[Federal Register Volume 60, Number 8 (Thursday, January 12, 1995)]
[Notices]
[Pages 3001-3005]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 95-749]



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


DEPARTMENT OF LABOR

Thermocor-Kimmins, Incorporated, Debarment

AGENCY: Office of Federal Contract Compliance Programs, Labor.

ACTION: Notice of Debarment, Thermocor-Kimmins, Inc.

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

SUMMARY: This notice advises of the debarment of Thermocor-Kimmins, 
Inc. (hereinafter ``Thermocor''), as an eligible bidder on Government 
contracts and subcontracts and federally-assisted construction 
contracts and subcontracts. The debarment is limited to asbestos 
abatement and demolition work; Thermocor may continue to bid on 
remediation of hazardous waste and contaminated waste. The debarment is 
effective immediately.

FOR FURTHER INFORMATION CONTACT:
Annie Blackwell, Director Program Policy, Office of Federal Contract 
Compliance Programs, U.S. Department of Labor, 200 Constitution Ave., 
N.W. Room C-3325, Washington, D.C. 20210 ((202) 219-9430).

SUPPLEMENTARY INFORMATION: On December 21, 1994, pursuant to 41 CFR 60-
30.31, et seq., the Administrative Law Judge approved of a consent 
decree which provides: (1) Thermocor is ineligible for the award of 
Government contracts or subcontracts for asbestos abatement or 
demolition work only for at least 180 days, and thereafter until 
Thermocor satisfies the Deputy Assistant Secretary for Federal Contract 
Compliance Programs that Thermocor is in compliance with Executive 
Order 11246, as amended. Thermocor will remain eligible to bid on 
Federal or federally-assisted contracts which are for remediation of 
hazardous waste or contamination. A copy of the Consent Decree is 
attached.

    Signed January 5, 1995, Washington, D.C.
Shirley J. Wilcher,
Deputy Assistant Secretary For Federal Contract Compliance Programs.

United States Department of Labor, Office of Federal Contract 
Compliance Programs, Plaintiff, Kimmins Abatement Corporation and 
Kimmins Environmental Service Corporation, Defendants

Consent Decree

[Case No. 94-OFC-20]

    This Consent Decree is entered into between the Plaintiff, United 
States Department of Labor, Office of Federal Contract Compliance 
Programs (hereinafter ``OFCCP''), and Defendants Kimmins Abatement 
Corporation (``KAC'') and Kimmins Environmental Services Corporation 
(``KESC''), in resolution of the Administrative Complaint filed by 
OFCCP pursuant to Executive Order 11246 (30 Fed. Reg. 12319), as 
amended by Executive Order 11375 (32 Fed. Reg. 14303) and Executive 
Order 12086 (43 Fed. Reg. 46501) (``Executive Order''). The 
Administrative Complaint alleged that Defendant violated the terms of a 
conciliation agreement which was executed by Defendant KAC and OFCCP 
and which became effective on November 20, 1991.

Part A. General Provisions

    1. The record on the basis of which this Consent Decree is entered 
shall consist of the Complaint and the Consent Decree and the 
attachments thereto.
    2. Attachment A of the Consent Decree consists of the conciliation 
agreement between OFCCP and KAC which became effective on November 20, 
1991.
    3. This Consent Decree shall not become final until it has been 
signed by the Administrative Law Judge, and the effective date of the 
Decree shall be the date it is signed by the Administrative Law Judge.
    4. This Consent Decree shall be binding upon KAC and KESC and shall 
have the same force and effect as an order made after a full hearing.
    5. All further procedural steps to contest the binding effect of 
the Consent Decree, and any right to challenge or contest the 
obligations entered into in accordance with the agreement contained in 
this Decree, are waived by the parties.
    6. Subject to the performance of all duties and obligations 
contained in this Consent Decree, all alleged violations identified in 
the Administrative Complaint shall be deemed fully resolved. However, 
nothing herein is intended to relieve Defendants from compliance with 
the requirements of the Executive Order, or its regulations, nor to 
limit OFCCP's right to review Defendants' compliance with such 
requirements, subject to Defendants' rights set forth in paragraph 17b 
of this agreement.
    7. Defendants agree that there will be no retaliation of any kind 
against any beneficiary of this Consent Decree, or against any person 
who has provided information or assistance in connection with this 
Decree.

