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


Department of Pesticide Regulation Launches Redesigned Website to Improve User Experience and Access to Health and Safety Information, Services, and Sustainable Pest Management Resources

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


DPR 25-001 – Addition of Chitosan to List of Active Ingredients Allowed in Exempted Minimum Risk Pesticides

Proposed Regulation


About DPR

Page


2025 Pesticide Registration and Renewal Fee Determination

Stakeholder Notice


Notice of Initiation of Scientific Peer Review with Partner Agencies Following Completion of the Draft Human Health Risk Characterization Documents for Non-Agricultural Uses of the Active Ingredients Acetamiprid, Clothianidin, Dinotefuran, and Thiamethoxam

Stakeholder Notice


Approved Pest Control Adviser (PCA) Courses

Page


Language Access

Page


Notice of Extension to the Informal Public Comment Period Regarding Preliminary Reports Relative to the Reevaluation of Paraquat

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


Lambda-Cyhalothrin

Active Ingredient


Gamma-Cyhalothrin

Active Ingredient


Esfenvalerate

Active Ingredient


Cypermethrin

Active Ingredient


Zeta-Cypermethrin

Active Ingredient


Tau-Fluvalinate

Active Ingredient


Tetramethrin

Active Ingredient


Resmethrin

Active Ingredient


Prallethrin

Active Ingredient


Phenothrin

Active Ingredient


Imiprothrin

Active Ingredient


D-Allethrin

Active Ingredient


Bioallethrin

Active Ingredient


Notice of Final Decision Concerning Reevaluation of Certain Pyrethroid Pesticide Products

Stakeholder Notice


New Laws Effective in 2025

News


Copper Hydroxide

Active Ingredient


Cuprous Thiocyanate

Active Ingredient


Copper

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


Notice of Initiation of Human Health Risk Assessment for the Active Ingredients Beta-Cyfluthrin, Cyfluthrin

Stakeholder Notice


Notice of Availability of Problem Formulation Document for the Active Ingredients Cyfluthrin and Beta-Cyfluthrin

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


Notice of Proposed Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides and Public Report

Stakeholder Notice


Section 100 – Medical Supervision

Proposed Regulation


Copper Oxide

Active Ingredient


Section 100 – Nonsubstantive Change Negative Pesticide Use Reports

Proposed Regulation


Section 100 – Licensing Forms

Proposed Regulation


Notice of Extension to the Public Comment Period Regarding the Proposed Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides

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


DPR 2101e – Registration Fees

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


Notice of Completion of Final Risk Characterization Document and Final Exposure Assessment Document for the Non-Agricultural Uses of the Active Ingredient Imidacloprid

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


Department of Pesticide Regulation Releases Preliminary Findings from Review of Environmental and Human Health Studies Related to the Use of the Pesticide Paraquat

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


IPM Basics: Managing Rodents

Pest Management Resource


Preventing Termites Using Integrated Pest Management (IPM) Strategies

Pest Management Resource


IPM Basics: Wasp IPM

Pest Management Resource


Seasonal Outdoor Cockroach Management Tips

Pest Management Resource


IPM Basics: Ant Management

Pest Management Resource


Overseeding Turfgrass

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


Study 320: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California during Water Year 2024-2025

Report


Potassium N-methyldithiocarbamate (metam potassium) (see also Methyl Isothiocyanate (MITC))

Active Ingredient


Metam-sodium (see also Methyl Isothiocyanate (MITC))

Active Ingredient


Thiamethoxam

Active Ingredient


Clothianidin

Active Ingredient


Acetamiprid

Active Ingredient


Dinotefuran

Active Ingredient


Difenacoum

Active Ingredient


Difethialone

Active Ingredient


Bromadiolone

Active Ingredient


Brodifacoum

Active Ingredient


Diphacinone Sodium Salt

Active Ingredient


Diphacinone

Active Ingredient


Paraquat Dichloride

Active Ingredient


Chlorophacinone and Warfarin: Restricted Material Status, Prohibitions, Allowed Uses, and Questions and Answers

CAC Letter


Towards Safer and More Sustainable Alternatives to Chlorpyrifos: An Action Plan for California

Report


Toxicological Priority Index (ToxPi) Prioritization Framework for Pesticide Exposure and Risk Assessments

Report


Risks from Human Exposure to Diuron Residues in Groundwater

Report


Responses to Comments from External Peer Review of the California Department of Pesticide Regulation Toxicological Priority Index (TOXPI) Prioritization Framework for Pesticide Exposure and Risk Assessments

Report


Guidance for Evaluating Cases of Detection of DDT (1,1,1-trichloro-2,2-bis(4-chlorophenyl)ethane) on Commodities That Are Not Covered by Food and Drug Administration (FDA) Action

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


Re-evaluation of Developmental and Reproductive Toxicity of OrthoPhenylphenol (OPP) and Sodium Ortho-Phenylphenate (SOPP)

Report


Collection of Preserved Nitrate Samples and Safety

Report


Medical Supervision for Organophosphate and Carbamate Pesticide Handlers

Report


Revision of the Statistical Method to Identify Pesticide Chemicals with Potential to Move through Soil to Groundwater in California

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


Guidelines for Developing and Manufacturing a Closed System Compliant with the Requirements of Title 3 California Code of Regulations Section 6746

Report


Generic Guidelines for Development of a Respiratory Protection Program in Accordance with Department of Pesticide Regulation Requirements

Report


SURF Data from DPR studies: Excluding External Data Sources

Report


Standard Operating Procedure – Assembly of a Mechanical Regulator for Canister Sampling

Report


Standard Operating Procedure – Instructions for Calibration and Use of a Mechanical Regulator with a Summa Canister

Report


Standard Operating Procedure – Transporting, Packaging and Shipping Samples from the Field to the Warehouse or Laboratory

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


Standard Operating Procedure – EHAP Warehouse Facility Sample Storage Temperatures, Storage Maintenance and Security

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


Standard Operating Procedure – Determination of Soil Water Characteristic Curve Using 15 Bar Ceramic Plate Extractor

Report


Approved Tarpaulins for Methyl Bromide Field Funigations

Report


Standard Operating Procedure – Determination of Soil Water Characteristic Curve Using 5 Bar Ceramic Pressure Plate Extractor

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


Standard Operating Procedure – Procedures for Collecting Water and Sediment Samples for Pesticide Analysis

Report


Standard Operating Procedure – Instructions for the use of the Global FP101 and FP201 Flow Probe for Estimating Velocity in Wadable Streams

Report


Standard Operating Procedure – Sampling for Surface Water Runoff in Agricultural Fields

Report


Standard Operating Procedure – Instructions for Preserving Water Samples Using Hydrochloric Acid (HCL)

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


Standard Operating Procedure – Intructions for Splitting Water and Rinsing the Geotech® Dekaport Splitter and Splitting Equipment

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


Standard Operating Procedure – Conducting a Trapping Efficiency Study for Air Monitoring using Standard in Solvent

Report


Determination of Chloropicrin by GC/MS

Report


Standard Operating Procedure – FH950 Portable Velocity Meter

Report


Standard Operating Procedure – Calibration, Field Measurement, Cleaning, and Storage of the YSI EXO1 Multiparameter Sonde

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


Standard Operating Procedure – Instructions for Calibration and Use of a Met One 3-Channel Pesticide Sampler

Report


Determination of Selected Pesticides Collected on XAD-4 Resin by Liquid Chromatography Tandem Mass Spectrometry (LC/MS/MS) and Gas Chromatography Mass Spectrometry (GC/MS)

Report


Standard Operating Procedure – Instructions for Use of SKC AirChek Connect Sample Pump

Report


Determination of Bromomethane, cis-1,3- Dichloropropene and trans-1,3-Dichloropropene in Air Samples Collected in Summa Canisters

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


Variability in Simulated Chloropicrin and 1,3- Dichloropropene Volatilization From Bare Ground Broadcast Applications

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


HYDRUS-simulated flux estimates of 1,3-dichloropropene maximum period-averaged flux and emission ratio for approved application methods

Report


Proposed Dormant Spray Regulation Language October 17, 2003 Version

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) 2017

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


Assembly Bill 1864: Notification and Reporting Requirements for Agricultural Pesticide Use Near Schoolsites

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


Pest Eradication Monitoring

Page


Pesticide Illness Surveillance Program – 2019 Annual Report

Report


Department of Pesticide Regulation Releases List of Pesticide Products That Meet California’s Criteria for Legal Use on Cannabis

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


Clarifying the Meaning of “Comparable Language” in Title 3 Section 6746, Closed Mixing System Requirements

Report


Request to Reprioritize Active Ingredients That Were Previously Prioritized and Noticed for Risk Assessment Initiation

Report


Fumigation Recommendations for Select Harvest U.S.A. Facility in Turlock, CA

Report


Pesticide Illness Surveillance Program (PISP) Data Dictionary

Report


Preventing Pesticide Illness

Report


Pesticide Illness Surveillance Program (PISP) Acronyms and Abbreviations

Report


Human Pesticide Exposure Assessment – Simazine

Report


Revised Memorandum on Recalculation of Short-Term Handler and Reentry Worker Exposure Estimates for Propargite and Calculation of the Corresponding Margins of Exposure for Purposes of Mitigation (Memo Revised to Incorporate 3 CCR 6793 Personal Protective Equipment (PPE) Requirements into Handler Exposure Estimates)

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


Methyl Isothiocyanate (MITC)

Active Ingredient


STUDY 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report


Determination of Selected Pesticides Collected on XAD-4 Resin by Ultra Performance Liquid Chromatography Mass Spectrometry and Gas Chromatography Mass Spectrometry

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


Protege Tu Agua Potable

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


Analysis of High Barrier Tarpaulin CIS-1,3-Dichloropropene Mass Transfer Coefficient Data Measured Under High Relative Humidity Conditions

Report


Updates to Compendium Volume 1: Limiting Allowable Pest Control Associated with Tree Surgery and Woodcutting Activities

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


CalPEST Video Series 2024

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


10/05/2023 – Novel Non-Chemical Technologies for Pest and Vector Management – Engineered, Sterile Insect and Related Technologies

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


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-015)

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 159)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Pesticide Use Enforcement Program Standards Compendium, Volume 8 – Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling

CAC Letter


Relocation of the Enforcement Branch, Northern Regional Office, Effective June 1, 2009

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Training Dates and Locations for Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium Volume 4

CAC Letter


Department of Pesticide Regulation Releases 2024-2028 Strategic Plan Driven by Commitment to Sustainable Pest Management, Enforcement, Transparency and Equity

News


Volume 2 – Laws And Regulations, Pesticide Use Enforcement Program Standards Compendium – Field Fumigation Emissions Regulations Replacement Pages

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


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Action (Docket Number S-014)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Notification, Application-Specific Information, and Early Entry Regulations – Frequently Asked Questions

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Structural Pest Control Board Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Action (Docket Number S-019)

CAC Letter


Revised Interim Inspection Checklist Procedures

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Action (Docket Number S-020)

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Action (Docket Number S-016)

CAC Letter


Pesticide Use Enforcement Program Planning and Evaluation Guidance

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Action (Docket Number S-017)

CAC Letter


Implementation of California Aeration Plan for Structural Fumigations

CAC Letter


Sulfuryl Fluoride Label Interpretation

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Recommended Permit Conditions for Metam Sodium, Metam Potassium, and Dazomet ; Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium ; Training Schedule for Soil Fumigants and Responses to Questions

CAC Letter


Interim Inspection Checklist

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


Director’s Decision to Approve Drench Application Method of Metam-Potassium or Metam-Sodium and Clarification to Nighttime Application Methods of Metam-Sodium

CAC Letter


Training Course – Breaking Barriers

CAC Letter


Revision to Volume 5, Investigation Procedures, Pesticide Use Enforcement Program Standards Compendium, Investigations of Pesticide Related Suicides/Suicide Attempts

