Governor Phil Murphy • Lt. Governor Tahesha Way
NJ Home | Services A to Z | Departments/Agencies | FAQs  
State of New Jersey Department of Environmental Protection-Passaic River Basin Flood Advisory Commission
State of New Jersey Department of Environmental Protection
DEP Home | About DEP | Index by Topic | Programs/Units | DEP Online 
Category Subcategory Date Title/Description
NJDEP v. OCC Motions 1989-10-30 Brief on Behalf of Plaintiff-Appellant Diamond Shamrock Chemicals Company, filed in Diamond Shamrock Chems. Co. v. Aetna Cas. & Sur. Co., Docket No. A-694-89TI, New Jersey Superior Court, Appellate Division
NJDEP v. OCC Motions 1967-12-19 Delaware Secretary of State Certification - Certificate of Agreement of Merger of The Shamrock Oil and Gas Corporation, merging with Diamond Alkali Company
NJDEP v. OCC Motions 1968-00-00 Annual Report of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1969-00-00 Annual Report of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1982-00-00 Annual Report of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-11-10 State of Oklahoma Office of Secretary of State Certificate of Authority and Amended Articles of Domestication of Diamond Chemicals Company, formerly Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-06-16 Letter from Barbara Metzger to James B. Worthington
NJDEP v. OCC Motions 1983-06-13 Letter from Robert E. Hughey to Allan Tomlinson
NJDEP v. OCC Motions 1983-06-10 Letter from James B. Worthington to Michael Catania
NJDEP v. OCC Motions 1983-06-13 Letter from Richard E. Kummer to Diamond Shamrock Corporation, enclosing Complaint and Demand for Jury Trial, filed in Lamoreaux, et al. v. Diamond Shamrock Corporation, et al., Docket No. L-036231-83, Superior Court of New Jersey
NJDEP v. OCC Motions 2006-05-16 Excerpts from sworn trial testimony of James F. Kelley, recorded in Occidental Chemical Corporation v. Maxus Energy Corporation, Cause No. 02-09156, in the District Court of Dallas, County, Texas, 14th Judicial District
NJDEP v. OCC Motions 2011-11-28 The Responses of Defendants Maxus Energy Corporation and Tierra Solutions, Inc. to Plaintiffs' Track III Trial Interrogatories
NJDEP v. OCC Motions 1983-09-02 Form 8-B, filed by Diamond Shamrock Corporation with the Securities and Exchange Commission
NJDEP v. OCC Motions 1984-01-24 Letter from James F. Kelley to K. Watanabe, with enclosure
NJDEP v. OCC Motions 1983-07-19 Diamond Shamrock Corporation Corporate Reorganization 1983-1984
NJDEP v. OCC Motions 1983-05-30 Plan and Agreement of Reorganization Between Diamond Shamrock Corporation and Natomas Company
NJDEP v. OCC Motions 1983-07-14 Certificate of Incorporation of New Diamond Corporation
NJDEP v. OCC Motions 1983-09-01 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Certificate of Incorporation of New Diamond Corporation
NJDEP v. OCC Motions 1983-01-07 Diamond Shamrock Corporation Reorganization Proposal
NJDEP v. OCC Motions 1983-09-01 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Restated Certificate of Incorporation of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-10-26 State of Delaware Office of Secretary of State Certification and Restated Certificate of Incorporation of Diamond Chemicals Company
NJDEP v. OCC Motions 1983-07-23 Excerpts from Form S-14, filed by New Diamond Corporation with the Securities and Exchange Commission
NJDEP v. OCC Motions 1983-08-02 Letter from William H. Bricker to Diamond Shamrock's Stockholders, and an excerpted page from the Notice of Special Meeting of Stockholders
NJDEP v. OCC Motions 1983-00-00 Annual Report of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-06-02 Executive Order No. 40
NJDEP v. OCC Motions 1984-00-00 Annual Report of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1988-10-05 Excerpt from Memorandum of Defendant Maxus Energy Corporation in Opposition to the Motion of Ivan F. Boesky for Judgment on the Pleadings, filed in Kidder Peabody & Co. Incorporated v. Maxus Energy Corporation, et al., Docket No. 87 Civ. 8308 (MP), United States District Court, Southern District of New York
NJDEP v. OCC Motions 2011-11-28 Responses of Defendants Maxus Energy Corporation and Tierra Solutions, Inc. to Plaintiffs' Track III Trial Requests for Admissions
