Analytical and Environmental Services, Inc.

List of Corporate Research Reports

Selected Corporate Research Reports: Certain reports are confidential.
  • Surgi, M. R.; LeCompte, A.G. “Catalytic Hydrodechlorination of PCB Wastes”. Final Report to UOP, Inc., Des Plaines, IL: April 1984.
  • Surgi, M. R. “The Composition of Refuse and the Contribution of Refuse Components to the Total Sulfur, Nitrogen and Chloride”. Final Report to Signal Environmental Systems, Inc., Hampton, NH: January 2, 1985.
  • Surgi, M. R.; Withrow, K.W. “The Environmental Impact of Bottom Ash Leachate”.  Final Report to Signal Environmental Systems, Inc.: Hampton, NH, April 7, 1985.
  • Surgi, M. R. “The Occurrence of Fluoride in Waste Streams”. Final Report to Signal Environmental Systems, Inc.: Hampton, NH, April 23, 1985.
  • Surgi, M .R. “The Environmental Impact of Landfill Leachates”. Final Report to Signal Environmental Systems, Inc.: Hampton, NH, May 1, 1985.
  • Surgi, M. R.; O'Hara, M.J. “Evaluation of Various Wastes Using the Proposed U.S. EPA Toxicity Characteristic Leaching Procedure”. Final Report to S-Cubed Laboratories, San Diego, CA: 1985.
  • Surgi, M. R. “The Environmental Impact of Ash Residues”. Final Report to Signal Environmental Systems, Inc., Hampton, NH: January 18, 1986.
  • Surgi, M. R. “The Higher Heating Value, Moisture and Ash Content of Refuse Components”. Final Report to Signal Environmental Systems, Inc., Hampton, NH: January 21, 1986.
  • Griffin, G. R.; Surgi, M. R.; Tuozzo, F. G. “Evaluation of a Lithium Metaborate - Lithium Carbonate Fusion Technique for Determining Platinum in Catalysts”. In Proceedings of Pittsburgh Conference and Exposition, Atlantic City, NJ: March 10, 1986.
  • Surgi, M. R. “The Environmental Impact and Utilization of Ash Residues from Waste-to Energy Plants”. Paper presented at the Symposia on Waste-to-Energy Technology, State University of New York at Stony Brook, Long Island, NY: January 24, 1986.
  • Surgi, M. R. “The Analysis of Peroxyacetylnitrates in Ambient Air”. Chapter 4-Part 2 in "The Air Quality Criteria Document for Ozone and Other Photochemical Oxidants". U.S. Environmental Protection Agency; PB87-142949: 1987.
  • Surgi, M. R.; Polak, A. J.; Sundahl, R. C. “Description of Oxygen Permeability in Various High Polymers Using a Graph Theoretical Approach II”. Research Report Index # 60-4-10, Allied-Signal Engineered Materials Research Center, Des Plains, IL: 1987.
  • Surgi, M. R.; Polak, A. J.; Sundahl, R. C. “Description of Oxygen Permeability in Various High Polymers Using a Graph Theoretical Approach III”. Research Report Index # 60-4-9, Allied-Signal Engineered Materials Research Center, Des Plains, IL: 1987.
  • Surgi, M. R.; Metro, S. M. “The Characterization of Thiophenic, Aliphatic and Aromatic Components in Syracuse Tar Feedstock and Hydroprocessing Product”.  Research Report Index # 44-48-2 Allied-Signal Engineered Materials Research Center, Des Plaines, IL: 1988.
  • Surgi, M. R. “Procedures and Reporting for Hazardous Waste Treatability Studies Conducted Pursuant to 40 CFR 261.4 (e), (f)”.  Final Research Report to W.R. Bauldrick, Director of Operations, UOP, Inc., Des Plaines, IL: January 1989.
  • Surgi, M. R.; Metro, S. M. “Chemical Processes of Catalytic Hydrodechlorination of Epichlorohydrin Waste”. Research Report Index # 44-0-26U Allied-Signal Engineered Materials Research Center, Des Plaines, IL: December 1989.
  • Surgi, M. R.; Petrie, G. E.; Zinger, E. F. “Laboratory Inspection Program: An Audit of Contract Laboratories Used or being Considered by Allied Signal, Inc.”  Final Report to Allied-Signal Site Remediation Group, Allied-Signal, Inc., Morristown, NJ: March 20, 1991.
