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 WILDLIFEWheeler 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
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