March 2020 California Regulatory Notice Registers

Below are the Table of Contents for California Regulatory Notice Registers published in March 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 10-Z, March 6, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. STATE ALLOCATION BOARD

Leroy F. Greene School Facilities Act of 1998 – Notice File Number Z2020-0225-08

TITLE 10. DEPARTMENT OF BUSINESS OVERSIGHT

Agent of Payee Regulations Under the California Money Transmission Act (MTA)

-Notice File Number Z2020-0220-01

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Services Provided by the Commission on Peace Officer Standards and Training – Notice File Number Z2020-0225-09

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Indigent Inmates – Notice File Number Z2020-0225-07

TITLE 16. BOARD OF REGISTERED NURSING

Criminal Conviction Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0225-02

TITLE 16. BUREAU OF SECURITY AND INVESTIGATIVE SERVICES

Substantial Relationship Criteria/Criteria Evaluating Rehabilitation – Notice File Number Z2020-0225-03

TITLE 16.  SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY AND HEARING AID DISPENSERS BOARD

Criminal Conviction Substantial Relationship Rehabilitation – Notice File Number Z2020-0224-01

TITLE 22.  EMERGENCY MEDICAL SERVICES AUTHORITY

Emergency Medical Services System Regulations – Notice File Number Z2020-0225-06

TITLE 22.   STATE WATER RESOURCES CONTROL BOARD

Perchlorate Detection Limit for Purposes of Reporting (DLR, SBDDW-20-001) – Notice File Number Z2020-0225-04

GENERAL PUBLIC INTEREST

DEPARTMENT OF FISH AND WILDLIFE

Consistency Determination for Safe Harbor Agreement Program Act, Request for Kellogg Ranch Safe Harbor Agreement 2089-2020-003-03 Sonoma County

AVAILABILITY OF INDEX OF PRECEDENTIAL DECISIONS

DEPARTMENT OF MANAGED HEALTH CARE

Notice of Precedential Decision Index

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 10-Z, MARCH 6, 2020

Table of Contents for Notice Register 2020, Number 11-Z, March 13, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0313-18

Amendment

Multi-County:

Regional Water Authority

College of the Sequoias

Redwood Empire School’s Insurance Group

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Public Participation – Notice File Number Z2020-0303-16

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Returning Over the Limit Contributions – Notice File Number Z2020-0303-15

TITLE 14. DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY

Food Service Packaging – Notice File Number Z2020-0303-05

TITLE 15. DEPARTMENT OF CORRECTIONS AND REHABILITATION

Capacity for Informed Consent – Notice File Number Z2020-0303-14

TITLE 16. BOARD FOR PROFESSIONAL ENGINEERS, LAND SURVEYORS, AND GEOLOGISTS

Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0303-09

TITLE 16. BOARD OF BARBERING AND COSMETOLOGY

Personal Services Permit and Schedule of Fees – Notice File Number Z2020-0303-11

TITLE 16. BOARD OF PHARMACY

Substantial Relationship and Rehabilitation Criteria – Notice File Number Z2020-0303-02

TITLE 16. CONTRACTORS STATE LICENSE BOARD

Renewal Application Form – Notice File Number Z2020-0303-07

TITLE 16. CONTRACTORS STATE LICENSE BOARD

Substantially Related, Directly and Adversely Related, Rehabilitation and Reapplication Criteria – Notice File Number Z2020-0303-06

TITLE 16. DENTAL BOARD OF CALIFORNIA

Substantial Relationship Criteria and Criteria for Evaluating Rehabilitation – Notice File Number Z2020-0228-02

TITLE 16. NATUROPATHIC MEDICINE COMMITTEE

Substantial Relationship Criteria – Notice File Number Z2020-0303-08

TITLE 16. OSTEOPATHIC MEDICAL BOARD OF CALIFORNIA

Substantial Relationship Criteria – Notice File Number Z2020-0228-01

TITLE 16. STRUCTURAL PEST CONTROL BOARD

Wood Destroying Organism (WDO) Fee Increase Certificate of Compliance – Notice File Number Z2020-0303-01

TITLE. 16 VETERINARY MEDICAL BOARD

Animal Physical Rehabilitation – Notice File Number Z2020-0303-10

GENERAL PUBLIC INTEREST

CALIFORNIA ACUPUNCTURE BOARD

Notice of Change of Date of Regulatory Hearing and Extension of Written Comment Period Concerning Rehabilitation and Substantial Relationship Criteria (Previously Published in Notice Register 2020, 5-Z)

DEPARTMENT OF FISH AND WILDLIFE

Monitoring and Research at California Least Tern Nesting Colonies – Ben Pearl of the San Francisco Bay Bird Observatory, Milpitas, California

