the Optionholder may, for a period of
three months after such Termination Date, exercise the Option to the extent, and
only to the extent, that such Option was exercisable as of the Termination Date,
after which time the Option will automatically expire.
(iii) Upon a Participant's Termination of Service for Cause, the
Option granted to the Participant will immediately expire, and no rights
thereunder may be exercised.
(iv) Upon a Participant's Termination of Service because of the
Participant's Disability or death, the Optionholder may, for a period of one
year after such Termination Date, exercise the Option to the extent, and only to
the extent, that such Option was exercisable as of the Termination Date, after
which time the Option will automatically expire.
(v) The Committee may, subsequent to the granting of any Option,
extend the term thereof.
(f) Method of Exercise.
(i) The exercise of an Option will be made only by a written
notice delivered in person or by mail to the Secretary of the Company at the
Company's principal executive office, specifying the number of Shares to be
purchased and accompanied by payment therefor and otherwise in accordance with
the Award Agreement.
(ii) The exercise price for any Shares purchased pursuant to the
exercise of an Option will be paid in full in cash upon such exercise, unless
otherwise provided in the Award Agreement or unless otherwise determined by the
Committee. The Committee will have discretion to determine at the time of grant
of each Option or at any later date (up to and including the date of exercise)
that the form of
-5-
<PAGE> 8
payment acceptable in respect of the exercise of such Option may consist of any
of the following (or any combination thereof): (A) cash, (B) promissory note
(upon terms determined by the Committee), or (C) the transfer of Shares to the
Company (upon terms determined by the Committee). Any Shares transferred to the
Company as payment of the purchase price under an Option will be valued at their
Fair Market Value on the day preceding the date of exercise of such Option.
(iii) Options may also be exercised through a registered
broker-dealer pursuant to such cashless exercise procedures that may, from time
to time, be deemed acceptable by the Committee.
(iv) No fractional Shares (or cash in lieu thereof) will be
issued upon exercise of an Option, and the number of Shares that may be
purchased upon exercise will be rounded to the nearest number of whole Shares.
(g) Transferability of Options. An Optionholder may not Transfer any
Option except as follows:
(i) By will or under the laws of descent and distribution; or
(ii) To one or more Permitted Transferees, provided that (A)
each such transferee executes such documents as the Committee may require,
agrees to be bound by this Plan and the Award Agreement, and acknowledges that
the status or conduct of the Participant to whom the Option was granted may
affect the transferee's rights under the Option (such as when the Option ceases
to vest or when any Shares may be repurchased by the Company), and (B) the
Company is satisfied that such Transfer complies with applicable federal and
state securities laws.
(h) Rights of Optionholder. No Optionholder will be deemed for any
purpose to be the owner of any Shares subject to any Option unless and until (i)
the Option will have been exercised pursuant to the terms of this Plan and the
Award Agreement, and (ii) the Company will have issued and delivered Shares to
the Optionholder. At that time, the Optionholder will have full voting,
dividend, and other ownership rights with respect to such Shares, subject to
such terms and conditions as may be set forth in this Plan and the Award
Agreement.
(i) Change in Control. Unless otherwise provided in the Award
Agreement, in the event of a Change in Control, the following terms will apply:
-6-
<PAGE> 9
(i) All Options outstanding on the date of such Change in
Control will become immediately and fully exercisable.
(ii) Subject to Section 17(d) below, an Optionholder will be
permitted to surrender for cancellation within 60 days after such Change in
Control any Option to the extent not yet exercised, and the Optionholder will be
entitled to receive a cash payment in an amount equal to the excess, if any, of
(A)(1) in the case of a Nonqualified Stock Option, the greater of (x) the Fair
Market Value, on the date preceding the date of surrender, of the Shares subject
to the Option or portion thereof surrendered (the "Surrendered Shares") or (y)
the Adjusted Fair Market Value of the Surrendered Shares or (2) in the case of
an Incentive Stock Option, the Fair Market Value, on the date preceding the date
of surrender, of the Surrendered Shares, over (B) the aggregate exercise price
for such Surrendered Shares; provided, however, that in the case of an Option
granted within six months prior to the Change in Control to any Optionholder who
may be subject to liability under Section 16(b) of the Exchange Act, such
Optionholder will be entitled to surrender for cancellation his Option during
the 60 day period beginning upon the expiration of six months from the date of
grant of any such Option.
8. Restricted Stock.
(a) Grant. The Committee may grant Eligible Persons Restricted
Stock. Each Award Agreement will contain such terms as the Committee may, in its
discretion, determine, including terms relating to the lapse of any
restrictions. Unless the Award Agreement provides otherwise, Restricted Stock
will be subject to the terms set forth in this Section 8.
(b) Rights of Participant. Shares of Restricted Stock will be issued
in the name of the Participant as soon as reasonably practicable after the Award
is granted, provided that the Participant has executed an Award Agreement, the
appropriate blank stock powers and, in the discretion of the Committee, an
escrow agreement and any other documents which the Committee may require as a
condition to the issuance of such Shares. At the discretion of the Committee,
Shares issued in connection with a Restricted Stock Award will be deposited
together with the stock powers with an escrow agent (which may be the Company)
designated by the Committee. Unless the Committee determines otherwise, upon
delivery of the Shares to the escrow agent, the Participant will have all of the
rights of a shareholder with respect to such Shares, including the right to vote
the
-7-
<PAGE> 10
Shares and to receive all dividends paid with respect to the Shares.
(c) Change in Control. Unless otherwise provided in the Award
Agreement, the restrictions upon Shares of Restricted Stock will lapse upon a
Change in Control. The Award Agreement will set forth any such provisions.
(d) Treatment of Dividends. At the time Restricted Stock is granted,
the Committee may, in its discretion, determine that the payment to the
Participant of dividends, or a specified portion thereof, declared or paid on
such Shares by the Company will be (i) deferred until the lapsing of the
restrictions imposed upon such Shares and (ii) held by the Company for the
account of the Participant until such time. If dividends are to be deferred, the
Committee will determine whether such dividends are to be reinvested in shares
of Stock (which will be held as additional Shares of Restricted Stock) or held
in cash. If deferred dividends are to be held in cash, there may be credited at
the end of each year (or portion thereof) interest on the amount of the account
at the beginning of the year at a rate per annum as the Committee, in its
discretion, may determine.
9. Stock Appreciation Rights.
(a) General. The Committee may in its discretion, either alone or in
connection with the grant of an Option, grant Eligible Persons Stock
Appreciation Rights in accordance with this Plan, the terms of which will be set
forth in an Award Agreement. If granted in connection with an Option, a Stock
Appreciation Right will cover the same Shares covered by the Option (or such
lesser number of Shares as the Committee may determine) and will, except as
provided in this Section 9, be subject to the same terms as the related Option.
(b) Time of Grant. A Stock Appreciation Right may be granted (i) at
any time if unrelated to an Option, or (ii) if related to an Option, either at
the time of grant, or at any time thereafter during the term of the Option.
(c) Stock Appreciation Right Related to an Option.
(i) Exercise. A Stock Appreciation Right granted in connection
with an Option will be exercisable at such time or times and only to the extent
that the related Options are exercisable, and will not be transferable except to
the extent the related Option may be transferable. A Stock Appreciation Right
granted in connection with an Incentive Stock Option will be exercisable only if
the Fair
-8-
<PAGE> 11
Market Value of a Share on the date of exercise exceeds the exercise price
specified in the related Award Agreement.
(ii) Amount Payable. Upon the exercise of a Stock Appreciation
Right related to an Option, the Participant will be entitled to receive an
amount determined by multiplying (A) the excess of the Fair Market Value of a
Share on the date preceding the date of exercise of such Stock Appreciation
Right over the per Share exercise price under the related Option, by (B) the
number of Shares as to which such Stock Appreciation Right is being exercised.
Notwithstanding the foregoing, the Committee may limit in any manner the amount
payable with respect to any Stock Appreciation Right by including such limit in
the Award Agreement evidencing the Stock Appreciation Right at the time it is
granted.
(iii) Treatment of Related Options and Stock Appreciation Rights
Upon Exercise. Upon the exercise of a Stock Appreciation Right granted in
connection with an Option, the Option will be cancelled to the extent of the
number of Shares as to which the Stock Appreciation Right is exercised, and upon
the exercise of an Option granted in connection with a Stock Appreciation Right,
the Stock Appreciation Right will be cancelled to the extent of the number of
Shares as to which the Option is exercised.
(d) Stock Appreciation Right Unrelated to an Option. The Committee
may grant to Eligible Persons Stock Appreciation Rights unrelated to Options.
Stock Appreciation Rights unrelated to Options will contain such terms and
conditions as to exercisability, vesting and duration as the Committee will
determine. Upon exercise of a Stock Appreciation Right unrelated to an Option,
the Participant's will be entitled to receive an amount determined by
multiplying (A) the excess of the Fair Market Value of a Share on the date
preceding the date of exercise of such Stock Appreciation Right over the Fair
Market Value of a Share on the date the Stock Appreciation Right was granted, by
(B) the number of Shares as to which the Stock Appreciation Right is being
exercised. Notwithstanding the foregoing, the Committee may limit in any manner
the amount payable with respect to any Stock Appreciation Right by including
such limit in the Award Agreement evidencing the Stock Appreciation Right at the
time it is granted.
(e) Form of Payment. Payment of the amount determined under this
Section 9 may be made in the discretion of the Committee solely in whole Shares
in a number determined at their Fair Market Value on the date preceding the date
of exercise of the Stock Appreciation Right, or solely in cash, or in a
combination of cash and Shares. If
-9-
<PAGE> 12
the Committee decides to make full payment in Shares and the amount payable
results in a fractional Share, payment for the fractional Share will be made in
cash.
(f) Change in Control. Unless otherwise provided in the Award
Agreement, in the event of a Change in Control, (i) all Stock Appreciation
Rights will become immediately and fully exercisable and (ii) the other terms
set forth in Section 7(i) with respect to Options will also apply to Stock
Appreciation Rights.
10. Performance Awards.
(a) Performance Objectives. Performance Objectives for Performance
Awards may be expressed in whatever terms the Committee determines, including
(without limitation) (i) earnings per Share, (ii) pre-tax profits, (iii) net
earnings, (iv) return on equity or assets, (v) revenues, (vi) cash flow or (vii)
any combination of the foregoing. Performance Objectives may be in respect of
the performance of the Company and its subsidiaries (which may be on a
consolidated basis), a subsidiary, or a division. Performance Objectives may be
absolute or relative and may be expressed in terms of a progression within a
specified range.
(b) Performance Units.
(i) The Committee, in its discretion, may grant Eligible Persons
Performance Units, the terms of which will be set forth in an Award Agreement.
Performance Units may be denominated in Shares or in a specified dollar amount.
Contingent upon the attainment of specified Performance Objectives within the
Performance Cycle, Performance Units represent the right to receive payment as
follows: (A) in the case of Share-denominated Performance Units, the Fair Market
Value of a Share on the date the Performance Unit was granted, the date the
Performance Unit becomes vested, or any other date specified by the Committee,
(B) in the case of dollar-denominated Performance Units, the specified dollar
amount or (C) a percentage (which may be more than 100%) of the amount described
in clause (A) or (B), depending on the level of Performance Objective
attainment; provided, however, that the Committee may at the time a Performance
Unit is granted specify a maximum amount payable in respect of a vested
Performance Unit. Each Award Agreement will specify the number of Performance
Units to which it relates, the Performance Objectives which must be satisfied in
order for the Performance Units to vest, and the Performance Cycle within which
such Performance Objectives must be satisfied; provided, however, that
satisfaction of any applicable Performance Objectives will be made without
regard to any
-10-
<PAGE> 13
change in accounting standards that may be required after the Performance
Objectives are established.
(ii) Vesting. Performance Units will become vested at such time
or times and on such terms, conditions and satisfaction of Performance
Objectives as the Committee may, in its discretion, determine at the time an
Award is granted.
(iii) Payment of Awards. Payment for vested Performance Units
will be made within 60 days after the last day of the Performance Cycle to which
such Award relates, unless the Award Agreement provides for the deferral of
payment. Such payments may be made entirely in Shares valued at their Fair
Market Value as of the last day of the applicable Performance Cycle or such
other date specified by the Committee, entirely in cash, or in such combination
of Shares and cash as the Committee in its discretion will determine at any time
prior to such payment.
(c) Performance Shares. The Committee, in its discretion, may grant
Eligible Persons Performance Shares, the terms of which will be set forth in an
Award Agreement between the Company and the Participant. Each Award Agreement
may require that an appropriate legend be placed on Share certificates. Unless
this Award Agreement provides otherwise, Performance Shares will be subject to
the following terms and provisions:
(i) Rights of Participant. At the time an Award is made, the
Committee will provide the time or times at which the actual Shares represented
by such Award will be issued in the name of the Participant; provided, however,
that no Performance Shares will be issued until the Participant has executed an
Agreement evidencing the Award, the appropriate blank stock powers and, in the
discretion of the Committee, an escrow agreement and any other documents which
the Committee may require as a condition to the issuance of such Performance
Shares. At the discretion of the Committee, Shares issued in connection with an
Award of Performance Shares will be deposited, together with the stock powers,
with an escrow agent (which may be the Company) designated by the Committee.
Upon delivery of the Shares to the escrow agent, the Participant will have, in
the discretion of the Committee, all of the rights of a shareholder with respect
to such Shares, including the right to vote the Shares and to receive all
dividends paid with respect to the Shares.
(ii) Lapse of Restrictions. Restrictions upon Performance Shares
awarded hereunder will lapse and such Performance Shares will become vested at
such time or times
-11-
<PAGE> 14
and on such terms, conditions and satisfaction of Performance Objectives as the
Committee may, in its discretion, determine at the time an Award is granted.
(d) Effect of Change in Control. Unless the Award Agreement provides
otherwise, in the event of a Change in Control:
(i) With respect to Performance Units, the Participant will (A)
become vested in a percentage of Performance Units as set forth in the Award
Agreement and (B) be entitled to receive in respect of all Performance Units
which become vested as a result of a Change in Control, a cash payment within
ten days after such Change in Control in an amount as determined by the
Committee and as set forth in the Award Agreement.
(ii) With respect to Performance Shares, restrictions will lapse
immediately on all or a portion of the Performance Shares as set forth in the
Award Agreement.
(iii) The Award Agreement evidencing Performance Units or
Performance Shares will provide for the treatment of such Awards (or portions
thereof) which do not become vested as the result of a Change in Control,
including, but not limited to, provisions for the adjustment of applicable
Performance Objectives.
11. Dividend Equivalent Rights.
Dividend Equivalent Rights may be granted to Eligible Persons in
tandem with another Award or as a separate Award. The terms applicable to each
Dividend Equivalent Right will be specified in an Award Agreement. Amounts
payable in respect of Dividend Equivalent Rights may be payable currently,
deferred until the lapsing of restrictions on such Dividend Equivalent Rights,
or deferred until the vesting, exercise, payment, settlement or other lapse of
restrictions on the Award to which the Dividend Equivalent Rights relate. If the
amount payable in respect of Dividend Equivalent Rights is to be deferred, the
Committee will determine whether such amounts are to be held in cash, reinvested
in Shares or deemed to be reinvested in Shares. If amounts payable in respect of
Dividend Equivalent Rights are to be held in cash, there may be credited at the
end of each year (or portion thereof) interest on the amount of the account at
the beginning of the year at a rate per annum as the Committee, in its
discretion, may determine. Dividend Equivalent Rights may be settled in cash or
Shares or a combination thereof, in a single installment or multiple
installments, as determined by the Committee.
-12-
<PAGE> 15
12. Adjustment Upon Change in Capitalization.
In the event of any change in the outstanding Shares of the Company
as a result of a stock split, reverse stock split, stock dividend or
distribution, recapitalization, combination or reclassification, the Committee
will conclusively determine the appropriate adjustments, if any, to be made with
respect to this Plan and any outstanding Awards, including (a) the maximum
number and class of Shares or other stock or securities with respect to which
Awards may be granted under this Plan, (b) the number and class of Shares or
other stock or securities which are subject to outstanding Awards granted under
this Plan and the exercise or purchase price therefor, if applicable, and (c)
the Performance Objectives. Any such adjustments will be made only by the
Committee, and when so made will be effective, conclusive and binding for all
purposes with respect to this Plan and all Awards then outstanding. No such
adjustments will be required by reason of the issuance or sale by the Company
for cash or other consideration of additional Shares or securities convertible
into or exchangeable for Shares.
13. Restrictions on Transfer of Shares.
(a) General. A person who acquires Shares pursuant to the exercise
of an Option or pursuant to any other Award under this Plan (the "Holder") may
not Transfer all or any portion of such Shares, whether voluntarily,
involuntarily, or by operation of law, unless: (i) such Transfer complies with
all the terms of this Plan and the applicable Award Agreement, including the
right of first refusal set forth in Section 13(b) below, (ii) each transferee
executes such documents as the Committee may require, agrees to be bound by this
Plan and the applicable Award Agreement, and acknowledges that the status or
conduct of the Participant to whom the Award was originally granted may affect
the transferee's rights as a shareholder (such as when any Shares may be
repurchased by the Company); (iii) each transferee does not, directly or
indirectly, promote, participate, or engage in any activity or business
competitive with the Company; and (iv) the Company is satisfied that such
Transfer complies with applicable federal and state securities laws. Any attempt
to Transfer Shares will be void unless the provisions of this Plan and the
applicable Award Agreement are satisfied.
(b) Right of First Refusal.
(i) Applicable Transactions. The right of first refusal ("ROFR")
in this Section 13(b) will apply whenever the Holder intends (or is required by
operation of
-13-
<PAGE> 16
law or otherwise) to sell, pledge or otherwise Transfer any Shares, except that
(A) this Section 13(b) will not apply to transfers by the Holder (1) by will or
under the laws of descent and distribution, or (2) to one or more Permitted
Transferees, and (B) this Section 13(b) will terminate upon the effective date
of the Company's Initial Public Offering.
(ii) Notice. Before making any voluntary transfer of Shares, the
Holder will give written notice to the Company. In the event of a transfer by
operation of law or other involuntary transfer, the transferee promptly will
give written notice to the Company. In either event, such notice (the "ROFR
Notice") must specify: (A) the proposed transferee(s); (B) the number of Shares
to be transferred (the "Applicable Shares"); (C) the consideration to be
received per Share; and (D) all other material terms relating to the proposed
transfer.
(iii) Consideration.
(A) If the proposed transaction is a transfer of Shares
solely for cash, then the Company's option will be to purchase all or any
portion of the Applicable Shares upon the same terms and conditions set forth in
the ROFR Notice.
(B) If the proposed transaction is a transfer of Shares
wholly or partially in exchange for property other than cash, the purchase price
of such Applicable Shares to the Company will be an amount in cash equal to the
fair market value of such property proposed to be received in exchange for the
Applicable Shares, as reasonably determined in good faith by the Committee (plus
the cash, if any, included in the consideration for such Applicable Shares).
(C) If the proposed transaction is a pledge or other
hypothecation of the ROFR Shares, or a gift or any other Transfer not
specifically described in Section 13(b)(iii)(A) or (B) above, then the Company's
option will be either: (1) to lend or otherwise Transfer to the Employee such
consideration as described in the ROFR Notice and otherwise to accept the
proposed Transfer of the Applicable Shares upon all the terms and conditions
stated therein; or (2) to purchase for cash all or any portion of the Applicable
Shares, in which case the purchase price will be the Fair Market Value for the
Applicable Shares, as determined by the Committee.
(D) Whenever any determination of value must be made by
the Committee pursuant to this Section 13(b)(iii), the ROFR Notice will be
deemed delayed for all
-14-
<PAGE> 17
time periods set forth in this Section 13 until such determination has been
made.
(iv) Exercise of ROFR.
(A) The Company will have an assignable option (but not an
obligation) to purchase all or any portion of the Applicable Shares. The Company
may exercise this option by notifying the Holder of its election to purchase all
of the Applicable Shares within 30 days after the receipt of the ROFR Notice.
(B) If the Company elects within such 30 day period to
purchase all the Applicable Shares, the Holder will be obligated to sell, and
the Company (or its assignee) will be obligated to purchase, the Applicable
Shares for the consideration specified in Section 13(b)(iii) and otherwise on
the terms set forth in the ROFR Notice. All parties will use their best efforts
to consummate the transaction as promptly as possible.
(v) Non-Exercise of ROFR. The ROFR will not be deemed exercised
unless (i) the Company (or its assignee) elects within the applicable time
period specified above to purchase all of the Applicable Shares and (ii) such
purchase is consummated within 90 days after the Company's receipt of the ROFR
Notice. If the ROFR is not deemed exercised, the Holder may Transfer such
Applicable Shares to the proposed transferee(s) for a period of 60 days
following the first date on which the ROFR is not exercisable, provided that the
other terms of this Agreement are satisfied and that such Transfer is not more
favorable to the transferee(s) than the terms offered to the Company.
(c) Market Standoff. In connection with a firm commitment
underwritten public offering of securities of the Company, if requested by the
Company or its principal underwriter, each Holder of any Shares: (i) will not
Transfer any Shares not included in such underwriting during the 120-day period
(or such shorter or longer period as the underwriter may require of the
principal security holders of the issuer) following the effective date of the
registration statement filed with the Securities and Exchange Commission in
connection with such offering; and (ii) will execute such instruments as the
underwriter may reasonably require to evidence compliance with this Section.
(d) Escrow. For purposes of facilitating the enforcement of the
restrictions on Transfer and the rights of repurchase set forth in this Plan or
in any Award Agreement, the Committee may, at its discretion, require any Holder
of Shares to deliver the certificate(s) for such Shares with a
-15-
<PAGE> 18
stock power executed by the Holder, in blank, to the Secretary of the Company or
his designee, to hold said certificate(s) and stock power(s) in escrow, and to
take all such actions and to effectuate all such Transfers or repurchases as are
in accordance with the terms of this Plan. The certificates may be held in
escrow so long as the Shares whose ownership they evidence are subject to any
Transfer restriction or right of repurchase under this Plan or under any Award
Agreement. Each Participant, by accepting an Award, acknowledges that the
Secretary of the Company (or his designee) is so appointed as the escrow holder
with the foregoing authorities as a material inducement to the grant of an Award
under the Plan, that the appointment is coupled with an interest, and that it
accordingly will be irrevocable.
14. Company's Repurchase Option Upon Termination of Service.
(a) General. Upon a Termination of Service with respect to any
Participant, the Company will have an assignable option (but not an obligation)
(the "Repurchase Option"), to repurchase all or any portion of the Shares
acquired by the Participant (or any subsequent transferee) pursuant to the
exercise of an Option or pursuant to any other Award under this Plan. The
Company's Repurchase Option will be subject to Section 17(d) below and to the
rights of the Participant (or any subsequent transferee) to surrender any Award
pursuant to a Change in Control, such as the rights set forth in Section 7(i)
above.
(b) Repurchase Price.
(i) For any Termination of Service other than for "Cause," the
repurchase price will be the Fair Market Value of the Shares being repurchased,
as of the Termination Date.
(ii) For any Termination of Service for "Cause," the repurchase
price will be the lower of (A) the Fair Market Value of the Shares being
repurchased, as of the Termination Date, or (B) the purchase price paid to the
Company for such Shares.
(c) Payment. The repurchase price may be paid, at the option of the
Company, by any of the following means, or any combination of the following
means: (i) cash; (ii) cancellation of all or any portion of any outstanding
indebtedness owed by the Holder to the Company; or (iii) an unsecured promissory
note, with the following terms: interest at the prime rate, payable annually;
principal payable in five equal installments, with the first payment
-16-
<PAGE> 19
due within one year and the last payment within five years of the Termination
Date; and no prepayment penalties.
(d) Procedures for Exercise of Repurchase Option. The Company may
exercise the Repurchase Option itself or assign the Repurchase Option to one or
more other persons, including the other shareholders of the Company. Within 60
days after the Fair Market Value of the Shares has been determined, the Company
will notify the Holder if it wishes to exercise its Repurchase Option, or if it
has assigned the Repurchase Option to other persons who wish to exercise such
Repurchase Option. Such notice will set a date for the closing of the
transaction not later than 30 days from the date of such notice.
15. Restrictions on Other Activities.
(a) General.
(i) Unless the Award Agreement provides otherwise, any Award of
Options or Restricted Stock will be subject to this Section 15. The Award
Agreement for any Award not involving Options or Restricted Stock will set forth
whether, and to what extent, the provisions of this Section 15 apply to such
Award.
(ii) Subject to Section 15(a)(i), if any Participant breaches
any provision set forth in this Section 15, the Company may, in its discretion,
(A) cancel any unexercised, unexpired, unpaid or deferred portions of any
Awards, and (B) subject to Section 17(d) below, repurchase any Shares that were
acquired by the Participant (or any subsequent transferee) pursuant to the
exercise of an Option or pursuant to the grant of Restricted Stock, with the
repurchase price for such Shares being an amount equal to the price paid to the
Company for such Shares. In addition, subject to Section 17(d) below, the
Company will have an assignable option (but not an obligation) to repurchase any
other Shares held by the Participant (or any subsequent transferee), with the
purchase price for such Shares being their Fair Market Value. Any payments for
such repurchase will be upon the same terms set forth in Section 14(c), and any
such repurchase will be exercised pursuant to the procedures set forth in
Section 14(d) above.
(b) Noncompetition. During the Restrictive Period, the Participant
will not carry on or engage as an Interested Party in any business within the
Territory that competes, directly or indirectly, with the Business of the
Company.
-17-
<PAGE> 20
(c) Assistance to Acquiror. During the Restrictive Period, the
Participant will not become associated with (whether through an investment of
capital or otherwise), provide services to, or otherwise solicit, aid, assist or
cooperate with any person, group or entity (an "Acquiror") in any effort to
effect a Change in Control transaction with respect to the Company. Nothing in
this Section 15(c) will be construed to preclude such Participant from owning
less than 1% of the outstanding common stock of an Acquiror if the Acquiror's
stock is publicly traded and the Participant acquires such stock in the open
market.
(d) Solicitation of Customers. During the Restrictive Period, the
Participant will not engage in any unfair competition with the Company. During
the Restrictive Period, the Employee will not, without the prior written consent
of the Company, directly or indirectly disclose to any person, the names or
addresses of any of the Company's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of the Company's customers, clients or other business associates,
either for the Participant or for any other person.
(e) Solicitation of Employees and Others. During the Restrictive
Period, the Participant will not, without the prior written consent of the
Company, directly or indirectly seek to persuade any director, officer or
employee of the Company to discontinue his or her position with such entity or
to become employed or engaged in any activity competitive with the Business of
the Company.
(f) Confidential Information.
(i) The Participant will use the Company's Confidential
information exclusively for the benefit of the Company, and for no other purpose
whatsoever. The Participant will not disclose any Confidential Information to
any person unless: (A) such disclosure is in connection with his employment with
the Company; (B) the Participant first obtains the prior written consent of the
Company; or (C) the Participant is required by law to disclose such Confidential
Information.
(ii) If the Participant or any of his agents are requested or
required by oral questions, interrogatories, depositions, requests for
information or documents in legal proceedings, subpoena, civil investigative
demand or other similar process to disclose any part of the Confidential
Information, the Participant will immediately notify the Company in writing of
the existence, terms and circumstances surrounding such a request or requirement
so that the Company
-18-
<PAGE> 21
may take such steps as it deems necessary or appropriate to protect the
confidentiality of the Confidential Information. If, in the written opinion of
the Participant's counsel, disclosure of any Confidential Information by the
Participant or any of his agents is nonetheless legally required, the
Participant or his agents may disclose to such tribunal only that portion of the
Confidential Information which such counsel advises is legally required to be
disclosed. The Participant will exercise his or her best efforts to preserve the
confidentiality of the Confidential Information, including without limitation,
cooperating with the Company to obtain an appropriate protective order or other
reliable assurance that confidential treatment will be accorded to the
Confidential Information by such tribunal and the parties before it.
(g) Adverse Actions. During the Restrictive Period, the Participant
will not take any action or omit to take any action that the Participant knows
or reasonably should know is likely to adversely affect the Company in a
material manner.
16. Withholding Taxes.
(a) General. When a Participant recognizes taxable income in
connection with any Award (a "Taxable Event"), the Participant will pay to the
Company an amount equal to the federal, state and local income taxes and other
amounts as may be required by law to be withheld by the Company in connection
with the Taxable Event (the "Withholding Taxes") prior to the issuance, or
release from escrow, of Shares or the payment of cash. The Company will have the
right to deduct from any payment of cash to a Participant an amount equal to the
Withholding Taxes.
(b) Tax Election. A Participant may make a written election (the
"Tax Election"), which may be accepted or rejected in the discretion of the
Committee, to have withheld a portion of the Shares then issuable to the
Participant having an aggregate Fair Market Value, on the date preceding the
date of such issuance, equal to the Withholding Taxes. The Committee may, by the
adoption of rules or otherwise, impose such restrictions or limitations on Tax
Elections as it considers appropriate, including restrictions required to comply
with Section 16(b) of the Exchange Act.
17. Limitation of Rights.
(a) Employment Rights. Neither this Plan nor any Award granted under
this Plan will give any individual a right to remain employed by the Company.
The Company
-19-
<PAGE> 22
reserves the right to terminate the employment of any employee at any time, with
or without Cause.
(b) Shareholder Rights. A Participant will have no dividend rights,
voting rights or other rights as a shareholder with respect to any Shares
covered by his or her Award prior to the issuance of a stock certificate for
such Shares.
(c) Creditor Rights; Unfunded Plan. Insofar as it provides for
Awards of Shares or cash, this Plan will be unfunded. Although bookkeeping
accounts may be established with respect to Participants who are entitled to
Shares, cash, or rights thereto under the Plan, any such accounts will be used
merely as a bookkeeping convenience. The Company will not be required to
segregate any assets that may at any time be represented by Shares, cash, or
rights thereto, nor will the Company, the Board or the Committee be deemed to be
a trustee of any Shares, cash, or rights thereto to be granted under the Plan.
Any liability of the Company to any Participant with respect to a grant of
Shares, cash, or rights thereto under the Plan will be based solely upon any
contractual obligation that may be created by the Plan and any Award Agreement;
no such obligation of the Company will be deemed to be secured by any pledge or
other encumbrance on any property of the Company.
(d) Restricted Payments. Notwithstanding any other provision of this
Plan, the Company will not purchase, redeem or otherwise acquire or make
payments with respect to Shares or Options if and to the extent such payments
are restricted by (i) the Indenture dated as of November 21, 1995 among the
Company, its Affiliates and IBJ Schroeder Bank & Trust Company, as trustee, (ii)
the Revolving Credit Agreement dated as of November 21, 1995 among the Company,
its Affiliates and First National Bank of Boston, (iii) other credit agreements
the Company may enter into in the future, or (iv) applicable law, including but
not limited to Section 500 et seq. of the California Corporations Code.
(e) Government Regulations. Any other provision of this Plan
notwithstanding, the obligations of the Company with respect to Shares to be
issued pursuant to the Plan will be subject to all applicable laws, rules and
regulations, and such approvals as may be required by any governmental agencies.
The Company reserves the right to restrict, in whole or in part, the delivery of
Shares pursuant to any Award until such time as any legal requirements or
regulations have been satisfied relating to the issuance of such Shares,
including their registration, qualification or exemption from registration or
qualification under the Securities Act or any applicable state securities laws.
-20-
<PAGE> 23
(f) Pooling Transaction. Notwithstanding any other provision of this
Plan, in the event of a Change in Control which is also intended to constitute a
pooling transaction for accounting purposes, the Participant and Committee will
negotiate in good faith such changes that are deemed reasonably necessary by the
Company's accountants to assure that the transaction qualifies as a pooling
transaction.
18. Non-Exclusivity of Plan.
The adoption of this Plan will not be construed as amending,
modifying or rescinding any previously approved incentive arrangement or as
creating any limitations on the power of the Board to adopt such other incentive
arrangements as it may deem desirable, including, without limitation, the
granting of stock options otherwise than under this Plan, and such arrangements
may be either applicable generally or only in specific cases.
19. Duration and Amendment of Plan.
(a) Term of the Plan. The Plan will become effective on the date it
is adopted by the Board of Directors. The Plan will remain in effect for ten
years, unless it is terminated earlier pursuant to Section 19(b).
(b) Amendment or Termination. The Committee may, at any time and for
any reason, amend or terminate this Plan; provided, however, that (i) any
amendment of this Plan will be subject to the approval of the Company's
shareholders to the extent required by applicable laws, regulations or rules;
and (ii) no amendment or termination of this Plan may adversely affect the
rights of Participants under Awards that were granted before such amendment or
termination.
(c) Public Company. In connection with an Initial Public Offering,
the Committee may amend this Plan to comply with the requirements of Section
162(m) of the Code and Rule 16b-3 under the Exchange Act.
20. Miscellaneous.
(a) Notice. Any notice to the Company required by any provision of
this Plan will be addressed to the Secretary of the Company in writing, and will
become effective when it is received by such person.
(b) Severability. If any provision of this Plan is deemed invalid,
illegal, or unenforceable, such provision will be deemed amended to the extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if
-21-
<PAGE> 24
such provision cannot be amended as provided above, it will be stricken and the
remainder of this Plan will remain in full force and effect.
(c) Governing Law. This Plan and all determinations made and actions
taken pursuant to this Plan, to the extent not otherwise governed by the laws of
the United States, will be governed by the laws of the State of California and
will be construed accordingly.
-22-
<PAGE> 25
NORCAL WASTE SYSTEMS, INC.
1996 EXECUTIVE STOCK INCENTIVE PLAN
Exhibit A
Definitions
For purposes of this Plan, the following terms are defined as follows:
"Adjusted Fair Market Value" means, in the event of a Change in
Control, the greater of (a) the highest price per Share paid to holders of the
Shares in any transaction (or series of transactions) constituting or resulting
in a Change in Control, or (b) the highest Fair Market Value of a Share during
the 90 day period ending on the date of a Change in Control.
"Affiliate" means any corporation or other entity (including, but not
limited to, partnerships and joint ventures) controlling, controlled by or under
common control with the Company.
"Available Shares" has the meaning set forth in Section 4.
"Award" means the grant of any equity-based compensation to Eligible
Persons pursuant to this Plan, which includes but is not limited to an Option,
Restricted Stock, a Stock Appreciation Right, a Performance Award or a Dividend
Equivalent Right.
"Award Agreement" means the written agreement between the Company and a
Participant evidencing the grant of an Award and setting forth the terms of such
Award.
"Board" means the Board of Directors of the Company.
"Business" means (a) any aspect of the waste management business,
including refuse collecting, recycling and other waste diversion, transfer
station and hauling operations, or operation of landfills, or (b) any other
business then conducted by the Company during the applicable Restrictive Period,
or, if substantial time or resources have been devoted to a proposed business,
as proposed to be conducted by the Company at such time.
A-1
<PAGE> 26
"Cause" means termination of a Participant's employment with, or
service to, the Company for any one or more of the following reasons: (a)
willful misconduct which adversely affects the Company in a material manner; (b)
willful and material failure to perform reasonably assigned duties after written
notice from the Board; (c) conviction of a felony; or (d) breach of any material
provision of the Award Agreement.
