60-Day Notice Search Results

Showing 45001 to 45020 of 46255 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
02/25/1997
Noticing Party:
Center for Environmental Health
Plaintiff Attorney:
Eric Somers
Alleged Violators:
Amway Corporation
Chemical:
Lead, Lead and lead compounds
Source:
Exposures to lead from water filtration systems.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/19/1997
Noticing Party:
Natural Resources Defense Council
Plaintiff Attorney:
Fred H. Altshuler
Alleged Violators:
Precision Meters, Inc.
Chemical:
Lead
Source:
Exposure to lead from water meters.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/19/1997
Noticing Party:
Natural Resources Defense Council
Plaintiff Attorney:
Fred H. Altshuler
Alleged Violators:
Hersey Products
Chemical:
Lead
Source:
Exposure to lead from water meters.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/19/1997
Noticing Party:
Natural Resources Defense Council
Plaintiff Attorney:
Fred H. Altshuler
Alleged Violators:
Master Meter, Inc.
Chemical:
Lead
Source:
Exposure to lead from water meters.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/07/1997
Noticing Party:
California Earth Corps
Plaintiff Attorney:
Michelle Sypert
Alleged Violators:
Combe Incorporated
Chemical:
Lead
Source:
Hair products (i.e., Grecian Plus, etc.).
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
02/07/1997
Noticing Party:
Natural Resources Defense Council
Plaintiff Attorney:
Fred H. Altshuler
Alleged Violators:
Weider Nutrition Group; Schiff Products, Inc.
Chemical:
Lead
Source:
Dietary supplements containing compounds of calcium.
NOTE:
recno
Complaint (0)   Settlement (0)   Judgment (0)
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)