60-Day Notice Search Results

Showing 45141 to 45160 of 46465 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Shell Oil Co.
Chemical:
Diesel engine exhaust
Source:
Terminals, marine vessels and equipment.
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Rio Doce Pasha Terminal Lp; Sea-Land Service Inc.
Chemical:
Diesel engine exhaust
Source:
Terminals, marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Occidental Chemical Co.
Chemical:
Diesel engine exhaust
Source:
Terminals, amrine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
International Transportation; Kaiser International Corp.; Matson Terminals Inc.; Mobil Oil Corp.
Chemical:
Diesel engine exhaust
Source:
Terminals and marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Yosemite Waters Co.; Yellow Freight Systems, Inc.
Chemical:
Diesel engine exhaust
Source:
Diesel trucks
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Western Water Industries
Chemical:
Diesel engine exhaust
Source:
Diesel trucks
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Nissan Motor Car Carrier Co.; Oocl Inc.; Pacific Express Line; Star Shipping Inc.; WestCoast Shipping; Yang Ming Marine Line
Chemical:
Diesel engine exhaust
Source:
Ships and/or marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
NYK Line Inc.
Chemical:
Diesel engine exhaust
Source:
Shipd and/or marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Cosco Agencies Inc.; Evergreen America Corporation; Hanjin Shipping Co. Ltd.; Hapag-Lloyd Inc.; K Line America; J. Lauritzen (USA) Inc.; Maersk Line; Matson Navigation Co., Inc.; Mitsui O.S.K.Lines Inc.
Chemical:
Diesel engine exhaust
Source:
Ships and/or marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Carnival Cruise Lines; Catalina Express; Costa Cruise Line
Chemical:
Diesel engine exhaust
Source:
Cruise Lines
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Blue Star Lines; Columbus Line Inc.
Chemical:
Diesel engine exhaust
Source:
Ships and/or marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
American President Lines
Chemical:
Diesel engine exhaust
Source:
Ships and/or other marine vessels and equipment
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Sacramento BayLiner Club; Boats Plus, Inc.; Cat Harborboats, Inc.; Chris-Craft Industries, Inc.; Genmar Industries
Chemical:
Diesel engine exhaust
Source:
Recreational and other boats
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/19/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Raphael Metzger, Esq.
Alleged Violators:
Detroit Diesel Corporation
Chemical:
Diesel engine exhaust
Source:
Diesel engines
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
05/30/1997
Noticing Party:
Mateel; Pacific Justice Center
Plaintiff Attorney:
William Verick
Alleged Violators:
BFM Associates; Kentucky-Tennessee Clay Co.; North American Refractories Co; Laguna Clay Co.; American Art clay Co.; Industrial Minerals Co.
Chemical:
Silica, crystalline (airborne particles of respirable size)
Source:
Dry clays
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/13/1997
Noticing Party:
Mateel; Pacific Justice Center
Plaintiff Attorney:
William Verick
Alleged Violators:
Auburn Tile, Inc.; Boral Industries, Inc.; Boral Lifetile, Inc.; Deleo Clay Tile Company; Maxtile, Inc.; PacificCoast Building Product; Ro-Tile, Inc.; Pioneer Roofing Tile, Inc.
Chemical:
Asbestos, Cadmium, Chromium (hexavalent compounds), Cobalt [II] oxide, Mercury, Nickel, Radionuclides
Source:
Ceramic and/or cement roofing tiles.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
05/30/1997
Noticing Party:
Mateel; Pacific Justice Center
Plaintiff Attorney:
William Verick
Alleged Violators:
Dry Mix Products Company
Chemical:
Cadmium, Chromium (hexavalent compounds), Cobalt [II] oxide, Lead, Mercury, Nickel, Radionuclides, Silica, crystalline (airborne particles of respirable size)
Source:
Dry mix concrete.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/09/1997
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Charles J. Post
Alleged Violators:
Astech Manufacturing, Inc.
Chemical:
Tetrachloroethylene (Perchloroethylene)
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
06/09/1997
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Charles J. Post
Alleged Violators:
Precision Tube Bending
Chemical:
Tetrachloroethylene (Perchloroethylene)
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
05/21/1997
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Vicki Clark
Alleged Violators:
Tosco Corporation
Chemical:
Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[k]fluoranthene, Chrysene, Indeno [1,2,3-cd]pyrene, Toluene
Source:
Underground pipelines beneath town of Avila Beach, in San Luis Obispo County.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)