2182 results for ""
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-07, February 14, 2025
Stakeholder Notice
DPR Statement on CDFA Laboratory Error
News
Please Join Us in Welcoming DPR’s New Director, Dr. Karen Morrison!
News
04/08/2025 – DPR Pesticide Prioritization Workshop
Event
Save the Date: DPR Pesticide Prioritization Workshop on April 8
News
Welcome to the New Homepage for the Department of Pesticide Regulation
News
02/26/2025 – Integrated Pest Management Achievement Awards
Event
Join Us for the Annual Integrated Pest Management Achievement Awards on February 26, 2025
News
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-06, February 7, 2025
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-05, January 31, 2025
Stakeholder Notice
SprayDays Information Sheet for Growers and Pesticide Applicators
News
Environmental Justice Advisory Committee (EJAC)
Page
News
11/18/2021 – Pest Management Advisory Committee (PMAC)
Event
02/11/2021 – Pest Management Advisory Committee (PMAC)
Event
05/13/2021 – Pest Management Advisory Committee (PMAC)
Event
12/08/2021 – Agricultural Pest Control Advisory Committee (APCAC)
Event
09/08/2021 – Agricultural Pest Control Advisory Committee (APCAC)
Event
06/09/2021 – Agricultural Pest Control Advisory Committee (APCAC)
Event
03/10/2021 – Agricultural Pest Control Advisory Committee (APCAC)
Event
11/19/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
09/17/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
07/16/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
05/21/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
03/19/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
01/15/2021 – Pesticide Registration and Evaluation Committee (PREC)
Event
Proposed Regulation
Page
2025 Pesticide Registration and Renewal Fee Determination
Stakeholder Notice
Stakeholder Notice
Approved Pest Control Adviser (PCA) Courses
Page
Page
Stakeholder Notice
Expanding Use of Pesticide Products Under Reevaluation
Stakeholder Notice
12/01/2016 – Pesticide Use Near Schoolsites Hearing
Event
11/16/2016 – Pesticide Use Near Schoolsites Hearing
Event
11/15/2016 – Pesticide Use Near Schoolsites Hearing
Event
07/31/2018 – Groundwater Protection Areas Hearing
Event
11/08/2018 – Toxic Air Contaminants Chlorpyrifos Hearing
Event
04/25/2022 – Neonicotinoid Pesticide Exposure Protection Hearing
Event
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-03, January 15, 2025
Stakeholder Notice
05/31/2023 – 1,3-D Regulation Hearing
Event
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Notice of Final Decision Concerning Reevaluation of Certain Pyrethroid Pesticide Products
Stakeholder Notice
News
Active Ingredient
Active Ingredient
Active Ingredient
Final Decision Concerning Reevaluation of Copper Based Antifouling Paint Pesticides
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-52, December 27, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-51, December 20, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-01, January 3, 2025
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2025-02, January 10, 2025
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Notice of Initiation of Reevaluation of Pesticide Products
Stakeholder Notice
DPR 16-001 – Worker Protection Standard
Proposed Regulation
DPR 16-002 – Sales of Agricultural and Restricted Use Pesticides
Proposed Regulation
DPR 16-003 – Rebuttable Presumption Pertaining to California Pesticide Sales
Proposed Regulation
Section 100 – School Site and Child Day Care Pesticide Use Report by a Business Form
Proposed Regulation
Status of Current Actions to Continuously Evaluate Pesticides & Mitigate Risks
Page
DPR 16-005 – Copper-Based Antifouling Paint and Coating Products
Proposed Regulation
DPR 17-001 – Worker Protection Standard
Proposed Regulation
DPR 17-002 – Filtering Facepiece Definition
Proposed Regulation
Stakeholder Notice
Section 100 – Medical Supervision
Proposed Regulation
Active Ingredient
Section 100 – Nonsubstantive Change Negative Pesticide Use Reports
Proposed Regulation
Proposed Regulation
Stakeholder Notice
Notice of Final Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides
Stakeholder Notice
DPR 18-001 – Groundwater Protection Areas
Proposed Regulation
11/21/2025 – Pesticide Registration and Evaluation Committee (PREC)
Event
09/19/2025 – Pesticide Registration and Evaluation Committee (PREC)
Event
07/18/2025 – Pesticide Registration and Evaluation Committee (PREC)
Event
05/16/2025 – Pesticide Registration and Evaluation Committee (PREC)
Event
03/21/2025 – Pesticide Registration and Evaluation Committee (PREC)
Event
12/10/2025 – Agricultural Pest Control Advisory Committee (APCAC)
Event
09/10/2025 – Agricultural Pest Control Advisory Committee (APCAC)
Event
06/11/2025 – Agricultural Pest Control Advisory Committee (APCAC)
Event
03/12/2025 – Agricultural Pest Control Advisory Committee (APCAC)
Event
DPR 18-002 – Toxic Air Contaminants – Chlorpyrifos
Proposed Regulation
DPR 18-003 – Pest Control Aircraft Pilot Certification
Proposed Regulation
DPR 19-001 – Public Health Exemption
Proposed Regulation
DPR 19-002 – Field Fumigation Posting
Proposed Regulation
Section 100 – Exempted Pesticide Products
Proposed Regulation
DPR 21-001 – Citrus/Bee Protection Areas
Proposed Regulation
DPR 21-002 – Carbon Monoxide Pest Control Devices
Proposed Regulation
Proposed Regulation
DPR 22-002 – Medical Supervision Program
Proposed Regulation
Section 100 – Groundwater Spelling
Proposed Regulation
Notice of Decision to Begin Reevaluation of Pesticide Products Containing Chloropicrin
Stakeholder Notice
Stakeholder Notice
Final Decision to Renew Pesticide Product Registrations for 2025
Stakeholder Notice
Preliminary Reports Relative to Reevaluation of Paraquat: Informal Public Comment Period
Stakeholder Notice
News
Keeping Pests Out of Your Child Care Center
Pest Management Resource
Best Practices for Cleaning, Sanitizing, and Disinfecting at Schools
Pest Management Resource
How to Build a Hawk Perch Featuring Dublin Unified School District
Pest Management Resource
Best Management Practices: 5-Step Process to Trap a Gopher
Pest Management Resource
Pest Management Resource
Preventing Termites Using Integrated Pest Management (IPM) Strategies
Pest Management Resource
Pest Management Resource
Seasonal Outdoor Cockroach Management Tips
Pest Management Resource
Pest Management Resource
Pest Management Resource
11/06/2025 – Pest Management Advisory Committee (PMAC)
Event
08/14/2025 – Pest Management Advisory Committee (PMAC)
Event
08/05/2025 – Pest Management Advisory Committee (PMAC)
Event
02/13/2025 – Pest Management Advisory Committee (PMAC)
Event
08/02/2023 – Pesticide Use Report (PUR) Analysis Workgroup Agenda
Event
09/29/2022 – Pesticide Use Report (PUR) Analysis Workgroup Agenda
Event
Report
Potassium N-methyldithiocarbamate (metam potassium) (see also Methyl Isothiocyanate (MITC))
Active Ingredient
Metam-sodium (see also Methyl Isothiocyanate (MITC))
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
CAC Letter
Towards Safer and More Sustainable Alternatives to Chlorpyrifos: An Action Plan for California
Report
Report
Risks from Human Exposure to Diuron Residues in Groundwater
Report
Report
Report
Effects of Tank-Mix Properties on Pesticide Off-Site Drift from Aerial Applications
Report
Exposure Assessment Policy and Procedure – An Update to Default Transfer Coefficients
Report
Estimation of Chlorpyrifos Horizontal Deposition and Air Concentrations for California Use Scenarios
Report
Risks from Human Exposure to Flutriafol Residues in Groundwater
Report
Risks from Human Exposure to Chlorantraniliprole Residues in Groundwater
Report
Oncogenic Potency and Risk to Workers and the General Public from Inhaled 1,3-Dichloropropene
Report
Standard Operating Procedure – Instructions for Use of Nutech 2703 Auto Air Sampling Device
Report
2022 California Pesticide Residue Monitoring Program
Report
Air Monitoring Network Results for 2023 Volume 13
Report
Report
Collection of Preserved Nitrate Samples and Safety
Report
Medical Supervision for Organophosphate and Carbamate Pesticide Handlers
Report
Report
Summary of Results from the California Pesticide Illness Surveillance Program – 2017
Report
Summary of Results from the California Pesticide Illness Surveillance Program – 2016
Report
Summary of Results from the California Pesticide Illness Surveillance Program – 2015
Report
Summary of Results from the California Pesticide Illness Surveillance Program – 2014
Report
Report
Report
SURF Data from DPR studies: Excluding External Data Sources
Report
Standard Operating Procedure – Assembly of a Mechanical Regulator for Canister Sampling
Report
Report
Report
Standard Operating Procedure – Guide for Analytical Method Development
Report
Standard Operating Procedure – Preparation of a Field Blank Sample
Report
Standard Operating Procedure – Procedure for Preparing Background Matrix Water with Sediment
Report
Standard Operating Procedure – Preparation of Blind Matrix Spikes
Report
Report
Standard Operating Procedure – Procedure for Generating Rinse Blanks
Report
Standard Operating Procedure – Sample Tracking Procedures
Report
Standard Operating Procedure – Request for Method Development and the Laboratory Specifications Form
Report
Standard Operating Procedure – Chemistry Laboratory Quality Control
Report
Report
Approved Tarpaulins for Methyl Bromide Field Funigations
Report
Report
Survey of Ambient Air Levels of Sulfuryl Fluoride (Protocol A & B)
Report
Standard Operating Procedure – Ambient Urban Monitoring Methodology for Surface Water Protection
Report
Standard Operating Procedure – Sediment TOC Analysis Using Shimadzu TOC-VCSN and SSM-5000A
Report
Standard Operating Procedure – Water TOC Analysis Using the Shimadzu TOC-VCSN and ASI-V Autosampler
Report
Standard Operating Procedure – Analysis of Whole Sample Suspended Sediments in Water
Report
Standard Operating Procedure – Grinding Procedure for Sediment or Soil Samples
Report
Monitoring of 1,3-Dichloropropene in Fresno and Merced Counties: Results for 2023
Report
Standard Operating Procedure – Equal-Width-Increment Sampling of Surface Waters
Report
Human Health Reference Level Request for Azoxystrobin in Drinking Water
Report
Report
Report
Standard Operating Procedure – Sampling for Surface Water Runoff in Agricultural Fields
Report
Report
Completion of Mitigation for Methyl Bromide Field Soil Fumigations
Report
Completion of Diquat Dibromide Mitigation for Swimmer Exposure
Report
Modeling for Evaluating Occupational Bystander Cancer Risk from 1,3-Dichloropropene
Report
Standard Operating Procedure – Instructions for Rinsing Surface Water Sampling Containers
Report
Report
Aqua Troll 400 Multi-Parameter Water Quality Probe
Report
Standard Operating Procedure – Conducting Surface Water Monitoring for Pesticides
Report
Standard Operating Procedure – Preparation of Air Sampling Tubes, Resin Jars, and Cartridges
Report
Report
Determination of Chloropicrin by GC/MS
Report
Standard Operating Procedure – FH950 Portable Velocity Meter
Report
Report
Determination of 1,3-dichloropropene (Telone) Absorbed on Charcoal
Report
Standard Operating Procedure – Flite4 High Volume Air Sampling Pump
Report
Standard Operating Procedure – Instructions for Use of ALICAT Flow Meter (MB Series)
Report
Report
Report
Standard Operating Procedure – Instructions for Use of SKC AirChek Connect Sample Pump
Report
Report
Standard Operating Procedure – Preparing and Approving Protocols
Report
Standard Operating Procedure – Personnel Organization and Responsibilities for Studies
Report
Standard Operating Procedure – Methodology for Evaluating Pesticides for Surface Water Protection
Report
Standard Operating Procedure – Preparing and Approving Study Memoranda and Reports
Report
Standard Operating Procedure – Creating and Completing a Chain of Custody Record
Report
Standard Operating Procedure – Archiving Study Data, Records, and Other Documents
Report
Standard Operating Procedure – Reviewing Contract Laboratory Methods
Report
Standard Operating Procedure – Preparing, Approving and Implementing Standard Operating Procedures
Report
Study: Comparison of Soil Bulk Density Within and Without ‘Shank Trace’ Soil Zones
Report
Review and Evaluation of Pesticide Modeling Approaches in Rice Paddies
Report
Guide to Sampling Air, Water, Soil, and Vegetation for Chemical Analysis
Report
Dominant Soil Types Associated with Fumigant Applications in Ozone Nonattainment Areas
Report
Report
Simulated Emission Ratings for Rototill and Soil Capping Applications of Metam Products
Report
Review of the SeawaveQ Model and Challenges of its Application in California
Report
Evaluation of Chloropicrin Buffer Zone Credits Under California Use Conditions
Report
Report
Proposed Dormant Spray Regulation Language October 17, 2003 Version
Report
Report
Using Water Quality Ponds to Mitigate Pesticides in Urban Runoff
Report
School Site and Child Day Care Facility Pesticide Use Reporting by a Business
Pest Management Resource
Pesticide Use Reporting for School and Child Day Care Center Employees
Pest Management Resource
Pesticide Use Reporting – 2019 Summary Data
Report
Pesticide Use Reporting – 2019 Summary Data
Page
Pesticide Use Reporting – 2017 Summary Data
Report
List of Products Legal to Use on Cannabis
CAC Letter
CAC Letter
Pesticide Use Reporting – 2017 Summary Data
Page
12/12/2024 – December 12 Virtual Community Meeting on 2023 AMN Report
Event
2023 Status Report Pesticide Contamination Prevention Act
Report
2021-2022 Status Report Pesticide Contamination Prevention Act
Report
Page
Pesticide Illness Surveillance Program – 2019 Annual Report
Report
News
Pesticide Use Reporting – 2020 Summary Data
Report
Pesticide Use Reporting – 2020 Summary Data
Page
Pesticide Use Reporting – 2018 Summary Data
Report
Pesticide Use Reporting – 2018 Summary Data
Page
2024 Pesticide Drinking Water Standards and Information
Report
Pesticide-Treated Seeds: Public Comments
Report
Chlorpyrifos (Dursban®, Lorsban®) Dietary Exposure Assessment
Report
Pesticide Use Reporting – 2021 Summary Data
Report
Pesticide Use Reporting – 2021 Summary Data
Page
Options to Mitigate Acute Exposures to 1,3‐Dichloropropene
Report
Propanil Mitigation Scoping Document
Report
Review of Fumigation Worker Hours Survey: Methyl Isothiocyanate (Mitc) (Data Volume 50150-0170)
Report
Report
Report
Fumigation Recommendations for Select Harvest U.S.A. Facility in Turlock, CA
