Updated 6/6/2019 S66234 2A USA Inc Auburn, AL Supplier Employees

Total Page:16

File Type:pdf, Size:1020Kb

Updated 6/6/2019 S66234 2A USA Inc Auburn, AL Supplier Employees Eligible Company List - Updated 6/6/2019 S66234 2A USA Inc Auburn, AL Supplier Employees Only S10009 3 Dimensional Services Rochester Hills, MI Supplier Employees Only S65830 3BL Media LLC North Hampton, MA Supplier Employees Only S69510 3D Systems Rock Hill, SC Supplier Employees Only S70521 3R Manufacturing Company Goodell, MI Supplier Employees Only S61313 7th Sense LP Bingham Farms, MI Supplier Employees Only S42897 A & S Industrial Coating Co Inc Warren, MI Supplier Employees Only S73205 A and D Technology Inc Ann Arbor, MI Supplier Employees Only S38187 A Finkl & Sons DBA Finkl Steel Chicago, IL Supplier Employees Only S57425 A G Manufacturing Harbour Beach, MI Supplier Employees Only S01250 A G Simpson (USA) Inc Sterling Heights, MI Supplier Employees Only F02130 A G Wassenaar Denver, CO Supplier Employees Only S80904 A J Rose Manufacturing Avon, OH Supplier Employees Only S64720 A P Plasman Inc Fort Payne, AL Fleet Employees Only S62637 A Raymond Tinnerman Automotive Inc Rochester Hills, MI Supplier Employees Only S82162 A Schulman Inc Fairlawn, OH Fleet Employees Only S78336 A T Kearney Inc Chicago, IL Supplier Employees Only S36205 AAA National Office (Only EMPLOYEES Eligible) Heathrow, FL Supplier Employees Only S31320 AAF McQuay Inc Louisville, KY Supplier Employees Only S14541 Aarell Process Controls Group Troy, MI Supplier Employees Only F05894 ABB Inc Cary, NC Supplier Employees Only S10035 Abbott Ball Co West Hartford, CT Supplier Employees Only F66984 Abbott Labs Chicago, IL Supplier Employees Only FOOF92 AbbVie Inc Chicago, IL Supplier Employees Only S60366 Abednego Environmental Services Novi, MI Supplier Employees Only F08251 Abercrombie & Fitch New Albany, OH Supplier Employees Only S17795 ABF Freight System Inc Fort Smith, AR Fleet Employees Only F003JG Able Services San Francisco, CA Supplier Employees Only F00C3Q ABM Industries Inc Houston, TX Supplier Employees Only S10047 Abrasive Diamond Tool Company Madison Heights, MI Supplier Employees Only S10058 Absopure Water Company Inc-MI Plymouth, MI Supplier Employees Only F00A0C ABT Electronics Inc Glenview, IL Supplier Employees Only S66330 Acal Precision Products Roseville, MI Supplier Employees Only S43516 Accenture Cleveland, OH Supplier Employees Only M65519 Access Fund (Employees & Members are Eligible) Boulder, CO Members Emp & Members S33005 Access Inc Farmington Hills, MI Fleet Employees Only F009QU Acciona Energy USA Global LLC Chicago, IL Supplier Employees Only F00PRP ACCO Engineered Systems Inc Commerce, CA Supplier Employees Only S53770 Accu-Die & Mold Inc Stevensville, MI Supplier Employees Only S13771 Accurate Technologies Inc Wixom, MI Supplier Employees Only S47542 Accuride Corporation Evansville, IN Supplier Employees Only S25989 Accuweather Interprise Solutions Wichita, KS Supplier Employees Only F16192 Ace Hardware Corporation Chicago, IL Supplier Employees Only F0092D Ace Industries Norcross, GA Supplier Employees Only S54445 Acee-Deucee Porta-Can Carleton, MI Supplier Employees Only S51798 ACG Direct Inc Frasier, MI Fleet Employees Only S10128 Acme Manufacturing Company Auburn Hills, MI Supplier Employees Only S11052 Acro-Feed Industries Detroit, MI Supplier Employees Only S16363 ACS Industries Inc Lincoln, RI Supplier Employees Only S57404 ACTech North America Inc Ann Arbor, MI Supplier Employees Only S17781 Action Deliveries Co Mackinaw City, MI Supplier Employees Only S14694 Action Tool Machine Inc Brighton, MI Supplier Employees Only S39478 Active Transportation Pleasant Prairie, WI Supplier Employees Only S26278 Acument Global Technologies Sterling Heights, MI Supplier Employees Only S10169 Acushnet Rubber DBA Precix Inc New Bedford, MA Supplier Employees Only S32265 Acxiom Corp Conway, AR