Skip to main content
Skip to Main Content
CA.gov CA.gov

Official website of the State of California

Home
State of California OEHHA
Custom Google Search
  • 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
  1. Home
  2. Reports, Notices, Documents

Reports, Notices, Documents

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
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
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
Carcinogen Identification Meeting Postponed and Announcement of Additional Public Comment Period
11/22/2019
Fish Advisory for Taylor Lake Offers Safe Eating Advice for Three Fish Species
11/18/2019
Taylor Lake
11/18/2019
Issuance of Safe Use Determinations and Interpretive Guidelines for Chlorothalonil Residues in Certain Foods Resulting from Pesticidal Use of the Chemical
11/15/2019

Pagination

  • First page « First
  • Previous page ‹‹
  • …
  • Page 34
  • Page 35
  • Page 36
  • Page 37
  • Current page 38
  • Page 39
  • Page 40
  • Page 41
  • Page 42
  • …
  • Next page ››
  • Last page Last »
Cal EPA
Air Resources Board Cal Recycle Department of Pesticide Regulation Department of Toxic Substances Control State Water Resources Control Board
Alerts
Amber Alert Cal Alerts My Hazards
About
Governor Lt. Governor California Data
CA.gov
  • Conditions of use/Privacy Policy
  • Accessibility
  • Help
  • Sitemap
  • Facebook
  • Instagram
  • LinkIn
  • Twitter/X
  • YouTube
Copyright © State of California