A "Change in Control" means the occurrence of any of the following:
(a) Any "Person" (which includes a "group," as the terms person and
group are used for purposes of Section 13(d) or 14(d) of the Exchange Act)
obtains "Beneficial Ownership" (within the meaning of Rule 13d-3 promulgated
under the Exchange Act) of the "Requisite Percentage" (as defined below) of the
combined voting power of the Company's then outstanding voting securities
("Voting Securities"); provided, however, in determining whether a Change in
Control has occurred, Voting Securities which are acquired in a "Non-Control
Acquisition" (as hereinafter defined) will not constitute an acquisition which
would cause a Change in Control. The "Requisite Percentage" means 35% or more of
the Company's then outstanding Voting Securities if the Company has not had its
Initial Public Offering and 25% or more of the Company's then outstanding Voting
Securities if the Company has had its Initial Public Offering. A "Non-Control
Acquisition" means an acquisition by (i) an employee benefit plan (or a trust
forming a part thereof) maintained by (A) the Company or (B) any corporation or
other Person of which a majority of its voting power or its voting equity
securities or equity interest is owned, directly or indirectly, by the Company
(for purposes of this definition, a "Subsidiary") or (ii) the Company or its
Subsidiaries, or (iii) any Person in connection with a "Non-Control Transaction"
(as hereinafter defined);
(b) The individuals who, as of the date this Plan is adopted, are
members of the Board (the "Incumbent Board"), cease for any reason to constitute
at least two-thirds of the members of the Board; provided, however, that if the
election, or nomination for election by the Company's common stockholders, of
any new director is approved by a vote of at least two-thirds of the Incumbent
Board, such new director will, for purposes of this Plan, be considered as a
member of the Incumbent Board; provided further, however, that no individual
will be considered a member of the Incumbent Board if such individual initially
assumed office as a result of either an actual or threatened "Election Contest"
(as
A-2
<PAGE> 27
described in Rule 14a-11 promulgated under the Exchange Act) or other actual or
threatened solicitation of proxies or consents by or on behalf of a Person other
than the Board (a "Proxy Contest"), including by reason of any agreement
intended to avoid or settle any Election Contest or Proxy Contest;
(c) At any time prior to the Company's Initial Public Offering, the
ESOP no longer owns more than 50% of the Company's then outstanding Voting
Securities; or
(d) The consummation of:
(i) a merger, consolidation or reorganization involving the
Company, unless such merger, consolidation or reorganization is a "Non-Control
Transaction." A "Non-Control Transaction" means a merger, consolidation or
reorganization of the Company where:
(A) the shareholders of the Company, immediately
before such merger, consolidation or reorganization, own directly or indirectly
immediately following such merger, consolidation or reorganization, at least 75%
of the combined voting power of the outstanding voting securities of the
corporation resulting from such merger or consolidation or reorganization (the
"Surviving Corporation") in substantially the same proportion as their ownership
of the Voting Securities immediately before such merger, consolidation or
reorganization;
(B) the individuals who were members of the Incumbent
Board immediately prior to the execution of the agreement providing for such
merger, consolidation or reorganization constitute at least two-thirds of the
members of the board of directors of the Surviving Corporation, or a corporation
beneficially directly or indirectly owning a majority of the Voting Securities
of the Surviving Corporation; and
(C) no Person (other than (1) the Company, (2) any
Subsidiary, (3) any employee benefit plan (or any trust forming a part thereof)
maintained by the Company, the Surviving Corporation, or any Subsidiary, or (4)
any Person who, immediately prior to such merger, consolidation or
reorganization had Beneficial Ownership of the Requisite Percentage of the then
outstanding Voting Securities), has Beneficial Ownership of the Requisite
Percentage of the combined voting power of the Surviving Corporation's then
outstanding voting securities.
(ii) A complete liquidation or dissolution of the Company; or
A-3
<PAGE> 28
(iii) The sale or other disposition of all or substantially
all of the assets of the Company to any Person (other than a transfer to a
Subsidiary in which the Company retains at least 80% of the voting securities
and the value of ownership interests in such Subsidiary).
Notwithstanding the foregoing, a Change in Control will not be deemed
to occur solely because any Person (the "Subject Person") acquired Beneficial
Ownership of more than the permitted amount of the then-outstanding Voting
Securities as a result of the acquisition of Voting Securities by the Company
which, by reducing the number of Voting Securities then outstanding, increases
the proportional number of shares Beneficially Owned by the Subject Person,
provided that if a Change in Control would occur (but for the operation of this
sentence) as a result of the acquisition of Voting Securities by the Company,
and after such share acquisition by the Company, the Subject Person becomes the
Beneficial Owner of any additional Voting Securities which increases the
percentage of the then-outstanding Voting Securities Beneficially Owned by the
Subject Person, then a Change in Control will occur.
"Code" means the Internal Revenue Code of 1986, as amended.
"Committee" means a committee, as described in Section 5(a), appointed
by the Board to administer this Plan and to perform the functions set forth in
this Plan.
"Company" means Norcal Waste Systems, Inc. ("Norcal"), and its
subsidiaries, including subsidiaries of subsidiaries and partnerships and other
business ventures in which Norcal has a significant equity interest, as
determined in the sole discretion of the Committee.
"Confidential Information" means all information belonging to the
Company, its customers, clients or business associates, which information is
protectible as a trade secret under California law, and which may include
without limitation, business, marketing, distribution and purchasing plans,
techniques and strategies; financial statements, budgets, projections, prices,
and costs; customer lists; and know-how, formulae, discoveries, and inventions.
"Disability" means that the Company has determined, based on competent
medical evidence, that a Participant has become incapable, mentally or
physically, of substantially performing his services and substantially
discharging his duties to the Company for a period which has lasted, or can
reasonably be expected to last, for at least six months.
A-4
<PAGE> 29
"Dividend Equivalent Right" means a right to receive all or some
portion of the cash dividends that are or would be payable with respect to
Shares.
"Eligible Person" means a person eligible to receive an Award pursuant
to Section 3 of this Plan.
"ESOP" means the Norcal Waste Systems, Inc. Employee Stock Ownership
Plan.
"Exchange Act" means the Securities Exchange Act of 1934, as amended.
"Fair Market Value" means, with respect to the Shares and as of the
date that is relevant to such determination, the price per Share determined by
the Committee pursuant to the following standards: (a) if the Shares are traded
on a stock exchange on the date in question, then the Fair Market Value will be
equal to the closing price reported by the applicable composite-transactions
report for such date; (b) if the Shares are traded over-the-counter on the date
in question and are classified as a national market issue, then the Fair Market
Value will be equal to the last-transaction price quoted by the Nasdaq system
for such date; (c) if the Shares are traded over-the-counter on the date in
question but are not classified as a national market issue, then the Fair Market
Value will be equal to the mean between the last reported representative bid and
asked prices quoted by the Nasdaq system for such date; and (d) if none of the
foregoing provisions is applicable, then the Fair Market Value will be the value
established by the Committee in good faith, which value may be (i) the most
recent per-Share valuation obtained by the ESOP from third-party consultants in
connection with the ESOP's annual allocation of Shares, or (ii) a more recent
per-Share valuation obtained by the Committee, at its discretion, from an
independent valuation expert.
"Holder" means a person who acquires Shares pursuant to the exercise of
an Option or pursuant to any other Award.
"Incentive Stock Option" means an Option satisfying the requirements of
Section 422 of the Code and designated by the Committee as an Incentive Stock
Option.
"Initial Public Offering" means the consummation of the first
underwritten public offering of Shares pursuant to a registration statement
(other than on Form S-8 or successor forms) filed with, and declared effective
by, the Securities and Exchange Commission.
A-5
<PAGE> 30
"Interested Party" means an owner, shareholder (other than of less than
1% of the outstanding shares of any publicly-held class of stock), partner,
creditor, director, officer, agent, manager, operator, salesman, employee or any
other participant in any capacity that calls for the rendering of personal
services, advice or acts of management, operation or control.
"Nonqualified Stock Option" means an Option which is not an Incentive
Stock Option.
"Option" means a Nonqualified Stock Option or an Incentive Stock Option
granted pursuant to Section 7.
"Optionholder" means a person holding an Option, who may be either the
Participant to whom the Option was initially granted or any subsequent
transferee permitted under this Plan.
"Participant" means a person to whom an Award has been granted pursuant
to this Plan.
"Performance Awards" means Performance Units, Performance Shares or
either or both of them.
"Performance Cycle" means the time period specified by the Committee at
the time Performance Awards are granted during which the performance of the
Company, a subsidiary or a division will be measured.
"Performance Objectives" has the meaning set forth in Section 10.
"Performance Shares" means Shares issued or transferred to a
Participant under Section 10.
"Performance Unit" means Performance Units granted to a Participant
under Section 10.
"Permitted Transferee" means a Participant's ancestors, descendants or
spouse (other than pursuant to a decree of divorce, dissolution or separate
maintenance, a property settlement, or a separation agreement or any similar
agreement or arrangement with a spouse which is not for bona fide estate
planning purposes), or a trust, partnership, custodianship or other fiduciary
account primarily for the benefit of the Participant and/or such ancestors,
descendants or spouse.
"Plan" means this Norcal Waste Systems, Inc. 1996 Executive Stock
Incentive Plan, as it may be amended from time to time.
A-6
<PAGE> 31
"Restricted Stock" means Shares issued to a Participant pursuant to
Section 8.
"Restrictive Period" means (a) the period the Participant is employed
by, or providing services to, the Company; and (b) the period beginning on the
Termination Date and continuing until the earlier of (i) three years after such
date, or (ii) such time as neither the Company nor any person acquiring the
goodwill or the stock of the Company carries on a substantially similar Business
within the Territory.
"Securities Act" means the Securities Act of 1933, as amended.
"Shares" means the common stock, par value $.01 per share, of the
Company.
"Stock Appreciation Right" means a right to receive all or some portion
of the increase in the value of the Shares, as provided in Section 9.
"Termination Date" means the date on which a Termination of Service
occurs.
"Termination of Service" means a Participant ceases to be an Eligible
Person, such as when an employee's employment is terminated for any reason.
"Territory" means, at any particular time, each and every city and
county within California or any other state where the Company is carrying on or
proposes to carry on its Business.
"Transfer" includes, without limitation, a voluntary or involuntary
sale, assignment, transfer, conveyance, pledge, hypothecation, encumbrance, or
other disposition of Awards or Shares.
A-7
<PAGE> 1
EXHIBIT 10.26
NORCAL WASTE SYSTEMS, INC.
1996 NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN
<PAGE> 2
TABLE OF CONTENTS
<TABLE>
<CAPTION>
Page
<S> <C> <C>
1. Purpose. 1
2. Definitions. 1
3. Eligibility 1
4. Stock Available for Plan. 1
5. Administration. 2
6. Terms of Options. 2
7. Adjustment Upon Change in Capitalization. 5
8. Restrictions on Transfer of Shares 6
9. Company's Repurchase Option Upon Termination
of Service 9
10. Restrictions on Other Activities 10
11. Withholding Taxes 11
12. Limitation of Rights 11
13. Non-Exclusivity of Plan 12
14. Duration and Amendment of Plan 12
15. Miscellaneous 13
Exhibit A: Definitions A-1
</TABLE>
-i-
<PAGE> 3
NORCAL WASTE SYSTEMS, INC.
1996 NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN
1. Purpose.
The purpose of this Plan is (a) to enable the Company to attract and
retain Non-Employee Directors and (b) to provide such persons with additional
incentive to advance the interests of the Company. Pursuant to this Plan, the
Board will grant nonqualified stock options that provide the Participants with a
proprietary interest in the long-term growth and performance of the Company.
2. Definitions.
Capitalized terms not otherwise defined in this Plan will have the
meanings set forth in Exhibit A to this Plan.
3. Eligibility.
Options will be granted only to persons who are Non-Employee Directors.
4. Stock Available for Plan.
The maximum number of Shares available for Options under this Plan (the
"Available Shares") is 175,000, subject to the following adjustments:
(a) When any Option is granted, the Available Shares will be reduced by
the number of Shares set forth in such Option.
(b) When any portion of an Option expires, is cancelled or is otherwise
terminated for any reason, the Available Shares will be increased by the Shares
allocable to the expired, cancelled or otherwise terminated portion of the
Option.
(c) If the Company ever repurchases Shares pursuant to this Plan, the
Available Shares will be increased by the number of such repurchased Shares.
(d) Upon a change in capitalization, the number of Available Shares will
be adjusted in number and kind pursuant to Section 7.
-1-
<PAGE> 4
5. Administration.
(a) General. This Plan will be administered by the Board.
(b) Board Responsibilities. Subject to the provisions of this Plan, the
Board will have full authority and discretion to take the following actions:
(i) To authorize any person to execute, on behalf of the Company,
any Option Agreement or other instrument required to carry out the purposes of
this Plan;
(ii) To adopt, amend, waive or rescind rules, procedures and
restrictions relating to this Plan or to any Option;
(iii) To interpret this Plan and to apply its provisions;
(iv) To cause the Company to loan Participants funds for any
purpose related to this Plan, including to purchase any Shares or to pay any
taxes due with respect to any Option (with such loans to be granted within the
absolute discretion of the Board and upon such terms as the Board may
determine); and
(v) To take any other action it deems necessary or advisable for
the implementation and administration of this Plan.
(c) Finality. All decisions, interpretations and other actions of the
Board will be final and binding on all persons.
6. Terms of Options.
(a) Grant. Nonqualified stock options will be granted to each person who
becomes a Nonemployee Director after the adoption of this Plan, effective as of
the date of such person's appointment as a Nonemployee Director. Each Option
granted will be for 35,000 Shares (subject to adjustment as set forth in Section
7).
(b) Option Agreement. The terms of any Option will be set forth in an
Option Agreement. No Option will be effective until such Option Agreement is
executed and delivered by the Company and the Participant. The terms set forth
in this Plan will apply to any Option, except to the extent such terms are
expressly modified or deleted in such Option Agreement; provided, however, that
such terms will not vary the exercise price, amount or timing of Options
provided
-2-
<PAGE> 5
under this Section 6, including provisions dealing with vesting, forfeiture and
termination of such Options. The Option Agreement may also contain other terms
and restrictions not set forth in this Plan.
(c) Exercise Price. The exercise price for Shares under each Option will
be equal to 100% of the Fair Market Value of such Shares. Upon a Participant's
Termination of Service for any reason, the Option granted to such Participant
will cease to vest after such Termination Date and the Optionholder must
exercise the vested portion of such Option within the time periods set forth in
Section 6(e) below.
(d) Vesting. Subject to Sections 6(e) and 6(i) below, each Option will
become exercisable ("vest") with respect to 11,667 of the Shares on each of the
first and second anniversaries of the grant date and will vest with respect to
the remaining 11,666 Shares on each of the third anniversary of the grant date.
(e) Exercise Period. An Option's term will expire as follows:
(i) No Option will be exercisable more than seven years after the
date it is granted.
(ii) Upon a Participant's Termination of Service for any reason
other than Cause, Disability or death, the Optionholder may, for a period of
three months after such Termination Date, exercise the Option to the extent, and
only to the extent, that such Option was exercisable as of the Termination Date,
after which time the Option will automatically expire.
(iii) Upon a Participant's Termination of Service for Cause, the
Option granted to the Participant will immediately expire, and no rights
thereunder may be exercised.
(iv) Upon a Participant's Termination of Service because of the
Participant's Disability or death, the Optionholder may, for a period of one
year after such Termination Date, exercise the Option to the extent, and only to
the extent, that such Option was exercisable as of the Termination Date, after
which time the Option will automatically expire.
(f) Method of Exercise.
(i) The exercise of an Option will be made only by a written
notice delivered in person or by mail to
-3-
<PAGE> 6
the Secretary of the Company at the Company's principal executive office,
specifying the number of Shares to be purchased and accompanied by payment
therefor and otherwise in accordance with the Option Agreement.
(ii) The exercise price for any Shares purchased pursuant to the
exercise of an Option will be paid in full in cash upon such exercise, unless
otherwise provided in the Option Agreement or unless otherwise determined by the
Board. The Board will have discretion to determine at the time of grant of each
Option or at any later date (up to and including the date of exercise) that the
form of payment acceptable in respect of the exercise of such Option may consist
of any of the following (or any combination thereof): (A) cash, (B) promissory
note (upon terms determined by the Board), or (C) the transfer of Shares to the
Company (upon terms determined by the Board). Any Shares transferred to the
Company as payment of the purchase price under an Option will be valued at their
Fair Market Value on the day preceding the date of exercise of such Option.
(iii) Options may also be exercised through a registered
broker-dealer pursuant to such cashless exercise procedures as may, from time to
time, be deemed acceptable by the Board.
(iv) No fractional Shares (or cash in lieu thereof) will be issued
upon exercise of an Option, and the number of Shares that may be purchased upon
exercise will be rounded to the nearest number of whole Shares.
(g) Transferability of Options. An Optionholder may not Transfer any
Option except as follows:
(i) By will or under the laws of descent and distribution; or
(ii) To one or more Permitted Transferees, provided that (A) each
such transferee executes such documents as the Board may require, agrees to be
bound by this Plan and the Option Agreement, and acknowledges that the status or
conduct of the Participant to whom the Option was granted may affect the
transferee's rights under the Option (such as when the Option ceases to vest or
when any Shares may be repurchased by the Company), and (B) the Company is
satisfied that such Transfer complies with applicable federal and state
securities laws.
(h) Rights of Optionholder. No Optionholder will be deemed for any
purpose to be the owner of any Shares subject to any Option unless and until (i)
the Option will have been exercised pursuant to the terms of this Plan and
-4-
<PAGE> 7
the Option Agreement, and (ii) the Company will have issued and delivered Shares
to the Optionholder. At that time, the Optionholder will have full voting,
dividend, and other ownership rights with respect to such Shares, subject to
such terms and conditions as may be set forth in this Plan and the Option
Agreement.
(i) Change in Control. Unless otherwise provided in the Option
Agreement, in the event of a Change in Control, the following terms will apply:
(i) All Options outstanding on the date of such Change in
Control will become immediately and fully exercisable.
(ii) Subject to Section 12(b) below, an Optionholder will be
permitted to surrender for cancellation within 60 days after such Change in
Control any Option to the extent not yet exercised, and the Optionholder will be
entitled to receive a cash payment in an amount equal to the excess, if any, of
(A) the greater of (x) the Fair Market Value, on the date preceding the date of
surrender, of the Shares subject to the Option or portion thereof surrendered
(the "Surrendered Shares") or (y) the Adjusted Fair Market Value of the
Surrendered Shares over (B) the aggregate exercise price for such Surrendered
Shares; provided, however, that in the case of an Option granted within six
months prior to the Change in Control to any Optionholder who may be subject to
liability under Section 16(b) of the Exchange Act, such Optionholder will be
entitled to surrender for cancellation his Option during the 60 day period
beginning upon the expiration of six months from the date of grant of any such
Option.
7. Adjustment Upon Change in Capitalization.
In the event of any change in the outstanding Shares of the Company as
a result of a stock split, reverse stock split, stock dividend or distribution,
recapitalization, combination or reclassification, the Board will conclusively
determine the appropriate adjustments, if any, to be made with respect to this
Plan and any outstanding Options, including (a) the maximum number and class of
Shares or other stock or securities with respect to which Options may be granted
under this Plan and (b) the number and class of Shares or other stock or
securities which are subject to outstanding Options granted under this Plan and
the exercise or purchase price therefor, if applicable. Any such adjustments
will be made only by the Board, and when so made will be effective, conclusive
and binding for all purposes with respect to this Plan and all Options then
outstanding. No such adjustments will be required by reason of the
-5-
<PAGE> 8
issuance or sale by the Company for cash or other consideration of additional
Shares or securities convertible into or exchangeable for Shares.
8. Restrictions on Transfer of Shares.
(a) General. An Optionholder may not Transfer all or any portion of
such Shares, whether voluntarily, involuntarily, or by operation of law, unless:
(i) such Transfer complies with all the terms of this Plan and the applicable
Option Agreement, including the right of first refusal set forth in Section 8
below, (ii) each transferee executes such documents as the Board may require,
agrees to be bound by this Plan and the applicable Option Agreement, and
acknowledges that the status or conduct of the Participant to whom the Option
was originally granted may affect the transferee's rights as a shareholder (such
as when any Shares may be repurchased by the Company); (iii) each transferee
does not, directly or indirectly, promote, participate, or engage in any
activity or business competitive with the Company; and (iv) the Company is
satisfied that such Transfer complies with applicable federal and state
securities laws. Any attempt to Transfer Shares will be void unless the
provisions of this Plan and the applicable Option Agreement are satisfied.
(b) Right of First Refusal.
(i) Applicable Transactions. The right of first refusal ("ROFR") in
this Section 8(b) will apply whenever the Optionholder intends (or is required
by operation of law or otherwise) to sell, pledge or otherwise Transfer any
Shares, except that (A) this Section 8(b) will not apply to transfers by the
Optionholder (1) by will or under the laws of descent and distribution, or (2)
to one or more Permitted Transferees, and (B) this Section 8(b) will terminate
upon the effective date of the Company's Initial Public Offering.
(ii) Notice. Before making any voluntary transfer of Shares, the
Optionholder will give written notice to the Company. In the event of a transfer
by operation of law or other involuntary transfer, the transferee promptly will
give written notice to the Company. In either event, such notice (the "ROFR
Notice") must specify: (A) the proposed transferee(s); (B) the number of Shares
to be transferred (the "Applicable Shares"); (C) the consideration to be
received per Share; and (D) all other material terms relating to the proposed
transfer.
-6-
<PAGE> 9
(iii) Consideration.
(A) If the proposed transaction is a transfer of Shares solely
for cash, then the Company's option will be to purchase all or any portion of
the Applicable Shares upon the same terms and conditions set forth in the ROFR
Notice.
(B) If the proposed transaction is a transfer of Shares wholly
or partially in exchange for property other than cash, the purchase price of
such Applicable Shares to the Company will be an amount in cash equal to the
fair market value of such property proposed to be received in exchange for the
Applicable Shares, as reasonably determined in good faith by the Board (plus the
cash, if any, included in the consideration for such Applicable Shares).
(C) If the proposed transaction is a pledge or other
hypothecation of the ROFR Shares, or a gift or any other Transfer not
specifically described in Section 8(b)(iii)(A) or (B) above, then the Company's
option will be either: (1) to lend or otherwise Transfer to the Optionholder
such consideration as described in the ROFR Notice and otherwise to accept the
proposed Transfer of the Applicable Shares upon all the terms and conditions
stated therein; or (2) to purchase for cash all or any portion of the Applicable
Shares, in which case the purchase price will be the Fair Market Value for the
Applicable Shares, as determined by the Board.
(D) Whenever any determination of value must be made by the
Board pursuant to this Section 8(b)(iii), the ROFR Notice will be deemed delayed
for all time periods set forth in this Section 8 until such determination has
been made.
(iv) Exercise of ROFR.
(A) The Company will have an assignable option (but not an
obligation) to purchase all or any portion of the Applicable Shares. The Company
may exercise this option by notifying the Optionholder of its election to
purchase all of the Applicable Shares within 30 days after the receipt of the
ROFR Notice.
(B) If the Company elects within such 30 day period to
purchase all the Applicable Shares, the Optionholder will be obligated to sell,
and the Company (or its assignee) will be obligated to purchase, the Applicable
Shares for the consideration specified in Section 8(b)(iii) and otherwise on the
terms set forth in the ROFR Notice. All
-7-
<PAGE> 10
parties will use their best efforts to consummate the transaction as promptly as
possible.
(v) Non-Exercise of ROFR. The ROFR will not be deemed exercised
unless (i) the Company (or its assignee) elects within the applicable time
period specified above to purchase all of the Applicable Shares and (ii) such
purchase is consummated within 90 days after the Company's receipt of the ROFR
Notice. If the ROFR is not deemed exercised, the Optionholder may Transfer such
Applicable Shares to the proposed transferee(s) for a period of 60 days
following the first date on which the ROFR is not exercisable, provided that the
other terms of this Agreement are satisfied and that such Transfer is not more
favorable to the transferee(s) than the terms offered to the Company.
(c) Market Standoff. In connection with a firm commitment underwritten
public offering of securities of the Company, if requested by the Company or its
principal underwriter, each holder of any Shares: (i) will not Transfer any
Shares not included in such underwriting during the 120-day period (or such
shorter or longer period as the underwriter may require of the principal
security holders of the issuer) following the effective date of the registration
statement filed with the Securities and Exchange Commission in connection with
such offering; and (ii) will execute such instruments as the underwriter may
reasonably require to evidence compliance with this Section.
(d) Escrow. For purposes of facilitating the enforcement of the
restrictions on Transfer and the rights of repurchase set forth in this Plan or
in any Option Agreement, the Board may, at its discretion, require any holder of
Shares to deliver the certificate(s) for such Shares with a stock power executed
by the holder, in blank, to the Secretary of the Company or his designee, to
hold said certificate(s) and stock power(s) in escrow, and to take all such
actions and to effectuate all such Transfers or repurchases as are in accordance
with the terms of this Plan. The certificates may be held in escrow so long as
the Shares whose ownership they evidence are subject to any Transfer restriction
or right of repurchase under this Plan or under any Option Agreement. Each
Participant, by accepting an Option, acknowledges that the Secretary of the
Company (or his designee) is so appointed as the escrow holder with the
foregoing authorities as a material inducement to the grant of an Option under
the Plan, that the appointment is coupled with an interest, and that it
accordingly will be irrevocable.
-8-
<PAGE> 11
9. Company's Repurchase Option Upon Termination of Service.
(a) General. Upon a Termination of Service with respect to any
Participant, the Company will have an assignable option (but not an obligation)
(the "Repurchase Option"), to repurchase all or any portion of the Shares
acquired by the Participant (or any subsequent transferee) pursuant to the
exercise of an Option or pursuant to any other Option under this Plan. The
Company's Repurchase Option will be subject to Section 12(b) below and to the
rights of the Participant (or any subsequent transferee) to surrender any Option
pursuant to a Change in Control, such as the rights set forth in Section 6(i)
above.
(b) Repurchase Price.
(i) For any Termination of Service other than for "Cause," the
repurchase price will be the Fair Market Value of the Shares being repurchased,
as of the Termination Date.
(ii) For any Termination of Service for "Cause," the repurchase
price will be the lower of (A) the Fair Market Value of the Shares being
repurchased, as of the Termination Date, or (B) the purchase price paid to the
Company for such Shares.
(c) Payment. The repurchase price may be paid, at the option of the
Company, by any of the following means, or any combination of the following
means: (i) cash; (ii) cancellation of all or any portion of any outstanding
indebtedness owed by the holder to the Company; or (iii) an unsecured promissory
note, with the following terms: interest at the prime rate, payable annually;
principal payable in five equal installments, with the first payment due within
one year and the last payment within five years of the Termination Date; and no
prepayment penalties.
(d) Procedures for Exercise of Repurchase Option. The Company may
exercise the Repurchase Option itself or assign the Repurchase Option to one or
more other persons, including the other shareholders of the Company. Within 60
days after the Fair Market Value of the Shares has been determined, the Company
will notify the holder if it wishes to exercise its Repurchase Option, or if it
has assigned the Repurchase Option to other persons who wish to exercise such
Repurchase Option. Such notice will set a date for the closing of the
transaction not later than 30 days from the date of such notice.
-9-
<PAGE> 12
10. Restrictions on Other Activities.
(a) General.
(i) Unless the Option Agreement provides otherwise, any Option will
be subject to this Section 10.
(ii) Subject to Section 10(a)(i), if any Participant breaches any
provision set forth in this Section 10, the Company may, in its discretion, (A)
cancel any unexercised, unexpired, unpaid or deferred portions of any Option,
and (B) subject to Section 12(b) below, repurchase any Shares that were acquired
by the Participant (or any subsequent transferee) pursuant to the exercise of an
Option with the repurchase price for such Shares being an amount equal to the
price paid to the Company for such Shares.
(b) Assistance to Acquiror. During the Restrictive Period, the
Participant will not become associated with (whether through an investment of
capital or otherwise), provide services to, or otherwise solicit, aid, assist or
cooperate with any person, group or entity (an "Acquiror") in any effort to
effect a Change in Control transaction with respect to the Company. Nothing in
this Section 10(c) will be construed to preclude such Participant from owning
less than 1% of the outstanding common stock of an Acquiror if the Acquiror's
stock is publicly traded and the Participant acquires such stock in the open
market.
(c) Confidential Information.
(i) The Participant will use the Company's Confidential information
exclusively for the benefit of the Company, and for no other purpose whatsoever.
The Participant will not disclose any Confidential Information to any person
unless: (A) such disclosure is in connection with his service to the Company;
(B) the Participant first obtains the prior written consent of the Company; or
(C) the Participant is required by law to disclose such Confidential
Information.
(ii) If the Participant or any of his agents are requested or
required by oral questions, interrogatories, depositions, requests for
information or documents in legal proceedings, subpoena, civil investigative
demand or other similar process to disclose any part of the Confidential
Information, the Participant will immediately notify the Company in writing of
the existence, terms and circumstances surrounding such a request or requirement
so that the Company may take such steps as it deems necessary or appropriate to
protect the confidentiality of the Confidential Information.
-10-
<PAGE> 13
If, in the written opinion of the Participant's counsel, disclosure of any
Confidential Information by the Participant or any of his agents is nonetheless
legally required, the Participant or his agents may disclose to such tribunal
only that portion of the Confidential Information which such counsel advises is
legally required to be disclosed. The Participant will exercise his or her best
efforts to preserve the confidentiality of the Confidential Information,
including without limitation, cooperating with the Company to obtain an
appropriate protective order or other reliable assurance that confidential
treatment will be accorded to the Confidential Information by such tribunal and
the parties before it.
11. Withholding Taxes.
(a) General. When a Participant recognizes taxable income in connection
with any Option (a "Taxable Event"), the Participant will pay to the Company an
amount equal to the federal, state and local income taxes and other amounts as
may be required by law to be withheld by the Company in connection with the
Taxable Event (the "Withholding Taxes") prior to the issuance, or release from
escrow, of Shares or the payment of cash. The Company will have the right to
deduct from any payment of cash to a Participant an amount equal to the
Withholding Taxes.
(b) Tax Election. A Participant may make a written election (the "Tax
Election"), which may be accepted or rejected in the discretion of the Board, to
have withheld a portion of the Shares then issuable to the Participant having an
aggregate Fair Market Value, on the date preceding the date of such issuance,
equal to the Withholding Taxes. The Board may, by the adoption of rules or
otherwise, impose such restrictions or limitations on Tax Elections as it
considers appropriate, including restrictions required to comply with Section
16(b) of the Exchange Act.
12. Limitation of Rights.
(a) Shareholder Rights. A Participant will have no dividend rights,
voting rights or other rights as a shareholder with respect to any Shares
covered by his or her Option prior to the issuance of a stock certificate for
such Shares.
(b) Restricted Payments. Notwithstanding any other provision of this
Plan, the Company will not purchase, redeem or otherwise acquire or make
payments with respect to Shares or Options if and to the extent such payments
are restricted by (i) the Indenture dated as of November 21, 1995 among the
Company, its Affiliates and IBJ Shroeder Bank &
-11-
<PAGE> 14
Trust Company, as trustee, (ii) the Revolving Credit Agreement dated as of
November 21, 1995 among the Company, the Affiliates and First National Bank of
Boston, (iii) other credit agreements the Company may enter into in the future,
or (iv) applicable law, including but not limited to Sections 500 et seq. of the
California Corporations Code.
(c) Government Regulations. Any other provision of this Plan
notwithstanding, the obligations of the Company with respect to Shares to be
issued pursuant to this Plan will be subject to all applicable laws, rules and
regulations, and such approvals as may be required by any governmental agencies.
The Company reserves the right to restrict, in whole or in part, the delivery of
Shares pursuant to any Option until such time as any legal requirements or
regulations have been satisfied relating to the issuance of such Shares,
including their registration, qualification or exemption from registration or
qualification under the Securities Act or any applicable state securities laws.
(d) Pooling Transaction. Notwithstanding any other provision of this
Plan, in the event of a Change in Control which is also intended to constitute a
pooling transaction for accounting purposes, the Participant and Committee will
negotiate in good faith such changes that are deemed reasonably necessary by the
company's accountants to assure that the transaction qualifies as a pooling
transaction.
13. Non-Exclusivity of Plan.
The adoption of this Plan will not be construed as amending, modifying
or rescinding any previously approved incentive arrangement or as creating any
limitations on the power of the Board to adopt such other incentive arrangements
as it may deem desirable, including, without limitation, the granting of stock
options otherwise than under this Plan, and such arrangements may be either
applicable generally or only in specific cases.
14. Duration and Amendment of Plan.
(a) Term of the Plan. The Plan will become effective on the date it is
adopted by the Board of Directors. The Plan will remain in effect until it is
terminated pursuant to Section 14(b).
(b) Amendment or Termination. The Board may, at any time and for any
reason, amend or terminate this Plan; provided, however, that (i) any amendment
of this Plan will be subject to the approval of the Company's shareholders to
-12-
<PAGE> 15
the extent required by applicable laws, regulations or rules; and (ii) no
amendment or termination of this Plan may adversely affect the rights of
Participants under Options that were granted before such amendment or
termination.
15. Miscellaneous.
(a) Notice. Any notice to the Company required by any provision of this
Plan will be addressed to the Secretary of the Company in writing, and will
become effective when it is received by such person.
(b) Severability. If any provision of this Agreement is deemed invalid,
illegal, or unenforceable, such provision will be deemed amended to the extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if such provision cannot be amended as provided above, it will be stricken and
the remainder of this Agreement will remain in full force and effect.
(c) Governing Law. This Plan and all determinations made and actions
taken pursuant to this Plan, to the extent not otherwise governed by the laws of
the United States, will be governed by the laws of the State of California and
will be construed accordingly.
-13-
<PAGE> 16
NORCAL WASTE SYSTEMS, INC.
1996 NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN
Exhibit A
Definitions
For purposes of this Plan, the following terms are defined as follows:
"Adjusted Fair Market Value" means, in the event of a Change in Control,
the greater of (a) the highest price per Share paid to holders of the Shares in
any transaction (or series of transactions) constituting or resulting in a
Change in Control, or (b) the highest Fair Market Value of a Share during the 90
day period ending on the date of a Change in Control.
"Affiliate" means any corporation or other entity (including, but not
limited to, partnerships and joint ventures) controlling, controlled by or under
common control with the Company.
"Available Shares" has the meaning set forth in Section 4.
"Board" means the Board of Directors of the Company.
"Cause" means the commission of an act of fraud or intentional
misrepresentation or an act of embezzlement, misappropriation or conversion of
assets or opportunities of the Company or any Affiliate.
