April 2021 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in April 2021.  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 2021, Number 14-Z, April 2, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2021-0323-02
AMENDMENT
Multi-County: BETA Healthcare Group Risk Management Authority

TITLE 4. CALIFORNIA GAMBLING CONTROL COMMISSION
Update for Non-Commission Forms – Notice File Number Z2021-0322-01

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Construction Safety Orders, High-Voltage Electrical Safety Orders, General Industry Safety Orders – Notice File Number Z2021-0322-02

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1001, Definitions – Notice File Number Z2021-0322-04

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1053, Requirements for Distance Learning Course Certification – Notice File Number Z2021-0322-03

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1005, Minimum Standards for Training, Force Options Simulator – Notice File Number Z2021-0323-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1005, Minimum Standards for Training, Law Enforcement Driving Simulators – Notice File Number Z2021-0323-03

TITLE 11. DEPARTMENT OF JUSTICE
Charitable Trusts Registry Fees – Notice File Number Z2021-0323-05

TITLE 13. AIR RESOURCES BOARD
Clean Miles Standard Regulation – Notice File Number Z2021-0316-02

TITLE 16. PHYSICIAN ASSISTANT BOARD
Required Actions Against Registered Sex Offenders – Notice File Number Z2021-0323-06

GENERAL PUBLIC INTEREST

AIR RESOURCES BOARD
Notice of Public Hearing to Consider an Application for a Variance from the Evaporative Emission Regulations for Small Off-Road Engines

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Ten Mile Mainstem Enhancement Project Phase 1, Section 1653 Request, Tracking Number 1653-2021-069-001-R1, Mendocino County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Public Notice Requirement for Issuance of Treated Wood Waste Variances

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2021, NUMBER 14-Z, APRIL 2, 2021

Table of Contents for Notice Register 2021, Number 15-Z, April 9, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 3.  DEPARTMENT OF FOOD AND AGRICULTURE

Oak Mortality Disease Control – Notice File Number Z2021-0330-01

TITLE 3.  DEPARTMENT OF FOOD AND AGRICULTURE

Repeal of Cotton in the San Joaquin Valley Cotton District– Notice File Number Z2021-0330-02

TITLE 4.  CALIFORNIA HORSE RACING BOARD

Intra-articular Injections Restricted – Notice File Number Z2021-0325-01

TITLE 9.  DEPARTMENT OF STATE HOSPITALS

Contraband Search and Confiscation – Notice File Number Z2021-0325-02

TITLE 11.  COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Minimum Training Standards Regulation 1005 – Notice File Number Z2021-0326-03

TITLE 16.  BUREAU OF AUTOMOTIVE REPAIR –

Disciplinary Guidelines Amendments – Notice File Number Z2021-0326-02

TITLE 16.  DENTAL HYGIENE BOARD OF CALIFORNIA

Definitions – Notice File Number Z2021-0326-01

TITLE 16.  PHYSICIAN ASSISTANT BOARD

Approved Continuing Medical Education – Notice File Number Z2021-0329-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act, Consistency Determination No. 2080-2021-003-01, Dr. Fine Bridge Replacement Project

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2021, NUMBER 15-Z, APRIL 9, 2021

Table of Contents for Notice Register 2021, Number 16-Z, April 16, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF PESTICIDE REGULATION
Citrus/Bee Protection Areas – Notice File Number Z2021-0406-03

TITLE 4. CALIFORNIA HORSE RACING BOARD
Return to Authorized Bleeder Medication List – Notice File Number Z2021-0405-02

TITLE 16. BOARD OF BARBERING AND COSMETOLOGY
Externs – Notice File Number Z2021-0406-01

TITLE 16. CALIFORNIA ARCHITECTS BOARD/LANDSCAPE ARCHITECTS TECHNICAL COMMITTEE
Public Presentments/Advertising Requirements – Notice File Number Z2021-0406-02

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE
COVID-19 Diagnostic Testing – Notice File Number Z2021-0406-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Public Notice Requirement for Issuance of Treated Wood Waste Variances

OFFICE OF ADMINISTRATIVE LAW
Notice of Change of Date of Regulatory Hearing and Extension of Written Comment Period

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Notice of Modification of Text Concerning Section 25505, Exposures to Listed Chemicals in Cooked or Heat Processed Foods

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2021, NUMBER 16-Z, APRIL 16, 2021

Table of Contents for Notice Register 2021, Number 17-Z, April 23, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2.  FAIR POLITICAL PRACTICES COMMISSION

Conflict of Interest – Notice File Number Z2021-0409-01

AMENDMENT

Multi-County: Truckee Donnor Public Utility District

TITLE 5.  EDUCATION AUDITS APPEALS PANEL

Supplement to Audits of K-12 Local Education Agencies Fiscal Year 2021-21 Supplemented as of March 1, 2021 – Notice File Number Z2021-0413-03

TITLE 10.  CALIFORNIA HEALTH BENEFIT EXCHANGE

Enrollment Assistance – Notice File Number Z2021-0413-02

TITLE 10.  DEPARTMENT OF FINANCIAL PROTECTION AND INNOVATION

Debt Collection Licensing Regulations – Notice File Number Z2021-0408-01

TITLE 14.  BOARD OF FORESTRY AND FIRE PROTECTION

State Minimum Fire Safe Regulations – Notice File Number Z2021-0413-05

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITAION

News and Non-News Media – Notice File Number Z2021-0413-07

TITLE 16.  CONTRACTORS STATE LICENSE BOARD

C-49 – Tree and Palm Contractor – Notice File Number Z2021-0413-01

TITLE 16.  DENTAL BOARD OF CALIFORNIA

California Dentistry Law and Ethics Examination – Notice File Number Z2021-0413-04

TITLE 16.   PROFESSIONAL FIDUCIARIES BUREAU

Client Notification – Notice File Number Z2021-0413-06

PROPOSITION 65

 OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Notice of Public Hearing and Extension of the Comment Period concerning Cannabis/THC Warnings

(Original Notice of Proposed Rulemaking (Z2021-0309-06) Published in the California Regulatory Notice Register on March 19, 2021)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2021, NUMBER 17-Z, APRIL 23, 2021

Table of Contents for Notice Register 2021, Number 18-Z, April 30, 2021

PROPOSED ACTION ON REGULATIONS

TITLE 2.   STATE ALLOCATION BOARD
Use of Surplus School Property Proceeds – Notice File Number Z2021-0420-02

TITLE 14.  BOARD OF FORESTRY AND FIRE PROTECTION
Fire Risk Reduction Communities List – Notice File Number Z2021-0419-04

TITLE 17.  CALIFORNIA INSTITUTE FOR REGENERATIVE MEDICINE
Conflict of Interest Policy for Members of Advisory Task Forces – Notice File Number Z2021-0420-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Number 1653-2021-069-001-R1 for Ten Mile River Mainstem Enhancement Phase I, Mendocino County

DEPARTMENT OF FISH AND WILDLIFE
Proposed Research on Fully Protected Species – Lost River Sucker and Shortnose Sucker in Siskiyou and Modoc Counties

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Public Notice Requirement for Issuance of Treated Wood Waste Variances

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

DEPARTMENT OF STATE HOSPITALS
Administrative Directive Number 810, titled Unit Security, section III

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2021, NUMBER 18-Z, APRIL 30, 2021