<PAGE> 1
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 15/A
Amendment No. 1
Certification and Notice of Termination of Registration under Section 12(g) of
the Securities Exchange Act of 1934 or Suspension of Duty to File Reports
Under Sections 13 and 15(d) of the Securities Exchange Act of 1934.
Commission File Number:
33-80777
NORCAL WASTE SYSTEMS, INC.
Five Thomas Mellon Circle
Suite 304
San Francisco, CA 94134
(415) 330-1000
12-1/2% SERIES B SENIOR NOTES DUE 2005
Please place an X in the box(es) to designate the appropriate rule provision(s)
relied upon to terminate or suspend the duty to file reports:
<TABLE>
<S> <C> <C> <C>
Rule 12g-4(a)(1)(i) [ ] Rule 12h-3(b)(1)(i) [ ]
Rule 12g-4(a)(1)(ii) [ ] Rule 12h-3(b)(1)(ii) [ ]
Rule 12g-4(a)(2)(i) [ ] Rule 12h-3(b)(2)(i) [ ]
Rule 12g-4(a)(2)(ii) [ ] Rule 12h-3(b)(2)(ii) [ ]
Rule 15d-6 [ X ]
</TABLE>
Approximate number of holders of record as of the certification or
notice date: 20
Pursuant to the requirements of the Securities Exchange Act of 1934,
NORCAL WASTE SYSTEMS, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
NORCAL WASTE SYSTEMS, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 2
TABLE OF ADDITIONAL DE-REGISTRANTS
<TABLE>
<CAPTION>
Address, Including Zip Code, And
Exact Name of Registrant Telephone Number, Including Area Code,
As Specified In Its Charter of Registrant's Principal Executive Offices
- --------------------------- -------------------------------------------
<S> <C>
Alta Environmental Services, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Alta Equipment Leasing Co., Inc. 5 Thomas Mellon Circle, Suite 304
[successor entity to Sunco Investments, Inc.] San Francisco, CA 94134
(415) 330-1000
Auburn Placer Disposal Service 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
B & J Drop Box 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Buonaterra, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
City Garbage Company of Eureka 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Consolidated Environmental Industries, Inc. 5 Thomas Mellon Circle, Suite 304
[successor entity to Biosystems Management, Inc.; San Francisco, CA 94134
Biosystems Management International] (415) 330-1000
Del Norte Disposal, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Del Norte Recovery, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Dixon Sanitary Service 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Envirocal, Inc. 5 Thomas Mellon Circle, Suite 304
[successor entity to Bay Scene Investments, Inc.; San Francisco, CA 94134
Envirocom Data Services, Inc.; Hilltop Retail Plaza; (415) 330-1000
Orogate, Inc.]
Excel Environmental, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 3
<TABLE>
<CAPTION>
Address, Including Zip Code, And
Exact Name of Registrant Telephone Number, Including Area Code,
As Specified In Its Charter of Registrant's Principal Executive Offices
- --------------------------- -------------------------------------------
<S> <C>
Foothill Disposal Co., Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Golden Gate Disposal & Recycling Company 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Integrated Environmental Systems, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Los Altos Garbage Company 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Macor, Inc. 5 Thomas Mellon Circle, Suite 304
[successor entity to OMIRP, Inc.] San Francisco, CA 94134
(415) 330-1000
Mason Land Reclamation Company, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal/San Bernardino, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal/San Diego, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal Waste Services of Sacramento, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Norcal Waste Solutions, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Oroville Solid Waste Disposal, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
San Bruno Garbage Co., Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Sanitary Fill Company 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 4
<TABLE>
<CAPTION>
Address, Including Zip Code, And
Exact Name of Registrant Telephone Number, Including Area Code,
As Specified In Its Charter of Registrant's Principal Executive Offices
- --------------------------- -------------------------------------------
<S> <C>
South Valley Refuse Disposal, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Southern Humboldt Disposal Service, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Sunset Properties, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Sunset Scavenger Company 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Tri-County Development Co. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Vacaville Fill 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Vacaville Sanitary Service 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Vallejo Garbage Service, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
West Coast Recycling Co. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Western Placer Recovery Company 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Yuba Sutter Disposal, Inc. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
Zanker Road Resource Management Co. 5 Thomas Mellon Circle, Suite 304
San Francisco, CA 94134
(415) 330-1000
</TABLE>
<PAGE> 5
Pursuant to the requirements of the Securities Exchange Act of 1934,
ALTA ENVIRONMENTAL SERVICES, INC. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
ALTA ENVIRONMENTAL SERVICES, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 6
Pursuant to the requirements of the Securities Exchange Act of 1934,
ALTA EQUIPMENT LEASING CO., INC. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
ALTA EQUIPMENT LEASING CO., INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 7
Pursuant to the requirements of the Securities Exchange Act of 1934,
AUBURN PLACER DISPOSAL SERVICE has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
AUBURN PLACER DISPOSAL SERVICE
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 8
Pursuant to the requirements of the Securities Exchange Act of 1934,
B&J DROP BOX has caused this certification/notice to be signed on its behalf by
the undersigned duly authorized person.