A "Change in Control" means the occurrence of any of the following:
(a) Any "Person" (which includes a "group," as the terms person and
group are used for purposes of Section 13(d) or 14(d) of the Exchange Act)
obtains "Beneficial Ownership" (within the meaning of Rule 13d-3 promulgated
under the Exchange Act) of the "Requisite Percentage" (as defined below) of the
combined voting power of the Company's then outstanding voting securities
("Voting Securities"); provided, however, in determining whether a Change in
Control has occurred, Voting Securities which are acquired in a "Non-Control
Acquisition" (as hereinafter defined) will not constitute an acquisition which
would cause a Change in Control. The "Requisite Percentage" means 35% or more of
the Company's then outstanding Voting Securities if the Company
A-1
<PAGE> 17
has not had its Initial Public Offering and 25% or more of the Company's then
outstanding Voting Securities if the Company has had its Initial Public
Offering. A "Non-Control Acquisition" means an acquisition by (i) an employee
benefit plan (or a trust forming a part thereof) maintained by (A) the Company
or (B) any corporation or other Person of which a majority of its voting power
or its voting equity securities or equity interest is owned, directly or
indirectly, by the Company (for purposes of this definition, a "Subsidiary") or
(ii) the Company or its Subsidiaries, or (iii) any Person in connection with a
"Non-Control Transaction" (as hereinafter defined);
(b) The individuals who, as of the date this Plan is adopted, are
members of the Board (the "Incumbent Board"), cease for any reason to constitute
at least two-thirds of the members of the Board; provided, however, that if the
election, or nomination for election by the Company's common stockholders, of
any new director is approved by a vote of at least two-thirds of the Incumbent
Board, such new director will, for purposes of this Plan, be considered as a
member of the Incumbent Board; provided further, however, that no individual
will be considered a member of the Incumbent Board if such individual initially
assumed office as a result of either an actual or threatened "Election Contest"
(as described in Rule 14a-11 promulgated under the Exchange Act) or other actual
or threatened solicitation of proxies or consents by or on behalf of a Person
other than the Board (a "Proxy Contest"), including by reason of any agreement
intended to avoid or settle any Election Contest or Proxy Contest;
(c) At any time prior to the Company's Initial Public Offering, the ESOP
no longer owns more than 50% of the Company's then outstanding Voting
Securities; or
(d) The consummation of:
(i) a merger, consolidation or reorganization involving the Company,
unless such merger, consolidation or reorganization is a "Non-Control
Transaction." A "Non-Control Transaction" means a merger, consolidation or
reorganization of the Company where:
(A) the shareholders of the Company, immediately before such
merger, consolidation or reorganization, own directly or indirectly immediately
following such merger, consolidation or reorganization, at least 75% of the
combined voting power of the outstanding voting securities of the corporation
resulting from such merger or consolidation or reorganization (the "Surviving
Corporation") in substantially the same proportion as their
A-2
<PAGE> 18
ownership of the Voting Securities immediately before such merger, consolidation
or reorganization;
(B) the individuals who were members of the Incumbent Board
immediately prior to the execution of the agreement providing for such merger,
consolidation or reorganization constitute at least two-thirds of the members of
the board of directors of the Surviving Corporation, or a corporation
beneficially directly or indirectly owning a majority of the Voting Securities
of the Surviving Corporation; and
(C) no Person (other than (1) the Company, (2) any Subsidiary,
(3) any employee benefit plan (or any trust forming a part thereof) maintained
by the Company, the Surviving Corporation, or any Subsidiary, or (4) any Person
who, immediately prior to such merger, consolidation or reorganization had
Beneficial Ownership of the Requisite Percentage of the then outstanding Voting
Securities), has Beneficial Ownership of the Requisite Percentage of the
combined voting power of the Surviving Corporation's then outstanding voting
securities.
(ii) A complete liquidation or dissolution of the Company; or
(iii) The sale or other disposition of all or substantially all of
the assets of the Company to any Person (other than a transfer to a Subsidiary
in which the Company retains at least 80% of the voting securities and the value
of ownership interests in such Subsidiary).
Notwithstanding the foregoing, a Change in Control will not be deemed to
occur solely because any Person (the "Subject Person") acquired Beneficial
Ownership of more than the permitted amount of the then-outstanding Voting
Securities as a result of the acquisition of Voting Securities by the Company
which, by reducing the number of Voting Securities then outstanding, increases
the proportional number of shares Beneficially Owned by the Subject Person,
provided that if a Change in Control would occur (but for the operation of this
sentence) as a result of the acquisition of Voting Securities by the Company,
and after such share acquisition by the Company, the Subject Person becomes the
Beneficial Owner of any additional Voting Securities which increases the
percentage of the then-outstanding Voting Securities Beneficially Owned by the
Subject Person, then a Change in Control will occur.
"Code" means the Internal Revenue Code of 1986, as amended.
A-3
<PAGE> 19
"Company" means Norcal Waste Systems, Inc. ("Norcal"), and its
subsidiaries, including subsidiaries of subsidiaries and partnerships and other
business ventures in which Norcal has a significant equity interest, as
determined in the sole discretion of the Board.
"Confidential Information" means all information belonging to the
Company, its customers, clients or business associates, which information is
protectible as a trade secret under California law, and which may include
without limitation, business, marketing, distribution and purchasing plans,
techniques and strategies; financial statements, budgets, projections, prices,
and costs; customer lists; and know-how, formulae, discoveries, and inventions.
"Disability" means that the Company has determined, based on competent
medical evidence, that a Participant has become incapable, mentally or
physically, of substantially performing his services and substantially
discharging his duties to the Company for a period which has lasted, or can
reasonably be expected to last, for at least six months.
"ESOP" means the Norcal Waste Systems, Inc. Employee Stock Ownership
Plan.
"Exchange Act" means the Securities Exchange Act of 1934, as amended.
"Fair Market Value" means, with respect to the Shares and as of the date
that is relevant to such determination, the price per Share determined by the
Board pursuant to the following standards: (a) if the Shares are traded on a
stock exchange on the date in question, then the Fair Market Value will be equal
to the closing price reported by the applicable composite-transactions report
for such date; (b) if the Shares are traded over-the-counter on the date in
question and are classified as a national market issue, then the Fair Market
Value will be equal to the last-transaction price quoted by the Nasdaq system
for such date; (c) if the Shares are traded over-the-counter on the date in
question but are not classified as a national market issue, then the Fair Market
Value will be equal to the mean between the last reported representative bid and
asked prices quoted by the Nasdaq system for such date; and (d) if none of the
foregoing provisions is applicable, then the Fair Market Value will be the value
established by the Board in good faith, which value may be (i) the most recent
per-Share valuation obtained by the ESOP from third-party consultants in
connection with the ESOP's annual allocation of Shares, or (ii) a more recent
per-Share valuation obtained by the Board, at its discretion, from an
independent valuation expert.
A-4
<PAGE> 20
"Initial Public Offering" means the consummation of the first
underwritten public offering of Shares pursuant to a registration statement
(other than on Form S-8 or successor forms) filed with, and declared effective
by, the Securities and Exchange Commission.
"Non-Employee Director" means any person who (a) is a director of the
Company or a member of the administrative committee of the ESOP and (b) is not
an employee of the Company.
"Option" means a nonqualified stock option granted pursuant to Section
6.
"Option Agreement" means the written agreement between the Company and a
Participant evidencing the grant of an Option and setting forth the terms of
such Option.
"Optionholder" means a person holding an Option, who may be either the
Participant to whom the Option was initially granted or any subsequent
transferee permitted under this Plan.
"Participant" means a person to whom an Option has been granted pursuant
to this Plan.
"Permitted Transferee" means a Participant's ancestors, descendants or
spouse (other than pursuant to a decree of divorce, dissolution or separate
maintenance, a property settlement, or a separation agreement or any similar
agreement or arrangement with a spouse which is not for bona fide estate
planning purposes), or a trust, partnership, custodianship or other fiduciary
account primarily for the benefit of the Participant and/or such ancestors,
descendants or spouse.
"Plan" means this Norcal Waste Systems, Inc. 1996 Non-Employee Director
Stock Option Plan, as it may be amended from time to time.
"Securities Act" means the Securities Act of 1933, as amended.
"Shares" means the common stock, par value $.01 per share, of the
Company.
"Termination Date" means the date on which a Termination of Service
occurs.
"Termination of Service" means a Participant ceases to be a director of
the Company or a member of the administrative committee of the ESOP.
A-5
<PAGE> 21
"Territory" means, at any particular time, each and every city and
county within California or any other state where the Company is carrying on or
proposes to carry on its Business.
"Transfer" includes, without limitation, a voluntary or involuntary
sale, assignment, transfer, conveyance, pledge, hypothecation, encumbrance, or
other disposition of Options or Shares.
A-6
<PAGE> 22
Exhibit - 10.27
FORM OF EMPLOYMENT AGREEMENT
THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into
on June __, 1996, effective as of January 22, 1996, between NORCAL WASTE
SYSTEMS, INC., a California corporation ("Employer"), and DAVID PACINI
("Employee").
The parties agree as follows:
1. Employment.
1.1 Position.
(a) Employer hereby hires Employee as Employer's
Executive Vice President - Corporate, and Employee hereby accepts such
employment, all on the terms and conditions specified herein. Employee shall do
and perform all services and acts reasonably necessary or advisable to fulfill
the duties and responsibilities of such position.
(b) Employee shall be responsible and report to
Employer's Chief Executive Officer. Employee shall have the responsibility and
authority, subject to oversight and control by Employer's Chief Executive
Officer and the Board of Directors, and subject to the limitations set forth
below, to manage and oversee Employer's strategic planning, mergers and
acquisitions, legal, human resources and corporate secretary activities.
Employee also shall perform such other duties as Employer's Chief Executive
Officer or Board of Directors shall from time to time determine.
(c) Employee's principal place of business for
rendering such services shall not be removed from the San Francisco Bay Area
without Employee's prior consent; this restriction shall, however, be subject to
Employee's reasonable business travel obligations in connection with his
activities as Employer's Executive Vice President - Corporate.
1.2 Time and Effort.
(a) Subject to Paragraph 1.2(b) below, during his
employment, Employee shall devote his full energies, interest, abilities, and
productive time to the performance of this Agreement and shall not, without
Employer's prior written consent, render to others services of any kind for
compensation, or engage in any other business activity that would materially
interfere with the performance of his duties under this Agreement.
-1-
<PAGE> 23
(b) Employee may pursue independent investment
opportunities, serve on boards of directors of non-competing companies, and
provide services to others for de minimis levels of compensation, provided that
any such activity does not materially interfere with Employee's duties under
this Agreement.
1.3 Non-Competition with Employer. During his employment,
Employee shall not, directly or indirectly, promote, participate, or engage in
any activity or other business competitive with Employer's business.
1.4 Employment for Unspecified Term. This Agreement
provides for employment for an unspecified term, commencing as of the date of
this Agreement and continuing until terminated by either party, as specified in
Paragraphs 3.1 or 3.2 below, or by death or Disability, as specified in
Paragraph 3.3 below.
2. Compensation and Benefits.
2.1 Basic Salary. Employer shall pay a basic salary to
Employee at the rate of $275,000 per year, payable in equal bi-weekly
installments except as otherwise agreed between Employer and Employee, provided
that no salary shall be due or payable during any period of unpaid leave, in
accord with Employer's regular policies as they may exist or be changed from
time to time. The basic salary shall be subject to periodic review and may be
increased by Employer in its sole discretion.
2.2 Bonus.
(a) Employee shall participate in the existing bonus
program, as more specifically set forth on Exhibit A.
(b) The Board of Directors, in its discretion, from
time to time may modify such bonus plan for any period after September 30, 1996.
At all times Employee shall be a participant in the Company's bonus program at a
level consistent with his position and responsibilities with the Company.
(c) The right to receive a full bonus with respect to a
fiscal year shall vest on the last day of such fiscal year, subject to the
determination of the final bonus amount in accordance with the bonus plan then
in effect, whether or not Employee is employed by the Company on the date
scheduled for payment thereof.
-2-
<PAGE> 24
(d) If Employee's employment is terminated by Employer
without "Cause" or if there is a "Constructive Termination" (as those terms are
defined in Paragraphs 4.1 and 4.3 below), Employee shall have a right to receive
a bonus for the current fiscal year on a pro rata basis, based upon the number
of days during such fiscal year that Employee was an employee of Employer;
provided, however, that such determination will not be made and the bonus
therefore will not be paid until the financial results for the Company for the
entire fiscal year are available and bonus amounts are determined.
2.3 Benefits.
(a) During his employment, Employee shall be entitled
to receive all other benefits of employment generally available to Employer's
other executive and managerial employees of similar level when and as he becomes
eligible for them (so long as, and to the extent that, Employer continues to
provide these benefits), including life insurance of $500,000, and medical,
dental, vision and disability insurance in accordance with Employer's plans as
they exist from time to time.
(b) During the term of this Agreement, Employer shall
provide Employee with an automobile of comparable quality provided to other
executives of Employer. In the alternative, at Employee's election, Employer
will provide Employee an automobile allowance of $600 per month, payable on the
first day of each month. Employer will provide parking for Employee or reimburse
Employee for Employee's parking related expenses.
(c) Employee shall also be entitled to annual vacation
which will accrue at the rate of the greater of four weeks per annum or such
amount consistent with Employer's executive practice, subject to accrual
maximums now or hereafter set by Employer's policies, but in no event shall the
accrual maximum for Employee be less than four weeks.
2.4 Stock Options. Simultaneous with the execution and
delivery of this Agreement, Employee and Employer are entering into a Stock
Option Agreement which incorporates certain terms and conditions of Employer's
1996 Executive Stock Incentive Plan.
2.5 Business Expenses. During Employee's employment,
Employer shall reimburse Employee for reasonable out-of-pocket expenses incurred
in connection with Employer's business, including travel and entertainment
expenses, food,
-3-
<PAGE> 25
and lodging while away from home, subject to such policies as Employer may from
time to time establish for its employees.
2.6 Withholding. All amounts indicated above are before any
required withholding for taxes. Employer may withhold from any and all payments,
compensation or other remuneration paid to Employee such amounts as Employer
believes it is required to withhold under any federal, state, local or foreign
law, rule or regulation.
3. Termination.
3.1 Termination by Either Party. Either party may terminate
this Agreement, for any reason, with or without Cause, upon at least 90 days
written notice to the other, except as provided in Paragraphs 3.2 and 3.3 below.
3.2 Termination for Cause. In the event Employer terminates
Employee's employment for Cause (as defined in Paragraph 4.1), then Employee
shall be entitled to no severance benefits, and termination may be made
effective immediately, without previous notice, in the discretion of Employer.
In the event of such termination, Employer will provide Employee with immediate
written notice of termination.
3.3 Termination By Death or Disability. This Agreement will
terminate automatically upon Employee's death or Disability (as defined in
Paragraph 4.2), in which case Employee or his estate will be entitled only to
compensation earned through the date of such death or Disability but to no other
severance benefits.
3.4 Severance Benefits.
(a) Employee will be entitled to the severance benefits
described in Paragraph 3.4(b) below in the event (i) Employer terminates
Employee's employment without Cause; (ii) there is a Constructive Termination
(as defined in Paragraph 4.3) of Employee's employment; or (iii) Employee
voluntarily resigns at any time within 13 months after a Change in Control (as
defined in Paragraph 4.4).
(b) Employee's severance benefits will consist of the
following:
(i) (A) Subject to Paragraph 3.4(b)(i)(B), for the
12 months after his employment termination, Employee will be entitled to income
continuation in an amount equal to Employee's Average Annual Compensation (as
defined in Paragraph 4.5). The income continuation will be payable bi-weekly in
26 equal installments, commencing on
-4-
<PAGE> 26
the regular payday following the first full pay period after the date of
termination.
(B) The income continuation payable pursuant to
Paragraph 3.4(b)(i)(A) above will be reduced if and to the extent that such
reduction is beneficial to Employee on an after-tax basis, after considering the
effect such reduction would have on any excise tax imposed on Employee pursuant
to Section 4999 of the Internal Revenue Code (the "Code"). This determination
will be made in good faith by Employer after consulting with its professional
advisors.
(ii) Employee will also be entitled to an
additional amount equal to Employee's Average Annual Compensation if Employee
agrees that for the 12 months after his employment termination, (A) he will make
himself available to Employer for consulting services in the San Francisco Bay
Area for up to 20 hours per month, and (B) he will not, directly or indirectly,
promote, participate, or engage in any activity or other business competitive
with Employer's business. These additional payments will be payable bi-weekly in
26 equal installments, commencing on the regular payday following the first full
pay period after the date of termination.
(iii) If Employee elects to receive continuation of
benefits offered pursuant to COBRA, as specified in the COBRA notice he is
entitled to receive as a terminated employee, then Employer will reimburse
Employee for the cost of up to the first 18 months of COBRA expenses. Nothing
herein shall obligate Employer either to provide or pay for health or other
insurance coverage to Employee after the date of his termination, except as may
be required by COBRA and except as Employee may be qualified to receive pursuant
to the provisions of COBRA.
(iv) Employer shall reimburse Employee for up to
$5,000 for Employee's reasonable legal fees and expenses incurred in negotiating
and documenting his severance arrangements with Employer.
(v) If after a Change in Control Employee's
employment is terminated without Cause or there is a Constructive Termination,
and if Employee incurs an excise tax pursuant to Section 4999 (or any successor
provision) of the Code, then Employer (or its successor) will reimburse Employee
on an after-tax basis for the amount by which Employee's excise tax exceeds the
amount of excise tax Employee would have incurred if Employee voluntarily
resigned 13 months after such Change in Control. For purposes of all present
value computations to be made for purposes of
-5-
<PAGE> 27
Sections 280G or 4999 of the Code, the parties agree to use the applicable
federal rate schedules as in effect on the date of this Agreement.
4. Definitions. As used herein, the terms below are defined
as follows:
4.1 Cause. Cause is defined as (a) any state, federal or
other felony conviction, including but not limited to entry of a plea of nolo
contendere upon a felony criminal charge; (b) the commission by Employee of any
material act of dishonesty or intentional or grossly negligent disclosure of
material Confidential Information (as defined in Paragraph 5.1); or (c) any
material failure to perform the responsibilities of his position as described in
Paragraph 1.1, the grossly negligent performance of such responsibilities, or
the refusal to follow the legal directives of Employer's Chief Executive Officer
or the Board of Directors that are within the scope of the responsibilities of
Employee's position as described in Paragraph 1.1, so long as such directives
require action which is not illegal.
4.2 Disability. Disability is defined as a physical or
mental disability which renders Employee unable to perform substantially all the
responsibilities required of him by this Agreement for 120 consecutive days, or
for 180 non-consecutive days over a period of 24 months or less. The existence
of such Disability shall be determined by a physician or physicians of
Employer's choosing.
4.3 Constructive Termination. Constructive Termination
is defined as Employee's termination of employment because (a) Employer
materially reduces, without Employee's consent, Employee's responsibilities as
described in Paragraph 1.1, provided that oversight and control of such
responsibilities by Employer's Chief Executive Officer or by the Board of
Directors shall not be considered a change of responsibility, (b) Employee
ceases to report directly and exclusively to the Chief Executive Officer and
Board of Directors of the Company, (c) Employer relocates Employee, without his
consent, more than 25 miles from Employer's current headquarters in San
Francisco, or (d) Employer materially breaches any provision of this Agreement.
4.4 Change in Control. Change in Control is defined as
set forth in Employer's 1996 Executive Stock Incentive Plan.
4.5 Average Annual Compensation. Average Annual
Compensation is defined as the average annual amount of Employee's salary and
actual (as opposed to target) bonus,
-6-
<PAGE> 28
determined as follows depending upon when the employment termination occurs:
<TABLE>
<CAPTION>
Employment Determination of
Termination Date Average Annual Compensation
---------------- ---------------------------
<S> <C>
Before 10/1/96 Annualized salary and bonus for FY '96.
10/1/96 to 9/30/97 Average of (i) annualized salary and
bonus for FY '96, and (ii) annualized
salary and bonus for FY '97.
10/1/97 to 9/30/98 Average of (i) salary and bonus for
FY '97 and (ii) annualized salary and
bonus for FY '98.
10/1/98 and after Average salary and bonus for the two
preceding fiscal years.
</TABLE>
5. Trade Secrets and Confidential Information.
5.1 Confidential Information. Employee hereby
acknowledges that in order to perform Employee's duties as an employee of
Employer, Employee has received, and will in the future be given access to,
certain confidential, secret and proprietary information in the form of records,
data, specifications, formulas, technology, inventions, devices, products,
methods, know-how, processes, financial data, customer and/or vendor information
and practices, customer lists, marketing methods, cost information, employee
information and trade secrets (collectively, "Confidential Information")
developed and owned by Employer concerning the business, products and/or
services of Employer.
5.2 Non-Disclosure. Except as otherwise specifically
provided herein, Employee will not, directly or indirectly, disclose, or cause
or permit to be disclosed, to any person or to any entity whatsoever any
Confidential Information acquired pursuant to Employee's employment with
Employer (whether acquired prior to or subsequent to the execution of this
Agreement).
5.3 Permitted Disclosure. Employee may disclose the
Confidential Information only to the extent reasonably necessary and required in
the discharge of Employee's duties as an employee of Employer.
5.4 Duplication. Employee shall not, without the prior
written consent of Employer, or except in connection with Employee performing
the responsibilities of Employee's position as described in Paragraph 1.1,
duplicate, or cause or permit to be duplicated, any material (including,
-7-
<PAGE> 29
without limitation, written, typed, or printed material, or material embodied in
other forms including embodiment on computer discs and tapes) included in the
Confidential Information covered hereby.
5.5 Restricted Use. Except as specifically provided
herein or except in connection with Employee performing the responsibilities of
Employee's position as described in Paragraph 1.1, Employee will not, directly
or indirectly, use, or permit to be used, at any time or in any manner
whatsoever, any Confidential Information acquired pursuant to Employee's
employment with Employer. Employee shall not at any time or in any manner,
except with the prior written consent of Employer or except in connection with
Employee performing the responsibilities of Employee's position as described in
Paragraph 1.1, or as required by law, publish, disclose or use for Employee's
own benefit (or authorize anyone else to publish, disclose or make use of), any
Confidential Information unless and until such Confidential Information shall
cease to be secret as evidenced by general public knowledge.
5.6 Return of Information. Employee will immediately,
upon the request of Employer, return to Employer all originals, copies or other
embodiments of any Confidential Information received under this Agreement or
otherwise. Employee will not retain, or cause or permit to be retained, any
copies or other embodiments of the materials so returned.
5.7 Remedies. The parties stipulate that as between them
the Confidential Information consists of important, material and confidential
trade secrets (except to the extent that such information either is or becomes
published or is or becomes a matter of public knowledge through no wrongful
action of Employee). The parties further agree that the remedy at law for any
breach of this Article 5 would be inadequate and that, in addition to any other
remedies Employer may have, Employer shall be entitled to temporary or permanent
injunctive relief without the necessity of proving actual damages.
Notwithstanding the preceding sentence, the parties further agree it is
foreseeable that the breach by Employee of this Agreement may result in
substantial loss of profits or other damages to Employer and that, in addition
to any other remedies Employer may have, Employer shall be entitled to monetary
damages upon proof. No right or remedy herein conferred on or reserved to
Employer is intended to be exclusive of any other remedy or right, and each and
every right or remedy shall be cumulative and in addition to any right or remedy
given hereunder or now or hereafter existing at law or in equity or by statute.
-8-
<PAGE> 30
5.8 Books and Records. All books, records and other
documents relating to the business and customer accounts of Employer, whether
prepared by Employee or otherwise coming into his possession, shall be and
remain the exclusive property of Employer, and Employee shall not, during the
term of this Agreement or thereafter, directly or indirectly, assert any
interests or property rights therein. Upon termination of this Agreement, all
books, records, other documents, and all copies thereof shall immediately be
returned to Employer.
5.9 Solicitation of Customers. After the termination of
Employee's employment for any reason, Employee will not, without the prior
written consent of Employer, directly or indirectly disclose to any person, the
names or addresses of any of Employer's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of Employer's customers, clients or other business associates,
either for the Employee or for any other person.
5.10 Solicitation of Employees and Others. After the
termination of Employee's employment for any reason, Employee will not, without
the prior written consent of Employer, directly or indirectly seek to persuade
any director, officer or employee of Employer to discontinue his or her position
with such entity or to become employed or engaged in any activity competitive
with the business of Employer.
5.11 Scope of Covenants. Each of the covenants of
Employee contained in this Article 5 shall be construed as a separate and
independent covenant covering the respective subject matter of the covenant in
each of the separate counties in each of the states of the United States of
America and each country of the world. To the extent that any covenant shall be
determined to be judicially unenforceable in any one or more county, state or
country, that covenant shall not be affected with respect to every other county,
state or country, each covenant being construed as severable and independent.
5.12 Term. Each of the covenants of Employee contained
in this Article 5 shall survive the termination of this Agreement for a period
of three years, regardless of the reason for such termination.
6. Miscellaneous.
6.1 Notice. All notices, requests and other
communications required or permitted to be given hereunder shall be in writing
and shall be deemed given (a) upon
-9-
<PAGE> 31
receipt, if given by personal delivery, (b) upon delivery, if given by
electronic facsimile, and (c) upon the third business day following mailing, if
mailed by deposit in the United States mail, with certification and postal
charges prepaid, addressed as follows:
If to Employer:
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, California 94134
Attn: President and Chief Executive
Officer
Fax: (415) 330-1124
If to Employee:
David Pacini
50 Cornell Avenue
Larkspur, CA 94939
6.2 Delegation of Duties. Employee may not delegate
the services and obligations he is required to perform under this Agreement. Any
attempt by Employee to delegate his duties hereunder shall be null and void.
6.3 Amendment. This Agreement may be modified or
amended only by and to the extent of the written agreement of Employer and
Employee.
6.4 Previous Agreements. This Agreement, the Stock
Option Agreement and a side letter agreement contain the entire agreement
between the parties and supersede all prior oral and written agreements,
understandings, commitments, and practices between the parties, including all
prior employment or consulting agreements, whether or not fully performed before
the date of this Agreement.
6.5 Governing Law. This Agreement shall be governed
by and construed in accordance with the internal laws of the State of
California.
6.6 Section Headings. The various section headings
are inserted for convenience of reference only and shall not affect the meaning
or interpretation of this Agreement or any section thereof.
6.7 Severability. If any provision of this Agreement
is held by a court of competent jurisdiction to be invalid, illegal or
unenforceable, such provision will be deemed amended to the minimum extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if
-10-
<PAGE> 32
such provision cannot be amended as provided above, it will be stricken and the
remainder of this Agreement will remain in full force and effect.
6.8 Cumulative Remedies. No right or remedy herein
conferred on or reserved to either party is intended to be exclusive of any
other right or remedy, and each and every right or remedy shall be cumulative
and in addition to any right or remedy given hereunder or now or hereafter
existing at law or in equity or by statute.
6.9 Arbitration. Except with respect to a claim for
equitable relief, any controversy or claim arising out of, or relating to, this
Agreement, or the making, performing or interpretation thereof, shall be settled
by arbitration in accordance with the Commercial Arbitration Rules of the
American Arbitration Association then in effect.
6.10 Waiver. Waiver of any default or breach of this
Agreement or of any warranty, representation, covenant or obligation contained
herein shall not be construed as a waiver of any subsequent breach.
6.11 Shareholder Approval. At any time before
Employer's Initial Public Offering, Employer will not issue more than 3% of its
outstanding voting stock to any person or group (as defined for purposes of
Sections 13(d) or 14(d) of the Securities Exchange Act of 1934) without first
using its best efforts to obtain such person's approval of Employee's Employment
Agreement and Stock Option Agreement in accordance with Section 280G of the
Internal Revenue Code.
6.12 Legal Expenses. Employer shall reimburse
Employee for Employee's reasonable legal fees and expenses in negotiating and
documenting this Agreement and the Stock Option Agreement.
[Remainder of page blank]
-11-
<PAGE> 33
IN WITNESS WHEREOF, the parties have executed
this Agreement in one or more counterparts which, taken together, shall
constitute one agreement.
EMPLOYER:
NORCAL WASTE SYSTEMS, INC.
By:
----------------------------
Michael J. Sangiacomo
President and Chief
Executive Officer
EMPLOYEE:
----------------------------
DAVID PACINI
-12-
<PAGE> 34
EXHIBIT A
NORCAL WASTE SYSTEMS, INC.
SHORT-TERM INCENTIVE BONUS PLAN
A-1
<PAGE> 1
Exhibit - 10.27
FORM OF EMPLOYMENT AGREEMENT
THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into
on June __, 1996, effective as of January 22, 1996, between NORCAL WASTE
SYSTEMS, INC., a California corporation ("Employer"), and DAVID PACINI
("Employee").
The parties agree as follows:
1. Employment.
1.1 Position.
(a) Employer hereby hires Employee as Employer's
Executive Vice President - Corporate, and Employee hereby accepts such
employment, all on the terms and conditions specified herein. Employee shall do
and perform all services and acts reasonably necessary or advisable to fulfill
the duties and responsibilities of such position.
(b) Employee shall be responsible and report to
Employer's Chief Executive Officer. Employee shall have the responsibility and
authority, subject to oversight and control by Employer's Chief Executive
Officer and the Board of Directors, and subject to the limitations set forth
below, to manage and oversee Employer's strategic planning, mergers and
acquisitions, legal, human resources and corporate secretary activities.
Employee also shall perform such other duties as Employer's Chief Executive
Officer or Board of Directors shall from time to time determine.
(c) Employee's principal place of business for
rendering such services shall not be removed from the San Francisco Bay Area
without Employee's prior consent; this restriction shall, however, be subject to
Employee's reasonable business travel obligations in connection with his
activities as Employer's Executive Vice President - Corporate.
1.2 Time and Effort.
(a) Subject to Paragraph 1.2(b) below, during his
employment, Employee shall devote his full energies, interest, abilities, and
productive time to the performance of this Agreement and shall not, without
Employer's prior written consent, render to others services of any kind for
compensation, or engage in any other business activity that would materially
interfere with the performance of his duties under this Agreement.
-1-
<PAGE> 2
(b) Employee may pursue independent investment
opportunities, serve on boards of directors of non-competing companies, and
provide services to others for de minimis levels of compensation, provided that
any such activity does not materially interfere with Employee's duties under
this Agreement.
1.3 Non-Competition with Employer. During his employment,
Employee shall not, directly or indirectly, promote, participate, or engage in
any activity or other business competitive with Employer's business.
1.4 Employment for Unspecified Term. This Agreement
provides for employment for an unspecified term, commencing as of the date of
this Agreement and continuing until terminated by either party, as specified in
Paragraphs 3.1 or 3.2 below, or by death or Disability, as specified in
Paragraph 3.3 below.
2. Compensation and Benefits.
2.1 Basic Salary. Employer shall pay a basic salary to
Employee at the rate of $275,000 per year, payable in equal bi-weekly
installments except as otherwise agreed between Employer and Employee, provided
that no salary shall be due or payable during any period of unpaid leave, in
accord with Employer's regular policies as they may exist or be changed from
time to time. The basic salary shall be subject to periodic review and may be
increased by Employer in its sole discretion.
2.2 Bonus.
(a) Employee shall participate in the existing bonus
program, as more specifically set forth on Exhibit A.
(b) The Board of Directors, in its discretion, from
time to time may modify such bonus plan for any period after September 30, 1996.
At all times Employee shall be a participant in the Company's bonus program at a
level consistent with his position and responsibilities with the Company.
(c) The right to receive a full bonus with respect to a
fiscal year shall vest on the last day of such fiscal year, subject to the
determination of the final bonus amount in accordance with the bonus plan then
in effect, whether or not Employee is employed by the Company on the date
scheduled for payment thereof.
-2-
<PAGE> 3
(d) If Employee's employment is terminated by Employer
without "Cause" or if there is a "Constructive Termination" (as those terms are
defined in Paragraphs 4.1 and 4.3 below), Employee shall have a right to receive
a bonus for the current fiscal year on a pro rata basis, based upon the number
of days during such fiscal year that Employee was an employee of Employer;
provided, however, that such determination will not be made and the bonus
therefore will not be paid until the financial results for the Company for the
entire fiscal year are available and bonus amounts are determined.
2.3 Benefits.
(a) During his employment, Employee shall be entitled
to receive all other benefits of employment generally available to Employer's
other executive and managerial employees of similar level when and as he becomes
eligible for them (so long as, and to the extent that, Employer continues to
provide these benefits), including life insurance of $500,000, and medical,
dental, vision and disability insurance in accordance with Employer's plans as
they exist from time to time.
(b) During the term of this Agreement, Employer shall
provide Employee with an automobile of comparable quality provided to other
executives of Employer. In the alternative, at Employee's election, Employer
will provide Employee an automobile allowance of $600 per month, payable on the
first day of each month. Employer will provide parking for Employee or reimburse
Employee for Employee's parking related expenses.
(c) Employee shall also be entitled to annual vacation
which will accrue at the rate of the greater of four weeks per annum or such
amount consistent with Employer's executive practice, subject to accrual
maximums now or hereafter set by Employer's policies, but in no event shall the
accrual maximum for Employee be less than four weeks.
2.4 Stock Options. Simultaneous with the execution and
delivery of this Agreement, Employee and Employer are entering into a Stock
Option Agreement which incorporates certain terms and conditions of Employer's
1996 Executive Stock Incentive Plan.
2.5 Business Expenses. During Employee's employment,
Employer shall reimburse Employee for reasonable out-of-pocket expenses incurred
in connection with Employer's business, including travel and entertainment
expenses, food,
-3-
<PAGE> 4
and lodging while away from home, subject to such policies as Employer may from
time to time establish for its employees.
2.6 Withholding. All amounts indicated above are before any
required withholding for taxes. Employer may withhold from any and all payments,
compensation or other remuneration paid to Employee such amounts as Employer
believes it is required to withhold under any federal, state, local or foreign
law, rule or regulation.
3. Termination.
3.1 Termination by Either Party. Either party may terminate
this Agreement, for any reason, with or without Cause, upon at least 90 days
written notice to the other, except as provided in Paragraphs 3.2 and 3.3 below.
3.2 Termination for Cause. In the event Employer terminates
Employee's employment for Cause (as defined in Paragraph 4.1), then Employee
shall be entitled to no severance benefits, and termination may be made
effective immediately, without previous notice, in the discretion of Employer.
In the event of such termination, Employer will provide Employee with immediate
written notice of termination.
3.3 Termination By Death or Disability. This Agreement will
terminate automatically upon Employee's death or Disability (as defined in
Paragraph 4.2), in which case Employee or his estate will be entitled only to
compensation earned through the date of such death or Disability but to no other
severance benefits.
3.4 Severance Benefits.
(a) Employee will be entitled to the severance benefits
described in Paragraph 3.4(b) below in the event (i) Employer terminates
Employee's employment without Cause; (ii) there is a Constructive Termination
(as defined in Paragraph 4.3) of Employee's employment; or (iii) Employee
voluntarily resigns at any time within 13 months after a Change in Control (as
defined in Paragraph 4.4).
