60-Day Notice Search Results

Showing 33141 to 33160 of 45435 Notices

Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Makiki Electronics
Chemical:
Resmethrin
Source:
Term-Out
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Central Garden & Pet Company
Chemical:
Di-n-propyl isocinchomeronate (MGK Repellent 326)
Source:
PreStrike Mosquito Repellent
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Consumer Advocacy Group, Inc.
Plaintiff Attorney:
Alleged Violators:
Willert Home Products, Inc.
Chemical:
Naphthalene
Source:
Enzo Old Fashioned Moth Flakes
Complaint (1)   Settlements (2)   Judgment (1)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
SSA Terminals (Oakland), LLC; SSA Terminals, LLC; Stevedoring Services of America, Inc.
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Eagle Marine Services, Ltd
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Total Terminals International, LLC
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Seaside Transportation Services, LLC
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Trapac, Inc.
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Transbay Container Terminal, Inc.
Chemical:
Diesel engine exhaust
Source:
Exhaust
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/08/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
APM Terminals North America, Inc.
Chemical:
Diesel engine exhaust
Source:
Exhausts
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Toys R Us, Inc.
Chemical:
Cadmium, Lead
Source:
Bicycles and Tricycles Components, Bicycle Accessories
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Home Depot U.S.A., Inc.
Chemical:
Lead and lead compounds
Source:
Decanters, Tumblers, Wine Glasses, Champagne Flutes, Cocktail Glasses
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
Date Filed:
12/11/2006
Noticing Party:
Mateel Environmental Justice Foundation
Plaintiff Attorney:
Alleged Violators:
Honor Trading LTD of Formosa; Fry's Electronics
Chemical:
Lead and lead compounds
Source:
PVC-coated wires, cords/cord sets, Plugs and Connectors
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
12/13/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Laidlaw Transit, Inc. dba Laidlaw Education Serv.; Laidlaw Transit, Inc.; Laidlaw Transit Services, Inc.; Laidlaw Transit Management Co., Inc.; Laidlaw Transportation Management, Inc.; National Express Corporation; Durham School Services, L.P.; Durham Transportation, Inc.; Durham School Services
Chemical:
Diesel engine exhaust
Source:
Engine Exhaust
Complaint (1)   Settlement (0)   Judgment (0)
Notice PDF:
Date Filed:
11/22/2006
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Alleged Violators:
CUNO, Inc.; Everpure, LLC; Whirlpool Corporation; Whirlpool Water Products
Chemical:
Arsenic (inorganic arsenic compounds)
Source:
Carbon Filters and Replacement Filters
Complaint (0)   Settlements (3)   Judgments (2)
Notice PDF:
Date Filed:
11/14/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Ital Foods
Chemical:
Lead
Source:
Wine Vinegar
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/14/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Ponti S.P.A.
Chemical:
Lead
Source:
Wine Vinegar
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/14/2006
Noticing Party:
Environmental Law Foundation
Plaintiff Attorney:
Alleged Violators:
Acetificio M. Denigris
Chemical:
Lead
Source:
Wine Vinegar
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/14/2006
Noticing Party:
Env
Plaintiff Attorney:
Alleged Violators:
Domenico Manca S.P.A.
Chemical:
Lead
Source:
Wine Vinegar
Complaint (0)   Settlement (1)   Judgment (0)
Notice PDF:
Date Filed:
11/01/2006
Noticing Party:
Chrissy Deubler
Plaintiff Attorney:
Alleged Violators:
Avon Products, Inc.; AM Cosmetics, Inc.; Bari Cosmetics, Ltd.; Chanel, Inc.; Parfums Christian Dior; Club Monaco Cosmetics; L'Oreal USA; Pacific World Corp.; Nars Cosmetics; Sally Hansen Division; CCA Industries, Inc.; Procter & Gamble Inc.; Cosmar Corporation; Hard Candy, Inc. dba Urban Decay; Sel-Leb Marketing; Professional Makeup Company; Sally Hansen Division; N.Y.C. New York Color; Mirage Cosmetics; Orly International Inc.; Tony & Tina, Inc.; Nordstrom; Creative Nail Design C.N.D.; Maybelline, LLC
Chemical:
Di-n-butyl phthalate (DBP)
Source:
Nail Polish
NOTE:
As of December 7, 2006, this notice has been withdrawn.
Complaint (1)   Settlements (4)   Judgments (3)