July 2020 California Regulatory Notice Registers

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

REGISTER 2020, NUMBER 27-Z, JULY 3, 2020

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

REGISTER 2020, NUMBER 28-Z, JULY 10, 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

REGISTER 2020, NUMBER 29-Z, JULY 17, 2020

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

REGISTER 2020, NUMBER 30-Z, JULY 24, 2020

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

REGISTER 2020, NUMBER 31-Z, JULY 31, 2020