60-Day Notice Search Results

Showing 45181 to 45200 of 46429 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
02/05/1997
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michelle Sypert
Alleged Violators:
Cerro Metal Prods. Co.
Chemical:
Lead
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/01/1997
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Ametek, Inc.
Chemical:
Lead, Lead and lead compounds
Source:
Water filtration systems.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/06/1997
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michelle Sypert
Alleged Violators:
Martin Brass Foundry
Chemical:
Lead
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Mitsubishi-Fuso Trucks
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Mercedes Benz
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
AM General Hummer 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Chrysler 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Northup Grumman
Chemical:
Diesel engine exhaust
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Ford Motor 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Izuzu, 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Mack Truck, 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
General Motors 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:
01/28/1997
Noticing Party:
Corporation for Clean Air
Plaintiff Attorney:
Michael Freund
Alleged Violators:
FreightLiner, 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:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
United Pharmaceutical & Medica
Chemical:
Di(2-ethylhexyl)phthalate
Source:
I.V. sets
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Medical Manufacturing Corp.; Arbo MedicalI nc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
Catheters
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Adco Medical Supply Co.; Biocare Medical Inc.
Chemical:
Di(2-ethylhexyl)phthalate
Source:
I.V. sets, catheters and tubing
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Mid-Valley Surgical Supply; San Jose Surgical
Chemical:
Di(2-ethylhexyl)phthalate
Source:
I.V. sets and catheters
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Target Theraputics
Chemical:
Di(2-ethylhexyl)phthalate
Source:
PVC catheters
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
Triad Medical
Chemical:
Di(2-ethylhexyl)phthalate
Source:
I.V. sets and catheters
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
01/22/1997
Noticing Party:
Working Group on CISC
Plaintiff Attorney:
Shawn Khorrami
Alleged Violators:
United Medical
Chemical:
Di(2-ethylhexyl)phthalate
Source:
I.V. sets, catheters and tubing
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)