order of court permitting the filing of certain … · 2018. 5. 1. · 2016 annual report pursuant...

101
PI-1671005 v2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: ) Jointly Administered at ) Case No. 03-35592 JKF MID-VALLEY, INC., et. al., ) ) Chapter 11 Reorganized Debtors. ) ) Document No. ____ ___________________________________ ) ORDER OF COURT PERMITTING THE FILING OF CERTAIN DOCUMENTS WITHOUT REOPENING THE REORGANIZATION CASES 1 WHEREAS, this Court entered an Order of Final Decree on November 21, 2005 at Docket No. 2514 ordering that the Reorganized Debtors Reorganization Cases be closed; and WHEREAS, pursuant to the terms of the Confirmation Order, the Asbestos PI Trust Documents and the Silica PI Trust Documents, certain additional informational and other filings are anticipated to be made including, but not limited to (i) annual reports to be filed by the Asbestos and Silica PI Trusts; and (ii) amended Plan Exhibits filed by the Reorganized Debtors (collectively, the Additional Filings ); and WHEREAS, at the hearing held on November 6, 2006, this Court indicated that the Additional Filings should not necessitate the reopening of these Reorganization Cases or any related payment of filing fees; it is hereby ORDERED, that the Clerk of this Court is directed to accept the Additional Filings and the Additional Filings shall not require the reopening of these Reorganized Cases or 1 Capitalized terms used herein without definition shall have the meaning ascribed to such terms in the Uniform Glossary of Defined Terms for Plan Documents filed of record on November 5, 2004 (Dkt. No. 2086). 2669 Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 1 of 6

Upload: others

Post on 03-Sep-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

PI-1671005 v2

IN THE UNITED STATES BANKRUPTCY COURTFOR THE WESTERN DISTRICT OF PENNSYLVANIA

In re: ) Jointly Administered at) Case No. 03-35592 JKF

MID-VALLEY, INC., et. al., )) Chapter 11

Reorganized Debtors. )) Document No. ____

___________________________________ )

ORDER OF COURT PERMITTING THE FILING OF CERTAINDOCUMENTS WITHOUT REOPENING THE REORGANIZATION CASES1

WHEREAS, this Court entered an Order of Final Decree on November 21, 2005

at Docket No. 2514 ordering that the Reorganized Debtors Reorganization Cases be closed; and

WHEREAS, pursuant to the terms of the Confirmation Order, the Asbestos PI

Trust Documents and the Silica PI Trust Documents, certain additional informational and other

filings are anticipated to be made including, but not limited to (i) annual reports to be filed by the

Asbestos and Silica PI Trusts; and (ii) amended Plan Exhibits filed by the Reorganized Debtors

(collectively, the Additional Filings ); and

WHEREAS, at the hearing held on November 6, 2006, this Court indicated that

the Additional Filings should not necessitate the reopening of these Reorganization Cases or any

related payment of filing fees; it is hereby

ORDERED, that the Clerk of this Court is directed to accept the Additional

Filings and the Additional Filings shall not require the reopening of these Reorganized Cases or

1 Capitalized terms used herein without definition shall have the meaning ascribed to such terms in the Uniform Glossary of Defined Terms for Plan Documents filed of record on November 5, 2004 (Dkt. No. 2086).

2669

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 1 of 6

Page 2: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

2

the payment of any related filing fees; and it is further

ORDERED, each such Additional Filing shall include a copy of this Order,

affixed to the front of the Additional Filing; and it is further

ORDERED, that counsel for the Reorganized Debtors shall immediately serve a

copy of this Order on (i) each entity set forth in the Reorganized Debtors current Official

Service List; (ii) each entity set forth on the current Bankruptcy Rule 2002 Notice List; and (iii)

any other parties-in-interest, and file a certificate of service with the Clerk of the Bankruptcy

Court within ten (10) days hereof; and it is further

ORDERED, that the Clerk of the Bankruptcy Court is hereby directed to make a

notation on the dockets that, the Reorganization Cases (Case Nos. 03-35592, 03-35593, 03-

35595, 03-35596, 03-35597, 03-35599, 03-35600, and 03-35601) have been closed.

Dated: _________________, 2006

___________________________________Judith K. FitzgeraldUnited States Bankruptcy Judge

Dated: 11/16/2006

12:39:42

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 2 of 6

Page 3: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

IN THE UNITED STATES BANKRUPTCY COURT

WESTERN DISTRICT OF PENNSYLVANIA

In re: § Jointly Administered at

§ Case No. 03-35592-JKF

MID-VALLEY, INC., et al., §

§ Chapter 11

Reorganized Debtors §

§

DII INDUSTRIES, LLC ASBESTOS PI TRUST’S

2016 ANNUAL REPORT AND NOTICE OF UNCLAIMED PROPERTY

2016 ANNUAL REPORT

Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Industries, LLC Asbestos PI Trust (“Trust”) report the following 2016 activities:

I. Financial Statements

The Trust’s Special-Purpose Financial Statements with Report of Independent Auditors

for the Years Ended December 31, 2016 and 2015 are attached as Exhibit A.

II. Claims Summary

A summary regarding the number and type of claims the Trust disposed of in 2016 is

attached as Exhibit B.

III. Trustees’ Fees, Expenses, and Activities

The Trustees earned $832,804 in 2016 (a) conducting weekly meetings with the Trust’s

staff and quarterly meetings with the Trust Advisory Committee and Legal Representative;

(b) monitoring the Trust’s financial portfolio and holding regular meetings with the Trust’s

financial advisors and investment managers; (c) supervising the Trust’s activity in arbitrations,

mediations, and litigation; (d) assessing the policies, processes, and deadlines the Trust utilizes to

evaluate and resolve claims; (e) monitoring the Trust’s claims processing facility’s performance;

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 3 of 6

Page 4: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

2

(f) evaluating the Trust’s staffing needs and staff compensation; (g) supervising the Trust’s

claims audit program; (h) monitoring the evaluation of a subset of pending Foreign Claims;

(i) reviewing and approving the Trust’s financial statements; (j) overseeing the Trust’s

information security enhancements; and (k) otherwise administering the Trust. Additionally, the

Trust reimbursed $44,081 of the expenses the Trustees incurred.

In particular, the Trustees devoted significant attention to the (a) reconsideration and

redetermination of the Payment Percentage in light of updated projections of the Trust’s

liabilities and assets; (b) oversight of the Trust’s claims audit program; and (c) revision to the list

of sites at which asbestos-containing products of Halliburton and Harbison-Walker were present.

A. Payment Percentage

In 2016, professionals retained by the Trustees, in consultation with professionals

retained by the Trust Advisory Committee and Legal Representative, updated the Trust’s

forecast of its assets and liabilities, including the number, types, and values of pending and future

claims. In light of this updated forecast, the Trustees requested, and obtained the effective

consent of, the Trust Advisory Committee and Legal Representative to change the Trust’s

applicable Payment Percentage from 35.6 percent to 50 percent. The Trust implemented this

change in late 2016 and began making additional payments to claimants whose claims were

subject to the 35.6 Payment Percentage.

B. Claims Audit Program

Throughout 2016, the Trustees provided ongoing guidance on the Trust’s claims audit

program, pursuant to which the Trust audited randomly selected claims, claims filed by certain

law firms, and claims in which circumstances requiring closer review were identified. Almost

weekly, the Trustees received reports on these audits from Trust staff and attorneys, and they

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 4 of 6

Page 5: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

3

regularly provided feedback in response. Through its audit program, the Trust completed audits

of 631 claims in 2016. Depending on its findings in each of these audits, the Trust resolved such

claims and, where appropriate, took corrective actions to address issues identified in the audits.

C. Documented Site List

Based on the Trust’s review of recently available documents regarding the debtors’

products and sales thereof, in 2016, the Trustees oversaw the implementation of significant

revisions to its list of Documented Sites. A report of changes to the Trust’s list of Documented

Sites is attached as Exhibit C.

IV. Trust Advisory Committee Fees, Expenses, and Activities

In 2016, the Trust paid the Trust Advisory Committee and its legal counsel and other

professionals $104,349 in fees and reimbursed $2,173 of the expenses they incurred. During the

year, the Committee advised the Trustees in their performance of the activities listed above.

V. Legal Representative Fees, Expenses, and Activities

In 2016, the Trust paid the Legal Representative and its legal counsel and other

professionals $103,601 in fees and reimbursed $2,853 of the expenses they incurred. Like the

Trust Advisory Committee, the Legal Representative advised the Trustees in their performance

of the activities listed above.

VI. Additional Information

For additional information regarding the Trust’s financial statements or operations, please

contact its Executive Director, Marcellene Malouf, at P.O. Box 821628, Dallas, Texas 75382 or

at 214-271-0551 or go to www.diiasbestostrust.org.

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 5 of 6

Page 6: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

4

NOTICE OF UNCLAIMED PROPERTY

Pursuant to section 9.6(a) of the Conformed Fourth Amended and Restated Joint

Prepackaged Plan of Reorganization for the Debtors under Chapter 11 of the United States

Bankruptcy Code, attached as Exhibit D is information regarding unclaimed or undeliverable

funds that the Trust distributed.

/s/

Alan R. Kahn, Managing Trustee

DII Industries, LLC Asbestos PI Trust

/s/

Mark M. Gleason, Trustee

DII Industries, LLC Asbestos PI Trust

/s/

Honorable Robert M. Parker, Trustee

DII Industries, LLC Asbestos PI Trust

Case 03-35592-TPA Doc 2937 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Main Document Page 6 of 6

Page 7: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Exhibit A

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 1 of 21

Page 8: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Special-Purpose Financial Statements with

Report of Independent Auditors

Years Ended December 31, 2016 and 2015

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 2 of 21

Page 9: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Table of Contents

Page Report of Independent Auditors 1 - 2 Financial Statements: Special-Purpose Statement of Net Claimants’ Equity 3 Special-Purpose Statement of Changes in Net Claimants’ Equity 4 Special-Purpose Statement of Changes in Investments 5 Notes to Special-Purpose Financial Statements 6 - 18

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 3 of 21

Page 10: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

REPORT OF INDEPENDENT AUDITORS

To the Trustees of the

DII Industries, LLC Asbestos PI Trust

We have audited the accompanying special-purpose financial statements of the DII Industries, LLC Asbestos PI Trust (the Trust), which comprise the statement of net claimants’ equity as of December 31, 2016 and 2015, and the related statements of changes in net claimants’ equity and changes in investments for the years then ended, and the related notes to the financial statements. Management’s Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with the special-purpose accounting methods adopted by the Trust and its Trustees, as described in Note 2. Management is also responsible for the design, implementation, and maintenance of internal controls relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditor’s Responsibility Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free from material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor’s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal controls relevant to the Trust’s preparation and fair presentation of the financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Trust’s internal controls. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements.

15301 Dallas Parkway Suite 960 Addison, Texas 75001 MAIN 214 545 3965 FAX 214 545 3966 www.bkmsh.com

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 4 of 21

Page 11: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion. Opinion In our opinion, the special-purpose financial statements referred to above present fairly, in all material respects, the financial position of the Trust as of December 31, 2016 and 2015, and the results of its operations and their changes in investments for the years then ended in conformity with the special-purpose method of accounting. Basis of Accounting We draw attention to Note 2 of the special-purpose financial statements, which describes the method of accounting. These financial statements were prepared pursuant to a special-purpose method of accounting, which differs from accounting principles generally accepted in the United States of America. We have used this special-purpose method of accounting to communicate to the beneficiaries of the Trust the net assets available for the payment of claims and the related operating expenses of the Trust. Our opinion is not modified with respect to this matter. Restriction of Use This report is intended for the information and use of the Trustees, management of the Trust, and for filing with the United States Bankruptcy Court for Western District of Pennsylvania – Pittsburgh Division, and it should not be used by anyone other than those specified parties. This restriction is not intended to limit distribution of this report, which, upon filing with the United States Bankruptcy Court for the Western District of Pennsylvania – Pittsburgh Division, is a matter of public record.

April 20, 2017 Addison, Texas

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 5 of 21

Page 12: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

See accompanying notes to special-purpose financial statements- 3 -

2016 2015

ASSETSInvestments, at fair value $ 1,940,652,801 $ 2,078,356,341

Investment income receivable 15,705,717 16,763,739

Due from hedge fund - 922,736

Prepaid expenses and other assets 592,836 309,938

Property and equipment, net 157,235 106,205

Income taxes receivable 312,586 4,064,681

Total assets 1,957,421,175 2,100,523,640

LIABILITIES

Accounts payable and accrued expenses 557,475 799,396

Settled but unpaid claims 2,624,869 4,170,338

Deferred tax liability 97,848,659 103,311,905

Total liabilities 101,031,003 108,281,639

Net claimants' equity (Note 2) $ 1,856,390,172 $ 1,992,242,001

December 31,

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Special-Purpose Statements of Net Claimants' Equity

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 6 of 21

Page 13: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

See accompanying notes to special-purpose financial statements- 4 -

2016 2015

AdditionsInterest and dividend income, net $ 44,258,830 $ 51,555,749

Net realized gain on investments 727,942 5,109,962

Income tax benefit 961,151 1,301,944

Total additions 45,947,923 57,967,655

DeductionsAsbestos claims payment expense (169,129,449) (67,837,729)

Net unrealized loss on investments, net

of investment fees and expenses (4,463,780) (33,168,800)

Operating and legal expenses (8,206,523) (8,277,417)

Total deductions (181,799,752) (109,283,946)

Change in net claimants' equity (135,851,829) (51,316,291)

Net claimants' equity, beginning of year 1,992,242,001 2,043,558,292

Net claimants' equity, end of year $ 1,856,390,172 $ 1,992,242,001

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Special-Purpose Statements of Changes in Net Claimants' Equity

Years ended December 31,

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 7 of 21

Page 14: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

See accompanying notes to special-purpose financial statements- 5 -

2016 2015

Investment inflowsInvestment income, including

net realized gains $ 46,967,530 $ 55,609,379

Change in unrealized gains on investments (4,463,780) (33,168,800)

Total inflows 42,503,750 22,440,579

Investment outflowsAsbestos claims payments (170,674,918) (68,648,664)

Operating and legal payments (8,782,372) (8,263,542)

Income taxes paid, net of refunds received (750,000) (13,083,938)

Total outflows (180,207,290) (89,996,144)

Net decrease in investments (137,703,540) (67,555,565)

Investments, beginning of year 2,078,356,341 2,145,911,906

Investments, end of year $ 1,940,652,801 $ 2,078,356,341

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Special-Purpose Statements of Changes in Investments

Years ended December 31,

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 8 of 21

Page 15: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 6 -

Note 1 – Description of the Trust General The Trust is a Pennsylvania common law trust, and is a Qualified Settlement Fund within the meaning of Treasury Department regulations issued pursuant to Section 468B of the Internal Revenue Code. The Trust was created on January 20, 2005, in connection with the plan of reorganization (the Plan) for DII Industries, LLC and certain of its affiliated debtors and debtors-in-possession (the Debtors). The Debtors were direct or indirect subsidiaries of the Halliburton Company (Halliburton). The Plan was confirmed by order entered on July 21, 2004, by the United States Bankruptcy Court for the Western District of Pennsylvania (the Order). The Order was affirmed by the United States District Court for the Western District of Pennsylvania on December 1, 2004. The Plan became effective on January 20, 2005. The purpose of the Trust is to assume the asbestos liabilities of the Debtors, Halliburton, Harbison-Walker Refractories Company, and certain other businesses and to use the Trust’s assets and income to pay holders of those liabilities so that all holders of similar asbestos claims, both current and future, are treated in a substantially equivalent manner. Halliburton, its affiliates, and other related companies were granted the protection of a permanent channeling injunction entered by the Bankruptcy Court in connection with the Order. The injunction enjoins the assertion of Asbestos Unsecured PI Trust Claims (Asbestos Claims) against those entities and channels such claims to the Trust for resolution. The Trustees are fiduciaries to the Trust and are responsible for administering the Trust and the Trust’s assets in accordance with the Plan. The Trust is governed by a Trust Agreement (TA) and Trust Distribution Procedures (TDP) that establish the framework and criteria for allowance and payment of Asbestos Claims by the Trust. The Trust’s assets consist primarily of cash, cash equivalents, and investments, which, with the earnings on such investments, are intended to be totally consumed by the allowance and payment of claims and operation of the Trust. The percentage of the amount of each allowed claim that will actually be paid will be determined by projections of total allowable Asbestos Claims and operational expenses of the Trust, on the one hand, and total assets and net earnings, on the other. The Trust will terminate in accordance with TA article 7.2.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 9 of 21

Page 16: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 7 -

Note 2 – Summary of Significant Accounting Policies Basis of accounting The Trust’s financial statements are prepared using a special-purpose accounting method adopted by the Trust and its Trustees, which differs from accounting principles generally accepted in the United States of America (GAAP). The special-purpose accounting method does not record the Trust’s ultimate claims liability, but otherwise conforms with GAAP. Cash equivalents The Trust considers all highly liquid debt instruments purchased with an original maturity of three (3) months or less to be cash equivalents. Investments Investments are stated at estimated fair value. When quoted prices in active markets for identical assets are available, these quoted market prices are used to determine the fair value. In other cases the Trust may hold investments for which there is no active market or the market is dislocated. When determining the fair value of such investments, the valuation is dependent on facts and circumstances requiring judgment by management. In exercising that judgment, management relies upon the valuation by its managers and advisors. It is acceptable to use inputs based on estimates or assumptions, or to make adjustments to observable inputs to determine fair value when markets are not active and relevant observable inputs are not available. Changes in fair value are recorded as additions and deductions to net claimants’ equity. Realized gains and losses on investments in securities are calculated based on the specific identification method. The Trust records securities transactions on a trade-date basis. Dividend income is recorded on the ex-dividend date. Interest is recorded on an accrual basis. All investments are considered to be available for sale. Due from hedge fund Investments in hedge funds liquidated prior to year-end, for which amounts have not been received by the Trust, are presented as due from hedge fund on the accompanying statements of net claimants’ equity.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 10 of 21

