<<

NOTICE OF VIOLATION

California Safe Drinking Water and Toxic Enforcement Act

January 17, 2020

This Notice of Violation (the “Notice”) is provided to you pursuant to and in compliance with California Health and Safety Code Section 25249.7(d).

• For general information regarding the California Safe Drinking Water and Toxic Enforcement Act (“Proposition 65”), please see the attached summary prepared by California's Office of Environmental Health Hazard Assessment.

• This Notice is provided by Maria Elizabeth Romero, a concerned citizen of the State of California and resident of Monterey County.

Description of Violation:

• Violators: LGC Standards Inc. LGC North America, Inc. VHG Labs, Incorporated LGC Limited (collectively, “LGC”)

• Time Period of Exposure: The violations have been occurring since at latest January 17, 2018, and are ongoing.

• Statutory Authority: This Notice is provided for failure to comply with the warning requirements of Proposition 65, found at California Health and Safety Code section 25249.6.

• Chemicals Involved: The chemicals involved in these violations are listed in Attachment B hereto, and have been identified by the State of California as causing cancer or reproductive harm.

• Type of Product: All products offered for sale by LGC on the Web site at https://us.lgcstandards.com whose primary component is a chemical listed on Attachment B (“Covered Products”).

• Description of Exposure: Student use of the Covered Products in academic laboratories results in human exposure to toxic chemicals via dermal contact, eye contact, ingestion, inhalation, and accidental injection. No clear and reasonable warning of toxicity is provided by LGC in connection with the Covered Products.

/ / Notice of Violation Romero / LGC Page 2

Resolution of Noticed Claim:

Within the next 60 days, California's Office of the Attorney General and other government attorneys may choose to bring an enforcement action against you in this matter. After this time, Mrs. Romero will file a citizen enforcement lawsuit against you unless you agree in a binding written settlement to: (1) provide Proposition 65- compliant warnings to California residents prior to sales of products containing Listed Chemicals; (2) provide Proposition 65-compliant warnings on the labels of Covered Products sold to California residents (to protect end users); and (3) require that any entity involved in resale of Covered Products also provide compliant warnings – or to cease all sales to residents of California. Any settlement agreement will also contain an enforcement mechanism providing for substantial penalties in case of non-compliance. Please note that final resolution of this matter will be subject to the oversight and approval of public prosecutors.

Contact Us:

Please consider this a formal notice of anticipated litigation and demand that LGC preserve all evidence related to sales of the Covered Products or to warnings of product toxicity, including sales records, Web pages, data sheets, written sales protocols and procedures, product labels, box labels, and internal correspondence. Any inquiries regarding this notice should be directed to Mrs. Romero's counsel, Benjamin D. Weston, with Agency D&L, 1968 South Coast Highway, Suite 1200, Laguna Beach, California 92651. Mr. Weston may be contacted by telephone at 650.250.5075, by facsimile at 650.206.9844 and by e-mail at [email protected].

Enclosures: Appendix A (LGC copy only) Attachment B Certificate of Merit Proof of Service Factual Information (A.G. copy only) APPENDIX A

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY

THE SAFE DRINKING WATER AND TOXIC ENFORCEMENT ACT OF 1986 (PROPOSITION 65): A SUMMARY

The following summary has been prepared by the California Office of Environmental Health Hazard Assessment (OEHHA), the lead agency for the implementation of the Safe Drinking Water and Toxic Enforcement Act of 1986 (commonly known as “Proposition 65”). A copy of this summary must be included as an attachment to any notice of violation served upon an alleged violator of the Act. The summary provides basic information about the provisions of the law, and is intended to serve only as a convenient source of general information. It is not intended to provide authoritative guidance on the meaning or application of the law. The reader is directed to the statute and OEHHA implementing regulations (see citations below) for further information.

FOR INFORMATION CONCERNING THE BASIS FOR THE ALLEGATIONS IN THE NOTICE RELATED TO YOUR BUSINESS, CONTACT THE PERSON IDENTIFIED ON THE NOTICE.

The text of Proposition 65 (Health and Safety Code Sections 25249.5 through 25249.13) is available online at: http://oehha.ca.gov/prop65/law/P65law72003.html. Regulations that provide more specific guidance on compliance, and that specify procedures to be followed by the State in carrying out certain aspects of the law, are found in Title 27 of the California Code of Regulations, sections 25102 through 27001.1 These implementing regulations are available online at: http://oehha.ca.gov/prop65/law/P65Regs.html.

WHAT DOES PROPOSITION 65 REQUIRE?

The “Proposition 65 List.” Under Proposition 65, the lead agency (OEHHA) publishes a list of chemicals that are known to the State of California to cause cancer and/or reproductive toxicity. Chemicals are placed on the Proposition 65 list if they are known to cause cancer and/or birth defects or other reproductive harm, such as damage to

1 All further regulatory references are to sections of Title 27 of the California Code of Regulations unless otherwise indicated. The statute, regulations and relevant case law are available on the OEHHA website at: http://www.oehha.ca.gov/prop65/law/index.html. female or male reproductive systems or to the developing fetus. This list must be updated at least once a year. The current Proposition 65 list of chemicals is available on the OEHHA website at: http://www.oehha.ca.gov/prop65/prop65_list/Newlist.html.

Only those chemicals that are on the list are regulated under Proposition 65. Businesses that produce, use, release or otherwise engage in activities involving listed chemicals must comply with the following:

Clear and reasonable warnings. A business is required to warn a person before “knowingly and intentionally” exposing that person to a listed chemical unless an exemption applies. The warning given must be “clear and reasonable.” This means that the warning must: (1) clearly make known that the chemical involved is known to cause cancer, or birth defects or other reproductive harm; and (2) be given in such a way that it will effectively reach the person before he or she is exposed to that chemical. Some exposures are exempt from the warning requirement under certain circumstances discussed below.

