2284 results for ""


2025 Early Renewal Reminder Poster

News

Licensing and Certification's 2025 Early Renewal Reminder Poster is now available.


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-24, June 13, 2025

Stakeholder Notice

2025-24


DPR and OEHHA Open Public Comment Period on Modified Proposed Regulations to Restrict 1,3-D Use in California

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) and the Office of Environmental Health Hazard Assessment (OEHHA) today announced next steps in the joint-and-mutual development of regulation...


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-22, May 30, 2025

Stakeholder Notice

2025-22


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-21, May 23, 2025

Stakeholder Notice

2025-21


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-20, May 16, 2025

Stakeholder Notice

2025-20


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-19, May 9, 2025

Stakeholder Notice

2025-19


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-18, May 2, 2025

Stakeholder Notice

2025-18


Nominations Open for the Department of Pesticide Regulation’s Environmental Justice Advisory Committee

News

Nomination for committee members open through June 30, committee on track to convene first meeting in late 2025


DPR 25-003 – Pesticide Use Near Schoolsites

Proposed Regulation

DPR proposes to amend Title 3, California Code of Regulations (3 CCR) sections 6428, 6434, 6623, 6624, 6690, and 6692. The proposed action will incorporate and conform DPR’s regulations to new requir...


DPR Proposes Regulations for Tracking Reportable Pesticide Use Near Schools

News

The California Department of Pesticide Regulation (DPR) released proposed regulations to implement Assembly Bill (AB) 1864, signed by Governor Newsom on September 25, 2024, to require field identific...


Monitoring Pesticides in Wastewater Influent and Effluent

Report

Study 322, 2025


Dealer Sales of Dual-Use Products to Hobbyist Beekeepers

CAC Letter ENF 25-07

Some licensed Pest Control Dealers (PCDs) require hobbyist beekeepers to have an Operator Identification Number (OIN) prior to the purchase of registered Dual-Use products such as Apivar, Formic Pro,...


2024 Food & Agricultural Code section 14009(e) Report

News

AB 2113, signed into law in July 2024, requires the Department to post on its website the total cases of appeals to the Restricted Material Permit that were not reviewed by DPR within the timeline re...


DPR Proposes Regulations to Update Its Groundwater Protection List, Identifying the Pesticides with Potential to Pollute Groundwater

News

The California Department of Pesticide Regulation is accepting public comments on proposed regulations released today to update DPR’s Groundwater Protection List. The updates in the proposed regul...


DPR 25-002 – Groundwater Protection List

Proposed Regulation

DPR 25-002 – Groundwater Protection List (Notice 5/16/25; Comment period closes 6/30/25) DPR proposes to adopt section 6805, amend sections 6622, 6624, and 6800, and repeal section 6804 of Title 3...


05/15/2025 – Environmental Justice Advisory Committee (EJAC) Virtual Workshop (Zoom)

Event


DPR Files Accusation Against Pesticide Dealer Over Unlawful Sales

News

SACRAMENTO - The California Department of Pesticide Regulation today announced an enforcement action against an Idaho company, Keystone Pest Solutions, for alleged violations of California state law ...


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

Report

Study 321, 2025


Neonicotinoid Fact Sheets

Report


Study 322: Monitoring Pesticides in Wastewater Treatment Plant Influent and Effluent (2025)

Report

Study 322, 2025


Study 329: Pesticide Monitoring in Urban Areas of Northern California (FY2023/2024)

Report

Study 329, 2025


Draft Annual Report on Volatile Organic Compound Emissions from Pesticides: Emissions for 1990-2023

News

The draft 2023 VOC Emission Inventory Report is now available at DPRs Reports Directory. DPR is accepting comments on its online public comment portal SmartComment until June 13th, 2025. The VOC E...


Draft Annual Report on Volatile Organic Compound Emissions from Pesticides: Emissions for 1990-2023

Report

Air 24-03, 2024


Monitoring of Dissolved Copper in California Coastal Waterbodies, 2023-2024

Report

319, 2025


Pesticide Registration Program Annual Processing Timelines

Stakeholder Notice

2025-06


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-17, April 25, 2025

Stakeholder Notice

2025-17


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-16, April 18, 2025

Stakeholder Notice

2025-16


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-15, April 11, 2025

Stakeholder Notice

2025-15


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-14, April 4, 2025

Stakeholder Notice

2025-14


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-13, March 28, 2025

Stakeholder Notice

2025-13


Pesticides on the Proposition 65 List

Report


Pesticides and Prop 65

Report


Annual Residue Data 2020

Report

2019


Annual Residue Data 2022

Report

2021


Annual Residue Data 2021

Report

2024


Pesticide and Pest Control Regulations Now Available on DPR’s Website

News

Trying to read up on the California Code of Regulations for Pesticides and Pest Control Operations? We’ve got you covered! DPR’s redesigned website now has multiple options for viewing regulations...


SprayDays California Is Just Getting Started

News

It’s been one month since the California Department of Pesticide Regulation (DPR) launched SprayDays California—the first-of-its-kind statewide notification system that provides timely and accessible...


Chapter 4. Environmental Protection

Page

Subchapter 1. Groundwater (§6800-6808) Article 1. Pesticide Contamination Prevention 6800. Groundwater Protection List. Pesticides labeled for agricultural, outdoor institutional or out...


Chapter 3. Pest Control Operations

Page

Subchapter 1. Licensing and Certification (§6500-6584) Article 1. General License Requirements 6500. License Duration. 6502. Applications. Table 1 – License and Certificate Applicatio...


Chapter 2. Pesticides

Page

Subchapter 1. Pesticide Registration (§6145-6314) Article 1. General Provisions 6145. Intended to be Used. A substance is considered to be "intended to be used," as the phrase is used in Sec...


Chapter 1. Pesticide Regulatory Program

Page

Subchapter 1. Definition of Terms (§6000) Article 1. Definitions for Division 6 6000. Definitions. "Agricultural commodity," for the purpose of this chapter, means an unprocessed p...


California Code of Regulations (Title 3. Food and Agriculture) – Division 6. Pesticides and Pest Control Operations

Page

Disclaimer: This webpage is published by the California Department of Pesticide Regulation. It is an excerpt from the section of the California Code of Regulations dealing with pesticides and pest co...


Pesticide Use Enforcement Standards Compendium Volume 4, Inspection Procedures – Handler Training Requirements

CAC Letter ENF 25-06

This letter announces a correction to Pesticide Use Enforcement Standards Compendium Volume 4, Inspection Procedures. Compendium guidance incorrectly exempts Pest Control Advisors (PCA) and Registere...


DPR Is Offering Free, At-Home Well Testing Kits

News

Do you get your water from a well on your property? Have you ever wondered if there are pesticides in that water? The Department of Pesticide Regulation is offering free, at-home well testing k...


A Conversation on IPM

News

At the IPM Achievement Awards Ceremony on February 26, 2025, DPR highlighted cross-sector collaboration to advance a wide-scale transition to sustainable pest management by 2050. To kick off t...


Surface Wate Monitoring for Pesticides in Agricultural Areas of Northern California, 2023

Report

310, 2025


Study 228: Monitoring Groundwater Concentrations of Pesticides in Sensitive Areas with High Agricultural Use (Well Network Sampling) Annual Update 2022

Report

Study 228, 2025


Study 329: Surface Water Monitoring for Pesticides in Urban Areas of Northern California (Water Year 2024/2025)

Report

Study 329, 2025


DPR Supplemental Environmental Project (SEP) Policy

Page

DPR has authority to take administrative enforcement actions on companies and individuals who sell unregistered or misbranded pesticide products; or pack, ship, or sell produce with illegal pesticide...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 25-05

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in Volum...


Commodity Codes for Permit/PUR Programs

Report


Comments Accepted through May 8 on DPR’s presentation for Pesticide Prioritization.

News

DPR is accepting comments on its online public comment portal SmartComment through May 8 following a Pesticide Prioritization Workshop held on April 8. At the workshop, DPR shared information on i...


Additional Labeling Requirements for Use of All Products Containing Chloropicrin as an Active Ingredient in California

Page

September 2017 Additional Labeling Terms for Use in California Application Block: U.S. EPA labels define application block as an "Area within the perimeter of the fumigated portion of a field o...


Highlights from the IPM Achievement Awards

News

On February 26, 2025, DPR rolled out the green carpet to honor this year’s Integrated Pest Management (IPM) Achievement Award recipients for their leadership in the adoption and promotion of safe...


05/13/2025 – Environmental Justice Advisory Committee (EJAC) Workshop in Middletown, CA

Event

At this event, DPR will provide more information on the Environmental Justice Advisory Committee, answer questions, and gather public feedback. Spanish interpretation will be provided. To request ...


05/08/2025 – Environmental Justice Advisory Committee (EJAC) Workshop in Shafter, CA

Event

At this event, DPR will provide more information on the Environmental Justice Advisory Committee, answer questions, and gather public feedback. Spanish interpretation will be provided. To request ...


05/07/2025 – Environmental Justice Advisory Committee (EJAC) Workshop in Oxnard, CA

Event

At this event, DPR will provide more information on the Environmental Justice Advisory Committee, answer questions, and gather public feedback. Spanish and Mixteco interpretation will be provided....


RESCHEDULED: 05/14/2025 – Environmental Justice Advisory Committee (EJAC) Workshop in El Centro, CA

Event

At this event, DPR will provide more information on the Environmental Justice Advisory Committee, answer questions, and gather public feedback. Spanish interpretation will be provided. To request ...


Department of Pesticide Regulation Seeks Public Input on Work to Establish an Environmental Justice Advisory Committee

News

Workshops scheduled in May; committee’s first meeting planned for late 2025


Semiannual Report Summarizing the Reevaluation Status of Pesticide Products During the Period of July 1, 2024, Through December 31, 2024

Stakeholder Notice

2025-05


DPR Pesticide Prioritization Workshop – Meeting Presentation Available

News

In advance of the department’s April 8 workshop, DPR has made the presentation slides available for review. Please visit the event page on DPR’s website to view or download the presentation slides in...


Standard Operating Procedure – Calculating Pesticide Concentration in Dry and Wet Soil

Report

METH006.00, 2008


Statewide Notification of Agricultural Use of Restricted Materials

CAC Letter ENF 25-04

Effective February 24, 2025, the Department of Pesticide Regulation (DPR) amended Title 3 of the California Code of Regulations (3 CCR) sections 6000, 6424, 6428, 6432, and 6434. These changes, in pa...


Study 321. Surface Water Monitoring for Pesticides in Agricultural Areas in the Central Coast and Southern California, 2025

Report

Study 321, 2025


State Launches SprayDays California, a First-of-Its-Kind Notification System for Pesticide Applications

News

New statewide website increases transparency, provides information on specific pesticide applications before they happen


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-12, March 21, 2025

Stakeholder Notice

2025-12


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-11, March 14, 2025

Stakeholder Notice

2025-11


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-10, March 7, 2025

Stakeholder Notice

2025-10


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-09, February 28, 2025

Stakeholder Notice

2025-09


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

Report

Study 325, 2025


2024 New Active Ingredients List

Report


Three Party Memorandum of Understanding Between the Department of Pesticide Regulation, the California Agricultural Commissioners and Sealers Association and the United States Environmental Protection Agency, Region 9

CAC Letter ENF 25-03

Attached is a signed copy of the Three Party Memorandum of Understanding (MOU) between the Department of Pesticide Regulation (DPR), the California Agricultural Commissioners and Sealers Association ...


DPR Releases First Phase of State-Funded Fumigant Alternatives Study Focused on 1,3-D and Chloropicrin

News

SACRAMENTO - The California Department of Pesticide Regulation today released an independent scientific study on possible alternatives to a pair of widely used fumigant pesticides: 1,3-dichloropropen...


CCST Fumigant Study Phase 1

Report

2024


12/06/2024 – Pesticide Registration and Evaluation Committee (PREC)

Event


SprayDays California Preview Videos Available

News

Today, DPR shared a preview of SprayDays California, the statewide pesticide application notification system. The first-of-a-kind online system is set to launch March 24 and will provide the pub...


Protocol for Monitoring the Concentration of Detected Pesticides in Wells Located in Highly Sensitive Areas

Report

Study 182, 1998


Meteorological Data Processing for AERMOD: 2024 Updates

Report

2024


Pesticide Products Assessed for Use on Cannabis in California

Stakeholder Notice

N/A


You’re invited to DPR’s SprayDays California Launch Event in Kern County on March 24, 2025

News

Join us to celebrate the statewide launch of SprayDays California, the Department of Pesticide Regulation's (DPR) pesticide application notification system! Launching March 24, SprayDays provides...


Pesticide Illness Surveillance Program – 2021 Annual Report

Report

PISP, 2020


03/24/2025 – SprayDays California Launch Event in Kern County

Event

Join us to celebrate the statewide launch of SprayDays California, the Department of Pesticide Regulation's (DPR) pesticide application notification system! Launching March 24, SprayDays provides inf...


Bentazon Sodium Salt (see also Bentazon)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Study 310: Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California, 2025

Report

Study 310, 2025


Study Materials for Licensing Exams

Page

Suggested Study Materials Study Guides Knowledge Expectations Qualified Applicator License and Certificate (QAL/QAC) Agricultural Pest Control Adviser (APCA) Pest Control Aircr...


Chilean Fruit Air Monitoring (CFAM) Program: Mitigating Potential Off-Gassing Hazards from Fumigated Fruit

Page

Grapes are one of California’s top valued commodities. When grape season is over you can still find fresh imported grapes available throughout the state. Imported grapes from Chilie start to arrive a...


Modification of the Probabilistic Modeling Approach to Predict Well Water Concentrations Used for Assessing the Risk of Groundwater Contamination by Pesticides

Report

2009


Update to Compendium Volume 4, Inspection Procedures

CAC Letter ENF 25-01

The letter announces updates to Volume 4, Inspection Procedures, part of the Pesticide Use Enforcement Programs Standards Compendium. Volume 4 has been updated and incorporates edits, revisions, and ...


Department of Pesticide Regulation Announces Winners of Annual IPM Achievement Awards; Ceremony Scheduled on February 26

News

SACRAMENTO - The California Department of Pesticide Regulation today announced the winners of this year’s Integrated Pest Management (IPM) Achievement Awards, the department’s annual recognition of n...


Monitoring of 1,3-Dichloropropene in Merced and Fresno Counties: Results for 2019

Report

AIR 20-02, 2018


Updating 1,3-Dichloropropene and Methyl Bromide Detections from 2011 to 2023

Report

2025


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-08, February 21, 2025

Stakeholder Notice

2025-08


Monitoring of 1,3-Dichloropropene in Merced and Fresno Counties: Results for 2016-2017

Report

AIR 18-06, 2018


Air Monitoring Network Results for 2012

Report

AIR 13-02, 2013


Air Monitoring Network Results for 2013

Report

AIR 14-01, 2014


Air Monitoring Network Results for 2014

Report

AIR 15-02, 2015


Air Monitoring Network Results for 2016

Report

AIR 17-01, 2017


Air Monitoring Network Results for 2017

Report

AIR 18-03, 2018


Pesticide Use Reporting (PUR) Forms

Report


SprayDays California Scheduled for Statewide Rollout on March 24, 2025

News

The California Department of Pesticide Regulation (DPR) is anticipating the statewide launch of SprayDays California on March 24, 2025. SprayDays California is a first-of-its-kind statewide syste...


Annual County Agricultural Commissioner Permit Action Review Summary Form

CAC Letter ENF 25-02

Under Food and Agricultural Code (FAC) section 14009, County Agricultural Commissioners (CACs) must complete a permit action review in response to an interested person requesting the CAC to review th...


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-07, February 14, 2025

Stakeholder Notice

2025-07


DPR Statement on CDFA Laboratory Error

News

The California Department of Pesticide Regulation (DPR) conducts an Air Program that monitors ambient air concentrations of 40 pesticides at four locations throughout the state, and monitors for two ...


Please Join Us in Welcoming DPR’s New Director, Dr. Karen Morrison!

News

With more than 6 years of leadership at DPR, Karen has overseen DPR’s scientific reevaluation and registration programs, including playing a critical role in addressing health and environmental risks...


04/08/2025 – DPR Pesticide Prioritization Workshop

Event

DPR hosts a workshop to provide an overview of our work to characterize pesticide risk and develop mitigation in a public and accountable way. The purpose of the workshop is to share DPR’s approach t...


Save the Date: DPR Pesticide Prioritization Workshop on April 8

News

On April 8, DPR will host a workshop to provide an overview of our work to characterize pesticide risk and develop mitigation in a public and accountable way. The purpose of the workshop is to share ...


Welcome to the New Homepage for the Department of Pesticide Regulation 

News

DPR is excited to announce the release of its redesigned website, focused on a streamlined user experience, including easy to access information on pest management and our role in fostering sustainab...


02/26/2025 – Integrated Pest Management Achievement Awards

Event

The California Department of Pesticide Regulation (DPR) hosts the annual Integrated Pest Management (IPM) Achievement Awards to recognize IPM leaders for their achievements in the adoption and pr...


Join Us for the Annual Integrated Pest Management Achievement Awards on February 26, 2025

News

The annual Integrated Pest Management (IPM) Achievement Awards recognize IPM leaders for their achievements in the adoption and promotion of safer, more sustainable IPM practices in agricultural,...


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-06, February 7, 2025

Stakeholder Notice

2025-06


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-05, January 31, 2025

Stakeholder Notice

2025-05


SprayDays Information Sheet for Growers and Pesticide Applicators

News

The new regulations, approved by the Office of Administrative Law on December 13, 2024 and effective February 24, 2025, enable the implementation of SprayDays California, a statewide restricted mater...


Environmental Justice Advisory Committee (EJAC)

Page

The Department of Pesticide Regulation’s (DPR’s) Environmental Justice Advisory Committee (EJAC) will support the department’s inclusion and consideration of diverse perspectives to inform its decisi...


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

DPR launches an updated website to improve user experience and access to data and reports, health and safety information for workers and the public, access to pesticide registration, licensing and en...


11/18/2021 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To view presentations from Alliance and Research Grant awardees and discuss the PMAC handbook.


02/11/2021 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To recommend Pest Management Research Grant proposals for possible funding from the Department of Pesticide Regulation.


05/13/2021 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To recommend Pest Management Alliance Grant proposals for possible funding from the Department of Pesticide Regulation.


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

DPR proposes to amend Title 3, California Code of Regulations (3 CCR) section 6147(a)(5)(A). The proposed action will add chitosan to the list of active ingredients permitted in exempted pesticide pr...


About DPR

Page

Mission and Vision Our Mission: We protect human health and the environment by fostering sustainable pest management and regulating pesticides.  Our Vision: Pest management that is safe, e...


2025 Pesticide Registration and Renewal Fee Determination

Stakeholder Notice

California Notice 2025-03


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

2025-04


Approved Pest Control Adviser (PCA) Courses

Page

These Approved Courses were evaluated and meet the education requirements of California Code of Regulations Section 6550. Below are the Department of Pesticide Regulation's (DPR) list of college c...


Language Access

Page

It is the policy of the California Department of Pesticide Regulation (DPR) to provide service in the language of our customers. If you feel that we have not provided you with adequate interpretat...


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

Stakeholder Notice

2025-02


Expanding Use of Pesticide Products Under Reevaluation

Stakeholder Notice

2018-01


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

2025-03


05/31/2023 – 1,3-D Regulation Hearing

Event

A public hearing was held on May 31st to receive oral and/or written comments regarding the proposed modifications. This public hearing occurred in a hybrid format with both a physical location and an...


Lambda-Cyhalothrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Gamma-Cyhalothrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Esfenvalerate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cypermethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Zeta-Cypermethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Tau-Fluvalinate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Tetramethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Resmethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Prallethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Phenothrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Imiprothrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


D-Allethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Bioallethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Notice of Final Decision Concerning Reevaluation of Certain Pyrethroid Pesticide Products

Stakeholder Notice

2014-07


New Laws Effective in 2025

News

As we enter into 2025, here is a recap of a few of the new laws impacting pest management: AB 363. Signed into law in October 2023, this bill requires businesses selling neonicotinoid pesticides f...


Copper Hydroxide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cuprous Thiocyanate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Copper

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Final Decision Concerning Reevaluation of Copper Based Antifouling Paint Pesticides

Stakeholder Notice

2018-03


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-52, December 27, 2024

Stakeholder Notice

2024-52


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-51, December 20, 2024

Stakeholder Notice

2024-51


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-01, January 3, 2025

Stakeholder Notice

2025-01


Notice of Proposed and Final Decisions and Public Reports: Volume 2025-02, January 10, 2025

Stakeholder Notice

2025-02


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

Stakeholder Notice

2018-04


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

Stakeholder Notice

2018-09


Notice of Initiation of Reevaluation of Pesticide Products

Stakeholder Notice

1998-03


DPR 16-001 – Worker Protection Standard

Proposed Regulation

DPR 16-001 Worker Protection Standard (Notice 4/22/16; Comment period closes 6/6/16) DPR proposes to adopt section 6722; and to amend sections 6000, 6618, 6619, 6720, 6723, 6723.1, 6724, 6726, 673...


DPR 16-002 – Sales of Agricultural and Restricted Use Pesticides

Proposed Regulation

DPR 16-002 Sales of Agricultural and Restricted Use Pesticides (Notice 6/17/16; Comment period closes 8/1/16) DPR proposes to adopt section 6302 and amend section 6414 of Title 3 California Code o...


DPR 16-003 – Rebuttable Presumption Pertaining to California Pesticide Sales

Proposed Regulation

DPR 16-003 Rebuttable Presumption Pertaining to California Pesticide Sales (Notice 7/1/16; Comment period closes 8/15/16) DPR proposes to adopt section 6385 of Title 3, California Code of Regulati...


Section 100 – School Site and Child Day Care Pesticide Use Report by a Business Form

Proposed Regulation

This nonsubstantive change amends School Site and Child Day Care Pesticide Use Report Form.


Status of Current Actions to Continuously Evaluate Pesticides & Mitigate Risks

Page

Food and Agricultural Code section 12824 requires the Department of Pesticide Regulation (DPR) to continuously evaluate pesticides currently registered in California. One of the ways DPR satisfi...


DPR 16-005 – Copper-Based Antifouling Paint and Coating Products

Proposed Regulation

DPR 16-005 Copper-Based Antifouling Paint and Coating Products (Notice 11/18/16; Comment period closes 1/4/17) DPR proposes to adopt section 6190 of Title 3, California Code of Regulations. The pr...


DPR 17-001 – Worker Protection Standard

Proposed Regulation

DPR 17-001 Worker Protection Standard (Notice 8/11/17; Comment period closes 9/25/17) DPR proposes to amend sections 6000, 6619, 6724, 6764, 6768, 6769, and 6776 of Title 3, California Code of Reg...


DPR 17-002 – Filtering Facepiece Definition

Proposed Regulation

DPR 17-002 Filtering Facepiece Definition (Notice 10/13/17; Comment period closes 12/18/17) DPR proposes to amend sections 6000 and 6739(b)(3) of Title 3, California Code of Regulations. The propo...


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

Stakeholder Notice

2018-22


Section 100 – Medical Supervision

Proposed Regulation

This nonsubstantive change amends section 6728 to update the name of the "Department of Health Services" to the "California Department of Public Health" and to add Health and Safety Code section 1052...


Copper Oxide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Section 100 – Nonsubstantive Change Negative Pesticide Use Reports

Proposed Regulation

This nonsubstantive change amends section 6628. This action made changes without regulatory effect to a regulation that requires structural pest control operators to submit monthly pesticide use repo...


Section 100 – Licensing Forms

Proposed Regulation

This nonsubstantive change amends individual license application forms incorporated by reference in section 6502. Updates to the forms include reformatting, rewording, and grammatical corrections.


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

Stakeholder Notice

2018-23


Notice of Final Decision to Begin Reevaluation of Second-Generation Anticoagulant Rodenticides

Stakeholder Notice

2019-03


DPR 18-001 – Groundwater Protection Areas

Proposed Regulation

DPR 18-001 Groundwater Protection Areas (Noticed 5/25/18; Comment period closed 8/7/18) DPR amended section 6000 of Title 3, California Code of Regulations. This action amends the document, "EH03-...


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 (CANCELED)- Agricultural Pest Control Advisory Committee (APCAC)

Event


DPR 18-002 – Toxic Air Contaminants – Chlorpyrifos

Proposed Regulation

DPR 18-002 Toxic Air Contaminants - Chlorpyrifos (Notice 9/21/18; Comment period closes 11/9/18) DPR proposes to amend section 6860 of Title 3, California Code of Regulations. This proposed action...


DPR 18-003 – Pest Control Aircraft Pilot Certification

Proposed Regulation

DPR 18-003 Pest Control Aircraft Pilot Certification (Noticed 10/19/18; Comment period closed 12/3/18) DPR amended sections 6502 and 6540 of Title 3, California Code of Regulations. This action am...


DPR 19-001 – Public Health Exemption

Proposed Regulation

DPR 19-001 Public Health Exemption (Noticed 6/7/19; Comment period closed 7/23/19) DPR adopted section 6621 of Title 3, California Code of Regulations. When a health emergency is declared by the D...


DPR 19-002 – Field Fumigation Posting

Proposed Regulation

DPR 19-002 Field Fumigation Posting (Noticed 7/5/19; Comment period closed 8/21/19) DPR amended sections 6000, 6470, 6776, and 6784 of Title 3, California Code of Regulations. This action amended ...


Section 100 – Exempted Pesticide Products

Proposed Regulation

Section 100 – Exempted Pesticide Products This action makes changes without regulatory effect to section 6147 of title 3, California Code of Regulations, bringing the provisions into consistency w...


DPR 21-001 – Citrus/Bee Protection Areas

Proposed Regulation

DPR 21-001 Citrus/Bee Protection Areas (Noticed 4/16/21; Comment period closed 6/2/21) DPR amended Title 3, California Code of Regulations sections 6650, 6651, 6652, 6654, and 6656, and renumbered...


DPR 21-002 – Carbon Monoxide Pest Control Devices

Proposed Regulation

DPR 21-002 Carbon Monoxide Pest Control Devices (Noticed 7/23/21; Comment period closed 9/8/21) DPR adopted section 6695 of Title 3, California Code of Regulations, which regulates the use of carb...


DPR 2101e – Registration Fees

Proposed Regulation

On August 20, 2021, DPR issued a second revised Notice of Proposed Emergency Action. DPR amended sections 6170, 6170.5 and 6216 of Title 3, California Code of Regulations relating to registration fee...


DPR 22-002 – Medical Supervision Program

Proposed Regulation

DPR 22-002 Medical Supervision Program (Noticed 3/18/22; Comment period closed 5/3/22) DPR amended section 6728 of Title 3, California Code of Regulations. This action clarifies that the physician...


Section 100 – Groundwater Spelling

Proposed Regulation

Section 100 – Groundwater Spelling DPR made changes without regulatory effect to sections 6000, 6416, 6457, 6487.1, 6487.3, 6487.4, 6487.5, 6512, 6568 and 6800 of Title 3, California Code of Regul...


Notice of Decision to Begin Reevaluation of Pesticide Products Containing Chloropicrin

Stakeholder Notice

2001-08


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

2024-24


Final Decision to Renew Pesticide Product Registrations for 2025

Stakeholder Notice

2025-01


Preliminary Reports Relative to Reevaluation of Paraquat: Informal Public Comment Period

Stakeholder Notice

California Notice 2024-23


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

News

SACRAMENTO – Today, the Department of Pesticide Regulation released two preliminary scientific reports following its review of human health and ecotoxicology studies on the use of the pesticide paraq...


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


05/08/2025 – Pest Management Advisory Committee (PMAC)

Event


02/13/2025 – Pest Management Advisory Committee (PMAC)

Event

Meeting Goal: To Recommend Pest Management Research Grant Proposals for Possible Funding by the Department of Pesticide Regulation


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

Study 320, 2024


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Thiamethoxam

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Clothianidin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Acetamiprid

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Dinotefuran

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Difenacoum

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Difethialone

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Bromadiolone

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Brodifacoum

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Diphacinone Sodium Salt

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Diphacinone

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Paraquat Dichloride

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

CAC Letter ENF 24-20

This letter announces a recent revision to Food and Agricultural Code (FAC) section 12978.7 by Assembly Bill (AB) 2552 (Chapter 571, Statutes of 2024). Effective January 1, 2025, most uses of th...


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

Report

2020


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

Report

Pesticide exposure assessment in humans involves selecting a set of representative products, performing a detailed examination of all the label permitted uses, and developing rel...


Risks from Human Exposure to Diuron Residues in Groundwater

Report

2022


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

2021


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

2016


Effects of Tank-Mix Properties on Pesticide Off-Site Drift from Aerial Applications

Report

2018


Exposure Assessment Policy and Procedure – An Update to Default Transfer Coefficients

Report

2016


Estimation of Chlorpyrifos Horizontal Deposition and Air Concentrations for California Use Scenarios

Report

2015


Risks from Human Exposure to Flutriafol Residues in Groundwater

Report

2022


Risks from Human Exposure to Chlorantraniliprole Residues in Groundwater

Report

2022


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

EQAI0011.1


2022 California Pesticide Residue Monitoring Program

Report

2021


Air Monitoring Network Results for 2023 Volume 13

Report

2024


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

Report

Background: Due to widespread usage, the general public including pregnant women is routinely exposed to the fungicides, Ortho-Phenylphenol (OPP) and Sodium Ortho-Phenylphenate (...


Collection of Preserved Nitrate Samples and Safety

Report

FSWA019.00, 2024


Medical Supervision for Organophosphate and Carbamate Pesticide Handlers

Report

E HS-1760, 2017


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

Report

Study 287, 2024


Summary of Results from the California Pesticide Illness Surveillance Program – 2017

Report

HS-1903, 2020


Summary of Results from the California Pesticide Illness Surveillance Program – 2016

Report

HS-1902, 2019


Summary of Results from the California Pesticide Illness Surveillance Program – 2015

Report

HS-1901, 2018


Summary of Results from the California Pesticide Illness Surveillance Program – 2014

Report

HS-1900, 2016


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

Report

HS-1899, 2015


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

Report

1989


SURF Data from DPR studies: Excluding External Data Sources

Report


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

Report

EQAI005.1


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

Report

EQAI005.2


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

Report

QAQC004.01, 1999


Standard Operating Procedure – Guide for Analytical Method Development

Report

QAQC012.00


Standard Operating Procedure – Preparation of a Field Blank Sample

Report

QAQC011.01, 2011


Standard Operating Procedure – Procedure for Preparing Background Matrix Water with Sediment

Report

QAQC009.00, 2006


Standard Operating Procedure – Preparation of Blind Matrix Spikes

Report

QAQC008.00, 2005


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

Report

QAQC007.00, 1999


Standard Operating Procedure – Procedure for Generating Rinse Blanks

Report

QAQC006.00, 1998


Standard Operating Procedure – Sample Tracking Procedures

Report

QAQC003.02, 2005


Standard Operating Procedure – Request for Method Development and the Laboratory Specifications Form

Report

QAQC002.00, 2002


Standard Operating Procedure – Chemistry Laboratory Quality Control

Report

QAQC001.01, 2019


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

Report

METH017.00, 2019


Approved Tarpaulins for Methyl Bromide Field Fumigations

Report

2020


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

Report

METH016.00, 2018


Survey of Ambient Air Levels of Sulfuryl Fluoride (Protocol A & B)

Report

2014


Standard Operating Procedure – Ambient Urban Monitoring Methodology for Surface Water Protection

Report

METH014.00, 2017


Standard Operating Procedure – Sediment TOC Analysis Using Shimadzu TOC-VCSN and SSM-5000A

Report

METH013.00, 2016


Standard Operating Procedure – Water TOC Analysis Using the Shimadzu TOC-VCSN and ASI-V Autosampler

Report

METH011.00, 2013


Standard Operating Procedure – Analysis of Whole Sample Suspended Sediments in Water

Report

METH010.01, 2016


Standard Operating Procedure – Grinding Procedure for Sediment or Soil Samples

Report

METH008.00, 2009


Monitoring of 1,3-Dichloropropene in Fresno and Merced Counties: Results for 2023

Report

2024


Standard Operating Procedure – Equal-Width-Increment Sampling of Surface Waters

Report

FSWA003.01, 1998


Human Health Reference Level Request for Azoxystrobin in Drinking Water

Report

2024


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

Report

FSWA017.00


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

Report

FSWA014.01, 2008


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

Report

FSWA008.00, 1999


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

Report

FSWA007.00, 1998


Completion of Mitigation for Methyl Bromide Field Soil Fumigations

Report

2017


Completion of Diquat Dibromide Mitigation for Swimmer Exposure

Report

HSM-19005, 2019


Modeling for Evaluating Occupational Bystander Cancer Risk from 1,3-Dichloropropene

Report

2024


Standard Operating Procedure – Instructions for Rinsing Surface Water Sampling Containers

Report

FSWA005.00 , 1998


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

Report

FSWA004.00, 1998


Aqua Troll 400 Multi-Parameter Water Quality Probe

Report

EQWA017.00


Standard Operating Procedure – Conducting Surface Water Monitoring for Pesticides

Report

FSWAOO2.00, 1997


Standard Operating Procedure – Preparation of Air Sampling Tubes, Resin Jars, and Cartridges

Report

FSAI001.01, 2003


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

Report

FSAI003.00, 2003


Determination of Chloropicrin by GC/MS

Report

EMON-SM-05-048, 2020


Standard Operating Procedure – FH950 Portable Velocity Meter

Report

EQWA013.00


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

Report

EQWA012.00


Determination of 1,3-dichloropropene (Telone) Absorbed on Charcoal

Report

EMON-SM-59-WHS, 2020


Standard Operating Procedure – Flite4 High Volume Air Sampling Pump

Report

EQAI009.01


Standard Operating Procedure – Instructions for Use of ALICAT Flow Meter (MB Series)

Report

EQAI008.00


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

Report

EQAI006.02


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

EMON-SM-05-021, 2021


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

Report

EQAI0010.00


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

Report

EMON-SM-05-019, 2022


Standard Operating Procedure – Preparing and Approving Protocols

Report

ADMN003.01, 2007


Standard Operating Procedure – Personnel Organization and Responsibilities for Studies

Report

ADMN002.01, 2003


Standard Operating Procedure – Methodology for Evaluating Pesticides for Surface Water Protection

Report

ADMN008.00, 2012


Standard Operating Procedure – Preparing and Approving Study Memoranda and Reports

Report

ADMN007.00, 2007


Standard Operating Procedure – Creating and Completing a Chain of Custody Record

Report

ADMN006.02, 2021


Standard Operating Procedure – Archiving Study Data, Records, and Other Documents

Report

ADMN005.00, 1997


Standard Operating Procedure – Reviewing Contract Laboratory Methods

Report

ADMN004.00, 1995


Standard Operating Procedure – Preparing, Approving and Implementing Standard Operating Procedures

Report

ADMN001.00, 1995


Study: Comparison of Soil Bulk Density Within and Without ‘Shank Trace’ Soil Zones

Report

2009


Review and Evaluation of Pesticide Modeling Approaches in Rice Paddies

Report

263, 2011


Guide to Sampling Air, Water, Soil, and Vegetation for Chemical Analysis

Report

1994


Dominant Soil Types Associated with Fumigant Applications in Ozone Nonattainment Areas

Report

2009


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

Report

2015


Simulated Emission Ratings for Rototill and Soil Capping Applications of Metam Products

Report

2017


Review of the SeawaveQ Model and Challenges of its Application in California

Report

2015


Evaluation of Chloropicrin Buffer Zone Credits Under California Use Conditions

Report

2016


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

Report

2019


Proposed Dormant Spray Regulation Language October 17, 2003 Version

Report

2003


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

Report

Study 228, 2016


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

2018


Pesticide Use Reporting – 2019 Summary Data

Page

DPR’s Pesticide Use Annual Report includes both short-term and long-term pesticide use trends. Use changes from one year to the next reflect short-term variability in pesticide use. Pesticide use is ...


Pesticide Use Reporting – 2017 Summary Data

Report

2016


List of Products Legal to Use on Cannabis

CAC Letter ENF 24-19

This letter announces the public posting of a state list of products that meet the Department of Pesticide Regulation (DPR) criteria for legal use on cannabis. Background A pesticide product ca...


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

CAC Letter ENF 24-18

On September 25, 2024, Assembly Bill (AB) 1864 (Chapter 552, Statues of 2024) which adds Article 17.5 (commencing with section 13189) to Chapter 2 of Division 7 of the Food and Agricultural Code (FAC...


Pesticide Use Reporting – 2017 Summary Data

Page

Text files for all 2017 Annual Report tables and figures are available for download. 2017 Statewide Report Summary of Pesticide Use Report Data: Full Report Pesticide Use Data I...


12/12/2024 – December 12 Virtual Community Meeting on 2023 AMN Report

Event

DPR is hosting a virtual meeting to provide information on the 2023 air monitoring results for communities where monitors are located (Oxnard, Santa Maria, Shafter and Watsonville). The meeting will b...


2023 Status Report Pesticide Contamination Prevention Act

Report

PCPA23, 2022


2021-2022 Status Report Pesticide Contamination Prevention Act

Report

PCPA2122, 2021


Pest Eradication Monitoring

Page

The California Department of Food and Agriculture (CDFA) may use pesticides to eradicate invasive pest infestations. As part of an eradication project, CDFA works with us to monitor some of the pesti...


Pesticide Illness Surveillance Program – 2019 Annual Report

Report

PISP, 2018


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

News

New resource identifies pesticides that can be used legally in California for cannabis cultivation


Pesticide Use Reporting – 2020 Summary Data

Report

2019


Pesticide Use Reporting – 2020 Summary Data

Page

DPR’s Pesticide Use Annual Report includes both short-term and long-term pesticide use trends. Use changes from one year to the next reflect short-term variability in pesticide use. Pesticide use is ...


Pesticide Use Reporting – 2018 Summary Data

Report

2017


Pesticide Use Reporting – 2018 Summary Data

Page

2018 Statewide Report Pesticide Use Annual Reports Statewide Data Tables Pesticide Use Report Lists Pesticide use is summarized by the pounds applied, agricultural applications, and c...


2024 Pesticide Drinking Water Standards and Information

Report

2024


Pesticide-Treated Seeds: Public Comments

Report

2022


Chlorpyrifos (Dursban®, Lorsban®) Dietary Exposure Assessment

Report

Analyses of potential dietary exposure to chlorpyrifos residues have been conducted by the Department of Pesticide Regulation (DPR). The acute and chronic dietary exposure to pri...


Pesticide Use Reporting – 2021 Summary Data

Report

2020


Pesticide Use Reporting – 2021 Summary Data

Page

DPR’s Pesticide Use Annual Report includes both short-term and long-term pesticide use trends. Use changes from one year to the next reflect short-term variability in pesticide use. Pesticide use is ...


Options to Mitigate Acute Exposures to 1,3‐Dichloropropene

Report

2019


Propanil Mitigation Scoping Document

Report

HSM-22002, 2022


Review of Fumigation Worker Hours Survey: Methyl Isothiocyanate (Mitc) (Data Volume 50150-0170)

Report

HSM-22001, 2022


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

Report

HSM-21003, 2021


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

Report

HSM-21001, 2021


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

Report

HSM-20001, 2020


Pesticide Illness Surveillance Program (PISP) Data Dictionary

Report

2021


Preventing Pesticide Illness

Report


Pesticide Illness Surveillance Program (PISP) Acronyms and Abbreviations

Report

2022


Human Pesticide Exposure Assessment – Simazine

Report

This exposure assessment document is written as an integral part of the Department’s risk characterization document for the active ingredient simazine. Simazine is a selective pr...