Report
Pesticide Illness Surveillance Program (PISP) Data Dictionary
Report
Report
Pesticide Illness Surveillance Program (PISP) Acronyms and Abbreviations
Report
Human Pesticide Exposure Assessment – Simazine
Report
Report
Methyl Parathion Risk Characterization Document Dietary and Ambient Air Exposures
Report
Acephate: Acute Reference Dose (RfD) and Reference Concentration (RfC) Determinations
Report
Application Options for 1,3-Dichloropropene Pilot Program
Report
Methodology for Evaluating Pesticides for Surface Water Protection: PREM Version 6 Updates
Report
Pesticide Registration Evaluation Model (PREM) User’s Manual (Version 6.0)
Report
Pesticide Use Reporting – 2022 Summary Data
Report
Active Ingredient
STUDY 319: Monitoring of Dissolved Copper in California Coastal Marinas
Report
Report
Pesticide Use Reporting – 2022 Summary Data
Page
Instructions for Use of ALICAT Flow Meter (MB Series)
Report
Final Report for Department of Pesticide Regulation (Contract No. 21-C0035)
Report
Annual Report on Volatile Organic Compound Emissions from Pesticides: Emissions for 1990–2022
Report
Report
Instructions for Calibration and Use of a Xonteck Model 901 Canister Sampler
Report
Summary of Chloropicrin Flux Studies Submitted to the California Department of Pesticide Regulation
Report
Air Monitoring Network Results for 2011 Volume 1
Report
Report
CAC Letter
Antimicrobial Pesticide vs General Purpose Cleaner
Pest Management Resource
California School IPM Model Program Guidebook
Pest Management Resource
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-26, June 28, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-27, July 5, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-28, July 12, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-29, July 19, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-30, July 26, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-31, August 2, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-32, August 9, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-33, August 16, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-34, August 23, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-35, August 30, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-36, September 6, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-37, September 13, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-38, September 20, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-40, October 4, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-41, October 11, 2024
Stakeholder Notice
10/28/2024 – Pesticide Contamination Prevention Act (PCPA)
Event
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-42, October 18, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-43, October 25, 2024
Stakeholder Notice
11/15/2024 – Pesticide Registration and Evaluation Committee (PREC)
Event
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-44, November 1, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-45, November 8, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-46, November 15, 2024
Stakeholder Notice
11/12/2024 – Pest Management Advisory Committee (PMAC)
Event
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-47, November 22, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-48, November 29, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-49, December 6, 2024
Stakeholder Notice
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-50, December 13, 2024
Stakeholder Notice
12/06/2022 – Mill Study Webinar
Event
Stakeholder Notice
10/13/2022 – Tulare County Pesticide Educational Workshops
Event
10/12/2022 – Tulare County Pesticide Educational Workshops
Event
03/10/2022 – Pesticide Regulation Community Workshop
Event
03/09/2022 – Pesticide Regulation Community Workshop
Event
Notice of Proposed and Final Decisions and Public Reports: Volume 2024-25, June 21, 2024
Stakeholder Notice
DPR’s 1,3-Dichloropropene Tarpaulin List
Report
12/11/2024 – Agricultural Pest Control Advisory Committee (APCAC)
Event
Pesticide monitoring in urban areas of Northern California (FY2022/2023)
Report
01/21/2025 – 1,3-D Regulatory Hearing
Event
01/08/2025 – 1,3-D Regulatory Hearing
Event
01/10/2025 – 1,3-D Regulatory Hearing
Event
01/16/2025 – 1,3-D Regulatory Hearing
Event
12/19/2023 – Notification Regulation Hearing
Event
12/14/2023 – Notification Regulation Hearing
Event
12/13/2023 – Notification Regulation Hearing
Event
07/23/2024 – Updated Notification Regulation Hearing
Event
07/15/2024 – Updated Notification Regulation Hearing
Event
07/12/2024 – Updated Notification Regulation Hearing
Event
10/30/2024 – Modified Insects for Pest Management Workshop
Event
11/06/2023 – Public Meetings and Public Comment Period – Strategic Plan
Event
11/03/2023 – Public Meetings and Public Comment Period – Strategic Plan
Event
10/30/2023 – Public Meetings and Public Comment Period – Strategic Plan
Event
10/19/2023 – Public Meetings and Public Comment Period – Strategic Plan
Event
Event
02/23/2023 – IPM Achievement Awards ceremony
Event
03/02/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2
Event
03/02/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2
Event
02/28/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2
Event
02/28/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2
Event
01/18/2023 – 1,3-D Regulation Hearing
Event
01/21/2020 – Opportunity for Public Input on Replacing Chlorpyrifos
Event
01/16/2020 – Opportunity for Public Input on Replacing Chlorpyrifos
Event
01/14/2020 – Opportunity for Public Input on Replacing Chlorpyrifos
Event
11/10/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
11/09/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
11/07/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
06/29/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
06/28/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
06/27/2022 – Public Workshops on Development of Statewide Pesticide Application Notification System
Event
02/23/2022 – Integrated Pest Management Achievement Awards
Event
Training Course – “Breaking Barriers”
CAC Letter
2009 Structural Regulatory Training
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 159)
CAC Letter
CAC Letter
Defining Target Area for Vector Control Activities
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 160)
CAC Letter
CAC Letter
Bee Protection – Label Interpretation
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 158)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 161)
CAC Letter
Director’s Decision on An Appeal of a County Agricultural Commissioner Decision (Docket Number 162)
CAC Letter
Funded Pest Management Alliance Grants (2007 – Present)
Page
IPM Award Recipients (1994 to most recent)
Page
Funded Pest Management Research Grants (2013 – Present)
Page
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 163)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 157)
CAC Letter
Respiratory Protection When Using Minimal Exposure Pesticides
CAC Letter
Sulfur Dioxide Use in Wineries
CAC Letter
CAC Letter
Relocation of the Enforcement Branch, Northern Regional Office, Effective June 1, 2009
CAC Letter
CAC Letter
Containment Structures Standards – Status of Federal Regulation Implementation in California
CAC Letter
Procedures for Reimbursement of Expenses for Structural Investigation and Training Activities
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Referring Cases to the Department of Pesticide Regulation for Statewide Action
CAC Letter
Notification to Order Revised Inspection Forms
CAC Letter
Notice Requirements Governing CAC Hearings
CAC Letter
Training Dates and Locations – Investigation Procedures
CAC Letter
Updates to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 156)
CAC Letter
Training Dates and Locations – Notification Regulations Update
CAC Letter
Notification to Order Revised Pesticide Use Report Forms for Field Fumigant Applications
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Revised Pesticide Regulatory Activities Monthly Report Form Instructions
CAC Letter
Interpreting Labeling of Bee Protection Statements
CAC Letter
Update to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
DPR 19-003 – Expanding Carbaryl Designation as a Restricted Material
Proposed Regulation
CAC Letter
News
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 165)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 166)
CAC Letter
CAC Letter
CAC Letter
Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
CAC Letter
Volume 2 – Laws And Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
2010 Structural Regulatory Training
CAC Letter
Director’s Decision to Approve Metam-Potassium and Metam-Sodium Sprinkler 4:00 A.M. Start Method
CAC Letter
Updates to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Volume 4 – Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Training Course – “Breaking Barriers”
CAC Letter
Submission of Inspections – Revision to ENF 2009-24
CAC Letter
Volatile Organic Compounds (VOC) Field Fumigation Emission Reduction Regulations
CAC Letter
Training Dates and Locations – Advanced Investigation Procedures
CAC Letter
Extension of Trap-To-Cap Transition
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 169)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 170)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 171)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 172)
CAC Letter
Structural Civil Penalty Notice of Proposed Action Model (NOPA)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 173)
CAC Letter
CAC Letter
Revised Interim Inspection Checklist Procedures
CAC Letter
CAC Letter
CAC Letter
Pesticide Use Enforcement Program Planning and Evaluation Guidance
CAC Letter
CAC Letter
Implementation of California Aeration Plan for Structural Fumigations
CAC Letter
Sulfuryl Fluoride Label Interpretation
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Registered Pest Control Devices to Control Wood-Destroying Pests
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 175)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 154)
CAC Letter
Training Sessions on Soil Fumigants, Sign-Up
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 153)
CAC Letter
Training Dates and Locations – Advanced Investigation Procedures
CAC Letter
San Joaquin Valley – Pilot Pesticide Mini-Bulk Container Collection Event
CAC Letter
CAC Letter
Training Course – Breaking Barriers
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 174)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 176)
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
U.S. EPA Soil Fumigant Label Changes
CAC Letter
CAC Letter
MSR® Spray Concentrate – Labeling Interpretation
CAC Letter
CAC Letter
Structural Regulatory Training
CAC Letter
CAC Letter
2011 Structural Regulatory Training
CAC Letter
CAC Letter
Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
California Aeration Plan – Frequently Asked Questions
CAC Letter
New Respiratory Protection Regulations
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 152)
CAC Letter
CAC Letter
Director’s Decision to Approve Two Additional Nighttime Application Methods of Metam-Sodium
CAC Letter
Supracide® 2E Insecticide SLN/Alfalfa Grown for Seed Harvest Prohibitions – Labeling Interpretation
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 150)
CAC Letter
Sulfur Dioxide Use in Wineries/Respiratory Protection Requirements – Addendum to ENF 09-12
CAC Letter
Pesticide/Wildlife Incident Response Plan Training Coordination with Department of Fish and Game
CAC Letter
CAC Letter
Simultaneous Application of Pesticides with Conflicting Labeling Requirements
CAC Letter
CAC Letter
Non-Production Agricultural Use of Algaecides and Antimicrobial Agents
CAC Letter
Structural Pest Control County Registration Forms
CAC Letter
Implementing AB 1717, Structural Pest Control County Registration
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Structural Prime Contractors – Sending Copies of Notices of Violation
CAC Letter
Pesticide Product Sales Complaints
CAC Letter
Training Sessions for Volatile Organic Compounds Regulations
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 148)
CAC Letter
Soil Fumigant 2010 Labeling and Permit Conditions – Questions and Answers (Amended October 2011)
CAC Letter
Pesticide Use Enforcement Program Planning – Fiscal Year 2007/2008 Work Plan
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 147)
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 146)
CAC Letter
Citing Employers/Employees for Worker Safety Violations
CAC Letter
Sulfuryl Fluoride Structural Labeling Changes: Chloropicrin PPE / Precautionary Statements
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Management of Nursery Stock After Treatment With Tame® 2.4 EC Spray for Glassy-Winged Sharpshooter
CAC Letter
Training Course – “Breaking Barriers”
CAC Letter
Structural Regulatory Training – Basic Level
CAC Letter
Glove Requirement on Soil Fumigant Labels
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 144)
CAC Letter
Enforcement Response Regulations – A Summary of Recent Changes
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
Permit Conditions for Select Fumigants
CAC Letter
CAC Letter
CAC Letter
Hearing Officer Roundtable Project, Add Section 6.2.2 – Hearing Officer Responsibilities
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Respiratory Protection Regulations Training
CAC Letter
Pesticide Use Reporting by Vector Control Agencies
CAC Letter
Decision Report Form, DPR-161 (Rev. 6/07)
CAC Letter
Training Course – Breaking Barriers
CAC Letter
Training – Phase 2 Soil Fumigant Label Changes
CAC Letter
CAC Letter
Soil Fumigant Label Changes – Phase 2
CAC Letter
CAC Letter
Structural Pesticide Use Report – Total Number of Applications on Monthly Summary
CAC Letter
Carbon Monoxide for Burrowing Rodent Control
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Training Course – “Breaking Barriers”
CAC Letter
CAC Letter
Endosulfan – Uses Cancelled and Tolerances Revoked
CAC Letter
Training Course – Respiratory Protection Regulations
CAC Letter
Training Course Dublin – “Breaking Barriers”
CAC Letter
CAC Letter
CAC Letter
Disposal of Propanil Dry Formulation Empty Containers
CAC Letter
Soil Fumigant 2012 Labeling and Permit Conditions – Questions and Answers
CAC Letter
Harvesting Alfalfa Seed Crops under a Special Local Need (24C) Registration
CAC Letter
CAC Letter
Training Course Ventura/Camarillo – “Breaking Barriers”