Prohibition from discharges into drinking water. A business must not knowingly discharge or release a listed chemical into water or onto land where it passes or probably will pass into a source of drinking water. Some discharges are exempt from this requirement under certain circumstances discussed below.

DOES PROPOSITION 65 PROVIDE ANY EXEMPTIONS?

Yes. You should consult the current version of the statute and regulations (http://www.oehha.ca.gov/prop65/law/index.html) to determine all applicable exemptions, the most common of which are the following:

Grace Period. Proposition 65 warning requirements do not apply until 12 months after the chemical has been listed. The Proposition 65 discharge prohibition does not apply to a discharge or release of a chemical that takes place less than 20 months after the listing of the chemical.

Governmental agencies and public water utilities. All agencies of the federal, state or local government, as well as entities operating public water systems, are exempt.

Businesses with nine or fewer employees. Neither the warning requirement nor the discharge prohibition applies to a business that employs a total of nine or fewer employees. This includes all employees, not just those present in California.

Exposures that pose no significant risk of cancer. For chemicals that are listed under Proposition 65 as known to the State to cause cancer, a warning is not required if the business causing the exposure can demonstrate that the exposure occurs at a level that poses “no significant risk.” This means that the exposure is calculated to result in not more than one excess case of cancer in 100,000 individuals exposed over a 70-year lifetime. The Proposition 65 regulations identify specific “No Significant Risk Levels” (NSRLs) for many listed carcinogens. Exposures below these levels are exempt from the warning requirement. See OEHHA's website at: http://www.oehha.ca.gov/prop65/getNSRLs.html for a list of NSRLs, and Section 25701 et seq. of the regulations for information concerning how these levels are calculated.

Exposures that will produce no observable reproductive effect at 1,000 times the level in question. For chemicals known to the State to cause reproductive toxicity, a warning is not required if the business causing the exposure can demonstrate that the exposure will produce no observable effect, even at 1,000 times the level in question. In other words, the level of exposure must be below the “no observable effect level” divided by 1,000. This number is known as the Maximum Allowable Dose Level (MADL). See OEHHA's website at: http://www.oehha.ca.gov/prop65/getNSRLs.html for a list of MADLs, and Section 25801 et seq. of the regulations for information concerning how these levels are calculated.

Exposures to Naturally Occurring Chemicals in Food. Certain exposures to chemicals that naturally occur in foods (i.e., that do not result from any known human activity, including activity by someone other than the person causing the exposure) are exempt from the warning requirements of the law. If the chemical is a contaminant2 it must be reduced to the lowest level feasible. Regulations explaining this exemption can be found in Section 25501.

Discharges that do not result in a “significant amount” of the listed chemical entering any source of drinking water. The prohibition from discharges into drinking water does not apply if the discharger is able to demonstrate that a “significant amount” of the listed chemical has not, does not, or will not pass into or probably pass into a source of drinking water, and that the discharge complies with all other applicable laws, regulations, permits, requirements, or orders. A “significant amount” means any detectable amount, except an amount that would meet the “no significant risk” level for chemicals that cause cancer or that is 1,000 times below the “no observable effect” level for chemicals that cause reproductive toxicity, if an individual were exposed to that amount in drinking water.

2 See Section 25501(a)(4). HOW IS PROPOSITION 65 ENFORCED?

Enforcement is carried out through civil lawsuits. These lawsuits may be brought by the Attorney General, any district attorney, or certain city attorneys. Lawsuits may also be brought by private parties acting in the public interest, but only after providing notice of the alleged violation to the Attorney General, the appropriate district attorney and city attorney, and the business accused of the violation. The notice must provide adequate information to allow the recipient to assess the nature of the alleged violation. The notice must comply with the information and procedural requirements specified in Section 25903 of Title 27 and sections 3100-3103 of Title 11. A private party may not pursue an independent enforcement action under Proposition 65 if one of the governmental officials noted above initiates an enforcement action within sixty days of the notice.

A business found to be in violation of Proposition 65 is subject to civil penalties of up to $2,500 per day for each violation. In addition, the business may be ordered by a court to stop committing the violation.

A private party may not file an enforcement action based on certain exposures if the alleged violator meets specific conditions. For the following types of exposures, the Act provides an opportunity for the business to correct the alleged violation:

 An exposure to alcoholic beverages that are consumed on the alleged violator's premises to the extent onsite consumption is permitted by law;

 An exposure to a Proposition 65 listed chemical in a food or beverage prepared and sold on the alleged violator's premises that is primarily intended for immediate consumption on- or off-premises. This only applies if the chemical was not intentionally added to the food, and was formed by cooking or similar preparation of food or beverage components necessary to render the food or beverage palatable or to avoid microbiological contamination;

 An exposure to environmental tobacco smoke caused by entry of persons (other than employees) on premises owned or operated by the alleged violator where smoking is permitted at any location on the premises;

 An exposure to listed chemicals in engine exhaust, to the extent the exposure occurs inside a facility owned or operated by the alleged violator and primarily intended for parking non-commercial vehicles.

If a private party alleges that a violation occurred based on one of the exposures described above, the private party must first provide the alleged violator a notice of special compliance procedure and proof of compliance form.

A copy of the notice of special compliance procedure and proof of compliance form is included in Appendix B and can be downloaded from OEHHA's website at: http://oehha.ca.gov/prop65/law/p65law72003.html.

FOR FURTHER INFORMATION ABOUT THE LAW OR REGULATIONS...