B&J DROP BOX
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 9
Pursuant to the requirements of the Securities Exchange Act of 1934,
BUONATERRA, INC. has caused this certification/notice to be signed on its
behalf by the undersigned duly authorized person.
BUONATERRA, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 10
Pursuant to the requirements of the Securities Exchange Act of 1934,
CITY GARBAGE COMPANY OF EUREKA has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
CITY GARBAGE COMPANY OF EUREKA
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 11
Pursuant to the requirements of the Securities Exchange Act of 1934,
CONSOLIDATED ENVIRONMENTAL INDUSTRIES, INC. has caused this
certification/notice to be signed on its behalf by the undersigned duly
authorized person.
CONSOLIDATED ENVIRONMENTAL
INDUSTRIES, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 12
Pursuant to the requirements of the Securities Exchange Act of 1934,
DEL NORTE DISPOSAL, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
DEL NORTE DISPOSAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 13
Pursuant to the requirements of the Securities Exchange Act of 1934,
DEL NORTE RECOVERY, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
DEL NORTE RECOVERY, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 14
Pursuant to the requirements of the Securities Exchange Act of 1934,
DIXON SANITARY SERVICE has caused this certification/notice to be signed on its
behalf by the undersigned duly authorized person.
DIXON SANITARY SERVICE
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 15
Pursuant to the requirements of the Securities Exchange Act of 1934,
ENVIROCAL, INC. has caused this certification/notice to be signed on its behalf
by the undersigned duly authorized person.
ENVIROCAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 16
Pursuant to the requirements of the Securities Exchange Act of 1934,
EXCEL ENVIRONMENTAL, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
EXCEL ENVIRONMENTAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 17
Pursuant to the requirements of the Securities Exchange Act of 1934,
FOOTHILL DISPOSAL CO., INC. has caused this certification/notice to be signed
on its behalf by the undersigned duly authorized person.
FOOTHILL DISPOSAL CO., INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 18
Pursuant to the requirements of the Securities Exchange Act of 1934,
GOLDEN GATE DISPOSAL & RECYCLING COMPANY has caused this certification/notice
to be signed on its behalf by the undersigned duly authorized person.
GOLDEN GATE DISPOSAL &
RECYCLING COMPANY
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 19
Pursuant to the requirements of the Securities Exchange Act of 1934,
INTEGRATED ENVIRONMENTAL SYSTEMS, INC. has caused this certification/notice to
be signed on its behalf by the undersigned duly authorized person.
INTEGRATED ENVIRONMENTAL
SYSTEMS, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 20
Pursuant to the requirements of the Securities Exchange Act of 1934,
LOS ALTOS GARBAGE COMPANY has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
LOS ALTOS GARBAGE COMPANY
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 21
Pursuant to the requirements of the Securities Exchange Act of 1934,
MACOR, INC. has caused this certification/notice to be signed on its behalf by
the undersigned duly authorized person.
MACOR, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 22
Pursuant to the requirements of the Securities Exchange Act of 1934,
MASON LAND RECLAMATION COMPANY, INC. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
MASON LAND RECLAMATION
COMPANY, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 23
Pursuant to the requirements of the Securities Exchange Act of 1934,
NORCAL/SAN BERNARDINO, INC. has caused this certification/notice to be signed
on its behalf by the undersigned duly authorized person.
NORCAL/SAN BERNARDINO, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 24
Pursuant to the requirements of the Securities Exchange Act of 1934,
NORCAL/SAN DIEGO, INC. has caused this certification/notice to be signed on its
behalf by the undersigned duly authorized person.
NORCAL/SAN DIEGO, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 25
Pursuant to the requirements of the Securities Exchange Act of 1934,
NORCAL WASTE SERVICES OF SACRAMENTO, INC. has caused this certification/notice
to be signed on its behalf by the undersigned duly authorized person.
