January 2024 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in January 2024.  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 2024, Number 1-Z, January 5, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Driver Safety Hearings – Notice File Number Z2023-1221-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Hiring of Ex-Offenders – Notice File Number Z2023-1222-02

TITLE 15. PRISON INDUSTRY AUTHORITY
Work and Rehabilitation – Notice File Number Z2023-1222-03

TITLE 15. PRISON INDUSTRY AUTHORITY
Job Required Training – Notice File Number Z2023-1222-04

TITLE 16. CALIFORNIA ARCHITECTS BOARD
Filing of Applications – Notice File Number Z2023-1222-01

TITLE 17. AIR RESOURCES BOARD
Low Carbon Fuel Standard Amendments – Notice File Number Z2023-1219-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF HEALTH CARE SERVICES
Multipurpose Senior Services Program – Renewal Application”

FISH AND GAME COMMISSION
Petition to List White Sturgeon

DECISION NOT TO PROCEED

DEPARTMENT OF EDUCATION
Independent Study Regulations

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

OFFICE OF ADMINISTRATIVE LAW
Petition Challenging Department of State Hospitals’ Administrative Directive 738, dated July 31, 2023, Regarding Patient Visiting Guidelines

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 1-Z, JANUARY 5, 2024

Table of Contents for Notice Register 2024, Number 2-Z, January 12, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2023-0102-03
AMENDMENT
MULTI–COUNTY: Inland Empire Regional Composting Authority
San Joaquin Valley Unified Air Pollution Control District
Yosemite Community College District

TITLE 2. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Conflict-of-Interest Codes – Notice File Number Z2023-0102-02

TITLE 16. DENTAL HYGIENE BOARD OF CALIFORNIA
Faculty to Student Ratio – Notice File Number Z2023-1228-01

OAL REGULATORY DETERMINATION

DEPARTMENT OF STATE HOSPITALS
2023 OAL Determination Number 3 (OAL Matter Number CTU2023-0612-01), Concerning Administrative Directive 843 Issued by the Department of State Hospitals, Coalinga, Regarding Patient Living Areas

AVAILABILITY OF PRECEDENTIAL DECISIONS INDEX

CALIFORNNIA GAMBLING CONTROL COMMISSION
Notice of Availability of Precedential Decisions and Decision Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 2-Z, JANUARY 12, 2024

Table of Contents for Notice Register 2024, Number 3-Z, January 19, 2024

PROPOSED ACTION ON REGULATIONS

FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2024-0109-07
AMENDMENT
MULTI-COUNTY: Colton Joint Union School District
Southern California Regional Rail Authority
STATE-AGENCY: California Department of Fair Employment and Housing

TITLE 4. CALIFORNIA HORSE RACING BOARD
Horse Racing and Wagering Entity Applications – Notice File Number Z2024-0109-05

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Certificates for Public Safety Dispatchers – Notice File Number Z2024-0109-02

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Voluntary Surrender – Notice File Number Z2024-0109-03

TITLE 16. CALIFORNIA BOARD OF ACCOUNTANCY
Professional Ethics Exam and Continuing Education – Notice File Number Z2024-0109-04

TITLE 16. BUREAU OF AUTOMOTIVE REPAIR
Updated Smog Check Equipment and Station Requirements – Notice File Number Z2024-0105-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Tiscornia Marsh Habitat Restoration and Sea Level Rise Adaptation Project, 2081(a)-2023-0012-R3, County of Marin

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 2080-2023-021-02, Tisdale Weir Rehabilitation and Fish Passage Project, Sutter County

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

DEPARTMENT OF STATE HOSPITALS
Challenging Administrative Director 644, Trust Office Functions, Dated March 28, 2023

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 3-Z, JANUARY 19, 2024

Table of Contents for Notice Register 2024, Number 4-Z, January 26, 2024

PROPOSED ACTION ON REGULATIONS

TITLE 14. FISH AND GAME COMMISSION
Waterfowl – Notice File Number Z2024-0116-01

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Hunger Strike – Notice File Number Z2024-0110-01

TITLE 16. BUREAU OF AUTOMOTVE REPAIR
Consumer Assistance Program Incentive Increases – Notice File Number Z2024-0111-03

MPP. DEPARTMENT OF SOCIAL SERVICES
Early Eligibility and Reporting Requirements for Pregnancy and Increase to the Pregnancy Special Need (PSN) Payment Amount – Notice File Number Z2024-0116-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Deer Island Basin Complex Tidal Wetland Restoration Project – Phase 1 Baird Ponds, RMP-2023-0011-R3, County of Marin

PETITION DECISION

BOARD OF PAROLE HEARINGS
Response to Request for Reconsideration of Petition Decision 2023-02-R-01

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

NOTICE REGISTER 2024, NUMBER 4-Z, JANUARY 26, 2024