Below are the Table of Contents for California Regulatory Notice Registers published in February 2020. 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 2020, Number 6-Z, February 7, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. SECRETARY OF STATE
Statewide Voter Registration System – Notice File Number Z2020-0128-11
TITLE 10. DEPARTMENT OF INSURANCE
Notice of Proposed Action and Notice of Public Hearing for the California Automobile Assigned Risk Plan Simplified Manual of Rule and Rates – Notice File Number Z2020-0128-09
TITLE 10. DEPARTMENT OF INSURANCE
Notice of Proposed Action and Notice of Public Hearing Regarding the California Automobile Assigned Risk Plan Plan of Operations – Notice File Number Z2020-0128-08
TITLE 10. DEPARTMENT OF INSURANCE
Notice of Proposed Action and Notice of Public Hearing Revisions to California Low cost Automobile Plan of Operations– Notice File Number Z2020-0128-07
TITLE 13. CALIFORNIA HIGHWAY PATROL
Federal Consistency – Notice File Number Z2020-0123-01
TITLE 16. BOARD OF BEHAVIORAL SCIENCES
Supervision-Related Requirements – Notice File Number Z2020-0124-01
TITLE 16. BOARD OF PHARMACY
Off-Site Storage Waiver – Notice File Number Z2020-0128-02
TITLE 16. BOARD OF PHARMACY
Renewal Requirements – Notice File Number Z2020-0128-01
TITLE 17. DEPARTMENT OF PUBLIC HEALTH
Clinical Lab Personnel Standards: Definitions – Notice File Number Z2020-0128-10
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act Consistency Determination Number 2080-2019-010-05, 5665 Campbell Road, Lompoc, CA 93436, Santa Barbara County
DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act Consistency Determination Number 2080-2019-011-03, Phase 4 and 5 of the 2017 Storm Damage Department of Water Resources Rehabilitation Project (SDDR), Butte, Colusa, Glenn, Sutter, Sacramento, San Joaquin, Tehama, and Yolo Counties
DEPARTMENT OF FISH AND WILDLIFE
Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2019-051-001-R1, North Fork Battle Creek Barrier Modification and Fish Passage Improvement Project-Upper Barrier Site, Shasta and Tehama County
DEPARTMENT OF TOXIC SUBSTANCES CONTROL
South Fresno PCE Groundwater Plume Site Proposed Administrative Settlement
OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Public Health Goals for Trihalomethanes
ACCEPTANCE OF PETITION TO REVIEW ALLEGED UNDERGROUND REGULATIONS
Office of Administrative Law
Non-Designated Programming Facility
SUMMARY OF REGULATORY ACTIONS
Regulations filed with the Secretary of State
Table of Contents for Notice Register 2020, Number 7-Z, February 14, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. CALIFORNIA VICTIM COMPENSATION BOARD
Income or Support Loss – Notice File Number Z2020-0131-02
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2020-0204-02
Amendment
State Agency:
California Collaborative for Educational Excellence
Multi-County:
Association of California Water Agencies Joint Powers Insurance Authority
Options for Youth-San Gabriel
TITLE 2. STATE ALLOCATION BOARD
Leroy F. Green School Facilities Act of 1998; “Town” – Notice File Number Z2020-0204-03
TITLE 13. CALIFORNIA HIGHWAY PATROL
Explosives Stops – Notice File Number Z2020-0130-01
TITLE 13. CALIFORNIA HIGHWAY PATROL
General Hazardous Materials Regulations – Notice File Number Z2020-0123-02
TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Entry Level Driver’s Training for CDL Applicants – Notice File Number Z2020-0204-01
TITLE 16. BOARD OF PSYCHOLOGY
AB 2138 – Substantial Relationship Criteria – Notice File Number Z2020-0127-02
GENERAL PUBLIC INTEREST
CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY
Department of Toxic Substances Control Imperial County Unified Fee Schedule Supplemental Revisions
FISH AND GAME COMMISSION
Notice of Receipt of Petition to List Pacific Leatherback Sea Turtle
SUMMARY OF REGULATORY ACTIONS
Regulations filed with the Secretary of State
Table of Contents for Notice Register 2020, Number 8-Z, February 21, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2020-0211-04
