California Notices to Stakeholders

Back to Pesticide Registration

Note: If you want to search for a particular subject word on this page, most browsers have a built-in search function. for most Internet browsers, click on "Edit," then "Find," and type in the word you want to find on the page. (If you want to search our entire Web site, use the search box in the upper right corner of this page.)

SUBSCRIBE to have California Notices to Stakeholders, including notices regarding reevaluation, renewal and risk assessment, sent automatically to your e-mail address.


Year 2024 Listing of California Notices to Registrants
Notice Number 2024
2024-06 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, PDF
2024-05 Notice of Initiation of Reevaluation of Neonicotinoid Products Intended for Use on Non-Production Outdoor ornamental Plants, Trees, or Turf, PDF
2024-04 Notice of Closure of Reevaluation of Chemicals in the Nitroguanidine Insecticide Class of Neonicotinoid Pesticides, PDF
2024-03 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2023 Through December 31, 2023, PDF
2024-02 Changes To Pesticide Registration Branch Workload Assignments Based on Active Ingredients in Pesticide Products, PDF
2024-01 Final Decision To Renew Pesticide Product Registrations for 2024, PDF
Year 2023 Listing of California Notices to Registrants
Notice Number 2023
2023-15 Policy for Addressing Missing/Incomplete Data During the Scientific Evaluation Process, PDF
2023-14 Delayed Implementation of Active Ingredient Workload Assignments, PDF
2023-13 Guidance for Toxicology Study and Data Acceptability in Registration Review and Risk Assessment, PDF
2023-12 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2024, Director's Finding and Public Report, PDF
2023-11 Notice of Final Decision to Begin Reevaluation of Diphacinone, PDF
2023-10 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2023, Through June 30, 2023, PDF
2023-09 Changes to Pesticide Registration Branch Workload Assignments and Upcoming Webinar on August 23, 2023, PDF
2023-08 Notice of Extension to the Public Comment Period on the Proposed Decision to Begin Reevaluation of Diphacinone and Public Report, PDF
2023-07 Pesticide Registration Program Annual Processing Timelines, PDF
2023-06 Notice of Proposed Decision to Begin Reevaluation of Diphacinone and Public Report, PDF
2023-05 Notice of Completion of Risk Characterization Document for the Active Ingredient Fipronil, PDF
2023-04 Final Neonicotinoid Regulations and Effective Date, PDF
2023-03 Virtual Pesticide Registration Workshop 2023, PDF
2023-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2022, Through December 31, 2022, PDF
2023-01 Final Decision to Renew Pesticide Product Registrations for 2023, PDF


Year 2022 Listing of California Notices to Registrants
Notice Number 2022
2022-19 Modification to Neonicotinoid Proposed Regulations and Comment Period, PDF
2022-18 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2023, Director’s Finding and Public Report, PDF
2022-17 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2022 through June 30, 2022, PDF
2022-16 Justification for Waiving Acute Dermal Toxicity Tests for Adjuvant Registration in California and Guidance for Submitting Waiver Requests, PDF
2022-15 Guidance on the Up-And-Down Procedure Data Evaluation, PDF
2022-14 Notice of Decision Pertaining to Imidacloprid Residue Detections in Groundwater, PDF
2022-13 Notice of Completion of Human Health Risk Assessment for the Active Ingredient Allyl Isothiocyanate, PDF
2022-12 Application Return Policy for Pesticide Product Registrations and Amendments, PDF
2022-11 Reprioritization of Submissions, PDF
2022-10 Agenda for Deliberative Meeting Pertaining to Imidacloprid Product Residue Detections in Groundwater, PDF
2022-09 Notice of Agenda for Phase 2(a) of Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater, PDF
2022-08 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2021 through December 31, 2021, PDF
2022-07 Company Name Changes and Voluntary Cancellations of Pesticide Product Registrations, PDF
2022-06 Notice of Agenda for Phase 1 of Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater, PDF
2022-05 Neonicotinoid Proposed Regulations and Response to Public Comments, PDF
2022-04 Pesticide Registration Branch Annual Processing Timeframes, PDF
