May 2023 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in May 2023.  If you would like a copy of a specific California Regulatory Notice Register and the PDF version is not available online, please contact the Office of Administrative Law’s Reference Attorney at staff@oal.ca.gov or (916) 323-6815.

Table of Contents for Notice Register 2023, Number 18-Z, May 5, 2023

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2023-0425-05
AMENDMENT
MULT-COUNTY: Area 4 Agency on Aging
Aspire Public Schools
East Bay Regional Park District

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Employment Status Notifications – Notice File Number Z2023-0424-04

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Definitions Related to Peace Officer Certification – Notice File Number Z2023-0424-05

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Peace Officer Certificates – Notice File Number Z2023-0425-01

TITLE 14. DEPARTMENT OF PARKS AND RECREATION
Grants and Cooperative Agreement Program Regulations – Notice File Number Z2023-0425-03

TITLE 14. DEPARTMENT OF PARKS AND RECREATION/ OFFICE OF HISTORIC PRESERVATION
State Historic Rehabilitation Tax Credit – Notice File Number Z2023-0425-09

TITLE 15. DEPARTMENT OF CORRECTIOND AND REHABILITATIONS
Institutional Executive Review Committee – Notice File Number Z2023-0418-03

TITLE 16. CALIFORNIA ARCHITECTS BOARD/ LANDSCAPE ARCHITECTS TECHNICAL COMMITTEE
Form of Examinations – Notice File Number Z2023-0421-01

GENERAL PUBLIC INTEREST

CALIFORNIA BUILDING STANDARDS COMMISSION/STATE FIRE MARSHAL
Notice of Correction for previously published Title 24 Notice on April 21, 2023, concerning 2022 California Electrical Code SFM 04/22

CALIFORNIA BUILDING STANDARDS COMMISSION/STATE FIRE MARSHAL
Notice of Correction for previously published Title 24 Notice on April 21, 2023, concerning 2022 California Mechanical Code SFM 05/22

CALIFORNIA BUILDING STANDARDS COMMISSION/STATE FIRE MARSHAL
Notice of Correction for previously published Title 24 Notice on April 21, 2023, concerning 2022 California Plumbing Code SFM 06/22

OFFICE OF ENVIRONEMNTAL HEALTH HAZARD ASSESSMENT
Notice of Public Comment Period and Workshops – Air Toxic Hot Spots Program

DEPARTMENT OF FISH AND WILDLIFE
Tenmile Creek Streambank Erosion Prevention and Riparian Restoration Project, Mendocino County

DEPARTMENT OF FISH AND WILDLIFE
Green Diamond Aquatic Habitat Conservation Plan and Candidate Conservation Agreement, Consistency Determination No. 2080-2023-004-01, Del Norte and Humboldt Counties

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 2080R-2023-005-05, Santa Clara River Restoration Project, Ventura County

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Announcement and Primary Agenda of the Carcinogen Identification Meeting

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2023, NUMBER 18-Z , May 5, 2023

Table of Contents for Notice Register 2023, Number 19-Z, May 12, 2023

PROPOSED ACTION ON REGULATIONS

TITLE 1. OFFICE OF ADMINISTRATIVE LAW
Submission of Documents to OAL – Notice File Number Z2023-0508-01

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Advertisement Disclosures – Notice File Number Z2023-0502-02

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2023-0502-03
AMENDMENT
STATE AGENCY: CA State Universities

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Administrative Subpoenas – Notice File Number Z2023-0502-01

TITLE 5. COMMISSION ON TEACHER CREDENTIALING
Pertaining to Cost Recovery Fees for Extraordinary Accreditation Activities – Notice File Number Z2023-0426-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Minimum Standards for Training and Basic Course Requalification Requirements – Notice File Number Z2023-0427-02

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Amend Peace Officer Selection Standards – Notice File Number Z2023-0427-03

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Peace Officer Selection Standards – Notice File Number Z2023-0427-04

TITLE 22. EMPLOYMENT DEVELOPMENT DEPARTMENT
Electronic Filing of Documents by Physicians, Practitioners and Registrars of County Hospitals – Notice File Number Z2023-0427-01

GENERAL PUBLIC INTEREST

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Amendment to Notice of Public Comment Period and Workshops on Draft Cancer Inhalation Unit Risk Factor for Ethylene Oxide – Air Toxic Hot Spots Programs

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2023-110-001-R1, Dye Creek Fish Passage Improvement, Tehama, CA

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Howsley Road Bridge Replacement Project, 2080-2023-006-02, Sutter County

DEPARTMENT OF PARKS AND RECREATION
Notice of Change of Date of Regulatory Hearing and Extension of Written Comment Period

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2023, NUMBER 19-Z , May 12, 2023

Table of Contents for Notice Register 2023, Number 20-Z, May 19, 2023

PROPOSED ACTION ON REGULATIONS

TITLE 2. CALIFORNIA SECRETARY OF STATE
Ballot Counting – Notice File Number Z2023-0509-02

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2023-0509-03
AMENDMENT
MULTI-COUNTY: Alameda Contra Costa Transit District Retirement Board
STATE AGENCIES: California Coastal Commission
Legislative Analyst’s Office
ADOPTION
MULTI-COUNTY: Sonoma Marin Economic Development District

TITLE 14. SAN FRANCISCO BAY CONSERVATION AND DEVELOPMENT COMMISSION
Conflict-of-Interest Code – Biennial Update – Notice File Number Z2023-0505-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Sugar Refugia Phase 1 & 2, Tracking Number: 1653-2023-111-001-R2, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Hole-in-the-Ground Ranch Safe Harbor Agreement, Tracking 2089-2023-001-01, Siskiyou County

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

OFFICE OF ADMINISTRATIVE LAW
Petition Challenging Two Provisions in the California Laboratory Assessment Checklist and Related Correspondence Alleged to Require a State Water Resources Control Board Environmental Laboratory Accreditation Program Accredited Laboratory’s Quality Manual (QM)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2023, NUMBER 20-Z, May 19, 2023

Table of Contents for Notice Register 2023, Number 21-Z, May 26, 2023

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Bovine Trichomonosis Control Program – Notice File Number Z2023-0515-01

TITLE 4. CALIFORNIA HORSE RACING BOARD
Prohibited Veterinary Practices – Notice File Number Z2023-0515-02

TITLE 4. DEPARTMENT OF CANNABIS CONTROL
Track and Trace Requirements for Delivery of Cannabis Goods – Notice File Number Z2023-0516-02

TITLE 10 BUREAU OF REAL ESTATE APPRAISERS
Controlling Person – Notice File Number Z2023-0516-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Amend the Training and Testing Specifications for Peace Officer Basic Courses – Notice File Number Z2023-0511-01

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION
Coastal Commission Special Treatment Areas Silviculture Amendments, 2023 – Notice File Number Z2023-0516-03

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS
California Board of Accountancy Examination Revisions and Early Entry – Notice File Number Z2023-0515-03

DECISION NOT TO PROCEED

COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Training and Testing Specifications for Learning Domain 14

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2023, NUMBER 21-Z, May 26, 2023