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

2021


Methyl Parathion Risk Characterization Document Dietary and Ambient Air Exposures

Report

2004


Acephate: Acute Reference Dose (RfD) and Reference Concentration (RfC) Determinations

Report

2018


Application Options for 1,3-Dichloropropene Pilot Program

Report

2024


Methodology for Evaluating Pesticides for Surface Water Protection: PREM Version 6 Updates

Report

2024


Pesticide Registration Evaluation Model (PREM) User’s Manual (Version 6.0)

Report

2024


Pesticide Use Reporting – 2022 Summary Data

Report

2021


Methyl Isothiocyanate (MITC)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


STUDY 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report

2023


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

Report

EMON-SM-05-0021, 2024


Pesticide Use Reporting – 2022 Summary Data

Page

DPR’s Pesticide Use Annual Report includes both short-term and long-term pesticide use trends. Use changes from one year to the next reflect short-term variability in pesticide use. Pesticide use is ...


Instructions for Use of ALICAT Flow Meter (MB Series)

Report

SOP Number: EQAI008.1


Final Report for Department of Pesticide Regulation (Contract No. 21-C0035)

Report

Neonicotinoid insecticides are among the most used insecticides and their residues are frequently found in surface water due to their persistence and mobility. Neonicotinoid inse...


Annual Report on Volatile Organic Compound Emissions from Pesticides: Emissions for 1990–2022

Report

Air 24-01, 2024


Protege Tu Agua Potable

Report


Instructions for Calibration and Use of a Xonteck Model 901 Canister Sampler

Report

SOP Number: EQAI007.1


Summary of Chloropicrin Flux Studies Submitted to the California Department of Pesticide Regulation

Report

2024


Air Monitoring Network Results for 2011 Volume 1

Report

Report AIR 13-01, 2013


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

Report

2022


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

CAC Letter ENF 24-17

This letter announces the availability of, and summarizes updates and revisions to, Volume 1, General Administration of the Pesticide Use Enforcement Program, one of the volumes of the Pesticide Use ...


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

2024-26


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-27, July 5, 2024

Stakeholder Notice

2024-27


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-28, July 12, 2024

Stakeholder Notice

2024-28


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-29, July 19, 2024

Stakeholder Notice

2024-29


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-30, July 26, 2024

Stakeholder Notice

2024-30


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-31, August 2, 2024

Stakeholder Notice

2024-31


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-32, August 9, 2024

Stakeholder Notice

2024-32


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-33, August 16, 2024

Stakeholder Notice

2024-33


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-34, August 23, 2024

Stakeholder Notice

2024-34


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-35, August 30, 2024

Stakeholder Notice

2024-35


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-36, September 6, 2024

Stakeholder Notice

2024-36


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-37, September 13, 2024

Stakeholder Notice

2024-37


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-38, September 20, 2024

Stakeholder Notice

2024-38


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-40, October 4, 2024

Stakeholder Notice

2024-39


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-41, October 11, 2024

Stakeholder Notice

2024-41


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

2024-42


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-43, October 25, 2024

Stakeholder Notice

2024-43


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

2024-44


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-45, November 8, 2024

Stakeholder Notice

2024-45


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-46, November 15, 2024

Stakeholder Notice

2024-46


11/12/2024 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To view summary presentations from Alliance grant teams.


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-47, November 22, 2024

Stakeholder Notice

2024-47


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-48, November 29, 2024

Stakeholder Notice

2024-48


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-49, December 6, 2024

Stakeholder Notice

2024-49


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-50, December 13, 2024

Stakeholder Notice

2024-50


12/06/2022 – Mill Study Webinar

Event

DPR’s consultant will be leading a webinar on December 6, 2022, from 1:30-2:30 pm to discuss the concept paper and their approach to identifying potential mill assessment alternatives. Registration is...


CalPEST Video Series 2024

Stakeholder Notice

California Notice 2024-22


10/13/2022 – Tulare County Pesticide Educational Workshops

Event

The purpose of these three workshops is to strengthen the partnerships with the community by providing attendees a working knowledge of pesticide use enforcement, reporting and worker safety. The work...


10/12/2022 – Tulare County Pesticide Educational Workshops

Event

The purpose of these three workshops is to strengthen the partnerships with the community by providing attendees a working knowledge of pesticide use enforcement, reporting and worker safety. The work...


03/10/2022 – Pesticide Regulation Community Workshop

Event

Join this session to learn how pesticides are regulated and how laws are enforced across multiple state and local agencies to ensure the protection of human health and the environment. Workshop topics...


03/09/2022 – Pesticide Regulation Community Workshop

Event

Join this session to learn how pesticides are regulated and how laws are enforced across multiple state and local agencies to ensure the protection of human health and the environment. Workshop topics...


Notice of Proposed and Final Decisions and Public Reports: Volume 2024-25, June 21, 2024

Stakeholder Notice

2024-25


DPR’s 1,3-Dichloropropene Tarpaulin List

Report

2024


12/11/2024 – Agricultural Pest Control Advisory Committee (APCAC)

Event


Pesticide monitoring in urban areas of Northern California (FY2022/2023)

Report

329, 2024


01/21/2025 – 1,3-D Regulatory Hearing

Event

The California Department of Pesticide Regulation (DPR) is developing new regulations, jointly with the Office of Environmental Health Hazard Assessment, to reduce potential exposure to 1,3-D for occu...


01/08/2025 – 1,3-D Regulatory Hearing

Event

The California Department of Pesticide Regulation (DPR) is developing new regulations, jointly with the Office of Environmental Health Hazard Assessment, to reduce potential exposure to 1,3-D for occu...


01/10/2025 – 1,3-D Regulatory Hearing

Event

The California Department of Pesticide Regulation (DPR) is developing new regulations, jointly with the Office of Environmental Health Hazard Assessment, to reduce potential exposure to 1,3-D for occu...


01/16/2025 – 1,3-D Regulatory Hearing

Event

The California Department of Pesticide Regulation (DPR) is developing new regulations, jointly with the Office of Environmental Health Hazard Assessment, to reduce potential exposure to 1,3-D for occu...


12/19/2023 – Notification Regulation Hearing

Event

The proposed regulation complements California’s existing regulatory system that includes the evaluation and registration of pesticides before use, restrictions on pesticide use to reduce risk to peop...


12/14/2023 – Notification Regulation Hearing

Event

The proposed regulation complements California’s existing regulatory system that includes the evaluation and registration of pesticides before use, restrictions on pesticide use to reduce risk to peop...


12/13/2023 – Notification Regulation Hearing

Event

The proposed regulation complements California’s existing regulatory system that includes the evaluation and registration of pesticides before use, restrictions on pesticide use to reduce risk to peop...


07/23/2024 – Updated Notification Regulation Hearing

Event

DPR public hearings on updates to the draft notification regulation.


07/15/2024 – Updated Notification Regulation Hearing

Event

DPR public hearings on updates to the draft notification regulation.


07/12/2024 – Updated Notification Regulation Hearing

Event

DPR public hearings on updates to the draft notification regulation.


10/30/2024 – Modified Insects for Pest Management Workshop

Event


11/06/2023 – Public Meetings and Public Comment Period – Strategic Plan

Event

To increase opportunity for review and public feedback on the department’s 2024-28 Draft Strategic Plan, the Department of Pesticide Regulation is rescheduling the dates for all four public meetings a...


11/03/2023 – Public Meetings and Public Comment Period – Strategic Plan

Event

To increase opportunity for review and public feedback on the department’s 2024-28 Draft Strategic Plan, the Department of Pesticide Regulation is rescheduling the dates for all four public meetings a...


10/30/2023 – Public Meetings and Public Comment Period – Strategic Plan

Event

To increase opportunity for review and public feedback on the department’s 2024-28 Draft Strategic Plan, the Department of Pesticide Regulation is rescheduling the dates for all four public meetings a...


10/19/2023 – Public Meetings and Public Comment Period – Strategic Plan

Event

To increase opportunity for review and public feedback on the department’s 2024-28 Draft Strategic Plan, the Department of Pesticide Regulation is rescheduling the dates for all four public meetings a...


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

Event

The California Department of Pesticide Regulation, along with co-sponsors the California Department of Food and Agriculture and the California Department of Public Health, are hosting a scientific wor...


02/23/2023 – IPM Achievement Awards ceremony

Event

The IPM Achievement Awards celebrate organizations and individuals who are leading the adoption of IPM in California, including a program that supports underserved farmers and a Major League Baseball ...


03/02/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2

Event

The Department of Pesticide Regulation, in partnership with the California Department of Food and Agriculture, will host webinars on February 28 and March 2 to provide information on the recommendatio...


03/02/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2

Event

The Department of Pesticide Regulation, in partnership with the California Department of Food and Agriculture, will host webinars on February 28 and March 2 to provide information on the recommendatio...


02/28/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2

Event

The Department of Pesticide Regulation, in partnership with the California Department of Food and Agriculture, will host webinars on February 28 and March 2 to provide information on the recommendatio...


02/28/2023 – Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2

Event

The Department of Pesticide Regulation, in partnership with the California Department of Food and Agriculture, will host webinars on February 28 and March 2 to provide information on the recommendatio...


01/18/2023 – 1,3-D Regulation Hearing

Event

A public hearing was held Jan.18 to receive oral and/or written comments regarding the then-proposed 1,3-D regulation on non-occupational residents near application sites. This public hearing will oc...


01/21/2020 – Opportunity for Public Input on Replacing Chlorpyrifos

Event

Alternatives to Chlorpyrifos Work Group to hold three statewide public roundtable discussions. Grants available for projects that advance sustainable pest management alternatives.


01/16/2020 – Opportunity for Public Input on Replacing Chlorpyrifos

Event

Alternatives to Chlorpyrifos Work Group to hold three statewide public roundtable discussions. Grants available for projects that advance sustainable pest management alternatives.


01/14/2020 – Opportunity for Public Input on Replacing Chlorpyrifos

Event

Alternatives to Chlorpyrifos Work Group to hold three statewide public roundtable discussions. Grants available for projects that advance sustainable pest management alternatives.


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

The Integrated Pest Management Achievement Awards celebrate leaders helping to accelerate the adoption of safer and more sustainable approaches to pest management across the state.


Training Course – “Breaking Barriers”

CAC Letter ENF 09-02

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing four one-day training sessions statewide to assist no...


2009 Structural Regulatory Training

CAC Letter ENF 09-03

The Structural Pest Control Board (SPCB) and Department of Pesticide Regulation (DPR) will be conducting Structural Regulatory Training this year in two locations. Southern California:March 16-18,...


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

CAC Letter ENF 09-01

Enclosed is Administrative Docket Number S-015, which contains the Structural Pest Control Disciplinary Review Committee's Decision on an Appeal of a Structural Civil Penalty, levied against Everado ...


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

CAC Letter ENF 09-04

Enclosed is Administrative Docket Number 159, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Steven Clendenning by the Placer County Agricultural...


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

CAC Letter ENF 09-05

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


Defining Target Area for Vector Control Activities

CAC Letter ENF 08-37

Vector control districts conduct area wide pest control projects to protect public health from vector borne diseases. These treatments are usually at a low dose and may be made as low volume or ultra...


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

CAC Letter ENF 09-06

This letter announces the availability of, and summarizes updates and changes to, Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 160)

CAC Letter ENF 09-07

Enclosed is Administrative Docket Number 160, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Lilac Valley Ranch/Duane Urquhart by the San Diego C...


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

CAC Letter ENF 08-36

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compe...


Bee Protection – Label Interpretation

CAC Letter ENF 09-08

This letter supersedes and replaces county agricultural commissioner letter ENF 08-28 that addressed pesticide label bee protection statements. The primary change is the recognition of the role of...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 158)

CAC Letter ENF 08-34

Enclosed is Administrative Docket Number 157, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Tri-Cal, Incorporated, by San Luis Obispo County Agr...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 161)

CAC Letter ENF 09-09

Enclosed is Administrative Docket Number 161, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty levied against T-Craft, Inc./Hugh Taylor by the Merced County Agricu...


Director’s Decision on An Appeal of a County Agricultural Commissioner Decision (Docket Number 162)

CAC Letter ENF 09-10

Enclosed is Administrative Docket Number 162, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty levied against Mr. Raj Kumar Sharma/Sunrise Orchards by the Sutter C...


Funded Pest Management Alliance Grants (2007 – Present)

Page


IPM Award Recipients (1994 to most recent)

Page

The Department of Pesticide Regulation’s IPM Achievement Awards recognize leaders in adopting Integrated Pest Management approaches. This alphabetized list includes all IPM Innovator and IPM Achievem...


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 ENF 09-11

Enclosed is Administrative Docket Number 163, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty levied against A.D. Poldervaart/Poldervaart Farms by the Glenn Count...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 157)

CAC Letter ENF 08-34

Enclosed is Administrative Docket Number 157, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Tri-Cal, Incorporated, by San Luis Obispo County Agr...


Respiratory Protection When Using Minimal Exposure Pesticides

CAC Letter ENF 08-33

This letter clarifies the respirator-use requirements contained in the minimal exposure pesticides requirements in Title 3, California Code of Regulations (3CCR), Article 5. Title 3, CCR Section 6...


Sulfur Dioxide Use in Wineries

CAC Letter ENF 09-12

This letter is an update to the October 17, 2008 memo on sulfur dioxide (SO2) use in wineries. Areas updated are the licensing requirement and the worker safety respiratory requirement. Licensing ...


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

CAC Letter ENF 09-13

The Department of Pesticide Regulation (DPR) has finalized Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling, one of eight volumes forming the Pesticide Use Enforcement ...


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

CAC Letter ENF 09-14

The Department of Pesticide Regulation, Enforcement Branch's Northern Regional Office (NRO) has relocated to new facilities in West Sacramento. The relocation from the California Environmental Protec...


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

CAC Letter ENF 09-15

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


Containment Structures Standards – Status of Federal Regulation Implementation in California

CAC Letter ENF 09-16

This letter is to update commissioners of the implementation of the Federal pesticide containment structures standards in California. On August 17, 2009, the Federal regulations will go into effect f...


Procedures for Reimbursement of Expenses for Structural Investigation and Training Activities

CAC Letter ENF 08-32

Through a contract with the Structural Pest Control Board, the Department of Pesticide Regulation (DPR) may reimburse County Agricultural Commissioners (CACs) for expenses associated with certain str...


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

CAC Letter ENF 09-17

This letter announces the availability of, and summarizes updates and changes to, Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. ...


Referring Cases to the Department of Pesticide Regulation for Statewide Action

CAC Letter ENF 09-18

This letter announces the revision to the Department of Pesticide Regulation's (DPR) previous policies regarding referring cases to DPR for statewide enforcement or licensing actions. This policy wil...


Notification to Order Revised Inspection Forms

CAC Letter ENF 09-19

The Department of Pesticide Regulation has revised the following inspection forms: Violation Notice, PR-ENF-101 Pesticide Pre-Application Site Evaluation, PR-ENF-102 Field Worker Safety Ins...


Notice Requirements Governing CAC Hearings

CAC Letter ENF 08-31

In April 2008, the Director of the Department of Pesticide Regulation (DPR) received a decision issued by the Fifth Appellate District Court of Appeals that governs how County Agriculture Commissione...


Training Dates and Locations – Investigation Procedures

CAC Letter ENF 09-20

The Department of Pesticide Regulation (DPR) will conduct three training sessions for County Agricultural Commissioner staff on Investigation Procedures, Volume 5 of the Pesticide Use Enforcement Pro...


Updates to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 09-21

This letter announces the availability of, and summarizes updates to, Volume 4, Inspection Procedures, of the Pesticide Use Enforcement Program Standards Compendium. Updates are enclosed and are...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 156)

CAC Letter ENF 08-30

Enclosed is Administrative Docket Number 156, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Mark DeMott/Big Time Pest Control, by the Siskiyou C...


Training Dates and Locations – Notification Regulations Update

CAC Letter ENF 09-22

The Department of Pesticide Regulation (DPR) will conduct seven training sessions for County Agricultural Commissioner staff on the new notification regulations update. The training sessions will be ...


Notification to Order Revised Pesticide Use Report Forms for Field Fumigant Applications

CAC Letter ENF 08-29

To assist in the collection of pesticide use data associated with applications of field fumigations in nonattainment areas, the Department of Pesticide Regulation (DPR) has revised the following pest...


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

CAC Letter ENF 09-23

This letter announces the availability of, and summarizes updates and changes to, Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. This update include...


Revised Pesticide Regulatory Activities Monthly Report Form Instructions

CAC Letter ENF 09-24

This letter announces the availability of and summarizes revisions to the Pesticide Regulatory Activities Monthly Report (PRAMR) instructions. The update is enclosed and also available online at www....


Interpreting Labeling of Bee Protection Statements

CAC Letter ENF 08-28 (Amended)

The interface between making pesticide applications and protecting bees from adverse impacts from those applications has been an ongoing issue for many years. Several years ago U.S. EPA introduced th...


Update to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 09-25

This letter announces the availability of, and summarizes updates to, Volume 4, Inspection Procedures, of the Pesticide Use Enforcement Program Standards Compendium. The only update at this time is i...


DPR 19-003 – Expanding Carbaryl Designation as a Restricted Material

Proposed Regulation

DPR 19-003 Expanding Carbaryl Designation as a Restricted Material (Noticed 7/26/19; Comment period closed 9/10/19) DPR amended sections 6400(c) and (e) of Title 3, California Code of Regulations....


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

CAC Letter ENF 08-27 (Amended)

The Department of Pesticide Regulation (DPR) will conduct training sessions for County Agricultural Commissioner's staff on the newly developed Volume 4 of the Pesticide Use Enforcement Program Stand...


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

News

DPR’s five-year goals outline measurable milestones to protect people and the environment


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

CAC Letter ENF 08-26

The Office of Administrative Law approved the amendment of Title 3, California Code of Regulations (3CCR) section 6452.2 "Fumigant Volatile Organic Compound Emission Limits". These new regulations be...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 165)

CAC Letter ENF 09-26

The Director's Decision on Larry Sweden's appeal of the Civil Penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The Los Angeles CAC levied the penalty for violatio...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 166)

CAC Letter ENF 09-27

The Director's Decision on Tri-Cal Inc.'s appeal of the Civil Penalty levied by the San Luis Obispo County Agricultural Commissioner (CAC) is enclosed. The San Luis Obispo CAC levied the penalty for ...


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

CAC Letter ENF 10-01

The Structural Pest Control Disciplinary Review Committee's Decision on Antimite Associates, Inc.'s appeal of the civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclo...


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

CAC Letter ENF 08-25

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, of the Pesticide Use Enforcement Program Standards Compendium. Please have yo...


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

CAC Letter ENF 10-02

The Department of Pesticide Regulation (DPR) is issuing a CD of the 2010 Enforcement Program Standards Compendium Volume 2, Laws and Regulations. This CD consolidates the updates issued in enforcemen...


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

CAC Letter WHS 10-01, ENF 10-03

The Department completed training of County Agricultural Commissioner (CAC) staff on the revised subject regulations in December of 2009. Further interpretive guidance on these regulatory sections is...


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

CAC Letter ENF 10-04

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compe...


Volume 2 – Laws And Regulations, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 08-24

The Department of Pesticide Regulation (DPR) has updated Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium.  Laws and Regulations is form...


2010 Structural Regulatory Training

CAC Letter ENF 10-05

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be conducting Structural Regulatory Training this year in two locations. Southern California: April 2...


Director’s Decision to Approve Metam-Potassium and Metam-Sodium Sprinkler 4:00 A.M. Start Method

CAC Letter ENF 08-23

The Director of the Department of Pesticide Regulation (DPR) has approved the interim use of the metam-potassium and metam-sodium (MITC)1 sprinkler 4:00 a.m. start method effective August 7, 200...


Updates to Volume 4, Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 10-06

This letter announces an updated version of Volume 4, Inspection Procedures, of the Pesticide Use Enforcement Program Standards Compendium. Due to extensive reformatting to Volume 4, the Department o...


Volume 4 – Inspection Procedures, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 08-22

The Department of Pesticide Regulation (DPR) has completed Volume 4, Inspection Procedures, of the Pesticide Use Enforcement Program Standards Compendium previously described in ENF 2005-2. The ...


Training Course – “Breaking Barriers”

CAC Letter ENF 10-07

The Department of Pesticide Regulation (DPR), in conjunction with the U.S. Environmental Protection Agency, Region 9, will provide two one-day training sessions in the southern California area to ass...


Submission of Inspections – Revision to ENF 2009-24

CAC Letter ENF 10-08

This letter announces changes to the submission of inspections to the Department of Pesticide Regulation (DPR) and the reporting of inspections and noncompliances on the Pesticide Regulatory Activiti...


Volatile Organic Compounds (VOC) Field Fumigation Emission Reduction Regulations

CAC Letter ENF 08-21

The Department of Pesticide Regulation (DPR) has adopted and amended regulations to reduce emissions from field fumigants. These regulations, which went into effect January 25, 2008, change how field...


Training Dates and Locations – Advanced Investigation Procedures

CAC Letter ENF 10-09, WHS 10-04

The Department of Pesticide Regulation (DPR) will conduct eight training sessions for County Agricultural Commissioner staff on Investigation Procedures, Volume 5 of the Pesticide Use Enforcement Pro...


Extension of Trap-To-Cap Transition

CAC Letter ENF 10-10

In March 2010, you were notified that the structural fumigation industry prepared the California Aeration Plan (CAP) as the "next generation" Fumigation Safety Program to submit to DPR within the con...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 169)

CAC Letter ENF 10-11

The Director's decision on Tom Jacobs' appeal of the civil penalty levied by the Yolo County Agricultural Commissioner (CAC) is enclosed. The CAC levied a penalty for violation of Title 3, California...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 170)

CAC Letter ENF 10-12

The Director's decision on Russell Davenport's appeal of the civil penalty levied by the San Joaquin County Agricultural Commissioner is enclosed. The Director upheld the Commissioner's decision to l...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 171)

CAC Letter ENF 10-13

The Director's decision on George Green's appeal of the civil penalty levied by the Solano County Agricultural Commissioner is enclosed. The Director upheld the County Agricultural Commissioner's dec...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 172)

CAC Letter ENF 10-14

The Director's decision on Mr. George Green's (Dixon Aviation) appeal of the civil penalty levied by the Solano County Agricultural Commissioner is enclosed. The Hearing Officer concurred with the Co...


Structural Civil Penalty Notice of Proposed Action Model (NOPA)

CAC Letter ENF 08-20

Enclosed is a new model Notice of Proposed Action to be used when initiating an administrative civil penalty pursuant to Business and Professions Code section 8617, also known as the "SCP" or "Struct...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket No. 173)

CAC Letter ENF 10-15

The Director's decision on Mr. George Green's (Dixon Aviation) appeal of the civil penalty levied by the Solano County Agricultural Commissioner is enclosed. The Hearing Officer concurred with the Co...


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

CAC Letter ENF 10-16

The Disciplinary Review Committee's Decision on Cartwright Termite & Pest Control, Inc.'s appeal of the $1,603 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is encl...


Revised Interim Inspection Checklist Procedures

CAC Letter ENF 08-19

The Interim Inspection Procedures that you received with the Interim Inspection Checklist in ENF 08-16 have been revised based on comments received from the Department of Pesticide Regulation's Worke...


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

CAC Letter ENF 10-17

The Disciplinary Review Committee's Decision on the Mission City Fumigation appeal of the $300 civil penalty levied by the Alameda County Agricultural Commissioner (CAC) is enclosed. The Alameda C...


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

CAC Letter ENF 10-18

The Disciplinary Review Committee's Decision on D&S Termite and Pest Control's appeal of the $1,400 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. Th...


Pesticide Use Enforcement Program Planning and Evaluation Guidance

CAC Letter ENF 08-18

Enclosed is the Pesticide Use Enforcement Program Planning Guidance and Evaluation document. This guidance represents a continuation of the core program priorities that the Department of Pesticide Re...


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

CAC Letter ENF 10-19

The Disciplinary Review Committee's Decision on Cesar Arevalo/Mission City Fumigation's appeal of the $700 civil penalty levied by the Santa Clara County Agricultural Commissioner (CAC) is enclosed ...


Implementation of California Aeration Plan for Structural Fumigations

CAC Letter ENF 10-20

The California Aeration Plan (CAP) has been submitted and accepted for use as a Fumigation Safety Program as provided in section 6780(c) of the California Code of Regulations, Title 3. The revised...


Sulfuryl Fluoride Label Interpretation

CAC Letter ENF 10-21

There are currently three Sulfuryl Fluoride (SF) products registered in California for structural fumigation. Given the high toxicity of sulfuryl fluoride it is important that "directions for use" ar...


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

CAC Letter ENF 08-17

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, of the Pesticide Use Enforcement Program Standards Compendium. Updates are en...


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 ENF 10-22, WHS 10-05

The Department of Pesticide Regulation (DPR) has approved the following nine recommended permit conditions for specific field soil fumigation application methods when applying metam sodium, metam pot...


Interim Inspection Checklist

CAC Letter ENF 08-16

Volume 4 of the Pesticide Use Enforcement Program Standards Compendium, Inspection Procedures, has been completed and will be announced shortly in a separate letter. New regulatory requirements have ...


Registered Pest Control Devices to Control Wood-Destroying Pests

CAC Letter ENF 10-23

The Structural Pest Control Device Program, which began in 1998, mandates the registration of all devices intended to control termites, carpenter ants, powder post beetles, and other wood-destroying ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 175)

CAC Letter ENF 10-24

The Director's decision on Mr. Larry Sweeden's (Year Round Landscape Maintenance, Inc.) appeal of the civil penalty levied by the San Bernardino County Agricultural Commissioner (CAC) is enclosed. Th...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 154)

CAC Letter ENF 08-15

Enclosed is Administrative Docket Number 154, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Color Green Wholesale Nursery by the Riverside Count...


Training Sessions on Soil Fumigants, Sign-Up

CAC Letter ENF 10-25

This is a reminder that the Department of Pesticide Regulation (DPR) will be conducting five training sessions for County Agricultural Commissioner staff on the newly developed U.S. EPA soil fumigant...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 153)

CAC Letter ENF 08-14

Enclosed is Administrative Docket Number 153, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Cavanagh Flying Service by the Stanislaus County Agr...


Training Dates and Locations – Advanced Investigation Procedures

CAC Letter ENF 10-26, WHS 10-06

The Department of Pesticide Regulation (DPR) will conduct the remaining training sessions for County Agricultural Commissioner staff on Investigation Procedures, Volume 5 of the Pesticide Use Enforce...


San Joaquin Valley – Pilot Pesticide Mini-Bulk Container Collection Event

CAC Letter ENF 11-01

For your information, attached is a news release announcing a pilot pesticide mini-bulk container collection event to be held in the San Joaquin Valley on January 27 and 28, 2011 The collection ev...


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 ENF 08-13

The Director of the Department of Pesticide Regulation (DPR) has signed the Director's Decision to approve the interim use of the drench application method to the list of current field fumigation met...


Training Course – Breaking Barriers

CAC Letter ENF 11-02

The Department of Pesticide Regulation in conjunction with the U.S. Environmental Protection Agency, Region 9, will be providing three one-day training sessions in various locations throughout Califo...


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

CAC Letter ENF 11-03, WHS 11-01

This letter announces a revision to Volume 5, Investigation Procedures, of the Pesticide Use Enforcement Program Standards Compendium (Compendium). The updated volume is also available online at www....


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 174)

CAC Letter ENF 11-04

The Director's decision on Crystal Organic Farms' appeal of the civil penalty levied by the Kern County Agricultural Commissioner (CAC) is enclosed. The CAC levied a $1,000 civil penalty for violatio...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 176)

CAC Letter ENF 11-05

The Director's decision on Charles Van Nortwick's appeal of the civil penalty levied by the San Luis Obispo County Agricultural Commissioner (CAC) is enclosed. The CAC levied a $1,000 civil penalty f...


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 ENF 08-12

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compe...


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

CAC Letter ENF 11-06

The Director's decision on Foster Farms Dairy's appeal of the civil penalty assessed by the Stanislaus County Agricultural Commissioner (CAC) is enclosed. The CAC levied a $700 civil penalty for viol...


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

CAC Letter ENF 11-07

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


2008 Rice Pesticides Program

CAC Letter ENF 08-11

As a reminder, last year the Central Valley Regional Water Quality Control Board (CVRWQCB) approved Resolution R5-2007-0018 requiring continued management practices for rice pesticides for 2007 throu...


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

CAC Letter ENF 11-08

The Director's Decision on Alexander Ag Flying Service's (AAFS) appeal of the civil penalty levied by the Sacramento County Agricultural Commissioner (CAC) is enclosed. The CAC determined AAFS app...


U.S. EPA Soil Fumigant Label Changes

CAC Letter ENF 11-09

In 2010, the U.S. Environmental Protection Agency (U.S. EPA) required registrants to make label revisions to their soil fumigant products. These revisions were needed, based on U.S. EPA risk assessme...


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

CAC Letter ENF 08-10

Enclosed is Administrative Docket Number 130, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Patterson Flying Service by the Stanislaus County Ag...


MSR® Spray Concentrate – Labeling Interpretation

CAC Letter ENF 11-10

This responds to a request for a labeling interpretation concerning the product MSR® Spray Concentrate, EPA Registration No. 10163-220 ZC, relative to labeling restricted entry interval (REI) require...


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

CAC Letter ENF 11-11

In April 2010, the U.S. Environmental Protection Agency (U.S. EPA) announced expanded use restrictions for rodenticide uses of aluminum and magnesium phosphide products in response to two deaths in U...


Structural Regulatory Training

CAC Letter ENF 08-09

The Department of Pesticide Regulation (DPR) will be conducting Structural Regulatory Training this year. Enclosed is more detailed information regarding this upcoming training. Northern Californi...


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 ENF 11-12

The Disciplinary Review Committee's (DRC) decision on Mission City Fumigation's (MCF) appeal of the $700 penalty levied by the Santa Barbara County Agricultural Commissioner (CAC) is enclosed. The...


2011 Structural Regulatory Training

CAC Letter ENF 11-13

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be conducting Structural Regulatory Training this year in two locations. Southern California: May 24-...


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

CAC Letter ENF 11-14

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compe...


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

CAC Letter ENF 11-15

This letter announces the availability of updates and changes to, Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. In addition, we will be mailing e...


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

CAC Letter ENF 08-08

The Department of Pesticide Regulation has finalized updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Rep...


California Aeration Plan – Frequently Asked Questions

CAC Letter ENF 11-16

The California Aeration Plan (CAP) is currently the only Fumigation Safety Program accepted for use under section 6780(c) of Title 3, California Code of Regulations. As a reminder, the CAP method and...


New Respiratory Protection Regulations

CAC Letter ENF 08-07

The respiratory protection regulations in Title 3, California Code of Regulations (3CCR) have been revised, effective January 1, 2008, to include several new requirements. The highlighted text of rev...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 152)

CAC Letter ENF 08-06

Enclosed is Administrative Docket Number 152, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Michael Wickstrom, by the Merced County Agricultural...


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

CAC Letter ENF 11-17

This letter provides a clarification of some sulfuryl fluoride commodity fumigation permit issues that were addressed on an interim basis in County Agricultural Commissioner (CAC) ENF letter 05-16, i...


Director’s Decision to Approve Two Additional Nighttime Application Methods of Metam-Sodium

CAC Letter ENF 08-05

The Director of the Department of Pesticide Regulation (DPR) has signed the Director's Decision to approve two additional application methods to the list of current field fumigation methods. Effec...


Supracide® 2E Insecticide SLN/Alfalfa Grown for Seed Harvest Prohibitions – Labeling Interpretation

CAC Letter ENF 11-18

This responds to a request for a labeling interpretation concerning the Section 24(c), first-party Special Local Need (SLN) labeling for Supracide® 2E, EPA Reg. No. 10163-236/SLN No. CA-010002 that a...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 150)

CAC Letter ENF 08-04

Enclosed is Administrative Docket Number 150, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Wayne Sue/Sutter Butte Dusters, Inc., by the Sutter ...


Sulfur Dioxide Use in Wineries/Respiratory Protection Requirements – Addendum to ENF 09-12

CAC Letter ENF 11-19

This addendum updates and supersedes ENF 09-12 concerning the use of sulfur dioxide (SO2) in wineries relative to labeling respiratory requirements. Background In June 2009, the Department of P...


Pesticide/Wildlife Incident Response Plan Training Coordination with Department of Fish and Game

CAC Letter ENF 08-03

The Department of Pesticide Regulation (DPR) with the Department of Fish and Game (DFG) and the County Agricultural Commissioners (CAC) will conduct Pesticide/Wildlife Incident Response Training with...


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

CAC Letter ENF 11-20

The Director's decision on Charlene & Eugene Tenbrink's appeal of the civil penalty levied by the Solano County Agricultural Commissioner (CAC) is enclosed. The Solano CAC determined that Char...


Simultaneous Application of Pesticides with Conflicting Labeling Requirements

CAC Letter ENF 08-02

The Department of Pesticide Regulation (DPR) has been asked to clarify its position with respect to the simultaneously use of two products with conflicting labeling statements. The example submitted ...


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

CAC Letter ENF 08-01

The Department of Pesticide Regulation (DPR) has finalized updates to Volume 3, Restricted Materials and Permitting, one of eight volumes from the Pesticide Use Enforcement Program Standards Compendi...


Non-Production Agricultural Use of Algaecides and Antimicrobial Agents

CAC Letter ENF 07-32

Enclosed is the Department of Pesticide Regulation's interpretation of regulations addressing pesticide use records, reporting, and worker safety regulation requirements concerning pesticide products...


Structural Pest Control County Registration Forms

CAC Letter ENF 07-31 - Addendum

Assembly Bill (AB) 1717 (Chapter 338, Statutes of 2007) becomes effective January 1, 2008 and requires structural pest control businesses and certain licensees register with the county agri...


Implementing AB 1717, Structural Pest Control County Registration

CAC Letter ENF 07-31

AB 1717 (Chapter 338, Statutes of 2007) was signed by Governor Schwarzenegger to broaden regulatory tools necessary to keep pace with issues and concerns associated with structural pesticide use. ...


Decision Reports

CAC Letter ENF 07-30

The enclosed interpretation of regulations addresses issues relating to various aspects of the decision report process. This letter supplements, and in cases of any conflicts supercedes, the guida...


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

CAC Letter ENF 11-21

The Director's decision on Ray Joe Madden's appeal of the $1,675 penalty levied by the Solano County Agricultural Commissioner (CAC) is enclosed. The CAC found Madden in violation of Food and Agri...


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

CAC Letter ENF 11-22

The Director's Decision on Gardener's Friend, Inc.'s appeal of the civil penalty levied by the Monterey County Agricultural Commissioner (CAC) is enclosed. The Monterey CAC determined Gardener's F...


Structural Prime Contractors – Sending Copies of Notices of Violation

CAC Letter ENF 11-23

For structural pesticide applications, the Business and Professions Code (BPC) subsection 8663(d) requires that a copy of the notice of any violation by a fumigation subcontractor must be sent to the...


Pesticide Product Sales Complaints

CAC Letter ENF 11-24

All complaints related to the sale and distribution of pesticide products in California should be forwarded to the Department of Pesticide Regulation's (DPR) Product Compliance Branch (PCB). In July ...


Training Sessions for Volatile Organic Compounds Regulations

CAC Letter ENF 07-29 (Revised)

The Department of Pesticide Regulation (DPR) will conduct training on the new Volatile Organic Compounds (VOC) regulations for the nonattainment areas Ventura County, San Joaquin Valley, Southeast De...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 148)

CAC Letter ENF 07-28

Enclosed is Administrative Docket Number 148, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Mogensen Landscaping, by the Placer County Agricultu...


Soil Fumigant 2010 Labeling and Permit Conditions – Questions and Answers (Amended October 2011)

CAC Letter ENF 11-25 (AMENDED), WHS 11-03 (AMENDED)

Soil fumigant labels and use requirements have changed during the past year. The label revisions mandated by the U.S. Environmental Protection Agency (U.S. EPA) included limiting certain application ...


Pesticide Use Enforcement Program Planning – Fiscal Year 2007/2008 Work Plan

CAC Letter ENF 07-27

Your Pesticide Use Enforcement Work Plan for fiscal year 2007/2008 is due to your Regional Office Enforcement Branch Liaison (EBL) by October 1, 2007. The work plan should continue to focus on the...


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

CAC Letter ENF 11-26

The Director's Decision on Sukhcharan Singh's appeal of a civil penalty levied by the Sutter County Agricultural Commissioner (CAC) is enclosed. The Sutter CAC initiated an administrative civil pe...


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

CAC Letter ENF 07-26

Enclosed is Administrative Docket Number 147, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against L & M Agricultural, LLC, by the Santa Barbara Co...


2011 Disk and Updates to Volume 2, Laws and Regulations, Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 11-27

The Department of Pesticide Regulation (DPR) is issuing a compact disk (CD) of the 2011 version of the Enforcement Program Standards Compendium Volume 2, Laws and Regulations. We are mailing these di...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 146)

CAC Letter ENF 07-25

Enclosed is Administrative Docket Number 146, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against L & M Agricultural, LLC, by the Santa Barbara Co...


Citing Employers/Employees for Worker Safety Violations

CAC Letter ENF 07-24 (Revised)

I would like you to consider the enclosed policy document in light of the overall concept of our Enforcement Response regulations. Portions of the document will seem familiar as it draws from the May...


Sulfuryl Fluoride Structural Labeling Changes: Chloropicrin PPE / Precautionary Statements

CAC Letter ENF 11-28

There have been some revisions to the Sulfuryl Fluoride (SF) structural fumigant labels. The product labels and applicator/structural fumigation manuals were revised in early 2011 to include personal...


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

CAC Letter ENF 11-29

The Director's decision on the Brothers Nursery's appeal of the civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. The San Diego CAC found the Brothers Nurse...


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 ENF 11-30

The Disciplinary Review Committee's (DRC) Decision on License-To-Kill's appeal of the $5,000 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. The DRC affirmed...


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

CAC Letter ENF 11-31

The Director's decision on TriCal Inc.'s appeal of the civil penalty levied by the Santa Barbara County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and the dec...


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

CAC Letter ENF 12-01

The Director's decision on Santa Fe Nursery, Inc.'s appeal of the civil penalty levied by the Santa Barbara County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the Santa Barbara...


Management of Nursery Stock After Treatment With Tame® 2.4 EC Spray for Glassy-Winged Sharpshooter

CAC Letter ENF 07-23

In geographic areas under quarantine restrictions for glassy-winged sharpshooter, plants must be treated before movement out of the quarantine area. The enclosed document interprets the regulatory...


Training Course – “Breaking Barriers”

CAC Letter ENF 12-02

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Redding to assist non S...


Structural Regulatory Training – Basic Level

CAC Letter ENF 14-21

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing Structural Regulatory Training (SRT), BASIC LEVEL in Irvine, from October 28-30, 2014. I...


Glove Requirement on Soil Fumigant Labels

CAC Letter ENF 12-04

The current soil fumigant labels state that handlers performing certain tasks--those without liquid contact potential--must wear certain protective garments, but cannot wear gloves. Previous DPR i...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 144)

CAC Letter ENF 07-22

Enclosed is Administrative Docket Number 144, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Falconer Vineyards, by the Lake County Agricultural ...