Amendment
Multi-County:
Shasta Trinity Schools Insurance Group Joint Power Authority
TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Cannabis Appellations Program – Notice File Number Z2020-0210-01
TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Peach Mosaic Disease Exterior Quarantine – Notice File Number Z2020-0211-03
TITLE 4. BUREAU OF HOUSEHOLD GOODS AND SERVICES
Criminal Conviction Substantial Relationship and Rehabilitation Criteria – Home Furnishings and Thermal Insulation Program – Notice File Number Z2020-0210-03
TITLE 4. CALIFORNIA HORSE RACING BOARD
Veterinary Treatment Records – Notice File Number Z2020-0211-05
TITLE 11. DEPARTMENT OF JUSTICE
Ammunition Vendor License Regulations – Notice File Number Z2020-0211-08
TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Cell, Property, and Body Inspections – Notice File Number Z2020-0211-06
TITLE 16. BUREAU OF AUTOMOTIVE REPAIR
Rehabilitation and Substantial Relationship Criteria – Notice File Number Z2020-0210-04
TITLE 16. BUREAU OF HOUSEHOLD GOODS AND SERVICES
Criminal Conviction Substantial Relationship and Rehabilitation Criteria – Electronic and Appliance Repair Program – Notice File Number Z2020-0210-02
TITLE 16. CEMETRY AND FUNERAL BUREAU
Substantial Relationship Criteria – Cemetery Program – Notice File Number Z2020-0211-10
TITLE 16. CEMETRY AND FUNERAL BUREAU
Substantial Relationship Criteria – Funeral Program – Notice File Number Z2020-0211-09
TITLE 16. COURT REPORTERS BOARD
Criminal Conviction Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0210-05
TITLE 16. PROFESSIONAL FIDUCIARIES BUREAU
Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0211-11
TITLE 16. STRUCTURAL PEST CONTROL BOARD
Disciplinary Criteria – Notice File Number Z2020-0210-06
TITLE 17. DEPARTMENT OF PUBLIC HEALTH
2003 Clinical Lab Improvement Amendment Crosswalk Part Two – Notice File Number Z2020-0211-02
TITLE 20. CALIFORNIA ENERGY COMMISSION
Appliance Efficiency Regulations – Notice File Number Z2020-0211-01
TITLE 22/MPP. DEPARTMENT OF CHILD SUPPORT SERVICES
Repeal Manual of Policies and Procedures – Notice File Number Z2020-0130-02
GENERAL PUBLIC INTEREST
AIR RESOURCES BOARD
Notice of Hearing Postponement – Alternative Diesel Fuels Regulation (Previous Published in Notice Register 2020, Number 2-Z)
DEPARTMENT OF FISH AND WILDLIFE
Research on Santa Cruz Long-toed Salamander – Dr. Christopher Searcy
DEPARTMENT OF FISH AND WILDLIFE
Research on Santa Cruz Long-toed Salamander – Mark Allaback and David Laabs of Biosearch Associates
OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Issuance of Safe Use Determination For Exposures to Crystalline Silica From the Use of Four Woodwise Products
SUMMARY OF REGULATORY ACTIONS
Regulations filed with the Secretary of State
Table of Contents for Notice Register 2020, Number 9-Z, February 28, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. CALIFORNIA CATASTROPHE RESPONSE COUNCIL
Conflict-of-Interest Code – Notice File Number Z2020-0218-05
TITLE 13. CALIFORNIA HIGHWAY PATROL
California Highway Patrol Cannabis Tax Fund Grant Program – Notice File Number Z2020-0218-02
TITLE 16. BOARD OF PHARMACY
Community Pharmacy Staffing – Notice File Number Z2020-0214-01
TITLE 16. DENTAL BOARD OF CALIFORNIA
Citation and Fine – Notice File Number Z2020-0218-01
TITLE 22. DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Safer Consumer Products: Priority Products List – Notice File Number Z2020-0218-04
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
Research on the Bunt-nosed Leopard Lizard – Dr. Brian Cypher
DEPARTMENT OF FISH AND WILDLIFE
Research on the Blunt-nosed Leopard Lizard – Dr. Rory Telemeco
DEPARTMENT OF FISH AND WILDLIFE
Research on the San Francisco Garter Snake – Jill Grant
OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting
AVAILABILITY OF INDEX OF PRECEDENTIAL DECISIONS
DEPARTMENT OF SOCIAL SERVICES
Notice of Availability of Precedential Decisions Index
SUMMARY OF REGULATORY ACTIONS
Regulations filed with the Secretary of State