July 2025 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in July 2025.  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 2025, Number 27-Z, July 4, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. BUSINESS, CONSUMER SERVICES AND HOUSING AGENCY
Conflict of Interest Code – Notice File Number Z2025-0612-02

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-0624-03
AMENDMENT
MULTI-COUNTY:    Oakdale Joint Unified School District
                                Citrus Heights Water District

STATE AGENCY: State Personnel Board

TITLE 2. PUBLIC EMPLOYMENT RELATIONS BOARD
Conflict of Interest Code – Notice File Number Z2025-0624-02

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION
Timeline Amendments for Less Than 3-acre Conversion Exemptions, 2025 – Notice File Number Z2025-0624-05

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/ACUPUNCTURE BOARD
Standards of Practice for Telehealth Services – Notice File Number Z2025-0624-06w

TITLE 23. CALIFORNIA WATER COMMISSION
Removal of Dollar Amount Cap for Early Funding – Notice File Number Z2025-0624-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Aptos Creek Streamwood Enhancement Project, 1653-2025-166-001-R3, Santa Cruz County

DEPARTMENT OF FISH AND WILDLIFE
Dowdell Avenue Extension, 2080-2025-001-03, Sonoma County

DEPARTMENT OF FISH AND WILDLIFE
Upper Noyes Valley Creek Process-Based Restoration – Bringing the Beaver Back Phase 1, 1653-2025-162-001-R1, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE
Wheeler Gorge Campground Stream Restoration — Notice File Number Z2025-0623-02

DEPARTMENT OF PESTICIDE REGULATION
Notice of Extension of Written Comment Period Concerning the Groundwater Protection List (Original 45-day Notice Published on May 16, 2025, Notice Register 2025, No. 20-Z)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 27-Z, July 4, 2025

Table of Contents for Notice Register 2025, Number 28-Z, July 11, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Code – Notice File Number Z2025-0701-05
AMENDMENT
STATE-AGENCY: Department of Insurance

TITLE 2. NATIVE AMERICAN HERITAGE COMMISSION
Conflict of Interest Code – Notice File Number Z2025-0625-01

TITLE 5. STATE TEACHERS’ RETIREMENT SYSTEM
Creditable Compensation Simplification – Notice File Number Z2025-0701-03

TITLE 5. STATE TEACHERS’ RETIREMENT SYSTEM
Updates to Administrative Remedy Regulations – Notice File Number Z2025-0701-02

TITLE 20. CALIFORNIA ENERGY COMMISSION
Certification of Petroleum Industry Information Reporting Act Emergency Regulations
– Notice File Number Z2025-0701-01

TITLE 22. DEPARTMENT OF TOXIC SUBSTANCES CONTROL
Adding para-Phenylenediamine (PPD) Derivatives to the Candidate Chemicals List – Notice File Number Z2025-0624-04

TITLE 27. ENVIRONMENTAL PROTECTION AGENCY
Unified Program Surcharge Adjustment – Notice File Number Z2025-0701-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Walters Creek Streamflow and Habitat Enhancement Project, 1653-2025-165-001-R4, San Luis Obispo County

RULEMAKING PETITIONS DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION
Notice of Decision on Petition from Diane Artea Concerning Amending Regulations

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 28-Z, July 11, 2025

Table of Contents for Notice Register 2025, Number 29-Z, July 18, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Interest Codes – Notice File number: Z2025-0708-05
AMENDMENT
MULTI-COUNTY:  West Valley Water District
                                 Owens Valley Groundwater Authority
                                 Truckee Donner Public Utility District
STATE AGENCY:  California Cradle-to-Career Data System
                                 Department of Health Care Access and Information
                                 Department of Public Health

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Contributions made by Electronic Transfer – Notice File Number Z2025-0708-04

TITLE 2. STATE PERSONNEL BOARD
Conflict of Interest Code – Notice File Number Z2025-0708-03

TITLE 2. STATE PERSONNEL BOARD
Discrimination Complaint Process – Notice File Number Z2025-0708-02

TITLE 10. DEPARMTNET OF FINANCIAL PROTECTION AND INNOVATION
Application Forms and Notices; Filing Procedures; and “Fair, Equitable or Ethical Principles” – Notice File Number Z2025-0708-08

TITLE 14. DEPARTMENT OF RESOURCE RECYCLING AND RECOVERY
Illegal Disposal Permanent Regulations – Notice File Number Z2025-0708-06

TITLE 22. CALIFORNIA DEPARTMENT OF PUBLIC HEALTH
Conflict of Interest Code – Notice File Number Z2025-0708-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Consistency Determination Number 1653-2025-164-001-R1, Snowstorm Creek, Lassen County

DEPARTMENT OF FISH AND WILDLIFE
Sonoma Creek Restoration at Lupine Ridge Road Crossing Project, Tracking Number: 1653-2025-167-001-R3, Sonoma County

DECISION NOT TO PROCEED

BOAR OF PHARMACY
Concerning Quality Assurance Programs (Previously Published in Notice Register 2024, Number 32-Z, August 9, 2024)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

NOTICE REGISTER 2025, NUMBER 29-Z, July 18, 2025

Table of Contents for Notice Register 2025, Number 30-Z, July 25, 2025

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION
Conflict of Intertest Codes – Notice File Number Z2025-0715-03
AMENDMENT
STATE AGENCY:   Department of Managed Health Care
                                  California Health and Human Services Agency
                                  Department of Finance

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Amend Commission Regulations 1005 and 1008, Basic Course Waiver Process – Notice File Number Z2025-0715-01

TITLE 16. DEPARTMENT OF CONSUMER AFFAIRS/BOARD OF BARBERING AND COSMETOLOGY
Interpreters for Licensing Exams – Notice File Number Z2025-0714-01

TITLE 28. DEPARTMENT OF MANAGED HEALTHCARE
Conflict of Interest Code – Notice File Number Z2025-0715-05

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE
Aptos Creek Streamwood Enhancement Project, Request Number 1653-2025-166-001-R3, Santa Cruz County

DEPARTMENT OF FISH AND WILDLIFE
Captive Breeding and Research at Light-footed Ridgway’s Rail Habitat

DEPARTMENT OF FISH AND WILDLIFE
Sonoma Creek Restoration at the Lupine Ridge Road Crossing Project, Consistency Determination Number 1653-2025-167-001-R3, Sonoma County

DEPARTMENT OF TOXIC SUBSTANCES CONTROL
De Minimis Settlement for the BKK Class I Landfall

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Notice of Intent to list – Bisphenol S (BPS)

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

Sections Filed April 1, 2025, to June 30, 2025

NOTICE REGISTER 2025, NUMBER 30-Z, July 25, 2025