2022-03 Notice of Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater, PDF
2022-02 Final Decision to Renew Pesticide Product Registrations for 2022, PDF
2022-01 California Pesticide Electronic Submission Tracking (CalPEST) System Development, PDF


Year 2021 Listing of California Notices to Registrants
Notice Number 2021
2021-15 Pesticide-Treated Seed Website, Workshop Materials, Public Comment, PDF
2021-14 Pesticide Registration Branch Annual Processing Timeframes, PDF
2021-13 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2022, Director's Finding and Public Report, PDF
2021-12 Notice of Availability of Risk Management Directive for the Active Ingredient 1,3-Dichloropropene, PDF
2021-11 Pesticide-Treated Seed Public Workshop 2021, PDF
2021-10 Implementation of Registration Renewal Fee Increase and Revision of Application forms, PDF
2021-09 Notice of Hearing Request Received for the Pesticide Contamination Prevention Act (PCPA) Review Process of Imidacloprid, PDF
2021-08 Notice of Imidacloprid Residue Detections in California Groundwater and the Pesticide Contamination Prevention Act (PCPA) Review Process, PDF
2021-07 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2021 through June 30, 2021, PDF
2021-06 Registration Fee Increase, PDF
2021-05 Virtual Pesticide Registration Workshop 2021, PDF
2021-04 Expediting of Certain Disinfectant Products Ending, PDF
2021-03 Webinar on Proposed Registration Fee Increase, Details and Information, March 17, 2021, PDF
2021-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2020 through December 31, 2020, PDF
2021-01 Webinar on Proposed Registration Fee Increase, March 17, 2021, PDF


Year 2020 Listing of California Notices to Registrants
Notice Number 2020
2020-15 Final Decision to Renew Pesticide Product Registrations for 2021, PDF
2020-14 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2021, Director's Finding and Public Report, PDF
2020-13 Spray Adjuvant Chemical formulation Identity Disclosure, PDF
2020-12 Notice of Additional Materials and Second Extension of Comment Period for the Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-substituted Neonicotinoids in Agricultural Crops, PDF (En Español)
2020-11 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2020 through June 30, 2020, PDF
2020-10 Postponement of the 2020 Pesticide Registration Workshop, PDF
2020-09 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, PDF (En Español)
2020-08 Webinar Details and Informational Materials for Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops, PDF (En Español)
2020-07 Notice of Additional Mitigation Measures for the Active Ingredient Carbaryl, PDF
2020-06 Notice of Completion of Addendum to the Risk Characterization Document for the Active Ingredient Sulfuryl Fluoride, PDF
2020-05 Webinars on Proposed Pollinator Protection Mitigation Measures for Use of Nitroguanidine-Substituted Neonicotinoids in Agricultural Crops, PDF (En Español)
2020-04 Rescheduled 2020 Pesticide Registration Workshop, PDF ( Superseded by 2020-10, PDF)
2020-03 Response to COVID-19 and Prioritization of Certain Disinfectant Products, PDF
2020-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2019 through December 31, 2019, PDF
2020-01 Pesticide Registration Workshop 2020, PDF (Superseded by 2020-10, PDF)


Year 2019 Listing of California Notices to Registrants
Notice Number 2019
2019-09 Final Decision to Renew Pesticide Product Registrations for 2020, PDF
2019-08 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2020, Director's Finding and Public Report, PDF
2019-07 Revised Guidance for Data Collection and Submission of Soil Fumigant Studies, PDF
2019-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of January 1, 2019 through June 30, 2019, PDF
2019-05 Changes to California-Like Conditions for Terrestrial Field Dissipation Studies (Supersedes California Notice 2018-06), PDF
2019-04 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2018 through December 31, 2018, PDF
2019-03 Notice of Final Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides, PDF
2019-02 Notice of Completion of Risk Characterization Document for the Active Ingredient Propanil, PDF
2019-01 Notice of Addendum to the July 2018 California Neonicotinoid Risk Determination, PDF


Year 2018 Listing of California Notices to Registrants
Notice Number 2018
2018-27 Final Decision to Renew Pesticide Product Registrations for 2019, PDF
