April 2025 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in April 2025.  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 2025, Number 14-Z, April 4, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Codes – Notice File Number Z2025-0325-01
AMENDMENT
MULTI-COUNTY:
                              Waukena Joint Union District
                              Tahoe Resource Conservation District
                              Julian Charter Schools

TITLE 10. CALIFORNIA FILM COMMISSION
CA Soundstage Filming Tax Credit Program – Notice File Number Z2025-0324-02

TITLE 10. DEPARTMENT OF FINANCIAL PROTECTION AND INNOVATION
Digital Financial Asset Law – Application – Notice File Number Z2025-0325-06

TITLE 12. DEPARTMENT OF VETERANS AFFAIRS
Conflict of Interest Code – Notice File Number Z2025-0324-01

TITLE 14. FISH AND GAME COMMISSION
White Sturgeon 2084 Certificate of Compliance 2025 – Notice File Number Z2025-0325-02

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/CALIFORNIA ARCHITECTS BOARD
Reasonable Accommodations – Notice File Number Z2025-0319-01

TITLE 18. DEPARTMENT OF TAX AND FEE ADMINISTRATION
Sales of Vehicles for Interstate/Out-of-State – Notice File Number Z2025-0325-05

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2025-152-001-R1 Deep Creek, Lasen County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination No. 1653-2025-153-001-R1 Elks Lodge Floodplain Project, Tehama County

NATIVE AMERICAN HERITAGE COMMISSION
Notice of Correction

RULEMAKING PETITIONS DECISION

CALIFORNIA ENERGY CONSERVATION AND DEVELOPMENT COMMISSION
Denial of Petition for Rulemaking

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 14-Z, April 4, 2025

Table of Contents for Notice Register 2025, Number 15-Z, April 11, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. CIVIL RIGHTS DEPARTMENT
Contractor Nondiscrimination and Compliance Regulations – Notice File Number Z2025-0401-03

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-0401-02

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Commercial Feed Ingredient Definitions – Notice File Number Z2025-0401-01

TTILE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Labeling of Seed Containers – Notice File Number Z2025-0326-01

TITLE 11. DEPARTMENT OF JUSTICE
Blackjack-Style Games – Notice File Number Z2025-0328-02

TITLE 11. DEPARTMENT OF JUSTICE
Rotation of the Player-Dealer Position – Notice File Number Z2025-0328-01

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Traffic Violator Schools, Translating Courses – Notice File Number Z2025-0401-04

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

Sections Filed October 1, 2024, to December 31, 2024

NOTICE REGISTER 2025, NUMBER 15-Z, April 11, 2025

Table of Contents for Notice Register 2025, Number 16-Z, April 18, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 1. OFFICE OF ADMINISTRATIVE LAW
Esubmission of Documents to OAL – Notice File Number Z2025-0408-03

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Codes – Notice File Number Z2025-0408-01
AMENDMENT
MULTI-COUNTY:
                                Dublin San Ramon Services District/East Bay Municipal Utility District
                                Calbright College
                                Klamath Trinity Joint Unified School District
STATE AGENCY:
                                Commission on Peace Officer Standards and Training

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Assessments for Control of Broomrape – Notice File Number Z2025-0402-02

TITLE 4. CALIFORNIA POLLUTION CONTROL FINANCING AUTHORITY
CPCFA Fee Schedule – Notice File Number Z2025-0407-01

TITLE 5. EDUCATION AUDIT APPEALS PANEL
Audits of K-12 Local Education Agency’s (LEA), Fiscal Year 2025-2026 – Notice File Number Z2025-0408-02

TITLE 15. CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION
Staff Misconduct, Employee Discipline – Notice File Number Z2025-0403-01

TITLE 18. CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION
Calculation of Estimated Use Tax-Use Tax Table – Notice File Number Z2025-0407-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
CESA Consistency Determination Request for Sunol Valley Fish Passage Project 2080-R-2025-003-03, Alameda County

DEPARTMENT OF FISH AND WILDLIFE
CESA Consistency Determination Request for Rancho Canada Floodplain Restoration Project PRAM-2025-002-R4, Monterey County

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Number 1653-2025-154-001-R1, Tenmile Creek Sediment Reduction and Roadway Removal Project, Mendocino County

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

Sections Filed January 1, 2025, to March 31, 2025

NOTICE REGISTER 2025, NUMBER 16-Z, April 18, 2025

Table of Contents for Notice Register 2025, Number 17-Z, April 25, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. CALIFORNIA DEPARTMENT OF HUMAN RESOURCES
Biweekly Payroll Cycle – Notice File Number Z2025-0415-11

TITLE 2. FAIR POLITICAL PRACTICS COMMISSION
Conflict of Interest Code – Notice File Number Z2025-0415-06
AMENDMENT
MULTI-COUNTY:
                                  Sage Oak Charter Schools
                                  West Valley Water District
                                  Patterson Joint Unified School District

TITLE 5. EDUCATION AUDIT APPEALS PANEL
Audits of K-12 Local Education Agencies FY 2024-2025 – Notice File Number Z2025-0415-07

TITLE 10. CALSAVERS RETIREMENT SAVINGS BOARD
CalSavers Program, Registration Incentive – Notice File Number Z2025-0411-03

TITLE 10. GOVERNOR’S OFFICE OF BUSINESS AND ECONOMIC DEVELOPMENT/OFFICE OF THE SMALL BUSINESS ADVOCATE (CALOSBA)
Made in California Program – Notice File Number Z2025-0415-01

TITLE 11. CALFORNIA PRIVACY PROTECTION AGENCY
Accessible Delete Mechanism – Notice File Number Z2025-0415-10

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Autonomous Vehicles – Notice File Number Z2025-0415-04

TITLE 14. FISH AND GAME COMMISSION
Falcony – Notice File Number Z2025-0415-05

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/BOARD OF BARBERING AND COSMETOLOGY
SB 1451 Hairstylist Licensing Fees – Notice File Number Z2025-0411-01

TITLE 18. CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION
Gross Receipts from Sales of Cannabis and Cannabis Product – Notice File Number Z2025-0414-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Lake City Beaver Dam Analogues (BDA) Project, aka Andrew Bertotti Ranch Project

DEPARTMENT OF FISH AND WILDLIFE
Maayan Ooyakma Pond Restoration Tracking Number: 1653-2025-156-001-R3, Santa Clara County

DEPARTMENT OF FISH AND WILDLIFE
Monitoring a California Least Tern Nesting Colony

DEPARTMENT OF FISH AND WILDLIFE
Research on Light-footed Ridgway’s Rail

NATIVE AMERICAN HERITAGE COMMISSION
Notice of Correction

DECISION NOT TO PROCEED

DEPARTMENT OF HUMAN RESOURCES
Regarding Biweekly Payroll Cycle, 45-Day Notice Previously Published on August 16, 2024, Notice Register 2024, Number 33-Z

SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State

Erratum: In the March 28, 2025 Notice Register, Number 13-Z, under the SUMMARY OF REGULATORY ACTIONS, Regulations filed with the Secretary of State, there is an incorrect effective date listed for the Department of State Hospitals, File # 2025-0211-05, Conflict-of-Interest Code. The entry incorrectly stated that the Effective Date is “03/18/2025.” The correct effective date for this regulation is actually “04/17/2025.” We apologize for the error.

NOTICE REGISTER 2025, NUMBER 17-Z, April 25, 2025