Below are the Table of Contents for California Regulatory Notice Registers published in July 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 27-Z, July 3, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 10. DEPARTMENT OF REAL ESTATE
Criteria for Substantial Relationship – Notice File Number Z2020-0618-01
TITLE 15. DEPARTMENT CORRECTIONS AND REHABILITATION
Limited Term Light Duty Assignments and Temporary Modified Work
Assignments (LTLDA/TMWA) – Notice File Number Z2020-0623-03
TITLE 16. BOARD OF PHARMACY
Automated Drug Delivery Systems – Notice File Number Z2020-0619-01
TITLE 22. DEPARTMENT OF PUBLIC HEALTH
Adverse Events Reporting – Notice File Number Z2020-0622-01
TITLE 22. DEPARTMENT OF PUBLIC HEALTH
Medical Information Breach – Notice File Number Z2020-0619-03
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
Fish and Game Code Section 1653 Consistency Determination Request for No Name Road For\d Replacement and Fish Passage Improvement Project, Tracking Number 1653-2020-056-001-R4, Monterey County
DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Notice of Proposed Settlement – 12500 Lang Station Road in Canyon Country, Los Angeles County California
OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Table of Contents for Notice Register 2020, Number 28-Z, July 10, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. LABOR AND WORKFORCE DEVELOPMENT AGENCY
Conflict-of-Interest Code – Notice File Number Z2020-0623-01
GENERAL PUBLIC INTEREST
DEPARTMENT OF INSURANCE
Senate Bill 407 Guidance Medicare Supplement New or Innovative Benefits
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Sections Filed, April 1, 2020 to June 20, 2020
Table of Contents for Notice Register 2020, Number 29-Z, July 17, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. CALIFORNIA EARTHQUAKE AUTHORITY
Conflict-of-Interest Code – Notice File Number Z2020-0703-01
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict-of-Interest Code – Notice File Number Z2020-0707-02
Adopt
Multi-County:
Riverfront Joint Powers Authority
TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Enforcement Proceedings – Notice File Number Z2020-0707-03
TITLE 5. COMMISSION ON TEACHER CREDENTIALING
Teaching Permit for Statutory Leave – Notice File Number Z2020-0707-08
TITLE 5. COMMISSION ON TEACHER CREDENTIALING
Theater and Dance Credentials – Notice File Number Z2020-0707-07
TITLE 10. DEPARTMENT OF INSURANCE
Workers’ Compensation Classification/Ratings Rules – Notice File Number Z2020-0706-01
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1054 – Requirements for Course Budget – Notice File Number Z2020-0702-01
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1056 – Annual Recertification – Notice File Number Z2020-0702-02
TITLE 14. FISH AND GAME COMMISSION
Simplification of Statewide Inland Fishing Regulations – Notice File Number Z2020-0707-01
TITLE 16. BOARD OF PHARMACY
Automatic Refill Programs – Notice File Number Z2020-0703-02
TITLE 16. VETERINARY MEDICAL BOARD
Disciplinary Guidelines – Notice File Number Z2020-0707-04
TITLE 16. VETERINARY MEDICAL BOARD
Drug Compounding – Notice File Number Z2020-0701-01
GENERAL PUBLIC INTEREST
OFFICE OF ADMINISTRATIVE LAW
Notice of Issuance of Request for Proposals for Publication of the Official California Code of Regulations and the California Regulatory Notice Register
OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Updated Public Health Goal for DBCP
RULEMAKING PETITIONS DECISION
BOARD OF PAROLE HEARINGS
Notice of Decision on Petition from Steven Ciotta Concerning Recall/Resentencing
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Table of Contents for Notice Register 2020, Number 30-Z, July 24, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Amend Commission Regulation 1005 – Notice File Number Z2020-0713-01
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Minimum Standards for Training – Notice File Number Z2020-0714-03
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Regulation 1070 – Minimum Training Standards – Notice File Number Z2020-0713-03
TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Requirements for Self-Paced Training Course Certification – Notice File Number Z2020-0714-02
TITLE 17. AIR RESOURCES BOARD
Reducing Sulfur Hexafluoride Emissions Regulation – Notice File Number Z2020-0707-05
TITLE 18. BOARD OF EQUALIZATION
Eminent Domain Base Year Value Transfer – Notice File Number Z2020-0714-01
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
Research on the Blunt-Nosed Leopard Lizard
FISH AND GAME COMMISSION
Notice of Receipt of Petition to List Quino Checkerspot Butterfly
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State
Table of Contents for Notice Register 2020, Number 31-Z, July 31, 2020
TABLE OF CONTENTS
PROPOSED ACTION ON REGULATIONS
TITLE 3. DEPARTMENT OF FOOD AND AGRICULTURE
Livestock Movements and Forms – Notice File Number Z2020-0720-04
TITLE 5. EDUCATION AUDIT APPEALS PANEL
Audits of K-12 Local Education Agencies (LEAs) – Fiscal Year (FY) 2020-21 – Notice File Number Z2020-0721-05
TITLE 14. DEPARTMENT OF FISH AND WILDLIFE
Certification of Spill Management Teams – Notice File Number Z2020-0721-01
TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION
Alternative Custody Program – Notice File Number Z2020-0721-04
TITLE 16. BOARD OF VOCATIONAL NURSING AND PSYCHIATRIC TECHNICIANS
Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0715-01
TITLE 16. DENTAL HYGIENE BOARD OF CALIFORNIA
Approval of Radiographic Decision Making (RDM)/Interim Therapeutic Restoration (ITR) Curriculum – Notice File Number Z2020-0721-02
TITLE 16. DENTAL HYGIENE BOARD OF CALIFORNIA
Registered Dental Hygienists (RDH) Course in Periodontal Soft Tissue Curettage – Notice File Number Z2020-0721-07
TITLE MPP. DEPARTMENT OF SOCIAL SERVICES
CalWORKs Homeless Assistance, Domestic Abuse, Family Reunification, and Natural Disasters – Notice File Number Z2020-0720-03
GENERAL PUBLIC INTEREST
DEPARTMENT OF FISH AND WILDLIFE
Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2020-054-001-R2, Truckee River Fish Habitat Enhancement Project, Nevada County
DEPARTMENT OF FISH AND WILDLIFE
Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2020-055-001-R1, Upper Noyo River Fish Passage Improvement and Sediment Reduction Project, Mendocino County
DEPARTMENT OF FISH AND WILDLIFE
Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2020-056-001-R4, No Name Road Ford Replacement and Fish Passage Improvement Project, Monterey County
DEPARTMENT OF HEALTH CARE SERVICES
Proposed 12-Month Extension Request to the Medi-Cal 2020 Section 1115 Waiver
OCCUPATIONAL SAFETY AND HEALTH STANDARDS BOARD
Public Meeting and Business Meeting
RULEMAKING PETITION DECISIONS
CALIFORNIA FILM COMMISSION
Notice of Decision on Petition from Eric J. Miethke Concerning the California Film and Television Tax Credit Program 3.0
DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Mark Baker Concerning Custody Reductions
SUMMARY OF REGULATORY ACTIONS
Regulations filed with Secretary of State