Page 17: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 8 -

Note 2 – Summary of Significant Accounting Policies – (Continued) Claims and claims processing expense Amounts due to claimants for allowed claims are recorded when signed releases are received and verified. Allowed claims with signed releases that are received and verified but not paid before the end of the year are accrued as settled, but unpaid claims in the special-purpose statement of net claimants’ equity. Additional or supplemental payments receive the same treatment when signed acknowledgement letters have been received and verified. See Note 4. Claims processing expenses are recorded as incurred and are included in operating and legal expenses in the special-purpose statement of changes in net claimants’ equity. Property and equipment Property and equipment is stated at cost less accumulated depreciation and amortization. The Trust uses both straight-line and accelerated methods of depreciation over the estimated useful lives of the assets, which range from 5 to 7 years. Depreciation expense was approximately $43,000 and $29,000 for each of the years ended December 31, 2016 and 2015, respectively, and is included in operations and legal expenses in the accompanying special-purpose statement of changes in net claimants’ equity. Net claimants’ equity The Trust, under the adopted special-purpose accounting convention, does not record the liability for future claims expected to be filed over the life of the Trust. Net claimants’ equity is available for (i) the payments of allowed asbestos-related claims and (ii) operational expenses of the Trust. Concentration of credit risk Financial instruments, which potentially subject the Trust to concentrations of credit risk, consist primarily of cash, cash equivalents, and investments. The Trust maintains cash and cash equivalents at financial institutions it considers to be of high credit quality. At times, the Trust may have cash deposits in banks that exceed federally insured limits. The Trust has not experienced any losses in such accounts and based on consultations with its advisors, does not believe it is exposed to any significant credit risk.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 11 of 21

Page 18: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 9 -

Note 2 – Summary of Significant Accounting Policies – (Continued) Concentration of credit risk - continued The Trust’s investments are exposed to various risks such as interest rate, market, and credit risks. Due to the level of risk associated with certain investments, it is possible the values of investments may change, and such changes could materially affect the value of the Trust’s investment portfolio. The Trust has a formal investment policy that provides for diversification and establishes standards to invest the Trust’s assets. Use of estimates The preparation of the special-purpose financial statements requires the Trust’s Trustees and management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosures of contingent assets and liabilities at the financial statement date, and the reported amounts of additions to and deductions from net claimants’ equity during the reporting periods. Significant items subject to such estimates and assumptions include the carrying value of investments and the recorded values of current and deferred income taxes. Actual results could differ from these estimates. Income taxes The Trust reports its income to the Internal Revenue Service as a Qualified Settlement Fund which is taxed at the highest rate applicable to trusts under Section 1(e) of the Internal Revenue Code (the Code). This rate was 39.6% for the years ending December 31, 2016 and 2015. The Trust is subject to federal income taxes based on modified gross income, as defined by the Code. Deferred tax assets and liabilities are recorded based on temporary differences between the carrying amounts of assets and liabilities for financial reporting and income tax purposes using the tax rates currently in effect. A valuation allowance is established when it is more likely than not that the deferred tax assets may not be realized. The amount of income taxes the Trust pays is subject to ongoing audits by federal authorities. The Trust’s estimate of the potential outcome of any uncertain tax issues is subject to the Trustees’ assessment of relevant risks, facts and circumstances existing at that time. The Trust uses a more likely than not threshold for financial statement recognition and measurement of tax positions taken or expected to be taken in a tax return. To the extent that the Trust’s assessment of such tax positions changes, the change in estimate is recorded in the period in which the determination is made. The Trust reports tax-related interest and penalties as a component of income tax expense and operating and legal expenses, respectively. At December 31, 2016 and 2015, the Trust has no unrecognized tax benefits.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 12 of 21

Page 19: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 10 -

Note 2 – Summary of Significant Accounting Policies – (Continued) Subsequent events The Trust has evaluated events and transactions subsequent to the date of the special-purpose financial statements to determine if they require recognition or disclosure in the statements. The special-purpose financial statements consider events through April 20, 2017, the date on which the statements were available to be issued. There were no subsequent events requiring recognition or disclosure in the special-purpose financial statements.

New accounting pronouncements In February 2016, the FASB issued ASU No. 2016-02, Leases (Topic 842). The new standard was issued to increase transparency and comparability among organizations by recognizing lease assets and lease liabilities on the balance sheet and disclosing key information about leasing arrangements. This standard affects any entity that enters into a lease, with some specified scope exemptions. The guidance in this Update supersedes FASB ASC 840, Leases. The amendments in this ASU are effective for fiscal years beginning after December 15, 2018, including interim periods within those fiscal years. The Trust is currently assessing the impact of adopting this ASU on its financial statements and related disclosures. Note 3 – Funding of the Trust Funding of the Trust was set forth in the Plan. On January 20, 2005, its effective date, the Trust received $950,000 in cash proceeds, a note receivable from Halliburton in the amount of $30,742,628 due December 31, 2005, and 59,500,000 shares of Halliburton stock from the Debtors, which had a market value of $2,504,652,500. The value of funding, as of the effective date, totaled $2,536,345,128. All shares of the Halliburton stock were sold on March 23, 2005, generating proceeds to the Trust of $2,481,983,000, net of fees and other charges of $46,767,000. The note receivable was paid in full at a discounted amount of $30,685,035 by December 31, 2005. The net cash realized from the funding of the Trust totaled $2,513,618,035.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 13 of 21

Page 20: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 11 -

Note 3 – Funding of the Trust – (Continued) The Plan also provides for additional funding through the Asbestos PI Trust Additional Funding Agreement. Under the Asbestos PI Trust Additional Funding Agreement, the Debtors are obligated to pay the Trust any insurance recoveries in excess of $2,300,000,000. This obligation ceases once the Debtors have paid an aggregate of $700,000,000 to the Trust. No proceeds were received or due during the years ended December 31, 2016 and 2015, in connection with the Asbestos PI Trust Additional Funding Agreement. No estimate of any future collection under this obligation has been recorded as it is uncertain to occur. Note 4 – Claims Processing The Trust reviews and determines Asbestos Claims in accordance with the TDP. The TDP provides for processing, and either disallowing or allowing, liquidating, and paying all Asbestos Claims as required by the Plan and the TA. For the years ended December 31, 2016 and 2015, approximately $169,100,000 and $67,800,000, respectively, were expensed as asbestos claims payments. On December 31, 2016 and 2015, the Trust had approximately $2,600,000 and $4,200,000, respectively, in allowed claims which were qualified for payment but were unpaid at year-end. During 2016, the Trustees, Trust Advisory Committee (“TAC”), and Legal Representative (“LR”) approved a change to the Payment Percentage to 50.0%. As a result of the change, all claims paid at a 35.6% Payment Percentage, subject to certain limitations, are to be paid an additional payment by the Trust. As of December 31, 2016, the Trust had paid approximately $103,000,000 in additional claims payments. The Trust has accrued approximately $234,000 for the payment of additional payments at December 31, 2016, which are included in settled, but unpaid claims on the Special-Purpose Statements of Net Claimants’ Equity. The TDP requires the Trust to dedicate 60% of the Maximum Available Payment (MAP), as defined in the TDP, to the payment of claims involving severe asbestosis and malignancies (Category A claims) and to dedicate 40% of the MAP to claims involving non-malignant asbestosis and pleural disease (Category B claims). This is measured annually. During the years ended December 31, 2016 and 2015, the Trust did not exhaust the MAP for either Category A or Category B claims.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 14 of 21

Page 21: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 12 -

Note 5 – Estimated Asbestos Claims At inception, the Trust’s economic liability experts estimated that 1,851,886 claims would be filed over the life of the Trust. This projected an ultimate claims liability of approximately $3,700,000,000 before the application of the Payment Percentage. The Trust’s experts updated their forecast during 2016 and estimated that 218,229 claims would be paid over the remaining life of the Trust. This estimate projects an updated remaining claims liability of $3,005,925,000 after application of the 50% Payment Percentage. Note 6 – Trust Advisory Committee and Legal Representative The TA sets forth the role and responsibility of the TAC and LR. The members of the TAC serve in a fiduciary capacity representing all holders of present Asbestos Claims (Current Claimants). The Trustees are required to consult with or obtain the consent of the TAC on certain matters identified in the TA and the TDP. The TAC is comprised of eight attorneys who are engaged by Current Claimants. The LR serves in a fiduciary capacity, representing the interests of the individuals who may file an Asbestos Claim in the future, but who at this time are unknown to the Trust (Future Asbestos Claimants). His role, in part, is to protect rights of the Future Asbestos Claimants. The Trustees are required to consult with or obtain the consent of the LR on certain matters identified in the TA and the TDP.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 15 of 21

Page 22: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 13 -

Note 7 – Taxation The Trust’s federal income tax expense is calculated as follows:

Years ended December 31, 2016 2015

Net taxable income $ 8,099,835 $ 21,196,554 Tax rate 39.6% 39.6%

Current federal income tax expense 3,207,535 8,393,835 Adjustment to prior year estimates - (1,990,056) Benefits for change in tax position - (2,516,062) Deferred federal income tax benefit (4,168,686) (5,189,661)

Income tax benefit $ (961,151) $ (1,301,944) The benefit for change in tax position relates to refunds received on amended returns for tax years 2011 through 2014. The Trust’s net deferred income tax liability is comprised of the tax on unrealized gains on investments of approximately $97,800,000 and $103,300,000 at December 31, 2016 and 2015, respectively. Note 8 – Investments at Fair Value

The TA provides general guidelines for the investments of the Trust. More specific policies and guidelines are set forth in the Investment Guidelines, which were developed by the Trust’s financial advisor and adopted by the Trustees. The Trust’s financial advisor and Trustees routinely review the Trust’s asset allocation model and portfolio managers.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 16 of 21

Page 23: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 14 -

Note 8 – Investments at Fair Value – (Continued)

The estimated cost basis and fair values of the Trust’s investments are as follows:

December 31, 2016 December 31, 2015 Cost Fair Value Cost Fair Value

Cash and cash equivalents

$

60,037,660

$

60,037,660

$

109,598,056

$

109,598,056

Equity securities

200,546,948

362,549,012

201,121,049 329,205,124

Foreign equity funds

30,000,000

69,553,609

30,000,000

67,926,572 Debt securities

1,272,877,465

1,288,114,251

1,354,457,295

1,406,837,705

Hedge funds

71,495,797

160,398,269

72,930,121

164,788,884

$ 1,634,957,870 $ 1,940,652,801 $ 1,768,106,521 $ 2,078,356,341

The Trust had a cumulative net unrealized gain on investments of approximately $305,695,000 and $310,250,000 at December 31, 2016 and 2015, respectively. The Trust’s net realized gain on sale of investments was approximately $728,000 and $5,110,000 for the years ended December 31, 2016 and 2015, respectively. Bond discount amortization of approximately $23,386,000 and $17,293,000 is shown net in interest and dividend income for the years ended December 31, 2016 and 2015, respectively. Investment fees and expenses included in net unrealized gain (loss) on investments was approximately $7,171,000 and $6,186,000 for the years ended December 31, 2016 and 2015, respectively. The following are descriptions of the valuation methodologies used for financial assets measured at fair value, including the general classification of such assets pursuant to the valuation hierarchy. There were no changes in valuation techniques during the years ended December 31, 2016 and 2015. Cash and cash equivalents Cash equivalents are carried at cost, which approximates fair value. Cash and cash equivalents include cash balances and money market funds, which are classified as Level 1 investments.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 17 of 21

Page 24: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 15 -

Note 8 – Investments at Fair Value – (Continued) Equity securities All of the Trust’s investments in equity securities are those which are publicly traded and are SEC filers. These securities are classified as Level I, as quoted prices are available for these securities in an active market. Debt securities The Trust’s investments in debt securities do not have quoted market prices. Their fair values are estimated by using pricing models, quoted prices of securities with similar characteristics, or discounted cash flow and are classified with Level 2 of the valuation hierarchy. These Level 2 securities would include U.S. agency securities; mortgage-backed agency securities; obligations of states and political subdivisions; and certain corporate, asset-backed, and other securities. Foreign equity funds The Trust’s investment in foreign equity funds do not have quoted market prices. Their fair values are estimated by using pricing models and quoted prices of the publicly traded international securities included in the funds. The funds are classified within Level 2 of the valuation hierarchy. Hedge funds The fair values for hedge funds are based on the net asset values provided by the funds, which are subject to independent financial statement audits. The Trust invests in hedge funds that pursue multiple strategies to diversify risk and reduce volatility. The Trust’s independent financial advisors monitor, regularly meet with, and review each fund manager. Additionally, the Trustees regularly review manager performance reports and meet directly with the fund managers annually. As of December 31, 2016 and 2015, there were no unfunded commitments to the hedge funds.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 18 of 21

Page 25: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 16 -

Note 8 – Investments at Fair Value – (Continued) Hedge funds - continued The hedge funds are subject to various restrictions or lock-up provisions, which could prevent the Trust from realizing the current fair value estimate. There are no remaining lock-up periods that prohibit redemption; however, the Trust's investments may be subject to certain fees and expenses upon liquidation before various dates. The Trust's liquidity by exit date without fees at December 31, 2016, is summarized as follows:

Liquidity within

0 – 6 months $ 67,403,547 7 – 12 months 51,368,142 13 – 18 months 17,313,623

Designated illiquid 24,312,957 $ 160,398,269

Financial assets with changes in fair value that are measured on a recurring basis were as follows:

December 31, 2016 Level 1 Level 2 Level 3 Total Cash and cash equivalents

$ 60,037,660 $ - $ - $ 60,037,660

Equity securities 362,549,012 - - 362,549,012 Foreign equity funds - 69,553,609 - 69,553,609 Debt securities - 1,288,114,251 - 1,288,114,251 $ 422,586,672 $ 1,357,667,860 $ - $ 1,780,254,532

Hedge funds measured at net asset value 160,398,269

Investments at fair value $ 1,940,652,801

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 19 of 21

Page 26: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 17 -

Note 8 – Investments at Fair Value – (Continued)

December 31, 2015

Level 1 Level 2 Level 3 Total Cash and cash equivalents $ 109,598,056 $ - $ - $ 109,598,056 Equity securities 329,205,124 - - 329,205,124 Foreign equity funds - 67,926,572 - 67,926,572 Debt securities - 1,406,837,705 - 1,406,837,705 $ 438,803,180 $ 1,474,764,277 $ - $ 1,913,567,457

Hedge funds measured at net asset value 164,788,884

Investments at fair value $ 2,078,356,341

Note 9 – Commitments and Contingencies Leases The Trust has a non-cancelable lease for office space that expires at the end of 2018. Rent expense for the years ended December 31, 2016 and 2015, was approximately $182,000 and $146,000, respectively. Future minimum lease payments for the remaining non-cancelable terms of the lease are as follows:

Years Ending December 31:

Amount

2017 $ 180,231 2018 182,598

$ 362,829

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 20 of 21

Page 27: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII INDUSTRIES, LLC ASBESTOS PI TRUST

Notes to Special-Purpose Financial Statements

- 18 -

Note 9 – Commitments and Contingencies – (Continued) Retirement plan The Trust maintains a safe-harbor 401(k) benefit plan (the Plan), which covers all employees after one year of service who work at least 1,000 hours per year. The Trust makes matching contributions to the Plan up to 4% of eligible and enrolled employees’ annual compensation. The Trust also contributes 3% of every eligible employee’s salary, regardless of whether an employee has elected to enroll in the Plan. The Trust’s matching contributions were approximately $129,000 and $117,000 for the years ended December 31, 2016 and 2015, respectively.

Case 03-35592-TPA Doc 2937-1 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit A Page 21 of 21

Page 28: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Exhibit B

Case 03-35592-TPA Doc 2937-2 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit B Page 1 of 2

Page 29: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

CLAIMS DISPOSED OF IN 2016

HAL Claims HAL Payments HW Claims HW Payments

Claims Paid in 2016 5,812 $40,655,046.49 3,437 $48,267,596.13

Level I. Other Asbestos Disease 67 $6,700.00 70 $21,000.00

Level II. Asbestosis/Pleural Disease 2,283 $1,236,018.30 1,460 $2,731,318.40

Level III. Asbestosis/Pleural Disease 1,307 $1,554,576.00 837 $2,974,838.40

Level IV. Severe Asbestosis 79 $360,952.41 61 $866,753.91

Level V. Other Cancer 169 $819,755.65 135 $2,052,961.50

Level VI. Lung Cancer 2 174 $308,681.57 81 $867,767.40

Level VII. Lung Cancer 1 623 $3,194,812.47 367 $9,067,301.37

Level VIII. Mesothelioma 1,110 $33,173,550.09 426 $29,685,655.15

Claims Withdrawn in 2016 6,769 6,746

Claims Disallowed in 2016 793 774

These figures do not include additional payments made to claimants whose claims were disposed of prior to 2016.