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


Updates To Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium – Director’s Decision to Approve Two Additional Nighttime Application Methods of Metam-Sodium

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Foster Farms Dairy, Docket Number 177)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


2008 Rice Pesticides Program

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Alexander Ag Flying Service, Docket Number 168)

CAC Letter


U.S. EPA Soil Fumigant Label Changes

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 130) and New Requirements Governing CAC Hearings

CAC Letter


MSR® Spray Concentrate – Labeling Interpretation

CAC Letter


Update: Aluminum and Magnesium Phosphide Rodenticides/New Approved Labeling Amendments and Questions and Answers

CAC Letter


Structural Regulatory Training

CAC Letter


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner’s Decision (Mission City Fumigation, Docket Number S-021)

CAC Letter


2011 Structural Regulatory Training

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Pesticide Use Enforcement Program Standards Compendium, Volume 3 – Restricted Materials and Permitting Replacement Pages

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


Clarification of Recommended Permit Conditions for Sulfuryl Fluoride (Profume) for Nonresidential Facilities

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


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Charlene & Eugene Tenbrink, Docket Number 181)

CAC Letter


Simultaneous Application of Pesticides with Conflicting Labeling Requirements

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Decision Reports

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Ray Joe Madden, Docket Number 178)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Gardener’s Friend, Inc., Docket Number 179)

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


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Sukhcharan Singh, Docket Number 182)

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 147)

CAC Letter


2011 Disk and 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 146)

CAC Letter


Citing Employers/Employees for Worker Safety Violations

CAC Letter


Sulfuryl Fluoride Structural Labeling Changes: Chloropicrin PPE / Precautionary Statements

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Brothers Nursery, Inc., Docket Number 184)

CAC Letter


Structural Pest Control Disciplinary Review Committee’s Decision on An Appeal of a County Agricultural Commissioner Decision (License-To-Kill, Docket Number S-022)

CAC Letter


Director’s Decision on An Appeal of a County Agricultural Commissioner Decision (Trical, Inc., Docket Number 183)

CAC Letter


Director’s Decision on An Appeal of a County Agricultural Commissioner Decision (Santa Fe Nursery, Inc., Docket Number 167)

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


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Mission City Fumigation, Docket Number S-023)

CAC Letter


Permit Conditions for Select Fumigants

CAC Letter


Hearing Officer Roundtable Project Revision to Section 6.2 – County Agricultural Commissioner Changes to a Hearing Officer’s Proposed Decision

CAC Letter


Hearing Officer Roundtable Project, Add Section 6.2.1 – Hearing Officer Changes to County Agricultural Commissioner Fines

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


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (T&C Vineyards, Docket Number 186)

CAC Letter


Soil Fumigant Label Changes – Phase 2

CAC Letter


Surface Water Protection – Updates to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium and Implementation Information

CAC Letter


Structural Pesticide Use Report – Total Number of Applications on Monthly Summary

CAC Letter


Carbon Monoxide for Burrowing Rodent Control

CAC Letter


Pesticide Use Enforcement Program Planning Guidance for CAC Work Plans and CAC Performance Evaluation

CAC Letter


Soil Fumigant Phase 2 Label Implementation – Enforcement Status, and Revisions to Restricted Materials and Permitting Compendium Volume 3 (Amended March 2013)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting Compendium, Including Aluminum and Magnesium Phosphide for Burrowing Rodent Control

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (D.S. Dusters, Docket Number 187)

CAC Letter


Training Course – “Breaking Barriers”

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Alpha & Omega Gardening, Inc. Docket Number 188)

CAC Letter


Endosulfan – Uses Cancelled and Tolerances Revoked

CAC Letter


Training Course – Respiratory Protection Regulations

CAC Letter


Training Course Dublin – “Breaking Barriers”

CAC Letter


Volatile Organic Compound Emissions Reduction Methods Using Totally Impermeable Film (TIF) Tarpaulins

CAC Letter


Revised California Aeration Plan and Update to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium

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


Pesticide Use Enforcement Program Standards Compendium, Volume 3 – Restricted Materials and Permitting, Replacement Page Guide to Updates

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


2007 Rice Pesticides Program

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Tri-Cal, Inc. Docket Number 189)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Jose M. Barcinas Docket Number 190)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Pacific Rotors, Inc. Docket Number 192)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium-1,3-Dichloropropene Pesticides (Field Fumigant) Recommended Permit Conditions

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


Updates to Volume 3, Restricted Materials and Permitting: Chloropicrin and Chloropicrin with 1,3-Dichloropropene (Field Fumigant) Recommended Permit Conditions

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Soil Fume, Inc. Docket Number 191)

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


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Vasquez Yard Service Docket Number 193)

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


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Soilfume, Inc. Docket Number 194)

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on An Appeal of a County Agricultural Commissioner Decision (Docket Number S-024)

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


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Andy & Seth Fiack, Docket Number 195)

CAC Letter


Report for the Air Monitoring Around a Structural Application of Sulfuryl Fluoride in Loomis, CA Summer-2004

Report


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Gomes Farm Air Service, Docket Number 196)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Marvin Nies, Docket Number 197)

CAC Letter


Surface Water Database (SURF) Highlights of the 2024 SURF Update

Report


Study 335: Protocol for Groundwater Protection List Monitoring for Clothianidin and Thiamethoxam in High Use Areas

Report


Monitoring Pesticides in Wastewater Influent and Effluent

Report


How to File Pesticide Use Reports for Field Fumigant Applications

Report


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Tri Cal, Inc. Docket Number 198)

CAC Letter


EPA Plan for the Federal Certification of Applicators of Restricted Use Pesticides Within Indian Country

CAC Letter


Updates to Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-013)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Critter Control of San Diego County, Docket Number 199)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting: 1,3-Dichloropropene Pesticides (Field Fumigant) Recommended Permit Conditions

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


Study 329: Surface Water Monitoring for Pesticides in Urban Areas of Northern California during Water Year 2023-2024

Report


Pesticide Use Enforcement Program Standards Compendium, Volume II – Data Cost-Sharing Regulations Replacement Pages

CAC Letter


Phyto-Mitigation to Remove Neonicotinoids in Surface Water Runoff

Report


Final Report on Pesticide Air Monitoring Near Application of Chlorthal-Dimethyl In Monterey County, April 2011

Report


Alliance of the Methyl Bromide Industry Methyl Bromide Air Monitoring: Ventura, Santa Cruz, and Monterey Counties July-October, 2002

Report


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2022

Report


The Qualification of Method EMON-SM-05-044 Revision 1 as Unequivocal According to the Pesticide Contamination Prevention Act

Report


Summary of Japanese Beetle Eradication Program Monitoring for Chlorantraniliprole in Sacramento Country, 2021-2023

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2024

Report


Preliminary Estimates of Volatile Organic Compound Emissions from Pesticides in the San Joaquin Valley: Emissions for 2021

Report


Preliminary Estimates of Volatile Organic Compound Emissions from Pesticides in the San Joaquin Valley: Emissions for 2019

Report


Preliminary Estimates of Volatile Organic Compound Emissions from Pesticides in the San Joaquin Valley: Emissions for 2018

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Paul Lofthouse, Docket Number 200)

CAC Letter


Preliminary Estimates of Volatile Organic Compound Emissions from Pesticides in the San Joaquin Valley: Emissions for 2017

Report


TGA Data Submission Form

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


Updates to Volume 3, Restricted Materials and Permitting Compendium: Field Fumigation Methods for Reduced Volatile Organic Compound Emissions

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


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium: 1, 3-D Using Totally Impermeable Film for Strip Shank Applications

CAC Letter


Federal Nonattainment Areas (NAAs) Affected by California Regulations to Reduce Volatile Organic Compound (VOC) Emissions from Pesticides

Report


Tarpaulins Used for Chloropicrin Permit Conditions

Report


Analysis of High Barrier Tarpaulin Chloropicrin Mass Transfer Data Measured Under High Relative Humidity Conditions

Report


Structural Regulatory Training – Basic Level

CAC Letter


Findings of the Scientific Review Panel on the Proposed Identification of Sulfuryl Fluoride as a Toxic Air Contaminant as Adopted at the Panel’s June 26, 2006 Meeting

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


U.S. EPA Reinstates No-Spray Buffer Zones – Final Settlement Agreement for Endangered Species Case – Northwest Center for Alternative to Pesticides V. EPA

CAC Letter


Sulfuryl Fluoride (Vikane®) Risk Characterization Document Volume II Exposure Assessment

Report


Residue Repeat Offender Program for Pack, Ship, or Sale of Produce With Illegal Pesticide Residue Into the State of California

CAC Letter


Notice of Proposed Decision to Renew Pesticide Product Registrations for 2025, Director’s Finding and Public Report

Stakeholder Notice


Notice of Initiation of Reevaluation of Paraquat Dichloride

Stakeholder Notice


Update to Volume 5, Investigation Procedures Compendium, Corrected Link to Identify Priority Episodes

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Including Aluminum and Magnesium Phosphide for Burrowing Rodent Control Recommended Permit Conditions

CAC Letter


Sulfuryl Fluoride (Vikane®) Risk Characterization Document Volume 1 Health Risk Assessment

Report


Text of Final Regulations

Report


Director’s Proposed Determination Concerning Chlorpyrifos as a Toxic Air Contaminant

Report


Medical Supervision for Ethephon

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Sergio Solorio, Docket Number S-025)

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 134)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Includes Notice of Intent Schedules

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


New CAC Routing Procedures and Form Revisions for Enforcement/Compliance Action Summary Form (DPR-ENF-046) and New Enforcement/Compliance Action Summary Supplemental Form (DPR-ENF-047)

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 137)

CAC Letter


Table 2. Determining the Application Factor (AF). See 1,3-Dichloropropene Field Fumigations, Est. January 1, 2024 Document for Descriptions and Requirements of the Field Fumigation Methods.

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


Obtaining Well Water Samples

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


Instructions for the Calibration and Use of the HI98195 Multiparameter Meter for Groundwater Sampling

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


Study GW18: Protocol for Groundwater Protection List Monitoring for 2,4-Dichlorophenoxyacetic Acid Herbicide

Report


Study GW17: Protocol for Ground Water Protection List Monitoring for Imidacloprid

Report


Study 332: Protocol for Characterizing the Relative Fate and Movement of Glyphosate, Bromacil, and Diuron in Leaching-Vulnerable Soils

Report


Study 330: Development of Passive Sampling Methods and Non-Target Screening of Agricultural Pesticides in Groundwater

Report


Study 329: Surface Water Monitoring for Pesticides in Urban Areas of Northern California (FY 2020/2021)

Report


Study 328: Protocol for Follow-Up Groundwater Monitoring of Fludioxonil

Report


Study #325: Protocol for Analysis of Neonicotinoid and Fungicide Concentrations in Soil Cores from Treated Lettuce Fields

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


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2022

Report


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2021

Report


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2020

Report


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2019

Report


Study 320: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California during Fiscal Year 2019–2020

Report


Study 320: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California during Fiscal Year 2020–2021

Report


Study 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report


Study 317: Protocol to Use Soil and Water Assessment Tool (SWAT) to Assess Pesticide Runoff from the Central California Coastal Watershed

Report


Study 315: Protocol to Develop a Down-the-Drain Model for Pesticide Registration Evaluation in California

Report


Study 314. Pesticide Mitigation through a Woodchip Bioreactor at Jim May Park, Santa Maria, CA

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2020

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2019

Report


Study 299: Monitoring in Urban Areas in Northern California (FY 2018/2019)

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2021

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2022

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


Collocation of Passive Canister Samplers with 1,3-Dichloropropene Area Monitoring by Dow AgroSciences in Merced County

Report


Study 262. Long-term Pesticide Monitoring in High-Use Agricultural Areas, Year Three.

