Reports, Notices, Documents
Announcement of Publication of Public Health Goals and Technical Support Document for Trihalomethanes In Drinking Water
02/07/2020
Notice of Proposed Rulemaking: Article 6 Clear and Reasonable Warnings Sections 25602, 25607, 25607.1, and 25607.3
01/31/2020
p Chloro-α,α,α-trifluorotoluene (p-chlorobenzotrifluoride, PCBTF) Cancer Inhalation Cancer Unit Risk Factor (IUR) Document - Scientific Review Panel on Toxic Air Contaminants (SRP) Review Draft
01/28/2020
Bridgeport Reservoir
01/23/2020
Topaz Lake
01/23/2020
Fish Advisories for Bridgeport Reservoir and Topaz Lake in Mono County Offer Safe Eating Advice for Multiple Species
01/23/2020
Chemicals Listed Effective January 3, 2020 As Known to The State of California To Cause Reproductive Toxicity (Developmental Endpoint): Cannabis (Marijuana) Smoke and Δ9-Tetrahydrocannabinol (Δ9-THC)
01/23/2020
Notice of Amendments – Article 6 Clear and Reasonable Warnings, Section 25600.2, Responsibility to Provide Consumer Product Exposure Warnings
01/14/2020
Issuance of Safe Use Determination for Styrene in Fiber Care Baths, Inc. Bathware Products Manufactured Utilizing 1st And 2nd Laminations Systems and Lv-9800 Acrylated Gel-Coat
01/03/2020
Proposition 65 Interpretive Guideline No. 2020-01, Residential Exposure to Dichlorvos
01/03/2020
Pages