Case 03-35592-TPA Doc 2937-2 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit B Page 2 of 2

Page 30: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Exhibit C

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 1 of 44

Page 31: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustAdded Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1 1000599 Ford Motor Company - World Headquarters Dearborn MI USA HW 12/8/1967 12/8/19682 1000600 Ernest R. Breech Maritime Maritime Maritime HW 3/3/1969 3/3/19703 1000592 Seatrain Maryland Maritime Maritime Maritime HW 2/11/1975 2/11/19764 1000593 Seatrain Massachusetts Maritime Maritime Maritime HW 10/24/1974 10/24/19755 1000594 Seatrain New York Maritime Maritime Maritime HW 10/24/1974 10/24/19756 1000596 ARCO American Spirit Maritime Maritime Maritime HW 11/1/1975 11/1/19767 1000595 ARCO American Independence Maritime Maritime Maritime HW 4/7/1975 4/7/19768 1000597 Keystone Shipping Puerto Rican Maritime Maritime Maritime HW 11/13/1970 11/13/19719 1000589 Sinclair Texas Maritime Maritime Maritime HW 8/16/1969 8/16/1969

10 1000590 S.S. Philadelphia Maritime Maritime Maritime HW 2/17/1969 2/17/196911 1000591 S.S. Atlantic Baroness Maritime Maritime Maritime HW 6/20/1969 6/20/197012 1000604 U.S.S. Wichita (AOR-1) Maritime Maritime Maritime HW 10/9/1968 10/9/196913 1000605 U.S.S. Milwaukee (AOR-2) Maritime Maritime Maritime HW 10/9/1968 10/9/196914 1000606 U.S.S. Fort Fischer (LSD-40) Maritime Maritime Maritime HW 2/24/1969 2/24/197015 1000607 U.S.S. Wabash (AOR-5) Maritime Maritime Maritime HW 5/2/1969 5/2/197016 1000608 U.S.S. Kalamazoo (AOR-6) Maritime Maritime Maritime HW 5/2/1969 5/2/197017 1000609 LNG Aries Maritime Maritime Maritime HW 3/12/1975 3/12/197618 1000610 LNG Gemini Maritime Maritime Maritime HW 3/12/1975 3/12/197619 1000611 LNG Capricorn Maritime Maritime Maritime HW 3/12/1975 3/12/197620 1000612 LNG Leo Maritime Maritime Maritime HW 3/12/1975 3/12/197621 1000613 LNG Taurus Maritime Maritime Maritime HW 3/12/1975 3/12/197622 1000614 LNG Virgo Maritime Maritime Maritime HW 3/12/1975 3/12/197623 1000615 LNG Libra Maritime Maritime Maritime HW 3/12/1975 3/12/197624 1000588 Crown Roller Mill Building Minneapolis MN USA HW 11/23/1964 11/23/196525 1000627 Ash Grove Lime and Portland Cement Company Springfield MO USA HW 11/1/1968 11/1/196926 1000628 Standard Corrugated Case Corp. Ridgefield NJ USA HW 6/27/1969 6/27/197027 1000629 Xalloy Corp. New Brunswick NJ USA HW 12/15/1969 12/16/197028 1000631 Liquid Carbonic Corp. Bellville NJ USA HW 4/8/1969 5/22/197029 1000632 Beattie Manufacturing Company Little Falls NJ USA HW 6/30/1969 7/10/197030 1000633 Ford Motor Company - Boiler House Mahwah NJ USA HW 8/23/1968 9/18/197031 1000634 S.S. Angela Venizelos Maritime Maritime Maritime HW 4/24/1969 4/24/197032 1000635 S.S. Hellenic Dolphin Maritime Maritime Maritime HW 1/9/1969 1/16/197033 1000636 S.S. Sealane Aripa Maritime Maritime Maritime HW 9/27/1968 9/27/196734 1000637 S.S. Jacksonville Maritime Maritime Maritime HW 2/6/1969 2/6/197035 1000638 S.S. Maria Venizelos Maritime Maritime Maritime HW 5/23/1969 5/26/197036 1000639 S.S. Buckeye State Maritime Maritime Maritime HW 12/19/1968 12/19/1969

Page 1 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 2 of 44

Page 32: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustAdded Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date37 1000640 S.S. Mormaclake Maritime Maritime Maritime HW 4/24/1969 4/24/197038 1000641 S.S. Steel Navigator Maritime Maritime Maritime HW 4/24/1969 4/24/197039 1000642 S.S. Hellenic Charm Maritime Maritime Maritime HW 4/24/1969 4/24/197040 1000647 Rockwell Standard Corporation Columbus OH USA HW 1/2/1968 1/2/196941 1000648 Kingsford Charcoal Parsons WV USA HW 4/7/1969 4/7/197042 1000649 Model Coat & Apron Co. Pittsburgh PA USA HW 9/12/1967 9/12/196843 1000650 McKeesport Hospital Pittsburgh PA USA HW 9/13/1967 9/13/196844 1000651 Kutz Engineering Pittsburgh PA USA HW 9/27/1967 9/27/196845 1000656 USS Hank Maritime Maritime Maritime HW 9/27/1967 9/27/196846 1000657 American Forester Maritime Maritime Maritime HW 6/21/1967 6/21/196847 1000658 Dredge Philadelphia Maritime Maritime Maritime HW 1/30/1967 1/30/196848 1000701 Perkins School for the Blind Watertown MA USA HW 6/15/1967 6/15/1968

1000702 Columbia Cement Company East Fultonham OH USA HW 1/19/1976 1/19/19771000702 Columbia Cement Company East Fultonham OH USA HW 3/31/1980 3/31/1981

50 1000703 Columbia Steel Treating Company Detroit MI USA HW 10/21/1968 10/21/196951 1000704 Babcock & Wilcox Company Ambridge PA USA HW 1/29/1975 1/29/197652 1000705 Balch Flavor Company, Inc. Pittsburgh PA USA HW 12/20/1968 12/20/1969

1000706 Bendix Corporation/Bendix Hydraulic Division St. Joseph MI USA HW 5/26/1969 5/26/19701000706 Bendix Corporation/Bendix Hydraulic Division St. Joseph MI USA HW 4/27/1979 4/27/1980

54 1000707 U.S.N.S. Norwalk Maritime Maritime Maritime HW 10/14/1968 10/14/196955 1000708 Bosworth Steel Treating Company Detroit MI USA HW 1/12/1967 8/8/196856 1000709 Budd Company, Polychem Division Bridgeport PA USA HW 9/12/1967 9/12/196857 1000710 Caldwell Lace Leather Co. Auburn KY USA HW 9/24/1979 9/24/198058 1000711 Celanese Corporation - Boiler House Amcelle MD USA HW 8/23/1968 8/23/196959 1000712 Chemstone Corporation Strasburg VA USA HW 5/14/1969 5/14/197060 1000713 Century Steel Corporation Houston TX USA HW 9/27/1968 9/27/196961 1000714 Clow Corporation - New Foundry Oskaloosa IA USA HW 6/23/1976 6/23/197762 1000715 Marquette Cement Manufacturing Company Catskill NY USA HW 4/9/1976 2/7/197863 1000716 Marquette Cement Manufacturing Company - Lower Island Nashville TN USA HW 7/15/1978 7/15/197964 1000717 Marquette Cement Manufacturing Co. - Div. of Marquette Co. Rockmart GA USA HW 4/13/1977 4/13/197865 1000718 Moss-Rose Manufacturing Company Philadelphia PA USA HW 8/16/1967 8/16/196866 1000719 Cheboygan Steel Treating Company Cheboygan MI USA HW 12/2/1966 12/2/1967

1000720 California Portland Cement Company Colton CA USA HW 3/19/1977 3/19/19781000720 California Portland Cement Company Colton CA USA HW 9/24/1979 9/24/1980

68 1000721 Chicago Magnet Wire Company Elk Grove Village IL USA HW 11/25/1969 11/25/197069 1000722 Corning Glass Works - Bluffton Plant Bluffton IN USA HW 5/8/1967 5/8/1968

49

53

67

Page 2 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 3 of 44

Page 33: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustAdded Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1000723 Corning Glass Works Danville VA USA HW 5/16/1969 5/16/19701000723 Corning Glass Works Danville VA USA HW 11/1/1971 12/10/1972

71 1000724 Corning Glass Works - Greenville Plant Greenville OH USA HW 6/27/1967 6/27/19681000725 Corning Glass Works - Harrodsburg Plant Harrodsburg KY USA HW 3/3/1965 3/3/19661000725 Corning Glass Works - Harrodsburg Plant Harrodsburg KY USA HW 5/12/1967 8/9/19681000725 Corning Glass Works - Harrodsburg Plant Harrodsburg KY USA HW 2/13/1979 2/13/1980

73 1000726 Corning Glass Works - Martinsburg Plant Martinsburg WV USA HW 6/27/1967 6/27/196874 1000727 Corning Glass Works - Parkersburg Plant Parkersburg WV USA HW 1/22/1979 1/22/198075 1000728 Medusa Cement Co., Division of Medusa Corp - Wampum Plant Wampum PA USA HW 3/19/1980 3/19/198176 1000729 Mafidi Enterprises, Inc. Newburgh NY USA HW 2/29/1968 2/29/196977 1000730 N-L Industries - Metal Division Atlanta GA USA HW 12/23/1975 12/23/197678 1000731 Nibco, Inc. Augusta AR USA HW 4/4/1976 6/24/197879 1000732 National Plastics Company Jeannette PA USA HW 1/4/1967 1/4/196880 1000733 National Fence Manufacturing Company Toledo OH USA HW 1/3/1969 1/3/197081 1000734 Blackwell Zinc Company Inc. Blackwell OK USA HW 9/16/1969 9/16/197082 1000735 Chrysler Corporation - Headquarters Highland Park MI USA HW 9/13/1968 9/13/196983 1000736 Dow Chemical Company Bay City MI USA HW 3/12/1965 3/12/196684 1000737 East Jordan Iron Works Ellsworth MI USA HW 1/31/1975 1/31/197685 1000738 Ecorse Steel Treating Corp. Ecorse MI USA HW 4/17/1969 4/17/197086 1000739 General Carbon & Chemical Corp. Robinson IL USA HW 6/7/1967 6/7/196887 1000740 Commercial Steel Treating Company Detroit MI USA HW 12/22/1966 12/23/196788 1000741 Components, Inc. East Chicago IN USA HW 9/20/1967 9/20/196889 1000742 Concord Lumber Company Concord NH USA HW 9/15/1967 9/15/196890 1000743 Crispo Cake Cone St. Louis MO USA HW 7/25/1967 7/25/196891 1000744 Crucible Steel Company - Station 301 Midland PA USA HW 4/30/1969 4/30/197092 1000745 Cuyahoga Lime Company Cleveland OH USA HW 10/29/1968 7/7/197093 1000746 Cementos Guadalajara S.A. San Diego CA USA HW 2/26/1977 2/26/197894 1000747 Dyna-Vac Power Cleaning of Buxmont Doylestown PA USA HW 10/1/1968 10/1/196995 1000748 Gorveton Paper Board, Inc. Groveton NH USA HW 10/23/1968 10/23/196996 1000749 Harper Electric Furnace Company Lancaster NY USA HW 6/2/1967 9/24/196997 1000750 Harvey Aluminum Incorporated Adrian MI USA HW 7/7/1967 7/7/196898 1000751 Harvey Aluminum Incorporated - Plantsite Remelt Building Lewisport KY USA HW 10/29/1970 10/29/197199 1000752 S.S. Deodoro Maritime Maritime Maritime HW 5/5/1969 5/5/1970100 1000753 S.S. Golden Falcon Maritime Maritime Maritime HW 12/8/1969 12/8/1970101 1000754 S.S. Green Valley Maritime Maritime Maritime HW 10/30/1968 10/30/1969102 1000755 S.S. Harmony Maritime Maritime Maritime HW 4/1/1969 4/1/1970

70

72

Page 3 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 4 of 44

Page 34: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustAdded Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date103 1000756 S.S. Laredo Victory Maritime Maritime Maritime HW 10/15/1968 10/16/1969104 1000757 S.S. Mormacvega Maritime Maritime Maritime HW 10/24/1968 10/24/1969105 1000758 S.S. Naeco Maritime Maritime Maritime HW 9/4/1968 9/18/1969106 1000759 S.S. Neatyhi Maritime Maritime Maritime HW 5/28/1969 5/28/1970107 1000760 S.S. New York Getty Maritime Maritime Maritime HW 8/11/1971 8/11/1972108 1000761 S.S. Ore Venus Maritime Maritime Maritime HW 2/6/1968 2/6/1969109 1000762 Marquette Cement Manufacturing Company Brandon MS USA HW 4/12/1976 10/24/1978110 1000763 Calhoun Foundry Company, Inc. Homer MI USA HW 11/16/1976 1/19/1980111 1000764 Citadel Cement Company Cloverdale VA USA HW 10/6/1975 3/25/1978112 1000765 S.S. Oswego Defender Maritime Maritime Maritime HW 3/30/1969 3/30/1970113 1000766 S.S. Oswego Reliance E.D. Maritime Maritime Maritime HW 4/17/1969 4/17/1970114 1000767 S.S. President Johnson Maritime Maritime Maritime HW 3/28/1969 3/28/1970115 1000768 S.S. Producer Maritime Maritime Maritime HW 7/24/1969 7/24/1970116 1000769 S.S. Republica De Colombia Maritime Maritime Maritime HW 11/1/1969 11/1/1970117 1000770 S.S. Shell Naiguata Maritime Maritime Maritime HW 9/24/1968 9/24/1969118 1000771 S.S. Silver Eagle Maritime Maritime Maritime HW 12/15/1969 12/15/1970119 1000772 S.S. Wolverine State Maritime Maritime Maritime HW 2/17/1969 2/17/1970120 1000773 S.S. Alcoa Mariner AKA Columbia Mariner Maritime Maritime Maritime HW 10/28/1968 10/28/1969121 1000774 S.S. Mormacsaga Maritime Maritime Maritime HW 5/9/1969 5/9/1970122 1000671 Abex Corporation Chicago Heights IL USA HW 11/11/1974 10/7/1976123 1000672 Abbott House Irvington NY USA HW 9/17/1968 9/17/1969124 1000673 A.C. Lawrence Company Winchester NH USA HW 6/6/1967 6/6/1968125 1000674 ACME Structural, Inc. Springfield MO USA HW 12/17/1975 12/17/1976126 1000675 Aladdin Fire Brick Corporation Detroit MI USA HW 3/31/1969 3/31/1970127 1000676 Albert Corrugated Corporation North Bergen NJ USA HW 9/5/1968 9/5/1969128 1000677 Alcorn Combustion Corporation Chanute KS USA HW 818/1969 8/18/1970129 1000678 Allison Division of General Motors Corporation - Plant 8 Indianapolis IN USA HW 8/15/1969 8/15/1970130 1000679 Alpha Portland Cement Company Jamesville NY USA HW 9/16/1976 2/13/1979131 1000680 Alpha Portland Cement Company St. Louis MO USA HW 12/27/1974 12/27/1975132 1000681 American Air Compressor Co. North Bergen NJ USA HW 5/13/1969 5/13/1970133 1000682 American Bridge Division of U.S. Steel Corporation Pittsburgh PA USA HW 7/14/1967 7/14/1968134 1000683 American Standard Manufacturing Co. Chicago IL USA HW 8/23/1967 8/23/1968135 1000684 Anchor Hocking Corporation - Plant 1 Lancaster OH USA HW 5/2/1967 5/2/1968136 1000685 Anchor Hocking Coporation - Plant 6 Salem NJ USA HW 9/4/1969 9/4/1969137 1000686 Anstey Foundry Company Stevensville MI USA HW 6/22/1976 6/22/1977138 1000687 A.O. Smith Corporation Waco TX USA HW 4/1/1969 4/1/1970139 1000688 Arizona Portland Cement Rillito AZ USA HW 7/1/1978 7/1/1979

Page 4 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 5 of 44

Page 35: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustAdded Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date140 1000689 ARTCO, Inc. Oxford MI USA HW 8/1/1967 2/14/1969141 1000690 Ash Grove Lime & Portland Cement Co. Louisville NE USA HW 6/13/1979 6/13/1980142 1000691 Ashland Oil & Refining Company Floreffe PA USA HW 12/22/1969 12/22/1970143 1000692 Atlantic Gelatin Company Woburn MA USA HW 7/3/1967 7/3/1968144 1000693 Atlantic Steel Company Cartersville GA USA HW 7/12/1977 7/12/1978145 1000694 Atlas Heat Treating Corporation Gardena CA USA HW 8/29/1967 8/29/1968146 1000695 Avon Tube Division of Higbie Manugacturing Rochester MI USA HW 6/26/1967 6/26/1968147 1000696 Eastalco Aluminum Company Frederick MD USA HW 3/6/1974 1/30/1976148 1000697 Groov-Pin Corporation Ridgefield NJ USA HW 6/25/1969 6/25/1970149 1000698 S.S. Julia Maritime Maritime Maritime HW 3/4/1969 3/4/1970150 1000699 Allied Chemical Corporation Hopewell VA USA HW 2/24/1975 9/23/1977151 1000700 Anchor Hocking Corporation - Plant 3 Winchester IN USA HW 3/8/1965 2/15/1968152 1000471 Florida Mining & Materials Corp. Brooksville FL USA HW 7/5/1978 7/5/1979

Page 5 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 6 of 44

Page 36: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1 3103004 Mobil Oil Corporation Augusta KS USA HAL 1/1/1952 12/31/19822 3103316 Olin Mathieson Chemical Corporation Lake Charles LA USA HAL 1/1/1934 12/31/19823 3103979 Socony Mobil Oil Co. Buffalo NY USA HAL 10/19/1938 12/31/19824 3103983 Socony Vacuum Oil Company Buffalo NY USA HAL 10/19/1938 12/31/19821 3102999 Missouri Portland Cement Co. Joppa IL USA HW 12/7/1971 8/8/1980

3102272 Illinois Cement Company LaSalle IL USA HW 10/8/1973 10/8/19743102272 Illinois Cement Company LaSalle IL USA HW 7/1/1976 3/25/19783102272 Illinois Cement Company LaSalle IL USA HW 10/1/1979 12/31/1982

3 3101791 Florida Steel Corporation Baldwin FL USA HW 12/6/1976 2/12/19803101793 Florida Steel Corporation Tampa FL USA HW 6/6/1969 6/6/19703101793 Florida Steel Corporation Tampa FL USA HW 2/11/1974 9/10/19773101793 Florida Steel Corporation Tampa FL USA HW 2/5/1979 2/5/1980