  • Mazzini, S.; Surgi, M. R.; Petrie, G. E.; Zinger, E. F. Allied-Signal “Performance Evaluation Samples: Report for the Laboratory Inspection Program”. Final Report to Allied-Signal Site Remediation Group, Allied-Signal, Inc., Morristown, NJ: December 13, 1991.
  • Surgi, M. R.; Petrie, G. E.; Zinger, E. F.; Sitzmann, E. V. “The Analysis of Norplex-Oak PY-260 and Arlon (106/2116) for the Presence of 4,4'-Methylene Dianiline”. Final Report to Norplex-Oak, Inc., LaCrosse, WI: February 26, 1991.
  • Surgi, M. R.; Wendt, L. A.; Whitley, M. A.; Toole, B. Allied-Signal Laboratory Inspection Program Expert System.  Version 1.1: June 1991.
  • Mazzini, S.; Surgi, M. R.; Petrie, G. E.; Zinger, E. F. Allied-Signal Performance Evaluation Samples: Report for the Laboratory Inspection Program. Final Report to Allied-Signal Site Remediation Group, Allied-Signal, Inc., Morristown, NJ: July 24, 1992.
  • Surgi, M. R. “Speed to Market - Fast and Effective Commercialization from Research to Customer”.  Final Report to R & D Benchmarking Team: AlliedSignal, Inc., Morristown, NJ: December 3, 1993.
  • Surgi, M. R.  “AlliedSignal Laboratory Inspection Program”.  Final Report to AlliedSignal Site Remediation Group, AlliedSignal, Inc., Morristown, NJ: November 28, 1994.
  • Surgi, M. R. “Determination of pH Window for the Optimization of WES-PHIX Formulations”.  Final Report to Wheelabrator Environmental Systems, Inc., Hampton, NH: October 10, 1994.
  • Berry, J.; Hooper, W.: Surgi, M. R. “Shipping Ash Samples for WES-PHIX Treatability and Analysis”.  Final Report to Wheelabrator Environmental Systems, Inc., Hampton, NH: September 12, 1994.
  • Surgi, M. R.; Hooper, W. F.; Aguinaga, G. S.: Hoeffner, S. “Request for Alternative Ash Management and Minor Modification to Allow Beneficial Use of Ash”. Submitted to Florida Department of Environmental Protection, Tampa, FL: March 23, 1995.
  • Surgi, M. R. “Lead Carbonate Solubility and the Complex Behavior of Carbonates in MSW Fly Ash”.  Final Report to Wheelabrator Environmental Systems, Inc., Hampton, NH: August 7, 1995.
  • Surgi, M. R. Report of Treatability Studies to Support the Patent Application for the McKaynite Process.  Final Report to Wheelabrator Environmental Systems, Inc., Hampton, NH: January 25, 1996.
  • Surgi, M. R. “Carbon Adsorption Experiments to Investigate the Performance of Method 25D and Correlations with Polanyi Adsorption Isotherms”.  Final Report to Wheelabrator Clean Air Systems, Inc. Parker, AZ: February 12, 1996.
  • Surgi, M. R. AlliedSignal Laboratory Inspection Program - Results of Performance Evaluation Samples. Final Report to AlliedSignal Site Remediation, AlliedSignal, Inc. Morristown, NJ: March 28, 1996.
  • Surgi, M. R. AlliedSignal Laboratory Inspection Program - Results of Performance Evaluation Samples. Final Report to AlliedSignal Site Remediation, AlliedSignal, Inc. Morristown, NJ: October 30, 1996.
  • Surgi, M. R. WMX Technologies, Inc.: Laboratory Inspection Program - Results of Performance Evaluation Samples. Final Report to WMX Technologies, WMX Technologies, Inc. Geneva, IL: January 25, 1997
  • Surgi, M. R. “Construction and Evaluation of a Value Index - a Composite Algorithm Relating Price to Contract Laboratory Performance”. Final Report to AlliedSignal Site Remediation, AlliedSignal, Inc. Morristown, NJ: July 25, 1997.
  • Surgi, M. R. “The Effect of Peroxide Treatment and Positive Interferences on NPDES Parameters at a Tar Processing Plant”. Final Report to AlliedSignal Carbon Technologies, AlliedSignal, Inc. Morristown, NJ: August 20, 1997.
