May 2018 California Regulatory Notice Registers

Below are Table of Contents for California Regulatory Notice Registers published in May 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 18-Z, May 4, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0424-05

Amendment

Multi-County:      Aspire Public Schools

                   Bay Area Schools Insurance Cooperative

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Statement of Governance – Notice File Number Z2018-0423-01

TITLE 2. STATE ALLOCATION BOARD

Leroy F. Greene School Facilities Act of 1998; Multipurpose Room (MPR)/Gymnasium Hybrid Facilities – Notice File Number Z2018-0424-02

TITLE 2. STATE LANDS COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0424-09

TITLE 8. DIVISION OF OCCUPATIONAL SAFETY AND HEALTH

Portable Amusement Ride Fee – Notice File Number Z2018-0424-03

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

High Voltage Electrical Safety Orders, Elevators Safety Orders, General Industry Safety Orders, Petroleum Safety Orders – Drilling and Production, Telecommunications Safety Orders – Notice File Number Z2018-0424-10

TITLE 13. DEPARTMENT OF MOTOR VEHICLES

Employer Testing Program – Notice File Number Z2018-0424-01

TITLE 13. NEW MOTOR VEHICLE BOARD

Peremptory Challenge – Notice File Number Z2018-0418-01

TITLE 14. FISH AND GAME COMMISSION

Marine Protected Areas: Rockport Rocks Special Closure – Notice File Number Z2018-0423-02

TITLE 14. FISH AND GAME COMMISSION

Marine Protected Areas: Tribal Take – Notice File Number Z2018-0424-11

TITLE 17. DEPARTMENT OF PUBLIC HEALTH

Lead-Related Construction, Certified Industrial Hygienist Correction – Notice File Number Z2018-0424-08

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2018-014-001-R1- South Fork Ten Mile River Enhancement Project

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Benicia International Associates Consent Decree

RULEMAKING PETITION DECISION

BOARD OF ACCOUNTANCY

Notice of Decision on Petition from JoAnn Henkel Concerning the Licensing and Regulation of Certified Public Accountants (CPA) and the Practice of Public Accountancy in the State of California

BOARD OF PAROLE HEARINGS

Notice of Decision on Petition from Joseph Hancock Concerning Youth Offenders Regulations

OAL REGULATORY DETERMINATION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

2018 OAL DETERMINATION NUMBER 1 (S) – SUMMARY DISPOSITION

Indecent Exposure Pilot Program

 

Table of Contents for Notice Register 2018, Number 19-Z, May 11, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. BUSINESS, CONSUMER SERVICES AND HOUSING AGENCY

Conflict-of-Interest Code – Notice File Number Z2018-0501-05

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0501-03

Amendment

State Agency:          California State University Risk Management Authority

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Huanglongbing Interior Quarantine – Notice File Number Z2018-0425-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Investigation and Trial Preparation Course – Notice File Number Z2018-0501-04

TITLE 13. AIR RESOURCES BOARD

Warranty Regulations for On-Road Heavy-Duty Diesel Vehicles and Engines – Notice File Number Z2018-0424-06

TITLE 14.  FISH AND GAME COMMISSION

Sage Grouse Preference Points and Draw – Notice File Number Z2018-0505-01

TITLE 16. COURT REPORTERS BOARD OF CALIFORNIA

Schedule of Fees – Notice File Number Z2018-0426-01

TITLE 18. FRANCHISE TAX BOARD

Check the Box – Notice File Number Z2018-0501-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WIDLIFE

California Endangered Species Act Consistency Determination Number 2080-2018-004-05 – Line 300 Pipeline Investigation and Replacement Project, Santa Barbara County

DEPARTMENT OF FISH AND WIDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2018-013-001-R5 – Eradication of Invasive Sea Lavender (Limonium duriusculum) from Carpinteria Salt Marsh, Santa Barbara County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Benicia International Associated Consent Decree

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Updated Public Health Goals (PHGs) for Nitrate and Nitrite

2018 RULEMAKING CALENDAR

(Incorporated by Reference)

Special Note

 

Table of Contents for Notice Register 2018, Number 20-Z, May 18, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 13. CALIFORNIA HIGHWAY PATROL

Explosives Routes and Stopping Places – Notice File Number Z2018-0502-01

TITLE 24. BUILDING STANDARDS COMMISSION

Title 24, California Code of Regulations, Part 2, Chapter 31F – Marine Oil Terminals and Chapter 35 – Referenced Standards – Notice File Number Z2018-0508-01

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

Extended Foster Care – Notice File Number Z2018-0425-02

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2018-015-001-R1 – Lower Sugar Creek Beaver Dam Analogue Project, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE

Research on Blunt-Nosed Leopard Lizard

DEPARTMENT OF PUBLIC HEALTH

Advisory Committee Hearing

DEPARTMENT OF PUBLIC HEALTH

Preventive Health and Health Services Block Grant (PHHSBG) State Plan for Federal Fiscal (FFY) 2018 – Rescheduling of Public Hearing

 

Table of Contents for Notice Register 2018, Number 21-Z, May 25, 2018

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2018-0515-01

Adoption

Multi-County:      Owens Valley Groundwater Authority

Amendment

State Agency:       Business, Consumer Services and Housing Agency

TITLE 3. DEPARTMENT OF PESTICIDE REGULATION

Ground Water Protection Areas – Notice File Number Z2018-0514-02

TITLE 10. DEPARTMENT OF INSURANCE

California Automobile Assigned Risk Plan Plan of Operations – Notice File Number Z2018-0515-06

TITLE 10. DEPARTMENT OF INSURANCE

California Automobile Assigned Risk Plan Simplified Manual of Rules and Rates – Notice File Number Z2018-0515-07

TITLE 10. DEPARTMENT OF INSURANCE

Low Cost Auto Plan of Operations – Notice File Number Z2018-0515-05

TITLE 20. CALIFORNIA ENERGY COMMISSION

Amendments to Process and Procedure Regulations – Notice File Number Z2018-0511-01

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE

Financial Solvency of Risk Bearing Organizations – Notice File Number Z2018-0514-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Rodden Road Restoration Project (Tracking Number: 1653-2018-016-001-R4) Stanislaus County

DEPARTMENT OF FISH AND WILDLIFE

Research on the Morro Bay Kangaroo Rat

DEPARTMENT OF TOXIC SUBSTANCES CONTROL

Notice of Consent Decree Concerning the Environmental Cleanup of the Richards Cleaners Site

PROPOSITION 65

OFFICE OF ENVIROMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Listing Notice – TRIM VX

OFFICE OF ENVIROMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Updated Chemical List – May 25, 2018

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

DEPARTMENT OF STATE HOSPITALS

Upcoming Restrictions on Juice, Packages, and Stamps