5 3102864 Marquette Cement Mfg. Co. Des Moines IA USA HW 8/18/1977 7/16/19806 3104675 United States Steel Corporation Fairfield AL USA HW 4/7/1965 2/16/19807 3100298 Arkansas Cement Corp. Forman AR USA HW 11/21/1974 1/21/19818 3102476 Kaiser Steel Corporation - Steel Mill Fontana CA USA HW 1/1/1975 1/1/19799 3104673 United States Steel Corporation Duquesne PA USA HW 3/24/1965 12/13/1967

3104687 United States Steel Corporation Pittsburgh PA USA HW 1/1/1974 1/1/19773104687 United States Steel Corporation Pittsburgh PA USA HW 1/1/1979 1/1/19803102784 Lone Star Steel Company Lone Star TX USA HW 6/7/1968 6/7/19693102784 Lone Star Steel Company Lone Star TX USA HW 1/1/1976 12/31/19821000375 General Motors Corporation - Central Foundry Division Pontiac MI USA HW 4/7/4969 4/7/19701000375 General Motors Corporation - Central Foundry Division Pontiac MI USA HW 12/20/1972 12/31/19823100474 Bethlehem Steel Corporation Steelton PA USA HW 3/5/1976 4/18/19783100474 Bethlehem Steel Corporation Steelton PA USA HW 11/26/1979 3/31/19813104694 United States Steel Corporation Youngstown OH USA HW 3/25/1968 2/5/19713104694 United States Steel Corporation Youngstown OH USA HW 4/28/1972 11/15/198135010518 Bethlehem Steel Corporation - Steel Division Sparrows Point MD USA HW 1/1/1964 12/31/197135010518 Bethlehem Steel Corporation - Steel Division Sparrows Point MD USA HW 12/27/1973 4/16/1975

16 35010384 Rohm & Haas Company Bristol PA USA HW 9/13/1967 9/17/196917 3102812 MacDonald Refractories North Scituate RI USA HW 9/13/1967 1/13/1970

3103764 Roberts Foundry Company Greenwood SC USA HW 1/16/1969 1/16/19703103764 Roberts Foundry Company Greenwood SC USA HW 10/13/1976 12/12/1979

19 3102543 Keystone Portland Cement Company Bath PA USA HW 1/191972 2/1/198120 3103765 Robinson Ventilating Company Zelienople PA USA HW 1/25/1967 12/4/1970

2

4

10

11

12

13

14

15

18

Page 6 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 7 of 44

Page 37: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1000443 Armco Steel Corporation- Middletown Works Middletown OH USA HW 5/28/1969 5/28/19701000443 Armco Steel Corporation- Middletown Works Middletown OH USA HW 1/1/1975 1/8/19771000443 Armco Steel Corporation- Middletown Works Middletown OH USA HW 1/1/1979 12/31/1982

22 3103000 Missouri Portland Cement Co. St. Louis MO USA HW 2/15/1974 12/29/197623 1000356 Boston & Maine Corporation - Engine House Charleston MA USA HW 8/30/1967 6/25/197024 3102865 Marquette Cement Mfg. Co. Hagerstown MD USA HW 6/19/1974 3/22/198025 1000021 Oakland Steel Treating Company Southfield MI USA HW 12/27/1966 7/21/197026 3102634 Lehigh Portland Cement Company Mitchell IN USA HW 12/2/1974 2/2/197927 3102773 Louisville Cement Company Logansport IN USA HW 3/8/1976 2/10/1982

3100465 Bethlehem Steel Corporation Johnstown PA USA HW 6/24/1963 7/26/19643100465 Bethlehem Steel Corporation Johnstown PA USA HW 8/1/1969 8/1/19703100465 Bethlehem Steel Corporation Johnstown PA USA HW 1/30/1975 1/30/19761000374 Ford Motor Company - Steel Division Dearborn MI USA HW 11/1/1963 11/1/19641000374 Ford Motor Company - Steel Division Dearborn MI USA HW 12/8/1967 12/8/19681000374 Ford Motor Company - Steel Division Dearborn MI USA HW 11/9/1981 12/31/19823100350 Atlas Foundry & Machine Co. Tacoma WA USA HW 1/1/1975 1/1/19773100350 Atlas Foundry & Machine Co. Tacoma WA USA HW 1/1/1978 3/30/19803104679 United States Steel Corporation Geneva UT USA HW 3/5/1962 3/8/19633104679 United States Steel Corporation Geneva UT USA HW 3/24/1969 3/24/19703104679 United States Steel Corporation Geneva UT USA HW 1/1/1974 1/1/19823104680 United States Steel Corporation Homestead PA USA HW 5/3/1967 5/27/19693104680 United States Steel Corporation Homestead PA USA HW 1/1/1973 10/20/19823102450 Jones & Laughlin Steel Company (N/K/A LTV Steel) Pittsburgh PA USA HW 11/13/1964 11/13/19653102450 Jones & Laughlin Steel Company (N/K/A LTV Steel) Pittsburgh PA USA HW 8/18/1967 4/23/19703102450 Jones & Laughlin Steel Company (N/K/A LTV Steel) Pittsburgh PA USA HW 2/26/1973 8/31/198035010519 Bethlehem Steel Corporation - Sparrows Point Shipyard Sparrows Point MD USA HW 10/24/1970 11/13/197135010519 Bethlehem Steel Corporation - Sparrows Point Shipyard Sparrows Point MD USA HW 8/1/1975 8/1/19763100453 Bethlehem Steel Corporation - Key Highway Shipyard Baltimore MD USA HW 9/25/1968 9/25/19693100453 Bethlehem Steel Corporation - Key Highway Shipyard Baltimore MD USA HW 12/10/1971 12/10/19723100453 Bethlehem Steel Corporation - Key Highway Shipyard Baltimore MD USA HW 10/17/1973 10/17/19743100768 Champion Paper, Inc. Pasadena TX USA HW 1/31/1969 3/24/19703100768 Champion Paper, Inc. Pasadena TX USA HW 12/2/1971 5/2/19733100768 Champion Paper, Inc. Pasadena TX USA HW 1/15/1975 1/15/19763102786 Lukens Steel Company Coatesville PA USA HW 11/5/1964 11/5/19653102786 Lukens Steel Company Coatesville PA USA HW 12/27/1974 12/27/1975

33

34

35

36

37

32

21

28

29

30

31

Page 7 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 8 of 44

Page 38: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date3102786 Lukens Steel Company Coatesville PA USA HW 7/21/1978 4/20/19803101264 Colt Industries Crucible, Inc. Midland PA USA HW 1/19/1978 5/4/19793101264 Colt Industries Crucible, Inc. Midland PA USA HW 1/1/1981 12/31/19823101391 Corning Glass Works Charleroi PA USA HW 7/20/1967 7/20/19683101391 Corning Glass Works Charleroi PA USA HW 7/1/1969 7/1/19703100507 Boiler Service, Inc. Spring House PA USA HW 1/5/1966 1/5/19673100507 Boiler Service, Inc. Spring House PA USA HW 12/20/1968 12/20/19693101392 Corning Glass Works Corning NY USA HW 11/4/1964 11/6/19653101392 Corning Glass Works Corning NY USA HW 5/2/1967 5/8/19683101392 Corning Glass Works Corning NY USA HW 1/24/1969 7/21/19703101392 Corning Glass Works Corning NY USA HW 1/11/1980 1/11/19813104698 Universal Atlas Cement Company Hudson NY USA HW 1/7/1976 1/7/19773104698 Universal Atlas Cement Company Hudson NY USA HW 11/11/1977 11/11/19783101283 Combustion Sales Corp. Union City NJ USA HW 9/10/1968 12/21/19703101283 Combustion Sales Corp. Union City NJ USA HW 2/11/1976 2/11/19773102139 Hess Oil & Chemical Co. Little Ferry NJ USA HW 6/4/1969 12/2/19703102139 Hess Oil & Chemical Co. Little Ferry NJ USA HW 10/23/1975 10/23/19763100366 B & M Welding Emerson NJ USA HW 12/19/1968 12/10/19703100366 B & M Welding Emerson NJ USA HW 6/15/1972 6/15/19731000020 Kolene Corporation Detroit MI USA HW 4/5/1967 4/5/19681000020 Kolene Corporation Detroit MI USA HW 12/9/1969 12/9/19703100328 Ash Grove Cement Co. Chanute KS USA HW 11/3/1975 11/3/19763100328 Ash Grove Cement Co. Chanute KS USA HW 11/10/1977 7/13/19793100328 Ash Grove Cement Co. Chanute KS USA HW 1/1/1981 1/1/19823104677 United States Steel Corporation Gary IN USA HW 5/12/1967 5/12/19683104677 United States Steel Corporation Gary IN USA HW 1/1/1974 10/24/19763104677 United States Steel Corporation Gary IN USA HW 6/11/1979 9/13/19803100215 American Steel Foundries, Inc. East Chicago IN USA HW 10/12/1966 10/12/19673100215 American Steel Foundries, Inc. East Chicago IN USA HW 11/13/1969 11/28/19703100215 American Steel Foundries, Inc. East Chicago IN USA HW 1/20/1975 1/20/19763102623 Latrobe Forge & Spring, Inc. Latrobe PA USA HW 6/19/1975 6/19/19763102623 Latrobe Forge & Spring, Inc. Latrobe PA USA HW 5/19/1977 5/19/19783100127 Alpha Portland Cement Company Orange TX USA HW 12/9/1966 12/9/19673100127 Alpha Portland Cement Company Orange TX USA HW 3/22/1979 3/22/19803103238 Nucor Corporation Darlington SC USA HW 8/28/1969 8/28/1970

45

46

47

48

49

50

51

44

38

39

40

41

42

43

Page 8 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 9 of 44

Page 39: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date3103238 Nucor Corporation Darlington SC USA HW 8/13/1974 12/25/19753103238 Nucor Corporation Darlington SC USA HW 2/25/1976 4/25/19803104676 United States Steel Corporation Fairless PA USA HW 6/17/1968 10/1/19713104676 United States Steel Corporation Fairless PA USA HW 1/1/1973 3/10/1982

54 3100120 Allied Textile Printers, Inc. Paterson NJ USA HW 10/18/1968 7/2/197055 3100126 Alpha Portland Cement Company Lime Kiln MD USA HW 3/6/1978 2/28/198056 3100219 American Sugar Corporation Brooklyn NY USA HW 1/23/1969 1/23/197057 1000035 Armco Steel Corp. Butler PA USA HW 6/12/1968 6/12/196958 3100342 Atlantic Cement Company Ravena NY USA HW 7/31/1979 7/31/198059 1000352 Bethlehem Steel Corporation - Burns Harbor Chesterton IN USA HW 12/19/1975 12/19/197660 3100728 Centex Cement Corporation Corpus Christi TX USA HW 12/29/1975 12/29/1976

3101243 CLM Corporation Superior WI USA HW 1/6/1976 1/6/19773101243 CLM Corporation Superior WI USA HW 8/23/1978 8/23/1979

62 3102614 Co-Op City Bronx NY USA HW 11/21/1968 12/11/196963 3101381 Copperweld Steel Company Warren OH USA HW 5/7/1969 5/7/197064 3101390 Corning Glass Works Albion MI USA HW 2/6/1968 9/26/197065 3101410 Crown Zellerbach Corporation Bogalusa LA USA HW 3/19/1973 4/23/197566 3101526 Dow Chemical Company Ludington MI USA HW 1/1/1979 2/5/198067 3101612 Eastern of New Jersey, Inc. Jersey City NJ USA HW 8/23/1969 1/7/197068 3101723 Fab-Alloy Co. Jackson MI USA HW 6/14/1967 6/24/196969 3101808 Ford Motor Company Flat Rock MI USA HW 5/3/1978 8/1/197970 3101819 Foster Forbes Glass Co. Marion IN USA HW 6/4/1967 11/7/196871 3101829 Franklin Smelting Company Concordville PA USA HW 9/25/1981 9/25/198272 35010343 General Motors Corporation - Malleable Iron Foundry a/k/a Central Foundry Division Saginaw MI USA HW 2/25/1969 9/18/197073 3101941 George Fangmann, Inc. Jersey City NJ USA HW 10/10/1968 1/24/197074 3101954 Germantown YMCA Philadelphia PA USA HW 9/23/1968 6/18/197075 3102032 Gulf Coast Portland Cement Co. Houston TX USA HW 10/12/1971 10/12/197276 3102117 Hayes-Albion Corporation Albion MI USA HW 3/3/1969 4/16/197077 3102168 Home Fuel Oil Co. of Hudson Union City NJ USA HW 9/5/1968 6/6/197078 3102224 HV Charles Company Philadelphia PA USA HW 12/9/1966 9/22/196879 3102317 Industrial Welding Corporation Lansing MI USA HW 12/12/1968 5/26/197080 3102350 International Paper Co. Moss Point MS USA HW 12/30/1977 12/30/197881 3102381 J. E. Baker Company York PA USA HW 8/7/1978 8/7/197982 35010517 J.A. Kozma Company Dearborn MI USA HW 11/4/1969 12/12/197083 3102399 J.W. Leavesley & Sons South Houston TX USA HW 5/2/1968 5/11/1969

52

53

61

Page 9 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 10 of 44

Page 40: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date84 3102412 Jeannette Shade & Novelty Company Jeannette PA USA HW 6/18/1968 6/6/197085 3102422 Joe Martin Industries, Inc. Detroit MI USA HW 12/22/1966 5/9/197086 3102456 Joseph Krauss, Inc. Union NJ USA HW 9/26/1968 9/19/197087 3102557 Kings County Hospital Brooklyn NY USA HW 1/2/1969 1/2/197088 3102577 Koppers Company, Inc. Kobuta PA USA HW 4/5/1967 10/4/1969

3102623 Latrobe Forge & Spring, Inc. Latrobe PA USA HW 6/19/1975 6/19/19763102623 Latrobe Forge & Spring, Inc. Latrobe PA USA HW 5/19/1977 5/19/1978

90 3102745 Lone Star Industries, Inc. Limedale IN USA HW 7/18/1978 1/8/198191 3102744 Lone Star Industries, Inc. Houston TX USA HW 2/14/1977 2/14/197892 3102862 Marion Power Shovel Marion OH USA HW 12/4/1974 1/9/197693 3102923 Medusa Cement Company York PA USA HW 8/1/1977 3/15/198094 3103055 Mountaineer Coal Company Rivesville WV USA HW 5/31/1967 11/10/197095 1000327 Newport News Shipbuilding and Dry Dock Co. Newport News VA USA HW 6/12/1969 6/12/197096 3103183 Nichols Engineering & Research Corp. New York NY USA HW 4/1/1969 12/11/196997 3104955 North Star Steel Company St. Paul MN USA HW 9/23/1969 9/23/197098 3103239 Nucor Corporation Norfolk NE USA HW 11/1/1974 5/3/198099 3103296 Oil City Petroleum Co. Palisades Park NJ USA HW 9/23/1968 10/8/1969

100 3103388 Pacific Industrial Furnace Company Warren MI USA HW 7/12/1967 12/22/1970101 3103420 Parkerville Junior High School Parkville MD USA HW 8/22/1968 8/22/1969102 3103582 Precision Metals Louisville KY USA HW 7/7/1978 7/12/1979103 3103700 Reading Metals Refining Co. Reading PA USA HW 6/19/1981 6/19/1982104 3103714 Refractory Construction, Inc. Pasadena TX USA HW 9/27/1968 1/25/1970105 3103766 Roblin Steel Company Dunkirk NY USA HW 3/9/1976 3/9/1977106 35010303 S.S. Cape Martin Maritime Maritime Maritime HW 11/17/1966 11/17/1967107 35010088 S.S. Cape San Diego Maritime Maritime Maritime HW 11/15/1966 11/15/1967108 35010004 S.S. Commander Maritime Maritime Maritime HW 2/14/1969 2/14/1970109 35010111 S.S. Electra Maritime Maritime Maritime HW 2/14/1969 2/14/1970110 35010253 S.S. Gulf Queen Maritime Maritime Maritime HW 11/15/1968 11/15/1969111 35010471 S.S. Mormac Glen Maritime Maritime Maritime HW 2/24/1969 2/24/1970112 35010320 S.S. Pioneer Minx Maritime Maritime Maritime HW 1/9/1969 2/11/1970113 35010418 S.S. Transseneca Maritime Maritime Maritime HW 11/7/1968 11/7/1969114 3103851 Santee Portland Cement Co. Holly Hill SC USA HW 2/12/1976 12/31/1982115 3103893 Sharon Steel Corporation Farrell PA USA HW 6/30/1974 6/30/1975116 3104225 Super Steel & Treat Co. Warren MI USA HW 1/31/1968 5/21/1969117 3104227 Superior Steam Generators of NJ, Inc. Orange NJ USA HW 8/23/1968 5/8/1970

89

Page 10 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 11 of 44

Page 41: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date118 3104301 Texas Cement Buda TX USA HW 1/1/1981 12/31/1982119 3104667 United States Steel Corporation Braddock PA USA HW 6/3/1968 3/3/1972120 3104670 United States Steel Corporation Clairton PA USA HW 7/25/1969 7/25/1970121 3104664 United States Steel Corporation Baytown TX USA HW 1/14/1977 4/27/1978122 3104673 United States Steel Corporation Duquesne PA USA HW 3/24/1965 12/13/1967

3104687 United States Steel Corporation Pittsburgh PA USA HW 1/1/1974 1/1/19773104687 United States Steel Corporation Pittsburgh PA USA HW 1/1/1979 1/1/1980

124 1000025 Vincent Steel Process (Division of Letts Industries, Inc.) Detroit MI USA HW 1/13/1967 7/15/1970125 3104843 Weir Cove Moving & Storage Co. Weirton WV USA HW 8/13/1968 8/13/1969126 3104955 William Mc Kinnon Co. Detroit MI USA HW 6/21/1967 6/7/1969127 1000426 Wyandotte Chemical Corp. South Works – Cement Plant Wyandotte MI USA HW 1/20/1967 10/27/1968