2018-26 Changes to Notice of Decision and Public Report Documentation, Effective May 1, 2019, PDF
2018-25 Update on the Status of Human Health Risk Asessment for the Active Ingredient Methomyl, PDF
2018-24 Notice of Decision Pertaining to Chlorthal-Dimethyl Degradate Detections in Ground Water, PDF
2018-23 Notice of Extension to the Public Comment Period Regarding the Proposed Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides, PDF
2018-22 Notice of Proposed Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides and Public Report, PDF
2018-21 Notice of Availability of Problem formulation Document for the New Active Ingredient Allyl Isothiocyanate (AITC), PDF
2018-20 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2019, Director's Finding and Public Report, PDF
2018-19 Pesticide Registration Workshop 2018 Video Series, PDF
2018-18 Semiannual Reports Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2017 through December 31, 2017 and January 1, 2018 through June 30, 2018, PDF
2018-17 Notice of Initiation of Human Health Risk Assessment for the New Active Ingredient Allyl Isothiocyanate (AITC), PDF
2018-16 Final Decision to Renew Pesticide Product Registrations through the Remainder of 2018, PDF (Comments, PDF)
2018-15 Notice of Completion of Neonicotinoid Risk Determination, PDF
2018-14 Proposed Decision to Renew Pesticide Product Registrations Through the Remainder of 2018, Director's Finding and Public Report, PDF
2018-13 Copper-Based Antifouling Paint and Coating Restrictions, PDF
2018-12 Notice of Hearing Pertaining to Chlorthal-Dimethyl Degradation Product Residue Detections in Ground Water, PDF
2018-11 Final Decision Regarding Renewal of Registration of Pesticide Products for 2018, PDF (Comments, PDF)
2018-10 Notice of Initiation of Human Health Risk Assessment for the Active Ingredient Imidacloprid, PDF
2018-09 Notice of Availability of Problem formulation Document for the Active Ingredients Cyfluthrin and Beta-Cyfluthrin, PDF
2018-08 Notice of Chlorthal-Dimethyl Degradation Product Residue Detections in California Ground Water and Registrant Opportunity to Request a Hearing, PDF
2018-07 Pesticide Registration Workshop 2018, PDF
2018-06 California-Like Conditions for Terrestrial Field Dissipation Studies, PDF
2018-05 Final Decision Concerning Reevaluation of Diazinon Pesticide, PDF
2018-04 Notice of Initiation of Human Health Risk Assessment for the Active Ingredients Beta-Cyfluthrin and Cyfluthrin, PDF
2018-03 Final Decision Concerning Reevaluation of Copper Based Antifouling Paint Pesticides, PDF
2018-02 New Regulations for Copper-Based Antifouling Paint Pesticide Products, PDF
2018-01 Expanding Use of Pesticide Products Under Reevaluation, PDF


Year 2017 Listing of California Notices to Registrants
Notice Number 2017
2017-14 Notice of Proposed Decision to Renew Pesticide Product Registrations for 2018, Director's Finding and Public Report, PDF
2017-13 Secondary Container Labels, PDF
2017-12 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2017 through June 30, 2017, PDF
2017-11 Notice of Decision Pertaining to Metolachlor/S-Metolachlor Degradate in Ground Water, PDF
2017-10 Surface Water Protection Program's Pesticide Registration Evaluation Model, Version 5 Update, PDF
2017-09 Conditional Registration of Pesticide Products, PDF
2017-08 Guidance on Registering Pesticide Impregnated Materials, PDF (Sample Application, PDF)
2017-07 Notice of Public Meeting Pertaining to Metolachlor/S-Metolachlor Detections in Ground Water, PDF
2017-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2016 through December 31, 2016, PDF
2017-05 formatting Requirements for Scientific Data Submitted to the Department of Pesticide Regulation and Electronic Data Submission (Optional), PDF
2017-04 Filing Date Extended to Register Products Made from Pesticide Impregnated Materials and Bearing Pesticide Claims, PDF
2017-03 Notice of Hearing Pertaining to Metolachlor and S-Metolachlor Degradation Product Residue Detections in Ground Water, PDF
2017-02 Surface Water Protection Program's Guide for Analytical Method Development, PDF
2017-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2017, PDF

Back to Top


the following documents are available to the public upon request. If you would like to request any of the listed documents, email your request to publicrecords@cdpr.ca.gov.