Supplier Employees Only S75667 AD Transport Express Canton, MI Supplier Employees Only S53907 ADAC Plastics Inc/Automotive Grand Rapids, MI Supplier Employees Only S91093 Adam Electronics Madison Heights, MI Supplier Employees Only S53608 Adamo Demolition Company Detroit, MI Supplier Employees Only S82891 Adco Companies Inc Bessemer, AL Supplier Employees Only S36340 Adcole Corporation Marlborough, MA Supplier Employees Only S57782 Adcon Engineering Company Strongsville, OH Supplier Employees Only S53130 Adient/Johnson Controls Inc/Bridgewater Interiors Plymouth, MI Supplier Employees Only F06176 ADM Archer Daniels Midland Co Decater, IL Supplier Employees Only S14864 Admiral Tool & Manufacturing Co Livonia, MI Supplier Employees Only S53136 Adobe Marketing Cloud San Jose, CA Supplier Employees Only F05946 ADP Automatic Data Processing Norfolk, VA Supplier Employees Only S16344 ADS Logistics Co LLC Chesterton, IN Supplier Employees Only S10015 ADT Security Madison Heights, MI Supplier Employees Only F39887 Advance Auto Parts/Discount Auto Parts Roanoke, VA Supplier Employees Only F50583 Advance Central Services Inc Wilmington, DE Supplier Employees Only S15371 Advance Lighting Sound Inc Troy, MI Supplier Employees Only S24268 Advanced Heat Treat Corporation Waterloo, IA Supplier Employees Only S49699 Advanced Resource Recovery LLC Inkster, MI Supplier Employees Only S50875 Advanced Rubber Technologies Inc Cadillac, MI Supplier Employees Only S23028 Advanced Systems Inc Clawson, MI Supplier Employees Only S57272 Advanced Technology Services Inc Peoria, IL Supplier Employees Only S17898 Advanced Telemetric International Spring Valley, OH Supplier Employees Only S60306 Advanta Industries Inc Petersburg, MI Supplier Employees Only S26060 Advantage Technical Resourcing Bloomfield Hills, MI Supplier Employees Only S61756 Advantage Truck Accessories Inc Ann Arbor, MI Supplier Employees Only S18873 Advantech International Inc Somerset, NJ Supplier Employees Only S36188 Advertising Checking Bureau Inc New York, NY Supplier Employees Only S60182 Advics North America Lebanon, OH Supplier Employees Only S16102 AECOM Technical Services Inc Sheboygan, WI Supplier Employees Only S66720 AEES Inc Farmington Hills, MI Fleet Employees Only F01399 Aegion Chesterfield, MO Supplier Employees Only S62803 AER Manufacturing Inc Carrollton, TX Supplier Employees Only S65996 Aeris Communications Inc Santa Clara, CA Supplier Employees Only S53590 Aero Filter Inc Madison Heights, MI Supplier Employees Only S13744 Aero Global Logistics Pittstown, NJ Supplier Employees Only S20896 Aerotek Inc Hanover, MD Supplier Employees Only F04788 Aetna Inc Hartford, CT Supplier Employees Only S14914 AFC-Holcroft Wixom, MI Supplier Employees Only S47106 Affco Machine Sales Inc. Westfield, IN Supplier Employees Only S80136 Affiliated Steam Equipment Company Alsip, IL Supplier Employees Only S52180 Affinitiv Mason, OH Supplier Employees Only S12421 AFX / Brus Pt Huron, MI Supplier Employees Only S84578 Agape Plastic Inc Grand Rapids, MI Supplier Employees Only S49492 AGC Automotive America's Farmington Hills, MI Fleet Employees Only F42866 AGCO Corporation Duluth, GA Supplier Employees Only S90494 Agero/Cross Country Automotive Medford, MA Supplier Employees Only F09858 Agfa Corporation (Graphics) Elmwood Park, NJ Supplier Employees Only F96572 Aggregate Industries Management Inc Dundee, MI Supplier Employees Only S41412 Agilent Technologies Inc Englewood, CO Supplier Employees Only S52196 AGM Automotive Troy, MI Supplier Employees Only S23758 Agrati Park Forest, IL Supplier Employees Only F02755 AgReliant Genetics LLC Westfield, IN Supplier Employees Only S43508 Aguila LLC Auburn Hills, MI Supplier Employees Only F00H14 Ahold USA Quincy, MA Supplier Employees Only S15620 AIDA-America Corp Huber Heights, OH Supplier Employees Only S64430 Aimia Troy, MI Supplier Employees Only S17452 Ain Plastics of