3103400 Pacific States Steel Corporation Union City CA USA HW 1/15/1969 1/15/19703103400 Pacific States Steel Corporation Union City CA USA HW 1/13/1976 8/31/19793103233 Northwestern States Portland Cement Mason City IA USA HW 5/30/1972 5/30/19733103233 Northwestern States Portland Cement Mason City IA USA HW 10/15/1976 1/1/19823102922 Medusa Cement Company Dixon IL USA HW 10/3/1972 10/3/19733102922 Medusa Cement Company Dixon IL USA HW 8/12/1975 12/12/1976

131 3100118 Allied Products Company Alabaster AL USA HW 3/31/1978 3/19/1980132 3100119 Allied Products Company Montevallo AL USA HW 2/5/1976 12/14/1979133 3103870 Scott-Glenn Co., Inc. Birmingham AL USA HW 12/5/1978 2/6/1980134 3104388 Tombigbee LT WT Aggregate Co. Livingston AL USA HW 12/27/1977 1/6/1979135 3100152 American Can Company Naheola AL USA HW 4/18/1979 4/18/1980136 3100487 Birmingham Stove & Range Company Birmingham AL USA HW 5/14/1969 5/14/1970137 3104674 United States Steel Corporation Ensley AL USA HW 1/8/1969 6/9/1978138 3103486 Phelps Dodge Corporation Clifton AZ USA HW 7/2/1980 7/2/1981139 3103509 Phoenix Cement Company Clarkdale AZ USA HW 6/20/1977 6/12/1980140 3100033 Aerocraft Heat Treating Co., Inc. Paramount CA USA HW 10/7/1968 10/8/1970141 3100258 Anchor Hocking Glass Corp. Los Angeles CA USA HW 12/23/1966 12/23/1967142 3100476 Bethlehem Steel Corporation Vernon CA USA HW 2/6/1978 11/29/1980143 3102508 Kasco Abrasive Incorporated Los Angeles CA USA HW 4/24/1978 4/24/1979144 1000325 National Steel & Shipbuilding San Diego CA USA HW 9/19/1974 12/31/1976145 3103996 Soule Steel Company Long Beach CA USA HW 2/6/1976 2/6/1977146 3104692 United States Steel Corporation Torrance CA USA HW 1/1/1973 10/4/1980147 3101961 Glass Containers Corp. Dayville CT USA HW 9/26/1968 9/26/1969148 3101792 Florida Steel Corporation Indiantown FL USA HW 3/28/1974 6/21/1979

128

129

130

123

Page 11 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 12 of 44

Page 42: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustUpdated Date RangesSeptember 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date149 1000326 Nuclear Power Products, Co. Panama City FL USA HW 12/12/1974 8/12/1976150 3101676 Engelhard Mineral & Chemicals McIntyre GA USA HW 9/14/1976 10/13/1977151 3102633 Lehigh Portland Cement Company Mason City IA USA HW 11/28/1977 6/23/1979152 3102880 Martin Marietta Cement Company Davenport IA USA HW 11/3/1975 12/17/1980153 3103727 Republic Steel Corporation Chicago IL USA HW 3/10/1970 3/10/1971154 3104114 Standard Heat Treating Co. Lyons IL USA HW 6/8/1967 11/7/1970155 3100309 ARMCO Steel Corp. Torrance CA USA HW 3/3/1975 11/24/1977156 3103200 North Chicago Refiners & Smelters, Inc. North Chicago IL USA HW 5/24/1976 5/24/1977

3101777 Florida Mining & Materials Corp. Brooksville FL USA HW 1/16/1976 1/16/19773101777 Florida Mining & Materials Corp. Brooksville FL USA HW 7/5/1978 7/5/1979

158 3104847 Weirton Steel Company Division Weirton WV USA HW 1/23/1967 7/15/1969159 3104844 Weirton Steel Company Division Weirton WV USA HW 4/15/1974 10/25/1975160 3102004 Great Lakes Steel Corp. Ecorse MI USA HW 12/3/1966 2/20/1973

3102006 Great Lakes Steel Corp. Ecorse MI USA HW 11/27/1974 2/18/19763102006 Great Lakes Steel Corp. Ecorse MI USA HW 12/3/1979 12/3/1980

162 3104682 United States Steel Corporation Lorain OH USA HW 5/2/1967 12/27/1972

157

161

Page 12 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 13 of 44

Page 43: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3102158 Holly Carburator Co. Paris TN USA HAL 11/1/1948 12/31/1982

1000472 Holley Carburetor Co. Paris TN USA HAL 11/1/1948 12/31/1982

3102074 Gulf States Utilities Co. Chalson TX USA HAL 1/1/1937 12/31/1982

1000473 Gulf States Utilities Co.- Neches Power Station Beaumont TX USA HAL 1/1/1937 12/31/1982

1000399 Pacific Gas & Electric Company Pittsburg CA USA HAL 1/1/1951 12/31/1982

1000474 Pacific Gas & Electric Company- Pittsburg Power Plant Pittsburg CA USA HAL 1/1/1951 12/31/1982

3104330 Texas Utilities Generating Co. Fairfield TX USA HAL 1/1/1970 12/31/1982

1000475 Texas Utilities Generating Co. - Big Brown Fairfield TX USA HAL 1/1/1970 12/31/1982

3101292 Commonwealth Edison Co. Waukegan IL USA HAL 1/1/1978 12/31/1982

1000476 Commonwealth Edison Co.- Waukegan Generating Station Waukegan IL USA HAL 1/1/1978 12/31/1982

3102751 Long Island Lighting Company Shoreham NY USA HAL 1/1/1977 12/31/1982

1000477 Long Island Lighting Co. - Shoreham Nuclear Power Plant Shoreham NY USA HAL 1/1/1977 12/31/1982

3104614 Union Electric & Power Company Labadie MO USA HAL 1/1/1979 12/31/1982

1000478 Union Electric Company- Labadie Energy Plant Labadie MO USA HAL 1/1/1979 12/31/1982

3103618 Public Service Company of Oklahoma Oologah OK USA HAL 1/1/1979 12/31/1982

1

2

3

4

5

Removed Site:

Replacement Site:

8

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Replacement Site:

6

7

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Page 13 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 14 of 44

Page 44: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1000479 Public Service Co. of OK- Northeastern Power Station Oologah OK USA HAL 1/1/1979 12/31/1982

Page 14 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 15 of 44

Page 45: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3101997 Grand River Dam Authority Chouteau OK USA HAL 1/1/1976 12/31/1982

1000480 Grand River Dam Authority- Chouteau Coal Fired Complex Chouteau OK USA HAL 1/1/1976 12/31/1982

35010201 Gulf States Utilities Co. St. Gabriel LA USA HAL 4/1/1958 12/31/1982

1000481 Gulf States Utilities Co.- Willow Glen Plant St. Gabriel LA USA HAL 4/1/1958 12/31/1982

3101784 Florida Power & Light Company Sanford FL USA HAL 1/1/1946 12/31/1982

1000482 Florida Power & Light Company- Sanford Power Plant DeBary FL USA HAL 1/1/1946 12/31/1982

3103631 Public Service Gas & Electric Company of NJ Linden NJ USA HAL 1/1/1955 12/31/1982

1000483 Public Service Gas & Electric Co. of NJ- Linden Station Linden NJ USA HAL 1/1/1955 12/31/1982

3104331 Texas Utilities Generating Co. Tatum TX USA HAL 1/1/1977 12/31/1982

1000484 Texas Utilities Generating Co.- Martin Lake Steam Electric Station Tatum TX USA HAL 1/1/1977 12/31/1982

3102493 Kansas Power & Light Co. Hutchinson KS USA HAL 1/1/1948 12/31/1982

1000485 Kansas Power & Light Co.- Hutchinson Energy Center Hutchinson KS USA HAL 1/1/1948 12/31/1982

3101647 Electric Energy, Inc. Joppa IL USA HAL 1/1/1951 12/31/1982

1000486 Electric Energy, Inc.- Joppa Steam Generating Station Joppa IL USA HAL 1/1/1951 12/31/1982

3103394 Pacific Power & Light Company Centralia WA USA HAL 1/1/1978 12/31/1982

1000487 Pacific Power & Light Company- Centralia Steam Plant Centralia WA USA HAL 1/1/1978 12/31/1982

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

9

10

11

12

13

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

14

15

16

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 15 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 16 of 44

Page 46: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3101998 Grand River Dam Authority Pryor OK USA HAL 1/1/1980 12/31/1982

1000488 Grand River Dam Authority- Engineering and Transmission Facility Pryor OK USA HAL 1/1/1980 12/31/1982

3103621 Public Service Electric & Gas Harrison NJ USA HAL 1/1/1949 12/31/1982

1000489 Public Service Electric & Gas- Harrison Gas Plant Harrison NJ USA HAL 1/1/1949 12/31/1982

3101305 Connecticut Yankee Atomic Power East Haddam CT USA HAL 1/1/1968 12/31/1982

1000490 Connecticut Yankee Atomic Power- CT Yankee Nuclear Power Plant East Haddam CT USA HAL 1/1/1968 12/31/1982

3103218 Northern States Power Company Burnsville MN USA HAL 1/1/1972 12/31/1982

1000491 Northern States Power Co. - Black Dog Generating Plant Burnsville MN USA HAL 1/1/1972 12/31/1982

3103625 Public Service Gas & Electric Company of NJ Burlington NJ USA HAL 1/1/1939 12/31/1982

1000492 Public Service Gas & Electric Co. of NJ- Burlington Station Burlington NJ USA HAL 1/1/1939 12/31/1982

3100699 Carolina Power & Light Company Wilmington NC USA HAL 3/1/1953 12/31/1982

1000493 Carolina Power & Light Company- Sutton Plant Wilmington NC USA HAL 3/1/1953 12/31/1982

3102280 Illinois Power Company Havana IL USA HAL 1/1/1945 12/31/1982

1000494 Illinois Power Company- Havana Power Station Havana IL USA HAL 1/1/1945 12/31/1982

3104881 Western Massachussets Electric Company Springfield MA USA HAL 1/1/1947 12/31/1982

1000495 Western Mass. Electric Co.- West Springfield Plant Springfield MA USA HAL 1/1/1947 12/31/1982

22

23

24

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

21

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

17

Removed Site:

Replacement Site:

18

19

20

Page 16 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 17 of 44

Page 47: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3101779 Florida Power & Light Company Cutler FL USA HAL 1/1/1948 12/31/1982

1000496 Florida Power & Light Company- Cutler Power Plant Cutler FL USA HAL 1/1/1948 12/31/1982

3103265 Ohio Edison Company Shadyside OH USA HAL 11/1/1951 12/31/1982

1000497 Ohio Edison Company- R.E. Burger Power Plant Shadyside OH USA HAL 11/1/1951 12/31/1982

3103282 Ohio Power Company Beach Bottom WV USA HAL 8/1/1944 12/31/1982

1000498 Ohio Power Company- Windsor Power Plant Beach Bottom WV USA HAL 8/1/1944 12/31/1982

3103448 Pennsylvania Power & Light Company Shippingport PA USA HAL 1/1/1977 12/31/1982

1000499 Pennsylvania Power- Shippingport Atomic Power Station Shippingport PA USA HAL 1/1/1977 12/31/1982

3103440 Pennsylvania Electric Company Seward PA USA HAL 1/1/1955 12/31/1982

1000500 Pennsylvania Electric Co.- Seward Generating Station Seward PA USA HAL 1/1/1955 12/31/1982

3100740 Central Illinois Public Service Company Meredosia IL USA HAL 1/1/1941 12/31/1982

1000501 Central Illinois Public Service Co.- Meredosia Power Station Meredosia IL USA HAL 1/1/1941 12/31/1982

3100737 Central Illinois Public Service Company Coffeen IL USA HAL 1/1/1962 12/31/1982

1000502 Central Illinois Public Service Co.- Coffeen Power Station Coffeen IL USA HAL 1/1/1962 12/31/1982

3104618 Union Electric & Power Company West Alton MO USA HAL 1/1/1977 12/31/1982

1000503 Union Electric Company Co.- Sioux Power Station West Alton MO USA HAL 1/1/1977 12/31/1982

32

33

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

31

25

Removed Site:

Replacement Site:

26

27

29

30

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 17 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 18 of 44

Page 48: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3103380 Pacific Gas & Electric Company Morro Bay CA USA HAL 1/1/1952 12/31/1982

1000504 Pacific Gas & Electric Company- Morro Bay Power Plant Morro Bay CA USA HAL 1/1/1952 12/31/1982

3101470 Delmarva Power & Light Dagsboro DE USA HAL 1/1/1978 12/31/1982

1000505 Delmarva Power & Light- Indian River Generating Station Dagsboro DE USA HAL 1/1/1978 12/31/1982

35010355 Potomac Electric & Power Company Washington DC USA HAL 1/1/1937 12/31/1982

1000506 Potomac Electric Power Co.- Benning Station Washington DC USA HAL 1/1/1937 12/31/1982

3104318 Texas Electric Service Co. Fort Worth TX USA HAL 1/1/1935 12/31/1982

1000507 Texas Electric Service Co.- N. Main Steam Electric Station Fort Worth TX USA HAL 1/1/1935 12/31/1982

3103178 Niagara Mohawk Power Co. Glenmont NY USA HAL 3/1/1951 12/31/1982

1000508 Niagara Mohawk Power Co.- Albany Steam Station Glenmont NY USA HAL 3/1/1951 12/31/1982

3103609 Public Service Company of Indiana West Terre Haute IN USA HAL 1/1/1942 12/31/1982

1000509 Public Service Company of Indiana- Wabash Station West Terre Haute IN USA HAL 1/1/1942 12/31/1982

3100736 Central Illinois Light Co. Canton IL USA HAL 1/1/1975 12/31/1982

1000510 Central Illinois Light Co.- Duck Creek Power Station Canton IL USA HAL 1/1/1975 12/31/1982

3103137 Nebraska Power & Light Omaha NE USA HAL 1/1/1936 12/31/1982

1000511 Nebraska Power & Light- Jones Street Power Station Omaha NE USA HAL 1/1/1936 12/31/1982

41

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

39

40

34

Removed Site:

Replacement Site:

35

36

37

38

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 18 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 19 of 44

Page 49: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3103217 Northern States Power Company Becker MN USA HAL 1/1/1974 12/31/1982

1000512 Northern States Power Co.- Sherburne County Station Becker MN USA HAL 1/1/1974 12/31/1982

3104873 Western Farmers Electric Company Hugo OK USA HAL 1/1/1978 12/31/1982

1000513 Western Farmers Electric Co.- Hugo Generating Station Hugo OK USA HAL 1/1/1978 12/31/1982

3103626 Public Service Gas & Electric Company of NJ Camden NJ USA HAL 1/1/1945 12/31/1982

1000514 Public Service Gas & Electric Co. of NJ- Camden Coke Plant Camden NJ USA HAL 1/1/1945 12/31/1982

3103304 Oklahoma Gas & Electric Harrah OK USA HAL 1/1/1945 12/31/1982

1000515 Oklahoma Gas & Electric- Horseshoe Lake Power Plant Harrah OK USA HAL 1/1/1945 12/31/1982

3102766 Louisiana Power & Light Co. Sterlington LA USA HAL 1/1/1942 12/31/1982

1000516 Louisiana Power & Light Co.- Sterlington Generating Plant Sterlington LA USA HAL 1/1/1942 12/31/1982

3102419 Jersey Central Power & Light Co. South Amboy NJ USA HAL 1/1/1929 12/31/1982

1000517 Jersey Central Power & Light Co.- E.H. Werner Station South Amboy NJ USA HAL 1/1/1929 12/31/1982

3101230 Cleveland Electric Illuminating Co. Eastlake OH USA HAL 10/1/1951 12/31/1982

1000518 Cleveland Electric Illuminating Co.- Eastlake Power Plant Eastlake OH USA HAL 10/1/1951 12/31/1982

3101436 Dairyland Power Corporation Alma WI USA HAL 1/1/1946 12/31/1982

1000519 Dairyland Power Corp.- Dairyland Power Coop Power Plant Alma WI USA HAL 1/1/1946 12/31/1982

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

47

48

49

42

Removed Site:

Replacement Site:

43

44

45

46

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 19 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 20 of 44

Page 50: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3103623 Public Service Electric & Gas (NJ) Sewaren NJ USA HAL 1/1/1946 12/31/1982

1000520 Public Service Electric & Gas (NJ)- Sewaren Station Sewaren NJ USA HAL 1/1/1946 12/31/1982

3103035 Montana Power Company Billings MT USA HAL 1/1/1949 12/31/1982

1000521 Montana Power Company- Mystic Lake Power Plant Billings MT USA HAL 1/1/1949 12/31/1982

3100697 Carolina Power & Light Company Moncure NC USA HAL 1/1/1955 12/31/1982

1000522 Carolina Power & Light Co.- Cape Fear Steam Electric Plant Moncure NC USA HAL 1/1/1955 12/31/1982

3103395 Pacific Power & Light Company Genrock WY USA HAL 1/1/1977 12/31/1982

1000523 Pacific Power & Light Co.- Dave Johnston Steam Electric Plant Glenrock WY USA HAL 1/1/1977 12/31/1982

3103558 Portland General Electric Company Boardman OR USA HAL 1/1/1977 12/31/1982

1000524 Portland General Electric Company- Boardman Coal Plant Boardman OR USA HAL 1/1/1977 12/31/1982

3103209 Northern Indiana Public Service Michigan City IN USA HAL 1/1/1948 12/31/1982

1000525 Northern Indiana Public Service- Michigan City Station Michigan City IN USA HAL 1/1/1948 12/31/1982

3103608 Public Service Company of Indiana Terre Haute IN USA HAL 1/1/1944 12/31/1982

1000526 Public Service Company of Indiana- Dresser Substation Terre Haute IN USA HAL 1/1/1944 12/31/1982

3101643 El Paso Natural Gas Company Odessa TX USA HAL 1/1/1949 12/31/1982

1000527 El Paso Natural Gas Co. - Odessa Petrochemical Plant Odessa TX USA HAL 1/1/1949 12/31/1982

Removed Site:

