60-Day Notice Search Results

Showing 45181 to 45200 of 46355 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
11/22/1996
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Fry Metal s, Inc.
Chemical:
Lead
Source:
Solders used in plumbing, electric, art (i.e., stained glass) and auto repair (i.e., radiator repair) fields.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/22/1996
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Floquil-Polly S Color Corp.
Chemical:
Lead
Source:
Toluene, methylene chloride and ethyl acrylate.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/22/1996
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Aardvark Clay & Supplies, Inc.
Chemical:
Silica, crystalline (airborne particles of respirable size)
Source:
Dry clay used by ceramicists.
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:
Ryder Truck Rental
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:
Brinks, 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:
Penske Truck Rental
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:
Bekins Moving and Storage 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:
Pacific Coast Bus 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:
Mercury 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:
Franciscan Line
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:
Golden Gate Disposal & Recycling
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:
Office Depot
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:
Pacific Gas & Electric Company
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:
Nationwide 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:
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)