Notice Number 2016
2016-09 Initiation of Addendum to Risk Characterization Document for the Active Ingredient Carbaryl, PDF
2016-08 Proposed Decision to Renew Pesticide Product Registrations for 2017, Director's Finding and Public Report, PDF
2016-07 Filing Date Extended to Register Products Made from Pesticide Impregnated Materials and Bearing Pesticide Claims, PDF
2016-06 Metolachlor/S-Metolachlor Degradation Product Residue Detections in California Ground Water and Registrant Opportunity to Request Hearing, PDF
2016-05 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2016 through June 30, 2016, PDF
2016-04 Addition to Methodology for Evaluating Pesticide Products for California Surface Water Protection: Module for Pesticide Degradates, PDF
2016-03 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2015 through December 31, 2015, PDF
2016-02 Initiation of the Human Health Risk Assessment for the Active Ingredient Fipronil, PDF
2016-01 Pesticide Registration Branch Web Pages Update, PDF
Notice Number 2015
2015-15 Completion of Human Health Risk Assessment for the Active Ingredient 1,3-Dichloropropene, PDF
2015-14 Changes to Research Authorization Regulations Effective January 1, 2016, PDF
2015-13 Registration Requirements for Products Made from Pesticide Impregnated Materials and Bearing Pesticide Claims, PDF
2015-12 Final Decision regarding Renewal of Registration of Pesticide Products for 2016, PDF
2015-11 Proposed Decision to Renew Pesticide Product Registrations for 2016, Director's Finding and Public Report, PDF
2015-10 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2015 through June 30, 2015, PDF
2015-09 Registration Fee Increase Implementation and Revision of Application forms, PDF
2015-08 Final Decision Concerning the Reevaluation of Chlorpyrifos, PDF
2015-07 Completion of Addendum to Comprehensive Human Health Risk Assessment for the Active Ingredient Deltamethrin, PDF
2015-06 Registration Fee Increase, PDF
2015-05 Global Harmonized System Changes to Pesticide Labels and the Self-Certification Template, PDF (Supersedes CA Notice 2014-04)
2015-04 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2014 through December 31, 2014, PDF
2015-03 Concurrent Submission of Pesticide Products to the Department of Pesticide Regulation and the U.S. Environmental Protection Agency, PDF (Supersedes CA Notice 2005-10)
2015-02 Revision to the Department of Pesticide Regulation's Evaluation for Impacts to California Surface Waters: Improved Urban Evaluation, PDF (Supersedes CA Notice 2012-02)
2015-01 Registration Fee Workshop Public Comment Extension, PDF
Notice Number 2014
2014-17 Completion of Comprehensive Risk Assessment for the Active Ingredient Propargite, PDF
2014-16 Completion of Comprehensive Risk Assessment for the Active Ingredient Phosphine, PDF
2014-15 Completion of Comprehensive Risk Assessment for the Active Ingredient Carbaryl, PDF
2014-14 Registration Fee Workshop, PDF
2014-13 Final Decision Regarding Renewal of Registration of Pesticide Products for 2015, PDF
2014-12 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2014 through June 30, 2014, PDF
2014-11 Pesticide Registration Process Map and Submission Checklists, PDF
2014-10 Proposed Decision to Renew Pesticide Product Registrations for 2015, Director's Finding and Public Report, PDF
2014-09 Final Decision Concerning Brodifacoum (Second Generation Anticoagulant Rodenticide), PDF
2014-08 Completion of Comprehensive Risk Assessment for the Active Ingredient Acephate, PDF
2014-07 Final Decision Concerning Reevaluation of Certain Pyrethroid Pesticide Products, PDF
2014-06 Number Assignment for California-only Products, PDF
2014-05 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2013 through December 31, 2013, PDF
2014-04 Global Harmonized System Changes to Pesticide Labels and Safety Data Sheets, PDF (Superseded by CA Notice 2015-05)
2014-03 Completion of Comprehensive Risk Assessment for the Active Ingredient Simazine, PDF
2014-02 Initiation of Risk Assessment Process for the Active Ingredient Sulfur Dioxide (Commodity and Wine Production Uses), PDF
2014-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2014, PDF
Notice Number 2013
2013-14 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2013 through June 30, 2013
2013-13 Pesticide Research Authorization Updates, Database and New forms
2013-12 Initiation of Risk Mitigation for the Active Ingredient Sulfuryl Fluoride (Structural & Non-Food Commodity Uses)
