60-Day Notice Search Results

Showing 40901 to 41000 of 50449 Notices

Notice PDF:
No PDF Available at this time
Date Filed:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Pacifica Alvarado, LLC and Pinnacle Hotels USA
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Pinnacle Mission Valley, LLC and Pinnacle Hotels USA
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Light Tower Associates LP; Light Tower Associates I LLC; Light Tower Associates II LLC; Light Tower Properties I LLC; Light Tower Partners LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Ocean Avenue LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Fairmont Hotel - San Francisco LP
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Long Link International Co., LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Great Universal Capital Asso., LP; H-T Santa Barbara, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
John Muir Inn, LLC and Majority member Duffel Financial & G&K Hotel Management + G165
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
CM Leader Venture 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Silverado Country Club & Resort, Inc. and Xanterra Parks & Resorts, L.L.C.
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Xanterra Parks & Resorts, L.L.C.
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
The Esterle LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Nob Hill Properties, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Nob Hill Properties, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Baldwin Hills Motor Inn, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Patrick F. Grabowski
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
D&W, LLC and Paul Ding Management
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Pacifica Hotel and Conference Center Partnership and Interstate Hotels, LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Connecticut General Life Ins. Co., on behalf of its Separate Account R and Interstate Hotels, LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Daryoush Nourafchan and Daryoush Nourafchan and Hospitality Resorts, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Korosh Amini, Daryoush Nourafchan and Daryoush Nourafchan and Golden States Resorts, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Thaker and Krishna Narang/Tri-Color Cobblestone and Gaslamp Hotel Management, Inc.; Performance Hotels, LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Friars Club of California, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Four Seasons/Pacifica Timeshare Association and Lisa Francesconi
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Pacific Grove Plaza Vacation Resort Association and Heidi Madden
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Winners Circle Beach & Tennis Timeshare Condo Owners Association and Gail Hall
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Azure Sky Vacation Plan Owners Association and Doreen Kreiss
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Capistrano Surfside Inn Vacation Plan Owners Association and Rich McKibbin
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Campbell Motel Properties
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Campbell Motel Properties
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Campbell Motel Properties
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Carpenter's Pension Trust for Southern California and Woodbridge Hotels, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Santa Nella Hotel Corporation and Woodbridge Hotels, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Carlsbad Properties, Inc. and Woodbridge Hotels, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Turnpike Lodges Ltd
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Palacio Mission Bay, LLC and Palacio Hospitality Group, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Palacio Palm, LLC and Palacio Hospitality Group, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Palacio Oakwood LLC and Palacio Hospitality Group, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Kellog Associates, a California Limited Partnership and Westpac Shelter Corporation
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Bar Investors, a California Joint Venture and Westpac Shelter Corporation
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Scotty's Food Center, Inc. and Steve Nim
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Richard C. Herbert and Karen B. Herbert
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Heiner Family Trust and Silvia Eck and Randy Schwindt
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Megawind, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Chhatrala Hotel Group, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Sierra Tahoe Vacation Resort Association and Judi Junge
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Mandaley Shore Vacation Plan Owners Association and Ryan Doyle
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Desert Vacation Owners Association and Carol Sandell
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Tahoe Seasons Resort TimeInterval Owners Association and G. Michael Presley
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
San Clemente Inn Vacation Plan Owners Association and Lisa Francesconi
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Gaslamp Plaza Suites Owners Association, Inc. and Peter Leif
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
The Sands Hotel of Indian Wells Vacation Club and Sandy Miller
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Meadowood Associates
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Myrtle Avenue Market, Incorporated and Phil Johnson
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
BB Property, LLC dba Four Seasons Santa Barbara Resort; Four Seasons Santa Barbara Employment, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
The Irvine Company dba Four Seasons Hotel Newport Beach; FSH Newport Beach Incorporated; Four Seasons Hotels (U.S.) 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
B.W. Hotel, LLC dba The Regent Beverly Wilshire
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Aviara Resort Club Owners Association and Four Seasons Resort Club Management Inc.; Aviara FSRC Associates, Limited Partnership
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
FS Aviara Hotel Employment, Inc. and Aviara Resort Associates, L.P.