CAC Letter
Training Dates and Locations for Hearing Officers
CAC Letter
Notice of Proposed Action Review, County Advocate Assistance, and Hearing Decision Review
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 142)
CAC Letter
Structural Regulatory Training – Basic
CAC Letter
CAC Letter
CAC Letter
Structural Regulatory Training – Basic Level
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 131)
CAC Letter
Employer Contracting with Employee to Wash Coveralls
CAC Letter
State Actions to Evaluate and Reduce Pesticide-Related Risks: 10-Year Review and Current Progress
News
Enforcement Response Workshop Questions and Answers
CAC Letter
Revised Medical Information Authorization Form
CAC Letter
Volatile Organic Compounds Nonfumigant Regulations – Fact Sheets
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 139)
CAC Letter
Experimentally Treated Crops – Harvest or Crop Destruction
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 140)
CAC Letter
CAC Letter
Department of Pesticide Regulation Strategic Plan 2024-28
News
Globally Harmonized System Changes to Safety Data Sheets for Pesticides: Frequently Asked Questions
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
CAC Letter
Pesticide Research Authorization Updates, Forms, and Database
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California (WY2022/2023)
Report
Training Course – Restricted Materials and Permitting
CAC Letter
Air Monitoring Network Results for 2015 Volume 5
Report
CAC Letter
Report
CAC Letter
CAC Letter
Surface Water Database (SURF) Highlights of the 2024 SURF Update
Report
Report
Monitoring Pesticides in Wastewater Influent and Effluent
Report
How to File Pesticide Use Reports for Field Fumigant Applications
Report
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Validation of Structural Pesticide Use Stamps Via Cal Ag Permits
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 136)
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Training Course “Breaking Barriers”
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 135)
CAC Letter
Second Generation Anticoagulant Rodenticides: Questions and Answers
CAC Letter
2017 Update in Thiobencarb Contamination in Sacramento Valley
Report
Updates to Volume 3, Restricted Materials and Permitting, Compendium, Including Rice Pesticides
CAC Letter
Report
CAC Letter
Phyto-Mitigation to Remove Neonicotinoids in Surface Water Runoff
Report
Report
Report
Report
Report
Report
Report
Report
Report
Report
CAC Letter
Report
Report
Training Course “Breaking Barriers”
CAC Letter
Estimation of Volatile Emission Potential of Pesticides by Thermogravimetry
Report
Additional Information Regarding the Conduct of Thermogravimetric Analysis Data
Report
Nonfumigant Volatile Organic Compound (VOC) Regulations Product list (Updated May 7, 2024)
Report
Training Course – Investigative Training
CAC Letter
CAC Letter
Field Fumigation Methods Allowed, by Geographic Area
Report
Reducing Smog-Producing Emissions from Nonfumigant Pesticide Products
Report
Appendix 4 List of High-VOC, Low-VOC, and Excluded Non-Fumigant Products
Report
Annual Volatile Organic Compound Emissions Inventory Report: Emissions for 1990-2019
Report
Annual Report on Volatile Organic Compound Emissions from Pesticides for 1990-2019
Report
CAC Letter
Report
Tarpaulins Used for Chloropicrin Permit Conditions
Report
Report
Structural Regulatory Training – Basic Level
CAC Letter
Report
Director’s Proposed Decision Concerning Sulfuryl Fluoride as a Toxic Air Contaminant
Report
Sulfuryl Fluoride (Vikane®) Risk Characterization Document Executive Summary
Report
Findings on the Health Effects of the Active Ingredient: Sulfuryl Fluoride
Report
CAC Letter
Sulfuryl Fluoride (Vikane®) Risk Characterization Document Volume II Exposure Assessment
Report
CAC Letter
Stakeholder Notice
Notice of Initiation of Reevaluation of Paraquat Dichloride
Stakeholder Notice
CAC Letter
CAC Letter
Sulfuryl Fluoride (Vikane®) Risk Characterization Document Volume 1 Health Risk Assessment
Report
Report
Director’s Proposed Determination Concerning Chlorpyrifos as a Toxic Air Contaminant
Report
Medical Supervision for Ethephon
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 134)
CAC Letter
CAC Letter
DPR’s Chloropicrin Tarpaulin List
Report
Electronic Signatures, Signatures on Electronic Devices, and Amended Restricted Materials Permit
CAC Letter
DPR’s 1,3-Dichloropropene Tarpaulin List
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 138)
CAC Letter
Regulations Around the Use of 1,3-Dichloropropene
Report
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 137)
CAC Letter
Report
Procedure for Collecting Background Water
Report
Preparation of Sample Containers for Ground Water Monitoring
Report
Calculation of Pesticide Half-Life from a Terrestrial Field Dissipation Study
Report
Instructions for Cleaning Groundwater Sampling Equipment
Report
Planning, Conducting and Documenting Small-Scale Groundwater Monitoring Studies
Report
Planning, Conducting and Documenting Small-Scale Ground Water Monitoring Studies
Report
Report
Obtaining and Preserving Well Water Samples
Report
Soil Sampling, Including Auger and Surface Soil Procedures
Report
Soil Bulk Density Determination Using the Eijkelkamp Soil Sampler
Report
Procedure for Sampling Pesticide Application Equipment
Report
Appendices 1 & 2 Turbidity Meter Log Summary and Examples
Report
HANNA Instruments HI93703-11 Portable Logging Turbidity Meter with RS232
Report
Water Level Measurement in a Well
Report
Appendix – 1 Multiparameter Meter Calibration Logs
Report
Report
Calibration and Use of the PCTSTestr 50 pH Meter for Groundwater Sampling
Report
Calculation of Pesticide Half-Life from a Terrestrial Field Dissipation Study
Report
Instructions for the Calibration and Use of the PCSTestr35 pH Meter for Groundwater Sampling
Report
Report
Study GW17: Protocol for Ground Water Protection List Monitoring for Imidacloprid
Report
Report
Report
Report
Study 328: Protocol for Follow-Up Groundwater Monitoring of Fludioxonil
Report
Report
Study 322: Monitoring Pesticides in Wastewater: Influent, Effluent and Biosolids 2019– 2020
Report
Study 322: Monitoring Pesticides in Wastewater Influent and Effluent FY22–23
Report
Report
Report
Report
Report
Report
Report
Study 319: Monitoring of Dissolved Copper in California Coastal Marinas
Report
Report
Report
Study 314. Pesticide Mitigation through a Woodchip Bioreactor at Jim May Park, Santa Maria, CA
Report
Report
Report
Study 299: Monitoring in Urban Areas in Northern California (FY 2018/2019)
Report
Report
Report
Study #309: Monitoring of 1,3-Dichloropropene in Merced and Fresno Counties
Report
Study 299: Pesticide Monitoring in Urban Areas of Northern California (FY 2019/2020)
Report
Study 277: Pesticide Runoff from a California Alfalfa Field—a Field Study
Report
Report
Study 262. Long-term Pesticide Monitoring in High-Use Agricultural Areas, Year Three.
Report
Report
Study GW17A: Protocol for Additional Groundwater Protection List Monitoring for Imidacloprid
Report
Study 334. Effects of Sampling Frequency on Storm Water Runoff Pesticide Characterization
Report
Report
Report
Report
Study 322: Monitoring Pesticides in Wastewater Influent and Effluent (2024)
Report
Report
Report
Report
Report
Report
Report
Report
Report
Study GW13a: Updated Protocol for Additional Groundwater Protection List Monitoring for Penoxsulam
Report
Report
Study 319: Monitoring of Dissolved Copper in California Coastal Marinas
Report
Reformatting Compendium Volume 3, Restricted Materials and Permitting, Appendix
CAC Letter
CAC Letter
Structural Regulatory Training – Basic Level
CAC Letter
Magnesium Phosphide (see also Phosphine)
Active Ingredient
Aluminum Phosphide (see also Phosphine)
Active Ingredient
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 133)
CAC Letter
Report
Guidance on Interpreting Labeling Related to Sites that Can Be Treated
CAC Letter
Evaluation of Methyl Isothiocyanate as a Toxic Air Contaminant Part C—Human Health Assessment
Report
CAC Letter
Glyphosate-Trimesium (see also Glyphosate)
Active Ingredient
Glyphosate Potassium Salt (see also Glyphosate)
Active Ingredient
Revised Findings on the Health Effects of Methyl Isothiocyanate
Report
Glyphosate Monoammonium Salt (see also Glyphosate)
Active Ingredient
Glyphosate Isopropylamine Salt (see also Glyphosate)
Active Ingredient
Glyphosate Dimethylamine Salt (see also Glyphosate)
Active Ingredient
Glyphosate Diammonium Salt (see also Glyphosate)
Active Ingredient
Director’s Proposed Decision Concerning Methyl Isothiocyanate as a Toxic Air Contaminant
Report
Active Ingredient
Summary of Results for FY 1998-99 Ground Water Protection List Monitoring
Report
CAC Letter
CAC Letter
Summary of Results for Fiscal Year 1997-98 Ground Water Protection List Monitoring
Report
Summary of Results for FY 1996-97 Ground Water Protection List Monitoring
Report
Revisions to Personal Protective Equipment Requirements in Title 3, California Code of Regulations
CAC Letter
Study 323: Groundwater Monitoring at a Flood-MAR Pilot Study Site near Helm, California
Report
Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California
Report
Report
CAC Letter
Report
Report
Summary of Results for FY 1995-96 Ground Water Protection List Monitoring
Report
Summary of Results for FY 1994-95 Ground Water Protection List Monitoring
Report
Carbon Monoxide for Burrowing Rodent Control – New Law and Updated Questions and Answers
CAC Letter
Summary of Results for FY 1993-94 Ground Water Protection List Monitoring
Report
Summary of Results for FY 1992-93 Ground Water Protection List Monitoring
Report
Summary Of Results For FY 1991-92 Ground Water Protection List Monitoring
Report
Training Course – Personal Protective Equipment Regulatory Revisions
CAC Letter
Study GW18: Groundwater Protection List Monitoring for 2,4-Dichlorophenoxyacetic Acid Herbicide
Report
Study GW17/GW17A: Groundwater Protection List Monitoring for Imidacloprid
Report
CAC Letter
Study GW15: Groundwater Protection List Monitoring for Bentazon
Report
GW10B: Ground Water Protection List Monitoring for Oryzalin
Report
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Report
Study GW 09: Ground Water Protection List Monitoring for Metolachlor and Alachlor
Report
Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions
CAC Letter
GW 09: Ground Water Monitoring for Imidacloprid and Four Degradates in High Use Areas in California
Report
Results for Study GW08: Ground Water Protection List Monitoring for Tebuthiuron
Report
Report
Report
Report
Report
Report
CAC Letter
Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
Update to Preparing for Your Administrative Pesticide Penalty Hearing Brochure
CAC Letter
Warning Agent Waiver Request for Structural Fumigation
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 132)
CAC Letter
Report
CAC Letter
Report
Surface Water Monitoring for Pesticides in Urban Areas of Northern California (FY2020/2021)
Report
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 127)
CAC Letter
Report
Relocation of the Enforcement Branch, Central Regional Office, Effective December 31, 2015
CAC Letter
Report
Report
Study 319 Report: Monitoring of Dissolved Copper in California Coastal Waterbodies, 2022
Report
Updates to Volume 2, Laws and Regulations, Compendium, Closed Systems, Research Authorizations
CAC Letter
Study 319 Report: Monitoring of Dissolved Copper in California Coastal Waterbodies
Report
Declaration of an Agricultural Emergency (Sulfur)
CAC Letter
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2021
Report
Policy Concerning Use of Prohibited Containers as Service Containers for Pesticides
CAC Letter
Northern California Agricultural Monitoring
Report
Structural Regulatory Training, Basic Level, Irvine
CAC Letter
Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2020
Report
Northern California Agricultural Monitoring, 2019
Report
Study 308: Interim Report on SeaMist Farms Woodchip Bioreactor
Report
County Agriculture Commissioner’s Changes to Hearing Officer Decisions
CAC Letter
Report
Report
Study 303. Source Identification of Bifenthrin in Placer County
Report
CAC Letter
Study 300: Groundwater Monitoring for DCPA and Its Degradation Products MTP and TPA
Report
CAC Letter
Monitoring in Urban Areas in Northern California (FY 2018/2019)
Report
Pesticide Monitoring in Urban Areas of Northern California (FY2019/2020)
Report
Report
Urban Monitoring in Southern California Watersheds FY 2017-2018
Report
Report
Report
Report
Report
Detection of Atrazine, Simazine, and Their Breakdown Products in Public Water Supply Wells
Report
Report
Report
Urban Monitoring in Southern California Watersheds FY 2011-2014
Report
Study 269 (FY2013-2014). Urban Monitoring in Roseville and Folsom, California
Report
Surface Water and Sediment Monitoring in 2012-2013
Report
Report
CAC Letter
Structural Enforcement Reimbursement Fund
CAC Letter
CAC Letter
CAC Letter
Revised Federal Worker Protection Standard
CAC Letter
CAC Letter
CAC Letter
Sampling for Pesticide Residues in California Well Water 2022 Update
Report
CAC Letter
CAC Letter
Sampling for Pesticide Residues in California Well Water 2021 Update
Report
CAC Letter
Sampling for Pesticide Residues in California Well Water 2020 Update
Report
Sampling for Pesticide Residues in California Well Water 2019 Update
Report
2021/2022 Status Report Pesticide Contamination Prevention Act
Report
2020 Status Report Pesticide Contamination Prevention Act
Report
2019 Status Report Pesticide Contamination Prevention Act
Report
2018 Status Report Pesticide Contamination Prevention Act
Report
2017 Status Report Pesticide Contamination Prevention Act
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California
Report
Mitigation of Pesticide Runoff Using a Bioreactor in Santa Maria Valley
Report
Ambient Monitoring in Urban Areas in Northern California
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2015
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2014
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2011-2012
Report
Urban Monitoring in Southern California Watersheds FY 2014-2015
Report
Urban Monitoring in Southern California Watersheds FY 2015-2016
Report
Report
Monitoring of Methyl Eugenol and DDVP in Fruit Near Fruit Fly Traps During a Pest Trapping Program
Report
Report
Develop Holding Pond Mitigation Practices to Prevent Herbicide Movement to the Ground Water.