Michigan Inc Madison Heights, MI Supplier Employees Only S27680 Air and Liquid Systems Inc. Rochester Hills, MI Supplier Employees Only S60881 Air International Thermal Systems Auburn Hills, MI Supplier Employees Only S11481 Air Products & Chemicals Inc Allentown, PA Supplier Employees Only S13724 Air Systems Sales Royal Oak, MI Supplier Employees Only S22288 Air Way Automation Grayling, MI Supplier Employees Only S21752 Airbiquity Inc Seattle, WA Supplier Employees Only S55953 Airgas Inc Radnor, PA Supplier Employees Only F00EWC Airport Van Rental Los Angeles, CA Supplier Employees Only S21204 AirTech Controls Company LLC Wixom, MI Supplier Employees Only S11797 Airtex Products Fairfield, IL Fleet Employees Only S96047 Aisin World Corporation of America Northville, MI Supplier Employees Only S12235 Ajax Paving Industries Inc Troy, MI Supplier Employees Only S17801 AK Steel Corp West Chester, OH Supplier Employees Only S92998 Akebono Corporation Farmington Hills, MI Fleet Employees Only S12832 AKH Inc Danville, IN Supplier Employees Only S95447 Akron Rubber Development Laboratory Inc Akron, OH Supplier Employees Only S36445 Alaska Marine Lines Seattle, WA Supplier Employees Only S19168 ALB Klein Technology Group Inc Plain City, OH Supplier Employees Only S11106 Alberici Constructors Inc Headquarters St Louis, MO Supplier Employees Only S55017 Albert Kahn Associates Inc Detroit, MI Supplier Employees Only S10457 Alcoa Inc/Arconic New Kensington, PA Supplier Employees Only S66500 ALD Thermal Treatment Port Huron, MI Supplier Employees Only S61934 Alden Logistics Melvindale, MI Supplier Employees Only S15010 Aleris Coldwater, MI Supplier Employees Only F000H9 Alfasigma USA Inc Covington, LA Supplier Employees Only S62853 Al-Fe Heat Treating Inc Fort Wayne, IN Fleet Employees Only S28965 Alfing Corporation Plymouth, MI Supplier Employees Only S63180 Alfmeier Friedrichs and Rath LLC Greenville,
Recommended publications
  • America Makes – the National Additive Manufacturing Innovation Institute
    Driven by… America Makes – The National Additive Manufacturing Innovation Institute The National Accelerator for Additive Manufacturing Eric MacDonald UTEP Approved for Public Release AmericaMakes.us 1 Driven by… Introduction to America Makes Video https://www.youtube.com/watch?v=7gaY lJ1HOdw Approved for Public Release AmericaMakes.us 2 Driven by… Why Additive Manufacturing Small Lot Production Enables Mass Customization Rapid Manufacturing Toolless, Extreme Cycle Time Reductions Weight removal increases mission capabilities, saves fuel Lightweight Structures costs and lessens warfighter burden Enables Design Complexity Geometric Complex, Unitized Structures Traditional Part: Additive Manufacturing part: 19 aluminum parts welded 1 part together 30 % weight reduction Cost and lead time reductions Functionally‐graded materials, embedded electronics Approved for Public Release AmericaMakes.us 3 Driven by… ASTM Definitions of Seven Main Categories of Additive Manufacturing Processes Process Type Method Materials Market Thermal energy (laser or electron beam) Metals, Manufacturing, Powder Bed Fusion selectively fuses regions of a powder bed Polymers Prototyping Focused thermal energy (laser or electron Directed Energy Manufacturing, beam) is used to fuse materials as Metals Repair Deposition deposited Material is selectively dispensed through a Manufacturing, Material Extrusion Polymers, food nozzle and material laid down in layers Prototyping Vat Liquid photopolymer in a vat is selectively Photopolymers Prototyping Photopolymerization cured
    [Show full text]
  • Mors Received…