  • Surgi, M. R. AlliedSignal Laboratory Inspection Program - Results of Performance Evaluation Samples. Final Report to AlliedSignal Site Remediation, AlliedSignal, Inc. Morristown, NJ: November 30, 1997.
  • Surgi, M. R. “Comprehensive Characterization of Facility Wastewater at Various Sampling Locations”.  Final Report to New York Organic Fertilizer Company, Wheelabrator Technologies, Inc. New York, NY: December 6, 1997.
  • Surgi, M. R.  “Statistical Summary of Analytes and Plant Operations at Various Sampling Locations”.  Final Report to New York Organic Fertilizer Company, Wheelabrator Technologies, Inc. New York, NY: December 30, 1997.
  • Surgi, M. R.  “Relationship Between Income, Expense and Productivity for Various Waste Collection and Truck Systems”.  Final Report to Waste Management, Inc. Oakbrook, IL: October 20, 1997.
  • Surgi, M. R.  “Comparison of Various One-Pass Vehicles to Conventional Refuse/Recycle Dual-Truck Systems”. Final Report to Waste Management, Inc. Oakbrook, IL: September 31, 1997.
  • Surgi, M. R.  “Results of Third Quarter Performance of Contract Analytical Laboratories”.  Report to General Motors Worldwide Facilities Group, Detroit, MI: November 10, 1997.
  • Surgi, M. R.  “Review of Laboratory Variability for the Determination of Free and Total Cyanide from AlliedSignal Ironton Works”. Final Report to AlliedSignal Site Remediation, AlliedSignal, Inc. Morristown, NJ: November 30, 1997.
  • Surgi, M. R. “Review and Recommendation for CTE Anatech Ceriodaphnia dubia Reproduction Experiments for Toxicity Evaluation”. Report submitted to General Motors Worldwide Facilities Group, Detroit, MI: October 19, 1997.
  • Surgi, M. R. WMX Technologies, Inc.: Laboratory Inspection Program - Results of Performance Evaluation Samples. Final Report to WMX Technologies, WMX Technologies, Inc. Geneva, IL: January 25, 1998.
  • Surgi, M. R. “Software for Agency Reporting and Compliance with the Treatability Exemption at 40 CFR 261.4 (e), (f).  Software written on behalf of Wheelabrator Environmental Systems, Inc. Hampton, NH: January 30, 1998.
  • Surgi, M. R.  “WES-Phix Formulation Investigation for Use of FMC Waste Phosphoric Acids”. Final Report to Wheelabrator Environmental Systems, Inc., Hampton, NH: August 26, 1998.
  • Berry, J.; Surgi, M. R. “Ash Spills and Assessment of Potential RQ Reporting”.  Prepared on behalf of Wheelabrator Environmental Systems, Inc., Hampton, NH: November 1998.
  • Surgi, M. R. “Evaluation of U.S. Patents 5,846,178 and 5,722,928 and Their Impact on U.S. Patent 4,373,356”.  Prepared on behalf of Wheelabrator Environmental Systems, Inc., Hampton, NH: May 1999.
  • Surgi, M. R. “Design of an Environmental Analytical Laboratory to Comply with MACT”. Submitted to Onyx Environmental Services, Sauget, IL: August 1999.
  • Surgi, M. R. “Results of Second Semester 1999 Performance Evaluation Samples”.  Final Report to Onyx Environmental Services, Sauget, IL: December 1999.
  • Surgi, M. R. “Review of Evaporation Technology for Wheelabrator Municipal Solid Waste Combustion Plants”.  Final Report to Wheelabrator Environmental Services, Inc. Hampton, NH: December 1999.
  • Surgi, M. R. “Summary of Results from the 24-Hour Acute Toxicity to Pimephales promelas”.  Submitted to AlliedSignal Fairfield Facility, Fairfield, AL: April 29, 1999.
  • Surgi, M. R. “Current Status of TCLP and Oily Wastes - A Policy Recommendation to General Motors, Worldwide Facilities”.  Report issued to GM, Detroit, MI: February 1999.
  • Surgi, M. R. “Arsenic and Lead Content in Fuels Typical of Wheelabrator Martell Wood Combustion Operations”.  Final Report to Wheelabrator Environmental Services, Inc. Hampton, NH: February 2000.