Contact the Office of Environmental Health Hazard Assessment’s Proposition 65 Implementation Office at (916) 445-6900 or via e-mail at [email protected].

Revised: May 2017

NOTE: Authority cited: Section 25249.12, Health and Safety Code. Reference: Sections 25249.5, 25249.6, 25249.7, 25249.9, 25249.10 and 25249.11, Health and Safety Code.

Agency D&L LGC Companies Notice of Violation January 17, 2020

ATTACHMENT B List of Chemicals Sold by LGC in Violation of Proposition 65

Chemical Name CAS No. Chemical Name CAS No. A-alpha-C (2-Amino-9H- 26148-68-5 Aristolochic acids --- pyrido[2,3-b]indole) 154229-18-2 Aspirin 50-78-2 Acetaldehyde 75-07-0 Atenolol 29122-68-7 Acetamide 60-35-5 Atrazine 1912-24-9 Acetazolamide 59-66-5 Avermectin B1 (Abamectin) 71751-41-2 Acetochlor 34256-82-1 Azacitidine 320-67-2 2-Acetylaminofluorene 53-96-3 Azathioprine 446-86-6 Acifluorfen sodium 62476-59-9 Azobenzene 103-33-3 Acrylamide 79-06-1 Barbiturates --- Acrylonitrile 107-13-1 Beclomethasone dipropionate 5534-09-08 Actinomycin D 50-76-0 Benomyl 17804-35-2 Alachlor 15972-60-8 Benthiavalicarb-isopropyl 177406-68-7 Aldrin 309-00-2 Benz[a]anthracene 56-55-3 All-trans retinoic acid 302-79-4 Benzene 71-43-2 Alprazolam 28981-97-7 Benzidine [and its salts] 92-87-5 Amantadine hydrochloride 665-66-7 Benzidine-based dyes --- Amikacin sulfate 39831-55-5 Benzodiazepines --- p-Aminoazobenzene 60-09-3 Benzo[b]fluoranthene 205-99-2 o-Aminoazotoluene 97-56-3 Benzo[j]fluoranthene 205-82-3 4-Aminobiphenyl (4- 92-67-1 Benzo[k]fluoranthene 0207-08-09 aminodiphenyl) 2-Amino-4-chlorophenol 95-85-2 Benzofuran 271-89-6 2-Aminofluorene 153-78-6 Benzophenone 119-61-9 Aminoglutethimide 125-84-8 Benzo[a]pyrene 50-32-8 1-Amino-2-methylanthraquinone 82-28-0 Benzotrichloride 98-07-7 Aminopterin 54-62-6 Benzyl chloride 100-44-7 Amiodarone hydrochloride 19774-82-4 Benzyl violet 4B 1694-09-03 Amitraz 33089-61-1 Beryllium and beryllium --- compounds Amitrole 61-82-5 Beryllium --- Amoxapine 14028-44-5 2,2-Bis(bromomethyl)-1,3- 3296-90-0 propanediol Anabolic --- Bis(2-chloroethyl)ether 111-44-4 63-05-8 Bis(2-chloro-1- --- methylethyl)ether, technical grade Angiotensin converting enzyme --- (BPA) 80-05-7 (ACE) inhibitors Aniline 62-53-3 Bromate 15541-45-4 Aniline hydrochloride 0142-04-01 Bromochloroacetic acid 5589-96-8 o-Anisidine 90-04-0 Bromodichloroacetic acid 71133-14-7 Anthraquinone 84-65-1 Bromodichloromethane 75-27-4 Antimony oxide (Antimony 1309-64-4 Bromoethane 74-96-4 trioxide) Aramite 140-57-8 Bromoform 75-25-2 Agency D&L LGC Attachment B, page 2 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. 1-Bromopropane (1-BP) 106-94-5 Chromium (hexavalent --- compounds) 2-Bromopropane (2-BP) 75-26-3 Chrysene 0218-01-09 Bromoxynil 1689-84-5 C.I. Basic Red 9 569-61-9 monohydrochloride Bromoxynil octanoate 1689-99-2 C.I. Disperse Yellow 3 2832-40-8 1,3-Butadiene 106-99-0 C.I. Solvent Yellow 14 0842-07-09 1,4-Butanediol 55-98-1 Ciclosporin (Cyclosporin A; 59865-13-3; dimethanesulfonate (Busulfan) Cyclosporine) 79217-60-0 Butylated hydroxyanisole 25013-16-5 Cidofovir 113852-37-2 Butyl benzyl phthalate (BBP)d 85-68-7 Cisplatin 15663-27-1 Cacodylic acid 75-60-5 Cladribine 4291-63-8 Cadmium --- Clarithromycin 81103-11-9 Cadmium and cadmium --- Clobetasol propionate 25122-46-7 compounds Caffeic acid 331-39-5 Clofibrate 637-07-0 Captafol 2425-06-01 Clomiphene citrate 50-41-9 Captan 0133-06-02 Clorazepate dipotassium 57109-90-7 Carbamazepine 298-46-4 Cocaine 50-36-2 Carbaryl 63-25-2 Codeine phosphate 52-28-8 Carbazole 86-74-8 Colchicine 64-86-8 Carbon disulfide 75-15-0 Conjugated --- Carbon monoxide 630-08-0 p-Cresidine 120-71-8 Carbon tetrachloride 56-23-5 Cumene 98-82-8 Carboplatin 41575-94-4 Cyanazine 21725-46-2 Catechol 120-80-9 Cycloate 1134-23-2 Chenodiol 474-25-9 Cycloheximide 66-81-9 Chloral hydrate 302-17-0 Cyclopenta[cd]pyrene 27208-37-3 Chlorambucil 0305-03-03 Cyclophosphamide (hydrated) 6055-19-2 Chloramphenicol sodium 982-57-0 Cyhexatin 13121-70-5 succinate Chlordecone (Kepone) 143-50-0 Cytarabine 147-94-4 Chlordiazepoxide 58-25-3 D&C Orange No. 17 3468-63-1 Chlordiazepoxide hydrochloride 438-41-5 D&C Red No. 19 81-88-9 Chlordimeform 6164-98-3 Dacarbazine 4342-03-04 P-Chloroaniline 106-47-8 Daminozide 1596-84-5 Chloroethane (Ethyl chloride) 75-00-3 Dantron (Chrysazin; 1,8- 0117-10-2 Dihydroxyanthraquinone) 1-(2-Chloroethyl)-3-cyclohexyl- 13010-47-4 Daunorubicin hydrochloride 23541-50-6 1-nitrosourea (CCNU) (Lomustine) Chloroform 67-66-3 2,4-D butyric acid] 94-82-6 1-Chloro-4-nitrobenzene 100-00-5 DDD (Dichlorodiphenyl- 72-54-8 dichloroethane) 2-Chloronitrobenzene 88-73-3 DDE (Dichlorodiphenyl- 72-55-9 dichloroethylene) Chloroprene 126-99-8 DDT (Dichlorodiphenyl- 50-29-3 trichloroethane) Chlorothalonil 1897-45-6 o,p'-DDT 0789-02-06 Chlorpyrifos 2921-88-2 p,p'-DDT 50-29-3 Agency D&L LGC Attachment B, page 3 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. DDVP (Dichlorvos) 62-73-7 Dichlorphenamide 120-97-8 Demeclocycline hydrochloride 64-73-3 1,2-Dichloropropane 78-87-5 (internal use) Des-ethyl atrazine (DEA) 6190-65-4 1,3-Dichloro-2-propanol (1,3- 96-23-1 DCP) Des-isopropyl atrazine (DIA) 1007-28-9 1,3-Dichloropropene 542-75-6 2,4-Diaminoanisole 0615-05-04 Diclofop methyl 51338-27-3 2,4-Diamino-6-chloro-s-triazine 3397-62-4 Dicumarol 66-76-2 (DACT) 