(b) Employee's severance benefits will consist of the
following:
(i) (A) Subject to Paragraph 3.4(b)(i)(B), for the
12 months after his employment termination, Employee will be entitled to income
continuation in an amount equal to Employee's Average Annual Compensation (as
defined in Paragraph 4.5). The income continuation will be payable bi-weekly in
26 equal installments, commencing on
-4-
<PAGE> 5
the regular payday following the first full pay period after the date of
termination.
(B) The income continuation payable pursuant to
Paragraph 3.4(b)(i)(A) above will be reduced if and to the extent that such
reduction is beneficial to Employee on an after-tax basis, after considering the
effect such reduction would have on any excise tax imposed on Employee pursuant
to Section 4999 of the Internal Revenue Code (the "Code"). This determination
will be made in good faith by Employer after consulting with its professional
advisors.
(ii) Employee will also be entitled to an
additional amount equal to Employee's Average Annual Compensation if Employee
agrees that for the 12 months after his employment termination, (A) he will make
himself available to Employer for consulting services in the San Francisco Bay
Area for up to 20 hours per month, and (B) he will not, directly or indirectly,
promote, participate, or engage in any activity or other business competitive
with Employer's business. These additional payments will be payable bi-weekly in
26 equal installments, commencing on the regular payday following the first full
pay period after the date of termination.
(iii) If Employee elects to receive continuation of
benefits offered pursuant to COBRA, as specified in the COBRA notice he is
entitled to receive as a terminated employee, then Employer will reimburse
Employee for the cost of up to the first 18 months of COBRA expenses. Nothing
herein shall obligate Employer either to provide or pay for health or other
insurance coverage to Employee after the date of his termination, except as may
be required by COBRA and except as Employee may be qualified to receive pursuant
to the provisions of COBRA.
(iv) Employer shall reimburse Employee for up to
$5,000 for Employee's reasonable legal fees and expenses incurred in negotiating
and documenting his severance arrangements with Employer.
(v) If after a Change in Control Employee's
employment is terminated without Cause or there is a Constructive Termination,
and if Employee incurs an excise tax pursuant to Section 4999 (or any successor
provision) of the Code, then Employer (or its successor) will reimburse Employee
on an after-tax basis for the amount by which Employee's excise tax exceeds the
amount of excise tax Employee would have incurred if Employee voluntarily
resigned 13 months after such Change in Control. For purposes of all present
value computations to be made for purposes of
-5-
<PAGE> 6
Sections 280G or 4999 of the Code, the parties agree to use the applicable
federal rate schedules as in effect on the date of this Agreement.
4. Definitions. As used herein, the terms below are defined
as follows:
4.1 Cause. Cause is defined as (a) any state, federal or
other felony conviction, including but not limited to entry of a plea of nolo
contendere upon a felony criminal charge; (b) the commission by Employee of any
material act of dishonesty or intentional or grossly negligent disclosure of
material Confidential Information (as defined in Paragraph 5.1); or (c) any
material failure to perform the responsibilities of his position as described in
Paragraph 1.1, the grossly negligent performance of such responsibilities, or
the refusal to follow the legal directives of Employer's Chief Executive Officer
or the Board of Directors that are within the scope of the responsibilities of
Employee's position as described in Paragraph 1.1, so long as such directives
require action which is not illegal.
4.2 Disability. Disability is defined as a physical or
mental disability which renders Employee unable to perform substantially all the
responsibilities required of him by this Agreement for 120 consecutive days, or
for 180 non-consecutive days over a period of 24 months or less. The existence
of such Disability shall be determined by a physician or physicians of
Employer's choosing.
4.3 Constructive Termination. Constructive Termination
is defined as Employee's termination of employment because (a) Employer
materially reduces, without Employee's consent, Employee's responsibilities as
described in Paragraph 1.1, provided that oversight and control of such
responsibilities by Employer's Chief Executive Officer or by the Board of
Directors shall not be considered a change of responsibility, (b) Employee
ceases to report directly and exclusively to the Chief Executive Officer and
Board of Directors of the Company, (c) Employer relocates Employee, without his
consent, more than 25 miles from Employer's current headquarters in San
Francisco, or (d) Employer materially breaches any provision of this Agreement.
4.4 Change in Control. Change in Control is defined as
set forth in Employer's 1996 Executive Stock Incentive Plan.
4.5 Average Annual Compensation. Average Annual
Compensation is defined as the average annual amount of Employee's salary and
actual (as opposed to target) bonus,
-6-
<PAGE> 7
determined as follows depending upon when the employment termination occurs:
<TABLE>
<CAPTION>
Employment Determination of
Termination Date Average Annual Compensation
---------------- ---------------------------
<S> <C>
Before 10/1/96 Annualized salary and bonus for FY '96.
10/1/96 to 9/30/97 Average of (i) annualized salary and
bonus for FY '96, and (ii) annualized
salary and bonus for FY '97.
10/1/97 to 9/30/98 Average of (i) salary and bonus for
FY '97 and (ii) annualized salary and
bonus for FY '98.
10/1/98 and after Average salary and bonus for the two
preceding fiscal years.
</TABLE>
5. Trade Secrets and Confidential Information.
5.1 Confidential Information. Employee hereby
acknowledges that in order to perform Employee's duties as an employee of
Employer, Employee has received, and will in the future be given access to,
certain confidential, secret and proprietary information in the form of records,
data, specifications, formulas, technology, inventions, devices, products,
methods, know-how, processes, financial data, customer and/or vendor information
and practices, customer lists, marketing methods, cost information, employee
information and trade secrets (collectively, "Confidential Information")
developed and owned by Employer concerning the business, products and/or
services of Employer.
5.2 Non-Disclosure. Except as otherwise specifically
provided herein, Employee will not, directly or indirectly, disclose, or cause
or permit to be disclosed, to any person or to any entity whatsoever any
Confidential Information acquired pursuant to Employee's employment with
Employer (whether acquired prior to or subsequent to the execution of this
Agreement).
5.3 Permitted Disclosure. Employee may disclose the
Confidential Information only to the extent reasonably necessary and required in
the discharge of Employee's duties as an employee of Employer.
5.4 Duplication. Employee shall not, without the prior
written consent of Employer, or except in connection with Employee performing
the responsibilities of Employee's position as described in Paragraph 1.1,
duplicate, or cause or permit to be duplicated, any material (including,
-7-
<PAGE> 8
without limitation, written, typed, or printed material, or material embodied in
other forms including embodiment on computer discs and tapes) included in the
Confidential Information covered hereby.
5.5 Restricted Use. Except as specifically provided
herein or except in connection with Employee performing the responsibilities of
Employee's position as described in Paragraph 1.1, Employee will not, directly
or indirectly, use, or permit to be used, at any time or in any manner
whatsoever, any Confidential Information acquired pursuant to Employee's
employment with Employer. Employee shall not at any time or in any manner,
except with the prior written consent of Employer or except in connection with
Employee performing the responsibilities of Employee's position as described in
Paragraph 1.1, or as required by law, publish, disclose or use for Employee's
own benefit (or authorize anyone else to publish, disclose or make use of), any
Confidential Information unless and until such Confidential Information shall
cease to be secret as evidenced by general public knowledge.
5.6 Return of Information. Employee will immediately,
upon the request of Employer, return to Employer all originals, copies or other
embodiments of any Confidential Information received under this Agreement or
otherwise. Employee will not retain, or cause or permit to be retained, any
copies or other embodiments of the materials so returned.
5.7 Remedies. The parties stipulate that as between them
the Confidential Information consists of important, material and confidential
trade secrets (except to the extent that such information either is or becomes
published or is or becomes a matter of public knowledge through no wrongful
action of Employee). The parties further agree that the remedy at law for any
breach of this Article 5 would be inadequate and that, in addition to any other
remedies Employer may have, Employer shall be entitled to temporary or permanent
injunctive relief without the necessity of proving actual damages.
Notwithstanding the preceding sentence, the parties further agree it is
foreseeable that the breach by Employee of this Agreement may result in
substantial loss of profits or other damages to Employer and that, in addition
to any other remedies Employer may have, Employer shall be entitled to monetary
damages upon proof. No right or remedy herein conferred on or reserved to
Employer is intended to be exclusive of any other remedy or right, and each and
every right or remedy shall be cumulative and in addition to any right or remedy
given hereunder or now or hereafter existing at law or in equity or by statute.
-8-
<PAGE> 9
5.8 Books and Records. All books, records and other
documents relating to the business and customer accounts of Employer, whether
prepared by Employee or otherwise coming into his possession, shall be and
remain the exclusive property of Employer, and Employee shall not, during the
term of this Agreement or thereafter, directly or indirectly, assert any
interests or property rights therein. Upon termination of this Agreement, all
books, records, other documents, and all copies thereof shall immediately be
returned to Employer.
5.9 Solicitation of Customers. After the termination of
Employee's employment for any reason, Employee will not, without the prior
written consent of Employer, directly or indirectly disclose to any person, the
names or addresses of any of Employer's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of Employer's customers, clients or other business associates,
either for the Employee or for any other person.
5.10 Solicitation of Employees and Others. After the
termination of Employee's employment for any reason, Employee will not, without
the prior written consent of Employer, directly or indirectly seek to persuade
any director, officer or employee of Employer to discontinue his or her position
with such entity or to become employed or engaged in any activity competitive
with the business of Employer.
5.11 Scope of Covenants. Each of the covenants of
Employee contained in this Article 5 shall be construed as a separate and
independent covenant covering the respective subject matter of the covenant in
each of the separate counties in each of the states of the United States of
America and each country of the world. To the extent that any covenant shall be
determined to be judicially unenforceable in any one or more county, state or
country, that covenant shall not be affected with respect to every other county,
state or country, each covenant being construed as severable and independent.
5.12 Term. Each of the covenants of Employee contained
in this Article 5 shall survive the termination of this Agreement for a period
of three years, regardless of the reason for such termination.
6. Miscellaneous.
6.1 Notice. All notices, requests and other
communications required or permitted to be given hereunder shall be in writing
and shall be deemed given (a) upon
-9-
<PAGE> 10
receipt, if given by personal delivery, (b) upon delivery, if given by
electronic facsimile, and (c) upon the third business day following mailing, if
mailed by deposit in the United States mail, with certification and postal
charges prepaid, addressed as follows:
If to Employer:
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, California 94134
Attn: President and Chief Executive
Officer
Fax: (415) 330-1124
If to Employee:
David Pacini
50 Cornell Avenue
Larkspur, CA 94939
6.2 Delegation of Duties. Employee may not delegate
the services and obligations he is required to perform under this Agreement. Any
attempt by Employee to delegate his duties hereunder shall be null and void.
6.3 Amendment. This Agreement may be modified or
amended only by and to the extent of the written agreement of Employer and
Employee.
6.4 Previous Agreements. This Agreement, the Stock
Option Agreement and a side letter agreement contain the entire agreement
between the parties and supersede all prior oral and written agreements,
understandings, commitments, and practices between the parties, including all
prior employment or consulting agreements, whether or not fully performed before
the date of this Agreement.
6.5 Governing Law. This Agreement shall be governed
by and construed in accordance with the internal laws of the State of
California.
6.6 Section Headings. The various section headings
are inserted for convenience of reference only and shall not affect the meaning
or interpretation of this Agreement or any section thereof.
6.7 Severability. If any provision of this Agreement
is held by a court of competent jurisdiction to be invalid, illegal or
unenforceable, such provision will be deemed amended to the minimum extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if
-10-
<PAGE> 11
such provision cannot be amended as provided above, it will be stricken and the
remainder of this Agreement will remain in full force and effect.
6.8 Cumulative Remedies. No right or remedy herein
conferred on or reserved to either party is intended to be exclusive of any
other right or remedy, and each and every right or remedy shall be cumulative
and in addition to any right or remedy given hereunder or now or hereafter
existing at law or in equity or by statute.
6.9 Arbitration. Except with respect to a claim for
equitable relief, any controversy or claim arising out of, or relating to, this
Agreement, or the making, performing or interpretation thereof, shall be settled
by arbitration in accordance with the Commercial Arbitration Rules of the
American Arbitration Association then in effect.
6.10 Waiver. Waiver of any default or breach of this
Agreement or of any warranty, representation, covenant or obligation contained
herein shall not be construed as a waiver of any subsequent breach.
6.11 Shareholder Approval. At any time before
Employer's Initial Public Offering, Employer will not issue more than 3% of its
outstanding voting stock to any person or group (as defined for purposes of
Sections 13(d) or 14(d) of the Securities Exchange Act of 1934) without first
using its best efforts to obtain such person's approval of Employee's Employment
Agreement and Stock Option Agreement in accordance with Section 280G of the
Internal Revenue Code.
6.12 Legal Expenses. Employer shall reimburse
Employee for Employee's reasonable legal fees and expenses in negotiating and
documenting this Agreement and the Stock Option Agreement.
[Remainder of page blank]
-11-
<PAGE> 12
IN WITNESS WHEREOF, the parties have executed
this Agreement in one or more counterparts which, taken together, shall
constitute one agreement.
EMPLOYER:
NORCAL WASTE SYSTEMS, INC.
By:
----------------------------
Michael J. Sangiacomo
President and Chief
Executive Officer
EMPLOYEE:
----------------------------
DAVID PACINI
-12-
<PAGE> 13
EXHIBIT A
NORCAL WASTE SYSTEMS, INC.
SHORT-TERM INCENTIVE BONUS PLAN
A-1
<PAGE> 1
Exhibit 10.28
EMPLOYMENT AGREEMENT
THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into
as of January 22, 1996 between NORCAL WASTE SYSTEMS, INC., a California
corporation ("Employer"), and ROBERT J. CORBOLOTTI ("Employee").
The parties agree as follows:
1. Employment.
1.1 Position.
(a) Employer hereby hires Employee as Employer's Senior
Vice President - Chief Financial Officer, and Employee hereby accepts such
employment, all on the terms and conditions specified herein. Employee shall do
and perform all services and acts reasonably necessary or advisable to fulfill
the duties and responsibilities of such position.
(b) Employee shall be responsible and report to
Employer's Chief Executive Officer. Employee shall have the responsibility and
authority, subject to oversight and control by Employer's Chief Executive
Officer and the Board of Directors, and subject to the limitations set forth
below, to manage and oversee Employer's finance, treasury, accounting,
management information systems, and risk management activities. Employee also
shall perform such other duties as Employer's Chief Executive Officer or Board
of Directors shall from time to time determine.
(c) Employee's principal place of business for
rendering such services shall not be removed from the San Francisco Bay Area
without Employee's prior consent; this restriction shall, however, be subject to
Employee's reasonable business travel obligations in connection with his
activities as Employer's Senior Vice President - Chief Financial Officer.
1.2 Time and Effort.
(a) Subject to Paragraph 1.2(b) below, during his
employment, Employee shall devote his full energies, interest, abilities, and
productive time to the performance of this Agreement and shall not, without
Employer's prior written consent, render to others services of any kind for
compensation, or engage in any other business activity that would materially
interfere with the performance of his duties under this Agreement.
-1-
<PAGE> 2
(b) Employee may pursue independent investment
opportunities, serve on boards of directors of non-competing companies, and
provide services to others for de minimis levels of compensation, provided that
any such activity does not materially interfere with Employee's duties under
this Agreement.
1.3 Non-Competition with Employer. During his employment,
Employee shall not, directly or indirectly, promote, participate, or engage in
any activity or other business competitive with Employer's business.
1.4 Employment for Unspecified Term. This Agreement
provides for employment for an unspecified term, commencing as of the date of
this Agreement and continuing until terminated by either party, as specified in
Paragraphs 3.1 or 3.2 below, or by death or Disability, as specified in
Paragraph 3.3 below.
2. Compensation and Benefits.
2.1 Basic Salary. Employer shall pay a basic salary to
Employee at the rate of $200,000 per year, payable in equal bi-weekly
installments except as otherwise agreed between Employer and Employee, provided
that no salary shall be due or payable during any period of unpaid leave, in
accord with Employer's regular policies as they may exist or be changed from
time to time. The basic salary shall be subject to periodic review and may be
increased by Employer in its sole discretion.
2.2 Bonus.
(a) Employee shall participate in the existing bonus
program, as more specifically set forth on Exhibit A.
(b) The Board of Directors, in its discretion, from
time to time may modify such bonus plan for any period after September 30, 1996.
At all times Employee shall be a participant in the Company's bonus program at a
level consistent with his position and responsibilities with the Company.
(c) The right to receive a full bonus with respect to a
fiscal year shall vest on the last day of such fiscal year, subject to the
determination of the final bonus amount in accordance with the bonus plan then
in effect, whether or not Employee is employed by the Company on the date
scheduled for payment thereof.
-2-
<PAGE> 3
(d) If Employee's employment is terminated by Employer
without "Cause" or if there is a "Constructive Termination" (as those terms are
defined in Paragraphs 4.1 and 4.3 below), Employee shall have a right to receive
a bonus for the current fiscal year on a pro rata basis, based upon the number
of days during such fiscal year that Employee was an employee of Employer;
provided, however, that such determination will not be made and the bonus
therefore will not be paid until the financial results for the Company for the
entire fiscal year are available and bonus amounts are determined.
2.3 Benefits.
(a) During his employment, Employee shall be entitled
to receive all other benefits of employment generally available to Employer's
other executive and managerial employees of similar level when and as he becomes
eligible for them (so long as, and to the extent that, Employer continues to
provide these benefits), including life insurance of $500,000, and medical,
dental, vision and disability insurance in accordance with Employer's plans as
they exist from time to time.
(b) During the term of this Agreement, Employer shall
provide Employee with an automobile of comparable quality provided to other
executives of Employer. In the alternative, at Employee's election, Employer
will provide Employee an automobile allowance of $600 per month, payable on the
first day of each month. Employer will provide parking for Employee or reimburse
Employee for Employee's parking related expenses.
(c) Employee shall also be entitled to annual vacation
which will accrue at the rate of the greater of four weeks per annum or such
amount consistent with Employer's executive practice, subject to accrual
maximums now or hereafter set by Employer's policies, but in no event shall the
accrual maximum for Employee be less than four weeks.
2.4 Stock Options. Simultaneous with the execution and
delivery of this Agreement, Employee and Employer are entering into a Stock
Option Agreement which incorporates certain terms and conditions of Employer's
1996 Executive Stock Incentive Plan.
2.5 Business Expenses. During Employee's employment,
Employer shall reimburse Employee for reasonable out-of-pocket expenses incurred
in connection with Employer's business, including travel and entertainment
expenses, food,
-3-
<PAGE> 4
and lodging while away from home, subject to such policies as Employer may from
time to time establish for its employees.
2.6 Withholding. All amounts indicated above are before
any required withholding for taxes. Employer may withhold from any and all
payments, compensation or other remuneration paid to Employee such amounts as
Employer believes it is required to withhold under any federal, state, local or
foreign law, rule or regulation.
3. Termination.
3.1 Termination by Either Party. Either party may
terminate this Agreement, for any reason, with or without Cause, upon at least
90 days written notice to the other, except as provided in Paragraphs 3.2 and
3.3 below.
3.2 Termination for Cause. In the event Employer
terminates Employee's employment for Cause (as defined in Paragraph 4.1), then
Employee shall be entitled to no severance benefits, and termination may be made
effective immediately, without previous notice, in the discretion of Employer.
In the event of such termination, Employer will provide Employee with immediate
written notice of termination.
3.3 Termination By Death or Disability. This Agreement
will terminate automatically upon Employee's death or Disability (as defined in
Paragraph 4.2), in which case Employee or his estate will be entitled only to
compensation earned through the date of such death or Disability but to no other
severance benefits.
3.4 Severance Benefits.
(a) Employee will be entitled to the severance
benefits described in Paragraph 3.4(b) below in the event (i) Employer
terminates Employee's employment without Cause; (ii) there is a Constructive
Termination (as defined in Paragraph 4.3) of Employee's employment; or (iii)
Employee voluntarily resigns at any time within 13 months after a Change in
Control (as defined in Paragraph 4.4).
(b) Employee's severance benefits will consist of
the following:
(i) (A) Subject to Paragraph 3.4(b)(i)(B), for
the 12 months after his employment termination, Employee will be entitled to
income continuation in an amount equal to Employee's Average Annual Compensation
(as defined in Paragraph 4.5). The income continuation will be payable bi-weekly
in 26 equal installments, commencing on
-4-
<PAGE> 5
the regular payday following the first full pay period after the date of
termination.
(B) The income continuation payable pursuant
to Paragraph 3.4(b)(i)(A) above will be reduced if and to the extent that such
reduction is beneficial to Employee on an after-tax basis, after considering the
effect such reduction would have on any excise tax imposed on Employee pursuant
to Section 4999 of the Internal Revenue Code (the "Code"). This determination
will be made in good faith by Employer after consulting with its professional
advisors.
(ii) Employee will also be entitled to an
additional amount equal to Employee's Average Annual Compensation if Employee
agrees that for the 12 months after his employment termination, (A) he will make
himself available to Employer for consulting services in the San Francisco Bay
Area for up to 20 hours per month, and (B) he will not, directly or indirectly,
promote, participate, or engage in any activity or other business competitive
with Employer's business. These additional payments will be payable bi-weekly in
26 equal installments, commencing on the regular payday following the first full
pay period after the date of termination.
(iii) If Employee elects to receive continuation
of benefits offered pursuant to COBRA, as specified in the COBRA notice he is
entitled to receive as a terminated employee, then Employer will reimburse
Employee for the cost of up to the first 18 months of COBRA expenses. Nothing
herein shall obligate Employer either to provide or pay for health or other
insurance coverage to Employee after the date of his termination, except as may
be required by COBRA and except as Employee may be qualified to receive pursuant
to the provisions of COBRA.
(iv) Employer shall reimburse Employee for up to
$5,000 for Employee's reasonable legal fees and expenses incurred in negotiating
and documenting his severance arrangements with Employer.
(v) If after a Change in Control Employee's
employment is terminated without Cause or there is a Constructive Termination,
and if Employee incurs an excise tax pursuant to Section 4999 (or any successor
provision) of the Code, then Employer (or its successor) will reimburse Employee
on an after-tax basis for the amount by which Employee's excise tax exceeds the
amount of excise tax Employee would have incurred if Employee voluntarily
resigned 13 months after such Change in Control. For purposes of all present
value computations to be made for purposes of
-5-
<PAGE> 6
Sections 280G or 4999 of the Code, the parties agree to use the applicable
federal rate schedules as in effect on the date of this Agreement.
4. Definitions. As used herein, the terms below
are defined as follows:
4.1 Cause. Cause is defined as (a) any state, federal or
other felony conviction, including but not limited to entry of a plea of nolo
contendere upon a felony criminal charge; (b) the commission by Employee of any
material act of dishonesty or intentional or grossly negligent disclosure of
material Confidential Information (as defined in Paragraph 5.1); or (c) any
material failure to perform the responsibilities of his position as described in
Paragraph 1.1, the grossly negligent performance of such responsibilities, or
the refusal to follow the legal directives of Employer's Chief Executive Officer
or the Board of Directors that are within the scope of the responsibilities of
Employee's position as described in Paragraph 1.1, so long as such directives
require action which is not illegal.
4.2 Disability. Disability is defined as a physical or
mental disability which renders Employee unable to perform substantially all the
responsibilities required of him by this Agreement for 120 consecutive days, or
for 180 non-consecutive days over a period of 24 months or less. The existence
of such Disability shall be determined by a physician or physicians of
Employer's choosing.
4.3 Constructive Termination. Constructive Termination is
defined as Employee's termination of employment because (a) Employer materially
reduces, without Employee's consent, Employee's responsibilities as described in
Paragraph 1.1, provided that oversight and control of such responsibilities by
Employer's Chief Executive Officer or by the Board of Directors shall not be
considered a change of responsibility, (b) Employee ceases to report directly
and exclusively to the Chief Executive Officer and Board of Directors of the
Company, (c) Employer relocates Employee, without his consent, more than 25
miles from Employer's current headquarters in San Francisco, or (d) Employer
materially breaches any provision of this Agreement.
4.4 Change in Control. Change in Control is defined as set
forth in Employer's 1996 Executive Stock Incentive Plan.
4.5 Average Annual Compensation. Average Annual
Compensation is defined as the average annual amount of Employee's salary and
actual (as opposed to target) bonus,
-6-
<PAGE> 7
determined as follows depending upon when the employment termination occurs:
<TABLE>
<CAPTION>
Employment Determination of
Termination Date Average Annual Compensation
---------------- ---------------------------
<S> <C>
Before 10/1/96 Annualized salary and bonus for FY '96.
10/1/96 to 9/30/97 Average of (i) annualized salary and
bonus for FY '96, and (ii) annualized
salary and bonus for FY '97.
10/1/97 to 9/30/98 Average of (i) salary and bonus for
FY '97 and (ii) annualized salary and
bonus for FY '98.
10/1/98 and after Average salary and bonus for the two
preceding fiscal years.
</TABLE>
5. Trade Secrets and Confidential Information.
5.1 Confidential Information. Employee hereby acknowledges
that in order to perform Employee's duties as an employee of Employer, Employee
has received, and will in the future be given access to, certain confidential,
secret and proprietary information in the form of records, data, specifications,
formulas, technology, inventions, devices, products, methods, know-how,
processes, financial data, customer and/or vendor information and practices,
customer lists, marketing methods, cost information, employee information and
trade secrets (collectively, "Confidential Information") developed and owned by
Employer concerning the business, products and/or services of Employer.
5.2 Non-Disclosure. Except as otherwise specifically
provided herein, Employee will not, directly or indirectly, disclose, or cause
or permit to be disclosed, to any person or to any entity whatsoever any
Confidential Information acquired pursuant to Employee's employment with
Employer (whether acquired prior to or subsequent to the execution of this
Agreement).
5.3 Permitted Disclosure. Employee may disclose the
Confidential Information only to the extent reasonably necessary and required in
the discharge of Employee's duties as an employee of Employer.
5.4 Duplication. Employee shall not, without the prior
written consent of Employer, or except in connection with Employee performing
the responsibilities of Employee's position as described in Paragraph 1.1,
duplicate, or cause or permit to be duplicated, any material (including,
-7-
<PAGE> 8
without limitation, written, typed, or printed material, or material embodied in
other forms including embodiment on computer discs and tapes) included in the
Confidential Information covered hereby.
5.5 Restricted Use. Except as specifically provided herein
or except in connection with Employee performing the responsibilities of
Employee's position as described in Paragraph 1.1, Employee will not, directly
or indirectly, use, or permit to be used, at any time or in any manner
whatsoever, any Confidential Information acquired pursuant to Employee's
employment with Employer. Employee shall not at any time or in any manner,
except with the prior written consent of Employer or except in connection with
Employee performing the responsibilities of Employee's position as described in
Paragraph 1.1, or as required by law, publish, disclose or use for Employee's
own benefit (or authorize anyone else to publish, disclose or make use of), any
Confidential Information unless and until such Confidential Information shall
cease to be secret as evidenced by general public knowledge.
5.6 Return of Information. Employee will immediately, upon
the request of Employer, return to Employer all originals, copies or other
embodiments of any Confidential Information received under this Agreement or
otherwise. Employee will not retain, or cause or permit to be retained, any
copies or other embodiments of the materials so returned.
5.7 Remedies. The parties stipulate that as between them
the Confidential Information consists of important, material and confidential
trade secrets (except to the extent that such information either is or becomes
published or is or becomes a matter of public knowledge through no wrongful
action of Employee). The parties further agree that the remedy at law for any
breach of this Article 5 would be inadequate and that, in addition to any other
remedies Employer may have, Employer shall be entitled to temporary or permanent
injunctive relief without the necessity of proving actual damages.
Notwithstanding the preceding sentence, the parties further agree it is
foreseeable that the breach by Employee of this Agreement may result in
substantial loss of profits or other damages to Employer and that, in addition
to any other remedies Employer may have, Employer shall be entitled to monetary
damages upon proof. No right or remedy herein conferred on or reserved to
Employer is intended to be exclusive of any other remedy or right, and each and
every right or remedy shall be cumulative and in addition to any right or remedy
given hereunder or now or hereafter existing at law or in equity or by statute.
-8-
<PAGE> 9
5.8 Books and Records. All books, records and other
documents relating to the business and customer accounts of Employer, whether
prepared by Employee or otherwise coming into his possession, shall be and
remain the exclusive property of Employer, and Employee shall not, during the
term of this Agreement or thereafter, directly or indirectly, assert any
interests or property rights therein. Upon termination of this Agreement, all
books, records, other documents, and all copies thereof shall immediately be
returned to Employer.
5.9 Solicitation of Customers. After the termination of
Employee's employment for any reason, Employee will not, without the prior
written consent of Employer, directly or indirectly disclose to any person, the
names or addresses of any of Employer's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of Employer's customers, clients or other business associates,
either for the Employee or for any other person.
5.10 Solicitation of Employees and Others. After the
termination of Employee's employment for any reason, Employee will not, without
the prior written consent of Employer, directly or indirectly seek to persuade
any director, officer or employee of Employer to discontinue his or her position
with such entity or to become employed or engaged in any activity competitive
with the business of Employer.
5.11 Scope of Covenants. Each of the covenants of Employee
contained in this Article 5 shall be construed as a separate and independent
covenant covering the respective subject matter of the covenant in each of the
separate counties in each of the states of the United States of America and each
country of the world. To the extent that any covenant shall be determined to be
judicially unenforceable in any one or more county, state or country, that
covenant shall not be affected with respect to every other county, state or
country, each covenant being construed as severable and independent.
5.12 Term. Each of the covenants of Employee contained in
this Article 5 shall survive the termination of this Agreement for a period of
three years, regardless of the reason for such termination.
6. Miscellaneous.
6.1 Notice. All notices, requests and other communications
required or permitted to be given hereunder shall be in writing and shall be
deemed given (a) upon
-9-
<PAGE> 10
receipt, if given by personal delivery, (b) upon delivery, if given by
electronic facsimile, and (c) upon the third business day following mailing, if
mailed by deposit in the United States mail, with certification and postal
charges prepaid, addressed as follows:
If to Employer:
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, California 94134
Attn: President and Chief Executive
Officer
Fax: (415) 330-1124
If to Employee:
Robert J. Corbolotti
44 La Crescenta Way
San Rafael, California 94901
6.2 Delegation of Duties. Employee may not delegate the
services and obligations he is required to perform under this Agreement. Any
attempt by Employee to delegate his duties hereunder shall be null and void.
6.3 Amendment. This Agreement may be modified or amended
only by and to the extent of the written agreement of Employer and Employee.
6.4 Previous Agreements. This Agreement and the Stock
Option Agreement contain the entire agreement between the parties and supersedes
all prior oral and written agreements, understandings, commitments, and
practices between the parties, including all prior employment or consulting
agreements, whether or not fully performed before the date of this Agreement.
6.5 Governing Law. This Agreement shall be governed by and
construed in accordance with the internal laws of the State of California.
6.6 Section Headings. The various section headings are
inserted for convenience of reference only and shall not affect the meaning or
interpretation of this Agreement or any section thereof.
6.7 Severability. If any provision of this Agreement is
held by a court of competent jurisdiction to be invalid, illegal or
unenforceable, such provision will be deemed amended to the minimum extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if
-10-
<PAGE> 11
such provision cannot be amended as provided above, it will be stricken and the
remainder of this Agreement will remain in full force and effect.
6.8 Cumulative Remedies. No right or remedy herein
conferred on or reserved to either party is intended to be exclusive of any
other right or remedy, and each and every right or remedy shall be cumulative
and in addition to any right or remedy given hereunder or now or hereafter
existing at law or in equity or by statute.
6.9 Arbitration. Except with respect to a claim for
equitable relief, any controversy or claim arising out of, or relating to, this
Agreement, or the making, performing or interpretation thereof, shall be settled
by arbitration in accordance with the Commercial Arbitration Rules of the
American Arbitration Association then in effect.
6.10 Waiver. Waiver of any default or breach of this
Agreement or of any warranty, representation, covenant or obligation contained
herein shall not be construed as a waiver of any subsequent breach.
6.11 Shareholder Approval. At any time before Employer's
Initial Public Offering, Employer will not issue more than 3% of its outstanding
voting stock to any person or group (as defined for purposes of Sections 13(d)
or 14(d) of the Securities Exchange Act of 1934) without first using its best
efforts to obtain such person's approval of Employee's Employment Agreement and
Stock Option Agreement in accordance with Section 280G of the Internal Revenue
Code.
[Remainder of page blank]
-11-
<PAGE> 12
IN WITNESS WHEREOF, the parties have executed
this Agreement in one or more counterparts which, taken together, shall
constitute one agreement.
EMPLOYER:
NORCAL WASTE SYSTEMS, INC.
By: /s/ Michael J. Sangiacomo
--------------------------------
Michael J. Sangiacomo
President and Chief
Executive Officer
EMPLOYEE:
/s/ Robert J. Corbolotti
--------------------------------
ROBERT J. CORBOLOTTI
-12-
<PAGE> 13
EXHIBIT A
NORCAL WASTE SYSTEMS, INC.
SHORT-TERM INCENTIVE BONUS PLAN
A-1
<PAGE> 1
Exhibit 10.29
NORCAL WASTE SYSTEMS, INC.
SHORT-TERM INCENTIVE BONUS PLAN
3/15/96
<PAGE> 2
OBJECTIVES OF THE SHORT-TERM INCENTIVE BONUS PLAN
The objectives of the Short-term Incentive Bonus Plan are to:
- - Establish a competitive Total Cash Compensation Program for key
managers.
- - Attract, retain and focus the efforts of key managers on critical
company goals.
- - Provide key managers with an attractive Total Cash Compensation Program
with earnings potential that vary with actual business performance.
- - Reinforce and reward key managers for the achievement of superior
operating results.
- - Better align shareholder and management's interests in enhanced company
value.
- - Shift fixed compensation expenses (base salary) to more variable types
of compensation (incentive plans).
- - Provide for administrative consistency by developing a formal plan.
<PAGE> 3
SHORT-TERM INCENTIVE BONUS PLAN
The Short-term Incentive Bonus Plan is an important element in Norcal's Total
Cash Compensation program. The funding for this plan is based solely on company
performance. If the company does not achieve a profit before taxes and after
provisions for the Short-term Incentive Bonus Plan, then no incentive bonuses
will be paid under this plan.
Beyond this initial performance criteria, the funding of the Short-term
Incentive Plan would be based on incremental company performance as measured
against targets established by the business plan. Due to the highly regulated
nature of the business, and an ambitious business planning process, simply
achieving business plan targets is an accomplishment worth recognizing. The
incremental performance levels identified for this plan are:
PERFORMANCE LEVEL AWARD LEVEL
(% OF PLAN) (% OF TARGET)
----------------- -------------
120% 200%
110% 150%
100% 100%
90% 75%
85% 50%
less than 85% 0
<PAGE> 4
Because Norcal seeks to grow and diversify while remaining profitable, the
following performance measures should be identified with respect to the
management group:
- - EBITDA - This goal supports an operating profits focus that is common in
the industry, and it provides the cash flow needs that will enable the
company to continue to reduce debt levels.