Report


Study 228: Protocol for Monitoring the Concentration of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Study)

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


Study 329: Surface Water Monitoring for Pesticides in Urban Areas of Northern California (WY 2022/2023)

Report


Study #326: Protocol for Study to Test Effect of Sample Port Location and Pump Run Time on Integrity of Groundwater Samples

Report


Study #323: Protocol for Groundwater Monitoring at a Flood-MAR Pilot Study Site Near Helm, California

Report


Study 322: Monitoring Pesticides in Wastewater Influent and Effluent (2024)

Report


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2024

Report


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2023

Report


Study 320: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California during Water Year 2022-2023

Report


Study 320: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California during Water Year 2023-2024

Report


Study #318 Protocol for Cooperative Groundwater Monitoring in Region 3 with the Central Coast Regional Water Quality Control Board

Report


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2023

Report


Study 270: Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California During Fiscal Year 2018–2019

Report


Study 270 (2017-18): Ambient and Mitigation Monitoring in Urban Areas in Southern California During Fiscal Year 2017–2018

Report


Study GW13a: Updated Protocol for Additional Groundwater Protection List Monitoring for Penoxsulam

Report


Study 333: Protocol for Groundwater Protection List Monitoring for Methoxyfenozide, Chlorantraniliprole, and Flutriafol in High Use, Vulnerable Areas

Report


Study 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report


Reformatting Compendium Volume 3, Restricted Materials and Permitting, Appendix

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium: Chloropicrin and Chloropicrin in Combination With Other Products (Field Fumigant) Interim Recommended Permit Conditions

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


Risk Management Directive

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


Updates to Compendium Volume 3, Restricted Materials and Permitting: Recommended Permit Conditions for Mitc-Producing Metam Sodium, Metam Potassium, and Dazomet

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


Glyphosate

Active Ingredient


Summary of Results for FY 1998-99 Ground Water Protection List Monitoring

Report


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-011)

CAC Letter


Interim Recommended Permit Conditions for Chlorpyrifos Used to Produce an Agricultural Commodity: Addition to Compendium Volume 3, Restricted Material and Permitting

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


Study 240: Monitoring Ground Water in Sections with Reported Detections Outside Existing Ground Water Protection Areas

Report


Pesticide Use Enforcement Program Standards Compendium, Volume II – Enforcement Response Regulations Replacement Pages

CAC Letter


Preliminary Results for Study 221: Effect of Chemigation Injection Speed on the Efficacy and Leaching of the Pre-Emergence Herbicides and Diuron

Report


Study 221-Demonstration Study on Chemigation of Simazine and Diuron on Citrus Orchard in Tulare County

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


Timeline for Submitting County Data for the California Statewide Pesticide Regulatory Activities Summary

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


Results for Study GW10A: Ground Water Protection List Monitoring for Azoxystrobin, Chlorothalonil, Dichloran, and Iprodione

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


Study GW07-Summary of Results for Fiscal Year 2006/07 Ground Water Protection List Monitoring for Napropamide and Oryzalin

Report


Study GW06-Summary of Results for Fiscal Year 2005-2006 Ground Water Protection List Monitoring for Aldicarb

Report


Study GW05-Summary or Results for Fiscal Year 2005/06 Ground Water Protection List Monitoring for S-Ethyl Dipropylthiocarbamate

Report


Summary of Results for Fiscal Year 2003/04 Ground Water Protection List Monitoring for Imidacloprid and Three of Its Degradates

Report


Summary of Results for Fiscal Year 2002/03 Ground Water Protection List Monitoring for Hexazinone and Three of Its Degradates

Report


Revised Training Dates and Locations for Restricted Materials And Permitting, Pesticide Use Enforcement Program Standards Compendium Volume III

CAC Letter


Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Medical Marijuana Grower Operator Identification Numbers and U.S. EPA’s Position on Special Local Need Registrations for Use on Marijuana

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


Summary of Results for Fiscal Year 2000/01 Ground Water Protection List Monitoring for Fenamiphos, Fenamiphos Sulfoxide, and Fenamiphos Sulfone

Report


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Hoag Hospital, Docket Number 201)

CAC Letter


Summary of Results for Fiscal Year 2000/01 Ground Water Protection List Monitoring for Alachlor, Metolachlor, and Two Degradates of Each

Report


Surface Water Monitoring for Pesticides in Urban Areas of Northern California (FY2020/2021)

Report


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2021

Report


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 127)

CAC Letter


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2020

Report


Relocation of the Enforcement Branch, Central Regional Office, Effective December 31, 2015

CAC Letter


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2019

Report


Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California During Fiscal Year 2019–2020

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


Study 318: Cooperative Groundwater Monitoring in Region 3 with the Central Coast Regional Water Quality Control Board

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


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2017

Report


Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2018

Report


Study 303. Source Identification of Bifenthrin in Placer County

Report


Rely 280, U.S. EPA Registration Number 264-829-ZA, Label Amendment to Revise Precautionary Statements

CAC Letter


Study 300: Groundwater Monitoring for DCPA and Its Degradation Products MTP and TPA

Report


Pesticide Use Enforcement Program Standards Compendium, Volume 3 – Restricted Materials and Permitting

CAC Letter


Monitoring in Urban Areas in Northern California (FY 2018/2019)

Report


Pesticide Monitoring in Urban Areas of Northern California (FY2019/2020)

Report


Characterizing Solute Movement in Coarse-Textured, Leaching-Vulnerable Soils within Zero-Tension Column Lysimeters

Report


Urban Monitoring in Southern California Watersheds FY 2017-2018

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) Annual Update 2019

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling)

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) Annual Update 2021

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) Annual Update 2020

Report


Detection of Atrazine, Simazine, and Their Breakdown Products in Public Water Supply Wells

Report


Demonstration of Effectiveness of Chemigation of Pre-Emergence Herbicides Applied through Low-Volume Irrigation Systems

Report


Sampling for Pesticide Residues in California Well Water DPR Response to Detections in the 2021 Well Sampling 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


Further Characterization Of Sacramento, California Area Urban Neighborhoods. Addendum for Fiscal Year 2011-2012

Report


Pesticide Use Enforcement Program Standards Compendium Volume II-Dormant Insecticide Contamination Prevention Regulations Replacement Pages

CAC Letter


Structural Enforcement Reimbursement Fund

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix M: Methyl Bromide Field Fumigation Recommended Permit Conditions

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix K: Chloropicrin and Chloropicrin In Combination with Other Products (Field Fumigant) Interim Recommended Permit Conditions

CAC Letter


Revised Federal Worker Protection Standard

CAC Letter


Forfeit 280, U.S. EPA Registration Number 34704-1080-AA, Label Amendment to Revise Precautionary Statements

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner Decision (Gerawan Farming, Docket Number 203)

CAC Letter


Sampling for Pesticide Residues in California Well Water 2022 Update

Report


Revised Investigative Sample Analysis Report Form DPR-ENF-030 with Updated Instructions in Compendium Volume 5, Investigation Procedures

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Including Link to Tarp List

CAC Letter


Sampling for Pesticide Residues in California Well Water 2021 Update

Report


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-012)

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


Sampling for Pesticide Residues in California Well Water Highlights of the 2021 Annual Well Sampling Report

Report


Monitoring of Methyl Eugenol and DDVP in Fruit Near Fruit Fly Traps During a Pest Trapping Program

Report


The Environmental Monitoring of Methyl Eugenol, Naled and Dichlorvos During a Pest Trapping and Eradication Program

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


Simulation of Concentrations and Exposure Associated with DOW Agrosciences-Proposed Township Caps for Ventura County for 1,3-Dichloropropene

Report


Comparison of USEPA and DPR Modeling Approaches and Validation Procedures to Predict Drinking Water Concentrations of Pesticide Residues for Use in Human Health Risk Assessments.

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


Reckon 280SL Herbicide, U.S. EPA Registration Number 88685-2-AA-84237, Label Amendment to Revise Precautionary Statements

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Tri Cal, Inc., Docket Number 204)

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


Advanced Processing of Pesticide Use Reports for Data Analysis Conducted by the Environmental Monitoring Branch’s Air Program

Report


Part 1: ISCST3 Data Preparation from CIMIS Weather Station Data

Report


Potential for Propyzamide Movement to California Ground Water as a Result of Agricultural Use — Model Simulations and Results

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


Methodology for Prioritizing Pesticides for Surface Water Monitoring in Agricultural and Urban Areas II: Refined Priority List

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


Policy for Responding to Finding an Illegal Pesticide Residue Resulting from Treatment of a Commodity with a Pesticide Not Registered for that Use.

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Davey Tree Surgery Company, Docket Number 202A)

CAC Letter


Enforcement Response Workshop June 28, 2006 in Redding

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Davey Tree Surgery Company, Docket Number 202B)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Davey Tree Surgery Company, Docket Number 202C)

CAC Letter


Pesticide Use Enforcement Program Standards Compendium Volume II – Laws Section 2006 Summary of Changes and Replacement Pages

CAC Letter


Refer 280SL Herbicide, U.S. EPA Registration Number 82534-4-AA-88783, Label Amendment to Revise Precautionary Statements

CAC Letter


Recent Medical Marijuana Law and Clarifications

CAC Letter


Update to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Correction to 1,3-D Recommended Permit Conditions

CAC Letter


Pesticide Use Enforcement Program Standards Compendium Volume II – Regulations Section 2006 Summary of Changes and Replacement Pages

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


Determining Sources and Ages of Shallow Ground Waters, with Potential Application to Studies of Pesticide Transport to California Ground Water.

Report


Summary of Japanese Beetle Eradication Program Monitoring for Carbaryl, Imidacloprid and Cyfluthrin in Sacramento County, 2011 (Study # JB 258)

Report


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling)

Report


The Qualification of Method EM-38.0-Modified as Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


SWPP Pesticide Registration Evaluation Model (PREM) User Manual

Report


Using the Soil and Water Assessment Tool (SWAT) to Assess Pesticide Runoff from the Salinas River Watershed, California

Report


Imidacloprid Use and Contamination in Surface Waters in the Salinas, Santa Maria, and Imperial Valleys, California

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


U.S. Environmental Protection Agency Ecological Risk Assessment and Registration Review of Pyrethroids and Pyrethrins (Bifenthrin, Cyfluthrins (& Beta), Cypermethrin (Alpha & Zeta), Cyphenothrin, D-Phenothrin, Deltamethrin, Esfenvalerate, Etofenprox, Fenopropathrin, Flumethrin, Gamma-Cyhalothrin, Imiprothrin, Lambda-Cyhalothrin, Momfluorothrin, Permethrin, Prallethrin, Pyrethrins, Tau-Fluvalinate, Tefluthrin, Tetramethrin) (Docket Identification Numbers: EPA-HQ-OPP-2010-0384, EPA-HQ-OPP-2010 0684, EPA-HQ-OPP-2012-0167, EPA-HQ-OPP-2009-0842, EPA-HQ-OPP-2011-0539, EPA HQ-OPP-2009-0637, EPA-HQ-OPP-2009-0301, EPA-HQ-OPP-2007-0804, EPA-HQ-OPP 2010-0422, EPA-HQ-OPP-2016-0031, EPA-HQ-OPP-2010-0479, EPA-HQ-OPP-2011-0692, EPA-HQ-OPP-2010-0480, EPA-HQ-OPP-2015-0752, EPA-HQ-OPP-2011-0039, EPA-HQ OPP-2011-1009, EPA-HQ-2011-0885, EPA-HQ-OPP-2010-0915, EPA-HQ-OPP-2012-0501, EPA-HQ-OPP-2011-0907)

Report


U.S. Environmental Protection Agency Preliminary Aquatic Ecological Risk Assessment to Support the Registration Review of Imidacloprid (Case #7605, Docket Identification #EPA-HQ-OPP-2008-0844

Report


Management Agency Agreement Between the State Water Resources Control Board and the Department of Pesticide Regulation

Report


Assistant Executive Officers of California’s Regional Water Quality Control Boards and Managers of California’s Department of Pesticide Regulation