4,4'-Diaminodiphenyl ether (4,4'-101-80-4 60-57-1 Oxydianiline) 2,4-Diaminotoluene 95-80-7 Diethanolamine 111-42-2 Diazepam 439-14-5 Di(2-ethylhexyl)phthalate 117-81-7 (DEHP) Diazoxide 364-98-7 Diethylstilbestrol (DES) 56-53-1 Dibenz[a,h]acridine 226-36-8 Diflunisal 22494-42-4 Dibenz[a,j]acridine 224-42-0 Dihydroergotamine mesylate 6190-39-2 Dibenzanthracenes --- Dihydrosafrole 94-58-6 Dibenz[a,c]anthracene 215-58-7 Di-isodecyl phthalate (DIDP) 68515-49- 1/26761-40-0 Dibenz[a,h]anthracene 53-70-3 Diisononyl phthalate (DINP) --- Dibenz[a,j]anthracene 224-41-9 Diltiazem hydrochloride 33286-22-5 7H-Dibenzo[c,g]carbazole 194-59-2 3,3'-Dimethoxybenzidine (o- 119-90-4 Dianisidine) Dibenzo[a,e]pyrene 192-65-4 N,N-Dimethylacetamide 127-19-5 Dibenzo[a,h]pyrene 189-64-0 4-Dimethylaminoazobenzene 60-11-7 Dibenzo[a,i]pyrene 189-55-9 7,12- 57-97-6 Dimethylbenz(a)anthracene Dibenzo[a,l]pyrene 191-30-0 3,3'-Dimethylbenzidine (ortho- 119-93-7 Tolidine) Dibromoacetic acid 631-64-1 N,N-Dimethylformamide 68-12-2 Dibromoacetonitrile 3252-43-5 Di-n-butyl phthalate (DBP) 84-74-2 1,2-Dibromo-3-chloropropane 96-12-8 Di-n-hexyl phthalate (DnHP) 84-75-3 (DBCP) Dichloroacetic acid 79-43-6 M-Dinitrobenzene 99-65-0 P-Dichlorobenzene 106-46-7 O-Dinitrobenzene 528-29-0 3,3'-Dichlorobenzidine 91-94-1 P-Dinitrobenzene 100-25-4 3,3'-Dichlorobenzidine 612-83-9 1,3-Dinitropyrene 75321-20-9 dihydrochloride 1,1-Dichloro-2,2-bis(p- 72-55-9 1,6-Dinitropyrene 42397-64-8 chloropheny)ethylene (DDE) 1,1-Dichloroethane 75-34-3 2,4-Dinitrotoluene 121-14-2 Dichloromethane (Methylene 75-09-2 2,6-Dinitrotoluene 606-20-2 chloride) 1,4-Dichloro-2-nitrobenzene 89-61-2 Dinocap 39300-45-3 2,4-Dichloro-1-nitrobenzene 0611-06-03 Dinoseb 88-85-7 Dichlorophene 97-23-4 Di-n-propyl isocinchomeronate 136-45-8 (MGK Repellent 326) Agency D&L LGC Attachment B, page 4 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. 1,4-Dioxane 123-91-1 Filgrastim 121181-53-1 Diphenylhydantoin (Phenytoin) 57-41-0 Fluazifop butyl 69806-50-4 Diphenylhydantoin (Phenytoin), 630-93-3 Flunisolide 3385-03-03 sodium salt Direct Black 38 (technical 1937-37-7 Fluorouracil 51-21-8 grade) Direct Brown 95 (technical 16071-86-6 76-43-7 grade) Disperse Blue 1 2475-45-8 Flurazepam hydrochloride 1172-18-5 Diuron 330-54-1 Flurbiprofen 5104-49-4 Doxorubicin hydrochloride 25316-40-9 13311-84-7 (Adriamycin) Fluticasone propionate 80474-14-2 Endrin 72-20-8 Fumonisin B1 116355-83-0 Epichlorohydrin 106-89-8 Furan 110-00-9 Ergotamine tartrate 379-79-3 Furazolidone 67-45-8 17B 50-28-2 Furfuryl alcohol 98-00-0 Estragole 140-67-0 Furmecyclox 60568-05-0 Estrone 53-16-7 Estropipate 7280-37-7 Ganciclovir 82410-32-0 Ethinylestradiol 57-63-6 Gemfibrozil 25812-30-0 Ethionamide 536-33-4 Gentian violet (Crystal violet) 548-62-9 Ethoprop 13194-48-4 Glycidol 556-52-5 Ethyl acrylate 140-88-5 Glyphosate 1071-83-6 Ethylbenzene 100-41-4 Griseofulvin 0126-07-08 Ethyl dipropylthiocarbamate 759-94-4 Halazepam 23092-17-3 Ethyl-4,4'-dichlorobenzilate 510-15-6 Halobetasol propionate 66852-54-8 Ethylene dibromide 106-93-4 Haloperidol 52-86-8 Ethylene dichloride (1,2- 0107-06-02 Heptachlor 76-44-8 Dichloroethane) Ethylene glycol monoethyl ether 110-80-5 Heptachlor epoxide 1024-57-3 Ethylene glycol monoethyl ether 111-15-9 Hexachlorobenzene 118-74-1 acetate Ethylene glycol monomethyl 109-86-4 Hexachlorobutadiene 87-68-3 ether Ethylene glycol monomethyl 110-49-6 Hexachlorocyclohexane --- ether acetate (technical grade) Ethylene oxide 75-21-8 Hexachlorocyclohexane (alpha isomer) Ethylene thiourea 96-45-7 Hexachlorocyclohexane (beta isomer) Ethyl methanesulfonate 62-50-0 Hexachlorocyclohexane (gamma isomer) Etodolac 41340-25-4 Hexachlorodibenzodioxin 34465-46- 8 Etoposide 33419-42-0 Hexachloroethane 67-72-1 Etretinate 54350-48-0 Hexamethylphosphoramide 680-31-9 n-Hexane 110-54-3 Fenoxaprop ethyl 66441-23-4 Hydramethylnon 67485-29-4 Fenoxycarb 72490-01-08 Hydrazobenzene (1,2- 122-66-7 Diphenylhydrazine) Agency D&L LGC Attachment B, page 5 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. Ifosfamide 3778-73-2 Methimazole 60-56-0 Imazalil 35554-44-0 Methotrexate 59-05-2 Indeno[1,2,3-cd]pyrene 193-39-5 Methyl chloride 74-87-3 IQ (2-Amino-3- 76180-96-6 3-Methylcholanthrene 56-49-5 methylimidazo[4,5-f] quinoline) 36734-19-7 5-Methylchrysene 3697-24-3 Iprovalicarb 140923-17-7/ 4,4'-Methylene bis(2- 101-14-4 140923-25-7 chloroaniline) Isoprene 78-79-5 4,4'-Methylene bis(N,N- 101-61-1 dimethyl)benzenamine Isopyrazam 881685-58-1 4,4'-Methylene bis(2- 838-88-0 methylaniline) Isotretinoin 4759-48-2 4,4'-Methylenedianiline 101-77-9 Isoxaflutole 141112-29-0 Methyleugenol 93-15-2 2-Methylimidazole 693-98-1 Kresoxim-methyl 143390-89-0 4-Methylimidazole 822-36-6 Methyl iodide 74-88-4 Lactofen 77501-63-4 Methyl isobutyl ketone (MIBK) 0108-10-1 Lead Methyl mercury --- Levodopa 59-92-7 Methylmercury compounds --- Lindane and other --- Methyl methanesulfonate 66-27-3 hexachlorocyclohexane isomers 330-55-2 Methyl-n-butyl ketone 591-78-6 Lithium carbonate 554-13-2 N-Methylpyrrolidone 872-50-4 Lorazepam 846-49-1 α-Methyl styrene (alpha- 98-83-9 Methylstyrene) Lovastatin 75330-75-5 58-18-4 52-76-6 Methylthiouracil 56-04-2 Metiram 9006-42-2 Malathion 121-75-5 Metronidazole 443-48-1 Mancozeb 8018-01-07 Michler's ketone 90-94-8 Maneb 12427-38-2 Midazolam hydrochloride 