Notices

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

Proposition 65 Notices

Mar 9, 2007: Carcinogen Identification Committee Member, Dr. William L. Spangler, Resigns

Dr. William L. Spangler, the longest serving member of the Carcinogen Identification Committee (CIC), has submitted his resignation from the Committee.

Jan 9, 2007: Chemicals Delisted Effective December 8, 2006 From the List of Chemicals Known to the State of California to Cause Cancer: isosafrole, 5-nitro-o-anisidine, and tris(aziridinyl)-p-benzoquinone (triaziquone)

Chemicals delisted effective December 8, 2006 from the list of chemicals known to the State to cause cancer: isosafrole , 5-nitro-o-anisidine, and tris(aziridinyl)-p-benzoquinone (triaziquone).

Dec 19, 2006: Additional Extension of Comment Period - Notice of Intent to List Anthraquinone

Second extension of the public comment period related to OEHHA’s intent to list anthraquinone under Proposition 65 as a chemical known to the state to cause cancer.

Dec 12, 2006: Meeting Synopsis and Slide Presentations: Carcinogen Identification Committee Meeting Held on November 16, 2006

Meeting Synopsis and Slide Presentations: Carcinogen Identification Committee Meeting Held on November 16, 2006

Oct 31, 2006: November 16, 2006 Meeting of the Science Advisory Board’s Carcinogen Identification Committee

November 16, 2006 Meeting of the Science Advisory Board’s Carcinogen Identification Committee

Oct 20, 2006: Additional Extension of Comment Period - Notice of Intent to List Anthraquinone

Notice of intent to list chemicals; extension of public comment period: Anthraquinone.

Sep 29, 2006: Proposition 65 Chemical List - Correction of listing of chemicals Chinomethionat and Salicylazosulfapyridine

Proposition 65 chemical list - Correction of names for chemicals: Chinomethionat and salicylazosulfapyridine.

Sep 8, 2006: Availability of Hazard Identification Materials for Vinclozolin, a Chemical Listed Under the Authoritative Body Mechanism and Under Review for Possible Delisting by the OEHHA Science Advisory Board’s Carcinogen Identification Committee

Availability of hazard identification materials for vinclozolin for possible delisting by the OEHHA Science Advisory Board’s Carcinogen Identification Committee

Sep 8, 2006: 30-Day Public Comment Period Regarding Removal of Three Chemicals from the Proposition 65 List of Chemicals Known to the State to Cause Cancer

OEHHA proposes to delist isosafrole, 5-nitro-o-anisidine, and tris(aziridinyl)-p-benzoquinone as chemicals known to the state to cause cancer. This notice announces the opportunity for public comment.

Aug 11, 2006: Chemical Listed Effective August 11, 2006 as Known to the State of California to Cause Cancer Correction to the Listing of Doxorubicin Hydrochloride (Adriamycin)

Chemical listed effective August 11, 2006 as known to the State to cause cancer: propoxur.   Correction to the listing of doxorubicin hydrochloride (adriamycin).

Aug 4, 2006: Extension of Comment Period - Notice of Intent to List Anthraquinone

Extension of public comment period. Notice of intent to list chemicals: Anthraquinone.

Jul 21, 2006: Notice of Intent to List Chemicals: Anthraquinone

Notice of intent to list anthraquinone as causing cancer under the authoritative bodies mechanism.

Jun 9, 2006: Chemical Listed Effective June 9, 2006 as Known to the State of California to Cause Reproductive Toxicity: Environmental tobacco smoke (ETS)

Chemical listed effective June 9, 2006 as known to the State to cause reproductive toxicity: Environmental tobacco smoke (ETS).

Jun 6, 2006: Staff Presentations for the Developmental and Reproductive Toxicant Identification Committee Meeting Held on May 24, 2006

Staff Presentations for the Developmental and Reproductive Toxicant Identification Committee Meeting Held on May 24, 2006

May 24, 2006: California Adds Environmental Tobacco Smoke to List of Chemicals That Cause Reproductive Harm

An independent scientific panel approved the addition of Environmental Tobacco Smoke (ETS) to the Proposition 65 list of chemicals known to the State of California to cause birth defects or other reproductive harm.

May 5, 2006: Notice of Modifications to Text of Proposed Regulations, Section 12805, MADL for DEHP by Oral Exposure

notice of availability of the modified proposed regulatory text and supporting document for public comment: Maximum Allowable Dose Level (MADL) for reproductive toxicity for di(2-ethylhexyl)phthalate (DEHP) by oral exposure.

May 5, 2006: Notice of Addition of Documents and Information to Rulemaking File, Amendment to Section 12805: MADL for DEHP by Oral Exposure

Notice of addition of documents and information. Maximum Allowable Dose Level (MADL) for reproductive toxicity for di(2-ethylhexyl)phthalate (DEHP) by oral exposure.

May 5, 2006: May 24, 2006 Meeting of the Science Advisory Board’s Developmental and Reproductive Toxicant (DART) Identification Committee - Environmental Tobacco Smoke

May 24, 2006 Meeting of the Science Advisory Board’s Developmental and Reproductive Toxicant (DART) Identification Committee - Environmental Tobacco Smoke

Mar 14, 2006: Notice of Adoption to Text of Regulations, Title 22, California Code of Regulations New Section 12900

Notice of Adoption to Text of Regulations, Title 22, California Code of Regulations
New Section 12900. OEHHA announces the availability of the regulatory text and the supporting rulemaking documents.

Mar 3, 2006: Notice of Modifications to Text of Proposed Regulations, Section12805: MADLs for Reproductive Toxicity for Di(2-ethylhexyl)phthalate (DEHP) by Intravenous Injection

Maximum Allowable Dose Level (MADL) for reproductive toxicity for di(2-ethylhexyl)phthalate (DEHP) by intravenous injection.

Pages