Enforcement Response Regulations – A Summary of Recent Changes

CAC Letter ENF 12-05

Three sections of Title 3 California Code of Regulations (3CCR) referred to as the Enforcement Response Regulations (ERR), were recently amended. The changes became operative September 22, 2011. This...


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

CAC Letter ENF 12-06

This letter announces the availability of, and summarizes updates and changes to, Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. ...


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 ENF 12-07

The Disciplinary Review Committee's (DRC) decision on Mission City Fumigation's appeal of the $400 civil penalty levied by the Alameda County Agricultural Commissioner (CAC) is enclosed. The Alame...


Permit Conditions for Select Fumigants

CAC Letter ENF 12-08, WHS 12-01

As you know, the U.S. Environmental Protection Agency (U.S. EPA) is requiring important new safety measures for soil fumigant pesticides to increase protections for agricultural workers and bystander...


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

CAC Letter ENF 12-09

The Enforcement Branch has revised previous guidance regarding County Agricultural Commissioners (CAC) making changes to hearing officer's proposed decisions in administrative pesticide penalty actio...


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

CAC Letter ENF 12-10

The Enforcement Branch is providing guidance about hearing officer changes to County Agricultural Commissioner (CAC) proposed fines in administrative pesticide penalty actions. Please see the attache...


Hearing Officer Roundtable Project, Add Section 6.2.2 – Hearing Officer Responsibilities

CAC Letter ENF 12-11

The Enforcement Branch is providing guidance for hearing officers assigned or contracted to be the hearing officer in an administrative pesticide penalty hearing. Please see the attached enclosure. ...


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

CAC Letter ENF 12-12

This letter contains an update to Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. This update is composed of the Surface Water P...


Respiratory Protection Regulations Training

CAC Letter ENF 07-21

The Department of Pesticide Regulation will conduct Respiratory Protection Regulations Training. The training sessions are from 9:00a.m. - 12:30p.m. These new regulations will become effective Januar...


Pesticide Use Reporting by Vector Control Agencies

CAC Letter ENF 07-20

A question has been raised regarding responsibility for data entry and reporting of pesticide use for vector control to the Department of Pesticide Regulation. Under the 1995 Memorandum of Underst...


Decision Report Form, DPR-161 (Rev. 6/07)

CAC Letter ENF 07-19

The Department of Pesticide Regulation (DPR) recently revised the Decision Report form (DPR-161, Rev. 6/07) to provide greater clarification and direction to county agricultural commissioners about t...


Training Course – Breaking Barriers

CAC Letter ENF 12-13

The Department of Pesticide Regulation in conjunction with the U.S. Environmental Protection Agency, Region 9, will be providing a one-day training session in Tulare to assist non Spanish-speaking in...


Training – Phase 2 Soil Fumigant Label Changes

CAC Letter ENF 12-14

The Department of Pesticide Regulation (DPR) will conduct six training sessions for County Agricultural Commissioner staff on the implementation of the Phase 2 Soil Fumigant labeling changes. The ...


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

CAC Letter ENF 12-15

The Director's decision on T&C Vineyards' appeal of the $15,500 civil penalty levied by the Fresno County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and p...


Soil Fumigant Label Changes – Phase 2

CAC Letter ENF 12-16

Soil fumigant labels are being revised nationwide to add safety measures for agricultural workers and bystanders. In 2010, the U.S. Environmental Protection Agency (U.S. EPA) required registrants to ...


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

CAC Letter ENF 12-17

The Department of Pesticide Regulation (DPR) adopted regulations to reduce potential runoff and surface water contamination from nonagricultural applications of specified pyrethroid pesticide product...


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

CAC Letter ENF 12-18

Structural pest control companies are required to submit a monthly summary pesticide use report for applications of registered pesticides to the County Agricultural Commissioner in which the work is ...


Carbon Monoxide for Burrowing Rodent Control

CAC Letter ENF 12-19

A new law allowing the use of carbon monoxide devices for control of burrowing rodents, a use previously prohibited, became effective January 1, 2012. This new law adopted Food and Agricultural Code ...


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

CAC Letter ENF 12-20

This letter outlines the requirements of the Department of Pesticide Regulation's (DPR) Pesticide Use Enforcement Planning Guidance for County Agricultural Commissioner Work Plans, and DPR's Performa...


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

CAC Letter ENF 12-21 (AMENDED)

The USEPA-required phase 2 restrictions for soil fumigants must be on labels released by registrants for sale on or after December 1, 2012. After that date, product registrants may only sell, distrib...


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

CAC Letter ENF 12-22

This announces updates to Volume 3, Restricted Materials and Permitting , one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Updates are enclosed and are also availab...


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

CAC Letter ENF 12-23

The Director's decision on D.S. Dusters' appeal of the $700 civil penalty levied by the Imperial County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and penalty...


Training Course – “Breaking Barriers”

CAC Letter ENF 13-01

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing two one-day training sessions in Central and Southern...


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

CAC Letter ENF 13-02

The Director's decision on Alpha & Omega Gardening, Inc's. appeal of the $850 civil penalty levied by the Kern County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's ...


Endosulfan – Uses Cancelled and Tolerances Revoked

CAC Letter ENF 13-03

On November 10, 2010, the U.S. Environmental Protection Agency issued a final order in the Federal Register to cancel endosulfan products. This action was taken because endosulfan, an agricultural in...


Training Course – Respiratory Protection Regulations

CAC Letter ENF 13-04

The Department of Pesticide Regulation's (DPR) Worker Health and Safety Branch will be providing a training/refresher course on respiratory protection regulations. The course will be presented by Mr....


Training Course Dublin – “Breaking Barriers”

CAC Letter ENF 13-05

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Dublin, California to a...


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

CAC Letter ENF 13-06

The Director of the Department of Pesticide Regulation (DPR) has signed the Director's Decision to approve certain field fumigation methods as Reduced Volatile Organic Compound Emissions Field Fumiga...


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

CAC Letter ENF 13-07

Volume 4, Inspection Procedures, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium has been updated. The most recent update (enclosed) includes the following change a...


Disposal of Propanil Dry Formulation Empty Containers

CAC Letter ENF 13-08

Background In March 2006, the U.S. Environmental Protection Agency (U.S. EPA) issued an amendment to the Reregistration Eligibility Decision (RED) for Propanil (September 2006). As part of the ris...


Soil Fumigant 2012 Labeling and Permit Conditions – Questions and Answers

CAC Letter ENF 13-09

Soil fumigant labels and use requirements changed in December, 2012. The latest round of label changes mandated by the U.S. Environmental Protection Agency (U.S. EPA) include buffer zones, credits th...


Harvesting Alfalfa Seed Crops under a Special Local Need (24C) Registration

CAC Letter ENF 07-18

The Department of Pesticide Regulation continues to receive inquiries regarding the harvesting of alfalfa seed crops treated under a special local need registration. The enclosed is Department of ...


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

CAC Letter ENF 07-17

The Department of Pesticide Regulation (DPR) has finalized updates to Volume 3, Restricted Materials and Permitting, one of seven volumes of the Pesticide Use Enforcement Program Standards Compe...


Training Course Ventura/Camarillo – “Breaking Barriers”

CAC Letter ENF 13-10

The Department of Pesticide Regulation (DPR), in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Camarillo California t...


Training Dates and Locations for Hearing Officers

CAC Letter ENF 07-16

The Department of Pesticide Regulation (DPR) has contracted with the McGeorge Institute for Administrative Justice to conduct Hearing Officer training at four locations throughout the state. Each two...


Notice of Proposed Action Review, County Advocate Assistance, and Hearing Decision Review

CAC Letter ENF 13-11

Effective July 1, 2013, certain Notices of Proposed Action (NOPAs) and certain proposed County Agricultural Commissioner (CAC) hearing decisions must be forwarded to the Department of Pesticide Regul...


2007 Rice Pesticides Program

CAC Letter ENF 07-15

Beginning this year, the Department of Pesticide Regulation´s recommended Rice Pesticide Permit Conditions for 2007 can now be found in the Pesticide Use Enforcement Program Standards Compendium...


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

CAC Letter ENF 13-12

The Director's decision on Tri-Cal, Inc.'s appeal of the $2500 civil penalty levied by the San Luis Obispo County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action a...


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

CAC Letter ENF 13-13

The Director's decision on Jose M. Barcinas's appeal of the $1400 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and ...


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

CAC Letter ENF 13-14

The Director's decision on Pacific Rotors, Inc.'s appeal of the $700 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action a...


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 ENF 13-15

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 142)

CAC Letter ENF 07-14

Enclosed is Administrative Docket Number 142, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Chuck Jones Flying Service, Inc., by the Shasta Coun...


Structural Regulatory Training – Basic

CAC Letter ENF 07-13

The Department of Pesticide Regulation (DPR) will be conducting Structural Regulatory Training this year. Enclosed is more detailed information regarding this upcoming training. Northern California ...


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

CAC Letter ENF 13-16

This letter announces the availability of, and summarizes updates to, DPR's Chloropicrin and Chloropicrin with 1,3-Dichloropropene (Field Fumigant) Recommended Permit Conditions from Volume 3, Restri...


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

CAC Letter ENF 13-17

The Director's decision on Soil Fume, Inc.'s appeal of the $4100 civil penalty levied by the Santa Barbara County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action a...


Structural Regulatory Training – Basic Level

CAC Letter ENF 13-18

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing Structural Regulatory Training (SRT) - BASIC LEVEL - September 24-26, 2013 in Dublin. In...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 131)

CAC Letter ENF 07-12

Enclosed is Administrative Docket Number 131, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Marvin D. Horne, by the Madera County Agricultural C...


Employer Contracting with Employee to Wash Coveralls

CAC Letter ENF 07-11

It has come to the Department of Pesticide Regulation´s (DPR) attention that some employers are contracting with employees to wash coveralls which are considered personal protective equipment. The...


State Actions to Evaluate and Reduce Pesticide-Related Risks: 10-Year Review and Current Progress

News


Enforcement Response Workshop Questions and Answers

CAC Letter ENF 07-10

The Department of Pesticide Regulation (DPR) held several workshops throughout the state for the County Agricultural Commissioners and their staff on the enforcement response regulations in 2006. ...


Revised Medical Information Authorization Form

CAC Letter ENF 13-19, WHS 13-01

The Department of Pesticide Regulation (DPR) revised the Medical Information Authorization form (DPR-ENF-133 [English] and DPR-ENF-133X [Spanish] Rev. 7/13) to include the patient's date of birth. Mo...


Volatile Organic Compounds Nonfumigant Regulations – Fact Sheets

CAC Letter ENF 13-20

Beginning November 1, 2013, regulations by the Department of Pesticide Regulation (DPR) to reduce smog-producing emissions of volatile organic compounds (VOCs) from pesticides go into effect for cert...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 139)

CAC Letter ENF 07-09

Enclosed is Administrative Docket Number 139, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Western Farm Service by the San Luis Obispo County A...


Experimentally Treated Crops – Harvest or Crop Destruction

CAC Letter ENF 07-08

Field researchers employed by colleges and universities often conduct experiments and research on farmer-owned fields. The issue of crop destruction for these treated commodities is raised nearly eve...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 140)

CAC Letter ENF 07-07

Enclosed is Administrative Docket Number 140, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Robert Hughes-Bloom´s Landscape Maintenance, by the ...


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

CAC Letter ENF 13-21

The Director's decision on Vasquez Yard Service's appeal of the $1300 civil penalty levied by the Placer County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and...


Department of Pesticide Regulation Strategic Plan 2024-28

News


Globally Harmonized System Changes to Safety Data Sheets for Pesticides: Frequently Asked Questions

CAC Letter ENF 13-22

This letter provides information about the Globally Harmonized System of Classification and Labeling of Chemicals (Globally Harmonized System), particularly regarding the signal word. At present, the...


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

CAC Letter ENF 13-23

This letter contains an update to Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. This update is composed of the Volatile Organi...


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

CAC Letter ENF 13-24

The Director's decision on SoilFume, Inc's appeal of the $2,550 civil penalty levied by the Monterey County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and pen...


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

CAC Letter ENF 13-25

The Disciplinary Review Committee (DRC)'s decision on Mega Fume, Inc.'s appeal of the $2,500 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The Director a...


Pesticide Research Authorization Updates, Forms, and Database

CAC Letter ENF 13-26

This letter provides information about the Department of Pesticide Regulation (DPR) Pesticide Registration Branch's efforts to implement changes to its research authorization (RA) program to include ...


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

CAC Letter ENF 14-01

This letter contains updates to Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. This update includes changes to the Business and...


Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California (WY2022/2023)

Report

DPR Study Number 320, 2024


Training Course – Restricted Materials and Permitting

CAC Letter ENF 14-02

The Department of Pesticide Regulation (DPR) will be providing a training/refresher course on restricted materials and permitting. The course is for County Agricultural Commissioner (CAC) inspectors,...


Air Monitoring Network Results for 2015 Volume 5

Report

Report AIR 16‐01, 2017


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

CAC Letter ENF 14-03

The Director's decision on Andy and Seth Fiack's appeal of the $1,000 civil penalty levied by the County Agricultural Commissioner of the County of Glenn (Glenn CAC) is enclosed. The Director affirme...


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

Report

2005


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

CAC Letter ENF 14-04

The Director's decision on Gomes Farm Air Service's appeal of the $550 civil penalty levied by the County Agricultural Commissioner of the County of Monterey (Monterey CAC) is enclosed. The Director ...


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

CAC Letter ENF 14-05

The Director's decision on Marvin Nies's appeal of the $5,000 civil penalty levied by the County Agricultural Commissioner of the County of San Joaquin (San Joaquin CAC) is enclosed. The Director aff...


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

2024


Monitoring Pesticides in Wastewater Influent and Effluent

Report

DPR Study Number: 322, 2024


How to File Pesticide Use Reports for Field Fumigant Applications

Report

2024


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

CAC Letter ENF 14-06

The Director's decision on Tri Cal, Inc.'s appeal of the $1,400 civil penalty levied by the County Agricultural Commissioner of the County of Santa Barbara (Santa Barbara CAC) is enclosed. The Direct...


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

CAC Letter ENF 14-07

On February 6, 2014, the U. S. Environmental Protection Agency (U.S. EPA) adopted the new Federal Certification of Applicators of Restricted Use Pesticides within Indian Country plan (Federal Certifi...


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

CAC Letter ENF 14-08

This letter announces the availability of, and summarizes updates to, Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling, one of eight volumes of the Pesticide Use Enforc...


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

CAC Letter ENF 07-06

Enclosed is Administrative Docket Number S-013, which contains the Structural Pest Control Disciplinary Review Committee´s Decision on an Appeal of a Structural Civil Penalty, levied against License-...


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

CAC Letter ENF 14-09

The Director's decision on Critter Control of San Diego County's (Critter Control's) appeal of the $250 civil penalty levied by the County Agricultural Commissioner of the County of San Diego (San Di...


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

CAC Letter ENF 14-10

This letter announces the availability of, and summarizes an update to, DPR's 1,3-Dichloropropene Pesticides (Field Fumigant) Recommended Permit Conditions from Volume 3, Restricted Materials and Per...


Validation of Structural Pesticide Use Stamps Via Cal Ag Permits

CAC Letter ENF 14-11

Effective June 2, 2014 Structural Pesticide Use Stamps (Stamps) issued by the Structural Pest Control Board (SPCB) will be validated through CalAgPermits. Background: The existing requirement t...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 136)

CAC Letter ENF 07-05

Enclosed is Administrative Docket Number 136, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Robert Cantrell by the Fresno County Agricultural Co...


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

CAC Letter ENF 14-12

This letter contains updates to Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. This update is comprised of new and amended sect...


Training Course “Breaking Barriers”

CAC Letter ENF 14-13

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in San Diego California to...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 135)

CAC Letter ENF 07-04

Enclosed is Administrative Docket Number 135, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Charles S. Mosesian-Mosesian Vineyards by the Madera...


Second Generation Anticoagulant Rodenticides: Questions and Answers

CAC Letter ENF 14-14

In 2012, the U.S. Environmental Protection Agency (U.S. EPA) placed prohibitions on sales and labeled uses of the second generation anticoagulant rodenticides (SGARs) in and around structures, and in...


2017 Update in Thiobencarb Contamination in Sacramento Valley

Report

2017


Updates to Volume 3, Restricted Materials and Permitting, Compendium, Including Rice Pesticides

CAC Letter ENF 14-15

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


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

Report

Study 329, 2024


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

CAC Letter ENF 07-03

The Office of Administrative Law approved the amendment of Title 3, California Code of Regulations (3CCR) sections 6170 and 6310, and the adoption of 3CCR sections 6312 and 6314. These regulations, e...


Phyto-Mitigation to Remove Neonicotinoids in Surface Water Runoff

Report

21-C0035


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

Report

2012


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

Report

2003


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

Report

DPR Study Number 321, 2024


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

Report

EMON-SM-05-044, 2024


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

Report

2024


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

Report

Study 310, 2024


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

Report

2023


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

Report

2020


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

Report

2019


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

CAC Letter ENF 14-16

The Director's decision on Paul Lofthouse's appeal of the $2,500 civil penalty levied by the County Agricultural Commissioner of the County of Los Angeles (Los Angeles CAC) is enclosed. The Director ...


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

Report

2018


TGA Data Submission Form

Report

2019


Training Course “Breaking Barriers”

CAC Letter ENF 14-17

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Stockton to assist non ...


Estimation of Volatile Emission Potential of Pesticides by Thermogravimetry

Report

2005


Additional Information Regarding the Conduct of Thermogravimetric Analysis Data

Report

2023


Nonfumigant Volatile Organic Compound (VOC) Regulations Product list (Updated May 7, 2024)

Report

2024


Training Course – Investigative Training

CAC Letter ENF 14-18

The Department of Pesticide Regulation's (DPR) Enforcement Branch and Worker Health & Safety Branch will be providing a joint one-day intermediate level Investigative Training course. This traini...


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

CAC Letter ENF 14-19

The Director of the Department of Pesticide Regulation (DPR) has signed the Director‘s Decision to approve three field fumigation methods as Reduced Volatile Organic Compound Emissions Field Fumigati...


Field Fumigation Methods Allowed, by Geographic Area

Report

2019


Reducing Smog-Producing Emissions from Nonfumigant Pesticide Products

Report

EVOC19, 2015


Appendix 4 List of High-VOC, Low-VOC, and Excluded Non-Fumigant Products

Report

2022


Annual Volatile Organic Compound Emissions Inventory Report: Emissions for 1990-2019

Report

2021


Annual Report on Volatile Organic Compound Emissions from Pesticides for 1990-2019

Report

Air 21-01, 2021


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 ENF 14-20

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


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

Report

2017


Tarpaulins Used for Chloropicrin Permit Conditions

Report

2015


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

Report

2015


Structural Regulatory Training – Basic Level

CAC Letter ENF 14-21

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing Structural Regulatory Training (SRT), BASIC LEVEL in Irvine, from October 28-30, 2014. I...


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

2006


Director’s Proposed Decision Concerning Sulfuryl Fluoride as a Toxic Air Contaminant

Report

2006


Sulfuryl Fluoride (Vikane®) Risk Characterization Document Executive Summary

Report

2006


Findings on the Health Effects of the Active Ingredient: Sulfuryl Fluoride

Report

2005


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 ENF 14-22 (AMENDED)

This is to inform you that effective August 15, 2014, the U.S. Environmental Protection Agency (EPA) reinstated "streamside no-spray buffer zones" to protect endangered or threatened Pacific salmon a...


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

Report

Sulfuryl fluoride has been used as a structural fumigant to control wood-destroying pests since 1957. In 2002, reported use of sulfuryl fluoride in California was 3,045,084 pound...


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

CAC Letter ENF 14-23

This is to inform you of a new program that the California Department of Pesticide Regulation (DPR) Enforcement Branch has implemented to address companies who import produce into California with an ...


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

Stakeholder Notice

2024-21


Notice of Initiation of Reevaluation of Paraquat Dichloride

Stakeholder Notice

2024-20


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

CAC Letter ENF 14-24

This letter announces the availability of, and summarizes an update to Volume 5, Investigation Procedures, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Updates ...


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 ENF 14-25

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


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

Report

2006


Text of Final Regulations

Report


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

Report

2018


Medical Supervision for Ethephon

CAC Letter ENF 07-02

Earlier this year, the Department of Pesticide Regulation received a question concerning the applicability of the medical supervision provisions in Title 3, California Code of Regulations (3CCR) sect...


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 ENF 15-01

The Disciplinary Review Committee (DRC) of the Structural Pest Control Board's decision on Sergio Solorio's appeal of the $400 civil penalty levied by the County Agricultural Commissioner of the Coun...


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

CAC Letter ENF 07-01

Enclosed is Administrative Docket Number 134, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Continental Landscape, Inc, by the Amador County Agr...


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

CAC Letter ENF 15-02

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


DPR’s Chloropicrin Tarpaulin List

Report

2014


Electronic Signatures, Signatures on Electronic Devices, and Amended Restricted Materials Permit

CAC Letter ENF 15-03

The County Agricultural Commissioners (CAC) have asked for clarification of the use of electronic signatures. This letter is intended to help clarify the difference between an electronic signature an...


DPR’s 1,3-Dichloropropene Tarpaulin List

Report

2024


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 138)

CAC Letter ENF 06-41

Enclosed is Administrative Docket Number 138, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Ted Ohlmer by the Monterey County Agricultural Commi...


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 ENF 15-04

This letter is to inform you of a revised Enforcement/Compliance Action Summary (ECAS) form, new routing procedures, and a new ECAS Supplemental form for enforcement actions. New CAC Routing Proce...


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

CAC Letter ENF 06-40

Enclosed is Administrative Docket Number 137, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against S & S Helicopters by the Madera County Agricultu...


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

QAQC010.00


Preparation of Sample Containers for Ground Water Monitoring

Report

QAQC005.1


Calculation of Pesticide Half-Life from a Terrestrial Field Dissipation Study

Report

METH009.02, 2021


Instructions for Cleaning Groundwater Sampling Equipment

Report

FSWA018.00, 2023


Planning, Conducting and Documenting Small-Scale Groundwater Monitoring Studies

Report

FSWA006.03, 2022


Planning, Conducting and Documenting Small-Scale Ground Water Monitoring Studies

Report

FSWA006.02


Obtaining Well Water Samples

Report

FSWA001.04, 2022


Obtaining and Preserving Well Water Samples

Report

FSWA001.03


Soil Sampling, Including Auger and Surface Soil Procedures

Report

FSSO002.01


Soil Bulk Density Determination Using the Eijkelkamp Soil Sampler

Report

FSSO001.01, 2014


Procedure for Sampling Pesticide Application Equipment

Report

FSOT007.01, 2020


Appendices 1 & 2 Turbidity Meter Log Summary and Examples

Report

EQWA016.00


HANNA Instruments HI93703-11 Portable Logging Turbidity Meter with RS232

Report

EQWA016.00


Water Level Measurement in a Well

Report

EQWA015.00


Appendix – 1 Multiparameter Meter Calibration Logs

Report

EQWA014.00


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

Report

EQWA014.00


Calibration and Use of the PCTSTestr 50 pH Meter for Groundwater Sampling

Report

EQWA002.02


Calculation of Pesticide Half-Life from a Terrestrial Field Dissipation Study

Report

METH009.01


Instructions for the Calibration and Use of the PCSTestr35 pH Meter for Groundwater Sampling

Report

EQWA002.01


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

Report

GW18, 2018


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

Report

GW17


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

Report

Study 332, 2021


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

Report

Study 330, 2021


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

Report

Study 329, 2021


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

Report

Study 328, 2019


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

Report

Study 325, 2019


Study 322: Monitoring Pesticides in Wastewater: Influent, Effluent and Biosolids 2019– 2020

Report

Study 322, 2019


Study 322: Monitoring Pesticides in Wastewater Influent and Effluent FY22–23

Report

Study 322, 2022


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

Report

Study 321, 2022


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

Report

Study 321, 2021


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

Report

Study 321, 2020


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

Report

Study 321, 2019


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

Report

Study 320, 2019


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

Report

Study 320, 2020


Study 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report

Study 319, 2019


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

Report

Study 317, 2018


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

Report

Study 315, 2018


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

Report

Study 314, 2017


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

Report

Study 310, 2020


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

Report

Study 310, 2019


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

Report

Study 299, 2018


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

Report

Study 310, 2011


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

Report

Study 310, 2022


Study #309: Monitoring of 1,3-Dichloropropene in Merced and Fresno Counties

Report

Study 309, 2016


Study 299: Pesticide Monitoring in Urban Areas of Northern California (FY 2019/2020)

Report

Study 299, 2019


Study 277: Pesticide Runoff from a California Alfalfa Field—a Field Study

Report

Study 277, 2012


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

Report

Study 272, 2011


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

Report

Study 262, 2010


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

Report

Study 228, 2021


Study GW17A: Protocol for Additional Groundwater Protection List Monitoring for Imidacloprid

Report

Study GW17A, 2019


Study 334. Effects of Sampling Frequency on Storm Water Runoff Pesticide Characterization

Report

Study 334, 2023


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

Report

Study 329, 2023


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

Report

Study 326, 2019


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

Report

Study 323, 2019


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

Report

Study 322, 2023


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

Report

Study 321, 2023


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

Report

Study 321, 2023


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

Report

Study 320, 2022


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

Report

Study 320, 2023


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

Report

Study 318, 2019


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

Report

Study 310, 2023


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

Report

Study 270, 2018


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

Report

Study 270, 2017


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

Report

GW13a, 2021


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

Report

Study 333, 2022


Study 319: Monitoring of Dissolved Copper in California Coastal Marinas

Report

Study 319, 2022


Reformatting Compendium Volume 3, Restricted Materials and Permitting, Appendix

CAC Letter ENF 15-05

This letter announces reformatting of the appendices in Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Previousl...


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 ENF 15-06

This letter announces the availability of, and summarizes updates to, Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium...


Structural Regulatory Training – Basic Level

CAC Letter ENF 15-07

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing Structural Regulatory Training (SRT), (Basic Level) in Dublin, California from June 10-12, ...


Magnesium Phosphide (see also Phosphine)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Aluminum Phosphide (see also Phosphine)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 133)

CAC Letter ENF 06-39

Enclosed is Administrative Docket Number 133, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Bennett Landscape by the Los Angeles County Agricult...


Risk Management Directive

Report

2002


Guidance on Interpreting Labeling Related to Sites that Can Be Treated

CAC Letter ENF 06-38

It has been brought to the Department of Pesticide Regulation's (DPR's) attention that there are some agricultural pest control advisers (PCAs) who are not familiar with DPR´s guidance on interpretin...


Evaluation of Methyl Isothiocyanate as a Toxic Air Contaminant Part C—Human Health Assessment

Report

TAC-2002-01C, 2002


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

CAC Letter ENF 15-08

This letter announces updates to Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Updates are enclosed and will be av...


Glyphosate-Trimesium (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Glyphosate Potassium Salt (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Revised Findings on the Health Effects of Methyl Isothiocyanate

Report

2002


Glyphosate Monoammonium Salt (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Glyphosate Isopropylamine Salt (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Glyphosate Dimethylamine Salt (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Glyphosate Diammonium Salt (see also Glyphosate)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Director’s Proposed Decision Concerning Methyl Isothiocyanate as a Toxic Air Contaminant

Report

2003


Glyphosate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Report

1999


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

CAC Letter ENF 06-37

Enclosed is Administrative Docket Number S-011, which contains the Structural Pest Control Disciplinary Review Committee´s Decision on an Appeal of a Structural Civil Penalty, levied against Dean Bra...


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

CAC Letter ENF 15-09

This letter adds interim recommended permit conditions to Volume 3, Restricted Material and Permitting for the use of chlorpyrifos when used to produce an agricultural commodity. These interim recomm...


Summary of Results for Fiscal Year 1997-98 Ground Water Protection List Monitoring

Report

GW97, 1998


Summary of Results for FY 1996-97 Ground Water Protection List Monitoring

Report

GW96, 1997


Revisions to Personal Protective Equipment Requirements in Title 3, California Code of Regulations

CAC Letter ENF 15-10

The Department of Pesticide Regulation (DPR) has adopted amended regulations to clarify and reorganize the personal protective equipment (PPE) requirements. These changes reduce ambiguity and update ...


Study 323: Groundwater Monitoring at a Flood-MAR Pilot Study Site near Helm, California

Report

Study 323, 2023


Ambient Surface Water and Mitigation Monitoring in Urban Areas in Southern California

Report

DPR Study Number 320, 2023


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

Report

From January 2007 to June 2008, Environmental Monitoring Branch (EM) staff sampled 176 wells in 11 counties to: (1) determine if previously detected pesticide residues were due t...


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

CAC Letter ENF 06-36

The Office of Administrative Law approved the adoption of Title 3, California Code of Regulations (3CCR) section 6128, "Enforcement Response" and the amendment of 3CCR section 6130, "Civil Penalty Ac...


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, 2008


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

Report

Study 221, 2007


Summary of Results for FY 1995-96 Ground Water Protection List Monitoring

Report

GW95, 1996


Summary of Results for FY 1994-95 Ground Water Protection List Monitoring

Report

GW94, 1995


Carbon Monoxide for Burrowing Rodent Control – New Law and Updated Questions and Answers

CAC Letter ENF 15-11

Two laws now allow for the use of carbon monoxide devices for control of burrowing rodents: Food and Agriculture Code (FAC) section 6025.4 (effective 2012), and, more recently, Senate Bill SB 1332 wh...


Summary of Results for FY 1993-94 Ground Water Protection List Monitoring

Report

GW93, 1994


Summary of Results for FY 1992-93 Ground Water Protection List Monitoring

Report

GW92, 1993


Summary Of Results For FY 1991-92 Ground Water Protection List Monitoring

Report

GW91, 1992


Training Course – Personal Protective Equipment Regulatory Revisions

CAC Letter ENF 15-12

The Department of Pesticide Regulation's (DPR's) Worker Health and Safety Branch is providing training courses on the newly revised personal protective equipment regulations. Mr. Harvard Fong, Senior...


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

Report

This study was conducted in 2018 to determine if 2,4-dichlorphenoxyacetic acid (2,4-D) had migrated into groundwater in areas of California with moderate to high reported agricul...


Study GW17/GW17A: Groundwater Protection List Monitoring for Imidacloprid

Report

Groundwater Protection Program (GWPP) staff from the California Department of Pesticide Regulation’s (DPR) Environmental Monitoring Branch (EM) sampled 69 wells between June 2017...


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

CAC Letter ENF 06-35

The Department of Pesticide Regulation (DPR) compiles workload information from the Pesticide Regulatory Activities Monthly Report (PRAMR; PR-ENF-099, rev. 3/03) into an annual California Statewide P...


Study GW15: Groundwater Protection List Monitoring for Bentazon

Report

The Department of Pesticide Regulation’s (DPR) Environmental Monitoring Branch (EM) Groundwater Protection Program (GWPP) staff sampled 32 wells between October 2015 and October ...


GW10B: Ground Water Protection List Monitoring for Oryzalin

Report

Oryzalin, an active ingredient on the Ground Water Protection List (GWPL), was selected for well monitoring because of its threat to ground water as predicted by a prioritization...


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

CAC Letter ENF 15-13

This letter announces issuance of a revised Volume 2, Laws and Regulations, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium. Your office will soon receive a CD with...


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

Report

The California Department of Pesticide Regulation’s (DPR) Environmental Monitoring Branch (EMB) collected ground water samples from 184 wells in areas with high use of four agric...


Study GW 09: Ground Water Protection List Monitoring for Metolachlor and Alachlor

Report

Metolachlor, primarily used on beans, corn, cotton, and processing tomatoes, is a preemergent herbicide on the Department of Pesticide Regulation’s (DPR’s) Ground Water Prot...


Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions

CAC Letter ENF 06-34

Enclosed is the "Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions." The purpose of the template is to facilitate and encourage statewide consistency when County Agric...


GW 09: Ground Water Monitoring for Imidacloprid and Four Degradates in High Use Areas in California

Report

Imidacloprid, an active ingredient on the Ground Water Protection List (GWPL), was selected for well monitoring based on its use patterns and physical-chemical properties. Well s...


Results for Study GW08: Ground Water Protection List Monitoring for Tebuthiuron

Report

Tebuthiuron is a broad-spectrum herbicide with a high potential to leach through soil to ground water based on its physical-chemical properties. It is used primarily on rights-of...


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

Report

2008


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

Report

2008


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

Report

2008


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

Report

2004


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

Report

2003


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

CAC Letter ENF 06-33

The Department of Pesticide Regulation (DPR) has recently mailed out to all County Agricultural Commissioners the newly developed Restricted Materials and Permitting (Volume III) of the Pesticide Use...


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

CAC Letter ENF 15-14

Recently, ENF 2015-13 was issued to amend and update Volume 2 of the Compendium. The following section from Title 16 California Code of Regulations (16CCR) should also have been listed. The newly upd...


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

CAC Letter ENF 15-15, PML 15-05

The Department of Pesticide Regulation (DPR) was asked to provide growers of medical marijuana with information about how to comply with California's environmental laws as they relate to pesticide us...


Update to Preparing for Your Administrative Pesticide Penalty Hearing Brochure

CAC Letter ENF 15-16

Please attach the following updated brochure, Preparing for Your Administrative Pesticide Penalty Hearing (form DPR-ENF-086, Rev. 09/15), to every Notice of Proposed Action (NOPA) you prepare for adm...


Warning Agent Waiver Request for Structural Fumigation

CAC Letter ENF 15-17

Effective January 1, 2015, Business and Professions Code section 8505.12 was amended to allow for a waiver from the requirement to fumigate a structure using the warning agent chloropicrin (amended t...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 132)

CAC Letter ENF 06-32

Enclosed is Administrative Docket Number 132, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against G & S Farms, by the Santa Barbara County Agricul...


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

Report

2002


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

CAC Letter ENF 15-18

The Director's decision on Hoag Hospital's appeal of the $700 civil penalty levied by the County Agricultural Commissioner of the County of Orange (Orange CAC) is enclosed. The Director reversed Oran...


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

Report

2002


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

Report

DPR Study Number 329, 2023


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

Report

DPR Study Number 321, 2023


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

CAC Letter ENF 06-31

Enclosed is Administrative Docket Number 127, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Dean Brand Construction, by the Plumas County Agricu...


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

Report

DPR Study Number 321, 2021


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

CAC Letter ENF 15-19

The Department of Pesticide Regulation, Enforcement Branch's Central Regional Office (CRO) has relocated to a new facility in Clovis. The relocation from the Fresno office took place in early-Decembe...


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

Report

DPR Study Number 321, 2020


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

Report

DPR Study Number 320, 2021


Study 319 Report: Monitoring of Dissolved Copper in California Coastal Waterbodies, 2022

Report

Study 319, 2023


Updates to Volume 2, Laws and Regulations, Compendium, Closed Systems, Research Authorizations

CAC Letter ENF 16-01

Effective January 1, 2016, regulations were amended to provide better protection through use of a closed mixing system for certain pesticide products. These new requirements use a tiered mitigation a...


Study 319 Report: Monitoring of Dissolved Copper in California Coastal Waterbodies

Report

Study 319


Declaration of an Agricultural Emergency (Sulfur)

CAC Letter ENF 06-30

Due to the unexpected rain that occurred on or about October 1, 2006, and prediction of continuing rain over the next few days, the Department of Pesticide Regulation (DPR) has declared an agricultur...


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

Report

This report summarizes the findings of Study 318: groundwater sampling from water wells located in areas within the jurisdiction (Region 3) of the Central Coast Regional Water Qu...


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

Report

DPR Study Number 310, 2023


Policy Concerning Use of Prohibited Containers as Service Containers for Pesticides

CAC Letter ENF 06-29

The Department of Pesticide Regulation has developed the enclosed policy to address the enforcement of Title 3, California Code of Regulations (3CCR) section 6680 that prohibits end users from using ...


Northern California Agricultural Monitoring

Report

Study Number: 310, 2019


Structural Regulatory Training, Basic Level, Irvine

CAC Letter ENF 16-02

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing basic level Structural Regulatory Training in Southern California in April. Last year, a ba...


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

Report

DPR Study Number 310, 2022


Northern California Agricultural Monitoring, 2019

Report

DPR Study Number 310, 2020


Study 308: Interim Report on SeaMist Farms Woodchip Bioreactor

Report

Study 308, 2017


County Agriculture Commissioner’s Changes to Hearing Officer Decisions

CAC Letter ENF 06-28

The Enforcement Branch and the Office of Legal Affairs have reexamined a previous guidance regarding County Agriculture Commissioner´s (CAC) recourse when they disagree with the decision of a hearing...


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

Report

Study Number: 304, 2018


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

Report

Study Number: 304, 2019


Study 303. Source Identification of Bifenthrin in Placer County

Report

Study 303, 2019


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

CAC Letter ENF 16-03

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Bayer CropScience product, Rely 280, EPA Reg. No....


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

Report

Chlorthal-dimethyl (DCPA) is the active ingredient of a pre-emergent herbicide sold in California under the tradename Dacthal®. It is primarily used for control of annual gras...


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

CAC Letter ENF 06-27

The Department of Pesticide Regulation (DPR) has finalized Volume 3, Restricted Materials and Permitting, one of seven volumes forming the Pesticide Use Enforcement Program Standards Compendium ...


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

Report

DPR Study Number 299, 2020


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

Report

DPR Study Number 299, 2021


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

Report

Results from field studies utilizing zero-tension column lysimeters that characterize t he fate and transport of pesticides in the soil environment have recently been submitte...


Urban Monitoring in Southern California Watersheds FY 2017-2018

Report

Study 270, 2019


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

Report

Study 228, 2018


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) Annual Update 2018

Report

Study 228, 2017


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

Report

Study 228, 2022


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

Report

Study 228


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

Report

Atrazine and simazine are pre-emergence herbicides that are known to contaminate ground water from normal agricultural use. According to a recent U.S. Environmental Protection Ag...


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

Report

Report No. EH 07-01, 2005


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 270, 2015


Study 269 (FY2013-2014). Urban Monitoring in Roseville and Folsom, California

Report

Study 269, 2015


Surface Water and Sediment Monitoring in 2012-2013

Report

Study 269, 2015


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

Report

269, 2015


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

CAC Letter EM 06-01, ENF 06-26

The Office of Administrative Law approved the amendment of Title 3, California Code of Regulations (3CCR) section 6000 and the adoption of 3CCR section 6960 addressing Dormant Insecticide Contaminati...


Structural Enforcement Reimbursement Fund

CAC Letter ENF 16-04

The Department of Pesticide Regulation (DPR) through an interagency agreement with the Structural Pest Control Board (SPCB), may reimburse County Agricultural Commissioners (CACs) for certain expense...


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 ENF 16-05

This letter announces the availability of, and summarizes updates to Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium....


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 ENF 16-06

This letter announces the availability of, and summarizes updates to Volume 3, Restricted Materials and Permitting, one of eight volumes of the Pesticide Use Enforcement Program Standards Compendium....


Revised Federal Worker Protection Standard

CAC Letter ENF 16-07

The U.S. Environmental Protection Agency (U.S. EPA) recently revised the Worker Protection Standard (WPS) in Title 40 of the Code of Federal Regulations (40CFR), Part 170. These federal WPS revisions...