Report
Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2016
Report
Water-Quality Benchmarks for the Protection of Aquatic Life: A Review of Methodologies
Report
Report
Report
Pyrethroids in Wastewater: Review of Potential Sources, Occurrence, and Fate
Report
AERMOD Modeling for Two Air Monitoring Studies of Structural Fumigation with Sulfuryl Fluoride
Report
Amendment of Structural Fumigation Log and Pesticide Use Record Keeping Requirements
CAC Letter
Updates to Compendium Volume 2, Statutes and Regulations
CAC Letter
Restricted Materials Permitting Program Changes
CAC Letter
Structural Enforcement Reimbursement Fund
CAC Letter
CAC Letter
CAC Letter
Location of Medical Supervision Records
CAC Letter
Retail Store Survey of Consumer-Use Indoor Pesticide Products, 2014
Report
Question/Answer for New Personal Protective Equipment and Closed Mixing Systems Regulations
CAC Letter
Increasing Application Dose Using Two Products with the Same Active Ingredient
CAC Letter
Report
Part 1: ISCST3 Data Preparation from CIMIS Weather Station Data
Report
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 129)
CAC Letter
Probabilistic Modeling for Risk Assessment of Ground Water Contamination by Pesticides.
Report
Report
Methodology for Prioritizing Pesticides for Surface Water Monitoring in Agricultural and Urban Areas
Report
Survey of Pesticide Products Sold in Retail Stores in Northern California, 2017
Report
Methyl Bromide Emission Ratio Groupings
Report
Modeling a 1,3-Dichloropropene Application at Shafter, CA on January 21, 2018
Report
Modeling 1,3-Dichloropropene Applications at Parlier, CA on October 9, 2018
Report
Modeling a 1,3-Dichloropropene Application at Parlier, CA on September 19, 2017
Report
Dazomet Flux Analysis and Recommendations for Future Study
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 128)
CAC Letter
Enforcement Response Workshops
CAC Letter
CAC Letter
CAC Letter
Enforcement Response Workshop June 28, 2006 in Redding
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Recent Medical Marijuana Law and Clarifications
CAC Letter
CAC Letter
CAC Letter
Meteorological Data Processing for ISCST3 and AERMOD
Report
Updates to Compendium Volume 2, Laws and Regulations, Field Fumigant Use Requirements – Regulations
CAC Letter
Modeling Pyrethroid Uses and Conservation Practices in agricultural areas of California
Report
Report
Report
Report
Report
SWPP Pesticide Registration Evaluation Model (PREM) User Manual
Report
Report
Report
Summary of Federal and California Legal Mandates Dealing with Pesticides in Surface Waters
Report
Surface Water Database (SURF) Highlights DPR’s 2023 SURF Data
Report
Surface Water Database (SURF) Highlights of the 2023 SURF Update
Report
Guidance for Diazinon Reevaluation Studies
Report
US Clean Water Act Section 303(d) Final List for Registered Pesticides 2002
Report
Report
Report
Report
Report
Report
Report
Pyrethroid Outreach To Structural Pest Management Professionals
Report
Report
Transcript for Video of Pesticide-Treated Seed Workshop, November 15, 2021
Report
Training Course “Breaking Barriers”
CAC Letter
Structural Regulatory Training, Basic Level, Dublin
CAC Letter
CAC Letter
Methyl Bromide Commodity Fumigation Label Revision
CAC Letter
Structural Pesticide Use Report (PUR) Policy – Total Number of Applications on Monthly Summary
CAC Letter
Training Dates and Locations for Inspection Procedures, Compendium Volume 4, Including WPS Revisions
CAC Letter
CAC Letter
Loading of Pesticides to Wastewater Catchments from Flea and Tick Topical Products
Report
Prioritizing Pesticides for Surface Water Monitoring in Agricultural and Urban Areas of California
Report
Management Options for Reducing Pesticide Concentrations in Urban Runoff
Report
A Leach Rate Cap on Copper Antifouling Paints in California: A Regulatory Case Study
Report
Imidacloprid Monitoring in Urban Surface Waters of California, USA
Report
Pesticide-Treated Seed Public Workshop
Report
Pesticide-Treated Seeds Questions for Stakeholders
Report
SWPP Registration Evaluation Model User Manual
Report
Methodology for Evaluating Pesticides for Surface Water Protection II: Refined Modeling
Report
Methodology for Evaluating Pesticides for Surface Water Protection I: Initial Screening
Report
Updates to Compendium Volume 2, Laws and Regulations, Including Updated Worker Safety Regulations
CAC Letter
On-line Access to Data from DPR’s Surface Water Database
Report
CAC Letter
Pesticide Use Enforcement Program Planning and Evaluation Guidance
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 126)
CAC Letter
CAC Letter
CAC Letter
Report
CAC Letter
An Economic and Pest Management Evaluation of the Insecticide Imidacloprid in California Agriculture
Report
CAC Letter
Report
County Pesticide Use Enforcement Program Work Plans, Guidance and Procedures
CAC Letter
CAC Letter
Report
Report
Report
Report
Report
Report
Report
Legal Agricultural Use Determination for DCPA Degradate Detections in California
Report
Declaration of an Agricultural Emergency (Sulfur)
CAC Letter
CAC Letter
Fumitoxin® Label Interpretation
CAC Letter
Report
CAC Letter
Report
Review of Fipronil Mitigation Strategies for the Protection of Surface Water
Report
Review of Representative Currently Registered Fipronil Product Labels in California
Report
Review of Fipronil Mitigation Strategies for the Protection of Surface Water
Report
Report
CAC Letter
Employer and Business Pesticide Use Compliance Guide
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 125)
CAC Letter
Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions
CAC Letter
CAC Letter
Report
CAC Letter
Report
CAC Letter
Report
Training Course “Breaking Barriers”
CAC Letter
Report
Report
CAC Letter
Report
Structural Regulatory Training, Basic Level, Irvine
CAC Letter
Report
Report
Report
Report
Potential for Cyfluthrin Movement to California Ground Water as a Result of Agricultural Use
Report
Report
CAC Letter
Part 1: ISCST3 Data Preparation from CIMIS Weather Station Data
Report
Description of the Method Used to Expand the Chloropicrin Buffer Zone Tables
Report
Calculation of 1,3-D Application Factors Based on HYDRUS Flux Estimates
Report
Report
Fipronil Monitoring and Model Scenarios
Report
Enforcement/Compliance Action Summary (ECAS) Forms DPR-ENF 046 and 047
CAC Letter
Modeling Bifenthrin Outdoor Uses in Residential Areas of California
Report
Evaluation of Charcoal Tube and SUMMA Canister Recoveries for Methyl Bromide Air Sampling
Report
Site Code Changes in Pesticide Use Reporting for Cannabis
CAC Letter
CAC Letter
Evaluating AERMOD for Simulating Ambient Concentrations of 1,3-Dichloropropene
Report
CAC Letter
AERFUM: An Integrated Air Dispersion Modeling System for Soil Fumigants
Report
Structural Enforcement Reimbursement Fund
CAC Letter
Pesticide Incident Reimbursement Law
CAC Letter
Reporting Monthly Pesticide Regulatory Activities Using CalPEATS
CAC Letter
CAC Letter
CAC Letter
Report of Parlier SOFEA-HEE5CB Simulation
Report
Workbook for Gaussian Modeling Analysis of Air Concentration Measurements
Report
CAC Letter
Calculation of Screening Concentrations for 1,3-Dichloropropene
Report
Report
Subchronic 1,3-Dichloropropene Air Concentration Estimates
Report
Report
Report
Report
Report
Effect of Pre-Application Soil Moisture on Emissions of 1,3-Dichloropropene
Report
Potential for Carbaryl Movement to California Groundwater as a Result of Agricultural Use
Report
CAC Letter
Potential for Methomyl Movement to California Groundwater as a Result of Agricultural Use
Report
Potential for Chlorothalonil Movement to California Groundwater as a Result of Agricultural Use
Report
Request to End the Reevaluation of Diazinon
Report
Report
Linearity of Chloropicrin Buffer Zone Distances with Flux
Report
Revised Sample Analysis Report / Investigative Samples: Analysis Results “Time Frames”
CAC Letter
CAC Letter
New Fact Sheet for Medical Supervision Employer Compliance
CAC Letter
Evaluation of 2014 Use Data for 1,3-Dichloropropene Submitted by DOW Agrosciences
Report
Evaluation of the Air Dispersion Modeling Tool SOFEA2
Report
Summary of Indoor Air Monitoring for Sulfuryl Fluoride Structural Fumigations
Report
Report
CAC Letter
CAC Letter
Report
Report
CAC Letter
Report
Revised Written Notice of Proposed Action Template for Structural Civil Penalty Actions
CAC Letter
Comparison of One-Year Township Monitoring Results from Merced to SOFEA Simulation Results
Report
How to Calculate the Application Factor for New 1,3-Dichloropropene Application Methods
Report
Report
Report
Report
Effect of Chloropicrin Application Practices on Cumulative and Maximum Chloropicrin Flux
Report
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Report
Evaluation of Solar Panels’ Ability to Charge Battery-Powered Air Sampling Pumps
Report
Report
Report
CAC Letter
Pesticide Product Sales Complaints
CAC Letter
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Report
Reanalysis of Lost Hills Data for Consistency and Error Detection
Report
Details of HYDRUS Modeling of Shank Trace Sampling Results
Report
Reassessment of Nonspatial Fractions in the VOC Inventory
Report
Report
Compilations of Studies Estimating Near Surface Concentrations of 1,3-Dichloropropen or Chloropicrin
Report
Labeling Interpretation for K-Tea Algaecide
CAC Letter
Report
District Attorney Participation
CAC Letter
Revisions to the Department of Pesticide Regulation’s Chloropicrin Tarpaulin List
CAC Letter
Criteria for Establishing Ground Water Protection Areas
Report
Development of Flux Profiles for New Chloropicrin Application Methods
Report
Review of Raven Film Permeability Tests
Report
Study Requirements for Film Permeability Measurements
Report
Report
Simulation of Three Untarped 1,3-Dichloropropene Flux Studies Using HYDRUS
Report
Report
Documentation for WEATH6A Meteorological Data Processing Program
Report
Report
Methodology to Determine Methyl Bromide Use Cap
Report
Report
Report
Report
Report
DOW Agrosciences-Chain2D Review
Report
CAC Letter
Investigation Procedures, Volume 5 of Pesticide Use Enforcement Program Standards Compendium
CAC Letter
Interpreting the Definition of Regularly Handle, Title 3 California Code Regulation Section 6000
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Training Course “Breaking Barriers”
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 123)
CAC Letter
Compliance Assistance for Agricultural Pesticide Use Near Schoolsites
CAC Letter
County Performance Evaluation – Required New Template
CAC Letter
New Enforcement Branch Supervisors
CAC Letter
CAC Letter
CAC Letter
Structural Regulatory Training – Basic Level, Dublin
CAC Letter
Employer Training Record Templates for Handlers and Fieldworkers
CAC Letter
CAC Letter
CAC Letter
Analysis of Anomalously High Emission Potential Values for Certain Spray Oil Products
Report
Report
CAC Letter
Labeling Interpretation – Termidor® SC Termiticide/Insecticide
CAC Letter
Calculation of Eight-Hour Maximum Methyl Isothiocyanate Flux from Dazomet Applications
Report
Calculation of Method Use Fractions for 1,3-Dichloropropene
Report
CAC Letter
Report
CAC Letter
Peak-To-Mean Air Concentration Estimation for Fumigants
Report
Homeowner Pesticide Use Violations – Enforcement Response
CAC Letter
Report
Report
CAC Letter
CAC Letter
Air Dispersion Modeling Analysis of Priority Incident 38-MON-05
Report
CAC Letter
Report
Updates to Investigation Procedures Compendium Volume 5
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 122)
CAC Letter
CAC Letter
Report
Addendum: Modeling for Application Factors of 1,3-Dichloropropene, Revised Application Factors
Report
Recommended Permit Conditions for Sulfuryl Fluoride (ProFume) for Nonresidential Facilities
CAC Letter
Report
Guideline to Determine Soil Water Content (Moisture) at Field Capacity
Report
CAC Letter
Report
Interim Enforcement Policy on the Use of Glove Liners
CAC Letter
Modeling for Application Factors of 1,3-Dichloropropene, Modeling Approach #2
Report
Correction to Enforcement Letter 04-011, Restricted Materials Permit Review
CAC Letter
Modeling for the Township Cap of 1,3-Dichloropropene Applications, Modeling Approach #2
Report
CAC Letter
Report
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 121)
CAC Letter
Report
Report
CAC Letter
Report
