2019 Meeting Archive

2019 Public Board Meetings

Date Location Agenda/Materials Minutes Webcast
October 23 & 24, 2019 Structural Pest Control Board Meeting
Department of Consumer Affairs, Hearing Room
2005 Evergreen Street
Sacramento, CA 95815
Agenda
Materials
Minutes Webcast - 10/23
Webcast - 10/24
July 17, 2019 Structural Pest Control Board Meeting
Department of Consumer Affairs, Hearing Room
2005 Evergreen Street
Sacramento, CA 95815
Agenda
Revised Agenda
Materials
16 CCR 1970.4 Proposed Amendments
Minutes Webcast
May 29, 2019 Structural Pest Control Board Meeting
Department of Consumer Affairs
Lake Tahoe Conference Room
2005 Evergreen Street
Sacramento, CA 95815
Additional Teleconference Locations Have Been Established as Follows:
Newport Exterminating, 16661 Millikan Avenue, Irvine, CA 92606
Duran’s Termite & Pest Control, 82229 Bliss Avenue, Indio, CA 92201
Agenda Minutes  
May 14, 2019 Structural Pest Control Board Meeting
Department of Consumer Affairs
2005 Evergreen Street
Lake Tahoe Conference Room
Sacramento, CA 95815
Additional Teleconference Locations Have Been Established as Follows:
Newport Exterminating, 16661 Millikan Avenue, Irvine, CA 92606
Duran’s Termite & Pest Control, 82229 Bliss Avenue, Indio, CA 92201
Agenda    
April 17, 2019 Structural Pest Control Board Meeting
Department of Consumer Affairs
2005 Evergreen Street
Sacramento, CA 95815
Agenda
Materials
Minutes Webcast
January 15 & 16, 2019 Structural Pest Control Board Meeting
Doubletree by Hilton Claremont
Mahogany Room, Second Floor
Claremont, CA 91711
Agenda
Materials
Minutes Webcast - Jan 15
Webcast - Jan 16

Archived Meetings

Current Year 2022 2021 2020 2019 2018 2017 2016 2015 2014 2013 2012 2011 2010 2009 2008 2007 2006 2005 2004 2003 2002