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

CAC Letter ENF 16-08

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Loveland Products, Inc. product, Forfeit 280, EPA...


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

CAC Letter ENF 16-09

The Director's decision on Gerawan Farming's appeal of the $5,000 civil penalty levied by the Fresno County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the Fresno CAC's action ...


Sampling for Pesticide Residues in California Well Water 2024 Update

Report

WIR38, 2025


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

CAC Letter ENF 16-10

The Investigative Sample Analysis Report and Custody Record Form, DPR-ENF-030, has been revised, along with the instructions found in Compendium Volume 5 Investigation Procedures, Chapter III.A.10 Sa...


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

CAC Letter ENF 16-11

This letter announces the availability of updates to Volume 3, Restricted Materials and Permitting. Please have your staff begin using these updates as soon as possible. Updates are enclosed and w...


Sampling for Pesticide Residues in California Well Water 2021 Update

Report

2022


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

CAC Letter ENF 06-25

Enclosed is Administrative Docket Number S-012, which contains the Structural Pest Control Disciplinary Review Committee´s Decision on an Appeal of a Structural Civil Penalty, levied against Coulson-...


Sampling for Pesticide Residues in California Well Water 2020 Update

Report

2021


Sampling for Pesticide Residues in California Well Water 2019 Update

Report

2020


2021/2022 Status Report Pesticide Contamination Prevention Act

Report

Report PCPA2122


2020 Status Report Pesticide Contamination Prevention Act

Report

Report PCPA20


2019 Status Report Pesticide Contamination Prevention Act

Report

Report PCPA19


2018 Status Report Pesticide Contamination Prevention Act

Report

Report PCPA18


2017 Status Report Pesticide Contamination Prevention Act

Report

Report PCPA17


Surface Water Monitoring for Pesticides in Agricultural Areas of Northern California

Report

306, 2016


Mitigation of Pesticide Runoff Using a Bioreactor in Santa Maria Valley

Report

Study 302, 2016


Ambient Monitoring in Urban Areas in Northern California

Report

299, 2016


Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2015

Report

297, 2016


Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2014

Report

290, 2015


Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2011-2012

Report

271 & 278, 2015


Urban Monitoring in Southern California Watersheds FY 2014-2015

Report

270, 2016


Urban Monitoring in Southern California Watersheds FY 2015-2016

Report

270, 2016


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

In 1989, the California Department of Food and Agriculture undertook a monitoring program to determine if methyl eugenol and DDVP, two chemicals used in the Oriental Fruit Fly tr...


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

Report

The California Department of Food and Agriculture completed a three-phase study in 1988 to investigate the environmental fate of methyl eugenol, naled, and dichlorvos {DDVP), a d...


Develop Holding Pond Mitigation Practices to Prevent Herbicide Movement to the Ground Water.

Report

EH 04-03, 2004


Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2016

Report

304, 2017


Water-Quality Benchmarks for the Protection of Aquatic Life: A Review of Methodologies

Report

2021


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

Report

2007


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

2017


Pyrethroids in Wastewater: Review of Potential Sources, Occurrence, and Fate

Report

2014


AERMOD Modeling for Two Air Monitoring Studies of Structural Fumigation with Sulfuryl Fluoride

Report

2015


Amendment of Structural Fumigation Log and Pesticide Use Record Keeping Requirements

CAC Letter ENF 24-16

Effective October 1, 2024, the Structural Pest Control Board (SPCB) revised Title 16, California Code of Regulations (16 CCR) section 1970. Relative to structural fumigations, the revisions incorpora...


Updates to Compendium Volume 2, Statutes and Regulations

CAC Letter ENF 24-15

This letter announces the availability of and summarizes updates to Volume 2, Statutes and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in V...


Restricted Materials Permitting Program Changes

CAC Letter ENF 24-14

On July 2, 2024, Governor Newsom signed Assembly Bill (AB) 2113 (Chapter 60, Statutes of 2024); the bill was an urgency statute and took effect immediately. Specific to the scope of this letter, AB 2...


Structural Enforcement Reimbursement Fund

CAC Letter ENF 24-13

This letter supersedes ENF 21-05 regarding the Structural Enforcement Reimbursement Fund. The Department of Pesticide Regulation (DPR), through an agreement with the Structural Pest Control Board,...


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

CAC Letter ENF 16-12

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Solera ATO, LLC product, Reckon 280SL Herbicide, ...


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

CAC Letter ENF 16-13

The Director's decision on Tri Cal, Inc.'s appeal of the $250 civil penalty levied by the San Diego County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the San Diego CAC's actio...


Location of Medical Supervision Records

CAC Letter ENF 06-24

Medical supervision is addressed in Title 3, California Code of Regulations (3CCR) section 6728. Subsection (c)(3) lists the records the employer is required to keep: The agreement (with the medi...


Retail Store Survey of Consumer-Use Indoor Pesticide Products, 2014

Report

The Department of Pesticide Regulation’s (DPR) Surface Water Protection Program (SWPP) staff conducted a store survey in the Sacramento region to provide a snapshot accounting of...


Question/Answer for New Personal Protective Equipment and Closed Mixing Systems Regulations

CAC Letter ENF 16-14

Recently, the Department of Pesticide Regulation (DPR) adopted amended regulations to the Personal Protective Equipment (PPE) and to the Closed Mixing Systems (CMS) requirements in Title 3, Californi...


Increasing Application Dose Using Two Products with the Same Active Ingredient

CAC Letter ENF 06-23

The Department of Pesticide Regulation (DPR) is concerned about the practice of increasing the dosage rate (doubling the dose) of an application by tank mixing two separate pesticide products contain...


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

Report

2017


Part 1: ISCST3 Data Preparation from CIMIS Weather Station Data

Report

2017


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

Report

2017


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 129)

CAC Letter ENF 06-22

Enclosed is Administrative Docket Number 129, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Trinkle Ag Flying Inc., by the San Joaquin County Ag...


Probabilistic Modeling for Risk Assessment of Ground Water Contamination by Pesticides.

Report

2004


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

Report

2014


Methodology for Prioritizing Pesticides for Surface Water Monitoring in Agricultural and Urban Areas

Report

2013


Survey of Pesticide Products Sold in Retail Stores in Northern California, 2017

Report

The California Department of Pesticide Regulation’s (CDPR) Surface Water Protection Program (SWPP) staff conducted a survey of seven retail locations in Northern California to id...


Methyl Bromide Emission Ratio Groupings

Report

1999


Modeling a 1,3-Dichloropropene Application at Shafter, CA on January 21, 2018

Report

2018


Modeling 1,3-Dichloropropene Applications at Parlier, CA on October 9, 2018

Report

2019


Modeling a 1,3-Dichloropropene Application at Parlier, CA on September 19, 2017

Report

2018


Dazomet Flux Analysis and Recommendations for Future Study

Report

2006


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 128)

CAC Letter ENF 06-20

Enclosed is Administrative Docket Number 128, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Mr. James Peter Wulf, by the Madera County Agricultu...


Enforcement Response Workshops

CAC Letter ENF 06-21

The Department of Pesticide Regulation will hold several workshops for the County Agricultural Commissioners and their staff on the enforcement response proposed regulations. Included will be an over...


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 ENF 06-19

The Department of Pesticide Regulation (DPR) has developed the enclosed policy that outlines how DPR will address the "finding of illegal residues" in which a commodity was intentionally treated with...


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

CAC Letter ENF 16-15

The Director's decision on Davey Tree Surgery Company's appeal of the civil penalty levied by the County Agricultural Commissioner of the County of San Diego (San Diego CAC) is enclosed. The Director...


Enforcement Response Workshop June 28, 2006 in Redding

CAC Letter ENF 06-18

The Department of Pesticide Regulation will hold a workshop for the northern County Agriculture Commissioners and their staff on the Enforcement Response proposed regulations. Included will be an ove...


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

CAC Letter ENF 16-16

The Director's decision on Davey Tree Surgery Company's appeal of the civil penalty levied by the County Agricultural Commissioner of the County of San Diego (San Diego CAC) is enclosed. The Director...


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

CAC Letter ENF 16-17

The Director's decision on Davey Tree Surgery Company's appeal of the civil penalty levied by the County Agricultural Commissioner of the County of San Diego (San Diego CAC) is enclosed. The Director...


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

CAC Letter ENF 06-16

In 2005, the Department of Pesticide Regulation (DPR) issued Volume II of the Pesticide Use Enforcement Program Standards Compendium (Compendium), which consists of laws and regulations pertinent to ...


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

CAC Letter ENF 16-18

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Summit Agro USA, LLC product, Refer 280SL Herbici...


Recent Medical Marijuana Law and Clarifications

CAC Letter ENF 16-19

In California, marijuana may be cultivated for personal medical use. On October 9, 2015, Governor Jerry Brown signed the Medical Marijuana Regulation and Safety Act (Act) into law. Under the new law,...


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

CAC Letter ENF 16-20

This letter announces the availability of an update to Volume 3, Restricted Materials and Permitting. Please have your staff begin using the update as soon as possible. Due to an error during our ...


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

CAC Letter ENF 06-15

In 2005, the Department of Pesticide Regulation (DPR) issued Volume II of the Pesticide Use Enforcement Program Standards Compendium (Compendium), which consists of laws and regulations pertinent to ...


Meteorological Data Processing for ISCST3 and AERMOD

Report

2017


Updates to Compendium Volume 2, Laws and Regulations, Field Fumigant Use Requirements – Regulations

CAC Letter ENF 16-21

Effective April 1, 2016, regulations amended existing field fumigation methods in the Sacramento Metro, San Joaquin Valley, South Coast, Southeast Desert, and Ventura ozone nonattainment areas (NAAs)...


Modeling Pyrethroid Uses and Conservation Practices in agricultural areas of California

Report

2017


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

Report

1995


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

Report

Study # JB 258, 2015


Study 228: Monitoring the Concentrations of Detected Pesticides in Wells Located in Highly Sensitive Areas (Well Network Sampling) Annual Update 2016

Report

Study 228, 2015


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

Report

EM-38.0-Modified, 2016


SWPP Pesticide Registration Evaluation Model (PREM) User Manual

Report

2019


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

1995


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

2003


US Clean Water Act Section 303(d) Final List for Registered Pesticides 2002

Report

2003


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

2017


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

2017


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

Report

1997


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


2019 Implementation Plan

Report

2019


Pyrethroid Outreach To Structural Pest Management Professionals

Report

2018


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

Report

2005


Transcript for Video of Pesticide-Treated Seed Workshop, November 15, 2021

Report


Training Course “Breaking Barriers”

CAC Letter ENF 16-22

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Fairfield to assist non...


Structural Regulatory Training, Basic Level, Dublin

CAC Letter ENF 16-23

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing Structural Regulatory Training-Basic Level, in Dublin, California from October 25-27, 2016....


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 ENF 16-24

The Disciplinary Review Committee (DRC) of the Structural Pest Control Board's decision on Mega Fume, Inc.'s appeal of the $250.00 civil penalty levied by the County Agricultural Commissioner of the ...


Methyl Bromide Commodity Fumigation Label Revision

CAC Letter ENF 16-25

In 2015, the U. S. Environmental Protection Agency (U.S. EPA) approved revised labels for Methyl Bromide use as a commodity fumigant. These new labels are to be on products released for sale by the r...


Structural Pesticide Use Report (PUR) Policy – Total Number of Applications on Monthly Summary

CAC Letter ENF 16-26

Structural pest control companies are required to submit a monthly summary pesticide use report (PUR) for applications of registered pesticides to the County Agricultural Commissioner in the county i...


Training Dates and Locations for Inspection Procedures, Compendium Volume 4, Including WPS Revisions

CAC Letter ENF 16-27

The Department of Pesticide Regulation will conduct training sessions for County Agricultural Commissioner's (CAC) staff on Volume 4 of the Pesticide Use Enforcement Program Standards Compendium, Ins...


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

CAC Letter ENF 16-28

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Willowood LLC product, Willowood Glufosinate 280S...


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

2018


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

2018


Pesticide-Treated Seed Public Workshop

Report

DPR held a virtual public workshop on November 15, 2021. The objectives of this workshop were to articulate the current regulatory framework surrounding pesticide-treated seeds, ...


Pesticide-Treated Seeds Questions for Stakeholders

Report

2021


SWPP Registration Evaluation Model User Manual

Report

2014


Methodology for Evaluating Pesticides for Surface Water Protection II: Refined Modeling

Report

2012


Methodology for Evaluating Pesticides for Surface Water Protection I: Initial Screening

Report

2012


Updates to Compendium Volume 2, Laws and Regulations, Including Updated Worker Safety Regulations

CAC Letter ENF 16-29

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. Replacement pages and a table s...


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 ENF 17-01

This letter announces the availability of, and summarizes an update to, DPR's 1,3-Dichloropropene (Field Fumigant) Recommended Permit Conditions from Pesticide Use Enforcement Program Standards Compe...


Pesticide Use Enforcement Program Planning and Evaluation Guidance

CAC Letter ENF 06-14

Enclosed is the Pesticide Use Enforcement Program Planning Guidance and Evaluation document. The guidance represents a continuation of the core program priorities that the Department of Pesticide Reg...


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

CAC Letter ENF 06-13

Background Title 3, California Code of Regulations (3 CCR) section 6602 requires that a "copy" of the registered labeling covering the use be available at the use site. Typically, there ...


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

CAC Letter ENF 17-02

This letter is to inform you that the Department of Pesticide Regulation's Registration Branch recently reviewed and approved a revised label for the Albaugh, LLC product, Surmise, EPA Reg. No. 42750...


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

CAC Letter ENF 17-03

In response to the recent passage of the Medical Cannabis Regulation and Safety Act (MCRSA) and the recreational cannabis ballot initiative, the Adult Use of Marijuana Act (Proposition 64), the Depar...


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

CAC Letter ENF 06-12

Enclosed is Administrative Docket Number 126, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Tree & Plant Rescue by the Riverside County Agri...


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 ENF 17-04

This letter announces the availability of, and summarizes updates to Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Materials and Permitting. Updates are enclosed and wil...


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 ENF 17-05

This letter announces the availability of, and summarizes updates to Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Materials and Permitting. Updates are enclosed and wil...


Simazine

Report

1987


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

CAC Letter ENF 17-06

This announces the availability of, and summarizes updates and revisions to Volume 4, Inspection Procedures, one of the volumes of the Pesticide Use Enforcement Program Standards Compendium. Updates ...


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 ENF 17-07

The Director's decision on Mr. Max Hanner's appeal of the civil penalty levied by the County Agricultural Commissioner of the County of Kern (Kern CAC) is enclosed. The Director affirmed the Kern CAC...


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

US0866, 2022


County Pesticide Use Enforcement Program Work Plans, Guidance and Procedures

CAC Letter ENF 17-08

This outlines the expectations of the Department of Pesticide Regulation's (DPR) Pesticide Use Enforcement (PUE) program planning guidance for County Agricultural Commissioner (CAC) Work Plans. This ...


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

CAC Letter ENF 17-09

The Director affirmed in part and reversed in part the Placer County Agricultural Commissioner's decision to pursue an administrative civil penalty against a homeowner. Mr. Tim Martin, a non-comme...


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

A number of wells in Tulare County have been found to contain residues of the agricultural herbicides bromacil, diuron, and simazine. A better understanding of the possible role ...


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

The objective of this study was to investigate the extent to which precipitation affects the mobility of pesticides in a sandy loam soil which received no additional irrigation. ...


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

Leaching of atrazine and bromide or chloride was related to the amount of deep percolating water produced from irrigations. Atrazine is an herbicide and bromide and chloride are ...


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

Rainfall has been implicated in the movement of pesticides to ground water in the northern coastal county of Del Norte in California. However, the importance of rainfall in other...


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

This paper describes the preliminary results of a study conducted by the California Department of Food and Agriculture which compares the soil distribution of herbicides in two g...


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

Pesticide residues have been detected in a contiguous area of shallow ground water near Tracy, in San Joaquin County, California. The area contaminated with residues of currently...


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

Report

Metolachlor, a preemergent herbicide, was registered in California in 1977. It is primarily used in the production of corn (human consumption and forage), beans (dry and succulen...


Legal Agricultural Use Determination for DCPA Degradate Detections in California

Report

Chlorthal-dimethyl (DCPA) is the active ingredient of a pre-emergent herbicide commonly known by the trade name Dacthal®. It is primarily used for control of annual grasses and c...


Declaration of an Agricultural Emergency (Sulfur)

CAC Letter ENF 06-11

Due to the unexpected rain that occurred in April and prediction of continuing warm weather the Department of Pesticide Regulation (DPR) has declared an agricultural emergency in the counties named a...


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 ENF 17-10

The Disciplinary Review Committee (DRC) of the Structural Pest Control Board's decision on Statewide Fumigation, San Diego County, Inc. (Statewide) appeal of the civil penalty of $1700 levied by the ...


Fumitoxin® Label Interpretation

CAC Letter ENF 06-10

This responds to a request for a labeling interpretation concerning the product Fumitoxin® Pellets, EPA registration No. 72959-2-AA-5857, relative to the physical presence of a certified applicator r...


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

Report

2015


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

CAC Letter ENF 06-09

Enclosed is Administrative Docket Number S-010, which contains the Structural Pest Control Disciplinary Review Committee´s Decision on an Appeal of a Structural Civil Penalty, levied against Fidelity...


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

Report

2017


Review of Fipronil Mitigation Strategies for the Protection of Surface Water

Report

2015


Review of Representative Currently Registered Fipronil Product Labels in California

Report

2014


Review of Fipronil Mitigation Strategies for the Protection of Surface Water

Report

2014


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

Report

2020


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 ENF 17-11

The Disciplinary Review Committee (DRC) of the Structural Pest Control Board's decision on Mega Fume, Inc. appeal of the civil penalty levied by the County Agricultural Commissioner of the County of ...


Employer and Business Pesticide Use Compliance Guide

CAC Letter ENF 06-08

The Department of Pesticide Regulation (DPR) developed the enclosed Pesticide Use Compliance Guide for Businesses and Employers to describe responsibilities of users, pest control businesses, and emp...


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 ENF 17-12

The Structural Pest Control Board Disciplinary Review Committee (DRC) affirmed the San Bernardino County Agricultural Commissioner's (CAC) decision and penalty against Mega Fume, Inc. Enclosed is the...


Rice Pesticides Program 2006

CAC Letter ENF 06-07

The enclosed documents describe the Department of Pesticide Regulation´s recommended Rice Pesticide Permit Conditions for 2006. The recommended permit conditions remain substantially the same as last...


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 ENF 17-13

The Structural Pest Control Board Disciplinary Review Committee (DRC) affirmed the San Bernardino County Agricultural Commissioner's (CAC) decision and penalty against Mega Fume, Inc. Enclosed is the...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 125)

CAC Letter ENF 06-05

Enclosed is Administrative Docket Number 125, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Inland Crop Dusters, Inc., by the Kern County Agricu...


Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions

CAC Letter ENF 17-14

Enclosed is the "Written Notice of Proposed Action Template for Agricultural Civil Penalty Actions". The purpose of the template is to facilitate and encourage statewide consistency when County Agric...


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

CAC Letter ENF 17-15

The Director's decision on Raj Kumar Sharma's appeal of the civil penalty of $250 levied by the County Agricultural Commissioner of the County of Yuba (Yuba CAC) is enclosed. The Director affirmed th...


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

Report

2017


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

CAC Letter ENF 17-16

The Director's decision on Vince Dusters appeal of the $2,000.00 civil penalty levied by the Kern County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the Kern CAC's action and p...


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

Report

Study 197, 2001


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

CAC Letter ENF 17-17

The Director's decision on Agrichem Services, Inc.'s appeal of the $4,000 civil penalty levied by the Sonoma County Agricultural Commissioner (Sonoma CAC) is enclosed. The Director affirmed the Sonom...


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

Report

Study 197, 2002


Training Course “Breaking Barriers”

CAC Letter ENF 17-18

The Department of Pesticide Regulation (DPR) in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session in Orange County to assist...


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

Report

Study 197, 2002


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

Report

Study 197, 2004


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

CAC Letter ENF 06-04

A copy of every Notice of Proposed Action (NOPA), closing document, and formal referral letter issued by the County Agricultural Commissioner (CAC) must be forwarded by the CAC to the Department of P...


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

Report

2012


Structural Regulatory Training, Basic Level, Irvine

CAC Letter ENF 17-19

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) will be providing basic level Structural Regulatory Training in Southern California in October. This Basic St...


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

Report

2012


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

Report

2012


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

Report

Study #258, 2012


Text of Final Regulations

Report


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

Report

2018


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

Report

2011


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

CAC Letter ENF 06-03

The Department of Pesticide Regulation has adopted two new regulations to implement the provisions of Food and Agricultural Code sections 13190 and 13191. These new regulations affect the California ...


Part 1: ISCST3 Data Preparation from CIMIS Weather Station Data

Report


Description of the Method Used to Expand the Chloropicrin Buffer Zone Tables

Report

2015


Calculation of 1,3-D Application Factors Based on HYDRUS Flux Estimates

Report

2019


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

Report

2017


Fipronil Monitoring and Model Scenarios

Report

The California Department of Pesticide Regulation (DPR) Surface Water Protection Program (SWPP) has identified fipronil as a contaminant of concern in California surface waters. ...


Enforcement/Compliance Action Summary (ECAS) Forms DPR-ENF 046 and 047

CAC Letter ENF 17-20

This letter is to inform you of revised reporting procedures when using CalPEATS for tracking enforcement actions and supersedes the procedures described in Enforcement Letter 15-04. Effective Aug...


Modeling Bifenthrin Outdoor Uses in Residential Areas of California

Report

2017


Evaluation of Charcoal Tube and SUMMA Canister Recoveries for Methyl Bromide Air Sampling

Report

The performance of two sampling methods for ambient methyl bromide concentrations, charcoal tubes and SUMMA canisters, was determined in a laboratory using simulated field sampli...


Site Code Changes in Pesticide Use Reporting for Cannabis

CAC Letter PML 17-03, ENF 17-22

Background The Department of Pesticide Regulation (DPR) has determined that cannabis meets the definition of an "agricultural commodity" in 3 CCR § 6000. Therefore, requirements for the production...


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

CAC Letter ENF 17-23

This letter announces the availability of updates to Appendix O, Chlorpyrifos Interim Recommended Permit Conditions from Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Ma...


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

Report

2019


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

CAC Letter ENF 17-24

The Department of Pesticide Regulation (DPR) has finalized Volume 1, General Administration of the Pesticide Use Enforcement Program, one of eight volumes forming the Pesticide Use Enforcement Progra...


AERFUM: An Integrated Air Dispersion Modeling System for Soil Fumigants

Report

2019


Structural Enforcement Reimbursement Fund

CAC Letter ENF 17-25

The Department of Pesticide Regulation (DPR), through an agreement with the Structural Pest Control Board, may reimburse County Agricultural Commissioners (CACs) for certain expenses incurred when ta...


Pesticide Incident Reimbursement Law

CAC Letter ENF 06-02

Beginning in 2005, various laws require responsible parties to pay for certain medical costs when a pesticide use violation causes a non-occupational illness or injury. The passage of Senate Bill ...


Reporting Monthly Pesticide Regulatory Activities Using CalPEATS

CAC Letter ENF 17-26

This letter announces changes to the monthly submission of Pesticide Regulatory Activities Monthly Reports (PRAMRs) and inspection forms to the Department of Pesticide Regulation (DPR). This letter s...


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 ENF 17-27

This letter describes the availability of updates to recommended permit conditions for Appendix K, Chloropicrin and Chloropicrin in Combination with other Products (Field Fumigant) Recommended Permit...


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 ENF 17-28

The Disciplinary Review Committee's decision on Mega Fume, Inc., appeal of the $800 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The Committee affirmed ...


Report of Parlier SOFEA-HEE5CB Simulation

Report

2009


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 ENF 17-29

On November 1, 2017, DPR accepted a new Section 3 EPA-approved supplemental label for FujiMite SC Miticide/Insecticide to reduce the Preharvest Interval (PHI) on Citrus Fruit (Crop Group 10-10) from ...


Calculation of Screening Concentrations for 1,3-Dichloropropene

Report

2009


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

Report

2009


Subchronic 1,3-Dichloropropene Air Concentration Estimates

Report

2009


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

Report

2020


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

Report

2019


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

Report

2019


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

Report

2019


Effect of Pre-Application Soil Moisture on Emissions of 1,3-Dichloropropene

Report

2019


Potential for Carbaryl Movement to California Groundwater as a Result of Agricultural Use

Report

2019


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

CAC Letter ENF 18-01

This letter describes the availability of updates to Chapter 5, Permits and Exemptions; Appendix J, 1,3 Dichloropropene (Field Fumigant) Recommended Permit Conditions; Appendix N, Volatile Organic Co...


Potential for Methomyl Movement to California Groundwater as a Result of Agricultural Use

Report

2019


Potential for Chlorothalonil Movement to California Groundwater as a Result of Agricultural Use

Report

2019


Request to End the Reevaluation of Diazinon

Report

2017


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

Report

2017


Linearity of Chloropicrin Buffer Zone Distances with Flux

Report

2016


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

CAC Letter ENF 06-01

The Sample Analysis Report (PR-ENF-030) has been revised. The Department of Pesticide Regulation (DPR) has responded to concerns raised about the return of original documents to the County Agricultur...


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

CAC Letter ENF 05-31

The Office of Administrative Law approved the amendment of Title 3, California Code of Regulations section 6400. The Office of Administrative Law approved the enclosed regulation permanently adopting...


New Fact Sheet for Medical Supervision Employer Compliance

CAC Letter ENF 18-02

DPR has developed a fact sheet "Medical Supervision for Organophosphate and Carbamate Pesticide Handlers" for compliance with the medical supervision requirements in the California Code of Regulation...


Evaluation of 2014 Use Data for 1,3-Dichloropropene Submitted by DOW Agrosciences

Report

2016


Evaluation of the Air Dispersion Modeling Tool SOFEA2

Report

2015


Summary of Indoor Air Monitoring for Sulfuryl Fluoride Structural Fumigations

Report

2015


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

2014


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

CAC Letter ENF 18-03

The Director's decision on City of Antioch Parks and Recreation appeal of the $5,000 civil penalty levied by the Contra Costa County Agricultural Commissioner (CAC) is enclosed. The Director affirmed...


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

CAC Letter ENF 18-04

The Director's decision on Tri-Cal, Inc.'s appeal of the $53,000 civil penalty levied by the Fresno County Agricultural Commissioner (Fresno CAC) is enclosed. The Director affirmed the Fresno CAC's a...


Evaluation of “2013 Pesticide Use Data of Adjusted Pounds 1,3-Dichloropropene in California,” Submitted by Dow AgroSciences on 04/25/14

Report

2014


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

Report

2014


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

CAC Letter ENF 18-05

The Director's decision on Tri-Cal, Inc.'s appeal of the $700 civil penalty levied by the Kern County Agricultural Commissioner (Kern CAC) is enclosed. The Director affirmed the Kern CAC's action and...


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

Report

2014


Revised Written Notice of Proposed Action Template for Structural Civil Penalty Actions

CAC Letter ENF 18-06

Enclosed is the "Written Notice of Proposed Action Template for Structural Civil Penalty Actions". The purpose of the template is to facilitate and encourage statewide consistency when County Agricul...


Comparison of One-Year Township Monitoring Results from Merced to SOFEA Simulation Results

Report

2014


How to Calculate the Application Factor for New 1,3-Dichloropropene Application Methods

Report

2014


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

Report

2013


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

Report

2013


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

Report

2013


Effect of Chloropicrin Application Practices on Cumulative and Maximum Chloropicrin Flux

Report

2013


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 18-07

This letter announces the availability of and summarizes updates to Volume 2, I, of the Pesticide Use Enforcement Program Standards Compendium. Replacement pages and a table summarizing the changes a...


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

Report

We compared HYDRUS 2D/3D simulated fluxes to flux estimates based on Industrial Source Short Term (ISC) inverse-modeling (i.e. back-calculation) of fumigant air concentrations fr...


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

Report

2013


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

Report

2013


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

2013


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

CAC Letter ENF 05-31

The Office of Administrative Law approved the amendment of Title 3, California Code of Regulations section 6400. The Office of Administrative Law approved the enclosed regulation permanently adopting...


Pesticide Product Sales Complaints

CAC Letter ENF 18-08

All complaints related to the sale and production of pesticide products in California should be forwarded to the Department of Pesticide Regulation's (DPR) Enforcement Branch. In February, 2017 these...


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

CAC Letter ENF 05-30

The Department of Pesticide Regulation (DPR) has recently mailed out to all County Agricultural Commissioners the newly developed Investigation Procedures (Volume V) of the Pesticide Use Enforcement ...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 18-09

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. Replacement pages and a table summar...


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

Report

2013


Reanalysis of Lost Hills Data for Consistency and Error Detection

Report

2012


Details of HYDRUS Modeling of Shank Trace Sampling Results

Report

2012


Reassessment of Nonspatial Fractions in the VOC Inventory

Report

2012


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

Report

2012


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

Report

2011


Labeling Interpretation for K-Tea Algaecide

CAC Letter ENF 05-29

This responds to a request for a labeling interpretation concerning the product K-Tea Algaecide, U.S. Environmental Protection Agency Registration Number 67690-24-AA, registered by SePro Corporation,...


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

Report

2011


District Attorney Participation

CAC Letter ENF 18-10

This letter updates and replaces the guidance and templates found in ENF letter 2004-028 As you are aware, when there is an incident meeting the priority criteria outlined in the Cooperative Agree...


Revisions to the Department of Pesticide Regulation’s Chloropicrin Tarpaulin List

CAC Letter ENF 18-11

This letter announces revisions to the California Department of Pesticide Regulation‘s (DPR) Chloropicrin tarpaulin list (revision date July 1, 2018). Only tarpaulins listed on DPR's Chloropicrin tar...


Criteria for Establishing Ground Water Protection Areas

Report

2011


Development of Flux Profiles for New Chloropicrin Application Methods

Report

2011


Review of Raven Film Permeability Tests

Report

2011


Study Requirements for Film Permeability Measurements

Report

2011


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

Report

This memorandum details the emission potential (EP) calculation of 11 high use pesticide products utilizing the California Department of Pesticide Regulation’s (DPR’s) recently s...


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

Report

Post-application 1,3-dichloropropene (1,3-D) volatilization data from three untarped field studies were simulated using HYDRUS vadose zone models. The volatilization fluxes in t...


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

Report

Several modifications to the HYDRUS1D and HYDRUS2/3D models were proposed by Department of Pesticide Regulation’s (DPR’s) Air and Ground Water Groups to enhance simulation of fum...


Documentation for WEATH6A Meteorological Data Processing Program

Report

2010


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

Report

2010


Methodology to Determine Methyl Bromide Use Cap

Report

2010


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

Report

2009


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

Report

2009


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

Report

2009


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

Report

2009


DOW Agrosciences-Chain2D Review

Report

2008


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

CAC Letter ENF 05-27

The Department of Pesticide Regulation (DPR) has completed the Investigation Procedures (Volume 5) of the Pesticide Use Enforcement Program Standards Compendium. ENF Letter 2005-02, describes the Pes...


Investigation Procedures, Volume 5 of Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 05-27

The Department of Pesticide Regulation (DPR) has completed the Investigation Procedures (Volume 5) of the Pesticide Use Enforcement Program Standards Compendium. ENF Letter 2005-02, describes the Pes...


Interpreting the Definition of Regularly Handle, Title 3 California Code Regulation Section 6000

CAC Letter ENF 05-26

The medical supervision program was implemented to proactively evaluate an employee's health and protect them before they are overexposed to toxic organophosphate (OP) and carbamate (Carb) ...


Enforcement Response Policy

CAC Letter ENF 05-25

The goal of the enforcement program of the Department of Pesticide Regulation (DPR) and the County Agricultural Commissioners is to protect public health, property, pesticide handlers and fieldworker...


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 ENF 18-12

The Disciplinary Review Committee's (DRC) decision on Mr. Kaiser Asuega's appeal of the $250 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The DRC affirm...


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 ENF 18-13

The Disciplinary Review Committee's (DRC) decision on Mega Fume, Inc., appeal of the $650 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The DRC affirmed ...


Training Course “Breaking Barriers”

CAC Letter ENF 18-14

The Department of Pesticide Regulation (DPR), in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing two one-day training sessions to assist non Spanish-...


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

CAC Letter ENF 05-24

This letter is to clarify the meaning of the term "preemergent herbicides" as used in Title 3, California Code of Regulations (3CCR) section 6609. The new ground water protection regulations becam...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 123)

CAC Letter ENF 05-23

Enclosed is Administrative Docket Number 123, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Dave Sills, dba Sills Ag Consulting, Inc., by the Pl...


Compliance Assistance for Agricultural Pesticide Use Near Schoolsites

CAC Letter ENF 18-15

The Department of Pesticide Regulation (DPR) adopted new regulations addressing agricultural pesticide applications near public K-12 schools and licensed child day care centers (collectively referred...


County Performance Evaluation – Required New Template

CAC Letter ENF 18-16

The enclosed county performance evaluation template is required and supersedes the "example" template provided in ENF 17-08. Its use will result in a uniform presentation of evaluations and informati...


New Enforcement Branch Supervisors

CAC Letter ENF 05-22

I am pleased to announce the appointment of Regina Sarracino and Ralph Shields as the new Enforcement Branch Supervisors over the Headquarters´ Training and Compliance Unit and Northern Regional Offi...


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

CAC Letter ENF 18-17

The Director's decision on Alpine Helicopter Service, Inc. appeal of the $500 civil penalty levied by the San Joaquin County Agricultural Commissioner (San Joaquin CAC) is enclosed. The Director affi...


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

CAC Letter ENF 18-18

This letter describes the availability of updates to Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Materials and Permitting. Appendix D, Rice Pesticides, Section D.1-Ins...


Structural Regulatory Training – Basic Level, Dublin

CAC Letter ENF 18-19

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) is providing basic level Structural Regulatory Training in Northern California in October. This Basic Structu...


Employer Training Record Templates for Handlers and Fieldworkers

CAC Letter ENF 18-20

Employers are required to train employees on pesticide safety pursuant to 3CCR 6724 (handlers) and 6764 (fieldworkers). This letter announces updates to the suggested handler and fieldworker pesticid...


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

CAC Letter ENF 18-21

The Director's decision on Farm Air Flying Service's appeal of the $2,500 civil penalty levied by the Sutter County Agricultural Commissioner (Sutter CAC) is enclosed. The Director affirmed the Sutte...


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

CAC Letter ENF 18-22

This letter describes the availability of updates to Pesticide Use Enforcement Program Standards Compendium, Volume 3, Restricted Materials and Permitting, Appendix O, Chlorpyrifos Interim Recommende...


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

Report

2008


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

Report

Data sources and estimation procedures for fumigant diffusion coefficients, sorption coefficients, degradation rate constants, and Henry’s law constants are critically reviewed. ...


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

CAC Letter ENF 19-01

The Director's decision on Mendoza Berry Farms' appeal of the $10,000 civil penalty levied by the Monterey County Agricultural Commissioner (Monterey CAC) is enclosed. The Director affirmed the Monte...


Labeling Interpretation – Termidor® SC Termiticide/Insecticide

CAC Letter ENF 05-21

The Department of Pesticide Regulation received a request from a structural pest control operator for a labeling interpretation concerning Termidor® SC Termiticide/Insecticide, EPA Registration No. 7...


Calculation of Eight-Hour Maximum Methyl Isothiocyanate Flux from Dazomet Applications

Report

2018


Calculation of Method Use Fractions for 1,3-Dichloropropene

Report

2008


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

CAC Letter ENF 19-02

The Director's decision on Barrow's Landscaping Inc. appeal of the $500 civil penalty levied by the Placer County Agricultural Commissioner (Placer CAC) is enclosed. The Director affirmed the Placer ...


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

Report

2008


Revised Forms Requisition

CAC Letter ENF 05-20

Enclosed are the revised forms requisition (PR-ENF-197) and a listing of all new, discontinued, and revised forms since the last forms requisition (Rev. 01/05) was distributed in Enforcement Letter 0...


Peak-To-Mean Air Concentration Estimation for Fumigants

Report

2000


Homeowner Pesticide Use Violations – Enforcement Response

CAC Letter ENF 19-03

While laws and regulations regarding pesticide use were largely developed for agricultural, structural, and commercial applications, these same laws and regulations can apply in a number of other sit...


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

Report

2007


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

Report

2007


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 ENF 05-19

The Department of Pesticide Regulation (DPR), California Agricultural Commissioners and Sealers Association (CACASA), and U.S. Environmental Protection Agency (U.S. EPA), Region 9 are parties to a th...


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

CAC Letter ENF 19-04

This letter announces the availability of, and summarizes an update to, Volume 8, Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling, one of eight volumes of the Pesticide Use Enfo...


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

Report

38-MON-05, 2007


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 ENF 19-05

The Disciplinary Review Committee's (DRC) decision on Mega Fume, Inc.'s (Mega Fume) appeal of the $600 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. The ...


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

Report

026-KER-05, 2005


Updates to Investigation Procedures Compendium Volume 5

CAC Letter ENF 19-06

This announces the availability of, and summarizes updates and revisions to Volume 5, Investigation Procedures, one of the volumes of the Pesticide Use Enforcement Program Standards Compendium. Updat...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 122)

CAC Letter ENF 05-18

Enclosed is Administrative Docket Number 122, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against The Gardener´s Friend, Inc. by the Monterey County A...


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

CAC Letter ENF 05-17

Last October, the Department of Pesticide Regulation (DPR) issued its Pesticide Use Enforcement Program Planning and Evaluation Guidance (ENF 04-23). In this guidance document, DPR increased the pest...


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

Report

2019


Addendum: Modeling for Application Factors of 1,3-Dichloropropene, Revised Application Factors

Report

2023


Recommended Permit Conditions for Sulfuryl Fluoride (ProFume) for Nonresidential Facilities

CAC Letter ENF 05-16

The Office of Administrative Law approved the emergency regulation, effective on April 4, 2005, designating Sulfuryl Fluoride as a California restricted material. Sulfuryl Fluoride is now listed in T...


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

Report

2022


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

Report

2022


Rice Pesticides Program 2005

CAC Letter ENF 05-15

The enclosed documents describe the Department of Pesticide Regulation´s recommended Rice Pesticide Permit Conditions for 2005. The recommended permit conditions remain substantially the same as last...


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

Report

2022


Interim Enforcement Policy on the Use of Glove Liners

CAC Letter ENF 2005-014, WHS 2005-02

The Federal Worker Protection Standard has been revised allowing the use of separable glove liners under certain conditions and allowing pilots to enter or leave aircraft used to apply pesticides wit...


Modeling for Application Factors of 1,3-Dichloropropene, Modeling Approach #2

Report

2022


Correction to Enforcement Letter 04-011, Restricted Materials Permit Review

CAC Letter ENF 2005-013

It has been brought to our attention Enforcement Letter ENF 04-011, Restricted Materials Permit Review, contains an error. The error is located on page 13 of the section entitled, Due Proce...


Modeling for the Township Cap of 1,3-Dichloropropene Applications, Modeling Approach #2

Report

2022


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 ENF 19-07

The Disciplinary Review Committee's (DRC) decision on Mr. Juan Gutierrez's (Mega Fume) appeal of the $250 civil penalty levied by the Los Angeles County Agricultural Commissioner (CAC) is enclosed. T...


