June 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in June 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 23-Z, June 5, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0526-07

Amendment

State Agency:           Department of Managed Health Care

Multi-County:            Fire Agencies Self Insurance System

TITLE 13. AIR RESOURCES BOARD

Add-On and Modified Parts for Vehicles/Engines – Notice File Number Z2020-0519-04

TITLE 16. VETERINARY MEDICAL BOARD

Registered Veterinary Technician (RVT) Emergency Animal Care – Notice File Number Z2020-0526-05

TITLE 16. VETERINARY MEDICAL BOARD

Registered Veterinary Technician (RVT) Job Tasks – Notice File Number Z2020-0526-06

TITLE 16. VETERINARY MEDICAL BOARD

Veterinarian-Client-Patient Relationships – Notice File Number Z2020-0526-04

GENERAL PUBLIC INTEREST

BOARD OF FORESTRY AND FIRE PROTECTION

Notice of Correction Concerning Fuel Hazard Reduction Amendments, 2020

BOARD OF FORESTRY AND FIRE PROTECTION

Notice of Correction Concerning Licensed Timber Operator (LTO) Education and Limited Licensed Timber Operator (LTO)

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act (CESA) Determination Request for Doctor Fine Bridge Replacement Project, 2080-2020-002-01, Del Norte County

DEPARTMENT OF FISH AND WILDLIFE

Research on Light-Footed Ridgway’s Rail

RULEMAKING PETITIONS DECISION

DEPARTMENT OF MANAGED HEALTH CARE

Notice of Decision on Petition from Royal J. Martin Concerning the Convening of a Taskforce and Adoptions of Regulations Related to the Medical Loss Ratio Reporting Requirements of Health Care Services Plans

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 23-Z, JUNE 5, 2020

Table of Contents for Notice Register 2020, Number 24-Z, June 12, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR EMPLOYMENT AND HOUSING COUNCIL

Harassment Prevention Training – Notice File Number Z2020-0526-08

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Assembly Bill 902 Minor and Technical – Notice File Number Z2020-0602-01

TITLE 2. PUBLIC EMPLOYEES’ RETIREMENT SYSTEM

Board Elections Regulations – Notice File Number Z2020-0527-01

TITLE 5. SUPERINTENDENT OF PUBLIC INSTRUCTION

12-Month Eligibility – Notice File Number Z2020-0515-02

Editor’s Note: The following three Office of Environmental Health Hazard Assessment Notices were published in the May 22, 2020 Notice Register (Register 2020, Number 21-Z).  Because these Notices all concern Proposition 65, they were placed under the PROPOSITION 65 heading.  However, they are also Notices of Proposed Rulemaking Action amending the California Code of Regulations.  For purposes of providing more accurate information and a cross-reference, we are listing these 3 Notices here under this PROPOSED ACTION ON REGULATIONS heading.  To view the full text of these Notices, please see the May 22, 2020 Notice Register, under the PROPOSITION 65 heading.

TITLE 27.   OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Proposition 65 Dibromoacetic Acid No Significant Risk Level (NSRL) – Notice File Number Z2020-0512-03

TITLE 27.   OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Proposition 65 Dichloroacetic Acid No Significant Risk Level (NSRL) – Notice File Number Z2020-0512-04

TITLE 27.    OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT
Proposition 65 Trichloroacetic Acid No Significant Risk Level (NSRL) – Notice File Number Z2020-0512-02

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE

Timely Access to Non-Emergency Health Care Services – Notice File Number Z2020-0601-01

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2089-2020-0003-03, Kellogg Ranch, Sonoma County

DEPARTMENT OF FISH AND WILDLIFE

California Endangered Species Act Consistency Determination Number 2089-2020-0001-01, Lower Moffett Creek Scour-DES Brokered Project, Siskiyou County

DEPARTMENT OF FISH AND WILDLIFE

Habitat Restoration and Enhancement Act Consistency Determination Number 1653-2020-053-101-R1, South Fork Ten Mile River Enhancement Project Phase 1B, Mendocino County