    MORs Received… Facility Permit No. Reporting Period Station Date Loaded Zip File Name PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 1 7/23/01 8:40 AM 11561310.zip June 2001:0IA00002001 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 2 7/23/01 8:40 AM 11561310.zip June 2001:0IA00002002 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 582 7/23/01 8:40 AM 11561310.zip June 2001:0IA00002582 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 586 7/23/01 8:40 AM 11561310.zip June 2001:0IA00002586 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 600 7/23/01 8:41 AM 11561310.zip June 2001:0IA00002600 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 802 7/23/01 8:41 AM 11561310.zip June 2001:0IA00002802 PH Glatfelter Co-Chillicothe Fac 0IA00002*GD June 2001 902 7/23/01 8:41 AM 11561310.zip June 2001:0IA00002902 Smurfit Stone Container Enterprises Inc 0IA00005*ID June 2001 2 7/13/01 11:47 AM 14165833.ZIP June 2001:0IA00005002 Smurfit Stone Container Enterprises Inc 0IA00005*ID June 2001 3 7/13/01 11:47 AM 14165833.ZIP June 2001:0IA00005003 Smurfit Stone Container Enterprises Inc 0IA00005*ID June 2001 4 7/13/01 11:48 AM 14165833.ZIP June 2001:0IA00005004 Valley Converting Co Inc 0IA00006*DD May 2001 1 7/3/01 9:18 AM 0IA00006*DD 001 MAY 2001 FirstEnergy RE Burger Plant * 0IB00002*HD June 2001 1 7/12/01 11:09 AM 8483381.zip June 2001:0IB00002001 FirstEnergy RE Burger Plant * 0IB00002*HD June 2001 2 7/12/01 11:09 AM 8483381.zip June 2001:0IB00002002 FirstEnergy RE Burger Plant * 0IB00002*HD June 2001 3 7/12/01
    [Show full text]
  • Standardized Parent Company Names for TRI Reporting
    Standardized Parent Company Names for TRI Reporting This alphabetized list of TRI Reporting Year (RY) 2010 Parent Company names is provided here as a reference for facilities filing their RY 2011 reports using paper forms. For RY2011, the Agency is emphasizing the importance of accurate names for Parent Companies. Your facility may or may not have a Parent Company. Also, if you do have a Parent Company, please note that it is not necessarily listed here. Instructions Search for your standardized company name by pressing the CTRL+F keys. If your Parent Company is on this list, please write the name exactly as spelled and abbreviated here in Section 5.1 of the appropriate TRI Reporting Form. If your Parent Company is not on this list, please clearly write out the name of your parent company. In either case, please use ALL CAPITAL letters and DO NOT use periods. Please consult the most recent TRI Reporting Forms and Instructions (http://www.epa.gov/tri/report/index.htm) if you need additional information on reporting for reporting Parent Company names. Find your standardized company name on the alphabetical list below, or search for a name by pressing the CTRL+F keys Standardized Parent Company Names 3A COMPOSITES USA INC 3M CO 4-D CORROSION CONTROL SPECIALISTS INC 50% DAIRY FARMERS OF AMERICA 50% PRAIRIE FARM 88TH REGIONAL SUPPORT COMMAND A & A MANUFACTURING CO INC A & A READY MIX INC A & E INC A G SIMPSON AUTOMOTIVE INC A KEY 3 CASTING CO A MATRIX METALS CO LLC A O SMITH CORP A RAYMOND TINNERMAN MANUFACTURING INC A SCHULMAN INC A TEICHERT
    [Show full text]
  • Standardized Parent Company Names for TRI Reporting
    Standardized Parent Company Names for TRI Reporting This alphabetized list of TRI Reporting Year (RY) 2011 Parent Company names is provided here as a reference for facilities filing their RY 2012 reports using paper forms. For RY 2012, the Agency is emphasizing the importance of accurate names for Parent Companies. Your facility may or may not have a Parent Company. Also, if you do have a Parent Company, please note that it is not necessarily listed here. Instructions Search for your standardized company name by pressing the CTRL+F keys. If your Parent Company is on this list, please write the name exactly as spelled and abbreviated here in Section 5.1 of the appropriate TRI Reporting Form. If your Parent Company is not on this list, please clearly write out the name of your parent company. In either case, please use ALL CAPITAL letters and DO NOT use periods. Please consult the most recent TRI Reporting Forms and Instructions (http://www.epa.gov/tri/report/index.htm) if you need additional information on reporting for reporting Parent Company names. Find your standardized company name on the alphabetical list below, or search for a name by pressing the CTRL+F keys Standardized Parent Company Names 3A COMPOSITES USA INC 3F CHIMICA AMERICAS INC 3G MERMET CORP 3M CO 5N PLUS INC A & A MANUFACTURING CO INC A & A READY MIX INC A & E CUSTOM TRUCK A & E INC A FINKL & SONS CO A G SIMPSON AUTOMOTIVE INC A KEY 3 CASTING CO A MATRIX METALS CO LLC A O SMITH CORP A RAYMOND TINNERMAN MANUFACTURING INC A SCHULMAN INC A TEICHERT & SON INC A TO Z DRYING
    [Show full text]
  • Eligible Company List - Updated 1/21/2021
    Eligible Company List - Updated 1/21/2021 F011RQ 18 K Inc Eighty Four, PA Fleet Employees Only S66234 2A USA Inc Auburn, AL Supplier Employees Only S10009 3 Dimensional Services Rochester Hills, MI Supplier Employees Only S65830 3BL Media LLC North Hampton, MA Supplier Employees Only S69510 3D Systems Rock Hill, SC Supplier Employees Only S70521 3R Manufacturing Company Goodell, MI Supplier Employees Only S61313 7th Sense LP Bingham Farms, MI Supplier Employees Only S42897 A & S Industrial Coating Co Inc Warren, MI Supplier Employees Only S73205 A and D Technology Inc Ann Arbor, MI Supplier Employees Only S38187 A Finkl & Sons DBA Finkl Steel Chicago, IL Supplier Employees Only S01250 A G Simpson (USA) Inc Sterling Heights, MI Supplier Employees Only F02130 A G Wassenaar Denver, CO Fleet Employees Only S80904 A J Rose Manufacturing Avon, OH Supplier Employees Only S64720 A P Plasman Inc Fort Payne, AL Supplier Employees Only S62637 A Raymond Tinnerman Automotive Inc Rochester Hills, MI Supplier Employees Only S82162 A Schulman Inc Fairlawn, OH Supplier Employees Only S78336 A T Kearney Inc Chicago, IL Supplier Employees Only S36205 AAA National Office (Only EMPLOYEES Eligible) Heathrow, FL Supplier Employees Only S14541 Aarell Process Controls Group Troy, MI Supplier Employees Only F05894 ABB Inc Cary, NC Fleet Employees Only S10035 Abbott Ball Co West Hartford, CT Supplier Employees Only F66984 Abbott Labs Chicago, IL Fleet Employees Only FOOF92 AbbVie Inc Chicago, IL Fleet Employees Only S57205 ABC Technologies Southfield, MI Supplier
    [Show full text]
  • 08-01420-Scc Doc 11358 Filed 02/19/15 Entered 02/19/15 15:23:11 Main Document Pg 1 of 5
    08-01420-scc Doc 11358 Filed 02/19/15 Entered 02/19/15 15:23:11 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re LEHMAN BROTHERS INC., Case No. 08-01420 (SCC) SIPA Debtor. ORDER TO (I) ESTABLISH A SECOND INTERIM DISTRIBUTION FUND FOR UNSECURED GENERAL CREDITOR CLAIMS, (II) RELEASE RESERVES FROM THE SECURED AND PRIORITY RESERVE AND THE FIRST INTERIM DISTRIBUTION FUND, AND (III) MAKE A SECOND INTERIM DISTRIBUTION TO HOLDERS OF ALLOWED UNSECURED GENERAL CREDITOR CLAIMS WITH A RECORD DATE OF FEBRUARY 6, 2015 1 Upon the motion, dated January 28, 2015 (the “Motion”), of James W. Giddens (the “Trustee”), as Trustee for the liquidation of the business of Lehman Brothers Inc. (“LBI”) under the Securities Investor Protection Act of 1970, as amended, 15 U.S.C. sections 78aaa et seq. (“SIPA”),2 for entry of an order to: (i) establish a second interim distribution fund for unsecured general creditor claims; (ii) release reserves from the Secured and Priority Reserve and the First Interim Distribution Fund; and (iii) make a second interim distribution to record holders of unsecured general creditor claims as of February 6, 2015 that are currently allowed or become allowable, as more fully described in the Motion; and due and proper notice of the Motion having been provided, and it appearing that no other or further notice need be provided; and the Court having found and determined that the relief sought in the Motion is in the best interests of the LBI estate, its creditors, and all parties in interest and that the legal and factual 1.