NJDEP v. OCC Motions 1982-12-31 Diamond Shamrock Corporation's 1982 Form 10-K 
NJDEP v. OCC Motions 1983-12-31 Diamond Shamrock Corporation's 1983 Form 10-K 
NJDEP v. OCC Motions 1996-07-16 Letter from David O. Smith to Dominic Mastracchio, and an excerpted document titled "Brief in Support of Revised Protest of Maxus Energy Corporation" 
NJDEP v. OCC Motions 1983-08-02 Memorandum from Craig Murrin to J.F. Kelley and T.J. Fretthold
NJDEP v. OCC Motions 1983-10-20 Minutes of the Regular Meeting of the Board of Directors of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-08-13 State of Delaware Office of Secretary of State Certification and Certificate of Incorporation of Diamond Shamrock Exploration Company
NJDEP v. OCC Motions 1993-03-01 Affidavit with Respect to the Organizational History of Diamond Shamrock, Inc., and Affidavit of Timothy J. Fretthold, filed in Broyles, et al. v. ACandS, Inc., et al.; Cause No. A-157,259, in the District Court of Jefferson County, Texas, 58th Judicial District
NJDEP v. OCC Motions 1983-10-25 Certificate of Incorporation of Diamond Shamrock Coal Company
NJDEP v. OCC Motions 1983-11-28 State of Delaware Office of Secretary of State Certification and Certificate of Incorporation of Diamond Shamrock Corporate Company
NJDEP v. OCC Motions 1983-12-16 Memorandum from C.M. Murrin to W.V. Alford, J.A. Cottle and W.E. Notestine
NJDEP v. OCC Motions 1983-11-01 Assignment and Assumption Agreement between Diamond Chemicals Company and Diamond Shamrock Refining and Marketing Company
NJDEP v. OCC Motions 1983-11-01 Assignment and Assumption Agreement between Diamond Chemicals Company and Diamond Shamrock Refining and Marketing Company
NJDEP v. OCC Motions 1983-11-01 Promissory Note
NJDEP v. OCC Motions 1983-11-01 Assignment and Assumption Agreement between Diamond Shamrock Exploration Company and Diamond Chemicals Company
NJDEP v. OCC Motions 1983-11-01 Promissory Note
NJDEP v. OCC Motions 1983-11-01 Assignment and Assumption Agreement between Diamond Chemicals Company and Diamond Shamrock Coal Company
NJDEP v. OCC Motions 1984-01-01 Assignment and Assumption Agreement, dated January 1, 1984, between Diamond Shamrock Corporate Company and Diamond Shamrock Chemicals Company, and First Amendment to Assignment and Assumption Agreement
NJDEP v. OCC Motions 1984-01-01 Promissory Note
NJDEP v. OCC Motions 1983-12-15 Minutes of the Regular Meeting of the Board of Directors of Diamond Shamrock Corporation
NJDEP v. OCC Motions 1983-12-15 Written Consent of Members of the Board of Directors of Diamond Shamrock Chemicals Company, dated December 15, 1983; the Written Consent of Members of the Board of Directors of Diamond Chemicals Company, dated September 15, 1983; the Written Consent of Members of the Board of Directors of Diamond Shamrock Corporation, dated May 30, 1983; the Unanimous Written Consent of a Committee of the Board of Directors of Diamond Shamrock Corporation, dated May 4, 1983; the Unanimous Written Consent of a Committee of the Board of Directors of Diamond Shamrock Corporation, dated April 27, 1983; and associated other documents
NJDEP v. OCC Motions 1984-01-24 Form 8-K Current Report, filed by Diamond Shamrock Chemicals Company with the Securities and Exchange Commission
NJDEP v. OCC Motions 1984-09-14 Excerpts from Diamond Shamrock Corporation 1983 Amended Federal Income Tax Return
NJDEP v. OCC Motions 2011-07-15 Excerpts from hearing transcripts on Plaintiffs' Motion for Partial Summary Judgment (July 15, 2011 and July 19, 2011
NJDEP v. OCC Motions 1988-09-20 Reply Brief of Maxus Energy Corporation in Support of Its Motion for Partial Summary Judgment and in Opposition to Plaintiff's Cross Motion of Summary Judgment, filed in Kidder, Peabody & Co., Incorporated v. Maxus Energy Corporation; Civil Action No. 9424, in the Court of Chancery of the State of Delaware, in and for New Castle County
NJDEP v. OCC Motions 1984-12-31 Diamond Shamrock Corporation's Form 1984 10-K, filed with the Securities and Exchange Commission
NJDEP v. OCC Motions 1984-03-13 Administrative Consent Order, In the Matter of Diamond Shamrock Chemicals Company and Marisol, Inc.