Part B. Jurisdiction and Procedural History

    8. In its initial compliance review of KAC, OFCCP identified 
violations of the Executive Order 11246 and its regulation by KAC at 
its Niagara Falls office.
    9. On November 20, 1991, OFCCP and KAC entered into a conciliation 
agreement.
    10. The conciliation agreement required KAC to notify outreach 
groups of available employment opportunities. KAC failed to issue such 
notification.
    11. In addition, the conciliation agreement obligated KAC to submit 
two annual reports to OFCCP so that OFCCP could monitor the company's 
compliance with the terms of the conciliation agreement in its Niagara 
Falls office. KAC failed to timely submit such reports.

Part C. Specific Provisions

1. Debarment Period

    12. The Office of Administrative Law Judges shall retain 
jurisdiction in this case for a period of nine (9) months from the 
effective date of this Consent Decree.
    13. a. KAC and Kimmins Industrial Service Corporation (``KISC'') 
agree not to bid for or enter into future Government contracts or 
subcontracts for a period of 180 days from the effective date of this 
Consent Decree.
    b. ThermoCor Kimmins (``TK'') agrees not to bid on federal or 
federally assisted demolition or asbestos abatement contracts for a 
period of 180 days from the effective date of this Consent Decree. It 
may, however, continue to bid on federal or federally assisted 
contracts which are for remediation of hazardous waste or 
contamination.
    14. Notice of the debarment shall be printed in the Federal 
Register. In addition, OFCCP shall notify the Comptroller General of 
the United States General Accounting office and all Federal Contracting 
Officers that KAC and KISC are ineligible for the award of any 
Government contracts or subcontracts. TK shall be ineligible for 
bidding on the type of contracts noted above in paragraph 13b. The 
notice in the Federal Register shall read, with respect to TK, 
``Limited to demolition and asbestos abatement; hazardous waste and 
contamination work permitted.''
    15. The debarment shall be lifted at the conclusion of the 180-day 
period if KAC, KISC and TK satisfy the Director of OFCCP that they are 
in compliance with the Executive Order 11246 and its implementing 
regulations. Such consent [[Page 3002]] to lifting the debarment shall 
not be unreasonably withheld.
    16. In order to satisfy the Director of OFCCP that they are in 
compliance with the Executive Order and its implementing regulations, 
KAC, KISC and TK must accomplish each of the following regarding the 
Niagara Falls, New York, office:
    a. KAC, KISC and TK must agree to list all employment opportunities 
within the eight Western New York counties with the New York State 
Employment Service.
    b. KAC, KISC and TK must provide timely notification to female 
recruitment sources when they have an employment opportunity. KAC, KISC 
and TK provided OFCCP with a list of female recruitment sources on 
December 12, 1994, in fulfillment of their obligations under the 
conciliation agreement. KAC, KISC and TK must contact these sources 
when an opening is available in the eight Western New York counties.
    c. KAC, KISC and TK agree to provide five (5) successive reports to 
the OFCCP Buffalo Offices, 6 Fountain Plaza, Suite 300, Buffalo, New 
York, 14202. Each report will include the following:
    1. List for the laborer craft the number of openings in the eight 
Western New York counties during the reporting period.
    2. List for the laborer craft the total number of applications and 
the number of female applications received in each reporting period 
within the eight Western New York counties.
    3. Verification for the laborer craft that the above openings were 
referred to the New York State Employment Service and the female 
recruitment sources outlined in 16 a. and b. above in each reporting 
period.
    4. List for the laborer craft the total number of hires and the 
number of female hires in each reporting period in the eight Western 
New York counties.
    5. The reports will be due on the dates specified below and will 
cover the periods specified. Each report will be due on the dates 
designated for the five successive reports.