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

Report

2022


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

Report

2022


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

CAC Letter ENF 2005-012

Enclosed is Administrative Docket Number 121, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against the San Joaquin Sulphur Company by the Calaveras Cou...


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

2022


Decision Reports

CAC Letter ENF 19-08

The enclosed guidelines address changes to the decision report process as a result of the implementation of CalPEATS. The attached guidance supersedes the information provided to County Agricultur...


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

Report

Diuron is a pre emergent soil herbicide that is widely used in agricultural production and on rights-of way (ROW) to control weed growth in Fresno and Tulare counties. ROW applic...


Training Course “Breaking Barriers”

CAC Letter ENF 19-09

The Department of Pesticide Regulation (DPR), in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing two one-day training sessions to assist non Spanish-...


Evaluation of Three Models for Simulating Pesticide Runoff from Irrigated Agricultural Fields

Report

Three models were evaluated for their accuracy in simulating pesticide runoff at the edge of agricultural fields: Pesticide Root Zone Model (PRZM), Root Zone Water Quality Model...


Training Course “Investigation Procedures Training”

CAC Letter ENF 19-10, WHS 19-01

The Department of Pesticide Regulation (DPR) Enforcement Branch and Worker Health and Safety Branch are providing a joint one-day intermediate level investigation procedures training for County Agric...


Surface Water Monitoring for Pesticides in Agricultural Areas of California, 2016

Report

2016


The Qualification of Method EMON-SM-05-032 Revision 2 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report

EMON-SM-05-032, 2022


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

CAC Letter ENF 2005-011

The Department of Pesticide Regulation (DPR) is issuing a Pesticide Use Enforcement Program Standards Compendium (Compendium), comprised of various volumes, each addressing programs or topics. The Co...


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

CAC Letter ENF 2005-010

The Department of Pesticide Regulation (DPR) is issuing a Pesticide Use Enforcement Program Standards Compendium (Compendium), comprised of various volumes, each addressing programs or topics. The Co...


Postponing 2005 Structural Pest Control Enforcement Training

CAC Letter ENF 05-09

The Department of Pesticide Regulation (DPR) has decided to postpone 2005 Structural Pest Control Enforcement Training until further notice. DPR had tentatively scheduled this training for March 2005...


Structural Enforcement Reimbursement Fund

CAC Letter ENF 19-11

The Department of Pesticide Regulation (DPR), through an agreement with the Structural Pest Control Board, may reimburse County Agricultural Commissioners (CACs) for certain expenses incurred when ta...


Structural Regulatory Training – Basic Level, Irvine

CAC Letter ENF 19-12

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) is providing basic level Structural Regulatory Training in Southern California in October. This Basic Structu...


Chlorpyrifos Phase Out Questions and Answers

CAC Letter ENF 2005-008

As you know, certain uses of chlorpyrifos are scheduled for phase out at the end of this year. Following are some questions submitted by the National Pest Management Association to U. S. Environment ...


Maintaining and Disclosing Records

CAC Letter ENF 2005-007

Background Over the years, the Department of Pesticide Regulation (DPR) has issued several county agricultural commissioners (CAC) letters on the topic of handling (disclosure and confidentially) ...


Automated Solid-Phase Extraction (SPE) for Pesticides

Report

DCN: 04.3535.00, 2022


Pesticide Analysis by Liquid Chromatography Triple Quadrupole Mass Spectrometry (LC-MS-MS)

Report

DCN: 06.0016.00, 2022


Pesticide Analysis by Gas Chromatography / Quadrupole Time-of-Flight Mass Spectrometry (GC/QToF)

Report

DCN: 06.0017.00, 2022


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

Report

EM 62.9, 2020


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

CAC Letter ENF 19-13

The Director's decision on Brian Skonovd's appeal of the $700 civil penalty levied by the Stanislaus County Agricultural Commissioner (Stanislaus CAC) is enclosed. The Director affirmed the Stanislau...


Cannabis Pesticide Use Enforcement

CAC Letter ENF 19-14

Background In 2017, Senate Bill 94 (SB94) enacted changes to make a single regulatory framework for legal cannabis in California while maintaining local control of portions of the cannabis product...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 19-15

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. Tables summarizing the recent change...


Paraquat Labeling Changes

CAC Letter ENF 19-16

Paraquat dichloride (paraquat) is a California restricted material and a federal Restricted Use Pesticide (RUP). As discussed at the California Agricultural Commissioners and Sealers Association (CAC...


Site Code Changes in Pesticide Use Reporting for Cannabis and Industrial Hemp

CAC Letter PML 19-02, ENF 19-17

This letter supersedes ENF 17-22 (PML 17-03) issued September 20, 2017, with regards to site codes. DPR has made the following changes to site codes related to cannabis: Activating new Site Co...


Use and Sale Conditions for Chlorpyrifos Products

CAC Letter ENF 19-18

On October 9, the Department of Pesticide Regulation (DPR) issued the enclosed letter notifying registrants, dealers, end users, and stakeholders of the cancellation of many products containing the a...


DPR 24-001 – Health Risk Mitigation for 1,3-Dichloropropene

Proposed Regulation

DPR 24-001 Health Risk Mitigation for 1,3-Dichloropropene (Notice 11/15/24; Comment period closed 1/24/25; “15-day” comment period 6/5/25-6/20/25) DPR proposes to adopt Title 3, California Co...


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

EM 62.9


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

Report

2017


Determination of Carbaryl and Imidacloprid on Dislodgeable Leaf Punch Samples

Report

EM 12.4, 2000


Analysis of S-Metolachlor, Metolachlor ESA, and Metolachlor OXA in Well Water

Report

EMON-SM-05-034A


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

EMON-SM-05-032


Determination of MITC in Air by GC-MS

Report

EMON-SM-41.9-MSD


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

Report

EMON-SM-05-032, 2016


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

SACRAMENTO - The California Department Pesticide Regulation (DPR) has proposed new regulations, developed jointly and mutually with the Office of Environmental Health Hazard Assessment (OEHHA), to pr...


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

EMON-SM-05-025, 2012


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

Report

EMON-SM-05-025


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

Report

EM-SM-05-045, 2020


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

Report

EM-SM-05-045, 2020


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

Report

EMON-SM-05-044, 2020


Determination of Selected Rice Herbicides in Groundwater

Report

EMON-SM-05-044, 2020


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

Report

EMON-SM-05-042


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

Report

EMON-SM-05-041, 2020


Analysis of Sulfentrazone and Sulfentrazone-3-Carboxylic Acid in Well Water

Report

EMON-SM-05-041


Analysis of Imidacloprid, S-Metolachlor, Metolachlor ESA, and Metolachlor OXA in Soil

Report

EMON-SM-05-034


Determination of Pyrethroids in Sediment Water Using Triple Quadrupole GC/MS/MS

Report

EMON-SM-05-022


Analysis of S- Metolachlor, Metolachlor ESA, and Metolachlor OXA in Well Water

Report

EM 38.0


Determination of 67 Pesticides in Surface Water by Triple Quadrupole Mass Spectrometry (LC-MS/MS)

Report

EMON-SM-05-049, 2020


Determination of Bentazon in Ground Water Using Gas Chromatography/MSD

Report

EM 5.5


FIFRA Section 2(ee) Bulletins and “Conflict With Labeling”

CAC Letter ENF 20-07

This is a reminder regarding use of a pesticide product in accordance with its labeling and the California definition of "Conflict with Labeling". The pesticide product label and labeling must be fol...


Sulfur Burning for Pest Control in Enclosed Spaces

CAC Letter ENF 20-08

This is to clarify that burning sulfur to control pests in enclosed spaces is considered a pesticidal use requiring registration by U.S Environmental Protection Agency (U.S. EPA) and the Department o...


Sitemap

Page


Update on Cannabis Pesticide Product Guidance

CAC Letter ENF 20-09

The Department of Pesticide Regulation (DPR) provides resources through its Cannabis Program to assist stakeholders determine which pesticides are legal to use on cannabis in California. DPR has upda...


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

CAC Letter ENF 20-10

Effective August 1, 2020 all carbaryl products available to the general public (by retailers) will become California restricted materials. Therefore, retailers and unlicensed individuals (including h...


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

CAC Letter ENF 20-12

On April 30, 2020, the Department of Pesticide Regulation (DPR) allowed for county agricultural commissioners (CACs) to use enforcement discretion for licensing requirements for COVID-19 control. ...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 20-13

This letter announces the availability of, and summarizes updates to, Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of updates and correspo...


Structural Enforcement Reimbursement Fund

CAC Letter ENF 20-14

The Department of Pesticide Regulation (DPR), through an agreement with the Structural Pest Control Board, may reimburse County Agricultural Commissioners (CACs) for certain expenses incurred when ta...


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

CAC Letter ENF 20-15

The Department of Pesticide Regulation (DPR) reached a settlement agreement (Agreement) with Pestmaster Services, Inc. and its owner, Jeffery M. Van Diepen on August 6, 2020. Pestmaster Services, Inc...


Virtual Structural Regulatory Training – Basic Level

CAC Letter ENF 20-16

Due to COVID-19 and state budget restrictions, the Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) are providing virtual (Zoom) basic level Structural Regulatory...


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 ENF 20-17

The Disciplinary Review Committee's (DRC’s) decision on Jaime and Sons Pest Control Company’s appeal of the $3,000 civil penalty levied by the Kern County Agricultural Commissioner (CAC) is enclosed....


Electronic Hearings During Covid-19

CAC Letter ENF 20-19

Purpose On March 4, 2020, Governor Gavin Newsom declared a State of Emergency in the State of California due to the COVID-19 pandemic. In response, state and local authorities have implemented pub...


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

CAC Letter ENF 2005-006

This letter transmits the Director's decision to approve two alternative ground water management practices. Specifically, the approved practices would allow use of Title 3, California Code of Regulat...


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

Report

EM-5.5, 2017


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

Report

EMON-SM-05-037, 2019


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

Report

EMON-SM-05-040, 2017


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

Report

EMON-SM-62.9, 2023


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

Report

EMON-SM-05-032, 2023


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

Report

EM-SM-05-053, 2023


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

Report

EMON-SM-05-051, 2023


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

Report

EMON-SM-05-034A, 2023


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

EMON-SM-62.9


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

Report

EM-SM-05-053, 2022


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

Report

EMON-SM-05-051, 2023


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

Report

EMON-SM-05-032


Translate

Page

Please choose the language of your choice by using the drop-down menu below. The translation tool is provided for purposes of information and convenience only. Google™ Translate is a free third-...


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

2020


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

Report

2001


Appendix A Summary of Ambient Air Monitoring for Methyl Bromide

Report

2001


Methyl Bromide Risk Management Plan for Seasonal Community Exposures

Report

2001


Clarification of Vikane Label Regarding the Handling of Toothpaste and Mouthwash

CAC Letter ENF 2005-005

This letter clarifies the Department of Pesticide Regulation´s interpretation of labeling requirements of the Vikane label (U.S. EPA registration number 62719-4) regarding the handling of toothpaste ...


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

2001


Comments Requested on the Pesticide Episode Investigation Procedures

CAC Letter ENF 2005-004

The Department of Pesticide Regulation has drafted Volume V of the Pesticide Use Enforcement Program Standards Compendium titled Pesticide Episode Investigation Procedures. This volume has incorporat...


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

CAC Letter ENF 20-20

On September 29, 2020, Governor Newsom signed Assembly Bill (AB) 1788 (Chapter 250, Statues of 2020) to prohibit uses of second-generation anticoagulant rodenticides (SGARs) due to their threat to mo...


California Department of Pesticide Regulation Reevaluation Process

Report


Workshop: Risk Management Consideration for Methyl Bromide Subchronic Toxicity

Report

2003


Setting Methyl Bromide Target Exposure Levels

Report

2003


Appendix A – Comments Submitted

Report

2003


Response to Comments from Methyl Bromide Subchronic Regulatory Level Workshop on February 26, 2003

Report

2003


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

Report

A monitoring study conducted in August of 2004 along the Northern California coast (Wofford et al. 2005) provided an opportunity to compare two different methods for determining ...


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

2003


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

Report

2003


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

Report

2003


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

Report

HSM-03012, 2003


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

Report

Methyl bromide is a broad-spectrum soil fumigant. It is widely used in California and other parts of the world to control soil-borne diseases and pests of economically important ...


Inspection of Structures Prior to Introduction of Vikane

CAC Letter ENF 2005-003

This letter clarifies the Department of Pesticide Regulation policy regarding enforcement of the Vikane label (EPA Reg. 62719-4) on the issue of ensuring that domestic animals and pets (including fis...


Pesticide Use Enforcement Program Standards Compendium

CAC Letter ENF 2005-002

The Department of Pesticide Regulation (DPR) continuously evaluates how it distributes information to the County Agricultural Commissioners (CAC). DPR has determined that using the existing files of ...


Revised Forms Requisition

CAC Letter ENF 2005-001

Enclosed is the revised forms requisition (PR-ENF-197) and a listing of all new, discontinued, and revised forms since the last forms requisition (Rev. 02/04) was distributed in Enforcement Letter EN...


Preliminary Draft – Do Not Cite or Quote 6/18/02

Report

2002


Summary and Analysis of 2001 Ambient Air Monitoring Data for Methyl Bromide

Report

2002


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

2002


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

202841, 2004


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

Report

2004


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

Report

2004


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

Report

2004


Modeling Pesticide Removal Efficiency by Vegetative Filter Strip Under PWC Scenarios

Report

2020


Methodology for Evaluating Pesticides for Surface Water Protection: PREM Version 5 Updates

Report

2020


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

Report

2016


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

Report

2023


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

CAC Letter ENF 24-11

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in Volum...


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

Report

2022


Help

Page

If you have questions, comments, or suggestions about our website, or you wish to report a problem you experienced while using the website, please contact cdprweb@cdpr.ca.gov. Finding Information ...


District Attorney Participation in Cases

CAC Letter ENF 2004-028

The Department of Pesticide Regulation and the California Environmental Protection Agency´s Office of Legal Affairs and Law Enforcement are requesting that you provide a timely opportunity to your Di...


Guidance to Commissioners About Keeping Complaints Confidential

CAC Letter ENF 2004-027

Enclosed is guidance to county agricultural commissioners about keeping complaints confidential. The Department of Pesticide Regulation is providing guidance in this matter, but recommends you consul...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 120)

CAC Letter ENF 2004-026

Enclosed is Administrative Docket Number 120, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against The Bejoca Company by the San Diego County Agricultu...


District Attorney Participation

CAC Letter ENF 21-01

This letter serves as an addendum to Enforcement Letter 2018-10 (ENF 18-10), issued on June 14, 2018. When there is an incident meeting the priority criteria outlined in the Cooperative Agreement bet...


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

CAC Letter ENF 21-02

The Director's decision on Chalky Ridge Vineyard Management’s appeal of the $700 civil penalty levied by the Santa Barbara County Agricultural Commissioner (Santa Barbara CAC) is enclosed. The Direct...


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

CAC Letter ENF 21-03

This letter announces the availability of an update to Volume 3, Restricted Materials and Permitting, of the Pesticide Use Enforcement Program Standards Compendium. Please have your staff begin using...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 21-04

This letter announces the availability of, and summarizes updates to, Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of updates and correspo...


Structural Enforcement Reimbursement Fund

CAC Letter ENF 21-05

The Department of Pesticide Regulation (DPR), through an agreement with the Structural Pest Control Board, may reimburse County Agricultural Commissioners (CACs) for certain expenses incurred when ta...


Revised Investigative Sample Analysis Report Form DPR-ENF-030

CAC Letter ENF 21-06

The Investigative Sample Analysis Report and Custody Record Form, DPR-ENF-030, has been revised. Please begin using the enclosed DPR-ENF-030 (Rev. 03/21). This form is also available on the DPR forms...


Methodology for Evaluating Pesticides for Surface Water Protection: Urban Pesticide Uses

Report

2016


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

Report

2016


Methodology for Evaluating Pesticides for Surface Water Protection: Pesticide Degradates

Report

2016


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

Report

2022


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

Report

2006


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

Report

2007


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 ENF 21-07, WHS 21-01

Title 3, California Code of Regulations section 6746(c) requires employers to assure employees use a Tier 2 closed mixing system (CMS) when employees mix liquid pesticide products, excluding adjuvant...


The Counties and Meridians of California

Report

2016


Preliminary Injunction Against Alpine Helicopter Service (PCM 30969)

CAC Letter ENF 21-08

On October 30, 2020, the Department of Pesticide Regulation (DPR) and the Attorney General’s Office (AGO) initiated a civil penalty action against Alpine Helicopter Service. Alpine Helicopter Service...


Director’s AB 2021 Response Concerning Simazine

Report

1987


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

1988


Before the Director of the Department of Pesticide Regulation State of California

Report

2005


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

1996


Legal Agricultural Use Criteria

Report

1987


Irrigation Education and Training Program for Leaching Ground Water Protection Areas

CAC Letter ENF 2004-025

The Department of Pesticide Regulation has contracted with UC Davis Extension Irrigation Specialists to present irrigation management training sessions for County Agricultural Commissioner staff to b...


Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus

CAC Letter ENF 2004-022

This letter explains an alternative management practice approved pursuant to the new ground water regulations. The alternative practice is for citrus growers in runoff ground water protection areas. ...


Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus

CAC Letter ENF 2004-022

This letter explains an alternative management practice approved pursuant to the new ground water regulations. The alternative practice is for citrus growers in runoff ground water protection areas. ...


Compliance Tracking Program Changes

CAC Letter ENF 2004-019

The Department of Pesticide Regulation (DPR) is suspending its present method of Compliance Action tracking after determining that the Compliance Action data is inaccurate, unreliable, and unusable. ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 119)

CAC Letter ENF 2004-018

Enclosed is Administrative Docket Number 119, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Trinkle Ag Flying Service by the San Joaquin County ...


Transmitting Data and Reports to the Department of Pesticide Regulation

CAC Letter ENF 2004-017

County Agricultural Commissioners (CACs) are an important partner in the implementation of the California Pesticide Regulatory Program. The Department of Pesticide Regulation (DPR) has the responsibi...


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

CAC Letter ENF 21-09

The Director's Decision on Mr. David W. Frye’s appeal of the $1,000 civil penalty levied by the Monterey County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC's action and...


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

CAC Letter ENF 21-10

The Director's Decision on Ray's Gardening and Landscaping's appeal of the $1,000 civil penalty levied by the Merced County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC'...


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

CAC Letter ENF 2004-016, EM 2004-004

Enclosed for your information are the revisions to the ground water protection regulations which appear in a number of sections of Title 3, California Code of Regulations (Regulations) prepared by th...


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

Report

2012


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

2013


Amendment to Title 3, California Code of Regulations Section 6130

CAC Letter ENF 2004-015

Enclosed for your information is the revision to Title 3, California Code of Regulations section 6130(a)(1), Civil Penalty Actions by Commissioners, prepared by the Department of Pesticide Regulation...


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

Report

1998


Notice of Advisement from the California Department of Pesticide Regulation

CAC Letter ENF 21-11

Dear Michael Briansky: This is a notification from the California Department of Pesticide Regulation (DPR) that EcoMIGHT, LLC may be in violation of the provisions of the California Food and Agric...


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

Report

1999


Director’s Response Concerning Norflurazon Pursuant to Assembly Bill 2021

Report

1999


Sulfuryl Fluoride Shipping Container Fumigation Requirements

CAC Letter ENF 21-12

This provides updates on sulfuryl fluoride fumigations of goods in shipping containers to Australia and New Zealand for the invasive species Brown Marmorated Stink Bug (BMSB, Halyomorpha halys). Curr...


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

Report

2017


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

Report

Metolachlor, a preemergent herbicide, was registered in California in 1977. It is primarily used in the production of corn (human consumption and forage), beans (dry and succulen...


Hearing Officer Roundtable Project Web Page

CAC Letter ENF 2004-014

The Department of Pesticide Regulation (DPR) is pleased to announce the completion of the Hearing Officer Roundtable Project Web page. You may recall the Hearing Officer and Investigation Roundtable ...


County Agricultural Commissioner Letters

Page

The California Department of Pesticide Regulation (DPR) periodically sends letters that outline policies and procedures to County Agricultural Commissioners (CACs) as part of its oversight role of CA...


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

Report

2017


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 ENF 21-13

This letter announces a recent revision (Assembly Bill [AB] 1298) to Food and Agricultural Code (FAC) section 12978.7(e)(g) for second generation anticoagulant rodenticides (SGARs). It also serves as...


Data Reporting for the 2004 Rice Pesticides Program

CAC Letter ENF 2004-013, EM 2004-003

The leadership for the Rice Pesticides Program transitioned from the Department of Pesticide Regulation (DPR) to the California Rice Commission (CRC) in 2003. CRC is now responsible for water monitor...


PCPA Imidacloprid Review

Report

2022


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

Report

2022


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

CAC Letter ENF 21-14

The Director's Decision on D & J Farm Management’s (DJFM) appeal of the $13,000 revised civil penalties levied by the Kern County Agricultural Commissioner (CAC) is enclosed. The Director affirme...


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

Report


Declaration of an Agricultural Emergency

CAC Letter ENF 2004-012

Enclosed is a copy of Declaration of Circumstances That Could Cause an Agricultural Emergency (Declaration) issued on May 25, 2004, by the Director of the Department of Pesticide Regulation...


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

CAC Letter ENF 21-15

The Director's Decision on Millennium Farms’ (Millennium) appeal of the $500 total civil penalties levied by the Butte County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CA...


Restricted Materials Permit Review

CAC Letter ENF 2004-011

The enclosed document describes the Department of Pesticide Regulation´s (DPR´s) expectations for various aspects of the restricted materials permit review process. Information provided in this docum...


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

CAC Letter ENF 21-16

Title 3 of the California Code of Regulations (CCR), section 6426 requires a restricted material permit applicant and the pest control advisor to consider alternatives to the use of restricted materi...


Imidacloprid Letter I Got from Nufarm

Report

2022


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

Report


2004 Structural Symposium Evaluation

CAC Letter ENF 2004-010

The 2004 Structural Pest Control Symposium was held in Sacramento at the Lions Gate Hotel on March 23 and 24, 2004. The event drew a total of 109 attendees -- 71 attendees from various county agricul...


Pesticide Contamination Prevention Act (PCPA) Review Process for Imidacloprid

Report

2022


Pesticide Contamination Prevention Act (PCPA) Imidacloprid Review

Report

2022


PCPA Imidacloprid Comments

Report

2022


Pesticide Contamination Prevention Act lmidacloprid Comments

Report

2022


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

Report

2022


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

Report


Imidacloprid: Subcommittee Findings and Recommendations May 17, 2022

Report

2022


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 118)

CAC Letter ENF 2004-009

Enclosed is Administrative Docket Number 118, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against the Ric Piffero Vineyards by the Mendocino County Ag...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 117)

CAC Letter ENF 2004-008

Enclosed is Administrative Docket Number 117, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against the Department of Water Resources by the Yolo County...


Summary of Imidacloprid Groundwater Detections in 2021

Report

2022


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

2021


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

2022


Administrative Civil Penalty Comparison Tool

CAC Letter ENF 2004-007

The Department of Pesticide Regulation's Enforcement branch and the Office of Legal Affairs developed a "quick reference ruler" during their research activities related to revision of the Hearing Off...


Rice Pesticides Program 2004

CAC Letter

The enclosed documents describe the Department of Pesticide Regulation's recommended Rice Pesticides Permit Conditions for 2004. The recommended permit conditions remain substantially the same as las...


Revised Forms Requisition

CAC Letter ENF 2004-005

Enclosed is the revised forms requisition (PR-ENF-197) and a listing of all new, discontinued, and revised forms. The last forms requisition (Rev. 08/02) was distributed in Enforcement Letter ENF 02-...


Updated Risk from Human Exposure to Imidacloprid Residues in Well Water

Report

2021


Department of Pesticide Regulation’s Environmental Impact Report Functional Equivalency

CAC Letter ENF 2004-004

The Department of Pesticide Regulation has recognized the need to provide training to the county agricultural commissioners on the history, goals, and process required to conform to the Environmental...


Request to Proceed with Pesticide Detection Response Process for Imidacloprid

Report

2021


Errata to “Legal Agricultural Use Determination for Imidacloprid Detections in California”

Report

2021


Legal Agricultural Use Determination for Imidacloprid Detections in California

Report

Imidacloprid is an insecticide used on a wide variety of agricultural and non-agricultural sites to control a variety of insect pests. Imidacloprid was initially registered in 19...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 116)

CAC Letter ENF 2004-003

Enclosed is Administrative Docket Number 116, which contains the Director´s Decision on an Appeal of an Agricultural Civil Penalty, levied against Trinkle Ag Flying Service by the Fresno County Agric...


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

Report

2022


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

Report

2022


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

Report

2022


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

Report

2011


Metolachlor Task Force

Report

2016


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

CAC Letter ENF 2004-001

The State Legislature included language in the Supplemental Report of the 2002 Budget Act that directed the Department of Pesticide Regulation to provide their Legislative Analyst Office with specifi...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 22-01

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of updates and correspond...


County Pesticide Use Enforcement Program Work Plans, Guidance, and Updated Department Priorities

CAC Letter ENF 22-02

This letter outlines the Department of Pesticide Regulation's (DPR) Pesticide Use Enforcement program planning guidance for County Agricultural Commissioner (CAC) Work Plans. The DPR pesticide progra...


Update to Compendium Volume 4 – Inspection Procedures

CAC Letter ENF 22-03

This letter announces the availability of updates to Volume 4, Inspection Procedures, part of the Pesticide Use Enforcement Program Standards Compendium. This update incorporates guidance for pestici...


2003 Enforcement Letters List

CAC Letter ENF 03-46

Enclosed is the 2003 Enforcement Letters List for your records. All Enforcement letters and their enclosures may also be accessed at the Department of Pesticide Regulation's Web site at www.cdpr...


Field Transplant Workers

CAC Letter ENF 03-45

Enclosed is our response to a request for clarification concerning field transplant workers relative to worker safety regulation requirements. If you have any questions, please contact the senior ...


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

CAC Letter ENF 22-04

The Director's Decision on the Bennett Farms (BF) appeal of the $250 civil penalty levied by the Ventura County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC’s action and...


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

CAC Letter ENF 22-05

The County Agricultural Commissioners (CAC) regularly host pesticide disposal events to collect unwanted, unregistered, or illegal pesticides. These events are routinely funded by the Department of P...


Updates to Compendium Volume 3, Restricted Materials and Permitting

CAC Letter ENF 22-06

This letter announces updates to Volume 3, Restricted Materials and Permitting, of the Pesticide Use Enforcement Program Standards Compendium. Below is a list of website URLs in Volume 3 that have...


Application-Specific Information Display, Electronic

CAC Letter ENF 22-07, WHS 22-01

The operator of the property used in the commercial or research production of an agricultural plant commodity (the grower) must display application-specific information for employees in accordance wi...


Structural Regulatory Training – Basic Level, Santa Ana

CAC Letter ENF 22-08

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) is providing basic level Structural Regulatory Training in Southern California in September. This Basic Struc...


Guidelines for Responding to Non-Occupational Pesticide Use-Related Exposure Incidents

CAC Letter ENF 03-44

The Department of Pesticide Regulation's Worker Health and Safety and Enforcement branches have developed these procedures to provide guidance to county agricultural commissioners in responding to no...


Enforcement Branch County Agricultural Commissioner Survey

CAC Letter ENF 03-43

In order for us to effectively carry out our respective roles of statewide oversight and local delivery of the pesticide enforcement program, it is essential that we examine our partnership expectati...


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

CAC Letter ENF 22-09

The Director's Decision on the So-Cal Pest Control, Inc. (SC) appeal of the $1,000 civil penalty levied by the Ventura County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CA...


Tame® 2.4 EC Spray – Label Interpretation

CAC Letter ENF 03-42

The enclosed is a label interpretation for the product Tame® 2.4 EC Spray, U.S. Environmental Protection Agency Registration Number 59639-77-AA, concerning California only personal protective equipme...


Updates to Compendium Volume 1, Volume 4, Volume 5, and Volume 8

CAC Letter ENF 22-11

This letter announces updates to Volume 1: General Administration of the Pesticide Use Enforcement Program, Volume 4: Inspection Procedures, Volume 5: Investigation Procedures, and Volume 8: Guidelin...


Permanent Injunctive Terms Against Alpine Helicopter Services, Inc.

CAC Letter ENF 23-01

This letter supersedes the information in ENF 2021-08. Pursuant to the enclosed court order, now in effect, Alpine Helicopter Services Inc (Alpine) was found responsible for numerous pesticide-drift ...


Tame® 2.4 EC Spray – Label Interpretation

CAC Letter ENF 03-42

The enclosed is a label interpretation for the product Tame® 2.4 EC Spray, U.S. Environmental Protection Agency Registration Number 59639-77-AA, concerning California only personal protective equipme...


Effect of Irrigation Scheduling on Movement of Pesticides to Ground Water in Coarse Soils.

Report

Short-term field studies conducted over several weeks have shown that efficient irrigation scheduling in coarse soils reduces downward movement of pesticides through the soil pro...


Alternative Management Practices Under the Ground Water Regulations for Band Treatments in Citrus

Report

ENF 04-22, 2004


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

Report

2018


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

CAC Letter ENF 03-41

The attached is a label interpretation for the product BioSide™ HS 5 % (Peroxyacetic Acid Solution), EPA Registration No. 63838-1-AA, concerning its use in an asparagus shed hydro cooler. If you h...


Citing Structural Pest Control Applicators

CAC Letter ENF 03-40

This letter is to clarify the issue of whether county agricultural commissioners can levy a civil penalty against a structural pest control applicator. Structural pest control applicators are lice...


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 ENF 03-39

During the Spring 2003 California Agricultural Commissioners and Sealers Association (CACASA) Conference, the latest priority case data collected by the Department of Pesticide Regulation (DPR) was p...


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

2018


Grower Training Manual for Backflow Prevention in Chemigation of Pesticides

Report

2004


Bentazon

Report

1990


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

CAC Letter ENF 03-38

This label interpretation concerning the spray adjuvant NO FOAM® B BIO-DEGRADABLE SPREADER-ACTIVATOR-BUFFER (NO FOAM B) (label enclosed) (California Registration Number 1050775-50008-AA) responds to ...


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

Report

California Notice 88-20, 1988


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

Report

2016


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

Report

2016


Legal Agricultural Use Determination for Alachlor Degradate Detections in California

Report

Alachlor, a preemergent herbicide, was registered in California in 1977. It is primarily used in the production of corn (human consumption and forage) and beans (dry and succulen...


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

Report

Report AIR 19-04, 2019


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

Report

2019


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

Report

2019


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

Report

2016


Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2018

Report

Report AIR 19-03, 2019


Methyl Bromide Fumigation of Potting Soil Piles

CAC Letter ENF 03-37

The enclosed guidance is intended to supplement the Department of Pesticide Regulation's suggested permit conditions for methyl bromide fumigation of tarped potting soil piles, which are found in Enf...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 115)

CAC Letter ENF 03-36

Attached is Administrative Docket Number 115, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Mr. Tad Dickerson by the Yolo County Agricultural Co...


Use of Distributor Products Under a 24(c) Special Local Need (SLN) Registration

CAC Letter ENF 03-35

The United States Environmental Protection Agency (U.S. EPA) has recently informed our Department that all Special Local Needs (SLN) are to be issued only for the basic manufacturer's product. U.S. E...


Pest Control Adviser Licensing Requirements for Internal Pest Control Decisions by a Firm or Agency

CAC Letter ENF 03-34

The enclosed document is the Department of Pesticide Regulation's (DPR's) interpretation of the Food and Agricultural Code relative to the need for a Pest Control Adviser license by employees involve...


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

CAC Letter ENF 03-33

The practice of using certain nitrogen-based fertilizers to influence bud break in agricultural crops has been ongoing for some time. The Department of Pesticide Regulation (DPR) became involved in t...


Guidelines for Adoption of Local Pest Control Regulations

CAC Letter ENF 03-32

The enclosed documents contain policy information regarding Guidelines for Adoption of Local Pest Control Regulations and six sample documents. If you have any questions pertaining to these docume...


Correction to Title 3, California Code of Regulations Section 6686(b)

CAC Letter ENF 03-31

It has been brought to our attention that Title 3, California Code of Regulations (3 CCR) section 6686(b) in the Enforcement Manual is in error. 3 CCR section 6686(b) incorrectly states, "Sections 66...


Updated Enforcement Charts

CAC Letter ENF 23-02

As a result of the passage of Assembly Bill (AB) 211, civil and criminal liabilities for violations of the Food and Agricultural Code (FAC) increased. To reflect those changes, we have updated the En...


Updated Pesticide Regulatory Activities Monthly Report Instructions

CAC Letter ENF 03-30

This enforcement letter supercedes previous enforcement letters including, but not limited to, enforcement letters ENF 2000-023, ENF 96-034, and ENF 96-033 regarding instructions for completing and s...


Title 3, California Code of Regulations Section 6147 (25b Products)

CAC Letter ENF 03-29

Section 12803 of the Food and Agricultural Code (FAC) provides the Department of Pesticide Regulation (DPR) with authority to exempt pesticide products from all or part of the requirements of FAC Div...


Certification and Training Rulemaking: Private Applicator Questions and Answers

CAC Letter ENF 23-03

The Department of Pesticide Regulation (DPR) has proposed to amend, adopt, or repeal various regulations in Title 3, California Code of Regulations (3 CCR) Division 6. These changes pertain to the ce...


Amendment To Title 3, California Code of Regulations Section 6860(a) and (b)

CAC Letter ENF 03-28

Enclosed for your information is the revision to section 6860(a) and (b). Toxic Air Contaminants List, Title 3, California Code of Regulations (Regulations), Division 6. Pesticides and Pest Control O...


Clarification Of “Repeat Violation”

CAC Letter ENF 03-27

The Department of Pesticide Regulation (DPR) has recently been asked by a number of county agricultural commissioners (CACs) to clarify the meaning of a repeat violation for the purpose of levying a ...


Metam-Sodium Applications, Summer 2003

CAC Letter ENF 03-26

The attached document provides information on metam-sodium applications occurring this summer. When high temperatures occur, the Department of Pesticide Regulation has recommended that county agricul...


New Instructions for Processing CalEPA Complaints

CAC Letter ENF 23-04

DPR is providing the following information to the County Agricultural Commissioners regarding a new process for receiving complaints from the CalEPA Complaint System and submitting findings. When...


Oversight Inspection Project Schedule for Fiscal Year 2003/04

CAC Letter ENF 03-25

Enclosed is the Department of Pesticide Regulation's (DPR's) Oversight Inspection Project Schedule for fiscal year 2003/04. The schedule provides instructions the Enforcement Branch staff will use wh...


New Inspection Procedure Manual

CAC Letter ENF 03-24

The new Inspection Procedure Manuals are complete and will be arriving via your senior pesticide use specialist (SPUS) liaison during the months of June and July 2003. Your SPUS will be conducting tr...


2003/04 Prioritization Plan, Negotiated Work Plan, and Focused Activity Plan

CAC Letter ENF 03-23

The 2003/04 Prioritization Plan (PP), Negotiated Work Plan (NWP), and Focused Activity (FA) documents are enclosed to assist you in the development of your 2003/04 Negotiated Work Plan. The coordinat...


Updates to Compendium Volume 2, Laws And Regulations

CAC Letter ENF 23-05

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in Vo...


Certification and Training Rulemaking: Private Applicator Questions and Answers #2

CAC Letter ENF 23-06

The Department of Pesticide Regulation (DPR) revised regulations related to the certification and training of pesticide applicators in Title 3, California Code of Regulations (3 CCR) Division 6. The ...


Pesticide Safety Training and Continuing Education Videos- English, Spanish, and Hmong

CAC Letter ENF 03-22

The Department of Pesticide Regulation (DPR) Enforcement Branch, in cooperation with the Fresno County Agricultural Commissioner's office, has produced a series of pesticide safety training and conti...


2023 “Breaking Barriers” Trainings

CAC Letter ENF 23-07

The Department of Pesticide Regulation (DPR), with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing three one-day training sessions to assist County Agricultural Commi...


INSPECTION FORMS ANNOUNCEMENTS

CAC Letter ENF 03-21

The enclosed document explains particulars about the delivery of the revised inspection forms to counties by mid-June. The use of these revised inspection forms by all counties becomes effective J...


Probationary Licensing Terms for Alpine Helicopter Services, Inc.

CAC Letter ENF 23-08

In 2020, the Department of Pesticide Regulation (DPR) commenced simultaneous civil and administrative licensing enforcement actions against Alpine Helicopter Service, Inc. (Alpine) and its associated...


2003 Enforcement Manual Update – Regulations Section (Title 3, California Code of Regulations)

CAC Letter ENF 03-20

Enclosed, for your information and use, is a copy of the 2003 Title 3, California Code of Regulations (Regulations), prepared by the Department of Pesticide Regulation which includes Divisi...


New Regulations Limiting Neonicotinoid Product Use on Food and Feed Crops

CAC Letter ENF 23-09

As required by Food and Agricultural Code section 12838, the Department adopted regulations (Title 3, California Code of Regulations [3 CCR] sections 6990 through 6990.16) to limit neonicotinoid pest...


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

CAC Letter ENF 23-10

Enclosed are updated Notice of Proposed Action (NOPA) templates and guidance for Agricultural Civil Penalty (ACP) actions and separate updated templates and guidance for Structural Civil Penalty (SCP...


2003 Enforcement Manual Update – Laws Section California Food and Agricultural Code)

CAC Letter ENF 03-19

Enclosed, for your information and use, is a copy of the 2003, California Food and Agricultural Code (FAC) prepared by the Department of Pesticide Regulation which includes: Division 6. Pes...


Probationary Licensing Terms for Trical, Inc.

CAC Letter ENF 23-11

On November 22, 2022, the California Department of Pesticide Regulation (DPR) initiated a licensing discipline action against three TriCal business licenses, Pest Control Business - Main No. 30596, P...


Declaration of an Agricultural Emergency

CAC Letter ENF 03-18

Enclosed is a copy of the "DECLARATION OF CIRCUMSTANCES THAT COULD CAUSE AN AGRICULTURAL EMERGENCY" (Declaration) issued on May 15, 2003, by the Director of the Department of Pesticide Regulation. Th...


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 ENF 03-17

Enclosed is the final 2001/02 Pesticide Regulatory Activities Summary. These numbers were used to calculate your mill assessment disbursement. This report incorporates corrections submitted as a resu...


Structural Regulatory Training – Basic Level, Berkeley

CAC Letter ENF 23-12

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) are providing basic level Structural Regulatory Training (SRT) in Northern California in November. This Basic...


07/17/2024 – Agricultural Pest Control Advisory Committee (APCAC)

Event


Rice Pesticides Program 2003 Amendment

CAC Letter ENF 03-16

The attached document amends the Department of Pesticide Regulation's (DPR's) recommended Rice Pesticides Permit conditions for 2003 relative to the use of Bolero® 10 G. This amendment (enclosed) cla...


Non-Substantial Changes to Revised Inspection Forms

CAC Letter ENF 03-15

Enforcement Letter ENF 03-03 dated January 23, 2003, provided a copy of the revised inspection forms, Violation Notice, Inspection Report Supplement, and the Pesticide Regulatory Activities Monthly R...


