60-Day Notice Search Results

Showing 3161 to 3163 of 3163 Notices

Notice PDF:
Date Filed:
08/25/2017
Noticing Party:
Susan Davia
Plaintiff Attorney:
Sheffer Law Firm
Alleged Violators:
Juvo+; Amazon.com, Inc.
Chemical:
Lead and lead compounds
Source:
copper cookware with brass components
Complaint (1)   Settlement (1)   Judgment (1)
Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Mountain View Holdings, LP and Joie de Vive Hospitality, Inc.
Chemical:
Tobacco smoke (primary)
Source:
Please reference AG2002-01815 "Amendment to 60 Day Notices" for additional exposures/products.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
12/21/2001
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Kamran Ghalchi
Alleged Violators:
Bozzani Volkswagen/ Covina Bozzani Motors; Sai Auto Group, LLC
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Chrysene, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Toluene
Source:
Automobiles
Complaint (0)   Settlement (0)   Judgment (0)