Archives

April 7, 2017

California Announces Proposed Recipients Of $23 Million In Bioenergy Grants

By Lauren M. Graham, Ph.D.  On March 24, 2017, the California Energy Commission (CEC) published a notice on the proposed recipients of up to $23 million in Electric Program Investment Charge (EPIC) funding for applied research and development (AR&D) and technology demonstration and development (TD&D) activities focused on advancing bioenergy electricity generation.  The funding opportunity is focused on three main bioenergy applications, including:   ?  Efficient,...
April 7, 2017

California Approves 12 Biodiesel And Renewable Diesel Pathways

By Lauren M. Graham, Ph.D. On March 23, 2017, the California Environmental Protection Agency’s Air Resources Board (ARB) announced the release of new carbon intensity pathways for fuels certified under the low carbon fuel standard (LCFS) using the CA-GREET 2.0 model.  Of the 18 pathways approved in March, eight are first generation biodiesel carbon intensity pathways and four are second generation renewable diesel carbon intensity pathways.  A pathway for biodiesel produced from...
January 11, 2017

The Top Chemical Regulatory Stories of 2016

The attorneys, scientists, policy experts, and regulatory advisors of Bergeson & Campbell, P.C. (B&C®), The Acta Group (Acta®), and B&C® Consortia Management, L.L.C. (BCCM) endeavor year-round to keep you informed on key developments as they happen, and prepared for looming changes and deadlines, to help you maintain compliance and competitive advantage as you market your products throughout the world. As the new year begins, we offer you this look back at the top stories of...
January 6, 2017

Extension Of Comment Period On SCP Draft Alternatives Analysis Guide

On December 22, 2016, the California Department of Toxic Substances Control (DTSC) announced that the public comment period for the draft Alternatives Analysis (AA) Guide for the Safer Consumer Products (SCP) program has been extended to February 3, 2017. The guide, which was released on December 19, 2016, aims to help relevant stakeholders navigate all phases of the SCP AA process and provide useful approaches, methods, resources, tools and examples of how to fulfill SCP's...
June 24, 2016

California Department Of Toxic Substances Control Announces New Members Of Green Ribbon Science Pane

On June 15, 2016, the California Department of Toxic Substances Control (DTSC) announced three new members of the Green Ribbon Science Panel (GRSP). The new members are Jack Linard, Ph.D., Personal Care Regulatory Affairs Team for Unilever North America; Elaine Cohen Hubal, Ph.D., Deputy National Program Director for EPA's Chemical Safety for Sustainability (CSS) Research Program; and Mark Nicas, Ph.D., MPH, CIH, Associate Adjunct Professor Emeritus for the University of California,...
April 22, 2016

California Sues Mendota Bioenergy LLC Over $1.7 Million In Misspent Public Money

On April 8, 2016, the California State Energy Resources Conservation and Development Commission (Commission) sued Mendota Bioenergy LLC, claiming it improperly spent public money targeted for equipment purchases. The bioenergy company entered into an agreement with the Commission in March 2013 to construct and operate a 10,000 ton beet to ethanol demonstration plant. After amending the agreement, Mendota agreed to build a 2,400 ton demonstration plant with the Commission providing nearly $5...
October 23, 2015

California Changes Tax Law To Allow For Biodiesel Tax Exemption

On October 4, 2015, California Governor Jerry Brown signed Assembly Bill No. 1032, an act to amend Sections 60501 and 60505.5 of the Revenue and Taxation code, relating to taxation, into law. The bill adds biodiesel to the list of fuels that are eligible for tax refunds when they are used for nontaxable purposes. Starting on January 1, 2016, the State Board of Equalization will provide refunds on the portion of nontaxable biodiesel removed from...
October 16, 2015

California Enacts Law To Use 50 Percent Renewable Electricity By 2030

On October 7, 2015, California Governor Jerry Brown signed S.B. 350, The Clean Energy and Pollution Reduction Act of 2015 (the Act). The law will require the percent of electricity produced from renewable sources to increase over stages until 2030 when 50 percent of electricity used in California will be produced using renewable sources. While the majority of renewable electricity is expected to come from solar and wind power, the Act encourages use of diverse...
October 9, 2015

California Issues Draft Alternatives Assessment Analysis Guide

The California Department of Toxic Substances Control (DTSC) has issued a draft of its Stage 1 Alternatives Analysis (AA) Guide. DTSC developed this guidance to help the regulated community conduct AA and regulatory requirements under the California Safer Consumer Products (SCP) program. Comments on the draft document can be submitted online at the SCP Information Management System (CalSafer) website and are due by October 23, 2015. DTSC is holding two webinars, the second of which...
August 15, 2015

EPA Issues Guidance Regarding Prop 65 Labeling Requirements for Glyphosate Products and OEHHA Responds

On August 7, 2019, EPA took long awaited action concerning the inclusion of Prop 65 warning statements for glyphosate on EPA registered pesticide labels, which will likely impact the broader ongoing debate over EPA approval of Prop 65 warnings on pesticide labels.  EPA’s August 7, 2019, letter to glyphosate registrants states that EPA “will no longer approve labeling that includes the Proposition 65 warning statement for glyphosate-containing products.”  EPA stated...