CAC Letters - Enforcement Branch Archive
Revised Investigative Sample Analysis Report Form DPR-ENF-030 with Updated Instructions in Compendium Volume 5, Investigation Procedures
April 11, 2016
Updates to Volume 3, Restricted Materials and Permitting, Pesticide Use Enforcement Program Standards Compendium, Including Link to Tarp List
April 13, 2016
Structural Pest Control Disciplinary Review Committee’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number S-012)
July 31, 2006
Amendment of Structural Fumigation Log and Pesticide Use Record Keeping Requirements
November 7, 2024
Updates to Compendium Volume 2, Statutes and Regulations
November 4, 2024
Restricted Materials Permitting Program Changes
October 8, 2024
Structural Enforcement Reimbursement Fund
October 7, 2024
Reckon 280SL Herbicide, U.S. EPA Registration Number 88685-2-AA-84237, Label Amendment to Revise Precautionary Statements
April 13, 2016
Director’s Decision on Appeal of a County Agricultural Commissioner’s Decision (Tri Cal, Inc., Docket Number 204)
April 15, 2016
Location of Medical Supervision Records
August 14, 2006