Report


2019 Management Agency Agreement Management Agency Agreement Between the State Water Resources Control Board and the Department of Pesticide Regulation

Report


2019 Implementation Plan

Report


Pyrethroid Outreach To Structural Pest Management Professionals

Report


Background on Copper Antifouling Paint Issues and Evaluation of the Department of Pesticide Regulation’s Options

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


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc. Docket Number S-026)

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


Willowood Glufosinate 280SL, Herbicide, U.S. EPA Registration Number 87290-41-AA, Label Amendment to Revise Precautionary Statements

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


Update to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, 1,3-D Recommended Permit Conditions

CAC Letter


Pesticide Use Enforcement Program Planning and Evaluation Guidance

CAC Letter


Clarification of Acceptable “Copy” of Registered Pesticide Labeling for Compliance with Title 3, California Code of Regulations Section 6602

CAC Letter


Surmise, U.S. EPA Registration Number 42750-258-AA, Label Amendment to Revise Precautionary Statements

CAC Letter


Preliminary Guidance on County Pesticide Enforcement Related to Commercial Cannabis Cultivation and Cannabis Defined as an Agricultural Commodity

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 126)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix K: Chloropicrin and Chloropicrin in Combination with Other Products (Field Fumigant) Interim Recommended Permit Conditions

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix D: Recommended Permit Conditions for Rice Pesticides, Section D.5: Thiobencarb (Pertains to Colusa and Glenn Counties Only)

CAC Letter


Simazine

Report


Update to Volume 4, Inspection Procedures Compendium, Including Worker Protection Standard (WPS) Revisions

CAC Letter


An Economic and Pest Management Evaluation of the Insecticide Imidacloprid in California Agriculture

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mr. Max Hanner – Docket Number 206)

CAC Letter


Imidacloprid Registrants’ Report to the DPR in Response to DPR’s Letter Dated 23-Sept-2021; Notice of DPR’s Determination of Imidacloprid Detections in California Groundwater

Report


County Pesticide Use Enforcement Program Work Plans, Guidance and Procedures

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Tim Martin, Docket Number 205)

CAC Letter


Presence of Bromacil, Diuron, and Simazine in Surface Water Runoff from Agricultural Fields and Non-Crop Sites in Tulare County, California. Braun, A.L. and L.S. Hawkins. PM 91-1. 1991

Report


Seasonal Rainfall Effects on Pesticide Leaching in Riverside, California. Neal, R., R. Teso, T. Younglove, and D.L. Sheeks III. EH 91-07. 1991

Report


Atrazine and its Relation to Percolation of Water as Influenced by Three Rates and Four Methods of Irrigation Water Application. Troiano, J., C. Garretson, C. Krauter, and J. Brownell. EH 90-07. 1990.

Report


Soil Distribution of Simazine, Diazinon and Bromide in Sandy Soil After Exposure to 1985-86 Winter Rain in Fresno County. Troiano, J. and C. Garretson. EH 88-02. 1988.

Report


Effects of Agronomic and Geologic Factors on Pesticide Movement in Soil: Comparison of Two Ground Water Basins in California. Welling, R., J. Troiano, R. Maykoski and G. Loughner. In Proceedings of the Agricultural Impact on Ground Water – National Water Well Association. pp 666-685. 1986.

Report


Develop Holding Pond Mitigation Practices to Prevent Herbicide Movement to the Ground Water. Final Report to DPR. Prichard, D., L. Schwankl, and M. Canevari. EH 04-03. 2004.

Report


Legal Agricultural Use Determination for Metolachlor/S-Metolachlor Degradate Detections in California

Report


Legal Agricultural Use Determination for DCPA Degradate Detections in California

Report


Declaration of an Agricultural Emergency (Sulfur)

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Statewide Fumigation, San Diego County, Inc., Docket Number S-027)

CAC Letter


Fumitoxin® Label Interpretation

CAC Letter


Methodology for Prioritizing Pesticides for Surface Water Monitoring in Agricultural and Urban Areas III: Watershed-Based Prioritization

Report


Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-010)

CAC Letter


Modeling Bifenthrin Outdoor Uses in Residential Areas of California, II. Review of the Recent Modeling Studies by USEPA/EFED, PWG, and CDPR/SWPP

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


Summary of Japanese Beetle Eradication Program Monitoring for Chlorantraniliprole in Sacramento and Santa Clara Counties, 2016

Report


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-030)

CAC Letter


Employer and Business Pesticide Use Compliance Guide

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-028)

CAC Letter


Rice Pesticides Program 2006

CAC Letter


Structural Pest Control Board Disciplinary Review Committee’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-029)

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


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Raj Kumar Sharma – Docket Number 207)

CAC Letter


Summary of Japanese Beetle Eradication Program Monitoring for Carbaryl, Imidacloprid, and Cyfluthrin in Sacramento County, 2015

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Vince Dusters, Docket Number 208)

CAC Letter


Preliminary Monitoring Results of Imidacloprid Applications for Glass-Winged Sharpshooter Control in Residential Areas of Sacramento County (Study 197)

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Agrichem Services, Inc., Docket Number 209)

CAC Letter


Preliminary Monitoring Results of Imidacloprid and Carbaryl Applications for Glass-Winged Sharpshooter Control in Residential Areas of Imperial County (Study 197)

Report


Training Course “Breaking Barriers”

CAC Letter


Preliminary Monitoring Results of Imidacloprid Applications for Glassy-Winged Sharpshooter Control in Residential Areas of Santa Clara County (Study 197)

Report


Preliminary Monitoring Results of Imidacloprid and Cyfluthrin Applications for Glass Winged Sharpshooter Control in a Residential Area of Solano County (Study 197)

Report


Forwarding Notices of Proposed Action, Administrative Civil Penalty Closing Documents, and Formal Referral Documents to the Department of Pesticide Regulation

CAC Letter


Monitoring Results of Imidacloprid Applications for Glassy Winged Sharpshooter Control in Residential Area of San Luis Obispo County

Report


Structural Regulatory Training, Basic Level, Irvine

CAC Letter


Results for the Monitoring of Imidacloprid and Cyfluthrin Use in the Asian Citrus Psyllid Eradication Program in San Diego County (Study #258)

Report


Results for the Monitoring of Imidacloprid and Cyfluthrin Used in the Asian Citrus Psyllid Eradication Program in Los Angeles County (Study #258)

Report


Results for the Monitoring of Imidacloprid and Cyfluthrin Used in the Asian Citrus Psyllid Eradication Program in Imperial County (Study #258)

Report


Text of Final Regulations

Report


Potential for Cyfluthrin Movement to California Ground Water as a Result of Agricultural Use

Report


Part 2: Processing CIMIS Meteorological Files to Produce ISCST3-Ready Weather Files: Technical Manual

Report


Pesticide Use Enforcement Program Standards Compendium Volume II – Clopyralid Regulations Replacement Pages

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


Soil and Water Requirements for Conducting Pesticide Terrestrial Field Dissipation Studies as Required by the California Pesticide Contamination Prevention Act

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


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix O: Chlorpyrifos Interim Recommended Permit Conditions

CAC Letter


Evaluating AERMOD for Simulating Ambient Concentrations of 1,3-Dichloropropene

Report


Pesticide Use Enforcement Program Standards Compendium, Volume 1 – General Administration of the Pesticide Use Enforcement (PUE) Program

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


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix K, Chloropicrin and Chloropicrin in Combination With Other Products (Field Fumigant) Recommended Permit Conditions

CAC Letter


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-031)

CAC Letter


Report of Parlier SOFEA-HEE5CB Simulation

Report


Workbook for Gaussian Modeling Analysis of Air Concentration Measurements

Report


Supplemental Label for Fujimite SC Miticide/Insecticide (EPA Registration No. 71711-4-ZB) To Revise Preharvest Interval for Citrus

CAC Letter


Calculation of Screening Concentrations for 1,3-Dichloropropene

Report


Preliminary Evaluation of DOW Agrosciences Proposed Update to the California Management Plan: 1,3-Dichloropropene (July 15, 2008)

Report


Subchronic 1,3-Dichloropropene Air Concentration Estimates

Report


Results for the Environmental Monitoring of Imidacloprid and β-Cyfluthrin in the Asian Citrus Psyllid Eradication Program

Report


Surface Water Monitoring of B-Cyfluthrin Used in the Asian Citrus Psyllid Treatments Near Surface Water

Report


Simulation of 1,3-Dichloropropene Emissions for a Broadcast Application with Partial Low Permeability Film Surface Cover

Report


Comparing Emissions from Simulated 18 Inch and 24 Inch Shank Injection Treatments of 1,3-Dichloropropene

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


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium

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


Air Temperature Distribution Inside the Enclosures of Air Monitoring Network Located in Ripon, Salinas and Shafter.

Report


Linearity of Chloropicrin Buffer Zone Distances with Flux

Report


Revised Sample Analysis Report / Investigative Samples: Analysis Results “Time Frames”

CAC Letter


Pesticide Use Enforcement Program Standards Compendium Volume – II Sulfuryl Fluoride Regulation Replacement Pages

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


Evaluation of Soil Bulk Density and Soil Water Status in Field Study Entitled “Direct Flux Determination of Chloropicrin Emissions from Shank, Bedded, Non-Tarped Applications”, Document #0199-0137

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (City of Antioch Parks and Recreation, Docket Number 210)

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Tri-Cal, Inc., Docket Number 211)

CAC Letter


Evaluation of “2013 Pesticide Use Data of Adjusted Pounds 1,3-Dichloropropene in California”, Submitted by DOW Agrosciences on 4/25/14

Report


Calculations of Use Adjustment Factors for 1,3-Dichloropropene with the Use of Totally Impermeable Film for Strip Shank Applications

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Tri-Cal, Inc., Docket Number 212)

CAC Letter


HYRDRUS Estimates of Cumulative 1,3-Dichloropropene and Chloropicrin Emissions from Low Permeability Tart Strip Applications

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


Time Series Analysis and Forecasting of Volatile Organic Compound Emissions from Nonfumigant Pesticides Use in San Joaquin Valley During the Ozone Season

Report


Analysis of 1,3-Dichloropropne Emissions for Field One in the Lost Hills Study Considering High Flux Densities from the Bare Ground Near the Tarp Edge

Report


Calculation of Use Adjustment Factors for 1,3-Dichloropropene with the Use of Totally Impermeable Film for Broadcast Shank Applications

Report


Effect of Chloropicrin Application Practices on Cumulative and Maximum Chloropicrin Flux

Report


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter


Hydrus Simulation of Chloropicrin and 1,3-Dichloropropene Transport and Volatilization in the Lost Hills Fumigation Trials

Report


Evaluation of Solar Panels’ Ability to Charge Battery-Powered Air Sampling Pumps

Report


Time Series Analysis and Forecasting of Ventura County Nonfumigant Pesticide Volatile Organic Compound Ozone Season Emissions-2012 Update

Report


Preliminary Look at the Relationship Between Maximum Air Temperature and Maximum 15CM Soil Temperature Based on the California Irrigation Management Information Systems Station Data

Report


Pesticide Use Enforcement Program Standards Compendium Volume – II Sulfuryl Fluoride Regulation Replacement Pages

CAC Letter


Pesticide Product Sales Complaints

CAC Letter


Training Dates for Investigation Procedures, Pesticide Use Enforcement Program Standards Compendium Volume V

CAC Letter


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter


Stochastic Evaluation of Back Calculation Procedures for Estimating Flux Using Data from the Lost Hills Study

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


A Method for Estimating Near-Field Air Concentrations Following Tarp Cutting for Broadcast Applications

Report


Compilations of Studies Estimating Near Surface Concentrations of 1,3-Dichloropropen or Chloropicrin

Report


Labeling Interpretation for K-Tea Algaecide

CAC Letter


Time Series Analysis and Forecasting of Ventura County Nonfumigant Pesticide Volatile Organic Compound Ozone Season Emissions-2011 Update

