DPR logo

Brian R. Leahy
Director

                       Department of Pesticide Regulation

The Great Seal of the State of California

Edmund G. Brown Jr.
Governor

August 21, 2018

ENF 18-18


TO:

SUBJECT:

County Agricultural Commissioners

UPDATES TO VOLUME 3, RESTRICTED MATERIALS AND PERMITTING, PESTICIDE USE ENFORCEMENT PROGRAM STANDARDS COMPENDIUM, APPENDIX D-RICE PESTICIDES, PLUS ADDITIONAL UPDATES


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-Instructions to County Agricultural Commissioners on Rice Pesticide Permit Issuance and Section D.2-Data Reporting Guidelines for the Rice Pesticide Program have been updated. Additional updates have been made to the Table of Contents, Chapter 3, Environmental Impact Report Functional Equivalency, and Appendix A, Glossary. Please have your staff begin using these updates as soon as possible. Updates are enclosed and will be available online at the link below; hard copies of the updates will not be distributed.

To print the revised portions of the manual, select from the enclosures or go to www.cdpr.ca.gov/docs/enforce/compend/vol_3/rstrct_mat.htm. It is recommended the sections be printed back-to-back, where applicable. For best results, print each chapter and appendix separately. Remove the old pages from the manual and insert the new pages:

  • Table of Contents
    • Reformatted entire Table of Contents; created a table of contents for the Pesticide Use Enforcement Program Standards Compendium Overview.
    • Page ii, updated the page number for Section A.3: Web Resources to page A-7.
  • Chapter 3, Environmental Impact Report Functional Equivalency
    • Page 3-7, updated state agency names for California Department of Fish and Wildlife and California Department of Public Health.
  • Appendix A, Glossary
    • Page A-1, updated page number for Section A.3, Web Resources
    • Page A-2, expanded the list of Acronyms
    • Page A-3, added three new definitions (Agricultural use, CalAgPermits, CalPEATS) to Section A.2, Definitions.
    • Page A-7, in Section A.3, Web Resources, verified accuracy of the links to the various web sites.
  • Appendix D, Rice Pesticides
    • Section D.1-Instructions to County Agricultural Commissioners on Rice Pesticide Permit Issuance
      • Page D-3, Seepage documentation, removed last sentence from the second bullet, and the entire third bullet.
      • Reformatted pages D-3 and D-4.
  • Section D.2-Data Reporting Guidelines for the Rice Pesticide Program
    • Page D-10, Reporting inspection, compliance, and enforcement section data, removed reference to water seepage inspections for Sacramento Valley Rice Growing Counties.
    • Page D-11, removed entire first block, Reporting seepage inspection data.
    • Page D-12, Form C, Annual Rice Reporting Information, removed references to Water Seepage in the Sacramento Valley Rice counties.

If you have any questions, contact the Enforcement Branch Liaison assigned to your county.

Sincerely,


Original Signatures by:

Donna Marciano
Chief, Enforcement Branch
916-324-4100

Enclosure:
Replacement Pages Instructions, PDF (20 kb)
Table of Contents, PDF (41 kb)
How Requirements of PUblic Resources Code Section 21080.2 are Addressed by the Program, PDF (42 kb)
Glossary, PDF (46 kb)
Instructions to CACs on Rice Pesticide Permit Issuance, PDF (22 kb)
Form A and Form B, PDF (98 kb)

cc: Mr. Joe Marade, DPR Agricultural Commissioner Liaison
      Enforcement Branch Liaisons


1001 I Street  ·   P.O. Box 4015  ·  Sacramento, California 95812-4015  ·  www.cdpr.ca.gov
A Department of the California Environmental Protection Agency