60-Day Notice Search Results

Showing 44781 to 44800 of 45941 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
J.C. Paper, Inc.
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
City Tow, Inc.
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Loomis Armored, Inc.
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Matagrano Inc.
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Birite Food Service
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Orion Inc.
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Interstate Power Products
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Newflyer Industries
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
NaVistar Corporation
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Collins Bus Corporation
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Laidlaw Transit
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Grey Line Tours
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/21/1996
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
San Francisco Airporter
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/12/1996
Noticing Party:
Mateel; Pacific Justice Center
Plaintiff Attorney:
William Verick
Alleged Violators:
The Pacific Lumber Company
Chemical:
Pentachlorophenol
Source:
Lumber mill operations
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/06/1996
Noticing Party:
Engstrom, Lipscombs& Lack
Plaintiff Attorney:
Walter Lack
Alleged Violators:
Lockheed Martin Corporation; Baumac Corporation; Seven W Enterprises, Inc.; Highland Supply Corporation; Palco Communications Inc.
Chemical:
Tetrachloroethylene (Perchloroethylene), Trichloroethylene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/06/1996
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Hercules Chemical Company
Chemical:
Silica, crystalline (airborne particles of respirable size), Toluene
Source:
Aerosol spray paints and coatings and sealing compounds used to seal pipe and other plumbing joints.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/05/1996
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Medex, Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/05/1996
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
McGaw, Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/05/1996
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Ivac Corp.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/05/1996
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Imed International Corp.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)