December 2019 California Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in December 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 49-Z, December 6, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-1126-03

Amendment

Multi-County:

Bay Area Community college District Joint Powers Authority

Los Angeles-San Diego-San Luis Obispo (LOSSAN) Rail Corridor Agency

Adoption

Multi-County:

Golden Valley Charter School

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Direct Marketing – Notice File Number Z2019-1121-01

TITLE 8. DIVISION OF OCCUPATIONAL SAFETY AND HEALTH

Pressure Vessel Fees – Notice File Number Z2019-1125-02

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Appeals Amendments, 2020 – Notice File Number Z2019-1126-01

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Southern Subdistrict and Marin County Stocking, 2020– Notice File Number Z2019-1126-02

TITLE 16. MEDICAL BOARD OF CALIFORNIA

Criminal Conviction Substantially Related and Rehabilitation Criteria – Notice File Number Z2019-1125-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2080-2019-009-02, Walker Creek Bridge Replacement, Glenn County

DECISION NOT TO PROCEED

BOARD OF PHARMACY

Notice of Decision Not to Proceed Concerning Remote Dispensing Pharmacy Technicians (Previously Published in Notice Register 2019, 15-Z)

RULEMAKING PETITION DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Notice of Decision on Petition from Todd Robben Concerning Adult Institutions, Programs and Parole

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019 NUMBER 49-Z, DECEMBER 6, 2019

Table of Contents for Notice Register 2019, Number 50-Z, December 13, 2019

ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS

DEPARTMENT OF REHABILITATION AND CORRECTIONS

Department of Operations Manual Section 52060.6 Titled “Scheduling of Outside Telephone Calls”

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, NUMBER 50-Z, DECEMBER 13, 2019

Table of Contents for Notice Register 2019, Number 51-Z, December 20, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-1210-02

Amendment

Multi-County:

Marysville Joint Unified School District

Adopt

State Agency:

UC Hasting Campus Housing Finance Authority JPA

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Code of Ethics – Notice File Number Z2019-1210-023

TITLE 11. DEPARTMENT OF JUSTICE

Firearms and Ammo Eligibility Check – Notice File Number Z2019-1210-06

TITLE 16. BOARD OF BARBERING AND COSMETOLOGY

Substantial Relationship, Rehabilitation Criteria – Notice File Number Z2019-1206-01

TITLE 17. DEPARTMENT OF PUBLIC HEALTH

Prenatal Diagnosis Center – Notice File Number Z2019-1210-05

TITLE 19. OFFICE OF EMERGENCY SERVICES

Community Isolation Outages – Notice File Number Z2019-1210-04

DECISION NOT TO PROCEED

SUPERINTENDENT OF PUBLIC INSTRUCTION

Concerning 12-Month Eligibility and CalWORKS (Previously Published in Notice Register 2018, 52-Z)

RULEMAKING PETITION DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Notice of Decision on Petition from Renee Sunnafrank Concerning Family Visiting

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, 51-Z, DECEMBER 20, 2019

Table of Contents for Notice Register 2019, Number 52-Z, December 27, 2019

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2019-1217-06

Amendment

Multi-County:

Antelope Valley Community College District

State Agency:

California Community Colleges

State Personnel Board

TITLE 2. HASTINGS CAMPUS HOUSING FINANCE AUTHORITY

Conflict-of-Interest Code – Notice File Number Z2019-1217-05

TITLE 2. STATE PERSONNEL BOARD

Conflict-of-Interest Code – Notice File Number Z2019-1217-02

TITLE 4. DEPARTMENT OF FOOD AND AGRICULTURE

Fireplace and Stove Wood – Notice File Number Z2019-1217-01

TITLE 14. DIVISION OF BOATING AND WATERWAYS

Quagga and Zebra (QZ) Mussel Sticker – Notice File Number Z2019-1216-01

TITLE 15. BOARD OF STATE AND COMMUNITY CORRECTIONS

Minimum Standards for Training – Notice File Number Z2019-1211-01

TITLE 16. CALIFORNIA ARCHITECTS BOARD

Criminal Conviction Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2019-1213-01

TITLE MPP. DEPARTMENT OF SOCIAL SERVICES

Intercounty Transfer Process – Notice File Number Z2019-1217-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Consistency Determination Request for RPH Comptche Ranch Safe Harbor Agreement 2089-2019-003-01, Mendocino County

RULEMAKING PETITION DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Notice of Decision on Petition from Christopher Khalil Concerning Credit Earning

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2019, NUMBER 52-Z, DECEMBER 27, 2019