------------------------------------------------------------------------
                                             Period covered     Date due
------------------------------------------------------------------------
First report.............................    12/25/94-1/28/95     2/6/95
Second report............................      1/29/95-3/4/95    3/13/95
Third report.............................       3/5/95-4/8/95    4/17/95
Fourth report............................       4/9/95-5/6/95    5/15/95
Fifth report.............................       5/7/95-6/3/95    6/12/95
------------------------------------------------------------------------

    17. In order to satisfy the Director of OFCCP that it is in 
compliance with the Executive Order and its implementing regulations, 
KESC and its existing or newly created subsidiaries agree to accomplish 
each of the following:
    a. They will not bid on a federal or federally assisted demolition 
or asbestos abatement contract for the period of debarment. However, it 
is understood that this will not preclude Kimmins Contracting 
Corporation from bidding or performing federal or federally assisted 
demolition contracts in the state of Florida. It is further understood 
that subsidiaries of KESC, other than KAC and KISC, will not be 
precluded from bidding on federal or federally assisted contracts which 
are for dismantling for resale or rebuilding, and not demolition or 
asbestos abatement.
    b. Kimmins International Corporation agrees to withdraw the 
litigation pending before the United States District Court for the 
Eastern District of Virginia in Case No. 94-CV-169. The withdrawal of 
this lawsuit shall not be deemed to prejudice the rights of Kimmins 
International, KAC, KISC, TK, KESC or any of its subsidiaries to 
initiate future litigation alleging similar claims as those asserted in 
the pending matter should OFCCP initiate enforcement proceedings 
against KESC or any of its existing or newly created subsidiaries after 
the effective date of this Consent Decree. This provision shall not, in 
any way, preclude the Secretary of Labor from raising any defenses he 
deems appropriate to any newly filed litigation.
    c. KESC will hire an EEO Director to assist its subsidiaries in 
compliance with the Executive Order and its implementing regulations. 
OFCCP will provide technical assistance to ensure compliance within the 
180 debarment period provided herein.
    d. KESC and its current and newly created subsidiaries will file 
five (5) successive reports with OFCCP listing all federal and 
federally assisted projects on which it bid and the scope of such work. 
The reports will be due as follows:

------------------------------------------------------------------------
                                             Period covered     Date due
------------------------------------------------------------------------
First report.............................    12/25/94-1/28/95     2/6/95
Second report............................      1/29/95-3/4/95    3/13/95
Third report.............................       3/5/95-4/8/95    4/17/95
Fourth report............................       4/9/95-5/6/95    5/15/95
Fifth report.............................       5/7/95-6/3/95    6/12/95
------------------------------------------------------------------------

