January 2019 California Regulatory Notice Registers

Below are Table of Contents for California Regulatory Notice Registers published in January 2019.  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 2019, Number 1-Z, January 4, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 10. DEPARTMENT OF REAL ESTATE

Conflict-of-Interest Code – Notice File Number Z2018-1224-01

TITLE 13 AND 17. AIR RESOURCES BOARD

Zero-Emission Powertrain Certification – Notice File Number Z2018-1218-08

TITLE 15. BOARD OF PAROLE HEARINGS

Parole Consideration Hearings for Youth Offenders – Notice File Number Z2018-1224-03

TITLE 15. CALIFORNIA PRISION INDUSTRY AUTHORITY

Settlement Authority – Notice File Number Z2018-1217-01

TITLE 15. CALIFORNIA PRISION INDUSTRY AUTHORITY

Settlement Authority – Notice File Number Z2018-1217-02

TITLE 16. STRUCTURAL PEST CONTROL BOARD

Wood Destroying Organism (WDO) Inspection Reporting Fee Increase – Notice File Number Z2018-1221-01

TITLE 17. AIR RESOURCES BOARD

Zero-Emission Airport Shuttle Bus – Notice File Number Z2018-1218-07

TITLE 17. AIR RESOURCES BOARD

2018 State Area Designations – Notice File Number Z2018-1218-06

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

CESA Consistency Determination Request for Cottonwood Creek Bridge Restoration Project 2080-2018-016-02, Butte County

DEPARTMENT OF TOXIC SUSTANCES CONTROL

Consent Decree – Former Davis Chemical Site

OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Public Meeting and Business Meeting

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISION

BUREAU OF AUTOMOTIVE REPAIR

Precedential Decisions Index Annual Notice

REGISTER 2019, NUMBER 1-Z, JANUARY 4, 2019

 

Table of Contents for Notice Register 2019, Number 2-Z, January 11, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. CALIFORNIA UNIVERSITY STATE RISK MANAGEMENT AUTHORITY

Conflict-of-Interest Code – Notice File Number Z2018-1227-04

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-1227-05

Amendment

Multi-County:      Santa Rosa Regional Resources Authority

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Safety Element Review, 2019 – Notice File Number Z2018-1227-03

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Subdivision Map Findings, 2019 – Notice File Number Z2018-1227-02

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Very High Fire Hazard Severity Zone Adoption, 2019 – Notice File Number Z2018-1227-01

TITLE 14. FISH AND GAME COMMISSION

Archery Equipment and Crossbow Regulations – Notice File Number Z2018-1231-02

TITLE 14. FISH AND GAME COMMISSION

Mammal Hunting Regulations 2019-2020 Season – Notice File Number Z2018-1231-01

TITLE 22. OFFICE OF STATEWIDE HEALTH PLANNING AND DEVELOPMENT

Health Facility Financial Reporting Method – Notice File Number Z2018-1228-01

GENERAL PUBLIC INTEREST

CESA Consistency Determination Request for High Priority Canal and Culvert Deferred Maintenance Project 2080-2018-015-02, Sutter County

REGISTER 2019, NUMBER 2-Z, JANUARY 11, 2019

 

 

Table of Contents for Notice Register 2019, Number 3-Z, January 18, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0108-03

Amendment

Multi-County:      Los Gatos-Saratoga Joint Union High School District

                   Tahoe Forest Hospital District

                   Eastern Sierra Transit Authority

                   Modesto Irrigation District

                   Anderson-Cottonwood Irrigation District

                   Kaweah Delta Water Conservation District

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Guava Fruit Fly Eradication Area – Notice File Number Z2019-0107-01

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Peach Fruit Fly Eradication Area – Orange County – Notice File Number Z2019-0107-03

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Peach Fruit Fly Eradication Area – Ventura County – Notice File Number Z2019-0107-02

TITLE 9. DEPARTMENT OF STATE HOSPITALS

Alienist Guidelines Regulation – Notice File Number Z2019-0108-05

TITLE 14. FISH AND GAME COMMISSOIN

Central Valley Salmon Sport Fishing – Notice File Number Z2019-0108-01

TITLE 14. FISH AND GAME COMMISSOIN

Klamath River Basin Sport Fishing Regulations – Notice File Number Z2019-0108-02 (Z# corrected from published Notice Register)

TITLE 14. FISH AND GAME COMMISSOIN

Waterfowl, Migratory Hunting Regulations 2019-2020 Season – Notice File Number Z2019-0108-07

TITLE 14 AND 27. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY

Short-Lived Climate Pollutants – Notice File Number Z2019-0104-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Audio Video Surveillance Systems – Notice File Number Z2019-0108-06

TITLE 22. DEPARTMENT OF CHILD SUPPORT SERVICES

Conflict of Interest Code Amendment – Notice File Number Z2019-0107-04

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

CalWORKs Statewide Fingerprint Imaging System Repeal and New ID Process – Notice File Number Z2019-0104-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Novy-Rice-Zenkus Fish Passage Improvement Project (Tracking Number: 1653-2019-.31-001-R1), Siskiyou County

DEPARTMENT OF PUBLIC HEALTH

Notice of Correction for Fiscal Impact Estimate Concerning Source Material Distribution and General License Revisions (Previously Published in Notice Register 2018, Number 51-Z)

REGISTER 2019, NUMBER 3-Z, JANUARY 18, 2019

 

 

Table of Contents for Notice Register 2019, Number 4-Z, January 25, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-0115-02

Amendment

Multi-County:      Partnership Health Plan of California

                   San Bernardino Community College District

TITLE 5. BOARD OF EDUCATION

California Assessment of Student Performance and Progress – Notice File Number Z2019-0115-04

TITLE 5. BOARD OF EDUCATION

Vision Testing – Notice File Number Z2019-0115-03

TITLE 16. MEDICAL BOARD OF CALIFORNIA

Approved Post Graduate Training – Notice File Number Z2019-0115-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Little Lost Man Creek Fish Passage Project (Tracking Number: 1653-2019-031-001-R1), Humboldt County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2018-030-001-R4, Los Padres Dam Gravel Augmentation Project, Monterey County

DEPARTMENT OF FISH AND WILDLIFE

Monitoring Golden Eagle and Bald Eagle Next Sites

DEPARTMENT OF FISH AND WILDLIFE

Research on Peregrine Falcons

FISH AND GAME COMMISSION

Humboldt Marten Petition Final Findings

DECISION NOT TO PROCEED

COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Decision Not to Proceed Concerning Law Enforcement Code of Ethics (Previously Published in Notice Register 2018, Number 46-Z)

RULEMAKING PETITION DECISION

BOARD OF FORESTRY AND FIRE PROTECTION

Notice of Decision on Petition from Rancho Guejito Concerning Initiation of Formal Rulemaking and Promulgation of Regulations Related to Certified Rangeland Managers

REGISTER 2019, NUMBER 4-Z, JANUARY 25, 2019