2013-11 formatting Requirements for Scientific Data Submitted to the Department of Pesticide Regulation and Optional Electronic Data Submission (Supersedes CA Notice 2006-06)
2013-10 Proposed Decision to Renew Pesticide Product Registrations for 2014, Director's Finding and Public Report
2013-09 Distribution and Sale of California-only Pesticide Products with Amended Labeling, PDF
2013-08 Final Decision Regarding Renewal of Registration of Pesticide Products for 2013
2013-07 Final Decision Concerning Reformulation Reevaluation of Certain Pesticide Products
2013-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2012 through December 31, 2012
2013-05 Completion of Comprehensive Risk Assessment for the Active Ingredient Chloropicrin
2013-04 online Release of "A Guide for Pesticide Registrants"
2013-03 Final Decision Concerning Reevaluation of Certain Sulfuryl Fluoride Products Intended for Structural Fumigation
2013-02 Initiation of Risk Assessment Process for the Active Ingredient Boric Acid (Indoor Uses)
2013-01 Initiation of Risk Assessment Process for the Active Ingredient Lambda-Cyhalothrin
Notice Number 2012
2012-15 DPR Social Media
2012-14 Proposed Decision to Renew Pesticide Product Registrations for 2013, Director's Finding, and Public Report
2012-13 Soliciting Feedback on a New Proposed Stakeholders Manual
2012-12 Existing Stocks Policy for Amended Labels, PDF
2012-11 Initiation of Risk Assessment Process for the Active Ingredient Esfenvalerate
2012-10 Initiation of Risk Assessment Process for the Active Ingredient Propyzamide
2012-09 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2012 through June 30, 2012
2012-08 Initiation of Risk Assessment Process for the Active Ingredient Linuron
2012-07 Final Decision Concerning Reevaluation of Certain Field Fumigant Pesticide Products
2012-06 Final Decision Concerning VOC DCI Reevaluation of Pesticide Products
2012-05 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2011 through December 31, 2011
2012-04 Launch of Section 18 Emergency Exemption Database
2012-03 Cleaning Products Policy, PDF
2012-02 Evaluation for Impacts to California Surface Waters (Superseded by CA Notice 2015-02)
2012-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2012
Notice Number 2011
2011-12 Proposed Decision to Renew Pesticide Product Registrations for 2012
2011-11 Efficiencies Implemented in the Data Evaluation Process, PDF
2011-10 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2011 through June 30, 2011
2011-09 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2010 through December 31, 2010
2011-08 Decision Pertaining to Hexazinone Detections in Ground Water
2011-07 E-mail Notification System for Tracking Adverse Effects Submissions
2011-06 Electronic Copies of Certificates of Registration (Pesticide Product Licenses)
2011-05 Prioritization of Pesticide Active Ingredients for Risk Assessments
2011-04 Public Meeting Pertaining to Hexazinone Detections in Ground Water
2011-03 Launch of Special Local Need (SLN) Database
2011-02 Notice of Hearing Pertaining to Hexazinone Detections in Ground Water
2011-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2011
Notice Number 2010
2010-08 Proposed Decision to Renew Pesticide Product Registrations for 2011
2010-07 Prioritization of Pesticide Active Ingredients for Risk Assessment
2010-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2010 through June 30, 2010
2010-05 Expansion of Reevaluation for Certain Diazinon Containing Products Intended for Agricultural Use
2010-04 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2009 through December 31, 2009
2010-03 Decision to Initiate Reevaluation of Copper Based Waterway Antifouling Paint Pesticides
2010-02 Initiation of Risk Assessment Process for the Active Ingredient Propanil
2010-01 Prioritization of Pesticide Active Ingredients for Risk Assessment
Notice Number 2009
2009-11 Prioritization of Pesticide Active Ingredients for Risk Assessment
2009-10 Final Decision Regarding Renewal of Registration of Pesticide Products for 2010
2009-09 Policy Regarding Label Claims Against the 2009 H1N1 Influenza A Virus (formerly Known as Swine Flu, Revised 11/16/09)
2009-08 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2009 through June 30, 2009
2009-07 Proposed Decision to Renew Pesticide Product Registrations for 2010
2009-06 Impact of Furloughs on Pesticide Product Registration Process