    [Show full text]
  • Eligible Company List - Updated 2/1/2018
    Eligible Company List - Updated 2/1/2018 S10009 3 Dimensional Services Rochester Hills, MI Supplier Employees Only S65830 3BL Media LLC North Hampton, MA Supplier Employees Only S69510 3D Systems Rock Hill, SC Supplier Employees Only S65364 3IS Inc Novi, MI Supplier Employees Only S70521 3R Manufacturing Company Goodell, MI Supplier Employees Only S61313 7th Sense LP Bingham Farms, MI Supplier Employees Only D18911 84 Lumber Company Eighty Four, PA DCC Employees Only S42897 A & S Industrial Coating Co Inc Warren, MI Supplier Employees Only S73205 A and D Technology Inc Ann Arbor, MI Supplier Employees Only S57425 A G Manufacturing Harbour Beach, MI Supplier Employees Only S01250 A G Simpson (USA) Inc Sterling Heights, MI Supplier Employees Only F02130 A G Wassenaar Denver, CO Fleet Employees Only S80904 A J Rose Manufacturing Avon, OH Supplier Employees Only S19787 A OK Precision Prototype Inc Warren, MI Supplier Employees Only S62637 A Raymond Tinnerman Automotive Inc Rochester Hills, MI Supplier Employees Only S82162 A Schulman Inc Fairlawn, OH Supplier Employees Only S78336 A T Kearney Inc Chicago, IL Supplier Employees Only D80005 A&E Television Networks New York, NY DCC Employees Only S64720 A.P. Plasman Inc. Fort Payne, AL Supplier Employees Only S36205 AAA National Office (Only EMPLOYEES Eligible) Heathrow, FL Supplier Employees Only S31320 AAF McQuay Inc Louisville, KY Supplier Employees Only S14541 Aarell Process Controls Group Troy, MI Supplier Employees Only F05894 ABB Inc Cary, NC Fleet Employees Only S10035 Abbott Ball Co
    [Show full text]
  • Generators and Managers of Hazardous Waste in Illinois: 2003 Types and Tons of Wastes Generated, Stored, Treated and Disposed
    State of Illinois Rod R. Blagojevich, Governor Illinois Environmental Protection Agency Renee Cipriano, Director Generators and Managers of Hazardous Waste in Illinois: 2003 Types and Tons of Wastes Generated, Stored, Treated and Disposed This report has been prepared in accordance with Section 20.1 of the Illinois Environmental Protection Act. Illinois Environmental Protection Agency Bureau of Land Waste Reduction and Compliance Section Annual Report and Data Analysis Unit 1021 North Grand Ave. East P.O. Box 19276 Springfield, IL 62794-9267 Illinois Environmental Protection Agency Contents Introduction..........................................................................................................................1 Tables Table A: Illinois County Codes ........................................................................................A1 Table B: Waste Form Codes.............................................................................................B1 Table C: Management Method Codes ..............................................................................C1 Data Generators that shipped hazardous waste off site.................................................. Section 1 Generators that managed hazardous wastes on site ............................................... Section 2 TSD Facilities that managed hazardous wastes..................................................... Section 3 Introduction Section 20.1 of the Illinois Environmental Protection Act instructs the Illinois EPA to identify sites that generate, treat,