  • Surgi, M. R. “Use of Method 1664 and Method 418.1 for Determination of Total Petroleum Hydrocarbons in Sewage Wastewater”.  Report issued to the New York Organic Fertilizer Company, Inc., New York: December 2000.
  • Surgi, M. R. “Results of First Semester Performance Evaluation Samples - Submitted to Waste Management and Onyx Environmental Services, LLC”.  Report submitted to Onyx Environmental Services, LLC and Waste Management, Inc., Chicago and Sauget, IL: June 2000.
  • Surgi, M. R. “Laboratory Audit of Southern Petroleum Laboratories, Inc., and Shell NORCO Refinery”.  Report submitted to Shell (Equilon) Technology Center, Houston, TX: November 2000.
  • Surgi, M. R. “Comprehensive Audit and Characterization of Plant and Laboratory Analyses for Cause and Effects of Violations of BOD Permit Limits”.  Report issued to Honeywell, Inc., Morristown, NJ: April 2001.
  • Surgi, M. R.  “Validation and Anomalies in PCB Results Generated by Mississippi State University on Performed on Behalf of NYDEC”.  Report submitted to Honeywell, Inc., Morristown, NJ: April 2001.
  • Surgi, M. R. “Field Audit of Sampling Operations at GM Allison Transmission Division and Heritage Environmental Services, Inc.” Report submitted on behalf of General Motors Worldwide Facilities Group, Detroit, MI: August 11, 2001.
  • Surgi, M. R. “Ford-Honeywell Performance Evaluation Samples Report”. Report submitted to Ford Motor Company and Honeywell International, Detroit, MI and Morristown, NJ: June 1, 2002.
  • Surgi, M. R. “General Motors Gas Chromatography/Mass Spectrometry Integration Procedures”.  Report submitted to General Motors Worldwide Facilities Group, Detroit, MI: December 30, 2002.
  • Surgi, M. R. “General Motors Standard Operating Procedure: Method for Organic Chemical Analysis of Municipal and Industrial Wastewater by U.S. EPA Method 608 – Organochloride Pesticides and PCBs”.  Report submitted through General Motors Allison Transmission Division, Indianapolis, IN: December 1, 2002.
  • Surgi, M. R. “General Motors Standard Operating Procedure: Method for Organic Chemical Analyses of PCBs in Solid Waste and Wastewater by Method 8082”. Report submitted through General Motors Allison Transmission Division, Indianapolis, IN: July 31, 2002.
  • Surgi, M. R. “Onyx Environmental Services, LLC and Waste Management Performance Evaluation Samples 1S-02”.  Prepared on behalf of Onyx Environmental Services, LLC and Waste Management for regulatory permit compliance: October 15, 2002. 
  • Surgi, M. R. Twelve Laboratory Site Audit Reports.  Final Reports to Honeywell International, 101 Columbia Road, Morristown, NJ, 07962 1999 - 2002.
  • Surgi, M. R. “Aggregation of Calcium Chloride in Production and Railcars: A Statistical and Physiochemical Evaluation and Solution”. Submitted to General Chemicals, Canada, Amherstburg, Ontario: October 20, 2002.
  • Surgi, M. R. “Statistical Evaluation of the Gas Consumption at GR3 – a Soda Ash Production Unit at General Chemicals Facility”. Submitted to General Chemicals, Green River, WY: April 4, 2002.
  • Surgi, M. R. “The Separation of Mg from Ca-Mg Containing Brine for the Production of Calcium Chloride”. Submitted to General Chemicals, Canada, Amherstburg, Ontario: July 8, 2002.
  • Surgi, M. R. Quality Control – Quality Assurance Plan for Vendor Demonstration, Analyses and Vendor Selection for Site Remedy of Study Area 7, Hudson County NJ in Response to ICO vs. Honeywell (263 F. Supp. 2d 796; 2003). Honeywell International, 101 Columbia Road, Morristown, NJ, 07962: November 20, 2003.
  • Surgi, M. R. Eight Laboratory Site Audit Reports.  Final Reports to Honeywell International, 101 Columbia Road, Morristown, NJ, 07962 2002 - 2004.
  • Surgi, M. R. Three Laboratory Site Audit Reports.  Final Reports to General Motors Worldwide Facilities Group, FES Water and Waste, Pontiac MI 48341, 2004 - 2005.
