60-Day Notice Search Results

Showing 45921 to 45940 of 46166 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
11/19/1992
Noticing Party:
Adele Ravizza
Plaintiff Attorney:
Robert F. Campbell
Alleged Violators:
Wry & Little, Inc.
Chemical:
Benzene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/19/1992
Noticing Party:
Adele Ravizza
Plaintiff Attorney:
Fitzgerald, Abbott & Beardsley
Alleged Violators:
Ray Collishaw
Chemical:
Benzene
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/19/1992
Noticing Party:
Adele Ravizza
Plaintiff Attorney:
Robert F. Campbell
Alleged Violators:
Earlyn Collishaw
Chemical:
Benzene
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/20/1992
Noticing Party:
Margaret Thomsen
Plaintiff Attorney:
Fitzgerald, Abbott & Beardsley
Alleged Violators:
E-Z Serve Petroleum
Chemical:
Benzene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Reynolds Metal s Company
Chemical:
1,4-Dioxane, Acetaldehyde, Benzene, Chromium (hexavalent compounds), Formaldehyde (gas), Propylene oxide, Toluene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Laminating Company of America
Chemical:
Dichloromethane (Methylene chloride)
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Kaynar Manufacturing
Chemical:
Cadmium, Chromium (hexavalent compounds), Lead, Nickel, Tetrachloroethylene (Perchloroethylene)
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Fletcher Oil and Refining Co
Chemical:
Benzene
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Arrowhead Brass
Chemical:
Cadmium, Chromium (hexavalent compounds), Nickel, Tetrachloroethylene (Perchloroethylene)
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Arco CQC Kiln
Chemical:
Cadmium, Chromium (hexavalent compounds), Lead, Nickel, Polychlorinated dibenzo-p-dioxins
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/28/1992
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michael Freund
Alleged Violators:
Alcoa
Chemical:
Toluene
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/08/1992
Noticing Party:
Richard Jeffries
Plaintiff Attorney:
Alleged Violators:
Montgomery Field Airport
Chemical:
Lead, Lead and lead compounds
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/10/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Elizabeth Arden; Hodgman, Inc.; Kenyon Consumer Products; Princess Marcella Borchese; Sem Products, Inc.; Seymour of Sycamore
Chemical:
Toluene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/10/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Coghlan's Ltd.
Chemical:
Toluene diisocyanate
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/10/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Apple Cosmetics; CCA Industries, Inc.; Christian Dior
Chemical:
Toluene
Source:
none
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/20/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Tland Products
Chemical:
Toluene
Source:
none
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/18/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Illinois Bronze; Loctite Corporation; VersaChem Corporation
Chemical:
Toluene
Source:
Paints, solvents
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/18/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Dow Corning Corporation
Chemical:
Toluene diisocyanate
Source:
Paints, solvents
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/18/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
ACE Hardware Corp.; Cotter & Company; DAP, Inc.
Chemical:
Toluene
Source:
Paints, solvents
NOTE:
diffdata
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
10/30/1992
Noticing Party:
As You Sow
Plaintiff Attorney:
Clifford Chanler
Alleged Violators:
Super Glue Corp.
Chemical:
Toluene
Source:
Paints, solvents
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)