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


Detailed Emission Potential Calculations of High Use Pesticide Products Using a Confidential Statement of Formula Based Method

Report


Simulation of Three Untarped 1,3-Dichloropropene Flux Studies Using HYDRUS

Report


Fumigant Transport Modeling Using HYDRUS: 4. Development and Testing of Modifications to Enhance Fumigant Field Simulations

Report


Documentation for WEATH6A Meteorological Data Processing Program

Report


Review of the “Generic Verification Protocol for the Verification of Pesticide Spray Drift Reduction Technologies for Row and Field Crops”

Report


Methodology to Determine Methyl Bromide Use Cap

Report


Time Series Analysis and Forecasting of Ventura County Nonfumigant Pesticide Volatile Organic Compound Ozone Season Imissions-2009 Update

Report


Proposed Modifications in HYDRUS (1, 2/3D) Software to Enhance Modeling Solute Diffusion and Gaseous Diffusion in Soils

Report


Analysis of Sampling Intensity for Proposed Air Monitoring Network Based on Pesticide Monitoring Data from Parlier, California

Report


Time Series Analysis and Forecasting of Ventura Country Nonfumigant Pesticide Volatile Organic Compound Emissions

Report


DOW Agrosciences-Chain2D Review

Report


Agricultural Pest Control Adviser Licensing Requirements for Public Agency Employees / Replacement Pages for Enforcement Manual(Compendium Volume II)

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


Enforcement Response Policy

CAC Letter


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision (Kaiser Asuega, Docket Number S-033)

CAC Letter


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-034)

CAC Letter


Training Course “Breaking Barriers”

CAC Letter


Meaning of “Preemergent Herbicides” in Title 3, California Code of Regulations Section 6609 (Wellhead Protection)

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


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Alpine Helicopter Service, Inc., Docket Number 213)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix D-Rice Pesticides, Plus Additional Updates

CAC Letter


Structural Regulatory Training – Basic Level, Dublin

CAC Letter


Employer Training Record Templates for Handlers and Fieldworkers

CAC Letter


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Farm Air Flying Service, LLC, Docket Number 214)

CAC Letter


Updates To Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Appendix O-Chlorpyrifos Interim Recommended Permit Conditions

CAC Letter


Analysis of Anomalously High Emission Potential Values for Certain Spray Oil Products

Report


Fumigant Transport Modeling Using Hydrus: 3. Selection, Temperature Dependence and Sensitivity Analysis of Fumigant Physicochemical Properties

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Mendoza Berry Farms, Docket Number 215)

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


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Barrow’s Landscaping Inc., Docket Number 216)

CAC Letter


Use of LEACHM Model, LEACHP Version to Predict Volatilization Component of a Pesticide Lost from a Field Application

Report


Revised Forms Requisition

CAC Letter


Peak-To-Mean Air Concentration Estimation for Fumigants

Report


Homeowner Pesticide Use Violations – Enforcement Response

CAC Letter


Simulation of Concentrations and Exposure Associated with Updated Township Caps for Merced County for 1,3-Dichloropropene

Report


Development of Additional Methyl Isothiocyanate Buffer Zones for the Metam Sodium Mitigation Proposal

Report


Cooperative Agreement Between the California Department of Pesticide Regulation, the California Agricultural Commissioners and Sealers Association, and the U.S. Environmental Protection Agency, Region 9

CAC Letter


Update to Compendium Volume 8 Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling: Product Labeling at Use Site

CAC Letter


Air Dispersion Modeling Analysis of Priority Incident 38-MON-05

Report


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision (Mega Fume, Inc., Docket Number S-035)

CAC Letter


Estimation of Methyl Isothiocyanate Air Concentrations Associated with Priority Case Number 026-KER-05

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


Pesticide Use Enforcement Program Planning – Fiscal Year 2005/2006 Baseline Work Plan Development and Negotiations

CAC Letter


A Comparison Between Field-Estimated and HYDRUS-Simulated Emission of 1,3-Dichloropropene from Agricultural Fields

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


Analysis of High Barrier Tarpaulin CIS-1,3-Dichloropropene Mass Transfer Coefficient Data Measured Under High Relative Humidity Conditions

Report


Guideline to Determine Soil Water Content (Moisture) at Field Capacity

Report


Rice Pesticides Program 2005

CAC Letter


Analysis of the Sufficiency of Acute Measures to Mitigate Cancer Risk to Non-Occupational Bystanders from 1,3-Dichloropropene

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


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision, (Juan Gutierrez, Mega Fume, Inc., Docket Number S-036)

CAC Letter


Modeling for Mitigation Measures to Reduce Acute Exposure from 1,3-Dichloropropene, Modeling Approach #1

Report


Modeling for Mitigation Measures to Reduce Acute Exposure from 1,3-Dichloropropene, Modeling Approach #2

Report


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 121)

CAC Letter


Developing Mitigation Measures for 1,3-Dichloropropene Applications: An Overview of the Pilot Studies

Report


Updates to HYDRUS-Simulated Flux Estimates of 1,3-Dichloropropene Maximum Period-Averaged Flux and Emission Ratios

Report


Decision Reports

CAC Letter


Assessing the Runoff Potential of Diuron Following Application to Irrigation Canal Access Roads in Fresno County

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


The Qualification of Method EMON-SM-05-034A As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-032 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


Pesticide Use Enforcement Program Standards Compendium Volume II- 2005 Regulations Section and 2005 Summary of Changes

CAC Letter


Pesticide Use Enforcement Program Standards Compendium Volume II – 2005 Laws Section and 2005 Summary of Changes

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


The Qualification of Method EM 62.9 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Brian Skonovd, Docket Number 217)

CAC Letter


Cannabis Pesticide Use Enforcement

CAC Letter


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter


Paraquat Labeling Changes

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


Determination of Atrazine, Bromacil, Diuron, Hexazinone, Metribuzin, Norflurazon, Prometon, Prometryn, Simazine, Deethyl Atrazine (DEA), Deisopropyl Atrazine (ACET), Diamino Chlorotraizine (DACT), Desmethyl Norflurazone,Tebuthiuron and the Metabolites Tebuthiuron-104, Tebuthiuron-106, Tebuthiuron-107 and Tebuthiuron-108 in Well Water by MCX Extraction and Liquid Chromatography – Triple Quadrupole Mass Spectrometry

Report


Methodology for Prioritizing Areas of Interest for Surface Water Monitoring of Pesticides in Urban Receiving Waters of California

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


Determination of 53 Pesticides in Groundwater by Liquid Chromatography Tandem Mass Spectrometry (LC/MS/MS) and Gas Chromatography Tandem Mass Spectrometry (GC/MS/MS)

Report


Determination of MITC in Air by GC-MS

Report


The Qualification of Method EMON-SM-05-032 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


Department of Pesticide Regulation Proposes Regulations Developed with the Office of Environmental Health Hazard Assessment to Further Restrict the Use of the Pesticide 1,3-D

News


Determination if California Department of Food and Agriculture’s Linuron, Isoxaben, Mefenoxam, Methomyl and Propyzamide Method (EMON-SM-05-025) Meets the “Unequivocal Detection” Criteria

Report


Determination of Linuron, Isoxaben, Mefenoxam, Metalaxyl, Methomyl and Propyzamide in Well Water by Ultra Performance Liquid Chromatography Coupled to Tandem Mass Spectrometry

Report


The Qualification of Method EMON-SM-05-045 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


Analysis of Glyphosate, Glufosinate and Aminomethylphosphonic Acid (AMPA) in Ground Water

Report


The Qualification of Method EMON-SM-05-044 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


Determination of Selected Rice Herbicides in Groundwater

Report


Analysis of Sulfentrazone and Sulfentrazone-3-Carboxylic Acid in Soil and Turf

Report


The Qualifications of Method EMON-SM-05-041 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

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


Sitemap

Page


Update on Cannabis Pesticide Product Guidance

CAC Letter


Carbaryl Expanded as a California Restricted Material – Retail Sales End August 1, 2020

CAC Letter


90 Day Extension of Limited Enforcement Discretion for Licensing Requirements to Support Covid-19 Control (Updating ENF 20-03)

CAC Letter


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter


Structural Enforcement Reimbursement Fund

CAC Letter


Stipulated Settlement Agreement in the Matters of Pestmaster Services, Inc. and Jeffery M. Van Diepen, DPR No. 20-001L

CAC Letter


Virtual Structural Regulatory Training – Basic Level

CAC Letter


Structural Pest Control Board – Disciplinary Review Committee Decision on Appeal of a County Agricultural Commissioner’s Decision (Jaime and Sons Pest Control Company, Docket Number S-037)

CAC Letter


Electronic Hearings During Covid-19

CAC Letter


Alternative Management Practices Under the Ground Water Regulations for Runoff Ground Water Protection Areas

CAC Letter


The Qualification of Method EM-5.5 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-037 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-040 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-62.9 Revision 6 As Unequivocal According to the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-032 Revision 3 As Unequivocal According to the Pesticide Contamination Prevention Act

Report


The Qualification of Method EM-SM-05-053 As Unequivocal According to the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-051 As Unequivocal According to the Pesticide Contamination Prevention Act

Report


The Qualification of Method EMON-SM-05-034A Revision 4 As Unequivocal According to the Pesticide Contamination Prevention Act

Report


Determination of Atrazine, Bromacil, Diuron, Hexazinone, Metribuzin, Norflurazon, Prometon, Prometryn, Simazine, Desethylatrazine, Norflurazon Desmethyl, Desisopropylatrazine, Diaminochlorotriazine, Tebuthiuron and Clothianidin in Groundwater by Liquid Chromatography Triple Quadrupole Mass Spectrometry

Report


Analysis of Aminopyralid in Groundwater by Liquid Chromatography Triple Quadrupole Mass Spectrometry

Report


Determination of Metribuzin, Metribuzin Desamino, Metribuzin Diketo, and Metribuzin Desaminodiketo in Groundwater by Liquid Chromatography Electro Spray Ionization Mass Spectrometry

Report


Analysis of S-Metolachlor, Metolachlor Ethanesulfonic Acid, Metolachlor Oxanilic Acid, Deschloro Metolachlor, and Hydroxy Metolachlor in Groundwater

Report


Determination of 62 Pesticides in Groundwater by Liquid Chromatography Tandem Mass Spectrometry and Gas Chromatography Tandem Mass Spectrometry

Report


Translate

Page


Title 3, California Code of Regulations, Section 6447(e) Requires That Tarpaulins Used for Methyl Bromide Soil Fumigations in California Shall Have a Permeability Factor Between 5 and 8 Milliliters Per Hour Per Square Meter Per 1000 PPM of Methyl Bromide at 30 Degrees Celsius and Be Approved by the Department

Report


Appendix B Evaluation of Ambient Air Concentration of Methyl Bromide In Monterey, Santa Cruz, and Kern County

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


Protocol for the Ambient Air Monitoring for Methyl Bromide, 1,3-Dichloropropene, Chloropicrin and Breakdown Products of Metam Sodium In Kern, Monterey and Santa Cruz Counties During Summer/Fall, 2001

Report


Comments Requested on the Pesticide Episode Investigation Procedures

CAC Letter


New Second Generation Anticoagulant Rodenticide Prohibitions and Allowed Uses – Questions and Answers

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


Variability in Daytime Stability Class Designation Under Partly Foggy Conditions in a Monitoring Study

Report


Risk of Methyl Bromide Exposure in Ventura and Monterey/Santa Cruz Counties Based on Alliance of the Methyl Bromide Industry Monitoring in 2002 and Update of Risks for 8-week Exposure from 2001 and 2000 Data

Report


Evaluation of Ambient Air Monitoring and Township-Month Use Pound Distribution of Methyl Bromide for Subchronic Exposure Assessment

Report


Calculation of a Tolerance Interval for a Township Limit on Methyl Bromide Use to Control Subchronic Exposure

Report


Mitigation Measures for Seasonal Exposures of Agricultural Workers to Methyl Bromide During Soil Fumigations

