Notices

Proposition 65 notices, documents and downloads.  Search using keyword(s) or use the advanced search to include more search options.

Proposition 65 Notices

Apr 8, 2014: Pentosan Polysulfate Sodium, Pioglitazone, Triamterene and Pulegone Listed Effective April 18, 2014 as Known to the State of California to Cause Cancer

Pentosan polysulfate sodium, pioglitazone, triamterene and pulegone listed effective April 18, 2014 as known to the state of California to cause cancer via the Labor Code.

Apr 4, 2014: Chemicals Delisted Effective April 4, 2014 as known to the State of California to Cause Reproductive Toxicity: N-Butyl Glycidyl Ether, Diglycidyl Ether, Phenyl Glycidyl Ether, Methyl Isopropyl Ketone and α-Methyl Styrene

Effective April 4, 2014, OEHHA is removing n-butyl glycidyl ether, diglyciyl ether, phenyl glycidyl ether, methyl isopropyl ketone and α-methyl styrene from the list of chemicals known to the State to cause reproductive toxicity.

Mar 28, 2014: Chemicals Listed As Known to the State to Cause Cancer (Megestrol Acetate) and Reproductive Toxicity (Methyl Isobutyl Ketone)
Chemicals listed effective March 28, 2014: Methyl isobutyl ketone (MIBK), known to the state of California to cause reproductive toxicity, via the authoritative bodies mechanism; and Megestrol acetate, known to the state of California to cause cancer, via the formally required to be labeled or identified mechanism.
Mar 19, 2014: Meeting of the Developmental and Reproductive Toxicant Identification Committee

A meeting of the Proposition 651 Developmental and Reproductive Toxicant Identification Committee (DARTIC) was held on March 19, 2014.

Mar 19, 2014: March 19, 2014 Meeting of the Developmental And Reproductive Toxicant Identification Committee

A public meeting of the DART IC will be held on Wednesday, March 19, 2014.

Mar 17, 2014: Comment Period - Title 27, California Code of Regulations Proposition 65 Potential Amendments to Article 6 Clear and Reasonable Warnings

Announcement of a public workshop to be held on April 14, 2014 for the purpose of discussing a possible regulatory action to change the existing regulation governing Proposition 65 warnings.

Mar 14, 2014: Notice of Intent to List N,N-Dimethyl-p-Toluidine

Notice of intent to list N,N-Dimethyl-p-Toluidine via the authoritative bodies listing mechanism

Mar 14, 2014: Comment Period - Notice of Intent to List N,N-Dimethyl-p-Toluidine

Public comment on the notice of intet to list N,N-Dimethyl-p-Toluidine

Mar 14, 2014: Comment Period - Hazard Identification Materials to Support Reconsideration of Listing: Hexafluoroacetone, Phenylphosphine and Chlorsulfuron

Comment period for the hazard identification materials to support reconsideration of listing: hexafluoroacetone, phenylphosphine and chlorsulfuron at the May 2014 DART IC meeting.

Mar 14, 2014: Hazard Identification Materials to Support Reconsideration of Listing: Hexafluoroacetone, Phenylphosphine and Chlorsulfuron

Hazard ID material for Hexafluoroacetone, Phenylphosphine and Chlorsulfuron.  At its meeting on May 21, 2014 in Sacramento, the DARTIC will consider whether Hexafluoroacetone, Phenylphosphine and Chlorsulfuron should remain listed under Proposition 65 as known to cause reproductive toxicity.

Mar 10, 2014: Extension of Comment Period - Intent to List Beta-Myrcene

Extension of comment period on the notice of intent to list beta-myrcene

Mar 10, 2014: Extension of Comment Period - Intent to List: Nitrite in Combination with Amines or Amides

Extension of comment period on the notice of intent to list nitrite in combination with amines or amides as known to the State to cause cancer.

Mar 10, 2014: Extension of Comment Period - Intent to List: Atrazine, Propazine, Simazine and their Chlorometabolites DACT, DEA and DIA

Extension of comment period on the notice of intent to list: Atrazine, Propazine, Simazine and their Chlorometabolites DACT, DEA and DIA

Mar 7, 2014: Change in the Identification of Reproductive Toxicity Endpoints in the Listing of Toluene as Known to Cause Reproductive Toxicity

The state’s qualified experts determined that toluene was clearly shown, through scientifically valid testing according to generally accepted principles, to cause reproductive toxicity (developmental endpoint). 

Mar 7, 2014: Notice of Public Workshop Title 27, California Code of Regulations Proposition 65 Potential Amendments to Article 6 Clear and Reasonable Warnings

April 14, 2014 public workshop for the purpose of discussing a possible regulatory action to change the existing regulation governing Proposition 65 warnings.  If a regulation is adopted, it would replace the existing OEHHA regulation.

Mar 7, 2014: Change to Basis for Identification of Male Reproductive Toxicity as an Endpoint of Reproductive Toxicity for Methyl Chloride

OEHHA has changed the basis for identifying male reproductive toxicity as an endpoint of reproductive toxicity for methyl chloride under the Safe Drinking Water and Toxic Enforcement Act of 1986.

Feb 28, 2014: Comment Period - Notice of Intent to List Pentosan polysulfate sodium, Pioglitazone, Triamterene as Known to Cause Cancer by the Labor Code Mechanism

Comment period on the Notice of intent to list pentosan polysulfate sodium, pioglitazone, triamterene as known to cause cancer by the Labor Code mechanism

Feb 28, 2014: Notice of Intent to List Pentosan polysulfate sodium, Pioglitazone, Triamterene as Known to Cause Cancer by the Labor Code Mechanism

Notice of intent to list pentosan polysulfate sodium, pioglitazone, triamterene as known to cause cancer by the Labor Code mechanism

Feb 7, 2014: Comment Period- Notice of Intent to List: Megestrol Acetate

Notice of intent to list Megestrol acetate as known to the state to cause cancer under the "Formally Required to Be Labeled or Identified" listing mechanism.

Feb 7, 2014: Notice of Intent to List Pulegone by the Labor Code Mechanism

Notice of intent to list pulegone as known to the State to cause cancer via the Labor Code mechanism.

Pages