Notices

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

Proposition 65 Notices

Oct 5, 2001: Public Workshop, Solicitation of Input on the First Set of Proposed Clarifying Regulations

Public workshop, solicitation of input on proposed clarifying regulations. OEHHA intends to propose a series of regulatory amendments during the next several years and will begin with minor changes of a less complex nature and progress to more significant regulatory amendments.

Oct 5, 2001: Availability of the Draft Hazard Identification Documents for Allyl Isovalerate and N-Carboxymethyl-n-nitrosourea

Availability of the draft hazard identification documents for allyl isovalerate and N-carboxymethyl-n-nitrosourea, chemicals to be considered by the Carcinogen Identification Committee for possible addition to the Proposition 65 list

Sep 10, 2001: Public Forum on the Proposed Reformatting of the List of Chemicals Known to the State of California to Cause Reproductive Toxicity

Public forum on the proposed reformatting of the list of chemicals known to the state of California to cause reproductive toxicity.

Aug 15, 2001: Summary of Proposition 65 Activities

An update on the Office of Environmental Health Hazard Assessment's (OEHHA) Proposition 65 activities since 1999

Jul 27, 2001: Notice of Proposed Rulemaking Title 22, California Code of Regulations Amendment to Section 12601. Clear and Reasonable Warnings Amendment to Section 12201. Definitions

Notice of Proposed Rulemaking Title 22, California Code of Regulations Amendment to Section 12601. Clear and Reasonable Warnings Amendment to Section 12201. Definitions

Jul 27, 2001: Public Comment Period on Reformatting of the List of Chemicals Known to the State of California to Cause Reproductive Toxicity

Public comment period on reformatting of the list of chemicals known to the state of California to cause reproductive toxicity.

Jun 29, 2001: DART Committee Chair Andrew G. Hendrickx, Ph.D. Resigns

Andrew G. Hendrickx, Ph.D. has announced his resignation from the Developmental and Reproductive Toxicology Identification (DART) Committee

Jun 29, 2001: John R. Froines, Ph.D. Announces Resignation from Carcinogen Identification Committee

John R. Froines, Ph.D. Announces Resignation from Carcinogen Identification Committee

Jun 22, 2001: Request for Information on Cyclohexanol and 2,4-DP for Possible Removal from the List and Revision of the Basis for Inclusion of 2,4-D Butyric Acid on the List

Request for information on cyclohexanol, 2,4-DP  to be considered by OEHHA's Science Advisory Board's Developmental and Reproductive Toxicant (DART) Identification Committee for possible removal from the list and revision of the basis for inclusion on the list of chemicals known to the State to cause reproductive toxicity: 2,4-D Butyric Acid.

Jun 15, 2001: Chemical Listed Effective June 15, 2001 as Known to the State to Cause Reproductive Toxicity: N-Methylpyrrolidone

Chemical listed effective June 15, 2001 as known to the state to cause reproductive toxicity: N-methylpyrrolidone.

Jun 8, 2001: Notice of Proposed Rulemaking, Title 22, California Code of Regulations, Proposed Amendment To Section 12705 and Section 12805

Proposal to establish specific regulatory levels posing no significant risk for chloroethane; di(2-ethylhexyl)phthalate (DEHP); lead; lead acetate; lead phosphate; lead subacetate; methylhydrazine; methylhydrazine sulfate; 5-morpholinomethyl-3-[(5-nitrofurfurylidene)-amino]-2-oxazolidinone; MX (3-chloro-4-(dichloromethyl)-5-hydroxy-2(5H)-furanone); phenylhydrazine; phenylhydrazine hydrochloride; polygeenan; carbazole; MeIQ (2-amino-3,4-dimethylimidazo[4,5-f]quinoline); MeIQx(2-amino-3,8-dimethylimidazo[4,5-f]quinoxaline); methyl carbamate; 4-(N-nitrosomethylamino)-1-(3-pyridyl)-1-butanone; and trimethyl phosphate

Apr 27, 2001: Chemical Listed Effective April 24, 2001 as Known to the State to Cause Developmental Toxicity: Nimodipine

Chemical listed effective April 24, 2001 as known to the state to cause developmental toxicity: Nimodipine.

Apr 6, 2001: Saccharin Delisted Effective April 6, 2001 as Known to the State to Cause Cancer

Saccharin delisted effective April 6, 2001 as known to the state to cause cancer.

Apr 6, 2001: Request for Information on Sodium Saccharin (CAS 128-44-9) Chemical to be Considered by OEHHA's Scientific Advisory Board's Carcinogenic Identification Committee

Request for information on sodium saccharin to be considered by OEHHA's Scientific Advisory Board's Carcinogenic Identification Committee.

Mar 30, 2001: Notice of Intent to List Chemical: Methyleugenol

Notice of Intent to List Methyleugenol as causing cancer via the authoritative bodies mechanism

Mar 9, 2001: Extension of Public Comment Period on Notice of Intent to List Bromate as Causing Cancer by the Authoritative Bodies Mechanism

Extension of public comment period on the possible listing of bromate as causing cancer by the authoritative bodies mechanism.

Mar 9, 2001: Correction to the List of Chemicals Known to the State of California to Cause Reproductive Toxicity (Diltiazem hydrochloride)

Correction to the list of chemicals known to the state of California to cause reproductive toxicity:  diltiazem hydrochloride.

Feb 23, 2001: Nimodipine: Chemical Meeting the Criteria for Listing as Causing Reproductive Toxicity via the "Formally Required to be Labeled or Identified" Mechanism (Package 19b.2)

Nimodipine has been found to meet the criteria for listing as causing reproductive toxicity via the "Formally Required to be Labeled or Identified" mechanism.

Feb 23, 2001: Notice of Intent to List Chemical: Nimodipine

Notice of Intent to List Nimodipine as known to cause developmental toxicity

Feb 23, 2001: Chemicals Listed Effective February 23, 2001 as Known to the State to Cause Cancer or Reproductive Toxicity: 13 chemicals

Chemicals listed effective February 23, 2001 as known to the State to cause cancer or reproductive toxicity: 13 chemicals.

Pages