Report


Options to Methyl Bromide for the Control of Soil-Borne Diseases and Pests in California with Reference to the Netherlands

Report


Inspection of Structures Prior to Introduction of Vikane

CAC Letter


Pesticide Use Enforcement Program Standards Compendium

CAC Letter


Revised Forms Requisition

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


Analysis of Methyl Bromide Ambient Air Concentration Data Monitored by the Air Resources Board and the Alliance of Methyl Bromide Industry in Year 2001

Report


Appendix B Methyl Bromide Exposure and Risk Evaluations

Report


Appendix A Results of Individual Methyl Bromide Air Samples

Report


Tracking ID 202841: Review of Methyl Bromide Gas Concentrations in the Tarp Soil Inter-Space: Deep Broadcast Tarped Vs. Shallow Broadcast Tarped Fumigation (Gillis and Smith 2003)

Report


Revised Risk Estimates for Kern Country Methyl Bromide Air Monitoring In 2001

Report


Evaluation of Ambient Air Monitoring Conducted by the Alliance of the Methyl Bromide Industry in Ventura and Monterey/Santa Cruz Counties in 2002

Report


Effect of Air Resources Board Corrections Received In January 2004 on Calculation of Methyl Bromide Township Cap

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 293 – Part I: Developing a California-Based Receiving Waterbody Model for Pesticide Product Registration Evaluation: Review of Model Theory

Report


Validating PREM Performance for Modeling Outdoor Uses of Pyrethroids in Residential Areas of California

Report


Updates to Compendium Volume 2, Laws and Regulations and Updates to Enforcement Charts

CAC Letter


Methodology for Evaluating Pesticides for Surface Water Protection: Spatial Modeling for Aquatic Exposure Assessment

Report


Help

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


Director’s Decision on Appeal of Santa Barbara County Agricultural Commissioner’s Decision (Chalky Ridge Vineyard Management, Docket Number 219)

CAC Letter


Update to Compendium Volume 3, Restricted Materials and Permitting; Appendix B-Carbaryl, Appendix D-Rice Pesticides, and Appendix G-Commodity Fumigation

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


Methodology for Screening Pesticide Products with High Exposure Potentials to Marine/Estuarine Organisms

Report


Methodology for Evaluating Pesticides for Surface Water Protection: Pesticide Degradates

Report


Methodology for Evaluating Pesticides for Surface Water Protection: Evaluation on Down-the-Drain Products

Report


Results for Study 235: Constructed Vegetated Ditches as a Management Practice in Irrigated Alfalfa

Report


Results for Study 234: The Effectiveness of a Constructed Wetland at Reducing Organophosphate Pesticides in Irrigation Runoff

Report


Protect Your Drinking Water

Report


Status Codes

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


Use Requirements (Management Practices) for Runoff GWPAs, except Inside Canal and Ditch Banks and Artificial Recharge Basins, and on Engineered Rights of Way

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


Protocol to Determine Whether a Pesticide May Have Been Used in a Section Where it Has Been Detected In Ground Water (Establish Legal Agricultural Use)

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


Director’s Decision on Appeal of Monterey County Agricultural Commissioner’s Decision (David W. Frye, Docket Number 220)

CAC Letter


Director’s Decision on Appeal of Merced County Agricultural Commissioner’s Decision (Ray’s Gardening and Landscaping, Docket Number 221)

CAC Letter


Changes to Title 3, California Code of Regulations, Ground Water Protection Regulations

CAC Letter


Evaluating Analytical Methods for Compliance with the Pesticide Contamination Prevention Act Requirements

Report


Guidelines for Identifying Pesticides to be Added to and Removed from the Groundwater Protection List: Title 3, California Code of Regulations Section 6800(B)

Report


Amendment to Title 3, California Code of Regulations Section 6130

CAC Letter


Notice of Norflurazon Residue Finds in California Ground Water and Registrant Opportunity to Request a Hearing

Report


Notice of Advisement from the California Department of Pesticide Regulation

CAC Letter


Findings on Norflurazon by the Ground Water Subcommittee of the Pesticide Registration and Evaluation Committee

Report


Director’s Response Concerning Norflurazon Pursuant to Assembly Bill 2021

Report


Sulfuryl Fluoride Shipping Container Fumigation Requirements

CAC Letter


Director’s Response Concerning Detections of Metolachlor/s-Metolachlor Degradates in Groundwater of the State

Report


Legal Agricultural Use Determination for Metolachlor/s-Metolachlor Degradate Detections in California

Report


Hearing Officer Roundtable Project Web Page

CAC Letter


County Agricultural Commissioner Letters

Page


Metolachlor/s-Metolachlor Findings by the Subcommittee of the Pesticide Registration and Evaluation Committee

Report


Use Restrictions (Management Practices) for Leaching GWPAs, Except Inside Canal and Ditch Banks and Artificial Recharge Basins, and on Engineered Rights of Way

Report


Second Generation Anticoagulant Rodenticides – Revised Law and Updates to Allowed Uses

CAC Letter


Data Reporting for the 2004 Rice Pesticides Program

CAC Letter


PCPA Imidacloprid Review

Report


Subject: Pesticide Contamination Prevention Act (PCPA) review process – Imidacloprid

Report


Director’s Decision on Appeal of Kern County Agricultural Commissioner’s Decision (D & J Farm Management, Docket Number 225)

CAC Letter


RE: Imidacloprid Groundwater Detection – CA Pesticide Contamination Prevention Act (PCPA)

Report


Declaration of an Agricultural Emergency

CAC Letter


Director’s Decision on Appeal of Butte County Agricultural Commissioner’s Decision (Millennium Farms, LLC, Docket Number 223)

CAC Letter


Restricted Materials Permit Review

CAC Letter


Update to Compendium Volume 3, Restricted Materials and Permitting – Alternatives Considered Template

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


PCPA Imidacloprid Comments

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


Pesticide Contamination Prevention Act Review Process Suggested Information for Registrant Report and Documented Evidence for Hearing

Report


Pesticide Contamination Prevention Act Hearing Procedures for Certain Products Containing the Active Ingredient: Imidacloprid

Report


Pesticide Contamination Prevention Act Proposed Hearing Procedures for Certain Products Containing the Active Ingredient: Imidacloprid

Report


OEHHA’s Findings on the Health Effects of Imidacloprid Relevant to its Identification as a Potential Groundwater Contaminant

Report


Administrative Civil Penalty Comparison Tool

CAC Letter


Rice Pesticides Program 2004

CAC Letter


Revised Forms Requisition

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


Director’s Decision in Response to the Pesticide Registration and Evaluation Committee’s Subcommittee Findings and Recommendations Regarding Imidacloprid in Groundwater

Report


Evidence Requested by the Subcommittee for Phase 2 of the Hearing on Imidacloprid Detections in Groundwater

Report


Findings and Recommendations by the Subcommittee of the Pesticide Registration and Evaluation Committee for the Pesticide Contamination Prevention Act Review Process for Imidacloprid

Report


Director’s Response Concerning Detections of Hexazinone Pursuant to Assembly Bill 2021

Report


Metolachlor Task Force

Report


Department of Pesticide Regulation’s Compliance Assessment Supplemental Report of the 2002 Budget Act

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


2003 Enforcement Letters List

CAC Letter


Field Transplant Workers

CAC Letter


Director’s Decision on Appeal of Ventura County Agricultural Commissioner’s Decision (Bennett Farms, Docket Number 226)

CAC Letter


Transporting or Possessing Unregistered Pesticides for Disposal at a DPR or U.S. EPA Approved Pesticide Disposal Event

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


Director’s Decision on Appeal of Ventura County Agricultural Commissioner’s Decision (So-Cal Pest Control, Inc., Docket Number 227)

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


Chlorthal-Dimethyl Findings by the Subcommittee of the Pesticide Registration and Evaluation Committee

Report


Bioside™ Hs 5% (Peroxyacetic Acid Solution) Label Interpretation

CAC Letter


Citing Structural Pest Control Applicators

CAC Letter


Cooperative Agreement Between the California Department of Pesticide Regulation, the California Agricultural Commissioners and Sealers Association, and the U.S. Environmental Protection Agency, Region 9

CAC Letter


Director’s Decision in Response to the Pesticide Registration and Evaluation Committee’s Subcommittee Findings Regarding the Detection of Chlorthal-Dimethyl Degradation Products in Ground Water

Report


Grower Training Manual for Backflow Prevention in Chemigation of Pesticides

Report


Bentazon

Report


Label Interpretation Concerning No Foam® B Bio-Degradable Spreader-Activator-Buffer (California Registration No. CA-1050775-50008-AA)

CAC Letter


Notice of Aldicarb Sulfoxide and Aldicarb Sulfone Finds in California Ground Water and Registrants’ Opportunity to Request Hearing

Report


Withdrawal of Notice of Alachlor Degradation Product Residue Detections in California Ground Water and Registrant Opportunity to Request a Hearing

Report


Notice of Alachlor Degradation Product Residue Detections in California Ground Water and Registrant Opportunity to Request a Hearing

Report


Legal Agricultural Use Determination for Alachlor Degradate Detections in California

Report


Toxic Air Contaminant Program Monitoring Results for Methyl Bromide and 1,3-Dichloropropene 2011-2018

Report


2017 Seasonal Ambient Monitoring for the Pesticide Active Ingredients Methyl Bromide and Chloropicrin in Siskiyou County

Report


Sample Quality Assurance Project Plan for the Collection and Analysis of Pesticide Ambient Air Monitoring Data

Report


Use Information and Air Monitoring Recommendation for the Active Ingredient Chloropicrin in California.

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


Classification of Certain Nitrogen-Based Fertilizer Compounds Used Post-Dormant for Influencing Bud Break as Non-Pesticides

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


Updated Enforcement Charts

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


Updates to Notice of Proposed Action Templates and to the Preparing for Your Pesticide Administrative Civil Penalty Hearing Brochure

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


Director’s Decision on Appeal of Imperial County Agricultural Commissioner’s Decision (Seth A. Hallock, Docket Number 228)

CAC Letter


Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium Appendices

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


Limited 3-Month Enforcement Discretion For Commercial Applicator Soil And Non-Soil Fumigation Licensing Requirements Until April 1, 2024.

CAC Letter


Regulations to Limit Neonicotinoid Product Use on Food and Feed Crops: Interpreting “Bloom”

CAC Letter


Correlating Agricultural Use with Ambient Air Concentrations of Methyl Isothiocyanate During the Period of 2011–2014

Report


Diphacinone: Restricted Material Status, Prohibitions, Allowed Uses, and Questions and Answers

CAC Letter


Correlating Agricultural Use with Ambien Air Concentrations of Methyl Bromide During the Period of 2011-2014.