    18. The Buffalo District Office shall review each of the reports 
and shall determine whether there has been compliance with the terms of 
this Consent Decree and the terms of the Executive Order and its 
implementing regulations. OFCCP shall notify Defendants in writing, 
within ten (10) days of receipt of each report, if there is a 
deficiency. Defendants shall be given fifteen (15) days to rectify the 
deficiency. If rectified within the fifteen (15) days, such deficiency 
shall not be deemed a breach of this agreement. All mailing shall be 
done by certified mail/return receipt.
    19. If OFCCP finds that there has been compliance with the terms of 
this Consent Decree and with the terms of the Executive Order and its 
implementing regulations, the debarment of KAC, KISC and TK shall be 
lifted and such companies shall be free to enter into future Government 
contracts and subcontracts. OFCCP will notify KAC, KISC and TK within 
ten (10) days of the last report whether they will be reinstated. 
Notice of the reinstatement shall be printed in the Federal Register 
and shall be made to the Comptroller General of the General Accounting 
Office and all Federal Contracting Officers. It is understood that 
OFCCP may conduct an onsite review at the Niagara Falls, New York, 
office or projects in the eight Western New York counties to ensure 
compliance with the Consent Decree and the Executive Order. However, in 
no circumstances shall this review delay the determination of lifting 
the debarment beyond the ten (10) day period noted in this paragraph.
    20. If OFCCP finds that there has not been compliance with the 
terms of the Consent Decree or with the terms of the Executive Order 
and its implementing regulations, OFCCP will notify KAC, KISC, TK and 
KESC within ten (10) days (after the twenty-five (25) day period noted 
in paragraph 18, above) that the debarment shall not be lifted and 
shall remain in effect until there is submission of three (3) 
consecutive monthly reports which demonstrate compliance with the 
Consent Decree, the Executive Order and its implementing regulations. 
KAC, KISC, TK and/or KESC may file a motion with the Administrative Law 
Judge for review of the Director's decision, and such companies may 
request a hearing at which the sole issue will be whether there has 
been compliance with the terms of this Consent Decree and the Executive 
Order and its implementing regulations.
    21. Compliance, as used in this Consent Decree, shall mean that, 
with regard to the Niagara Falls, New York, office, KAC, KISC and TK 
have satisfied the provisions of Regulations 41 C.F.R. 60-4. In 
addition, KAC will make a good faith effort to determine whether there 
were available qualified female employees within the eight Western New 
York counties who would have [[Page 3003]] been employed as laborers at 
the Niagara Falls location of KAC during the period of October 1, 1991 
to October 1, 1993. KAC agrees to make such employees whole for lost 
wages they would have received from KAC, less interim earnings, during 
such period had they been employed by KAC. In order to be deemed 
qualified to work for KAC, the employee must successfully complete the 
medical examination required under OSHA 1926.58 and 1910.134, 
successfully pass the company drug test, and shows that they had 
attended and successfully passed Part 763 of the Asbestos Hazard 
Emergency Removal Act with a grade of at least 70% and had received a 
state asbestos license prior to or during the period of October 1, 
1991, to October 1, 1993.
    22. Jurisdiction, including the authority to issue any additional 
orders or decrees necessary to effectuate the implementation of the 
provisions of this Consent Decree, is retained by the Office of 
Administrative Law Judges for a period of nine (9) months from the date 
this Consent Decree becomes final, or until debarment is lifted, 
whichever is earlier. If any motion is pending before the Office of 
Administrative Law Judges nine (9) months from the date this Consent 
Decree become final, jurisdiction shall continue beyond nine (9) months 
and until such time as the pending motion is finally resolved.
    23. Enforcement proceedings for violation of this Consent Decree 
may be initiated at any time after the 25-day period referred to in 
Paragraph 18 has elapsed upon filing with the Court a motion for an 
order of enforcement and/or sanctions. The hearing on the motion shall 
relate solely to the issues of the factual and legal claims made in the 
motion.
    24. Liability for violation of this Consent Decree shall subject 
KAC, KISC and TK to possible sanctions set forth in the Executive Order 
and its implementing regulations.
    25. If an application or motion for an order of enforcement or 
clarification indicates by signature of counsel that the application or 
motion is unopposed by the Plaintiff or KAC, KISC, TK and/or KESC as 
appropriate, the application or motion may be presented to the Court 
without hearing, and the proposed Order may be implemented immediately. 
If an application or motion is opposed by any party, the party in 
opposition shall file a written response within twenty (20) days of 
service. The Office of Administrative Law Judges may, if it deems it 
appropriate, schedule an oral hearing on the application or motion.
    26. This Consent Decree sets forth the complete agreement reached 
by the parties, including the agreement that there shall be no 
cancellation of any federal or federally assisted contracts or 
debarment of any officers of the KAC, KISC, TK and KESC or its 
subsidiaries.
    27. The Agreement, herein set forth, is hereby approved and shall 
constitute the final Administrative Order in this case.

    It is so ordered, this 21st day of December, 1994.
George P. Morin,
Administrative Law Judge, U.S. Department of Labor.
    So agreed.
    On behalf of Kimmins Environmental Services Corporation.

    Dated: December 13, 1994.
Edward A. Mackowiak,
Vice President.
    On behalf of the Office of Federal Contract Compliance Programs.

    Dated: December 20, 1994.
Thomas S. Williamson,
Solicitor of Labor.
James D. Henry,
Associate Solicitor.
Debra A. Millenson,
Senior Trial Attorney.
Gretchen M. Lucken,
Attorney.
Gretchen M. Lucken,
U.S. Department of Labor, Room N-2464, 200 Constitution Ave., N.W., 
Washington, D.C. 20210, (202) 219-5854.
    It is understood that each of the subsidiaries of KESC will sign 
this consent decree in its own name and such signature page shall be 
added to the consent decree.
    On behalf of Kimmins Abatement Corporation.