NJDEP v. OCC Motions 1984-12-24 Letter from Gerard Burke to William C. Hutton
NJDEP v. OCC Motions 1986-04-04 Letter from James F. Kelley to Ray Irani
NJDEP v. OCC Motions 1986-09-04 Excerpts from Stock Purchase Agreement between Diamond Shamrock Corporation, Occidental Petroleum Corporation, Occidental Petroleum Corporation, Occidental Chemical Holding Corporation and Oxy-Diamond Alkali Corporation
NJDEP v. OCC Motions 1987-07-10 Letter from Michael J. Rudick to W.E. Notestine
NJDEP v. OCC Motions 1986-09-04 Exhibit 8.13 to the Stock Purchase Agreemen
NJDEP v. OCC Motions 1987-11-24 Excerpts from Plaintiff's Statement of Indisputable Material Facts with Respect to Second Tier Motions, filed in Diamond Shamrock Chemicals Company v. The Aetna Casualty and Surety Company, et al., Docket No. C-3939-84, in the Superior Court of New Jersey Chancery Division: Morris County
NJDEP v. OCC Motions 1988-03-14 Excerpts from Maxus Energy Corporation's 1987 Form  10-K, filed with the Securities and Exchange Commission
NJDEP v. OCC Motions 1989-03-10 Excerpts from Maxus Energy Corporation's 1988 Form 10-K, filed with the Securities and Exchange Commission
NJDEP v. OCC Motions 1989-12-31 Maxus Energy Corporation's 1989 Form 10-K, filed with the Securities and Exchange Commission
NJDEP v. OCC Motions 1984-04-09 Letter from William C. Hutton to Michael Catania
NJDEP v. OCC Motions 1984-06-20 Letter from William C. Hutton to Michael Catania
NJDEP v. OCC Motions 1988-09-23 Letter from Wm. C. Hutton to Michael Schuit
NJDEP v. OCC Motions 1987-08-12 Letter from Edward J. Masek to Michael Schuit 
NJDEP v. OCC Motions 1987-05-07 Letter from Edward E. Noble to David Kindig, forwarding Phase I Analytical Audit Results Final Response
NJDEP v. OCC Motions 1989-12-13 Letter from M.M. Skaggs, Jr. to USEPA
NJDEP v. OCC Motions 1984-04-14 Letter from Richard P. McNutt to Jonathan Josephs
NJDEP v. OCC Motions 2006-12-20 Letter from Paul S. Brzozowski to Stephen Kehayes
NJDEP v. OCC Motions 2009-10-30 Letter from Paul J. Bluestein to Thomas Budroe
NJDEP v. OCC Motions 1994-03-18 Letter from Richard McNutt to Tom Mario, along with associated internal memoranda
NJDEP v. OCC Motions 1993-10-05 Letter from Gerald H. Rubin to David A. Wadsworth
NJDEP v. OCC Motions 2003-07-31 Letter, dated from David Wadsworth to Karen Palladino Ciccone
NJDEP v. OCC Motions 2002-09-25 Plaintiff's Original Petition and Request for Declaratory Judgment, filed in Occidental Chemical Corporation v. Maxus Energy Corporation and Tierra Solutions, Inc.; Cause No. 0209156, In the District Court of Dallas County, Texas, 14th Judicial Court
NJDEP v. OCC Motions 2008-02-01 The Court of Appeals of Texas reported Opinion, in Maxus Energy Corporation v. Occidental Chemical Corporation, Case No. 05-06-01299-CV
NJDEP v. OCC Motions 2008-07-11 WestLaw Direct History for Maxus Energy Corporation v. Occidental Chemical Corporation, Case No. 05-06-01299-CV, demonstrating denial of  Petition for Review
NJDEP v. OCC Motions 1988-02-01 Letter from Paul W. Herring to George Cook
NJDEP v. OCC Motions 2003-04-08 Letter from Jennifer Brigliadoro to Angelo A. Cuonzo, enclosing various documents