55

56

57

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

51

52

53

54

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

50

Removed Site:

Replacement Site:

Page 20 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 21 of 44

Page 51: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3101263 Colorado UTE Electric Craig CO USA HAL 1/1/1976 12/31/1982

1000528 Colorado UTE Electric- Craig Station Craig CO USA HAL 1/1/1976 12/31/1982

3102489 Kansas Gas & Electric Co. Wichita KS USA HAL 1/1/1946 12/31/1982

1000529 Kansas Gas & Electric Co.- Ripley Generating Station Wichita KS USA HAL 1/1/1946 12/31/1982

3102063 Gulf Power Company Pensacola FL USA HAL 1/1/1956 12/31/1982

1000530 Gulf Power Company- Crist Power Plant Pensacola FL USA HAL 1/1/1956 12/31/1982

3100599 Buffalo Niagara Electric Co. Dunkirk NY USA HAL 10/1/1949 12/31/1982

1000531 Buffalo Niagara Electric Co.- Dunkirk Steam Station Dunkirk NY USA HAL 10/1/1949 12/31/1982

3104870 Western Electric Company, Inc. Kearny NJ USA HAL 11/1/1929 12/31/1982

1000532 Western Electric Company, Inc.- Kearny Works Kearny NJ USA HAL 11/1/1929 12/31/1982

3103619 Public Service Company of Oklahoma Tulsa OK USA HAL 1/1/1954 12/31/1982

1000533 Public Service Company of Oklahoma- Tulsa Power Station Tulsa OK USA HAL 1/1/1954 12/31/1982

3100063 Alabama Power Co. Demopolis AL USA HAL 1/1/1977 12/31/1982

1000534 Alabama Power Co.- Green County Electric Gen. Location Demopolis AL USA HAL 1/1/1977 12/31/1982

3103263 Ohio Edison Company Lorain OH USA HAL 1/1/1954 12/31/1982Removed Site:

59

60

61

62Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

63

64

65Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

58Replacement Site:

Page 21 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 22 of 44

Page 52: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1000535 Ohio Edison Company- Edgewater Plant Lorain OH USA HAL 1/1/1954 12/31/1982

Page 22 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 23 of 44

Page 53: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3104617 Union Electric & Power Company Vinice IL USA HAL 1/1/1940 12/31/1982

1000536 Union Electric Co.- Venice Power Plant Venice IL USA HAL 1/1/1940 12/31/1982

3101544 Duquesne Light Company Cheswick PA USA HAL 1/1/1952 12/31/1982

1000537 Duquesne Light Co.- Frank R. Phillips Power Station Cheswick PA USA HAL 1/1/1952 12/31/1982

3102952 Metropolitan Edison Company Portland PA USA HAL 4/1/1959 12/31/1982

1000538 Metropolitan Edison Co.- Portland Generating Station Portland PA USA HAL 4/1/1959 12/31/1982

3103039 Montaup Electric Company Fall River MA USA HAL 3/17/1947 12/31/1982

1000539 Montaup Electric Co. - Somerset Station Montaup Plant Fall River MA USA HAL 3/17/1947 12/31/1982

3102485 Kansas City Power & Light Company Lawrence KS USA HAL 1/1/1952 12/31/1982

1000540 Kansas City Power & Light Co.- Lawrence Energy Center Lawrence KS USA HAL 1/1/1952 12/31/1982

3101290 Commonwealth Edison Co. Powerton IL USA HAL 1/1/1940 12/31/1982

1000541 Commonwealth Edison Co.- Powerton Generating Station Powerton IL USA HAL 1/1/1940 12/31/1982

3103490 Philadelphia Electric Company Chester PA USA HAL 6/6/1942 12/31/1982

1000542 Philadelphia Electric Company- Chester Generating Station Chester PA USA HAL 6/6/1942 12/31/1982

3103261 Ohio Edison Company Akron OH USA HAL 1/1/1941 12/31/1982

1000543 Ohio Edison Company- Gorge Plant Akron OH USA HAL 1/1/1941 12/31/1982

Removed Site:

Removed Site:

Removed Site:

68

69

70Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

71

72

73Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

66Replacement Site:

Removed Site:

67Replacement Site:

Page 23 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 24 of 44

Page 54: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3103629 Public Service Gas & Electric Company of NJ Jersey City NJ USA HAL 1/1/1939 12/31/1982

1000544 Public Service Gas & Electric Co. of NJ- Marion Station Jersey City NJ USA HAL 1/1/1939 12/31/1982

3102775 Louisville Gas & Electric Co. Louisville KY USA HAL 1/1/1977 12/31/1982

1000545 Louisville Gas & Electric Co.- Cane Run Station Louisville KY USA HAL 1/1/1977 12/31/1982

3103374 Pacific Gas & Electric Company Antioch CA USA HAL 1/1/1950 12/31/1982

1000546 Pacific Gas & Electric Co. - PG&E Gateway (Contra Costa) Antioch CA USA HAL 1/1/1950 12/31/1982

3100840 Cincinnati Gas & Electric Company New Richmond OH USA HAL 6/1/1950 12/31/1982

1000547 Cincinnati Gas & Electric Co.- Beckjord Generating Station New Richmond OH USA HAL 6/1/1950 12/31/1982

3102765 Louisiana Power & Light Co. Nine Miles Steam S LA USA HAL 1/1/1953 12/31/1982

1000548 Louisiana Power & Light Co.- Nine Mile Point Steam Station Westwego LA USA HAL 1/1/1953 12/31/1982

3103491 Philadelphia Electric Company Delta-York PA USA HAL 1/1/1967 12/31/1982

1000549 Philadelphia Electric Co.- Peach Bottom Power Station Delta PA USA HAL 1/1/1967 12/31/1982

3103285 Ohio Power Company Cresap WV USA HAL 1/1/1967 12/31/1982

1000550 Ohio Power Company- Kammer Plant Cresap WV USA HAL 1/1/1967 12/31/1982

3103283 Ohio Power Company Beverly OH USA HAL 1/1/1979 12/31/1982

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

74Replacement Site:

75

76

77

78

Removed Site:

79

80

81

Replacement Site:

Replacement Site:

Replacement Site:

Page 24 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 25 of 44

Page 55: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1000551 Ohio Power Company- Muskingum River Plant Beverly OH USA HAL 1/1/1979 12/31/1982

Page 25 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 26 of 44

Page 56: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3104022 Southern California Edison Co. EL Segundo CA USA HAL 1/1/1955 12/31/1982

1000552 Southern California Edison Co.- El Segundo Station EL Segundo CA USA HAL 1/1/1955 12/31/1982

3101783 Florida Power & Light Company Riviera FL USA HAL 1/1/1945 12/31/1982

1000553 Florida Power & Light Company- Riviera Power Plant Riviera FL USA HAL 1/1/1945 12/31/1982

3103251 NYS Electric & Gas Corp. Lansing NY USA HAL 1/1/1975 12/31/1982

1000554 NYS Electric & Gas Corp.- Milliken Station Lansing NY USA HAL 1/1/1975 12/31/1982

3104970 Wisconsin Electric Power Co. Port Washington WI USA HAL 1/1/1944 12/31/1982

1000555 Wisconsin Electric Power Co.- Port Washington Station Port Washington WI USA HAL 1/1/1944 12/31/1982

3103284 Ohio Power Company Cheshire OH USA HAL 1/1/1972 12/31/1982

1000556 Ohio Power Company- Gavin Power Plant Cheshire OH USA HAL 1/1/1972 12/31/1982

3102496 Kansas Power & Light Co. Tecumseh KS USA HAL 10/1/1955 12/31/1982

1000557 Kansas Power & Light Co.- Tecumseh Energy Center Tecumseh KS USA HAL 10/1/1955 12/31/1982

35010453 Chicago Sanitary District Stickney IL USA HAL 1/1/1927 12/31/1982

1000558 Chicago Sanitary Stickney Met. Water Reclamation District Stickney IL USA HAL 1/1/1927 12/31/1982

3101227 Cleveland Electric Illuminating Co. Ashtabula OH USA HAL 1/1/1945 12/31/1982

1000559 Cleveland Electric Illuminating Co.- Ashtabula Power Plant Ashtabula OH USA HAL 1/1/1945 12/31/1982

88

89

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

82

83

Replacement Site:

Replacement Site:

Replacement Site:84

85

86

87

Page 26 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 27 of 44

Page 57: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3100173 American Electric Power New Haven WV USA HAL 1/1/1980 12/31/1982

1000560 American Electric Power- Mountaineer Power Plant New Haven WV USA HAL 1/1/1980 12/31/1982

3104253 Tampa Electric Co. N. Ruskin FL USA HAL 1/1/1977 12/31/1982

1000561 Tampa Electric Co.- Big Bend Power Station N. Ruskin FL USA HAL 1/1/1977 12/31/1982

3101477 Department of Energy Piketon OH USA HAL 1/1/1979 12/31/1982

1000562 Department of Energy- Gas Centrifuge Enrichment Plant Piketon OH USA HAL 1/1/1979 12/31/1982

3103841 San Diego Gas & Electric Co. Carlsbad CA USA HAL 1/1/1974 12/31/1982

1000563 San Diego Gas & Electric Co.- Encina Power Plant Carlsbad CA USA HAL 1/1/1974 12/31/1982

35010121 Carolina Power & Light Company Roxboro NC USA HAL 1/1/1978 12/31/1982

1000564 Carolina Power & Light Co.- Mayo Electric Plant Roxboro NC USA HAL 1/1/1978 12/31/1982

3100296 Arizona Public Service Wintersburg AZ USA HAL 1/1/1976 12/31/1982

1000565 Arizona Public Service- Palo Verde Nuclear Plant Wintersburg AZ USA HAL 1/1/1976 12/31/1982

3103449 Pennsylvania Power & Light Company Sunbury Station PA USA HAL 1/1/1946 12/31/1982

1000566 Pennsylvania Power & Light Co.- Sunbury Steam Station Shamokin Dam PA USA HAL 1/1/1946 12/31/1982

3103624 Public Service Electric & Gas (Sewaken Station) Woodbridge NJ USA HAL 1/1/1947 12/31/1982

1000567 Public Service Electric & Gas - Sewaren Generating Station Woodbridge NJ USA HAL 1/1/1946 12/31/1982

91

92

93

94Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

90

95

96

97Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:

Removed Site:

Page 27 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 28 of 44

Page 58: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3100695 Carolina Power & Light Company Goldsboro NC USA HAL 1/1/1950 12/31/1982

1000568 Carolina Power & Light Co.- H.F. Lee Steam Electric Plant Goldsboro NC USA HAL 1/1/1950 12/31/1982

3102994 Mississippi Power & Light Co. Port Gibson MS USA HAL 1/1/1976 12/31/1982

1000569 Mississippi Power & Light Co.- Grand Gulf Nuclear Station Port Gibson MS USA HAL 1/1/1976 12/31/1982

3103180 Niagara Mohawk Power Co. Scriba NY USA HAL 1/1/1966 12/31/1982

1000570 Niagara Mohawk Power Co.- 9 Mile Point Nuclear Station Scriba NY USA HAL 1/1/1966 12/31/1982

3101487 Detroit Edison Company Trenton MI USA HAL 1/1/1947 12/31/1982

1000571 Detroit Edison Company - Trenton Channel Station Trenton MI USA HAL 1/1/1947 12/31/1982

3102819 Madison Gas & Electric Co. Madison WI USA HAL 1/1/1937 12/31/1982

1000572 Madison Gas & Electric Co.- Blount Generating Station Madison WI USA HAL 1/1/1937 12/31/1982

3101228 Cleveland Electric Illuminating Co. Avon Lake OH USA HAL 1/1/1942 12/31/1982

1000573 Cleveland Electric Illuminating Co.- Avon Lake Power Plant Avon Lake OH USA HAL 1/1/1942 12/31/1982

3102783 Lufkin Foundry Machine Co. Lufkin TX USA HAL 1/1/1972 12/31/1982

1000574 Lufkin Foundry Machine Co. – 407 Kiln Ave. Lufkin TX USA HAL 1/1/1972 12/31/1982

3104807 Wagner Electrical Corporation St. Louis MO USA HAL 3/6/1941 12/31/1982

1000575 Wagner Electrical Corporation – Wellston Plant St. Louis MO USA HAL 3/6/1941 12/31/1982

103

Removed Site:

99

100

101

102Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

104

105Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

98Replacement Site:

Removed Site:

Page 28 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 29 of 44

Page 59: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3104386 Toledo Edison Company Toledo OH USA HAL 1/1/1937 12/31/1982

1000576 Toledo Edison Company- Acme Station Toledo OH USA HAL 1/1/1946 12/31/1982

3100531 Boston Edison Company Everett MA USA HAL 1/1/1955 12/31/1982

1000577 Boston Edison Company- Mystic Station Everett MA USA HAL 1/1/1955 12/31/1982

3102484 Kansas City Power & Light Company Kansas City MO USA HAL 1/1/1939 12/31/1982

1000578 Kansas City Power & Light Co.- Grand Avenue Station Kansas City MO USA HAL 1/1/1939 12/31/1982

3104254 Tampa Electric Co. Tampa FL USA HAL 1/1/1979 12/31/1982

1000579 Tampa Electric Co.- Hookers Point Power Plant Tampa FL USA HAL 1/1/1979 12/31/1982

3103842 San Diego Gas & Electric Co. San Diego CA USA HAL 1/1/1936 12/31/1982

1000580 San Diego Gas & Electric Co. - Station B San Diego CA USA HAL 1/1/1936 12/31/1982

3103385 Pacific Gas & Electric Company San Francisco CA USA HAL 1/1/1946 12/31/1982

1000581 Pacific Gas & Electric Co - Hunters Point Power Plant San Francisco CA USA HAL 1/1/1946 12/31/1982

3102166 Holyoke Water Power Co. Holyoke MA USA HAL 1/1/1936 12/31/1982

1000582 Holyoke Water Power Co.- Riverside Station Holyoke MA USA HAL 1/1/1936 12/31/19821000583 Holyoke Water Power Co.- Mount Tom Station Holyoke MA USA HAL 1/1/1978 12/31/1982

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

111

112 Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

107

108

109

110

106Replacement Site:

Removed Site:

Page 29 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 30 of 44

Page 60: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3102279 Illinois Power Company E. Alton IL USA HAL 1/1/1981 12/31/19823102282 Illinois Power Company Wood River IL USA HAL 1/1/1947 12/31/1982

1000584 Illinois Power Company- Wood River Power Station E. Alton IL USA HAL 1/1/1947 12/31/1982

3101291 Commonwealth Edison Co. Romeo IL USA HAL 6/1/1956 12/31/19823101293 Commonwealth Edison Co. Will County IL USA HAL 6/1/1955 12/31/1982

1000585 Commonwealth Edison Co.- Will County Generating Station Romeoville IL USA HAL 6/1/1955 12/31/1982

1000365 Delaware Power & Light Company Edgemoor DE USA HAL 1/1/1948 12/31/19823101466 Delaware Power & Light Company Edge Moor PA USA HAL 1/1/1951 12/31/1982

1000586 Delaware Power & Light Company- Edge Moor Power Plant Edgemoor DE USA HAL 1/1/1948 12/31/1982

3101322 Consolidated Gas & Electric Light & Power Co. of Baltimore Baltimore MD USA HAL 1/1/1940 12/31/19823100401 Baltimore Gas & Electric Baltimore MD USA HAL 4/1/1958 12/31/1982

1000587 Baltimore Gas & Electric – Westport Plant Baltimore MD USA HAL 1/1/1940 12/31/1982

3103227 Northwest Paper Co. Cloquet IL USA HAL 1/1/1931 12/31/1982

3103228 Northwest Paper Co. Cloquet MN USA HAL 1/1/1931 12/31/1982

3103389 Pacific Industrial Furnace Company Winamac IN USA HW 2/28/1969 2/28/1970

1000601 Plymouth Tube Company Winamac IN USA HW 12/10/1968 2/28/1970

3101729 Fall River Housing for Physically Impaired Fall River MA USA HW 3/27/1969 3/27/1970

1000602 Cardinal Medeiros Towers AKA Highland Heights Apts Fall River MA USA HW 3/27/1969 6/2/1970

115

116

117

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

113

114Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

1

2

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

Page 30 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 31 of 44

Page 61: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3101763 Fitchburg Foundry Div. (Gas & Electric Co.) Fitchburg MA USA HW 3/24/1969 3/24/1969

1000603 Fitchburg Gas and Electric Light Company Fitchburg MA USA HW 3/24/1969 12/22/1970

3102811 Mac Neil Construction East Boston MA USA HW 3/4/1969 3/4/1970

1000616 Mac Neil Construction Boston MA USA HW 3/4/1969 3/4/1970

3104195 Stop & Shop, Inc. Boston MA USA HW 8/7/1967 12/18/1968

1000617 Stop & Shop, Inc. - Causeway Street Bakery Boston MA USA HW 8/7/1967 12/18/1968

35010058 S.S. Mayaguz Maritime MM USA HW 12/1/1968 12/1/1969

1000618 S.S. Mayaguez Maritime MM USA HW 13/30/1968 12/30/1969

35010274 S.S. Mormacbey Maritime MM USA HW 1/1/1969 1/1/1970

1000619 S.S. Mormacbay Maritime MM USA HW 1/14/1969 1/14/1970

35010351 U.S.N.S. Denebola Maritime MM USA HW 11/1/1966 11/1/1967

1000620 U.S.S. Denebola (AF-56) Maritime MM USA HW 11/7/1966 11/30/1967

3102631 Lehigh Portland Cement Company Carroll County MD USA HW 5/13/1975 2/9/1980

3102635 Lehigh Portland Cement Company Union Bridge MD USA HW 5/13/1975 3/1/1980

3

4

5

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

Removed Site:

9

6

7

8

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 31 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 32 of 44

Page 62: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

1000041 Motor City Metal Detroit MI USA HW 4/19/1969 4/19/1970

1000621 Motor City Metal Treating Co. Detroit MI USA HW 2/7/1967 4/29/1970

3103191 Norcote Division Warren MI USA HW 5/19/1969 5/19/1970

1000622 Nor-Cote Inc. Warren MI USA HW 5/19/1969 5/21/1970

35010440 Strohs Brewery Detroit MI USA HW 11/24/1969 11/24/19703103368 P.H. Piper Construction Co. Detroit MI USA HW 12/22/1966 12/22/1967

1000623 The Stroh Brewery Company Detroit MI USA HW 12/22/1966 11/24/19661000623 The Stroh Brewery Company Detroit MI USA HW 8/20/1976 10/18/1980

3102616 Lansing Heating & Treating Company Lansing MI USA HW 12/22/1966 12/22/1967

1000624 Lansing Heat Treat Co Lansing MI USA HW 12/22/1966 1/15/1968

1000022 Royal Oak Heating Treating, Inc. Madison Heights MI USA HW 5/8/1968 12/10/1970

1000625 Royal Oak Heat Treating, Inc. Madison Heights MI USA HW 1/5/1967 12/10/1970

3104690 United States Steel Corporation Steelton MN USA HW 6/1/1969 6/1/19693104691 United States Steel Corporation Steelton MO USA HW 4/17/1968 4/17/1969

1000626 United States Steel Corporation Duluth MN USA HW 4/17/1968 4/17/1969

3104697 Universal Atlas Cement Company Hannibal MO USA HW 12/30/1976 12/31/1980

1000630 Universal Atlas Cement Division, United States Steel Corp. Hannibal MO USA HW 7/3/1976 11/12/1980

Replacement Site:

10

Removed Site:

Replacement Site:

11

13

14

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

12

15

16

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

Page 32 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 33 of 44

Page 63: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

35010399 Ashland Oil "River Rd." Tonawanda NY USA HW 4/1/1968 4/1/1969

1000643 Ashland Oil & Refining Company Tonawanda NY USA HW 4/1/1968 4/1/1969

3100767 Champion Paper, Inc. Orwell OH USA HW 1/9/1969 1/9/1970

1000644 Champion Steel Co. Orwell OH USA HW 1/9/1969 1/9/1970

3101664 Empire Detroit Steel Division Mansfield OH USA HW 1/1/1973 1/1/19763101669 Empire Reeves Steel Corporation Mansfield OH USA HW 8/28/1968 8/28/1969

1000645 Empire Detroit Steel Division, Cyclops Corporation Mansfield OH USA HW 1/1/1973 1/1/1978

3103293 Ohio State University Columbus OH USA HW 12/29/1967 12/29/1968

1000646 Ohio State University Boiler House Columbus OH USA HW 1/2/1968 1/2/1969

3101904 General Ionios Corporation Bridgeville PA USA HW 1/15/1967 1/25/1968

1000652 General Ionics Corporation Bridgeville PA USA HW 1/25/1967 1/25/1968

3102800 M & G Industrial Pittsburgh PA USA HW 1/25/1967 5/23/1969

1000653 M & G Industrial Associates, Inc. Pittsburgh PA USA HW 1/25/1967 5/23/1969

3102868 Marquette Cement Mfg. Co. Pittsburgh PA USA HW 3/15/1979 3/15/1980

1000665 Marquette Cement Mfg. Co. Neville Township PA USA HW 3/15/1979 3/15/19801000665 Marquette Cement Mfg. Co. Neville Township PA USA HW 2/2/1976 2/9/1978

17

18

Removed Site:

Removed Site:

20

21

22

Removed Site:

Removed Site:

Removed Site:

Removed Site:

23 Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

Replacement Site:

19

Removed Site:

Replacement Site:

Replacement Site:

Page 33 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 34 of 44

Page 64: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3103515 Pieroe Glass Company Port Allegany PA USA HW 11/29/1968 11/29/1969

1000654 The Pierce Glass Company Port Allegany PA USA HW 11/29/1968 11/29/1969

3100455 Bethlehem Steel Corporation Bethlehem PA USA HW 1/1/1953 6/12/1982

1000655 Bethlehem Steel Corporation - Homer Research Labs Bethlehem PA USA HW 5/20/1969 5/20/1970

3104671 United States Steel Corporation Dravesburg PA USA HW 4/29/1969 4/29/1970

1000659 United States Steel Corporation - Irvin Works West Mifflin PA USA HW 4/29/1969 4/29/1970

3104693 United States Steel Corporation Universal PA USA HW 11/11/1977 9/17/1980

1000598 United States Steel Corp. - Applied Research Laboratory Universal PA USA HW 12/12/1967 12/12/19681000664 Universal Atlas Cement Div. United States Steel Corporation Universal PA USA HW 11/11/1977 9/17/1980

3103909 Shell Oil Company La Reforme TX USA HW 1/1/1969 1/1/1970

1000660 Shell Oil Company La Reforma TX USA HW 1/20/1969 1/20/1970

3102892 Mattiessen & Hegeler Zino Company Meadowbrook WV USA HW 2/10/1967 9/26/1969

1000661 Matthiessen & Hegeler Zinc Company Meadowbrook WV USA HW 12/13/1966 1/23/1970

3103054 Mountaineer Coal Company Bryne WV USA HW 8/6/1968 8/6/1969

1000662 Mountaineer Coal Company (Byrne Mine) Fairmont WV USA HW 8/6/1968 8/6/1969

Replacement Site:

27

28

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

Removed Site:

Removed Site:

Replacement Site:26

24

Removed Site:

29

30

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Replacement Site:

25

Page 34 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 35 of 44

Page 65: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3102850 Manufacturing & Development Research Staff - GMC Warren MI USA HW 12/16/1966 12/16/1967

1000663 General Motors Technical Center Warren MI USA HW 12/16/1966 1/9/1968

3104668 United States Steel Corporation Chicago IL USA HW 12/19/1968 12/24/19693104689 United States Steel Corporation South Chicago IL USA HW 5/12/1967 7/9/1982

35010286 United States Steel - South Works Chicago IL USA HW 4/2/1965 4/2/196635010286 United States Steel - South Works Chicago IL USA HW 6/5/1967 1/2/197035010286 United States Steel - South Works Chicago IL USA HW 5/2/1972 4/22/1977

3102322 Inland Steel Company East Chicago IN USA HW 3/21/1967 7/30/1982

3102324 Inland Steel Company - Indiana Harbor Company East Chicago IN USA HW 11/27/1964 11/27/19653102324 Inland Steel Company - Indiana Harbor Company East Chicago IN USA HW 3/21/1967 4/17/19793102324 Inland Steel Company - Indiana Harbor Company East Chicago IN USA HW 8/3/1982 12/31/1982

3102857 Marblehead Lime Company Detroit MI USA HW 4/22/1981 4/22/1982

3102858 Marblehead Lime Company River Rouge MI USA HW 3/23/1976 12/20/1978

3101665 Empire Detroit Steel Division Portsmouth OH USA HW 1/1/1976 1/1/19783101670 Empire-Detroit Steel Div. Portsmouth OH USA HW 6/20/1972 6/20/1973

1000669 Empire Detroit Steel Division, Cyclops Corporation Portsmouth OH USA HW 11/17/1971 1/1/1978

Removed Site:

Replacement Site:34

35Replacement Site:

Removed Site:

31

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

32

33

Removed Site:

Replacement Site:

Page 35 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 36 of 44

Page 66: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

1000247 Youngstown Sheet & Tube Company - Campbell Works Youngstown OH USA HW 1/9/1967 9/21/19683105022 Youngstown Sheet & Tube Company Youngstown OH USA HW 11/10/1969 8/18/19793102379 J & L Steel Youngstown OH USA HW 4/27/1979 4/27/19803102443 Jones & Laughlin Steel Company (N/K/A LTV Steel) Campbell OH USA HW 1/1/1974 1/1/19751000390 Jones & Laughlin Steel Company Youngstown OH USA HW 1/1/1979 4/27/1980

1000666 Youngstown Sheet & Tube/Jones & Laughlin Steel Co. Youngstown OH USA HW 1/9/1967 9/30/19751000666 Youngstown Sheet & Tube/Jones & Laughlin Steel Co. Youngstown OH USA HW 1/1/1979 8/24/1980

3102222 Hussey Metals Company Leesdale PA USA HW 8/22/1969 8/22/1970

1000670 Hussey Metals Company Leetsdale PA USA HW 1/17/1967 8/22/1970

3104684 United States Steel Corporation Luekawanna NY USA HW 12/26/1967 12/26/1968

3100467 Bethlehem Steel Corporation Lackawanna NY USA HW 8/2/1963 3/2/1974

3100465 Bethlehem Steel Corporation Hanover PA USA HW 2/26/1968 2/26/1969

1000667 Bethlehem Mines Corporation - Hanover Quarry Hanover PA USA HW 4/25/1967 11/16/1971

3103755 River Cement Company Selma MO USA HW 3/16/1678 12/31/1979

3103754 River Cement Company Festus MO USA HW 3/13/1972 3/13/19733103754 River Cement Company Festus MO USA HW 2/28/1977 5/22/1980

3103156 New Jersey Steel & Structural Sayerville NJ USA HW 8/9/1977 8/9/1978

3103157 New Jersey Steel & Structural Sayreville NJ USA HW 9/15/1978 9/15/1979

38

39

Removed Site:

Replacement Site:

40

Removed Site:

Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

41

Replacement Site:

Removed Site:

Replacement Site:

36

Replacement Site:

Removed Site:

37

Page 36 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 37 of 44

Page 67: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3100125 Alpha Portland Cement Company Easton PA USA HW 3/7/1974 3/7/1975

3100124 Alpha Portland Cement Company Cementon NY USA HW 3/7/1974 3/12/19753100124 Alpha Portland Cement Company Cementon NY USA HW 7/21/1976 7/12/1977

3104066 Southwestern Portland Cement Co. Amarillo TX USA HW 9/1/1976 9/1/1977

1000668 Southwestern Portland Cement Co. Bushland TX USA HW 5/30/1972 6/19/19731000668 Southwestern Portland Cement Co. Bushland TX USA HW 12/27/1976 1/9/1981

3103240 Nucor Steel Darlington SC USA HW 2/20/1979 2/20/1980

3103238 Nucor Corporation Darlington SC USA HW 8/28/1969 8/28/19703103238 Nucor Corporation Darlington SC USA HW 8/13/1974 12/25/19753103238 Nucor Corporation Darlington SC USA HW 2/25/1976 4/25/1980

3103751 Rinker Portland Cement Co. Lehigh FL USA HW 3/13/1978 11/30/1979

1000456 Rinker Portland Cement Co. Miami FL USA HW 2/7/1977 2/18/1978

3100057 Alabama By-Products Corp. Birmingham AL USA HW 8/1/1977 8/1/1978

1000457 Alabama By-Products Corp. Tarrant AL USA HW 8/26/1977 8/26/1978

3100034 Aerocraft Heat Treating Co. South Gate CA USA HW 1/16/1969 1/16/1970

1000458 Astro Aluminum Treating Co. South Gate CA USA HW 1/16/1969 1/16/1970

42

43 Replacement Site:

Removed Site:

Replacement Site:45

44

Removed Site:

Removed Site:

Replacement Site:

46

47Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

Removed Site:

Replacement Site:

Page 37 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 38 of 44

Page 68: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3100157 American Cement Corp. Ore Grande CA USA HW 6/21/1969 6/21/1970

1000459 Riverside Cement Oro Grande CA USA HW 6/4/1969 6/4/19701000459 Riverside Cement Oro Grande CA USA HW 7/11/1975 11/28/1980

3100269 Apex Smelting Co. Long Beach CA USA HW 1/6/1969 1/6/1970

1000460 Apex Smelting Co. Carson CA USA HW 1/6/1969 12/9/1970

3101924 General Portland Incorporated Lebec CA USA HW 1/1/1981 1/1/1982

1000461 General Portland Incorporated - Los Robles Cement Plant Lebec CA USA HW 3/9/1979 12/31/1982

3102470 Kaiser Cement Corp. Lucerne Valley CA USA HW 3/7/1979 8/13/1980

1000462 Kaiser Cement Corp. - Cushenbury Plant Lucerne Valley CA USA HW 2/7/1977 8/4/1981

3100565 Brookley Industrial Complex – Rimcor, Inc, Building 58 Mobile AL USA HW 12/1/1977 12/1/1978

1000463 Brookley Industrial Complex, Building 58 Mobile AL USA HW 12/20/1977 12/20/1978

3103759 Riverside Cement Co. Riverside CA USA HW 7/20/1976 10/2/1980

1000464 Riverside Cement Co. - Crestmore Plant Riverside CA USA HW 7/20/1976 11/5/1980

3104068 Southwestern Portland Cement Co. Victorville CA USA HW 12/28/1977 8/16/1980

1000465 Southwestern Portland Cement Co.- Black Mountain Quarry Victorville CA USA HW 12/28/1977 9/17/1980

48 Replacement Site:

Removed Site:

Removed Site:

49

50Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

53

54Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

51

52 Replacement Site:

Removed Site:

Replacement Site:

Page 38 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 39 of 44

Page 69: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustReplaced Sites

September 28, 2016

Item SiteCode SiteName City State Country Entity Begin Date End Date

3104252 Tamco-Ameron Affiliate Co. Etiwanda CA USA HW 12/12/1977 12/12/1978

1000466 Tamco-Ameron Affiliate Co. Rancho Cucamong CA USA HW 12/12/1977 12/12/1978

3100076 ALCO Spring Industry Chicago Heights IL USA HW 1/21/1969 1/21/1970

1000468 ALCO Spring Industries, Inc. Chicago Heights IL USA HW 1/21/1969 9/30/1970

3100322 Artco, Inc. Lake Orion IL USA HW 9/18/1968 9/18/1969

1000469 Artco Inc. Lake Orion MI USA HW 9/18/1968 9/18/1969

3100756 Cerro Copper & Brass Company Sauget IL USA HW 4/13/1979 2/1/1981

1000470 Cerro Copper Products Company Sauget IL USA HW 8/30/1974 8/30/1975

3101828 Franklin Aluminnum Co., Inc. Franklin GA USA HW 7/28/1976 7/28/1977

1000467 Franklin Aluminum Co. Franklin GA USA HW 7/28/1976 10/13/1978

58

59

55

56

57

Removed Site:

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

Replacement Site:

Removed Site:

Replacement Site:

Replacement Site:

Removed Site:

Page 39 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 40 of 44

Page 70: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustRemoved Sites

September 28,2016

Item SiteCode SiteName City State Country Entity Begin Date End Date1 3102300 Indian Refinery Company Lawrenceville TN USA HAL 1/1/1936 12/31/19822 3100192 American Motors Kenosha WI USA HAL 4/1/1959 12/31/19821 1000428 General Dynamics, Quincy Shipbuilding - Fore River Shipyard Quincy MA USA HW 2/20/1969 5/2/19702 3100828 Chrysler Corporation – Detroit Tank Plant Warren MI USA HW 12/16/1966 10/20/19683 3104938 Whirl-Air-Flow Equipment & Supply Co. Minneapolis MN USA HW 12/20/1971 5/1/19734 3100648 Calcimatic Limited Springfield MO USA HW 11/1/1968 11/1/19695 3101536 Duddy Contracting Hoboken NJ USA HW 9/5/1968 9/5/19696 3101219 Clayburn Contracting Company Bellville NJ USA HW 5/15/1969 5/15/19707 3101221 Clayburn Contracting Company Little Falls NJ USA HW 6/30/1969 7/10/19708 3101223 Clayburn Contracting Company Mahwah NJ USA HW 9/2/1969 9/18/19709 3102411 Jayval Marine Corporation Hoboken NJ USA HW 9/27/1968 5/23/197010 3102410 Jayval Marine Corporation Girard Point PA USA HW 5/26/1969 5/26/197011 3103387 Pacific Industrial Furnace Company Newark OH USA HW 12/27/1966 12/27/196712 3101241 Clinton G. Hodder Pittsburgh PA USA HW 12/20/1966 5/24/196913 35010531 Sun Shipbuilding and Dry Dock Company Chester PA USA HW 1/30/1967 1/30/196814 3102398 J.W. Leavesley & Sons Echo TX USA HW 12/9/1966 12/9/196715 3100772 Chaparral Steel Company Ward Spur TX USA HW 8/1/1977 5/1/198016 3102805 M.H. Detrick Fairless PA USA HW 12/10/1979 12/10/198017 3102141 Hi Temp Refractories Company St. Louis MO USA HW 11/27/1964 6/10/198118 3100021 Abex Corporation St. Louis MO USA HW 10/26/1979 11/1/198019 3100019 Abex Corporation Medina NY USA HW 6/12/1969 6/12/197020 3100052 Airco Alloys & Carbide Corporation Niagara Falls NY USA HW 4/1/1969 4/1/197021 35010365 Alcoa Massena NY USA HW 1/1/1953 12/31/198022 3100099 Allegheny Ludlum Steel Co. Watervliet NY USA HW 5/8/1969 5/8/197023 3100100 Allegheny Steel Brakenridge PA USA HW 2/28/1977 2/28/197824 3100102 Allen Refractories Company Columbus OH USA HW 3/15/1979 3/14/198125 3100156 American Cast Iron Pipe Co. Birmingham NY USA HW 5/1/1980 10/1/198126 3100341 Atlanta Gulf & Pacific Co. Palmyra NJ USA HW 9/9/1968 9/9/196927 3100379 Babcock & Wilcox Company - Wallace Run Steel Division Beaver Falls PA USA HW 6/1/1976 10/11/198028 3100460 Bethlehem Steel Corporation Easton PA USA HW 7/23/1969 7/20/197329 3100469 Bethlehem Steel Corporation Seattle WA USA HW 11/7/1977 1/10/198130 3100822 Chino Mines Company Hurley NM USA HW 4/20/1981 4/20/198231 3101220 Clayburn Contracting Company Brooklyn NY USA HW 1/2/1969 1/2/197032 3101368 Continental Steel Corp. Kokomo IN USA HW 4/3/1967 4/3/196833 3101431 D.G. Skouse Co. Independence MO USA HW 12/5/1975 12/28/1977