    Dated: December 14, 1994.
Daniel Hoffner.
Assistant Secretary.
    On behalf of Kimmins Industrial Services Corporation.

    Dated: December 14, 1994.
Norman S. Dominiak,
Treasurer.
    On behalf of Thermocor Kimmins, Inc.

    Dated: December 14, 1994.
Thomas C. Andrews,
President.
    On behalf of Kimmins International.

    Dated: December 13, 1994.
Joseph M. Williams,
Secretary.
    On behalf of Kimmins Contracting Corporation.

    Dated: December 13, 1994.
John V. Simon, Jr.,
President.
    On behalf of Transcor Waste Services, Inc.

    Dated: December 13, 1994.
Francis M. Williams,
President.
    On behalf of Kimmins Recycling Corp.
Charles A. Baker, Jr.

Attachment A--Conciliation Agreement Between U.S. Department of Labor, 
Office of Federal Contract Compliance Programs and Kimmins Abatement 
Co., 256 3rd Street, Niagara Falls, New York 14303

Part I: General Provisions

    1. This Agreement is between the Office of Federal Contract 
Compliance Programs (hereinafter OFCCP) and Kimmins Abatement Co., 256 
3rd Street, Niagara Falls, New York 14303, (hereinafter Kimmins).
    2. The violations identified in this Agreement were found during a 
compliance review of Kimmins which began on October 22, 1991 and they 
were specified in a Notice of Violation issued October 31, 1991. OFCCP 
alleges that Kimmins violated Executive Order 11246, as amended, and 
implementing regulations at 41 CFR Chapter 60 due to the specific 
violations cited in Part II below.
    3. Subject to the performance by Kimmins of all promises and 
representations contained herein and all named violations in regard to 
the compliance of Kimmins with all OFCCP programs will be deemed 
resolved. However, Kimmins is advised that the commitments contained in 
this Agreement do not preclude future determinations of noncompliance 
based on a finding that the commitments are not sufficient to achieve 
compliance.
    4. Kimmins agrees that OFCCP may review compliance with this 
Agreement. As part of such review, OFCCP may require written reports, 
inspect the premises, interview witnesses, and examine and copy 
documents, as may be relevant to the matter under investigation and 
pertinent to Kimmins's compliance. Kimmins shall permit access to its 
premises during normal business hours for these purposes.
    5. Nothing herein is intended to relieve Kimmins from the 
obligation to comply with the requirements of Executive Order 11246, as 
amended, and/or Section 503 of the Rehabilitation Act of 1973, as 
amended, and/or the Vietnam Era Veterans' Readjustment Assistance Act 
of 1974, as amended (38 U.S.C. 2012) and implementing regulations, or 
any other equal employment statute or executive order or its 
implementing regulations.
    6. Kimmins agrees that there will be no retaliation of any kind 
against any beneficiary of this Agreement or against [[Page 3004]] any 
person who has provided information or assistance, or who files a 
complaint, or who participates in any manner in any proceedings under 
Executive Order 11246, as amended, Section 503 of the Rehabilitation 
Act of 1973, as amended, and/or the Vietnam Era Veterans' Readjustment 
Assistance Act of 1974, as amended (38 U.S.C. 2012).
    7. This Agreement will be deemed to have been accepted by the 
Government on the date of signature by the District Director for OFCCP, 
unless the Regional Director, OFCCP indicates otherwise within 45 days 
of the District Director's signature of this Agreement.
    8. If, at any time in the future, OFCCP believes that Kimmins has 
violated any portion of this Agreement during the term of this 
Agreement, Kimmins will be promptly notified of that fact in writing. 
This notification will include a statement of the facts and 
circumstances relied upon in forming that belief. In addition, the 
notification will provide Kimmins with 15 days from receipt of the 
notification to respond in writing, except where OFCCP alleges that 
such delay would result in irreparable injury.
    Enforcement proceedings for violation of this Agreement may be 
initiated at any time after the 15 day period has elapsed (or sooner, 
if irreparable injury is alleged), without issuing a Show Cause Notice.
    Where OFCCP believes that Kimmins has violated this conciliation 
Agreement, evidence regarding the entire scope of Kimmins's alleged 
noncompliance which gave rise to the Notice of Violations from which 
this Conciliation Agreement resulted, in addition to evidence regarding 
the Kimmins's alleged violation of the Conciliation Agreement, may be 
introduced at enforcement proceedings.
    Liability for violation of this Agreement may subject Kimmins to 
sanctions set forth in Section 209 of the Executive Order, and/or other 
appropriate relief.

