January 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in January 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 1-Z, January 3, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Agricultural Seeds, Vegetable Seeds – Notice File Number Z2019-1223-01

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE

Japanese Beetle, Inspections for Compliance– Notice File Number Z2019-1223-03

TITLE 4. CALIFORNIA HORSE RACING BOARD

Penalties for Medication Violations – Notice File Number Z2019-1220-04

TITLE 4. CALIFORNIA HORSE RACING BOARD

Shockwave Therapy Restricted– Notice File Number Z2019-1220-03

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

General Industry Safety Orders Section 5189 – Process Safety Management of Acutely Hazardous Materials, Appendix A List of Acutely Hazardous Chemicals, Toxics, and Reactives (HORCHER) – Notice File Number Z2019-1220-02

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

General Industry Safety Orders Section 6051, 6056, 6057 – Commercial Diving Operations – Notice File Number Z2019-1220-01

TITLE 14. FISH AND GAME COMMISSION

Mammal Tag Quotas – Notice File Number Z2019-1224-05

TITLE 14. FISH AND GAME COMMISSION

Waterfowl – Notice File Number Z2019-1224-07

TITLE 14. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY

Pharmaceutical and Sharps Stewardship Project – Notice File Number Z2019-1223-02

TITLE 18. DEPARTMENT OF TAX AND FEE ADMINSTRATION

Hospitals and Other Medical Facilities – Notice File Number Z2019-1224-02

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Chemical Listed Effective January 3, 2020 As Known to the State of California to Cause Reproductive Toxicity (Development Endpoint): Cannabis (Marijuana) Smoke and Tetrahydrocannabiol

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Safe Use Determination (SUD) Issuance Notice – Styrene

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 1-Z, JANUARY 3,  2020

Table of Contents for Notice Register 2020, Number 2-Z, January 10, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Shell Egg Food Safety – Notice File Number Z2019-1227-01

TITLE 13. CALIFORNIA HIGHWAY PATROL
Inhalation Hazards Routes, Map 7 – Notice File Number Z2019-1231-05

TITLE 13. AIR RESOURCES BOARD
Alternative Diesel Fuels Regulation – Notice File Number Z2019-1224-03

TITLE 13. DEPARTMENT OF MOTOR VEHICLES
Electronic Lien and Title Program – Notice File Number Z2019-1224-04

TITLE 14. FISH AND GAME COMMISSION
Klamath-Trinity Spring Chinook Salmon Sportfishing – Notice File Number Z2019-1231-02

TITLE 14. FISH AND GAME COMMISSION
Central Valley Sport Fishing – Notice File Number Z2019-1231-03

TITLE 14. FISH AND GAME COMMISSION
Klamath River Basin Sport Fishing – Notice File Number Z2019-1231-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act Consistency Determination Request for Phase 4 and 5 of the 2017 Storm Damage Department of Water Resources Rehabilitation Project 2080-2019-011-03, Butte, Glenn, Colusa, Sutter, Sacramento, San Joaquin, Tehama, and Yolo Counties

DEPARTMENT OF FISH AND WILDLIFE
California Endangered Species Act Consistency Determination Request for 5665 Campbell Road Project 2080-2019-010-05 Santa Barbara County

DECISION NOT TO PROCEED

MEDICAL BOARD OF CALIFORNIA
Decision Not to Proceed Concerning Physician Assistant Supervision

RULEMAKING PETITION DECISION

CALIFORNIA GAMBLING CONTROL COMMISSION
Notice of Decision on Petition from Jarhett Blonien Concerning Adoption of Regulations Regarding the Approval of Games and Use of Gambling Equipment

CALIFORNIA GAMBLING CONTROL COMMISSION
Notice of Decision on Petition from Jarhett Blonien Concerning Adoption of Regulations Regarding Adequate Financing/Bankroll Procedures

DISAPPROVAL DECISION

DEPARTMENT OF INDUSTRIAL RELATIONS
Requirements for Reporting Information Needed to Evaluate Administrative Costs, Expenditures, Solvency, and Performance of Public Self-Insured Employer Workers’ Compensation Programs

DEPARTMENT OF PUBLIC HEALTH
Health and Therapeutic Physicist

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISION

CALIFORNIA STATE TEACHERS RETIREMENT SYSTEM
Notice of Availability of Precedential Decisions and Decisions Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 2-Z, JANUARY 10, 2020

Table of Contents for Notice Register 2020, Number 3-Z, January 17, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2.   FAIR POLITICAL PRACTICES COMMISSION 