    [Show full text]
  • 08-01420-Scc Doc 14596 Filed 05/31/18 Entered 05/31/18 16:20:06 Main Document Pg 1 of 80
    08-01420-scc Doc 14596 Filed 05/31/18 Entered 05/31/18 16:20:06 Main Document Pg 1 of 80 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re LEHMAN BROTHERS INC., Case No. 08-01420 (SCC) SIPA Debtor. ORDER APPROVING (I) ACCELERATED FINAL DISTRIBUTION PROCEDURES; (II) THE FORM OF THE NOTICE OF SUCH PROCEDURES; (III) THE FORM OF THE ELECTION, ASSIGNMENT, AND RELEASE; (IV) THE POPULATION OF ELIGIBLE CLAIMS; AND (V) THE FORM OF THE NOTICE OF ELECTING CLAIMS Upon the motion dated May 1, 2018 (the “Motion”) of James W. Giddens (the “Trustee”), as trustee for the liquidation of the business of Lehman Brothers Inc. (“LBI”) under the Securities Investor Protection Act of 1970, as amended, 15 U.S.C. sections 78aaa et seq. (“SIPA”), seeking entry of, among other things, an order (the “Procedures Order”) approving: (a) the procedures for the Accelerated Final Distribution Election,1 attached hereto as Exhibit 1 (the “Procedures”); (b) the form of the notice of Accelerated Final Distribution Election, attached hereto as Exhibit 2 (the “Notice”); (c) the form of the election, assignment, and release, attached hereto as Exhibit 3 (the “Election, Assignment, and Release”); (d) the population of claims eligible to participate in the Accelerated Final Distribution Election, scheduled hereto on Exhibit 4 (the “Eligible Claims”); and (e) the form of the notice of electing claims, attached hereto as Exhibit 5 (the “Notice of Electing Claims”); and it appearing that the Court has jurisdiction over the Motion pursuant to SIPA § 78eee(b)(4); and venue being proper before this Court pursuant to SIPA § 78eee(a)(3) and 15 U.S.C.
    [Show full text]
  • Affiliate Rewards Eligible Companies
    Affiliate Rewards Eligible Companies Program ID's: 2011MY 2012MY 2013MY Designated Corporate Customer 28HBR 28HCR 28HDR Fleet Company 28HBH 28HCH 28HDH Supplier Company 28HBJ 28HCJ 28HDJ COMPANY NAME GROUP 2 PHASE TECHNOLOGIES INC SUPPLIER 21ST CENTURY LOGISTICS INC SUPPLIER 2V INDUSTRIES INC SUPPLIER 3 POINT MACHINE SUPPLIER 3-D SALES INCC SUPPLIER 3-D SERVICE MICHIGAN LTD SUPPLIER 3D SYSTEMS INC SUPPLIER 3-DIMENSIONAL SERVICES SUPPLIER 3LEAF GROUP SUPPLIER 3M EMPLOYEE TRANSP. & TRAVEL FLEET 3R-RACING SUPPLIER 4 R CORPORATION DBA 4 R EQUIPM DCC A & A MANUFACTURING COMPANY INC SUPPLIER A & C ELECTRIC COMPANY SUPPLIER A & C FARM SERVICE, INC. DCC A & D TECHNOLOGY INC SUPPLIER A & M SPECIALISTS INC SUPPLIER A & P TECHNOLOGY SUPPLIER A & R SECURITY SERVICES, INC. FLEET A & S INDUSTRIAL COATING CO INC SUPPLIER A & W EQUIPMENT LLC DCC A DAT ADVANCED DATA ACQUISITION CO SUPPLIER A G DAVIS GAGE & ENGINEERING CO SUPPLIER A I M CORPORATION SUPPLIER A I S CONSTRUCTION EQUIP COMPANY SUPPLIER A M COMMUNITY CREDIT UNION DCC A M S E A DAYTON LLC SUPPLIER A MILLER GROUP INC SUPPLIER A M-P M CLEANING CORPORATION SUPPLIER A R D SERVICES INC SUPPLIER A S M INTERNATIONAL SUPPLIER A T KEARNEY INC SUPPLIER A TO Z EQUIPMENT RENTALS & SAL DCC A W COMPANY SUPPLIER A WELL KEPT LAWN & LANDSCAPE LLC SUPPLIER A. J. BOELLNER INC. DCC Affiliate Rewards Eligible Companies Program ID's: 2011MY 2012MY 2013MY Designated Corporate Customer 28HBR 28HCR 28HDR Fleet Company 28HBH 28HCH 28HDH Supplier Company 28HBJ 28HCJ 28HDJ A. R. BEATTY DIESEL INC. (A CL DCC A.