- - YEAR-TO-YEAR REVENUE GROWTH (%) - If Norcal is to significantly increase
its shareholder value, it will have to increase its year-to-year
historical revenue gains, both through acquisitions and through
expansion of its customer base -- the company should estimate desired
levels of revenue increases anticipated through both acquisitions and
market expansions, and then set annual revenue growth percentage goals
to meet those targets. Revenue growth is also supported by timely rate
increases achieved through careful monitoring of expense loads. A subset
of this category should be REVENUE DIVERSIFICATION - Norcal should
strive to reduce the level of its revenues that come from San Francisco
(not on an absolute basis, but as a percentage of total revenues). This
performance goal is directed at minimizing risk associated with having a
concentrated level of revenue resident in one source (i.e., San
Francisco).
- - YEAR-TO-YEAR INCREASE IN PROFIT MARGIN (%) - This goal is directed at
moving the company from regulated revenue sources to non-regulated
revenue sources -- non-regulated business carries higher profitability
margins and could require less of the administrative overhead required
to meet regulated business requirements.
- - RISK MANAGEMENT - The company's ability to succeed in its industry could
be hampered by a failure to maintain high levels of safety experience
and environmental compliance. Management must take the lead in ensuring
that Norcal meets all customer and governmental expectations if it is to
distinguish itself from its competitors.
<PAGE> 5
For fiscal year 1996, 50% of the bonus calculation will be within the
discretion of the Compensation Committee and/or the Board of Directors and 50%
will be based on EBITDA achieved.
For fiscal 1997 and later years, the portion of the bonus calculation that is
discretionary will be specified each year and the remaining amount will be
based on achieving criteria in the following table as determined in each year's
business plan.
PERFORMANCE WEIGHTING
- - Annual incentives should be closely tied to what employees can
influence and/or control. The plan provides different weightings for
each of the aforementioned performance measures, depending on position
in the company.
- - The following table illustrates how weighting will be applied on a
position-by-position basis:
<TABLE>
<CAPTION>
==========================================================================================
REVENUE RISK PROFIT
LEVEL EBITDA GROWTH MANAGEMENT MARGIN TOTAL
- ------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C> <C>
President/Chief Executive Officer 50% 50% - - 100%
- ------------------------------------------------------------------------------------------
EVP/Chief Operating Officer 50% 50% - - 100%
- ------------------------------------------------------------------------------------------
SVP/Chief Financial Officer 50% 50% - - 100%
- ------------------------------------------------------------------------------------------
VP - Corporate Controller 50% 50% - - 100%
- ------------------------------------------------------------------------------------------
VP/Division Mgr. - No. Cal Landfills 25% - 50% 25% 100%
and Technical Services
- ------------------------------------------------------------------------------------------
Regional Manager - Northern California 25% 25% 25% 25% 100%
- ------------------------------------------------------------------------------------------
Regional Manager - Southern California 25% 25% 25% 25% 100%
- ------------------------------------------------------------------------------------------
Group General Manager - San Francisco 25% 25% 25% 25% 100%
Non-Regulated Companies
- ------------------------------------------------------------------------------------------
Group General Manager - San Francisco 25% 25% 25% 25% 100%
Regulated Companies
- ------------------------------------------------------------------------------------------
Group General Manager - San Francisco 25% 25% 25% 25% 100%
Peninsula Companies
- ------------------------------------------------------------------------------------------
Group General Manager - North Coast 25% 25% 25% 25% 100%
Companies
- ------------------------------------------------------------------------------------------
Other Employees
- - Landfill and Operations Groups 25% 25% 25% 25% 100%
- ------------------------------------------------------------------------------------------
- - Corporate Staff 50% 50% - - 100%
- ------------------------------------------------------------------------------------------
- - Director - Risk Management 25% 25% 50% - 100%
- ------------------------------------------------------------------------------------------
- - Corporate Safety Manager 25% 25% 50% - 100%
- ------------------------------------------------------------------------------------------
</TABLE>
<PAGE> 6
Short-term Incentive Plan payments will be made based on company performance
assessed at the close of each fiscal year. Actual payments to participants will
be made as soon as possible after the close of the fiscal year.
PLAN PARTICIPANTS
An initial listing of Short-term Incentive Plan participants has been
developed. This listing is a guideline for the inclusion of individuals to
participate in this plan based on a criteria of being assigned to a management
position with a Salary Grade of 24 or above.
At the end of the fiscal year, this listing will be reviewed. Individuals may
be deleted from or added to this listing. The appropriate manager will propose
additions or deletions to the senior manager in charge of this area. Any
changes in plan participation requires the approval of the Chief Executive
Officer.
<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------
PARTICIPANT LISTING & AWARD OPPORTUNITIES INCENTIVE AWARD %
- --------------------------------------------------------------------------------------
SALARY
POSITION GRADE THRESHOLD TARGET MAXIMUM
- --------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Chief Executive Officer 45 30% 60% 120%
Executive Vice President 41 25% 50% 100%
Chief Financial Officer 37 25% 50% 100%
Corporate Controller 32 15% 30% 60%
Regional Manager - Northern California 33 15% 30% 60%
Regional Manager - Southern California 35 15% 30% 60%
VP Technical Services/Division Manager 32 12.5% 25% 50%
Group General Manager - S.F.
Non-Regulated Companies 32 12.5% 25% 50%
Group General Manager - S.F.
Regulated Companies 32 12.5% 25% 50%
Group General Manager - S.F.
Peninsula Companies 32 12.5% 25% 50%
Group General Manager - North
Coast Companies 32 12.5% 25% 50%
Grades 29-31 and Grade 28 General
Manager 10% 20% 40%
Grades 26-28 (excluding Grade 28
General Managers) 7.5% 15% 30%
Grades 24-25 5% 10% 20%
- --------------------------------------------------------------------------------------
</TABLE>
<PAGE> 1
Exhibit - 10.30
EMPLOYMENT AGREEMENT
THIS EMPLOYMENT AGREEMENT (this "Agreement") is entered into
as of January 22, 1996 between NORCAL WASTE SYSTEMS, INC., a California
corporation ("Employer"), and MICHAEL J. SANGIACOMO ("Employee").
The parties agree as follows:
1. Employment.
1.1 Position.
(a) Employer hereby hires Employee as Employer's
President and Chief Executive Officer, and Employee hereby accepts such
employment, all on the terms and conditions specified herein. Employee shall do
and perform all services and acts reasonably necessary or advisable to fulfill
the duties and responsibilities of such position.
(b) Employee shall be responsible and report to the
Board of Directors. Employee shall have the responsibility and authority,
subject to oversight and control by the Board of Directors, and subject to the
limitations set forth below, to manage and oversee the overall conduct of
Employer's operations of its businesses, including, but not limited to,
Employer's waste collection, transfer, disposal, landfill and recycling
businesses, the operations of Employer's subsidiary corporations, compliance
with federal, state and local regulatory requirements imposed on Employer's
operations, negotiation and execution of material contracts regarding Employer's
ordinary business operations (including rate schedules, labor contracts,
supplier contracts, etc.) and pursuit of business development opportunities.
Employee also shall perform such other duties as the Board of Directors shall
from time to time determine.
(c) Employee's principal place of business for
rendering such services shall not be removed from the San Francisco Bay Area
without Employee's prior consent; this restriction shall, however, be subject to
Employee's reasonable business travel obligations in connection with his
activities as Employer's President and Chief Executive Officer.
1.2 Time and Effort.
(a) Subject to Paragraph 1.2(b) below, during his
employment, Employee shall devote his full energies, interest, abilities, and
productive time to the performance of this Agreement and shall not, without
-1-
<PAGE> 2
Employer's prior written consent, render to others services of any kind for
compensation, or engage in any other business activity that would materially
interfere with the performance of his duties under this Agreement.
(b) Employee may pursue independent investment
opportunities, serve on boards of directors of non-competing companies, and
provide services to others for de minimis levels of compensation, provided that
any such activity does not materially interfere with Employee's duties under
this Agreement.
1.3 Non-Competition with Employer. During his employment,
Employee shall not, directly or indirectly, promote, participate, or engage in
any activity or other business competitive with Employer's business.
1.4 Employment for Unspecified Term. This Agreement
provides for employment for an unspecified term, commencing as of the date of
this Agreement and continuing until terminated by either party, as specified in
Paragraphs 3.1 or 3.2 below, or by death or Disability, as specified in
Paragraph 3.3 below.
1.5 Director. For as long as Employee remains employed by
Employer, Employer agrees to use its best efforts to cause Employee to be
appointed as a member of Employer's Board of Directors.
2. Compensation and Benefits.
2.1 Basic Salary. Employer shall pay a basic salary to
Employee at the rate of $350,000 per year, payable in equal bi-weekly
installments except as otherwise agreed between Employer and Employee, provided
that no salary shall be due or payable during any period of unpaid leave, in
accord with Employer's regular policies as they may exist or be changed from
time to time. The basic salary shall be subject to periodic review and may be
increased by Employer in its sole discretion.
2.2 Bonus.
(a) Employee shall participate in the existing bonus
program, as more specifically set forth on Exhibit A.
(b) The Board of Directors, in its discretion, from
time to time may modify such bonus plan for any period after September 30, 1996.
At all times Employee shall be a participant in the Company's bonus program at a
-2-
<PAGE> 3
level consistent with his position and responsibilities with the Company.
(c) The right to receive a full bonus with respect to a
fiscal year shall vest on the last day of such fiscal year, subject to the
determination of the final bonus amount in accordance with the bonus plan then
in effect, whether or not Employee is employed by the Company on the date
scheduled for payment thereof.
(d) If Employee's employment is terminated by Employer
without "Cause" or if there is a "Constructive Termination" (as those terms are
defined in Paragraphs 4.1 and 4.3 below), Employee shall have a right to receive
a bonus for the current fiscal year on a pro rata basis, based upon the number
of days during such fiscal year that Employee was an employee of Employer;
provided, however, that such determination will not be made and the bonus
therefore will not be paid until the financial results for the Company for the
entire fiscal year are available and bonus amounts are determined.
2.3 Benefits.
(a) During his employment, Employee shall be entitled
to receive all other benefits of employment generally available to Employer's
other executive and managerial employees of similar level when and as he becomes
eligible for them (so long as, and to the extent that, Employer continues to
provide these benefits), including life insurance of $500,000, and medical,
dental, vision and disability insurance in accordance with Employer's plans as
they exist from time to time.
(b) During the term of this Agreement, Employer shall
provide Employee with an automobile of comparable quality provided to other
executives of Employer. In the alternative, at Employer's election, Employer
will provide Employee an automobile allowance of $600 per month, payable on the
first day of each month. Employer will provide parking for Employee or reimburse
Employee for Employee's parking related expenses.
(c) Employee shall also be entitled to annual vacation
which will accrue at the rate of the greater of four weeks per annum or such
amount consistent with Employer's executive practice, subject to accrual
maximums now or hereafter set by Employer's policies, but in no event shall the
accrual maximum for Employee be less than four weeks.
-3-
<PAGE> 4
2.4 Stock Options. Simultaneous with the execution and
delivery of this Agreement, Employee and Employer are entering into a Stock
Option Agreement which incorporates certain terms and conditions of Employer's
1996 Executive Stock Incentive Plan.
2.5 Business Expenses. During Employee's employment,
Employer shall reimburse Employee for reasonable out-of-pocket expenses incurred
in connection with Employer's business, including travel and entertainment
expenses, food, and lodging while away from home, subject to such policies as
Employer may from time to time establish for its employees.
2.6 Withholding. All amounts indicated above are before any
required withholding for taxes. Employer may withhold from any and all payments,
compensation or other remuneration paid to Employee such amounts as Employer
believes it is required to withhold under any federal, state, local or foreign
law, rule or regulation.
3. Termination.
3.1 Termination by Either Party. Either party may terminate
this Agreement, for any reason, with or without Cause, upon at least 90 days
written notice to the other, except as provided in Paragraphs 3.2 and 3.3 below.
3.2 Termination for Cause. In the event Employer terminates
Employee's employment for Cause (as defined in Paragraph 4.1), then Employee
shall be entitled to no severance benefits, and termination may be made
effective immediately, without previous notice, in the discretion of Employer.
In the event of such termination, Employer will provide Employee with immediate
written notice of termination.
3.3 Termination By Death or Disability. This Agreement will
terminate automatically upon Employee's death or Disability (as defined in
Paragraph 4.2), in which case Employee or his estate will be entitled only to
compensation earned through the date of such death or Disability but to no other
severance benefits.
3.4 Severance Benefits.
(a) Employee will be entitled to the severance benefits
described in Paragraph 3.4(b) below in the event (i) Employer terminates
Employee's employment without Cause; (ii) there is a Constructive Termination
(as defined in Paragraph 4.3) of Employee's employment; or (iii) Employee
voluntarily resigns at any time within 13 months after a Change in Control (as
defined in Paragraph 4.4).
-4-
<PAGE> 5
(b) Employee's severance benefits will consist of the
following:
(i) (A) Subject to Paragraph 3.4(b)(i)(B), for the
12 months after his employment termination, Employee will be entitled to income
continuation in an amount equal to Employee's Average Annual Compensation (as
defined in Paragraph 4.5). The income continuation will be payable bi-weekly in
26 equal installments, commencing on the regular payday following the first full
pay period after the date of termination.
(B) The income continuation payable pursuant to
Paragraph 3.4(b)(i)(A) above will be reduced if and to the extent that such
reduction is beneficial to Employee on an after-tax basis, after considering the
effect such reduction would have on any excise tax imposed on Employee pursuant
to Section 4999 of the Internal Revenue Code (the "Code"). This determination
will be made in good faith by Employer after consulting with its professional
advisors.
(ii) Employee will also be entitled to an
additional amount equal to Employee's Average Annual Compensation if Employee
agrees that for the 12 months after his employment termination, (A) he will make
himself available to Employer for consulting services in the San Francisco Bay
Area for up to 20 hours per month, and (B) he will not, directly or indirectly,
promote, participate, or engage in any activity or other business competitive
with Employer's business. These additional payments will be payable bi-weekly in
26 equal installments, commencing on the regular payday following the first full
pay period after the date of termination.
(iii) If Employee elects to receive continuation of
benefits offered pursuant to COBRA, as specified in the COBRA notice he is
entitled to receive as a terminated employee, then Employer will reimburse
Employee for the cost of up to the first 18 months of COBRA expenses. Nothing
herein shall obligate Employer either to provide or pay for health or other
insurance coverage to Employee after the date of his termination, except as may
be required by COBRA and except as Employee may be qualified to receive pursuant
to the provisions of COBRA.
(iv) Employer shall reimburse Employee for up to
$5,000 for Employee's reasonable legal fees and expenses incurred in negotiating
and documenting his severance arrangements with Employer.
-5-
<PAGE> 6
(v) If after a Change in Control Employee's
employment is terminated without Cause or there is a Constructive Termination,
and if Employee incurs an excise tax pursuant to Section 4999 (or any successor
provision) of the Code, then Employer (or its successor) will reimburse Employee
on an after-tax basis for the amount by which Employee's excise tax exceeds the
amount of excise tax Employee would have incurred if Employee voluntarily
resigned 13 months after such Change in Control. For purposes of all present
value computations to be made for purposes of Sections 280G or 4999 of the Code,
the parties agree to use the applicable federal rate schedules as in effect on
the date of this Agreement.
4. Definitions. As used herein, the terms below
are defined as follows:
4.1 Cause. Cause is defined as (a) any state, federal or
other felony conviction, including but not limited to entry of a plea of nolo
contendere upon a felony criminal charge; (b) the commission by Employee of any
material act of dishonesty or intentional or grossly negligent disclosure of
material Confidential Information (as defined in Paragraph 5.1); or (c) any
material failure to perform the responsibilities of his position as described in
Paragraph 1.1, the grossly negligent performance of such responsibilities, or
the refusal to follow the legal directives of the Board of Directors that are
within the scope of the responsibilities of Employee's position as described in
Paragraph 1.1, so long as such directives require action which is not illegal.
4.2 Disability. Disability is defined as a physical or
mental disability which renders Employee unable to perform substantially all the
responsibilities required of him by this Agreement for 120 consecutive days, or
for 180 non-consecutive days over a period of 24 months or less. The existence
of such Disability shall be determined by a physician or physicians of
Employer's choosing.
4.3 Constructive Termination. Constructive Termination is
defined as Employee's termination of employment because (a) Employer materially
reduces, without Employee's consent, Employee's responsibilities as described in
Paragraph 1.1, provided that oversight and control of such responsibilities by
the Board of Directors shall not be considered a change of responsibility, (b)
Employee ceases to report directly and exclusively to the Board of Directors of
the Company, (c) Employer relocates Employee, without his consent, more than 25
miles from Employer's current headquarters in San Francisco, or (d) Employer
materially breaches any provision of this Agreement.
-6-
<PAGE> 7
4.4 Change in Control. Change in Control is defined as set
forth in Employer's 1996 Executive Stock Incentive Plan.
4.5 Average Annual Compensation. Average Annual
Compensation is defined as the average annual amount of Employee's salary and
actual (as opposed to target) bonus, determined as follows depending upon when
the employment termination occurs:
<TABLE>
<CAPTION>
Employment Determination of
Termination Date Average Annual Compensation
---------------- ---------------------------
<S> <C>
Before 10/1/96 Annualized salary and bonus for FY '96.
10/1/96 to 9/30/97 Average of (i) annualized salary and
bonus for FY '96, and (ii) annualized
salary and bonus for FY '97.
10/1/97 to 9/30/98 Average of (i) salary and bonus for
FY '97 and (ii) annualized salary and
bonus for FY '98.
10/1/98 and after Average salary and bonus for the two
preceding fiscal years.
</TABLE>
5. Trade Secrets and Confidential Information.
5.1 Confidential Information. Employee hereby acknowledges
that in order to perform Employee's duties as an employee of Employer, Employee
has received, and will in the future be given access to, certain confidential,
secret and proprietary information in the form of records, data, specifications,
formulas, technology, inventions, devices, products, methods, know-how,
processes, financial data, customer and/or vendor information and practices,
customer lists, marketing methods, cost information, employee information and
trade secrets (collectively, "Confidential Information") developed and owned by
Employer concerning the business, products and/or services of Employer.
5.2 Non-Disclosure. Except as otherwise specifically
provided herein, Employee will not, directly or indirectly, disclose, or cause
or permit to be disclosed, to any person or to any entity whatsoever any
Confidential Information acquired pursuant to Employee's employment with
Employer (whether acquired prior to or subsequent to the execution of this
Agreement).
5.3 Permitted Disclosure. Employee may disclose the
Confidential Information only to the extent
-7-
<PAGE> 8
reasonably necessary and required in the discharge of Employee's duties as an
employee of Employer.
5.4 Duplication. Employee shall not, without the prior
written consent of Employer, or except in connection with Employee performing
the responsibilities of Employee's position as described in Paragraph 1.1,
duplicate, or cause or permit to be duplicated, any material (including, without
limitation, written, typed, or printed material, or material embodied in other
forms including embodiment on computer discs and tapes) included in the
Confidential Information covered hereby.
5.5 Restricted Use. Except as specifically provided herein
or except in connection with Employee performing the responsibilities of
Employee's position as described in Paragraph 1.1, Employee will not, directly
or indirectly, use, or permit to be used, at any time or in any manner
whatsoever, any Confidential Information acquired pursuant to Employee's
employment with Employer. Employee shall not at any time or in any manner,
except with the prior written consent of Employer or except in connection with
Employee performing the responsibilities of Employee's position as described in
Paragraph 1.1, or as required by law, publish, disclose or use for Employee's
own benefit (or authorize anyone else to publish, disclose or make use of), any
Confidential Information unless and until such Confidential Information shall
cease to be secret as evidenced by general public knowledge.
5.6 Return of Information. Employee will immediately, upon
the request of Employer, return to Employer all originals, copies or other
embodiments of any Confidential Information received under this Agreement or
otherwise. Employee will not retain, or cause or permit to be retained, any
copies or other embodiments of the materials so returned.
5.7 Remedies. The parties stipulate that as between them
the Confidential Information consists of important, material and confidential
trade secrets (except to the extent that such information either is or becomes
published or is or becomes a matter of public knowledge through no wrongful
action of Employee). The parties further agree that the remedy at law for any
breach of this Article 5 would be inadequate and that, in addition to any other
remedies Employer may have, Employer shall be entitled to temporary or permanent
injunctive relief without the necessity of proving actual damages.
Notwithstanding the preceding sentence, the parties further agree it is
foreseeable that the breach by Employee of this Agreement may result in
substantial loss of profits or other damages to
-8-
<PAGE> 9
Employer and that, in addition to any other remedies Employer may have, Employer
shall be entitled to monetary damages upon proof. No right or remedy herein
conferred on or reserved to Employer is intended to be exclusive of any other
remedy or right, and each and every right or remedy shall be cumulative and in
addition to any right or remedy given hereunder or now or hereafter existing at
law or in equity or by statute.
5.8 Books and Records. All books, records and other
documents relating to the business and customer accounts of Employer, whether
prepared by Employee or otherwise coming into his possession, shall be and
remain the exclusive property of Employer, and Employee shall not, during the
term of this Agreement or thereafter, directly or indirectly, assert any
interests or property rights therein. Upon termination of this Agreement, all
books, records, other documents, and all copies thereof shall immediately be
returned to Employer.
5.9 Solicitation of Customers. After the termination of
Employee's employment for any reason, Employee will not, without the prior
written consent of Employer, directly or indirectly disclose to any person, the
names or addresses of any of Employer's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of Employer's customers, clients or other business associates,
either for the Employee or for any other person.
5.10 Solicitation of Employees and Others. After the
termination of Employee's employment for any reason, Employee will not, without
the prior written consent of Employer, directly or indirectly seek to persuade
any director, officer or employee of Employer to discontinue his or her position
with such entity or to become employed or engaged in any activity competitive
with the business of Employer.
5.11 Scope of Covenants. Each of the covenants of Employee
contained in this Article 5 shall be construed as a separate and independent
covenant covering the respective subject matter of the covenant in each of the
separate counties in each of the states of the United States of America and each
country of the world. To the extent that any covenant shall be determined to be
judicially unenforceable in any one or more county, state or country, that
covenant shall not be affected with respect to every other county, state or
country, each covenant being construed as severable and independent.
5.12 Term. Each of the covenants of Employee contained in
this Article 5 shall survive the termination of
-9-
<PAGE> 10
this Agreement for a period of three years, regardless of the reason for such
termination.
6. Miscellaneous.
6.1 Notice. All notices, requests and other communications
required or permitted to be given hereunder shall be in writing and shall be
deemed given (a) upon receipt, if given by personal delivery, (b) upon delivery,
if given by electronic facsimile, and (c) upon the third business day following
mailing, if mailed by deposit in the United States mail, with certification and
postal charges prepaid, addressed as follows:
If to Employer:
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, California 94134
Attn: Chief Financial Officer
Fax: (415) 330-1124
If to Employee:
Michael J. Sangiacomo
225 Magellan Avenue
San Francisco, CA 94116
6.2 Delegation of Duties. Employee may not delegate the
services and obligations he is required to perform under this Agreement. Any
attempt by Employee to delegate his duties hereunder shall be null and void.
6.3 Amendment. This Agreement may be modified or amended
only by and to the extent of the written agreement of Employer and Employee.
6.4 Previous Agreements. This Agreement and the Stock
Option Agreement contain the entire agreement between the parties and supersedes
all prior oral and written agreements, understandings, commitments, and
practices between the parties, including all prior employment or consulting
agreements, whether or not fully performed before the date of this Agreement.
6.5 Governing Law. This Agreement shall be governed by and
construed in accordance with the internal laws of the State of California.
6.6 Section Headings. The various section headings are
inserted for convenience of reference only and
-10-
<PAGE> 11
shall not affect the meaning or interpretation of this Agreement or any section
thereof.
6.7 Severability. If any provision of this Agreement is
held by a court of competent jurisdiction to be invalid, illegal or
unenforceable, such provision will be deemed amended to the minimum extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if such provision cannot be amended as provided above, it will be stricken and
the remainder of this Agreement will remain in full force and effect.
6.8 Cumulative Remedies. No right or remedy herein
conferred on or reserved to either party is intended to be exclusive of any
other right or remedy, and each and every right or remedy shall be cumulative
and in addition to any right or remedy given hereunder or now or hereafter
existing at law or in equity or by statute.
6.9 Arbitration. Except with respect to a claim for
equitable relief, any controversy or claim arising out of, or relating to, this
Agreement, or the making, performing or interpretation thereof, shall be settled
by arbitration in accordance with the Commercial Arbitration Rules of the
American Arbitration Association then in effect.
6.10 Waiver. Waiver of any default or breach of this
Agreement or of any warranty, representation, covenant or obligation contained
herein shall not be construed as a waiver of any subsequent breach.
6.11 Shareholder Approval. At any time before Employer's
Initial Public Offering, Employer will not issue more than 3% of its outstanding
voting stock to any person or group (as defined for purposes of Sections 13(d)
or 14(d) of the Securities Exchange Act of 1934) without first using its best
efforts to obtain such person's approval of Employee's Employment Agreement and
Stock Option Agreement in accordance with Section 280G of the Internal Revenue
Code.
6.12 Legal Expenses. Employer shall reimburse Employee for
Employee's reasonable legal fees and expenses in negotiating and documenting
this Agreement and the Stock Option Agreement.
-11-
<PAGE> 12
IN WITNESS WHEREOF, the parties have executed
this Agreement in one or more counterparts which, taken together, shall
constitute one agreement.
EMPLOYER:
NORCAL WASTE SYSTEMS, INC.
By: /s/ John B. Molinari
-----------------------------
Its:
EMPLOYEE:
/s/ Michael J. Sangiacomo
-----------------------------
MICHAEL J. SANGIACOMO
-12-
<PAGE> 1
Exhibit 10.36
SUMMARY OF MATERIAL TERMS OF SEVERANCE
POLICY FOR CERTAIN KEY EMPLOYEES
1. Eligibility. Up to ten employees of the Company holding the position
of manager, general manager, or equivalent are eligible to participate under the
Severance Policy. Composition of this group is in the sole discretion of a group
consisting of the Chief Executive Officer, Chief Operating Officer, Executive
Vice President-Corporate and Chief Financial Officer of Norcal.
2. Benefits. Each eligible employee will receive an amount equal to his
or her current annual base salary in the event (i) there is a change in control
of Norcal and (ii) the employee's employment with the Company is actually or
constructively terminated or the employee resigns within 13 months of the change
in control.
3. Exclusivity. Benefits received under the Severance Policy would
supersede any other cash severance benefits to which the employee would
otherwise be entitled under any other severance plan or policy maintained by the
Company.
<PAGE> 1
FOURTH AMENDED AND RESTATED LOAN AGREEMENT
by and between
NORCAL WASTE SYSTEMS, INC.
and
NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST
Effective as of October 1, 1995
<PAGE> 2
TABLE OF CONTENTS
<TABLE>
<CAPTION>
Page
----
<S> <C>
ARTICLE 1 Promissory Notes.................................................................... 3
1.1 Prior Promissory Notes......................................................... 3
1.2 Cancellation of Prior Notes.................................................... 4
1.3 Issuance of New Notes.......................................................... 4
ARTICLE 2 Interest............................................................................ 5
ARTICLE 3 Repayment........................................................................... 5
3.1 Repayments..................................................................... 5
3.2 Prepayment..................................................................... 6
3.3 Not Payable on Demand.......................................................... 6
3.4 Limitation on Repayments....................................................... 6
ARTICLE 4 Manner of Repayment................................................................. 7
ARTICLE 5 Representations and Warranties of the ESOP.......................................... 7
5.1 Authorizations................................................................. 8
5.2 Compliance with Obligations and Laws........................................... 8
5.3 ERISA and the ESOP............................................................. 9
ARTICLE 6 Representations and Warranties of the
Company............................................................................. 9
6.1 Corporate Authority............................................................ 9
6.2 Compliance with Laws and Obligations........................................... 10
6.3 No Present Intent to Sell...................................................... 10
6.4 IRS Determination Letter....................................................... 10
ARTICLE 7 Covenant of the ESOP................................................................ 11
ARTICLE 8 Amendments. Consents. Waivers and
Modifications....................................................................... 11
ARTICLE 9 No Waiver........................................................................... 11
ARTICLE 10 Loss, Theft, Destruction or Mutilation of
Notes............................................................................... 12
ARTICLE 11 Survival of Covenants, Etc.; Successors and
Assigns............................................................................. 12
ARTICLE 12 Communications...................................................................... 13
</TABLE>
<PAGE> 3
<TABLE>
<CAPTION>
Page
----
<S> <C>
ARTICLE 13 Miscellaneous....................................................................... 14
13.1 Entire Agreement.............................................................. 14
13.2 Governing Law................................................................. 14
13.3 Headings...................................................................... 14
13.4 Counterparts.................................................................. 14
13.5 Severability.................................................................. 15
Exhibit I - Form of Note I
Exhibit II - Form of Note II
Exhibit III - Form of Note III
</TABLE>
<PAGE> 4
LOAN AGREEMENT
THIS FOURTH AMENDED AND RESTATED LOAN AGREEMENT, entered into
this 21st day of November, 1995, to be effective as of October 1, 1995, by and
between NORCAL WASTE SYSTEMS, INC., a California corporation (the "Company"),
and the NORCAL WASTE SYSTEMS, INC. EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST (the
"ESOP").
W I T N E S S E T H:
WHEREAS, the ESOP was created for the purpose of investing
primarily in common stock of the Company ("Company Stock") and is intended to
qualify as an employee stock ownership plan within the meaning of Section
4975(e)(7) of the Internal Revenue Code of 1986, as amended (the "Code");
WHEREAS, pursuant to the Third Amended and Restated Loan
Agreement, dated as of September 30, 1992, the ESOP is indebted to the Company
in the remaining principal amount of $40,948,387;
WHEREAS, pursuant to the Loan Agreement dated as of
February 7, 1990, by and between Norcal Solid Waste Systems,
Inc. and Excel Environmental, Inc. Employee Stock Ownership
Plan, as amended by Amendment Nos. 1 and 2 thereto ("Excel
ESOP Loan
<PAGE> 5
Agreement"), the ESOP is indebted to the Company in the remaining principal
amount of $6,801,838;
WHEREAS, in connection with the Company's Refinancing Plan, as
described in the Offering Memorandum for 12 1/2% Senior Notes due 2005, dated
November 15, 1995, the Company is refinancing all of its existing indebtedness
and the ESOP is retiring all the subordinated notes ($36,560,004 face amount)
("ESOP Notes") which the ESOP issued in connection with its initial acquisition
of Company Stock in 1986;
WHEREAS, in connection with the Company's Refinancing Plan,
the Company is lending the ESOP the additional sum of $34,112,004 ("Refinance
Loan"), which the ESOP is using to retire the ESOP Notes;
WHEREAS, the bank loans to which the existing indebtedness of
the ESOP to the Company (under the Third Amended and Restated Loan Agreement and
the Excel ESOP Loan Agreement) previously corresponded are being refinanced by
the Company as part of the Refinancing Plan;
WHEREAS, the Company has indicated that it is willing to make
annual contributions to the ESOP in amounts sufficient to enable the ESOP to
repay its indebtedness over a thirteen-year period;
- 2 -
<PAGE> 6
WHEREAS, the Administrative Committee of the ESOP (the
"Committee") has been advised by its financial adviser regarding the effects of
the refinancing of the ESOP's indebtedness on the future values of Company
Stock, and the Committee has determined that said refinancing in accordance with
the terms of this Loan Agreement is primarily for the benefit of participants
under the ESOP; and
WHEREAS, the Company and the ESOP desire to amend and restate
the Third Amended and Restated Loan Agreement in its entirety and to amend and
restate the Excel ESOP Loan Agreement in its entirety, it being the intent that
the loans outstanding under said loan agreements shall not be deemed to be
repaid or terminated upon the effectiveness of this Loan Agreement but shall be
deemed to continue to remain outstanding (except as otherwise provided herein);
NOW, THEREFORE, the parties hereto agree as follows:
ARTICLE 1
Promissory Notes
1.1 Prior Promissory Notes. As of October 1, 1995, the
following are the promissory notes and remaining principal balances outstanding
thereunder pursuant to the Third Amended and Restated Loan Agreement and the
Excel ESOP Loan Agreement:
- 3 -
<PAGE> 7
<TABLE>
<CAPTION>
Note Remaining Principal
---- -------------------
<S> <C>
C-2 Note $ 8,150,000
E Note $32,798,387
F Note $ 6,801,838
-----------
TOTAL $47,750,225
</TABLE>
1.2 Cancellation of Prior Notes. The promissory notes identified in
Section 1.1 shall be cancelled by the Company as of October 1, 1995.
1.3 Issuance of New Notes. The following new promissory notes (the
"Notes") shall be issued by the ESOP to the Company, dated as of October 1,
1995, to represent the total new principal balance of $81,862,229 payable
hereunder (which includes the $34,112,004 Refinance Loan):
Note I - Representing the principal balance previously outstanding
under the C-2 Note, plus the $34,112,004 Refinance Loan, for a total
principal amount of $42,262,004.
Note II - Representing the $32,798,387 principal balance previously
outstanding under the E Note.
Note III - Representing the $6,801,838 principal balance previously
outstanding under the F Note (issued pursuant to the Excel ESOP Loan
Agreement).
- 4 -
<PAGE> 8
ARTICLE 2
Interest
Interest (including interest on overdue payments) shall accrue
from and after October 1, 1995, on the unpaid principal amount of the Notes at
the rate of seven percent (7.0%) per annum. The ESOP shall make payments to the
Company of accrued interest on each of the Notes as of September 30th of each
year, as described in Section 3.1. Interest shall be calculated on the basis of
a 365-day year and actual days elapsed.
ARTICLE 3
Repayment
3.1 Repayments. It is intended that the ESOP will pay
principal and interest to the Company in thirteen equal, annual installments,
each in the amount of $9,794,885, as of September 30th of each year, commencing
on September 30, 1996, and ending on September 30, 2008, on which date the total
amount of principal and interest payable hereunder shall be due. Such payments
shall first pay interest accrued on each of the Notes and shall then amortize
principal first on Note I until fully repaid, and then on Note II until fully
repaid, and then on Note III, until fully repaid.
- 5 -
<PAGE> 9
3.2 Prepayment. The ESOP shall prepay principal outstanding
under any Note to the extent that the Company makes contributions to the ESOP
for the purpose of enabling the ESOP to make such prepayments. Any such
prepayment shall be applied to the last scheduled principal payments on the Note
which is being prepaid, but shall not reduce the amount of any regularly
scheduled payment specified in Section 3.1. Prepayments may be made without
payment of premium or penalty.
3.3 Not Payable on Demand. The principal amounts outstanding
under the Notes are not subject to acceleration, and the Company may not
accelerate repayment of the principal amounts outstanding under the Notes for
any reason whatsoever, including, without limitation, the breach or default of
the ESOP hereunder or under the Notes. Under no circumstances will the
outstanding balance of any of the Notes be payable on demand.
