January 2018 California Regulatory Notice Registers

Below are Table of Contents for California Regulatory Notice Registers published in January 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 1-Z, January 5, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Asian Citrus Psyllid Interior Quarantine – Placer County – Notice File Number Z2017-1221-03

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Melon Fruit Fly Eradication Area – Santa Clara County – Notice File Number Z2017-1220-01

TITLE 4. CALIFORNIA SCHOOL FINANCE AUTHORITY

California School Facility Grant Program – Notice File Number Z2017-1226-01

TITLE 14. FISH AND GAME COMMISSION

Waterfowl 2018-2019 – Notice File Number Z2017-1226-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Coast Wood Preserving Proposed Consent Decree

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Valley Wood Preserving Proposed Consent Decree

RULEMAKING PETITION DECISION

BOARD OF FORESTRY AND FIRE PROTECTION

Notice of Decision on Petition from Latham & Watkins LLP on behalf of Rancho Guejito to Amend the Program for Licensing, Certification, and Discipline of Certified Rangeland Managers

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, July 26, 2017 to December 27, 2017

 

Table of Contents for Notice Register 2018, Number 2-Z, January 12, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

AB 1620 Amendments – Notice File Number Z2018-0102-07

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0102-04

Amendment

State Agency: Office of the State Public Defender

                        California Gambling Control Commission

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Mass Mailing at Public Expense – Notice File Number Z2018-0102-06

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Revolving Door; State One-Year Ban – Notice File Number Z2018-0102-05

TITLE 2. OFFICE OF THE STATE PUBLIC DEFENDER

Conflict-of-Interest Code – Notice File Number Z2017-1227-03

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Asian Citrus Psyllid Interior Quarantine – Monterey County – Notice File Number Z2017-1227-02

TITLE 10. DEPARTMENT OF INSURANCE

California Automobile Assigned Risk Plan (CAARP) Simplified Rules and Rates Manual – Notice File Number Z2017-1221-04

TITLE 10. DEPARTMENT OF INSURANCE

Low Cost Auto Plan of Operations – Notice File Number Z2017-1221-01

TITLE 11. DEPARTMENT OF JUSTICE

Handgun and Firearm Safety Device Testing – Notice File Number Z2017-1229-01

TITLE 11. DEPARTMENT OF JUSTICE

Tobacco – Proposition 56 – Notice File Number Z2017-1229-02

TITLE 14. FISH AND GAME COMMISSION

Central Valley Salmon Sport Fishing– Notice File Number Z2018-0102-02

TITLE 14. FISH AND GAME COMMISSION

Klamath River Basin Sport Fishing – Notice File Number Z2018-0102-01

TITLE 21. DEPARTMENT OF TRANSPORTATION

Conflict-of-Interest Code – Notice File Number Z2017-1228-01

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

Subsidized Employment, Approved Career Pathways and Post-Aid Services (AB 1603) – Notice File Number Z2018-0102-03

DECISION NOT TO PROCEED

BOARD OF OCCUPATIONAL THERAPY

Decision Not to Proceed Concerning Petition for Reinstatement or Modification of Penalty (Previously Published in Notice Register 2016, Number 35-Z)

DEPARTMENT OF FOOD AND AGRICULTURE

Decision Not to Proceed Concerning Asian Citrus Psyllid Interior Quarantine (Previously Published in Notice Register 2017, Number 44-Z)

RULEMAKING PETITION DECISION

BOARD OF PAROLE HEARINGS

Notice of Decision on Petition from Kirk Williams to Adopt “BPH 1048(A) Rev. 12/2016”

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, August 2, 2017 to January 3, 2018

 

Table of Contents for Register 2018, Number 3-Z, January 19, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 14. DEPARTMENT OF PARKS AND RECREATION

Conflict-of-Interest Code – Notice File Number Z2018-0109-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Security Threat Group Management – Notice File Number Z2018-0109-05

TITLE 24. BUILDING STANDARDS COMMISSION

2019 Building Energy Efficiency Standards – Part 11 (CALGreen) – Notice File Number Z2018-0109-03

TITLE 24. BUILDING STANDARDS COMMISSION

2019 Building Energy Efficiency Standards – Notice File Number Z2018-0109-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Notice of Rescheduled Public Hearing and Extension of Public Comment Period Concerning Family Visiting (Overnight) and Inmate Discipline (Previously Published in Notice Register 2017, Number 52-Z)

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2080-2017-010-05 – Rice Ranch Development

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, August 9, 2017 to January 10, 2018

 

Table of Contents for Notice Register 2018, Number 4-Z, January 26, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0116-02

Adoption

Multi-County: San Joaquin River Exchange Contractors Groundwater Sustainability Agency

Amendment

Multi-County: Inland Empire Health Plan Joint Powers Agency

                        Inland Empire Health Access JPA

                        West Valley-Mission Community College District

TITLE 2. STATE ALLOCATION BOARD

Leroy F. Greene School Facilities of 1998; Financial Hardship – Notice File Number Z2018-0116-06

TITLE 2. STATE ALLOCATION BOARD

Leroy F. Greene School Facilities of 1998; Grant Agreement – Notice File Number Z2018-0116-07

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Construction Safety Orders (CSO) 1618.1 Operator Qualification and Certification – Effective Dates (HORCHER) — Notice File Number Z2018-0112-01

TITLE 14. NATURAL RESOURCES AGENCY

Amendments to the California Environmental Quality Act (CEQA) Guidelines – Notice File Number Z2018-0116-12

TITLE 14. STATE MINING AND GEOLOGY BOARD

Financial Assurance Mechanism Forms – Notice File Number Z2018-0112-02

TITLE 14/17. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY

Recycling and Disposal Reporting System – Notice File Number Z2018-0112-03

TITLE 17. DEPARTMENT OF PUBLIC HEALTH

Limited Permit X-Ray – Notice File Number Z2018-0116-05

TITLE 17. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Public Health, Chapter 2 Medical Supervisors Program – Notice File Number Z2018-0116-10

TITLE 27. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSEMENT

Proposition 65 Metham Sodium Maximum Allowable Dose Level (MADL) – Notice File Number Z2018-0116-08

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

CalWORKs Income or Household Composition Reporting – Notice File Number Z2018-0111-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

LandSmart On-the-Ground for Sonoma Creek – Vineyard Project 1 (Tracking Number: 1653-2018-011-001-R3) Sonoma County

DEPARTMENT OF FISH AND WILDLIFE

Research on the San Francisco Garter Snake

DEPARTMENT OF JUSTICE

Notice of Rescheduled Hearing and Extension Written Comment Period Concerning Handgun and Firearm Safety Device Testing (Previously Published in Notice Register 2018, Number 2-Z)

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Notice of Intent to List (NOIL) – Trim VX

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, August 16, 2017 to January 17, 2018