Skip to Main Content
CA.gov

Official website of the State of California

Help Translate
State of California Department of Pesticide Regulation
Custom Google Search
  • About
    • About DPR
    • Environmental Justice
    • Tribal Affairs
    • Committees
    • Laws and Regulations
    • Report a Pesticide Incident
  • Pesticide Safety
    • How Pesticides are Evaluated
    • Community Health
    • Worker Safety
    • Healthy Schools Act and Training
    • Enforcement
    • Species Protection
    • Cannabis Cultivation
    • Look Up Pesticide Info
    • Report a Pesticide Incident
  • SPM and IPM
    • Sustainable Pest Management/Integrated Pest Management Overview
    • Integrated Pest Management/Sustainable Pest Management Resources
    • Sustainable Pest Management Grants
    • Integrated Pest Management Achievement Awards
  • Pesticide Registration
    • How to Register a Pesticide
    • Registered Products in California
    • Look Up Pesticide Info
    • Stakeholder Notices and Info
  • Professional Licensing
    • Apply for a License
    • Renew a License
    • Continuing Education
    • List of Current Licensees
  • Data and Reports
    • Pesticide Use in California
    • Environmental Monitoring
    • Tracking Pesticide Illness
    • Residue Monitoring
    • Registered Products in California
    • Look Up Pesticide Info
    • Reports Directory
  • Get Involved with DPR
    • News and Announcements
    • Meetings and Events
    • Resource Hub for Local Engagement
    • Proposed Regulatory Changes
    • Submit a Public Comment
  • CAC Letters
  • County Agricultural Commissioner Liaison
  • Enforcement Branch
  • Executive Office Letters
  • Pest Management and Licensing Branch
  • Worker Health and Safety Branch

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

Resources
Mill Assessment Language Access Careers Contact Us CalEPA
Stay Informed
Get the latest updates from the California Department of Pesticide Regulation

*= Required Field

Directed to another website

CA.gov
  • Privacy Policy
  • Conditions of Use
  • Accessibility Guide
  • Accessibility Certification
  • Sitemap
  • Facebook
  • Twitter
  • YouTube
  • LinkedIn
Copyright © State of California