59467-96-8 Mebendazole 31431-39-7 Minocycline hydrochloride 13614-98-7 (internal use) Medroxyprogesterone acetate 71-58-9 Mirex 2385-85-5 Melphalan 148-82-3 Misoprostol 59122-46-2 Menotropins 9002-68-0 Mitomycin C 50-07-7 Mepanipyrim 110235-47-7 Mitoxantrone hydrochloride 70476-82-3 Meprobamate 57-53-4 Molinate 2212-67-1 2-Mercaptobenzothiazole 149-30-4 MON 4660 (dichloroacetyl-1- 71526-07-03 oxa-4-azaspiro(4,5)-decane Mercaptopurine 6112-76-1 MON 13900 (furilazole) 121776-33-8 Mercury and mercury --- 3-Monochloropropane-1,2-diol 96-24-2 compounds (3-MCPD) Mestranol 72-33-3 5-(Morpholinomethyl)-3-[(5- 139-91-3 nitrofurfuryl-idene)-amino]-2- oxazolidinone Methacycline hydrochloride 3963-95-9 MX (3-chloro-4-dichloromethyl- 77439-76-0 5-hydroxy-2(5H)-furanone) Methanol 67-56-1 Myclobutanil 88671-89-0 Methazole 20354-26-1 beta-Myrcene 123-35-3 Agency D&L LGC Attachment B, page 6 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. Nabam 142-59-6 N-Nitrosopyrrolidine 930-55-2 Naphthalene 91-20-3 N-Nitrososarcosine 13256-22-9 1-Naphthylamine 134-32-7 o-Nitrotoluene 88-72-2 2-Naphthylamine 91-59-8 Nitrous oxide 10024-97-2 Neomycin sulfate (internal use) 1405-10-3 (Norethindrone) 68-22-4 Netilmicin sulfate 56391-57-2 51-98-9 (Norethindrone acetate) Nickel (Metallic) 7440-02-0 Norethisterone 68-22-4/57-63- (Norethindrone) /Ethinyl 6 estradiol Nickel oxide 1313-99-1 Norethisterone 68-22-4/72-33- (Norethindrone) /Mestranol 3 Nicotine 54-11-5 Norethynodrel 68-23-5 Nifedipine 21829-25-4 6533-00-2 Nimodipine 66085-59-4 Ochratoxin A 303-47-9 Niridazole 61-57-4 Oryzalin 19044-88-3 Nitrapyrin 1929-82-4 Oxadiazon 19666-30-9 Nitrilotriacetic acid 139-13-9 Oxazepam 604-75-1 5-Nitroacenaphthene 602-87-9 Oxydemeton methyl 0301-12-2 Nitrobenzene 98-95-3 Oxytetracycline hydrochloride 2058-46-0 (internal use) 4-Nitrobiphenyl 92-93-3 Oxythioquinox (Chinomethionat) 2439-01-02 6-Nitrochrysene 7496-02-08 Paclitaxel 33069-62-4 Nitrofen (technical grade) 1836-75-5 Parathion 56-38-2 2-Nitrofluorene 607-57-8 Penicillamine 52-67-5 Nitrofurantoin 67-20-9 Pentachlorophenol 87-86-5 Nitrofurazone 59-87-0 Pentobarbital sodium 57-33-0 Nitrogen mustard hydrochloride 55-86-7 Perfluorooctane sulfonate 1763-23-1 (Mechlorethamine (PFOS) hydrochloride) 2-Nitropropane 79-46-9 Perfluorooctanoic acid (PFOA) 335-67-1 1-Nitropyrene 5522-43-0 Phenacemide 63-98-9 4-Nitropyrene 57835-92-4 Phenacetin 62-44-2 N-Nitrosodi-n-butylamine 924-16-3 Phenazopyridine hydrochloride 136-40-3 N-Nitrosodiethanolamine 1116-54-7 Phenobarbital 50-06-6 N-Nitrosodiethylamine 55-18-5 Phenolphthalein 77-09-8 N-Nitrosodimethylamine 62-75-9 Phenoxybenzamine 63-92-3 hydrochloride N-Nitrosodiphenylamine 86-30-6 Phenprocoumon 435-97-2 N-Nitrosodi-n-propylamine 621-64-7 o-Phenylenediamine and its 95-54-5 saltso-Phenylenediamine and its saltso-Phenylenediamine and its saltso-Phenylenediamine and its salts 4-(N-Nitrosomethylamino)-1-(3- 64091-91-4 o-Phenylphenol 90-43-7 pyridyl)1-butanone N-Nitrosomethylethylamine 10595-95-6 PhiP(2-Amino-1-methyl-6- 105650-23-5 phenylimidazol[4,5-b]pyridine) N-Nitrosomethyl-n-pentylamine 13256-07-0 Pimozide 2062-78-4 N-Nitrosomorpholine 59-89-2 Pirimicarb 23103-98-2 N-Nitrosopiperidine 100-75-4 Agency D&L LGC Attachment B, page 7 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. Polychlorinated biphenyls --- Styrene 100-42-5 Polychlorinated dibenzo-p- --- Sulfallate 95-06-7 dioxins Ponceau MX 3761-53-3 Sulfasalazine 599-79-1 (Salicylazosulfapyridine) Ponceau 3R 3564-09-08 Sulfur dioxidee 7446-09-05 Potassium bromate 7758-01-02 Sulindac 38194-50-2 Pravastatin sodium 81131-70-6 Prednisolone sodium phosphate 125-02-0 Tamoxifen citrate 54965-24-1 Primidone 125-33-7 Temazepam 846-50-4 Procarbazine hydrochloride 366-70-1 Terbacil 5902-51-2 32809-16-8 Terrazole 2593-15-9 57-83-0 and its esters 58-22-0 Pronamide 23950-58-5 58-20-8 Propachlor 1918-16-7 315-37-7 Propargite 2312-35-8 Tetrabromobisphenol A 79-94-7 Propazine 139-40-2 3,3',4,4'-Tetrachloroazobenzene 14047-09-07 Propoxur 114-26-1 2,3,7,8-Tetrachlorodibenzo-p- 1746-01-06 dioxin (TCDD) Propylene oxide 75-56-9 1,1,1,2-Tetrachloroethane 630-20-6 Propylthiouracil 51-52-5 1,1,2,2-Tetrachloroethane 79-34-5 Pulegone 89-82-7 Tetrachloroethylene 127-18-4 (Perchloroethylene) Pymetrozine 123312-89-0 p-a,a,a-Tetrachlorotoluenep- 5216-25-1 a,a,a-Tetrachlorotoluenep-a,a,a- Tetrachlorotoluenep-a,a,a- Tetrachlorotoluenep-a,a,a- Tetrachlorotoluene Pyridine 110-86-1 Tetrachlorvinphos 22248-79-9 Pyrimethamine 58-14-0 Tetracyclines (internal use) --- Quinoline and its strong acid --- Tetracycline hydrochloride 64-75-5 salts (internal use) Quizalofop-ethyl 76578-14-8 Δ9-Tetrahydrocannabinol (Δ9- THC)) Radionuclides --- 50-35-1 Reserpine 50-55-5 Thioacetamide 62-55-5 Resmethrin 10453-86-8 4,4'-Thiodianiline 139-65-1 Ribavirin 36791-04-05 Thiodicarb 59669-26-0 Rifampin 13292-46-1 Thioguanine 154-42-7 Safrole 94-59-7 Thiophanate methyl 23564-05-08 Simazine 122-34-9 Thiouracil 141-90-2 Sodium fluoroacetate 62-74-8 Thorium dioxide 1314-20-1 Spirodiclofen 148477-71-8 Toluene 108-88-3 52-01-7 o-Toluidine 95-53-4 10418-03-08 o-Toluidine hydrochloride 636-21-5 Sterigmatocystin 10048-13-2 Topiramate 97240-79-4 Streptomycin sulfate 3810-74-0 Toxaphene (Polychlorinated 8001-35-2 camphenes) Agency D&L LGC Attachment B, page 8 January 17, 2020

