Notices

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

Proposition 65 Notices

Date
: Chemical Listed Effective December 20, 2013 as Known to the State of California to Cause Cancer: Diisononyl Phthalate (DINP)

On December 20, 2013 OEHHA adds diisononyl phthalate to the list of chemicals known to the State to cause cancer.

: Carcinogen Identification Committee Meeting Scheduled for December 5, 2013

Announcement of the December 5, 2013 CIC meeting.  Butyl Benzyl Phthalate and Diisononyl Phthalate will be considered.

: Chemicals Delisted December 13, 2013 as Known to the State of California to Cause Reproductive Toxicity: tert‑amyl methyl ether, 2-ethylhexanoic acid, ethyl-tert-butyl ether, p,p’‑oxybis(benzenesulfonyl hydrazide) and 1,3,5-triglycidyl-s-triazinetrione

tert‑amyl methyl ether, 2-ethylhexanoic acid, ethyl-tert-butyl ether, p,p’‑oxybis(benzenesulfonyl hydrazide) and 1,3,5-triglycidyl-s-triazinetrione are removed from the Proposition 65 list effective December 13, 2013.

: Comment Period - Tabulating Epidemiological and Animal Data In Hazard Identification Documents for the Developmental and Reproductive Toxicant Identification Committee

The Developmental and Reproductive Toxicant Identification Committee (DART IC) of OEHHA’s Science Advisory Board met on November 21, 2013.  As a discussion item, the Committee identified several items of information that would be useful to the members as they review epidemiological data in the hazard identification materials prepared for the various chemicals brought before them.  Public commenst regarding this informatin were requested.

: Tabulating Epidemiological and Animal Data In Hazard Identification Documents for the Developmental and Reproductive Toxicant Identification Committee

Start of public comment period on a draft table for presenting epidemiological data. The Developmental and Reproductive Toxicant Identification Committee reviewed a draft table and decided to discuss this further after the public had an opportunity to comment on this table as well as a similar table for tabulating data from studies in laboratory animals.

: Notice of Intent to List: Trichloroethylene

Notice of intent to list trichloroethylene as known the the state to cause reproductive toxicity via the authoritative bodies mechanism.

: Response to Comments for Trichloroethylene, a Chemical Being Considered for Listing by the Autoritative Bodies Mechanism as Causing Reproductive Toxicity

Response to comments regarding consideration of TCE for listing under the authoritative bodies mechanism.

: Comment Period- Notice of Intent to List: Trichloroethylene (TCE)

Notice of intent to list trichloroethylene as known the the state to cause reproductive toxicity via the authoritative bodies mechanism.

: Notice of Change to the Basis for Listing as Known to the State of California to Cause Reproductive Toxicity: 1,2-Dibromo-3-Chloropropane, Ethylene Oxide and Lead

Change in the basis for the listing of 1,2-dibromo-3-chloropropane (DBCP), ethylene oxide and lead as known to the state to cause reproductive toxicity to the “formally required to be labeled or identified” listing mechanism.

: November 21, 2013 Meeting of the Developmental and Reproductive Toxicant Identification Committee

tert-amyl methyl ether; 2‑chloropropionic acid; N,N’-dimethylacetamide; 2-ethylhexanoic acid; ethyl-tert-butyl ether; p,p’-oxybis(benzenesulfonyl hydrazide); 1,3,5-triglycidyl-s-triazinetrione; 4-vinyl-cyclohexene and vinyl cyclohexene dioxide are the chemicals under discussion.  The Committee also discussed how to tabulate epidemiological data in hazard identification documents, and heard a staff update on various Proposition 65 activities.

: Notice of Intent to List: Emissions from High-Temperature Unrefined Rapeseed Oil

Notice of intent to list emissions from high-temperature unrefined rapeseed oil via the authoritative bodies mechanism as known to the State to cause cancer.

: Comment Period - Notice of Intent to List: Emissions from High-Temperature Unrefined Rapeseed Oil

Public comment period for notice of intent to list emissions from high-temperature unrefined rapeseed oil via the authoritative bodies mechansim as known to the State to cause cancer.

: Notice of Intent to Change the Basis for Listing as Known to the State of California to Cause Reproductive Toxicity: Carbaryl

Intent to change basis of listing for carbaryl as known to the state to cause reproductive toxicity.  The original listing, via Labor Code, will be changed to listing via the Authoritative Bodies mechanism.

: Notice of Change in the Basis for Listing as Known to the State of California to Cause Reproductive Toxicity: Nitrous Oxide and Dichloroacetic Acid

Effective November 8, 2013, the California Environmental Protection Agency’s Office of Environmental Health Hazard Assessment (OEHHA) changes the basis for the listing of nitrous oxide as known to the state to cause reproductive toxicity under the Safe Drinking Water and Toxic Enforcement Act of 1986.

: Comment Period - Notice of Intent to Change the Basis for Listing as Known to the State of California to Cause Reproductive Toxicity: Carbaryl

Comment Period on the Notice of Intent to change basis of listing for carbaryl as known to the state to cause reproductive toxicity 

: Notice of Proposed Rulemaking, Title 27, California Code of Regulations,Proposed Amendment To Section 25302, Science Advisory Board and Section 25304, Financial Disclosure

These amendments would clarify the existing requirements for scientific experts appointed to the committees by the Governor. These amendments will also remove certain portions of Section 25304 that were made redundant when advisory committee members were added to the Office of Environmental Health Hazard Assessment’s (OEHHA) Conflict of Interest Code.

: Comment Period - Notice of Proposed Rulemaking, Title 27, California Code of Regulations,Proposed Amendment To Section 25302, Science Advisory Board and Section 25304, Financial Disclosure

Comment Period - Notice of Proposed Rulemaking, Title 27, California Code of Regulations,Proposed Amendment To Section 25302, Science Advisory Board and Section 25304, Financial Disclosure

: Withdrawal of Notice of Intent to Change the Basis for Listing as Known to the State of California to Cause Reproductive Toxicity: Hexafluoroacetone and Phenylphosphine

Withdrawal of the September 20, 2013 notice announcing the intention to change the basis for the listing of hexafluoroacetone (CAS No. 684-16-2) and phenylphosphine (CAS No. 638-21-1) as known to the state to cause reproductive toxicity

: Hazard Identification Documents for Butyl Benzyl Phthalate and Diisononyl Phthalate (DINP) to be Considered at the December 5, 2013 CIC Meeting

Announcement of the Carcinogen Identification Committee meeting scheduled for December 5, 2013 and the availability of hazard identification documents for butyl benzyl phthalate and diisononyl phthalate.

: Chemical Listed Effective September 27, 2013 as Known to the State of California to Cause Cancer: Chloramphenicol Sodium Succinate

Effective September 27, 2013, chloramphenicol sodium succinate is added to the list of chemicals known to the State to cause cancer for purposes of Proposition 65.  The listing is based on the formally required to be labeled or identified mechanism.