2005 California Business and Professions Code Sections 8520-8536 Article 2. Administration

BUSINESS AND PROFESSIONS CODE
SECTION 8520-8536

8520.  (a) There is in the Department of Consumer Affairs a
Structural Pest Control Board, which consists of seven members.
   (b) Subject to the jurisdiction conferred upon the director by
Division 1 (commencing with Section 100) of this code, the board is
vested with the power to and shall administer the provisions of this
chapter.
   (c) It is the intent of the Legislature that consumer protection
is the primary mission of the board.
   (d) This section shall become inoperative on July 1, 2011, and, as
of January 1, 2012, is repealed, unless a later enacted statute,
which becomes effective on or before January 1, 2012, deletes or
extends the dates on which it becomes inoperative and is repealed.
The repeal of this section renders the board subject to the review
required by Division 1.2 (commencing with Section 473).
8520.1.  Protection of the public shall be the highest priority for
the Structural Pest Control Board in exercising its licensing,
regulatory, and disciplinary functions.  Whenever the protection of
the public is inconsistent with other interests sought to be
promoted, the protection of the public shall be paramount.
8521.  The board is composed of seven members, three of whom shall
be, and shall have been for a period of not less than five years
preceding the date of their appointment, operators licensed under
this chapter actively engaged in the business of pest control and who
are residents of this state, and four public members who shall not
be licentiates of the board.
8522.  Members of the board shall be appointed for a term of four
years, subject to removal by the appointing power at his or her
pleasure.
   Vacancies shall be filled by the appointing power for the
unexpired term.
   Each member shall hold office until the appointment and
qualification of his or her successor or until one year shall have
elapsed since the expiration of the term for which he or she was
appointed, whichever first occurs.  No person shall serve as a member
of the board for more than two consecutive terms.
   Each appointment shall be for a four-year term expiring June 1 of
the fourth year following the year in which the previous term
expires.
   The Governor shall appoint two of the public members and the two
licensed members qualified as provided in Section 8521.  The Senate
Rules Committee and the Speaker of the Assembly shall each appoint a
public member, and their initial appointment shall be made to fill,
respectively, the first and second public member vacancies which
occur on or after January 1, 1983.
   The Governor shall appoint the member who is a licentiate of the
board provided at the 1983 portion of the 1983-84 Regular Session of
the Legislature on or before January 15, 1984, and that member's term
shall expire on January 15, 1988.  Each appointment thereafter shall
be for a four-year term expiring on January 15th.
8523.  The board shall organize and elect a president who shall
serve for one year.
   The board shall meet annually during the month of October.
   Special meetings may be called at any time by the president or by
any three members of the board, upon notice for such time and in such
manner as the board may provide.
8524.  Four members of the board shall constitute a quorum for the
transaction of business, for the performance of any duty, or the
exercise of any power or authority of the board.
   A vacancy on the board shall not impair the power of the remaining
members to perform all duties and exercise all powers of the board
providing the members remaining constitute a quorum.
8525.  The board, subject to the approval of the director, may, in
accordance with Chapter 3.5 (commencing with Section 11340) of Part 1
of Division 3 of Title 2 of the Government Code, adopt, amend,
repeal, and enforce reasonably necessary rules and regulations
relating to the practice of pest control and its various branches as
established by Section 8560 and the administration of this chapter.
   The board shall also consult with the Director of Food and
Agriculture when developing or adopting regulations that may affect
the Department of Food and Agriculture or the county agricultural
commissioner's responsibilities pursuant to Division 7 (commencing
with Section 12501) of the Food and Agricultural Code.
8526.  Each member of the board shall receive a per diem and
expenses as provided in Section 103.
8527.  The board shall adopt and use a seal.  The seal shall have
the words "Structural Pest Control Board, State of California," and
such other devices as the board may desire, engrossed thereon.  The
registrar shall have the care and custody of the seal.
8528.  With the approval of the director, the board shall appoint a
registrar, fix his or her compensation and prescribe his or her
duties.
   The registrar is the executive officer and secretary of the board.
   This section shall become inoperative on July 1, 2011, and, as of
January 1, 2012, is repealed, unless a later enacted statute, which
becomes effective on or before January 1, 2012, deletes or extends
the dates on which it becomes inoperative and is repealed.
8529.  The registrar, with the approval of the board and of the
director, and subject to the State Civil Service Act, may appoint and
fix the compensation of such other assistants as may be necessary.
8530.  The board, with the approval of the director, may establish
the main office of the board, and branch offices of the board in any
city of this State.
8531.  The registrar shall keep a complete record of the board's
actions, and shall maintain at the office of the board a complete
index record of all applications for licenses and registrations
issued, licenses renewed, and all revocations, cancellations, and
suspensions of licenses and registrations.
8531.5.  The board shall prepare minutes of its annual meeting and
any special meetings, which shall be permanently maintained at the
office of the registrar.
8532.  Copies of all records and papers in the office of the board,
certified by the registrar under the seal of the board shall be
received in evidence in all courts of this State in all cases equally
and with like effect as the originals of such papers and records.
8533.  Whenever funds are available for the purpose, the registrar,
at the discretion of the board, may publish, or cause to be
published, a roster of the individuals licensed and companies
registered under the provisions of this chapter.  A copy of such
roster may be furnished to registered companies and such state
agencies as the registrar may select, at such intervals as he or she
deems necessary.  Copies of the roster may be sold at a price fixed
by the board.
8534.  Whenever funds are available for the purpose, the registrar,
at the direction of the board, may publish and disseminate to
individuals licensed and companies registered under this chapter and
to public officials and other persons interested in the practice of
pest control, such information relative to the administration and
enforcement of this chapter as the board deems necessary to carry out
its purposes.
8535.  The registrar, and any member of the board, may administer
oaths for the purpose of administering this chapter.
8536.  No manufacturer, his agents or employees, nor any person who
is a consultant of or connected with any manufacturer, shall be
charged with the enforcement or execution of any of the provisions of
this chapter.


Disclaimer: These codes may not be the most recent version. California may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.