Agricultural Pest Control Advisory Committee (APCAC) Members

Page

Committee Membership Representation APCAC members, address, phone, fax and email information Department of Pesticide Regulation (DPR) Staff Joshua OgawaEnforcement Headquarters BranchBranch ...


Private Applicator Certification and Farm Labor Contractor Employees

CAC Letter ENF 23-13

This letter confirms existing guidance for private applicator certification (PAC) as it pertains to Farm Labor Contractor (FLC) employees. Although FLCs may provide contract employees to the opera...


Carbon Monoxide for Burrowing Rodent Control: Regulation and Updated Questions and Answers

CAC Letter ENF 23-14

The Department of Pesticide Regulation (DPR) adopted Title 3, California Code of Regulations (3 CCR) section 6695 to mitigate hazards from use of carbon monoxide (CO) pest control devices to control ...


Agricultural Pest Control Advisory Committee (APCAC) Charter

Page

The mission of the Agricultural Pest Control Advisory Committee (APCAC) is to advise the Director of the Department of Pesticide Regulation (DPR) on its licensing and certification, educational requi...


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

CAC Letter ENF 23-15

The Director's Decision on the Seth A. Hallock appeal of the $1,500 civil penalty levied by the Imperial County Agricultural Commissioner (CAC) is enclosed. The Director affirmed the CAC’s decision a...


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

CAC Letter ENF 23-16

This letter announces the availability of and summarizes updates to Volume 3, Restricted Materials and Permitting, Appendix J, 1,3 Dichloropropene (Field Fumigant) Recommended Permit Conditions and A...


Application of Elemental Sulfur Materials to Plant Foliage for Fungicide Effects

CAC Letter ENF 03-14

The enclosed document provides the Department of Pesticide Regulation's (DPR's) position on how the law applies to elemental sulfur applications. Topics include DPR review of available sulfur literat...


Use of Pyrethrins/Permethrins With Air Space Spray Systems in Horse Stables

CAC Letter ENF 03-13

The enclosed document contains label interpretations of three pyrethrins/permethrin insecticides and their application through the use of air space spray systems. If you have any questions pertain...


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

CAC Letter ENF 23-17

Under the California Department of Pesticide Regulation’s (DPR) recently amended Certification and Training regulations, currently licensed individuals who want to continue to perform pest control us...


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

CAC Letter ENF 23-18

The Department adopted regulations (Title 3, California Code of Regulations [3 CCR] sections 6990 through 6990.16) to limit neonicotinoid pesticide product use in the production of most food and feed...


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

Report

In February 2011, as part of the Department of Pesticide Regulation’s (DPR) mandate for continuous evaluation of currently registered pesticides, DPR implemented an Air Monitorin...


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

CAC Letter ENF 23-19

This letter announces a recent revision to Food and Agricultural Code (FAC) section 12978.7 by Assembly Bill (AB) 1322 (Chapter 836, Statutes of 2023). Effective January 1, 2024, most uses of th...


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

Report

The Department of Pesticide Regulation (DPR) collected 24-hour samples each week to measure ambient air concentrations of 37 chemicals including methyl bromide in three Californi...


Data Dictionary for DPR’s Air Monitoring Results Database

Report

2019


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

CAC Letter ENF 03-12

Due to continuing budget reductions and to further economize departmental operations, the Northern Regional Office (NRO) is being relocated. This relocation from 3050 Beacon Boulevard, Suite 103, Wes...


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

Report

The Department of Pesticide Regulation’s (DPR) Air Monitoring Network (AMN) collected a 24-hour sample each week to measure airborne concentrations of the fumigant chloropicrin i...


Rice Pesticides Program 2003

CAC Letter ENF 03-11

The attached documents describe the Department of Pesticide Regulation's recommended Rice Pesticides Permit conditions for 2003. If you have any questions about the subject, please contact your Se...


Updated Handler Training Templates

CAC Letter ENF 23-20

This letter announces updates to the employee pesticide handler safety training templates which can be used by employers to train employees who handle pesticides. Employers are required to train empl...


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

CAC Letter ENF 03-10

Enclosed is your compact disc read-only memory (CD-ROM) of Food and Agricultural Code (FAC) and California Code of Regulations (CCR) 2002 Microsoft PowerPoint presentations developed by the Fresno Co...


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

Report

1,3-Dichloropropene, also known as 1,3-D or Telone, is a widely used fumigant in California agriculture, used primarily for its nematicidal properties. The Department of Pesticid...


Addressing the Recovery of MITC from Charcoal Tubes

Report

2018


Field Spikes for Air Monitoring Studies

Report

2018


Fiscal Year 2003/04 Marketplace Surveillance Program

CAC Letter ENF 03-09

The Department of Pesticide Regulation's (DPR's) Enforcement Branch will not be contracting out sample collection for the Marketplace Surveillance Program in fiscal year 2003/04. The proposed funding...


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 ENF 24-04

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in Volum...


Monitoring of 1,3-Dichloropropene in Fresno and Merced Counties: Results for 2022

Report

Report AIR 23-02, 2023


Air Monitoring Network Results for 2022

Report

Report AIR 22-03, 2023


Updates to Compendium Vol. 2, Laws and Regulations

CAC Letter ENF 24-03

This letter announces the availability of and summarizes updates to Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of sections changed in Vo...


Air Monitoring Network Results for 2021

Report

Report AIR 21-03, 2023


Air Monitoring Network Results for 2020

Report

Report AIR 00-00, 2022


Air Monitoring Network Results for 2019

Report

Report AIR 20-03, 2022


Air Monitoring Network Results for 2018

Report

Report AIR 19-02, 2019


Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2021

Report

Report AIR 22-02, 2022


Monitoring of 1,3-Dicloropropene in Merced and Fresno Counties Results for 2020

Report

Report AIR 20-02, 2021


Update to Compendium Volume 3, Restricted Materials and Permitting: Private Applicator Certification

CAC Letter ENF 24-02

This letter announces the availability of updates to Volume 3, Restricted Materials and Permitting, of the Pesticide Use Enforcement Program Standards Compendium. Effective January 1, 2024, Californi...


Updates to the Citable Sections Report

CAC Letter ENF 24-01

The Citable Sections report, a reference tool for pesticide regulatory staff, has been updated. The report lists sections of pesticide laws [Food and Agricultural Code (FAC), Business and Professions...


Air Monitoring Network Site Selection

Report

2020


Updates to Compendium Volume 1

CAC Letter ENF 24-05

This letter announces the availability of, and summarizes updates and revisions to, Volume 1, General Administration of the Pesticide Use Enforcement Program, of the Pesticide Use Enforcement Program...


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

Report

The Department of Pesticide Regulation’s (DPR) Air Monitoring Network (AMN) collected 24-hour samples each week to measure ambient air concentrations of 37 chemicals including ch...


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

Page

The Guidelines for Interpreting Pesticide Laws, Regulations, and Labeling is a compilation of DPR-approved interpretations of various pesticide laws, regulations, and labeling. The reference will be ...


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

CAC Letter ENF 24-06, EM-2756

Effective January 1, 2024, the Department of Pesticide Regulation (DPR) adopted or amended regulations to restrict use of 1,3-dichloropropene (1,3-D) when used to fumigate soil to grow an agricultura...


Volume 5, Investigation Procedures

Page

Investigation Procedures, Volume 5 of the Pesticide Use Enforcement Program Standards Compendium, provides guidance on how to plan and conduct the pesticide investigation and report the findings of t...


Volume 4, Inspection Procedures

Page

Volume 4, Inspection Procedures, describes how to conduct the pre-application site evaluation, field worker safety inspection, pesticide use monitoring, mix/load, pest control records, and structural...


Volume 3, Restricted Materials and Permitting

Page

Restricted Materials and Permitting, Volume 3 of the Pesticide Use Enforcement Program Standards Compendium, describes the California Environmental Quality Act (CEQA) and the permit program's Environ...


Volume 2, Laws and Regulations

Page

For information about the current Volume 2 of the Pesticide Use Enforcement Program Standards Compendium see CAC Letter ENF 20-06. Department of Pesticide Regulation (DPR) and county agricultural com...


Bay Area Court Order on Pesticides & Species Protection

Page

Court Order and Stipulated Injunction Regarding Pesticides and Eleven Species found in the Greater San Francisco Bay Area Stipulated Injunction and Order  Background On May 30, 2007, th...


Structural Pest Control Training

CAC Letter ENF 03-08

The Department of Pesticide Regulation (DPR) has scheduled structural pest control training in two locations this year. The training is a cooperative effort of DPR's Enforcement Branch, the structura...


Salmonid Habitat Locations for California

Page

On January 22, 2004, the U.S. District Court for the Western District of Washington at Seattle imposed no-use buffer zones around salmon-supporting waters (as defined by the court) in Washington, Ore...


Protection of California Red-legged Frog from Pesticides

Page

Stipulated Injunction and Order Background On October 20, 2006, the U.S. District Court for the Northern District of California imposed no-use buffer zones around California red-legged frog upland...


Emergency Suspension Order for Dimethyl Tetrachloroterephthalate (DCPA), Trademark Name Dacthal

CAC Letter ENF 24-07

On August 7, 2024, the United States Environmental Protection Agency (U.S. EPA) published in the Federal Register its decision to issue an Emergency Suspension Order (Emergency Order), under the Fede...


Revised Oversight Inspection Procedures Manual

CAC Letter ENF 03-07

Enclosed is the Department of Pesticide Regulation's (DPR's) revised Oversight Inspection Procedures Manual (OIPM). Effective January 1, 2003, these are the procedures that will be used by Senior Pes...


Point-of-Sale Requirements for Urban-Use Pesticides for Protection of Salmonids

Page

On March 24, 2004, the U.S. Environmental Protection Agency (U.S. EPA) published in the Federal Register a notice to state pesticide agencies in California, Oregon, and Washington, and also to pestic...


2024 “Breaking Barriers” Training

CAC Letter ENF 24-08

The Department of Pesticide Regulation (DPR), with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing two one-day training sessions to assist County Agricultural Commiss...


Structural Regulatory Training – Basic Level, Irvine

CAC Letter ENF 24-09

The Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) are providing basic level Structural Regulatory Training (SRT) in Southern California, September 10-12, 2024....


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

CAC Letter ENF 24-10, EM-2758

This letter announces the availability of and summarizes updates to Pesticide Use Enforcement Program Standards Compendium Volume 3, Restricted Materials and Permitting, Appendix J 1,3 Dichloropropen...


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

Report

In February of 2011, the California Department of Pesticide Regulation began operation of the Air Monitoring Network (AMN) to meet its mandate to continuously evaluate currently ...


Volume 1, General Administration of the Pesticide Use Enforcement Program

Page

General Administration of the Pesticide Use Enforcement Program, Volume 1 of the Pesticide Use Enforcement Program Standards Compendium, describes the general authority of the PUE program; CAC activi...


Regulatory Toolbox, Enforcement and Compliance Options, Enforcement Guidelines and Citable Sections

CAC Letter ENF 03-06

I am pleased to announce the completion of several Enforcement Branch projects: The Regulatory Toolbox. The Regulatory Toolbox is a laminated quick reference tool for inspectors, biologists and r...


Compliance Assistance Information Pamphlets

CAC Letter ENF 03-05

Over the next month or two, the Department of Pesticide Regulation's (DPR's) Senior Pesticide Use Specialists will be distributing to your office a small quantity of the Compliance Assistance Informa...


Worker Safety Regulations Effective January 2017 – Questions and Answers

CAC Letter ENF 17-21

The Department of Pesticide Regulation (DPR) adopted amended regulations to the Worker Safety requirements in Title 3, California Code of Regulations (CCR) to ensure equivalency of the revised Federa...


Emergency Exemption to Use Methyl Bromide to Treat Imported Commodities at Ports of Entry

CAC Letter ENF 03-04

For some time we have been attempting to resolve a question regarding the legality of using methyl bromide for quarantine treatments at ports of entry. Many of the specific commodities and use patter...


Neonicotinoid Pesticides for Non-Agricultural Outdoor Use: New Law and Questions and Answers

CAC Letter ENF 24-12

This letter announces a revision to Food and Agricultural Code (FAC) section 12838 by Assembly Bill (AB) 363 (Chapter 836, Statutes of 2023). Effective January 1, 2025, neonicotinoid pesticide produc...


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

CAC Letter Executive Office #24-01

The Tehama County Agricultural Commissioner (CAC) submitted a request to allow a new, nontarpaulin/tree-hole fumigation method (Field Fumigation Method (FFM) Code 1230) for 1,3-Dichloropropene (1,3-D...


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

CAC Letter ENF 15-15, PML 15-05

The Department of Pesticide Regulation (DPR) was asked to provide growers of medical marijuana with information about how to comply with California's environmental laws as they relate to pesticide us...


Revised Inspection Forms – Quantity Estimates Needed from Counties for Fiscal Year 2003/04

CAC Letter ENF 03-03

The Pesticide Regulatory Affairs Committee approved revisions to the various inspection forms used in the pesticide regulatory program at the 2002 California Agricultural Commissioners and Sealers As...


Revised 2006 Examination Schedule

CAC Letter PML 06-01

The Department of Pesticide Regulation (DPR) recently revised the 2006 Examination Schedule, viewable on our Web site at . The revised Examination Schedule (Rev. 3/06) reflects the correct October da...


Private Applicator Certification Examination: Spanish Language Version

CAC Letter PML 06-02

The Licensing and Certification Program is pleased to provide the Spanish translation of the Private Applicator Certificate Examination. Enclosed with this letter you will find a CD with PDF files of...


Private Applicator Certification: New Regulations / Additional Pages for Enforcement Manual

CAC Letter ENF 06-17, PML 06-03

The Office of Administrative Law approved the adoption of Title 3, California Code of Regulations (3CCR) sections 6580, 6582, and 6584 addressing Private Applicator Certificate (PAC) issuance, renewa...


2006 County Registration Requirements and Fees Survey

CAC Letter PML 06-04

County Registration Requirements and Fees for Pest Control Businesses, Pest Control Aircraft Pilots and Agricultural Pest Control Advisers are posted on the Licensing and Certification Program´s Web ...


2006 Pest Control Business and Individual License/Certificate Renewal Reminder Letters

CAC Letter PML 06-05

The Department of Pesticide Regulation´s (DPR´s) Pest Management and Licensing Branch recently mailed renewal reminder letters to licensed pest control businesses and individual license and certifica...


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

CAC Letter PML 06-06

Effective January 1, 2007, the Department of Pesticide Regulation (DPR) and the Structural Pest Control Board (SPCB) licensees will be exempt from obtaining a Department of Fish and Game (DFG) licens...


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

CAC Letter PML 06-07

The Pest Management and Licensing Branch´s Licensing and Certification Program is implementing a new recertification exam and answer key for certified private applicators. The exams are in PDF file f...


Stipulated Injunction Protecting the Threatened California Red-Legged Frog

CAC Letter PML 06-08

On October 20, 2006, the U.S. District Court for the Northern District of California imposed no-use buffer zones around California red-legged frog habitats for 66 active ingredients in 33 California ...


Administrative Hearing Improvement Activities

CAC Letter ENF 03-02

The Department of Pesticide Regulation (DPR) plans to develop several hearing process improvement activities during the next two years. My staff is currently: Developing a plan to revise the Hear...


Endosulfan

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


License and Certificate Application Packets

CAC Letter PML 2005-001

The Department of Pesticide Regulation (DPR) has revised the license and certificate application packets to reflect the 2005 Examination Schedule and the revisions made to the Suggested Study Materia...


Licensing Requirements for Water Cooling Towers and Evaporative Condensers

CAC Letter PML 2005-002

The enclosed letter describes the Department of Pesticide Regulation's licensing policy for pest control businesses that service water cooling towers and evaporative condensers. In summary, a pest...


Seasonal Guide to Environmentally Responsible Pest Management Practices in Almonds

CAC Letter PML 2005-003

A guide to help almond growers make environmentally responsible pest management decisions year-round without decreasing their yields or increasing their reject levels has recently been published by t...


Resources for School Integrated Pest Management

CAC Letter PML 2005-004

For your information, the Department of Pesticide Regulation recently sent the enclosed cover letter and the U.S. Environmental Protection Agency (EPA) brochure, entitled Protecting Children in Schoo...


School Integrated Pest Management Training Workshop

CAC Letter PML 2005-005

For your information, the Department of Pesticide Regulation recently mailed a registration brochure for our upcoming school integrated pest management (IPM) training workshops to school districts st...


Nominations for Integrated Pest Management Innovator Awards – Due March 31

CAC Letter PML 2005-06

Are you aware of a group in your county that uses innovative, reduced-risk pest management practices and takes a leadership role in promoting these practices? The Department of Pesticide Regulation (...


Private Applicator Certificate Examination Revision

CAC Letter PML 2005-07

The Department of Pesticide Regulation (DPR) is in the process of revising the current Private Applicator Certificate examination. The Department plans to substitute new questions for those on the ex...


Solicitation of Additional Commodities for the Permit and Pesticide Use Reporting Programs

CAC Letter PML 2005-08

Over the past few years, county staff have requested adding commodities to the permit and pesticide use reporting (PUR) databases. For example, corn salad is in the Department of Pesticide Regulation...


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

CAC Letter PML 2005-09

The enclosed publication Mosquito Control by Public and Private Entities in California Questions and Answers was revised with assistance from the Department of Health Services, Vector-Borne Disease S...


How Integrated Pest Management Can Help Schools

CAC Letter PML 2005-09

The Department of Pesticide Regulation (DPR) continues to work with school districts to make integrated pest management (IPM) the preferred way to manage pests. DPR offers IPM training workshops each...


Private Applicator Certification Examination and Keys

CAC Letter PML 2005-11

The Licensing and Certification Program revised and updated the examination for certifying private applicators. During this certification season only, this revised examination can be given for initia...


Nominations for Integrated Pest Management Innovator Awards – Due March 31

CAC Letter PML 2004-002

Are you aware of a group in your county that uses innovative, reduced-risk pest management practices and takes a leadership role in promoting these practices? The Department of Pesticide Regulation (...


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

CAC Letter ENF 03-01

The enclosed document explains changes in requirements to submit county inspections with the monthly Pesticide Regulatory Activities Monthly Report (Report 5) to the Department of Pesticide Regulatio...


2004 License and Certificate Renewal Outreach Information

CAC Letter PML 2004-003

The Department of Pesticide Regulation´s Pest Management and Licensing Branch recently mailed flyers to license and certificate holders who will renew by December 31, 2004. Enclosed for your informat...


2005 County Registration Requirements and Fees Survey

CAC Letter PML 2004-004

In an effort to provide county agricultural commissioners, their staff, and the regulated community with current county registration requirements and fee information, the Department of Pesticide Regu...


2002 Enforcement Letters List

CAC Letter ENF 2002-046

Enclosed is the 2002 Enforcement Letters List for your records. All Enforcement Letters and their enclosures may also be accessed at the Department of Pesticide Regulation's Web site at www.cdpr.ca.g...


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

CAC Letter ENF 2002-045

Enclosed is Administrative Docket Number 112 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Mr. Greg Wallace by the San Bernardino County Agricu...


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

CAC Letter ENF 2002-044

The enclosed document contains new information regarding Termin-8 Wood Preservative (Copper Naphthenate)/Crawl Space Considered Indoor Use/Label Interpretation. This enforcement letter responds to...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 114)

CAC Letter ENF 2002-043

Enclosed is Administrative Docket Number 114, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Jeffrey M. Nigh by the Imperial County Agricultural ...


Regulation Change for Operator Identification Numbers

CAC Letter ENF 2002-042

The enclosed document contains policy information regarding the Regulation Change for Operator Identification Numbers. If you have any questions pertaining to this document, please contact your Se...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 113)

CAC Letter ENF 2002-041

Attached is Administrative Docket Number 113, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied against Hawke Ag Aviation, Incorporated by the San Joaquin C...


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

Alachlor, a preemergent herbicide, was registered in California in 1977. It is primarily used in the production of corn (human consumption and forage) and beans (dry and succulen...


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

CAC Letter ENF 2002-040

The Department of Pesticide Regulation's Enforcement Branch Training Liaison Committee (TLC) plans to update the training packages used to train county agricultural commissioner's staff. The training...


Worker Protection Outreach Documents

CAC Letter ENF 2002-039

The Department of Pesticide Regulation (DPR) has developed the attached outreach documents that will be distributed to all county agricultural commissioners (CACs) in the next few weeks. The first do...


Revised Forms Requisition

CAC Letter ENF 2002-038

Enclosed is the revised forms requisition (PR-ENF-197) and a listing of all revised and discontinued forms. Some changes to note: Form orders will be sent to the Enforcement Branch's Program Repr...


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

CAC Letter PML 2003-001

Are you aware of a group that is using innovative, reduced-risk integrated pest management (IPM) practices and taking a leadership role in promoting these practices? The Department of Pesticide Regul...


Policy to Extend Period for Meeting Renewal Requirements: Active Military Duty

CAC Letter PML 2003-002

The Department of Pesticide Regulation (DPR) has established a policy to allow more time for license or certificate renewal for individuals that are called to active military duty. We would appreciat...


Revised Agricultural Pest Control Adviser License Application Packet

CAC Letter PML 2003-003

The Department of Pesticide Regulation has revised the Agricultural Pest Control Adviser License Application Packet (PR-PML-84) to reflect the new mandatory educational requirements as stated in Titl...


Recommended Permit Conditions for Using 1,3-Dichloropropene Pesticides (Fumigant)

CAC Letter ENF 2002-037

This document replaces Enforcement Letter ENF 01-40. The attached recommended permit conditions provide guidance on applying 1,3-Dichloropropene (1,3-D) throughout California. New information incl...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 111)

CAC Letter ENF 2002-036

Attached is Administrative Docket Number 111 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Mr. Paul Cherubini by the Butte County Agricultural ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 110)

CAC Letter ENF 2002-035

Attached is Administrative Docket Number 110 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Robert S. Wiley by the Contra Costa County Agricultu...


Mosquito Control – Licensing and Certification Requirements for Public and Private Entities

CAC Letter PML 2003-005

The Department of Health Services, Vector-Borne Disease Section, with technical assistance from the Department of Pesticide Regulation's Pest Management and Licensing Branch and the Department of Con...


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

CAC Letter PML 2003-006

The enclosed document, "Alternate Qualification Procedures For County Agricultural Commissioner Staff To Obtain A Qualified Applicator Certificate," replaces Enforcement letter ENF 85-060. If you ...


License and Certificate Application Packets and Renewal Application Revision

CAC Letter PML 2003-007

The Department of Pesticide Regulation has revised the license and certificate application packets and renewal application to reflect the new fee levels. The fees are effective for new licenses or ce...


Call for Nominations for Integrated Pest Management Innovator Awards – Nominations Due March 15th

CAC Letter PML 2002-01

Are you aware of a group that is using innovative, reduced-risk integrated pest management (IPM) practices and taking a leadership role in promoting these practices? The Department of Pesticide Regul...


Revised License and Certificate Application Packets

CAC Letter PML 2002-02

The Department of Pesticide Regulation (DPR) has revised and attached the following license and certificate application packets: Agricultural Pest Control Adviser License (PR-PML-84)Aircraft Pilot...


Oversight Inspection Procedures Manual

CAC Letter ENF 2002-034

As you are aware, the Department of Pesticide Regulation (DPR) is beginning a new oversight inspection program (ENF 2002-021) which now combines the efforts of compliance assessment and overview trai...


05/17/2024 – Pesticide Registration and Evaluation Committee (PREC)

Event


Proposed “Revised” Inspection Forms and Procedures Manual Pilot Project

CAC Letter ENF 2002-033

The "Train-the-Trainer" program for Pesticide Use Enforcement Deputy Agricultural Commissioners of the 12 counties participating in the Inspection Forms/Procedures Pilot Project was conducted on July...


10/25/2024 – Pesticide Registration and Evaluation Committee (PREC)

Event


Metam-Sodium Applications, Summer 2002

CAC Letter ENF 2002-032

The attached document provides information on metam-sodium applications occurring this summer. Due to higher than normal temperatures, the Department of Pesticide Regulation has recommended county ag...


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 ENF 2002-031

This will be the second year that improving statewide compliance with chemigation requirements has been identified as a focused activity in the Department of Pesticide Regulation 2002/03 Prioritizati...


Amended 2000/01 Pesticide Regulatory Activities Summary

CAC Letter ENF 2002-030

Attached is an amended 2000/01 Pesticide Regulatory Activities Summary (Report 5). The report that was enclosed with Enforcement Letter 02-14 contained incorrect data for Fresno and Kings counties du...


Enforcement Outreach Document

CAC Letter ENF 2002-029

The attached outreach document, "Pesticide Safety: It's the Law," was created by the Department of Pesticide Regulation (DPR) for employers found to have violated pesticide laws or regulations. The d...


Notice of Application by Structural Pest Control Businesses in “Agricultural Use” Situations

CAC Letter ENF 2002-028

Interpretation: Licensed Structural Pest Control Businesses may give notice to the operator of the property for work done under an Agricultural Pest Control Business License pursuant to section 85...


Revised “Draft” Inspection Forms Pilot Project

CAC Letter ENF 2002-027

The attached document explains particulars about the revised "draft" Inspection Forms Pilot Project which will run from July 1, 2002, to December 31, 2002. If you have any questions, please contac...


Summary of County Survey Questions Pertaining to Acres Planted

CAC Letter PML 2002-03

Background In September 1999, a survey was mailed to all County Agricultural Commissioners (Appendix A). The entire survey was designed to better understand how the counties record data and interp...


Submitting Inspection Forms to DPR

CAC Letter ENF 2002-026

The attached document explains changes in requirements to submit county inspections to the Department of Pesticide Regulation. These changes were discussed at the Pesticide Regulatory Affairs Com...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 108)

CAC Letter ENF 2002-024

Attached is Administrative Docket Number 108 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Tudor Ranches by the Riverside County Agricultural C...


Important Change in Handling of Notice of Proposed Action

CAC Letter ENF 2002-023

Several issues have caused us to review our ongoing business processes used to implement the pesticide regulatory program in California. These recent issues include: implementing the new effectivenes...


Private Applicators as Qualified Trainers

CAC Letter ENF 2002-022

Requirement: Title 3, California Code of Regulations (3CCR) section 6724(f) lists persons who are qualified to give pesticide handler training. The list includes "a California certified private ap...


Worker Protection Standard Compliance Assessment Oversight Inspection Program

CAC Letter ENF 2002-021

The four-year Worker Protection Standard (WPS) Compliance Assessment Project (1997-2001) provided the Department of Pesticide Regulation (DPR) and the County Agricultural Commissioners (CAC) with use...


2002/03 Prioritization Plan and Negotiated Work Plan

CAC Letter ENF 2002-020

Attached for your consideration is the Prioritization Plan and the Negotiated Work Plan Process documents needed to assist you in the development of your 2002/03 Negotiated Work Plan (NWP). Coordinat...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 107)

CAC Letter ENF 2002-019

Enclosed is Administrative Docket Number 107 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Mr. George Green by the Yolo County Agricultural Com...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 106)

CAC Letter ENF 2002-018

Attached is Administrative Docket Number 106 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Valley Farm Supply by the Santa Barbara County Agric...


Structural Pest Control Training

CAC Letter ENF 2002-017

The Department of Pesticide Regulation (DPR) has scheduled structural pest control training in the Bay area from June 11, 2002, through June 13, 2002. The training is a cooperative effort of DPR's En...


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

CAC Letter ENF 2002-016

The attached document contains new information regarding Commissioner Authority to Require Permits For The Use Of Pesticides That Are Not Restricted Materials. This enforcement letter superce...


Private Applicators as Qualified Trainers

CAC Letter PML 2002-04

Requirement: Title 3, California Code of Regulations (3CCR) section 6724(f) lists persons who are qualified to give pesticide handler training. The list includes "a California certified private ap...


Amendment to Title 3 California Code of Regulations Section 6510, Renewals and New Applications

CAC Letter PML 2002-05

The attached document explains an amendment to Title 3 California Code of Regulations Section 6510, Renewals and New Applications which the Department of Pesticide Regulation implemented on May 18, 2...


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

CAC Letter ENF 2002-015

I am pleased to announce the appointment of Mr. Jahan Motakef as the new Supervising Pesticide Use Specialist for the Southern Regional Office. Jahan's starting date was April 1, 2002. Jahan bring...


2000/01 Pesticide Regulatory Activities Summary (Report 5)

CAC Letter ENF 2002-014

Attached is the final 2000/01 Pesticide Regulatory Activities Summary. These numbers were used to calculate your mill assessment disbursement. This report incorporates corrections submitted as a resu...


U.S. Environmental Protection Agency Worker Protection Standard Tier 1 Overview Inspections

CAC Letter ENF 2002-013

Last year, the U.S. Environmental Protection Agency (U.S. EPA) finalized a Worker Protection Standard (WPS) Inspection Guidance Document that established certain criteria for a WPS Tier 1 inspection....


Rice Pesticides Program for 2002

CAC Letter ENF 2002-012

Attached are the 2002 recommended permit conditions for the molinate (Ordram®) worker safety requirements, the rice water-holding requirements, the drift control requirements for certain rice pestici...


Registered Pest Control Devices to Control Wood Destroying Pests

CAC Letter ENF 2002-011

The attached document contains policy information regarding Registered Pest Control Devices to Control Wood Destroying Pests. If you have any questions pertaining to this document, please contact ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 105)

CAC Letter ENF 2002-010

Attached is Administrative Docket Number 105 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the Fresno County Agricultural Commissioner for a violation...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 103)

CAC Letter ENF 2002-009

Attached is Administrative Docket Number 103 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the San Joaquin County Agricultural Commissioner for a viol...


2002/03 Marketplace Surveillance Program

CAC Letter ENF 2002-008

The Department of Pesticide Regulation's (DPR's) Enforcement Branch is in the process of coordinating schedules for the 2002/03 Marketplace Surveillance Program. The following plan is based on the re...


Pesticide/Wildlife Incident Response Plan Training Update

CAC Letter ENF 2002-007

The attached document contains policy information regarding Pesticide/Wildlife Incident Response Plan Training Update. If you have any questions pertaining to this document, please contact your Se...


Pesticide Episode Investigations Improvement Training Schedule

CAC Letter ENF 2002-006

The Enforcement Branch's regional offices, in conjunction with the Worker Health and Safety Branch, have developed a Pesticide Episode Investigation Improvement Training to meet the U.S. EPA Worker P...


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

CAC Letter ENF 2002-005

The Department of Pesticide Regulation (DPR) conducted a pilot compliance assessment project of the structural pest control industry in three counties between March 26 and May 24, 2001. The three cou...


Dry Run for Pesticide Episode Investigations Improvement Training

CAC Letter ENF 2002-004

The Department of Pesticide Regulation (DPR) Enforcement Branch Regional Offices in conjunction with Worker Health and Safety Branch has developed a Pesticide Episode Investigation Improvement Traini...


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

CAC Letter ENF 2002-003

The attached documents contains policy information regarding Investigative Samples Related To Human Effects: Sample Submission And Analysis And Sample Collection Guidelines. If you have any q...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 104)

CAC Letter ENF 2002-002

Attached is Administrative Docket Number 104 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the Santa Barbara County Agricultural Commissioner. Plea...


Amended Bee Protection Regulations

CAC Letter ENF 2002-001

The attached document contains policy information regarding Amended Bee Protection Regulations. If you have any questions pertaining to this document, please contact your Senior Pesticide Use Spec...


2001 Enforcement Letters List

CAC Letter ENF 2001-059

Attached is the 2001 Enforcement Letters List for your records. If you have any questions, please contact Ms. Katie Uemura, of my staff, at (916) 324-3568. Sincerely,


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

CAC Letter ENF 2001-058

The attached document contains information regarding Commissioner Authority To Require Permits For The Use Of Pesticides That Are Not Restricted Materials. If you have any questions pertaining to ...


Methyl Bromide Field Fumigation Permit Conditions Information Package

CAC Letter ENF 2001-056

The Department of Pesticide Regulation (DPR) was asked by the Coast Agricultural Commissioners and Sealers Association to develop a model Methyl Bromide Field Fumigation Permit Conditions Information...


Civil Penalty Actions Against Employers or Employees for Matters Involving Pesticide Worker Safety

CAC Letter ENF 2001-055

Earlier this year, representatives of the Department of Pesticide Regulation (DPR) and the Pesticide Regulatory Affairs Committee (PRAC) met to discuss civil penalty actions for matters involving pes...


Field Crop Site Designation on Inline* Soil Fungicide

CAC Letter ENF 2001-054

The label for InLine* Soil Fungicide and Nematicide, U.S. EPA Registration Number 62719-348, states that it is for use as a preplant treatment of soil in cropland. In the application directions the l...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 102)

CAC Letter ENF 2001-052

Attached is Administrative Docket Number 102 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Rais Akanda c/o California Agricultural Chemical, In...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 099)

CAC Letter ENF 2001-051

Attached is Administrative Docket Number 099 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Gudgel's Aero Ag Service by the Madera County Agricu...


New Enforcement Manuals

CAC Letter ENF 2001-049

The new Enforcement Manuals will be arriving via your senior/liaison during the month of December. Your commissioner copy was made available for you at the Winter Conference. If you did not take it w...


Update of Suggested Guidelines for Methyl Bromide Commodity Fumigation

CAC Letter ENF 2001-048

The Department of Pesticide Regulation (DPR) is updating the methyl bromide commodity fumigation guidelines which includes (1) the suggested permit conditions for methyl bromide commodity fumiga...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 097)

CAC Letter ENF 2001-047

Attached is Administrative Docket Number 097 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Sun Pacific by the Tulare County Agricultural Commis...


Case Preparation/Investigation/Administrative Hearing Issues Roundtable

CAC Letter ENF 2001-046

The Department of Pesticide Regulation has asked Mr. Jerry Benincasa to hold a Case Preparation/Investigation/Administrative Hearing Issues Roundtable in each regional area group. Please forward any ...


Compliance Assessment Report–Executive Summary

CAC Letter ENF 2001-043

Attached is the executive summary of the compliance assessment report. The compliance assessment report describes and analyzes the pesticide handler and field worker safety survey conducted by Enforc...


Updates to Compendium Volume 2, Laws and Regulations

CAC Letter ENF 20-06

This letter announces the availability of, and summarizes updates to, Volume 2, Laws and Regulations, of the Pesticide Use Enforcement Program Standards Compendium. A table of updates and correspo...


Compliance Assessment Report–Executive Summary

CAC Letter ENF 2001-043

Attached is the executive summary of the compliance assessment report. The compliance assessment report describes and analyzes the pesticide handler and field worker safety survey conducted by Enforc...


Cancellation – Breaking Barriers Training in Salinas

CAC Letter ENF 20-05

The joint Department of Pesticide Regulation and U.S. Environmental Protection Agency Region 9 training course, Breaking Barriers, scheduled for May 19, 2020 at the Monterey County Agricultural Commi...


2001/02 Prioritization Plan And Negotiated Work Plan

CAC Letter ENF 2001-039

The Prioritization Plan facilitates program improvements by providing the County Agricultural Commissioners (CACs) with information on statewide Department Pesticide Regulation (DPR) priority issues...


Calculation of Annual Total Sites

CAC Letter ENF 20-04

For the Pesticide Regulatory Activities Monthly Report (PRAMR), the Annual Total Sites represents the number of sites identified on all valid restricted material permits (including valid multi-year p...


Emergency Regulations, Methyl Bromide Field Fumigation–Inner Buffer Zone

CAC Letter ENF 2001-033

As you know, the Office of Administrative Law approved the emergency regulations (attached), effective on June 27, 2001 to amend Title 3, Californian Code of Regulation (3CCR) section 6450.2 (e) conc...


Administrative Hearing Officer Support Service

CAC Letter ENF 2001-032

At your Association Spring Conference it was announced that the Department of Pesticide Regulation's (DPR's) Pesticide Enforcement Branch (ENF) had contracted with recently retired county agricultura...


Use of Phosphorous Acid for Control of Sudden Oak Death

CAC Letter ENF 2001-027

This letter interprets the status of phosphorus acid and whether certain uses (e.g., Sudden Oak Death (SOD)) fall under the jurisdiction of pesticide or fertilizer laws. The example brought before us...


Activity-Based Reentry Intervals

CAC Letter ENF 2001-026

This letter outlines the Department of Pesticide Regulation's (DPR's) interpretation of pesticide labeling bearing multiple "activity-based" restricted entry intervals (REIs). This letter supercedes ...


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

CAC Letter ENF 20-03

Background On March 4, 2020, Governor Gavin Newsom declared a State of Emergency in California in response to COVID-19. The Department of Pesticide Regulation (DPR) has received questions about li...


Declaration of an Agricultural Emergency

CAC Letter ENF 2001-024

Attached is a copy of the "DECLARATION OF CIRCUMSTANCES THAT COULD CAUSE AN AGRICULTURAL EMERGENCY" (Declaration), issued on May 17, 2001, by the Director of the Department of Pesticide Regulation. T...


1999/00 Pesticide Regulatory Activities Summary (Report 5)

CAC Letter ENF 2001-022

Attached is the final 1999/00 Pesticide Regulatory Activities Summary. These numbers were used to calculate your mill assessment disbursement. This report incorporates corrections submitted as a resu...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 098)

CAC Letter ENF 2001-021

Attached is Administrative Docket Number 098 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the Madera County Agricultural Commissioner. Please make...


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 ENF 2001-020

Attached is the new cooperative agreement between the Department of Pesticide Regulation (DPR), the California Agricultural Commissioners and Sealers Association (CACASA), and the United States Envir...


Priority Episode Notice of Proposed Action Review

CAC Letter ENF 20-02

Since 2013 (Enforcement Letter ENF 13-11), the Department of Pesticide Regulation (DPR) has required County Agricultural Commissioners (CACs) to send for review, certain Notices of Proposed Action (N...


Structural Pest Control Training

CAC Letter ENF 2001-018

The Department of Pesticide Regulation (DPR) has scheduled structural pest control training in the Los Angeles area from June 5, 2001, through June 7, 2001. The training is a cooperative effort of DP...


Rice Pesticides Program for 2001

CAC Letter ENF 2001-017

The suggested permit conditions for the molinate (Ordram®) worker safety requirements, the rice water-holding requirements, and the drift control requirements for certain rice pesticides will remain ...


Ninth Circuit Court Decision in Headwaters, Inc., vs. Talent Irrigation District

CAC Letter ENF 2001-016

Enclosed for your information is the Ninth District Circuit Court of Appeals decision regarding an Oregon case that could have a significant impact in California and other states. The Court concluded...


Training Course “Breaking Barriers”

CAC Letter ENF 20-01

The Department of Pesticide Regulation (DPR), in conjunction with the U.S. Environmental Protection Agency (U.S. EPA), Region 9, will be providing a one-day training session to assist non Spanish-spe...


2001-2002 Marketplace Surveillance Program

CAC Letter ENF 2001-015

The Department of Pesticide Regulation (DPR), Pesticide Enforcement Branch (ENF) is in the process of coordinating schedules for the 2001-2002 Marketplace Surveillance Program. The Marketplace Survei...


Managing Illegal Residues in the Marketplace Surveillance Program

CAC Letter ENF 2001-014

The Marketplace Surveillance Program is a regulatory program designed to monitor compliance with pesticide laws and to help ensure that any detected pesticide residues are within the established tole...


