Skip to main content
Skip to Main Content
CA.gov
CA.gov
Official website of the
State of California
Reset
High contrast
Increase font size
Font
increase
Decrease font size
Font
decrease
Dyslexic font
State of California
OEHHA
Search
Menu
Custom Google Search
Submit
Close
Environmental Topics
All Environmental Topics
Air
Climate Change
Fish
Pesticides
Water
CalEnviroScreen
CalEcotox Database
About
About OEHHA
What We Do
Meet the Executive Office
Organizational Chart
Overview of Programs
Environmental Topics
OEHHA Laws and Regulations
Careers at OEHHA
Join Our Listservs
Contact Us
Proposition 65
Proposition 65 Overview
About Proposition 65
The Proposition 65 List
Meetings, Hearings and Workshops
Notices
Law and Regulations
Warnings
News and Events
Latest News
Events
Public Comments
Library
Library Overview
Chemical Databases
Documents
Maps
Prop 65 Chemical List
Videos
Home
Reports, Notices, Documents
Reports, Notices, Documents
Comments of DPR's RCD for Mevinphos
02/28/1994
Comments of DPR's RCD for Hydrogen Cyanamide
11/15/1993
Final Statement of Reasons - Amendment to: Section 12701 (General) and Repeal of: Section 12713 (Exposure to Foods, Drugs, Cosmetics, and Medical Devices)
10/01/1993
Comments of DPR's RCD for Cycloate
09/17/1993
Comments of DPR's RCD for Paclobutrazol
07/13/1993
Comments of DPR's RCD for Abamectin
07/12/1993
Final Statement of Reasons - Hexachlorodibenzodioxin (HCDD) and 2,3,7,8-Tetrachlorodibenzo-p-dioxin (TCDD)
09/01/1992
Final Statement of Reasons - Specific Regulatory Levels Posing No Significant Risk
09/01/1992
Final Statement of Reasons - Arsenic, Butylated hydroxyanisole, Cadmium, and Chromium (hexavalent compounds)
09/01/1992
Final Statement of Reasons - Specific Regulatory Levels Posing No Significant Risk: Dichloromethane (Methylene chloride), Trichloroethylene, Vinyl chloride
09/01/1992
Pagination
First page
« First
Previous page
‹‹
…
Page
258
Page
259
Page
260
Page
261
Current page
262
Page
263
Page
264
Page
265
Page
266
…
Next page
››
Last page
Last »