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Bakersfield Hotel Partners, LP and formerly operated by Westland Hotel Corporation
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Sacramento Hotel Partners, LP and formerly operated by Westland Hotel Corporation
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Patrick F. Grabowski
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Mustang Hotels, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Pine Tree Industrial Corporation
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Historic Mission Inn
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Nikko Hotels International
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
H. Roger Wang and Vivine Wang, John S. Logg and Nancy A. Logg (ast trustees for the John S. Logg and Nancy A. Logg Living Trust)
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
East Bay Hotel, LP
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Kelly Wange and WinWin Hotel Investors
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Hacienda Hotel, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Nana Enterprises, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Tonho International 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Formosa Hotels, 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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Panion Group, LLC
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Seja Leonhart and Chong Y. Hong
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Chatsworth Investment Group, LLC and Brighton Management
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Hospitality HOtel Investment LLC and Brighton Management
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Le Parc Investment Group LLC and Outrigger Lodging Services
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:
09/03/2002
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Le Parc Investment Group LLC
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:
01/11/2003
Noticing Party:
The McKenzie Group
Plaintiff Attorney:
Alleged Violators:
Hotel Facilities (please reference AG2002-01816 through AG2002-02021)
Chemical:
Tobacco smoke (primary)
Source:
Amendment to AG2002-01816 through AG2002-02021 1. Additional exposure to Tobacco Smoke; 2. Asbestos; 3. Power Tools; 4. Glassware and tableware; 5. Electronic Equipment including computer housing, keyboards, etc. 6. Dry cleaning chemicals; 7. Match smoke; 8. Exposure to gas and wood combustion; 9. Floor stippers, polishes, drain cleaners and detergents; 10. Paints and solvents; and 11. Crystal glasses and dishes.
NOTE:
This is an amendment to notices AG2002-01816 through AG2002-02021. In addition, a Supplemental to 60-Day Notices dated September 9, 2003 was received which is to inform Violators and their counsel that the 'supporting documents' called for by the regulations promulgated under Proposition 65 have been served upon the Office of the Attorney General as of the date hereof.
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
ZUMWALT FORD
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
YUCCA VALLEY CHRYSLER CENTER
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
YUBA CITY TOYOTA LINCOLN MERCURY
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
YUBA CITY HONDA
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
YOUNG PONTIAC CADILLAC
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WORTHINGTON FORD
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WORTHINGTON DODGE OF CARLSBAD INC
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WOODLAND HILLS HONDA
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WOODARD CHEVROLET, INC
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WOOD PONTIAC CADILLAC MAZDA
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WONDRIES TOYOTA
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WONDRIES NISSAN
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WONDRIES CHEVROLET
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WM L MORRIS CHEVROLET
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WM L MORRIS - FILLMORE
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WITTMEIER CHEVROLET GEO
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WITTMEIER AUTO CENTER
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WINTER VOLVO LINCOLN MERCURY
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WINTER CHEVROLET HONDA
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)
Notice PDF:
No PDF Available at this time
Date Filed:
11/25/2002
Noticing Party:
Citizens for Responsible Business
Plaintiff Attorney:
Alleged Violators:
WILSON-CORNELIUS FORD
Chemical:
1,3-Butadiene, Acetaldehyde, Benzene, Benzo[a]pyrene, Benzo[b]fluoranthene, Benzo[j]fluoranthene, Benzo[k]fluoranthene, Benz[a]anthracene, Carbon monoxide, Diesel engine exhaust, Formaldehyde (gas), Gasoline engine exhaust (condensates/extracts), Indeno [1,2,3-cd]pyrene, Lead and lead compounds, Toluene
Source:
Automobile or motor vehicles
Complaint (0)   Settlement (0)   Judgment (0)