3.4 Limitation on Repayments. Notwithstanding anything to the
contrary contained herein or in the Notes, payments of principal and interest on
the Notes shall not exceed the sum of all Company contributions (excluding any
contributions of Norcal Stock) that are made to enable the ESOP to meet its
obligations under this Loan Agreement, together with any cash dividends on
Common Stock and earnings on such Company contributions, less payments made in
prior years. Neither the Company nor any other Person shall have any right to
any assets of the ESOP other than (a) contributions that are made to the ESOP to
meet its
- 6 -
<PAGE> 10
obligations hereunder and under the Notes, (b) earnings attributable to the
investment of such contributions, and (c) cash dividends on Company Stock. In no
event shall the Company or any other Person have recourse against the ESOP
except as provided herein. For the purposes of this Section 3.4, all references
to "Company" shall mean the "Company and its subsidiaries and the Company's
successors from time to time."
ARTICLE 4
Manner of Repayment
Payments of principal and interest shall be made by the ESOP
in cash; provided, however, that the Company may make contributions to the ESOP
in the form of cancellation of indebtedness constituting payment on the Notes.
All payments shall be made without any deduction whatsoever, including, without
limitation, deduction for any setoff, recoupment or counterclaim.
ARTICLE 5
Representations and Warranties of the ESOP
The ESOP, as of the date hereof, represents and warrants as
follows:
- 7 -
<PAGE> 11
5.1 Authorizations. The ESOP is an employee stock ownership
plan established by the Company, which, through actions of the Committee, has
all requisite power and authority to execute, deliver and perform its
obligations under this Loan Agreement and the Notes. This Loan Agreement and the
Notes have been duly authorized by all necessary action on the part of the
Committee; this Loan Agreement has been duly executed and delivered by the ESOP
and constitutes, and the Notes when duly executed and delivered for value by the
ESOP will constitute, a legal, valid and binding obligation of the ESOP,
enforceable in accordance with its terms, subject to bankruptcy, insolvency,
reorganization and other similar laws affecting creditors' rights generally and
subject, as to enforceability, to general equitable principles (regardless of
whether enforcement is sought in a proceeding in equity or at law).
5.2 Compliance with Obligations and Laws. Neither the
execution and delivery by the ESOP of this Loan Agreement or the Notes, nor
compliance by the ESOP with its obligations hereunder or thereunder,
(i) will conflict with, or result in a breach or violation of,
or constitute a default under, any provision of the ESOP or any law,
rule, regulation, order, injunction or decree of any court,
administrative authority or arbitrator applicable to the ESOP;
- 8 -
<PAGE> 12
(ii) will result in the creation or imposition of any lien
upon any of the properties or assets of the ESOP; or
(iii) will require any prior action, consent or approval of,
or filing with, any government or governmental authority or regulatory
or administrative body except those reporting and disclosure
requirements specified under ERISA or the Code.
5.3 ERISA and the ESOP. It is intended that each loan subject
to this Loan Agreement shall continue to constitute an "exempt loan" within the
meaning of Treasury Regulations Section 54.4975-7(b).
ARTICLE 6
Representations and Warranties of the Company
The Company, as of the date hereof, represents and warrants as
follows:
6.1 Corporate Authority. The Company has all requisite power
and authority to execute, deliver and perform its obligations under this Loan
Agreement. The Company has taken all corporate action to authorize this Loan
Agreement and the lending of the amounts described in this Loan Agreement. This
Loan Agreement has been duly executed and delivered by the Company and
- 9 -
<PAGE> 13
is a legal, valid and binding obligation of the Company, enforceable in
accordance with its terms, subject to bankruptcy, insolvency, reorganization and
other similar laws affecting creditors' rights generally and subject, as to
enforceability, to general equitable principles (regardless of whether
enforcement is sought in a proceeding in equity or at law).
6.2 Compliance with Laws and Obligations. Neither the
execution of this Loan Agreement nor the fulfillment of any of the Company's
obligations under this Loan Agreement will conflict with, or result in a breach
or violation of, or constitute a default under any law, rule, regulation, order,
injunction, or any other obligation, loan, contract or agreement of the Company.
6.3 No Present Intent to Sell. The Company is extending credit
and entering into this Loan Agreement for its own account with no present
intention of distributing or reselling the Notes or any interest therein.
6.4 IRS Determination Letter. The Company has received a
favorable determination letter from the Internal Revenue Service dated January
12, 1988, that the ESOP is a qualified employee stock ownership plan under
Sections 401(a) and 4975(e)(7) of the Code.
- 10 -
<PAGE> 14
ARTICLE 7
Covenant of the ESOP
The ESOP covenants and agrees that so long as the Notes shall
be outstanding, the ESOP will punctually pay or cause to be paid the principal
of, and interest on, the Notes when and as the same shall become due, but only
to the extent that the ESOP receives payments from the Company as described in
Section 3.4.
ARTICLE 8
Amendments, Consents, Waivers and Modifications
No amendment or waiver of any provision of this Loan Agreement
shall be effective unless set forth in an instrument in writing signed by both
parties to this Loan Agreement.
ARTICLE 9
No Waiver
No course of dealing between the Company and the ESOP in
exercising any rights or obligations hereunder or under the Notes shall be
construed as a waiver of any rights of the Company or of the ESOP.
- 11 -
<PAGE> 15
ARTICLE 10
Loss, Theft, Destruction or Mutilation of Notes
Upon receipt by the ESOP of evidence satisfactory to the ESOP
of the loss, theft, destruction or mutilation of any of the Notes, and (except
in the case of mutilation) of indemnity or security satisfactory to the ESOP
(except that if the holder of such Note is the Company or another institution of
recognized responsibility, the holder's own agreement of indemnity may be deemed
satisfactory by the ESOP in its sole discretion), and upon surrender and
cancellation of such Note, if mutilated, the ESOP, at the Company's expense,
will execute and deliver a new Note of like tenor, in lieu of such Note. Any
note executed and delivered in accordance with the provisions of this Article 10
shall be dated as of the date to which interest has been paid on the
indebtedness to be evidenced by such note, or if no interest has yet been so
paid, then dated the date of the Note in lieu of which it is to be issued.
ARTICLE 11
Survival of Covenants, Etc.; Successors and Assigns
So long as the Notes shall be outstanding, all covenants,
agreements, representations and warranties made by the Company and the ESOP in
this Loan Agreement and in any certifi-
- 12 -
<PAGE> 16
cate or other document delivered pursuant hereto shall survive the execution and
delivery of the original Notes to the Company and payment therefor and shall
inure to the benefit of the Company or the ESOP, as the case may be, and shall
be binding upon any successors and assigns of the ESOP or the Company, as the
case may be.
ARTICLE 12
Communications
All notices and other communications which are required or may
be given hereunder shall be in writing, shall be effective upon receipt, and
shall be deemed to have been duly given if delivered personally or sent by
cable, telegram, telex or facsimile or by registered or certified mail, postage
prepaid, sent to the following address:
If to the Company: Norcal Waste Systems, Inc.
5 Thomas Mellon Circle, Suite 304
San Francisco, California 94134
Attention: Michael J. Sangiacomo,
President
If to the ESOP: Administrative Committee of the Norcal
Waste Systems, Inc. Employee Stock
Ownership Plan and Trust
5 Thomas Mellon Circle, Suite 304
San Francisco, California 94134
Attention: Mark R. Lomele
Chair
- 13 -
<PAGE> 17
Such address may be changed from time to time by notice to the ESOP, in the case
of the Company, and by notice to the Company, in the case of the ESOP.
ARTICLE 13
Miscellaneous
13.1 Entire Agreement. This Loan Agreement and the Notes
constitute the entire agreement between the parties hereto with respect to the
subject matter hereof.
13.2 Governing Law. This Loan Agreement and Notes shall be
governed by, and interpreted in accordance with, the substantive laws of the
State of California except as preempted by ERISA.
13.3 Headings. The table of contents and headings of the
articles and sections of this Loan Agreement are inserted for convenience only
and shall not be deemed to constitute a part hereof.
13.4 Counterparts. This Loan Agreement may be executed in one
or more counterparts each of which shall be deemed to constitute an original and
shall become effective when one or more counterparts have been signed by each
party hereto and delivered to the other party.
- 14 -
<PAGE> 18
13.5 Severability. The invalidity or unenforceability of any
provision of this Agreement shall not affect the validity or enforceability of
any other provision hereunder.
IN WITNESS WHEREOF, the parties have executed this Fourth
Amended and Restated Loan Agreement as of the 21st day of November, 1995.
NORCAL WASTE SYSTEMS, INC.,
a California corporation
By /s/ Michael J. Sangiacomo
---------------------------------------
Its President & C.E.O.
--------------------------------------
NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN
AND TRUST
By the Administrative Committee of
the Norcal Waste Systems, Inc.
Employee Stock Ownership Plan
By /s/ Mark R. Lomele
---------------------------------------
Its Chair
- 15 -
<PAGE> 19
PROMISSORY NOTE I
$42,262,004 October 1, 1995
San Francisco, California
FOR VALUE RECEIVED, THE NORCAL WASTE SYSTEMS, INC. EMPLOYEE
STOCK OWNERSHIP PLAN AND TRUST (the "ESOP") hereby promises to pay to NORCAL
WASTE SYSTEMS, INC., a California corporation (the "Company"), or order, at the
principal office of the Company at Five Thomas Mellon Circle, Suite 304, San
Francisco, California 94134, the principal sum of forty-two million two hundred
sixty-two thousand four dollars ($42,262,004), in lawful money of the United
States of America and in immediately available funds, on the dates and in the
principal amounts provided in the Loan Agreement, and to pay interest on the
unpaid principal at the rate of seven percent (7.0%) per annum, at such office,
in like money and funds, for the period commencing on the date of this Note
until this Note shall be paid in full, on the dates provided in the Loan
Agreement.
This Note is the Note I referred to in the Fourth Amended and
Restated Loan Agreement (as modified and supplemented and in effect from time to
time, the "Loan Agreement"), effective as of October 1, 1995, between the
Company and the ESOP. Capitalized terms used in this Note have the respective
meanings assigned to them in the Loan Agreement.
<PAGE> 20
This Note amends and restates the promissory note designated
as the C-2 Note of the ESOP to the Company dated September 30, 1992, as amended
and restated pursuant to the Third Amended and Restated Loan Agreement dated as
of September 30, 1992, between the Company and the ESOP, and also includes the
additional principal amount of the Refinance Loan under the Loan Agreement.
This Note shall be governed by and construed in accordance
with the law of the State of California.
NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN
AND TRUST
By the Administrative Committee
of the Norcal Waste Systems, Inc.
Employee Stock Ownership Plan
By /s/ Mark R. Lomele
-----------------------------------
Its Chair
- 2 -
<PAGE> 21
PROMISSORY NOTE II
$32,798,387 October 1, 1995
San Francisco, California
FOR VALUE RECEIVED, THE NORCAL WASTE SYSTEMS, INC. EMPLOYEE
STOCK OWNERSHIP PLAN AND TRUST (the "ESOP") hereby promises to pay to NORCAL
WASTE SYSTEMS, INC., a California corporation (the "Company"), or order, at the
principal office of the Company at Five Thomas Mellon Circle, Suite 304, San
Francisco, California 94134, the principal sum of thirty-two million seven
hundred ninety-eight thousand three hundred eighty-seven dollars ($32,798,387),
in lawful money of the United States of America and in immediately available
funds, on the dates and in the principal amounts provided in the Loan Agreement,
and to pay interest on the unpaid principal at the rate of seven percent (7.0%)
per annum, at such office, in like money and funds, for the period commencing on
the date of this Note until this Note shall be paid in full, on the dates
provided in the Loan Agreement.
This Note is the Note II referred to in the Fourth Amended and
Restated Loan Agreement (as modified and supplemented and in effect from time to
time, the "Loan Agreement") effective as of October 1, 1995, between the Company
and the ESOP. Capitalized terms used in this Note have the respective meanings
assigned to them in the Loan Agreement.
<PAGE> 22
This Note amends and restates the promissory note designated
as the E Note of the ESOP to the Company dated September 30, 1992, as amended
and restated pursuant to the Third Amended and Restated Loan Agreement dated as
of September 30, 1992, between the Company and the ESOP.
This Note shall be governed by and construed in accordance
with the law of the State of California.
NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN
AND TRUST
By the Administrative Committee
of the Norcal Waste Systems, Inc.
Employee Stock Ownership Plan
By /s/ Mark R. Lomele
-----------------------------------
Its Chair
- 2 -
<PAGE> 23
PROMISSORY NOTE III
$6,801,838 October 1, 1995
San Francisco, California
FOR VALUE RECEIVED, THE NORCAL WASTE SYSTEMS, INC. EMPLOYEE
STOCK OWNERSHIP PLAN AND TRUST (the "ESOP") hereby promises to pay to NORCAL
WASTE SYSTEMS, INC., a California corporation (the "Company"), or order, at the
principal office of the Company at Five Thomas Mellon Circle, Suite 304, San
Francisco, California 94134, the principal sum of six million eight hundred one
thousand eight hundred thirty-eight dollars ($6,801,838), in lawful money of the
United States of America and in immediately available funds, on the dates and in
the principal amounts provided in the Loan Agreement, and to pay interest on the
unpaid principal at the rate of seven percent (7.0%) per annum, at such office,
in like money and funds, for the period commencing on the date of this Note
until this Note shall be paid in full, on the dates provided in the Loan
Agreement.
This Note is the Note III referred to in the Fourth Amended
and Restated Loan Agreement (as modified and supplemented and in effect from
time to time, the "Loan Agreement") effective as of October 1, 1995, between the
Company and the ESOP. Capitalized terms used in this Note have the respective
meanings assigned to them in the Loan Agreement.
<PAGE> 24
This Note amends and restates the promissory note (known as
the F Note) of the ESOP to the Company dated February 7, 1990, issued pursuant
to the Loan Agreement dated as of February 7, 1990, between the Company and the
Excel Environmental, Inc. Employee Stock Ownership Plan (which Plan subsequently
merged into the ESOP).
This Note shall be governed by and construed in accordance
with the law of the State of California.
NORCAL WASTE SYSTEMS, INC.
EMPLOYEE STOCK OWNERSHIP PLAN
AND TRUST
By the Administrative Committee
of the Norcal Waste Systems,
Inc. Employee Stock Ownership
Plan
By /s/ Mark R. Lomele
-----------------------------------
Its Chair
- 2 -
<PAGE> 1
Exhibit 10.39
NORCAL
DEFERRED COMPENSATION AND STOCK OPTION PLAN
This Deferred Compensation and Stock Option Plan (the "Plan")
is adopted by Norcal Waste Systems, Inc., a California corporation (the
"Company") effective as of June 4, 1996. The Plan is an "employee pension
benefit plan" within the meaning of Section 3(2) of the Employee Retirement
Income Security Act of 1970, as amended ("ERISA"), and is intended to be a Top
Hat Plan, described in Sections 201(2), 301(a)(3) and 401(a)(1) of ERISA as an
unfunded plan maintained primarily for the purpose of providing deferred
compensation for a select group of management or highly compensated employees.
A. PARTICIPATION
1. This Plan is intended to provide benefits to Donald Moriel (the
"Employee"), a key employee of the Company who is entering into an employment
agreement with the Company as of the effective date of this Plan.
2. The Company intends to provide the Employee with a retirement
annuity and options to purchase shares of the Company's common stock upon the
terms and conditions set forth in this Plan.
3. The Company also wishes to adopt certain restrictions upon the
provision of benefits hereunder in order to protect the goodwill and business of
the Company, to provide for the orderly sale of shares acquired pursuant to the
Plan by the Employee upon his termination of employment, and to protect the
Company from the divisive results that may occur upon the acquisition of stock
by third parties who may not be compatible with the remaining shareholders.
B. ADMINISTRATION; DEFINITIONS
1. The Compensation Committee is the Plan Administrator and shall be
responsible for interpreting the Plan and implementing any change in Plan
provisions. The Compensation Committee may delegate to any other individual or
committee responsibility for the administration of the Plan. Annuity benefits
shall be provided through direct payments by the Company from its general
assets, and the issuance of shares pursuant to the exercise of an option shall
be from the Company's authorized but unissued shares. The Compensation Committee
has full discretion and authority to interpret the Plan and make all
determinations relating to eligibility for and the payment of benefits under the
Plan.
-1-
<PAGE> 2
The Compensation Committee's interpretations and exercise of discretion
hereunder shall be final and binding on all persons claiming benefits under the
Plan.
2. Capitalized terms not otherwise defined in this Plan have the
meanings set forth in Exhibit A attached hereto.
C. DEFERRED COMPENSATION
1. Employee will defer $50,000 per year of his basic salary pursuant to
the terms of this Section C. Such deferrals will begin on June 1, 1996 and will
continue until the termination of Employee's employment with the Company for any
reason, including Employee's Retirement. Such deferrals will accrue
proportionately on a daily basis, will be fully vested on such basis, and will
not be subject to forfeiture.
2. Such deferrals will accrue interest at a rate of 8% per year,
compounded quarterly.
3. The Company will distribute such deferred compensation (including
accrued interest) to Employee at the rate of $30,000 per year, which will be
distributable in quarterly amounts of $7,500 on the first day of each calendar
quarter, beginning with the first day of the calendar quarter following the
termination of Employee's employment with the Company for any reason, including
Employee's Retirement. Notwithstanding the foregoing sentence, the Company may
make earlier distributions to Employee if and to the extent Employee has a
financial hardship due to an Unforeseeable Emergency.
4. At the time of deferral, the Company may deduct from Employee's
deferred compensation, any employment or other taxes which are then due on
amounts which Employee has elected to defer. The Company may deduct from
distributions to Employee under this Section C amounts owed by Employee to the
Company and amounts that the Company is required to withhold and pay, either to
governmental agencies on behalf of Employee or under court order to any person.
5. This deferred compensation will be unfunded for tax purposes and for
purposes of Title I of ERISA. Any salary deferred under this Section C will be
held in the name of the Company, will continue for all purposes to be part of
the general funds of the Company, and will remain assets of the Company subject
to claims of unsecured general creditors of the Company.
6. Employee will have the right to designate a primary beneficiary (and
a secondary beneficiary in the event that
-2-
<PAGE> 3
the primary beneficiary fails to survive Employee), and to amend or revoke such
designation at any time, in writing. Such designation, amendment or revocation
will be effective upon receipt by the Company. If Employee does not designate
his spouse as primary beneficiary, Employee's spouse must consent to the
beneficiaries designated by Employee.
7. Although this Section C is intended to provide tax benefits for
Employee, the Company does not guarantee any particular tax treatment.
Accordingly, Employee should consult his own financial and tax advisors
concerning any deferral to be made pursuant to this Section C.
D. RETIREMENT ANNUITY
1. Subject to Section F below, in consideration of the Employee's
agreement to retire at age 65 and the execution and delivery of a Release when
Employee turns 65, the Employee will be entitled to a single life annuity (the
"Retirement Annuity"), payable quarterly until Employee's death, in the amount
of $50,000 per year, less the aggregate amount of benefits the Employee receives
from other retirement plans of the Employer (which are expected to be
approximately $11,000 at Employee's Retirement and which do not include the
health benefits and COBRA reimbursement Employee and his family are entitled to
receive pursuant to Sections 2.3(a) and 3.4(b)(ii) of the Employment Agreement).
Such payments will be made on the first day of each calendar quarter, beginning
July 1, 1999. Employee's heirs are entitled to that portion of the Retirement
Annuity that has accrued, but remains unpaid, at the time of Employee's death.
Employee will forfeit all rights or interests in the Retirement Annuity if
Employee's employment with the Company is terminated with Cause or because of
death, voluntary resignation or for any reason other than Retirement, Disability
or termination without Cause.
E. STOCK OPTION AGREEMENT.
1. Grant of Option. Pursuant to the terms of this Plan, the Company
hereby grants the Employee a Nonqualified Stock Option (the "Option") to
purchase from the Company all or any part of an aggregate of 300,000 shares of
the Company's common stock (the "Shares") at an exercise price of $4.89 per
Share.
2. Vesting of Option.
(a) General. Subject to Sections E.2(b) and E.2(c) below, as long as
the Employee remains employed by the Company, the Option will become exercisable
("Vest") on the following dates (each a "Vesting Date"):
-3-
<PAGE> 4
<TABLE>
<CAPTION>
Cumulative Cumulative
Percentage of Number of
Date Shares Vested Shares Vested
---- ------------- -------------
<S> <C> <C>
Before September 30, 1996 0% -0-
September 30, 1996 30% 90,000
September 30, 1997 60% 180,000
September 30, 1998 90% 270,000
May 27, 1999 100% 300,000
(Employee's 65th birthday)
</TABLE>
(b) Acceleration. If the Employee's employment with the Company is
terminated because of Disability or death, 100% of the Employee's Shares will
Vest on such Termination Date.
(c) Employment Termination. If the Employee's employment with the
Company is terminated because of Employee's resignation or for any reason other
than Disability or death, the Vesting process will terminate on such Termination
Date. Notwithstanding the foregoing sentence, if the Employee's employment with
the Company is terminated without Cause or because of Disability, unvested
Shares that would otherwise Vest on the next Vesting Date will Vest on such
Termination Date pro rata based upon the number of days between the last Vesting
Date and such Termination Date.
3. Term of Option.
(a) General. Subject to the other terms of this Plan, regardless of
whether Employee's employment or consulting with the Company is terminated
without Cause or because of death, Disability, Retirement or voluntary
resignation, the Optionholder may exercise this Option to purchase all or any
portion of the Shares that have Vested at any time on or before September 30,
2002.
(b) Termination for Cause. Upon Termination of Service for Cause, the
Option will immediately expire, and no rights thereunder may be exercised.
(c) Corporate Transactions. Notwithstanding any other provision of
this Plan, in the event of a Corporate Transaction, the Company shall either (i)
require the successor entity to (A) assume the Option or (B) substitute a
comparable option of such successor entity (or any of its affiliated entities),
or (ii) notify the Optionholder at least 30 days before the Corporate
Transaction so that the Optionholder will have an opportunity to purchase all or
part of the Vested Shares prior to the consummation of such Corporate
Transaction, at which time the Option will be
-4-
<PAGE> 5
cancelled and the Optionholder will have no right to purchase the unvested
Shares or any Vested Shares that were not purchased prior to the consummation of
the Corporate Transaction.
4. Exercise of Option.
(a) Notice of Exercise. To purchase all or part of the Vested Shares
at any time, the Optionholder must deliver to the Company a Release and a
written notice substantially in the form attached hereto as Exhibit B (the
"Exercise Notice").
(b) Payment Alternatives. The Optionholder, at his election, may pay
for the Shares by any of the following means (or any combination of the
following means), provided that such payment alternative is legally permissible
and does not cause material adverse accounting consequences for the Company:
(i) Cash or cash equivalents.
(ii) Payment with a nonrecourse promissory note secured by the
purchased Shares, with the principal amount of such note not greater than 60% of
the Fair Market Value of such Shares. Such note will bear interest at the
BankAmerica reference rate, payable annually in arrears; principal will be
payable in five equal annual installments, beginning on the first anniversary
date of the note; principal and all accrued interest will be due and payable if
and when the Shares are sold.
(iii) Payment by surrender of Shares already owned by the
Optionholder, with such Shares having a Fair Market Value equal to the Exercise
Price of the Shares being purchased and any applicable withholding taxes.
(iv) Payment by cancellation of Shares that have Vested but that
have not been purchased by the Optionholder, with the spread on such Shares
(i.e., the amount by which the Fair Market Value exceeds the Exercise Price)
being equal to the Exercise Price of the Shares being purchased and any
applicable withholding taxes.
(v) If a public market for the Company's stock exists, payment
through a "same day sale" commitment from Optionholder and an NASD dealer,
whereby Optionholder irrevocably elects to exercise the Option and to sell a
portion of the Shares so purchased to pay for the Exercise Price and the NASD
dealer irrevocably commits upon receipt of such Shares to forward the Exercise
Price directly to the Company.
-5-
<PAGE> 6
(vi) If a public market for the Company's stock exists, payment
through a "margin" commitment from Optionholder and an NASD dealer, whereby
Optionholder irrevocably elects to exercise this Option and to pledge the Shares
so purchased to the NASD dealer in a margin account as security for a loan from
the NASD dealer in the amount of the exercise price, and the NASD dealer
irrevocably commits upon receipt of such Shares to forward the Exercise Price
directly to the Company.
(c) Closing. The purchase and sale of any shares upon exercise of
this Option will take place as promptly as reasonably possible after the
delivery of the completed Exercise Notice to the Company, or at such other time
as is agreed upon by the Company and the Optionholder. At the closing, the
Optionholder will deliver to the Company the aggregate purchase price for the
Shares being purchased, and the Company will deliver to the Optionholder a stock
certificate for the Shares purchased.
(d) Withholding Taxes. To the extent required by applicable federal,
state or local law, the Optionholder will make arrangements satisfactory to the
Company for the payment of any withholding tax obligation that arises because of
the exercise of this Option.
(e) S-8 Registration Statement. The Company agrees to use its best
efforts to register the Option and the Shares issued or issuable thereunder on
Form S-8 (or successor forms) under the Securities Act of 1933 within 90 days
after the Company has had an Initial Public Offering and is eligible to file
such a registration statement, unless at such time (i) the Optionholder could
immediately sell all his Shares pursuant to Rule 144 under the Securities Act of
1933, or (ii) the Optionholder's Option or Shares are not eligible for
registration on Form S-8 (or successor forms).
5. Adjustment Upon Change in Capitalization.
(a) In the event of any change in the outstanding Shares of the
Company as a result of a stock split, reverse stock split, stock dividend or
distribution, recapitalization, combination or reclassification, the Committee
will conclusively determine the appropriate adjustments, if any, to be made with
respect to the Option, including the number and class of Shares subject to the
Option and the appropriate Exercise Price for the Shares in each Series. Such
adjustments will be made only by the Committee and when so made will be
effective, conclusive and binding for all purposes with respect to this Option.
-6-
<PAGE> 7
(b) No such adjustments will be required by reason of (i) the
issuance or sale by the Company for cash or other consideration of additional
shares or securities convertible into or exchangeable for shares (other than
issuances to existing shareholders on a proportionate basis at a price
substantially below Fair Market Value); or (ii) the repurchase by the Company of
any of its shares of stock.
6. Restrictions on Transfer.
(a) The Option. The Optionholder may not Transfer the Option (or any
portion thereof) except as follows:
(i) By will or under the laws of descent and distribution; or
(ii) To one or more Permitted Transferees, provided that (A) each
such transferee executes such documents as the Company may require, agrees to be
bound by this Plan, and acknowledges that the status or conduct of the Employee
to whom the Option was granted may affect the transferee's rights under the
Option (such as when the Option ceases to vest or when any Shares may be
repurchased by the Company), and (B) the Company is satisfied that such Transfer
complies with applicable federal and state securities laws.
(b) Shares. The Optionholder may not Transfer any Shares acquired
pursuant to the exercise of an Option, whether voluntarily, involuntarily, or by
operation of law, unless: (i) such Transfer complies with all the terms of this
Plan, including the right of first refusal set forth in Section E.7 below, (ii)
each transferee executes such documents as the Company may require, agrees to be
bound by this Plan, and acknowledges that the status or conduct of the Employee
to whom the Option was originally granted may affect the transferee's rights as
a shareholder (such as when any Shares may be repurchased by the Company); (iii)
each transferee does not, directly or indirectly, promote, participate, or
engage in any activity or business competitive with the Company; and (iv) the
Company is satisfied that such Transfer complies with applicable federal and
state securities laws. Any attempt to Transfer Shares will be void unless the
provisions of this Plan are satisfied.
7. Right of First Refusal.
(a) Applicable Transactions. The right of first refusal ("ROFR") in
this Section E.7 will apply whenever the shareholder intends (or is required by
operation of law or otherwise) to sell, pledge or otherwise Transfer any Shares,
except that (i) this Section E.7 will not apply to transfers
-7-
<PAGE> 8
by the shareholder (A) by will or under the laws of descent and distribution or
(B) to one or more Permitted Transferees and (ii) this Section E.7 will
terminate upon the effective date of the Company's Initial Public Offering (if
any).
(b) Notice. Before making any voluntary transfer of Shares, the
shareholder will give written notice to the Company. In the event of a transfer
by operation of law or other involuntary transfer, the transferee promptly will
give written notice to the Company. In either event, such notice (the "ROFR
Notice") must specify: (i) the proposed transferee(s); (ii) the number of Shares
to be transferred (the "Applicable Shares"); (iii) the consideration to be
received per Share; and (iv) all other material terms relating to the proposed
transfer.
(c) Consideration.
(i) If the proposed transaction is a transfer of Shares solely
for cash, then the Company's option will be to purchase all or any portion of
the Applicable Shares upon the same terms and conditions set forth in the ROFR
Notice.
(ii) If the proposed transaction is a transfer of Shares wholly
or partially in exchange for property other than cash, the purchase price of
such Applicable Shares to the Company will be an amount in cash equal to the
fair market value of such property proposed to be received in exchange for the
Applicable Shares, as reasonably determined in good faith by the Company (plus
the cash, if any, included in the consideration for such Applicable Shares).
(iii) If the proposed transaction is a pledge or other
hypothecation of the ROFR Shares, or a gift or any other Transfer not
specifically described in Section E.7(c)(i) or (ii) above, then the Company's
option will be either: (A) to lend or otherwise Transfer to the shareholder such
consideration as described in the ROFR Notice and otherwise to accept the
proposed Transfer of the Applicable Shares upon all the terms and conditions
stated therein; or (B) to purchase for cash all or any portion of the Applicable
Shares, in which case the purchase price will be the Fair Market Value for the
Applicable Shares, as determined by the Company.
(iv) Whenever any determination of value must be made by the
Company pursuant to this Section E.7(c), the ROFR Notice will be deemed delayed
for all time periods set forth in this Plan until such determination has been
made.
-8-
<PAGE> 9
(d) Exercise of ROFR.
(i) The Company will have an assignable option (but not an
obligation) to purchase all or any portion of the Applicable Shares. The Company
may exercise this option by notifying the shareholder of its election to
purchase all of the Applicable Shares within 30 days after the receipt of the
ROFR Notice.
(ii) If the Company elects within such 30 day period to purchase
all the Applicable Shares, the shareholder will be obligated to sell, and the
Company (or its assignee) will be obligated to purchase, the Applicable Shares
for the consideration specified in Section E.7(c) and otherwise on the terms set
forth in the ROFR Notice. All parties will use their best efforts to consummate
the transaction as promptly as possible.
(e) Non-Exercise of ROFR. The ROFR will not be deemed exercised
unless (i) the Company (or its assignee) elects within the applicable time
period specified above to purchase all of the Applicable Shares and (ii) such
purchase is consummated within 90 days after the Company's receipt of the ROFR
Notice. If the ROFR is not deemed exercised, the shareholder may, subject to
Section E.6(b) above, Transfer such Applicable Shares to the proposed
transferee(s) for a period of 60 days following the first date on which the ROFR
is not exercisable, provided that the other terms of this Plan are satisfied and
that such Transfer is not more favorable to the transferee(s) than the terms
offered to the Company.
8. Company's Repurchase Option Upon Termination of Service.
(a) General. Upon the later of the Employee's Termination of Service
or the expiration of the term of the Option set forth in Section E.3 above (the
"Valuation Date"), the Company will have an assignable option (but not an
obligation) (the "Repurchase Option"), to repurchase all or any portion of the
Shares acquired by the Optionholder pursuant to the exercise of the Option.
(b) Repurchase Price.
(i) For any Termination of Service other than for Cause, the
repurchase price will be the Fair Market Value of the Shares being repurchased,
as of the Valuation Date.
(ii) For any Termination of Service for Cause, the repurchase
price will be the lower of (A) the Fair Market Value of the Shares being
repurchased, as of the Valuation
-9-
<PAGE> 10
Date, or (B) the purchase price paid to the Company for such Shares.
(c) Payment.
(i) The repurchase price may be paid, at the option of the
Company, by cash and/or cancellation of all or any portion of any outstanding
indebtedness owed by the Optionholder to the Company.
(ii) The Company may also purchase the Shares in installments as
follows: (A) not less than 33.33% of the Shares for cash on the closing date
referred to in Section E.8(d); and (B) the balance in two equal annual purchase
installments on the anniversary date of the Valuation Date, with the purchase
price per Share in each installment equal to the Fair Market Value as of the
Valuation Date plus a delayed purchase amount equal to the BankAmerica reference
rate applied to the installment payment from the Valuation Date to the
installment payment date. The obligation of the Company to purchase, and the
obligation of the Optionholder to sell, will be unconditional, subject to tender
by the Company of good funds for the purchase on each installment date. The
Company may place an appropriate legend on the certificates representing the
Shares not yet purchased to reflect the Company's right to purchase said Shares,
but the Optionholder will otherwise have all of the rights of a shareholder with
respect to such Shares. If the Company fails to tender the purchase price for
the Shares then subject to purchase in cash on an installment purchase date, the
Optionholder may declare in writing that the purchase obligation is in default
and either (x) terminate the purchase option with respect to all unpurchased
Shares and recover from the Company the difference between the purchase price on
such date and the Fair Market Value of such Shares on such date, if any, or (y)
recover from the Company the entire amount of the purchase price for such Shares
plus the delayed purchase amount to the date of payment in exchange for such
Shares.
(d) Procedures for Exercise of Repurchase Option. The Company may
exercise the Repurchase Option itself or assign the Repurchase Option to one or
more other persons, including the other shareholders of the Company. Within 30
days after the Fair Market Value of the Shares has been determined, the Company
will notify the Optionholder if it wishes to exercise its Repurchase Option, or
if it has assigned the Repurchase Option to other persons who wish to exercise
such Repurchase Option. Such notice will set a date for the closing of the
transaction not later than 30 days from the date of such notice.
-10-
<PAGE> 11
(e) Termination Upon IPO. The Repurchase Option will terminate if the
effective date of the Company's Initial Public Offering is on or before the
closing referred to in Section E.8(d).
9. Representations of the Employee. The Employee represents and
warrants to the Company that:
(a) No Distribution. The Employee is acquiring the Option and any
Shares that may be issued pursuant thereto for Employee's own account, for
investment purposes only and not with a view to any distribution of the Option
or such Shares.
(b) Advisors. The Employee acknowledges that (i) he is not
represented with respect to this Plan, the Option or any Shares issued pursuant
thereto by Howard, Rice, Nemerovski, Canady, Falk & Rabkin, A Professional
Corporation, which is counsel to the Company, and (ii) he has had an opportunity
to consult his own legal, tax and financial advisors concerning this
transaction.
F. RESTRICTIONS ON EMPLOYEE'S ACTIVITIES
1. Restrictions on Employee's Activities.
(a) General. If the Employee breaches any provision set forth in this
Section F.1, the Company may, in its discretion, (i) cancel the Retirement
Annuity; (ii) cancel any portion of the Option that has not yet been exercised,
and (iii) repurchase any Shares that were acquired by the Employee (or any
subsequent transferee) pursuant to the exercise of an Option, with the
repurchase price for such Shares being an amount equal to the price paid to the
Company for such Shares. In addition, the Company will have an assignable option
(but not an obligation) to repurchase any other Shares held by the Employee (or
any subsequent transferee), with the purchase price for such Shares being their
Fair Market Value as of the date such option is exercised. Any payments for such
repurchase will be upon the same terms set forth in Section E.8(c) above, and
any such repurchase will be exercised pursuant to the procedures set forth in
Section E.8(d) above.