Chemical Name CAS No. Chemical Name CAS No. Toxins derived from Fusarium --- Tris(1,3-dichloro-2-propyl) 13674-87-8 moniliforme (Fusarium phosphate (TDCPP) verticillioides) Triadimefon 43121-43-3 Urethane (Ethyl carbamate) 51-79-6 Triamterene 396-01-0 (Valproic acid) 99-66-1 Triazolam 28911-01-05 Vanadium pentoxide 1314-62-1 (orthorhombic crystalline form) S,S,S-Tributyl 78-48-8 Vinblastine sulfate 143-67-9 phosphorotrithioate (Tribufos, DEF) Trichloroacetic acid 76-03-9 Vinclozolin 50471-44-8 Trichloroethylene 79-01-6 Vincristine sulfate 2068-78-2 2,4,6-Trichlorophenol 88-06-2 Vinyl bromide 593-60-2 1,2,3-Trichloropropane 96-18-4 Vinyl chloride 75-01-4 Triforine 26644-46-2 4-Vinylcyclohexene 100-40-3 13647-35-3 Vinylidene chloride 75-35-4 (1,1-Dichloroethylene) Trimethadione 127-48-0 Vinyl trichloride (1,1,2- 79-00-5 Trichloroethane) 2,4,5-Trimethylaniline and its --- Warfarin 81-81-2 strong acid salts Trimethyl phosphate 512-56-1 2,6-Xylidine (2,6- 87-62-7 Dimethylaniline) 2,4,6-Trinitrotoluene (TNT) 118-96-7 Triphenyltin hydroxide 76-87-9 Zidovudine (AZT) 30516-87-1 Tris(2-chloroethyl) phosphate 115-96-8 Zileuton 111406-87-2 Tris(2,3- 126-72-7 dibromopropyl)phosphate CERTIFICATE OF MERIT