Training Course “Breaking Barriers”
CAC Letter
Evaluation of Three Models for Simulating Pesticide Runoff from Irrigated Agricultural Fields
Report
Training Course “Investigation Procedures Training”
CAC Letter
Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2016
Report
Report
Report
CAC Letter
CAC Letter
Postponing 2005 Structural Pest Control Enforcement Training
CAC Letter
Structural Enforcement Reimbursement Fund
CAC Letter
Structural Regulatory Training – Basic Level, Irvine
CAC Letter
Chlorpyrifos Phase Out Questions and Answers
CAC Letter
Maintaining and Disclosing Records
CAC Letter
Automated Solid-Phase Extraction (SPE) for Pesticides
Report
Pesticide Analysis by Liquid Chromatography Triple Quadrupole Mass Spectrometry (LC-MS-MS)
Report
Pesticide Analysis by Gas Chromatography / Quadrupole Time-of-Flight Mass Spectrometry (GC/QToF)
Report
Report
CAC Letter
Cannabis Pesticide Use Enforcement
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
CAC Letter
Site Code Changes in Pesticide Use Reporting for Cannabis and Industrial Hemp
CAC Letter
Use and Sale Conditions for Chlorpyrifos Products
CAC Letter
DPR 24-001 – Health Risk Mitigation for 1,3-Dichloropropene
Proposed Regulation
Report
Report
Determination of Carbaryl and Imidacloprid on Dislodgeable Leaf Punch Samples
Report
Analysis of S-Metolachlor, Metolachlor ESA, and Metolachlor OXA in Well Water
Report
Report
Determination of MITC in Air by GC-MS
Report
Report
News
Report
Report
Report
Analysis of Glyphosate, Glufosinate and Aminomethylphosphonic Acid (AMPA) in Ground Water
Report
Report
Determination of Selected Rice Herbicides in Groundwater
Report
Analysis of Sulfentrazone and Sulfentrazone-3-Carboxylic Acid in Soil and Turf
Report
Report
Analysis of Sulfentrazone and Sulfentrazone-3-Carboxylic Acid in Well Water
Report
Analysis of Imidacloprid, S-Metolachlor, Metolachlor ESA, and Metolachlor OXA in Soil
Report
Determination of Pyrethroids in Sediment Water Using Triple Quadrupole GC/MS/MS
Report
Analysis of S- Metolachlor, Metolachlor ESA, and Metolachlor OXA in Well Water
Report
Determination of 67 Pesticides in Surface Water by Triple Quadrupole Mass Spectrometry (LC-MS/MS)
Report
Determination of Bentazon in Ground Water Using Gas Chromatography/MSD
Report
FIFRA Section 2(ee) Bulletins and “Conflict With Labeling”
CAC Letter
Sulfur Burning for Pest Control in Enclosed Spaces
CAC Letter
Page
Update on Cannabis Pesticide Product Guidance
CAC Letter
Carbaryl Expanded as a California Restricted Material – Retail Sales End August 1, 2020
CAC Letter
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Structural Enforcement Reimbursement Fund
CAC Letter
CAC Letter
Virtual Structural Regulatory Training – Basic Level
CAC Letter
CAC Letter
Electronic Hearings During Covid-19
CAC Letter
CAC Letter
Report
Report
Report
Report
Report
Report
Report
Report
Report
Analysis of Aminopyralid in Groundwater by Liquid Chromatography Triple Quadrupole Mass Spectrometry
Report
Report
Report
Report
Page
Report
Report
Appendix A Summary of Ambient Air Monitoring for Methyl Bromide
Report
Methyl Bromide Risk Management Plan for Seasonal Community Exposures
Report
Clarification of Vikane Label Regarding the Handling of Toothpaste and Mouthwash
CAC Letter
Report
Comments Requested on the Pesticide Episode Investigation Procedures
CAC Letter
CAC Letter
California Department of Pesticide Regulation Reevaluation Process
Report
Workshop: Risk Management Consideration for Methyl Bromide Subchronic Toxicity
Report
Setting Methyl Bromide Target Exposure Levels
Report
Appendix A – Comments Submitted
Report
Response to Comments from Methyl Bromide Subchronic Regulatory Level Workshop on February 26, 2003
Report
Report
Report
Report
Report
Report
Report
Inspection of Structures Prior to Introduction of Vikane
CAC Letter
Pesticide Use Enforcement Program Standards Compendium
CAC Letter
CAC Letter
Preliminary Draft – Do Not Cite or Quote 6/18/02
Report
Summary and Analysis of 2001 Ambient Air Monitoring Data for Methyl Bromide
Report
Report
Appendix B Methyl Bromide Exposure and Risk Evaluations
Report
Appendix A Results of Individual Methyl Bromide Air Samples
Report
Report
Revised Risk Estimates for Kern Country Methyl Bromide Air Monitoring In 2001
Report
Report
Report
Modeling Pesticide Removal Efficiency by Vegetative Filter Strip Under PWC Scenarios
Report
Methodology for Evaluating Pesticides for Surface Water Protection: PREM Version 5 Updates
Report
Report
Report
Updates to Compendium Volume 2, Laws and Regulations and Updates to Enforcement Charts
CAC Letter
Report
Page
District Attorney Participation in Cases
CAC Letter
Guidance to Commissioners About Keeping Complaints Confidential
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 120)
CAC Letter
District Attorney Participation
CAC Letter
CAC Letter
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Structural Enforcement Reimbursement Fund
CAC Letter
Revised Investigative Sample Analysis Report Form DPR-ENF-030
CAC Letter
Methodology for Evaluating Pesticides for Surface Water Protection: Urban Pesticide Uses
Report
Report
Methodology for Evaluating Pesticides for Surface Water Protection: Pesticide Degradates
Report
Report
Results for Study 235: Constructed Vegetated Ditches as a Management Practice in Irrigated Alfalfa
Report
Report
Report
Report
Letter Codes Used in the Online Well Inventory Database Tables
Report
Well Inventory Database Excluded Data
Report
Closed Mixing System Tier 2 Update
CAC Letter
The Counties and Meridians of California
Report
Preliminary Injunction Against Alpine Helicopter Service (PCM 30969)
CAC Letter
Director’s AB 2021 Response Concerning Simazine
Report
Report
Use Requirements (Management Practices) for Engineered Rights of Way within GWPAs
Report
Director’s Response Concerning Prometon Pursuant to AB 2021
Report
Before the Director of the Department of Pesticide Regulation State of California
Report
Report
Legal Agricultural Use Criteria
Report
Irrigation Education and Training Program for Leaching Ground Water Protection Areas
CAC Letter
Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus
CAC Letter
Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus
CAC Letter
Compliance Tracking Program Changes
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 119)
CAC Letter
Transmitting Data and Reports to the Department of Pesticide Regulation
CAC Letter
CAC Letter
CAC Letter
Changes to Title 3, California Code of Regulations, Ground Water Protection Regulations
CAC Letter
Report
Report
Amendment to Title 3, California Code of Regulations Section 6130
CAC Letter
Report
Notice of Advisement from the California Department of Pesticide Regulation
CAC Letter
Report
Director’s Response Concerning Norflurazon Pursuant to Assembly Bill 2021
Report
Sulfuryl Fluoride Shipping Container Fumigation Requirements
CAC Letter
Report
Report
Hearing Officer Roundtable Project Web Page
CAC Letter
County Agricultural Commissioner Letters
Page
Report
Report
Second Generation Anticoagulant Rodenticides – Revised Law and Updates to Allowed Uses
CAC Letter
Data Reporting for the 2004 Rice Pesticides Program
CAC Letter
Report
Subject: Pesticide Contamination Prevention Act (PCPA) review process – Imidacloprid
Report
CAC Letter
RE: Imidacloprid Groundwater Detection – CA Pesticide Contamination Prevention Act (PCPA)
Report
Declaration of an Agricultural Emergency
CAC Letter
CAC Letter
Restricted Materials Permit Review
CAC Letter
CAC Letter
Imidacloprid Letter I Got from Nufarm
Report
RE: Imidacloprid Groundwater Detection – CA Pesticide Contamination Prevention Act (PCPA)
Report
2004 Structural Symposium Evaluation
CAC Letter
Pesticide Contamination Prevention Act (PCPA) Review Process for Imidacloprid
Report
Pesticide Contamination Prevention Act (PCPA) Imidacloprid Review
Report
Report
Pesticide Contamination Prevention Act lmidacloprid Comments
Report
Subject: Imidacloprid Groundwater Detection – CA Pesticide Contamination Prevention Act (PCPA)
Report
RE: Imidacloprid Groundwater Detection – CA Pesticide Contamination Prevention Act (PCPA)
Report
Imidacloprid: Subcommittee Findings and Recommendations May 17, 2022
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 118)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 117)
CAC Letter
Summary of Imidacloprid Groundwater Detections in 2021
Report
Report
Report
Report
Report
Administrative Civil Penalty Comparison Tool
CAC Letter
CAC Letter
CAC Letter
Updated Risk from Human Exposure to Imidacloprid Residues in Well Water
Report
Department of Pesticide Regulation’s Environmental Impact Report Functional Equivalency
CAC Letter
Request to Proceed with Pesticide Detection Response Process for Imidacloprid
Report
Errata to “Legal Agricultural Use Determination for Imidacloprid Detections in California”
Report
Legal Agricultural Use Determination for Imidacloprid Detections in California
Report
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 116)
CAC Letter
Report
Report
Report
Director’s Response Concerning Detections of Hexazinone Pursuant to Assembly Bill 2021
Report
Report
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
County Pesticide Use Enforcement Program Work Plans, Guidance, and Updated Department Priorities
CAC Letter
Update to Compendium Volume 4 – Inspection Procedures
CAC Letter
CAC Letter
CAC Letter
CAC Letter
CAC Letter
Updates to Compendium Volume 3, Restricted Materials and Permitting
CAC Letter
Application-Specific Information Display, Electronic
CAC Letter
Structural Regulatory Training – Basic Level, Santa Ana
CAC Letter
Guidelines for Responding to Non-Occupational Pesticide Use-Related Exposure Incidents
CAC Letter
Enforcement Branch County Agricultural Commissioner Survey
CAC Letter
CAC Letter
Tame® 2.4 EC Spray – Label Interpretation
CAC Letter
Updates to Compendium Volume 1, Volume 4, Volume 5, and Volume 8
CAC Letter
Permanent Injunctive Terms Against Alpine Helicopter Services, Inc.
CAC Letter
Tame® 2.4 EC Spray – Label Interpretation
CAC Letter
Effect of Irrigation Scheduling on Movement of Pesticides to Ground Water in Coarse Soils.
Report
Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus
Report
Report
Bioside™ Hs 5% (Peroxyacetic Acid Solution) Label Interpretation
CAC Letter
Citing Structural Pest Control Applicators
CAC Letter
CAC Letter
Report
Grower Training Manual for Backflow Prevention in Chemigation of Pesticides
Report
Report
CAC Letter
Report
Report
Report
Legal Agricultural Use Determination for Alachlor Degradate Detections in California
Report
Report
Report
Report
Report
Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2018
Report
Methyl Bromide Fumigation of Potting Soil Piles
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 115)
CAC Letter
Use of Distributor Products Under a 24(c) Special Local Need (SLN) Registration
CAC Letter
Pest Control Adviser Licensing Requirements for Internal Pest Control Decisions by a Firm or Agency
CAC Letter
CAC Letter
Guidelines for Adoption of Local Pest Control Regulations
CAC Letter
Correction to Title 3, California Code of Regulations Section 6686(b)
CAC Letter
CAC Letter
Updated Pesticide Regulatory Activities Monthly Report Instructions
CAC Letter
Title 3, California Code of Regulations Section 6147 (25b Products)
CAC Letter
Certification and Training Rulemaking: Private Applicator Questions and Answers
CAC Letter
Amendment To Title 3, California Code of Regulations Section 6860(a) and (b)
CAC Letter
Clarification Of “Repeat Violation”
CAC Letter
Metam-Sodium Applications, Summer 2003
CAC Letter
New Instructions for Processing CalEPA Complaints
CAC Letter
Oversight Inspection Project Schedule for Fiscal Year 2003/04
CAC Letter
New Inspection Procedure Manual
CAC Letter
2003/04 Prioritization Plan, Negotiated Work Plan, and Focused Activity Plan
CAC Letter
Updates to Compendium Volume 2, Laws And Regulations
CAC Letter
Certification and Training Rulemaking: Private Applicator Questions and Answers #2
CAC Letter
Pesticide Safety Training and Continuing Education Videos- English, Spanish, and Hmong
CAC Letter
2023 “Breaking Barriers” Trainings
CAC Letter
INSPECTION FORMS ANNOUNCEMENTS
CAC Letter
Probationary Licensing Terms for Alpine Helicopter Services, Inc.