NJDEP v. OCC Motions 1995-07-10 Letter from William L. Warren to Richard Gimello
NJDEP v. OCC Motions 2002-12-30 Position Letter and Request for Documents, filed in Hearing Nos. 41,860-41,864, Re: Midgard Energy Company
NJDEP v. OCC Motions 1987-05-22 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Certificate of Incorporation regarding Diamond Shamrock Exploration Company
NJDEP v. OCC Motions 1995-02-14 State of Delaware Office of Secretary of State Certification regarding the name change of Maxus Exploration Company to Midgard Energy Company
NJDEP v. OCC Motions 1999-04-08 Letter from Alex Pittignano to the New Jersey Department of Environmental Protection
NJDEP v. OCC Motions 1986-08-28 Deed from Diamond Shamrock Chemicals Company to Diamond Shamrock Chemical Land Holdings, Inc., conveying Block 2438, Lots 58 and 59 in Newark, New Jersey
NJDEP v. OCC Motions 1986-08-28 Deed from Diamond Shamrock Chemicals Company to Diamond Shamrock Chemical Land Holdings, Inc., conveying Block 2438, Lot 57 in Newark, New Jersey
NJDEP v. OCC Motions 0000-00-00 Maxus Energy Corporations ('Maxus') Stipulation of Facts Regarding Track III Alter Ego Claim in Lieu of Corporate Representative Deposition
NJDEP v. OCC Motions 1986-03-21 Letter from Vicki A. Brookens to Grace Alcala' enclosing a certified copy of the Certificate of Incorporation of Diamond Shamrock Process Chemicals, Inc.
NJDEP v. OCC Motions 2009-03-16 Responses of Defendant Tierra Solutions, Inc. to Plaintiffs' First Set of Interrogatories on Successor, Contract and Indemnification Issues; New Jersey Department of Environmental Protection, et al. v. Occidental Chemical Corporation, et al.; In the Superior Court of New Jersey Law Division: Essex County, Docket No. L-9868-05
NJDEP v. OCC Motions 1986-07-14 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Certificate of Incorporation of Diamond Shamrock Process Chemicals, Inc.
NJDEP v. OCC Motions 1988-01-18 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Certificate of Incorporation of Diamond Shamrock Chemical Land Holdings Inc.
NJDEP v. OCC Motions 2002-02-25 State of Delaware Office of Secretary of State Certification and Certificate of Amendment of Certificate of Incorporation of Chemical Land Holdings, Inc.
NJDEP v. OCC Motions 1986-09-04 Diamond Shamrock Chemicals Company Officer's Certificate
NJDEP v. OCC Motions 2012-01-18 Deposition transcript of David Rabbe; New Jersey Department of Environmental Protection, et al. v. Occidental Chemical Corporation, et al.; In the Superior Court of New Jersey Law Division: Esex County, Docket No. L-9868-05
NJDEP v. OCC Motions 2009-12-08 Responses of Defendants Maxus Energy Corporation and Tierra Solutions, Inc. to Plaintiffs' Second Set of Interrogatories; New Jersey Department of Environmental Protection, et al. v. Occidental Chemical Corporation, et al.; In the Superior Court of New Jersey Law Division: Esex County, Docket No. L-9868-05
NJDEP v. OCC Motions 1996-05-22 Memorandum from Andrews & Kurth, L.L.P. to the Board of Directors of YPF Sociedad Anonima
NJDEP v. OCC Motions 0000-00-00 Offices of Secretaries of State certifications  enclosing various qualifications to do business for Chemical Land Holdings, Inc.