Page 40 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 41 of 44

Page 71: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustRemoved Sites

September 28,2016

Item SiteCode SiteName City State Country Entity Begin Date End Date34 3101432 D.G. Skouse Co. (Dealer) Independence MO USA HW 1/1/1976 1/1/197735 3101613 Eastern Stainless Steel Corp. Baltimore MD USA HW 7/22/1975 7/22/197636 3101634 Egan Marine Contracting Co. Baltimore MD USA HW 12/6/1968 2/7/197037 3101923 General Portland Cement, Inc. Fort Worth TX USA HW 10/1/1979 10/1/198038 3101992 Gopher Smelting & Refining Co. St. Paul MN USA HW 1/1/1974 4/1/197639 3102097 Hanna, Zabriske & Daron Ecorse MI USA HW 6/14/1969 2/18/197640 3102096 Hanna, Zabriskie & Daron Detroit MI USA HW 4/15/1967 2/18/197641 3102445 Jones & Laughlin Steel Company (N/K/A LTV Steel) Cleveland OH USA HW 5/26/1969 6/10/197042 3102526 Kennecott Copper Company Hurley NM USA HW 8/11/1972 5/19/197843 3102530 Kennecott Refining Corp Baltimore MD USA HW 6/26/1969 6/26/197044 3102540 Kessli & Mars Company Worcester MA USA HW 11/22/1967 11/22/196845 3102648 Libbey-Owens-Ford Glass Company Rossford OH USA HW 10/18/1974 10/18/197546 3102650 Libby-Owens-Ford Glass Company Toledo OH USA HW 11/22/1974 3/16/198247 3102806 M.J. Grove Lime Co. Stephens City VA USA HW 7/3/1975 7/3/197648 3102911 McLouth Steel Corp. Trenton MI USA HW 2/17/1973 4/15/198249 3102966 Midland Ross International Jersey City NJ USA HW 4/4/1967 4/4/196850 3102978 Minneapolis Electric Steel Cast. Minneapolis MN USA HW 1/1/1979 1/1/198051 3103002 MKM Valve Division Richmond TX USA HW 4/30/1969 4/30/197052 3103033 Monsanto Chemical Corporation St. Louis MO USA HW 7/11/1969 7/11/196953 3103187 Nicolet Industries Ambler PA USA HW 4/1/1974 4/1/197554 3103192 Norfolk & Western Railway Co. Roanoke VA USA HW 1/22/1969 1/22/197055 3103356 Owens-Illinois, Inc. Toledo OH USA HW 5/23/1977 11/9/197856 3103577 Pratland Letchworth Buffalo NY USA HW 6/6/1969 6/6/197057 35010188 Prudential Center Boston MA USA HW 1/1/1963 12/31/196458 3103725 Republic Steel Corporation Canton OH USA HW 8/3/1977 8/3/197859 3103846 Sandusky Foundry & Machine Co. Sandusky OH USA HW 9/10/1968 5/6/197060 3103894 Sharon Steel Corporation Masury OH USA HW 7/7/1969 9/26/197061 3104115 Standard Lime & Refractories Woodville OH USA HW 7/18/1969 7/18/197062 3104152 Standard Steel Div. Titanium Burnham PA USA HW 1/26/1979 3/31/198063 3104322 Texas Foundries, Inc. Lufkin TX USA HW 5/1/1969 5/1/197064 3104363 Thompson & Sons Pittsburgh PA USA HW 5/28/1968 5/31/196965 3104745 Vandalia Audrain County MO USA HW 4/121977 5/14/198066 3104911 Westinghouse Electric International Port Newark NJ USA HW 6/17/1966 11/1/196767 3104973 Wisconsin Steel Company Chicago IL USA HW 1/3/1978 6/7/198068 3105021 Youngstown Sheet & Tube Company East Chicago IN USA HW 11/24/1964 1/5/1971

Page 41 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 42 of 44

Page 72: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustRemoved Sites

September 28,2016

Item SiteCode SiteName City State Country Entity Begin Date End Date69 3103399 Pacific States Steel Corporation Niles CA USA HW 11/4/1964 12/7/197970 3102924 Medusa Portland Cement Corporation Dixon IL USA HW 10/3/1972 10/3/197371 3103113 National Supply Co. Torrance CA USA HW 8/13/1976 8/13/197772 3102468 Kaiser Cement & Gypsum Corp. Cushenbury CA USA HW 12/12/1977 8/18/197973 3103758 Riverside Cement Co. Crestmore CA USA HW 7/20/1976 10/2/198074 3104067 Southwestern Portland Cement Co. Black Mountain CA USA HW 8/29/1978 8/29/197975 3103199 North Chicago Refiners & Smelters North Chicago IL USA HW 6/5/1978 9/20/197976 3102866 Marquette Cement Mfg. Co. LaSalle IL USA HW 8/16/1977 8/16/197877 3100155 American Cast Iron Pipe Co. Birmingham AL USA HW 12/1/1979 5/1/198278 3102632 Lehigh Portland Cement Company Leeds AL USA HW 7/1/1981 9/1/198279 3103724 Republic Steel Corporation Alabama City AL USA HW 11/1/1976 4/1/198080 3103738 Reynolds Metals Co. (Ala. Smelting Plant) Sheffield AL USA HW 5/14/1974 6/25/197681 3104361 Thomas Foundries Incorporated Birmingham AL USA HW 6/1/1967 6/1/197682 3100123 Allison Steel Mfg. Co. Tempe AZ USA HW 6/4/1969 6/4/197083 3102019 Griffin Wheel Company Colton CA USA HW 7/21/1977 1/15/198284 3102396 J.T. Thorpe, Inc. Carson CA USA HW 12/4/1978 11/26/198085 3102397 J.T. Thorpe, Inc. Wilmington CA USA HW 12/17/1968 12/17/196986 3102645 Libby-Owens-Ford Glass Company Lathrop CA USA HW 5/7/1976 5/7/197787 3104978 Witteman Steel Mills Fontana CA USA HW 6/27/1969 6/27/197088 3100020 Abex Corporation New Castle DE USA HW 1/4/1975 10/13/197689 3103513 Phoenix Steel Corp. Claymont DE USA HW 6/15/1967 2/27/198290 1000348 Atlantic Steel Company Atlanta GA USA HW 5/11/1978 5/11/197991 3101913 General Motors Corporation Fitzgerald GA USA HW 12/19/1977 12/19/197892 3100214 American Steel Foundries, Inc. Chicago IL USA HW 11/8/1977 4/1/198293 3100216 American Steel Foundries, Inc. Granite City IL USA HW 1/30/1969 1/29/198294 3102546 Keystone Steel & Wire Co. Peoria IL USA HW 1/24/1969 10/2/197995 3102600 Laclede Steel Company Alton IL USA HW 10/31/1975 10/31/197696 3102601 Laclede Steel Company Federal IL USA HW 7/15/1981 7/31/198297 3102647 Libby-Owens-Ford Glass Company Ottawa IL USA HW 9/12/1974 9/12/197598 3102856 Marblehead Lime Company Chicago IL USA HW 6/30/1980 6/30/198199 3103343 Owens Illinois Glass Company Alton IL USA HW 7/5/1978 12/18/1981

100 3103355 Owens-Illinois, Inc. Streator IL USA HW 11/30/1975 6/2/1982101 3103674 R. Lavin & Sons Chicago IL USA HW 6/19/1978 7/31/1979102 3100263 Anderson, Clayton & Company Calexico CA USA HW 6/14/1968 6/14/1969103 3100393 Bahama Cement Company Port Laudania FL USA HW 3/5/1979 3/5/1980

Page 42 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 43 of 44

Page 73: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

DII Asbestos TrustRemoved Sites

September 28,2016

Item SiteCode SiteName City State Country Entity Begin Date End Date104 3104701 Universale ALCO, Ltd. Port Laudania FL USA HW 3/5/1979 3/5/1980105 3101728 Fairfield Service Center Fairfield AL USA HW 2/20/1978 2/20/1979106 3104688 United States Steel Corporation San Francisco CA USA HW 5/19/1967 12/12/1970107 35010047 Electromotive McCook IL USA HW 1/1/1955 12/31/1975108 1000471 Florida Mining & Materials Corp. Brooksville FL USA HW 7/5/1978 7/5/1979109 3104683 United States Steel Corporation Lorain OH USA HW 11/1/1967 10/1/1971

Page 43 of 43

Case 03-35592-TPA Doc 2937-3 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit C Page 44 of 44

Page 74: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Exhibit D

Case 03-35592-TPA Doc 2937-4 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit D Page 1 of 5

Page 75: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

UNCLAIMED PROPERTY

1

Claimant Name Distribution AmountDate Distribution

Was Returnedto the Trust

Edward Harrison $1,384.54 10/03/07Darrell Hindman $30.56 10/03/07

Billy Watkins $30.56 10/03/07Gary Zimmer $30.56 10/03/07Donald Hill $30.56 10/03/07James Dolan $30.56 10/03/07Richard Crow $30.56 10/03/07

Charles Watters $30.56 10/03/07Albert Cruciano $532.54 10/03/07Oscar Howard $532.54 10/03/07

Willie Dee Wilkins $30.57 10/03/07Aurthur Davis $30.00 10/03/07

Wayne Cuthrell $30.57 10/03/07Virginia Burchfield $215.18 10/03/07

John Lewter $30.57 10/03/07Ben Reeves $30.57 10/03/07

Alphonso Newby $30.57 10/03/07Lehman Boyd $1,384.55 10/03/07

William Huggins $3,123.64 10/03/07Henry Whitaker $1,384.55 10/03/07Rufus Outlaw $30.57 10/03/07

William McKenney $30.56 10/03/07James Murphy $1,800.00 12/17/07Melvin Nash $62.66 02/29/08Joseph Witte $62.66 02/29/08Roy Wilson $30.56 02/29/08

Joseph Manijak $1,384.54 02/29/08Austin Chatman $243.31 02/29/08

Edward Piaskowski $2,775.66 02/29/08Peter Neforos $62.66 11/13/08Eddie Smith $62.66 11/13/08Ary Moats $62.66 11/13/08

Michael Ioannu $62.66 11/13/08George Douglas $1,384.55 11/13/08William Green $1,384.55 11/13/08Wade Johnson $30.57 11/13/08

Allen Kane $30.57 11/13/08

Case 03-35592-TPA Doc 2937-4 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit D Page 2 of 5

Page 76: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

UNCLAIMED PROPERTY

2

Claimant Name Distribution AmountDate Distribution

Was Returnedto the Trust

Thomas Nealis $65.16 02/05/09Stephen Makos $900.00 06/30/09

Anthony Marcinkevich $30.57 07/28/09Joseph Roberts $30.57 07/28/09

Thomas Simpson $30.57 07/28/09Fred Pless $1,384.55 07/28/09

Eleanor Barrett $142.65 07/28/09Jerry Whitney $244.54 07/28/09

Verna Rickman $1,207.10 07/28/09Charles Engle $62.66 07/28/09John Marsh $221.13 09/15/09Charles Ray $1,429.69 10/16/09

Claudious Johns $31.79 12/14/09Charles Lovett $31.79 01/13/10Charles Harvey $1,439.69 01/13/10

Sid Sharpe $148.33 01/14/10Lloyd Griffee $31.79 01/19/10

Ronald Cheslock $1,439.69 01/25/10Charles Coles $772.50 01/29/10Joseph Novak $772.50 01/29/10John Gorman $31.79 01/29/10Charles Best $31.79 02/04/10Herman Rose $1,439.69 02/25/10

Thomas Struhar $31.79 02/25/10Donald Watson-Bey $31.79 02/25/10

Donald Willis $31.79 02/25/10Emmett Wyman $1,439.69 03/31/10Gladys Russell $1,439.69 03/31/10Henry Lassen $31.79 04/02/10Howard Huff $31.79 04/02/10

Othello Armstrong $30.57 04/19/10James Smerowski $62.66 04/19/10

George Wilson $62.66 04/19/10Lawrence Miller $62.66 04/19/10Marvin Mezick $31.79 05/17/10

Ira Pearce $4,140.00 07/02/10Ray Beamon $31.79 08/12/10

Case 03-35592-TPA Doc 2937-4 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit D Page 3 of 5

Page 77: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

UNCLAIMED PROPERTY

3

Claimant Name Distribution AmountDate Distribution

Was Returnedto the Trust

Percy Brown $1,439.69 08/12/10Gene Draughn $31.79 08/12/10Eugene Mezick $31.79 08/12/10Burdell White $772.50 08/16/10

Roland Johnson $31.79 08/19/10Dennis Hall $31.79 08/19/10

Richard Kroll $31.79 08/30/10Carroll Conway $31.79 09/27/10George Goddard $772.50 10/04/10

George Broadmax $31.79 10/22/10James Long $31.79 11/12/10

Charles Harris $31.79 11/12/10Shirley Reese $31.79 11/12/10

Louis Lett $31.79 11/12/10John Erickson $508.60 12/01/10Ray Beamon $1,407.90 12/06/10

Stanley Adams $1,440.00 12/27/10Guyton Weaver $65.16 12/27/10Oscar Hetrick $62.66 12/28/10John Narum $30.57 12/28/10

Thomas McMonagle $2,838.32 12/28/10John Kirn $2,838.32 12/28/10John Flynn $62.66 12/28/10

Richard Clark $62.66 12/28/10Bernard Magness $62.66 12/28/10

James Hollins $31.79 02/03/11Samuel Bauckman $772.50 03/07/11

Arthur Carroll $772.50 03/07/11Lester Cramer $772.50 03/07/11

Bart Ecret $772.50 03/07/11Edward Fair $1,440.00 03/07/11

William Falvey $772.50 03/07/11Joseph Finelli $1,440.00 03/07/11Robert Gilliard $1,440.00 03/07/11

Michael Greenawald $1,440.00 03/07/11Grayson Hayes $595.00 03/07/11

Donald Hunsberger $772.50 03/07/11

Case 03-35592-TPA Doc 2937-4 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit D Page 4 of 5

Page 78: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

UNCLAIMED PROPERTY

4

Claimant Name Distribution AmountDate Distribution

Was Returnedto the Trust

William Hutchings $2,572.50 03/07/11Robert Kibler $4,800.00 03/07/11

Elizabeth Macario $1,440.00 03/07/11Stephen Makos $360.00 03/07/11

Lawrence Mugni $1,440.00 03/07/11Roy Vail $1,440.00 03/07/11

Kenneth Via $8,054.50 03/07/11Earl Smith $1,440.00 03/07/11

Eddie Crittenden $772.50 04/18/11Harry Moore $772.50 07/14/11

Lendon DaughertyRichard ClarkRobert Jones

Burton ArnoldJames Tilley $902.20 01/20/12

Donald Boatwright $19.92 01/20/12Walter Coleman $19.92 01/20/12Ledford Stepp $902.20 01/20/12Henry Hogue $902.20 01/20/12

Arthur Ramsey $902.20 01/20/12John Gibbs $19.92 01/20/12

Samuel Morcom $19.92 01/20/12Stanley Birch $772.50 02/14/12John Wagner $1,440.00 02/14/12

Edward Jaworski $1,440.00 02/28/12Samuel Adamo $1,440.00 05/07/12

Roy Smith $1,440.00 07/09/12Eddie Crittenden $595.00 07/25/12

Frank Burns $772.50 08/28/12Ted Sherrill $19.92 10/10/12

Herbert Stephenson $158.93 10/10/12Hazel Jones $150.00 09/19/13

Cleophus Veasey $2,572.50 05/02/14David Grantham $177.50 07/23/15

08/24/11$2,963.65

Case 03-35592-TPA Doc 2937-4 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Exhibit D Page 5 of 5

Page 79: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

CERTIFICATE OF SERVICE

The DII Industries, LLC Asbestos PI Trust’s 2016 Annual Report and Notice of

Unclaimed Property was served on the parties identified on the attached service list on April 27,

2017.

/s/

Gregg McHugh, General Counsel

DII Industries, LLC Asbestos PI Trust

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 1 of 23

Page 80: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 2 of 23

Page 81: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 3 of 23

Page 82: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 4 of 23

Page 83: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 5 of 23

Page 84: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 6 of 23

Page 85: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 7 of 23

Page 86: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 8 of 23

Page 87: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 9 of 23

Page 88: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 10 of 23

Page 89: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 11 of 23

Page 90: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 12 of 23

Page 91: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 13 of 23

Page 92: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 14 of 23

Page 93: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 15 of 23

Page 94: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 16 of 23

Page 95: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 17 of 23

Page 96: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 18 of 23

Page 97: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 19 of 23

Page 98: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 20 of 23

Page 99: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 21 of 23

Page 100: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 22 of 23

Page 101: ORDER OF COURT PERMITTING THE FILING OF CERTAIN … · 2018. 5. 1. · 2016 ANNUAL REPORT Pursuant to the DII Industries, LLC Asbestos PI Trust Agreement, the Trustees of the DII

Case 03-35592-TPA Doc 2937-5 Filed 04/27/17 Entered 04/27/17 17:02:37 Desc Certificate of Service Page 23 of 23