(b) Noncompetition. During the Restrictive Period, the Employee will
not carry on or engage as an Interested Party in any business within the
Territory that competes, directly or indirectly, with the Business of the
Company.
(c) Assistance to Acquiror. During the Restrictive Period, the
Employee will not become associated with (whether through an investment of
capital or otherwise), provide services to, or otherwise solicit, aid, assist or
cooperate
-11-
<PAGE> 12
with any person, group or entity (an "Acquiror") in any effort to effect a
change in control transaction with respect to the Company. Nothing in this
Section F.1(c) will be construed to preclude the Employee from owning less than
1% of the outstanding common stock of an Acquiror if the Acquiror's stock is
publicly traded and the Employee acquires such stock in the open market.
(d) Solicitation of Customers. During the Restrictive Period, the
Employee will not engage in any unfair competition with the Company. During the
Restrictive Period, the Employee will not, without the prior written consent of
the Company, directly or indirectly disclose to any person, the names or
addresses of any of the Company's customers, clients and other business
associates or any other information pertaining to them, or call on, solicit or
take away any of the Company's customers, clients or other business associates,
either for the Employee or for any other person.
(e) Solicitation of Employees and Others. During the Restrictive
Period, the Employee will not, without the prior written consent of the Company,
directly or indirectly seek to persuade any director, officer or employee of the
Company to discontinue his or her position with such entity or to become
employed or engaged in any activity competitive with the Business of the
Company.
(f) Confidential Information.
(i) The Employee will use the Company's Confidential
information exclusively for the benefit of the Company, and for no other purpose
whatsoever. The Employee will not disclose any Confidential Information to any
person unless: (A) such disclosure is in connection with the Employee's
employment with the Company; (B) the Employee obtains the prior written consent
of the Company; or (C) the Employee is required by law to disclose such
Confidential Information.
(ii) If the Employee or any of his agents are requested or
required by oral questions, interrogatories, depositions, requests for
information or documents in legal proceedings, subpoena, civil investigative
demand or other similar process to disclose any part of the Confidential
Information, the Employee will immediately notify the Company in writing of the
existence, terms and circumstances surrounding such a request or requirement so
that the Company may take such steps as it deems necessary or appropriate to
protect the confidentiality of the Confidential Information. If, in the written
opinion of the Employee's counsel, disclosure of any Confidential Information by
the Employee or
-12-
<PAGE> 13
any of the his agents is nonetheless legally required, the Employee or his
agents may disclose to such tribunal only that portion of the Confidential
Information which such counsel advises is legally required to be disclosed. The
Employee will exercise his best efforts to preserve the confidentiality of the
Confidential Information, including without limitation, cooperating with the
Company to obtain an appropriate protective order or other reliable assurance
that confidential treatment will be accorded to the Confidential Information by
such tribunal and the parties before it.
(g) Adverse Actions. During the Restrictive Period, the Employee will
not take any action or omit to take any action that the Employee knows or
reasonably should know is likely to adversely affect the Company in a material
manner.
G. NO EMPLOYMENT RIGHTS
1. The adoption of the Plan does not give the Employee any right to
continue employment with the Company, or interfere with the right of the Company
to discharge the Employee. Except as otherwise provided herein, nothing
contained in this Plan shall give the Employee or any beneficiary any right,
title or interest in any property of the Company.
H. CLAIMS PROCEDURE
1. In the event that the Employee believes benefits hereunder have been
improperly determined or denied, the Employee may file a written notice with the
Plan Administrator at the address listed below to request a review of the
determination.
2. The Plan Administrator will give written notice of its decision
within 90 days after the filing of the request for review unless special
circumstances require an extension up to an additional 90 days. If a claim is
denied, the notice will (a) specify the reason or reasons for denial, (b) refer
to the pertinent Plan provisions on which the denial is based, (c) describe any
additional material or information necessary to perfect the claim, and (d)
explain the review procedure. The claimant may then appeal the decision by
filing a written notice of appeal with the Plan Administrator within 60 days
after receipt of the notice of denial.
3. A claimant or any authorized representative may, before or after
filing a notice of appeal, review any documents pertinent to the claim and
submit issues and comments in writing. The Plan Administrator will make its
decision on the appeal within 60 days after receipt of the
-13-
<PAGE> 14
appeal (unless special circumstances require an extension of time up to 120
days), and will give a written notice of its decision that specifies the reasons
for its decision.
I. MISCELLANEOUS
1. Notice. All notices, requests and other communications required or
permitted to be given hereunder will be in writing and will be deemed given upon
receipt.
2. Assignment. The Company may assign its rights and delegate its duties
under this Plan. This Plan will inure to the benefit of the successors and
assigns of the Company and, subject to any restrictions on transfer, be binding
upon the Employee and his or her heirs, executors, administrators, successors
and assigns.
3. Entire Agreement. This Plan (together with the Employment Agreement)
constitutes the entire agreement between the parties hereto with regard to the
subject matter hereof and supersedes all prior and contemporaneous agreements,
representations and understandings.
4. Severability. If any provision of this Plan is deemed invalid,
illegal, or unenforceable, such provision will be deemed amended to the extent
necessary to conform to applicable law so as to be valid, legal and enforceable;
if such provision cannot be amended as provided above, it will be stricken, and
the remainder of this Plan will remain in full force and effect.
5. Legend. The certificates representing any Shares acquired pursuant to
the Option will bear such legends as the Company deems necessary or appropriate.
6. Additional Actions. The parties will execute such further documents
and take such further action as may reasonably be necessary to carry out the
intent of this Plan.
7. Headings. The section headings contained in this Plan are included
for convenience of reference only and are not intended by the parties to be a
part of or to affect the meaning or interpretation of this Plan.
J. OTHER INFORMATION
1. Legal Process. Any legal process having to do with a denied claim or
otherwise should be directed by writing to:
-14-
<PAGE> 15
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, CA 94134-2501
Attn: Chief Executive Officer
(415) 330-1000
2. Rights and Protections.
(a) This Plan is intended to provide benefits for a select group of
highly compensated employees within the meaning of ERISA. However, it is not
subject to most of the requirements of ERISA, nor is the Plan covered by
insurance under Title IV of ERISA. Furthermore, the Plan is considered to be an
unfunded non-qualified plan for purposes of complying with the Internal Revenue
code.
(b) ERISA provides for the following rights and protections with
respect to the Plan. As a participant in the Plan, you are entitled to:
(i) Examine, without charge, at the Plan Administrator's office,
all Plan documents and copies of any documents filed by the Plan with the U.S.
Department of Labor, such as annual reports and Plan descriptions.
(ii) Obtain copies of Plan documents and other Plan information
upon written request to the Plan Administrator. The Administrator may make a
reasonable charge for the copies.
(c) If a participant's claim for a benefit is denied, in whole or in
part, the participant must receive a written explanation of the reason for the
denial. The participant has the right to have the Plan Administrator review and
reconsider his or her claim. Under ERISA there are steps that the participant
can take to enforce the above rights. For instance, if the participant requests
materials from the Plan Administrator and does not receive them within 30 days,
he or she may file suit in a federal court. In such a case, the court may
require the Plan Administrator to provide the materials and to pay the
participant up to $100 a day until he or she receives the materials, unless the
materials were not sent because of reasons beyond the control of the Plan
Administrator.
(d) Neither the Company nor any other person may terminate or
otherwise discriminate against an employee in any way to prevent the employee
from obtaining a benefit from this Plan or exercising rights under ERISA.
(e) Questions about the information presented herein should be
directed to the employee's supervisor, the Human
-15-
<PAGE> 16
Resources Department or the Plan Administrator. Questions about rights under
ERISA should be directed to the nearest Area Office of the U.S. Labor Management
Services and Administration, Department of Labor.
3. Plan Name. NORCAL Deferred Compensation and Stock Option Plan.
4. Plan Number. 005.
5. Plan Year. The Plan year is the 12-month period corresponding with
the Company's fiscal year end.
6. Type of Plan. The Plan is a Top Hat Plan.
7. Plan Administration. The Plan is administered by the Compensation
Committee of the Board of Directors of the Company.
8. Plan Sponsor and Employer's Identification Number (EIN). Norcal Waste
Systems, Inc.: 94-2922974.
9. Name and Address of Plan Administrator. The Compensation Committee of
the Board of Directors of Norcal Waste Systems, Inc., 5 Thomas Mellon Circle,
San Francisco, CA 94134-2501.
10. Name and Address of the Agent for Service of Legal Process. Michael
Sangiacomo, Norcal Waste Systems, Inc., 5 Thomas Mellon Circle, San Francisco,
CA 94134-2501.
11. Source of Financing of the Plan. The Plan is unfunded, and the cost
of benefits provided by the Plan is paid by the Company.
12. Governing Law. The provisions of the Plan shall be construed,
administered and enforced according to the laws of the State of California, to
the extent not preempted by federal law.
-16-
<PAGE> 17
CONSENT OF SPOUSE
I have read the Deferred Compensation and Stock Option Plan
("Plan") concerning Norcal Waste Systems, Inc. and my spouse. I am aware that
the Option and any Shares purchased pursuant thereto (including any interest
that I may have in them because of community property laws or otherwise) are
subject to the provisions of the Plan. In particular, I am aware that the Plan
restricts transfer of the Options and the Shares, restricts my spouse's
professional activities, and gives the Company an option to repurchase the
Shares under certain circumstances. I hereby consent to such restrictions and
any such repurchase. I will take no action at any time to hinder operation of
the Plan as to the Option or any Shares, or any interest that I may have in the
Option or such Shares.
/s/ Janet Moriel
-------------------------------------
(Signature of spouse)
-17-
<PAGE> 18
EXHIBIT A
Definitions
For purposes of the Norcal Deferred Compensation and Stock Option
Plan, the following terms are defined as follows:
"Affiliate" means any corporation or other entity (including, but
not limited to, partnerships and joint ventures) controlling, controlled by or
under common control with the Company.
"Board" means the Board of Directors of the Company.
"Business" means (a) any aspect of the waste management business,
including refuse collecting, recycling and other waste diversion, transfer
station and hauling operations, or operation of landfills, or (b) any other
business then conducted by the Company during the applicable Restrictive Period,
or, if substantial time or resources have been devoted to a proposed business,
as proposed to be conducted by the Company at such time.
"Cause" is defined in Paragraph 4.1 of the EmploymentAgreement.
"Code" means the Internal Revenue Code of 1986, as amended.
"Committee" means the Compensation Committee of the Board.
"Company" means Norcal Waste Systems, Inc. ("Norcal"), and its
subsidiaries, including subsidiaries of subsidiaries and partnerships and other
business ventures in which Norcal has a significant equity interest, as
determined by the Committee.
"Confidential Information" means all information belonging to the
Company, its customers, clients or business associates, which information is
protectible as a trade secret under California law, and which may include
without limitation, business, marketing, distribution and purchasing plans,
techniques and strategies; financial statements, budgets, projections, prices,
and costs; customer lists; and know-how, formulae, discoveries, and inventions.
"Corporate Transaction" means (a) the sale of all or
substantially all of the Company's assets, (b) the sale of more than 50% of the
Company's outstanding stock to one or more persons who are not shareholders of
the Company, (c) a merger, consolidation or other reorganization in which the
A-1
<PAGE> 19
Company is not the surviving entity, or in which the Company becomes a
subsidiary of another entity, or in which the Company's securities are converted
by virtue of such transaction into cash, securities or other property, or (d)
the dissolution or liquidation of the Company.
"Disability" is defined in Paragraph 4.2 of the Employment
Agreement.
"Employee" means Donald Moriel.
"Employment Agreement" means the Employment Agreement between the
Company and the Employee.
"Employment Termination" means the termination of Employee's
employment.
"ERISA" means the Employee Retirement Income Security Act of
1970, as amended.
"ESOP" means the Norcal Waste Systems, Inc. Employee Stock
Ownership Plan.
"Exchange Act" means the Securities Exchange Act of 1934, as
amended.
"Fair Market Value" means, with respect to the Shares and as of
the date that is relevant to such determination, the price per Share determined
by the Committee pursuant to the following standards: (a) if the Shares are
traded on a stock exchange on the date in question, then the Fair Market Value
will be equal to the closing price reported by the applicable
composite-transactions report for such date; (b) if the Shares are traded
over-the-counter on the date in question and are classified as a national market
issue, then the Fair Market Value will be equal to the last-transaction price
quoted by the Nasdaq system for such date; (c) if the Shares are traded
over-the-counter on the date in question but are not classified as a national
market issue, then the Fair Market Value will be equal to the mean between the
last reported representative bid and asked prices quoted by the Nasdaq system
for such date; and (d) if none of the foregoing provisions is applicable, then
the Fair Market Value will be the value established by the Committee in good
faith, which value may be (i) the most recent per-Share valuation obtained by
the ESOP from third-party consultants in connection with the ESOP's annual
allocation of Shares, or (ii) a more recent per-Share valuation obtained by the
Committee, at its discretion, from an independent valuation expert.
"Initial Public Offering" means the consummation of the first
underwritten public offering of Shares pursuant to a registration statement
(other than on Form S-8 or successor
A-2
<PAGE> 20
forms) filed with, and declared effective by, the Securities and Exchange
Commission.
"Interested Party" means an owner, shareholder (other than of
less than 1% of the outstanding shares of any publicly-held class of stock),
partner, creditor, director, officer, agent, manager, operator, salesman,
employee or any other participant in any capacity that calls for the rendering
of personal services, advice or acts of management, operation or control.
"Nonqualified Stock Option" means an option which is not intended
to quality as an incentive stock option pursuant to Section 422 of the Code.
"Option" means the option granted to the Employee pursuant to
Section E.1 of this Plan.
"Optionholder" means a person holding the Option, who may be
either the Employee or any subsequent transferee permitted under this Plan.
"Permitted Transferee" means a Participant's ancestors,
descendants or spouse (other than pursuant to a decree of divorce, dissolution
or separate maintenance, a property settlement, or a separation agreement or any
similar agreement or arrangement with a spouse which is not for bona fide estate
planning purposes), or a trust, partnership, custodianship or other fiduciary
account primarily for the benefit of the Participant and/or such ancestors,
descendants or spouse.
"Release" means the Employee's release of all claims against the
Employer, substantially in the form set forth in Paragraph 7 of the Employment
Agreement.
"Restrictive Period" means (a) the period the Participant is
employed by, or providing services to, the Company; and (b) the period beginning
on the Termination Date and continuing until the earlier of (i) three years
after such date, or (ii) such time as neither the Company nor any person
acquiring the goodwill or the stock of the Company carries on a substantially
similar Business within the Territory.
"Retirement" means the voluntary termination of Employee's
employment with Employer upon reaching the age of 65.
"Securities Act" means the Securities Act of 1933, as amended.
A-3
<PAGE> 21
"Shares" means the common stock, par value $.01 per share, of the
Company.
"Termination Date" means the date on which a Termination of
Service occurs.
"Termination of Service" means the Employee ceases to be employed
by, or provide consulting services to, the Company for any reason.
"Territory" means, at any particular time, each and every city
and county within California or any other state where the Company is carrying on
or proposes to carry on its Business.
"Transfer" includes, without limitation, a voluntary or
involuntary sale, assignment, transfer, conveyance, pledge, hypothecation,
encumbrance, or other disposition of the Option or Shares.
"Unforeseeable Emergency" means a severe financial hardship
resulting from a sudden and unexpected illness or accident of Employee or of a
dependent of Employee, loss of Employee's property due to casualty, natural
disasters or acts of God, or other similar extraordinary and unforeseeable
circumstances arising as a result of events beyond the control of Employee. The
circumstances that will constitute an "Unforeseeable Emergency" depend upon the
facts of each case but, in any case, payment may not be made in the event that
such hardship is or may be relieved (a) through reimbursement or compensation by
insurance or otherwise, or (b) by liquidation of Employee's assets, to the
extent that liquidation of such assets would not itself cause severe financial
hardship.
"Valuation Date" is defined in Section E.8(a) above.
A-4
<PAGE> 22
EXHIBIT B
NOTICE OF EXERCISE OF OPTION
Norcal Waste Systems, Inc.
5 Thomas Mellon Circle
San Francisco, CA 94134
Attn: President
The undersigned is the holder of the Option granted pursuant to
that certain Deferred Compensation and Stock Option Plan (the "Plan") concerning
Norcal Waste Systems, Inc. (the "Company") and Donald Moriel. I hereby elect to
exercise the Option and to purchase ________________________ shares of the
Company's common stock (the "Shares"). I agree to deliver payment for these
Shares as follows:
- -----------------------------------
- -------------------------------------------------------------
- ------------------------------------------------------------.
I hereby represent and warrant as follows:
(a) Investment Intent. I am acquiring the Shares for my own
account and do not intend to resell the Shares.
(b) Advisors. I acknowledge that I have been advised to consult
my own legal, tax and financial advisors ("Advisors") concerning this
transaction.
(c) Experience. I am aware of and familiar with the Company's
business affairs and financial condition. I and my Advisors, if any, have such
knowledge and experience in financial and business matters to be capable of
evaluating the merits and risks of an investment in the Company.
(d) Risks. I understand that an investment in the Company is
speculative, that any possible profits therefrom are uncertain, and that I must
bear the economic risks of an investment in the Shares for an indefinite period
of time. I am able to bear these economic risks and to hold the Shares for an
indefinite period.
(e) Information. I and my Advisors, if any, have received all
information with respect to the Company which we have requested and have deemed
relevant in connection with an evaluation of the merits and risks of purchasing
the Shares, and do not desire any further information or data with respect to
the Company.
(f) Transfer Restrictions. I understand that the Shares (i) are
subject to the transfer restrictions set forth in Sections E.6 and E.7 of the
Plan and the repurchase
B-1
<PAGE> 23
provisions in Sections E.8 and F.1 of the Plan, and (ii) may have to be held
indefinitely unless they are subsequently registered under federal and state
securities laws, or unless an exemption from such registration is available.
Dated:
---------------------- --------------------------------------
(Signature)
INSTRUCTIONS FOR ISSUANCE OF SHARE CERTIFICATE:
Name (please print):
-----------------------------------------------------
Mailing Address:
-------------------------------------------------------
Social Security Number:
----------------------------------------------------
B-2
<PAGE> 1
EX 12.1
Norcal Waste Systems, Inc. and Subsidiaries
(wholly owned by Norcal Waste Systems, Inc. Employee Stock Ownership
Plan and Trust) Calculation of Ratio of Earnings to Fixed Charges
(In Thousands Except Ratios)
(Unaudited)
<TABLE>
<CAPTION>
Year Ended September 30
----------------------- Six Months
Year Ended Six Months Ended
September 30, Ended March 31,
1995 Pro March 31, 1996 Pro
1991 1992 1993 1994 1995 Forma(c) 1996 Forma(c)
---- ---- ---- ---- ---- ------------- ---------- ----------
<S> <C> <C> <C> <C> <C> <C> <C>
Fixed Charges:
Interest expense on debt (a) 30,666 28,958 23,900 20,920 19,909 24,397 11,479 12,532
Interest on portion of rentals (b) 826 460 515 504 506 506 384 384
Capitalized interest 149
Total fixed charges 31,641 29,418 24,415 21,424 20,415 24,903 11,863 12,916
Earnings:
Income (loss) before income
taxes and cumulative effects of
changes in accounting principles
and extraordinary items (61,043) (39,398) 19,588 8,859 17,095 12,648 (2,653) (3,706)
Add: total adjusted fixed charges 31,492 29,418 24,415 21,424 20,415 24, 903 11,863 12,916
Total Earnings (29,551) (9,980) 44,003 30,283 37,510 37,551 9,210 9,210
Ratio of earnings to fixed charges (.93) (.34) 1.8 1.4 1.8 1.5 0.8 0.7
Deficiency (Redundancy) (61,043) (39,398) 19,588 8,859 17,095 12,648 (2,653) (3,706)
</TABLE>
- ---------------
(a) In addition, the Company guaranteed certain obligations of a less than 50%
owned entity in the amount of $2.3 million as of March 31, 1996. The less
than 50% owned entity incurred approximately $56,000 of interest expense on
these obligations in the six months ended March 31, 1996. This amount was
not included in the calculation of the ratio of earnings to fixed charges
as the Company has not been required to honor the guarantees and does not
expect to be required to do so.
(b) Interest portion of rentals is assumed to equal 33% of operating lease and
rental expense for the period.
(c) Data presented give effect to the Refinancing (as defined) and assume (i)
the Refinancing was consummated at the beginning of the fiscal year 1995
and 1996, respectively, (ii) the Notes (as defined) were outstanding during
the fiscal year 1995 and the six month period ended March 31, 1996, and
interest accrued thereon at a rate of 12.5% per annum, (iii) indebtedness
outstanding as of September 30, 1995, after giving pro forma effect to the
Refinancing, was outstanding for the fiscal year 1995 and six month
period ended March 31, 1996, and (iv) an estimated $950 in amortization of
deferred financing costs incurred in connection with the Refinancing for
fiscal year 1995 and a corresponding $638 for the six month period ended
March 31, 1996.
-1-
<PAGE> 1
Exhibit 21.1
SUBSIDIARIES OF NORCAL
<TABLE>
<CAPTION>
1. CORPORATIONS
==========================================================================================================================
COMPANY (LEGAL NAME) STATE OF DOING BUSINESS AS
INCORPORATION
- --------------------------------------------------------------------------------------------------------------------------
<S> <C> <C>
Alta Environmental Services, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Alta Equipment Leasing Co., Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Auburn Placer Disposal Service California
- --------------------------------------------------------------------------------------------------------------------------
B&J Drop Box California
- --------------------------------------------------------------------------------------------------------------------------
Bay Scene Investments, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Biosystems Management, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Buonaterra, Inc. California Almaden Disposal & Recycling
DeAnza Disposal & Recycling
Stevens Creek Disposal &
Recycling
- --------------------------------------------------------------------------------------------------------------------------
City Garbage Company of Eureka California
- --------------------------------------------------------------------------------------------------------------------------
Consolidated Environmental California Consolidated Debris Box Service,
Industries, Inc. Inc.
- --------------------------------------------------------------------------------------------------------------------------
Del Norte Disposal, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Del Norte Recovery, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Dixon Sanitary Service California
- --------------------------------------------------------------------------------------------------------------------------
Envirocal, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Envirocom Data Services, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Excel Environmental, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Foothill Disposal Co., Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Golden Gate Disposal & Recycling California
Company
- --------------------------------------------------------------------------------------------------------------------------
Integrated Environmental Systems, California
Inc.
- --------------------------------------------------------------------------------------------------------------------------
Los Altos Garbage Company California
- --------------------------------------------------------------------------------------------------------------------------
Macor, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Mason Land Reclamation Company, Missouri
Inc.
- --------------------------------------------------------------------------------------------------------------------------
Norcal/San Bernardino, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
</TABLE>
<PAGE> 2
<TABLE>
<CAPTION>
==========================================================================================================================
COMPANY (LEGAL NAME) STATE OF DOING BUSINESS AS
INCORPORATION
- --------------------------------------------------------------------------------------------------------------------------
<S> <C> <C>
Norcal/San Diego, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Norcal Waste Services of Sacramento, California
Inc.
- --------------------------------------------------------------------------------------------------------------------------
Norcal Waste Solutions, Inc. California Norcal Engineering &
Construction Services
- --------------------------------------------------------------------------------------------------------------------------
OMIRP, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Orogate, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Oroville Solid Waste Disposal, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
San Bruno Garbage Co., Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Sanitary Fill Company California
- --------------------------------------------------------------------------------------------------------------------------
South Valley Refuse Disposal, Inc. California South Valley Disposal &
Recycling, Inc.
- --------------------------------------------------------------------------------------------------------------------------
Southern Humboldt Disposal Service, California
Inc.
- --------------------------------------------------------------------------------------------------------------------------
Sunco Investments, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Sunset Properties, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Sunset Scavenger Company California
- --------------------------------------------------------------------------------------------------------------------------
Vacaville Sanitary Service California
- --------------------------------------------------------------------------------------------------------------------------
Vallejo Garbage Service, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
West Coast Recycling Co. California Norcal Recycling Buy Back
Centers
- --------------------------------------------------------------------------------------------------------------------------
Western Placer Recovery Company California
- --------------------------------------------------------------------------------------------------------------------------
Yuba Sutter Disposal, Inc. California
- --------------------------------------------------------------------------------------------------------------------------
Zanker Road Resource Management California
Co.
==========================================================================================================================
</TABLE>
-2-
<PAGE> 3
<TABLE>
<CAPTION>
2. PARTNERSHIPS
===================================================================================================================
COMPANY STATE OF DOING BUSINESS AS
(LEGAL NAME) JURISDICTION
- -------------------------------------------------------------------------------------------------------------------
<S> <C> <C>
American Canyon Development California
Company
- -------------------------------------------------------------------------------------------------------------------
Biosystems Management California
International
- -------------------------------------------------------------------------------------------------------------------
Hilltop Retail Plaza California
- -------------------------------------------------------------------------------------------------------------------
Tri-County Development Co. California
- -------------------------------------------------------------------------------------------------------------------
Vacaville Fill California
- -------------------------------------------------------------------------------------------------------------------
Zuniba Development Company California
===================================================================================================================
</TABLE>
-3-
<PAGE> 1
EXHIBIT 23.1
For the consent of Howard, Rice,
Nemerovski, Canady, Falk & Rabkin,
A Professional Corporation, see
Exhibit 5.1
<PAGE> 1
EXHIBIT 23.2
For the consent of Cleary, Gottlieb,
Steen & Hamilton, see
Exhibit 5.2
<PAGE> 1
ACCOUNTANTS' CONSENT LETTER
To the Board of Directors
Norcal Waste Systems, Inc.
The audits referred to in our report dated November 10, 1995, included the
related financial statement schedule as of September 30, 1995, 1994, 1993 and
for each of the years in the three years then ended, included in the
registration statement. The financial statement schedule is the responsibility
of the Company's management. Our responsibility is to express an opinion on the
financial statement schedule based on our audits. In our opinion, the financial
statement schedule, when considered in relation to the basic consolidated
financial statements taken as a whole, presents fairly in all material respects
the information set forth therein.
We consent to the use of our reports included herein and to the references to
our firm under the headings "Selected Consolidated Financial Statements" and
"Experts" in the prospectus. Our report refers to a change in the method of
accounting for income taxes.
KPMG Peat Marwick LLP
/s/ KPMG PEAT MARWICK LLP
San Francisco, California
June 12, 1996
<TABLE> <S> <C>
<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM YEAR END
CONSOLIDATED FINANCIAL STATEMENTS FOR YEAR ENDED SEPTEMBER 30, 1995 AND IS
QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS, AS
CONTAINED IN AMENDMENT NO. 2 TO REGISTRATION STATEMENT NO. 33-80777.
</LEGEND>
<MULTIPLIER> 1
<S> <C>
<PERIOD-TYPE> 12-MOS
<FISCAL-YEAR-END> SEP-30-1995
<PERIOD-START> OCT-01-1994
<PERIOD-END> SEP-30-1995
<CASH> 11,136,658
<SECURITIES> 5,645,324
<RECEIVABLES> 32,332,622
<ALLOWANCES> (1,277,241)
<INVENTORY> 2,411,259
<CURRENT-ASSETS> 54,958,166
<PP&E> 213,393,042
<DEPRECIATION> 80,962,315
<TOTAL-ASSETS> 299,152,040
<CURRENT-LIABILITIES> 90,447,358
<BONDS> 71,672,492
0
0
<COMMON> 241,350
<OTHER-SE> (44,118,991)
<TOTAL-LIABILITY-AND-EQUITY> 299,152,040
<SALES> 0
<TOTAL-REVENUES> 271,500,581
<CGS> 0
<TOTAL-COSTS> 238,218,923
<OTHER-EXPENSES> 0
<LOSS-PROVISION> 0
<INTEREST-EXPENSE> 19,908,899
<INCOME-PRETAX> 17,095,738
<INCOME-TAX> 6,662,277
<INCOME-CONTINUING> 10,433,461
<DISCONTINUED> 0
<EXTRAORDINARY> 0
<CHANGES> 0
<NET-INCOME> 10,433,461
<EPS-PRIMARY> 0
<EPS-DILUTED> 0
</TABLE>
<TABLE> <S> <C>
<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM UNAUDITED
CONSOLIDATED FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED MARCH 31, 1996 AND IS
QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS, AS
CONTAINED IN AMENDMENT NO. 2 TO REGISTRATION STATEMENT NO. 33-80777.
</LEGEND>
<MULTIPLIER> 1,000
<S> <C>
<PERIOD-TYPE> 6-MOS
<FISCAL-YEAR-END> SEP-30-1996
<PERIOD-START> OCT-01-1995
<PERIOD-END> MAR-31-1996
<CASH> 7,330
<SECURITIES> 6,390
<RECEIVABLES> 34,090
<ALLOWANCES> (1,505)
<INVENTORY> 2,345
<CURRENT-ASSETS> 55,209
<PP&E> 214,073
<DEPRECIATION> 79,928
<TOTAL-ASSETS> 301,524
<CURRENT-LIABILITIES> 61,444
<BONDS> 175,913
0
0
<COMMON> 241
<OTHER-SE> (11,163)
<TOTAL-LIABILITY-AND-EQUITY> 301,524
<SALES> 0
<TOTAL-REVENUES> 137,403
<CGS> 0
<TOTAL-COSTS> 124,376
<OTHER-EXPENSES> 0
<LOSS-PROVISION> 0
<INTEREST-EXPENSE> 11,479
<INCOME-PRETAX> (2,653)
<INCOME-TAX> 0
<INCOME-CONTINUING> (2,653)
<DISCONTINUED> 0
<EXTRAORDINARY> 31,379
<CHANGES> 0
<NET-INCOME> 28,726
<EPS-PRIMARY> 0
<EPS-DILUTED> 0
</TABLE>
<PAGE> 1
EXHIBIT 99.1
LETTER OF TRANSMITTAL
NORCAL WASTE SYSTEMS, INC.
Offer for all Outstanding
12 1/2% Series A Senior Notes due 2005
(the "Old Notes")
In Exchange For
12 1/2% Series B Senior Notes due 2005
which have been registered under the Securities Act of 1933
(the "New Notes")
Pursuant to the Prospectus, dated , 1996.
- --------------------------------------------------------------------------------
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON ,
1996 OR SUCH LATER DATE AND TIME TO WHICH THE EXCHANGE OFFER MAY BE EXTENDED
(THE "EXPIRATION DATE"). TENDERS MAY BE WITHDRAWN PRIOR TO THE EXPIRATION DATE.
- --------------------------------------------------------------------------------
To: IBJ Schroder Bank & Trust Company
By Registered or Certified Mail: By Overnight Delivery or Hand:
IBJ Schroder Bank & Trust Company IBJ Schroder Bank & Trust Company
Attention: Reorganization Department Attention: Reorganization Department
P.O. Box 84 One State Street
Bowling Green Station Securities Processing Window
New York, New York 10274-0084 Floor SC-1
New York, New York 10004
By Facsimile:
(212) 858-2611
Attention: Customer Service
Confirm by Telephone:
(212) 858-2103
DELIVERY OF THIS LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET
FORTH ABOVE OR TRANSMISSION OF INSTRUCTIONS VIA FACSIMILE OTHER THAN
AS SET FORTH ABOVE DOES NOT CONSTITUTE A VALID DELIVERY.
PLEASE READ THIS ENTIRE LETTER OF TRANSMITTAL
CAREFULLY BEFORE COMPLETING ANY BOX BELOW
------------------------
For any questions regarding this Letter of Transmittal or for any
additional information, you may contact the Exchange Agent by telephone at
212/858-2103 or by facsimile at 212/858-2611.
List below the Old Notes to which this Letter of Transmittal relates.
If the space provided below is inadequate, the certificate numbers and principal
amount of Old Notes should be listed on a separate schedule affixed hereto.
-1-
<PAGE> 2
<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------------------
DESCRIPTION OF OLD NOTES (1) (2) (3)
- ----------------------------------------------------------------------------------------------------------------------
<S> <C> <C> <C>
Name(s) and Address(es) of Registered Holder(s) Certificate Principal Principal Amount
exactly as name(s) appear(s) on Note Certificate(s) Number(s)* Amount of of Old Notes
(Please fill in, if blank) Old Notes Tendered
(if less than all)**
--------------------------------------------------------------------
--------------------------------------------------------------------
--------------------------------------------------------------------
--------------------------------------------------------------------
--------------------------------------------------------------------
Total
- ----------------------------------------------------------------------------------------------------------------------
</TABLE>
* Need not be completed if Old Notes are being tendered by book-entry
transfer.
** Unless otherwise indicated in this column, a holder will be deemed to have
tendered ALL of the Old Notes represented by the Old Notes indicated in
column 2. See instruction 2. Old Notes tendered hereby must be in
denominations of principal amount of $1,000 or any integral multiple
thereof. See instruction 1.
If the undersigned is not a broker-dealer, the undesigned represents
that it is not engaged in, and does not intend to engage in, a distribution of
New Notes. If the undersigned is a broker-dealer that will receive New Notes for
its own account in exchange for Old Notes that were acquired as a result of
market-making activities or other trading activities, it acknowledges that it
will deliver a prospectus in connection with any resale of such New Notes;
however, by so acknowledging and by delivering a prospectus, the undersigned
will not be deemed to admit that it is an "underwriter" within the meaning of
the Securities Act.
PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY
Ladies and Gentlemen:
Upon the terms and subject to the conditions of the Exchange Offer, the
undersigned hereby tenders to the Company the aggregate principal amount of Old
Notes indicated above. Subject to, and effective upon, the acceptance for
exchange of the Old Notes tendered hereby, the undersigned hereby sells, assigns
and transfers to, or upon the order of, the Company all right, title and
interest in and to such Old Notes as are being tendered hereby.
The undersigned hereby represents and warrants that the undersigned has
full power and authority to tender, sell, assign and transfer the Old Notes
tendered hereby and that the Company will acquire good and unencumbered title
thereto, free and clear of all liens, restrictions, charges and encumbrances and
not subject to any adverse claim when the same are accepted by the Company. The
undersigned will, upon request, execute and deliver any additional documents
deemed by the Company or the Exchange Agent to be necessary or desirable to
complete the sale, assignment and transfer of the Old Notes tendered hereby.