Report


Data Dictionary for DPR’s Air Monitoring Results Database

Report


Department of Pesticide Regulation (DPR) Enforcement Branch Northern Regional Office Relocation, Effective April 3, 2003

CAC Letter


Correlating Agricultural Use with Ambient Concentration of Fumigant Chloropicrin During the Period of 2011-2014

Report


Rice Pesticides Program 2003

CAC Letter


Updated Handler Training Templates

CAC Letter


Food and Agricultural Code and California Code of Regulations 2002 Power Point Presentations

CAC Letter


Correlating Agricultural Use with Ambient Concentration of 1,3-Dichloropropene During the Period of 2011-2014

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


Appendix B Technical Appendix to supplement Section 7: Application of Emission Ratios, Gaussian Plume Functions, and Meteorological Data in the Analysis of Use Concentration Relationships of 1,3-Dichloropropene

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


Correlating Agricultural Use with Ambient Air Concentrations of Chlorpyrifos And Chlorpyrifos-Oxon During the Period of 2011-2014

Report


Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling

Page


1,3-Dichloropropene Health Risk Mitigation and Voc Emission Reduction Regulations: Questions and Answers

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


Updates to Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Materials and Permitting, Appendix J

CAC Letter


Correlating Agricultural Use with Ambient Air Concentrations of Chlorthal-dimethyl During the Period of 2011–2014

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


Interim Approval of New, Nontarpaulin/Tree-Hole Fumigation Method (FFM Code 1230) for 1,3-Dichloropropene

CAC Letter


Medical Marijuana Grower Operator Identification Numbers and U.S. EPA’s Position on Special Local Need Registrations for Use on Marijuana

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


New Legislation Exempting the Department of Pesticide Regulation Licensees from the Department of Fish and Game’s Trapping License Requirement

CAC Letter


Private Applicator Recertification Examination (English Version) and Revised Private Applicator Certificate Application Form (PR-PML-045)

CAC Letter


Stipulated Injunction Protecting the Threatened California Red-Legged Frog

CAC Letter


Administrative Hearing Improvement Activities

CAC Letter


Endosulfan

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


Revision of PML 2003-05, Mosquito Control – Licensing and Certification Requirements for Public and Private Entities

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


Updated Instructions for the Data Evaluation Project – Submitting Inspection Forms with Monthly Report 5

CAC Letter


2004 License and Certificate Renewal Outreach Information

CAC Letter


2005 County Registration Requirements and Fees Survey

CAC Letter


2002 Enforcement Letters List

CAC Letter


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 112)

CAC Letter


Termin-8 Wood Preservative (Copper Naphthenate)/Crawl Space Considered Indoor Use/Label Interpretation

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


Appendix B Technical Appendix to supplement Section 7: Application of Emission Ratios, Gaussian Plume Functions, and Meteorological Data in the Analysis of Use Concentration Relationships of 1,3-Dichloropropene

Report


Revision And Update of the Enforcement Branch’s Existing Training Modules

CAC Letter


Worker Protection Outreach Documents

CAC Letter


Revised Forms Requisition

CAC Letter


Call for Nominations for Integrated Pest Management Innovator Awards – Nominations Due March 31, 2003

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


Alternate Qualification Procedures for County Agricultural Commissioner Staff to Obtain a Qualified Applicator Certificate

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


Enforcement Outreach Document

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


Commissioner Authority to Require Permits for the Use of Pesticides That Are Not Restricted Materials

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


New Supervising Pesticide Use Specialist at the Department of Pesticide Regulation’s Southern Regional Office

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


Structural Pest Control Compliance Assessment Pilot Project and Worker Protection Standard Program Improvements

CAC Letter


Dry Run for Pesticide Episode Investigations Improvement Training

CAC Letter


Policy for Investigative Samples Related to Human Effects: Sample Submission and Analysis and Sample Collection Guidelines

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


2001 Enforcement Letters List

CAC Letter


Commissioner Authority to Require Permits for the Use of Pesticides that are Not Restricted Materials

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


New Enforcement Manuals

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


Limited Enforcement Discretion for Licensing Requirements to Support Covid-19 Control for the Next 90 Days

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


Cooperative Agreement Between the State of California Department of Pesticide Regulation, California Agricultural Commissioners and Sealers Association, and the United States Environmental Protection Agency, Region IX

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


2001 Examination Schedule

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


Continuing Education and Renewal Procedures for Private Applicator Certificate Holders (Food and Agricultural Code, Section 14099)

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


Thiabendazole

Active Ingredient


Tralomethrin (see also Deltamethrin)

Active Ingredient


Tebuthiuron

Active Ingredient


Sulfuryl Fluoride

Active Ingredient


S,S,S-Tributyl phosphorotrithioate (Tribufos, DEF, Folex)

Active Ingredient


Rimsulfuron

Active Ingredient


Pyraclonil

Active Ingredient


Propyzamide

Active Ingredient


Propetamphos

Active Ingredient


Propargite

Active Ingredient


Prometon

Active Ingredient


Label Interpretations and Permit Conditions for the Use of S, S, S-Tributylphosphorotrithioate (Tribufos)

CAC Letter


Phosphine

Active Ingredient


Clopyralid Letter to Pest Control Dealer Licensees

CAC Letter


Phosmet

Active Ingredient


Paclobutrazol

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


Molinate

Active Ingredient


Procedures for Amending Restricted Material Permits for Paraquat

CAC Letter


Methyl Iodide

Active Ingredient


Methoxyfenozide

Active Ingredient


Methidathion

Active Ingredient


Methamidophos

Active Ingredient


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 087)

CAC Letter


Linuron

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


Written Policy Clarifying State and County Roles in Enforcing Provisions of the Healthy Schools Act (Assembly Bill 2260)

CAC Letter


Healthy Schools Act of 2000

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


Aquacide

CAC Letter


Hydrogen Cyanamide

Active Ingredient


Halosulfuron-methyl

Active Ingredient


Deadline for Submission of 1999 Pesticide Use Reports

CAC Letter


Update on Release of the 2000 Preliminary Pesticide Use Report

CAC Letter


Flutriafol

Active Ingredient


Fenpropathrin

Active Ingredient


Health Schools Act of 2000/California School IPM

CAC Letter


Fenoxaprop Ethyl

Active Ingredient


2001 Laws and Regulations Study Guide

CAC Letter


Follow Up to the Draft Proposal to Implement Changes to Title 3 of the California Code of Regulations Pertaining to Pesticide Drift

CAC Letter


School Site Pesticide Use Reporting

CAC Letter


Diquat Dibromide

Active Ingredient


Dicrotophos

Active Ingredient


Dichlorvos (DDVP)

Active Ingredient


Cyanazine

Active Ingredient


Rovral Fungicide Air and Ground Labels

CAC Letter


Chlorantraniliprole

Active Ingredient


Carbofuran

Active Ingredient


Beta-Cyfluthrin

Active Ingredient


Benzobicyclon

Active Ingredient


Bensulfuron Methyl

Active Ingredient


Revision to Manual of Procedural Guidance for Pesticide Enforcement Personnel

CAC Letter


Acrolein

Active Ingredient


Azinphos-methyl

Active Ingredient


Draft 1998/99 Pesticide Regulatory Activities Summary

CAC Letter


Allyl Isothiocyanate (AITC)

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


Trapping Commensal Rodents

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


Preventing Termites

Pest Management Resource


Healthy Schools Act Requirements for Public K-12 Schools and Child Care Centers

Pest Management Resource


Healthy Schools Act Full Text

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


Pesticide Warning Sign

Pest Management Resource


CACL Letter 2004-003

CAC Letter


Request for Individual Pesticide Application Notification

Pest Management Resource


Child Care Centers Integrated Pest Management Plan Template

Pest Management Resource


Annual Notification Form

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


IPM for Child Care Programs

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


SPM Work Group and Advisors

Pest Management Resource


Wasp Integrated Pest Management

Pest Management Resource


Tips for a Healthy Lawn

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


Mosquito IPM at Schools

Pest Management Resource


Mosquito IPM at Home

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


Healthy Schools Act Factsheet

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


Keep Pests Out With IPM!

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


In Case You Mist It

Pest Management Resource


Backyard Garden IPM!

Pest Management Resource


Bee Friendly with IPM!

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


Simazine

Active Ingredient


Propoxur

Active Ingredient


Propanil

Active Ingredient


Sodium Ortho-phenylphenate (SOPP) (see also Ortho-phenylphenol)

Active Ingredient


Permethrin

Active Ingredient


Pentachlorophenol

Active Ingredient


Penoxsulam

Active Ingredient


Pendimethalin

Active Ingredient


Paradichlorobenzene

Active Ingredient


Norflurazon

Active Ingredient


Naled

Active Ingredient


Myclobutanil

Active Ingredient


Mevinphos

Active Ingredient


Metolachlor

Active Ingredient


Methyl Parathion

Active Ingredient


Methyl Bromide

Active Ingredient


Methomyl

Active Ingredient


Malathion

Active Ingredient


Imidacloprid

Active Ingredient


Hydramethylnon

Active Ingredient


Hexazinone

Active Ingredient


Fludioxonil

Active Ingredient


Fipronil

Active Ingredient


Ethyl Parathion

Active Ingredient


EPTC

Active Ingredient


Ethoprop

Active Ingredient


Diuron

Active Ingredient


1,3-Dichloropropene (Telone)

Active Ingredient


2003 Spring Conference Minutes

CAC Letter


Diazinon

Active Ingredient


Deltamethrin (see also Tralomethrin)

Active Ingredient


DEET (N,N-Diethyl-meta-toluamide)

Active Ingredient


Dazomet (see also Methyl Isothiocyanate (MITC))

Active Ingredient


Dacthal (DCPA)

Active Ingredient


Cyromazine

Active Ingredient


Cyfluthrin

Active Ingredient


Cycloate

Active Ingredient


Chlorpyrifos

Active Ingredient


Chlorothalonil

Active Ingredient


Chloropicrin

Active Ingredient


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2024, Through June 30, 2024

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


CalPEST Launch Details

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


Notice of Availability of Risk Management Directive for Occupational Bystander Cancer Risk of the Active Ingredient 1,3 Dichloropropene and Response to comments

Stakeholder Notice


Notice of Initiation of Scientific Peer Review with Partner Agencies Following Completion of the Draft Risk Characterization Document and the Draft Exposure Assessment Document for the Non-Agricultural and Residential Uses of the Active Ingredient Imidacloprid

Stakeholder Notice


Notice of Initiation of Reevaluation of Neonicotinoid Products Intended for Non-Agricultural Use on Non-Production, Outdoor Ornamental Plants, Trees, or Turf

Stakeholder Notice


Notice of Closure of Reevaluation of Chemicals in the Nitroguanidine Insecticide Class of Neonicotinoid Pesticides

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2023, Through December 31, 2023

Stakeholder Notice


Changes to Pesticide Registration Branch Workload Assignments Based on Active Ingredient in Pesticide Products

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


Notice of Proposed Decision to Renew Pesticide Product Registrations for 2024, Director’s Finding and Public Report

Stakeholder Notice


Notice of Final Decision to Begin Reevaluation of Diphacinone

Stakeholder Notice


Carbaryl

Active Ingredient


Bromacil

Active Ingredient


Bifenthrin

Active Ingredient


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2023, Through June 30, 2023

Stakeholder Notice


Changes to Pesticide Registration Branch Workload Assignments and Upcoming Webinar on August 23, 2023

Stakeholder Notice


Notice of Extension to the Public Comment Period on the Proposed Decision to Begin Reevaluation of Diphacinone and Public Report

Stakeholder Notice


Pesticide Registration Program Annual Processing Timelines

Stakeholder Notice


Bentazon

Active Ingredient


Notice of Proposed Decision to Begin Reevaluation of Diphacinone and Public Report

Stakeholder Notice


Benomyl

Active Ingredient


Azoxystrobin

Active Ingredient


Notice of Completion of Risk Characterization Document for the Active Ingredient Fipronil

Stakeholder Notice


Final Neonicotinoid Regulations and Effective Date

Stakeholder Notice


Atrazine

Active Ingredient


Amitraz

Active Ingredient


Virtual Pesticide Registration Workshop 2023

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2022, Through December 31, 2022

Stakeholder Notice


Final Decision to Renew Pesticide Product Registrations for 2023

Stakeholder Notice


Acephate

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


Abamectin (Avermectin)

Active Ingredient


Notice of Additional Materials and Second Extension of Comment Period for the Proposed Pollinator Protection Mitigation Measure for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops

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


Notice of Proposed Decision to Renew Pesticide Product Registrations for 2023, Director’s Finding and Public Report

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2022, Through June 30, 2022

Stakeholder Notice


Justification for Waiving Acute Dermal Toxicity Tests for Adjuvant Registration in California and Guidance for Submitting Waiver Requests

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


Agenda for Phase 2(b) of Public Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater

Stakeholder Notice


Notice of Agenda for Phase 2(a) of Public Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2021, Through December 31, 2021

Stakeholder Notice


Company Name Changes and Voluntary Cancellations of Pesticide Product Registrations