2009-05 Designated Agent Authorization Letters, PDF
2009-04 2009 Biopesticide Product Workshop
2009-03 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2008 through December 31, 2008
2009-02 Decision to Initiate Reevaluation of Chemicals in the Nitro guanidine Insecticide Class of Neonicotinoids, PDF
2009-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2009
Notice Number 2008
2008-10 Prioritization of Pesticide Active Ingredients for Risk Assessment
2008-09 Proposed Decision to Renew Pesticide Product Registrations for 2009  
2008-08 Initiation of Risk Assessment Process for the Active Ingredient Diazinon
2008-07 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2008 through June 30, 2008
2008-06 Prioritization of Pesticide Active Ingredients for Risk Assessment
2008-05 Final Decision Concerning Reevaluation of Pesticide Products
2008-04 Decision to Initiate Reevaluation of Certain Sulfuryl Fluoride Products Intended for Structural Fumigation
2008-03 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2007 through December 31, 2007
2008-02 Prioritization of Pesticide Active Ingredients for Risk Assessment
2008-01 Decision to Initiate Reevaluation of Certain Field Soil Fumigant Products
Notice Number 2007
2007-12 Final Decision Regarding Renewal of Registration of Pesticide Products for 2008
2007-11 Proposed Decision to Renew Pesticide Product Registrations for 2008
2007-10 Initiation of Risk Assessment Process for the Active Ingredient Dicofol
2007-09 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2007 through June 30, 2007
2007-08 Prioritization of Pesticide Active Ingredients for Risk Assessment 2007
2007-07 Final Decision Regarding Renewal of Registration of Pesticide Products for 2007
2007-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2006 through December 31, 2006
2007-05 Workshop for Antimicrobial Product Registration, June 4-5, 2007
2007-04 Initiation of Risk Assessment Process for the Active Ingredient Esfenvalerate
2007-03 Initiation of Risk Assessment Process for the Active Ingredient Paradichlorobenzene
2007-02 Initiation of Risk Assessment Process for the Active Ingredient Phosphine
2007-01 Prioritization of Pesticide Active Ingredients for Risk Assessment
Notice Number 2006
2006-15 Proposed Decision to Renew Pesticide Product Registrations for 2007
2006-14 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2006 through June 30, 2006
2006-13 Decision to Begin Reevaluation of Certain Pesticide Products Containing Pyrethroids
2006-12 Initiation of Risk Assessment Process for the Active Ingredient Methomyl
2006-11 Acceptable Final Pesticide Product Labels, PDF
2006-10 Registration of Master Labels, PDF
2006-09 Prioritization of Pesticide Active Ingredients for Risk Assessment
2006-07 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2005 through December 31, 2005
2006-06 formatting Requirements for Scientific Data Submitted to the Department of Pesticide Regulation (Revised 08/10/2006, Superseded by 2013-11)
2006-05 Initiation of Risk Assessment Process for the Active Ingredient Sodium Tetrathiocarbonate
2006-04 Prioritization of Pesticide Active Ingredients for Risk Assessment
2006-03 Final Decision Regarding Renewal of Registration of Pesticide Products for 2006
2006-02 Discontinuance of the Requirement for Confirmatory Efficacy Data for Antimicrobial Pesticide Products, PDF
2006-01 Workshop for All Product Registrants (Revised Dates)
Notice Number 2005
2005-10 Eliminate Letter of Authorization Requirement, Concurrent Submission of Pesticide Products Containing New Active Ingredients to the Department of Pesticide Regulation and the U.S. Environmental Protection Agency, and Electronic Data Submissions, PDF (Supersedes CA Notice 2004-10)
2005-09 Proposed Decision to Renew Pesticide Product Registrations for 2006
2005-08 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2005 through June 30, 2005
2005-07 New Data Requirements for Liquid Agricultural and Liquid Commercial Structural-Use Pesticide Products: Volatile organic Compound Emission Data, PDF (VOC Regulatory Requirements)
2005-06 Decision to Begin Reevaluation of Certain Pesticide Products (VOC Regulatory Requirements)
2005-05 Workshop for Agricultural and Home/Garden Product Registrations
2005-04 E-mail Notifications of Registration Submission Status, Procedure Change