DEPARTMENT OF FISH AND WILDLIFE

Research on California Ridgway’s Rail – Jesse L. Reebs

FISH AND GAME COMMISSION

Notice of Findings – Clara Hunt’s Milkvetch

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENTS

Announcement of Extension of the Public Comment Period for Proposed Public Health Goals for Haloacetic Acids in Drinking Water and Availability of the Public Workshop Agenda (Previously Published in Notice Register 2020, 5-Z)

PROPOSITION 65

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Notice of Augmentation of Record and Extension of the Public Comment Period for Regulation; Clear and Reasonable Warnings (Previously Published in Notice Register 2020, 5-Z)

RULEMAKING PETITIONS DECISION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

Notice of Decision on Petition from Stephen Zyszkiewicz Concerning Religious Diet Program and Vegetarian Diet Program

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 11-Z, MARCH 13, 2020

Table of Contents for Notice Register 2020, Number 12-Z, March 20, 2020

PROPOSED ACTION ON REGULATIONS

TITLE 2. FAIR POLITICAL PRACTICES COMMISSION

Conflict-of-Interest Code – Notice File Number Z2020-0310-05

Amendment

State Agency:

Fiscal Crisis Management and Assistance Team

Multi-County:

Options for Youth-Duarte

Adoption

State Agency:

California Catastrophe Response Council

Multi-County:

Opportunities for Learning-Duarte

Options for Youth San-Bernardino

TITLE 4. CALIFORNIA HORSE RACING BOARD

Suspension of License to Conduct a Race Meeting – Notice File Number Z2020-0310-10

TITLE 5. STATE TEACHERS’ RETIREMENT SYSTEM

Public Comment – Notice File Number Z2020-0306-02

TITLE 8. DIVISON OF LABOR STANDARDS ENFORCEMENT

Public List of Certain Port Motor Carriers and Customer Sharing of Liability – Notice File Number Z2020-0310-06

TITLE 11. COMMISISON ON PEACE OFFICER STANDARDS AND TRAINING

Training and Testing Specifications – Notice File Number Z2020-0310-04

TITLE 14. BOARD OF FORESTRY AND FIRE PROTECTION

Fuel Hazard Reduction Amendments, 2020 – Notice File Number Z2020-0310-03

TITLE 19. OFFICE OF THE STATE FIRE MARSHAL

Building Materials Listings – Fee Increase – Notice File Number Z2020-0305-01

TITLE 22. DEPARTMENT OF AGING

State Long-Term Care Ombudsman – Notice File Number Z2020-0310-08

GENERAL PUBLIC INTEREST

CALIFORNIA HIGHWAY PATROL

Notice of Extension of Written Comment Period Concerning Cannabis Tax Fund Grant Program (Previously Published in Notice Register 2020, Number 9-Z)

DEPARTMENT OF PUBLIC HEALTH

Preventive Health and Health Services Block Grant (PHHSBG) Anticipated Funding for Federal Fiscal Year (FFY) 2020

FISH AND GAME COMMISSION

Notice of Findings for Foothill Yellow-Legged Frog

OAL REGULATORY DETERMINATION

DEPARTMENT OF CORRECTIONS AND REHABILITATION

2020 OAL DETERMINATION NUMBER 1(S) – SUMMARY DISPOSITION

Department of Corrections and Rehabilitation, Pleasant Valley State Prison, Titled, “Temperature Changes in Education”

SUSPENSION OF ACTION REGARDING UNDERGROUND REGULATIONS

DEPARTMENT OF REAL ESTATE

Interpretation of who is a “Developer” Under Business and Professions Code and Commissioner’s Regulation

DISAPPROVAL DECISION

DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY

Short-Lived Climate Pollutant

SUMMARY OF REGULATORY ACTIONS

REGISTER 2020, NUMBER 12-Z, MARCH 20, 2020

 

Table of Contents for Notice Register 2020, Number 13-Z, March 27, 2020

TABLE OF CONTENTS

PROPOSED ACTION ON REGULATIONS

TITLE 10. DEPARTMENT OF INSURANCE

California Automobile Assigned Risk Plan (CAARP) Simplified Manual of Rules and Rates – Notice File Number Z2020-0316-03

TITLE 10. DEPARTMENT OF INSURANCE

Low Cost Automobile (LCA) Plans of Operations – Notice File Number Z2020-0316-02

TITLE 11. COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING

Training and Testing Specifications – Notice File Number Z2020-0316-01

GENERAL PUBLIC INTEREST

OFFICE OF ENVIRONMENTAL HEALTH HAZARD ASSESSMENT

Initiation of Process to Develop and Update Public Health Goals for Chemicals in Drinking Water

SUMMARY OF REGULATORY ACTIONS

Regulations filed with the Secretary of State

REGISTER 2020, NUMBER 13-Z, MARCH 27, 2020