Stakeholder Notice


Notice of Agenda for Phase 1 of Public Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater

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


Notice of Proposed Decision to Renew Pesticide Product Registrations for 2022, Director’s Finding and Public Report

Stakeholder Notice


Notice of Availability of Risk Management Directive for the Active Ingredient 1,3-Dichloropropene

Stakeholder Notice


DPR 22-005 – Health Risk Mitigation and Volatile Organic Compound Emission Reduction for 1,3-Dichloropropene

Proposed Regulation


Pesticide-Treated Seed Public Workshop 2021

Stakeholder Notice


Implementation of Registration Renewal Fee Increase and Revision of Application Forms

Stakeholder Notice


Notice of Hearing Request Received for the Pesticide Contamination Prevention Act (PCPA) Review Process of Imidacloprid

Stakeholder Notice


Notice of Imidacloprid Residue Detections in California Groundwater and the Pesticide Contamination Prevention Act (PCPA) Review Process

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2021 Through June 30, 2021

Stakeholder Notice


Registration Fee Increase

Stakeholder Notice


Expediting of Certain Disinfectant Products Ending

Stakeholder Notice


Webinar on Proposed Registration Fee Increase, Details and Information, March 17, 2021

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2020 Through December 31, 2020

Stakeholder Notice


Webinar on Proposed Registration Fee Increase, March 17, 2021

Stakeholder Notice


Final Decision to Renew Pesticide Product Registrations for 2021

Stakeholder Notice


Notice of Proposed Decision to Renew Pesticide Product Registrations for 2021, Director’s Finding and Public Report

Stakeholder Notice


Spray Adjuvant Chemical Formulation Identity Disclosure

Stakeholder Notice


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2020 Through June 30, 2020

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


Notice of Additional Materials and Extension of Comment Period for the Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops

Stakeholder Notice


Webinar Details and Informational Materials for Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops

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


Notice of Completion of Addendum to the Risk Characterization Document for the Active Ingredient Sulfuryl Fluoride

Stakeholder Notice


Section 100 – Typographical Correction – Neonicotinoid Use on Herbs and Spices

Proposed Regulation


Webinars on Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops

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


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2019 Through December 31, 2019

Stakeholder Notice


Pesticide Registration Workshop 2020 – Sign-Up

Stakeholder Notice


Section 100 – Mill Assessment

Proposed Regulation


DPR 2402e – Registration Fees

Proposed Regulation


Pesticide Registration Workshop 2020

Stakeholder Notice


Additional Restrictions on Neonicotinoids for Non-agricultural Outdoor and Consumer Use, Effective January 1

News


DPR Launches CalPEST to Modernize and Streamline Pesticide Registration Process and Accelerate Availability of Alternatives

News


Modified Insects for Pest Management Workshop

News


Expert, Researcher in Sustainability and Food Systems to Lead Effort to Accelerate Sustainable Pest Management Statewide

News


Proposed and Recently Adopted Regulations

Page


Environmental Justice

Page


$1.9 Million in Grants Available to Support Safe, Effective, Sustainable Pest Management in California

News


Resources for County Agricultural Commissioners

Page


State and Sutter County Regulators Crack Down on Hemp Grower’s Illegal Pesticide Use

News


Education Series

Page


Pesticide Information for Farmworkers and Agricultural Communities

Page


Enforcement

Page


Privacy Policy

Page


Conditions of Use

Page


Accessibility Guide

Page


Emergency Suspension of DCPA in California, Federally

News


Cannabis Cultivation

Page


Worker Health and Safety

Page


Community Health

Page


Laws and Regulations

Page


DPR Guiding Principles and Best Practices

Page


Tribal Affairs

Page


Continuing Education

Page


Information for Employers and Trainers

Page


Endangered Species

Page


Apply for a License

Page


Healthy Schools Act

Page


Healthy Schools Act Training

Page


How Pesticides are Evaluated

Page


How to Register a Pesticide

Page


Registered Products in California

Page


SprayDays California

Page


Pesticide Use Reporting

Page


Pesticide Use In California

Page


Air Monitoring

Page


Groundwater

Page


Environmental Monitoring

Page


Surface Water

Page


Ecosystem Protection

Page


Tracking Pesticide Illness

Page


Reports Directory

Page


California Medical Supervision Program

Page


Residue Monitoring

Page


California Pesticide Electronic Submission Tracking (CalPEST)

Page


Look Up Pesticide Info

Page


Stakeholder Notices and Info

Page


Committees

Page


Contact Us

Page


Mill Assessment

Page


Meetings and Events

Page


Report a Pesticide Incident

Page


Careers

Page


Submit a Public Comment

Page


Resources for Engagement

Page


News and Announcements

Page


IPM Achievement Awards

Page


Research Grants

Page


Alliance Grants

Page


IPM Grants

Page


IPM and SPM Resources

Page


DPR Awards $2.6M in Grant Funding to Accelerate Adoption of Safe, Effective and Sustainable Pest Management in California

News


SPM and IPM Overview

Page


Pesticide Use Continues to Decline in California, New Data Confirms

News


DPR Seeks Public Comment on Modifications to Reg for First-of-its-Kind Pesticide Application Notification System

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


Search

Page


Home Page

Page


Department of Pesticide Regulation Statement on Proposed Regulations to Provide Public Access to Information Prior to Pesticide Applications

News


Department of Pesticide Regulation Strategic Plan: 2021-23 Progress Report

News


Department of Pesticide Regulation Proposes Regulation to Provide Public Access to Pesticide Information Prior to Applications

News


Department of Pesticide Regulation Seeks to Bar Bakersfield Pilot from Applying Pesticides after Reported Drift Incidents

News


DPR Updates Public Meeting Dates, Extends Public Comment Period on Draft 2024-28 Strategic Plan

News


DPR Releases Draft Strategic Plan, Reflecting Sustainable Pest Management Approach – Public Invited to Provide Comment, Attend Upcoming Public Meetings

News


State Holds Major California Pesticide Applicator Responsible for Numerous Violations that Endangered Workers and the Public

News


Novel Non-Chemical Technologies for Pest and Vector Management – Engineered, Sterile Insect and Related Technologies

News


State Funds Nearly $1M in Grant Projects to Accelerate Adoption of Sustainable Pest Management

News


Independent Study Recommends Phased Increase of the Mill to Ensure Sufficient Funding for Department of Pesticide Regulation Programs and Sustainable Pest Management

News


DPR Announces $1.9 Million in Grants to Support Transition to Safer, Sustainable Pest Management Statewide

News


New Report Finds 97% of Fruits and Vegetables Sampled in California Meet Pesticide Safety Standards

News


DPR Awards $3.15M in Research Grants as Part of its Continued Investment in Promoting Safer, More-Sustainable Pest Management

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


New State Report Finds Vast Majority of Fruits and Vegetables Sampled in California Meet Pesticide Safety Standards

News


Pond maintenance company penalized for repeated violations of state pesticide laws

News


Julie Henderson Confirmed as DPR Director California’s New Department of Pesticide Regulation Leader Will Focus on Transitioning to Safer, More Sustainable Ways to Manage Pests

News


State Invests $1.78 Million to Fund Projects that Promote Safer, More Sustainable Pest Management

News


DPR Opens $4.65 Million Grant Application Process to Fund Innovative Solutions Supporting a Transition to Safer, More Sustainable Pest Management Tools and Practices

News


DPR Announces Second Year of Enhanced Funding for Grant Opportunities to Accelerate Transition to Safer, More Sustainable Pest Management Practices

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


State Initiates Review of Research Application for Use of Genetically Engineered Mosquitoes in Tulare County to Reduce Mosquito Populations – Oxitec voluntarily withdraws research application as of May 2023

News


State Partners with San Joaquin and Sacramento Counties to Hold Lodi-based Crop Duster Accountable for Pesticide Use Violations

News


Department Of Pesticide Regulation Receives Application for Research Authorization from Oxitec, Ltd to Study Genetically Engineered Mosquitoes

News


Attorney General Bonta, California Department of Pesticide Regulation, and District Attorney Verber Salazar Secure Court Decision Against Alpine Helicopter for Illegal Pesticide Drift

News


DPR Proposes Regulatory Restrictions on the Use of Neonicotinoids to Protect Bees

News


State Honors Leaders in Sustainable Pest Management at Annual Integrated Pest Management Achievement Awards

News


DPR Initiates Study to Assess Long-term Funding Structures for the Department and Support the Transition to More Sustainable Pest Management

News


County Agricultural Commissioners Launch Pilots to Support Development of Statewide Pesticide Application Notification System

News


Time is Running Out to Apply for DPR Research Grants

News


Julie Henderson to Lead Department of Pesticide Regulation, Ushering in New Era for Safer, More Sustainable Pest Management

News


DPR and Sutter County Agriculture Commissioner Take Action Against Hemp Grower for Violating Pesticide Laws that Protect Public Health and the Environment

News


California Department of Pesticide Regulation Invites Public to Provide Input on Development of Statewide Pesticide Notification System

News


Department of Pesticide Regulation Opens $5.55 Million Grant Application Process to Fund Innovative Solutions for Sustainable Pest Management Tools and Practices

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


DPR Files Complaint against Alpine Helicopter Service for Exposing Communities to Public Health Risks

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


Progress Report 2019-2020

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


California’s Department of Pesticide Regulation Issues Pesticide Enforcement Guidance Amid COVID-19 Pandemic

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


State Steps Up Enforcement Actions for Pesticide Licensing Violations$50,000 Fine for Tulare County Company

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


2018 Strategic Plan

News


DPR 2017 Air Monitoring Shows all Pesticides Below Health Screening Levels

News


Progress Report 2017-2018

News


Pool safety… Don’t let a dip end up in a trip to the emergency room. May 21-27, 2018 is Healthy and Safe Swimming Week

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


2015-16 Progress Report

News


California Announces Revised Proposed Rules on Agricultural Pesticide Use Near Schools and Child Day-care Centers

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


Update on California Proposed Rules on Agricultural Pesticide Use Near Schools and Child Daycare Centers

News


New Rules Governing Use of Fumigant Pesticide 1,3-D

News


California Announces Proposed Rules on Agricultural Pesticide Use Near Schools and Child Day-care Centers

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


State Fines Companies Selling Tainted Food Aimed at Ethnic Minorities Repeat Pesticide Offenders Fined

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


Progress Report 2012-2014

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


Is your Landscaper Licensed?

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


Department of Pesticide Regulation Announces Completion of Strawberry Working Group Action Plan to Reduce Reliance on Soil Fumigants

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


Media Advisory: Department of Pesticide Regulation Director Participates in Grand Opening of Nature’s Inspiration Gardens in San Jose

News


Department of Pesticide Regulation’s Plan to Improve Air Quality Approved by U.S. EPA

News


Department of Pesticide Regulation Air Monitoring Shows Pesticides Well Below Health Screening Levels

News


Department of Pesticide Regulation Announces New Restrictions to Protect Water Quality in Urban Areas

News


Top Pesticide Blunders by Consumers Underscore Importance of Following Label Instructions

News


Media Advisory: Department of Pesticide Regulation Sets June 6 Hearing on Proposal to Reduce Pesticide Emissions in San Joaquin Valley

News


Department of Pesticide Regulation Announces Settlements for Unlawful Sale of a Pesticide for Use on Peaches

News


Department of Pesticide Regulation Announces Work Group to Identify Ways to Grow Strawberries without Fumigants

News


Department of Pesticide Regulation Launches Web-based Database for Emergency-Exemption Pesticides

News


Department of Pesticide Regulation and California Strawberry Commission Announce Research Partnership to Reduce Fumigant Use on Strawberry Fields

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


Department of Pesticide Regulation Announces Settlement for Importing Produce with Illegal Pesticide Residues into California

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


Department of Pesticide Regulation Initiates Air Monitoring of Pesticides in Kern, Monterey and San Joaquin Counties

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


2010-11 Progress Report

News