2005-03 Decision to Begin Reevaluation of Certain Agricultural and Commercial Structural-Use Pesticide Products (VOC Regulatory Requirements)
2005-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2004 through December 31, 2004
2005-01 Final Decision Regarding Renewal of Registration of Pesticide Products for 2005
Notice Number 2004
2004-14 New Communication Services Including Tracking E-mail Notifications
2004-1 Proposed Decision to Renew Pesticide Product Registrations for 2005
2004-12 Prioritization of Active Pesticide Ingredients for Risk Assessment
2004-11 Final Decision on Reevaluation of oryzalin
2004-10 Sample Letter of Authorization for Product Registration (Superseded by CA Notice 2005-10)
2004-09 Initiation of Risk Assessment Process for the New Active Ingredient Iodomethane
2004-08 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2004 through June 30, 2004
2004-07 Changes to Residue Data Requirements for Food or Feed Use Pesticide Products, PDF
2004-06 U.S. Environmental Protection Agency Written Evaluations of Scientific Data
2004-05 Final Decision Regarding Renewal of Registration of Pesticide Products for 2004
2004-04 Decision to Begin Reevaluation of Pesticide Products Containing Chlorpyrifos
2004-03 Warranty and Liability Statements on Labels, PDF (Revised 10/08/2004)
2004-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2003 through December 31, 2003
2004-01 Workshop for Antimicrobial Product Registration, April 26-27, 2004
Notice Number 2003
2003-08 Proposed Decision to Renew Registration of Pesticides for 2004  
2003-07 Fee Changes for Pesticide Product Registration, Amendment, and Renewal (Corrected 12/10/2003)
2003-06 Final Decision to Renew Registration of Pesticides for 2003
2003-05 Decision to Begin Reevaluation of Pesticide Products Containing oryzalin
2003-04 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2003 through June 30, 2003
2003-03 Workshop for Agricultural and Home/Garden Product Registrations, June 9-10, 2003
2003-02 Decision to Begin Reevaluation of Pesticide Products Containing Diazinon
2003-01 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2002 through December 31, 2002
Notice Number 2002
2002-11 Prioritization of Pesticide Active Ingredients for Risk Assessment
2002-10 Proposed Decision to Renew Registration of Pesticides for 2003
2002-09 Final Decision to Renew Registration of Pesticides for 2002
2002-08 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2002 through June 30, 2002
2002-07 Workshop for Antimicrobial Product Registration, October 7-8, 2002
2002-06 Application form for Pesticide Registration Revised (Supersedes CA Notice 1999-04)
2002-05 Discontinue Acceptance of Certain Concurrent Pesticide Product Submissions due to Budget Constraints (Superseded by CA Notice 2005-10)
2002-04 format Guidelines for Data Submitted for Pesticide Registration in California (Supersedes CA Notice 2001-01)
2002-03 Data Requirements and Letters of Authorization (Superseded by CA Notice 2004-10)
2002-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2001 through December 31, 2001
2002-01, California Notification Process Revised PDF (Supersedes CA Notice 1996-04)
Notice Number 2001
2001-16 Proposed Decision to Renew Registration of Pesticides for 2002
2001-15 Initiation of Risk Assessment Process for Sulfuryl Fluoride
2001-14 Initiation of Risk Assessment Process for Simazine
2001-13 Initiation of Risk Assessment Process for Indoxacarb
2001-12 Initiation of Risk Assessment Process for Imidacloprid
2001-11 Initiation of Risk Assessment Process for Fipronil
2001-10 Initiation of Risk Assessment Process for Cyfluthrin
2001-09 Prioritization of Pesticide Active Ingredients for Risk Assessment
2001-08 Initiation of Reevaluation of Chloropicrin Products, PDF
2001-07 Final Decision on Reevaluation of Propetamphos
2001-06 Prioritization of Pesticide Active Ingredients for Risk Assessment
2001-05 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2001 through June 30, 2002
2001-04 Decision to Begin Reevaluation of Certain Methyl Bromide Pesticide Products
2001-03 Final Decision to Renew Registration of Pesticides
2001-02 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 2000 through December 31, 2000
2001-01 format Guidelines for Data Submitted for Pesticide Registration in California (Superseded by CA Notice 2002-04)
Notice Number 2000
2000-11 Proposed Decision to Renew Registration of Pesticides
2000-10 Final Decision on Reevaluation of Chlorpyrifos