    [Show full text]
  • Class of 2018 “At Graduation” Outcomes Report
    John Carroll University Class of 2018 “At Graduation” Outcomes Report Table of Contents About the Survey ………………………………………………………….. Page 3 Survey Responses ………………………………..................................... Page 3 Undergraduates Outcomes Highlights ……………………………………..………… Page 4 List of Employers …………………………………………................ Page 6 List of Graduate Schools ……………………………………………. Page 8 Internship/Research Highlights …………..……………..……..…. Page 9 List of Internship/Research Sites ………………………………… Page10 Graduate Students Outcomes Highlights ……………………………………..………… Page 15 List of Employers …………………………………………................ Page 17 List of Graduate Schools ……………………………………………. Page 18 Internship/Practicum/Research Highlights ..…………..……..…. Page 19 List of Internship/Practicum/Research Sites ..………………...… Page 20 Appendicies A – Undergraduates by Major ………….………………................ Page 21 B – Graduate Students by Major ……….…………………........... Page 49 This report was made possible through the significant efforts of Tainne Dallas ’18, ‘20G. Thank you Tainne. 2 The Class of 2018 “At Graduation” Outcomes Report is based on the information collected via survey at the May 2018 Commencement ceremony. Participants included graduates from January, May, and August of 2018. The report provides information by internship, employment and graduate/professional school status. Survey Response Rates of Participants January ’18 May ’18 August ’18 Total Respondents Response Graduates Rate Undergraduates 60 558 75 693 547 78.9% Boler 18 230 25 273 225 82.4% Undergraduates CAS 42
    [Show full text]
  • May 0 12007 Po
    $tk A NiSource Compan MAY 0 12007 PO. Box 14241 May 1,2007 2001 Mercer Road PUBLIC SERVICE Lexington, I<Y 40512-4241 Ms. Beth O’Donnell COMMISSION Executive Director Kentucky Public Service Commission 21 1 Sower Boulevard P. 0. Box 615 Frankfort, KY 40602 Re: Columbia Gas of Kentucky, Inc. Gas Cost Adjustment Case No. 2007 - 0 0 1 13 Dear Ms. O’Donnell: Pursuant to the Commission’s Order dated January 30, 2001 in Administrative Case No. 384, Columbia Gas of Kentucky, Inc. (“Columbia”) hereby encloses, for filing with the Commission, an original and six (6) copies of data submitted pursuant to the requirements of the Gas Cost Adjustment Provision contained in Columbia’s tariff for its June quarterly Gas Cost Adjustment (“GCA”). Columbia proposes to increase its current rates to tariff sales customers by $0.8353 per Mcf effective with its June 2007 billing cycle on May 31, 2007. The increase is composed of an increase of $0.8733 per Mcf in the Average Commodity Cost of Gas, a decrease of $0.0096 per Mcf in the Average Demand Cost of Gas, an increase of ($0.0054) per Mcf in the Refund Adjustment and a decrease of $0.0230 per Mcf in the Gas Cost Incentive Adjustment. Please feel free to contact me at 859-288-0242 if there are any questions. Sincerely, JuHh- M. ooper Director, Regulatory Policy Enclosures MAY 0 12007 PUBLIC SERVICE COMMISSION BEFORE THE PUBLIC SERVICE COMMISSION OF KENTUCKY COLUMBIA GAS OF KENTUCKY, INC. CASE 2007 - oo173 GAS COST ADJUSTMENT AND REVISED RATES OF COLUMBIA GAS OF KENTUCKY, INC.
    [Show full text]