NORCAL WASTE SERVICES OF
SACRAMENTO, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 26
Pursuant to the requirements of the Securities Exchange Act of 1934,
NORCAL WASTE SOLUTIONS, INC. has caused this certification/notice to be signed
on its behalf by the undersigned duly authorized person.
NORCAL WASTE SOLUTIONS, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
------------------------------
Michael J. Sangiacomo
President
<PAGE> 27
Pursuant to the requirements of the Securities Exchange Act of 1934,
OROVILLE SOLID WASTE DISPOSAL, INC. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
OROVILLE SOLID WASTE
DISPOSAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 28
Pursuant to the requirements of the Securities Exchange Act of 1934,
SAN BRUNO GARBAGE CO., INC. has caused this certification/notice to be signed
on its behalf by the undersigned duly authorized person.
SAN BRUNO GARBAGE CO., INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 29
Pursuant to the requirements of the Securities Exchange Act of 1934,
SANITARY FILL COMPANY has caused this certification/notice to be signed on its
behalf by the undersigned duly authorized person.
SANITARY FILL COMPANY
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 30
Pursuant to the requirements of the Securities Exchange Act of 1934,
SOUTH VALLEY REFUSE DISPOSAL, INC. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
SOUTH VALLEY REFUSE DISPOSAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 31
Pursuant to the requirements of the Securities Exchange Act of 1934,
SOUTHERN HUMBOLDT DISPOSAL SERVICE, INC. has caused this certification/notice
to be signed on its behalf by the undersigned duly authorized person.
SOUTHERN HUMBOLDT DISPOSAL
SERVICE, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 32
Pursuant to the requirements of the Securities Exchange Act of 1934,
SUNSET PROPERTIES, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
SUNSET PROPERTIES, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 33
Pursuant to the requirements of the Securities Exchange Act of 1934,
SUNSET SCAVENGER COMPANY has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
SUNSET SCAVENGER COMPANY
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 34
Pursuant to the requirements of the Securities Exchange Act of 1934,
TRI-COUNTY DEVELOPMENT CO. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized persons.
NORCAL WASTE SYSTEMS, INC., AS GENERAL
PARTNER OF TRI-COUNTY DEVELOPMENT CO.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
----------------------------------------
Michael J. Sangiacomo
President, Norcal Waste Systems,
Inc.
ENVIROCAL, INC., AS GENERAL PARTNER OF
TRI-COUNTY DEVELOPMENT CO.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
----------------------------------------
Michael J. Sangiacomo
President, Envirocal, Inc.
<PAGE> 35
Pursuant to the requirements of the Securities Exchange Act of 1934,
VACAVILLE FILL has caused this certification/notice to be signed on its behalf
by the undersigned duly authorized persons.
ALTA ENVIRONMENTAL SERVICES, INC., AS
GENERAL PARTNER OF VACAVILLE FILL
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
----------------------------------------
Michael J. Sangiacomo
President, Alta Environmental
Services, Inc.
B&J DROP BOX, AS GENERAL PARTNER OF
VACAVILLE FILL
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
----------------------------------------
Michael J. Sangiacomo
President, B&J Drop Box
<PAGE> 36
Pursuant to the requirements of the Securities Exchange Act of 1934,
VACAVILLE SANITARY SERVICE has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
VACAVILLE SANITARY SERVICE
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 37
Pursuant to the requirements of the Securities Exchange Act of 1934,
VALLEJO GARBAGE SERVICE, INC. has caused this certification/notice to be signed
on its behalf by the undersigned duly authorized person.
VALLEJO GARBAGE SERVICE, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 38
Pursuant to the requirements of the Securities Exchange Act of 1934,
WEST COAST RECYCLING CO. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
WEST COAST RECYCLING CO.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 39
Pursuant to the requirements of the Securities Exchange Act of 1934,
WESTERN PLACER RECOVERY COMPANY has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
WESTERN PLACER RECOVERY COMPANY
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 40
Pursuant to the requirements of the Securities Exchange Act of 1934,
YUBA SUTTER DISPOSAL, INC. has caused this certification/notice to be signed on
its behalf by the undersigned duly authorized person.
YUBA SUTTER DISPOSAL, INC.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President
<PAGE> 41
Pursuant to the requirements of the Securities Exchange Act of 1934,
ZANKER ROAD RESOURCE MANAGEMENT CO. has caused this certification/notice to be
signed on its behalf by the undersigned duly authorized person.
ZANKER ROAD RESOURCE
MANAGEMENT CO.
Date: February 12, 1997 By: /S/ Michael J. Sangiacomo
-------------------------------
Michael J. Sangiacomo
President