The undersigned also acknowledges that this Exchange Offer is being
made in reliance on an interpretation by the staff of the Securities and
Exchange Commission (the "Staff") as set forth in certain interpretive letters
addressed to third parties in other transactions. The undersigned acknowledges
that, based on these interpretations by the Staff, the New Notes issued in
exchange for the Old Notes pursuant to the Exchange Offer may be offered for
resale, resold and otherwise transferred by holders thereof (other than (i) any
such holder that is an "affiliate" of the Company within the meaning of Rule 405
under the Securities Act of 1933, as amended (the "Securities Act") or (ii) any
broker-dealer that purchases Notes from the
-2-
<PAGE> 3
Company to resell pursuant to Rule 144A under the Securities Act ("Rule 144A")
or any other available exemption) without compliance with the registration and
prospectus delivery requirements of the Securities Act, provided that such New
Notes are acquired in the ordinary course of such holders' business and such
holders are not participating, and have no arrangement or understanding with any
person to participate, in a distribution (within the meaning of the Securities
Act) of such New Notes. The undersigned acknowledges that any holder of Old
Notes using the Exchange Offer to participate in a distribution of the New Notes
(i) cannot rely on the position of the Staff enunciated in its interpretive
letter with respect to Exxon Capital Holdings Corporation (available May 13,
1989) or similar letters and (ii) must comply with the registration and
prospectus requirements of the Securities Act in connection with a secondary
resale transaction.
The undersigned represents that (i) the New Notes acquired pursuant to
the Exchange Offer are being obtained in the ordinary course of such holder's
business, (ii) such holder has no arrangements with any person to participate in
the distribution of such New Notes, and (iii) such holder is not an "affiliate,"
as defined in Rule 405 under the Securities Act, of the Company or, if such
holder is an affiliate, that such holder will comply with the registration and
prospectus delivery requirements of the Securities Act to the extent applicable.
If the undersigned is not a broker-dealer, the undersigned represents
that it is not engaged in, and does not intend to engage in, a distribution of
New Notes. If the undersigned is a broker-dealer that will receive New Notes for
its own account in exchange for Old Notes that were acquired as a result of
market-making activities or other trading activities, it acknowledges that it
will deliver a prospectus in connection with any resale of such New Notes;
however, by so acknowledging and by delivering a prospectus, the undersigned
will not be deemed to admit that it is an "underwriter" within the meaning of
the Securities Act.
All authority conferred or agreed to be conferred in this Letter and
every obligation of the undersigned hereunder shall be binding upon the
successors, assigns, heirs, executors, administrators, trustees in bankruptcy
and legal representatives of the undersigned and shall not be affected by, and
shall survive, the death or incapacity of the undersigned. This tender may be
withdrawn only in accordance with the procedures set forth in the instructions
contained in this Letter.
The undersigned understands that tenders of the Old Notes pursuant to
any one of the procedures described under "The Exchange Offer--Procedures for
Tendering Old Notes" in the Prospectus and in the instructions hereto will
constitute a binding agreement between the undersigned and the Company in
accordance with the terms and subject to the conditions of the Exchange Offer.
The undersigned recognizes that, under certain circumstances set forth
in the Prospectus under "The Exchange Offer--Certain Conditions to the Exchange
Offer," the Company may not be required to accept for exchange any of the Old
Notes tendered. Old Notes not accepted for exchange or withdrawn will be
returned to the undersigned at the address set forth below unless otherwise
indicated under "Special Delivery Instructions" below.
Unless otherwise indicated herein in the box entitled "Special Issuance
Instructions" below, please issue the New Notes (and, if applicable, substitute
certificates representing Old Notes for any Old Notes not exchanged) in the name
of the undersigned. Similarly, unless otherwise indicated under the box entitled
"Special Delivery Instructions" below, please deliver the New Notes (and, if
applicable, substitute certificates representing Old Notes for any Old
-3-
<PAGE> 4
Notes not exchanged) to the undersigned at the address shown above in the box
entitled "Description of Old Notes."
THE BOOK-ENTRY TRANSFER FACILITY, AS THE HOLDER OF RECORD OF CERTAIN
OLD NOTES, HAS GRANTED AUTHORITY TO BOOK-ENTRY TRANSFER FACILITY PARTICIPANTS
WHOSE NAMES APPEAR ON A SECURITY POSITION LISTING WITH RESPECT TO SUCH OLD NOTES
AS OF THE DATE OF TENDER OF SUCH OLD NOTES TO EXECUTE AND DELIVER THE LETTER OF
TRANSMITTAL AS IF THEY WERE THE HOLDERS OF RECORD. ACCORDINGLY, FOR PURPOSES OF
THIS LETTER OF TRANSMITTAL, THE TERM "HOLDER" SHALL BE DEEMED TO INCLUDE SUCH
BOOK- ENTRY TRANSFER FACILITY PARTICIPANTS.
THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED "DESCRIPTION OF OLD
NOTES" ABOVE AND SIGNING THIS LETTER AND DELIVERING SUCH NOTES AND THIS LETTER
TO THE EXCHANGE AGENT, WILL BE DEEMED TO HAVE TENDERED THE OLD NOTES AS SET
FORTH IN SUCH BOX ABOVE.
-4-
<PAGE> 5
The undersigned acknowledges that he or she has received and reviewed
the Prospectus, dated , 1996 (the "Prospectus"), of Norcal Waste Systems, Inc.,
a California corporation (the "Company"), and this Letter of Transmittal (the
"Letter"), which together constitute the Company's offer (the "Exchange Offer")
to exchange up to $175,000,000 aggregate principal amount of 12 1/2% Series B
Senior Notes due 2005 (the "New Notes"), for a like principal amount of the
Company's issued and outstanding 12 1/2% Series A Senior Notes due 2005
(collectively, the "Old Notes"). Capitalized terms used but not defined herein
have the meanings ascribed to them in the Prospectus.
The undersigned has completed the appropriate boxes above and below and
signed this Letter to indicate the action the undersigned desires to take with
respect to the Exchange Offer.
This Letter is to be used either if certificates of Old Notes are to be
forwarded herewith or if delivery of Old Notes is to be made by book-entry
transfer to an account maintained by the Exchange Agent at The Depository Trust
Company, pursuant to the procedures set forth in "The Exchange Offer--Procedures
for Tendering Old Notes" in the Prospectus. Delivery of this Letter and any
other required documents should be made to the Exchange Agent. Delivery of
documents to a book-entry transfer facility does not constitute delivery to the
Exchange Agent.
Holders whose Old Notes are not immediately available or who cannot
deliver their Old Notes and all other documents required hereby to the Exchange
Agent on or prior to the Expiration Date must tender their Old Notes according
to the guaranteed delivery procedure set forth in the Prospectus under the
caption "The Exchange Offer--Procedures for Tendering Old Notes." See
instruction 1.
[ ] CHECK HERE IF OLD NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE
TO AN ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH THE BOOK-ENTRY
TRANSFER FACILITY AND COMPLETE THE FOLLOWING:
Name of Tendering Institution ______________ [ ] The Depository Trust Company
Account Number _________________________________________________________________
Transaction Code Number ________________________________________________________
[ ] CHECK HERE IF OLD NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE
OF GUARANTEED DELIVERY AND COMPLETE THE FOLLOWING:
Name of Registered Holder(s) ___________________________________________________
Name of Eligible Institution that Guaranteed Delivery __________________________
Date of execution of Notice of Guaranteed Delivery _____________________________
[ ] CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10
ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY
AMENDMENTS OR SUPPLEMENTS THERETO.
Name: __________________________________________________________________________
-5-
<PAGE> 6
Address: _______________________________________________________________________
If the undersigned is not a broker-dealer, the undersigned represents
that it is not engaged in, and does not intend to engage in, a distribution of
New Notes. If the undersigned is a broker-dealer that will receive New Notes for
its own account in exchange for Old Notes that were acquired as a result of
market-making activities or other trading activities, it acknowledges that it
will deliver a prospectus in connection with any resale of such New Notes;
however, by so acknowledging and by delivering a prospectus, the undersigned
will not be deemed to admit that it is an "underwriter" within the meaning of
the Securities Act.
PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY
Ladies and Gentlemen:
Upon the terms and subject to the conditions of the Exchange Offer, the
undersigned hereby tenders to the Company the aggregate principal amount of Old
Notes indicated above. Subject to, and effective upon, the acceptance for
exchange of the Old Notes tendered hereby, the undersigned hereby sells, assigns
and transfers to, or upon the order of, the Company all right, title and
interest in and to such Old Notes as are being tendered hereby.
The undersigned hereby represents and warrants that the undersigned has
full power and authority to tender, sell, assign and transfer the Old Notes
tendered hereby and that the Company will acquire good and unencumbered title
thereto, free and clear of all liens, restrictions, charges and encumbrances and
not subject to any adverse claim when the same are accepted by the Company. The
undersigned will, upon request, execute and deliver any additional documents
deemed by the Company or the Exchange Agent to be necessary or desirable to
complete the sale, assignment and transfer of the Old Notes tendered hereby.
The undersigned also acknowledges that this Exchange Offer is being
made in reliance on the position of the staff of the Securities and Exchange
Commission (the "Staff") as set forth in certain interpretive letters addressed
to third parties in other transactions. The undersigned acknowledges that, based
on these interpretations by the Staff, the New Notes issued in exchange for the
Old Notes pursuant to the Exchange Offer may be offered for resale, resold and
otherwise transferred by holders thereof (other than (i) any such holder that is
an "affiliate" of the Company within the meaning of Rule 405 under the
Securities Act of 1933, as amended (the "Securities Act") or (ii) any
broker-dealer that purchases Notes from the Company to resell pursuant to Rule
144A under the Securities Act ("Rule 144A") or any other available exemption)
without compliance with the registration and prospectus delivery requirements of
the Securities Act, provided that such New Notes are acquired in the ordinary
course of such holders' business and that such holders are not participating,
and have no arrangement or understanding with any person to participate, in a
distribution (within the meaning of the Securities Act) of such New Notes. The
undersigned acknowledges that any holder of Old Notes using the Exchange Offer
to participate in a distribution of the New Notes (i) cannot rely on the
position of the Staff enunciated in its interpretive letter with respect to
Exxon Capital Holdings Corporation (available May 13, 1989) or similar letters
and (ii) must comply with the registration and prospectus requirements of the
Securities Act in connection with a secondary resale transaction.
The undersigned represents that (i) the New Notes acquired pursuant to
the Exchange Offer are being obtained in the ordinary course of such holder's
business, (ii) such holder has no arrangements with any person to participate in
the distribution of such New Notes, and
-6-
<PAGE> 7
(iii) such holder is not an "affiliate," as defined in Rule 405 under the
Securities Act, of the Company or, if such holder is an affiliate, that such
holder will comply with the registration and prospectus delivery requirements of
the Securities Act to the extent applicable.
If the undersigned is not a broker-dealer, the undersigned represents
that it is not engaged in, and does not intend to engage in, a distribution of
New Notes. If the undersigned is a broker-dealer that will receive New Notes for
its own account in exchange for Old Notes that were acquired as a result of
market-making activities or other trading activities, it acknowledges that it
will deliver a prospectus in connection with any resale of such New Notes;
however, by so acknowledging and by delivering a prospectus, the undersigned
will not be deemed to admit that it is an "underwriter" within the meaning of
the Securities Act.
All authority conferred or agreed to be conferred in this Letter and
every obligation of the undersigned hereunder shall be binding upon the
successors, assigns, heirs, executors, administrators, trustees in bankruptcy
and legal representatives of the undersigned and shall not be affected by, and
shall survive, the death or incapacity of the undersigned. This tender may be
withdrawn only in accordance with the procedures set forth in the instructions
contained in this Letter.
The undersigned understands that tenders of the Old Notes pursuant to
any one of the procedures described under "The Exchange Offer--Procedures for
Tendering Old Notes" in the Prospectus and in the instructions hereto will
constitute a binding agreement between the undersigned and the Company in
accordance with the terms and subject to the conditions of the Exchange Offer.
The undersigned recognizes that, under certain circumstances set forth
in the Prospectus under "The Exchange Offer--Certain Conditions to the Exchange
Offer," the Company may not be required to accept for exchange any of the Old
Notes tendered. Old Notes not accepted for exchange or withdrawn will be
returned to the undersigned at the address set forth below unless otherwise
indicated under "Special Delivery Instructions" below.
Unless otherwise indicated herein in the box entitled "Special Issuance
Instructions" below, please issue the New Notes (and, if applicable, substitute
certificates representing Old Notes for any Old Notes not exchanged) in the name
of the undersigned. Similarly, unless otherwise indicated under the box entitled
"Special Delivery Instructions" below, please deliver the New Notes (and, if
applicable, substitute certificates representing Old Notes for any Old Notes not
exchanged) to the undersigned at the address shown above in the box entitled
"Description of Old Notes."
THE BOOK-ENTRY TRANSFER FACILITY, AS THE HOLDER OF RECORD OF CERTAIN
OLD NOTES, HAS GRANTED AUTHORITY TO BOOK-ENTRY TRANSFER FACILITY PARTICIPANTS
WHOSE NAMES APPEAR ON A SECURITY POSITION LISTING WITH RESPECT TO SUCH OLD NOTES
AS OF THE DATE OF TENDER OF SUCH OLD NOTES TO EXECUTE AND DELIVER THE LETTER OF
TRANSMITTAL AS IF THEY WERE THE HOLDERS OF RECORD. ACCORDINGLY, FOR PURPOSES OF
THIS LETTER OF TRANSMITTAL, THE TERM "HOLDER" SHALL BE DEEMED TO INCLUDE SUCH
BOOK- ENTRY TRANSFER FACILITY PARTICIPANTS.
THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED "DESCRIPTION OF OLD
NOTES" ABOVE AND SIGNING THIS LETTER AND DELIVERING SUCH NOTES AND THIS LETTER
TO THE EXCHANGE AGENT, WILL BE DEEMED TO HAVE TENDERED THE OLD NOTES AS SET
FORTH IN SUCH BOX ABOVE.
-7-
<PAGE> 8
PLEASE SIGN HERE
(TO BE COMPLETED BY ALL TENDERING HOLDERS)
(Complete Accompanying Substitute Form W-9)
Dated: _________________________________________________________________________
X ______________________________________________________________________________
X ______________________________________________________________________________
Signature(s) of Owner(s)/or Authorized Signatory
Telephone Number _______________________________________________________________
(Include Area Code)
If a holder is tendering any Old Notes, this Letter must be signed by
the registered holder(s) as the name(s) appear(s) on the certificate(s) for the
Old Notes or by any person(s) authorized to become registered holder(s) by
endorsements and documents transmitted herewith. If signature is by a trustee,
executor, administrator, guardian, officer or other person acting in a fiduciary
or representative capacity, please set forth full title. See Instruction 3.
Name(s): _______________________________________________________________________
________________________________________________________________________________
(Please Type or Print)
Capacity: ______________________________________________________________________
Address: _______________________________________________________________________
________________________________________________________________________________
(Include Zip Code)
Taxpayer Identification Number: ________________________________________________
SIGNATURE GUARANTEE
(If required by Instruction 3)
Signature(s) Guaranteed by
an Eligible Institution: _______________________________________________________
(Authorized Signature)
________________________________________________________________________________
(Name - Please Type or Print)
________________________________________________________________________________
(Title)
________________________________________________________________________________
(Name of Firm)
Address of Firm: _______________________________________________________________
________________________________________________________________________________
Telephone: _____________________________________________________________________
Dated: _________________________________________________________________________
-8-
<PAGE> 9
SPECIAL ISSUANCE INSTRUCTIONS
(See Instructions 3 and 4)
To be completed ONLY if certificates for New Notes or unexchanged Old
Notes are to be issued in the name of someone other than the person or persons
whose signature(s) appear on this Letter above or if Old Notes delivered by
book-entry transfer which are not accepted for exchange are to be returned by
credit to an account maintained at the Book-Entry Transfer Facility other than
the account indicated above.
Issue: New Notes and/or Old Notes to:
Name(s): _______________________________________________________________________
(Please Type or Print)
________________________________________________________________________________
(Please Type or Print)
Address: _______________________________________________________________________
________________________________________________________________________________
(Zip Code)
Taxpayer Identification No.: ___________________________________________________
(Complete Substitute Form W-9)
[ ] Credit unexchanged Old Notes delivered by
book-entry transfer to the Book-Entry
Transfer Facility account set below.
________________________________________________________________________________
(Book-Entry Transfer Facility
Account Number, if applicable)
SPECIAL DELIVERY INSTRUCTIONS
(See Instructions 3 and 4)
To be completed ONLY if certificates for New Notes or unexchanged Old
Notes are to be sent to someone other than the person or persons whose
signature(s) appear(s) on this Letter above or to such person or persons at an
address other than shown in the box entitled "Description of Old Notes" on this
Letter above.
Mail: New Notes and/or Old Notes to:
Name(s): _______________________________________________________________________
(Please Type or Print)
________________________________________________________________________________
(Please Type or Print)
Address: _______________________________________________________________________
________________________________________________________________________________
(Zip Code)
Taxpayer Identification No.: ___________________________________________________
IMPORTANT: UNLESS GUARANTEED DELIVERY PROCEDURES ARE COMPLIED WITH,
THIS LETTER OR A FACSIMILE HEREOF (TOGETHER WITH THE CERTIFICATE(S) FOR OLD
NOTES AND ALL OTHER REQUIRED DOCUMENTS) MUST BE RECEIVED BY THE EXCHANGE AGENT
PRIOR TO THE EXPIRATION DATE.
-9-
<PAGE> 10
INSTRUCTIONS
Forming Part of the Terms and Conditions of the Exchange Offer
1. Delivery of this Letter and Old Notes; Guaranteed Delivery Procedure.
A properly completed and duly executed copy of this Letter of Transmittal,
including substitute Form W-9,and any other documents required by this Letter of
Transmittal, must be received by the Exchange Agent at its address set forth
herein or such Tendered Notes must be transferred pursuant to the procedures for
book-entry transfer described in the Prospectus under the caption, "Exchange
Offer--Procedures for Tendering Old Notes" (and a confirmation of such transfer
received by the Exchange Agent), in each case prior to 5:00 p.m., New York City
time, on the Expiration Date.
The method of delivery of this Letter, the Old Notes and all other required
documents is at the election and risk of the tendering holders, but the delivery
will be deemed made only when actually received or confirmed by the Exchange
Agent. If such delivery is by mail, it is recommended that registered mail
properly insured, with return receipt requested, be used. In all cases,
sufficient time should be allowed to permit timely delivery.
If a holder desires to tender Old Notes and such holder's Old Notes are not
immediately available or time will not permit such holder's Letter of
Transmittal, Old Notes (or a confirmation of book-entry transfer of Old Notes
into the Exchange Agent's account at the book-entry transfer facility) or other
required documents to reach the Exchange Agent on or before the Expiration Date,
such holder's tender may be effected if:
(a) such tender is made by or through an Eligible Institution (as
defined below);
(b) on or prior to the Expiration Date, the Exchange Agent has received
a facsimile transmission (receipt confirmed by telephone and an original
delivered by guaranteed overnight courier) or letter substantially in the
form of the Notice of Guaranteed Delivery (attached) from such Eligible
Institution setting forth the name and address of the holder of such Old
Notes, the name(s) in which such Old Notes are registered, and the principal
amount of Old Notes tendered and stating that the tender is being made
thereby and guaranteeing that, within three business days after the
Expiration Date, a duly executed Letter of Transmittal, or facsimile
thereof, together with the Old Notes (or a confirmation of book-entry
transfer of such Old Notes into the Exchange Agent's account at the
book-entry transfer facility), and any other documents required by this
Letter and the instructions hereto, will be deposited by such Eligible
Institution with the Exchange Agent; and
(c) this Letter, or a facsimile hereof, and the Old Notes in proper form
for transfer (or a confirmation of book-entry transfer of such Old Notes
into the Exchange Agent's account at the book-entry transfer facility) and
all other required documents are received by the Exchange Agent within three
business days after the Expiration Date.
See "The Exchange Offer--Procedures for Tendering Old Notes" in the Prospectus.
-10-
<PAGE> 11
2. Withdrawals.
Any holder who has tendered Old Notes may withdraw the tender by delivering
written notice of withdrawal (which may be sent by facsimile (receipt confirmed
by telephone and an original delivered by guaranteed overnight courier)) to the
Exchange Agent prior to the Expiration Date. For a withdrawal to be effective, a
written notice of withdrawal must be received by the Exchange Agent at its
address set forth herein. Any such notice of withdrawal must (i) specify the
name of the person having tendered the Old Notes to be withdrawn (the
"Depositor"), (ii) identify the Old Notes to be withdrawn (including the
certificate number or numbers and principal amount of such Old Notes), (iii) be
signed by the holder in the same manner as the original signature on the Letter
by which such Old Notes were tendered or as otherwise set forth in Instruction 3
below (including any required signature guarantees), or be accompanied by
documents of transfer sufficient to have the Trustee (as defined in the
Prospectus) register the transfer of such Old Notes pursuant to the terms of the
Indenture into the name of the person withdrawing the tender and (iv) specify
the name in which any such Old Notes are to be registered, if different from
that of the Depositor. If Old Notes have been tendered pursuant to the procedure
for book-entry transfer, any notice of withdrawal must specify the name and
number of the account at the book-entry transfer facility to be credited with
the withdrawn Old Notes or otherwise comply with the book-entry transfer
facility's procedures. See "The Exchange Offer--Withdrawal Rights" in the
Prospectus.
3. Signatures on this Letter; Bond Powers and Endorsements; Guarantee of
Signatures.
If this Letter is signed by the registered holder of the Old Notes tendered
hereby, the signature must correspond exactly with the name as written on the
face of the certificates without any change whatsoever.
If any tendered Old Notes are owned of record by two or more joint
owners, all such owners must sign this Letter.
If any tendered Old Notes are registered in different names on several
certificates, it will be necessary to complete, sign and submit as many separate
copies of this Letter as there are different registrations of certificates.
The signatures on this Letter or a notice of withdrawal, as the case may be,
must be guaranteed unless the Old Notes surrendered for exchange pursuant
thereto are tendered (i) by a registered holder of the Old Notes who has not
completed the box entitled "Special Issuance Instructions" or "Special Delivery
Instructions" in this Letter or (ii) for the account of an Eligible Institution.
In the event that the signatures in this Letter or a notice of withdrawal, as
the case may be, are required to be guaranteed, such guarantees must be by a
firm which is a member of a recognized Medallion Program approved by the
Securities Transfer Association Inc. or a registered national securities
exchange or the National Association of Securities Dealers, Inc. or by a
clearing agency, an insured credit union, a savings association, a commercial
bank or trust company having an office or a correspondent in the United States,
or any other member of a signature guarantee program within the meaning of Rule
17Ad-15 under the Securities Exchange Act of 1934, as amended (each, an
"Eligible Institution"). If Old Notes are registered in the name of a person
other than the signer of this Letter, the Old Notes surrendered for exchange
must be endorsed by, or be accompanied by a written instrument or instruments of
transfer or exchange, in satisfactory form as determined by the Company in its
sole discretion, duly executed by the registered holder with the signature
thereon guaranteed by an Eligible Institution.
-11-
<PAGE> 12
4. Special Issuance and Delivery Instructions.
Tendering holders of Old Notes should indicate in the applicable box the name
and address to which New Notes issued pursuant to the Exchange Offer are to be
issued or sent, if different from the name or address of the person signing this
Letter. In the case of issuance in a different name, the employer identification
or social security number of the person named must also be indicated. If no such
instructions are given, any New Notes will be issued in the name of, and
delivered to, the address of the person signing this Letter and any Old Notes
not accepted for exchange will be returned to the address of the person signing
this Letter.
5. Backup Federal Income Tax Withholding and Substitute Form W-9.
Under the federal income tax laws, payments that may be made by the Company
on account of New Notes issued pursuant to the Exchange Offer may be subject to
backup withholding at the rate of 31%. In order to avoid such backup
withholding, each tendering holder should complete and sign the Substitute Form
W-9 included in this Letter and either (a) provide the correct taxpayer
identification number ("TIN") and certify, under penalties of perjury, that the
TIN provided is correct and that (i) the holder has not been notified by the
Internal Revenue Service (the "IRS") that the holder is subject to backup
withholding as a result of failure to report all interest or dividends or (ii)
the IRS has notified the holder that the holder is no longer subject to backup
withholding; or (b) provide an adequate basis for exemption. If the tendering
holder has not been issued a TIN and has applied for one, or intends to apply
for one in the near future, such holder should write "Applied For" in the space
provided for the TIN in Part 1 of the Substitute From W-9, sign and date the
Substitute Form W-9 and sign the Certificate of Payee Awaiting Taxpayer
Identification Number. If "Applied For" is written in Part 1, the Company (or
the Paying Agent under the Indenture governing the New Notes) shall retain 31%
of payments made to the tendering holder during the sixty (60) day period
following the date of the Substitute Form W-9. If the holder furnishes the
Exchange Agent or the Company with his or her TIN within sixty (60) days after
the date of the Substitute Form W-9, the Company (or the Paying Agent) shall
remit such amounts retained during the sixty (60) day period to the holder and
no further amounts shall be retained or withheld from payments made to the
holder thereafter. If, however, the holder has not provided the Exchange Agent
or the Company with his or her TIN within such sixty (60) day period, the
Company (or the Paying Agent) shall remit such previously retained amounts to
the IRS as backup withholding. In general, if a holder is an individual, the
taxpayer identification number is the Social Security number of such individual.
If the Exchange Agent or the Company is not provided with the correct taxpayer
identification number, the holder may be subject to a $50 penalty imposed by the
IRS. Certain holders (including, among others, all corporations and certain
foreign individuals) are not subject to these backup withholding and reporting
requirements. In order for a foreign individual to qualify as an exempt
recipient, such holder must submit a statement (generally, IRS Form W-8), signed
under penalties of perjury, attesting to that individual's exempt status. Such
statements can be obtained from the Exchange Agent. For further information
concerning backup withholding and instructions for completing the Substitute
Form W-9 (including how to obtain a taxpayer identification number if you do not
have one and how to complete the Substitute Form W-9 if Old Notes are registered
in more than one name), consult the enclosed Guidelines for Certification of
Taxpayer Identification Number on Substitute Form W-9.
Failure to complete the Substitute Form W-9 will not, by itself, cause Old
Notes to be deemed invalidly tendered, buy may require the Company (or the
Paying Agent) to withhold 31% of the amount of any payments made on account of
the New Notes. Backup withholding is not an additional federal income tax.
Rather, the federal income tax liability of a person
-12-
<PAGE> 13
subject to backup withholding will be reduced by the amount of tax withheld. If
withholding results in an overpayment of taxes, a refund may be obtained.
6. Transfer Taxes.
The Company will pay all transfer taxes, if any, applicable to the transfer
of Old Notes to it or its order pursuant to the Exchange Offer. If, however, New
Notes and/or substitute Old Notes not exchanged are to be delivered to, or are
to be registered or issued in the name of, any person other than the registered
holder of the Old Notes tendered hereby, or if tendered Old Notes are registered
in the name of any person other than the person signing this Letter, or if a
transfer tax is imposed for any reason other than the transfer of Old Notes to
the Company or its order pursuant to the Exchange Offer, the amount of any such
transfer taxes (whether imposed on the registered holder or any other persons)
will be payable by the tendering holder. If satisfactory evidence of payment of
such taxes or exemption therefrom is not submitted herewith, the amount of such
transfer taxes will be billed directly to such tendering holder.
Except as provided in this Instruction 6, it will not be necessary for
transfer tax stamps to be affixed to the Old Notes specified in this Letter.
7. Waiver of Conditions.
The Company reserves the absolute right to waive satisfaction of any or all
conditions enumerated in the Prospectus.
8. No Conditional Tenders.
No alternative, conditional, irregular or contingent tenders will be
accepted. All tendering holders of Old Notes, by execution of this Letter, shall
waive any right to receive notice of the acceptance of their Old Notes for
exchange.
Neither the Company nor any other person is obligated to give notice of
defects or irregularities in any tender, nor shall any of them incur any
liability for failure to give any such notice.
9. Inadequate Space.
If the space provided herein is inadequate, the aggregate principal amount of
Old Notes being tendered and the certificate number or numbers (if applicable)
should be listed on a separate schedule attached hereto and separately signed by
all parties required to sign this Letter.
10. Mutilated, Lost, Stolen or Destroyed Old Notes.
If any certificate has been lost, mutilated, destroyed or stolen, the holder
should promptly notify IBJ Schroder Bank & Trust Company, as Trustee, at One
State Street, New York, New York 10004, telephone (212) 858-2103. The holder
will then be instructed as to the steps that must be taken to replace the
certificate(s). This Letter of Transmittal and related documents cannot be
processed until the Old Notes have been replaced.
-13-
<PAGE> 14
11. Requests for Assistance or Additional Copies.
Questions relating to the procedure for tendering, as well as requests for
additional copies of the Prospectus and this Letter may be directed to the
Exchange Agent at the address and telephone number indicated above.
-14-
<PAGE> 15
TO BE COMPLETED BY ALL TENDERING HOLDERS
(See Instruction 5)
PAYOR'S NAME: NORCAL WASTE SYSTEMS, INC.
<TABLE>
<S> <C> <C>
SUBSTITUTE Part I--Taxpayer
Identification Number _______________________
Form W-9 Social Security Number
Department of the Treasury Enter your taxpayer
Internal Revenue Service identification number in the
appropriate box. For most
individuals, this is your OR
social security number. If
you do not have a number,
see how to obtain a "TIN" in _______________________
the enclosed Guidelines. Employer Identification
Number
Note: If the account is in
more than one name, see
the chart on page 2 of the
enclosed Guidelines to
determine what number to
give.
______________________________________________________________________________
Part II--For Payees Exempt From Backup Withholding (see
enclosed Guidelines): ________________________________________
______________________________________________________________________________
Payor's Request for Part III--Certification. UNDER THE PENALTIES OF
Taxpayer Identification PERJURY, I CERTIFY THAT:
Number (TIN) and (1) the number shown on this form is my correct
Certification Taxpayer Identification Number (or I am waiting for a
number to be issued to me), and
(2) I am not subject to backup withholding either
because I have not been notified
by the Internal Revenue Service
(the "IRS") that I am subject to
backup withholding as a result of
a failure to report all interest
or dividends or the IRS has
notified me that I am no longer
subject to backup withholding.
SIGNATURE____________________________ DATE____________________________
___________________________________________________________________________________________________________________
Certification Guidelines--You must cross out item (2) of the above certification if you have
been notified by the IRS that you are subject to backup withholding because of
underreporting of interest or dividends on your tax return. However, if after being
notified by the IRS that you were subject to backup withholding, you received another
notification from the IRS that you are no longer subject to backup withholding,
do not cross out item (2).
</TABLE>
-15-
<PAGE> 16
CERTIFICATION OF PAYEE AWAITING TAXPAYER IDENTIFICATION NUMBER
I certify, under penalties of perjury, that a Taxpayer Identification
Number has not been issued to me, and that I mailed or delivered an application
to receive a Taxpayer Identification Number to the appropriate Internal Revenue
Service Center or Social Security Administration Office (or I intend to mail or
deliver an application in the near future). I understand that if I do not
provide a Taxpayer Identification Number to the payor, 31 percent of all
payments made to me on account of the New Notes shall be retained until I
provide a Taxpayer Identification Number to the payor and that, if I do not
provide my Taxpayer Identification Number within sixty (60) days, such retained
amounts shall be remitted to the Internal Revenue Service as backup withholding
and 31 percent of all reportable payments made to me thereafter will be withheld
and remitted to the Internal Revenue Service until I provide a Taxpayer
Identification Number.
SIGNATURE___________________________________ DATE _________________
NOTE: FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN BACKUP
WITHHOLDING OF 31% OF ANY PAYMENTS MADE TO YOU ON ACCOUNT OF THE NEW NOTES.
PLEASE REVIEW THE ENCLOSED GUIDELINES FOR CERTIFICATION OF TAXPAYER
IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 FOR ADDITIONAL DETAILS.
-16-
<PAGE> 17
INSTRUCTIONS TO REGISTERED HOLDER AND/OR
BOOK-ENTRY TRANSFER FACILITY PARTICIPANT FROM BENEFICIAL OWNER
OF
12 1/2% Series A Senior Notes due 2005
To Registered Holder and/or Participant of the Book-Entry Transfer
Facility:
The undersigned hereby acknowledge receipt of the prospectus (the
"Prospectus") of Norcal Waste Systems, Inc., a California corporation (the
"Company"), and the accompanying Letter of Transmittal (the "Letter of
Transmittal"), that together constitute the Company's offer (the "Exchange
Offer"). Capitalized terms used but not defined herein have the meanings
ascribed to them in the Prospectus.
This will instruct you, the registered holder and/or book-entry
transfer facility participant, as to action to be taken by you relating to the
Exchange Offer with respect to the 12 1/2% Series A Senior Notes due 2005 (the
"Old Notes") held by you for the account of the undersigned.
The aggregate fact amount of the Old Notes held by you for the account
of the undersigned is (FILL IN AMOUNT):
$ of the 12 1/2% Series A Senior Notes due 2005
With respect to the Exchange Offer, the undersigned hereby instructs
you (CHECK APPROPRIATE BOX):
[ ] TO TENDER the following Old Notes held by you for the account
of the undersigned (INSERT PRINCIPAL AMOUNT OF OLD NOTES TO BE TENDERED, IF
ANY): $
[ ] NOT TO TENDER any Old Notes held by you for the account of the
undersigned.
If the undersigned instructs you to tender the Old Notes held by you
for the account of the undersigned, it is understood that you are authorized
(a) to make, on behalf of the undersigned (and the undersigned, by its
signature below, hereby makes to you), the representation and warranties
contained in the Letter of Transmittal that are to be made with respect to
the undersigned as a beneficial owner, including but not limited to the
representation that (i) the undersigned's principal residence is in the state
of (fill in state) __________________, (ii) the New Notes acquired pursuant to
the Exchange Offer are being obtained in the ordinary course of such holder's
business, (iii) such holder has no arrangements with any person to participate
in the distribution of such New Notes, (iv) such holder is not an "affiliate,"
as defined in Rule 405 under the Securities Act, of the Company or a
broker-dealer which has purchased Notes from the Company to resell pursuant to
Rule 144A under the Securities Act or any other available exemption (or, if
such holder is such a broker-dealer or an affiliate, that such holder will
comply with the registration and prospectus delivery requirements of the
Securities Act to the extent applicable), and (v) the undersigned acknowledges
that any holder of Old Notes using the Exchange Offer to participate in a
distribution of the New Notes (i) cannot rely on the position of the Staff
enunciated in its interpretive letter with respect to Exxon Capital Holdings
Corporation (available May 13, 1989) or similar letters and (ii) must comply
with the registration and prospectus requirements of the Securities Act in
connection with a secondary resale transaction; (b) to agree, on behalf of the
undersigned, as set forth in the Letter of Transmittal; and (c) to take such
other action as
-1-
<PAGE> 18
necessary under the Prospectus or the Letter of Transmittal to effect the valid
tender of such Notes.
===============================================================================
SIGN HERE
Name of beneficial owner(s):____________________________________________________
Signature(s):___________________________________________________________________
Name (please print):___________________________________________________________
Address:_______________________________________________________________________
_______________________________________________________________________
_______________________________________________________________________
Telephone number:______________________________________________________________
Taxpayer Identification of Social Security Number:_____________________________
Date:__________________________________________________________________________
===============================================================================