California Safe Drinking Water and Toxic Enforcement Act

January 17, 2020 (Romero v. LGC Standards Inc., LGC North America, Inc., VHG Labs, Incorporated & LGC Limited)

I, Benjamin D. Weston, hereby declare:

1. This Certificate of Merit accompanies the attached 60-day notice in which it is alleged the parties identified in the notices have violated California Health and Safety Code section 25249.6 by failing to provide clear and reasonable warnings.

2. I am the attorney for the noticing party.

3. I have consulted with one or more persons with relevant and appropriate experience or expertise who has reviewed facts, studies, or other data regarding the alleged exposures to the listed chemicals that are the subject of the action.

4. Based on the information obtained through those consultations, and on all other information in my possession, I believe there is a reasonable and meritorious case for the private action. I understand that “reasonable and meritorious case for the private action” means that the information provides a credible basis that all elements of the plaintiff’s case can be established and the information did not prove that the alleged violator will be able to establish any of the affirmative defenses set forth in the statute.

5. The copy of this Certificate of Merit served on the Attorney General attaches to it factual information sufficient to establish the basis for this certificate, including the information identified in Health and Safety Code section 25249.7(h)(2), i.e., (1) the identity of the persons consulted with and relied on by the certifier, and (2) the facts, studies, or other data reviewed by those persons.

Respectfully submitted,

______Benjamin D. Weston Cal. Bar No. 240641 Certificate of Service

I, Chris Johnson, hereby declare:

1. I am, and was at the time of service hereinafter mentioned, a resident of the State of California, over the age of eighteen years, and not a party to the within action. My business address is 498 Calle Principal, Monterey, California 93940.

2. On January 17, 2020, I served the following documents: • 60-Day Notice of Violation • Certificate of Merit on each of the parties on the service list attached hereto by the method described below.

BY MAIL: I deposited such envelope in the mail at Monterey, California, with postage thereon fully prepaid. I am readily familiar with my company’s practice of preparing correspondence for mailing. Under that practice it would be deposited with the U.S. Postal Service on that same day with postage thereon fully prepaid in the ordinary course of business. I am aware that service is presumed invalid if the postal cancellation date or postage meter date is more than one (1) day after date of my signature below.