CAC Letter
2003 Enforcement Manual Update – Regulations Section (Title 3, California Code of Regulations)
CAC Letter
New Regulations Limiting Neonicotinoid Product Use on Food and Feed Crops
CAC Letter
CAC Letter
2003 Enforcement Manual Update – Laws Section California Food and Agricultural Code)
CAC Letter
Probationary Licensing Terms for Trical, Inc.
CAC Letter
Declaration of an Agricultural Emergency
CAC Letter
09/11/2024- Agricultural Pest Control Advisory Committee (APCAC)
Event
04/24/2024 – Agricultural Pest Control Advisory Committee (APCAC)
Event
12/13/2023 – Agricultural Pest Control Advisory Committee (APCAC)
Event
2001/02 Pesticide Regulatory Activities Summary (Report 5)
CAC Letter
Structural Regulatory Training – Basic Level, Berkeley
CAC Letter
07/17/2024 – Agricultural Pest Control Advisory Committee (APCAC)
Event
Rice Pesticides Program 2003 Amendment
CAC Letter
Non-Substantial Changes to Revised Inspection Forms
CAC Letter
Agricultural Pest Control Advisory Committee (APCAC) Members
Page
Private Applicator Certification and Farm Labor Contractor Employees
CAC Letter
Carbon Monoxide for Burrowing Rodent Control: Regulation and Updated Questions and Answers
CAC Letter
Agricultural Pest Control Advisory Committee (APCAC) Charter
Page
CAC Letter
CAC Letter
Application of Elemental Sulfur Materials to Plant Foliage for Fungicide Effects
CAC Letter
Use of Pyrethrins/Permethrins With Air Space Spray Systems in Horse Stables
CAC Letter
CAC Letter
Regulations to Limit Neonicotinoid Product Use on Food and Feed Crops: Interpreting “Bloom”
CAC Letter
Report
Diphacinone: Restricted Material Status, Prohibitions, Allowed Uses, and Questions and Answers
CAC Letter
Report
Data Dictionary for DPR’s Air Monitoring Results Database
Report
CAC Letter
Report
CAC Letter
Updated Handler Training Templates
CAC Letter
Food and Agricultural Code and California Code of Regulations 2002 Power Point Presentations
CAC Letter
Report
Addressing the Recovery of MITC from Charcoal Tubes
Report
Field Spikes for Air Monitoring Studies
Report
Fiscal Year 2003/04 Marketplace Surveillance Program
CAC Letter
Report
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Monitoring of 1,3-Dichloropropene in Fresno and Merced Counties: Results for 2022
Report
Air Monitoring Network Results for 2022
Report
Updates to Compendium Vol. 2, Laws and Regulations
CAC Letter
Air Monitoring Network Results for 2021
Report
Air Monitoring Network Results for 2020
Report
Air Monitoring Network Results for 2019
Report
Air Monitoring Network Results for 2018
Report
Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2021
Report
Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2020
Report
Update to Compendium Volume 3, Restricted Materials and Permitting: Private Applicator Certification
CAC Letter
Updates to the Citable Sections Report
CAC Letter
Air Monitoring Network Site Selection
Report
Updates to Compendium Volume 1
CAC Letter
Report
Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling
Page
CAC Letter
Volume 5, Investigation Procedures
Page
Volume 4, Inspection Procedures
Page
Volume 3, Restricted Materials and Permitting
Page
Volume 2, Laws and Regulations
Page
Bay Area Court Order on Pesticides & Species Protection
Page
Structural Pest Control Training
CAC Letter
Salmonid Habitat Locations for California
Page
Protection of California Red-legged Frog from Pesticides
Page
Emergency Suspension Order for Dimethyl Tetrachloroterephthalate (DCPA), Trademark Name Dacthal
CAC Letter
Revised Oversight Inspection Procedures Manual
CAC Letter
Point-of-Sale Requirements for Urban-Use Pesticides for Protection of Salmonids
Page
2024 “Breaking Barriers” Training
CAC Letter
Structural Regulatory Training – Basic Level, Irvine
CAC Letter
CAC Letter
Report
Volume 1, General Administration of the Pesticide Use Enforcement Program
Page
Regulatory Toolbox, Enforcement and Compliance Options, Enforcement Guidelines and Citable Sections
CAC Letter
Compliance Assistance Information Pamphlets
CAC Letter
Worker Safety Regulations Effective January 2017 – Questions and Answers
CAC Letter
Emergency Exemption to Use Methyl Bromide to Treat Imported Commodities at Ports of Entry
CAC Letter
Neonicotinoid Pesticides for Non-Agricultural Outdoor Use: New Law and Questions and Answers
CAC Letter
CAC Letter
CAC Letter
Revised Inspection Forms – Quantity Estimates Needed from Counties for Fiscal Year 2003/04
CAC Letter
Revised 2006 Examination Schedule
CAC Letter
Private Applicator Certification Examination: Spanish Language Version
CAC Letter
Private Applicator Certification: New Regulations / Additional Pages for Enforcement Manual
CAC Letter
2006 County Registration Requirements and Fees Survey
CAC Letter
2006 Pest Control Business and Individual License/Certificate Renewal Reminder Letters
CAC Letter
CAC Letter
CAC Letter
Stipulated Injunction Protecting the Threatened California Red-Legged Frog
CAC Letter
Administrative Hearing Improvement Activities
CAC Letter
Active Ingredient
License and Certificate Application Packets
CAC Letter
Licensing Requirements for Water Cooling Towers and Evaporative Condensers
CAC Letter
Seasonal Guide to Environmentally Responsible Pest Management Practices in Almonds
CAC Letter
Resources for School Integrated Pest Management
CAC Letter
School Integrated Pest Management Training Workshop
CAC Letter
Nominations for Integrated Pest Management Innovator Awards – Due March 31
CAC Letter
Private Applicator Certificate Examination Revision
CAC Letter
Solicitation of Additional Commodities for the Permit and Pesticide Use Reporting Programs
CAC Letter
CAC Letter
How Integrated Pest Management Can Help Schools
CAC Letter
Private Applicator Certification Examination and Keys
CAC Letter
Nominations for Integrated Pest Management Innovator Awards – Due March 31
CAC Letter
CAC Letter
2004 License and Certificate Renewal Outreach Information
CAC Letter
2005 County Registration Requirements and Fees Survey
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 112)
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 114)
CAC Letter
Regulation Change for Operator Identification Numbers
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 113)
CAC Letter
Report
Revision And Update of the Enforcement Branch’s Existing Training Modules
CAC Letter
Worker Protection Outreach Documents
CAC Letter
CAC Letter
CAC Letter
Policy to Extend Period for Meeting Renewal Requirements: Active Military Duty
CAC Letter
Revised Agricultural Pest Control Adviser License Application Packet
CAC Letter
Recommended Permit Conditions for Using 1,3-Dichloropropene Pesticides (Fumigant)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 111)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 110)
CAC Letter
Mosquito Control – Licensing and Certification Requirements for Public and Private Entities
CAC Letter
CAC Letter
License and Certificate Application Packets and Renewal Application Revision
CAC Letter
Call for Nominations for Integrated Pest Management Innovator Awards – Nominations Due March 15th
CAC Letter
Revised License and Certificate Application Packets
CAC Letter
Oversight Inspection Procedures Manual
CAC Letter
05/17/2024 – Pesticide Registration and Evaluation Committee (PREC)
Event
Proposed “Revised” Inspection Forms and Procedures Manual Pilot Project
CAC Letter
10/25/2024 – Pesticide Registration and Evaluation Committee (PREC)
Event
Metam-Sodium Applications, Summer 2002
CAC Letter
07/19/2024 – Pesticide Registration and Evaluation Committee (PREC)
Event
Selecting Chemigation Site Inspections as a Focused Activity for 2002/03 Negotiated Work Plan
CAC Letter
Amended 2000/01 Pesticide Regulatory Activities Summary
CAC Letter
CAC Letter
Notice of Application by Structural Pest Control Businesses in “Agricultural Use” Situations
CAC Letter
Revised “Draft” Inspection Forms Pilot Project
CAC Letter
Summary of County Survey Questions Pertaining to Acres Planted
CAC Letter
Submitting Inspection Forms to DPR
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 108)
CAC Letter
Important Change in Handling of Notice of Proposed Action
CAC Letter
Private Applicators as Qualified Trainers
CAC Letter
Worker Protection Standard Compliance Assessment Oversight Inspection Program
CAC Letter
2002/03 Prioritization Plan and Negotiated Work Plan
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 107)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 106)
CAC Letter
Structural Pest Control Training
CAC Letter
CAC Letter
Private Applicators as Qualified Trainers
CAC Letter
Amendment to Title 3 California Code of Regulations Section 6510, Renewals and New Applications
CAC Letter
CAC Letter
2000/01 Pesticide Regulatory Activities Summary (Report 5)
CAC Letter
U.S. Environmental Protection Agency Worker Protection Standard Tier 1 Overview Inspections
CAC Letter
Rice Pesticides Program for 2002
CAC Letter
Registered Pest Control Devices to Control Wood Destroying Pests
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 105)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 103)
CAC Letter
2002/03 Marketplace Surveillance Program
CAC Letter
Pesticide/Wildlife Incident Response Plan Training Update
CAC Letter
Pesticide Episode Investigations Improvement Training Schedule
CAC Letter
CAC Letter
Dry Run for Pesticide Episode Investigations Improvement Training
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 104)
CAC Letter
Amended Bee Protection Regulations
CAC Letter
CAC Letter
CAC Letter
Methyl Bromide Field Fumigation Permit Conditions Information Package
CAC Letter
Civil Penalty Actions Against Employers or Employees for Matters Involving Pesticide Worker Safety
CAC Letter
Field Crop Site Designation on Inline* Soil Fungicide
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 102)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 099)
CAC Letter
CAC Letter
Update of Suggested Guidelines for Methyl Bromide Commodity Fumigation
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 097)
CAC Letter
Case Preparation/Investigation/Administrative Hearing Issues Roundtable
CAC Letter
Compliance Assessment Report–Executive Summary
CAC Letter
Updates to Compendium Volume 2, Laws and Regulations
CAC Letter
Compliance Assessment Report–Executive Summary
CAC Letter
Cancellation – Breaking Barriers Training in Salinas
CAC Letter
2001/02 Prioritization Plan And Negotiated Work Plan
CAC Letter
Calculation of Annual Total Sites
CAC Letter
Emergency Regulations, Methyl Bromide Field Fumigation–Inner Buffer Zone
CAC Letter
Administrative Hearing Officer Support Service
CAC Letter
Use of Phosphorous Acid for Control of Sudden Oak Death
CAC Letter
Activity-Based Reentry Intervals
CAC Letter
CAC Letter
Declaration of an Agricultural Emergency
CAC Letter
1999/00 Pesticide Regulatory Activities Summary (Report 5)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 098)
CAC Letter
CAC Letter
Priority Episode Notice of Proposed Action Review
CAC Letter
Structural Pest Control Training
CAC Letter
Rice Pesticides Program for 2001
CAC Letter
Ninth Circuit Court Decision in Headwaters, Inc., vs. Talent Irrigation District
CAC Letter
Training Course “Breaking Barriers”
CAC Letter
2001-2002 Marketplace Surveillance Program
CAC Letter
Managing Illegal Residues in the Marketplace Surveillance Program
CAC Letter
1,3-D Regulatory Hearings in January 2025
News
Questions Regarding Implementation of the Changes in the Methyl Bromide Field Fumigation Regulations
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 096)
CAC Letter
Interpretation of “Monterey 7 Carbaryl Insecticide” Label for Glassy Wing Sharpshooter Control
CAC Letter
Revised Working Draft Inspection Forms and Inspection Non-Compliance Reporting
CAC Letter
Application of Nitrogen-Based Material to Dormant Plants for Plant Growth Regulating Effects
CAC Letter
2001 County Registration Fees Survey
CAC Letter
2000 Enforcement Letters Index
CAC Letter
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 095)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 094)
CAC Letter
Methyl Bromide Field Fumigation Training Schedule
CAC Letter
Dry Run for Methyl Bromide Field Fumigation Training
CAC Letter
New Information on the Department of Pesticide Regulation’s Web Site
CAC Letter
CAC Letter
Licensing and Certification Renewals
CAC Letter
Aatrex® Nine-O Herbicide Label Interpretation
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 093)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 092)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 091)
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 090)
CAC Letter
Methyl Bromide–Structural Fumigations/Information Mapping®
CAC Letter
Director’s Decision on an Appeal of A County Agricultural Commissioner Decision (Docket Number 088)
CAC Letter
New Agricultural Pest Control Adviser Requirements
CAC Letter
09/15/2023 – Pesticide Registration and Evaluation Committee (PREC)
Event
07/21/2023 – Pesticide Registration and Evaluation Committee (PREC)
Event