1,3-D Regulatory Hearings in January 2025

News

Proposed regulations will be released in November 2024


Questions Regarding Implementation of the Changes in the Methyl Bromide Field Fumigation Regulations

CAC Letter ENF 2001-013

We anticipated questions about implementing the new regulations. Attached is the first set of questions and answers covering various aspects of the methyl bromide field fumigation regulations. The...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 096)

CAC Letter ENF 2001-010

Attached is Administrative Docket Number 096, which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Evergreen Nursery by the San Diego County Agricultu...


Interpretation of “Monterey 7 Carbaryl Insecticide” Label for Glassy Wing Sharpshooter Control

CAC Letter ENF 2001-009

Monterey 7 brand carbaryl insecticide was used in a residential setting at a rate of one ounce per gallon of water to control Glassy Wing Sharpshooter. Written instructions in the form of a recommend...


Revised Working Draft Inspection Forms and Inspection Non-Compliance Reporting

CAC Letter ENF 2001-007

The Department of Pesticide Regulation (DPR) recently revised five inspection forms that are enclosed for you and your staff to review and comment. We would like you to complete your review and submi...


Application of Nitrogen-Based Material to Dormant Plants for Plant Growth Regulating Effects

CAC Letter ENF 2001-004

This letter clarifies current Department of Pesticide Regulation (DPR) application of the law to the use of nitrogen-based materials during dormant season on trees and vines. DPR's interpretation ...


2001 County Registration Fees Survey

CAC Letter ENF 2001-003

The Department of Pesticide Regulation's Pesticide Enforcement Branch is conducting a survey of the 2001 registration fees that counties throughout California will charge pest control businesses and ...


2000 Enforcement Letters Index

CAC Letter ENF 2001-001

Enclosed is the Department of Pesticide Regulation’s, Licensing and Certification Unit’s 2001 Examination Code Schedule for Agricultural Pest Control Adviser, Qualified Applicator License/Certificate...


2001 Examination Schedule

CAC Letter ENF 2001-001

Enclosed is the Department of Pesticide Regulation's, Licensing and Certification Unit's 2001 Examination Code Schedule for Agricultural Pest Control Adviser, Qualified Applicator License/Certificate...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 095)

CAC Letter ENF 2000-050

Attached is Administrative Docket Number 095 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Gudgel's Aero AG Service by the Lassen County Agricu...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 094)

CAC Letter ENF 2000-049

Attached is Administrative Docket Number 094 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Khan Farms/Adeeb Khan by the Glenn County Agricultur...


Methyl Bromide Field Fumigation Training Schedule

CAC Letter ENF 2000-048

On December 15, 2000, the Office of Administrative Laws (OAL) approved the methyl bromide field fumigation regulations, which are set to go into effect on January 14, 2001. As with any significant ne...


Dry Run for Methyl Bromide Field Fumigation Training

CAC Letter ENF 2000-045

The Pesticide Enforcement Branch's Regional Offices developed a field fumigation training package which will be used to train county staff during the first two weeks of January 2001. We would like...


New Information on the Department of Pesticide Regulation’s Web Site

CAC Letter PML 2002-06

The Department of Pesticide Regulation (DPR) recently established its California School Integrated Pest Management (IPM) list server to quickly send you new information about school IPM. The list ser...


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

CAC Letter PML 2002-07

This letter refers to the sunset of Food and Agricultural Code (FAC) section 14099 and the process of renewing private applicator certificates through continuing education (CE). The Department of Pes...


Licensing and Certification Renewals

CAC Letter ENF 2000-042

The Department of Pesticide Regulation (DPR) would like to share with you some important information regarding licensing and certification renewals, and cards issued for 2001. New Renewal Applicat...


Aatrex® Nine-O Herbicide Label Interpretation

CAC Letter ENF 2000-041

This responds to a request for a label interpretation regarding the use of Aatrex® Nine-O Herbicide (label attached), U.S. EPA Registration No. 100-585-AA, on conifers. The questions concern a statem...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 093)

CAC Letter ENF 2000-039

Attached is Administrative Docket Number 093 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Chuck Jones Flying Service by the Tehama County Agri...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 092)

CAC Letter ENF 2000-038

Attached is Administrative Docket Number 092 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Mr. Barry Bourgeois by the San Diego County Agricult...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 091)

CAC Letter ENF 2000-036

Attached is Administrative Docket Number 091 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against John T. Wilson, Jr. by the Kern County Agricultural ...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 090)

CAC Letter ENF 2000-035

Attached is Administrative Docket Number 090 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Hugh's Flying Service by the Fresno County Agricultu...


Methyl Bromide–Structural Fumigations/Information Mapping®

CAC Letter ENF 2000-033

The attached communication is in a new format called Information Mapping®. We are considering using this format more widely in our communications with you. If we move to the Information Mapping® form...


Director’s Decision on an Appeal of A County Agricultural Commissioner Decision (Docket Number 088)

CAC Letter ENF 2000-032

Attached is Administrative Docket Number 088 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the San Joaquin County Agricultural Commissioner. Please...


New Agricultural Pest Control Adviser Requirements

CAC Letter PML 2002-08

Effective January 1, 2003, individuals applying for a Pest Control Adviser license (PCA) will be required to comply with the new mandatory educational requirements as stated in Title 3, California Co...


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

Meeting goal: To recommend Pest Management Alliance Grant proposals for possible funding from the Department of Pesticide Regulation.


02/08/2024 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To recommend Pest Management Research Grant proposals for possible funding from the Department of Pesticide Regulation.


11/09/2023 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To view presentations by Alliance and Research Grant awardees.


08/10/2023 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To view presentations by Alliance and Research Grant awardees.


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 089)

CAC Letter ENF 2000-031

Attached is Administrative Docket Number 089, which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty, levied by the Kern County Agricultural Commissioner. Please make...


05/11/2023 – Pest Management Advisory Committee (PMAC)

Event

Meeting goal: To recommend Pest Management Alliance Grant proposals for possible funding from the Department of Pesticide Regulation.


Pesticide/Wildlife Incident Response Plan

CAC Letter ENF 2000-030

Attached is a copy of the 2000 Pesticide/Wildlife Incident Response Plan (PWIRP) for your reference. The Department of Pesticide Regulation (DPR) is currently working with the Department of Fish and ...


Hydrogen Cyanamide–Application to Plants for Plant Growth Regulating Effects

CAC Letter ENF 2000-029

Hydrogen cyanamide, when applied "over the top" of dormant plant material at specific stages of growth, demonstrates plant growth regulating effects. A search of the Department of Pesticide Regulatio...


Magnacide H Herbicide–Label Statements Interpretation

CAC Letter ENF 2000-028

We received a request for an interpretation of statements on the Magnacide H Herbicide (U.S. EPA Registration No. 10707-9) label. Magnacide H, active ingredient Acrolein, is a common aquatic herbicid...


Administrative Civil Penalty Training

CAC Letter ENF 2000-027, Amended

This amendment reflects a date change for Advocate Training in Los Angeles in January 2001 (see page 2), and the times of each training session. The Department of Pesticide Regulation has contract...


Thiabendazole

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Tralomethrin (see also Deltamethrin)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Tebuthiuron

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Sulfuryl Fluoride

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Rimsulfuron

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Pyraclonil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Propyzamide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Propetamphos

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Propargite

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Prometon

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

CAC Letter ENF 2000-026

Approved labeling for Tribufos products contain the statement, "(Tribufos) may not be applied within seven (7) days of harvest." The Department of Pesticide Regulation (DPR) considers this enforceabl...


Phosphine

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Clopyralid Letter to Pest Control Dealer Licensees

CAC Letter PML 2002-09

Attached is a copy of the November 18, 2002 letter concerning clopyralid sale restrictions that was mailed to pest control dealer licensees as a result of the passage of Assembly Bill 2356. Please...


Phosmet

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Paclobutrazol

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


2000/2001 Prioritization Plan and Negotiated Work Plan

CAC Letter ENF 2000-025

Beginning July 1, 2000, the Department of Pesticide Regulation (DPR) will implement the new statewide Prioritization Plan and the county Negotiated Work Plan (NWP) process (attached). 1. Prioriti...


Notice to Sponsors of Continuing Education

CAC Letter PML 2001-01

The Department of Pesticide Regulation's Licensing and Certification Program has developed, and will be providing to continuing education sponsors, the enclosed letter and Notice to Sponsors. This no...


Revised Pesticide Enforcement Program Inspection Procedures

CAC Letter ENF 2000-024, Amended

The Department of Pesticide Regulation (DPR) revised the "Reference Manual for Structural Pest Control Enforcement Program" and the "Inspection Procedures" manual to correct errors and incorporate ch...


Revised Pesticide Regulatory Activities Monthly Report Form and Instructions

CAC Letter ENF 2000-023

Attached, for your information, are the revised Pesticide Regulatory Activities Monthly Report form and instructions. The California Agricultural Commissioners and Sealers Association Board of Direct...


Call for Nominations for Integrated Pest Management Innovators Awards

CAC Letter PML 2001-02

Are you aware of a group that is using innovative, reduced-risk integrated pest management (IPM) practices and taking a leadership role in promoting these practices? The Department of Pesticide Regul...


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Azinphos-Methyl Labeling and Regulatory Restricted Entry Interval Requirements

CAC Letter ENF 2000-022

This letter clarifies azinphos-methyl (AZM) restricted entry interval (REI) labeling requirements and updates the current status of the Department of Pesticide Regulation's (DPR's) AZM REI regulation...


Revised California Restricted Material Requirements Chart and Groundwater Protection List

CAC Letter PML 2001-03

Enclosed is the Department of Pesticide Regulation's California Restricted Material Requirements Chart and Groundwater Protection List that was revised in April 2001. The chart and list will be sent ...


Molinate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Procedures for Amending Restricted Material Permits for Paraquat

CAC Letter

Through ENF 2000-011, the Department of Pesticide Regulation (DPR) requested that all restricted material permits for paraquat dichloride be amended to require respiratory hazard mitigation measures....


Methyl Iodide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methoxyfenozide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methidathion

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methamidophos

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

CAC Letter ENF 2000-020

Attached is Administrative Docket Number 087 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against Haley Flying Service by the San Joaquin County Agric...


Linuron

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Change of Southern Regional Office Supervising Pesticide Use Specialist Duties

CAC Letter ENF 2000-019

As you may be aware, the Department of Pesticide Regulation's (DPR's) Enforcement Initiative and People and Pesticides Quality Team Report will require the Pesticide Enforcement Branch to undertake n...


1998/99 PESTICIDE REGULATORY ACTIVITIES SUMMARY (REPORT 5)

CAC Letter ENF 2000-018

Attached is the final 1998/99 Pesticide Regulatory Activities Summary. These numbers were used to calculate your mill tax disbursements. This report incorporates corrections submitted as a result of ...


Furadan 5G–Use of Existing Stocks on Rice

CAC Letter ENF 2000-017

The U.S. Environmental Protection Agency (U.S. EPA) has approved the use of existing stocks of granular carbofuran (Furadan 5G) on rice in California for 2000 (letter attached) to allow for a reasona...


2000-2001 Marketplace Surveillance Program

CAC Letter ENF 2000-016

The Department of Pesticide Regulation's (DPR's) Pesticide Enforcement Branch has merged the Priority Pesticide Program with the Marketplace Surveillance Program. The Priority Pesticide Program will ...


Label Interpretation For Site/VikaneTM

CAC Letter ENF 2000-015

This responds to a recent request for a label interpretation concerning the product DowElanco - VikaneTM (U.S. EPA Registration No. 62719-4-ZA) (attached). A question was asked if the current Vi...


Label Interpretation for Gramoxone Extra Herbicide

CAC Letter ENF 2000-014

This letter responds to a request for a label interpretation concerning Gramoxone Extra Herbicide (U.S. EPA Registration No. 10182-280-AA) labeling relative to potential violations of Food and Agricu...


Sulfur Task Force Draft Drift Mitigation Proposal

CAC Letter ENF 2000-013

Several sulfur manufacturers recently formed a task force and developed drift mitigation measures to address off-site deposition of sulfur. These measures would be limited to uses within California t...


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

CAC Letter PML 2001-04

Governor Davis signed into law the Healthy Schools Act of 2000 (Assembly Bill 2260). This law (1) adds some requirements for schools, such as parental notification of pesticide applications, warning ...


Healthy Schools Act of 2000

CAC Letter PML 2001-05

The California Agricultural Commissioners and Sealers Association appointed Mr. Cato Fiksdal, Los Angeles County Agricultural Commissioner (CAC), to work with the Department of Pesticide Regulation (...


Revision to Reference Manual for Restricted Material Permits and Certification

CAC Letter ENF 2000-012

During the fall and winter of 1997, the Pesticide Enforcement Branch's Regional Offices presented training to your staff on Restricted Material Permits and Certification. As part of the training, a "...


Suggested Permit Conditions for Paraquat Dichloride

CAC Letter ENF 2000-011

In September 1996, the U.S. Environmental Protection Agency (U.S. EPA) issued a Re-registration Eligibility Decision (RED) document for paraquat dichloride. Among the changes allowed under this RED w...


Draft Suggested Permit Conditions for Metam-Sodium Applications

CAC Letter ENF 2000-010

The Department of Pesticide Regulation (DPR) is proposing suggested permit conditions (conditions) for applications of metam-sodium. These conditions would be in addition to the current labeling, whi...


School Integrated Pest Management (IPM) Exposition

CAC Letter PML 2001-06

The Department of Pesticide Regulation (DPR), in cooperation with the Marin County Agricultural Commissioner's Office, has scheduled school IPM training at San Marin High School in Novato on July 18,...


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 086)

CAC Letter ENF 2000-009

Attached is Administrative Docket Number 086 which contains the Director's Decision on an Appeal of an Agricultural Civil Penalty levied by the San Diego County Agricultural Commissioner. Please m...


Questions Regarding Implementation of the Methyl Bromide Field Fumigation Regulations

CAC Letter ENF 2000-008

The Department of Pesticide Regulation (DPR) recently submitted the proposed rulemaking package for the field soil fumigation uses of methyl bromide to the Office of Administrative Law (OAL). This be...


Rice Pesticides Program for Year 2000

CAC Letter ENF 2000-007

The year 2000 suggested permit conditions for the molinate (Ordram) worker safety requirements, the rice water-holding requirements, and the drift control requirements for certain rice pesticides wil...


Pesticide Use Report Data Transmittal to DPR

CAC Letter PML 2001-07

Counties currently submit Pesticide Use Report (PUR) data files to the Department of Pesticide Regulation (DPR) via e-mail attachments or through the regular mail on floppy discs. I am requesting tha...


Aquacide

CAC Letter PML 2001-08

It has come to our attention that Aquacide has been selling agricultural use aquatic pesticides in California without a dealer's license. If you have any questions, please contact Mr. Mac Takeda, Agr...


Hydrogen Cyanamide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Halosulfuron-methyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Deadline for Submission of 1999 Pesticide Use Reports

CAC Letter ENF 2000-006

As a reminder, April 1, 2000, is the cutoff date for submission of 1999 pesticide use report (PUR) data to the Department of Pesticide Regulation. This is in accordance with the new time line (see at...


Update on Release of the 2000 Preliminary Pesticide Use Report

CAC Letter PML 2001-09

In our efforts to keep our stakeholders apprised of our progress, we are updating you on the status of the annual Pesticide Use Report (PUR). The release of the 2000 preliminary PUR is anticipated in...


Flutriafol

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Fenpropathrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Health Schools Act of 2000/California School IPM

CAC Letter PML 2001-10

The Pesticide Regulatory Affairs Committee of the California Agricultural Commissioners and Sealers Association appointed Mr. Cato Fiksdal, Los Angeles County Agricultural Commissioner (CAC), to work...


Fenoxaprop Ethyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


2001 Laws and Regulations Study Guide

CAC Letter PML 2001-11

The Department of Pesticide Regulation's Laws and Regulations Study Guide has been revised and is now available. The study guide can be used by educational institutions, private entities, industry, g...


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

CAC Letter ENF 2000-005

In December 1999, the Department of Pesticide Regulation (DPR) issued a letter (ENF 99-045) advising you of its intent to draft a proposal to change the requirements governing ground and aerial appli...


School Site Pesticide Use Reporting

CAC Letter PML 2001-13

Governor Gray Davis signed into law the Healthy Schools Act of 2000 (Assembly Bill 2260). This law specifies additional pesticide use reporting requirements for licensed pest control businesses (PCBs...


Diquat Dibromide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Dicrotophos

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Dichlorvos (DDVP)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cyanazine

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Rovral Fungicide Air and Ground Labels

CAC Letter ENF 2000-004

The Department of Pesticide Regulation's Pesticide Enforcement Branch was recently notified that there are legally registered new and old Rhone-Poulenc Ag Company Rovral Fungicide pesticide products ...


Chlorantraniliprole

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Carbofuran

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Beta-Cyfluthrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Benzobicyclon

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Bensulfuron Methyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Revision to Manual of Procedural Guidance for Pesticide Enforcement Personnel

CAC Letter ENF 2000-003

The Manual of Procedural Guidance for Pesticide Enforcement Personnel, dated June 24, 1999, was recently distributed to all counties and manual holders within the Department of Pesticide Regulation (...


Acrolein

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Azinphos-methyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Draft 1998/99 Pesticide Regulatory Activities Summary

CAC Letter ENF 2000-002

Attached, for you review, is the draft Pesticide Regulatory Activities (Report 5) Summary for fiscal year 1998/99. If you need to make changes, make them directly on the printout in the appropriate m...


Allyl Isothiocyanate (AITC)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


1999 Enforcement Letters Index

CAC Letter ENF 2000-001

Attached is the 1999 Enforcement Letters Index for your review. If you would like to request a copy of a 1999 enforcement letter, please contact Ms. Sandy Todd, of my staff, at (916) 445-3867. If ...


 Pesticide Use Reporting Cost Study

CAC Letter CACL 99-04

Enclosed you will find the Pesticide Use Reporting Cost Study performed by the Department of Pesticide Regulation (DPR) Audit Branch. This study includes the field work performed by the Audit Bran...


Department Of Pesticide Regulation Telephone Directory

CAC Letter CACL 99-03

Enclosed are copies of the new telephone directory for the Department of Pesticide Regulation. This new directory is already out of date with the recent management changes at the Department, but I be...


Public Review of Pesticide Use Permits

CAC Letter CACL 99-02

Enclosed are copies of letters to Ms. Deborah Roisman, and Mr. Dave Moeller from Director Paul Helliker. You will hear more from Dave and Paul about the recent permit review in Santa Cruz County duri...


Def Mitigation Measures–Conference Call Summary

CAC Letter CACL 99-01

On April 5, 1999 a conference call was held with most of the cotton growing counties and the Department of Pesticide Regulation (DPR) to discuss the recently completed risk assessment on DEF. Also di...


Structural Pest Control Device Registration Application

CAC Letter CACL 00-04

In accordance with the provisions of Assembly Bill (AB) 1134 (Machado), Chapter 651, Statutes of 1998, the Department of Pesticide Regulation (DPR) has established an internal framework for registrat...


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 CACL 00-03

Historically, University of California researchers have had an exemption from the requirement for obtaining a Research Authorization (RA) for experimental pesticide field trials provided they were wo...


Department of Pesticide Regulation Emergency Numbers

CAC Letter CACL 00-02

In the past, county agricultural commissioners had access to after hour telephone numbers for key managers at the California Department of Food and Agriculture (CDFA) in the event of an emergency. Si...


Preparation and Study for Commissioner, Sealer and Deputy Oral Exams

CAC Letter CACL 00-01

In an effort to assist those preparing to take the commissioner, sealer, and deputy oral exams Mr. Mike Cleary arranged four training sessions in late November and early December 1999. Those training...


Department Of Pesticide Regulation Guide

CAC Letter CACL 01-03

Enclosed are two courtesy copies of our recently published "Regulating Pesticides: The California Story," a 125-page history and overview of pesticide regulation. This DPR Guide is an extensively ...


Department of Pesticide Regulation Progress Report

CAC Letter CACL 01-02

Enclosed you will find six copies of the Department of Pesticide Regulation (DPR) Progress Report, one for you the Commissioner, and one for each member of your County Board of Supervisors, should yo...


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

Meeting goal: To recommend Pest Management Research Grant proposals for possible funding from the Department of Pesticide Regulation.


Trapping Commensal Rodents

Pest Management Resource


UC Policy For Experimental Pesticide Use

CAC Letter CACL 01-01

Historically, University of California researchers have had an exemption from the requirement for obtaining a Research Authorization (RA) for experimental pesticide field trials provided they were wo...


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 CACL 02-01

Enclosed is a copy of our recently published "Electronic Government Strategic Plan." The plan is also available online at https://www.einitiatives.dgs.ca.gov/pdfdocuments/DPR-eGov-Strategic-Plan.pdf....


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 CACL 02-07

Enclosed is a copy of the 2002 CACASA Spring Conference minutes for your reference. This copy includes all of the Board of Directors and committee meeting minutes, along with attachments for the Pest...


Update to the Department of Pesticide Regulation’s 2002 Telephone Directory

CAC Letter CACL 02-06

After finalizing the 2002 Department of Pesticide Regulation (DPR) Telephone Directory in May 2002, I received requests from County Agricultural Commissioners and their staff to add the mailing addre...


Pesticide Warning Sign

Pest Management Resource


CACL Letter 2004-003

CAC Letter CACL 2004-03

The data compiled and analyzed for this update is based on communication between the Department of Pesticide Regulation (DPR) staff and county agricultural commissioners (CACs) and their staff. A lac...


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 CACL 02-05

The last listing of after-hour telephone numbers for managers at the Department of Pesticide Regulation was sent to County Agricultural Commissioners on April 7, 2000 (CACL 00-02). Enclosed you wi...


Department of Pesticide Regulation’s 2002 Telephone Directory

CAC Letter CACL 02-04

Enclosed is a copy of the Department of Pesticide Regulation's (DPR's) Telephone Directory that I prepared for each County Agricultural Commissioner. It is not stapled or bound in the event you plan ...


Department of Pesticide Regulation Progress Report

CAC Letter CACL 02-03

Enclosed you will find copies of the Department of Pesticide Regulation (DPR) Progress Report, one for you the Commissioner, and additional copies for each member of your County Board of Supervisors,...


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 CACL 02-02

Enclosed is a copy of the 2001 Winter Conference minutes for your reference. This copy includes all of the Board of Directors and committee meeting minutes, along with any attachments I received from...


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 PML 2001-14

The Department of Pesticide Regulation (DPR) recently revised the one-page document, CALIFORNIA RESTRICTED MATERIAL REQUIREMENTS Chart, PML-013a (REV. 12/01). The two pesticides that the State reclas...


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 WHS 23-01

The Department of Pesticide Regulation (DPR) has made the following regulatory changes to California’s pesticide worker safety regulations in Title 3 of the California Code of Regulation (3 CCR) to a...


Closed Mixing System Tier 2 Update

CAC Letter ENF 21-07, WHS 21-01

Title 3, California Code of Regulations section 6746(c) requires employers to assure employees use a Tier 2 closed mixing system (CMS) when employees mix liquid pesticide products, excluding adjuvant...


2003 Winter Conference Minutes

CAC Letter CACL 04-02

Enclosed is a copy of the 2003 Winter Conference minutes for your reference. This copy includes all of the Board of Directors and committee meeting minutes, along with any attachments I received from...


Simazine

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Propoxur

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Propanil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Permethrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Pentachlorophenol

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Penoxsulam

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Pendimethalin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Paradichlorobenzene

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Norflurazon

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Naled

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Myclobutanil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Mevinphos

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Metolachlor

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methyl Parathion

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methyl Bromide

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Methomyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Malathion

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Imidacloprid

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Hydramethylnon

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Hexazinone

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Fludioxonil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Fipronil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Ethyl Parathion

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


EPTC

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Ethoprop

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Diuron

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


1,3-Dichloropropene (Telone)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


2003 Spring Conference Minutes

CAC Letter CACL 04-01

Enclosed is a copy of the 2003 Spring Conference minutes for your reference. This copy includes all of the Board of Directors and committee meeting minutes, along with any attachments I received from...


Diazinon

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Deltamethrin (see also Tralomethrin)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Dazomet (see also Methyl Isothiocyanate (MITC))

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Dacthal (DCPA)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cyromazine

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cyfluthrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Cycloate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Chlorpyrifos

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Chlorothalonil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Chloropicrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Stakeholder Notice

2024-19


Notice of New Law Regarding Neonicotinoid Pesticides for Non-Agricultural Outdoor Use

Stakeholder Notice

2024-18


Implementation of Pesticide Registration And Renewal Fee Increase And Revision of Application Forms

Stakeholder Notice

2024-17


Pesticide Registration Program Annual Processing Timelines

Stakeholder Notice

2024-16


Notice of Emergency Rulemaking for Registration Fee Increase and Responses to Public Comments

Stakeholder Notice

2024-15


Surface Water Protection Program’s Pesticide Evaluation Model (PREM), Version 6 Update

Stakeholder Notice

2024-14


Updated CalPEST Launch Date- September 24, 2024

Stakeholder Notice

2024-13


Pesticide Registration and Renewal Fee Increase

Stakeholder Notice

2024-12


CalPEST Launch Details

Stakeholder Notice

2024-11


Clarification on “Not Registered for Use by CA” and Similar Statements on Pesticide Labels

Stakeholder Notice

2024-10


Webinar on Proposed Pesticide Registration Fee Increase, Details and Information, April 23, 2024

Stakeholder Notice

2024-09


Webinar on Proposed Registration Fee Increase, April 23, 2024

Stakeholder Notice

2024-08


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

2024-07


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

2024-06


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

Stakeholder Notice

2024-05


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

Stakeholder Notice

2024-04


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

Stakeholder Notice

2024-03


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

Stakeholder Notice

2024-02


Final Decision To Renew Pesticide Product Registrations For 2024

Stakeholder Notice

2024-01


Policy for Addressing Missing/Incomplete Data During the Scientific Evaluation Process

Stakeholder Notice

2023-15


Delayed Implementation of Active Ingredient Workload Assignments

Stakeholder Notice

2023-14


Guidance for Toxicology Study and Data Acceptability in Registration Review and Risk Assessment

Stakeholder Notice

2023-13


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

Stakeholder Notice

2023-12


Notice of Final Decision to Begin Reevaluation of Diphacinone

Stakeholder Notice

2023-11


Carbaryl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Bromacil

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Bifenthrin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Stakeholder Notice

2023-10


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

Stakeholder Notice

2023-09


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

Stakeholder Notice

2023-08


Pesticide Registration Program Annual Processing Timelines

Stakeholder Notice

2023-07


Bentazon (see also Bentazon Sodium Salt)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Stakeholder Notice

2023-06


Benomyl

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Azoxystrobin

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

Stakeholder Notice

2023-05


Final Neonicotinoid Regulations and Effective Date

Stakeholder Notice

2023-04


Atrazine

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Amitraz

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


Virtual Pesticide Registration Workshop 2023

Stakeholder Notice

2023-03


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

Stakeholder Notice

2023-02


Final Decision to Renew Pesticide Product Registrations for 2023

Stakeholder Notice

2023-01


Acephate

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


DPR 22-001 – Neonicotinoid Pesticide Exposure Protection

Proposed Regulation

DPR 22-001 Neonicotinoid Pesticide Exposure Protection (Noticed 2/25/22; Comment period closed 4/26/22; “15-day” comment period 10/5/22-10/21/22) DPR adopted sections 6990 through 6990.16 of Title...


Virtual Pesticide Registration Workshop 2021 Sign-Up

Stakeholder Notice

2021-05


Virtual Pesticide Registration Workshop 2021

Stakeholder Notice

2021-05


Abamectin (Avermectin)

Active Ingredient

Find information on the registration status, continuous evaluation and mitigation measures in California to regulate this active ingredient. An active ingredient is the chemical that makes a pesticide work on a target pest.


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

2020-12


2023 Air Monitoring Report Finds No Detectable Pesticides in 95% of Sample Analyses

News

No Results Above Health-Protective Levels Found from Samples Taken at Four Monitoring Stations in Areas with High Pesticide Use


Modification to Neonicotinoid Proposed Regulations and Comment Period

Stakeholder Notice

2022-19


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

Stakeholder Notice

2022-18


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

Stakeholder Notice

2022-17


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

Stakeholder Notice

2022-16


DPR 22-003 – Certification and Training

Proposed Regulation

DPR 22-003 Certification and Training (Notice 6/3/22; Comment period closed 7/19/22; "15-day" comment period 12/2/22-12/19/22) DPR adopted Title 3, California Code of Regulations sections 6404, 65...


Guidance on the Up-and-Down Procedure Data Evaluation

Stakeholder Notice

2022-15


Notice of Decision Pertaining to Imidacloprid Residue Detections in Groundwater

Stakeholder Notice

2022-14


Notice of Completion of Human Health Risk Assessment for the Active Ingredient Allyl Isothiocyanate

Stakeholder Notice

2022-13


Application Return Policy for Pesticide Product Registrations and Amendments

Stakeholder Notice

2022-12


Reprioritization of Submissions

Stakeholder Notice

2022-11


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

Stakeholder Notice

2022-10


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

Stakeholder Notice

2022-09


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

Stakeholder Notice

2022-08


Company Name Changes and Voluntary Cancellations of Pesticide Product Registrations

Stakeholder Notice

2022-07


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

Stakeholder Notice

2022-06


Neonicotinoid Proposed Regulations and Response to Public Comments

Stakeholder Notice

2022-05


Pesticide Registration Branch Annual Processing Timeframes

Stakeholder Notice

2022-04


Notice of Hearing Pertaining to Imidacloprid Product Residue Detections in Groundwater

Stakeholder Notice

2022-03


Final Decision to Renew Pesticide Product Registrations for 2022

Stakeholder Notice

2022-02


DPR 22-004 – Spray Adjuvant Ingredient Statement Requirements

Proposed Regulation

DPR 22-004 Spray Adjuvant Ingredient Statement Requirements (Noticed 11/4/22; Comment period close 12/20/22) DPR adopted section 6247 of Title 3, California Code of Regulations. This action establ...


California Pesticide Electronic Submission Tracking (CalPEST) System Development

Stakeholder Notice

2022-01


Pesticide-Treated Seed Website, Workshop Materials, Public Comment

Stakeholder Notice

2021-15


Pesticide Registration Branch Annual Processing Timeframes

Stakeholder Notice

2021-14


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

Stakeholder Notice

2021-13


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

Stakeholder Notice

2021-12


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

Proposed Regulation

DPR 22-005 Health Risk Mitigation and Volatile Organic Compound Emission Reduction for 1,3-Dichloropropene (Notice 11/18/22; Comment period closes 1/18/23; "15-day" comment period 5/9/23-5/31/23; Sec...


Pesticide-Treated Seed Public Workshop 2021

Stakeholder Notice

2021-11


Implementation of Registration Renewal Fee Increase and Revision of Application Forms

Stakeholder Notice

2021-10


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

Stakeholder Notice

2021-09


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

Stakeholder Notice

2021-08


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

Stakeholder Notice

2021-07


Registration Fee Increase

Stakeholder Notice

2021-06


Expediting of Certain Disinfectant Products Ending

Stakeholder Notice

2021-04


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

Stakeholder Notice

2021-03


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

Stakeholder Notice

2021-02


Webinar on Proposed Registration Fee Increase, March 17, 2021

Stakeholder Notice

2021-01


Final Decision to Renew Pesticide Product Registrations for 2021

Stakeholder Notice

2020-15


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

Stakeholder Notice

2020-14


Spray Adjuvant Chemical Formulation Identity Disclosure

Stakeholder Notice

2020-13


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

Stakeholder Notice

2020-11


Director’s Decision on an Appeal of a County Agricultural Commissioner Decision (Docket Number 109)

CAC Letter ENF 2002-025

Attached is Administrative Docket Number 109 which contains the Director's Decision on an Appeal of an Administrative Civil Penalty levied against San Ysidro Farms by the San Luis Obispo County Agric...


Postponement of the 2020 Pesticide Registration Workshop

Stakeholder Notice

2020-10


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

2020-09


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

Stakeholder Notice

2020-08


DPR 23-001 – Pesticide Decontamination Sites

Proposed Regulation

DPR 23-001 Pesticide Decontamination Sites (Notice 3/17/23; Comment period closes 5/17/23) DPR proposes to amend sections 6720, 6732, 6734, 6738.4, 6771, and 6793 of Title 3, California Code of Re...


Notice of Additional Mitigation Measures for the Active Ingredient Carbaryl

Stakeholder Notice

2020-07


DPR 23-002 – Civil Penalty Actions by Commissioners

Proposed Regulation

DPR 23-002 Civil Penalty Actions by Commissioners (Noticed 10/6/23; Comment period closed 11/20/23) DPR amended section 6130 of Title 3, California Code of Regulations. This action increased the f...


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

Stakeholder Notice

2020-06


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

Proposed Regulation

Section 100 – Typographical Correction – Neonicotinoid Use on Herbs and Spices DPR made a change without regulatory effect, correcting a typographical error in section 6990.7.


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

Stakeholder Notice

2020-05


Rescheduled Pesticide Registration Workshop 2020 – Sign-Up

Stakeholder Notice

2020-04


Rescheduled 2020 Pesticide Registration Workshop

Stakeholder Notice

2020-04


DPR 23-003 – Statewide Notification of Agricultural Use of Restricted Materials

Proposed Regulation

DPR 23-003 Statewide Notification of Agricultural Use of Restricted Materials (Noticed 11/3/23; Comment period closed 1/12/24; "15-day" comment period 7/2/24-8/1/24) DPR amended sections 6000...


DPR 2401e – Licensing and Certification Fees

Proposed Regulation

On July 15, 2024, DPR issued a Notice of Proposed Emergency Action. DPR amended sections 6502 and 6505 of Title 3, California Code of Regulations relating to license and certificate application, rene...


Response to COVID-19 and Prioritization of Certain Disinfectant Products

Stakeholder Notice

2020-03


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

Stakeholder Notice

2020-02


Pesticide Registration Workshop 2020 – Sign-Up

Stakeholder Notice

2020-01


Section 100 – Mill Assessment

Proposed Regulation

Section 100 – Mill Assessment DPR made a change without regulatory effect to title 3, California Code of Regulations, section 6386. This non-substantive action updates mill assessment rates on pes...


DPR 2402e – Registration Fees

Proposed Regulation

On September 4, 2024, DPR issued a Notice of Proposed Emergency Action. DPR amended sections 6148, 6148.5, 6170, and 6216 of Title 3, California Code of Regulations relating to various pesticide regi...


Pesticide Registration Workshop 2020

Stakeholder Notice

2020-01


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

News

Following 2024 restrictions on the use of neonics in agriculture to protect pollinators, new restrictions will focus on neonic pesticides commonly used in non-agricultural landscapes


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

News

New online system will improve timeliness and transparency for pesticide product registration and support the evaluation and registration of pest management alternatives


Modified Insects for Pest Management Workshop

News

Join the Department of Pesticide Regulation for a workshop to learn more about its planned approach for evaluating modified insects for pesticide registration. The workshop, which will be held...


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

News

Sapna Thottathil joins the Department of Pesticide Regulation as Deputy Director of Sustainable Pest Management


Proposed and Recently Adopted Regulations

Page

The California Department of Pesticide Regulation (DPR) proposes and adopts regulations to advance its mission to protect people and the environment. View our proposed and recently adopted regul...


Environmental Justice

Page

The California Department of Pesticide Regulation (DPR) is committed to the fair treatment of all people and the meaningful involvement of communities in our regulatory processes. The principles...


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

News

Application window now open for projects seeking funding through California Department of Pesticide Regulation’s Research and Alliance Grants programs, which have awarded over $27 million over last 20...


Resources for County Agricultural Commissioners

Page

County Agricultural Commissioners (CACs) enforce pesticide use laws and regulations at a local level. They investigate pesticide incidents and take action to address pesticide violations. The followi...


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

News

Department of Pesticide Regulation orders destruction of hemp at 22 greenhouses found to contain illegal pesticide residue; Sutter County Ag Commissioner fines grower


Education Series

Page

The series covers pesticide safety in both agriculture and non-agriculture settings across multiple languages. A Series: Agricultural Settings N Series: Non-Agricultural Settings Pr...


Pesticide Information for Farmworkers and Agricultural Communities

Page

The Pesticide Information for Farmworkers and Agricultural Communities provides consolidated resources and information on: What pesticides are and how they are used. What to do in the ev...


Enforcement

Page

Enforcement of Pesticide Use Laws and Regulations The Department of Pesticide Regulation (DPR) is responsible for statewide enforcement of pesticide use laws and regulations in agricultural and ur...


Privacy Policy

Page

Updated: September 1, 2023 The Department of Pesticide Regulation (DPR) values and protects your privacy and strictly controls how we gather and use your personal information. DPR's policies regar...


Conditions of Use

Page

Updated: July 1, 2021 Thank you for visiting the Department of Pesticide Regulation (DPR) website and reviewing our use policy. You should also be aware that DPR has a Privacy Policy. By visiting ...


Accessibility Guide

Page

The Department of Pesticide Regulation (DPR) is committed to making its websites accessible to all DPR customers and employees. To meet this commitment, we will comply with the requirements of Sectio...


Emergency Suspension of DCPA in California, Federally

News

What you need to know: DPR, in coordination with local county agricultural commissioners, is enforcing U.S. EPA’s order to suspend use and sales of DCPA in California. Background on U.S. EPA Ac...


Cannabis Cultivation

Page

Pesticide Use on Cannabis At DPR we protect people and the environment by regulating pesticides and fostering sustainable pest management. At DPR we: Provide recommendations to the Department ...


Worker Health and Safety

Page

Protecting Workers It is our priority to protect all workers, including fieldworkers in agricultural areas, workers in urban environments, and others anywhere pesticides are used.  To impr...


Community Health

Page

Protecting California Communities The ways pests are managed have an impact on people and the environment. We protect both by fostering sustainable pest management and regulating pesticides. ...


Laws and Regulations

Page

The California Department of Pesticide Regulation (DPR) implements laws and regulations governing the evaluation, registration, sales, and use of pesticides and pest management products. Regulat...


DPR Guiding Principles and Best Practices

Page

DPR recognizes the CalEPA Policy on Consultation with California Native American Tribes, and adopts these guiding principles and best practices to improve and maintain effective government-to-governm...


Tribal Affairs

Page

The California Department of Pesticide Regulation (DPR) is committed to working through consultation with California Native American Tribes, including both federally recognized and non-federally...


Continuing Education

Page

What is Continuing Education? Continuing education (CE) is required by the California Department of Pesticide Regulation (DPR) for active licenses and certifications.  Licensed and certifi...


Information for Employers and Trainers

Page

In California, the Food and Agricultural Code and the California Code of Regulations have specific requirements for training fieldworkers and pesticide handlers. Pesticide Safety Information Ser...


Endangered Species

Page

Protecting California’s Endangered Species California is a global biodiversity hotspot - home to more species of plants and animals than any other state in the nation, including hundreds of endang...


Apply for a License

Page

Who Needs a License? The State of California requires a license or certification for many categories of professional pesticide applicators, as well as businesses that sell or apply pesticides or u...


Healthy Schools Act and Training

Page

Protecting Children from Pesticide Exposure at Schools and Child Care Centers When pesticides are used at California's public K-12 schools and child care centers, our State’s Healthy Schools Act (...


Healthy Schools Act Training

Page

DPR’s Healthy Schools Act Training We offer free Healthy Schools Act training for schools, child care centers, and pest management professionals. The training meets the Healthy Schools Act require...