Conflict-of-Interest Code – Notice File Number Z2020-0107-04

Adoption

State Agency  

Hastings Campus Financing Authority

TITLE 4.   CALIFORNIA HORSE RACING BOARD

Trainer to Maintain Medication Treatment Records – Notice File No. Z2020-0103-01

TITLE 16.   DENTAL HYGIENE BOARD OF CALIFORNIA

Substantial Relationship and Rehabilitation Criteria – Notice File No. Z2020-0107-01

TITLE 16.   DEPARTMENT OF CONSUMER AFFAIRS

Conflict of Interest Code – Notice File No. Z2020-0106-01

GENERAL PUBLIC INTEREST

CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY

Final Publication of Unified Program Fee Schedule for Businesses in Imperial County

RULEMAKING PETITION DECISION

BUREAU OF GAMBLING CONTROL (DEPARTMENT OF JUSTICE)

Denial of Request for Reconsideration of Petition Request from Jarhett Blonien, Concerning the Bureau’s Administration and Regulation of Activities of Gambling Establishments

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

Sections Filed, October 1, 2019 to December 31, 2019

REGISTER 2020 NUMBER 3-Z, JANUARY 17, 2020

 

Table of Contents for Notice Register 2020, Number 4-Z, January 24, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. STATE COUNCIL ON DEVELOPMENT DISABILITIES

Conflict-of-Interest Code – Notice File Number Z2020-0114-05

TITLE 4. CALIFORNIA HORSE RACING BOARD

Authorized Bleeder Medication – Notice File Number Z2020-0114-03

TITLE 4. CALIFORNIA HORSE RACING BOARD

Veterinarian Report – Notice File Number Z2020-0114-04

TITLE 5. DEPARTMENT OF EDUCATION

Conflict-of-Interest Code – Notice File Number Z2020-0110-02

TITLE 5. SUPERINTENDENT OF PULIC INSTRUCTION

Staffing Ratios – Notice File Number Z2020-0110-01

TITLE 10. BUREAU OF REAL ESTATE APPRAISERS

Federal Compliance – Notice File Number Z2020-0114-08

TITLE 14. FISH AND GAME COMMISSION

Public Use of Department of Fish and Wildlife Lands – Notice File Number Z2020-0114-02

TITLE 16. BOARD OF OPTOMETRY

Implementation of AB 2138 – Notice File Number Z2020-0110-03

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California State Safe Harbor Agreement Act Consistency Determination Number 2089-2019-003-01, RPH Comptche Safe Harbor Agreement, RPH Comptche Ranch, Mendocino County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for North Fork Battle Creek Barrier Modification and Fish Passage Improvement Project, Tracking Number 1653-2019-051-001-R1, Shasta and Tehama Counties

FISH AND GAME COMMISSION

Notice of Receipt of Petition to List Clara Hunt’s Milkvetch Under CESA

DISAPPROVAL DECISION

DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL

Responsible Beverage Service Training Program

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 4-Z, JANUARY 24, 2020

Table of Contents for Notice Register 2020, Number 5-Z, January 31, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2.  FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0121-04

Amendment

Multi-County:

Shared Agency Risk Pool

Adoption

Multi-County:

KIPP SoCal Public Schools

TITLE 4. CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY

Affordable Multifamily Energy Efficiency Financing Program – Notice File Number Z2020-0121-02

TITLE 4. CALIFORNIA HORSE RACING BOARD

Qualifications for Licenses as Trainer or Assistant Trainer – Notice File Number Z2020-0117-02

TITLE 8. OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD

Construction Safety Orders Section 1630(a) – Elevators for Hoisting Workers – Notice File Number Z2020-0121-06

TITLE 10. BUREAU OF REAL ESTATE APPRAISERS

Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0121-01

TITLE 16. CALIFORNIA ACUPUNCTURE BOARD

Rehabilitation and Substantial Relationship Criteria – Notice File Number Z2020-0116-01

TITLE 27. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Proposition 65 Consumer Product Exposure Warnings – Notice File Number Z2020-0117-01

GENERAL PUBLIC INTEREST

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Announcement of Availability of a Draft Technical Support Document and Public Workshop for Proposed Public Health Goals for Haloacetic Acids in Drinking Water

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISIONS

CALIFORNIA GAMBLING CONTROL COMMISSION

Notice of Availability of Precedential Decisions and Decision Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 5-Z, JANUARY 31, 2020