06/16/2023 – Pesticide Registration and Evaluation Committee (PREC)
Event
03/17/2023 – Pesticide Registration and Evaluation Committee (PREC)
Event
08/08/2024 – Pest Management Advisory Committee (PMAC)
Event
05/09/2024 – Pest Management Advisory Committee (PMAC)
Event
02/08/2024 – Pest Management Advisory Committee (PMAC)
Event
11/09/2023 – Pest Management Advisory Committee (PMAC)
Event
08/10/2023 – Pest Management Advisory Committee (PMAC)
Event
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 089)
CAC Letter
05/11/2023 – Pest Management Advisory Committee (PMAC)
Event
Pesticide/Wildlife Incident Response Plan
CAC Letter
Hydrogen Cyanamide–Application to Plants for Plant Growth Regulating Effects
CAC Letter
Magnacide H Herbicide–Label Statements Interpretation
CAC Letter
Administrative Civil Penalty Training
CAC Letter
Active Ingredient
Tralomethrin (see also Deltamethrin)
Active Ingredient
Active Ingredient
Active Ingredient
S,S,S-Tributyl phosphorotrithioate (Tribufos, DEF, Folex)
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
CAC Letter
Active Ingredient
Clopyralid Letter to Pest Control Dealer Licensees
CAC Letter
Active Ingredient
Active Ingredient
2000/2001 Prioritization Plan and Negotiated Work Plan
CAC Letter
Notice to Sponsors of Continuing Education
CAC Letter
Revised Pesticide Enforcement Program Inspection Procedures
CAC Letter
Revised Pesticide Regulatory Activities Monthly Report Form and Instructions
CAC Letter
Call for Nominations for Integrated Pest Management Innovators Awards
CAC Letter
Ortho-phenylphenol (OPP) (see also Sodium Ortho-phenylphenate)
Active Ingredient
Azinphos-Methyl Labeling and Regulatory Restricted Entry Interval Requirements
CAC Letter
Revised California Restricted Material Requirements Chart and Groundwater Protection List
CAC Letter
Active Ingredient
Procedures for Amending Restricted Material Permits for Paraquat
CAC Letter
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 087)
CAC Letter
Active Ingredient
Change of Southern Regional Office Supervising Pesticide Use Specialist Duties
CAC Letter
1998/99 PESTICIDE REGULATORY ACTIVITIES SUMMARY (REPORT 5)
CAC Letter
Furadan 5G–Use of Existing Stocks on Rice
CAC Letter
2000-2001 Marketplace Surveillance Program
CAC Letter
Label Interpretation For Site/VikaneTM
CAC Letter
Label Interpretation for Gramoxone Extra Herbicide
CAC Letter
Sulfur Task Force Draft Drift Mitigation Proposal
CAC Letter
CAC Letter
CAC Letter
Revision to Reference Manual for Restricted Material Permits and Certification
CAC Letter
Suggested Permit Conditions for Paraquat Dichloride
CAC Letter
Draft Suggested Permit Conditions for Metam-Sodium Applications
CAC Letter
School Integrated Pest Management (IPM) Exposition
CAC Letter
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 086)
CAC Letter
Questions Regarding Implementation of the Methyl Bromide Field Fumigation Regulations
CAC Letter
Rice Pesticides Program for Year 2000
CAC Letter
Pesticide Use Report Data Transmittal to DPR
CAC Letter
CAC Letter
Active Ingredient
Active Ingredient
Deadline for Submission of 1999 Pesticide Use Reports
CAC Letter
Update on Release of the 2000 Preliminary Pesticide Use Report
CAC Letter
Active Ingredient
Active Ingredient
Health Schools Act of 2000/California School IPM
CAC Letter
Active Ingredient
2001 Laws and Regulations Study Guide
CAC Letter
CAC Letter
School Site Pesticide Use Reporting
CAC Letter
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Rovral Fungicide Air and Ground Labels
CAC Letter
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Revision to Manual of Procedural Guidance for Pesticide Enforcement Personnel
CAC Letter
Active Ingredient
Active Ingredient
Draft 1998/99 Pesticide Regulatory Activities Summary
CAC Letter
Active Ingredient
1999 Enforcement Letters Index
CAC Letter
Pesticide Use Reporting Cost Study
CAC Letter
Department Of Pesticide Regulation Telephone Directory
CAC Letter
Public Review of Pesticide Use Permits
CAC Letter
Def Mitigation Measures–Conference Call Summary
CAC Letter
Structural Pest Control Device Registration Application
CAC Letter
Healthy Schools Act Compliance Packet for School Districts
Pest Management Resource
Healthy Schools Act Compliance Packet for Child Care Centers
Pest Management Resource
UC Policy for Experimental Pesticide Use
CAC Letter
Department of Pesticide Regulation Emergency Numbers
CAC Letter
Preparation and Study for Commissioner, Sealer and Deputy Oral Exams
CAC Letter
Department Of Pesticide Regulation Guide
CAC Letter
Department of Pesticide Regulation Progress Report
CAC Letter
Integrated Pest Management School Recordkeeping Calendar 2024-2025
Pest Management Resource
Which DPR Healthy Schools Act Course Should I Take?
Pest Management Resource
How Can I Request A Group Training Kit?
Pest Management Resource
School IPM Workshop Host School District Overview
Pest Management Resource
Guidance for Creating a DPR-Approved Healthy Schools Act Training
Pest Management Resource
Step-by-Step Sanitizing for Schools
Pest Management Resource
Step-by-Step Disinfecting for Schools
Pest Management Resource
Step-by-Step Cleaning for Schools
Pest Management Resource
Disinfectants & Surface Sanitizers FAQ in Schools and Child Care Programs
Pest Management Resource
Step-by-Step Sanitizing for Child Care Programs
Pest Management Resource
Step-by-Step Disinfecting for Child Care Programs
Pest Management Resource
Step-by-Step Cleaning for Child Care Programs
Pest Management Resource
02/09/2023 – Pest Management Advisory Committee (PMAC)
Event
Pest Management Resource
UC Policy For Experimental Pesticide Use
CAC Letter
Schoolyard Spiders Best Management Practices
Pest Management Resource
Schoolsite Pesticide Use Reporting (PUR) Frequently Asked Questions
Pest Management Resource
Department Of Pesticide Regulation E-Government Strategic Plan
CAC Letter
Healthy Schools Act Prohibited Products List
Pest Management Resource
Pest Management Resource
Healthy Schools Act Requirements for Public K-12 Schools and Child Care Centers
Pest Management Resource
Pest Management Resource
Healthy Schools Act (HSA) Frequently Asked Questions
Pest Management Resource
Healthy Schools Act Exempt Pesticides
Pest Management Resource
CACASA 2002 Spring Conference Minutes
CAC Letter
Update to the Department of Pesticide Regulation’s 2002 Telephone Directory
CAC Letter
Pest Management Resource
CAC Letter
Request for Individual Pesticide Application Notification
Pest Management Resource
Child Care Centers Integrated Pest Management Plan Template
Pest Management Resource
Pest Management Resource
Hand Sanitizers Are Not Pesticides
Pest Management Resource
Classroom Spiders Best Management Practices
Pest Management Resource
Classroom Pest Prevention Tips
Pest Management Resource
Carbon Monoxide Devices for Managing Burrowing Rodents at Schools
Pest Management Resource
Alternatives to Herbicides for Weed Management
Pest Management Resource
Best Management Practices Commensal Rodents
Pest Management Resource
Best Management Practices for Cockroaches
Pest Management Resource
Cockroach Bait & Growth Regulate
Pest Management Resource
Ant IPM Managing Ants Inside Schools
Pest Management Resource
Healthy Schools Act Requirements for Child Care Property Owners & Their Contractors
Pest Management Resource
Pest Management Resource
Update to the Department of Pesticide Regulation Emergency Numbers
CAC Letter
Department of Pesticide Regulation’s 2002 Telephone Directory
CAC Letter
Department of Pesticide Regulation Progress Report
CAC Letter
Synthesis of Feedback Provided on “Draft Roadmap to Sustainable Pest Management in California”
Pest Management Resource
Accelerating Sustainable Pest Management: A Roadmap for California
Pest Management Resource
SPM External Summary of Public Comments
Pest Management Resource
Sustainable Pest Management: Executive Summary Web
Pest Management Resource
2001 Winter Conference Minutes
CAC Letter
An Overview of Sustainable Pest Management and the Roadmap for California
Pest Management Resource
Pest Management Resource
Wasp Integrated Pest Management
Pest Management Resource
Pest Management Resource
Reminders for Using Disinfectants at Schools and Child Care Programs
Pest Management Resource
Best Management Practices 5-Step Process to Trap a Gopher
Pest Management Resource
Personal Protective Equipment and Work Clothes
Pest Management Resource
Integrated Pest Management at Schools
Pest Management Resource
Title 22 Disinfecting Standards
Pest Management Resource
Bait & Wait for Ant Management
Pest Management Resource
Pest Management Resource
Pest Management Resource
Table of Healthy Schools Act Responsibilities
Pest Management Resource
Hawk Perches and Barn Owl Boxes for Biological Pest Management
Pest Management Resource
Pest Management Resource
Watering Best Practices for Preventing Garden Pests!
Pest Management Resource
Tidy Tips to Prevent Pests at Home
Pest Management Resource
Pantry Pests – Monitor, Prevent, and Manage
Pest Management Resource
Pest Management Resource
“Keep Out of Reach of Children”
Pest Management Resource
Revised Document: California Restricted Material Requirements Chart
CAC Letter
Integrated Pest Management at Home
Pest Management Resource
Pest Management Resource
Pest Management Resource
Pest Management Resource
Bed Bug Prevention While Traveling
Pest Management Resource
Handler Training Regulation Updates for 2024
CAC Letter
Closed Mixing System Tier 2 Update
CAC Letter
2003 Winter Conference Minutes
CAC Letter
Active Ingredient
Active Ingredient
Active Ingredient
Sodium Ortho-phenylphenate (SOPP) (see also Ortho-phenylphenol)
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
2003 Spring Conference Minutes
CAC Letter
Active Ingredient
Deltamethrin (see also Tralomethrin)
Active Ingredient
DEET (N,N-Diethyl-meta-toluamide)
Active Ingredient
Dazomet (see also Methyl Isothiocyanate (MITC))
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Active Ingredient
Stakeholder Notice
Notice of New Law Regarding Neonicotinoid Pesticides for Non-Agricultural Outdoor Use
Stakeholder Notice
Implementation of Pesticide Registration And Renewal Fee Increase And Revision of Application Forms
Stakeholder Notice
Pesticide Registration Program Annual Processing Timelines
Stakeholder Notice
Notice of Emergency Rulemaking for Registration Fee Increase and Responses to Public Comments
Stakeholder Notice
Surface Water Protection Program’s Pesticide Evaluation Model (PREM), Version 6 Update
Stakeholder Notice
Updated CalPEST Launch Date- September 24, 2024
Stakeholder Notice
Pesticide Registration and Renewal Fee Increase
Stakeholder Notice
Stakeholder Notice
Clarification on “Not Registered for Use by CA” and Similar Statements on Pesticide Labels
Stakeholder Notice
Webinar on Proposed Pesticide Registration Fee Increase, Details and Information, April 23, 2024
Stakeholder Notice
Webinar on Proposed Registration Fee Increase, April 23, 2024
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Final Decision To Renew Pesticide Product Registrations For 2024
Stakeholder Notice
Policy for Addressing Missing/Incomplete Data During the Scientific Evaluation Process
Stakeholder Notice
Delayed Implementation of Active Ingredient Workload Assignments
Stakeholder Notice
Guidance for Toxicology Study and Data Acceptability in Registration Review and Risk Assessment
Stakeholder Notice
Stakeholder Notice
Notice of Final Decision to Begin Reevaluation of Diphacinone
Stakeholder Notice
Active Ingredient
Active Ingredient
Active Ingredient
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Pesticide Registration Program Annual Processing Timelines
Stakeholder Notice
Active Ingredient
Notice of Proposed Decision to Begin Reevaluation of Diphacinone and Public Report
Stakeholder Notice
Active Ingredient
Active Ingredient
Notice of Completion of Risk Characterization Document for the Active Ingredient Fipronil
Stakeholder Notice
Final Neonicotinoid Regulations and Effective Date
Stakeholder Notice
Active Ingredient
Active Ingredient
Virtual Pesticide Registration Workshop 2023
Stakeholder Notice
Stakeholder Notice
Final Decision to Renew Pesticide Product Registrations for 2023
Stakeholder Notice
Active Ingredient
DPR 22-001 – Neonicotinoid Pesticide Exposure Protection
Proposed Regulation
Virtual Pesticide Registration Workshop 2021 Sign-Up
Stakeholder Notice
Virtual Pesticide Registration Workshop 2021
Stakeholder Notice
Active Ingredient
Stakeholder Notice
2023 Air Monitoring Report Finds No Detectable Pesticides in 95% of Sample Analyses
News
Modification to Neonicotinoid Proposed Regulations and Comment Period
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
DPR 22-003 – Certification and Training
Proposed Regulation
Guidance on the Up-and-Down Procedure Data Evaluation
Stakeholder Notice
Notice of Decision Pertaining to Imidacloprid Residue Detections in Groundwater
Stakeholder Notice
Notice of Completion of Human Health Risk Assessment for the Active Ingredient Allyl Isothiocyanate