Part II: Specific Provisions

    1. Violation: Kimmins failed to demonstrate good faith efforts 
towards increased female employment, as required by 41 CFR 60-4.3(a), 7 
b, c, and i, in the following craft(s):

------------------------------------------------------------------------
                                    Goal (%)           Utilization (%)  
            Craft            -------------------------------------------
                               Minority    Female    Minority    Female 
------------------------------------------------------------------------
Laborer.....................        7.7        6.9       12.0        0.0
------------------------------------------------------------------------

    Remedy: Kimmins accomplished the following:
    a. On October 22, 1991, Kimmins established and shall maintain a 
current list of minority and female recruitment sources, provide 
written notification to minority and female recruitment sources and to 
community organizations when it or its unions have employment 
opportunities available, and maintain a record of the organizations' 
responses, as required by 41 CFR 60-4.3(a) 7b.
    b. On October 22, 1991, Kimmins developed and shall continuously 
maintain, a current file of names, addresses, and telephone numbers of 
each minority and female off-the-street applicant, and minority or 
female referral from a union, recruitment source or community 
organization, and what action taken with respect to each individual. If 
such individual was sent to a union hiring hall for referral and was 
not referred back to the Contractor, by the union or, if referred, not 
employed by the Contractor, this shall be documented in the file with 
the reason therefore, along with whatever additional actions the 
Contractor may have taken, as required by 41 CFR 60-4.3(a) 7c.
    c. On October 22, 1991, Kimmins agreed to direct its recruitment 
efforts, both oral and written, to minority, female and community 
organizations, to schools with minority and female students and to 
minority and female recruitment and training organizations serving 
Kimmins recruitment area and employment needs, as required by 41 CFR 
60-4.3(a) 7i.
    2. Violation: Kimmins failed to maintain and submit the Monthly 
Employment Utilization Reports (CC-257) to OFCCP and to record its 
employment utilization completely, accurately, and in a timely manner, 
as required by 41 CFR 60-1.4(b)5.
    Remedy: On October 22, 1991, Kimmins began and will continue to 
maintain and submit Monthly Employment Utilization Reports (CC-257) to 
OFCCP by the 5th of each month for the preceding month, and record its 
employment utilization completely, accurately, and in a timely manner, 
as required by 41 CFR 60-1.4(b)5.
    Kimmins agrees to ensure that violations 1 and 2 listed above will 
not recur.

Part III: Reporting

    Kimmins agrees to furnish OFCCP, U.S. Department of Labor, 220 
Delaware Avenue, 609 Jackson Building, Buffalo, New York 14202 with the 
following reports:
    1. Copies of letters sent to minority and female recruitment 
sources when it or its unions have opportunities available and copies 
of the organizations responses.
    2. A copy of their applicant log for minorities and females.
    3. Copies of letters sent to minority/female recruitment sources 
and community organizations providing notice of apprentice and training 
program opportunities.
    4. Any other relevant documentation the contractor has to 
substantiate that each enumerated item in this agreement is being, and 
continues to be fulfilled.
    The documentation will be submitted annually as follows:

------------------------------------------------------------------------
                  Covered period                       Report due date  
------------------------------------------------------------------------
Oct. 1 1991-Sept. 30, 1992........................  Nov. 1, 1992.       
Oct. 1 1992-Sept. 30, 1993........................  Nov. 1, 1993.       
------------------------------------------------------------------------


    All support documentation and records pertinent to the violations 
resolved by the Conciliation Agreement and submitted to OFCCP shall be 
retained until the expiration of the Conciliation Agreement or 
consistent with regulatory requirements (41 CFR 60-3.15) whichever is 
later.
    This Conciliation Agreement shall remain in full force and effect 
until such time as Kimmins is notified by OFCCP that it has met all of 
the terms of this Agreement or for two (2) years following its 
execution by the District Director, whichever comes first.