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 24-Z, JUNE 12, 2020

Table of Contents for Notice Register 2020, Number 25-Z, June 19, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. SECRETARY OF STATE

CAL-ACCESS Software Vendor Certification – Notice File Number Z2020-0604-02

TITLE 4. CALIFORNIA GAMBLING CONTROL COMMISSION

Licensing – Notice File Number Z2020-0414-02

TITLE 9. DEPARTMENT OF HEALTH CARE SERVICES 

Adult Residential Treatment Services (ARTS) Provider Requirements – Notice File Number Z2020-0608-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Flash Incarceration Repeal – Notice File Number Z2020-0608-01

TITLE 16. BOARD OF VOCATIONAL NURSING AND PSYCHIATRIC TECHNICIANS

Substantial Relationship & Rehabilitation Criteria – Notice File Number Z2020-0604-01

TITLE 16. CEMETERY AND FUNERAL BUREAU

Licensure and Regulation of Alkaline Hydrolysis – Notice File Number Z2020-0609-03

TITLE 16. MEDICAL BOARD OF CALIFORNIA

Postgraduate Training – Notice File Number Z2020-0609-05

TITLE 16. VETERINARY MEDICAL BOARD

Duties of Supervising Veterinarian — Notice File Number Z2020-0609-02

TITLE 17. AIR RESOURCES BOARD

Conflict-of-Interest Code – Notice File Number Z2020-0609-06

TITLE 22. DEPARTMENT OF CHILD SUPPORT SERVICES

Compliant Resolution State Hearing Amendment – Notice File Number Z2020-0603-01

TITLE 27. OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Naturally Occurring Lead in Candy – Notice File Number Z2020-0609-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Truckee River Fish Habitat Enhancement Project, Tracking Number 1653-2020-054-001-R2, Nevada County

DEPARTMENT OF FISH AND WILDLIFE

Fish and Game Code Section 1653 Consistency Determination Request for Upper Noyo River Fish Passage Improvement and Sediment Reduction Project, Tracking Number 1653-2020-055-001-R1, Mendocino County

OAL REGULATORY DETERMINATION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

2020 OAL DETERMINATION NUMBER 4

Non-Designated Programming Facilities; Memoranda dated April 24, 2018, April 25, 2019, and September 10, 2019, issued by the Department of Corrections and Rehabilitation

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 25-Z, JUNE 19, 2020

Table of Contents for Notice Register 2020, Number 26-Z, June 26, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0616-05

Amendment

State Agency:

California Earthquake Authority

California Labor and Workforce Development Agency

Multi-County:

Marin Clean Energy

Adoption

Multi-County:

Opportunities for Learning – California, Inc.

TITLE 2. STATE ALLOCATION BOARD

Full-Day Kindergarten Facilities Grant Program – Notice File Number Z2020-0616-04

TITLE 2. STATE PERSONNEL BOARD

Written Notification of Personal Service Contracts – Notice File Number Z2020-0612-01

TITLE 10. DEPARTMENT OF BUSINESS OVERSIGHT

Credit Union Regulations Under the California Credit Union Law – Notice File Number Z2020-0612-02

TITLE 13 and 17. AIR RESOURCES BOARD

Heavy-Duty Omnibus Low NOx Regulation – Notice File Number Z2020-0609-07

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Camping Fee Amendments, 2020 – Notice File Number Z2020-0616-03

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Tethered Operation Amendments, 2020 – Notice File Number Z2020-0616-02

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Registration Notification – Notice File Number Z2020-0610-01

TITLE 16. PHYSICAL THERAPY BOARD OF CALIFORNIA

Substantial Relationship Criteria – Notice File Number Z2020-0616-01

TITLE 28. DEPARTMENT OF MANAGED HEALTH CARE

Conflict-of-Interest Code – Notice File Number Z2020-0611-01

SUMMARY OF REGULATORY ACTIONS

Regulations filed with Secretary of State

REGISTER 2020, NUMBER 26-Z, JUNE 26, 2020