NJDEP v. OCC Motions 1989-09-07 Excerpt from the 1988 U.S. Corporation Income Tax Return (Form 1120) for Maxus Energy Corporation & Subsidiaries
NJDEP v. OCC Motions 1991-09-11 Excerpt from the 1989 U.S. Corporation Income Tax Return (Form 1120) for Maxus Energy Corp. & Subs
NJDEP v. OCC Motions 1994-08-26 Chemical Land Holdings, Inc. company information
NJDEP v. OCC Motions 0000-00-00 Chemical Land Holdings company information
NJDEP v. OCC Motions 1983-11-07 Memorandum from B. A. Shockey to Ed Noble, and accompanying document
NJDEP v. OCC Motions 1984-09-04 Estimate of Costs(1) for 80 Lister Avenue and Newark with handwritten notes
NJDEP v. OCC Motions 1986-08-11 Letter from Michael A. Guariglia to Essex County Board of Taxation, with accompanying filing
NJDEP v. OCC Motions 1986-09-11 Letter from Frank E. Ferruggia to Essex County Tax Board, enclosing a document titled "Memorandum of Law in Support of Petitioner's Tax Appeal
NJDEP v. OCC Motions 1991-12-27 Memorandum from Hadley Bedbury to Danny Cutrell, with accompanying attachments
NJDEP v. OCC Motions 1999-04-06 Letter from James C. Hannoch and Eugene J. Reilly, Jr. to Cary Begun enclosing an appraisal of Block 2438, Lots 57 and 59
NJDEP v. OCC Motions 2000-03-29 Facsimile from Gregory R. Castelan to Steve Petty enclosing a document titled "Project Summaries by Year"
NJDEP v. OCC Motions 1987-07-29 Letter from Paul W. Herring to Fred B. Tietze
NJDEP v. OCC Motions 1987-12-17 Letter from Paul W. Herring to Philip L. Comella without enclosure
NJDEP v. OCC Motions 1987-08-12 Letter from Edward J. Masek to Michael Schuit without enclosure
NJDEP v. OCC Motions 1985-04-10 Memorandum from William C. Hutton to J. F. Kelley enclosing a document titled "Evaluation of 80 Lister Avenue Property"
NJDEP v. OCC Motions 2008-09-05 Opinion of the Honorable Donald Goldman; New Jersey Department of Environmental Protection, et al. v. Occidental Chemical Corporation, et al.; In the Superior Court of New Jersey Law Division: Esex County, Docket No. L-9868-05
NJDEP v. OCC Motions 1985-01-18 Letter from William C. Hutton to Michael F. Catania enclosing documents titled "Irrevocable Standby Letter of Credit No. 54906" and "Trust Agreement," and a letter dated December 19, 1984, from Michael F. Catania to William Hutton, enclosing the Administrative Consent Order and attachments thereto
NJDEP v. OCC Motions 1985-01-18 Trust Agreement, with attachments, and various letters of credit
NJDEP v. OCC Motions 1985-04-12 Amendment No. 1 to Irrevocable Letter of Credit No. 52090 
NJDEP v. OCC Motions 1987-02-26 Trust Agreement
NJDEP v. OCC Motions 1989-04-10 Letter dated April 10, 1989, from Paul W. Herring to John R. Wheeler
NJDEP v. OCC Motions 1989-04-11 Draft letter from NCNB Texas National Bank to Maxus Energy Corporation, Maxus Exploration Company, Maxus Corporate Company and Chemical Land Holdings, Inc.
NJDEP v. OCC Motions 1990-07-31 Letter from NCNB Texas National Bank to Commissioner, New Jersey Department of Environmental Protection
NJDEP v. OCC Motions 1990-11-28 Amendment to Irrevocable Standby Letter of Credit No. 103399
NJDEP v. OCC Motions 1989-10-23 Letter from Paul W. Herring to Michael J. Schuit
NJDEP v. OCC Motions 2001-02-01 Facsimile enclosing a letter dated January 29, 2001, from David A. Wadsworth to Stephan R. Petty enclosing another letter dated January 24, 2001, from William L. Warren to David A. Wadsworth
NJDEP v. OCC Motions 1983-03-28 Form 10-K for the Fiscal Year Ended December 31, 1982, filed by Diamond Shamrock with the Securities and Exchange Commission
NJDEP v. OCC Motions 0000-00-00 Agent Orange lawsuit information list
NJDEP v. OCC Motions 2012-01-18 Consent Order of Track III Kolker-Era Issues
NJDEP v. OCC Motions 2011-11-28 Defendant Occidental Chemical Corporation's Objections and Responses to Plaintiffs' Track III Trial Requests for Admission
NJDEP v. OCC Motions 1988-04-14 Letter from Paul W. Herring to Chris Altomari and Michael Schuit, enclosing Section 9.04 – Defense of Claims of the SPA
NJDEP v. OCC Motions 1984-04-03 Irrevocable Letter of Credit No. 52060, provided by InterFirst Bank Dallas, N.A. to the attention of Michael F. Catania, Director, Office of Regulatory Services for the account of Diamond Shamrock Chemicals Company
       

 

 

 

department: njdep home | about dep | index by topic | programs/units | dep online
statewide: njhome | services A to Z | departments | search

Copyright © State of New Jersey, 1996-2024
P. O. Box 402
Trenton, NJ 08625-0402

Last Updated: May 6, 2013