  • Surgi, M. R. Six Laboratory Site Audit Reports.  Final Reports to Honeywell International, 101 Columbia Road, Morristown, NJ, 07962 2004 - 2006.
  • Surgi, M. R. “A Review of Cyanide Analyses by Amperometric Method 1677”. Final report submitted to Honeywell International, 101 Columbia Road, Morristown 07962: January 7, 2004.
  • Surgi, M. R. “Audit of Selected Laboratory Data” Submitted to Wheelabrator Norwalk Energy Company in Response to Notices of Violation – CWQCB. Final report submitted to Wheelabrator Norwalk Energy Company, Norwalk CA, 90650: May 18, 2004.
  • Surgi, M. R. “Report of Groundwater Treatment and Monitoring for Hexavalent Chromium – Fisk Street, Hudson County NJ.   Prepared on behalf of Honeywell International, 101 Columbia Road, Morristown NJ 07962 for submission to NJDEP: April 15, 2004.
  • Surgi, M. R. “Comparison and Evaluation of PCB Results by Methods 1668(High Resolution GCMS) and SW-846 8082 (Low Resolution GCMS) Using a Congener Summation and Linear Optimization Approach”. Final report submitted to General Motors Corporation, Worldwide Facilities Group Water and Waste, Pontiac MI 48341: April 24, 2004.
  • Surgi, M. R. “Statistical Comparison for NJ Modified Method 3060 and EPA SW-846 Method 3060 Alkaline Digestions for Hexavalent Chromium Using SW-846 Method 7199 Ion Chromatography Detection”.  Prepared on behalf of Honeywell International, 101 Columbia Road, Morristown NJ 07962 for submission to NJDEP: June 14, 2004.
  • Surgi, M. R. “Audit of Laboratory Results: Calorific Value of CULM (a high ash coal) for Wheelabrator Frackville Energy Company, Inc.” Final report submitted to Wheelabrator Environmental Systems, Hampton, NH 03842: November 18, 2004.
  • Surgi, M. R. “Response to New Jersey Chromium Workgroup Report Dated December 2004”. Report submitted to Honeywell International Study Area 7 – Hudson County NJ Remediation Team, Honeywell International, 101 Columbia Road, Morristown, NJ 07962: January 21, 2005.
  • Surgi, M. R. “Audit and Validation of Total Residual Chloride Data from the Wheelabrator Shasta Facility”. Final report submitted to Wheelabrator Environmental Systems, Hampton, NH 03842: February 5, 2005.
  • Surgi, M. R. “Sediment Delineation Data – 2004 Hackensack River Sampling Events”. Final report submitted to Honeywell International, 101 Columbia Road, Morristown NJ, 07962 (Re: ICO vs. Honeywell Civil Action No. 95-2095 263 F. Supp. 2d 796; 2003). June 17, 2005.
  • Surgi. M. R.; Kelly, H.; Alexander, D.; Ricardi, C. Honeywell Laboratory Quality Assurance Plan. Honeywell International, 101 Columbia Road, Morristown, NJ 07962: September 1, 2005.
  • Surgi, M. R. “Honeywell Contract Laboratory Compliance with NJDEP Validation SOP 5.A.10 for Hexavalent Chromium”. Report submitted to Honeywell International, 101 Columbia Road, Morristown, NJ  07962: September 13, 2005.
  • Surgi, M. R. Honeywell International Corporate Standards for Electronic Data Deliverables – International Environmental Laboratory Program. Honeywell International, 101 Columbia Road, Morristown, NJ 07962: March 1, 2006.
  • Surgi, M. R. Honeywell International: Laboratory Master Service Agreement for Environmental Laboratories. Honeywell International, 101 Columbia Road, Morristown, NJ 07962: March 1, 2006.
  • Surgi, M. R. FY 2003 to 2005: “Honeywell Corporate Laboratory Tests and Statistics”. Submitted to Honeywell, International, 101 Columbia Road, Morristown, NJ 07962: March 8, 2006.
  • Surgi, M. R. FY 2003 to 2005: “Summary of Honeywell Laboratory Metrics and Spending”.  Summary submitted to Honeywell, International, 101 Columbia Road, Morristown NJ 07962: June 4, 2006.