Stakeholder Notice
Application Return Policy for Pesticide Product Registrations and Amendments
Stakeholder Notice
Reprioritization of Submissions
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Company Name Changes and Voluntary Cancellations of Pesticide Product Registrations
Stakeholder Notice
Stakeholder Notice
Neonicotinoid Proposed Regulations and Response to Public Comments
Stakeholder Notice
Pesticide Registration Branch Annual Processing Timeframes
Stakeholder Notice
Notice of Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater
Stakeholder Notice
Final Decision to Renew Pesticide Product Registrations for 2022
Stakeholder Notice
DPR 22-004 – Spray Adjuvant Ingredient Statement Requirements
Proposed Regulation
California Pesticide Electronic Submission Tracking (CalPEST) System Development
Stakeholder Notice
Pesticide-Treated Seed Website, Workshop Materials, Public Comment
Stakeholder Notice
Pesticide Registration Branch Annual Processing Timeframes
Stakeholder Notice
Stakeholder Notice
Notice of Availability of Risk Management Directive for the Active Ingredient 1,3-Dichloropropene
Stakeholder Notice
Proposed Regulation
Pesticide-Treated Seed Public Workshop 2021
Stakeholder Notice
Implementation of Registration Renewal Fee Increase and Revision of Application Forms
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
Expediting of Certain Disinfectant Products Ending
Stakeholder Notice
Webinar on Proposed Registration Fee Increase, Details and Information, March 17, 2021
Stakeholder Notice
Stakeholder Notice
Webinar on Proposed Registration Fee Increase, March 17, 2021
Stakeholder Notice
Final Decision to Renew Pesticide Product Registrations for 2021
Stakeholder Notice
Stakeholder Notice
Spray Adjuvant Chemical Formulation Identity Disclosure
Stakeholder Notice
Stakeholder Notice
Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 109)
CAC Letter
Postponement of the 2020 Pesticide Registration Workshop
Stakeholder Notice
Stakeholder Notice
Stakeholder Notice
DPR 23-001 – Pesticide Decontamination Sites
Proposed Regulation
Notice of Additional Mitigation Measures for the Active Ingredient Carbaryl
Stakeholder Notice
DPR 23-002 – Civil Penalty Actions by Commissioners
Proposed Regulation
Stakeholder Notice
Section 100 – Typographical Correction – Neonicotinoid Use on Herbs and Spices
Proposed Regulation
Stakeholder Notice
Rescheduled Pesticide Registration Workshop 2020 – Sign-Up
Stakeholder Notice
Rescheduled 2020 Pesticide Registration Workshop
Stakeholder Notice
DPR 23-003 – Statewide Notification of Agricultural Use of Restricted Materials
Proposed Regulation
DPR 2401e – Licensing and Certification Fees
Proposed Regulation
Response to COVID-19 and Prioritization of Certain Disinfectant Products
Stakeholder Notice
Stakeholder Notice
Pesticide Registration Workshop 2020 – Sign-Up
Stakeholder Notice
Proposed Regulation
Proposed Regulation
Pesticide Registration Workshop 2020
Stakeholder Notice
News
News
Modified Insects for Pest Management Workshop
News
News
Proposed and Recently Adopted Regulations
Page
Page
News
Resources for County Agricultural Commissioners
Page
State and Sutter County Regulators Crack Down on Hemp Grower’s Illegal Pesticide Use
News
Page
Pesticide Information for Farmworkers and Agricultural Communities
Page
Page
Page
Page
Page
Emergency Suspension of DCPA in California, Federally
News
Page
Page
Page
Page
DPR Guiding Principles and Best Practices
Page
Page
Page
Information for Employers and Trainers
Page
Page
Page
Page
Page
Page
Page
Registered Products in California
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
California Medical Supervision Program
Page
Page
California Pesticide Electronic Submission Tracking (CalPEST)
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
Page
News
Page
Pesticide Use Continues to Decline in California, New Data Confirms
News
News
Report: 97% Of Fruits And Vegetables Tested In California Are Free Of Illegal Pesticide Residues
News
DPR Celebrates California Leaders in Safer, More-Sustainable Pest Management
News
Page
Page
News
Department of Pesticide Regulation Strategic Plan: 2021-23 Progress Report
News
News
News
DPR Updates Public Meeting Dates, Extends Public Comment Period on Draft 2024-28 Strategic Plan
News
News
News
News
State Funds Nearly $1M in Grant Projects to Accelerate Adoption of Sustainable Pest Management
News
News
News
New Report Finds 97% of Fruits and Vegetables Sampled in California Meet Pesticide Safety Standards
News
News
Draft Mill Assessment Recommendations Released by DPR with Call for Public Feedback
News
Pesticide Use Declines in California, Newly Released Data Confirms
News
California Highlights Leadership and Innovation at Integrated Pest Management Achievement Awards
News
Lodi Aerial Applicator to Pay Fines, Get Increased Oversight for Pesticide-Drift Incidents
News
Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2
News
New Reports Show Decrease in Pesticide Use Statewide in 2021
News
California Unveils Bold Plan to Sustainably Manage Pests and Eliminate High-risk Pesticides by 2050
News
DPR Mill Fee Design Concepts Released for Feedback
News
California Cracks Down on Pesticide Applicator for Multiple Violations
News
State Strengthens Use Restrictions of Pesticide 1,3-D to Protect Public Health
News
Amazon Will Pay State Nearly $5M for Illegal Pesticide Sales in CA
News
DPR Announces Public Workshops on Development of Statewide Pesticide Application Notification System
News
News
Pond maintenance company penalized for repeated violations of state pesticide laws
News
News
State Invests $1.78 Million to Fund Projects that Promote Safer, More Sustainable Pest Management
News
News
News
State to Hold Public Workshops on Development of Statewide Pesticide Application Notification System
News
State Places Ventura County Business License on Probation, Cracking Down on Illegal Pesticide Sales
News
STATE INVESTS $3.75 MILLION TO FUND RESEARCH INTO SAFER, MORE SUSTAINABLE PEST MANAGEMENT
News
News
News
News
News
DPR Proposes Regulatory Restrictions on the Use of Neonicotinoids to Protect Bees
News
News
News
News
Time is Running Out to Apply for DPR Research Grants
News
News
News
News
News
DPR Announces Grant Opportunities to Accelerate Transition to Safer and Sustainable Pest Management
News
State Awards $400,000 to Promote Safer and Sustainable Pest Management Practices in California
News
State Warns Organic Farmers to Stop Using W.O.W. Whack Out Weeds! and EcoMight-Pro Pesticides
News
DPR Awards $524,946 in Research Grants for Reduced-Risk Pest Management
News
State Monitoring Confirms Low or No Pesticide Residues in Most Fruits and Vegetables
News
New, Cross-sector Work Group will Speed California’s Shift to Safer Pest Management
News
2020 IPM Achievement Award Winners Announced
News
News
DPR Reaches Settlement with Pest Control Company for Work Performed in Seven Counties
News
DPR awards $400,000 in grants to promote reduced-risk pest management
News
DPR Awards $1.34 Million for Alternatives to Chlorpyrifos Research Grants
News
News
California to Restrict Consumer Use of the Pesticide Carbaryl
News
New Report Lays Groundwork for Safer, More-sustainable Alternatives to Banned Pesticide Chlorpyrifos
News
News
DPR Takes Enforcement Action against Santa Maria Grower for Violating Pesticide Laws
News
2019 IPM Achievement Award Winners Announced
News
Pesticide Illness Surveillance Program – 2020 Annual Report
Report
Opportunity for Public Input on Replacing Chlorpyrifos
News
January Save The Date. Mark your calendars.
News
Hmong-language pesticide safety videos now online
News
State Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California
News
Agreement Reached to End Sale of Chlorpyrifos in California by February 2020
News
Alternatives to Chlorpyrifos Work Group Announced
News
It Is Back-To-School Season, Keep IPM in Your Pest Management Toolkit!
News
2018 Air Monitoring Shows Most Pesticides Below Health Screening Levels
News
California Shows Decreased Use of Most-Hazardous Pesticides
News
California Acts to Prohibit Chlorpyrifos Pesticide
News
2018 Integrated Pest Management Achievement Award Winners Announced
News
News
Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California
News
DPR Recommends Interim Restrictions on Use of Chlorpyrifos
News
Proposal to List Chlorpyrifos as a Toxic Air Contaminant Opens for Public Comment
News
News
DPR 2017 Air Monitoring Shows all Pesticides Below Health Screening Levels
News
News
News
California Issues Warning About Consuming Certain Cactus Imported from Mexico due to Health Risk
News
2017 IPM Achievement Award Winners Announced
News
DPR Takes Action Against Stores Supplying Cannabis Growers for Violation of Pesticide Laws
News
DPR 16-004 – Pesticide Use Near Schoolsites
Proposed Regulation
Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California – 20/12/2017
News
California Adopts Rules on Agricultural Pesticide Use Near Schools and Day-Care Centers
News
2016 Air Monitoring Shows Pesticides Below Health Screening Levels
News
News
News
Moths, Leafhoppers, Wasps…Oh My! Six California Projects that Reduce Pesticide Use
News
DPR Announces Expanded Pesticide Monitoring Network
News
Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California – 21/12/2016
News
2015 Air Monitoring Shows Pesticides Below Health Screening Levels
News
News
New Rules Governing Use of Fumigant Pesticide 1,3-D
News
News
DPR Takes Enforcement Action against CA Grower
News
State Holds Workshops on Fumigant Pesticide Notification
News
California Shows Decreased Use of Most-Hazardous Pesticides – 10/03/2016
News
New School, Child Care Center IPM Training Online Now
News
DPR Fines Outdoor Clothing Company for Misleading Pesticide Claims
News
California Honors Four Groups for Pest Management
News
California Tests Show Low or No Pesticide Levels in Many Fruits and Vegetables
News
News
State Takes Action Against Crop Duster Pilot
News
DPR 2014 Air Monitoring Shows Most Pesticides Well Below Health Screening Levels
News
Annual Pesticide Use Report Released
News
DPR Holding Statewide Workshops on Agricultural Pesticides Around Schools
News
California Honors Three Groups for Reducing Pesticide Risk
News
DPR Announces Enhanced Pesticide Protections: Chloropicrin
News
DPR Gives $400K for California Pest Management Grants
News
News
State Proposes Restriction on Availability of Chlorpyrifos
News
DPR 2013 Air Monitoring Shows Most Pesticides Well Below Health Screening Levels
News
DPR Scientists Say Most Fresh California Produce Tested Has Little/No Detectable Pesticide Residues
News
Restrictions on High VOC Pesticide Products
News
State Funds Research to Find Alternative, Less Toxic Tools to Grow Crops
News
News
Soil Symposium on June 17, 2014
News
Updated Action about Rodenticides
News
DPR Reaching Out to Growers – Extending Knowledge of IPM for Orchard Crops
News
Protect Endangered Species . . . Now There Is A Free App for That
News
State Honors Five Organizations for Reduced Pesticide Use
News
State Scientists Create “Green” Videos to Tackle Pests in Child Care Centers
News
DPR Monitoring Reveals Most Fresh Produce Samples Free of Detectable Pesticide Residues
News
DPR Announces $400,000 in Grants
News
DPR 2012 Air Monitoring Shows Pesticides Well Below Health Screening
News
State Takes Enforcement Action Against Illegal Pesticide Use
News
California Department of Pesticide Regulation Announces $1 Million Dollars in Research Grants
News
News
Department of Pesticide Regulation Announces 2012 IPM Innovator Awards
News
Department of Pesticide Regulation Funds Two Projects to Reduce Urban Pesticide Use
News
DPR 2011 Monitoring Shows Most Produce Samples Have No Detectable Pesticide Residues
News
PetSmart Pays Nearly $400,000 for Selling Unregistered Pesticide Pet Products
News
News
Department of Pesticide Regulation’s Plan to Improve Air Quality Approved by U.S. EPA
News
News
News
Top Pesticide Blunders by Consumers Underscore Importance of Following Label Instructions
News
News
News
News
Department of Pesticide Regulation Launches Web-based Database for Emergency-Exemption Pesticides
News
News
Department of Pesticide Regulation Announces 2011 IPM Innovator Awards
News
DPR Announces Availability of $400,000 in Pest Management Alliance Grants
News
Pesticide Use in California Increases after Four-Year Decline
News
News
Department of Pesticide Regulation Proposes Restrictions in Urban Areas to Protect Water Quality
News
Department of Pesticide Regulation Expands Pesticide Residue Monitoring
News
Department of Pesticide Regulation Funds Two Projects to Reduce Pesticide Use
News
DPR Launches Web-based Special Local Needs Pesticides Database
News
Top 10 Pesticide Blunders – Make Sure Products Are Properly Stored
News
Mary-Ann Warmerdam Announces Resignation from DPR
News
News
Six Organizations Honored by the Department of Pesticide Regulation for Reducing Pesticide Use
News
DPR Announces Availability of $400,000 in Pest Management Alliance Grants – 13/01/2011
News
News