I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.

Dated: January 17, 2020

______Chris Johnson

******

I, Benjamin D. Weston, hereby declare:

1. I am, and was at the time of service hereinafter mentioned, a resident of the State of California, over the age of eighteen years, and not a party to the within action. My business address is 1968 South Coast Highway, Suite 1200, Laguna Beach, CA 92651.

2. On January 17, 2020, I served the following documents: • 60-Day Notice of Violation • Certificate of Merit on the following persons by causing a true and correct .PDF copy thereof to be sent via electronic mail to the parties listed below, pursuant to Cal. Code Regs., title. 27, § 25903(c)(l):

Alameda County District Attorney Calaveras County District Attorney [email protected] [email protected] Contra Costa County District Attorney Inyo County District Attorney [email protected] [email protected] Lassen County District Attorney Monterey County District Attorney [email protected] [email protected] Napa County District Attorney Riverside County District Attorney [email protected] [email protected] Sacramento County District Attorney San Diego City Attorney [email protected] [email protected] San Diego County District Attorney San Francisco County District Attorney [email protected] [email protected] San Francisco City Attorney San Joaquin County District Attorney DA [email protected] [email protected] San Luis Obispo County District Attorney Santa Barbara County District Attorney [email protected] [email protected] Santa Clara County District Attorney Santa Cruz County District Attorney [email protected] [email protected] Sonoma County District Attorney Tulare County District Attorney [email protected] [email protected] Ventura County District Attorney Yolo County District Attorney [email protected] [email protected]

I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct.

Dated: January 17, 2020

______Benjamin D. Weston List for Service by Mail

Alpine County District Attorney Marin County District Attorney Siskiyou County District Attorney P.O. Box 248 3501 Civic Center Drive, Room 130 P.O. Box 986 Markleeville, CA 96120 San Rafael, CA 94903 Yreka, CA 96097

Amador County District Attorney Mariposa County District Attorney Solano County District Attorney 708 Court Street #202 5101 Jones Street, P.O. Box 730 675 Texas Street, Suite 4500 Jackson, CA 95642 Mariposa, CA 95338 Fairfield, CA 94533

Butte County District Attorney Mendocino County District Attorney Stanislaus County District Attorney 25 County Center Drive, Suite 245 100 North State Street, P.O. Box 1000 832 12th Street, Suite 300 Oroville, CA 95965 Ukiah, CA 95482 Modesto, CA 95354

Colusa County District Attorney Merced County District Attorney Sutter County District Attorney 346 Fifth Street, Suite 101 550 W. Main Street 466 Second Street, Suite 102 Colusa, CA 95932 Merced, CA 95340 Yuba City, CA 95991

Del Norte County District Attorney Modoc County District Attorney Tehama County District Attorney 450 H Street, Room 171 204 5. Court Street, Suite 202 444 Oak Street, Room L Crescent City, CA 95531 Alturas, CA 96101 Red Bluff, CA 96080

El Dorado County District Attorney Mono County District Attorney Trinity County District Attorney 515 Main Street 278 Main St P.O. Box 310 Placerville, CA 95667 Bridgeport, CA 93517 Weaverville, CA 96093

Fresno County District Attorney Nevada County District Attorney Tuolumne County District Attorney 2220 Tulare Street, Suite 1000 201 Commercial Street 423 North Washington Street Fresno, CA 93721 Nevada City, CA 95959 Sonora, CA 95370

Glenn County District Attorney Orange County District Attorney Yuba County District Attorney P.O. Box 430 401 Civic Center Drive 215 Fifth Street Willows, CA 95988 West Santa Ana, CA 92701 Marysville, CA 95901

Humboldt County District Attorney Placer County District Attorney Office of the City Attorney, Los Angeles 825 5th Street, 4th Floor 10810 Justice Center Drive, Suite 240 City Hall East Eureka, CA 95501 Roseville, CA 95678 200 North Main Street Los Angeles, CA 90012 Imperial County District Attorney Plumas County District Attorney 940 West Main Street, Suite 102 520 Main Street, Room 404 Office of the City Attorney, Sacramento El Centro, CA 92243 Quincy, CA 95971 915 I Street, 4th Floor Sacramento, CA 95814 Kern County District Attorney San Benito County District Attorney 1215 Truxtun Avenue, 4th Floor 419 4th Street, Second Floor Office of the City Attorney, San Jose Bakersfield, CA 93301 Hollister, CA 95203 200 East Santa Clara Street, 16th Floor San Jose, CA 95113 Kings County District Attorney San Bernardino County District Attorney 1400 West Lacey Boulevard 303 West 3rd Street, 6th Floor LGC Limited Hanford, CA 93230 San Bernardino, CA 92415-0502 c/o LGC North America, Inc. c/o National Registered Agents, Inc. Lake County District Attorney San Mateo County District Attorney 160 Greentree Dr, Ste 101 255 North Forbes Street 400 County Center, Third Floor Dover, DE 19904 Lakeport, CA 95453 Redwood City, CA 94063 VHG Labs, Incorporated Los Angeles County District Attorney Shasta County District Attorney Attn: Chief Executive Officer 211 West Temple Street 1355 West Street 276 Abby Road Suite 1200 Redding, CA 96001 Manchester, NH 03103 Los Angeles, CA 90012 Sierra County District Attorney Chief Executive Officer Madera County District Attorney 100 Courthouse Square LGC Standards Inc. 209 West Yosemite Avenue Downieville, CA 95936 276 Abby Road Madera, CA 93637 Manchester, NH 03103

Chief Executive Officer LGC North America, Inc. 276 Abby Road Manchester, NH 03103