  • Surgi, M. R. “Classification and compatibility of 1148 different special waste for blending and combustion in Wheelabrator Environmental Systems Municipal Solid Wastes Incinerators”. Computerized programs and decision trees submitted to Wheelabrator Environmental Systems, Inc. Hampton NH 03842: 2003 – 2006.
  • Surgi, M. R. “Hexavalent Chromium Analytical Methods and Interferences”. Report prepared for Honeywell International, 101 Columbia Road, Morristown NJ, 07962 for submission to NJDEP: May 2, 2006.
  • Surgi, M. R. “Laboratory and Refinery Audit for NPDES Permit Compliance”. Final report submitted to ConocoPhillips Wood River Refinery, Roxana IL 62084: May 18, 2006.
  • Surgi, M. R. “Distinction of Aroclors 1260 and 1268 in Fish Tissue using Principal Component Analyses: LCP Brunswick GA Site”. Report submitted to Honeywell International, 101 Columbia Road, Morristown NJ 09762: March 16, 2012.
  • Sorensen. M.; Surgi, M. R. “Statistical Evaluation of Potential Pesticide Migration from Race Street Site to the Middle Branch of the Patapsco River”. Report submitted to Honeywell International, 101 Columbia Road, Morristown, NJ 07962: June 2013.
  • Surgi, M. R. “Statistical Evaluation of Metropolis Drum Samples”. Report submitted to Arnold & Porter, LLC. New York, NY: December 14, 2013.
  • Surgi, M. R. “Berry’s Creek Data Mining” Report submitted to Arnold & Porter on behalf of Honeywell International, April 16, 2018.
  • Surgi, M.R. “Third Party Data Validation: Honeywell Technology Solutions and Environmental Information Management (EIM)”. Report submitted to Honeywell International, 101 Columbia Road, Morristown NJ 09762: May 1, 2018.
  • ENVISTA
    Surgi, M. R. “Ricerca Matter – Cyclopropavir Loss”. Report submitted to LWG Consulting Alliance; Northbrook IL. December 13, 2014.
  • Surgi, M. R. “Evaluation of Adalimumab Loss and Review of Proposed Monetary Settlement”. Report submitted to VeriClaim, Philadelphia PA on behalf of PT&C|LWG Forensic Consulting Services. December 21, 2015.
  • Surgi, M. R. “Sodium Laureth Sulfate Loss”. Report submitted to Travelers Insurance, Denver CO on behalf of PT&C|LWG Forensic Consulting Services. December 7, 2016.
  • Surgi, M. R. “Blake Construction Chiller Sump Investigation”. Prepared for FCCI Insurance, Lake Mary FL. Envista Forensics: 14 Industrial Drive East, South Deerfield MA. January 21, 2017 (Supp. 1) and March 18, 2017 (Supp 2).
  • Surgi, M. R. “Review of ADM Plant Production and Power Data: Dekalb Feeds Inc. (Insured)”. Report submitted to Cunningham Lindsey, Cedar Rapids IA on behalf of Envista Forensics: 14 Industrial Drive East, South Deerfield MA. May 15, 2017.
  • Surgi, M. R. “Review of Emulsified Asphalt CRS-2P”. Report submitted to Travelers Casualty & Surety Company of America, Hartford CT on behalf of Envista Forensics: 14 Industrial Drive East, South Deerfield MA. June 16, 2017
  • Deposition: South Chicago Packing, LLC f/k/a South Chicago Packing Company and Ed Miniat, LLC vs. Ledcor Construction, Inc., The Clay Companies, Inc. d/b/a Raise-Rite Concrete Lifting, Raiserite Concrete Lifting, Inc. d/b/a Raiserite Concrete Lifting of Wisconsin and Hydraulic Mudpumps, Inc. No. 2015 L 007227 In the Circuit Court of Cook County, Illinois County Department – Law Division. October 24, 2017.
  • Surgi, M. R. “Review of Pharmaceutical and Test Kit Losses”. Report submitted to The Hartford, Lexington KY on behalf of Envista Forensics: 14 Industrial Drive East, South Deerfield MA. May 31, 2017.
  • Surgi, M. R. Temperature Excursion Within Cold Room at JDC Phase 1 Reports.  Report Submitted to FM Insurance; Re: PT Abbott Products Indonesia, Singapore on behalf of Envista Forensics: 14 Industrial Dr. East. South Deerfield MA. Apr. 21, 2020