How Pesticides are Evaluated

Page

Our Evaluation Process All pesticides must be registered with the U.S. Environmental Protection Agency (U.S. EPA) before they can be used. To address California-specific conditions to protect huma...


How to Register a Pesticide

Page

About Pesticide Registration The California Department of Pesticide Regulation (DPR) is responsible for registering pesticide products. Examples of pesticides include insecticides, herbicides, ant...


Registered Products in California

Page

Search for Registered Products, Active Ingredients, and Data in California The California Department of Pesticide Regulation’s (DPR) Product/Label Database contains information on all pesticide pr...


SprayDays California

Page

SprayDays California, launched in March 2025, is a first-of-its-kind statewide system that provides information before California restricted material pesticides are used in production agriculture acr...


Pesticide Use Reporting

Page

California’s pesticide use reporting (PUR) is recognized as the most comprehensive in the world. Since 1990, California has required detailed reporting for nearly all types of agricultural pesticide ...


Pesticide Use In California

Page

The Department of Pesticide Regulation (DPR) tracks pesticide use in California and provides that information to the public. Pesticide Use Reports  Information on all agricultural and cert...


Air Monitoring

Page

Monitoring for Pesticides in the Air The California Department of Pesticide Regulation (DPR) monitors for pesticides in the air as part of its continuous evaluation of pesticides. Our Air Monitori...


Groundwater

Page

Monitoring for Pesticides in the Water The California Department of Pesticide Regulation (DPR) collects and samples groundwater for pesticides to determine if there is contamination from the agric...


Environmental Monitoring

Page

What is Environmental Monitoring? At the California Department of Pesticide Regulation (DPR), environmental monitoring is part of our continuous evaluation of pesticides after they are registered....


Surface Water

Page

Monitoring for Pesticides in the Water The California Department of Pesticide Regulation (DPR) evaluates and samples both groundwater and surface water for pesticides to determine if there is cont...


Ecosystem Protection

Page

What is Ecosystem Monitoring? The California Department of Pesticide Regulation (DPR) monitors ecosystems to expand protections to help preserve the State’s biodiversity and protect the environmen...


Tracking Pesticide Illness

Page

What is the Pesticide Illness Surveillance Program (PISP)? The Department of Pesticide Regulation (DPR) tracks all reported acute pesticide illnesses and injuries, collecting the data from physici...


Reports Directory

Page

The California Department of Pesticide of Regulation (DPR) maintains a comprehensive list of references for all data and reports.  For historic or archived information please make a reque...


California Medical Supervision Program

Page

The California Medical Supervision Program is designed to protect agricultural workers who regularly handle Type I (Danger) and Type II (Warning) organophosphate (OP) and carbamate (CB) pesticides. I...


Residue Monitoring

Page

At the Department of Pesticide Regulation (DPR) we evaluate if there are risks to human health if you are exposed to pesticides in food or water.  Food Residue Monitoring  We...


California Pesticide Electronic Submission Tracking (CalPEST)

Page

The Department of Pesticide Regulation (DPR) has launched the first phase of the California Pesticide Electronic Submission Tracking (CalPEST). CalPEST is a modernized, online system that streamlines...


Look Up Pesticide Info

Page

Look Up Information about Pesticides  At DPR we are responsible for evaluating all pesticides for impacts on human health or the environment before they can be registered in California. ...


Stakeholder Notices and Info

Page

Stay Up-to-Date View information on registration actions and communication to registrants by searching using the category filter or chronologically. You can search for specific content below, or v...


Committees

Page

About Our Committees The California Department of Pesticide Regulation (DPR) convenes a number of committees composed variously of public entities and interested party representatives to advance s...


Contact Us

Page

To report a pesticide incident, visit the Report an Incident page. To ask general questions, contact us by email or by phone. Email and Phone Number Email: cdprweb@cdpr.ca.gov Phone...


Mill Assessment

Page

What is Mill Assessment? California assesses a fee on all pesticide sales into the State, starting at the point of first sale. A "mill" is equal to one-tenth of a cent. California’s mill assessmen...


Meetings and Events

Page

Attend a DPR Event The California Department of Pesticide Regulation (DPR) hosts public meetings, public hearings, and workshops on its regulatory work and its work to foster safe, effective, and ...


Report a Pesticide Incident

Page

If you are currently being exposed to pesticide spray or drift, especially if you are having serious health problems like difficulty breathing, remove yourself from the area immediately and call 911....


Careers

Page

Work for DPR Thank you for your interest in joining the diverse and dedicated staff at the California Department of Pesticide Regulation (DPR). At DPR, we protect human health and the environment ...


Submit a Public Comment

Page

What are Public Comments? The Department of Pesticide Regulation (DPR) collects public comments on proposed regulations, initiatives, and programs to collect feedback from all impacted parties. Pu...


Resources for Engagement

Page

Resource Hub for Local Engagement Welcome to the Resource Hub for Local Engagement (Resource Hub), a collection of information and tools to facilitate understanding and enhance engagement between ...


News and Announcements

Page

Learn more about what is happening at the Department of Pesticide Regulation (DPR). Click the "Search" button to view all resources available, or refine your search through the filtering options. ...


IPM Achievement Awards

Page

The Department of Pesticide Regulation (DPR) recognizes and awards organizations and individuals who are leading the adoption of safer, more Sustainable Pest Management (SPM) in California. Each year...


Research Grants

Page

What Is Our Research Grants Program? The California Department of Pesticide Regulation's (DPR) Research Grants Program provides funding for research that advances new integrated pest management (I...


Alliance Grants

Page

What Is Our Alliance Grants Program? The California Department of Pesticide Regulation’s (DPR) Alliance Grants Program provides funding to projects that promote or increase the implementation, exp...


IPM Grants

Page

To accelerate the adoption of Integrated Pest Management (IPM) and Sustainable Pest Management (SPM) across the state, the California Department of Pesticide Regulation (DPR) offers grants for outrea...


IPM and SPM Resources

Page

We develop resources to support the adoption of Sustainable Pest Management (SPM) and Integrated Pest Management (IPM) practices. Click the "Search" button to view all resources available, or refi...


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

News

Funding will Support Five Research Projects and Three Outreach Projects to Advance Integrated Pest Management (IPM) Adoption in Agriculture and in Urban Settings


SPM and IPM Overview

Page

What are Sustainable Pest Management (SPM) and Integrated Pest Management (IPM)? Sustainable Pest Management (SPM) is defined in Food and Agricultural Code Section 11412 as a holistic, whole-syste...


Pesticide Use Continues to Decline in California, New Data Confirms

News

In the Past 10 Years, Use of Higher-Risk Pesticides Has Markedly Declined in Both Pounds Applied and Acres Treated


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

News

System Planned for Statewide Implementation Next Year


Report: 97% Of Fruits And Vegetables Tested In California Are Free Of Illegal Pesticide Residues

News

SACRAMENTO – Newly released California Department of Pesticide Regulation (DPR) data show that 97% of fresh fruit and vegetable samples collected and tested contain no illegal pesticide residue. T...


DPR Celebrates California Leaders in Safer, More-Sustainable Pest Management

News

Award winners from Los Angeles, Monterey, Sutter and Yolo counties lead adoption of integrated pest management across the state


Search

Page


Home Page

Page

Get Started News and Announcements


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

News

“This first-of-its-kind system will increase timely, equitable access to information on pesticide use, complementing the department’s stringent regulatory programs to protect people and the environme...


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

SACRAMENTO – Today, the Department of Pesticide Regulation (DPR) noticed a proposed regulation for a statewide system that will provide the public with information prior to intended applications of r...


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

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has asked a Kern County judge to halt pesticide applications by a Bakersfield-area aerial pesticide business accused of several il...


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

News

SACRAMENTO – To increase opportunity for review and public feedback on the department’s 2024-28 Draft Strategic Plan, the Department of Pesticide Regulation is rescheduling the dates for all four pub...


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

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) is updating its strategic plan with action-oriented, measurable goals to guide priorities over the next five years. Released today for pub...


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

News

SACRAMENTO – Today, the California Department of Pesticide Regulation (DPR) announced it reached a settlement with a major agricultural pesticide application business regarding numerous violations of...


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

News

The California Department of Pesticide Regulation, along with co-sponsors the California Department of Food and Agriculture and the California Department of Public Health, are hosting a scientific wo...


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

News

SACRAMENTO - The California Department of Pesticide Regulation today announced funding for three Alliance Grants to increase the speed and the scale at which safer, more sustainable pest management i...


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

News

The mill, a fee paid by pesticide retailers or manufacturers when a pesticide is first sold in California, has not increased in nearly two decades; state-funded study documents need for fee increase t...


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

News

Grant solicitation period opens to fund Integrated Pest Management research and outreach projects $26 million in DPR’s Alliance and Research Grants has been awarded to over 100 projects over past 20 ...


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

News

SACRAMENTO - The California Department of Pesticide Regulation (DPR) today released a report finding that 97% of fruits and vegetables sampled within the state in 2021 met federal pesticide safety st...


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

News

SACRAMENTO – The California Department of Pesticide Regulation today announced it has awarded $3.15 million in Research Grants to seven projects to support a statewide, systemwide transition to safer...


Draft Mill Assessment Recommendations Released by DPR with Call for Public Feedback

News

Draft recommendations developed to support the state’s transition to more sustainable pest management


Analysis of S-Metolachlor, Metolachlor Ethanesulfonic Acid, Metolachlor Oxanilic Acid, Deschloro Metolachlor, and Hydroxy Metolachlor in Groundwater Revision 4

Report

EMON-SM-05-034A, 2023


Pesticide Use Declines in California, Newly Released Data Confirms

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) released its annual Pesticide Use Report for 2021 which confirmed preliminary data that showed a more than 10% statewide decline i...


California Highlights Leadership and Innovation at Integrated Pest Management Achievement Awards

News

SACRAMENTO, California (Feb. 21, 2023) – On Thursday, Feb. 23, the California Department of Pesticide Regulation (DPR) will honor six leaders for their innovation and commitment to implementing integ...


Lodi Aerial Applicator to Pay Fines, Get Increased Oversight for Pesticide-Drift Incidents

News

SACRAMENTO - A Lodi-based aerial applicator responsible for numerous pesticide-drift incidents faces fines and tightened oversight under a recent court judgment. San Joaquin County Superior Court ...


Learn about California’s Sustainable Pest Management Roadmap on February 28 and March 2

News

The Department of Pesticide Regulation, in partnership with the California Department of Food and Agriculture, will host webinars on February 28 and March 2 to provide information on the recommendati...


New Reports Show Decrease in Pesticide Use Statewide in 2021

News

SACRAMENTO – Statewide pesticide use decreased in 2021, according to reports released today by the Department of Pesticide Regulation. In 2021, the total pounds of active pesticide ingredients applie...


California Unveils Bold Plan to Sustainably Manage Pests and Eliminate High-risk Pesticides by 2050

News

Leaders representing diverse interests reach consensus on a path to move the state to sustainable practices in urban and agricultural settings


DPR Mill Fee Design Concepts Released for Feedback

News

SACRAMENTO – Today, the California Department of Pesticide Regulation (DPR) released a Mill Alternatives Concept Paper outlining initial options for the redesign of its primary funding source, the mi...


California Cracks Down on Pesticide Applicator for Multiple Violations

News

TriCal violations involve two hazardous pesticides - 1,3-D and chloropicrin


State Strengthens Use Restrictions of Pesticide 1,3-D to Protect Public Health

News

SACRAMENTO – Today, the California Department of Pesticide Regulation introduced proposed regulations to protect Californians from potential exposure to 1,3- dichloropropene (1,3-D), a hazardous pest...


Amazon Will Pay State Nearly $5M for Illegal Pesticide Sales in CA

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has reached a multimillion-dollar legal agreement with online retail giant Amazon.com Services, LLC. (Amazon) for the illegal sale...


DPR Announces Public Workshops on Development of Statewide Pesticide Application Notification System

News

SACRAMENTO - The California Department of Pesticide Regulation (DPR) will hold three public workshops on Nov. 7, 9 and 10 to collect feedback and provide an update on the development of the statewide...


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

News

SACRAMENTO - The California Department of Pesticide Regulation (DPR) today released a 2020 report finding that the vast majority of fruits and vegetables sampled in the state meet federal pesticide s...


Pond maintenance company penalized for repeated violations of state pesticide laws

News

SACRAMENTO – A Sacramento-area company accused of numerous violations of state pesticide laws – including employee safety and training violations in four counties – will be placed on a two-year licen...


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

SACRAMENTO – Today, the California State Senate confirmed the appointment of Julie Henderson as director of the California Department of Pesticide Regulation. Henderson’s formal confirmation – pas...


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

News

The California Department of Pesticide Regulation (DPR) today announced $1.78 million in Alliance Grants for five projects that aim to increase the speed and the scale at which safer, more sustainabl...


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

The California Department of Pesticide Regulation (DPR) today opened the application period for the 2023 Alliance and Research Grants cycle, offering $4.65 million in potential funding to accelerate ...


The Qualification of Method EMON-SM-05-034A Revision 2 As Unequivocal According to Criteria in the Pesticide Contamination Prevention Act

Report

EMON-SM-05-034A, 2022


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

News

The California Department of Pesticide Regulation (DPR) today announced $4.65 million in upcoming grant opportunities to increase the speed and the scale at which safer, more sustainable pest managem...


State to Hold Public Workshops on Development of Statewide Pesticide Application Notification System

News

SACRAMENTO – The California Department of Pesticide Regulation will hold three public workshops on June 27, 28 and 29 to collect feedback to inform the next phase of design and development for the st...


State Places Ventura County Business License on Probation, Cracking Down on Illegal Pesticide Sales

News

SACRAMENTO – The California Department of Pesticide Regulation announced today it has reached a settlement agreement with a Ventura County business that was found to have unlawfully sold hazardous pe...


STATE INVESTS $3.75 MILLION TO FUND RESEARCH INTO SAFER, MORE SUSTAINABLE PEST MANAGEMENT

News

The California Department of Pesticide Regulation (DPR) today awarded $3.75 million to fund 10 research projects that explore Integrated Pest Management (IPM) tools for urban, non-agricultural and ag...


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

In May 2023, Oxitec voluntarily withdrew its research authorization application to test the use of genetically engineered mosquitoes in California. DPR did not issue a decision on the application. Mor...


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

News

SACRAMENTO - SACRAMENTO - A recent court decision found a Lodi-based crop duster liable in multiple pesticide use violations that resulted in a series of pesticide drift incidents impacting children,...


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

News

SACRAMENTO - DPR received an application for a research authorization to allow Oxitec, Ltd to release and study the use of genetically engineered Aedes aegypti mosquitoes to reduce the current Aedes ...


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

News

OAKLAND – California Attorney General Rob Bonta, the California Department of Pesticide Regulation (DPR), and San Joaquin County District Attorney Tori Verber Salazar today secured a decision by the ...


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

News

SACRAMENTO – In an effort to reduce risks to bees, the California Department of Pesticide Regulation today filed an official notice of formal rulemaking as a first step in the regulatory process to l...


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

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) on February 23 will honor five organizations – including a school district, a golf course and a winery – for their innovation and ...


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

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) today announced a new contract to help identify potential paths for California to maintain its comprehensive pest management progr...


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

News

SACRAMENTO – Today, four County Agricultural Commissioners (CACs) announced a voluntary partnership with the California Department of Pesticide Regulation (DPR) to launch pilot projects to support DP...


Time is Running Out to Apply for DPR Research Grants

News

SACRAMENTO – The California Department of Pesticide Regulation’s 2022 research grant application process closes on Dec. 9. The 2022 grant program includes expanded funding for studies and projects to...


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

News

SACRAMENTO – Governor Gavin Newsom announced the appointment of Julie Henderson as director of California’s Department of Pesticide Regulation (DPR) on Dec. 2. Henderson has been serving as DPR’s act...


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

News

SACRAMENTO – Today, the Department of Pesticide Regulation (DPR) announced enforcement action taken against an industrial hemp grower in Sutter County, ordering the destruction of 22 acres of crop af...


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

News

SACRAMENTO – The public is invited next week to provide input into the development of a statewide system by the California Department of Pesticide Regulation (DPR) that will notify the public in adva...


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

News

(SACRAMENTO) – Today, the Department of Pesticide Regulation (DPR) opened the application period for the 2022 Alliance and Research Grants, offering $5.55 million in potential funding to accelerate t...


DPR Announces Grant Opportunities to Accelerate Transition to Safer and Sustainable Pest Management

News

(SACRAMENTO) - Today, the Department of Pesticide Regulation (DPR) announced $5.5 million in upcoming grant opportunities to increase the speed and the scale at which safer and sustainable pest manag...


State Awards $400,000 to Promote Safer and Sustainable Pest Management Practices in California

News

SACRAMENTO – Today, the California Department of Pesticide Regulation (DPR) announced more than $400,000 in Alliance Grants awarded to two projects that accelerate the transition to safer and sustain...


State Warns Organic Farmers to Stop Using W.O.W. Whack Out Weeds! and EcoMight-Pro Pesticides

News

SACRAMENTO – The state is warning organic farmers against the use of pesticides labeled as W.O.W Whack Out Weeds! and EcoMight-Pro distributed by EcoMIGHT, as lab tests show that these products label...


DPR Awards $524,946 in Research Grants for Reduced-Risk Pest Management

News

SACRAMENTO – Today, the California Department of Pesticide Regulation announced $524,946 in grants awarded for innovative research projects to reduce overreliance on pesticides. The 2021 Pest Mana...


State Monitoring Confirms Low or No Pesticide Residues in Most Fruits and Vegetables

News

SACRAMENTO - A newly released Department of Pesticide Regulation report should ease concerns of California consumers unsure about pesticide residues in fresh fruits and vegetables. The 2019 Califo...


New, Cross-sector Work Group will Speed California’s Shift to Safer Pest Management

News

SACRAMENTO – Today the California Department of Pesticide Regulation and California Department of Food and Agriculture launch a broad new work group to accelerate the systemwide adoption of safer...


2020 IPM Achievement Award Winners Announced

News

The California Department of Pesticide Regulation will honor five award winners for their achievements in reducing risk from pesticide use in a ceremony on Feb. 18, 2021. The IPM Achievement A...


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

News

SACRAMENTO — The Department of Pesticide Regulation and California Attorney General Xavier Becerra today filed a complaint against Alpine Helicopter Service, Inc. (Alpine) and its pilots for multiple...


DPR Reaches Settlement with Pest Control Company for Work Performed in Seven Counties

News

SACRAMENTO — The California Department of Pesticide Regulation has reached a settlement agreement with Pestmaster Services, Inc., over multiple alleged violations of pesticide laws and regulations, i...


DPR awards $400,000 in grants to promote reduced-risk pest management

News

SACRAMENTO – The California Department of Pesticide Regulation has awarded nearly $400,000 in grants for projects that promote adoption of reduced-risk pest management techniques. The Alliance Gra...


DPR Awards $1.34 Million for Alternatives to Chlorpyrifos Research Grants

News

SACRAMENTO — The Department of Pesticide Regulation announced today that it has awarded $1.34 million in grants for research on pest control alternatives to the banned pesticide chlorpyrifos. "Fin...


Progress Report 2019-2020

News


California to Restrict Consumer Use of the Pesticide Carbaryl

News

(Sacramento) – A recently adopted California Department of Pesticide Regulation (DPR) rule restricting general consumer use of pesticides containing the ingredient carbaryl will take effect August 1,...


New Report Lays Groundwork for Safer, More-sustainable Alternatives to Banned Pesticide Chlorpyrifos

News

(Sacramento) – A report issued today identifies alternatives for California growers to the banned pesticide chlorpyrifos and calls for continued work towards safer, more sustainable pest management...


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

News

Pesticide applications expressly prohibited where bystander contamination possible


DPR Takes Enforcement Action against Santa Maria Grower for Violating Pesticide Laws

News

(SACRAMENTO) – In an ongoing effort to enforce stringent pesticide regulations, the California Department of Pesticide Regulation (DPR) today announced it has fined a Santa Barbara County strawberry ...


2019 IPM Achievement Award Winners Announced

News

The California Department of Pesticide Regulation (DPR) will honor three organizations for their achievements in reducing risk from pesticide use in a public ceremony on February 20, 2020. The awar...


Pesticide Illness Surveillance Program – 2020 Annual Report

Report

PISP, 2019


Opportunity for Public Input on Replacing Chlorpyrifos

News

Alternatives to Chlorpyrifos Work Group to hold three statewide public roundtable discussions Grants available for projects that advance sustainable pest management alternatives (Sacramento) ...


January Save The Date. Mark your calendars.

News

The California Department of Pesticide Regulation (DPR) and the California Department of Food and Agriculture (CDFA) will hold a series of statewide public workshops to hear ideas about how farmi...


Hmong-language pesticide safety videos now online

News

DPR, Fresno State University, and UCCE create pesticide safety videos for Hmong farmers


State Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California

News

DPR seized produce tainted with illegal pesticides (Sacramento) – Once again, tests showed that the vast majority of fresh produce collected by the California Department of Pesticide Regulation (D...


Agreement Reached to End Sale of Chlorpyrifos in California by February 2020

News

Use in agriculture to be prohibited after next year. Alternatives to Chlorpyrifos Work Group to hold public meeting in January


Alternatives to Chlorpyrifos Work Group Announced

News

California takes legal step to cancel chlorpyrifos use despite lack of federal action DPR and CDFA announce Work Group comprised of cross section of experts and leading figures to find alternativ...


It Is Back-To-School Season, Keep IPM in Your Pest Management Toolkit!

News

(Sacramento) – As millions of California students head back to school, the California Department of Pesticide Regulation (DPR) today announced an updated School and Child Care IPM website as ...


2018 Air Monitoring Shows Most Pesticides Below Health Screening Levels

News

(Sacramento) – The California Department of Pesticide Regulation (DPR) released air monitoring results indicating that most of the pesticides monitored in the DPR air monitoring network in 2018 were ...


California Shows Decreased Use of Most-Hazardous Pesticides

News

(Sacramento) The amount of pesticides used statewide declined in 2017 according to new data from the California Department of Pesticide Regulation. This includes a drop in many of the most hazardous ...


California Acts to Prohibit Chlorpyrifos Pesticide

News

Move to ban follows scientific findings that chlorpyrifos poses serious public health and environmental risks to vulnerable communities Governor's May Revision proposes $5.7 million in new fundi...


2018 Integrated Pest Management Achievement Award Winners Announced

News

SACRAMENTO – – The California Department of Pesticide Regulation (DPR) will honor two organizations for their achievements in managing pest problems while proactively reducing the risk from pestici...


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

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) this year will step up enforcement actions against those who violate pesticide licensing laws and potentially endanger people and ...


Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California

News

SACRAMENTO – Once again, tests showed that the vast majority of fresh produce collected by the California Department of Pesticide Regulation (DPR) met national pesticide residue standards. During its...


DPR Recommends Interim Restrictions on Use of Chlorpyrifos

News

SACRAMENTO – In an ongoing effort to protect human health and the environment, the California Department of Pesticide Regulation has recommended new interim restrictions on the use of the pesticide c...


Proposal to List Chlorpyrifos as a Toxic Air Contaminant Opens for Public Comment

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) today has announced a proposed regulation that would pave the way for increased restrictions on the use of the pesticide chlorpyri...


2018 Strategic Plan

News


DPR 2017 Air Monitoring Shows all Pesticides Below Health Screening Levels

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) released air monitoring results showing that, once again, all of the pesticides monitored in the DPR air monitoring network in...


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

SACRAMENTO – With summer approaching and as people head to swimming pools to cool off, the California Department of Pesticide Regulation (DPR) reminds people to avoid putting too much chlorine in the...


California Issues Warning About Consuming Certain Cactus Imported from Mexico due to Health Risk

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) and the California Department of Public Health (CDPH) today warned people not to eat cactus pads imported from Mexico sold at ...


2017 IPM Achievement Award Winners Announced

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR), will honor four organizations for their achievements in reducing risk from pesticide use in a public ceremony on Feb. 12, 201...


DPR Takes Action Against Stores Supplying Cannabis Growers for Violation of Pesticide Laws

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR) has fined a Bay Area hydroponic gardening store $20,000 for violating state pesticide laws that are designed to protect public h...


DPR 16-004 – Pesticide Use Near Schoolsites

Proposed Regulation

DPR 16-004 Pesticide Use Near Schoolsites DPR proposes to adopt sections 6690, 6691, 6692, and 6693 of Title 3, California Code of Regulations. In summary, the proposed action would require grower...


Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California – 20/12/2017

News

SACRAMENTO – Tests on produce collected by the California Department of Pesticide Regulation (DPR) indicate that the vast majority of fruits and vegetables available for sale in California meet strin...


California Adopts Rules on Agricultural Pesticide Use Near Schools and Day-Care Centers

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has adopted new rules to further protect young students from pesticide exposure. The rules, which take effect on January 1, 2018, ...


2016 Air Monitoring Shows Pesticides Below Health Screening Levels

News

(SACRAMENTO) – The latest air monitoring results released from the California Department of Pesticide Regulation (DPR) show that, for the second year in a row, all of the pesticides monitored were ...


2015-16 Progress Report

News


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

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR) today released a revised proposal for regulating the use of agricultural pesticides near school sites and licensed child day car...


Moths, Leafhoppers, Wasps…Oh My! Six California Projects that Reduce Pesticide Use

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR) at a Jan. 26 award ceremony will recognize several organizations for projects aimed at managing pests while using fewer pesticid...


DPR Announces Expanded Pesticide Monitoring Network

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR), in cooperation with the California Air Resources Board (CARB), is increasing the number of communities where air monitoring for...


Tests Show Low or No Pesticide Levels in Most Fruits and Vegetables in California – 21/12/2016

News

(SACRAMENTO) – Tests on produce collected by the California Department of Pesticide Regulation (DPR) indicate the vast majority of fruits and vegetables available for sale in California meet stringen...


2015 Air Monitoring Shows Pesticides Below Health Screening Levels

News

(SACRAMENTO) – The latest air monitoring results released from the California Department of Pesticide Regulation (DPR) show that all of the monitored pesticides, in various rural agricultural communi...


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

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR) has extended the public comment period for a proposed regulation that would give further protections to children when agricultur...


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

News

(SACRAMENTO) – Guided by a new scientific assessment of health risks, the California Department of Pesticide Regulation (DPR) today announced an update to the way the fumigant pesticide 1,3-Dichlorop...


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

News

(Sacramento) – The California Department of Pesticide Regulation (DPR) has released a proposed regulation that would give further protections to children when agricultural pesticides are applied clos...


DPR Takes Enforcement Action against CA Grower

News

(SACRAMENTO) – Taking swift enforcement action, the California Department of Pesticide Regulation (DPR) fined a Kern County grower $10,000 after an illegal pesticide was detected on his crop of gra...


State Holds Workshops on Fumigant Pesticide Notification

News

(SACRAMENTO) – The California Department of Pesticide Regulation (DPR) will hold two workshops to hear ideas from various stakeholder groups on how to notify residents living around agricultural fiel...


California Shows Decreased Use of Most-Hazardous Pesticides – 10/03/2016

News

(SACRAMENTO) – The amount of pesticides used statewide declined in 2014 according to data from the California Department of Pesticide Regulation. For a second year in a row, there was a drop in the u...


New School, Child Care Center IPM Training Online Now

News

For more information about DPR’s free IPM training, go online to www.cdpr.ca.gov. Or, call Lisa Estridge at (916) 445–2489. (SACRAMENTO) – The California Department of Pesticide Regulation (DP...


DPR Fines Outdoor Clothing Company for Misleading Pesticide Claims

News

(SACRAMENTO) – An outdoor clothing manufacturer has agreed to pay the state $86,715 for making unsubstantiated health claims on its pesticide infused clothing, according to the California Departm...


California Honors Four Groups for Pest Management

News

(Editors/reporters: Honorees work in Alameda, Santa Cruz, San Luis Obispo and Stanislaus Counties.) (SACRAMENTO) – The California Department of Pesticide Regulation (DPR) will honor four organiz...


California Tests Show Low or No Pesticide Levels in Many Fruits and Vegetables

News

(Sacramento) – Tests on produce collected by the Department of Pesticide Regulation indicate the vast majority of fruits and vegetables available for sale in California meet stringent federal pesti...


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

News

(Sacramento) – The California Dept. of Pesticide Regulation (DPR) has taken decisive action against six companies that ignored warnings, and repeatedly sold imported fruits and vegetables with ille...


State Takes Action Against Crop Duster Pilot

News

(Sacramento) – The California Department of Pesticide Regulation (DPR) announced today that it has suspended the license of a Northern California pest control aircraft pilot (commonly known as a crop...


DPR 2014 Air Monitoring Shows Most Pesticides Well Below Health Screening Levels

News

(Sacramento) – Once again, air monitoring results released from the California Department of Pesticide Regulation (DPR) show that most of the monitored pesticides, in various rural agricultural commu...


Annual Pesticide Use Report Released

News

California Used Less Fumigant and Carcinogenic Pesticides in 2013 (Sacramento) – California used less fumigants and carcinogenic pesticides in 2013 than the previous year, according to data in the...


DPR Holding Statewide Workshops on Agricultural Pesticides Around Schools

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) will hold a series of statewide public workshops to hear ideas about how to address concerns about the use of pesticides around sc...


California Honors Three Groups for Reducing Pesticide Risk

News

(Editors/reporters: Honorees work in San Francisco, Riverside and Del Norte Counties.) SACRAMENTO – The California Department of Pesticide Regulation (DPR) has announced the winners of the 2014 ...


DPR Announces Enhanced Pesticide Protections: Chloropicrin

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has announced new rules for the use of the pesticide chloropicrin, providing enhanced protections for people who work and live nea...


DPR Gives $400K for California Pest Management Grants

News

SACRAMENTO – Two Bay Area organizations are being awarded almost $400,000 in grants to find ways to deal with pests around homes and children, that will reduce the risk of harmful pesticide exposure,...


Progress Report 2012-2014

News


State Proposes Restriction on Availability of Chlorpyrifos

News

SACRAMENTO – In an ongoing effort to protect California's environment, the California Department of Pesticide Regulation (DPR) is proposing to make all pesticide products containing the active ingred...


DPR 2013 Air Monitoring Shows Most Pesticides Well Below Health Screening Levels

News

SACRAMENTO – For the third year in a row, the California Department of Pesticide Regulation (DPR) air monitoring in various California rural agricultural communities shows that the majority of the mo...


DPR Scientists Say Most Fresh California Produce Tested Has Little/No Detectable Pesticide Residues

News

SACRAMENTO, CA – The California Department of Pesticide Regulation (DPR) announced that once again, the majority of produce it tested annually had little or no detectable pesticide residues and posed...


Restrictions on High VOC Pesticide Products

News

SACRAMENTO, CA - Next year the California Department of Pesticide Regulation (DPR) will likely not allow some pesticides that are high in Volatile Organic Compounds (VOCs) to be used in the San Joaqu...


State Funds Research to Find Alternative, Less Toxic Tools to Grow Crops

News

SACRAMENTO, CA – Continuing in its efforts to help find “greener” i.e. less toxic ways to tackle soilborne pests, the California Department of Pesticide Regulation (DPR) announced that it will give a...


Is your Landscaper Licensed?

News

Sacramento, CA – The California Department of Pesticide Regulation (DPR) is urging all homeowners to check that their maintenance gardener (landscaper) has a state business license if they are ap...


Soil Symposium on June 17, 2014

News

Sacramento, CA - On Tuesday June 17, some of the California's most innovative farming operations will join scientific experts and creative biopesticide firms for a one-day seminar, sponsored by t...


Updated Action about Rodenticides

News

(Sacramento – CA) As you may know, the California Department of Pesticide Regulation (DPR) has recently adopted a regulation to restrict a type of rat poison known as Second Generation Anticoagulant ...


DPR Reaching Out to Growers – Extending Knowledge of IPM for Orchard Crops

News

The California Department of Pesticide Regulation (DPR) has launched an online survey to encourage California growers to help identify better ways to manage pests through integrated pest management (...


Protect Endangered Species . . . Now There Is A Free App for That

News

SACRAMENTO – Concerned about endangered species such as the San Joaquin kit fox? California Department of Pesticide Regulation (DPR) has created a new exciting free mobile app to help protect Cal...


State Honors Five Organizations for Reduced Pesticide Use

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has granted the 2013 Integrated Pest Management (IPM) Innovator Award to five California businesses and organizations that use ‘...


State Scientists Create “Green” Videos to Tackle Pests in Child Care Centers

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) has created a fun, useful series of seven exciting videos that show "green" ways for controlling pests. The videos, filmed in ch...


DPR Monitoring Reveals Most Fresh Produce Samples Free of Detectable Pesticide Residues

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) announced today that the majority of produce it tested in 2012 had no detectable pesticide residues and posed no health risk to th...


DPR Announces $400,000 in Grants

News

SACRAMENTO - The California Department of Pesticide Regulation (DPR) today announced that two California organizations will receive almost $400,000 in grants for innovative projects that could ultima...


DPR 2012 Air Monitoring Shows Pesticides Well Below Health Screening

News

SACRAMENTO - For the second year in a row, the Department of Pesticide Regulation (DPR) air monitoring, in various California rural agricultural communities, shows nearly three dozen pesticides have ...


State Takes Enforcement Action Against Illegal Pesticide Use

News

Santa Cruz County Grower to Pay $15,000 Fine; Strawberry Crop Ordered Destroyed


California Department of Pesticide Regulation Announces $1 Million Dollars in Research Grants

News

SACRAMENTO - The California Department of Pesticide Regulation (DPR) today announced that four California research teams will receive almost $1 million in grants for cutting-edge research to reduce r...


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

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) announced it has released the Nonfumigant Strawberry Production Working Group's "Action Plan." The plan was created by a diverse working grou...


Department of Pesticide Regulation Announces 2012 IPM Innovator Awards

News

Four Organizations Honored for Reducing Pesticide Use(Editors/reporters: Honorees are based in Fresno, San Diego, Ventura, San Francisco, and Alameda counties.) SACRAMENTO – Today, the California ...


Department of Pesticide Regulation Funds Two Projects to Reduce Urban Pesticide Use

News

SACRAMENTO - Reducing pesticide use in child day care centers and Southern California’s urban landscapes is the target of two innovative projects receiving grants from the Department of Pesticide Reg...


DPR 2011 Monitoring Shows Most Produce Samples Have No Detectable Pesticide Residues

News

SACRAMENTO - The majority of fresh produce samples collected by the California Department of Pesticide Regulation (DPR) in 2011 had no detectable pesticide residues, and residues that were detected g...


PetSmart Pays Nearly $400,000 for Selling Unregistered Pesticide Pet Products

News

SACRAMENTO - Department of Pesticide Regulation (DPR) Director Brian R. Leahy announced today that PetSmart Inc. has paid a $392,842 settlement for selling 33 unregistered pesticide pet products to C...


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

News

WHY: In 2010, the California Department of Pesticide Regulation (DPR) awarded a $200,000 grant to the city of San Jose to create a model, pesticide-free urban park in its Courtyard Gardens within Gua...


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

News

SACRAMENTO - The Department of Pesticide Regulation's (DPR) plan to improve air quality by reducing volatile organic compound (VOC) emissions from pesticide applications has been approved by the U.S....


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

News

SACRAMENTO – Department of Pesticide Regulation (DPR) Director Brian R. Leahy announced today that air monitoring of nearly three dozen pesticides in California for the past year shows residues well ...


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

News

SACRAMENTO – Department of Pesticide Regulation (DPR) Director Brian R. Leahy announced that tomorrow new restrictions will take effect to limit where structural pest control businesses can apply pes...


Top Pesticide Blunders by Consumers Underscore Importance of Following Label Instructions

News

SACRAMENTO – In San Diego County in March 2011, three teenagers watched YouTube videos that prompted them to combine pool chlorine tablets with vinegar, baking soda and hydrogen peroxide in plastic b...


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

News

What:    Public hearing to accept comments on proposed regulations to reduce volatile organic compound (VOC) emissions           ...


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

News

SACRAMENTO – Two San Joaquin Valley pesticide dealers were penalized a total of $105,000 for knowingly selling a pesticide product for a use not allowed by the label – controlling mites on peaches, D...


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

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) is convening a diverse work group of scientists and other specialists to develop a five-year action plan to accelerate the development of man...


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

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) has developed an easy-to-use, Web-based database to provide information on pesticides allowed for use on a limited basis under emergency cond...


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

News

WATSONVILLE – Today, the Department of Pesticide Regulation (DPR) and California Strawberry Commission announced a research partnership that will look for alternatives to fumigant pesticides. The $50...


Department of Pesticide Regulation Announces 2011 IPM Innovator Awards

News

Four Organizations Honored for Reducing Pesticide Use


DPR Announces Availability of $400,000 in Pest Management Alliance Grants

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) is accepting proposals for projects that use integrated pest management (IPM) strategies to reduce pesticide use, Chief Deputy Dir...


Pesticide Use in California Increases after Four-Year Decline

News

SACRAMENTO – Pesticide use in California rose in 2010 after declining for four consecutive years, according to data released today by the Department of Pesticide Regulation (DPR). More than 173 milli...


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

News

SACRAMENTO – In a settlement announced today by the Department of Pesticide Regulation (DPR), Best Oriental Produce Inc. of Vernon was penalized $10,000 and agreed to put control measures in place to...


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

News

SACRAMENTO – Businesses that provide structural pest control would be required to follow strict new controls that limit where pesticides are applied around structures to protect water quality under r...


Department of Pesticide Regulation Expands Pesticide Residue Monitoring

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) is enhancing its ability to monitor illegal pesticide residues on fresh produce with a boost in funding for the state laboratory t...


Department of Pesticide Regulation Funds Two Projects to Reduce Pesticide Use

News

SACRAMENTO – Reducing pesticide use to control ants in urban areas and to sanitize child care centers is the target of two innovative projects receiving grants from the Department of Pesticide Regula...


DPR Launches Web-based Special Local Needs Pesticides Database

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) has developed an easy-to-use, Web-based database to provide access to special local needs (SLN) pesticides registrations, Chief Deputy Direct...


Top 10 Pesticide Blunders – Make Sure Products Are Properly Stored

News

SACRAMENTO – In San Diego County, two mothers chatted while their children, a 2-year- old and a baby, played in the next room. Sudden laughter prompted one mom to check on the youngsters. She found t...


Mary-Ann Warmerdam Announces Resignation from DPR

News

SACRAMENTO – Mary-Ann Warmerdam has resigned as director of the Department of Pesticide Regulation (DPR), effective March 29, to accept a position with Clorox Co. in the technology and stewardship di...


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

News

SACRAMENTO – The Department of Pesticide Regulation (DPR) has launched an air monitoring network in three agricultural communities to expand its knowledge of the potential health risks of long-term e...


Six Organizations Honored by the Department of Pesticide Regulation for Reducing Pesticide Use

News

(Editors/reporters: Honorees are based in Alameda, Contra Costa, Mendocino, Sacramento, Santa Cruz, Stanislaus, Solano and Yolo counties.) SACRAMENTO – On Jan. 27, the California Department of Pes...


DPR Announces Availability of $400,000 in Pest Management Alliance Grants – 13/01/2011

News

SACRAMENTO – The California Department of Pesticide Regulation (DPR) is accepting proposals for projects that use integrated pest management (IPM) strategies to reduce pesticide use, Director Mary-An...


2010-11 Progress Report

News