February 2018 California Regulatory Notice Registers

Below are Table of Contents for California Regulatory Notice Registers published in February 2018.  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 2018, Number 5-Z, February 2, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0123-03

Multi-County:      Antelope Valley Community College District

                   Association of CA Water Agencies JPIA

                   California Charter Schools Joint Powers Authority

TITLE. 11 DEPARTMENT OF JUSTICE

Firearms: Identifying Information and the Unique Serial Number Application (USNA) Process – Notice File Number Z2018-0123-05

TITLE 17. AIR RESOURCES BOARD

Cap and Trade Regulation – Notice File Number Z2018-0119-01

TITLE 17. AIR RESOURCES BOARD

Prohibitions on Certain Hydrofluorocarbins – Notice File Number Z2018-0116-03

TITLE 20. CALIFORNIA ENERGY COMMISSION

Electric Spas-Battery Charger Appliance Rulemaking – Notice File Number Z2018-0123-01

TITLE 22/MPP. DEPARTMENT OF SOCIAL SERVICES

Post-Adoption Contact Agreement – Notice File Number Z2018-0123-04

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE

Average Contracted Rate Methodology and Default Rate – Notice File Number Z2018-0123-02

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, August 23, 2017 to January 24, 2018

 

 

Table of Contents for Notice Register 2018, Number 6-Z, February 9, 2018

 PROPOSED ACTION ON REGULATIONS

TITLE 2. DEPARTMENT OF FINANCIAL INFORMATION SYSTEM FOR CALIFORNIA (FISCAL)

Conflict-of-Interest Code – Notice File Number Z2018-0129-01

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0130-03

Amendment

Multi-County:      Transbay Joint Powers Authority

TITLE 2. PUBLIC EMPLOYEES’ RETIREMENT SYSTEM

CalPERS Board of Administration Elections – Notice File Number Z2018-0126-03

TITLE 4. CALIFORNIA GAMBLING CONTROL COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0126-04

TITLE 13. CALIFORNIA HIGHWAY PATROL

California Vehicle Safety Alliance (CVSA) North American Standard (NAS) Out-of-Service Criteria – Notice File Number Z2018-0130-04

TITLE 13. CALIFORNIA HIGHWAY PATROL

Electronic Logging Devices – Notice File Number Z2018-0130-05

TITLE 13. CALIFORNIA HIGHWAY PATROL

Explosives Routes and Stopping Places – Notice File Number Z2018-0126-01

TITLE 15. CALIFORNIA PRISON INDUSTRY AUTHORITY

Inmate Work/Training Education – Notice File Number Z2018-0116-01

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Religious Property Vendors – Notice File Number Z2018-0119-02

TITLE 16. PHYSICIAN ASSISTANT BOARD

Citations for Unlicensed Practice – Notice File Number Z2018-0130-02

TITLE 16. PHYSICIAN ASSISTANT BOARD

Curriculum Requirements/Requirements Approved Program – Notice File Number Z2018-0130-01

TITLE 18. BOARD OF EQUALIZATION

Agreements Qualifying Land for Assessment as Open-Space Lands – Notice File Number Z2018-0126-02

GENERAL PUBLIC INTEREST

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposed Public Health Goals (PHGs) for Nitrate and Nitrite in Drinking Water

DECISION NOT TO PROCEED

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Decision Not to Proceed Concerning Administration of Death Penalty – Lethal Injection (Previously Published in Notice Register 2015, Number 45-Z)

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISION

CALIFORNIA GAMBLING CONTROL COMMISSION

Notice of Availability of Precedential Decisions and Decision Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, August 30, 2017 to January 31, 2018

 

 

Table of Contents for Notice Register 2018, Number 7-Z, February 16, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR EMPLOYMENT AND HOUSING COUNCIL

Criminal History and New Parent Leave Act – Notice File Number Z2018-0206-02

TITLE 2. FAIR EMPLOYMENT AND HOUSING COUNCIL

Fair Housing Regulations – Notice File Number Z2018-0206-03

TITLE 2. PUBLIC EMPLOYEES’ RETIREMENT SYSTEM

Excessive Liability Regulatory Action – Notice File Number Z2018-0205-01

TITLE 5. EDUCATION AUDIT APPEALS PANEL

Supplement to Audits of K-12 Local Education Agencies (LEAs) – Fiscal Year (FY) 2017-18 – Notice File Number Z2018-0202-03

TITLE 10. BUREAU OF REAL ESTATE

Broker Associates Tracking – Notice File Number Z2018-0202-01

TITLE 10. BUREAU OF REAL ESTATE

First Point of Contact Solicitations – Notice File Number Z2018-0202-02

TITLE 10. BUREAU OF REAL ESTATE

Petition Process: Website Discipline Information – Notice File Number Z2018-0206-01

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, September 6, 2017 to February 7, 2018

 

 

Table of Contents for Notice Register 2018, Number 8-Z, February 23, 2018

 PROPOSED ACTION ON REGULATIONS

TITLE 5. COMMISSION ON TEACHER CREDENTIALING

Single Induction Experience for New Teachers – Notice File Number Z2018-0213-03

TITLE 13. CALIFORNIA HIGHWAY PATROL

Explosives Routes and Stopping Places – Notice File Number Z2018-0213-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Assorted Parole Revisions – Notice File Number Z2018-0208-01

TITLE 17. DEPARTMENT OF PUBLIC HEALTH

Compatibility Maintenance with Nuclear Regulatory Commission (NRC) Regulations – Notice File Number Z2018-0213-04

TITLE 17. DEPARTMENT OF PUBLIC HEALTH

Financial Surety – Notice File Number Z2018-0213-05

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

LandSmart Project 1 – Fish & Game Code Section 1653

DISAPPROVAL DECISION

CALIFORNIA HIGHWAY PATROL

Tire Traction Devices

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, September 13, 2017 to February 14, 2018