2000-09 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 2000 through June 30, 2000
2000-08 Final Decision on Reevaluation of Products Containing Diphacinone
2000-07 Registration of Structural Pest Control Devices, PDF
2000-06 Exemption of Certain Pesticide Products from Registration, PDF (See Enforcement Letter 2003-29)
2000-05 Decision on Reevaluation on Wood Preservatives Containing Copper Napthenate
2000-04 Final Decision to Renew Registration of Pesticides
2000-03 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of July 1, 1999 through December 31, 1999
2000-02 Proposed Decision to Renew Registration of Pesticides
2000-01 format Guidelines for Data Submitted for Pesticide Registration in California (Superseded by CA Notice 2001-01)
Notice Number 1999
1999-07 Proposed Reevaluation of Pesticide Products (Brodifacoum)
1999-06 Semiannual Report Summarizing the Reevaluation Status of Pesticide Products during the Period of January 1, 1999 through June 30, 1999
1999-05 Decision on Reevaluation of Specific Maneb Products
1999-04 Application form for Pesticide Registration Revised (Superseded by CA Notice 2002-06)
1999-03 Final Decision to Renew Registration of Pesticides
1999-02 Proposed Decision to Renew Registration of Pesticides
1999-01 format Guidelines for all Data Submitted for Pesticide Registration in California (Superseded by CA Notice 2000-01)
Notice Number 1998
1998-08 Concurrent Submission of Pesticide Products to the U.S. Environmental Protections Agency and the Department of Pesticide Regulation (Superseded by CA Notice 2005-10)
1998-07 Decision on Reevaluation of Specific Tuberculocides
1998-06 Product Chemistry Summaries, PDF
1998-05 Emergency Regulation Regarding Liquid Chemical Sterilants
1998-04 Decision on Pesticide Products Concerning Volatile organic Compounds (VOCs)
1998-03 Initiation of Reevaluation of Cyfluthrin Products, PDF
1998-02 Decision on Reevaluation of Chlorthal-Dimethyl
1998-01 Decision on Reevaluation of Thiophanate-Methyl
Notice Number 1997
1997-07 Decision on Reevaluation of Pine Oil Products
1997-06 Pesticide Registrants and Persons Who Submit Documents for Registrants, PDF
1997-05 Initiation of Reevaluation of Pesticide Products (Diphacinone)
1997-04 Initiation of Reevaluation of Pesticide Products (Metam Sodium)
1997-03 Initiation of Reevaluation of Pesticide Products (Maneb)
1997-02 Availability of Toxicology Data Reviews in an Electronic format
1997-01 Two-Year Pesticide Product Renewal Proposed
Notice Number 1996
1996-07 Food and Agricultural Code Section 12832: Registration of Pesticide Products for Use on Alfalfa and Vegetable Crops Grown for Seed Production, PDF
1996-06 Concurrent Review of New Pesticide Products by the U.S. Environmental Protection Agency and the Department of Pesticide Regulation (Superseded by CA Notice 1998-08)
1996-05 Need for Data in order to Estimate the Volatile organic Compound Emission Potential of Registered Pesticide Products
1996-04 Revision of California's Notification Process for Minor Revisions to Pesticide Labels and formulations (Superseded by CA Notice 2002-01)
1996-03 Policy Regarding "Nonsubstantive" Changes
1996-02 California's Notification Process for Minor Revisions to Pesticide Labels and formulations (Superseded by CA Notice 1996-04)
1996-01 Acceptance of U.S. Environmental Protection Agency "Confidential Statement of formula"
Notice Number 1994
1994-07 Submission of an Application for Interim Registration of a Pesticide Product, PDF
1994-06 Public Hearing Concerning Proposed Changes in Regulations of the Department of Pesticide Regulation Pertaining to Interim Registration of Economic Poisons
1994-05 Applications for New Reduced Risk Pesticides, Microbial/Biochemical Pesticides, and Opportunity for Pre-Meetings
1994-04 Applications for Registration of New Economic Poisons Chronic Health Effects Data Requirements
1994-03 Emergency Regulations Regarding Interim Registration
1994-02 Proposed Changes in the Regulations of the Department of Pesticide Regulation Regarding the Establishment of a Fee for the Interim Registration Process
1994-01 Guidelines Regarding format of All Data Submissions for Pesticide Registration in California (Superseded by CA Notice 1999-01)


for content questions, contact:
Aron Lindgren
Ombudsman
1001 I Street, P.O. Box 4015
Sacramento, CA 95812-4015
Phone: (916) 324-3563
E-mail: Registration.Ombudsman@cdpr.ca.gov