60 Day Notice 2011-00446

AG Number: 
2011-00446
Notice PDF: 
Date Filed: 
05/09/2011
Noticing Party: 
Center for Environmental Health
Alleged Violators: 
AeroDynamic Aviation
Amelia Reid Aviation LLC
AirFlite, Inc.
Airport Property Partners LLC
AAP JetCenter
American Flyers
American Flyers FBO
A T E of New York, Inc.
Atlantic Aviation of Santa Monica, L.P.
Bridgeford Flying Services
R.A. Bridgeford, Inc.
Business Jet Center
Business Jet Center Oakland, L.P.
Crown Air Aviation
CrownAir Holdings, Inc.
Air 88, Inc.
Encore Jet Center
Encore Jet Center, LLC
Epic Jet Center, LLC
Gibbs Flying Service, Inc.
Great American Aviation
Torrance Airport Hangars, LLC
JetFlite, Inc.
JetFlite International
Air Rutter International LLC
KaiserAir, Inc.
Landmark Aviation FBO Holdings, LLC
Landmark Aviation
Loyd's Aviation
LP Enterprises, LLC
Mercury Air Center
Mercury Air Center - Long Beach, Inc.
Mercury Air Group, Inc.
Nice Air
California in Nice, Inc.
Pacific States Aviation, Inc.
Rossi Aircraft, Inc.
South Bay Aviation, Inc.
Sterling Aviation
Sterling Avionics, Inc.
Threshold Technologies, Inc.
Torrance Flite Park, LLC
Landmark Aviation San Diego, Inc.
Chemicals: 
Lead and lead compounds
Source: 
Aviation gasoline
Comments: 
This notice was formally withdrawn by Center for Environmental Health with respect to any alleged violation of the discharge prohibition of Proposition 65, Health & Saf. Code, § 25249.5. The notice is superseded by 60 Day Notice AG2011-00753 dated August 16, 2011.

60-Day Notice Document