Part IV: Signatures

    This Conciliation Agreement is hereby executed by and between the 
Office of Federal Contract Compliance Programs and Kimmins Abatement 
Co. [[Page 3005]] 
    Dated: November 19, 1991.
Michael O'Brien,
Regional Manager, Kimmins Abatement Co., 256 3rd Street, Niagara Falls, 
NY 14303.
    Dated: November 20, 1991.
Allan Cecchini,
Compliance Officer, Buffalo District Office.
    Dated: November 20, 1991.
Mary Ellen Bentivogli,
Asst. District Director, Buffalo District Office.
    Dated: November 20, 1991.
Garland Sweeney,
District Director, Buffalo District Office.
    November 20, 1991.

Service Sheet

    Case Name: Kimmins Abatement Corporation and Kimmins Environmental 
Services Corp.
    Case Number: 94-OFC-20.
    Title of Document: Consent Decree.
    I hereby certify that on December 21, 1994 a copy of the above 
entitled document was mailed to the following parties:
Laura Ann Brown,
Legal Technician.

Certified Mail

Director, Office of Administrative Appeals, U.S. Department of Labor, 
Room S-4309, 200 Constitution Avenue, NW, Washington, DC 20210
Robert Reich, Secretary of Labor, U.S. Department of Labor, Room S-
2018, 200 Constitution Avenue, NW, Washington, DC 20210
Gretchen M. Luken, Esq., U.S. Department of Labor, Office of the 
Solicitor, 200 Constitution Ave., NW, Room N-2464, Washington, DC 20210
Robert A. Doren, Esq., Flaherty Cohen Grande Randazzo Doren P.C., Suite 
210, Firstmark Building, 135 Delaware Avenue, Buffalo, NY 14202
Josephine A. Greco, Esq., Offermann, Cassano, Pigott & Greco, 1776 
Statler Towers, Buffalo, NY 14202-3090

Regular Mail

Office of Federal Contract Compliance Programs, U.S. Department of 
Labor, Room C-3325, FPB, 200 Constitution Avenue, NW, Washington, DC 
20210
Associate Solicitor, Civil Rights Division, U.S. Department of Labor, 
Room N-2464, FPB, 200 Constitution Avenue, NW, Washington, DC 20210
Patricia M. Rodenhausen, Esq., Regional Solicitor, Office of the 
Solicitor, U.S. Department of Labor, 201 Varick Street, Room 707, New 
York, NY 10014-4811
Solicitor of Labor, Office of the Solicitor, U.S. Department of Labor, 
Room S-2002, FPB, 200 Constitution Avenue, NW, Washington, DC 20210
Special Counsel to the Assistant Secretary of Labor, U.S. Department of 
Labor, Employment & Training Admin., Room N-4671, 200 Constitution 
Avenue, NW, Washington, DC 20210
President, Kimmins Abatement Corporation, 256 Third Street, Niagara 
Falls, NY 14303
Garland Sweeney, District Director, U.S. Department of Labor, 
Employment Standards Admin., Office of Federal Contract Compliance 
Programs, 6 Fountain Plaza, Suite 300, Buffalo, NY 14202
Francis Williams, Chief Executive Officer, Kimmins Environmental 
Services Corporation, 1501 Second Avenue, Tampa, FL 33605
Harry Anbarlian, Acting Regional Director, U.S. Department of Labor, 
Employment Standards Admin., Office of Federal Contract Compliance 
Programs, 201 Varick Street, Room 750, New York, NY 10014

[FR Doc. 95-749 Filed 1-11-95; 8:45 am]
BILLING CODE 4510-27-M