April 2022 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in April 2022.  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 2022, Number 13- Z, April 1, 2022

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Codes – Notice File Number Z2022-0323-01
AMENDMENT
MULTI-COUNTY: Tres Hermanos Conservation Authority

TITLE 2. CALIFORNIA VICTIM COMPENSATION BOARD
Claims of Persons Erroneously Convicted of Felonies – Notice File Number Z2022-0321-01

TITLE 5. EDUCATION AUDIT APPEALS PANELS
Supplement to Audits of K-12 Local Education Agencies – Notice File Number Z2022-0322-01

TITLE 19. CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES
Amendments to Community Isolation Outage Regulations – Notice File Number Z2022-0322-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Brouillard Winery Project, Tracking Number 2080-2022-006-05, Santa Barbara County

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting May 19, 2022, at 10:00 am

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2022, NUMBER 13-Z , APRIL 1, 2022

Table of Contents for Notice Register 2022, Number 14- Z, April 8, 2022

TITLE 2. COMMISSION ON STATE MANDATES
Conflict-of-Interest Codes – Notice File Number Z2022-0328-01

TITLE 2. COMMISSION ON STATE MANDATES
Digital Signatures and General Cleanup – Notice File Number Z2022-0328-02

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Senate Bill 2 Implementation – Amend Commission Regulation 1015 Removal of Notice of Appointment and Termination (NOAT) Form – Notice File Number Z2022-0329-03

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Commercial Driver’s License: Entry Level Driver Training – Notice File Number Z2022-0329-02

TITLE 15. CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION
Staff Misconduct Allegations – Notice File Number Z2022-0329-06

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

Regulations filed with Secretary of State
Sections Filed, January 1, 2022, to March 31, 2022

NOTICE REGISTER 2022, NUMBER 14-Z , APRIL 8, 2022

Table of Contents for Notice Register 2022, Number 15-Z, April 15, 2022

TITLE 2. OFFICE OF ADMINISTRATIVE LAW
Conflict-of-Interest Code – Notice File Number Z2022-0329-05

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Fertilizing Materials Labeling, Sampling, IA – Notice File Number Z2022-0405-08

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Importation of Equidae from Countries Known to Have Contagious Equine Metritis – Notice File Number Z2022-0405-09

TITLE 5. STATE BOARD OF EDUCATION
Extended School Year – Notice File Number Z2022-0315-15

TITLE 8. DIVISION OF OCCUPATIONAL SAFETY AND HEALTH/ DEPARTMENT OF INDUSTRIAL RELATIONS
Definition of Normal Consumption – Notice File Number Z2022-0405-01

TITLE 9. DEPARTMENT OF REHABILITATION
Basic Competitive Grand Award Process – Notice File Number Z2022-0406-01

TITLE 13. AIR RESOURCES BOARD
Advanced Clean Cars II Regulations – Notice File Number Z2022-0329-04

TITLE 15. CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION
Employee Discipline – Notice File Number Z2022-0404-02

TITLE 15. CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION
Health Care Grievances – Notice File Number Z2022-0405-02

TITLE 15. CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION
Medical Personnel – Notice File Number Z2022-0405-03

TITLE 16. COURT REPORTERS BOARD
Fee Schedule – Notice File Number Z2022-0405-06

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Request for Fish Creek Fish Passage Project, Tracking Number 1653-2022-090-001-R1, Humboldt County

DEPARTMENT OF FISH AND WILDLIFE
Interstate 58 and Interstate 205 Roadside Safety Project, Consistency Determination Number 2080-2022-002-03, Alameda County

DEPARTMENT OF FISH AND WILDLIFE
Cienega Springs Ecological Reserve Restoration Project, Consistency Determination Number 2080R-2022-005-05, Ventura County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Notice of Proposed Settlement

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Notice of Proposed Settlement

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2022, NUMBER 15-Z , APRIL 15, 2022

Table of Contents for Notice Register 2022, Number 16-Z, April 22, 2022

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2022-0412-02
Amendment
State Agency: Department of Child Support Services

TITLE 9. DEPARTMENT OF REHABILITATION
Vocational Rehabilitation Program – Notice File Number Z2022-0412-03

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Amend Commission Regulation 1005 – Notice File Number Z2022-0411-01

GENERAL PUBLIC INTEREST

BOARD OF FORESTRY AND FIRE PROTECTION
Notice of Correction – Meadows and Wet Areas, and Cutover Land Amendments

DEPARTMENT OF TOXIC SUBTANCES CONTROL
De Minimis Settlement for the BKK Class I Landfill

DISAPPROVAL DECISION

STATE PERSONNEL BOARD
Appeals Process Reimbursement

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2022, NUMBER 16-Z , APRIL 22, 2022

Table of Contents for Notice Register 2022, Number 17-Z, April 29, 2022

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2022-0419-03
AMENDMENT
STATE AGENCY: Commission on State Mandates

TITLE 4. CALIFORNIA ALTERNATIVE ENERGY AND TRANSPORTATION FINANCING AUTHORITY
Commercial Energy Efficiency Financing Program – Notice File Number Z2022-0419-01

TITLE 4. CALIFORNIA GAMBLING CONTROL COMMISSION
Petitions to Request Regulations – Notice File Number Z2022-0418-02

TITLE 4. DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
Amendments to the Responsible Beverage Service Training Program Act Regulations – Notice File Number Z2022-0412-01

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH APPEALS BOARD
Rules of Practice and Procedure – Notice File Number Z2022-0418-03

TITLE 13. NEW MOTOR VEHICLE BOARD
Certified Mail – Notice File Number Z2022-0419-06

TITLE 14. OFFICE OF ENERGY INFRASTRUCTURE SAFETY
Notifications, Investigation, and Notices – Notice File Number Z2022-0418-04

TITLE 14. OFFICE OF ENERGY INFRASTRUCTURE SAFETY
Rules of Practice and Procedure; E-Filing, Formatting Requirements, Submission of Confidential Information – Notice File Number Z2022-0418-05

TITLE 14. FISH AND GAME COMMISSION
State Marine Recreational Management Areas – Notice File Number Z2022-0419-07

TITLE 14. FISH AND GAME COMMISSION
Game Fish Contests – Notice File Number Z2022-0419-05

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2022-089-001-R1, Cedar Creek Hatchery Dam Removal Project, Mendocino County

FISH AND GAME COMMISSION
Pink (Ocean) Shrimp Fishery Management Plan

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Notice of Public Meeting and Business Meeting

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

DEPARTMENT OF CORRECTIONS AND REHABILITATION
Memorandum Dated June 23, 1998, titled: Clarification of “Stacking” as Related to the Inmate Disciplinary Process

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2022, NUMBER 17-Z , APRIL 29, 2022